New Hampshire Statutes
Table of Contents
CHAPTER 564-F: NEW HAMPSHIRE FOUNDATION ACT
ARTICLE 1 1
Section: 564-F:1-101 Short Title.
Section: 564-F:1-102 Scope.
Section: 564-F:1-103 Reservation of Power to Amend or Repeal.
ARTICLE 2 Definitions and Rules of Construction
Section: 564-F:2-201 Definitions.
Section: 564-F:2-202 Rules of Construction.
ARTICLE 3 Formation
Section: 564-F:3-301 Formation.
Section: 564-F:3-302 Date of Formation.
Section: 564-F:3-303 Legal Status.
Section: 564-F:3-304 Pre-Formation Transactions.
Section: 564-F:3-305 Amendment of the Certificate of Formation.
Section: 564-F:3-306 Restated Certificate of Formation.
ARTICLE 4 Name
Section: 564-F:4-401 Name.
Section: 564-F:4-402 Reservation of Name.
ARTICLE 5 Registered Agent and Registered Office
Section: 564-F:5-501 Registered Agent.
Section: 564-F:5-502 Registered Office.
Section: 564-F:5-503 Change of the Registered Agent.
Section: 564-F:5-504 Resignation of the Registered Agent.
Section: 564-F:5-505 Registered Agent's Change of Address.
Section: 564-F:5-506 Change of the Registered Office.
Section: 564-F:5-507 Service on a Foundation.
ARTICLE 6 Purpose
Section: 564-F:6-601 Purpose.
ARTICLE 7 Bylaws
Section: 564-F:7-701 Bylaws.
Section: 564-F:7-702 Reserved Powers.
Section: 564-F:7-703 Amendment and Restatement of the Bylaws.
ARTICLE 8 Powers
Section: 564-F:8-801 General Powers.
Section: 564-F:8-802 Trust Powers.
ARTICLE 9 Capital
Section: 564-F:9-901 Capital.
ARTICLE 10 Directors
Section: 564-F:10-1001 Board of Directors.
Section: 564-F:10-1002 Qualifications.
Section: 564-F:10-1003 Number.
Section: 564-F:10-1004 Classes.
Section: 564-F:10-1005 Appointment and Term.
Section: 564-F:10-1006 Resignation.
Section: 564-F:10-1007 Removal.
Section: 564-F:10-1008 Committees.
Section: 564-F:10-1009 Delegation.
Section: 564-F:10-1010 Voting.
Section: 564-F:10-1011 Meetings.
Section: 564-F:10-1012 Actions by Consent.
ARTICLE 11 Directors' Duties
Section: 564-F:11-1101 Duty to Manage the Foundation in Good Faith.
Section: 564-F:11-1102 Duty of Loyalty.
Section: 564-F:11-1103 Duty of Impartiality.
Section: 564-F:11-1104 Duty of Prudent Management.
Section: 564-F:11-1105 Duty to Control and Protect Foundation Property.
Section: 564-F:11-1106 Duty to Maintain Records.
Section: 564-F:11-1107 Duty to Inform.
Section: 564-F:11-1108 Director's Skills.
ARTICLE 12 Protectors
Section: 564-F:12-1201 Protectors.
Section: 564-F:12-1202 Qualifications.
Section: 564-F:12-1203 Number.
Section: 564-F:12-1204 Classes.
Section: 564-F:12-1205 Appointment and Term.
Section: 564-F:12-1206 Resignation.
Section: 564-F:12-1207 Removal.
Section: 564-F:12-1208 Committees.
Section: 564-F:12-1209 Delegation.
Section: 564-F:12-1210 Voting.
Section: 564-F:12-1211 Meetings.
Section: 564-F:12-1212 Actions by Consent.
ARTICLE 13 Protector's Duties
Section: 564-F:13-1301 Duty to Act in Good Faith.
Section: 564-F:13-1302 Duty of Loyalty.
Section: 564-F:13-1303 Duty of Impartiality.
Section: 564-F:13-1304 Duty to Maintain Records.
Section: 564-F:13-1305 Protector's Skills.
ARTICLE 14 Beneficiaries
Section: 564-F:14-1401 Nature of Beneficial Interests.
Section: 564-F:14-1402 Representatives.
Section: 564-F:14-1403 Return of Improper Distributions.
Section: 564-F:14-1404 Enforcement of No-Contest Provision.
ARTICLE 15 Third Parties
Section: 564-F:15-1501 Liability of Foundation Officials and Beneficiaries to Third Parties.
Section: 564-F:15-1502 Liability of Foundation for Certain Claims Against a Founder.
