Loading...
Backup Documents 01/12/2016 Item #16A 5 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE 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 Ve646, 4. BCC Office Board of County �V Commissioners A-1\}/ 3\\0\`‘,,, 5. Minutes and Records Clerk of Court's Office ►�a CO (3 2/4314— 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 missing information. Name of Primary Staff John Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was January 12,2016 Agenda Item Number 16-A51 // Approved by the BCC Type of Document Plat -Winding Cypress Phase 2 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? 5S jA j 2. Does the document need to be sent to another agency for additional sigs? 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 January 12,2016 and all changes made /) e 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 th Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A p TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE 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 3�� /� 4. BCC Office Board of County /( Commissioners -5\\A\(c) 5. Minutes and Records Clerk of Court's Office 3/gyrie 34114 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 missing information. Name of Primary Staff John Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was January 12,2016 Agenda Item Number 16-A5 Approved by the BCC Type of Document Construction&Maintenance Agreement Number of Original Two Attached and Performance Bond -Winding Cypress Documents Attached Phase 2 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? 2. Does the document need to be sent to another agency for additional signat s? 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 January 12,2016 and all changes made a;> 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 the Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 16 A 5 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this �• day of G.' A. , 20 00 between DiVostaHomes,LP 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 certain plat of a subdivision to be known as: Winding Cypress Phase 2 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 cover 1. Developer will cause to be constructed: Roadway, drainage, water& sewer improvements within 18 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$5,415,517.93 - which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated 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 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; or b) 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. 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 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. 16 A 5 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 4 day of t.'d'4 A , 20 /Az . SIGNED IN THE PRESENCE OF: (Name of Entity) , �1 � s L /" By: 4,e 04-- Printed Name Printed Name/TitleZ-4.--(A--e4-—Asir (President, VP, or CEO) (Provide Proper Evidence of Authority) Printed Name ATTEST: DWIGHT E. BROCK, CLERK ' . BOA OF COUNTY COMMISSIONERS - \ OF LIER COU Y; FLORIDA Tht �"'By •Z.