Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIBERTY PROPERTY DEVELOPMENT CORP.

Filing Information
F95000006132 23-2790437 12/15/1995 PA ACTIVE
Principal Address
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Changed: 05/01/2020
Mailing Address
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Changed: 05/01/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/16/2000

Address Changed: 03/16/2000
Officer/Director Detail Name & Address

Title Director

Blair, Michael T.
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title President

Creecy-Herman, Megan
17777 Center Court Dr N. Ste 100
Cerritos, CA 90703

Title Treasurer, CFO

ARNDT, TIMOTHY D.
PIER 1. BAY 1
SAN FRANCISCO, CA 94111

Title Secretary, General Counsel, Director

NEKRITZ, EDWARD S.
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title President, East Region

Kittredge, Nick
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Assistant Secretary

Polgar, Jessica
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Assistant Secretary

Doering, Holly
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Senior Vice President

Harvey, Travis
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Senior Vice President

Gregory, Scott
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Senior Vice President

Glazier, Denver
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Senior Vice President

Tenenbaum, Jason
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title VP

Del Rio, Paris
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title VP

Guffey, Jonathan
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title VP

Klion, Jonathan
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title Senior Vice President

Sacro, Michael
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Title VP

DeMarco, Anne
1800 WAZEE STREET, SUITE 500
DENVER, CO 80202

Annual Reports
Report YearFiled Date
2023 04/17/2023
2023 04/18/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- Reg. Agent Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
09/24/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
12/15/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format