Loading...
Backup Documents 08/08/2023 Item #16A 1 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office (p i Z3 4. BCC Office Board of County �/L/ Commissioners ((,� �J Ialp 5. Minutes and Records Clerk of Court's Office P/V/07,i PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Lucia S.Martin Phone Number x-2279 Contact/ Department Agenda Date Item was 08/22/23 Agenda Item Number 16.A.1 Approved by the BCC Type of Document Plat Number of Original 1 Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? LM 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. LM 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the LM document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's LM signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on 08/22/23 and all changes made during N/A is not the meeting have been incorporated in the attached document. The County f)10 r an option for Attorney's Office has reviewed the changes,if applicable. VV this line. 9. Initials of attorney verifying that the attached document is the version approved by the N/A is not BCC,all changes directed by the BCC have been made,and the document is ready for the 0t2 an option for Chairman's signature. !� this line. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 16A 1 This Instrument Prepared by and after recording return to: Mark F.Grant,Esq. Greenspoon Marder LLP 200 East Broward Boulevard,Suite 1800 Fort Lauderdale,FL 33301 (954)527-2404 SPACE ABOVE THIS LINE FOR PROCESSING DATA SPACE ABOVE THIS LINE FOR PROCESSING DATA SUPPLEMENTAL DECLARATION TO THE DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS FOR ESPLANADE BY THE ISLANDS This SUPPLEMENTAL DECLARATION TO THE DECLARATION OF COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS FOR ESPLANADE BY THE ISLANDS ("Supplemental Declaration") is made as of the Ci day of September, 2023, by TAYLOR MORRISON OF FLORIDA, INC., a Florida corporation("Declarant"). WHEREAS, that certain Declaration of Covenants, Conditions, Restrictions and Easements for Esplanade by the Islands was recorded March 2, 2020, in Official Records Book 5733, Page 2764, of the Public Records of Collier County, Florida, as amended and/or supplemented (the "Declaration"); and WHEREAS, the Declaration subjects the property described in Exhibit "A" thereto to the easements, restrictions, covenants and conditions of the Declaration; and WHEREAS, Section 10.1 of the Declaration provides that Declarant may, from time to time,add additional property to Esplanade by the Islands by recording a Supplemental Declaration describing the property being subjected; and WHEREAS, Declarant desires to subject the property described on Exhibit "A" attached hereto and made a part hereof("Additional Property") to the provisions of the Declaration; and WHEREAS, Declarant now desires to add the Additional Property to Esplanade by the Islands as herein specifically provided. NOW, THEREFORE, Declarant hereby makes this Supplemental Declaration (which is intended to be and is a "Supplemental Declaration" as defined in the Declaration) and hereby declares that the Additional Property shall be deemed a portion of the "Property" under the Declaration and that the Additional Property shall be owned, held, used, transferred, sold, conveyed, demised and occupied subject to the covenants, restrictions, reservations, regulations, burdens and liens set forth in the Declaration as modified by this Supplemental Declaration, as follows: 1 #55330187v2<ACTIVE>-SUPPLEMENTAL DECLARATION FOR ESPLANADE BY THE ISLANDS GIARDINO DRIVE 16 " t 1. The recitations set forth herein are true and correct and are incorporated herein by reference. 2. The definitions provided in the Declaration are incorporated herein by reference. 3. The Additional Property described on Exhibit"A"to this Supplemental Declaration is hereby designated a part of Esplanade by the Islands and shall be sold, transferred, used, conveyed, occupied and mortgaged or otherwise encumbered pursuant to the provisions of this Supplemental Declaration and the Declaration. 