The Hawaii Nonprofit Corporations Act is broken down into the following parts:
Part I - General Provisions
Part II - Organization
Part III - Purposes And Powers
Part IV - Names
Part V - Office And Registered Agent
Part VI - Members And Memberships
Part VII - Members' Meetings, And Voting
Part VIII - Directors And Officers
Part IX - Amendment Of Articles Of Incorporation And Bylaws
| Section Name | Section Number |
|---|---|
| Short title | § 414D-1 |
| Reservation of power to amend or repeal | § 414D-2 |
| Filing requirements | § 414D-3 |
| Forms | § 414D-4 |
| Filing, service, and copying fees | § 414D-5 |
| Effective time and date of document | § 414D-6 |
| Correcting filed document | § 414D-7 |
| Filing duty of the department director | § 414D-8 |
| Appeal from the department director's refusal to file document | § 414D-9 |
| Evidentiary effect of copy of filed document | § 414D-10 |
| Certificates and certified copies to be received in evidence | § 414D-11 |
| Penalty for signing false document | § 414D-12 |
| Department director; powers | § 414D-13 |
| Definitions | § 414D-14 |
| Notice | § 414D-15 |
| Private foundations | § 414D-16 |
| Judicial relief | § 414D-17 |
| Miscellaneous charges | § 414D-18 |
| Shares of stock and dividends prohibited; compensation; distribution | § 414D-19 |
| Notice to the attorney general of commencement of proceeding | § 414D-20 |
Part II. Organization |
| Section Name | Section Number |
| Incorporators | § 414D-31 |
| Articles of incorporation | § 414D-32 |
| Incorporation | § 414D-33 |
| Liability for preincorporation transactions | § 414D-34 |
| Organization of corporation | § 414D-35 |
| Bylaws | § 414D-36 |
| Emergency bylaws and powers | § 414D-37 |
Part III. Purposes and Powers |
| Section Name | Section Number |
| Purposes | § 414D-51 |
| General powers | § 414D-52 |
| Emergency powers | § 414D-53 |
| Ultra vires | § 414D-54 |
Part IV. Names |
| Section Name | Section Number |
| Corporate name | § 414D-61 |
| Reserved name | § 414D-62 |
| Repealed | § 414D-63 |
| Administrative order of abatement for infringement of corporate name | § 414D-64 |
Part V. Office and Registered Agent |
| Section Name | Section Number |
| Registered agent | § 414D-71 |
| Designation or change of registered agent | § 414D-72 |
| Resignation of registered agent | § 414D-73 |
| Service on corporation | § 414D-74 |
Part VI. Members and Memberships |
| Section Name | Section Number |
| Admission | § 414D-81 |
| Consideration | § 414D-82 |
| No requirement of members | § 414D-83 |
| Differences in rights and obligations of members | § 414D-84 |
| Member's liability to third parties | § 414D-85 |
| Member's liability for dues, assessments, and fees | § 414D-86 |
| Creditor's action against member | § 414D-87 |
| Repealed | § 414D-88 |
| Termination, expulsion, and suspension | § 414D-89 |
| Amendment terminating or canceling members; redemption of membership | § 414D-89.5 |
| Derivative suits | § 414D-90 |
| Delegates | § 414D-91 |
| Purchase of memberships | § 414D-92 |
Part VII. Members' Meetings, and Voting |
| Section Name | Section Number |
| Annual and regular meetings | § 414D-101 |
| Special meetings | § 414D-102 |
| Court-ordered meetings | § 414D-103 |
| Action by written consent | § 414D-104 |
| Action by ballot | § 414D-104.5 |
| Notice of meeting | § 414D-105 |
| Waiver of notice | § 414D-106 |
| Record date; determining members entitled to notice and vote | § 414D-107 |
| Repealed | § 414D-108 |
| Members' list for meeting | § 414D-109 |
| Voting entitlement generally | § 414D-110 |
| Quorum requirements | § 414D-111 |
| Voting requirements | § 414D-112 |
| Proxies | § 414D-113 |
| Cumulative voting for directors | § 414D-114 |
| Other methods of electing directors | § 414D-115 |
| Corporation's acceptance of votes | § 414D-116 |
| Voting agreements | § 414D-117 |
Part VIII. Directors and Officers |
| Section Name | Section Number |
| Requirement for and duties of the board | § 414D-131 |
| Qualifications of directors | § 414D-132 |
| Number of directors | § 414D-133 |
| Election, designation, and appointment of directors | § 414D-134 |
| Terms of directors generally | § 414D-135 |
| Staggered terms for directors | § 414D-136 |
| Resignation of directors | § 414D-137 |
| Removal of directors elected by members or directors | § 414D-138 |
| Removal of designated or appointed directors | § 414D-139 |
| Removal of directors by judicial proceeding | § 414D-140 |
| Vacancy on board | § 414D-141 |
| Compensation of directors | § 414D-142 |
| Regular and special meetings | § 414D-143 |
| Action without meeting | § 414D-144 |
| Call and notice of meetings | § 414D-145 |
| Waiver of notice of meeting | § 414D-146 |
| Quorum and voting | § 414D-147 |
| Committees of the board | § 414D-148 |
| General standards for directors | § 414D-149 |
| Director conflict of interest | § 414D-150 |
| Loans to or guaranties for directors and officers | § 414D-151 |
| Liability for unlawful distributions | § 414D-152 |
| Required officers | § 414D-153 |
| Duties and authority of officers | § 414D-154 |
