Entity Name: | COVENTRY HEALTH CARE NATIONAL ACCOUNTS, 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: | 26 Mar 2007 (18 years ago) |
Document Number: | F07000001644 |
FEI/EIN Number |
20-8070994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 Progress Drive, Suite 117, Suite 300, Linthicum Heights, MD, 21090, US |
Mail Address: | 509 Progress Drive, Suite 117, Suite 300, Linthicum Heights, MD, 21090, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Steponaitis Diane E | Assi | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Parr Marc A | Assi | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Finch Deborah E | Assi | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Rolwing Thomas J | Assi | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Woller Sheri L. | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Lee Edward E | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 509 Progress Drive, Suite 117, Suite 300, Linthicum Heights, MD 21090 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 509 Progress Drive, Suite 117, Suite 300, Linthicum Heights, MD 21090 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATIONE, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State