Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AETNA HEALTH AND LIFE INSURANCE COMPANY
Filing Information
F14000002662
06-0876836
06/18/2014
CT
ACTIVE
Principal Address
Changed: 04/12/2021
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Changed: 04/12/2021
Mailing Address
Changed: 04/12/2021
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Changed: 04/12/2021
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/31/2015
Address Changed: 04/09/2015
200 E. GAINES ST.
P O BOX 6200 (32314-6200)
TALLAHASSEE, FL 32399
P O BOX 6200 (32314-6200)
TALLAHASSEE, FL 32399
Name Changed: 03/31/2015
Address Changed: 04/09/2015
Officer/Director Detail
Name & Address
Title VP
Grozio, Kevin J.
Title Director
Healy, Robert Sean
Title Vice President and Treasurer
Smith, Tracy Louise
Title President
Wooldridge, Tyree Scott
Title Director, VP
Waggoner, James William
Title Director
Wooldridge, Tyree Scott
Title VP
Giudice, Lucia Ann
Title VP
Campbell, Christopher Robert
Title Vice President and Secretary
Lee, Edward Chung-I
Title Assistant Controller
Keller, Peter
Title Assistant Controller
Olson, Timothy James
Title Assistant Controller
Todisco (Nazarko Lavoie), Whitney Dorothy
Title Senior Investment Officer
Blunt, Derek Scott
Title Principal Financial Officer and Controller
Conte, , Steven Matthew
Title Assistant Treasurer
Chuey, Lindsay A
Title Assistant Treasurer
Healy, Robert Sean
Title Assistant Treasurer
Parr, Marc A.
Title Assistant Treasurer
Steponaitis, Diane E.
Title Assistant Secretary
Beaulieu, Sheelagh M.
Title Assistant Secretary
Cianci, WendyAnn M
Title Assistant Secretary
Cole, Joshua C.
Title Assistant Secretary
Finch, Deborah E
Title Assistant Secretary
Gould,, Caitlin M.
Title Assistant Secretary
Kovach, Kathryn L.
Title Assistant Secretary
Montano, Cynthia A
Title Assistant Secretary
Nowroozi, Leila
Title Assistant Secretary
Resor,, Marion A
Title Assistant Secretary
Rolwing., Thomas J
Title Senior Vice President, CEO of Medicare
Shukla, , Anand Amit
Title VP
Grozio, Kevin J.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Director
Healy, Robert Sean
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Vice President and Treasurer
Smith, Tracy Louise
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title President
Wooldridge, Tyree Scott
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Director, VP
Waggoner, James William
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Director
Wooldridge, Tyree Scott
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title VP
Giudice, Lucia Ann
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title VP
Campbell, Christopher Robert
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Vice President and Secretary
Lee, Edward Chung-I
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Controller
Keller, Peter
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Controller
Olson, Timothy James
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Controller
Todisco (Nazarko Lavoie), Whitney Dorothy
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Senior Investment Officer
Blunt, Derek Scott
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Principal Financial Officer and Controller
Conte, , Steven Matthew
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Treasurer
Chuey, Lindsay A
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Treasurer
Healy, Robert Sean
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Treasurer
Parr, Marc A.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Treasurer
Steponaitis, Diane E.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Beaulieu, Sheelagh M.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Cianci, WendyAnn M
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Cole, Joshua C.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Finch, Deborah E
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Gould,, Caitlin M.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Kovach, Kathryn L.
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Montano, Cynthia A
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Nowroozi, Leila
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Resor,, Marion A
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Assistant Secretary
Rolwing., Thomas J
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Senior Vice President, CEO of Medicare
Shukla, , Anand Amit
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/22/2023 |
2024 | 04/23/2024 |
Document Images