Loading...
Backup Documents 01/26/2021 Item #16A7 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 lb* ? 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 Oilier 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 1 4. BCC Office Board of County Commissioners %/3) d_S 5. Minutes and Records Clerk of Court's Office :S UL 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 missing information. Name of Primary Staff Melissa Nute Phone Number x-2361 Contact/ Department Liege' Agenda Date Item was 1/26/21 Agenda Item Number Approved by the BCC LOK` Type of Document Plat Number of Original 1 Attached Documents Attached PO number or account number if document is to be recorded 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? MN 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A 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 signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. MN 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A 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 MN document or the final ne:otiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's MN signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip 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 1/26/21 and all changes made during \ 0 the meeting have been incorporated in the attached document. The County f Jl Attorney's Office has reviewed the changes,if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC, all changes directed by the BCC have been made,and the document is ready for the ono' Chairman's signature. I: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 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A 7 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()Mee 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#l 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 o P J iL d-1 4. BCC Office Board of County iYr RilimCommissioners 5. Minutes and Records Clerk of Court's Office � 3S-a 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 missing information. Name of Primary Staff Melissa Nute Phone Number x-2361 Contact/ Department Agenda Date Item was 1/26/21 Agenda Item Number 16A7 Approved by the BCC Type of Document Bond,Maintenance Agreement Number of Original 2 Attached Documents Attached PO number or account number if document is to be recorded 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? MN 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A 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 signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. MN 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A 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 MN 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 MN signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip 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 12/10/2019_and all changes made during the meeting have been incorporated in the attached document. The County 0 :or