Loading...
Agenda 12/09/2025 Item #16A 5 (Resolution - final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Valencia Trails Naples – Plat Three, Application Number PL20210002132)12/9/2025 Item # 16.A.5 ID# 2025-4561 Executive Summary Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Valencia Trails Naples – Plat Three, Application Number PL20210002132, and authorize the release of the maintenance security in the amount of $617,293.80. OBJECTIVE: To have the Board of County Commissioners (Board) grant final acceptance of the infrastructure improvements associated with the subdivision, accept the plat dedications, and release the maintenance security. CONSIDERATIONS: 1. On October 25, 2023, the Growth Management Department granted preliminary acceptance of the roadway and drainage improvements in Valencia Trails Naples – Plat Four. 2. The Valencia Trails Homeowners Association, Inc., will maintain the roadway and drainage improvements, as they are private. 3. The required improvements have been constructed in accordance with the Land Development Code. The Growth Management Department inspected the improvements on September 29, 2025, and is recommending final acceptance of the improvements. 4. A resolution for final acceptance has been prepared and approved by the County Attorney's Office. The resolution is required by Section 10.02.05 C of the Land Development Code. A copy of the document 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 Valencia Trails Homeowners Association, Inc. The existing security in the total amount of $617,293.80 will be released upon Board approval. The original security in the amount of $4,551,259.57 has been reduced to the current amount of $617,293.80 based on the previous work performed and completed and pursuant to the terms of the Construction and Maintenance Agreement dated February 21, 2022. 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 RECOMMENDATION(S): To have the Board accept final acceptance of the roadway and drainage improvements in Valencia Trails Naples - Plat Four, Application Number PL20210002132, and authorize: 1. The Chair to execute the attached resolution authorizing final acceptance of the improvements and plat dedications. 2. The Clerk of Courts to release the maintenance security. PREPARED BY: Lucia S. Martin, Project Manager I, Development Review ATTACHMENTS: 1. Location Map 2. Bond Basis 3. Resolution 4. Plat Map Page 2728 of 9661 VALENCIA TRAILS NAPLES – PLAT FOUR LOCATION MAP Page 2729 of 9661 CONSTRUCTION AND [,,IAINTENANCE AGREEMENT FOR SUBDIVISON IMPROVEMENTS THIS CONSTRUCTION AN] entered into this zrsr day referred to as "Developer", a referred to as the "Board". D MAINTENANCE AGREEIVIENT FOR SUBDIVISION IMPROVEMENTS Of FEBRUARY , 20 22 betWeen Napes Associares rv LLLP hereinafter nd Board of County Commissioners of Collier County, Florida, hereinafter RECITALS: A. Developer has, simultaneously with the delive of certain plat of a subdivision to be known as ry of this Agreement, applied for the approval by the Board ' Val€nci. Trairs P ar FNf also knom as Valencia Tra Is Naples - Ptal Four 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: All required improvements within 36 months from the date of approval of said subdivision plat, said improvements hereinafter referred to as the required improvements. 