Loading...
Agenda 12/10/2024 Item #16A 7 (Authorize the Clerk of Courts to release a Performance Bond in the amount of $36,139.18 - for Excavation Permit Number PL202100021820)12/10/2024 Item # 16.A.7 ID# 2024-1904 Executive Summary Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $36,139.18 which was posted as a guaranty for Excavation Permit Number PL20210001820 for work associated with Altis at Santa Barbara. OBJECTIVE: To release a security which was posted as a development guaranty. CONSIDERATIONS: The Development Review Division routinely accepts securities administratively as guaranties for developer commitments in accordance with Section 22-115 of the Collier County Code of Ordinances. The work associated with this security has been inspected, and the developer has fulfilled his commitments with respect to this security. The Performance Bond was posted as security for an Excavation Permit associated with Altis Santa Barbara. The As-Built lake cross-sections have been received, and the Development Review Division inspected the lake on October 29, 2024. FISCAL IMPACT: Performance Bond securities are held as a development guarantee and released after work is performed. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action. LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for Board approval. - DDP RECOMMENDATIONS: To authorize the Clerk of Courts to release the Performance Bond in the amount of $36,139.18. Development Review staff will issue a Memorandum to the Clerk of Courts upon approval of this item by the Board of County Commissioners, advising the Clerk of this action. PREPARED BY: Lucia S. Martin, Project Manager I, Development Review Division ATTACHMENTS: 1. Location Map 2. Bond Basis Page 4106 of 10663 ALTIS SANTA BARBARA LOCATION MAP Page 4107 of 10663 EXCAVATION PERFORMANCE AGREEMENT THIS EXCAVATION PERFORMANCE AGREEMENT entered into this '/ tL aay ol .Dru- Z=f-, 20Zl, between Altman Development Companv. LLC hereinafter referred to as "Developer," and the Board of County Commissioners of Collier County, Florada, hereinafter referred to as the "Board". WHEREAS, Developer has applied for an excavation permit in accordance with Section 22-106, et a/. of the Collier County Code of Laws and Ordinances, and the Collier County Land Development Code, including but not limited to Section 3.05.10 (collectively, the "Excavation Regulations"); and WHEREAS, the Excavation Regulations require the Developer to post appropriate guarantees and execute an Excavation Performance Security Agreement stating applicant will comply with the Excavation Regulations and Excavation Permit No. PL20210001820 (the "Excavation Permit"). 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. Developer agrees to comply with the Excavation Regulations and the Excavation Permit (the "Excavation Work"). 2. Developer herewith tenders its excavation performance security (attached hereto as Exhibit "A" and by reference made a part hereofl in the amount of $36,139.18 ln the event of default by Developer or failure of Developer to complete the Excavation Work within the time required by the Excavation Regulations and Excavation Permit, Collier County, may call upon the excavation performance security to insure satisfactory completion of the Excavation Work. The Excavation Work shall not be considered complete until Developer notifies the County that the Excavation Work is complete and the final Excavation Work is reviewed and approved by the County f\ilanager or designee for compliance with the Excavation Regulations. The County Manager or designee shall, within sixty (60) days of receipt of notification by Developer in writing that the Excavation Work is complete, either. a) notify Developer in writing of his approval of the Excavation Work, or b) notify the Developer in writing of his refusal to,approve the Excavation Work, therewith specifying those conditions which Developer must fulfill in order to obtain the County Manager's approval of the Excavation Work. ln the event Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County l\Ianager or designee may call upon the excavation performance security to secure satisfactory completion, repair and maintenance of the Excavation Work. 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 Excavation Work. The Developer, as principal under the excavation performance security, shall be liable to pay and to indemnify the Board, upon completion of such 1 3 4 5 6 Page 4108 of 10663 7 construction, the final total cost to the Board thereof, rncluding, 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 Developer to fulfill all of the provisions of this Agreement. All of the terms, covenants and conditions herein contained are and shall be binding upon Developer and the respective successors and assigns of Developer. lN WITNESS WHEREOF, the Board and Developer hav executed by their duly authorized representatives lhis 7 day e caus ot Da SIGN Sign. ED THE PRE CE OF /1/, Printed Name ed th ement to be c(r/)20,J/. Altman Development Company, LLC By J o P res ,4ltman Development CompanV, Provrde Proper Evidence of Authority BOARD OF COUNl'Y COMMISSIONERS OF COLLIER COUNTY. FLORIDA Jaime Cook, Director, Development Review Division, as designee of the County Manager pursuant to Resolution No. 2015-162. Sign(-\.ll f :"l.