Search icon

WATERMARK REALTY REFERRAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERMARK REALTY REFERRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1994 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (15 years ago)
Document Number: P94000007203
FEI/EIN Number 593227694
Address: 10025 Cleary Blvd, Plantation, FL, 33324, US
Mail Address: c/o HomeServices of America, Inc., 6800 France Ave S, Edina, MN, 55435, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Mesa Reinaldo L President 10025 Cleary Blvd, Plantation, FL, 33324
Rodriguez Raul Secretary 10025 Cleary Blvd, Plantation, FL, 33324
Rodriguez Raul Vice President 10025 Cleary Blvd, Plantation, FL, 33324
Lindenmoyer Linda R Assi 10025 Cleary Blvd, Plantation, FL, 33324
Strandmo Dana L Director 6800 France Ave S, Edina, MN, 55435
Strandmo Dana D Secretary 6800 France Ave S, Edina, MN, 55435
Blefari Eugene A Director 6800 France Ave S, Edina, MN, 55435

Central Index Key

CIK number:
0001138088
Phone:
9419472600

Latest Filings

Form type:
424B3
File number:
333-224499-25
Filing date:
2018-05-10
File:
Form type:
UPLOAD
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:
Form type:
S-4
File number:
333-224499-25
Filing date:
2018-04-27
File:

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 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1999-09-23 WATERMARK REALTY REFERRAL, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-25
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2019-12-09
AMENDED ANNUAL REPORT 2019-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State