Search icon

BERKLEY CARE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: BERKLEY CARE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Dec 1997 (27 years ago)
Date of dissolution: 24 Feb 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2000 (25 years ago)
Document Number: F97000006398
FEI/EIN Number 561917323

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

Address: 195 SCOTT SWAMP RD., FARMINGTON, CT, 06032
Mail Address: 195 SCOTT SWAMP RD., FARMINGTON, CT, 06032
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SMITH JENNIFER C Chairman 29 S. MAIN ST. STE. 2105, W. HARTFORD, CT, 06107
SMITH JENNIFER C President 29 S. MAIN ST. STE. 2105, W. HARTFORD, CT, 06107
DEL TUFO ANTHONY J Director 165 MASON ST., GREENWICH, CT, 06830
LANKFORD H. RAYMOND J Director 165 MASON ST., GREENWICH, CT, 06830
PATTERSON SUSAN L Director 5-E OAK BRANCH DR, GREENSBORO, NC, 27407
STESLICKI THOMAS J Treasurer 29 S. MAIN ST. STE 2105, W. HARTFORD, CT, 06107
ROME DAVID C Secretary 29 S. MAIN ST. STE 2105, W. HARTFORD, CT, 06107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 195 SCOTT SWAMP RD., FARMINGTON, CT 06032 -
CHANGE OF MAILING ADDRESS 2000-02-24 195 SCOTT SWAMP RD., FARMINGTON, CT 06032 -

Documents

Name Date
Withdrawal 2000-02-24
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-29
Foreign Profit 1997-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State