Loading...
Agenda 02/25/2020 Item #16A16 (Bond Release - PL20180001529)02/25/2020 EXECUTIVE SUMMARY Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $31,420 which was posted as a guaranty for Excavation Permit Number PL20180001529 for work associated with 951 Villa (a.k.a. Abaco Pointe). 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 951 Villas (a.k.a. Abaco Pointe). The As-Built lake cross sections have been received and the lakes has been inspected on January 13, 2020 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 $31,420. 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.16 Packet Pg. 1396 02/25/2020 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.16 Doc ID: 11366 Item Summary: Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $31,420 which was posted as a guaranty for Excavation Permit Number PL20180001529 for work associated with 951 Villa (a.k.a. Abaco Pointe). Meeting Date: 02/25/2020 Prepared by: Title: Technician – Growth Management Development Review Name: Lucia Martin 01/15/2020 4:20 PM Submitted by: Title: Project Manager, Principal – Growth Management Department Name: Matthew McLean 01/15/2020 4:20 PM Approved By: Review: Growth Management Development Review Brett Rosenblum Additional Reviewer Completed 01/16/2020 2:43 PM Engineering & Natural Resources Jack McKenna Additional Reviewer Completed 01/21/2020 9:48 AM Growth Management Operations & Regulatory Management Rose Burke Additional Reviewer Completed 01/21/2020 6:25 PM Growth Management Department Judy Puig Level 1 Reviewer Completed 01/22/2020 10:04 AM Growth Management Development Review Chris Scott Additional Reviewer Completed 01/24/2020 1:49 PM Growth Management Department Matthew McLean Additional Reviewer Completed 01/27/2020 8:35 AM Growth Management Department James C French Deputy Department Head Review Completed 01/27/2020 8:49 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 01/27/2020 9:49 AM County Attorney's Office Sally Ashkar Level 2 Attorney Review Completed 02/05/2020 11:26 AM Office of Management and Budget Debra Windsor Level 3 OMB Gatekeeper Review Completed 02/05/2020 11:37 AM 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 3:57 PM County Manager's Office Leo E. Ochs Level 4 County Manager Review Completed 02/13/2020 12:57 PM Board of County Commissioners MaryJo Brock Meeting Pending 02/25/2020 9:00 AM 16.A.16 Packet Pg. 1397 951 VILLAS (A.K.A. ABACO POINTE) LOCATION MAP 16.A.16.a Packet Pg. 1398 Attachment: Location Map (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) EXCAVATION PERFORMANCE AGREEMENT THIS EXCAVATION PERFORMANCE AGREEI\,ENT entered into this J/ t aay ot 2018 between Toll FL Xlll Llmited Partnership hereinafter refeffed to as the Board of County Commissioners of Collier County, Florida, hereinafter J loper," and referred to as the 'Board" WHEREAS, Deveioper has applied for an excavation permit in accordance with Section 22-106, et al. 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 PL20'18000'1529 (the "Excavation Permit") NOW, THEREFORE, in cons deration 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"). Developer herewith tenders its excavation performance security (attached hereto as Exhibit "A" and by reference made a part hereo0 in the amount of $glf2Eoq. 