Backup Documents 03/11/2025 Item #16A12 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A 1 2
ill TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO
THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE
Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office
Pill at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later
than Monday preceding the Board meeting.
**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
Ilw 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.
P 2.
3. County Attorney Office County Attorney Office ;;
4. BCC Office Board of County
116. Commissioners ).) A,11 5/I!(/zs
5. Minutes and Records Clerk of Courts Office l
( 5 fco a5
PRIMARY CONTACT INFORMATION
Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is nee ed in the event one of the addressees
i above,may need to contact staff for additional or missing information.
Name of Primary Staff Lucia Martin—Development Review Phone Number x-2279
Contact/ Depat lment
Agenda Date Item was 3/11/2025 Agenda Item Number 16.A.12
Approved by the BCC
Type of Document Bond,Maintenance Agreement Number of Original 2
Attached Documents Attached
PO number or account
number if document is
to be recorded
Iti
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.
ills 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 03/11/2025 and all changes made during o N/A is not
the meeting have been incorporated in the attached document. The County 0 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 r N/A is not
BCC, all changes directed by the BCC have been made,and the document is ready for the 0 I/i 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
16Al2
CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS
THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS
entered into this day of April , 20 25 between CC Ave Maria EP, LLC 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: Cadiz at Ave Maria
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, and utilities
within 36 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$2,016,817.00 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
16A1 .2
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 a'r day of April , 2025 .
SIGNED IN THE PRESENCE OF: (Name of Entity)
CC Ave Maria EP, LLC
Witness:14 c^,rc�/. _d L(�Gl.
By:
Printed Name:
////(y//A M. Duvet Brian Gogue , ice President
Witness: Printed Name/Title
(President,VP,or CEO)
p i ,•/r (Provide Proper Evidence of Authority)
Printe Name: �-L
,A u d rc J -ct nc
ATTEST: ''S°:, ° F,r,.
CRYSTAL k:KINZEL,CLERK BOARD OF COUNTY COMMISSIONERS
OF
_ - COLLIER COUNTY,FLORIDA
By: By:
DeputyC ..•Airiest as to Chairman's 8' L L . Av O Rs, eHairLr e41.4
Approved as to form And leoiiy tore(.3'
(.!/- (:).L.t....-Nr
_ EnEr� P_ eCaftl
Assistant County Attorney
11/23/2021 Page 2 of 2
1 6A7 2
Exhibit "A"
Performance Security
16Al2
Exhibit"A"
PERFORMANCE BOND
BOND NO. 7901079788
KNOW ALL PERSONS BY THESE PRESENTS:that
CC Ave Maria EP,LLC (Name of Owner)
2600 Golden Gate Parkway (Address of Owner)
Naples Fl 34105 (Address of Owner)
(Hereinafter referred to a "Owner") and
Nationwide Mutual Insurance Company (Name of Surety)
1100 Locust Street,Dept.2006 (Address of Surety)
Des Moines, IA 50391-2006 (Address of Surety)
(866)387-0457 (Telephone Number)
(hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter
referred to as "County") in the total aggregate sum of Two Million Sixteen Thousand Eight Hundred Seventeen and 00/100 Dollars
($2,016,817.00 ) 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 Cadiz at Ave Maria 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.
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
16Al2
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 1st day of April, 2025.
WITNESSES: CC AVE MARIA EP, LLC
By:
>1anaiMJ{Xt!{G/ d
f
Printed Name Brian Goguen, Vice RreSident
1\u J rc.q k{inciw k
Printed Na
°r rr rt.il
ACKNOWLEDGEMENT
STATE OF FLORIDA
COUNTY OF COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
OF X PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS DAY OF APRIL, 2025, by
Brian Goguen as Vice President OF CC Ave Maria EP, LLC WHO IS PERSONALLY KNOWN TO
ME,OR HAS PRODUCED AS IDENTIFICATION.
Notary Public—State of Florida
(SEAL) ....
:>P ` IRISCYLLA M.GOMEZ
' `� / � 'y am MY C UIS.SI0N#NH 634147
A-f f/ �l -.'�,•••o EXPIRES:Febniary 5,2029
Printed Name: �
�r/J /I� =
WITNESSES: NatioU/APAtil
de Mutual Insurance ompany
By:
Printed Name Charity A. Moser,Attorney-In-Fact
U.I i V\ V-)Y L• ‘.29,10(. "1k
le y
Pr ted N me
16Al2
ACKNOWLEDGEMENT
STATE OF FLORIDA
COUNTY OF COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
•
OF X PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS `'' DAY OF APRIL, 2025, by
Charity A. Moser, Attorney-In-Fact of Nationwide Mutual Insurance Company WHO IS
PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS
IDENTIFICATION.
Notary Public—State of Florida -_ -
(SEAL) �_ `�V�y �.; i�ARISA QUINN GARCIA
.-- y t4e.4`�' C (4 %v ;1 i, z ;,r fvrr COMMISSION#Hla 2 195
art 1,a C i 3 t t ut bk r c a__ ".;�;`o@' EXPIRES:November 20,2026
Printed Name: 0{U F1'-L- 624t ui 6w-eta_ -
16Al2
Power®f�tt�rney 000008304
KNOW ALL MEN BY THESE PRESENTS THAT:
Nationwide Mutual Insurance Company,an Ohio corporation
hereinafter referred to severally as the"Company"and collectively as"the Companies"does hereby make,constitute and appoint:
CHARITY A MOSER;
each in their individual capacity,its true and lawful attorney-in-fact,with full power and authority to sign,seal,and execute on its behalf any and all bonds and
undertakings,and other obligatory instruments of similar nature,in penaltiesUNLIMITED
e not exceeding the sum of
a
V lr LIMI 1 ED
and to bind the Company thereby,as fully and to the same extent as if such instruments were signed by t the duly authorized officers of the Company;and all acts
of said Attorney pursuant to the authority given are hereby ratified and confirmed.
