Agenda 03/11/2025 Item #16A 4 (Resolution for final acceptance of the roadway and drainage improvements in Greyhawk Model Center Replat, PL20200000169)3/11/2025
Item # 16.A.4
ID# 2025-393
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 Greyhawk Model Center Replat, Application Number
PL20200000169, and authorize the release of the maintenance security in the amount of $9,185.
OBJECTIVE: To have the Board of County Commissioners (Board) grant final acceptance of the infrastructure
improvements associated with the subdivision, accept the plat dedications, and authorize the release of the maintenance
security.
CONSIDERATIONS:
1. On January 11, 2022, the Board of County Commissioners granted final acceptance of the roadway and
drainage improvements in Greyhawk at Golf Club of the Everglades Phase 1, including the Greyhawk Model
Center Replat.
2. The project's Homeowners Association will maintain the roadway and drainage improvements.
3. The required improvements have been constructed in accordance with the Land Development Code. The
Growth Management Department has inspected them and is recommending 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.
This item is consistent with the Collier County strategic plan objective to operate an efficient and customer-focused
permitting process.
FISCAL IMPACT: The project’s Homeowners Association will maintain the roadway and drainage improvements.
The existing security of $9,185 will be released upon Board approval. It is based on the work performed and completed
pursuant to the terms of the Construction and Maintenance Agreement dated November 4, 2021.
GROWTH MANAGEMENT IMPACT: There is no growth management impact.
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 in Greyhawk Model
Center Replat, Application Number PL20200000169, 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
ATTACHMENTS:
1. Location Map
Page 453 of 4027
3/11/2025
Item # 16.A.4
ID# 2025-393
2. Bond Basis
3. Resolution
4. Plat Map
Page 454 of 4027
GREYHAWK MODEL CENTER REPLAT
LOCATION MAP
Page 455 of 4027
CONSTRUCTI ON AN D MAI NTENANCE AG REETVIE NT FOR SUB DIVISI ON I IVPROVEIM ENTS
THIS CONSTRUCIIgN AND IMAINTENANCE AGREEMENT FOR SUBD|V|S|ON |MPROVE|UENTS
entered into this f r4 day of lz ketbzr , 20 7/ between purte Home company, LLC hereinafter
referred to as "Developer", and Board of County Commissioners of Cottier Coulty;tonOa hereinafter
referred to as the "Board".
RECITALS
A Developer has, simul
of certain plat of a su
Itaneously with the delivery of this Agreement, applied for the approval by the Board
bdiViSiOn tO be knOWn aS' GreyhawkarcotfCLubof rheEversladesNtodet Rep,at
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
req ui red im provem ents.
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. Develop ef Will CaUSe tO be COnStfUCted: Roadway, Drainage. Water & Sewer tmprovements
B
within 18 months
referred to as the requi
from the date of approval said subdivision plat, said improvements hereinafter
red improvements.
2
J
Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and byreferencemadeaparthereof,l intheamountof $g,rssoo whichamountrepresents 10%ofthetotal
contract cost to complete the construction plus 100% of the estimated cost of to complete the required
improvements at the date of this Agreement.
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 improvements.
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 fi/lanager or his designee for compliance with the Collier County Land
Development Code.
The County l/lanager 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 fulflll in order to obtain the County Manager's approva[ 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 ipproval in accordance with the
requirements of this Agreement.
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 [Vlanager 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.
4
q
6
Page 456 of 4027
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
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 imount of the
subdivision performance security for the improvements completed as of the date of the request.
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 marntain, or cause to be constructed or maintained, pursuant topublic 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 indemnily
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 accoi-rnt of the failure of the Developer to fulfill all of the
provisions of this Agreement.
