Agenda 09/23/2025 Item #16A 6 (Resolutions - Final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications and County drainage easements, for the final plat of Winchester (PPL)9/23/2025
Item # 16.A.6
ID# 2025-2672
Executive Summary
Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and
acceptance of the plat dedications and County drainage easements, for the final plat of Winchester (PPL), Application
Number PL20210002267, and authorize the release of the maintenance security in the amount of $2,691,443.50, and to
approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat
dedications and County drainage easements, for the final plat of Winchester Phase 2 (FP), Application Number
PL20230009406, and authorize the release of the maintenance security in the amount of $182,292.55.
OBJECTIVE: To have the Board of County Commissioners (Board) grant final acceptance of the infrastructure
improvements associated with the subdivision and the plat dedications and County drainage easements, and authorize
the release of the maintenance securities.
CONSIDERATIONS:
1. On March 29, 2024, the Growth Management Department granted preliminary acceptance of the roadway and
drainage improvements in Winchester and Winchester Phase 2.
2. The roadway and drainage improvements, except for the County drainage easements (C.D.E), will be
maintained by the Winchester Umbrella Association, Inc. The County drainage easements were dedicated to the
County on the plat with responsibility for maintenance, and the County will accept maintenance responsibility
of those drainage easements (C.D.E.)
3. The required improvements have been constructed in accordance with the Land Development Code. The
Growth Management Department has inspected the improvements on March 18, 2025, and is recommending
final acceptance of the improvements.
4. A resolution for final acceptance has been prepared by staff and approved by the County Attorney's Office. The
resolution is a requirement of Section 10.02.05 C of the Land Development Code. A copy of the resolution is
attached.
This item is consistent with the Collier County strategic plan objective to operate an efficient and customer-focused
permitting process.
FISCAL IMPACT: The roadway and drainage improvements will be maintained by the Winchester Umbrella
Association, Inc. Maintenance costs for the County drainage easements (C.D.E.) will be from the Transportation
Services Operations and Maintenance Budget. The existing security for Winchester PPL, in the amount of
$2,691,443.50, will be released upon Board approval and is based on the work performed and completed pursuant to the
terms of the Construction and Maintenance Agreement dated November 2, 2022. The existing security for Winchester
Phase 2 (FP), in the amount of $182,292.55, will be released upon Board approval and is based on the work performed
and completed pursuant to the terms of the Construction and Maintenance Agreement dated December 20, 2023.
GROWTH MANAGEMENT IMPACT: There is no growth management impact.
LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for
Board approval. - CLD
RECOMMENDATIONS: To grant final acceptance of the roadway and drainage improvements in Winchester,
Application Number PL20210002267 (PPL), and PL20230009406 (FP), and authorize:
1. The Chairman to execute the attached resolution authorizing final acceptance of the improvements and plat
Page 1065 of 3896
9/23/2025
Item # 16.A.6
ID# 2025-2672
dedications and County drainage easements.
2. The Clerk of Courts to release the maintenance securities.
PREPARED BY: Lucia S. Martin, Project Manager I, Development Review
ATTACHMENTS:
1. Location Map
2. Resolution - Winchester
3. Resolution - Winchester Phase 2
4. Bond Basis - Winchester PPL
5. Bond Basis - Winchester Phase 2 FP
6. Plat Map - Winchester PPL
7. Plat Map - Winchester Phase 2
Page 1066 of 3896
WINCHESTER AND WINCHESTER PHASE 2
LOCATION MAP
Page 1067 of 3896
RESOLUTION NO.25-
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS
OF COLLIER COUNTY, FLORIDA, ACCEPTING MAINTENANCE
RESPONSIBILITIES FOR DRAINAGE EASEMENTS, AND
AUTHORIZING FINAL ACCEPTANCE OF CERTAIN ROADWAY
AND DRAINAGE IMPROVEMENTS AND PLAT DEDICATIONS IN
WINCHESTER, ACCORDING TO THE PLAT THEREOF
RECORDED IN PLAT BOOK 72, PAGES 76 THROUGH 77, RELEASE
OF THE MAINTENANCE SECURITY.
WHEREAS, the Board of County Commissioners of Collier County, Florida, on
September 13,2022, approved the plat of Winchester for recording; and
WHEREAS, the Developer has constructed and maintained the roadway and drainage
improvements in accordance with the approved plans and specifications as required by the Land
Development Code (Collier County Ordinance No. 04-41, as amended); and
WHEREAS, the County Drainage Easements (C.D.E), Winchester, according to the plat
thereof recorded in Plat Book 72, Pages 76 through 77 , in the Public Records of Collier County,
Florida, were dedicated to the County with the responsibility for maintenance in plat dedication
paragraph 5.8;
WHEREAS, the County seeks to formally accept maintenance responsibilities for the
County drainage easements (C.D.E.), Winchester, according to the plat thereof recorded in Plat
Book 72, Pages 76 through 77, in the Public Records of Collier County, Florida; and
WHEREAS, the Developer is requesting final acceptance of the roadway and drainage
improvements and release ofthe maintenance security; and
WHEREAS, the Development Review Division has inspected the roadway and drainage
improvements, and is recommending acceptance of said facilities.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COLINTY
COMMISSIONERS OF COLLIER COLTNTY, FLORIDA, that final acceptance is hereby
granted for those roadway and drainage improvements and plat dedications in Winchester,
pursuant to the plat thereof recorded in Plat Book 72, pages 76 through 77, and the Clerk is
hereby authorized to release the maintenance security.
BE IT FURTHER RESOLVED AND ORDERED that the roadway and drainage
improvements within Winchester, except for the County drainage easements, will be maintained
privately in the future and will not be the responsibility of Collier County. Collier County will
maintain the County drainage easements (C.D.E.), which were dedicated to the County with
responsibility lor maintenance.
This Resolution adopted after motion, second and majority vote favoring same, this
_ day of
125 -ets -05226 t 1 I 62927 t 1 1
2025
Page 1068 of 3896
DATE:
ATTEST:
CRYSTAL K. KINZEL, CLERK
Deputy Clerk
Approved as to form and legality:
Courtney L. DaSilva
Assistant County Attorney
BOARD OF COUNTY COMMISSIONERS
COLLIER COUNTY, FLORIDA
By:
Burt L. Saunders. Chairman
4 \f\a
125 -Et S -05226 t 1 962921 t 1 )
Page 1069 of 3896
RESOLUTION NO.25.
