Detail by Officer/Registered Agent Name

Florida Profit Corporation

HEALTHSPRING OF FLORIDA, INC.

Filing Information
P01000058220 N/A 06/12/2001 FL ACTIVE NAME CHANGE AMENDMENT 10/04/2007 NONE
Principal Address
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Changed: 02/24/2023
Mailing Address
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Changed: 02/24/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/23/2017

Address Changed: 02/23/2017
Officer/Director Detail Name & Address

Title Director

LEE, ROBERT
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Director, President

SAATHOFF, STEPHEN
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Director

WURST, ERIC
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title CFO

CZAR, GREGORY
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP

DE ROSA, CHRISTOPHER
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP, Asst. Treasurer

FLEMING, MARK
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP, Asst. Treasurer

HART, JOANNE
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP, Treasurer

LAMBERT, SCOTT
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP

VANGELI, MARIO
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title VP, Asst. Treasurer

WARFORD, ELIZABETH
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

BERNIER, RHIANNON
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

LEONE, STEFANIE
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

MAPP-AKOTIA, SHERMONA
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

METROW, SUSAN
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

SCHMEHL, SANDRA J.
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

STADELMAN, JILL
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Asst. Secretary

TULLOCH, KIMBERLY
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title ASSISTANT VICE PRESIDENT

MOREAU, JENNIFER
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title ASSISTANT VICE PRESIDENT

O'NEIL, KATHLEEN
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title Secretary

MORROW, ALICIA
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title COMPLIANCE OFFICER

CROGNALE, LOUIS
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title APPOINTED ACTUARY

SKRIPOL, REBECCA
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Title MEDICAL DIRECTOR

WURST, ERIC
8600 NW 41ST Street
Suite 201
Doral, FL 33166

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 04/10/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- Reg. Agent Change View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- Reg. Agent Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
10/04/2007 -- Name Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
06/12/2001 -- Domestic Profit View image in PDF format