Past Offering by Hines Private Wealth Solutions | Closed to new investors

HGR Liquidating Trust

Formerly Hines Global REIT, Inc.

Hines Glob­al REIT, Inc. (HGR) was a non-list­ed real estate invest­ment trust (REIT) that owned and man­aged a diver­si­fied real estate port­fo­lio in domes­tic and inter­na­tion­al mar­kets. HGR was launched in August 2009 and at the peak of its acqui­si­tion phase, it owned inter­ests in 45 prop­er­ties and oth­er real estate-relat­ed invest­ments in the U.S., the Unit­ed King­dom, France, Ger­many, Poland, Aus­tralia and Russia. 

HGR com­menced the liq­ui­da­tion of its assets pur­suant to a plan of liq­ui­da­tion and dis­so­lu­tion approved by its stock­hold­ers in July 2018. In accor­dance with the plan, HGR trans­ferred its remain­ing assets and lia­bil­i­ties to HGR Liq­ui­dat­ing Trust on June 30, 2020 and HGR’s for­mer stock­hold­ers were issued units of ben­e­fi­cial inter­est in HGR Liq­ui­dat­ing Trust (the Trust”).

Fol­low­ing the sale of the Trust’s remain­ing prop­er­ty, the board of trustees autho­rized two spe­cial dis­tri­b­u­tions – one in March 2022 and one on Octo­ber 20, 2022. The wind­ing down of the Liq­ui­dat­ing Trust was com­plet­ed and was dis­solved as of Decem­ber 72022.

Go to Investor Login

Go to DST Vision (Client Account Access)

General Forms
Title Date Download Link
Account Maintenance Form 05/19/2023 Download pdf
Custodian Change Form 05/17/2023 Download pdf
Certification of Investment Powers 05/14/2023 Download pdf
Certified Resolution of the Governing Body 05/14/2023 Download pdf
Transfer on Death Beneficiary Authorization 05/14/2023 Download pdf
Filings
Title Date Download Link
8-K Special Distribution and Shareholder Letter 10/04/2022 Download pdf
10-K 2021 Year-End Report 03/31/2022 Download pdf
10-K XBRL Files 03/31/2022 Download zip
8-K Sale of Minneapolis Retail Center, Special Distribution and New Per Unit NAV 03/16/2022 Download pdf
8-K Special Distribution, New Per Unit NAV and Shareholder Letter 01/10/2022 Download pdf
8-K Special Distribution, New Per Unit NAV and Shareholder Letter 09/23/2021 Download pdf
8-K Sale of The Rim 05/11/2021 Download pdf
10-K 2020 Year-End Report 03/31/2021 Download pdf
10-K XBRL Files 03/31/2021 Download zip
8-K Resignation of Jason Maxwell 02/23/2021 Download pdf
8-K Purchase and Sale Agreements - The RIM 01/15/2021 Download pdf
8-K Loan Agreement 09/25/2020 Download pdf
8-K Special Distribution, New Per Unit NAV and Shareholder Letter 09/14/2020 Download pdf
8-K Amendment and Pro Forma Financials related to 25 Cabot Square Closing 08/31/2020 Download pdf
8-K Closing - 25 Cabot Square 08/28/2020 Download pdf
8-K Purchase and Sale Agreement - 25 Cabot Square 07/27/2020 Download pdf
8-K New Per Share NAV, Special Distribution and Shareholder Letter 07/15/2020 Download pdf
8-K Liquidating Trust 07/07/2020 Download pdf
Form 15 07/07/2020 Download pdf
10-K XBRL Files 05/15/2020 Download zip
10-Q for First Quarter 2020 05/15/2020 Download pdf
2019 Annual Report 04/30/2020 Download pdf
8-K Company’s Recommendation to Stockholders about Third Party Tender Offer 04/17/2020 Download pdf