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS
OF COLLIER COUNTY, FLORIDA, ACCEPTING MATNTENANCE
RESPONSIBILITIES FOR THE COUNTY DRAINAGE EASEMENTS,
AND AUTHORIZING FINAL ACCEPTANCE OF CERTAIN
ROADWAY AND DRAINAGE IMPROVEMENTS AND PLAT
DEDICATIONS IN WINCHESTER PHASE 2, ACCORDING TO THE
PLAT THEREOF RECORDED IN PLAT BOOK 74, PAGES 21
THROUGH 22, RELEASE OF THE MAINTENANCE SECURITY.
WHEREAS, the Board of County Commissioners of Collier County, Florida, on
December 12,2023, approved the plat of Winchester Phase 2 for recording; and
WHEREAS. the Developer has constructed and maintained the roadway and drainage
improvements in accordance with the approved plans and specifications as required by the Land
Development Code (Collier County Ordinance No. 04-41, as amended); and
WHEREAS, the County Drainage Easements (C.D.E), Winchester Phase 2, according to
the plat thereof recorded in Plat Book 74, Pages 21 through 22, in the Public Records of Collier
County, Florida, were dedicated to the County with the responsibility for maintenance in plat
dedication paragraph 6.8; and
WHEREAS, the County seeks to formally accept maintenance responsibilities for the
County drainage easements (C.D.E.), Winchester Phase 2, according to the plat thereof recorded
in Plat Book 74, Pages 2 I through 22, in the Public Records of Collier County, Florida; and
WHEREAS, the Developer is requesting hnal acceptance of the roadway and drainage
improvements and release of the maintenance security; and
WHEREAS, the Development Review Division has inspected the roadway and drainage
improvements, and is recommending acceptance of said facilities.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that final acceptance is hereby
granted for those roadway and drainage improvements and plat dedications in Winchester Phase
2, pursuant to the plat thereof recorded in Plat Book 74, pages 2l through 22, and the Clerk is
hereby authorized to release the maintenance security.
BE IT FURTHER RESOLVED AND ORDERED that the roadway and drainage
improvements within Winchester Phase 2, except for the County drainage easements, will be
maintained privately in the future and will not be the responsibility of Collier County. Collier
County will maintain the County drainage easements (C.D.E.), which were dedicated to the
County with responsibility lor maintenance.
This Resolution adopted after motion, second and majority vote favoring same, this
-
day of 2025
Page 1070 of 3896
DATE:
ATTEST:
CRYSTAL K. KINZEL, CLERK
Deputy Clerk
Approved as to form and legality:
Courtney L. DaSilva
Assistant County Attomey
BOARD OF COUNTY COMMISSIONERS
COLLIER COUNTY, FLORIDA
By:
Bufi L. Saunders, Chairman
trtsl ?{
Page 1071 of 3896
CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS
THIS CONSTRUCTION AND MAINTENANCE AGREEI!4ENT FOR SUBDI VISION IMPROVEMENTSentered into this 2nd day of November 20 22 between BCHD Partners I LLC herei nafterreferred to as "Developer", and Board of County Commissi oners of Collier County, Florida, hereinafterreferred to as the "Board"
RECITALS
?,"^r^"1"-?::ll"l.rimultaneousty with the detivery of this Agreement, apptied for the approvat by the Boardor cenatn ptat ot a subdivision to be known as: WNCHESTER
B Chapter 4 and 10 of the Collier county Land Development Code required the Devetoper to postappropriate guarantees for the construction ofthe improvements required by said subdivision regulations,said guarantees to be incorporated in a bonded agreement for the tonstruction of the-requiredimprovements.
NoW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter setforth, Developer and the Board do hereby covenJnt anO agree as follows:
1 . Developer will cause to be constructed: Roadwav. storm drainaqe and utilitv infrastructure.within36monthSfromthedateofapprov@hereinafter
referred to as-as the required improvements.
2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit,A', and byreference made a part hereof) in the amouni of 5z,ogr,++s.so w6ich amount represents 10% of the totalcontract cost to complete the construction ptus 1Oo% of the estimated cost of io complete the requiredimprovements at the date of this Agreement.
3 ln the event of default by the Developer or failure of the Developer to complete such improvements withinthe-time required by the Land Development Code, Collier County, may "rlr ,poi the subdivisionperformance security to insure satisfactory completion of the required improvements.
4 The required improvements shall not be c-onsidered complete until a statement of substantial completionby Developer's engineer along with the final project reiords have been furnished to be reviewed andapproved by the County Manager or his designee for compliance with the Collier County LandDevelopment Code.
5 The County Manager or designee shall, within sixty (60) days of receipt of the statement of substantialcompletion, either: a) notifo the Developer in writing olhis preliminary approval of the improvements; or b)notify the Developer in writing of his refusal to approve improvlments, therewith 'specifoing thoseconditions which the Developer must fulfill in order to obtain the County Manager's approval of theimprovements. However, in no event shall the County Manager or designel refusj preliminary approvalof the improvements if they are in fact constructed ind subhitted for -approval
in accordance with therequirements 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 peiiod by the Developerhas terminated, the Developer shall petition the County Maniger or designee io inspect the requiiedimprovements. The County Manager or designee shall inspect the improveirents and, if found to be stillin compliance with the Land Development Code as reflecied by final approval by the Board, the Board
shall release the remaining 10% of the subdivision performance security. The Developer,s responsibilityfor maintenance of the required improvements shall continue unleis 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
2021 Page 1 of 2
Page 1072 of 3896
8
performance security on the basis ofwork 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 Manageior designee. The County Manager or designee may grant the requesi for a reduction in the amount ofthe
subdivision performance security for the improvements completed as of the date of the request.
ln the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon
certification of such failure, the County Manager or designee may Call upon the subdivision performance
security to secure satisfactory completion, repair and maintenance of the required improvements. The
Board shall have the right lo construct and maintain, or cause to be constructed or maintained, pursuantto public advertisement and recelpt 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, bui
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 fuliill all of the
provisions of this Agreement.