This power of attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the board of directors of the Company:
"RESOLVED,that the president,or any vice president be,and each hereby is,authorized and empowered to appoint attorneys-in-fact of the Company,
and to authorize them to execute and deliver on behalf of the Company any and all bonds,forms,applications,memorandums,undertakings,
recognizances,transfers,contracts of indemnity,policies,contracts guaranteeing the fidelity of persons holding positions of public or private trust,and other
writings obligatory in nature that the business of the Company may require;and to modify or revoke,with or without cause,any such appointment or
authority;provided,however,that the authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any
of said documents on behalf of the Company."
"RESOLVED FURTHER,that such attorneys-in-fact shall have full power and authority to execute and deliver any and all such documents and to bind the
Company subject to the terms and limitations of the power of attorney issued to them,and to affix the seal of the Company thereto;provided,however,that
said seal shall not be necessary for the validity of any such documents"
This power of attorney is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company.
Execution of Instruments.Any vice president,any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all
approved documents,instruments,contracts,or other papers in connection with the operation of the business of the company in addition to the chairman of
the board,the chief executive officer,president,treasurer or secretary;provided,however,the signature of any of them may be printed,engraved,or
stamped on any approved document,contract,instrument,or other papers of the Company.
IN WITNESS WHEREOF,the Company has caused this instrument to be sealed and duly attested by the signature of its officer the 1st day of April,2024.
1.4
Antonio C.Albanese,Vice President of Nationwide Mutual Insurance Company
ACKNOWLEDGMENT
-411011-14
`lau STATE OF NEW YORK COUNT`(OF KINGS:ss
�r On this 1st day of April,2024,before me carve the above-named officer for the Company
0 iM s aforesaid,to me personally known to be the officer described in and who executed the
,t.i . 1.,:.k preceding instrument,and he acknowledged the execution of the same,and being by me duly
sworn,deposes and says,that he is the officer of the Company aforesaid,that the seal affixed
°p1jHs;oa�r hereto is the corporate seal of said Company,and the said corporate seal and his signature
111;11;w► were duly affixed and subscribed to said instrument by the authority and direction of said
Company.
Sharon Laburda
Notary Public,State of New York
No.01LA6427697
Qualified in Kings County Notary Public
Commission Expires January 3 2026 My Commission Expires
CERTIFICATE January 3,2026
I,Lezlie F.Chimienti,Assistant Secretary of the Company,do hereby certify that the foregoing is a full,true and correct copy of the original power of attorney
issued by the Company;that the resolution included therein is a true and correct transcript from the minutes of the meetings of the boards of directors and the
same has not been revoked or amended in any manner;that said Antonio C.Albanese was on the date of the execution of the foregoing power of attorney the
duly elected officer of the Company,and the corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority of
said board of directors;and the foregoing power of attorney is still in full force and effect.
Itt'WITNESS WHEREOF,I have hereunto subscribed my name as Assistant Secretary,and affixed the corporate seal of said Company this !* day of
Assistant Secretary
BDJ 1(04-24)00
This document is void if VOID appears in the BLUE line on the right,the Nationwide watermark is missing from the center of the pace.arcdr cd co:icccutive number is missing from the upper
right-hand corner.Contact us at 212-329-6900 if this document is void or if you have any questions.
16Al2
Exhibit " B"
Signing Authority
16Al2
Electronic Articles of Organization L24000458245
For FILED 8:00 AM
October 28, 2024
Florida Limited Liability Company Sec. Of State
kcostello
Article I
The name of the Limited Liability Company is:
CC AVE MARIA EP, LLC
Article II
The street address of the principal office of the Limited Liability Company is:
2020 SALZEDO STREET
SUITE 200
CORAL GABLES, FL. US 33134
The mailing address of the Limited Liability Company is:
2020 SALZEDO STREET
SUITE 200
CORAL GABLES, FL. US 33134
Article III
The name and Florida street address of the registered agent is:
STEVEN J VAINDER
2020 SALZEDO STREET
SUITE 200
CORAL GABLES, FL. 33134
Having been named as registered agent and to accept service of process for the above stated limited
liability company at the place designated in this certificate, I hereby accept the appointment as registered
agent and agree to act in this capacity. I further agree to comply with the provisions of all statutes
relating to the proper and complete performance of my duties, and I am familiar with and accept the
obligations of my position as registered agent.
Registered Agent Signature: STEVEN J VAINDER
6Al2
Article IV L24000458245
The name and address of person(s) authorized to manage LLC: October
FILED 28 AM
2�, 2024
Title: P Sec. Of State
ANDRES MIYARES kcostello
2020 SALZEDO STREET, SUITE 200
CORAL GABLES, FL. 33134 US
Title: VP,S
STEVEN J VAINDER
2020 SALZEDO STREET, SUITE 200
CORAL GABLES, FL. 33134 US
Title: VP,T
MICHAEL LEVAK
2020 SALZEDO STREET, SUITE 200
CORAL GABLES, FL. 33134 US
Title: VP
DIANA IBARRIA
2020 SALZEDO STREET, SUITE 200
CORAL GABLES, FL. 33134 US
Title: VP
BLAKE GABLE
2600 GOLDEN GATE PARKWAY
NAPLES, FL. 34105 US
Title: VP
BRIAN GOGUEN
2600 GOLDEN GATE PARKWAY
NAPLES, FL. 34105 US
Article V
The effective date for this Limited Liability Company shall be:
10/28/2024
Signature of member or an authorized representative
Electronic Signature: STEVEN J VAINDER
I am the member or authorized representative submitting these Articles of Organization and affirm that the
facts stated herein are true. I am aware that false information submitted in a document to the Department
of State constitutes a third degree felony as provided for in s.817.155, F.S. I understand the requirement to
file an annual report between January 1st and May 1st in the calendar year following formation of the LLC
and every year thereafter to maintain "active" status.