All of the terms, covenants and conditions herein contained are and shall be binding upon 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
8
o
20
SIGNED IN THE PRESENCE OF:
Witness:
Printed Name
(Name of Entity)
Pulte Home Company, LLC
{-Yt"lcur.,tIc
By
Michael Hueniken
Vice President of LanC Development (Southwest Florida)
Printed Name/Title
(President, VP, or GEO)
_ (Provide PIgp I Evidence of Authority)
t\qto\,o Nasscrr
Prin Name:
Witness ,fu
ATTEST:
CRYSTAL K. KINZEL, CL.ERK OARD OF COUNTY COMMISSIONERS/ ./1 oF
\ /ssLuen c o u nrrf} L oJiltDA
B
Deputy Clerk
By a, t0 ch
n
pae-ny T*,t I
I
By
,&
Darak D. Ferry
Assistant County Attorney
legality:Aryroved as to form
L\ lJ
Page 457 of 4027
EXHIBIT I{A"
Subdivision Performance Security
Page 458 of 4027
EXHIBIT "A''
PERFORIUANCE BOND
BOND I\tO. 0238368
KNOW ALL PERSONS BY THESE PRESENTS: that
Pulie i'iorne Compa,ry, LLC
21311 v\al1en Center Dr, Suiie 330
Bcnita Springs , Fi- 31134
(Hereinafter referred to a "Ovrrner") and
Berkley lnsurance Company
112!1 )ouglas Ar,,a
Urbancaie, 1A50322
803-456-5483
(Name of Owner)
(Address of Owner)
(Address of Owner')
(Name of Surety)
(Address of Surety)
(Address of Surety)
(Telephone Number)
(hereinafter'refe rred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter
refarreo to as "Ccunty") in the total aggreg ate Sum 9f Nine Thcusand One Hundred Eighty Five and 00/100 Dollars
(s Y I 03 L-tl )in lai'rful money of the United states, for the payment of which sum well and truly
tc be made, i';e bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and
severaily, firmly by these presents. Ovrrner and Surety are used for singular or plural, as the context
TH; CCllDlflON OF THIS OBLIGAfION is such that ryhereas, the Owner has submitted for approval by
t:.e 3card cf a ceftain subdivision p lat nameC Golf Club oitne FverglaCes and that
csnain subCivision shail inciude specific inrprovements which are required by Collier County Ordinances
ani Resolutions (hereinafier "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
BcarC cf County Commiss;oners of the specific improvements described in the Land Development
Re3;ia:i:ns (hereinafter the "Guaranty pe riod").
i\iOWTFiiREFORE, if the Ownershallwell, truly and faithfully perform its obllgations and duties
in acccrCance with the i-anc Deveiopment Regulaticns during the guaranty period established by the
Cour:y, and the Owner shall satisfy all claims and demands incurred and shall fully indemnify and save
na:miess 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 repaythe County alloutlay and expense which the County may
incur in :tiaking good any default, then this obligation sha!l be vold, otherwise to remain in fullforce and
^g^ ^L-:l--Lr-
PROVIDiD, FURTHER, that the said Surety, for value received hereby, stipulates and agrees that
r,c cha;:ge, extension of ti,'ne, alteration, addition or deletion to the proposed specific improvements
sha!l in any rYay affect its obligation on this Bond, and it does hereby waive notice of any such change,
exter.sion of time, alteraticn, addition or deletion to the proposed specific improvements.
PROVIDED, FLJ,lTliER, that it is expressly agreed that the Bcnd shall be deemed amended automatically
and ,r,:nrediately, ivithout formal and separate amendments hereto, so as to bind the
Page 459 of 4027
2a2'
:-'.-::. .a:: ='
.'.: : 1' :e -z :,=:. ..,i i .-.=as-.e'
I r\. L
t1
3: -.'i :-../.;::-..-::::i: .i_ l:: _ :,,._. ....,. 1---.r Z_-- l\ I . Srg^-- l:.y3:APRIL
AS VP & Treasurer
r-L
t-
(5k (
e'.1See
' .\\ -\
-^,t*^-^-.. - :L-._-,. ..=r'-
tI
_4i
Page 460 of 4027
executed ,n" /qU 2021day of
Pulte Home Company, LLC
PRINCIPAL
BY. D. Bryce La , VP & Treasurer
Notary Attached
Zl
Page 461 of 4027
-.:1:' ,a . , -: l:: \,' a '.-
STA:E aF A.R,7CNA.