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 cornpletion of the Excavation Work 1 2 3 4 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 lvlanager 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 fulfilt its obtigations under thisAgreement, upon certification of such failure, the County Maiager or designeemay .call upon the excavation performance security to secure satisfaitorycompletion, repair and maintenance of the Excavation Work. The eo"iJ ih"ffhave the right to construct and maintain, or cause to O" "on"tir"iuj ol.maintained, pursuant to public advertjsement and receipt "na r""ept"nL" oiiiO",the Excavation Work. The Developer, as principal unOer the "r""u"iion 5 6 16.A.16.b Packet Pg. 1399 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 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. IN WITNESS WHEREOF,used this Agreement to be executed by their duly authorized Aucus l*2018 SIGNED THE PRESENCE OF: Si TOLL FL XIII LIMITED PARTNERSHIP Tra"eS-.a Printed Name 7 By Sign / Printed Name/Title l4<t^ /' $a-' (President, VP, or CEO) 9^r.r 'tfu {lc\i['* Provide Proper Evidence of Authority) Printed Name ATTEST: Crystal K. Kinzel,CLERK Clerk App AS form and legality: Scott A BOARD OF COTINTY COMMISSIONERS OF COLLIER COLINTY , FLORIDA By: as designee ofthe County pursuant to Resolution No. 20 I 5- I 62 Assistant County Attorney -a 16.A.16.b Packet Pg. 1400 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) BOND NO: 5U1147326 KNOW ALL PERSONS BY THESE PRESENTS: that TOLL FL XIII LIMITED PARTNERSHIP 24201 WALDEN CENTER DR. #204, BONITA SPRINGS. FL 34,I34 (hereinafter referred to as "Owne/') and ARCH INSURANCE COMPANY 3 PARKWAY SUITE 1500, PHILADELPHIA, PA 19102 (215)-606-1650 (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 Thirty-One Thousand. Four Hundred and Twen PERFORMANCE BOND FOR EXCAVATION WORK tY Dollars and Zero Cents ($31.420.00) in laMul 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 requlres. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board a certain excavation permit no. PL20180001529 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. PROVIDED, FURTHER, that the said Surety, for value received hereby, stipulates and agrees that no change, extension of time, alteralion, addition or deletion to the proposed specific improvements shall in any way affect its obligation on this Bond, and it does hereby waive notjce of any such change, extension of time, alteration, addition or deletion to the proposed specific improvements. PRoVIDED FURTHER, that it is expressty agreed that the Bond shall be deemed amended automatically and immediately, without formal and separate amendments hereto, so as to bind the Ownerand 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 otherdocuments shall include any alteration, addition or modification of any character-whatsoever. EREOFat.- .^IN WITNESS WH executed this tl1 Printed Name l+Fat- te the p arties here yof t- to have caused this PERFORMANCE BOND to be . 20'18. TOLL FL XIII LIMITED PARTNERSHIP BY: TOLL SOUTHEAST LP CoMPANY, INC,, a Delaware corporation General Partner Name taJ,; C .Bzrr* Pns,'l^^zt.nn Name *^U- By Titlt' €nJ-. y'/"" WTNESSES: 16.A.16.b Packet Pg. 1401 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) ACKNOWLEDGEMENT srATE ge -\-\at' L COUNTY Of \^as E FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 2018,BY \(xrzr'A f3t,,r,''n NAME OF ACKNOWL TLE) OF TOLL FL Xilt L|M|TED PARTNERSHIP OR HAS PRODUCED AS IDENTIFICATION. Notary Public - State of tr\ari,Aa Tl^ YOF (sEAL) u7 WITNESSES ARCH INSU COMPANY Lois E. Eshleman, Witness Printed Name Daniel P. Dunigan, Attorney-in-Fact Printed Name/Title (Provide Proper Evidence of Authority) Elizabeth Kelly, Witn ess Printed Name ACKNOWLEDGMENT STATE OF PA COUNry OF CHESTER THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 22 ND DAYOF AUGUST, 2018, BY DANIEL P.DUNIGAN AS ATTORNEY-IN-FACT OF ARCH INSURANCECOMPANY WHO IS PERSONALLY KNOWN TO ME. N blic -of Penn OF NOTARIAL SEAL ARI,.ENE OSTROFF, Wttbtovm TownshlP, tty Commlsslon ExPires Notary Pubtlc Chester CountY December 3, 20?0 *'51 THERESAA UAIOY MY CoMlflSSloN I FF 83928 EXPIRESI March 22,2020 BondEd Thru l'|ot.iy PLbllo Undarrrltrlr ,4?, i,? f;f..s