Entity Name: | WATERMARK MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 May 2010 (15 years ago) |
Document Number: | F10000002150 |
FEI/EIN Number | 26-2114817 |
Address: | Suite 730 222 Lakeview Ave, West Palm Beach, FL, 33401, US |
Mail Address: | Suite 730 222 Lakeview Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Fiedor Jack | Secretary | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Heyniger Sean | Director | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
Quasha Alan | Director | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
Etinberg Inna | Director | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
McGee Luke | Director | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Pontzius Tom | President | 1641 Worthington Rd Ste 430, West Palm Beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019457 | REACTDX | ACTIVE | 2023-02-09 | 2028-12-31 | No data | 1641 WORTHINGTON RD STE 430, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | Suite 730 222 Lakeview Ave, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | Suite 730 222 Lakeview Ave, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-0516 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State