Loading...
Agenda 02/25/2020 Item #16A15 (EWA - Currents of Naples, Phase1)02/25/2020 EXECUTIVE SUMMARY Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $29,020 which was posted as a development guaranty for an Early Work Authorization (EWA) (PL20190000533) for work associated with Currents of Naples - Phase 1. _____________________________________________________________________________________ OBJECTIVE: To release a security which was posted as a development guaranty. CONSIDERATIONS: The Growth Management Division routinely accepts securities administratively as guaranties for early work improvements pursuant to Section 10.01.02 B of the LDC. The work associated with this security has been inspected and the developer has fulfilled his commitments with respect to this security. The performance security was posted as security for clearing and site filling associated with an Early Work Authorization for Currents of Naples - Phase 1 PPL, (PL20180003018). On June 11, 2019, the PPL was approved by the Board of County Commissioners and the bond is no longer required. The Development Review Division inspected the project on January 10, 2020 and confirmed that the developer has fulfilled the commitments of the EWA. FISCAL IMPACT: There is no fiscal impact associated with this Executive Summary. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this Executive Summary. 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 Cash Bond in the amount of $29,020. Development Review 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.15 Packet Pg. 1380 02/25/2020 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.15 Doc ID: 11333 Item Summary: Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $29,020 which was posted as a development guaranty for an Early Work Authorization (EWA) (PL20190000533) for work associated with Currents of Naples – Phase 1. Meeting Date: 02/25/2020 Prepared by: Title: Technician – Growth Management Development Review Name: Lucia Martin 01/23/2020 12:31 PM Submitted by: Title: Project Manager, Principal – Growth Management Department Name: Matthew McLean 01/23/2020 12:31 PM Approved By: Review: Growth Management Department Judy Puig Level 1 Reviewer Completed 01/23/2020 1:11 PM Growth Management Development Review Brett Rosenblum Additional Reviewer Completed 01/24/2020 7:39 AM Growth Management Operations & Regulatory Management Rose Burke Additional Reviewer Completed 01/24/2020 1:27 PM Growth Management Development Review Chris Scott Additional Reviewer Completed 01/24/2020 1:49 PM Engineering & Natural Resources Lucia Martin Additional Reviewer Skipped 01/27/2020 8:39 AM Growth Management Department Matthew McLean Additional Reviewer Completed 01/27/2020 8:44 AM Growth Management Department James C French Deputy Department Head Review Completed 01/27/2020 8:48 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 01/27/2020 9:47 AM County Attorney's Office Sally Ashkar Level 2 Attorney Review Completed 02/05/2020 11:25 AM Grants Valerie Fleming Level 3 OMB Gatekeeper Review Completed 02/05/2020 1:16 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 02/05/2020 1:45 PM Office of Management and Budget Laura Zautcke Additional Reviewer Completed 02/06/2020 3:54 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 02/13/2020 1:02 PM Board of County Commissioners MaryJo Brock Meeting Pending 02/25/2020 9:00 AM 16.A.15 Packet Pg. 1381 CURRENTS OF NAPLES – PHASE 1 LOCATION MAP 16.A.15.a Packet Pg. 1382 Attachment: Location Map (11333 : EWA Bond Release - Currents of Naples - Phase 1) EARLY WORK PERFORIVIANCE AGREEI\,IENT TH EARLY WORK PERFORMANCE AGREEMENT entered into this AS loper," and referred to as the "Board" dt day of 20 lq , between fayLq-L-ldqlli99!