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
10025 Cleary Blvd
Plantation, FL 33324

Changed: 03/18/2024
Mailing Address
c/o HomeServices of America, Inc.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
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.
10025 Cleary Blvd
Plantation, FL 33324

Title SVP & CFO

Rodriguez, Raul
10025 Cleary Blvd
Plantation, FL 33324

Title Assistant Secretary

Lindenmoyer, Linda R.
10025 Cleary Blvd
Plantation, FL 33324

Title Secretary

Strandmo, Dana D.
6800 France Ave S
Suite 610
Edina, MN 55435

Title Director

Blefari, Eugene A.
6800 France Ave S
Suite 610
Edina, MN 55435

Title Director

Strandmo, Dana D.
6800 France Ave S
Suite 610
Edina, MN 55435

Title VP, Finance

Seavall, Alexander E.
6800 France Ave S
Suite 610
Edina, MN 55435

Annual Reports
Report YearFiled Date
2023 04/10/2023
2024 03/18/2024
2024 04/09/2024

Document Images
04/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- Reg. Agent Change View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
12/07/2010 -- REINSTATEMENT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
06/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- Name Change View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format