Search icon

CRESTVIEW BROADCASTING COMPANY, INC.

Company Details

Entity Name: CRESTVIEW BROADCASTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: 368913
FEI/EIN Number 59-1301790
Address: 506 WEST FIRST AVE., CRESTVIEW, FL 32536
Mail Address: 506 WEST FIRST AVE., CRESTVIEW, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WHITAKER, JAMES T. Agent 200 OLD MILLIGAN ROAD, CRESTVIEW, FL 32536

Director

Name Role Address
WHITAKER, JAMES T Director 200 OLD MILLIGAN RD., CRESTVIEW, FL

Authorized Representative

Name Role Address
Henderson, Christopher Luke Authorized Representative 5415 Malcolm Tucker Ave, Apt B Crestview, FL 32536
Wing, Michael Curtis Authorized Representative 778 N Ferdon Blvd, Crestview, FL 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104625 WJSB-WAAZ FM EXPIRED 2017-09-20 2022-12-31 No data P. O. BOX 267, CRESTVIEW, FL, 32436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-02 WHITAKER, JAMES T. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-03-03 506 WEST FIRST AVE., CRESTVIEW, FL 32536 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 506 WEST FIRST AVE., CRESTVIEW, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-07-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State