Agenda 08/26/2025 Item #16A 6 (Clerk of Courts to release a Performance Bond for Wxcavation Permit for work associated with Explanade by the Islands Phase 3I) (2)8/26/2025
Item # 16.A.6
ID# 2025-2435
Executive Summary
Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $891,280, which was
posted as a guaranty for Excavation Permit Number PL20230017397 for work associated with Esplanade by the Islands –
Phase 3I.
OBJECTIVE: To release a security that was posted as a development guarantee.
CONSIDERATIONS: The Development Review Division routinely accepts securities administratively as guarantees
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 Esplanade by the
Islands – Phase 3I. The As-Built lake cross sections have been received, and the lakes have been inspected on July 16,
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 guarantee 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
$891,280. 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
ESPLANADE BY THE ISLANDS – PHASE 3I
LOCATION MAP
EXCAVATION PERFORMANCE AGREEMENT
- THIS EXCAVATION PERFORMANCE AGREEMENT entered into tnis I 2 Oay of
FeB f uorS , 20 2 f between Taylor Morrison of Florida, lnc. hereinafter referred to as
"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 a/. of the Collier County Code of Laws and Ordinances, and the Collier County Land
Development Code, including but not limited to Section 3.05.1 0 (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. PL20230017397 (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:
1. Developer agrees to comply with the Excavation Regulations and the Excavation
Permit (the "Excavation Work").
2. Developer herewith tenders its excavation performance security (attached hereto
as Exhibit "A" and by reference made a part hereof) in the amount of $891,280.00.
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 Manager's 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, the
Excavation Work. The Developer, as principal under the excavation performance
J
4
5
6
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 suslain 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 / 7 day of F eBroarJ , 2OZ1_.
SIGNED IN THE ESENCE OF Taylor Morrison of Florida, lnc.Sig n:
6n
Printed N me
7
Printed Name/Title f. l:7e b o,rza,lcz
(President, VP, or CEO) V P af L.."J
Provide Proper Evidence of Authority)
sig
Printed Name
ATTEST:
Crystal K. Kinzel, CLERK
By:
Clerk ofthe Circuit Court & Comptroller
Collier County, Florida
nd legality:
Derek D. Perry
Assistant County Attorney
BoARD OF COUNry Coi,4N,llSSlON ERS
OF CO IER U FLORIDA
By:
Jai o ireclor
De lopment Review Division
as designee of the County Manager
pursuanl to Resolution No. 2015-162
W
Exhibit "A"
Excavation Performance Security
Bond No. SU 1199504
PERFORMANCE BOND
FOR EXCAVATION WORK
KNOW ALL PERSONS BY THESE PRESENTS: Ihat
TAYLOR MORRISON OF FLORIDA, INC.
28100 BONITA GRANDE DRIVE, SUITE 305, BONITA SPRINGS, FL 34135
(hereinafter referred to as "Owner") and
Arch lnsurance Company
Harborside 3, 210 Hudson Street. Suite 300, JERSEY CITY, NJ 07311 - 1107
(201) 7434000
(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 Eight Hundred Ninety One Thousand Two Hundred
Eighty Dollars and No Cents ($891 ,280.00) in laMul money of the United States, for the payment ol 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 ce(ain excavation permit no. PL20230017397 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 change of Ownership.
NOW, THEREFORE, if the Owner shall well, truly and taithfully 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 incuffed and shall fully indemnify and save harmless
the County from and against all costs and damages which it may suffer by reason of Owne/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, othen,ise 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
automalically and immediately, without formal and separale amendments hereto, so as to bind the Owner
and the Surety to the full and faithful performance in accordance with the Land Development Regulations.
