Start Over Reset SearchBack
Show as a Map - Up to 500 Facilities Show as List
ENERGY STAR Labeled Buildings & Plants
Showing ENERGY STAR Labeled Offices in Florida
ENERGY STAR Logo Advanced Search
Print this page
Select Search Category
1-417 of 417 Facilities. Labeled Buildings represent 71,852,799 square feet.
Page 1
Loading. Please Wait.

State

  • Florida (417)

City


Separate multiple entries with comma
Urban area names may be imprecise
More information

The mapping features of this application uses Google Maps. City names may be imprecise, but are shown exactly as presented in the Google software and cannot be modified by EPA for use in this application.

Zip Code


Separate multiple entries with comma

Label Year

Facility Owners »

Property Managers »

Service & Product Providers »

Please note: This list is updated with new buildings daily. The registry reflects building information that was verified and submitted to EPA at the time of application. Building energy performance, operating characteristics, and ownership/management may be subject to change over time.
(Lake Mary Tower #1)
[ Map It! | Profile ]
610 Crescent Executive Ct.
Lake Mary, FL 32746
Facility Type: Office
Owner: DRA Partners
Property Manager: DRA Partners
Label Years: 2011
(Lake Mary Tower #2)
[ Map It! | Profile ]
615 Crescent Executive Ct.
Lake Mary, FL 32746
Facility Type: Office
Owner: DRA Partners
Property Manager: DRA Partners
Label Years: 2011
01568 - 3450 Lakeside Drive
[ Map It! | Profile ]
3450 Lakeside Drive
Miramar, FL 33027
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2010, 2011, 2012, 2014, 2015, 2016
01569 - 3350 SW 148th Avenue
[ Map It! | Profile ]
3350 SW 148th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2010, 2011, 2012, 2014, 2015, 2016
01796 - 10245 Centurion Parkway North
[ Map It! | Profile ]
10245 Centurion Parkway North
Jacksonville, FL 32256
Facility Type: Office
Owner: Liberty Property Trust
Property Manager: Liberty Property Trust
Label Years: 2010, 2012, 2013
02070 - 1301 International Parkway
[ Map It! | Profile ]
1301 International Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2013, 2014, 2015, 2016
02092 - 8725 Henderson Road
[ Map It! | Profile ]
8725 Henderson Road
Tampa, FL 33634
Facility Type: Office
Owner: Liberty Property Limited Partnership
Property Manager:
Label Years: 2012, 2013
02171 - 2001 Summit Park Drive
[ Map It! | Profile ]
2001 Summit Park Drive
Orlando, FL 32810
Facility Type: Office
Owner: Liberty Property Trust
Property Manager: Liberty Property Trust
Label Years: 2012, 2013
100 Carillon Parkway
[ Map It! | Profile ]
100 Carillon Parkway
St. Petersburg, FL 33716
Facility Type: Office
Owner: PointeGroup Advisors
Property Manager: Pointe Group Advisors
Label Years: 2012
100 Colonial TownPark
[ Map It! | Profile ]
100 Colonial Center Pkwy
Lake Mary, FL 32746
Facility Type: Office
Owner: DRA CLP Office, LLC
Property Manager: CBRE
Label Years: 2016
100 North Tampa
[ Map It! | Profile ]
100 North Tampa Street
Tampa, FL 33602
Facility Type: Office
Owner: PRISA 100 North Tampa LLC
Property Manager: Cushman and Wakefield
Label Years: 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2016
100 SouthPark Center
[ Map It! | Profile ]
8529 South Park Circle
Orlando, FL 32819
Facility Type: Office
Owner: CPT Southpark Center I, LLC
Property Manager: Flagler Development Company
Label Years: 2008, 2014, 2016
1000 Waterford
[ Map It! | Full Profile ]
1000 Waterford Way
Miami, FL 33126
Facility Type: Office
Owner: TIAA-CREF
Property Manager: The Hogan Group
Label Years: 2013, 2014, 2015, 2016
building
110 Tower
[ Map It! | Profile ]
110 SE 6th Street
Ft. Lauderdale, FL 33301
Facility Type: Office
Owner: Genesis Capital Partners XI, LTD.
Property Manager: TRANSWESTERN
Label Years: 2010, 2011, 2013, 2014, 2015, 2016
1101 Greenwood
[ Map It! | Profile ]
1101 Greenwood Blvd.
Lake Mary, FL 32746
Facility Type: Office
Owner: CSDV Limited Partnership c/o CBRE, Inc.
Property Manager:
Label Years: 2013, 2014, 2015, 2016
111 North Orange Avenue
[ Map It! | Profile ]
111 North Orange Avenue
Orlando, FL 32801
Facility Type: Office
Owner: G&I VIII 111 N Orange Ave LLC
Property Manager:
Label Years: 2002, 2003, 2004, 2008, 2010, 2011, 2012, 2013, 2014, 2016
120 E. Palmetto Park Rd.
[ Map It! | Profile ]
120 Palmetto Park Blvd.
Boca Raton, FL 33064
Facility Type: Office
Owner: Ram Realty Services
Property Manager:
Label Years: 2015
1200
[ Map It! | Profile ]
1200 NW 78 Avenue
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2011, 2012
1200 Southpark Center
[ Map It! | Profile ]
9102 South Park Center Loop
Orlando, FL 32819
Facility Type: Office
Owner: CPT Southpark Center II, LLC
Property Manager: Flagler Development Company
Label Years: 2008, 2015, 2016
1221 Brickell
[ Map It! | Profile ]
1221 Brickell Avenue
Miami, FL 33131
Facility Type: Office
Owner: FL-1221 Brickell LLC, c/o Jones Lange LaSalle
Property Manager: Jones Lang LaSalle Americas, Inc. - 1221 Brickell
Label Years: 2009, 2011, 2012, 2013, 2014, 2015, 2016
12596 The North Forty - 901
[ Map It! | Profile ]
901 Yamato Road
Boca Raton, FL 33431
Facility Type: Office
Owner: Teachers Insurance & Annuity Association of America (TIAA-CREF)
Property Manager: CB Richard Ellis Asset Services
Label Years: 2009, 2010, 2011, 2012
12597 The North Forty - 5201
[ Map It! | Profile ]
5201 Congress Ave
Boca Raton, FL 33487
Facility Type: Office
Owner: TIAA-CREF
Property Manager: CB Richard Ellis
Label Years: 2010, 2011, 2012, 2013
13105 Westside Plaza Park 1
[ Map It! | Profile ]
8400 NW 33rd Street
Miami, FL 33122
Facility Type: Office
Owner: PR Westside Plaza I
Property Manager: Cushman & Wakefield US
Label Years: 2009, 2014, 2015, 2016
13106 Westside Plaza Park 2
[ Map It! | Profile ]
8300 NW 33rd Street
Miami, FL 33122
Facility Type: Office
Owner: PR WSP II
Property Manager: Cushman & Wakefield US
Label Years: 2014, 2015, 2016
13107 Westside Plaza Park 3
[ Map It! | Profile ]
8200 NW 33rd Street
Miami, FL 33122
Facility Type: Office
Owner: PR Westside Plaza III
Property Manager: Cushman & Wakefield US
Label Years: 2014, 2015, 2016
135 Executive Circle Building
[ Map It! | Profile ]
135 Executive Circle
Daytona, FL 32174
Facility Type: Office
Owner: Realty Leasing Partnership
Property Manager:
Label Years: 2008, 2012, 2014
1350 Newport Center Drive
[ Map It! | Profile ]
1350 Newport Center Drive
Deerfield Beach, FL 33442
Facility Type: Office
Owner: Southlake Office Park Ltd
Property Manager: S & K Property Management
Label Years: 2010
1390 Celebration
[ Map It! | Profile ]
1390 Celebration Blvd
Celebration, FL 34747
Facility Type: Office
Owner: Duke Realty Corporation
Property Manager: Duke Realty Corporation
Label Years: 2011, 2012
1400 Centrepark
[ Map It! | Profile ]
1400 Centerpark Blvd.
West Palm Beach, FL 33401
Facility Type: Office
Owner: TA Associates
Property Manager: NAI Merin Hunter Codman, Inc.
Label Years: 2009, 2011
142042 Legacy Place Customer Service Center
[ Map It! | Profile ]
11050 Lake Underhill Road
Orlando, FL 32825
Facility Type: Office
Owner: Wells Fargo Bank, NA
Property Manager: Wells Fargo Bank, NA
Label Years: 2013
1707 Orlando Central Parkway
[ Map It! | Profile ]
1707 Orlando Central Parkway
Orlando, FL 32809
Facility Type: Office
Owner: KRG - 1707 OCP, LLC
Property Manager: KRG - 1707 OCP, LLC
Label Years: 2009, 2012
1801 Building
[ Map It! | Profile ]
1801 NW 66th Avenue
Plantation, FL 33313
Facility Type: Office
Owner: TA Associates Realty
Property Manager: Pointe Group Management, Inc.
Label Years: 2009, 2010, 2011, 2012
1901 Summit Tower Blvd.
[ Map It! | Profile ]
1901 Summit Tower Blvd
Orlando, FL 32810
Facility Type: Office
Owner: Liberty Property Trust
Property Manager: Liberty Property Trust
Label Years: 2010, 2012, 2013
20 N. Orange
[ Map It! | Profile ]
20 N. Orange Ave.
Suite 802
Orlando, FL 32801
Facility Type: Office
Owner: Cabot Investment Properties
Property Manager: CB Richard Ellis
Label Years: 2008
200 Colonial TownPark
[ Map It! | Profile ]
200 Colonial Center Pkwy
Lake Mary, FL 32746
Facility Type: Office
Owner: DRA CLP Office, LLC
Property Manager: CBRE
Label Years: 2013, 2014
200 W. Cypress Creek Road
[ Map It! | Profile ]
200 W. Cypress Creek Road
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2015
2001 NW 64th St.
[ Map It! | Profile ]
2001 NW 64th St.
Ft. Lauderdale, FL 33308
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2014, 2015, 2016
2525 Ponce
[ Map It! | Full Profile ]
2525 Ponce De Leon
Coral Gables, FL 33134
Facility Type: Office
Owner: PRISA Ponce DeLeon LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
255 Alhambra
[ Map It! | Profile ]
255 Alhambra Circle
Suite 312
Coral Gables, FL 33134
Facility Type: Office
Owner: RREEF America REIT Corp. ZZZZ c/o Property Tax Dept. 207
Property Manager: Transwestern
Label Years: 2010, 2012, 2014, 2015, 2016
2555 Ponce
[ Map It! | Full Profile ]
2555 Ponce de Leon
Coral Gables, FL 33134
Facility Type: Office
Owner: PRISA Ponce DeLeon LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
29900-Tower Place
[ Map It! | Full Profile ]
1511 North Westshore Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2012, 2013, 2014, 2016
building
300 SouthPark Center
[ Map It! | Profile ]
8427 South Park Circle
Orlando, FL 32819
Facility Type: Office
Owner: CPT Southpark Center I, LLC
Property Manager: Flagler Development Company
Label Years: 2016
301 Gateway
[ Map It! | Profile ]
301 N. Cattlemen Rd
Sarasota, FL 34232
Facility Type: Office
Owner: PointeGroup Advisors
Property Manager:
Label Years: 2009, 2013, 2014
3040 Universal Blvd
[ Map It! | Profile ]
3040 Universal Blvd
Weston, FL 33331
Facility Type: Office
Owner: Meridian Business Campus Inevstors III LLC
Property Manager: Taylor & Mathis of Fla LLC
Label Years: 2015, 2016
3050 Universal Blvd
[ Map It! | Profile ]
3050 Universal Blvd
Weston, FL 33331
Facility Type: Office
Owner: Meridian Business Campus Inevstors III LLC
Property Manager: Cushman & Wakefield
Label Years: 2014, 2015, 2016
3400 Lakeside Drive
[ Map It! | Profile ]
3400 Lakeside Drive
Miramar, FL 33027
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2011, 2012, 2014, 2015
355 Alhambra
[ Map It! | Profile ]
355 Alhambra Circle
Suite 1520
Coral Gables, FL 33134
Facility Type: Office
Owner: PRII 355 Alhambra Circle, LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016
380 Park Place
[ Map It! | Profile ]
380 Park Place
Clearwater, FL 33759
Facility Type: Office
Owner: Highwoods Properties
Property Manager: Highwoods Properties
Label Years: 2009, 2010, 2011, 2012
400 SouthPark Center
[ Map It! | Profile ]
8415 South Park Circle
Orlando, FL 32819
Facility Type: Office
Owner: CPT Southpark Center I, LLC
Property Manager: Flagler Development Company
Label Years: 2004, 2016
400 Town Park
[ Map It! | Profile ]
400 Colonial Center Parkway
Lake Mary, FL 32746
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2015, 2016
4345 Southpoint Boulevard
[ Map It! | Profile ]
4345 Southpoint Blvd.
Jacksonville, FL 32216
Facility Type: Office
Owner: Liberty Property Trust
Property Manager: Liberty Property Trust
Label Years: 2010, 2012, 2013
4400 Northcorp Parkway
[ Map It! | Profile ]
4400 Northcorp Parkway
Palm Beach Gardens, FL 33410
Facility Type: Office
Owner: Lexington Realty Trust
Property Manager: Greene Commercial Real Estate Group, Inc.
