Search icon

Healthpeak Properties, Inc.

Company Details

Name: Healthpeak Properties, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 09 May 1985 (40 years ago)
Business ID: 522676
State of Incorporation: MARYLAND
Principal Office Address: 4600 S Syracuse Street, Ste 500Denver, CO 80237
Historical names: HCP, Inc.
HEALTH CARE PROPERTY INVESTORS, INC.

President

Name Role Address
Scott M Brinker President 4600 S Syracuse Street, Ste 500, Denver, CO 80237

Treasurer

Name Role Address
Ankit B. Patadia Treasurer 4600 S Syracuse Street, Ste 500, Denver, CO 80237

Secretary

Name Role Address
Scott A. Graziano Secretary 4600 S Syracuse Street, Ste 500, Denver, CO 80237

Vice President

Name Role Address
Scott A. Graziano Vice President 4600 S Syracuse Street, Ste 500, Denver, CO 80237

Director

Name Role Address
Brian G Cartwright Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237
Christine N Garvey Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237
Kent Griffin Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237
David B Henry Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237
Katherine Sandstrom Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237
Sara Lewis Director 4600 S Syracuse Street, Ste 500, Denver, CO 80237

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Withdrawal Filed 2023-08-29 Withdrawal For Healthpeak Properties, Inc.
Annual Report Filed 2023-04-13 Annual Report For Healthpeak Properties, Inc.
Annual Report Filed 2022-04-06 Annual Report For Healthpeak Properties, Inc.
Amendment Form Filed 2021-06-30 Amendment For Healthpeak Properties, Inc.
Annual Report Filed 2021-04-08 Annual Report For Healthpeak Properties, Inc.
Annual Report Filed 2020-04-09 Annual Report For Healthpeak Properties, Inc.
Amendment Form Filed 2019-12-27 Amendment For HCP, Inc.
Amendment Form Filed 2019-07-30 Amendment For HCP, Inc.
Annual Report Filed 2019-04-08 Annual Report For HCP, Inc.
Annual Report Filed 2018-04-12 Annual Report For HCP, Inc.

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State