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
151 Farmington Avenue
RW61
Hartford, CT 06156

Changed: 04/12/2021
Mailing Address
151 Farmington Avenue
RW61
Hartford, CT 06156

Changed: 04/12/2021
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
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.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Director

Healy, Robert Sean
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Vice President and Treasurer

Smith, Tracy Louise
151 Farmington Avenue
RW61
Hartford, CT 06156

Title President

Wooldridge, Tyree Scott
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Director, VP

Waggoner, James William
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Director

Wooldridge, Tyree Scott
151 Farmington Avenue
RW61
Hartford, CT 06156

Title VP

Giudice, Lucia Ann
151 Farmington Avenue
RW61
Hartford, CT 06156

Title VP

Campbell, Christopher Robert
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Vice President and Secretary

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

Title Assistant Controller

Keller, Peter
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Controller

Olson, Timothy James
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Controller

Todisco (Nazarko Lavoie), Whitney Dorothy
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Senior Investment Officer

Blunt, Derek Scott
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Principal Financial Officer and Controller

Conte, , Steven Matthew
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Treasurer

Chuey, Lindsay A
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Treasurer

Healy, Robert Sean
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Treasurer

Parr, Marc A.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Treasurer

Steponaitis, Diane E.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Beaulieu, Sheelagh M.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Cianci, WendyAnn M
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Cole, Joshua C.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Finch, Deborah E
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Gould,, Caitlin M.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Kovach, Kathryn L.
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Montano, Cynthia A
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Nowroozi, Leila
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Resor,, Marion A
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Assistant Secretary

Rolwing., Thomas J
151 Farmington Avenue
RW61
Hartford, CT 06156

Title Senior Vice President, CEO of Medicare

Shukla, , Anand Amit
151 Farmington Avenue
RW61
Hartford, CT 06156

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/22/2023
2024 04/23/2024