-.9llbIilE h.q hereinafter referred to the Board oI County Commissioners of Collier County, Florida, hereinafter WHEREAS, Developer has applied for an early work authorization ln accordance with the Collier County Land Development Code including but not limited to Section 10.01.02.8 (collectively, the "Early Work Regulations"); and WHEREAS, the Early Work Regulations require Developer to post appropriate performance guarantees to ensure compliance with the Early Work Regulations and Early Work Authorization Permit No. Pl2gLilll8q9533 (the "Early Work Permit"). NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Oeveloper and the goard do hereby covenant and agree as follows: 1. Developer agrees to comply with the Early Work Regulations and the Early Work Permrt (the -Early Work-). 2 Developer herewith tenders its early work performance security (attached hereto as Exhibit'A" and by reference made a part hereo0 in the amount of $29.020.00 3 ln the event of default by Developer or failure oI Developer to complete the Early Work within the time required by the Early Work Regulations and Early Work Permit, Collier County, may call upon the early work performance security to insure satisfactory completion of the Early Work. 4 The Early Work shall not be considered complete until Developer notifies the County that the Early Work is complete and the final Early Work is reviewed and approved by the County Manager or designee for compliance with the Early Work Regulations. 5 The County Manager or designee shall, within sixty (60) days of receipt of notification by Developer in writing that the Early Work is complete, either: a) notify Developer in writing of his approval of the Early Work; or b) notify Developer in writing of his refusal to approve the Early Work, therewith specifying those conditions which Developer must fulfill in order to obtain the County Manage/s approval of the Early 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 early performance security to secure satisfactory completion, repair and maintenance of the Early 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 Early Work. The Developer, as principal under the early 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 6 16.A.15.b Packet Pg. 1383 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 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. 7 All of the terms, covenants and conditions herein contained are and shall be binding upon Developer and the respective successors and assigns of Developer. lN WTNESS WHEREOF, the Board and Developer have caused th Ag reement to be executed by their duly authorized representatives this 20 11 L rt' da yof SIGNED IN THE PRESENCE OF Sign: Pri ame Printed Crystal K. Kinzel, CLERK Clerk of the Circuit Court & Comptroiler Collier County, Florida Approved as to form and legality: TAYLOR MORRISON OF FLORIDA, INC By:-r,4;Q-n'lldry L.tdn Vice President (President, VP, or CEO) Provide Proper Evidence of Authority) BOARD OF COUNTY COMMISSIONERS OF COL ER COUNTY, FLORIDA By:/LL A,,fi'"*A"L',^ as designee of the County Manager pursuant to Resolution No. 2015-162 $-- ATTEST: By: Sarly A. / rlxor Assistant County Attorney Printed Name/Title: 16.A.15.b Packet Pg. 1384 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) t'tv^"A " PERFORMANCE BOND FOR EARLY WORK AUTHORIZATIONS KNOW ALL PERSONS BY THESE PRESENTS: that TAYLOR I\4ORRISON OF FLORIDA. INC. 551 N. CATTLEMEN RD. #200, SARASOTA, FL 34232 (941\ 554-2851 (hereinafter referred to as "Owner") and Arch lnsurance Company Harborside 3,210 Hudson Street, Suite 300 Jersey City, NJ 0731 1-1 107 (20',t) 7 43-4OOO (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County") in the total aggreg ate sum of Twenty-Nine Thousand, Twentv Dollars and No Cents ($29.020.00) in lalful 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 Early Work Authorization Permit No. PL20'190000533 and that certain Early Work Authorization 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 