Conduent State Healthcare, LLC Overview
Conduent State Healthcare, LLC filed as a Foreign Limited Liability in the State of Florida on Thursday, July 29, 1999 and is approximately twenty-four years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Conduent State Healthcare, LLC
Network Visualizer
Advertisements
Key People
Who own Conduent State Healthcare, LLC
Name | |
---|---|
Michael Krawitz 37 |
Manager
Member
Secretary
|
Mark King 6 |
President
|
J. Michael Peffer 73 |
Manager
Member
Secretary
Director
Vice President
Senior Vice Presiden
|
Keith Kruger 31 |
Vice President
V.P.
|
David A. Amoriell 27 |
President
Director
|
David Hamilton 9 |
President
|
Mark L. Boxer 7 |
President
|
Tom Burlin 5 |
President
|
David Bywater 5 |
President
Svp
|
Nancy Collins 7 |
CFO
Senior Vp
|
Tas Panos 44 |
Manager
|
Ricky Pope |
Manager
Director
|
John Hammack |
Manager
Director
Senior Vp
Ghp
Mgr Direcotr
Svp
|
William Deckelman 56 |
Managing Member
Director
Secretary
Vice President
|
Nancy P. Vineyard 89 |
Treasurer
Vice President
|
Rhonda L. Seegal 59 |
Treasurer
|
Robert Starr 38 |
Treasurer
|
Rohit Phillip 21 |
Treasurer
|
David R. Jarrelt |
Treasurer
|
John A. London 52 |
Member
Vice President
Vp-Finance
|
Kevin R. Kyser 50 |
Secretary
Vice President
|
Sonia A. Hollies 28 |
Director
Vice President
Chief Tax Off
|
James M. Peffer 28 |
Director
Secretary
|
Michael J. Peffer 23 |
Secretary
Vice President
|
Will F. Saunders 6 |
Secretary
Vice President
Chief Operating Officer
|
John A. Coleman 3 |
Secretary
Senior Vp
Vice President
|
Christopher T. Deelsnyder 1 |
Director
Senior Vp
Managing Director
Mgr Director
Senior Vice Presiden
|
Harvey Braswell 8 |
Executive Vp
|
Michael M. Davis 11 |
Senior Vp
COO
Operations
|
Van Johnson 8 |
Senior Vp
Licensing
|
Mike McKenzie 1 |
Senior Vp
Federal Healthcare
|
Patrick Ross |
Senior Vp
Se Region
|
Rick Hulbert |
Senior Vp
Svp
Western Region
|
John H. Rexford 61 |
Vice President
|
David Jarrett 59 |
Vice President
Real Estate
Vp-Real Estate
|
Stephanie Grossman 53 |
Vice President
Assistant Secretary
|
James K. Markey 47 |
Vice President
Assistant Secretary
|
Rich Castranova 43 |
Vice President
|
Laura L. Rossi 43 |
Vice President
|
Jay Chu 39 |
Vice President
|
Wayne R. Lewis 33 |
Vice President
Assistant Sec.
|
Donna Reeves 31 |
Vice President
|
Kathleen S. Fanning 27 |
Vice President
|
Kurt Vielehr 13 |
Vice President
Vp-Real Estate
|
Cara Dyer Shore 9 |
Vice President
|
C. J. Ortega 6 |
Vice President
Licensing
|
Lauretta Sechrest 3 |
Vice President
Chief Operating Officer
Svp
|
Alan R. Jolly 3 |
Vice President
|
Rg Conlee 2 |
Vice President
|
Daniel A. Dwyer 2 |
Vice President
|
Mark Tripodi 2 |
Vice President
|
David Zirl 1 |
Vice President
|
Darin Wright 1 |
Vice President
|
Sanjeev Balsara |
Vice President
|
Rg Conlas |
Vice President
|
Rich Castrranova |
Vice President
|
John Farran |
Vice President
|
Mark Mayo |
Vice President
|
Alen R. Jolly |
Vice President
|
David Paschall |
Vice President
|
Tim Nolan |
Vice President
|
Craig Steffen |
Vice President
|
Norma Ory |
Vice President
|
Mary Scanlon |
Vice President
|
Bryan Christiansen |
Vice President
|
Alan Bratton |
Vice President
|
Donna Migoni |
Vice President
|
Kevin Walsh |
Vice President
|
Arthur M. Annas |
Vice President
|
Greg L. Bryant |
Vice President
|
Brett Jakovac |
Vice President
|
Jeffrey B. Mullins |
Vice President
|
William Thomas |
Vice President
|
Amir Desai |
Vice President
|
Peter Leltner |
Vice President
Business Develop
|
Jessica Allen |
Vice President
Northeast
|
James R. Dufner |
Vice President
Mgr Director
Tx Meciaid
|
Brian Walsh 54 |
Chief Executive Officer
Chief Financial Officer
Senior Vice Presiden
Svp
|
Mike Festa 53 |
Senior Vice Presiden
Vp-Finance
|
John F. Rivera 46 |
Assistant Treasurer
|
Robert H. Strasser 40 |
Assistant Secretary
Governing Person
|
Trudy D. Fountain-James 32 |
Vp-Licensing
|
Ronald Lapointe 30 |
Vp-Real Estate
|
Chad Harris 28 |
Svp
|
Peter D. Dowd 27 |
Senior Vice Presiden
Svp
|
John Farnan 21 |
Vp-Real Estate
|
John Faman 15 |
Vp-Real Estate
|
Jeffrey Friedel 12 |
Senior Vice Presiden
|
Pat Elizondo 8 |
Senior Vice Presiden
|
Richard J. Russin 8 |
Assistant Secretary
|
Ashok Vemuri 7 |
Senior Vice Presiden
|
Kevin M. Shelly 7 |
Svp
|
Robert Zapfel 5 |
Senior Vice Presiden
Svp
|
Jonathan Puckett 3 |
Chief Financial Officer
|
Ursula M. Burns 3 |
Senior Vice Presiden
Svp
|