The term "Amendment," wherever used in this Bond, and whether referring to this Bond, or other documents
shall include any alteration, addition or moditication of any character whatsoever.
lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed
this 15th day of February,2024
WITN ESSES Taylor Morrison of Florida, lnc
Sign By
Printed Name S.,t.t f,'n[;.\
Sign
[1s LDs'o1664/1rs3600/11
erinted name/ri e fif12a
ut lr /o,nb,J L"
Printed Name (Provide Proper Evidence of Authority)
ACKNOWLEDGEMENT
STATE OF
COt'NTY OF
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OFF
20
PHYSICAL PRESENCE OR f] ONLINE NOTARIZATION THIS rLa
T^rlSoq B
tal v
BY SZ\C0 raiimn\e-?-
PE ONALL OME
Notary Public - State of {lr)lflo-
Sign w,$lrL
Printed Name @Y3 12
WITNESSES
sic ^,/ru/,-?
Printed Name Melvin Gillus
Sign
Sign
oAY OF {aI.Y1lCt\44CKNOWLEDGER) 'AS(NAME OF A(IrlEJ 6F s$Nofs_o:D_n _
OR HAS PRODTJCED
(NAME OF COMPANY) WHO IS
AS IDENTIFICATION,
.$t t(i,. CA![!II I
':#J.ffiH:*ffi (SEAL)
By
Arch lnsuran eCo anY
rtha. Attomey-in-Fact ^ "',.
(Provide Proper Evidence of Authoiity)' '
t,l',
THE FOREGOI
B PHYSTCAL2024 By
f\ltqrney- in-Fact
pRESENCE oR E oNLtNE NorARtzATtoN THts .t sth DAy oF Fehnrarv ,
Sarah Murtha (NAME OF ACKNOWLEDGER)' AS
ACKNOWLEDGMENT
STATE oF CT
COUNTY OF Hartford
NG PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF
(TTTLE)OF Arch lnsurance Com (NAME OF COMPANY)
WHO lS PERSONALLY KNOWN TO ME, OR HAS PRODUCED MA AS IDENTIFICATION
Notary ublic - State of CT
lrs LDs-o1654/1153600/11
nl*#iffie,
W6ranfqf{nFrr*\t,4.,$1vf-v:"Ill:, Pusuto.^', r-
'.4 :..- -./'-rJ..
',,1,r,;s66f \!"..
,*
(SEAL)
Printed Name Rhonda Tischofer
printed Name Stephanre Harvey
34726
I$t. Powr ol 'lrtomzy tiaits the /,ds ofthos" ndn.tl h.r.ln, dd.t,h., hav no aohori|'to btn, tt? (onpant dc.pt in th. aanr.r anit to rht er,.nt h.t in storo.L
),1o1 rdIU Ior \ok, Loai, Irtkt oJ Cr.tlit, Clrt.D.r nar., l,tt.res, R r? or R.siil.nddl ]'alue Guamn .ca.
FO\ITR OF.{TTOL\f,Y
finos AJI PerroBr Bv These Pr€setrts:
That the Arch Insumnc. Coopao!. a corporanor organized ard crisuog under $e laE s ofthe State ofMissouri hariog its poncipal admirusEatii'e ofcc h Jers€,v Cir).
\-e* Jersql (hereimlier referred to as ibe 'Compao/ ) does h6eby appomt:
Comor nbb.rr. Dodrzt }!oikr. Gentr-T Stelrlrrl, J.ndfer tucr., Jolrthrn Ch.3o6, Joibu. S. od. X..thr'rD Prror, Iftisropho Pis.no. llc|ts.r J.
Shntob, III(h?llG ArDe ]lrllrioD, \kholr.]lltlkr, Rlchrrd Hr.kmr, Robla Slller-.rd Srnh ]tunhx ol H.lttor4 CT (E..r,CH)
rls lrue ar laN:tuI Anorne( s )in-Eact- to make execure. sea l. rnd deliver fom the date of issraEe of this porv.r for and on iIs behalf as sur.f}. atrd as ns acl and de€d r
Any aDd.ll bonds. undenakngs. recogdzaaces.M other sur.ry obligatioos. inthelElral sum nor exce€dmg one Hundred Frtr\ ltillon Doliars { S 150.000 000.00)
This authority do.s lot permit 6e sam obligation lo be splil ido tl'o or rEore bods In ord€r ro bri!8 €ach s ch bond within rhe dolla. limil of aurbority as ser forrh
herero.