� ,- airman's B . tr214.240 Deputy Clerk f C DONNA FIALA CHAIRMAN App ved as o form a ` legUte 011ij►. Scott A. Stone,Assistant County Attorney 16A 5 PERFORMANCE BOND Bond NO. CMS289629 KNOW ALL PERSONS BY THESE PRESENTS: that DiVosta Homes, LP (Name of Owner) 24311 Walden Center Dr., Ste 300 (Address of Owner) Bonita Springs, FL 34134 (Address of Owner) (Hereinafter referred to as "Owner") and RLI Insurance Company (Name of Surety) 8950 S. 52nd Street Suite 209 (Address of Surety) Tempe, AZ 85284 (Address of Surety) 480-940-8420 (Telephone Number) (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County") in the total aggregate sum of five million four hundred fifteen thousand five hundred seventeen and 93/100 ($5,415,517.93) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns,jointly 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 plat named Winding Cypress, Phase 2, 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 of final 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 outlay 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, extension of time, alteration, addition or deletion to the 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, addition 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 A A . -- . 16A 5 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 character whatsoever. IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 21st day of August, 2014. Principal: DiVo to Homes, LP Or II By: Bryce Langen,Assistant Treasurer Witness: Gregory S. Rives /A= .410' 'ii Witness: Bernard J. Saunders Al, ACKNOWL GEMENT STATE OF GEORGIA COUNTY OF FULTON THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 25th DAY OF January, 2016, by Bryce Langen AS Assistant Treasurer OF DiVosta Homes, LP WHO IS PERSONALLY KNOW TO ME. Notary Public-State of GEORGIA (SEAL) it,,A ___:6‘,44,c_ 1 WNW E NUTCNN18 I ii,.„4. Notary Public I .1/4 4 I Fulton County State of Georgie irley E. Hutchirli, Notary Public 4 My Commission Expires Apr 17,201e RLI Insurance Company Surety %Ili_ _ _ .... ..... • % o...ia--.s —t--___ sender, ttorne -in-Fact Witne . RerRe o Witness: Karer&Brien SEE ATTACHED NOTARY . 16A5 ACKNOWLEDGEMENT State of Arizona County of Maricopa On 1/25/2016 before me personally appeared Jessica Hollaender whose identity was proven to me on the basis of satisfactory evidence to be the person who he or she claims to be, and acknowledged that he or she signed the attached document. (Seal) �?G Notary Signature oleit JEREMY POLK Jeremy Polk NOTARY PUBLIC-ARIZONA My commission Expires June 28th, 2019 G 4. .V MARICOPA COUNTY �'�� My Commission Expires June 28,2019 16A5 RLI Surety POWER OF ATTORNEY 9025 N.Lindbergh Dr.I Peoria,IL 61615 Phone:(800)645-2402 I Fax:(309)689-2036 RLI Insurance Company www.rlicorp.com Know All Men by These Presents: That this Power of Attorney is not valid or in effect unless attached to the bond which it authorizes executed, but may be detached by the approving officer if desired. That RLI Insurance Company,an Illinois corporation,does hereby make,constitute and appoint: Jessica Hollaender.Jeremy Polk.iointly or severally in the City of Phoenix , State of Arizona its true and lawful Agent and Attorney in Fact, with full power and authority hereby conferred, to sign, execute, acknowledge and deliver for and on its behalf as Surety, the following described bond. Any and all bonds provided the bond penalty does not exceed Twenty Five Million Dollars($25,000,000.00). The acknowledgment and execution of such bond by the said Attorney in Fact shall be as binding upon this Company as if such bond had been executed and acknowledged by the regularly elected officers of this Company. The RLI Insurance Company further certifies that the following is a true and exact copy of the Resolution adopted by the Board of Directors of RLI Insurance Company,and now in force to-wit: "All bonds,policies,undertakings, Powers of Attorney or other obligations of the corporation shall be executed in the corporate name of the Company