- Home >
- U.S. >
- Illinois >
- Schaumburg
Signature's Nationwide Auto Club, Inc.
Active Schaumburg, IL
(847)605-3000
Signature's Nationwide Auto Club, Inc. Overview
Signature's Nationwide Auto Club, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, July 20, 1999 and is approximately twenty-five years old, as recorded in documents filed with California Secretary 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
Signature's Nationwide Auto Club, Inc.
Network Visualizer
Advertisements
Key People
Who own Signature's Nationwide Auto Club, Inc.
Name | |
---|---|
Eric K. Ferren 15 |
Chairman
President
CFO
Director
Controller
|
Pam Dufour 6 |
Chief Executive Officer
NonPres
Chairman
President
CEO
Secretary
Director
|
Joan S. Trach 4 |
Director
COO
President
Chief Operating Officer
|
John C. Pintozzi 30 |
Director
Srvp
Senior Vice President
|
Carol E. Lundahl 28 |
Vice President
V.P.
Assistant Treasurer
|
Lisette S. Willemsen 20 |
ASecretary
Treasurer
Secretary
Assistant Secretary
|
Daniel G. Gordon 31 |
V.P.
Vice President
Assistant Secretary
|
Christina G. Hwang 45 |
Srvp
Senior Vice President
|
Elizabeth A. Gallery 5 |
V.P.
|
Courtney V. Welton 4 |
Srvp
Senior Vice President
|
Jesse Merten 23 |
NonTreas
Treasurer
Senior Vice Presiden
|
Samuel H. Pilch 40 |
NonDir
Secretary
Director
Controller
Senior Vice Presiden
Srgvp
Chief Financial Officer
Con
Group Vice President
|
David G. Nadig 14 |
NonSec
Secretary
Senior Vice Presiden
|
Jeffrey S. Wright 16 |
Senior Vice President
|
Katherine Mabe 11 |
Chairman
President
Director
|
Donald J. Bailey 9 |
Chairman
Director
|
Janice M. Over 6 |
Chairman
Vice President
Vp
Ctlr
|
Patrick O'Brien 13 |
President
Director
Secretary
President and Chief
|
Worthington W. Linen 10 |
President
CEO
|
Anthony M. Royer 7 |
President
Director
Secretary
|
Joan S Trach Acting 5 |
President
|
Open Open 2 |
President
|
Royer Anthony M |
President
|
Jean P. Vernor 7 |
CEO
Director
|
Reid E. Simpson |
CFO
Srvp
|
Mario Rizzo 36 |
Treasurer
Director
Secretary
Vice President
Senior Vice Presiden
|
Steven C. Verney 31 |
Treasurer
Vice President
Assistant Treasurer
Senior Vice Presiden
St
|
Michael S. Pedraja 18 |
Treasurer
|
Jennifer M. Hager 15 |
Treasurer
Assistant Secretary
Senior Vice Presiden
|
Marilyn D. Boretz 8 |
Treasurer
|
Patrick Casey 7 |
Treasurer
Vp/T
|
Michele L. Hitchcock 5 |
Treasurer
|
Jessse E. Merten |
Treasurer
|
G. G. Daniel |
Treasurer
Secretary
Vice President
|
Mary J. McGinn 24 |
Secretary
Vice President
Senior Vice Presiden
|
John W. Micheli 17 |
Director
Vice President
|
Michael W. Demetre 14 |
Secretary
Chief Risk Officer
Senior Vice Presiden
Chief Risk Off
|
Schilsky Amanda J 12 |
Director
Vice President
Controller
Asst. Secretary
|
Beverly A. Belcamino 12 |
Director
Secretary
|
John B. Euwema 12 |
Director
Secretary
Vice President
S
Srvp
|
Thomas M. Goldstein 12 |
Director
Senior Vice Presiden
|
Charles N. Paul 9 |
Director
|
Kelvin E. Schill 8 |
Director
|
Lyman C. Moyer 7 |
Secretary
|
Ferren Eric K 6 |
Director
Chairman - CEO
|
Welton Courtney 4 |
Secretary
|
Mary J. Mc Ginn 2 |
Secretary
|
Trach Joan S 2 |
Director
COO
|
Andrea M. Kenyon 2 |
Director
Senior Vice Presiden
|
Antohny M. Royer |
Director
|
D. Scott Harper 15 |
Vice President
Assistant Treasurer
Senior Vice Presiden
|
Jeffrey J. McRae 14 |
Vice President
Assistant Treasurer
Senior Vice Presiden
|
Stephanie D. Neely 11 |
Vice President
Assistant Treasurer
|
Gordon Daniel G 11 |
Vice President
|
Kamal Natarajan 3 |
Vice President
Assistant Treasurer
|
Savage Brian J |
Vice President
|
John Amato 248 |
Assistant Treasurer
|
Donna Fiammetta 248 |
Assistant Treasurer
|
Jeffrey L. Hyde 221 |
Assistant Treasurer
|
Robert E. Malitz 16 |
Assistant Treasurer
|
Kenneth E. Kempson 15 |
Assistant Treasurer
|
Scott D. Harper 15 |
Senior Vice Presiden
|
Hwang Christina 9 |
Sr. Vice President
|
Nancy M. Liu 8 |
Assistant Secretary
|
Teresa J. Dalenta 8 |
Chief Risk Officer
Senior Vice Presiden
|
Kelly A. Clark 7 |
Assistant Secretary
|
Asha W. Banthia 5 |
Senior Vice Presiden
|
David C. Owen 5 |
Assistant Secretary
|
Susan L. Polich 2 |
Vice President Sourc
|
Daniel M. Blindauer 2 |
Vice President and C
|
Mary Ann Carroll 2 |
Assistant Treasurer
|
Donald A. Jaslow 2 |
Assistant Treasurer
|
Glenn M. Solfest 1 |
Vice President Auto
|
Brian G. Savage |
|
Teresa J. Daletnta |
Senior Vice Presiden
|
Lisette S. Willmsen |
Assistant Secretary
|
Vincent A. Sanchez |
Srvp
|
Showing 8 records out of 77
Companies for Signature's Nationwide Auto Club, Inc.
