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Status: | Withdrawn |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. |
Historical names: |
FINANCIAL HORIZONS DISTRIBUTORS AGENCY, INC. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
HERNAN D FONSECA | PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FROMMEYER | TREASURER | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
ROBERT W. HORNER, III | SECRETARY | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-09-25 | FINANCIAL HORIZONS DISTRIBUTORS AGENCY, INC. | Nationwide Financial Institution DistributorsAgency, Inc. |
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: 08 Apr 2025
Sources: Rhode Island Department of State