4. Designation and Maintenance of Common Area. Tracts "R" (R.O.W., A.E., C.U.E., P.U.E. & D.E.), "052," "053,"and "054" (Open Space); all Access Easements (A.E.), Landscape Buffer Easements (L.B.E.) and Irrigation Easement (I.E.) as shown on the Plat of Esplanade by the Islands—Giardino Drive,to be recorded in the Public Records of the County (as described on Exhibit "A" to this Supplemental Declaration), are hereby declared to be Common Area. Maintenance of the Common Area shall be by the Association, as provided in Article VII of the Declaration. All costs of maintenance pursuant to this Paragraph shall be assessed against all Lots in Esplanade by the Islands as an Operating Expense pursuant to the provisions of Articles VIII and IX of the Declaration and shall be subject to the lien of the Association pursuant to Section 8.3 of Article VIII of the Declaration. 5. Designation and Maintenance of CDD Property. All Drainage Easements (D.E) as shown on the Plat of Esplanade by the Islands — Giardino Drive to be recorded in the Public Records of the County (as described on Exhibit"A"to this Supplemental Declaration), are hereby declared to be CDD Property. Maintenance of the CDD Property shall be by the CDD,as provided in the Declaration. 6. Conflict. Except as otherwise specifically set forth in this Supplemental Declaration, in the event of any conflict between the provisions of this Supplemental Declaration and the provisions of the Declaration, the provisions of the Declaration shall control. 2 #55330187v2<ACTIVE>-SUPPLEMENTAL DECLARATION FOR ESPLANADE BY THE ISLANDS GIARDINO DRIVE 16A I IN WITNESS WHEREOF,Declarant has executed this Supplemental Declaration as of the day, month and year first above written. Witnesses: TAYLOR MORRISON OF FLORIDA, INC., a Florida corporation By: 25Ff- — (,Si nature Printed Name: Fchr 6eweo/z 1.6-cte-" e4•,s l Title: VP of L.t4a'4" me Signature (CORPORATE SEAL) Printed Name STATE OF FLORIDA ) ) ss: COUNTY OF LEE ) I HEREBY CERTIFY that on this day, before me, an officer duly authorized in the State aforesaid and in the County aforesaid to take acknowledgments, the foregoing instrument was acknowledged before me by means of [x] physical presence or [ ] online notarization by FQIiP2 6 C?At L , as QiC e. Y%Vent of TAYLOR MORRISON OF FLORIDA, INC.,a Florida corporation,freely and voluntarily under authority duly vested in him/her by said corporation, who is personally known to me. WITNESS my hand and official seal in the County and State last aforesaid this U day of September, 2023. NIMS [SEAL] Signature of Notary Public Notary Public State of Florida Valeria Lagunas•S+Iva =OhMy Commission HH 185406 EXp.10/12/2025 3 #55330187v1<ACTIVE>-SUPPLEMENTAL DECLARATION FOR ESPLANADE BY THE ISLANDS GIARDINO DRIVE 16A A EXHIBIT "A" Legal Description of Additional Property ALL PROPERTY SHOWN ON THAT CERTAIN PLAT OF ESPLANADE BY THE ISLANDS - GIARDINO DRIVE, RECORDED IN PLAT BOOK , PAGES THROUGH , OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, LESS AND EXCEPT TRACTS "C5" AND "C6" AND LESS AND EXCEPT ANY PROPERTY DEDICATED TO THE PUBLIC ON THE PLAT. 4 #55330187v2<ACTIVE>-SUPPLEMENTAL DECLARATION FOR ESPLANADE BY THE ISLANDS GIARDINO DRIVE ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A 1 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be receiv,d in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office /� ! /0/24I23 4. BCC Office Board of County Commissioners ( 1 /1 )5/ l a/cl z 5. Minutes and Records Clerk of Court's Office llr PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Lucia S.Martin Phone Number x-2279 Contact/ Department Agenda Date Item was 08/22/23 Agenda Item Number 16.A.1 Approved by the BCC Type of Document Bond,Maintenance Agreement Number of Original 2 Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? LM 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. LM 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the LM document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's LM signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on 08/22/23 and all changes made during N/A is not the meeting have been incorporated in the attached document. The County 0 0 P an option for Attorney's Office has reviewed the changes,if applicable. this line. 9. Initials of attorney verifying that the attached document is the version approved by the N/A is not BCC,all changes directed by the BCC have been made,and the document is ready for the f)/�r an option for Chairman's signature. OD this line. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 16A CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 11 day of September , 2023 between Taylor Morrison of Florida.Inc. hereinafter referred to as "Developer", and Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". RECITALS: A. Developer has, simultaneously with the delivery of this Agreement, applied for the approval by the Board of certain plat of a subdivision to be known as: Esplanade By The Islands-Glardino°rive B. Chapter 4 and 10 of the Collier County Land Development Code required the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations, said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: 1. Developer will cause to be constructed:all required Improvements including wastewater,potable water,earthwork,paving,drainage,lighting,and landscape within 18 months from the date of approval said subdivision plat, said improvements hereinafter referred to as the required improvements. 2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of$2,226,936.80 which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost of to complete the required improvements at the date of this Agreement. 3. In the event of default by the Developer or failure of the Developer to complete such improvements within the time required by the Land Development Code, Collier County, may call upon the subdivision performance security to insure satisfactory completion of the required improvements. 4. The required improvements shall not be considered complete until a statement of substantial completion by Developer's engineer along with the final project records have been furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. 5. The County Manager or designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements; or b) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or designee refuse preliminary approval of the improvements if they are in fact constructed and submitted for approval in accordance with the requirements of this Agreement. 6. The Developer shall maintain all required improvements fora minimum period of one year after preliminary approval by the County Manager or his designee.After the one-year maintenance period by the Developer has terminated, the Developer shall petition the County Manager or designee to inspect the required improvements. The County Manager or designee shall inspect the improvements and, if found to be still in compliance with the Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10°/0 of the subdivision performance security. The Developer's responsibility for maintenance of the required improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. 7. Six (6) months after the execution of this Agreement and once within every six (6) months thereafter the Developer may request the County Manager or designee to reduce the dollar amount of the subdivision 11/23/2021 Page 1 of 2 16A 1 performance security on the basis of work complete, Each request for a reduction in the dollar amount of the subdivision performance security shall be accompanied by a statement of substantial completion by the Developer's engineer together with the project records necessary for review by the County Manager or designee. The County Manager or designee may grant the request for a reduction in the amount of the subdivision performance security for the improvements completed as of the date of the request. 8. In the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or designee may call upon the subdivision performance security to secure satisfactory completion, repair and maintenance of the required improvements. The Board shall have the right to construct and maintain, or cause to be constructed or maintained, pursuant to public advertisement and receipt and acceptance of bids, the improvements required herein. The Developer, as principal under the subdivision performance security, shall be liable to pay and to indemnify the Board, upon completion of such construction, the final total cost to the Board thereof, including, but not limited to, engineering, legal and contingent costs, together with any damages, either direct or consequential, which the Board may sustain on account of the failure of the Developer to fulfill all of the provisions of this Agreement. 9. All of the terms, covenants and conditions herein contained are and shall be binding upon the Developer and the respective successors and assigns of the Developer. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this l ( day of Septe- €,ram , 20 2.?..) . SIGNED IN THE PRESENCE OF: (Name of Entity) Taylor Morrison of Florida, Inc. Witness: -' . �, [!,[.