Florida Senate - 2026                              CS for SB 554
       
       
        
       By the Committee on Fiscal Policy; and Senator Bernard
       
       
       
       
       
       594-02987-26                                           2026554c1
    1                        A bill to be entitled                      
    2         An act relating to nonprofit corporations; amending s.
    3         617.01011, F.S.; renaming the “Florida Not For Profit
    4         Corporation Act” as the “Florida Nonprofit Corporation
    5         Act”; amending s. 617.01201, F.S.; providing
    6         applicability; prohibiting a provision of a plan or
    7         filed document to be made dependent upon facts outside
    8         the plan or filed document; requiring a corporation to
    9         file articles of amendment with the Department of
   10         State under certain circumstances; providing that
   11         articles of amendment are deemed to be authorized by
   12         the authorization of the original filed document to
   13         which they relate; providing that such articles of
   14         amendment may be filed by the corporation without
   15         further action by the board of directors or the
   16         members; defining the terms “filed document” and
   17         “plan”; making technical changes; amending s.
   18         617.0123, F.S.; providing that a document accepted for
   19         filing may specify an effective time and a delayed
   20         effective date; providing that a previous effective
   21         date may be specified in the initial articles of
   22         incorporation if such date is within a specified
   23         timeframe; specifying when a document accepted for
   24         filing is effective; providing that the date and time
   25         at which a document is filed is the time and date at
   26         the place of filing in this state; amending s.
   27         617.0124, F.S.; revising the circumstances in which a
   28         domestic or foreign corporation may correct a document
   29         filed with the department; prohibiting articles of
   30         correction from containing a delayed effective date
   31         for the correction; authorizing a corporation to
   32         withdraw a filing delivered to the department before
   33         it takes effect by delivering a withdrawal statement
   34         to the department for filing; specifying what
   35         information must be included in a withdrawal
   36         statement; providing that the action or transaction
   37         evidenced by the original filing does not take effect
   38         upon the filing of a withdrawal statement by the
   39         department; amending s. 617.0126, F.S.; revising what
   40         a domestic or foreign corporation may do if the
   41         department refuses to file a document delivered to its
   42         office for filing; amending s. 617.0127, F.S.;
   43         requiring all courts, public offices, and official
   44         bodies to receive all certificates issued by the
   45         department as prima facie evidence of certain facts;
   46         amending s. 617.0128, F.S.; requiring the department
   47         to issue, upon request, a certificate of status for a
   48         domestic corporation or a certificate of authorization
   49         for a foreign corporation; amending s. 617.01301,
   50         F.S.; revising who must answer interrogatories
   51         directed at a corporation; making technical changes;
   52         amending s. 617.01401, F.S.; defining, revising, and
   53         deleting terms; amending s. 617.0141, F.S.; requiring
   54         written and oral notice to be communicated in a
   55         specified manner; making technical changes; creating
   56         s. 617.0143, F.S.; defining terms; providing that a
   57         director is not automatically prevented from being a
   58         qualified director under certain circumstances;
   59         amending s. 617.0202, F.S.; revising the contents of
   60         articles of incorporation; amending s. 617.0204, F.S.;
   61         deleting an exception for liability for
   62         preincorporation transactions; amending s. 617.0206,
   63         F.S.; providing an exception when the initial bylaws
   64         of a corporation must be adopted by its board of
   65         directors; amending s. 617.0302, F.S.; revising the
   66         corporate powers of nonprofit corporations; amending
   67         s. 617.0304, F.S.; making technical changes; amending
   68         s. 617.0401, F.S.; authorizing a corporation to
   69         register under a name that is not otherwise
   70         distinguishable on the records of the department under
   71         certain circumstances; providing that the corporate
   72         name as filed with the department is for public notice
   73         only and does not alone create any presumption of
   74         ownership of such name; providing applicability;
   75         amending s. 617.0403, F.S.; authorizing a foreign
   76         corporation that has registered its name to conduct
   77         its affairs in this state; making technical changes;
   78         amending s. 617.0501, F.S.; specifying the duties of a
   79         registered agent; authorizing a court to stay a
   80         proceeding commenced by a corporation until the
   81         corporation is in compliance; deleting the definition
   82         for the term “authorized entity”; making technical
   83         changes; amending s. 617.0502, F.S.; revising the
   84         information required in a statement filed with the
   85         department for a corporation requesting to change its
   86         registered office or its registered agent; deleting a
   87         provision that a registered agent may resign by
   88         signing and delivering to the department a statement
   89         of resignation; revising statement of resignation
   90         requirements; deleting the notification requirements
   91         for a registered agent who changes his or her business
   92         name or business address; deleting a provision
   93         providing that a registered office or registered agent
   94         may be changed on the corporation’s annual report form
   95         filed with the department; deleting a requirement that
   96         the department collect a fee for filings; creating s.
   97         617.05021, F.S.; authorizing a registered agent to
   98         resign as agent for a corporation in a specified
   99         manner under certain circumstances; providing
  100         applicability; providing that a registered agent is
  101         terminated upon the department filing certain
  102         documents; providing that a registered agent ceases to
  103         have responsibility for any matter tendered to the
  104         agent once a statement of resignation takes effect;
  105         authorizing a registered agent to resign from a
  106         corporation regardless of whether the corporation has
  107         active status; creating s. 617.05022, F.S.;
  108         authorizing a registered agent seeking to change the
  109         registered agent’s name or business address to file
  110         with the department a statement of change; specifying
  111         the information to be included in the statement of
  112         change; requiring a registered agent to furnish notice
  113         of the statement of change to the represented
  114         corporation; providing that the statement of change is
  115         effective when filed by the department; providing that
  116         such changes may be made by the corporation with other
  117         filings by the department; requiring the department to
  118         collect a fee for filings; amending s. 617.0503, F.S.;
  119         deleting applicability for alien business
  120         organizations; revising the testimony and records
  121         required to be produced for the Department of Legal
  122         Affairs by certain domestic or foreign corporations;
  123         deleting definitions; making technical changes;
  124         amending s. 617.0505, F.S.; prohibiting a corporation
  125         from paying any dividend and making distributions of
  126         any part of its net income or net earnings to its
  127         members, directors, or officers; revising exceptions;
  128         providing that a dividend or distribution by a
  129         nonprofit insurance company subsidiary is not a
  130         distribution under certain circumstances; making
  131         technical changes; amending s. 617.0601, F.S.;
  132         providing that, for certain nonprofit corporations,
  133         notice to, the presence of, or the vote, consent, or
  134         other action by a board of directors satisfies a
  135         specified requirement; requiring corporation members
  136         who have no other rights except as provided in the
  137         articles of incorporation or the bylaws to have the
  138         same rights and obligations as every other member;
  139         authorizing a corporation to admit members for no
  140         consideration or for such consideration as determined
  141         by the board of directors; providing that such
  142         consideration may take any form; providing that
  143         payment of such consideration may be made as set forth
  144         in or authorized by the articles of incorporation, the
  145         bylaws, or the action of the board of directors;
  146         prohibiting a corporation from being a member of
  147         itself or exercising the rights of a member with
  148         respect to itself; providing that a corporation’s
  149         purchase of its own membership interest is canceled
  150         under certain circumstances; providing applicability;
  151         making technical changes; creating s. 617.0603, F.S.;
  152         authorizing a corporation to pay certain compensation
  153         to and confer certain benefits upon its members,
  154         directors, officers, agents, and employees;
  155         authorizing a corporation to make certain
  156         distributions to its members and others upon
  157         dissolution or final liquidation; providing that such
  158         payments, benefits, or distributions may not be deemed
  159         to be a dividend or a distribution of income or
  160         earnings; amending s. 617.0604, F.S.; authorizing a
  161         corporation to levy dues, assessments, and fees on its
  162         members to the extent authorized by the articles of
  163         incorporation or bylaws; providing that such dues,
  164         assessments, and fees may be imposed on members of the
  165         same class in alike or different amounts or
  166         proportions, and imposed on a different basis on
  167         different classes of members; providing that certain
  168         members may be made exempt from such dues,
  169         assessments, and fees to the extent provided in the
  170         articles of incorporation or bylaws; providing that
  171         the amount and method of collecting such dues,
  172         assessments, and fees may be fixed in the articles of
  173         incorporation or bylaws, or by the board of directors
  174         or its members; providing that the articles of
  175         incorporation or bylaws may provide reasonable means
  176         to enforce the collection of such dues, assessments,
  177         and fees; prohibiting a creditor of a corporation from
  178         bringing a proceeding to reach the liability of a
  179         member of the corporation unless certain conditions
  180         are met; authorizing all creditors of a corporation to
  181         intervene in any other creditor’s proceeding brought
  182         to reach and apply unpaid amounts due from the
  183         corporation; authorizing all members who owe unpaid
  184         amounts to the corporation to be joined in the
  185         proceeding; providing that satisfaction of a debt owed
  186         to a creditor by the corporation through payment of a
  187         member who owes unpaid amounts to the corporation
  188         satisfies the debt of the corporation to the creditor
  189         and the debt of the member to the corporation to the
  190         extent so paid by the member to the creditor; amending
  191         s. 617.0605, F.S.; revising the process by which
  192         membership interests of a corporation may be
  193         transferred; amending s. 617.0606, F.S.; authorizing a
  194         member to resign at any time for any reason; amending
  195         s. 617.0607, F.S.; providing that a member who had a
  196         membership suspended or terminated may be liable to
  197         the corporation for dues, assessments, or fees for
  198         obligations incurred or commitments made before the
  199         expulsion, suspension, or termination; providing that
  200         any such expulsion, suspension, or termination does
  201         not relieve the member of any obligations or
  202         commitments made before the expulsion, suspension, or
  203         termination; authorizing a corporation to levy fines
  204         or penalize its members if such actions are authorized
  205         in the articles of incorporation or bylaws;
  206         prohibiting the levy of certain penalties until after
  207         the corporation has provided notice to the member
  208         concerned and has afforded the affected member an
  209         opportunity to be heard on the matter; amending s.
  210         617.0608, F.S.; prohibiting certain corporations from
  211         purchasing the membership interests or any rights
  212         arising from membership of any of their members;
  213         authorizing certain other corporations to purchase the
  214         membership interest of any member or any right arising
  215         from membership, subject to the articles of
  216         incorporation or bylaws; providing that payment for
  217         such membership interest or right arising from
  218         membership is not a dividend or a distribution of
  219         income or earnings; providing circumstances in which a
  220         corporation may purchase the membership interests of a
  221         member who resigns; amending s. 617.0701, F.S.;
  222         authorizing a corporation with members to hold
  223         meetings for certain purposes; providing that
  224         specified meetings may be held in or out of this
  225         state; providing that failure to hold a required
  226         annual meeting does not work a forfeiture or
  227         dissolution of the corporation and does not affect the
  228         validity of any corporate action; revising when
  229         special meetings of the members may be called;
  230         providing that a written demand for a special meeting
  231         may be revoked by a writing received by the
  232         corporation before receiving the written demands from
  233         certain members sufficient in number to require
  234         holding the special meeting; providing that any
  235         business other than that described in the meeting
  236         notice may not be conducted at the meeting;
  237         authorizing special meetings to be held in or out of
  238         this state at a place stated in or fixed in accordance
  239         with the articles of incorporation and bylaws;
  240         requiring that special meetings be held at the
  241         corporation’s principal office if no such place is
  242         stated in or fixed in the articles of incorporation
  243         and bylaws or in the notice of special meeting;
  244         providing that action taken by written consent is
  245         effective when such written consent is signed by
  246         members entitled to cast the required number of votes
  247         on the action and the consent has been delivered to
  248         the corporation; requiring that, for corporations
  249         whose nonvoting members must be given notice of
  250         proposed corporate action, proper notice be given to
  251         the nonvoting members after obtaining authorization by
  252         written consent; authorizing members to waive any
  253         required notice within a certain timeframe; requiring
  254         that such waiver be in writing, signed by the member,
  255         and delivered to the corporation for filing; providing
  256         that a member’s attendance at a meeting waives certain
  257         objections; making technical changes; amending s.
  258         617.0721, F.S.; providing that a member or a member’s
  259         attorney-in-fact may appoint a proxy to vote or
  260         otherwise act for the member for certain duties;
  261         requiring that an appointment form contain certain
  262         information; specifying when an appointment of a proxy
  263         is effective and valid; providing that the death or
  264         incapacity of a member who appoints a proxy does not
  265         affect the right of the corporation to accept the
  266         proxy’s authority under certain circumstances;
  267         authorizing a member to revoke appointment of a proxy;
  268         providing an exception; providing that a corporation
  269         may reject a ballot or demand, as well as a vote,
  270         consent, waiver, or proxy appointment, under certain
  271         circumstances; providing that members of any class,
  272         their attorneys-in-fact, and proxies may participate
  273         in any meeting of members to the extent that the board
  274         of directors authorizes such participation for such
  275         class; limiting participation by remote communication
  276         to the guidelines and procedures adopted by the board
  277         of directors; providing that members, their attorneys
  278         in-fact, and proxies who participate by means of
  279         remote communication are deemed present in person and
  280         may vote at a meeting under certain circumstances;
  281         requiring that a vote or action taken by a member, a
  282         member’s attorney-in-fact, or a proxy by means of
  283         remote communication be maintained by the corporation;
  284         providing that a meeting may be held solely by means
  285         of remote communication only under certain
  286         circumstances; making technical changes; creating s.
  287         617.0741, F.S.; prohibiting directors, officers, or
  288         members from commencing a proceeding in the right of a
  289         domestic or foreign corporation unless certain
  290         circumstances exist; creating s. 617.0742, F.S.;
  291         specifying requirements for a complaint in a
  292         proceeding brought in the right of a corporation;
  293         creating s. 617.0743, F.S.; authorizing the court to
  294         stay a derivative proceeding if the corporation
  295         commences an inquiry into the allegations made in the
  296         demand or complaint; creating s. 617.0744, F.S.;
  297         authorizing the court to dismiss a derivative
  298         proceeding on motion by the corporation if a certain
  299         determination is made by specified persons; providing
  300         that the corporation has the burden of proof in all
  301         such cases in regard to certain issues; authorizing
  302         the court to appoint a panel of disinterested and
  303         independent persons to make such determination;
  304         providing construction; creating s. 617.0745, F.S.;
  305         providing that a derivative action may not be
  306         discontinued or settled without the court’s approval;
  307         requiring the court to direct that notice be given to
  308         certain members under certain circumstances;
  309         authorizing the court to determine which party bears
  310         the expense of giving such notice; creating s.
  311         617.0746, F.S.; authorizing the court to take
  312         specified action upon the termination of a derivative
  313         proceeding; creating s. 617.0747, F.S.; providing
  314         applicability; amending s. 617.0803, F.S.; revising
  315         the number of persons to serve on the board of
  316         directors; creating s. 617.0804, F.S.; specifying the
  317         manner in which directors of membership and
  318         nonmembership corporations are elected; creating s.
  319         617.0805, F.S.; providing that the articles of
  320         incorporation or bylaws may specify the terms of
  321         directors; providing that if a term is not specified
  322         in the articles of incorporation or bylaws, the term
  323         of a director is 1 year; providing that a decrease in
  324         the number of directors does not affect an incumbent
  325         director’s term; providing that the term of a director
  326         elected to fill a vacancy expires at the end of the
  327         term the director is filling; providing that a
  328         director continues to serve after his or her term
  329         expires until the director’s successor takes office;
  330         amending s. 617.0808, F.S.; providing that a director
  331         may be removed under certain circumstances; amending
  332         s. 617.0809, F.S.; revising the manner in which a
  333         vacancy on the board of directors is filled; deleting
  334         a requirement that the term of a director elected or
  335         appointed to fill a vacancy expires at the next annual
  336         meeting to elect directors; deleting a provision
  337         authorizing a vacancy caused by an increase in the
  338         number of directors to be filled by the board of
  339         directors in a specified manner; creating s.
  340         617.08091, F.S.; authorizing the court to remove a
  341         director from office in a proceeding commenced by or
  342         in the right of the corporation if the court makes
  343         certain findings; limiting the persons who may bring
  344         such an action; requiring that an action by a member
  345         be brought only if the member or members collectively
  346         bringing action have a specified voting power;
  347         authorizing the court to bar the director from being
  348         reelected, redesignated, or reappointed for a period
  349         prescribed by the court; providing construction;
  350         amending s. 617.0820, F.S.; revising the criteria for
  351         when meetings of the board of directors may be called;
  352         providing that regular meetings of the board of
  353         directors may be held without notice of date, time,
  354         place, or purpose; requiring that special meetings of
  355         the board of directors be preceded by a certain amount
  356         of notice of the date, time, and place of the meeting;
  357         amending s. 617.0821, F.S.; requiring that actions
  358         taken without a meeting be delivered to the
  359         corporation; revising when certain action taken is
  360         effective; providing that a director’s consent may be
  361         withdrawn by a revocation signed by the director and
  362         delivered to the corporation before delivery to the
  363         corporation of certain unrevoked written consents;
  364         amending s. 617.0823, F.S.; revising the list of what
  365         a director waives when he or she signs a waiver of
  366         notice and attends a meeting of the board of
  367         directors; amending s. 617.0830, F.S.; specifying the
  368         standards of conduct to which a member of the board of
  369         directors or a board committee must conform in
  370         discharging his or her duties; authorizing members to
  371         rely on certain persons in discharging their duties;
  372         providing that a director is not a trustee in certain
  373         respects; amending s. 617.0832, F.S.; defining terms;
  374         providing that if a director’s conflict of interest
  375         transaction is fair to the corporation at the time
  376         such transaction is authorized, approved, effectuated,
  377         or ratified, the transaction is not void or voidable,
  378         and is not grounds for relief, damages, or other
  379         sanctions; providing that the person challenging the
  380         validity of such transaction or seeking relief has the
  381         burden of proving certain facts; specifying the burden
  382         of proof for the person defending or asserting the
  383         validity of the director’s conflict of interest;
  384         providing that the presence of or a vote cast by a
  385         director with an interest in a transaction does not
  386         affect the validity of the action if the transaction
  387         is otherwise authorized, approved, or ratified by the
  388         board of directors; authorizing a party challenging
  389         the validity of the transaction to assert and prove
  390         that a director or member was not disinterested on
  391         certain grounds for the purpose of voting on,
  392         consenting to, or approving the transaction; requiring
  393         that an action to satisfy certain authorization
  394         requirements be taken by the board of directors or a
  395         committee in order to authorize the transaction under
  396         certain circumstances; requiring that action be taken
  397         to satisfy certain requirements by the members or a
  398         committee in order to authorize the transaction under
  399         certain circumstances; reordering and amending s.
  400         617.0834, F.S.; revising immunity and liability of
  401         certain persons; specifying when such persons are
  402         deemed not to have derived an improper personal
  403         benefit from any transaction under certain
  404         circumstances; revising the definition of the term
  405         “recklessness”; providing construction; amending s.
  406         617.0835, F.S.; revising applicability; creating s.
  407         617.0844, F.S.; providing the standards of conduct to
  408         which an officer must conform in discharging his or
  409         her duties; authorizing officers to rely on certain
  410         persons in discharging their duties; specifying the
  411         duties of an officer; providing that an officer is not
  412         a trustee with respect to the corporation or any
  413         property held or administered by the corporation in
  414         trust; amending s. 617.1001, F.S.; revising the
  415         authority of the corporation to amend its articles of
  416         incorporation; amending s. 617.1002, F.S; revising the
  417         procedure for amending the articles of incorporation;
  418         amending s. 617.1006, F.S.; requiring that an
  419         amendment to the articles of incorporation be
  420         delivered to the department for filing articles of
  421         amendment; specifying what must be set forth in such
  422         articles of amendment; providing that the articles of
  423         amendment take effect on the effective date; amending
  424         s. 617.1101, F.S.; revising the plan of merger for
  425         certain entities; specifying what a plan of merger
  426         must include; providing that terms of a plan of merger
  427         may be made dependent upon facts objectively
  428         ascertainable outside the plan; authorizing amendments
  429         to a plan of merger with the consent of each party to
  430         the merger, except as provided in the plan;
  431         authorizing a domestic party to a merger to approve an
  432         amendment to a plan in a certain manner; amending s.
  433         617.1102, F.S.; revising the limitations on merger for
  434         certain corporations that hold property for a
  435         charitable purpose; amending s. 617.1103, F.S.;
  436         specifying the manner in which a plan of merger must
  437         be adopted for a domestic corporation whose members
  438         are entitled to vote on the merger; authorizing the
  439         adoption of a plan of merger at the meeting of the
  440         board of directors for certain domestic corporations;
  441         providing that a plan of merger may be abandoned after
  442         the plan has been approved but before the articles of
  443         merger are effective; providing that the plan may be
  444         abandoned by the board of directors in the same manner
  445         as the plan of merger was approved by a domestic
  446         corporation or a merging domestic eligible entity;
  447         requiring that a statement of abandonment signed by
  448         all parties that signed the articles of merger be
  449         delivered to the department if the merger is abandoned
  450         after articles of merger were delivered to the
  451         department for filing but before the articles of
  452         merger become effective; specifying what must be in a
  453         statement of abandonment; creating s. 617.1104, F.S.;
  454         authorizing a domestic or foreign parent eligible
  455         entity that holds membership in a domestic corporation
  456         and that carries a specified percentage of voting
  457         power of the domestic corporation to merge the
  458         subsidiary into itself or into another specified
  459         domestic or foreign eligible entity or to merge itself
  460         into the subsidiary; providing that such mergers do
  461         not require approval of the board of directors or
  462         members of the subsidiary unless required; providing
  463         that articles of merger do not need to be signed by
  464         the subsidiary entity; requiring the parent eligible
  465         entity to notify subsidiary members within a specified
  466         timeframe; providing construction; amending s.
  467         617.1105, F.S.; requiring that the articles of merger
  468         be signed by each party to the merger if the merger
  469         has been approved; providing an exception; specifying
  470         what must be included in the articles of merger;
  471         requiring that the articles of merger be delivered to
  472         the department for filing; specifying when a merger
  473         becomes effective; authorizing the filing of articles
  474         of merger in a specified manner under certain
  475         circumstances; amending s. 617.1106, F.S.; revising
  476         the effects of a merger once such merger becomes
  477         effective; providing that a merger does not give rise
  478         to any rights that any interest holder or third party
  479         would have upon a dissolution, liquidation, or winding
  480         up of that party; providing that a party to a merger
  481         is not required to wind up its affairs and cause its
  482         dissolution or termination; prohibiting certain
  483         property held in trust or otherwise used for
  484         charitable purposes from being diverted from such
  485         purposes except as provided by law; providing that any
  486         bequest, devise, gift, grant, or promise contained in
  487         certain instruments inures to the survivor of the
  488         merger; providing that a trust obligation that would
  489         govern property if the property is directed to be
  490         transferred to the nonsurviving party is transferred
  491         to the surviving party of a merger; amending s.
  492         617.1107, F.S.; deleting provisions related to mergers
  493         of foreign corporations and domestic corporations
  494         under certain circumstances; requiring a foreign
  495         eligible entity that survives a merger to comply with
  496         ch. 617, F.S.; deleting a provision to allow
  497         abandonment of merger under certain circumstances;
  498         amending s. 617.1202, F.S.; revising the manner in
  499         which a corporation may sell, lease, exchange, or
  500         otherwise dispose of all, or substantially all, of its
  501         property; specifying the manner in which a board of
  502         directors proposes and its members approve the
  503         proposed transaction; authorizing the corporation to
  504         abandon such disposition of property without action by
  505         the members; providing exceptions; providing
  506         construction; reenacting and amending s. 617.1401,
  507         F.S.; revising what must be set forth in articles of
  508         dissolution; amending s. 617.1402, F.S.; making
  509         technical changes; amending s. 617.1403, F.S.;
  510         defining the term “dissolved corporation”; reenacting
  511         and amending s. 617.1405, F.S.; authorizing the
  512         circuit court to appoint a trustee, custodian,
  513         receiver, or provisional director for any property
  514         owned or acquired by the corporation to conduct its
  515         affairs for winding up and liquidating its affairs if
  516         any director or officer of the dissolved corporation
  517         is unwilling or unable to serve or cannot be located;
  518         prohibiting certain property held in trust from being
  519         diverted from its trust or charitable purpose unless
  520         done so under certain circumstances; amending s.
  521         617.1406, F.S.; deleting obsolete language; making
  522         technical changes; amending s. 617.1407, F.S.;
  523         revising the notice requirements a dissolved
  524         corporation or successor entity must file with the
  525         department; revising the claimants who may bring a
  526         claim against a dissolved corporation or successor
  527         entity; providing conditions under which certain
  528         claims are barred; amending s. 617.1408, F.S.;
  529         providing that a dissolved corporation or successor
  530         entity may dispose of known claims against it by
  531         giving written notice to its known claimants of the
  532         dissolution within a specified timeframe; specifying
  533         what must be in such written notice; providing that a
  534         dissolved corporation or successor entity may reject a
  535         claim submitted by a claimant and received before the
  536         specified timeframe by mailing notice of the rejection
  537         to the claimant within a specified timeframe;
  538         specifying what must be included in such notice;
  539         providing that a claim against a dissolved corporation
  540         is barred under certain circumstances; defining the
  541         term “known claim”; providing that such notice does
  542         not revive any claim then barred or acknowledge that
  543         any person to whom such notice is sent is a proper
  544         claimant and does not operate as a waiver of any
  545         defenses or counterclaims; creating s. 617.1409, F.S.;
  546         authorizing a dissolved corporation to file with the
  547         circuit court for a determination of the amount and
  548         form of security to be provided for payment of unknown
  549         claims; specifying certain notice requirements of such
  550         proceeding; authorizing the court to appoint a
  551         guardian ad litem for a specified purpose; requiring
  552         the dissolved corporation to pay the reasonable fees
  553         and expenses of the guardian ad litem; providing that
  554         provisions by the dissolved corporation for security
  555         ordered by the court satisfies the dissolved
  556         corporation’s obligations with respect to certain
  557         claims; creating s. 617.14091, F.S.; providing that
  558         directors of certain dissolved corporations are not
  559         personally liable to its claimants; prohibiting
  560         certain claims from being enforced against the
  561         dissolved corporation’s undistributed assets and a
  562         member of the dissolved corporation on a pro rata
  563         share of the claim or the corporate assets distributed
  564         to such member, whichever is less; providing
  565         construction; amending s. 617.1420, F.S.; requiring
  566         the department to serve notice in a record to the
  567         corporation of its intent to administratively dissolve
  568         a corporation under certain circumstances; specifying
  569         the manner in which the department may issue the
  570         notice; requiring the department to administratively
  571         dissolve a corporation that does not respond to such
  572         notice within a specified timeframe; requiring the
  573         department to issue a notice in a record of
  574         administrative dissolution that states the grounds for
  575         the administrative dissolution; authorizing the
  576         department to issue such notice in a specified manner;
  577         reenacting and amending s. 617.1421, F.S.; making
  578         technical changes; amending s. 617.1430, F.S.;
  579         revising when a circuit court may dissolve a
  580         corporation or order other remedies; amending s.
  581         617.1431, F.S.; revising the venue for judicial
  582         dissolution proceedings; providing that directors need
  583         not be made parties to a proceeding to dissolve a
  584         corporation unless relief is sought against them
  585         individually; authorizing a court to award reasonable
  586         attorney fees and costs to the other parties to the
  587         proceedings if the court makes certain findings;
  588         deleting obsolete language; amending s. 617.1432,
  589         F.S.; prohibiting a court from appointing a custodian
  590         or receiver brought in certain proceedings if its
  591         members, directors, or authorized persons have
  592         provided for the appointment of a provisional director
  593         or other means for the resolution of a deadlock;
  594         authorizing the court to enforce the remedy so
  595         provided by the provisional director; revising who the
  596         court may appoint to act as receiver or custodian of
  597         the corporation; revising the duties of the receiver
  598         redesignated as custodian by the court; authorizing
  599         the court to amend the order designating the receiver
  600         as custodian and custodian as receiver; making
  601         technical changes; amending s. 617.1433, F.S.;
  602         conforming provisions to changes made by the act;
  603         making technical changes; creating s. 617.1434, F.S.;
  604         authorizing the court to order certain actions to be
  605         taken as an alternative to directing the dissolution
  606         of a corporation; creating s. 617.1435, F.S.;
  607         authorizing the court to appoint a provisional
  608         director for a certain proceeding if it appears such
  609         appointment will remedy the grounds alleged by the
  610         complaining members or directors; providing that a
  611         provisional director may be appointed without a
  612         vacancy on the board of directors; providing that a
  613         provisional director has all the rights and powers of
  614         a duly elected director, until removed; specifying the
  615         criteria for a provisional director; requiring a
  616         provisional director to report to the court concerning
  617         certain matters; providing that a provisional director
  618         is not liable for actions taken or decisions made;
  619         providing exceptions; requiring the provisional
  620         director to submit recommendations to the court if
  621         directed; authorizing any officer or director to
  622         petition the court for certain instructions; requiring
  623         the court to compensate and reimburse the provisional
  624         director; amending s. 617.1440, F.S.; providing an
  625         exception to the assets that must be deposited with
  626         the Department of Financial Services for safekeeping;
  627         making technical changes; creating s. 617.15015, F.S.;
  628         providing the governing law for a foreign corporation
  629         for certain affairs and interests of the foreign
  630         corporation; prohibiting a foreign corporation from
  631         being denied a certificate of authority for a
  632         specified reason; providing that a certificate of
  633         authority does not authorize a foreign corporation to
  634         engage in any business or exercise any prohibited
  635         power; amending s. 617.1502, F.S.; making technical
  636         changes; providing that any member, officer, or
  637         director of a foreign corporation is not liable for
  638         the debts, obligations, or other liabilities of the
  639         foreign corporation under certain circumstances;
  640         providing applicability; requiring a foreign
  641         corporation that transacts business in this state
  642         without a certificate of authority to appoint the
  643         Secretary of State as its agent for service of
  644         process; amending s. 617.1503, F.S.; conforming a
  645         provision to changes made by the act; amending s.
  646         617.1504, F.S.; revising the requirements for a
  647         foreign corporation to amend its certificate of
  648         authority; revising applicability; authorizing a
  649         foreign corporation to amend its certificate of
  650         authority to add, remove, or change certain
  651         information; amending s. 617.1505, F.S.; deleting a
  652         prohibition of the state to regulate the organization
  653         or internal affairs of a foreign corporation; making a
  654         technical change; amending s. 617.1506, F.S.; revising
  655         the requirements for a foreign corporation whose name
  656         is noncompliant to use an alternate name; authorizing
  657         the foreign corporation to use its name if it becomes
  658         available; providing construction; authorizing a
  659         foreign corporation to transact business in this state
  660         under the alternate name; providing an exception;
  661         prohibiting a foreign corporation with a noncompliant
  662         name from transacting business in this state until
  663         such corporation obtains an amended certificate of
  664         authority; authorizing a foreign corporation to
  665         register under a name not otherwise distinguishable on
  666         the records of another registered entity under certain
  667         circumstances; amending s. 617.1507, F.S.; requiring
  668         certain registered agents to file a statement
  669         containing certain information with the department;
  670         providing the duties of a registered agent; deleting
  671         the definition of the term “authorized entity”;
  672         requiring the department to maintain an accurate
  673         record of the registered agent and registered offices;
  674         requiring the department to furnish any information
  675         upon payment of a fee; prohibiting a foreign
  676         corporation from prosecuting or maintaining any action
  677         in a court in this state until it complies with
  678         certain requirements; authorizing a court to stay a
  679         proceeding commenced by a foreign corporation until
  680         such compliance; amending s. 617.1508, F.S.;
  681         specifying what must be in a statement of change;
  682         providing that a statement of change is effective when
  683         filed with the department; providing that a statement
  684         of change may also be filed on the foreign
  685         corporation’s annual report in an application for
  686         reinstatement; making technical changes; amending s.
  687         617.1509, F.S.; requiring the registered agent of a
  688         foreign corporation to mail a copy of his or her
  689         statement of resignation to the foreign corporation
  690         after filing it with the department; providing
  691         criteria determining when a registered agent is
  692         terminated; providing that a registered agent ceases
  693         to have responsibility for any matters for the foreign
  694         corporation when a statement of resignation takes
  695         effect; providing that resignation does not affect
  696         contractual rights between the foreign corporation and
  697         the registered agent; authorizing a registered agent
  698         to resign from a foreign corporation regardless of
  699         whether it has active status; creating s. 617.15091,
  700         F.S.; providing the permissible means of delivery of
  701         certain communications; providing when notice to the
  702         department is effective; providing an exception;
  703         amending s. 617.1520, F.S.; requiring a foreign
  704         corporation that wishes to cancel its certificate of
  705         authority to deliver to the department a notice of
  706         withdrawal of certificate of authority; providing when
  707         such certificate is effective; requiring that such
  708         certificate be signed by an officer or a director and
  709         state certain information; providing that service of
  710         process is on the Secretary of State for a foreign
  711         corporation whose withdrawal is effective; creating s.
  712         617.1521, F.S.; providing that a foreign corporation
  713         that converts to a domestic corporation or another
  714         domestic eligible entity is deemed to have withdrawn
  715         its certificate of authority on the effective date of
  716         the conversion; creating s. 617.1522, F.S.; requiring
  717         certain entities no longer authorized to conduct
  718         affairs in this state to deliver a notice of
  719         withdrawal of certificate of authority to the
  720         department for filing; specifying service of process
  721         for such entities; creating s. 617.1523, F.S.;
  722         authorizing the Department of Legal Affairs to
  723         maintain an action to enjoin a foreign corporation
  724         from illegally conducting affairs in this state;
  725         amending s. 617.1530, F.S.; authorizing the department
  726         to revoke a foreign corporation’s certificate of
  727         authority to transact business under certain
  728         circumstances; requiring revocation of a foreign
  729         corporation’s certificate of authority to be done on a
  730         specified date; requiring the department to issue
  731         notice to revoke the foreign corporation’s certificate
  732         of authority and authority to transact business;
  733         authorizing the department to issue notice stating the
  734         grounds of such revocations by electronic transmission
  735         if the foreign corporation provided an e-mail address;
  736         providing that revocation of a foreign corporation’s
  737         certificate of authority does not terminate the
  738         authority of the registered agent; creating s.
  739         617.15315, F.S.; authorizing a foreign corporation
  740         whose certificate of authority has been revoked to
  741         apply to the department for reinstatement at any time
  742         after the effective date of revocation; requiring the
  743         foreign corporation to submit all fees and penalties
  744         owed with its application for reinstatement;
  745         specifying what must be included in the application
  746         for reinstatement; authorizing a foreign corporation
  747         to be reinstated if it pays all fees and penalties and
  748         files its current annual report; requiring the
  749         registered agent and an officer or director to sign
  750         the annual report; requiring the department to
  751         reinstate the foreign corporation if all conditions
  752         are met; providing that a reinstatement relates back
  753         to the effective date of the revocation of authority;
  754         prohibiting another entity from using the name of the
  755         foreign corporation whose certificate of authority has
  756         been revoked until after a specified timeframe;
  757         requiring the department to require a foreign
  758         corporation seeking reinstatement whose name has been
  759         lawfully assumed by another eligible entity to comply
  760         with choosing a new name before accepting its
  761         application for reinstatement; amending s. 617.1532,
  762         F.S.; requiring the department to serve a foreign
  763         corporation with written notice explaining the reasons
  764         for denial of its application for reinstatement;
  765         authorizing a foreign corporation to appeal the
  766         department’s denial in a specified manner; specifying
  767         how service is effectuated on the department;
  768         authorizing the Circuit Court of Leon County to take
  769         certain actions; providing that the circuit court’s
  770         final decision may be appealed; amending s. 617.1601,
  771         F.S.; requiring a corporation to maintain certain
  772         records; requiring that such records be maintained in
  773         a certain manner; amending s. 617.1602, F.S.; revising
  774         the records a member of a corporation may inspect and
  775         copy; authorizing the corporation to impose reasonable
  776         restrictions on the disclosure, use, or distribution
  777         of, and reasonable obligations to maintain the
  778         confidentiality of, certain records; providing that
  779         persons who become members of a corporation after a
  780         specified timeframe and who are entitled to vote at a
  781         meeting are entitled to certain information; providing
  782         an exception; prohibiting the abolishment or
  783         limitation of the right of inspection by a
  784         corporation’s articles of incorporation or bylaws;
  785         revising construction; prohibiting a member from
  786         selling or distributing specified information or
  787         records; providing an exception; prohibiting a person
  788         from obtaining or using a membership list or any part
  789         thereof for any purpose unrelated to a member’s
  790         interest without the consent of the board of
  791         directors; revising the definition of the term
  792         “member”; providing applicability; amending s.
  793         617.1603, F.S.; authorizing a corporation to satisfy
  794         the right of a member to inspect specified records by
  795         means chosen by the corporation; providing that the
  796         corporation bears the reasonable costs of converting
  797         specified records; making technical changes;
  798         conforming a cross-reference; amending s. 617.1604,
  799         F.S.; revising the circumstances under which a
  800         corporation is not liable for the costs of a member
  801         inspecting and copying specified records; authorizing
  802         the court to impose reasonable restrictions on the
  803         confidentiality of such records; making technical
  804         changes; amending s. 617.1605, F.S.; requiring a
  805         corporation to deliver or make available the latest
  806         annual financial statements to a member within a
  807         specified timeframe under certain circumstance;
  808         requiring the corporation to notify the member within
  809         a specified timeframe if the annual financial
  810         statements have not been prepared for the fiscal year
  811         requested; requiring the corporation to deliver to the
  812         member the annual financial statements within a
  813         specified timeframe; specifying how a corporation may
  814         deliver the specified annual financial statements;
  815         authorizing the corporation to place reasonable
  816         restrictions on members requesting annual financial
  817         statements; authorizing a corporation to decline to
  818         issue annual financial statements if the corporation
  819         determines the request was not made in good faith or
  820         for a proper purpose; authorizing a member who has not
  821         received a response from the corporation as required
  822         to seek relief from the circuit court in the
  823         applicable county; requiring the circuit court to
  824         expedite the matter; authorizing the circuit court to
  825         impose reasonable restrictions on the annual financial
  826         statements; providing that the corporation has the
  827         burden of proof; requiring the court to award the
  828         member’s expenses under certain circumstances;
  829         providing exceptions; creating s. 617.16051, F.S.;
  830         providing that a director of a corporation is entitled
  831         to inspect and copy specified records of the
  832         corporation at any reasonable time for a specified
  833         purpose; authorizing the circuit court of the
  834         applicable county to order inspection and copying of
  835         such records at the corporation’s expense upon
  836         application of a director who has been refused such
  837         inspection rights; providing exceptions; requiring the
  838         court to expedite such application; authorizing a
  839         court that orders access to such records to include
  840         specific provisions protecting the corporation from
  841         undue burden or expense and prohibiting the director
  842         from using such information obtained for a specified
  843         purpose; authorizing the court to order the
  844         corporation to reimburse the director for the costs
  845         incurred for the application; amending s. 617.1622,
  846         F.S.; revising the information to be included in a
  847         domestic or foreign corporation’s annual report to the
  848         department; providing that if the name or address of a
  849         registered agent in a corporation’s annual report
  850         differs from the records of the department, the annual
  851         report is considered a statement of change; revising
  852         when the first annual report must be delivered to the
  853         department; providing reporting requirements for
  854         specified entities involved in certain mergers,
  855         conversions, or domestications; creating s.
  856         617.180301, F.S.; providing construction; requiring a
  857         domesticating corporation to enter into a plan of
  858         domestication; specifying what must be included in a
  859         plan of domestication; authorizing the terms of a plan
  860         of domestication to be made dependent upon facts
  861         objectively ascertainable outside the plan; providing
  862         applicability; creating s. 617.18031, F.S.; providing
  863         the manner in which a domestication of a domestic
  864         corporation into a foreign jurisdiction must be
  865         adopted; creating s. 617.18032, F.S.; providing that
  866         articles of domestication must be signed by the
  867         domesticating corporation under certain circumstances;
  868         specifying information to be included in the articles
  869         of domestication; requiring that certain information
  870         be included in the articles of domestication for a
  871         domesticated corporation that is seeking to become a
  872         domestic corporation; requiring that articles of
  873         domestication be filed with the department and take
  874         effect within certain timeframes; specifying when the
  875         domestications of domestic and foreign corporations
  876         are effective; providing that a domesticating foreign
  877         corporation’s certificate of authority is
  878         automatically canceled when domestication becomes
  879         effective; authorizing the filing of a certified copy
  880         of the articles of domestication in any county in this
  881         state in which the domesticating corporation holds an
  882         interest in real property; creating s. 617.18033,
  883         F.S.; authorizing the amending of a plan of
  884         domestication of a domestic corporation in certain
  885         manners; authorizing the abandoning of a plan of
  886         domestication under certain circumstances in the same
  887         manner that the plan was approved or determined by the
  888         board of directors; requiring a domesticating
  889         corporation seeking to abandon domestication to send
  890         to the department a statement of abandonment before
  891         the articles of domestication become effective;
  892         specifying the information the statement of
  893         abandonment must include; creating s. 617.18034, F.S.;
  894         specifying effects of domestication with respect to
  895         rights, responsibilities, and liabilities; providing
  896         that a domestication does not constitute or cause the
  897         dissolution of the domesticating corporation;
  898         prohibiting the diversion for any other purpose of
  899         certain property held in trust or otherwise dedicated
  900         to a charitable purpose and held by a domestic or
  901         foreign corporation immediately before a domestication
  902         becomes effective; providing that any bequest, devise,
  903         gift, grant, or promise in certain instruments inures
  904         to the domesticated corporation; providing that a
  905         trust obligation that would govern property if the
  906         property is transferred to the domesticating
  907         corporation applies to property that is transferred to
  908         the domesticated corporation after domestication takes
  909         effect; creating s. 617.1804, F.S.; specifying what
  910         certain domestic and foreign entities may convert to
  911         under certain circumstances; specifying applicability
  912         of certain provisions in certain protected agreements
  913         of a domestic converting corporation; creating s.
  914         617.18041, F.S.; prohibiting a domestic corporation
  915         that holds property for a charitable purpose from
  916         becoming a domestic eligible entity or a foreign
  917         eligible entity; providing an exception; creating s.
  918         617.18042, F.S.; authorizing a domestic corporation to
  919         convert to a domestic or foreign eligible entity by
  920         approving a plan of conversion; specifying the
  921         information to be included in the plan of conversion;
  922         providing that the terms of a plan of conversion may
  923         be made dependent upon facts objectively ascertainable
  924         outside the plan; creating s. 617.18043, F.S.;
  925         providing for the adoption of a plan of conversion for
  926         a domestic corporation converting to a domestic or
  927         foreign eligible entity other than a domestic
  928         corporation; creating s. 617.18044, F.S.; requiring
  929         specified entities that have had plans of conversion
  930         adopted and approved to sign articles of conversion;
  931         specifying the information to be included in such
  932         articles of conversion; requiring a converted domestic
  933         corporation to satisfy the requirements of filing its
  934         articles of incorporation; providing an exception;
  935         requiring that certain domestic eligible entities’
  936         organic records, if any, satisfy certain requirements;
  937         providing an exception; requiring that articles of
  938         conversion be delivered to the department for filing
  939         and take effect on a specified date; specifying when
  940         certain entities’ conversions become effective;
  941         authorizing the filing of articles of conversion in
  942         combination with any filing required for certain
  943         entities; providing that an eligible entity that is a
  944         foreign eligible entity’s foreign qualification
  945         cancels automatically on the effective date of its
  946         conversion; authorizing the filing of a certified copy
  947         of the articles of conversion in the official records
  948         of any county in this state in which the converting
  949         eligible entity holds an interest in real property;
  950         creating s. 617.18045, F.S.; authorizing the amending
  951         of a plan of conversion of a converting eligible
  952         entity that is a domestic corporation under certain
  953         circumstances; authorizing such converting eligible
  954         entity to abandon the plan of conversion without
  955         action by its interest holders under certain
  956         circumstances; requiring a converting eligible entity
  957         to sign and deliver to the department for filing a
  958         statement of abandonment if the conversion is
  959         abandoned after the articles of conversion have been
  960         delivered to the department but before the articles of
  961         conversion become effective; specifying when the
  962         statement of abandonment takes effect; specifying the
  963         information a statement of abandonment must contain;
  964         creating s. 617.18046, F.S.; specifying the effect of
  965         a conversion of an eligible entity; providing that
  966         certain interest holders of certain eligible entities
  967         who become subject to interest holder liability as a
  968         result of the conversion have such interest holder
  969         liability only in respect of interest holder
  970         liabilities that arise after the conversion becomes
  971         effective; providing that a conversion does not
  972         require the converting eligible entity to wind up its
  973         affairs or cause the dissolution or termination of the
  974         entity; prohibiting certain property held for
  975         charitable purposes immediately before conversion of
  976         specified entities from being diverted from the
  977         purposes for which such property was given; providing
  978         exceptions; providing that any bequest, devise, gift,
  979         grant, or promise contained in certain instruments
  980         made to a converting eligible entity takes effect or
  981         remains payable after the conversion inures to the
  982         converted eligible entity; providing for applicability
  983         of certain trust obligations under certain
  984         circumstances; amending s. 617.2005, F.S.; revising
  985         the manner in which a court may dissolve an extinct
  986         church or religious society; amending s. 617.2006,
  987         F.S.; deleting certain provisions relating to a labor
  988         union or body filing its articles of incorporation in
  989         the applicable circuit court; amending ss. 39.8298,
  990         381.00316, 605.1025, 617.0102, 617.0121, 617.0122,
  991         617.0125, 617.02011, 617.0203, 617.0205, 617.0301,
  992         617.0504, 617.0806, 617.0824, 617.0825, 617.0831,
  993         617.0901, 617.1008, 617.1009, 617.1404, 617.1422,
  994         617.1423, 617.1501, 617.1510, 617.1606, 617.1623,
  995         617.1701, 617.1702, 617.1703, 617.1711, 617.1808,
  996         617.1809, 617.1904, 617.1907, 617.1908, 617.2001,
  997         617.2002, 617.2003, 617.2007, 617.2101, 617.221,
  998         620.2108, 620.8918, 628.910, 768.38, and 893.055,
  999         F.S.; conforming provisions to changes made by the
 1000         act; conforming cross-references; making technical
 1001         changes; repealing ss. 617.07401, 617.0822, 617.1108,
 1002         617.1301, 617.1302, 617.1531, 617.1533, 617.1803,
 1003         617.1805, 617.1806, 617.1807, and 617.2102, F.S.,
 1004         relating to members’ derivative actions; notice of
 1005         meetings; merger of domestic corporation and other
 1006         eligible entities; prohibited distributions;
 1007         authorized distributions; procedure for and effect of
 1008         revocation; reinstatement following revocation;
 1009         domestication of foreign not-for-profit corporations;
 1010         corporations for profit and when they may become
 1011         corporations not for profit; conversion to corporation
 1012         not for profit, petition, and contents; conversion to
 1013         corporation not for profit and authority of circuit
 1014         judge; and fines and penalties against members,
 1015         respectively; reenacting s. 617.1007(3), F.S.,
 1016         relating to restated articles of incorporation, to
 1017         incorporate the amendments to ss. 617.01201 and
 1018         617.1006, F.S., in references thereto; reenacting s.
 1019         295.21(5)(a), F.S., relating to Florida Is For
 1020         Veterans, Inc., to incorporate the amendment made to
 1021         s. 617.0302, F.S., in a reference thereto; reenacting
 1022         ss. 409.987(4)(b), 718.1265(1), 719.128(1), and
 1023         720.316(1), F.S., relating to lead agency procurement,
 1024         boards, and conflicts of interest; association
 1025         emergency powers; association emergency powers; and
 1026         association emergency powers, respectively, to
 1027         incorporate the amendment made to s. 617.0830, F.S.,
 1028         in references thereto; reenacting s. 718.3027(2) and
 1029         (5), F.S., relating to conflicts of interest, to
 1030         incorporate the amendment made to s. 617.0832, F.S.,
 1031         in references thereto; reenacting s. 720.3033(2)(a)
 1032         and (b) and (3), F.S., relating to officers and
 1033         directors, respectively, to incorporate the amendments
 1034         made to ss. 617.0832 and 617.0834, F.S., in references
 1035         thereto; reenacting s. 721.13(13)(a), F.S., relating
 1036         to management, to incorporate the amendment made to s.
 1037         617.0834, F.S., in a reference thereto; reenacting s.
 1038         718.111(1)(d), F.S., relating to the association, to
 1039         incorporate the amendments made to ss. 617.0830 and
 1040         617.0834, F.S., in references thereto; providing an
 1041         effective date.
 1042          
 1043  Be It Enacted by the Legislature of the State of Florida:
 1044  
 1045         Section 1. Section 617.01011, Florida Statutes, is amended
 1046  to read:
 1047         617.01011 Short title.—This chapter act may be cited as the
 1048  “Florida Nonprofit Not For Profit Corporation Act.”
 1049         Section 2. Subsections (1), (2), (3), (7), and (8) of
 1050  section 617.01201, Florida Statutes, are amended, subsection
 1051  (10) is added to that section, and subsection (9) of that
 1052  section is reenacted, to read:
 1053         617.01201 Filing requirements.—
 1054         (1) A document must satisfy the requirements of this
 1055  section and of any other section that adds to or varies these
 1056  requirements to be entitled to filing by the department of
 1057  State.
 1058         (2) This chapter act must require or permit filing the
 1059  document in the office of the department of State.
 1060         (3) The document must contain the information required by
 1061  this chapter act. It may contain other information as well.
 1062         (7) The person executing the document shall sign it and
 1063  state beneath or opposite such person’s his or her signature
 1064  such person’s his or her name and the capacity in which such
 1065  person he or she signs. The document may, but need not, contain
 1066  the corporate seal, an attestation, an acknowledgment, or a
 1067  verification:
 1068         (a)The corporate seal,
 1069         (b)An attestation by the secretary or an assistant
 1070  secretary,
 1071         (c)An acknowledgment, verification, or proof.
 1072         (8) If the department of State has prescribed a mandatory
 1073  form for the document under s. 617.0121, the document must be in
 1074  or on the prescribed form.
 1075         (9) The document must be delivered to the department for
 1076  filing. Delivery may be made by electronic transmission if and
 1077  to the extent allowed by the department. If the document is
 1078  filed in typewritten or printed form and not transmitted
 1079  electronically, the department may require that one exact or
 1080  conformed copy be delivered with the document, except as
 1081  provided in s. 617.1508. The document must be accompanied by the
 1082  correct filing fee and any other tax or penalty required by law.
 1083         (10)Whenever this chapter allows any of the terms of a
 1084  plan or a filed document to be dependent upon facts objectively
 1085  ascertainable outside the plan or filed document, the following
 1086  apply:
 1087         (a)The plan or filed document must set forth the manner in
 1088  which the facts will operate upon the terms of the plan or filed
 1089  document.
