Loading...
Agenda 12/12/2017 Item #16A2712/12/2017 EXECUTIVE SUMMARY Recommendation to adopt a Resolution amending Resolution 2009-302 and Resolution 2014-237, relating to the Stewardship Sending Area with a designation as “BCI/BCP/SI SSA 13”; approving the extension of certain dates to December 15, 2020 in the Stewardship Sending Area credit agreement for BCI/BCP/SI SSA 13 and the Escrow agreement for BCI/BCP/SI SSA 13. OBJECTIVE: To have the Board of County Commissioners (Board) adopt a Resolution to amend Resolution 2009-302, which established Stewardship Sending Area (SSA) 13 conditionally for a five- year period and Resolution 2014-237 which extended for an additional three-year period, to allow that conditional period to be extended for an additional three-years to December 15, 2020. If the extension is denied, SSA 13 will expire on December 15, 2017. CONSIDERATIONS: The Stewardship Credit Program is the foundation of the Rural Lands Stewardship Area (RLSA), which has been recognized in Florida, regionally, and nationally for visionary methodology to preserve environmentally significant land, to protect agricultural land and to direct growth to suitable locations. Collier County adopted the RLSA Overlay in the Land Development Code (LDC) as the implementing regulation for the Growth Management Plan amendments known broadly as the "Rural/Eastern Lands Amendments" which were developed in response to Administration Commission Final Order No. AC99-002, which required a, "Rural and Agricultural Assessment" and subsequent adoption of the Growth Management Plan amendment based upon that assessment. On December 15, 2008, the Board during an advertised public hearing adopted Resolution 2009 - 302, which designated 7,414 acres in the Rural Lands Stewardship Area (RLSA) Overlay as "BCI/BCP/SI SSA 13". Additionally, the Resolution approved a credit agreement for BCI/BCP/SI SSA 13, approved an easement agreement for BCI/BCP/SI SSA 16, approved an escrow agreement, and established the number of Stewardship Credits generated by the designation of said Stewardship Send ing Area. Through Resolution 2014-237, the Board extended the conditional period to December 15, 2017. LDC Section 4.08.06.E.2 requires that, following the Board's approval of the SSA application and SSA Credit Agreement, a legal description of the land designated SSA, the SSA credits granted, and the stewardship easement applicable to such lands, shall be provided to the Collier County Property Appraiser by the applicant, and shall be recorded within 30 days by the applicant in the public records. The applicant proposed to hold the easement in escrow and to record the easement when all permits and authorizations had been obtained for the development of a future Stewardship Receiving Area (SRA), which was to occur by December 15, 2017, or the SSA Credit Agreement and Stewardship Easement Agreement were to be null and void. The attached Resolution would amend the existing credit and escrow agreement to extend the SSA an additional three-years until December 15, 2020. GROWTH MANAGEMENT PLAN (GMP) IMPACT: The Rural Lands Stewardship Area Overlay in the Future Land Use Element (FLUE) establishes the process and requirements for establishment of SSAs, the lands qualifying for SSA designation, and the use limitations for lands once they are designated as SSAs. This land use and growth management tool is implemented through the Rural Lands Stewardship Area Zoning Overlay. SSA 13 is designed to utilize the stewardship credits from this SSA to partially enable the development of a future SRA. Accordingly, the applicant for SSA 13 had established an Escrow Agreement which 12/12/2017 delayed the recordation of the Easement Agreement into public records until such time that all requirements in the Escrow Agreement and the SRA Credit Agreement provisions of the LDC were satisfied. The County Attorney required the recording of the notice of restrictions until the easement is recorded consistent with the intent of the LDC. FISCAL IMPACT: There are no fiscal impacts for the County associated with the item. The owner will pay for recording of