Search icon

AMERICAN CONSTITUTIONAL RIGHTS UNION ACTION FUND, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTITUTIONAL RIGHTS UNION ACTION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: N24000009540
Address: 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL, 34102, US
Mail Address: 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLESON SUSAN A Chairman 175 CAMERON STATION BOULEVARD, ALEXANDRIA, VA, 22304
MEESE EDWIN III Director 400 S. BENTLEY AVENUE, MCLEAN, VA, 22102
ROMAN LORI President 4089 TAMIAMI TRAIL NORTHM, SUITE A-204, NAPLES, FL, 34103
BOWMAN MICHAEL Director 4257 CHAMBORD LANE, WOODBRIDGE, VA, 22192
ROMAN LORI Agent 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL, 34102
BLACKWELL KEN Director 693 WINDINGS LANE, CINCINNATI, OH, 45220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL 34102 -
CONVERSION 2024-07-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F20000000940. CONVERSION NUMBER 700000257387
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 305 5TH AVENUE SOUTH, SUITE 204G, NAPLES, FL 34102 -

Documents

Name Date
Domestic Non-Profit 2024-07-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4293653 Corporation Unconditional Exemption 405 5TH AVE S STE 7C, NAPLES, FL, 34102-6515 2012-07
In Care of Name % SUSAN CARLESON
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 1 to 9,999
Income 10,000 to 24,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3579
Income Amount 14961
Form 990 Revenue Amount 14961
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Alliance/Advocacy
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-4293653_CARLESONCENTERACTIONFUND_01192012_01.tif
FinalLetter_45-4293653_CARLESONCENTERACTIONFUND_01192012_02.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN CONSTITUTIONAL RIGHTS UNION ACTION FUND
EIN 45-4293653
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4809 Tamiami Trail North STE A-204, Naples, FL, 34103, US
Principal Officer's Name Lori Roman
Principal Officer's Address 4809 Tamiami Trail North STE A-204, Naples, FL, 34103, US
Organization Name AMERICAN CONSTITUTIONAL RIGHTS UNION ACTION FUND
EIN 45-4293653
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 Fifth Avenue South 7C, Naples, FL, 34102, US
Principal Officer's Name Lori Roman
Principal Officer's Address 405 Fifth Avenue South 7C, Naples, FL, 34102, US
Organization Name CARLESON CENTER FOR WELFARE REFORM ACTION FUND
EIN 45-4293653
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Sreet, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER FOR WELFARE REFORM ACTION FUND
EIN 45-4293653
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER FOR WELFARE REFORM ACTION FUND
EIN 45-4293653
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER FOR WELFARE REFORM ACTION FUND
EIN 45-4293653
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street 625, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER FOR WELFARE REFORM ACTION FUND
EIN 45-4293653
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street Suite 625, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street Suite 625, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER ACTION FUND
EIN 45-4293653
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER ACTION FUND
EIN 45-4293653
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street Suite 626, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street Suite 626, Alexandria, VA, 22314, US
Organization Name CARLESON CENTER ACTION FUND
EIN 45-4293653
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 Duke Street Box 626, Alexandria, VA, 22314, US
Principal Officer's Name Susan Carleson
Principal Officer's Address 3213 Duke Street Box 626, Alexandria, VA, 22314, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AMERICAN CONSTITUTIONAL RIGHTS UNION INC
EIN 45-4293653
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CONSTITUTIONAL RIGHTS UNION ACTION FUND
EIN 45-4293653
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State