Entity Name: | THE PEGASUS HOUSE CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | N36846 |
FEI/EIN Number |
650256338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1106 ANGELA ST., KEY WEST, FL, 33040, US |
Mail Address: | C/O DAUN E. LYON, 282 NORTH PINE CREEK ROAD, FAIRFIELD, CT, 06824 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYON DAUN EMs. | President | 282 NORTH PINE CREEK ROAD, FAIRFIELD, CT, 06824 |
LYON DAUN EMs. | Treasurer | 282 NORTH PINE CREEK ROAD, FAIRFIELD, CT, 06824 |
LYON DAUN EMs. | Director | 282 NORTH PINE CREEK ROAD, FAIRFIELD, CT, 06824 |
HYNES JON | Secretary | P.O. BOX 70231, NEW ORLEANS, LA, 70172 |
HYNES JON | Director | P.O. BOX 70231, NEW ORLEANS, LA, 70172 |
Chowanietz Robert | Director | 3417 Belvidere Ave SW, Seattle, WA, 98126 |
Mendoza Miriam Ms. | Vice President | 3417 Belvidere Ave SW, Seattle, WA, 98126 |
KLITENICK RICHARD MEsquire | Agent | 1009 SIMONTON STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-13 | KLITENICK, RICHARD M, Esquire | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 1106 ANGELA ST., KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1009 SIMONTON STREET, KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-09 | 1106 ANGELA ST., KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State