Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEALTHPEAK PROPERTIES, INC.

Cross Reference Name HCP, INC.
Filing Information
P05952 33-0091377 05/09/1985 MD INACTIVE WITHDRAWAL 07/12/2023 NONE
Principal Address
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Changed: 04/28/2021
Mailing Address
4600 SOUTH SYRACUSE STREET, SUITE 500
DENVER, CO 80237

Changed: 07/12/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/12/2023
Officer/Director Detail Name & Address

Title Director

Cartwright, Brian G.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Director

Garvey, Christine N.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Director

Henry, David B.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Director

Sandstrom, Katherine
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Director

Griffin, Kent
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Director

Lewis, Sara
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Senior Vice President

Myers , Kimberley P
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Senior Vice President

Hansen, David M
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Senior Vice President

Wood, Michelle L
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title President, CEO

Brinker, Scott M.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Executive Vice President

Alonso , Lisa A.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Executive Vice President

Johnston, Shawn G.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title General Counsel

Miller, Jeffrey H.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title CFO

Peter , Scott A.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title COO

Klaritch, Thomas M.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Senior Vice President

Acevedo, Antonio A.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Vice President and Corporate Secretary

Samaan , Carol B.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Title Senior Vice President and Treasurer – Corporate Finance

Patadia, Ankit B.
5050 South Syracuse Street
Suite 800
Denver, CO 80237

Annual Reports
Report YearFiled Date
2022 02/23/2022
2022 02/24/2022
2023 06/12/2023

Document Images
07/12/2023 -- WITHDRAWAL View image in PDF format
06/12/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
12/17/2019 -- Name Change View image in PDF format
08/01/2019 -- Reg. Agent Change View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- Change Alternate Name View image in PDF format
09/24/2007 -- Name Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
11/24/2004 -- Reg. Agent Change View image in PDF format
07/22/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- REINSTATEMENT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
12/28/1999 -- Merger View image in PDF format
12/23/1999 -- Merger View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format