8-K Shareholder Letter 04/03/2020 Download pdf
10-K Hines Global REIT 2019 Year-End Report 03/30/2020 Download pdf
10-K XBRL Files 03/30/2020 Download zip
8-K COVID-19 03/20/2020 Download pdf
8-K Amended and Restated Credit Agreement 03/09/2020 Download pdf
8-K Sale of Riverside Center 01/16/2020 Download pdf
8-K Sale of The Summit 12/27/2019 Download pdf
8-K Purchase and Sale Agreements - The Summit and Riverside Center 12/13/2019 Download pdf
10-Q for Third Quarter 2019 11/14/2019 Download pdf
10-Q XBRL Files 11/14/2019 Download zip
8-K Proxy Results and Presentation 09/10/2019 Download pdf
10-Q for Second Quarter 2019 08/14/2019 Download pdf
10-Q XBRL Files 08/14/2019 Download zip
8-K Company’s Recommendation to Stockholders about Third Party Tender Offer 08/12/2019 Download pdf
SCHEDULE 14A 2018 Annual Proxy Statement 07/02/2019 Download pdf
8-K Annual Meeting of Shareholders 06/07/2019 Download pdf
8-K Executive Succession Plan 05/24/2019 Download pdf
10-Q for First Quarter 2019 05/14/2019 Download pdf
10-Q XBRL Files 05/14/2019 Download zip
2018 Annual Report 04/30/2019 Download pdf
10-K Hines Global REIT 2018 Annual Report 03/28/2019 Download pdf
10-K XBRL Files 03/28/2019 Download zip
8-K Summit Development Agreement 03/27/2019 Download pdf
Post-Effective Amendment No. 1 03/26/2019 Download pdf
8-K Company’s Recommendation to Stockholders about Third Party Tender Offer 03/13/2019 Download pdf
8-K Amended Credit Agreement 03/08/2019 Download pdf
8-K New Per Share Net Asset Value and Shareholder Letter 02/14/2019 Download pdf
8-K Sale of 550 Terry Francois - Financial Statements and Exhibits 02/08/2019 Download pdf
8-K Sale of 550 Terry Francois and February 2019 Liquidating Distribution 02/06/2019 Download pdf
8-K Purchase and Sales Agreement - 550 Terry Francois 01/23/2019 Download pdf
8-K Purchase and Sales Agreement Financial Statements and Exhibits - 550 Terry Francois 01/02/2019 Download pdf
8-K December 2018 Distributions Declared, February 2019 Expected Liquidating Distribution and Net Asset Value, and Changes Related to Plan of Liquidation 12/20/2018 Download pdf
Departure of Director; Election of Director; Appointment of Certain Officers 12/11/2018 Download pdf
8-K Sale of Poland Logistics Portfolio 11/27/2018 Download pdf
8-K Purchase and Sales Agreement - 550 Terry Francois 11/21/2018 Download pdf
10-Q for Third Quarter 2018 11/14/2018 Download pdf
10-Q XBRL Files 11/14/2018 Download zip
8-K Sale of The Campus at Playa Vista and Australia Portfolio 11/09/2018 Download pdf
8-K November 2018 Distributions Declared 11/08/2018 Download pdf
8-K Press Release for Summit III Development Site 10/18/2018 Download pdf
8-K Purchase and Sales Agreement - Australia Portfolio 10/15/2018 Download pdf
SC 14D9 Company’s Recommendation to Stockholders about Third Party Tender Offer 10/11/2018 Download pdf
8-K Purchase and Sales Agreement - The Campus at Playa Vista 10/09/2018 Download pdf
8-K October 2018 Distributions Declared 10/01/2018 Download pdf
8-K September 2018 Distributions Declared 09/04/2018 Download pdf
