Afpglobal.org



Proof of Active Corporate Status:

U.S. Chapters

To request proof of “active” status of your chapter’s corporation, use the link to your Secretary of State’s website provided below. You must enter your chapter’s corporate name exactly as it appears on your Certificate of Incorporation or on the officially stamped copy of the Articles of Incorporation if your state does not issue certificates.

In addition to the link to your Secretary of State’s website, you will find information with regards to any reports that may be required by your state to maintain your corporate status. Failure to file timely reports may result in your corporation being administratively dissolved by the state.

The information below is provided to assist you but in no way presents itself as legal advice. Chapters are required to comply with all state laws and should inform themselves with regards to annual reporting requirements.

ALABAMA



Nonprofits are not required to file an annual report in the state of Alabama. Chapters can call and request a Certificate of Existence for $1.50. The chapter needs to have a current ‘registered agent’ living in Alabama. If the listed registered agent is no longer current, you will need to complete the Change of Agent form. Corporations Division, State House – Suite 207, Phone: 334-242-5324, Fax: 334-240-3138.

ALASKA



It is required for Alaska corporations that a ‘Nonprofit Corporation Biennial Report’ be filed every other year by July 2. Report must contain corporate name and jurisdiction of incorporation, name and address of registered agent, brief statement of the character of business, name and addresses of directors and officers, real and personal property assets.

ARIZONA



Corporations are required to file an annual report once a year.

ARKANSAS



Chapters are required to file an annual report once a year by August 1. A notice of the annual filing is sent to the registered agent in June. There is no filing fee.

CALIFORNIA



Initial report to be filed within 90 days of incorporation and every year thereafter, before the anniversary date of the corporation. The report must include: corporate name and address; name and address of registered agent; names and addresses of officers; brief description of character of business.

COLORADO



Report to be filed with Secretary of State between January 1 and May 1 every two years: corporations incorporated in even-number years file in the next even-number year – those formed in odd-number year file in the next odd-number year. Reports must include: corporate name and jurisdiction of incorporation; name and address of registered agent; names and addresses of officers and directors; brief statement of nature of business.

CONNECTICUT



Make sure to do a wildcard search using an “*” to find the AFP chapters.

Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations and public service companies, as defined in section 16-1, and each foreign corporation authorized to transact business in this state, shall file an annual report with the Secretary of the State as prescribed in this section. The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. Subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to transact business in this state shall be filed at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports.

DELAWARE



Annual report (Franchise Report) to be filed by March 1 on forms provided by the Secretary of State and must contain: corporate name and address; name and address of registered agent; directors’ and officers’ names and addresses; date of next annual meeting, amount invested in real and personal property in the state; reasons for tax exemption.

DISTRICT OF COLUMBIA



Report due every two years by January 15, on forms provided by the mayor. Report must include: name of corporation and jurisdiction of incorporation; name and address of registered agent; brief statement of affairs conducted in DC; directors’ and officers’ names and addresses.

Certificate of Good Standing OR copy of latest corporate filing will fulfill Accord requirements.

FLORIDA



Annual report to be filed by May 1 and include the following: corporate name and address and jurisdiction of incorporation; date of incorporation; federal employer identification number, names and addresses of directors and officers; name and address of registered agent.

GEORGIA



Annual report due between January 1 and April 1 – must contain: corporate name and jurisdiction of incorporation; name and address of registered agent; mailing address of principal office; names and addresses of directors and officers; federal employer identification number.

HAWAII



Annual report to be filed between January 1 and March 31 and contain the following: corporate name and jurisdiction of incorporation; address of principal office; name and address of registered office; brief statement of character of affairs; names and residence addresses of directors and officers; whether the corporation has members.

IDAHO



Annual report due between July 1 and November 1 on forms provided by the Secretary of State and must include: name of corporation and jurisdiction of incorporation; name and address of registered agent, brief statement of character of business engaged in; names and addresses of directors and officers.

ILLINOIS



Annual report to be filed before first day of the anniversary month of incorporation, on forms provided by the Secretary of State, and must include: name of corporation; name and address of registered agent; address of principal office; names and addresses of directors and officers; brief statement of the character of affairs the corporation is conducting.

