Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLOVER INSURANCE COMPANY

Filing Information
819436 31-0522223 03/14/1966 NJ ACTIVE REINSTATEMENT 11/07/2017
Principal Address
30 Montgomery St.
Jersey City, NJ 07302

Changed: 03/13/2024
Mailing Address
30 Montgomery St.
Jersey City, NJ 07302

Changed: 03/13/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
30 MONTGOMERY STREET
15TH FLOOR
JERSEY CITY, FL 07302

Name Changed: 03/17/2003

Address Changed: 11/07/2017
Officer/Director Detail Name & Address

Title Secretary

Fish, Rachel
30 Montgomery St.
Jersey City, NJ 07302

Title CEO

Garipalli, Vivek
30 Montgomery St.
Jersey City, NJ 07302

Title Chief People Officer

Fish, Rachel
30 Montgomery St.
Jersey City, NJ 07302

Title Director

Garipalli, Vivek
30 Montgomery St.
Jersey City, NJ 07302

Title Chief Medical Officer

Spektor, Dr. Mark
30 Montgomery St.
Jersey City, NJ 07302

Title Director

Doheny, Justin
30 Montgomery St.
Jersey City, NJ 07302

Title Director

Berde, Edward
30 Montgomery St.
Jersey City, NJ 07302

Title President & CTO

Toy, Andrew
30 Montgomery St.
Jersey City, NJ 07302

Title Chief Medicare Compliance Officer

Richey, Wendy
30 Montgomery St.
Jersey City, NJ 07302

Title Chief Clinical Informatics Officer

Chang, Dr. Sophia
30 Montgomery St.
Jersey City, NJ 07302

Title General Counsel

Lee, Gia
30 Montgomery St.
Jersey City, NJ 07302

Title CFO

Wagner, Joseph
30 Montgomery St.
Jersey City, NJ 07302

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/23/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
11/07/2017 -- Reinstatement View image in PDF format
05/02/2017 -- Name Change View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
11/09/2001 -- Amendment View image in PDF format
11/09/2001 -- Amendment View image in PDF format
11/09/2001 -- Name Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
05/21/1999 -- ANNUAL REPORT View image in PDF format
09/09/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format