Search icon

THE BERKSHIRE, INC. - Florida Company Profile

Company Details

Entity Name: THE BERKSHIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 1980 (45 years ago)
Document Number: 751159
FEI/EIN Number 592027088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1775 S OCEAN BLVD, DELRAY BCH, FL, 33483
Mail Address: 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Mark Secretary 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Goodman Mark Director 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Bowman James Treasurer 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Bowman James Director 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
RUNYON JOHN Director 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Fahey Richard D President 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Fahey Richard D Director 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Bowman Patrick Vice President 25 Homestead Rd N. Ste. 41, Lehigh Acres, FL, 33936
Rocco Robyn A Agent 25 Homestead Rd N Ste 41, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-08 1775 S OCEAN BLVD, DELRAY BCH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-01-08 Rocco, Robyn A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 25 Homestead Rd N Ste 41, Lehigh Acres, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-13 1775 S OCEAN BLVD, DELRAY BCH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State