16Al2
Exhibit "C"
Opinion of Probable Cost
1 6 A 1 2
1 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
PENINSULA WA Prepared By: AJS Date: 10/1/2024
ENGINEERING or Checked By: DJH Date: 10/1/2024
Calculation Summary SUB-TOTAL TOTAL
EARTHWORK $ 902,377.00 $ 902,377.00
PAVING $ 218,537.70 $ 218,537.70
DRAINAGE $ 350,261.20 $ 350,261.20
LANDSCAPE AND LIGHTING $ 64,400.00 $ 64,400.00
POTABLE WATER $ 83,046.80 $ 83,046.80
WASTEWATER $ 145,793.80 $ 145,793.80
IRRIGATION $ 69,053.50 $ 69,053.50
TOTAL $ 1,833,470.00 $ 1,833,470.00
TOTAL OPC AMOUNT= $ 1,833,470.00
10%MAINTENANCE AMOUNT= $ 183,347.00
TOTAL BOND AMOUNT= $ 2,016,817.00
NOTES:
1) This Opinion of Probable Cost shall be used for Budgeting Purposes Only.
2) 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,or the availability of materials and labor.
s�ouuuunurr
`O\I\D J.Hui; Digitally signed by David J Hurst
,.``‘`QP;,•��i•E•p'S....0>%, Reason:This item has been
digitally signed and sealed by
* No.60727 * David J.Hurst on the date
* =adjacent to the seal.Printed
=copies of this document are not
;.0'. STATE OF :''ck- considered signed and sealed
�-P%• f. ��,:.fs,�- and the signature must be
'%.r`'••.C 0 R 1 ,, s'.' verified on any electronic copies.
,, F ... • at; ,
'SS.
Date:2025.03.2410:31:23-04'00'
David Hurst,P.E.
FL Registration#60727
Peninsula Engineering
Certificate of Authorization#28275
P:Waive_Projects\P-CCAM-023\001-Silvenvood_Emerson\Budgets\Cost_Estimates\OPC\FeeCalc\Bond\Cadiz_OPC-CC
16Al2
2 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: AJS Date: 10/1/2024
Checked By: DJH Date: 10/1/2024
EARTHWORK
ID DESCRIPTION CITY UNIT TYPE I UNIT PRICE TOTAL PRICE
EROSION CONTROL(TURBIDITY BARRIER, INLET
EW-1 PROTECTION,SILT FENCE) 1 LS $ 3,732.00 $ 3,732.00
EW-2 CLEARING/GRUBBING 1 LS $ 32,340.00 $ 32,340.00
EW-3 IMPORT FILL 1 LS $ 834,085.00 $ 834,085.00
EW-4 SOD/RESTORE DISTURBED AREAS 1 LS $ 1,500.00 $ 1,500.00
EW-5 NDPES MAINTENANCE 12 MONTH f $ 600.00 $ 7,200.00
EW-6 GRADING 1 LS $ 23,520.00 $ 23,520.00
SUB-TOTAL EARTHWORK= $ 902,377.00
P:\Active_Projects\P-CCAM-023\001-Silverwood_Emerson\Budgets\Cost_Esti mates\OPC\FeeCalc\Bond\Cad iz_OPC-CC
1 6 A l ;
3 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: AJS Date: 10/1/2024
Checked By: DJH Date: 10/1/2024
PAVING
ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE
PAV-1 3/4"ASPHALTIC CONCRETE TYPE S-III (FIRST LIFT) 1 LS $ 23,782.15 $ 23,782.15
PAV-2 3/4"ASPHALTIC CONCRETE TYPE S-III (SECOND LIFT) 1 LS $ 23,782.15 $ 23,782.15
PAV-3 8"LIMEROCK BASE 1 LS $ 39,800.00 $ 39,800.00
PAV-4 12"STABILIZED SUBGRADE 1 LS $ 8,008.85 $ 8,008.85
I
PAV-5 2'VALLEY GUTTER 1 LS $ 30,222.50 $ 30,222.50
PAV-6 4'SIDEWALK VALLEY CROSSING 1 LS $ 3,315.00 $ 3,315.00
PAV-7 CONCRETE SIDEWALK(4"THICK) 1 LS $ 67,441.05 $ 67,441.05
PAV-8 ADA DETECTABLE MAT 1 LS $ 2,550.00 $ 2,550.00
PAV-9 TEMPORARY LIMEROCK TURNAROUND 1 LS $ 4,940.00 $ 4,940.00
SODDING(BETWEEN BACK OF CURB AND SIDEWALK
PAV-10 AND 1'BEYOND BACK OF SIDEWALK) 1 LS $ 7,446.00 $ 7,446.00
PAV-11 SIGNAGE&ROADWAY STRIPING 1 LS $ 6,500.00 $ 6,500.00
PAV-12 TEMPORARY CONSTRUCTION ACCESS 1 LS $ 750.00 $ 750.00
i
SUB-TOTAL PAVING= $ 218,537.70
P AActive_Projects\P-CCAM-023\001-Silverwood_Emerson\Budgets\Cost_Esti mates\OPC\FeeCalc\Bond\Cad iz_OPC-CC
16Al2
4 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: AJS Date: 10/1/2024
Checked By: DJH Date: 10/1/2024
DRAINAGE
ID DESCRIPTION CITY UNIT TYPE UNIT PRICE TOTAL PRICE
DRA-1 8"PVC/HP SECONDARY DRAINAGE PIPE i 1 LS $ 2,016.00 $ 2,016.00
DRA-2 10"PVC/HP SECONDARY DRAINAGE PIPE 1 LS $ 2,300.00 $ 2,300.00
DRA-3 12"PVC/HP SECONDARY DRAINAGE PIPE 1 LS $ 2,530.00 $ 2,530.00 ;
DRA-2 15"PVC/HP SECONDARY DRAINAGE PIPE 1 LS , $ 3,925.00 $ 3,925.00
DRA-3 18"PVC/HP SECONDARY DRAINAGE PIPE 1 LS ' $ 30,210.00 $ 30,210.00
