Search icon

CITICASTERS CO.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Vice President

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

Associate General Counsel

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

Chief Accounting Officer and Assistant Secretary

Name Role Address
Hamilton, Scott D. Chief Accounting Officer and Assistant Secretary 20880 Stone Oak Parkway, San Antonio, TX 78258

Deputy General Counsel and Assistant Secretary

Name Role Address
Fasbender, Jordan Deputy General Counsel and Assistant Secretary 20880 Stone Oak Parkway, San Antonio, TX 78258

Executive Vice President

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

General Counsel and Secretary

Name Role Address
McNicol, Paul General Counsel and Secretary 20880 Stone Oak Parkway, San Antonio, TX 78258

Director

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

Engineering and Systems Integration

Name Role Address
Littlejohn, Jeff Engineering and Systems Integration 20880 Stone Oak Parkway, San Antonio, TX 78258

IHM

Name Role Address
Littlejohn, Jeff IHM 20880 Stone Oak Parkway, San Antonio, TX 78258

Real Estate

Name Role Address
Davis, Stephen G. Real Estate 20880 Stone Oak Parkway, San Antonio, TX 78258

Facilities and Capital Management

Name Role Address
Davis, Stephen G. Facilities and Capital Management 20880 Stone Oak Parkway, San Antonio, TX 78258

President

Name Role Address
Bressler, Richard J. President 20880 Stone Oak Parkway, San Antonio, TX 78258

Chief Financial Officer

Name Role Address
Bressler, Richard J. Chief Financial Officer 20880 Stone Oak Parkway, San Antonio, TX 78258

Tax

Name Role Address
Bick, Scott T. Tax 20880 Stone Oak Parkway, San Antonio, TX 78258

Events

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

Documents

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