Loading...
2004/2005 / County of Collier CLERK OF THE CIRCUIT COURT COLLIER COUNTY COURTHOUSE 3301 TAMIAMI TRAIL EAST P.O. BOX 413044 NAPLES, FLORIDA 34101-3044 ORIGINAL OFFICIAL RECEIPT When Validated BY: LINDA HO DEPUTY CLERK RECEIPT: 4342781 DESCRIPTION ============================= NAME : PAYOR: GEORGE L. VARNADOE GEORGE L. VARNADOE LOBBYIST REFNC: LAH DEPT: BOARD MINUTES AND RECORDS Page 01 of 01 E~j::>(ns G/o6 .;,;., -,.-,,-."...,..,- -, ", ",' "' ",.-. ._....J~, '- '"_"n' : ;..:'" TOTAL DUE: ;,....-, '........i ~ AMOUNT ---------- ---------- 25.00 25.00 v~ O~ 00V q/OS COLLIER COUNTY 3301 Tamiami Trail East Naples, Florida 34112 BOARD OF COUNTY COMMISSIONERS LOBBYIST REGISTRATION FORM NAME GEORGE L. VARNADOE, ESQUIRE DATESeptember 21, 2004 BUSINESS ADDRESS CHEFFY, PASSIDOMO, WILSON & JOHNSON, LLP 821 Fi fth Avenue South. Suite 201 Naples, Florida 34102 (239) 261-9300 NAMES AND BUSINESS ADDRESS OF EACH PERSON OR ENTITY REPRESENTED: 1) SEE ATTACHED LIST 2) ATTACH ADDITIONAL SHEETS AS MAY BE NECESSARY ~':J~ Lobbyist Signature ." STATE OF FLORIDA COUNTY OF COLLIER The foregoi~g registratio this the &\~ day of - who is ersonally known to as an subscribed befon me oCt-x::.. y ~l-\ fm as produced ' and who d ke an oath. .~ , r...........I....~... ..u........~......................1 tlfjpo,.,", (:. ," :<i~~JD~:1 ! \~~:r .,~.~ - -, ::.'2012005 Pl~~.!ilJ.~....;U..:~;;:~D1.1to renew this reg stration by the renewal date of October 1" will result in the placement of this registrant on a .status unknown" list. 2) If one wishes to revoke this registration, a "Lobbyist Withdrawal" form must be filed with the Clerk to the Board. 3) Annual ~egistration Fee is $25.00 per Lobbyist according to Ordinance 99-22 CHEFFY 8< PASSIDOMO. PA DATE: CHE#: AMOUNT: ACCOUNT: PAID TO: EXPLANATION: CLIENT: MA TIER: 21824 September 08, 04 21824 $25.00 Board of County Commissioners George Varnadoe's annual lobbyist registration fee Board of County Commissioners Board of County Comrr LOBBYIST REGISTRATION CLIENT LIST 1. A&N of Marco, Inc. Antaramian Capital Partners, LLC Antaramian Development Corporation Johnson Bay Development Corporation Lake View Drive of Naples, LLC Jack Antaramian Charles Thomas 365 Fifth Avenue South, Suite 201 Naples, FL 34102 2. APAC - Southeast, Inc. David A. Donofrio 1451 Myrtle Street Post Office Box 2579 Sarasota, FL 34230 3. Aquaport - Conotel, L.L.C. Suite 137 568 9th Street South Naples, FL 34102 4. Ave Maria University Fr. Joseph Fessio, S.J. 1025 Commons Circle Naples, FL 34119 5. Barron Collier Company, Ltd. Barron Collier Corporation Barron Collier Partnership Barron Collier Investment, Ltd. Creekside West, Inc. G-4 Partnership Granada Shoppes Associates, Ltd. Grey Oaks Development Corporation Halstatt Partnership LaPlaya, L.L.C. Ocean Boulevard Partnership Ocean Boulevard Partnership South Ocean Boulevard Partnership II Peninsula Improvement Corporation New Town Development, LLLP BCAM, LLLP Mark Morton Tom Sansbury Tom Jones Katie Sproul Blake Gable Paul J. Marinelli 2600 Golden Gate Parkway Naples, FL 34105 6. Boykin Lodging Company Real Estate Investment Trust Robert W. Boykin Shereen P. Jones Guildhall Building 45 West Prospect Avenue, Suite 1500 Cleveland, OH 44115-1027 7. Castle Partnership John Wanklyn Malcolm McAlpine 1100 Fifth Avenue South, Suite 201 Naples, FL 34102 8. Citygate Commerce Park 800 Harbor Drive Naples, FL 34105 9. Collier Citizens for Responsible Governance clo Carol Girardin 6216 Trail Boulevard North Naples, FL 34108 10. Collier Enterprises Collier Development Corporation Hamilton Harbor, Inc. 3003 North Tamiami Trail Naples, FL 34103 11. Collier Resources Company 2600 Golden Gate parkway, Suite 112 Naples, FL 34105 12. The Community School 3251 Pine Ridge Road Naples, FL 34109 13. Consolidated Citrus Limited Partnership Post Office Box 1115 Immokalee, FL 34143 14. Department of Environmental Protection State of Florida Rookery Bay National Estuarine Research Reserve Cheryl Metzger 300 Tower Road Naples. FL 34113 15. Devcon Development, LLC Richard Bellinger 222 South U.S. Highway One, Suite 209 Tequesta, FL 33469 16. DiVosta Building Corporation Island Walk Development Company Verona Walk Development Company 6005 Vanderbilt Beach Road Naples, FL 34119 17. Estuary at Grey Oaks 4200 Gulfshore Boulevard North Naples, FL 34103 18. Florida Rock Industries, Inc. Mule Pen Quarry, Corp. 155 E 21 5t Street Post Office Box 4667 Jacksonville, FL 32201 19. Golf Club of the Everglades, Ltd, Clyde Quinby 3775 Airport Road North, Suite B Naples, FL 34105 20. Health Management Associates, Inc. (HMA) Timothy R. Parry 5811 Pelican Bay Boulevard, Suite 500 Naples, FL 34108-2710 21. Naples Bath and Tennis Club David Stevens 4995 Airport Road North Naples, FL 34105-2408 22. Neapolitan Enterprises Company Item XII Trust 255 13th Avenue South, Suite 202 Naples, FL 34102 23. Pacific Tomato Growers 4550 Pacific Grade Road Immokalee, FL 34142 24. Jack Price/Russell Priddy Post Office Box 930 Immokalee, FL 34142 25. Clyde C. Quinby Suite B 3775 Airport Pulling Road North Naples, FL 34105 26. R. R. Land Trust George P. Langford, Esq. 3357 Tamiami Trail North Naples, FL 34103 27. Shepard and Sons, Inc. Mrs. George Shepard Steve Shepard 1380 Pine Ridge Road Naples, FL 34108 28. Skinner & Broadbent Development Company, Inc. David A. Cheslyn 201 N. Illinois Street, 23rd Floor Indianapolis, IN 46204 29. Spinelli Land Holding LLC Briarwood Development Corporation William Spinelli c/o Titan Custom Homes, Inc. 3927 Arnold Avenue Naples, FL 34101 30. S.R. 846 Land Trust Don Barber 3606 Enterprise Avenue Naples, FL 34104 31. Tree Farm Property Tom Monaghan Don Schrotenboer 2640 Golden Gate Parkway, Suite 304 Naples, FL 34104 32. U.S. Home Corporation Lennar Homes 10491 Six Mile Cypress Parkway Fort Myers, FL 33912 33. VK Development Corp. of Wisconsin 19275 W. Capital Drive Brookfield, WI 53045 34. Wal-Mart Stores, Inc. 702 SW 8th Street Bentonville, AR 72716-0215 35. Waterside Shops at Pelican Bay Trust Glen Harrell 5415 Tamiami Trail North, Suite 320 Naples, FL 34108 September 21, 2004 F:\wpdocsILlT\Gl V\ADMIN\Lobbyist Registration Ust.wpd