Search icon

YOUTH MINISTRY INSTITUTE, INC.

Company Details

Entity Name: YOUTH MINISTRY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: N09000010097
FEI/EIN Number 800496233
Address: 1017 E. ROBINSON ST., ORLANDO, FL, 32801, US
Mail Address: 1017 E. ROBINSON ST., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YMI 403(B) PLAN 2023 800496233 2024-05-17 YOUTH MINISTRY INSTITUTE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4073410855
Plan sponsor’s address 1017 E ROBINSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing KIRSTEN KNOX
Valid signature Filed with authorized/valid electronic signature
YMI 403(B) PLAN 2022 800496233 2023-08-25 YOUTH MINISTRY INSTITUTE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4073410855
Plan sponsor’s address 1017 E ROBINSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing KIRSTEN KNOX
Valid signature Filed with authorized/valid electronic signature
YMI 403(B) PLAN 2021 800496233 2022-10-04 YOUTH MINISTRY INSTITUTE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4073410855
Plan sponsor’s address 1017 E ROBINSON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing KIRSTEN KNOX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOSTER JOHN W Agent 618 E South St, ORLANDO, FL, 32801

President

Name Role Address
Knox Kirsten President 4144 9th Avenue North, St. Petersburg, FL, 33713

Boar

Name Role Address
Garmon Chad Boar 410 Budleigh Salterton Close, Longwood, FL, 32779

Director

Name Role Address
Donahue Megan Director 4530 Stanford Ave. NE, Seattle, WA, 98105
Knight Jeremy Director 109 Serene Hills, Hattiesburg, MS, 39402
Reeves Victoria Director 1025 Taylor Ave., Grand Haven, MI, 49417
Stoskopf Greg Director 500 W. 43rd St. Apt. 40A, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1017 E. ROBINSON ST., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2017-09-27 1017 E. ROBINSON ST., ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 618 E South St, #110, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2015-12-21 FOSTER, JOHN W No data
AMENDMENT 2015-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-26
Amendment 2015-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State