Search icon

WATERMARK REALTY REFERRAL, INC.

Company Details

Entity Name: WATERMARK REALTY REFERRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P94000007203
FEI/EIN Number 59-3227694
Mail Address: c/o HomeServices of America, Inc., 6800 France Ave S, Suite 610, Attn Legal, Edina, MN 55435
Address: 10025 Cleary Blvd, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1138088 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 9419472600

Filings since 2018-05-10

Form type 424B3
File number 333-224499-25
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-25
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-219156-36
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-36
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-327
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-327
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-327
Filing date 2017-04-19
File View File

Filings since 2017-02-27

Form type POSASR
File number 333-200330-03
Filing date 2017-02-27
File View File

Filings since 2014-12-01

Form type EFFECT
File number 333-200330-03
Filing date 2014-12-01
File View File

Filings since 2014-11-18

Form type S-3
File number 333-200330-03
Filing date 2014-11-18
File View File

Filings since 2014-10-22

Form type 424B3
File number 333-198827-02
Filing date 2014-10-22
File View File

Filings since 2014-10-21

Form type EFFECT
File number 333-198827-02
Filing date 2014-10-21
File View File

Filings since 2014-10-14

Form type S-4/A
File number 333-198827-02
Filing date 2014-10-14
File View File

Filings since 2014-10-08

Form type UPLOAD
Filing date 2014-10-08
File View File

Filings since 2014-09-18

Form type S-4
File number 333-198827-02
Filing date 2014-09-18
File View File

Filings since 2014-05-05

Form type 424B3
File number 333-194841-01
Filing date 2014-05-05
File View File

Filings since 2014-05-02

Form type EFFECT
File number 333-194841-01
Filing date 2014-05-02
File View File

Filings since 2014-04-29

Form type S-4/A
File number 333-194841-01
Filing date 2014-04-29
File View File

Filings since 2014-04-21

Form type UPLOAD
Filing date 2014-04-21
File View File

Filings since 2014-03-31

Form type S-4/A
File number 333-194841-01
Filing date 2014-03-31
File View File

Filings since 2014-03-27

Form type S-4
File number 333-194841-01
Filing date 2014-03-27
File View File

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-78
Filing date 2008-07-30
File View File

Filings since 2005-05-26

Form type 424B3
File number 333-124799-32
Filing date 2005-05-26
File View File

Filings since 2005-05-11

Form type S-4
File number 333-124799-32
Filing date 2005-05-11
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-34
Filing date 2005-05-11
File View File

Filings since 2005-04-01

Form type 424B3
File number 333-108762-27
Filing date 2005-04-01
File View File

Filings since 2004-01-15

Form type 424B3
File number 333-108762-27
Filing date 2004-01-15
File View File

Filings since 2003-12-22

Form type 424B3
File number 333-111184-26
Filing date 2003-12-22
File View File

Filings since 2003-12-15

Form type S-4
File number 333-111184-26
Filing date 2003-12-15
File View File

Filings since 2003-11-26

Form type 424B2
File number 333-108762-27
Filing date 2003-11-26
File View File

Filings since 2003-11-19

Form type S-3/A
File number 333-108762-27
Filing date 2003-11-19
File View File

Filings since 2003-11-18

Form type S-3/A
File number 333-108762-27
Filing date 2003-11-18
File View File

Filings since 2003-11-06

Form type S-3/A
File number 333-108762-27
Filing date 2003-11-06
File View File

Filings since 2003-09-12

Form type S-3
File number 333-108762-27
Filing date 2003-09-12
File View File

Filings since 2002-05-03

Form type 424B3
File number 333-87250-26
Filing date 2002-05-03
File View File

Filings since 2002-04-30

Form type S-4
File number 333-87250-26
Filing date 2002-04-30
File View File

Filings since 2001-06-21

Form type 424B3
File number 333-58500-21
Filing date 2001-06-21
File View File

Filings since 2001-06-14

Form type S-4/A
File number 333-58500-21
Filing date 2001-06-14
File View File

Filings since 2001-05-21

Form type S-4/A
File number 333-58500-21
Filing date 2001-05-21
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Mesa , Reinaldo L. President 10025 Cleary Blvd, Plantation, FL 33324

Chief Executive Officer

Name Role Address
Mesa , Reinaldo L. Chief Executive Officer 10025 Cleary Blvd, Plantation, FL 33324

Director

Name Role Address
Mesa , Reinaldo L. Director 10025 Cleary Blvd, Plantation, FL 33324
Blefari, Eugene A. Director 6800 France Ave S, Suite 610 Edina, MN 55435
Strandmo, Dana D. Director 6800 France Ave S, Suite 610 Edina, MN 55435

Secretary

Name Role Address
Rodriguez, Raul Secretary 10025 Cleary Blvd, Plantation, FL 33324
Strandmo, Dana D. Secretary 6800 France Ave S, Suite 610 Edina, MN 55435

Vice President

Name Role Address
Rodriguez, Raul Vice President 10025 Cleary Blvd, Plantation, FL 33324
Seavall, Alexander E. Vice President 6800 France Ave S, Suite 610 Edina, MN 55435

Chief Financial Officer

Name Role Address
Rodriguez, Raul Chief Financial Officer 10025 Cleary Blvd, Plantation, FL 33324

Assistant Secretary

Name Role Address
Lindenmoyer, Linda R. Assistant Secretary 10025 Cleary Blvd, Plantation, FL 33324

Finance

Name Role Address
Seavall, Alexander E. Finance 6800 France Ave S, Suite 610 Edina, MN 55435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 10025 Cleary Blvd, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 10025 Cleary Blvd, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-08-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2010-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 1999-09-23 WATERMARK REALTY REFERRAL, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State