Search icon

NHP-HDV NINE, INC. - Florida Company Profile

Company Details

Entity Name: NHP-HDV NINE, INC.
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: 26 Nov 1985 (39 years ago)
Date of dissolution: 12 Oct 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2001 (24 years ago)
Document Number: P08221
FEI/EIN Number 060918468

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

Address: 2000 SOUTH COLORADO BLVD., TOWER TWO, STE 2-1000, DENVER, CO, 80222, US
Mail Address: 2000 SOUTH COLORADO BLVD., TOWER TWO, STE 2-1000, DENVER, CO, 80222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MONSON RONALD D President 2000 S COLORADO BLVD, TOWER 2, #2-1000, DENVER, CO, 80222
MONSON RONALD D Director 2000 S COLORADO BLVD, TOWER 2, #2-1000, DENVER, CO, 80222
FOYE PATRICK J Executive Vice President 2000 S COLORADO BLVD, TOWER 2, #2-1000, DENVER, CO, 80222
FOYE PATRICK J Director 2000 S COLORADO BLVD, TOWER 2, #2-1000, DENVER, CO, 80222
BONDER JOEL F Executive Vice President 2000 S. COLO. BLVD TOWER TWO, #2-1000, DENVER, CO, 80222
BONDER JOEL F Secretary 2000 S. COLO. BLVD TOWER TWO, #2-1000, DENVER, CO, 80222
HEATH PATRICIA K Senior Vice President 2000 S COLO. BLVD TOWER TWO #2-1000, DENVER, CO, 80222
HEATH PATRICIA K Treasurer 2000 S COLO. BLVD TOWER TWO #2-1000, DENVER, CO, 80222
HARRY G ALCOCK Executive Vice President 2000 S. COLO. BLVD. TOWER TWO, #2-1000, DENVER, CO, 80222

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 2000 SOUTH COLORADO BLVD., TOWER TWO, STE 2-1000, DENVER, CO 80222 -
CHANGE OF MAILING ADDRESS 2000-04-18 2000 SOUTH COLORADO BLVD., TOWER TWO, STE 2-1000, DENVER, CO 80222 -
NAME CHANGE AMENDMENT 1996-05-15 NHP-HDV NINE, INC. -

Documents

Name Date
Withdrawal 2001-10-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State