Reporting and Disclosure Checklist for Welfare Benefit Plans

Similar documents
Guide to Participant Notices

Welfare Benefit Plan Reporting & Disclosure Calendar

Employee Benefit Compliance Chart: Notice and Disclosure Rules

Reporting and Disclosure Guide for Employee Benefit Plans. U.S. Department of Labor Employee Benefits Security Administration

Employee Benefits Compliance Checklist for Large Employers

Employee Benefits Compliance Checklist for Large Employers

Reporting and Disclosure Guide for Employee Benefit Plans

ERISA NOTICE REQUIREMENTS

Annual Compliance Deadlines for Health Plans

Compliance Guide. Presented By:

LLNS Health and Welfare Benefit Plan for Retirees Summary Plan Description

SUMMARY PLAN DESCRIPTION * FOR THE TUSCOLA COUNTY MEDICAL CARE FACILITY TUSCOLA COUNTY MEDICAL CARE FACILITY EMPLOYEE BENEFITS PLAN

Benefit Plan Compliance Checklist

Federal Group Health Plan Mandates

Federally Mandated Notices Guide for Group Health and Welfare Plans

North Park Transportation Company 5150 Columbine Street Denver, Colorado 80216

Notice of Special Enrollment Rights for Medical Plan Coverage

CITY OF GAINESVILLE, GEORGIA FLEXIBLE SPENDING BENEFITS PLAN SUMMARY PLAN DESCRIPTION

THE SCHOOL DISTRICT OF SPRINGFIELD R-12 SECTION 125 PLAN SUMMARY PLAN DESCRIPTION

OPEN/ANNUAL ENROLLMENT NOTICE AND OTHER COMPLIANCE CONSIDERATIONS

RUSK INDEPENDENT SCHOOL DISTRICT FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

Health SPD Compliance Checklist United Benefit Advisors, LLC. All rights reserved. Revised 3/20/15

SUMMARY PLAN DESCRIPTION for the Verso Corporation Health and Welfare Benefit Plan

FORT BEND INDEPENDENT SCHOOL DISTRICT CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

For Administrators of Multi Employer Pension and Welfare Plans under ERISA. This calendar reflects requirements as of January 1, 2007

NORTH EAST INDEPENDENT SCHOOL DISTRICT CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

EARLHAM COLLEGE FLEXIBLE BENEFIT PLAN SUMMARY PLAN DESCRIPTION. Benefit Planning Consultants, Inc. P. O. Box 7500 Champaign, IL

An Employee's Guide to Health Benefits Under COBRA

American Building Supply, Inc. Employee Benefit Plan. Plan Document & Summary Plan Description Wrap Document

COBRA Continuation Coverage. Newborns and Mothers Health Protection Act (NMHPA) Women s Health and Cancer Rights Act (WHCRA) Networks/Claims/Appeals

TOWN OF CANTON SECTION 125 CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

ORANGE COUNTY TRANSPORTATION AUTHORITY CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

Group Health Plan Enrollment Rules

Health Plan Enrollment Rules

BOX ELDER COUNTY CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

Filice Insurance Welfare Benefit Plan. Plan Document & Summary Plan Description Wrap Document

EmployBridge Holding Company Associates Welfare Benefits Plan

SULLIVAN AUTO GROUP EMPLOYEE INSURANCE BENEFITS PROGRAM

COLBY COLLEGE STAFF HANDBOOK APPENDIX TABLE OF CONTENTS

SUMMARY PLAN DESCRIPTION STERIS CORPORATION WELFARE BENEFIT PLAN STERIS CORPORATION FLEXIBLE BENEFIT PLAN

CLERMONT COUNTY INSURANCE CONSORTIUM CCIC FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

COBRA Continuation Coverage

GWINNETT COUNTY PUBLIC SCHOOLS FLEXIBLE BENEFIT PLAN

SUMMARY PLAN DESCRIPTION FOR MORA ISD 332

PLURALSIGHT, LLC FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

Significant Compensation and Benefit Due Dates for 2011 January 2011

CAMPBELL UNIVERSITY INCORPORATED SECTION 125 CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

SHEPPARD PRATT HEALTH SYSTEM CAFETERIA PLAN SUMMARY PLAN DESCRIPTION. Amended and Restated: 7/1/17

Flexible Benefits Plans

TLC HOMES, INC. FLEXIBLE BENEFIT PLAN SUMMARY PLAN DESCRIPTION

COLORADO SEMINARY CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

SECTION 125 PLAN SUMMARY PLAN DESCRIPTION

Aon Hewitt Compliance Calendar - Significant Compensation and Benefit Due Dates for 2012

