Entity Name: | MORSELIFE HOSPICE INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932971074 | 2023-10-23 | 2023-10-23 | 4847 DAVID S MACK DRIVE, ATTN: FINANCE, WEST PALM BEACH, FL, 334178023, US | 4876 N MORSELIFE DR, WEST PALM BEACH, FL, 334178022, US | |||||||||||||||
|
Phone | +1 561-687-5753 |
Phone | +1 561-868-6573 |
Authorized person
Name | RANDY WOLAN |
Role | CFO / SR VP OF FINANCE |
Phone | 5616875753 |
Taxonomy
Taxonomy Code | 207RH0002X - Hospice and Palliative Medicine (Internal Medicine) Physician |
Is Primary | Yes |
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 |
COMITER RICHARD | Director | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
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 |
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 |
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 |
G18000061272 | PALM BEACH COUNTY HOSPICE | EXPIRED | 2018-05-22 | 2023-12-31 | - | 4847 DAVID MACK DRIVE, WEST PALM BEACH, FL, 33417 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
80-0730376 | Corporation | Unconditional Exemption | 4847 DAVID S MACK DR, WEST PALM BCH, FL, 33417-8023 | 2014-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_80-0730376_MORSELIFETHERAPYCORP_08142013_01.tif FinalLetter_80-0730376_MORSELIFETHERAPYCORP_08142013_02.tif FinalLetter_80-0730376_MORSELIFETHERAPYCORP_08142013_03.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 202305 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 202205 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 202105 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 202005 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 201905 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE HOSPICE INSTITUTE INC |
EIN | 80-0730376 |
Tax Period | 201805 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE THERAPY CORPORATION |
EIN | 80-0730376 |
Tax Period | 201705 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | MORSELIFE THERAPY CORPORATION |
EIN | 80-0730376 |
Tax Period | 201605 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 01 Mar 2025
Sources: Florida Department of State