the Amendment of Land Use Limitations. LEGAL CONSIDERATIONS: This item is approved for form and legality. A majority vote is needed for Board approval. - HFAC STAFF RECOMMENDATION: To adopt the resolution amending Resolution No. 2009-302, as amended which will amend the Escrow agreement and the Credit agreement for SSA #13, and extend those agreements conditionally for an additional three-years, subject to receipt of an amended notice of restrictions. Prepared by: Mike Bosi, AICP, Director, Planning and Zoning Services Division ATTACHMENT(S) 1. Resolution - SSA-13 (PDF) 12/12/2017 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.27 Doc ID: 4166 Item Summary: Recommendation to adopt a Resolution amending Resolution 2009-302 and Resolution 2014-237, relating to the Stewardship Sending Area with a designation as “BCI/BCP/SI SSA 13”; approving the extension of certain dates to December 15, 2020, in the Stewardship Sending Area credit agreement for BCI/BCP/SI SSA 13 and the Escrow agreement for BCI/BCP/SI SSA 13. Meeting Date: 12/12/2017 Prepared by: Title: Division Director - Planning and Zoning – Zoning Name: Michael Bosi 11/07/2017 12:54 PM Submitted by: Title: Division Director - Planning and Zoning – Zoning Name: Michael Bosi 11/07/2017 12:54 PM Approved By: Review: Growth Management Department Judy Puig Level 1 Reviewer Completed 11/09/2017 2:13 PM Growth Management Department James French Deputy Department Head Review Completed 11/12/2017 10:49 PM County Attorney's Office Heidi Ashton-Cicko Level 2 Attorney of Record Review Completed 11/17/2017 8:23 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 11/17/2017 1:14 PM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 11/17/2017 1:33 PM County Attorney's Office Scott Teach Level 3 County Attorney's Office Review Completed 11/21/2017 6:33 PM Budget and Management Office Mark Isackson Additional Reviewer Completed 11/28/2017 3:22 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 11/29/2017 12:29 PM Board of County Commissioners MaryJo Brock Meeting Pending 12/12/2017 9:00 AM RESOLUTION NO. 2017- A RESOLUTION OF THE COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING RESOLUTION 2009-302, RELATING TO THE STEWARDSHIP SENDING AREA WITH A DESIGNATION AS "BCl/BCP/SI SSA 13"; APPROVING THE EXTENSION OF CERTAIN DATES TO DECEMBER 15, 2020 IN THE STEWARDSHIP SENDING AREA CREDIT AGREEMENT AND THE ESCROW AGREEMENT FOR BCIBCP/SI SSA 13. WHEREAS, on December 15, 2009, the Board of County Commissioners created a Stewardship Sending Area with a designation of "BCI/BCP/SI SSA 13" and entered into a Stewardship Sending Area Credit Agreement, a Stewardship Easement Agreement and an Escrow Agreement with Barron Collier Investments, Ltd., Barron Collier Partnership, LLLP and Serenoa Investments, Inc.; and WHEREAS, on November 18, 2014 by Resolution No. 2014-237, the Board of County Comissioners approved the extension of certain dates to December 15, 2017 in the Stewardship SendingArea Credit Agreement and Escrow Agreement for BCI/BCP/SI SSA 13; and WHEREAS, Barron Collier Partnership, LLLP and Serenoa Investments, Inc., represented by R. Bruce Anderson, Esquire of Cheffy Passidomo, have requested an extension of certain time frames to December 15, 2020 in the Stewardship Sending Area Credit Agreement for BCI/BCP/SI SSA 13 and the Escrow Agreement for BCI/BCP/SI SSA 13; and WHEREAS, the Board of County Commissioners agrees to the requested extensions. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that: 1. The second amendment to the Stewardship Credit Agreement for BCIBCP/SI SSA 13, attached hereto as Exhibit 1, is hereby approved. 