Loading...
Agenda 12/12/2017 Item #16A2512/12/2017 EXECUTIVE SUMMARY Recommendation to approve an Amended and Restated Bentley Village Redevelopment Agreement between the Collier County Board of County Commissioners and CC-Naples, Inc., a Delaware Corporation, for the partial redevelopment of the Bentley Village, a continuing care retirement community (CCRC) in the Retreat at Naples Planned Unit Development (PUD), Ordinance Number 97-71. OBJECTIVE: To obtain Board of County Commissioners (Board) approval an Amended and Restated Bentley Village Redevelopment Agreement to allow for the staging and partial redevelopment of the Bentley Village CCRC. The redevelopment consists of adding 51 new units and ultimately demolishing existing units. CONSIDERATION: On December 8, 2015 Collier County and CC-Naples, Inc., entered into an agreement for the Bentley Village continuing care retirement community (CCRC) to allow for the construction of new residential units and the demolition of existing units. Bentley Village is developed within the Retreat PUD. The Retreat PUD is approved for a total of 740 units, as shown in the below table. RETREAT PUD BREAKDOWN Property Description Corresponding Units A. Total Non-Owner property (i.e., not owned by Owner and not part of BV) 162 B. Owner Property (Part of BV) (i) Constructed with duly-issued Certificates of Occupancy 562 (ii) Unbuilt Units 16 (iii) TOTAL (B)(i) + (B)(ii) = Total Units (Built-out and Unbuilt) associated with Owner Property at SDPA Approval Date 578 C. TOTAL (A) + (B)(iii) = Retreat PUD Maximum Allowable Density 740 As noted, 162 units within the Retreat PUD are not associated with Bentley Village, are not owned by CC-Naples, Inc. and were not affected by the 2015 Agreement and will not be affected by the proposed amended agreement. The first phase, as approved by SDPA and Building Permit (PRBD2015020457601), provided that 36 existing units were demolished, 72 new units were constructed and subsequently, 48 units were demolished. The table on the following page provides for the revised unit count at the completion of the phase one. 12/12/2017 UNIT COUNT AT DEMOLITION OF WATEREDGE BUILDINGS Property Description Corresponding Units A. Non-Owner property (i.e., not owned by Owner and not part of BV) 162 B. Owner Property (Part of BV) (i) Built Units on Owner Property at Completion of Redevelopment Project 598 (ii) Less: Total Units at Wateredge Buildings demolition 48 (iii) SUBTOTAL (B)(i) - (B)(ii) = Built Units on Owner Property at Demolition of Wateredge Buildings 550 C. TOTAL (A) + (B)(iii) = Built-Out Retreat PUD Unit Count at Demolition of Wateredge Buildings 712 The proposed Amended and Restated agreement will provide for in Phase Two (SDPA -PL20160002772), the construction of fifty-one (51) residential units contained within a four (4) story multi-family building and the eventual demolition of Units in buildings 20, 21 and 22, located at 2000, 2100 and 2200 Viewpoint Drive. As similar within Phase One, this arrangement will provide for a temporary overage of units within the project as the new units are constructed, but will allow for no displacement of residents aging-in-place pursuant to the continuing care contracts and at the completion of Phase Two with the demolition of the units within the identified Viewpoint buildings will be within the maximum density of 740 units provided for within the Retreat PUD. FISCAL IMPACT: There is no Fiscal Impact associated with this action. LEGAL CONSIDERATIONS: This item is approved as to form and legality, and requires majority vote for Board approval. -JAK GROWTH MANAGEMENT IMPACT: This request is consistent with Collier County’s Growth Management Plan. RECOMMENDATION: To approve the Amended and Restated Development Agreement to allow for the staging and partial redevelopment of the Bentley Village CCRC. Prepared by: Mike Bosi, AICP, Director, Zoning Division ATTACHMENT(S) 1. Attachment-A-Bentley-Village-Amended-Restated Agreement (PDF) 2. Attachment-B-12-8-15-Bentley-Village-Agreement (PDF) 12/12/2017 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.25 Doc ID: 4124 Item Summary: Recommendation to approve an Amended and Restated Bentley Village Redevelopment Agreement between the Collier County Board of County Commissioners and CC-Naples, Inc., a Delaware Corporation, for the partial redevelopment of the Bentley Village, a continuing care retirement community (CCRC) in the Retreat at Naples Planned Unit Development (PUD), Ordinance Number 97-71. Meeting Date: 12/12/2017 Prepared by: Title: Division Director - Planning and Zoning – Zoning Name: Michael Bosi 11/03/2017 12:03 PM Submitted by: Title: Division Director - Planning and Zoning – Zoning Name: Michael Bosi 11/03/2017 12:03 PM Approved By: Review: Growth Management Department Judy Puig Level 1 