 1090         (b)The facts may include, but are not limited to:
 1091         1.Any of the following which are available in a nationally
 1092  recognized news or information medium either in print or
 1093  electronically:
 1094         a.Statistical or market indices;
 1095         b.Market prices of any security or group of securities;
 1096         c.Interest rates;
 1097         d.Currency exchange rates; and
 1098         e.Similar economic or financial data;
 1099         2.A determination or action by any person or body,
 1100  including the corporation or any other party to a plan or filed
 1101  document; or
 1102         3.The terms of, or actions taken under, an agreement to
 1103  which the corporation is a party, or any other agreement or
 1104  document.
 1105         (c)The following provisions of a plan or filed document
 1106  may not be made dependent upon facts outside the plan or filed
 1107  document:
 1108         1.The name and address of any person required in a filed
 1109  document;
 1110         2.The registered office of any entity required in a filed
 1111  document;
 1112         3.The registered agent of any entity required in a filed
 1113  document;
 1114         4.The effective date of a filed document; and
 1115         5.Any required statement in a filed document of the date
 1116  on which the underlying transaction was approved or the manner
 1117  in which that approval was given.
 1118         (d)If a provision of a filed document is made dependent
 1119  upon a fact ascertainable outside of the filed document, and
 1120  that fact is not ascertainable by reference to a source
 1121  described in subparagraph (b)1. or a document that is a matter
 1122  of public record, and the affected members have not received
 1123  notice of the fact from the corporation, the corporation must
 1124  file with the department articles of amendment to the filed
 1125  document setting forth the fact promptly after the time when the
 1126  fact referred to is first ascertainable or thereafter changes.
 1127  Articles of amendment under this section are deemed to be
 1128  authorized by the authorization of the original filed document
 1129  to which they relate and may be filed by the corporation without
 1130  further action by the board of directors or the members.
 1131         (e)As used in this subsection, the term:
 1132         1.“Filed document” means a document filed with the
 1133  department pursuant to this chapter, except for a document filed
 1134  pursuant to ss. 617.1501–617.1532.
 1135         2.“Plan” means a plan of merger, a plan of conversion, or
 1136  a plan of domestication.
 1137         Section 3. Section 617.0123, Florida Statutes, is amended
 1138  to read:
 1139         617.0123 Effective time and date of document.—
 1140         (1) Except as provided in subsection (1) (2) and in s.
 1141  617.0124(3), a document accepted for filing under this chapter
 1142  may specify an is effective at the time and a delayed effective
 1143  date. In the case of the initial articles of incorporation, a
 1144  prior effective date may be specified in the articles of
 1145  incorporation if such date is within 5 business days before the
 1146  date of filing of filing on the date it is filed, as evidenced
 1147  by the Department of State’s date and time endorsement on the
 1148  original document.
 1149         (1)Subject to s. 617.0124(3), a document accepted for
 1150  filing is effective under any of the following conditions:
 1151         (a)If the record filed does not specify an effective time
 1152  and does not specify a prior or a delayed effective date, on the
 1153  date and at the time the record is accepted, as evidenced by the
 1154  department’s endorsement of the date and time on the filing.
 1155         (b)If the record filed specifies an effective time, but
 1156  not a prior or delayed effective date, on the date the record is
 1157  accepted, as evidenced by the department’s endorsement, and at
 1158  the time specified in the filing.
 1159         (c)If the record filed specifies a delayed effective date,
 1160  but not an effective time, at 12:01 a.m. on the earlier of:
 1161         1.The specified date; or
 1162         2.The 90th day after the date the record is filed.
 1163         (d)If the record filed specifies a delayed effective date
 1164  and an effective time, at the specified time on the earlier of:
 1165         1.The specified date; or
 1166         2.The 90th day after the date the record is filed.
 1167         (e)If the record filed is of initial articles of
 1168  incorporation and specifies an effective date before the date of
 1169  the filing, but no effective time, at 12:01 a.m. on the later
 1170  of:
 1171         1.The specified date; or
 1172         2.The 5th business day before the date the record is
 1173  filed.
 1174         (f)If the record filed is of initial articles of
 1175  incorporation and specifies an effective time and an effective
 1176  date before the date of the filing, at the specified time on the
 1177  later of:
 1178         1.The specified date; or
 1179         2.The 5th business day before the date the record is
 1180  filed.
 1181         (2) If the record filed does not specify the time zone or
 1182  place at which the date or time, or both, is to be determined,
 1183  the date or time, or both, at which it becomes effective will be
 1184  those prevailing at the place of filing in this state A document
 1185  may specify a delayed effective date, and if it does the
 1186  document shall become effective on the date specified. Unless
 1187  otherwise permitted by this act, a delayed effective date for a
 1188  document may not be later than the 90th day after the date on
 1189  which it is filed.
 1190         (3) If a document is determined by the department of State
 1191  to be incomplete and inappropriate for filing, the department of
 1192  State may return the document to the person or corporation
 1193  filing it, together with a brief written explanation of the
 1194  reason for the refusal to file, in accordance with s.
 1195  617.0125(3). If the applicant returns the document with
 1196  corrections in accordance with the rules of the department
 1197  within 60 days after it was mailed to the applicant by the
 1198  department, and if at the time of return the applicant so
 1199  requests in writing, the filing date of the document will be the
 1200  filing date that would have been applied had the original
 1201  document not been deficient, except as to persons who relied on
 1202  the record before correction and were adversely affected
 1203  thereby.
 1204         (4) Corporate existence may predate the filing date,
 1205  pursuant to s. 617.0203(1).
 1206         Section 4. Section 617.0124, Florida Statutes, is amended
 1207  to read:
 1208         617.0124 Correcting filed document; withdrawal of filed
 1209  record before effectiveness.—
 1210         (1) A domestic or foreign corporation may correct a
 1211  document filed by the department within 30 days after filing if:
 1212         (a) The document contains an inaccuracy incorrect
 1213  statement;
 1214         (b) The document contains false, misleading, or fraudulent
 1215  information;
 1216         (c) The document was defectively executed, attested,
 1217  sealed, verified, or acknowledged; or
 1218         (d) The electronic transmission of the document to the
 1219  department was defective.
 1220         (2) A document is corrected:
 1221         (a) By preparing articles of correction that:
 1222         1. Describe the document, including its filing date, or
 1223  attach a copy of the document to the articles of correction;
 1224         2. Specify the inaccuracy or defect incorrect statement and
 1225  the reason it is incorrect or the manner in which the execution
 1226  was defective; and
 1227         3. Correct the inaccuracy or defect incorrect statement or
 1228  defective execution; and
 1229         (b) By delivering the executed articles of correction to
 1230  the department for filing.
 1231         (3) Articles of correction are effective on the effective
 1232  date of the document they correct except as to persons relying
 1233  on the uncorrected document and who are adversely affected by
 1234  the correction. As to those persons, articles of correction are
 1235  effective when filed.
 1236         (4) Articles of correction may not contain a delayed
 1237  effective date for the correction.
 1238         (5)Unless otherwise provided for in s. 617.1103(3) or s.
 1239  617.1809(8), a filing delivered to the department may be
 1240  withdrawn before it takes effect by delivering a withdrawal
 1241  statement to the department for filing.
 1242         (a)A withdrawal statement must:
 1243         1.Be signed by each person who signed the filing being
 1244  withdrawn, except as otherwise agreed to by such persons;
 1245         2.Identify the filing to be withdrawn; and
 1246         3.If not signed by all persons who signed the filing being
 1247  withdrawn, state that the filing is withdrawn in accordance with
 1248  the agreement of all persons who signed the filing.
 1249         (b)Upon the filing by the department of a withdrawal
 1250  statement, the action or transaction evidenced by the original
 1251  filing does not take effect.
 1252         (6) Articles of correction that are filed to correct false,
 1253  misleading, or fraudulent information are not subject to a fee
 1254  of the department if the articles of correction are delivered to
 1255  the department within 15 days after the notification of filing
 1256  sent pursuant to s. 617.0125(2).
 1257         Section 5. Section 617.0126, Florida Statutes, is amended
 1258  to read:
 1259         617.0126 Appeal from department’s Department of State’s
 1260  refusal to file document.—If the department of State refuses to
 1261  file a document delivered to its office for filing, within 30
 1262  days after return of the document by the department by mail, as
 1263  evidenced by the postmark, the domestic or foreign corporation
 1264  may:
 1265         (1) Appeal the refusal pursuant to s. 120.68; or
 1266         (2) Petition the Circuit Court of Leon County to compel
 1267  filing of the document. Appeal the refusal to the circuit court
 1268  of the county where the corporation’s principal office (or, if
 1269  none in this state, its registered office) is or will be
 1270  located. The appeal is commenced by petitioning the court to
 1271  compel filing the document and by attaching to the petition The
 1272  document and the department’s department of State’s explanation
 1273  of its refusal to file must be attached to the petition. The
 1274  matter shall promptly be tried de novo by the court without a
 1275  jury. The court may decide the matter in a summary proceeding,
 1276  and the court may summarily order the department of State to
 1277  file the document or take other action the court considers
 1278  appropriate. The court’s final decision may be appealed as in
 1279  other civil proceedings.
 1280         Section 6. Section 617.0127, Florida Statutes, is amended
 1281  to read:
 1282         617.0127 Certificates to be received in evidence;
 1283  evidentiary effect of certified copy of filed document.—All
 1284  certificates issued by the department pursuant to this chapter
 1285  must be taken and received in all courts, public offices, and
 1286  official bodies as prima facie evidence of the facts stated
 1287  therein. A certificate attached to a copy of a document filed by
 1288  the department of State, bearing the signature of the Secretary
 1289  of State, (which may be in facsimile,) and the seal of this
 1290  state, is conclusive evidence that the original document is on
 1291  file with the department.
 1292         Section 7. Subsection (1) of section 617.0128, Florida
 1293  Statutes, is amended, and subsection (2) of that section is
 1294  reenacted, to read:
 1295         617.0128 Certificate of status.—
 1296         (1) Anyone may apply to The department, upon request, shall
 1297  issue of State to furnish a certificate of status for a domestic
 1298  corporation or a certificate of authorization for a foreign
 1299  corporation.
 1300         (2) A certificate of status or authorization sets forth:
 1301         (a) The domestic corporation’s corporate name or the
 1302  foreign corporation’s corporate name used in this state;
 1303         (b)1. That the domestic corporation is duly incorporated
 1304  under the law of this state and the date of its incorporation,
 1305  or
 1306         2. That the foreign corporation is authorized to conduct
 1307  its affairs in this state;
 1308         (c) That all fees and penalties owed to the department have
 1309  been paid, if:
 1310         1. Payment is reflected in the records of the department,
 1311  and
 1312         2. Nonpayment affects the existence or authorization of the
 1313  domestic or foreign corporation;
 1314         (d) That its most recent annual report required by s.
 1315  617.1622 has been delivered to the department; and
 1316         (e) That articles of dissolution have not been filed.
 1317         Section 8. Section 617.01301, Florida Statutes, is amended
 1318  to read:
 1319         617.01301 Powers of department of State.—
 1320         (1) The department of State may propound to any corporation
 1321  subject to the provisions of this chapter act, and to any
 1322  officer or director thereof, such interrogatories as may be
 1323  reasonably necessary and proper to enable it to ascertain
 1324  whether the corporation has complied with all applicable filing
 1325  provisions of this chapter act. Such interrogatories must be
 1326  answered within 30 days after mailing or within such additional
 1327  time as fixed by the department. Answers to interrogatories must
 1328  be full and complete, in writing, and under oath.
 1329  Interrogatories directed to an individual must be answered by
 1330  that individual him or her, and interrogatories directed to a
 1331  corporation must be answered by an authorized officer or
 1332  director of the corporation, by a member if there are no
 1333  officers or directors of the corporation, or by a fiduciary if
 1334  the corporation is in the hands of a receiver, trustee, or other
 1335  court-appointed fiduciary the president, vice president,
 1336  secretary, or assistant secretary.
 1337         (2) The department of State is not required to file any
 1338  document:
 1339         (a) To which interrogatories, as propounded pursuant to
 1340  subsection (1) relate, until the interrogatories are answered in
 1341  full;
 1342         (b) When interrogatories or other relevant evidence
 1343  discloses that such document is not in conformity with the
 1344  provisions of this chapter act; or
 1345         (c) When the department has determined that the parties to
 1346  such document have not paid all fees, taxes, and penalties due
 1347  and owing this state.
 1348         (3) The department of State may, based upon its findings
 1349  hereunder or as provided in s. 213.053(15), bring an action in
 1350  circuit court to collect any penalties, fees, or taxes
 1351  determined to be due and owing the state and to compel any
 1352  filing, qualification, or registration required by law. In
 1353  connection with such proceeding the department may, without
 1354  prior approval by the court, file a lis pendens against any
 1355  property owned by the corporation and may further certify any
 1356  findings to the Department of Legal Affairs for the initiation
 1357  of any action permitted pursuant to s. 617.0503 which the
 1358  Department of Legal Affairs may deem appropriate.
 1359         (4) The department has of State shall have the power and
 1360  authority reasonably necessary to enable it to administer this
 1361  chapter act efficiently, to perform the duties herein imposed
 1362  upon it, and to adopt rules pursuant to ss. 120.536(1) and
 1363  120.54 to implement this chapter the provisions of this act
 1364  conferring duties upon it.
 1365         Section 9. Section 617.01401, Florida Statutes, is amended
 1366  to read:
 1367         617.01401 Definitions.—As used in this chapter, the term:
 1368         (1) “Applicable county” means the county in this state in
 1369  which a corporation’s principal office is located or was located
 1370  when an action is or was commenced. If the corporation has, or
 1371  at the time of such action had, no principal office in this
 1372  state, the applicable county is the county in which the
 1373  corporation has, or at the time of such action had, an office in
 1374  this state. If the corporation does not have an office in this
 1375  state, the applicable county is the county in which the
 1376  corporation’s registered office is or was last located.
 1377         (2) “Articles of incorporation” includes original, amended,
 1378  and restated articles of incorporation, articles of
 1379  consolidation, and articles of merger, and all amendments
 1380  thereto, including documents designated by the laws of this
 1381  state as charters, and, in the case of a foreign corporation,
 1382  documents equivalent to articles of incorporation in the
 1383  jurisdiction of incorporation.
 1384         (3)“Authorized entity” means any of the following:
 1385         (a)A corporation for profit.
 1386         (b)A limited liability company.
 1387         (c)A limited liability partnership.
 1388         (d)A limited partnership, including a limited liability
 1389  limited partnership.
 1390         (4)(2) “Board of directors” means the group of persons
 1391  vested with the management of the affairs of the corporation
 1392  irrespective of the name by which such group is designated,
 1393  including, but not limited to, managers or trustees.
 1394         (5)(3) “Bylaws” means the code or codes of rules adopted
 1395  for the regulation or management of the affairs of the
 1396  corporation irrespective of the name or names by which such
 1397  rules are designated.
 1398         (6)“Charitable asset” means property that is given,
 1399  received, or held for a charitable purpose.
 1400         (7)“Charitable purpose” means a purpose that:
 1401         (a)Would make a corporation organized and operated
 1402  exclusively for that purpose eligible to be exempt from taxation
 1403  under s. 501(c)(3) of the Internal Revenue Code of 1986, as
 1404  amended, or
 1405         (b)Is considered charitable under the law of this state
 1406  other than as set forth in the Internal Revenue Code of 1986, as
 1407  amended.
 1408         (8)(4) “Corporation” or “domestic corporation” means a
 1409  nonprofit corporation not for profit, subject to the provisions
 1410  of this chapter, except a foreign corporation.
 1411         (5)“Corporation not for profit” means a corporation no
 1412  part of the income or profit of which is distributable to its
 1413  members, directors, or officers, except as otherwise provided
 1414  under this chapter.
 1415         (9)(6) “Department” means the Florida Department of State.
 1416         (7)“Distribution” means the payment of a dividend or any
 1417  part of the income or profit of a corporation to its members,
 1418  directors, or officers.
 1419         (a)A donation or transfer of corporate assets or income to
 1420  or from another not-for-profit corporation qualified as tax
 1421  exempt under s. 501(c) of the Internal Revenue Code or a
 1422  governmental organization exempt from federal and state income
 1423  taxes, if such corporation or governmental organization is a
 1424  member of the corporation making such donation or transfer, is
 1425  not a distribution for purposes of this chapter.
 1426         (b)A dividend or distribution by a not-for-profit
 1427  insurance company subsidiary to its mutual insurance holding
 1428  company organized under part III of chapter 628, directly or
 1429  indirectly through one or more intermediate holding companies
 1430  authorized under that part, is not a distribution for the
 1431  purposes of this chapter.
 1432         (10)(8) “Electronic transmission” means any form of
 1433  communication, not directly involving the physical transmission
 1434  or transfer of paper, which creates a record that may be
 1435  retained, retrieved, and reviewed by a recipient and which may
 1436  be directly reproduced in a comprehensible and legible paper
 1437  form by such recipient through an automated process. Examples of
 1438  electronic transmission include, but are not limited to,
 1439  electronic mail, telegrams, facsimile, and transmissions through
 1440  the Internet transmissions of images, and text that is sent via
 1441  electronic mail between computers.
 1442         (11)(a)“Eligible entity” means a domestic or foreign:
 1443         1.Corporation or corporation for profit;
 1444         2.General partnership, including a limited liability
 1445  partnership;
 1446         3.Limited partnership, including a limited liability
 1447  limited partnership;
 1448         4.Limited liability company; or
 1449         5.Other unincorporated entity.
 1450         (b)The term does not include:
 1451         1.An individual;
 1452         2.An association or relationship that is not a partnership
 1453  solely by reason of s. 620.8202(2) or a similar provision of the
 1454  law of another jurisdiction;
 1455         3.A decedent’s estate; or
 1456         4.A government or a governmental subdivision, agency, or
 1457  instrumentality.
 1458         (12)“Eligible interest” means:
 1459         (a)A share;
 1460         (b)A membership; or
 1461         (c)Either or both of the following rights under the
 1462  organic rules governing the entity:
 1463         1.The right to receive distributions from the entity
 1464  either in the ordinary course of business or upon liquidation.
 1465         2.The right to receive notice or vote on issues involving
 1466  its internal affairs, other than as an agent, assignee, proxy,
 1467  or person responsible for managing its business, activities, or
 1468  affairs.
 1469         (13)“Entity” includes corporations and foreign
 1470  corporations; unincorporated associations; business trusts,
 1471  estates, limited liability companies, partnerships, trusts, and
 1472  two or more persons having a joint or common economic interest;
 1473  any state, the United States, or any foreign government.
 1474         (14)(9) “Foreign corporation” means a nonprofit corporation
 1475  not for profit organized under laws other than the laws of this
 1476  state.
 1477         (15)(10) “Insolvent” means the inability of a corporation
 1478  to pay its debts as they become due in the usual course of its
 1479  affairs.
 1480         (16)“Interest holder” means any of the following persons:
 1481         (a)A shareholder of a corporation for profit.
 1482         (b)A member of a nonprofit corporation.
 1483         (c)A general partner of a general partnership.
 1484         (d)A general partner of a limited partnership.
 1485         (e)A limited partner of a limited partnership.
 1486         (f)A member of a limited liability company.
 1487         (g)A shareholder or beneficial owner of a real estate
 1488  investment trust.
 1489         (h)A beneficiary or beneficial owner of a statutory trust,
 1490  business trust, or common law business trust.
 1491         (i)Another direct holder of an interest.
 1492         (17)“Interest holder liability” means:
 1493         (a)Personal liability for a liability of an entity which
 1494  arises, except as otherwise provided in the organic rules of the
 1495  entity, when the entity incurs the liability and which is
 1496  imposed on a person:
 1497         1.Solely by reason of the status of the person as an
 1498  interest holder; or
 1499         2.By the organic rules of the entity which make one or
 1500  more specified interest holders or categories of interest
 1501  holders liable in their capacity as interest holders for all or
 1502  specified liabilities of the entity; or
 1503         (b)An obligation of an interest holder under the organic
 1504  rules of an entity to contribute to the entity.
 1505         (18)(11) “Mail” means the United States mail, facsimile
 1506  transmissions, and private mail carriers handling nationwide
 1507  mail services.
 1508         (19)(12) “Member” means one having membership rights in a
 1509  corporation in accordance with the provisions of its articles of
 1510  incorporation or bylaws or the provisions of this chapter.
 1511         (13)“Mutual benefit corporation” means a domestic
 1512  corporation that is not organized primarily or exclusively for
 1513  religious purposes; is not recognized as exempt under s.
 1514  501(c)(3) of the Internal Revenue Code; and is not organized for
 1515  a public or charitable purpose that is required upon its
 1516  dissolution to distribute its assets to the United States, a
 1517  state, a local subdivision thereof, or a person that is
 1518  recognized as exempt under s. 501(c)(3) of the Internal Revenue
 1519  Code. The term does not include an association organized under
 1520  chapter 718, chapter 719, chapter 720, or chapter 721, or any
 1521  corporation where membership in the corporation is required
 1522  pursuant to a document recorded in county property records.
 1523         (20)“Nonprofit corporation” means a corporation no part of
 1524  the income or profit of which is distributable to its members,
 1525  directors, or officers, except as otherwise provided under this
 1526  chapter.
 1527         (21)“Organic rules” means the public organic record and
 1528  private organic rules of an entity.
 1529         (22)(14) “Person” includes an individual and entity.
 1530         (23)“Private organic rules” means the rules, regardless of
 1531  whether in a record, which govern the internal affairs of an
 1532  entity, are binding on all its interest holders, and are not
 1533  part of its public organic record, if any. If the private
 1534  organic rules are amended or restated, the term means the
 1535  private organic rules as last amended or restated. The term
 1536  includes any of the following:
 1537         (a)The bylaws of a corporation for profit.
 1538         (b)The bylaws of a nonprofit corporation.
 1539         (c)The partnership agreement of a general partnership.
 1540         (d)The partnership agreement of a limited partnership.
 1541         (e)The operating agreement, limited liability company
 1542  agreement, or similar agreement of a limited liability company.
 1543         (f)The bylaws, trust instrument, or similar rules of a
 1544  real estate investment trust.
 1545         (g)The trust instrument of a statutory trust or similar
 1546  rules of a business trust or common law business trust.
 1547         (24)“Protected agreement” means any of the following:
 1548         (a)A document evidencing indebtedness of a domestic
 1549  corporation or eligible entity and any related agreement in
 1550  effect immediately before July 1, 2026.
 1551         (b)An agreement that is binding on a domestic corporation
 1552  or eligible entity immediately before July 1, 2026.
 1553         (c)The articles of incorporation or bylaws of a domestic
 1554  corporation or the organic rules of a domestic eligible entity,
 1555  in each case in effect immediately before July 1, 2026.
 1556         (d)An agreement that is binding on any of the interest
 1557  holders, directors, or other governors of a domestic corporation
 1558  or eligible entity, in their capacities as such, immediately
 1559  before July 1, 2026.
 1560         (25)“Public organic record” means a record, the filing of
 1561  which by a governmental body is required to form an entity, and
 1562  an amendment to or restatement of such record. When a public
 1563  organic record has been amended or restated, the term means the
 1564  public organic record as last amended or restated. The term
 1565  includes any of the following:
 1566         (a)The articles of incorporation of a corporation for
 1567  profit.
 1568         (b)The articles of incorporation of a nonprofit
 1569  corporation.
 1570         (c)The certificate of limited partnership of a limited
 1571  partnership.
 1572         (d)The articles of organization, certificate of
 1573  organization, or certificate of formation of a limited liability
 1574  company.
 1575         (e)The articles of incorporation of a general cooperative
 1576  association or a limited cooperative association.
 1577         (f)The certificate of trust of a statutory trust or
 1578  similar record of a business trust.
 1579         (g)The articles of incorporation of a real estate
 1580  investment trust.
 1581         (26)(15) “Successor entity” means any trust, receivership,
 1582  or other legal entity that is governed by the laws of this state
 1583  to which the remaining assets of the and liabilities of a
 1584  dissolved corporation are transferred, subject to its
 1585  liabilities, for purposes of liquidation and that exists solely
 1586  for the purposes of prosecuting and defending suits by or
 1587  against the dissolved corporation and enabling the dissolved
 1588  corporation to settle and close the business of the dissolved
 1589  corporation, to dispose of and convey the property of the
 1590  dissolved corporation, to discharge the liabilities of the
 1591  dissolved corporation, and to distribute to the dissolved
 1592  corporation’s members any remaining assets, but not for the
 1593  purpose of continuing the business for which the dissolved
 1594  corporation was organized.
 1595         (27)(16) “Voting power” means the total number of votes
 1596  entitled to be cast for the election of directors at the time
 1597  the determination of voting power is made, excluding a vote that
 1598  is contingent upon the happening of a condition or event that
 1599  has not yet occurred. If the corporation’s directors are not
 1600  elected by the members, voting power must, unless otherwise
 1601  provided in the articles of incorporation or bylaws, be on a
 1602  one-member, one-vote basis. If the members of a class are
 1603  entitled to vote as a class to elect directors, the
 1604  determination of the voting power of the class is based on the
 1605  percentage of the number of directors the class is entitled to
 1606  elect relative to the total number of authorized directors. If
 1607  the corporation’s directors are not elected by the members,
 1608  voting power shall, unless otherwise provided in the articles of
 1609  incorporation or bylaws, be on a one-member, one-vote basis.
 1610         Section 10. Subsections (1) through (6), (8), and (9) of
 1611  section 617.0141, Florida Statutes, are amended to read:
 1612         617.0141 Notice.—
 1613         (1) Notice under this chapter act must be in writing,
 1614  unless oral notice is:
 1615         (a) Expressly authorized by the articles of incorporation
 1616  or the bylaws; and
 1617         (b) Reasonable under the circumstances.
 1618         (2) Written notice may be communicated by mail, electronic
 1619  mail, facsimile in person; by telephone (where oral notice is
 1620  permitted), telegraph, teletype, or other form of electronic
 1621  transmission; or by mail. When oral notice is permitted, notice
 1622  may be communicated in person, by telephone, or other electronic
 1623  transmission by means of which all persons participating can
 1624  hear each other.
 1625         (3) Written notice by a domestic or foreign corporation
 1626  authorized to conduct its affairs in this state to its member,
 1627  if in a comprehensible form, is effective under any of the
 1628  following circumstances:
 1629         (a) When mailed, if mailed postpaid and correctly addressed
 1630  to the member’s address shown in the domestic or foreign
 1631  corporation’s current record of members.;
 1632         (b) When actually transmitted by facsimile
 1633  telecommunication, if correctly directed to a telephone number
 1634  at which the member has consented to receive notice.;
 1635         (c) When actually transmitted by electronic mail, if
 1636  correctly directed to an electronic mail address at which the
 1637  member has consented to receive notice.;
 1638         (d) When posted on an electronic network that the member
 1639  has consented to consult, upon the later of:
 1640         1. Such correct posting; or
 1641         2. The giving of a separate notice to the member of the
 1642  fact of such specific posting.; or
 1643         (e) When correctly transmitted to the member, if by any
 1644  other form of electronic transmission consented to by the member
 1645  to whom notice is given.
 1646         (4) Consent by a member to receive notice by electronic
 1647  transmission is shall be revocable by the member by written
 1648  notice to the domestic or foreign corporation. Any such consent
 1649  is shall be deemed revoked if:
 1650         (a) The domestic or foreign corporation is unable to
 1651  deliver by electronic transmission two consecutive notices given
 1652  by the domestic or foreign corporation in accordance with such
 1653  consent; and
 1654         (b) Such inability becomes known to the secretary or an
 1655  assistant secretary of the domestic or foreign corporation, or
 1656  other authorized person responsible for the giving of notice.
 1657  However, the inadvertent failure to treat such inability as a
 1658  revocation does not invalidate any meeting or other action.
 1659         (5) Written notice to a domestic or foreign corporation
 1660  authorized to conduct its affairs in this state may be addressed
 1661  to its registered agent at its registered office. Written notice
 1662  may also be delivered or to the domestic or foreign corporation
 1663  or its secretary at its principal office shown in its most
 1664  recent annual report or, in the case of a domestic or foreign
 1665  corporation that has not yet delivered an annual report, in a
 1666  domestic corporation’s articles of incorporation or in a foreign
 1667  corporation’s application for certificate of authority.
 1668         (6) Except as provided in subsection (3) or elsewhere in
 1669  this chapter act, written notice, if in a comprehensible form,
 1670  is effective at the earliest date of any of the following:
 1671         (a) When received.;
 1672         (b) Five days after its deposit in the United States mail,
 1673  as evidenced by the postmark, if mailed postpaid and correctly
 1674  addressed.; or
 1675         (c) On the date shown on the return receipt, if sent by
 1676  registered or certified mail, return receipt requested, and the
 1677  receipt is signed by or on behalf of the addressee.
 1678         (8) An affidavit of the secretary, an assistant secretary,
 1679  the transfer agent, or other authorized agent of the domestic or
 1680  foreign corporation that the notice has been given by a form of
 1681  electronic transmission is, in the absence of fraud, prima facie
 1682  evidence of the facts stated in the notice.
 1683         (9) If this chapter act prescribes notice requirements for
 1684  particular circumstances, those requirements govern. If articles
 1685  of incorporation or bylaws prescribe notice requirements not
 1686  less stringent than the requirements of this section or other
 1687  provisions of this chapter act, those requirements govern.
 1688         Section 11. Section 617.0143, Florida Statutes, is created
 1689  to read:
 1690         617.0143Qualified director.—
 1691         (1)For purposes of this chapter, the term:
 1692         (a)“Material interest” means an actual or potential
 1693  benefit or detriment, other than one which would devolve on the
 1694  corporation or the members generally, which would reasonably be
 1695  expected to impair the objectivity of the director’s judgment
 1696  when participating in the action to be taken. For a corporation
 1697  that is regulated by chapter 718, chapter 719, chapter 720,
 1698  chapter 721, or chapter 723, or a corporation when membership in
 1699  such corporation is required pursuant to a document recorded in
 1700  the county property records, a “material interest” is limited to
 1701  familial, financial, professional, or employment interests.
 1702         (b)“Material relationship” means a familial, financial,
 1703  professional, employment, or other relationship that would
 1704  reasonably be expected to impair the objectivity of the
 1705  director’s judgment when participating in the action to be
 1706  taken.
 1707         (c)“Qualified director” is a director who, at the time
 1708  action is to be taken under:
 1709         1.Section 617.0744, and who does not have an interest in
 1710  the outcome of the proceeding or has a material relationship
 1711  with a person who has an interest in the outcome of the
 1712  proceeding;
 1713         2.Section 617.0832, and who is not a director as to whom
 1714  the transaction is a director’s conflict of interest
 1715  transaction, or who has a material relationship with another
 1716  director as to whom the transaction is a director’s conflict of
 1717  interest transaction; or
 1718         3.Section 617.0831, with respect to the application of ss.
 1719  607.0850-607.0859, and who:
 1720         a.Is not a party to the proceeding;
 1721         b.Is not a director as to whom a transaction is a
 1722  director’s conflict of interest transaction, which transaction
 1723  is challenged in the proceeding; and
 1724         c.Does not have a material relationship with a director
 1725  who is disqualified by virtue of not meeting the requirements of
 1726  sub-subparagraph a. or sub-subparagraph b.
 1727         (2)A director is not automatically prevented from being a
 1728  qualified director if any of the following is present:
 1729         (a)The nomination or election of the director to the
 1730  current board of directors by any director who is not a
 1731  qualified director with respect to the matter, or by any person
 1732  who has a material relationship with that director, acting alone
 1733  or participating with others.
 1734         (b)Service as a director of another corporation of which a
 1735  director who is not a qualified director with respect to the
 1736  matter, or any individual who has a material relationship with
 1737  that director is or was also a director.
 1738         (c)With respect to actions pursuant to s. 617.0744, status
 1739  as a named defendant, as a director against whom action is
 1740  demanded, or as a director who approved the conduct being
 1741  challenged.
 1742         Section 12. Subsections (1) and (2) of section 617.0202,
 1743  Florida Statutes, are amended to read:
 1744         617.0202 Articles of incorporation; content.—
 1745         (1) The articles of incorporation must set forth:
 1746         (a) A corporate name for the corporation that satisfies the
 1747  requirements of s. 617.0401;.
 1748         (b) The street address of the initial principal office and,
 1749  if different, the mailing address of the corporation;
 1750         (c) The purpose or purposes for which the corporation is
 1751  organized;
 1752         (d) A statement of the manner in which the directors are to
 1753  be elected or appointed. In lieu thereof, the articles of
 1754  incorporation may provide that the method of election of
 1755  directors be stated in the bylaws;
 1756         (e) Any provision that lawfully limits the corporate powers
 1757  authorized under this chapter, not inconsistent with this act or
 1758  with any other law, which limits in any manner the corporate
 1759  powers authorized under this act;
 1760         (f) The street address of the corporation’s initial
 1761  registered office and the name of its initial registered agent
 1762  at that address together with a written acceptance of
 1763  appointment as a registered agent as required by s. 617.0501;
 1764  and
 1765         (g) The name and address of each incorporator.
 1766         (2) The articles of incorporation may set forth:
 1767         (a) The names and addresses of the individuals who are to
 1768  serve as the initial directors;
 1769         (b) Any provision not inconsistent with law, regarding the
 1770  regulation of the internal affairs of the corporation,
 1771  including, without limitation, any provision with respect to the
 1772  relative rights or interests of the members as among themselves
 1773  or in the property of the corporation;
 1774         (c) The manner of termination of membership in the
 1775  corporation;
 1776         (d) The rights, upon termination of membership, of the
 1777  corporation, the terminated members, and the remaining members;
 1778         (e) The transferability or nontransferability of membership
 1779  to the extent consistent with s. 617.0605;
 1780         (f) The distribution of assets upon dissolution or final
 1781  liquidation or, if otherwise permitted by law, upon partial
 1782  liquidation;
 1783         (g) If the corporation is to have one or more classes of
 1784  members, any provision designating the class or classes of
 1785  members and stating the qualifications and rights of the members
 1786  of each class;
 1787         (h) The names of any persons or the designations of any
 1788  groups of persons who are to be the initial members;
 1789         (i) A provision to the effect that the corporation will be
 1790  subordinate to and subject to the authority of any head or
 1791  national association, lodge, order, beneficial association,
 1792  fraternal or beneficial society, foundation, federation, or
 1793  other corporation, society, organization, or nonprofit
 1794  association not for profit; and
 1795         (j) Any provision that under this chapter act is required
 1796  or permitted to be set forth in the bylaws. Any such provision
 1797  set forth in the articles of incorporation need not be set forth
 1798  in the bylaws.
 1799         Section 13. Section 617.0204, Florida Statutes, is amended
 1800  to read:
 1801         617.0204 Liability for preincorporation transactions.—All
 1802  persons purporting to act as or on behalf of a corporation,
 1803  knowing having actual knowledge that there was no incorporation
 1804  under this chapter act, are jointly and severally liable for all
 1805  liabilities created while so acting except for any liability to
 1806  any person who also had actual knowledge that there was no
 1807  incorporation.
 1808         Section 14. Section 617.0206, Florida Statutes, is amended
 1809  to read:
 1810         617.0206 Bylaws.—The initial bylaws of a corporation shall
 1811  be adopted by its board of directors unless that power is
 1812  reserved to the members by the articles of incorporation. The
 1813  power to alter, amend, or repeal the bylaws or adopt new bylaws
 1814  is shall be vested in the board of directors unless otherwise
 1815  provided in the articles of incorporation or the bylaws. The
 1816  bylaws may contain any provision for the regulation and
 1817  management of the affairs of the corporation not inconsistent
 1818  with law or the articles of incorporation.
 1819         Section 15. Subsections (1), (3), (6), (8), (12), (14), and
 1820  (16) of section 617.0302, Florida Statutes, are amended, and a
 1821  new subsection (16) is added to that section, to read:
 1822         617.0302 Corporate powers.—Every nonprofit corporation not
 1823  for profit organized under this chapter, unless otherwise
 1824  provided in its articles of incorporation or bylaws, shall have
 1825  power to:
 1826         (1)Have succession by its corporate name for the period
 1827  set forth in its articles of incorporation.
 1828         (2)(3) Adopt, use, and alter a common corporate seal.
 1829  However, such seal must always contain the words “corporation
 1830  not for profit” or “nonprofit corporation.”
 1831         (5)(6) Increase or decrease, by a vote of its members cast
 1832  as the bylaws may direct, the number of its directors, subject
 1833  to any minimum number of directors required under s. 617.0803 so
 1834  that the number shall not be less than three but may be any
 1835  number in excess thereof.
 1836         (7)(8) Conduct its affairs, carry on its operations, and
 1837  have offices and exercise the powers granted by this chapter act
 1838  in any state, territory, district, or possession of the United
 1839  States or any foreign country.
 1840         (11)(12) Purchase, take, receive, subscribe for, or
 1841  otherwise acquire, own, hold, vote, use, employ, sell, mortgage,
 1842  lend, pledge, or otherwise dispose of and otherwise use and deal
 1843  in and with, shares and other interests in, or obligations of,
 1844  other entities domestic or foreign corporations, whether for
 1845  profit or not for profit, associations, partnerships, or
 1846  individuals, or direct or indirect obligations of the United
 1847  States, or of any other government, state, territory,
 1848  governmental district, municipality, or of any instrumentality
 1849  thereof.
 1850         (13)(14) Make donations for the public welfare or for
 1851  religious, charitable, scientific, literary, educational, or
 1852  other similar purposes.
 1853         (15)(16) Merge with other corporations or other eligible
 1854  entities identified in s. 607.1101, both for profit and
 1855  nonprofit not for profit, domestic and foreign, in accordance
 1856  with the merger provisions of this chapter if the surviving
 1857  corporation or other surviving eligible entity is a corporation
 1858  not for profit or other eligible entity that has been organized
 1859  as a not-for-profit entity under a governing statute or other
 1860  applicable law that permits such a merger.
 1861         (16)Be a promoter, incorporator, partner, member,
 1862  associate, or manager of any corporation, joint venture, or
 1863  other entity.
 1864         Section 16. Section 617.0304, Florida Statutes, is amended
 1865  to read:
 1866         617.0304 Lack of power to act Ultra vires.—
 1867         (1) Except as provided in subsection (2), the validity of
 1868  corporate action, including, but not limited to, any conveyance,
 1869  transfer, or encumbrance of real or personal property to or by a
 1870  corporation, may not be challenged on the ground that the
 1871  corporation lacks or lacked power to act.
 1872         (2) A corporation’s power to act may be challenged:
 1873         (a) In a proceeding by a member against the corporation to
 1874  enjoin the act;
 1875         (b) In a proceeding by the corporation, directly,
 1876  derivatively, or through a receiver, trustee, or other legal
 1877  representative, or through members in a representative suit,
 1878  against an incumbent or former officer, employee, or agent of
 1879  the corporation; or
 1880         (c) In a proceeding by the Attorney General, as provided in
 1881  this chapter act, to dissolve the corporation or in a proceeding
 1882  by the Attorney General to enjoin the corporation from the
 1883  transaction of unauthorized business.
 1884         (3) In a member’s proceeding under paragraph (2)(a) to
 1885  enjoin an unauthorized corporate act, the court may enjoin or
 1886  set aside the act, if equitable and if all affected persons are
 1887  parties to the proceeding, and may award damages for loss (other
 1888  than anticipated profits) suffered by the corporation or another
 1889  party because of enjoining the unauthorized act, except the
 1890  court may not award damages for anticipated profits.
 1891         Section 17. Subsections (3), (4), and (5) are added to
 1892  section 617.0401, Florida Statutes, to read:
 1893         617.0401 Corporate name.—
 1894         (3)Notwithstanding subsection (2), a corporation may
 1895  register under a name that is not otherwise distinguishable on
 1896  the records of the department if:
 1897         (a)The other entity consents to the use and submits an
 1898  undertaking in form satisfactory to the secretary of state to
 1899  change its name to a name that is distinguishable upon the
 1900  records of the department from the name of the applying
 1901  corporation; or
 1902         (b)The applicant delivers to the department a certified
 1903  copy of a final judgment of a court of competent jurisdiction
 1904  establishing the applicant’s right to use the name applied for
 1905  in the state.
 1906         (4)A corporate name as filed with the department is for
 1907  public notice only and does not alone create any presumption of
 1908  ownership of such name.
 1909         (5)This section does not apply to the use of fictitious
 1910  names.
 1911         Section 18. Subsections (1), (2), (5), and (6) of section
 1912  617.0403, Florida Statutes, are amended to read:
 1913         617.0403 Registered name; application; renewal;
 1914  revocation.—
 1915         (1) A foreign corporation may register its corporate name,
 1916  or its corporate name with any addition required by s. 617.1506,
 1917  if the name is distinguishable upon the records of the
 1918  department of State from the corporate names that are not
 1919  available under s. 617.0401(1)(e).
 1920         (2) A foreign corporation registers its corporate name, or
 1921  its corporate name with any addition required by s. 617.1506, by
 1922  delivering to the department of State for filing an application:
 1923         (a) Setting forth its corporate name, or its corporate name
 1924  with any addition required by s. 617.1506, the state or country
 1925  and date of its incorporation, and a brief description of the
 1926  nature of its purposes and the affairs in which it is engaged;
 1927  and
 1928         (b) Accompanied by a certificate of existence, or a
 1929  certificate setting forth that such corporation is in good
 1930  standing under the laws of the state or country wherein it is
 1931  organized, (or a document of similar import), from the state or
 1932  country of incorporation.
 1933         (5) A foreign corporation that has so registered its name
 1934  the registration of which is effective may thereafter qualify to
 1935  conduct its affairs in this state as a foreign corporation under
 1936  the registered name or consent in writing to the use of that
 1937  name by a corporation thereafter incorporated under this chapter
 1938  act or by another foreign corporation thereafter authorized to
 1939  conduct its affairs in this state. The registration terminates
 1940  when the domestic corporation is incorporated or the foreign
 1941  corporation qualifies or consents to the qualification of
 1942  another foreign corporation under the registered name.
 1943         (6) The department of State may revoke any registration if,
 1944  after a hearing, it finds that the application therefor or any
 1945  renewal thereof was not made in good faith.
 1946         Section 19. Present subsections (4) and (5) of section
 1947  617.0501, Florida Statutes, are redesignated as subsections (5)
 1948  and (6), respectively, a new subsection (4) is added to that
 1949  section, and subsections (1) and (3) and present subsection (5)
 1950  and subsection (6) of that section are amended, to read:
 1951         617.0501 Registered office and registered agent.—
 1952         (1) Each corporation shall have and continuously maintain
 1953  in this state:
 1954         (a) A registered office which may be the same as its
 1955  principal office; and
 1956         (b) A registered agent, who may be either:
 1957         1. An individual who resides in this state whose business
 1958  office is identical to with such registered office; or
 1959         2.a. Another domestic entity that is an authorized entity
 1960  whose business address is identical to the address of the
 1961  registered office; or
 1962         3.b. A foreign entity authorized to transact business in
 1963  this state that is an authorized entity and whose business
 1964  address is identical to the address of the registered office.
 1965         (3) Each initial A registered agent, and each appointed
 1966  pursuant to this section or a successor registered agent that is
 1967  appointed, pursuant to s. 617.0502 on whom process may be served
 1968  shall each file a statement in writing with the department of
 1969  State, in the such form and manner as shall be prescribed by the
 1970  department, accepting the appointment as a registered agent
 1971  while simultaneously with his or her being designated as the
 1972  registered agent. The Such statement of acceptance must provide
 1973  shall state that the registered agent is familiar with, and
 1974  accepts, the obligations of that position.
 1975         (4)The duties of a registered agent are:
 1976         (a)To forward to the corporation, at the address most
 1977  recently supplied to the registered agent by the corporation, a
 1978  process, notice, or demand pertaining to the corporation which
 1979  is served on or received by the registered agent; and
 1980         (b)If the registered agent resigns, to provide the notice
 1981  required under s. 617.0502 to the corporation at the address
 1982  most recently supplied to the registered agent by the
 1983  corporation.
 1984         (6)(5) A corporation may not prosecute or maintain any
 1985  action in a court in this state until the corporation complies
 1986  with this section or s. 617.1508, as applicable; pays to the
 1987  department of State any amounts required under this chapter;
 1988  and, to the extent ordered by a court of competent jurisdiction,
 1989  pays to the department of State a penalty of $5 for each day it
 1990  has failed to so comply or $500, whichever is less. A court may
 1991  stay a proceeding commenced by a corporation until the
 1992  corporation complies with this section.
 1993         (6)For the purposes of this section, the term “authorized
 1994  entity” means:
 1995         (a)A corporation for profit;
 1996         (b)A limited liability company;
 1997         (c)A limited liability partnership; or
 1998         (d)A limited partnership, including a limited liability
 1999  limited partnership.
 2000         Section 20. Section 617.0502, Florida Statutes, is amended
 2001  to read:
 2002         617.0502 Change of registered office or registered agent;
 2003  resignation of registered agent.—
 2004         (1) A corporation may change its registered office or its
 2005  registered agent upon filing with the department of State a
 2006  statement of change setting forth:
 2007         (a) The name of the corporation;
 2008         (b) The name street address of its current registered agent
 2009  office;
 2010         (c) If the current registered agent office is to be
 2011  changed, the name street address of the new registered agent
 2012  office;
 2013         (d) The street address name of its current registered
 2014  office for its current registered agent;
 2015         (e) If the street address of the current registered office
 2016  is to be changed, the new street address of the registered
 2017  office in this state.
 2018         (2) If the its current registered agent is to be changed,
 2019  the written acceptance name of the successor new registered
 2020  agent as described in s. 617.0501(3) must be provided to the
 2021  department and the new agent’s written consent (either on the
 2022  statement or attached to it) to the appointment;
 2023         (f)That the street address of its registered office and
 2024  the street address of the business office of its registered
 2025  agent, as changed, will be identical; and
 2026         (g)That such change was authorized by resolution duly
 2027  adopted by its board of directors or by an officer of the
 2028  corporation so authorized by the board of directors.
 2029         (2)(a)Any registered agent may resign his or her agency
 2030  appointment by signing and delivering for filing with the
 2031  Department of State a statement of resignation and mailing a
 2032  copy of such statement to the corporation at its mailing address
 2033  of the respective corporation that then appears in the records
 2034  of the Department of State; provided, however, that if a
 2035  composite statement of resignation is being filed pursuant to
 2036  paragraph (b), the registered agent must promptly mail a copy of
 2037  either the composite statement of resignation or a separate
 2038  notice of resignation for each respective corporation, in each
 2039  case using the respective mailing address of the respective
 2040  corporation that then appears in the records of the Department
 2041  of State. The statement of resignation shall state that a copy
 2042  of such statement of resignation or, if applicable, notice of
 2043  resignation, has been mailed to the corporation at the address
 2044  so stated. The agency is terminated as of the 31st day after the
 2045  date on which the statement was filed and unless otherwise
 2046  provided in the statement, termination of the agency acts as a
 2047  termination of the registered office.
 2048         (b)If a registered agent is resigning as registered agent
 2049  from one or more corporations that each have been dissolved,
 2050  either voluntarily, administratively, or by court action, for a
 2051  continuous period of 10 years or longer, the registered agent
 2052  may elect to file the statement of resignation separately for
 2053  each such corporation or may elect to file a single composite
 2054  statement of resignation covering two or more corporations. Any
 2055  such composite statement of resignation must set forth, for each
 2056  such corporation covered by the statement of resignation, the
 2057  name of the respective corporation and the date that dissolution
 2058  became effective for the respective corporation. This subsection
 2059  is applicable only to resignations by registered agents from
 2060  domestic corporations.
 2061         (3)If a registered agent changes his or her business name
 2062  or business address, he or she may change such name or address
 2063  and the address of the registered office of any corporation for
 2064  which he or she is the registered agent by:
 2065         (a)Notifying all such corporations in writing of the
 2066  change;
 2067         (b)Signing (either manually or in facsimile) and
 2068  delivering to the Department of State for filing a statement
 2069  that substantially complies with the requirements of paragraphs
 2070  (1)(a)-(f), setting forth the names of all such corporations
 2071  represented by the registered agent; and
 2072         (c)Reciting that each corporation has been notified of the
 2073  change.
 2074         (4)Changes of the registered office or registered agent
 2075  may be made by a change on the corporation’s annual report form
 2076  filed with the Department of State.
 2077         (5)The Department of State shall collect a fee pursuant to
 2078  s. 15.09(2) for filings authorized by this section.
 2079         Section 21. Section 617.05021, Florida Statutes, is created
 2080  to read:
 2081         617.05021Resignation of a registered agent.—
 2082         (1)(a)A registered agent may resign as agent for a
 2083  corporation by delivering to the department a signed statement
 2084  of resignation and mailing a copy of such statement to the
 2085  corporation at its mailing address of the respective corporation
 2086  that then appears in the records of the department; provided,
 2087  however, that if a composite statement of resignation is being
 2088  filed pursuant to paragraph (b), the registered agent must
 2089  promptly mail a copy of either the composite statement of
 2090  resignation or a separate notice of resignation for each
 2091  respective corporation, in each case using the respective
 2092  mailing address of the respective corporation that then appears
 2093  in the records of the department.
 2094         (b)If a registered agent is resigning as registered agent
 2095  from one or more corporations that each have been dissolved,
 2096  either voluntarily, administratively, or by court action, for a
 2097  continuous period of 10 years or longer, the registered agent
 2098  may elect to file the statement of resignation separately for
 2099  each such corporation or may elect to file a single composite
 2100  statement of resignation covering two or more corporations. Any
 2101  such composite statement of resignation must set forth, for each
 2102  such corporation covered by the statement of resignation, the
 2103  name of the respective corporation and the date that dissolution
 2104  became effective for the respective corporation. This paragraph
 2105  is applicable only to resignations by registered agents from
 2106  domestic corporations.
 2107         (2)A registered agent is terminated upon the earlier of:
 2108         (a)The 31st day after the department files the statement
 2109  of resignation; or
 2110         (b)When a statement of change or other record designating
 2111  a new registered agent is filed by the department.
 2112         (3)When a statement of resignation takes effect, the
 2113  registered agent ceases to have responsibility for a matter
 2114  thereafter tendered to it as agent for the corporation. The
 2115  resignation does not affect contractual rights that the
 2116  corporation has against the agent or that the agent has against
 2117  the corporation.
 2118         (4)A registered agent may resign from a corporation
 2119  regardless of whether the corporation has active status.
 2120         Section 22. Section 617.05022, Florida Statutes, is created
 2121  to read:
 2122         617.05022Change of name or address by a registered agent.—
 2123         (1)If a registered agent changes the registered agent’s
 2124  name or business address, the agent may deliver to the
 2125  department for filing a statement of change that provides the
 2126  following:
 2127         (a)The name of the corporation represented by the
 2128  registered agent.
