Loading...
Backup Documents 09/08/2015 Item #16A14 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO RFS 6 A 1 4 THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATU Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office \)\ 0-(1_545 4. BCC Office Board of County \1: �-1 Commissioners \(''ys VZ-`\1/4)`\S 5. Minutes and Records Clerk of Court's Office p cz it ' ,c 9)ftvA PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or nyssing information. Name of Primary Staff John Houldsworth /ff Phone Number x-5757 Contact/ Department Agenda Date Item was September 8,2015 V Agenda Item Number 16-A14 ----- Approved by the BCC Type of Document Plat - Isles of Collier Preserve Phase 6 Number of Original One Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column, whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? JH 2. Does the document need to be sent to another agency for additional signatures? If yes, JH provide the Contact Information(Name;Agency;Address; Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be JH signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the JH document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! _ 8. The document was approved by the BCC on September 8,2015 and all changes made • during the meeting have been incorporated in the attached document. The County 14 ' ,E Attorney's Office has reviewed the changes, if applicable. 4 9. Initials of attorney verifying that the attached document is the version approved by the BCC,all changes directed by the BCC have been made, and the document is ready for the Chairman's signature. L Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 1 6 A 1 4 MEMORANDUM Date: December 16, 2015 To: John Houldsworth, Senior Engineer Engineering Services Department From: Teresa Cannon, Deputy Clerk Minutes & Records Department Re: Plat— Isles of Collier Preserve, Phase 6 Attached for your records is a copy of the agreement referenced above, (Item #16A14) adopted by the Board of County Commissioners September 8, 2015. If you need anything further, please feel free to contact me at 252-8411. Thank you. Attachment 14 JOINDER AND CONSENT The undersigned, as holder of that certain Mortgage and Security Agreement from Minto Sabal Bay, LLC, dated June 25, 2015 and recorded in Official Records Book No. 5169, page 3817, together with that certain Memorandum of Intercreditor and Subordination Agreement, filed July 1, 2015, in Book No. 5169, page 3860; Absolute Assignment of Leases and Rents, tiled July 1, 2015, in Book No. 5169, page 3884; that certain Assignment of Agreements Affecting Real Estate, filed July 1, 2015, in Book 5169, page 3911 and that certain Financing Statement, filed July I, 2015, in Book 5169, page 3951; that certain Mortgage Spreader Agreement, filed August 5, 2015, in Book 5181, page 3726; that certain Memorandum of First Amendment to lntercreditor and Subordination Agreement, filed August 5, 2015, in Book 5181, page 3735; and that certain Financing Statement Form UCC-3, filed August 5, 2015, in Book 5181, page 3743, all in the Official Records of Collier County Florida which encumber the lands being platted as Isles of Collier Preserve Phase 6, hereby joins in and consents to the dedication of the plat of said lands for record, and further joins in and consents to the dedication of and does hereby dedicate to public use or private reservation, whichever the case may be, any portion thereof for roads, streets and right of way, and/or easements for utilities and drainage and purposes incidental thereto as shown on said plat. W JiTN ESS WI-IEOF the said Mortgage holder has duly executed this instrument this day ofOe..-e.1j 015. Wells Fargo Bank, N.A. By: sv! —g Print Name: WN • Ma 'I-kV-- Title: 4 ' -Title: (i � Agninir STATE OF FL RIDA COUNTY OF thLLSFiore-ou4Ll The foregoing instrument was acknowledged before me this 3rd day of 'be Cey 4 , 2015 by �? .�'L� Ak/�lt-l-er' , as Vt° , of Wells Fargo Bank, ., a national banking association, on behalf of the association, who is personally know to me or has produced as identification. (STAMP) Sandra rlN SANDRA GARCIA Print Name: 4 „--4 Notary Public•Stals of Florida Notary Publ it ate of t•lorida ', • Commission#FF 110415 My Commission Expires: INy Comm.Expires Jan 11,2019 1' ...... Iondad torso Ndlonal Notary Assn Paw eirgrosimilroilionP4IPIPIIrwmo—K MM I-840002438 v I 16A14 JOINDER AND CONSENT The undersigned, as holder of that certain Mortgage and Security Agreement from Minto Sabal Bay, LLC, dated December 27, 2012 and recorded in Official Records Book 4870, Page 345 of the Public Records of Collier County, Florida (the "Records") as affected by that certain Restriction and Partial Release of Mortgage recorded in Official Records Book 4874, Page 1486; that certain Restriction and Partial Release of Mortgage recorded