Backup Documents 07/09/2024 Item #16G 8 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 (a 8
TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO
THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE
t the time _ i, routic,., .:i hi is _ :;'
than -.
**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 Officeop CI
4. BCC Office Board of County
Commissioners 5 L,,b( Zl ZO(/5
5. Minutes and Records Clerk of Court's Office T.
PRIMA
RY CONTACT INFORMATION I `
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 Intent
Agenda Date Item was 07/09/2024 Agenda Item Number 16.A.8
Approved by the BCC
Type of Document Plat Number of Original
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 N/A is not
during the meeting have been incorporated in the attached document. The County D 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 9v, an option for
Chairman's signature. y YY 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
� 6C $
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.
Centier 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 0 online notarization, this 5TH 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.
W U. Y\; .;0Y-P1:16, MICHELLE L. NORMAN
o 1,
Notary Public—State of Indiana Y EAL CoromissionNnmb2vHP6694110
oa z My Ciiiiainissis9vi Ex ives
rcN c,‘1Q-1 L. u Dumber 8,2032
Name of Acknowledger(Typed, Printed or Stamped) ° --^
Commission Number My Commission Expires
ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 C 8
TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO
THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE
Print on r-;;lcte;' .
:tthetim rn;,. .r i _
than Rion_, • ,...
**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 41 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
4. BCC Office Board of County
Commissioners (5S L/i)( Z/Zo/ZS
5. Minutes and Records Clerk of Court's Office
PRIMARY 4aof
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
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 during N/A is not
the meeting have been incorporated in the attached document. The County Dv 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
16G 8
CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS
THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS
entered into this (1rt r. day of Ni(-:.\J` YY' >,,r , 20 . between WPPI Naples TF North
Residential, LLC & Habitat for Humanity 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 c. 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 1q th day of NJ QVC ryltxx , 20 ZLI .
SIGNED IN THE PRESENCE OF: (Name of Entity)
WPPI Naples TF North Residential, LLC
l X hMi By: sa
Printe ame:
jLilrt, SIV\'( O'\ Robert Hale, Authorized Person
Witness: Printed Name/Title
(President,VP,or CEO)
� (Prrovviide Proper Evidence of Authority)
Printed N e: gedg0 06; ffitA Ielt/ fht
/rta y Lo 4o ril-6r/S 41)1114115 ,�I fM/ r�'6f Ai 44 !fitii►i*k
EADD►T►aNsi t- .5Icj ei-ili re4 .E TO Fof_t_ow� -
Page 2 of 3
1 6 q 8
SIGNED IN THE PRESENCE OF: (Name of Entity)
Ha itat r Humanity of Collier County, Inc.
Witness: —By: i.�.:'
Printed Name: � / f
`�-Mercer- Lisa Lefkow;CEO
Witness: Printed Name/Title
•� � (President,VP,or CEO)
'� (Provide Proper Evidence of Authority)
Printed Name: f I
ATTEST: , ,,r it
CRYSTAL K.`KINZEL,,CL-ER#c BOARD OF COUNTY COMMISSIONERS
OF
Cni I IFR COUNTY Fl ORIf1A
By 1 a 1; no
Deputy-Clerk Atte.0a 49 rrr .ria • �'
CVO- L.$aW14� /C�ail2flKtJ ----Approved as`tof dn eg,e7tey:°n1
. _ .
Derek Perry
Assistant County Attorney
11/23/2021 Page 3 of 3
i sG 8
Exhibit "A"
16G 8
EXHIBIT"A"
PERFORMANCE BOND
BOND NO. 0811256
KNOW ALL PERSONS BY THESE PRESENTS: that
WPPI Naples IF North Residential, LLC (Name of Owners#1)
9800 Connecticut Dr. Suite Al-100 (Address of Owners#1)
Crown Point, IN 46307 (Address of Owners#1)
Habitat for Humanity of Collier County, Inc. (Name of Owners#2)
11145 Tarniami Trail East (Address of Owners#2)
Naples, FL 34113 (Address of Owners#2)
(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 Wilco 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.
16 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 Resi.•ential, LLC
•
By:_' At°
-VW\cam
•
Pr ted Na Robert Hale, Authorized Person
Prrat d(((( Name) (Provide Proper Evidence of Authority)
lt: , ..� 1 �. „ �C CcY.4k10
ACKNOWLEDGEMENT
STATE OF ti �
COUNTY OF
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
OF PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS `‘ DAY OF __ , 2024, by Robert Hale
AS Authorized Person OF WPPI Naples IF North Residential, LLC WHO IS PERSONALLY KNOWN TO ME,
OR HAS PRODUCED AS IDENTIFICATION.
Notary Public-State of ` y'jz,t
(SEAL) s,�. f�,��� Stab o•3 ktzlana
`Cfilfiida3,�a rau? i d
Printed Name c' \:'--O T ' -,
WITNESSES: Habitat for Humanity of Collier County, Inc.
