Search icon

BERKELEY HOLDING COMPANY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BERKELEY HOLDING COMPANY ASSOCIATES, 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: 23 Apr 1998 (27 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: F98000002344
FEI/EIN Number 043417737

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

Address: 175 BERKELEY STREET, BOSTON, MA, 02116
Mail Address: 175 BERKELEY STREET, BOSTON, MA, 02116
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
KELLEHER JAMES F Director 175 BERKELEY ST, BOSTON, MA, 02116
PENA EDWARD J Treasurer 175 BERKELEY STREET, BOSTON, MA, 02116
TOUHEY MARK C Secretary 175 BERKELEY STREET, BOSTON, MA, 02116
PEIRCE CHRISTOPHER L Director 175 BERKELEY STREET, BOSTON, MA, 02116
BERTOLAMI STEPHEN F Director 175 BERKELEY ST, BOSTON, MA, 02116
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 175 BERKELEY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2012-04-26 175 BERKELEY STREET, BOSTON, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2006-12-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2003-10-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2020-08-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State