8-K Sale of German Logistics Properties 08/30/2018 Download pdf
10-Q for Second Quarter 2018 08/13/2018 Download pdf
10-Q XBRL Files 08/13/2018 Download zip
8-K August 2018 Distributions Declared 08/01/2018 Download pdf
8-K Purchase and Sales Agreement - Polish and German Logistics 07/30/2018 Download pdf
8-K Proxy Results and Presentation 07/17/2018 Download pdf
SCHEDULE 14A Reminder Mailing 06/27/2018 Download pdf
SCHEDULE 14A Additional Proxy Materials and Recorded Proxy Votes Message Script 06/25/2018 Download pdf
SCHEDULE 14A Additional Proxy Materials and Financial Advisor Email 06/19/2018 Download pdf
SCHEDULE 14A Reminder Mailing 06/15/2018 Download pdf
SCHEDULE 14A Return Template 06/14/2018 Download pdf
SCHEDULE 14A Additional Proxy Materials and Financial Advisor Email 06/04/2018 Download pdf
SCHEDULE 14A Additional Proxy Materials and Shareholder Mailing 06/04/2018 Download pdf
8-K June 2018 Distributions Declared 06/01/2018 Download pdf
SC 14D9 Company’s Recommendation to Stockholders about Third Party Tender Offer 05/17/2018 Download pdf
SCHEDULE 14A Additional Proxy Materials, Shareholder Letter and Financial Advisor Email 05/17/2018 Download pdf
SCHEDULE 14A Financial Advisor Email and Hypothetical Shareholder Return Example 05/15/2018 Download pdf
SCHEDULE 14A Proxy Call Script 05/15/2018 Download pdf
10-Q for First Quarter 2018 05/11/2018 Download pdf
10-Q XBRL Files 05/11/2018 Download zip
Proxy Statement and Notice of Annual Meeting of Stockholders 05/10/2018 Download pdf
8-K May 2018 Distributions Declared 05/01/2018 Download pdf
2017 Annual Report 04/30/2018 Download pdf
8-K Hines Global REIT Plan of Liquidation 04/25/2018 Download pdf
SCHEDULE 14A Proxy Statement for Plan of Liquidation 04/25/2018 Download pdf
10-K Hines Global REIT 2017 Annual Report 04/02/2018 Download pdf
10-K XBRL Files 04/02/2018 Download zip
8-K April 2018 Distributions Declared 04/02/2018 Download pdf
8-K Net Asset Value Re-pricing 02/27/2018 Download pdf
8-K December 2017 Special Distribution Email to Financial Advisors 01/18/2018 Download pdf
8-K January 2018 Distributions Declared 01/03/2018 Download pdf
8-K December 2017 Special Distribution and New Estimated Per Share Net Asset Value 12/29/2017 Download pdf
8-K December 2017 Distributions Declared and Amended SRP 12/01/2017 Download pdf
10-Q for Third Quarter 2017 11/13/2017 Download pdf
10-Q XBRL Files 11/13/2017 Download zip
8-K November 2017 Distributions Declared 11/01/2017 Download pdf
8-K October 2017 Distributions Declared 10/03/2017 Download pdf
8-K Proxy Results and Shareholder Presentation 09/07/2017 Download pdf
8-K September 2017 Distributions Declared 09/01/2017 Download pdf
10-Q for Second Quarter 2017 08/14/2017 Download pdf
10-Q XBRL Files 08/14/2017 Download zip
8-K August 2017 Distributions Declared 08/01/2017 Download pdf
8-K July 2017 Distributions Declared 07/03/2017 Download pdf
Schedule 14A Amendment to 2016 Proxy 06/02/2017 Download pdf
8-K June 2017 Distributions Declared 06/01/2017 Download pdf
10-Q for First Quarter 2017 05/15/2017 Download pdf
10-Q XBRL Files 05/15/2017 Download zip
