Search icon

MAE VENTURES, INC.

Company Details

Entity Name: MAE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1992 (32 years ago)
Date of dissolution: 06 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2005 (19 years ago)
Document Number: F92000000848
FEI/EIN Number 57-0966622
Address: AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237
Mail Address: AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237
Place of Formation: DELAWARE

Chairman

Name Role Address
CONSIDINE, TERRY Chairman 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

President

Name Role Address
CONSIDINE, TERRY President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

Director

Name Role Address
CONSIDINE, TERRY Director 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237
ALCOCK, HARRY Director 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

Executive Vice President

Name Role Address
ALCOCK, HARRY Executive Vice President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237
MILES, CORTEZ Executive Vice President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

Secretary

Name Role Address
MILES, CORTEZ Secretary 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

EVPT

Name Role Address
MCAULIFFE, PAUL EVPT 4582 S. ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

Assistant Secretary

Name Role Address
MCCANDLESS, DEREK S Assistant Secretary 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO 80237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 No data
CHANGE OF MAILING ADDRESS 2005-01-25 AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 No data

Documents

Name Date
Withdrawal 2005-12-06
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-09-14
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State