INDIANA



Annual report to be filed during the anniversary month in which the corporation was incorporated, on forms sent by the Secretary of State at least 30 days before report is due and must include:

Corporate name and address of principal office; name and address of registered agent; date of incorporation; jurisdiction of incorporation; names and addresses of directors and officers.

IOWA



Report to be filed every two years between January 1 and March 31 (the first annual report must be filed between those dates in the first odd-numbered year following incorporation), on forms provided by the Secretary of State, and must contain: corporate name and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs; names and addresses of principal officers and one director.

KANSAS



If the corporation is required to file an income tax return, the annual report must be filed by April 15; otherwise, by the 15th day of the 6th month following close of the corporation’s fiscal year (for chapters with December 31 year-end, report is due June 15th). Report must include: corporate name and address; names and addresses of officers and directors, stock information if applicable; number of memberships; information required for agricultural assets, if any.

KENTUCKY

(vxpjwi2gpnkxbjnkczfwa221)/default.aspx

Annual report due by June 30 and must contain: corporate name and address of principal office; jurisdiction of incorporation; names and addresses of officers and directors; name and address of registered agent.

LOUISIANA



Annual report to be filed by anniversary date of incorporation and must include: corporate name and address; name and address of registered agent; names and addresses of all directors and officers and dates their terms expire.

MARYLAND



Annual report in the form of a personal property return is due April 15; the form will automatically be sent to the corporation’s principal office. Failure to file may result in forfeiture of corporate charter. Nonprofits that intend to solicit contributions may be required to register with the Secretary of State.

MASSACHUSETTS



Annual report due November 1 and must contain: corporate name and address of principal office; names and addresses of directors and officers and date of expiration of each term; date of latest annual meeting; tax-exempt nonprofits must also file Form PC with the Division of Public Charities.

MICHIGAN



Updated Corporate Information Report must be filed by October 1 and include: corporate name; name and address of registered agent; names and addresses of directors and officers, purposes of the corporation, nature of business in which the corporation has engaged during the year.

MINNESOTA



The Secretary of State will send forms by February 1 each year, which must be filed before December 31 and include: corporate name and address; name and address of registered agent; name of president.

MISSISSIPPI



Submission is not automatically required, but rather is requested by the Secretary of State, not more than every five years. Reply to a request must be within 90 days and include: corporate name and address and jurisdiction of incorporation; name and address of registered agent; names and addresses of officers and directors, brief description of nature of activities in the state; whether or not there are members.

MISSOURI



Annual report by August 31, on forms supplied by the Secretary of State and must include:

corporate name and jurisdiction of incorporation; name and address of registered agent and office; names and address of directors and officers, brief description of nature of activities; whether public benefit or mutual benefit corporation (AFP chapters are public benefit corporations).

MONTANA



Annual report to be filed between January 1 and April 15 on form provided by the Secretary of State and must include: corporate name and address and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs, names and addresses of directors and officers; whether or not there are members.

NEBRASKA



The Secretary of State provides a form for the report due every other January 1, depending on year of incorporation, and is delinquent on June 2. The report must contain: corporate name; names and addresses of directors and officers; name and address of registered agent; brief statement of character of affairs of the organization.

NEVADA



Annual report on forms provided by the Secretary of State due by the last day of the anniversary month of incorporation and must include the following: names and addresses of all officers and directors/trustees; name and address of registered agent.

NEW JERSEY



Annual report due on form sent by the Secretary of State 90 days before report is due and must include: corporate name and jurisdiction of corporation; name and address of registered agent; names and addresses of directors and officers.

NEW MEXICO



Annual report due by the 15th day of the 5th month following the end of the corporation’s tax year (except that initial annual report must be filed within 30 days of incorporation)…for chapters with fiscal year-end of December 31, report is due May 15th. The Secretary of State will provide forms 30 days before the report is due. Required information includes: corporate name, address of principal office and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs; names and addresses of directors and officers.

NEW YORK



Reports as required from time to time by Secretary of State.

NORTH CAROLINA



Annual report due within 60 days of the last day of the anniversary month of incorporation, on a form provided by the Secretary of State and must include: corporate name, address of principal office and jurisdiction of incorporation; name and address of registered agent; brief statement of nature of affairs; names and addresses of officers and directors; whether or not there are members.

