Section 376.950 – Board of directors, one member to be resident of facility.
Effective – 28 Aug 1981 376.950. Board of directors, one member to be resident of facility. — At least one member of the board of directors shall be a resident of the facility under a standard agreement offered by the provider. ——– (L. 1981 S.B. 84 § 8)
Section 376.900 – Definitions.
Effective – 28 Aug 1981 376.900. Definitions. — For the purpose of sections 376.900 to 376.950 the following words and terms mean: (1) “Care for a term of years”, an agreement between a resident and a provider whereby the resident pays a fee for the right to occupy space in a designated facility, and to […]
Section 376.905 – Administration by department, powers, duties — fees.
Effective – 28 Aug 1981 376.905. Administration by department, powers, duties — fees. — The administration of sections 376.900 to 376.950 is vested in the division, which shall: (1) Prepare and furnish all forms necessary under the provisions of sections 376.900 to 376.950 in relation to applications for certificates of authority or renewals thereof, statements, […]
Section 376.910 – Certificate of authority required.
Effective – 28 Aug 1981 376.910. Certificate of authority required. — No provider shall engage in the business of providing continuing care in this state without a certificate of authority therefor obtained from the department as provided in sections 376.900 to 376.950. ——– (L. 1981 S.B. 84 § 3)
Section 376.915 – Application for certificate, content — renewal, content, filed when — extensions, fee.
Effective – 28 Aug 1981 376.915. Application for certificate, content — renewal, content, filed when — extensions, fee. — 1. A provider shall file an application for a certificate of authority on a form prescribed by the department, and the application shall be accompanied by the annual statement and other matters as provided in this […]
Section 376.920 – Annual statement, form, contents.
Effective – 28 Aug 1981 376.920. Annual statement, form, contents. — The annual statement shall be in such form as the department shall elect. The proposed provider shall include as an exhibit a copy of the proposed form of life care contract to be entered into with residents at each facility. The annual statement shall […]
Section 376.925 – Seven-day rescission period, all money or property to be refunded.
Effective – 28 Aug 1981 376.925. Seven-day rescission period, all money or property to be refunded. — The life care contract shall provide that any person entering into the contract shall have a period of seven days beginning with the first full calendar day following the last to occur of the execution of the contract, […]
Section 376.930 – Insured to be furnished application for certificate and annual statement, when.
Effective – 28 Aug 1981 376.930. Insured to be furnished application for certificate and annual statement, when. — At the time of or prior to the execution of a life care contract and the transfer of any money or other property to a provider pursuant thereto, the provider shall deliver to the person with whom […]
Section 376.935 – Certificates issued for one year — nontransferable — not endorsement by department.
Effective – 28 Aug 1981 376.935. Certificates issued for one year — nontransferable — not endorsement by department. — 1. Upon receipt of a completed application for a certificate of authority and exhibits and payment of the fee by the applicant, and proof of compliance by the applicant with the provisions of sections 376.940 and […]
Section 376.940 – Escrow account for entrance fees required, released when.
Effective – 28 Aug 1981 376.940. Escrow account for entrance fees required, released when. — 1. As a condition for the issuance of a certificate of authority pursuant to section 376.935, the department shall require that the provider establish an escrow account with a licensed agent which provides that all of any entrance fee received […]