Attorney's Office has reviewed the changes,if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC,all changes directed by the BCC have been made,and the document is ready for the ( }.. Chairman's signature. I: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 1 6 A 7 MEMORANDUM Date: March 5, 2021 To: Melissa Nute, Site Plans Reviewer Development Review From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Construction & Maintenance Agreement and Letter of Credit FGAC-21038 related to National Golf& Country Club @Ave Maria Phase 2 Attached are the original Plat and copies of the Construction and Maintenance Agreement and Bond documents referenced above, approved by the Board of County Commissioners (Item #16A7) on January 26, 2021. The original Bond and Construction and Maintenance Agreement documents will be held in the Minutes and Records Department for the Board's Official Record. If you have any questions, please contact me at 252-8406. Thank you. Attachment 1 6 A 7 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this r {I^ day of EeU,-Lic -` , 2021 between Lennar Homes, LLC hereinafter referred to as "Developer", and Board of'County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". RECITALS: A. Developer has, simultaneously with the delivery of this Agreement, applied for the approval by the Board of certain plat of a subdivision to be known as: National Golf and Country Club at Ave Maria,Phase 2 B. Chapter 4 and 10 of the Collier County Land Development Code required the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations, said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. 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: 1. Developer will cause to be constructed: Roadways,storm drainage and utility infrastructure. within 36 months from the date of approval said subdivision plat, said improvements hereinafter referred to as the required improvements. 2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of $ $1,347,360.07 which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost of to complete the required improvements at the date of this Agreement. 3. In the event of default by the Developer or failure of the Developer to complete such improvements within the time required by the Land Development Code, Collier County, may call upon the subdivision performance security to insure satisfactory completion of the required improvements. 4. The required improvements shall not be considered complete until a statement of substantial completion by Developer's engineer along with the final project records have been furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. 5. The County Manager or designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements; or b) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or designee refuse preliminary approval of the improvements if they are in fact constructed and submitted for approval in accordance with the requirements of this Agreement. 