NORTH DAKOTA



Annual report due by February 1, on forms provided by the Secretary of State and must include:

corporate name and address and jurisdiction of incorporation; name and address of registered agent; names and addresses of officers and directors; federal tax code by which exemption is recognized; brief description of purpose actually pursuing in the state.

OHIO



No annual report as such, but statement of continued existence must be filed each five years from the date of incorporation or from the last corporate filing. Statement must include: corporate name and address of principal office; fact that corporation is still active; name and address of registered agent; date of incorporation.

OKLAHOMA



Oklahoma corporations are issued “perpetual” certificates and are not required to file annual reports. Using the link above, type your chapter name exactly as it appears on your Certificate of Incorporation, print a copy of the page on which your corporation appears and fax to IHQ. If you do not appear at this location, contact your Secretary of State immediately to verify the status of your corporation.

All religious, charitable and educational corporations subject to the Oklahoma Solicitation of Charitable Contributions Act (includes all 501(c)(3) organizations) that solicit funds from the general public, which have received contributions from the general public during the year, must file a report with the Oklahoma State Tax commission by March 31. The report must include:

Gross amount of contributions pledged or collected; how much of that amount has been or will be given to the group’s charitable purpose; the aggregate cost of soliciting the amount collected; the aggregate amount paid to professional fundraisers and solicitors.

OREGON



Annual report to be filed by the anniversary date of incorporation on forms provided by the Secretary of State. The report must include: corporate name and address and jurisdiction of incorporation; name and address of registered agent (and registered office if different); name and address of president and secretary; Secretary of State classification code most closely designating group’s principal activity (this information is included with the annual report form supplied); federal employer identification number; brief description of nature of activities; whether or not there are members; whether the corporation is a public benefit, mutual benefit or religious corporation (AFP chapters are public benefit corporations).

PENNSYLVANIA



If there is any change in officers, a statement must be filed by April 30 of that year and must include: corporate name and address; names and titles of principal officers.

PUERTO RICO



RHODE ISLAND



Annual report to be filed during the month of June and must include: corporate name and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs actually conducting; names and address of officers and directors.

SOUTH CAROLINA



No report is required.

SOUTH DAKOTA



Report to be filed on forms provided by the Secretary of State every three years, by the first day of the second month following the anniversary of incorporation and must include: corporate name and address and jurisdiction of incorporation; name and address of registered agent at registered office; brief statement of nature of affairs the corporation is conducting; amount of property the corporation holds; names and addresses of officers and directors.

TENNESSEE



Annual report must be filed by the first day of the 4th month following the corporation’s fiscal year-end (for chapters with December 31 fiscal year end, this would be April 1), on forms provided by the Secretary of State and must include: corporation control number (this may be the Federal EIN number obtained from the IRS); corporation name and mailing address, address of principal office, jurisdiction of incorporation; name and address of registered agent; whether the corporation is a public benefit, mutual benefit, or religious corporation (AFP chapters are public benefit corporations).

TEXAS



The Secretary of State may send a form to be returned with 30 days not more than once every four years. The report must include: corporate name and jurisdiction of incorporation; name and address of registered agent; names and addresses of officers and directors.

VERMONT



Regardless of the year of incorporation, report must be filed every two years by April 1, on a form provided by the Secretary of State and must contain: corporate name and address and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs; names and addresses of directors and officers.

VIRGINIA



Annual report to be filed between January 1 and April 1 on forms provided by the Corporation Commission and must contain: corporate name, address and jurisdiction of incorporation; name and address of registered agent; names and addresses of officers and directors.

WASHINGTON



Annual report to be filed by anniversary date of incorporation on form provided by the Secretary of State and must contain: corporate name, address and jurisdiction of incorporation; name and address of registered agent; brief statement of character of affairs; names and addresses of directors and officers; corporation’s Unified Business Identifier Number.

WISCONSIN



Annual report to be filed during the calendar quarter of the anniversary of incorporation, on forms provided by the Secretary of State, and must contain: corporate name and address; names and addresses of officers and directors; name and address of registered agent; statement of general nature of activities in the 12 months preceding the report.

WYOMING



Annual report to be filed by the first day of the anniversary month of incorporation on forms to be sent out two months in advance by the Secretary of State. The report must include: corporate name and address; names and addresses of directors and officers; any compensation, profit or pecuniary advantage given to any director or officer.

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download