AII ofthe terms, covenants and conditions herein contained are and shall be binding upon the Developer
and the respective successors and assigns ofthe Developer.
lN WTNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by
9
their duly authorized representatives this2nd day of November , 2022
SIGNED IN THE PRESENCE OF
r'hrI
il )t )ih/
(Name of Entity)
BCHD Partner l, LLC a Florida Limited Liability
Company By: Creekside West, lnc.a Florida Corporation, lts
Manager
By:
Brian Goguen, Vice Pre
wi Printed Name/Title
(President, VP, or CEO)
(Provide Proper Evidence of Authority)
Printed Name
cRYSTAL K. Kl]ll+ir6'uEr UNTY COMMISSIONERS
"rc
BOARD OF
EId\, ,^.
r.
eh
By
n
1!'mtY!
en
Approved as td
Derek Perry
I r .1tl
c.
11t23t2021
Witneis:.;a()^-D.--.,>r;)-g,-.,
Prin(ed Name:...\
leu.1 bin..1^:
ATTEST:
I
fli
Assistant County Attorney
Page 2 of 2
Page 1073 of 3896
Exhibit tt A"
Performance Security
Page 1074 of 3896
PERFORMANCE BOND
No. 7901079755
KNOW ALt PERSONS BY TESE PRESENTS: that
BCHD Partners l, LLC
2600 Golden Gate Parkway
Na ples, Florida 34105
(hereinafter referred to as "Developer") and
Nationwide Mutual lnsurance Company
1100 Locust Street
Des Moines, lA 50391-2006
(866) 387-04s7
(hereinafter referred to as "Surety"l are held and firmly bond unto Collier County, Florida, (hereinafter
referredtoas,,County,,)inthetotala88regatesUmof
hundred fortv three dollars and 5 ol--- 1s7.6 91 .443.50 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.
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 forma I a nd sepa rate amendments hereto, so as to bind the Owner a nd 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.
lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANE BOND to be executed this 8th
day of November / 2022.
THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the
Board a certain subdivision plat named Winchester 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").
Page 1075 of 3896
BCHD PARTNERS l, LLC A Limited Liability CompanyESSES:
Brian Goguen,dent
By: Cree ks e West, lnc. A Florida CorporationAsnLeg
GJ"i,reE .lJo
P
ACKNOWLEDGEMENT
State of FLORIDA
County of COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF g+t',
[\rvp^.[rpr 2O-Zl', by Brian Goguen as Vice President of Creekside West, lnc. WHO lS
PERSONALLY ME, OR HAS PRODUCED AS IDENTIFICATION.
Notary Public - State of FLORIDA
(s
NOTARY NAME:
SU RETY ACKNOWLEDGEM ENT
NOTARY ACKNOWLEDGEM ENT
State of FLORIDA
County of COLLIER
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF
NhigftfY-gf . 20aa by Charitv Moser. Attornev-ln-Fact of Nationwide Mutual lnsurance
Companv,WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS
IDENTIFICATION
Notary Public
s+\
KIi.I D. DAVIDSON
Notary Public - state of Florida
Commission f HH 201826
l,ly Comm. Expires Feb ll, 2026
Bonded through National Notary Issn.
WITNESSES:
{a^^* $^^^1,'t-'
VtAh.
Nationwide Mutual lnsurance Company
tbri^Alfr;.azrli--
Shrass{ IErnil n-Fact
By:
A.Attorn
ELY9SAGr.{ss
tfv @ililIgstoil, HH 301707
0(P|RES:Arerd 2{29m
Printed Name: E\t1SSa \
By:
Page 1076 of 3896
Power of Atlorney 0000053633
KNOW ALL MEN BY THESE PRESENTS THAT:
Nationwide Mutual lnsurance Company, an Ohio corporation
horeinafter refered to severally as the "Company' and collectively as "the Companies' does hereby make, constitute and appoint:
CHARITY A MOSER] DOUGLAS E BAIRD;
each in their individual capacity, its true and lawtul attomey-in-tact, with tull power and authority to sign, seal, and execute on its behatfany and alt bonds and
undertakings, and other obligatory instruments ofsimilar nature, in penalties not exceeding the sum of
LTNLIMITED
and to bind the Company thereby, as tully and to the same extont as il such instruments were signed by the duly authorized officers ofthe Company: and all acts
of said Attomey pursuant to the authority given arc hereby ratified and confimed.
This power of attomey is made and executed pursuant lo and by authority ofthe following resolution duly adopted by the board of directors of the Company:
"RESOLVED, that the presidenl, or any vic€ president be, and each hereby is, aulhorized and empowered to appoint attomeys-in-fact of the Company,
and to authodze lhem to execute and deliver on behalf ofthe Compahy any and all bonds, forms, applications, memorandums, underlakings,
recognizancos, transfeas, conlracts of indemnity, policies, contracts guaranteoing the fidelity of persons holding positions of public or private fust, and other
writings obligatory in nature that the business of the Company may require; and to modily or revoke, with or withoul cause, any such appointrhent or
authority; provided, however, that the authority granted hereby shall in no way Iimit the authority ofother duly authorized agents to sign and countersign any
of said documents on behalfofthe Company."
"RESOLVED FURTHER, that such attomeys-in-fact shall have full power and authority to execule and deliver any and all such documents and lo bind the
Company subject to the terms and limilations of the power of attomey 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 attomey is signed and soaled under and by the following by'aws duly adopted by th€ board of directors ofthe Company.
Execution of lnstruments. Any vice president, any assistiant secretary or any assistant treasurer shall hav€ the pow€r and authority to sign or attest all
apFro\Eifdodi-ments, irlstruments, contracts, or other papers in connection with the operation ofthe business of the company in addition to the chairman of
the board, the chief executive offic€r, president, treasurer or secretary; provided, however, the signature of any of them may be printed, ongraved, or
stamped on any approved document, contract, instrument, or other papers of the Company.
lN WITNESS WHEREOF, the Company has caused this instrument to b6 soaled and duly attested by the signature of its offcor the 2oth day ofAugust, 2021.
