Search icon

HOSPICE OF MARION COUNTY, INC.

Company Details

Entity Name: HOSPICE OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 1981 (43 years ago)
Document Number: 760881
FEI/EIN Number 592214796
Address: 3231 SW 34TH AVE, OCALA, FL, 34474, US
Mail Address: PO BOX 4860, OCALA, FL, 34478-4860, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235189440 2006-05-10 2023-09-06 PO BOX 4860, OCALA, FL, 344784860, US 3231 SW 34TH AVE, OCALA, FL, 344748489, US

Contacts

Phone +1 352-873-7400
Fax 3528737435

Authorized person

Name MR. RICHARD E. BOURNE
Role CEO
Phone 3528737400

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
License Number 5020096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 087520100
State FL
Issuer MEDICAID
Number 118680000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPICE OF MARION COUNTY, INC. RETIREMENT PLAN 2022 592214796 2023-10-14 HOSPICE OF MARION COUNTY, INC. 853
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 342
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 508
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 773
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 63
HOSPICE OF MARION COUNTY, INC. RETIREMENT PLAN 2021 592214796 2023-02-15 HOSPICE OF MARION COUNTY, INC. 920
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 370
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 532
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 789
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28
HOSPICE OF MARION COUNTY, INC. PENSION PLAN 2020 592214796 2021-10-28 HOSPICE OF MARION COUNTY, INC. 849
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 330
Retired or separated participants receiving benefits 36
Other retired or separated participants entitled to future benefits 486
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 777
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing MANDY HUGHES
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF MARION COUNTY, INC. PENSION PLAN 2019 592214796 2020-10-15 HOSPICE OF MARION COUNTY, INC. 783
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474
HOSPICE OF MARION COUNTY, INC. 2018 592214796 2020-01-20 HOSPICE OF MARION COUNTY, INC. 267
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-07-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address 3231 SW 34TH AVE, OCALA, FL, 344748489
Plan sponsor’s address 3231 SW 34TH AVE, OCALA, FL, 344748489

Number of participants as of the end of the plan year

Active participants 258

Signature of

Role Plan administrator
Date 2020-01-20
Name of individual signing KATHRYN BEECHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-20
Name of individual signing KATHRYN BEECHER
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF MARION COUNTY, INC. PENSION PLAN 2018 592214796 2019-10-15 HOSPICE OF MARION COUNTY, INC. 743
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 783
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 783
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
HOSPICE OF MARION COUNTY, INC. PENSION PLAN 2017 592214796 2018-10-15 HOSPICE OF MARION COUNTY, INC. 698
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 743
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 743
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 2018-10-15
Name of individual signing MANDY WELDON
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF MARION COUNTY, INC. 2017 592214796 2019-01-30 HOSPICE OF MARION COUNTY, INC. 300
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-07-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address 3231 SW 34TH AVE, OCALA, FL, 344748489
Plan sponsor’s address 3231 SW 34TH AVE, OCALA, FL, 344748489

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing KATHRYN BEECHER
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF MARION COUNTY, INC. PENSION PLAN 2016 592214796 2017-10-12 HOSPICE OF MARION COUNTY, INC. 609
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address PO BOX 4860, OCALA, FL, 344784860
Plan sponsor’s address 3431 SW 34TH AVENUE, OCALA, FL, 34474

Number of participants as of the end of the plan year

Active participants 698
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 698
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 2017-10-12
Name of individual signing MANDY WELDON
Valid signature Filed with authorized/valid electronic signature
HOSPICE OF MARION COUNTY, INC. 2016 592214796 2018-01-31 HOSPICE OF MARION COUNTY, INC. 294
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 3528737400
Plan sponsor’s mailing address 3231 SW 34TH AVE, OCALA, FL, 344748489
Plan sponsor’s address 3231 SW 34TH AVE, OCALA, FL, 344748489

Plan administrator’s name and address

Administrator’s EIN 592214796
Plan administrator’s name HOSPICE OF MARION COUNTY, INC.
Plan administrator’s address 3231 SW 34TH AVE, OCALA, FL, 344748489
Administrator’s telephone number 3528737400

Number of participants as of the end of the plan year

Active participants 300

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing KATHRYN BEECHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-31
Name of individual signing KATHRYN BEECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOERNER KERRY Agent 3231 SW 34TH AVENUE, OCALA, FL, 34474