6, The Developer shall maintain all required improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. After the one-year maintenance period by the Developer has terminated, the Developer shall petition the County Manager or designee to inspect the required improvements. The County Manager or designee shall inspect the improvements and, if found to be still in compliance with the Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10% of the subdivision performance security. The Developer's responsibility for maintenance of the required improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. ! 6A7 7. Six (6) months after the execution of this Agreement and once within every six (6) months thereafter the Developer may request the County Manager or designee to reduce the dollar amount of the subdivision performance security on the basis of work complete, Each request for a reduction in the dollar amount of the subdivision performance security shall be accompanied by a statement of substantial completion by the Developer's engineer together with the project records necessary for review by the County Manager or designee. The County Manager or designee may grant the request for a reduction in the amount of the subdivision performance security for the improvements completed as of the date of the request. 8. In the event the 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 subdivision performance security to secure satisfactory completion, repair and maintenance of the required improvements. 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 improvements required herein. The Developer, as principal under the subdivision performance security, shall be liable to pay and to indemnify the Board, upon completion of such construction, the fin:I 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 accou of the failure of the Developer to fulfill all of the provisions of this Agreement. g. All of the terms, covenants and conditions herein contai ed are and shall be binding upon the Developer and the respective successors and assigns of the Devel. -r. IN WITNESS WHEREOF, the Board and the Developer ha caused this Agreement to be executed by their duly authorized representatives this 1 X+i, day of ►-tbtK4.1 , 2021. SIGNED IN THE PRESENCE OF: Lenna •mes, LLC a Florida d liability company, Witness:,„ ----7 By: Darin McMurry,Vice President /4 Printed Name: 00">7/14 1/nernn Witness: (Provi e Proper Evidence of Authority) Printed Name: eilc Int 5 ATTEST: 0-411 CRYSTAL K. KINZEL,CLERK BOARD OF COUNTY COMMISSIONERS OF • . COLLIER COUNTY, FLORIDA � ,,�l0••„; f. By:_Deputy GI $c �` ` ..• t.10 C. . By: `t,,+.rf ' . pi i. . Penny Taylor, Chairman Alcoved as to 1ocim•a. .'i ' ;; 'b y • 11 De Lek D. Perry V tram It_-- `Assistant County Attorney Date t Date 2,c Rec'd V 73\ Z: 16--t. ti.c61—‘lark A ! 6A 7 FIDELITY GUARANTY AND ACCEPTANCE CORP . pi 700 NW 107 AVENUE — SUITE 204 MIAMI FLORIDA 33172 PHONE ( 305 ) 553 - 8724 lI(RI'\0( 1RI.F S I ANDBI I.F.ITER OF CREDIT NO.FGAC-21038 IsSIER: FIDELITY GUARANTY AND ACCEPTANCE CORP.