§ 58-64A-205. Quarterly reporting.
Within 45 days after the end of each fiscal quarter, a provider shall file with the Commissioner all of the following:
(1) Quarterly unaudited financial statements of the provider and any obligated group of which the provider is a member, which shall include a balance sheet, a statement of operations, and a statement of cash flows, which shall contain the same categories and line items as the annual audited financial statements filed with the Commissioner pursuant to G.S. 58-64A-195.
(2) The 12-month daily average occupancy rate by living unit type at each continuing care retirement community operated by the provider in this State in a form prescribed by the Commissioner.
(3) Notice of the following:
a. Any change in the provider's or the provider's controlling person's board of directors or other governing body, president, chief executive officer, and chief financial officer. Notice shall include the name of the provider, the name of the controlling person, if applicable, the name of the person previously holding the position, the name of the person currently holding the position, a brief biography of the person currently holding the position, and the date the position change took place.
b. Any change in the organizational documents of the provider, including changes in the provider's articles of incorporation and bylaws. Copies of the changed documents shall be submitted with the notification to the Commissioner. (2025-58, s. 2.)