in Official Record Book 4941, Page 226; that certain Subordination, Consent and Joinder recorded in Official Records Book 4948, Page 1689; and that certain Restriction and Partial Release of Mortgage recorded in Official Records Book 5054, Page 1333, all in the Official Records of Collier County; and also as holder of that certain Contingent Mortgage and Security Agreement dated December 27, 2012 and recorded in Official Records Book 4870, Page 373 in Official Records of Collier County; and also as holder of that certain Financing Statement Form UCC-1 recorded December 28, 2012 in Official Records Book 4870, Page 402 in Official Records of Collier County, which encumber the lands being platted as Isles of Collier Preserve Phase 6, hereby joins in and consents to the dedication of the plat of said lands for record, and further joins in and consents to the dedication of and does hereby dedicate to public use or private reservation, whichever the case may be, any portion thereof for roads, streets and right of way, and/or easements for utilities and drainage and purposes incidental thereto as shown on said plat. IN ITN E S S W REOF the said Mortgage holder has duly executed this instrument this day of , 2015. CDC Lan. Investments, Inc. 4 By: I AI L 2' , 4 Print Nape: Title: Vee, Presautk ofr IReelrisAaL, RCl , OptnLhcrs STATE OF FLOR DA COUNTY OF D/ifet The foregoing instrument was acknowledged before me this 444— day of ae-rte.be-y- , 2015 by ';n ,,. 4 , asriE,Tr d!e- , of CDC Land Investments, Inc., a Florida corporation, who is personally know to me or has produced as identification. (STAMP) ttv Pk, MY COMMISSION A.BROWN g4-4-14111*1 ION M EE 843929 -. .��- EXPIRES:October 18,2018 , ;t,, Bonded lhruNotary N NM Underwriters Print Name: y Notary Public, State of Florida My Commission Expires: to iib Taos• MM I.840002438v I ORIGINAL 1)OCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURErl'i ' Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office yt 4 at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#I through#2,complete the checklist,and forward to the Count Attorney Office. Route to Addressee(s) (List in routing order) Office Initials I Date 1. 2. 3. County Attorney Office County Attorney Office ISA (LS 4. BCC Office Board of County '4 Commissioners \f% / / r2—\\i,Vcc 5. Minutes and Records Clerk of Court's Office Te- 2-I16)tr. tl,St/ PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in he event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff John Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was September 8,2015 Agenda Item Number 16-A14 Approved by the BCC Type of Document Construction&Maintenance Agreement Number of Original Two Attached and Performance Bond - Isles of Collier Documents Attached Preserve Phase 6 PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column, whichever is Yes N/A(Not appropriate. (Initial) Applicable) l. Does the document require the chairman's original signature? JH 2. Does the document need to be sent to another agency for additional signatures? If yes, JH provide the Contact Information(Name; Agency; Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be JH signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the JH document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on September 8,2015 and all changes made ( � during the meeting have been incorporated in the attached document. The County , , Attorney's Office has reviewed the changes,if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC,all changes directed by the BCC have been made,and the document is ready for S"aro, Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.1 . -d 11/30/12 1641 4 MEMORANDUM Date: December 16, 2015 To: John Houldsworth, Senior Engineer Engineering Services Department From: Teresa Cannon, Deputy Clerk Minutes & Records Department Re: Construction & Maintenance Agreement and Performance Bond — Isles of Collier Preserve, Phase 6 Attached for your records is a copy of the agreement referenced above, (Item #16A14) adopted by the Board of County Commissioners September 8, 2015. If you need anything further, please feel free to contact me at 252-8411. Thank you. Attachment 16 A14 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 4th day of December , 2015 between Minto Sabal Bay, LLC hereinafter referred to as "Developer," and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board. RECITALS: A. Developer has, simultaneously with the delivery of this Agreement, applied for the approval by the Board of a certain plat of a subdivision to be known as: "The Isles of Collier Preserve Phase 6" B. Chapters 4 and 10 of the Collier County Land Development Code requires 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: the required subdivision improvements — see attached OPC from Barraco and Associates, Inc. within 12 months from the date of approval said subdivision plat, said improvements hereinafter referred to as the required improvements. 