Name: | Nationwide Better Health, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 25 Nov 2005 (19 years ago) |
Date of Dissolution: | 20 May 2019 (6 years ago) |
Date of Status Change: | 20 May 2019 (6 years ago) |
Identification Number: | 000151916 |
Place of Formation: | MARYLAND |
Principal Address: | ONE NATIONWIDE PLAZA 1-38-401, COLUMBUS, OH, 43215, USA |
Purpose: | THE COMPANY PROVIDES POPULATION HEALTH MANAGEMENT. |
Historical names: |
FutureHealth Holding Company |
NAICS
524114 Direct Health and Medical Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRI L HILL | PRESIDENT | 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 |
---|---|---|
MARK W. BERES | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-02-05 | FutureHealth Holding Company | Nationwide Better Health, Inc. |
Number | Name | File Date |
---|---|---|
201993750150 | Application for Certificate of Withdrawal | 2019-05-20 |
201993743080 | Annual Report | 2019-05-20 |
201993747240 | Annual Report | 2019-05-20 |
201993747600 | Annual Report | 2019-05-20 |
201993748120 | Annual Report | 2019-05-20 |
201993749280 | Annual Report | 2019-05-20 |
201993742560 | Reinstatement | 2019-05-20 |
201588647010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576076130 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435483130 | Annual Report | 2014-02-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State