Search icon

HOPE HOSPICE AND COMMUNITY SERVICES, INC.

Company Details

Entity Name: HOPE HOSPICE AND COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1981 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: 759968
FEI/EIN Number 59-2128697
Mail Address: 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT, TEMPLE TERRACE, FL 33637
Address: 9470 HEALTHPARK CIR., FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255908968 2021-06-10 2021-06-10 9470 HEALTHPARK CIR, FORT MYERS, FL, 339083600, US 9470 HEALTHPARK CIR, FORT MYERS, FL, 339083600, US

Contacts

Phone +1 239-482-4673
Fax 2394824288

Authorized person

Name JILL LAMPLEY
Role CHIEF FINANCIAL OFFICER
Phone 2394899163

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE HOSPICE AND COMMUNITY SERVICES INC 403(B) PLAN 2014 592128697 2015-10-13 HOPE HOSPICE AND COMMUNITY SERVICES INC 891
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 716
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 94
Number of participants with account balances as of the end of the plan year 771

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2014 592128697 2015-10-13 HOPE HOSPICE AND COMMUNITY SERVICES INC 807
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 591
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 72
Number of participants with account balances as of the end of the plan year 560
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC 403(B) PLAN 2013 592128697 2014-09-30 HOPE HOSPICE AND COMMUNITY SERVICES INC 895
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 818
Other retired or separated participants entitled to future benefits 52
Number of participants with account balances as of the end of the plan year 683
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2013 592128697 2014-09-30 HOPE HOSPICE AND COMMUNITY SERVICES INC 771
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 677
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 50
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 40

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC 403(B) PLAN 2012 592128697 2013-10-14 HOPE HOSPICE AND COMMUNITY SERVICES INC 1051
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 872
Other retired or separated participants entitled to future benefits 50
Number of participants with account balances as of the end of the plan year 722

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2012 592128697 2013-10-14 HOPE HOSPICE AND COMMUNITY SERVICES INC 927
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Number of participants as of the end of the plan year

Active participants 716
Other retired or separated participants entitled to future benefits 52
Number of participants with account balances as of the end of the plan year 694
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 80

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2011 592128697 2012-10-15 HOPE HOSPICE AND COMMUNITY SERVICES INC 845
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 592128697
Plan administrator’s name HOPE HOSPICE AND COMMUNITY SERVICES INC
Plan administrator’s address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Administrator’s telephone number 2393225334

Number of participants as of the end of the plan year

Active participants 771
Other retired or separated participants entitled to future benefits 79
Number of participants with account balances as of the end of the plan year 845
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC 403(B) PLAN 2011 592128697 2012-10-15 HOPE HOSPICE AND COMMUNITY SERVICES INC 1157
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-10-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 592128697
Plan administrator’s name HOPE HOSPICE AND COMMUNITY SERVICES INC
Plan administrator’s address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Administrator’s telephone number 2393225334

Number of participants as of the end of the plan year

Active participants 1014
Other retired or separated participants entitled to future benefits 37
Number of participants with account balances as of the end of the plan year 669

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2011 592128697 2012-10-15 HOPE HOSPICE AND COMMUNITY SERVICES INC 845
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621610
Sponsor’s telephone number 2393225334
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 592128697
Plan administrator’s name HOPE HOSPICE AND COMMUNITY SERVICES INC
Plan administrator’s address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Administrator’s telephone number 2393225334

Number of participants as of the end of the plan year

Active participants 771
Other retired or separated participants entitled to future benefits 79
Number of participants with account balances as of the end of the plan year 845
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
HOPE HOSPICE AND COMMUNITY SERVICES INC RETIREMENT PLAN 2010 592128697 2011-10-10 HOPE HOSPICE AND COMMUNITY SERVICES INC 768
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 2394899163
Plan sponsor’s mailing address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Plan sponsor’s address HOPE HOSPICE AND COMMUNITY SERV.INC, 9470 HEALTHPARK CIR., FT. MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 592128697
Plan administrator’s name HOPE HOSPICE AND COMMUNITY SERVICES INC
Plan administrator’s address 9470 HEALTHPARK CIRCLE, FT. MYERS, FL, 33908
Administrator’s telephone number 2394899163

Number of participants as of the end of the plan year

Active participants 716
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 739
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 54

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-10
Name of individual signing JILL LAMPLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOLOSKY, ANDREW K Agent 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT, TEMPLE TERRACE, FL 33637

Chief Financial Officer

Name Role Address
LAMPLEY, JILL Chief Financial Officer 9470 HEALTHPARK CIR., FORT MYERS, FL 33908
Webb, Todd A Chief Financial Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

PAST CHAIR

Name Role Address
TURBEVILLE, RICHARD PAST CHAIR 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

CHAIR.