Reviewer Completed 11/06/2017 4:43 PM Growth Management Department Thaddeus Cohen Department Head Review Completed 11/07/2017 9:50 AM Growth Management Department James French Deputy Department Head Review Completed 11/12/2017 10:50 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 11/13/2017 2:49 PM Budget and Management Office Mark Isackson Additional Reviewer Completed 11/14/2017 4:38 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 11/15/2017 4:15 PM County Manager's Office Nick Casalanguida Level 4 County Manager Review Completed 11/26/2017 3:19 PM Board of County Commissioners MaryJo Brock Meeting Pending 12/12/2017 9:00 AM ROETZEL 850 Park Shore Drive Trianon Centre 3rd Floor Naples, FL 34103 DIRECT DIAL: 239.649.2736 PHONE 239.649.6200 FAx 239.261.3659 alupo@ralaw.com WWW.RALAW.COM September 5, 2017 VIA HAND DELIVERY Jeffrey A. Klatzkow, Esquire OFFICE OF THE COUNTY ATTORNEY 3299 Tamiami Trail East, Suite 800 Naples, FL 34112 RE: Amended and Restated Bentley Village Redevelopment Agreement Dear Mr. Klatzkow: Please see enclosed the original Amended and Restated Bentley Village Redevelopment Agreement as executed by my client pursuant to your email of September 1, 2017. Please let me know if you need anything further in advance of the September 12, 2017 meeting. Thank you for your time and attention. ADL/te Enclosures ROETZEL & ANDRESS A LEGAL PROFESSIONAL ASSOCIATION 118600941 129373.0005 Very truly yours, ROETZEL & ANDRES S, LPA RMM�Ii111R - rr �gY.M4'.► ASHLEY D. LUPO tin MC CHICAGO • WASHINGTON, D.C. - CLEVELAND • TOLEDO - AKRON COLUMBUS • CINCINNATI • ORLANDO - FORT MYERS - NAPLES t AMENDED AND RESTATED BENTLEY VILLAGE REDEVELOPMENT AGREEMENT This Amended and Restated Agreement is made and entered into this day of 2017, by and between CC -Naples, Inc., a Delaware Corporation ("Owner"), and The Board of County Commissioners of Collier County, Florida, as the governing body of Collier County ("County"). RECITALS: w WHEREAS, the Owner and the County entered into the Bentley Village Redevelopment Agreement, as recorded on December 16 2015 at Official Records Book 5233 Pages 3978 et. seq., Public Records of Collier County, Florida ("2015 Agreement"); and WHEREAS, the property ("Property") governed by the 2015 Agreement consists of approximately 156 acres in unincorporated Collier County, commonly known as "Bentley Village" or "Vi at Bentley Village" (hereinafter "BV"); and WHEREAS, BV is part of a Planned Unit Development (PUD), more fully known as The Retreat, with an allowable maximum density of 740 Units; and- 4 WHEREAS, BV operates as a continuing care retirement cow'mvnity (a "CCRC�7 ) for senior citizens on the Property; and WHEREAS, the Owner constructed additional Units at BV pursuant to permits issued p under an approved Site Development Plan Amendment (PRBD 2015020957601) and plans to construct additional Units pursuant to further phases of its project (the "Redevelopment J p Project"); and WHEREAS, the 2015 Agreement facilitates the long-term transition plan for the relocation of current, long-term BV residents who occupy Units in Buildings 15, 16 and 17, located at 1500, 1600 and 1700 Wateredge Drive in Naples, Florida(herein, the "Watered e p g Buildings"); and WHEREAS, under the 2015 Agreement, the Owner continued the construction of Units under its Redevelopment Project and the County issued Certificates of Occupancy to Owner for constructed Units prior to the demolition of the Wateredge Buildings; and 117721361 1 WHEREAS, Owner is not required to demolish the Wateredge Buildings pending vacancy of all Units within each building currently occupied by long-term BV residents; and WHEREAS; upon the demolition of the Wateredge Buildings pursuant to the 2015 Agreement, the total number of Units then constructed on the entire Retreat PUD will be within the maximum density of 740 Units, and WHEREAS, the Owner is proceeding with the next phase of the Redevelopment Project, specifically SDPA — PL20160002772, consisting of the construction of fifty-one (5 1) residential units contained within a four (4) story multifamily building ("Phase II"); and WHEREAS, in anticipation of Phase II, the Owner has developed and is executing a long-term transition plan to relocate current, long-term BV residents who occupy Units in the Buildings 20, 21 and 22, located at 2000, 2100 and 2200 Viewpoint Drive in Naples, Florida (herein, the "Viewpoint Drive Buildings"); and WHEREAS, the Owner's plan ensures that (i) an appropriate number of Units in the Viewpoint Drive Buildings are vacated consistent with the Owner's CCRC operations at BV, and (ii) the orderly demolition, consolidation and/or redevelopment of one or more of the Viewpoint Drive Buildings may be accomplished without unnecessary interruption to long-term BV residential occupants; and WHEREAS, the parties recognize that it is critical to minimize the impact of the Redevelopment Project on BV residents who currently occupy Units located within the Wateredge and Viewpoint Drive Buildings to support those residents aging -in-place pursuant to these continuing care contracts. WITNESSETH: NOW, THEREFORE, in consideration of Ten Dollars ($10.00) and other good and valuable consideration exchanged amongst the parties, and in consideration of the covenants contained herein, the parties agree as follows: 1. All of the above RECITALS are true and correct and are hereby expressly incorporated herein by reference as if set forth fully below. 