BILL NUMBER: AB 657	ENROLLED
	BILL TEXT

	PASSED THE SENATE  AUGUST 18, 2011
	PASSED THE ASSEMBLY  MAY 12, 2011
	AMENDED IN ASSEMBLY  MARCH 21, 2011

INTRODUCED BY   Assembly Member Gordon
   (Coauthor: Assembly Member Buchanan)

                        FEBRUARY 16, 2011

   An act to amend Sections 1363.5 and 1363.6 of the Civil Code, to
amend Sections 1502, 2117, 2204, 2205, 6210, 6810, 8210, 8810, 12570,
12670, 17060, 17651, 17653, and 17654 of the Corporations Code, to
amend Section 14101.6 of the Financial Code, and to amend Sections
12186 and 12190 of the Government Code, relating to corporations.


	LEGISLATIVE COUNSEL'S DIGEST


   AB 657, Gordon. Corporations: statement of information: Secretary
of State.
   Existing law requires corporations to register with the Secretary
of State and file annual statements of information with specified
information. Existing law requires the Secretary of State to annually
mail a notice of compliance three months prior to the close of the
applicable filing period.
   This bill would revise and recast those provisions and would
instead allow a corporation to receive the annual renewal notice
provided by the Secretary of State by electronic mail. The bill would
make conforming changes to the statement of information, including
with regard to mailing and street addresses. The bill would also make
conforming and other changes to provisions that apply to credit
unions and common interest developments, as specified.


THE PEOPLE OF THE STATE OF CALIFORNIA DO ENACT AS FOLLOWS:

  SECTION 1.  Section 1363.5 of the Civil Code is amended to read:
   1363.5.  (a) The articles of incorporation of a common interest
development association filed with the Secretary of State shall
include a statement, which shall be in addition to the statement of
purposes of the corporation, that does all of the following:
   (1) Identifies the corporation as an association formed to manage
a common interest development under the Davis-Stirling Common
Interest Development Act.
   (2) States the business or corporate office of the association, if
any, and, if the office is not on the site of the common interest
development, states the front street and nearest cross street for the
physical location of the common interest development.
   (3) States the name and address of the association's managing
agent, as defined in Section 1363.1, if any.
   (b) The statement filed by an incorporated association with the
Secretary of State pursuant to Section 8210 of the Corporations Code
shall also contain a statement identifying the corporation as an
association formed to manage a common interest development
association under the Davis-Stirling Common Interest Development Act.

  SEC. 2.  Section 1363.6 of the Civil Code is amended to read:
   1363.6.  (a) To assist with the identification of common interest
developments, each association, whether incorporated or
unincorporated, shall submit to the Secretary of State, on a form and
for a fee not to exceed thirty dollars ($30) that the Secretary of
State shall prescribe, the following information concerning the
association and the development that it manages:
   (1) A statement that the association is formed to manage a common
interest development under the Davis-Stirling Common Interest
Development Act.
   (2) The name of the association.
   (3) The street address of the business or corporate office of the
association, if any.
   (4) The street address of the association's onsite office, if
different from the street address of the business or corporate
office, or if there is no onsite office, the street address of the
responsible officer or managing agent of the association.
   (5) The name, address, and either the daytime telephone number or
e-mail address of the president of the association, other than the
address, telephone number, or e-mail address of the association's
onsite office or managing agent of the association.
   (6) The name, street address, and daytime telephone number of the
association's managing agent, if any.
   (7) The county, and if in an incorporated area, the city in which
the development is physically located. If the boundaries of the
development are physically located in more than one county, each of
the counties in which it is located.
   (8) If the development is in an unincorporated area, the city
closest in proximity to the development.
   (9) The front street and nearest cross street of the physical
location of the development.
   (10) The type of common interest development, as defined in
subdivision (c) of Section 1351, managed by the association.
   (11) The number of separate interests, as defined in subdivision (
 l  ) of Section 1351, in the development.
   (b) The association shall submit the information required by this
section as follows:
   (1) By incorporated associations, within 90 days after the filing
of its original articles of incorporation, and thereafter at the time
the association files its statement of principal business activity
with the Secretary of State pursuant to Section 8210 of the
Corporations Code.
   (2) By unincorporated associations, in July of 2003, and in that
same month biennially thereafter. Upon changing its status to that of
a corporation, the association shall comply with the filing
deadlines in paragraph (1).
   (c) The association shall notify the Secretary of State of any
change in the street address of the association's onsite office or of
the responsible officer or managing agent of the association in the
form and for a fee prescribed by the Secretary of State, within 60
days of the change.
   (d) On and after January 1, 2006, the penalty for an incorporated
association's noncompliance with the initial or biennial filing
requirements of this section shall be suspension of the association's
rights, privileges, and powers as a corporation and monetary
penalties, to the same extent and in the same manner as suspension
and monetary penalties imposed pursuant to Section 8810 of the
Corporations Code.
   (e) The statement required by this section may be filed,
notwithstanding suspension of the corporate powers, rights, and
privileges under this section or under provisions of the Revenue and
Taxation Code. Upon the filing of a statement under this section by a
corporation that has suffered suspension under this section, the
Secretary of State shall certify that fact to the Franchise Tax Board
and the corporation may thereupon be relieved from suspension,
unless the corporation is held in suspension by the Franchise Tax
Board by reason of Section 23301, 23301.5, or 23775 of the Revenue
and Taxation Code.
   (f) The Secretary of State shall make the information submitted
pursuant to paragraph (5) of subdivision (a) available only for
governmental purposes and only to Members of the Legislature and the
Business, Transportation and Housing Agency, upon written request.
All other information submitted pursuant to this section shall be
subject to public inspection pursuant to the California Public
Records Act, Chapter 3.5 (commencing with Section 6250) of Division 7
of Title 1 of the Government Code. The information submitted
pursuant to this section shall be made available for governmental or
public inspection, as the case may be, on or before July 1, 2004, and
thereafter.
