Loading...
Backup Documents 07/09/2024 Item #16A 8 F ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A 80 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pi c.: ,fctei at the time t e I. routir;, .. than \1onun _., - **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 24\zs 4. BCC Office Board of County Commissioners 85 L1/6b1 i f Z0/1c 5. Minutes and Records Clerk of Court's Office y' liqe4A PRIMARY CONTACT i/142 "�/•�O/c3)-S O CT 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 Martin—Development Review Phone Number X 2279 Contact/ Depai talent Agenda Date Item was 07/09/2024 Agenda Item Number 16.A.8 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 07/09/2024 and all changes made N/A is not during the meeting have been incorporated in the attached document. The County y')n r 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 p N/A is not BCC, all changes directed by the BCC have been made,and the document is ready for the 9v 1 an option for Chairman's signature. J/Y 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 a Mortgagee's Consent Centier Bank, an Indiana State Bank, authorized to transact business in the State of Florida, hereby certifies that it is the holder of that certain Mortgage, Assignment of Rents and Security Agreement (Financing Statement) upon the herein described property as recorded in Official Records Book 6282, page 1515, of the Public Records of Collier County, Florida, and does hereby join in and consent to the Dedication of the property by the owners, and agree that its mortgage shall be subordinated to the dedications shown on the Tree Farm Tract"A" Replat, being a subdivision located in Section 22, Township 48 South, Range 26 East, Collier County, Florida. Gentler Bank By: Print Name: Gieg Gordon Title: Senior Vice President Acknowledgement State of Indiana County of Lake The foregoing Mortgagee's Consent was acknowledged before me by means of X physical presence or ❑ online notarization, this 5T" day of December 2024, by Greg Gordon, as Senior Vice President of Centier Bank, on behalf of the bank, who is personally known to me or who has produced ID as identification. 1;P='-P"a', MICHELLE L MC MAN Notary Public—State of Indiana SEAL t CoeimissiouNumSasAIP0a941Th my COOThB3i33ion Wives rY1,'01Q l L )o _ j�� Decorn 8,2 32 OF 1w Name of Acknowledger(Typed, Printed or Stamped) (\..) Pot. u \tom I Commission Number My Commission Expires ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A 8 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE i'rint on p:e _r:; than Dior..%-: :, **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 Dbe 1-z�Z�IZH 4. BCC Office Board of County Commissioners 651y/is./( Z/zj/z$ 5. Minutes and Records Clerk of Court's Office i‘14) 4I ao1 . 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 Martin—Development Review Phone Number x-2279 Contact/ Department Agenda Date Item was 07/09/2024 Agenda Item Number 16.A.8 Approved by the BCC Type of Document Bond,Maintenance Agreement Number of Original z I 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 fmal 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 07/09/2024 and all changes made during N/A is not the meeting have been incorporated in the attached document. The County ppr 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 00 P 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 8 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this day of NJ r'1"tr r'r , 20 . between WPPI Naples TF North Residential, LLC 