Search icon

SKYWAY TRAP & SKEET CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SKYWAY TRAP & SKEET CLUB, 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: 31 Jul 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: 707658
FEI/EIN Number 590838669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 74TH AVENUE NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 3200 74TH AVENUE NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leer Carl President 5167 104th St. N., St Petersburg, FL, 33708
Freeman Mark Secretary 1347 Summerlin Drive, Clearwater, FL, 33764
Austin David Vice President 803 19th St. S., St. Petersburg, FL, 33712
Bonyata Granville Treasurer 147 31st Ave. N., St. Petersburg, FL, 33704
Fiorenzo Nathon D Director 459 Corvette Dr., Largo, FL, 33771
Sapp Donna Director 3200 74th Ave. N., St. Petersburg, FL, 33702
Bohac Charles B Agent 3200 74TH AVENUE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Brandt, Geri R -
AMENDMENT 2022-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 3200 74TH AVENUE NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 3200 74TH AVENUE NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2000-05-11 3200 74TH AVENUE NORTH, ST PETERSBURG, FL 33702 -
REINSTATEMENT 1985-01-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1973-01-22 SKYWAY TRAP & SKEET CLUB, INC. -
NAME CHANGE AMENDMENT 1964-08-14 SKYWAY ROD AND GUN CLUB, INC. -

Court Cases

Title Case Number Docket Date Status
SKYWAY TRAP & SKEET CLUB, INC. VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT 2D2015-5698 2015-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA005277XXCICI

Parties

Name SKYWAY TRAP & SKEET CLUB, INC.
Role Appellant
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Role Appellee
Status Active
Representations GEORGE F. GRAMLING, I I I, ESQ., BRIAN A. BOLVES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ After this court's careful consideration of Petitioner/appellant Skyway Trap & Skeet Club, Inc.'s response and Respondent/appellee Southwest Florida Water Management District's reply to this court's order to show cause, the petition in case 2D15-5571 and the nonfinal appeal in case 2D15-5698 are hereby dismissed as moot based on the voluntary dismissal of the underlying case in the trial court. Skyway Trap & Skeet Club, Inc.'s motions for appellate attorney's fees filed in cases 2D15-5571 and 2D15-5698 are denied.
Docket Date 2016-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2016-03-31
Type Response
Subtype Reply
Description REPLY ~ SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT'S REPLY TO SKYWAY'S RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS CONSOLIDATED CASES
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ SKY WAY T RAP & SKEET CLU B, INC.'S RESPONSE T O ORDER TO SHOW CAUSE
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NO TICE OF APPELLEE'S FILING INEFFECTIVE NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE IN THE CIRCUIT COURT ACTION BELOW
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-03-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Skyway Trap & Skeet Club, Inc., as petitioner in case 2D15-5571 and appellant in case 2D15-5698, shall show cause within ten days from the date of this order why the petition in case 2D15-5571 and the appeal in case 2D15-5698 should not be dismissed as moot in light of the voluntary dismissal of the underlying case filed in the trial court on February 19, 2016. Respondent/appellee Southwest Florida Water Management District may file a reply within ten days from the date Skyway's response to this order is filed.
Docket Date 2016-02-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The Appellant's motion to consolidate is granted, and the above-styled case numbers are now consolidated. (with 2D15-5571)
Docket Date 2016-02-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-02-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-5571
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-11
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
SKYWAY TRAP & SKEET CLUB, INC. VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT 2D2015-5571 2015-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-5277-CI

Parties

Name SKYWAY TRAP & SKEET CLUB, INC.
Role Petitioner
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Role Respondent
Status Active
Representations BRIAN A. BOLVES, ESQ.
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ After this court's careful consideration of Petitioner/appellant Skyway Trap & Skeet Club, Inc.'s response and Respondent/appellee Southwest Florida Water Management District's reply to this court's order to show cause, the petition in case 2D15-5571 and the nonfinal appeal in case 2D15-5698 are hereby dismissed as moot based on the voluntary dismissal of the underlying case in the trial court. Skyway Trap & Skeet Club, Inc.'s motions for appellate attorney's fees filed in cases 2D15-5571 and 2D15-5698 are denied.
Docket Date 2016-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2016-03-31
Type Response
Subtype Reply
Description REPLY ~ SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT'S REPLY TO SKYWAY'S RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS CONSOLIDATED CASES
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ SKY WAY T RAP & SKEET CLU B, INC.'S RESPONSE T O ORDER TO SHOW CAUSE
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-03-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Skyway Trap & Skeet Club, Inc., as petitioner in case 2D15-5571 and appellant in case 2D15-5698, shall show cause within ten days from the date of this order why the petition in case 2D15-5571 and the appeal in case 2D15-5698 should not be dismissed as moot in light of the voluntary dismissal of the underlying case filed in the trial court on February 19, 2016. Respondent/appellee Southwest Florida Water Management District may file a reply within ten days from the date Skyway's response to this order is filed.
Docket Date 2016-02-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The Appellant's motion to consolidate is granted, and the above-styled case numbers are now consolidated. (w/2D15-5698)
Docket Date 2016-02-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER SKYWAY TRAP & SKEET CLUB, INC.'S REPLY BRIEF
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, (DNU)
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONER'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2015-12-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.
Docket Date 2015-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
Docket Date 2016-03-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPELLANT'S NO TICE OF APPELLEE'S FILING INEFFECTIVE NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE IN THE CIRCUIT COURT ACTION BELOW
On Behalf Of SKYWAY TRAP & SKEET CLUB, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
Amendment 2022-05-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State