   (g) Whenever any form is filed pursuant to this section, it
supersedes any previously filed form.
   (h) The Secretary of State may destroy or otherwise dispose of any
form filed pursuant to this section after it has been superseded by
the filing of a new form.
  SEC. 3.  Section 1502 of the Corporations Code is amended to read:
   1502.  (a) Every corporation shall file, within 90 days after the
filing of its original articles and annually thereafter during the
applicable filing period, on a form prescribed by the Secretary of
State, a statement containing all of the following:
   (1) The name of the corporation and the Secretary of State's file
number.
   (2) The names and complete business or residence addresses of its
incumbent directors.
   (3) The number of vacancies on the board, if any.
   (4) The names and complete business or residence addresses of its
chief executive officer, secretary, and chief financial officer.
   (5) The street address of its principal executive office.
   (6) The mailing address of the corporation, if different from the
street address of its principal executive office.
   (7) If the address of its principal executive office is not in
this state, the street address of its principal business office in
this state, if any.
   (8) If the corporation chooses to receive renewal notices and any
other notifications from the Secretary of State by electronic mail
instead of by United States mail, the corporation shall include a
valid electronic mail address for the corporation or for the
corporation's designee to receive those notices.
   (9) A statement of the general type of business that constitutes
the principal business activity of the corporation (for example,
manufacturer of aircraft; wholesale liquor distributor; or retail
department store).
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the corporation for the purpose of service
of process, a natural person residing in this state or a corporation
that has complied with Section 1505 and whose capacity to act as an
agent has not terminated. If a natural person is designated, the
statement shall set forth that person's complete business or
residence street address. If a corporate agent is designated, no
address for it shall be set forth.
   (c) If there has been no change in the information in the last
filed statement of the corporation on file in the Secretary of State'
s office, the corporation may, in lieu of filing the statement
required by subdivisions (a) and (b), advise the Secretary of State,
on a form prescribed by the Secretary of State, that no changes in
the required information have occurred during the applicable filing
period.
   (d) For the purposes of this section, the applicable filing period
for a corporation shall be the calendar month during which its
original articles were filed and the immediately preceding five
calendar months. The Secretary of State shall provide a notice to
each corporation to comply with this section approximately three
months prior to the close of the applicable filing period. The notice
shall state the due date for compliance and shall be sent to the
last address of the corporation according to the records of the
Secretary of State or to the last electronic mail address according
to the records of the Secretary of the State if the corporation has
elected to receive notices from the Secretary of State by electronic
mail. The failure of the corporation to receive the notice is not an
excuse for failure to comply with this section.
   (e) Whenever any of the information required by subdivision (a) is
changed, the corporation may file a current statement containing all
the information required by subdivisions (a) and (b). In order to
change its agent for service of process or the address of the agent,
the corporation must file a current statement containing all the
information required by subdivisions (a) and (b). Whenever any
statement is filed pursuant to this section, it supersedes any
previously filed statement and the statement in the articles as to
the agent for service of process and the address of the agent.
   (f) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (g) This section shall not be construed to place any person
dealing with the corporation on notice of, or under any duty to
inquire about, the existence or content of a statement filed pursuant
to this section.
   (h) The statement required by subdivision (a) shall be available
and open to the public for inspection. The Secretary of State shall
provide access to all information contained in this statement by
means of an online database.
   (i) In addition to any other fees required, a corporation shall
pay a five-dollar ($5) disclosure fee when filing the statement
required by subdivision (a). One-half of the fee shall be utilized to
further the provisions of this section, including the development
and maintenance of the online database required by subdivision (h),
and one-half shall be deposited into the Victims of Corporate Fraud
Compensation Fund established in Section 1502.5.
   (j) A corporation shall certify that the information it provides
pursuant to subdivisions (a) and (b) is true and correct. No claim
may be made against the state for inaccurate information contained in
the statements.
  SEC. 4.  Section 2117 of the Corporations Code is amended to read:
   2117.  (a) Every foreign corporation (other than a foreign
association) qualified to transact intrastate business shall file,
within 90 days after the filing of its original statement and
designation of foreign corporation and annually thereafter during the
applicable filing period, on a form prescribed by the Secretary of
State, a statement containing the following:
   (1) The name of the corporation as registered in California and
the California Secretary of State's file number.
   (2) The names and complete business or residence addresses of its
chief executive officer, secretary, and chief financial officer.
   (3) The street address of its principal executive office.
   (4) The mailing address of the corporation, if different from the
street address of its principal executive office.
   (5) The street address of its principal business office in this
state, if any.
   (6) If the corporation chooses to receive renewal notices and any
other notifications from the Secretary of State by electronic mail
instead of by United States mail, the corporation shall include a
valid electronic mail address for the corporation or for the
corporation's designee to receive those notices.
   (7) A statement of the general type of business that constitutes
the principal business activity of the corporation (for example,
manufacturer of aircraft; wholesale liquor distributor; or retail
department store).
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the corporation for the purpose of service
of process, a natural person residing in this state or a corporation
that has complied with Section 1505 and whose capacity to act as the
agent has not terminated. If a natural person is designated, the
statement shall set forth the person's complete business or residence
street address. If a corporate agent is designated, no address for
it shall be set forth.
   (c) The statement required by subdivision (a) shall be available
and open to the public for inspection. The Secretary of State shall
provide access to all information contained in the statement by means
of an online database.
   (d) In addition to any other fees required, a foreign corporation
shall pay a five-dollar ($5) disclosure fee upon filing the statement
required by subdivision (a). One-half of the fee shall be utilized
to further the provisions of this section, including the development
and maintenance of the online database required by subdivision (d),
and one-half shall be deposited into the Victims of Corporate Fraud
Compensation Fund established in Section 1502.5.
   (e) Whenever any of the information required by subdivision (a) is
changed, the corporation may file a current statement containing all
the information required by subdivisions (a) and (b). In order to
change its agent for service of process or the address of the agent,
the corporation shall file a current statement containing all the
information required by subdivisions (a) and (b). Whenever any
statement is filed pursuant to this section, it supersedes any
previously filed statement and the statement in the filing pursuant
to Section 2105.