8 Habitat for Humanit of Collier County, 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: Tree Farm Tract "A" Replat 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: roadways,storm drainage,landscaping, lighting,potable water infrastructure within 12 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 $2,166,706.78 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 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 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 1 6 A 8 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 I9Yh day of NOVcrnbcr , 20 Z'-t . SIGNED IN THE PRESENCE OF: (Name of Entity) WPPI Naples TF North Residential, LLC Witness: `t\4t, //j/ 0r By: Printe ame: ,Y;t , I�r Robert Hale, Authorized Person Witness: Printed Name/Title (President,VP,or CEO) � (Prroe Proper Evidence of Authority) �viid Printed N e: ifif filinItiate tht /v14 y LO 4a17-1-67''S *041 MOW,49F nif 44 Mt 0*i- E14DD1TIOa t_ S prgGE TO FoLt.etit} Page 2 of 3 16A 8 SIGNED IN THE PRESENCE OF: (Name of Entity) Ha itat r Humanity of Collier County, Inc. Witness: i% By: Printed Name: . / �"�-Mercer Lisa Lefkow, EO Witness: Printed Name/Title (President,VP,or CEO) ,GYly0fr‘-- i'c (Provide Proper Evidence of Authority) Printed Name: ATTEST: , it CRYSTAL,K.`KINZEL,,CLER). BOARD OF COUNTY COMMISSIONERS OF J. Cnl I IFR COUNTY FI ORII1A By: 11 a R • Deputy Clerk Attest ,!!, itr l i rr5 (NKr L.,$ad rti, /0-01)1Rtt114t`I Approved as'to fQinn egallty: --- ___Aci 0. io Derek Perry Assistant County Attorney 11/23/2021 Page 3 of 3 i6A 8 Exhibit "A" 16A 8 EXHIBIT "A" PERFORMANCE BOND BOND NO. 0811256 KNOW ALL PERSONS BY THESE PRESENTS: that WPPI Naples IF North Residential, LLC (Name of Owners 41) 9800 Connecticut Dr. Suite Al-100 (Address of Owners 41) Crown Point, IN 46307 (Address of Owners 41) Habitat for Humanity of Collier County. Inc. (Name of Owners 42) 11145 Tarniami Trail East (Address of Owners 42) Naples, FL 34113 (Address of Owners 42) (Hereinafter referred to a "Owners") and Harco National Insurance Company 4200 Six Forks Road, Suite 1400 Raleigh, NC 27609 239-262-2600 (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 Two Million One Hundred Sixty Sic Thousand Seven Hundred Six and Seventy-Eight Cents Dollars ($ 2,166,706.78 ) 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 Tree Farm Tract "A" Replat 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. 16A 8 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 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 8th day of October, 2024. • WITNESSES: WPPI Naples TF North Residential, LLC By. ,' 0 0 iiti „.0,,, .,.. • L.. okst.(4.,—-kw-ix) • Pr c1 tet4d Na Robert Hale, Authorized Person • 'ly.k>,•14.,,..1..)•Pkig-,,,'-'i [Pr tgd Name] (Provide Proper Evidence of Authority) )I)Cr't�i L Me Co,Y1b ACKNOWLEDGEMENT STATE OFNbtit COUNTY OF \y THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS IA DAY OF 0V , 2024, by Robert Hale AS Authorized Person OF WPPI Naples TF North Residential, LLC WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public—State of j\Vb,k'1 r r2^�jy> �,.y ..- <r:Apr- (SEAL) r�s. > ,Stab rA Mom 4440.13‘0. Printed Name *c, ! _.y TO— - • WITNESSES: Habitat for Humanity of Collier County, Inc. By:_, 7 --t./(/(� Printelame _ Lisa Lefkow, CEO 1 icI, t „j'C 'r , Printed [Va [(Provide Proper Evidence of Authority) ACKNOWLEDGEMENT 16A 8 STATE OF FLORIDA COUNTY OF COLLIER THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF El PHYSICAL PRESENCE OR El ONLINE NOTARIZATION THIS DAY OF 2024,by Lisa Lefkow AS CEO OF Habitat for Humanity of Collier County, Inc. WHO IS PERSONALLY KNOWN TO ME;OR HAS PRODUCED AS IDENTIFICATION�,,44444i9 6/d�,,,','', Notary Public-State of >, • 0.141.Y 'UBI•.