2. The second amendment to the Escrow Agreement for BCI/BCP/SI SSA 13, attached hereto as Exhibit 2, is hereby approved. This Resolution adopted after motion, second and majority vote, this _ day of , 2017. ATTEST: DWIGHT E. BROCK, CLERK By: Deputy Clerk [17 -CMP -00990/1374624/1] 6 SSA # 13 10/30/17 I of 2 BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA IN PENNY TAYLOR, Chairman Approved as to form and legality: Heidi Ashton-Cicko Managing Assistant County Attorney Attachments: Exhibit 1— First Amendment to Stewardship Credit Agreement for BCl/BCP/SI SSA 13 Exhibit 2 — First Amendment to Escrow Agreement for BCIBCP/SI SSA 13 [17 -CMP -00990/1374624/11 6 2 of 2 SSA # 13 10/30/17 Exhibit 1 SECOND AMENDMENT TO STEWARDSHIP SENDING AREA CREDIT AGREEMENT (BCl/BCP/SI 13) THIS AMENDMENT TO STEWARDSHIP SENDING AREA CREDIT AGREEMENT (hereinafter referred to as the "Amendment") is made and entered into this day of '2017, by and between COLLIER COUNTY, a political subdivision of the State of Florida, hereinafter referred to as "County" whose mailing address is the Harmon Turner Building, 3299 East Tamiami Trail, Naples, Florida 34112, and BARRON COLLIER PARTNERSHIP, LLLP, a Florida Limited Liability Partnership ("BCP") and SERENOA INVESTMENTS, LLC, a Florida limited liability company ("SI") hereinafter individually and jointly referred to as "Owner", whose mailing addresses are 2550 Goodlette Road North, Suite 100, Naples, Florida 34103, for the purpose of extending certain dates. WITNESSETH: WHEREAS, Owner submitted, and the County reviewed, an SSA Designation Application filed with the County on December 31, 2008 for the BCl/BCP/SI SSA 13 land; and WHEREAS, the County, Barron Collier Investments, Ltd., Barron Collier Partnership, LLLP and Serenoa Investments, Inc. entered into a Stewardship Sending Area Credit Agreement ("BCl/BCP/SI SSA 13") on December 15, 2009 ("Agreement"); and WHEREAS, Banton Collier Investments, Ltd. merged into Barron Collier Partnership, LLLP by Articles of Merger filed December 30, 2013, and recorded January 6, 2014, in Official Records Book 4998, Page 865, of the Public Records of Collier County, Florida; and WHEREAS, Serenoa Investments, LLC is the successor by conversion to Serenoa Investments, Inc. by Certificate of Conversion filed August 30, 2012 with the State of Florida Secretary of State; and WHEREAS, due to the ongoing process with the Federal government to establish a Habitat Conservation Plan applicable to the property, the review and approval of the SRA has been delayed and the parties wish to amend the Agreement to extend certain dates. NOW THEREFORE in consideration of the above premises and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, and in further consideration of the mutual covenants contained herein, the parties agree as follows: 1. Paragraph 8 of the Stewardship Sending Area Credit Agreement (BCIBCP/SI SSA 13) is amended to read as follows: Restriction on Land Use Amendments. [I 4 -CMP -00935/1124207/117 1 Words stfuek4hr-u are deleted and words underlined are added. Upon designation of the land described in Exhibit "A" as an SSA, the Owner shall not seek or request, and the County shall not grant nor approve, any increase in the density or any additional uses beyond those specified in this Agreement. Sixty-five and two tenths (75.2%) of the lands subject to this Agreement are within an HSA or FSA as depicted on the RLSA Overlay Map, officially entitled "Collier County Rural and Agricultural Area Assessment Stewardship Overlay Map". Upon designation of these lands as an SSA, the Owner shall neither seek nor request, and the County shall not in violation of Sections 4.08.06 A.2. and 3., thereafter grant or approve any expansion or conversion of agricultural uses. Notwithstanding any condition herein to the contrary, this Agreement and the Stewardship Easement shall terminate five (5) eight (8) years from its effective date on December 15, 214 2020 unless the BCIBCP/SI 13 Stewardship Credits have been exchanged for entitlement of an SRA and the SRA has received all necessary final and non -appealable local, state and federal permits other than a plat, site development plan or building permit necessary to commence construction of the SRA. All affirmative obligations and negative covenants contained in this Agreement and the Stewardship Easement shall be null and void upon such termination without further action from the parties hereto. Upon such termination, the land shall revert to its underlying zoning classification as of the date of this Agreement, free and clear of any encumbrance from the Stewardship Easement. If requested