(HEREINAFTER"ISSI'ER") 700 NW 107"1 AVENUE.SLIITF 204 MIAMI,FLORIDA 33172 PHONE(786)257-4353 D:A FE OF ISSUE: FEBRUARY I,2021 PLACE OF EXPIRY: AT ISSUER'S COUNTERS L0('A FED AT 700 NW 107 AA E,St I FE 204 MIAMI,FLORIDA 33172 DATE OF IXPIRI: THIS CREDIT SH ALL BE A ACID I NTII, FEBRUARN 1, 2022, AND SI11E1. THEREAFTER BE Al TOM 1T I( .U.LI RCNI N1 ED FOR SUCCFSSI1 F. ONE-1 I:AR PERIODS ON THE ANNiVIRS V21 OF !Hi: ISSUE UNLESS AT I,EASI SI\I1 (MD) DAYS PRIOR TO ANY SUCH ANNIN ERS Ut1 DATE, THE ISSUER NOTIFIES I IIF: BENEFI('IARV"IN WRITING BY REGISTERED N1:AII,THAT THE ISSUERELECTS NOI TO RENEW THIS CREDIT. 11'I4.1( ,AN : LENNAR HOMES,I.LC.(HEREINAFTER"DEVELOPER") 10481 BEN C PRATT SIX MILE CYPRESS PARKWAY FORT MYERS,FLORIDA 33966 BENEFICIARY: THE BOARD OF COUNTY COMMISSIONERS.COLLIER COUNTY,FLORIDA (HEREINAFTER"BENEFICIARY.") C/O,GROWTH MANAGEMENT DEPARTMENT 2800 NORTH HORSESHOE DRIVE NAPLES,FL 34104 1 N101 N'F: UP TO AN AGGREGATE AMOUNTOF SI,347,360.07(ONE MILLION THREE HUNDRED FORTY-SEVEN THOUSAND THREE HUNDRED SIXTY AND 07/100 US DOLLARS) RE: INFRASTRUCTURE CONSTRUCTION PROJECT NAME: THE NATIONAL GOLF AND COUNTRY CLUB AT AVE MARIA, PHASE 2 ("REI)II AN 111 ABLE 1N IIII•. ISSUER II\: PAYMENT AGAINST DOCUMENTS DETAILED HEREIN AND BE.NEFIC111(1''. DRAFTS AT SIGHT DRAWN ON THE ISSUER. I)(N"I MEN I S RI.(JI IRF:D: AV AII,ABLE BY BENET.It IARY'S DRAFTS)AT SIGHT DRAWN ON THE ISM I R AND PRF.SF:NMI/ Al PI,ACE OF EMIR .ACC011I'\HIED BN BFNI I'K IARY'S STATEMENT PURPORTED! N N1 ANI NIT SIGNED AND DATED BY THE COI N I 1 NI 1N,1GER,OR IIIS DESIGNEE,CERTIFYING TIFVI: A. `II)DEVELOPER HAS FAILED TO CONSTRI (."1'AND/OR Nl INTAIN THE IMPROVEMENTS ASSOCIATED WITH THAT CERTAIN PLAT OF A SUBDIVISION KNOWN AS TIIF:N ATIONAL GOLF AND COUNTRY Cl.i IB AT AVE MARIA,PHASE,2 A$REQUIRED BY COLLIER COI .N II ORDINANCES AND RESOLUTIONS(I HE "LAND DEVELOPMENT REGULATIONS"); (II) DEVELOPER HAS BEEN GIVEN WRITTEN NO I( E DESCRIBING THE EVENT OR CONDITION OF SUCH DEFAULT IN REASONABLE DETAIL B1 ("I I(I II 11.1) MAIL.RETURN RECEIPT REQUESTED; AND (III) THE DEFAULT HAS NOT BEEN CURED NNI 1IIIN 1111 CURE PERIOD PROVIDED FOR THEREIN,IF ANY."; OR B. "A FINAL INSPECTION OF THE IMPROVEMENTS FOR THE NATIONAL.GOLF AND COON I RN (.L1 Il AT AVE MARIA, PHASE 2 AS REQI IRED RN' COLLIER (OI'N UN ORDAN iNCES AND RESOLUTIONS (THE "LAND DEVELOPMENT REG( .A'FIONS") C TORN FO COLLIER COUNTN HAS NOT BEEN PERFORMED PRIOR TO THE D A IF OF EXPIRY,AND A S:ATISF,ACTORY ALTERNATIVE PERFORMANCE SECURITY HAS NOT BEEN PRO1 IDI:D TO AND ACCEPTED BY THE BENEFICIARY." l6A7 FIDELITY GUARANTY AND ACCEPTANCE CORP . pi 700 NW 107 AVENUE - SUITE 204 MIAMI . FLORIDA 3 3 1 7 2 PHONE ( 305 )553 -8724 1 HIS IS AN INTEGRAL PART OF LETTER OF CREDIT NO.FGAC-21038 P U.I DRAFTS) DRAWN TINDER THIS.LETTER OF CREDIT SHALL BE \i 1RKFD: "DR 1W N UNDER F1D1] 111 (,UAR:INI'1 AND ACCEPTANCE CORP.CREDIT NO.FGAC-21038,D. I LI) 1 I.BRI.1R1 I,2021":1NI) 1Il''S I RI'. U ( O\1I'ANIED BY THIS ORIGINAL, LETTER OF CREDIT AND ALL ORIGIN U. %\IFM)11F\I S. 11 .1\1. 