Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WATERMARK RESTORATION, INC.

Filing Information
F11000002896 01-0707166 07/15/2011 AL ACTIVE REINSTATEMENT 11/18/2020
Principal Address
3656 CAHABA BEACH ROAD
BIRMINGHAM, AL 35242
Mailing Address
3656 CAHABA BEACH ROAD
BIRMINGHAM, AL 35242
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
TALLAHASSEE, FL 32301

Name Changed: 11/07/2022

Address Changed: 11/07/2022
Officer/Director Detail Name & Address

Title Chairman

Johnson, Jeffrey
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Secretary, Director, Chief Legal Officer

Kristofco, Matthew
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Chief Administrative Officer, Director

Garver, Tony
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title CFO, Director

Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Authorized Signor

McMillan, Shane W.
3656 Cahaba Beach Rd
Birmingham, AL 35242

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 04/26/2023
2024 04/26/2024