Search icon

SOUTH COUNTY REALTY, INC.

Company Details

Name: SOUTH COUNTY REALTY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Dec 1971 (53 years ago)
Identification Number: 000013015
ZIP code: 02882
County: Washington County
Principal Address: 51 OCEAN ROAD, NARRAGANSETT, RI, 02882, USA
Purpose: FOR THE PURPOSE OF BUYING, SELLING, LEASING, MANAGING, APPRAISING, REAL ESTATE, AND ACTING AS A BROKER OR AGENT FOR SELLERS OR PURCHASERS OF REAL ESTATE.
Fictitious names: Lila Delman Real Estate of Watch Hill (trading name, 2000-04-26 - )

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
BRADLEY K. SERWIN SECRETARY C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

ASSISTANT CORPORATE SECRETARY

Name Role Address
IRIS LICHTMAN ASSISTANT CORPORATE SECRETARY C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

BROKER OF RECORD

Name Role Address
ROBERT LEIGHTON BROKER OF RECORD C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

DIRECTOR

Name Role Address
KALANI REELITZ DIRECTOR C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA
BRADLEY K. SERWIN DIRECTOR C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

ASSISTANT TREASURER

Name Role Address
SCOTT WAHLERS ASSISTANT TREASURER C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

PRESIDENT AND TREASURER

Name Role Address
KALANI REELITZ PRESIDENT AND TREASURER C/O COMPASS, INC., 110 5TH AVENUE, 4TH FLOOR NEW YORK, NY 10011 USA

Filings

Number Name File Date
202451260150 Annual Report 2024-04-16
202335003480 Annual Report 2023-05-01
202215696030 Annual Report 2022-04-26
202195832930 Statement of Change of Registered/Resident Agent 2021-04-19
202195790690 Annual Report 2021-04-16
202032063390 Annual Report 2020-01-13
201985413920 Annual Report 2019-01-29
201858081630 Annual Report 2018-02-12
201729889460 Annual Report 2017-01-11
201694018900 Annual Report 2016-03-07

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State