Amended in Assembly April 7, 2014

California Legislature—2013–14 Regular Session

Assembly BillNo. 1529


Introduced by Assembly Member John A. Pérez

January 17, 2014


begin deleteAn act to add Section 5008.9 to the Corporations Code, relating to nonprofit corporations. end deletebegin insertAn act to amend Sections 2117, 6210, and 8210 of, and to add Sections 5008.9, 6610.5, 8610.5, and 9680.5 to, the Corporations Code, and to add Section 23156 to the Revenue and Taxation Code, relating to nonprofit corporations.end insert

LEGISLATIVE COUNSEL’S DIGEST

AB 1529, as amended, John A. Pérez. Nonprofit corporations:begin delete dissolution.end deletebegin insert abatement: dissolution: surrender.end insert

begin insert

Existing law, the Nonprofit Corporation Law, among other things, regulates the organization and operation of nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations.

end insert
begin insert

(1) Within a specified period of time after the filing of its original articles of incorporation and biennially thereafter, existing law requires nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations to file a statement, known as a Statement of Information, with the Secretary of State containing specified information including the street address of its principal office and its mailing address. Within a specified period of time after filing its original statement and designation and annually thereafter, existing law, the General Corporation Law, requires every foreign corporation, including foreign nonprofit corporations, as specified, to file a statement, known as a Statement of Information, with the Secretary of State containing specified information, including the street address of its principal executive office and its mailing address.

end insert
begin insert

This bill would authorize the Secretary of State to also obtain address information from the Franchise Tax Board to use in providing notices to a foreign corporation, including these nonprofit foreign corporations.

end insert
begin insert

(2) Existing law authorizes the corporate powers, rights, and privileges of a domestic taxpayer to be suspended, and the exercise of the corporate powers, rights, and privileges of a foreign taxpayer in this state to be forfeited, if certain tax liabilities are not paid or a taxpayer fails to file a tax return. Existing law also authorizes the corporate powers, rights, and privileges of a domestic corporation exempt from income tax to be suspended and the exercise of the corporate powers, rights, and privileges of a foreign corporation in this state exempt from income tax to be forfeited if the organization fails to file the annual information return or a specified statement for organizations not required to file the information return or pay a specified amount due. Existing law requires notice prior to the suspension or forfeiture of a taxpayer’s corporate powers, rights, and privileges. Existing law requires the Franchise Tax Board to transmit to the Secretary of State the names of those taxpayers subject to these suspension or forfeiture provisions and thereby makes the suspension or forfeiture effective. Under existing law, the Secretary of State’s certificate is prima facie evidence of the suspension or forfeiture.

end insert
begin insert

Under existing law, a corporation that fails to file a Statement of Information with the Secretary of State within a specified time period and was certified for penalty is subject to suspension rather than penalty. Existing law requires the Secretary of State to provide a notice to the nonprofit corporation informing it that its corporate powers, rights, and privileges will be suspended within a specified time period if the Statement of Information is not filed. If the nonprofit corporation does not file the Statement of Information, existing law requires the Secretary of State to notify the Franchise Tax Board and the nonprofit corporation of the suspension and upon that notification the corporate powers, rights, and privileges of the nonprofit corporation are suspended.

end insert
begin insert

This bill would make a nonprofit public benefit corporation, a nonprofit mutual benefit corporation, a nonprofit religious corporation, and a nonprofit foreign corporation, subject to administrative dissolution or administrative surrender, as specified, if the nonprofit corporation’s corporate powers are suspended or forfeited by the Franchise Tax Board and have been suspended or forfeited for a specified period of time or if the nonprofit corporation has not filed a Statement of Information with the Secretary of State for a specified period of time. Prior to the administrative dissolution or administrative surrender of the nonprofit corporation, the bill would require either the Franchise Tax Board or the Secretary of State to provide notice to the nonprofit corporation of the pending administrative dissolution or administrative surrender. The bill would also require the Secretary of State to provide notice of the pending administrative dissolution or administrative surrender on its Internet Web site, as specified. The bill would authorize a nonprofit corporation to provide the Franchise Tax Board or the Secretary of State with a written objection to the administrative dissolution or administrative surrender. If there is no written objection or the written objection fails, the bill would require the nonprofit corporation to be administratively dissolved or administratively surrendered and would provide that the certificate of the Secretary of State is prima facie evidence of the administrative dissolution or administrative surrender. Upon administrative dissolution or administrative surrender, the bill would abate the nonprofit corporation’s liabilities for qualified taxes, interest, and penalties, as provided.