2 ereto as Exhibit "A" and by represents 10% of the total cont ract cost to complete the construction plus 100% of the estimated cost of to complete the required improvemenls 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 statemenl 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 Manager's 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 Developershall maintain all required improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. Afler 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 wlthin every six (6) months thereafter the Developer may request the County Manager or designee to reduce the dollar amount of the subdivision Developer herewith tenders its subdivision performance security (attached h reference made a part hereof) in the amount of $ 4,551,25s 57 which amount 1112312021 Page 1 of 2 Page 2730 of 9661 8 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 Developer's engineer 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 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 cerlification 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 underthe subdivision performance security, shall be liable to pay and to indemniry the Board, upon completion of such construction, the flnal 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 fulfill all of the provisions of this Agreement. 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 WTNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this 2l sf 63y of-fe!@?rv - ,2On-. N. Maria Menendez, Vice President (Provide Proper Evidence of Authority) Evidence of Signing Authority attached hereto as Exhibit "B". By l',l1 Chr ir L. McDanlr 1, ?! r.ll I SIGNED IN THE PRESENCE OF:(Name of Entity) Naples Associates lV, LLLP a Florida limited liability lirnited parlnership Witnessa Nap!:c{ Corpo cfieralartny ration,a Florida corporationBy it's Printed Name: 1 ,9hrle,.iAch Byi Witness: Nirs\or Brure. Printed Name: CRYSTAL K. KINZEL, CLERK to ch.irm COUNT oRt Approved as to form and I egality: Assistant County Attorney c r.k rryE Page 2 of 2 ATTEST: BOARD OF COUNTY COMMISSIONERS 11t23t2021 Page 2731 of 9661 EXHIBlT II A'' Su bd ivision Performance Security Page 2732 of 9661 EXHIBIT ..A" PERFORMANCE BOND BOND NO. 0240969 KNOW ALL PERSONS BY THESE PRESENTS: that Naples Associates lV , LLLP (Name of Owner) (Address of Owner) (Address of Owner) 1600 Saworass Co rporale Parkwav , 4'h FL (hereinafter referred to as "Owner") and Berkley lnsurance Com pany (Name of Surety) (Address of Surety) (Address of Surety) (Telephone Number) 412 Mount Kemble Ave., Suite 31 0N l/orristown, NJ 07960 800-456-5486 (hereinafler referred to as "Surety") are held and referred to as "County") in the total aggrega firmly bound unto Collier County te sum of Four Million Five , Florida, (hereinafter Hundred Fiftv One Thousand Two Hundred Fiftv Nine and 57/100 Dollars ($4.5812!9.57) in laMul money of the o be made, we bind ourselves, our heirs,United States, for the payment of which sum well and truly t executors, administrators, successors and assigns,,ioinfly 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 of a certain subdivision p lat named Valenci a Trails Plat Four 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 offinal 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 owner's failure to do so, and shall reimburse and repay the county all ouflay 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, exlension of time, alteration, addition or deletion to lhe 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, additton 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 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 modification of any characterwhatsoever. Sunrise FL 33323 Page 2733 of 9661 lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 21st day ol Februarv , 2022. WITNESSES Naples Associates lV, LLLP, a Florida limited liability limited partnership By: Naples lV Corporation, a Florida corporation, its artner By By Printed Name: N. Maria Menendez Title: Vice President Nirn\ni ki (Provide Proper Evidence of Authority ACKNOWLEOGEMENT The foregoing instrumgnt was acknowledged before me by means of E physical presence or ! online notarization, this Zlrdayof Februarv ,-@(year), byN. ft,laria Menendez (name of person) as Vice President for Naoles lV Corporation. a Florida corooration the general partner of Naoles Associates lV. LLLP. a Florida limited liabilitv limited oartnership on behalf of said corporation and limited liability partnership (name of party on behalf of whom instrument was executed) authorized to do business in Florida herein identified as the PRINCIPAL and who is E Personally Known or D Produced ldentification STATE OF FLORIDA COUNTY OF BROWARD Type of ldentification Produced NOTARY SEAL: (Signature of Notary Public - State of Florida) Notary Public Printed Name of Notary Public My Commission Expires: .ri$id'. STEVEN M. HELFMN ,i;&- i* ::il[:Til i,:i# * ':I9i::::-' Bd$.d rku Tlly Fan hsun6c. EfirJE ?019 Printed Name: By: Printed Name: S}z,en WlJm*, Page 2734 of 9661 WITNESSES By Printed Name: Taylor Rosenhaus By: Printed Name: Christian Collins SURETY: Berkley lnsurance Com panv b,o-u n*By Authorjzed Signature Dale A. Belist*Printed Name Attorney-ln-Fact and Florida Resident Agent Tifle STATE OF FLORIDA COUNTY OF PALM BEACH The foregoing instrument was acknowl notarization, this 18th day of Februarv for Berklev lnsurance Comoanv (name do business in Florida herein identified edged before me by means of I physical presence or O online ,2022 (yeat), by Dale A. Belis (name of person as Attornev-ln-Fact of party on behalf of whom instrument was executed) authorized to as the SURETY and who is E Personally Known or ! produced ldentiflcation Type of ldentification Produced NOTARY SEAL: (Signature of Notary Public - State of Florida) N ry Public \ Printed Name of Notary Public My Commission Expires: r1/,t/r'; .;..flqa. lulLEE srot{ii:_j:_:1 Noury Publ'c . St.r. of FroflC. :'*P^c,,?"J#:';:; :.ii,;:!: 1;,, aol.cld throlgh N.tion.l trol.ry Arin ( o,;w, tt-rx Page 2735 of 9661 PowER oF ATT'RNE' No' Bl-492e-el BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS. that BERKLEY INSURANCE COMPANy (the ..Company"). a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, Ci, has madi, constituted and appointed, and does by these presents make, constitute and appoint: Brett Rosenhous or Dale A. Belis of Acrisure, LLC dba Ntelson, Rosenhaus & Associates of Delray Beach, FZ its true and lawful Attorney-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed One Hundred Million and 00/100 U.S. Dollars (U.S.$100r000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. This Power of Attomey shall be construed and enforced in accordance with, and govemed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attomey is granted pursuant to the foltowing resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant Secretary are hereby authorized to execute powers of attorney authorizing and qualifring the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the corporate seal of the Company to powers of attomey executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power ofattorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Compiny except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking. recognizance, or other suretyship obligation ofthe Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers ofthe Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. IN W:Ilr"-ESS \ITIEREOF, the Company has corporate seal hereuuto affuied this zstnday of caused tlese presents -be sigaed aad attes{ed by its appropriate o€Ecers and its Attest:Insurance By Executive Vice President & Secretar)' STATE OF COIII\-ECTICUT ) ) ss: COT]I\TYOF.FAIRF,IELD ) Sworo to before me, a }iotary Public in the State of Connccticug this zstn day of 2o2o , by Ira S. Ledcrman and Jeffiey M. Haffer who are swom to me to be the Execfive Vice P respectively, of Berkley Insurance Company. *[Sr!ffi!.j[=, CON\ECTICUT IIY COMMISSION EXPIRET APHTL 30, 202{ and Senior \rice Presideuq otaq Pubiic, State Coonecticut CERTIFICATE I, fte r:ndenigne( Assistant Secretar;'of BERKLEY INSLI-L{]iCE COMPANY, DO IIEREBY CERTIFY rhat the foregoing is a t-ue, correct aod complete copy of rbe original Power of Attomey; that said Power of Arorney bas not beeu revoked or rescinCed )-1.-\&, 197 t tbe Artomey-in-Fact set forth ther:in. wh, firll force and effect as ofthis date. hand and seal of the Compaoy, this 18th o executed the bond or of Fe to s'hich this Power ofand tharthe authoritv of ,rmt'BHfc )tacheo- L in , gsi'$i:lrB?)nde' mv ,*',._ ,rr, / -/, \.-srttawl$t . day \rincent P. Forte 2022__ Page 2736 of 9661 EXHIBIT IIB'' Signing Authority Page 2737 of 9661 2022 FLORIDA LIMITED PARTNERSHIP ANNUAL REPORT DOCUMENT# A1 30000001 62 Entity Name: NAPLES ASSOCIATES lV, LLLP Current Principal Place of Business: 1600 SAWGRASS CORPORATE PARKWAY, STE. 4OO SUNRISE, FL 33323 FILED Feb 23, 2022 Secretary of State 3791149731CC Current Mailing Address : 1600 SAWGRASS CORPORATE PARKWAY, STE.4OO SUNRISE, FL 33323 NAPLES IV CORPORATION 1600 SAWGRASS CORPORATE PARKWAY, STE.4OO SUNRISE, FL 33323 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: STEVEN M. HELFMAN O2t2gt2o22 Electronic Signature of Registered Agent General Partner Detail : Document# P13000028204 Name NAPLES lV CORPORATION Address 1600 SAWGRASS CORPORATE PARKWAY, STE.4OO City-State-Zip: SUNRISE FL 33323 appea6 above, ot on an atlachmenl with all olher like empowercd, SIGNATURE:RICHARD tVI. NORWALK VP 0212312022 Electronic Signature of Signing General Pa(ner Detail Date Certificate of Status Desired: No Date FE! Number: 90-0957942 Name and Address of Current Registered Agent: Page 2738 of 9661 2021 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# P1 3000028204 Entity Name: NAPLES lV CORPORATTON Current Principal Place of Business: 1600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE, FL 33323 FILED Apr 13,2O21 Secretary of State 168401 s224CC Certificate of Status Desired: Yes Current Mailing Address: 1600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE, FL 33323 FEI Number:46-2483022 Name and Address of Current Registered Agent HELFMAN, STEVEN M ESQ 1600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE, FL 33323 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 Officer/Director Detail : Title P Name EZRATTI, MISHA J. Address 1600 SAWGRASS CORPORATE PARKWAY SUITE 4OO City-State-Zip: SUNRISE FL 33323 Date Title Name Address City-State-Zip: Title Name Address City-State-Zip: VP NORWALK, RICHARD M. 1 600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE FL 33323 VP, TREASURER MENENDEZ, N. MARIA 1 600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE FL 33323 Title Name Address City-State-Zip: Title Name Address City-State-Zip: Title Name Address City-State-Zip: VP, AS FANT, ALAN J. 1 600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE FL 33323 VP ARKIN, RICHARD A. 1 600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE FL 33323 VP, S HELFMAN, STEVEN M. 1 600 SAWGRASS CORPORATE PARKWAY SUITE 4OO SUNRISE FL 33323 above, ot on an atlachmenl with all othet like empowered. SIGNATURE:RICHARD M. NORWALK VP 0411312021 Electronic Signature of Signing Officer/Director Detail Date J Page 2739 of 9661 EXHIBIT IIC" Opinion of Probable Cost Page 2740 of 9661 PENINSU ENCINEERI NG Pro.iect: Task. Prepared By. Checked By: l of 7 Valencia Trails Naples - Plat Four Engineer's OPC for Bond Recording KOD Oate 21i6t2022 DCH Date. CALCUI-ATION SUMMARY TOTAT EROSION CONTROL AND EARTHWORK PAVING DRAINAGE POTABLE WATER SANITARY SEWER LANDSCAPE AND LIGHTING s 5 s s 5 s 35,000.00 1,478,759.20 1,181,046.00 475,283.50 762,820.00 204,600.00 TOTAL s 4,137,s08.70 EROSION CONTROL, PAVING, DRAINAGE, LANDSCAPE AND LIGHTING POTABLE WATER, SANITARY SEWER: SUB-TOTAL: s 2,899,405.20 SUB-TOTAL: 5 r,2S8,103.50 TOTAL O.P.C.: S 10% MAINTENANCE AMOUNT = 4,L37,508.70 4L3,750.87 TOTAL BOND AMOUNT =S 4,ssl,zsg.s7 NOTES: 1) This Opinion of Probable Cost shall be used for Bonding purposes Only. 2) All costs provided in this OPC are based on Engineers' latest known or estimated unit costs. Unit costs cannot be guaranteed, due to unpredictable and uncontrollable increases in the cost of concrete, petroleum, or the availability of materials and labor. Daniel c Hartley *b! # B aBcHrt& 6:tuClr@ cusGP&IUr@IA:@8r$aarl\ilE6!@ lrcd=rclat@rMlFS@itG .ll!M.e@edi.,@ Daniel Hartley FL Registration f73943 Peninsula EngineerinB Certificate of Authotization t2827 S Page 2741 of 9661 2of7 Project: Task: Prepared By: Checked By: Valencia Trails EROSION CONTROL Date: DCH Date: 1/0/1900 SUB-TOTALEROS/OA/ CONTROL AND EARTHWORK= S 35 000 00 ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE EW.1 EROSION CONTROL (COMPLETE)1 tq s 20,000.00 $20,000.00 EW-2 CLEARING 1 LS s 15,000.00 s 15.000.00 Page 2742 of 9661 3 ol7 POect: Task: Prepared By: Checked By: Valencia Trails - Plat Four Dale. 211 ocH - Date. 1/0/1900 SUB-TOTAL PAVTNG = $1,478,759.20 PAVING ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE PAV.1 1" ASPHALTIC CONCRETE TYPE S-III (FIRST LIFT)1 LS $ 186,185.70 $1 86.185.70 PAV-2 3/4" ASPHALTIC CONCRETE TYPE S-III (SECOND LIFT)1 L5 $ 164,281.50 $1 64,28 1 .50 PAV-3 6" LIMEROCK BASE 1 LS $ 255,549.00 255,549.00 PAV4 1 2" STABILIZED SUBGRADE 1 LS $ 68,707.s0 c 68,707.50 PAV.5 2'VALLEY GUTTER 1 LS $ 168,980.00 $168,980.00 PAV.6 3'VALLEY GUTTER ,l LS s 8.349.00 J 8,349.00 PAV-7 TYPE "A" CURB 1 LS $1 ,100.00 $1 ,1 00.00 PAV.8 TYPE'D" CURB 1 LS $ 2,360.00 a 2,360.00 PAV-g ryPE "F" CURB AND GUTTER 1 LS $ 133,500.00 $133,500.00 PAV-I0 TYPE "RA" CURB 1 LS $ 1,570.00 Q 'l ,570.00 PAV-1 1 4" THICK CONCRETE SIDEWALK 1 LS $ 458.776.50 Q 458,776.50 PAV-12 ADA COMPLIANT MATS 1 LS $ 8,400.00 S 8.400.00 PAV.13 SIGNAGE 1 LS $ 15.000.00 s 15,000.00 PAV.14 STRIPING 1 LS $ 5,000.00 5 5,000.00 PAV.15 TEMPORARY CONSTRUCTION ENTRANCE 1 LS $ 1,000.00 a 1,000.00 Page 2743 of 9661 DRAINAGE Project: Task: Prepared By: Checked By: 4 ol7 Valencia Trails Naples - Plat Four Engineer's OPC for Bond Recording KDD Date2hil2022 DCH Date:1/0/1900 SUB-TOTAL DRAINAGE = $1 ,1 81 ,046.00 ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE DRA-1 12" HDPE SECONDARY DRAINAGE PIPE 1 LS $ 72,114.00 $72,114.00 DRA.2 15'RCP STORM SEWER 1 $ 51 ,000.00 $51,000.00 DRA.3 18'RCP STORM SEWER 1 LS $ 42,560.00 42,560.00 DRA4 24" RCP STORM SEWER 1 LS $ 185,078.00 q '185,078.00 DRA-5 30" RCP STORM SEWER 1 L5 $ 56,490.00 $56,490.00 DRA-6 36'RCP STORM SEWER 1 LS $ 56,595.00 $s6.595.00 DRA-7 48" RCP STORM SEWER 1 LS s 252,334.00 252.334.00 DRA.8 60" RCP STORM SEWER 1 LS $ 74,725.00 $74,725.00 DRA.g ,I5" FLARED END 1 LS $ 1,500.00 $1,500.00 DRA.1O 18" FLARED END 1 IQ $ 9,250.00 $9,250.00 DRA-1 1 24" FLARED END 1 LS $ 12, 1 50.00 s 1 2,1 50.00 DRA-12 30"ED END 1 LS $ 1 1,200.00 $1 1,200.00 DRA-1 3 36" FLARED END I LS $ 11,800.00 q 1 1,800.00 DRA.,I4 48" FLARED END 1 LS $ 26,950.00 Q 26.950.00 DRA-1 5 60" FLARED END 1 $ 'r0,000.00 o 10,000.00 DRA-16 VALLEY GUTTER INLET (DOUBLE)1 LS $ 150,400.00 $'150.400.00 DRA.17 FDOT TYPE 9 1 LS $ 70,1 50.00 e 70, 150.00 DRA.18 JUNCTION BOX 1 LS $ 3,000.00 3,000.00 DRA.,19 GRATE INLET 1 LS $ 44,800.00 $44,800.00 DRA-20 YARD DRAIN 1 LS $ 36,450.00 a 36.450.00 DRA-21 DEMO EX. STORM 1 LS $ 2,500.00 2,500.00 Page 2744 of 9661 5ol 7 Project: Task: Prepared By: Checked By: Valencia Trails - Plat Four Date: DCH Date:1/0/1900 SUB-TOTAL POTABLE WATER = $475,283.50 Bond POTABLE WATER ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE WAT-1 6" PVC (C900, DRl8)1 LS $ 49,728.00 $49.728.00 WAT.2 6'PVC (C900, DR14)1 LS $ 14,899.50 $14,899.50 WAT.3 8" PVC (C900, DR18)1 LS s 86.472.00 s 86,472.00 WAT4 8" PVC (C900, DR14)1 LS $ 2,079.00 e 2,079.00 WAT.5 10'PVC (C900, DR18)1 LS $ 35.424.00 $35,424.00 WAT.6 10'PVC (C900, DR14)1 LS c 3,612.00 S 3,612.00 WAT-7 6'' GATE VALVE 1 LS $ 9,200.00 a 9,200.00 WAT.8 8" GATE VALVE 1 LS $ 19,500.00 Q 19.500.00 WAT-9 1O'' GATE VALVE 1 LS $ 13,650.00 c 13,650.00 WAT-,IO TEMP. BACTERIAL SAMPLE POINT 1 LS $990.00 990.00 WAT-11 PERM BACTERIAL SAMPLE POINT 1 LS $ 3,600.00 )3.600.00 WAT.12 AUTOMATIC FLUSHING DEVICE 1 LS $ 10,200.00 S 1 0,200.00 WAT-13 SINGLE WATER SERVICE (SHORT SIDE)1 LS $ 17,589.00 s 17,589.00 WAT-I4 SINGLE WATER SERVICE (LONG SIDE)1 LS $ 17,940.00 $'17,940.00 WAT-15 DOUBI=E WATER SERVICE (SHORT SIDE)1 LS $ 44,100.00 $44,100.00 WAT-16 DOUBLE WATER SERVICE (LONG SIDE)1 LS $ 56.100.00 $56,100.00 WAT.17 FIRE HYDRANT ASSEMBLY 1 LS $ 90,200.00 S 90,200.00 Page 2745 of 9661 SANITARY SEWER Project: Task: Prepared By: Checked By: 6ot7 Valencia Trails Naples - Plat Four Engineer's OPC for Bond Recording KDD Date:211612022 DCH Date.1/0/l900 SUB-TOTAL SAN/IARY SEWER = $762,820 00 ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE SAN-1 8" SDR 26 PVC GRAVITY SEWER MAIN (0'.6'CUT)1 LS $ '1 2, 160.00 $1 2, 1 60.00 SAN.2 8" SDR 26 PVC GRAVtry SEWER MAIN (6'-8'CUT)2 LS $ 74,256.00 $148.512.00 SAN.3 q qqR 26 PVC GRAV|TY SEWER MAtN (8'-10,CUT)1 LS $ 59,136.00 c 59,1 36.00 SAN-4 8" SDR 26 pVC GRAV|TY SEWER MA|N (10'-12,CUT)1 LS $ 84,840.00 84,840.00 SAN-5 8" SDR 26 PVC GRAV|TY SEWER MA|N (12'-14'CUT)1 LS $ 26.400.00 Q 26,400.00 SAN.6 8' SDR 26 PVC GRAVITY SEWER MAIN (14'.16'CUT)1 LS $ 47,966.00 $47,966.00 SAN.7 8',SDR 26 pVC GRAVtry SEWER MA|N (16,-18'CUT)1 LS s 27,528.00 $27.528.00 SAN.8 8" SDR 26 pVC GRAVtry SEWER MA|N (18'-20,CUT)1 LS s 14,348.00 '14,348.00 SAN-9 4' SANITARY SEWER MANHOLE (6'.8' CUT)1 LS $ 50,400.00 c 50,400.00 SAN-10 4' SANITARY SEWER MANHOLE (8'.10' CUT)1 LS $ 62,400.00 $62,400.00 SAN-1 1 4' SANTTARY SEWER MANHOLE (10'-12, CUT)1 LS $ 31 ,200.00 $31 ,200.00 SAN-12 4'SAN|TARY SEWER MANHOLE (12'-14', CUr\1 LS s 23,200.00 S 23,200.00 SAN.1 3 4' SANITARY SEWER MANHOLE (14'.16' CUT)1 IQ s 18,600.00 e 18,600.00 SAN-14 4' SANITARY SEWER MANHOLE (16'-18' CUT)1 LS s 6,800.00 $6,800.00 SAN.l 5 4' SANtTARy SEWER MANHOLE (18'-20, CUT)1 LS $ 14,200.00 s 14,200.00 SAN-17 6' SERVTCE LATERAL (StNGLE)1 LS s 20,460.00 s 20,460.00 SAN-1 8 6" SER]1|CE LATERAL (DOUBLE),l LS $ 90,720.00 e 90,720.00 SAN-1 9 TELEVISION INSPECTION 1 LS s 23,950.00 $23,950.00 Page 2746 of 9661 7 of 7 Project: Task: Prepared By: Checked By: Valencia Trails - Plat Four DCH AND LIGHTING Date: 1/0/'l 900 SUB-TOTAL LANDSCAPE AND LIGHTING = $204,600 00 ID OESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE LL.1 LIGHTING (FPL STREET LIGHTING)1 LS $ 69,600.00 LL.2 LANDSCAPE 1 LS $ 135,000.00 $'135.000.00 P:\Active-Prciects\P-GLHO{03\006-Valencia-PlaLFour\Submittals\County\Plat Recording\Working\opC_ptat4_BondFeecalc.xlsx Page 2747 of 9661 b I nerktey"[.ypJv 412 Mount Kemble Ave., Suite 310N Morristown, NJ 07960 To be attached to and form a part of Bond No. 0240969, effective February 21,2022 issued by the Berkley lnsurance Company, as Surety, in the amount of Four Million Five Hundred Fifty One Thousand Two Hundred Fifly Nine and 57/100 Dollars ($4,551,259.57), on behalf of Naples Associates lV, LLLP as Principal and in favor of Collier County, FL, as Obligee: Project Name: Valencia Trails Plat Four The Bond Amount shall be Decreased as follows Bond Decreased To: Six Hundred Seventeen Thousand Two Hundred Ninety Three and 80/100 Dollars ($617,293.80) It is further understood that said Bond shall remain subjecl to all of its terms, conditions, and limitation, except as expressly amended herein. This rider is to be effective as of January 22,2024. Signed sealed and dated this January 22,2024. lN WITNESS WHEREOF, Berkley lnsurance Company has caused its Corporate Seal to be hereunto affixed. Naples Associates lV, LLLP, a Florida limited liability limited partnership by: Naples lV Corporation, a Florida corporation, its general partner Berkley lnsurance Company (Principal) B N fla Me Dale A. Belis, Attomey-ln-Fact GENERAL PURPOSE RIDER It is understood and agreed that the Bond described above is hereby modified as follows: Bond Decreased From: Four Million Five Hundred Fifty One Thousand Two Hundred Fifty Nine and 57/'100 Dollars ($4,551 ,259.57) Page 2748 of 9661 No. Bl-492e'el POWEROF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The waming found elsewhere in this Power of Attomey affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Brett Rosenhaus or Dale A. Belk of Acrisure, LLC dba Nielson, Rosenhaus & Associata of Delray Beach, FZ its true and lawful Attorney-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed One Hundred Million and 00/100 U.S. Dollars (U.S.$100,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25,2010: RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant Secretary are hereby authorized to execute powers of attorney authorizing and qualifuing the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affrx the corporate seal of the Company to powers of attomey executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power ofattorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further Rf,SOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation ofthe Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. IN WIfNESS WIIEREOF, thc C.ompauy has caused these gcseuts signcd ad attqstcd by iC appropnatc ofEcels aud ib corporatc scal hereuuto affxcd this25thday of March Attest:Iusuraoce By Exeqsive Vice President & Secretary STATE OF CONIYECTICUT ) ) ss: COI'NTYOFFAIRFIELD ) Swom to bcfore me, a Notary Public io tte Srate of Counccticut this zstn day of 2clrlo . bY h& S. Lederman md feecy lvt ILAcr who arc cwotu to mc b bc tLe E:ccqrive Vicc rcspcctivcly, ofBe*Iry Insurmco Coapmy. ruil!ffi @N\ECTlCtJ?rv@ilmsElo{exHHElAPftLS.ee{ and Seaior Vice Prcsident, hrblic, State CERTIFICATE I, tbc undcrsigpe( Assistat Secrqtary of BERI(LEY INSIIRANCE COMPANY, DO HEREBY CERTIFY thatthe foregoingis a tuc, correct aod completc copy of tbe original Power of Asomey; tba said Powa of Attorney has not been revokcd or rcsginded arabority of the Attoruey-in-Facr sd forth tbcrciu" who orecrxcd ttrc boud or to which tiis Pdwer of is in full force and effcct as of tbis date. uy hand aud scal ofthc Company, this aa-d*", Vinccnt P. Forte rcre{ Page 2749 of 9661 C-ot*tty Gro\,vth Management Department Development Review Division January 22,2024 Berkley Insurance Company 412 Mount Kemble Ave., S30lN Morristown, NJ. 07960 Re: Bond No. 0240969 / Naples Associates IV, LLLP Valencia Trails Plat Four, PL20210002132 Dear Sir or Madam Please be advised that based on the work completed and inspected to date, the subject Performance Bond may now be reduced by $3.933.965.77, leaving an available security of $617,293.80. The remaining security represents $289,940.52 as the required maintenance security for the paving, grading, and drainage aspects, plus $327,353.28 in uncompleted improvements. The water & sewer facilities have been accepted by Collier County, so there is no longer a requirement to secure those improvements. An original Bond Rider reducing the value of the Bond should be directed to this office, "all other terms and conditions of original Performance Bond to remain in full force and effect". This reduction will become effective upon our receipt of the original Bond Rider. If I can be of any further assistance to you in this regard, please let me know. Sincerely, loAn Hou0dswottL John R. Houldsworth Senior Site Plans Reviewer With authority in these matters xc: Lucia Martin Peninsula Engineering Dareloprnut Revhw DMsion . Effi Ncrh Hase$oe Odve . i,laSs, Huila 34104 . 239252-2400 . runwmnixgov:td Page 2750 of 9661 [25-EIS-05258/1979401/1] RESOLUTION NO. 25-____ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA AUTHORIZING FINAL ACCEPTANCE OF CERTAIN ROADWAY AND DRAINAGE IMPROVEMENTS AND PLAT DEDICATIONS IN VALENCIA TRAIL NAPLES – PLAT FOUR, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 71, PAGES 29 THROUGH 40, RELEASE OF THE MAINTENANCE SECURITY. WHEREAS, the Board of County Commissioners of Collier County, Florida, on February 22, 2022, approved the plat of Valencia Trails Naples – Plat Four 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 Developer is requesting final 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 Valencia Trails Naples – Plat Four, pursuant to the plat thereof recorded in Plat Book 71, pages 29 through 40, and the Clerk is hereby authorized to release the maintenance security. BE IT FURTHER RESOLVED AND ORDERED that the roadway and drainage improvements within Valencia Trails Naples – Plat Four will be maintained privately in the future and will not be the responsibility of Collier County. This Resolution adopted after motion, second and majority vote favoring same, this ______ day of ______________, 2025. ATTEST: BOARD OF COUNTY COMMISSIONERS CRYSTAL K. KINZEL, CLERK COLLIER COUNTY, FLORIDA By:__________________________ By:_________________________________ Deputy Clerk Burt L. Saunders, Chairman Approved as to form and legality: __________________________ Courtney DaSilva Assistant County Attorney CLD10/16/25 Page 2751 of 9661 Page 2752 of 9661 Page 2753 of 9661 Page 2754 of 9661 Page 2755 of 9661 Page 2756 of 9661 Page 2757 of 9661 Page 2758 of 9661 Page 2759 of 9661 Page 2760 of 9661 Page 2761 of 9661 Page 2762 of 9661 Page 2763 of 9661