Loading...
Backup Documents 01/26/2016 Item #16D11 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 0 I 1 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 Attgrney Office no later than Monday preceding the Board meeting. [ J II, **NEW** ROUTING SLIP V K'k; (-`- Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is air ady 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. Cormac Giblin Community and Human Services 2. County Attorney Office County Attorney Office I� I 1 3. BCC Office Board of County Commissioners NA47 / '42.1`C-t -� 4. Minutes and Records Clerk of Court's Office 28(17 3:240fo, 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 Cormac Giblin/CHS Phone Number 252-2399 Contact/ Department Agenda Date Item was �} ( ` Agenda Item Number 16.D.11 Approved by the BCC 1-19` — "` � Type of Document Termination of Affordable Housing Density Number of Original 1 Attached Bonus Agreement Documents Attached PO number or account number if document is 116-138711-649030-50137.1 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? CG 2. Does the document need to be sent to another agency for additional signatures? If yes, NA 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 CG 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 NA 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 CG 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 CG signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip NA 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_1/26/16 and all changes made CG 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 16011 INSTR 5373652 OR 5367 PG 3807 RECORDED 3/2/2017 4:12 PM PAGES 5 Prepared by and after DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT recording return to: COLLIER COUNTY FLORIDA Jeff Wright REC$44.Q0 Goede,Adamczyk,DeBoest,&Cross,PLLC 8950 Fontana Del Sol Way,First Floor Naples,FL 34109 TERMINATION OF AFFORDABLE HOUSING DENSITY BONUS AGREEMENT This Termination of Affordable Housing Density Bonus Agreement is executed as of 'Qr. ,q Z. , 20 Uo by the Board of County Commissioners of Collier County, Florida (the " mmission") and Saddlebrook Seven LLC, Rach Saddlebrook LLC, and DAFR Saddlebrook LLC, each a Florida limited liability company, (collectively the "Current Owner"). WHEREAS, the Current Owner is the assignee of that certain Affordable Housing Density Bonus Agreement dated as of December 9, 1997 as recorded in Official Records Book 2374, Page 2544, as subsequently assigned in Official Records Book 4894, Page 1193, and as subsequently assigned in Official Records Book 5032, Page 273, all of the Public Records of Collier County, Florida(the "Affordable Housing Density Bonus Agreement"); and WHEREAS, the Current Owner, by its execution hereof certifies, represents and warrants to the Commission that: a. The term of the Affordable Housing Density Bonus Agreement as defined therein ended on March 24, 2015 and all conditions precedent to the Termination of the Affordable Housing Density Bonus Agreement have been fulfilled. b. All payments of any amounts due under the Affordable Housing Density Bonus Agreement are fully paid and all obligations thereunder have been met. There is currently no default under the Affordable Housing Density Bonus Agreement. WHEREAS, the Commission has authorized the execution and delivery of this Termination of Affordable Housing Density Bonus Agreement; and WHEREAS, by execution of this Termination of Affordable Housing Density Bonus Agreement by both parties, the Affordable Housing Density Bonus Agreement will be terminated as of the date of its recording in the Official Records of