Entity Name: | ESPN REGIONAL TELEVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F99000001660 |
FEI/EIN Number | 13-3779204 |
Address: | 11001 RUSHMORE DRIVE, CHARLOTTE, NC 28227 |
Mail Address: | 11001 RUSHMORE DRIVE, CHARLOTTE, NC 28227-0105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SKIPPER, JOHN D | President | 77 WEST 66TH STREET, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
DURSO, EDWIN M | Executive VP | 77 WEST 66TH STREET, NEW YORK, NY 10023 |
DRIESSEN, CHRISTINE F | Executive VP | 77 WEST 66TH STREET, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
DRIESSEN, CHRISTINE F | Director | 77 WEST 66TH STREET, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
REED, MARSHA L | Asst. Secretary | 500 S BUENA VISTA STREET, BURBANK, CA 91521 |
Name | Role | Address |
---|---|---|
DAVID-SINATRA, TONIA | Secretary | 77 WEST 66TH STREET, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
STOWELL, JOHN A | Treasurer | 500 SOUTH BUENA VISTA STREET, BURBANK, CA 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-09-23 | 11001 RUSHMORE DRIVE, CHARLOTTE, NC 28227 | No data |
REGISTERED AGENT CHANGED | 2016-09-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 11001 RUSHMORE DRIVE, CHARLOTTE, NC 28227 | No data |
Name | Date |
---|---|
Withdrawal | 2016-09-23 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State