Search icon

AETNA FLORIDA INC.

Company Details

Entity Name: AETNA FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2024 (a month ago)
Document Number: P10000103818
FEI/EIN Number 80-0671703
Address: 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040
Mail Address: 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000HPW70DRT1MB86 P10000103818 US-FL GENERAL ACTIVE 2010-12-28

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, US-FL, US, 33334
Headquarters 4500 East Cotton Center Boulevard, Phoenix, US-AZ, US, 85040

Registration details

Registration Date 2017-11-07
Last Update 2023-08-11
Status LAPSED
Next Renewal 2019-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000103818

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33334

Vice President

Name Role Address
Igdalsky, Aaron J. Vice President 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Clark, Thorne Washburn Vice President 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Asst. Secretary

Name Role Address
Igdalsky, Aaron J. Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Finch, Deborah E Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Gould,, Caitlin M. Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Kovach, Kathryn L. Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Montano, Cynthia A Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Resor, , Marion A Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Rolwing, Thomas J Asst. Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Secretary

Name Role Address
Clark, Thorne Washburn Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Chief Financial Officer

Name Role Address
Nazworth, Bryan S. Chief Financial Officer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Director

Name Role Address
Lee, Edward Chung-I Director 151 Farmington Avenue, RW61, Hartford, CT 06156

Chief Executive Officer and President

Name Role Address
Nelson, Sonya Kay Chief Executive Officer and President 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Vice President and Treasurer

Name Role Address
Smith, Tracy Louise Vice President and Treasurer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Vice President and Assistant Secretary

Name Role Address
Lee, Edward Chung-I Vice President and Assistant Secretary 151 Farmington Avenue, RW61, Hartford, CT 06156

Assistant Treasurer

Name Role Address
Chuey, Lindsay A Assistant Treasurer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Healy, Robert Sean Assistant Treasurer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Parr, Marc A Assistant Treasurer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Assistant Secretary

Name Role Address
Beaulieu, Sheelagh M Assistant Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Cianci, WendyAnn M Assistant Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040
Cole, Joshua C Assistant Secretary 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Assistant Controller

Name Role Address
Mullen, Cara Sue Assistant Controller 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Principal Financial Officer and Controller

Name Role Address
Conte, , Steven Matthew Principal Financial Officer and Controller 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Asst. Treasurer

Name Role Address
Steponaitis, Diane E. Asst. Treasurer 4500 E. Cotton Center Blvd., Phoenix, AZ 85040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124556 AETNA BETTER HEALTH OF FLORIDA EXPIRED 2011-12-21 2016-12-31 No data 4645 E. COTTON CENTER BLVD., BLDG. 1, PHOENIX, AZ, 85040

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040 No data
CHANGE OF MAILING ADDRESS 2024-12-19 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-06-14 AETNA FLORIDA INC. No data

Documents

Name Date
Amendment 2024-12-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
Amended/Restated Article/NC 2016-06-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State