DRA-4 24"PVC/HP SECONDARY DRAINAGE PIPE 1 LS ' $ 26,510.00 $ 26,510.00
DRA-5 30"PVC/HP SECONDARY DRAINAGE PIPE 1 LS , $ 88,476.00 $ 88,476.00
DRA-6 36"PVC/HP SECONDARY DRAINAGE PIPE 1 LS i $ 65,484.00 $ 65,484.00
DRA-8 15"RCP STORM SEWER 1 LS $ 8,191.80 $ 8,191.80
DRA-9 18"RCP STORM SEWER 1 LS $ 3,221.40 $ 3,221.40
DRA-10 24"RCP STORM SEWER 1 LS $ 13,862.40 $ 13,862.40
DRA-11 30"RCP STORM SEWER 1 LS $ 7,600.00 $ 7,600.00
DRA-12 36"RCP STORM SEWER 1 LS $ 2,151.60 $ 2,151.60
DRA-14 24" FLARED END 1 LS $ 3,370.00 $ 3,370.00
DRA-14 30"FLARED END 1 LS $ 4,037.00 $ 4,037.00
DRA-16 VALLEY GUTTER INLET(DOUBLE) 1 LS $ 27,312.00 $ 27,312.00
DRA-18 JUNCTION BOX-ROUND 1 LS $ 4,712.00 $ 4,712.00
DRA-19 DITCH BOTTOM INLET 1 LS $ 35,964.00 $ 35,964.00
DRA-20 GRATE INLET(TYPE"X") 1 LS $ 1,600.00 $ 1,600.00
DRA-21 YARD DRAIN 1 LS $ 1,538.00 $ 1,538.00
DRA-22 REMOVE EXISTING DRAINAGE STRUCTURE AND RCP 1 LS $ 9,000.00 $ 9,000.00
CORE BORE AND CONNECT TO EXISTING DRAINAGE
DRA-23 STRUCTURE 1 LS $ 3,500.00 $ 3,500.00
REPLA E EXISTING VALLEY GUTTER TOP WITH
DRA-24 JUNCTION BOX TOP 1 LS $ 1,750.00 $ 1,750.00
REMOVE EXISTING PIPE AND CONNECT TO
DRA-25 PROPOSED DRAINAGE STRUCTURE 1 LS $ 1,000.00 $ 1,000.00
SUB-TOTAL DRAINAGE= $ 350,261.20
P:1Active_Projects\P-CCAM-023\001-Silverwood_Em a rson\Budgets\Cost_Esti mates\OPC\FeeCa I c\Bond\Cad iz_OPC-CC
1 6A 12
5 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: AJS Date: 10/1/2024
Checked By: DJH Date: 10/1/2024
LANDSCAPE AND LIGHTING
ID DESCRIPTION CITY UNIT TYPE UNIT PRICE TOTAL PRICE
LL-1 STREET LIGHTING 1 LS $ 27,000.00 $ 27,000.00
LANDSCAPE(COMMON AREA TREES,CODE MIN.AND
LL-2 LITTORALS) 1 LS $ 32,400.00 $ 32,400.00
SECONDARY IRRIGATION ALLOWANCE 1 LS $ 5,000.00 $ 5,000.00
$
SUB-TOTAL LANDSCAPE AND LIGHTING= $ 64,400.00
P:\Active_Projects\P-CCAM-023\001-Si Iverwood_E m e rson\Budgets\CostE sti m ates\OPOTeeCalc\Bond\Cadiz_OPC-CC
16Al2
6 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: ASJ Date: 12/11/2024
Checked By: DJH Date: 12/11/2024
POTABLE WATER
ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE
WAT-1 6"PVC WATER MAIN(C900, DR18) 1,173 LF $ 15.00 $ 17,595.00
WAT-2 8"PVC WATER MAIN(C900, DR18) 329 LF $ 17.50 $ 5,757.50
WAT-3 8"PVC WATER MAIN (C900, DR14) 47 LF $ 19.90 $ 935.30
WAT-4 6"GATE VALVE 1 EA $ 955.00 $ 955.00
WAT-5 8"GATE VALVE 2 EA $ 1,361.00 $ 2,722.00
WAT-6 AIR RELEASE VALVE 1 EA $ 1,713.00 $ 1,713.00
WAT-7 FIRE HYDRANT ASSEMBLY(COMPLETE) 3 EA $ 4,129.00 $ 12,387.00 ,
WAT-8 TEMP. BACTERIAL SAMPLE POINT 3 EA $ 152.00 $ 456.00
1-1/2"DOUBLE WATER SERVICE(SHORT SIDE)
WAT-9 (COMPLETE) 14 EA $ 977.00 $ 13,678.00
1-1/2"DOUBLE WATER SERVICE(LONG SIDE)
WAT-10 (COMPLETE) 14 EA $ 1,214.00 $ 16,996.00
1"SINGLE WATER SERVICE(SHORT SIDE)
WAT-11 (COMPLETE) 2 EA $ 533.00 $ 1,066.00
WAT-12 1"SINGLE WATER SERVICE(LONG SIDE)(COMPLETE) 2 EA $ 782.00 $ 1,564.00
WAT-13 PERMANENT BACTERIAL SAMPLE POINT 1 EA $ 2,222.00 $ 2,222.00
WAT-14 TESTING 1 LS $ 3,000.00 $ 3,000.00
REMOVE EX BLOW-OFF AND CONNECT TO EX.WATER
WAT-15 MAIN 2 EA $ 1,000.00 $ 2,000.00
SUB-TOTAL POTABLE WATER= $ 83,046.80
P:\Active_Projects\P-CCAM-023\001-Si Iverwood_Em erson\Budgets\Cost_Estimates\O PC\FeeCal c\Bond\Cad iz_O PC-CC
16Al2
7 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: ASJ Date: 12/11/2024
Checked By: DJH Date: 12/11/2024
SANITARY SEWER
ID DESCRIPTION CITY UNIT TYPE I UNIT PRICE TOTAL PRICE
SAN-1 8"SDR 26 PVC GRAVITY SEWER MAIN (0'-6'CUT) 1,042 LF $ 30.70 $ 31,989.40
SAN-2 8"SDR 26 PVC GRAVITY SEWER MAIN(6'-8'CUT) 374 LF $ 34.90 $ 13,052.60
SAN-3 4'SANITARY SEWER MANHOLE(0'-6'CUT) 5 EA $ 4,819.00 $ 24,095.00
SAN-4 4'SANITARY SEWER MANHOLE(6'-8'CUT) 2 EA $ 5,830.00 $ 11,660.00
SAN-5 4'SANITARY SEWER MANHOLE(8'-10'CUT) 1 EA $ 7,264.00 $ 7,264.00
