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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 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 |
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