by the President,Secretary,any Assistant Secretary,Treasurer,or any Vice President,or by such other officers as the Board of Directors may authorize. The President, any Vice President, Secretary, any Assistant Secretary, or the Treasurer may appoint Attorneys in Fact or Agents who shall have authority to issue bonds,policies or undertakings in the name of the Company. The corporate seal is not necessary for the validity of any bonds,policies,undertakings,Powers of Attorney or other obligations of the corporation. The signature of any such officer and the corporate seal may be printed by facsimile." IN WITNESS WHEREOF, the RLI Insurance Company has caused these presents to be executed by its Vice President with its corporate seal affixed this 9th day of October , 2015 . 5ricE'�o, RLI Insurance Company PPO VVS cc: cp r� (61 A1.73 SEAL . By: Barton W.Davis Vice President State of Illinois ) ',,'''<tiN0.g'������� } SS County of Peoria ))) CERTIFICATE On this 9th day of October 2015 ,before me,a Notary Public, I, the undersigned officer of RLI Insurance Company, a stock personally appeared Barton W. Davis , who being by me duly sworn, corporation of the State of Illinois,do hereby certify that the attached acknowledged that he signed the above Power of Attorney as the aforesaid Power of Attorney is in full force and effect and is irrevocable; and officer of the RLI Insurance Company and acknowledged said instrument to furthermore, that the Resolution of the Company as set forth in the be the voluntary act and deed of said corporation. Power of Attorney, is now in force. In testimony whereof, I have hereu t set my hand and the seal of the RLI Insurance Company this Z.) day of January , 2016 . By: 217 Jacque' e M.Bockler Notary Public RLI Insurance Company OFFICIAL SEAL" 4./. W IAHv • B • .S Aa[OF!JACQUELINE M.BOCKLER ; y: i.woia COMMISSION EXPIRES 01/14/18 Barton W.Davis Vice President ••••4 9250779020212 A0058514 16A5 ACKNOWLEDGEMENT BY PRINCIPAL STATE OF GEORGIA ) )ss. COUNTY OF FULTON ) This record was acknowledged before me on January 25, 2016, by Bryce Langen, as Assistant Treasurer of DiVosta Homes, LP, who appeared before me and is personally known to me. MINS WITNESS my hand and official seal. SHIRLEYHU !M WY Public Fulton County ignature, f Notary Public sate or a TC MY CommissionQOf�;e Expirrs Apr 17, ?nj Shirley E. Hutchins 8 Notary Public State of Georgia My Commission Expires: April 17, 2018 16 A 5 WINDING CYPRESS PHASE 2 PPL(PL20140002533) JANUARY 2016 AND CNST(PL20140002451.) PAGE 1 OF 5 PERFORMANCE BOND CALCULCATION FOR PHASE 2 PPL PLAT RECORDING SUMMARY PHASE 2 PPL (PL20140002533): PAVING = $ 1,336,094.20 EROSION CONTROL = $ 25,000.00 STREET LIGHTING = $ 20,000.00 DRAINAGE _ $ 794,145.89 POTABLE WATER = $ 764,858.20 WASTEWATER = $ 1,228,021.03 LANDSCAPING = $ 87,000.00 MISCELLANEOUS = $ 46,077.30 TOTAL CONSTRUCTION COST ESTIMATE PHASE 2 PPL: _ $ 4,301,196.62 CNST PERMIT (PL20140002451): POTABLE WATER - $ 141,147.00 WASTEWATER = $ 454,588.50 MISCELLANEOUS = $ 26,266.00 TOTAL CONSTRUCTION COST ESTIMATE CNST PERMIT: = $ 622,001.50 TOTAL COST ESTIMATE PHASE 2 PPL AND CNST PERMIT: = $ 4,923,198.12 10%ADDITIONAL = $ 49Z319.81 TOTAL 110%BOND AMOUNT = $ 5,415,517.93 `\\\111111!!