Search icon

Nationwide Financial Institution DistributorsAgency, Inc.

Company Details

Name: Nationwide Financial Institution DistributorsAgency, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Mar 1993 (32 years ago)
Date of Dissolution: 12 Mar 2018 (7 years ago)
Date of Status Change: 12 Mar 2018 (7 years ago)
Identification Number: 000071760
Place of Formation: DELAWARE
Principal Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA
Mailing Address: ONE NATIONWIDE PLAZA OFFICE OF SECRETARY 1-38-401, COLUMBUS, OH, 43215, USA
Purpose: THE CORPORATION ENGAGES IN THE BUSINSS OF AN INSURANCE AGENCY.
NAICS: 524210 - Insurance Agencies and Brokerages
Historical names: FINANCIAL HORIZONS DISTRIBUTORS AGENCY, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
HERNAN D FONSECA PRESIDENT ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA

TREASURER

Name Role Address
TIMOTHY G. FROMMEYER TREASURER ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA

SECRETARY

Name Role Address
ROBERT W. HORNER, III SECRETARY ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA

DIRECTOR

Name Role Address
TIMOTHY G. FROMMEYER DIRECTOR ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA
DAVID L. GIERTZ DIRECTOR ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA
JOHN L. CARTER DIRECTOR ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA

Events

Type Date Old Value New Value
Name Change 1995-09-25 FINANCIAL HORIZONS DISTRIBUTORS AGENCY, INC. Nationwide Financial Institution DistributorsAgency, Inc.

Filings

Number Name File Date
201860093610 Application for Certificate of Withdrawal 2018-03-12
201859111660 Annual Report 2018-02-26
201734837120 Annual Report 2017-02-27
201692742050 Annual Report 2016-02-20
201555912660 Annual Report 2015-02-27
201433931570 Annual Report 2014-01-23
201433776540 Statement of Change of Registered/Resident Agent 2014-01-22
201323904910 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311985400 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311026040 Annual Report 2013-02-06

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State