SB1599 EngrossedLRB104 08999 JRC 19055 b SB1599 Engrossed LRB104 08999 JRC 19055 b SB1599 Engrossed LRB104 08999 JRC 19055 b 1 AN ACT concerning regulation. 2 Be it enacted by the People of the State of Illinois, 3 represented in the General Assembly: 4 Section 5. The Solicitation for Charity Act is amended by 5 changing Section 4 as follows: 6 (225 ILCS 460/4) (from Ch. 23, par. 5104) 7 Sec. 4. Annual reporting for charities. 8 (a) Every charitable organization registered pursuant to 9 Section 2 of this Act which shall receive in any 12-month 10 period ending upon its established fiscal or calendar year 11 contributions in excess of $500,000 and every charitable 12 organization whose fund raising functions are not carried on 13 solely by staff employees or persons who are unpaid for such 14 services, if the organization shall receive in any 12-month 15 period ending upon its established fiscal or calendar year 16 contributions in excess of $25,000, shall file a written 17 report with the Attorney General upon forms prescribed by him 18 or her, on or before June 30 of each year if its books are kept 19 on a calendar basis, or within 6 months after the close of its 20 fiscal year if its books are kept on a fiscal year basis, which 21 written report shall include a financial statement covering 22 the immediately preceding 12-month period of operation. Such 23 financial statement shall include a balance sheet and SB1599 Engrossed LRB104 08999 JRC 19055 b SB1599 Engrossed- 2 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 2 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 2 - LRB104 08999 JRC 19055 b 1 statement of income and expense, and shall be consistent with 2 forms furnished by the Attorney General clearly setting forth 3 the following: gross receipts and gross income from all 4 sources, broken down into total receipts and income from each 5 separate solicitation project or source; cost of 6 administration; cost of solicitation; cost of programs 7 designed to inform or educate the public; funds or properties 8 transferred out of this State, with explanation as to 9 recipient and purpose; cost of fundraising; compensation paid 10 to trustees; and total net amount disbursed or dedicated for 11 each major purpose, charitable or otherwise. Such report shall 12 also include a statement of any changes in the information 13 required to be contained in the registration form filed on 14 behalf of such organization. The report shall be signed by the 15 president or other authorized officer and the chief fiscal 16 officer of the organization who shall certify that the 17 statements therein are true and correct to the best of their 18 knowledge, and shall be accompanied by an opinion signed by an 19 independent certified public accountant that the financial 20 statement therein fairly represents the financial operations 21 of the organization in sufficient detail to permit public 22 evaluation of its operations. Said opinion may be relied upon 23 by the Attorney General. 24 (b) Every organization registered pursuant to Section 2 of 25 this Act which shall receive in any 12-month period ending 26 upon its established fiscal or calendar year of any year SB1599 Engrossed - 2 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 3 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 3 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 3 - LRB104 08999 JRC 19055 b 1 contributions: 2 (1) in excess of $15,000, but not in excess of 3 $25,000, during a fiscal year shall file only a simplified 4 summary financial statement disclosing only the gross 5 receipts, total disbursements, and assets on hand at the 6 end of the year on forms prescribed by the Attorney 7 General; 8 (2) in excess of $25,000, but not in excess of 9 $300,000, if it is not required to submit a report under 10 subsection (a) of this Section, shall file a written 11 report with the Attorney General upon forms prescribed by 12 him, on or before June 30 of each year if its books are 13 kept on a calendar basis, or within 6 months after the 14 close of its fiscal year if its books are kept on a fiscal 15 year basis, which shall include a financial statement 16 covering the immediately preceding 12-month period of 17 operation limited to a statement of such organization's 18 gross receipts from contributions, the gross amount 19 expended for charitable educational programs, other 20 charitable programs, management expense, and fund raising 21 expenses including a separate statement of the cost of any 22 goods, services, or admissions supplied as part of its 23 solicitations, and the disposition of the net proceeds 24 from contributions, including compensation paid to 25 trustees, consistent with forms furnished by the Attorney 26 General. Such report shall also include a statement of any SB1599 Engrossed - 3 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 4 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 4 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 4 - LRB104 08999 JRC 19055 b 1 changes in the information required to be contained in the 2 registration form filed on behalf of such organization. 