   (f) Subdivisions (c), (d), (f), and (g) of Section 1502 apply to
statements filed pursuant to this section, except that "articles"
shall mean the filing pursuant to Section 2105, and "corporation"
shall mean a foreign corporation.
  SEC. 5.  Section 2204 of the Corporations Code is amended to read:
   2204.  (a) Upon the failure of a corporation to file the statement
required by Section 1502, the Secretary of State shall provide a
notice of that delinquency to the corporation. The notice shall also
contain information concerning the application of this section,
advise the corporation of the penalty imposed by Section 19141 of the
Revenue and Taxation Code for failure to timely file the required
statement after notice of the delinquency has been provided by the
Secretary of State, and shall advise the corporation of its right to
request relief from the Secretary of State because of reasonable
cause or unusual circumstances that justify the failure to file. If,
within 60 days of providing notice of the delinquency, a statement
pursuant to Section 1502 has not been filed by the corporation, the
Secretary of State shall certify the name of the corporation to the
Franchise Tax Board.
   (b) Upon certification pursuant to subdivision (a), the Franchise
Tax Board shall assess against the corporation the penalty provided
in Section 19141 of the Revenue and Taxation Code.
   (c) The penalty herein provided shall not apply to a corporation
that on or prior to the date of certification pursuant to subdivision
(a) has dissolved or has been merged into another corporation.
   (d) The penalty herein provided shall not apply and the Secretary
of State need not provide a notice of the delinquency to a
corporation if the corporate powers, rights, and privileges have been
suspended by the Franchise Tax Board pursuant to Section 23301,
23301.5, or 23775 of the Revenue and Taxation Code on or prior to,
and remain suspended on, the last day of the filing period pursuant
to Section 1502. The Secretary of State need not provide notice of
the filing requirement pursuant to Section 1502 to a corporation if
the corporate powers, rights, and privileges have been so suspended
by the Franchise Tax Board on or prior to, and remain suspended on,
the day the Secretary of State prepares the notice for sending.
   (e) If, after certification pursuant to subdivision (a), the
Secretary of State finds (1) the required statement was filed before
the expiration of the 60-day period after providing notice of the
delinquency, or (2) the failure to provide notice of delinquency was
due to an error of the Secretary of State, the Secretary of State
shall promptly decertify the name of the corporation to the Franchise
Tax Board. The Franchise Tax Board shall then promptly abate any
penalty assessed against the corporation pursuant to Section 19141 of
the Revenue and Taxation Code.
   (f) If the Secretary of State determines that the failure of a
corporation to file the statement required by Section 1502 is
excusable because of reasonable cause or unusual circumstances that
justify the failure, the Secretary of State may waive the penalty
imposed by this section and by Section 19141 of the Revenue and
Taxation Code, in which case the Secretary of State shall not certify
the name of the corporation to the Franchise Tax Board, or if
already certified, the Secretary of State shall promptly decertify
the name of the corporation.
  SEC. 6.  Section 2205 of the Corporations Code is amended to read:
   2205.  (a) A corporation that (1) fails to file a statement
pursuant to Section 1502 for an applicable filing period, (2) has not
filed a statement pursuant to Section 1502 during the preceding 24
months, and (3) was certified for penalty pursuant to Section 2204
for the same filing period, is subject to suspension pursuant to this
section rather than to penalty pursuant to Section 2204.
   (b) When subdivision (a) is applicable, the Secretary of State
shall provide a notice to the corporation informing the corporation
that its corporate powers, rights, and privileges will be suspended
after 60 days if it fails to file a statement pursuant to Section
1502.
   (c) After the expiration of the 60-day period without any
statement filed pursuant to Section 1502, the Secretary of State
shall notify the Franchise Tax Board of the suspension and provide a
notice of the suspension to the corporation, and thereupon, the
corporate powers, rights, and privileges of the corporation are
suspended, except for the purpose of filing an application for exempt
status or amending the articles of incorporation as necessary either
to perfect that application or to set forth a new name.
   (d) A statement pursuant to Section 1502 may be filed
notwithstanding suspension of the corporate powers, rights, and
privileges pursuant to this section or Section 23301, 23301.5, or
23775 of the Revenue and Taxation Code. Upon the filing of a
statement pursuant to Section 1502 by a corporation that has suffered
suspension pursuant to this section, the Secretary of State shall
certify that fact to the Franchise Tax Board and the corporation may
thereupon be relieved from suspension unless the corporation is held
in suspension by the Franchise Tax Board by reason of Section 23301,
23301.5, or 23775 of the Revenue and Taxation Code.
  SEC. 7.  Section 6210 of the Corporations Code is amended to read:
   6210.  (a) Every corporation shall, within 90 days after the
filing of its original articles and biennially thereafter during the
applicable filing period, file, on a form prescribed by the Secretary
of State, a statement containing: (1) the name of the corporation
and the Secretary of State's file number; (2) the names and complete
business or residence addresses of its chief executive officer,
secretary, and chief financial officer; (3) the street address of its
principal office in this state, if any; (4) the mailing address of
the corporation, if different from the street address of its
principal executive office or if the corporation has no principal
office address in this state; and (5) if the corporation chooses to
receive renewal notices and any other notifications from the
Secretary of State by electronic mail instead of by United States
mail, the corporation shall include a valid electronic mail address
for the corporation or for the corporation's designee to receive
those notices.
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the corporation for the purpose of service
of process, a natural person residing in this state or any domestic
or foreign or foreign business corporation that has complied with
Section 1505 and whose capacity to act as an agent has not
terminated. If a natural person is designated, the statement shall
set forth the person's complete business or residence street address.
If a corporate agent is designated, no address for it shall be set
forth.