Label Years: 2011, 2012
4631 Woodland Corporate Boulevard
[ Map It! | Profile ]
4631 Woodland Corporate Blvd
Tampa, FL 33614
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015
5200 Waterford
[ Map It! | Full Profile ]
5200 Blue Lagoon Drive
Miami, FL 33126
Facility Type: Office
Owner: Waterford Blue Lagoon REIT LP
Property Manager: The Hogan Group
Label Years: 2006, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
5201 Waterford
[ Map It! | Full Profile ]
5201 Blue Lagoon Drive
Miami, FL 33126
Facility Type: Office
Owner: Waterford Blue Lagoon REIT LP
Property Manager: The Hogan Group
Label Years: 2006, 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2016, 2017
building
5301 Waterford
[ Map It! | Full Profile ]
5301 Blue Lagoon Drive
Miami, FL 33126
Facility Type: Office
Owner: Waterford Blue Lagoon REIT LP
Property Manager: The Hogan Group
Label Years: 2006, 2008, 2010, 2011, 2013, 2014, 2015, 2016, 2017
building
541 Office Building
[ Map It! | Profile ]
541 S State Road 7
Margate, FL 33068
Facility Type: Office
Owner: 441 & 541 Buildings LLC
Property Manager: 777 Properties Inc
Label Years: 2009
550 Biltmore Building
[ Map It! | Profile ]
550 Biltmore Way
Coral Gables, FL 33134
Facility Type: Office
Owner: PR 550 Biltmore Way, LLC
Property Manager: Cushman & Wakefield
Label Years: 2010, 2011, 2013, 2016, 2017
551 N. Cattlemen Rd
[ Map It! | Profile ]
551 N. Cattlemen Rd.
Sarasota, FL 34232
Facility Type: Office
Owner: PointeGroup Advisors
Property Manager: Pointe Group Management, Inc.
Label Years: 2009, 2011, 2012
5601 Hiatus
[ Map It! | Profile ]
5601 Hiatus
Tamarac, FL 33321
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2014, 2015, 2016
5757 Waterford
[ Map It! | Profile ]
5757 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: G&I VII Waterford, LLC.
Property Manager: Taylor & Mathis- Property Management
Label Years: 2013
5775 Waterford
[ Map It! | Profile ]
5775 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: G&I VII Waterford, LLC.
Property Manager: Taylor & Mathis- Property Management
Label Years: 2013
5805 Waterford
[ Map It! | Profile ]
5805 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: G&I VII Waterford, LLC.
Property Manager: Taylor & Mathis- Property Management
Label Years: 2013
595 Financial Center
[ Map It! | Profile ]
595 South Federal Highway
Boca Raton, FL 33432
Facility Type: Office
Owner: GLL BVK Partners
Property Manager: Bryason Realty Corporation
Label Years: 2010
600 Brickell @ Brickell World Plaza
[ Map It! | Profile ]
600 Brickell Ave
Miami, FL 33131
Facility Type: Office
Owner: Brickell Holdings L.L.C
Property Manager:
Label Years: 2015
605 Crescent Executive Court
[ Map It! | Profile ]
605 Crescent Executive Court
Lake Mary, FL 32746
Facility Type: Office
Owner: SunLife Assurance Company of Canada
Property Manager: Crescent Resources, LLC
Label Years: 2011
6100 Waterford
[ Map It! | Profile ]
6100 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: MetLife
Property Manager: Taylor & Mathis- Property Management
Label Years: 2010, 2013
6101 Waterford.
[ Map It! | Profile ]
6101 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: G&I VII Waterford, LLC.
Property Manager: Taylor & Mathis- Property Management
Label Years: 2013
6161 Waterford
[ Map It! | Profile ]
6161 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: G&I VII Waterford, LLC.
Property Manager: Taylor & Mathis- Property Management
Label Years: 2013
6303 Waterford
[ Map It! | Profile ]
6303 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: MetLife
Property Manager: Taylor & Mathis- Property Management
Label Years: 2009, 2013
6505 Waterford
[ Map It! | Profile ]
6505 Blue Lagoon Dr.
Miami, FL 33126
Facility Type: Office
Owner: MetLife
Property Manager: Taylor & Mathis- Property Management
Label Years: 2009, 2013
700 Building
[ Map It! | Profile ]
700 Jim Moran Boulevard
Deerfield Beach, FL 33442
Facility Type: Office
Owner: JM Family Enterprises, Inc.
Property Manager: JM Family Enterprises, Inc.
Label Years: 2008
701 Brickell
[ Map It! | Full Profile ]
701 Brickell Avenue
Suite 110
Miami, FL 33131
Facility Type: Office
Owner: Teachers Insurance and Annuity Association of America
Property Manager: Jones Lang LaSalle
Label Years: 2006, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
701 Colonial Center Heathrow
[ Map It! | Profile ]
701 International Parkway
Heathrow, FL 32746
Facility Type: Office
Owner: DRA CLP Heathrow Orlando LLC
Property Manager: Colonial Properties Trust
Label Years: 2010, 2011
701 Waterford
[ Map It! | Full Profile ]
701 Waterford
Suite 400
Miami, FL 33126
Facility Type: Office
Owner: TIAA-CREF
Property Manager: The Hogan Group
Label Years: 2006, 2007, 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2016
building
703 Waterford
[ Map It! | Full Profile ]
703 Waterford
Miami, FL 33126
Facility Type: Office
Owner: TIAA-CREF
Property Manager: The Hogan Group
Label Years: 2006, 2007, 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2016
building
777 Yamato Road
[ Map It! | Profile ]
777 Yamato Road
Boca Raton, FL 33431
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2014, 2015
7850 SW 6th Court
[ Map It! | Profile ]
7850 SW 6th Court
Plantation, FL 33324
Facility Type: Office
Owner: Government Properties Income Trust
Property Manager: The RMR Group LLC
Label Years: 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2016
7855
[ Map It! | Profile ]
7855 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2011, 2012
7875
[ Map It! | Profile ]
7875 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2010, 2012
7925
[ Map It! | Profile ]
7925 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2009, 2011, 2012
7955
[ Map It! | Profile ]
7955 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2009, 2011
800 Brickell
[ Map It! | Profile ]
800 Brickell Avenue
Miami, FL 33131
Facility Type: Office
Owner: RAR2 - 800 Brickell, LLC
Property Manager: Jones Lang LaSalle
Label Years: 2009, 2010, 2012, 2013, 2014, 2015, 2016
800 SouthPark Center
[ Map It! | Profile ]
8301 South Park Circle
Orlando, FL 32819
Facility Type: Office
Owner: CPT Southpark Center I, LLC
Property Manager: Flagler Development Company
Label Years: 2015, 2016
8095
[ Map It! | Profile ]
8095 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2009, 2011, 2012
8175
[ Map It! | Profile ]
8175 NW 12 Street
Doral, FL 33126
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2009, 2011, 2012
8333 Building
[ Map It! | Profile ]
8333 NW 53rd St
Doral, FL 33166
Facility Type: Office
Owner: Codina Partners
Property Manager:
Label Years: 2015, 2016
8880 Baymeadows Way West
[ Map It! | Profile ]
8800 Baymeadows Way West
Jacksonville, FL 32256
Facility Type: Office
Owner: CRT Baymeadows Ltd
Property Manager: CBRE, Inc.
Label Years: 2011, 2013
8900 Grand Oak Circle
[ Map It! | Profile ]
8900 Grand Oak Circle
Tampa, FL 33602
Facility Type: Office
Owner: Government Properties Income Trust
Property Manager: The RMR Group LLC
Label Years: 2013, 2014, 2015, 2016
900 Building
[ Map It! | Profile ]
900 University Blvd
Jacksonville, FL 32277
Facility Type: Office
Owner: 900 Building LLC
Property Manager:
Label Years: 2016
901 Maitland Center
[ Map It! | Profile ]
901 North Lake Destiny Drive
Maitland, FL 32751
Facility Type: Office
Owner: DRA CLP 901 Maitland Orlando, LLC
Property Manager: Colonial Properties Trust
Label Years: 2010
Adler Plaza
[ Map It! | Profile ]
1400 NW 107 Ave
Doral, FL 33172
Facility Type: Office
Owner: Adler Realty Services LLC
Property Manager: Adler Realty Services LLC
Label Years: 2012
Admin Tower M-151
[ Map It! | Full Profile ]
5600 Sandlake Rd.
Orlando, FL 32819
Facility Type: Office
Owner: Lockheed Martin MFC
Property Manager:
Label Years: 1999, 2011, 2016
building
Administrative Complex
[ Map It! | Profile ]
40 Orange Street
Saint Augustine, FL 32084
Facility Type: Office
Owner: St. Johns County School District
Property Manager: St. Johns County School District
Label Years: 2012
Advance Tower
[ Map It! | Profile ]
6262 Sunset Dr
South Miami, FL 33143
Facility Type: Office
Owner: US RV VI SUNSET DRIVE, LLC.
Property Manager:
Label Years: 2016
Alachua
[ Map It! | Profile ]
14101 NW Highway 441
Alachua, FL 32615
Facility Type: Office
Owner: The Department of Management Services
Property Manager: The Department of Management Services
Label Years: 2008
Alcatel-Lucent Miramar
[ Map It! | Profile ]
2400 SW 145 AVE
Miramar, FL 33027
Facility Type: Office
Owner: Miramar Investors, LLC
Property Manager: Cushman & Wakefield
Label Years: 2010, 2012, 2013
Alhambra Plaza
[ Map It! | Profile ]
2 Alhambra Plaza
Coral Gables, FL 33134
Facility Type: Office
Owner: DGE Alhambra, RREEF
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
Alhambra West
[ Map It! | Profile ]
95 Merrick way
Coral Gables, FL 33134
Facility Type: Office
Owner: DGE Alhambra, RREEF
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
AON Hewitt Orlando
[ Map It! | Full Profile ]
2300Discovery Drive
Orlando, FL 32826
Facility Type: Office
Owner: Aon Hewitt
Property Manager:
Label Years: 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016
building
Arbor Centre
[ Map It! | Profile ]
2101 Maryland Cir
Tallahassee, FL 32303
Facility Type: Office
Owner: Arbor Centre, LLC
Property Manager: Arbor Properties
Label Years: 2010
Atrium D - 851
[ Map It! | Profile ]
851 SW 78th Avenue
Plantation, FL 33317
Facility Type: Office
Owner: Windrose Atrium Properties LLC
Property Manager: Healthcare REIT Management Services Group
Label Years: 2011
B-2
[ Map It! | Profile ]
3301 Gun Club Road #B2
West Palm Beach, FL 33406
Facility Type: Office
Owner: South Florida Water Management District
Property Manager: South Florida Water Management District
Label Years: 2008
Baldwin Point
[ Map It! | Profile ]
2420 Lakemont Ave
Orlando, FL 32814
Facility Type: Office
Owner: IX WR 2420 Lakemont Avenue LP
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014
Bank of America
[ Map It! | Profile ]
50 North Laura Street
Jacksonville, FL 32202
Facility Type: Office
Owner: Hertz Investment Group
Property Manager:
Label Years: 2009, 2013, 2016
Bank of America Centre
[ Map It! | Full Profile ]
625 N. Flagler Drive
West Palm Beach, FL 33401
Facility Type: Office
Owner: I & G Direct Real Estate 14, LP
Property Manager: NAI / Merin Hunter Codman, Inc.
