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
1425 Union Meeting Road
Blue Bell, PA 19422

Changed: 04/12/2021
Mailing Address
1425 Union Meeting Road
Blue Bell, PA 19422

Changed: 04/23/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 03/26/2013
Officer/Director Detail Name & Address

Title Director

Healy, Robert Sean
1425 Union Meeting Road
Blue Bell, PA 19422

Title Vice President and Treasurer

Smith, Tracy Louise
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Treasurer

Parr, Marc A.
1425 Union Meeting Road
Blue Bell, PA 19422

Title President

Cole, Michael Gardner
1425 Union Meeting Road
Blue Bell, PA 19422

Title Director

Jacobowitz, , Mara Pauline
1425 Union Meeting Road
Blue Bell, PA 19422

Title Vice President and Secretary

Lee, Edward Chung-I
151 Farmington Avenue RW61
Hartford, CT 06156

Title Director

Mazza, , Dominick Donald
1425 Union Meeting Road
Blue Bell, PA 19422

Title Director

Richard, , Andrew John
1425 Union Meeting Road
Blue Bell, PA 19422

Title Director

Elliott, , John Patrick
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Vice President and Actuary

Drzazgowski, , Jeffrey James
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Controller

Lavoie (Nazarko), , Whitney Dorothy
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Controller

Chronister, III , Frank Ferris
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Controller

Keller, , Peter
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Controller

Thompson, , Bradley Andrew
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Treasurer

Chuey, Lindsay A
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Treasurer

Healy, , Robert Sean
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Secretary

Beaulieu, Sheelagh M
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Secretary

Cianci, WendyAnn M
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Secretary

Cole, Joshua C
1425 Union Meeting Road
Blue Bell, PA 19422

Title Actuary

Conlin, , Paul
1425 Union Meeting Road
Blue Bell, PA 19422

Title Investment Manager

Oades, Peter R
1425 Union Meeting Road
Blue Bell, PA 19422

Title Senior Investment Officer

Blunt, Derek Scott
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Treasurer

Steponaitis, Diane E.
1425 Union Meeting Road
Blue Bell, PA 19422

Title Assistant Secretary

Finch, Deborah E
1425 Union Meeting Road
Blue Bell, PA 19422

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/22/2023
2024 04/23/2024