Search icon

WEST ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, MIRAMAR, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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