North Carolina 2025-2026 Regular Session

North Carolina House Bill H993 Compare Versions

OldNewDifferences
11 GENERAL ASSEMBLY OF NORTH CAROLINA
22 SESSION 2025
3-H 1
4-HOUSE BILL 993
3+H D
4+HOUSE BILL DRH40517-NOf-52A
5+
56
67
78 Short Title: HOA Organization and Reporting Act. (Public)
8-Sponsors: Representatives Budd, Iler, and Liu (Primary Sponsors).
9-For a complete list of sponsors, refer to the North Carolina General Assembly web site.
10-Referred to: Rules, Calendar, and Operations of the House
11-April 14, 2025
12-*H993 -v-1*
9+Sponsors: Representative Budd.
10+Referred to:
11+
12+*DRH40517 -NOf-52A*
1313 A BILL TO BE ENTITLED 1
1414 AN ACT TO REQUIRE LOT OWNERS ' ASSOCIATIONS AND UNIT OWNERS ' 2
1515 ASSOCIATIONS TO INCORPORATE OR ORGANIZE AS CORPORATIONS OR 3
1616 LIMITED LIABILITY COMPANIES AND SUBMIT ANNUAL REPORTS TO THE 4
1717 NORTH CAROLINA SECRETARY OF STATE. 5
1818 The General Assembly of North Carolina enacts: 6
1919 SECTION 1. G.S. 47C-1-102 reads as rewritten: 7
2020 "§ 47C-1-102. Applicability. 8
2121 (a) This Chapter applies to all condominiums created within this State after October 1, 9
2222 1986. In addition, the following sections apply to all condominiums created in this State on or 10
2323 before October 1, 1986, notwithstanding any conflicting provisions in the articles of 11
2424 incorporation, incorporation or articles of organization, the declaration, or the bylaws and 12
2525 notwithstanding any references in those documents to Chapter 47A of the General Statutes: 13
2626 G.S. 47C-1-105 (Separate Titles and Taxation), 47C-1-106 (Applicability of Local Ordinances, 14
2727 Regulations, and Building Codes), 47C-1-107 (Eminent Domain), 47C-2-103 (Construction and 15
2828 Validity of Declaration and Bylaws), 47C-2-104 (Description of Units), 47C-2-121 (Merger or 16
2929 Consolidation of Condominiums), 47C-3-102(a)(1) through (6) and (11) through (16)(Powers of 17
3030 Unit Owners' Association), 47C-3-103 (Executive board members and officers), 47C-3-107.1 18
3131 (Procedures for fines and suspension of condominium privileges or services), 47C-3-108 19
3232 (Meetings), 47C-3-111 (Tort and Contract Liability), 47C-3-112 (Conveyance or Encumbrance 20
3333 of Common Elements), 47C-3-116 (Lien for Assessments), 47C-3-118 (Association Records), 21
3434 47C-3-121 (American and State flags and political sign displays), and 47C-4-117 (Effect of 22
3535 Violation on Rights of Action; Attorney's Fees). These sections apply only with respect to events 23
3636 and circumstances occurring after October 1, 1986. G.S. 47C-1-103 (Definitions) also applies to 24
3737 all condominiums created in this State on or before October 1, 1986, to the extent necessary in 25
3838 construing any of the sections referenced in this subsection. 26
3939 … ." 27
4040 SECTION 2. G.S. 47C-2-120 reads as rewritten: 28
4141 "§ 47C-2-120. Master associations. 29
4242 (a) If the declaration for a condominium provides that any of the powers described in 30
4343 G.S. 47C-3-102 are to be exercised by or may be delegated to a profit or business corporation, 31
4444 nonprofit corporation (or unincorporated association) which corporation, or limited liability 32
4545 company that exercises those or other powers on behalf of one or more condominiums or for the 33
46-benefit of the unit owners of one or more condominiums, all provisions of this chapter applicable 34 General Assembly Of North Carolina Session 2025
47-Page 2 House Bill 993-First Edition
48-to unit owners' associations apply to any such corporation, (or unincorporated association) 1
49-corporation or limited liability company, except as modified by this section. 2
50-… ." 3
51-SECTION 3. G.S. 47C-3-101 reads as rewritten: 4
52-"§ 47C-3-101. Organization of unit owners' association. 5
53-A unit owners' association shall be organized no later than the date the first unit in the 6
54-condominium is conveyed. The membership of the association at all times shall consist 7
55-exclusively of all the unit owners, or following termination of the condominium, of all persons 8
56-entitled to distributions of proceeds under G.S. 47C-2-118. The association shall be organized as 9
57-a profit or business corporation, nonprofit corporation or as an unincorporated nonprofit 10
58-association a limited liability company." 11
59-SECTION 4. Article 3 of Chapter 47C of the General Statutes is amended by adding 12
60-three new sections to read: 13
61-"§ 47C-3-101.1. Annual reporting requirement; nonprofit corporations. 14
62-(a) Requirement. – A unit owners' association organized as a nonprofit corporation shall 15
63-deliver to the Secretary of State for filing annual reports as provided in this section, if the unit 16
64-owners' association exercises at least one of the following powers: 17
65-(1) Collects annual assessments from its members. 18
66-(2) Imposes fines, charges, or other fees in accordance with the powers granted 19
67-by G.S. 47C-3-102. 20
68-(3) Enforces architectural guidelines. 21
69-(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 22
70-an annual report in an electronic form and electronic means of filing. The annual report shall set 23
71-forth all of the following: 24
72-(1) The name of the nonprofit corporation. 25
73-(2) The street address, and the mailing address if different from the street address, 26
74-of the nonprofit corporation's registered office in the State, the county in which 27
75-the registered office is located, the name of its registered agent at that office, 28
76-and a statement of any change of the registered office or registered agent. 29
77-(3) The address of its principal office. 30
78-(4) The names, titles, business addresses, and email addresses of at least one 31
46+benefit of the unit owners of one or more condominiums, all provisions of this chapter applicable 34
47+to unit owners' associations apply to any such corporation, (or unincorporated association) 35
48+corporation or limited liability company, except as modified by this section. 36
49+H.B. 993
50+Apr 10, 2025
51+HOUSE PRINCIPAL CLERK General Assembly Of North Carolina Session 2025
52+Page 2 DRH40517-NOf-52A
53+… ." 1
54+SECTION 3. G.S. 47C-3-101 reads as rewritten: 2
55+"§ 47C-3-101. Organization of unit owners' association. 3
56+A unit owners' association shall be organized no later than the date the first unit in the 4
57+condominium is conveyed. The membership of the association at all times shall consist 5
58+exclusively of all the unit owners, or following termination of the condominium, of all persons 6
59+entitled to distributions of proceeds under G.S. 47C-2-118. The association shall be organized as 7
60+a profit or business corporation, nonprofit corporation or as an unincorporated nonprofit 8
61+association a limited liability company." 9
62+SECTION 4. Article 3 of Chapter 47C of the General Statutes is amended by adding 10