Label Years: 2010
Bank Of America Plaza
[ Map It! | Profile ]
101 E. Kennedy Blvd.
Tampa, FL 33602
Facility Type: Office
Owner: Plaza IV Associates
Property Manager: CBRE
Label Years: 2008, 2009, 2012, 2013, 2015
Bank of America Plaza at Las Olas City Centre
[ Map It! | Profile ]
401 East Las Olas Boulevard
Suite 175
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: Stiles Property Management
Property Manager: Stiles Property Management
Label Years: 2011
Bank of America Tower
[ Map It! | Profile ]
150 E Palmetto Park Rd
Boca Raton, FL 33432
Facility Type: Office
Owner: 150 EAST PALMETTO LLC
Property Manager: CBRE
Label Years: 2010, 2012, 2014, 2015, 2016
BayCare Health System - Corporate Office
[ Map It! | Profile ]
2985 Drew Street
Clearwater, FL 33759
Facility Type: Office
Owner: BayCare
Property Manager: DTZ - Cassidy Turley
Label Years: 2015
Bayport Plaza Office Building
[ Map It! | Profile ]
3000 Bayport Drive
Tampa, FL 33607
Facility Type: Office
Owner: Bayport Plaza Investors, LLC
Property Manager: Cushman Wakefield
Label Years: 2013, 2014, 2015, 2016
Bayside I
[ Map It! | Profile ]
17755 US 19 N
Clearwater, FL 33764
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: CBRE, Inc
Label Years: 2013, 2014, 2015, 2016
Bayside II
[ Map It! | Profile ]
17757 US 19 N
Clearwater, FL 33764
Facility Type: Office
Owner: CBRE, Inc
Property Manager: CBRE, Inc
Label Years: 2011, 2013, 2014, 2015, 2016
BayView Corporate Tower
[ Map It! | Profile ]
6451 North Federal Highway
Fort Lauderdale, FL 33308
Facility Type: Office
Owner: New Boston AlanTech, LP
Property Manager: New Boston Fund, Inc.
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
BB& T TOWER
[ Map It! | Profile ]
200 West Forsyth Street
Suite 450
Jacksonville, FL 32202
Facility Type: Office
Owner: CBRE, Inc (Jacksonville, FL)
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2014, 2016
BellSouth America's Center
[ Map It! | Profile ]
600 NW 79 Ave
Miami, FL 33126
Facility Type: Office
Owner: BellSouth
Property Manager:
Label Years: 2005
Bennett Federal Building
[ Map It! | Profile ]
400 West Bay Street
Jacksonville, FL 32202
Facility Type: Office
Owner: General Services Administration - Jacksonville
Property Manager: General Services Administration - Jacksonville
Label Years: 2007
Berkshire at MetroCenter
[ Map It! | Full Profile ]
2145 MetroCenter Boulevard
Orlando, FL 32835
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014
building
Biscayne Building Inc.
[ Map It! | Profile ]
19 West Flager Street
Suite #310
Miami, FL 33130
Facility Type: Office
Owner: Biscayne Building, Inc.
Property Manager:
Label Years: 2008, 2010, 2011, 2012, 2013, 2014
Boca Center Tower II
[ Map It! | Full Profile ]
5100 Town Center Circle
Boca Raton, FL 33486
Facility Type: Office
Owner: Crocker Partners Property Management, LLC
Property Manager:
Label Years: 2011, 2012, 2013, 2015, 2016
building
Boeing Titusville Building 57-100
[ Map It! | Profile ]
100 Boeing Way
Titusville, FL 32780
Facility Type: Office
Owner: The Boeing Company
Property Manager: The Boeing Company
Label Years: 2013
Brickell Bayview Centre
[ Map It! | Profile ]
80 SW 8th Street
Miami, FL 33130
Facility Type: Office
Owner: CRP-2 Brickell, LLC
Property Manager: CRP-2 Brickell, LLC
Label Years: 2010
Brickell Office Plaza
[ Map It! | Profile ]
777 Brickell Ave.
Miami, FL 33131
Facility Type: Office
Owner: Alliance RE Holdings
Property Manager: CBRE
Label Years: 2009, 2010, 2012, 2014, 2015, 2016
Bridgeport Center
[ Map It! | Profile ]
5201 West Kennedy Blvd.
Tampa, FL 33609
Facility Type: Office
Owner: FDG Bridgeport LLC c/o America's Capital Partners
Property Manager:
Label Years: 2014, 2016
Broward County Governmental Center Annex
[ Map It! | Profile ]
115 S. Andrews Ave.
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: Broward County Board of County Commissioners
Property Manager:
Label Years: 2002
Broward Financial Centre
[ Map It! | Profile ]
500 East Broward Blvd
Fort Lauderdale, FL 33394
Facility Type: Office
Owner: AGS Properties
Property Manager: Butters Property Management
Label Years: 2015
Building 100
[ Map It! | Profile ]
3452 Lake Lynda Dr
Orlando, FL 32817
Facility Type: Office
Owner: Crocker Partners V UCC, LLC
Property Manager: Crocker Partners Property Management
Label Years: 2016, 2017
Building 11
[ Map It! | Profile ]
7665 NW 19th St.
Miami, FL 33126
Facility Type: Office
Owner: CBREGI
Property Manager:
Label Years: 2013, 2014, 2015, 2016
Building 200
[ Map It! | Profile ]
3504 Lake Lynda Dr
Orlando, FL 32817
Facility Type: Office
Owner: Crocker Partners V UCC, LLC
Property Manager: Crocker Partners Property Management
Label Years: 2015, 2017
Building 300
[ Map It! | Profile ]
3505 Lake Lynda Dr
Orlando, FL 32817
Facility Type: Office
Owner: Crocker Partners V UCC, LLC
Property Manager:
Label Years: 2016, 2017
Building 4
[ Map It! | Full Profile ]
7200 NW 19th St.
Miami, FL 33126
Facility Type: Office
Owner: CBREGI
Property Manager:
Label Years: 2008, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Building 5
[ Map It! | Full Profile ]
7205 NW 19th St
Miami, FL 33126
Facility Type: Office
Owner: CBREGI
Property Manager:
Label Years: 2008, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Building 8
[ Map It! | Profile ]
7300 Corporate Center Dr
Suite 100
Miami, FL 33126
Facility Type: Office
Owner: CBREGI
Property Manager:
Label Years: 2011, 2012, 2013, 2014, 2015, 2016
Building 9
[ Map It! | Full Profile ]
7600 NW 19th St.
Miami, FL 33126
Facility Type: Office
Owner: CBREGI
Property Manager:
Label Years: 2008, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Butler Plaza 1 - 4899 Belfort Road
[ Map It! | Profile ]
4899 Belfort Road
Jacksonville, FL 32256
Facility Type: Office
Owner: LSOP 3 FL 2, LLC
Property Manager: Commonwealth Commercial Partners, LLC
Label Years: 2012, 2013, 2014, 2015, 2016
Butler Plaza 3
[ Map It! | Profile ]
4875 Belfort Road
Jacksonville, FL 32256
Facility Type: Office
Owner: LSOP 3 FL 2, LLC
Property Manager: Commonwealth Commercial Partners, LLC
Label Years: 2016
Capital Plaza III
[ Map It! | Profile ]
10301 Deerwood Park Blvd
Jacksonville, FL 32256
Facility Type: Office
Owner: MSCI 2006- IQ11 Office 10301, LLC
Property Manager: CBRE
Label Years: 2014, 2015
Capital Plaza One
[ Map It! | Full Profile ]
201 E. Pine St
Orlando, FL 32801
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2014, 2016
building
Capital Plaza Two
[ Map It! | Full Profile ]
301 E. Pine St
Orlando, FL 32801
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2016
building
Carlton Building
[ Map It! | Profile ]
5011 Gate Parkway Bldg 100
Jacksonville, FL 32256
Facility Type: Office
Owner: DRA CRT JTB Center, LLC
Property Manager: CBRE, Inc.
Label Years: 2011, 2013
Celebration Office Center I
[ Map It! | Profile ]
1180 Celebration Blvd
Celebration, FL 34747
Facility Type: Office
Owner: BRE/COH FL LLC
Property Manager: Jones Lang LaSalle
Label Years: 2013, 2014, 2015, 2016
Celebration Office Center II
[ Map It! | Profile ]
1170 Celebration Blvd
Celebration, FL 34747
Facility Type: Office
Owner: BRE/COH FL LLC
Property Manager: Jones Lang LaSalle
Label Years: 2015, 2016
Centerpointe
[ Map It! | Profile ]
5100 Lemon Street
Tampa, FL 33607
Facility Type: Office
Owner: USAA Realty Company
Property Manager: USAA Realty Company
Label Years: 2002, 2003, 2004, 2005, 2006, 2007
Centrepark 1450 - Ten00604
[ Map It! | Profile ]
1450 CentrePark Boulevard
West Palm Beach, FL 33401
Facility Type: Office
Owner: CenterPark East Holdings, LP
Property Manager: NAI Merin Hunter Codman, Inc.
Label Years: 2010
Centrepark 1475 - Ten00603
[ Map It! | Profile ]
1475 CentrePark Boulevard
West Palm Beach, FL 33401
Facility Type: Office
Owner: CenterPark East Holdings, LP
Property Manager: NAI Merin Hunter Codman, Inc.
Label Years: 2010
CH00101 Main Courthouse
[ Map It! | Profile ]
419 Pierce St.
Tampa, FL 33602
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2009, 2013, 2014, 2015, 2016
Child Development Center; KSC Bldg. M6-883
[ Map It! | Profile ]
NASA Kennedy Space Flight Center
Cocoa Beach, FL 32899
Facility Type: Office
Owner: Nasa
Property Manager:
Label Years: 2000
Children's Services Council
[ Map It! | Profile ]
2300 High Ridge Rd.
Boynton Beach, FL 33426
Facility Type: Office
Owner: Children's Services Council of Palm Beach County
Property Manager: Children's Services Council of Palm Beach County
Label Years: 2009, 2012
CIS Hialeah
[ Map It! | Profile ]
5700 NW 183rd Street
Hialeah, FL 33015
Facility Type: Office
Owner: NGP V Management LLC
Property Manager: Sustainable Real Estate Development & Construction Management
Label Years: 2012
CIS Kendall
[ Map It! | Profile ]
14690 SW 120th Street
Kendall, FL 33186
Facility Type: Office
Owner: NGP V Management LLC
Property Manager: Sustainable Real Estate Development & Construction Management
Label Years: 2012
CIS Oakland Park
[ Map It! | Profile ]
4451 NW 31st Ave.
Oakland Park, FL 33309
Facility Type: Office
Owner: NGP V Management LLC
Property Manager: Sustainable Real Estate Development & Construction Management
Label Years: 2012
Citrus Park Crossings
[ Map It! | Profile ]
12750 Citrus Park Lane
Tampa, FL 33625
Facility Type: Office
Owner: CPI Ryan 1, LLC
Property Manager: Ryan Companies US, Inc
Label Years: 2015, 2016
City Center
[ Map It! | Profile ]
100 2nd Ave. S.
St. Petersburg, FL 33701
Facility Type: Office
Owner: TRP
Property Manager:
Label Years: 2014
City Hall
[ Map It! | Full Profile ]
11250 N. 56th Street
Temple Terrace, FL 33617
Facility Type: Office
Owner: City of Temple Terrace
Property Manager:
Label Years: 2011, 2012, 2014
building
CITY HALL AT ST JAMES
[ Map It! | Profile ]
117 DUVAL ST W
Jacksonville, FL 32202
Facility Type: Office
Owner: City of Jacksonville
Property Manager:
Label Years: 2015
CityPlace Office Tower
[ Map It! | Profile ]
525 Okeechobee Blvd.
West Palm Beach, FL 33401
Facility Type: Office
Owner: CPT Equity, LLC c/o Property Group Partners LLC
Property Manager: Property Group Partners
Label Years: 2010, 2015, 2016
Claude Pepper Federal Building
[ Map It! | Profile ]
51 SW FIRST AVENUE
Miami, FL 33130
Facility Type: Office
Owner: General Services Administration
Property Manager: General Services Administration
Label Years: 2010
CNL Center I
[ Map It! | Profile ]
450 South Orange Avenue
Orlando, FL 32801
Facility Type: Office
Owner: CNL Plaza Ltd.