3 The report shall be signed by the president or other 4 authorized officer and the chief fiscal officer of the 5 organization who shall certify that the statements therein 6 are true and correct to the best of their knowledge; or 7 (3) in excess of $300,000, but not in excess of 8 $500,000, if it is not required to submit a report under 9 subsection (a), shall file a written report with the 10 Attorney General upon forms prescribed by the Attorney 11 General, on or before June 30 of each year if its books are 12 kept on a calendar basis, or within 6 months after the 13 close of its fiscal year if its books are kept on a fiscal 14 year basis, which written report shall include a financial 15 statement covering the immediately preceding 12-month 16 period of operation limited to a statement of such 17 organization's gross receipts from contributions, the 18 gross amount expended for charitable educational programs, 19 other charitable programs, management expense, and fund 20 raising expenses, including a separate statement of the 21 cost of any goods, services, or admissions supplied as 22 part of its solicitations, and the disposition of the net 23 proceeds from contributions, including compensation paid 24 to trustees, consistent with forms furnished by the 25 Attorney General. Such report shall also include a 26 statement of any changes in the information required to be SB1599 Engrossed - 4 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 5 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 5 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 5 - LRB104 08999 JRC 19055 b 1 contained in the registration form filed on behalf of such 2 organization. The report shall be signed by the president 3 or other authorized officer and the chief fiscal officer 4 of the organization who shall certify that the statements 5 therein are true and correct to the best of their 6 knowledge and shall be accompanied by reviewed financial 7 statements, including a report signed by an independent 8 certified public accountant stating that the independent 9 certified public accountant is not aware of any material 10 modifications that should be made to the financial 11 statements in order to permit public evaluation of its 12 operations. The report may be relied upon by the Attorney 13 General. 14 (c) For any fiscal or calendar year of any organization 15 registered pursuant to Section 2 of this Act in which such 16 organization would have been exempt from registration pursuant 17 to Section 3 of this Act if it had not been so registered, or 18 in which it did not solicit or receive contributions, such 19 organization shall file, on or before June 30 of each year if 20 its books are kept on a calendar basis, or within 6 months 21 after the close of its fiscal year if its books are kept on a 22 fiscal year basis, instead of the reports required by 23 subdivisions (a) or (b) of this Section, a statement certified 24 under penalty of perjury by its president and chief fiscal 25 officer stating the exemption and the facts upon which it is 26 based or that such organization did not solicit or receive SB1599 Engrossed - 5 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 6 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 6 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 6 - LRB104 08999 JRC 19055 b 1 contributions in such fiscal year. The statement shall also 2 include a statement of any changes in the information required 3 to be contained in the registration form filed on behalf of 4 such organization. 5 (d) As an alternative means of satisfying the duties and 6 obligations otherwise imposed by this Section, any veterans 7 organization chartered or incorporated under federal law and 8 any veterans organization which is affiliated with, and 9 recognized in the bylaws of, a congressionally chartered or 10 incorporated organization may, at its option, annually file 11 with the Attorney General the following documents: 12 (1) A copy of its Form 990, as filed with the Internal 13 Revenue Service. 14 (2) Copies of any reports required to be filed by the 15 affiliate with the congressionally chartered or 16 incorporated veterans organization, as well as copies of 17 any reports filed by the congressionally chartered or 18 incorporated veterans organization with the government of 19 the United States pursuant to federal law. 20 (3) Copies of all contracts entered into by the 21 congressionally chartered or incorporated veterans 22 organization or its affiliate for purposes of raising 23 funds in this State, such copies to be filed with the 24 Attorney General no more than 30 days after execution of 25 the contracts. 