1(►1t PROPER ENDORSEMENT. THIS LETTER OF CREDIT SETS FORTH IN FULL THE TERMS OF THE ISSUER'S UNDER'l USING,AND SUCH UNDERTAKING SHA1.1, NOT IN ANY W 11 BE MODIFIER AMENDED,OR AMPLIFIED B1 REFERENCE TO ANY DOCUMENT,INS I RI MI N I',OR AGREEMENT REFERENCED TO HEREIN OR IN W 111( 11 THIS LETTER OF CREDIT,RELATF.S, AD 111 SI ('II REFERENCE SHALL NOT BE DEEMED TOI,NCORPORATE HEREIN BY REFERENCE ANY DO( 11I 1:A'I, INS I RI NI ENT OR,AGREEMENT. ISSUER HEREBY ENGAGES WITH BENEFICIARY' TWAT DRAFT(S) DRAWN UNDER AND IN COMPLIANCE WITH THE TERMS AND CONDITIONS OF THIS CREDIT WILL BE DULY HONORED BY I SUER I'P"PR'ESLNTED W[THIN:THE VALIDITY OF THIS CREDIT TOGETHER WITH THE DOCUMENTS REQUIRED HEREIN/AT T fE PLACE OF EXPIRY PRIOR TO 4100 PM.EST.ON OR PRIOR TO THE DATE OF EXPIRY.PRESENTATIONS MAY BE MADE B1 CERTIFIED OR REGISTERED MAIL,RETURN RECEIPT REQUESTED OR BY FEDE.RAI..EXPRESS OR ANY OTHER NATIONALLY RECOGNIZED COURIER COMPANY. THIS CREDIT IS SUBJECT TO THE UNIFORM CUSTOMS AND PRACTICE FOR DOCUMENTARY CREDITS(2007 REVISION)INTERNATIONAL CH 1MBER OF COMMERCE PUBLICATION NO.600. FIDELITY GUARANTY AND ACCEPTANCE CORP. JAC U i OUZ.. ,VICE'.PRESIDENT 1 6 A 7 1 of 4 Project: National Golf and Country Club Phase 2 PPL PENINSULA Task: Engineer's OPC for Subdivision Fee Calculations(Rev01) Prepared By: AJS Date: 9/28/2020 E N G I N E E R I N G Checked By: DJH(Revised) Date: 11/10/2020 CONTINGENCY Calculation Summary SUB-TOTAL PERCENT DOLLAR TOTAL POTABLE WATER $ 218,859.70 $ - $ 218,859.70 SANITARY SEWER $ 264,532.80 $ - $ 264,532.80 IRRIGATION $ 78,369.80 $ - $ 78,369.80 TOTAL $ 561,762.30 0% $ - $ 561,762.30 POTABLE WATER,SANITARY SEWER,IRRIGATION: TOTAL O.P.C.= $ 561,762.30 NOTES: 1) This Opinion of Probable Cost shall be used for Review Fee Calculation Purposes Only. 2) All costs provided in this OPC are based on recent contract prices,or the Engineers'latest known unit costs.These costs cannot be guaranteed at this time due to unpredictable and uncontrollable increases in the cost of concrete,petroleum,or the availability of materials and labor. Digitally signed by David J Hurst David DN:ROUE,o=PENINSULA IMPROVEMENT CORPORATION DBA PENINSULA ENGINEERING, J H u r s t E 18 01410D0000016D02 E187090000476D, cn=David J Hurst Date:2020.11.10 16:35:52 -05'00' David Hurst,P.E. FL Registration#60727 Peninsula Engineering Certificate of Authorization#28275 P:1Active_ProjectslP-LENN-011\001_National-PPL-Ph2\Budgets\Cost_Estimates\OPC\FeeCalc\OPC_Detail-National PPL-Ph2-AMUC_Rev01 2 of 4 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev01) Prepared By: AJS Date: 9/28/2020 Checked By: DJH(Revised) Date: 11/10/2020 POTABLE WATER ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE WAT-1 2"POLYTUBE WATER SERVICE(C900,DR18) 23 LF $ 12.00 $ 276.00 WAT-2 6"PVC WATER