completion of the work and approval by the County of the specific improvements described in the Land Development Regulations, or until issuance of a subsequent final development order such as an Site Development Plan (SDP) or Subdivision Plat and Plans (PPL) (hereinafter the "Guaranty Period") or until replaced by a new bond in the event of a change in 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 jt 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. PROVIDED, 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 1 1th day of Aoril, 201 L WITNESSES:TAYLOR MORRISON OF FLORIDA, INC Sign Printed Name ,traltw ?V tCtlU\ND By 14 at\.a- Bond No. SU1 156135 16.A.15.b Packet Pg. 1385 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) Sign Prin Timothy Mardn Vice Pre sldent (Provide Proper Evidence of Authority) a me: ACKNOWLEDG EI\4 ENT STATE OF FLoo,,ro COUNTY OF l.-,. t a.s alz. T EF REGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS (55AV OT 20 ll , BY Tlmotty Martln (NAME OF ACKNOWLEDGER) AS Printed Name/Title (NAME OF COMPANY) AS IDENTIFICATION (SEAL) rinted Name/Ti tle: Samuel E. Besun, Attornev-in-Fact (Provide Proper Evidence of Authority) (TTTLE) OF Vi.p Prpcident WHO IS PERSONALLY KNOWN TO I\4E, OR HAS PRODUCED Nota Public - State of bot V, Printed Name WITNESSES:Arch lnsurance Company Sign Z---By: Printed Name: B an Caneschi Witne Sig n P Wit n ess ACKNOWLEDG I\,1ENT STATE OF Connecticut COUNTY OF Hartford THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE I\4E THIS 11Ih DAY OF Aoril, 20'19, BY Samuel E. Beoun (NAME OF ACKNOWLEDGER) AS Attornev-in-Fact (TITLE) OF Arch lnsurance Companv (NAI\4E OF COMPANY) WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED N/A AS IDENTIFICATION Notary Public - State of Connecticut (sEAL) Aimee Perondine, Notary Public AIMEE PERONDINE NOTARY PABLIC - CT 171115 MY COT.IMISSION EXPIRES MAY 31, 2022 e:Joshu an ford il"* SlalePublicNda BeckettKhOebo.a 246040CommiIt2008/Expires nte 16.A.15.b Packet Pg. 1386 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) jj-: -! Arc 0000269902 THIS POWER OF ATTORNEY'S 'VOT VALID UNLESS 'T'S PRINTED ON BLUE BACKGROUND. Thls Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated. Not valid for Note, Loan, Letter of Credit, Currency Rate, lnterest Rate or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Presents: That the Arch lnsurance Company, a corporation organized and existing under the laws of the State of Missouri, having its principal administrative offlce in Jersey City, New Jersey (hereinafter referred to as the "Company") does hereby appoint; Aimee R. Perondine, Aiza Anderson, Bethany Stevenson, Brian Peters, Danielle D. Johnson, Donna M. Planeta, Eric Strba, Jenny Rose Belen Phothirath, Joshua Sanford, Jynell Marie Whitehead, Lorina Monique Garcia, Mercedes Phothirath, Michelle Anne McMahon, Samuel E. Begun and Tanya Nguyen of Hartford, CT (EACH) its true and lawful Attorney(s)in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and on its behalf as surety, and as its act and deed: Any and all bonds, undertakings, recognizances and other surety obligations, in the penal sum not exceeding Ninety Million Dollars ($90.000.000.00). This authority does not permit the same obligation to be split into two or more bonds ln order to bring each such bond within the dollar limit of authority as set forth herein. The execution of such bonds, undertakings, recognizances and other surety obligations in pursuance of these presents shall be as binding upon the said Company as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal administrative office in Jersey City, New Jersey. This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of the Company on September 15,2011 , true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full force and effect: 'VOTED, That the Chairman