Loading...
Agenda 08/12/2025 Item #16A11 (Performance Bond for work associated with Arthrex Commerce Park)8/12/2025 Item # 16.A.11 ID# 2025-2317 Executive Summary Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $139,520 which was posted as a guaranty for Excavation Permit Number PL20230015010 for work associated with Arthrex Commerce Park Phase 2. OBJECTIVE: To release a security which was posted as a development guaranty. CONSIDERATIONS: The Development Review Division routinely accepts securities administratively as guaranties for developer commitments in accordance with Section 22-115 of the Collier County Code of Ordinances. The work associated with this security has been inspected, and the developer has fulfilled his commitments with respect to this security. The Performance Bond was posted as security for an Excavation Permit associated with Arthrex Commerce Park Phase 2. The As-Built lake cross sections have been received, and the lake was inspected on June 27, 2025, by the Development Review Division. This item is consistent with the Collier County strategic plan objective to operate an efficient and customer-focused permitting process. FISCAL IMPACT: Performance Bond securities are held as a development guaranty and released after work is performed. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action. LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for Board approval. - SAA RECOMMENDATIONS: To authorize the Clerk of Courts to release the Performance Bond in the amount of $139,520. Development Review staff will issue a Memorandum to the Clerk of Courts upon approval of this item by the Board of County Commissioners, advising the Clerk of this action. PREPARED BY: Lucia S. Martin, Project Manager I, Development Review Division ATTACHMENTS: 1. Location Map 2. Bond Basis Page 318 of 3949 ARTHREX COMMERCE PARK PHASE 2 LOCATION MAP Page 319 of 3949 -[\o'tr,,.b.. EXCAVATION PERFORlilANCE AGREEI,lENT EXCAVATION PERFoRMANCE AGREEMENT entered into ttrls J4aq oay ot , 2023 between Ave Maie leydaplncll hereinafter referred to as THIS "Developer," and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". wHEREAS, Developer has applied for an excavation permit in accordance with Section 22-106, et al. of the Collier County Code of Laws and Ordinances, and the Collier County Land Development Code, including but not limited to Section 3.05.10 (collectively, the "Excavation Regulations"); and WHEREAS, the Excavation Regulations require the Developer to post appropriate guarantees and execute an Excavation Performance Security Agreement stating applicant will comply with the Excavation Regulations and Excavation Permit No. PL20230015010 (the "Excavation Permit"). 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: Developer agrees to comply with the Excavation Regulations and the Excavation Permit (the "Excavation Work"). Developer herewith tenders its excavation performance security (attached hereto as Exhibit "A" and by reference made a part hereoO in the amount of $139,520.00. ln the event of default by Developer or failure of Developer to complete the Excavation Work within the time required by the Excavation Regulations and Excavation Permit, Collier County, may call upon the excavation performance security to insure satisfactory completion of the Excavation work. The Excavation Work shall not be considered complete until Developer notifies the County that the Excavation Work is complete and the final Excavation Work is reviewed and approved by the County Manager or designee for compliance with the Excavation Regulations. The County Manager or designee shall, within sixty (60) days of receipt of notification by Developer in writing that the Excavation Work is complete, either: a) notify Developer in writing of his approval of the Excavation Work; or b) notify the Developer in writing of his refusal to approve the Excavation Work, therewith specifying those conditions which Developer must fulfill in order to obtain the County Manageds approval of the Excavation Work. ln the event 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 excavation performance security to secure satisfactory completion, repair and maintenance of the Excavation Work. 