2009 Maine Code
TITLE 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-B §1301-A. Annual report of domestic condominium corporations; excuse (REPEALED)

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, C. 837, PT. A, §36 (RPR)

§1301-A. Annual report of domestic condominium corporations; excuse

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 465, §31 (AMD). 1991, c. 780, §U17 (RP). 1991, c. 837, §A38 (RP).

Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.