Property Manager:
Label Years: 2009, 2011, 2012, 2014, 2015, 2016
CNL Center II
[ Map It! | Profile ]
420 South Orange Avenue
Orlando, FL 32801
Facility Type: Office
Owner: CNL Plaza II Ltd.
Property Manager: Foundry Commercial
Label Years: 2008, 2009, 2011, 2012, 2014, 2015, 2016
CO00101 Extension Service
[ Map It! | Full Profile ]
5339 County Road 579
Seffner, FL 33584
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2014, 2015, 2016
building
Collier Building
[ Map It! | Profile ]
5011 Gate Parkway Bldg 200
Jacksonville, FL 32256
Facility Type: Office
Owner: DRA CRT JTB Center, LLC
Property Manager: CBRE, Inc.
Label Years: 2011, 2013
Colonial Place I
[ Map It! | Profile ]
4350 W Cypress Street
Tampa, FL 33607
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: CBRE, Inc.
Label Years: 2011, 2012
Columbus Center
[ Map It! | Profile ]
One Alhambra Plaza
Coral Gables, FL 33134
Facility Type: Office
Owner: USAA Real Estate Company
Property Manager:
Label Years: 2002, 2003, 2004, 2005, 2006, 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Commerce Building
[ Map It! | Profile ]
300 East University Ave
Gainesville, FL 32601
Facility Type: Office
Owner: Gainesville Commerce Center Limited Partnership
Property Manager: AMJ inc. of Gainesville
Label Years: 2012
Concourse
[ Map It! | Profile ]
3500 Frontage Road
Tampa, FL 33607
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: DRA CLP Tampa
Label Years: 2011
Concourse II
[ Map It! | Profile ]
5210 Belfort Rd.
Jacksonville, FL 32256
Facility Type: Office
Owner: Rosemont Concourse Operating LLC
Property Manager: NAI Hallmark Partners
Label Years: 2016
Concourse II
[ Map It! | Profile ]
3503 E Frontage Road
Tampa, FL 33607
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: CBRE, Inc
Label Years: 2013, 2014, 2015, 2016
Concourse III
[ Map It! | Profile ]
3505 E Frontage Road
Tampa, FL 33607
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: CBRE, Inc
Label Years: 2013, 2014, 2015, 2016
Concourse IV
[ Map It! | Profile ]
3507 E Frontage Road
Tampa, FL 33607
Facility Type: Office
Owner: DRA CLP Tampa
Property Manager: CBRE, Inc
Label Years: 2011, 2013, 2014, 2015, 2016
Continental Plaza - The RealtyAssociates Fund VII, LP
[ Map It! | Profile ]
3250 Mary Street
Coconut Grove, FL 33133
Facility Type: Office
Owner: The Realty Associates Fund VII LP
Property Manager: PointeGroup Advisors
Label Years: 2013
Cornerstone One
[ Map It! | Profile ]
1200 South Pine Island Road
Plantation, FL 33324
Facility Type: Office
Owner: PG-Plantation CS One, LLC
Property Manager: Crimson Services, LLC
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Cornerstone Two
[ Map It! | Profile ]
1210 South Pine Island Road
Plantation, FL 33324
Facility Type: Office
Owner: PG-Plantation CS Two, LLC
Property Manager: Crimson Services, LLC
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Corporate Center II
[ Map It! | Profile ]
4211 Boy Scout Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2016
Corporate Center III
[ Map It! | Profile ]
4221 Boy Scout Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2016
Corporate Center IV at International Plaza
[ Map It! | Profile ]
4301 W. Boy Scout Blvd.
Tampa, FL 33607
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2016
Corporate Center One
[ Map It! | Profile ]
1551 Sawgrass Corporate Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: MMP Florida Commercial Services, LLC
Property Manager:
Label Years: 2006, 2009, 2010, 2011, 2015, 2016
Corporate Center One
[ Map It! | Profile ]
2202 N West Shore Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Corporate Center One Owner, LLC
Property Manager: Carter
Label Years: 2009, 2010, 2011, 2012, 2013, 2014
Corporate Center Three
[ Map It! | Profile ]
1601 Sawgrass Corporate Pkwy
Sunrise, FL 33323
Facility Type: Office
Owner: MMP Florida Commercial Services, LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2015, 2016
Corporate Centre II
[ Map It! | Profile ]
1571 Sawgrass Corporate Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: Corporate Center II Investors LLC
Property Manager: MMP Florida Commercial Services, LLC
Label Years: 2013, 2015, 2016
Corporate Oaks Building 1
[ Map It! | Profile ]
5405 Cypress Street
Tampa, FL 33607
Facility Type: Office
Owner: USAA Realty Company
Property Manager: USAA Realty Company
Label Years: 2002, 2003, 2004, 2005, 2007
Corporate Oaks Building 2
[ Map It! | Profile ]
5445 Cypress Street
Tampa, FL 33607
Facility Type: Office
Owner: USAA Realty Company
Property Manager: USAA Realty Company
Label Years: 2002, 2003, 2006, 2007
Corporate Park of Doral - Building H
[ Map It! | Profile ]
7785/7789 NW 48 Street
Doral, FL 33166
Facility Type: Office
Owner: Corporate Park of Doral
Property Manager:
Label Years: 2010, 2014
County of Manatee BCC PNR - Ag & Nautral Res., Ag Admin GIS- 218
[ Map It! | Profile ]
1303 17th St West
FPL - 2864304296 Meter # KEL3784 PM- 3421737
Palmetto, FL 34221
Facility Type: Office
Owner: Manatee County Government
Property Manager:
Label Years: 2015
County of Manatee Bcc Trans.-Public Works Admin. GIS-24
[ Map It! | Profile ]
1022 26th Ave East
FPL-8342076299 Meter-KU5858 PM -395073
Bradenton, FL 34208
Facility Type: Office
Owner: Manatee County Government
Property Manager:
Label Years: 2015
Courvoisier Center II
[ Map It! | Full Profile ]
601 Brickell Key Drive
Miami, FL 33131
Facility Type: Office
Owner: Parkway Properties, Inc.
Property Manager: Parkway Properties, Inc.
Label Years: 2008, 2009, 2011, 2012, 2013, 2014
building
Courvoisier Centre I
[ Map It! | Full Profile ]
501 Brickell Key Drive
Miami, FL 33131
Facility Type: Office
Owner: Parkway Properties, Inc.
Property Manager: Parkway Properties, Inc.
Label Years: 2008, 2009, 2011, 2012, 2013, 2014
building
Crossroads Parcel C
[ Map It! | Profile ]
11430 NW 20th Street
Miami, FL 33172
Facility Type: Office
Owner: Procacci Crossroads Parcel C, LLC
Property Manager: Procacci Crossroads Parcel C, LLC
Label Years: 2011
Crown Center - 1451
[ Map It! | Profile ]
1451 W Cypress Creek Road
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Fort Lauderdale Crown Center, Inc.
Property Manager: Midgard Management
Label Years: 2011
Crown Center - 1475
[ Map It! | Profile ]
1475 W. Cypress Creek Road
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Fort Lauderdale Crown Center, Inc.
Property Manager: Midgard Management
Label Years: 2010
Crown Land Trust - 1201
[ Map It! | Profile ]
1201 W Cypress Creek Road
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Ft. Lauderdale Crown Land Trust, Inc.
Property Manager: Midgard Management
Label Years: 2013
CW UCFF 12201 Research
[ Map It! | Profile ]
12201 Research Parkway
Orlando, FL 32826
Facility Type: Office
Owner: UCF Foundation c/o Cushman & Wakefield of Florida
Property Manager:
Label Years: 2015
Cypress Centre
[ Map It! | Profile ]
6600 N. Andrews Avenue
Suite 140
Ft. Lauderdale, FL 33309
Facility Type: Office
Owner: Omnicom Group
Property Manager: CBRE
Label Years: 2016
Cypress Park West IA
[ Map It! | Profile ]
6700 N. Andrews Avenue
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Naya USA Investment & Management LLC
Property Manager: Jones Lang LaSalle Americas, Inc.
Label Years: 2006, 2007, 2008, 2009, 2010, 2014, 2015, 2016
Cypress Park West IIA
[ Map It! | Profile ]
6750 N. Andrews Avenue
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Stockbridge Capital Group
Property Manager: Jones Lang LaSalle Americas, Inc.
Label Years: 2006, 2007, 2008, 2009, 2011, 2012, 2013, 2014, 2015, 2016
Dadeland Centre
[ Map It! | Profile ]
9155 So. Dadeland Blvd.
Miami, FL 33156
Facility Type: Office
Owner: Dadeland Center LTD
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Dadeland Centre II
[ Map It! | Profile ]
9150 S. Dadeland Blvd.
Miami, FL 33156
Facility Type: Office
Owner: Dadeland Center II LTD
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Darden Restaurant Support Center
[ Map It! | Full Profile ]
1000 Darden Center Drive
Orlando, FL 32837
Facility Type: Office
Owner: Darden Restaurants, Inc.
Property Manager: Darden Restaurants, Inc.
Label Years: 2012
building
Datran Center One
[ Map It! | Profile ]
9100 South Dadeland Blvd.
Miami, FL 33156
Facility Type: Office
Owner: Datran Center I, LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Datran Center Two
[ Map It! | Profile ]
9130 South Dadeland Blvd
Miami, FL 33156
Facility Type: Office
Owner: Datran Center I, LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Dawson Building
[ Map It! | Profile ]
8240 NW 52nd Terrace
Doral, FL 33166
Facility Type: Office
Owner: Codina Partners
Property Manager:
Label Years: 2012, 2015, 2016
Department of Business and Professional Regulation
[ Map It! | Profile ]
5084 Coconut Creek Parkway
Margate, FL 33063
Facility Type: Office
Owner: Pointe Group Management, Inc.
Property Manager: Pointe Group Management, Inc.
Label Years: 2011
Doral Corporate Center I
[ Map It! | Profile ]
8750 NW 36th St.
Doral, FL 33178
Facility Type: Office
Owner: RREF III - P Doral Office LLC
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
Doral Corporate Center II
[ Map It! | Full Profile ]
3750 NW 87th Ave
Doral, FL 33178
Facility Type: Office
Owner: RREF III - P Doral Office LLC
Property Manager:
Label Years: 2008, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Doral Costa III (vrs403)
[ Map It! | Profile ]
9850 NW 41 ST
Doral, FL 33178
Facility Type: Office
Owner: VRS Doral LLC
Property Manager: Cushman & Wakefield of Florida, Inc.
Label Years: 2011
Douglas Entrance (North and Executive Towers)
[ Map It! | Profile ]
800-804 Douglas Road
Coral Gables, FL 33134
Facility Type: Office
Owner: Banyan Street GAP Douglas Entrance Owner, LLC
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014
Douglas Entrance (South Tower)
[ Map It! | Profile ]
806 Douglas Road
Coral Gables, FL 33134
Facility Type: Office
Owner: Banyan Street GAP Douglas Entrance Owner, LLC
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014
Eastwoods
[ Map It! | Full Profile ]
2405 Lucien Way
Maitland, FL 32792
Facility Type: Office
Owner: Highwoods Properties
Property Manager: Highwoods Properties
Label Years: 2012
building
Echelon Pointe
[ Map It! | Profile ]
970 Lake Carillon Drive
St Petersburg, FL 33716
Facility Type: Office
Owner: Carillon Pointe, LLC
Property Manager: Echelon, LLC
Label Years: 2011, 2012
ED BALL BUILDING
[ Map It! | Profile ]
214 HOGAN ST N
Jacksonville, FL 32202
Facility Type: Office
Owner: City of Jacksonville
Property Manager:
Label Years: 2016
Eisenhower I
[ Map It! | Profile ]
4931 George Rd.
Tampa, FL 33634
Facility Type: Office
Owner: TIER REIT - IPC Florida III LLC
Property Manager: TIER REIT, Inc
Label Years: 2013, 2014, 2015, 2016
Enterprise Park
[ Map It! | Profile ]
4190 Belfort Road
Jacksonville, FL 32216
Facility Type: Office
Owner: LSOP 3 FL 5, LLC
Property Manager: Commonwealth Commercial Partners, LLC
Label Years: 2010, 2012, 2013, 2014, 2015
Environmental Services, Inc. - Jacksonville Office
[ Map It! | Profile ]
7220 Financial Way
Suite 100
Jacksonville, FL 32256
Facility Type: Office
Owner: Environmental Services Inc.
