Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAGLERIDGE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000002856 59-3250487 06/09/1994 FL ACTIVE
Principal Address
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Changed: 01/28/2020
Mailing Address
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Changed: 01/28/2020
Registered Agent Name & Address PREMIER ASSOCIATION MANAGEMENT LLC
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Name Changed: 02/28/2024

Address Changed: 02/26/2020
Officer/Director Detail Name & Address

Title President

HUSARCHIK, JOHN
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Title VP

Littlefair, Timothy
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Title Treasurer

Bruce, Mason
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Parsons, Dawn
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Title Director

Ryan, James
3112 W LAKE MARY BLVD
LAKE MARY, FL 32746

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/10/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- Reg. Agent Change View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Resignation View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/22/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/30/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- Reg. Agent Change View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
09/03/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format