Search icon

PRESERVE AT WATERWAY ISLAND HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Lehman, John I Agent 2033 Waterway Island Lane, Jacksonville Beach, FL 32250

Director

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

President

Name Role Address
Hamachek, Jason President 2025 Waterway Island Lane, Jacksonville Beach, FL 32250-0914

Secretary

Name Role Address
Altenbach, Sean Secretary 2024 Waterway Island Lane, Jacksonville Beach, FL 32250

Treasurer

Name Role Address
Lehman, John I. Treasurer 2033 Waterway Island Lane, Jacksonville Beach, FL 32250

Vice President

Name Role Address
Pouk, Nancy Vice President 2020 Waterway Island Lane, Jacksonville Beach, FL 32250-0914

Events

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

Documents

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