Hawaii Revised Statutes
414D. Hawaii Nonprofit Corporations Act
414D-14 Definitions.

§414D-14 Definitions. Unless the context otherwise requires in this chapter:
"Affiliate" means an entity that directly or indirectly controls, is controlled by, or is under common control with the public benefit corporation. Control includes the power to select the public benefit corporation's board of directors.
"Approved by the members" or "approval by the members" means an act approved or ratified by:
(1) The affirmative vote of a majority of the votes represented and cast at a duly held meeting at which a quorum is present; provided that the affirmative votes cast constitute a majority of the required quorum;
(2) A ballot or written consent in conformity with this chapter; or
(3) The affirmative vote, ballot, or written consent of the greater proportion, including the votes of all the members of any class, unit, or grouping as may be provided in the articles, bylaws, or this chapter for any specified member action.
"Articles of incorporation" or "articles" includes amended and restated articles of incorporation, and articles of merger.
"Board" or "board of directors" means the board of directors of a corporation except that no person or group of persons are the board of directors because of powers delegated to that person or group pursuant to section 414D-131.
"Bylaws" means the code or codes of rules (other than the articles) adopted pursuant to this chapter for the regulation or management of the affairs of the corporation irrespective of the name or names by which the rules are designated.
"Class" refers to a group of memberships which have the same rights with respect to voting, dissolution, redemption, and transfer. For the purpose of this chapter, rights shall be considered the same if they are determined by a formula applied uniformly.
"Code" means the federal Internal Revenue Code of 1986, as amended.
"Corporation" means a nonprofit corporation unless otherwise specified.
"Delegates" means those persons elected or appointed to vote in a representative assembly for the election of a director or directors or on other matters.
"Deliver" includes mail.
"Department" means the department of commerce and consumer affairs, unless the context otherwise requires.
"Department director" means the director of the department of commerce and consumer affairs, unless the context otherwise requires.
"Directors" means individuals, designated in the articles or bylaws or elected by the incorporators, and their successors and individuals elected or appointed by any other name or title, to act as members of the board. Any person who does not have authority to vote as a member of the board is not a director as that term is used in this chapter, regardless of title.
"Distribution" means the payment of a dividend or any part of the income or profit of a corporation to its members, directors, or officers.
"Domestic corporation" means a corporation organized under the laws of this State.
"Electronic transmission" means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
"Employee" does not include an officer or director who is not otherwise employed by the corporation.
"Entity" includes domestic and foreign corporations, domestic professional corporations, domestic and foreign limited liability companies, domestic and foreign nonprofit corporations, domestic and foreign business trusts, estates, domestic and foreign partnerships, domestic and foreign limited partnerships, domestic and foreign limited liability partnerships, trusts, two or more persons having a joint or common economic interest, associations and cooperative associations, and state, federal, and foreign governments.
"File", "filed", or "filing" means filed in the office of the department director.
"Foreign corporation" means a corporation organized under a law other than the law of this State.
"Governmental subdivision" includes authority, county, district, and municipality.
"Includes" denotes a partial definition.
"Individual" means a natural person.
"Means" denotes a complete definition.
"Member" means (without regard to what a person is called in the articles or bylaws) any person or persons having the rights and obligations of membership pursuant to a corporation's articles of incorporation or bylaws.
"Membership" refers to the rights and obligations a member or members have pursuant to a corporation's articles, bylaws, and this chapter.
"Merger" means the procedure authorized by this part in which one domestic or foreign entity combines with one or more domestic or foreign entities resulting in either one surviving entity or one new entity.
"Notice" is defined in section 414D-15.
"Person" includes any individual or entity.
"Principal office" means the office (in or out of the State) so designated in the annual report where the principal offices of a domestic or foreign corporation are located.
"Proceeding" includes civil suit and criminal, administrative, and investigatory action.
"Profit corporation" means a corporation organized for profit and registered under chapter 414.
"Public benefit corporation" means any corporation designated by statute as a public benefit corporation, or any corporation that is recognized as exempt under section 501(c)(3) of the Internal Revenue Code of 1986, as amended, or that is organized for public or charitable purposes and upon dissolution must distribute its assets to a public benefit corporation, the United States, a state, or a person recognized as exempt under section 501(c)(3) of the Internal Revenue Code of 1986, as amended.
"Record date" means the date established under part VI or part VII on which a corporation determines the identity of its members for the purposes of this chapter.
"Secretary" means the corporate officer to whom the board of directors has delegated responsibility under section 414D-153(b) for preparing the minutes of the directors' and members' meetings and for authenticating the records of the corporation.
"State" when referring to a part of the United States, includes a state and commonwealth (and their agencies and governmental subdivisions) and a territory, and insular possession (and their agencies and governmental subdivisions) of the United States.
"United States" includes district, authority, bureau, commission, department, and any other agency of the United States.
"Vote" includes authorization by ballot and written consent.
"Voting power" means the total number of votes entitled to be cast for the election of directors at the time the determination of voting power is made, excluding a vote which is contingent upon the happening of a condition or event that has not occurred at the time. Where a class is entitled to vote as a class for directors, the determination of voting power of the class shall be based on the percentage of the number of directors the class is entitled to elect out of the total number of authorized directors. [L 2001, c 105, pt of §1; am L 2002, c 41, §12; am L 2003, c 124, §2; am L 2004, c 121, §15 and c 171, §4; am L 2006, c 184, §9; am L 2009, c 23, §3; am L 2010, c 43, §2; am L 2011, c 37, §3; am L 2012, c 58, §3; am L 2019, c 65, §2]