COU.\ITY OF TVARICOPA
THE :OREGOII\.iG PERFORI/]AIJCE BOND \A/AS ACKNOV/i-EDGED BEFOF.E ME BY MEANS
3: xi !.-i'is :1_::*S::, a-_ J> 1.,_ .,: t,.j-;7-:..a\, Tr slgT:: D.t../ c._APRTL / .2A 21 , a'r')r,{ \1 I C : A.CK N i',,'/r-i D G E R) AS Attorney-in-Fact
(TlTiE) cF i[]AiVE CF COMPANY; y/iio iS PERSONALLY KNOW TO
ME, C3. IAS PB.C].C:D AS IDENTIFiCATION.
N:rar;' Pul.i: - S:::e :i ^.i,2.;.a
--'^-^^ .,--^^@
\.TABV
:v:ti CO2A
55€379
EXPIRT-S
202314
Page 462 of 4027
\o. Bl-7991f-el
PO\\ ER OF ATTOR\EY
BERKLE\ I\ST RA\CE CO}IPA\}
\\ IL\II\CTO\. DELA\\ -\RE
\OTICE: The rvarning tbLind elsewhere in this Porrer of Arrorner alfecrs the r,aliditr- thereof. please review carefully.
K\O\\'ALL \4E\ B\-THESI PRI.SF.\l's. rhat BI:RKI.l:\' I\iSijRr\NCL C()\,ipA\y rrhe".Compam-)- a corporation ifril\
organized and existine under the la"',s of the State of Dela*are. har ing its principal office in Greenrvich, Ci. has madl. constituted
and appointed. and does b1 these piesents make- constirute and appoint: Jereml. R. Polk of L'Sl Insurance Sen,ices, LLC ofPltoenlt. AZ its true and lar,rful .{norne.r-in-Fa!-I. tc sign irs name as suretv onl.r as delineated below and to e\ecute. seal.
acknouledge and deliver an,r'and all bonds and undertakings. riith the exception of Financial Guarantl Insurance, providing that
no single oblrgarion shall erceed Fifqr )lillion ancl 00/100 1,.S. Dollars (t.5.550,000,000.00), ro rhe same extent as if such bonds
had been dull executeC and acknoriledeed br the resularly elecred officers ofthe Company at irs principal office in theirolvn
proper persons.
This Pou'er of .{nornel shal; be construed and enibrced in accorciance riith. and governed by. the laus of the State of Delaware,
without giving effect io the principles of cont'licts of Ia*s thereoL This Power of Aftome,r, is granted pursuant to the follorving
resolutions v,hich 'uvere dui-r ani raiidil adopted at a meetine ot'the Board of Directors oithe Company held on January 25, 2010:
R.ESOLI'ED. that- '"rith respeci to the Surel-\ bLrsiness ririnen b,r Berklev Surety. the Chairman of the Board, Chief
Executive Officer, President or an1 \'ice President of the Companl. in conjunction uirh the Secretary or any Assistant
Secretary are herebl auihorized Io e\ecuie powers of aftorn:.r authorizins andqualifiing the attorney-in-fact named therein
Io execu:3 bo:rds. undenakings. recognizances. or other sui'etyship obligarions on behalf of the Company,. and to affix the
corporaie seai of the Companl to po',\ers of attcrner erecuted pursuant hereto; and said officers ma) remove any such
attorney-in-fact and revoke an) por\er olatrorner previousll granted; and further
:IESOLI'ED. that such por',er of afionr:y limits the acts oi'those named therein to the bonds. undertakings, recognizances.
