Search icon

BERKSHIRE HATHAWAY SPECIALTY INSURANCE COMPANY

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000

President

Name Role Address
Eastwood, Peter J President 100 Federal Street, 7th Floor, Boston, MA 02110

Director

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

Secretary

Name Role Address
Tortorella, Ralph, III Secretary 100 Federal Street, 7th Floor, Boston, MA 02110

Vice President

Name Role Address
Snover, Brian G Vice President 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6745

Assistant Vice President

Name Role Address
RATHBUN, RODNEY L Assistant Vice President 1314 Douglas Street, Suite 1400 OMAHA, NE 68102-1944

Chief Financial Officer

Name Role Address
Sullivan, Kevin A. Chief Financial Officer 100 Federal Street, 7th Floor, Boston, MA 02110

Asst. Secretary

Name Role Address
Garelik, Kathia Asst. Secretary 1314 Douglas Street, Suite 1400 OMAHA, NE 68102-1944

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-13855-CA-01

Parties

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

Documents

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