of the Board, the President, or the Executive Vice President, or any SeniorVice President, of the-,Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the pcrwer and authority to appoint agents and attorneys-in-fact, and to authorize them subject to the limitations set fQrth in the-ir resl:ective gowQrsof attorney, to execute on behalf of the Conrpany, and attach the seal of the Company thereto, bonds, 0ndertakings, reqsgnizanecand other surety obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents io; ace,epJarEe of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the folloWing resolution adopted by the unanimous consent of the Board of Directors of the Company on September 15, 201 1 : VOTED, That the signature of the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the resolution adopted by the Board of Directors on September 15,2011, and any such power so executed, sealed and certified with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company. 00M10013 00 03 03 Page 1 of 2 Printed in U.S.A. a 16.A.15.b Packet Pg. 1387 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) Arc 0000269902 ln Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 8th day of Februarv, 20't9. Attested and Certified Arch lnsurance Company Patrick K. Nails, Secretary STATE OF PENNSYLVANIA SS purposes therein set forth David M. ,1A Executive Vice President {rfui-** ./; COUNry OF PHILADELPHIA SS l, Michele Tripodi, a Notary public, do hereby certify that Patrick K. Nails and David M. Finkelstein personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arch lnsurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before me this day in perion and severally icknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument ajthe free and voluntary act of said corporation and as their own free and voluntary acts for the uses and Tri i, Notary Publ My com ssion expires 07/31 CERTIFICATION l, patrick K. Nails, Secretary of the Arch lnsurance Company, do hereby certify that the attached Power of Attorney dated Februarv 8. 2019 on behalf of the person(s) as listed above is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force'and effect on the date of this certificate; and I do further certify that the said David M. Finkelstein, who executed the power of Attorney as Executive Vice President, was on the date of execution of the attached Power of Attorney the duly elected Executive \/iee President of the Arch lnsurance Company. lN TESTIMONY'fJlIEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Arch lnsurance Company on this - //Jt day or /F.' \ , 20 ( t Patrick K. Nails, Secretary This power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authority to.bind tfre Company except in the manner and to the extent herein stated. PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS: Arch lnsurance - Surety Division 3 Parkway, Suite 1500 Philadelphia, PA 19102 (Irrru*rtf 'EAItrTl l{rrord ,.roltu of t{oTatnL $rI ls.r$t)t$t ItAt r97I ILrEul 00M10013 00 03 03 P,ge2of 2 Printed in U.S.A 16.A.15.b Packet Pg. 1388 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4t19t2019 Detail by Entity Name DlvtsroN oF CoRPoRATtoNS : ;' ,': ,i. :r . iirl' ( ,',r.)l "., t 'i'l( , "',./ J-'..* i..-:- - !'t) .1 .'...i....., D€pjrtlsc!!_atslAlg / Division of CorplGtjang / Search Records / Detail By_QpeuoenlNunlbel / Detail by Entity Name Florida Profit Corporation TAYLOR MORRISON OF FLORIDA, INC. Filing lnformation Document Number F75785 FEI/EIN Number 59-2179728 Date Filed 0312611982 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 0612512018 Event Effective Date NONE Principellk&lresg 49OO NORTH SCOTTSDALE ROAD SUITE 2OOO SCOTTSDALE, AZ85251 Changed: 0410912018 Mailing Address 49OO NORTH SCOTTSDALE ROAD SUITE 2OOO SCOTTSDALE, pZ85251 Changed: 0410912018 Registered Agent Name & Address NRAISERVICES, INC 1200 South Pine