end insert
begin insert

(3) Existing law, the Nonprofit Corporation Law, authorizes a nonprofit public benefit corporation, nonprofit mutual benefit corporation, and nonprofit religious corporation to elect voluntarily to wind up and dissolve by either approval of a majority of all members or approval of the board and approval of the members. Under existing law, the General Corporation Law, when a corporation has not issued shares, a majority of the directors, or, if no directors have been named in the articles or have been elected, the incorporator or a majority of the incorporators, are authorized to sign and verify a specified certificate of dissolution. Existing law requires the certificate to be filed with the Secretary of State and requires the Secretary of State to notify the Franchise Tax Board of the dissolution. Existing law provides that, upon the filing of the certificate, a corporation is dissolved and its powers, rights, and privileges cease.

end insert
begin insert

This bill would enact provisions similar to those General Corporation Law provisions and make them applicable to nonprofit public benefit corporations, nonprofit mutual benefit corporations, and nonprofit religious corporations. The bill would additionally provide that liability to creditors, if any, is not discharged, the liability of the directors of the dissolved nonprofit corporation is not discharged, and the dissolution of a nonprofit corporation does not diminish or adversely affect the ability of the Attorney General to enforce specified liabilities.

end insert
begin insert

(4) Existing law requires every corporation doing business within the limits of this state and not expressly exempted from taxation to annually pay to the state, for the privilege of exercising its corporate franchises within this state, a tax according to or measured by its net income, as specified. Under existing law, every corporation, except as specified, is subject to the minimum franchise tax until the effective date of dissolution or withdrawal or, if later, the date the corporation ceases to do business within the limits of this state. Upon certification by the Secretary of State that a nonprofit public benefit corporation or a nonprofit mutual benefit corporation has failed to file the required Statement of Information, existing law requires the Franchise Tax Board to assess a specified penalty.

end insert
begin insert

This bill would require the Franchise Tax Board to abate, upon written request by a qualified corporation, as defined, unpaid qualified taxes, interest, and penalties, as defined, for the taxable years in which the nonprofit corporation certifies, under penalty of perjury, that it was not doing business, as defined. The bill would make this abatement conditioned on the dissolution of the qualified corporation within a specified period of time of filing the request for abatement. The bill would require the Franchise Tax Board to prescribe rules and regulations to carry out these abatement provisions and would exempt these rules and regulations from the Administrative Procedure Act.

end insert
begin insert

(5) Existing state constitutional law prohibits the Legislature from making any gift, or authorizing the making of any gift, of any public money or thing of value to any individual, municipal or other corporation.

end insert
begin insert

This bill would make certain legislative findings and declarations that abatement of a nonprofit corporation’s liabilities for specified taxes, penalties, and interest serves a statewide public purpose, as provided.

end insert
begin insert

(6) By expanding the crime of perjury, the bill would impose a state-mandated local program.

end insert
begin insert

The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.

end insert
begin insert

This bill would provide that no reimbursement is required by this act for a specified reason.

end insert
begin delete

Existing law authorizes and regulates the formation and operation of a corporation, nonprofit public benefit corporation, nonprofit mutual benefit corporation, or nonprofit religious corporation, including, but not limited to, the adoption and contents of corporate bylaws.

end delete
begin delete

This bill would require the office of the Secretary of State, the Franchise Tax Board, and the office of the Attorney General to collectively review and develop a streamlined process to efficiently dissolve a nonprofit corporation to the extent that this process is consistent with other sections of law.

end delete

Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: begin deleteno end deletebegin insertyesend insert.

The people of the State of California do enact as follows:

begin insert
P5    1

begin insertSECTION 1.end insert  

The Legislature finds and declares all of the
2following:

3(a) There are more than 144,000 nonprofit corporations in
4California that provide a variety of programs and services in areas
5as diverse as education, recreation, health care, legal, job training,
6and housing to millions of Californians. These organizations,
7depending on their formation status, are required to register with
8the office of the Secretary of State, the Franchise Tax Board, and
9the office of the Attorney General.

10(b) Every year, hundreds of nonprofit corporations seek
11administrative changes to expand their mission or alter their tax
12status, and, in some cases, to even go out of existence. This
13 dissolution process, which involves the winding down of the
14nonprofit corporation’s affairs, is very cumbersome and protracted.

