North Carolina 2025-2026 Regular Session

North Carolina House Bill H993 Latest Draft

Bill / Amended Version Filed 04/14/2025

                            GENERAL ASSEMBLY OF NORTH CAROLINA 
SESSION 2025 
H 	1 
HOUSE BILL 993 
 
 
Short Title: HOA Organization and Reporting Act. 	(Public) 
Sponsors: Representatives Budd, Iler, and Liu (Primary Sponsors). 
For a complete list of sponsors, refer to the North Carolina General Assembly web site. 
Referred to: Rules, Calendar, and Operations of the House 
April 14, 2025 
*H993 -v-1* 
A BILL TO BE ENTITLED 1 
AN ACT TO REQUIRE LO T OWNERS' ASSOCIATIO NS AND UNIT OWNERS' 2 
ASSOCIATIONS TO INCO RPORATE OR ORGANIZE AS CORPORATIONS OR 3 
LIMITED LIABILITY COMPANIES AND SUBMIT A NNUAL REPORTS TO THE 4 
NORTH CAROLINA SECRE TARY OF STATE. 5 
The General Assembly of North Carolina enacts: 6 
SECTION 1. G.S. 47C-1-102 reads as rewritten: 7 
"§ 47C-1-102.  Applicability. 8 
(a) This Chapter applies to all condominiums created within this State after October 1, 9 
1986. In addition, the following sections apply to all condominiums created in this State on or 10 
before October 1, 1986, notwithstanding any conflicting provisions in the articles of 11 
incorporation, incorporation or articles of organization, the declaration, or the bylaws and 12 
notwithstanding any references in those documents to Chapter 47A of the General Statutes: 13 
G.S. 47C-1-105 (Separate Titles and Taxation), 47C-1-106 (Applicability of Local Ordinances, 14 
Regulations, and Building Codes), 47C-1-107 (Eminent Domain), 47C-2-103 (Construction and 15 
Validity of Declaration and Bylaws), 47C-2-104 (Description of Units), 47C-2-121 (Merger or 16 
Consolidation of Condominiums), 47C-3-102(a)(1) through (6) and (11) through (16)(Powers of 17 
Unit Owners' Association), 47C-3-103 (Executive board members and officers), 47C-3-107.1 18 
(Procedures for fines and suspension of condominium privileges or services), 47C-3-108 19 
(Meetings), 47C-3-111 (Tort and Contract Liability), 47C-3-112 (Conveyance or Encumbrance 20 
of Common Elements), 47C-3-116 (Lien for Assessments), 47C-3-118 (Association Records), 21 
47C-3-121 (American and State flags and political sign displays), and 47C-4-117 (Effect of 22 
Violation on Rights of Action; Attorney's Fees). These sections apply only with respect to events 23 
and circumstances occurring after October 1, 1986. G.S. 47C-1-103 (Definitions) also applies to 24 
all condominiums created in this State on or before October 1, 1986, to the extent necessary in 25 
construing any of the sections referenced in this subsection. 26 
… ." 27 
SECTION 2. G.S. 47C-2-120 reads as rewritten: 28 
"§ 47C-2-120.  Master associations. 29 
(a) If the declaration for a condominium provides that any of the powers described in 30 
G.S. 47C-3-102 are to be exercised by or may be delegated to a profit or business corporation, 31 
nonprofit corporation (or unincorporated association) which corporation, or limited liability 32 
company that exercises those or other powers on behalf of one or more condominiums or for the 33 
benefit of the unit owners of one or more condominiums, all provisions of this chapter applicable 34  General Assembly Of North Carolina 	Session 2025 
Page 2  House Bill 993-First Edition 
to unit owners' associations apply to any such corporation, (or unincorporated association) 1 
corporation or limited liability company, except as modified by this section. 2 
… ." 3 
SECTION 3. G.S. 47C-3-101 reads as rewritten: 4 
"§ 47C-3-101.  Organization of unit owners' association. 5 
A unit owners' association shall be organized no later than the date the first unit in the 6 
condominium is conveyed. The membership of the association at all times shall consist 7 
exclusively of all the unit owners, or following termination of the condominium, of all persons 8 
entitled to distributions of proceeds under G.S. 47C-2-118. The association shall be organized as 9 
a profit or business corporation, nonprofit corporation or as an unincorporated nonprofit 10 
association a limited liability company." 11 
SECTION 4. Article 3 of Chapter 47C of the General Statutes is amended by adding 12 
three new sections to read: 13 
"§ 47C-3-101.1.  Annual reporting requirement; nonprofit corporations. 14 
(a) Requirement. – A unit owners' association organized as a nonprofit corporation shall 15 
deliver to the Secretary of State for filing annual reports as provided in this section, if the unit 16 
owners' association exercises at least one of the following powers: 17 
(1) Collects annual assessments from its members. 18 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 19 
by G.S. 47C-3-102. 20 
