Agenda 01/14/2025 Item #16A 7 (Resolution and release of the maintenance security for the final plat of Inland Village PL20170003955)1/14/2025
Item # 16.A.7
ID# 2024-2200
Executive Summary
Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements and
acceptance of the plat dedications for the final plat of Inland Village, Application Number PL20170003955 (FP) and
Application Number PL20180002642 (SDPA), and authorize the release of the maintenance security in the amount of
$14,522.75.
OBJECTIVE: To have the Board of County Commissioners (Board) accept final approval of the infrastructure
improvements associated with the subdivision, accept the plat dedications, and release the maintenance security.
CONSIDERATIONS:
1. On November 22, 2024, the Growth Management Department granted final site acceptance of the roadway and
drainage improvements in Inland Village under PL20180002642 (SDPA).
2. The project's property owners association will maintain the roadway and drainage improvements.
3. The required improvements have been constructed in accordance with the Land Development Code. On
November 22, 2024, the Growth Management Department inspected them and recommends their final
acceptance.
4. A resolution for final acceptance has been prepared by staff and approved by the County Attorney's Office. The
resolution is a requirement of Section 10.02.05 C of the Land Development Code. A copy of the resolution is
attached.
FISCAL IMPACT: The project's homeowners association will maintain the roadway and drainage improvements. The
existing security of $14,522.75 will be released upon Board approval. It is based on the work performed and completed
and pursuant to the terms of the Construction and Maintenance Agreement dated October 28, 2022.
GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action.
LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for
Board approval. - DDP
RECOMMENDATIONS: To grant final acceptance of the roadway and drainage improvements of Inland Village,
Application Number PL20170003955 (FP), and PL20180002642 (SDPA), and authorize:
1. The Chairman to execute the attached resolution authorizing final acceptance of the improvements and plat
dedications.
2. The Clerk of Courts to release the maintenance security.
PREPARED BY: Lucia S. Martin, Project Manager I, Development Review Division
ATTACHMENTS:
1. Location Map
2. Bond Basis
3. Resolution
4. Plat Map
Page 1583 of 6405
INLAND VILLAGE
LOCATION MAP
Page 1584 of 6405
CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS
THIS CONSTRUCTION
entered into tnis 2(S of O*$ar-ENT FO
20 LL-
AND t\ilAINTENANCE AGREEM R SUBDIVISION IMPROVEI\i]ENTS
day between sroR.^LL rAr,r^rr r Arl.. Ltc hefeinaftef
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 delive
of certain plat of a subdivision to be known as:
ry of this Agreement, applied for lhe approval by the Board
B. Chapter 4 and 10 of the Collier County Land Devetopment Code required the Developer to post
appropriate guaranteeB 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: Roadway lmprovementswithin 18 months from the date of approval said subdivision plat, said improvements hereinafter
referred to as lhe required improvements.
2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by
reference made a part hereoO in the amount of $ rr,czzzs rhich 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. ln 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 improvemenls.
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 maintainall required improvements for a 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% of the subdivision performance security. The Developeis 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
11t2312021 Page 1 of 2
Page 1585 of 6405
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. ln 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 rmprovements 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.
lN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by
their duly authorized representatives this L8+^ day of 0*&* '
,20 1.'t-
SIGNED !N THE PRESENCE OF:
a/)
(Name of Entity)
STOR-ALL TAMIAMI TRAIL, LLC *W "r,\\-Piinteo Name: 4v
-lLoP (xro^ii 6\Lrt John Anderson,
Uqssc
ATTEST:
nted Name:
ltr
,
*Strr-All Ttmlrmt Trel.1" LLC
Byr $tor-All Brrr*lssrncr LtC
B;yr. JltA Fem11y fnvrstncnts LLC
\J *ts. Ilrrrgar-
BOARD OF COUNTY COMMISSIONERS
OF
CDIJ=I€RGOUNTY, FLORIDAls
Rlek Lo0estrr, Chrtrmen
By:By
ey
rG
as to form- and legality:
Asstsi,rnt Ctunty Irl$/.r
11123t2021 Page 2 of 2
cRYsr{g'K. ftNzEt-, c[em 1-
z, ,"i;i4ffestasto0hairma
0
Page 1586 of 6405
EXHIBIT IIA"
Subdivision Performance Security
Page 1587 of 6405
Collier County
Growth Management Division
2800 Harseshoe Drive N.
Naples, FL 31101
239 252-2400
RECEIPT OF PAYMENT
Receipt ltlumberi
Transaction Number:
Date Paid:
Amount Due:
Payment Details:
Amount Paid:
Change / Overage:
Contact:
FEE DETAILS:
Fee Descriotion
Refundable Bonds
2022L04t307
2022-L22377
L21t912022
$L4,522.7 5
Paym€nt Method
Check
$14,522.7s
$0.00
STOR ALL
141 SE 1ST STREET
DEERFIELD BEACH, FL 33441
Check Number
10102 20
Amount Paid
$L4,s22.7 s
Reference Numb€r
P120170003955
Vanessa.McHenry
11603
Lucia M a rtin
Amount
Paid
$1"4,s22.7 s
GL Account
131-000000-220113
Cashier Name:
Batch Number;
Entered By:
original
Fee
$t4,522.75
Page 1588 of 6405
STOB.ALL 141 S,E, ,I( STHEET, DEEFFIELO BEACH, FL 33441
Stor-All Consbuction, Inc BoCC--CoIlier counEy
DATE rworcE No DESCRIPTION ACCOUNT NO OEDUCTION EAIANCE
17-2A-22 27316 -02 1100. s29 74522.75 .00 14522 .',l5
DAAE
CHECK
NUMBER 1010220 TOTAL >)-4522 .'7 5 .0(r4s22 .'