Printed Name - Arlene Ostroff ----- (sEAL)-r// 16.A.16.b Packet Pg. 1402 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) THIS POWER OF ATTORNEY'S 'VOT VALID UNLESS 'T'S PRINTED ON BLUE BACKGROUND, This Power of Attorney timits the acts of ,hose named herein, and they have no authority to bind the Company except ln the manner and to the extent herein stated. Not valid for Note, Loan, Let'ter of Credit, Currency Rate, lnterest Rate or Resldential 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 office in Jersey City, New Jersey (hereinafter referred to as the "Company") does hereby appoint: 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 Ninetv Million Dollars ($90.000.000.00). This authority does not permit the same obligation to be split into lwo 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 sme had been duly executed and acknowbdged by its regularly elected officers at its principal administrative office in Jerey 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: I/OTED, That the Chairman of tre Board, the President, cr the Executive Vice President, or any Senior Vice President, d the Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact, and to authorize them subject to the limitations set forth in their respective powers of attorney, to execute on behalf of the Company, and attach the seal of the Company thereto, bonds, undertakings, recognizances and other surety oHigations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of FEOCeSS." 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 1s,2011: 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 bondexecuted 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 theCompany. 00M10013 00 03 03 Page 1 of 2 Arc 0000244810 Brian C. Block, Daniel P. Dunigan, James L. Hahn, Joseph W. Kolok, Jr., Richard J. Decker and William F. Simkiss of Paoli, PA (EACH) Printed in U.S.A. 16.A.16.b Packet Pg. 1403 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) Arc 0000244810 ln Testimony whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 2nd day of Mav, 2018. Attested and Certified Arch lnsurance Company Patrick K.ails, Secretary STATE OF PENNSYLVANIA SS COUNTY OF PHILADELPHIA SS purposes therein set forth. M h/t Executive Vice President fu#*-* ,t; 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 nrr". ,r" respectively as Secretary and Executive Vice President of the Arch lnsurance Company, a Corporation organized and existing under the laws of the Statsof Missouri, subscribed to the foregoing instrument' appeared before me this day in perion anO sereraity icknowledged that they being thereunto.duly authorized sign-ed, sealed with the corporate seal and delivered the said instrument as the free and voluntaFct of siiO corporation ind as their own free and voluntary acts for the uses and Tri Notary Publ expires 07/3'1 CERTIFICATION l, patrick K. Nails, Secretary of the Arch lnsurance Company, do hereby certify that the attached Power of Attorney dated Mav 2. 2018 on behalf of the person(s) is 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 foice 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 Vice President of the Arch lnsurance Company. lN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Arch lnsurance company on this 22ND day of AUGUST , 20 18. Patrick 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 ,rtnoiitv io bind th6 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 My aiu(rr)lt$t rtAtttfl Ifuroud It,o{ itoTtnt,iL tfrt ,r(}€u (frt$xJ$t tEll" !?71 00M10013 00 03 03 ft,ge2of 2 Printed in U.S.A 16.A.16.b Packet Pg. 1404 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) ARCH INSURANCE COMPANY STATEIMENT OF FINANCIAL CONDITION DECEMBER 31, 201 7 Assets Cash in Banks Bonds owned