Detail by Entity Name

Foreign Profit Corporation

NATIONWIDE INSURANCE COMPANY OF AMERICA

Filing Information
P06971 95-2130882 08/05/1985 OH ACTIVE REINSTATEMENT 10/09/2020
Principal Address
1100 LOCUST STREET
DES MOINES, IA 50391

Changed: 07/07/2017
Mailing Address
1100 LOCUST STREET
DES MOINES, IA 50391

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

Name Changed: 10/09/2020

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

Title DIRECTOR, PRESIDENT, CHIEF OPERATING OFFICER

BERVEN, MARK A.
1100 LOCUST STREET
DES MOINES, IA 50391

Title DIRECTOR

BEAL, CHARLES A.
1100 LOCUST STREET
DES MOINES, IA 50391

Title DIRECTOR

WILLIAMS, GEORGE MIDDLETON, III
1100 LOCUST STREET
DES MOINES, IA 50391

Title TREASURER

ROTHERMEL, PETER J.
1100 LOCUST STREET
DES MOINES, IA 50391

Title SECRETARY

SKINGLE, DENISE L.
1100 LOCUST STREET
DES MOINES, IA 50391

Title DIRECTOR

GUERRERO, OSCAR
1100 LOCUST STREET
DES MOINES, IA 50391

Title Director

Kempton, CASEY E.
1100 LOCUST STREET
DES MOINES, IA 50391

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 08/24/2023
2024 04/10/2024

Document Images
04/10/2024 -- 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
10/09/2020 -- REINSTATEMENT 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
12/21/2016 -- Amendment 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
04/12/2013 -- 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
04/14/2010 -- 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
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
10/07/1999 -- Amendment and Name Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format