(3) Enforces architectural guidelines. 21 
(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 22 
an annual report in an electronic form and electronic means of filing. The annual report shall set 23 
forth all of the following: 24 
(1) The name of the nonprofit corporation. 25 
(2) The street address, and the mailing address if different from the street address, 26 
of the nonprofit corporation's registered office in the State, the county in which 27 
the registered office is located, the name of its registered agent at that office, 28 
and a statement of any change of the registered office or registered agent. 29 
(3) The address of its principal office. 30 
(4) The names, titles, business addresses, and email addresses of at least one 31 
executive board member or officer. 32 
(5) Contact information for any community management agent hired by the unit 33 
owners' association. The contact information shall include, at a minimum, the 34 
name of the management agent and a phone number, email address, and 35 
mailing address at which the management agent can be contacted. 36 
(6) An electronic link to the official website of the register of deeds office in 37 
which the unit owners' association's covenants and declaration are filed. 38 
(d) Currency of Information. – Information in the annual report shall be current as of the 39 
date the annual report is executed on behalf of the unit owners' association. 40 
(e) Due Date. – The first annual report form for a unit owners' association is due to be 41 
delivered to the Secretary of State by April 15 beginning the year following the incorporation or 42 
organization of the unit owners' association. Unit owners' associations that are required to submit 43 
an annual report under this section shall continue to deliver an annual report by April 15 of each 44 
subsequent year until the condominium it serves is terminated as provided by G.S. 47C-2-118.  45 
(f) Incomplete Information. – If an annual report does not contain the information 46 
required by this section, the Secretary of State shall promptly notify the reporting unit owners' 47 
association in writing and return the report to the association for correction. If the report is 48 
corrected to contain the information required by this section and submitted to the Secretary of 49 
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 
House Bill 993-First Edition  	Page 3 
(g) Amendments. – Amendments to any previously filed annual report may be filed with 1 
the Secretary of State at any time for the purpose of correcting, updating, or augmenting the 2 
information contained in the annual report. 3 
(h) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 4 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 5 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 6 
is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 7 
association. Notwithstanding G.S. 47C-3-102, if a unit owners' association fails to deliver an 8 
annual report to the Secretary of State in compliance with this section, and the annual report is 9 
presumed delinquent, the following powers granted to the association are suspended until the 10 
association corrects the delinquency to the satisfaction of the Secretary of State: 11 
(1) Collection of assessments for the common expenses from unit owners. 12 
(2) Imposition and collection of any fees or charges as authorized by 13 
G.S. 47C-3-102. 14 
(i) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 15 
annual report is delinquent as provided by subsection (h) of this section, the Secretary of State 16 
shall promptly notify the offending unit owners' association in writing. If the offending unit 17 
owners' association completes an annual report containing all the information required by this 18 
section and delivers it to the Secretary of State within 30 days after the effective date of the 19 
notice, the unit owners' association shall immediately regain any powers suspended under 20 
subsection (h) of this section and shall be allowed to collect and impose any assessments, fees, 21 
or charges that it was unable to collect or impose during any period of suspension. 22 
(j) Filing Fee. – Upon submission of the annual report required by this section, the unit 23 
owner's association shall remit to the Secretary of State a fee in the amount provided by 24 
G.S. 57D-1-22(a)(28). 25 
(k) Authority of Attorney General. – The Attorney General may maintain an action to 26 
restrain a unit owner's association from conducting affairs in violation of this section. " 27 
"§ 47C-3-101.2.  Annual reporting requirement; business corporations. 28 