or other sur"t-rship obligations specificali-r named therein. and the-r hare no authority,to bind the Compinl except in the
nlanner and to the e\ren! therein staied: and funher
RESOLVED. that such porrer of attorne\ rerokes all prerious po\\ers issued on behalf of,the atromey-in-fact named; and
funher
RESOLl'ED. that ihe signa:rre olan-r aulhorized otficei"and the seal olthe Companl ma1 be affixed by facsimile to any
pcwer cla-ircrne\ o: cenii'ication thereolauthcrizine the exe;ution and deliverl of any bond. undertaking. recognizance. or
cthe: sure:i ship obligation oi the Cornpanr : and such signature and seal rrhen so used shall have the same force ind elfect as
:,rough nianuall-r a'rt'lred. fhe Ccmpalri ma\ conlinue to use tbr the purposes herein stated the facsimile signature of anl
persor. oi-p-rsons uho shall have been sLich oftrcer or otficers olthe Companl . notw'ithsranding the fact that ihe1, ma1, have
ceased to be such at the tinle rihen such inslrum;nts shall be issued.
t'" V,-iili;:li rr'!i[!;r],.:. 3: tl"^,rr-',-' :'-.-
cc::'oi3la 5:.-ii L:::':-rnr' a:i.-',rl ti:i t5ln c:1. : i
:r:-i:,: ::.=,:.:'::i:;:.;:.., rc s.1=:J a:ld.::i:i:..,f ;.v i,-,. apprrrpriate oiicers and ils
Tnr3psa3 Coropaal
B..
E:-:;.::r e ;-i;; }:e,i.j.:: : ii ::.:-:--..1:,
Janua 2C21
-1. ..: . -:,z\1._\l it T,
STATE OF CO]\N.iECTICIIT )
.) ss:
coLNTl'OF F.{RFIELD )
Swora tr befoe me, a lio:ary Publc in tbe Sme cf Coan*ticul tais lsth day ol
an,I JeS:1' 51.- Iiaier u'ho ai: srlJi-tr io r:e to be *t: Execu;:ve l,:ice Pra and Senior \;ice Presid*t,
respuvaii', oiBsdiJe-v insurapce Conpary. u^i&?;m,i[",
CO$i:C:,CUI
UY COl,tu:SSiCN =IPlFE3APrliL 30. 2024
CERTIFICATE
! *re und*sign:ii Asss;aar Sea:ar-v cf EEi+I-T-EY [.ISL?-A-\C,E CONfPA-\a', DO fBREtsY CERTIFT'that tire foregoing is a
rue, colT-ct aad cor:plele c,rp;' of rbe origi-c,a. Poaer of Adcn:e)': that said Powei of Atlorney has aot been revoked or rescindsd
a$toni)'r,i'!1-.".-.'oi::i-ii, l:a;: ,:t i.:i:.h ii::=i;.. i-r.h,: e:iecull,l iti: boad c:to *'hich this Power of
i:; ,1. ili :ira: a:{-: .lk::t .l-. ..i 1ls l:r::.
J anu
Pub,li:. Stare Coonecticui
2021 . by L-a S. Lederrrian
i1:-r
r:.v Lra-ri a. .j ,:: ' ,-': rh:L.crin',atri',;:u: 19th .'1a; of
-r'h;ac: P. Fo-e
2021
I
Page 463 of 4027
EXHIBIT IIVII
Signing Authority
Page 464 of 4027
EXHIBIT "B''
Prepared by and retum to:
Scott Clements
Area General Counsel
Pulte Home Company, LLC
2301 Lucien Way, Suite 155
Maitland, Florida 32751
AFFIDAVIT
STATE OF FLORIDA
GOUNW OF ORANGE
BEFORE ME, the undersigned officer authorized to administer oaths, on this day personally appeared Scott M.
Clements, who upon being duly sworn, deposes and says:
1 . He is over lhe age of eighteen (1 8) years and has personal knowledge of the facts stated herein.
2- I-le is Area General Counsel, Vlce President, and Assistant Secretary of Pulte Horne Company, LLG, a Miclrigarr
limited liability company (the "LLC"), successor by conversion of Pulte Home Corporation, a Michigan
corporation, which has never been dissolved.
