Entity Name: | THE CONSTITUTION COMMITTEE OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 08 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2022 (3 years ago) |
Document Number: | N05000011490 |
FEI/EIN Number | 203792358 |
Address: | 321 Fordham Drive, LAKE WORTH, FL, 33460, US |
Mail Address: | 321 Fordham Drive, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD DAVID A | Agent | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
WOOD DAVID A | President | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
EARLEY JOHN | Director | 1588 Arabian Drive, Loxahatchee, FL, 33470 |
WOOD DAVID A | Director | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
Wood David A | Director | 321 Fordham Drive, Lake Worth Beach, FL, 33460 |
SUSCO BARBARA G | Director | 7164 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
EARLEY JOHN | Vice President | 1588 Arabian Drive, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Wood David A | Treasurer | 321 Fordham Drive, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
SUSCO BARBARA G | Secretary | 7164 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State