�` By: _ ____ _ Printed Name: ,t..bcz4 L(Ak tfwS Felipe Gonzalez, Vice President Witness: Printed Name/Title /�s (President,VP, or CEO) (Provide Proper Evidence of Authority) Printed Name: E ZPE) ATTEST: wR .s CRYSTAL-K.,KINZEL,CLERK., BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA By: t.` v ►• B Deputy CJerk Attest as Ctiiir an's y Rick LoCRstre, Chi ira sid i.at iris onl Approve as to fornd'legality:� Derek D., Perry. Assistant County Attorney 11/23/2021 Page 2 of 2 1 8 A EXHIBIT "A" Performance Security 16A 1 PERFORMANCE BOND BOND NO. SU 1196209 KNOW ALL PERSONS BY THESE PRESENTS:that Taylor Morrison of Florida,Inc. (Name of Owner) 28100 Bonita Grande Drive.Suite 102 (Address of Owner) Bonita Springs,FL 34135 (Address of Owner) (Hereinafter referred to a "Owner") and Arch Insurance Company (Name of Surety) Harborside 3, 210 Hudson Street, Suite 300 (Address of Surety) JERSEY CITY, NJ 07311 - 1107 (Address of Surety) (201) 743-4000 (Telephone Number) (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County") in the total aggregate sum of Dollars ($2,226,936.80 ) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Owner and Surety are used for singular or plural, as the context requires. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board of a certain subdivision plat named Esplanade By Thelslards-GiardinoDrive and that certain subdivision shall include specific improvements which are required by Collier County Ordinances and Resolutions (hereinafter "Land Development Regulations"). This obligation of the Surety shall commence on the date this Bond is executed and shall continue until the date of final acceptance by the Board of County Commissioners of the specific improvements described in the Land Development Regulations(hereinafter the "Guaranty Period"). NOW THEREFORE, if the Owner shall well, truly and faithfully perform its obligations and duties in accordance with the Land Development Regulations during the guaranty period established by the County, and the Owner shall satisfy all claims and demands incurred and shall fully indemnify and save harmless the County from and against all costs and damages which it may suffer by reason of owner's failure to do so, and shall reimburse and repay the County all outlay and expense which the County may incur in making good any default, then this obligation shall be void, otherwise to remain in full force and effect. PROVIDED, FURTHER, that the said Surety, for value received hereby, stipulates and agrees that no change, extension of time, alteration, addition or deletion to the proposed specific improvements shall in any way affect its obligation on this Bond, and it does hereby waive notice of any such change, extension of time, alteration, addition or deletion to the proposed specific improvements. PROVIDED, FURTHER, that it is expressly agreed that the Bond shall be deemed amended automatically and immediately,without formal and separate amendments hereto,so as to bind the +6A 1 Owner and the Surety to the full and faithful performance in accordance with the Land Development Regulations. The term "Amendment", wherever used in this Bond, and whether referring to this Bond, or other documents shall include any alteration, addition or modification of any character whatsoever. IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this $th day of September / 2023 WITNESSES: (Owner Name and Title if Corporation) Q,,� Taylor Morrison of Florida, Inc. eit.>h..t . By: P inted Name Printed Name/Title Felipe Gonzalez, Vice President It?I��t lease. (Provide Proper Evidence of Authority) Printed e --Taya6tt ,c;fey ACKNOWLEDGEMENT STATE OF FtOY►cjCA COUNTY OF LK THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF RI PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS DAY OF OG( J Opj / 2a�3 , b _, by Felipe Gonzalez (NAME OF ACKNOWLEDGER) AS Vice President (TITLE) OF Taylor Morrison of Florida, Inc. (NAME OF COMPANY) WHO IS PERSONALLY KNOW TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public-State of ROY►OU —-�=- (SEAL) Notary Public State Mi Valeria Lagunas•Si; UgUna My Commission Vale/ WAIRIWIMMul HH 185406 Exp.1or12/2025 • Printed Name VVOXr1°. GaSLLrias S;1JG " WITNESSES: (Surety Name and Title if Corporation) ay '.'