- Home >
- U.S. >
- West Virginia >
- Charleston
Wells Fargo Third Party Administrators, Inc.
Archived Record Charleston, WV
Wells Fargo Third Party Administrators, Inc. Overview
Wells Fargo Third Party Administrators, Inc. filed as a Foreign for Profit Corporation in the State of Florida and is no longer active. This corporate entity was filed approximately thirty-seven years ago on Tuesday, June 16, 1987 as recorded in documents filed with Florida Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Wells Fargo Third Party Administrators, Inc.
Name | |
---|---|
Robert M. Greco 40 |
Chairman
Director
Secretary
|
Brett A. Pritt 1 |
Chairman
President
Vice President
Controller
Assistant Treasurer
Finance Manager
|
Richard H. Legg |
Chairman
President
Vice President
|
Andrew J. Paterno 4 |
President
CEO
|
Kent G. Boyer 1 |
President
Executive Vice Presi
|
Christine Ostermeier 29 |
Treasurer
|
Christine M. Osterme |
Treasurer
|
Hristine M. Osterme |
Treasurer
|
Deborah M. Broderick 33 |
Director
Assistant Secretary
Executive Vice Presi
|
Jeffrey Fink 28 |
Vice President
|
Steven D. McClelland 22 |
Vice President
|
Robert Scallon 16 |
Vice President
|
Tim L. Johnson 13 |
Vice President
|
Karen B. Nelson 13 |
Vice President
|
Traci L. Hoffe 11 |
Vice President
|
John M. Lande 10 |
Vice President
|
Harriett Ball Rosebrough 9 |
Vice President
|
Barbara E. Briody 7 |
Vice President
|
Andrea Esterline 7 |
Vice President
|
Tracey W. Hilker 7 |
Vice President
|
Steve G. Valerius 7 |
Vice President
|
Thomas Cronin 6 |
Vice President
|
Robert B. Barrett 6 |
Vice President
|
Jerry P. Bates 6 |
Vice President
|
Terry Wayne Edwards 6 |
Vice President
|
Nathan Fess 6 |
Vice President
|
Andrew T. Gardner 6 |
Vice President
|
Michael N. Gerhardt 6 |
Vice President
|
Chris C. Gilbertson 6 |
Vice President
|
Alexander Gilfanov 6 |
Vice President
|
Katherine J. Harbold 6 |
Vice President
|
Earl W. Hartenstine 6 |
Vice President
|
Keith McKee Haskett 6 |
Vice President
|
Gregory Holbeck 6 |
Vice President
|
Eric Johnson 6 |
Vice President
|
Scott Knoblach 6 |
Vice President
|
Monique Lipton 6 |
Vice President
|
Jeffrey N. Mason 6 |
Vice President
|
Nathaniel L. Moore 6 |
Vice President
|
Jeffrey S. Moreno 6 |
Vice President
|
Thomas A. Nyhus 6 |
Vice President
|
Marta A. Ochoa 6 |
Vice President
|
Paula Oster 6 |
Vice President
|
Gary P. Peterson 6 |
Vice President
|
James X. Petrella 6 |
Vice President
|
Jeffrey A. Sloan 6 |
Vice President
|
Paul Sterbenz 6 |
Vice President
|
Gloria A. Thompson 6 |
Vice President
|
Michael J. Domagala 5 |
Vice President
|
Michele Gathje 5 |
Vice President
|
Mark A. Hager 5 |
Vice President
|
Sandra B. Hollenbach 5 |
Vice President
|
Dorothy Y. London 5 |
Vice President
|
Joel Longnecker 5 |
Vice President
|
David Reed 5 |
Vice President
|
Arthur Whitesell 5 |
Vice President
|
William K. Wilcox 5 |
Vice President
|
Christina H. McDonald 4 |
Vice President
|
Bill Crum 4 |
Vice President
Regional Finance Man
|
Richard Adkins 3 |
Vice President
|
James E. Shelton |
Vice President
|
James A. Horton 49 |
Senior Vice Presiden
|
Hollye Sammons 43 |
Assistant Secretary
|
Beverly W. Jackson 42 |
Assistant Secretary
|
Deidre A. Messenger 33 |
Assistant Secretary
|
Heidi M. Dzieweczynski 27 |