15(c) In order to more effectively analyze and monitor the status,
16finances, and activities of a nonprofit corporation, it is in the
17public’s interest to establish a streamlined process to efficiently
18dissolve a nonprofit corporation. The act of dissolving the nonprofit
19corporation and abating unpaid taxes, interest, and penalties
20serves a statewide public purpose by ensuring that nonprofit
21corporations that have been suspended or forfeited tax exempt
22status are no longer able to do business in the state, which will
23relieve the citizens of California from unknowingly donating to a
24nonprofit corporation that is not complying with the laws of the
25state, and do not constitute a gift of public funds within the meaning
26of Section 6 of Article XVI of the California Constitution.

end insert
P6    1begin insert

begin insertSEC. 2.end insert  

end insert

begin insertSection 2117 of the end insertbegin insertCorporations Codeend insertbegin insert is amended to
2read:end insert

3

2117.  

(a) Every foreign corporation (other than a foreign
4association) qualified to transact intrastate business shall file,
5within 90 days after the filing of its original statement and
6designation of foreign corporation and annually thereafter during
7the applicable filing period, on a form prescribed by the Secretary
8of State, a statement containing the following:

9(1) The name of the corporation as registered in California and
10the California Secretary of State’s file number.

11(2) The names and complete business or residence addresses of
12its chief executive officer, secretary, and chief financial officer.

13(3) The street address of its principal executive office.

14(4) The mailing address of the corporation, if different from the
15street address of its principal executive office.

16(5) The street address of its principal business office in this
17state, if any.

18(6) If the corporation chooses to receive renewal notices and
19any other notifications from the Secretary of State by electronic
20mail instead of by United States mail, the corporation shall include
21a valid electronic mail address for the corporation or for the
22corporation’s designee to receive those notices.

23(7) A statement of the general type of business that constitutes
24the principal business activity of the corporation (for example,
25manufacturer of aircraft; wholesale liquor distributor; or retail
26department store).

27(b) The statement required by subdivision (a) shall also
28designate, as the agent of the corporation for the purpose of service
29of process, a natural person residing in this state or a corporation
30that has complied with Section 1505 and whose capacity to act as
31the agent has not terminated. If a natural person is designated, the
32statement shall set forth the person’s complete business or
33residence street address. If a corporate agent is designated, no
34address for it shall be set forth.

35(c) The statement required by subdivision (a) shall be available
36and open to the public for inspection. The Secretary of State shall
37provide access to all information contained in the statement by
38means of an online database.

39(d) In addition to any other fees required, a foreign corporation
40shall pay a five-dollar ($5) disclosure fee upon filing the statement
P7    1required by subdivision (a). One-half of the fee shall,
2notwithstanding Section 12176 of the Government Code, be
3deposited into the Business Programs Modernization Fund
4established in subdivision (k) of Section 1502, and one-half shall
5be deposited into the Victims of Corporate Fraud Compensation
6Fund established in Section 2280.

7(e) Whenever any of the information required by subdivision
8(a) is changed, the corporation may file a current statement
9containing all the information required by subdivisions (a) and
10(b). In order to change its agent for service of process or the address
11of the agent, the corporation shall file a current statement
12containing all the information required by subdivisions (a) and
13(b). Whenever any statement is filed pursuant to this section, it
14supersedes any previously filed statement and the statement in the
15filing pursuant to Section 2105.

16(f) Subdivisions (c), (d), (f), and (g) of Section 1502 apply to
17statements filed pursuant to this section, except that “articles” shall
18mean the filing pursuant to Section 2105, and “corporation” shall
19mean a foreign corporation.

begin insert

20(g) The Secretary of State may obtain address information from
21the Franchise Tax Board to use in providing notices to a foreign
22corporation.

end insert
23begin insert

begin insertSEC. 3.end insert  

end insert

begin insertSection 5008.9 is added to the end insertbegin insertCorporations Codeend insertbegin insert, to
24read:end insert

begin insert
25

begin insert5008.9.end insert  

(a) A nonprofit corporation described in Section 5059,
265060, 5061, or 9912 that has incorporated under the laws of this
27state, or a foreign nonprofit corporation that has qualified to
28transact intrastate business, shall be subject to administrative
29dissolution or administrative surrender in accordance with this
30section if, as of January 1, 2015, or later, at least one of the
31following applies:

32(1) The nonprofit corporation’s corporate powers are suspended
33or forfeited by the Franchise Tax Board and have been suspended
34or forfeited by the Franchise Tax Board for a period of not less
35than 48 continuous months.

36(2) The nonprofit corporation was incorporated in this state or
37 qualified to transact intrastate business and has not filed a
38Statement of Information with the Secretary of State, as provided
39by Section 2117, 6210, 8210, or 9660, for a period of not less than
4048 continuous months.

P8    1(b) Prior to the administrative dissolution or administrative
2surrender of the nonprofit corporation, the nonprofit corporation
3shall be notified of the pending administrative dissolution or
4administrative surrender as follows:

5(1) The Franchise Tax Board shall mail written notice to the
6last known address of a nonprofit corporation meeting the
7requirement described in paragraph (1) of subdivision (a).