///>> No.73943 `, sTATE OF lit S' 4,A,' , Pt.ORO 0 ,;" Daniel C. Hartley, P.E. FL License No.73943 16A5 WINDING CYPRESS PHASE 2 PPL(PL20140002533) JANUARY 2016 AND CNST(PL20140002451) PAGE 2 OF 5 PERFORMANCE BOND CALCULCATION FOR PHASE 2 PPL PLAT RECORDING PHASE 2 PPL (PL20140002533) PORTION: PAVING DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 3/4"'Asphalt Concrete(type S-III)2nd lift SY 33,050 $ 3.78 $ 124,929.00 3/4 Asphalt Concrete(type S-Ill)1st lift SY 33,050 $ 4.22 $ 139,471.00 6"Limerock Base(compact&prime) SY 33,050 $ 9.40 $ 310,670.00 12"Stabilized Subgrade SY 50,181 $ 2.25 $ 112,907.25 1'Sod-back of curb SY 2,961 $ 1.10 $ 3,256.98 Type"F"Curb LF 1,022 $ 9.46 $ 9,668.12 2'Valley Gutter LF 25,329 $ 8.25 $ 208,964.25 Type"A"Curb LF 297 $ 6.93 $ 2,058.21 4"Concrete Sidewalk SY 11,399 $ 28.61 $ 326,125.39 ADA Compliant Ramps EA 28 $ 385.00 $ 10,780.00 Signage and Striping LS 1 $ 20,000.00 $ 20,000.00 6'Chain Link Fence LF 4,204 $ 16.00 $ 67,264.00 TOTAL $ 1,336,094.20 EROSION CONTROL DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE Lump Sum LS 1 $ 25,000.00 $ 25,000.00 TOTAL $ 25,000.00 STREET LIGHTING DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE Street Lights LS 1 $ 20,000.00 $ 20,000.00 TOTAL $ 20,000.00 \\\\\It41!!!//, >> DOLE 1i No. 73943 �- # _ ..- ` STATE OF te -... Ud!II'' - - tizpfic, Daniel C. Hartley, P.E. FL License No.73943 16A5 WINDING CYPRESS PHASE 2 PPL(PL20140002533) JANUARY 2016 AND CNST(PL20140002451) PAGE 3 OF 5 PERFORMANCE BOND CALCULCATION FOR PHASE 2 PPL PLAT RECORDING DRAINAGE DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 15"Mitered End Section EA 1 $ 920.00 $ 920.00 18"Mitered End Section EA 20 $ 1,000.00 $ 20,000.00 24"Mitered End Section EA 4 $ 1,225.00 $ 4,900,00 36"Mitered End Section EA 13 $ 1,580.00 $ 20,540.00 48"Mitered End Section EA 6 $ 2,180.00 $ 13,080.00 12"ADS LF 3,765 $ 14.00 $ 52,710.00 15"RCP LF 1,462 $ 22.61 $ 33,055.82 18"RCP LF 3,027 $ 28.25 $ 85,512.75 24"RCP LF 728 $ 38.39 $ 27,947.92 36"RCP LF 2,788 $ 65.97 $ 183,924.36 48"RCP LF 1,149 $ 98.48 $ 113,153.52 Junction Box EA 23 $ 2,420.00 $ 55,660.00 Ditch Bottom Inlet EA 5 $ 2,050.00 $ 10,250.00 Yard Drain EA 36 $ 650.32 $ 23,411.52 Valley Gutter Inlet EA 42 $ 3,180.00 $ 133,560.00 Spreader Swale(30 FT x 15FT) EA 2 $ 3,500.00 $ 7,000.00 Control Structure EA 2 $ 2,760.00 $ 5,520.00 Tide Flex Valve EA 1 $ 3,000.00 $ 3,000.00 TOTAL $ 794,145.89 POTABLE WATER DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 8"PVC Water Main CL 150(DR18) LF 8,247 $ 23.60 $ 194,629.20 8"PVC Water Main CL 200(DR14) LF 306 $ 27.84 $ 8,519.04 10"PVC Water Main CL 150(DR18) LF 2,355 $ 27.67 $ 65,162.85 10"PVC Water Main CL 200(DR14) LF 34 $ 31.00 $ 1,054.00 12"PVC Water Main CL 150(DR18) LF 2,122 $ 31.43 $ 66,694.46 12"PVC Water Main CL 200(DR14) LF 86 $ 35.42 $ 3,046.12 12"DIP Water Main CL 250 LF 91 $ 39.55 $ 3,599.05 8"Gate Valve&Valve Box EA 19 $ 1,423.90 $ 27,054.10 10"Gate Valve&Valve Box EA 5 $ 2,098.90 $ 10,494.50 12"Gate Valve&Valve Box EA 6 $ 2,450.00 $ 14,700.00 Fire Hydrant Assembly Complete EA 32 $ 4,041.09 $ 129,314.88 1"PVC Single Service w/Meter EA 49 $ 780.00 $ 38,220.00 1 1/2"Double Water Service, Complete EA 162 $ 1,020.00 $ 165,240.00 Connect to Existing EA 1 $ 6,000.00 $ 6,000.00 Perm. Flushing Device EA 2 $ 7,060.00 $ 14,120.00 Air Release Valve EA 6 $ 1,710.00 $ 10,260.00 Permanent Sample Point EA 5 $ 1,350.00 $ 6,750.00 TOTAL $ 764,858.20 \\011iiiii///7! �',..