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 |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
RAYMOND MOLLIE | President | 2626 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRACEY MAHABEER VS THE BERKLEY GROUP, INC. | 4D2021-1986 | 2021-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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