SERVICE(C900,DR18) 102 LF $ '15.00 $ 1,530.00 WAT-3 6"PVC WATER SERVICE(C900,DR14) 126 LF $ 16.40 $ 2,066.40 WAT-4 8"PVC WATER MAIN(C900,DR18) 1.791 LF $ 21.70 $ 38,864.70 WAT-5 8"PVC WATER MAIN(C900,DR14) — 140 LF $ 23.00 $ 3,220.00 WAT-6 10"PVC WATER MAIN(C900,DR18) 1,496 LF $ 36.00 $ 53,856.00 WAT-7 10"PVC WATER MAIN(C900,DR14) 42 LF $ 38.30 $ 1,608.60 WAT-8 6"GATE VALVE 11 EA $ 1,185.00 $ 13,035.00 WAT-9 8"GATE VALVE 4 EA $ 1,361.00 $ 5,444.00 WAT-10 10"GATE VALVE 5 EA $ 2,000.00 $ 10,000.00 WAT-11 AIR RELEASE VALVE 2 EA $ 1,713.00 $ 3,426.00 WAT-12 TEMPORARY BACTERIAL SAMPLE POINT 8 EA $ 324.00 $ 2.592.00 WAT-13 PERMANENT BACTERIAL SAMPLE POINT 1 EA $ 2,222.00 $ 2,222.00 1-1/2"DOUBLE WATER SERVICE(SHORT SIDE) WAT-14 (COMPLETE) 14 EA $ 977.00 $ 13,678.00 1-1/2"DOUBLE WATER SERVICE(LONG SIDE) WAT-15 (COMPLETE) 7 EA $ 1,214.00 $ 8,498.00 1"SINGLE WATER SERVICE(SHORT SIDE) WAT-16 (COMPLETE) 6 EA $ 572.00 $ 3,432.00 WAT-17 1"SINGLE WATER SERVICE(LONG SIDE)(COMPLETE) 4 EA $ 823.00 $ 3,292.00 WAT-18 FIRE HYDRANT ASSEMBLY(COMPLETE) 11 EA $ 4.129,00 $ 45.419.00 WAT-19 AUTOMATIC FLUSHING DEVICE 1 EA $ 1,500.00 $ 1,500.00 WAT-20 TEMPORARY BLOW-OFF(INCLUDING GATE VALVE) 2 EA $ 700.00 $ 1,400.00 REMOVE EX.BLOW-OFF AND CONNECT TO EX. WAT-21 WATER MAIN 2 EA $ 1,000.00 $ 2,000.00 WAT-22 TESTING 1 LS $ 1.500.00 $ 1,500.00 SUB-TOTAL = $ 218,859.70 P:\Active_Projects\P-LENN-011\001_National-PPL-Ph2\Budgets\Cost_Esti mates\OPC\FeeCalc\OPC_Detail-National_PPL-Ph2-AM UC_Rev01 1 6 A 7 3 of 4 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev01) Prepared By: AJS Date: 9/28/2020 Checked By: DJH(Revised) Date: 11/10/2020 SANITARY SEWER ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE SAN-1 8"SDR 26 PVC GRAVITY SEWER VAIN(0'-6'CUT) 608 LF $ 30.70 $ 18,665.60 SAN-2 8"SDR 26 PVC GRAVITY SEWER MAIN(6'-8'CUT) 319 LF $ 34.90 $ 11.133.10 SAN-3 8"SDR 26 PVC GRAVITY SEWER MAIN(8'-10'CUT) 690 LF $ 43.10 $ 29.739.00 SAN-4 8"SDR 26 PVC GRAVITY SEWER MAIN(10'-12'CUT) 353 LF $ 49.70 $ 17,544.10 SAN-5 8"SDR 26 PVC GRAVITY SEWER MAIN(12'-14'CUT) 310 LF $ 68.60 $ 21.266.00 SAN-6 8"SDR 26 PVC GRAVITY SEWER MAIN(14'-16'CUT) 346 LF $ 93.20 $ 32,247.20 SAN-7 4'SANITARY SEWER MANHOLE(0'-6'CUT) 2 EA $ 4,879.00 $ 9.758.00 SAN-8 4'SANITARY SEWER MANHOLE(6'-8'CUT) 2 EA $ 5,830.00 $ 11,660.00 SAN-9 4'SANITARY SEWER MANHOLE(8'-10'CUT) 3 EA $ 7,264.00 $ 21,792.00 SAN-10 4'SANITARY SEWER MANHOLE(10'-12'CUT) 1 EA $ 8,529.00 $ 8,529.00 SAN-11 4'SANITARY SEWER MANHOLE(12'-14'CUT) 1 EA $ 10.316.00 $ 10.316.00 SAN-12 4'SANITARY SEWER MANHOLE(14'-16'CUT) 1 EA $ 12,478.00 $ 12.478.00 SAN-13 6"SERVICE LATERAL(SINGLE) 19 EA $ 950.00 $ 18,050.00 SAN-14 6"SERVICE LATERAL(DOUBLE) 21 EA $ 997.00 $ 20,937.00 SAN-15 CORE EX. MANHOLE AND CONNECT 1 EA $ 3,500.00 $ 3,500.00 SAN-16 REMOVE BOOT AND CONNECT 1 EA $ 1,500.00 $ 1,500.00 SAN-17 TELEVISION INSPECTION 2.626 LF $ 5.30 $ 13,917.80 SAN-18 TESTING 1 LS $ 1,500.00 $ 1,500 00 SUB-TOTAL SANITARY SEWER= $ 264,532.80 