Entity Name: | W.R. BERKLEY 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: | 09 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | F14000001570 |
FEI/EIN Number |
221867895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830, US |
Mail Address: | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BERKLEY WILLIAM R | Exec | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
BERKLEY W. ROBERT JR | President | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
AUGOSTINI CHRISTOPHER L | Director | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
FERRE MARIA | Director | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
FARRELL MARY C | Director | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
Shapiro Mark R | Director | 475 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-21 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State