26 (e) As an alternative means of satisfying all of the SB1599 Engrossed - 6 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 7 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 7 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 7 - LRB104 08999 JRC 19055 b 1 duties and obligations otherwise imposed by this Section, any 2 person, pursuant to a contract with a charitable organization, 3 a veterans organization, or an affiliate described or referred 4 to in subsection (d) who receives, collects, holds, or 5 transports as the agent of the organization or affiliate for 6 purposes of resale any used or second hand personal property, 7 including, but not limited to, household goods, furniture, or 8 clothing donated to the organization or affiliate may, at its 9 option, annually file with the Attorney General the following 10 documents, accompanied by an annual filing fee of $15: 11 (1) A notarized report including the number of 12 donations of personal property it has received on behalf 13 of the charitable organization, veterans organization, or 14 affiliate during the preceding year. For purposes of this 15 report, the number of donations of personal property shall 16 refer to the number of stops or pickups made regardless of 17 the number of items received at each stop or pickup. The 18 report may cover the person's fiscal year, in which case 19 it shall be filed with the Attorney General no later than 20 90 days after the close of that fiscal year. 21 (2) All contracts with the charitable organization, 22 veterans organization, or affiliate under which the person 23 has acted as an agent for the purposes listed above. 24 (3) All contracts by which the person agreed to pay 25 the charitable organization, veterans organization, or 26 affiliate a fixed amount for, or a fixed percentage of the SB1599 Engrossed - 7 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 8 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 8 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 8 - LRB104 08999 JRC 19055 b 1 value of, each donation of used or second hand personal 2 property. Copies of all such contracts shall be filed no 3 later than 30 days after they are executed. 4 (f) The Attorney General may seek appropriate equitable 5 relief from a court, enter into a binding nonjudicial 6 settlement agreement, or cancel the registration of any 7 organization which fails to comply with subsection (a), (b), 8 or (c) of this Section within the time therein prescribed, or 9 fails to furnish such additional information as is requested 10 by the Attorney General within the required time; except that 11 the time may be extended by the Attorney General for a period 12 not to exceed 60 days upon a timely written request and for 13 good cause stated. Unless otherwise stated herein, the 14 Attorney General shall, by rule, set forth the standards used 15 to determine whether a registration shall be cancelled as 16 authorized by this subsection. Such standards shall be stated 17 as precisely and clearly as practicable, to inform fully those 18 persons affected. Notice of such cancellation shall be mailed 19 to the registrant at least 15 days before the effective date 20 thereof. 21 (g) The Attorney General in his or her discretion may, 22 pursuant to rule, accept executed copies of federal Internal 23 Revenue returns and reports as a portion of the foregoing 24 annual reporting in the interest of minimizing paperwork, 25 except there shall be no substitute for the independent 26 certified public accountant audit opinion required by this SB1599 Engrossed - 8 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 9 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 9 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 9 - LRB104 08999 JRC 19055 b 1 Act. 2 (h) The Attorney General after canceling the registration 3 of any trust or organization which fails to comply with this 4 Section within the time therein prescribed may by court 5 proceedings, in addition to all other relief, seek to collect 6 the assets and distribute such under court supervision to 7 other charitable purposes. 8 (h-5) The Attorney General, within a binding nonjudicial 9 settlement agreement, may accept a written assurance of 10 discontinuance of any method, act, or practice alleged to be a 11 violation of subsection (a), (b), or (c) from the person who 12 has engaged in the method, act, or practice. The Attorney 13 General may at any time reopen a matter in which an assurance 14 of discontinuance is accepted for further proceedings if the 15 Attorney General determines that reopening the matter is in 16 the public interest. Evidence of a violation of an assurance 17 of discontinuance is prima facie evidence of a violation of 18 this Act in any subsequent proceeding brought by the Attorney 19 General. 