6"SERVICE LATERAL(SINGLE)(WITH LATERAL
SAN-6 EXTENSION) 11 EA $ 1,036.00 $ 11,396.00
6"SERVICE LATERAL(DOUBLE)(WITH LATERAL
SAN-7 EXTENSION) 26 EA $ 1,282.00 $ 33,332.00
SAN-8 TELEVISION INSPECTION 1,416 LF $ 5.30 $ 7,504.80
SAN-9 CORE BORE AND CONNECT TO EX. MANHOLE 1 EA $ 3,500.00 $ 3,500.00
SAN-10 TESTING 1 LS $ 2,000.00 $ 2,000.00
SUB-TOTAL SANITARY SEWER= $ 145,793.80
P:\Active_Projects\P-CCAM-023\001-S i Iverwood_Emerson\Budgets\Cost_Esti m ates\OPC\FeeCalc\Bond\Cad iz_OPC-CC
16Al2
8 of 8
Project: Cadiz at Ave Maria
Task: Engineer's OPC for Subdivision Plat
Prepared By: ASJ Date: 12/11/2024
Checked By: DJI-1 Date: 12/11/2024
IRRIGATION
ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE
IRR-1 4"PVC IRRIGATION MAIN(C900,DR18) 1,214 LF $ 15.00 $ 18,210.00
IRR-2 4"PVC IRRIGATION MAIN (C900, DR14) 58 LF $ 15.75 $ 913.50
IRR-3 6"PVC IRRIGATION MAIN (C900,DR18) 228 LF $ 17.00 $ 3,876.00
IRR-4 6"GATE VALVE 3 EA $ 954.00 $ 2,862.00
1-1/2" DOUBLE IRRIGATION SERVICE(SHORT SIDE)',
IRR-5 (COMPLETE) 14 EA $ 915.00 $ 12,810.00
1-1/2"DOUBLE IRRIGATION SERVICE(LONG SIDE)
IRR-6 (COMPLETE) 14 EA $ 1,250.00 $ 17,500.00
1"SINGLE IRRIGATION SERVICE (SHORT SIDE)
IRR-7 (COMPLETE) 4 EA $ 530.00 $ 2,120.00
1"SINGLE IRRIGATION SERVICE(LONG SIDE)
IRR-8 (COMPLETE) 3 EA $ 915.00 $ 2,745.00
1-1/2"SINGLE IRRIGATION SERVICE(LONG SIDE)
IRR-9 (COMPLETE) 1 EA $ 1,100.00 $ 1,100.00
IRR-10 TEMPORARY BLOW-OFF(INLCUDES GATE VALVE) 1 EA $ 1,517.00 $ 1,517.00
REMOVE EX. BLOW-OFF AND CONNECT TO EX.
IRR-11 IRRIGATION MAIN 2 EA $ 1,450.00 $ 2,900.00
IRR-12 TESTING 1 LS $ 2,500.00 $ 2,500.00
SUB-TOTAL IRRIGATION= $ 69,053.50
P:Active_Projects\P-CCAM-023\001-SiIverwood_Emerson\Budgets\Cost_Estimates\OPC\FeeCalc\Bond\Cadiz_OPC-CC
ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A 1 2
TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO
THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE
Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office
at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later
than Monday preceding the Board meeting.
**NEW** ROUTING SLIP
Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the
exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office.
Route to Addressee(s) (List in routing order) Office Initials Date
1.
2.
3. County Attorney Office County Attorney Office O P 1 S/i (/3
4. BCC Office Board of County I
Commissioners S L7 �sl ,5/425
5. Minutes and Records Clerk of Court's Office r `
PRIMARY CONTACT INFORMATION
Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees
above,may need to contact staff for additional or missing information.
Name of Primary Staff Lucia Martin—Development Review Phone Number X 2279
Contact/ Depaitment
Agenda Date Item was 03/11/2025 Agenda Item Number 16.A.12
Approved by the BCC
Type of Document Plat Number of Original 1
Attached Documents Attached
PO number or account
number if document is
to be recorded
INSTRUCTIONS & CHECKLIST
Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not
appropriate. (Initial) Applicable)
1. Does the document require the chairman's original signature? LM
2. Does the document need to be sent to another agency for additional signatures? If yes, N/A
provide the Contact Information(Name;Agency;Address; Phone)on an attached sheet.
3. Original document has been signed/initialed for legal sufficiency. (All documents to be
signed by the Chairman,with the exception of most letters,must be reviewed and signed
by the Office of the County Attorney. LM
4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A
Office and all other parties except the BCC Chairman and the Clerk to the Board
5. The Chairman's signature line date has been entered as the date of BCC approval of the LM
document or the final negotiated contract date whichever is applicable.
