Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITEDHEALTHCARE LIFE INSURANCE COMPANY
Filing Information
P22147
86-0207231
12/16/1988
WI
ACTIVE
NAME CHANGE AMENDMENT
05/17/2013
NONE
Principal Address
Changed: 04/23/2023
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Changed: 04/23/2023
Mailing Address
Changed: 04/23/2023
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Changed: 04/23/2023
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/17/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/17/2014
Officer/Director Detail
Name & Address
Title Director, Secretary, VP
Sullivan, Richard Charles
Title VP
Cottington, Nyle Brent
Title Assistant Secretary
Lang, Heather Anastasia
Title Treasurer
Gill, Peter Marshall
Title VP
Zarn, Mary Helen
Title Director, President, CEO, Chair
Cosgriff, John William
Title CFO, VP
Ansari, Ahmad Isam
Title Director
Risucci, Taryn Sarah
Title Director, Secretary, VP
Sullivan, Richard Charles
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title VP
Cottington, Nyle Brent
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title Assistant Secretary
Lang, Heather Anastasia
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title Treasurer
Gill, Peter Marshall
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title VP
Zarn, Mary Helen
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title Director, President, CEO, Chair
Cosgriff, John William
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title CFO, VP
Ansari, Ahmad Isam
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Title Director
Risucci, Taryn Sarah
2020 Innovation Court
De Pere, WI 54115
De Pere, WI 54115
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/23/2023 |
2024 | 04/24/2024 |
Document Images