Loading...
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