[JUGn f1�� Arch Insurance C pany J /Ii By: Printed Name Printed Name/Ti e Deborah Turner, Witness Sarah Murtha,Attorney-in-Fact (Provide Proper Evidence of Authority) VI,' ILde Printed Name Melvin Gillus, Witness a E1 1711 le 1 k, 6A 1 ACKNOWLEDGEMENT STATE OF Connecticut COUNTY OF Hartford THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF ® PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS DAY OF 09 / 07 / 2023 , 2R by Sarah Murtha (NAME OF ACKNOWLEDGER) AS Attorney-in-Fact (TITLE) OF Arch Insurance Company (NAME OF COMPANY) WHO IS PERSONALLY KNOW TO ME, OR HAS PRODUCED N/A AS IDENTIFICATION. Notary Public—State of Connecticut STEPHANIE-HARVEY (SEAL) NOTARY PUBLIC- CT 185862 • ` ;It!/f(�j�i My Commission Expires Mar,31,2027 Printed Name S4ephanie Harvey, Notary Public - ',,, 16A 1 38'/26 This Power of Attorney limits the acts of those named herein,and they have no authority to bind the Company except in the manner and to the extent herein stated. Not valid for Note,Loan,Letter of Credit,Currency Rate,Interest Rate or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Presents: That the Arch insurance Company,a corporation organized and existing under the laws of the State of Missouri.having its principal administrative office in Jersey City, New jersey(hereinafter referred to as the"Company")does hereby appoint: Connor Wolpert,Doritza Mojica,Gentry Stewart,Jennife Godere,Jonathan Gleason,Joshua Sanford,Kathryn Pryor.Kristopher Pisano,Melissa J.Stanton, Michelle Anne McMahon,Nicholas Miller,Richard Hackner,Robyn Salley and Sarah Murtha of Hartford,CT(EACH) its true and lawful Attorney(s)in-Fact,to make,execute,seal,and deliver from the date of issuance of this power for and on its behalf as surety,and as its act and deed: Any and all bonds,undertakings,recognizances and other surety obligations,in the penal suns not exceeding One Hundred Fifty Million Dollars($150,000,000.00). This authority does not permit the same obligation to he split into two or more bonds In order to bring each such bond within the dollar limit of authority as set forth herein. The execution of such bonds,undertakings.recognizances and other surety obligations in pursuance of these presents shall be as binding upon the said Company as fully and amply to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal administrative office in Jersey City,New Jersey. This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of the Company on August 31,2022,true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full force and effect: "VOTED,That the Chairman of the Board,the President.or the Executive Vice President,or any Senior Vice President.of the Surety Business Division,or their appointees designated in writing and filed with the Secretary. or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact, and to authorize them subject to the limitations set forth in their respective powers of attorney,to execute on behalf of the Company,and attach the seal of the Company thereto,bonds,undertakings,recognizances and other surety obligations obligatory in the nature thereof,and any such officers of the Company may appoint agents for acceptance of process." This Power of Attorney is signed.sealed and certified by facsimile under and by authority of the following resolution adopted by the unanimous consent of the Board of Directors of the Company on August 31,2022: VOTED, That the signature of the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division,or their appointees designated in writing and tiled with the Secretary,and the signature of the Secretary,the seal of the Company,and certifications by the Secretary,may be affixed by facsimile on any power of attorney or bond executed pursuant to the resolution adopted by the Board of Directors on August 31,2022,and any such power so executed,sealed and certified with respect to any bond or undertaking to which it is attached,shall continue to be valid and binding upon the Company.In Testimony Whereof,the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers.this 2911'day of August,2023. Attested and Certified !