lsland Road Plantation, FL 33324 Name Chang ed: 0512012008 Address Changed: 02111 12011 Officer/Director Detail Name & Address Title Asst. Secretary, VP MERRILL, S. TODD i\t Ir-" ;flitrtyi.orgffi search.sunbiz'org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TAyLORMORRI 1t9 16.A.15.b Packet Pg. 1389 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4119t2019 search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TAyLORI\,4ORRl 2t9 Detail by Entity Name 1211 N. WESTSHORE BLVD sutTE 512 TAMPA, FL 33607 Title President, Director KEMPTON. JOHN STEVEN 551 NORTH CATTLEMEN RD SUITE 2OO SARASOTA, FL 34232 Title CFO, Executive Vice President CONE, C, DAVID 49OO N. SCOTTSDALE ROAD SUITE 2OOO SCOTTSDALE, AZ 85251 Title Secretary Executive Vice President, Chief Legal Officer SHERMAN, DARRELL C. 49OO N- SCOTTSDALE ROAD SUITE 20OO SCOTTSDALE, AZ 85251 Title Asst. Secretary ESTRADA, CAROLINE G. 49OO N. SCOTTSDALE ROAD SUITE 20OO SCOTTSDALE, AZ 85251 Title Vq Director LONGENECKER, CAMMIE LARHAE 551 NORTH CATTLEIVEN RD. SUITE 2OO SARASOTA, FL 34232 Title AUTHORIZED AGENT (ORLANDO) - DIVISION PURCHASING WRIGHI JOHN ASA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP PALKA, RUSSELL 551 NORTH CATTLEMEN RD. SUITE 2OO SARASOTA, FL 34232 16.A.15.b Packet Pg. 1390 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4t19t2019 search.sunbiz.org/lnquiry/CorporalionSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameorder=TAyLORMORRI 3/9 Detail by Entity Name I rtle VP BRIONES, TRACY 3922 COCONUT PALM DRIVE SUITE,I08 TAMPA, FL 33619 Title VP Besse, Jason 551 NORTH CATTLEMEN RD., SUITE 2OO SARASOTA, FL 34232 Title AUTHORIZED AGENT (ORLANDO) - CLOSING, AUTHORIZED AGENT (ORLANDO) - SALES, AUTHORIZED AGENT (ORLANDO) . OPERATING BANK ACCOUNTS TORRES, LYMARI 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP DEASON, JEFFREY ('JEFF') 3922 COCONUT PALN/ DRIVE SUITE 108 TAMPA, FL 33619 Title VP, Director FONTANA, JOSEPH (,'JOE') 3922 COCONUT PALM DRIVE sutTE 108 TAMPA, FL 33619 Title VP IVIULL, LARRY 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 Title VP SORENSEN, ANDREW ("ANDY) 551 NORTH CATTLEMEN RD., SUITE 2OO SARASOTA, FL 34232 TitIe AUTHORIZED AGENT (SWFL) - FINANCE FULMER, RYAN 551 NORTH CATTLEMEN RD., SUITE 2OO SARASOTA, FL 34232 16.A.15.b Packet Pg. 1391 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4119t2419 search.sunbiz org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitjal&searchNameOrder=TAyLORI\,4ORR1... 4/9 Detail by Entity Name lrfle vP BRUNHOFER, BRIAN 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 Title VP, Asst. Secretary BOSS, KRISTY 1211 N. WESTSHORE BLVD, SUITE 512 TAMPA,, FL 33607 Title AUTHORIZED AGENT (ORLANDO) - CLOSING, AUTHORIZED AGENT (ORLANDO) - SALES, AUTHORIZED AGENT (ORLANDO) - OPERATING BANK ACCOUNTS Title AUTHORIZED AGENT (SWFL) - LAND DEVELOPMENT MILLER, ANDREW ('DREW') 551 NORTH CATTLEMEN RD., SUITE 2OO SARASOTA, FL 34232 Title VP DALRYMPLE, PATRICK f BRIAN') 2600 LAKE LUCIEN DRIVE, SUITE 350 l\ilAlTLAND, FL 32751 Title VP DENNIS, LISA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP GtucKMAN, NTCHOLAS (',NrCK') 2600 LAKE LUCIEN DRIVE SUITE 350 l\ilA|TLAND, FL 32751 Title VICE PRESIDENT DAVTS, JAMES ('JrM") 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP JACKSON, AMY 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 16.A.15.b Packet Pg. 1392 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4119t2019 search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitjal&searchNameOrder=TAYLORMORRI 5t9 Detail by Entity Name HIIVELHOCH, SCOTT 3922 COCONUT PALM DRIVE #108 TAN/PA, FL 33619 Title AUTHORIZED AGENT - FINANCE GOLDSTEIN, KAREN 551 NORTH CATTLEI\iIEN RD SUITE 2OO SARASOTA, FL 34232 Title Vq Asst. Secretary ARONOVITCH. BENJAI\,4IN J. 49OO NORTH SCOTTSDALE ROAD SUITE 2OOO SCOTTSDALE, AZ 85251 TitIE VP FITZPATRICK, DAN 