Detail by Officer/Registered Agent Name

Florida Profit Corporation

AETNA FLORIDA INC.

Filing Information
P10000103818 80-0671703 12/28/2010 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 06/14/2016 06/15/2016
Principal Address
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Changed: 04/12/2021
Mailing Address
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Changed: 04/22/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33334
Officer/Director Detail Name & Address

Title VP, Asst. Secretary

Igdalsky, Aaron J.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title VP, Secretary

Clark, Thorne Washburn
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title CFO

Nazworth, Bryan S.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Director

Lee, Edward Chung-I
151 Farmington Avenue, RW61
Hartford, CT 06156

Title Chief Executive Officer and President

Nelson, Sonya Kay
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Vice President and Treasurer

Smith, Tracy Louise
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Vice President and Assistant Secretary

Lee, Edward Chung-I
151 Farmington Avenue, RW61
Hartford, CT 06156

Title Assistant Treasurer

Chuey, Lindsay A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Treasurer

Healy, Robert Sean
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Treasurer

Parr, Marc A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Secretary

Beaulieu, Sheelagh M
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Secretary

Cianci, WendyAnn M
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Secretary

Cole, Joshua C
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Assistant Controller

Mullen, Cara Sue
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Principal Financial Officer and Controller

Conte, , Steven Matthew
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Treasurer

Steponaitis, Diane E.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Finch, Deborah E
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Gould,, Caitlin M.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Kovach, Kathryn L.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Montano, Cynthia A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Resor, , Marion A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Title Asst. Secretary

Rolwing, Thomas J
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/22/2023
2024 04/22/2024