6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's LM
signature and initials are required.
7. In most cases(some contracts are an exception),the original document and this routing slip
should be provided to the County Attorney Office at the time the item is input into SIRE.
Some documents are time sensitive and require forwarding to Tallahassee within a certain
time frame or the BCC's actions are nullified. Be aware of your deadlines!
8. The document was approved by the BCC on 03/11/2025 and all changes made N/A is not
during the meeting have been incorporated in the attached document. The County op, 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 99 t 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
16Al2
Prepared by and return to:
Matthew L. Grabinski, Esq.
The Northern Trust Building
4001 Tamiami Trail North, Suite 300
Naples, Florida 34103
EIGHTEENTH AMENDMENT TO DECLARATION OF
COVENANTS, RESTRICTIONS, AND EASEMENTS FOR MAPLE RIDGE AT AVE MARIA
THIS EIGHTEENTH AMENDMENT TO DECLARATION OF COVENANTS, RESTRICTIONS AND
EASEMENTS FOR MAPLE RIDGE AT AVE MARIA(this "Eighteenth Amendment") is made by CC Ave Maria,
LLC, a Florida limited liability company ("Developer") and joined in by Maple Ridge At Ave Maria
Homeowners Association, Inc., a Florida not-for-profit corporation (the "Association"), and CC Ave Maria
EP, LLC, a Florida limited liability company (the "Owner").
RECITALS
A. WHEREAS, Developer recorded that certain Declaration of Covenants, Restrictions and Easements
for Maple Ridge at Ave Maria, recorded at Official Record Book 4958, Page 0857, respecting the
community known as Maple Ridge at Ave Maria; as amended by that certain First Amendment
and Supplement to the Declaration of Covenants, Restrictions and Easements for Maple Ridge at
Ave Maria, recorded at Official Records Book 5012, Pages 3688 through 3690;as amended by that
certain Second Amendment and Supplement to the Declaration of Covenants, Restrictions and
Easements for Maple Ridge at Ave Maria, Recorded at Official Records Book 5066, pages 1827
through 1829; as further amended by that certain Third Amendment to the Declaration of
Covenants, Restrictions , and Easements for Maple Ridge at Ave Maria, recorded at Official
Records book 5066, Pages 1830 through 1832; and that Fourth Amendment and Supplement to
the Declaration of Covenants, Restrictions,and Easements for Maple Ridge at Ave Maria,recorded
at Official Records Book 5100, Pages 0465 through 0474; as amended by that certain Fifth
Amendment and Supplement to the Declaration of Covenants, Restrictions, and Easements for
Maple Ridge at Ave Maria recorded at Official Records Book 5115, Pages 2143 through 2148; as
amended by that certain Sixth Amendment and Supplement to the Declaration of Covenants,
Restrictions, and Easements for Maple Ridge at Ave Maria, recorded at Official Records Book
5204, Pages 1803 through 1809; as amended by that certain Seventh Amendment and
Supplement to the Records Book 5251,Pages 786 through 791; as amended by that certain Eighth
Amendment and Supplement to the Declaration of Covenants, Restrictions, and Easements for
Maple Ridge at Ave Maria, recorded at Official Records Book 5290, Pages 2619 through 2623; as
amended by that certain Ninth Amendment and Supplement to the Declaration of Covenants,
Restrictions and Easements for Maple Ridge at Ave Maria, recorded at Official Records Book 5502,
Pages 1948 through 1954; as amended by that certain Tenth Amendment and Supplement to the
Declaration of Covenants, Restrictions,and Easements for Maple Ridge at Ave Maria, recorded at
Official Records Book 5521, Pages 1544 through 1550; as amended by that certain Eleventh
Amendment and Supplement to the Declaration of Covenants, Restrictions, and Easements for
Maple Ridge at Ave Maria, recorded at Official Records Book 5536, Pages 3036 through 3042; as
amended by that certain Twelfth Amendment and Supplement to the Declaration of Covenants,
Restrictions, and Easements for Maple Ridge at Ave Maria, recorded at Official Records Book
5695, Pages 962 through 969; as amended by that certain Thirteenth Amendment and
16Al2
Supplement to the Declaration of Covenants, Restrictions, and Easements for Maple Ridge at Ave
Maria, recorded at Official Records Book 5754, Page 1205; as amended by that certain Fourteenth
Amendment and Supplement to the Declaration of Covenants, Restrictions, and Easements for
Maple Ridge at Ave Maria, recorded at Official Records Book 6155, Page 3845; as amended by
that certain Fifteenth Amendment and Supplement to the Declaration of Covenants, Restrictions,
and Easements for Maple Ridge at Ave Maria, recorded at Official Records Book 6203, Page 2705;
as amended by that certain Sixteenth Amendment and Supplement to the Declaration of
Covenants, Restrictions, and Easements for Maple Ridge at Ave Maria, recorded at Official
Records Book 6299, Pages 1397; and as amended by that certain Seventeenth Amendment and
Supplement to the Declaration of Covenants, Restrictions and Easements for Maple Ridge at Ave
Maria, recorded at Official Records Book 6409, Page 2982, all of the Public Records of Collier
County, Florida (collectively, the "Declaration");
B. WHEREAS, pursuant to Section 18.1 of the Declaration, prior to the Turnover Date, Developer
shall have the right to amend, change, delete or add to the Declaration at any time and from time
to time as it deems appropriate, without the consent of any person or entity whatsoever;
C. WHEREAS, the Turnover Date has not yet occurred;
D. WHEREAS, Developer wishes to modify the Declaration as further set forth herein; and
E. WHEREAS, Owner is the owner of the lands as further described in Exhibit "A" attached hereto
(the "Additional Property"), and Owner desires that the Additional Property become subject to
the covenants, conditions and restrictions of the Declaration.