63+three new sections to read: 11
64+"§ 47C-3-101.1. Annual reporting requirement; nonprofit corporations. 12
65+(a) Requirement. – A unit owners' association organized as a nonprofit corporation shall 13
66+deliver to the Secretary of State for filing annual reports as provided in this section, if the unit 14
67+owners' association exercises at least one of the following powers: 15
68+(1) Collects annual assessments from its members. 16
69+(2) Imposes fines, charges, or other fees in accordance with the powers granted 17
70+by G.S. 47C-3-102. 18
71+(3) Enforces architectural guidelines. 19
72+(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 20
73+an annual report in an electronic form and electronic means of filing. The annual report shall set 21
74+forth all of the following: 22
75+(1) The name of the nonprofit corporation. 23
76+(2) The street address, and the mailing address if different from the street address, 24
77+of the nonprofit corporation's registered office in the State, the county in which 25
78+the registered office is located, the name of its registered agent at that office, 26
79+and a statement of any change of the registered office or registered agent. 27
80+(3) The address of its principal office. 28
81+(4) The names, titles, business addresses, and email addresses of at least one 29
82+executive board member or officer. 30
83+(5) Contact information for any community management agent hired by the unit 31
84+owners' association. The contact information shall include, at a minimum, the 32
85+name of the management agent and a phone number, email address, and 33
86+mailing address at which the management agent can be contacted. 34
87+(6) An electronic link to the official website of the register of deeds office in 35
88+which the unit owners' association's covenants and declaration are filed. 36
89+(d) Currency of Information. – Information in the annual report shall be current as of the 37
90+date the annual report is executed on behalf of the unit owners' association. 38
91+(e) Due Date. – The first annual report form for a unit owners' association is due to be 39
92+delivered to the Secretary of State by April 15 beginning the year following the incorporation or 40
93+organization of the unit owners' association. Unit owners' associations that are required to submit 41
94+an annual report under this section shall continue to deliver an annual report by April 15 of each 42
95+subsequent year until the condominium it serves is terminated as provided by G.S. 47C-2-118. 43
96+(f) Incomplete Information. – If an annual report does not contain the information 44
97+required by this section, the Secretary of State shall promptly notify the reporting unit owners' 45
98+association in writing and return the report to the association for correction. If the report is 46
99+corrected to contain the information required by this section and submitted to the Secretary of 47
100+State within 30 days after the effective date of notice, it is deemed to be timely filed. 48
101+(g) Amendments. – Amendments to any previously filed annual report may be filed with 49
102+the Secretary of State at any time for the purpose of correcting, updating, or augmenting the 50
103+information contained in the annual report. 51 General Assembly Of North Carolina Session 2025
104+DRH40517-NOf-52A Page 3
105+(h) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 1
106+receive an annual report within 60 days of the date the report is due, the Secretary of State may 2
107+presume that the annual report is delinquent. The Secretary of State's presumption that a report 3
108+is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 4
109+association. Notwithstanding G.S. 47C-3-102, if a unit owners' association fails to deliver an 5
110+annual report to the Secretary of State in compliance with this section, and the annual report is 6
111+presumed delinquent, the following powers granted to the association are suspended until the 7
112+association corrects the delinquency to the satisfaction of the Secretary of State: 8
113+(1) Collection of assessments for the common expenses from unit owners. 9
114+(2) Imposition and collection of any fees or charges as authorized by 10
115+G.S. 47C-3-102. 11
116+(i) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 12
117+annual report is delinquent as provided by subsection (h) of this section, the Secretary of State 13
118+shall promptly notify the offending unit owners' association in writing. If the offending unit 14
119+owners' association completes an annual report containing all the information required by this 15
120+section and delivers it to the Secretary of State within 30 days after the effective date of the 16
121+notice, the unit owners' association shall immediately regain any powers suspended under 17
122+subsection (h) of this section and shall be allowed to collect and impose any assessments, fees, 18
123+or charges that it was unable to collect or impose during any period of suspension. 19
124+(j) Filing Fee. – Upon submission of the annual report required by this section, the unit 20
125+owner's association shall remit to the Secretary of State a fee in the amount provided by 21
126+G.S. 57D-1-22(a)(28). 22
127+(k) Authority of Attorney General. – The Attorney General may maintain an action to 23
128+restrain a unit owner's association from conducting affairs in violation of this section. " 24
129+"§ 47C-3-101.2. Annual reporting requirement; business corporations. 25
130+(a) Requirement. – A unit owners' association organized as a business corporation shall 26
131+deliver to the Secretary of State for filing annual reports as required by Chapter 55 of the General 27
132+Statutes. The additional provisions of this section apply to the filing of annual reports if the unit 28
133+owners' association exercises at least one of the following powers: 29
134+(1) Collects annual assessments from its members. 30
135+(2) Imposes fines, charges, or other fees in accordance with the powers granted 31
136+by G.S. 47C-3-102. 32
137+(3) Enforces architectural guidelines. 33
138+(b) Additional Required Information. – In addition to the information required under 34
139+G.S. 55-16-22, the annual report shall set forth the following: 35
140+(1) The names, titles, business addresses, and email addresses of at least one 36
141+executive board member or officer. 37
142+(2) Contact information for any community management agent hired by the unit 38
143+owners' association. The contact information shall include, at a minimum, the 39
144+name of the management agent and a phone number, email address, and 40
145+mailing address at which the management agent can be contacted. 41
146+(3) An electronic link to the official website of the register of deeds office in 42
147+which the unit owners' association's covenants and declaration are filed. 43
