Loading...
Agenda 10/28/2025 Item #16D 2 (Casa San Juan Diego, Ltd. Impact fee lien and subordination agreement)10/28/2025 Item # 16.D.2 ID# 2025-3719 Executive Summary Recommendation to approve and authorize the Chairman to sign a Lien Agreement with the Owner for 100% Deferral of Collier County Impact Fees for Multi-Family Affordable Housing Rental Housing Units totaling $872,025.60 and the associated Subordination Agreement as requested by Casa San Juan Diego, Ltd. OBJECTIVE: To support comprehensive affordable housing opportunities and further the County’s strategic plan focus area on Community Development for very low, low and moderate income persons through the Collier County Impact Fee Deferral program. CONSIDERATIONS: Section 74-202 of Article II of Chapter 74 of the Collier County Code of Laws and Ordinances (Code), the Collier County Consolidated Impact Fee Ordinance (see Sec. 74-401), as amended, provides for specific criteria and procedures for processing routine and non-routine requests for impact fee deferral. The Community and Human Services Division and the Corporate Financial and Management Services Division are presenting for consideration the impact fee deferral agreement for Casa San Juan Diego, Ltd. The Developer (“Owner”) received their building permit to commence construction on August 26, 2025. As part of this development, 80 rental units are restricted for households earning 80% AMI or below, for at least thirty (30) years from the date the first certificate of occupancy is issued. The Owner requested a deferral in the amount of $872,025.60 to cover a portion of the cost of impact fees associated with the development of affordable rental housing units at the Casa San Juan Diego development. The repayment of the deferred amount is due ten (10) years from the execution date of the Impact Fee Deferral Agreement. The County is being asked to subordinate its interest to the senior lender utilizing a standard form subordination agreement with minor modifications, as negotiated amongst all parties’ attorneys. To facilitate the County’s ability to subordinate its lien position to a senior lender, the Owner will provide collateral in the form of a 10- year U.S. Treasury Bill (Zero Coupon), which will be assigned to the County and redeemed at the conclusion of the 10- year term. The collateral shall be submitted for review and approval by the County Attorney’s Office and the Clerk of Court prior to execution of any related subordination agreement. Upon Board approval, staff will request the Chairman’s execution of the Impact Fee Deferral Agreement and Subordination Agreement following receipt and approval of the collateral documentation reflecting the cash-equivalent security and will record the Agreements at the County Clerk’s Office. Details of the impact fee deferral request are as follows: Casa San Juan Diego Ltd. ($872,025.60) – Building permits #2024104057601 and #2024104058601 were issued for the construction of a total of eighty (80) units. If these units cease to be utilized for affordable housing, the full amount of deferred impact fees shall be immediately repaid to the County, including all applicable interest and penalties. Strategic plan objective to support comprehensive affordable housing opportunities. FISCAL IMPACT: This agreement defers $872,025.60 in impact fees. The term of the deferral is ten (10) years from the date of the execution of the impact fee deferral agreement by the County, unless otherwise extended by the Board of County Commissioners. Additionally, the Owner will purchase a 10-year T Bill Zero Coupon Bond and provide Collier County as security collateral that can be redeemed at the end of the 10 years GROWTH MANAGEMENT IMPACT: Reimbursement of impact fees that are deferred for affordable housing units allows Collier County to enhance the development of affordable housing for very low and low-income residents as required in the Housing Element of the County’s Growth Management Plan. LEGAL CONSIDERATIONS: This item has been approved for form and legality and requires a majority vote for Board approval. – CLD Page 2014 of 3380 10/28/2025 Item # 16.D.2 ID# 2025-3719 RECOMMENDATIONS: To approve and authorize the Chairman to sign a Lien Agreement with the Owner for 100% Deferral of Collier County Impact Fees for Multi-Family Affordable Housing Rental Housing Units totaling $872,025.60 and the associated Subordination Agreement as requested by Casa San Juan Diego, Ltd. PREPARED BY: Prepared by: Lisa N. Carr, Grants Supervisor, Community and Human ServicesThis item is consistent with the Collier County ATTACHMENTS: 1. Impact Fee Lien Agreement 2. Subordination Agreement Page 2015 of 3380 Prepared by and retum to: Lisa N. Carr Community and Human Services 3339 Tamiami Trail E, Building H, Suite 213 Naples, FL 34112 Case #29481 lThis space for recordingJ LIEN AGREEMENT WITH OWNER FOR lOO% DEFERRAL OF COLLIER COUNTY IMPACT FEES FOR MULTI-FAMILY AFFORDABLE HOUSING RENTAL UNITS This Agreement is entered into this day of 2025, between Collier County, a political subdivision of the State of Florida ("COUNTY"), and Casa San Juan Diego, Ltd., a Florida limited partnership ("OWNER"), collectively stated as the "Parties" ("Lien Agreement"). NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is mutually acknowledged, the Parties agree as follows: L Authority and Conflict. This Lien Agreement is made pursuant to Chapter 74 of the Code of Laws and Ordinances of Collier County, Florida, known as "The Collier County Consolidated Impact Fee Ordinance" ("Ordinance"). In the event of any conflict with this Agreement, the terms of the Ordinance shall apply. 2. Legal Description and Number of Rental Units. This Agreement shall affect, encumber, and otherwise apply to the 80 Rental Units (consisting oftwo buildings, (i) one building with 38 units and a clubhouse, and (ii) a second building wtth 42 units) located on the Owner's property described in Exhibit " A" , attached hereto an incorporated herein, which constitutes all of the Rental Units on the property (the "PROJECT"). 3. Standards. The OWNER agrees that the Rental units shall remain affordable and shall be offered for rent in accordance with the standards set forth in the Impact Fee Ordinance for the term of thirry (30) years after issuance of the certificate of occupancy. 4. Representations and Warranties. The OWNER represents and warrants the following: A. Exclusively Affordable. Each Rental Unit will, during the term of the Agreement, be solely offered and available to a qualiffing occupant/tenant. B. Very Low- or Low-Income. At the commencement of any leasehold and throughout the duration thereof, the households renting Rental Units must have a very low- or low-income level, as those terms are defined in the Impact Fee Ordinance (see Sec. 74-402); and the household's monthly rent must be within the affordable housing guidelines established in the Impact Fee Ordinance (see Sec. 74-401(bX2)). 4903-2518-6595 v.6 Page I of14 c/to Page 2016 of 3380 C. Term of Affordability. Each Rental Unit must remain "affordable" pursuant to the Ordinance for at least thirty (30) years from the date its certificate of occupancy was issued. D. Leeal Status. The head of the household will be at least l8 years of age and must be either a citizen of the United States or be a legal alien who permanently resides in the United States. 5. Rental Units. If the OWNER rents a Rental Unit which is subject to the impact fee deferral and then re-rents that Rental Unit to a subsequent renter, the Rental Unit shall be re-rented only to persons or households meeting the qualifying criteria set forth in the Impact Fee Ordinance. If the income of any unit renter which originally qualified as very low or low income level as defined in the Impact Fee Ordinance increases by more than forty percent (40%) above the maximum low income level described in the Impact Fee Ordinance, then the per unit deferred impact fee on the non-compliant unit shall become immediately due and payable by OWNER or, in the alternative, the OWNER shall have ninety (90) days to comply with the Affordable Housing guidelines set forth in the Impact Fee Ordinance. Assuming the OWNE,R has not been able to comply with the guidelines, upon the discontinuance of use of a Rental Unit as affordable housing, the impact fees deferred shall