(a) Requirement. – A unit owners' association organized as a business corporation shall 29 
deliver to the Secretary of State for filing annual reports as required by Chapter 55 of the General 30 
Statutes. The additional provisions of this section apply to the filing of annual reports if the unit 31 
owners' association exercises at least one of the following powers: 32 
(1) Collects annual assessments from its members. 33 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 34 
by G.S. 47C-3-102. 35 
(3) Enforces architectural guidelines. 36 
(b) Additional Required Information. – In addition to the information required under 37 
G.S. 55-16-22, the annual report shall set forth the following: 38 
(1) The names, titles, business addresses, and email addresses of at least one 39 
executive board member or officer. 40 
(2) Contact information for any community management agent hired by the unit 41 
owners' association. The contact information shall include, at a minimum, the 42 
name of the management agent and a phone number, email address, and 43 
mailing address at which the management agent can be contacted. 44 
(3) An electronic link to the official website of the register of deeds office in 45 
which the unit owners' association's covenants and declaration are filed. 46 
(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 47 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 48 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 49 
is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 50 
association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 51  General Assembly Of North Carolina 	Session 2025 
Page 4  House Bill 993-First Edition 
applies fails to deliver an annual report to the Secretary of State in compliance with this section, 1 
and the annual report is presumed delinquent, the following powers granted to the association are 2 
suspended until the association corrects the delinquency to the satisfaction of the Secretary of 3 
State: 4 
(1) Collection of assessments for the common expenses from unit owners. 5 
(2) Imposition and collection of any fees or charges as authorized by 6 
G.S. 47C-3-102. 7 
(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 8 
annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 9 
shall promptly notify the offending unit owners' association in writing. If the offending unit 10 
owners' association completes an annual report containing all the information required by this 11 
section and delivers it to the Secretary of State within 30 days after the effective date of the 12 
notice, the unit owners' association shall immediately regain any powers suspended under 13 
subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 14 
or charges that it was unable to collect or impose during any period of suspension." 15 
(e) Filing Fee. – Upon submission of the annual report required by this section, 16 
notwithstanding G.S. 55-1-22, the unit owner's association shall not remit the fee required by 17 
G.S. 55-1-22 but shall instead remit to the Secretary of State a fee in the amount provided by 18 
G.S. 57D-1-22(a)(28). 19 
(f) Authority of Attorney General. – The Attorney General may maintain an action to 20 
restrain a unit owner's association from conducting affairs in violation of this section." 21 
"§ 47C-3-101.3.  Annual reporting requirement; limited liability companies. 22 
(a) Requirement. – A unit owners' association organized as a limited liability company 23 
shall deliver to the Secretary of State for filing annual reports as required by Chapter 57D of the 24 
General Statutes. The additional provisions of this section apply to the filing of annual reports if 25 
the unit owners' association exercises at least one of the following powers: 26 
(1) Collects annual assessments from its members. 27 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 28 
by G.S. 47C-3-102. 29 
(3) Enforces architectural guidelines. 30 
(b) Additional Required Information. – In addition to the information required under 31 
G.S. 57D-2-24, the annual report shall set forth the following: 32 
(1) The names, titles, business addresses, and email addresses of at least one of 33 
executive board member or officer. 34 
(2) Contact information for any community management agent hired by the unit 35 
owners' association. The contact information shall include, at a minimum, the 36 
name of the management agent and a phone number, email address, and 37 
mailing address at which the management agent can be contacted. 38 
(3) An electronic link to the official website of the register of deeds office in 39 
which the unit owners' association's covenants and declaration are filed. 40 
