§414D-5 Filing, service, and copying fees. (a) The following fees shall be paid to the department director upon the filing of corporate documents:
(1) Articles of incorporation, $50;
(2) Articles of amendment, $10;
(3) Restated articles of incorporation, $10;
(4) Articles of merger, $50;
(5) Articles of conversion, $50;
(6) Articles of dissolution, $10;
(7) Annual report of nonprofit domestic or foreign corporation, $5;
(8) Any other statement, report, certificate, application, or other corporate document, except an annual report, of a nonprofit domestic or foreign corporation, $10;
(9) Application for a certificate of authority, $50;
(10) Application for a certificate of withdrawal, $10;
(11) Reservation of corporate name, $10;
(12) Transfer of reservation of corporate name, $10;
(13) Good standing certificate, $5;
(14) Special handling fee for review of corporation documents, excluding articles of merger or conversion, $25;
(15) Special handling fee for review of articles of conversion or merger, $75;
(16) Special handling fee for certificates issued by the department, $10 per certificate;
(17) Special handling fee for certification of documents, $10; and
(18) For filings relating to registered agents, the fees established by section 425R-2.
(b) All special handling fees shall be credited to the compliance resolution fund established under section 26-9(o).
(c) The department director shall adjust the fees assessed under this section, as necessary from time to time, through rules adopted pursuant to chapter 91. [L 2001, c 105, pt of §1; am L 2003, c 124, §20; am L 2004, c 116, §4 and c 117, §2; am L 2009, c 55, §17]
Structure Hawaii Revised Statutes
Title 23. Corporations and Partnerships
414D. Hawaii Nonprofit Corporations Act
414D-2 Reservation of power to amend or repeal.
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-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-32 Articles of incorporation.
414D-34 Liability for preincorporation transactions.
414D-35 Organization of corporation.
414D-37 Emergency bylaws and powers.
414D-64 Administrative order of abatement for infringement of corporate name.
414D-72 Designation or change of registered agent.
414D-73 Resignation of registered agent.
414D-74 Service on corporation.
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-89 Termination, expulsion, and suspension.
414D-92 Purchase of memberships.
414D-101 Annual and regular meetings.
414D-103 Court-ordered meetings.
414D-104 Action by written consent.
414D-107 Record date; determining members entitled to notice and vote.
414D-109 Members' list for meeting.
414D-110 Voting entitlement generally.
414D-114 Cumulative voting for directors.
414D-115 Other methods of electing directors.
414D-116 Corporation's acceptance of votes.
414D-131 Requirement for and duties of the board.
414D-132 Qualifications 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-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-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-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-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-167 Application of this part.
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-188 Approval by third persons.
414D-202 Action on plan by board, members, and third persons.
414D-206 Bequests, devises, and gifts.
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-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-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-311 Superseding chapters.
414D-321 Application to existing domestic corporations.