Signature's Nationwide Auto Club, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Gallery Elizabeth A |
Inactive
|
Vice President
|
Known Addresses for Signature's Nationwide Auto Club, Inc.
Corporate Filings for Signature's Nationwide Auto Club, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P11192 |
Date Filed: | Thursday, August 21, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003862 |
Date Filed: | Wednesday, July 28, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 6952306 |
Date Filed: | Monday, June 23, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12781906 |
Date Filed: | Wednesday, July 28, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01246304 |
Date Filed: | Tuesday, May 8, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02170561 |
Date Filed: | Tuesday, July 20, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C18587-1999 |
Date Filed: | Wednesday, July 28, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1105759 |
Date Filed: | Monday, August 18, 1986 |
Date Expired: | Tuesday, August 24, 1999 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2403335 |
Date Filed: | Thursday, July 29, 1999 |
Registered Agent | C T Corporation System |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/20/1901 | Initial List | ||
6/23/1986 | Application For Certificate Of Authority | ||
8/18/1986 | Name History/Actual | Signature's Nationwide Auto Club, Inc. | |
4/9/1987 | Assumed Name Certificate | ||
4/9/1987 | Assumed Name Certificate | ||
4/9/1987 | Assumed Name Certificate | ||
8/31/1987 | Change Of Registered Agent/Office | ||
6/20/1988 | Tax Forfeiture | ||
9/22/1988 | Application For Reinstatement | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
7/28/1999 | Application For Certificate Of Authority | ||
7/28/1999 | Foreign Qualification | ||
7/29/1999 | Name History/Actual | Snac Acquisition Co. | |
7/30/1999 | Certificate Of Termination | ||
8/24/1999 | Name History/Actual | Signature's Nationwide Auto Club, Inc. | |
8/27/1999 | Application For Amended Certificate Of Authority | ||
9/7/1999 | Amendment | SNAC ACQUISITION CO. DMFB u 00001 | |
9/7/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING SIGNATURE'S NATIONWIDE AUTO CLUB, INC., A (DE) CORPORATION, #C3388-84. NAME OF SURVIVING CORPORATION AMENDED WITHIN MERGER. (2)PGS. DMF | |
7/28/2000 | Annual List | ||
7/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/23/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
7/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
6/15/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
7/14/2008 | Annual List | ||
10/8/2008 | Change of Registered Agent/Office | ||
10/8/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
3/20/2009 | Amended List | ||
8/31/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
7/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/14/2016 | Annual List | 2016-2017 | |
12/31/2016 | Public Information Report (PIR) | ||
5/24/2017 | Annual List | ||
7/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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 Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Signature's Nationwide Auto Club, Inc..
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 Signature's Nationwide Auto Club, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
300 N Martingale Rd Schaumburg, IL 60173
120 Long Ridge Rd Stamford, CT 06902
51 W Higgins Rd Barrington, IL 60010
200 N Martingale Rd Schaumburg, IL 60173
3100 Sanders Rd Northbrook, IL 60062
2775 Sanders Rd Northbrook, IL 60062
PO Box 660149 Dallas, TX 75266
These addresses are known to be associated with Signature's Nationwide Auto Club, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1986
Foreign for Profit Corporation
FL
1999
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
CA
1984
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
NV
1999
Foreign Corporation
NY
1986
Foreign Business Corporation
NY
1999
Foreign Business Corporation