Search icon

Osaic FA, Inc.

Company Details

Name: Osaic FA, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Apr 1985 (40 years ago)
Business ID: 644561
State of Incorporation: INDIANA
Principal Office Address: 1301 SOUTH HARRISON STREETFORT WAYNE, IN 46802
Historical names: LINCOLN FINANCIAL ADVISORS CORPORATION

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
John DiMonda President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255

Chief Executive Officer

Name Role Address
John DiMonda Chief Executive Officer 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255

Director

Name Role Address
Greg Cornick Director 18700N Hayden Rd., Ste 255, Scottsdale, AZ 85255
Matthew Schlueter Schlueter Director 2300 Windy Ridge Parkway, Suite 750, Atlanta, GA 30339
John DiMonda Director 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255

Vice President

Name Role Address
Greg Cornick Vice President 18700N Hayden Rd., Ste 255, Scottsdale, AZ 85255
Matthew Schlueter Schlueter Vice President 2300 Windy Ridge Parkway, Suite 750, Atlanta, GA 30339
Edward Walters Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Claude Campbell Vice President 18700 N Hayden Rd., Ste 255, Scottdale, AZ 85255
Timothy Bonisteel Vice President 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255
Marion Stark Haliday Vice President 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255
Jeffrey Sheftic Vice President 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255
Joseph Gallo Vice President 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255

Treasurer

Name Role Address
David Schmidt Treasurer 18700 N Hayden Rd, Ste 255, Scottsdale, AZ 85255

Secretary

Name Role Address
Nina McKenna Secretary 18700 N Hayden Rd., Ste 255, Scottsdale, AZ 85255

Assistant Secretary

Name Role Address
Abby Henig Assistant Secretary 10 Exchange Place, Suite 1410, Jersey City, NJ 07302

Filings

Type Status Filed Date Description
Amendment Form Filed 2024-07-15 Amendment For LINCOLN FINANCIAL ADVISORS CORPORATION
Annual Report Filed 2024-04-02 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Annual Report Filed 2023-04-06 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Annual Report Filed 2022-04-08 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2021-01-04 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Annual Report Filed 2020-04-01 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Annual Report Filed 2019-04-03 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2018-04-13 Annual Report For LINCOLN FINANCIAL ADVISORS CORPORATION

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State