Search icon

CIGNA NATIONAL HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CIGNA NATIONAL HEALTH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: 848171
FEI/EIN Number 34-0970995

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

Address: 1300 East Ninth Street, Cleveland, OH, 44114, US
Mail Address: 1300 East Ninth Street, Cleveland, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HINMAN LINDY Director 1300 East Ninth Street, Cleveland, OH, 44114
LABONTE TRACY Director 1300 East Ninth Street, Cleveland, OH, 44114
OCHAL MARK Director 1300 East Ninth Street, Cleveland, OH, 44114
SWANSON DAVID Director 1300 East Ninth Street, Cleveland, OH, 44114
YABLECKI JAMES Director 1300 East Ninth Street, Cleveland, OH, 44114
ANDERSON TRACEY ASSI 1300 East Ninth Street, Cleveland, OH, 44114
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1300 East Ninth Street, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2023-02-21 1300 East Ninth Street, Cleveland, OH 44114 -
NAME CHANGE AMENDMENT 2022-11-22 CIGNA NATIONAL HEALTH INSURANCE COMPANY -
REINSTATEMENT 2022-11-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1991-07-12 CENTRAL RESERVE LIFE INSURANCE COMPANY -
REINSTATEMENT 1991-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-21
Name Change 2022-11-22
Reinstatement 2022-11-21
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State