by the Owner, Collier County shall provide a written release and termination of this Agreement and the Stewardship Easement for recording in the public records within fifteen (15) days of the request from the owner. Collier County shall update the overlay map to reflect the termination of BCl/BCP/SI SSA 13 or any SRA. 2. Except as amended herein, the Agreement shall remain in full force and effect. IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed by their duly authorized officers or representatives and their official seals hereto affixed the day and year first written above. ATTEST: BOARD OF COUNTY COMMISSIONERS DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA By: By: Deputy Clerk Approved as to form and legality: Heidi Ashton-Cicko Managing Assistant County Attorney PENNY TAYLOR, Chairman 114 -CMP -00935/1124207/1) 7 2 Words stmelEt m are deleted and words underlined are added. WITNESS .5K. "'e �' <-c (Signature) (Print Full Name) WITNESS: Q (Signature) (Print Full Name) STATE OF FL COUNTY OF Go 1 1 er BARRON COLLIER PARTNERSHIP, LLLP a Florida limited liability partnership By: Barron Collier Management, LLC a Florida limited liability company Its: Gei By: Prii ![l•-f��A!� The foregoing instrument was acknowledged beforea this �,d day of Nnymbe r , 2017 by ria n as t^,o) (title), on behalf of Baron Collier Management, ItC, a Florida limited liability company, as General Partner of BARRON COLLIER PARTNERSHIP, LLLP, a Florida limited liability limited partnership, who is personally known_„ t_nme or who has produced as identification. (Notary Seal] Notary Public canna M Tirone Dam M. Tlrone Print Name NOTARY PUBLIC My Commission Expires: 02-04-J8 STATE OF FLORIDA C=m# FF128550 Expires 7/4/2018 [14 -CMP -00935/1124207/1] 7 3 Words simek thm are deleted and words underlined are added. WITNESS C ACX (Signature) 'gmpa-' E' Sfeciccrr�M (Print Full Name) ITNESS: (Signature) N Q%l 0 w '� QI�.Q - ESCO� Cti (Print Full Name) STATE OF FL COUNTY OF 60 (� 1er BARRON COLLIER PARTNERSHIP, LLLP a Florida limited liability partnership By: Barron Collier Management, LLC a Florida limited liability company Its: General Partner By: _-&d&d- 60--"K, Printed Name: &4allezo4L Its: 40 The foregoing Inst et was acknowledged before me this 2M day of OYPt�bPI , 2017 by I'�ii �! 0Z as C (title), on behalf of Baron Collier Management, LLC, a Florida limited liability company, as General Partner of BARRON COLLIER PARTNERSHIP, LLLP, a Florida limited liability limited partnership, wh.� ie Prenasal y knownto me_ or who has produced as identification. [Notary Seal] Donna M. TIMe „ NOTARY PUBLIC s STATE OF FLORIDA $ comm# M28550 Expires 714/2018 FI Notary Public trona Donna Print Name My Commission Expires: Q (14 -CMP -00935/1124207/1) 7 4 Words atfuele t#ru are deleted and words underlined are added. WITNESS: (Signature) Pamela M. Walkup (Print Full Name) WITNESS: �d"A (Signature) .2a4ho(=y F. Srvc�k:.,�� (Print Full Name) STATE OF FL COUNTY OF Cal11 ei SERENOA INVESTMENTS, LLC a Florida limited liability eorpplgy Katherine G. The foregoing instrument was acknowledged before me this 2r d day of N0ye-M b-,/' , 2017 by Katherine G. Sproul, as Manager on behalf of SERENOA INVESTMENTS, LLC, a Florida limited liability company, who is personally known to me or who has produced as identification. [Notary Seal] Donna M. Tlrone NOTARY PUBLIC STATE OF FLORIDA Comm# FF128650 Expires 7!412016 (—K Notary Public Donna M. Tirone Print Name My Commission Expires: 01-04-15 [14 -CMP -00935/1124207/1] 7 5 Words stmak thm are deleted and words underlined are added. Exhibit 2 SECOND AMENDMENT TO ESCROW AGREEMENT (BCl/BCP/SI SSA 13) THIS AMENDMENT TO ESCROW AGREEMENT is made as of the day of . 