Search icon

WATERMARK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WATERMARK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1995 (29 years ago)
Last Event: DROPPING DBA
Event Date Filed: 06 Apr 2001 (24 years ago)
Document Number: F95000005786
FEI/EIN Number 650619884

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

Mail Address: c/o HomeServices of America, Inc., 6800 France Ave S, Edina, MN, 55435, US
Address: 10025 Cleary Blvd., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mesa Reinaldo L President 10025 Cleary Blvd., Plantation, FL, 33324
Stover Carol W Vice President 10025 Cleary Blvd., Plantation, FL, 33324
Hall Jeffrey R Vice President 10025 Cleary Blvd., Plantation, FL, 33324
Rodriguez Raul Vice President 10025 Cleary Blvd., Plantation, FL, 33324
Glandon Elaine B Vice President 10025 Cleary Blvd., Plantation, FL, 33324
Lindenmoyer Linda L Vice President 10025 Cleary Blvd., Plantation, FL, 33324
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010742 FLORIDA TITLE & GUARANTEE ACTIVE 2019-01-22 2029-12-31 - 6800 FRANCE AVE S, SUITE 610 ATTN LEGAL, EDINA, MN, 55435
G14000079576 FLORIDA TITLE & GUARANTEE AGENCY ACTIVE 2014-08-01 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G13000076008 BHHS FLORIDA REALTY ACTIVE 2013-07-30 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, EDINA, MN, 55435
G13000075109 BERKSHIRE HATHAWAY HOMESERVICES FLORIDA REALTY ACTIVE 2013-07-27 2029-12-31 - 6800 FRANCE AVE S, SUITE 610 ATTN LEGAL, EDINA, MN, 55435
G12000018499 FLORIDA REAL ESTATE SERVICES EXPIRED 2012-02-23 2017-12-31 - 1580 SAWGRASS CORP PARKWAY, SUNRISE, FL, 33323
G09068900615 PRUDENTIAL FLORIDA REAL ESTATE SERVICES EXPIRED 2009-03-09 2014-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
G08233700027 FLORIDA TITLE & GUARANTEE EXPIRED 2008-08-20 2013-12-31 - 1580 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
G08207700030 PRUDENTIAL FLORIDA REALTY EXPIRED 2008-07-25 2013-12-31 - 1580 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 10025 Cleary Blvd., Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 10025 Cleary Blvd., Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-08-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
DROPPING DBA 2001-04-06 WATERMARK REALTY, INC. -
NAME CHANGE AMENDMENT 1999-06-07 WATERMARK REALTY (WCI), INC. -

Court Cases

Title Case Number Docket Date Status
WATERMARK REALTY, INC. VS ANNA PUSZ 2D2018-0141 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-CA-1018

Parties

Name WATERMARK REALTY, INC.
Role Appellant
Status Active
Representations JOSEPH A. SACHER, ESQ., MARSHALL P. BENDER, ESQ., DAVID M. GERSTEN, ESQ., KELLEY GERAGHTY PRICE, ESQ., KIM M. HASTINGS, ESQ., CHRISTOPER A. NOEL, ESQ.
Name ANNA PUSZ, LLC
Role Appellee
Status Active
Representations TERRANCE LENICK, ESQ.
Name Hon. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 06/14/18
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1498 PAGES
Docket Date 2018-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WATERMARK REALTY, INC., etc., et al. VS HOLGER DOERR, et al. 4D2016-1022 2016-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-16897 25

Parties

Name LEON "JACK" JACKSON
Role Petitioner
Status Active
Name JOE PRICE
Role Petitioner
Status Active
Name WATERMARK REALTY, INC.
Role Petitioner
Status Active
Representations William J. Anderson, Edward F. Holodak, Veronica Julia Luyster, Richard Thomas Woulfe
Name PRUDENTIAL FLORIDA REALTY, INC.
Role Petitioner
Status Active
Name JAY AAMODT
Role Petitioner
Status Active
Name HANS HOLGER DOERR (DNU)
Role Respondent
Status Active
Name HOLGER DOERR
Role Respondent
Status Active
Representations Robert J. McKee, Joseph J. Rinaldi, Jr., David W. Brill
Name KATHERINE DOERR
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 29, 2016 petition for writ of certiorari is denied.CIKLIN, C.J., MAY and CONNER, JJ., concur
Docket Date 2016-04-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2016-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WATERMARK REALTY, INC. et al., VS SARAH K. TURPIE & WILLIAM A. CANDELARIA 2D2011-2024 2011-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 3383 NC

Parties

Name D/ B/ A PRUDENTIAL FLORIDA
Role Appellant
Status Active
Name MARGARET C. DRESSEL
Role Appellant
Status Active
Name WATERMARK REALTY, INC.
Role Appellant
Status Active
Representations EDWARD F. HOLODAK, ESQ.
Name RONALD C. DRESSEL
Role Appellant
Status Active
Name SARAH K. TURPIE
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ., SHANE S. SMITH, ESQ.
Name WILLIAM A. CANDELARIA
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose Morris Black
Docket Date 2011-10-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic cab/CM
Docket Date 2011-10-03
Type Response
Subtype Response
Description RESPONSE ~ Letter in respone to order dated 9-12-11 w/attachments.
On Behalf Of SARASOTA CLERK
Docket Date 2011-09-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ wall/JT
Docket Date 2011-09-06
Type Letter-Case
Subtype Letter
Description Letter ~ RE: INDEX TO RECORD AND RECORD PREPARATION
On Behalf Of SARASOTA CLERK
Docket Date 2011-07-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second - not certified (attached to AA's response filed 7-25-11).
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2011-07-25
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order dated 6-15-11, and AE's motion to dismiss;and motion to permit amended NOA.
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2011-07-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/CMc
Docket Date 2011-07-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of SARAH K. TURPIE
Docket Date 2011-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 04/26/11
Docket Date 2011-05-31
Type Response
Subtype Response
Description RESPONSE ~ AA's response to court's order.
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2011-05-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JB
Docket Date 2011-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2011-05-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description compulsory counterclaim ~ Tic Cab/JB
Docket Date 2011-05-09
Type Response
Subtype Response
Description RESPONSE ~ AAs' response to court's rule to show cause w/(2) orders of the LT relating to dismissal ... (ck enclosed).
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2011-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATERMARK REALTY, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State