Antonio C. Albanese, Vlco Presldont of Nationwide Mutual lnsurance Company
ACKNOWLEDGMENT
d*u\rgs5"
STATE OF NEw YORK COUNTY OF NEW YORK: ss
On this 20th day of August, 202'1, before me came the above-named officer for the Company
aforesaid, to me personally known to be the offcer described in and who executed the preceding
instrument, and he acknowledged the execution ofthe same, and being by me duly
swom, deposes and says, that he is the officer of tho Company aforesaid, that the seal atfixed
hereto is the corporate seal of said Company, and the said corporate seal and his signature wero
duly affixed and subscribed to said instrument by the authority and direction of said Company.
Slephani. Rubino M.Irlhur
Notary Public, Stats of N.w York
No.02MC6270117
Oualifi.d in N6w York Counly
Comhission ErDtes October 19, 2024
l.,Ot.^ar@rndlcl
CERTIFICATE
l, Laura B. Guy, Assistant Secretary ofthe Company, do hereby certify that the foregoing is a full, true and conect copy of the oiginat power of attorney issued
by the Company; that the resolution included therein is a true and conect transc pt from the minutes of the meetings of the boards of directors and the same has
not been revoked or amended in any manner; thal said Antonio C. Albanese was on the date of the execution ofthe foregoing power of attomey the duly elected
officer ofthe company, and the corporate seal and his signature as officer were duly affixed and subscribed to the said anstrument by the authority of said board
ofdirectoG; and the foregoing power of attomey is still in fulllorce and effoct d*,IN.WITNESS WHEREOF. I haveNov<mY}er , 2022 hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company this
fiuu* 8. at
Assistant Sec.etary
BDJ 1(08-21)00
.ight-hand cornor Conlacl us at 212-3?9.6900 if ihis documonl is wid or il you haw any qu€stions Page 1077 of 3896
Exh ibit u B ,,
Evidence of Signing Authority
Page 1078 of 3896
2022 FLORIDA LIMITED LIABTLITY COMPANYANNUAL REPORT
DOCUMENT# L 1 6000029998
Entity Name: BCHD PARTNERS l, LLC
Gurrent Principal Place of Business:
2600 GOLDEN GATE PARKWAY
ATTN: DAVID GENSON
NAPLES, FL 34105
FILED
Apr 29,2022
Secretary of State
1846367577CC
Current Mailing Address :
2600 GOLDEN GATE PARKWAY
ATTN: DAVID GENSON
NAPLES, FL 34105 US
FEI Number: 81-1464785
Name and Address of Current Registered Agent:
GENSON, DAVID
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
Title MGR
Name CREEKSIDE WEST, lNC.
Address 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Certificate of Status Desired: No
Date
that my name appears above, or on an attachment with all olher like empowered.
S|GNATURE:BRADLEy A. BOAZ V/S/T OF MGR 0412912022
CREEKSIDE WEST, INC.
Electronic Signature of Signing Authorized Person(s) Detail Date
Page 1079 of 3896
2022 FLORIDA PROFIT CORPORATION ANNUAL REPORT
DOCUMENT# P970000891 76
Entity Name: CREEKSIDE WEST, lNC.
Current Principal Place of Business:
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105
FILED
Apr 29,2022
Secretary of State
0740459435CC
Current Mailing Address:
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
FEI Number:59-3482921
Name and Address of Current Registered Agent:
BOAZ, BRADLEY A
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
The above named entity submits ,his stateme nt tor the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Certificate of Status Desired: No
Electronic Signature of Registered Agent
Officer/Director Detai! :
Title P
Name GABLE, R. BLAKESLEE
Address 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Title DIRECTOR
Name SPROUL, KATHERINE G
Address 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Title DIRECTOR
Name VILLERE, LAMAR G
AddTess 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Title VP
Name GOGUEN, BRIAN
Address 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Date
Title
Name
Address
City-State-Zip:
Title
Name
Address
City-State-Zip:
Title
Name
Address
City-State-Zip:
V/S/T
BOAZ, BRADLEY A
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
ctD
COLLIER, BARRON III
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
DIRECTOR
ALDEN, PHYLLIS G
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
above, or on an attachmenl with all other like ompowered.
SIGNATURE: BRADLEY A. BOAZ V/S/T 0412912022
Electronic Signature of Signing Officer/Director Detail Date
Page 1080 of 3896
THIS CONSTRUCTION
entered into this Z)t t day Of oecember ti23 between BcrlD Partne6 ! LLc hereinafter
AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS
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
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: earthl^rnrltr dr"el.rlaser 'rnd lardsealltntr lnprlrmts
within 24 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 hereoo in the amount of $ 182,2e2.55 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. ln the event of default by the Developer or failure of the Developer to complete such improvements within
the time required by the Land Development Code, Collier County, may call upon the subdivision
performance security to insure satisfactory completion of the required improvements.
4. The required improvements shall not be considered complete until a statement of substantial completion
by Developer's engineer along with the flnal 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 fulflll in order to obtain the County Manageis 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
11t23t2021
CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS
Page 1 of 2
Page 1081 of 3896
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 Developeas enganeer 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. ln the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon
certificatron 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 fulflll 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.
lN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by
their duly authorized representatives tnis 2D+l day Of December 2023
(Name of Entity)
BCHD Partners l, LLC
Witness:By: Creekside Manager
By:
Printed Name:
Scbin.- tr *c""-A--r By: Brian cogr$, Vice President
Witness
c Ailerr-
Printed Name/Title
(President, VP, or CEO)
(Provide Proper Evidence of Authority)
Printed Name:
/i*. i:-D^ri )s,n
ATTEST:
cRYsrAL*lt.'KiirzEr-, ci-sf, (.
i,'.",'/y\'- -,
BOARD OF COUNTY COMMISSIONERS
OF
,&llrER couNrY, FLoRTDA
By WLA&"t\airman'sW By
C S 11'ha n
Anfipved as\5 16rvn-and legalig;
V I t Al
Perry
Assistant County AttorneY
11t23t2021 Page 2 of 2
SIGNED IN THE PRESENCE OF:
I
l/,./il)t ,^^ /
Page 1082 of 3896
EXH!BlT II A"
Performance Security
Page 1083 of 3896
Exhibit "A"
PERFORMANCE BOND
BOND NO. 7901079772
KNOW ALL PERSONS BY THESE PRESENTS; that
BCHD Partne.s l, LLC (Name of Owner)
(Address of Owner)
(Address of Owner)
2600 Golden Gate Parkway
Naples, FL. 34105
(Hereinafter referred to a "Owner") and
Nationwide Mutual lnsurance Company (Name of Surety)
1100 Locust Street, Dept. 2006
Des Moines, lA 50391
(Address of Surety)
(Address of Surety)
866-387-0457 (Telephone Number)
hereinafter refer u are held n firmly bound unto Collier County, Florada, (hereinafter
referred to as "County") in the total aggreg ate sum of or hdd e'|lrr6 l]udrskturh'ir- 0d!5d Fnrtuas Dollars
$182,292.55 )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 hy these presents. crwner 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 p lat named Winchesler Phase ll 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 i5 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 owne/s
failure to do so, and shall reimburse and repay the County alloutlay and expense which the County may
incur in making tood any default, then this obligation shall be void, otherwise to remain in fullforce 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
Page 1084 of 3896
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 sha ll include any alteration, addition or modification of any character whatsoever.
