Connecticut Statutes
§ 21a-190l — Denial, suspension, revocation of registration. Court-ordered relief. Penalties.
Connecticut § 21a-190l
This text of Connecticut § 21a-190l (Denial, suspension, revocation of registration. Court-ordered relief. Penalties.) 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-190l (2026).
Text
(a)The commissioner may deny, suspend or revoke the registration of any charitable organization, fund-raising counsel or paid solicitor which has violated any provision of this section and sections 21a-190a to 21a-190k, inclusive.
(b)The Attorney General, at the request of the commissioner, may apply to the Superior Court for, and the court may grant, a temporary injunction or a permanent injunction to restrain violations of this section and sections 21a-190a to 21a-190k , inclusive, the appointment of a receiver, an order of restitution, an accounting and such other relief as may be appropriate to ensure the due application of charitable funds. Proceedings thereon shall be brought in the name of the state.
(c)Any person who knowingly violates any provision of this section and sections
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 86-369, S. 12; P.A. 00-217, S. 3; P.A. 01-195, S. 91, 181; P.A. 14-127, S. 2; P.A. 21-37, S. 11.) History: P.A. 00-217 amended Subsec. (c) by inserting “knowingly” and changing fine from $1,000 to $5,000 and added Subsec. (d) re civil penalty for wilful violation; P.A. 01-195 made a technical change in Subsec. (a) for the purposes of gender neutrality, effective July 11, 2001; P.A. 14-127 amended Subsec. (a) to delete “not material” and make a technical change, effective July 1, 2014; P.A. 21-37 made technical changes in Subsecs. (a) to (c) and amended Subsec. (a) to delete provision re authorization for commissioner for acceptance of written assurance of compliance, effective June 4, 2021.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 21a-190l, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/21a-190l.