Entity Name: | THE CONSTITUTION COMMITTEE OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
EARLEY JOHN | Director | 1588 Arabian Drive, Loxahatchee, FL, 33470 |
WOOD DAVID A | Director | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
EARLEY JOHN | Vice President | 1588 Arabian Drive, Loxahatchee, FL, 33470 |
Wood David A | Treasurer | 321 Fordham Drive, Lake Worth Beach, FL, 33460 |
Wood David A | Director | 321 Fordham Drive, Lake Worth Beach, FL, 33460 |
SUSCO BARBARA G | Secretary | 7164 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467 |
SUSCO BARBARA G | Director | 7164 ST. ANDREWS ROAD, LAKE WORTH, FL, 33467 |
WOOD DAVID A | Agent | 321 Fordham Drive, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 321 Fordham Drive, LAKE WORTH, FL 33460 | - |
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 Apr 2025
Sources: Florida Department of State