Property Manager:
Label Years: 2015
Escambia County Central Office Complex
[ Map It! | Profile ]
3363 West Park Place
Pensacola, FL 32503
Facility Type: Office
Owner: Escambia County, Board of County Commissioners
Property Manager: Escambia County, Board of County Commissioners
Label Years: 2012
Esperante
[ Map It! | Profile ]
222 Lakeview Avenue
West Palm Beach, FL 33401
Facility Type: Office
Owner: RedSky Capital
Property Manager: Crocker Partners Property Management
Label Years: 2008, 2009, 2010, 2012, 2013, 2015, 2016
ETS_Cotocon South Headquarters
[ Map It! | Profile ]
303 Evernia Street
City of West Palm Beach, FL 33401
Facility Type: Office
Owner: Calle Gato Ocho LLC
Property Manager: Calle Gato Ocho LLC
Label Years: 2011
Everbank Center
[ Map It! | Profile ]
301 W. Bay St
Jacksonville, FL 32202
Facility Type: Office
Owner: Amkin Property LLC
Property Manager:
Label Years: 2008, 2011, 2016
Fifth Third Center
[ Map It! | Profile ]
201 East Kennedy Blvd
Tampa, FL 33602
Facility Type: Office
Owner: Terrace Tower
Property Manager: Terrace Tower
Label Years: 2005, 2008
Financial Center at the Gardens
[ Map It! | Profile ]
3801 PGA Boulevard
Palm Beach Gardens, FL 33410
Facility Type: Office
Owner: 3801 PGA Acquisition Company
Property Manager: Cushman & Wakefield of Florida, Inc
Label Years: 2011
First Union Center
[ Map It! | Full Profile ]
200 E Broward Blvd
[mgmt office: Ste 1105]
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: INVESCO
Property Manager: JONES LANG LASALLE
Label Years: 2000, 2008, 2009, 2010, 2012, 2013
building
Fl Port - Amtrust Bank, F0803002
[ Map It! | Profile ]
8211 W. Broward Boulevard
Plantation, FL 33324
Facility Type: Office
Owner: Colliers International
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2016
FL Port - Balfour Beatty Ctr, F0803001
[ Map It! | Profile ]
7901 SW 6th Court
Plantation, FL 33324
Facility Type: Office
Owner: Colliers International
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2014, 2016
Flagler West Corporate Park
[ Map It! | Profile ]
8700 W. Flagler Street
Miami, FL 33174
Facility Type: Office
Owner: Nationwide Theatres West Flagler, LLC
Property Manager: CB Richard Ellis, Inc.
Label Years: 2013
Florida Department of Health - Palm Beach County (800 Clematis)
[ Map It! | Full Profile ]
800 Clematis Street
West Palm Beach, FL 33401
Facility Type: Office
Owner: Florida Department of Health- Palm Beach County
Property Manager:
Label Years: 2013, 2014
building
FM 0180 Facilities Management
[ Map It! | Profile ]
1010 S. Westmoreland Ave.
Orlando, FL 32805
Facility Type: Office
Owner: City of Orlando
Property Manager:
Label Years: 2014
FM 0371 OPD DED
[ Map It! | Profile ]
1214 E. SOUTH STREET
Orlando, FL 32802
Facility Type: Office
Owner: City of Orlando
Property Manager:
Label Years: 2014
FM 0568 Streets & Drainage Admin
[ Map It! | Profile ]
1010 WOODS STREET
Orlando, FL 32806
Facility Type: Office
Owner: City of Orlando
Property Manager:
Label Years: 2014
FM 0750 Primrose Plaza
[ Map It! | Profile ]
595 N PRIMROSE DR
Orlando, FL 32803
Facility Type: Office
Owner: City of Orlando
Property Manager:
Label Years: 2014
Fountain Square II
[ Map It! | Profile ]
4925 Independence Parkway
Tampa, FL 33634
Facility Type: Office
Owner: IP9 Fountain Square LC
Property Manager:
Label Years: 2016
Frenchtown Renaissance Center
[ Map It! | Profile ]
435 North Macomb Street
Tallahassee, FL 32301
Facility Type: Office
Owner: City of Tallahassee
Property Manager:
Label Years: 2015, 2016
FS00101 County Center
[ Map It! | Full Profile ]
601 E Kennedy Blvd
Tampa, FL 33601
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2008, 2009, 2012, 2013, 2014, 2015, 2016
building
FS01201 Plant City Service Center
[ Map It! | Profile ]
307 Michigan Ave
Plant City, FL 33566
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2015
G4S12 JUPITER FL LLC
[ Map It! | Profile ]
1395 University Boulevard
Jupiter, FL 33458
Facility Type: Office
Owner: GC012 JUPITER FLORIDA LLC.
Property Manager:
Label Years: 2014, 2015, 2016
Gables One Tower
[ Map It! | Profile ]
1320 South Dixie Highway, #705
Florida
Coral Gables, FL 33146
Facility Type: Office
Owner: University of Miami
Property Manager:
Label Years: 2009, 2010, 2011, 2014, 2015, 2016
Gainesville DRU
[ Map It! | Profile ]
7303 North 4th Blvd
Gainesville, FL 32607
Facility Type: Office
Owner: Enterprise Holdings
Property Manager: Enterprise Holdings
Label Years: 2012
Gainesville Service Center
[ Map It! | Profile ]
3300 WILLISTON ROAD
GAINESVILLE, FL 32608
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2008, 2009, 2014, 2015
Gerald L. Gunter Building
[ Map It! | Full Profile ]
2540 Shumard Oaks Boulevard
Tallahassee, FL 32399
Facility Type: Office
Owner: Department of Management Services, Div. of Real Estate Development & Management
Property Manager: Department of Management Services, Div. of Real Estate Development & Management
Label Years: 2007
building
Global Headquarters
[ Map It! | Profile ]
6600 North Military Trail
Boca Raton, FL 33496
Facility Type: Office
Owner: Office Depot
Property Manager:
Label Years: 2011, 2012
GVP
[ Map It! | Profile ]
3200 E SILVER SPRING BLVD
OCALA, FL 34470
Facility Type: Office
Owner: Golf View Plaza
Property Manager: Energy Smart Industry
Label Years: 2010
Harborview Plaza
[ Map It! | Profile ]
3031 N. Rocky Point Drive W
Tampa, FL 33607
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2016
Harborview Plaza
[ Map It! | Full Profile ]
3031 Rocky Point Road North
Tampa, FL 33607
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2014
building
Hard Rock Cafe
[ Map It! | Profile ]
6100 Old Park Lane
Orlando, FL 32835
Facility Type: Office
Owner: Highwoods Properties
Property Manager: Highwoods Properties
Label Years: 2010, 2011, 2012
Headquarters
[ Map It! | Profile ]
2900 Rocky Point Dr.
Tampa, FL 33607
Facility Type: Office
Owner: Shriners Hospitals for Children - Headquarters
Property Manager: Shriners Hospitals for Children
Label Years: 2008
Hermitage Centre
[ Map It! | Profile ]
1801 Hermitage Blvd
Tallahassee, FL 32308
Facility Type: Office
Owner: Goose Pond Corporation
Property Manager: NAI TALCOR
Label Years: 2013, 2015, 2016
Heron Bay II
[ Map It! | Profile ]
11575 Heron Bay Boulevard
Coral Springs, FL 33076
Facility Type: Office
Owner: Ivy Heron Bay, LLC c/o WGCompass Realty Management
Property Manager: WGCompass Realty Management, LLC
Label Years: 2012
HIBC Building 1001
[ Map It! | Profile ]
1001 Heathrow Park Lane
Lake Mary, FL 32746
Facility Type: Office
Owner: DRA CLP Heathrow Orlando LLC
Property Manager:
Label Years: 2009, 2011, 2014, 2015
Hidden River Corporate Center Three
[ Map It! | Profile ]
14055 Riveredge Dr.
Tampa, FL 33637
Facility Type: Office
Owner: H. River Three Owner, LLC
Property Manager: Carter and Associates Asset Management, LLC
Label Years: 2009, 2010
Hidden River Corporate Center Two
[ Map It! | Profile ]
14025 Riveredge Dr.
Tampa, FL 33637
Facility Type: Office
Owner: H. River Two Owner, LLC
Property Manager: Carter and Associates Asset Management, LLC
Label Years: 2010
Hidden River One
[ Map It! | Profile ]
8800 Grand Oak Circle
Tampa, FL 33637
Facility Type: Office
Owner: H. River One Owner, LLC
Property Manager: Carter and Associates Asset Management, LLC
Label Years: 2009, 2010
Highland Oaks I
[ Map It! | Profile ]
10150 Highland Manor Drive
Tampa, FL 33610
Facility Type: Office
Owner: PRII Highland Oaks LLC C/O Cushman & Wakefield
Property Manager:
Label Years: 2014, 2015, 2016
Highland Oaks II
[ Map It! | Profile ]
10210 Highland Manor Dr
Tampa, FL 33610
Facility Type: Office
Owner: PRII Highland Oaks LLC C/O Cushman & Wakefield
Property Manager:
Label Years: 2009, 2012, 2013, 2014, 2016
Highland Oaks III
[ Map It! | Profile ]
4041 Park Oaks Blvd
Tampa, FL 33610
Facility Type: Office
Owner: PRII Highland Oaks LLC C/O Cushman & Wakefield
Property Manager:
Label Years: 2011, 2012, 2013, 2014, 2016
Highland Oaks IV
[ Map It! | Profile ]
4042 Park Oaks Blvd
Tampa, FL 33610
Facility Type: Office
Owner: PRII Highland Oaks LLC C/O Cushman & Wakefield
Property Manager:
Label Years: 2011, 2012, 2013, 2014, 2016
Highland Oaks V
[ Map It! | Profile ]
10401 Highland Manor Drive
Tampa, FL 33610
Facility Type: Office
Owner: PRII Highland Oaks LLC C/O Cushman & Wakefield
Property Manager:
Label Years: 2011, 2012, 2013, 2014, 2016
Highwoods Bay Center I
[ Map It! | Full Profile ]
5426 Bay Center Drive
Tampa, FL 33609
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2016
building
Hillsborough County- Water Department Admin
[ Map It! | Full Profile ]
925 Twiggs St SE
Tampa, FL 33602
Facility Type: Office
Owner: Hillsborough County BOCC
Property Manager:
Label Years: 2001
Horizon
[ Map It! | Full Profile ]
4511 North Himes Ave
Tampa, FL 33614
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2014
building
HQ AFCESA
[ Map It! | Profile ]
139 Barnes DR Suite 1
Tyndall AFB, FL 32403
Facility Type: Office
Owner: HQ AFCESA
Property Manager: HQ AFCESA
Label Years: 2003
Huntington Centre I
[ Map It! | Profile ]
2901 SW 149th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Taylor & Mathis of Florida, LLC
Label Years: 2009, 2010
Huntington Centre II
[ Map It! | Profile ]
2801 SW 149th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Taylor & Mathis of Florida, LLC
Label Years: 2009, 2010, 2012, 2013
Innovative Center
[ Map It! | Profile ]
3280 Progress Drive
Orlando, FL 32826
Facility Type: Office
Owner: UCF Foundation c/o Cushman & Wakefield of Florida
Property Manager:
Label Years: 2016
Instructional Center
[ Map It! | Profile ]
500 E. Ocean Blvd
Stuart, FL 34994
Facility Type: Office
Owner: Martin County School District
Property Manager: Energy Education, Inc.
Label Years: 2008
Intellicenter Tampa
[ Map It! | Profile ]
12653 Telecom Drive
Temple Terrace, FL 33637
Facility Type: Office
Owner: Prudential Real Estate Investors
Property Manager: Cassidy Turley Commercial Real Estate Services, Inc
Label Years: 2014
International Place II, F0804801
[ Map It! | Profile ]
1580 Sawgrass Corporate Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: TA Associates Realty
Property Manager: Colliers International
Label Years: 2009, 2010, 2012, 2016
International Place One
[ Map It! | Profile ]
1560 Sawgrass Corporate Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: MMP Florida Commercial Services, LLC
Property Manager:
Label Years: 2006, 2008, 2009, 2010, 2011, 2014, 2016
International Speedway Corporation
[ Map It! | Profile ]
International Motorsports Center
One Daytona Boulevard
Daytona Beach, FL 32114
Facility Type: Office
Owner: International Speedway Corporation
Property Manager: Jones Lang LaSalle
Label Years: 2010, 2011, 2012, 2013, 2014, 2015
IOA-Tampa
[ Map It! | Profile ]
4915 W. Cypress Street
Tampa, FL 33607
Facility Type: Office
Owner: 4915 W. Cypress Tampa Part.
