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 |
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 |
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 | - |
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