Nhp Management Company Overview
Nhp Management Company filed as a Statement & Designation By Foreign Corporation in the State of California and is no longer active. This corporate entity was filed approximately forty-six years ago on Thursday, May 18, 1978 as recorded in documents filed with California Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Nhp Management Company
Name | |
---|---|
Terry Considine 246 |
President
|
David Robertson 114 |
President
CEO
Director
|
Thomas M. Herzog 71 |
CFO
Executive Vp
|
Robert Y. Walker |
CFO
Executive Vp
Conventional Operati
|
Patti K. Fielding 166 |
Treasurer
Executive Vp
Securites and Dept
|
Paul McAuliffe 17 |
Treasurer
|
Miles Cortez 132 |
Secretary
Executive Vp
Vice President
General Counsel
|
Jeffrey Adler 79 |
Director
Executive Vp
Conventional Operati
|
Harry G. Alcock 124 |
Executive Vp
Chief Investment Off
|
Timothy Beaudin 103 |
Executive Vp
Chief Development of
|
Lance Graber 78 |
Executive Vp
|
James G. Purvis |
Executive Vp
Hr
|
Martha Long 99 |
Senior Vp
|
Peter K. Kompaniez 96 |
Senior Vp
Dvpp
|
Lisa R. Cohn 80 |
Senior Vp
Assistant General Co
Assistant Sec.
|
Jeffrey H. Sussman 74 |
Senior Vp
|
Kathleen Danilchick 64 |
Senior Vp
|
Becky Holeman |
Senior Vp
|
Eric L. Hilty |
Senior Vp
Assistant General Co
Assistant Sec.
|
Michael J. Hornbrook |
Senior Vp
|
Terri Heredia |
Senior Vp
|
Anthony Ianuale |
Senior Vp
|
Gary Holt |
Senior Vp
|
Brad T. Hodack |
Senior Vp
|
Derik Hart |
Senior Vp
|
Andrew Cretal |
Senior Vp
|
Duke Daugherty |
Senior Vp
|
Scott Fordham |
Senior Vp
Chief Accounting Off
|
Michael Dodds |
Senior Vp
|
Melanie French |
Senior Vp
|
Donald G. Baumann |
Senior Vp
|
Stephen D. Crane |
Senior Vp
|
Scott Anderson |
Senior Vp
|
Richard Barrett |
Senior Vp
|
Christopher Bishop |
Senior Vp
|
Robert Degrasse |
Senior Vp
|
John Bezzant |
Senior Vp
|
Tony Dalto |
Senior Vp
Division Vp
Gulf
|
Tom Seeger |
Senior Vp
Dvpm
|
Craig Zeutzius |
Senior Vp
|
R. Scott Wesson |
Senior Vp
|
Paul Springthorpe |
Senior Vp
|
Michael Karsner |
Senior Vp
Conventional Operati
Division Vice Presid
|
Betsy Weingarten |
Senior Vp
|
Lynn C. Stanfield |
Senior Vp
|
Bruce Schroder |
Senior Vp
|
Patti Shwayder-Coffin |
Senior Vp
|
Christopher Shore |
Senior Vp
|
John Spiegleman |
Senior Vp
Assistant General Co
Assistant Sec.
|
Carl J. Ruff |
Senior Vp
|
Ralph Pickett |
Senior Vp
|
Gary Polodna |
Senior Vp
|
Charles McPhee |
Senior Vp
|
R. Lee Montgomery |
Senior Vp
|
Dennis Martin |
Senior Vp
|
Daniel Matula |
Senior Vp
Vice President
|
Randall Mullen |
Senior Vp
|
Michael Mercier |
Senior Vp
|
Steven D. Cordes |
Senior Vp
|
Derek S. McCandless 78 |
Vice President
Assistant General Co
Assistant Sec.
