Connecticut General Statutes
Chapter 419d - Solicitation of Charitable Funds Act
Section 21a-190g. - Commercial coventurers. Filing of contracts. Terms. Accounting. Disclosures required in advertising.

(a) Every charitable organization which agrees to permit a charitable sales promotion to be conducted in its behalf, shall obtain a written agreement from the commercial coventurer and submit a copy of such agreement to the department not less than ten days prior to the commencement of the charitable sales promotion within this state. An authorized representative of the charitable organization and the commercial coventurer shall sign such agreement and the terms of such agreement shall include the following: (1) The goods or services to be offered to the public; (2) the geographic area where, and the starting and final date when, such offering is to be made; (3) the manner in which the name of the charitable organization is to be used, including any representation to be made to the public as to the amount or per cent per unit of goods or services purchased or used that is to benefit the charitable organization; (4) a provision for a final accounting on a per unit basis to be given by the commercial coventurer to the charitable organization and the date when it is to be made; and (5) the date when and the manner in which the benefit is to be conferred on the charitable organization.

(b) A commercial coventurer shall keep the final accounting for each charitable sales promotion for three years after the final accounting date and such accounting shall be available to the department upon request.
(c) A commercial coventurer shall disclose in each advertisement for a charitable sales promotion the amount per unit of goods or services purchased or used that is to benefit the charitable organization or purpose. Such amount may be expressed as a dollar amount or as a percentage of the value of the goods or services purchased or used.
(P.A. 86-369, S. 7; P.A. 10-9, S. 18.)
History: P.A. 10-9 changed “file a copy” to “submit a copy” and made a technical change in Subsec. (a), effective May 5, 2010.

Structure Connecticut General Statutes

Connecticut General Statutes

Title 21a - Consumer Protection

Chapter 419d - Solicitation of Charitable Funds Act

Section 21a-175. (Formerly Sec. 19-323k). - Short title: Solicitation of Charitable Funds Act.

Section 21a-176 to 21a-190. (Formerly Secs. 19-323l to 19-323z). - Solicitation of charitable funds.

Section 21a-190a. - Solicitation of charitable funds: Definitions.

Section 21a-190b. - Registration of charitable organizations prior to solicitation. Hearing on application. Late fee. Extension of time for financial report. Failure to register.

Section 21a-190c. - Annual financial reports. Fiscal records.

Section 21a-190d. - Charitable organizations that engage in solicitation exempted from registration and financial disclosure requirements.

Section 21a-190e. - Fund-raising counsel. Filing of contracts. Registration of fund-raising counsel. Fees. Bond. Accounting for funds received.

Section 21a-190f. - Paid solicitors. Registration. Fees. Bond. Filing of contracts. Solicitation notice. Contract requirements. Disclosures at point of solicitation. Prohibited practices. Records. Deposit of funds.

Section 21a-190g. - Commercial coventurers. Filing of contracts. Terms. Accounting. Disclosures required in advertising.

Section 21a-190h. - Prohibited acts.

Section 21a-190i. - Investigations. Subpoenas. Court orders.

Section 21a-190j. - Time limit for compliance.

Section 21a-190k. - Regulations.

Section 21a-190l. - Denial, suspension, revocation of registration. Court-ordered relief. Penalties.