Detail by Entity Name

Foreign Profit Corporation

HEALTH NET LIFE INSURANCE COMPANY

Filing Information
834489 73-0654885 06/09/1975 CA ACTIVE CANCEL ADM DISS/REV 11/02/2006 NONE
Principal Address
7700 Forsyth Blvd.
St. Louis, MO 63105

Changed: 04/03/2019
Mailing Address
7700 Forsyth Blvd.
St. Louis, MO 63105

Changed: 04/03/2019
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/24/2015
Officer/Director Detail Name & Address

Title VP, Tax, Director

Dinkelman, Tricia
7700 Forsyth Blvd.
St. Louis, MO 63105

Title President, CEO, Director

Ternan, J. Brian
21281 Burbank Blvd
Woodland Hills, CA 91367

Title Secretary

Samson, Joel
7700 Forsyth Blvd.
St. Louis, MO 63105

Title President, CEO, Director

Ternan, J. Brian
21271 BURBANK BLVD.
WOODLAND HILLS, CA 91367

Title Director

Havert, Colin
7700 Forsyth Blvd.
St. Louis, MO 63105

Title VP

Brewer, Sarah
7700 Forsyth Blvd.
St. Louis, MO 63105

Title VP

Smith, Martha
7700 Forsyth Blvd.
St. Louis, MO 63105

Title Director

Lambert, Lisa
7700 Forsyth Blvd.
St. Louis, MO 63105

Title Director

Rudd, Rachael
7700 Forsyth Blvd.
St. Louis, MO 63105

Title Treasurer, CFO, VP

Sellner, Jessica
4151 E Commerce Way
Sacramento, CA 95834

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
11/02/2006 -- REINSTATEMENT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- Name Change View image in PDF format
06/12/2001 -- Amendment View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/12/1998 -- Amendment and Name Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
08/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format