Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
ICON IPV ALLAGASH FLORIDA OWNER POOL 5 SOUTH FL, LLC
Filing Information
M03000000168
N/A
01/15/2003
DE
INACTIVE
LC WITHDRAWAL
12/13/2023
NONE
Principal Address
Changed: 04/12/2023
345 Park Avenue
New York, NY 10154
New York, NY 10154
Changed: 04/12/2023
Mailing Address
Changed: 04/12/2023
345 Park Avenue
New York, NY 10154
New York, NY 10154
Changed: 04/12/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/13/2023
Registered Agent Revoked: 12/13/2023
Authorized Person(s) Detail
Name & Address
Title Member
BRE Jupiter Mezz 1 South FL 5, LLC
Title Authorized Signatory
Petherbridge, Luke
Title Authorized Signatory
Pell, Nicholas
Title Authorized Signatory
Ostrower, Matthew
Title Authorized Signatory
Huffman, Sonya
Title Authorized Signatory
Anderson , Scott
Title Authorized Signatory
Kassen, Patrick
Title Authorized Signatory
Page, Brandon J.
Title Authorized Signatory
Winterer, Britton T.
Title Authorized Signatory
Hennessey, Richard J.
Title Authorized Signatory
Wylie, Glenn E.
Title Authorized Signatory
Pharris, John
Title Authorized Signatory
Maneri, James
Title Authorized Signatory
Finnigan, Joseph W.
Title Authorized Signatory
Keathley, Ryan
Title Authorized Signatory
Goodman, Andrew C.
Title Authorized Signatory
Townsend, Brian B.
Title Authorized Signatory
Coffey, Clifton H.
Title Authorized Signatory
Gilbert, Eric
Title Authorized Signatory
Chapman , Matthew
Title Authorized Signatory
Damrat, Rob
Title Authorized Signatory
Kohn , Kitty
Title Authorized Signatory
McKrell, Bryan
Title Chief Accounting Officer
Grimaldi , Nicole
Title Senior Director – Treasury
Lenihan , Marc
Title Vice President – Tax
Klank, Marikay
Title Vice President – Tax
Wible, Mark
Title Assistant Secretary
Valane, Joseph
Title Assistant Secretary
Shah, Nissan
Title Assistant Secretary
Israel, Ivy
Title Assistant Secretary
Robelly, Leslie
Title Assistant Secretary
Stanford, Lakecia
Title Assistant Secretary
Cephus, Deondra
Title Assistant Secretary
Stokes, Anna
Title Assistant Secretary
Sands, Danielle
Title Assistant Secretary
Leaner, Eric
Title Senior Managing Director and Vice President
Agarwal, A.J.
Title Senior Managing Director and Vice President
Bernstein, Ron
Title Senior Managing Director and President
Caplan, Kenneth A.
Title Senior Managing Director and Vice President
Cohen, Frank
Title Senior Managing Director and Vice President
Cutaia, Giovanni
Title Senior Managing Director and Vice President
Hamid, Asim
Title Senior Managing Director and Vice President
Harper, Robert
Title Senior Managing Director and Vice President
Henritze, Tyler
Title Senior Managing Director and Vice President
Kim, Brian
Title Senior Managing Director and President
McCarthy, Kathleen
Title Senior Managing Director and Vice President
Meghji, Nadeem
Title Senior Managing Director and Vice President
Stein, William J.
Title Senior Managing Director and Vice President
LePatner, Wesley
Title Senior Managing Director and Vice President
Lascher, Michael
Title Senior Managing Director and Vice President
Levine, David
Title Senior Managing Director and Vice President
Quinlan, Paul
Title Senior Managing Director and Vice President
Trebilco , Scott
Title Senior Managing Director and Vice President
Werner, Jacob
Title Senior Managing Director and Vice President
Wiebolt , Michael
Title Managing Director and Vice President
Anthony, Michael
Title Managing Director and Vice President
Armer, Doug
Title Managing Director and Vice President
Bartley, Glen
Title Managing Director and Vice President
Bateman, Phil
Title Managing Director and Vice President
Beovich, Anthony
Title Managing Director and Vice President
Carson, Joshua
Title Senior Managing Director and Vice President
Drasites, Andrea
Title Managing Director and Vice President
Forman, Mike
Title Managing Director and Vice President
Graham, Chris
Title Managing Director and Vice President
Hudspeth, Mark
Title Managing Director and Vice President
Ingle, Ryan
Title Managing Director and Vice President
Jack, Tom
Title Managing Director and Vice President
Kaufman, Brian
Title Managing Director and Vice President
Kolodziej, Paul
Title Managing Director and Vice President
Leslie, Adam
Title Managing Director and Vice President
Lin, Brian
Title Managing Director and Vice President
Marone, Jr., Anthony F.