be immediately repaid to the COLTNTY, OWNER agrees that even though the impact fees may have been repaid to the COLTNTY, the OWNER will continue to utilize the Rental Units for affordable housing for at least thirty (30) years from the date the first certificate of occupancy was issued for a Rental Unit. 6. Terms of Deferral. The OWNER agrees that the term of the requirement to pay the PROJECT's impact fees will be deferred for ten (10) years from the date of the execution of the impact fee deferral agreement by the County, unless otherwise extended by the Board of County Commissioners. OWNER must comply with all terms of Chapter 74 of the Code of Laws and Ordinance during the term. 7. CHS Annual Comoliance Affidavit. Annually, the OWNER of the Rental Unit shall provide to the Collier County Community and Human Service Division an affidavit attesting to compliance with the affordable housing qualihcation criteria and standards set forth in the Impact Fee Ordinance. 8. CMO Annual Compliance Affidavit. Annually, the OWNER shall provide to the county manager an affidavit of compliance with the criteria set forth in this section, The affidavit must be filed within 30 days of the anniversary date of the issuance of a certificate of occupancy, or at another mutually agreed on date. If the affidavit is not filed on time the affiant shall pay to the county a $50.00 late fee. Any Rental Units monitored by the Florida Housing Finance Corporation or4e03-2s18-6se5v5 Page2 Of 14 CAO Page 2017 of 3380 similarly monitored by any other state or federal agency will not be required to file this separate affidavit of compliance with the County Manager. A copy of the monitoring report by Florida Housing Finance Corporation or a monitoring report by any other state or federal agency shall be forwarded to the Collier County Community and Human Service Division. 9. Amount. The OWNER agrees that the dollar amount of deferred impact fees, commencing on the effective date of this Agreement and continuing until paid or released, will constitute and be a lien in the amount of Eight Hundred Seventy-Two Thousand Twenty-Five Dollars and 60/100 ($872,025.60) (as evidenced in Exhibit "8", Impact Fee Breakdown, attached hereto and incorporated herein by reference for building one and two is noted in Section 2 above). 10. Subordination and Security. In addition to the subordination provisions of the Ordinance, the OWNER agrees to provide an additional cash equivalent financial instrument or security that will yield the full amount of the deferred impact fees when they become due and payable pursuant to this Agreement, as evidenced by Exhibit "C", attached hereto and incorporated herein by reference. ll. Release. Upon satisfactory completion of this Agreement's requirements, including payment of the deferred impact fees, the COLTNTY shall, at the expense of the COUNTY, record any necessary documentation evidencing such payment, including but not limited to, a release of lien. 12. Continued Liabilitv. This Agreement shall be binding upon the Parties to this Agreement, their heirs, successors, and assigns. The OWNER agrees not to convey its interest in the Project or any Rental Unit without the COUNTY's prior written consent, which shall not be unreasonably withheld. However, in the case of sale or transfer of the Project or any Rental Unit, the original undersigned OWNER shall also remain jointly and severally liable for the impact fees deferred until said impact fees are paid in full. 13. Recording Costs. This Agreement shall be recorded at the expense of OWNER in the Official Records of Collier County, Florida, within ninety (90) days after execution of this Agreement. 