Due to the government shutdown, updates to information on this website may be limited or delayed. State Medicaid and Children’s Health Insurance Programs (CHIP) continue to operate. Continue to work with the programs in your state to access coverage. For more information about government operating status, visit OPM.gov.

U.S. flag

An official website of the United States government

Florida Managed Medical Assistance (MMA)

State: Florida
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/19/2005
Effective: 07/01/2006
Expiration: 06/30/2030

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 7.01 MB)

Administrative Record

Date Title View
09/04/2025 CMS Completeness Letter (PDF, 231.7 KB)
03/21/2025 Demonstration Approval - Technical Correction (PDF, 7.4 MB)
01/31/2025 Demonstration Approval – Amendment (PDF, 921.08 KB)
11/07/2024 CMS Completeness Letter (PDF, 268.85 KB)
10/24/2024 October 2024 Amendment Application (PDF, 1.86 MB) View Comments
09/19/2024 Monitoring Reports Letter (PDF, 173.99 KB)
07/31/2024 Evaluation Design Revision (PDF, 187.66 KB)
06/06/2024 Summative Evaluation Report (PDF, 1.99 MB)
10/12/2022 Approved Evaluation Design (PDF, 3.56 MB)
10/12/2022 Approved Monitoring Protocol (PDF, 3.31 MB)
10/12/2022 CMS Approved EandC Monitoring Protocol (Part A) Workbook (XLSX, 195.71 KB)
10/12/2022 Demonstration Approval – Monitoring Protocol (PDF, 7.76 MB)
06/06/2022 State Quarterly Monitoring Report – January - March 2022 (PDF, 470.66 KB)
05/25/2022 Demonstration Amendment Approval (PDF, 936.24 KB)
05/05/2022 CMS Approved Reimbursement and Funding Methodology 07/2021- 06/2022 (PDF, 455.22 KB)
05/03/2022 Continuance Letter (PDF, 171.49 KB)
03/04/2022 State Quarterly Monitoring Report – October - December 2021 (PDF, 375.57 KB)
12/22/2021 State Quarterly Monitoring Report - July - September 2021 (PDF, 367.53 KB)
10/29/2021 State Annual Monitoring Report - July 2020 - June 2021 (PDF, 2.53 MB)
10/29/2021 State Quarterly Monitoring Report - January - March 2021 (PDF, 340.33 KB)
10/29/2021 State Quarterly Monitoring Report - October - December 2020 (PDF, 350.48 KB)
10/19/2021 State Quarterly Budget Neutrality Workbook – April 2021 – June 2021 (XLSM, 530.7 KB)
09/30/2021 State Quarterly Monitoring Report - July - September 2020 (PDF, 368.17 KB)
09/17/2021 CMS Complete Letter (PDF, 300.02 KB)
09/03/2021 Application - Amendment (PDF, 997.29 KB) View Comments
06/02/2021 Continuance of Retroactive Eligibility and Essential Provider Contracting State Letter (PDF, 196.9 KB)
02/12/2021 CMS Letter to State (PDF, 38.66 KB)
01/19/2021 Demonstration Approval (PDF, 1.2 MB)
01/17/2021 Letter from State - Rescinded (PDF, 823.62 KB)
01/15/2021 CMS Approved Reimbursement and Funding Methodology 07/2020 - 06/2021 (PDF, 325.95 KB)
01/15/2021 CMS Extension Approval (PDF, 719.96 KB)
10/30/2020 State Annual Report July 2019 - June 2020 (PDF, 3.46 MB)
08/12/2020 CMS Completeness Letter (PDF, 94.72 KB)
07/29/2020 State Extension Application (PDF, 2.89 MB) View Comments
04/27/2020 CMS Approved Evaluation Design (PDF, 1.57 MB)
04/27/2020 CMS Evaluation Design Approval (PDF, 2.69 MB)
04/07/2020 CMS Approved LIP Amendment (PDF, 830.81 KB)
08/27/2019 CMS Completeness Letter (PDF, 1.05 MB)