Name Role Address
IDELSON, CHARLES CHAIR. 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

SECRETARY

Name Role Address
STILWELL YOUNGQUIST, SANDRA SECRETARY 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

VICE CHAIR

Name Role Address
MCCANN, JOHN W VICE CHAIR 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

President

Name Role Address
Molosky, Andrew K President 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Executive Officer

Name Role Address
Molosky, Andrew K Chief Executive Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Ex

Name Role Address
Molosky, Andrew K Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Webb, Todd A Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
White, Rhonda Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Delp, Paola B Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Friedman, Tara, MD Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Romence, Nicole Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Strobel Amateau, Sheri Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Zolman, Valerie Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Stanfield, Adam Ex 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Officio Voting Director

Name Role Address
Molosky, Andrew K Officio Voting Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Webb, Todd A Officio Voting Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Operating Officer

Name Role Address
White, Rhonda Chief Operating Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Officio Director

Name Role Address
White, Rhonda Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Delp, Paola B Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Friedman, Tara, MD Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Romence, Nicole Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Strobel Amateau, Sheri Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Zolman, Valerie Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637
Stanfield, Adam Officio Director 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

CBDO

Name Role Address
Delp, Paola B CBDO 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Marketing Officer

Name Role Address
Friedman, Tara, MD Chief Marketing Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Product Officer

Name Role Address
Romence, Nicole Chief Product Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Information Officer

Name Role Address
Strobel Amateau, Sheri Chief Information Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Chief Compliance Officer

Name Role Address
Zolman, Valerie Chief Compliance Officer 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

VP Foundation

Name Role Address
Stanfield, Adam VP Foundation 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637

Executive Director

Name Role Address
Anderson, Denise Executive Director 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

SVP of Operations

Name Role Address
D'Auria, Jason SVP of Operations 12470 Telecom Drive, Suite 301 Temple Terrace, FL 33637

VP of Legal Services

Name Role Address
Bucciarelli, Crystal I VP of Legal Services 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637

Authorized Representative

Name Role Address
Hiley, Anne-Marie Authorized Representative 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637

Asst. Secretary

Name Role Address
Davis, Cyndi Asst. Secretary 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637

Director

Name Role Address
Halverson, Timothy, Dr. Director 9470 HEALTHPARK CIR., FORT MYERS, FL 33908
Williams, Trudi Director 9470 HEALTHPARK CIR., FORT MYERS, FL 33908
Shaffer, Lori Director 9470 HEALTHPARK CIR., FORT MYERS, FL 33908
Giles, Thomas Director 9470 HEALTHPARK CIR., FORT MYERS, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018912 HOPE PALLIATIVE CARE ACTIVE 2022-02-15 2027-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G22000015023 HOPE HOSPICE AND COMMUNITY SERVICES, INC. ACTIVE 2022-02-03 2027-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000059309 HOPE FIRST ACTIVE 2021-04-29 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016631 HOPEFUL WISHES ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016625 HOPE VALOR PROGRAM ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016623 HOPE TRIBUTE GARDENS ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016606 HOPE HOSPICE HOUSES ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016593 HOPE BRIDGES ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016601 HOPE HEALING HEARTS ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908
G21000016603 HOPE HORIZONS ACTIVE 2021-02-03 2026-12-31 No data 9470 HEALTHPARK CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT, TEMPLE TERRACE, FL 33637 No data
CHANGE OF MAILING ADDRESS 2023-04-28 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 No data
AMENDED AND RESTATEDARTICLES 2023-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-01 MOLOSKY, ANDREW K No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 No data
NAME CHANGE AMENDMENT 2007-02-28 HOPE HOSPICE AND COMMUNITY SERVICES, INC. No data
NAME CHANGE AMENDMENT 2002-07-12 HOPE OF SOUTHWEST FLORIDA, INC. No data
AMENDED AND RESTATEDARTICLES 1999-04-09 No data No data
AMENDMENT 1997-11-19 No data No data
AMENDMENT 1994-09-13 No data No data

Court Cases

Title Case Number Docket Date Status
Hope Hospice and Community Services, Inc., Appellant(s) v. Agency for Health Care Administration; Vitas Healthcare Corporation of Florida, Inc. Appellee(s). 1D2022-3148 2022-10-04 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
AHCA-22-665-FOF-CON