148+(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 44
149+receive an annual report within 60 days of the date the report is due, the Secretary of State may 45
150+presume that the annual report is delinquent. The Secretary of State's presumption that a report 46
151+is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 47
152+association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 48
153+applies fails to deliver an annual report to the Secretary of State in compliance with this section, 49
154+and the annual report is presumed delinquent, the following powers granted to the association are 50 General Assembly Of North Carolina Session 2025
155+Page 4 DRH40517-NOf-52A
156+suspended until the association corrects the delinquency to the satisfaction of the Secretary of 1
157+State: 2
158+(1) Collection of assessments for the common expenses from unit owners. 3
159+(2) Imposition and collection of any fees or charges as authorized by 4
160+G.S. 47C-3-102. 5
161+(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 6
162+annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 7
163+shall promptly notify the offending unit owners' association in writing. If the offending unit 8
164+owners' association completes an annual report containing all the information required by this 9
165+section and delivers it to the Secretary of State within 30 days after the effective date of the 10
166+notice, the unit owners' association shall immediately regain any powers suspended under 11
167+subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 12
168+or charges that it was unable to collect or impose during any period of suspension." 13
169+(e) Filing Fee. – Upon submission of the annual report required by this section, 14
170+notwithstanding G.S. 55-1-22, the unit owner's association shall not remit the fee required by 15
171+G.S. 55-1-22 but shall instead remit to the Secretary of State a fee in the amount provided by 16
172+G.S. 57D-1-22(a)(28). 17
173+(f) Authority of Attorney General. – The Attorney General may maintain an action to 18
174+restrain a unit owner's association from conducting affairs in violation of this section." 19
175+"§ 47C-3-101.3. Annual reporting requirement; limited liability companies. 20
176+(a) Requirement. – A unit owners' association organized as a limited liability company 21
177+shall deliver to the Secretary of State for filing annual reports as required by Chapter 57D of the 22
178+General Statutes. The additional provisions of this section apply to the filing of annual reports if 23
179+the unit owners' association exercises at least one of the following powers: 24
180+(1) Collects annual assessments from its members. 25
181+(2) Imposes fines, charges, or other fees in accordance with the powers granted 26
182+by G.S. 47C-3-102. 27
183+(3) Enforces architectural guidelines. 28
184+(b) Additional Required Information. – In addition to the information required under 29
185+G.S. 57D-2-24, the annual report shall set forth the following: 30
186+(1) The names, titles, business addresses, and email addresses of at least one of 31
79187 executive board member or officer. 32
80-(5) Contact information for any community management agent hired by the unit 33
188+(2) Contact information for any community management agent hired by the unit 33
81189 owners' association. The contact information shall include, at a minimum, the 34
82190 name of the management agent and a phone number, email address, and 35
83191 mailing address at which the management agent can be contacted. 36
84-(6) An electronic link to the official website of the register of deeds office in 37
192+(3) An electronic link to the official website of the register of deeds office in 37
85193 which the unit owners' association's covenants and declaration are filed. 38
86-(d) Currency of Information. – Information in the annual report shall be current as of the 39
87-date the annual report is executed on behalf of the unit owners' association. 40
88-(e) Due Date. – The first annual report form for a unit owners' association is due to be 41
89-delivered to the Secretary of State by April 15 beginning the year following the incorporation or 42
90-organization of the unit owners' association. Unit owners' associations that are required to submit 43
91-an annual report under this section shall continue to deliver an annual report by April 15 of each 44
92-subsequent year until the condominium it serves is terminated as provided by G.S. 47C-2-118. 45
93-(f) Incomplete Information. – If an annual report does not contain the information 46
94-required by this section, the Secretary of State shall promptly notify the reporting unit owners' 47
95-association in writing and return the report to the association for correction. If the report is 48
96-corrected to contain the information required by this section and submitted to the Secretary of 49
97-State within 30 days after the effective date of notice, it is deemed to be timely filed. 50 General Assembly Of North Carolina Session 2025
98-House Bill 993-First Edition Page 3
99-(g) Amendments. – Amendments to any previously filed annual report may be filed with 1
100-the Secretary of State at any time for the purpose of correcting, updating, or augmenting the 2
101-information contained in the annual report. 3
102-(h) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 4
103-receive an annual report within 60 days of the date the report is due, the Secretary of State may 5
104-presume that the annual report is delinquent. The Secretary of State's presumption that a report 6
105-is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 7
106-association. Notwithstanding G.S. 47C-3-102, if a unit owners' association fails to deliver an 8
107-annual report to the Secretary of State in compliance with this section, and the annual report is 9
108-presumed delinquent, the following powers granted to the association are suspended until the 10
109-association corrects the delinquency to the satisfaction of the Secretary of State: 11
110-(1) Collection of assessments for the common expenses from unit owners. 12
111-(2) Imposition and collection of any fees or charges as authorized by 13
112-G.S. 47C-3-102. 14
113-(i) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 15
114-annual report is delinquent as provided by subsection (h) of this section, the Secretary of State 16
115-shall promptly notify the offending unit owners' association in writing. If the offending unit 17
116-owners' association completes an annual report containing all the information required by this 18
117-section and delivers it to the Secretary of State within 30 days after the effective date of the 19
118-notice, the unit owners' association shall immediately regain any powers suspended under 20
119-subsection (h) of this section and shall be allowed to collect and impose any assessments, fees, 21
