Entity Name: | CITICASTERS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2021 (3 years ago) |
Document Number: | P00769 |
FEI/EIN Number | 31-1081002 |
Address: | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Mail Address: | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wood, Lauren | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Schneider, Donna | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Hamilton, Scott D. | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Fasbender, Jordan | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Cain, Christopher | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Davis, Stephen G. | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Bick, Scott T. | Senior Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Wood, Lauren | Associate General Counsel | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Schneider, Donna | Associate General Counsel | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Cain, Christopher | Associate General Counsel | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Hamilton, Scott D. | Chief Accounting Officer and Assistant Secretary | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Fasbender, Jordan | Deputy General Counsel and Assistant Secretary | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
McNicol, Paul | Executive Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Littlejohn, Jeff | Executive Vice President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
McNicol, Paul | General Counsel and Secretary | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
McNicol, Paul | Director | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Bressler, Richard J. | Director | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Littlejohn, Jeff | Engineering and Systems Integration | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Littlejohn, Jeff | IHM | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Davis, Stephen G. | Real Estate | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Davis, Stephen G. | Facilities and Capital Management | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Bressler, Richard J. | President | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Bressler, Richard J. | Chief Financial Officer | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Bick, Scott T. | Tax | 20880 Stone Oak Parkway, San Antonio, TX 78258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | C T CORPORATION SYSTEM | No data |
NAME CHANGE AMENDMENT | 2004-09-13 | CITICASTERS CO. | No data |
NAME CHANGE AMENDMENT | 2002-02-01 | CITICASTERS LICENSES, INC. | No data |
NAME CHANGE AMENDMENT | 1994-09-02 | WTSP/WXTB, INC. | No data |
NAME CHANGE AMENDMENT | 1987-10-13 | GREAT AMERICAN TELEVISION AND RADIO COMPANY, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State