\\\ OOLE y 0r7 No. 73943 * ', STATE OF , r • 'lei �• rf,fl'ONA 4, \� Daniel C. Hartley, P.E. FL License No. 73943 16A 5 WINDING CYPRESS PHASE 2 PPL(PL20140002533) JANUARY 2016 AND CNST(PL2014000245 i, PAGE 4 OF 5 PERFORMANCE BOND CALCULCATION FOR PHASE 2 PPL PLAT RECORDING WASTEWATER DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 4"PVC Force Main CL 150(DR18) LF 1,349 $ 14.00 $ 18,886.00 4"PVC Force Main CL 200(DR14) LF 45 $ 18.42 $ 828.90) 6"PVC Force Main CL 150(DR18) LF 2,148 $ 18.74 $ 40,253.52 6"PVC Force Main CL 200(DR14) LF 132 $ 23.19 $ 3,061.08 6"HDPE Force Main(DR11) LF 91 $ 25.23 $ 2,295.93 4"Plug Valve&Box EA 3 $ 860.00 $ 2,580.00 6"Plug Valve&Box EA 2 $ 1,537.60 $ 3,075.20 Manhole 0'-6'cut EA 15 $ 4,870.00 $ 73,050.00 Manhole 6'-8'cut EA 13 $ 5,380.00 $ 69,940.00 Manhole 8'-10'cut EA 10 $ 6,150.00 $ 61,500.00 Manhole 10'-12'cut EA 5 $ 6,940.00 $ 34,700.00 Manhole 12'-14'cut EA 4 $ 8,250.00 $ 33,000.00 Manhole 14'-16'cut EA 2 $ 9,550.00 $ 19,100.00 8"PVC(SDR 26)0'-6'cut LF 1,300 $ 16.98 $ 22,074.00 8"PVC(SDR 26)6'-8'cut LF 3,793 $ 21.23 $ 80,525.39 8"PVC(SDR 26)8'-10'cut LF 3,469 $ 27.73 $ 96,195.37 8"PVC(SDR 26) 10'-12'cut LF 1,746 $ 34.98 $ 61,075.08 8"PVC(SDR 26) 12'-14'cut LF 1,852 $ 41.98 $ 77,746.96 8"PVC(SDR26) 14'-16'Cut LF 136 $ 64.35 $ 8,751.60 Lift Station 2N LS 1 $ 150,000.00 $ 150,000.00 Lift Station 2S LS 1 $ 150,000.00 $ 150,000.00 6"Single PVC Sewer Service w/Cleanout EA 73 $ 770,00 $ 56,210.00 6"Double PVC Sewer Service w!Cleanout EA 149 $ 870.00 $ 129,630.00 Tie to Existing EA 1 $ 2,720.00 $ 2,720.00 Television Inspection LF 12,296 $ 2.00 $ 24,592.00 Air Release Valve EA 1 $ 6,230.00 $ 6,230.00 TOTAL $ 1,228,021.03 LANDSCAPING DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE General Landscaping and Irrigation LS 1 $ 87,000.00 $ 87,000.00 TOTAL $ 87,000.00 MISCELLANEOUS DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE Preserve Boundary Signs(1 SF Sign Area) EA 26 $ 60.00 $ 1,560.00 Littoral Signs(1 SF Sign Area) EA 31 $ 150.00 $ 4,650.00 Aluminum Handrail(FDOT Index 862)w/Concrete Sidewalk Case 1 Connection LF 330 $ 65.00 $ 21,450.00 Bahia Sod SY 7,825 $ 1.10 $ 8,607.50 Native Ground Cover(Adjacent to Preserve) SY 14,014 $ 0.70 $ 9,809.80 TOTAL $ 46,077.30 ."\\11111111///, ���\\�' SOLE i%4.119 f.. No. 73943 .'�.',s STATE OF ,' � `; '::-.. 0 / ft /20116 f''s�c�`�,'fiCORIDr:/‘ `43aniel C. artley, P.E. '0 i,-0NAL — ,.y'"' FL License No.73943 16A5 WINDING CYPRESS PHASE 2 PPL(PL20140002533) JANUARY 2016 AND CNST(PL20140002451) PAGE 5 OF 5 PERFORMANCE BOND CALCULCATION FOR PHASE 2 PPL PLAT RECORDING CNST PERMIT (PL20140002451) PORTION: POTABLE WATER DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 10"CL 150 PVC(DR18) LF 917 $ 29.00 $ 26,593.00 10"HDPE Water Main(DR11) LF 276 $ 45.00 $ 12,420.00 10"Gate Valve&Valve Box EA 2 $ 2,020.00 $ 4,040.00 Fire Hydrant Assembly Complete EA 2 $ 4,535.00 $ 9,070.00 Single Water Service w/Meter EA 1 $ 790.00 $ 790.00 10"x 16"Hot-Tap with Valve EA 1 $ 7,250.00 $ 7,250.00 Horizontal Directional Drill w116"HDPE(DR11)Casing LF 276 $ 235.00 $ 64,860.00 Permanent Sample Point EA 1 $ 1,853.00 $ 1,853.00 10"Temporary Blow-off w/BSP EA 1 $ 1;800.00 $ 1,800.00 Automatic Flushing Device EA 1 $ 6,256.00 $ 6,256.00 Air Release Valve EA 1 $ 1,715.00 $ 1,715.00 Subaqueous Water Main Valve Vault EA 1 $ 4,500.00 $ 4,500.00 TOTAL $ 141,147.00 WASTEWATER DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE 8'Pump Station EA 1 $ 230,000.00 $ 230,000.00 Manhole 12'-14'cut EA 1 $ 9,000.00 $ 9,000.00 8"PVC(SDR 26)12'-14'cut LF 20 $ 62.00 $ 1,240.00 15"PVC(SDR 26) 12'-14'cut LF 52 $ 85.00 $ 4,420.00 8"PVC Force Main(DR18) LF 4,200 $ 24.55 $ 103,110.00 8"PVC Force Main(DR14) LF 45 $ 26.10 S 1,174.50 8"HDPE Force Main(DR11) LF 504 $ 45.00 $ 22,680.00 8"Plug Valve EA 6 $ 2,900.00 $ 17,400.00 8"x 16"Hot-Tap with Valve EA 1 $ 5,800.00 $ 5,800.00 Horizontal Directional Drill w/14"HDPE(DR11)Casing LF 258 $ 175.00 $ 45,150.00 Air Release Valve EA 2 $ 7,262.00 $ 14,524.00 Television Inspection LF 72 $ 1.25 $ 90.00 TOTAL $ 454,588.50 MISCELLANEOUS DESCRIPTION UNIT QTY UNIT PRICE TOTAL PRICE Erosion Control LS 1 $ 9,500.00 $ 9,500.00 12"Stabilized Subgrade SY 2,227 $ 2.00 S 4,454.00 6'Fence LF 684 $ 18.00 $ 12,312.00 TOTAL $ 26,266.00 \\�\4�COLEI/1 /,i1/, No. 73943 * ® � STATE OF ;t'?' 