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
Changed: 04/17/2014
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607
SUITE 600
TAMPA, FL 33607
Changed: 04/17/2014
Mailing Address
Changed: 08/30/2021
1333 N street NW
411c
Washington, DC 20005
411c
Washington, DC 20005
Changed: 08/30/2021
Registered Agent Name & Address
Trevor, Bryce
Name Changed: 08/30/2021
Address Changed: 08/30/2021
1802 N 53rd ave
Hollywood, FL 33021
Hollywood, FL 33021
Name Changed: 08/30/2021
Address Changed: 08/30/2021
Officer/Director Detail
Name & Address
Title President, Director
MILLER, ELIZABETH M.
Title Director, CFO
Fabrizi, Traci
Title Asst. Secy, Director
Perdue, Tamela
Title VP, Tax
Dinkelman, Tricia
Title VP, Secretary
Alonzo, Jan
Title VP, Treasurer
Schwaneke, Jeffrey
Title TREASURER
Baker, Sharon
Title President, Director
MILLER, ELIZABETH M.
3031 N. ROCKY POINT DRIVE W
SUITE 600
TAMPA, FL 33607
SUITE 600
TAMPA, FL 33607
Title Director, CFO
Fabrizi, Traci
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607
SUITE 600
TAMPA, FL 33607
Title Asst. Secy, Director
Perdue, Tamela
3031 N. ROCKY POINT DRIVE
SUITE 600
TAMPA, FL 33607
SUITE 600
TAMPA, FL 33607
Title VP, Tax
Dinkelman, Tricia
7700 Forsyth Blvd.
St. Louis, MO 63105
St. Louis, MO 63105
Title VP, Secretary
Alonzo, Jan
7700 Forsyth Blvd.
St. Louis, MO 63105
St. Louis, MO 63105
Title VP, Treasurer
Schwaneke, Jeffrey
7700 Forsyth Blvd.
St. Louis, MO 63105
St. Louis, MO 63105
Title TREASURER
Baker, Sharon
1333 N street NW
411c
Washington, DC 20005
411c
Washington, DC 20005
Annual Reports
Report Year | Filed Date |
2020 | 03/05/2020 |
2021 | 04/28/2021 |
2021 | 08/30/2021 |
Document Images