P.Wctive_Projects\P-LENN-0111001_National-PPL-Ph2\Budgets\Cost_Estimates\OPC\FeeCalc1OPCDetail-National PPL-Ph2-AMUC_Rev01 I 6 A 7 4 of 4 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev01) Prepared By: AJS Date: 9/28/2020 Checked By: DJH(Revised) Date: 11/10/2020 IRRIGATION ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE IRR-1 4"PVC IRRIGATION MAIN(C900,DR18) 3,246 LF $ 11.50 $ 37,329.00 IRR-2 4"PVC IRRIGATION MAIN(C900,DR14) 212 LF $ 12.40 $ 2,628.80 IRR-3 4"GATE VALVE 6 EA $ 820.00 $ 4,920.00 1-1/2"DOUBLE IRRIGATION SERVICE(SHORT SIDE) IRR-4 (COMPLETE) 7 EA $ 977.00 $ 6,839.00 1-1/2"DOUBLE IRRIGATION SERVICE(LONG SIDE) IRR-5 (COMPLETE) 14 EA $ 1,214.00 $ 16,996.00 1"DOUBLE IRRIGATION SERVICE(SHORT SIDE) IRR-6 (COMPLETE) 4 EA $ 572.00 $ 2,288.00 1"DOUBLE IRRIGATION SERVICE(LONG SIDE) IRR-7 (COMPLETE) 3 EA $ 823.00 $ 2,469.00 IRR-8 TEMPORARY BLOW-OFF(INCLUDES GATE VALVE) 2 EA $ 700.00 $ 1,400.00 REMOVE EX. BLOW-OFF AND CONNECT TO EX. IRR-9 IRRIGATION MAIN 2 EA $ 1,000.00 $ 2,000.00 IRR-10 TESTING 1 LS $ 1,500.00 $ 1,500.00 SUB-TOTAL = $ 78,369 80 P\Active Projects\P-LENN-0111001_National-PPL-Ph2\Budgets\Cost Estimates\OPC\FeeCalc\OPC_Detail-National_PPL-Ph2-AMUC_Rev01 16 A 7 1 of 5 t (� Project: National Golf and Country Club Phase 2 PPL ( !` E ! V I ! V S_ U L A L Task: Engineers OPC for Subdivision Fee Calculations(Rev00) F114 R (�' Prepared By. AJS Date' 9/30/2020 ' ` + `�E E•`' Checked By: DJH Date: 9/30/2020 CONTINGENCY Calculation Summary SUB-TOTAL PERCENT DOLLAR TOTAL EARTHWORK $ 80,231.50 $ - $ 80,231.50 PAVING $ 404,336.09 $ - $ 404,336.09 DRAINAGE $ 108,042.90 $ - $ 108,042.90 LANDSCAPE AND LIGHTING $ 70,500.00 $ $ 70,500.00 TOTAL $ 663,110.49 0% $ - $ 663,110.49 EARTHWORK,PAVING,DRAINAGE,LANDSCAPE AND LIGHTING: TOTAL O.P.C.= $ 663,110.49 NOTES: 1)This Opinion of Probable Cost shall be used for Review Fee Calculation Purposes Only. 2) All costs provided in this OPC are based on recent contract prices,or the Engineers'latest known unit costs.These costs cannot be guaranteed at this time due to unpredictable and uncontrollable increases in the cost of concrete,petroleum,or the availability of materials and labor. Digitally signed by David J Hurst David DN.c=US,o=PENINSULA IMPROVEMENT CORPORATION DRA PENINSULA ENGINEERING, ouJ Hurst E18709410476D, 16D02 E187090000476D, cn=David J Hurst Date 2020.09.30 15:14:14 -04'00' David Hurst,P.E. FL Registration#60727 Peninsula Engineering Certificate of Authorization#28275 P?Active Projects1P-LENN-0111001_National-PPL-Ph2iBudgets\Cost_Estimates1OPC1FeeCalc\OPC_Detad-National PPL-Ph2-CC.xlsx 1 6 A 7 2 of 5 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev00) Prepared By: AJS Date: 9/30/2020 Checked By: DJH Date: 9/30/2020 EARTHWORK ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE EW-1 TURBIDITY BARRIER/INLET PROTECTION 1 LS $ 7,811.50 $ 7,811.50 EW-2 SILT FENCE-SINGLE ROW 1 LS $ 12,228.00 $ 12,228.00 EW-3 SILT FENCE-DOUBLE ROW 1 LS $ 2,592.00 $ 2,592.00 