ACKNOWLEDGEMENT
STATE OF Ft-ot ,se-
COUNTY OF c4>uLre/L
Notary Public - State of
(sEAL)
F-><t r sr.r-
Printed Name S.-ui nt- E
UTT''6;,-;BCHD PARTNERS l, LLC A Limited Liability Company
Creekside \Alest. lnG. A Florida CorDoration
0",.\ b,-,1-;
Printed Name
athtrYloe Cftt<-r
Bri." Grg*"J/APr*id$a
€il,,'naoc-afo^(Provide Proper Evidence of Authority)
PrinteriJName
-o$ri:.o*",.
liA*t.;,9rr.!j+
SAEINA HARDY
MY C0 MTSS|ON # HH 3&836
EXPIRES: J8nu&y 'l{, 2027
WITNESSES:*"'"n*f :""Y I "xii' :"," :'",
I I
.(tA
Iauren Bradley Charity A. Moser, Attorney-ln-Fa ct
(Provide Proper Evidence of Authority)
I
Emily Strat3el
ME'^IME,
w IINflJ ,lttU,llll
lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed
this 22nd day of september 2023.
THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS
oF EfpHystcAl pREsENcE oR ! oNLTNE NorARtzATtoN THts zz DAy oF Se,^reur-loe v- . 20
?3 . gv BRIAN GoGUEN AS vrcE pREstDENT oF cREEKsTDE wEST, rNc. wHo ts PERSoNALLY KNowN
TO ME, OR HAS PRODUCED
-
AS IDENTIFICATION.
By:
Page 1085 of 3896
ACKNOWLEDGEMENT
STATE OF FLORIDA
COUNTY OF COLLIER
THE FOREGOING PERFORMANCE BOND WAs ACKNOWLEDGED BEFORE ME BY MEANS
or f, rrrs'co, eRESENcE oR E orultrur NorARrzATroN THrs 22nd DAy oF 5EeTEMBER, 2023, By
cHdRtw a. MosER AS ATToRN Ey-rN-FAcr oF NATToNWTDE MUTUAL tNsuRANcE coMpANy wHo
IS PERSONATLY KNOWN TO ME. OR HAS PRODUCED
IDENTIFICATION.
Notary Public - State of
(sEAL)
FL
P..- t fv1. b i onc-Lr''
Printed Name
AS
Pearl
GG 928804Commission
Commrssion
Bonded
Florida
Page 1086 of 3896
Power of Attorney 0000053638
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 attomey-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
UNLIMITED
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 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 lnstruments. Any vice president, any assistant secretary or any assistant treasurer shall have lhe power and authority to sign or attest all
approvd-,rocuments, itts-truments, contracts, or other papers in connection with the operation of the business of the company in jaaition to the chairman of
the board, the chief executive officer, president, treasurer or secretary; provided, however, the signature of any of them may be pdnted, 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 attested by the signature of its officer the 20th day of August, 202't .
Antonio C. Albanese, Vice President of Nationwide Mutual lnsurance Company
ACKNOWLEDGMENT
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.
TnAk\
Notary Public
My Commislion Expires
Odober 19,2024
CERTIFICATE
l, Laura B. Guy, Assistant Secretary of the Company, do hereby certify that the foregoing is a full, true and correct copy of the original power of attomey 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.
ll'l WITNESS WHEREOF, I have hereunto subscribed my name as Assistant Secretary, and affixed the corporate seal of said Company tnis'L'lnd aay otSefrnrmr . 26t 3
fiar,ro g- at
Assistant Secretary
BDJ 1(08-21)00
right-hand corner. Contact us at 212-329-6900 if this drcument is void or if you have any questions.
Stephanie Rubino McArthur
Notary Public, Siate of New York
No.02MC6270117
Qualified in New York County
Commission Exoires October 19 2024
@qb
Page 1087 of 3896
EXH!BIT IIB"
Signing Authority
Page 1088 of 3896
ACTION BY UNANIMOUS CONSENT
AND
DESIGNATION OF AUTHORITY
OF
CREEKSIDE WEST, INC
Effective as of January l, 2015
The undersigned, being all of the shareholders (the "Shareholders") of Creekside West,
Inc, a Florida corporation (the "Corporation"), who would be entitled to vote upon the actions
hereinafter set fo(h at a meeting of the Shareholders of the Corporation, do hereby adopt and
consent to the following actions to the same extent, and with the same force and effect, as if
adopted at a meeting ofall ofthe Shareholders ofthe Corporation:
This Action By Unanimous Consent and Designation of Authority (the
"Designation") hereby supersedes any and all designations of authority executed
and adopted by the Shareholders on behalf of the Corporation prior to the date
hereof (collectively, "Prior Designations") and the Shareholders hereby revoke
any and all such Prior Designations. This Designation shall remain in full force
and effect until revoked in writing by the Shareholders.
The Shareholders unanimously consent to Barron Collier Management, LLC, a
Florida limited liability company being narned the authorized agent of the
Corporation ("Authorized Agent") in accordance with the terms hereof and
consent to the grant of authority to the officers of Barron Collier Management,
LLC in accordance with the Statement of Authority of Barron Collier
Management, LLC as filed pursuant to Section 605.0302(l), Florida Statutes and
recorded in the Official Records of Collier County, Florida at O.R. Book 5108,
Page 22'18 as such Statement of Authority may be amended from time to time.
