MAINE ASSOCIATION OF PASTORAL COUNSELORS


MAINE ASSOCIATION OF PASTORAL COUNSELORS is Maine NONPROFIT CORPORATION (T13-B) created on January 29, 1990. The company number is 19900345ND and filing status is listed as DISSOLVED.

The registered agent for this company is APRIL NOONAN located at 56 WILLIAM ST PORTLAND, ME 04103.

Company summary

Company name: MAINE ASSOCIATION OF PASTORAL COUNSELORS
Charter number: 19900345ND
Filing date: 29/01/1990
Company type: NONPROFIT CORPORATION (T13-B)
Company status: DISSOLVED
Jurisdiction: MAINE
Address: 56 WILLIAM ST PORTLAND, ME 04103
Cumberland, Portland

Company agents

APRIL NOONAN (1 companies)
56 WILLIAM ST PORTLAND, ME 04103

Company filings

Description Date
ARTICLES OF INCORPORATION 01/29/1990
CHANGE OF REGISTERED OFFICE 03/13/1991
ANNUAL REPORT 03/11/1993
CHANGE OF REGISTERED OFFICE 08/12/1993
ANNUAL REPORT 04/01/1994
ANNUAL REPORT 02/24/1995
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/1996
ANNUAL REPORT 07/08/1996
ANNUAL REPORT 02/19/1997
ANNUAL REPORT 03/24/1998
ANNUAL REPORT 02/26/1999
ANNUAL REPORT 03/08/2000
CHANGE OF AGENT AND REGISTERED OFFICE 03/08/2000
CHANGE OF AGENT AND REGISTERED OFFICE 03/19/2001
ANNUAL REPORT 04/06/2001
ANNUAL REPORT 03/19/2002
ANNUAL REPORT 03/12/2003
ANNUAL REPORT 03/10/2004
ANNUAL REPORT 02/23/2005
ANNUAL REPORT 02/23/2006
ANNUAL REPORT 04/03/2007
ANNUAL REPORT 03/21/2008
ANNUAL REPORT 04/16/2009
ANNUAL REPORT 02/19/2010
CHANGE OF AGENT 02/19/2010
ANNUAL REPORT 03/14/2011
ANNUAL REPORT 03/19/2012
ANNUAL REPORT 02/22/2013
ANNUAL REPORT 02/27/2014
CHANGE OF AGENT 11/19/2014
ANNUAL REPORT 04/06/2015
ANNUAL REPORT 04/14/2016
INTENT TO DISSOLVE 06/08/2017
CORPORATION DISSOLVED 06/08/2017
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/23/2017

Prev Next