Michigan Compiled Laws
218-1956-12A - Chapter 12a (500.1261...500.1272)
Section 500.1268 - Mailing and Electronic Mail Address; Mailing of Notice or Process.

Sec. 1268.
(1) When applying for a certificate, the applicant shall report his or her mailing and electronic mail address to the director. A certificate holder shall notify the director of a change in his or her mailing or electronic mail address within 30 days after the change. The director shall maintain the mailing and electronic mail address of each certificate holder on file.
(2) A notice of hearing or service of process may be served upon a certificate holder in an action or proceeding for a violation of this act by mailing the notice or process by first-class mail to the certificate holder's mailing address reported to the director under subsection (1).
History: Add. 2014, Act 566, Imd. Eff. Jan. 15, 2015 Compiler's Notes: Enacting section 1 of Act 566 of 2014 provides:"Enacting section 1. (1) This amendatory act shall not be construed to do any of the following: (a) Authorize this state or an agency of this state to conduct or oversee state-level governmental consumer assistance functions for an American health benefit exchange established or operating in this state under the patient protection and affordable care act, Public Law 111-148, as amended by the health care and education reconciliation act of 2010, Public Law 111-152. (b) Convey any administrative, statutory, rule-making, or other power to this state or an agency of this state to authorize, establish, or operate an American health benefit exchange in this state that did not exist before the effective date of this amendatory act. (2) It is the intent of this legislature that any consumer assistance functions by or overseen by this state or an agency of this state with regard to an American health benefit exchange shall be conducted in a manner that utilizes and highlights Michigan-based resources, including insurance producers, in order to best serve the residents of this state and to ensure appropriate health care decisions."Enacting section 2 of Act 566 of 2014 provides:"Enacting section 2. This amendatory act applies to policies, certificates, or contracts delivered, issued for delivery, or renewed in this state on and after the effective date of this amendatory act."Popular Name: Act 218

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 500 - Insurance Code of 1956

Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)

218-1956-12A - Chapter 12a (500.1261...500.1272)

Section 500.1261 - Definitions.

Section 500.1262 - Navigator; Certification; Application; Funding From Exchange Prohibited; Duties; Determination by Director That Program to Certify and Train Navigators Protects Personally Identifiable Information.

Section 500.1262a - Certified Application Counselor; Certification; Application; Funding From Exchange Prohibited; Powers; Prohibited Conduct; Disclosure of Potential Conflict of Interest.

Section 500.1263 - Navigator Certificate or Certified Application Counselor Certificate; Application; Statement; Approval; Criteria; Training and Testing Program; Business Entity Acting as Navigator or Certified Application Counselor; Certificate Req...

Section 500.1264 - Probation, Suspension, Revocation, or Denial of Certificate; Refusal to Issue; Civil Fine; Examination of Books and Records.

Section 500.1265 - List of Individual Certificate Holders.

Section 500.1266 - Termination of Relationship With Individual Certificate Holder by Business Entity; Notice to Director.

Section 500.1268 - Mailing and Electronic Mail Address; Mailing of Notice or Process.

Section 500.1269 - Refusal of Director to Grant Certificate; Notice; Hearing; Suspension or Revocation of Certificate; Summary Suspension; Witness and Production of Documents; Subpoenas.

Section 500.1270 - Violation of Chapter; Findings and Decision; Order; Violation of Cease and Desist Order; Civil Fine; Injunction.

Section 500.1271 - Citizen Complaints; Report.

Section 500.1272 - Construction of Chapter.