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 |
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 | |||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MOLOSKY, ANDREW K | Agent | 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT, TEMPLE TERRACE, FL 33637 |
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 |
Name | Role | Address |
---|---|---|
TURBEVILLE, RICHARD | PAST CHAIR | 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
IDELSON, CHARLES | CHAIR. | 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
STILWELL YOUNGQUIST, SANDRA | SECRETARY | 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
MCCANN, JOHN W | VICE CHAIR | 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
Molosky, Andrew K | President | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Molosky, Andrew K | Chief Executive Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
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 |
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 |
Name | Role | Address |
---|---|---|
White, Rhonda | Chief Operating Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
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 |
Name | Role | Address |
---|---|---|
Delp, Paola B | CBDO | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Friedman, Tara, MD | Chief Marketing Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Romence, Nicole | Chief Product Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Strobel Amateau, Sheri | Chief Information Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Zolman, Valerie | Chief Compliance Officer | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Stanfield, Adam | VP Foundation | 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Anderson, Denise | Executive Director | 9470 HEALTHPARK CIR., FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
D'Auria, Jason | SVP of Operations | 12470 Telecom Drive, Suite 301 Temple Terrace, FL 33637 |
Name | Role | Address |
---|---|---|
Bucciarelli, Crystal I | VP of Legal Services | 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Hiley, Anne-Marie | Authorized Representative | 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637 |
Name | Role | Address |
---|---|---|
Davis, Cyndi | Asst. Secretary | 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL DEPT TEMPLE TERRACE, FL 33637 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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