Entity Name: | AETNA STUDENT HEALTH AGENCY INC. |
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: | 08 Oct 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2009 (16 years ago) |
Document Number: | F01000005292 |
FEI/EIN Number |
04-2708160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 Worcester Street, Wellesley Hills, MA, 02481, US |
Mail Address: | 93 Worcester Street, Wellesley Hills, MA, 02481, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Penney, Michael | President | 93 Worcester Street, Wellesley Hills, MA, 02481 |
Healy Robert S | Assi | 93 Worcester Street, Wellesley Hills, MA, 02481 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Lee Edward C | Cler | 93 Worcester Street, Wellesley Hills, MA, 02481 |
Chuey Lindsay A | Assi | 93 Worcester Street, Wellesley Hills, MA, 02481 |
Smith Tracy L | Vice President | 93 Worcester Street, Wellesley Hills, MA, 02481 |
Parr Marc | Assi | 93 Worcester Street, Wellesley Hills, MA, 02481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 93 Worcester Street, Wellesley Hills, MA 02481 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 93 Worcester Street, Wellesley Hills, MA 02481 | - |
NAME CHANGE AMENDMENT | 2009-03-02 | AETNA STUDENT HEALTH AGENCY INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-02-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-25 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State