Search icon

POMPANO SENIOR SQUADRON FLYING CLUB, INC.

Company Details

Entity Name: POMPANO SENIOR SQUADRON FLYING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: 365975
FEI/EIN Number 59-1416663
Address: 2000 S Ocean Blvd, SUITE 10P, Pompano Beach, FL 33062
Mail Address: PO Box 10241, Pompano Beach, FL 33061
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gilhooly, Gregory Agent 2000 S Ocean Blvd, SUITE 10P, Pompano Beach, FL 33062

President

Name Role Address
GILHOOLY, GREGORY President 2000 S. Ocean Blvd, SUITE 10P POMPANO BEACH, FL 33062

Director

Name Role Address
GILHOOLY, GREGORY Director 2000 S. Ocean Blvd, SUITE 10P POMPANO BEACH, FL 33062
GALYO, GREGORY Director 4496 SW 37TH AVENUE, FT. LAUDERDALE, FL 33312
AHLBUM, CASEY Director 10375 NW 39TH MNR, CORAL SPRINGS, FL 33065
Orcino, Edwin Thompson Director 4960 Windward Way, Fort Lauderdale, FL 33312
Schneider, Robert Director 9838 Savona Winds Drive, Delray Beach, FL 33446

Vice President

Name Role Address
GALYO, GREGORY Vice President 4496 SW 37TH AVENUE, FT. LAUDERDALE, FL 33312

Secretary

Name Role Address
AHLBUM, CASEY Secretary 10375 NW 39TH MNR, CORAL SPRINGS, FL 33065

Treasurer

Name Role Address
Schneider, Robert Treasurer 9838 Savona Winds Drive, Delray Beach, FL 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035719 POMPANO BEACH FLYING CLUB ACTIVE 2020-03-26 2025-12-31 No data P.O. BOX 10241, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 2000 S Ocean Blvd, SUITE 10P, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2000 S Ocean Blvd, SUITE 10P, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2024-03-15 2000 S Ocean Blvd, SUITE 10P, Pompano Beach, FL 33062 No data
AMENDMENT 2022-07-26 No data No data
AMENDMENT 2021-10-08 No data No data
AMENDMENT 2021-05-10 No data No data
AMENDMENT 2021-05-03 No data No data
AMENDMENT 2020-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Gilhooly, Gregory No data
AMENDMENT 2014-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000259384 ACTIVE CACE21-003202 BROWARD CIRCUIT COURT 2022-05-26 2027-05-31 $117,627.24 SUNWOOD INC., PO BOX 714, POMPANO BEACH, FL 33061

Court Cases

Title Case Number Docket Date Status
CARL L. KENNEDY, II VS POMPANO SENIOR SQUADRON FLYING CLUB, INC. 4D2021-2222 2021-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-005993 (08)

Parties

Name Carl L. Kennedy, II
Role Appellant
Status Active
Representations Ron Renzy
Name POMPANO SENIOR SQUADRON FLYING CLUB, INC.
Role Appellee
Status Active
Representations Edward F. Holodak
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Carl L. Kennedy, II
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carl L. Kennedy, II
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carl L. Kennedy, II
Docket Date 2021-08-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the petition for writ of certiorari is treated as a notice of appeal from the July 9, 2021 nonfinal order disqualifying counsel. Fla. R. App. P. 9.130(a)(3)(E). Appellant shall file an Initial Brief within fifteen (15) days of this order. Additional briefing shall be as provided in rule 9.210.
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
POMPANO SENIOR SQUADRON FLYING CLUB, INC. VS STEVEN J. BORER and MICHAEL W. BORER 4D2021-1520 2021-05-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-22099 (81)

Parties

Name POMPANO SENIOR SQUADRON FLYING CLUB, INC.
Role Appellant
Status Active
Representations Edward F. Holodak
Name Michael W. Borer
Role Appellee
Status Active
Name Steven J. Borer
Role Appellee
Status Active
Representations Ron Renzy
Name Hon. Renatha Francis
Role Judge/Judicial Officer
Status Active
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2021-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Borer
Docket Date 2021-09-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's August 9, 2021 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellant’s August 9, 2021 “supplemental record on appeal.” Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven J. Borer
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-13
Type Response
Subtype Objection
Description Objection
On Behalf Of Steven J. Borer
Docket Date 2021-07-12
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 Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 102 PAGES (PAGES 1-93)
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Pompano Senior Squadron Flying Club, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-10
Amendment 2022-07-26
ANNUAL REPORT 2022-01-31
Amendment 2021-10-08
ANNUAL REPORT 2021-05-12
Amendment 2021-05-10
Amendment 2021-05-03
Amendment 2020-06-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State