Entity Name: | BERKSHIRE HATHAWAY LIFE INSURANCE COMPANY OF NEBRASKA |
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: | 02 Feb 1994 (31 years ago) |
Document Number: | F94000000509 |
FEI/EIN Number |
470766667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 Douglas Street, OMAHA, NE, 68102-1944, US |
Mail Address: | 1314 Douglas Street, OMAHA, NE, 68102-1944, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
WURSTER DONALD F | Director | 1314 Douglas Street, OMAHA, NE, 681021944 |
WURSTER DONALD F | President | 1314 Douglas Street, OMAHA, NE, 681021944 |
Snover Brian G | Director | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
Snover Brian G | Secretary | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
Snover Brian G | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
ARENDT JOHN D | Director | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
ARENDT JOHN D | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
RATHBUN RODNEY L | Assistant Vice President | 1314 Douglas Street, OMAHA, NE, 681021944 |
DOERR SCOTT R | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026745 |
GEISTKEMPER DALE F | Treasurer | 1314 Douglas Street, OMAHA, NE, 681021944 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
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 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State