(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 41 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 42 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 43 
is delinquent may be rebutted by evidence of delivery presented by the filing unit owners' 44 
association. Notwithstanding G.S. 47C-3-102, if a unit owners' association to which this section 45 
applies fails to deliver an annual report to the Secretary of State in compliance with this section, 46 
and the annual report is presumed delinquent, the following powers granted to the association are 47 
suspended until the association corrects the delinquency to the satisfaction of the Secretary of 48 
State: 49 
(1) Collection of assessments for the common expenses from unit owners. 50  General Assembly Of North Carolina 	Session 2025 
House Bill 993-First Edition  	Page 5 
(2) Imposition and collection of any fees or charges as authorized by 1 
G.S. 47C-3-102. 2 
(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 3 
annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 4 
shall promptly notify the offending unit owners' association in writing. If the offending unit 5 
owners' association completes an annual report containing all the information required by this 6 
section and delivers it to the Secretary of State within 30 days after the effective date of the 7 
notice, the unit owners' association shall immediately regain any powers suspended under 8 
subsection (c) of this section and shall be allowed to collect and impose any assessments, fees, 9 
or charges that it was unable to collect or impose during any period of suspension. 10 
(e) Authority of Attorney General. – The Attorney General may maintain an action to 11 
restrain a unit owner's association from conducting affairs in violation of this section." 12 
SECTION 5.  G.S. 47C-3-102 reads as rewritten: 13 
"§ 47C-3-102.  Powers of unit owners' association. 14 
(a) Unless the articles of incorporation or articles of organization or the declaration 15 
expressly provides to the contrary, the association, even if unincorporated, association may do 16 
all of the following: 17 
…." 18 
SECTION 6. G.S. 47F-1-102 reads as rewritten: 19 
"§ 47F-1-102.  Applicability. 20 
… 21 
(c) Notwithstanding subsection (a) of this section, G.S. 47F-1-104 (Variation), 22 
G.S. 47F-2-103 (Construction and validity of declaration and bylaws), G.S. 47F-2-117 23 
(Amendment of declaration), G.S. 47F-3-102(1) through (6) and (11) through (17) (Powers of 24 
owners' association), G.S. 47F-3-103(f) (Executive board members and officers), 25 
G.S. 47F-3-104 (Transfer of special declarant rights), G.S. 47F-3-107(a), (b), and (c) (Upkeep of 26 
planned community; responsibility and assessments for damages), G.S. 47F-3-107.1 (Procedures 27 
for fines and suspension of planned community privileges or services), G.S. 47F-3-108 28 
(Meetings), G.S. 47F-3-115 (Assessments for common expenses), G.S. 47F-3-116 (Lien for 29 
sums due the association; enforcement), G.S. 47F-3-118 (Association records), and 30 
G.S. 47F-3-121 (American and State flags and political sign displays) apply to all planned 31 
communities created in this State before January 1, 1999, unless the articles of incorporation 32 
incorporation or articles of organization or the declaration expressly provides to the contrary, and 33 
G.S. 47F-3-120 (Declaration limits on attorneys' fees) applies to all planned communities created 34 
in this State before January 1, 1999. These sections apply only with respect to events and 35 
circumstances occurring on or after January 1, 1999, and do not invalidate existing provisions of 36 
the declaration, bylaws, or plats and plans of those planned communities. G.S. 47F-1-103 37 
(Definitions) also applies to all planned communities created in this State before January 1, 1999, 38 
to the extent necessary in construing any of the preceding sections. 39 
… ." 40 
SECTION 7. G.S. 47F-1-104 reads as rewritten: 41 
"§ 47F-1-104.  Variation. 42 
(a) Except as specifically provided in specific sections of this Chapter, the provisions of 43 
this Chapter may not be varied by the declaration or bylaws. To the extent not inconsistent with 44 
the provisions of this Chapter, the declaration, bylaws, and articles of incorporation or articles of 45 
organization form the basis for the legal authority for the planned community to act as provided 46 
in the declaration, bylaws, and articles of incorporation,  incorporation or articles of organization, 47 
and the declaration, bylaws, and articles of incorporation or articles of organization are 48 
enforceable by their terms. 49 
… ."   50 
