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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SS3OKYDYVVWM48 | P93000064157 | US-FL | GENERAL | ACTIVE | 1993-09-09 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Blunt, Derek Scott | Senior Investment Officer | 261 North University Drive, Plantation, FL 33324 |
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 |
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 |
Name | Role | Address |
---|---|---|
Conlin, Paul | Actuary | 261 North University Drive, Plantation, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
Smith, Tracy Louise | Vice President and Treasurer | 261 North University Drive, Plantation, FL 33324 |
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 |
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 |
Name | Role | Address |
---|---|---|
Pomponi, Jennifer L. | Assistant Vice President | 261 North University Drive, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Conte, Steven Matthew | Corporate Controller | 261 North University Drive, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Lee, Edward Chung-I | Vice President and Secretary | 151 Farmington Avenue RW61, Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Finkelman, Robert Jay | Chief Financial Officer | 261 North University Drive, Plantation, FL 33324 |
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 |
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 |
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