All instruments of conveyance, mortgages, contracts, instruments and documents
executed by Barron Collier Management, LLC, in its capacity as Authorizcd
Agent ofthe Corporation, shall be deemed to have been properly authorized by all
appropriate actions made by all of the Shareholders. Further, all instruments of
conveyance, mortgages, contracts, instruments and documents (and any
amendments, modifications and/or supplements thereto) executed by Barron
Collier Management, LLC, in its capacity as the Authorized Agent of the
Corporation, shall be binding upon the Corporation.
This Designation may be executed in any number ofcounterparts, each of which shatl be
deemed an original instrument, and said counterparts shall constitute but one and the same
instrument which may be sufficiently evidenced by one counterpart.
The undersigned Shareholders do hereby unanimously agree, consent and affirm that the
actions authorized in this Designation shall have the same force and effect as if taken at a duly
constituted meeting of the Shareholders of the Corporation, hereby waive all formal
requirements, including the necessity of holding a formal or informal meeting, and any
requirement that notice be given, and hereby direct that this Designation be made a part of the
minutes of the Corporation
2
3
BARR'N COLLIER C)O
ol140277 2 CW \\831
I
I
Page 1089 of 3896
By:
R. Blakeslee Gable
A Shareholder
By:
By
By:
By:
M. Wells Gable
A Shareholder
Christopher D. Villere
A Shareholder
Lamar G, Villere
A Shareholder
Mathilde V. Currence
By:
By:
By:
By
t-
Phyl
AS
Alderr
G. Sproul
A Shareholder
Juliet A, Sproul
A Shareholder
ulli van
A Shareholder
uliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CFIILDREN'S TRUST
A Shareholder
?
BARRON COLLIER AO
FII-^E NUMBER
\\E610|40277.2 CW
C.
Page 1090 of 3896
By:
By:
R. Blakeslee Gable
A Shareholder
e ls Gable
A Shareholder
By
By:
By:
By:
By:
By:
By:
Christopher D. Villere
A Shareholder
Lamar G. Villere
A Shareholder
Mathilde V. Currence
A Shareholder
Phyllis G. Alden
A Shareholder
Katherine G. Sproul
A Shareholder
Juliet A. Sproul
A Shareholder
Jennifer S. Sullivan
A Shareholder
By:
Juliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CHILDREN'S TRUST
A Shareholder
By:
Juliet C. Sproul, Trustee
'l
BARRON COLLIER CO
FILE NUMBER
I \ 63-1
or 140277 2 CW
Page 1091 of 3896
By,
R. Blakeslee Gable
A Shareholder
By
M. Wells Cable
Shareholder
By:
D. Villere
A Shareholder
By:
Lamar C. Villere
A Shareholder
By:
Mathilde V. Currence
A Shareholder
By:
Phyllis G. Alden
A Shareholder
By:
Katherine G. Sproul
A Shareholder
By:
Juliet A. Sproul
A Shareholder
By:
Jennit'er S. Sullivan
A Shareholder
By:
Juliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CHILDREN'S TRUST
A Shareholder
By:
Juliet C. Sproul, Trustee
C
1 I \ B3--l
BA RROI,i
FILE
COLLIER CONUMBER
ot t10277.2 CW
Page 1092 of 3896
16A12
By:
R. Blakeslee Cable
A Shareholder
By:
M. Wells Gable
A Shareholder
By
Christopher D. Villere
A Shareholder
By:
s--
Lamar G. Villere
A Shareholder
By:
Mathilde V. Currence
A Shareholder
By:
Phyllis G. Alden
A Shareholder
By:
Katherine G. Sproul
A Shareholder
By:
Juliet A. Sproul
A Shareholder
By'
Jenniter S. Sullivan
A Shareholder
By:
Juliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CHILDREN'S TRUST
A Shareholder
By:
Juliet C. Sproul, Trustee
l
BARRON COLLIER Cc)
FILE NUMBER
\\631
or r40277 2 CW
Page 1093 of 3896
By:
By:
By:
By:
R. Blakeslee Gable
A Shareholder
M. Wells Cable
A Shareholder
Christopher D. Villere
A Shareholder
Lamar G. Villere
A Shareholder
By:, tttf(lttttj_h0_
ffiflriraeT. crrrrerrce
A Shareholder
By:
Phyllis C. Alden
A Shareholder
By:
Katherine C. Sproul
A Shareholder
By:
Juliet A. Sproul
A Shareholder
By:
Jennifer S. Sullivan
A Shareholder
By:
Juliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CHILDREN'S TRU ST
A Shareholder
By:
Juliet C. Sproul, Trustee
2
BARRON
FILE
COLLIER COhIUMBER
\ \83-l
ol 140277 2 CW
Page 1094 of 3896
By:
R. B lakeslee Gable
A Shareholder
By:
M. Wells Gahle
A Shareholder
By:
Christopher D. Villere
A Shareholder
By:
Larnar G. Villere
A Shareholder
By:
Mathilde V. Currence
A Shareholder
By
Phyllis C. Alden
A Shareholder
By:
Katherine G. Sproul
hareholder
ft
iet A. Sproul
A Shareholder
By:
Jennit'er S. Sullivan
A Shareholder
By:
Juliet C. Sproul
A Shareholder
I998 BARRON COLLIER III
IRREVOCABLE CHILDREN'S TRUST
A Shareholder
By:
Juliet C. Sproul, Trustee
B
1
BN IIROIT COLLIEF COFILE NUMBER
ot t.ro277 2 cw
\\8 31
Page 1095 of 3896
JUI-IET C SPROUt, FAMII-Y INHERITANCE
TRUST
A Shareholder
By:
P trick R. George, Trustee
l
EIARRON (::,:,LLrER Ca)
EILE NUI\,BER
o 40277.2 CW r \ ai-1
Page 1096 of 3896
2022 FLORIDA PROFIT CORPORATION ANNUAL REPORT
DOCUMENT# P970000891 76
Entlty Name: CREEKSIDE WEST, lNC.