rxe rece or rnii do6uiieu ieseioliineo aecxcao ullo or! wBrTE PAP€F
silwLL
141 S,€, 1{ STREET
DEERFIELDBEACH, FL 33441
Bank of America, NA
One Financial Plaza
Ft. Lauderdale, FL
Stor-All Construction, Inc
CHECK NO,
CHECK DATE
63-a
6f0
1010220
7t-28 -22
PAYABLE CHECK
FOURTEEN THOUSAND FTVE HUNDRED TWENTY.TWO DO],I,ARS AND ?5/1OO CENTS
TO THE
ORDER OF
BOCC--Collier Countv
PO Box I 1809
Naples, FL 34101- 1809
!ii#:#,riiltffi?THE g^cx oF THrs oocuxENT CoNTATNS AN AarrFrcr^L wATEara ax-ioL6AfAiiF ETO
INVOTCE AI,IOUNT
PIJEASE OETACH AND RETAIN l.OR
'OUR
RECORDS
$t ****14,522.75
Page 1589 of 6405
Exhibit ttB"
Evidence of Signing Authority
Page 1590 of 6405
2
J
CERTIFICATE OF THE MEMBERS OF
STOR.ALL TAMIAMI TRAIL, LLC
The undersigned, Nathaniel A. Vitan, hereby certifies that he is the duly elected, qualified and acting
Secretary of PS Florida One. lnc., a Delaware corporation ('?S"), with access to the books and records of
PS, and its affiliates.
The undersigned, Jeffrey M. Anderson, hereby certifies that he is the Manager of JMA Family lnvestments,
LLC. which is the Manager of Stor-All Renaissance LLC, which is the Manager of Stor-All Tamiami Trail.
LLC, a Florida limited liability company ("Stor-AIl"), with access to the books and records of Stor-All and
its affiliates.
The undersigned hereby certifo on behalf of their respective entities that:
Stor-All Tamiami Trail, LLC, a Delaware Iimited liability company (the "Company"), is the owner
of record of that certain property located at l3 100 Tamiami Trail, Naples, FL (the "Property").
Pursuant to that certain Limited Liability Company Agreement of the Company dated November 6,
2017 (as may have been amended, the "LLC Agreement"): (i) PS and Stor-All are the Members of
the Company; (ii) PS is the Manager of the Company and, as Manager, is authorized and empowered
to act on behalf of the Company; and (iii) Stor-All may exercise the power and authority of Manager
of the Company solely for certain limited purposes relating to the entitlement and development of the
Property, and is authorized and empowered to act on behalf of the Company in such capacity,
Subject to the terms and conditions of the LLC Agreement, any one of (a) Bert John Anderson (a/kJa
John Anderson), Jeffrey Anderson or Larry Anderson, on belralf of Stor-All, in its capacity as
Manager of the Company for the limited purposes described above, or (b) Andres Friedman, Sharon
Linder or Joseph Tomlinson, on behalf of PS, in its capacity as Manager of the Company, is, acting
alone, authorized to execute and deliver any and all documents reasonably required by the City,
County or State where the Property is located (or any of their respective departments or political
subdivisions) in connection with the entitlement and development of the Property as a self-storage
facility, including: all applications, pre-application submittals, permits, notices (including
commencement and completion notices), letters, authorizations (including letters of authorization),
easements, dedications, covenants, declarations, agreements, bonds, certificates, and such other
related or similar municipal, county or state documents or forms required in connection with the
foregoing purposes.
4. This certificate remains in effect until a notice or certificate of revocation is issued.
-remainder of page intentionally blank: signature page /ollows-
PS #001 2l - I 3 lA0 Tamiami Trail, Naples, Florida
Page I of3
Page 1591 of 6405
IN WITNESS WHEREOF, the undersigned have signed this certificate on this !au1 of March,2022.
I A. Vitan
Secretary of PS Florida One, lnc
A notary public or completing this certificate verifies only the identity of the individual who signed
the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA
COUNTY OF LOS ANCELES
On 0
)
) .ts.
before me, Sarah You, a Notary Public in and for said County and State,
personally Nathaniel A. Vitan, who proved to me on the basis of satisfactory evidence to be the
person whose name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity, and that by his signature on the instrument, such person, or the entity upon
behalf of which such person acted, executed the instrument.