120-or charges that it was unable to collect or impose during any period of suspension. 22
121-(j) Filing Fee. – Upon submission of the annual report required by this section, the unit 23
122-owner's association shall remit to the Secretary of State a fee in the amount provided by 24
123-G.S. 57D-1-22(a)(28). 25
124-(k) Authority of Attorney General. – The Attorney General may maintain an action to 26
125-restrain a unit owner's association from conducting affairs in violation of this section. " 27
126-"§ 47C-3-101.2. Annual reporting requirement; business corporations. 28
127-(a) Requirement. – A unit owners' association organized as a business corporation shall 29
128-deliver to the Secretary of State for filing annual reports as required by Chapter 55 of the General 30
129-Statutes. The additional provisions of this section apply to the filing of annual reports if the unit 31
130-owners' association exercises at least one of the following powers: 32
131-(1) Collects annual assessments from its members. 33
132-(2) Imposes fines, charges, or other fees in accordance with the powers granted 34
133-by G.S. 47C-3-102. 35
134-(3) Enforces architectural guidelines. 36
135-(b) Additional Required Information. – In addition to the information required under 37
136-G.S. 55-16-22, the annual report shall set forth the following: 38
137-(1) The names, titles, business addresses, and email addresses of at least one 39
138-executive board member or officer. 40
139-(2) Contact information for any community management agent hired by the unit 41
140-owners' association. The contact information shall include, at a minimum, the 42
141-name of the management agent and a phone number, email address, and 43
142-mailing address at which the management agent can be contacted. 44
143-(3) An electronic link to the official website of the register of deeds office in 45
144-which the unit owners' association's covenants and declaration are filed. 46
145-(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 47
146-receive an annual report within 60 days of the date the report is due, the Secretary of State may 48
147-presume that the annual report is delinquent. The Secretary of State's presumption that a report 49
148-is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 50
149-association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 51 General Assembly Of North Carolina Session 2025
150-Page 4 House Bill 993-First Edition
151-applies fails to deliver an annual report to the Secretary of State in compliance with this section, 1
152-and the annual report is presumed delinquent, the following powers granted to the association are 2
153-suspended until the association corrects the delinquency to the satisfaction of the Secretary of 3
154-State: 4
155-(1) Collection of assessments for the common expenses from unit owners. 5
156-(2) Imposition and collection of any fees or charges as authorized by 6
157-G.S. 47C-3-102. 7
158-(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 8
159-annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 9
160-shall promptly notify the offending unit owners' association in writing. If the offending unit 10
161-owners' association completes an annual report containing all the information required by this 11
162-section and delivers it to the Secretary of State within 30 days after the effective date of the 12
163-notice, the unit owners' association shall immediately regain any powers suspended under 13
164-subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 14
165-or charges that it was unable to collect or impose during any period of suspension." 15
166-(e) Filing Fee. – Upon submission of the annual report required by this section, 16
167-notwithstanding G.S. 55-1-22, the unit owner's association shall not remit the fee required by 17
168-G.S. 55-1-22 but shall instead remit to the Secretary of State a fee in the amount provided by 18
169-G.S. 57D-1-22(a)(28). 19
170-(f) Authority of Attorney General. – The Attorney General may maintain an action to 20
171-restrain a unit owner's association from conducting affairs in violation of this section." 21
172-"§ 47C-3-101.3. Annual reporting requirement; limited liability companies. 22
173-(a) Requirement. – A unit owners' association organized as a limited liability company 23
174-shall deliver to the Secretary of State for filing annual reports as required by Chapter 57D of the 24
175-General Statutes. The additional provisions of this section apply to the filing of annual reports if 25
176-the unit owners' association exercises at least one of the following powers: 26
177-(1) Collects annual assessments from its members. 27
178-(2) Imposes fines, charges, or other fees in accordance with the powers granted 28
179-by G.S. 47C-3-102. 29
180-(3) Enforces architectural guidelines. 30
181-(b) Additional Required Information. – In addition to the information required under 31
182-G.S. 57D-2-24, the annual report shall set forth the following: 32
183-(1) The names, titles, business addresses, and email addresses of at least one of 33
184-executive board member or officer. 34
185-(2) Contact information for any community management agent hired by the unit 35
186-owners' association. The contact information shall include, at a minimum, the 36
187-name of the management agent and a phone number, email address, and 37
188-mailing address at which the management agent can be contacted. 38
189-(3) An electronic link to the official website of the register of deeds office in 39
190-which the unit owners' association's covenants and declaration are filed. 40
191-(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 41
192-receive an annual report within 60 days of the date the report is due, the Secretary of State may 42
193-presume that the annual report is delinquent. The Secretary of State's presumption that a report 43
194-is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 44
195-association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 45
196-applies fails to deliver an annual report to the Secretary of State in compliance with this section, 46
197-and the annual report is presumed delinquent, the following powers granted to the association are 47
198-suspended until the association corrects the delinquency to the satisfaction of the Secretary of 48
199-State: 49
200-(1) Collection of assessments for the common expenses from unit owners. 50 General Assembly Of North Carolina Session 2025
201-House Bill 993-First Edition Page 5
202-(2) Imposition and collection of any fees or charges as authorized by 1
203-G.S. 47C-3-102. 2
204-(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 3
205-annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 4
206-shall promptly notify the offending unit owners' association in writing. If the offending unit 5
207-owners' association completes an annual report containing all the information required by this 6
