Loading...
Agenda 01/28/2020 Item #16A 3 (Clerk release of Performance Bond - Seychelles)01/28/2020 EXECUTIVE SUMMARY Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $243,904 which was posted as a guaranty for Excavation Permit Number PL20180002459 for work associated with Seychelles. OBJECTIVE: To release a security which was posted as a development guaranty. CONSIDERATIONS: The Development Review Division routinely accepts securities administratively as guaranties for developer commitments in accordance with Section 22-115 of the Collier County Code of Ordinances. The work associated with this security has been inspected and the developer has fulfilled his commitments with respect to this security. The Performance Bond was posted as security for an Excavation Permit associated with Seychelles. The As-Built lake cross sections have been received and the lakes were inspected on December 12, 2019 by the Development Review Division. FISCAL IMPACT: There is no fiscal impact associated with this action. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action. LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for Board approval. - SAA RECOMMENDATION: To authorize the Clerk of Courts to release the Performance Bond in the amount of $243,904. Development Review staff will issue a Memorandum to the Clerk of Courts upon approval of this item by the Board of County Commissioners, advising the Clerk of this action. Prepared by: Lucia S. Martin, Associate Project Manager, Development Review Division ATTACHMENT(S) 1. Location Map (PDF) 2. Bond Basis (PDF) 16.A.3 Packet Pg. 1202 01/28/2020 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.3 Doc ID: 11124 Item Summary: Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $243,904 which was posted as a guaranty for Excavation Permit Number PL20180002459 for work associated with Seychelles. Meeting Date: 01/28/2020 Prepared by: Title: Technician – Growth Management Development Review Name: Lucia Martin 12/16/2019 9:56 AM Submitted by: Title: Project Manager, Principal – Growth Management Department Name: Matthew McLean 12/16/2019 9:56 AM Approved By: Review: Growth Management Department Judy Puig Level 1 Reviewer Completed 12/16/2019 10:11 AM Growth Management Development Review Brett Rosenblum Additional Reviewer Completed 12/16/2019 10:49 AM Growth Management Development Review Chris Scott Additional Reviewer Completed 12/16/2019 1:33 PM Engineering & Natural Resources Jack McKenna Additional Reviewer Completed 12/16/2019 2:31 PM Growth Management Operations & Regulatory Management Rose Burke Additional Reviewer Completed 12/16/2019 6:32 PM Growth Management Department Matthew McLean Additional Reviewer Completed 12/26/2019 9:59 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 12/26/2019 2:42 PM Growth Management Department James C French Deputy Department Head Review Completed 12/27/2019 5:41 PM County Attorney's Office Sally Ashkar Level 2 Attorney Review Completed 01/07/2020 9:11 AM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 01/07/2020 9:25 AM Grants Debra Windsor Level 3 OMB Gatekeeper Review Completed 01/07/2020 11:26 AM Office of Management and Budget Laura Zautcke Additional Reviewer Completed 01/08/2020 7:49 AM County Manager's Office Geoffrey Willig Level 4 County Manager Review Completed 01/21/2020 11:52 AM Board of County Commissioners MaryJo Brock Meeting Pending 01/28/2020 9:00 AM 16.A.3 Packet Pg. 1203 SEYCHELLES LOCATION MAP 16.A.3.a Packet Pg. 1204 Attachment: Location Map (11124 : Excavation Bond Release - Seychelles) THIS EX EXCAVATION PERFORMANCE AGREEMENT CAVATION PERFORMANCE AGREEMENT entered into this 6r day of fu,.*tu-n 2018 between Neal Communities of Southwest Florida. LLC. hereinafter referred to as "Developer," and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". WHEREAS, Developer has applied for an excavation permit in accordance with Section 22-106, et a/. of the Collier County Code of Laws and Ordinances, and the Collier County Land Development Code, including but not limited to Section 3.05.'10 (collectively, the "Excavation Regulations"); and WHEREAS, the Excavation Regulations require the Developer to post appropriate guarantees and execute an Excavation Performance Security Agreement stating applicant will comply with the Excavation Regulations and Excavation Permit No. P120180002459. (the "Excavation Permit"). NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: Developer agrees to comply with the Excavation Regulations and the Excavation Permit (the "Excavation Work"). The Excavation Work shall not be considered complete until Developer notifies the County that the Excavation Work is complete and the final Excavation Work is reviewed and approved by the County Manager or designee for compliance with the Excavation Regulations. The County Manager or designee shall, within sixty (60) days of receipt of notification by Developer in writing that the Excavation Work is complete, either: a) notify Developer in writing of his approval of the Excavation Work; or b) notify the Developer in writing of his refusal to approve the Excavation Work, therewith specifying those conditions which Developer must fulfill in order to obtain the County Manager's approval of the Excavation Work. ln the event Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or designee may call upon the excavation performance security to secure satisfactory completion, repair and maintenance of the Excavation Work. 