   (c) For the purposes of this section, the applicable filing period
for a corporation shall be the calendar month during which its
original articles were filed and the immediately preceding five
calendar months. The Secretary of State shall provide a notice to
each corporation to comply with this section approximately three
months prior to the close of the applicable filing period. The notice
shall state the due date for compliance and shall be sent to the
last address of the corporation according to the records of the
Secretary of State or to the last electronic mail address according
to the records of the Secretary of State if the corporation has
elected to receive notices from the Secretary of State by electronic
mail. Neither the failure of the Secretary of State to send the
notice nor the failure of the corporation to receive it is an excuse
for failure to comply with this section.
   (d) Whenever any of the information required by subdivision (a) is
changed, the corporation may file a current statement containing all
the information required by subdivisions (a) and (b). In order to
change its agent for service of process or the address of the agent,
the corporation must file a current statement containing all the
information required by subdivisions (a) and (b). Whenever any
statement is filed pursuant to this section, it supersedes any
previously filed statement and the statement in the articles as to
the agent for service of process and the address of the agent.
   (e) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (f) This section shall not be construed to place any person
dealing with the corporation on notice of, or under any duty to
inquire about, the existence or content of a statement filed pursuant
to this section.
  SEC. 8.  Section 6810 of the Corporations Code is amended to read:
   6810.  (a) Upon the failure of a corporation to file the statement
required by Section 6210, the Secretary of State shall provide a
notice of that delinquency to the corporation. The notice shall also
contain information concerning the application of this section, and
advise the corporation of the penalty imposed by Section 19141 of the
Revenue and Taxation Code for failure to timely file the required
statement after notice of delinquency has been provided by the
Secretary of State. If, within 60 days after providing the notice of
delinquency, a statement pursuant to Section 6210 has not been filed
by the corporation, the Secretary of State shall certify the name of
the corporation to the Franchise Tax Board.
   (b) Upon certification pursuant to subdivision (a), the Franchise
Tax Board shall assess against the corporation a penalty of fifty
dollars ($50) pursuant to Section 19141 of the Revenue and Taxation
Code.
   (c) The penalty herein provided shall not apply to a corporation
that on or prior to the date of certification pursuant to subdivision
(a) has dissolved or has been merged into another corporation.
   (d) The penalty herein provided shall not apply and the Secretary
of State need not provide a notice of the delinquency to a
corporation the corporate powers, rights, and privileges of which
have been suspended by the Franchise Tax Board pursuant to Section
23301, 23301.5, or 23775 of the Revenue and Taxation Code on or prior
to, and remain suspended on, the last day of the filing period
pursuant to Section 6210. The Secretary of State need not provide
notice of the filing requirement pursuant to Section 6210 to a
corporation the corporate powers, rights, and privileges of which
have been so suspended by the Franchise Tax Board on or prior to, and
remain suspended on, the day the Secretary of State prepares the
notice for sending.
   (e) If, after certification pursuant to subdivision (a), the
Secretary of State finds the required statement was filed before the
expiration of the 60-day period after providing notice of the
delinquency, the Secretary of State shall promptly decertify the name
of the corporation to the Franchise Tax Board. The Franchise Tax
Board shall then promptly abate any penalty assessed against the
corporation pursuant to Section 19141 of the Revenue and Taxation
Code.
   (f) If the Secretary of State determines that the failure of a
corporation to file a statement required by Section 6210 is excusable
because of reasonable cause or unusual circumstances that justify
the failure, the Secretary of State may waive the penalty imposed by
this section and by Section 19141 of the Revenue and Taxation Code,
in which case the Secretary of State shall not certify the name of
the corporation to the Franchise Tax Board, or if already certified,
the Secretary of State shall promptly decertify the name of the
corporation.
  SEC. 9.  Section 8210 of the Corporations Code is amended to read:
   8210.  (a) Every corporation shall, within 90 days after the
filing of its original articles and biennially thereafter during the
applicable filing period, file, on a form prescribed by the Secretary
of State, a statement containing: (1) the name of the corporation
and the Secretary of State's file number; (2) the names and complete
business or residence addresses of its chief executive officer,
secretary, and chief financial officer; (3) the street address of its
principal office in this state, if any; (4) the mailing address of
the corporation, if different from the street
                         address of its principal executive office or
if the corporation has no principal office address in this state;
and (5) if the corporation chooses to receive renewal notices and any
other notifications from the Secretary of State by electronic mail
instead of by United States mail, the corporation shall include a
valid electronic mail address for the corporation or for the
corporation's designee to receive those notices.
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the corporation for the purpose of service
of process, a natural person residing in this state or any domestic
or foreign or foreign business corporation that has complied with
Section 1505 and whose capacity to act as an agent has not
terminated. If a natural person is designated, the statement shall
set forth the person's complete business or residence street address.
If a corporate agent is designated, no address for it shall be set
forth.
   (c) For the purposes of this section, the applicable filing period
for a corporation shall be the calendar month during which its
original articles were filed and the immediately preceding five
calendar months. The Secretary of State shall provide a notice to
each corporation to comply with this section approximately three
months prior to the close of the applicable filing period. The notice
shall state the due date for compliance and shall be sent to the
last address of the corporation according to the records of the
Secretary of State or to the last electronic mail address according
to the records of the Secretary of State if the corporation has
elected to receive notices from the Secretary of State by electronic
mail. Neither the failure of the Secretary of State to send the
notice nor the failure of the corporation to receive it is an excuse
for failure to comply with this section.
   (d) Whenever any of the information required by subdivision (a) is
changed, the corporation may file a current statement containing all
the information required by subdivisions (a) and (b). In order to
change its agent for service of process or the address of the agent,
the corporation must file a current statement containing all the
information required by subdivisions (a) and (b). Whenever any
statement is filed pursuant to this section, it supersedes any
previously filed statement and the statement in the articles as to
the agent for service of process and the address of the agent.
   (e) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (f) This section shall not be construed to place any person
dealing with the corporation on notice of, or under any duty to
inquire about, the existence or content of a statement filed pursuant
to this section.
