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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000HPW70DRT1MB86 | P10000103818 | US-FL | GENERAL | ACTIVE | 2010-12-28 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33334 |
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 |
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 |
Name | Role | Address |
---|---|---|
Clark, Thorne Washburn | Secretary | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Nazworth, Bryan S. | Chief Financial Officer | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Lee, Edward Chung-I | Director | 151 Farmington Avenue, RW61, Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Nelson, Sonya Kay | Chief Executive Officer and President | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Smith, Tracy Louise | Vice President and Treasurer | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Lee, Edward Chung-I | Vice President and Assistant Secretary | 151 Farmington Avenue, RW61, Hartford, CT 06156 |
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 |
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 |
Name | Role | Address |
---|---|---|
Mullen, Cara Sue | Assistant Controller | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Conte, , Steven Matthew | Principal Financial Officer and Controller | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
Name | Role | Address |
---|---|---|
Steponaitis, Diane E. | Asst. Treasurer | 4500 E. Cotton Center Blvd., Phoenix, AZ 85040 |
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 |
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 |
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