Entity Name: | BERKSHIRE HATHAWAY SPECIALTY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 Jun 1957 (68 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2014 (11 years ago) |
Document Number: | 809670 |
FEI/EIN Number | 63-0202590 |
Address: | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 |
Mail Address: | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
Eastwood, Peter J | President | 100 Federal Street, 7th Floor, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Eastwood, Peter J | Director | 100 Federal Street, 7th Floor, Boston, MA 02110 |
Tortorella, Ralph, III | Director | 100 Federal Street, 7th Floor, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Tortorella, Ralph, III | Secretary | 100 Federal Street, 7th Floor, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Snover, Brian G | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6745 |
Name | Role | Address |
---|---|---|
RATHBUN, RODNEY L | Assistant Vice President | 1314 Douglas Street, Suite 1400 OMAHA, NE 68102-1944 |
Name | Role | Address |
---|---|---|
Sullivan, Kevin A. | Chief Financial Officer | 100 Federal Street, 7th Floor, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Garelik, Kathia | Asst. Secretary | 1314 Douglas Street, Suite 1400 OMAHA, NE 68102-1944 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | No data |
AMENDMENT AND NAME CHANGE | 2014-06-04 | BERKSHIRE SPECIALTY INSURANCE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 | No data |
AMENDMENT | 2005-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.A. Lindman of South Florida, LLC, etc., Petitioner(s), v. Portofino Towers Condominium Association, Inc., etc., et al., Respondent(s). | 3D2025-0007 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C.A. Lindman of South Florida, LLC |
Role | Petitioner |
Status | Active |
Representations | Michael English Stearns, Tracy MacLean White, Heather Marie Jonczak, Michael Gregory Rothfeldt |
Name | PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Frank Colonnelli, Jr., Matthew Dylan Wolf, George Thomas Breur |
Name | BERKSHIRE HATHAWAY SPECIALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order to File Response |
Description | Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter. |
View | View File |
Docket Date | 2025-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2025-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13568005 |
On Behalf Of | C.A. Lindman of South Florida, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025. |
View | View File |
Docket Date | 2025-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari |
On Behalf Of | C.A. Lindman of South Florida, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari |
On Behalf Of | C.A. Lindman of South Florida, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State