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, 2 3 4 5 6 Page 320 of 3949 the Excavation Work. The Developer, as principal under the excavation 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 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 Developer and the respective successors and assigns of Developer. lN WITNESS WHEREOF, the Board and Developer have caused this Agreement to be executed by their duly authorized representatives this Zf{^day of (V,filnber ,2023. SIGNED IN THE PRESENCE OF Ave Maria Development, LLLP By: Barron Collier Corporation, lt's Managing 7 Sign:#€ Printed Name Sa.bin.- E.l{- frffE&P ffiK r eellier-eeuneFFffia legality Derek D. Perry Assistant County Attorney Partner Brian Goguen, Vice (President, VP, or CEO) Provide Proper Evidence of Authority) OF , FLORIDA By: Cook, Director Development Review Divisron as designee of the County Manager pursuant to Resolution No. 2015- 162 Sign: -0,lfu,al Jl*'t*l. aLi* ,Pri{ryltq n4. oLirx Printed Name BOARD OF COLTNTY COMMISSIONERS Page 321 of 3949 EXHIBlT II gII Performance Security Page 322 of 3949 EXHIBIT "A" PERFORMANCE BOND FOR EXCAVATION WORK KNOW AtL PERSONS BY THESE PRESENTS: that Ave Maria Development, LLLP 2600 Golden Gate Parkway Naples, Florida 34105 (hereinafter referred to as ''Owner',) and Nationwide Mutual lnsurance Company 1100 Locust Street Des Moines, lA 50391-2 (866).387.04s7 (hereinafter referred to as "surety") are held and firmly bound unto collier county, Ftorida, (hereinafter referred to as "County'') in the total aggreg ate sum of One Hund Thirtv-Nine Thousand F ive Hundred Twentv Dollars.(S139 ,520.00) 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 a certain excavation Permit No. P[20230015O10 and that certain excavation permit 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 completion of the work and approval by the County of the specific improvements described in the Land Development Regulations (hereinafter the ,,Guaranty Period'') or until replaced by a new bond in the event of a chanBe of Ownership. NOW, THEREFORE, if the Owner shall well, truly and faithfully perform its obligations and duties in accordance with the Land Development ReBulations 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 atainst all costs and damages which it may suffer by reason of orn"r'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. PRovlDED, FURTHER, that the said surety, for varue received hereby, stipurates 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 ofany such change, extension of time, alteration, addition or deletion to the proposed specific improvements. PRoVIDED FURTHER, that rt is expressry agreed that the Bond shafl be deemed amendedautomatically and immediately, without format and separate amendments hereto, so as to bind theowner and the surety to the full and faithful performance in accordance with the Land Development Ir5-LDS-o1554/1153600/1] Bond No. 7901079775 Page 323 of 3949 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. lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 28th day of November 2023. WITNESSES:Ave Maria Development, LLLP By: Barron Collier Corporation It's ManaBing Partner Print Name Pt u gtl^ M oLtAL By Bria n Goguen, Vi sid e nt (Provide Proper Evid ence of Authority) Printed Name S-tir.^_ c.[-lq. '. ACKNOWLEDGEMENT STATE OF Florida COUNTY OF Collier Notary Public - State or F lrrri da. 4l O )rr*ids.^Printed ame WITNESSES 4l Va*A.-.- N atio e Mutual lnsur m By: Lauren Bradley Emily Strassel .i#k, +'Wd:i 050ll0Avl0 loridaStatebli.PuNotar) HH 20 16c 260ebcpiret A5trfalion.lNBondedthrotrgh EXHIBIT,,A,, THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF tr PHYSICAL PRESENCE OR tr ONLINE NOTARIZATION THIS ZSbAY OF November . 