�� (SEAL) 1 �0 • 1. ; MY COMMISSION 12 EXPIRES 8-29-2026 Printed Name o � OF O�`��' '� WITNESSES: Harco lational Insurance Company ""• • ) 44494444'ti By: .h ' (11 11tr1 ..,.y Printed Name Charity A. Moser,Attorney-In-Fact • A►V, f Printed Nyam -)c-►5 �kJ Gins ACKNOWLEDGEMENT STATE OF FLORIDA COUNTY OF COLLIER THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF ❑ PHYSICAL PRESENCE OR El ONLINE NOTARIZATION THIS LAY OF te-, 2024, by Charity A. Moser AS Attorney-In-Fact OF Harco National Insurance Company WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION' Notary Public—State of for, &. (SEAL) Printed Name a M. Tiron oc !`.a DONNA M.TIRONE 12. Notary Public State of Florida ��` 1 °� Comm#HH279123 Expires 7/4/2026 16A 8 POWER OF ATTORNEY Bond# 0811256 HARCO NATIONAL INSURANCE COMPANY INTERNATIONAL FIDELITY INSURANCE COMPANY Member companies of IAT Insurance Group, Headquartered:4200 Six Forks Rd,Suite 1400,Raleigh, NC 27609 KNOW ALL MEN BY THESE PRESENTS:That HARCO NATIONAL INSURANCE COMPANY,a corporation organized and existing under the laws of the State of Illinois,and INTERNATIONAL FIDELITY INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New Jersey,and having their principal offices located respectively in the cities of Rolling Meadows, Illinois and Newark, New Jersey,do hereby constitute and appoint CHARITY A. MOSER Naples, FL their true and lawful attorney(s)-in-fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed, required or permitted by law,statute, rule,regulation, contract or otherwise, and the execution of such instrument(s) in pursuance of these presents, shall be as binding upon the said HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY,as fully and amply,to all intents and purposes,as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed,and may be revoked,pursuant to and by authority of the By-Laws of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 13th day of December,2018 and by the Board of Directors of HARCO NATIONAL INSURANCE COMPANY at a meeting held on the 13th day of December,2018. "RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Senior Vice President, Vice President, or Secretary of the Corporation shall have the power to appoint,and to revoke the appointments of,Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and(2)any such Officers of the Corporation may appoint and revoke the appointments of joint-control custodians, agents for acceptance of process, and Attorneys-in-fact with authority to execute waivers and consents on behalf of the Corporation;and(3)the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond, undertaking, recognizance,contract of indemnity or other written obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation,to be valid and binding upon the Corporation with the same force and effect as though manually affixed." IN WITNESS WHEREOF,HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY have each executed and attested these presents on this 31st day of December,2023 ,014 r• l' X STATE OF NEW JERSEY STATE OF ILLINOIS �`p.'