�' �` �O Arch Insurance Company V• Kxv.:�Yf �'d ff/ g t taT Regan .Shulman,Secretary ;1 Stephen C.Ruschak,Executive Vice President STATE OF PENNSYLVANIA SS ti .51 COUNTY OF PHILADELPHiA SS '4., timid I,Michele Tripodi,a Notary Public,do hereby certify that Regan A.Shulman and Stephen C'.Ruschak personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arch Insurance Company.a Corporation organized and existing under the laws of the State of Missouri,subscribed to the tbregoing instrument,appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth. CatoonvosettM of PtratstlraNt•notary Sal 4��t mow rum.Ibtaty Public Ai' Pf 38dtt.Mli County Mich P e odi.Notar�j l uublic MyCantnits'asfa :et*Ay31,202S Comunheon t4rteber 1165622 My commission expires 0713112025 CERTIFICATION ` I.Regan A. Shulman, Secretary of the Arch Insurance Company, do hereby certify that the attached Power of Attorney dated August 29,2023 on behalf of the person(s)as listed above is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate:and i do further certify that the said Stephen C.Ruschak,who executed the Power of Attorney as Executive Vice President,was on the date of execution of the attached Power of Attorney the duly elected Executive Vice President of the Arch Insurance Company. IN TESTIMONY WHEREOF.I have hereunto subscribed my name and affixed the corporate seal of the Arch Insurance Company on this 7thday of September 20 23 . ,4(2)1,------- ReSeiiA.Shulman,Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authority to bind the Company except in the manner and to the extent herein stated. oisime PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS: �O Arch Insurance—Surety Division 3 Parkway,Suite 1500 evutnHurrf Philadelphia,PA 19102 SEAL Essaut To verify the authenticity of this Power of Attorney,please contact Arch insurance Company at SuretyAuthentic@archinsurance.com Please refer to the above named Attorney-in-Fact and the details of the bond to which the power is attached. AICPOA040120 Printed in U.S.A. 16A 1 EXHIBIT "B" Signing Authority 2023 FLORIDA PROFIT CORPORATION AMENDED ANNUAL REPORT FILED ' 6 A DOCUMENT# F75785 Jul 31, 2023 Entity Name: TAYLOR MORRISON OF FLORIDA, INC. Secretary of State 7373838423CC Current Principal Place of Business: 4900 NORTH SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Current Mailing Address: 4900 NORTH SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 US FEI Number: 59-2179728 Certificate of Status Desired: No Name and Address of Current Registered Agent: REGISTERED AGENT SOLUTIONS, INC. 2894 REMINGTON GREEN LANE SUITE A TALLAHASSEE, FL 32308 US The above named entity submits this statement for the purpose of changing its registered office or registered agent,or both,in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Date Officer/Director Detail : Title ASST.SECRETARY,VP Title PRESIDENT,DIRECTOR Name MERRILL,S. TODD Name KEMPTON,JOHN STEVEN Address 3030 N.ROCKY POINT DR. Address 551 NORTH CATTLEMEN RD. SUITE 710 SUITE 200 City-State-Zip: TAMPA FL 33607 City-State-Zip: SARASOTA FL 34232 Title CFO, EXECUTIVE VICE PRESIDENT Title SECRETARY, EXECUTIVE VICE Name VANHYFTE,CURTIS("CURT") PRESIDENT,CHIEF LEGAL OFFICER Name SHERMAN,DARRELL C. Address 4900 N.SCOTTSDALE ROAD SUITE 2000 Address 4900 N.SCOTTSDALE ROAD City-State-Zip: SCOTTSDALE AZ 85251 SUITE 2000 City-State-Zip: SCOTTSDALE AZ 85251 Title ASST.SECRETARY Title VP,DIRECTOR Name ESTRADA,CAROLINE G. Name LONGENECKER, CAMMIE LARHAE Address 4900 N.SCOTTSDALE ROAD SUITE 2000 Address 551 NORTH CATTLEMEN RD. City-State-Zip: SCOTTSDALE AZ 85251 SUITE 200 City-State-Zip: SARASOTA FL 34232 Title AUTHORIZED AGENT(ORLANDO)- LAND DEVELOPMENT,AUTHORIZED Title VP AGENT(ORLANDO)- LAND PERMITS Name PALKA,RUSSELL Name WRIGHT,JOHN ASA Address 551 NORTH CATTLEMEN RD. Address 2600 LAKE LUCIEN DRIVE SUITE 200 SUITE 350 City-State-Zip: SARASOTA FL 34232 City-State-Zip: MAITLAND FL 32751 Continues on page 2 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath;that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607,Florida Statutes;and that my name appears above,or on an attachment with all other like empowered. SIGNATURE:CAROLINE G. ESTRADA ASST. SECRETARY 07/31/2023 Electronic Signature of Signing Officer/Director Detail Date Address 2600 LAKE LUCIEN DRIVE Title AUTHORIZED AGENT(FLORIDA)- SUITE 350 BTR LAND DEVELOPMENT,BTR City-State-Zip: MAITLAND FL 32751 FINANCE,BTR LAND ACQUISITION Name KAUSHAGEN,TYLER Title VP Address 4900 N.SCOTTSDALE ROAD Name SULLIVAN,SHAWN SUITE 2000 Address 10210 HIGHLAND MANOR DR. City-State-Zip: SCOTTSDALE AZ 85251 SUITE 400A City-State-Zip: TAMPA FL 33610 Title AUTHORIZED AGENT (JACKSONVILLE)-LAND ACQUISITION,AUTHORIZED AGENT Title VP (JACKSONVILLE)-LAND PERMITS Name AGRESTA,STEVEN Name TRAHAN, CHRISTOPHER Address 2600 LAKE LUCIEN DRIVE Address 7785 BAYMEADOWS WAY SUITE 350 SUITE 105 City-State-Zip: MAITLAND FL 32751 City-State-Zip: JACKSONVILLE FL 32256 Title VP Title VP Name FELLOWS,JEFFREY("JEFF") Name COATES, BRADLEY Address 2600 LAKE LUCIEN DRIVE Address 551 N.CATTLEMEN RD. SUITE 350 SUITE 200 City-State-Zip: MAITLAND FL 32751 City-State-Zip: SARASOTA FL 34232 Title VP Title VP Name NASON,ANTHONY("TONY") Name GONZALEZ, FELIPE Address 551 N. CATTLEMEN RD. Address 28100 BONITA GRANDE DRIVE SUITE 200 SUITE 102 City-State-Zip: SARASOTA FL 34232 City-State-Zip: BONITA SPRINGS FL 34135 Title AUTHORIZED AGENT(SWFL)-FINANCE Title ASST.SECRETARY,VP Name ZELAYA,CHRISTY Name SHEPPARD,SHANNON Address 551 N.CATTLEMEN RD. Address 3030 N. ROCKY POINT DR. SUITE 200 SUITE 710 City-State-Zip: SARASOTA FL 34232 City-State-Zip: TAMPA FL 33607 16A EXHIBIT "C" Opinion of Probable Cost 16A I ESPLANADE BY THE ISLANDS - GIARDINO DRIVE SDP Opinion of Probable Cost Rev01 June 12,2023 SUMMARY Total Wastewater $277,666.00 Potable Water $268,590.00 SUBTOTAL= $546,256.00 Earthwork $14,560.00 Paving $950,751.50 Drainage $272,920.00 Lighting $140,000.00 Landscape $100,000.50 SUBTOTAL= $1,478,232.00 TOTAL= $2,024,488.00 10%O&M= $202,448.80 GRAND TOTAL= $2,226,936.80 1) Notes: 2)This Opinion of Probable Cost(OPC)shall be used for permitting purposes only. 3)This OPC is based on the engineer's understanding of the current rules,regulations,ordinances,and construction costs in effect on the date of this document.Interpretations of these construction costs may affect this OPC,and may require adjustments to delete, decrease,or increase portions of this OPC. All costs provided in this OPC are based on recent contract prices,or the engineer's latest known unit costs.These costs cannot be `0111 i►ioieir I � :���� � � 08. • Nicholas R.Walters,P.E. = .k • FLt�R�o. .�. s FloridaD License#94383 at '�®f'i/SS+ONM•"%0 ,` COA#8636 16A 1 WASTEWATER Estimated Item# Description Unit Unit Price Amount Quantity Giardino Drive WW-1 8"PVC Sanitary Sewer SDR-26(0-6') 963 LF $28.00 $26,964.00 WW-2 8"PVC Sanitary Sewer SDR-26(6-8') 732 LF $33.00 $24,156.00 WW-3 8"PVC Sanitary Sewer SDR-26(8-10') 843 LF $38.00 $32,034.00 WW-4 8"PVC Sanitary Sewer SDR-26(10-12') 653 LF $43.00 $28,079.00 WW-5 8"PVC Sanitary Sewer SDR-26(12-14') 26 LF $48.00 $1,248.00 WW-6 4'Manhole(0-6') 4 EA $5,200.00 $20,800.00 WW-7 4'Manhole(6-8') 3 EA $6,300.00 $18,900.00 WW-8 4'Manhole(8-10') 5 EA $6,300.00 $31,500.00 WW-9 4'Manhole(10-12') 3 EA $7,300.00 $21,900.00 WW-10 4'Manhole(12-14') 1 EA $8,818.52 $8,818.52 WW-11 6"Single PVC Sewer Service 58 EA $900.00 $52,200.00 WW-12 Television Inspection 3,217 LF $3.44 $11,066.48 SUBTOTAL= $277,666.00 TOTAL= $277,666.00 16A 1 POTABLE WATER Lion Estimated Item# Description Unit Unit Price Amount Quantity Giardino Drive PW-1 8" PVC Water Main (C900, DR-18) 3,515 LF $28.00 $98,420.00 PW-1 8" PVC Water Main (C900, DR-14) 60 LF $32.00 $1,920.00 PW-2 2"Single Water Service,Complete 29 EA $950.00 $27,550.00 PW-3 8"Gate Valve 10 EA $1,800.00 $18,000.00 PW-4 Fire Service,Complete 17 EA $1,100.00 $18,700.00 PW-5 Temporary Blowoff w/Automatic Flushing Device 1 EA $4,000.00 $4,000.00 PW-6 Fire Hydrant,Complete 17 EA $5,000.00 $85,000.00 PW-7 Connect to Existing 2 EA $2,500.00 $5,000.00 PW-8 Permanent Bacterial Sample Point 2 EA $2,500.00 $5,000.00 PW-9 Air Release Valve 2 EA $2,500.00 $5,000.00 SUBTOTAL= $268,590.00 TOTAL= $268,590.00 16A 1 EARTHWORK Estimated Item# Description Unit Unit Price Amount Quantity EW-1 Single Row Silt Fence 5,125 LF $2.00 $10,250.00 EW-2 Sod (1' Behind Curb) 1,724 SY $2.50 $4,310.00 SUBTOTAL= $14,560.00 16A 1 PAVING Item# Description Estimated Unit Unit Price Amount Quantity P-1 Signing&Marking-Entire Project 1 LS $30,000.00 $30,000.00 SUBTOTAL= $30,000.00 Giardino Drive P-2 3/4"Asphaltic Concrete(Type S-Ill)First Lift 7,911 SY $5.50 $43,510.50 P-3 3/4"Asphaltic Concrete(Type S-III)Second Lift 7,911 SY $5.50 $43,510.50 P-4 6"Limerock Base(Compacted and Primed) 7,911 SY $8.50 $67,243.50 P-5 12"Stabilized Subgrade 8,696 SY $5.00 $43,480.00 P-6 2'Valley Gutter 6,967 LF $13.00 $90,571.00 P-7 5"Concrete Sidewalk 22,587 SY $28.00 $632,436.00 SUBTOTAL= $920,751.50 TOTAL= $950,751.50 16A 1 tion Estimated Item# Description Unit Unit Price Amount Quantity Giardino Drive D-1 12" HDPE 900 