8(2) The Secretary of State shall provide a notice to the last
9known address of a nonprofit corporation meeting the requirement
10described in paragraph (2) of subdivision (a).

11(3) If the nonprofit corporation does not have a valid address
12in the records of the Franchise Tax Board or the Secretary of State,
13the notice provided in subdivision (d) shall be deemed sufficient
14notice prior to administrative dissolution or administrative
15surrender.

16(c) The Franchise Tax Board shall transmit to the Secretary of
17State the names of nonprofit corporations subject to the
18administrative dissolution or administrative surrender provisions
19of this section.

20(d) The Secretary of State shall provide 60 calendar days’ notice
21of the pending administrative dissolution or administrative
22surrender on its Internet Web site by listing the corporation name,
23the Secretary of State’s file number, and California corporation
24number, as applicable, for the nonprofit corporation.

25(e) (1) A nonprofit corporation may provide the Franchise Tax
26Board or the Secretary of State with a written objection to the
27administrative dissolution or administrative surrender.

28(2) The Franchise Tax Board and the Secretary of State shall
29notify each other if a written objection has been received.

30(f) If no written objection to the administrative dissolution or
31administrative surrender is received by the Secretary of State or
32the Franchise Tax Board during the 60-day period described in
33subdivision (d), the nonprofit corporation shall be administratively
34dissolved or administratively surrendered in accordance with this
35section. The certificate of the Secretary of State shall be prima
36facie evidence of the administrative dissolution or administrative
37surrender.

38(g) (1) If the written objection of a nonprofit corporation to the
39administrative dissolution or administrative surrender has been
40received by the Franchise Tax Board or the Secretary of State
P9    1before the expiration of the 60-day period described in subdivision
2(d), that nonprofit corporation shall have an additional 90 days
3from the date the written objection is received by the Franchise
4Tax Board or the Secretary of State to pay or otherwise satisfy all
5accrued taxes, penalties, and interest and to file a current
6Statement of Information with the Secretary of State.

7(2) (A) If the conditions in paragraph (1) are satisfied, the
8administrative dissolution or administrative surrender shall be
9canceled.

10(B) If the conditions in paragraph (1) are not satisfied, the
11nonprofit corporation shall be administratively dissolved or
12administratively surrendered in accordance with this section as
13of the date that is 90 days after the receipt of the written objection.

14(3) The Franchise Tax Board or the Secretary of State may
15extend the 90-day period in paragraph (1), but for no more than
16one period of 90 days.

17(h) Upon administrative dissolution or administrative surrender
18in accordance with this section, the corporation’s liabilities for
19qualified taxes, interest, and penalties as defined in Section 23156
20of the Revenue and Taxation Code, if any, shall be abated. Any
21actions taken by the Franchise Tax Board to collect that abated
22liability shall be released, withdrawn, or otherwise terminated by
23the Franchise Tax Board, and no subsequent administrative or
24civil action shall be taken or brought to collect all or part of that
25amount. Any amounts erroneously received by the Franchise Tax
26Board in contravention of this section may be credited and
27refunded in accordance with Article 1 (commencing with Section
2819301) of Chapter 6 of Part 10.2 of the Revenue and Taxation
29Code.

30(i) If the corporation is administratively dissolved or
31administratively surrendered under this section, the liability to
32creditors, if any, is not discharged. The liability of the directors
33of, or other persons related to, the administratively dissolved or
34administratively surrendered corporation is not discharged. The
35administrative dissolution or administrative surrender of a
36nonprofit corporation pursuant to this section shall not diminish
37or adversely affect the ability of the Attorney General to enforce
38liabilities as otherwise provided by law.

end insert
39begin insert

begin insertSEC. 4.end insert  

end insert

begin insertSection 6210 of the end insertbegin insertCorporations Codeend insertbegin insert is amended to
40read:end insert

P10   1

6210.  

(a) Every corporation shall, within 90 days after the
2filing of its original articles and biennially thereafter during the
3applicable filing period, file, on a form prescribed by the Secretary
4of State, a statement containing: (1) the name of the corporation
5and the Secretary of State’s file number; (2) the names and
6complete business or residence addresses of its chief executive
7officer, secretary, and chief financial officer; (3) the street address
8of its principal office in this state, if any; (4) the mailing address
9of the corporation, if different from the street address of its
10principal executive office or if the corporation has no principal
11office address in this state; and (5) if the corporation chooses to
12receive renewal notices and any other notifications from the
13Secretary of State by electronic mail instead of by United States
14mail, a valid electronic mail address for the corporation or for the
15corporation’s designee to receive those notices.