I certiff under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature:
(Notary Seal)
-signalures continue next page-
PS #001 2 I - I 3 100 Tamiami Trail, Naples, Florida
Page2 of3
Page 1592 of 6405
Jeffrey M
Manager of JMA Family Investments, LLC, the manager
of Stor-All Renaissance LLC, the manager of SAR
TamiamiTrail, LC
STATE OF FLORIDA
t'ouNrY oe broi"r)
The foregoing
notarization,
before me by means of
2020, by Jeffrey
a Florida limited liability company, on behalf of the entity, who is either [ ]
who [ ] produced (Upe of identification)
(
M.
physical presence or E online
Anderson. as Manager of JMA
Family Investrnents, LLC,
personallv known to me or
as ldentrtrcatron,
Notary p,a,c,W$,*+
printName: lVlart- ffuffii
e*pi,*,"4ulqf --My Commission
Personally Known X (OR) Produced ldentification
-
Type of identification produced
PS #00121 - 13100 Tamiami Trail, Naples, Florida
Page 3 of3
.{\ Nobry Public Stltc ol Flo.ldr
*t; fftiflP#,BiHos7i68
Page 1593 of 6405
l,
Il
June L6,2O2L
JR Evans Engineering
9351Corkscrew Rd. Suite 102
Estero, FL 33928
Re:Prelimina ry Acceptance Letter:
Project Number: P120210000619
Project Name: lnland Village - Phase 1 (SAP)
Dear JR Evans Engineering :
Development Review Staff has reviewed the preliminary certifications and record drawings for this
project; conducted an SAP inspection on June L6, 202L; and determined your project's preliminary
acceptance as it is in substantial conformance with approved plans, permits, and specifications.
As the Engineer of Record, you are obligated to familiarize the owner with the operation of the
infrastructure components of the site. The owner is responsible for site maintenance.
lf you should have any questions or if we may be of assistance, please advise us at 239-252-24L7.
Sincerely,
D ar*p-rrzt Relcea, D aaeaaw
Growth Management Department
2800 N. Horseshoe Dr.
Naples, Florida 34tO4
239-252-2400
Reviar'
Page 1594 of 6405
July 13, 2021
J.R. Evans Engineering
9351 Corkscrew Rd.
Suite 102
Estero, FL 33928
RE:Final Utility Acceptance P1202'l 0000392
lnland Village
One-Step Conveyance
To Vvhom lt May Concern:
This letter serves as notice that all utility provisions for lnland Village have been satasfied. On July 13,
2021,lhe Board of County Commissioners granted this project flnal utilities acceptance.
Should you have any questions, please feel free to contact me at (2391 252-2987.
Sincerely,
.4rui4 S.%Ad&.
Lucia S. Martin
Associate Project Manager
Development Review Division
Growth Management Department
cc: Utility file
Page 1595 of 6405
RESOLTITION NO.25-
A RESOLUTION OF THE BOARD OF COUN-TY
COMMISSIONERS OF COLLIER COUNTY, FLORIDA
AUTHORIZING FINAL ACCEPTANCE OF CERTAIN
ROADWAY AND DRAINAGE IMPROVEMENTS AND
PLAT DEDICATIONS IN AZURE AT INLAND VILLAGE,
ACCORDING TO THE PLAT THEREOF RXCORDED IN
PLAT BOOK 73, PAGES 9 THROUGH IO, RELEASE OF
THE MAINTENANCE SECURITY.
WHEREAS, the Board of County Commissioners of Collier County, Florida, on May 8,
2018, approved the plat oflnland Village for recording; and
WHEREAS. the Developer has constructed and maintained the roadway and drainage
improvements in accordance with the approved plans and specifications as required by the Land
Developmenl Code (Collier County Ordinance No. 04-41, as amended); and
WHEREAS, the Developer is requesting final acceptance of the roadway and drainage
improvements and release of the maintenance security; and
WHEREAS, the Development Review Division has inspected the roadway and drainage
improvements, and is recommending acceptance of said facilities.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COLNTY
COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that final acceptance is hereby
granted for those roadway and drainage improvements and plat dedications in Inland Village,
pursuant to the plat thereof recorded in Plat Book 73, pages 9 through 10, and the Clerk is hereby
authorized to release the maintenance security.
BE IT FURTHER RESOLVED AND ORDERED that the roadway and drainage
improvements within Inland Village will be maintained privately in the future and will not be the
responsibility of Collier County.
This Resolution adopted after motion, second and majority vote favoring same, this
_ day of
DATE:
ATTEST:
CRYSTAL K. KINZEL, CLERK
Derek D. Perry
Assistant County Attomey
2025.
BOARD OF COT]NTY COMMISSIONERS
COLLIER COTIIITY, FLORIDA
B_y:
Burt L. Saunders, Chairman
q.
Page 1 of I
ero
Deputy Clerk
Approved as to form and legality:
[17-ErS-03709/r9068 I 1 1l ]
Page 1596 of 6405
Page 1597 of 6405
Page 1598 of 6405