Code of Virginia
Chapter 10 - Virginia Nonstock Corporation Act
§ 13.1-936.1. Annual registration fees to be paid by domestic and foreign corporations; penalty for failure to pay timely

A. Every domestic corporation and every foreign corporation authorized to conduct its affairs in the Commonwealth shall pay into the state treasury on or before the last day of the twelfth month next succeeding the month in which it was incorporated or authorized to conduct its affairs in the Commonwealth, and by such date in each year thereafter, an annual registration fee of $25, provided that for a domestic corporation that became a domestic corporation by conversion from a domestic stock corporation or by domestication from a foreign corporation that was authorized to transact business in the Commonwealth at the time of the conversion or domestication, the annual registration fee shall be paid each year on or before the date on which its annual registration fee was due prior to the conversion or domestication. At the discretion of the Commission, the annual registration fee due date for a corporation may be extended, on a monthly basis for a period of not less than one month nor more than 11 months, at the request of its registered agent of record or as may be necessary to distribute annual registration fee due dates of corporations as equally as practicable throughout the year on a monthly basis.
The annual registration fee shall be irrespective of any specific license tax or other tax or fee imposed by law upon the corporation for the privilege of carrying on its business in the Commonwealth or upon its franchise, property, or receipts. Nonstock corporations incorporated before 1970 that were not liable for the annual registration fee therefor shall not be liable for an annual registration fee hereafter.
B. Each year, the Commission shall ascertain from its records each domestic corporation and each foreign corporation authorized to conduct its affairs in the Commonwealth, as of the first day of the second month next preceding the month in which it was incorporated or authorized to transact business in the Commonwealth and shall assess against each such corporation the annual registration fee herein imposed. Notwithstanding the foregoing, for a domestic corporation that became a domestic corporation by conversion from a domestic stock corporation or by domestication from a foreign corporation that was authorized to transact business in the Commonwealth at the time of the domestication, the assessment shall be made as of the first day of the second month preceding the month in which its annual registration fee was due prior to the conversion or domestication. In any year in which a corporation's annual registration fee due date is extended pursuant to subsection A, the annual registration fee assessment shall be increased by a prorated amount to cover the period of extension. A statement of the assessment, when made, shall be forwarded by the clerk of the Commission to the Comptroller and to each such corporation.
C. Any domestic or foreign corporation that fails to pay the annual registration fee herein imposed within the time prescribed shall incur a penalty of $10, which shall be added to the amount of the annual registration fee due. The penalty shall be in addition to any other penalty or liability imposed by law.
D. The fees paid into the state treasury under this section shall be set aside as a special fund to be used only by the Commission as it deems necessary to defray all costs of staffing, maintaining and operating the office of the clerk of the Commission, together with all other costs incurred by the Commission in supervising, implementing and administering the provisions of Part 5 (§ 8.9A-501 et seq.) of Title 8.9A, this title, except for Chapters 5 (§ 13.1-501 et seq.) and 8 (§ 13.1-557 et seq.) and Article 7 (§ 55.1-653 et seq.) of Chapter 6 of Title 55.1, provided that one-half of the fees collected shall be credited to the general fund. The excess of fees collected over the projected costs of administration in the next fiscal year shall be paid into the general fund prior to the close of the fiscal year.
1988, c. 405; 1991, c. 311; 1997, c. 216; 2007, c. 925; 2010, c. 753; 2021, Sp. Sess. I, c. 487.

Structure Code of Virginia

Code of Virginia

Title 13.1 - Corporations

Chapter 10 - Virginia Nonstock Corporation Act

§ 13.1-801. Short title

§ 13.1-802. Reservation of power to amend or repeal

§ 13.1-803. Definitions

§ 13.1-804. Filing requirements

§ 13.1-804.1. Filing with the Commission pursuant to reorganization

§ 13.1-805. Issuance of certificate by Commission; recordation of documents

§ 13.1-806. Effective time and date of document

§ 13.1-807. Correcting filed articles

§ 13.1-808. Evidentiary effect of copy of filed document

§ 13.1-809. Certificate of good standing

§ 13.1-810. Notices and other communications

§ 13.1-810.1. Number of members

§ 13.1-811. Penalty for signing false documents

§ 13.1-812. Unlawful to transact or offer to transact business as a corporation unless authorized

