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 |
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 |
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 | - | - |
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