Search icon

TUFTS HEALTH PUBLIC PLANS, INC.

Company Details

Name: TUFTS HEALTH PUBLIC PLANS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Sep 2015 (10 years ago)
Identification Number: 001654197
Purpose: HEALTH CARE SERVICES
Principal Address: Google Maps Logo 1 WELLNESS WAY, CANTON, MA, 02021, USA

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MARK PORTER TREASURER 1 WELLNESS WAY CANTON, MA 02021 USA

SECRETARY

Name Role Address
SUSAN KEE SECRETARY 1 WELLNESS WAY CANTON, MA 02021 USA

CFO

Name Role Address
SCOTT WALKER CFO 1 WELLNESS WAY CANTON, MA 02021 USA

DIRECTOR

Name Role Address
EILEEN AUEN DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
RAYMOND PAWLICKI DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
MICHAEL MCCOLGAN DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
BERTRAM SCOTT DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
MICHAEL SHEA DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
GREG SHELL DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
GREG TRANTER DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
HEDWIG VEITH WHITNEY DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
TODD WHITBECK DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA
GAUROV DAYAL MD DIRECTOR 1 WELLNESS WAY CANTON, MA 02021 USA

PRESIDENT

Name Role Address
SCOTT WALKER PRESIDENT 1 WELLNESS WAY CANTON, MA 02021 USA

Filings

Number Name File Date
202445940970 Annual Report 2024-02-08
202326288050 Annual Report 2023-01-20
202220640170 Annual Report 2022-06-30
202220417330 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198622790 Annual Report 2021-06-23

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State