Current Principal Place of Business:
2600 GOLDEN GATE PARKWAY
NAPLES. FL 34105
Current Mailing Address:
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
FEI Number: 59-3482921
Name and Address of Current Registered Agent:
Certificate of Status Desired: No
FILED
Apr 29,2022
Secretary of State
0740459435CC
BOAZ, BRADLEY A
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
The aboye named entity *bmits lhis slatement lot lhe purpose of changing ils regislercd offrce ot registerc<l eg€nL ot both, in the State ol Flon'cla
SIGNATURE:
Electronic Signature of Registered Agent
Officer/Director Detail :
Tide P
Name GABLE, R. BLAKESLEE
Address 2600 GOLDEN GATE PARKWAY
City€tate-Zip: NAPLES FL 34105
V/S/T
BOAZ, BRADLEY A
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
DIRECTOR
SPROUL, KATHERINE G
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
c/o
COLLIER, BARRON III
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
DIRECTOR
VILLERE, LAMAR G
2600 GOLDEN GATE PARKWAY
NAPLES FL 34,105
DIRECTOR
ALDEN, PHYLLIS G
2600 GOLDEN GATE PARKWAY
NAPLES FL 34105
Date
Title
Name
Address
City-State-Zip:
Title
Name
Address
City-State-Zip:
Tl{e
Name
Address
City-State-Zip
Title
Name
Address
C ity-State-Zip
Ti e
Name
Address
City-State-Zip
TitIE VP
Name GOGUEN, BRIAN
Address 2600 GOLDEN GATE PARKWAY
City-Stale-Zip: NAPLES FL 34105
I ha@by @d y ttut tb kfom.tlon lhdicet d 6 this .spon q supptndtal repot1 is oue @d accuate and that ny ol.cnqic s?r.ture srE/ hsv. rho sme Lg.t ened as il hada udar
abo@, ot @ an ahachneot tuth alt othet |ke anpoiered.
SIGNATURE: BRADLEY A. BOAZ V/S/T 0412912022
Electronic Signature of Signing Officer/Oirector Detail Date
Page 1097 of 3896
2022 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT
DOCUMENT# L1 6000029998
Entity Name: BCHD PARTNERS l, LLC
Current Mailing Address:
2600 GOLDEN GATE PARKWAY
ATTN: DAVID GENSON
NAPLES, FL 34105 US
FEI Number:81.1464785
Name and Address of Current Registered Agent:
FILED
Apr 29,2O22
Secretary of State
1846367577CC
Certificate of Status Desired: No
GENSON, DAVID
2600 GOLDEN GATE PARKWAY
NAPLES, FL 34105 US
The ebove naned enw submib lhis statement lor the pupose ol changing its rcgistered otrtce ot rcgistercd agant, or both, in the State of Flotida.
SIGNATURE:
Electronic Signature of Registered Agent
Authorlzed Person(s) Detail :
Ti0e MGR
Name CREEKSIDE WEST, lNC.
Addross 2600 GOLDEN GATE PARKWAY
City-State-Zip: NAPLES FL 34105
Date
I horcby @diry hat th. ihlotuation indoated on lhis Bpon or suppLffintal Epon is tM end accu@le an l thal ny el.ctMic sgnaturc sha haw the saao t gat onod as it nado undat
oath; thzt I an a nanaging 1atubo. q nanagot ol th. limited hebitit conpany ot lhe @coiw d truslee ,npowbd to etacuta this repon as frquibd by Chaptdt 605, Fkyida Statutes: dnd
lhal hy nane appea6 above, ot on an allachfre wnh all olhat lka enporeBd,
STGNATURE: BRADLEY A. BOAZ V/S/T OF MGR 04t29t2022
CREEKSIDE WEST, INC.
Electronic Signature of Signing Authorized Person(s) Detail Date
Current Principal Place of Business:
2600 GOLDEN GATE PARKWAY
ATTN: DAVID GENSON
NAPLES. FL 34105
Page 1098 of 3896
EXHIBIT,C'
Opinion of Probable Cost
Page 1099 of 3896
1of 1
PENTNSIJLE
ENGINEERING t
Winchester Phase ll
Enginee/s OPC for Bonding
Dale: 9121n023
Date: 912112023DW
Calculation Summary
CONTINGENCY
PERCENT DOTLARSUB.TOTAt TOTAL
EARTHWORK
PAVING
DRAINAGE
SANITARY SEWER
POTABLE WATER
MISCELI-ANEOUS(Lishtin&krirati
s
)
5
I
s
s
5
s
s
5
5
5
5
s
5
5
84,220.50
9,500.00
26,000.00
u,220.s0
9,500.00
26,000.00
46,000.00 46,000.00
TO|AL S 16s,720.s0
EARTHWORK, PAVING, DRAINAGE, TANDSCAPE AND I.IGHTING:
POTAEI.E WATER, SANITARY SEWER
s
TOTAI o.P.c. = S
ToTAt o.P.c. = S
TOTAT, s
10% Maintenance =
Eond Total J
SITTE OF
165,720.50
t65,72O.5O
76,572.05
182,292.s5
5
!.sIEr
1) This Opinion of Probable Cost shallbe used for Bondin8Only
2) Allcosts provided in this oPc are based on recent contract prices, or the Engine€rs'latest known unitcosts. These costs cannot be guaranteed at this
time due to unpredictable and uncontrollable increases in the cost ofconcrete, petroleum, orthe availability ofmaterials and labor.
0i9il.llysignedbyO.niel F
ReaDn:Thir item has been
digir,llytigned and rahd by
Dan'Elf. wat.r on th. d.r.
adja(e.t to thee..l. Prinr.d
copi6of rhB do.um.nta.e
tot conrider.d rign€d and
€al.d tnd rh. rign.tur.
