Search icon

COVENTRY HEALTH PLAN OF FLORIDA, INC.

Company Details

Entity Name: COVENTRY HEALTH PLAN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1993 (31 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P93000064157
FEI/EIN Number 65-0453436
Address: 261 North University Drive, Plantation, FL 33324
Mail Address: 151 Farmington Avenue RW61, Hartford, CT 06156
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SS3OKYDYVVWM48 P93000064157 US-FL GENERAL ACTIVE 1993-09-09

Addresses

Legal C/O C T CORPORATION SYSTEM, PLANTATION, US-FL, US, 33324
Headquarters 261 North University Drive, Plantation, US-FL, US, 33324

Registration details

Registration Date 2017-11-08
Last Update 2024-06-08
Status LAPSED
Next Renewal 2024-06-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000064157

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Investment Officer

Name Role Address
Blunt, Derek Scott Senior Investment Officer 261 North University Drive, Plantation, FL 33324

Director

Name Role Address
Lee, Amelia S. Director 261 North University Drive, Plantation, FL 33324
Weiss, Richard Bryan Director 261 North University Drive, Plantation, FL 33324
Finkelman, Robert Jay Director 261 North University Drive, Plantation, FL 33324
Weiss, Richard Bryan Director 261 North University Drive, Plantation, FL 33324

Assistant Controller

Name Role Address
Lavoie (Nazarko), Whitney Dorothy Assistant Controller 261 North University Drive, Plantation, FL 33324
Keller, Peter Assistant Controller 261 North University Drive, Plantation, FL 33324
Olson, Timothy James Assistant Controller 261 North University Drive, Plantation, FL 33324

Actuary

Name Role Address
Conlin, Paul Actuary 261 North University Drive, Plantation, FL 33324

Assistant Secretary

Name Role Address
Beaulieu, Sheelagh M. Assistant Secretary 261 North University Drive, Plantation, FL 33324
Cole, Joshua C Assistant Secretary 261 North University Drive, Plantation, FL 33324
Gould, Caitlin M. Assistant Secretary 261 North University Drive, Plantation, FL 33324
Cianci, WendyAnn M. Assistant Secretary 261 North University Drive, Plantation, FL 33324
Kovach, Kathryn L Assistant Secretary 261 North University Drive, Plantation, FL 33324

Vice President and Treasurer

Name Role Address
Smith, Tracy Louise Vice President and Treasurer 261 North University Drive, Plantation, FL 33324

Chief Executive Officer and President

Name Role Address
Weiss, Richard Bryan Chief Executive Officer and President 261 North University Drive, Plantation, FL 33324
Weiss, Richard Bryan Chief Executive Officer and President 261 North University Drive, Plantation, FL 33324

Assistant Treasurer

Name Role Address
Steponaitis, Diane E. Assistant Treasurer 261 North University Drive, Plantation, FL 33324
Parr, Marc A. Assistant Treasurer 261 North University Drive, Plantation, FL 33324

Assistant Vice President

Name Role Address
Pomponi, Jennifer L. Assistant Vice President 261 North University Drive, Plantation, FL 33324

Corporate Controller

Name Role Address
Conte, Steven Matthew Corporate Controller 261 North University Drive, Plantation, FL 33324

Vice President and Secretary

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

Chief Financial Officer

Name Role Address
Finkelman, Robert Jay Chief Financial Officer 261 North University Drive, Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061235 COVENTRY SUMMIT HEALTH PLAN EXPIRED 2014-06-17 2019-12-31 No data 6705 ROCKLEDGE DRIVE, STE. 900, BETHESDA, MD, 20817
G14000061234 COVENTRY SUMMIT HEALTH PLAN, INC. EXPIRED 2014-06-17 2019-12-31 No data 6705 ROCKLEDGE DRIVE, STE. 900, BETHESDA, MD, 20817
G14000011413 VISTA MEDICALD EXPIRED 2014-02-03 2019-12-31 No data 6705 ROCKLEDGE DRIVE SUITE 900, BETHESDA, MA, 20817
G10000045648 CHC FLORIDA EXPIRED 2010-05-25 2015-12-31 No data 1340 CONCORD TERRACE, SUNRISE, FL, 33323
G10000045647 VISTA EXPIRED 2010-05-25 2015-12-31 No data 1340 CONCORD TERRACE, SUNRISE, FL, 33323
G10000045649 COVENTRY HEALTH CARE OF FLORIDA EXPIRED 2010-05-25 2015-12-31 No data 1340 CONCORD TERRACE, SUNRISE, FL, 33323
G10000045650 COVENTRY ONE EXPIRED 2010-05-25 2015-12-31 No data 1340 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
MERGER 2023-12-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H06472. MERGER NUMBER 900000249069
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 261 North University Drive, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-04 261 North University Drive, Plantation, FL 33324 No data
MERGER 2014-05-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000140591
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-02-27 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2010-02-25 COVENTRY HEALTH PLAN OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 2002-11-21 VISTA HEALTHPLAN OF SOUTH FLORIDA, INC. No data
AMENDED AND RESTATEDARTICLES 2002-08-13 No data No data
CORPORATE MERGER 1998-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000016107

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
Merger 2014-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State