Detail by Officer/Registered Agent Name
Florida Profit Corporation
AETNA BETTER HEALTH OF FLORIDA INC.
Filing Information
P99000108819
65-0986441
12/16/1999
FL
ACTIVE
NAME CHANGE AMENDMENT
10/31/2019
NONE
Principal Address
Changed: 04/12/2021
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Changed: 04/12/2021
Mailing Address
Changed: 04/22/2024
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Changed: 04/22/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/27/2014
Address Changed: 02/27/2014
1200 SOUTH PINE ISLAND
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/27/2014
Address Changed: 02/27/2014
Officer/Director Detail
Name & Address
Title Vice President and Treasurer
Smith, Tracy Louise
Title President and Chief Executive Officer
Sweet, Jennifer A.
Title Director
Sweet, Jennifer A.
Title CFO
Nazworth, Bryan S.
Title Asst. Secretary
Finch, , Deborah E.
Title Vice President and Assistant Secretary
Lee, Edward Chung-I
Title Director
Nelson, Sonya Kay
Title Director
Nazworth, Bryan S
Title VP, Secretary
Clark, Thorne Washburn
Title Assistant Controller
Keller, Peter
Title Assistant Controller
Todisco (Nazarko), Whitney Dorothy
Title Assistant Controller
Thompson, Bradley Andrew
Title Senior Investment Officer
Blunt, Derek Scott
Title Corporate Controller
Conte, Steven Matthew
Title Assistant Vice President
Pomponi, Jennifer L
Title Assistant Treasurer
Parr, Marc A
Title Assistant Treasurer
Steponaitis, Diane E
Title Assistant Secretary
Beaulieu, Sheelagh M
Title Assistant Secretary
Cianci, WendyAnn M
Title Assistant Secretary
Cole, Joshua C
Title Asst. Secretary
Gould, , Caitlin M.
Title Asst. Secretary
Kovach, Kathryn L.
Title Asst. Secretary
Montano, Cynthia A
Title Asst. Secretary
Nowroozi, Leila
Title Asst. Secretary
Resor, , Marion A
Title Asst. Secretary
Rolwing., Thomas J
Title VP, Medicare
Campbell, Christopher Robert
Title VP, CFO of Medicare
Grozio, , Kevin J.
Title Senior Vice President, CEO of Medicare
Shukla, Anand Amit
Title Vice President and Treasurer
Smith, Tracy Louise
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title President and Chief Executive Officer
Sweet, Jennifer A.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Director
Sweet, Jennifer A.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title CFO
Nazworth, Bryan S.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Finch, , Deborah E.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Vice President and Assistant Secretary
Lee, Edward Chung-I
151 Farmington Avenue
RW61
Hartford, CT 06156
RW61
Hartford, CT 06156
Title Director
Nelson, Sonya Kay
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Director
Nazworth, Bryan S
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title VP, Secretary
Clark, Thorne Washburn
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Controller
Keller, Peter
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Controller
Todisco (Nazarko), Whitney Dorothy
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Controller
Thompson, Bradley Andrew
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Senior Investment Officer
Blunt, Derek Scott
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Corporate Controller
Conte, Steven Matthew
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Vice President
Pomponi, Jennifer L
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Treasurer
Parr, Marc A
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Treasurer
Steponaitis, Diane E
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Beaulieu, Sheelagh M
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Cianci, WendyAnn M
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Cole, Joshua C
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Gould, , Caitlin M.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Kovach, Kathryn L.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Montano, Cynthia A
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Nowroozi, Leila
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Resor, , Marion A
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Rolwing., Thomas J
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title VP, Medicare
Campbell, Christopher Robert
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title VP, CFO of Medicare
Grozio, , Kevin J.
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Title Senior Vice President, CEO of Medicare
Shukla, Anand Amit
261 North University Drive
Plantation, FL 33324
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/23/2023 |
2024 | 04/22/2024 |
Document Images