08/27/2019 LIP Amendment Request (PDF, 2 MB) View Comments
07/22/2019 State Quarterly Budget Neutrality Workbook – January – March 2019 (XLSM, 443.99 KB)
07/02/2019 CMS Approved Technical Corrections (PDF, 1.54 MB)
05/17/2019 Retroactive Eligibility Continuance Letter 2019 (PDF, 184.16 KB)
05/14/2019 State Acceptance Letter (PDF, 178.54 KB)
04/17/2019 CMS Approved DY13 Reimbursement and Funding Methodology (PDF, 203.54 KB)
03/26/2019 FL MMA STCs (PDF, 763.29 KB)
12/28/2018 State Acceptance Letter (PDF, 185.81 KB)
11/30/2018 CMS Nov 2018 Amendment Approval (PDF, 732.24 KB)
10/25/2018 Annual Report (July 2017-June 2018) (PDF, 2.93 MB)
09/14/2018 State Attestation – RFMD DY 9 and DY 10 LIP Payment for Physicians (PDF, 174.35 KB)
06/29/2018 State LIP Cost Reconciliation Report July 2014-June 2015 (PDF, 88.9 KB)
06/28/2018 State Acceptance Letter (PDF, 168.82 KB)
06/08/2018 CMS Approval - June 2018 Amendment (PDF, 1.3 MB)
06/01/2018 State LIP UC and IGT Report SFY 2018-SFY 2019 (PDF, 417.21 KB)
05/03/2018 FL MMA LIP and Retroactive Eligibility Amendment Completeness Letter (PDF, 1.15 MB)
05/03/2018 State Application - FL MMA 1115 LIP and Retroactive Eligibility Amendment (PDF, 1.85 MB) View Comments
04/26/2018 CMS Amendment Completeness Letter (PDF, 1.06 MB)
04/26/2018 State Application - FL MMA 1115 PDHP Amendment (PDF, 1.63 MB) View Comments
03/15/2018 CMS Approved DY12 Reimbursement and Funding Methodology (PDF, 1.01 MB)
01/30/2018 CMS Completeness Letter (PDF, 785.53 KB)
01/17/2018 FL MMA FQHC LIP Amendment Request (PDF, 1.35 MB) View Comments
01/12/2018 State Acceptance Letter (PDF, 134.2 KB)
12/20/2017 FL MMA MEDS-AD and PAC Amendment Approval – December 2017 (PDF, 1.25 MB)
10/31/2017 Annual Report (July 2016-June 2017) (PDF, 2.55 MB)
09/14/2017 CMS Completeness Letter (09/14/2017) (PDF, 934.65 KB)
09/01/2017 Amendment Request – MEDS-AD and PAC (09/01/17) (PDF, 1.83 MB) View Comments
09/01/2017 State Acceptance Letter (PDF, 138.1 KB)
08/30/2017 MMA Quarterly Report April-June 2017 (PDF, 1.18 MB)
08/03/2017 Special Terms and Conditions (08/03/17) (PDF, 1.17 MB)
07/28/2017 FL MMA Temp Extension (7/28/2017) (PDF, 811.99 KB)
06/30/2017 Annual Report July 2016-June 2017 (PDF, 2.37 MB)
06/29/2017 FL MMA Temp Extension (6/29/2017) (PDF, 110.33 KB)
03/01/2017 MMA Quarterly Report October-December 2016 (PDF, 2.14 MB)
01/12/2017 CMS Completeness Letter (1/12/2017) (PDF, 65.1 KB)
12/30/2016 Extension Request (12/30/16) (PDF, 1.69 MB) View Comments
11/29/2016 MMA Quarterly Report July-September 2016 (PDF, 1.63 MB)
11/15/2016 State Application - Behavioral Health and Supportive Housing Services Amendment (PDF, 357.02 KB) View Comments
11/11/2016 State Acceptance Letter (11/11/2016) (PDF, 790.72 KB)
11/09/2016 CMS Completeness Letter (11/09/2016) (PDF, 65.68 KB)
10/12/2016 Special Terms and Conditions (7/1/14-06/30/17) (PDF, 2.11 MB)
08/29/2016 MMA Quarterly Report April-June 2016 (PDF, 1.18 MB)
07/08/2016 AHCA LIP Letter (7/8/2016) (PDF, 1.03 MB)
05/27/2016 MMA Quarterly Report January-March (PDF, 1.17 MB)
05/20/2016 CMS Approved DY11 Reimbursement and Funding Methodology (05/20/2016) (PDF, 242.61 KB)
04/05/2016 CMS Completeness Letter (04/05/2016) (PDF, 65.98 KB)
