Illinois 2025-2026 Regular Session

Illinois Senate Bill SB1599 Latest Draft

Bill / Engrossed Version Filed 04/03/2025

                            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