Kathryn A. Mikells 2 |
Senior Vice Presiden
Svp
|
Ashok Vermuri 2 |
Svp
|
James Firestone 2 |
Senior Vice Presiden
Svp
|
Debra Bang 2 |
Assistant Secretary
|
Don H. Liu 2 |
Senior Vice Presiden
Svp
|
Lisa Swan 1 |
Assistant Secretary
|
Lynette Davis 1 |
Assistant Treasurer
|
Jeffrey Jacobson 1 |
Svp
|
Ann F. Vezine 1 |
Senior Vice Presiden
|
Jeffery Jacobsor |
Senior Vice Presiden
|
Ursula Burn |
Senior Vice Presiden
|
Richard J. Russain |
Assistant Secretary
|
Charles Byrd |
Chief Financial Officer
|
Patrick M. Rose |
Svp
|
Steve Konsin |
COO
Pharmacy Benefits Ma
|
Showing 8 records out of 110
Known Addresses for Conduent State Healthcare, LLC
2828 N Haskell Ave
Dallas, TX 75204
5 Old River Pl
Jackson, MS 39202
2710 Gateway Oaks Dr
Sacramento, CA 95833
100 Campus Dr
Florham Park, NJ 07932
9040 Roswell Rd
Atlanta, GA 30350
365 Northridge Rd
Atlanta, GA 30350
12410 Milestone Center Dr
Germantown, MD 20876
2810 N Parham Rd
Henrico, VA 23294
PO Box 151127
Dallas, TX 75315
PO Box 25719
Richmond, VA 23260
Corporate Filings for Conduent State Healthcare, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M99000001286 |
Date Filed: | Thursday, July 29, 1999 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M01000001637 |
Date Filed: | Friday, July 20, 2001 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 705483723 |
Date Filed: | Tuesday, August 24, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200215510019 |
Date Filed: | Tuesday, May 28, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC8861-2002 |
Date Filed: | Friday, July 19, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/24/1999 | Application for Certificate of Authority | |
![]() |
8/24/1999 | Certificate of Assumed Business Name | |
![]() |
3/23/2000 | Abandonment of Assumed Business Name | |
![]() |
8/3/2001 | Application for Amended Certificate of Authority | |
![]() |
8/3/2001 | Certificate of Assumed Business Name | |
![]() |
7/19/2002 | Application for Foreign Registration | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/30/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/24/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
7/14/2004 | Change of Registered Agent/Office | |
![]() |
7/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/15/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/8/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/23/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/12/2008 | Annual List | |
![]() |
9/5/2008 | Certificate of Assumed Business Name | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/5/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
7/6/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/22/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
4/5/2012 | Application for Amended Registration | |
![]() |
4/17/2012 | Certificate of Assumed Business Name | |
![]() |
4/17/2012 | Amendment | |
![]() |
7/25/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/30/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/30/2014 | Annual List | |
![]() |
8/6/2014 | Abandonment of Assumed Business Name | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/14/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/12/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/21/2017 | Application for Amended Registration | |
![]() |
2/21/2017 | Amendment | |
![]() |
3/27/2017 | Certificate of Assumed Business Name | |
![]() |
6/30/2017 | Annual List | |
![]() |
12/15/2017 | Abandonment of Assumed Business Name | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
6/28/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Friday, September 22, 2023
Data last refreshed on Friday, September 22, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Conduent State Healthcare, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Conduent State Healthcare, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2828 N Haskell Ave Dallas, TX 75204
5 Old River Pl Jackson, MS 39202
2710 Gateway Oaks Dr Sacramento, CA 95833
100 Campus Dr Florham Park, NJ 07932
9040 Roswell Rd Atlanta, GA 30350
365 Northridge Rd Atlanta, GA 30350
12410 Milestone Center Dr Germantown, MD 20876
2810 N Parham Rd Henrico, VA 23294
PO Box 151127 Dallas, TX 75315
PO Box 25719 Richmond, VA 23260
These addresses are known to be associated with Conduent State Healthcare, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records