14. Default. OWNER shall be in default of this Agreement: A. If the OWNER fails to rent the property in accordance with the affordable housing standards and qualification criteria established in the Impact Fee Ordinance, and thereafter, fails to pay the impact fees due within thirty (30) days of mailing of written notice of said non-compliance; B. If the OWNER continues to violate one of the affordable housing qualification criteria in the Impact Fee Ordinance for a period of thirry (30) days after mailing of written notice of such violation, or C. With respect to the Annual Report, once a thirly (30) day cure period from written notice after 4e03-2s18-6se5 v.6 Page 3 Of 14 CAO Page 2018 of 3380 the date of the report being due has expired, the OWNER will thereafter be in default. l5.Available Remedies. The following remedies are cumulative with any other right or remedy available to the COLINTY: A. Should the OWNER of the property: ( I ) fail to comply with the said qualification criteria at any time during the thirry (30) year term; or (2) violate any provisions of this Agreement, then the dollar amount of impact fees deferred shall be paid in full by OWNER to the COUNTY within thirty (30) days of written notification of said violation. B. Should the OWNER otherwise be in default of this Agreement, and the default is not cured within ninety (90) days after mailing written notice to the OWNER, the COI-INTY may bring a civil action to enforce the Agreement. C. In addition, the lien may be foreclosed, or otherwise enforced by the COUNTY, by action or suit in equity, including the foreclosure of this lien or mortgage on real property. The COLTNTY shall be entitled to recover all fees and costs, including attorney's fees, plus interest at the statutory rate for judgments calculated on a calendar day basis until paid. 16. Notices. All notices, statements, requests, and demands necessary or desirable under the provisions of this Agreement shall be sufficient when delivered if hand delivered or delivered by express or overnight courier and when mailed if mailed certified U.S. mail, return receipt requested, postage prepaid, to the address or addresses of the parties set forth in the preamble of this Agreement, or to a different address requested by the party in a notice given consistent with this section. COUNTY agrees to provide copies of all notices to OWNER under this Agreement or any other Loan documents that is sent to OWNER to: COLNTY:Collier County 3315 Tamiami Trail E, Suite 102, Naples, FL 34112 COPY Director, Community and Human Services 3339 Tamiami Trail E, Building H, Suite 213, Naples, FL 34112 DEVELOPER:Casa San Juan Diego, Ltd. c/o National Development of America 12629 New Brittany Blvd. Fort Myers, Florida 33907 Emai I : MMiller@national-development.com Page 4 of 144903-251 8-6595 v.6 CAO Page 2019 of 3380 COPY TO: COPY TO: COPY TO: COPY TO: COPY TO: Nelson Mullins Riley & Scarborough LLP 390 North Orange Avenue, Suite 1400 Orlando, Florida 32801 Attention: Randy Alligood, Esq. Email: Randy.alligood@nelsonmullins.com RJ MT Casa San Juan Diego L.L.C. c/o Raymond James Affordable Housing Investments, Inc 880 Carillon Parkway St. Petersburg, Florida 33716 Facsimile No.: 727-5 67 -8455 Attention: Steven J. Kropf, President Nixon Peabody, LLP 53 State Street Boston, MA 02109 Attn: Nate Bernard, Esq. Facsimile No. : 6 I 7 -345-1000 Email : nbernard@nixonpeabody.com Florida Housing Finance Corporation 227 North Bronough Street, Suite 5000 Tallahassee, Florida 32301 -1329 Attention: Executive Director Telephone: (850)-488-4 I 97 Latham Luna Eden & Beaudine, LLP 201 S. Orange Avenue, Suite 1400 Orlando, Florida 32801 Attention: Jan Carpenter, Esq. Telephone: (407)-48 I -5800 Page 5 of 144903-25'18-6595 v.6 CAO Page 2020 of 3380 Emai I : j carpenter@latham luna.com COPY TO:Fifth Third Commercial Funding Inc. 38 Fountain Square Plaza Cincinnati, Ohio 45263 Attention: Steven Quasny, Vice President Email Address: steve.quasny@5 3.com COPY TO Liebler, Gonzalez & Portuondo, PA Courthouse Tower 44 W. Flagler Street, 25th Floor Miami, Florida 33130 Attention: Bernardo Portuondo, Esq. Email Address: bap@lgplaw.com 17. Restrictive Covenant. This Agreement establishes a valid and enforceable covenant running with the land described in Exhibit'0A", also known as Property Appraiser Parcel No.00127565800, located at 982 Boston Avenue, Immokalee , FL 34142 (hereinafter "Owner's Property"). Owner hereby acknowledges that the specified deferral of impact fees described in this Lien Agreement benefits the Owner's Property. This Agreement shall constitute covenants, restrictions, and conditions which shall run with the land and shall be binding upon the Owner's Property and every person having any interest therein at any time and from time to time. [Remainder of page intentionally left blank; Si gnature page to .followJ 4903-2518-6595 v 6 Page 6 of 14 CAO Page 2021 of 3380 IN WITNESS WHEREOF, the Parties have executed this Agreement on the date and year first above written. Witnesses:As to OWNER: CASA SAN JUAN DIEGO, LTD., a Florida lirnited partnership Witness # I By: NDA San Juan Diego, LLC, a Florida lirnited liability cornpany, its ffi ad rn in istrat ive general artner-\.oo\ & t*.r^^ ltLLq N€..t fl\trttlrl{ Bula. 6.fl1t€rr.l .