Search icon

COVENTRY HEALTH CARE WORKERS COMPENSATION, INC. - Florida Company Profile

Company Details

Entity Name: COVENTRY HEALTH CARE WORKERS COMPENSATION, 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: 25 Apr 2007 (18 years ago)
Document Number: F07000002276
FEI/EIN Number 20-8376354

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

Address: 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US
Mail Address: 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891086807 2011-04-25 2011-04-25 PO BOX 660776, DALLAS, TX, 752660776, US 5130 EISENHOWER BLVD, TAMPA, FL, 336346346, US

Contacts

Phone +1 813-806-2116

Authorized person

Name MRS. LISA HALLEY
Role IMPLEMENTATION MANAGER
Phone 8138062116

Taxonomy

Taxonomy Code 163WC0400X - Case Management Registered Nurse
Is Primary Yes

Key Officers & Management

Name Role Address
Sun Alex President 9771 Clairemont Mesa Blvd., San Diego, CA, 92124
Sun Alex Sole 9771 Clairemont Mesa Blvd., San Diego, CA, 92124
Kroon Stephanie Secretary 9771 Clairemont Mesa Blvd., San Diego, CA, 92124
Brown Norman Treasurer 9771 Clairemont Mesa Blvd., San Diego, CA, 92124
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 -
CHANGE OF MAILING ADDRESS 2024-03-28 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 -
REGISTERED AGENT NAME CHANGED 2014-02-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State