Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WATERMARK REALTY, INC.
Cross Reference Name
WATERMARK REALTY, INC.
Filing Information
F95000005786
65-0619884
11/22/1995
DE
ACTIVE
DROPPING DBA
04/06/2001
NONE
Principal Address
Changed: 03/18/2024
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Changed: 03/18/2024
Mailing Address
Changed: 04/09/2024
c/o HomeServices of America, Inc.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/25/2021
Address Changed: 08/25/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/25/2021
Address Changed: 08/25/2021
Officer/Director Detail
Name & Address
Title PRES & CEO
Mesa , Reinaldo L.
Title VP, NE Region
Stover, Carol Wood
Title VP, Title Ops
Hall, Jeffrey R.
Title SVP & CFO
Rodriguez , Raul
Title VP, NE & Central Regions
Glandon , Elaine B.
Title VP, Relocation
Lindenmoyer, Linda R.
Title Assistant Secretary
Bello, Joyce M.
Title Assistant Secretary
Dorfman, Craig E.
Title Assistant Secretary
Kolenda, Steven
Title Assistant Secretary
Kasnic , Therese M.
Title Assistant Secretary
Nixon , Maryanne
Title Assistant Secretary
Holland , Michael J.
Title Assistant Secretary
Baratta, Dore Ann
Title Assistant Secretary
Shenning , Carl W.
Title Assistant Secretary
Gizzi, Stacy M.
Title Assistant Secretary
Prezioso, Carol K.
Title Assistant Secretary
Atwell, Caprice A.
Title Assistant Secretary
Sierra, Odalys
Title Assistant Secretary
Stein, Sherry A.
Title Assistant Secretary
Griffin, Ginger
Title VP, Marketing & ECommerce
Benedict, Stacy L.
Title Secretary
Strandmo, Dana D.
Title Assistant Secretary
Murray, Patricia Anne
Title Asst. Secretary
Carinci, Anselmo Justin
Title VP, Finance
Seavall, Alexander E.
Title Asst. Secretary
Herrera, Devin James
Title Asst. Secretary
Fayette, Nicole L.
Title PRES & CEO
Mesa , Reinaldo L.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, NE Region
Stover, Carol Wood
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, Title Ops
Hall, Jeffrey R.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title SVP & CFO
Rodriguez , Raul
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, NE & Central Regions
Glandon , Elaine B.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, Relocation
Lindenmoyer, Linda R.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Bello, Joyce M.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Dorfman, Craig E.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Kolenda, Steven
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Kasnic , Therese M.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Nixon , Maryanne
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Holland , Michael J.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Baratta, Dore Ann
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Shenning , Carl W.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Gizzi, Stacy M.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Prezioso, Carol K.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Atwell, Caprice A.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Sierra, Odalys
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Stein, Sherry A.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Griffin, Ginger
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, Marketing & ECommerce
Benedict, Stacy L.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Assistant Secretary
Murray, Patricia Anne
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Carinci, Anselmo Justin
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Asst. Secretary
Herrera, Devin James
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Title Asst. Secretary
Fayette, Nicole L.
10025 Cleary Blvd.
Plantation, FL 33324
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2024 | 01/12/2024 |
2024 | 02/28/2024 |
2024 | 03/18/2024 |
Document Images