44, Ili Daniel C. Hartley, P.E. FL License No. 73943 Detail by Entity Name Page 1 of 4 16A 5 FLORIDA DEPARTMENT 0P STATE DIVISION OF CORPORATIONS vinbi R� Detail by Entity Name Florida Limited Liability Company TAYLOR MORRISON ESPLANADE NAPLES, LLC Filing Information Document Number L11000143130 FEI/EIN Number 45-4100117 Date Filed 12/22/2011 Effective Date 12/22/2011 State FL Status ACTIVE Last Event LC NAME CHANGE Event Date Filed 01/23/2013 Event Effective Date NONE Principal Address 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Changed: 01/18/2012 Mailing Address 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Changed: 01/18/2012 Registered Agent Name & Address NRAI SERVICES, INC 1200 South Pine Island Road Plantation, FL 33324 Name Changed: 01/18/2012 Address Changed: 01/18/2012 Authorized Person(s) Detail Name &Address Title Managing Member http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/2/2016 Detail by Entity Name Page 2 of 4 16A 5 TAYLOR MORRISON OF FLORIDA, INC. 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title President KEMPTON, JOHN STEVEN 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title CFO, VP CONE, C. DAVID 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title Secretary, VP, General Counsel SHERMAN, DARRELL C. 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title Asst. Secretary ESTRADA, CAROLINE G. 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title Asst. Secretary MERRILL, S. TODD 1211 N. WESTSHORE BLVD. SUITE 512 TAMPA, FL 33607 Title VP MILLER, DOUGLAS D. 1211 N. WESTSHORE BLVD. SUITE 512 TAMPA, FL 33607 Title VP STEFFENS, LOUIS E. 1211 N. WESTSHORE BLVD. SUITE 512 TAMPA, FL 33607 http://search.sunbiz.org/Inquiry/CorporationSearchlSearchResultDetail?inquirytype=Entity... 3/2/2016 Detail by Entity Name Page 3 of 4 16A5 Title VP MANSFIELD, MICHAEL E. 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP LONGENECKER, CAMMIE L. 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP SQUITIERI, ANTHONY ("TONY") J. 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title AUTHORIZED AGENT - LAND ASHER, JOHN P. 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title AUTHORIZED AGENT- SALES TER DOEST, ROBERT 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP PALKA, RUSSELL 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title AUTHORIZED AGENT - SALES BRIONES, TRACY 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP Besse, Jason 551 NORTH CATTLEMEN RD., SUITE 200 Sarasota, FL 34232 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/2/2016 Detail by Entity Name Pig e64 oA4 Title AUTHORIZED AGENT - Land Truxton, David 551 NORTH CATTLEMEN RD., SUITE 200 Sarasota, FL 34232 Annual Reports Report Year Filed Date 2014 01C25/2014 2015 02/28/2015 2015 09/25/3015 Document Imaqes O9/25/2U15 —AMENDED ANNUAL REPORT View image in PDF format U2/26/2O15 —ANNUAL REPORT View image in PDF format U4/1O/2U14 —AMENDED ANNUAL REPORT View image in PDF format 01/25/2014 --ANNUAL REPORT View image in PDF format 10/17/2013 --AMENDED ANNUAL REPORT View image in PDF format 06/14/2013 --AMENDED ANNUAL REPORT View image in PDF format 