Detail by Officer/Registered Agent Name
Florida Profit Corporation
AETNA FLORIDA INC.
Filing Information
P10000103818
80-0671703
12/28/2010
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
06/14/2016
06/15/2016
Principal Address
Changed: 04/12/2021
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Changed: 04/12/2021
Mailing Address
Changed: 04/22/2024
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Changed: 04/22/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33334
PLANTATION, FL 33334
Officer/Director Detail
Name & Address
Title VP, Asst. Secretary
Igdalsky, Aaron J.
Title VP, Secretary
Clark, Thorne Washburn
Title CFO
Nazworth, Bryan S.
Title Director
Lee, Edward Chung-I
Title Chief Executive Officer and President
Nelson, Sonya Kay
Title Vice President and Treasurer
Smith, Tracy Louise
Title Vice President and Assistant Secretary
Lee, Edward Chung-I
Title Assistant Treasurer
Chuey, Lindsay A
Title Assistant Treasurer
Healy, Robert Sean
Title Assistant Treasurer
Parr, Marc A
Title Assistant Secretary
Beaulieu, Sheelagh M
Title Assistant Secretary
Cianci, WendyAnn M
Title Assistant Secretary
Cole, Joshua C
Title Assistant Controller
Mullen, Cara Sue
Title Principal Financial Officer and Controller
Conte, , Steven Matthew
Title Asst. Treasurer
Steponaitis, Diane E.
Title Asst. Secretary
Finch, Deborah E
Title Asst. Secretary
Gould,, Caitlin M.
Title Asst. Secretary
Kovach, Kathryn L.
Title Asst. Secretary
Montano, Cynthia A
Title Asst. Secretary
Resor, , Marion A
Title Asst. Secretary
Rolwing, Thomas J
Title VP, Asst. Secretary
Igdalsky, Aaron J.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title VP, Secretary
Clark, Thorne Washburn
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title CFO
Nazworth, Bryan S.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Director
Lee, Edward Chung-I
151 Farmington Avenue, RW61
Hartford, CT 06156
Hartford, CT 06156
Title Chief Executive Officer and President
Nelson, Sonya Kay
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Vice President and Treasurer
Smith, Tracy Louise
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Vice President and Assistant Secretary
Lee, Edward Chung-I
151 Farmington Avenue, RW61
Hartford, CT 06156
Hartford, CT 06156
Title Assistant Treasurer
Chuey, Lindsay A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Treasurer
Healy, Robert Sean
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Treasurer
Parr, Marc A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Secretary
Beaulieu, Sheelagh M
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Secretary
Cianci, WendyAnn M
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Secretary
Cole, Joshua C
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Assistant Controller
Mullen, Cara Sue
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Principal Financial Officer and Controller
Conte, , Steven Matthew
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Treasurer
Steponaitis, Diane E.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Finch, Deborah E
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Gould,, Caitlin M.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Kovach, Kathryn L.
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Montano, Cynthia A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Resor, , Marion A
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Title Asst. Secretary
Rolwing, Thomas J
4500 E. Cotton Center Blvd.
Phoenix, AZ 85040
Phoenix, AZ 85040
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/22/2023 |
2024 | 04/22/2024 |
Document Images