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 Excavation Work. The Developer, as principal under the excavation 1 2 3 4 5 6 Developer herewith tenders its excavation performance security (attached hereto as Exhibit "A" and by reference made a part hereofl in the amount of $243.904.00. ln the event of default by Developer or failure of Developer to complete the Excavation Work within the time required by the Excavation Regulations and Excavation Permit, Collier County, may call upon the excavation performance security to insure satisfactory completion of the Excavation Work. 16.A.3.b Packet Pg. 1205 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) 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 Developer to fulfill all of the provisions of this Agreement. All of the terms, covenants and conditions herein contained are and shall be binding upon Developer and the respective successors and assigns of Developer. SIGNED IN THE PRESENCE OF b Cou Printed me James R. Schier, Manager 7 lN WITNESS WHEREOF, the Board and Developer have caused this Agreement to be executed by their duly authorized representatives this {an day of fuaz*k-.' ,20 lA C ,0.9!; Printed Name ATTEST: PriscillaG.HciB BOARD OF COUNTY COMMISSIONERS cc5skc( K, Ki..zLl., CLERK By Deputy Clerk App a form and legality: Scott A. Stone Assistant County Attorney , FLORIDA 4 as designee of the Counry Manager pursuant to Resolution No. 20 l5-162 OF By: 16.A.3.b Packet Pg. 1206 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) Exh;L;*)1 ', Bond No. CS2160605 PERFORMANCE BOND FOR EXCAVATION WORK KNOW ALL PERSONS BY THESE PRESENTS: thAt NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC 5800 Lakewood Ranch Blvd. Sarasota, FL 34240 (hereinafter referred to as "Ownef') and Great American lnsurance Company 301 E Fourth Street, Cincinnati, OH 45202 (513) 369-s000 (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 Two hundred forty three thousand nine hundred and four dollars ($243.904.00) in lalvful 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 a certain excavation permit no. PL20180002459 and that certain excavation permit 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 completion of the work and approval by the County of the specific improvements described in the Land Development Regulations (hereinafter the "Guaranty Period") or until replaced by a new bond in the event of a change of Ownership. 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. PROV|DED, 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 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. lN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 2oth day of November. 2018. ESSES: Printed Name Priscilla G. Heim Neal Co nities of Sout st Florida, lnc. By: James R. Schier, Vice President (Provide Proper Evidence of Authorlty) Printed Name Je^fr** 16.A.3.b Packet Pg. 1207 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) Bond No. CS2160605 ACKNOWLEDGEMENT STATE OF COUNry OF IDENTIFICATION Nota nr/L Z?oev o FFORE ME THIS mmunities of So t"; ODUCED ln rance Com an AS (SEAL) Printed Name WIT Priscilla G. Heim S Great A By Dorcas Rivera rt =aA Mary Martha Langley, Attorney-in-Fact (Provide Proper Evidence of Authority) Elizabeth Posada ACKNOWLEDGMENT STATE OF FLORIDA OUNTY OF HILLSBOROUGH THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 2OTH DAY OF November,2018 , BY Marv Martha Lanqlev AS Attornev-in-Fact O F Great A erican lnsurance Co moanv WHO IS P FRSO NALLY KN TO I\ilF OR HAS PRODUCED AS IDENTIFICATION Notary Public - State of Florida (SEAL) c H RYL L S P I E LB ERGE RNOTARYPUBLtc S TA T E o F FLO R DA N o G G 235937 t\rY c0 It1 l\l rss r0N EXPIFES AUG,07 2022 I L. Spielberger ..:;)uH*8"? "$# l{olarv Publrc Stal! ol florid' commrssron I GG 052165 IIxp 15i[olalthl0iEooded PNISCILTA G, HEII,I t4-Ers-02650/7 puotic-srareor ?fuV/a. My Comm i/lar 21 2021 Nalonal 16.A.3.b Packet Pg. 1208 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) GREAT AMERICAN INSURANCE COMPANY@ Administrative office: 301 E 4TH STREET o clNclNNATl, oHlo $2O2 . 