LA 18

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

=======