Search icon

THE BERKLEY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BERKLEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BERKLEY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1982 (43 years ago)
Date of dissolution: 06 Jan 2025 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 06 Jan 2025 (6 months ago)
Document Number: F73872
FEI/EIN Number 592170299

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

Address: 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Mail Address: 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND MOLLIE President 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Metsker Seth Director 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Shin Caroline Director 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
COGENCY GLOBAL INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
592170299
Plan Year:
2023
Number Of Participants:
389
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
409
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
409
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
368
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
702
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CONVERSION 2025-01-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000005841. CONVERSION NUMBER 100000263321
REGISTERED AGENT NAME CHANGED 2025-01-06 Cogency Global Inc. -
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-08-21 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -
AMENDMENT 1998-12-31 - -
AMENDMENT 1994-08-04 - -
NAME CHANGE AMENDMENT 1986-04-24 THE BERKLEY GROUP, INC. -
REINSTATEMENT 1985-11-04 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
TRACEY MAHABEER VS THE BERKLEY GROUP, INC. 4D2021-1986 2021-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-23403

Parties

Name Tracey Mahabeer
Role Appellant
Status Active
Representations Annabel C. Majewski, Roy D. Wasson
Name THE BERKLEY GROUP, INC.
Role Appellee
Status Active
Representations Hinda Klein, Robert Roselli, Jesse C. Dyer
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 24, 2022 motion for written opinion and certification is denied.
Docket Date 2022-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-08
Type Response
Subtype Response
Description Response
On Behalf Of The Berkley Group, Inc.
Docket Date 2022-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION, MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE, AND MOTION TO CERTIFY CONFLICT WITH OTHER DISTRICTS"
On Behalf Of Tracey Mahabeer
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 2, 2022 motion for extension of time is granted, and the time in which to file a motion for certification is extended to and including August 24, 2022.
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Tracey Mahabeer
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s March 7, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tracey Mahabeer
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Berkley Group, Inc.
Docket Date 2022-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Tracey Mahabeer
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Berkley Group, Inc.
Docket Date 2022-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Berkley Group, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/7/22
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Berkley Group, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/4/22
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Berkley Group, Inc.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Berkley Group, Inc.
Docket Date 2021-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO1/5/22
Docket Date 2021-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tracey Mahabeer
Docket Date 2021-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tracey Mahabeer
Docket Date 2021-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 11/7/21
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/1/21
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tracey Mahabeer
Docket Date 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2131 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Berkley Group, Inc.
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tracey Mahabeer
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tracey Mahabeer
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05

Trademarks

Serial Number:
97169429
Mark:
VACATION VILLAGE RESORTS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-12-13
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
VACATION VILLAGE RESORTS

Goods And Services

For:
Making reservations and bookings for temporary lodging; Providing temporary accommodation; Resort hotel accommodation services; Resort lodging services
First Use:
2004-06-30
International Classes:
043 - Primary Class
Class Status:
ACTIVE
Serial Number:
97030508
Mark:
BERKSHIRE MOUNTAIN LODGE A VACATION VILLAGE RESORT
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BERKSHIRE MOUNTAIN LODGE A VACATION VILLAGE RESORT

Goods And Services

For:
Making reservations and bookings for temporary lodging; Providing temporary accommodation; Resort hotel accommodation services; Resort lodging services
First Use:
2013-01-02
International Classes:
043 - Primary Class
Class Status:
ACTIVE
Serial Number:
97026260
Mark:
VACATION VILLAGE
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
VACATION VILLAGE

Goods And Services

For:
Making reservations and bookings for temporary lodging; Providing temporary accommodation; Resort hotel accommodation services; Resort lodging services
First Use:
2001-11-13
International Classes:
043 - Primary Class
Class Status:
ACTIVE
Serial Number:
97026256
Mark:
VACATION VILLAGE RESORTS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
VACATION VILLAGE RESORTS

Goods And Services

For:
Making reservations and bookings for temporary lodging; Providing temporary accommodation; Resort hotel accommodation services; Resort lodging services
First Use:
2004-06-30
International Classes:
043 - Primary Class
Class Status:
ACTIVE
Serial Number:
97026253
Mark:
A VACATION VILLAGE RESORT
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
A VACATION VILLAGE RESORT

Goods And Services

For:
Making reservations and bookings for temporary lodging; Providing temporary accommodation; Resort hotel accommodation services; Resort lodging services
First Use:
2001-11-13
International Classes:
043 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State