Admi

Name Role Address
HOERNER KERRY Admi 3231 SW 34TH AVE, OCALA, FL, 34474

Chairman

Name Role Address
Larkin Rich Chairman 3635 SW 42nd St, Ocala, FL, 34471

Chief Financial Officer

Name Role Address
Beecher Kathryn A Chief Financial Officer 3231 SW 34TH AVE, OCALA, FL, 34474

Past

Name Role Address
Hilty James Sr. Past 2222 SE 25th St, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133422 CAREWELL OF NORTHERN FLORIDA EXPIRED 2019-12-17 2024-12-31 No data P.O. BOX 4860, OCALA, FL, 34478
G16000123313 CAREWELL HOSPICE EXPIRED 2016-11-14 2021-12-31 No data POST OFFICE BOX 4860, OCALA, FL, 34478
G16000022346 AVAILACARE ACTIVE 2016-03-02 2026-12-31 No data P.O.BOX 4860, OCALA, FL, 34478-4860
G15000106696 THE MONARCH CENTER FOR HOPE AND HEALING ACTIVE 2015-10-20 2025-12-31 No data P.O. BOX 4860, OCALA, FL, 34478
G12000005999 AVAILACARE HOSPICE ACTIVE 2012-01-18 2027-12-31 No data P.O. BOX 4860, OCALA, FL, 34478-4860, US
G12000006000 THE CENTER FOR HOPE & HEALING EXPIRED 2012-01-18 2017-12-31 No data P.O. BOX 4860, OCALA, FL, 34478-4860, US
G07270900046 PALLIATIVE CARE PHARMACY ACTIVE 2007-09-26 2027-12-31 No data P.O. BOX 4860, OCALA, FL, 34478-4860
G04112900004 HOSPICE OF FLORIDA EXPIRED 2004-04-21 2024-12-31 No data P.O. BOX 4860, OCALA, FL, 34478
G99356900099 HOSPICE THRIFT STORES ACTIVE 1999-12-23 2029-12-31 No data P.O . BOX 4860, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-05 No data No data
AMENDED AND RESTATEDARTICLES 2023-05-01 No data No data
AMENDMENT 2004-04-28 No data No data
AMENDMENT 2002-01-30 No data No data
AMENDMENT 1995-09-18 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1989-11-27 HOSPICE OF MARION COUNTY, INC. No data

Court Cases

Title Case Number Docket Date Status
TRACY L. CRUZ AND GREGORY W. CATES VS COMMUNITY BANK & TRUST OF FLORIDA, A FLORIDA BANKING CORPORATION, AS TRUSTEE OF THE ELMER WAYNE CATES TRUST DATED APRIL 25, 2016 AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELMER, ETC., ET AL. 5D2018-3310 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
18-CA-001245-A-X

Parties

Name GREGORY W. CATES
Role Appellant
Status Active
Name TRACY L. CRUZ
Role Appellant
Status Active
Representations Alexander Thomas Briggs
Name ESTATE OF ELMER WAYNE CATES
Role Appellee
Status Active
Name STEPHEN CRUZ
Role Appellee
Status Active
Name KAITLYN CRUZ
Role Appellee
Status Active
Name COMMUNITY BANK & TRUST OF FLORIDA
Role Appellee
Status Active
Representations Samantha S. Rauba, STACIE L. CORBETT, FRANK P. TYSON, JR., BRIAN T. ANDERSON, Charles Martin Smith
Name HOSPICE OF MARION COUNTY, INC.
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/22/18
On Behalf Of TRACY L. CRUZ
Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2019-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-05-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRACY L. CRUZ
Docket Date 2019-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRACY L. CRUZ
Docket Date 2019-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRACY L. CRUZ
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR HOSPICE OF MARION COUNTY
On Behalf Of COMMUNITY BANK & TRUST OF FLORIDA
Docket Date 2019-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR COMMUNITY BANK TRUST OF FLORIDA
On Behalf Of COMMUNITY BANK & TRUST OF FLORIDA
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/28 ORDER
On Behalf Of COMMUNITY BANK & TRUST OF FLORIDA
Docket Date 2019-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE COMMUNITY BANK FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRACY L. CRUZ
Docket Date 2018-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 123 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-11-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRIAN T. ANDERSON 0124294
On Behalf Of COMMUNITY BANK & TRUST OF FLORIDA
Docket Date 2018-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALEXANDER THOMAS BRIGGS 117490
On Behalf Of TRACY L. CRUZ
Docket Date 2018-10-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State