 2129         (b)The name of the registered agent as currently shown in
 2130  the records of the department for the corporation.
 2131         (c)If the name of the registered agent has changed, its
 2132  new name.
 2133         (d)If the address of the registered agent has changed, the
 2134  new address.
 2135         (e)A statement that the registered agent has given the
 2136  notice required under subsection (2).
 2137         (2)A registered agent shall promptly furnish notice to the
 2138  represented corporation of the statement of change and the
 2139  changes made in the statement, as delivered to the department.
 2140         (3)A statement of change is effective when filed by the
 2141  department.
 2142         (4)The changes described in this section may also be made
 2143  on the corporation’s annual report, in an application for
 2144  reinstatement filed with the department under s. 617.1422, or in
 2145  an amendment to or restatement of the company’s articles of
 2146  incorporation in accordance with s. 617.1006 or s. 617.1007.
 2147         (5)The department shall collect a fee pursuant to s.
 2148  15.09(2) for filings authorized by this section.
 2149         Section 23. Section 617.0503, Florida Statutes, is amended
 2150  to read:
 2151         617.0503 Failure to maintain registered agent; subpoena by
 2152  the Department of Legal Affairs Registered agent; duties;
 2153  confidentiality of investigation records.—
 2154         (1)(a) Each corporation or, foreign corporation, or alien
 2155  business organization that owns real property located in this
 2156  state, that owns a mortgage on real property located in this
 2157  state, or that conducts affairs transacts business in this state
 2158  shall have and continuously maintain in this state a registered
 2159  office and a registered agent and shall file with the department
 2160  of State notice of the registered office and registered agent as
 2161  provided in ss. 617.0501 and 617.0502. The appointment of a
 2162  registered agent in compliance with s. 617.0501 or s. 617.0502
 2163  is sufficient for purposes of this section if the registered
 2164  agent so appointed files, in the form and manner prescribed by
 2165  the department of State, an acceptance of the obligations
 2166  provided for in this section.
 2167         (b) Each such corporation or, foreign corporation, or alien
 2168  business organization that fails to have and continuously
 2169  maintain a registered office and a registered agent as required
 2170  in this section is liable to this state for $500 for each year,
 2171  or part of a year, during which the domestic or corporation,
 2172  foreign corporation, or alien business organization fails to
 2173  comply with these requirements; but this liability is forgiven
 2174  in full upon the compliance by the domestic or foreign
 2175  corporation, foreign corporation, or alien business organization
 2176  with the requirements of this subsection, even if that
 2177  compliance occurs after an action to collect such amount is
 2178  instituted. The Department of Legal Affairs may file an action
 2179  in the circuit court for the judicial circuit in which the
 2180  domestic or foreign corporation, foreign corporation, or alien
 2181  business organization is found or conducts affairs transacts
 2182  business, or in which real property belonging to the domestic or
 2183  foreign corporation, foreign corporation, or alien business
 2184  organization is located, to petition the court for an order
 2185  directing that a registered agent be appointed and that a
 2186  registered office be designated, and to obtain judgment for the
 2187  amount owed under this subsection. In connection with such
 2188  proceeding, the department may, without prior approval by the
 2189  court, file a lis pendens against real property owned by the
 2190  domestic or foreign corporation, foreign corporation, or alien
 2191  business organization, which lis pendens must shall set forth
 2192  the legal description of the real property and must shall be
 2193  filed in the public records of the county where the real
 2194  property is located. If the lis pendens is filed in any county
 2195  other than the county in which the action is pending, the lis
 2196  pendens that is filed must be a certified copy of the original
 2197  lis pendens. The failure to comply timely or fully with an order
 2198  directing that a registered agent be appointed and that a
 2199  registered office be designated will result in a civil penalty
 2200  of not more than $1,000 for each day of noncompliance. A
 2201  judgment or an order of payment entered under this subsection
 2202  becomes a judgment lien against any real property owned by the
 2203  domestic or foreign corporation, foreign corporation, or alien
 2204  business organization when a certified copy of the judgment or
 2205  order is recorded as required by s. 55.10. The department may
 2206  avail itself of, and is entitled to use, any provision of law or
 2207  of the Florida Rules of Civil Procedure to further the
 2208  collecting or obtaining of payment pursuant to a judgment or
 2209  order of payment. The state, through the Attorney General, may
 2210  bid, at any judicial sale to enforce its judgment lien, any
 2211  amount up to the amount of the judgment or lien obtained
 2212  pursuant to this subsection. All moneys recovered under this
 2213  subsection must shall be treated as forfeitures under ss.
 2214  895.01-895.09 and used or distributed in accordance with the
 2215  procedure set forth in s. 895.09. A domestic or foreign
 2216  corporation, foreign corporation, or alien business organization
 2217  that fails to have and continuously maintain a registered office
 2218  and a registered agent as required in this section may not
 2219  defend itself against any action instituted by the Department of
 2220  Legal Affairs or by any other agency of this state until the
 2221  requirements of this subsection have been met.
 2222         (2) Each domestic or foreign corporation, foreign
 2223  corporation, or alien business organization that owns real
 2224  property located in this state, that owns a mortgage on real
 2225  property located in this state, or that conducts affairs
 2226  transacts business in this state must shall, pursuant to
 2227  subpoena served upon the registered agent of the domestic or
 2228  foreign corporation, foreign corporation, or alien business
 2229  organization issued by the Department of Legal Affairs, produce,
 2230  through its registered agent or through a designated
 2231  representative within 30 days after service of the subpoena,
 2232  testimony and records showing the following:
 2233         (a) True copies of documents evidencing the legal existence
 2234  of the entity, including the articles of incorporation and any
 2235  amendments to the articles of incorporation or the legal
 2236  equivalent of the articles of incorporation and such amendments.
 2237         (b) The names and addresses of each current officer and
 2238  director of the entity or persons holding equivalent positions.
 2239         (c) The names and addresses of all prior officers and
 2240  directors of the entity or persons holding equivalent positions,
 2241  for a period not to exceed the 5 years previous to the date of
 2242  issuance of the subpoena.
 2243         (d) The names and addresses of each member current
 2244  shareholder, equivalent equitable owner, and ultimate equitable
 2245  owner of the entity, the number of which names is limited to the
 2246  names of the 100 members holding the largest share of voting
 2247  power of the domestic or foreign corporation shareholders,
 2248  equivalent equitable owners, and ultimate equitable owners that,
 2249  in comparison to all other shareholders, equivalent equitable
 2250  owners, or ultimate equitable owners, respectively, own the
 2251  largest number of shares of stock of the corporation, foreign
 2252  corporation, or alien business organization or the largest
 2253  percentage of an equivalent form of equitable ownership of the
 2254  corporation, foreign corporation, or alien business
 2255  organization.
 2256         (e) The names and addresses of all previous members prior
 2257  shareholders, equivalent equitable owners, and ultimate
 2258  equitable owners of the entity for the 12-month period preceding
 2259  the date of issuance of the subpoena, the number of which names
 2260  is limited to the 100 members holding the largest share of
 2261  voting power of the domestic or foreign corporation
 2262  shareholders, equivalent equitable owners, and ultimate
 2263  equitable owners that, in comparison to all other shareholders,
 2264  equivalent equitable owners, or ultimate equitable owners,
 2265  respectively, own the largest number of shares of stock of the
 2266  corporation, foreign corporation, or alien business organization
 2267  or the largest percentage of an equivalent form of equitable
 2268  ownership of the corporation, foreign corporation, or alien
 2269  business organization.
 2270         (f) The names and addresses of the person or persons who
 2271  provided the records and information to the registered agent or
 2272  designated representative of the entity.
 2273         (g) The requirements of paragraphs (d) and (e) do not apply
 2274  to:
 2275         1. A financial institution;
 2276         2. A corporation, foreign corporation, or alien business
 2277  organization the securities of which are registered pursuant to
 2278  s. 12 of the Securities Exchange Act of 1934, 15 U.S.C. ss. 78a
 2279  78kk, if such corporation, foreign corporation, or alien
 2280  business organization files with the United States Securities
 2281  and Exchange Commission the reports required by s. 13 of that
 2282  act; or
 2283         3. A corporation, foreign corporation, or alien business
 2284  organization, the securities of which are regularly traded on an
 2285  established securities market located in the United States or on
 2286  an established securities market located outside the United
 2287  States, if such non-United States securities market is
 2288  designated by rule adopted by the Department of Legal Affairs;
 2289  
 2290  upon a showing by the corporation, foreign corporation, or alien
 2291  business organization that the exception in subparagraph 1.,
 2292  subparagraph 2., or subparagraph 3. applies to the corporation,
 2293  foreign corporation, or alien business organization. Such
 2294  exception in subparagraph 1., subparagraph 2., or subparagraph
 2295  3. does not, however, exempt the corporation, foreign
 2296  corporation, or alien business organization from the
 2297  requirements for producing records, information, or testimony
 2298  otherwise imposed under this section for any period of time when
 2299  the requisite conditions for the exception did not exist.
 2300         (3) The time limit for producing records and testimony may
 2301  be extended for good cause shown by the domestic or foreign
 2302  corporation, foreign corporation, or alien business
 2303  organization.
 2304         (4) A domestic or foreign corporation person, corporation,
 2305  foreign corporation, or alien business organization designating
 2306  an attorney or, accountant, or spouse as a registered agent or
 2307  designated representative shall, with respect to this state or
 2308  any agency or subdivision of this state, be deemed to have
 2309  waived any privilege that might otherwise attach to
 2310  communications with respect to the information required to be
 2311  produced pursuant to subsection (2), which communications are
 2312  among such domestic or foreign corporation, foreign corporation,
 2313  or alien business organization; the registered agent or
 2314  designated representative of such domestic or foreign
 2315  corporation, foreign corporation, or alien business
 2316  organization; and the beneficial owners of such domestic or
 2317  foreign corporation, foreign corporation, or alien business
 2318  organization. The duty to comply with the provisions of this
 2319  section will not be excused by virtue of any privilege or
 2320  provision of law of this state or any other state or country,
 2321  which privilege or provision authorizes or directs that the
 2322  testimony or records required to be produced under subsection
 2323  (2) are privileged or confidential or otherwise may not be
 2324  disclosed.
 2325         (5) If a domestic or foreign corporation, foreign
 2326  corporation, or alien business organization fails without lawful
 2327  excuse to comply timely or fully with a subpoena issued pursuant
 2328  to subsection (2), the Department of Legal Affairs may file an
 2329  action in the circuit court for the judicial circuit in which
 2330  the domestic or foreign corporation, foreign corporation, or
 2331  alien business organization is found or conducts affairs,
 2332  transacts business or in which real property belonging to the
 2333  domestic or foreign corporation, foreign corporation, or alien
 2334  business organization is located, for an order compelling
 2335  compliance with the subpoena. The failure without a lawful
 2336  excuse to comply timely or fully with an order compelling
 2337  compliance with the subpoena will result in a civil penalty of
 2338  not more than $1,000 for each day of noncompliance with the
 2339  order. In connection with such proceeding, the department may,
 2340  without prior approval by the court, file a lis pendens against
 2341  real property owned by the domestic or foreign corporation,
 2342  foreign corporation, or alien business organization, which lis
 2343  pendens must shall set forth the legal description of the real
 2344  property and must shall be filed in the public records of the
 2345  county where the real property is located. If the lis pendens is
 2346  filed in any county other than the county in which the action is
 2347  pending, the lis pendens that is filed must be a certified copy
 2348  of the original lis pendens. A judgment or an order of payment
 2349  entered pursuant to this subsection will become a judgment lien
 2350  against any real property owned by the domestic or foreign
 2351  corporation, foreign corporation, or alien business organization
 2352  when a certified copy of the judgment or order is recorded as
 2353  required by s. 55.10. The department may avail itself of, and is
 2354  entitled to use, any provision of law or of the Florida Rules of
 2355  Civil Procedure to further the collecting or obtaining of
 2356  payment pursuant to a judgment or order of payment. The state,
 2357  through the Attorney General, may bid at any judicial sale to
 2358  enforce its judgment lien, an amount up to the amount of the
 2359  judgment or lien obtained pursuant to this subsection. All
 2360  moneys recovered under this subsection shall be treated as
 2361  forfeitures under ss. 895.01-895.09 and used or distributed in
 2362  accordance with the procedure set forth in s. 895.09.
 2363         (6) Information provided to, and records and transcriptions
 2364  of testimony obtained by, the Department of Legal Affairs
 2365  pursuant to this section are confidential and exempt from the
 2366  provisions of s. 119.07(1) and s. 24(a), Art. I of the State
 2367  Constitution while the investigation is active. For purposes of
 2368  this section, an investigation shall be considered active
 2369  while such investigation is being conducted with a reasonable,
 2370  good faith belief that it may lead to the filing of an
 2371  administrative, a civil, or a criminal proceeding. An
 2372  investigation does not cease being to be active so long as the
 2373  department is proceeding with reasonable dispatch and there is a
 2374  good faith belief that action may be initiated by the department
 2375  or other administrative or law enforcement agency. Except for
 2376  active criminal intelligence or criminal investigative
 2377  information, as defined in s. 119.011, and information which, if
 2378  disclosed, would reveal a trade secret, as defined in s.
 2379  688.002, or would jeopardize the safety of an individual, all
 2380  information, records, and transcriptions become available to the
 2381  public when the investigation is completed or becomes inactive
 2382  ceases to be active. The department may shall not disclose
 2383  confidential information, records, or transcriptions of
 2384  testimony except pursuant to authorization by the Attorney
 2385  General in any of the following circumstances:
 2386         (a) To a law enforcement agency participating in or
 2387  conducting a civil investigation under chapter 895, or
 2388  participating in or conducting a criminal investigation.
 2389         (b) In the course of filing, participating in, or
 2390  conducting a judicial proceeding instituted pursuant to this
 2391  section or chapter 895.
 2392         (c) In the course of filing, participating in, or
 2393  conducting a judicial proceeding to enforce an order or judgment
 2394  entered pursuant to this section or chapter 895.
 2395         (d) In the course of a criminal proceeding.
 2396  
 2397  A person or law enforcement agency that receives any
 2398  information, record, or transcription of testimony that has been
 2399  made confidential by this subsection shall maintain the
 2400  confidentiality of such material and may shall not disclose such
 2401  information, record, or transcription of testimony except as
 2402  provided for herein. Any person who willfully discloses any
 2403  information, record, or transcription of testimony that has been
 2404  made confidential by this subsection, except as provided for in
 2405  this subsection, commits a misdemeanor of the first degree,
 2406  punishable as provided in s. 775.082 or s. 775.083. If any
 2407  information, record, or testimony obtained pursuant to
 2408  subsection (2) is offered in evidence in any judicial
 2409  proceeding, the court may, in its discretion, seal that portion
 2410  of the record to further the policies of confidentiality set
 2411  forth in this subsection.
 2412         (7) This section is supplemental and may shall not be
 2413  construed to preclude or limit the scope of evidence gathering
 2414  or other permissible discovery pursuant to any other subpoena or
 2415  discovery method authorized by law or rule of procedure.
 2416         (8) It is unlawful for any person, with respect to any
 2417  record or testimony produced pursuant to a subpoena issued by
 2418  the Department of Legal Affairs under subsection (2), to
 2419  knowingly and willfully falsify, conceal, or cover up a material
 2420  fact by a trick, scheme, or device; make any false, fictitious,
 2421  or fraudulent statement or representation; or make or use any
 2422  false writing or document knowing the writing or document to
 2423  contain any false, fictitious, or fraudulent statement or entry.
 2424  A person who violates this subsection commits a felony of the
 2425  third degree, punishable as provided in s. 775.082, s. 775.083,
 2426  or s. 775.084.
 2427         (9) In the absence of a written agreement to the contrary,
 2428  a registered agent is not liable for the failure to give notice
 2429  of the receipt of a subpoena under subsection (2) to the
 2430  domestic or foreign corporation, foreign corporation, or alien
 2431  business organization that appointed the registered agent if the
 2432  registered agent timely sends written notice of the receipt of
 2433  the subpoena by first-class mail or domestic or international
 2434  air mail, postage fees prepaid, to the last address that has
 2435  been designated in writing to the registered agent by the
 2436  appointing domestic or foreign corporation, foreign corporation,
 2437  or alien business organization.
 2438         (10) The designation of a registered agent and a registered
 2439  office as required by subsection (1) for a domestic or foreign
 2440  corporation, foreign corporation, or alien business organization
 2441  that owns real property in this state or a mortgage on real
 2442  property in this state is solely for the purposes of this
 2443  chapter; and, notwithstanding s. 48.181, s. 617.1502, s.
 2444  617.1503, or any other relevant section of the Florida Statutes,
 2445  such designation may not be used in determining whether the
 2446  domestic or foreign corporation, foreign corporation, or alien
 2447  business organization is actually doing business in this state.
 2448         (11) As used in this section, the term:
 2449         (a) “Alien business organization” means:
 2450         1.Any corporation, association, partnership, trust, joint
 2451  stock company, or other entity organized under any laws other
 2452  than the laws of the United States, of any United States
 2453  territory or possession, or of any state of the United States;
 2454  or
 2455         2.Any corporation, association, partnership, trust, joint
 2456  stock company, or other entity or device 10 percent or more of
 2457  which is owned or controlled, directly or indirectly, by an
 2458  entity described in subparagraph 1. or by a foreign natural
 2459  person.
 2460         (b)“Financial institution” means:
 2461         1.A bank, banking organization, or savings association, as
 2462  defined in s. 220.62;
 2463         2.An insurance company, trust company, credit union, or
 2464  industrial savings bank, any of which is licensed or regulated
 2465  by an agency of the United States or any state of the United
 2466  States; or
 2467         3.Any person licensed under the provisions of chapter 494.
 2468         (c) “Mortgage” means a mortgage on real property situated
 2469  in this state, except a mortgage owned by a financial
 2470  institution.
 2471         (b)(d) “Real property” means any real property situated in
 2472  this state or any interest in such real property.
 2473         (e)“Ultimate equitable owner” means a natural person who,
 2474  directly or indirectly, owns or controls an ownership interest
 2475  in a corporation, foreign corporation, or alien business
 2476  organization, regardless of whether such natural person owns or
 2477  controls such ownership interest through one or other natural
 2478  persons or one or more proxies, powers of attorney, nominees,
 2479  corporations, associations, partnerships, trusts, joint stock
 2480  companies, or other entities or devices, or any combination
 2481  thereof.
 2482         (12)Any alien business organization may withdraw its
 2483  registered agent designation by delivering an application for
 2484  certificate of withdrawal to the department for filing. The
 2485  application shall set forth:
 2486         (a)The name of the alien business organization and the
 2487  jurisdiction under the law of which it is incorporated or
 2488  organized; and
 2489         (b)That it is no longer required to maintain a registered
 2490  agent in this state.
 2491         Section 24. Section 617.0505, Florida Statutes, is amended
 2492  to read:
 2493         617.0505 Distributions and dividends prohibited;
 2494  exceptions.—Except as authorized in s. 617.1302, A corporation
 2495  may not make distributions to its members, directors, or
 2496  officers.
 2497         (1) A corporation may not pay any dividend and may not make
 2498  distributions of any part of the net income or net earnings of
 2499  the corporation to its members, directors, or officers, except
 2500  that a corporation may:
 2501         (a)Make payments for compensation and benefits as
 2502  authorized in s. 617.0603, membership purchases as authorized in
 2503  s. 617.0608(2), and compensation for directors as authorized in
 2504  s. 617.08101;
 2505         (b)Make distributions to its members upon dissolution in
 2506  conformity with the dissolution provisions of this chapter or,
 2507  if expressly permitted by its articles of incorporation, upon
 2508  partial liquidation; and
 2509         (c)Make distributions to another nonprofit entity or
 2510  governmental unit that is a member of the distributing
 2511  corporation or has the power to appoint one or more of the
 2512  directors of the distributing corporation A mutual benefit
 2513  corporation, such as a private club that is established for
 2514  social, pleasure, or recreational purposes and that is organized
 2515  as a corporation of which the equity interests are held by the
 2516  members, may, subject to s. 617.1302, purchase the equity
 2517  membership interest of any member, and the payment for such
 2518  interest is not a distribution for purposes of this section.
 2519         (2) A corporation may pay compensation in a reasonable
 2520  amount to its members, directors, or officers for services
 2521  rendered, may confer benefits upon its members in conformity
 2522  with its purposes, and, upon dissolution or final liquidation,
 2523  may make distributions to its members as permitted by this
 2524  chapter.
 2525         (3)If expressly permitted by its articles of
 2526  incorporation, a corporation may make distributions upon partial
 2527  liquidation to its members, as permitted by this section. Any
 2528  such payment, benefit, or distribution does not constitute a
 2529  dividend or a distribution of income or profit for purposes of
 2530  this section.
 2531         (4) A corporation that is a utility exempt from regulation
 2532  under s. 367.022(7), whose articles of incorporation state that
 2533  it is exempt from taxation under s. 501(c)(12) of the Internal
 2534  Revenue Code of 1986, as amended, may make refunds to its
 2535  members, before prior to a dissolution or liquidation, as its
 2536  managing board deems necessary to establish or preserve its tax
 2537  exempt status. Any such refund does not constitute a dividend or
 2538  a distribution of income or earnings profit for purposes of this
 2539  section.
 2540         (3)(5) A corporation that is regulated by chapter 718,
 2541  chapter 719, chapter 720, chapter 721, or chapter 723, or a
 2542  corporation where membership in such corporation is required
 2543  pursuant to a document recorded in the official county property
 2544  records, may make refunds to its members, give giving credits to
 2545  its members, disburse disbursing insurance proceeds to its
 2546  members, or disburse disbursing or pay paying settlements to its
 2547  members without violating this section.
 2548         (4)A dividend or distribution by a nonprofit insurance
 2549  company subsidiary to its mutual insurance holding company
 2550  organized under part III of chapter 628, directly or indirectly
 2551  through one or more intermediate holding companies authorized
 2552  under that part, is not a distribution for the purposes of this
 2553  chapter.
 2554         Section 25. Paragraph (b) of subsection (1) and subsections
 2555  (3) through (7) of section 617.0601, Florida Statutes, are
 2556  amended, and subsections (8) and (9) are added to that section,
 2557  to read:
 2558         617.0601 Members, generally.—
 2559         (1)
 2560         (b) For The articles of incorporation or bylaws of any
 2561  nonprofit corporation not for profit that does not have members,
 2562  or does not have members entitled to vote on a matter, any law
 2563  requiring notice to, the presence of, or the vote, consent, or
 2564  other action by members of the corporation in connection with
 2565  such matter is satisfied by notice to, the presence of, or the
 2566  vote, consent, or other action by the board of directors of the
 2567  nonprofit corporation maintains chapters or affiliates may grant
 2568  representatives of such chapters or affiliates the right to vote
 2569  in conjunction with the board of directors of the corporation
 2570  notwithstanding applicable quorum or voting requirements of this
 2571  chapter if the corporation is registered with the Department of
 2572  Agriculture and Consumer Services pursuant to ss. 496.401
 2573  496.424, the Solicitation of Contributions Act.
 2574         (3) Corporation members have no voting or other rights
 2575  except as provided in the articles of incorporation or bylaws
 2576  and each member has the same rights and obligations as every
 2577  other member except as provided in the articles of incorporation
 2578  or bylaws. However, members of any corporation existing on July
 2579  1, 1991, shall continue to have the same voting and other rights
 2580  as before such date until changed by amendment of the articles
 2581  of incorporation or bylaws.
 2582         (4) A corporation shall keep a membership list book
 2583  containing, in alphabetical order, the name and address of each
 2584  member. The corporation shall also keep records in accordance
 2585  with s. 617.1601.
 2586         (5) A resignation, expulsion, suspension, or termination of
 2587  membership pursuant to s. 617.0606 or s. 617.0607 must shall be
 2588  recorded in the membership list book. Unless otherwise provided
 2589  in the articles of incorporation or the bylaws, all the rights
 2590  and privileges of a member cease on termination of membership.
 2591         (6) Except as provided in the articles of incorporation or
 2592  the bylaws, a corporation may admit members for no consideration
 2593  or for such consideration as is determined by the board of
 2594  directors. The consideration may take any form, including, but
 2595  not limited to, promissory notes, intangible property, or past
 2596  or future services. Payment of such consideration may be made at
 2597  such times and upon such terms as are set forth in or authorized
 2598  by the articles of incorporation, bylaws, or action of the board
 2599  of directors Subsections (1), (2), (3), and (4) do not apply to
 2600  a corporation that is an association as defined in s. 720.301.
 2601         (7) Where the articles of incorporation expressly limit
 2602  membership in the corporation to property owners within specific
 2603  measurable geographic boundaries and where the corporation has
 2604  been formed for the benefit of all of those property owners, no
 2605  such property owner may not shall be denied membership, provided
 2606  that such property owner once admitted to membership complies,
 2607  shall comply with the terms and conditions of membership which
 2608  may provide for termination of membership upon ceasing to be a
 2609  property owner. Any bylaws, rules, or other regulations to the
 2610  contrary are deemed void and any persons excluded from
 2611  membership by such bylaws, rules, or other regulations are
 2612  deemed members with full rights, including the right, by the
 2613  majority, or as otherwise provided in the articles of
 2614  incorporation, to call for a meeting of the membership.
 2615         (8)A corporation may not be a member of itself or exercise
 2616  the rights of a member with respect to itself. Upon a
 2617  corporation’s purchase of its own membership interest in
 2618  accordance with s. 617.0608, the membership interest is
 2619  canceled.
 2620         (9)Subsections (1)-(4) do not apply to a corporation that
 2621  is an association as defined in s. 720.301.
 2622         Section 26. Section 617.0603, Florida Statutes, is created
 2623  to read:
 2624         617.0603Compensation and benefits.—A corporation may do
 2625  any of the following:
 2626         (1)Pay compensation in reasonable amounts to its members,
 2627  directors, officers, agents, and employees for services
 2628  rendered.
 2629         (2)Confer benefits upon its members in conformity with its
 2630  purposes.
 2631         (3)Upon dissolution or final liquidation, make
 2632  distributions to its members or others as permitted by this
 2633  chapter.
 2634  
 2635  No such payments, benefits, or distributions may be deemed to be
 2636  a dividend or a distribution of income or earnings.
 2637         Section 27. Subsection (2) of section 617.0604, Florida
 2638  Statutes, is amended, and subsections (3) through (7) are added
 2639  to that section, to read:
 2640         617.0604 Liability of members.—
 2641         (2) A corporation may levy dues, assessments, and fees on
 2642  its members to the extent authorized in the articles of
 2643  incorporation or the bylaws. Dues, assessments, and fees may be
 2644  imposed on members of the same class either alike or in
 2645  different amounts or proportions, and may be imposed on a
 2646  different basis on different classes of members. Members of a
 2647  class may be made exempt from dues, assessments, and fees to the
 2648  extent provided in the articles of incorporation or the bylaws A
 2649  member may become liable to the corporation for dues,
 2650  assessments, or fees as provided by law.
 2651         (3)The amount and method of collection of dues,
 2652  assessments, and fees may be fixed in the articles of
 2653  incorporation or bylaws, or the articles of incorporation or
 2654  bylaws may authorize the board of directors or its members to
 2655  fix the amount and method of collection.
 2656         (4)The articles of incorporation or bylaws may provide
 2657  reasonable means, such as termination and reinstatement of
 2658  membership, to enforce the collection of dues, assessments, and
 2659  fees.
 2660         (5)A creditor of a corporation may not bring a proceeding
 2661  to reach the liability, if any, of a member of the corporation
 2662  unless final judgment has been rendered in favor of the creditor
 2663  against the corporation and execution has been returned
 2664  unsatisfied in whole or in part or unless the proceeding would
 2665  be useless.
 2666         (6)All creditors of a corporation, with or without
 2667  reducing their claims to judgment, may intervene in any other
 2668  creditor’s proceeding brought pursuant to subsection (5) to
 2669  reach and apply unpaid amounts due from the corporation. All
 2670  members who owe unpaid amounts to the corporation may be joined
 2671  in the proceeding.
 2672         (7)Satisfaction of a debt owed to a creditor by the
 2673  corporation through payment of a member who owes unpaid amounts
 2674  to the corporation satisfies the debt of the corporation to the
 2675  creditor and the debt of the member to the corporation to the
 2676  extent so paid by the member to the creditor.
 2677         Section 28. Section 617.0605, Florida Statutes, is amended
 2678  to read:
 2679         617.0605 Transfer of membership interests.—
 2680         (1) Except as provided in the articles of incorporation or
 2681  bylaws, a member of a corporation may not transfer a membership
 2682  or any right arising from membership except as otherwise allowed
 2683  in this section.
 2684         (2) Except as set forth in the articles of incorporation or
 2685  bylaws of a mutual benefit corporation, a member of a mutual
 2686  benefit corporation may not transfer a membership or any right
 2687  arising from membership.
 2688         (3)Where the right to If transfer a membership has been
 2689  provided in the articles of incorporation or bylaws rights have
 2690  been provided for one or more members of a mutual benefit
 2691  corporation, a restriction on such rights is not binding with
 2692  respect to a member holding a membership issued before the
 2693  adoption of the restriction unless the restriction is approved
 2694  by the members and the affected member.
 2695         Section 29. Section 617.0606, Florida Statutes, is amended
 2696  to read:
 2697         617.0606 Resignation of members.—
 2698         (1) Except as may be provided in the articles of
 2699  incorporation or bylaws of a corporation, A member may resign at
 2700  any time for any reason of a mutual benefit corporation may not
 2701  transfer a membership or any right arising from membership.
 2702         (2) The resignation of a member does not relieve the member
 2703  from any obligations that the member may have to the corporation
 2704  as a result of obligations incurred or commitments made before
 2705  resignation.
 2706         Section 30. Subsections (3) and (4) of section 617.0607,
 2707  Florida Statutes, are amended, and subsection (5) is added to
 2708  that section, to read:
 2709         617.0607 Termination, expulsion, and suspension.—
 2710         (3) Any proceeding challenging an expulsion, suspension, or
 2711  termination, including a proceeding in which the defective
 2712  notice is alleged, must be commenced within 1 year after the
 2713  effective date of the expulsion, suspension, or termination.
 2714         (4) A member who has been expelled or suspended or has had
 2715  a membership suspended or terminated may be liable to the
 2716  corporation for dues, assessments, or fees as a result of
 2717  obligations incurred or commitments made before the expulsion,
 2718  or suspension, or termination. The expulsion, suspension, or
 2719  termination does not relieve the member of any obligations or
 2720  commitments made before the expulsion, suspension, or
 2721  termination.
 2722         (5)A corporation may, if authorized in the articles of
 2723  incorporation or bylaws, levy fines or otherwise penalize its
 2724  members. A fine or penalty, other than a late fee for nonpayment
 2725  of dues, may not be levied until after the corporation has
 2726  provided notice thereof to the member concerned and has afforded
 2727  the affected member an opportunity to be heard on the matter.
 2728         Section 31. Section 617.0608, Florida Statutes, is amended
 2729  to read:
 2730         617.0608 Purchase of memberships.—
 2731         (1) A corporation described in s. 501(c)(3) of the Internal
 2732  Revenue Code of 1986, as amended, may not purchase the
 2733  membership interests of any of its members any of its
 2734  memberships or any right arising from membership. Any
 2735  corporation that is not described in s. 501(c)(3) of the
 2736  Internal Revenue Code of 1986, as amended, may purchase the
 2737  membership interest of any member or any right arising from
 2738  membership to the extent provided in the articles of
 2739  incorporation or bylaws. No such payment for purchase of
 2740  membership interest or right arising from membership may be
 2741  deemed a dividend or a distribution of income or earnings except
 2742  as provided in s. 617.0505 or subsection (2).
 2743         (2) Subject to subsection (1) s. 617.1302, a mutual benefit
 2744  corporation may purchase the membership interest of a member who
 2745  resigns, or whose membership is terminated, for the amount and
 2746  pursuant to the conditions set forth in its articles of
 2747  incorporation or bylaws, but only if, after the completing the
 2748  purchase:
 2749         (a)The corporation is able to pay its debts as they become
 2750  due in the usual course of its activities; and
 2751         (b)The total assets of the corporation are at least equal
 2752  to the sum of its liabilities.
 2753         Section 32. Section 617.0701, Florida Statutes, is amended
 2754  to read:
 2755         617.0701 Meetings of members, generally; failure to hold
 2756  annual meeting; special meeting; consent to corporate actions
 2757  without meetings; waiver of notice of meetings.—
 2758         (1) A corporation with members may hold meetings of members
 2759  for the transaction of any proper business at such times stated
 2760  in or fixed in accordance with the articles of incorporation or
 2761  bylaws. The frequency of all meetings of members, the time and
 2762  manner of notice of such meetings, the conduct and adjournment
 2763  of such meetings, the determination of members entitled to
 2764  notice or to vote at such meetings, and the number or voting
 2765  power of members necessary to constitute a quorum, shall be
 2766  determined by or in accordance with the articles of
 2767  incorporation or the bylaws. Annual, regular, and special
 2768  meetings of the members may be held in or out of this state, and
 2769  the place and time of all meetings may be determined by the
 2770  board of directors.
 2771         (2) The failure to hold an annual meeting at the time
 2772  stated in or fixed in accordance with a corporation’s articles
 2773  of incorporation or bylaws or pursuant to this chapter does not
 2774  work cause a forfeiture or give cause for dissolution of the
 2775  corporation, and nor does not such failure affect the validity
 2776  of any corporate action otherwise valid corporate acts, except
 2777  as provided in s. 617.1430 in the case of a deadlock among the
 2778  directors or the members.
 2779         (3)(a) Except as provided in the articles of incorporation
 2780  or bylaws, special meetings of the members may be called by
 2781  either:
 2782         1.By the corporation’s board of directors or the person or
 2783  persons authorized to do so by the articles of incorporation or
 2784  bylaws; or
 2785         2.If members holding no less than 10 percent, or such
 2786  other amount as specified in the articles of incorporation or
 2787  bylaws, of all the votes entitled to be cast on any issue being
 2788  considered at the proposed special meeting sign, date, and
 2789  deliver to the corporation’s secretary one or more written
 2790  demands for the meeting describing the purpose or purposes for
 2791  which it is to be held.
 2792         (b)Unless otherwise provided in the articles of
 2793  incorporation or bylaws, a written demand for a special meeting
 2794  may be revoked by a writing to that effect received by the
 2795  corporation before the receipt by the corporation of demands
 2796  sufficient in number to require holding a special meeting
 2797  pursuant to subparagraph (a)2.
 2798         (c)Only business within the purpose or purposes described
 2799  in the meeting notice may be conducted at a special meeting of
 2800  members.
 2801         (d)Special meetings of members may be held in or out of
 2802  this state at a place stated in or fixed in accordance with the
 2803  articles of incorporation or the bylaws or, when not
 2804  inconsistent with the articles of incorporation or the bylaws,
 2805  in the notice of the special meeting. If no place is stated or
 2806  fixed in accordance with the articles of incorporation or the
 2807  bylaws or in the notice of the special meeting, special meetings
 2808  must be held at the corporation’s principal office.
 2809         (a)The president;
 2810         (b)The chair of the board of directors;
 2811         (c)The board of directors;
 2812         (d)Other officers or persons as are provided for in the
 2813  articles of incorporation or the bylaws;
 2814         (e)The holders of at least 5 percent of the voting power
 2815  of a corporation when one or more written demands for the
 2816  meeting, which describe the purpose for which the meeting is to
 2817  be held, are signed, dated, and delivered to a corporate
 2818  officer; or
 2819         (f)A person who signs a demand for a special meeting
 2820  pursuant to paragraph (e) if notice for a special meeting is not
 2821  given within 30 days after receipt of the demand. The person
 2822  signing the demand may set the time and place of the meeting and
 2823  give notice under this subsection.
 2824         (4) Unless otherwise provided in the articles of
 2825  incorporation or bylaws, action required or permitted by this
 2826  chapter to be taken at an annual or special meeting of members
 2827  may be taken without a meeting, without prior notice, and
 2828  without a vote if the action is taken by the members entitled to
 2829  vote on such action and having not less than the minimum number
 2830  of votes necessary to authorize such action at a meeting at
 2831  which all members entitled to vote on such action were present
 2832  and voted.
 2833         (a) To be effective, the action must be evidenced by one or
 2834  more written consents describing the action taken, dated and
 2835  signed by approving members having the requisite number of votes
 2836  and entitled to vote on such action, and delivered to the
 2837  corporation to its principal office in this state, its principal
 2838  place of business, the corporate secretary, or another officer
 2839  or agent of the corporation having custody of the book in which
 2840  proceedings of meetings of members are recorded. The action
 2841  taken by written consent is effective when such written consent
 2842  is signed by members entitled to cast the required number of
 2843  votes on the action and has been delivered to the corporation by
 2844  delivery as set forth in this section, but only if Written
 2845  consent to take the corporate action referred to in the consent
 2846  is not effective unless the consent is signed by members having
 2847  the requisite number of votes necessary to authorize the action
 2848  within 90 days after the date of the earliest dated consent and
 2849  is delivered in the manner required by this section.
 2850         (b) Any written consent may be revoked before prior to the
 2851  date that the corporation receives the required number of
 2852  consents to authorize the proposed action. A revocation is not
 2853  effective unless in writing and until received by the
 2854  corporation at its principal office in this state or its
 2855  principal place of business, or received by the corporate
 2856  secretary or other officer or agent of the corporation having
 2857  custody of the book in which proceedings of meetings of members
 2858  are recorded.
 2859         (c) If the articles of incorporation or bylaws require that
 2860  notice of proposed corporate action be delivered to members not
 2861  entitled to vote on the action and the action is to be taken by
 2862  consent of the members entitled to vote, within 30 days after
 2863  obtaining authorization by written consent, notice must be given
 2864  to those members who are entitled to vote on the action but who
 2865  have not consented in writing and to those members who are not
 2866  entitled to vote. The notice must fairly summarize the material
 2867  features of the authorized action.
 2868         (d) A consent signed under this section has the effect of a
 2869  meeting vote and may be described as such in any document.
 2870         (e) If the action to which the members consent is such as
 2871  would have required the filing of articles or a certificate
 2872  under any other section of this chapter if such action had been
 2873  voted on by members at a meeting, the articles or certificate
 2874  filed under such other section must state that written consent
 2875  has been given in accordance with this section.
 2876         (f) Whenever action is taken pursuant to this section, the
 2877  written consent of the members consenting thereto to such action
 2878  or the written reports of inspectors appointed to tabulate such
 2879  consents must be filed with the minutes of member proceedings.
 2880         (5)(a) A member may waive any notice required by this
 2881  chapter, the articles of incorporation, or the bylaws before or
 2882  after the date and time stated in the notice. The waiver must be
 2883  in writing, signed electronically or otherwise by the member
 2884  entitled to the notice, and delivered to the corporation for
 2885  filing by the corporation with the minutes or corporate records
 2886  Notice of a meeting of members need not be given to any member
 2887  who signs a waiver of notice, in person or by proxy, either
 2888  before or after the meeting. Unless required by the articles of
 2889  incorporation or bylaws, neither the affairs to be transacted at
 2890  nor the purpose of the meeting need to be specified in the
 2891  waiver.
 2892         (b) Attendance of a member at a meeting waives objection
 2893  to:
 2894         1.Lack, either in person or by proxy, constitutes waiver
 2895  of notice or defective notice of the meeting, unless the member
 2896  promptly objects to holding the meeting or transacting business
 2897  at the beginning of the meeting and does not thereafter vote for
 2898  or assent to action taken at the meeting; and
 2899         2.Consideration of a particular matter at the meeting
 2900  which is not within the purposes described in the meeting notice
 2901  waiver of any and all objections to the place of the meeting,
 2902  the time of the meeting, or the manner in which it has been
 2903  called or convened, unless the member objects to considering the
 2904  matter when it is presented at the meeting attends a meeting
 2905  solely for the purpose of stating, at the beginning of the
 2906  meeting, any such objection or objections to the transaction of
 2907  affairs.
 2908         (6) Subsections (1) and (3) do not apply to any corporation
 2909  that is an association as defined in s. 720.301; a corporation
 2910  regulated by chapter 718, chapter 719, chapter 720, chapter 721,
 2911  or chapter 723; or a corporation where membership in such
 2912  corporation is required pursuant to a document recorded in the
 2913  county official property records.
 2914         Section 33. Section 617.0721, Florida Statutes, is amended
 2915  to read:
 2916         617.0721 Voting by members.—
 2917         (1) Members are not entitled to vote except as conferred by
 2918  the articles of incorporation or the bylaws.
 2919         (2) A member who is entitled to vote may vote in person or,
 2920  unless the articles of incorporation or the bylaws otherwise
 2921  provide, may vote by proxy executed in writing by the member or
 2922  by his or her duly authorized attorney in fact.
 2923         (3)(a)A member or the member’s attorney-in-fact may
 2924  appoint a proxy to vote or otherwise act for the member by:
 2925         1.Signing an appointment form, with his or her signature
 2926  affixed, by any reasonable means, including, but not limited to,
 2927  facsimile or electronic signature;
 2928         2.Transmitting or authorizing the transmission of an
 2929  electronic signature to the person who will be appointed as the
 2930  proxy or to a proxy solicitation firm, a proxy support service
 2931  organization, a registrar, or an agent authorized by the person
 2932  who will be designated as the proxy to receive such
 2933  transmission; or
 2934         3.Using such other means as provided for in the articles
 2935  of incorporation or the bylaws.
 2936         (b)An appointment form must contain or be accompanied by
 2937  information from which it can be determined that the member or
 2938  the member’s attorney-in-fact authorized the appointment of the
 2939  proxy.
 2940         (4) Notwithstanding any provision to the contrary in the
 2941  articles of incorporation or bylaws, any copy, facsimile
 2942  transmission, or other reliable reproduction of the appointment
 2943  form original proxy may be substituted or used in lieu of the
 2944  original proxy for any purpose for which the original proxy
 2945  could be used if the copy, facsimile transmission, or other
 2946  reproduction is a complete reproduction of the appointment form
 2947  entire proxy. An appointment of a proxy is effective when a
 2948  signed appointment in a record is received by the inspectors of
 2949  election, the officer or agent of the corporation authorized to
 2950  count votes, or the secretary. An appointment of a proxy is not
 2951  valid for after 11 months following the date of its execution
 2952  unless a longer period, which may not exceed 3 years, is
 2953  expressly otherwise provided in the appointment form proxy. The
 2954  death or incapacity of the member appointing a proxy does not
 2955  affect the right of the corporation to accept the proxy’s
 2956  authority unless notice of the death or incapacity is received
 2957  by the inspectors of election, the officer or agent authorized
 2958  to count votes, or the secretary before the proxy exercises his
 2959  or her authority under the appointment. A member may revoke
 2960  appointment of a proxy unless the appointment form or electronic
 2961  transmission states that it is irrevocable and the appointment
 2962  is coupled with an interest.
 2963         (a) If directors or officers are to be elected by members,
 2964  the bylaws may provide that such elections may be conducted by
 2965  mail.
 2966         (b) A corporation may reject a vote, ballot, consent,
 2967  waiver, demand, or proxy appointment if the person secretary or
 2968  other officer or agent authorized to accept or reject such vote,
 2969  ballot, consent, waiver, demand, or proxy appointment tabulate
 2970  votes, acting in good faith, has a reasonable basis to doubt for
 2971  doubting the validity of the signature on it or the signatory’s
 2972  authority to sign for the member.
 2973         (5)(a)(3)If authorized by the board of directors, and
 2974  subject to such guidelines and procedures as the board of
 2975  directors may adopt, Members of any class, their attorneys-in
 2976  fact, and proxies may participate in any and proxy holders who
 2977  are not physically present at a meeting of members may, by means
 2978  of remote communication to the extent the board of directors
 2979  authorizes such participation for such class. Participation by
 2980  means of remote communication is subject to the guidelines and
 2981  procedures adopted by the board of directors and must be in
 2982  conformity with paragraph (b).:
 2983         (a)Participate in the meeting.
 2984         (b) Members, their attorneys-in-fact, and proxies
 2985  participating in a members’ meeting by means of remote
 2986  communication authorized in paragraph (a) are Be deemed to be
 2987  present in person and may vote at the meeting if the corporation
 2988  has implemented reasonable measures to:
 2989         1. The corporation implements reasonable means to Verify
 2990  that each person participating remotely as a member is a member,
 2991  a member’s attorney-in-fact, or a proxy deemed present and
 2992  authorized to vote by means of remote communication is a member
 2993  or proxy holder; and
 2994         2. The corporation implements reasonable measures to
 2995  Provide such members, member’s attorneys-in-fact, and proxies or
 2996  proxy holders with a reasonable opportunity to participate in
 2997  the meeting and to vote on matters submitted to the members,
 2998  including an opportunity to communicate and to read or hear the
 2999  proceedings of the meeting substantially concurrent with the
 3000  proceedings.
 3001         (c) If any member, attorney-in-fact for a member, or proxy
 3002  holder votes or takes other action at a members’ meeting by
 3003  means of remote communication, a record of such vote or other
 3004  action that member’s participation in the meeting must be
 3005  maintained by the corporation in accordance with s. 617.1601.
 3006         (d)Unless the articles of incorporation, bylaws, or
 3007  demands of members in accordance with s. 617.0701(3) require a
 3008  meeting of members to be held at a geographic location, the
 3009  board of directors may determine that any meeting of members
 3010  will not be held at a geographic location, and instead will be
 3011  held solely by means of remote communication, but only if the
 3012  corporation implements the measures required by paragraph (b).
 3013         (6)(4) If any entity corporation, whether for profit or not
 3014  for profit, is a member of a corporation organized under this
 3015  chapter, the chair of the governing body board, the president,
 3016  any vice president, the secretary, or the treasurer of the
 3017  member entity corporation, and any such officer or cashier or
 3018  trust officer of a banking or trust corporation holding such
 3019  membership, and any like officer of a foreign entity corporation
 3020  whether for profit or not for profit, holding such membership in
 3021  a domestic corporation, is shall be deemed by the corporation in
 3022  which membership is held to have the authority to vote on behalf
 3023  of the member entity corporation and to execute proxies and
 3024  written waivers and consents in relation thereto, unless, before
 3025  a vote is taken or a waiver or consent is acted upon, it appears
 3026  pursuant to a certified copy of the bylaws or other governing
 3027  documents of the entity or a resolution of the governing
 3028  documents board of directors or executive committee of the
 3029  member entity corporation that such authority does not exist or
 3030  is vested in some other officer or person. In the absence of
 3031  such certification, a person executing any such proxies,
 3032  waivers, or consents or presenting himself or herself at a
 3033  meeting as one of such officers of a corporate member entity is
 3034  shall be, for the purposes of this section, conclusively deemed
 3035  to be duly elected, qualified, and acting as such officer and to
 3036  be fully authorized. In the case of conflicting representation,
 3037  the corporate member entity shall be represented by its senior
 3038  officer, in the order stated in this subsection.
 3039         (7)(5) The articles of incorporation or the bylaws may
 3040  provide that, in all elections for directors, every member
 3041  entitled to vote has the right to cumulate the member’s his or
 3042  her votes and to give one candidate a number of votes equal to
 3043  the number of votes the member he or she could give if one
 3044  director were being elected multiplied by the number of
 3045  directors to be elected or to distribute such votes on the same
 3046  principles among any number of such candidates. A corporation
 3047  may not have cumulative voting unless such voting is expressly
 3048  authorized in the articles of incorporation.
 3049         (8)(6) If a corporation has no members or its members do
 3050  not have the right to vote, the directors shall have the sole
 3051  voting power.
 3052         (9)(7) Subsections (1), (7) (5), and (8) (6) do not apply
 3053  to a corporation that is an association, as defined in s.
 3054  720.301, or a corporation regulated by chapter 718 or chapter
 3055  719.
 3056         Section 34. Section 617.0741, Florida Statutes, is created
 3057  to read:
 3058         617.0741Standing.—A director, an officer, or a member may
 3059  not commence a proceeding in the right of a domestic or foreign
 3060  corporation unless such director, officer, or member holds that
 3061  position at the time the action is commenced and:
 3062         (1)Was a director, an officer, or a member when the
 3063  conduct giving rise to the action occurred; or
 3064         (2)The person became a member through transfer or by
 3065  operation of law from a person who was a member when the conduct
 3066  giving rise to the action occurred.
 3067         Section 35. Section 617.0742, Florida Statutes, is created
 3068  to read:
 3069         617.0742Complaint; demand and excuse.—A complaint in a
 3070  proceeding brought in the right of a corporation must be
 3071  verified and allege with particularity:
 3072         (1)The demand, if any, made to obtain the action desired
 3073  by the director, officer, or member from the board of directors;
 3074  and
 3075         (2)Either:
 3076         (a)If such demand was made, that the demand was refused,
 3077  rejected, or ignored by the board of directors before the
 3078  expiration of 90 days from the date the demand was made.
 3079         (b)If such a demand was made, why irreparable injury to
 3080  the corporation or misapplication or waste of corporate assets
 3081  causing material injury to the corporation would result by
 3082  waiting for the expiration of a 90-day period from the date the
 3083  demand was made; or
 3084         (c)The reason or reasons the director, officer, or member
 3085  did not make the effort to obtain the desired action from the
 3086  board of directors or comparable authority.
 3087         Section 36. Section 617.0743, Florida Statutes, is created
 3088  to read:
 3089         617.0743Stay of proceedings.—If the corporation commences
 3090  an inquiry into the allegations made in the demand or complaint,
 3091  the court may stay any derivative proceeding for such period as
 3092  the court deems appropriate.
 3093         Section 37. Section 617.0744, Florida Statutes, is created
 3094  to read:
 3095         617.0744Dismissal.—
 3096         (1)A derivative proceeding may be dismissed, in whole or
 3097  in part, by the court upon motion by the corporation if a group
 3098  specified in subsection (2) or subsection (3) has determined in
 3099  good faith, after conducting a reasonable inquiry upon which its
 3100  conclusions are based, that the maintenance of the derivative
 3101  proceeding is not in the best interests of the corporation. In
 3102  all such cases, the corporation has the burden of proof
 3103  regarding the qualifications, good faith, and reasonable inquiry
 3104  of the group making the determination.
 3105         (2)Unless a panel is appointed pursuant to subsection (3),
 3106  the determination required in subsection (1) must be made by:
 3107         (a)A majority of qualified directors present at a meeting
 3108  of the board of directors if the qualified directors constitute
 3109  a quorum; or
 3110         (b)A majority vote of a committee consisting of two or
 3111  more qualified directors appointed by majority vote of qualified
 3112  directors present at a meeting of the board of directors,
 3113  regardless of whether such qualified directors constitute a
 3114  quorum.