NOW THEREFORE,for other good and valuable consideration,the receipt and sufficiency of which
are hereby acknowledged, Developer does hereby declare and agree to the following:
1. Recitals; Definitions. The foregoing Recitals are true and correct and are incorporated into and
form part of this Eighteenth Amendment. All capitalized terms not defined herein shall have the
meanings set forth in the Declaration.
2. Additional Property. Developer hereby declares that every portion of the Additional Property is
to be held, transferred, sold, conveyed, used and occupied subject to the covenants, conditions
and restrictions of the Declaration. Hereinafter,any reference to the"Property" (as defined in the
Declaration), shall mean and include the Additional Property.
3. Conflicts. In the event that there is a conflict between this Eighteenth Amendment and the
Declaration, this Eighteenth Amendment shall control. Whenever possible, this Eighteenth
Amendment and the Declaration shall be construed as a single document. Except as modified
hereby, the Declaration shall remain in full force and effect.
16Al2
IN WITNESS WHEREOF, Developer has executed this instrument, this 21 day of April, 2025.
Signed, sealed and delivered in the DEVELOPER:
in the presence of:
CC Ave Maria, LLC,
a Florida limited liability company
WITNESSES: >if
By:
Name: MI L hGK/ L tYAV—
Prin Name: 1p5 Its: V P
Address: St-
1�L
„lhaz
Print Name:,/ a
Address: ,62 0 th
4. / b/0›,
STATE OF FLORIDA
COUNTY OF Miami "D lete
The foregoing instrument was acknowledged before me by means of❑ physical presence
or ❑ online notarization, this . day of April, 2025, by (V Lhat I Lt.Vb1 K-, as v r
of CC Ave Maria, LLC, a Florida limited liability company, on behalf of the company, who is
personally known to me or produced as identification.
;'"'vi"'•- KATHERINE SUGER Signatu of Notary P
i .�
;P• =: Notary Public•State of Florita V t.1N-L J l
Crjr—{
Commission K HH 3A82�
" orrtid , My Comm.Expires May27.2027 Print Name of Notary Public
Bonded through National NotaryAssn. Commission No.
Commission Expires:
1 6Al2
JOINDER
MAPLE RIDGE AT AVE MARIA HOMEOWNERS ASSOCIATION, INC. (the "Association") does
hereby join in the Eighteenth Amendment to Declaration of Covenants, Restrictions and
Easements for Maple Ridge at Ave Maria (the "Eighteenth Amendment"),to which this Joinder is
attached, and the terms thereof are and shall be binding upon the undersigned and its successors
in title. The Association agrees that this Joinder is for convenience purposes only and does not
apply to the effectiveness of the Eighteenth Amendment as the Association has no right to
approve the Eighteenth Amendment.
IN WITNESS WHEREOF,the undersigned has executed this Joinder on this day of April,
2025.
WITNESSES: Maple Ridge At Ave Maria Homeowners
Association, Inc., a Florida not-for-profit
corporationB - n _
y.
slesito, Lissette Viera, President
r. t Name: Ywaslae L Stets
Address:90a0 S L o S�
01,c0,1 Cnabl.v3 , FL 3313(4
4delf
Print Name:Nadia'-Pee
Address:229 7 a ?GD
63. a/406/.ete.p, q.. -
STATE OF FLORIDA
COUNTY OF lfv1►(;�Wl� bc.
The foregoing instrument was acknowledged before me by means of ❑ physical
presence or ❑ online notarization, this - . day of April, 2025, by Lissette Viera, as President
of Maple Ridge At Ave Maria Homeowners Association, Inc., a Florida not-for-profit corporation,
on behalf of the corporation, who is personally known to me or produced
as identification.
„:"..t.KATHERINE SLAGER ` juri atatu of No.tary nt_
yr
,gyp• Notary Public-State of Florida t -C.,)
" • e Commission#HH 384821
' ''orF� ` My Comm.Expires May 27,2027 I Print Name of Notary Public
( Bonded through National Notary Assn. ` Commission No.
Commission Expires:
1 6Al2
JOINDER
CC AVE MARIA EP, LLC, a Florida limited liability company (the "Owner") does hereby join
in the Eighteenth Amendment to Declaration of Covenants, Restrictions and Easements for
Maple Ridge at Ave Maria (the "Eighteenth Amendment"), to which this Joinder is attached, and
the terms thereof are and shall be binding upon the undersigned and its successors in title. The
Owner agrees that this Joinder is for convenience purposes only and does not apply to the
effectiveness of the Eighteenth Amendment as the Owner has no right to approve the Eighteenth
Amendment.
IN WITNESS WHEREOF,the undersigned has executed this Joinder on this e day of April,
2025.
WITNESSES: CC Ave Maria EP, LLC
a Florida limited liability company
By:i()
✓1
Name: P
Pr'idt Name: YA2,i4,.4 Scinkp% Its: P i r
Address: ,00aC74
Cock C-,aL(.s ,FC 331.N
•
Print Name: Naha ig-
Address: 0 ax 5; 2 '
STATE OF FLORIDA
COUNTY OF Mi Um i Dc,/•e
The foregoing instrument was acknowledged before me by means of 2/physical
presence or ❑ online notarization, this 21 day of April, 2025, by Andre f Mil art ias
era/deed CC Ave Maria EP, LLC, a Florida limited liability company, on behalf of the company,
who is personally known to me or produced as identification.
Sig tureoff Notary P JiE-
• �': Notary Public-State of Florida
114—k— &tel.
Commission q HH 38-82�
27.2027
My Comm.Expires May Print Name of Notary Public
'''''Bonded through National Notary Assn Commission No.
