Search icon

PROGRAM MANAGEMENT SERVICES, INC.

Company Details

Entity Name: PROGRAM MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1971 (53 years ago)
Document Number: 388806
FEI/EIN Number 591361106
Address: 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL, 32746
Mail Address: 615 CRESCENT EXECUTIVE COURT, SUITE 600, TAMPA, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BROWN J. POWELL Director 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

President

Name Role Address
BROWN J. POWELL President 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
GRAMMIG LAUREL L Vice President 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
DONEGAN, JR. THOMAS M Vice President 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607
WALKER CORY Vice President 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
GRAMMIG LAUREL L Secretary 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607

Assistant Secretary

Name Role Address
DONEGAN, JR. THOMAS M Assistant Secretary 3101 W. MLK, JR. BOULEVARD, SUITE 400, TAMPA, FL, 33607

Treasurer

Name Role Address
FAILLA JOSEPH Treasurer 220 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Executive Vice President

Name Role Address
DOWNEY PATRICK A Executive Vice President 615 CRESCENT EXECUTIVE COURT, SUITE 600, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-07-11 No data No data
NAME CHANGE AMENDMENT 2003-02-28 PROGRAM MANAGEMENT SERVICES, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State