Property Manager: IOA-Tampa
Label Years: 2010
IOC-1
[ Map It! | Profile ]
450 E South St Orlando, FL 32801
Orlando, FL 32801
Facility Type: Office
Owner: Orange County
Property Manager: Orange County
Label Years: 2011
Island Center
[ Map It! | Full Profile ]
2701 North Rocky Point Dr
Tampa, FL 33607
Facility Type: Office
Owner: Parmenter Realty Partners
Property Manager:
Label Years: 2009, 2010, 2011, 2013, 2014, 2015, 2016
building
Jacksonville Citi Campus ? Building C
[ Map It! | Profile ]
14000 CITI CARDS WAY
JACKSONVILLE, FL 32258
Facility Type: Office
Owner: Citi Realty Services
Property Manager: Citi Realty Services
Label Years: 2011, 2012
Jacksonville Citi Campus ? Buildings A, B and D
[ Map It! | Profile ]
14000 Citi Cards Way
Jacksonville, FL 32258
Facility Type: Office
Owner: Citi Realty Services
Property Manager: Citi Realty Services
Label Years: 2011, 2012
JAKE GODBOLD CITY HALL ANNEX
[ Map It! | Profile ]
407 LAURA ST N
Jacksonville, FL 32202
Facility Type: Office
Owner: City of Jacksonville
Property Manager:
Label Years: 2016
Jessie Ball duPont Center
[ Map It! | Full Profile ]
40 East Adams
Jacksonville, FL 32202
Facility Type: Office
Owner: JBdF, Inc.
Property Manager: CBRE, Inc.
Label Years: 2016
building
Jones Lang LaSalle - HSBC Brandon , Fl
[ Map It! | Profile ]
636 Grand Regency Blvd
Brandon, FL 33510
Facility Type: Office
Owner: Jones Lang LaSalle
Property Manager: Jones Lang LaSalle
Label Years: 2011, 2012
Kamm Consulting, Inc. HQ
[ Map It! | Profile ]
1407 West Newport Center Drive
Deerfield Beach, FL 33442
Facility Type: Office
Owner: CLK Properties
Property Manager: Kamm Consulting, Inc.
Label Years: 2006
L02121 - 750 Park of Commerce Blvd.
[ Map It! | Profile ]
750 Park of Commerce Blvd.
Boca Raton, FL 33431
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2011, 2012, 2014, 2015, 2016
L02161 - 3100 SW 145th Avenue
[ Map It! | Profile ]
3100 SW 145th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Lake Shore Plaza II
[ Map It! | Profile ]
1300 Concord Terrace
Sunrise, FL 33323
Facility Type: Office
Owner: TR Lake Shore Plaza, LLC
Property Manager: Stiles Property Management
Label Years: 2012, 2013, 2014, 2015, 2016
Lakeland
[ Map It! | Profile ]
1040 South Parkway Frontage Rd.
Lakeland, FL 33813
Facility Type: Office
Owner: Lockheed Martin
Property Manager:
Label Years: 2016
LakePointe One
[ Map It! | Profile ]
3109 West Martin Luther King Jr Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2011, 2012, 2013, 2015, 2016
LakePointe Two
[ Map It! | Profile ]
3111 Martin Luther King Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2011, 2012, 2016
Lakeside Office Center
[ Map It! | Profile ]
600 N Pine Island Road
[mgmt office: Ste 155]
Plantation, FL 33324
Facility Type: Office
Owner: Brookwood Lakeside Investors LLC
Property Manager: Jones Lang Lasalle
Label Years: 2008, 2009, 2011, 2012, 2013, 2014, 2015
Landmark Center One
[ Map It! | Full Profile ]
315 East Robinson St
Orlando, FL 32801
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2017
building
Landmark Center Two
[ Map It! | Full Profile ]
225 East Robinson St
Orlando, FL 32801
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2012, 2017
building
Las Olas Centre 350
[ Map It! | Profile ]
350 East Las Olas Boulevard
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: RAR2 Las Olas Centre, LLC
Property Manager: Transwestern
Label Years: 2009, 2010, 2011, 2013, 2015, 2016
Las Olas Centre 450
[ Map It! | Profile ]
450 East Las Olas Blvd
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: RAR2 Las Olas Centre, LLC
Property Manager: Transwestern
Label Years: 2009, 2011, 2012, 2015, 2016
Liberty Center
[ Map It! | Profile ]
7077 Bonneval Road
Jacksonville, FL 32216
Facility Type: Office
Owner: LSOP 3CII, LLC
Property Manager: Commonwealth Commercial Partners, LLC
Label Years: 2010, 2012, 2013, 2015
Lincoln Center
[ Map It! | Full Profile ]
5401 W. Kennedy Blvd.
Suite 560
Tampa, FL 33609
Facility Type: Office
Owner: St. Paul Fire & Marine Insurance Company
Property Manager: Redstone Asset Management
Label Years: 2011, 2012, 2015
building
Lincoln Plaza
[ Map It! | Profile ]
300 S Orange Avenue
Orlando, FL 32819
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2016
Lincoln Plaza
[ Map It! | Profile ]
300 South Orange Ave.
Suite 1575
Orlando, FL 32801
Facility Type: Office
Owner: PRU-LPC ST CENTER LLC
Property Manager: PRU-LPC ST CENTER LLC
Label Years: 2009
Lincoln Square Office, LLC
[ Map It! | Profile ]
18425 NW 2nd Avenue
Miami, FL 33169
Facility Type: Office
Owner: Lincoln Square Office LLC
Property Manager:
Label Years: 2011, 2016
Magnolia Place
[ Map It! | Profile ]
109 E Chuch Street
Orlando, FL 32801
Facility Type: Office
Owner: Church Street Investment Properties Inc.
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014
Maitland Colonnades
[ Map It! | Profile ]
2301 Lucien Way
Maitland, FL 32751
Facility Type: Office
Owner: CRP-2 Colonnades LLC
Property Manager: Lincoln Property Company of FL, Inc.
Label Years: 2015, 2016
Maitland Lakes
[ Map It! | Profile ]
851 Trafalgar Court
Maitland, FL 32751
Facility Type: Office
Owner: CP Trafalgar, LLC
Property Manager: Crocker Partners Property Management, LLC
Label Years: 2009, 2010, 2011, 2012, 2013, 2015, 2016
Maitland Promenade 1
[ Map It! | Full Profile ]
485 N. Keller Rd
Maitland, FL 32751
Facility Type: Office
Owner: The Realty Associates Fund X, L.P.
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2015
building
Maitland Promenade II
[ Map It! | Profile ]
495 North Keller Road
Maitland, FL 32751
Facility Type: Office
Owner: KBS SOR Maitland II, LLC
Property Manager:
Label Years: 2015, 2016
Marine Rescue Headquarters
[ Map It! | Profile ]
2651 Gulf Drive South
1550970519
Bradenton Beach, FL 34217
Facility Type: Office
Owner: Manatee County Government
Property Manager:
Label Years: 2013
Mercy Drive Complex
[ Map It! | Full Profile ]
800 Mercy Drive
Orlando, FL 32808
Facility Type: Office
Owner: Orange County
Property Manager: Orange County
Label Years: 2009, 2010, 2012
building
MetWest - OB II
[ Map It! | Profile ]
4040 W. Boy Scout Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Cushman & Wakefield
Label Years: 2014, 2015, 2016
MetWest - OB1
[ Map It! | Profile ]
4030 Boy Scout Blvd
Tampa, FL 33607
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Cushman & Wakefield
Label Years: 2011, 2012, 2013, 2014, 2015, 2016
Miami Center
[ Map It! | Profile ]
201 S Biscayne Blvd.
Miami, FL 33131
Facility Type: Office
Owner: Crocker Partners
Property Manager:
Label Years: 2008, 2010, 2012, 2013, 2014, 2015, 2016
Miami Tower
[ Map It! | Profile ]
100 SE 2nd Street
Miami, FL 33131
Facility Type: Office
Owner: USPO Miami, LLC
Property Manager: Transwestern Commercial Services
Label Years: 2008, 2009, 2010, 2013, 2016
Millenia Lakes I
[ Map It! | Profile ]
4700 Millenia Blvd
Suite 380
Orlando, FL 32839
Facility Type: Office
Owner: Cushman & Wakefield of Florida
Property Manager:
Label Years: 2012, 2013, 2015, 2016
Millenia Lakes II
[ Map It! | Profile ]
5323 Millenia Lakes Blvd
Orlando, FL 32839
Facility Type: Office
Owner: Cushman & Wakefield of Florida
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Millenia Lakes III
[ Map It! | Profile ]
5337 Millenia Lakes Blve
Orlando, FL 32839
Facility Type: Office
Owner: Cushman & Wakefield of Florida
Property Manager:
Label Years: 2012, 2013, 2015, 2016
Miramar Center I
[ Map It! | Profile ]
3401 SW 160th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Taylor & Mathis of Florida, LLC
Label Years: 2004, 2009, 2010, 2012, 2013
Miramar Centre II
[ Map It! | Profile ]
3501 SW 160TH AVE.
Miramar, FL 33027
Facility Type: Office
Owner: Jones Lang LaSalle Americas, Inc
Property Manager:
Label Years: 2011, 2012, 2014
Miramar Centre III
[ Map It! | Profile ]
3601 SW 160th Avenue
Miramar, FL 33027
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Taylor & Mathis of Florida, LLC
Label Years: 2010, 2012, 2013
Mosaic
[ Map It! | Profile ]
13830 Circa Crossing Drive
Lithia, FL 33547
Facility Type: Office
Owner: AX FLA Office L.P.
Property Manager: Ryan Companies US, Inc
Label Years: 2013, 2014, 2015, 2016
Museum Tower
[ Map It! | Profile ]
150 W Flagler Street
Miami, FL 33130
Facility Type: Office
Owner: Gaedeke Group LLC (Corporate Office)
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
NC00301 Southshore Community Resource Center
[ Map It! | Full Profile ]
201 14th Ave SE
Ruskin, FL 33570
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2014, 2016
building
New River Center
[ Map It! | Profile ]
200 East Las Olas Boulevard
Fort Lauderdale, FL 33301
Facility Type: Office
Owner: PRII SR 200 East Las Olas Owner, LLC c/o Stiles Property Management
Property Manager:
Label Years: 2007, 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016
North Regional Courthouse
[ Map It! | Profile ]
1600 W Hillsboro Blvd.
Deerfield Beach, FL 33441
Facility Type: Office
Owner: Broward County Board of County Commissioners
Property Manager:
Label Years: 1999
Northbridge Centre
[ Map It! | Profile ]
515 N. Flagler Drive, Suite 204
West Palm Beach, FL 33401
Facility Type: Office
Owner: 515 North Flagler Drive Owner LLC
Property Manager: Crocker Partners Property Management
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
Northdale Executive Center I
[ Map It! | Profile ]
3820 Northdale Blvd.
Tampa, FL 33624
Facility Type: Office
Owner: DLF-NEC, LLLP
Property Manager: Cassidy Turley
Label Years: 2012
Northpoint Corporate Center
[ Map It! | Profile ]
701 Northpoint Parkway
West Palm Beach, FL 33407
Facility Type: Office
Owner: The Realty Associates Fund VIII, LP
Property Manager: NAI Merin Hunter Codman, Inc.
Label Years: 2011, 2012, 2014
Northpoint I
[ Map It! | Profile ]
1025 Greenwood Blvd
Lake Mary, FL 32746
Facility Type: Office
Owner: BRE/COH FL LLC
Property Manager: Jones Lang LaSalle
Label Years: 2013, 2014, 2015, 2016
Northpoint II
[ Map It! | Profile ]
1035 Greenwood Blvd
Lake Mary, FL 32746
Facility Type: Office
Owner: BRE/COH FL LLC
Property Manager: Jones Lang LaSalle Americas, Inc.