Structure Hawaii Revised Statutes

Hawaii Revised Statutes

Title 23. Corporations and Partnerships

414D. Hawaii Nonprofit Corporations Act

414D-1 Short title.

414D-2 Reservation of power to amend or repeal.

414D-3 Filing requirements.

414D-4 Forms.

414D-5 Filing, service, and copying fees.

414D-6 Effective time and date of document.

414D-7 Correcting filed document.

414D-8 Filing duty of the department director.

414D-9 Appeal from the department director's refusal to file document.

414D-10 Evidentiary effect of copy of filed document.

414D-11 Certificates and certified copies to be received in evidence.

414D-12 Penalty for signing false document.

414D-13 Department director; powers.

414D-14 Definitions.

414D-15 Notice.

414D-16 Private foundations.

414D-17 Judicial relief.

414D-18 Miscellaneous charges.

414D-19 Shares of stock and dividends prohibited; compensation; distribution.

414D-20 Notice to the attorney general of commencement of proceeding.

414D-31 Incorporators.

414D-32 Articles of incorporation.

414D-33 Incorporation.

414D-34 Liability for preincorporation transactions.

414D-35 Organization of corporation.

414D-36 Bylaws.

414D-37 Emergency bylaws and powers.

414D-51 Purposes.

414D-52 General powers.

414D-53 Emergency powers.

414D-54 Ultra vires.

414D-61 Corporate name.

414D-62 Reserved name.

414D-63 REPEALED.

414D-64 Administrative order of abatement for infringement of corporate name.

414D-71 Registered agent.

414D-72 Designation or change of registered agent.

414D-73 Resignation of registered agent.

414D-74 Service on corporation.

414D-81 Admission.

414D-82 Consideration.

414D-83 No requirement of members.

414D-84 Differences in rights and obligations of members.

414D-85 Member's liability to third parties.

414D-86 Member's liability for dues, assessments, and fees.

414D-87 Creditor's action against member.

414D-88 REPEALED.

414D-89 Termination, expulsion, and suspension.

414D-89.5 Amendment terminating or canceling members; redemption of membership. (a) Any amendment to the articles or bylaws which would terminate all members or any class of members or redeem or cancel all memberships or any class of memberships shal...

414D-90 Derivative suits.

414D-91 Delegates.

414D-92 Purchase of memberships.

414D-101 Annual and regular meetings.

414D-102 Special meetings.

414D-103 Court-ordered meetings.

414D-104 Action by written consent.

414D-104.5 Action by ballot.

414D-105 Notice of meeting.

414D-106 Waiver of notice.

414D-107 Record date; determining members entitled to notice and vote.

414D-108 REPEALED.

414D-109 Members' list for meeting.

414D-110 Voting entitlement generally.

414D-111 Quorum requirements.

414D-112 Voting requirements.

414D-113 Proxies.

414D-114 Cumulative voting for directors.

414D-115 Other methods of electing directors.

414D-116 Corporation's acceptance of votes.

414D-117 Voting agreements.

414D-131 Requirement for and duties of the board.

414D-132 Qualifications of directors.

414D-133 Number of directors.

414D-134 Election, designation, and appointment of directors.

414D-135 Terms of directors generally.

414D-136 Staggered terms for directors.

414D-137 Resignation of directors.

414D-138 Removal of directors elected by members or directors.

414D-139 Removal of designated or appointed directors.

414D-140 Removal of directors by judicial proceeding.

414D-141 Vacancy on board.

414D-142 Compensation of directors.

414D-143 Regular and special meetings.

414D-144 Action without meeting.

414D-145 Call and notice of meetings.

414D-146 Waiver of notice of meeting.