513-369-5000 o FAX 513-723-2740 The number ofpersons authorized by this power of attomey is not more than FOUR No. 0 205'17 POWEROFATTORNEY KNOWALLMf,NBYTHESEPRESENTS: ThattheGREATAMERICANINSURANCECOMPANY,acorporationorganizedandexistingunder and by virtue ofthe laws ofthe State ofOhio, does hereby nominate, constitute and appoint the person or persons named below, each individually ifmore than one is named, its true and lawful aftomey-in-fact, for it and in its name, place and stead to execute on behalfofthe said Company, as surety, any and all bonds, undertakings and contracts ofsuretyship, or other written obligations in the nature thereof; provided that the liability ofthe said Company on any such bond, undertaking or contract ofsuretyship executed under this authority shall not exceed the limit stated below. Name Address Limit of Porver ALLFREDERIC M. ARCHERD, JR. TANYA L. RUSSO RICHARD P, RUSSO, JR. MARY MARTHA LANGLEY ALL OF TAMPA, FLORIDA $100,000,000 This Power ofAttorney revokes all previous powers issued on behalfofthe attorney(s)-in-fact named above. lN WITNESS WHEREOF the GREAT AMERICAN INSURANCE COMPANY has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this 14TH day of OCTOBER , 2015 Attest GREATAMERICAN INSURANCE COMPANYt$c c C*tC/kl"t Assistant Secretqry Divisional Senior Vice Presidenl STATE OF OHIO, COUNTy OF HAMILTON - ss: DAV|D c. KrrCHtN (877-377-24os) Onthis 14TH dayof OCTOBER , 20'15 , before me personally appeared DAVID C. KITCHIN, to me known, being duly swom, deposes and says that he resides in Cincinnati, Ohio, that he is a Divisional Senior Vice President of the Bond Division of Great American lnsurance Company, the Company described in and which executed the above instrument; that he knows the seal of the said Company; that the seal allixed to the saicl instrument is such corporate sea[; that it rvas so affixed by authority ofhis offlce under the By-Lar.vs ofsaid Company, and that he signed his name thereto by like authority. $trilA.lGhcd ilo$nflq$f d0rlo ttyCortlfirEgtt!Gltflt /**-A41",'"r This Power ofAttomey is granted by authority of the following resolutions adopted by the Board of Directors of Great American Insurance Company by unanimous written consent dated June 9, 2008. RESOLVED: That the Divisional President, the several Divisiornl Senior Vice Presidents, Divisional Wce Presidents and Divisonal Assistant Vice Presidents, or any one of them, be and hereby is authorized, from time to time, to appoint one or more Attorneys-in-Fact to execute on behalf of the Company, as surety, any and all bonds, undertakings and contracts ofsuretyship, or other \)ritten obligations in the nature thereof; lo prescribe their respeclive duties and the respective limits oftheir aulhority; and lo revoke any such appointment at any time. RESOLVED FURTHER: That the Company seal and the signature of any of the aforesaid fficers and any Secretary or Assistant Secretary of the Company may be afixed by Jacsimile to any povler of attorney or cert$cate of eilher ghtenfor the execution of any bond, undertaking, contracl of suretyship, or other vritten obligation in the nature thereof, such signature and seal when so used being hereby adopted by the Company as the original signature ofsuch fficer and the original seal oJ the Company, to be valid and binding upon the Company with the same force and effect as though manually afixed. CBRTIFICATION l, STEPHEN C. BERAHA, Assistant Secretary of GreatAmerican Insurance Company, the Resolutions ofthe Board ofDirectors ofJune 9. 2008 have not been revoked and are now in full do hereby certi8/ that the force and effect. Signed and sealed this ,e918t$c c t s1029AF (06/15) 29Y1- o"vor 1)612,alot& Assistanl Secrelqry Iirrcgoirrg Illrrverr ol ,\l[or'rtcv and ffi ffi ffi 4.'., 16.A.3.b Packet Pg. 1209 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) 12t5t2014 Detail by Entity Name DtvtstoN oF CoRPoRATloNs a/,jrt:/2l,otg Ui2Ulu|!'lU!li Dgp3d0gd-olsla& / Dlvision of CorBoralols / Search Records / Detail By_DoellDellXunlel / Detailby Entity Name Florida Limited Liability Company NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC Filing lnformation Document Number 109000120732 FEI/EIN Number 27-1576866 Date Filed 1211812009 Effective Date 10/19/1995 State FL Status ACTIVE Last Event CONVERSION Event Date Filed 1211812009 Event Effective Date 1213012009 Princip3!-./k!!tcss 58OO LAKEWOOD RANCH BLVD. Sarasota, FL 34240 Changed: 0311512013 Mailing Address 58OO LAKEWOOD RANCH BLVD. Sarasota, FL 34240 Changed: O311512013 Begistered Agent Name E Address SCHIER, JAMES R 58OO LAKEWOOD RANCH BLVD. Sarasota, FL 34240 Address Changed: 031 1 51201 3 Authorized Person(9) Detail Name & Address Title MGR NCDG i/ANAGEMENT. LLC 58OO LAKEWOOD RANCH BLVD. Sarasota, FL 34240 http://search sunbiz org/lnquiry/corporationsearch/searchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameorder=NEALcoM 1t4 16.A.3.b Packet Pg. 1210 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles) 12t5t2018 Detail by Entity Name Title P STOREY MICHAEL A 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 Title VP SCHIER. JAMES R 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 Title S HEIM, PRISCILLA G 58OO LAKEWOOD RANCH BLVD Sarasota. FL 34240 Title VP Greenberg, Michael 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 TitIE VP Sochar, l\ra rk 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 Title VP Puente, Carlos 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 Title VP Cioffi, Kathy 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 Title VP Clark, Chris 58OO LAKEWOOO RANCH BLVO. Sarasota, FL 34240 Title VP Collier, John 58OO LAKEWOOD RANCH BLVD Sarasota, FL 34240 http://search.sunbiz org/lnquiry/corporationsearch/searchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameorder=NEALCOM 2t4 16.A.3.b Packet Pg. 1211 Attachment: Bond Basis (11124 : Excavation Bond Release - Seychelles)