Search icon

RADIO ONE, INC.

Company Details

Entity Name: RADIO ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1990 (35 years ago)
Document Number: L62055
FEI/EIN Number 59-2999388
Address: 4319 35TH STREET, ORLANDO, FL 32811
Mail Address: 4319 35th Street, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIO ONE, INC. 401(K) PROFIT SHARING PLAN 2023 592999388 2024-10-15 RADIO ONE, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 4073529242
Plan sponsor’s address 4319 35TH STREET, SUITE E, ORLANDO, FL, 328110000

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JANINE SHIMP
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2022 592999388 2023-07-18 RADIO ONE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 4319 35TH STREET SUITE E, ORLANDO, FL, 328116542

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JAY CAMPHIRE
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2021 592999388 2022-09-19 RADIO ONE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 4319 35TH STREET SUITE E, ORLANDO, FL, 328116542

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JAY CAMPHIRE
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2020 592999388 2021-10-12 RADIO ONE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 4319 35TH STREET SUITE E, ORLANDO, FL, 328116542

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JAY CAMPHIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JAY CAMPHIRE
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2019 592999388 2020-05-14 RADIO ONE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 4319 35TH STREET SUITE E, ORLANDO, FL, 328116542

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2018 592999388 2019-05-22 RADIO ONE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 7041 GRAND NATIONAL DRIVE,SUITE 116, ORLANDO, FL, 328198988

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2017 592999388 2018-07-13 RADIO ONE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 7041 GRAND NATIONAL DRIVE,SUITE 116, ORLANDO, FL, 328198988

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2016 592999388 2017-04-20 RADIO ONE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 7041 GRAND NATIONAL DRIVE,SUITE 116, ORLANDO, FL, 328198988

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-20
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2015 592999388 2016-07-08 RADIO ONE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 7041 GRAND NATIONAL DRIVE,SUITE 116, ORLANDO, FL, 328198988

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
RADIO ONE, INC. 401K PROFIT SHARING PLAN 2014 592999388 2015-07-20 RADIO ONE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 4073529242
Plan sponsor’s address 7041 GRAND NATIONAL DRIVE,SUITE 116, ORLANDO, FL, 328198988

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing DAVID MACDONALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Director

Name Role Address
Bailey, Neill Director 4319 35th St, Orlando, FL 32811
Rowe, Roy Director 4319 35th st, Orlando, FL 32811

Chief Executive Officer

Name Role Address
O'Connor, Michael Chief Executive Officer 4319 35th st, Orlando, FL 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 4319 35TH STREET, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2020-02-21 4319 35TH STREET, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 PALMETTO CHARTER SERVICES,INC No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER U. ALFORD VS COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC., RADIO ONE, INC., AND ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. 5D2019-0857 2019-03-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2018-CA-1062-A

Parties

Name CHRISTOPHER U. ALFORD
Role Appellant
Status Active
Representations CHRISTI A. LAWSON, Emily J. Lang
Name COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Role Appellee
Status Active
Representations Keith L. Hammond
Name ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
Role Appellee
Status Active
Name RADIO ONE, INC.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/29 MOT FOR ATTY FEES DENIED AS MOOT
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Docket Date 2019-04-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/19
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER U. ALFORD

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State