LF $20.00 $18,000.00 D-2 15" HDPE 209 LF $25.00 $5,225.00 D-3 15" RCP 257 LF $35.00 $8,995.00 D-4 18" RCP 270 LF $40.00 $10,800.00 D-5 24" RCP 385 LF $55.00 $21,175.00 D-6 30" RCP 209 LF $75.00 $15,675.00 D-7 36" RCP 929 LF $100.00 $92,900.00 D-8 15" Flared End 1 EA $2,100.00 $2,100.00 D-9 18" Flared End 1 EA $2,300.00 $2,300.00 D-10 24" Flared End 2 EA $2,500.00 $5,000.00 D-11 30" Flared End 1 EA $3,250.00 $3,250.00 D-12 36" Flared End 4 EA $3,700.00 $14,800.00 D-13 Junction box 2 EA $3,300.00 $6,600.00 D-14 Valley Gutter Inlet 11 EA $3,300.00 $36,300.00 D-15 Grate Inlet 2 EA $3,000.00 $6,000.00 D-16 Yard Drain 5 EA $1,000.00 $5,000.00 D-17 Type 9 Inlet 1 EA $4,800.00 $4,800.00 D-18 Inlet Protection 14 EA $1,000.00 $14,000.00 SUBTOTAL= $272,920.00 TOTAL= $272,920.00 16A 1 LIGHTING Item# Description Estimated P Unit Unit Price Amount Quantity L-1 Street Lights 1 LS $140,000.00 $140,000.00 TOTAL= $140,000.00 16A ' LANDSCAPE Item# Description Estimated p Quantity Unit Unit Price Amount L-1 Code Minimum Landscape&Secondary Irrigation 1 LS $100,000.50 $100,000.50 TOTAL= $100,000.50 16A 1 SDP FEE CALCULATION Site Development Plan Review Fees: Residential only: Base fee of$5,000.00,plus$100.00 per residential structure,and$40.00 per dwelling unit. Number of Buildings: 29 Number of D/U: 230 $ 17,100.00 Non-residential only:Base fee of$5,000.00,plus$200.00 per non-residential structure,and$0.10 per sq.ft. Number of Buildings: 0 Total Square footage: 0 $ When a building consists of both residential and non-residential(commercial,retail,office) uses,the following fees apply: •$5,000.00 Base fee for SDP •$200.00 per structure •$40.00 per residential dwelling unit •$0.10 per square foot of non-residential floor area except for parking garage structures shall be calculated at$0.05 per gross square foot of floor area Number of Structures: 0 Number of D/U: 0 quare footage of non-residential floor area: 0 square footage of parking garage floor area 0 N/A Fire Review: $ 200.00 Utility Plan Review&Inspection Fees Water+Wastewater Cost Estimate= $546,256.00 Construction Document Review—0.75%of probable water/sewer construction costs 0.75%x Cost Estimate= $4,096.92 $ 4,096.92 Construction Inspection Fee—2.25%of probable water/sewer construction costs * 100%of Construction Inspections fees to be paid prior to Pre-Construction meeting 2.25%x Cost Estimate= $12,290.76 Engineering Site Plan Review: Fees associated with Paving,Grading, Drainage,Lighting,Code Minimum Landscaping,and any other appurtenant cost of construction Cost Estimate= $1,478,232.00 Construction document review—0.75%of cost of construction 0.75%x Cost Estimate= $11,086.74 $ 11,086.74 Construction inspection —2.25%of cost of construction * 100%of Construction Inspections fees to be paid prior to Pre-Construction meeting 2.25%x Cost Estimate= $33,260.22 Traffic Impact Study Review: Methodology Review:$500.00,to be paid directly to Transportation at the Methodology Meeting* N/A *Additional Fees to be determined at Methodology Meeting Minor Study Review: $ 750.00 16A 1 Major Study Review: N/A Utility Modeling and Analysis fee$1,000(only applies if zoned PUD or DRI) $ 1,000.00 $250 Site Clearing fee(first acre or fraction of an acre,round acres up to next whole acre) $250 for the first Acre plus$50 for each additional acre or fraction of an acre :($3,000 maximum)#of acres Total Acres to be Cleared= 24.44 $ 1,450.00 $2,500 Environmental Impact Statement review N/A $1,000 Listed Species Survey(when EIS is not required) N/A Conservation Easement Review:$300.00 application fee plus the following additional site fee: •$200.00 for CE acres less than 5 acres •$400.00 for CE acres between 5 and 10 acres •$600.00 for CE area greater than 10 acres and less than 20 acres •$800.00 for CE areas between 20 and 50 acres;and •An additional$200.00 for every 40 acres of CE over 50 acres Number of acres= 0.0 N/A COA application fee$200+$25 per D.U.or per 1,000 sq.ft.commercial($5,000 max.) Number of D/U: 230 quare footage of non-residential floor area: 0 $ 5,000.00 Excavation Review Fees Application Fee(Private Development)=$400 N/A Prepaid 12 Month Inspection Fee N/A $200 first 5000 c.y.;$10 per additional1000 CY;maximum of$20,000.00 Cubic Yardage - N/A Credit for fee paid at pre-application meeting,if submitted within 9 months of pre-app. SUB-TOTAL: $ 40,683.66 PRE-APP CREDIT: TOTAL: $ 40,683.66