Loading...
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. ]