02/27/2013 --AMENDED ANNUAL REPORT View image in PDF format D1/24/2O13—ANNUAL REPORT View image in PDF format 01/23/2013 -- LC Name Change View image in PDF format O1/18/2O12 —ANNUAL REPORT View image in PDF format 12/22/2011 -- Florida Limited Liability View image in PDF format copyright , and Privacy Policies State of Hodda,Department of State 16A 5 CERTIFIED RESOLUTIONS OF THE BOARD OF MANAGERS OF DIVOSTA HOMES HOLDINGS, LLC Um M. Klym. hereby certify that I am a duly elected and acting Assistant Secretary of DiVosta I-lomes Holdings, LLC, a corporation authorized and existing under the laws of the State of Delaware (the "Company"); that the Company acts as General Partner of DiVosta Homes, L.P., a Delaware limited partnership (the "Partnership") and that following is a true copy of the resolutions adopted by the Board of Managers of the Company at a special meeting duly called and held on June 2, 2010. in accordance with the provisions of the Delaware Limited Liability Company Act; and that such resolutions have not been rescinded or modified, and do not contravene any provisions of the Articles of Formation or Limited Liability Company Agreement of said company. RESOLVED, that the Land Development Manager(s) of the South Florida Division shall have the following signing authority: General Development: Applications, tentative and final subdivision plats and maps, development agreements, land development agreements, amenity contractor agreements and all other documents that are relevant or incident to the development of real property in which the Company or the Partnership has any interest. NOT to include documents relating to real property financing and land banking transactions, including but not limited to, loan agreements, security agreements, promissory notes, deeds of trust, special taxing district financing (other than periodic reports), guarantees and environment indemnities. IN WITNESS WHEREOF, I have here unto set my hand this 2nd day of June,2010. tttt an M. Klym, AsSis t Secretary ,?,.40.:00"uq ,� • STATE. OF MICHIGAN ) °'^o p: ra COUNTY OF OAKLAND ) a On June 2, 2010, before me, Donna Marie Mat anowski, a NotaryPublic in and for said Statels,4"�'�'�'�`,,`,` Y , personally appeared Jan M. Klym, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the entity upon behalf of which the person acted. executed the instrument. WITNESS my hand and official seal. L &1MJD A f�.0 �t tJ� Donna Marie Matyanowski, otary Public u Oakland County, Michigan My Commission Expires: 05/25/2013 16 A 5 ll1VOSTA HOMES HOLDINGS, LLC CERTIFICATE OF INCUMBENCY I, the undersigned officer of DiVOSTA HOMES HOLDINGS, LLC, a limited liability company duly organized and existing under the laws of the State of Delaware("the Company"), hereby certify that 1 have access to the records and minutes of the proceedings of the Board of Managers of the Company, that the Company is the General Partner of DIVOSTA HOMES, L.P., a Delaware limited partnership,and that each of the following individuals are duly acting South Florida division employees of the Company, each such individual holding the title set forth following such individual's name. Name Title Michael Woolery Land Development Manager Michael Liuenilen Land Development Manager IN WITNESS WHEREOF, I have hereunto signed my name on behalf of the Company on July 13, 2010. DIVOSTA HOMES HOLDINGS, LLC, a Delaware limited liability company By: "7 , ' 7 ' r--- 4. J. . Klym, Assistan Secre y jAB/, . c ice= ,2a fefilt �wc•, 1•••••••04W, ','''',111,11111}ll-% 1