16(b) The statement required by subdivision (a) shall also
17designate, as the agent of the corporation for the purpose of service
18of process, a natural person residing in this state or any domestic
19or foreign or foreign business corporation that has complied with
20Section 1505 and whose capacity to act as an agent has not
21terminated. If a natural person is designated, the statement shall
22set forth the person’s complete business or residence street address.
23If a corporate agent is designated, no address for it shall be set
24forth.

25(c) For the purposes of this section, the applicable filing period
26for a corporation shall be the calendar month during which its
27original articles were filed and the immediately preceding five
28calendar months. The Secretary of State shall provide a notice to
29each corporation to comply with this section approximately three
30months prior to the close of the applicable filing period. The notice
31shall state the due date for compliance and shall be sent to the last
32address of the corporation according to the records of the Secretary
33of State or to the last electronic mail address according to the
34records of the Secretary of State if the corporation has elected to
35receive notices from the Secretary of State by electronic mail.
36Neither the failure of the Secretary of State to send the notice nor
37the failure of the corporation to receive it is an excuse for failure
38to comply with this section.

39(d) Whenever any of the information required by subdivision
40(a) is changed, the corporation may file a current statement
P11   1containing all the information required by subdivisions (a) and
2(b). In order to change its agent for service of process or the address
3of the agent, the corporation must file a current statement
4containing all the information required by subdivisions (a) and
5(b). Whenever any statement is filed pursuant to this section, it
6supersedes any previously filed statement and the statement in the
7articles as to the agent for service of process and the address of
8the agent.

begin insert

9(e) The Secretary of State may obtain address information from
10the Franchise Tax Board to use in providing notices to a
11corporation.

end insert
begin delete

12(e)

end delete

13begin insert(f)end insert The Secretary of State may destroy or otherwise dispose of
14any statement filed pursuant to this section after it has been
15superseded by the filing of a new statement.

begin delete

16(f)

end delete

17begin insert(g)end insert This section shall not be construed to place any person
18dealing with the corporation on notice of, or under any duty to
19inquire about, the existence or content of a statement filed pursuant
20to this section.

21begin insert

begin insertSEC. 5.end insert  

end insert

begin insertSection 6610.5 is added to the end insertbegin insertCorporations Codeend insertbegin insert, to
22read:end insert

begin insert
23

begin insert6610.5.end insert  

(a) Notwithstanding any other provision of this
24division, when a corporation has not issued any memberships, a
25majority of the directors, or, if no directors have been named in
26the articles or have been elected, the incorporator or a majority
27of the incorporators, may sign and verify a certificate of dissolution
28stating all of the following:

29(1) That the certificate of dissolution is being filed within 24
30months from the date the articles of incorporation were filed.

31(2) That the corporation does not have any debts or other
32liabilities, except as provided in paragraph (3) and subdivision
33(d).

34(3) That the tax liability will be satisfied on a taxes-paid basis
35or that a person or corporation or other business entity assumes
36the tax liability, if any, of the dissolving corporation and is
37responsible for additional corporate taxes, if any, that are assessed
38and that become due after the date of the assumption of the tax
39liability.

P12   1(4) That a final franchise tax return, as described by Section
223332 of the Revenue and Taxation Code, has been or will be filed
3with the Franchise Tax Board as required under Part 10.2
4(commencing with Section 18401) of Division 2 of the Revenue
5and Taxation Code.

6(5) That the corporation was created in error.

7(6) That the known assets of the corporation remaining after
8payment of, or adequately providing for, known debts and liabilities
9have been distributed as required by law or that the corporation
10acquired no known assets, as the case may be.

11(7) That a majority of the directors, or, if no directors have been
12named in the articles or have been elected, the incorporator or a
13majority of the incorporators authorized the dissolution and elected
14to dissolve the corporation.

15(8) That the corporation has not issued any memberships, and
16if the corporation has received payments for memberships, those
17payments have been returned to those making the payments.

18(9) That the corporation is dissolved.

19(b) A certificate of dissolution signed and verified pursuant to
20subdivision (a) shall be filed with the Secretary of State. The
21Secretary of State shall notify the Franchise Tax Board of the
22dissolution.

23(c) Upon filing a certificate of dissolution pursuant to
24subdivision (b), a corporation shall be dissolved and its powers,
25rights, and privileges shall cease.