• •4A ' 4Q0 9� Countyof Essex �pYJ�v%,.";c 'Z:b9. L `" County of Cook = ; t' :°' SEAL :g= '4/ + 0 Kenneth Chapman Executive Vice President, Harco National Insurance Company and International Fidelity Insurance Company On this 31st day of December,2023 ,before me came the individual who executed the preceding instrument,to me personally known,and, being by me duly sworn,said he is the therein described and authorized officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY;that the seals affixed to said instrument are the Corporate Seals of said Companies;that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. pNy IN TESTIMONY WHEREOF,I have hereunto set my hand affixed my Official Seal,at the City of Newark, . ,ssl04•.,2 New Jersey the day and year first above written. •0 NOTARY 'o :>- •••• 7J m: PUBLIC y: O N •9 �''s.2o.. zy, NEW� Cathy Cruz a Notary Public of New Jersey ``` My Commission Expires April 16,2024 CERTIFICATION I,the undersigned officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Sections of the By-Laws of said Companies as set forth in said Power of Attorney,with the originals on file in the home office of said companies,and that the same are correct transcripts thereof,and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and effect. IN TESTIMONY WHEREOF,I have hereunto set my hand on this day, October 08,2024 A02894 Irene Martins,Assistant Secretary 16A 8 EXHIBIT "B" Signing Authority 16A 8 cf,,-• :ash++' • PItr I e a elite: I lt.y.i$itokw `vtpor,tti4n , • El -,, vnitz kg Covcro:liuct ________(:)1 -,_ ._..A. -. Nutt: I'!'c,ttir print thi$page and Cie it % a cover Am,7•,pc the las audit num 'cs ($.10,a rlMOW)on the top and bottom of"all pages of the document. (c(H23U0024426.5 3)) IIIC� C �. I� Ii I I � 11111111 llIIII � 111111I i II iq ii . Nut!: no NOT tut thy: REF REM IAELQAD button on your hrow cr iron)tilts pagc, k}ittg so+0.ilt gcncrate another sheet. to Division of Coraoeatiorn Fat 'cumber . (850)61743Si From: account: Nall a imfriptifOKAN PAbpEATIiS INC. ACCoolt nutter 1102388008t1 Pmonr : (219)°r57.373A fix kumter : (219)680-425S "Enter the email addre$$ fcl` thi$ business entity to t.e used for future annul repot; mailings. Enter 4n1 i`�:i +�( ann � y +afle e,-.a11 2d4r:s;i please.', ''` T, ,f�.'^,. adr East ae f; $muSCala hitepelerm�lrt corn -.:�f-,' t_r i i ..� ;t! ... ir., t,e. :t ,rwa � ;c, - ,r--. N. �y vpwir ,,, • S; Limited Liability (:ompartrk. ;:- ; 3 . . .4 ,�'c ''I'P NitPICS TV'North l csiatenii: 1, I.I.Q.` _• ' s i'��-=, t rlteii.art,_'i +t ,Irl. i ! r" E c ;3 _-- ----_.`_�..—__._.- _ III Ccrlltia L.1ij`)'i t i itzgeloral: 04 __._.i E IFst i rnu rxl C t'I t F=" $t 2 .r►t t Electronic:3:11inl: Mtolui l usp))r,,!ic P litt* 11;,rt.t l C4-1 , 16A 8 To: per:3 t 4 2023-07-: 't411 41 CC t 12116116i:S5 1-6rn .1 /3". Fax Audit# H23000244265 3 R J Cb(initial irtdeNorig piteposts.Ins sumo,*INtc W%apatd%'a:iid athin:Avem ortN pn Tar: mtilib.at nt,trum,..vt pcmons tlLthnlrzrrd to n,1 mi c;i p to 4i%(ei?tC I*lj.- T4/14..4t:C,:►poeit4 tianw and.544111r ,.i Tsiit or raoitchy Nameirt,,Add rev.' • lalt.gri Name. VIVi a COT. "`Mrrrrgr€ Nana J. Matthew Chambers tltrintxi .,1dah3 s' 9600 Coirecticut Dr t ��►► Sue �{�7 �y ..c_- til�r►trltc .tihlrr ,: �:��1 P'.�tcld.� Rd. ==a.�ulrtivi�TC:d Suds. A1,'100 1tG,�,'�4t>?ktrrtl`41 Suite 205 Pcrt,rtlt Crown Point, IN 46301 Englewood. FL 34224 1otitcr of OP O + l +_.•f}Ihcr _�}elsr atH1►a r o Mati►e r Nave: R(bei a 2;k?a a ..... ... ria�Y `,tiarttc >�3�t�1'i Weis* ' kti:mber' r d4lrcm: 2881 Plackla Rd, t.yttbrr . 