Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATIONWIDE FINANCIAL GENERAL AGENCY, INC.

Filing Information
F94000001219 23-2412039 03/10/1994 PA ACTIVE NAME CHANGE AMENDMENT 12/13/2010 NONE
Principal Address
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Changed: 04/19/2017
Mailing Address
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Changed: 04/19/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/07/2014

Address Changed: 02/07/2014
Officer/Director Detail Name & Address

Title PRESIDENT, Director

ANIANO, JOSEPH
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Title Treasurer

LaPAUL, DAVID
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Title SECRETARY

SKINGLE, DENISE L.
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Title DIRECTOR

RICZKO, ELIZABETH M.
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Title Director

GUERRERO, OSCAR
ONE NATIONWIDE PLAZA
COLUMBUS, OH 43215

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/19/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- Reg. Agent Change View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
12/13/2010 -- Name Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
08/04/2009 -- ADDRESS CHANGE View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- Reg. Agent Change View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/25/1995 -- ANNUAL REPORT View image in PDF format