Entity Name: | WEST ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, MIRAMAR, FLORIDA, 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: | 17 May 1988 (37 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | N26468 |
FEI/EIN Number |
650048792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 SW 97 AVE, MIRAMAR, FL, 33025, US |
Mail Address: | 1821 SW 97 AVE, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATURNE JEAN R | Treasurer | 965 SW 102 TERRACE, PEMBROKE PINES, FL, 33025 |
SATURNE JEAN R | Director | 965 SW 102 TERRACE, PEMBROKE PINES, FL, 33025 |
WILLIAMS TREVOR L | Secretary | 9760 SW 13 STREET, PEMBROKE PINES, FL, 33025 |
BENNETT SYLVESTOR JR | President | 691 S HOLLYBROOK DR., APT. 301, PEMBROKE PINES, FL, 33025 |
BENNETT SYLVESTOR JR | Director | 691 S HOLLYBROOK DR., APT. 301, PEMBROKE PINES, FL, 33025 |
WILLIAMS TREVOR | Agent | 9760 SW 13 STREET, PEMBROKE PINES, FL, 33025 |
WILLIAMS TREVOR L | Director | 9760 SW 13 STREET, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 9760 SW 13 STREET, PEMBROKE PINES, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1821 SW 97 AVE, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1821 SW 97 AVE, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | WILLIAMS, TREVOR | - |
RESTATED ARTICLES | 2024-03-05 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2024-03-05 | WEST ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, MIRAMAR, FLORIDA, INC. | - |
AMENDMENT | 2008-10-03 | - | - |
REINSTATEMENT | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Restated Articles | 2024-03-05 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State