The erecthon of srch bolds. uodertakiogs. recognizances add oth.r sureq/ oblilatioB in Fursua$c of thesc preeents shall be as bfudilrg upoo the sard CorDpany as
fully and amply to aU iDleDts ard put?oses. as if the same had bc.n duly execulcd aod ackDorlcdgcd by its regulady el€cred offccrs at its principal adminisE tive
offce in Jsscy City. New JeIsey.
TIus Powcr of Anome/ is cxccuted by authority of rcsolutons adopled by uoanimous cor$nt of the Board of Dir6tors of th. Comp&y on August 3 I . :02:. aue aod
accurate copics of whicb ale heleilufter s€t fonh ad .re h.rcby ccnified io by rbc understrcd Secretary as beiry in full forc. aod cffed:-\OTED. Thal lhc ChairDaD ofthe Boad. rhe ,resrd.nt. or lbe Executive Vice Presideor. or aDy Senior Vice Prcsidcnr. of lhc Sur€ly.. Brrsfuess DMsio[ or ther
appoitrtees desiSnaled in writhg atd filed \rrth lhe Secrebr!. or th. sccrctary stall hale rbe powcr and .u6onty to apporr agens iod attomeys-io-facr. aad ro
authonze them erbjecl to the limitations set forth itr lheir respectiv. po$crs of altomsr-. lo execure oa bcbalf of rhe Costpan,v. atrd anach de s€al of the Coorp.oy
lberelo. bouds. uadcnakings. recopizances ad othef trrety obhgations obligar6y itr the trature th€reof aod ary erch olicers of lhe Compatry may appoiit aSeats for
acccpLme ofprocess '
Thrs Pow.r of AnorDe-v is signed. sealed.od ccnifcd by frcsinile uoder and b-v au$orir_e ofthe followiDg resoturioo adopacd b,v rhe u[aormous consctrl of thc Board of
Directors ofth. Company oo August I l. :021i
\ oTED. That tbe sig.nature of ttr€ Chairman of tb€ Board. th. Presidcnt. or the Executive vice Presideor. or .Ey S.oior vice Presrdmr. of the SurEty Busiocss
Diusioo" or lhelr appoxrle€s desigtrated in Eritine and 6lcd $rth lhe Secretar-. and rhe signatu e of tbe Secrdrry. lh. s.al of rhe Compary. a c€flificarioos by rhe
S.crelary. Inay be al[xed by facsimile otr any pows ofa(orney or bond cx€culed lRusuaol lo the resolulion adogtcd b:/ th. Boord ofDirectG: on August 31. 20]1. a&j
any srlch po$lr so execuled. sealld and certified with respecl to .ay bond or undertaking to $&rch ir is anschcd. shall cootmue to be !?lid a bjndiig upon rh€
ConDan] Io l€stlmony naer€ot the Conrpanv ll.ar $used thrs insltnent to be sieJxed and its corporare seal ro be at-lix€d by ther autlorized offcers. ihis 151 d.r
of Q!!qE!. :o!1.
Altelled .od Certified Arch Inlut'aoc. Compar\
Regan Slephen C Ruscbak. Exe.utile Vice Prcsrdent
SIAIf, O[ PE\\SYL\-.\\IA SS
COT'\T'I' Of PHIL.{DELPHTA SS
L llkh€|. Tr!,odl. a Nolary Public. do heGb-v c.ru$ thal R.!Bn A. Shulman aod Stephen C. Ruscbali pdsonally \Dorvo ro ore to b. rhe same p€(sons Etose naees
are rcspcdilclv as Secrehr!' ad Erecutii'e Vic. Presidol of the Arch Insrr ce Coqanv. a CorpoErioo organizcd aM .xtsting und€f rhe jnEs of lhe Stare of
seal.d t!1lh dte corporate seal aod d€tivered the said instru$.nl ,s the ice alrd rollatary ad of said corporadou and as their o* n iee aod lol
purposes th.rcu set tunh.