117721361 2 2. Owner and County reaffirm that, pursuant to the terms of the 2015 Agreement, until demolition occurs for at least two (2) of any of the Wateredge Buildings, that Owner shall not occupy or make available for occupancy any current, vacant Units in those three (3) buildings. Further, the Owner agrees that, once vacated, any Unit in the Wateredge Buildings shall remain vacant and unoccupied pending demolition under the terms of the 2015 Agreement. 3. Owner and County agree that Owner shall not occupy or make available for occupancy any current, vacant Units in the Viewpoint Drive Buildings until it presents final future redevelopment plans to bring the Unit count among the Viewpoint Drive Buildings within the PUD's maximum density (i.e., "Phase III"). Further, the Owner agrees that, once vacated, any Unit in the Viewpoint Drive Buildings shall remain vacant and unoccupied pending demolition, consolidation and/or redevelopment (at the Owner's discretion) under the terms of this Amended and Restated Bentley Village Redevelopment Agreement. 4. Collier County agrees to issue Certificates of Occupancy to Owner for the 51 Units being constructed under Phase II, irrespective of the status of the demolition, consolidation and/or redevelopment (at the Owner's discretion) of one or more of the Viewpoint Drive Buildings, once all other terms of the approved permits related to the 51 Units being constructed under Phase II by Owner have been met. The vacant, unoccupied Units within the Wateredge and Viewpoint Drive Buildings shall not be used in calculating impact fees for purposes of issuing the Certificates of Occupancy for any of the new Units. The Owner agrees that such demolition, consolidation and/or redevelopment (at the Owner's discretion) of one or more of the Viewpoint Drive Buildings as part of Phase III redevelopment shall be completed no later than seven (7) years from the date of the issuance of the Certificates of Occupancy for the new Units being constructed under Phase II by Owner approved under this Agreement. 5. Nothing herein shall affect or limit the right and ability of the Owner to submit additional property located on or within the Owner's Property for development or redevelopment. Legal Matters: 6. This Agreement shall not be construed or characterized as a development agreement under the Florida Local Government Development Agreement Act. 1177213611 3 7. The burdens of this Agreement shall be binding upon, and the benefits of this Agreement shall inure to, all successors in interest to the parties to this Agreement. 8. Owner acknowledges that the failure of this Agreement to address any permit, condition, term or restriction shall not relieve either the applicant or owner, or its successors or assigns, of the necessity of complying with any law, ordinance, rule or regulation governing said permitting requirements, conditions, terms or restrictions. 9. Except as otherwise provided herein, this Agreement shall only be amended by mutual written consent of the parties hereto or by their successors in interest. All notices and other communications required or permitted hereunder shall be in writing and shall be sent by Certified Mail, return receipt requested, or by a nationally recognized overnight delivery service, and addressed as follows: To County: Harmon Turner Building Naples, Florida 34112 Attn: County Manager Phone: (239) 774-8872 Facsimile: (239) 774-9370 To Owner - CC -Naples, Inc. c/o Classic Residence Management Limited Partnership Attn: General Counsel 71 South Wacker Drive, Suite 900 Chicago, IL 60606 Phone: (312) 803-8800 Facsimile: (312) 803-8801 Notice shall be deemed to have been given on the next successive business day to the date of the courier waybill if sent by nationally recognized overnight delivery service. 10. Owner shall execute this Agreement prior to it being submitted for approval by the Board of County Commissioners. This Agreement shall be recorded by the County in the Official Records of Collier County, Florida, within fourteen (14) days after the County enters 117721361 4 into this Agreement. Owner shall pay all costs of recording this Agreement. The County shall provide a copy of the recorded document to the Owner upon request. 