3. The individuals identified below have been duly authorized to execute documents on behalf of the LLC in
accordance with the Signing Power Resolutions adopted by the LLC as of January 1,2017, currently in effect and
attached hereto in pertinent part as Exhibit "A" (the "signing Powers Resolution"), and such documents, properly
executed by the individuals identified below, on behatf of the LLC are binding upon the LLC:
Peter Keane
Brian Yonaley
Rich McCormlck
Anthony L. Schutt
Naomi Robertson
Daniel Bryce Langen
Gregory S. Rives
Michael Woolery
Steven Gust
Glenn Hasenfus
Mike Hueniken
Scott Brooks
Keith Stewart
Joshua Graeve
Wes Copeland
Travis Hucks
Scott Clements
Michael Blake Lapinsky
Craig Russo
Justin Wood
Area President (Florida)
Area Vice President - Finance (Florida)
Division President (Southwest Florida)
Vice President - Operations (Southwest Florida) and
Vice President - Finance (Southwest Florida)
Director - Finance (Southwest Florida)
Vice President - Finance and Treasurer
Assistant Treasurer
Vice President - Land Acquisition (Southwest Florida)
Director - Land Acquisition (Southvrest Florida)
Director - Land Acquisition (Southwest Florida)
Vice President - Land Development (Southwest Florida)
Director - Land Development (Southwest Florida)
Vice President - Construction Operations (Southwest Florida)
Vice President - Sales (Southwest Florida); and Assistant Secretary (North
Florida, West Florida, Southeast Florida, and Southwest Florida)
Vice President - Purchasing (Southwest Florida)
Director of Product (Florida Zone)
Vice President and Assistant Secretary
Assistant Secretary (North Florida, West Florida, Southeast Florida,
and Southwest Florida)
Assistant Secretary (North Florida, West Florida, Southeast Florida,
and Southwest Florida)
General Sales Manager (Southwest Florida) and Assistant Secretary (North
Florida, West Florida, Southeast Florida, and Southwest Florida)
Additionally and specifically, Naomi Robertson, as Director - Finance; Justin Wood, as General Sales
Manager; Ella Fleming as Division Controller; and Laura Ray, Christicia Marconi, Joann Frazier, Ashley
Sherrill' Maleine Beltran, and Cindi Diekelmann, in their respective capacities as Closing/Homebuyer
Coordinators, have been duly authorized to execute (i) contracts for the sale of residential homes or lots to
consumers (not to another business), and (ii) deeds of conveyance and all other documents that are relevant or
incident to the sale and closing of residential homes or lots to consumers (not to another business), including any
mortgage-related documents, such as buydown agreements or other relevant documents, on behalf of the LLC,
and such documents, properly executed by such individuals on behalf of the LLC, are binding upon the LLC.
Further, Daniel Bryce Langen, as Vice President-Finance and Treasurer, and Gregory S. Rives, as Assistant
Treasurer, have been and are duly authorized to execute bonds and any other bond-related documents on behalf
of the LLC, and such documents, properly executed on behalf of the LLC are binding upon the LLC.
F:\Graps\SERLegal\Coslanlino\Forms\Aulhffity\SwF PHC 012021 (full).doc
Page 465 of 4027
EXHIBIT A
SIGNING POWER RESOLUTIONS
F:\Greps\SERLegal\Costantino\Foms\AuthcrltFswF PHC 01202'l (futt).doc
Page 466 of 4027
EXHIBIT A
PI,LTE HOME COMPANY, LLC SIGT{ING
POWERRESOLUTIONS
A. DEFINITIONS,
As used in these resolutions:
"sjgninLpggef'means the porver and authoriry to exccule and deliver an Bgreemen!, instrument
or other document.
"General Signing Powey'' rnesns signing porrer relating to the ordinary course of business of
PULTE HOME COMPA}I-y, LLC (the "Compg1yl') generally, without restriction to I particular Division
or project, boft in the Company's own capacity and in any instances where it is the managing partner or
managing member of a joint venture (the "Pptr-reIstriD').
