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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
Scott M Brinker | President | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Ankit B. Patadia | Treasurer | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Scott A. Graziano | Secretary | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Scott A. Graziano | Vice President | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 |
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 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
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