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Status: | Withdrawn |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. |
NAICS: | 524114 - Direct Health and Medical Insurance Carriers |
Historical names: |
FutureHealth Holding Company |
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