SECTION 8. G.S. 47F-2-103 reads as rewritten: 51  General Assembly Of North Carolina 	Session 2025 
Page 6  House Bill 993-First Edition 
"§ 47F-2-103.  Construction and validity of declaration and bylaws. 1 
(a) To the extent not inconsistent with the provisions of this Chapter, the declaration, 2 
bylaws, and articles of incorporation or articles of organization form the basis for the legal 3 
authority for the planned community to act as provided in the declaration, bylaws, and articles of 4 
incorporation, incorporation or articles of organization, and the declaration, bylaws, and articles 5 
of incorporation or articles of organization are enforceable by their terms. All provisions of the 6 
declaration and bylaws are severable. 7 
… ." 8 
SECTION 9. G.S. 47F-3-101 reads as rewritten:  9 
"§ 47F-3-101.  Organization of owners' association. 10 
A lot owners' association shall be incorporated organized no later than the date the first lot in 11 
the planned community is conveyed. The membership of the association at all times shall consist 12 
exclusively of all the lot owners or, following termination of the planned community, of all 13 
persons entitled to distributions of proceeds under G.S. 47F-2-118. Every association created 14 
after the effective date of this Chapter shall be organized as a nonprofit corporation. business 15 
corporation, nonprofit corporation, or as a limited liability company." 16 
SECTION 10. Article 3 of Chapter 47F of the General Statutes is amended by adding 17 
three new sections to read: 18 
"§ 47F-3-101.1.  Annual reporting requirement; nonprofit corporations. 19 
(a) Requirement. – A lot owners' association organized as a nonprofit corporation shall 20 
deliver to the Secretary of State for filing annual reports as provided in this section, if the lot 21 
owners' association exercises at least one of the following powers: 22 
(1) Collects annual assessments from its members. 23 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 24 
by G.S. 47F-3-102. 25 
(3) Enforces architectural guidelines. 26 
(b) Form; Required Information. – The Secretary of State shall prescribe for the filing of 27 
an annual report in an electronic form and electronic means of filing. The annual report shall set 28 
forth at least all of the following: 29 
(1) The name of the nonprofit corporation. 30 
(2) The street address, and the mailing address if different from the street address, 31 
of the nonprofit corporation's registered office in the State, the county in which 32 
the registered office is located, the name of its registered agent at that office, 33 
and a statement of any change of the registered office or registered agent. 34 
(3) The address of its principal office. 35 
(4) The names, titles, business addresses, and email addresses of at least one 36 
executive board member or officer. 37 
(5) Contact information for any community management agent hired by the lot 38 
owners' association. The contact information shall include, at a minimum, the 39 
name of the management agent and a phone number, email address, and 40 
mailing address at which the management agent can be contacted. 41 
(6) An electronic link to the official website of the register of deeds office in 42 
which the lot owners' association's covenants and declaration is filed. 43 
(d) Currency of Information. – Information in the annual report shall be current as of the 44 
date the annual report is executed on behalf of the lot owners' association. 45 
(e) Due Date. – The first annual report form for a lot owners' association is due to be 46 
delivered to the Secretary of State by April 15 beginning the year following the incorporation or 47 
organization of the lot owners' association. Lot owners' associations that are required to submit 48 
an annual report under this section shall continue to deliver an annual report by April 15 of each 49 
subsequent year until the planned community it serves is terminated as provided by 50 
G.S. 47F-2-118.  51  General Assembly Of North Carolina 	Session 2025 
House Bill 993-First Edition  	Page 7 
(f) Incomplete Information. – If an annual report does not contain the information 1 
required by this section, the Secretary of State shall promptly notify the reporting lot owners' 2 
association in writing and return the report to the association for correction. If the report is 3 
corrected to contain the information required by this section and submitted to the Secretary of 4 
State within 30 days after the effective date of notice, it is deemed to be timely filed. 5 
(g) Amendments. – Amendments to any previously filed annual report may be filed with 6 