By: ✓��% UA./
Printerjame Lisa Lefkow, CEO
't rc41, q-sec ,
Printed a (Provide Proper Evidence of Authority)
ACKNOWLEDGEMENT
16G 8
STATE OF FLORIDA
COUNTY OF COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
OF El PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS DAY OF:ri. _; _-„NIA,by Lisa Lefkow
AS CEO OF Habitat for Humanity of Collier County, Inc. WHO IS;PERSONALLY KNOWN TO ME,.OR HAS
PRODUCED AS IDENTIFICATIOf>j4o` �LA1 ,,,,
Notary Public—State of ,°°t1°•.� .c ,*•.;P), .'$,
ss
(SEAL) _ _ •� {��
•
MY COMMISSJON
�2L/ o EXPIRES 8-28-2626
S?:) .`i>
Printed Name
WITNESSES: Harco National Insurance Company
i By: ( thLij '11.
Printed Name Charity A. Moser,Attorney-In-Fact
j.,
Printed Name (.dins
ACKNOWLEDGEMENT
STATE OF FLORIDA
COUNTY OF COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
OF ❑ PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS ilbAY OF 6C.t, 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 FlOrtdC1' a-
(SEAL)
Printed Name a M. Tirone
NNAM.TI6t0IVE
C
rotary publle
State of Florida
Expires 71442026
16G 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:Upive—Pn,c1,-.11,00e\003-Tree Fann_NME PYGeleudBels'Ced Es aIea.M.WEE CALCULATICN1d+C for Ba.REWI 5 of 6
16 q 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
�tlY Y ,y ;• 01\1S0,7 .
41 4U (i STATE OF NEW JERSEY STATE OF ILLINOIS
c�y4 ' • f �''�'
1A). County of Essex eo �r�`';cc,s
, SEAL e•` County of Cook =i
/ SEAL =
c. i9134 b
=
�,y• ''4yJEp•S �' }c`'▪''tiirtd,`'.•
t' •....,.•'
"',(4 4, 1< Kenneth Chapman • y
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.
,,• ,ZNY,C IN TESTIMONY WHEREOF,I have hereunto set my hand affixed my Official Seal,at the City of Newark,
C .SsoyRG� New Jersey the day and year first above written.
: F+.
Ua•NOTARY D•
PUBLIC y
NEW 3-`'• 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 to
Irene Martins,Assistant Secretary
1sG 8
EXHIBIT " B"
Signing Authority
1 6 CI 8
-0, .741ce 1 c(4 Z02,1-07.1Z 1401.+43 COT 12106$042.S5 Fref-v-iiiwo IA
..,
. ..
.
_t.
, .
Nutt: Mast print this page and wile it as a cover Amt.Type the los: audit number
allow'below)on the top add bottom of all Ames of the dooument,
(ft 1123000244265 3D)
1111 III111111110111 I in I l Hi mi 1 rowiloglowill
i , t , ,
,.30,),2441tualic
Mar: DO NOT ha the REFRESI IA ELOAD button on your browser from this page
Doing so v.itt etncrate another cover shett.
. .9.......IS
to;
Mullion of CorooeatiOns
Fax kviaber f 0160)617-6131
fro's:
corr. Name ; WITEPETEMMAN PPOPERTIES,, INC.
accomrit Water : 110220006047
P.mone -: (219)7S/-37i0
fax Number f f219)680-425$
,44ter the *Nell addeeSs fct- thiS buSineSS entity to be vied fOr future 4,
im annual re0or; tailings. Enter only Ohe Mil ddress please
ts1/43 2:4(
,r11 .4.1 al ilic=7n
CA , ti,TLI:i2 tmail Aavdtess4, strWStafat- lePeterrtT 'ricom -rt:21 (4.....v. -",
—
4-7...v. ..... &
"'MANI.0 t.........tr÷....•0...................... .......-...............----- . - -.,-.....- *- ............................... .- ...........,.......-....o......6.-.a.a...,....4.i7r...... r,,,,) 11
44'5Z7 u, ':•4., 'Il
Forig l
emlike
A )
en Limited U Liabty Cornpaiyi
C.:. n11 :tfA:t WPM Naples TF North RosidentiAl
' ..4
/ Its, —'• *e.: .
•vl 1:,! 47.""