\lt. comdssior exp es 07111/:015(ERTIFI( ATIO\
I. Regan ,\- Shulmill- Se$ebry_ ofthe Arch Insurance a'onpan]'. do herebr_ c€rtiry rhat the attached Po$pr of .{flormt dnted O(tober 25 :02.1 on behaifol dre
person( s)as Ls1.d above is 3 true and corleci copy arld ihrl the same has bed ir fuI force and effed since lhe dare rhereofard is r fult force and efect on ihe date of
dur cenifcale: and I do fnher ce(i8, tbar the said Slerhar C. Ruschali. N'llo execrrred rh. PoNer of Anormy as Exe.'urive Vice Pr€sidenr. r"s ot $e dat. of e\ecunon
of the anached Poser of Atto.ney the duly eleded E\ecutve vic€ Prcside of the Arch Insurance Cotupan],.
L\- TISTIIIO\-I' \rn[Rf,OF. I hai'e herennro $bscnbed mr mnl. and affrred the corgxare seal ofrhe Arcir Innrrance ( onpary on this1sthder- of February ,
202.1
(rfiEr.do C A.r!fid. . l!.r,XriU It,(D, tbr..rndktta.dr{. cr,r,rt6rr er &r..r l,, ,t, Iot
L.l
(t?Ifilon irr*.r rr5&tl
e\cept m the fiatu)er and ro rh. e:(!ent h€rein lated
PLE.\S[ SE\-D ALL ( L.\L\l L\Qf:IRIES RfLTTL\G TO THIS BO_\D IO l1tf, [OLLO\\ L\_'c _TDDRESS
.lr-ch lorurnffc Sul.erl_ Di\isioa
I Prt'k6.t. Sulte 1500
Philidelphlx. P.{ 19r02
.t;
R.
Thrs Po$er of Aitoroef lururs the acts of rhos. oalllrd theran ro th. bonds aod uode(aki.sgs qecifrcally oamcd therenr aad r
A Shulman. Secretan
hev hav€ tro authonb.-, to bind rhe Coflpaov
fo verity the outhenticlty of th is k$ret otAltotn.y, plcose conto.it Arch lqsuronce Companyot SuretyAuth
rtaItn
lbrouti
ttal '
C€
I
AtcPoA040120
Pleose .etet to the above nomed Afto rey-ln-Fod ond the detoils of the bond to whlch the Nwet b or&a.
A.qf---6rfl""&L*----
A.9L"--
Piinied in U.S.A.
EXHIBlT IIB''
Signing Authority
2121 124 . 2,36 PM Detail by Entity Name
DrvrsroN oF CoRPoRATroNs
Dt'tuut aj
CI Oi,!O!i:i'!'JO!l)
Ogpairrcdglslatg / Dlvrsion of CorpgIatlOIS / Search Racords / Search bv Entitv Name /
Detail by Entity Name
Florida Profit Corporation
TAYLOR MORRISON OF FLORIDA, INC.
Filing lnformation
Oocument Numbet F75785
FEI/EIN Number 59-2179728
Date Filed 0312611982
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 0612512018
Event Effective Date NONE
Principa!-l\!&!Iess
49OO NORTH SCOTTSDALE ROAD
sutTE 2000
SCOTTSDALE, AZ 85251
Changed: 04/09/20'18
Mailing Address
49OO NORTH SCOTTSDALE ROAD
SUITE 2OOO
SCOTTSDALE, AZ 85251
Changed: 04/09/2018
Bggistered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 01 I 1412022
Address Changed: 04127 12023
Oflicer/Director Detail
Name & Address
Title Asst. Secretary VP
https://search.sunbaz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder:TAYLOR... 1111
2121124,2:36 PM Detail by Entity Name
IVIERRILL, S. TODD
3O3O N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607
Title President, Director
KEMPTON, JOHN STEVEN
551 NORTH CATTLEMEN RD.
SUITE 2OO
SARASOTA, FL 34232
Title CFO. Executive Vice President
VANHYFTE, CURTIS ('CURT')
49OO N. SCOTTSDALE ROAD
SUITE 2OOO
SCOTTSDALE, AZ 85251
Title Secretary, Executive Vice President, Chief Legal Offlcer
SHERMAN, DARRELL C.