20-23-, BY Brian Goguen AS Vice President OF Barron Collier Corporation WHO lS PERSONATLY KNOWN TO ME, OR HAS PRODUCED - AS IDENTIFICATION. Charity A. Moser, Attorney-ln-Fact (Provide Proper Evidence of Authority) [15-LDs-O1664/11s3600/11 Page 324 of 3949 EXHIBIT,,A,, ACKNOWLEDGMENT THE FOREGOING PERFORMANCE BOND WAS ACKNOWTEDGED BEFORE ME BY MEANS OF ts PHYSICAL PRESENCE OR tr ONLINE NOTARIZATION THIS 28th DAY OF November . 20J3, BY Charity A. Moser AS Attorney-ln-Fact OF Nationwide Mutual lnsurance Compa HAS PRODUCED AS IDENTIFICATION. OR Notary Public - State of (Llztnfr Printed Name Elvss. Gloss L4-EIS-O265O/7 (SEAL) WHO IS NALLY KNOWN TO M ELYSSAGLASS mr @mtBslloN t HH 301767 AORES: A,$d 24, 2028 [1s LDS 01664/11s3600/1] STATE OF_EleIidg COUNTY OF Collier Page 325 of 3949 0000053641Power of Attorney KNOW ALL MEN BY THESE PRESENTS THAT: Nationwide Mutual lnsurance Company, an Ohio corporation hereinafter refened to severally as the "Company' and collectively as "the Companies" does hereby make, constitute and appoint: CHARIry A MOSER; DOUGLAS E BAIRD; 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 penalties not exceeding the sum of LTNLIMITED and to bind the Company thereby, as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company; and all acts of said Attomey 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 necessaryforthe validity ofany such documents." This power of attomey is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company. Execution of lnstruments. Any vice president, any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all apEroilidtr6I6Ei'i{jns-truments, contracts, or other papers in connection with the operalion 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. lN WITNESS WHEREOF, the Company has caused this instrument to be sealed and duly aftested by the signature of its officer the 20th day of August, 2021. Antonio C. Albanese, Vice President of Nationwide Mutual lnsurance Company ACKNOWLEDGMENT SEAL STATE OF NEW YORK COUNTY OF NEW YORK: ss On this 20th day of August, 2021, betore me came the above-named officer for the Company aforesaid, to me personally known to be the officer described in and who executed the 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 hereto is the corporate seal of said Company, and the said corporate seal and his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. 5v9tiY Utmr Stephanie Rubino McArthur Notary Public, Stale of New York No. 02MC62701 17 Qualiried in N6w York County Commission ExDir€s October 1 9. 2024 7n6,{L Notary Public My Commi$ion Expir€s GERTTFTCATE oc'tober 1s 2024 l, Laura B. Guy, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and conect copy of the original power of attomey issued by the Company; that the resolution included therein is a true and conect 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 aftorney is still in full force and effect. lN WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this 78*a.V ott{o emt4r , L0LX fiar.ro B. aV Assistant Secretary BDJ 1(08-21)00 right-hand corner. Contact us at 21 2-329-6900 il this document is void or if you have any questions.Page 326 of 3949 EXHIBIT IIB'' Signing Authority Page 327 of 3949 DrvrsroN oF CoRPoRATToNS I /',, ffiit/tyi.org 't1' ,'t'rlr i: lti fl ' ,lt!'-/(t -'-i -':'lli-' ., ,:: ,::.. ] ..,. ,'j ,,f.i ., ,, ;. DepadrnCl!