41Jtt3 : 9800 Connecticut Co.._ '.1u•.1 oozed Suite t�thorired ✓.,� Su.te Alr100 l'lr,,.tri Eng1 , . FL 34224Pavan Croon Poir`.t. IN 46307 t„kl 10„. :2 7:hcr_ - :(?tare i)th;r 4lartarr ;Name: Kevin Carlson - 1 .31`,�; alt tkr c1i+tera14 er .ir3det,0: 9803 Coolecii trt rir. , 2Authuritty Suite A,1.100 C:1ut iNt cJ Pefsoit Crown. Poirot, IN 46307 litelon Other 0.et►cr„, _thee ... _. tkt+arr_ ___.. dr:t,?S•irtAltt, glit'C 1.SC an att:.c rncnt;o report more ihart$it tb1. lilt attatti dent 1401 bC image (Oa raporlu di rpoxi Only.:SC n, ileit-tt., i.1di%i,1;.,als may be doled :o the inoo,tllrtrr fi l,trta your t keisla Ck xtc1i<of Sii c.A net-al Report form, a Anachcd s.at eft ili atc oft\:+teriet. "Wit tan' }+(. ok,,k k ,fuibenticalcd tw OW affi ia1 haa''irtit euszt y ,.1 rt4;4vd'in tllc jariStli4tilyt utsttrr the la,r r1"►+hi.h ti isu+kaa4,:41:(lithe-i.xfulltutc i.in a for4ot 1.1olivagc.a kb arAiiiott of the ornitis:atc latxltt1ulti of the translator must he si'ttntiiird) 10,This Jociam-nt is eNe.:F:tc4.in 3,:cor 4rKe iti+s4•crion 605..0201(1 tb) Florida.Satin,..I an),wa.rc i ltac art,ral.c ilkittnalt,x1 submitted in a document:to the Urp nn>Ltilr of Start ei+lrititwes it third dtttrt4,felony as ptcs i&d foe`r.s 1117.1't5,F.S }/4 Jason V,A-,4S! :r. Secrolary oa 00.18 Cr-2(.p t cs trlarager of the Sole Mernber. . .Av Aice0!t 101..rirl.d.i:/A4. 1 2024 FLORIDA NOT FOR PROFIT CORPORATION AMENDED ANNUAL 1 6 A 8 REPORT FILE® Aug 14, 2024 DOCUMENT#742136 Secretary of State Entity Name: HABITAT FOR HUMANITY OF COLLIER COUNTY, INC. 2247211369CC Current Principal Place of Business: 11145 TAMIAMI TRAL EAST NAPLES, FL 34113 Current Mailing Address: 11145 TAMIAMI TRAL EAST NAPLES, FL 34113 US FEI Number: 59-1834379 Certificate of Status Desired: No Name and Address of Current Registered Agent: LEFKOW, LISA 11145 TAMIAMI TRAL EAST NAPLES,FL 34113 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: LISA LEFKOW 08/14/2024 Electronic Signature of Registered Agent Date Officer/Director Detail : Title CEO Title SR.VICE PRESIDENT OF OPERATIONS AND ADMINISTRATION Name LEFKOW, LISA REV. Name KACOS,DEAN Address 1490 NOTTINGHAM DR Address 11145 TAMIAMI TRL E City-State-Zip: NAPLES FL 34109 City-State-Zip: NAPLES FL 34113 Title VICE PRESIDENT AND CHIEF FINANCIAL OFFICER Name HAYES,BRENNAN Address 11145 TAMIAMI TRAL EAST City-State-Zip: NAPLES FL 34113 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 lam an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 617,Florida Statutes;and that my name appears above,or on an attachment with all other like empowered. SIGNATURE:DEAN KACOS SR VP OPERATIONS AND 08/14/2024 ADMINISTRATION Electronic Signature of Signing Officer/Director Detail Date 16A 8 EXHIBIT "C" Opinion of Probable Cost 16A 8 Project: TREE FARM TRACT A Task: PERMIT AND INSPECTION FEES OPC PEN 1 N 5 U LA Prepared By: RS Date: 4/14/2024 ENGINEERING Checked By: DW Date: 4/14l2024 Calculation Summary TOTAL Earthwork $ 981,362.55 Paving $ 113,782.13 Drainage $ 258,128.69 Potable Water $ 392,520.07 Miscellaneous $ 223,940.00 TOTAL $ 1,969,733.44 Earthwork,Paving,Drainage,Landscape and Lighting,Irrigation and Misc. TOTAL O.P.0 $ 1,577,213.37 Potable Water TOTAL O.P.0 $ 392,520.07 Estimated 110%Bond Amount $ 2,166,706.78 NOTES: 1)The Opinion of Probable Cost is based on Peninsula Engineering'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 Opinion of Probable Cost and may require adjustments to delete.decrease.or increase portions of this Opinion of Probable Cost. 2)This Opinion of Probable Cost shall be used for applicable Review Fee Calculation Purposes only. 3)All costs provided in this OPC are based on recent contract prices,or the Engineers'latest known unit costs.These costs cannot be guaranteed at this time due to unpredictable and uncontrollable increases in the cost of concrete,petroleum,etc or the availability of materials and labor. 