Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE BERKLEY GROUP, INC.

Filing Information
F73872 59-2170299 03/19/1982 FL ACTIVE AMENDMENT 12/31/1998 NONE
Principal Address
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Changed: 08/21/2013
Mailing Address
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Changed: 08/21/2013
Registered Agent Name & Address UTSET, FRANK A
2626 E. Oakland Park Blvd.
FT. LAUDERDALE, FL 33306

Name Changed: 06/13/2022

Address Changed: 04/17/2013
Officer/Director Detail Name & Address

Title Director

FOSTER, REBECCA A
2626 E. Oakland Park Blvd.
FT. LAUDERDALE, FL 33306

Title Director, VP

POLANSKY, BRUCE
2626 E. Oakland Park Blvd.
FT. LAUDERDALE, FL 33306

Title Director

HIERHOLZER, LARRY
2626 E. Oakland Park Blvd.
FT. LAUDERDALE, FL 33306

Title VP

ARCHARD, TAMMY
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Title President, CFO, Treasurer

RAYMOND, MOLLIE
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Title VP, Secretary

UTSET, FRANK A
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Title Director

LANDAU, MARC
2626 E. OAKLAND PARK BLVD.
FT. LAUDERDALE, FL 33306

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/17/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
06/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/25/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Amendment View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format