Search icon

THE BERKLEY GROUP, INC.

Company Details

Entity Name: THE BERKLEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1982 (43 years ago)
Document Number: F73872
FEI/EIN Number 592170299
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BERKLEY GROUP, INC. HEALTH AND WELFARE PLAN 2023 592170299 2024-07-01 THE BERKLEY GROUP, INC. 389
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603

Number of participants as of the end of the plan year

Active participants 379
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-28
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. HEALTH AND WELFARE PLAN 2022 592170299 2024-07-09 THE BERKLEY GROUP, INC 409
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603

Number of participants as of the end of the plan year

Active participants 387
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-09
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. HEALTH AND WELFARE PLAN 2022 592170299 2023-05-05 THE BERKLEY GROUP, INC 409
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061603

Number of participants as of the end of the plan year

Active participants 387
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. HEALTH AND WELFARE PLAN 2021 592170299 2022-08-09 THE BERKLEY GROUP, INC 368
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 403
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-09
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. HEALTH AND WELFARE PLAN 2020 592170299 2021-06-25 THE BERKLEY GROUP, INC 702
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 13

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. GROUP HEALTH AND WELFARE PLAN 2019 592170299 2020-07-13 THE BERKLEY GROUP, INC. 1076
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 695
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing MOLLIE RAYMOND
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. CODE SECTION 125 PLAN 2018 592170299 2019-03-05 THE BERKLEY GROUP, INC 1230
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Number of participants as of the end of the plan year

Active participants 1070
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP, INC. CODE SECTION 125 PLAN 2017 592170299 2018-07-19 THE BERKLEY GROUP, INC. 1016
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 1211
Retired or separated participants receiving benefits 19

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
THE BERKLEY GROUP INC CODE SECTION 125 PLAN 2016 592170299 2017-10-05 THE BERKLEY GROUP INC 1048
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 1005
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
THE BERLEY GROUP, INC. CODE SECTION 125 PLAN 2015 592170299 2016-10-13 THE BERKLEY GROUP, INC. 1089
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-10-31
Business code 541800
Sponsor’s telephone number 9545632444
Plan sponsor’s mailing address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614
Plan sponsor’s address 2626 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061614

Number of participants as of the end of the plan year

Active participants 1041
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing MARC LANDAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Metsker Seth Director 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Shin Caroline Director 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

President

Name Role Address
RAYMOND MOLLIE President 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L25000005841. CONVERSION NUMBER 100000263321
AMENDMENT 1998-12-31 No data No data
AMENDMENT 1994-08-04 No data No data
NAME CHANGE AMENDMENT 1986-04-24 THE BERKLEY GROUP, INC. No data
REINSTATEMENT 1985-11-04 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State