Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITEDHEALTHCARE INSURANCE COMPANY OF AMERICA

Filing Information
836005 38-2044243 03/23/1976 IL ACTIVE NAME CHANGE AMENDMENT 01/15/2021 NONE
Principal Address
1600 McConnor Parkway
Schaumburg, IL 60173

Changed: 04/23/2023
Mailing Address
185 Asylum Street
City Place - 4th FL
Hartford, CT 06103

Changed: 04/23/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/09/2017

Address Changed: 05/09/2017
Officer/Director Detail Name & Address

Title Director, President, CEO

Monical, Kent Wesley
1600 McConnor Parkway
Schaumburg, IL 60173

Title Director

Bartholomew, Craig Lee
1600 McConnor Parkway
Schaumburg, IL 60173

Title Director

Hill, David Keith
1600 McConnor Parkway
Schaumburg, IL 60173

Title Director

Zito, Mollie Katherine
1600 McConnor Parkway
Schaumburg, IL 60173

Title Director

Fitzgibbons, Michael David
1600 McConnor Parkway
Schaumburg, IL 60173

Title Director, CFO

Myers, David John
1600 McConnor Parkway
Schaumburg, IL 60173

Title Treasurer

Gill, Peter Marshall
1600 McConnor Parkway
Schaumburg, IL 60173

Title Asst. Secretary

Lang, Heather Anastasia
1600 McConnor Parkway
Schaumburg, IL 60173

Title Secretary

Miskella, Alexander McCarthy
1600 McConnor Parkway
Schaumburg, IL 60173

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/23/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- Name Change View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- Reg. Agent Change View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- Amendment View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
11/04/2014 -- Reinstatement View image in PDF format
06/25/2013 -- Name Change View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format