Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AETNA HEALTH INSURANCE COMPANY
Filing Information
F08000000664
23-2710210
02/12/2008
PA
ACTIVE
Principal Address
Changed: 04/12/2021
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Changed: 04/12/2021
Mailing Address
Changed: 04/23/2024
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Changed: 04/23/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Address Changed: 03/26/2013
200 E. GAINES ST.
TALLAHASSEE, FL 32399
TALLAHASSEE, FL 32399
Address Changed: 03/26/2013
Officer/Director Detail
Name & Address
Title Director
Healy, Robert Sean
Title Vice President and Treasurer
Smith, Tracy Louise
Title Assistant Treasurer
Parr, Marc A.
Title President
Cole, Michael Gardner
Title Director
Jacobowitz, , Mara Pauline
Title Vice President and Secretary
Lee, Edward Chung-I
Title Director
Mazza, , Dominick Donald
Title Director
Richard, , Andrew John
Title Director
Elliott, , John Patrick
Title Assistant Vice President and Actuary
Drzazgowski, , Jeffrey James
Title Assistant Controller
Lavoie (Nazarko), , Whitney Dorothy
Title Assistant Controller
Chronister, III , Frank Ferris
Title Assistant Controller
Keller, , Peter
Title Assistant Controller
Thompson, , Bradley Andrew
Title Assistant Treasurer
Chuey, Lindsay A
Title Assistant Treasurer
Healy, , Robert Sean
Title Assistant Secretary
Beaulieu, Sheelagh M
Title Assistant Secretary
Cianci, WendyAnn M
Title Assistant Secretary
Cole, Joshua C
Title Actuary
Conlin, , Paul
Title Investment Manager
Oades, Peter R
Title Senior Investment Officer
Blunt, Derek Scott
Title Assistant Treasurer
Steponaitis, Diane E.
Title Assistant Secretary
Finch, Deborah E
Title Director
Healy, Robert Sean
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Vice President and Treasurer
Smith, Tracy Louise
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Treasurer
Parr, Marc A.
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title President
Cole, Michael Gardner
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Director
Jacobowitz, , Mara Pauline
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Vice President and Secretary
Lee, Edward Chung-I
151 Farmington Avenue RW61
Hartford, CT 06156
Hartford, CT 06156
Title Director
Mazza, , Dominick Donald
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Director
Richard, , Andrew John
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Director
Elliott, , John Patrick
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Vice President and Actuary
Drzazgowski, , Jeffrey James
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Controller
Lavoie (Nazarko), , Whitney Dorothy
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Controller
Chronister, III , Frank Ferris
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Controller
Keller, , Peter
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Controller
Thompson, , Bradley Andrew
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Treasurer
Chuey, Lindsay A
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Treasurer
Healy, , Robert Sean
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Secretary
Beaulieu, Sheelagh M
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Secretary
Cianci, WendyAnn M
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Secretary
Cole, Joshua C
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Actuary
Conlin, , Paul
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Investment Manager
Oades, Peter R
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Senior Investment Officer
Blunt, Derek Scott
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Treasurer
Steponaitis, Diane E.
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Title Assistant Secretary
Finch, Deborah E
1425 Union Meeting Road
Blue Bell, PA 19422
Blue Bell, PA 19422
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/22/2023 |
2024 | 04/23/2024 |
Document Images