Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COVENTRY HEALTH CARE NATIONAL NETWORK, INC.
Filing Information
F07000002865
20-5185442
05/31/2007
DE
ACTIVE
Principal Address
Changed: 04/23/2024
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Changed: 04/23/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/27/2014
Address Changed: 02/27/2014
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/27/2014
Address Changed: 02/27/2014
Officer/Director Detail
Name & Address
Title Assistant Secretary
Cole, Joshua C
Title Assistant Secretary
Beaulieu, Sheelagh M.
Title Assistant Treasurer
Healy, Robert Sean
Title Assistant Treasurer
Chuey, Lindsay A.
Title Assistant Vice President
Woller, Sheri L
Title Vice President and Treasurer
Smith, Tracy Louise
Title Director
Schmidt, Mark W.
Title President
Schmidt, Mark W.
Title Assistant Treasurer
Steponaitis, Diane E.
Title Assistant Treasurer
Parr, Marc A.
Title Assistant Vice President
Pomponi, Jennifer L.
Title Assistant Secretary
Finch, Deborah E.
Title Assistant Secretary
Rolwing, Thomas J.
Title Vice President and Secretary
Lee, Edward Chung-I
Title Assistant Secretary
Cianci, WendyAnn M.
Title Senior Investment Officer
Oades, Peter R.
Title Assistant Secretary
Nowroozi, Leila
Title Assistant Secretary
Cole, Joshua C
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Secretary
Beaulieu, Sheelagh M.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Treasurer
Healy, Robert Sean
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Treasurer
Chuey, Lindsay A.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Vice President
Woller, Sheri L
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Vice President and Treasurer
Smith, Tracy Louise
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Director
Schmidt, Mark W.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title President
Schmidt, Mark W.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Treasurer
Steponaitis, Diane E.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Treasurer
Parr, Marc A.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Vice President
Pomponi, Jennifer L.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Secretary
Finch, Deborah E.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Secretary
Rolwing, Thomas J.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Vice President and Secretary
Lee, Edward Chung-I
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Secretary
Cianci, WendyAnn M.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Senior Investment Officer
Oades, Peter R.
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Title Assistant Secretary
Nowroozi, Leila
509 Progress Drive, Suite 117
Linthicum Heights, MD 21090
Linthicum Heights, MD 21090
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/22/2023 |
2024 | 04/23/2024 |
Document Images