§ 13.1-813. Hearing and finality of Commission action; injunctions

§ 13.1-814. Shares of stock and dividends prohibited

§ 13.1-814.1. Special provisions for community associations

§ 13.1-815. Fees to be collected by Commission; payment of fees prerequisite to Commission action; exceptions

§ 13.1-815.1. Charter and entrance fees for corporations

§ 13.1-816. Fees for filing documents or issuing certificates

§ 13.1-817. Repealed

§ 13.1-818. Incorporators

§ 13.1-819. Articles of incorporation

§ 13.1-820. Issuance of certificate of incorporation

§ 13.1-821. Liability for preincorporation transactions

§ 13.1-822. Organization of corporation

§ 13.1-823. Bylaws

§ 13.1-824. Emergency bylaws

§ 13.1-825. Purposes

§ 13.1-826. General powers

§ 13.1-827. Emergency powers

§ 13.1-828. Ultra vires

§ 13.1-829. Corporate name

§ 13.1-830. Reserved name

§ 13.1-831. Registered name

§ 13.1-832. Repealed

§ 13.1-833. Registered office and registered agent

§ 13.1-834. Change of registered office or registered agent

§ 13.1-835. Resignation of registered agent

§ 13.1-836. Service on corporation

§ 13.1-837. Members

§ 13.1-838. Annual meeting

§ 13.1-839. Special meeting

§ 13.1-840. Court-ordered meeting

§ 13.1-841. Corporate action without meeting

§ 13.1-842. Notice of meeting

§ 13.1-843. Waiver of notice

§ 13.1-844. Record date

§ 13.1-844.1. Conduct of the meeting

§ 13.1-844.2. Remote participation in annual and special meetings

§ 13.1-845. Members' list for meeting

§ 13.1-846. Voting entitlement of members

§ 13.1-847. Proxies

§ 13.1-847.1. Voting procedures and inspectors of elections

§ 13.1-848. Corporation's acceptance of votes

§ 13.1-849. Quorum and voting requirements for voting groups

§ 13.1-850. Action by single and multiple voting groups

§ 13.1-851. Change in quorum or voting requirements

§ 13.1-852. Voting for directors; cumulative voting

§ 13.1-852.1. Member or director agreements

§ 13.1-852.2. Voting agreements

§ 13.1-853. Requirement for and duties of board of directors

§ 13.1-854. Qualification of directors

§ 13.1-855. Number and election of directors

§ 13.1-856. Election of directors by certain classes of members

§ 13.1-857. Terms of directors generally

§ 13.1-858. Staggered terms of directors

§ 13.1-859. Resignation of directors

§ 13.1-860. Removal of directors

§ 13.1-861. Judicial review of elections

§ 13.1-862. Vacancy on board of directors

§ 13.1-863. Compensation of directors

§ 13.1-864. Meetings of the board of directors

§ 13.1-865. Action without meeting of board of directors

§ 13.1-866. Notice of board of directors' meetings

§ 13.1-867. Waiver of notice by director

§ 13.1-868. Quorum and voting by directors

§ 13.1-869. Committees

§ 13.1-870. General standards of conduct for directors

§ 13.1-870.1. Limitation on liability of officers and directors; exception

§ 13.1-870.2. Limitation on liability of officers and directors; additional exception

§ 13.1-871. Director conflict of interests

§ 13.1-871.1. Business opportunities

§ 13.1-872. Required officers

§ 13.1-873. Duties of officers

§ 13.1-874. Resignation and removal of officers

§ 13.1-875. Definitions

§ 13.1-876. Authority to indemnify

§ 13.1-877. Mandatory indemnification

§ 13.1-878. Advance for expenses

§ 13.1-879. Repealed

§ 13.1-879.1. Court orders for advances, reimbursement or indemnification

§ 13.1-880. Determination and authorization of indemnification

§ 13.1-881. Indemnification of officers

§ 13.1-882. Insurance

§ 13.1-883. Application of article

§ 13.1-884. Authority to amend articles of incorporation

§ 13.1-885. Amendment of articles of incorporation by directors

§ 13.1-886. Amendment of articles of incorporation by directors and members

§ 13.1-887. Voting on amendments by voting groups

§ 13.1-887.1. Amendment prior to organization

§ 13.1-888. Articles of amendment

§ 13.1-889. Restated articles of incorporation

§ 13.1-890. Repealed

§ 13.1-891. Effect of amendment of articles of incorporation

§ 13.1-892. Amendment of bylaws by board of directors or members

§ 13.1-893. Bylaw provisions increasing quorum or voting requirements for directors

