Detail by Officer/Registered Agent Name

Florida Profit Corporation

CIGNA DENTAL HEALTH OF FLORIDA, INC.

Filing Information
G29835 59-1611217 03/11/1983 FL ACTIVE AMENDMENT 08/14/1998 NONE
Principal Address
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Changed: 02/23/2023
Mailing Address
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Changed: 02/23/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/27/1992

Address Changed: 04/27/1992
Officer/Director Detail Name & Address

Title Asst. Secretary

WEGRZYNIAK, HEATHER
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP, Asst. Treasurer

WARFORD, ELIZABETH
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

TULLOCH, KIMBERLY
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

TRIPLETT SR., MICHAEL
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

TIMM, KATHLEEN
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Treasurer

SUAREZ, BENJAMIN
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

STADELMAN, JILL
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP

SKRIPOL, REBECCA
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

SCHMEHL, SANDRA J.
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

QUENTAL, ANN
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Director

PERROTTA, GLORIA
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP

O'NEIL, KATHLEEN
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title President, Director, Chairman

NAIK, MANISH
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Secretary

MORROW, ALICIA
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP

MIRABELLA, MORRIS
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

METROW, SUSAN
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

MARTINEZ, ERIC
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

MAPP-AKOTIA, SHERMONA
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP, Treasurer

LAMBERT, SCOTT
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

JOHNSON, JANET
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP, Director

HUGGINS, JULIA
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP, Asst. Treasurer

HART, JOANNE
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

HALEY, WILLIAM
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

FUNDERBURK, KIMBERLY
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Assistant Vice President

FORTIN, VALERIE
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title VP, Asst. Treasurer

FLEMING, MARK
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Title Asst. Secretary

BERNIER, RHIANNON
1571 Sawgrass Corporate Parkway
Suite 140
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 04/10/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
08/14/1998 -- Amendment View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format