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 |
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 | |||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CARELOCK JOYCE | Agent | 1254 Ketzal Drive, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
CARELOCK Joyce L | President | 1254 Ketzal Dr, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
HERRING DARLINA | Secretary | 2498 MADRID WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Name | Role | Address |
---|---|---|
Gribble Miriam | Treasurer | 3528 Buffalo Court, Woodbridge, VA, 22193 |
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 |
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 |
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