the Secretary of State at any time for the purpose of correcting, updating, or augmenting the 7 
information contained in the annual report. 8 
(h) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 9 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 10 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 11 
is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 12 
association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 13 
annual report to the Secretary of State in compliance with this section, and the annual report is 14 
presumed delinquent, the following powers granted to the association are suspended until the 15 
association corrects the delinquency to the satisfaction of the Secretary of State: 16 
(1) Collection of assessments for the common expenses from unit owners. 17 
(2) Imposition and collection of any fees or charges as authorized by 18 
G.S. 47F-3-102. 19 
(i) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 20 
annual report is delinquent as provided by subsection (h) of this section, the Secretary of State 21 
shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 22 
association completes an annual report containing all the information required by this section and 23 
delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 24 
owners' association shall immediately regain any powers suspended under subsection (h) of this 25 
section and shall be allowed to collect and impose any assessments, fees, or charges that it was 26 
unable to collect or impose during any period of suspension. 27 
(j) Filing Fee. – Upon submission of the annual report required by this section, the lot 28 
owner's association shall remit to the Secretary of State a fee in the amount provided by 29 
G.S. 57D-1-22(a)(28). 30 
(k) Authority of Attorney General. – The Attorney General may maintain an action to 31 
restrain a lot owner's association from conducting affairs in violation of this section." 32 
"§ 47F-3-101.2.  Annual reporting requirement; business corporations. 33 
(a) Requirement. – A lot owners' association organized as a business corporation shall 34 
deliver to the Secretary of State for filing annual reports as required by Chapter 55 of the General 35 
Statutes. The additional provisions of this section apply to the filing of annual reports if the lot 36 
owners' association exercises at least one of the following powers: 37 
(1) Collects annual assessments from its members. 38 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 39 
by G.S. 47F-3-102. 40 
(3) Enforces architectural guidelines. 41 
(b) Additional Required Information. – In addition to the information required under 42 
G.S. 55-16-22, the annual report shall set forth the following: 43 
(1) The names, titles, business addresses, and email addresses of at least one of 44 
executive board member or officer. 45 
(2) Contact information for any community management agent hired by the lot 46 
owners' association. The contact information shall include, at a minimum, the 47 
name of the management agent and a phone number, email address, and 48 
mailing address at which the management agent can be contacted. 49 
(3) An electronic link to the official website of the register of deeds office in 50 
which the lot owners' association's covenants and declaration are filed. 51  General Assembly Of North Carolina 	Session 2025 
Page 8  House Bill 993-First Edition 
(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 1 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 2 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 3 
is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 4 
association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 5 
annual report to the Secretary of State in compliance with this section, and the annual report is 6 
presumed delinquent, the following powers granted to the association are suspended until the 7 
association corrects the delinquency to the satisfaction of the Secretary of State: 8 
(1) Collection of assessments for the common expenses from lot owners. 9 
(2) Imposition and collection of any fees or charges as authorized by 10 
G.S. 47F-3-102. 11 
(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 12 
annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 13 
shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 14 
association completes an annual report containing all the information required by this section and 15 
delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 16 
owners' association shall immediately regain any powers suspended under subsection (c) of this 17 
section and shall be allowed to collect and impose any assessments, fees, or charges that it was 18 
unable to collect or impose during any period of suspension." 19 
