My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
07-07-15 Meeting of the La Porte Development Corporation Board of Directors
LaPorte
>
.Agendas
>
Open Meetings
>
La Porte Development Corporation/4B
>
2015
>
07-07-15 Meeting of the La Porte Development Corporation Board of Directors
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/13/2015 9:34:15 AM
Creation date
7/25/2025 11:58:25 AM
Metadata
Fields
Template:
La Porte TX
Document Type
Agenda PACKETS
Date
7/7/2015
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
143
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
LOCAL GOVERNMENT CODE CHAPTER 501. PROVISIONS GOVERNING DEVELOPMENT CORPORATIONS <br />(2) the postal mailing address of the corporation's registered office <br />at the time of filing; <br />(3) the postal address to which the registered office is to be <br />changed, if the postal mailing address of the corporation's registered office is <br /> to be changed; <br />(4) the name of the corporation's registered agent at the time of <br />filing; <br />(5) the name of the corporation's successor registered agent, if the <br />corporation's registered agent is to be changed; <br />(6) that the postal mailing address of the corporation's registered <br />office and the postal mailing address of the business office of the <br />corporation's registered agent as changed will be the same; and <br />(7) that the change was authorized by: <br />(A) the corporation's board of directors; or <br />(B) an officer of the corporation authorized by the corporation's <br />board of directors to make the change. <br />(b) Two originals of the statement shall be: <br />(1) executed on behalf of the corporation by the president or a vice <br />president of the corporation; <br />(2) verified by the executing officer; and <br />(3) delivered to the secretary of state. <br />(c) If the secretary of state determines that the statement conforms to <br />this section and on receipt of a $25 fee, the secretary of state shall: <br />(1) endorse the word "Filed" and the date of the filing on each <br />original of the statement; <br />(2) file one of the original statements in the secretary of state's <br />office; and <br />(3) return the other original statement to the corporation or the <br />corporation's representative. <br />(d) A change made by the statement becomes effective on the filing of the <br />statement by the secretary of state. <br />Added by Acts 2007, 80th Leg., R.S., Ch. 885 (H.B. 2278), Sec. 3.01, eff. April <br />1, 2009. <br />Sec. 501.353. RESIGNATION OF REGISTERED AGENT. (a) A corporation's <br />registered agent may resign by: <br />(1) giving written notice to the corporation at the corporation's last <br /> known address; and <br />(2) giving three originals of the written notice to the secretary of <br />state not later than the 10th day after the date the notice is mailed or <br />http://www.statutes.legis.state.tx.us/Docs/LG/htm/LG.501.htm\[9/22/2014 3:35:01 PM\] <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.