WESTPORT COMMUNITY ASSOCIATION


WESTPORT COMMUNITY ASSOCIATION is Maine NONPROFIT CORPORATION (T13-B) created on October 24, 1955. The company number is 19550052ND and filing status is listed as GOOD STANDING.

The registered agent for this company is MARY-RUTH B. NELSON located at 71 PIERCE RD WESTPORT, ME 04578.

Company summary

Company name: WESTPORT COMMUNITY ASSOCIATION
Charter number: 19550052ND
Filing date: 24/10/1955
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 71 PIERCE RD WESTPORT, ME 04578
Lincoln, Wiscasset

Company agents

MARY-RUTH B. NELSON (1 companies)
71 PIERCE RD WESTPORT, ME 04578

Company filings

Description Date
ARTICLES OF INCORPORATION 10/24/1955
APPOINTMENT OF REGISTERED AGENT AND OFFICE 04/02/1979
CHANGE OF AGENT AND REGISTERED OFFICE 05/04/1981
ANNUAL REPORT 03/01/1993
ANNUAL REPORT 02/25/1994
ANNUAL REPORT 02/03/1995
ANNUAL REPORT 02/15/1996
ANNUAL REPORT 03/14/1997
CHANGE OF REGISTERED OFFICE BY TOWN 04/03/1997
ANNUAL REPORT 04/23/1998
CHANGE OF AGENT AND REGISTERED OFFICE 04/23/1998
ANNUAL REPORT 03/12/1999
ANNUAL REPORT 05/26/2000
ANNUAL REPORT 03/26/2001
ANNUAL REPORT 04/05/2002
ANNUAL REPORT 03/24/2003
ANNUAL REPORT 04/05/2004
ANNUAL REPORT 05/05/2005
ANNUAL REPORT 05/04/2006
ANNUAL REPORT 03/26/2007
ANNUAL REPORT 05/03/2008
ANNUAL REPORT 03/10/2009
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/12/2010
ADMINISTRATIVELY DISSOLVED - FAILURE TO FILE ANNUAL REPORT 09/16/2010
ANNUAL REPORT 09/21/2010
REINSTATED - FILED REQUIRED ANNUAL REPORT 09/21/2010
ANNUAL REPORT 03/16/2011
ANNUAL REPORT 05/14/2012
ANNUAL REPORT 03/28/2013
ANNUAL REPORT 04/08/2014
ANNUAL REPORT 04/16/2015
ANNUAL REPORT 03/16/2016
ANNUAL REPORT 04/14/2017
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/22/2018
ANNUAL REPORT 07/02/2018
ANNUAL REPORT 04/01/2019

Prev Next