Annual Legal Notices

SUMMARY PLAN DESCRIPTION (SPD) Employee Retirement Income and Security Act of 1974

BH MEDIA GROUP, INC. FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

Change Healthcare Practice Management Solutions Group, Inc. Flexible Benefits Plan Summary Plan Description

VMWARE, INC. FLEXIBLE BENEFIT PLAN SUMMARY PLAN DESCRIPTION

MIDAMERICAN ENERGY COMPANY PENSION AND EMPLOYEES BENEFITS PLANS ADMINISTRATIVE COMMITTEE NON-REPRESENTED EMPLOYEES FLEXIBLE BENEFITS PLAN

EMPLOYEE BENEFIT COMPLIANCE CHECKLIST

COUNTY OF DUPAGE CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

GRANVILLE EXEMPTED VILLAGE SCHOOLS CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

The Annual Notices are Effective:

PRIDE, INC. CAFETERIA PLAN SUMMARY PLAN DESCRIPTION

WAKE FOREST UNIVERSITY FLEXIBLE SPENDING ACCOUNT PLAN SUMMARY PLAN DESCRIPTION

RETIRED FACULTY, STAFF, & TECHNICAL SERVICE MEDICAL BENEFITS

ERISA Requirements for Employee Welfare Benefit Plans. Presented By: Judy Griffith Kegel Kelin Almy & Lord LLP

COBRA GENERAL NOTICE MAILING

DOL Health Plan Audit

BUSINESS FIRST BANK WELFARE BENEFIT PLAN WRAP SUMMARY PLAN DESCRIPTION

Health Plan Summary Plan Description

Comprehensive Health and Welfare Benefits Plan and Summary Plan Description Information for. Carleton College. Effective January 1, 2019

BILLION MOTORS, INC. FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

Important Notices About Your Benefits

ADRIAN PUBLIC SCHOOLS CAFETERIA PLAN SUMMARY PLAN DESCRIPTION. Amended as of January 1, 2017

ROWAN-SALISBURY SCHOOLS FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

TO: Employee/Spouse and family, Address, City, State, Zip Code FROM: [Employer Name] DATE: [Date] RE: CONTINUATION COVERAGE RIGHTS UNDER COBRA

Newborns and Mothers Health Protection Act (NMHPA) COBRA Continuation Coverage. Women s Health and Cancer Rights Act (WHCRA) Networks/Claims/Appeals

Compliance for Health & Welfare Plans

2019 Compliance Notices for Springfield School District

2018 Required Notices

HEALTH AND WELFARE BENEFITS QUICK REFERENCE COMPLIANCE CHECKLIST

Health Care Plans and COBRA

ALLEGHENY COLLEGE. Summary Plan Description

BH MEDIA GROUP, INC. FLEXIBLE BENEFITS PLAN SUMMARY PLAN DESCRIPTION

THE SCHOOL BOARD OF BREVARD COUNTY FLEX PLAN SUMMARY PLAN DESCRIPTION

Properly Distributing ERISA Health and Welfare Plan Materials

2015 Employer Compliance Checklist

Summary Plan Description

QMCSO Procedures for Trace Systems Group Health Plans

2016 SCRIPPS HEALTH PLAN ERISA INFORMATION. Supplement to the Scripps Health Plan HMO Combined Evidence of Coverage and Disclosure Form

Reporting and disclosure guide

ERISA Compliance for Health and Welfare Plans. Presented by: Touchstone Consulting Group

WHITE CLOUDS HEALTH & WELFARE BENEFIT PLAN AND SUMMARY PLAN DESCRIPTION. January 1 through December 31

Comprehensive Health and Welfare Benefits Plan and Summary Plan Description Information for. Macalester College. Effective January 1, 2018

Compliance Checklist For Group Health Plans

TCM s Welfare Benefit Plan: Summary Plan Description & Plan Document for CORE EMPLOYEES

OLD NATIONAL BANCORP EMPLOYEE WELFARE BENEFITS PLAN. Summary Plan Description

LOW T CENTER. Revised 01/01/ All Rights Reserved 2

AGC Health Benefit Trust For Employees of. Summary Plan Description

Transcription:

