Loading...
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