Search icon

National Hospice Work Group, Inc.

Company Details

Name: National Hospice Work Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jun 1995 (30 years ago)
Identification Number: 000085059
Principal Address: 601 MASSACHUSETTS AVENUE NW SUITE 520, WASHINGTON, DC, 20001, USA
Purpose: TO ADVANCE THE PRACTICE OF HOSPICE AND PALLIATIVE CARE.
Fictitious names: NATIONAL PARTNERSHIP FOR HEALTHCARE AND HOSPICE INNOVATION (trading name, 2021-04-21 - )
National Partnership for Hospice Innovation (trading name, 2015-02-12 - )

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
KAREN RUBEL TREASURER 4141 UNIVERSITY CENTER DRIVE LAS VEGAS, NV 89119 USA

CEO

Name Role Address
TOM KOUTSOUMPAS CEO 601 MASSACHUSETTS AVE NW SUITE 520 WASHINGTON, DC 20001 USA

PRESIDENT

Name Role Address
CAROLE FISHER PRESIDENT 601 MASSACHUSETTS AVE NW SUITE 520 WASHINGTON, DC 20001 USA

DIRECTOR

Name Role Address
DAVID COOK DIRECTOR CAROLINA CARING, 3975 ROBINSON ROAD NEWTON, NC 28658 USA
PATTI MOORE RN, MSN DIRECTOR THE WATERSHED GROUP, 5745 SW 75TH STREET, #323 GAINESVILLE, FL 32608 USA
BILL FINN MBA DIRECTOR HOSPICE OF THE WESTERN RESERVE, 17876 ST. CLAIR AVENUE CLEVELAND, OH 44110 USA
CATHY CONWAY DIRECTOR HOSPICE OF SANTA CRUZ COUNTY, 940 DISC DRIVE SCOTTS VALLEY, CA 95066 US
PHILIP HEATH DIRECTOR SAMARITAN, 3906 CHURCH ROAD MT. LAUREL, NJ 08054 US
LYNN SEXTON DIRECTOR AGRACE, 5395 E. CHERYL PARKWAY, MADISON, WI 53711 US

CHAIR

Name Role Address
SAMIRA BECKWITH LCSW, FACH CHAIR HOPE HEALTHCARE, 9470 HEALTH PARK CIRCLE FORT MEYERS, FL 33908 USA

VICE CHAIR

Name Role Address
DIANA FRANCHITTO MBA VICE CHAIR 1085 NORTH MAIN STREET PROVIDENCE, RI 20904 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
VIKI JINGLE SECRETARY COMMUNITY HEALTHCARE OF TEXAS, 6100 WESTERN PLACE #105 FORTH WORTH, TX 76107 US

VICE PRESIDENT

Name Role Address
DEBBIE SHUMWAY VICE PRESIDENT HOSPICE OF THE VALLEY 1510 E. FLOWER STREET PHOENIX, AZ 85014 US

Filings

Number Name File Date
202447045510 Annual Report 2024-02-22
202335285750 Statement of Change of Registered/Resident Agent 2023-05-04
202332113470 Annual Report 2023-03-31
202216715280 Annual Report 2022-05-03
202102611940 Statement of Change of Registered/Resident Agent Office 2021-10-04
202198868990 Annual Report 2021-06-30
202195869170 Fictitious Business Name Statement 2021-04-21
202043356470 Annual Report 2020-06-26
201997932390 Annual Report 2019-06-20
201881384090 Statement of Change of Registered/Resident Agent Office 2018-11-15

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State