Search icon

JOYCE CARELOCK MINISTRIES, INCORPORATED

Company Details

Entity Name: JOYCE CARELOCK MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 10 Jul 2017 (8 years ago)
Document Number: F17000003083
FEI/EIN Number 45-1674585
Address: 13553 STATE RD 54 #206, ODESSA, FL, 33556, US
Mail Address: 13553 STATE RD 54 #206, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: VIRGINIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952812935 2017-10-18 2023-12-18 9180 OAKHURST RD STE 6, SEMINOLE, FL, 337762161, US 7552 CONGRESS ST, NEW PORT RICHEY, FL, 346531106, US

Contacts

Phone +1 727-517-1046
Fax 7037387281

Authorized person

Name JOYCE L CARELOCK
Role CEO
Phone 7038013287

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 687524
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOYCE CARELOCK MINISTRIES 401K 2023 451674585 2024-09-25 JOYCE CARELOCK MINISTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 813000
Sponsor’s telephone number 7038013287
Plan sponsor’s address 1254 KETZAL DR, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JOYCE CARELOCK MINISTRIES 401K 2023 451674585 2024-09-17 JOYCE CARELOCK MINISTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 813000
Sponsor’s telephone number 7038013287
Plan sponsor’s address 1254 KETZAL DR, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JOYCE CARELOCK MINISTRIES 401K 2022 451674585 2023-08-24 JOYCE CARELOCK MINISTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 813000
Sponsor’s telephone number 7038013287
Plan sponsor’s address 1254 KETZAL DR, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JOYCE CARELOCK MINISTRIES 401K 2021 451674585 2022-09-21 JOYCE CARELOCK MINISTRIES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 813000
Sponsor’s telephone number 7038013287
Plan sponsor’s address 1254 KETZAL DR, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JOYCE CARELOCK MINISTRIES 401K 2020 451674585 2021-10-15 JOYCE CARELOCK MINISTRIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 813000
Sponsor’s telephone number 7038013287
Plan sponsor’s address 1254 KETZAL DR, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARELOCK JOYCE Agent 1254 Ketzal Drive, Trinity, FL, 34655

President

Name Role Address
CARELOCK Joyce L President 1254 Ketzal Dr, Trinity, FL, 34655

Secretary

Name Role Address
HERRING DARLINA Secretary 2498 MADRID WAY SOUTH, ST. PETERSBURG, FL, 33712

Treasurer

Name Role Address
Gribble Miriam Treasurer 3528 Buffalo Court, Woodbridge, VA, 22193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1254 Ketzal Drive, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 13553 STATE RD 54 #206, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2020-06-18 13553 STATE RD 54 #206, ODESSA, FL 33556 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000329817 TERMINATED 1000000893776 PINELLAS 2021-06-28 2031-06-30 $ 746.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-06-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
Foreign Non-Profit 2017-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State