_qf_Stale / Division of Corporations / Search Records / Search bv Entity Name / Detail by Entity Name Florida Profit Corporation BARRON COLLIER CORPORATION Filing lnformation Document Number P03000070655 FEUEIN Number 20-0104023 Date Filed 0G12512003 State FL Status ACTIVE PrincipsLAlslrcss 2600 GOLDEN GATE PARKWAY NAPLES, FL34105-3227 Changed: 04/06/2005 Mailing Address 2600 GOLDEN GATE PARKWAY NAPLES, FL34105-3227 Changed: 0410612005 Registered Agent Name & Address Sonalia, Jeffrey S 2600 GOLDEN GATE PARKWAY NAPLES, FL34105-3227 Name Chang ed: 0310212023 Add ress Changed : 04106 I 2005 Officer/Director Detai I Name & Address Title P/D COLLIER, BARRON III 2600 GOLDEN GATE PARKWAY NAPLES, FL34105.3227 Title Director Page 328 of 3949 SPROUL, KATHERINE G 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105-3227 Title VP/D GABLE, R. BLAKESLEE 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105.3227 Title Director VILLERE, LAIVAR G 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105-3227 'lltle Director ALDEN. PHYLLIS G 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105-3227 'l"itle Director KUNDE, CHELSEA 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105-3227 Title VP GOGUEN, BRIAN 2600 GOLDEN GATE PARKWAY NAPLES. Ft 34105-3227 'l-itle VP/S/T/RA SONALIA, JEFF 2600 GOLDEN GATE PARKWAY NAPLES, Ft 34105-3227 Title VP GENSON, DAVID B 2600 GOLDEN GATE PARKWAY NAPLES, Ft 34105-3227 Title VP Qunell, Mary A 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105-3227 Page 329 of 3949 1214123,10:36 AM Detail by Entity Name DrvrsroN or ConponartoNs ,#* tZ'i,ii'r?r;,',r,,, #|)|)llii't;li|,tt'tt.'17!!'l1ll!,1.1.'it11l p€tradlLenl-atslalg / Division of Corpelatlgls / Search_EeqArds / Search by Entitv Name / Detail by Entity Name Florida Limited Liability Company AVE MARIA GAS STATION, LLC Filing lnformation Document Number L12000000805 FEI/EIN Number N/A Date Filed 0110312012 Effective Date 0110312012 State FL Status ACTIVE Principallklc[css 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105 Mailing Address 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105 Registered Agent Name & Address SONALIA, JEFFREY S 2600 GOLDEN GATE PARKWAY NAPLES, FL34105 Name Chang ed: 041 21 12023 Authorized Person(s) Detail Name & Address Title MGR GABLE, R. BLAKESLEE 2600 GOLDEN GATE PARKWAY NAPLES, FL 34105 Title MGR GOGUEN, BRIAN 2600 GOLDEN GATE PARKWAY NAPLES, FL34105 Title MGR 1t2Page 330 of 3949 1214123, 10:36 AM Detail by Entity Name SONALIA, JEFFREY S 2600 GOLDEN GATE PARKWAY NAPLES, FL34105 Annual Repprtls Report Year 2021 2022 2023 Filed Date 04t22t2021 04t28t2022 0412112023 Document lmages O4l2112023 - ANNUAL REPORT O4l28l2022 - ANNUAL REPORT O4l22l2021 .. ANNUAL REPORT 06/2912020 .. ANNUAL REPORT 0412612019 .. ANNUAL REPORT 04i26/2018 -- ANNUAL REPORT O4l19/20,17 . ANNUAL REPORT 04/2712016 .. ANNUAL REPORT O4l28l2015 -. ANNUAL REPORT O4l24l2014 - ANNUAL REPORT O3/28l201 3 -. ANNUAL REPORT 01/03/2012 - Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations https://search.sunbiz.org/lnquiry/CorporationSearch/SearchResults?lnquiryType=EntityName&lnquiryDirectionType=ForuvardRecord&SearchTerm=Av... 212Page 331 of 3949 EXHIBIT,C' Opinion of Probable Cost Page 332 of 3949 PENINSUL ENC IN EERI NC Project: Arthrex Commerce Park Phase 2 Task: Excavation Bond Calculation Prepared By: KD+ checked By: Date: 9/1912023 Date: Lake lD Lake (Dw3K) Description Lake Bank Perimeter at Control Elev Unit Price Unit quantity s 20.00 LF 6,976 Total Lake Perimeter = 6,976 Performance Security Guarantee = Amount s 139,s20.00 s 139,s20.00 Notes: 1) This Opinion of Probable Cost (OPC) shall be used to secure a performance security for excavation per Ordinance No.04-55. 2) The performance guarantee for excavation shall not be less than 525,000, nor more than S1,000,000 computed at a rate of 520.00 for sand and S100.00 for rock per foot of total bank perimeter to be excavated per Ordinance No. 04- 55. 3) Based on the soil borings from the Geotechnical Reports (Boring No. SB-12,2,3,4,5,6 &7), there was no rock (Limestone) detected. -....\I$l,t({% :: r:j o. 60727 !. r ? Digitally signed by David J Hurst Reason:This item has been digitallysigned and sealed by David J. Hurst on the date adjacent to the seal. Printed @pies ofthis documentare not considered signed and sealed and the 5ignature must be verified on any electron ic copies. Date:2023.09.20 1A.47 .42 -O4'OO' SI David J. Hurst, PE FL License No. 60727 Certificate of Authorization No. 28275 Page 333 of 3949