20 (i) Every trustee, person, and organization required to 21 file an annual report shall pay a filing fee of $15 with each 22 annual financial report filed pursuant to this Section. If a 23 proper and complete annual report is not timely filed, a late 24 filing fee of an additional $100 is imposed and shall be paid 25 as a condition of filing a late report. Reports submitted 26 without the proper fee shall not be accepted for filing. SB1599 Engrossed - 9 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 10 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 10 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 10 - LRB104 08999 JRC 19055 b 1 Payment of the late filing fee and acceptance by the Attorney 2 General shall both be conditions of filing a late report. All 3 late filing fees shall be used to provide charitable trust 4 enforcement and dissemination of charitable trust information 5 to the public and shall be maintained in a separate fund for 6 such purpose known as the Illinois Charity Bureau Fund. 7 (j) There is created hereby a separate special fund in the 8 State treasury to be known as the Illinois Charity Bureau 9 Fund. That Fund shall be under the control of the Attorney 10 General, and the funds, fees, and penalties deposited therein 11 shall be used by the Attorney General to enforce the 12 provisions of this Act and to gather and disseminate 13 information about charitable trustees and organizations to the 14 public. 15 (j-5) By January 1, 2026, the Attorney General must offer 16 charitable organizations the option of filing reports or 17 statements required under this Section electronically . 18 (k) The changes made to this Section by this amendatory 19 Act of the 103rd General Assembly are inoperative on and after 20 January 1, 2029. 21 (Source: P.A. 103-121, eff. 1-1-24.) 22 Section 10. The Charitable Trust Act is amended by 23 changing Section 7 as follows: 24 (760 ILCS 55/7) (from Ch. 14, par. 57) SB1599 Engrossed - 10 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 11 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 11 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 11 - LRB104 08999 JRC 19055 b 1 Sec. 7. (a) Except as otherwise provided, every trustee 2 subject to this Act shall, in addition to filing copies of the 3 instruments previously required, file with the Attorney 4 General periodic annual written reports under oath, setting 5 forth information as to the nature of the assets held for 6 charitable purposes and the administration thereof by the 7 trustee, in accordance with rules and regulations of the 8 Attorney General. By January 1, 2026, the Attorney General 9 must offer trustees the option of filing the periodic reports 10 required under this Section electronically. 11 (b) The Attorney General shall make rules and regulations 12 as to the time for filing reports, the contents thereof, and 13 the manner of executing and filing them. He may classify 14 trusts and other relationships concerning property held for a 15 charitable purpose as to purpose, nature of assets, duration 16 of the trust or other relationship, amount of assets, amounts 17 to be devoted to charitable purposes, nature of trustee, or 18 otherwise, and may establish different rules for the different 19 classes as to time and nature of the reports required to the 20 ends (1) that he shall receive reasonably current, annual 21 reports as to all charitable trusts or other relationships of 22 a similar nature, which will enable him to ascertain whether 23 they are being properly administered, and (2) that periodic 24 reports shall not unreasonably add to the expense of the 25 administration of charitable trusts and similar relationships. 26 The Attorney General may suspend the filing of reports as to a SB1599 Engrossed - 11 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 12 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 12 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 12 - LRB104 08999 JRC 19055 b 1 particular charitable trust or relationship for a reasonable, 2 specifically designated time upon written application of the 3 trustee filed with the Attorney General and after the Attorney 4 General has filed in the register of charitable trusts a 5 written statement that the interests of the beneficiaries will 6 not be prejudiced thereby and that periodic reports are not 7 required for proper supervision by his office. 8 (c) A copy of an account filed by the trustee in any court 9 having jurisdiction of the trust or other relationship, if the 10 account has been approved by the court in which it was filed 11 and notice given to the Attorney General as an interested 12 party, may be filed as a report required by this Section. 