Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

BPP SOUTHERN PALM LLC

Filing Information
M16000000750 N/A 01/28/2016 DE INACTIVE LC WITHDRAWAL 01/06/2023 NONE
Principal Address
10920 Via Frontera
Suite 220
San Diego, CA 92127

Changed: 07/17/2020
Mailing Address
10920 Via Frontera
Suite 220
San Diego, CA 92127

Changed: 07/17/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/30/2016

Address Changed: 09/30/2016
Authorized Person(s) Detail Name & Address

Title Senior Managing Director and Vice President

Werner, Jacob
345 Park Avenue
Chicago, IL 60606

Title VP

Yan, Chao
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Levine, David
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Beovich, Anthony
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Drasites, Andrea
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Kim, Brian
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Madhany, Qahir
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Marone, Anthony F. , Jr.
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Quinlan, Paul
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Sprogis, Karen
345 Park Avenue
New York, NY 10154

Title Executive Vice President - Asset Management

Kessinger, Kevin
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Executive Vice President - Leasing and Development

Dieterle, David
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Property Management

Dykstra, Christopher
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Development

Donley, Brian
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Leasing

Maggio, Peter
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Leasing

Gervin, William
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Accounting

Beringer, Michael
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President – Tax

Klank, Marikay
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Chief Accounting Officer

Grimaldi, Nicole
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Senior Director – Treasury

Lenihan, Marc
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Valane, Joseph
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Wang, Annie
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Robelly, Leslie
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Stanford, Lakecia
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Sands, Danielle
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Leaner, Eric
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title CFO, Treasurer, and Executive Vice President

Nakagawa, James Y.
10920 Via Frontera
Suite 220
San Diego, CA 92127

Title Senior Managing Director and Vice President

Agarwal, A.J.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and President

Caplan, Kenneth A.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Cohen, Frank
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Cutaia, Giovanni
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Harper, Robert
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Henritze, Tyler
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

McCarthy, Kathleen
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Meghji, Nadeem
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Stein, William J.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

LePatner, Wesley
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Lascher, Michael
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Armer, Doug
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Weibolt, Michael
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Anthony, Michael
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Bernstein, Ron
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Leslie, Adam
345 Park Avenue,
New York, NY 10154

Title Managing Director and Vice President

O'Neill, T. Max
345 Park Avenue,
New York, NY 10154

Title Managing Director and Vice President

Rocco, Joseph
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Trebilco, Scott
345 Park Avenue,
New York, NY 10154

Title Managing Director and Vice President

Volchyok, Leon
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Ingle, Ryan
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Kaufman, Brian
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Carson, Joshua
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Wu, Eric
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Prete, John
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Zackowitz, David
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Forman, Mike
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Graham, Chris
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Hamid, Asim
345 Park Avenue
New York, NY 10154

Title Principal and Vice President

Lin, Brian
345 Park Avenue
New York, NY 10154

Title Member

BPP Southern Palm Holdings LLC
10920 Via Frontera Suite 220
San Diego, CA 92127

Title CEO

Drasites, Andrea
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Authorized Signatory

Hutzel, Stephen
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Managing Director and Vice President

O’Neill, David
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Reyes, Richard
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Kolodziej, Paul
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

McIntee, Brendan
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Nevins, Marshall
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Jack, Tom
345 PARK AVENUE
NEW YORK, NY 10154

Title Assistant Secretary

Israel, Ivy
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Shah, Nissan
Two Liberty Place
50 S. 16th Street
Suite 3325
Philadelphia, PA 19102

Title Assistant Secretary

Stokes, Anna
234 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Cephus, Deondra
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Managing Director and Vice President

Bateman, Phil
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Hudspeth, Mark
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Bartley, Glen
345 PARK AVENUE
NEW YORK, NY 10154

Title Managing Director and Vice President

Pianko, Melissa
345 PARK AVENUE
NEW YORK, NY 10154

Annual Reports
Report YearFiled Date
2020 06/08/2020
2021 04/24/2021
2022 04/01/2022