Detail by Officer/Registered Agent Name

Florida Profit Corporation

WELLCARE OF FLORIDA, INC.

Filing Information
H57511 59-2583622 05/17/1985 FL INACTIVE CORPORATE MERGER 08/30/2021 09/30/2021
Principal Address
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607

Changed: 04/17/2014
Mailing Address
1333 N street NW
411c
Washington, DC 20005

Changed: 08/30/2021
Registered Agent Name & Address Trevor, Bryce
1802 N 53rd ave
Hollywood, FL 33021

Name Changed: 08/30/2021

Address Changed: 08/30/2021
Officer/Director Detail Name & Address

Title President, Director

MILLER, ELIZABETH M.
3031 N. ROCKY POINT DRIVE W
SUITE 600
TAMPA, FL 33607

Title Director, CFO

Fabrizi, Traci
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607

Title Asst. Secy, Director

Perdue, Tamela
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607

Title VP, Tax

Dinkelman, Tricia
7700 Forsyth Blvd.
St. Louis, MO 63105

Title VP, Secretary

Alonzo, Jan
7700 Forsyth Blvd.
St. Louis, MO 63105

Title VP, Treasurer

Schwaneke, Jeffrey
7700 Forsyth Blvd.
St. Louis, MO 63105

Title TREASURER

Baker, Sharon
1333 N street NW
411c
Washington, DC 20005

Annual Reports
Report YearFiled Date
2020 03/05/2020
2021 04/28/2021
2021 08/30/2021

Document Images
10/13/2021 -- STATEMENT OF FACT View image in PDF format
08/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- Merger View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
09/14/2009 -- Reg. Agent Change View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- Restated Articles View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
08/24/2004 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
10/04/2002 -- Reg. Agent Change View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
05/31/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format