Search icon

MORSELIFE HOSPICE INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORSELIFE HOSPICE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: N11000005203
FEI/EIN Number 800730376
Address: 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417, US
Mail Address: 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRIBERG TERRI Chairman 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
LORING VICKI Treasurer 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
HIRSCH CYNTHIA Director 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
KATZ MARILYN Director 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
KATZ STANLEY Director 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
COMITER RICHARD Director 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL, 33417
- Agent -

National Provider Identifier

NPI Number:
1932971074
Certification Date:
2023-10-23

Authorized Person:

Name:
RANDY WOLAN
Role:
CFO / SR VP OF FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
207RH0002X - Hospice and Palliative Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054211 PALM BEACH HOSPICE BY MORSELIFE ACTIVE 2025-04-22 2030-12-31 - 4847 DAVID S MACK DRIVE, WEST PALM BEACH, FL, 33417
G25000053302 PALM BEACH HOSPICE AND PALLIATIVE CARE BY MORSELIFE ACTIVE 2025-04-21 2030-12-31 - 4847 DAVID S MACK DRIVE, WEST PALM BEACH, FL, 33417
G18000094716 PALM BEACH HOSPICE AND PALLIATIVE CARE BY MORSELIFE EXPIRED 2018-08-24 2023-12-31 - 4847 DAVID S MACK DRIVE, WEST PALM BEACH, FL, 33417
G18000062141 PALM BEACH HOSPICE BY MORSELIFE EXPIRED 2018-05-24 2023-12-31 - 4847 DAVID S MACK DRIVE, ATTN: FINANCE DEPT, WEST PALM BEACH, FL, 33417
G18000062135 MORSELIFE HOSPICE CENTER EXPIRED 2018-05-24 2023-12-31 - 4847 DAVID S MACK DRIVE, WEST PALM BEACH, FL, 33417
G18000062139 MORSELIFE HOSPICE AND PALLIATIVE CARE EXPIRED 2018-05-24 2023-12-31 - 4847 DAVID S MACK DRIVE, WEST PALM BEACH, FL, 33417
G18000061272 PALM BEACH COUNTY HOSPICE EXPIRED 2018-05-22 2023-12-31 - 4847 DAVID MACK DRIVE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1201 HAYS ST., TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2019-04-24 4847 DAVID S. MACK DRIVE, WEST PALM BEACH, FL 33417 -
NAME CHANGE AMENDMENT 2018-05-15 MORSELIFE HOSPICE INSTITUTE, INC. -
AMENDMENT 2011-08-09 - -

Court Cases

Title Case Number Docket Date Status
Seasons Hospice and Palliative Care of Palm Beach County, LLC, Appellant(s) v. State of Florida, Agency for Health Care Administration, Affinity Care of Palm Beach, LLC, and Morselife Hospice Institute, Inc. d/b/a Palm Beach Hospice by Morselife, Appellee(s). 1D2023-1802 2023-07-15 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
22-0272CON, 22-0275CON, 22-0276CON

Parties

Name Seasons Hospice and Palliative Care of Palm Beach County, LLC
Role Appellant
Status Active
Representations Elizabeth L. Pedersen, Virginia C Dailey, Stephanie Viel Wonesh
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Richard Saliba, Andrew T. Sheeran, Tracy Lee George, Eleanor Hadden Sills
Name AFFINITY CARE OF PALM BEACH LLC
Role Appellee
Status Active
Representations Geoffrey D. Smith, Sabrina Barker Dieguez, Stephen B. Burch
Name MORSELIFE HOSPICE INSTITUTE, INC.
Role Appellee
Status Active
Representations D. Ty Jackson, Allison Goodson, James Timothy Moore
Name Palm Beach Hospice by Morselife
Role Appellee
Status Active
Representations D. Ty Jackson, Allison Goodson, James Timothy Moore
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Seasons Hospice and Palliative Care of Palm Beach County, LLC
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of Seasons Hospice and Palliative Care of Palm Beach County, LLC
Docket Date 2023-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Seasons Hospice and Palliative Care of Palm Beach County, LLC
Affinity Care of Palm Beach, LLC, Appellant(s) v. Agency for Health Care Administration, Morselife Hospice Institute, Inc. d/b/a Palm Beach Hospice by Morselife, and Seasons Hospice and Palliative Care of Palm Beach County, LLC, Appellee(s). 1D2023-1779 2023-07-15 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
2022000448, 2022001135

Parties

Name AFFINITY CARE OF PALM BEACH LLC
Role Appellant
Status Active
Representations Geoffrey D. Smith, Stephen Bruce Burch, Sabrina Barker Dieguez
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Richard J Saliba, Andrew Taylor Sheeran, Tracy Lee Cooper George, Stephanie Elona Novenario
Name MORSELIFE HOSPICE INSTITUTE, INC.
Role Appellee
Status Active
Representations D. Ty Jackson, Allison Goodson, James Timothy Moore, Jr., Tiffany Roddenberry
Name Palm Beach Hospice by Morselife
Role Appellee
Status Active
Representations D. Ty Jackson, Allison Goodson, James Timothy Moore, Jr.
Name Seasons Hospice and Palliative Care of Palm Beach County, LLC
Role Appellee
Status Active
Representations Elizabeth L. Pedersen
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2024-05-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Affinity Care of Palm Beach, LLC
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morselife Hospice Institute, 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 2023-12-29
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
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 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 90 days 04/03/2024
On Behalf Of Palm Beach Hospice by Morselife
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Affinity Care of Palm Beach, LLC
View View File
Docket Date 2023-10-27
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1CD/DVD)
Docket Date 2023-10-20
Type Record
Subtype Index
Description Index
On Behalf Of AHCA Agency Clerk
View View File
Docket Date 2023-10-16
Type Response
Subtype Response
Description Response to notice of inability
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 10,652 pages - Combined Volumes I - IX
Docket Date 2023-10-13
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of AHCA Agency Clerk
Docket Date 2023-10-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 90 days/ IB 12/21/23
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-09-01
Type Record
Subtype Index
Description Index
On Behalf Of AHCA Agency Clerk
Docket Date 2023-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-08-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2023-07-18
Type Event
Subtype Fee Paid in Full
Description receipt voided 8/3/23 (this fee was intended for 23-1802)Fee Paid in Full
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached set up as styled
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response to AHCA's Motion to Strike Supplemental Authority
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Notice of Supplemental Authority
On Behalf Of Agency for Health Care Administration
Docket Date 2024-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Affinity Care of Palm Beach, LLC
Docket Date 2023-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-09-19
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
Name Change 2018-05-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Tax Exempt

Employer Identification Number (EIN) :
80-0730376
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2014-09
National Taxonomy Of Exempt Entities:
Health Care: Community Health Systems
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State