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
345 Park Avenue
New York, NY 10154

Changed: 04/12/2023
Mailing Address
345 Park Avenue
New York, NY 10154

Changed: 04/12/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/13/2023
Authorized Person(s) Detail Name & Address

Title Member

BRE Jupiter Mezz 1 South FL 5, LLC
345 Park Avenue
New York, NY 10154

Title Authorized Signatory

Petherbridge, Luke
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Pell, Nicholas
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Ostrower, Matthew
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Huffman, Sonya
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Anderson , Scott
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Kassen, Patrick
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Page, Brandon J.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Winterer, Britton T.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Hennessey, Richard J.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Wylie, Glenn E.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Pharris, John
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Maneri, James
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Finnigan, Joseph W.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Keathley, Ryan
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Goodman, Andrew C.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Townsend, Brian B.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Coffey, Clifton H.
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Gilbert, Eric
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Chapman , Matthew
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Damrat, Rob
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

Kohn , Kitty
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title Authorized Signatory

McKrell, Bryan
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

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 Vice President – Tax

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

Title Vice President – Tax

Wible, Mark
Two Liberty Place, 50 S. 16th Street, Suite 3325
Philadelphia, PA 19102

Title Assistant Secretary

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

Title Assistant Secretary

Shah, Nissan
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Israel, Ivy
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

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

Title Assistant Secretary

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

Title Assistant Secretary

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

Title Assistant Secretary

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

Title Senior Managing Director and Vice President

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

Title Senior Managing Director and Vice President

Bernstein, Ron
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

Hamid, Asim
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

Kim, Brian
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and 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 Senior Managing Director and Vice President

Levine, David
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Quinlan, Paul
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Trebilco , Scott
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Werner, Jacob
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Wiebolt , 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

Armer, Doug
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

Bateman, Phil
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

Carson, Joshua
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Drasites, Andrea
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

Hudspeth, Mark
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

Jack, Tom
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

Kolodziej, Paul
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

Lin, Brian
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Marone, Jr., Anthony F.
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

O’Neill, David
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

Prete , John
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

Rocco, Joseph
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Sprogis, Karen
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Volchyok , Leon
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Wu, Eric
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Goldman, Kevin
345 Park Avenue
New York, NY 10154

Title AUTHORIZED SIGNATORY

Ardern, Franklin Clark
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title AUTHORIZED SIGNATORY

Moritz, Donald Troy
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title AUTHORIZED SIGNATORY

Kappel, Maria
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title AUTHORIZED SIGNATORY

Rose, Alexa
602 W. Office Center Drive, Suite 200
Fort Washington, PA 19034

Title VICE PRESIDENT - ACCOUNTING

Lutzow, Maria
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Lalich, Nicole
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

Kerr , Celina
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Occhiogrossi, Robert
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title PRINCIPLE AND VICE PRESIDENT

Rolfsson, Rickard
345 Park Avenue
New York, NY 10154

Title PRINCIPLE AND VICE PRESIDENT

Szpytko, Lisa
345 Park Avenue
New York, NY 10154

Title PRINCIPLE AND VICE PRESIDENT

Levitan, Rebecca
345 Park Avenue
New York, NY 10154

Title PRINCIPLE AND VICE PRESIDENT

Dudley, Jack
345 Park Avenue
New York, NY 10154

Title SENIOR VICE PRESIDENT

Nirenberg, Jeffrey
345 Park Avenue
New York, NY 10154

Title MANAGING DIRECTOR AND VICE PRESIDENT

Vizza, Matthew
345 Park Avenue
New York, NY 10154

Title MANAGING DIRECTOR AND VICE PRESIDENT

McGowan, Stephanie
345 Park Avenue
New York, NY 10154

Title MANAGING DIRECTOR AND VICE PRESIDENT

D’Arienzo, Marco
345 Park Avenue
New York, NY 10154

Title MANAGING DIRECTOR AND VICE PRESIDENT

Cerrone, Anthony
345 Park Avenue
New York, NY 10154

Annual Reports
Report YearFiled Date
2022 03/28/2022
2022 03/30/2022
2023 04/12/2023

Document Images
12/13/2023 -- LC Withdrawal View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- CORLCRACHG View image in PDF format
03/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
11/09/2018 -- CORLCRACHG View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- LC Name Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- LC Name Change View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- Name Change View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Foreign Limited View image in PDF format