 3115         (3)Upon motion by the corporation, the court may appoint a
 3116  panel consisting of one or more disinterested and independent
 3117  individuals to make a determination required in subsection (1).
 3118         (4)This section does not prevent the court from:
 3119         (a)Enforcing a person’s rights under the corporation’s
 3120  articles of incorporation or bylaws or this chapter, including
 3121  the person’s rights to information under s. 617.1602; or
 3122         (b)Exercising its equitable or other powers, including
 3123  granting extraordinary relief in the form of a temporary
 3124  restraining order or preliminary injunction.
 3125         Section 38. Section 617.0745, Florida Statutes, is created
 3126  to read:
 3127         617.0745Discontinuance or settlement; notice.—
 3128         (1)A derivative action on behalf of a corporation may not
 3129  be discontinued or settled without the court’s approval.
 3130         (2)If the court determines that a proposed discontinuance
 3131  or settlement will substantially affect the interest of any of
 3132  the corporation’s members, the court must direct that notice be
 3133  given to the members affected. The court may determine which
 3134  party or parties to the derivative action bears the expense of
 3135  giving the notice.
 3136         Section 39. Section 617.0746, Florida Statutes, is created
 3137  to read:
 3138         617.0746Proceeds and expenses.—On termination of the
 3139  derivative proceeding, the court may:
 3140         (1)Order the corporation to pay from the amount recovered
 3141  in the derivative proceeding by the corporation the plaintiff’s
 3142  reasonable expenses, including reasonable attorney fees and
 3143  costs, incurred in the derivative proceeding if it finds that,
 3144  in the derivative proceeding, the plaintiff was successful in
 3145  whole or in part; or
 3146         (2)Order the plaintiff to pay any of the defendant’s
 3147  reasonable expenses, including reasonable attorney fees and
 3148  costs, incurred in defending the derivative proceeding if it
 3149  finds that the derivative proceeding was commenced or maintained
 3150  without reasonable cause or for an improper purpose.
 3151         Section 40. Section 617.0747, Florida Statutes, is created
 3152  to read:
 3153         617.0747Applicability to foreign corporations.—In any
 3154  derivative proceeding in the right of a foreign corporation
 3155  brought in the courts of this state, the matters covered by ss.
 3156  617.0741-617.0747 are governed by the laws of the jurisdiction
 3157  of incorporation of the foreign corporation, except for ss.
 3158  617.0743, 617.0745, and 617.0746.
 3159         Section 41. Section 617.0803, Florida Statutes, is amended
 3160  to read:
 3161         617.0803 Number of directors.—
 3162         (1) A board of directors must consist of one three or more
 3163  individuals, as may be with the number specified in or fixed in
 3164  accordance with the articles of incorporation or the bylaws, as
 3165  may be amended, except that a corporation that is exempt from
 3166  federal income taxation under s. 501(c)(3) of the Internal
 3167  Revenue Code of 1986, as amended, must have a board of directors
 3168  that consists of three or more individuals.
 3169         (2)The number of directors may be increased or decreased
 3170  from time to time by amendment to, or in the manner provided in,
 3171  the articles of incorporation or the bylaws, but the corporation
 3172  must never have fewer than three directors.
 3173         (3)Directors shall be elected or appointed in the manner
 3174  and for the terms provided in the articles of incorporation or
 3175  the bylaws.
 3176         Section 42. Section 617.0804, Florida Statutes, is created
 3177  to read:
 3178         617.0804Selection of directors.—
 3179         (1)The directors of a membership corporation, except for
 3180  any initial directors named in the articles of incorporation or
 3181  elected by the incorporators, shall be elected by the members
 3182  entitled to vote at the time at the first annual meeting of
 3183  members, and at each annual meeting thereafter. Notwithstanding
 3184  this subsection, the articles of incorporation or bylaws may
 3185  provide some other time or method of election, or provide that
 3186  some or all of the directors are appointed by some other person
 3187  or designated in some other manner.
 3188         (2)The directors of a nonmembership corporation, except
 3189  for any initial directors named in the articles of incorporation
 3190  or elected by the incorporators, shall be elected, appointed, or
 3191  designated as provided in the articles of incorporation or
 3192  bylaws. If no method of election, appointment, or designation is
 3193  set forth in the articles of incorporation or bylaws, such
 3194  directors are elected by the board of directors.
 3195         (3)If the articles of incorporation or bylaws divide, or
 3196  authorize dividing, the members into classes, the articles of
 3197  incorporation or bylaws may also authorize the election of all
 3198  or a specified number of directors by the holders of one or more
 3199  authorized classes of members. A class or multiple classes of
 3200  members entitled to elect one or more directors is a separate
 3201  voting group for purposes of the election of directors.
 3202         Section 43. Section 617.0805, Florida Statutes, is created
 3203  to read:
 3204         617.0805Terms of directors, generally.—
 3205         (1)The articles of incorporation or bylaws may specify the
 3206  terms of directors. If a term is not specified in the articles
 3207  of incorporation or bylaws, the term of a director is 1 year.
 3208         (2)A decrease in the number of directors or term of office
 3209  does not shorten an incumbent director’s term.
 3210         (3)Except as provided in the articles of incorporation or
 3211  bylaws, the term of a director elected to fill a vacancy expires
 3212  at the end of the term that the director is filling.
 3213         (4)Notwithstanding the expiration of a director’s term,
 3214  the director continues to serve until the director’s successor
 3215  is elected, appointed, or designated and until the director’s
 3216  successor takes office unless otherwise provided in the articles
 3217  of incorporation or bylaws or there is a decrease in the number
 3218  of directors.
 3219         Section 44. Present subsection (3) of section 617.0808,
 3220  Florida Statutes, is redesignated as subsection (2) of that
 3221  section, and subsection (1) and present subsection (2) of that
 3222  section are amended, to read:
 3223         617.0808 Removal of directors.—
 3224         (1) Subject to subsection (2), A director may be removed
 3225  from office pursuant to procedures provided in the articles of
 3226  incorporation or the bylaws. Unless the articles of
 3227  incorporation or bylaws provide otherwise, a director may be
 3228  removed as follows, which shall provide the following, and if
 3229  they do not do so, shall be deemed to include the following:
 3230         (a) Any member of the board of directors may be removed
 3231  from office with or without cause by:
 3232         1. Except as provided in paragraph (i), a majority of all
 3233  votes of the directors, if the director was elected or appointed
 3234  by the directors; or
 3235         2. A majority of all votes of the members, if the director
 3236  was elected or appointed by the members.
 3237         (b) If a director is elected by a class, chapter, or other
 3238  organizational unit, or by region or other geographic grouping,
 3239  the director may be removed only by the members of that class,
 3240  chapter, unit, or grouping. However:
 3241         1. A director may be removed only if the number of votes
 3242  cast to remove the director would be sufficient to elect the
 3243  director at a meeting to elect directors, except as provided in
 3244  subparagraphs 2. and 3.
 3245         2. If cumulative voting is authorized, a director may not
 3246  be removed if the number of votes sufficient to elect the
 3247  director under cumulative voting is voted against the removal of
 3248  the director.
 3249         3. If at the beginning of the term of a director the
 3250  articles of incorporation or bylaws provide that the director
 3251  may be removed for missing a specified number of board meetings,
 3252  the board may remove the director for failing to attend the
 3253  specified number of meetings. The director may be removed only
 3254  if a majority of the directors then in office vote for the
 3255  removal.
 3256         (c) The notice of a meeting to recall a member or members
 3257  of the board of directors must shall state the specific
 3258  directors sought to be removed.
 3259         (d) A proposed removal of a director at a meeting requires
 3260  shall require a separate vote for each director whose removal is
 3261  sought. Where removal is sought by written consent, a separate
 3262  consent is required for each director to be removed.
 3263         (e) If removal is effected at a meeting, any vacancies
 3264  created shall be filled by the members or directors eligible to
 3265  vote for the removal.
 3266         (f) Any director who is removed from the board is not
 3267  eligible to stand for reelection until the next annual meeting
 3268  at which directors are elected.
 3269         (g) Any director removed from office must shall turn over
 3270  to the board of directors within 72 hours any and all records of
 3271  the corporation in such director’s his or her possession.
 3272         (h) If a director who is removed does not relinquish such
 3273  director’s his or her office or turn over records as required
 3274  under this section, the circuit court in the county where the
 3275  corporation’s principal office is located may summarily order
 3276  the director to relinquish such director’s his or her office and
 3277  turn over corporate records upon application of any member.
 3278         (i) A director elected or appointed by the board may be
 3279  removed without cause by a vote of two-thirds of the directors
 3280  then in office or such greater number as is set forth in the
 3281  articles of incorporation or bylaws.
 3282         (2)A director of a corporation described in s. 501(c) of
 3283  the Internal Revenue Code may be removed from office pursuant to
 3284  procedures provided in the articles of incorporation or the
 3285  bylaws, and the corporation may provide in the articles of
 3286  incorporation or the bylaws that it is subject to the provisions
 3287  of subsection (1).
 3288         Section 45. Present subsection (4) of section 617.0809,
 3289  Florida Statutes, is redesignated as subsection (3) of that
 3290  section, and subsections (1) and (2) and present subsection (3)
 3291  of that section are amended, to read:
 3292         617.0809 Board vacancy.—
 3293         (1) Except as otherwise provided in subsection (2) s.
 3294  617.0808(1)(f), the articles of incorporation, or the bylaws, if
 3295  a any vacancy occurs occurring on the board of directors,
 3296  including a vacancy resulting from an increase in the number of
 3297  directors, the vacancy may be filled by a the affirmative vote
 3298  of the majority of the remaining directors in office, even if
 3299  though the remaining directors constitute less than a quorum, or
 3300  by the sole remaining director or, if the vacancy is not so
 3301  filled or if no director remains, by the members or, on the
 3302  application of any person, by the circuit court of the county
 3303  where the registered office of the corporation is located.
 3304         (2) Except as otherwise provided in the articles of
 3305  incorporation or bylaws, Whenever a vacancy in the position of a
 3306  director who is: occurs with respect to a director
 3307         (a) Elected by a voting group of members, a class, chapter
 3308  or other organizational, unit of members, or a region or other
 3309  geographic grouping of members group, the vacancy may be filled
 3310  during the first 3 months after the vacancy occurs only by
 3311  members of that voting class, chapter, unit, or group, chapter,
 3312  unit, region, or grouping, or by a majority of the directors
 3313  then in office elected by such voting group, chapter, unit,
 3314  region, or grouping class, chapter, unit, or group. If the
 3315  vacancy has not been filled within the 3-month period, the
 3316  vacancy may be filled by vote of a majority of the directors
 3317  remaining in office in accordance with subsection (1);
 3318         (b)Appointed by persons, other than the members, may be
 3319  filled only by those persons; or
 3320         (c)Designated in the articles of incorporation or bylaws
 3321  may not be filled by action of the board of directors.
 3322         (3)The term of a director elected or appointed to fill a
 3323  vacancy expires at the next annual meeting at which directors
 3324  are elected. Any directorship to be filled by reason of an
 3325  increase in the number of directors may be filled by the board
 3326  of directors, but only for a term of office continuing until the
 3327  next election of directors by the members or, if the corporation
 3328  has no members or no members having the right to vote thereon,
 3329  for such term of office as is provided in the articles of
 3330  incorporation or the bylaws.
 3331         Section 46. Section 617.08091, Florida Statutes, is created
 3332  to read:
 3333         617.08091Removal of directors by judicial proceedings.—
 3334         (1)The court of the county where the principal office of a
 3335  corporation, or if one is not in this state, its registered
 3336  office, is located may remove a director from office in a
 3337  proceeding commenced by or in the right of the corporation if
 3338  the court finds that:
 3339         (a)The director engaged in fraudulent conduct with respect
 3340  to the corporation or its members, grossly abused the position
 3341  of director, or intentionally inflicted harm on the corporation;
 3342  and
 3343         (b)Considering the director’s course of conduct and the
 3344  inadequacy of other available remedies, removal is in the best
 3345  interest of the corporation.
 3346         (2)Only a member, an officer, or a director may bring an
 3347  action under this section, and such action must comply with the
 3348  requirements of ss. 617.0742-617.0747. An action by a member may
 3349  not be brought unless the complaint is filed by a member having,
 3350  or is formally joined by members collectively having, no less
 3351  than 10 percent of the corporation’s voting power.
 3352         (3)In addition to removing the director, the court may bar
 3353  the director from being reelected, redesignated, or reappointed
 3354  for a period prescribed by the court.
 3355         (4)This section does not limit the equitable powers of the
 3356  court to order other relief.
 3357         Section 47. Section 617.0820, Florida Statutes, is amended
 3358  to read:
 3359         617.0820 Board meetings.—
 3360         (1) The board of directors may hold regular or special
 3361  meetings in or out of this state.
 3362         (2) A majority of the directors present, whether or not a
 3363  quorum exists, may adjourn any meeting of the board of directors
 3364  to another time and place. Unless the bylaws otherwise provide,
 3365  notice of any such adjourned meeting shall be given to the
 3366  directors who were not present at the time of the adjournment
 3367  and, unless the time and place of the adjourned meeting are
 3368  announced at the time of the adjournment, to the other
 3369  directors.
 3370         (3) Unless the articles of incorporation or the bylaws
 3371  provide otherwise, meetings of the board of directors may be
 3372  called and notice of the meeting delivered by the chair of the
 3373  board, the president or a similarly situated officer, or 20
 3374  percent of the directors then in office or by the president
 3375  unless otherwise provided in the articles of incorporation or
 3376  the bylaws.
 3377         (4) Unless the articles of incorporation or the bylaws
 3378  provide otherwise, the board of directors may permit any or all
 3379  directors to participate in a regular or special meeting by, or
 3380  conduct the meeting through the use of, any means of
 3381  communication by which all directors participating may
 3382  simultaneously hear each other during the meeting. A director
 3383  participating in a meeting by this means is deemed to be present
 3384  in person at the meeting.
 3385         (5)Unless the articles of incorporation or the bylaws
 3386  provide for a longer or shorter period, regular meetings of the
 3387  board of directors may be held without notice of the date, time,
 3388  place, or purpose of the meeting.
 3389         (6)Unless the articles of incorporation or the bylaws
 3390  provide otherwise, a special meeting of the board of directors
 3391  must be preceded by at least 2 days’ notice of the date, time,
 3392  and place of the meeting. The notice need not describe the
 3393  purpose of the special meeting unless required by the articles
 3394  of incorporation or the bylaws.
 3395         Section 48. Subsections (1) and (2) of section 617.0821,
 3396  Florida Statutes, are amended to read:
 3397         617.0821 Action by directors without a meeting.—
 3398         (1) Unless the articles of incorporation or the bylaws
 3399  provide otherwise, action required or permitted by this chapter
 3400  act to be taken at a board of directors’ meeting or committee
 3401  meeting may be taken without a meeting if the action is taken by
 3402  all members of the board or of the committee. The action must be
 3403  evidenced by one or more written consents describing the action
 3404  taken and signed by each director or committee member and
 3405  delivered to the corporation.
 3406         (2) Action taken under this section is effective when the
 3407  last director signs the consent and delivers the consent to the
 3408  corporation, unless the consent specifies a different effective
 3409  date. A director’s consent may be withdrawn by a revocation
 3410  signed by the director and delivered to the corporation before
 3411  delivery to the corporation of unrevoked written consents signed
 3412  by all the directors.
 3413         Section 49. Section 617.0823, Florida Statutes, is amended
 3414  to read:
 3415         617.0823 Waiver of notice.—Notice of a meeting of the board
 3416  of directors need not be given to any director who signs a
 3417  waiver of notice either before or after the meeting. Attendance
 3418  of a director at a meeting constitutes shall constitute a waiver
 3419  of notice of such meeting and a waiver of any objection and all
 3420  objections to the date of the meeting, the place of the meeting,
 3421  the time of the meeting, or the manner in which it has been
 3422  called or convened, except when a director states, at the
 3423  beginning of the meeting or promptly upon arrival at the
 3424  meeting, any objection to holding the meeting or the transaction
 3425  of affairs because the meeting is not lawfully called or
 3426  convened and, after such objection, the director does not vote
 3427  for or consent to action taken at the meeting.
 3428         Section 50. Section 617.0830, Florida Statutes, is amended
 3429  to read:
 3430         (Substantial rewording of section.
 3431         See s. 617.0830, F.S., for present text.)
 3432         617.0830 General standards for directors.—
 3433         (1)Each member of the board of directors, when discharging
 3434  duties of a director, including in discharging duties as a
 3435  member of a board committee, shall act:
 3436         (a)In good faith; and
 3437         (b)In a manner such director reasonably believes is in the
 3438  best interests of the corporation.
 3439         (2)The members of the board of directors or a board
 3440  committee, when becoming informed in connection with a
 3441  decisionmaking function or devoting attention to an oversight
 3442  function, shall discharge their duties with the care that an
 3443  ordinary prudent person in a like position would reasonably
 3444  believe appropriate under similar circumstances.
 3445         (3)In discharging board or board committee duties, a
 3446  director who does not have knowledge that makes reliance
 3447  unwarranted is entitled to rely on the performance by any of the
 3448  persons specified in paragraph (5)(a) or paragraph (5)(b) to
 3449  whom the board may have delegated, formally or informally by
 3450  course of conduct, the authority or duty to perform one or more
 3451  of the board’s functions that are delegable under applicable
 3452  law.
 3453         (4)In discharging board or board committee duties, a
 3454  director who does not have knowledge that makes reliance
 3455  unwarranted is entitled to rely on any information, opinions,
 3456  reports, or statements, including financial statements and other
 3457  financial data, prepared or presented by any of the persons
 3458  specified in subsection (5).
 3459         (5)A director is entitled to rely, in accordance with
 3460  subsection (3) or subsection (4), on:
 3461         (a)One or more officers or employees of the corporation
 3462  whom the director reasonably believes to be reliable and
 3463  competent in the functions performed or the information,
 3464  opinions, reports, or statements provided;
 3465         (b)Legal counsel, public accountants, or other persons
 3466  retained by the corporation or by a committee of the board of
 3467  the corporation as to matters involving skills or expertise the
 3468  director reasonably believes are matters:
 3469         1.Within the particular person’s professional or expert
 3470  competence; or
 3471         2.As to which the particular person merits confidence; or
 3472         (c)A committee of the board of directors of which the
 3473  director is not a member if the director reasonably believes the
 3474  committee merits confidence.
 3475         (d)In the case of a corporation engaged in religious
 3476  activity, religious authorities and ministers, priests, rabbis,
 3477  imams, or other persons whose positions or duties the director
 3478  reasonably believes justify reliance and confidence and whom the
 3479  director believes to be reliable and competent in the matters
 3480  presented.
 3481         (6)A director is not a trustee with respect to the
 3482  corporation or with respect to any property held or administered
 3483  by the corporation in trust, including property that may be
 3484  subject to restrictions imposed by the donor or transferor of
 3485  the property.
 3486         Section 51. Section 617.0832, Florida Statutes, is amended
 3487  to read:
 3488         (Substantial rewording of section.
 3489         See s. 617.0832, F.S., for present text.)
 3490         617.0832 General standards for directors.—
 3491         (1)As used in this section, the following terms and
 3492  definitions apply:
 3493         (a)“Director’s conflict of interest transaction” means a
 3494  transaction between a corporation and one or more of its
 3495  directors, or another entity in which one or more of the
 3496  corporation’s directors are directly or indirectly a party to
 3497  the transaction, other than being an indirect party as a result
 3498  of being a member of the corporation, and have a direct or
 3499  indirect material financial interest or other material interest.
 3500         (b)“Fair to the corporation” means that the transaction,
 3501  as a whole, is beneficial to the corporation and its members,
 3502  taking into appropriate account whether it is:
 3503         1.Fair in terms of the director’s dealings with the
 3504  corporation in connection with that transaction; and
 3505         2.Comparable to what might have been obtainable in an
 3506  arm’s length transaction.
 3507         (c)“Family member” includes any of the following:
 3508         1.The director’s spouse.
 3509         2.A child, stepchild, parent, stepparent, grandparent,
 3510  sibling, step sibling, or half sibling of the director or the
 3511  director’s spouse.
 3512         (d)A director has an “indirect material financial
 3513  interest” if a director’s family member has a material financial
 3514  interest in the transaction, other than having an indirect
 3515  interest as a member of the corporation, or if the transaction
 3516  is with an entity, other than the corporation, which has a
 3517  material financial interest in the transaction and controls, or
 3518  is controlled by, the director or another person specified in
 3519  this section.
 3520         (e)A director is “indirectly” a party to a transaction if
 3521  the director has a material financial interest in or is a
 3522  director, an officer, a member, a manager, or a partner of a
 3523  person, other than the corporation, who is a party to the
 3524  transaction.
 3525         (f)“Material financial interest” or “other material
 3526  interest” means a financial or other interest in the transaction
 3527  that would reasonably be expected to impair the objectivity of a
 3528  director’s judgment when participating in the action on the
 3529  authorization of the transaction.
 3530         (2)If a director’s conflict of interest transaction is
 3531  fair to the corporation at the time it is authorized, approved,
 3532  effectuated, or ratified:
 3533         (a)Such transaction is not void or voidable; and
 3534         (b)The fact that the transaction is a director’s conflict
 3535  of interest transaction is not grounds for any equitable relief,
 3536  an award of damages, or other sanctions, because of that
 3537  relationship or interest, because such director or directors are
 3538  present at the meeting of the board of directors or a committee
 3539  thereof which authorizes, approves, or ratifies such
 3540  transaction, or because such directors or their votes are
 3541  counted for such purpose.
 3542         (3)(a)In a proceeding challenging the validity of a
 3543  director’s conflict of interest transaction or in a proceeding
 3544  seeking equitable relief, award of damages, or other sanctions
 3545  with respect to a director’s conflict of interest transaction,
 3546  the person challenging the validity or seeking equitable relief,
 3547  award of damages, or other sanctions has the burden of proving
 3548  the lack of fairness of the transaction if:
 3549         1.The material facts of the transaction and the director’s
 3550  interest in the transaction were disclosed or known to the board
 3551  of directors or committee that authorizes, approves, or ratifies
 3552  the transaction and the transaction was authorized, approved, or
 3553  ratified by a vote of a majority of the qualified directors,
 3554  even if the qualified directors constitute less than a quorum of
 3555  the board or the committee; however, the transaction may not be
 3556  authorized, approved, or ratified under this subsection solely
 3557  by a single director; or
 3558         2.The material facts of the transaction and the director’s
 3559  interest in the transaction were disclosed or known to the
 3560  members who voted upon such transaction and the transaction was
 3561  authorized, approved, or ratified by a majority of the votes
 3562  cast by disinterested members or by the written consent of
 3563  disinterested members representing a majority of the votes that
 3564  could be cast by all disinterested members. A membership
 3565  interest owned by or voted under the control of a director who
 3566  has a relationship or interest in the director’s conflict of
 3567  interest transaction may not be considered a membership interest
 3568  owned by a disinterested member and may not be counted in a vote
 3569  of members to determine whether to authorize, approve, or ratify
 3570  a director’s conflict of interest transaction under this
 3571  subsection. The vote of those membership interests, however, is
 3572  counted in determining whether the transaction is approved under
 3573  other sections of this chapter. A majority of the membership
 3574  interests, whether or not present, that are entitled to be
 3575  counted in a vote on the transaction under this subsection
 3576  constitutes a quorum for the purpose of taking action under this
 3577  section.
 3578         (b)If neither of the conditions provided in paragraph (a)
 3579  has been satisfied, the person defending or asserting the
 3580  validity of a director’s conflict of interest transaction has
 3581  the burden of proving its fairness in a proceeding challenging
 3582  the validity of the transaction.
 3583         (4)The presence of or a vote cast by a director with an
 3584  interest in the transaction does not affect the validity of an
 3585  action taken under paragraph (3)(a) if the transaction is
 3586  otherwise authorized, approved, or ratified as provided in
 3587  subsection (3), but the presence or vote of the director may be
 3588  counted for purposes of determining whether the transaction is
 3589  approved under this chapter.
 3590         (5)In addition to other grounds for challenge, a party
 3591  challenging the validity of the transaction is not precluded
 3592  from asserting and proving that a particular director or member
 3593  was not disinterested on grounds of financial or other interest
 3594  for purposes of the vote on, consent to, or approval of the
 3595  transaction.
 3596         (6)If directors’ action under this section does not
 3597  otherwise satisfy a quorum or voting requirement applicable to
 3598  the authorization of the transaction by directors as required by
 3599  the articles of incorporation, the bylaws, this chapter, or any
 3600  other law, an action to satisfy those authorization
 3601  requirements, whether as part of the same action or by way of
 3602  another action, must be taken by the board of directors or a
 3603  committee in order to authorize the transaction. In such action,
 3604  the vote or consent of directors who are not disinterested may
 3605  be counted.
 3606         (7)If members’ action under this section does not satisfy
 3607  a quorum or voting requirement applicable to the authorization
 3608  of the transaction by members as required by the articles of
 3609  incorporation, the bylaws, this chapter, or any other law, an
 3610  action to satisfy those authorization requirements, whether as
 3611  part of the same action or by way of another action, must be
 3612  taken by the members in order to authorize the transaction. In
 3613  such action, the vote or consent of members who are not
 3614  disinterested members may be counted.
 3615         Section 52. Section 617.0834, Florida Statutes, is
 3616  reordered and amended to read:
 3617         617.0834 Liability of directors and officers and directors
 3618  of certain corporations and associations not for profit;
 3619  immunity from civil liability.—
 3620         (1) A director or an officer or director of a nonprofit
 3621  organization recognized under s. 501(c)(3) or s. 501(c)(4) or s.
 3622  501(c)(6) of the Internal Revenue Code of 1986, as amended, or
 3623  of an agricultural or a horticultural organization recognized
 3624  under s. 501(c)(5), of the Internal Revenue Code of 1986, as
 3625  amended, is not personally liable for monetary damages to the
 3626  corporation or any person for any statement, vote, decision to
 3627  take or not, or failure to take an action, or any failure to
 3628  take any action, as a director or an officer regarding
 3629  organizational management or policy by an officer or director,
 3630  unless:
 3631         (a) The director or officer or director breached or failed
 3632  to perform the director’s or officer’s his or her duties as a
 3633  director or an officer or director; and
 3634         (b) The director’s or officer’s or director’s breach of, or
 3635  failure to perform, the director’s or officer’s his or her
 3636  duties constitutes any of the following:
 3637         1. A violation of the criminal law, unless the officer or
 3638  director or officer had reasonable cause to believe the
 3639  director’s or officer’s his or her conduct was lawful or had no
 3640  reasonable cause to believe the director’s or officer’s his or
 3641  her conduct was unlawful. A judgment or other final adjudication
 3642  against a director or an officer or director in any criminal
 3643  proceeding for violation of the criminal law estops that
 3644  director or officer or director from contesting the fact that
 3645  the director’s or officer’s his or her breach, or failure to
 3646  perform, constitutes a violation of the criminal law, but does
 3647  not estop the director or officer or director from establishing
 3648  that the director or officer he or she had reasonable cause to
 3649  believe that the director’s or officer’s his or her conduct was
 3650  lawful or had no reasonable cause to believe that the director’s
 3651  or officer’s his or her conduct was unlawful;
 3652         2. A transaction from which the director or officer or
 3653  director derived an improper personal benefit, directly or
 3654  indirectly; or
 3655         3. In a proceeding by or in the right of the corporation to
 3656  procure a judgment in its favor or by or in the right of a
 3657  member, conscious disregard for the best interest of the
 3658  corporation, or willful or intentional misconduct; or
 3659         4.In a proceeding by or in the right of someone other than
 3660  the corporation or a member, recklessness or an act or omission
 3661  that was committed in bad faith or with malicious purpose or in
 3662  a manner exhibiting wanton and willful disregard of human
 3663  rights, safety, or property.
 3664         (2) A director or an officer is deemed not to have derived
 3665  an improper personal benefit from any transaction if the
 3666  transaction and the nature of any personal benefit derived by
 3667  the director or officer are not prohibited by state or federal
 3668  law or regulation and, without further limitation, the
 3669  transaction is fair to the corporation at the time it is
 3670  authorized, approved, or ratified as determined in accordance
 3671  with s. 617.0832.
 3672         (3)The circumstances set forth in subsection (2) are not
 3673  exclusive and do not preclude the existence of other
 3674  circumstances under which a director or officer will be deemed
 3675  not to have derived an improper benefit.
 3676         (4) For the purposes of this section, the term:
 3677         (c)(a) “Recklessness” means the acting, or omission to act,
 3678  in conscious disregard of a risk:
 3679         1. Known, or so obvious that it should have been known, to
 3680  the director or officer or director; and
 3681         2. Known to the director or officer or director, or so
 3682  obvious that it should have been known, to be so great as to
 3683  make it highly probable that harm would follow from such action
 3684  or omission.
 3685         (a)(b) “Director” means a person who serves as a director,
 3686  trustee, or member of the governing board of an organization.
 3687         (b)(c) “Officer” means a person who serves as an officer
 3688  without compensation except reimbursement for actual expenses
 3689  incurred or to be incurred.
 3690         Section 53. Subsection (4) of section 617.0835, Florida
 3691  Statutes, is amended to read:
 3692         617.0835 Prohibited activities by private foundations.—
 3693         (4) The provisions of Subsections (2) and (3) do not apply
 3694  to any corporation that was incorporated before January 1, 1970,
 3695  and that has been properly relieved from the requirements of 26
 3696  U.S.C. s. 508(e)(1) by a timely judicial proceeding to the
 3697  extent that a court of competent jurisdiction determines that
 3698  such application would be contrary to the terms of the articles
 3699  of incorporation or organization or other instrument governing
 3700  such corporation or governing the administration of charitable
 3701  funds held by it and that the same may not properly be changed
 3702  to conform to such subsections.
 3703         Section 54. Section 617.0844, Florida Statutes, is created
 3704  to read:
 3705         617.0844Standards of conduct for officers.—
 3706         (1)An officer, when discharging his or her duties, shall
 3707  act:
 3708         (a)In good faith; and
 3709         (b)In a manner such officer reasonably believes to be in
 3710  the best interests of the corporation.
 3711         (2)An officer, when becoming informed in connection with a
 3712  decisionmaking function or devoting attention to an oversight
 3713  function, shall discharge his or her duties with the care that
 3714  an ordinary prudent person in a like position would reasonably
 3715  believe appropriate under similar circumstances.
 3716         (3)In discharging his or her duties, an officer who does
 3717  not have knowledge that makes reliance unwarranted is entitled
 3718  to rely on the performance by any of the persons specified in
 3719  paragraph (5)(a) or paragraph (5)(b) to whom the board may have
 3720  delegated, formally or informally by course of conduct, the
 3721  authority or duty to perform one or more of the board’s
 3722  functions that are delegable under applicable law.
 3723         (4)In discharging his or her duties, an officer who does
 3724  not have knowledge that makes reliance unwarranted is entitled
 3725  to rely on any information, opinions, reports, or statements,
 3726  including financial statements and other financial data,
 3727  prepared or presented by any of the persons specified in
 3728  subsection (5).
 3729         (5)An officer is entitled to rely, in accordance with
 3730  subsection (3) or subsection (4), on:
 3731         (a)One or more officers or employees of the corporation
 3732  whom the officer reasonably believes to be reliable and
 3733  competent in the functions performed or the information,
 3734  opinions, reports, or statements provided;
 3735         (b)Legal counsel, public accountants, or other persons
 3736  retained by the corporation or by a committee of the board of
 3737  the corporation as to matters involving skills or expertise the
 3738  officer reasonably believes are matters:
 3739         1.Within the particular person’s professional or expert
 3740  competence; or
 3741         2.As to which the particular person merits confidence; or
 3742         (c)A committee of the board of directors of which the
 3743  officer is not a member if the officer reasonably believes the
 3744  committee merits confidence.
 3745         (d)In the case of a corporation engaged in religious
 3746  activity, religious authorities and ministers, priests, rabbis,
 3747  imams, or other persons whose positions or duties the officer
 3748  reasonably believes justify reliance and confidence and whom the
 3749  officer believes to be reliable and competent in the matters
 3750  presented.
 3751         (6)The duty of an officer includes the obligation to:
 3752         (a)Inform the superior officer to whom, or the board of
 3753  directors or the committee to which, the officer reports of
 3754  information about the affairs of the corporation known to the
 3755  officer, within the scope of the officer’s functions, and known
 3756  or as should be known to the officer to be material to such
 3757  superior officer, board, or committee; and
 3758         (b)Inform such officer’s superior officer, or another
 3759  appropriate person within the corporation, or the board of
 3760  directors, or a committee thereof, of any actual or probable
 3761  material violation of law involving the corporation or material
 3762  breach of duty to the corporation by an officer, employee, or
 3763  agent of the corporation the officer believes has occurred or is
 3764  likely to occur.
 3765         (7)An officer is not a trustee with respect to the
 3766  corporation or to any property held or administered by the
 3767  corporation in trust, including property that may be subject to
 3768  restrictions imposed by the donor.
 3769         Section 55. Subsection (1) of section 617.1001, Florida
 3770  Statutes, is amended to read:
 3771         617.1001 Authority to amend the articles of incorporation.—
 3772         (1) A corporation may amend its articles of incorporation
 3773  at any time to add or change a provision that is required or
 3774  permitted in the articles of incorporation or to delete a
 3775  provision not required to be contained in the articles of
 3776  incorporation. Whether a provision is required or permitted in
 3777  the articles of incorporation is determined as of the effective
 3778  date of the amendment as provided in this act.
 3779         Section 56. Present paragraph (b) of subsection (1) and
 3780  present subsections (2) and (3) of section 617.1002, Florida
 3781  Statutes, are redesignated as subsections (2), (4), and (5),
 3782  respectively, a new subsection (3) is added to that section, and
 3783  present subsection (1) of that section is amended, to read:
 3784         617.1002 Procedure for amending articles of incorporation.—
 3785         (1) Unless the articles of incorporation provide otherwise
 3786  an alternative procedure, amendments to the articles of
 3787  incorporation shall must be adopted made in the following
 3788  manner:
 3789         (a) If there are members entitled to vote on a proposed
 3790  amendment to the articles of incorporation, the proposed
 3791  amendment shall first be adopted by the board of directors. must
 3792  adopt a resolution setting forth the proposed amendment and
 3793  directing that it be submitted to a vote at a meeting of members
 3794  entitled to vote on the proposed amendment, which may be either
 3795  an annual or a special meeting. Written notice setting forth the
 3796  proposed amendment or a summary of the changes to be effected by
 3797  the amendment must be given to each member entitled to vote at
 3798  such meeting in accordance with the articles of incorporation or
 3799  the bylaws. The proposed amendment shall be adopted upon
 3800  receiving at least a majority, or any larger or smaller
 3801  percentage specified in the articles of incorporation or the
 3802  bylaws, of the votes which members present at such meeting or
 3803  represented by proxy are entitled to cast; or
 3804         (b)Except as provided in subsection (3) or, with respect
 3805  to restatements that do not require member approval, or s.
 3806  617.1007, the members shall approve the amendment.
 3807         (c)In submitting the proposed amendment to the members for
 3808  approval, the board of directors shall recommend that the
 3809  members approve the amendment unless the board of directors
 3810  determines that, because of a conflict of interest or other
 3811  special circumstances, it should not make such a recommendation,
 3812  in which case the board must inform the members of the basis for
 3813  proceeding without such recommendation.
 3814         (d)The board of directors may set conditions for the
 3815  approval of the amendment by the members or the effectiveness of
 3816  the amendment.
 3817         (e)If the amendment is required to be approved by the
 3818  members, and the approval is to be given at a meeting, the
 3819  corporation must notify each member entitled to vote on the
 3820  amendment of the meeting of members at which the amendment is to
 3821  be submitted for approval. The notice must state that the
 3822  purpose, or one of the purposes, of the meeting is to consider
 3823  the amendment, and must contain or be accompanied by a copy of
 3824  the amendment.
 3825         (f)Unless this chapter, the articles of incorporation, or
 3826  the board of directors, acting pursuant to paragraph (d),
 3827  requires a greater vote or a greater quorum, the approval of the
 3828  amendment requires the approval of the members at a meeting at
 3829  which the current required quorum exists.
 3830         (2)(b) If there are no members or if members are not
 3831  entitled to vote on proposed amendments to the articles of
 3832  incorporation, unless the articles of incorporation provide
 3833  otherwise, an amendment may be adopted at a meeting of the board
 3834  of directors by a majority vote of the directors then in office,
 3835  or by the incorporators if no board has been elected. Unless the
 3836  articles of incorporation provide otherwise, an amendment
 3837  adopted by the board of directors under this subsection must
 3838  also be approved, if the amendment changes or deletes a
 3839  provision regarding the appointment of a director by persons
 3840  other than the board, by those persons as if they constituted a
 3841  voting group.
 3842         (3)Unless the articles of incorporation provide otherwise,
 3843  the board of directors of a corporation with members entitled to
 3844  vote on proposed amendments may adopt amendments to the
 3845  corporation’s articles of incorporation without approval of the
 3846  members to:
 3847         (a)Extend the duration of the corporation if it was
 3848  incorporated at a time when limited duration was required by
 3849  law;
 3850         (b)Delete the names and addresses of the initial
 3851  directors;
 3852         (c)Delete the name and address of the initial registered
 3853  agent or registered office, if a statement of change is on file
 3854  with the department;
 3855         (d)Delete any other information contained in the articles
 3856  of incorporation which is solely of historical interest;
 3857         (e)Change the corporate name by substituting the word
 3858  “corporation,” “incorporated,” or the abbreviation “Corp.,” or
 3859  “Inc.,” for a similar word or abbreviation in the name, or by
 3860  adding, deleting, or changing a geographical attribution for the
 3861  name; or
 3862         (f)Restate without change all of the then operative
 3863  provisions of the articles of incorporation as provided in s.
 3864  617.1007.
 3865         Section 57. Section 617.1006, Florida Statutes, is amended
 3866  to read:
 3867         617.1006 Contents of articles of amendment.—
 3868         (1)After an amendment to the articles of incorporation has
 3869  been adopted and approved as required by this chapter, the
 3870  corporation shall deliver to the department for filing articles
 3871  of amendment which must be signed in accordance with The
 3872  articles of amendment must be executed by the corporation as
 3873  provided in s. 617.01201 and must set forth:
 3874         (a)(1) The name of the corporation;
 3875         (b)(2) The text of each amendment adopted or the
 3876  information required by s. 617.01201(10), if applicable;
 3877         (c)If the amendment provides for an exchange, a
 3878  reclassification, or a cancellation of memberships, provisions
 3879  for implementing the amendment if not contained in the amendment
 3880  itself, which may be made dependent upon facts objectively
 3881  ascertainable outside the articles of amendment in accordance
 3882  with s. 617.01201(10);
 3883         (d)The date of each amendment’s adoption; and
 3884         (e)If the amendment:
 3885         1.Was adopted by the incorporators or the board of
 3886  directors without member approval, a statement that the
 3887  amendment was adopted by the incorporators or by the board of
 3888  directors and that member approval was not required;
 3889         2.Required approval by the members, a statement that the
 3890  amendment was duly approved by the members in the manner
 3891  required by this chapter and by the articles of incorporation
 3892  and bylaws; or
 3893         3.Is being filed pursuant to s. 617.01201(10), a statement
 3894  to that effect.
 3895         (2)Articles of amendment take effect on the effective date
 3896  determined pursuant to s. 617.0123.
 3897         (3)If there are members entitled to vote on a proposed
 3898  amendment, the date of the adoption of the amendment by the
 3899  members and a statement that the number of votes cast for the
 3900  amendment was sufficient for approval; and
 3901         (4)If there are no members or if members are not entitled
 3902  to vote on a proposed amendment, a statement of such fact and
 3903  the date of the adoption of the amendment by the board of
 3904  directors.
 3905         Section 58. Section 617.1101, Florida Statutes, is amended
 3906  to read:
 3907         (Substantial rewording of section.
 3908         See s. 617.1101, F.S., for present text.)
 3909         617.1101Plan of merger.—
 3910         (1)By complying with this chapter, including adopting a
 3911  plan of merger in accordance with subsection (3) and complying
 3912  with s. 617.1103:
 3913         (a)Subject to and except as otherwise provided in s.
 3914  617.1102, one or more domestic corporations may merge with one
 3915  or more domestic or foreign eligible entities pursuant to a plan
 3916  of merger, resulting in a survivor; and
 3917         (b)Any two or more eligible entities may merge, resulting
 3918  in a surviving entity that is a domestic corporation created in
 3919  the merger.
 3920         (2)Subject to and except as otherwise provided in s.
 3921  617.1102, a domestic eligible entity that is not a corporation
 3922  may be a party to a merger with a domestic corporation, or may
 3923  be created as the survivor in a merger in which a domestic
 3924  corporation is a party, but only if the parties to the merger
 3925  comply with this chapter and the merger is permitted by the
 3926  organic law of the domestic eligible entity that is not a
 3927  corporation. A foreign eligible entity may be a party to a
 3928  merger with a domestic corporation or, subject to and as
 3929  otherwise provided in s. 617.1102, may be created as the
 3930  survivor in a merger in which a domestic corporation is a party,
 3931  but only if the parties to the merger comply with this chapter
 3932  and the merger is permitted by the organic law of the foreign
 3933  eligible entity.
 3934         (3)The plan of merger must set forth:
 3935         (a)As to each party to the merger, its name, jurisdiction
 3936  of formation, and type of entity;
 3937         (b)The survivor’s name, jurisdiction of formation, and
 3938  type of entity, and, if the survivor is to be created in the
 3939  merger, a statement to that effect;
 3940         (c)The terms and conditions of the merger, including:
 3941         1.A statement that the interests in such entity are to be
 3942  canceled; or
 3943         2.The manner of converting the interests in such entity
 3944  into interests, securities, obligations, money, other property,
 3945  rights to acquire interests or securities, or any combination of
 3946  the foregoing;
 3947         (d)The articles of incorporation of any domestic or
 3948  foreign corporation, or the public organic record of any other
 3949  domestic or foreign eligible entity to be created by the merger,
 3950  or if a new domestic or foreign corporation or other eligible
 3951  entity is not to be created by the merger, any amendment to, or
 3952  restatement of, the survivor’s articles of incorporation or
 3953  other public organic record;
 3954         (e)The effective date and time of the merger, which may be
 3955  on or after the filing date of filing the articles of merger;
 3956  and
 3957         (f)Any other provision required by the laws under which
 3958  any party to the merger is organized or by which it is governed,
 3959  or by the articles of incorporation or organic rules of any such
 3960  party.
 3961         (4)In addition to the requirements of subsection (3), a
 3962  plan of merger may contain any other provision that is not
 3963  prohibited by law.
 3964         (5)Terms of a plan of merger may be made dependent upon
 3965  facts objectively ascertainable outside the plan in accordance
 3966  with s. 617.01201(10).
 3967         (6)A plan of merger may be amended only with the consent
 3968  of each party to the merger, except as provided in the plan. A
 3969  domestic party to a merger may approve an amendment to a plan:
 3970         (a)In the same manner as the plan was approved, if the
 3971  plan does not provide for the manner in which it may be amended;
 3972  or
 3973         (b)In the manner provided in the plan, except that an
 3974  interest holder that was entitled to vote on or consent to the
 3975  approval of the plan is entitled to vote on or consent to any
 3976  amendment to the plan which will change:
 3977         1.The amount or kind of interests, securities,
 3978  obligations, money, other property, rights to acquire interests
 3979  or securities, or any combination of the foregoing, to be
 3980  received under the plan by the interest holders of any party to
 3981  the merger;
 3982         2.The articles of incorporation of any domestic
 3983  corporation, or the organic rules of any other type of entity,
 3984  that will be the survivor of the merger, except for changes
 3985  permitted by s. 617.1002(3) or by comparable provisions of the
 3986  organic law of any other type of entity; or
 3987         3.Any of the other terms or conditions of the plan if the
 3988  change would adversely affect the interest holder in any
 3989  material respect.
 3990         Section 59. Section 617.1102, Florida Statutes, is amended
 3991  to read:
 3992         617.1102 Limitation on merger.—A domestic corporation that
 3993  holds property for a charitable purpose not for profit organized
 3994  under this chapter may merge with one or more other eligible
 3995  entities, as identified in s. 607.1101(1), only if the surviving
 3996  entity of such merger is a domestic or foreign corporation not
 3997  for profit or other eligible entity that has been organized as a
 3998  nonprofit not-for-profit entity under a governing statute or
 3999  other applicable law that allows such a merger.
 4000         Section 60. Section 617.1103, Florida Statutes, is amended
 4001  to read:
 4002         (Substantial rewording of section.
 4003         See s. 617.1103, F.S., for present text.)
 4004         617.1103Approval of plan of merger; abandonment of plan
 4005  thereafter.—
 4006         (1)In the case of a domestic corporation that is a party
 4007  to a merger, the plan of merger shall be adopted in the
 4008  following manner if there are members of the domestic
 4009  corporation entitled to vote on the merger:
 4010         (a)The plan of merger shall first be adopted by the board
 4011  of directors of such domestic corporation.
 4012         (b)Except as provided in paragraph (h), and in s.
 4013  617.1104, the members entitled to vote shall vote to adopt the
 4014  plan of merger.
 4015         (c)In submitting the plan of merger to the members for
 4016  approval, the board of directors shall recommend that the
 4017  members approve the plan, unless the board of directors makes a
 4018  determination that because of conflicts of interest or other
 4019  special circumstances it should not make such a recommendation,
 4020  in which case the board shall inform the members of the basis
 4021  for proceeding without such recommendation.
 4022         (d)The board of directors may set conditions for the
 4023  approval of the proposed merger by the members or the
 4024  effectiveness of the plan of merger.
 4025         (e)If the approval by members is to be given at a meeting,
 4026  the corporation shall notify each member entitled to vote of the
 4027  meeting of members at which the plan is submitted for approval
 4028  in accordance with this chapter and the articles of
 4029  incorporation and bylaws of the corporation. The notice must
 4030  also state that the purpose, or one of the purposes, of the
 4031  meeting is to consider the plan of merger, regardless of whether
 4032  the meeting is an annual or a special meeting, and contain or be
 4033  accompanied by a copy of the plan. If the corporation is not to
 4034  be the surviving entity, the notice must also include or be
 4035  accompanied by a copy of the articles of incorporation and
 4036  bylaws or the organic rules of the surviving entity.
 4037         (f)Unless this chapter, the articles of incorporation, or
 4038  the board of directors, acting pursuant to paragraph (d),
 4039  requires a greater vote or a greater quorum in the respective
 4040  case, approval of the plan of merger shall require the approval
 4041  of the members at a meeting at which the current required quorum
 4042  exists by a majority of the votes entitled to be cast on the
 4043  plan and, if any class of members is entitled to vote as a
 4044  separate voting group on the plan of merger, the approval of
 4045  each such separate voting group at a meeting at which a quorum
 4046  of the voting group is present by a majority of the votes
 4047  entitled to be cast on the merger by that voting group.
 4048         (g)Subject to paragraph (h), unless otherwise provided in
 4049  the articles of incorporation, separate voting on a plan of
 4050  merger is required for each class of members that is to be
 4051  converted under the plan of merger into securities, interests,
 4052  or obligations; rights to acquire securities or other interests;
 4053  or cash, other property, or any combination thereof.
 4054         (h)The articles of incorporation may expressly limit or
 4055  eliminate the separate voting rights as to any class of members.
 4056         (2)If a domestic corporation that is a party to a merger
 4057  has no members or if its members are not entitled to vote on a
 4058  plan of merger, such plan may be adopted at a meeting of its
 4059  board of directors by a majority vote of the directors then in
 4060  office.
 4061         (3)(a)After a plan of merger has been approved and before
 4062  articles of merger are effective, the plan may be abandoned as
 4063  provided in the plan. Unless prohibited by the plan, the plan
 4064  may be abandoned by the board of directors in the same manner as
 4065  the plan was approved by:
 4066         1.A domestic corporation; or
 4067         2.A merging domestic eligible entity if the organic law of
 4068  the entity does not provide for amendment of a plan of merger.
 4069         (b)If a merger is abandoned under paragraph (a) after
 4070  articles of merger have been delivered to the department for
 4071  filing but before the articles of merger have become effective,
 4072  a statement of abandonment signed by all the parties that signed
 4073  the articles of merger shall be delivered to the department for
 4074  filing before the articles of merger become effective. The
 4075  statement takes effect on filing, whereupon the merger is deemed
 4076  abandoned and does not become effective. The statement of
 4077  abandonment must contain:
 4078         1.The name of each party to the merger;
 4079         2.The date on which the articles of merger were filed by
 4080  the department; and
 4081         3.A statement that the merger has been abandoned in
 4082  accordance with this section.
 4083         Section 61. Section 617.1104, Florida Statutes, is created
 4084  to read:
 4085         617.1104Short-form merger between parent and subsidiary or
 4086  between subsidiaries.—
 4087         (1)(a)A domestic or foreign parent eligible entity that
 4088  holds a membership in a domestic corporation that carries at
 4089  least 80 percent of the voting power of each class of membership
 4090  of the domestic corporation which has voting power may:
 4091         1.Merge the subsidiary into itself, or into another
 4092  domestic or foreign eligible entity in which the parent eligible
 4093  entity owns at least 80 percent of the voting power of each
 4094  class and series of the outstanding interests that have voting
 4095  power; or
 4096         2.Merge itself into the subsidiary.
 4097         (b)Mergers under subparagraphs (a)1. and 2. do not require
 4098  the approval of the board of directors or members of the
 4099  subsidiary unless the articles of incorporation or organic rules
 4100  of the parent eligible entity or the articles of incorporation
 4101  of the subsidiary entity otherwise provide. The articles of
 4102  merger relating to a merger under this section do not need to be
 4103  signed by the subsidiary entity.
 4104         (2)The parent eligible entity shall, within 10 days after
 4105  the effective date of a merger approved under subsection (1),
 4106  notify each of the subsidiary entity’s members that the merger
 4107  has become effective.
 4108         (3)Except as provided for in subsections (1) and (2), a
 4109  merger between a parent eligible entity and a domestic
 4110  subsidiary corporation is governed by ss. 617.1101-617.1107,
 4111  which are applicable to mergers generally.
 4112         Section 62. Section 617.1105, Florida Statutes, is amended
 4113  to read:
 4114         (Substantial rewording of section.
