Search icon

THE PEGASUS HOUSE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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