Search icon

WATSON MORTGAGE CORP.

Company Details

Entity Name: WATSON MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 1997 (27 years ago)
Document Number: P94000056713
FEI/EIN Number 59-3256287
Address: 4685 Sunbeam Rd, SUITE 1, JACKSONVILLE, FL 32257
Mail Address: 4685 Sunbeam Rd, Ste. 1, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YLA2LNEYNOLN85 P94000056713 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O WATSON III, WILLIAM A, 6206 Atlantic Blvd., Suite 1, JACKSONVILLE, US-FL, US, 32211
Headquarters 6206 Atlantic Boulevard, Suite 1, Jacksonville, US-FL, US, 32211

Registration details

Registration Date 2017-11-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000056713

Agent

Name Role Address
WATSON III, WILLIAM A Agent 4685 Sunbeam Rd., Suite 1, JACKSONVILLE, FL 32257

Chief Executive Officer

Name Role Address
WATSON, WILLIAM III Chief Executive Officer 4685 SUNBEAM RD., STE. 1, JACKSONVILLE, FL 32257

SECRETARY AND TREASURER

Name Role Address
WATSON, JENNIFER P SECRETARY AND TREASURER 4685 SUNBEAM RD., STE. 1, JACKSONVILLE, FL 32257

Chief Operating Officer

Name Role Address
DICLEMENTE, MICHAEL Chief Operating Officer 4685 SUNBEAM RD., STE. 1, JACKSONVILLE, FL 32257

PRESIDENT

Name Role Address
DICLEMENTE, MICHAEL PRESIDENT 4685 SUNBEAM RD., STE. 1, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 4685 Sunbeam Rd., Suite 1, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 4685 Sunbeam Rd, SUITE 1, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2023-10-04 4685 Sunbeam Rd, SUITE 1, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 WATSON III, WILLIAM A No data
NAME CHANGE AMENDMENT 1997-12-19 WATSON MORTGAGE CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State