16Al2
EXHIBIT "A"
(the Additional Property)
[Legal description]
ALL OF LOTS 1 THROUGH 9; 101 THROUGH 140 AND TRACT E, AND PART OF TRACTS A AND B,
AVE MARIA UNIT 8, EMERSON PARK PLAT BOOK 48, PAGE 41 THORUGH 47 ALL PART OF SECTION
33, TOWNSHIP 47 SOUTH, RANGE 29 EAST, COLLIER COUNTY, FLORIDA, BEING MORE
PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF LOT 95 OF
THE PLAT OF AVE MARIA UNIT 8, EMERSON PARK, AS RECORDED IN PLAT BOOK 48, PAGES 41
THROUGH 47 OF THE PUBLIC RECORDS OF COLLIER COUNTY FLORIDA;
THENCE ALONG THE WEST LINE OF LOT 101 OF SAID PLAT NORTH 25°08'32" EAST 140.46 FEET
TO A POINT ON THE BOUNDARY OF TRACT "A" OF SAID PLAT;
THENCE ALONG THE BOUNDARY OF SAID TRACT "A" FOR TWO (2) DESCRIBED COURSES:
1. 107.63 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE
SOUTHWEST HAVING A RADIUS OF 2,680.00 FEET THROUGH A CENTRAL ANGLE OF 02°18'04"
AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 51°54'21" WEST 107.63 FEET;
2. 1.55 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE
SOUTHWEST HAVING A RADIUS OF 25.00 FEET THROUGH A CENTRAL ANGLE OF 03°33110" AND
BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 54°49'59" WEST 1.55 FEET;
THENCE LEAVING SAID TRACT "A" ALONG A LINE NON-TANGENT TO SAID CURVE, NORTH
28°05'27" EAST, A DISTANCE OF 54.68 FEET TO A POINT ON THE BOUNDARY OF SAID TRACT "A";
THENCE ALONG SAID BOUNDARY FOR THE FOLLOWING FIVE (5) DESCRIBED COURSES:
1. 1.33 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE
SOUTHWEST HAVING A RADIUS OF 2,734.00 FEET THROUGH A CENTRAL ANGLE OF 00°01'41"
AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 53°16'46" WEST 1.33 FEET TO A
POINT OF REVERSE CURVATURE;
2. 38.34 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE EAST HAVING A RADIUS OF
25.00 FEET THROUGH A CENTRAL ANGLE OF 87°51'48" AND BEING SUBTENDED BY A CHORD
WHICH BEARS NORTH 09°21'42" WEST 34.69 FEET TO A POINT OF COMPOUND CURVE;
3. 17.01 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE SOUTHEAST HAVING A
RADIUS OF 773.00 FEET THROUGH A CENTRAL ANGLE OF 01°15'38" AND BEING SUBTENDED BY
A CHORD WHICH BEARS NORTH 35°12'01" EAST 17.01 FEET;
4. NORTH 35°49'51" EAST 74.85 FEET;
5. 78.42 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE SOUTH HAVING A RADIUS
OF 50.00 FEET THROUGH A CENTRAL ANGLE OF 89°51'31" AND BEING SUBTENDED BY A CHORD
WHICH BEARS NORTH 80°45'36" EAST 70.62 FEET TO A POINT ON THE NORTH LINE OF TRACT"E"
OF SAID PLAT;
THENCE ALONG SAID NORTH LINE FOR THE FOLLOWING TWO (2) DESCRIBED COURSES:
1. ALONG A LINE NON-TANGENT TO SAID CURVE, SOUTH 54°10109" EAST, A DISTANCE OF
8.24 FEET;
2. ALONG SAID NORTH LINE 1,343.90 FEET ALONG THE ARC OF A NON-TANGENTIAL
CIRCULAR CURVE CONCAVE SOUTHWEST HAVING A RADIUS OF 2,934.00 FEET THROUGH A
16Al2
CENTRAL ANGLE OF 26°14'39" AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH
41°02'50" EAST 1,332.19 FEET;
THENCE LEAVING SAID LINE ALONG A LINE NON-TANGENT TO SAID CURVE, SOUTH 62°04'48"
WEST, A DISTANCE OF 10.00 FEET;
THENCE 61.11 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE SOUTH
HAVING A RADIUS OF 40.00 FEET THROUGH A CENTRAL ANGLE OF 87°32'13" AND BEING
SUBTENDED BY A CHORD WHICH BEARS NORTH 71°41'37" WEST 55.34 FEET;
THENCE SOUTH 64°32'16" WEST 6.29 FEET;
THENCE ALONG A LINE 11.30 FEET NORTHEAST OF AND PERPENDICULAR TO THE NORTH LINE OF
LOT 1 OF SAID PLAT SOUTH 25'27'44" EAST 126.00 FEET;
THENCE ALONG THE PROLONGATION OF THE EAST LINE OF LOTS 1 THROUGH 9 OF SAID PLAT
SOUTH 64°32'16" WEST 468.10 FEET TO THE SOUTHEAST CORNER OF SAID LOT 9;
THENCE ALONG THE SOUTH LINE OF SAID LOT 9 NORTH 25°27'44" WEST 136.00 FEET TO A POINT
ON THE BOUNDARY OF THE AFOREMENTIONED TRACT "A";
THENCE ALONG SAID BOUNDARY NORTH 64'32'16" EAST 126.63 FEET;
THENCE LEAVING SAID BOUNDARY ALONG A LINE PERPENDICULAR TO SAID TRACT "A"
BOUNDARY NORTH 25'27'44" WEST 54.00 FEET TO THE NORTHEAST CORNER OF LOT 82 OF SAID
PLAT;
THENCE ALONG THE PROLONGATION OF THE CURVE OF THE NORTH LINE OF LOTS 82 THROUGH
95 OF SAID PLAT 943.03 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE
CONCAVE SOUTHWEST HAVING A RADIUS OF 2,544.00 FEET THROUGH A CENTRAL ANGLE OF
21°14'20" AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 39°21'55" WEST 937.64
FEET TO THE POINT OF BEGINNING.
CONTAINING 11.76 ACRES MORE OR LESS.