2017, by and between COLLIER COUNTY, a political subdivision of the State of Florida ("County"), BARRON COLLIER PARTNERSHIP, LLLP, a Florida limited liability limited partnership ("BCP"), SERENOA INVESTMENTS, LLC ("SPI), a Florida liability company (BCP and SI are hereinafter individually and jointly referred to as "BCP/SI" or "Owner"), ROETZEL & ANDRESS, a legal professional association (the "Prior Escrow Agent"), and Cheffy Passidomo, P.A. (the "New Escrow Agent"). RECITALS WHEREAS, Collier County, Barron Collier Investments, Ltd., Barron Collier Partnership, LLLP, Serenoa Investments, LLC, and Escrow Agent entered into an Escrow Agreement on December 15, 2009 (the "Escrow Agreement"), pertaining to the Stewardship Sending Area designated as BCl/BCP/SI SSA 13; and WHEREAS, Barron Collier Investments, Ltd. merged into Barron Collier Partnership, LLLP by Articles of Merger filed December 30, 2013, and recorded January 6, 2014, in Official Records Book 4998, Page 865, of the Public Records of Collier County, Florida; and WHEREAS, Serenoa Investments, LLC is the successor by conversion to Serenoa Investments, Inc. by Certificate of Conversion filed August 30, 2012 with the State of Florida Secretary of State; and WHEREAS, due to the ongoing process with the Federal government to establish a Habitat Conservation Plan applicable to the property, the SRA has been delayed and the parties wish to amend the Escrow Agreement to extend certain dates; and WHEREAS, the Prior Escrow Agent will hereby resign and be replaced by the New Escrow Agent. AGREEMENTS NOW THEREFORE, in consideration of the mutual promises and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows: 1. The above recitals are true and correct and incorporated herein by reference. 2. Paragraph 3 of the Escrow Agreement is amended to read as follows: 3. The Escrow Agent shall deliver the original documents to the County for recording in the public records of Collier County upon presentment of the following by Owner: [14 -CMP -00935/1127128/1 ]6 1 Words stweh-thw are deleted and words underlined are added. a. An approved SRA which requires the exchange of Stewardship Credits from BCl/BCP/SI SSA 13 for the additional residential and non-residential entitlements; and b. All necessary final and non -appealable local, state and federal permits other than a plat, site development plan or building permit, necessary to construct the SRA consistent with the provisions of Section 4.08.07 of the Collier County Land Development Code; and In the event the approvals referenced above in the recitals are not delivered to the Escrow Agent on or before December 15, 2GW 2220, this Escrow Agent Agreement shall terminate and the original Documents shall be returned to Owner. If a challenge and/or appeal of necessary development order, permit or other discretionary approval is filed Owner and County may elect to extend the Escrow Agreement by written agreement until the challenge or appeal is finally resolved. If the challenge or appeal is not resolved such that the construction may commence under terms acceptable to Owner, Owner may within 180 days of the final disposition of the challenge or appeal terminate this Escrow Agreement. 4. New Escrow Agent shall serve as Escrow Agent under the Escrow Agreement effective as of the date hereof. Prior Escrow Agent hereby resigns as Escrow Agent as of the date hereof. The County acknowledges and agrees that New Escrow Agent represents BCP/SI and may continue to do so while serving as Escrow Agent and notwithstanding any present or future dispute arising under this Agreement. The parties hereto do not object to such services by New Escrow Agent as Escrow Agent and such representation of BCP/SI by New Escrow Agent in this and other matters, and agree that such service and such representation does not adversely affect the independent professional judgment of New Escrow Agent on behalf of any such party, or the ability of New Escrow Agent to adequately represent the interest of any such party. 5. Except as amended herein, the Escrow Agreement is dated March 10, 2009 remains in full force and effect. 