13 (d) The first report for a trust or similar relationship 14 hereafter established, unless the filing thereof is suspended 15 as herein provided, shall be filed not later than one year 16 after any part of the income or principal is authorized or 17 required to be applied to a charitable purpose. If any part of 18 the income or principal of a trust previously established is 19 authorized or required to be applied to a charitable purpose 20 at the time this Act takes effect, the first report, unless the 21 filing thereof is suspended, shall be filed within 6 months 22 after the effective date of this Act. In addition, every 23 trustee registered hereunder that received more than $25,000 24 in revenue during a trust fiscal year or has possession of more 25 than $25,000 of assets at any time during a fiscal year shall 26 file an annual financial report within 6 months of the close of SB1599 Engrossed - 12 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 13 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 13 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 13 - LRB104 08999 JRC 19055 b 1 the trust's or organization's fiscal year, and if a calendar 2 year the report shall be due on each June 30 of the following 3 year. Every trustee registered hereunder that did not receive 4 more than $25,000 in revenue or hold more than $25,000 in 5 assets during a fiscal year shall file only a simplified 6 summary financial statement disclosing only the gross 7 receipts, total disbursements, and assets on hand at the end 8 of the year, on forms prescribed by the Attorney General. 9 (e) The periodic reporting provisions of this Act do not 10 apply to any trustee of a trust which is the subject matter of 11 an adversary proceeding pending in the circuit court in this 12 State. However, upon commencement of the proceeding the 13 trustee shall file a report with the Attorney General 14 informing him of that fact together with the title and number 15 of the cause and the name of the court. Upon entry of final 16 judgment in the cause the trustee shall in like manner report 17 that fact to the Attorney General and fully account for all 18 periods of suspension. 19 (f) The Attorney General in his discretion may, pursuant 20 to rules and regulations promulgated by the Attorney General, 21 accept executed copies of federal Internal Revenue returns and 22 reports as a portion of the annual reporting. The report shall 23 include a statement of any changes in purpose or any other 24 information required to be contained in the registration form 25 filed on behalf of the organization. The report shall be 26 signed under penalty of perjury by the president and the chief SB1599 Engrossed - 13 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 14 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 14 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 14 - LRB104 08999 JRC 19055 b 1 fiscal officer of any corporate organization or by 2 trustees 2 if not a corporation. One signature shall be accepted if there 3 is only one officer or trustee. 4 (g) The Attorney General shall cancel the registration of 5 any trust or organization that wilfully fails to comply with 6 subsections (a), (b), (c) or (d) of this Section within the 7 time prescribed, and the assets of the organization may 8 through court proceedings be collected, debts paid and 9 proceeds distributed under court supervision to other 10 charitable purposes upon an action filed by the Attorney 11 General as law and equity allow. Upon timely written request, 12 the due date for filing may be extended by the Attorney General 13 for a period of 60 days. Notice of registration cancellation 14 shall be mailed by regular mail to the registrant at the 15 registration file address or to its registered agent or 16 president 21 days before the effective date of the 17 cancellation. Reports submitted after registration is canceled 18 shall require reregistration. 19 (h) Every trustee registered hereunder that received in 20 any fiscal year more than $25,000 in revenue or held more than 21 $25,000 in assets shall pay a fee of $15 along with each annual 22 financial report filed pursuant to this Act. If an annual 23 report is not timely filed, a late filing fee of an additional 24 $100 is imposed and shall be paid as a condition of filing a 25 late report. Reports submitted without the proper fee shall 26 not be accepted for filing. SB1599 Engrossed - 14 - LRB104 08999 JRC 19055 b SB1599 Engrossed- 15 -LRB104 08999 JRC 19055 b SB1599 Engrossed - 15 - LRB104 08999 JRC 19055 b SB1599 Engrossed - 15 - LRB104 08999 JRC 19055 b 1 (Source: P.A. 90-469, eff. 8-17-97; 91-444, eff. 8-6-99.) 2 Section 99. Effective date. This Act takes effect upon 3 becoming law. SB1599 Engrossed - 15 - LRB104 08999 JRC 19055 b