€u f$1'-1 Witness # I Witness #2 By Miller, tlx l**lUEA4 Witness #2 Printed Narfie I I ?J.GI eu) (Jc6raru1 r? Witness #2 Post STATE OF FLORIDA COUNTYOF (K The foregoing Agreement was acknowledged before me by means of physical presence th)s E day of(T',Wr 2025. bv Miller'. as manaper of NDA San Juan Dieso- LLC. Florida limited partnership and is oersonally known to me or produced Notary Signature iderrtification. lGd M. Edwards Notary Printed Name I(ARIM. EDWARDS amrbouursstoN # HH 4t01s9 EXPIRES: October 13, 2027 4903-25 1 8.0595 v.6 Page 7 of l4 CAO I rrtp Page 2022 of 3380 ATTEST: CRYSTAL K. KINZEL, Clerk As to COUNTY: BOARD OF COUNTY COMMIS SIONERS COLLIER COLNTY. FLORIDA By Burt L. Saunders, Chairman By Deputy Clerk Approved as to fonn and legality: (t>Courtney L. DaSilva Assistant County Attorney QlUtt tr [LEGAL DESCRIPTION OF EXHIBIT "A" TO FOLLOWJ 4903-25 1 8-6595 v.6 Page 8 of 14 c.{o Page 2023 of 3380 Parcel ID/Folio No. Street Number Street City, State Zip Legal Description 00 I 27565800 982 Boston Avenue Immokalee, FL 34142 See Exhibit "A" below EXHIBIT "A" ILEGAL DESCRIPTION OF EXHIBIT "A" TO FOLLOWJ 4903-2518-6595 v 6 Page 9 of 14 cAo Page 2024 of 3380 EXHIBIT A Legal Descrintion of Propertv Legal Description The Land referred to herein below is situated in the County of COLLIER, State of Florida, and is described as follows: FEE SIMPLE: COMMENCING AT THE WEST 1/4 CORNER OF SECTION 4, TOWNSHIP 47 SOUTH, RANGE 29 EAST, COLLIER COUNTY, FLORIDA: THENCE RUN N89"40'00"E ALONG THE NORTH LINE OF THE SOUTHWEST II4, OF SECTION 4 FOR A DISTANCE OF I 3 I9.50 FEET, TO THE NORTHWEST CORNER OF THE NORTHEAST 1/4, OF THE SOUTHWEST 1/4, OF SECTION 4; THENCE RUN SOOO22'49''E AI-ONG THE WEST LINE OF THE NORTHEAST 1/4, OF THE SOUTHWEST I/4, OF SECTION 4 FOR A DISTANCE OF 662.38 FEET, TO THE NORTHWEST CORNER OF THE SOUTHWEST l/4. OF THENORTHEAST 1/4, OF THE SOUTHWEST 1/4, OF SECTION 4; THENCE RUN N89"40'3I"E ALONG THENORTH LINE OF THE NORTH 1I2,OF THE SOUTHWEST 1I4,OF THE NORTHEAST 114,OF THE SOUTHWEST II4,OF SECTION 4 FOR A DISTANCE OF 3O.OO FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED; THENCE CONTINUE N89O4O'31''E ALONG THENORTH LINE OF THENORTH II2,OF THE SOUTHWEST 1/4, OF THE NORTHEAST 1/4, OF THE SOUTHWEST 1/4, OF SECTION 4 FOR A DISTANCE OF 630.61 FEET; THENCE RUN SOOO27'I8''E ALONG THE EAST LINE OF THE SOUTHWEST 1/4, OF THE NORTHEAST 1/4, OF THE SOUTHWEST 1/4, OF SECTION 4 FOR A DISTANCE OF 298,36 FEET; THE,NCE LEAVING SAID EAST LINE, RLIN S89"32'42''W FOR A DISTANCE OF 163.56 FEET; THENCE RLIN SOO"19'06''E FOR A DISTANCE OF 363.70 FEET TO A POINT ON THE SOUTH LINE OF THE SOUTH II2, OF THE SOUTHWEST 114, OF THE NORTHEAST 114, OF THE SOUTHWEST ll4,OF SECTION 4; THENCE RLIN S89o40'54"W ALONG SAID SOUTH LINE FOR A DISTANCE OF 467,05 FEET TO A POINT LYING 30 FEET EASTERLY AS MEASURED AT RIGHT ANGLES TO THE WEST LINE OF THE SOUTHWEST 1/4, OF THE NORTHEAST I/4, OF THE SOUTHWE,ST 1/4, OF SECTION 4;THENCE LEAVING SAID SOUTH LINE OF THE SOUTH I12,OF THE SOUTFIWEST 114, OF THE NORTHEAST 114, OF THE SOUTHWEST I14, OF SECTION 4, RUN NOOO22'49''W FOR A DISTANCE OF 662,38 FEET TO THE POINT OF BEGINNING. EASEMENT: TOGETHER WITH the easement rights set forth in that certain Declaration of Easements as recorded simultaneously herewith, Public Records of Collier County, Florida. TOGETHER WITH the easement rights set fbrth in that certain Declaration of Restrictions and Easements simultaneously herewith, Public Records of Collier County, Florida. TOGETHER WITH the non-exclusive easement rights for ingress and egress related to