§ 13.1-893.1. Definitions

§ 13.1-894. Merger

§ 13.1-895. Action on plan of merger

§ 13.1-896. Articles of merger

§ 13.1-897. Effect of merger

§ 13.1-897.1. Abandonment of a merger

§ 13.1-898. Repealed

§ 13.1-898.1:1. Definitions

§ 13.1-898.2. Domestication

§ 13.1-898.3. Action on plan of domestication by a domestic corporation

§ 13.1-898.4. Articles of domestication

§ 13.1-898.5. Surrender of articles of incorporation upon domestication

§ 13.1-898.6. Effect of domestication

§ 13.1-898.7. Abandonment of domestication

§ 13.1-899. Sale of assets in regular course of business

§ 13.1-900. Sale of assets other than in regular course of business

§ 13.1-901. Sale of certain real property by incorporated educational institutions

§ 13.1-902. Dissolution by directors and members

§ 13.1-903. Dissolution by directors

§ 13.1-904. Articles of dissolution

§ 13.1-905. Revocation of dissolution

§ 13.1-906. Effect of dissolution

§ 13.1-907. Distribution and plan of distribution of assets

§ 13.1-908. Known claims against dissolved corporation

§ 13.1-908.1. Other claims against dissolved corporation

§ 13.1-908.2. Court proceedings

§ 13.1-908.3. Director duties

§ 13.1-909. Grounds for judicial dissolution

§ 13.1-910. Receivership or custodianship

§ 13.1-911. Decree of dissolution

§ 13.1-912. Articles of termination of corporate existence

§ 13.1-913. Termination of corporate existence by incorporators or initial directors

§ 13.1-914. Automatic termination of corporate existence

§ 13.1-915. Involuntary termination of corporate existence

§ 13.1-916. Reinstatement of a corporation that has ceased to exist

§ 13.1-917. Survival of remedy after termination of corporate existence

§ 13.1-918. Repealed

§ 13.1-919. Authority to transact business required

§ 13.1-920. Consequences of transacting business without authority

§ 13.1-921. Application for certificate of authority

§ 13.1-922. Amended certificate of authority

§ 13.1-923. Effect of certificate of authority

§ 13.1-924. Corporate name of foreign corporation

§ 13.1-925. Registered office and registered agent of foreign corporation

§ 13.1-926. Change of registered office or registered agent of a foreign corporation

§ 13.1-927. Resignation of registered agent of foreign corporation

§ 13.1-928. Service of process on foreign corporation

§ 13.1-928.1. Merger of foreign corporation authorized to transact business in Commonwealth

§ 13.1-928.2. Entity conversion of foreign corporation authorized to transact business in Commonwealth

§ 13.1-929. Withdrawal of foreign corporation

§ 13.1-930. Automatic revocation of certificate of authority

§ 13.1-931. Involuntary revocation of certificate of authority

§ 13.1-931.1. Reinstatement of foreign corporation whose certificate of authority has been withdrawn or revoked

§ 13.1-932. Corporate records

§ 13.1-933. Inspection of records by members

§ 13.1-934. Scope of inspection right

§ 13.1-935. Court-ordered inspection

§ 13.1-935.1. Inspection of records by directors

§ 13.1-936. Annual report of domestic and foreign corporations

§ 13.1-936.1. Annual registration fees to be paid by domestic and foreign corporations; penalty for failure to pay timely

§ 13.1-936.2. Collection of unpaid bills for registration fees

§ 13.1-937. Application to existing corporations

§ 13.1-938. Application to certain social, patriotic and benevolent societies incorporated before year 1900; reports by such societies

§ 13.1-939. Saving provision

§ 13.1-940. Repealed

§ 13.1-941. Repealed

§ 13.1-941.01. Repealed

§ 13.1-944.1. Definitions

§ 13.1-944.2. Entity conversion

§ 13.1-944.3. Plan of entity conversion

§ 13.1-944.4. Action on plan of entity conversion

§ 13.1-944.5. Articles of entity conversion

§ 13.1-944.6. Effect of entity conversion

§ 13.1-944.7. Abandonment of entity conversion

§ 13.1-945. Property title records

§ 13.1-946. Reserved