8-K Annual Meeting of Shareholders 05/01/2017 Download pdf
8-K May 2017 Distributions Declared 05/01/2017 Download pdf
Annual Proxy Statement 05/01/2017 Download pdf
Hines Global REIT 2016 Annual Report 04/28/2017 Download pdf
8-K April 2017 Distributions Declared 04/03/2017 Download pdf
10-K 2016 Year-End Report 03/28/2017 Download pdf
10-K XBRL Files 03/28/2017 Download zip
8-K March 2017 Distributions Declared 03/01/2017 Download pdf
8-K New Estimated Per Share Net Asset Value 02/27/2017 Download pdf
8-K Sale of Brindleyplace Project 02/13/2017 Download pdf
8-K February 2017 Distributions Declared 02/01/2017 Download pdf
8-K January 2017 Distributions Declared 01/03/2017 Download pdf
8-K Hines Global REIT Sells Komo Plaza in Seattle 12/20/2016 Download pdf
8-K Proxy Results and Shareholder Presentation 12/14/2016 Download pdf
8-K December 2016 Distributions Declared 12/01/2016 Download pdf
8-K Contract to Sell Komo Plaza in Seattle, Washington 11/15/2016 Download pdf
10-Q for Third Quarter 2016 11/14/2016 Download pdf
10-Q XBRL Files 11/14/2016 Download zip
SCHEDULE 14A Additional Proxy Materials REMINDER 11/10/2016 Download pdf
8-K November 2016 Distributions Declared 11/01/2016 Download pdf
8-K October 2016 Distributions Declared 10/03/2016 Download pdf
8-K September 2016 Distributions Declared 09/01/2016 Download pdf
10-Q for Second Quarter 2016 08/12/2016 Download pdf
10-Q XBRL Files 08/12/2016 Download zip
8-K August 2016 Distributions Declared 08/01/2016 Download pdf
Annual Proxy Statement Amendment No. 2 07/19/2016 Download pdf
8-K Revised Date of 2016 Annual Meeting 07/15/2016 Download pdf
8-K/A Revised Proxy Statement 07/15/2016 Download pdf
Annual Proxy Statement Amendment No.1 07/15/2016 Download pdf
8-K July 2016 Distributions Declared 07/01/2016 Download pdf
8-K June 2016 Distributions Declared 06/01/2016 Download pdf
10-Q for First Quarter 2016 05/12/2016 Download pdf
10-Q XBRL Files 05/12/2016 Download zip
8-K May 2016 Distributions Declared 05/02/2016 Download pdf
Hines Global REIT 2015 Annual Report 04/30/2016 Download pdf
Proxy Statement and Notice of Annual Meeting of Stockholders 04/29/2016 Download pdf
8-K April 2016 Distributions Declared 04/01/2016 Download pdf
10-K XBRL Files 03/29/2016 Download zip
10-K Hines Global REIT 2015 Annual Report 03/28/2016 Download pdf
8-K Press Release for New Estimated Per Share Net Asset Value 03/03/2016 Download pdf
8-K March 2016 Distributions Declared 03/01/2016 Download pdf
8-K Estimated Per Share Net Asset Value Increases to $10.24 02/22/2016 Download pdf
8-K February 2016 Distributions Declared 02/01/2016 Download pdf
8-K January 2016 Distributions Declared 01/04/2016 Download pdf
8-K December 2015 Distributions Declared 12/01/2015 Download pdf
10-Q for Third Quarter 2015 11/16/2015 Download pdf
8-K November 2015 Distributions Declared 11/02/2015 Download pdf
8-K October 2015 Distributions Declared 10/01/2015 Download pdf
8-K Hines Global REIT 2015 Proxy Results 09/30/2015 Download pdf
8-K Amendment to Hines Global REIT’s Bylaws 09/17/2015 Download pdf
8-K Hines Global REIT 2015 Proxy Results and Shareholder Presentation 09/17/2015 Download pdf