208-section and delivers it to the Secretary of State within 30 days after the effective date of the 7
209-notice, the unit owners' association shall immediately regain any powers suspended under 8
210-subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 9
211-or charges that it was unable to collect or impose during any period of suspension. 10
212-(e) Authority of Attorney General. – The Attorney General may maintain an action to 11
213-restrain a unit owner's association from conducting affairs in violation of this section." 12
214-SECTION 5. G.S. 47C-3-102 reads as rewritten: 13
215-"§ 47C-3-102. Powers of unit owners' association. 14
216-(a) Unless the articles of incorporation or articles of organization or the declaration 15
217-expressly provides to the contrary, the association, even if unincorporated, association may do 16
218-all of the following: 17
219-…." 18
220-SECTION 6. G.S. 47F-1-102 reads as rewritten: 19
221-"§ 47F-1-102. Applicability. 20
222-… 21
223-(c) Notwithstanding subsection (a) of this section, G.S. 47F-1-104 (Variation), 22
224-G.S. 47F-2-103 (Construction and validity of declaration and bylaws), G.S. 47F-2-117 23
225-(Amendment of declaration), G.S. 47F-3-102(1) through (6) and (11) through (17) (Powers of 24
226-owners' association), G.S. 47F-3-103(f) (Executive board members and officers), 25
227-G.S. 47F-3-104 (Transfer of special declarant rights), G.S. 47F-3-107(a), (b), and (c) (Upkeep of 26
228-planned community; responsibility and assessments for damages), G.S. 47F-3-107.1 (Procedures 27
229-for fines and suspension of planned community privileges or services), G.S. 47F-3-108 28
230-(Meetings), G.S. 47F-3-115 (Assessments for common expenses), G.S. 47F-3-116 (Lien for 29
231-sums due the association; enforcement), G.S. 47F-3-118 (Association records), and 30
232-G.S. 47F-3-121 (American and State flags and political sign displays) apply to all planned 31
233-communities created in this State before January 1, 1999, unless the articles of incorporation 32
234-incorporation or articles of organization or the declaration expressly provides to the contrary, and 33
235-G.S. 47F-3-120 (Declaration limits on attorneys' fees) applies to all planned communities created 34
236-in this State before January 1, 1999. These sections apply only with respect to events and 35
237-circumstances occurring on or after January 1, 1999, and do not invalidate existing provisions of 36
238-the declaration, bylaws, or plats and plans of those planned communities. G.S. 47F-1-103 37
239-(Definitions) also applies to all planned communities created in this State before January 1, 1999, 38
240-to the extent necessary in construing any of the preceding sections. 39
241-… ." 40
242-SECTION 7. G.S. 47F-1-104 reads as rewritten: 41
243-"§ 47F-1-104. Variation. 42
244-(a) Except as specifically provided in specific sections of this Chapter, the provisions of 43
245-this Chapter may not be varied by the declaration or bylaws. To the extent not inconsistent with 44
246-the provisions of this Chapter, the declaration, bylaws, and articles of incorporation or articles of 45
247-organization form the basis for the legal authority for the planned community to act as provided 46
248-in the declaration, bylaws, and articles of incorporation, incorporation or articles of organization, 47
249-and the declaration, bylaws, and articles of incorporation or articles of organization are 48
250-enforceable by their terms. 49
251-… ." 50
252-SECTION 8. G.S. 47F-2-103 reads as rewritten: 51 General Assembly Of North Carolina Session 2025
253-Page 6 House Bill 993-First Edition
254-"§ 47F-2-103. Construction and validity of declaration and bylaws. 1
255-(a) To the extent not inconsistent with the provisions of this Chapter, the declaration, 2
256-bylaws, and articles of incorporation or articles of organization form the basis for the legal 3
257-authority for the planned community to act as provided in the declaration, bylaws, and articles of 4
258-incorporation, incorporation or articles of organization, and the declaration, bylaws, and articles 5
259-of incorporation or articles of organization are enforceable by their terms. All provisions of the 6
260-declaration and bylaws are severable. 7
261-… ." 8
262-SECTION 9. G.S. 47F-3-101 reads as rewritten: 9
263-"§ 47F-3-101. Organization of owners' association. 10
264-A lot owners' association shall be incorporated organized no later than the date the first lot in 11
265-the planned community is conveyed. The membership of the association at all times shall consist 12
266-exclusively of all the lot owners or, following termination of the planned community, of all 13
267-persons entitled to distributions of proceeds under G.S. 47F-2-118. Every association created 14
268-after the effective date of this Chapter shall be organized as a nonprofit corporation. business 15
269-corporation, nonprofit corporation, or as a limited liability company." 16
270-SECTION 10. Article 3 of Chapter 47F of the General Statutes is amended by adding 17
271-three new sections to read: 18
272-"§ 47F-3-101.1. Annual reporting requirement; nonprofit corporations. 19
273-(a) Requirement. – A lot owners' association organized as a nonprofit corporation shall 20
274-deliver to the Secretary of State for filing annual reports as provided in this section, if the lot 21
275-owners' association exercises at least one of the following powers: 22
276-(1) Collects annual assessments from its members. 23
277-(2) Imposes fines, charges, or other fees in accordance with the powers granted 24
278-by G.S. 47F-3-102. 25
279-(3) Enforces architectural guidelines. 26
280-(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 27
281-an annual report in an electronic form and electronic means of filing. The annual report shall set 28
282-forth at least all of the following: 29
283-(1) The name of the nonprofit corporation. 30
284-(2) The street address, and the mailing address if different from the street address, 31
285-of the nonprofit corporation's registered office in the State, the county in which 32
286-the registered office is located, the name of its registered agent at that office, 33
287-and a statement of any change of the registered office or registered agent. 34
288-(3) The address of its principal office. 35
289-(4) The names, titles, business addresses, and email addresses of at least one 36
290-executive board member or officer. 37
291-(5) Contact information for any community management agent hired by the lot 38
292-owners' association. The contact information shall include, at a minimum, the 39
293-name of the management agent and a phone number, email address, and 40
294-mailing address at which the management agent can be contacted. 41
295-(6) An electronic link to the official website of the register of deeds office in 42
