Search icon

BERKONE, INC. - Florida Company Profile

Company Details

Entity Name: BERKONE, INC.
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: 13 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: F06000001591
FEI/EIN Number 200106858

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

Address: 1530 VALLEY CENTER PKWY, SUITE 200, BETHLEHEM, PA, 18017
Mail Address: 1883 JURY ROAD, PEN ARGYL, PA, 18072
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DEREMER JOHN E Director 1530 VALLEY CENTER PKWY STE 200, BETHLEHEM, PA, 18017
BERKHEIMER JOHN D Director 80 N.E. 4TH AVENUE, DELRAY BEACH, FL, 33483
DEREMER DAVID L Director 1883 JURY ROAD, PEN ARGYL, PA, 18072
SHOUP HEATHER Secretary 1883 JURY ROAD, PEN ARGYL, PA, 18072
SHOUP HEATHER Treasurer 1883 JURY ROAD, PEN ARGYL, PA, 18072
DOUGHERTY KRISTEN Vice President 1530 VALLEY CENTER PKWY STE 200, BETHLEHEM, PA, 18017
KOLEPP J THOMAS E Vice President 1530 VALLEY CENTER PKWY STE 200, BETHLEHEM, PA, 18017
BERKHEIMER JOHN D Agent 80 N.E. 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-03-16 BERKONE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1530 VALLEY CENTER PKWY, SUITE 200, BETHLEHEM, PA 18017 -
CHANGE OF MAILING ADDRESS 2008-04-29 1530 VALLEY CENTER PKWY, SUITE 200, BETHLEHEM, PA 18017 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-25
Name Change 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State