Entity Name: | EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 1994 (31 years ago) |
Document Number: | N94000002856 |
FEI/EIN Number | 59-3250487 |
Address: | 3112 W LAKE MARY BLVD, LAKE MARY, FL 32746 |
Mail Address: | 3112 W LAKE MARY BLVD, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PREMIER ASSOCIATION MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
HUSARCHIK, JOHN | President | 3112, W LAKE MARY BLVD LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
Littlefair, Timothy | Vice President | 3112, W LAKE MARY BLVD LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
Bruce, Mason | Treasurer | 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Parsons, Dawn | Secretary | 3112, W LAKE MARY BLVD LAKE MARY, FL 32746 |
Name | Role |
---|---|
RYAN JAMES LLC | Director |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | PREMIER ASSOCIATION MANAGEMENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 3112 W LAKE MARY BLVD, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 3112 W LAKE MARY BLVD, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 3112 W LAKE MARY BLVD, LAKE MARY, FL 32746 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN FREDERICK ROSE VS PARTNERS FEDERAL CREDIT UNION AND EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. | 5D2019-3334 | 2019-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUSTIN ROSE |
Role | Appellant |
Status | Active |
Name | PARTNERS FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Andrew Arias, Charles L. Eldredge, Jr., TENIA HUNTER |
Name | EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2020-05-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-05-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT TO QUASH...DENIED |
Docket Date | 2020-04-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 16 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2020-04-24 |
Type | Motions Other |
Subtype | Motion To Quash |
Description | Motion To Quash |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/7; AMENDED IB W/IN 15 DYS OF SROA; MOT TO AMEND ROA TREATED AS MOT TO SUPP |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOTION TO AMEND |
Docket Date | 2020-03-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO AMEND RECORD AND EOT TO AMEND BRIEF"; TREATED AS MOT TO SUPP ROA PER 4/8 ORDER |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/20 |
Docket Date | 2020-02-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE MOT EOT OR IB |
Docket Date | 2020-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/22 ORDER |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2019-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 281 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2019-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/09/19 |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-01 |
Reg. Agent Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-28 |
Reg. Agent Resignation | 2019-12-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State