S&C QCOR Hospice 2567s
d QCOR:  Quality, Certification and Oversight Reports.
Hospice 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

Note: Hospice 2567s data begin starting October 2021.

Provider Characteristics

Use these filters if you want to limit the report to providers that have certain characteristics. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific Hospice deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CCN

Use these filters if you want to search by a specific CMS Certification Number (CCN).

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State CMS Region Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
101560 Morselife Hospice Institute Inc. 4847 David S. Mack Dr. West Palm Beach FL 4 (Atlanta) 02/14/2025 1261806 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0628 Hospice Aide Assignments And Duties Standard
L0684 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard
101561 Seasons Hospice & Palliative Care Of Pasco County 2644 Cypress Ridge Blvd Ste 104 Wesley Chapel FL 4 (Atlanta) 06/18/2025 651F1-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
101562 Continuum Care Of Broward Llc 7771 W Oakland Park Blvd Sunrise FL 4 (Atlanta) 08/16/2022 9DVH11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0545 Content Of Plan Of Care Standard
101562 Continuum Care Of Broward Llc 7771 W. Oakland Park Blvd., Suite 224 Sunrise FL 4 (Atlanta) 12/21/2023 1208871 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
101563 Medcare Hospice Services, Llc 780 Nw 42nd Ave Miami FL 4 (Atlanta) 12/12/2024 64D54-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0784 Personnel Qualification Standard
101566 Moments Hospice Of Miami, Llc 14400 Northwest 77th Court, Suite 203 Miami Lakes FL 4 (Atlanta) 02/12/2025 1261523 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0557 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0672 Content Standard
101572 Alleo Health Of Florida Llc 501 Riverside Ave, Ste 904 Jacksonville FL 4 (Atlanta) 05/08/2025 1264967 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0574 Executive Responsibilities Standard
L0575 Executive Responsibilities Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0644 Role Standard
L0647 Level Of Activity Standard
L0676 Content Standard
L0679 Authentication Standard
L0774 Hospice Plan Of Care Standard
111500 Hamilton Medical Center - Hospice 475 Reed Rd, Suite 104 Dalton GA 4 (Atlanta) 02/14/2024 623EA-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
111504 Hospice Savannah, Inc. 1352 Eisenhower Drive Savannah GA 4 (Atlanta) 11/23/2021 RDJM11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0591 Nursing Services Standard
L0651 Governing Body And Administrator Standard
111504 Hospice Savannah, Inc. 1352 Eisenhower Drive Savannah GA 4 (Atlanta) 09/08/2022 H6G311 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0590 Physician Services Standard
L0700 Label Dispose Storage Drugs Standard