Sungard Public Sector Inc. Overview
Sungard Public Sector Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, September 15, 1989 and is approximately thirty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sungard Public Sector Inc.
Network Visualizer
Advertisements
Key People
Who own Sungard Public Sector Inc.
Name | |
---|---|
Gary A. Norcross 99 |
President
|
Gilbert O. Santos 4 |
President
CEO
Director
|
Michael J. Borman 2 |
President
CEO
Manager
Chief Executive Officer
|
George F. Pepper 1 |
President
Chief Executive Officer
Senior Vice Presiden
|
Lavelle W. Francis |
President
K-12 Education
|
Susan D. Falotico 4 |
CFO
Treasurer
Exec Vp
|
Michael P. Oates 54 |
Manager
|
Marc M. Mayo 51 |
Manager
Secretary
|
Debra H. Burgess 41 |
Manager
|
David Singleton 11 |
Manager
|
Lisa J. Neumann 4 |
Manager
Controller
|
Kevin Lafeber 3 |
Manager
Vice President
|
David D. Madea 2 |
Manager
Vice President
Finance
|
Frank W. Lavelle 2 |
Manager
|
Jillian Macau 2 |
Manager
Vice President
Support Operations
|
Robert N. Valvano 2 |
Manager
|
Tom Amburgey 1 |
Manager
|
Charles Almy |
Manager
Chief Information of
|
Chris Coleman-Keathley |
Manager
Treasurer
|
Christopher W. Everleth |
Manager
Vice President
|
Kathleen B. Hawkes |
Manager
Vice President
|
Nathan Hershkowitz |
Manager
|
Jason Couturier 46 |
Treasurer
|
David D. Gathman 6 |
Treasurer
Chief Financial Officer
Public Sector
|
Chris Coleman 2 |
Treasurer
Vice President
Controller
Chief Financial Officer
|
Michael J. Ruane 51 |
Director
Assistant Sec.
Assistant Vp
|
Leslie S. Brush 43 |
Director
Secretary
Vice President
|
Victoria Silbey 37 |
Director
Vice President
Assistant Secretary
|
Karen Mullane 30 |
Director
Vice President
Assistant Secretary
|
Lawrence A. Gross 22 |
Director
Assistant Sec.
Assistant Vp
|
David Paul Digiacomo 15 |
Director
Vice President
Assistant Secretary
|
Christopher P. Breakiron 12 |
Director
Vice President
Assistant Secretary
|
Robert F. Clarke 5 |
Director
Group CEO
|
Lesley S. Brush |
Secretary
|
Ann Vasileff 54 |
Vice President
|
Henry Morton Miller 15 |
Vice President
Assistant Secretary
|
James S. Bennett 8 |
Vice President
Development
Research
|
Eric Geroge Erickson 6 |
Vice President
Assistant Secretary
|
Michael Combs 1 |
Vice President
Engineering
|
Daniel J. Conway 1 |
Vice President
Sales
Vp-Sales and Marketi
|
Lillian L. Book 1 |
Vice President
Customer Services
Vp Client Services
K-12 Educat
|
Keith W. Gingrich 1 |
Vice President
Customer Support
|
James E. Brescia 1 |
Vice President
Human Resources
|
Bronne J. Bruzgo |
Vice President
Sales
|
Victoria W. Harrison |
Vice President
Marketing
Public Sector Group
|
Phillip C. Gulliford |
Vice President
|
Raymond H. Perkey |
Vice President
|
Steven Pratt |
Vice President
|
Timothy W. Amburgey |
Vice President
|
Linda M. Simmons |
Controller
|
Sara G. Armstrong 11 |
Assistant Sec.
Assistant Vp
|
Andrew P. Bronstein 10 |
Assistant Sec.