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP BUDD, SHAWN 320 PASEO REYES DR. ST. AUGUSTINE, FL 32095 Title VP MCPHERSON, LAURA DIANNE 2600 LAKE LUCIEN DRIVE sutTE 350 I\4AITLAND, FL 32751 Title VP MORRIS, LUCAS 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP LAURIE, JUSTIN 551 NORTH CATTLEI,4EN RD SUITE 2OO SARASOTA, FL 34232 16.A.15.b Packet Pg. 1393 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 411912019 search sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directaonType=lnitial&searchNameorder=TAYLORMORRI 6/9 Detail by Entity Name lltle AU I nLrr1lztrl,, A(Jtrl\ I - \JL(JDII\\r (\rA\, l\J\rl\ V rLLtr,/, /\U I r1(JnlZEL, A\rtrl\ I - JALtrO (.Jt\l/l\D(JI\ V ll.Ltr,, AUTHORIZED AGENT - CLOSTNG (ORLANDO), AUTHORTZED AGENT - SALES (ORLANDO) COCHRAN, ANGELA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE), AUTHORIzED AGENT - SALES (JACKSoNVtLLE), AUTHORIZED AGENT - CLOSING (ORLANDO), AUTHORIZED AGENT - SALES (ORLANDO) RECTENWALD, DEBORAH 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE), AUTHORIZED AGENT - SALES (JACKSONVTLLE), AUTHORIZED AGENT - CLOSING (ORLANDO), AUTHORIZED AGENT - SALES (ORLANDO) PALLARES, ANGELA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 TitIE AUTHORIZED AGENT . CLOSING (JACKSONVILLE), AUTHORIZED AGENT - SALES (JACKSONVILLE), AUTHORIZED AGENT - CLOSING (ORLANDO), AUTHORIZED AGENT - SALES (ORLANDO) FERNANDEZ, VICTORIA 2600 LAKE LUCIEN DRIVE SUITE 350 IV,IAITLAND, FL 32751 TItIe AUTHORIZED AGENT - OPERATING BANK ACCOUNTS (JACKSONVILLE), AUTHORIzED AGENT - oPERATTNG BANK ACCOUNTS (ORLANOO) LUONG, CONNIE 2600 LAKE LUCIEN DRIVE SUITE 350 I\,4AITLAND, FL 32751 Title AUTHORIZED AGENT - CLOSING (ORLANDO); AUTHORTzED AGENT - SALES (ORLANDO) ADAMS, CINDY 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP MARTIN, TIMOTHY 551 NORTH CATTLEi,4EN RD SUITE 2OO SARASOTA, FL 34232 16.A.15.b Packet Pg. 1394 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1) 4t19t2019 Detail by Entity Name Title VP HUFF, KEVIN 551 NORTH CATTLEMEN RD SUITE 2OO SARASOTA, FL34232 Title VP GORE, CHRTSTOPHER ("CHRrS") 3922 COCONUT PALM DRIVE SUITE 1OB TAMPA, FL 33619 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE); AUTHORIZED AGENT - SALES (JACKSONVILLE); AUTHORIZED AGENT - CLOSING (ORLANDO);AUTHORIZED AGENT - SALES (ORLANDO) GERLIN, NICOLE 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL32751 Annual Replrls Report Year 2018 2018 2019 Filed Date 0410912018 05t02t2018 02t05t2019 Document lmages 02105/201 9 .- ANNUAL REPORT View image in PDF format 11/16/20'18 -- AMENDED ANNUAL REPORT View image in PDF format 1 0/0212018 -- AMENDED ANNUAL REPORT View image in PDF format 08/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format 06/25120'18 - Amendment View image in PDF format 05/2112018 -- AMENDED ANNUAL REPORT View image in PDF format 05/0212018 -- AMENDED ANNUAL REPORT View image in PDF format I O4l09/2018 .- ANNUAL REPORT View image in PDF format 08/0712017 -- AMENDED ANNUAL REPORT View image in PDF format 04/12i2017 -- AMENDED ANNUAL REPORT View image in PDF format 03/05/2017 -- ANNUAL REPORT View image in PDF format 09/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format 08/1112016 -- AIVENDED ANNUAL REPORT View image in PDF format 07118/2016 -- AMENDED ANNUAL REPORT View image in PDF format 06/16/2016 -- AMENDED ANNUAL REPORT View image in PDF formar ] 03/251201 6 .. ANNUAL REPORT View image in PDF format 10/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format 09/2812015 -- AMENDED ANNUAL REPORT View image in pDF format 09/2512015 -- AMENDED ANNUAL REPORT View image in PDF format 08/10/2015 -- AMENDED ANNUAL REPORT View tmage in pDF format I search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TAyLORMORRI...7t9 16.A.15.b Packet Pg. 1395 Attachment: Bond Basis (11333 : EWA Bond Release - Currents of Naples - Phase 1)