Search icon

WELLSPARK HEALTH, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WELLSPARK HEALTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2003
Business ALEI: 0740042
Annual report due: 18 Mar 2025
Business address: 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 175 SCOTT SWAMP RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: JAgosta@connecticare.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WELLSPARK HEALTH, INC., COLORADO 20221479352 COLORADO
Headquarter of WELLSPARK HEALTH, INC., NEW YORK 6318275 NEW YORK
Headquarter of WELLSPARK HEALTH, INC., FLORIDA F22000001953 FLORIDA
Headquarter of WELLSPARK HEALTH, INC., ILLINOIS CORP_72049365 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XNN7GJAL7ZW9 2023-01-21 175 SCOTT SWAMP RD, FARMINGTON, CT, 06032, 3124, USA 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-12-23
Initial Registration Date 2021-12-16
Entity Start Date 2013-01-01
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERTA WACHTELHAUSEN
Role PRESIDENT
Address 175 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA
Government Business
Title PRIMARY POC
Name ROBERTA WACHTELHAUSEN
Role PRESIDENT
Address 175 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA
Past Performance Information not Available

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
LAUREN CLANCY Officer 55 WATER STREET, NEW YORK, NY, 10041, United States 18 Park View Ave, 505, Jersey City, NJ, 07302-7380, United States
KAREN M. IGNAGNI Officer 55 WATER STREET, NEW YORK, NY, 10041, United States 115 CENTRAL PARK WEST APT 18D, NEW YORK, NY, 10023, United States
HEATHER TAMBORINO Officer 55 WATER STREET, NEW YORK, NY, 10041, United States 20 CLUB DRIVE, EAST PITTSBURGH, PA, 15236, United States
Andrea Campbell Officer 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States 275 Copper Ridge Rd, Southington, CT, 06489-4609, United States

Director

Name Role Business address Residence address
KAREN M. IGNAGNI Director 55 WATER STREET, NEW YORK, NY, 10041, United States 115 CENTRAL PARK WEST APT 18D, NEW YORK, NY, 10023, United States
MARK MEADOR Director 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States 15 St Michaels Ct, Avon, CT, 06001-3187, United States

History

Type Old value New value Date of change
Name change CARE MANAGEMENT SOLUTIONS, INC. WELLSPARK HEALTH, INC. 2019-03-22
Name change PRODUCER PARTNERS, INC. CARE MANAGEMENT SOLUTIONS, INC. 2013-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013275267 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012332979 2024-02-26 - Annual Report Annual Report -
BF-0011269483 2023-03-02 - Annual Report Annual Report -
BF-0010250774 2022-03-10 - Annual Report Annual Report 2022
0007267813 2021-03-29 - Annual Report Annual Report 2021
0006830150 2020-03-13 - Annual Report Annual Report 2020
0006686439 2019-11-25 - Interim Notice Interim Notice -
0006507393 2019-03-29 - Annual Report Annual Report 2019
0006487267 2019-03-22 2019-03-22 Amendment Amend Name -
0006117273 2018-03-12 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information