Collier County, Florida IN WITNESS WHEREOF, Commission and the Current Owner hereby agree to terminate the Affordable Housin ens'ty Bonus Agreement. Page 1 of 5 6 COUNTERPART SIGNATURE PAGE FOR THE COMMISSION TERMINATION OF AFFORDABLE HOUSING DENSITY BONUS AGREEMENT (Saddlebrook Apartments Project) [SEAL] ATTEST: BOARD OF COUNTY COMMISSIONERS OF DWIGHT E. BROCK, CLERK COLL r NTY, FLORIDA �Cll. L> $ "' ' B . Deputy Clerk Penn aylor, Ch ' n Printed Name: 1'4\a,` 6'4 , eAo Vo— v Attest as to Chairma s signatureonly. Approved as to form and legality: Jennifer Belpedio Assistant County Att ney Page 2 of 5 16011 COUNTERPART SIGNATURE PAGE FOR SADDLEBROOK SEVEN LLC TERMINATION OF AFFORDABLE HOUSING DENSITY BONUS AGREEMENT (Saddlebrook Apartments Project) Signed, sealed and delivered SADDLEBROOK SEVEN LLC, a Florida limited in our presence as witnesses: liability company 034 Print Name: ' c-, A m k.1 B y� Name: Soleiman Rabanipour ����'�� Title: Manager Print Name: E . Snit STATE OF I�r ic-\._. COUNTY OF (` The foregoing instrument was acknowledged before me this 10Aday of eve- , 2017, by Soleiman Rabanipour, as Manager of SADDLEBROOK SEVEN LLC, a Florida limited liability company, on behalf of the company, who (.X) is personally known to me or ( ) has produced as identification. Note: If a form of identification is not inserted in the foregoing blank, then the person is personally known to me. 441' JUSTIN WILLIAM WALLACE .�iS:"�.? Commission#FF 241123 i . , My Commission Expires -'J e June 16, 2019 T NOTARY PUBLIC —STATE OF FLORIDA Print Name: t�;� , \i‘.4.11\c, .. My Commission Expires16436)i6( Page 3 of 5 16011 COUNTERPART SIGNATURE PAGE FOR RACH SADDLEBROOK LLC TERMINATION OF AFFORDABLE HOUSING DENSITY BONUS AGREEMENT (Saddlebrook Apartments Project) Signed, sealed and delivered RACH SADDLEBROOK LLC, a Florida limited in our presence as witnesses: liability company Print Name: Lxsa,'M‘ 4e he (.\ By: �4ti . e . , Name: David Shwek� `� V , . Title: Manager Prin ,304, -(<, ame: E.. S 111t-HA STATE OF to f i G'L COUNTY OF Ofe The foregoing instrument was acknowledged before me this `D r1' day of ZI-Tori>„ke,r vk , 2017, by David Shweky, as Manager of RACH SADDLEBROOK LLC, a Florida limited liability company, on behalf of the company, who (.is personally known to me or ( ) has produced as identification. Note: If a form of identification is not inserted in the foregoing blank,then - -.---:---;i:-:-;,-1 .i me. Ariel Commission# FF 241123 14-;.s, ;jo i� My Commission Expires 41 ;,,`� June 16, 2019 NOTARY PUBTTQC_-STATE OF FLORIDA Print Name:. �54.;`c, Wo I lc(t _— My Commission Expires: 'S-.1 r e li.2_t_ di 7 Page 4 of 5 1 6 0 11 COUNTERPART SIGNATURE PAGE FOR DAFR SADDLEBROOK LLC TERMINATION OF AFFORDABLE HOUSING DENSITY BONUS AGREEMENT (Saddlebrook Apartments Project) Signed, sealed and delivered DAFR SADDLEBROOK LLC, a Florida limited in our presence as witnesses: liability company Print Name:Loz, \ \t•t� ' By: rciAizAL 31/1&:?/1 Name: David Shweky Title: Manager Print Name: L.- Sm)-fin STATE OF.ho COUNTY OF 0 rex.—-e --� The foregoing instrument was acknowledged before me this <i 'day of , 2017, by David Shweky, as Manager of DAFR SADDLEBROOK LLC, a Florida limited liability company, on behalf of the company, who ( .. is personally known to me or ( ) has produced as identification. Note: If a form of identification is not inserted in the foregoing blank, then the person is_persoi &1 ]rnnwnio me. '4";:%, JUSTIN WILLIAM WALLACE E."I's Commission#FF 241123 My Commission Expires G+t‹, June 16, 2019 NOTARY PUBLIC— STA E OF FLORIDA Print Name: S 1 My Commission Expires:"'�L r L /6 aUi 9 Page 5 of 5