|
Jeffrey T. Ogden |
Vice President
|
Ashley Poley |
Vice President
|
William Oshields |
Vice President
|
James L. Nelson |
Vice President
|
Jay Millard |
Vice President
|
Paul Patierno |
Vice President
|
John McGrath |
Vice President
|
Gregory Prokopchak |
Vice President
|
Arthur Robertson |
Vice President
|
Mark W. Techentien |
Vice President
|
Mark Skomal |
Vice President
|
Sara Smith |
Vice President
|
Mark Sell |
Vice President
|
James Rogacki |
Vice President
|
Bruce Shroder |
Vice President
|
Edward Rohn |
Vice President
|
Linda Sands-Vankerk |
Vice President
|
Eric Resker |
Vice President
|
Greg Spangle |
Vice President
|
Patrick Teegarden |
Vice President
|
James Strand |
Vice President
|
Jim Van Sickle |
Vice President
|
Keith Thompson |
Vice President
|
Brad Thomas |
Vice President
|
Stephen B. Waters |
Vice President
|
Victoria Wood |
Vice President
|
Jon Zatkulak |
Vice President
|
Victoria L. Whatley |
Vice President
|
Karen Baker |
Vice President
|
Jeffrey Anderson |
Vice President
|
William Porter |
Vice President
|
Louis Joos |
Vice President
|
Nina Disandro |
Vice President
|
Cynthia Eichner |
Vice President
|
Brandon Dickens |
Vice President
|
Lori Dieckman |
Vice President
|
Michael Fortinberry |
Vice President
|
Greggory A. Dean |
Vice President
|
Erich Burget |
Vice President
|
Elizabeth Coalson |
Vice President
|
Barry Cohen |
Vice President
|
Brian J. Bornhorst |
Vice President
|
Dennis Bunting |
Vice President
|
John Calcagni |
Vice President
|
D. Gail Cagle |
Vice President
|
Patricia Bowen-Khan |
Vice President
|
Joseph Berry |
Vice President
|
Michael Branigan |
Vice President
|
George Buchanan |
Vice President
|
Nicholas Billings |
Vice President
Assistant General Co
Assistant Sec.
|
Lillie M. Barnes |
Vice President
|
Donal Bergin |
Vice President
|
Victor Bellavia |
Vice President
|
Jeffrey Bauer |
Vice President
|
Terence Bate |
Vice President
|
Stephen Evanoff |
Vice President
|
Julie Elkins |
Vice President
Assistant Sec.
|
Keith Dodds |
Vice President
|
Brian Flaherty |
Vice President
|
Debra A. McDonald 126 |
Assistant Sec.
|
Melanie A. Vicknair 64 |
Assistant Sec.
|
Kim Widmeyer |
Assistant Sec.
|
Mary M. McChesney |
Assistant Sec.
|
Sonja J. Ostrom |
Assistant Sec.
|
Robin Wiley |
Assistant Sec.
|
Wayne Ruegge |
Senior Tax Manager
|
Lorene A. Thornburg |
Assistant Sec.
|
Marc Staker |
Tax Manager
|
Kerri Bridges |
Tax Director
|
Scott McLaughlin |
Tax Director
|
Catherine E. Mosier |
Assistant Sec.
|
Jennifer Carlson |
Assistant Sec.
|
Marilyn R. Lowrance |
Assistant Sec.
|
Cheryl Martin |
Assistant Sec.
|
Kristin Balthaser |
Assistant Sec.
|
Kristie Harmon |
Assistant Sec.
|
Carl C. Kumpe |
Assistant Sec.
|
Lucille Cordova |
Assistant Sec.