4)Thls cost estimate does not include the cost of any building construction. 5)This cost estimate assumes dry utilities(power,cable and telephone)will be installed at no-cost to the developer. 6)Review Fees for lake excavation provided in separate Review Fee,with the lake excavation permit. 7)No sanitary sewer construction is proposed.Sanitary sewer service will be provided by connection to the existing stub outs to the site from Broken Back Road. Digitally signed by Daniel F Waters Reason:This item has been digitally signed and sealed by Daniel F. t No.60746 Waters on the date adjacent to the t 0 seal.Printed copies of this document are not considered STATE OF signed and sealed and the ;O/, !'i 0 Rt .'-': signature must be verified on any SlONALEO electronic copies. Date:2024.11.19 15:48:06-05'00' Daniel F Waters,P.E. FL Registration#60746 Peninsula Engineering FL CA No.28275 n _�a.w.w�re m,wi..._ _ _�wre�ea•c�u...i.rortvrF cuau.uruc,.eaewEvw 1 of 6 16A 8 Project: TREE FARM TRACT A Task: PERMIT AND INSPECTION FEES OPC Prepared By: RS Date: 4/14/2024 Checked By: DW Date: 4/14/2024 PAVING ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE PAV-1 3/4"Asphaltic Concrete Type S-III(First Lift Onsite) 310 SY $ 8.70 $ 2,697.00 PAV-2 3/4"Asphaltic Concrete Type S-III(Second Lift Onsite) 310 SY $ 8.70 $ 2,697.00 PAV-3 8"Limerock Base(Onsite) 347 SY $ 20.24 $ 7,023.28 PAV-4 12"Stabilized Subgrade Onsite) 389 SY $ 3.04 $ 1,182.56 PAV-5 Signing and Striping 1 LS $ 3,500.00 $ 3,500.00 PAV-6 Broken Back Road-3/4"Asphaltic Concrete Removal 483 SY $ 2.18 $ 1,052.94 PAV-7 Broken Back Road-Type F Curb and Gutter Removal 290 LF $ 6.60 $ 1,914.00 PAV-8 Broken Back Road-Sidewalk Removal 13 SY $ 24.31 $ 316.03 PAV-8 Type"F"Curb(Pitch-out) 101 LF $ 20.00 $ 2,020.00 PAV-9 Type F Curb and Gutter 142 LF $ 20.00 $ 2,840.00 PAV-10 Broken Back Road Sidewalk 341 SY $ 73.66 $ 25,118.06 PAV-11 'Immokalee Road Sidewalk(6"Thickness) 861 SY $ 73.66 $ 63,421.26 SUB-TOTAL PAVING= $ 113,782.13 P:VWive PmjedsWAMITE-00II002-Tree Farm—Norte Parsee9utlpets`COY—EaM1malesWPLWEECALCULATION,OPC forBonMtEW1 3 of 6 16A 8 Project: TREE FARM TRACT A Task: PERMIT AND INSPECTION FEES OPC Prepared By: RS Date: 4/14/2024 Checked By: DW Date: 4/14/2024 POTABLE WATER ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE PW-1 8"PVC Water Main(C900,DR-14) 12 LF $ 66.24 $ 794.88 PW-1 12"PVC Water Main(C900,DR-14) 34 LF $ 162.84 $ 5,536.56 PW-2 12"PVC Water Main(C900,DR-18) 1,751 LF $ 139.73 $ 244,667.23 PW-3 16"HDPE Water Main(DR11) 111 LF $ 290.00 $ 32,190.00 PW-4 12"Gate Valve 7 EA $ 4,234.30 $ 29,640.10 PW-5 Fire Hydrant Assembly(Complete)* 3 EA $ 7,387.60 $ 22,162.80 PW-6 12"Temporary Blow-Off 2 EA $ 7,341.60 $ 14,683.20 PW-7 12"Water Main Hot-Tap 1 LS $ 13,837.95 $ 13,837.95 PW-8 Testing 1 LS $ 2,500.00 $ 2,500.00 PW-9 Remove Existing Blow Off and Connect to Water Main 1 LS $ 2,000.00 $ 2,000.00 PW-10 Permanent Bacterial Samples Points 1 EA $ 6,239.90 $ 6,239.90 PW-11 Temporary Bacterial Samples Points 3 EA $ 907.35 $ 2,722.05 PW-12 Temporary Backflow Preventer 1 EA $ 7,500,00 $ 7,500.00 PW-13 Air Release Valve 3 EA $ 2,681.80 $ 8,045.40 SUB-TOTAL POTABLE WATER= $ 392,520.07 Assumptions: `Fire Hydrant Assembly(Complete)includes gate valve at hydrant. P:Wlve PrgMSW-WFITE.00.003-Tree Faun North PvnPBuEpet.otl EsumsksWPLWEE CPJCUUTIWVJPC for BmtlIREW1 5 Of 6