Search icon

KAIROS PRISON MINISTRY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
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 2011-05-23
Name of individual signing KAIROS PRISON MINISTRY
Valid signature Filed with authorized/valid electronic signature
KAIROS PRISON MINISTRY 2009 591970458 2010-06-10 KAIROS PRISON MINISTRY 10
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

Agent

Name Role Address
FINLEY, JOHN WJR. Agent 265 S. 18TH ST., DUFUNIAL SPRINGS, FL 32433

President

Name Role Address
JAKUBEK, DONALD S President 1301 N.W. 2ND AVE., DELRAY BEACH, FL 33444

Director

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

Vice President

Name Role Address
FINLEY, JOHN WJR. Vice President 265 S. 18TH ST., DEFUNIAK SPRINGS, FL 33433

Secretary

Name Role Address
PACITTI, ALBERT B Secretary 108 PARADISE HARBOR BLVD., NORTH PALM BCH., FL 33408

Treasurer

Name Role Address
PACITTI, ALBERT B Treasurer 108 PARADISE HARBOR BLVD., NORTH PALM BCH., FL 33408

Events

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

Documents

Name Date
REINSTATEMENT 2000-04-14
Domestic Non-Profit 1998-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State