2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of $753,370.53 which amount represents 10% of the total contract cost to complete construction plus 100% of the estimate cost of to complete the required improvements at the date of this Agreement. 3. In 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 final 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 his designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements; orb) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or his 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. 1 641 4 6. The Developer shall maintain all required improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. After the one year maintenance period by the Developer has terminated, the Developer shall petition the County Manager or his designee to inspect the required improvements. The County Manager or his designee shall inspect the improvements and, if found to be still in compliance with the Collier County Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10% of the subdivision performance security.The Developer's responsibility for maintenance of the required improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. 7. Six (6) months after the execution of this Agreement and once within every six (6) months thereafter the Developer may request the County Manager or his designee to reduce the dollar amount of the subdivision 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 his designee.The County Manager or his designee may grant the request for a reduction in the amount of the subdivision performance security for the improvements completed as of the date of the request. 8. In the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or his designee may call upon the subdivision performance security to secure satisfactory completion, repair and maintenance of the required improvements. The Board shall have the right to construct and maintain, or cause to be constructed or maintained, pursuant to public advertisement and receipt and acceptance of bids, the improvements required herein. The Developer, as principal under the subdivision performance security, shall be liable to pay and to indemnify the Board, upon completion of such construction, the final total cost to the Board thereof, including, but not limited to, engineering, legal and contingent costs, together with any damages, either direct or consequential, which the Board may sustain on account of the failure of the Developer to fulfill all of the provisions of this Agreement. 9. All of the terms, covenants and conditions herein contained are and shall be binding upon the Developer and the respective successors and assigns of the Developer. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this 4th day of December, 20 15. SIGNED IN THE PRESENCE OF: (Name of Entit 2.• . .• :AL BAY, LLC �.•• ' V By: Printed ..fit- ,• VAN :a k KK Printed Name/Title: William Bullock,Vice President 41r.of r' 1 (President/VP,or CEO) 4 Printed . Le-67400-v J. ('��r�p1rr -Z.O (Provide Proper Evidence of Authority) ATTEST:- ��/ DWIGHT };BROOK, CLE• BOARD OF COUNTY COMMISSIONERS OF COLLIER , F RID • y Deputy Clerk` App eves as formrmand legal ; TIM NANCE, CHAIRMAN Scott A. Stone, Assistant County Attorney Detail by Entity Name Page 1 of 2 4 .0 4 FLORIDA DEPARTMENT 01 STATE Detail by Entity Name Florida Limited Liability Company MINTO SABAL BAY, LLC Filing Information Document Number L12000084713 FEI/EIN Number 45-5596411 Date Filed 06/27/2012 State FL Status ACTIVE Principal Address 4400 W. SAMPLE ROAD, SUITE 200 ATTN: MICHAEL J. BELMONT, PRESIDENT COCONUT CREEK, FL 33073 Mailing Address 4400 W. SAMPLE ROAD, SUITE 200 ATTN: MICHAEL J. BELMONT, PRESIDENT COCONUT CREEK, FL 33073 Registered Agent Name & Address BELMOUNT, MICHAEL J 4400 W. SAMPLE ROAD, SUITE 200 COCONUT CREEK, FL 33073 Authorized Person(s) Detail Name &Address Title President BELMONT, MICHAEL J 4400 W. SAMPLE ROAD, SUITE 200 COCONUT CREEK, FL 33073 Title VP BULLOCK, WILLIAM 4400 W. SAMPLE ROAD, SUITE 200 COCONUT CREEK, FL 33073 Title VP CARTER, JOHN http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 12/9/2015 Detail by Entity Name Page 2 of 2 4400 W. SAMPLE ROAD SUITE 2 00 1 6 A 1 4 COCONUT CREEK, FL 33073 Annual Reports Report Year Filed Date 2013 01/24/2013 2014 04/16/2014 2015 01/07/2015 Document Images 01/07/2015--ANNUAL REPORT View image in PDF format 04/16/2014 --ANNUAL REPORT View image in PDF format 01/24/2013--ANNUAL REPORT View image in PDF format 06/27/2012 -- Florida Limited Liability View image in PDF format CoUYElila and Privacy Policies State of Florida,Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 12/9/2015