6. Executed counter -part copies of the original of this document shall be treated as if the originals were so executed and shall bind the executing party and shall have the same force and effect as the original. Execution of this Agreement by facsimile shall be treated as an original. {Remainder of Page Intentionally Left Blank} [14 -CMP -00935/1127128/1]6 2 Words etmak thru are deleted and words underlincd are added. f i IN WITNESS WHEREOF, the parties hereto have exccutcd this first Amendment to Escrow Agreement by -their duly authorized officers or representatives and their official seals hereto anixed the clay and year first written above. A'T'ru, s'I': BOARD OF COUN'T'Y COMMISSIONERS DWIGHT E. BROCK, CLERK COLLIER COUN'T'Y, FLORIDA By: ! By: Depuly Clerk PI?NNY 'TAYLOR, Chairman Approved as to torn► and legality: r Heidi Ashton-Cicktl Managing Assistant County Attorney t t PRIOR ESCROW AGENT: NEW ESCROW AGENT: ROC:'I7171. & ANDRE:SS, (TIL'PFY PASSIDOMIO, P.A. A legal pml'essional association 120t.41 K. Peviceman (Print full Namc(PLin2 si�ar��olt>� Its: ��r�.—c c _� • t ft 1rl Date 1 •3. 1 7 Il4-Cn-111-00935/1127128/1]6 3 Words stmek-thru are deleted and words underllncd are added. IN WITNESS WHEREOF, the parties hereto have executed this First Amendment to Escrow Agreement by their duly authorized officers or representatives and their official seals hereto affixed the day and year first written above. ATTEST: DWIGHT E. BROCK, CLERK By: Deputy Clerk Approved as to form and legality: Heidi Ashton-Cicko Managing Assistant County Attorney PRIOR ESCROW AGENT: ROETZEL & ANDRESS, A legal professional association (Print Full Name) (Print Full Title) Date: BOARD OF COUNTY COMUSSIONERS COLLIER COUNTY, FLORIDA By: PENNY TAYLOR, Chairman NEW ESCROW AGENT: CHEFFY PASSIDOMO, P.A. By: Its: Date: laze 6 z (14 -CMP -00935/1127128/1)6 3 Words stm k thm are deleted and words underlined are added. WITNESS (Signature) lsf"Vcey C St'MXd-(,giat (Print Full Name) rEls: (Signature) �QL-10tti (Print Full Name) STATE OF F L COUNTY OF C01I(e( BARRON COLLIER PARTNERSHIP, LLLP a Florida limited liability partnership By: Barron Collier Management, LLC a Florida limited liability company Its: General Partner By: Printed Name:i� Its:Ckn The foregoing instrument was acknowledged before me this-kd day of N o v m�cr , 2017 by 5Yri!/) 60Q VIA as COO (title), on behalf of Baron Collier Management, LLC, a Flonda limited liability company, as General Partner of BARRON COLLIER PARTNERSHIP, LLLP, a Florida limited liability limited partnership who is personally known to me or who has produced as identification. [Notary Seal] ,r Donna M. Tirane NOTARY PUBLIC STATE OF FLORIDA qiE Pit- CommN FF128550 Expires 714/2010 [ 14 -CMP -0093511127128/1)6 (NE Notary Public Donna M. Tirone Print Name My Commission Expires: Words struek thm are deleted and words underlined are added. •14...d� gj r,& (Signature) 3/r,-Dwy S7t5CKN��rI (Print Full Name) NESS: c a -j (Signature) (Print Full Name) STATE OF -FL //���� f COUNTY OF WI 11� BARRON COLLIER PARTNERSHIP, LLLP a Florida limited liability partnership By: Barron Collier Management, LLC a Florida limited liability company Its: General Partner By: Printed Name: 011e Its: T e fore oing mi j��, ment was acknowledged before me this -. day of NOYerylhel , 2017 by rad DOQ. as CFO (title), on behalf of Baron Collier Management, LLC, a F orida limited liability company, as General Partner of BARRON COLLIER PARTNERSHIP, LLLP, a Florida limited liability limited partnership, who is personally known to me or who has produced as identification. [Notary Seal] Notary Public �Pbnna M. Tirone Plo Duma M. Thee Print NOTARY PUBLIC My Coamnussion Expires: Q Tt)`r'113 STATE OF FLORIDA Cornm# FF128550 Expires 714/2018 [14 -CMP -00935/1127129/116 S Words stwel thw are deleted and words underlined are added. WITNESS (Signature) Pamela M. Walkup (Print Full Name) NESS: (Signature) (Print Full Name) STATE OF FL COUNTY OF C0111e/ SERE, NOA INVESTMENTS, LLC a Florida li 'ted liability company By: Katherine G. Sproul, Mana e The foregoing instrument was acknowledged before me this 216 day of N( V"b0' , 2017 by Katherine G. Sproul, as Manager on behalf of SERENOA INVESTMENTS, LLC, a Florida limited liability company, who is Rgmon& known to me or who has produced as identification. [Notary Seal] Donna M. Tlrone NOTARY PUBLIC STATE OF FLORIDA Cornnrft FF120550 ("UPEVS14 Frpires 7!4/2018 C", Notary Public Donna . Tirone Print Oq'd14-1y) My Commission Expires: [ 14 -CMP -00935/1127128/116 6 Words stmele th+a are deleted and words underlined are added.