49OO N. SCOTTSDALE ROAD
SUITE 2OOO
SCOTTSDALE, AZ 85251
Title Asst. Secretary
ESTRADA, CAROLINE G.
49OO N. SCOTTSDALE ROAD
SUITE 2OOO
SCOTTSDALE, AZ 85251
Title VP, Director
LONGENECKER. CAi,4MIE LARHAE
551 NORTH CATTLEMEN RD.
sutTE 200
SARASOTA, FL 34232
Title AUTHORIZED AGENT (ORLANDO) - LAND DEVELOPMENT, AUTHORIZED AGENT (ORLANDO) - LAND
PERMITS
WRIGHT, JOHN ASA
2600 LAKE LUCIEN DRIVE
SUITE 350
IVIAITLAND, FL 3275,I
Title VP
https://search.sunbiz.org/lnquiry/Corporationsearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder:TAYLOR... 2111
2121 /24 . 2:36 PM Detail by Entity Name
PALKA, RUSSELL
551 NORTH CATTLEMEN RD
SUITE 2OO
SARASOTA, FL 34232
Title VP
BRIONES, TRACY
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 3275,I
Title Authorized Agent (Odando) - Finance
TORRES, LYMARI
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title VP
IVIULL, LARRY
2600 LAKE LUCIEN DRIVE, SUITE 350
MAITLAND, FL 32751
Title VP
SORENSEN, ANDREW ('ANDY')
551 NORTH CATTLEMEN RD., SUITE 2OO
SARASOTA, FL 34232
Title VP
BRUNHOFER, BRIAN
2600 LAKE LUCIEN DRIVE, SUITE 350
MAITLAND, FL 32751
Title VP
MILLER, ANDREW CDREW')
10210 HIGHLAND MANOR DR
SUITE 4OOA
TAMPA, FL 33610
Title VP
IVIORRIS. LUCAS
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title VP, Director
https://search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameorder=TAyLOR... 3111
2121124.2:36 PM Detail by Entity Name
MILLER, DOUGLAS ('DOUG')
10210 HIGHLAND MANOR DR.
SUITE 4OOA
TAMPA, FL 33610
Title VP
KININMONTH, BARBARA
WALDROP BUILDING, 28100 BONITA GRANOE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VP
MANSFIELD, MICHAEL ("MIKE')
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title Authorized Agent (Orlando) - Finance
DELGADO, DENYS
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
SUMMERS, ROB
WALDROP BUILDING, 28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
TitIE VP
KELLER, BRIAN D.
WALDROP BUILDING, 28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VICE PRESIDENT
IVICCHESNEY VALERIE
WALDROP BUILDING, 28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VP
httpsJ/search.sunbiz.org/lnquiry/Corporationsearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&seerchNameOrder=TAYLOR 4111
Title VP
2121124.2:36 PM Detail by Entity Name
BARBER, ROBERT ('ROB')
10210 HIGHLAND MANOR DR.
SUITE 4OOA
TAMPA, FL 33610
Title VP
GLUCKI\ilAN, N ICHOLAS (''NlCK")