Assistant Vp
|
C. Joseph Slattery 5 |
Vp-Finance
|
Bruce Langston 2 |
Group CFO
|
Ronald E. Goodrow 1 |
Exec Vp-Operations
Executive Vice Presi
Operations
|
Jeffrey A. Abbott |
It
Public Sector Group
|
Kristi L. Bennett |
Human Res
Public Sector Group
|
Drake L. Brown |
Regional Vp
Sales
|
Stott E. Doughman |
Sr Vp-Strategy
|
Gilbert Omar Omar |
Chief Executive Officer
Public Sector
|
Showing 8 records out of 60
Companies for Sungard Public Sector Inc.
Sungard Public Sector Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Centralsquare Technologies, LLC |
Active
|
2018 |
Other
|
|
Panther Gp 1 |
Inactive
|
Governing Person
|
||
Panther Gp 2 |
Inactive
|
Governing Person
|
||
Panther Holdco 2, Inc. |
Inactive
|
Governing Person
|
Known Addresses for Sungard Public Sector Inc.
Corporate Filings for Sungard Public Sector Inc.
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8142406 |
Date Filed: | Friday, September 15, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02014150 |
Date Filed: | Thursday, June 19, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Florida |
State ID: | C13040-1998 |
Date Filed: | Thursday, June 4, 1998 |
Date Expired: | Sunday, July 1, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 2156712 |
Date Filed: | Wednesday, June 25, 1997 |
Date Expired: | Tuesday, June 14, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/15/1989 | Application For Certificate Of Authority | ||
6/25/1997 | Name History/Actual | H.T.E., Inc. | |
6/4/1998 | Foreign Qualification | ||
8/11/1998 | Annual List | ||
5/10/1999 | Change Of Registered Agent/Office | ||
8/27/1999 | Annual List | ||
6/26/2000 | Annual List | ||
6/14/2001 | Annual List | ||
6/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/13/2003 | Name History/Actual | Sungard The Inc. | |
6/16/2003 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM H. T. E., INC. CHMB 00001 | |
6/17/2003 | Annual List | ||
6/25/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
7/31/2003 | Change of Registered Agent/Office | ||
10/9/2003 | Application for Amended Certificate of Authority | ||
10/9/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/27/2004 | Certificate of Assumed Business Name | ||
6/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/20/2005 | Annual List | ||
5/22/2006 | Annual List | ||
6/25/2007 | Annual List | ||
1/4/2008 | Application for Amended Certificate of Authority | ||
1/4/2008 | Amendment | ||
1/7/2008 | Name History/Actual | Sungard Public Sector Inc. | |
3/28/2008 | Abandonment of Assumed Business Name | ||
5/16/2008 | Annual List | 08/09 | |
8/18/2009 | Annual List | 2009-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/22/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
7/11/2011 | Annual List | 11-12 | |
6/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/6/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/11/2014 | Annual List | 2013/2014 | |
12/31/2014 | Public Information Report (PIR) | ||
4/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/13/2016 | Amendment to Registration - Conversion or Merger | ||
6/15/2016 | Application for Foreign Registration | ||
6/15/2016 | Convert In | ||
6/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) |
Trademarks for Sungard Public Sector Inc.
Serial Number:
86782467
Drawing Code: 4000
|
|
Serial Number:
86607590
Drawing Code: 4000
|
|
Serial Number:
76534894
Drawing Code: 1000
|
|
Serial Number:
77241746
Drawing Code: 4000
|
|
Serial Number:
77241713
Drawing Code: 4000
|
|
Serial Number:
77241762
Drawing Code: 4000
|
|
Serial Number:
76402362
Drawing Code: 1000
|
|
Serial Number:
76016411
Drawing Code: 1000
|
|
Serial Number:
85353473
Drawing Code: 4000
|
|
Serial Number:
85053015
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Sungard Public Sector Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sungard Public Sector Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1000 Business Center Dr Lake Mary, FL 32746
680 E Swedesford Rd Wayne, PA 19087
601 Riverside Ave Jacksonville, FL 32204
3 W Broad St Bethlehem, PA 18018
4000 Ossi Ct High Point, NC 27265
These addresses are known to be associated with Sungard Public Sector Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records