Entity Name: | PRESERVE AT WATERWAY ISLAND HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | N13000008311 |
FEI/EIN Number | 30-0977060 |
Address: | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Mail Address: | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehman, John I | Agent | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
Hamachek, Jason | Director | 2025 Waterway Island Lane, Jacksonville Beach, FL 32250-0914 |
Altenbach, Sean | Director | 2024 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Lehman, John I. | Director | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Pouk, Nancy | Director | 2020 Waterway Island Lane, Jacksonville Beach, FL 32250-0914 |
Name | Role | Address |
---|---|---|
Hamachek, Jason | President | 2025 Waterway Island Lane, Jacksonville Beach, FL 32250-0914 |
Name | Role | Address |
---|---|---|
Altenbach, Sean | Secretary | 2024 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
Lehman, John I. | Treasurer | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
Pouk, Nancy | Vice President | 2020 Waterway Island Lane, Jacksonville Beach, FL 32250-0914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 2033 Waterway Island Lane, Jacksonville Beach, FL 32250 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | Lehman, John I | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2016-05-12 | No data | No data |
AMENDMENT | 2015-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
AMENDED ANNUAL REPORT | 2017-08-25 |
AMENDED ANNUAL REPORT | 2017-04-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State