Senior Vice Presiden
|
Richard D. Levy 26 |
Executive Vice Presi
|
James E. Hanson 24 |
Senior Vice Presiden
|
Brenda S. Bradley 22 |
Assistant Secretary
|
Roger J. Saucerman 20 |
Senior Vice Presiden
|
Diana Lea-Kahle 19 |
Assistant Secretary
|
Scott D. Weaver 12 |
Senior Vice Presiden
|
Donna M. Harris 10 |
Assistant Secretary
|
Todd Wartchow 9 |
Senior Finance Offic
|
Donna J. Langer-Hansen 8 |
Senior Vice Presiden
|
Mark Reynolds 8 |
Senior Vice Presiden
|
David T. Mason 7 |
Senior Vice Presiden
|
Barbara S. Brett 7 |
Senior Vice Presiden
|
Kelly K. Hall 7 |
Senior Vice Presiden
|
Mark E. McFalls 7 |
Senior Vice Presiden
|
Michael J. Mootz 7 |
Senior Vice Presiden
|
Larry Morris 7 |
Senior Vice Presiden
|
Michael Wolff 7 |
Senior Vice Presiden
|
Patricia A. Ruedenberg 7 |
Assistant Secretary
|
Kim S. Zweier 6 |
Senior Vice Presiden
|
Cynthia A. Long 6 |
Assistant Vice Presi
|
Lori L. Kreidt 6 |
Assistant Secretary
|
Avid Modjtabai 6 |
Executive Vice Presi
|
Scott Paul Berrier 5 |
Senior Vice Presiden
|
Brian W. Maass 5 |
Senior Vice Presiden
|
Andrea S. Mesoznik 5 |
Assistant Vice Presi
|
Rafaella Carla Corona 5 |
Assistant Secretary
|
Anne T. Daniel 5 |
Assistant Secretary
|
Hope A. Howe 5 |
Assistant Secretary
|
Teresa Loftin 5 |
Assistant Secretary
|
Patricia R. Callahan 5 |
Senior Vice Presiden
|
Johnnie M. McLaughlin 4 |
Assistant Vice Presi
|
Slate Standard 3 |
Governing Person
|
Scott R. Isacson |
Executive Vice Presi
|
Known Addresses for Wells Fargo Third Party Administrators, Inc.
Corporate Filings for Wells Fargo Third Party Administrators, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P14869 |
Date Filed: | Tuesday, June 16, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11044406 |
Date Filed: | Wednesday, June 19, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | West Virginia |
State ID: | 03374712 |
Date Filed: | Tuesday, April 19, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | West Virginia |
State ID: | C20554-1996 |
Date Filed: | Tuesday, October 1, 1996 |
Date Expired: | Tuesday, February 7, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/19/1996 | Application For Certificate Of Authority | ||
10/1/1996 | Foreign Qualification | ||
11/5/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/19/1999 | Annual List | ||
9/27/2000 | Annual List | ||
10/25/2001 | Annual List | ||
3/15/2002 | Change of Registered Agent/Office | ||
3/18/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/17/2002 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/17/2006 | Annual List | ||
12/5/2006 | Application for Amended Certificate of Authority | ||
12/7/2006 | Amendment | ||
10/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/8/2008 | Annual List | 08-09 | |
7/24/2009 | Tax Forfeiture | ||
10/29/2009 | Annual List | 09-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
9/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/11/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/3/2012 | Withdrawal |
Sources
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Wells Fargo Third Party Administrators, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Wells Fargo Third Party Administrators, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected