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