*Division Specific Sl ' rne&ns signing power relating only to the ordinary coune ol
business of a Division over which the officer, mansBerr or employee in question has management
responsibility, both in the Company's own capaciry and as managing parlner or managing member of the
Partnership,
B. PURP_o.s4.
The purpose of these tesolutions is to establish the signing poryer of certain employees of the
Company, both in tle Company's olvn capaciry and as managing partner or managing member oltlre
Partnership, Copies of these resolutions may be delivered to title companies and othcr parties rvho rcquire
evidence of the signing power of an employee. No employee of the Company may subdelegate his or her
signing power cxcept as expressly provided in these resolutions by use of the words: "Olher titte(s) or
person(s) designated in writing by . . .",
C. RXSOLUTIONS.
RESOLVED, that the foltowing officers, mBnagers, or employees of the Company shall have the
General Signing Porver or the Division Specific Signing Porver, as indicared in the charts belol:
Page 467 of 4027
EXHIBIT A
Ssle and Closlne-of-Besidgntial Homes or Lols
Itl, Contracts for the sale of residential homes or lots to
management and erosion control in the development of rcal property and./or constnrction
of homes in which the or the has intcrest,
to anofter business).
Generol Signlng Power D lvlslon Specilic S lgn h ry
Power
Chairman oFthe Board Area President
Chief Executive Ofticer Area VP Finance
Prcsident
Exeeutive Vice President Division President
Area VP Land
Senior Vice President Division VP/Director Fin ance
Vice President Division VP/Director of Land
Development/Acquisition
Division Storm Comp tance
General Eigtfing Potuer D ivisi o rt Sp ecifi c Sig ni n g
Pover
Chairman of the Board Area President
Chief Executive Officcr Area VP Finance
President Division President
Executive Vice President Division VP/Director Finance
Senior Vice President Division Contmller
Vice President Division VP of Sales
General Sales Manager
Closing/Homebuyer Coordinator
Any of the following employees of
either Pulte Mortgage LLC: Vice
President, Branch Manager and
Assistant Sewetary
eifier Sun City Title Agcnry, lnc. or
POP Title, lnc. or PGP Title of
Florida, Inc.: Vice President,
Escrow Manager, Escrow
Supervisor, Direclor-Closing
Services, and Title Ofricer
Any employees
Page 3 of7
Page 468 of 4027
EXHIBIT A
Executive Vicc President Division Presidcnt
Senior Vice President
and General Counsel
Division VP/Director of Finance
Other title(s) or person(s)
designated in writing by
resolution(s) of the
Board of Directors
Division VP of Land
Devetopment/Acquisition
Rcal Prooertv Financlng and Lsnd BnoEiBg Transaclions
VL Documents related lo any of the [ollorving real property financings and land banking
transactions:
a, Traditionol Financi8g. Logn agreemenls, security sgreements, promissory noEs, deeds ol
trust End all other documenls thal are relevant or incident to the financing of the purchase
and/or development of real property.
b. Special TaxinB District Finanglne. Loan atreements, security agreernents, promissory
notes, deeds of trust and all o[rer documents under which the Company or thc Partnership
is a party that are relevant or incident to a Special Taxing District Financing (defined
below), other than documents contemplated in Guarantees and Environmental Indernnities,
"SPecial Tqxinq Distfi " means a financing tkough the issuance of bonds by e
community developrnent district, community facilities disbic! municipal utiliry district,
counry or municipal improvement disFict, lar incrcmentsl distdct or other similar special
purpose unit of loeal government.
c. Gugralrlees snd Environmentgl Indemnities. Guarantees of payment or pcrformance of the
obligations of another enlity (whether in the lorm of I paymenl guaranty, indemnity or
other document), mainlenance or remargining guaranlees anC environmentat indemniries
in conneetion with development financing.
d. Land BankineTransastions. Assignmenls of contracts to purchase real properfy, options
to purchase real property, development agreements and other documents evidencing
srranBemenls with an intermediary, such as a land banker, to purchese or devetop real
property.
General Signing Power Dlvisiort Specifie Signing
Power
Chief Financial Officer of
tle publicly bzded ultimate
PaIent
Treasurer of the publ
traded ultirnate
Page 5 of7
Page 469 of 4027
EXHIBIT A
RESOLVED FURTHE& that any Signing Porver Resolutions or Powers of Auomey and Grens
of Agency previously issued or adopted by the Compsny Ere hereby terminated, rcyoked and superseded in
their entirery by these resolutions.