 4115         See s. 617.1105, F.S., for present text.)
 4116         617.1105Articles of merger.—
 4117         (1)After a plan of merger has been adopted and approved as
 4118  required by this chapter or, if the merger is being effected
 4119  pursuant to s. 617.1101(1)(b), the merger has been approved as
 4120  required by the organic law governing the parties to the merger,
 4121  the articles of merger must be signed by each party to the
 4122  merger, except as provided in s. 617.1104. The articles of
 4123  merger must set forth:
 4124         (a)The name, jurisdiction of formation, and type of entity
 4125  of each party to the merger;
 4126         (b)If not already identified as the survivor pursuant to
 4127  paragraph (a), the name, jurisdiction of formation, and type of
 4128  entity of the survivor;
 4129         (c)If the articles of incorporation of the survivor are
 4130  being amended, or if a new domestic corporation is being created
 4131  as a result of the merger:
 4132         1.The amendments to the survivor’s articles of
 4133  incorporation; or
 4134         2.The articles of incorporation of the new corporation;
 4135         (d)If the plan of merger required approval by the members
 4136  of a domestic corporation that is a party to the merger, a
 4137  statement that the plan was duly approved by the members and, if
 4138  voting by any separate voting group was required, by each such
 4139  separate voting group, in the manner required by this chapter
 4140  and the articles of incorporation of such domestic corporation;
 4141         (e)If the plan of merger did not require approval by the
 4142  members of a domestic corporation that is a party to the merger,
 4143  a statement to that effect;
 4144         (f)As to each foreign corporation that is a party to the
 4145  merger, a statement that the participation of the foreign
 4146  corporation was duly authorized in accordance with such
 4147  corporation’s organic law;
 4148         (g)As to each domestic or foreign eligible entity that is
 4149  a party to the merger and that is not a domestic or foreign
 4150  corporation, a statement that the participation of the eligible
 4151  entity in the merger was duly authorized in accordance with such
 4152  eligible entity’s organic law; and
 4153         (h)If the survivor is not a domestic or foreign
 4154  corporation or other eligible entity that has been organized as
 4155  a nonprofit entity under a governing statute or other applicable
 4156  law that allows such a merger, as to each domestic corporation
 4157  that is a party to the merger, a statement that it does not hold
 4158  any property for a charitable purpose.
 4159         (2)In addition to the requirements of subsection (1),
 4160  articles of merger may contain any other provision not
 4161  prohibited by law.
 4162         (3)The articles of merger shall be delivered to the
 4163  department for filing, and, subject to subsection (4), the
 4164  merger must take effect on the effective date determined in
 4165  accordance with s. 617.0123.
 4166         (4)With respect to a merger in which one or more foreign
 4167  entities is a party or a foreign corporation created by the
 4168  merger is the survivor, the merger itself becomes effective at
 4169  the later of:
 4170         (a)When all documents required to be filed in all foreign
 4171  jurisdictions to effect the merger have become effective; or
 4172         (b)When the articles of merger take effect.
 4173         (5)Articles of merger required to be filed under this
 4174  section may be combined with any filing required under the
 4175  organic law governing any other domestic eligible entity
 4176  involved in the transaction if the combined filing satisfies the
 4177  requirements of both this section and the other organic law.
 4178         Section 63. Section 617.1106, Florida Statutes, is amended
 4179  to read:
 4180         (Substantial rewording of section.
 4181         See s. 617.1106, F.S., for present text.)
 4182         617.1106Effect of merger.—
 4183         (1)When a merger becomes effective:
 4184         (a)The domestic or foreign eligible entity that is
 4185  designated in the plan of merger as the survivor continues or
 4186  comes into existence, as the case may be;
 4187         (b)The separate existence of every merging entity, other
 4188  than the survivor, ceases;
 4189         (c)All property owned by, and every contract right and
 4190  other right possessed by, each merging entity vests in the
 4191  survivor, without transfer, reversion, or impairment;
 4192         (d)All debts, obligations, and other liabilities of each
 4193  merging entity become debts, obligations, and liabilities of the
 4194  survivor;
 4195         (e)The name of the survivor may be, but need not be,
 4196  substituted in any pending proceeding for the name of any party
 4197  to the merger whose separate existence ceased in the merger;
 4198         (f)Neither the rights of creditors nor any liens upon the
 4199  property of any corporation party to the merger are impaired by
 4200  such merger;
 4201         (g)If the survivor is a domestic eligible entity, the
 4202  articles of incorporation and bylaws or the organic rules of the
 4203  survivor are amended to the extent provided in the plan of
 4204  merger;
 4205         (h)The articles of incorporation and bylaws or the organic
 4206  rules of a survivor that is a domestic eligible entity and is
 4207  created by the merger become effective;
 4208         (i)The interests of each merging entity which are to be
 4209  canceled or converted in the merger are canceled or converted,
 4210  and the interest holders of those interests are entitled only to
 4211  the rights provided to them under the plan of merger and to any
 4212  appraisal rights they have under the merging entity’s organic
 4213  law;
 4214         (j)Except as provided by law or the plan of merger, all
 4215  the rights, privileges, franchises, and immunities of each
 4216  eligible entity that is a party to the merger, other than the
 4217  survivor, become the rights, privileges, franchises, and
 4218  immunities of the survivor; and
 4219         (k)If the survivor exists before the merger:
 4220         1.All the property and contract and other rights of the
 4221  survivor remain its property and contract and other rights
 4222  without transfer, reversion, or impairment;
 4223         2.The survivor remains subject to all of its debts,
 4224  obligations, and other liabilities; and
 4225         3.Except as provided by law or the plan of merger, the
 4226  survivor continues to hold all of its rights, privileges,
 4227  franchises, and immunities.
 4228         (2)Except as provided in the organic law governing a party
 4229  to a merger or in its articles of incorporation or organic
 4230  rules, the merger does not give rise to any rights that any
 4231  interest holder or third party would have upon a dissolution,
 4232  liquidation, or winding up of that party. The merger does not
 4233  require a party to the merger to wind up its affairs and does
 4234  not constitute or cause its dissolution or termination.
 4235         (3)Property held in trust or otherwise dedicated to a
 4236  charitable purpose and held by a domestic or foreign eligible
 4237  entity immediately before a merger becomes effective may not, as
 4238  a result of the merger, be diverted from the purposes for which
 4239  it was donated, granted, devised, or otherwise transferred
 4240  except pursuant to the laws of this state addressing cy pres or
 4241  dealing with nondiversion of charitable assets.
 4242         (4)Any bequest, devise, gift, grant, or promise contained
 4243  in a will or other instrument of donation, subscription, or
 4244  conveyance which is made to an eligible entity that is a party
 4245  to a merger that is not the survivor and which takes effect or
 4246  remains payable after the merger inures to the survivor.
 4247         (5)A trust obligation that would govern property if the
 4248  property is directed to be transferred to a nonsurviving
 4249  eligible entity applies to property that is to be transferred
 4250  instead to the survivor after a merger becomes effective.
 4251         Section 64. Section 617.1107, Florida Statutes, is amended
 4252  to read:
 4253         617.1107 Merger of domestic and foreign corporations.—
 4254         (1) One or more foreign corporations and one or more
 4255  domestic corporations may be merged into a corporation of this
 4256  state or of another jurisdiction if such merger is permitted by
 4257  the laws of the jurisdiction under which each such foreign
 4258  corporation is organized and if:
 4259         (a)Each foreign corporation complies with the applicable
 4260  laws of the jurisdiction under which it is organized; and
 4261         (b)Each domestic corporation complies with the provisions
 4262  of this act relating to the merger of domestic corporations.
 4263         (2)Following a merger in accordance with s. 617.1101, if
 4264  the surviving eligible entity is a foreign eligible entity
 4265  corporation is to be governed by the laws of any jurisdiction
 4266  other than this state, it must comply with the provisions of
 4267  this chapter act with respect to foreign corporations if it is
 4268  to conduct its affairs in this state, and in every case it will
 4269  be deemed to have filed with the department of State:
 4270         (a) An agreement that it may be served with process in this
 4271  state in any proceeding for the enforcement of any obligation of
 4272  any domestic corporation which is a party to such merger; and
 4273         (b) An irrevocable appointment of the department of State
 4274  of this state as its agent to accept service of process in any
 4275  such proceeding.
 4276         (2)(3)Following a merger in accordance with s. 617.1101,
 4277  if the surviving eligible entity is a corporation is to be
 4278  governed by the laws of this state, the effect of such merger is
 4279  the same as in the case of the merger of domestic corporations.
 4280  If the surviving eligible entity corporation is to be governed
 4281  by the laws of any jurisdiction other than this state, the
 4282  effect of such merger is governed by the laws of such other
 4283  jurisdiction.
 4284         (4)At any time prior to the filing of the articles of
 4285  merger by the Department of State, the merger may be abandoned
 4286  pursuant to provisions therefor, if any, set forth in the plan
 4287  of merger.
 4288         Section 65. Section 617.1202, Florida Statutes, is amended
 4289  to read:
 4290         617.1202 Sale, lease, exchange, or other disposition of
 4291  corporate property and assets requiring member approval.—A sale,
 4292  lease, exchange, or other disposition of all or substantially
 4293  all of the property and assets of a corporation, in all cases
 4294  other than those not requiring member approval as specified in
 4295  s. 617.1201, may be made upon such terms and conditions and for
 4296  such consideration, which may consist in whole or in part of
 4297  money or property, real or personal, including shares, bonds, or
 4298  other securities of any corporation or corporations for profit,
 4299  domestic or foreign, and must be authorized in the following
 4300  manner:
 4301         (1) If a the corporation has members entitled to vote, the
 4302  corporation may sell, lease, exchange, or otherwise dispose of
 4303  all, or substantially all, of its property, with or without good
 4304  will, on the terms and conditions and for the consideration
 4305  determined by the corporation’s board of directors, but only if
 4306  the board of directors proposes and its members approve the
 4307  proposed transaction in the following manner: on the sale,
 4308  lease, exchange, or other disposition of corporate property, the
 4309  board of directors must adopt a resolution approving such sale,
 4310  lease, exchange, or other disposition, and directing that it be
 4311  submitted to a vote at a meeting of members entitled to vote
 4312  thereon, which may be either an annual or special meeting.
 4313  Written notice stating that the purpose, or one of the purposes,
 4314  of such meeting is to consider the sale, lease, exchange, or
 4315  other disposition of all or substantially all of the property
 4316  and assets of the corporation must be given to each member
 4317  entitled to vote at such meeting in accordance with the articles
 4318  of incorporation or the bylaws. At such meeting, the members may
 4319  authorize such sale, lease, exchange, or other disposition and
 4320  may approve or fix, or may authorize the board of directors to
 4321  fix, any or all of the terms and conditions thereof and the
 4322  consideration to be received by the corporation therefor. Such
 4323  authorization requires at least a majority of the votes which
 4324  members present at such meeting or represented by proxy are
 4325  entitled to cast. After such authorization by a vote of members,
 4326  the board of directors may, in its discretion, abandon such
 4327  sale, lease, exchange, or other disposition of assets, subject
 4328  to the rights of third parties under any contracts relating to
 4329  such sale, lease, exchange, or other disposition, without
 4330  further action or approval by members.
 4331         (a)The board of directors shall first adopt a resolution
 4332  approving the disposition, and thereafter, the disposition must
 4333  also be approved by the corporation’s members having voting
 4334  rights thereon.
 4335         (b)In submitting the disposition to the members who have
 4336  voting rights for approval, the board of directors shall
 4337  recommend the proposed transaction to the members of record
 4338  unless the board of directors makes a determination that because
 4339  of a conflict of interest or other special circumstances it
 4340  should not make such a recommendation, in which event the board
 4341  of directors shall inform the members of the basis for its so
 4342  proceeding without such recommendation.
 4343         (c)The board of directors may set conditions for approval
 4344  of the disposition or the effectiveness of the disposition.
 4345         (d)If the disposition is required to be approved by the
 4346  members under this subsection and if the approval is to be given
 4347  at the meeting, the corporation must notify each member entitled
 4348  to vote of the meeting of members at which the disposition is to
 4349  be submitted for approval. The notice must state that the
 4350  purpose, or one of the purposes, of the meeting is to consider
 4351  the disposition and must contain a description of the
 4352  disposition and the consideration to be received by the
 4353  corporation.
 4354         (e)Unless this chapter, the articles of incorporation, or
 4355  the board of directors acting pursuant to paragraph (c) requires
 4356  a greater vote or a greater quorum, the approval of the
 4357  disposition shall require the approval of the members entitled
 4358  to vote at a meeting at which the current required quorum exists
 4359  consisting of a majority of all the votes entitled to be cast on
 4360  the disposition.
 4361         (2) After a disposition has been approved by the members
 4362  under this section, and at any time before the disposition has
 4363  been consummated, it may be abandoned by the corporation without
 4364  action by the members, subject to any contractual rights of
 4365  other parties to the disposition.
 4366         (3)A disposition of assets in the course of dissolution is
 4367  governed by ss. 617.1401-617.1440 and not by this section.
 4368         (4) If the corporation has no members or if its members are
 4369  not entitled to vote thereon, a sale, lease, exchange, or other
 4370  disposition of all or substantially all the property and assets
 4371  of a corporation may be authorized by a majority vote of the
 4372  directors then in office.
 4373         Section 66. Subsection (2) of section 617.1401, Florida
 4374  Statutes, is amended, and subsection (3) of that section is
 4375  reenacted, to read:
 4376         617.1401 Voluntary dissolution of corporation prior to
 4377  conducting its affairs.—
 4378         (2) Articles of dissolution must be executed in accordance
 4379  with s. 617.01201 and must set forth:
 4380         (a) The name of the corporation;
 4381         (b) The date of filing of its articles of incorporation;
 4382         (c) That the corporation has not commenced to conduct its
 4383  affairs;
 4384         (d) That no debts of the corporation remain unpaid; and
 4385         (e) That any net assets of the corporation remaining after
 4386  winding up have been distributed in accordance with s. 617.1406;
 4387  and
 4388         (f) That the incorporator or a majority of the
 4389  incorporators or a majority of the directors, as the case may
 4390  be, authorized the dissolution.
 4391         (3) The articles of dissolution must be filed and shall
 4392  become effective in accordance with s. 617.1403, may be revoked
 4393  in accordance with s. 617.1404, and shall have the effect
 4394  prescribed in s. 617.1405.
 4395         Section 67. Section 617.1402, Florida Statutes, is amended
 4396  to read:
 4397         617.1402 Dissolution of corporation subsequent to
 4398  conducting its affairs.—A corporation desiring to dissolve and
 4399  wind up its affairs must adopt a resolution to dissolve in the
 4400  following manner:
 4401         (1) If the corporation has members entitled to vote on a
 4402  resolution to dissolve, and unless the board of directors
 4403  determines that because of a conflict of interest or other
 4404  substantial reason it should not make any recommendation, the
 4405  board of directors must adopt a resolution recommending that the
 4406  corporation be dissolved and directing that the question of such
 4407  dissolution be submitted to a vote at a meeting of members
 4408  entitled to vote thereon, which may be either an annual or
 4409  special meeting. Written notice stating that the purpose, or one
 4410  of the purposes, of such meeting is to consider the advisability
 4411  of dissolving the corporation must be given to each member
 4412  entitled to vote at such meeting in accordance with the articles
 4413  of incorporation or the bylaws. A resolution to dissolve the
 4414  corporation must shall be adopted upon receiving at least a
 4415  majority of the votes which members present at such meeting or
 4416  represented by proxy are entitled to cast.
 4417         (2) If the corporation has no members or if its members are
 4418  not entitled to vote on a resolution to dissolve, the
 4419  dissolution of the corporation may be authorized at a meeting of
 4420  the board of directors by a majority vote of the directors then
 4421  in office.
 4422         Section 68. Subsection (1) of section 617.1403, Florida
 4423  Statutes, is amended, and subsection (3) is added to that
 4424  section, to read:
 4425         617.1403 Articles of dissolution.—
 4426         (1) At any time after dissolution is authorized, the
 4427  corporation may dissolve by delivering to the department of
 4428  State for filing articles of dissolution setting forth:
 4429         (a) The name of the corporation;
 4430         (b) If the corporation has members entitled to vote on
 4431  dissolution, the date of the meeting of members at which the
 4432  resolution to dissolve was adopted, a statement that the number
 4433  of votes cast for dissolution was sufficient for approval, or a
 4434  statement that such a resolution was adopted by written consent
 4435  and executed in accordance with s. 617.0701; and
 4436         (c) If the corporation has no members or if its members are
 4437  not entitled to vote on dissolution, a statement of such fact,
 4438  the date of the adoption of such resolution by the board of
 4439  directors, the number of directors then in office, and the vote
 4440  for the resolution.
 4441         (3)For purposes of ss. 617.1401-617.1422, the term
 4442  “dissolved corporation” means a corporation whose articles of
 4443  dissolution have become effective and includes a successor
 4444  entity, as defined in s. 617.01401.
 4445         Section 69. Subsection (1) of section 617.1405, Florida
 4446  Statutes, is amended, subsections (5) and (6) are added to that
 4447  section, and subsection (4) of that section is reenacted, to
 4448  read:
 4449         617.1405 Effect of dissolution.—
 4450         (1) A dissolved corporation that has dissolved continues
 4451  its corporate existence but may not conduct its affairs except
 4452  to the extent appropriate to wind up and liquidate its affairs,
 4453  including:
 4454         (a) Collecting its assets;
 4455         (b) Disposing of its properties that will not be
 4456  distributed in kind pursuant to the plan of distribution of
 4457  assets adopted under s. 617.1406;
 4458         (c) Discharging or making provision for discharging its
 4459  liabilities;
 4460         (d) Distributing its remaining property in accordance with
 4461  the plan of distribution of assets adopted under s. 617.1406;
 4462  and
 4463         (e) Doing every other act necessary to wind up and
 4464  liquidate its affairs.
 4465         (4) The name of a dissolved corporation is not available
 4466  for assumption or use by another corporation until 120 days
 4467  after the effective date of dissolution unless the dissolved
 4468  corporation provides the department with an affidavit, executed
 4469  pursuant to s. 617.01201, authorizing the immediate assumption
 4470  or use of the name by another corporation.
 4471         (5)For purposes of this section, the circuit court may
 4472  appoint a trustee, custodian, receiver, or provisional director
 4473  as described in s. 617.1435 for any property owned or acquired
 4474  by the corporation who may engage in any act permitted in
 4475  accordance with subsection (1) if any director or officer of the
 4476  dissolved corporation is unwilling or unable to serve or cannot
 4477  be located.
 4478         (6)Property held in trust or otherwise dedicated to a
 4479  public or charitable purpose may not be diverted from its trust
 4480  or charitable purpose by the dissolution of a corporation except
 4481  in compliance with and pursuant to the laws of this state
 4482  addressing cy pres or otherwise dealing with the nondiversion of
 4483  charitable assets.
 4484         Section 70. Section 617.1406, Florida Statutes, is amended
 4485  to read:
 4486         617.1406 Plan of distribution of assets.—A plan providing
 4487  for the distribution of assets, not inconsistent with this
 4488  chapter act or the articles of incorporation, must be adopted by
 4489  a corporation in the following manner:
 4490         (1) If the corporation has members entitled to vote on a
 4491  plan of distribution of assets, the board of directors must
 4492  adopt a resolution recommending a plan of distribution and
 4493  directing its submission to a vote at a meeting of members
 4494  entitled to vote thereon, which may be either an annual or a
 4495  special meeting. Written notice setting forth the proposed plan
 4496  of distribution or a summary thereof must be given to each
 4497  member entitled to vote at such meeting in accordance with the
 4498  articles of incorporation or the bylaws. Such plan of
 4499  distribution shall be adopted upon receiving at least a majority
 4500  of the votes which the members present at such meeting or
 4501  represented by proxy are entitled to cast.
 4502         (2) If the corporation has no members or if its members are
 4503  not entitled to vote on a plan of distribution, such plan may be
 4504  adopted at a meeting of the board of directors by a majority
 4505  vote of the directors then in office.
 4506         (3) A plan of distribution of assets must provide that:
 4507         (a) All liabilities and obligations of the corporation be
 4508  paid and discharged, or adequate provisions be made therefor;
 4509         (b) Assets held by the corporation upon condition requiring
 4510  return, transfer, or conveyance, which condition occurs by
 4511  reason of the dissolution, be returned, transferred, or conveyed
 4512  in accordance with such requirements;
 4513         (c) Assets received and held by the corporation subject to
 4514  limitations permitting their use only for charitable, religious,
 4515  eleemosynary, benevolent, educational, or similar purposes, but
 4516  not held upon a condition requiring return, transfer, or
 4517  conveyance by reason of the dissolution, be transferred or
 4518  conveyed to one or more domestic or foreign corporations,
 4519  trusts, societies, or organizations engaged in activities
 4520  substantially similar to those of the dissolving corporation, as
 4521  provided in the plan of distribution of assets;
 4522         (d) Other assets, if any, be distributed in accordance with
 4523  the provisions of the articles of incorporation or the bylaws to
 4524  the extent that the articles of incorporation or the bylaws
 4525  determine the distributive rights of members, or any class or
 4526  classes of members, or provide for distribution to others; and
 4527         (e) Any remaining assets be distributed to such persons,
 4528  trusts, societies, organizations, or domestic or foreign
 4529  corporations, whether for profit or not for profit, as specified
 4530  in the plan of distribution of assets.
 4531         (4) A copy of the plan of distribution of assets,
 4532  authenticated by an officer of the corporation and containing
 4533  the officer’s certificate of compliance with the requirements of
 4534  subsection (1) or subsection (2) must be filed with the
 4535  department of State.
 4536         Section 71. Section 617.1407, Florida Statutes, is amended
 4537  to read:
 4538         617.1407 Unknown claims against dissolved corporation.—
 4539         (1) A dissolved corporation or successor entity may execute
 4540  one of the following procedures to resolve payment of unknown
 4541  claims:
 4542         (a) A dissolved corporation or successor entity may file
 4543  notice of its dissolution with the department on the form
 4544  prescribed by the department and request that persons with
 4545  having claims against the corporation which are not known claims
 4546  as defined in s. 617.1408(5) to the corporation or successor
 4547  entity present them in accordance with the notice. The notice
 4548  must:
 4549         1. State the name of the corporation that is the subject
 4550  and the date of the dissolution;
 4551         2. State that the corporation is the subject of a
 4552  dissolution and the effective date of the dissolution;
 4553         3.Specify Describe the information that must be included
 4554  in a claim;
 4555         4.State that a claim must be in writing and provide a
 4556  mailing address to which the claim may be sent; and
 4557         5.3. State that a claim against the corporation under this
 4558  subsection will be is barred unless a proceeding to enforce the
 4559  claim is commenced within 4 years after the date of the filing
 4560  of the notice.
 4561         (b) A dissolved corporation or successor entity may, within
 4562  10 days after filing articles of dissolution with the
 4563  department, publish a “Notice of Corporate Dissolution.” The
 4564  notice must appear once a week for 2 consecutive weeks in a
 4565  newspaper of general circulation in the county in the state in
 4566  which the corporation has its principal office, if any, or, if
 4567  none, in a county in the state in which the corporation owns
 4568  real or personal property. Such newspaper shall meet the
 4569  requirements as are prescribed by law for such purposes. The
 4570  notice must:
 4571         1. State the name of the corporation that is the subject
 4572  and the date of the dissolution;
 4573         2. State that the corporation is the subject of a
 4574  dissolution and the effective date of the dissolution;
 4575         3.Specify Describe the information that must be included
 4576  in a claim;
 4577         4.State that a claim must be in writing and provide a
 4578  mailing address to which the claim may be sent; and
 4579         5.3. State that a claim against the corporation under this
 4580  subsection will be is barred unless a proceeding to enforce the
 4581  claim is commenced within 4 years after the filing date of the
 4582  second consecutive weekly publication of the notice.
 4583         (2) If the dissolved corporation or successor entity
 4584  complies with paragraph (1)(a) or paragraph (1)(b), unless
 4585  sooner barred by another statute limiting actions, the claim of
 4586  each of the following claimants is barred unless the claimant
 4587  commences a proceeding to enforce the claim against the
 4588  dissolved corporation within 4 years after the date of filing
 4589  the notice with the department or the date of the second
 4590  consecutive weekly publication, as applicable:
 4591         (a) A claimant who was not given did not receive written
 4592  notice under s. 617.1408;(9), or whose claim is not provided for
 4593  under s. 617.1408(10), regardless of whether such claim is based
 4594  on an event occurring before or after the effective date of
 4595  dissolution.
 4596         (b) A claimant whose claim was timely sent to the dissolved
 4597  corporation but on which no action was taken; or.
 4598         (c)A claimant whose claim was excluded as a known claim as
 4599  defined in s. 617.1408(5)(b).
 4600         (3) This section does not preclude or relieve the
 4601  corporation from its notification to claimants otherwise set
 4602  forth in this chapter A claim may be entered under this section:
 4603         (a)Against the dissolved corporation, to the extent of its
 4604  undistributed assets; or
 4605         (b)If the assets have been distributed in liquidation,
 4606  against a member of the dissolved corporation to the extent of
 4607  such member’s pro rata share of the claim or the corporate
 4608  assets distributed to such member in liquidation, whichever is
 4609  less; however, the aggregate liability of any member of a
 4610  dissolved corporation may not exceed the amount distributed to
 4611  the member in dissolution.
 4612         Section 72. Section 617.1408, Florida Statutes, is amended
 4613  to read:
 4614         (Substantial rewording of section.
 4615         See s. 617.1408, F.S., for present text.)
 4616         617.1408Known claims against dissolved corporation.
 4617         (1)A dissolved corporation or a successor entity may
 4618  dispose of the known claims against it by giving written notice
 4619  that satisfies the requirements of subsection (2) to its known
 4620  claimants of the dissolution at any time after the effective
 4621  date of the dissolution, but no later than the date that is 270
 4622  days before the date which is 3 years after the effective date
 4623  of the dissolution.
 4624         (2)The written notice must:
 4625         (a)State the name of the corporation that is the subject
 4626  of the dissolution;
 4627         (b)State that the corporation is the subject of a
 4628  dissolution and the effective date of the dissolution;
 4629         (c)Specify the information that must be included in a
 4630  claim;
 4631         (d)State that a claim must be in writing and provide a
 4632  mailing address where a claim may be sent;
 4633         (e)State the deadline, which may not be less than 120 days
 4634  after the date of the written notice is received by the
 4635  claimant, by which the dissolved corporation must receive the
 4636  claim;
 4637         (f)State that the claim will be barred if not received by
 4638  the deadline;
 4639         (g)State that the dissolved corporation or successor
 4640  entity may make distributions thereafter to other claimants and
 4641  the members of the corporation or persons interested as having
 4642  been such claimants without further notice; and
 4643         (h)Be accompanied by a copy of ss. 617.1405-617.14091.
 4644         (3)A dissolved corporation or successor entity may reject,
 4645  in whole or in part, a claim submitted by a claimant and
 4646  received before the deadline specified in the written notice
 4647  pursuant to subsections (1) and (2) by mailing notice of the
 4648  rejection to the claimant, on or before the date that is the
 4649  earlier of 90 days after the dissolved corporation receives the
 4650  claim, or the date that is at least 150 days before the date
 4651  which is 3 years after the effective date of the dissolution. A
 4652  rejection notice sent by the dissolved corporation pursuant to
 4653  this subsection must state that the claim will be barred unless
 4654  the claimant, not later than 120 days after the claimant
 4655  receives the rejection notice, commences an action in the
 4656  circuit court in the applicable county against the dissolved
 4657  corporation to enforce the claim.
 4658         (4)A claim against a dissolved corporation is barred:
 4659         (a)If a claimant who is given written notice pursuant to
 4660  this section does not deliver the claim to the dissolved
 4661  corporation by the specified deadline; or
 4662         (b)If the claim was timely received by the dissolved
 4663  corporation but was timely rejected by the dissolved corporation
 4664  under subsection (3) and the claimant does not commence the
 4665  required action in the applicable county within 120 days after
 4666  the claimant receives the rejection notice.
 4667         (5)(a)For purposes of this chapter, “known claim” means
 4668  any claim or liability that, as of the date of the giving of
 4669  written notice described in subsections (1) and (2) above:
 4670         1.Has matured sufficiently on or before the date of
 4671  dissolution to be legally capable of assertion against the
 4672  dissolved corporation; or
 4673         2.Is unmatured as of the date of dissolution but will
 4674  mature in the future solely because of the passage of time.
 4675         (b)For purposes of this chapter, “known claim” does not
 4676  include a contingent liability or a claim based on an event
 4677  occurring after the effective date of the dissolution.
 4678         (6)The giving of any notice pursuant to this section does
 4679  not revive any claim then barred or constitute acknowledgment by
 4680  the dissolved corporation that any person to whom such notice is
 4681  sent is a proper claimant and does not operate as a waiver of
 4682  any defense or counterclaim in respect of any claim asserted by
 4683  any person to whom such notice is sent.
 4684         Section 73. Section 617.1409, Florida Statutes, is created
 4685  to read:
 4686         617.1409Court proceedings.—
 4687         (1)A dissolved corporation that has filed a notice under
 4688  s. 617.1407(1)(a) or published a notice under s. 617.1407(1)(b)
 4689  may file an application with the circuit court in the applicable
 4690  county for a determination of the amount and form of security to
 4691  be provided for payment of claims that are not known claims as
 4692  defined in s. 617.1408(5) but that, based on the facts known to
 4693  the dissolved corporation, are reasonably estimated to arise
 4694  after the effective date of dissolution. Provisions need not be
 4695  made for any claim that is or is reasonably anticipated to be
 4696  barred under s. 617.1407(2).
 4697         (2)Within 10 days after the filing of the application
 4698  pursuant to subsection (1), notice of the proceeding must be
 4699  given by the dissolved corporation to each claimant holding a
 4700  claim whose identity and contingent claim is known to the
 4701  dissolved corporation.
 4702         (3)In any proceeding under this section, the court may
 4703  appoint a guardian ad litem to represent all claimants whose
 4704  identities are unknown. The reasonable fees and expenses of such
 4705  guardian ad litem, including all reasonable expert witness fees,
 4706  must be paid by the dissolved corporation.
 4707         (4)Provisions by the dissolved corporation for security in
 4708  the amount and the form ordered by the court under subsection
 4709  (1) satisfies the dissolved corporation’s obligations with
 4710  respect to claims that are contingent, have not been made known
 4711  to the dissolved corporation, or are based on an event occurring
 4712  after the effective date of dissolution, and such claims may not
 4713  be enforced against a person who received assets in liquidation.
 4714         Section 74. Section 617.14091, Florida Statutes, is created
 4715  to read:
 4716         617.14091Limitation on director liability for a dissolved
 4717  corporation; claims against dissolved corporation; enforcement.—
 4718         (1)Directors of a dissolved corporation or governing
 4719  persons of a successor entity that has disposed of claims under
 4720  s. 617.1407, s. 617.1408, or s. 617.1409 are not personally
 4721  liable to the claimants of the dissolved corporation.
 4722         (2)A claim that is not barred by s. 617.1407, s. 617.1408,
 4723  or by any other law limiting claims, may be enforced:
 4724         (a)Against the dissolved corporation, to the extent of its
 4725  undistributed assets; or
 4726         (b)Except as provided in s. 617.1409(4), if the assets
 4727  have been distributed in liquidation, against a member of the
 4728  dissolved corporation to the extent of the member’s pro rata
 4729  share of the claim or the corporate assets distributed to the
 4730  member in liquidation, whichever is less, provided that the
 4731  aggregate liability of any member of a dissolved corporation
 4732  arising under s. 617.1408 or otherwise may not exceed the total
 4733  amount distributed to the member in dissolution.
 4734         Section 75. Subsection (1) of section 617.1420, Florida
 4735  Statutes, is amended, and subsections (3) and (4) are added to
 4736  that section, to read:
 4737         617.1420 Grounds for administrative dissolution.—
 4738         (1) The department of State may commence a proceeding under
 4739  s. 617.1421 to administratively dissolve a corporation if:
 4740         (a) The corporation has failed to file its annual report
 4741  and pay the annual report filing fee by 5 p.m. Eastern Time on
 4742  the third Friday in September;
 4743         (b) The corporation is without a registered agent or
 4744  registered office in this state for 30 days or more;
 4745         (c) The corporation does not notify the department of State
 4746  within 30 days after its registered agent or registered office
 4747  has been changed, after its registered agent has resigned, or
 4748  after its registered office has been discontinued;
 4749         (d) The corporation has failed to answer truthfully and
 4750  fully, within the time prescribed by this chapter act,
 4751  interrogatories propounded by the department of State; or
 4752         (e) The corporation’s period of duration stated in its
 4753  articles of incorporation has expired.
 4754         (3)If the department determines that one or more grounds
 4755  exist for administratively dissolving a corporation under
 4756  paragraph (1)(a), paragraph (1)(b), paragraph (1)(c), or
 4757  paragraph (1)(d), the department shall serve notice in a record
 4758  to the corporation of its intent to administratively dissolve
 4759  the corporation. Issuance of the notice may be made by
 4760  electronic transmission to a corporation that has provided the
 4761  department with an e-mail address.
 4762         (4)If, within 60 days after sending the notice of intent
 4763  to administratively dissolve pursuant to subsection (3), a
 4764  corporation does not correct each ground for dissolution under
 4765  paragraph (1)(a), paragraph (1)(b), paragraph (1)(c), or
 4766  paragraph (1)(d), or demonstrate to the reasonable satisfaction
 4767  of the department that each ground determined by the department
 4768  does not exist, the department shall dissolve the corporation
 4769  administratively and issue to the corporation a notice in a
 4770  record of administrative dissolution that states the grounds for
 4771  dissolution. Issuance of the notice of administrative
 4772  dissolution may be made by electronic transmission to a
 4773  corporation that has provided the department with an e-mail
 4774  address.
 4775         Section 76. Subsections (1), (2), and (4) of section
 4776  617.1421, Florida Statutes, are amended, and subsection (3) of
 4777  that section is reenacted, to read:
 4778         617.1421 Procedure for and effect of administrative
 4779  dissolution.—
 4780         (1) If the department of State determines that one or more
 4781  grounds exist under s. 617.1420 for administratively dissolving
 4782  a corporation, it shall serve the corporation with notice of its
 4783  intent under s. 617.0504(2) to administratively dissolve the
 4784  corporation. If the corporation has provided the department with
 4785  an e-mail electronic mail address, such notice shall be by
 4786  electronic transmission. Administrative dissolution for failure
 4787  to file an annual report shall occur on the fourth Friday in
 4788  September of each year. The department of State shall issue a
 4789  certificate of dissolution to each dissolved corporation.
 4790  Issuance of the certificate of dissolution may be by electronic
 4791  transmission to any corporation that has provided the department
 4792  with an e-mail electronic mail address.
 4793         (2) If the corporation does not correct each ground for
 4794  dissolution under s. 617.1420(1)(b), (c), (d), or (e) or
 4795  demonstrate to the reasonable satisfaction of the department of
 4796  State that each ground determined by the department does not
 4797  exist within 60 days after issuance of the notice, the
 4798  department shall administratively dissolve the corporation by
 4799  issuing a certificate of dissolution that recites the ground or
 4800  grounds for dissolution and its effective date. Issuance of the
 4801  certificate of dissolution may be by electronic transmission to
 4802  any corporation that has provided the department with an e-mail
 4803  electronic mail address.
 4804         (3) A corporation administratively dissolved continues its
 4805  corporate existence but may not conduct any affairs except that
 4806  necessary to wind up and liquidate its affairs under s. 617.1405
 4807  and adopt a plan of distribution of assets pursuant to s.
 4808  617.1406.
 4809         (4) A director, officer, or agent of a corporation
 4810  dissolved pursuant to this section, purporting to act on behalf
 4811  of the corporation, is not personally liable for the debts,
 4812  obligations, and liabilities of the corporation arising from
 4813  such action and incurred subsequent to the corporation’s
 4814  administrative dissolution unless that officer, director, or
 4815  agent only if he or she has actual notice of the administrative
 4816  dissolution at the time such action is taken. Any; but such
 4817  liability shall be terminated upon the ratification of such
 4818  action by the corporation’s board of directors or members
 4819  subsequent to the reinstatement of the corporation.
 4820         Section 77. Section 617.1430, Florida Statutes, is amended
 4821  to read:
 4822         617.1430 Grounds for judicial dissolution.—A circuit court
 4823  may dissolve a corporation or order such other remedy as
 4824  provided in s. 617.1432 or s. 617.1434:
 4825         (1)(a) In a proceeding by the Department of Legal Affairs
 4826  if it is established that:
 4827         1. The corporation obtained its articles of incorporation
 4828  through fraud; or
 4829         2. The corporation has exceeded or abused, or is continuing
 4830  to exceed or abuse continued to exceed or abuse the authority
 4831  conferred upon it by law.
 4832         (b) The enumeration in paragraph (a) of grounds for
 4833  judicial dissolution does not exclude actions or special
 4834  proceedings by the Department of Legal Affairs or any state
 4835  official for the annulment or dissolution of a corporation for
 4836  other causes as provided by law.
 4837         (2) In a proceeding brought by at least 50 members or
 4838  members holding at least 10 percent of the voting power,
 4839  whichever is less, or by a member or group or percentage of
 4840  members as otherwise provided in the articles of incorporation
 4841  or bylaws, or by a director or any person authorized in the
 4842  articles of incorporation, if it is established that:
 4843         (a) The directors are deadlocked in the management of the
 4844  corporate affairs, the members are unable to break the deadlock,
 4845  and irreparable injury to the corporation or its mission is
 4846  threatened or being suffered because of the deadlock;
 4847         (b) The members are deadlocked in voting power and have
 4848  failed, for a period that includes at least two consecutive
 4849  annual meeting dates, to elect successors to directors whose
 4850  terms have expired or would have expired upon qualification of
 4851  their successors; or
 4852         (c) The corporate assets are being misapplied or wasted;
 4853         (d)The directors or those in control of the corporation
 4854  have acted, are acting, or are reasonably expected to act in a
 4855  manner that is illegal or fraudulent; or
 4856         (e)The corporation has insufficient assets to continue its
 4857  activities and is no longer able to assemble a quorum of
 4858  directors or members.
 4859         (3) In a proceeding by a creditor if it is established
 4860  that:
 4861         (a) The creditor’s claim has been reduced to judgment, the
 4862  execution on the judgment returned unsatisfied, and the
 4863  corporation is insolvent; or
 4864         (b) The corporation has admitted in writing that the
 4865  creditor’s claim is due and owing and the corporation is
 4866  insolvent.
 4867         (4) In a proceeding by the corporation to have its
 4868  voluntary dissolution continued under court supervision.
 4869         Section 78. Section 617.1431, Florida Statutes, is amended
 4870  to read:
 4871         617.1431 Procedure for judicial dissolution.—
 4872         (1) Venue for a proceeding brought under s. 617.1430 lies
 4873  in the circuit court of the applicable county where the
 4874  corporation’s principal office is or was last located, as shown
 4875  by the records of the Department of State, or, if none in this
 4876  state, where its registered office is or was last located.
 4877         (2) It is not necessary to make members or directors
 4878  parties to a proceeding to dissolve a corporation unless relief
 4879  is sought against them individually.
 4880         (3) A court in a proceeding brought to dissolve a
 4881  corporation may issue injunctions, appoint a receiver or
 4882  custodian during the proceeding pendente lite with all powers
 4883  and duties the court directs, take other action required to
 4884  preserve the corporate assets wherever located, and carry on the
 4885  affairs of the corporation until a full hearing can be held.
 4886         (4)If the court determines that any party has commenced,
 4887  continued, or participated in a proceeding under s. 617.1430,
 4888  and has acted arbitrarily, frivolously, vexatiously, or in bad
 4889  faith, the court may award reasonable attorney fees and costs to
 4890  the other parties to the proceeding who have been affected
 4891  adversely by such actions.
 4892         Section 79. Subsections (1) through (5) of section
 4893  617.1432, Florida Statutes, are amended to read:
 4894         617.1432 Receivership or custodianship.—
 4895         (1) A court in a judicial proceeding brought under s.
 4896  617.1430 to dissolve a corporation may appoint one or more
 4897  receivers to wind up and liquidate, or one or more custodians to
 4898  manage, the affairs of the corporation, except as otherwise
 4899  provided herein. The court shall hold a hearing, after notifying
 4900  all parties to the proceeding and any interested persons
 4901  designated by the court, before appointing a receiver or
 4902  custodian. The court appointing a receiver or custodian has
 4903  exclusive jurisdiction over the corporation and all of its
 4904  property wherever located. A court may not appoint a custodian
 4905  or a receiver in a judicial proceeding brought under s.
 4906  617.1430(2)(a) or s. 617.1430(2)(b) if the members, directors,
 4907  or any person authorized in the articles of incorporation, by
 4908  agreement or otherwise, or a court pursuant to s. 617.1435, have
 4909  provided for the appointment of a provisional director or other
 4910  means for the resolution of the deadlock, but the court may
 4911  enforce the remedy so provided, if appropriate.
 4912         (2) The court may appoint a natural person or an eligible
 4913  entity a corporation authorized to act as a receiver or
 4914  custodian. The eligible entity corporation may be a domestic
 4915  corporation or a foreign eligible entity corporation authorized
 4916  to transact business in this state. The court may require the
 4917  receiver or custodian to post bond, with or without sureties, in
 4918  an amount the court directs.
 4919         (3) The court shall describe the powers and duties of the
 4920  receiver or custodian in its appointing order, which may be
 4921  amended from time to time. Among other powers:
 4922         (a) The receiver:
 4923         1. May dispose of all or any part of the assets of the
 4924  corporation wherever located, at a public or private sale, if
 4925  authorized by the court; and
 4926         2. May sue and defend in the receiver’s his or her own name
 4927  as receiver of the corporation in all courts of this state.
 4928         (b) The custodian may exercise all of the powers of the
 4929  corporation, through or in place of its board of directors or
 4930  officers, to the extent necessary to manage the affairs of the
 4931  corporation in the best interests of its members and creditors.
 4932         (4) The court during a receivership may redesignate the
 4933  receiver to act as a custodian, and during a custodianship may
 4934  redesignate the custodian to act as a receiver, if doing so is
 4935  consistent with the mission of the corporation and in the best
 4936  interests of the corporation, and its members, if any, and
 4937  creditors. The court may amend the order designating the
 4938  receiver as custodian and custodian as receiver as the court
 4939  deems appropriate.
 4940         (5) The court from time to time during the receivership or
 4941  custodianship may order compensation paid and expense
 4942  disbursements or reimbursements made to the receiver or
 4943  custodian and his or her counsel for the receiver or custodian
 4944  from the assets of the corporation or proceeds from the sale of
 4945  the assets.
 4946         Section 80. Section 617.1433, Florida Statutes, is amended
 4947  to read:
 4948         617.1433 Judgment of dissolution.—
 4949         (1) If after a hearing in a proceeding under s. 617.1430
 4950  the court determines that one or more grounds for judicial
 4951  dissolution described in s. 617.1430 exist, it may enter a
 4952  judgment dissolving the corporation and specifying the effective
 4953  date of the dissolution, and the clerk of the court shall
 4954  deliver a certified copy of the judgment to the department of
 4955  State, which shall file it.
 4956         (2) After entering the judgment of dissolution, the court
 4957  shall direct or oversee the winding up and liquidation of the
 4958  corporation’s affairs in accordance with ss. 617.1405 and
 4959  617.1406, and the notification of claimants in accordance with
 4960  ss. 617.1407 and 617.1408, subject to the provisions of
 4961  subsection (3).
 4962         (3) In a proceeding for judicial dissolution, the court may
 4963  require all creditors of the corporation to file with the clerk
 4964  of the court or with the receiver, in such form as the court may
 4965  prescribe, proofs under oath of their respective claims. If the
 4966  court requires the filing of claims, it shall fix a date, which
 4967  shall be not less than 4 months after the date of the order, as
 4968  the last day for filing of claims. The court shall prescribe the
 4969  method by which such notice for the deadline for filing claims
 4970  that shall be given to creditors and claimants. Before Prior to
 4971  the fixed date so fixed, the court may extend the time for the
 4972  filing of claims by court order. Creditors and claimants failing
 4973  to file proofs of claim on or before the fixed date so fixed may
 4974  be barred, by order of court, from participating in the
 4975  distribution of the assets of the corporation. Nothing in This
 4976  section does not affect affects the enforceability of any
 4977  recorded mortgage or lien or the perfected security interest or
 4978  rights of a person in possession of real or personal property.
 4979         Section 81. Section 617.1434, Florida Statutes, is created
 4980  to read:
 4981         617.1434Alternative remedies to judicial dissolution.—
 4982         (1)In a proceeding under s. 617.1430, the court may, as an
 4983  alternative to directing the dissolution of the corporation and
 4984  upon a showing of sufficient merit to warrant such remedy:
 4985         (a)Appoint a receiver or a custodian during the proceeding
 4986  as provided in s. 617.1432;
 4987         (b)Appoint a provisional director as provided in s.
 4988  617.1435; or
 4989         (c)Make any order or grant any equitable relief other than
 4990  dissolution as in its discretion it may deem appropriate.
 4991         (2)Alternative remedies, such as the appointment of a
 4992  receiver or custodian, may also be ordered upon a showing of
 4993  sufficient merit to warrant such remedy, in advance of directing
 4994  the dissolution of the corporation or, after a judgment of
 4995  dissolution is entered, to assist in facilitating the winding up
 4996  of the corporation.
 4997         Section 82. Section 617.1435, Florida Statutes, is created
 4998  to read:
 4999         617.1435Provisional director.—
 5000         (1)(a)In a proceeding under s. 617.1430(2), the court may
 5001  appoint a provisional director if it appears that such
 5002  appointment will remedy the grounds alleged by the complaining
 5003  members or director to support the jurisdiction of the court
 5004  under s. 617.1430. A provisional director may be appointed
 5005  notwithstanding the absence of a vacancy on the board of
 5006  directors, and such director has all the rights and powers of a
 5007  duly elected director, including the right to notice of and to
 5008  vote at meetings of directors.
 5009         (b)A provisional director retains the rights described in
 5010  paragraph (a) until such time as the provisional director is
 5011  removed by order of the court or, unless otherwise ordered by a
 5012  court, removed by a vote of the members or directors sufficient
 5013  either to elect a majority of the board of directors or, if
 5014  greater than majority voting is required by the articles of
 5015  incorporation or the bylaws, to elect the requisite number of
 5016  directors needed to take action. A provisional director shall be
 5017  an impartial person who is neither a member nor a creditor of
 5018  the corporation or of any subsidiary or affiliate of the
 5019  corporation, and whose further qualifications, if any, may be
 5020  determined by the court.
 5021         (2)The provisional director shall report to the court as
 5022  ordered by the court concerning the matter complained of, or the
 5023  status of the deadlock, if any, and of the status of the
 5024  corporation’s affairs, as the court shall direct. A provisional
 5025  director is not liable for any action taken or decision made,
 5026  except as directors may be liable under s. 617.0831. In
 5027  addition, the provisional director must submit to the court, if
 5028  so directed, recommendations as to the appropriate disposition
 5029  of the action. Whenever a provisional director is appointed, any
 5030  officer or director of the corporation may petition the court
 5031  for instructions clarifying the duties and responsibilities of
 5032  such officer or director.
 5033         (3)In any proceeding under which a provisional director is
 5034  appointed pursuant to this section, the court must allow
 5035  reasonable compensation to the provisional director for services
 5036  rendered and reimbursement or direct payment of reasonable costs
 5037  and expenses, which amounts shall be paid by the corporation.
 5038         Section 83. Section 617.1440, Florida Statutes, is amended
 5039  to read:
 5040         617.1440 Deposit with Department of Financial Services.
 5041  Unless otherwise provided in ss. 617.1407-617.1409, assets of a
 5042  dissolved corporation that should be transferred to a creditor,
 5043  claimant, member of the corporation, or other person who cannot
 5044  be found or who is not competent to receive them must shall be
 5045  deposited, or reduced to cash and deposited, as appropriate,
 5046  within 6 months after the date fixed for the payment of the
 5047  final liquidating distribution, with the Department of Financial
 5048  Services for safekeeping, where such assets shall be held as
 5049  abandoned property. When the creditor, claimant, member, or
 5050  other person furnishes satisfactory proof of entitlement to the
 5051  amount or assets deposited, the Department of Financial Services
 5052  shall pay the creditor, claimant, member, or other person, or
 5053  their him or her or his or her representative for that creditor,
 5054  claimant, member or other person, that amount or those assets.
 5055         Section 84. Section 617.15015, Florida Statutes, is created
 5056  to read:
 5057         617.15015Foreign corporation governing law.—
 5058         (1)The laws of this state or other jurisdiction under
 5059  which a foreign corporation exists govern:
 5060         (a)The organization and internal affairs of the foreign
 5061  corporation; and
 5062         (b)The interest holder liability of its members.
 5063         (2)A foreign corporation may not be denied a certificate
 5064  of authority by reason of a difference between the laws of its
 5065  jurisdiction of formation and the laws of this state.
 5066         (3)A certificate of authority does not authorize a foreign
 5067  corporation to engage in any business or exercise any power that
 5068  a corporation may not engage in or exercise in this state.
 5069         Section 85. Subsection (4) of section 617.1502, Florida
 5070  Statutes, is amended, and subsections (6), (7), and (8) are
 5071  added to that section, to read:
 5072         617.1502 Consequences of conducting affairs without
 5073  authority.—
 5074         (4) A foreign corporation which conducts its affairs in
 5075  this state without authority to do so is shall be liable to this
 5076  state for the years or parts thereof during which it conducted
 5077  its affairs in this state without authority in an amount equal
 5078  to all fees and taxes which would have been imposed by this
 5079  chapter act upon such corporation had it duly applied for and
 5080  received authority to conduct its affairs in this state as
 5081  required by this chapter act. In addition to the payments thus
 5082  prescribed in this subsection, such corporation is shall be
 5083  liable for a civil penalty of not less than $500 or more than
 5084  $1,000 for each year or part thereof during which it conducts
 5085  its affairs in this state without a certificate of authority.
 5086  The department of State may collect all penalties due under this
 5087  subsection.
 5088         (6)A member, an officer, or a director of a foreign
 5089  corporation is not liable for the debts, obligations, or other
 5090  liabilities of the foreign corporation solely because the
 5091  foreign corporation transacted business in this state without a
 5092  certificate of authority.
 5093         (7)Section 617.15015(1) applies even if a foreign
 5094  corporation fails to have a certificate of authority to transact
 5095  business in this state.
 5096         (8)If a foreign corporation transacts business in this
 5097  state without a certificate of authority or cancels its
 5098  certificate of authority, it appoints the Secretary of State as
 5099  its agent for service of process in proceedings and actions
 5100  arising out of the transaction of business in this state.