Dale: 2023.09.2r r0:06rr
oanielW. Wate6, P.E.
fL Retinration ,28275
Peninsula Entineerint
Certifi@te of Authorir.tion 128275
Project:
Task:
Prepared By:
Checked By:
PB
s 165,720.50
No.607,16
\\Napfso1\peneng\Active_Prcjecrs\P-BCHD-0OI006_BCHlph2_Rertat\Subrnitats\CoLnq^pht R€cording\worting\OpC_Derst_Bording
Page 1100 of 3896
Page 1101 of 3896
WINCHESTER PLAT BOOK71 SHEET 2 OF
A REPLAT OF PART OF TRACT 116 & TRACTS 118 THROUGH 120, GOLDEN GATE ESTATES UNIT NO. 22, PLAT BOOK 7, PAGES 83 & 84, COLLIER COUNTY, FLORIDA, BEING PART OF SECTION 22, TOWNSHIP 48 SOUTH, RANGE 27 EAST, COLLIER COUNTY, FLORIDA. ....... "" .... """" ... " -�,, .. v ... LlO " ltir11'4J''I' ,.,.. ,... -"'
u Ml58"43'17"E 21.49' "' " ''"""" "'" u,
u ,.,.,..,,...15.00' "' " 1874J'Jl"t ""' u,
u 111!1'0'11t 2U1'1--"'
u lll1'11't3"11 ""' u,
u SS4fll"r 11�1· "' '" H87'tl'J8"t ""' ,.,,
NltW-27'1 ""' LJS "' SIIT4J'J0 VY! "' "' tm'16'22'W 27.50' u, '""'"' ,,., "' '" 502'1ri'22t "91
lm'1f'22''1 "·"'
NrrUJllt -
SB7tJJ8'W ,.,.. '" "'""' ,.,,,
LEGAL DESCRIPTION
AU. 11-1.\T PARl Of TRACT 118, TRACT 118, IRA.CT I l'i, N40 TRACT 120. GOlOENO...TEESTATESUNITN0.22,A SUBOMSIONN:COROINCTOll-!£PI.AT THEREOf AS RCCOROED IN ?U.T BO()!( 7, PAG(S SJ >.NO 84. PU6UC RECORDS Of COWER coum, FtOR�. BONG � PA'lllCULARI.Y OCSC'R't9CD AS f'OlLOWS:
BE.CtN�ING AT THE SOUT!ffitST CORNER Of 5'.10 TRACT 118; TttENCt ALONG Tl-lE Wi:Sl' LIHE OF SAID TRACT 118 I\NO TRACT H9, NORTH 00"29'58"W£Sl47!1.95 FtCT; lHEHCCLUVINCSAIOUN(,SOIJTH89'JO'�•WESr264.95r[CT; ntENCE NORTH 00"29'1�" W[ST 180.11 F"E£T 10 A POINT ON lllE HORTH UN( OF" SAID TRACT 116; ll-lENCE ALONG SAID NORTl-l LINE, N_ORTH IIVJ0'5'i" £AST 284.92 fEEl TO lHC SOOTI-M'tST COl!NER Of AFOROltNOONtO t!W;l 120; THCMCE ol,L()H(l IHf wrsr I.IN[ Of S,1,10 TRACT I 20, NORTH 00'29'58" WEST JJ0.11 FEET 10 lHE NO!ITT!WEST CORNER Of S,1,10 TR.I.CT 120: lliENC[ >.LONG TH[ NORTH UNE or SAJO TRACT 120, NORnl IWJ0'56. EAST 7<J9." rm TO A POINT Of<! THE WEST LWE OF' "PARCH 16J" AS OCSCfll8EO lN THAT OROCR Of JA.l(lf'tG AS R£C0R0E0 llt omcw. RECORDS 8001( J4J\, PAGE 99J. f'09I..IC RrCOROS Of COLLIER CO\JHT'I', Fl_oo:,Q,I.; TMENCE &ONC THE WEST LINE OF S,,JO "PARCEL !a:5", SOVTH 02"17'42" EAST J:S0.04 FUT TO THE NORTHWEST CORNER Of �PARCEi. 181" OF' AN ORO£f! Of lN<!NC AS RECOROEO 1H Orrn-.l. R(COROS 8001( Jill, PAGE 500, PV6lJC RE.CORDS or COWER COUHTY. fLORIY<; 1l10IC[ AI.OHC THE 'llt'ST UNE Of SAID "f'AR<:EL 181", SOI.Int OZ17'42" EAST !104.09 rtET TO A POINT ON THE WEST UN[ Of "PARCEL 160" Of AN ORDER Of TJ.KING AS RECORDED 1N OfFlCW. RECORDS SOOK J111, PAGE 500, PU8UC RECORDS or COI.UER cov,m, FlORIO,t.; ntENCE ALOHC SHD WE'SI UNE. IS&.29 fEIT ALOHC lHC /JI«:. Of A li'JN-TANGOOIAL C!RCUlAA CUJM: Cot..'CAve: wtST HAVING ,. � or 2,769.79 fEET THROUGH A C£NTRAL ANGLE Of OJ'lJ '58" ANO BEING
SUSTENOEO BT A CHORO WIICH BEARS· SOUTH 00·,0•27• £AST 156.26 FEET TO ?He SClVTH'lllOT C()RN£R Of SMO "PARCEt 180"'; 'IHEHCE AlOJIC TH( 'j()IJfH UH( Of �Oft.ElilOOlONEO TAAC'T 118, SOUTH IWJ0'02" W(Sl' 7J�.97 ftE'T TO TH£ ?DINT OF' BEG1NNING,
CONT.\INl"IC 17.64 ACRES. MORE OR' LESS.
THIS INSTIIJMENT WAS PREPNIED B'I'
��ILS5e27
REQSlUIED o,QIHE£RS #ID UiMO SUMYOffS 2800 oot.DEJ( Co\TE PARkWAY tw'll3, COWER COUNTY', rLORIOII., :)4105 PHONE: (230) 40J-sno ctRTIF1C-'TE or AUTOORIZAllOH fl.BM71
NOTICE: 'THIS Pl.AT, AS .R£COROED IN ITS GIW'tflC f'OlU,f, IS lHE OffiCW. OEPICOOH OF 11:IE SU80MOED 1..1rN0S DESCRIBED HERON NCJ WU. at HO CIRCUMSTNa:5 BE SUPPVHTED ti HJTHOIIIIT'I' SV N('( Ol'HER ORAPHIC OR OOT.lrl FORt,I Of THC Pl.AT. 1HERE MAY BC A0DfTl0H,l,L R£STRlC1lOHS TKU ARE NOT RECORDED ON TiflS Pl.AT THAT MAY 8£ F'OUNO IN THE PUaJC RECORDS Of' THIS COUNTY.
TRACT!15 GOLOCN GATE ESTAJES ONIT MO. 22 Pt.AT SOOK 7, P� a)-8.$
I
Sl)Z'\7'42"£ 51)11.nQ'
N00'29'15"W 180.lf
PAGE 77 2
Page 1102 of 3896
Page 1103 of 3896
Page 1104 of 3896