Label Years: 2016
Northpoint IV
[ Map It! | Profile ]
1064 Greenwood
Lake Mary, FL 32746
Facility Type: Office
Owner: BRE/COH FL LLC
Property Manager: Jones Lang LaSalle
Label Years: 2009, 2013, 2014, 2015, 2016
Oakview Center
[ Map It! | Profile ]
13101 Telecom Dr.
Temple Terrace, FL 33637
Facility Type: Office
Owner: Glenborough LLC (San Mateo)
Property Manager: Glenborough, FL
Label Years: 2010, 2012
One Biscayne Tower
[ Map It! | Full Profile ]
2 South Biscayne Boulevard
Miami, FL 33131
Facility Type: Office
Owner: Institutional Property Managers, LLC
Property Manager:
Label Years: 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
One Boca Place
[ Map It! | Profile ]
2255 Glades Road
Boca Raton, FL 33431
Facility Type: Office
Owner: CP Boca Place LLC
Property Manager: Crocker Partners Property Management
Label Years: 2009, 2011, 2012, 2013, 2015
One Clearlake Centre
[ Map It! | Full Profile ]
250 S. Australian Avenue
West Palm Beach, FL 33401
Facility Type: Office
Owner: One Clearlake Centre, LLC, C/O AEW Capital Management, LP
Property Manager: CBRE
Label Years: 2000, 2009, 2010, 2012, 2013, 2014, 2015, 2016
building
One East Broward
[ Map It! | Profile ]
One East Broward Blvd.
Suite 915
Ft. Lauerdale, FL 33301
Facility Type: Office
Owner: One Broward Blvd Holdings, LLC
Property Manager:
Label Years: 2013
One Harbour Place
[ Map It! | Full Profile ]
777 Harbour Island Blvd South
Tampa, FL 33602
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2014, 2016
building
One Metro Center
[ Map It! | Profile ]
4010 Boy Scout Blvd.
Tampa, FL 33607
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Cushman & Wakefield of Florida
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
One Orlando Centre
[ Map It! | Profile ]
800 N. Magnolia Avenue
Orlando, FL 32803
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2015, 2016
One Progress Plaza
[ Map It! | Profile ]
One Progress Plaza
Suite 2100
St. Petersburg, FL 33701
Facility Type: Office
Owner: Kucera Properties
Property Manager: Kucera Properties
Label Years: 2011
One Sarasota Tower
[ Map It! | Profile ]
2 North Tamiami Trail
Sarasota, FL 34236
Facility Type: Office
Owner: Icorr Properties International
Property Manager:
Label Years: 2013, 2015
Oracle-Orlando
[ Map It! | Profile ]
7453 T.G. Lee Blvd.
Orlando, FL 32825
Facility Type: Office
Owner: Oracle America, Inc
Property Manager:
Label Years: 2013, 2014, 2015, 2016
Palm Beach Building B
[ Map It! | Profile ]
100 East 17th Street
Riviera Beach, FL 33404
Facility Type: Office
Owner: Lockheed Martin
Property Manager:
Label Years: 2016
Palm Beach County 2300 Vista Center Office Complex
[ Map It! | Profile ]
2300 Jog Road
WPB, FL 33411
Facility Type: Office
Owner: Palm Beach County Facilites
Property Manager:
Label Years: 2015
Park Place
[ Map It! | Profile ]
311 Park Place Blvd.
Clearwater, FL 33759
Facility Type: Office
Owner: Glenborough Park Place, LLC
Property Manager:
Label Years: 2005, 2009, 2010, 2012, 2013, 2014, 2015, 2016
Park Tower
[ Map It! | Profile ]
400 N Tampa St
Tampa, FL 33602
Facility Type: Office
Owner: PT Associates, LP
Property Manager: Colliers International Tampa Bay FL
Label Years: 2009, 2010, 2012, 2014, 2015, 2016
Parkside
[ Map It! | Full Profile ]
4401 North Himes Avenue
Tampa, FL 33614
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2014
building
Pembrook Commons at Maitland
[ Map It! | Profile ]
1800 Pembrook Dr
Suite 140
Orlando, FL 32810
Facility Type: Office
Owner: Allen Morris Co
Property Manager: Allen Morris Co
Label Years: 2008
Perrine Social Security
[ Map It! | Profile ]
11100 SW 211 Street
Miami, FL 33189
Facility Type: Office
Owner: 211 Street LLC
Property Manager:
Label Years: 2016
PGA Financial Plaza
[ Map It! | Profile ]
3399 PGA Blvd.
Palm Beach Gardens, FL 33410
Facility Type: Office
Owner: Palm Gardens Properties, LLC
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2014, 2015, 2016
Pine Plaza
[ Map It! | Profile ]
375 Commerce Pkwy
Rockledge, FL 32955
Facility Type: Office
Owner: Commerce Properties International
Property Manager: Commerce Properties International
Label Years: 2007
Presidents Plaza II
[ Map It! | Profile ]
4904 Eisenhower Blvd
TAMPA, FL 33634
Facility Type: Office
Owner: Realty Associates Fund VIII, LP
Property Manager:
Label Years: 2014, 2015
Primera V
[ Map It! | Profile ]
255 Primera Blvd.
Lake Mary, FL 32746
Facility Type: Office
Owner: ACP/DLF Primera LLC
Property Manager: Parkway Realty Services
Label Years: 2010, 2011
Prospect Place
[ Map It! | Profile ]
3111 S. Dixie Hwy
West Palm Beach, FL 33405
Facility Type: Office
Owner: Maiden Prospect Place Holdings, LLC & 3111 Prospect Place Equities, LLC
Property Manager: WG Compass Realty Management LLC
Label Years: 2009, 2012
Purchasing and Material Control
[ Map It! | Profile ]
5983 Cargo Road
Orlando, FL 32827
Facility Type: Office
Owner: GOAA
Property Manager:
Label Years: 2013
R&D Tower M-330
[ Map It! | Profile ]
5600 Sand Lake Road
Orlando, FL 32819
Facility Type: Office
Owner: Lockheed Martin MFC
Property Manager:
Label Years: 2011, 2016
Radice Corporate Center
[ Map It! | Profile ]
600 Corporate Drive
Fort Lauderdale, FL 33334
Facility Type: Office
Owner: RCCI
Property Manager: Cushman & Wakefield of South Florida
Label Years: 2004
Randstad
[ Map It! | Profile ]
2050 Spectrum Blvd.
Fort Lauderdale, FL 33309
Facility Type: Office
Owner: Randstad
Property Manager: Randstad
Label Years: 2011, 2012, 2013
Renaissance 2, 8735 Henderson Road
[ Map It! | Profile ]
8735 Henderson Road
Tampa, FL 33634
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2012, 2013, 2014, 2015
Renaissance 3, 8705 Henderson Road
[ Map It! | Profile ]
8705 Henderson Road
Tampa, FL 33634
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2010, 2011, 2013, 2014
Renaissance 4, 8715 Henderson Road
[ Map It! | Profile ]
8715 Henderson Road
Tampa, FL 33634
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2010, 2011, 2013, 2014, 2015
Resource Square One
[ Map It! | Full Profile ]
13501 Ingenuity Drive
Orlando, FL 32826
Facility Type: Office
Owner: Resource Square One Owner, LLC
Property Manager: Carter
Label Years: 2010, 2012, 2013
building
Resource Square Three
[ Map It! | Full Profile ]
12001 Research Parkway
Orlando, FL 32826
Facility Type: Office
Owner: Resource Square Three Owner, LLC
Property Manager: Carter
Label Years: 2010, 2011, 2012
RJA Tower 4
[ Map It! | Full Profile ]
880 Carillon Parkway
Saint Petersburg, FL 33716
Facility Type: Office
Owner: Raymond James & Associates, Inc.
Property Manager: Raymond James & Associates, Inc.
Label Years: 2012
building
Rocky Point Centre
[ Map It! | Profile ]
3030 N. Rocky Point Drive West
IPS00701
Tampa, FL 33607
Facility Type: Office
Owner: Parmenter Realty Partners
Property Manager:
Label Years: 2013, 2014, 2016
Roofing Concepts Unlimited
[ Map It! | Profile ]
11820 NW 41st Street
Coral Springs, FL 33065
Facility Type: Office
Owner: Roofing Concepts Unlimited
Property Manager: Roofing Concepts Unlimited
Label Years: 2009, 2011, 2012
Royal Palm 1
[ Map It! | Profile ]
1000 South Pine Island Road
Plantation, FL 33324
Facility Type: Office
Owner: Duke Realty
Property Manager: Duke Realty
Label Years: 2006, 2012
Royal Palm Doral Center III
[ Map It! | Profile ]
8200 NW 41st St.
Doral, FL 33166
Facility Type: Office
Owner: Royal Palm Office Park, LTD
Property Manager: Royal Palm Office Park, LTD
Label Years: 2010
SA-61-Florida Regional Center (FRC)
[ Map It! | Profile ]
4000 N Andrews Ave.
Oakland Park, FL 33309
Facility Type: Office
Owner: US Department of State
Property Manager:
Label Years: 2010, 2012, 2015
Sabadell Financial Center
[ Map It! | Profile ]
150 S Pine Island Road
Plantation, FL 33324
Facility Type: Office
Owner: ING Clarion
Property Manager: CBRE, Inc.
Label Years: 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016
Sabadell Financial Center
[ Map It! | Profile ]
1111 Brickell Ave
Miami, FL 33131
Facility Type: Office
Owner: Prudential
Property Manager:
Label Years: 2013, 2014, 2015, 2016
Sand Lake Southwest
[ Map It! | Profile ]
7208 Sand Lake Road
Orlando, FL 32819
Facility Type: Office
Owner: Highwoods Properties
Property Manager: Highwoods Properties
Label Years: 2011
Sarasota Commerce Center II
[ Map It! | Profile ]
101 Arthur Anderson Parkway
Sarasota, FL 34232
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2010, 2011, 2012, 2014, 2015, 2016
Sarasota County Judicial Center
[ Map It! | Profile ]
2002 Ringling Blvd.
Sarasota, FL 34237
Facility Type: Office
Owner: Sarasota County
Property Manager:
Label Years: 2003
Sarasota Office - B
[ Map It! | Profile ]
401 N. Cattlemen Rd
Sarasota, FL 34232
Facility Type: Office
Owner: Pointe Group Advisors
Property Manager:
Label Years: 2009, 2012, 2013, 2014
Sawgrass Lake Center
[ Map It! | Profile ]
13450 W.Sunrise Blvd
Sunrise, FL 33323
Facility Type: Office
Owner: CCRE SEF Sawgrass, LLC
Property Manager: CNL Commercial Real Estate
Label Years: 2007, 2011, 2012, 2013, 2014, 2015
Sawgrass Plaza
[ Map It! | Profile ]
1550 Sawgrass Corporate Parkway
Sunrise, FL 33323
Facility Type: Office
Owner: MMP Florida Commercial Services, LLC
Property Manager:
Label Years: 2006, 2008, 2009, 2010, 2011, 2015, 2016
Scientific Instruments, Inc
[ Map It! | Full Profile ]
440 W. Tiffany Dr.
West Palm Beach, FL 33407
Facility Type: Office
Owner: Joan Hoey / Scientific Instruments, Inc.
Property Manager: Joan Hoey / Scientific Instruments, Inc.
Label Years: 2011
building
Sea Harbor Office Center
[ Map It! | Profile ]
6277 Sea Harbor Drive
Orlando, FL 32821
Facility Type: Office
Owner: Sea Harbor Master Tenant, LLC
Property Manager: Northridge Property Management, LLC
Label Years: 2015, 2016
Seaside Plaza
[ Map It! | Full Profile ]
201 South Orange Ave
Orlando, FL 32801
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2009, 2014, 2015, 2016
building
Service Center
[ Map It! | Profile ]
2845 SE Dixie Hwy
Stuart, FL 34997
Facility Type: Office
Owner: Martin County School District
Property Manager: Energy Education, Inc.
Label Years: 2008
Siemens Energy - Quadrangle 3
[ Map It! | Profile ]
11842 Corporate Blvd
Orlando, FL 32817
Facility Type: Office
Owner: Siemens Real Estate, Inc.