 5101         Section 86. Subsections (1) and (3) of section 617.1503,
 5102  Florida Statutes, are amended to read:
 5103         617.1503 Application for certificate of authority.—
 5104         (1) A foreign corporation may apply for a certificate of
 5105  authority to conduct its affairs in this state by delivering an
 5106  application to the department of State for filing. Such
 5107  application must shall be made on forms prescribed and furnished
 5108  by the department of State and must shall set forth:
 5109         (a) The name of the foreign corporation or, if its name is
 5110  unavailable for use in this state, a corporate name that
 5111  satisfies the requirements of s. 617.1506;
 5112         (b) The jurisdiction under the law of which it is
 5113  incorporated;
 5114         (c) Its date of incorporation and period of duration;
 5115         (d) The purpose or purposes which it intends to pursue in
 5116  this state and a statement that it is authorized to pursue such
 5117  purpose or purposes in the jurisdiction of its incorporation;
 5118         (e) The street address of its principal office;
 5119         (f) The address of its registered office in this state and
 5120  the name of its registered agent at that office;
 5121         (g) The names and usual business addresses of its current
 5122  directors and officers; and
 5123         (h) Such additional information as may be necessary or
 5124  appropriate in order to enable the department of State to
 5125  determine whether such corporation is entitled to file an
 5126  application for authority to conduct its affairs in this state
 5127  and to determine and assess the fees and taxes payable as
 5128  prescribed in this chapter act.
 5129         (3)A foreign corporation may not be denied authority to
 5130  conduct its affairs in this state by reason of the fact that the
 5131  laws of the jurisdiction under which such corporation is
 5132  organized governing its organization and internal affairs differ
 5133  from the laws of this state.
 5134         Section 87. Section 617.1504, Florida Statutes, is amended
 5135  to read:
 5136         617.1504 Amended certificate of authority.—
 5137         (1) A foreign corporation authorized to conduct its affairs
 5138  in this state shall make application to the department of State
 5139  to obtain an amended certificate of authority if it changes:
 5140         (a) Its corporate name;
 5141         (b) The period of its duration;
 5142         (c) The purpose or purposes which it intends to pursue in
 5143  this state; or
 5144         (d) The jurisdiction of its incorporation; or
 5145         (e)The name and street address in this state of the
 5146  foreign corporation’s registered agent in this state, unless the
 5147  change was timely made in accordance with s. 617.1508.
 5148         (2) Such application must shall be made within 90 days
 5149  after the occurrence of any change mentioned in subsection (1),
 5150  shall be made on forms prescribed by the department, and must
 5151  shall be executed and filed in the same manner as an original
 5152  application for authority, and must shall set forth:
 5153         (a) The name of the foreign corporation as it appears on
 5154  the department’s records;
 5155         (b) The jurisdiction of its incorporation;
 5156         (c) The date it was authorized to conduct its affairs in
 5157  this state;
 5158         (d) If the name of the foreign corporation has changed, the
 5159  name relinquished, the new name, a statement that the change of
 5160  name has been effected under the laws of the jurisdiction of its
 5161  incorporation, and the date the change was effected;
 5162         (e) If the period of duration has changed, a statement of
 5163  such change and the date the change was effected;
 5164         (f) If the jurisdiction of incorporation has changed, a
 5165  statement of such change and the date the change was effected;
 5166  and
 5167         (g) If the purposes that the foreign corporation intends to
 5168  pursue in this state have changed, a statement of such new
 5169  purposes, and a further statement that the foreign corporation
 5170  is authorized to pursue such purposes in the jurisdiction of its
 5171  incorporation.
 5172         (3) The requirements of s. 617.1503 for obtaining an
 5173  original certificate of authority apply to obtaining an amended
 5174  certificate under this section unless the official having
 5175  custody of the foreign corporation’s publicly filed records in
 5176  its jurisdiction of incorporation did not require an amendment
 5177  to effectuate the change on its records.
 5178         (4)Subject to subsection (3), a foreign corporation
 5179  authorized to transact business in this state may make an
 5180  application to the department to obtain an amended certificate
 5181  of authority to add, remove, or change the name, title,
 5182  capacity, or address of an officer or director of the foreign
 5183  corporation.
 5184         Section 88. Section 617.1505, Florida Statutes, is amended
 5185  to read:
 5186         617.1505 Effect of certificate of authority.—
 5187         (1) Unless the department determines that an application
 5188  for a certificate of authority does not comply with the filing
 5189  requirements of this chapter, upon payment of all filing fees, a
 5190  certificate of authority authorizes the foreign corporation to
 5191  which it is issued to conduct its affairs in this state subject,
 5192  however, to the right of the department of State to suspend or
 5193  revoke the certificate as provided in this chapter act.
 5194         (2) A foreign corporation with a valid certificate of
 5195  authority has the same but no greater rights and has the same
 5196  but no greater privileges as, and except as otherwise provided
 5197  by this chapter act is subject to the same duties, restrictions,
 5198  penalties, and liabilities now or later imposed on, a domestic
 5199  corporation of like character.
 5200         (3)This act does not authorize this state to regulate the
 5201  organization or internal affairs of a foreign corporation
 5202  authorized to conduct its affairs in this state.
 5203         Section 89. Section 617.1506, Florida Statutes, is amended
 5204  to read:
 5205         617.1506 Corporate name of foreign corporation.—
 5206         (1) A foreign corporation whose name is unavailable under
 5207  or whose name does not otherwise comply with s. 617.0401 must
 5208  use an alternate name that complies with s. 617.0401 to transact
 5209  business in this state. An alternate name adopted for use in
 5210  this state must be cross-referenced to the actual name of the
 5211  foreign corporation in the records of the Division of
 5212  Corporations, provided that no cross-reference is required if
 5213  the alternate name involves no more than adding the suffix
 5214  “corporation” or “incorporated” or the abbreviation “Corp.,” or
 5215  “Inc.,” or the designation “Corp” or “Inc” to the name; provided
 5216  that the name of a foreign corporation may not contain the word
 5217  “company” or the abbreviation “co.” If the actual name of the
 5218  foreign corporation subsequently becomes available in this state
 5219  and the foreign corporation elects to operate in this state
 5220  under its actual name, or the foreign corporation chooses to
 5221  change its alternate name, a record approving the election or
 5222  change, as the case may be, by its board of directors or by its
 5223  members if such members are entitled to vote on such a record,
 5224  and signed as required pursuant to s. 617.01201, must be
 5225  delivered to the department for filing may not file an
 5226  application for a certificate of authority unless the corporate
 5227  name of such corporation satisfies the requirements of s.
 5228  617.0401. To obtain or maintain a certificate of authority to
 5229  transact business in this state, the foreign corporation:
 5230         (a)May add the word “corporation” or “incorporated” or the
 5231  abbreviation “corp.” or “inc.” or words of like import, which
 5232  clearly indicate that it is a corporation instead of a natural
 5233  person or partnership or other business entity; however, the
 5234  name of a foreign corporation may not contain the word “company”
 5235  or the abbreviation “co.”; or
 5236         (b)May use an alternate name to transact business in this
 5237  state if its real name is unavailable. Any alternate corporate
 5238  name adopted for use in this state must be cross-referenced to
 5239  the real corporate name in the records of the Division of
 5240  Corporations. If the real corporate name of the corporation
 5241  becomes available in this state or if the corporation chooses to
 5242  change its alternate name, a copy of the resolution of its board
 5243  of directors, changing or withdrawing the alternate name and
 5244  executed as required by s. 617.01201, must be delivered for
 5245  filing.
 5246         (2) The corporate name, including the alternate name, of a
 5247  foreign corporation must be distinguishable, within the records
 5248  of the Division of Corporations, from:
 5249         (a) Any corporate name of a corporation for profit
 5250  incorporated or authorized to transact business in this state.
 5251         (b) The alternate name of another foreign corporation
 5252  authorized to transact business in this state.
 5253         (c) The corporate name of a nonprofit not-for-profit
 5254  corporation incorporated or authorized to transact business in
 5255  this state.
 5256         (d) The names of all other entities or filings, except
 5257  fictitious name registrations pursuant to s. 865.09, organized,
 5258  or registered under the laws of this state, that are on file
 5259  with the Division of Corporations.
 5260         (3) A foreign corporation that adopts an alternate name
 5261  under subsection (1) and obtains a certificate of authority with
 5262  the alternate name need not comply with s. 865.09 with respect
 5263  to the alternate name.
 5264         (4)So long as a foreign corporation maintains a
 5265  certificate of authority with an alternate name, it may transact
 5266  business in this state under the alternate name unless the
 5267  foreign corporation is authorized under s. 865.09 to transact
 5268  business in this state under another name.
 5269         (5) If a foreign corporation authorized to transact
 5270  business in this state changes its corporate name to one that
 5271  does not satisfy the requirements of s. 617.0401, such
 5272  corporation may not transact business in this state under the
 5273  changed name until the corporation adopts a name satisfying the
 5274  requirements of s. 617.0401 and obtains an amended certificate
 5275  of authority under s. 617.1504.
 5276         (6)Notwithstanding this section, a foreign corporation may
 5277  register under a name that is not otherwise distinguishable on
 5278  the records of another entity registered with the department if:
 5279         (a)The other entity consents to the use and submits an
 5280  undertaking in a form satisfactory to the Secretary of State to
 5281  change its name to a name that is distinguishable upon the
 5282  records of the department from the name of the applying
 5283  corporation; or
 5284         (b)The applicant delivers to the department a certified
 5285  copy of a final judgment of a court of competent jurisdiction
 5286  establishing the applicant’s right to use the name applied for
 5287  in this state.
 5288         Section 90. Subsections (2) and (3) of section 617.1507,
 5289  Florida Statutes, are amended, and subsection (4), (5), and (6)
 5290  are added to that section, to read:
 5291         617.1507 Registered office and registered agent of foreign
 5292  corporation.—
 5293         (2) Each initial A registered agent, and each appointed
 5294  pursuant to this section or a successor registered agent
 5295  appointed pursuant to s. 617.1508 on whom process may be served
 5296  shall each file a statement in writing with the department of
 5297  State, in the such form and manner as shall be prescribed by the
 5298  department, accepting the appointment as a registered agent
 5299  while simultaneously with his or her being designated as the
 5300  registered agent. Such statement of acceptance shall state that
 5301  the registered agent is familiar with, and accepts, the
 5302  obligations of that position.
 5303         (3) The duties of a registered agent are:
 5304         (a)To forward to the foreign corporation at the address
 5305  most recently supplied to the registered agent by the foreign
 5306  corporation, a process, notice, or demand pertaining to the
 5307  foreign corporation which is served on or received by the
 5308  registered agent; and
 5309         (b)If the registered agent resigns, to provide the
 5310  statement required under s. 617.1509 to the foreign corporation
 5311  at the address most recently supplied to the registered agent by
 5312  the foreign corporation For purposes of this section,
 5313  “authorized entity” means:
 5314         (a)A corporation for profit;
 5315         (b)A limited liability company;
 5316         (c)A limited liability partnership; or
 5317         (d)A limited partnership, including a limited liability
 5318  limited partnership.
 5319         (4)The department shall maintain an accurate record of the
 5320  registered agents and registered offices for service of process
 5321  and promptly furnish any information disclosed thereby upon
 5322  request and payment of the required fee.
 5323         (5)A foreign corporation may not prosecute or maintain any
 5324  action in a court in this state until the foreign corporation
 5325  complies with this section, pays to the department the amounts
 5326  required by this chapter, and, to the extent ordered by a court
 5327  of competent jurisdiction, pays to the department a penalty of
 5328  $5 for each day it has failed to so comply, or $500, whichever
 5329  is less.
 5330         (6)A court may stay a proceeding commenced by a foreign
 5331  corporation until the corporation complies with this section.
 5332         Section 91. Section 617.1508, Florida Statutes, is amended
 5333  to read:
 5334         617.1508 Change of registered office and registered agent
 5335  of foreign corporation.—
 5336         (1) A foreign corporation authorized to conduct its affairs
 5337  in this state may change its registered office or registered
 5338  agent by delivering to the department of State for filing a
 5339  statement of change that sets forth:
 5340         (a) Its name;
 5341         (b) The street address of its current registered office;
 5342         (c) If the current registered office is to be changed, the
 5343  street address of its new registered office;
 5344         (d) The name of its current registered agent; and
 5345         (e) If the current registered agent is to be changed, the
 5346  name of its new registered agent and the new agent’s written
 5347  consent described in s. 617.1507(3), (either on the statement or
 5348  attached to it,) to the appointment;
 5349         (f)That, after the change or changes are made, the street
 5350  address of its registered office and the business office of its
 5351  registered agent will be identical; and
 5352         (g)That any such change was authorized by resolution duly
 5353  adopted by its board of directors or by an officer of the
 5354  corporation so authorized by the board of directors.
 5355         (2) A statement of change is effective when filed by the
 5356  department.
 5357         (3) If a registered agent changes the name or street
 5358  address of the registered agent’s his or her business office,
 5359  they he or she may change the name or street address of the
 5360  registered office of any foreign corporation for which they are
 5361  he or she is the registered agent by notifying the corporation
 5362  in writing of the change and signing, (either manually or in
 5363  facsimile,) and delivering to the department of State for filing
 5364  a statement of change that complies with the requirements of
 5365  paragraphs (1)(a)-(e) (1)(a)-(f) and recites that the
 5366  corporation has been notified of the change.
 5367         (4)The changes described in this section may also be made
 5368  on the foreign corporation’s annual report or in an application
 5369  for reinstatement filed with the department under s. 617.1422.
 5370         Section 92. Section 617.1509, Florida Statutes, is amended
 5371  to read:
 5372         617.1509 Resignation of registered agent of foreign
 5373  corporation.—
 5374         (1) The registered agent of a foreign corporation may
 5375  resign as agent his or her agency appointment by signing and
 5376  delivering to the department of State for filing a statement of
 5377  resignation and mailing a copy of such statement to the
 5378  corporation at the corporation’s principal office address shown
 5379  in its most recent annual report or, if none, shown in its
 5380  application for a certificate of authority or other most
 5381  recently filed document. After delivering the statement of
 5382  resignation to the department for filing, the registered agent
 5383  must promptly mail a copy to the foreign corporation at its
 5384  current mailing address The statement of resignation must state
 5385  that a copy of such statement has been mailed to the corporation
 5386  at the address so stated. The statement of resignation may
 5387  include a statement that the registered office is also
 5388  discontinued.
 5389         (2) A registered agent is terminated upon the earlier of:
 5390         (a)The 31st day after the department files the statement
 5391  of resignation; or
 5392         (b)When a statement of change or other record designating
 5393  a new registered agent is filed with the department The agency
 5394  appointment is terminated as of the 31st day after the date on
 5395  which the statement was filed and, unless otherwise provided in
 5396  the statement, termination of the agency acts as a termination
 5397  of the registered office.
 5398         (3)When a statement of resignation takes effect, the
 5399  registered agent ceases to have responsibility for a matter
 5400  thereafter tendered to them as agent for the foreign
 5401  corporation. The resignation does not affect contractual rights
 5402  that the foreign corporation has against the agent or that the
 5403  agent has against the foreign corporation.
 5404         (4)A registered agent may resign from a foreign
 5405  corporation regardless of whether the foreign corporation has
 5406  active status.
 5407         Section 93. Section 617.15091, Florida Statutes, is created
 5408  to read:
 5409         617.15091Delivery of notice or other communication.—
 5410         (1)Except as otherwise provided in this chapter,
 5411  permissible means of delivery of a notice or other communication
 5412  includes delivery by hand, the United States Postal Service, a
 5413  commercial delivery service, and electronic transmission, all as
 5414  more particularly described in s. 617.0141.
 5415         (2)Except as provided in subsection (3), delivery to the
 5416  department is effective only when a notice or other
 5417  communication is received by the department.
 5418         (3)If a check is mailed to the department for payment of
 5419  an annual report fee, the check is deemed to have been received
 5420  by the department as of the postmark date appearing on the
 5421  envelope or package transmitting the check if the envelope or
 5422  the package is received by the department.
 5423         Section 94. Section 617.1520, Florida Statutes, is amended
 5424  to read:
 5425         (Substantial rewording of section.
 5426         See s. 617.1520, F.S., for present text.)
 5427         617.1520Withdrawal and cancellation of certificate of
 5428  authority for foreign corporation.—
 5429         (1)To cancel its certificate of authority to conduct
 5430  affairs in this state, a foreign corporation must deliver to the
 5431  department for filing a notice of withdrawal of certificate of
 5432  authority. The certificate of authority is canceled when the
 5433  notice of withdrawal becomes effective pursuant to s. 617.0123.
 5434  The notice of withdrawal of certificate of authority must be
 5435  signed by an officer or a director and state all of the
 5436  following:
 5437         (a)The name of the foreign corporation as it appears on
 5438  the records with the department.
 5439         (b)The name of the foreign corporation’s jurisdiction of
 5440  incorporation.
 5441         (c)The date the foreign corporation was authorized to
 5442  conduct affairs in this state.
 5443         (d)That the foreign corporation is withdrawing its
 5444  certificate of authority in this state.
 5445         (e)That the foreign corporation revokes the authority of
 5446  its registered agent to accept service on its behalf and
 5447  appoints the Secretary of State as its agent for service of
 5448  process based on a cause of action arising during the time it
 5449  was authorized to conduct its affairs in this state.
 5450         (f)A mailing address and an e-mail address to which a
 5451  party seeking to effectuate service of process may send a copy
 5452  of any process served on the Secretary of State under paragraph
 5453  (e).
 5454         (g)A commitment to notify the department in the future of
 5455  any change in its mailing address or e-mail address.
 5456         (2)After the withdrawal of the foreign corporation is
 5457  effective, service of process is on the Secretary of State using
 5458  the procedures in s. 48.161 for service on the foreign
 5459  corporation.
 5460         Section 95. Section 617.1521, Florida Statutes, is created
 5461  to read:
 5462         617.1521Withdrawal of certificate of authority deemed on
 5463  conversion to domestic filing entity.—A foreign corporation
 5464  authorized to conduct affairs in this state that converts to a
 5465  domestic corporation or another domestic eligible entity that is
 5466  organized, incorporated, registered, or otherwise formed through
 5467  the delivery of a record to the department for filing is deemed
 5468  to have withdrawn its certificate of authority on the effective
 5469  date of the conversion.
 5470         Section 96. Section 617.1522, Florida Statutes, is created
 5471  to read:
 5472         617.1522Withdrawal on dissolution, merger, or conversion
 5473  to certain non-filing entities.—
 5474         (1)A foreign corporation that is authorized to conduct
 5475  affairs in this state that has dissolved and completed winding
 5476  up, has merged into a foreign eligible entity that is not
 5477  authorized to conduct affairs in this state, or has converted to
 5478  a domestic or foreign eligible entity that is not organized,
 5479  incorporated, registered, or otherwise formed through the public
 5480  filing of a record, must deliver a notice of withdrawal of
 5481  certificate of authority to the department for filing in
 5482  accordance with s. 617.1520.
 5483         (2)After a withdrawal under this section of a foreign
 5484  corporation that has converted to another type of entity is
 5485  effective, service of process in any action or proceeding based
 5486  on a cause of action arising during the time the foreign
 5487  corporation was authorized to conduct affairs in this state may
 5488  be made pursuant to s. 617.1510.
 5489         Section 97. Section 617.1523, Florida Statutes, is created
 5490  to read:
 5491         617.1523Action against foreign corporation by Department
 5492  of Legal Affairs.—The Department of Legal Affairs may maintain
 5493  an action to enjoin a foreign corporation from conducting
 5494  affairs in this state in violation of this chapter.
 5495         Section 98. Section 617.1530, Florida Statutes, is amended
 5496  to read:
 5497         617.1530 Grounds for Revocation of certificate of authority
 5498  to transact business.—
 5499         (1)A conduct affairs.—The Department of State may commence
 5500  a proceeding under s. 617.1531 to revoke the certificate of
 5501  authority of a foreign corporation to transact business
 5502  authorized to conduct its affairs in this state may be revoked
 5503  by the department if:
 5504         (a)(1) The foreign corporation does not deliver has failed
 5505  to file its annual report to with the department of State by 5
 5506  p.m. Eastern Time on the third Friday in September of each
 5507  year;.
 5508         (b)(2) The foreign corporation does not pay a fee or
 5509  penalty due to, within the department under time required by
 5510  this chapter; act, any fees, taxes, or penalties imposed by this
 5511  act or other law.
 5512         (c)(3) The foreign corporation does not appoint and
 5513  maintain is without a registered agent as required by s.
 5514  617.1507; or registered office in this state for 30 days or
 5515  more.
 5516         (4)The foreign corporation does not notify the Department
 5517  of State under s. 617.1508 or s. 617.1509 that its registered
 5518  agent has resigned or that its registered office has been
 5519  discontinued within 30 days after the date of such resignation
 5520  or discontinuance.
 5521         (d)(5)The foreign corporation does not deliver for filing
 5522  a statement of a change under s. 617.1508 within 30 days after
 5523  the change in the name or address of the agent has occurred,
 5524  unless, within 30 days after the change occurred, either:
 5525         1.The registered agent files a statement of change under
 5526  s. 617.1508; or
 5527         2.The change was made in accordance with s. 617.1504(1)(e)
 5528  or s. 617.1508(4);
 5529         (e)The foreign corporation has failed to amend its
 5530  certificate of authority to reflect a change in its name on the
 5531  records of the department or its jurisdiction of incorporation;
 5532         (f)The foreign corporation’s period of duration stated in
 5533  its articles of incorporation has expired;
 5534         (g) An incorporator, director, officer, or agent of the
 5535  foreign corporation signs signed a document that he or she knew
 5536  was false in a any material respect with the intent that the
 5537  document be delivered to the department of State for filing;.
 5538         (h)(6) The department receives a duly authenticated
 5539  certificate from the secretary of state or other official having
 5540  custody of corporate records in the jurisdiction under the law
 5541  of which the foreign corporation is incorporated stating that it
 5542  has been dissolved or is no longer active on the official’s
 5543  record; or disappeared as the result of a merger.
 5544         (i)(7) The foreign corporation has failed to answer
 5545  truthfully and fully, within the time prescribed by this chapter
 5546  act, interrogatories propounded by the department of State.
 5547         (2)Revocation of a foreign corporation’s certificate of
 5548  authority for failure to file an annual report shall occur on
 5549  the fourth Friday in September of each year. The department
 5550  shall issue a notice in a record of the revocation to the
 5551  revoked foreign corporation. Issuance of the notice may be made
 5552  by electronic transmission to a foreign corporation that has
 5553  provided the department with an e-mail address.
 5554         (3)If the department determines that one or more grounds
 5555  exist under paragraph (1)(b) for revoking a foreign
 5556  corporation’s certificate of authority, the department shall
 5557  issue a notice in a record to the foreign corporation of the
 5558  department’s intent to revoke the certificate of authority.
 5559  Issuance of the notice may be made by electronic transmission to
 5560  a foreign corporation that has provided the department with an
 5561  e-mail address.
 5562         (4)If, within 60 days after the department sends the
 5563  notice of intent to revoke in accordance with subsection (3),
 5564  and the foreign corporation does not correct each ground for
 5565  revocation or demonstrate to the reasonable satisfaction of the
 5566  department that each ground determined by the department does
 5567  not exist, the department shall revoke the foreign corporation’s
 5568  authority to transact business in this state and issue a notice
 5569  in a record of revocation which states the grounds for
 5570  revocation. Issuance of the notice may be made by electronic
 5571  transmission to a foreign corporation that has provided the
 5572  department with an e-mail address.
 5573         (5)Revocation of a foreign corporation’s certificate of
 5574  authority does not terminate the authority of the registered
 5575  agent of the corporation.
 5576         Section 99. Section 617.15315, Florida Statutes, is created
 5577  to read:
 5578         617.15315Reinstatement following revocation.—
 5579         (1)A foreign corporation whose certificate of authority
 5580  has been revoked pursuant to s. 617.1530 or former s. 617.1531
 5581  may apply to the department for reinstatement at any time after
 5582  the effective date of revocation of authority. The foreign
 5583  corporation applying for reinstatement must submit all fees and
 5584  penalties then owed by the foreign corporation at rates provided
 5585  by law at the time the foreign corporation applies for
 5586  reinstatement, together with an application for reinstatement
 5587  prescribed and furnished by the department, which is signed by
 5588  both the registered agent and an officer or director of the
 5589  foreign corporation and states:
 5590         (a)The name under which the foreign corporation is
 5591  authorized to conduct affairs in this state.
 5592         (b)The street address of the foreign corporation’s
 5593  principal office and mailing address.
 5594         (c)The jurisdiction of the foreign corporation’s formation
 5595  and the date on which it became qualified to conduct affairs in
 5596  this state.
 5597         (d)The foreign corporation’s federal employer
 5598  identification number or, if none, whether one has been applied
 5599  for.
 5600         (e)The name, title or capacity, and address of at least
 5601  one officer or director of the foreign corporation.
 5602         (f)Additional information that is necessary or appropriate
 5603  to enable the department to carry out this chapter.
 5604         (2)In lieu of the requirement to file an application for
 5605  reinstatement as described in subsection (1), a foreign
 5606  corporation whose certificate of authority has been revoked may
 5607  submit all fees and penalties owed by the corporation at the
 5608  rates provided by law at the time the corporation applies for
 5609  reinstatement, together with a current annual report, signed by
 5610  both the registered agent and an officer or director of the
 5611  corporation, which contains the information described in
 5612  subsection (1).
 5613         (3)If the department determines that an application for
 5614  reinstatement contains the information required under subsection
 5615  (1) or subsection (2) and that the information is correct, upon
 5616  payment of all required fees and penalties, the department shall
 5617  reinstate the foreign corporation’s certificate of authority.
 5618         (4)When a reinstatement becomes effective, it relates back
 5619  to and takes effect as of the effective date of the revocation
 5620  of authority, and the foreign corporation may operate in this
 5621  state as if the revocation of authority had never occurred.
 5622         (5)The name of the foreign corporation whose certificate
 5623  of authority has been revoked is not available for assumption or
 5624  use by another eligible entity until 1 year after the effective
 5625  date of revocation of authority unless the corporation provides
 5626  the department with a record signed as required by s. 617.01201,
 5627  which authorizes the immediate assumption or use of the name by
 5628  another eligible entity.
 5629         (6)If the name of the foreign corporation applying for
 5630  reinstatement has been lawfully assumed in this state by another
 5631  eligible entity, the department must require the foreign
 5632  corporation to comply with s. 617.1506 before accepting its
 5633  application for reinstatement.
 5634         Section 100. Section 617.1532, Florida Statutes, is amended
 5635  to read:
 5636         (Substantial rewording of section.
 5637         See s. 617.1532, F.S., for present text.)
 5638         617.1532Judicial review of denial of reinstatement.—
 5639         (1)If the department denies a foreign corporation’s
 5640  application for reinstatement after revocation of its
 5641  certificate of authority, the department shall serve the foreign
 5642  corporation pursuant to s. 617.1510 with a written notice that
 5643  explains the reasons for the denial.
 5644         (2)Within 30 days after service of a notice of denial of
 5645  reinstatement, a foreign corporation may appeal the department’s
 5646  denial by petitioning the Circuit Court of Leon County to set
 5647  aside the revocation. The petition must be served on the
 5648  department and contain a copy of the department’s notice of
 5649  revocation, the foreign corporation’s application for
 5650  reinstatement, and the department’s notice of denial.
 5651         (3)The circuit court may order the department to reinstate
 5652  the certificate of authority of the foreign corporation or take
 5653  other action the court considers appropriate.
 5654         (4)The circuit court’s final decision may be appealed as
 5655  in other civil proceedings.
 5656         Section 101. Section 617.1601, Florida Statutes, is amended
 5657  to read:
 5658         617.1601 Corporate records.—
 5659         (1) A corporation shall maintain the following records:
 5660         (a)Its articles of incorporation, as currently in effect.
 5661         (b)Its bylaws, as currently in effect.
 5662         (c)If the corporation has members, the minutes of all
 5663  members’ meetings and records of all actions taken by members
 5664  without a meeting for the past 3 years.
 5665         (d)The minutes of all meetings of its board of directors,
 5666  a record of all actions taken by the board of directors without
 5667  a meeting, and a record of all actions taken by a committee of
 5668  the board of directors in place of the board of directors on
 5669  behalf of the corporation.
 5670         (e)If the corporation has members, all written
 5671  communications within the past 3 years to members generally or
 5672  to members of a class, including the financial statements
 5673  furnished for the past 3 years under s. 617.1605.
 5674         (f)A list of the names and business street addresses, or
 5675  the home street addresses if there is no business street
 5676  address, of its current directors and officers.
 5677         (g)Its most recent annual report delivered to the
 5678  department under s. 617.1622 keep as records minutes of all
 5679  meetings of its members and board of directors, a record of all
 5680  actions taken by the members or board of directors without a
 5681  meeting, and a record of all actions taken by a committee of the
 5682  board of directors in place of the board of directors on behalf
 5683  of the corporation.
 5684         (2) A corporation shall maintain accurate accounting
 5685  records in a form that permits preparation of its financial
 5686  statements as required by s. 617.1605.
 5687         (3) If a corporation has members, a corporation or its
 5688  agent must shall maintain a record of its members in a form that
 5689  permits preparation of a list of the names and addresses, which
 5690  may be an e-mail address or other electronic contact
 5691  information, of all members in alphabetical order by class of
 5692  voting members. This subsection does not require the corporation
 5693  to include the e-mail address or other electronic contact
 5694  information of a member in such record.
 5695         (4) A corporation shall maintain the its records specified
 5696  in this section in a manner that allows them to be made
 5697  available for inspection written form or in another form capable
 5698  of conversion into written form within a reasonable time.
 5699         (5)A corporation shall keep a copy of the following
 5700  records:
 5701         (a)Its articles of incorporation or restated articles of
 5702  incorporation and all amendments to them currently in effect.
 5703         (b)Its bylaws or restated bylaws and all amendments to
 5704  them currently in effect.
 5705         (c)The minutes of all members’ meetings and records of all
 5706  action taken by members without a meeting for the past 3 years.
 5707         (d)Written communications to all members generally or all
 5708  members of a class within the past 3 years, including the
 5709  financial statements furnished for the past 3 years under s.
 5710  617.1605.
 5711         (e)A list of the names and business street, or home if
 5712  there is no business street, addresses of its current directors
 5713  and officers.
 5714         (f)Its most recent annual report delivered to the
 5715  Department of State under s. 617.1622.
 5716         Section 102. Section 617.1602, Florida Statutes, is amended
 5717  to read:
 5718         617.1602 Inspection of records by members.—
 5719         (1) A member of a corporation is entitled to inspect and
 5720  copy, during regular business hours at the corporation’s
 5721  principal office or at a reasonable location specified by the
 5722  corporation, any of the records of the corporation described in
 5723  s. 617.1601(1) s. 617.1601(5), excluding minutes of meetings of,
 5724  and records of actions taken without a meeting by, the
 5725  corporation’s board of directors and any committee of the
 5726  corporation, if the member delivers to gives the corporation
 5727  written notice of the member’s his or her demand at least 5 10
 5728  business days before the date on which the member he or she
 5729  wishes to inspect and copy.
 5730         (2) A member of a corporation is entitled to inspect and
 5731  copy, during regular business hours at a reasonable location
 5732  specified by the corporation, any of the following records of
 5733  the corporation if the member meets the requirements of
 5734  subsection (3) and gives the corporation written notice of the
 5735  member’s his or her demand at least 5 10 business days before
 5736  the date on which the member he or she wishes to inspect and
 5737  copy:
 5738         (a) Excerpts from minutes of any meeting of, or records of
 5739  any actions taken without a meeting by, the corporation’s board
 5740  of directors and board committees of the corporation maintained
 5741  in accordance with s. 617.1601(1)(d);, records of any action of
 5742  a committee of the board of directors while acting in place of
 5743  the board of directors on behalf of the corporation, minutes of
 5744  any meeting of the members, and records of action taken by the
 5745  members or board of directors without a meeting, to the extent
 5746  not subject to inspection under subsection (1).
 5747         (b) Accounting records of the corporation;.
 5748         (c) The record of members maintained in accordance with s.
 5749  617.1601(3); and.
 5750         (d) Any other books and records.
 5751         (3) A member may inspect and copy the records described in
 5752  subsection (2) only if:
 5753         (a) The member’s demand is made in good faith and for a
 5754  proper purpose;
 5755         (b) The member’s demand member describes with reasonable
 5756  particularity the member’s his or her purpose and the records
 5757  the member he or she desires to inspect; and
 5758         (c) The records are directly connected with the member’s
 5759  purpose.
 5760         (4)The corporation may impose reasonable restrictions on
 5761  the disclosure, use, or distribution of, and reasonable
 5762  obligations to maintain the confidentiality of, records
 5763  described in subsection (2).
 5764         (5)For any meeting of members for which the record date
 5765  for determining members entitled to vote at the meeting is
 5766  different than the record date for notice of the meeting, any
 5767  person who becomes a member after the record date for notice of
 5768  the meeting and is entitled to vote at the meeting is entitled
 5769  to obtain from the corporation upon request the notice and any
 5770  other information provided by the corporation to members in
 5771  connection with the meeting, unless the corporation has made
 5772  such information generally available to members by posting it on
 5773  its website or by other generally recognized means. Failure of a
 5774  corporation to provide such information does not affect the
 5775  validity of action taken at the meeting.
 5776         (6)The right of inspection granted by this section may not
 5777  be abolished or limited by a corporation’s articles of
 5778  incorporation or bylaws.
 5779         (7)(4) This section does not affect:
 5780         (a) The right of a member in litigation with the
 5781  corporation to inspect and copy records to the same extent as
 5782  any other litigant; or.
 5783         (b) The power of a court, independently of this chapter, to
 5784  compel the production of corporate records for examination and
 5785  to impose reasonable restrictions as provided in s. 617.1604(3),
 5786  provided that, in the case of production of records described in
 5787  subsection (2) at the request of the member, the member has met
 5788  the requirements of subsection (3).
 5789         (8)(5) A corporation may deny any demand for inspection
 5790  made pursuant to subsection (2) if the demand was made for an
 5791  improper purpose, or if the demanding member has within 2 years
 5792  preceding the member’s his or her demand sold or offered for
 5793  sale any list of members of the corporation or any other
 5794  corporation, has aided or abetted any person in procuring any
 5795  list of members for any such purpose, or has improperly used any
 5796  information secured through any prior examination of the records
 5797  of the corporation or any other corporation.
 5798         (9)A member may not sell or otherwise distribute any
 5799  information or records inspected under this section, except to
 5800  the extent that such use is for a proper purpose.
 5801         (10)Without consent of the board of directors, a
 5802  membership list or any part thereof may not be obtained or used
 5803  by any person for any purpose unrelated to a member’s interest
 5804  as a member. Without limiting the foregoing, without the consent
 5805  of the board, a membership list or any part thereof may not be:
 5806         (a)Used to solicit money or property unless the money or
 5807  property will be used solely to solicit the votes of the
 5808  members;
 5809         (b)Used for any commercial purpose; or
 5810         (c)Sold to or purchased by any person.
 5811         (11)(6) For purposes of this section, the term “member”
 5812  includes a beneficial owner whose beneficial interest is shares
 5813  are held in a voting trust or by a nominee on the individual’s
 5814  his or her behalf.
 5815         (12)(7) For purposes of this section, a “proper purpose”
 5816  means a purpose reasonably related to such person’s interest as
 5817  a member.
 5818         (13)The rights of a member to obtain records under
 5819  subsections (1) and (2) apply to the records of subsidiaries of
 5820  the corporation.
 5821         Section 103. Section 617.1603, Florida Statutes, is amended
 5822  to read:
 5823         617.1603 Scope of inspection right.—
 5824         (1) A member’s agent or attorney has the same inspection
 5825  and copying rights as the member he or she represents.
 5826         (2) The corporation may, if deemed reasonable, satisfy the
 5827  right of a member to copy records under s. 617.1602 by
 5828  furnishing to the member copies by such means as are chosen by
 5829  the corporation, including furnishing copies through electronic
 5830  delivery The right to copy records under s. 617.1602 includes,
 5831  if reasonable, the right to receive copies made by photographic,
 5832  xerographic, or other means.
 5833         (3) The corporation may impose a reasonable charge,
 5834  covering the costs of labor and material, for copies of any
 5835  documents provided to the member. The charge may not exceed the
 5836  estimated cost of production or reproduction of the records. If
 5837  the records are kept in other than written form, the corporation
 5838  must shall convert such records into written form upon the
 5839  request of any person entitled to inspect the same. The
 5840  corporation shall bear the reasonable costs of converting any
 5841  records described in s. 617.1601(1) s. 617.1601(5). The
 5842  requesting member shall bear the costs, including the cost of
 5843  compiling the information requested, incurred to convert any
 5844  records described in s. 617.1602(2).
 5845         (4) If requested by a member, the corporation shall comply
 5846  with a member’s demand to inspect the records of members under
 5847  s. 617.1602(2)(c) by providing the member him or her with a list
 5848  of its members of the nature described in s. 617.1601(3). Such a
 5849  list must shall be compiled as of the last record date for which
 5850  it has been compiled or as of a subsequent date if specified by
 5851  the member.
 5852         Section 104. Section 617.1604, Florida Statutes, is amended
 5853  to read:
 5854         617.1604 Court-ordered inspection.—
 5855         (1) If a corporation does not, within a reasonable time,
 5856  allow a member who complies with s. 617.1602 to inspect and copy
 5857  any record, and the member complies with any prerequisites to
 5858  inspection and copying imposed by this section, the member may
 5859  apply to the circuit court in the county where the corporation’s
 5860  principal office, or, if none in this state, its registered
 5861  office, is located for an order to permit inspection and copying
 5862  of the records demanded. The court shall dispose of an
 5863  application under this subsection on an expedited summary basis.
 5864         (2) If the court orders inspection or copying of the
 5865  records demanded, it shall also order the corporation and the
 5866  custodian of the particular records demanded to pay the member’s
 5867  costs, including reasonable attorney attorney’s fees, reasonably
 5868  incurred to obtain the order and enforce its rights under this
 5869  section unless the corporation establishes that the corporation,
 5870  or the officer, director, or agent, as the case may be, provides
 5871  that it or he or she refused inspection in good faith because it
 5872  or he or she had:
 5873         (a) A reasonable basis for doubt about the right of the
 5874  member to inspect or copy the records demanded; or
 5875         (b)Required reasonable restrictions on the disclosure,
 5876  use, or distribution of, and reasonable obligations to maintain
 5877  the confidentiality of, such records demanded to which the
 5878  demanding member had been unwilling to agree.
 5879         (3) If the court orders inspection or copying of the
 5880  records demanded, it may impose reasonable restrictions on their
 5881  confidentiality and the use or distribution of the records by
 5882  the demanding member.
 5883         Section 105. Section 617.1605, Florida Statutes, is amended
 5884  to read:
 5885         617.1605 Financial reports for members.—
 5886         (1) A corporation, upon a member’s written demand, shall
 5887  furnish that member its latest annual financial statements,
 5888  which may be consolidated or combined statements of the
 5889  corporation and one or more of its subsidiaries or affiliates,
 5890  as appropriate, and which include a balance sheet as of the end
 5891  of the fiscal year and a statement of operations for that year.
 5892  If financial statements are prepared for the corporation on the
 5893  basis of generally accepted accounting principles, the annual
 5894  financial statements must also be prepared on such basis.
 5895         (2)A corporation must deliver or make available the latest
 5896  annual financial statements to such member within 5 business
 5897  days after the request if the annual financial statements have
 5898  already been prepared and are available. If the annual financial
 5899  statements have not been prepared for the fiscal year requested,
 5900  the corporation must notify the member within 5 business days
 5901  that the annual financial statements have not yet been prepared
 5902  and must deliver or make available such annual financial
 5903  statements to the member within 60 days after the corporation
 5904  receives the request, or within such additional time thereafter
 5905  as is reasonably necessary to enable the corporation to prepare
 5906  its annual financial statements if, for reasons beyond the
 5907  corporation’s control, it is unable to prepare its annual
 5908  financial statements within the prescribed period.
 5909         (3)A corporation may fulfill its responsibilities under
 5910  this section by delivering the specified annual financial
 5911  statements by posting the specified annual financial statements
 5912  on its website or by any other generally recognized means.
 5913         (4)Notwithstanding subsections (1), (2), and (3):
 5914         (a)As a condition to delivering or making available annual
 5915  financial statements to any requesting member, the corporation
 5916  may require the requesting member to agree to reasonable
 5917  restrictions on the confidentiality, use, and distribution of
 5918  such annual financial statements; and
 5919         (b)The corporation may, if it reasonably determines that
 5920  the member’s request is not made in good faith or for a proper
 5921  purpose, decline to deliver or make available such annual
 5922  financial statements to that member.
 5923         (5)If a corporation does not respond to a member’s request
 5924  for annual financial statements pursuant to this section within
 5925  the applicable period specified in subsection (2), all of the
 5926  following apply:
 5927         (a)The requesting member may apply to the circuit court in
 5928  the applicable county for an order requiring delivery of or
 5929  access to the requested annual financial statements. The court
 5930  shall dispose of an application under this subsection on an
 5931  expedited basis.
 5932         (b)If the court orders delivery or access to the requested
 5933  annual financial statements, it may impose reasonable
 5934  restrictions on their confidentiality, use, or distribution.
 5935         (c)In such proceeding, if the corporation has declined to
 5936  deliver or make available such annual financial statements
 5937  because the member had been unwilling to agree to restrictions
 5938  proposed by the corporation on the confidentiality, use, and
 5939  distribution of such financial statements, the corporation has
 5940  the burden of demonstrating that the restrictions proposed by
 5941  the corporation were reasonable.
 5942         (d)In such a proceeding, if the corporation has declined
 5943  to deliver or make available such annual financial statements
 5944  pursuant to this section, the corporation has the burden of
 5945  demonstrating that it reasonably determined that the member’s
 5946  request was not made in good faith or for a proper purpose.
 5947         (6)If the court orders delivery or access to the requested
 5948  annual financial statements, it shall order the corporation to
 5949  pay the member’s expenses, including reasonable attorney fees,
 5950  incurred to obtain such order unless the corporation establishes
 5951  that it had refused delivery or access to the requested annual
 5952  financial statements because the member had refused to agree to
 5953  reasonable restrictions on the confidentiality, use, or
 5954  distribution of the annual financial statements or that the
 5955  corporation had reasonably determined that the member’s request
 5956  was not made in good faith or for a proper purpose.
 5957         Section 106. Section 617.16051, Florida Statutes, is
 5958  created to read:
 5959         617.16051Inspection rights of directors.—
 5960         (1)A director of a corporation is entitled to inspect and
 5961  copy the books, records, and documents of the corporation at any
 5962  reasonable time to the extent reasonably related to the
 5963  performance of the director’s duties as a director, including
 5964  duties as a member of a board committee, but not for any other
 5965  purpose or in any manner that would violate any duty to the
 5966  corporation, attorney-client privilege, or work-product
 5967  privilege of the corporation.
 5968         (2)The circuit court of the applicable county may order
 5969  inspection and copying of the books, records, and documents at
 5970  the corporation’s expense, upon application of a director who
 5971  has been refused such inspection rights, unless the corporation
 5972  establishes that the director is not entitled to such inspection
 5973  rights. The court shall dispose of an application under this
 5974  subsection on an expedited basis.
 5975         (3)If an order is issued, the court may include provisions
 5976  protecting the corporation from undue burden or expense and
 5977  prohibiting the director from using information obtained upon
 5978  exercise of the inspection rights in a manner that would violate
 5979  a duty to the corporation and may also order the corporation to
 5980  reimburse the director for the director’s costs, including
 5981  reasonable attorney fees, incurred in connection with the
 5982  application.
 5983         Section 107. Section 617.1622, Florida Statutes, is amended
 5984  to read:
 5985         617.1622 Annual report for department of State.—
 5986         (1) Each domestic corporation and each foreign corporation
 5987  authorized to transact business conduct its affairs in this
 5988  state shall deliver to the department of State for filing an a
 5989  sworn annual report, on such form as the Department of State
 5990  prescribes, that states the following sets forth:
 5991         (a) The name of the corporation or, if a foreign
 5992  corporation, the name under which the foreign corporation is
 5993  authorized to transact business in this state and the state or
 5994  country under the law of which it is incorporated;
 5995         (b) The date of its incorporation and or, if a foreign
 5996  corporation, the jurisdiction of its incorporation and the date
 5997  on which it became qualified to transact business was admitted
 5998  to conduct its affairs in this state;
 5999         (c) The street address of its the principal office and the
 6000  mailing address of the corporation;
 6001         (d) The corporation’s or foreign corporation’s federal
 6002  employer identification number, if any, or, if none, whether one
 6003  has been applied for;
 6004         (e) The names and business street addresses of its
 6005  directors and principal officers; and
 6006         (f) The street address of its registered office in this
 6007  state and the name of its registered agent at that office; and
 6008         (g)Any such additional information that the department has
 6009  identified as may be necessary or appropriate to enable the
 6010  department of State to carry out the provisions of this chapter
 6011  act.
 6012         (2) If an annual report contains the name and address of a
 6013  registered agent which differs from the information shown in the
 6014  records of the department immediately before the annual report
 6015  becomes effective, the differing information in the annual
 6016  report is considered a statement of change under s. 617.0502 or
 6017  s. 617.1508, as the case may be The deposit of such report, on
 6018  or before May 1, in the United States mail in a sealed envelope,
 6019  properly addressed with postage prepaid, constitutes compliance
 6020  with subsection (1).
 6021         (3) If an annual report does not contain the information
 6022  required by this section subsection (1), the department of State
 6023  shall promptly notify the reporting domestic corporation or
 6024  foreign corporation in writing and return the report to it for
 6025  correction. If the report is corrected to contain the
 6026  information required by this section subsection (1) and
 6027  delivered to the department of State within 30 days after the
 6028  effective date of notice, it will is deemed to be considered
 6029  timely delivered filed.
 6030         (4) Each annual report must be executed by the corporation
 6031  by an officer or director or, if the corporation is in the hands
 6032  of a receiver or trustee, must be executed on behalf of the
 6033  corporation by such receiver or trustee, and the signing of the
 6034  annual report shall have the same legal effect as if made under
 6035  oath, without the necessity of appending such oath thereto.
 6036  (5) The first annual report must be delivered to the department
 6037  of State between January 1 and May 1 of the year following the
 6038  calendar year in which a domestic corporation’s articles of
 6039  incorporation became effective or a foreign corporation obtained
 6040  its certificate of authority to transact business in this state
 6041  corporation was incorporated or a foreign corporation was
 6042  authorized to conduct affairs. Subsequent annual reports must be
 6043  delivered to the department of State between January 1 and May 1
 6044  of each the subsequent calendar year thereafter. If one or more
 6045  forms of annual report are submitted for a calendar year, the
 6046  department shall file each of them and make the information
 6047  contained in them part of the official record. The first form of
 6048  annual report filed in a calendar year shall be considered the
 6049  annual report for that calendar year, and each report filed
 6050  after that one in the same calendar year shall be treated as an
 6051  amended report for that calendar year years.
 6052         (5)(6) Information in the annual report must be current as
 6053  of the date the annual report is delivered to the department for
 6054  filing executed on behalf of the corporation.
 6055         (7)If an additional report is received, the department
 6056  shall file the document and make the information contained
 6057  therein part of the official record.
 6058         (6)(8) Any domestic corporation or foreign corporation that
 6059  fails to file an annual report that which complies with the
 6060  requirements of this section may not prosecute or maintain or
 6061  defend any action in any court of this state until the such
 6062  report is filed and all fees and penalties taxes due under this
 6063  chapter act are paid, and such corporation is subject to
 6064  dissolution or cancellation of its certificate of authority to
 6065  transact business conduct its affairs as provided in this
 6066  chapter act.
 6067         (7)(9) The department shall prescribe the forms, which may
 6068  be in an electronic format, on which to make the annual report
 6069  called for in this section and may substitute the uniform
 6070  business report, pursuant to s. 606.06, as a means of satisfying
 6071  the requirement of this chapter section.
 6072         (8)As a condition of a merger under s. 617.1101, each
 6073  party to a merger which exists under the laws of this state, and
 6074  each party to a merger which exists under the laws of another
 6075  jurisdiction and has a certificate of authority to transact
 6076  business or conduct its affairs in this state, must be active
 6077  and current in filing its annual reports in the records of the
 6078  department through December 31 of the calendar year in which the
 6079  articles of merger are submitted to the department for filing.
 6080         (9)As a condition of a conversion of an entity to a
 6081  corporation under s. 617.1804, the entity, if it exists under
 6082  the laws of this state or if it exists under the laws of another
 6083  jurisdiction and has a certificate of authority to transact
 6084  business or conduct its affairs in this state, must be active
 6085  and current in filing its annual reports in the records of the
 6086  department through December 31 of the calendar year in which the
 6087  articles of conversion are submitted to the department for
 6088  filing.
 6089         (10)As a condition of a conversion of a domestic
 6090  corporation to another type of entity under s. 617.1804, the
 6091  domestic corporation converting to the other type of entity must
 6092  be active and current in filing its annual reports in the
 6093  records of the department through December 31 of the calendar
 6094  year in which the articles of conversion are submitted to the
 6095  department for filing.
 6096         (11)As a condition of domestication of a domestic
 6097  corporation into a foreign jurisdiction under s. 617.180301, the
 6098  domestic corporation domesticating into a foreign jurisdiction
 6099  must be active and current in filing its annual reports in the
 6100  records of the department through December 31 of the calendar
 6101  year in which the articles of domestication are submitted to the
 6102  department for filing.
 6103         Section 108. Section 617.180301, Florida Statutes, is
 6104  created to read:
 6105         617.180301Domestication.—
 6106         (1)By complying with this section and ss. 617.18031
 6107  617.18034, as applicable, a foreign corporation may become a
 6108  domestic corporation if the domestication is permitted by the
 6109  organic law of the foreign corporation.
 6110         (2)By complying with this section and ss. 617.18031
 6111  617.18034, as applicable, a domestic corporation may become a
 6112  foreign corporation pursuant to a plan of domestication if the
 6113  domestication is permitted by the organic law of the foreign
 6114  corporation.
 6115         (3)In a domestication under subsection (2), the
 6116  domesticating corporation must enter into a plan of
 6117  domestication. The plan of domestication must include:
 6118         (a)The name of the domesticating corporation;
 6119         (b)The name and governing jurisdiction of the domesticated
 6120  corporation;
 6121         (c)The manner and basis of canceling or converting the
 6122  eligible interests or other rights of the domesticating
 6123  corporation into other eligible interests, other rights,
 6124  obligations, rights to acquire eligible interests, cash, other
 6125  property, other rights, or any combination of the foregoing of
 6126  the domesticated corporation;
 6127         (d)The proposed organic rules of the domesticated
 6128  corporation, which must be in writing; and
 6129         (e)The other terms and conditions of the domestication.
 6130         (4)In addition to the requirements of subsection (3), a
 6131  plan of domestication may contain any other provision not
 6132  prohibited by law.
 6133         (5)The terms of a plan of domestication may be made
 6134  dependent upon facts objectively ascertainable outside the plan
 6135  in accordance with s. 617.01201(10).