  SEC. 10.  Section 8810 of the Corporations Code is amended to read:

   8810.  (a) Upon the failure of a corporation to file the statement
required by Section 8210, the Secretary of State shall provide a
notice of such delinquency to the corporation. The notice shall also
contain information concerning the application of this section, and
advise the corporation of the penalty imposed by Section 19141 of the
Revenue and Taxation Code for failure to timely file the required
statement after notice of delinquency has been provided by the
Secretary of State. If, within 60 days after providing notice of the
delinquency, a statement pursuant to Section 8210 has not been filed
by the corporation, the Secretary of State shall certify the name of
the corporation to the Franchise Tax Board.
   (b) Upon certification pursuant to subdivision (a), the Franchise
Tax Board shall assess against the corporation a penalty of fifty
dollars ($50) pursuant to Section 19141 of the Revenue and Taxation
Code.
   (c) The penalty herein provided shall not apply to a corporation
which on or prior to the date of certification pursuant to
subdivision (a) has dissolved or has been merged into another
corporation.
   (d) The penalty herein provided shall not apply and the Secretary
of State need not provide a notice of the delinquency to a
corporation the corporate powers, rights, and privileges of which
have been suspended by the Franchise Tax Board pursuant to Section
23301, 23301.5, or 23775 of the Revenue and Taxation Code on or prior
to, and remain suspended on, the last day of the filing period
pursuant to Section 8210. The Secretary of State need not provide
notice of the filing requirement pursuant to Section 8210, to a
corporation the corporate powers, rights, and privileges of which
have been so suspended by the Franchise Tax Board on or prior to, and
remain suspended on, the day the Secretary of State prepares the
notice for sending.
   (e) If, after certification pursuant to subdivision (a) the
Secretary of State finds the required statement was filed before the
expiration of the 60-day period after mailing of the notice of
delinquency, the Secretary of State shall promptly decertify the name
of the corporation to the Franchise Tax Board. The Franchise Tax
Board shall then promptly abate any penalty assessed against the
corporation pursuant to Section 19141 of the Revenue and Taxation
Code.
   (f) If the Secretary of State determines that the failure of a
corporation to file a statement required by Section 8210 is excusable
because of reasonable cause or unusual circumstances which justify
the failure, the Secretary of State may waive the penalty imposed by
this section and by Section 19141 of the Revenue and Taxation Code,
in which case the Secretary of State shall not certify the name of
the corporation to the Franchise Tax Board, or if already certified,
the Secretary of State shall promptly decertify the name of the
corporation.
  SEC. 11.  Section 12570 of the Corporations Code is amended to
read:
   12570.  (a) Every corporation shall, within 90 days after the
filing of its original articles and annually thereafter during the
applicable filing period in each year, file, on a form prescribed by
the Secretary of State, a statement containing: (1) the name of the
corporation and the Secretary of State's file number; (2) the names
and complete business or residence addresses of its chief executive
officer or general manager, secretary, and chief financial officer;
(3) the street address of its principal office in this state, if any;
(4) the mailing address of the corporation, if different from the
street address of its principal office in this state; and (5) if the
corporation chooses to receive renewal notices and any other
notifications from the Secretary of State by electronic mail instead
of by United States mail, the corporation shall include a valid
electronic mail address for the corporation or for the corporation's
designee to receive those notices.
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the corporation for the purpose of service
of process, a natural person residing in this state or any domestic
or foreign corporation which has complied with Section 1505 and whose
capacity to act as such agent has not terminated. If a natural
person is designated, the statement shall set forth the person's
complete business or residence address. If a corporate agent is
designated, no address for it shall be set forth.
   (c) For the purposes of this section, the applicable filing period
for a corporation shall be the calendar month during which its
original articles were filed and the immediately preceding five
calendar months. The Secretary of State shall provide a notice to
each corporation to comply with this section approximately three
months prior to the close of the applicable filing period. The notice
shall state the due date for compliance and shall be sent to the
last address of the corporation according to the records of the
Secretary of State or to the last electronic mail address according
to the records of the Secretary of State if the corporation has
elected to receive notices from the Secretary of State by electronic
mail. Neither the failure of the Secretary of State to send the
notice nor the failure of the corporation to receive it is an excuse
for failure to comply with this section.
   (d) Whenever any of the information required by subdivision (a) is
changed, the corporation may file a current statement containing all
the information required by subdivisions (a) and (b). In order to
change its agent for service of process or the address of the agent,
the corporation must file a current statement containing all the
information required by subdivisions (a) and (b). Whenever any
statement is filed pursuant to this section, it supersedes any
previously filed statement and the statement in the articles as to
the agent for service of process and the address of the agent.
   (e) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (f) This section shall not be construed to place any person
dealing with the corporation on notice of, or under any duty to
inquire about, the existence or content of a statement filed pursuant
to this section.
  SEC. 12.  Section 12670 of the Corporations Code is amended to
read:
   12670.  (a) Upon the failure of a corporation to file the
statement required by Section 12570, the Secretary of State shall
provide a notice of that delinquency to the corporation. The notice
shall also contain information concerning the application of this
section, and shall advise the corporation of the penalty imposed by
Section 19141 of the Revenue and Taxation Code for failure to timely
file the required statement after notice of delinquency has been
provided by the Secretary of State. If, within 60 days after
providing notice of the delinquency, a statement pursuant to Section
12570 has not been filed by the corporation, the Secretary of State
shall certify the name of the corporation to the Franchise Tax Board.

   (b) Upon certification pursuant to subdivision (a), the Franchise
Tax Board shall assess against the corporation a penalty of fifty
dollars ($50) pursuant to Section 19141 of the Revenue and Taxation
Code.
   (c) The penalty herein provided shall not apply to a corporation
which on or prior to the date of certification pursuant to
subdivision (a) has dissolved or has been merged into another
corporation.