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title VP
KRAJEWSKI, TANYA
10210 HIGHLAND MANOR DR.
SUITE 4OOA
TAMPA, FL 33610
Title Asst. Secretary
MCNEIL. CHRISTY A
6440 OAK CANYON
SUITE 2OO
rRVrNE. CA 92618
Title VP
MILLER, FREDERICK ('FRED)
2600 LAKE LUCIEN DRIVE
SUITE 350
I\,4AITLAND, FL 32751
Title AUTHORIZED AGENT (TAMPA) - LAND PERMITS
STAGNITTA, TRAVIS
1O21 O HIGHLAND MANOR DR
SUITE 4OOA
TAMPA, FL 33610
Title VP
UNDERWOOD, JOEL
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title AUTHORIZE0 AGENT (TAl\,4PA) - LAND ACOUISITION
WILSON, DAVID
10210 HIGHLAND MANOR DR
SUITE 4OOA
https://search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TAYLOR... 511'l
2121124.2:36 PM Detail by Entity Name
TAI\,4PA, FL 33610
TitIE AUTHORIZED AGENT (NAPLES) - FINANCE
HOLDEN, TANYA
28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VP
ISAACS. HEATHER
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
Title Authorized Agent (Jacksonville) - Finance
FELVER, CARROLLINE
7785 BAYMEADOWS WAY
sutTE 105
JACKSONVILLE, FL 32256
Title Asst. Secretary, VP
NOVELL, CANDACE ('CANDI')
6440 OAK CANYON
SUITE 2OO
rRV|NE, CA 926'18
TitIE AUTHORIZED AGENT (JACKSONVILLE) - LAND ACOUISITION, LAND DEVELOPMENT
OWENS, MICHAEL
7785 BAYMEADOWS WAY
surTE 105
JACKSONVILLE, FL 32256
Title AUTHORIZED AGENT (TAl\ilPA) - FINANCE
SLAPPEY KAYLEIGH
10210 HIGHLAND MANOR DR.
SUITE 4OOA
TAMPA, FL 33610
Title VP
WOLLARD . JOHN
551 N. CATTLEMEN RD
sutTE 200
SARASOTA, FL 34232
Title Authorized Agent (Orlando)-Land Development; Land Permits
https://search.sunbiz.org/tnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder:TAYLOR... 6111
2121 124 , 2:36 PM Detail by Entity Name
KALIN, JOSHUA
2600 LAKE LUCIEN DRIVE
sutTE 350
MAITLAND, FL 32751
Title Authorized Agent (Jacksonville) - House Permits; Land Permits
KEUNING, SCOTT
7785 BAYMEADOWS WAY
sutTE 105
JACKSONVILLE, FL32256
Title VP
CARRUTHERS, RICHARD
7785 BAYMEADOWS WAY
SUITE 105
JACKSONVILLE, FL 32256
Title Authorized Agent (Tampa)-Land Permits, Authorized Agent (Tampa)-Land Development
PIENDEL, I\4ICHAEL
10210 HIGHLAND I\4ANOR DR
SUITE 4OOA
TAMPA, FL 33610
Title VP
POTE, JASON
551 N. CATTLEMEN ROAD
SUITE 2OO
SARASOTA, FL 34232
Title AUTHORIZED AGENT (ORLANDO) - LAND PERMTTS
WOOD, PATRICK
2600 LAKE LUCIEN DRIVE
SUITE 350
MAITLAND, FL 32751
TitIE AUTHORIZED AGENT (FLORIDA) - BTR LAND DEVELOPMENT, BTR FINANCE, BTR LAND ACQUISITION
KAUSHAGEN, TYLER
49OO N. SCO]TSDALE ROAD
SUITE 2OOO
SCOTTSDALE, AZ 85251
Title VP
https://search.sunbiz.org/lnquiry/corporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitiat&searchNameorder:TAyLoR...
7t11
2121 124 . 2:36 PM Detail by Entity Name
SULLIVAN, SHAWN
102,10 HIGHLAND MANOR DR
SUITE 4OOA
TAIVIPA, FL 33610
Title Authorized Agent (Jacksonville) - Land Acquisition, Authorized Agent (Jacksonville) - Land Permits
TRAHAN, CHRISTOPHER
7785 BAYI\,4EADOWS WAY
SUITE 105
JACKSONVILLE, FL 32256
AGRESTA. STEVEN
2600 LAKE LUCIEN DRIVE
SUITE 350
IVIAITLAND, FL 32751
Title VP
COATES, BRADLEY
551 N. CATTLEMEN RD
SUITE 2OO
SARASOTA, FL 34232
TitIC VP
FELLOWS, JEFFREY ('JEFF')
2600 LAKE LUCIEN ORIVE
SUITE 350
MAITLAND, FL 32751
Title VP
GONZALEZ, FELIPE
28'1OO BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VP
NASON, ANTHONY ('TONY')