Effective as ofJanuary l,Z0l7,
atarti
Page 7 of7
Page 470 of 4027
EXHlBlr,C"
Opinion of Probable Cost
Page 471 of 4027
.J.R. EVANS
FN]GINEERING
NOTES
Golf Club of the Everglades
ICP to Phase 1 PPL
Opinion of Probable Cost
REVOl
SUMMARY
1.00 PAVING AND ROADWAY $3,500.00
2.00 POTABLE WATER AND FIRE $1,350.00
3.00 WASTEWATER $2,900.00
4.00 IRRIGATION $600.00
TOTAL $8,350.00
ADD 1A%$9,185.00
1.OO PAVING AND ROADWAY
ITETM NO DESCRIPTION UNIT QTY UNIT PRICE AMOUNT1.01 Removal and Replacement of Pavement LS $3,500 00 $3,500.00
SUBTOTAL $T 500.00
2.OO POTABLE WATER AND FIRE
ITEIU NO DESCRIPTION UNIT QTY UNIT PRICE AMOUNT2.01 2" Double Water Service EA I $8s0 00 $850.002.02 Remove Water Service EA 1 $500.00 $500 00
SUBTOTAL 1 350.00
3.OO WASTEWATER
ITEIM NO DESCRIPTION UNIT QTY UNIT PRICE AMOUNT3.01 6" Double Sewer [-ateral EA2 $750.00 $1,500.003.02 Abandon Existing Lateral EA2 $700.00 $1,400 00
SUBToTAL $2,900.00
4.OO IRRIGATION
ITEM NO DESCRIPTION UNIT QTY
EA 11
PRICE AMOUNT
00 $600 00
$600.00
s
4.01 lrri ation Service Relocation
*
*
'0
B
*
7
rida F iEt 86651
J.R. Evans Engineering, P.A.
FL COA#29226
Flo
bzl
4
o ESOS t '..
Page 472 of 4027
RESOLUTION NO.25.
A RESOLUTION OF THE BOARD OF COUNTY
COJIIMISSIONERS OF COLLIER COUNTY, FLORIDA
AUTHORIZING FINAL ACCEPTANCE OF CERTAIN
ROADWAY AND DRAINAGE IMPROVEMENTS AND PLAT
DEDICATIONS IN GREYHAWK MODEL CENTER REPLAT,
ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT
BOOK 70, PAGES 93 THROUGH 9-I, AND RELEASE OF THE
MAINTENANCE SECURITY.
WHEREAS, the Board of Counry Commissioners of Collier County, Florida, on May 26,
2020, approved the plat ofGreyhawk Model Center Replat for recording; and
WHEREAS, the Developer has constructed and maintained the roadw-ay and drainage
improvements in accordance with the approved plans and specifications as required by the Land
Development 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 ofthe 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 COTINTY
COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that final acceptance is hereby
granted for those roadway and drainage improvements and plat dedications in Greyhawk Model
Center Replat, pursuant to the plat thereof recorded in Plat Book 70, pages 93 through 94, and
the Clerk is hereby authorized to release the maintenance security.
BE IT FURTHER RESOLVED AND ORDERED that the roadway and drainage
improvements within Greyhawk Model Center Replat will be maintained privately in the future
and will not be the responsibility of Collier County.
Deputy Cterk
Approved as to form and legaL
Derek D. Perry
Assistant County Attomey
By:
Burt L. Saunders, Chairman
I
[25-EIS-05 128/19 l 8071/l]Page 1 of 1
CAO
This Resolution adopted after motion, second and majority vote favoring same, this
_ day of _2025.
DATE: BOARD OF COUNTY COMMISSIONERS
ATTEST: COLLIERCOTINTY,FLORIDA
CRYSTAL K. KINZEL, CLERK
Page 473 of 4027
Page 474 of 4027
Page 475 of 4027