   (d) The penalty herein provided shall not apply and the Secretary
of State need not provide a notice of the delinquency to a
corporation the corporate powers, rights, and privileges of which
have been suspended by the Franchise Tax Board pursuant to Section
23301, 23301.5, or 23775 of the Revenue and Taxation Code on or prior
to, and remain suspended on, the last day of the filing period
pursuant to Section 12570. The Secretary of State need not provide
notice of the filing requirement pursuant to Section 12570, to a
corporation the corporate powers, rights, and privileges of which
have been so suspended by the Franchise Tax Board on or prior to, and
remain suspended on, the day the Secretary of State prepares the
notice for sending.
   (e) If, after certification pursuant to subdivision (a) the
Secretary of State finds the required statement was filed before the
expiration of the 60-day period after providing notice of the
delinquency, the Secretary of State shall promptly decertify the name
of the corporation to the Franchise Tax Board. The Franchise Tax
Board shall then promptly abate any penalty assessed against the
corporation pursuant to Section 19141 of the Revenue and Taxation
Code.
   (f) If the Secretary of State determines that the failure of a
corporation to file a statement required by Section 12570 is
excusable because of reasonable cause or unusual circumstances which
justify the failure, the Secretary of State may waive the penalty
imposed by this section and by Section 19141 of the Revenue and
Taxation Code, in which case the Secretary of State shall not certify
the name of the corporation to the Franchise Tax Board, or if
already certified, the Secretary of State shall promptly decertify
the name of the corporation.
  SEC. 13.  Section 17060 of the Corporations Code is amended to
read:
   17060.  (a) Every limited liability company and every foreign
limited liability company registered to transact intrastate business
in this state shall file within 90 days after the filing of its
original articles of organization and biennially thereafter during
the applicable filing period, on a form prescribed by the Secretary
of State, a statement containing:
   (1) The name of the limited liability company and the Secretary of
State's file number and, in the case of a foreign limited liability
company, the state under the laws of which it is organized.
   (2) The name and address of the agent for service of process
required to be maintained pursuant to subdivision (b) of Section
17057. If a corporate agent is designated, only the name of the agent
shall be set forth.
   (3) The street address of its principal executive office and, in
the case of a domestic limited liability company, of the office
required to be maintained pursuant to Section 17057.
   (4) The mailing address of the limited liability company, if
different from the street address of its principal executive office.
   (5) The name and complete business or residence addresses of any
manager or managers and the chief executive officer, if any,
appointed or elected in accordance with the articles of organization
or operating agreement or, if no manager has been so elected or
appointed, the name and business or residence address of each member.

   (6) If the limited liability company chooses to receive renewal
notices and any other notifications from the Secretary of State by
electronic mail instead of by United States mail, the limited
liability company shall include a valid electronic mail address for
the limited liability company or for the limited liability company's
designee to receive those notices.
   (7) The general type of business that constitutes the principal
business activity of the limited liability company (for example,
manufacturer of aircraft; wholesale liquor distributor; or retail
department store).
   (b) If there has been no change in the information in the last
filed statement of the limited liability company on file in the
Secretary of State's office, the limited liability company may, in
lieu of filing the statement required by subdivision (a), advise the
Secretary of State, on a form prescribed by the Secretary of State,
that no changes in the required information have occurred during the
applicable filing period.
   (c) For the purposes of this section, the applicable filing period
for a limited liability company shall be the calendar month during
which its original articles of organization were filed or, in the
case of a foreign limited liability company, the month during which
its application for registration was filed, and the immediately
preceding five calendar months. The Secretary of State shall provide
a notice to each limited liability company to comply with this
section approximately three months prior to the close of the
applicable filing period. The notice shall state the due date for
compliance and shall be sent to the last address of the limited
liability company according to the records of the Secretary of State
or to the last electronic mail address according to the records of
the Secretary of State if the limited liability company has elected
to receive notices from the Secretary of State by electronic mail.
The failure of the limited liability company to receive the form
shall not exempt the limited liability company from complying with
this section.
   (d) Whenever any of the information required by subdivision (a)
changes, other than the name and address of the agent for service of
process, the limited liability company may file a current statement
containing all the information required by subdivision (a). When
changing its agent for service of process or when the address of the
agent changes, the limited liability company shall file a current
statement containing all the information required by subdivision (a).
Whenever any statement is filed pursuant to this section changing
the name and address of the agent for service of process, that
statement supersedes any previously filed statement pursuant to this
section, the statement in the original articles of organization, and
the statement in any restated articles of organization that have been
filed, or in the case of a foreign limited liability company, in the
application for registration. Whenever restated articles of
organization are filed, the statement therein, if any, of the name
and address of the agent for service of process supersedes any
previously filed statement pursuant to this section.
   (e) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (f) This section shall not be construed to place any person
dealing with the limited liability company on notice of, or under any
duty to inquire about, the existence or content of a statement filed
pursuant to this section.
  SEC. 14.  Section 17651 of the Corporations Code is amended to
read:
   17651.  (a) Every limited liability company that neglects, fails,
or refuses to keep or cause to be kept or maintained the documents,
books, and records required by Section 17058 to be kept or maintained
shall be subject to a penalty of twenty-five dollars ($25) for each
day that the failure or refusal continues, beginning 30 days after
receipt of written request by any member that the duty be performed,
up to a maximum of one thousand five hundred dollars ($1,500). The
penalty shall be paid to the member or members jointly making the
request for performance of the duty and damaged by the neglect,
failure, or refusal, if suit therefor is commenced within 90 days
after the written request is made; but the maximum daily penalty
because of failure to comply with any number of separate requests
made on any one day or for the same act shall be two hundred fifty
dollars ($250).
   (b) Upon the failure of a limited liability company, or a foreign
limited liability company registered to transact intrastate business
in this state, to file the statement required by Section 17060, the
Secretary of State shall provide a notice of that delinquency to the
limited liability company or foreign limited liability company. The
notice shall also contain information concerning the application of
this section, advise the limited liability company or foreign limited
liability company of the penalty imposed by this subdivision for
failure to timely file the required statement after notice of
delinquency has been provided by the Secretary of State, and shall
advise the limited liability company or foreign limited liability
company of its right to request relief from the Secretary of State
because of reasonable cause or unusual circumstances that justify the
failure to file. If, within 60 days after providing notice of the
delinquency, a statement pursuant to Section 17060 has not been filed
by the limited liability company or foreign limited liability
company, the limited liability company or foreign limited liability
company shall be subject to a penalty of two hundred fifty dollars
($250).
