Connecticut Statutes
§ 21a-190c — Annual financial reports. Fiscal records.
Connecticut § 21a-190c
This text of Connecticut § 21a-190c (Annual financial reports. Fiscal records.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 21a-190c (2026).
Text
(a)Every charitable organization required to register pursuant to section 21a-190b shall annually file with the department, as part of such organization's application for registration, a financial report for its most recently completed fiscal year, which report shall include a financial statement and such other information as the commissioner may require and shall be certified by an authorized officer of the organization. The information contained in such report shall be available to the public. Such officer shall certify that such report is true and correct to the best of their knowledge. The commissioner shall prescribe the form of the report and may prescribe standards for its completion. The commissioner may accept, under such conditions as said commissioner may prescribe, a copy or d
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 86-369, S. 3; P.A. 00-217, S. 1; P.A. 01-195, S. 90, 181; P.A. 05-101, S. 2; P.A. 09-102, S. 3; P.A. 10-9, S. 14; P.A. 18-40, S. 2; P.A. 23-98, S. 16; 23-99, S. 30.) History: P.A. 00-217 amended Subsec. (b) by replacing $100,000 with $200,000 and excluding from gross revenue “the revenue derived from funds held in trust for the benefit of the organization”; P.A. 01-195 made a technical change in Subsec. (a) for the purposes of gender neutrality, effective July 11, 2001; P.A. 05-101 amended Subsec. (a) to require the filing of a financial report as part of an organization's application for registration and that information in such financial report be available to the public and to delete provision specifying time for filing and amount of filing fee, deleted former Subsecs. (c) and (d) re extension of time for filing and re late filing fee, respectively, and redesignated existing Subsec. (e) as new Subsec. (c), effective June 7, 2005; P.A. 09-102 amended Subsec. (b) by increasing audit report threshold from $200,000 to $500,000 and allowing commissioner to waive audit requirement for good cause shown, effective July 1, 2009; P.A. 10-9 amended Subsec. (a) to replace requirement re signed financial report with requirement re certified financial report, effective May 5, 2010; P.A. 18-40 amended Subsec. (a) to replace “two authorized officers” with “an authorized officer”, delete reference to chief fiscal officer, add provision re statement that documents filed with Internal Revenue Service or another state and provision re updated financial report, and make a conforming change, effective May 31, 2018; P.A. 23-98 amended Subsec. (b) by dividing existing provisions into Subdivs. (1), (3) and (4), adding provision re financial statements initially due on or before July 1, 2023, in Subdiv. (1), adding Subdiv. (2) re financial statements initially due after July 1, 2023, and making technical and conforming changes, effective June 26, 2023; P.A. 23-99 made identical changes as P.A. 23-98, effective June 29, 2023. Cited. 219 C. 384.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 21a-190c, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/21a-190c.