296-which the lot owners' association's covenants and declaration is filed. 43
297-(d) Currency of Information. – Information in the annual report shall be current as of the 44
298-date the annual report is executed on behalf of the lot owners' association. 45
299-(e) Due Date. – The first annual report form for a lot owners' association is due to be 46
300-delivered to the Secretary of State by April 15 beginning the year following the incorporation or 47
301-organization of the lot owners' association. Lot owners' associations that are required to submit 48
302-an annual report under this section shall continue to deliver an annual report by April 15 of each 49
303-subsequent year until the planned community it serves is terminated as provided by 50
304-G.S. 47F-2-118. 51 General Assembly Of North Carolina Session 2025
305-House Bill 993-First Edition Page 7
194+(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 39
195+receive an annual report within 60 days of the date the report is due, the Secretary of State may 40
196+presume that the annual report is delinquent. The Secretary of State's presumption that a report 41
197+is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 42
198+association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 43
199+applies fails to deliver an annual report to the Secretary of State in compliance with this section, 44
200+and the annual report is presumed delinquent, the following powers granted to the association are 45
201+suspended until the association corrects the delinquency to the satisfaction of the Secretary of 46
202+State: 47
203+(1) Collection of assessments for the common expenses from unit owners. 48
204+(2) Imposition and collection of any fees or charges as authorized by 49
205+G.S. 47C-3-102. 50 General Assembly Of North Carolina Session 2025
206+DRH40517-NOf-52A Page 5
207+(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 1
208+annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 2
209+shall promptly notify the offending unit owners' association in writing. If the offending unit 3
210+owners' association completes an annual report containing all the information required by this 4
211+section and delivers it to the Secretary of State within 30 days after the effective date of the 5
212+notice, the unit owners' association shall immediately regain any powers suspended under 6
213+subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 7
214+or charges that it was unable to collect or impose during any period of suspension. 8
215+(e) Authority of Attorney General. – The Attorney General may maintain an action to 9
216+restrain a unit owner's association from conducting affairs in violation of this section." 10
217+SECTION 5. G.S. 47C-3-102 reads as rewritten: 11
218+"§ 47C-3-102. Powers of unit owners' association. 12
219+(a) Unless the articles of incorporation or articles of organization or the declaration 13
220+expressly provides to the contrary, the association, even if unincorporated, association may do 14
221+all of the following: 15
222+…." 16
223+SECTION 6. G.S. 47F-1-102 reads as rewritten: 17
224+"§ 47F-1-102. Applicability. 18
225+… 19
226+(c) Notwithstanding subsection (a) of this section, G.S. 47F-1-104 (Variation), 20
227+G.S. 47F-2-103 (Construction and validity of declaration and bylaws), G.S. 47F-2-117 21
228+(Amendment of declaration), G.S. 47F-3-102(1) through (6) and (11) through (17) (Powers of 22
229+owners' association), G.S. 47F-3-103(f) (Executive board members and officers), 23
230+G.S. 47F-3-104 (Transfer of special declarant rights), G.S. 47F-3-107(a), (b), and (c) (Upkeep of 24
231+planned community; responsibility and assessments for damages), G.S. 47F-3-107.1 (Procedures 25
232+for fines and suspension of planned community privileges or services), G.S. 47F-3-108 26
233+(Meetings), G.S. 47F-3-115 (Assessments for common expenses), G.S. 47F-3-116 (Lien for 27
234+sums due the association; enforcement), G.S. 47F-3-118 (Association records), and 28
235+G.S. 47F-3-121 (American and State flags and political sign displays) apply to all planned 29
236+communities created in this State before January 1, 1999, unless the articles of incorporation 30
237+incorporation or articles of organization or the declaration expressly provides to the contrary, and 31
238+G.S. 47F-3-120 (Declaration limits on attorneys' fees) applies to all planned communities created 32
239+in this State before January 1, 1999. These sections apply only with respect to events and 33
240+circumstances occurring on or after January 1, 1999, and do not invalidate existing provisions of 34
241+the declaration, bylaws, or plats and plans of those planned communities. G.S. 47F-1-103 35
242+(Definitions) also applies to all planned communities created in this State before January 1, 1999, 36
243+to the extent necessary in construing any of the preceding sections. 37
244+… ." 38
245+SECTION 7. G.S. 47F-1-104 reads as rewritten: 39
246+"§ 47F-1-104. Variation. 40
247+(a) Except as specifically provided in specific sections of this Chapter, the provisions of 41
248+this Chapter may not be varied by the declaration or bylaws. To the extent not inconsistent with 42
249+the provisions of this Chapter, the declaration, bylaws, and articles of incorporation or articles of 43
250+organization form the basis for the legal authority for the planned community to act as provided 44
251+in the declaration, bylaws, and articles of incorporation, incorporation or articles of organization, 45
252+and the declaration, bylaws, and articles of incorporation or articles of organization are 46
253+enforceable by their terms. 47
254+… ." 48
255+SECTION 8. G.S. 47F-2-103 reads as rewritten: 49
256+"§ 47F-2-103. Construction and validity of declaration and bylaws. 50 General Assembly Of North Carolina Session 2025
257+Page 6 DRH40517-NOf-52A
258+(a) To the extent not inconsistent with the provisions of this Chapter, the declaration, 1
259+bylaws, and articles of incorporation or articles of organization form the basis for the legal 2
260+authority for the planned community to act as provided in the declaration, bylaws, and articles of 3
261+incorporation, incorporation or articles of organization, and the declaration, bylaws, and articles 4
262+of incorporation or articles of organization are enforceable by their terms. All provisions of the 5
263+declaration and bylaws are severable. 6
264+… ." 7
265+SECTION 9. G.S. 47F-3-101 reads as rewritten: 8
266+"§ 47F-3-101. Organization of owners' association. 9
267+A lot owners' association shall be incorporated organized no later than the date the first lot in 10
268+the planned community is conveyed. The membership of the association at all times shall consist 11
269+exclusively of all the lot owners or, following termination of the planned community, of all 12
270+persons entitled to distributions of proceeds under G.S. 47F-2-118. Every association created 13