SCHEDULE 14A Proxy Statement 2015 Shareholder Meeting Adjournment 09/17/2015 Download pdf
8-K September 2015 Distributions Declared 09/01/2015 Download pdf
10-Q for Second Quarter 2015 08/13/2015 Download pdf
10-Q XBRL Files 08/13/2015 Download zip
8-K August 2015 Distributions Declared 08/03/2015 Download pdf
8-K July 2015 Distributions Declared 07/01/2015 Download pdf
8-K Amendment and Restated Credit Facility Agreement 06/29/2015 Download pdf
Updated Notice of Annual Meeting of Stockholders 06/22/2015 Download pdf
Notice of Annual Meeting of Stockholders 06/15/2015 Download pdf
8-K June 2015 Distributions Declared 06/01/2015 Download pdf
8-K Statement of Operations 05/22/2015 Download pdf
8-K Amendment to Advisory Agreement 05/11/2015 Download pdf
8-K May 2015 Distributions Declared 05/01/2015 Download pdf
Hines Global REIT 2014 Annual Report 04/30/2015 Download pdf
Proxy Statement and Notice of Annual Meeting of Stockholders - Hines Global REIT 2015 04/30/2015 Download pdf
8-K April 2015 Distributions Declared 04/01/2015 Download pdf
10-Q for First Quarter 2015 03/31/2015 Download pdf
10-Q XBRL Files 03/31/2015 Download zip
8-K New Estimated Per Share Net Asset Value 03/25/2015 Download pdf
8-K Acquisition of The Summit in Bellevue, WA 03/04/2015 Download pdf
8-K March 2015 Distributions Declared 03/02/2015 Download pdf
8-K New Pricing Formula under Share Redemption Program 02/17/2015 Download pdf
8-K February 2015 Distributions Declared 02/02/2015 Download pdf
8-K January 2015 Distributions Declared 01/02/2015 Download pdf
10-K 2014 Year-End Report 12/31/2014 Download pdf
10-K XBRL Files 12/31/2014 Download zip
8-K December 2014 Distributions Declared 12/01/2014 Download pdf
8-K November 2014 Distributions Declared 11/03/2014 Download pdf
8-K Acquisition of 818 Bourke 10/31/2014 Download pdf
8-K October 2014 Distributions Declared 10/01/2014 Download pdf
10-Q 09/30/2014 Download pdf
10-Q XBRL Files 09/30/2014 Download zip
8-K Hines Global REIT 2014 Proxy Results and Shareholder Presentation 09/18/2014 Download pdf
8-K September 2014 Distributions Declared 09/02/2014 Download pdf
8-K August 2014 Distributions Declared 08/01/2014 Download pdf
8-K Press Release for New Chief Investment Officer 07/14/2014 Download pdf
Supplement to Annual Proxy Statement: Officer Changes 07/11/2014 Download pdf
July 2014 Distributions Declared 07/01/2014 Download pdf
10-Q 06/30/2014 Download pdf
10-Q XBRL Files 06/30/2014 Download zip
8-K June 2014 Distributions Declared 06/02/2014 Download pdf
Hines Global REIT Annual Proxy Statement 04/30/2014 Download pdf
Form S-3 Shares Registered for Purchase under Distribution Reinvestment Plan 04/24/2014 Download pdf
8-K Statement of Operations 04/22/2014 Download pdf
Post-Effective Amendment No. 5 04/09/2014 Download pdf
Supplement No. 10 04/09/2014 Download pdf
8-K Declaration of Distributions for April 2014 04/01/2014 Download pdf
10-Q 03/31/2014 Download pdf
10-Q XBRL Files 03/31/2014 Download zip
8-K Acquisition of 25 Cabot Square 03/28/2014 Download pdf
8-K March 2014 Distributions 03/03/2014 Download pdf
