Loading...
Backup Documents 12/12/2017 Item #16A25 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A 2 5 S 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. **NEW** ROUTING SLIP 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 JAK 12/12/17 4. BCC Office Board of County Commissioners r 12.\1411 5. Minutes and Records Clerk of Court's Office 6111q111" 3•5°0 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 mis ing information. Name of Primary Staff Mike Bosi,A P,Director,Zoning Division Phone Number 252-2387 Contact/Department Agenda Date Item was 12/12/17 Agenda Item Number 16-A-25 Approved by the BCC Type of Document Amended and Restated Bentley Village Number of Original Two Attached Redevelopment Agreement Documents Attached PO number or account Yes—Please contact Marcia Kendall for number if document is recording account information to be recorded ZS 2.-2315'1 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 JAK 2. Does the document need to be sent to another agency for additional signatures? If yes, JAK 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 JAK 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 JAK 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 JAK 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 JAK signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip JAK 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 12/12/17 and all changes made during JAK N/A is not the meeting have been incorporated in the attached document. The County option for Attorney's Office has reviewed the changes,if applicable. is 'ne. 9. Initials of attorney verifying that the attached document is the version approved by he .. k( /A i not BCC,all changes directed by the BCC have been made,and the document is ready •r tl V` t 1 ` an op on for Chairman's signature. e)2:: this e. [04-COA-01081/1344830/111: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 AZ 5 MEMORANDUM Date: December 15, 2017 To: Mike Bosi, Planning & Zoning Director Comprehensive Planning Department From: Teresa Cannon, Sr. Deputy Clerk Board Minutes & Records Department Re: Amended & Restated Bentley Village Redevelopment Agreement Attached for your records is an original document as referenced above, (Agenda Item #16A25) adopted by the Board of County Commissioners on Tuesday, December 12, 2017. The Minutes and Record's Department will hold the original for the Board's Official Record. If ou have anyquestions feel free to call me at 252-8411. Y Thank you. Attachment INSTR 5484542 OR 5459 PG 167 RECORDED 12/18/2017 9'.43 AM PAGES 6 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA REC$52.50 AMENDED AND RESTATED BENTLEY VILLAGE REDEVELOPMENT AGREEMENT 1 6 x 2 5 This Amended and Restated Agreement is made and entered into this'vZ#r 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: 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- WHEREAS, BV operates as a continuing care retirement coisimtuiity (a "CCRC`') for senior citizens on the Property; and WHEREAS, the Owner constructed additional Units at BV pursuant to permits issued under an approved Site Development Plan Amendment (PRBD 2015020957601) and plans to construct additional Units pursuant to further phases of its project (the "Redevelopment 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 "Wateredge 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 11772136_1 1 16 A2 5 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 (51) 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. 11772136_1 2 16A25 i ! 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. 11772136_1 3 1 6A25 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: To Owner: Harmon Turner Building CC-Naples, Inc. Naples, Florida 34112 c/o Classic Residence Management Attn: County Manager Limited Partnership Phone: (239) 774-8872 Attn: General Counsel Facsimile: (239) 774-9370 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 11772136_1 4 . . , . - 16 A25 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. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK SIGNATURE PAGE TO FOLLOW 11772136_1 5 1 6A25 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: BOARD OF COUNTY COMMISSIONERS DWIGHT E. BROCK, Clerk COLLIER COUNTY, FLORIDA, •- By: A e.1 az, ivv.,i,Idflleputy Clerk Penny Ta 44r, Chair • n signature ,n1 Approv^. .s o. � ; • _, i•. Ad..NV gnaw Jeffrey A:I K1:11 ow, County Attorney CC-NAPLES, INC., a Delaware Corporation, d/b/a Vi at Bentley Village By: � • Print Name: G Q M Title: ACKNOWLEDGEMENT 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 tb+ day of Se piI-cr er , 2017, by Gooey , as rI c ej Y es t oe.p .-f-. (type of authority, e.g., officer, tru§tee, etc.) of CC- NAPLES, INC., a Delaware Corporation, d/b/a Vi at Bentley Village. Notar Public Name.�Jcci State of /tiiuois My Commission Expires:.41/2I.Z,I 11772136_1 6 OFFICIAL SEAL FELICIA BATES POINTER NOTARY PUBLIC-STATE OF ILLINOIS MY COMMISSION EXPIRES:04/12/21