Reporting and Disclosure Checklist for Welfare Benefit Plans Plan Documents Certain documents including copies of plan and trust agreements, most recent SPD, annual report, any collectively bargained agreements, contract or other instruments under which the plan is established or operated. beneficiaries. Can also be requested by the DOL Plan administrator must furnish copies no later than 30 days after a written request. Copies must also be available for inspection at the administrator s principal office. Summary Plan Description (SPD) The primary source of information for participants and beneficiaries about their plan and how it operates. Should be written in plain language and explain a covered person s benefits, rights, and obligations under the plan. Should also contain certain standard language required by ERISA. New participants to a plan must receive an SPD within 90 days of becoming covered by the plan. A new plan has 120 days after becoming subject to ERISA (the plan s effective date) to distribute the SPD. Updated SPDs must be furnished every 5 years if changes have been made to SPD information or plan is amended, otherwise new SPDs are required once every 10 years. Summary of Material Modification (SMM) A summary of any material modifications to a plan and any changes in the information required to be in the SPD. Within 210 days after the end of the plan year in which the change is adopted. Distribution of an updated SPD satisfies this requirement. Summary Annual Report (SAR) A narrative summary of the financial information reported on the Form 5500 and an explanation of participant s right to receive the annual report. Automatically to participants within 9 months after the end of plan year. Where an extension of time has been granted by the IRS, 2 months after the Form 5500 due date. 1

Summary of Material Reduction in Covered Services or Benefits Summary of group health plan amendments and changes that would be considered a material reduction in covered services or benefits as defined in 29 CFR 2520.104-3(d) Generally within 60 days of adoption of the modification or change in the group health plan services or benefits, but up to 90 days if the plan provides regular SMMs at 90 day intervals. Form 5500 and Appropriate Schedules Annual reporting requirement for pension and welfare benefit plans regarding their financial conditions, investments and operations. Filed with the Employee Benefits Security Administration (EBSA) Within 7 months after the end of the plan year. A 2 month extension is available by filing Form 5558 before the due date. Initial COBRA Notice Notice of right to purchase temporary extension of group health coverage when coverage is lost due to a qualifying event. Covered employees and covered spouses When group health plan coverage begins. COBRA Election Notice Notice of Unavailability of COBRA Notice to qualified beneficiaries of their right to elect COBRA coverage upon occurrence of a qualifying event. Notice to an individual who has sent a qualifying event notice to the plan administrator of the reason why they are not entitled to COBRA coverage. Covered employees, covered spouses, and dependent children who are qualified beneficiaries Individuals who provide a qualifying event notice to administrator whom are not eligible for COBRA Election notice to a specific qualified beneficiary with 14 days after the plan administrator is notified of a qualifying event. Allows up to 44 days after a qualifying event or loss of coverage to provide notice where the employer and the plan administrator are the same. Follow same timeframe to provide election notice to persons eligible for COBRA (generally within 14 days after the plan administrator is notified of a qualifying event or up to 44 days where the employer and the plan administrator are the same. 2

Notice of Insufficient Payment of COBRA Premium Notice to qualified beneficiaries that payment for COBRA continuation was less, but not significantly less, than the correct amount. A plan must provide a reasonable period of time (usually 30 days) to cure the deficiency before terminating COBRA. Individuals who elect COBRA coverage and pay a premium less than the full amount Notice should be sent as soon as practicable following short payment. Notice of Early Termination of COBRA Coverage Notice to a qualified beneficiary that their COBRA coverage will terminate earlier than the maximum period of coverage. Affected qualified beneficiaries As soon as practicable following the administrator s determination that continuation coverage will terminate. HIPAA Certificate of Creditable Coverage Notice to former group health plan participants documenting the length of time during which they were covered under the plan. See 29 CFR 2590.701-5(a)(3)(ii) for information required to be on the certificate. beneficiaries who lose coverage Automatically upon losing group health coverage, becoming eligible for COBRA coverage, and when COBRA coverage terminates. HIPAA Notice of Special Enrollment Rights Notice to participants describing the group health plan s special enrollment rules including the right to enroll within 30 days of the loss of other coverage or of marriage, birth of a child, adoption, or placement for adoption. Employees eligible to enroll in a group health plan On or before the time an employee is initially offered the opportunity to enroll in the group health plan. General Notice of Preexisting Condition Exclusion A notice describing the existence and terms of a group health plan s preexisting condition exclusions and how prior creditable coverage can reduce the preexisting condition exclusion period. Group health plan participants Where a plan contains a preexisting condition exclusion this notice must be provided as part of any written application materials distributed for enrollment. If the plan does not distribute such materials then by the earliest date following a request for enrollment. 3