-s-rw r-t S..za-. Dipnn< Printed Name ATTEST: Crystal K. Kinzel, CLERK By Clerk of the Circuit Court & Comptroller Collier County, F lorida ed as an ality De"ck D. Per"y Assistant County Attorney Ilv D t'/f-{rcfr LLU, Page 4109 of 10663 EXHIBIT IIA" Erc.v.tr.r Performance Security Page 4110 of 10663 rxh, b;1 RECEIPT OF PAYMENT Payment Details: Amount Paid: change / Overage: Contact: FEE DETAILS: Cashier Name: Batch Number: Entered By: 2022926329 2022-007399 oL/2s12022 $35,139.18 Payment Method Check Reference Number PL20210001820 JenniferBarosh 10696 monroig_i Amount Paid $36,139.18 Check Number 2996 $36,139.18 $0,00 Altman Development Compnay, LLC 1515 S Federal Hwy Boca Raton, FL 33432 Amount Paid $36,139.18 GL Account 131-000000-220113 Collier County Growth Management Division 2800 Horseshoe Drlve N, Naples, FL 34104 239-2s2-2400 Receipt Numberi Transaction Number: Date Paid: Amount Due: Fee Description Refundable Bonds Original Eee $36,139. 18 Page 4111 of 10663 E 1)r.1:1tz :" I Pay: ****1*r*Thirty-six thousand 2995 S*****36,139.18January L9, 2022 ALTMAN DEVELOPMENT COMPANY LLC 1515 SOUTH FEOERAL HIGHWAY SUI1 E 3OO BOCA RATON, FL 33432 thirty-nine doflars and 18 cents CHECK NO. AMOUN1 one hundred DAIE PAY IO IHE ORD€R OF COLLIER COUNTY BOARD OT' COUNTY COMMISSIONERS w I Page 4112 of 10663 EXHIBIT IIB'' Signing Authority Page 4113 of 10663 The undersigned, being the sole Member and Manager of ALTMAN DEVELOPMENT COMPANY, LLC (the "Company"), a Florida limited liability company, hereby adopt and give their consent to the following preambles and resolutions which are being adopted as the actions of the sole Member and Manager, as though taken at a duly constituted meeting and direct the secretary of the Company to file this written consent with the minutes of the Company. WHEREAS, this Consent Action is being signed by the sole Member and Manager .for the election of officers. NOW, THEREI'ORE, BE IT RESOLVED, that the following persons are hereby elected by the Manager to serve as ofEcers of the Company in the respective capacities set forth opposite their names until the next annual meeting or until their succ€ssors are elected and qualified: CEO/Chairman: President: Executive Vice President: Executive Vice President: Vice PresidenUCFO/Secretary : Vice President: Vice President: Vice President: Vice President: Assistant Secretary: Joel L. Altman Jeffery Roberts Seth Wise Timothy A. Peterson Rob Rabin Lon Tabatchnick Oliver Cima Derek Lubsen Andy Meran Sue Fry IN WITNESS WHEREOF, the undersigned have executed this Joinr Unanimous Written Consent Action effective as of the day of October, 2021. SOLE MEMBER AND MANAGER: By: Timothy A. Peterson, Executive Vice President and Chief Operating Officer 481l-2297-8558 v.2 JOINT UNANIMOUS WRITTIN CONSENT ACTION OF TTIE SOLE MEMBERAND MANAGER OF ALTMAN DEVELOPMENT COMPANY, LLC THE ALTMAN COMPAMES, LLC, a Florida limited liability companyw Page 4114 of 10663 1126122 7:24 AM Detail by Entity Name OtvtstoN oF CoRPoRATtoNs gy1gr-t,i ttj C O j'l r-t i,i'r' J' Jr-t {') !t! trllit ut! lt tr li fh)ttl, r.b l(e# DeB&rc!!al!l!& / Drvrson of Corplrall9G / Search Records / Search byrE!!1y,lNb!!s / Detail by Entity Name Florida Limited Liability Company ALTMAN DEVELOPIVIENT CO|\ilPANY LLC Filing lnformation Document Number L18000237786 FEUEIN Number 83-2236371 Date Fited 1011512018 State FL Status ACTIVE Last Event LC NAME CHANGE Event Date Filed 1211012018 Event Effective Date NONE Principd_l\&[css 1515 S FEDERAL HWY #3OO BOCA RATON, FI33432 Mailing Address 'I515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Begistered Agent Name & Address BCRA, LLC 1905 NW CORPORATE BLVD #310 BOCA RATON, FL 33431 Authorized Person(S) Detail Name & Address Title Manager The Altman Companies, LLC 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title CEO, Chairman Altman, Joel L 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 https://search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=ALTMAND....l/3Page 4115 of 10663 1126122,7:24 AM Detail by Entity Name Title President Roberts, Jeffery 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title Executive Vice President Wise, Seth 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title Executive Vice President Peterson, Timothy A 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title VP, CFO, Secretary Rabin, Rob 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title VP Barganier, Nat 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title VP Lubsen, Derek 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title Assistant Secretary Fry Susan 1515 S FEDERAL HWY #3OO BOCA RATON, FL 33432 Title VP Meran, Andrew 1515 S FEDERAL HVVY #3OO BOCA RATON, FL 33432 Annual Repglg Report Year Filed Date https://search.sunbiz.org/lnquiry/Corporationsearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=ALTi/AND 213Page 4116 of 10663