 6136         (6)If a protected agreement of a domesticating corporation
 6137  in effect immediately before the domestication becomes effective
 6138  contains a provision applying to a merger of the corporation and
 6139  the agreement does not refer to a domestication of the
 6140  corporation, the provision applies to a domestication of the
 6141  corporation as if the domestication were a merger until such
 6142  time as the provision is first amended after July 1, 2026.
 6143         Section 109. Section 617.18031, Florida Statutes, is
 6144  created to read:
 6145         617.18031Action on a plan of domestication.—In the case of
 6146  a domestication of a domestic corporation into a foreign
 6147  jurisdiction, the plan of domestication must be adopted in the
 6148  following manner:
 6149         (1)Except as otherwise provided in the articles of
 6150  incorporation or bylaws, the plan of domestication must first be
 6151  adopted by the board of directors of such domestic corporation.
 6152  If the domesticating corporation does not have any members
 6153  entitled to vote on the domestication, a plan of domestication
 6154  is adopted by the corporation when it has been adopted by the
 6155  board of directors pursuant to this section.
 6156         (2)If the domesticating corporation has members entitled
 6157  to vote on the domestication, the plan of domestication must be
 6158  approved by such members. In submitting the plan of
 6159  domestication to the members for approval, the board of
 6160  directors shall recommend that the members approve the plan,
 6161  unless the board of directors makes a determination that because
 6162  of conflicts of interest or other special circumstances it
 6163  should not make such a recommendation, in which case the board
 6164  of directors must inform the members of the basis for its so
 6165  proceeding without such recommendation.
 6166         (3)The board of directors may set conditions for approval
 6167  of the plan of domestication by the members or the effectiveness
 6168  of the plan of domestication.
 6169         (4)If the plan of domestication is required to be approved
 6170  by the members, and if the approval of the members is to be
 6171  given at a meeting, the corporation must notify each member
 6172  entitled to vote on the domestication of the meeting of members
 6173  at which the plan of domestication is to be submitted for
 6174  approval. The notice must state that the purpose, or one of the
 6175  purposes, of the meeting is to consider the plan of
 6176  domestication and must contain or be accompanied by a copy of
 6177  the plan. The notice must include or be accompanied by a written
 6178  copy of the organic rules of the domesticated corporation as
 6179  they will be in effect immediately after the domestication.
 6180         (5)Unless this chapter, the articles of incorporation, the
 6181  bylaws, or the board of directors acting pursuant to subsection
 6182  (3) require a greater vote or a greater quorum in the respective
 6183  case, approval of the plan of domestication requires:
 6184         (a)The approval of the members entitled to vote on the
 6185  domestication at a meeting at which a quorum exists consisting
 6186  of a majority of the votes entitled to be cast on the plan; and
 6187         (b)If any class of members is entitled to vote as a
 6188  separate group on the plan of domestication, the approval of
 6189  each class of members voting as a separate voting group at a
 6190  meeting at which a quorum of the voting group exists consisting
 6191  of a majority of the votes entitled to be cast on the plan by
 6192  that voting group.
 6193         (6)The articles of incorporation may expressly limit or
 6194  eliminate the separate voting rights provided in paragraph
 6195  (5)(b) as to any class of members, except when the public
 6196  organic rules of the foreign corporation resulting from the
 6197  domestication include what would be in effect an amendment that
 6198  would entitle the class to vote as a separate voting group if it
 6199  were a proposed amendment of the articles of incorporation of a
 6200  domestic domesticating corporation.
 6201         (7)If, as a result of a domestication, one or more members
 6202  of a domestic domesticating corporation would become subject to
 6203  interest holder liability, approval of the plan of domestication
 6204  must require the signing in connection with the domestication,
 6205  by each such member, of a separate written consent to become
 6206  subject to such interest holder liability, unless in the case of
 6207  a member that already has interest holder liability with respect
 6208  to the domesticating corporation, the terms and conditions of
 6209  the interest holder liability with respect to the domesticated
 6210  corporation are substantially identical to those of the existing
 6211  interest holder liability, other than for changes that eliminate
 6212  or reduce such interest holder liability.
 6213         (8)In addition to the adoption and approval of the plan of
 6214  domestication by the board of directors and any members entitled
 6215  to vote on the domestication as required by this section, the
 6216  plan of domestication must be approved in writing by any person
 6217  or group of persons whose approval is required under the
 6218  articles of incorporation or bylaws or whose approval is
 6219  required to amend the articles of incorporation or bylaws.
 6220         Section 110. Section 617.18032, Florida Statutes, is
 6221  created to read:
 6222         617.18032Articles of incorporation; effectiveness.—
 6223         (1)Articles of domestication must be signed by the
 6224  domesticating corporation after:
 6225         (a)A plan of domestication of a domestic corporation has
 6226  been adopted and approved as required by this chapter; or
 6227         (b)A foreign corporation that is the domesticating
 6228  corporation has approved a domestication as required by this
 6229  chapter and under the foreign corporation’s organic law.
 6230         (2)Articles of domestication must set forth:
 6231         (a)The name of the domesticating corporation and its
 6232  governing jurisdiction;
 6233         (b)The name and governing jurisdiction of the domesticated
 6234  corporation; and
 6235         (c)1.If the domesticating corporation is a domestic
 6236  corporation, a statement that the plan of domestication was
 6237  approved in accordance with this chapter; or
 6238         2.If the domesticating corporation is a foreign
 6239  corporation, a statement that the domestication was approved in
 6240  accordance with its organic law.
 6241         (3)If the domesticated corporation is to be a domestic
 6242  corporation, articles of incorporation of the domesticated
 6243  corporation that satisfy the requirements of s. 617.0202 must be
 6244  attached to the articles of domestication. Provisions that would
 6245  not be required to be included in restated articles of
 6246  incorporation may be omitted from the articles of incorporation
 6247  attached to the articles of domestication.
 6248         (4)The articles of domestication shall be delivered to the
 6249  department for filing and shall take effect on the effective
 6250  date determined in accordance with s. 617.0123.
 6251         (5)(a)If the domesticated corporation is a domestic
 6252  corporation, the domestication becomes effective when the
 6253  articles of domestication are effective.
 6254         (b)If the domesticated corporation is a foreign
 6255  corporation, the domestication becomes effective on the later of
 6256  the date and time provided by the organic law of the
 6257  domesticated corporation or when the articles of domestication
 6258  are effective.
 6259         (6)If the domesticating corporation is a foreign
 6260  corporation that is qualified to transact business in this state
 6261  under ss. 617.1501-617.1532, its certificate of authority is
 6262  automatically canceled when the domestication becomes effective.
 6263         (7)A copy of the articles of domestication, certified by
 6264  the department, may be filed in the official records of any
 6265  county in this state in which the domesticating corporation
 6266  holds an interest in real property.
 6267         Section 111. Section 617.18033, Florida Statutes, is
 6268  created to read:
 6269         617.18033Amendment of a plan of domestication;
 6270  abandonment.—
 6271         (1)Except as otherwise provided in the plan of
 6272  domestication and before the articles of domestication have
 6273  taken effect, a plan of domestication of a domestic corporation
 6274  adopted under s. 617.180301(3) may be amended:
 6275         (a)In the same manner as the plan of domestication was
 6276  approved, if the plan does not provide for the manner in which
 6277  it may be amended; or
 6278         (b)In the manner provided in the plan of domestication,
 6279  except that an interest holder who was entitled to vote on or
 6280  consent to approval of the plan is entitled to vote on or
 6281  consent to any amendment of the plan which will change:
 6282         1.The amount or kind of eligible interests or other
 6283  rights, obligations, rights to acquire eligible interests, cash,
 6284  other property, other rights, or any combination of the
 6285  foregoing, to be received by any of the interest holders of the
 6286  domesticating corporation under the plan;
 6287         2.The organic rules of the domesticated corporation that
 6288  are to be in writing and that will be in effect immediately
 6289  after the domestication becomes effective, except for changes
 6290  that do not require approval of the interest holder of the
 6291  domesticated corporation under its proposed organic rules as set
 6292  forth in the plan of domestication; or
 6293         3.Any of the other terms or conditions of the plan, if the
 6294  change would adversely affect the interest holder in any
 6295  material respect.
 6296         (2)After a plan of domestication has been adopted and
 6297  approved by a domestic corporation as required by this chapter,
 6298  and before the articles of domestication have become effective,
 6299  the plan may be abandoned by the corporation in the same manner
 6300  as the plan was approved by the corporation without action by
 6301  its interest holders in accordance with any procedures set forth
 6302  in the plan or, if no such procedures are set forth in the plan,
 6303  in the manner determined by the board of directors of the
 6304  domestic corporation.
 6305         (3)If a domestication is abandoned after the articles of
 6306  domestication have been delivered to the department for filing
 6307  but before the articles of domestication become effective, a
 6308  statement of abandonment signed by the domesticating corporation
 6309  must be delivered to the department for filing before the
 6310  articles of domestication become effective. The statement shall
 6311  take effect upon filing, and the domestication shall be deemed
 6312  abandoned and may not become effective. The statement of
 6313  abandonment must contain:
 6314         (a)The name of the domesticating corporation;
 6315         (b)The date on which the articles of domestication were
 6316  filed by the department; and
 6317         (c)A statement that the domestication has been abandoned
 6318  in accordance with this section.
 6319         Section 112. Section 617.18034, Florida Statutes, is
 6320  created to read:
 6321         617.18034Effect of domestication.—
 6322         (1)When a domestication becomes effective:
 6323         (a)All real property and other property owned by the
 6324  domesticating corporation, including any interests therein and
 6325  all title thereto, and every contract right and other right
 6326  possessed by the domesticating corporation, are the property,
 6327  contract rights, and other rights of the domesticated
 6328  corporation without transfer, reversion, or impairment;
 6329         (b)All debts, obligations, and other liabilities of the
 6330  domesticating corporation are the debts, obligations, and other
 6331  liabilities of the domesticated corporation;
 6332         (c)The name of the domesticated corporation may be, but
 6333  need not be, substituted for the name of the domesticating
 6334  corporation in any pending action or proceeding;
 6335         (d)The organic rules of the domesticated corporation
 6336  become effective;
 6337         (e)The eligible interests or other rights of the
 6338  domesticating corporation are cancelled or reclassified into
 6339  eligible interests or other rights, obligations, rights to
 6340  acquire eligible interests, cash, other property, or any
 6341  combination of the foregoing, in accordance with the terms of
 6342  the domestication, and the interest holders of the domesticating
 6343  corporation are entitled only to the rights provided to them by
 6344  those terms; and
 6345         (f)The domesticated corporation is:
 6346         1.Incorporated under and subject to the organic law of the
 6347  domesticated corporation;
 6348         2.The same corporation, without interruption, as the
 6349  domesticating corporation; and
 6350         3.Deemed to have been incorporated on the date the
 6351  domesticating corporation was originally incorporated.
 6352         (2)Except as otherwise provided in the organic law or
 6353  organic rules of a domesticating foreign corporation, the
 6354  interest holder liability of an interest holder in a foreign
 6355  corporation that is domesticated into this state who had
 6356  interest holder liability with respect to such domesticating
 6357  corporation before the domestication becomes effective must be
 6358  as follows:
 6359         (a)The domestication does not discharge that prior
 6360  interest holder liability with respect to any interest holder
 6361  liabilities that arose before the domestication becomes
 6362  effective.
 6363         (b)The organic law of the domesticating corporation must
 6364  continue to apply to the collection or discharge of any interest
 6365  holder liabilities preserved by paragraph (a) as if the
 6366  domestication had not occurred.
 6367         (c)The interest holder shall have such rights of
 6368  contribution from other persons as are provided by the organic
 6369  law of the domesticating corporation with respect to any
 6370  interest holder liabilities preserved by paragraph (a) as if the
 6371  domestication had not occurred.
 6372         (d)The interest holder may not, by reason of such prior
 6373  interest holder liability, have interest holder liability with
 6374  respect to any interest holder liabilities that are incurred
 6375  after the domestication becomes effective.
 6376         (3)An interest holder who becomes subject to interest
 6377  holder liability in respect of the domesticated corporation as a
 6378  result of the domestication has such interest holder liability
 6379  only with respect to interest holder liabilities that arise
 6380  after the domestication becomes effective.
 6381         (4)A domestication does not constitute or cause the
 6382  dissolution of the domesticating corporation.
 6383         (5)Property held in trust or otherwise dedicated to a
 6384  charitable purpose and held by a domestic or foreign corporation
 6385  immediately before a domestication becomes effective may not, as
 6386  a result of the domestication, be diverted from the purposes for
 6387  which it was donated, granted, devised, or otherwise transferred
 6388  except pursuant to the laws of this state addressing cy pres or
 6389  dealing with nondiversion of charitable assets.
 6390         (6)A bequest, devise, gift, grant, or promise contained in
 6391  a will or other instrument of donation, subscription, or
 6392  conveyance which is made to the domesticating corporation, and
 6393  which takes effect or remains payable after the domestication
 6394  inures to the domesticated corporation.
 6395         (7)A trust obligation that would govern property if
 6396  transferred to the domesticating corporation applies to property
 6397  that is to be transferred to the domesticated corporation after
 6398  the domestication takes effect.
 6399         Section 113. Section 617.1804, Florida Statutes, is created
 6400  to read:
 6401         617.1804Conversion.—
 6402         (1)By complying with this chapter, including being
 6403  eligible under s. 617.18041, adopting a plan of conversion in
 6404  accordance with s. 617.18042, and complying with s. 617.18043, a
 6405  domestic corporation may become:
 6406         (a)A domestic eligible entity, other than a domestic
 6407  corporation; or
 6408         (b)If the conversion is permitted by the organic law of
 6409  the foreign eligible entity, a foreign eligible entity.
 6410         (2)By complying with this section and ss. 617.18042
 6411  617.18046, as applicable, and applicable provisions of its
 6412  organic law, a domestic eligible entity other than a domestic
 6413  corporation may become a domestic corporation.
 6414         (3)By complying with this section and ss. 617.18042
 6415  617.18046, as applicable, and by complying with the applicable
 6416  provisions of its organic law, a foreign eligible entity may
 6417  become a domestic corporation, but only if the organic law of
 6418  the foreign eligible entity permits it to become a nonprofit
 6419  corporation in another jurisdiction.
 6420         (4)If a protected agreement of a domestic converting
 6421  corporation in effect immediately before the conversion becomes
 6422  effective contains a provision applying to a merger of the
 6423  corporation that is a converting corporation and the agreement
 6424  does not refer to a conversion of the corporation, the provision
 6425  applies to a conversion of the corporation as if the conversion
 6426  were a merger, until such time as the provision is first amended
 6427  after July 1, 2026.
 6428         Section 114. Section 617.18041, Florida Statutes, is
 6429  created to read:
 6430         617.18041Limitation on conversion.—A domestic corporation
 6431  that holds property for a charitable purpose is prohibited from
 6432  becoming a domestic eligible entity or a foreign eligible
 6433  entity, except by domestication to become a foreign corporation.
 6434         Section 115. Section 617.18042, Florida Statutes, is
 6435  created to read:
 6436         617.18042Plan of conversion.—
 6437         (1)A domestic corporation may convert to a domestic or
 6438  foreign eligible entity under this chapter by approving a plan
 6439  of conversion. The plan of conversion must include all of the
 6440  following:
 6441         (a)The name of the domestic converting corporation.
 6442         (b)The name, governing jurisdiction, and type of entity of
 6443  the converted eligible entity.
 6444         (c)The manner and basis of canceling or converting the
 6445  eligible interests or other rights of the domestic corporation;
 6446  or the rights to acquire eligible interests, obligations, other
 6447  rights, or any combination of the foregoing of the domestic
 6448  corporation, into:
 6449         1.Shares.
 6450         2.Other securities.
 6451         3.Eligible interests.
 6452         4.Obligations.
 6453         5.Rights to acquire shares, other securities, or eligible
 6454  interests.
 6455         6.Cash.
 6456         7.Other property.
 6457         8.Other rights.
 6458         (d)The other terms and conditions of the conversion.
 6459         (e)The full text, as it will be in effect immediately
 6460  after the conversion becomes effective, of the organic rules of
 6461  the converted eligible entity, which are to be in writing.
 6462         (2)In addition to the requirements of subsection (1), a
 6463  plan of conversion may contain any other provision not
 6464  prohibited by law.
 6465         (3)The terms of a plan of conversion may be made dependent
 6466  upon facts objectively ascertainable outside the plan in
 6467  accordance with s. 617.01201(10).
 6468         Section 116. Section 617.18043, Florida Statutes, is
 6469  created to read:
 6470         617.18043Action on a plan of conversion.—In the case of a
 6471  conversion of a domestic corporation to a domestic or foreign
 6472  eligible entity other than a domestic corporation, the plan of
 6473  conversion must be adopted in the following manner:
 6474         (1)Except as provided in the articles of incorporation or
 6475  bylaws, the plan of conversion must first be adopted by the
 6476  board of directors of such domestic corporation. If the
 6477  converting corporation does not have any members entitled to
 6478  vote on the conversion, a plan of conversion is adopted by the
 6479  corporation when it has been adopted by the board of directors
 6480  pursuant to this section.
 6481         (2)(a)If the converting corporation has members entitled
 6482  to vote on the conversion, the plan of conversion must then be
 6483  approved by such members.
 6484         (b)In submitting the plan of conversion to the members for
 6485  approval, the board of directors must recommend that the members
 6486  approve the plan of conversion, unless the board of directors
 6487  makes a determination that because of conflicts of interest or
 6488  other special circumstances it should not make such a
 6489  recommendation, in which case the board of directors must inform
 6490  the members of the basis for proceeding without such
 6491  recommendation.
 6492         (3)The board of directors may set conditions for approval
 6493  of the plan of conversion by the members or the effectiveness of
 6494  the plan of conversion.
 6495         (4)If a plan of conversion is required to be approved by
 6496  the members, and if the approval of the members is to be given
 6497  at a meeting, the corporation must notify each member entitled
 6498  to vote on the conversion of the meeting of members at which the
 6499  plan of conversion is to be submitted for approval. The notice
 6500  must state that the purpose, or one of the purposes, of the
 6501  meeting is to consider the plan of conversion and must contain
 6502  or be accompanied by a copy of the plan. The notice must include
 6503  or be accompanied by a written copy of the organic rules of the
 6504  converted eligible entity as they will be in effect immediately
 6505  after the conversion.
 6506         (5)Unless this chapter, the articles of incorporation,
 6507  bylaws, or the board of directors acting pursuant to subsection
 6508  (3) require a greater vote or a greater quorum in the respective
 6509  case, approval of the plan of conversion requires:
 6510         (a)The approval of the members entitled to vote on the
 6511  conversion at a meeting at which a quorum exists consisting of a
 6512  majority of the votes entitled to be cast on the plan; and
 6513         (b)If any class of members is entitled to vote as a
 6514  separate group on the plan of conversion, the approval of each
 6515  class of members voting as a separate voting group at a meeting
 6516  at which a quorum of the voting group exists consisting of a
 6517  majority of the votes entitled to be cast on the plan by that
 6518  voting group.
 6519         (6)If, as a result of the conversion, one or more members
 6520  of the converting domestic corporation would become subject to
 6521  interest holder liability, approval of the plan of conversion
 6522  must require the signing in connection with the conversion, by
 6523  each such member, of a separate written consent to become
 6524  subject to such interest holder liability, unless in the case of
 6525  a member that already has interest holder liability with respect
 6526  to the converting corporation, the terms and conditions of the
 6527  interest holder liability with respect to the converted entity
 6528  are substantially identical to those of the existing interest
 6529  holder liability, other than for changes that eliminate or
 6530  reduce such interest holder liability.
 6531         (7)If the converted eligible entity is a partnership or
 6532  limited partnership, a member of the converting domestic
 6533  corporation may not, as a result of the conversion, become a
 6534  general partner of the partnership or limited partnership,
 6535  unless such member specifically consents in writing to becoming
 6536  a general partner of such partnership or limited partnership,
 6537  and, unless such written consent is obtained from each such
 6538  member, such conversion may not become effective under s.
 6539  617.18044. Any member providing such consent in writing is
 6540  deemed to have voted in favor of the plan of conversion pursuant
 6541  to which the member became a general partner.
 6542         (8)In addition to the adoption and approval of the plan of
 6543  conversion by the board of directors and any members entitled to
 6544  vote on the conversion as required by this section, the plan of
 6545  conversion must also be approved in writing by any person or
 6546  group of persons whose approval is required under the articles
 6547  of incorporation or bylaws or whose approval is required to
 6548  amend the articles of incorporation or bylaws.
 6549         Section 117. Section 617.18044, Florida Statutes, is
 6550  created to read:
 6551         617.18044Articles of conversion; effectiveness.—
 6552         (1)After a plan of conversion of a domestic corporation
 6553  has been adopted and approved as required by this chapter, or a
 6554  domestic or foreign eligible entity, other than a domestic
 6555  corporation, that is the converting eligible entity has approved
 6556  a conversion as required by its organic law, articles of
 6557  conversion must be signed by the converting eligible entity as
 6558  required by s. 617.01201 and must:
 6559         (a)State the name, governing jurisdiction, and type of
 6560  entity of the converting eligible entity;
 6561         (b)State the name, governing jurisdiction, and type of
 6562  entity of the converted eligible entity;
 6563         (c)If the converting eligible entity is:
 6564         1.A domestic corporation, state that the plan of
 6565  conversion was approved in accordance with this chapter; or
 6566         2.A domestic or foreign eligible entity other than a
 6567  domestic corporation, state that the conversion was approved by
 6568  the eligible entity in accordance with its organic law; and
 6569         (d)If the converted eligible entity is:
 6570         1.A domestic corporation or a domestic or foreign eligible
 6571  entity that is not a domestic corporation, attach the public
 6572  organic record of the converted eligible entity, except that
 6573  provisions that would not be required to be included in a
 6574  restated public organic record may be omitted; or
 6575         2.A domestic limited liability partnership, attach the
 6576  filing or filings required to become a domestic limited
 6577  liability partnership.
 6578         (2)If the converted eligible entity is a domestic
 6579  corporation, its articles of incorporation must satisfy the
 6580  requirements of s. 617.0202, except that provisions that would
 6581  not be required to be included in restated articles of
 6582  incorporation may be omitted from the articles of incorporation.
 6583  If the converted eligible entity is a domestic eligible entity
 6584  that is not a domestic corporation, its public organic record,
 6585  if any, must satisfy the applicable requirements of the organic
 6586  law of this state, except that the public organic record does
 6587  not need to be signed.
 6588         (3)The articles of conversion must be delivered to the
 6589  department for filing and shall take effect on the effective
 6590  date determined in accordance with s. 617.0123.
 6591         (4)(a)If the converted eligible entity is a domestic
 6592  eligible entity, the conversion becomes effective when the
 6593  articles of conversion are effective.
 6594         (b)If the converted eligible entity is a foreign eligible
 6595  entity, the conversion becomes effective at the later of:
 6596         1.The date and time provided by the organic law of that
 6597  eligible entity; or
 6598         2.When the articles of conversion take effect.
 6599         (5)Articles of conversion required to be filed under this
 6600  section may be combined with any filing required under the
 6601  organic law of a domestic eligible entity that is the converting
 6602  eligible entity or the converted eligible entity if the combined
 6603  filing satisfies the requirements of both this section and the
 6604  other organic law.
 6605         (6)If the converting eligible entity is a foreign eligible
 6606  entity that is authorized to transact business in this state
 6607  under a law similar to ss. 617.1501-617.1532, its foreign
 6608  qualification is canceled automatically on the effective date of
 6609  its conversion.
 6610         (7)A copy of the articles of conversion, certified by the
 6611  department, may be filed in the official records of any county
 6612  in this state in which the converting eligible entity holds an
 6613  interest in real property.
 6614         Section 118. Section 617.18045, Florida Statutes, is
 6615  created to read:
 6616         617.18045Amendment to a plan of conversion; abandonment.—
 6617         (1)Except as otherwise provided in the plan of conversion
 6618  and before the articles of conversion have taken effect, a plan
 6619  of conversion of a converting eligible entity that is a domestic
 6620  corporation may be amended:
 6621         (a)In the same manner as the plan of conversion was
 6622  approved, if the plan does not provide for the manner in which
 6623  it may be amended; or
 6624         (b)In the manner provided in the plan of conversion,
 6625  except that an interest holder that was entitled to vote on or
 6626  consent to approval of the plan is entitled to vote on or
 6627  consent to any amendment of the plan which will change:
 6628         1.The amount or kind of interests; obligations; rights to
 6629  acquire other interests; cash; other property; or any
 6630  combination of the foregoing, to be received by any of the
 6631  interest holders of the converting corporation under the plan;
 6632         2.The organic rules of the converted eligible entity which
 6633  will be in effect immediately after the conversion becomes
 6634  effective, except for changes that do not require approval of
 6635  the eligible interest holders of the converted eligible entity
 6636  under its organic law or organic rules; or
 6637         3.Any other terms or conditions of the plan, if the change
 6638  would adversely affect such interest holders in any material
 6639  respect.
 6640         (2)After a plan of conversion has been adopted and
 6641  approved by a converting eligible entity that is a domestic
 6642  corporation in the manner required by this chapter and before
 6643  the articles of conversion become effective, the plan may be
 6644  abandoned by the domestic corporation without action by its
 6645  interest holders in accordance with any procedures set forth in
 6646  the plan or, if no such procedures are set forth in the plan, in
 6647  the manner determined by the board of directors of the domestic
 6648  corporation.
 6649         (3)If a conversion is abandoned after the articles of
 6650  conversion have been delivered to the department for filing but
 6651  before the articles of conversion have become effective, a
 6652  statement of abandonment signed by the converting eligible
 6653  entity must be delivered to the department for filing before the
 6654  articles of conversion become effective. The statement takes
 6655  effect upon filing, and the conversion is deemed abandoned and
 6656  may not become effective. The statement of abandonment must
 6657  contain:
 6658         (a)The name of the converting eligible entity;
 6659         (b)The date on which the articles of conversion were filed
 6660  by the department; and
 6661         (c)A statement that the conversion has been abandoned in
 6662  accordance with this section.
 6663         Section 119. Section 617.18046, Florida Statutes, is
 6664  created to read:
 6665         617.18046Effect of conversion.—
 6666         (1)When a conversion becomes effective:
 6667         (a)All real property and other property owned by the
 6668  converting eligible entity, including any interest therein and
 6669  all title thereto, and every contract right and other right
 6670  possessed by the converting eligible entity remain the property,
 6671  contract rights, and other rights of the converted eligible
 6672  entity without transfer, reversion, or impairment;
 6673         (b)All debts, obligations, and other liabilities of the
 6674  converting eligible entity remain the debts, obligations, and
 6675  other liabilities of the converted eligible entity;
 6676         (c)The name of the converted eligible entity may be
 6677  substituted for the name of the converting eligible entity in
 6678  any pending action or proceeding;
 6679         (d)If the converted eligible entity is a filing entity, a
 6680  domestic corporation, or a domestic or foreign corporation, its
 6681  public organic record and its private organic rules become
 6682  effective;
 6683         (e)If the converted eligible entity is a nonfiling entity,
 6684  its private organic rules become effective;
 6685         (f)If the converted eligible entity is a limited liability
 6686  partnership, the filing required to become a limited liability
 6687  partnership and its private organic rules become effective;
 6688         (g)The shares; obligations; eligible interests; other
 6689  securities; and rights to acquire shares, obligations, eligible
 6690  interests, or other securities of the converting eligible entity
 6691  are reclassified into shares; obligations; eligible interests;
 6692  other securities; and rights to acquire shares, obligations,
 6693  eligible interests, or other securities; or eligible interests,
 6694  cash; other property; or any combination of the foregoing, in
 6695  accordance with the terms of the conversion, and the members or
 6696  interest holders of the converting eligible entity are entitled
 6697  only to the rights provided to them by those terms or under the
 6698  organic law of the converting eligible entity; and
 6699         (h)The converted eligible entity is:
 6700         1.Deemed to be incorporated or organized under and subject
 6701  to the organic law of the converted eligible entity;
 6702         2.Deemed to be the same entity without interruption as the
 6703  converting eligible entity; and
 6704         3.Deemed to have been incorporated or otherwise organized
 6705  on the date that the converting eligible entity was originally
 6706  incorporated or organized.
 6707         (2)Except as otherwise provided in the articles of
 6708  incorporation or bylaws of a domestic corporation or the organic
 6709  law or organic rules of a domestic or foreign eligible entity
 6710  other than a domestic corporation, a member or eligible interest
 6711  holder who becomes subject to interest holder liability in
 6712  respect of a domestic corporation or domestic or foreign
 6713  eligible entity other than a domestic corporation as a result of
 6714  the conversion shall have such interest holder liability only in
 6715  respect of interest holder liabilities that arise after the
 6716  conversion becomes effective.
 6717         (3)Except as otherwise provided in the organic law or the
 6718  organic rules of the domestic or foreign eligible entity, the
 6719  interest holder liability of an interest holder in a converting
 6720  eligible entity that converts to a domestic corporation who had
 6721  interest holder liability in respect of such converting eligible
 6722  entity before the conversion becomes effective is as follows:
 6723         (a)The conversion does not discharge that prior interest
 6724  holder liability with respect to any interest holder liabilities
 6725  that arose before the conversion became effective.
 6726         (b)The organic law of the eligible entity continues to
 6727  apply to the collection or discharge of any interest holder
 6728  liabilities preserved by paragraph (a), as if the conversion had
 6729  not occurred.
 6730         (c)The eligible interest holder has such rights of
 6731  contribution from other persons as are provided by the organic
 6732  law of the eligible entity with respect to any interest holder
 6733  liabilities preserved by paragraph (a), as if the conversion had
 6734  not occurred.
 6735         (d)The eligible interest holder may not, by reason of such
 6736  prior interest holder liability, have interest holder liability
 6737  with respect to any interest holder liabilities that arise after
 6738  the conversion becomes effective.
 6739         (4)A conversion does not require the converting eligible
 6740  entity to wind up its affairs and does not constitute or cause
 6741  the dissolution or termination of the entity.
 6742         (5)Property held for charitable purposes under the laws of
 6743  this state by a domestic or foreign eligible entity immediately
 6744  before a conversion becomes effective may not, as a result of
 6745  the conversion, be diverted from the purposes for which it was
 6746  donated, granted, devised, or otherwise transferred except and
 6747  to the extent permitted by or pursuant to the laws of this state
 6748  addressing cy pres or dealing with nondiversion of charitable
 6749  assets.
 6750         (6)Any bequest, devise, gift, grant, or promise contained
 6751  in a will or other instrument of donation, subscription, or
 6752  conveyance which is made to the converting eligible entity and
 6753  which takes effect or remains payable after the conversion
 6754  inures to the converted eligible entity.
 6755         (7)A trust obligation that would govern property if
 6756  transferred to the converting eligible entity applies to
 6757  property that is to be transferred to the converted eligible
 6758  entity after the conversion becomes effective.
 6759         Section 120. Section 617.2005, Florida Statutes, is amended
 6760  to read:
 6761         617.2005 Extinct churches and religious societies;
 6762  dissolution.—Any church or religious society in this state which
 6763  has ceased or failed to maintain religious worship or service,
 6764  or to use its property for religious worship or services
 6765  according to the tenets, usages, and customs of a church of the
 6766  denomination of which it is a member in this state for the space
 6767  of 2 consecutive years, or whose membership has so diminished in
 6768  numbers or in financial strength as to render it impossible for
 6769  such church or society to maintain religious worship or
 6770  services, or to protect its property from exposure to waste and
 6771  dilapidation for a period of 2 years, shall be extinct. Upon an
 6772  action filed by a member of the church or religious society, the
 6773  facts being established to the satisfaction of the circuit court
 6774  in and for the county in which such church or society has been
 6775  situated, an order of such court may be made dissolving the
 6776  church or religious society and the property of such church or
 6777  society, or the property which may be held in trust for such
 6778  church or society, may by court order be transferred to and the
 6779  title and possession thereof vested in the denomination of which
 6780  such church or society was a member. A copy of the decree of
 6781  dissolution must shall be filed with the department of State.
 6782         Section 121. Section 617.2006, Florida Statutes, is amended
 6783  to read:
 6784         617.2006 Incorporation of labor unions or bodies.—
 6785         (1) Any group or combination of groups of workers or wage
 6786  earners, bearing the name labor, organized labor, federation of
 6787  labor, brotherhood of labor, union labor, union labor committee,
 6788  trade union, trades union, union labor council, building trades
 6789  council, building trades union, allied trades union, central
 6790  labor body, central labor union, federated trades council, local
 6791  union, state union, national union, international union,
 6792  district labor council, district labor union, American
 6793  Federation of Labor, Florida Federation of Labor, or any
 6794  component parts or significant words of such terms, whether the
 6795  same be used in juxtaposition or with interspace, may be
 6796  incorporated under this chapter act.
 6797         (2)(1) In addition to the requirements of ss. 617.02011 and
 6798  617.0202, the articles of incorporation for a labor union or
 6799  body must shall set forth the necessity for the incorporation,
 6800  shall be subscribed to by not less than five persons, and shall
 6801  be acknowledged by all of the subscribers, who shall also make
 6802  and subscribe to an oath, to be endorsed on the articles of
 6803  incorporation, that it is intended in good faith to carry out
 6804  the purposes and objects set forth in the articles of
 6805  incorporation. The articles of incorporation shall be filed in
 6806  the office of the clerk of the circuit court of the county in
 6807  which the labor union or body is organized, and the approval of
 6808  the judge of the circuit court shall be obtained.
 6809         (2)The subscribers of the articles of incorporation shall
 6810  give notice of their intention to obtain approval thereof by the
 6811  circuit judge. Such notice shall state the name of the judge,
 6812  the date the articles of incorporation will be presented, and
 6813  the general nature and necessity of the articles of
 6814  incorporation. Notice shall be published in a newspaper of
 6815  general circulation in the county in which the labor union or
 6816  body is organized at least once, or posted at the courthouse
 6817  door in counties having no newspapers, at least 10 days prior to
 6818  the date the articles of incorporation will be presented to the
 6819  judge.
 6820         (3)When presented to the judge, the articles of
 6821  incorporation shall be accompanied by a petition, signed and
 6822  sworn to by the subscribers, stating fully the aims and purposes
 6823  of such organization and the necessity therefor.
 6824         (4)Upon the filing of the articles of incorporation and
 6825  the petition, and the giving of such notice, the circuit judge
 6826  to whom such petition may be addressed shall, upon the date
 6827  stated in such notice, take testimony and inquire into the
 6828  admissions and purposes of such organization and the necessity
 6829  therefor, and upon such hearing, if the circuit judge shall be
 6830  satisfied that the allegations set forth in the petition and
 6831  articles of incorporation have been substantiated, and shall
 6832  find that such organization will not be harmful to the community
 6833  in which it proposes to operate, or to the state, and that it is
 6834  intended in good faith to carry out the purposes and objects set
 6835  forth in the articles of incorporation, and that there is a
 6836  necessity therefor, the judge shall approve the articles of
 6837  incorporation and endorse his or her approval thereon. Upon the
 6838  filing of the articles of incorporation with its endorsements
 6839  thereupon with the Department of State and payment of the filing
 6840  fees specified in s. 617.0122, the subscribers and their
 6841  associates and successors shall be a corporation by the name
 6842  given.
 6843         (5)Any person may intervene by filing an answer to the
 6844  petition stating his or her reasons, if any, and be heard
 6845  thereon, why the circuit judge shall not approve the articles of
 6846  incorporation.
 6847         (6)The existence, amendment of the articles of
 6848  incorporation, and dissolution of any such corporation shall be
 6849  in accordance with this act.
 6850         Section 122. Subsection (7) of section 39.8298, Florida
 6851  Statutes, is amended to read:
 6852         39.8298 Guardian ad Litem direct-support organization.—
 6853         (7) LIMITS ON DIRECT-SUPPORT ORGANIZATION.—The direct
 6854  support organization shall not exercise any power under s.
 6855  617.0302(11) or (15) s. 617.0302(12) or (16). No state employee
 6856  shall receive compensation from the direct-support organization
 6857  for service on the board of directors or for services rendered
 6858  to the direct-support organization.
 6859         Section 123. Paragraph (a) of subsection (2) of section
 6860  381.00316, Florida Statutes, is amended to read:
 6861         381.00316 Discrimination by governmental and business
 6862  entities based on health care choices; prohibition.—
 6863         (2) As used in this section, the term:
 6864         (a) “Business entity” has the same meaning as in s. 606.03.
 6865  The term also includes a charitable organization as defined in
 6866  s. 496.404, a nonprofit corporation not for profit as defined in
 6867  s. 617.01401, or any other business operating in this state.
 6868         Section 124. Subsection (6) of section 605.1025, Florida
 6869  Statutes, is amended to read:
 6870         605.1025 Articles of merger.—
 6871         (6) A limited liability company is not required to deliver
 6872  articles of merger for filing pursuant to subsection (1) if the
 6873  limited liability company is named as a merging entity or
 6874  surviving entity in articles of merger or a certificate of
 6875  merger filed for the same merger in accordance with s. 607.1105,
 6876  s. 617.1108, s. 620.2108(3), or s. 620.8918(3), and if such
 6877  articles of merger or certificate of merger substantially comply
 6878  with the requirements of this section. In such a case, the other
 6879  articles of merger or certificate of merger may also be used for
 6880  purposes of subsection (5).
 6881         Section 125. Section 617.0102, Florida Statutes, is amended
 6882  to read:
 6883         617.0102 Reservation of power to amend or repeal.—The
 6884  Legislature has the power to amend or repeal all or part of this
 6885  chapter act at any time, and all domestic and foreign
 6886  corporations subject to this chapter act shall be governed by
 6887  the amendment or repeal.
 6888         Section 126. Section 617.0121, Florida Statutes, is amended
 6889  to read:
 6890         617.0121 Forms.—
 6891         (1) The department of State may prescribe and furnish on
 6892  request forms for:
 6893         (a) An application for certificate of status,
 6894         (b) A foreign corporation’s application for certificate of
 6895  authority to conduct its affairs in the state,
 6896         (c) A foreign corporation’s application for certificate of
 6897  withdrawal, and
 6898         (d) The annual report, for which the department may
 6899  prescribe the use of the uniform business report, pursuant to s.
 6900  606.06.
 6901  
 6902  If the department of State so requires, the use of these forms
 6903  are shall be mandatory.
 6904         (2) The department of State may prescribe and furnish on
 6905  request forms for other documents required or permitted to be
 6906  filed by this chapter act, but their use may shall not be
 6907  mandatory.
 6908         Section 127. Section 617.0122, Florida Statutes, is amended
 6909  to read:
 6910         617.0122 Fees for filing documents and issuing
 6911  certificates.—The department of State shall collect the
 6912  following fees on documents delivered to the department for
 6913  filing:
 6914         (1) Articles of incorporation: $35.
 6915         (2) Application for registered name: $87.50.
 6916         (3) Application for renewal of registered name: $87.50.
 6917         (4) Corporation’s statement of change of registered agent
 6918  or registered office or both if not included on the annual
 6919  report: $35.
 6920         (5) Designation of and acceptance by registered agent: $35.
 6921         (6) Agent’s statement of resignation from a corporation
 6922  that has not been dissolved: $87.50.
 6923         (7) Agent’s statement of resignation from a dissolved
 6924  corporation or a composite statement of resignation from two or
 6925  more dissolved corporations pursuant to s. 617.05021(1)(b) s.
 6926  617.0502(2)(b): $35.
 6927         (8) Amendment of articles of incorporation: $35.
 6928         (9) Restatement of articles of incorporation with amendment
 6929  of articles: $35.
 6930         (10) Articles of merger for each party thereto: $35.
 6931         (11) Articles of dissolution: $35.
 6932         (12) Articles of revocation of dissolution: $35.
 6933         (13) Application for reinstatement following administrative
 6934  dissolution: $175.
 6935         (14) Application for certificate of authority to transact
 6936  business in this state by a foreign corporation: $35.
 6937         (15) Application for amended certificate of authority: $35.
 6938         (16) Application for certificate of withdrawal by a foreign
 6939  corporation: $35.
 6940         (17) Annual report: $61.25.
 6941         (18) Articles of correction: $35.
 6942         (19) Application for certificate of status: $8.75.
 6943         (20) Certified copy of document: $52.50.
 6944         (21) Serving as agent for substitute service of process:
 6945  $87.50.
 6946         (22) Certificate of conversion of a limited agricultural
 6947  association to a domestic corporation: $35.
 6948         (23) Any other document required or permitted to be filed
 6949  by this chapter: $35.
 6950  
 6951  Any citizen support organization that is required by rule of the
 6952  Department of Environmental Protection to be formed as a
 6953  nonprofit organization and is under contract with the Department
 6954  of Environmental Protection department is exempt from any fees
 6955  required for incorporation as a nonprofit organization, and the
 6956  Secretary of State may not assess any such fees if the citizen
 6957  support organization is certified by the Department of
 6958  Environmental Protection to the Secretary of State as being
 6959  under contract with the Department of Environmental Protection.
 6960         Section 128. Section 617.0125, Florida Statutes, is amended
 6961  to read:
 6962         617.0125 Filing duties of the department of State.—
 6963         (1) If a document delivered to the department for filing
 6964  satisfies the requirements of s. 617.01201, the department shall
 6965  file it.
 6966         (2) The department files a document by stamping or
 6967  otherwise endorsing “filed,” together with the Secretary of
 6968  State’s official title and the date and time of receipt. After
 6969  filing a document, the department shall send a notice of the
 6970  filing to the electronic mail address on file for the domestic
 6971  or foreign corporation or its representative or send a copy of
 6972  the document to the mailing address of such corporation or its
 6973  representative. If the record changes the electronic mail
 6974  address of the domestic or foreign corporation, the department
 6975  must send such notice to the new electronic mail address and to
 6976  the most recent prior electronic mail address. If the record
 6977  changes the mailing address of the domestic or foreign
 6978  corporation, the department must send such notice to the new
 6979  mailing address and to the most recent prior mailing address.
 6980         (3) If the department refuses to file a document, it shall
 6981  return it to the domestic or foreign corporation or its
 6982  representative within 15 days after the document was received
 6983  for filing, together with a brief, written explanation of the
 6984  reason for refusal.
 6985         (4) The department’s duty to file documents under this
 6986  section is ministerial. The filing or refusing to file a
 6987  document does not:
 6988         (a) Affect the validity or invalidity of the document in
 6989  whole or part;
 6990         (b) Relate to the correctness or incorrectness of
 6991  information contained in the document; or
 6992         (c) Create a presumption that the document is valid or
 6993  invalid or that information contained in the document is correct
 6994  or incorrect.
 6995         (5) If not otherwise provided by law and the provisions of
 6996  this chapter act, the department shall determine, by rule, the
 6997  appropriate format for, number of copies of, manner of execution
 6998  of, method of electronic transmission of, and amount of and
 6999  method of payment of fees for, any document placed under its
 7000  jurisdiction.
 7001         Section 129. Section 617.02011, Florida Statutes, is
 7002  amended to read:
 7003         617.02011 Incorporators.—One or more persons may act as the
 7004  incorporator or incorporators of a corporation by delivering
 7005  articles of incorporation to the department of State for filing.
 7006         Section 130. Subsection (2) of section 617.0203, Florida
 7007  Statutes, is amended to read:
 7008         617.0203 Incorporation.—
 7009         (2) The department’s Department of State’s filing of the
 7010  articles of incorporation, and the original recorded charter or
 7011  certified copy of the charter of a corporation which has not
 7012  been reincorporated under s. 617.0901, is conclusive proof that
 7013  the incorporators satisfied all conditions precedent to
 7014  incorporation and that the corporation has been incorporated
 7015  under this chapter act, except in a proceeding by the state to
 7016  cancel or revoke the incorporation or involuntarily dissolve the
 7017  corporation.
 7018         Section 131. Subsection (2) of section 617.0205, Florida
 7019  Statutes, is amended to read:
 7020         617.0205 Organizational meeting of directors.—
 7021         (2) Action required or permitted by this chapter act to be
 7022  taken by incorporators or directors at an organizational meeting
 7023  may be taken without a meeting if the action taken is evidenced
 7024  by one or more written consents describing the action taken and
 7025  signed by each incorporator or director.
 7026         Section 132. Section 617.0301, Florida Statutes, is amended
 7027  to read:
 7028         617.0301 Purposes and application.—Corporations may be
 7029  organized under this chapter act for any lawful purpose or
 7030  purposes not for pecuniary profit and not specifically
 7031  prohibited to corporations under other laws of this state. Such
 7032  purposes include, without limitation, charitable, benevolent,
 7033  eleemosynary, educational, historical, civic, patriotic,
 7034  political, religious, social, fraternal, literary, cultural,
 7035  athletic, scientific, agricultural, horticultural, animal
 7036  husbandry, and professional, commercial, industrial, or trade
 7037  association purposes. If special provisions are made, by law,
 7038  for the organization of designated classes of nonprofit
 7039  corporations not for profit, such corporations must shall be
 7040  formed under such provisions and not under this chapter act.
 7041         Section 133. Subsection (2) of section 617.0504, Florida
 7042  Statutes, is amended to read:
 7043         617.0504 Serving process, giving notice, or making a demand
 7044  on a corporation.—
 7045         (2) Any notice to or demand on a corporation made pursuant
 7046  to this chapter act may be made to the chair of the board, the
 7047  president, any vice president, the secretary, the treasurer, the
 7048  registered agent of the corporation at the registered office of
 7049  the corporation in this state, or any address in this state that
 7050  is in fact the principal office of the corporation in this
 7051  state.
 7052         Section 134. Section 617.0806, Florida Statutes, is amended
 7053  to read:
 7054         617.0806 Staggered terms for directors.—The articles of
 7055  incorporation or bylaws may provide that directors be divided
 7056  into classes. Each director shall hold office for the term to
 7057  which such director he or she is elected or appointed and until
 7058  such director’s his or her successor has been elected or
 7059  appointed and qualified or until such director’s his or her
 7060  earlier resignation, removal from office, or death.
 7061         Section 135. Subsection (4) of section 617.0824, Florida
 7062  Statutes, is amended to read:
 7063         617.0824 Quorum and voting.—
 7064         (4) A director of a corporation who is present at a meeting
 7065  of the board of directors or a committee of the board of
 7066  directors when corporate action is taken is deemed to have
 7067  assented to the action taken unless:
 7068         (a) The director objects, at the beginning of the meeting
 7069  or promptly upon such director’s his or her arrival, to holding
 7070  the meeting or transacting specified affairs at the meeting; or
 7071         (b) The director votes against or abstains from the action
 7072  taken.
 7073         Section 136. Subsections (3), (4), and (7) of section
 7074  617.0825, Florida Statutes, are amended to read:
 7075         617.0825 Board committees and advisory committees.—
 7076         (3) To the extent provided by the board of directors in a
 7077  resolution or in the articles of incorporation or the bylaws of
 7078  the corporation, each such committee has shall have and may
 7079  exercise powers and authority of the board of directors, except
 7080  that no such committee does not shall have the power or
 7081  authority to:
 7082         (a) Approve or recommend to members actions or proposals
 7083  required by this chapter act to be approved by members.
 7084         (b) Fill vacancies on the board of directors or any
 7085  committee thereof.
 7086         (c) Adopt, amend, or repeal the bylaws.
 7087         (4) Unless the articles of incorporation or the bylaws
 7088  provide otherwise, ss. 617.0820, 617.0823, and 617.0824 ss.
 7089  617.0820, 617.0822, 617.0823, and 617.0824, which govern
 7090  meetings, notice and waiver of notice, and quorum and voting
 7091  requirements of the board of directors, apply to committees and
 7092  their members as well.
 7093         (7) Neither The designation of any such committee, the
 7094  delegation thereto of authority, or nor action by such committee
 7095  pursuant to such authority does not shall alone constitute
 7096  compliance by any member of the board of directors not a member
 7097  of the committee in question with such member’s his or her
 7098  responsibility to act in good faith, in a manner such member he
 7099  or she reasonably believes to be in the best interests of the
 7100  corporation, and with such care as an ordinarily prudent person
 7101  in a like position would use under similar circumstances.
 7102         Section 137. Section 617.0831, Florida Statutes, is amended
 7103  to read:
 7104         617.0831 Indemnification and liability of officers,
 7105  directors, employees, and agents.— Sections Except as provided
 7106  in s. 617.0834, s. 607.0831 and ss. 607.0850-607.0859 apply to a
 7107  corporation organized under this chapter act and a rural
 7108  electric cooperative organized under chapter 425. Any reference
 7109  to “directors” in those sections includes the directors,
 7110  managers, or trustees of a corporation organized under this
 7111  chapter act or of a rural electric cooperative organized under
 7112  chapter 425. However, the term “director” as used in s. 607.0831
 7113  and ss. 607.0850-607.0859 does not include a director appointed
 7114  by the developer to the board of directors of a condominium
 7115  association under chapter 718, a cooperative association under
 7116  chapter 719, a homeowners’ association defined in s. 720.301, or
 7117  a timeshare managing entity under chapter 721. Any reference to
 7118  “shareholders” in those sections includes members of a
 7119  corporation organized under this chapter act and members of a
 7120  rural electric cooperative organized under chapter 425.
 7121         Section 138. Section 617.0901, Florida Statutes, is amended
 7122  to read:
 7123         617.0901 Reincorporation.—
 7124         (1) Any corporation which has a charter approved by a
 7125  circuit judge under former chapter 617, Florida Statutes (1989),
 7126  or a charter granted by the Legislature of this state, on or
 7127  prior to September 1, 1959, the effective date of chapter 59
 7128  427, Laws of Florida, may reincorporate under this chapter act
 7129  by filing with the department of State a copy of its charter and
 7130  all amendments thereto, certified by the clerk of the circuit
 7131  court of the county wherein recorded, as to charters and
 7132  amendments granted by circuit judges, and by the department of
 7133  State, as to legislative charters, together with a certificate
 7134  containing the provisions required in original articles of
 7135  incorporation by s. 617.0202, and accepting the provisions of
 7136  this chapter act.
 7137         (2) A certificate of reincorporation must be executed in
 7138  accordance with s. 617.01201, and it must show that its issuance
 7139  was duly authorized by a meeting of its members regularly
 7140  called, or if there are no members entitled to vote on
 7141  reincorporation, by a meeting of its board of directors. Upon
 7142  the filing of a certificate of reincorporation in accordance
 7143  with s. 617.01201, the corporation is shall be deemed to be
 7144  incorporated under this chapter act and the certificate
 7145  constitutes shall constitute its articles of incorporation.