551 N. CATTLEMEN RD.
sutTE 200
SARASOTA, FL 34232
Title Asst. Secretary, VP
SHEPPARD, SHANNON
3O3O N. ROCKY POINT DR
SUITE 710
https://search.sunbiz.org/lnquiry/corporationsearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameorder=TAYLoR
8111
Title VP
2121 124 . 2:36 PM Detail by Entity Name
TAMPA, FL 33607
Title Authorized Agent (SWFL)-Finance
ZELAYA, CHRISry
551 N. CATTLEMEN RD
SUITE 2OO
SARASOTA, FL 34232
Title VP
BIRKHOtZ, RAYMOND JAMES ('JIM")
10210 HIGHLAND MANOR DRIVE
SUITE 4OOA
TAMPA. FL 33610
Title AUTHORIZED AGENT (JACKSONVILLE) - CLOSING; SALES
MCGILL, SEAN
7785 BAYMEADOWS WAY
SUITE 105
JACKSONVILLE, FI32256
Title VP
RIOPELLE, JEFFREY ("JEFF")
28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135
Title VP
REED, BAILEY G- (,'GREY")
551 N. CATTLEN4EN RD.
SUITE 2OO
SARASOTA, FL 34232
Annual Reports
Report Year
2023
2023
2023
Filed Date
04130t2023
07 t31t2023
't1t06t2023
Document lmages
12l15/2023 - AMENDED ANNUAL REPORT View image in PDF format
07/31/2023 -- AI\.{ENDED ANNUAL REPORT View image rn PDF format
04130/2023 .. ANN UAL REPORT
08/31/2022 -- AI\.TENDED ANN UAL REPORT V ew image in PDF fomat
08/15/2022 - AI\,4ENDED ANN UAL REPORT View image in PDF format
https://search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitlal&searchNameOrder=TAYLOR... 9/'l l
11/06 2023 - AMENOED ANNUAL REPORT Vr6w rmage rn PDF formal
I
View image in PDF format I
2121 124 . 2:36 PM Detail by Entity Name
07/03/2022 - AMENDED ANN UAL REPORT View rmage in PDF iormat
06/01/2022 --AMENDED ANNUAL REPORT View image in PDF format
04/10/2022 -A|!{ENDED ANNUAL REPORT View image in POF iormal
01/14/2022 - Reglgent Change View imag6 in POF formal
O 1/04/2022 . ANNUAL REPORT M6w image in PDF format I
08/03/2021 - AITENDEO ANNUAL REPORT view image in PDF format
05i20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/2612021 --AMENDEDANNUAL REPORT View image ln PDF fomat
O1/29/2021 .-ANNUAL REPORT View image in PDF lomat
06/30/2020 .- ANNUAL REPORT View image n PDF format
11/0'2019 - AMENDED ANNUAL REPORT View image in PDF f Tmat
09/18/2019 - AMENDED ANN UAL REPORT View image in PDF format
09/122019 -AMENDEO ANNUAL REPORT Vrew mageinPDFformat
08/14/20,19 _AMENDED ANNUAL REPORT V|EW iMAgE iN PDF IOTMAI
08/08/2019 -AMENDED ANNUAL REPORT View rmage in POF formal
054q2q:-9-=SMENDEOANNIIALBEPOBI viewimaseinPoFformat
O2l05/2019 -ANNUAL REPORT View image in PDF tormat
11/16/2018 - AMENDED ANNUAL REPORT View image in PDF format
10/022018 -AMENOEDANNUAL REPORT View image in PDF lormat
08/30/2018 - AMENDED ANNUAL REPORT View image in PDF rormat
06/25120'18 -Amendment View image in POF format
05i21/2018 -AMENDED ANNUAL REPORT Vew mageinPDFlormat
O5&2201!-=AME!DEDANNUALBEPQBI view imase in PDF fonnar
I
04109/2018 _ANNUAL REPORT View image in PDF format
I