03/01/2016 CMS Approved Reimbursement and Funding Methodology (03/01/2016) (PDF, 633.17 KB)
01/05/2016 CMS Approved Evaluation Design (01/05/2016) (PDF, 1.28 MB)
12/22/2015 CMS Approved Evaluation Design (12/22/2015) (PDF, 330.58 KB)
10/20/2015 State Acceptance Letter (10/20/2015) (PDF, 736.96 KB)
10/15/2015 STC Amendments (10/15/2015) (PDF, 843.68 KB)
09/30/2015 FL LIP Temp Extension (09/30/2015) (PDF, 91.9 KB)
09/15/2015 FL LIP Temp Extension (09/15/2015) (PDF, 91.93 KB)
08/31/2015 FL LIP Temp Extension (08/31/2015) (PDF, 91.77 KB)
06/30/2015 Annual Report (July 2014-June 2015) (PDF, 538.86 KB)
06/30/2015 LIP Interim Expenditure Authority Letter (06/30/2015) (PDF, 109.13 KB)
06/25/2015 Florida Temporary Extension Request (06/25/2015) (PDF, 1.39 MB)
06/23/2015 CMS Low Income Pool Letter (06/23/15) (PDF, 102.33 KB)
05/27/2015 CMS Completeness Letter (05/27/2015) (PDF, 91.18 KB)
05/26/2015 Low Income Pool Response Letter (5/26/15) (PDF, 1.49 MB)
05/26/2015 Pending Application - Low Income Pool Amendment (05/26/2015) (PDF, 13.58 MB) View Comments
05/21/2015 CMS Low Income Pool Letter (5/21/15) (PDF, 112.36 KB)
05/18/2015 CMS Completeness Letter (05/18/2015) (PDF, 91.13 KB)
05/04/2015 Pending Application - Express Enrollment Amendment (05/04/2015) (PDF, 2.66 MB) View Comments
04/15/2015 Low Income Pool Response Letter (4/15/15) (PDF, 87.25 KB)
04/14/2015 Low Income Pool Letter (4/14/15) (PDF, 278.93 KB)
03/31/2015 MMA Quarterly Report Jan-Mar 2015 (03/31/2015) (PDF, 640.17 KB)
12/31/2014 Annual Report (July 2013-June 2014) (PDF, 1.25 MB)
12/31/2014 MMA Quarterly Report oct-dec 2014 (12/31/2014) (PDF, 569.03 KB)
12/04/2014 Letter Acknowledging the State’s Complete Application (12/04/14) (PDF, 64.97 KB)
11/24/2014 Pending Application - Prescribed Pediatric Extended Care Amendment (11/24/2014) (PDF, 1.77 MB) View Comments
07/31/2014 Approval Letter (07/31/14) (PDF, 164.7 KB)
07/31/2014 Demonstration Approval (07/31/2014) (PDF, 961.08 KB)
04/11/2014 Renewal Request Letter (04/11/14) (PDF, 209.42 KB)
04/06/2014 State Amendment Request (PDF, 1011.66 KB)
12/23/2013 Letter of Approval for Implementation Plan (12/23/13) (PDF, 118.31 KB)
12/12/2013 Approval of Complete Extension Letter (12/12/13) (PDF, 88.8 KB)
11/27/2013 Extension Request (11/27/13) (PDF, 1.05 MB)
11/27/2013 Replacement Waiver (11/27/13) (PDF, 1.05 MB)
11/26/2013 Extension Letter (11/26/13) (PDF, 42.94 KB)
07/25/2013 Letter Requesting Approval (07/25/13) (PDF, 103.28 KB)
07/08/2013 Acceptance of STCs (07/08/13) (PDF, 50.44 KB)
02/20/2013 Letter of Recognition of Completed Work (02/20/13) (PDF, 75.3 KB)
02/10/2013 Letter of Recognition of Completed Work (02/20/13) (PDF, 107.31 KB)
12/16/2011 Expenditure Authority (12/16/11-06/30/14) (PDF, 20.29 KB)
12/16/2011 Special Terms and Conditions (12/16/11-06/30/14) (PDF, 192.18 KB)
12/16/2011 Waivers and Authorities (12/16/11-06/30/14) (PDF, 18.35 KB)
12/15/2011 Approval to Renew Letter (12/15/11) (PDF, 62.15 KB)
08/01/2011 Letter Requesting Amendment to 1115 Demo (08/01/11) (PDF, 359.69 KB)
Attachment I Amendment Request #1 Overview (PDF, 407.64 KB)
Attachment II Replacement Packet/Demo Waiver (PDF, 3.38 MB)
Public Comments (PDF, 99.8 KB)
Return to State Waivers List