(e) Filing Fee. – Upon submission of the annual report required by this section, 20 
notwithstanding G.S. 55-1-22, the lot owner's association shall not remit the fee required by 21 
G.S. 55-1-22 but shall instead remit to the Secretary of State a fee in the amount provided by 22 
G.S. 57D-1-22(a)(28). 23 
(f) Authority of Attorney General. – The Attorney General may maintain an action to 24 
restrain a lot owner's association from conducting affairs in violation of this section." 25 
"§ 47F-3-101.3.  Annual reporting requirement; limited liability companies. 26 
(a) Requirement. – A lot owners' association organized as a limited liability company 27 
shall deliver to the Secretary of State for filing annual reports as required by Chapter 57D of the 28 
General Statutes. The additional provisions of this section apply to the filing of annual reports if 29 
the lot owners' association exercises at least one of the following powers: 30 
(1) Collects annual assessments from its members. 31 
(2) Imposes fines, charges, or other fees in accordance with the powers granted 32 
by G.S. 47F-3-102. 33 
(3) Enforces architectural guidelines. 34 
(b) Additional Required Information. – In addition to the information required under 35 
G.S. 57D-2-24, the annual report shall set forth the following: 36 
(1) The names, titles, business addresses, and email addresses of at least one 37 
executive board member or officer. 38 
(2) Contact information for any community management agent hired by the lot 39 
owners' association. The contact information shall include, at a minimum, the 40 
name of the management agent and a phone number, email address, and 41 
mailing address at which the management agent can be contacted. 42 
(3) An electronic link to the official website of the register of deeds office in 43 
which the lot owners' association's covenants and declaration are filed. 44 
(c) Delinquency; Suspension of Certain Powers. – If the Secretary of State does not 45 
receive an annual report within 60 days of the date the report is due, the Secretary of State may 46 
presume that the annual report is delinquent. The Secretary of State's presumption that a report 47 
is delinquent may be rebutted by evidence of delivery presented by the filing lot owners' 48 
association. Notwithstanding G.S. 47F-3-102, if a lot owners' association fails to deliver an 49 
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 
House Bill 993-First Edition  	Page 9 
presumed delinquent, the following powers granted to the association are suspended until the 1 
association corrects the delinquency to the satisfaction of the Secretary of State: 2 
(1) Collection of assessments for the common expenses from lot owners. 3 
(2) Imposition and collection of any fees or charges as authorized by 4 
G.S. 47F-3-102. 5 
(d) Notice of Delinquency; Effect of Cure. – If the Secretary of State presumes that an 6 
annual report is delinquent as provided by subsection (c) of this section, the Secretary of State 7 
shall promptly notify the offending lot owners' association in writing. If the offending lot owners' 8 
association completes an annual report containing all the information required by this section and 9 
delivers it to the Secretary of State within 30 days after the effective date of the notice, the lot 10 
owners' association shall immediately regain any powers suspended under subsection (c) of this 11 
section and shall be allowed to collect and impose any assessments, fees, or charges that it was 12 
unable to collect or impose during any period of suspension. 13 
(e) Authority of Attorney General. – The Attorney General may maintain an action to 14 
restrain a lot owner's association from conducting affairs in violation of this section." 15 
SECTION 11. G.S. 47F-3-102 reads as rewritten: 16 
"§ 47F-3-102.  Powers of owners' association. 17 
Unless the articles of incorporation incorporation or articles of organization or the declaration 18 
expressly provides to the contrary, the association may do all of the following: 19 
… ." 20 
SECTION 12. G.S. 47F-3-120 reads as rewritten: 21 
"§ 47F-3-120.  Declaration limits on attorneys' fees. 22 
Except as provided in G.S. 47F-3-116, in an action to enforce provisions of the articles of 23 
incorporation, incorporation or articles of organization, the declaration, bylaws, or duly adopted 24 
rules or regulations, the court may award reasonable attorneys' fees to the prevailing party if 25 
recovery of attorneys' fees is allowed in the declaration."   26 
SECTION 13.  This act becomes effective October 1, 2026 and applies to annual 27 
reports due beginning in 2027. 28