Search icon

ARTHUR SAWYER POST NO. 28, THE AMERICAN LEGION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ARTHUR SAWYER POST NO. 28, THE AMERICAN LEGION, INCORPORATED
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: 27 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (14 years ago)
Document Number: N44075
FEI/EIN Number 59-6200885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5610 COLLEGE RD., KEY WEST, FL, 33040-4310, US
Mail Address: 5610 COLLEGE RD., KEY WEST, FL, 33040-4310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner Michael Comm 5610 COLLEGE RD., KEY WEST, FL, 330404310
Dedeo Daniel T 2nd 5610 W. COLLEGE RD., KEY WEST, FL, 330404310
Baldwin Bruce Exec 5610 COLLEGE RD, KEY WEST, FL, 330404310
Griffin Walter Exec 5610 COLLEGE RD., KEY WEST, FL, 330404310
Wickman Fred Exec 5610 COLLEGE RD., KEY WEST, FL, 330404310
Dedeo Daniel T Agent 5610 College Road, Key West, FL, 330404310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033924 SONS OF THE AMERICAN LEGION SQUADRON 28 ACTIVE 2018-03-13 2028-12-31 - 5610 COLLEGE RD., KEY WEST, FL, 33040
G18000028862 SONS OF AMERICVAN LEGION SQUADRON 28 EXPIRED 2018-02-28 2023-12-31 - 5610 COLLEGE RD., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5610 COLLEGE RD., KEY WEST, FL 33040-4310 -
CHANGE OF MAILING ADDRESS 2023-03-22 5610 COLLEGE RD., KEY WEST, FL 33040-4310 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Dedeo, Daniel Thomas -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 5610 College Road, Key West, FL 33040-4310 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000691437 ACTIVE 1000000316216 LEON 2013-04-04 2033-04-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000523507 ACTIVE 1000000316206 MIAMI-DADE 2013-02-28 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000483645 TERMINATED 1000000316269 LEON 2013-02-21 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000564485 ACTIVE 1000000316369 BROWARD 2013-01-31 2033-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000349226 ACTIVE 1000000316303 HILLSBOROU 2013-01-16 2033-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000229329 ACTIVE 1000000316358 HILLSBOROU 2013-01-07 2033-01-30 $ 1,823.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-12-03
Reg. Agent Change 2019-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9689527106 2020-04-15 0455 PPP 5610 COLLEGE RD, KEY WEST, FL, 33040-4310
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-4310
Project Congressional District FL-28
Number of Employees 6
NAICS code 923140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10654
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State