26(d) Notwithstanding the dissolution of a corporation pursuant
27to this section, its liability to creditors, if any, is not discharged.
28The liability of the directors of, or other persons related to, the
29dissolved corporation is not discharged. The dissolution of a
30corporation pursuant to this section shall not diminish or adversely
31affect the ability of the Attorney General to enforce liabilities as
32otherwise provided by law.

end insert
33begin insert

begin insertSEC. 6.end insert  

end insert

begin insertSection 8210 of the end insertbegin insertCorporations Codeend insertbegin insert is amended to
34read:end insert

35

8210.  

(a) Every corporation shall, within 90 days after the
36filing of its original articles and biennially thereafter during the
37applicable filing period, file, on a form prescribed by the Secretary
38of State, a statement containing: (1) the name of the corporation
39and the Secretary of State’s file number; (2) the names and
40complete business or residence addresses of its chief executive
P13   1officer, secretary, and chief financial officer; (3) the street address
2of its principal office in this state, if any; (4) the mailing address
3of the corporation, if different from the street address of its
4principal executive office or if the corporation has no principal
5office address in this state; and (5) if the corporation chooses to
6receive renewal notices and any other notifications from the
7Secretary of State by electronic mail instead of by United States
8mail, a valid electronic mail address for the corporation or for the
9corporation’s designee to receive those notices.

10(b) The statement required by subdivision (a) shall also
11designate, as the agent of the corporation for the purpose of service
12of process, a natural person residing in this state or any domestic
13or foreign or foreign business corporation that has complied with
14Section 1505 and whose capacity to act as an agent has not
15terminated. If a natural person is designated, the statement shall
16set forth the person’s complete business or residence street address.
17If a corporate agent is designated, no address for it shall be set
18forth.

19(c) For the purposes of this section, the applicable filing period
20for a corporation shall be the calendar month during which its
21original articles were filed and the immediately preceding five
22calendar months. The Secretary of State shall provide a notice to
23each corporation to comply with this section approximately three
24months prior to the close of the applicable filing period. The notice
25shall state the due date for compliance and shall be sent to the last
26address of the corporation according to the records of the Secretary
27of State or to the last electronic mail address according to the
28records of the Secretary of State if the corporation has elected to
29receive notices from the Secretary of State by electronic mail.
30Neither the failure of the Secretary of State to send the notice nor
31the failure of the corporation to receive it is an excuse for failure
32to comply with this section.

33(d) Whenever any of the information required by subdivision
34(a) is changed, the corporation may file a current statement
35containing all the information required by subdivisions (a) and
36(b). In order to change its agent for service of process or the address
37of the agent, the corporation must file a current statement
38containing all the information required by subdivisions (a) and
39(b). Whenever any statement is filed pursuant to this section, it
40supersedes any previously filed statement and the statement in the
P14   1articles as to the agent for service of process and the address of
2the agent.

begin insert

3(e) The Secretary of State may obtain address information from
4the Franchise Tax Board to use in providing notices to a
5corporation.

end insert
begin delete

6(e)

end delete

7begin insert(f)end insert The Secretary of State may destroy or otherwise dispose of
8any statement filed pursuant to this section after it has been
9superseded by the filing of a new statement.

begin delete

10(f)

end delete

11begin insert(g)end insert This section shall not be construed to place any person
12dealing with the corporation on notice of, or under any duty to
13inquire about, the existence or content of a statement filed pursuant
14to this section.

15begin insert

begin insertSEC. 7.end insert  

end insert

begin insertSection 8610.5 is added to the end insertbegin insertCorporations Codeend insertbegin insert, to
16read:end insert

begin insert
17

begin insert8610.5.end insert  

(a) Notwithstanding any other provision of this
18division, when a corporation has not issued any memberships, a
19majority of the directors, or, if no directors have been named in
20the articles or have been elected, the incorporator or a majority
21of the incorporators, may sign and verify a certificate of dissolution
22stating the following:

23(1) That the certificate of dissolution is being filed within 24
24months from the date the articles of incorporation were filed.

25(2) That the corporation does not have any debts or other
26liabilities, except as provided in paragraph (3) and subdivision
27(d).

28(3) That the tax liability will be satisfied on a taxes-paid basis,
29or that a person or corporation or other business entity assumes
30the tax liability, if any, of the dissolving corporation and is
31responsible for additional corporate taxes, if any, that are assessed
32and that become due after the date of the assumption of the tax
33liability.

34(4) That a final franchise tax return, as described by Section
3523332 of the Revenue and Taxation Code, has been or will be filed
36with the Franchise Tax Board as required under Part 10.2
37(commencing with Section 18401) of Division 2 of the Revenue
38and Taxation Code.

39(5) That the corporation was created in error.