| Standards of conduct for officers | § 414D-155 |
| Resignation and removal of officers | § 414D-156 |
| Contract rights of officers | § 414D-157 |
| Officers' authority to execute documents | § 414D-158 |
| Definitions | § 414D-159 |
| Authority to indemnify | § 414D-160 |
| Mandatory indemnification | § 414D-161 |
| Advance for expenses | § 414D-162 |
| Court-ordered indemnification | § 414D-163 |
| Determination and authorization of indemnification | § 414D-164 |
| Indemnification of officers, employees, and agents | § 414D-165 |
| Insurance | § 414D-166 |
| Application of this part | § 414D-167 |
Part IX. Amendment of Articles of Incorporation and Bylaws |
| Section Name | Section Number |
| Authority to amend | § 414D-181 |
| Procedure to amend articles of incorporation | § 414D-182 |
| Articles of amendment | § 414D-183 |
| Restated, amended and restated, articles of incorporation | § 414D-184 |
| Amendment pursuant to judicial reorganization | § 414D-185 |
| Effect of amendment and restatement | § 414D-186 |
| Bylaws | § 414D-187 |
| Approval by third persons | § 414D-188 |
Part X. Merger |
| Section Name | Section Number |
| Definitions | § 414D-200 |
| Merger | § 414D-201 |
| Foreign mergers | § 414D-201.5 |
| Action on plan by board, members, and third persons | § 414D-202 |
| Articles of merger | § 414D-203 |
| Effect of merger | § 414D-204 |
| Repealed | § 414D-205 |
| Bequests, devises, and gifts | § 414D-206 |
| Repealed | § 414D-207 |
| Conversions into and from corporations | § 414D-207.1 |
| Repealed | § 414D-208 |
| Articles of conversion | § 414D-208.1 |
| Repealed | § 414D-209 |
| Repealed | § 414D-210 |
| Effect of conversion | § 414D-210.1 |
| Limitations on merger by public benefit corporations | § 414D-211 |
Part XI. Sale of Assets |
| Section Name | Section Number |
| Sale of assets in regular course of activities and mortgage of assets | § 414D-221 |
| Sale of assets other than in regular course of activities | § 414D-222 |
Part XII. Distributions |
| Section Name | Section Number |
| Prohibited distributions | § 414D-231 |
| Authorized distributions | § 414D-232 |
| Notice to the attorney general of intention to dissolve | § 414D-233 |
Part XIII. Dissolution |
| Section Name | Section Number |
| Dissolution by incorporators, initial directors, and third persons | § 414D-241 |
| Dissolution by directors, members, and third persons | § 414D-242 |
| Articles of dissolution | § 414D-243 |
| Revocation of dissolution | § 414D-244 |
| Effect of dissolution | § 414D-245 |
| Trustees or receivers for dissolved corporations; appointment; powers; duties | § 414D-245.5 |
| Known claims against dissolved corporation | § 414D-246 |
| Unknown claims against dissolved corporation | § 414D-247 |
| Grounds for administrative dissolution | § 414D-248 |
| Procedure for and effect of administrative dissolution and effect of expiration | § 414D-249 |
| Reinstatement following administrative dissolution | § 414D-250 |
| Appeal from denial of reinstatement | § 414D-251 |
| Grounds for judicial dissolution | § 414D-252 |
| Procedure for judicial dissolution | § 414D-253 |
| Receivership or custodianship | § 414D-254 |
| Decree of dissolution | § 414D-255 |
| Deposit with director of finance | § 414D-256 |
Part XIV. Foreign Corporations |
| Section Name | Section Number |
| Authority to transact business required | § 414D-271 |
| Consequences of transacting business without authority | § 414D-272 |
| Application for certificate of authority | § 414D-273 |
| Change of name by foreign corporation | § 414D-274 |
| Effect of certificate of authority | § 414D-275 |
| Corporate name of foreign corporation | § 414D-276 |
| Registered agent of foreign corporation | § 414D-277 |
| Change of registered agent of foreign corporation | § 414D-278 |
| Resignation of registered agent of foreign corporation | § 414D-279 |
| Service on foreign corporation | § 414D-280 |
| Application to corporations heretofore authorized to transact business in this State | § 414D-281 |
| Withdrawal of foreign corporation | § 414D-282 |
| Grounds for revocation of certificate of authority | § 414D-283 |
| Procedure and effect of revocation | § 414D-284 |
| Appeal from revocation | § 414D-285 |
Part XV. Records and Reports |
| Section Name | Section Number |
| Corporate records | § 414D-301 |
| Inspection of records by members | § 414D-302 |
| Scope of inspection rights | § 414D-303 |
| Court-ordered inspection | § 414D-304 |
| Limitations on use of membership list | § 414D-305 |
| Financial statements for members | § 414D-306 |
| Inspection of records by directors | § 414D-306.5 |
| Report of indemnification to members | § 414D-307 |
| Annual report | § 414D-308 |
Part XVI. Superseding Chapters |
| Section Name | Section Number |
| Superseding chapters | § 414D-311 |
Part XVII. Transition Provisions |
| Section Name | Section Number |
| Application to existing domestic corporations | § 414D-321 |
| Application to qualified foreign corporations | § 414D-322 |
| Saving provisions | § 414D-323 |
| Severability | § 414D-324 |