Entity Name: | AMERICAN CONSTITUTIONAL RIGHTS UNION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 2020 (5 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | F20000000939 |
FEI/EIN Number | 52-2121856 |
Address: | 305 5 AVE S STE 204- G, NAPLES, FL 34102 |
Mail Address: | 305 5 AVE STE 204G, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
ROMAN, LORI | Agent | 124 W HILO ST, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
MEESE, HON. EDWIN, III | Director | 1800 OLD MEADOW RD #810, MCLEAN, VA 22102 |
LEEDOM, DAVID A | Director | 1217 VIA RAMON, ESCINDIDO, CA 92029 |
BLACKWELL, MORTON C | Director | 3128 N 17 ST, ARLINGTON, VA 22201 |
Stevens, Val | Director | PO Box 3236, Arlington, WA 98223 |
Carleson Currer, Susan | Director | 1250 S. Washington St., Unit 223 Alexandria, VA 22314 |
Sklar Kwasman, Orit | Director | 7812 N Via Del Sol, Scottsdale, AZ 85258 |
Name | Role | Address |
---|---|---|
ROMAN, LORI | President | 124 W HILO ST, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Miller, Tracey | Secretary | 405 5 AVE S STE 7C, NAPLES, FL 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099635 | COMMITTEE TO SUPPORT AND DEFEND | ACTIVE | 2023-08-25 | 2028-12-31 | No data | 405 5TH AVENUE SOUTH, SUITE 7C, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 305 5 AVE S STE 204- G, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 305 5 AVE S STE 204- G, NAPLES, FL 34102 | No data |
CONVERSION | 2024-01-24 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS N24000002333. CONVERSION NUMBER 100000250331 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-05 |
Foreign Non-Profit | 2020-01-31 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State