P15   1(6) That the known assets of the corporation remaining after
2payment of, or adequately providing for, known debts and liabilities
3have been distributed as required by law or that the corporation
4 acquired no known assets, as the case may be.

5(7) That a majority of the directors, or, if no directors have been
6named in the articles or have been elected, the incorporator or a
7majority of the incorporators authorized the dissolution and elected
8to dissolve the corporation.

9(8) That the corporation has not issued any memberships, and
10if the corporation has received payments for memberships, those
11payments have been returned to those making the payments.

12(9) That the corporation is dissolved.

13(b) A certificate of dissolution signed and verified pursuant to
14subdivision (a) shall be filed with the Secretary of State. The
15Secretary of State shall notify the Franchise Tax Board of the
16dissolution.

17(c) Upon filing a certificate of dissolution pursuant to
18subdivision (b), a corporation shall be dissolved and its powers,
19rights, and privileges shall cease.

20(d) Notwithstanding the administrative dissolution of a
21corporation pursuant to this section, its liability to creditors, if
22any, is not discharged. The liability of the directors of, or other
23persons related to, the administratively dissolved corporation is
24not discharged. The dissolution of a corporation pursuant to this
25section shall not diminish or adversely affect the ability of the
26Attorney General to enforce liabilities as otherwise provided by
27law.

end insert
28begin insert

begin insertSEC. 8.end insert  

end insert

begin insertSection 9680.5 is added to the end insertbegin insertCorporations Codeend insertbegin insert, to
29read:end insert

begin insert
30

begin insert9680.5.end insert  

(a) Notwithstanding any other provision of this
31division, when a corporation has not issued any memberships, a
32majority of the directors, or, if no directors have been named in
33the articles or been elected, the incorporator or a majority of the
34incorporators, may sign and verify a certificate of dissolution
35stating the following:

36(1) That the certificate of dissolution is being filed within 24
37months from the date the articles of incorporation were filed.

38(2) That the corporation does not have any debts or other
39liabilities, except as provided in paragraph (3) and subdivision
40(d).

P16   1(3) That the tax liability will be satisfied on a taxes-paid basis
2or that a person or corporation or other business entity assumes
3the tax liability, if any, of the dissolving corporation and is
4responsible for additional corporate taxes, if any, that are assessed
5and that become due after the date of the assumption of the tax
6liability.

7(4) That a final franchise tax return, as described by Section
823332 of the Revenue and Taxation Code, has been or will be filed
9with the Franchise Tax Board as required under Part 10.2
10(commencing with Section 18401) of Division 2 of the Revenue
11and Taxation Code.

12(5) That the corporation was created in error.

13(6) That the known assets of the corporation remaining after
14payment of, or adequately providing for, known debts and liabilities
15have been distributed as required by law or that the corporation
16acquired no known assets, as the case may be.

17(7) That a majority of the directors, or, if no directors have been
18named in the articles or been elected, the incorporator or a
19majority of the incorporators authorized the dissolution and elected
20to dissolve the corporation.

21(8) That the corporation has not issued any memberships, and
22if the corporation has received payments for memberships, those
23payments have been returned to those making the payments.

24(9) That the corporation is dissolved.

25(b) A certificate of dissolution signed and verified pursuant to
26subdivision (a) shall be filed with the Secretary of State. The
27Secretary of State shall notify the Franchise Tax Board of the
28dissolution.

29(c) Upon filing a certificate of dissolution pursuant to
30subdivision (b), a corporation shall be dissolved and its powers,
31rights, and privileges shall cease.

32(d) Notwithstanding the dissolution of a nonprofit corporation
33pursuant to this section, its liability to creditors, if any, is not
34discharged. The liability of the directors of, or other persons
35related to, the dissolved corporation is not discharged. The
36dissolution of a nonprofit corporation pursuant to this section
37shall not diminish or adversely affect the ability of the Attorney
38General to enforce liabilities as otherwise provided by law.

end insert
39begin insert

begin insertSEC. 9.end insert  

end insert

begin insertSection 23156 is added to the end insertbegin insertRevenue and Taxation
40Code
end insert
begin insert, to read:end insert

begin insert
P17   1

begin insert23156.end insert  

(a) The Franchise Tax Board shall abate, upon written
2request by a qualified corporation, as defined in this section,
3unpaid qualified taxes, interest, and penalties for the taxable years
4in which the nonprofit corporation certifies, under penalty of
5perjury, that it was not doing business, within the meaning of
6Section 23101.

