LA 18
2003 -- H 5537
Enacted 02/21/03
A N A C T
TO
VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF
PORTSMOUTH
PORTUGUESE AMERICAN CITIZENS CLUB
Introduced
By: Representatives Enos, Gallison, Callahan, Amaral, and Williamson
Date
Introduced: February 06, 2003
It
is enacted by the General Assembly as follows:
SECTION
1. The time within which the PORTSMOUTH PORTUGUESE AMERICAN
CITIZENS
CLUB, incorporated on January 27, 1927 shall file the reports for the years
1992,
1993,
1994, 1995, 1996, 1997, 1998, 1999, 2000, 2001, 2002 and 2003 as required under
the
provisions
of section 7-6-90 of the general laws of Rhode Island, 1956, is hereby extended
to the
31st
day of December, A.D., 2003. If said corporation shall file in the office of
the Secretary of
State
before December 31, 2003, the reports which it should have filed in the said
years; and shall
pay
to the secretary of state the filing fees therefor, having previously thereto
paid to the general
treasurer
for the use of the state such sum as the Attorney General shall decide should
be paid by
said
corporation as a compromise for the penalty or penalties for its failure to
file such reports
then
the forfeiture or revocation of the charter of said corporation shall thereupon
to wit, upon the
filing
of said reports and the payment of said fees, be vacated and said corporation
shall
thereupon
be entitled to all the privileges, benefits and powers and subject to the same
duties and
liabilities
as though no forfeiture or revocation of its said charter had taken place.
SECTION
2. This act shall take effect upon passage.
=======
LC01754
=======