Section: 564-F:15-1503 Rights of a Beneficiary's Creditors and Assignees.
ARTICLE 16 Dispute Resolution
Section: 564-F:16-1601 Role of Court in a Foundation's Affairs.
Section: 564-F:16-1602 Jurisdiction over Foundation Officials and Beneficiaries.
Section: 564-F:16-1603 Subject-Matter Jurisdiction.
Section: 564-F:16-1604 Venue.
Section: 564-F:16-1605 Confidential Information.
Section: 564-F:16-1606 Nonjudicial Settlement Agreement.
Section: 564-F:16-1607 Nonjudicial Dispute Resolution.
ARTICLE 17 Modification
Section: 564-F:17-1701 Modification.
Section: 564-F:17-1702 Reformation.
Section: 564-F:17-1703 Cy Pres.
ARTICLE 18 Breach of Duty
Section: 564-F:18-1801 Remedies for Breach of Duty.
Section: 564-F:18-1802 Damages for Breach of Duty.
Section: 564-F:18-1803 Damages in Absence of Breach of Duty.
Section: 564-F:18-1804 Attorney's Fees and Costs.
Section: 564-F:18-1805 Limitation of Action Against a Foundation Official.
Section: 564-F:18-1806 Reliance on the Governing Documents.
Section: 564-F:18-1807 Event Affecting Administration or Distribution.
Section: 564-F:18-1808 Exculpation of a Foundation Official.
Section: 564-F:18-1809 Beneficiary's Consent, Release, or Ratification.
ARTICLE 19 Merger
Section: 564-F:19-1901 Merger.
Section: 564-F:19-1902 Effects of Merger.
ARTICLE 20 Dissolution
Part A Voluntary Dissolution
Section: 564-F:20-2001 Dissolution by Organizers or Initial Directors.
Section: 564-F:20-2002 Dissolution by Founder.
Section: 564-F:20-2003 Dissolution by Board of Directors.
Section: 564-F:20-2004 Revocation of Dissolution.
Section: 564-F:20-2005 Effect of Dissolution.
Section: 564-F:20-2006 Known Claims Against Dissolved Foundation.
Section: 564-F:20-2007 Other Claims Against Dissolved Foundation.
Section: 564-F:20-2008 Director Duties.
Part B Administrative Dissolution
Section: 564-F:20-2009 Administrative Dissolution.
Section: 564-F:20-2010 Effects of Administrative Dissolution.
Section: 564-F:20-2011 Reinstatement After Administrative Dissolution.
Section: 564-F:20-2012 Appeal from Denial of Reinstatement.
Part C Judicial Dissolution
Section: 564-F:20-2013 Judicial Dissolution.
ARTICLE 21 Foreign Foundations
Section: 564-F:21-2101 Activities in This State.
Section: 564-F:21-2102 Registration.
Section: 564-F:21-2103 Amended Registration.
Section: 564-F:21-2104 Restated Certificate of Registration.
Section: 564-F:21-2105 Effect of Registration.
Section: 564-F:21-2106 Effect of Engaging in Registrable Activities Without Registration.
Section: 564-F:21-2107 Registered Agent.
Section: 564-F:21-2108 Registered Office.
Section: 564-F:21-2109 Change of the Registered Agent.
Section: 564-F:21-2110 Resignation of the Registered Agent.
Section: 564-F:21-2111 Registered Agent's Change of Address.
Section: 564-F:21-2112 Change of the Registered Office.
Section: 564-F:21-2113 Service on a Foundation.
Section: 564-F:21-2114 Voluntary Cancellations of Registration.
Section: 564-F:21-2115 Automatic Cancellation upon Certain Mergers.
Section: 564-F:21-2116 Administrative Cancellation.
Section: 564-F:21-2117 Effects of Administrative Cancellation.
Section: 564-F:21-2118 Appeal from Administrative Cancellation.
Section: 564-F:21-2119 Domestication.
Section: 564-F:21-2120 Date of Domestication.
Section: 564-F:21-2121 Effects of Domestication.
ARTICLE 22 Reports and Other Filings
Section: 564-F:22-2201 Annual Reports.
Section: 564-F:22-2202 Correcting Filed Document.
Section: 564-F:22-2203 Penalty for Filing False Document.
Section: 564-F:22-2204 Collections and Payments of Fees.
Section: 564-F:22-2205 Fees.
ARTICLE 23 Miscellaneous Provisions
Section: 564-F:23-2301 Director of Charitable Trusts.
Section: 564-F:23-2302 Department of Health and Human Services.
Section: 564-F:23-2303 Severability.