Individual Notice of Preexisting Condition Exclusion A notice explaining the determination that a specific preexisting condition exclusion period applies to an individual participant. Should include the length of the preexisting condition exclusion period, the basis of the determination, and an explanation of the appeals procedure if the individual wishes to dispute the determination. beneficiaries upon whom preexisting condition exclusions are imposed. As soon as possible following the determination of creditable coverage. HIPAA Notice of Privacy Practices for Protected Health Information Notice describing participant s rights, the plan s legal duties concerning protected health information (PHI) and the plan s use and disclosure of PHI. Initially at enrollment. Once every three years plan must notify individuals covered by the plan that a Notice of Privacy Practices is available and how to obtain a copy. Newborn s and Mother s Health Protection Act Notice A notice to all participants in group health plans that provide maternity or newborn infant coverage describing the applicable state and federal requirements relating to the minimum length of stay in connection with childbirth. Should be included in plan SPD or SMM and delivered following these timeframes. Women s Health and Cancer Rights Act (WHCRA) notices Notice describing required benefits for mastectomy-related reconstructive surgery, prostheses, and treatment of physical complications of mastectomy. Upon initial enrollment into the plan and then once each year. 4

Medical Child Support Order (MCSO) notice Notification from plan administrator regarding receipt and qualification determination on a MCSO directing the plan to provide health insurance coverage to a participant s noncustodial children. Affected participant, any child named in a MCSO, and the child s representative Upon receipt of MCSO administrator must promptly issue notice along with the plan s procedure for determining if the MCSO is qualified. Administrator must also issue separate notice as to whether the MCSO is qualified within a reasonable time after its receipt and determination. National Medical Support (NMS) Notice Medicare Part D Notice of Creditable Coverage Notice used by the State agency responsible for enforcing health care coverage provisions in a MCSO. Notice to all Medicare eligible participants with prescription drug coverage under their plan as to whether or not their current coverage is creditable according to Centers for Medicare & Medicaid Services (CMS) guidance. State agencies, employers, plan administrators, participants, custodial parents, children, representatives beneficiaries who are eligible for Medicare Part D Employer must either send Part A to the State agency or Part B to the plan administrator within 20 days after the date of notice. Plan administrator must promptly notify affected persons of receipt of the notice and the procedures for determining its qualified status. Administrator must complete or return Part B within 40 business days (or reasonably sooner) and must also provide this required information to affected persons. At a minimum, disclosure must be made at the following times: 1. Prior to the Medicare Part D Annual Coordinated Election Period (ACEP) beginning Oct. 15th through Dec. 7th of each year; 2. Prior to an individual s Initial Enrollment Period (IEP) for Part D, as described under 423.38(a); 3. Prior to the effective date of coverage for any Medicare eligible individual that joins the plan; 4. Whenever prescription drug coverage ends or changes so that it is no longer creditable or becomes creditable; and 5. Upon a beneficiary s request. 5

Medicare Part D Creditable Coverage Disclosure Notice to CMS Notice to Centers for Medicare & Medicaid Services (CMS) stating whether or not the group health plan s prescription drug coverage is creditable. Submitted to Centers for Medicare & Medicaid Services (CMS) File online 60 days after the beginning of the plan year or within 30 days of the termination of a plan s prescription drug coverage or after a change in the creditable status of the plan. Application for Retiree Drug Subsidy (RDS) & Attestation of Actuarial Equivalence CHIPRA Premium Assistance Notice Group health plans that provide retiree drug coverage and are applying for the RDS must submit a request along with an actuarial attestation that the plan s retiree drug coverage is equivalent to the Medicare Part D coverage. Application must also include a list of retirees for whom the plan may receive a subsidy. Notice to employees in North Carolina and certain other states that offer a premium assistance subsidy for eligible lowincome individuals to purchase qualified employer sponsored coverage. Provides information Submitted to Centers for Medicare & Medicaid Services (CMS) All employees residing in states where premium assistance is offered. The subsidy application and attestation must be submitted online through the RDS system at least 90 days prior to the start of the plan year. Attestation must also be provided no later than 90 days before a material change to prescription drug coverage that potentially causes the plan to no longer be actuarially equivalent. Annually on the first day of the plan year. Form M-1 Report for Multiple Employer Welfare Arrangements (MEWA) Annual filing in which MEWA provides identifying information including states in which coverage is provided, insurance information, number of participants covered, and compliance with ERISA. Filed with the Employee Benefits Security Administration (EBSA) Origination Report: Due within 90 days of originiation of MEWA. Annual Report: Generally due March 1 of the year following the calendar year for which the report is required. A 60-day extension is availlale. Information taken from U.S. Department of Labor Reporting and Disclosure Guide for Employee Benefit Plans (10/2008). 6