Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMERIGROUP FLORIDA, INC.

Filing Information
V12641 65-0318864 02/10/1992 FL INACTIVE CORPORATE MERGER 10/27/2017 NONE
Principal Address
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Changed: 04/11/2012
Mailing Address
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Changed: 04/11/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/31/2002

Address Changed: 12/31/2002
Officer/Director Detail Name & Address

Title President, CEO, Director

Rivas, Maria Lourdes
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Title Secretary

Kiefer, Kathleen S.
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Title Treasurer

Kretschmer, R. David
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Title Director

Beck, Carter Allen
1155 Elem Street
Suite 200
Manchester, NH 03101

Title Director

Kelaghan, Catherine Irene
120 Monument Circle
Indianapolis, IN 46204

Title Director, Vice President and Chief Operating Officer

Peterson, Judith Lynn
4200 WEST CYPRESS STREET
SUITE 900
TAMPA, FL 33607-4156

Title Director and Chairperson

Shipp, Charles Brian
22 Century Blvd.
Suite 220
Nashville, TN 37214

Title Vice President and Assistant Secretary

Young, Jack Louis
4425 Corporation Lane
Virginia Beach, VA 23462

Title Assistant Treasurer

Noble, Eric (Rick) Kenneth
120 Monument Circle
Indianapolis, IN 46204

Annual Reports
Report YearFiled Date
2015 04/30/2015
2016 04/28/2016
2017 04/27/2017

Document Images
10/27/2017 -- Merger View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
12/31/2002 -- Amended/Restated Article/NC View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/10/1995 -- ANNUAL REPORT View image in PDF format
05/10/1995 -- Dom/For AR View image in PDF format
03/31/1995 -- Misc. View image in PDF format
03/31/1995 -- Merger View image in PDF format
06/29/1994 -- Dom/For AR View image in PDF format
05/02/1994 -- Amendment View image in PDF format
03/23/1993 -- Dom/For AR View image in PDF format
02/24/1993 -- Amendment View image in PDF format
02/10/1992 -- Domestic Profit View image in PDF format