Detail by Officer/Registered Agent Name

Florida Profit Corporation

METLIFE LEGAL PLANS OF FLORIDA, INC.

Filing Information
K93684 34-1631590 06/07/1989 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 01/21/2020 NONE
Principal Address
1111 SUPERIOR AVE
CLEVELAND, OH 44114-2507

Changed: 05/10/2001
Mailing Address
1111 SUPERIOR AVE
CLEVELAND, OH 44114-2507

Changed: 05/10/2001
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 03/21/2013
Officer/Director Detail Name & Address

Title Treasurer

Connery, Charles Patrick
1111 SUPERIOR AVE
CLEVELAND, OH 44114-2507

Title President & CEO

TOLENTINO, INGRID E.
1111 SUPERIOR AVE
CLEVELAND, OH 44114-2507

Title General Counsel

Elder, Roger
1111 SUPERIOR AVE
CLEVELAND, OH 44114-2507

Title SECRETARY

WEBER, MICHELE
200 PARK AVE
NEW YORK, NY 10166

Title Senior Vice President

Ring, Timothy John
200 PARK AVE
NEW YORK, NY 10166

Title CFO

Glacken, Gary
501 Route 22
Bridgewater, NJ 08807

Title VP

McCarthy, Selena
501 Route 22
Bridgewater, NJ 08807

Title VP

McClain, Aaron Matthew
200 PARK AVE
NEW YORK, NY 10166

Title VP

QUADROS, ANDREA
200 PARK AVE
NEW YORK, NY 10166

Title VP

NIHOFF, SHANNON
1111 SUPERIOR AVE E
STE 800
CLEVELAND, FL 44114

Title VP

KLOTZBACH, MICHELLE A
200 PARK AVE
NEW YORK, NY 10166

Title VP

GRAHAM-STODDARD, LOI
200 PARK AVE
NEW YORK, NY 10166

Title VP

GODLEWSKI, CLAIRE
1111 SUPERIOR AVE E
STE 800
CLEVELAND, OH 44114

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/04/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- Amended/Restated Article/NC View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format