11. In the event of a dispute under this Agreement, the parties shall first use the County's then -current Alternative Dispute Resolution Procedure. Following the conclusion of this procedure, either party may file an action for injunctive relief in the Circuit Court of Collier County to enforce the terms of this Agreement, said remedy being cumulative with any and all other remedies available to the parties for the enforcement of this Agreement. 12. An annual review and audit of performance under this Agreement shall be performed by the County to determine whether or not there has been demonstrated good faith compliance with the terms of this Agreement. If the Collier County Board of Commissioners finds, on the basis of substantial competent evidence, that there has been a failure to comply with the terms of this Agreement, the Agreement may be revoked or unilaterally modified by the County. 117721361 REMAINDER OF PAGE INTENTIONALLY LEFT BLANK SIGNATURE PAGE TO FOLLOW 5 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their appropriate officials, as of the date first above written. Attest: DWIGHT E. BROCK, Clerk RON Appro Jeffrey , Deputy Clerk F w, County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA, By. Penny Taylor, Chairman CC -NAPLES, INC., a Delaware Corporation, d/b/a Vi at Bentley Village By: Print Name: 4V GQ Title: ACKNOWLEDGEMENT V;y STATE OF ILLINOIS ) )ss: COUNTY OF COOK The foregoing instrument was acknowledged before me, the undersigned Notary Public in and for the State of Illinois, on this 164 day of **.Se e M� e r 2017 by aetw N-3 asc , U "�)r s i X.)r+ (type of authority, e.g., officer, tru tcc, etc.) of CC NAPLES, INC., a Delaware Corporation, d/b/a Vi at Bentley Village. Notar Public Name., State of -Luiluais My Commission Expires: 11772136 _ 1 6 OFFO& SEAQ. FEUCIA SATES NOTARY PUBLIC - STATE OF tlLUX A 6 A BENTLEY VILLAGE REDEVELOPMENT AGREEMENT This Agreement is made and entered into this 9A�n day of 2015� by and ............ - - ----------------- -------- - -- between CC -Naples, Inc., a Delaware Corporation ("Owner"),, and The Board of County Commissioners of Collier County, Florida, as the governing body of Collier County ("County"). RECITALS* - 0 WHEREAS, the property ("Property") governed by this Agreement consists off~ 1 01 approximatel-v. 156 acres in unincorporated Collier County, commonly known as "Bentley Village" or "Vi at Bentley Village" (hereinafter "BV"); and WYIEREAS., By is part of a Planned Unit Development (PUD), more fully known as The Retreat, with an allowable maximum density of 740 Units; and BV operates as a continuing care retirement community (a "CCRC") for senor citizens *tizen.s on the Property; and WHEREAS, the Owner is constructing additional *Units at BV pursuant to permits issued under the approved Site Development Plan Amendment (the "Redevelopment Project"); and. WHEREAS, the Owner intends to demolish three (3) multi -family buildings, Buildings 15, 16 and 17, located at 1500, 1600 and 1700 Wateredge Drive in Naples, Florida (herein, the ``Wateredge Buildings"'), pending vacancy of all Units within each. building currently occupied by long-term BV residents. The parties acknowledge and recognize that, upon the demolition of the Wateredge Buildings, the total number of Units then constructed on the entire Retreat PUD rill be within the maximum density of 740 Units; and WHEREAS, in anticipation of the Redevelopment Project, the Owner developed and has executed a long -tern transition plan to relocate current, long -ten -n BV residents who occupy Units in the Wateredge Buildings, such that (i) all Units in the Wateredge Buildings may be vacated consistent with, the Owner's CCRC operations at BV, and (ii) the orderly demolition of each of the Wateredge Buildings may be accomplished without unnecessary interruption to long- term. BV residential occupants; and IN TR 5206943 OR 5223 PG 3978 RECORDED 12/16/2015 9:39 AM PAGES 5 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA REC $44.00 WHEREAS, the parties recognize that it is critical to minimize the impact of the Redevelopment Project on By residents who currently occupy Units located Within the Wateredge Buildings. 0 W I TNE S SETHO NOW, THEREFORE, in consideration of Ten Dollars ($ 10.00) and other good and valuable consideration exchanged amongst the parties, and in consideration of the covenants contained herein, the parties agree as follows: 1. All of the above RECITALS are true and correct and are hereby expressly incorporated herein by reference as if set forth fully below. 