Search icon

CORPORATE HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CORPORATE HEALTH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1968 (57 years ago)
Date of dissolution: 26 Sep 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2007 (17 years ago)
Document Number: 821543
FEI/EIN Number 232710210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 980 JOLLY ROAD, BLUE BELL, PA, 19422, US
Mail Address: 151 FARMINGTON AVE, W101, HARTFORD, CT, 06156, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NORWOOD FELICIA F Director 100 N. RIVERSIDE PLAZA, 19TH FL, CHICAGO, IL, 60606
MARTINO GREGORY S Director 980 JOLLY ROAD, BLUE BELL, PA, 19422
MARTINO GREGORY S Vice President 980 JOLLY ROAD, BLUE BELL, PA, 19422
MARTINO GREGORY S Secretary 980 JOLLY ROAD, BLUE BELL, PA, 19422
MAHONEY STEPHEN M Vice President 151 FARMINGTON AVENUE, HARTFORD, CT, 06156
LEE EDWARD C Assistant Secretary 151 FARMINGTON AVE, HARTFORD, CT, 06156
COFRANCESCO ELAINE R Vice President 151 FARMINGTON AVE, HARTFORD, CT, 06156
COFRANCESCO ELAINE R Treasurer 151 FARMINGTON AVE, HARTFORD, CT, 06156
FRANZOI ROBERT F Director 2201 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406
FRANZOI ROBERT F President 2201 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-09-26 - -
REINSTATEMENT 2001-11-08 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-05-12 980 JOLLY ROAD, BLUE BELL, PA 19422 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-16 980 JOLLY ROAD, BLUE BELL, PA 19422 -
NAME CHANGE AMENDMENT 1993-04-19 CORPORATE HEALTH INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1977-08-31 OMAHA FINANCIAL LIFE INSURANCE COMPANY -

Documents

Name Date
Withdrawal 2007-09-26
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-11-08
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State