Search icon

BERKSHIRE MORTGAGE FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BERKSHIRE MORTGAGE FINANCE CORPORATION
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: 09 Aug 1990 (35 years ago)
Date of dissolution: 12 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2005 (20 years ago)
Document Number: P30543
FEI/EIN Number 042985682

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

Address: ONE BEACON STREET, STE. 1500, TAX DEPT., BOSTON, MA, 02108
Mail Address: ONE BEACON STREET, STE. 1500, TAX DEPT., BOSTON, MA, 02108
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRUPP, DOUGLAS Director 33 WACHUSETT ROAD, WELLESLEY, MA
HALPERN RONALD President 52 JUNIPER ROAD, ANDOVER, MA
DONAHUE PAUL Vice President ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108
SPELFOGEL SCOTT D Secretary 27 SENTRY HILL RD, SHARON, MA, 02067
UMANZIO CLAIRE Assistant Treasurer 44 CONCORD AVENUE, CAMBRIDGE, MA
KRUPP, GEORGE Director 7 WOODCHESTER DRIVE, NEWTON, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-15 ONE BEACON STREET, STE. 1500, TAX DEPT., BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 1999-03-15 ONE BEACON STREET, STE. 1500, TAX DEPT., BOSTON, MA 02108 -
NAME CHANGE AMENDMENT 1993-10-25 BERKSHIRE MORTGAGE FINANCE CORPORATION -

Documents

Name Date
Withdrawal 2005-01-12
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-15
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State