WINTERPORT OPEN STAGE


WINTERPORT OPEN STAGE is Maine NONPROFIT CORPORATION (T13-B) created on January 30, 1995. The company number is 19950277ND and filing status is listed as GOOD STANDING.

The registered agent for this company is CASSANDRA PALMER located at P.O. BOX 93 WINTERPORT, ME 04496.

Company summary

Company name: WINTERPORT OPEN STAGE
Charter number: 19950277ND
Filing date: 30/01/1995
Company type: NONPROFIT CORPORATION (T13-B)
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: P.O. BOX 93 WINTERPORT, ME 04496
Waldo, Winterport

Company agents

CASSANDRA PALMER (1 companies)
P.O. BOX 93 WINTERPORT, ME 04496

Company filings

Description Date
ARTICLES OF INCORPORATION 01/30/1995
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/14/1996
ANNUAL REPORT 07/01/1996
ANNUAL REPORT 05/06/1997
ANNUAL REPORT 06/26/1998
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 07/28/1998
SUSPENDED - PENALTY OWED ON REPORT 09/02/1998
REINSTATED - PENALTY PAID ON ANNUAL REPORT 09/16/1998
ANNUAL REPORT 06/02/1999
ANNUAL REPORT 03/20/2000
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/20/2001
SUSPENDED - NO REPORT FILED 08/20/2001
ANNUAL REPORT 01/17/2002
REINSTATED - FILED REQUIRED ANNUAL REPORT 01/17/2002
ANNUAL REPORT 04/01/2003
ANNUAL REPORT 04/07/2004
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/17/2005
ANNUAL REPORT 10/04/2005
ANNUAL REPORT 04/16/2006
ANNUAL REPORT 08/25/2007
CHANGE OF AGENT AND REGISTERED OFFICE 11/06/2007
ANNUAL REPORT 07/15/2008
ANNUAL REPORT 02/23/2009
ANNUAL REPORT 02/28/2010
ANNUAL REPORT 01/28/2011
ANNUAL REPORT 02/01/2012
ANNUAL REPORT 01/23/2013
ANNUAL REPORT 02/23/2014
ANNUAL REPORT 01/27/2015
ANNUAL REPORT 03/16/2016
ANNUAL REPORT 02/17/2017
ANNUAL REPORT 02/28/2018
ANNUAL REPORT 02/13/2019

Prev Next