271+after the effective date of this Chapter shall be organized as a nonprofit corporation. business 14
272+corporation, nonprofit corporation, or as a limited liability company." 15
273+SECTION 10. Article 3 of Chapter 47F of the General Statutes is amended by adding 16
274+three new sections to read: 17
275+"§ 47F-3-101.1. Annual reporting requirement; nonprofit corporations. 18
276+(a) Requirement. – A lot owners' association organized as a nonprofit corporation shall 19
277+deliver to the Secretary of State for filing annual reports as provided in this section, if the lot 20
278+owners' association exercises at least one of the following powers: 21
279+(1) Collects annual assessments from its members. 22
280+(2) Imposes fines, charges, or other fees in accordance with the powers granted 23
281+by G.S. 47F-3-102. 24
282+(3) Enforces architectural guidelines. 25
283+(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 26
284+an annual report in an electronic form and electronic means of filing. The annual report shall set 27
285+forth at least all of the following: 28
286+(1) The name of the nonprofit corporation. 29
287+(2) The street address, and the mailing address if different from the street address, 30
288+of the nonprofit corporation's registered office in the State, the county in which 31
289+the registered office is located, the name of its registered agent at that office, 32
290+and a statement of any change of the registered office or registered agent. 33
291+(3) The address of its principal office. 34
292+(4) The names, titles, business addresses, and email addresses of at least one 35
293+executive board member or officer. 36
294+(5) Contact information for any community management agent hired by the lot 37
295+owners' association. The contact information shall include, at a minimum, the 38
296+name of the management agent and a phone number, email address, and 39
297+mailing address at which the management agent can be contacted. 40
298+(6) An electronic link to the official website of the register of deeds office in 41
299+which the lot owners' association's covenants and declaration is filed. 42
300+(d) Currency of Information. – Information in the annual report shall be current as of the 43
301+date the annual report is executed on behalf of the lot owners' association. 44
302+(e) Due Date. – The first annual report form for a lot owners' association is due to be 45
303+delivered to the Secretary of State by April 15 beginning the year following the incorporation or 46
304+organization of the lot owners' association. Lot owners' associations that are required to submit 47
305+an annual report under this section shall continue to deliver an annual report by April 15 of each 48
306+subsequent year until the planned community it serves is terminated as provided by 49
307+G.S. 47F-2-118. 50 General Assembly Of North Carolina Session 2025
308+DRH40517-NOf-52A Page 7
306309 (f) Incomplete Information. – If an annual report does not contain the information 1
307310 required by this section, the Secretary of State shall promptly notify the reporting lot owners' 2
308311 association in writing and return the report to the association for correction. If the report is 3
309312 corrected to contain the information required by this section and submitted to the Secretary of 4
310313 State within 30 days after the effective date of notice, it is deemed to be timely filed. 5
311314 (g) Amendments. – Amendments to any previously filed annual report may be filed with 6
312315 the Secretary of State at any time for the purpose of correcting, updating, or augmenting the 7
313316 information contained in the annual report. 8
314317 (h) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 9
315318 receive an annual report within 60 days of the date the report is due, the Secretary of State may 10
316319 presume that the annual report is delinquent. The Secretary of State's presumption that a report 11
317320 is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 12
318321 association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 13
319322 annual report to the Secretary of State in compliance with this section, and the annual report is 14
320323 presumed delinquent, the following powers granted to the association are suspended until the 15
321324 association corrects the delinquency to the satisfaction of the Secretary of State: 16
322325 (1) Collection of assessments for the common expenses from unit owners. 17
323326 (2) Imposition and collection of any fees or charges as authorized by 18
324327 G.S. 47F-3-102. 19
325328 (i) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 20
326329 annual report is delinquent as provided by subsection (h) of this section, the Secretary of State 21
327330 shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 22
328331 association completes an annual report containing all the information required by this section and 23
329332 delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 24
330333 owners' association shall immediately regain any powers suspended under subsection (h) of this 25
331334 section and shall be allowed to collect and impose any assessments, fees, or charges that it was 26
332335 unable to collect or impose during any period of suspension. 27
333336 (j) Filing Fee. – Upon submission of the annual report required by this section, the lot 28
334337 owner's association shall remit to the Secretary of State a fee in the amount provided by 29
335338 G.S. 57D-1-22(a)(28). 30
336339 (k) Authority of Attorney General. – The Attorney General may maintain an action to 31
337340 restrain a lot owner's association from conducting affairs in violation of this section." 32
338341 "§ 47F-3-101.2. Annual reporting requirement; business corporations. 33
339342 (a) Requirement. – A lot owners' association organized as a business corporation shall 34
340343 deliver to the Secretary of State for filing annual reports as required by Chapter 55 of the General 35
341344 Statutes. The additional provisions of this section apply to the filing of annual reports if the lot 36
342345 owners' association exercises at least one of the following powers: 37
343346 (1) Collects annual assessments from its members. 38
344347 (2) Imposes fines, charges, or other fees in accordance with the powers granted 39
345348 by G.S. 47F-3-102. 40
346349 (3) Enforces architectural guidelines. 41
347350 (b) Additional Required Information. – In addition to the information required under 42
348351 G.S. 55-16-22, the annual report shall set forth the following: 43
349352 (1) The names, titles, business addresses, and email addresses of at least one of 44
350353 executive board member or officer. 45
351354 (2) Contact information for any community management agent hired by the lot 46
352355 owners' association. The contact information shall include, at a minimum, the 47
