Nationwide Financial General Agency, Inc. Overview
Nationwide Financial General Agency, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, March 10, 1994 and is approximately thirty 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
Nationwide Financial General Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Nationwide Financial General Agency, Inc.
Name | |
---|---|
Jonathan A. Barie |
President
NonPres
Secretary
|
Joseph Aniano |
President
|
David Lapaul 10 |
Treasurer
NonTreas
Secretary
Vice President
|
Denise L. Skingle 44 |
Secretary
NonSec
|
Elizabeth M. Riczko 21 |
Director
|
Oscar A. Guerrero 6 |
Director
|
Pamela A. Biesecker 55 |
Vice President
Secretary
Senior Vice Presiden
Svp Taxation
|
Joseph D. Sprague 1 |
NonDir
Director
|
Thomas F. Houle 1 |
President
Secretary
Vice President
|
Keith J. Kelly 1 |
President
Secretary
|
Harry H. Hallowell 12 |
Treasurer
Secretary
Senior Vp
Vice President
|
Robert W. Horner 61 |
Secretary
Vice President
NonSec
|
Glenn W. Soden 47 |
Secretary
Vice President
|
Thomas E. Barnes 33 |
Director
Secretary
|
Kathy R. Richards 22 |
Secretary
Assistant Sec.
Associate Vp
|
Timothy J. Dwyer 21 |
Director
|
James D. Benson 18 |
Director
Secretary
Senior Vp
Vice President
Assistant Treas.
|
J. M. Elliott 10 |
Director
|
Peter A. Golato 10 |
Director
NonDir
|
Daniel J. Murphy 10 |
Director
|
Terry C. Smetzer 5 |
Director
|
Michael A. Hamilton 3 |
Director
|
Keith L. Sheridan 2 |
Director
|
Katherine Deperi Gibson 1 |
Director
|
Juan J. Perez 1 |
Director
|
Mark G. Metcalf |
Director
|
Jennifer E. Jennings |
Director
|
Frank W. Spencer |
Director
Vice President
|
Clay R. Thompson |
Director
|
Roger A. Craig 2 |
Senior Vp
Assistant Sec.
|
Patrick K. Shanahan |
Senior Vp
|
Carol L. Dove 39 |
Vice President
Assistant Treas.
|
Florence Lathen-Harris 1 |
Vice President
|
David A. Conner 9 |
Assistant Treas.
Associate Vp
|
Michael A. Bazany 1 |
Assistant Sec.
|
Meredith E. Gompertz 1 |
Associate Vp
|
Elaine F. Duffus |
AVP Chief Compliance
|
Alison C. Naylor |
AVP Brocker Services
|
Showing 8 records out of 38
Known Addresses for Nationwide Financial General Agency, Inc.
Corporate Filings for Nationwide Financial General Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000001219 |
Date Filed: | Thursday, March 10, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9920306 |
Date Filed: | Thursday, March 10, 1994 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01887774 |
Date Filed: | Monday, April 11, 1994 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C12345-2003 |
Date Filed: | Thursday, May 22, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/10/1994 | Application For Certificate Of Authority | ||
3/1/1996 | Application For Amended Certificate Of Authority | ||
5/18/1996 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
5/22/2003 | Foreign Qualification | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 SMM | |
7/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/29/2005 | Change of Registered Agent/Office | ||
5/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/26/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/17/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/7/2011 | Amendment | ||
3/10/2011 | Application for Amended Registration | ||
3/10/2011 | Certificate of Assumed Business Name | ||
4/14/2011 | Annual List | ||
4/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/9/2014 | Change of Registered Agent/Office | ||
1/21/2014 | Registered Agent Change | ||
5/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/3/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/15/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
5/2/2019 | Annual List | ||
12/31/2019 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Nationwide Financial General Agency, 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 Nationwide Financial General Agency, 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
4
Known Addresses
1 W Nationwide Blvd Columbus, OH 43215
1000 Chesterbrook Blvd Berwyn, PA 19312
1 Nationwide Plaza 135 Mill St Columbus, OH 43230
5525 Parkcenter Cir Dublin, OH 43017
These addresses are known to be associated with Nationwide Financial General Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records