Search icon

DAVIDSON GROWTH PLUS GP CORPORATION - Florida Company Profile

Company Details

Entity Name: DAVIDSON GROWTH PLUS GP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1997 (27 years ago)
Date of dissolution: 17 Dec 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: F97000006515
FEI/EIN Number 571057804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO, 80237
Mail Address: AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO, 80237
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEAUDIN TIMOTHY President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
MATULA DANIEL Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
MATULA DANIEL Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
COHN LISA R Executive Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
COHN LISA R Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
FIELDING PATTI K EVPT 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
MCDONALD DEBRA A Assistant Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CORDES STEVEN Director 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CORDES STEVEN Senior Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2010-12-17 AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO 80237 -

Documents

Name Date
Withdrawal 2010-12-17
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State