Search icon

BERKSHIRE LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: BERKSHIRE LIFE INSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 30 Oct 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2001 (24 years ago)
Document Number: 833275
FEI/EIN Number 751277524

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

Address: 700 SOUTH STREET, PITTSFIELD, MA, 01201, US
Mail Address: 700 SOUTH STREET, PITTSFIELD, MA, 01201, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Hazzard Lawrence President 700 SOUTH STREET, PITTSFIELD, MA, 01201
QUINN SEAN D VPLC 700 SOUTH STREET, PITTSFIELD, MA, 01201
Ferik Michael Director 10 Hudson Yards, 10 Hudson Yards, NY, 10001
Lesina Leyla Director 10 Hudson Yards, New York, NY, 10001
Slipowitz Michael Director 10 Hudson Yards, New York, NY, 10001
Udicious Debra Treasurer 10 Hudson Yards, New York, NY, 10001
CHIEF FINANCIAL OFFICER Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 700 SOUTH STREET, PITTSFIELD, MA 01201 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2002-05-21 700 SOUTH STREET, PITTSFIELD, MA 01201 -
AMENDMENT AND NAME CHANGE 2001-08-21 BERKSHIRE LIFE INSURANCE COMPANY OF AMERICA -
AMENDMENT AND NAME CHANGE 1997-08-01 HEALTHSOURCE INSURANCE COMPANY -
AMENDMENT 1994-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State