Search icon

DAVIDSON GROWTH PLUS GP CORPORATION

Company Details

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

President

Name Role Address
BEAUDIN TIMOTHY President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Secretary

Name Role Address
MATULA DANIEL Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
COHN LISA R Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Vice President

Name Role Address
MATULA DANIEL Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Executive Vice President

Name Role Address
COHN LISA R Executive Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

EVPT

Name Role Address
FIELDING PATTI K EVPT 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Assistant Secretary

Name Role Address
MCDONALD DEBRA A Assistant Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Director

Name Role Address
CORDES STEVEN Director 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Senior Vice President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO 80237 No data
CHANGE OF MAILING ADDRESS 2010-12-17 AIMCO LEGAL DEPT. 4582, 4582 S ULSTER ST. PKWY - SUITE 1100, DENVER, CO 80237 No data

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 Feb 2025

Sources: Florida Department of State