Parties

Name HOPE HOSPICE AND COMMUNITY SERVICES, INC.
Role Appellant
Status Active
Representations D. Ty Jackson, Marc Ito, Allison Goodson, George T. Levesque
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Andrew Taylor Sheeran, Stephanie Elona Novenario
Name Vitas Health-Care Corporation of Florida, Inc.
Role Appellee
Status Active
Representations Amanda M. Hessein, Stephen Alexander Ecenia
Name Simone Marstiller
Role Judge/Judicial Officer
Status Active
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Notice of Withdraw as Counsel
On Behalf Of Vitas Health-Care Corporation of Florida, Inc.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-10-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-10-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Vitas Health-Care Corporation of Florida, Inc.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hope Hospice and Community Services, Inc.
View View File
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2023-07-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vitas Health-Care Corporation of Florida, Inc.
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 90 days AB/ AB 90 days 7/31/23
On Behalf Of Vitas Health-Care Corporation of Florida, Inc.
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hope Hospice and Community Services, Inc.
View View File
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-12-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to complete or transmit the ROA
On Behalf Of Agency For Health Care Administration
Docket Date 2022-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 360 pages - Supplement 1
On Behalf Of AHCA Agency Clerk
Docket Date 2022-12-06
Type Record
Subtype Index
Description Index
On Behalf Of AHCA Agency Clerk
Docket Date 2022-12-05
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court treats Appellee’s motion to correct case styles filed November 29, 2022, as a motion to consolidate and grants it. The Court consolidates case numbers 1D22-2742 and 1D22-3148 for purposes of preparation of the record, travel, and assignment to the same panel of judges for disposition on the merits. The parties shall utilize the record on appeal transmitted in case 1D22-2742.The Court further grants Appellee’s request to supplement the record on appeal transmitted in case 1D22-2742 with the additional documents necessary for review of case 1D22-3148. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal within fifteen days. The Court hereby restyles both case styles to Hope Hospice and Community Services, Inc. v. Agency for Health Care Administration; Vitas Healthcare Corporation of Florida, Inc. Both cases shall reflect the lower tribunal case number as AHCA-22-665-FOF-CON.
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ agreed motion to correct case styles, assign cases to the same panel, and utilize a single record for both cases (22-2742)
On Behalf Of Agency For Health Care Administration
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/90 days 3/13/23
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of appearance and substitution of counsel docketed on October 11, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Julia E. Smith shall have no further responsibility in this case. Tracy Lee George for State of Florida, Agency for Health care Administration shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee.
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and substitution of counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on October 4, 2022, and in the lower tribunal on October 4, 2022.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Hope Hospice and Community Services, Inc., Appellant(s) v. Agency for Health Care Administration; Vitas Healthcare Corporation of Florida, Inc. Appellee(s). 1D2022-2742 2022-08-31 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
AHCA-22-665-FOF-CON.

Parties

Name HOPE HOSPICE AND COMMUNITY SERVICES, INC.
Role Appellant
Status Active
Representations George T. Levesque, D. Ty Jackson, Karl David Acuff, Allison Goodson, Marc Ito
Name Vitas Health-Care Corporation of Florida, Inc.
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Amanda Marci Hessein
Name Robert S. Cohen
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Richard J. Shoop, Tracy Lee Cooper George, Stephanie Elona Novenario

Docket Entries

Docket Date 2024-10-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Vitas Health-Care Corporation of Florida, Inc.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days 7/24/23
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Agency For Health Care Administration
Docket Date 2023-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time
View View File
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 90 days AB
On Behalf Of Agency For Health Care Administration
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description AB 90 days/ AB 90 days 6/7/23
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-12-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to complete or transmit the ROA
On Behalf Of Agency For Health Care Administration
Docket Date 2022-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 360 pages - Supplement 1
On Behalf Of Agency For Health Care Administration
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ agreed motion to correct case styles, assign cases to the same panel, and utilize a single record for both cases (22-3148)
On Behalf Of Agency For Health Care Administration
Docket Date 2022-11-09
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearances and Notices of Designation of E-Mail Addresses filed by counsel for the Appellant, Hope Hospice and Community Services, Inc., on November 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/90 days 2/7/23
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 5304 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-10-12
Type Record
Subtype Transcript
Description Transcript Received ~ 4123 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-09-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Corrected Notice of Appeal in this Administrative action, filed in this Court on August 31, 2022, and in the lower tribunal on August 31, 2022.
Docket Date 2022-09-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF EMAIL ADDRESSES
On Behalf Of Agency For Health Care Administration
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Agency For Health Care Administration
Docket Date 2022-09-02
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on September 2, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Josephina Tamayo and Julia E. Smith shall have no further responsibility in this case. Tracy Lee Cooper George shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for State of Florida, Agency for Health Care Administration.
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on August 31, 2022, and in the lower tribunal on August 31, 2022.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Hope Hospice and Community Services, Inc.
Docket Date 2022-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-12-05
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court treats Appellee’s motion to correct case styles filed November 29, 2022, as a motion to consolidate and grants it. The Court consolidates case numbers 1D22-2742 and 1D22-3148 for purposes of preparation of the record, travel, and assignment to the same panel of judges for disposition on the merits. The parties shall utilize the record on appeal transmitted in case 1D22-2742.The Court further grants Appellee’s request to supplement the record on appeal transmitted in case 1D22-2742 with the additional documents necessary for review of case 1D22-3148. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal within fifteen days. The Court hereby restyles both case styles to Hope Hospice and Community Services, Inc. v. Agency for Health Care Administration; Vitas Healthcare Corporation of Florida, Inc. Both cases shall reflect the lower tribunal case number as AHCA-22-665-FOF-CON.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
Amended and Restated Articles 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State