Entity Name: | KAIROS PRISON MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | N98000000521 |
FEI/EIN Number | 59-3509098 |
Address: | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 |
Mail Address: | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAIROS PRISON MINISTRY 401 K PROFIT SHARING PLAN TRUST | 2010 | 591970458 | 2011-05-23 | KAIROS PRISON MINISTRY | 10 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591970458 |
Plan administrator’s name | KAIROS PRISON MINISTRY |
Plan administrator’s address | 6903 UNIVERSITY BLVD, WINTER PARK, FL, 327920000 |
Administrator’s telephone number | 4076294948 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | KAIROS PRISON MINISTRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 4076294948 |
Plan sponsor’s address | 6903 UNIVERSITY BLVD, WINTER PARK, FL, 327920000 |
Plan administrator’s name and address
Administrator’s EIN | 591970458 |
Plan administrator’s name | KAIROS PRISON MINISTRY |
Plan administrator’s address | 6903 UNIVERSITY BLVD, WINTER PARK, FL, 327920000 |
Administrator’s telephone number | 4076294948 |
Signature of
Role | Plan administrator |
Date | 2010-06-10 |
Name of individual signing | KAIROS PRISON MINISTRY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FINLEY, JOHN WJR. | Agent | 265 S. 18TH ST., DUFUNIAL SPRINGS, FL 32433 |
Name | Role | Address |
---|---|---|
JAKUBEK, DONALD S | President | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
JAKUBEK, DONALD S | Director | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 |
FINLEY, JOHN WJR. | Director | 265 S. 18TH ST., DEFUNIAK SPRINGS, FL 33433 |
PACITTI, ALBERT B | Director | 108 PARADISE HARBOR BLVD., NORTH PALM BCH., FL 33408 |
Name | Role | Address |
---|---|---|
FINLEY, JOHN WJR. | Vice President | 265 S. 18TH ST., DEFUNIAK SPRINGS, FL 33433 |
Name | Role | Address |
---|---|---|
PACITTI, ALBERT B | Secretary | 108 PARADISE HARBOR BLVD., NORTH PALM BCH., FL 33408 |
Name | Role | Address |
---|---|---|
PACITTI, ALBERT B | Treasurer | 108 PARADISE HARBOR BLVD., NORTH PALM BCH., FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 2000-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-14 | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-14 | 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-14 | 265 S. 18TH ST., DUFUNIAL SPRINGS, FL 32433 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2000-04-14 |
Domestic Non-Profit | 1998-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State