Irrd-1. iligJ..-,4,t Iti:-.111'-icarer et-Stxui ,
. 0 I r---1 4.0
,L.L.. • ___ : _____,
01
Cerliti-ed Copy .., ---
0
0.----.-------------x---.--..---------.---: .-:::-------
fl ape C0-...n: 4 I
F_stnhud Ch :Liv $1.2 .00
----
Etcctroik. Filing, 14,,ctoin Colpyraic Filing Ivionu tiollp
1 6 q 8
To Pees 3104 20234742 14 0i.4 3 COT
121,6604265 4-dm ,,,,widel 4
Fax Audit#b423000244265 3
$. For inkiii imirotipurposo.,t,t;ti,Mics,bee cwapacre,'and ach.ln:NscA 4+1'MI:prifriry rnentsat'Managrus cc rsorts ai..tbov int io
mainata lop in sill.(6)Will
Titit Kw CatureiN Nri in.Anti ..!Allrzli Telt itr trinaciiv: Nnynton4 Aij4rew.
OXtanagt-t Name; Wfv113 Corp.
INIariagrt Nang:, J., Matthew Charr:bers
, ......
amoribti Addrft1,-; 9600 Conrecticut Cr :Nstilobvi Attarm, 2681 Ptaclea Rd.
MAi.ovorizte Suite A1-100 Suite 205
.. 2 Authorized
Persoil Crown Poinl, IN 46307 Englewood. FL 34224
.7eloilic.Mgr or OP Mbr or
aNlartart Now: Robert Ha'e —N I..i.__1 ktv r Nam Jason Weser
a Mconbtt Addrm;.2881 F'lactda Rid :Nlimitvr 9800 Conneclicut Of
- ..,-.,,uthorittd Suite 206 Sulte Al-10,:,
.-..?,Aohorired
Niskm Engle-wood, FL 34224 Crown Point. IN 46307
PN:ncir
•:.!0:h.cr Z Other n 004, .,
0 Martagrr ,N2„,,c, Kevin Ca-lson T.NI.map.r Naim:'
in vitmtbrr Atkitelia: 9803 Cortreck-xc r.•,f
..7,Nilipattt Auto v
....
2 Atioit.ritrit Suite A1.100 c AuthmicJ
Pesoit Cron Point IN 46307 Flown'D Othtf .:::.'01kt 11.Othel. 301.et
err•.........
!MOW'ant NO te.kr.St an alMrtinwnt to report-rant'had Six(tit I he ittneThrtte it 14 ill br imaged for cspoel mg c licpowi nob..Ncn,
i:ld-extd iAdividuals may bc tilled:n ritt indc k%Owen tiling 3.our nti,la ttcpartirlat or.SAI.Ir Annual Rcport form.
0,Atiacbcd is a crdili,catc of e+F;igenet.no m4.14e that%00,41vts otd,dul:'4uititmn.:.ilvd by ON:0 Fin:i0 haviii$elloodo. .0i rreard%in ilk
itiristii4341/44 wider the lat.,of islIkb;i1 k vigun;to.i.Of Ow ixttiticule ii,ill a for la1$LAigc.a in ir4iiioil of the cenitkite iiixler win
of Olt trinstaiat civil he maw ii led
ID This.JataArnioit 4 em74:LIcil in 3ZCOrd.04,3"‘%iai ieCtiori 605 0:01(I.)tb),,Florida St.itige I aril aware that ifty. till g'irilfrirmai Oft
submitted in It doctanem 40 the DerAnut,..-Tit of State curs el third d -gt.t.,,,fel on....,4s ptebided kr irigr..,m,Es
.•-..•..,,..c. 4144
Jason 'Nosier, Secretary 0! Vva9 Corp . I no Manager of the Sole Member
r A sr A 1'Art A Icronroll.,11AA 1
2024 FLORIDA NOT FOR PROFIT CORPORATION AMENDED ANNUAL FILED 1 6 GI 8
REPORT 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/am 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
16Q 8
EXHIBIT "C"
Opinion of Probable Cost
16 � g
Project: TREE FARM TRACT A
Task: PERMIT AND INSPECTION FEES OPC
PENINSULA -tit 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 matenais and labor.
4)This cost estimate does not include the cost of any building construction.
5)This cost estimate assumes dry utilities(power,cable and telephone)wit be installed at no-cost to the developer.
6)Review Fees for lake excavation provided in separate Review Fee,with the lake exvavation 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
„,F"�;F' Reason:This item has been digitally
Q:`�C ESF`•,J'': signed and sealed by Daniel F.
*;' No.60746 *_ Waters on the date adjacent to the
5. seal.Printed copies of this
document are not considered
q:, STATE OF irk` signed and sealed and the
OR19P:•- signature roust be verified on any
"o'r`sIONALE�`O eleRronic copies.
Date:2024.11.1915:48:06-05'00'
Daniel F Waters,P.E.
FL Registration#60746
Peninsula Engineering FL CA No.28275
ew„._oyaro wvre.m.wx .._.� r,.waeo.i.ca da.wwawa cvcuuraxaacrrearw. 1 of 6
1 6 q 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 V iv<PrgetlSP-WHTEd04.02.Tme Farm NMPa¢h M1 Budgels.aaf Es4maleslPPLFEE CAICULATI aOPC fa Ban6REWI 3 of 6