Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATIONWIDE AFFINITY INSURANCE COMPANY OF AMERICA

Filing Information
802939 48-0470690 05/15/1926 OH ACTIVE AMENDMENT 05/01/2006 NONE
Principal Address
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Changed: 04/11/2024
Mailing Address
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Changed: 07/07/2017
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 06/17/2014
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT, CHIEF OPERATING OFFICER

BERVEN, MARK A.
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Title DIRECTOR

BEAL, CHARLES A
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Title DIRECTOR

Kempton, Casey
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Title TREASURER

ROTHERMEL, PETER J.
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Title SECRETARY

SKINGLE, DENISE L.
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Title DIRECTOR

GUERRERO, OSCAR
ONE WEST NATIONWIDE BOULEVARD
COLUMBUS, OH 43215

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 08/24/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- 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
07/07/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- 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
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- Amendment View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- Name Change View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
10/04/1999 -- Name Change View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format