Active
Updated 7/15/2025 12:00:00 AM

Watermark Reit Investments, LLC

Watermark Reit Investments, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on June 5, 2014, under the California Secretary of State’s registration number 201415610357. It is currently listed as an active entity.

The principal and mailing address of Watermark Reit Investments, LLC is 2020 W. Rudasill Road, Tucson, AZ 85704, where all official business activities and communication are managed.

For legal purposes, Corporate Creations Network Inc. serves as the registered agent for the company, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826, handling all compliance and official matters for company.

Filing information

Company Name Watermark Reit Investments, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201415610357
Date Filed June 5, 2014
Company Age 11 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SENIOR LIVING INVESTMENT

The data on Watermark Reit Investments, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2020 W. Rudasill Road
Tucson, AZ 85704

Mailing Address

2020 W. Rudasill Road
Tucson, AZ 85704

Agent

1505 Corporation
Corporate Creations Network Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Manager
David Barnes
2020 W. Rudasill Road
Tucson, AZ 85704
Authorized person for 12 entities. See all →
Manager
David Freshwater
2020 W. Rudasill Road
Tucson, AZ 85704
Authorized person for 10 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/18/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 9/15/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/15/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/4/2017
Effective Date
Description
More...

Document Images