Property Manager: Siemens Energy
Label Years: 2008
Siemens Energy - Quadrangle II
[ Map It! | Full Profile ]
11950 Corporate Blvd
Orlando, FL 32817
Facility Type: Office
Owner: Wells Real Estate Funds
Property Manager: Wells Real Estate Funds
Label Years: 2009, 2011, 2012
building
Siemens Industry Inc
[ Map It! | Profile ]
3021 N Commerce Pkwy
Miramar, FL 33025
Facility Type: Office
Owner: Siemens Industry - Miramar Branch
Property Manager: Sunbeam, Inc
Label Years: 2013
Sonshine Communications
[ Map It! | Profile ]
975 North Miami Beach Blvd.
North Miami Beach, FL 33162
Facility Type: Office
Owner: Sonshine Communications
Property Manager: Sonshine Communications
Label Years: 2010
Southridge 1
[ Map It! | Profile ]
2966 Commerce Park Drive
Orlando, FL 32819
Facility Type: Office
Owner: EastGroup Properties, LP
Property Manager:
Label Years: 2014, 2015
Southridge 2
[ Map It! | Profile ]
2822 Commerce Park Drive
Orlando, FL 32819
Facility Type: Office
Owner: EastGroup Properties, LP
Property Manager:
Label Years: 2014, 2015
Southridge 9
[ Map It! | Profile ]
2354 Commerce Park Drive
Orlando, FL 32819
Facility Type: Office
Owner: EastGroup Properties, LP
Property Manager:
Label Years: 2014
Spokane Building
[ Map It! | Profile ]
8350 NW 52nd Terrace
Doral, FL 33166
Facility Type: Office
Owner: Codina Partners
Property Manager:
Label Years: 2012, 2015, 2016
SS00701 University Neighborhood Service Center
[ Map It! | Full Profile ]
13605 22nd St.
Tampa, FL 33605
Facility Type: Office
Owner: Hillsborough County Government
Property Manager:
Label Years: 2014, 2015, 2016
building
STC, Ft. Lauderdale
[ Map It! | Profile ]
3201 Executive Way
Miramar, FL 33025
Facility Type: Office
Owner: Nissan North America, Inc.
Property Manager:
Label Years: 2013, 2014, 2015
Sumter County School Board Offices
[ Map It! | Profile ]
2680 West County Road 476
BUSHNELL, FL 33513
Facility Type: Office
Owner: Sumter County Schools
Property Manager: Sumter County Schools
Label Years: 2008, 2010
Sumter County Schools Facilities Office
[ Map It! | Profile ]
301 West McCollum Avenue
Bushnell, FL 33513
Facility Type: Office
Owner: Sumter County Schools
Property Manager: Sumter County Schools
Label Years: 2008, 2010
Sumter County Schools Professional Center
[ Map It! | Profile ]
200 Cleveland Avenue
Wildwood, FL 34785
Facility Type: Office
Owner: Sumter County Schools
Property Manager: Sumter County Schools
Label Years: 2008, 2010
Sunset Plaza 13621 NW 12th St.
[ Map It! | Profile ]
13621 NW 12th street
Sunrise, FL 33323
Facility Type: Office
Owner: Liberty Property Trust
Property Manager:
Label Years: 2007, 2014, 2015
SunTrust Financial Centre
[ Map It! | Full Profile ]
401 E Jackson St
Tampa, FL 33602
Facility Type: Office
Owner: Brookdale Group
Property Manager: Jones Lang Lasalle
Label Years: 2010, 2011, 2014, 2015
building
SunTrust International Center
[ Map It! | Profile ]
1 SE 3rd Avenue
Miami, FL 33131
Facility Type: Office
Owner: CP One SE Third LLC c/o Crocker Partners Property Management
Property Manager: Crocker Partners Property Management
Label Years: 2009, 2010, 2012, 2013, 2014, 2015, 2016
T01812 - 4887 Belfort Road
[ Map It! | Profile ]
4887 Belfort Road
Jacksonville, FL 32256
Facility Type: Office
Owner: LSOP 3 REIT FL Office, LLC
Property Manager: Commonwealth Commercial Partners, LLC
Label Years: 2016
Tampa Bay Trane
[ Map It! | Profile ]
902 North Himes Ave.
Tampa, FL 33609
Facility Type: Office
Owner: Tampa Bay Trane
Property Manager: Tampa Bay Trane
Label Years: 2012
Tampa Building IV Office
[ Map It! | Profile ]
18210 Crane Nest Drive
TAMPA, FL 33647
Facility Type: Office
Owner: MetLife (Bridgewater)
Property Manager: Cushman & Wakefield (Tampa)
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2016
Tampa City Center
[ Map It! | Full Profile ]
201 North Franklin Street
Tampa, FL 33602
Facility Type: Office
Owner: 201 North Franklin Tampa, LLC
Property Manager: Cushman & Wakefield of Florida
Label Years: 2008, 2009, 2011, 2012, 2013, 2014, 2015, 2016
building
Tampa Commons
[ Map It! | Full Profile ]
One North Dale Mabry
Tampa, FL 33609
Facility Type: Office
Owner: IX WR 1 North Dale Mabry HWY LP
Property Manager: Franklin Street Insurance Services
Label Years: 2000, 2010, 2011, 2012, 2014, 2015, 2016
building
Tampa Memorial Center
[ Map It! | Profile ]
4919 Memorial Highway
Tampa, FL 33634
Facility Type: Office
Owner: Tamp Memorial Center LLC
Property Manager: L&W Commercial Property Management
Label Years: 2009, 2013
Taurus One Deerwood LP - 10201 Centurion Parkway
[ Map It! | Profile ]
10201 Centurion Parkway
Jacksonville, FL 32256
Facility Type: Office
Owner: Taurus Management Services, LLC
Property Manager:
Label Years: 2014
TECO Plaza
[ Map It! | Profile ]
702 N. Franklin St.
Tampa, FL 33601
Facility Type: Office
Owner: Tampa Electric Company
Property Manager: Cassidy Turley
Label Years: 2009, 2012
THE 3000 BUILDING
[ Map It! | Profile ]
4057 CARMICHAEL BLVD
JACKSONVILLE, FL 32207
Facility Type: Office
Owner: MIDTOWN CENTRE LLC
Property Manager: MIDTOWN CENTRE LLC
Label Years: 2012
The Allen Morris Center Building
[ Map It! | Profile ]
7825 Baymeadows Way
Jacksonville, FL 32256
Facility Type: Office
Owner: Center Legacy, LLC
Property Manager:
Label Years: 2008, 2009, 2010, 2012, 2013, 2014, 2016
The Atrium
[ Map It! | Profile ]
1500 San Remo
Coral Gables, FL 33146
Facility Type: Office
Owner: The Realty Associates Fund VIII, LP
Property Manager: Pointe Group Management, Inc.
Label Years: 2011
The Fullerwood Center
[ Map It! | Profile ]
10 Hildreth Dr.
St. Augustine, FL 32084
Facility Type: Office
Owner: St. Johns County School District
Property Manager:
Label Years: 2010, 2011, 2014
The Landings
[ Map It! | Profile ]
1960 Landings Blvd
Sarasota, FL 34231
Facility Type: Office
Owner: School Board of Sarasota County
Property Manager: Energy Education Inc.
Label Years: 2008
The Palladium Building
[ Map It! | Profile ]
12124 High Tech Avenue
Orlando, FL 32817
Facility Type: Office
Owner: TA Associates Realty
Property Manager: CNL Commercial Real Estate
Label Years: 2011, 2012
The Pointe
[ Map It! | Profile ]
2502 N Rocky Point Dr
Tampa, FL 33607
Facility Type: Office
Owner: Cousins Properties
Property Manager:
Label Years: 2009, 2010, 2011, 2014, 2015, 2016
The SunTrust Center
[ Map It! | Profile ]
200 South Orange Avenue
Orlando, FL 32801
Facility Type: Office
Owner: Piedmont 200 & 250 South Orange Avenue, LLC
Property Manager:
Label Years: 2006, 2008, 2010, 2011, 2016
Tower Place at The Summit
[ Map It! | Profile ]
1900 Summit Tower Blvd.
Suite 235
Orlando, FL 32810
Facility Type: Office
Owner: P. Barnett Construction Corp.
Property Manager: Stiles Property Management
Label Years: 2008, 2010, 2014, 2015
Trenton Building
[ Map It! | Profile ]
8300 NW 53rd St
Doral, FL 33166
Facility Type: Office
Owner: Codina Partners
Property Manager:
Label Years: 2012, 2015, 2016
Turlington Building
[ Map It! | Profile ]
Gaines St
Tallahassee, FL 32303
Facility Type: Office
Owner: Dept of Management Services
Property Manager: Dept of Management Services
Label Years: 2007
University Corporate Center I
[ Map It! | Profile ]
3501 Quadrangle Blvd.
Orlando, FL 32817
Facility Type: Office
Owner: The Realty Associates Fund IX, L.P.
Property Manager: Cushman & Wakefield
Label Years: 2013, 2014, 2015, 2016
University Corporate Center II
[ Map It! | Profile ]
11486 Corporate Blvd.
Orlando, FL 32817
Facility Type: Office
Owner: Great Point Investors LLC
Property Manager: Foundry Commercial
Label Years: 2014, 2015, 2016
University Corporate Center III
[ Map It! | Profile ]
11474 Corporate Blvd
Orlando, FL 32817
Facility Type: Office
Owner: The Realty Associates Fund IX, L.P.
Property Manager: Cushman & Wakefield
Label Years: 2011, 2012, 2013, 2014, 2015, 2016
Urban Centre One (6113 aa)
[ Map It! | Full Profile ]
4830 W. Kennedy Blvd.
Tampa, FL 33609
Facility Type: Office
Owner: TIAA-CREF
Property Manager: Jones Lang LaSalle
Label Years: 2008, 2009, 2010, 2011, 2016
building
Urban Centre Two (6113 ab)
[ Map It! | Full Profile ]
4890 W. Kennedy Blvd.
Tampa, FL 33609
Facility Type: Office
Owner: TIAA-CREF
Property Manager: Jones Lang LaSalle
Label Years: 2008, 2009, 2010, 2011, 2013, 2016
building
Wachovia Plaza
[ Map It! | Full Profile ]
150 Second Avenue North
St. Petersburg, FL 33701
Facility Type: Office
Owner: CNL Commercial Real Estate
Property Manager: CNL Commercial Real Estate
Label Years: 2009
building
Waterford Plaza
[ Map It! | Full Profile ]
7650 W Courtney Campbell Causeway
Tampa, FL 33607
Facility Type: Office
Owner: Parmenter Realty Partners
Property Manager:
Label Years: 2009, 2010, 2011, 2013, 2014, 2015, 2016
building
Waterview I Office Building
[ Map It! | Profile ]
10748 Deerwood Park Blvd South
Jacksonville, FL 32256
Facility Type: Office
Owner: FRAPAG
Property Manager: FRAPAG
Label Years: 2011, 2012
Wells Fargo Center Miami
[ Map It! | Profile ]
333 SE 2nd Avenue
Miami, FL 33131
Facility Type: Office
Owner: MCPP WFC Miami, LLC
Property Manager: Cushman & Wakefield
Label Years: 2016
Wells Fargo Tampa
[ Map It! | Profile ]
100 South Ashley Drive
Tampa, FL 33602
Facility Type: Office
Owner: 100 S Ashley Property Owner, LLC.
Property Manager: Tower Realty Partners
Label Years: 2006, 2007, 2008, 2009, 2010, 2011, 2012, 2016
westshore center
[ Map It! | Profile ]
1715 n westshore blvd
tampa, FL 33607
Facility Type: Office
Owner: Westshore Center Investors,LLC
Property Manager: PMRG
Label Years: 2000, 2014, 2015, 2016
Westwood Corporate Center II
[ Map It! | Full Profile ]
6649 Westwood Blvd.
Orlando, FL 32821
Facility Type: Office
Owner: Manulife Financial
Property Manager:
Label Years: 2003, 2004, 2006, 2007, 2009, 2010, 2012, 2013, 2014, 2015
building
Westwood Corporate Center III
[ Map It! | Full Profile ]
6675 Westwood Blvd.
Orlando, FL 32821
Facility Type: Office
Owner: Manulife Financial
Property Manager:
Label Years: 2003, 2005, 2006, 2007, 2009, 2010, 2012, 2013, 2014, 2015
building
Windsor at MetroCenter
[ Map It! | Full Profile ]
2101 Park Center Drive
Orlando, FL 32835
Facility Type: Office
Owner: Highwoods Properties
Property Manager:
Label Years: 2010, 2011, 2014, 2016
building