08/07/20'17 -AI\,{ENDED ANNUAL REPoRT View rmage rn PDF lormal
04/'122017 -AMENDEDANNUAL REPORT View image in PDF format
03/05/2017 _ANNUAL REPORT View image in PDF Iomet
09/19/2016 - AMENOED ANNUAL REPORT View rmage rn PDF format
08/11/2016 -AMENDED ANNUAL REPORT Vrew image in PDF formal
07/18/2016 --AMENDED ANNUAL REPORT Vrew magernPDFformat
06i 16,/2016 --AMENDED ANNUAL REPORT Vew image in PDF format
03/2512016 -ANNUAL REPORT View image in P0F format
10/30/2015 - AMENDED ANNUAL REPORT View image in PDF format
Og/28/2015 -AMENOEDANNUAL REPORT View image in PDF lormat
09/2512015 -AMENDEDANNUAL REPORT View image in PDF format
O8/10i2015 -AMENDEO ANNUAL REPORT View image in POF format
03/30/2015 -- AMENDED ANNUAL REPORT View image in PDF formal
O3/,16/2015 -ANNUAL REPORT
10/01/2014 --AMENDEDANNUAL REPORT View image rn PDF format
08/222014 -AMENDED ANNUAL REPORT Vlew lmage in POF format
08/07/2014 -AI/ENDED ANNUAL REPORT View image in PDF formal
08i01/2014 -- AI4ENDED ANNUAL REPORT Vi6w image in PDF format
O4h 0/2014 - AMENOED ANNUAL REPORT View image in PDF format
03/05/2014 -- AMENDED ANN UAL REPORT View mage in PDF format
O1/25/2014 - ANNUAL REPORT View image in PDF format
10/1712013 -AMENOEDANNUAL REPORT View image in PDF format
https://search.sunbiz.org/lnquiry/Corporationsearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TAYLO 10111
I
View image rn PDF format I
EXH!BIT IIC"
Opinion of Probable Cost
@anweu
Date:
Project:
Description:
Project #:
Prepared 8y
Checked By:
01/12124
Esplanade by the lslands Phase 3l
Excavation Bond
714-707
D.'E
Top of Rock Elev Eottom of Rock Elev Excavated Rock 0epth
13 -10 20 10
29 10 )o 10
30 6 -20 14
31 -10 20 10
12 -10 20 10
34 -10 -20 10
35 -10 -24 10
3l -10 2A 10
38 2A 10
Average LO.M
Depth Yo ol Exc
Tota Lake Depth 20 lAO%
Sand Excavation 9.55 4a%
Rock Excavat on 10_M s2%
Excavation Eond Calculation
Linear Feet Cost Per [inear Foot TotalEond AmountSandRockSand
Lake E1-9 101 772 s20.00 s100.00 s91,340.00
Lake E1-11 1,140 1,901 520.00 s100.00 S224,9oo.oo
Lake E1-12 166 837 s20.00 s100.00 s99,020.00
Lake E1-13 1,207 1,319 S2o.oo s100.00 s1s6,040.00
1,358 1,485 s20.00 Sloo.oo s175,660.00
Lake E1-27C 1,116 7,220 s20.00 Sloo.oo s144,320.00
Totals 5,894 1,534 S891,280.oo
Note: Bond amounts are per Section 22-115 of the County Ordinances in Municode
The minimum bond requirement shall be S25,000.00.
E led.o n ic S i g no t u re Te xt Nicholas R. Walters
Diodarry somd by N'cho6Nichohs R. Wrlters State of Florida Professional Engineer, License No. 94383
This item has been digitally signed and sea)ed by Nicholes R- Walters, P.E., on
t2/2024
Printed copies ofthis document are not considered signed and sealed and the signature
must be verified on any elecfionic copies.
Date
F orida Registration f94383
Lake
Ro.k
Lak€ E1-278
Boring No. ]