Title Managing Director and Vice President
McIntee, Brendan
Title Managing Director and Vice President
Nevins, Marshall
Title Managing Director and Vice President
O’Neill, David
Title Managing Director and Vice President
O’Neill, T. Max
Title Managing Director and Vice President
Prete , John
Title Managing Director and Vice President
Reyes, Richard
Title Managing Director and Vice President
Rocco, Joseph
Title Managing Director and Vice President
Sprogis, Karen
Title Senior Managing Director and Vice President
Volchyok , Leon
Title Senior Managing Director and Vice President
Wu, Eric
Title Managing Director and Vice President
Goldman, Kevin
Title AUTHORIZED SIGNATORY
Ardern, Franklin Clark
Title AUTHORIZED SIGNATORY
Moritz, Donald Troy
Title AUTHORIZED SIGNATORY
Kappel, Maria
Title AUTHORIZED SIGNATORY
Rose, Alexa
Title VICE PRESIDENT - ACCOUNTING
Lutzow, Maria
Title Assistant Secretary
Lalich, Nicole
Title Assistant Secretary
Sands, Danielle
Title Assistant Secretary
Kerr , Celina
Title Assistant Secretary
Occhiogrossi, Robert
Title PRINCIPLE AND VICE PRESIDENT
Rolfsson, Rickard
Title PRINCIPLE AND VICE PRESIDENT
Szpytko, Lisa
Title PRINCIPLE AND VICE PRESIDENT
Levitan, Rebecca
Title PRINCIPLE AND VICE PRESIDENT
Dudley, Jack
Title SENIOR VICE PRESIDENT
Nirenberg, Jeffrey
Title MANAGING DIRECTOR AND VICE PRESIDENT
Vizza, Matthew
Title MANAGING DIRECTOR AND VICE PRESIDENT
McGowan, Stephanie
Title MANAGING DIRECTOR AND VICE PRESIDENT
D’Arienzo, Marco
Title MANAGING DIRECTOR AND VICE PRESIDENT
Cerrone, Anthony
Title Member
BRE Jupiter Mezz 1 South FL 5, LLC
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Authorized Signatory
Petherbridge, Luke
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Pell, Nicholas
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Ostrower, Matthew
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Huffman, Sonya
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Anderson , Scott
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Kassen, Patrick
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Page, Brandon J.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Winterer, Britton T.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Hennessey, Richard J.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Wylie, Glenn E.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Pharris, John
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Maneri, James
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Finnigan, Joseph W.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Keathley, Ryan
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Goodman, Andrew C.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Townsend, Brian B.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Coffey, Clifton H.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Gilbert, Eric
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Chapman , Matthew
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Damrat, Rob
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
Kohn , Kitty
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Authorized Signatory
McKrell, Bryan
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title Chief Accounting Officer
Grimaldi , Nicole
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Senior Director – Treasury
Lenihan , Marc
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Vice President – Tax
Klank, Marikay
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Vice President – Tax
Wible, Mark
Two Liberty Place, 50 S. 16th Street, Suite 3325
Philadelphia, PA 19102
Philadelphia, PA 19102
Title Assistant Secretary
Valane, Joseph
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Shah, Nissan
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Israel, Ivy
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Robelly, Leslie
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Stanford, Lakecia
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Cephus, Deondra
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Stokes, Anna
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Sands, Danielle
234 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Leaner, Eric
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Senior Managing Director and Vice President
Agarwal, A.J.
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Bernstein, Ron
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and President
Caplan, Kenneth A.
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Cohen, Frank
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Cutaia, Giovanni
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Hamid, Asim
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Harper, Robert
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Henritze, Tyler
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Kim, Brian
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and President
McCarthy, Kathleen
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Meghji, Nadeem
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Stein, William J.
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
LePatner, Wesley
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Lascher, Michael
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Levine, David
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Quinlan, Paul
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Trebilco , Scott
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Werner, Jacob
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Wiebolt , Michael
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Anthony, Michael
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Armer, Doug
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Bartley, Glen
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Bateman, Phil
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Beovich, Anthony
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Carson, Joshua
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Drasites, Andrea
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Forman, Mike
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Graham, Chris
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Hudspeth, Mark
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Ingle, Ryan
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Jack, Tom
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Kaufman, Brian
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Kolodziej, Paul
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Leslie, Adam
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Lin, Brian
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Marone, Jr., Anthony F.
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
McIntee, Brendan
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Nevins, Marshall
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
O’Neill, David
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
O’Neill, T. Max
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Prete , John
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Reyes, Richard
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Rocco, Joseph
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Sprogis, Karen
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Volchyok , Leon
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Senior Managing Director and Vice President
Wu, Eric
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title Managing Director and Vice President
Goldman, Kevin
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title AUTHORIZED SIGNATORY
Ardern, Franklin Clark
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title AUTHORIZED SIGNATORY
Moritz, Donald Troy
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title AUTHORIZED SIGNATORY
Kappel, Maria
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title AUTHORIZED SIGNATORY
Rose, Alexa
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034
Fort Washington, PA 19034
Title VICE PRESIDENT - ACCOUNTING
Lutzow, Maria
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Lalich, Nicole
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Sands, Danielle
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Kerr , Celina
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title Assistant Secretary
Occhiogrossi, Robert
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606
Chicago, IL 60606
Title PRINCIPLE AND VICE PRESIDENT
Rolfsson, Rickard
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title PRINCIPLE AND VICE PRESIDENT
Szpytko, Lisa
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title PRINCIPLE AND VICE PRESIDENT
Levitan, Rebecca
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title PRINCIPLE AND VICE PRESIDENT
Dudley, Jack
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title SENIOR VICE PRESIDENT
Nirenberg, Jeffrey
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title MANAGING DIRECTOR AND VICE PRESIDENT
Vizza, Matthew
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title MANAGING DIRECTOR AND VICE PRESIDENT
McGowan, Stephanie
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title MANAGING DIRECTOR AND VICE PRESIDENT
D’Arienzo, Marco
345 Park Avenue
New York, NY 10154
New York, NY 10154
Title MANAGING DIRECTOR AND VICE PRESIDENT
Cerrone, Anthony
345 Park Avenue
New York, NY 10154
New York, NY 10154
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2022 | 03/30/2022 |
2023 | 04/12/2023 |
Document Images