Search icon

BERKSHIRE HATHAWAY LIFE INSURANCE COMPANY OF NEBRASKA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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