 7146         (3) The corporation shall then be entitled to and be
 7147  possessed of all the privileges, franchises, and powers as if
 7148  originally incorporated under this chapter act, and all the
 7149  properties, rights, and privileges belonging to the corporation
 7150  before prior to reincorporation, which were acquired by gift,
 7151  grant, conveyance, assignment, or otherwise are hereby ratified,
 7152  approved, confirmed, and assured to the corporation with like
 7153  effect and to all intents and purposes as if they had been
 7154  originally acquired pursuant to incorporation under this chapter
 7155  act. However, any corporation reincorporating under this chapter
 7156  is act shall be subject to all the contracts, duties, and
 7157  obligations resting upon the corporation before prior to
 7158  reincorporation or to which the corporation is shall then be in
 7159  any way liable.
 7160         Section 139. Subsection (2) of section 617.1008, Florida
 7161  Statutes, is amended to read:
 7162         617.1008 Amendment pursuant to reorganization.—
 7163         (2) The individual or individuals designated by the court
 7164  shall deliver to the department of State for filing articles of
 7165  amendment setting forth:
 7166         (a) The name of the corporation;
 7167         (b) The text of each amendment approved by the court;
 7168         (c) The date of the court’s order or decree approving the
 7169  articles of amendment;
 7170         (d) The title of the reorganization proceeding in which the
 7171  order or decree was entered; and
 7172         (e) A statement that the court had jurisdiction of the
 7173  proceeding under federal or state law.
 7174         Section 140. Section 617.1009, Florida Statutes, is amended
 7175  to read:
 7176         617.1009 Effect of amendment.—An amendment to articles of
 7177  incorporation does not affect a cause of action existing against
 7178  or in favor of the corporation, a proceeding to which the
 7179  corporation is a party, or the existing rights of persons other
 7180  than members of the corporation. An amendment changing a
 7181  corporation’s name does not affect abate a proceeding brought by
 7182  or against the corporation in its former name.
 7183         Section 141. Subsection (3) of section 617.1404, Florida
 7184  Statutes, is amended to read:
 7185         617.1404 Revocation of dissolution.—
 7186         (3) After the revocation of dissolution is authorized, the
 7187  corporation may revoke the dissolution by delivering to the
 7188  department of State for filing articles of revocation of
 7189  dissolution, together with a copy of its articles of
 7190  dissolution, that set forth:
 7191         (a) The name of the corporation;
 7192         (b) The effective date of the dissolution that was revoked;
 7193         (c) The date that the revocation of dissolution was
 7194  authorized;
 7195         (d) If the corporation’s board of directors revoked a
 7196  dissolution authorized by the members, a statement that
 7197  revocation was permitted by action by the board of directors
 7198  alone pursuant to that authorization; and
 7199         (e) If member action was required to revoke the
 7200  dissolution, the information required by s. 617.1403(1)(b) or
 7201  (c), whichever is applicable.
 7202         Section 142. Subsection (1) of section 617.1422, Florida
 7203  Statutes, is amended, and subsection (4) of that section is
 7204  reenacted, to read:
 7205         617.1422 Reinstatement following administrative
 7206  dissolution.—
 7207         (1) A corporation administratively dissolved under s.
 7208  617.1421 may apply to the department for reinstatement at any
 7209  time after the effective date of dissolution. The corporation
 7210  must submit a reinstatement form prescribed and furnished by the
 7211  department or a current uniform business annual report signed by
 7212  a registered agent and an officer or director and submit all
 7213  fees owed by the corporation and computed at the rate provided
 7214  by law at the time the corporation applies for reinstatement.
 7215         (4) The name of the dissolved corporation is not available
 7216  for assumption or use by another corporation until 1 year after
 7217  the effective date of dissolution unless the dissolved
 7218  corporation provides the department with an affidavit executed
 7219  pursuant to s. 617.01201 authorizing the immediate assumption or
 7220  use of the name by another corporation.
 7221         Section 143. Subsections (2) and (3) of section 617.1423,
 7222  Florida Statutes, are amended to read:
 7223         617.1423 Appeal from denial of reinstatement.—
 7224         (2) After exhaustion of administrative remedies, the
 7225  corporation may appeal the denial of reinstatement to the
 7226  appropriate court as provided in s. 120.68 within 30 days after
 7227  service of the notice of denial is perfected. The corporation
 7228  appeals by petitioning the court to set aside the dissolution
 7229  and attaching to the petition copies of the department’s
 7230  department of State’s certificate of dissolution, the
 7231  corporation’s application for reinstatement, and the
 7232  department’s notice of denial.
 7233         (3) The court may summarily order the department of State
 7234  to reinstate the dissolved corporation or may take other action
 7235  the court considers appropriate.
 7236         Section 144. Subsection (1) of section 617.1501, Florida
 7237  Statutes, is amended to read:
 7238         617.1501 Authority of foreign corporation to conduct
 7239  affairs required.—
 7240         (1) A foreign corporation may not conduct its affairs in
 7241  this state until it obtains a certificate of authority from the
 7242  department of State.
 7243         Section 145. Subsection (2) of section 617.1510, Florida
 7244  Statutes, is amended to read:
 7245         617.1510 Serving process, giving notice, or making a demand
 7246  on a foreign corporation.—
 7247         (2) Any notice to or demand on a foreign corporation made
 7248  pursuant to this chapter act may be made in accordance with the
 7249  procedures for notice to or demand on domestic corporations
 7250  under s. 617.0504.
 7251         Section 146. Section 617.1606, Florida Statutes, is amended
 7252  to read:
 7253         617.1606 Access to records.—Sections 617.1601-617.16051
 7254  617.1601-617.1605 do not apply to a corporation that is an
 7255  association, as defined in s. 720.301, or a corporation
 7256  regulated under chapter 718 or chapter 719.
 7257         Section 147. Paragraphs (a), (b), (d), and (e) of
 7258  subsection (1) of section 617.1623, Florida Statutes, are
 7259  amended, to read:
 7260         617.1623 Corporate information available to the public;
 7261  application to corporations incorporated by circuit courts and
 7262  by special act of the Legislature.—
 7263         (1)(a) Each corporation incorporated in this state shall
 7264  maintain a registered agent and registered office in accordance
 7265  with s. 617.0501, and current information regarding the
 7266  corporations incorporated in this state must shall be readily
 7267  available to the public. At a minimum, such information must
 7268  include the text of the charter or articles of incorporation and
 7269  all amendments thereto, the name of the corporation, the date of
 7270  incorporation, the street address of the principal office of the
 7271  corporation, the corporation’s federal employer identification
 7272  number, the name and business street address of each officer,
 7273  the name and business street address of each director, the name
 7274  of its registered agent, and the street address of its
 7275  registered office.
 7276         (b) Any corporation which has a charter approved by a
 7277  circuit judge under former chapter 617, Florida Statutes 1989,
 7278  or a charter granted by the Legislature on or before September
 7279  1, 1959, the effective date of chapter 59-427, Laws of Florida,
 7280  must file with the department of State, not later than July 1,
 7281  1992, a copy of its charter and all amendments thereto,
 7282  certified by the clerk of the circuit court of the county
 7283  wherein recorded, together with a registration containing the
 7284  provisions required in paragraph (a), as to charters and
 7285  amendments granted by circuit judges, and by the department of
 7286  State, as to legislative charters, and the corporation
 7287  thereafter is shall be subject to the requirements of ss.
 7288  617.0501 and 617.1622.
 7289         (d) Any corporation dissolved pursuant to paragraph (c)
 7290  shall be reinstated upon application to the department of State,
 7291  signed by an officer or director thereof, accompanied by a copy
 7292  of its charter and all amendments thereto, certified by the
 7293  clerk of the circuit court of the county wherein recorded, as to
 7294  charters and amendments granted by circuit judges, and by the
 7295  department of State, as to legislative charters, together with a
 7296  registration containing the provisions required in paragraph
 7297  (a), and the payment of all fees due from the time of
 7298  dissolution computed at the rate provided by law at the time the
 7299  corporation applies for reinstatement.
 7300         (e) Whenever the application for reinstatement is approved
 7301  and filed by the department of State, the corporate existence is
 7302  shall be deemed to have continued without interruption from the
 7303  date of dissolution. The reinstatement terminates any personal
 7304  liability of the directors, officers, or agents of the
 7305  corporation incurred on account of actions taken during the
 7306  period between dissolution and reinstatement. Upon
 7307  reinstatement, the corporation is shall be subject to the
 7308  requirements of ss. 617.0501 and 617.1622.
 7309         Section 148. Section 617.1701, Florida Statutes, is amended
 7310  to read:
 7311         617.1701 Application to existing domestic corporation.—This
 7312  chapter act applies to all domestic corporations in existence on
 7313  July 1, 1991, that were incorporated under any general statute
 7314  of this state providing for incorporation of nonprofit
 7315  corporations not for profit if power to amend or repeal the
 7316  statute under which the corporation was incorporated was
 7317  reserved.
 7318         Section 149. Section 617.1702, Florida Statutes, is amended
 7319  to read:
 7320         617.1702 Application to qualified foreign corporations.—A
 7321  foreign corporation authorized to conduct its affairs in this
 7322  state on July 1, 1991, is subject to this chapter act but is not
 7323  required to obtain a new certificate of authority to conduct its
 7324  affairs under this chapter act.
 7325         Section 150. Subsection (2) of section 617.1703, Florida
 7326  Statutes, is amended to read:
 7327         617.1703 Application of chapter.—
 7328         (2) Sections The provisions of ss. 617.0605-617.0608 do not
 7329  apply to corporations regulated by any of the foregoing chapters
 7330  or to any other corporation where membership in the corporation
 7331  is required pursuant to a document recorded in the county’s
 7332  official county property records.
 7333         Section 151. Section 617.1711, Florida Statutes, is amended
 7334  to read:
 7335         617.1711 Application to foreign and interstate commerce.
 7336  The provisions of This chapter applies act apply to commerce
 7337  with foreign nations and among the several states only insofar
 7338  as such commerce may be permitted under the Constitution and
 7339  laws of the United States.
 7340         Section 152. Section 617.1808, Florida Statutes, is amended
 7341  to read:
 7342         617.1808 Application of chapter act to corporation
 7343  converted to nonprofit corporation not for profit.—All the
 7344  provisions of This chapter act relating to corporations not for
 7345  profit, except insofar as they are inconsistent with ss.
 7346  617.1804-617.18046, applies ss. 617.1805, 617.1806, and
 7347  617.1807, shall be applicable to any for profit corporation
 7348  whose character has been changed under ss. 617.1804-617.18046
 7349  ss. 617.1805, 617.1806, and 617.1807 and shall henceforth govern
 7350  such corporation.
 7351         Section 153. Section 617.1809, Florida Statutes, is amended
 7352  to read:
 7353         617.1809 Limited agricultural association; conversion to a
 7354  domestic corporation not for profit.—
 7355         (1) As used in this section, the term “limited agricultural
 7356  association” or “association” means a limited agricultural
 7357  association formed under ss. 604.09-604.14.
 7358         (2) A limited agricultural association may convert to a
 7359  domestic corporation not for profit by filing the following
 7360  documents with the department in accordance with s. 617.01201:
 7361         (a) A certificate of conversion, which must be executed by
 7362  a person authorized in s. 617.01201(6) and such other persons
 7363  that may be required in the association’s articles of
 7364  association or bylaws.
 7365         (b) Articles of incorporation, which must comply with s.
 7366  617.0202 and be executed by a person authorized in s.
 7367  617.01201(6).
 7368         (3) The certificate of conversion must include:
 7369         (a) The date upon which the association was initially
 7370  formed under ss. 604.09-604.14.
 7371         (b) The name of the association immediately before filing
 7372  the certificate of conversion.
 7373         (c) The name of the domestic corporation as set forth in
 7374  its articles of incorporation.
 7375         (d) The effective date of the conversion. If the conversion
 7376  does not take effect upon filing the certificate of conversion
 7377  and articles of incorporation, the delayed effective date for
 7378  the conversion, subject to the limitation in s. 617.0123(1) s.
 7379  617.0123(2), must be a date certain and the same as the
 7380  effective date of the articles of incorporation.
 7381         (4) When the certificate of conversion and articles of
 7382  incorporation are filed with the department, or upon the delayed
 7383  effective date, the association is converted to the domestic
 7384  corporation, and the corporation becomes subject to this
 7385  chapter. However, notwithstanding s. 617.0123, the existence of
 7386  the corporation is deemed to have commenced when the association
 7387  was initially formed under ss. 604.09-604.14.
 7388         (5) Conversion of a limited agricultural association to a
 7389  domestic corporation does not affect any obligation or liability
 7390  of the association that was incurred before the conversion.
 7391         (6) When a conversion takes effect under this section, all
 7392  rights, privileges, and powers of the converting association,
 7393  all property, real, personal, and mixed, and all debts due to
 7394  the association, as well as all other assets and causes of
 7395  action belonging to the association, are vested in the domestic
 7396  corporation to which the association is converted and are the
 7397  property of the corporation as they were of the association. The
 7398  title to any real property that is vested by deed or otherwise
 7399  in the converting association does not revert and is not
 7400  impaired by the operation of this chapter, but all rights of
 7401  creditors and all liens upon any property of the association are
 7402  preserved unimpaired, and all debts, liabilities, and duties of
 7403  the association attach to the domestic corporation and are
 7404  enforceable against it to the same extent as if the debts,
 7405  liabilities, and duties had been incurred or contracted by the
 7406  corporation.
 7407         (7) The limited agricultural association is not required to
 7408  wind up its affairs or pay its liabilities and distribute its
 7409  assets. Conversion does not constitute a dissolution of the
 7410  association but is a continuation of the association’s existence
 7411  in the form of the domestic corporation.
 7412         (8) Before a limited agricultural association may file a
 7413  certificate of conversion with the department, unless otherwise
 7414  specified in the association’s articles of association or
 7415  bylaws, the conversion must be approved by a majority vote of
 7416  the association’s members, and the articles of incorporation
 7417  must be approved by the same authorization required for approval
 7418  of the conversion. As part of the approval, the converting
 7419  association may provide a plan or other record of conversion
 7420  which describes the manner and basis of converting the
 7421  membership interests in the association into membership
 7422  interests in the domestic corporation. The plan or other record
 7423  may also contain other provisions relating to the conversion,
 7424  including, but not limited to, the right of the converting
 7425  association to abandon the proposed conversion or an effective
 7426  date for the conversion that is consistent with paragraph
 7427  (3)(d).
 7428         Section 154. Section 617.1904, Florida Statutes, is amended
 7429  to read:
 7430         617.1904 Estoppel.—A No body of persons acting as a
 7431  corporation may not shall be permitted to set up the lack of
 7432  legal organization as a defense to an action against them as a
 7433  corporation, nor may shall any person sued on a contract made
 7434  with the corporation or sued for an injury to its property or a
 7435  wrong done to its interests be permitted to set up the lack of
 7436  such legal organization in such person’s his or her defense.
 7437         Section 155. Subsection (2) of section 617.1907, Florida
 7438  Statutes, is amended to read:
 7439         617.1907 Effect of repeal or amendment of prior acts.—
 7440         (2) If a penalty or punishment imposed for violation of a
 7441  statute repealed or amended by this chapter is reduced by this
 7442  chapter act, the penalty or punishment if not already imposed
 7443  shall be imposed in accordance with this chapter.
 7444         Section 156. Section 617.1908, Florida Statutes, is amended
 7445  to read:
 7446         617.1908 Applicability of Florida Business Corporation
 7447  Act.—Except as made applicable by specific reference in any
 7448  other section of this chapter, part I of chapter 607, the
 7449  Florida Business Corporation Act, does not apply to any
 7450  nonprofit corporations not for profit.
 7451         Section 157. Section 617.2001, Florida Statutes, is amended
 7452  to read:
 7453         617.2001 Corporations which may be incorporated hereunder;
 7454  incorporation of certain medical services corporations.—
 7455         (1) Corporations may be organized and incorporated under
 7456  this chapter act for any one or more lawful purposes not for
 7457  pecuniary profit. However, nonprofit corporations not for profit
 7458  which may be incorporated under any other law of this state
 7459  governing particular types of corporations may not be
 7460  incorporated under this chapter act.
 7461         (2) A nonprofit corporation not for profit organized before
 7462  prior to December 1, 1987, pursuant to the provisions of chapter
 7463  85-56, Laws of Florida, or to the provisions of s. 2, chapter
 7464  87-296, Laws of Florida, may conduct the practice of medicine,
 7465  conduct programs of medical education, and carry on major
 7466  medical research efforts.
 7467         Section 158. Section 617.2002, Florida Statutes, is amended
 7468  to read:
 7469         617.2002 Nonprofit corporation not for profit organized
 7470  pursuant to s. 2, ch. 87-296; requirements.—A nonprofit
 7471  corporation not for profit organized pursuant to the provisions
 7472  of s. 2, chapter 87-296, Laws of Florida, must meet the
 7473  following requirements:
 7474         (1) At least 25 percent of its physicians must have a full
 7475  time contract for the provision of medical services with the
 7476  corporation, be currently certified as specialists by the
 7477  appropriate American specialty boards accredited by the Council
 7478  on Medical Education of the American Medical Association, and
 7479  have clinical privileges at one or more hospitals in this state.
 7480         (2) A hospital owned by a corporation organized pursuant to
 7481  s. 2, chapter 87-296, Laws of Florida, must provide Medicaid and
 7482  charity care.
 7483         Section 159. Section 617.2003, Florida Statutes, is amended
 7484  to read:
 7485         617.2003 Proceedings to revoke articles of incorporation or
 7486  charter or prevent its use.—If any member or citizen complains
 7487  to the Department of Legal Affairs that any corporation
 7488  organized under this chapter act was organized or is being used
 7489  as a cover to evade any of the laws against crime, or for
 7490  purposes inconsistent with those stated in its articles of
 7491  incorporation or charter, or that an officer or director of a
 7492  corporation has participated in a sale or transaction that is
 7493  affected by a conflict of interest or from which the officer or
 7494  director he or she derived an improper personal benefit, either
 7495  directly or indirectly, and submits shall submit prima facie
 7496  evidence to sustain such charge, together with sufficient money
 7497  to cover court costs and expenses, the department shall
 7498  institute and in due course prosecute to final judgment such
 7499  legal or equitable proceedings as may be considered advisable
 7500  either to revoke the articles of incorporation or charter, to
 7501  prevent its improper use, or to recover on behalf of the
 7502  corporation or its unknown beneficiaries any profits improperly
 7503  received by the corporation or its officers or directors.
 7504         Section 160. Section 617.2007, Florida Statutes, is amended
 7505  to read:
 7506         617.2007 Sponge packing and marketing corporations.—Persons
 7507  engaged in the business of buying, selling, packing, and
 7508  marketing commercial sponges may incorporate under this chapter
 7509  act to aid in facilitating the orderly cooperative buying,
 7510  selling, packing, and marketing of commercial sponges. Such
 7511  association is not a combination in restraint of trade or an
 7512  illegal monopoly or an attempt to lessen competition or fix
 7513  prices arbitrarily, and any marketing contract or agreement by
 7514  the corporation and its members, or the exercise of any power
 7515  granted by this chapter act is not illegal or in restraint of
 7516  trade.
 7517         Section 161. Section 617.2101, Florida Statutes, is amended
 7518  to read:
 7519         617.2101 Corporation authorized to act as trustee.—Any
 7520  corporation, organized under this chapter act, may act as
 7521  trustee of property whenever the corporation has either a
 7522  beneficial, contingent, or remainder interest in such property.
 7523  Any corporation may accept and hold the legal title to property,
 7524  the beneficial interest of which is owned by any other
 7525  eleemosynary institution or nonprofit corporation or fraternal,
 7526  benevolent, charitable, or religious society or association.
 7527         Section 162. Subsection (1) of section 617.221, Florida
 7528  Statutes, is amended to read:
 7529         617.221 Membership associations.—
 7530         (1) As used in this section, the term “membership
 7531  association” means a nonprofit not-for-profit corporation,
 7532  including a department or division of such corporation, the
 7533  majority of whose board members are constitutional officers who,
 7534  pursuant to s. 1001.32(2), operate, control, and supervise
 7535  public entities that receive annual state appropriations through
 7536  a statutorily defined formulaic allocation that is funded and
 7537  prescribed annually in the General Appropriations Act or the
 7538  substantive bill implementing the annual appropriations act. The
 7539  term does not include a labor organization as defined in s.
 7540  447.02 or an entity funded through the Justice Administrative
 7541  Commission.
 7542         Section 163. Subsection (3) of section 620.2108, Florida
 7543  Statutes, is amended to read:
 7544         620.2108 Filings required for merger; effective date.—
 7545         (3) Each constituent limited partnership shall deliver the
 7546  certificate of merger for filing in the Department of State
 7547  unless the constituent limited partnership is named as a party
 7548  or constituent organization in articles of merger or a
 7549  certificate of merger filed for the same merger in accordance
 7550  with s. 605.1025, s. 607.1105, s. 617.1108, or s. 620.8918(1)
 7551  and (2) and such articles of merger or certificate of merger
 7552  substantially complies with the requirements of this section. In
 7553  such a case, the other articles of merger or certificate of
 7554  merger may also be used for purposes of s. 620.2109(3).
 7555         Section 164. Subsection (3) of section 620.8918, Florida
 7556  Statutes, is amended to read:
 7557         620.8918 Filings required for merger; effective date.—
 7558         (3) Each domestic constituent partnership shall deliver the
 7559  certificate of merger for filing with the Department of State,
 7560  unless the domestic constituent partnership is named as a party
 7561  or constituent organization in articles of merger or a
 7562  certificate of merger filed for the same merger in accordance
 7563  with s. 605.1025, s. 607.1105, s. 617.1108, or s. 620.2108(3).
 7564  The articles of merger or certificate of merger must
 7565  substantially comply with the requirements of this section. In
 7566  such a case, the other articles of merger or certificate of
 7567  merger may also be used for purposes of s. 620.8919(3). Each
 7568  domestic constituent partnership in the merger shall also file a
 7569  registration statement in accordance with s. 620.8105(1) if it
 7570  does not have a currently effective registration statement filed
 7571  with the Department of State.
 7572         Section 165. Paragraph (b) of subsection (1) and
 7573  subsections (5), (8), and (9) of section 628.910, Florida
 7574  Statutes, are amended to read:
 7575         628.910 Incorporation options and requirements.—
 7576         (1) A pure captive insurance company may be:
 7577         (b) Incorporated as a public benefit, mutual benefit, or
 7578  religious nonprofit corporation with members in accordance with
 7579  the Florida Nonprofit Not For Profit Corporation Act.
 7580         (5) The articles of incorporation, the certificate issued
 7581  pursuant to this section, and the organization fees required by
 7582  the Florida Business Corporation Act or the Florida Nonprofit
 7583  Not For Profit Corporation Act, as applicable, must be
 7584  transmitted to the Secretary of State, who must record the
 7585  articles of incorporation and the certificate.
 7586         (8) A captive insurance company formed as a corporation or
 7587  a nonprofit corporation, pursuant to the provisions of this
 7588  chapter, has the privileges and is subject to the provisions of
 7589  the general corporation law, including the Florida Nonprofit Not
 7590  For Profit Corporation Act for nonprofit corporations, as
 7591  applicable, as well as the applicable provisions contained in
 7592  this chapter. If a conflict occurs between a provision of the
 7593  general corporation law, including the Florida Nonprofit Not For
 7594  Profit Corporation Act for nonprofit corporations, as
 7595  applicable, and a provision of this chapter, the latter
 7596  controls. The provisions of this title pertaining to mergers,
 7597  consolidations, conversions, mutualizations, and
 7598  redomestications apply in determining the procedures to be
 7599  followed by a captive insurance company in carrying out any of
 7600  the transactions described in such provisions, except that the
 7601  office may waive or modify the requirements for public notice
 7602  and hearing in accordance with rules the office may adopt
 7603  addressing categories of transactions. If a notice of public
 7604  hearing is required, but no one requests a hearing, the office
 7605  may cancel the hearing.
 7606         (9) The articles of incorporation or bylaws of a captive
 7607  insurance company may authorize a quorum of a board of directors
 7608  to consist of no fewer than one-third of the fixed or prescribed
 7609  number of directors as provided for by the Florida Business
 7610  Corporation Act or the Florida Nonprofit Not For Profit
 7611  Corporation Act.
 7612         Section 166. Paragraph (a) of subsection (2) of section
 7613  768.38, Florida Statutes, is amended to read:
 7614         768.38 Liability protections for COVID-19-related claims.—
 7615         (2) As used in this section, the term:
 7616         (a) “Business entity” has the same meaning as provided in
 7617  s. 606.03. The term also includes a charitable organization as
 7618  defined in s. 496.404 and a nonprofit corporation not for profit
 7619  as defined in s. 617.01401.
 7620         Section 167. Paragraph (f) of subsection (15) of section
 7621  893.055, Florida Statutes, is amended to read:
 7622         893.055 Prescription drug monitoring program.—
 7623         (15) The department may establish a direct-support
 7624  organization to provide assistance, funding, and promotional
 7625  support for the activities authorized for the prescription drug
 7626  monitoring program.
 7627         (f) The direct-support organization may not exercise any
 7628  power under s. 617.0302(11) or (15) s. 617.0302(12) or (16).
 7629         Section 168. Section 617.07401, Florida Statutes, is
 7630  repealed.
 7631         Section 169. Section 617.0822, Florida Statutes, is
 7632  repealed.
 7633         Section 170. Section 617.1108, Florida Statutes, is
 7634  repealed.
 7635         Section 171. Section 617.1301, Florida Statutes, is
 7636  repealed.
 7637         Section 172. Section 617.1302, Florida Statutes, is
 7638  repealed.
 7639         Section 173. Section 617.1531, Florida Statutes, is
 7640  repealed.
 7641         Section 174. Section 617.1533, Florida Statutes, is
 7642  repealed.
 7643         Section 175. Section 617.1803, Florida Statutes, is
 7644  repealed.
 7645         Section 176. Section 617.1805, Florida Statutes, is
 7646  repealed.
 7647         Section 177. Section 617.1806, Florida Statutes, is
 7648  repealed.
 7649         Section 178. Section 617.1807, Florida Statutes, is
 7650  repealed.
 7651         Section 179. Section 617.2102, Florida Statutes, is
 7652  repealed.
 7653         Section 180. For the purpose of incorporating the amendment
 7654  made by this act to sections 617.01201 and 617.1006, Florida
 7655  Statutes, in references thereto, subsection (3) of section
 7656  617.1007, Florida Statutes, is reenacted to read:
 7657         617.1007 Restated articles of incorporation.—
 7658         (3) A corporation restating its articles of incorporation
 7659  shall deliver to the department for filing articles of
 7660  restatement, executed in accordance with s. 617.01201, setting
 7661  forth the name of the corporation and the text of the restated
 7662  articles of incorporation together with a certificate setting
 7663  forth:
 7664         (a) Whether the restatement contains an amendment to the
 7665  articles of incorporation requiring member approval and, if it
 7666  does not, that the board of directors adopted the restatement;
 7667  or
 7668         (b) If the restatement contains an amendment to the
 7669  articles of incorporation requiring member approval, the
 7670  information required by s. 617.1006.
 7671         Section 181. For the purpose of incorporating the amendment
 7672  made by this act to section 617.0302, Florida Statutes, in a
 7673  reference thereto, paragraph (a) of subsection (5) of section
 7674  295.21, Florida Statutes, is reenacted to read:
 7675         295.21 Florida Is For Veterans, Inc.—
 7676         (5) POWERS.—In addition to the powers and duties prescribed
 7677  in chapter 617 and the articles and bylaws adopted thereunder,
 7678  the board of directors may:
 7679         (a) Make and enter into contracts and other instruments
 7680  necessary or convenient for the exercise of its powers and
 7681  functions. However, notwithstanding s. 617.0302, the corporation
 7682  may not issue bonds.
 7683  
 7684  The credit of the State of Florida may not be pledged on behalf
 7685  of the corporation.
 7686         Section 182. For the purpose of incorporating the amendment
 7687  made by this act to section 617.0830, Florida Statutes, in a
 7688  reference thereto, paragraph (b) of subsection (4) of section
 7689  409.987, Florida Statutes, is reenacted to read:
 7690         409.987 Lead agency procurement; boards; conflicts of
 7691  interest.—
 7692         (4) In order to serve as a lead agency, an entity must:
 7693         (b) Be governed by a board of directors or a board
 7694  committee composed of board members. Board members shall provide
 7695  oversight and ensure accountability and transparency for the
 7696  system of care. The board of directors shall provide fiduciary
 7697  oversight to prevent conflicts of interest, promote
 7698  accountability and transparency, and protect state and federal
 7699  funding from misuse. The board of directors shall act in
 7700  accordance with s. 617.0830. The membership of the board of
 7701  directors or board committee must be described in the bylaws or
 7702  articles of incorporation of each lead agency, which must
 7703  provide that at least 75 percent of the membership of the board
 7704  of directors or board committee must be composed of persons
 7705  residing in this state, and at least 51 percent of the state
 7706  residents on the board of directors must reside within the
 7707  service area of the lead agency. The lead agency shall ensure
 7708  that board members participate in annual training related to
 7709  their responsibilities. The department shall set forth minimum
 7710  training criteria in the contracts with the lead agencies.
 7711  However, for procurements of lead agency contracts initiated on
 7712  or after July 1, 2014:
 7713         1. At least 75 percent of the membership of the board of
 7714  directors must be composed of persons residing in this state,
 7715  and at least 51 percent of the membership of the board of
 7716  directors must be composed of persons residing within the
 7717  service area of the lead agency. If a board committee governs
 7718  the lead agency, 100 percent of its membership must be composed
 7719  of persons residing within the service area of the lead agency.
 7720         2. The powers of the board of directors or board committee
 7721  include, but are not limited to, approving the lead agency’s
 7722  budget and setting the lead agency’s operational policy and
 7723  procedures. A board of directors must additionally have the
 7724  power to hire the lead agency’s executive director, unless a
 7725  board committee governs the lead agency, in which case the board
 7726  committee must have the power to confirm the selection of the
 7727  lead agency’s executive director.
 7728         Section 183. For the purpose of incorporating the amendment
 7729  made by this act to section 617.0830, Florida Statutes, in a
 7730  reference thereto, subsection (1) of section 718.1265, Florida
 7731  Statutes, is reenacted to read:
 7732         718.1265 Association emergency powers.—
 7733         (1) To the extent allowed by law, unless specifically
 7734  prohibited by the declaration of condominium, the articles, or
 7735  the bylaws of an association, and consistent with s. 617.0830,
 7736  the board of administration, in response to damage or injury
 7737  caused by or anticipated in connection with an emergency, as
 7738  defined in s. 252.34(4), for which a state of emergency is
 7739  declared pursuant to s. 252.36 in the locale in which the
 7740  condominium is located, may exercise the following powers:
 7741         (a) Conduct board meetings, committee meetings, elections,
 7742  and membership meetings, in whole or in part, by telephone,
 7743  real-time videoconferencing, or similar real-time electronic or
 7744  video communication with notice given as is practicable. Such
 7745  notice may be given in any practicable manner, including
 7746  publication, radio, United States mail, the Internet, electronic
 7747  transmission, public service announcements, and conspicuous
 7748  posting on the condominium property or association property or
 7749  any other means the board deems reasonable under the
 7750  circumstances. Notice of decisions also may be communicated as
 7751  provided in this paragraph.
 7752         (b) Cancel and reschedule any association meeting.
 7753         (c) Name as assistant officers persons who are not
 7754  directors, which assistant officers shall have the same
 7755  authority as the executive officers to whom they are assistants
 7756  during the state of emergency to accommodate the incapacity or
 7757  unavailability of any officer of the association.
 7758         (d) Relocate the association’s principal office or
 7759  designate alternative principal offices.
 7760         (e) Enter into agreements with local counties and
 7761  municipalities to assist counties and municipalities with debris
 7762  removal.
 7763         (f) Implement a disaster plan or an emergency plan before,
 7764  during, or following the event for which a state of emergency is
 7765  declared which may include, but is not limited to, shutting down
 7766  or off elevators; electricity; water, sewer, or security
 7767  systems; or air conditioners.
 7768         (g) Based upon advice of emergency management officials or
 7769  public health officials, or upon the advice of licensed
 7770  professionals retained by or otherwise available to the board,
 7771  determine any portion of the condominium property or association
 7772  property unavailable for entry or occupancy by unit owners,
 7773  family members, tenants, guests, agents, or invitees to protect
 7774  the health, safety, or welfare of such persons.
 7775         (h) Require the evacuation of the condominium property in
 7776  the event of an evacuation order in the locale in which the
 7777  condominium is located. If a unit owner or other occupant of a
 7778  condominium fails or refuses to evacuate the condominium
 7779  property or association property for which the board has
 7780  required evacuation, the association is immune from liability or
 7781  injury to persons or property arising from such failure or
 7782  refusal.
 7783         (i) Based upon advice of emergency management officials or
 7784  public health officials, or upon the advice of licensed
 7785  professionals retained by or otherwise available to the board,
 7786  determine whether the condominium property, association
 7787  property, or any portion thereof can be safely inhabited,
 7788  accessed, or occupied. However, such determination is not
 7789  conclusive as to any determination of habitability pursuant to
 7790  the declaration.
 7791         (j) Mitigate further damage, injury, or contagion,
 7792  including taking action to contract for the removal of debris
 7793  and to prevent or mitigate the spread of fungus or contagion,
 7794  including, but not limited to, mold or mildew, by removing and
 7795  disposing of wet drywall, insulation, carpet, cabinetry, or
 7796  other fixtures on or within the condominium property, even if
 7797  the unit owner is obligated by the declaration or law to insure
 7798  or replace those fixtures and to remove personal property from a
 7799  unit.
 7800         (k) Contract, on behalf of any unit owner or owners, for
 7801  items or services for which the owners are otherwise
 7802  individually responsible, but which are necessary to prevent
 7803  further injury, contagion, or damage to the condominium property
 7804  or association property. In such event, the unit owner or owners
 7805  on whose behalf the board has contracted are responsible for
 7806  reimbursing the association for the actual costs of the items or
 7807  services, and the association may use its lien authority
 7808  provided by s. 718.116 to enforce collection of the charges.
 7809  Without limitation, such items or services may include the
 7810  drying of units, the boarding of broken windows or doors, the
 7811  replacement of damaged air conditioners or air handlers to
 7812  provide climate control in the units or other portions of the
 7813  property, and the sanitizing of the condominium property or
 7814  association property, as applicable.
 7815         (l) Regardless of any provision to the contrary and even if
 7816  such authority does not specifically appear in the declaration
 7817  of condominium, articles, or bylaws of the association, levy
 7818  special assessments without a vote of the owners.
 7819         (m) Without unit owners’ approval, borrow money and pledge
 7820  association assets as collateral to fund emergency repairs and
 7821  carry out the duties of the association when operating funds are
 7822  insufficient. This paragraph does not limit the general
 7823  authority of the association to borrow money, subject to such
 7824  restrictions as are contained in the declaration of condominium,
 7825  articles, or bylaws of the association.
 7826         Section 184. For the purpose of incorporating the amendment
 7827  made by this act to section 617.0830, Florida Statutes, in a
 7828  reference thereto, subsection (1) of section 719.128, Florida
 7829  Statutes, is reenacted to read:
 7830         719.128 Association emergency powers.—
 7831         (1) To the extent allowed by law, unless specifically
 7832  prohibited by the cooperative documents, and consistent with s.
 7833  617.0830, the board of administration, in response to damage or
 7834  injury caused by or anticipated in connection with an emergency,
 7835  as defined in s. 252.34(4), for which a state of emergency is
 7836  declared pursuant to s. 252.36 in the area encompassed by the
 7837  cooperative, may exercise the following powers:
 7838         (a) Conduct board meetings, committee meetings, elections,
 7839  or membership meetings, in whole or in part, by telephone, real
 7840  time videoconferencing, or similar real-time electronic or video
 7841  communication after notice of the meetings and board decisions
 7842  is provided in as practicable a manner as possible, including
 7843  via publication, radio, United States mail, the Internet,
 7844  electronic transmission, public service announcements,
 7845  conspicuous posting on the cooperative property, or any other
 7846  means the board deems appropriate under the circumstances.
 7847  Notice of decisions may also be communicated as provided in this
 7848  paragraph.
 7849         (b) Cancel and reschedule an association meeting.
 7850         (c) Designate assistant officers who are not directors. If
 7851  the executive officer is incapacitated or unavailable, the
 7852  assistant officer has the same authority during the state of
 7853  emergency as the executive officer he or she assists.
 7854         (d) Relocate the association’s principal office or
 7855  designate an alternative principal office.
 7856         (e) Enter into agreements with counties and municipalities
 7857  to assist counties and municipalities with debris removal.
 7858         (f) Implement a disaster or an emergency plan before,
 7859  during, or following the event for which a state of emergency is
 7860  declared, which may include turning on or shutting off
 7861  elevators; electricity; water, sewer, or security systems; or
 7862  air conditioners for association buildings.
 7863         (g) Based upon the advice of emergency management officials
 7864  or public health officials, or upon the advice of licensed
 7865  professionals retained by or otherwise available to the board of
 7866  administration, determine any portion of the cooperative
 7867  property unavailable for entry or occupancy by unit owners or
 7868  their family members, tenants, guests, agents, or invitees to
 7869  protect their health, safety, or welfare.
 7870         (h) Based upon the advice of emergency management officials
 7871  or public health officials, or upon the advice of licensed
 7872  professionals retained by or otherwise available to the board of
 7873  administration, determine whether the cooperative property or
 7874  any portion thereof can be safely inhabited or occupied.
 7875  However, such determination is not conclusive as to any
 7876  determination of habitability pursuant to the cooperative
 7877  documents.
 7878         (i) Require the evacuation of the cooperative property in
 7879  the event of an evacuation order in the area in which the
 7880  cooperative is located or prohibit or restrict access to the
 7881  cooperative property in the event of a public health threat. If
 7882  a unit owner or other occupant of a cooperative fails or refuses
 7883  to evacuate the cooperative property for which the board has
 7884  required evacuation, the association is immune from liability
 7885  for injury to persons or property arising from such failure or
 7886  refusal.
 7887         (j) Mitigate further damage, injury, or contagion,
 7888  including taking action to contract for the removal of debris
 7889  and to prevent or mitigate the spread of fungus, including mold
 7890  or mildew, by removing and disposing of wet drywall, insulation,
 7891  carpet, cabinetry, or other fixtures on or within the
 7892  cooperative property, regardless of whether the unit owner is
 7893  obligated by the cooperative documents or law to insure or
 7894  replace those fixtures and to remove personal property from a
 7895  unit or to sanitize the cooperative property.
 7896         (k) Contract, on behalf of a unit owner, for items or
 7897  services for which the owner is otherwise individually
 7898  responsible, but which are necessary to prevent further injury,
 7899  contagion, or damage to the cooperative property. In such event,
 7900  the unit owner on whose behalf the board has contracted is
 7901  responsible for reimbursing the association for the actual costs
 7902  of the items or services, and the association may use its lien
 7903  authority provided by s. 719.108 to enforce collection of the
 7904  charges. Such items or services may include the drying of the
 7905  unit, the boarding of broken windows or doors, the replacement
 7906  of a damaged air conditioner or air handler to provide climate
 7907  control in the unit or other portions of the property, and the
 7908  sanitizing of the cooperative property.
 7909         (l) Notwithstanding a provision to the contrary, and
 7910  regardless of whether such authority does not specifically
 7911  appear in the cooperative documents, levy special assessments
 7912  without a vote of the owners.
 7913         (m) Without unit owners’ approval, borrow money and pledge
 7914  association assets as collateral to fund emergency repairs and
 7915  carry out the duties of the association if operating funds are
 7916  insufficient. This paragraph does not limit the general
 7917  authority of the association to borrow money, subject to such
 7918  restrictions contained in the cooperative documents.
 7919         Section 185. For the purpose of incorporating the amendment
 7920  made by this act to section 617.0830, Florida Statutes, in a
 7921  reference thereto, subsection (1) of section 720.316, Florida
 7922  Statutes, is reenacted to read:
 7923         720.316 Association emergency powers.—
 7924         (1) To the extent allowed by law, unless specifically
 7925  prohibited by the declaration or other recorded governing
 7926  documents, and consistent with s. 617.0830, the board of
 7927  directors, in response to damage or injury caused by or
 7928  anticipated in connection with an emergency, as defined in s.
 7929  252.34(4), for which a state of emergency is declared pursuant
 7930  to s. 252.36 in the area encompassed by the association, may
 7931  exercise the following powers:
 7932         (a) Conduct board meetings, committee meetings, elections,
 7933  or membership meetings, in whole or in part, by telephone, real
 7934  time videoconferencing, or similar real-time electronic or video
 7935  communication after notice of the meetings and board decisions
 7936  is provided in as practicable a manner as possible, including
 7937  via publication, radio, United States mail, the Internet,
 7938  electronic transmission, public service announcements,
 7939  conspicuous posting on the common area, or any other means the
 7940  board deems appropriate under the circumstances. Notice of
 7941  decisions may also be communicated as provided in this
 7942  paragraph.
 7943         (b) Cancel and reschedule an association meeting.
 7944         (c) Designate assistant officers who are not directors. If
 7945  the executive officer is incapacitated or unavailable, the
 7946  assistant officer has the same authority during the state of
 7947  emergency as the executive officer he or she assists.
 7948         (d) Relocate the association’s principal office or
 7949  designate an alternative principal office.
 7950         (e) Enter into agreements with counties and municipalities
 7951  to assist counties and municipalities with debris removal.
 7952         (f) Implement a disaster or an emergency plan before,
 7953  during, or following the event for which a state of emergency is
 7954  declared, which may include, but is not limited to, turning on
 7955  or shutting off elevators; electricity; water, sewer, or
 7956  security systems; or air conditioners for association buildings.
 7957         (g) Based upon the advice of emergency management officials
 7958  or public health officials, or upon the advice of licensed
 7959  professionals retained by or otherwise available to the board,
 7960  determine any portion of the common areas or facilities
 7961  unavailable for entry or occupancy by owners or their family
 7962  members, tenants, guests, agents, or invitees to protect their
 7963  health, safety, or welfare.
 7964         (h) Based upon the advice of emergency management officials
 7965  or public health officials or upon the advice of licensed
 7966  professionals retained by or otherwise available to the board,
 7967  determine whether the common areas or facilities can be safely
 7968  inhabited, accessed, or occupied. However, such determination is
 7969  not conclusive as to any determination of habitability pursuant
 7970  to the declaration.
 7971         (i) Mitigate further damage, injury, or contagion,
 7972  including taking action to contract for the removal of debris
 7973  and to prevent or mitigate the spread of fungus, including mold
 7974  or mildew, by removing and disposing of wet drywall, insulation,
 7975  carpet, cabinetry, or other fixtures on or within the common
 7976  areas or facilities or sanitizing the common areas or
 7977  facilities.
 7978         (j) Notwithstanding a provision to the contrary, and
 7979  regardless of whether such authority does not specifically
 7980  appear in the declaration or other recorded governing documents,
 7981  levy special assessments without a vote of the owners.
 7982         (k) Without owners’ approval, borrow money and pledge
 7983  association assets as collateral to fund emergency repairs and
 7984  carry out the duties of the association if operating funds are
 7985  insufficient. This paragraph does not limit the general
 7986  authority of the association to borrow money, subject to such
 7987  restrictions contained in the declaration or other recorded
 7988  governing documents.
 7989         Section 186. For the purpose of incorporating the amendment
 7990  made by this act to section 617.0832, Florida Statutes, in
 7991  references thereto, subsections (2) and (5) of section 718.3027,
 7992  Florida Statutes, are reenacted to read:
 7993         718.3027 Conflicts of interest.—
 7994         (2) If a director or an officer, or a relative of a
 7995  director or an officer, proposes to engage in an activity that
 7996  is a conflict of interest, as described in subsection (1), the
 7997  proposed activity must be listed on, and all contracts and
 7998  transactional documents related to the proposed activity must be
 7999  attached to, the meeting agenda. The association shall comply
 8000  with the requirements of s. 617.0832, and the disclosures
 8001  required by s. 617.0832 shall be entered into the written
 8002  minutes of the meeting. Approval of the contract or other
 8003  transaction requires an affirmative vote of two-thirds of all
 8004  other directors present. At the next regular or special meeting
 8005  of the members, the existence of the contract or other
 8006  transaction shall be disclosed to the members. Upon motion of
 8007  any member, the contract or transaction shall be brought up for
 8008  a vote and may be canceled by a majority vote of the members
 8009  present. If the contract is canceled, the association is only
 8010  liable for the reasonable value of the goods and services
 8011  provided up to the time of cancellation and is not liable for
 8012  any termination fee, liquidated damages, or other form of
 8013  penalty for such cancellation.
 8014         (5) A contract entered into between a director or an
 8015  officer, or a relative of a director or an officer, and the
 8016  association, which is not a timeshare condominium association,
 8017  that has not been properly disclosed as a conflict of interest
 8018  or potential conflict of interest as required by this section or
 8019  s. 617.0832 is voidable and terminates upon the filing of a
 8020  written notice terminating the contract with the board of
 8021  directors which contains the consent of at least 20 percent of
 8022  the voting interests of the association.
 8023         Section 187. For the purpose of incorporating the amendment
 8024  made by this act to sections 617.0832 and 617.0834, Florida
 8025  Statutes, in references thereto, paragraphs (a) and (b) of
 8026  subsection (2) and subsection (3) of section 720.3033, Florida
 8027  Statutes, are reenacted to read:
 8028         720.3033 Officers and directors.—
 8029         (2) If the association enters into a contract or other
 8030  transaction with any of its directors or a corporation, firm,
 8031  association that is not an affiliated homeowners’ association,
 8032  or other entity in which an association director is also a
 8033  director or officer or is financially interested, the board
 8034  must:
 8035         (a) Comply with the requirements of s. 617.0832.
 8036         (b) Enter the disclosures required by s. 617.0832 into the
 8037  written minutes of the meeting.
 8038         (3) An officer, a director, or a manager may not solicit,
 8039  offer to accept, or accept a kickback. As used in this
 8040  subsection, the term “kickback” means any thing or service of
 8041  value for which consideration has not been provided for an
 8042  officer’s, a director’s, or a manager’s benefit or for the
 8043  benefit of a member of his or her immediate family from any
 8044  person providing or proposing to provide goods or services to
 8045  the association. An officer, a director, or a manager who
 8046  knowingly solicits, offers to accept, or accepts a kickback
 8047  commits a felony of the third degree, punishable as provided in
 8048  s. 775.082, s. 775.083, or s. 775.084, and is subject to
 8049  monetary damages under s. 617.0834. If the board finds that an
 8050  officer or a director has violated this subsection, the board
 8051  must immediately remove the officer or director from office. The
 8052  vacancy shall be filled according to law until the end of the
 8053  officer’s or director’s term of office. However, an officer, a
 8054  director, or a manager may accept food to be consumed at a
 8055  business meeting with a value of less than $25 per individual or
 8056  a service or good received in connection with trade fairs or
 8057  education programs.
 8058         Section 188. For the purpose of incorporating the amendment
 8059  made by this act to section 617.0834, Florida Statutes, in a
 8060  reference thereto, paragraph (a) of subsection (13) of section
 8061  721.13, Florida Statutes, is reenacted to read:
 8062         721.13 Management.—
 8063         (13)(a) Notwithstanding any provisions of chapter 607,
 8064  chapter 617, or chapter 718, an officer, director, or agent of
 8065  an owners’ association, including a timeshare management firm
 8066  and any individual licensed under part VIII of chapter 468
 8067  employed by the timeshare management firm, shall discharge its
 8068  duties in good faith, with the care an ordinarily prudent person
 8069  in a like position would exercise under similar circumstances,
 8070  and in a manner it reasonably believes to be in the interests of
 8071  the owners’ association. An officer, director, or agent of an
 8072  owners’ association, including a timeshare management firm and
 8073  any individual licensed under part VIII of chapter 468 employed
 8074  by the timeshare management firm, is exempt from liability for
 8075  monetary damages in the same manner as provided in s. 617.0834
 8076  unless such officer, director, agent, or firm breached or failed
 8077  to perform its duties and the breach of, or failure to perform,
 8078  its duties constitutes a violation of criminal law as provided
 8079  in s. 617.0834; constitutes a transaction from which the officer
 8080  or director derived an improper personal benefit, either
 8081  directly or indirectly; or constitutes recklessness or an act or
 8082  omission that was in bad faith, with malicious purpose, or in a
 8083  manner exhibiting wanton and willful disregard of human rights,
 8084  safety, or property.
 8085         Section 189. For the purpose of incorporating the amendment
 8086  made by this act to sections 617.0830 and 617.0834, Florida
 8087  Statutes, in references thereto, paragraph (d) of subsection (1)
 8088  of section 718.111, Florida Statutes, is reenacted to read:
 8089         718.111 The association.—
 8090         (1) CORPORATE ENTITY.—
 8091         (d) As required by s. 617.0830, an officer, director, or
 8092  agent shall discharge his or her duties in good faith, with the
 8093  care an ordinarily prudent person in a like position would
 8094  exercise under similar circumstances, and in a manner he or she
 8095  reasonably believes to be in the interests of the association.
 8096  An officer, director, or agent shall be liable for monetary
 8097  damages as provided in s. 617.0834 if such officer, director, or
 8098  agent breached or failed to perform his or her duties and the
 8099  breach of, or failure to perform, his or her duties constitutes
 8100  a violation of criminal law as provided in s. 617.0834;
 8101  constitutes a transaction from which the officer or director
 8102  derived an improper personal benefit, either directly or
 8103  indirectly; or constitutes recklessness or an act or omission
 8104  that was in bad faith, with malicious purpose, or in a manner
 8105  exhibiting wanton and willful disregard of human rights, safety,
 8106  or property. Forgery of a ballot envelope or voting certificate
 8107  used in a condominium association election is punishable as
 8108  provided in s. 831.01, the theft or embezzlement of funds of a
 8109  condominium association is punishable as provided in s. 812.014,
 8110  and the destruction of or the refusal to allow inspection or
 8111  copying of an official record of a condominium association that
 8112  is accessible to unit owners within the time periods required by
 8113  general law in furtherance of any crime is punishable as
 8114  tampering with physical evidence as provided in s. 918.13 or as
 8115  obstruction of justice as provided in chapter 843. An officer or
 8116  director charged by information or indictment with a crime
 8117  referenced in this paragraph must be removed from office, and
 8118  the vacancy shall be filled as provided in s. 718.112(2)(d)2.
 8119  until the end of the officer’s or director’s period of
 8120  suspension or the end of his or her term of office, whichever
 8121  occurs first. If a criminal charge is pending against the
 8122  officer or director, he or she may not be appointed or elected
 8123  to a position as an officer or a director of any association and
 8124  may not have access to the official records of any association,
 8125  except pursuant to a court order. However, if the charges are
 8126  resolved without a finding of guilt, the officer or director
 8127  must be reinstated for the remainder of his or her term of
 8128  office, if any.
 8129         Section 190. This act shall take effect July 1, 2026.