414D-147 Quorum and voting.

414D-148 Committees of the board.

414D-149 General standards for directors.

414D-150 Director conflict of interest.

414D-151 Loans to or guaranties for directors and officers.

414D-152 Liability for unlawful distributions.

414D-153 Required officers.

414D-154 Duties and authority of officers.

414D-155 Standards of conduct for officers.

414D-156 Resignation and removal of officers.

414D-157 Contract rights of officers.

414D-158 Officers' authority to execute documents.

414D-159 Definitions.

414D-160 Authority to indemnify.

414D-161 Mandatory indemnification.

414D-162 Advance for expenses.

414D-163 Court-ordered indemnification.

414D-164 Determination and authorization of indemnification.

414D-165 Indemnification of officers, employees, and agents.

414D-166 Insurance.

414D-167 Application of this part.

414D-181 Authority to amend.

414D-182 Procedure to amend articles of incorporation.

414D-183 Articles of amendment.

414D-184 Restated, amended and restated, articles of incorporation.

414D-185 Amendment pursuant to judicial reorganization.

414D-186 Effect of amendment and restatement.

414D-187 Bylaws.

414D-188 Approval by third persons.

414D-200 Definitions

414D-201 Merger.

414D-201.5 Foreign mergers.

414D-202 Action on plan by board, members, and third persons.

414D-203 Articles of merger.

414D-204 Effect of merger.

414D-205 REPEALED.

414D-206 Bequests, devises, and gifts.

414D-207 REPEALED.

414D-207.1 Conversions into and from corporations. (a) A domestic corporation may adopt a plan of conversion and convert to a foreign corporation if: (1) The board of directors and members, if any, of the domestic corporation approve the plan of conv...

414D-208 REPEALED.

414D-208.1 Articles of conversion. (a) If a plan of conversion has been approved in the manner prescribed by section 414D-202 and has not been abandoned, articles of conversion shall be executed by an officer or other duly authorized representative o...

414D-209 REPEALED.

414D-210 REPEALED.

414D-210.1 Effect of conversion.

414D-211 Limitations on merger by public benefit corporations.

414D-221 Sale of assets in regular course of activities and mortgage of assets.

414D-222 Sale of assets other than in regular course of activities.

414D-231 Prohibited distributions.

414D-232 Authorized distributions.

414D-233 Notice to the attorney general of intention to dissolve

414D-241 Dissolution by incorporators, initial directors, and third persons.

414D-242 Dissolution by directors, members, and third persons.

414D-243 Articles of dissolution.

414D-244 Revocation of dissolution.

414D-245 Effect of dissolution.

414D-245.5 Trustees or receivers for dissolved corporations; appointment; powers; duties. (a) When any corporation organized under the laws of this State shall be or shall have been dissolved or shall cease or shall have ceased to exist, the circuit...

414D-246 Known claims against dissolved corporation.

414D-247 Unknown claims against dissolved corporation.

414D-248 Grounds for administrative dissolution.

414D-249 Procedure for and effect of administrative dissolution and effect of expiration.

414D-250 Reinstatement following administrative dissolution.

414D-251 Appeal from denial of reinstatement.

414D-252 Grounds for judicial dissolution.

414D-253 Procedure for judicial dissolution.

414D-254 Receivership or custodianship.

414D-255 Decree of dissolution.

414D-256 Deposit with director of finance.

414D-271 Authority to transact business required.

414D-272 Consequences of transacting business without authority.

414D-273 Application for certificate of authority.

414D-274 Change of name by foreign corporation.

414D-275 Effect of certificate of authority.

414D-276 Corporate name of foreign corporation.

414D-277 Registered agent of foreign corporation.

414D-278 Change of registered agent of foreign corporation.

414D-279 Resignation of registered agent of foreign corporation.

414D-280 Service on foreign corporation.

414D-281 Application to corporations heretofore authorized to transact business in this State.

414D-282 Withdrawal of foreign corporation.

414D-283 Grounds for revocation of certificate of authority.

414D-284 Procedure and effect of revocation.

414D-285 Appeal from revocation.

414D-301 Corporate records.

414D-302 Inspection of records by members.

414D-303 Scope of inspection rights.

414D-304 Court-ordered inspection.

414D-305 Limitations on use of membership list.

414D-306 Financial statements for members.

414D-306.5 Inspection of records by directors.

414D-307 Report of indemnification to members.

414D-308 Annual report.

414D-311 Superseding chapters.

414D-321 Application to existing domestic corporations.

414D-322 Application to qualified foreign corporations.

414D-323 Saving provisions.

414D-324 Severability.