Stocks Premiurns in course of collection Accrued interest and other assets TotalAssets Liabilities Reserve for losses and adjustnrent expenses Reserve for unearned premiums Ceded reinsurance premiums payable Amounts withheld or retained by company for account of others Reserve for taxes, expenses and other liabilities Total Liabilities Surplus as regards policyholders Total Surplus and Liabilities By:Attest: Vice President, Chief Senior Vice President, General Counsel and Secretary 6 $ $ aq, $ $ t 41,654,914 $ 2,483,719,500 $ 446,692,985 $ 377,1gr,1s2 $ 472,600,616 $ 3,921,865,167 401 ,697,196 363,948,898 1,449,246,831 214,539,977 562,652,882 2,992,095,784 929,779,383 $ 3,921,86s,167 sworn, Financial Officer and Treasurer State of New Jersey ) ) County of Hr;dson ) f/(-. SS Thomas James Ahern, Senior Vice President, Chief Financial Officer and Treasurer andPatrick Kenneth Nails, Senior Vice President, General Counsel and Secretary being dulyof ARCH INSURANCE COMPANY, Missouri; and that the foregoing is a true and correctstatement of financial condition of said company, as of December 31,2017. subscribed and sworn to before me, this 4^rof March,201B MARY E. I{EATI'.IG ilUTAfrY H.BJC tr f,IEW JffiSY tD # t449ff28 t& Cornr$sdm Fxlnss gl6ffi0i 5 Notary Public I \ 16.A.16.b Packet Pg. 1405 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 812712018 Detail by Entity Name I"tlwot aJ Cu:ryai!\'JJr-,rr Ii u ulllriul irue ul flarl&r *tbtitc DlvrsroN oF CoRPoRATToNS f' '/,jtril{org DepilhqCo!.elstate / Division of Corporations / Search Records / Detail By_DgAUrneOLNU0Dq / Detail by Entity Name Florida Limited Partnership TOLL FL XIII LIMITED PARTNERSHIP Filing lnformation Document Number A14000000715 FEI/EIN Number 47-2556249 Date Filed 1211612014 State FL Status ACTIVE LastEvent LPAMENDMENT Event Date Filed 1111312017 Event Effective Date 1112212017 Princip3!_Addrcsis 250 GIBRALTAR ROAD HORSHAM, PA 19OZT4 Mailing Address 250 GIBRALTAR ROAD HORSHAM, FL 19044 Registered Agent Name & Address CT CORPORATION SYSTEM 12OO SOUTH PINE ISLAND ROAD PLANTATION , FL33324 General Partner Detail Name & Address Document Number P94000082800 TOLL SOUTHEAST LP COMPANY INC. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Annual Repprlg Report Year 2016 2017 2018 Filed Date o4118t2016 04128t2017 o4t27t2018 http://search sunbiz.org/lnquiry/corporationSearch/searchResultDetail?inquiry$pe=EntityName&directionType=lnitial&searchNameorder=IoLLFLxl 1t2 16.A.16.b Packet Pg. 1406 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 8t27t2018 Detail by Entity Name Document lmaggg O4l27l2018.. ANNUAL REPORT 11/13/2017 - LP Amendment O4l28/2017 .- ANNUAL REPORT O4l18/2016 -. ANNUAL REPORT 04128/2015 -- ANNUAL REPORT 12l16/2014 - Domestic LP View image in PDF format View image in PDF format Mew image in PDF format View image in PDF format Mew image in PDF format View image in PDF format Flcdda Department of State. Divrsicn of Corporations 2t2 16.A.16.b Packet Pg. 1407 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 8t27t2018 Detail by Entity Name DrvrsroN oF CoRPoRATroNs !Dt'tutt"nt uJ Coi*oj,iyj'JI Ut Depaftmell_glstalC / Division of Corporations / Search Records / Detail By:SgAumeoLNUDheI / Detail by Entity Name Foreign Profit Corporation TOLL SOUTHEAST LP COMPANY INC. Filing lnformation Document Number F06000001412 FEUEIN Number 57-1195213 Date Filed 03/06/2006 State DE Status ACTIVE Last Event CORPORATE MERGER Event Date Filed 11|OA2U7 Event Effective Date 1112212017 Principgl-Addrcss 250 GIBRALTAR ROAD HORSHAM, PA 19044 Changed: 0212612009 Mailing Address 250 GIBRALTAR ROAD HORSHAM, PA 19044 Changed: O3l14l2OO8 Registered Agent Name & Address C T CORPORATION SYSTEM 12OO SOUTH PINE ISLAND ROAD PLANTATION, FL33324 Officer/Director Detail Name & Address Tltle Senior Vice President WARSHAUER, MARK J 250 GIBRALTAR RD HORSHAM, PA 19M4 Title Director, Senior VP & CFO CONNOR, MARTIN P 1t5 16.A.16.b Packet Pg. 1408 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 8t27t2018 Detail by Entity Name 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Senior Vice President & Chief Accrunting Officer Grubb, MichaelJ 250 Gibraltar Road Horsham, PA'19044 Title Senior VP & Controller McMaster, Kevin J 250 Gibraltar Road Horsham, PA 19044 Title Director & CEO Yearley, Douglas C., Jr. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Director, President & COO Hartman, Richard T. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Senior VP & Secretary Snyder, Michael l. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Senior VP & General Counsel McDonald, John K. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Regional President Parahus, Robert 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Group President Netro, Gregory 160 Cape May Avenue Ponte Vedra, FL 32081 Title Senior VP http://search'sunbiz.org/lnquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=TOLLSOU... 2ls 16.A.16.b Packet Pg. 1409 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 812712018 Detail by Entity Name tsarnes, Donald 3970 West lndiantown Road Jupiter, FL 33478 Title Division Senior VP Brown, Kevin 24201 Walden Center Drive Suite 204 Bonita Springs, FL 34134 Title Division Vice President Tucker, Rodney 24201 Walden Center Drive Suite 204 Bonita Springs, FL 34134 Title Division Senior Vice President Pfister, Fredrick W. 951 Broken Sound Parkway Suite 180 Boca Raton, FL 33487 Title Division President Merten, Steven R. 160 Cape May Avenue Ponte Vedra, FL 32081 Title Division Senior Vice President Fanning, Brock 2966 Commerce Park Drive Suite 100 Orlando, FL 32819 Title Senior VP & Treasurer Ziegler, Gregg L. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title VP & Assistant Secretary Greenspan, Kenneth J. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title VP Offenkrantz, Jonathan 16.A.16.b Packet Pg. 1410 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 812712018 Detail by Entity Name Z5U GIUKALIAK KUAU HORSHAM, PA 19044 Tltle Senior Vice President Hoban, Timothy J. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title VP Smith, David 250 GIBRALTAR ROAD HORSHAM, PA 19044 lltle VP Gaffney, Kathryn L. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title VP Klein Keane, Wendy 250 GIBRALTAR ROAD HORSHAM, PA 19044 Tltle VP Brumfield, Steven 250 GIBRALTAR ROAD HORSHAM, PA 19044 Title Senior Vice President Sicree, Joseph R. 250 GIBRALTAR ROAD HORSHAM, PA 19044 Annual Repprtts Report Year 2017 2017 2018 Filed Date 04128t2017 10t30t2017 o3t16t2018 Document lmaoes O3/16/2018 -. ANNUAL REPORT 11lO2l2O'17 -- Meroer 10/30/2017 -- AMENDED ANNUAL REPORT O4l28l201 7 .- ANNUAL REPORT 11/01/2016 - MergeI View image in PDF fo_rmat View image in PDF format -l I View image in PDF format _Vi"n ll119e- in PDF format -_ 4t5 16.A.16.b Packet Pg. 1411 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe)) 812712018 {J4l:IglzU'I6 - ANNUAL HEPUH I 01/30i2015 -- ANNUAL REPORT O4l29l2014 .- ANNUAL REPORT O4l22l20,13 .. ANNUAL REPORT 05/01/2012 .- ANNUAL REPORT 04107/2011 .. ANNUAL REPORT O2l23l2010 .. ANNUAL REPORT 02126/2009 -. ANNUAL REPORT O3/1412008 .. ANNUAL REPORT 06/04/2007 .- ANNUAL REPORT 03/06/2006 - Foreign Profit Detail by Entity Name View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format i View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Flonda Depafr6ent of State, Division of Corpoctions 16.A.16.b Packet Pg. 1412 Attachment: Bond Basis (11366 : Excavation Bond Release - 951 Villas (A.k.a. Abaco Pointe))