Detail by Officer/Registered Agent Name

Florida Profit Corporation

UNITEDHEALTHCARE OF FLORIDA, INC.

Filing Information
364687 59-1293865 05/26/1970 FL ACTIVE CORPORATE MERGER 12/30/2014 12/31/2014
Principal Address
495 North Keller Road
Suite 200
Maitland, FL 32751

Changed: 05/31/2020
Mailing Address
495 North Keller Road
Suite 200
Maitland, FL 32751

Changed: 05/31/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/28/1994

Address Changed: 07/28/1994
Officer/Director Detail Name & Address

Title Director, President, CEO

Zaffiris, Nicholas Jeffrey
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Assistant Secretary

Lang, Heather Anastasia
495 North Keller Road
Suite 200
Maitland, FL 32751

Title VP

Cottington, Nyle Brent
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Assistant Secretary

Zuba, Jessica Leigh
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Treasurer

Gill, Peter Marshall
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Director, President

Lawton, Michael Sherman
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Director, CFO

Zitur, Jonathon Keith
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Director

Halpern, Lori Iris
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Director

Tita, Marybeth Alexis
495 North Keller Road
Suite 200
Maitland, FL 32751

Title Secretary

Searns, Bryn [NMN]
495 North Keller Road
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/17/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
12/30/2014 -- Merger View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- Amended/Restated Article/NC View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
10/23/1997 -- MERGER SHEET View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format