Search icon

EAGLERIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

President

Name Role Address
HUSARCHIK, JOHN President 3112, W LAKE MARY BLVD LAKE MARY, FL 32746

Vice President

Name Role Address
Littlefair, Timothy Vice President 3112, W LAKE MARY BLVD LAKE MARY, FL 32746

Treasurer

Name Role Address
Bruce, Mason Treasurer 3112 W. Lake Mary Blvd, Lake Mary, FL 32746

Secretary

Name Role Address
Parsons, Dawn Secretary 3112, W LAKE MARY BLVD LAKE MARY, FL 32746

Director

Name Role
RYAN JAMES LLC Director

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001578

Parties

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)

Documents

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