  SEC. 15.  Section 17653 of the Corporations Code is amended to
read:
   17653.  (a) Upon the failure of a limited liability company to
file the statement required by Section 17060, the Secretary of State
shall provide a notice of the delinquency to the limited liability
company. The notice shall also contain information concerning the
application of this section, advise the limited liability company of
the penalty imposed by Section 19141 of the Revenue and Taxation Code
for failure to timely file the required statement after notice of
the delinquency has been provided by the Secretary of State, and
shall advise the limited liability company of its right to request
relief from the Secretary of State because of reasonable cause or
unusual circumstances that justify such failure to file. If, within
60 days after providing notice of the delinquency, a statement
pursuant to Section 17060 has not been filed by the limited liability
company, the Secretary of State shall certify the name of the
limited liability company to the Franchise Tax Board.
   (b) Upon certification pursuant to subdivision (a), the Franchise
Tax Board shall assess against the limited liability company the
penalty provided in Section 19141 of the Revenue and Taxation Code.
   (c) The penalty provided by Section 19141 shall not apply to a
limited liability company that on or prior to the date of
certification pursuant to subdivision (a) has dissolved or has been
merged into another limited liability company or other business
entity.
   (d) The penalty herein provided shall not apply and the Secretary
of State need not provide notice of the delinquency to a limited
liability company the powers, rights, and privileges of which have
been suspended by the Franchise Tax Board pursuant to Section 23301,
23301.5 or 23775 of the Revenue and Taxation Code on or prior to, and
remain suspended on, the last day of the filing period pursuant to
Section 17060. The Secretary of State need not provide notice of the
filing requirement pursuant to Section 17060 to a limited liability
company the powers, rights, and privileges of which have been so
suspended by the Franchise Tax Board on or prior to, and remain
suspended on, the day the Secretary of State prepares the notice for
sending.
   (e) If, after certification pursuant to subdivision (a) the
Secretary of State finds (1) the required statement was filed or the
required fee was paid before the expiration of the 60-day period
after providing notice of the delinquency, or (2) the failure to
provide notice of delinquency was due to an error of the Secretary of
State, the Secretary of State shall promptly decertify the name of
the limited liability company to the Franchise Tax Board. The
Franchise Tax Board shall then promptly abate any penalty assessed
against the limited liability company pursuant to Section 19141 of
the Revenue and Taxation Code.
   (f) If the Secretary of State determines that the failure of a
limited liability company to file the statement required by Section
17060 is excusable because of reasonable cause or unusual
circumstances that justify such failure, the Secretary of State may
waive the penalty imposed by this section and by Section 19141 of the
Revenue and Taxation Code, in which case the Secretary of State
shall not certify the name of the limited liability company to the
Franchise Tax Board, or if already certified, the Secretary of State
shall promptly decertify the name of the limited liability company.
  SEC. 16.  Section 17654 of the Corporations Code is amended to
read:
   17654.  (a) A limited liability company that (1) fails to file a
statement pursuant to Section 17060 for an applicable filing period,
(2) has not filed a statement pursuant to Section 17060 during the
preceding 24 months, and (3) was certified for penalty pursuant to
Section 17653 for the same filing period, shall be subject to
suspension pursuant to this section rather than to penalty pursuant
to Section 17653.
   (b) When subdivision (a) is applicable, the Secretary of State
shall notify the limited liability company that its powers, rights,
and privileges will be suspended after 60 days if it fails to file a
statement pursuant to Section 17060.
   (c) After the expiration of the 60-day period without any
statement filed pursuant to Section 17060, the Secretary of State
shall notify the Franchise Tax Board of the suspension, and mail a
notice of the suspension to the limited liability company and
thereupon, except for the purpose of amending the articles of
organization to set forth a new name, the powers, rights, and
privileges of the limited liability company are suspended.
   (d) A statement pursuant to Section 17060 may be filed
notwithstanding suspension of the powers, rights, and privileges
pursuant to this section or Section 23301 or 23301.5 of the Revenue
and Taxation Code. Upon the filing of a statement pursuant to Section
17060 by a limited liability company that has suffered suspension
pursuant to this section, the Secretary of State shall certify that
fact to the Franchise Tax Board and the limited liability company may
thereupon be relieved from suspension unless the limited liability
company is held in suspension by the Franchise Tax Board by reason of
Section 23301 or 23301.5 of the Revenue and Taxation Code.
  SEC. 17.  Section 14101.6 of the Financial Code is amended to read:

   14101.6.  (a) Every credit union shall, within 90 days after the
filing of its original articles and annually thereafter during the
applicable filing period in each year, file, in a form prescribed by
the Secretary of State, a statement containing: (1) the name of the
credit union and the Secretary of State's file number; (2) the names
and complete business or residence addresses of its chief executive
officers, secretary and chief financial officer; (3) the street
address of its principal office, if any; (4) if the credit union
chooses to receive renewal notices and any other notifications from
the Secretary of State by electronic mail instead of by United States
mail, the credit union shall include a valid electronic mail address
for the credit union or for the credit union's designee to receive
those notices; and (5) the mailing address of the credit union, if
different from the street address of its principal office.
   (b) The statement required by subdivision (a) shall also
designate, as the agent of the credit union for the purpose of
service of process, a natural person residing in this state or any
domestic or foreign business corporation that has complied with
Section 1505 of the Corporations Code and whose capacity to act as an
agent has not terminated. If a natural person is designated, the
statement shall set forth that person's complete business or
residence street address. If a corporate agent is designated, no
address for it shall be set forth.