2. Owner agrees that, until demolition occurs for at least two (2) of any of the Wateredge Buildings, that it shall not occupy or make available for occupancy any current,, vacant Units in those three (3) buildings. Further, the Owner agrees that, once vacated, any Unit in, the Wateredge Buildings shall remain vacant and unoccupied pending demolition under the terms of this Agreement. The Owner agrees that such demolition shall be completed no later than five (5) years from the date of the approval of this Agreement. 3. Collier County agrees to issue Certificates of Occupancy to Owner for the 72 Units being constructed under the Approved Permits and Site Development Plan Amendment, irrespective of the status of the demolition of the Wateredge Buildings, once all other terms of the Approved Permits related to the 72 Units being constructed by Owner have been met. The vacant, unoccupied Units within the Wateredge Buildings shall not be used in calculating impact fees for purposes of issuing the Certificates of Occupancy for any of the new Units. 4. Nothing herein shall, affect or limit the right and ability of the Owner to submit additional property located on or within the Owner's Property for development or redevelopment. Legal Matters: 5. This Agreement shall not be construed or characterized as a development agreement under the Florida Local Government Development Agreement Act. 2 6. The burdens of this Agreement shall be binding upon, and the benefits of this Agreement shall inure to, all successors in interest to the parties to this Agreement. 7. Owner acknowledges that the failure of this Agreement to address any pennit, condition, term or restriction shall not relieve either the applicant or owner, or its successors or assigns, of the necessity of complying with any law, ordinance, rule or regulation governing said d permitting requirements, conditions, terms or restrictions. 8. Except as otherwise provided herein, this Agreement shall only be amended by mutual written consent of the parties hereto or by their successors in "Interest. All notices and other communications required or permitted hereunder shall be in. writing and shall be sent by Certified Mail, return receipt requested, or by a nationally recognized overnight delivery service, i and addressed as follows. - flannon'rumer Building Naples, Florida 34112 Attn: County Manager Phone.- (239) 774-8872 Facsimile: (239) 774-9370 To owner: CC -Naples, Inc. c/o Classic Residence Management Limited Partnership Attn: General Counsel. 71 South Wacker Drive, Suite 900 Chicago, IL 60606 Phone.- (312) 803-8800 Facsimile: (312) 803-8801 Notice shall be deemed to have been given on the next successive business day to the date of the courier waybill if. sent by nationally recognized overnight delivery service. 9. Owner shall execute this Agreement prior to it being submitted for approval by the Board of County Commissioners. This Agreement shall be recorded by the County in the Official Records of Collier County, Florida, within fourteen (14) days after the County enters 3 into this Agreement. Owner shall pay all costs of recording this Agreement. The County shall provide a copy of the recorded document to the Owner upon request. 10. In the event of a dispute under this Agreement, the parties shall first use the County"s then -current Alternative Dispute Resolution Procedure. Following the conclusion of this procedure, either party may file an action for injunctive relief in the Circuit Court of Collier County to enforce the terms of this Agreement, said remedy being cumulative with any and all other remedies available to the parties for the enforcement of this Agreement. 11. An annual review and audit of performance, under this Agreement shall be performed by the County to determine whether or not there has been demonstrated good faith compliance with the terms of this Agreement. If the Collier County Board of Commissioners finds, on the basis of substantial competent evidence, that there has been a failure to comply with the terms of this Agreement., the Agreement may be revoked or unilaterally modified by the County. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK SIGNATURE PAGE TO FOLLOW IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their appropriate officials, as of the date first above written. Jeffrey Af Kv, County Attorney CC -NAPLES, INC., a Delaware Corporation., d/b/a Vi at Bentley Village By. - Prir/Name: Title: ?Pvg ACKNOWLEDGEMENT STA'I`E OF ILLINOIS )ss: COUNTY OF COOK The foregoing instrument was acknowledged before me, the undersigned Notary Public in. and for the �7f � State of Illinois, on this 4�_k`aday of k 0 V -e- fl' 2015�by ?Vaki-eittl 2 1 as (type of authority, e.g.., officer, trustee, etc.) of CC - 11 LA NAPLES, INC., a Delaware Corporation, d/b/a V1 at Bentley Village. OFFICIAL SEAL FELICIA SATES Notary Public - State ofIllinois 11 My Commission Expims 0511 Y201 7 Notary; Public Name: e C, i _5 State of My Commission Expires: t> R