|
Dan J. Kistel |
Regional Vp
|
Joe Suarez |
Regional Vp
|
O. Cooper Winston |
Regional Vp
|
Susan Ridgeway |
Regional Vp
|
Jimmy K. Arnold |
Regional Vp
|
Keith Kimmel |
Regional Vp
|
Stewart Grounds |
Regional Vp
|
Stephen C. Peters |
Regional Vp
|
R. Dennis Oriley |
Regional Vp
|
David Carline |
Regional Vp
|
Jeffrey Kimes |
Regional Vp
|
Paul Gioia |
Regional Vp
|
Regina Harris |
Regional Vp
|
John Angelo |
Regional Vp
|
Lynn Bora |
Regional Vp
|
Other Companies for Nhp Management Company
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aimco Residential Group, L.P. |
Inactive
|
1987 |
1
|
General Partner
|
Aimco/Otc, L.L.C., Limited Company |
Inactive
|
1994 |
1
|
Manager
|
Aimco/Wigi-Stratford Gp, LLC |
Inactive
|
2003 |
1
|
Manager
|
Aimco Residental Group, L.P. |
Inactive
|
1987 |
1
|
Member
|
Property Asset Management Services-California, LLC |
Inactive
|
1995 |
1
|
Member
|
Walters/Property Asset Management Services, L.P. |
Inactive
|
1996 |
1
|
Member
|
Property Asset Management Services, L.L.C. |
Inactive
|
2000 |
1
|
|
Aimco Residential Group, Limited Partnership |
Inactive
|
1997 |
1
|
Gplp
|
Known Addresses for Nhp Management Company
Corporate Filings for Nhp Management Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 840733 |
Date Filed: | Friday, June 2, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 4305306 |
Date Filed: | Tuesday, May 30, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | District Of Columbia |
State ID: | 00846606 |
Date Filed: | Thursday, May 18, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | District Of Columbia |
State ID: | C5195-1979 |
Date Filed: | Tuesday, September 18, 1979 |
Date Expired: | Thursday, November 17, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | District Of Columbia |
County: | New York |
State ID: | 503523 |
Date Filed: | Tuesday, August 1, 1978 |
Date Expired: | Wednesday, November 30, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/30/1978 | Application for Certificate of Authority | ||
8/1/1978 | Name History/Actual | Nchp Property Management, Inc. | |
8/1/1978 | Name History/Actual | Nchp Property Management, Inc. | |
9/18/1979 | Foreign Qualification | ||
12/8/1983 | Change Of Registered Agent/Office | ||
12/13/1983 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
9/10/1987 | Change Of Registered Agent/Office | ||
2/3/1989 | Application For Amended Certificate Of Authority | ||
2/3/1989 | Amendment | NCHP PROPERTY MANAGEMENT, INC. BL bO 001 | |
5/18/1989 | Name History/Actual | Nhp Property Management, Inc. | |
5/18/1989 | Name History/Actual | Nhp Property Management, Inc. | |
10/19/1992 | Change Of Registered Agent/Office | ||
5/5/1994 | Application For Amended Certificate Of Authority | ||
5/6/1994 | Name History/Actual | Nhp Management Company | |
5/6/1994 | Name History/Actual | Nhp Management Company | |
7/8/1994 | Amendment | NHP PROPERTY MANGEMENT, INC. P TBLY O 002 | |
7/14/1997 | Change Of Registered Agent/Office | ||
10/9/1998 | Annual List | ||
9/1/1999 | Annual List | ||
9/21/2000 | Annual List | ||
11/13/2001 | Annual List | ||
4/25/2002 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING ARTICLE THIRD. (PURPOSE). (6) PGS. DEG | |
6/28/2002 | Application for Amended Certificate of Authority | ||
12/30/2002 | Articles of Merger | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/4/2003 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING HAPI MANAGEMENT INC., A (CA) CORPORATION, #C28737-2000 INTO THIS CORPORATION. (1)PG. JEP CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING PROPERTY ASSET MANAGEMENT SERVICES, LLC, (DE), LLC 519-2000, INTO THIS CORPORATION. (1)PG CHM | |
3/13/2003 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING AIMCO RESIDENTIAL GROUP LIMITED PARTNERSHIP, A (DE) LIMITED PARTNERSHIP, #LP568-1997 INTO THIS CORP. (2)PGS. JEP | |
7/31/2003 | Change of Registered Agent/Office | ||
10/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/1/2005 | Annual List | ||
11/9/2005 | Merge Out | P/U 111705 | |
12/31/2006 | Public Information Report (PIR) | ||
1/22/2007 | Termination of Foreign Entity | ||
12/31/2007 | Public Information Report (PIR) |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Nhp Management Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Nhp Management Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected