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 |
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 |
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 | - |
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