7(b) For purposes of this section:

8(1) “Qualified corporation” means a nonprofit corporation
9identified in Section 5059, 5060, 5061, or 9912 of the Corporations
10Code that is incorporated under the laws of this state or a nonprofit
11foreign corporation that has qualified to transact intrastate
12business in this state and that satisfies any of the following
13 conditions:

14(A) Was operating and previously obtained tax-exempt status
15with the Franchise Tax Board, but had its tax-exempt status
16revoked under Section 23777.

17(B) Was operating and previously obtained tax-exempt status
18with the Internal Revenue Service, but had its tax-exempt status
19revoked under subsection (j) of Section 6033 of the Internal
20Revenue Code.

21(C) Never did business, within the meaning of Section 23101,
22in this state at any time after the time of its incorporation in this
23state.

24(2) “Qualified taxes, interest, and penalties” means tax imposed
25under Section 23153 and associated interest and penalties, and
26any penalties imposed under Section 19141. “Qualified taxes,
27interest, and penalties” does not include tax imposed under Section
2823731, or associated interest or penalties.

29(c) The qualified corporation must establish that it has ceased
30all business operations at the time of filing the request for
31abatement under this section.

32(d) The abatement of unpaid qualified tax, interest, and penalties
33is conditioned on the dissolution of the qualified corporation within
3412 months from the date of filing the request for abatement under
35this section.

36If the qualified corporation is not dissolved within 12 months
37from the date of filing the request for abatement or restarts
38business operations at any time after requesting abatement under
39this section, the abatement of qualified tax, interest, and penalties
40under this section shall be canceled and the qualified taxes,
P18   1interest, and penalties subject to that abatement shall be treated
2as if the abatement never occurred.

3(e) The Franchise Tax Board shall prescribe any rules and
4regulations that may be necessary or appropriate to implement
5this section. Chapter 3.5 (commencing with Section 11340) of Part
61 of Division 3 of Title 2 of the Government Code shall not apply
7to any standard, criterion, procedure, determination, rule, notice,
8or guideline established or issued by the Franchise Tax Board
9pursuant to this section.

end insert
10begin insert

begin insertSEC. 10.end insert  

end insert
begin insert

No reimbursement is required by this act pursuant
11to Section 6 of Article XIII B of the California Constitution because
12the only costs that may be incurred by a local agency or school
13district will be incurred because this act creates a new crime or
14infraction, eliminates a crime or infraction, or changes the penalty
15for a crime or infraction, within the meaning of Section 17556 of
16the Government Code, or changes the definition of a crime within
17the meaning of Section 6 of Article XIII B of the California
18Constitution.

end insert
begin delete
19

SECTION 1.  

The Legislature finds and declares all of the
20following:

21(a) There are more than 144,000 nonprofit corporations in
22California that provide a variety of programs and services in areas
23as diverse as education, recreation, health care, legal, job training,
24and housing to millions of Californians. These organizations,
25depending on their formation status, are required to register with
26the office of the Secretary of State, the Franchise Tax Board, and
27the office of the Attorney General.

28(b) Each of these state agencies has a specific role to play in the
29establishment and oversight of a nonprofit corporation.

30(c) The office of the Secretary of State is in charge of
31administering the process for a nonprofit corporation that chooses
32to incorporate and also has the continued duty to ensure that the
33nonprofit corporation adheres to the mission for which it was
34formed.

35(d) The Franchise Tax Board has the responsibility of
36determining, reviewing, and monitoring the state tax-exempt status
37of a nonprofit corporation to ensure that its tax-exempt status still
38applies.

39(e) The California Attorney General regulates the nonprofit
40organizations and individuals that administer or solicit charitable
P19   1funds or assets in California and has broad legal and statutory
2authority to commence enforcement actions against charitable
3organizations and trusts.

4(f) Through each of their roles, the office of the Secretary of
5State, the Franchise Tax Board, and the office of the Attorney
6General play a crucial role in ensuring that the nonprofit
7corporations of California are adequately protecting the public’s
8trust.

9(g) Every year, hundreds of nonprofit corporations seek
10administrative changes to expand their mission or alter their tax
11status, and, in some cases, to even go out of existence. This
12dissolution process, which involves the winding down of the
13nonprofit corporation’s affairs, is very cumbersome and protracted.

14

SEC. 2.  

Section 5008.9 is added to the Corporations Code, to
15read:

16

5008.9.  

In order to more effectively analyze and monitor the
17status, finances, and activities of a corporation, as defined in
18Section 5046, in the state, the office of the Secretary of State, the
19Franchise Tax Board, and the office of the Attorney General shall
20collectively review and develop a streamlined process to efficiently
21dissolve a corporation to the extent that this process is consistent
22with other sections of law.

end delete


O

    98