Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Entity Name Page 1 of 3 EPART BST OF Tu VIS1 N 01 011P0 ATI Detail by Entity Name Foreign Profit Corporation CIGNA HEALTH AND LIFE INSURANCE COMPANY Filing Information Document Number F96000002814 FEI/EIN Number 59-1031071 Date Filed 06/04/1996 State CT Status ACTIVE Last Event AMENDMENT AND NAME CHANGE Event Date Filed 03/24/2010 Event Effective Date NONE Principal Address 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Changed: 04/23/2013 Mailing Address 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Changed: 04/23/2013 Registered Agent Name & Address CHIEF FINANCIAL OFFICER 200 E. GAINES ST TALLAHASSEE, FL 32399-0000 Name Changed: 03/17/2003 Address Changed: 04/07/2014 Officer/Director Detail Name & Address Title President MANDERS, MATTHEW G. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/1 8/2015 Detail by Entity Name Page 2 of 3 Title Secretary MCMONAGLE , JOHN W. , III 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Treasurer, VP LAMBERT, SCOTT R. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director BARRETT, ELLEN F. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director GORMAN, STEPHANIE C. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director HOUGH, CAROL L. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director MC GINLEY-GRAZIOSI, SHEILA J. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director MCGOLDRICK, FRANCIS M. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director OVERBYE, KATHERINE 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 Title Director SMITH, VICTORIA L. 900 COTTAGE GROVE ROAD BLOOMFIELD, CT 06002 http ://search.sunbiz.org/Inquiry/CorporationSearch/S earchResultD etail?inquirytype=Entity... 9/18/2015 Detail by Entity Name Page 3 of 3 Annual Reports Report Year Filed Date 2013 04/23/2013 2014 04/07/2014 2015 04/15/2015 Document images 04/15/2015 ANNUAL REPORT 04/07/2014 NtUAL REpgp-r, 04/23/2013 — ANNUAL REPORT 02/09/2012 -- ANNUAL REPORT 03/08/2011 -- ANNUAL. REPORT 05/17/2010 — ANNUAL REPORT 03/24/410 z:Amendment and Name Chan .0.711.7./20.037: ANNU6LEE E9 T 01/21/2008 ANNUAL REPORT 03/13/2007 — ANNUAL REPORT 03/09/2006 — ANNUAL REPORT 01/18/2005 — ANNUAL REPORT 07/07/2004 -- ANNUAL REPORT 05/05/2003 -- ANNUAL REPORT 03/27/2 , Q? -- 6 N MLREP c?IR I 02/13/2001 -- ANNUAL REPORT 06/07/2000 — ANNUAL REPORT 11/23/1999 — Name Change 05/04/1999 — ANNUAL REPORT 02-/191199q..:76NNUALBUQRI 09/1 71199L= ANNUAL REE RI 0e/04n996CUMENTS PRIOR T '1997 06/04/1 9E Forei n Qualification View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format . . • ^ • - View image in PDF format L View image in PDF format View image in PDF format View image in PDF format View image in PDF format J View image in PDF format View image in PDF format View image in PDF format rView image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format ,Qpnyrkujit © and itivac,4 Policies State: or Florida, Department: of State http://search.sunbiz,org/Inquiry/CorporationSearch/SearehResultDetail?inquirytype=Entity... 9/18/2015