   (c) For the purposes of this section, the applicable filing period
for a credit union shall be the calendar month during which its
original articles were filed and the immediately preceding five
calendar months. The Secretary of State shall provide a notice to
each credit union to comply with this section approximately three
months prior to the close of the applicable filing period. The notice
shall state the due date for compliance and shall be sent to the
last address of the credit union according to the
                             records of the Secretary of State if the
credit union has elected to receive notices from the Secretary of
State by electronic mail. Neither the failure of the Secretary of
State to provide the notice nor the failure of the credit union to
receive it is an excuse for failure to comply with this section.
   (d) Whenever any of the information required by subdivision (a) is
changed, the credit union may file a current statement containing
all the information required thereby. In order to change its agent
for service of process or the address of the agent, the corporation
must file a current statement containing all the information required
by subdivisions (a) and (b). Whenever any statement is filed
pursuant to this section, it supersedes any previously filed
statement and the statement in the articles as to the agent for
service of process and the address of the agent.
   (e) An agent designated for service of process pursuant to
subdivision (b) may file a signed and acknowledged written statement
of resignation as such agent. Thereupon the authority of the agent to
act in such capacity shall cease and the Secretary of State
forthwith shall notify the credit union of the filing of the
statement of resignation.
   (f) If a natural person who has been designated agent for service
of process pursuant to subdivision (b) dies or resigns or no longer
resides in the state, or if the corporate agent for such purpose
resigns, dissolves, withdraws from the state, forfeits its right to
transact intrastate business, has its corporate rights, powers, and
privileges suspended or ceases to exist, the credit union shall
forthwith file a new statement designating a new agent conforming to
the requirements of subdivision (a).
   (g) Under regulations adopted by the Secretary of State, the
resignation of an agency may be effective if the agent disclaims
having been properly appointed as the agent.
   (h) The Secretary of State may destroy or otherwise dispose of any
statement filed pursuant to this section after it has been
superseded by the filing of a new statement.
   (i) This section shall not be construed to place any person
dealing with the credit union on notice of or in any duty to inquire
about the existence or content of the statement filed pursuant to
this section.
  SEC. 18.  Section 12186 of the Government Code is amended to read:
   12186.  The fees for corporate filings are the following:
   (a) Issuing a certificate of reservation of corporate name: Ten
dollars ($10).
   (b) Registering a corporate name for the calendar year pursuant to
Section 2101 of the Corporations Code: Fifty dollars ($50).
   (c) Filing articles of incorporation providing for shares: One
hundred dollars ($100).
   (d) Filing articles of incorporation not providing for shares:
Thirty dollars ($30).
   (e) Filing the statement and designation upon the qualification of
a foreign, nonprofit, nonstock corporation, and of a foreign
corporation organized for educational, religious, scientific, or
charitable purposes, and not issuing shares: Thirty dollars ($30).
   (f) Filing the statement and designation upon the qualification of
any other foreign corporation not provided for in subdivision (e):
One hundred dollars ($100).
   (g) Filing the statement of information for every corporation
pursuant to Sections 1502, 6210, 8210, 9660, and 12570 of the
Corporations Code and Section 14101.6 of the Financial Code: Twenty
dollars ($20).
   (h) Filing the statement of information for every foreign
corporation (other than a foreign association) qualified to transact
intrastate business pursuant to Section 2117 of the Corporations
Code: Twenty dollars ($20).
   (i) Filing changes to any statement of information subject to
subdivisions (g) and (h): No fee.
   (j) Filing the statement pursuant to Section 1502.1 or 2117.1 of
the Corporations Code: No fee.
   (k) Filing for the merger of one corporation solely with one or
more other corporations: One hundred dollars ($100).
   (l) Filing for the merger of one or more corporations with one or
more other types of business entities: One hundred fifty dollars
($150).
   (m) Filing a certificate of amendment changing the status of a
nonprofit corporation into a stock corporation: Seventy dollars
($70).
   (n) Filing a certificate of election to dissolve a corporation, a
certificate of dissolution of a corporation, or a certificate of
surrender, or of change of address: No fee.
   (o) Filing a statement of address by a foreign lending institution
on or before June 30 of each year pursuant to Section 2104 of the
Corporations Code: Fifty dollars ($50).
   (p) Filing any other instrument by or on behalf of a corporation,
unless another fee is specified by law: Thirty dollars ($30).
  SEC. 19.  Section 12190 of the Government Code is amended to read:
   12190.  The limited liability company filing fees are the
following:
   (a) Issuing a certificate of reservation of limited liability
company name: Ten dollars ($10).
   (b) Filing articles of organization of a limited liability
company: Seventy dollars ($70).
   (c) Filing an application for registration as a foreign limited
liability company: Seventy dollars ($70).
   (d) Filing a certificate of amendment to the articles of
organization of a limited liability company: Thirty dollars ($30).
   (e) Filing restated articles of organization of a limited
liability company: Thirty dollars ($30).
   (f) Filing an amendment to the application for registration as a
foreign limited liability company: Thirty dollars ($30).
   (g) Filing a certificate of correction for a limited liability
company: Thirty dollars ($30).
   (h) Filing a certificate of continuation for a limited liability
company after a certificate of dissolution has been filed: Thirty
dollars ($30).
   (i) Filing a certificate of merger for a merger of a limited
liability company with one or more other limited liability companies:
Seventy dollars ($70).
   (j) Filing a certificate of merger for a merger of one or more
limited liability companies with one or more other business entities:
One hundred fifty dollars ($150).
   (k) Filing the statement of information of a limited liability
company or of a foreign limited liability company pursuant to Section
17060 of the Corporations Code: Twenty dollars ($20).
   (l) Filing changes to any statement of information: No fee.
   (m) Filing a certificate of dissolution or a certificate of
cancellation of articles of organization for purposes of the
dissolution of a limited liability company: No fee.
   (n) Filing a certificate of cancellation for purposes of the
cancellation of registration of a foreign limited liability company:
No fee.
   (o) Filing any instrument by or on behalf of a limited liability
company, unless another fee is specified by law or the law specifies
that no fee is to be charged: Thirty dollars ($30).