Detail by Officer/Registered Agent Name
Florida Profit Corporation
WATERMARK REALTY REFERRAL, INC.
Filing Information
P94000007203
59-3227694
01/20/1994
FL
ACTIVE
REINSTATEMENT
12/07/2010
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, Director
Mesa , Reinaldo L.
Title SVP & CFO
Rodriguez, Raul
Title Assistant Secretary
Lindenmoyer, Linda R.
Title Secretary
Strandmo, Dana D.
Title Director
Blefari, Eugene A.
Title Director
Strandmo, Dana D.
Title VP, Finance
Seavall, Alexander E.
Title PRES & CEO, Director
Mesa , Reinaldo L.
10025 Cleary Blvd
Plantation, FL 33324
Plantation, FL 33324
Title SVP & CFO
Rodriguez, Raul
10025 Cleary Blvd
Plantation, FL 33324
Plantation, FL 33324
Title Assistant Secretary
Lindenmoyer, Linda R.
10025 Cleary Blvd
Plantation, FL 33324
Plantation, FL 33324
Title Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610
Edina, MN 55435
Suite 610
Edina, MN 55435
Title Director
Blefari, Eugene A.
6800 France Ave S
Suite 610
Edina, MN 55435
Suite 610
Edina, MN 55435
Title Director
Strandmo, Dana D.
6800 France Ave S
Suite 610
Edina, MN 55435
Suite 610
Edina, MN 55435
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610
Edina, MN 55435
Suite 610
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2023 | 04/10/2023 |
2024 | 03/18/2024 |
2024 | 04/09/2024 |
Document Images