Post-Effective Amendment No. 4 02/28/2014 Download pdf
Supplement No. 9 02/28/2014 Download pdf
8-K Acquisition of an Interest in The Rim 02/11/2014 Download pdf
8-K/A Howard Hughes Center Financials 01/15/2014 Download pdf
Post-Effective Amendment No. 3 / Supplement No. 8 01/13/2014 Download pdf
8-K January & February 2014 Distributions 01/03/2014 Download pdf
10-K 12/31/2013 Download pdf
10-K XBRL Files 12/31/2013 Download zip
Hines Global REIT 2013 Annual Report 12/31/2013 Download pdf
Supplement No. 7 12/18/2013 Download pdf
Supplement No. 6 12/12/2013 Download pdf
8-K Acquisition of 55 M Street SE 12/09/2013 Download pdf
8-K Fiege Closing 10/18/2013 Download pdf
Supplement No. 5 10/15/2013 Download pdf
8-K Fourth Quarter Distributions Declared 10/01/2013 Download pdf
10-Q 09/30/2013 Download pdf
10-Q XBRL Files 09/30/2013 Download zip
8-K Proxy Results and Shareholder Presentation 09/20/2013 Download pdf
8-K Acquisition of 2300 Main Street in Irvine, CA 08/29/2013 Download pdf
8-K Agreement to Acquire Fiege Mega Centre 08/29/2013 Download pdf
Supplement No. 4 08/23/2013 Download pdf
8-K Acquisition of Two Retail Centers 08/13/2013 Download pdf
Post-Effective Amendment No. 2 / Supplement No. 3 07/19/2013 Download pdf
Supplement No. 2 07/18/2013 Download pdf
8-K Third Quarter 2013 Distributions Declared 07/01/2013 Download pdf
10-Q 06/30/2013 Download pdf
10-Q XBRL File 06/30/2013 Download zip
8-K Perspective Defense Acquisition 06/21/2013 Download pdf
8-K 06/10/2013 Download pdf
8-K 05/23/2013 Download pdf
8-K 05/22/2013 Download pdf
8-K 05/14/2013 Download pdf
8-K 05/02/2013 Download pdf
Hines Global REIT Prospectus - April 2013 04/30/2013 Download pdf
Post-Effective Amendment No. 1 04/19/2013 Download pdf
8-K 04/18/2013 Download pdf
8-K 04/16/2013 Download pdf
8-K 04/03/2013 Download pdf
10-Q 03/31/2013 Download pdf
10-Q XBRL Files 03/31/2013 Download zip
8-K 03/28/2013 Download pdf
8-K 03/27/2013 Download pdf
Supplement No. 1 03/27/2013 Download pdf
8-K 02/28/2013 Download pdf
8-K 02/28/2013 Download pdf
8-K 02/25/2013 Download pdf
8-K & Press Release 02/13/2013 Download pdf
8-K 02/04/2013 Download pdf
Hines Global REIT Prospectus - February 2013 02/04/2013 Download pdf
8-K 01/30/2013 Download pdf
10-K 12/31/2012 Download pdf
10-K/A 12/31/2012 Download pdf
Hines Global REIT 10-K XBRL 12/31/2012 Download zip
Hines Global REIT 2012 Annual Report 12/31/2012 Download pdf
8-K 12/21/2012 Download pdf
8-K/A 12/21/2012 Download pdf
Supplement No. 6 12/21/2012 Download pdf
Supplement No. 7 12/21/2012 Download pdf
8-K 12/14/2012 Download pdf
8-K 12/14/2012 Download pdf
Supplement No. 5 11/20/2012 Download pdf
8-K 10/11/2012 Download pdf
10-Q 09/30/2012 Download pdf
Hines Global REIT 10-Q XBRL 09/30/2012 Download zip
8-K 09/05/2012 Download pdf
8-K 08/31/2012 Download pdf
Supplement No. 3 08/21/2012 Download pdf
8-K 08/13/2012 Download pdf
8-K 08/07/2012 Download pdf
Post-Effective Amendment 10 07/17/2012 Download pdf
8-K 07/16/2012 Download pdf
10-Q 06/30/2012 Download pdf
Hines Global REIT 10-Q XBRL 06/30/2012 Download zip
8-K 06/28/2012 Download pdf
