Search icon

BERKSHIRE HATHAWAY ASSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BERKSHIRE HATHAWAY ASSURANCE CORPORATION
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: 22 Jan 2008 (17 years ago)
Document Number: F08000000338
FEI/EIN Number 26-1599479

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

Mail Address: 1314 Douglas Street, OMAHA, NE, 68102-1944, US
Address: Empire State Bldg Suite 4250- 45th Floor, 350 5th Ave, New York, NY, 10118, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GEISTKEMPER DALE D Director 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102
GEISTKEMPER DALE D Treasurer 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102
WURSTER DONALD F Director 1314 DOUGLAS ST, SUITE 1400, OMAHA, NE, 68102
WURSTER DONALD F President 1314 DOUGLAS ST, SUITE 1400, OMAHA, NE, 68102
SNOVER BRIAN G Secretary 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
SNOVER BRIAN G Vice President 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
BYRNES BRYCE J Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
BYRNES BRYCE J Secretary 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745
RATHBUN RODNEY L Assistant Vice President 1314 Douglas Street, OMAHA, NE, 681021944
Garelik Kathia D Asst 1314 Douglas Street, OMAHA, NE, 681021944

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 Empire State Bldg Suite 4250- 45th Floor, 350 5th Ave, New York, NY 10118 -
REGISTERED AGENT NAME CHANGED 2016-05-24 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2016-04-24 Empire State Bldg Suite 4250- 45th Floor, 350 5th Ave, New York, NY 10118 -

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
Reg. Agent Change 2016-05-24
ANNUAL REPORT 2016-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State