353356 name of the management agent and a phone number, email address, and 48
354357 mailing address at which the management agent can be contacted. 49
355358 (3) An electronic link to the official website of the register of deeds office in 50
356359 which the lot owners' association's covenants and declaration are filed. 51 General Assembly Of North Carolina Session 2025
357-Page 8 House Bill 993-First Edition
360+Page 8 DRH40517-NOf-52A
358361 (c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 1
359362 receive an annual report within 60 days of the date the report is due, the Secretary of State may 2
360363 presume that the annual report is delinquent. The Secretary of State's presumption that a report 3
361364 is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 4
362365 association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 5
363366 annual report to the Secretary of State in compliance with this section, and the annual report is 6
364367 presumed delinquent, the following powers granted to the association are suspended until the 7
365368 association corrects the delinquency to the satisfaction of the Secretary of State: 8
366369 (1) Collection of assessments for the common expenses from lot owners. 9
367370 (2) Imposition and collection of any fees or charges as authorized by 10
368371 G.S. 47F-3-102. 11
369372 (d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 12
370373 annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 13
371374 shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 14
372375 association completes an annual report containing all the information required by this section and 15
373376 delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 16
374377 owners' association shall immediately regain any powers suspended under subsection (c) of this 17
375378 section and shall be allowed to collect and impose any assessments, fees, or charges that it was 18
376379 unable to collect or impose during any period of suspension." 19
377380 (e) Filing Fee. – Upon submission of the annual report required by this section, 20
378381 notwithstanding G.S. 55-1-22, the lot owner's association shall not remit the fee required by 21
379382 G.S. 55-1-22 but shall instead remit to the Secretary of State a fee in the amount provided by 22
380383 G.S. 57D-1-22(a)(28). 23
381384 (f) Authority of Attorney General. – The Attorney General may maintain an action to 24
382385 restrain a lot owner's association from conducting affairs in violation of this section." 25
383386 "§ 47F-3-101.3. Annual reporting requirement; limited liability companies. 26
384387 (a) Requirement. – A lot owners' association organized as a limited liability company 27
385388 shall deliver to the Secretary of State for filing annual reports as required by Chapter 57D of the 28
386389 General Statutes. The additional provisions of this section apply to the filing of annual reports if 29
387390 the lot owners' association exercises at least one of the following powers: 30
388391 (1) Collects annual assessments from its members. 31
389392 (2) Imposes fines, charges, or other fees in accordance with the powers granted 32
390393 by G.S. 47F-3-102. 33
391394 (3) Enforces architectural guidelines. 34
392395 (b) Additional Required Information. – In addition to the information required under 35
393396 G.S. 57D-2-24, the annual report shall set forth the following: 36
394397 (1) The names, titles, business addresses, and email addresses of at least one 37
395398 executive board member or officer. 38
396399 (2) Contact information for any community management agent hired by the lot 39
397400 owners' association. The contact information shall include, at a minimum, the 40
398401 name of the management agent and a phone number, email address, and 41
399402 mailing address at which the management agent can be contacted. 42
400403 (3) An electronic link to the official website of the register of deeds office in 43
401404 which the lot owners' association's covenants and declaration are filed. 44
402405 (c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 45
403406 receive an annual report within 60 days of the date the report is due, the Secretary of State may 46
404407 presume that the annual report is delinquent. The Secretary of State's presumption that a report 47
405408 is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 48
406409 association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 49
407410 annual report to the Secretary of State in compliance with this section, and the annual report is 50 General Assembly Of North Carolina Session 2025
408-House Bill 993-First Edition Page 9
411+DRH40517-NOf-52A Page 9
409412 presumed delinquent, the following powers granted to the association are suspended until the 1
410413 association corrects the delinquency to the satisfaction of the Secretary of State: 2
411414 (1) Collection of assessments for the common expenses from lot owners. 3
412415 (2) Imposition and collection of any fees or charges as authorized by 4
413416 G.S. 47F-3-102. 5
414417 (d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 6
415418 annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 7
416419 shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 8
417420 association completes an annual report containing all the information required by this section and 9
418421 delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 10
419422 owners' association shall immediately regain any powers suspended under subsection (c) of this 11
420423 section and shall be allowed to collect and impose any assessments, fees, or charges that it was 12
421424 unable to collect or impose during any period of suspension. 13
422425 (e) Authority of Attorney General. – The Attorney General may maintain an action to 14
423426 restrain a lot owner's association from conducting affairs in violation of this section." 15
424427 SECTION 11. G.S. 47F-3-102 reads as rewritten: 16
425428 "§ 47F-3-102. Powers of owners' association. 17
426429 Unless the articles of incorporation incorporation or articles of organization or the declaration 18
427430 expressly provides to the contrary, the association may do all of the following: 19
428431 … ." 20
429432 SECTION 12. G.S. 47F-3-120 reads as rewritten: 21
430433 "§ 47F-3-120. Declaration limits on attorneys' fees. 22
431434 Except as provided in G.S. 47F-3-116, in an action to enforce provisions of the articles of 23
432435 incorporation, incorporation or articles of organization, the declaration, bylaws, or duly adopted 24
433436 rules or regulations, the court may award reasonable attorneys' fees to the prevailing party if 25
434437 recovery of attorneys' fees is allowed in the declaration." 26
435438 SECTION 13. This act becomes effective October 1, 2026 and applies to annual 27
436439 reports due beginning in 2027. 28