8-K 06/22/2012 Download pdf
8-K 06/14/2012 Download pdf
Supplement No. 1 05/15/2012 Download pdf
Hines Global REIT Prospectus - April 2012 04/30/2012 Download pdf
8-K 04/20/2012 Download pdf
Post-Effective Amendment 9 04/20/2012 Download pdf
8-K 04/19/2012 Download pdf
8-K 04/17/2012 Download pdf
8-K 04/06/2012 Download pdf
10-Q 03/31/2012 Download pdf
8-K 03/30/2012 Download pdf
8-K 02/29/2012 Download pdf
8-K 01/04/2012 Download pdf
10-K 12/31/2011 Download pdf
Hines Global REIT 10-K XBLR 12/31/2011 Download zip
Hines Global REIT 2011 Annual Report 12/31/2011 Download pdf
8-K 12/29/2011 Download pdf
8-K 12/21/2011 Download pdf
8-K 11/23/2011 Download pdf
8-K 11/17/2011 Download pdf
8-K 11/07/2011 Download pdf
8-K 11/04/2011 Download pdf
10-Q 09/30/2011 Download pdf
Hines Global REIT 10-Q XBRL File 09/30/2011 Download zip
8-K 09/29/2011 Download pdf
8-K 09/29/2011 Download pdf
8-K 09/20/2011 Download pdf
8-K 09/19/2011 Download pdf
8-K 09/14/2011 Download pdf
8-K 08/24/2011 Download pdf
8-K 08/18/2011 Download pdf
8-K 07/19/2011 Download pdf
10-Q 06/30/2011 Download pdf
8-K 06/30/2011 Download pdf
Hines Global REIT 10-Q XBRL File 06/30/2011 Download zip
8-K 05/27/2011 Download pdf
8-K 05/05/2011 Download pdf
10-Q 03/31/2011 Download pdf
8-K 03/15/2011 Download pdf
8-K 03/11/2011 Download pdf
8-K 03/03/2011 Download pdf
10-K 12/31/2010 Download pdf
Hines Global REIT 2010 Annual Report 12/31/2010 Download pdf
8-K 12/30/2010 Download pdf
8-K 12/01/2010 Download pdf
8-K 11/04/2010 Download pdf
8-K 11/04/2010 Download pdf
8-K 10/27/2010 Download pdf
8-K 10/26/2010 Download pdf
8-K 10/19/2010 Download pdf
8-K 10/19/2010 Download pdf
8-K 10/19/2010 Download pdf
10-Q 09/30/2010 Download pdf
8-K 09/30/2010 Download pdf
8-K 09/24/2010 Download pdf
8-K 09/08/2010 Download pdf
8-K 09/08/2010 Download pdf
8-K 09/08/2010 Download pdf
8-K 08/23/2010 Download pdf
8-K 07/01/2010 Download pdf
8-K 07/01/2010 Download pdf
8-K 07/01/2010 Download pdf
10-Q 06/30/2010 Download pdf
8-K 06/09/2010 Download pdf
8-K 05/24/2010 Download pdf
8-K 05/19/2010 Download pdf
8-K 05/13/2010 Download pdf
10-Q 03/31/2010 Download pdf
8-K 03/05/2010 Download pdf
10-K 12/31/2009 Download pdf
Hines Global REIT 2009 Annual Report 12/31/2009 Download pdf
10-Q 09/30/2009 Download pdf
Organizational Actions
Title Date Download Link
Hines Global REIT 2020 Form 8937 07/30/2020 Download pdf
Hines Global REIT 2019 Form 8937 03/16/2020 Download pdf
Hines Global REIT 2018 Form 8937 04/11/2019 Download pdf
Hines Global REIT 2017 Form 8937 02/21/2018 Download pdf
Hines Global REIT 2016 Form 8937 03/23/2017 Download pdf
Hines Global REIT 2015 Form 8937 01/15/2016 Download pdf
Hines Global REIT 2014 Form 8937 03/13/2015 Download pdf
Hines Global REIT 2014 Form 8937 01/15/2015 Download pdf
Hines Global REIT 2013 Form 8937 03/14/2014 Download pdf
Hines Global REIT 2013 Form 8937 01/15/2014 Download pdf
Hines Global REIT 2012 Form 8937 03/15/2013 Download pdf
Hines Global REIT 2012 Form 8937 01/15/2013 Download pdf
Hines Global REIT 2011 Form 8937 03/15/2012 Download pdf
Hines Global REIT 2011 Form 8937 01/17/2012 Download pdf