construction purposes as set forth in that certain Temporary Construction Easement Agreement by K & B Residential Rentals #2,LLC as simultaneously herewith, Public Records of Collier County, Florida. TOGETHER WITH the non-exclusive easement rights for ingress and egress related to construction purposes as set forth in that certain Temporary Construction Easement Agreement by CCDOV Holdings, Inc, as recorded simultaneously herewith, Public Records of Collier County, Florida. TOGETHER WITH the non-exclusive easement rights for ingress and egress related to construction purposes as set forth in that certain Temporary Construction Easement Agreement by Catholic Charities, 4eo3-2518-65s5 v o Page l0 Of 14 CAO Page 2025 of 3380 Diocese of Venice, Inc. as recorded simultaneously herewith, Public Records of Collier County, Florida, CAO 4903-25 1 8-6595 v.6 Page 11 of14 Page 2026 of 3380 Building One (38 Units) EXHII}IT ..B'' IMPACT FEE BREAKDOWN Type of Impact Fee A. EMS B. GOVERNMENT BUILDINGS C. JAIL D. LAW ENFORCEMENT E. LIBRARIES F, COMMLTNITY PARK G. ROAD H. REGIONAL PARK I. SCHOOL IMPACT FEES TOTAL Amount Owed $2,565.00 s|6,869.72 $8,698.58 $l1,269.28 s6,071.64 s17,297.60 $ I 96,612.00 $46,749.12 $108,079.22 $414,2t2.16 4903-25 1 8-6595 v.6 Page 12 of 14 eAo Page 2027 of 3380 Building Two: (42 Units) IMPACT FEE BREAKDOWN Type of Impact Fee A. EMS B. GOVERNMENT BLJILDINGS C. JAIL D. LAW ENFORCEMENT E. I-IBRARIES F. COMMUNITY PARK G. ROAD H. REGIONAL PARK I. SCHOOL IMPACT FEES TOTAL Amount Owed $2,83 5.00 $ 1 8,645.48 s9,614.22 $12,455.52 $6,710.76 $19,118.40 $217,308.00 $51,670.08 $119,4ss.98 $457,813.44 4903-2518-6595 v.6 Page 13 of 14 CAO Page 2028 of 3380 EXHIBIT ..C" IMPACT FEE FINANCIAL INSTRUMENT OR SECURITY 4903-25 1 8-6595 v.6 Page 14 of 14 CAO Page 2029 of 3380 Page 2030 of 3380 Page 2031 of 3380 Page 2032 of 3380 Page 2033 of 3380 Page 2034 of 3380 Page 2035 of 3380 Page 2036 of 3380 Page 2037 of 3380 Page 2038 of 3380 BORROWER CASA SAN JUAN DIEGO, LTD., a Florida limited partnership By: NDA San Juan Diego, LLC, a Florida limited liability company, its administrative general partner By Name:Miller Title: Manager State of dA County of on fr* 1<J 202, before me lGri M- Edwards a Notary Public, personally appeared Matthew D. Miller as manager of NDA San Juan Diego, LLC, a Florida limited liability company as manager as administrative general partner of Casa San Juan Diego, Ltd., a Florida limited partnership, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/ate subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his authorized capacity(ies), and that by his signature on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certifu under PENALTY OF PERJURY under the laws of the State of that the foregoing paragraph is true and correct. WITNESS my hand and official seal (Notary) NG-58SAJ20W #4898-8649-2720 vzsubordinatlon Agreement Regulatory Agreement Only - TEL (Forrvard) Irage l0 KARI M. EDWARDS MYCOMMISSION # HH 410159 EXPIRES: October 13, 2027 CAO a 1/t Page 2039 of 3380 IN THE Steohanie A. Greene-Matthews CE OF:LENDER: THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Fiscal Agent Printed Name 4655 Salisburv Rd.300 Jackson FL 32256 By Post Office of Witness Name Title: Turner Vice President Jennifer Gillis Printed Name 4655 Salisbury Rd. Suite 300 Jacksonville. FL 32256 Post Office address of Witness ACKNOWLEDGMENT STATE OF FLORIDA COUNTY OF DI-IVAL The foregoing instrument was acknowledged before me by means ,f lpnysical presence or tJ online notarization, this 9th day of October, 2025, by Nathan Turner, as Vice President of THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, and that s/he, being authorized so to do in such cgpacity, executed the foregoing instrument for the purposes therein contained. Said person is [ y'] personally known to n1e, or [_] has produced as identification. In witness whereof I hereunto set my hand and ial [Notary Seal] Print ame: KNHNNT.SORIANO t{otary Publk Ststaof Flotlda CommtHlt43tl303 ErolruUl6/2027 Notary Public Commission Number: Commission Subordination Agreement Regulatory Agreement Only - TEL (Forward)Page 1 I Page 2040 of 3380 Page 2041 of 3380 Page 2042 of 3380