Search icon

AMERICAN CONSTITUTIONAL RIGHTS UNION, INC.

Company Details

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

Agent

Name Role Address
ROMAN, LORI Agent 124 W HILO ST, NAPLES, FL 34113

Director

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

President

Name Role Address
ROMAN, LORI President 124 W HILO ST, NAPLES, FL 34113

Secretary

Name Role Address
Miller, Tracey Secretary 405 5 AVE S STE 7C, NAPLES, FL 34105

Fictitious Names

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

Events

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

Documents

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