EW-4 CONSTRUCTION ENTRANCE 1 LS $ 3,000.00 $ 3,000.00 EW-5 FINISH GRADING 1 LS $ 49,600.00 $ 49,600.00 EW-6 NPDES MAINTENANCE 9 MONTH $ 500.00 $ 4,500.00 EW-7 NOI 1 LS $ 500.00 $ 500.00 SUB-TOTAL EARTHWORK= $ 80,231.50 P:1Active_Projects\P-LENN-011\001_National-PPL-Ph2'Budgets\Cost_Esti mates1OPC\FeeCalc\OPC_Detail-National_PPL-Ph2-CC,xlsx i6A7 3 of 5 Project: National Goff and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision FeeCalculations(Rev00) Prepared By: AJS Date: 9/30/2020 Checked By DJH Date: 9/30/2020 PAVING ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE PAV-1 3/4"ASPHALTIC CONCRETE TYPE S-III(FIRST LIFT) 1 LS $ 58,720.55 $ 58,720.55 PAV-2 3/4"ASPHALTIC CONCRETE TYPE S-III(SECOND LIFT) 1 LS $ 58,720.55 $ 58,720.55 PAV-3 8"LIMEROCK BASE 1 LS $ 94,768.00 $ 94,768.00 PAV-4 12"STABILIZED SUBGRADE 1 LS $ 18,976.65 $ 18,976.65 PAV-5 TYPE'A'CURB 1 LS $ 2,150.24 $ 2,150.24 PAV-6 2'VALLEY GUTTER 1 LS $ 59,220.00 $ 59,220.00 PAV-7 4'SIDEWALK VALLEY CROSSING 1 LS $ 690.00 $ 690.00 PAV-8 CONCRETE SIDEWALK(4"THICK) 1 LS $ 86,337.10 $ 86,337.10 PAV-9 WHEELSTOP 1 LS $ 200.00 $ 200.00 PAV-10 ADA DETECTABLE WARNING 1 LS $ 600.00 $ 600.00 SOD(BAHIA-BETWEEN BOC AND SIDEWALK AND 1'BEYOND PAV-11 SIDEWALK) 1 LS $ 12,453.00 $ 12,453.00 PAV-12 MAIL KIOSK 1 LS $ 3,000.00 $ 3,000.00 PAV-13 SIGNAGE AND STRIPING 1 LS $ 8,500.00 $ 8,500.00 SUB-TOTAL PAVING= $ 404,336.09 P.\Active_Projects\P-LENN-011\001_National-PPL-Ph2\Budgets\Cost_Estimates1OPC\FeeCaIc1OPCDetail-National_PPL-Ph2-CC.xlsx 16A7► 4 of 5 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev00) Prepared By: AJS Date: 9/30/2020 Checked By: DJH Date: 9/30/2020 DRAINAGE ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE DRA-1 15"RCP STORM SEWER 1 LS $ 3,463.00 $ 3,463.00 DRA-2 18"RCP STORM SEWER 1 LS $ 19,617.50 $ 19,617.50 DRA-3 24"RCP STORM SEWER 1 LS $ 31,494.40 $ 31,494.40 DRA-4 VALLEY GUTTER INLET 1 LS $ 4,500.00 $ 4,500.00 DRA-5 DOUBLE VALLEY GUTTER INLET 1 LS $ 40,968.00 $ 40,968.00 DRA-6 REMOVE PLUG AND INSTALL INLET 1 LS $ 5,000.00 $ 5,000.00 DRA-7 REMOVE EXISTING PLUG AND CONNECT TO RCP 1 LS $ 3,000.00 $ 3,000.00 SUB-TOTAL DRAINAGE_ $ 108,042.90 P-\ActiveProjects\P-LENN-011\001_National-PPL-Ph21Budgets\Cost_Estimates\OPC1FeeCalc\OPC Detail-National PPL-Ph2-CC.xlsx I 6 A 5 of 5 Project: National Golf and Country Club Phase 2 PPL Task: Engineer's OPC for Subdivision Fee Calculations(Rev00) Prepared By: AJS Date: 9/30/2020 Checked By: DJH Date: 9/30/2020 LANDSCAPE AND LIGHTING ID DESCRIPTION QTY UNIT TYPE UNIT PRICE TOTAL PRICE LL-1 LANDSCAPE 1 LS $ 30,000.00 $ 30,000.00 LL-2 STREET LIGHTING 1 LS $ 40,500.00 $ 40,500.00 SUB-TOTAL LANDSCAPE AND LIGHTING= $ 70,500.00 NOTES: 1) LANDSCAPE COST INCLUDE CODE MIN LANDSCAPING,SOD,MULCH,AND SECONDARY IRRIGATION P\Active Projects\P-LENN-011\001_National-PPL-Ph2\Budgets\Cost_Estimates\OPC\FeeCalc\OPC_Detail-National_PPL-Ph2-CC.xlsx I 6 A 7 2020 FLORIDA LIMITED LIABILITY COMPANY AMENDED ANNUAL REPORT FILED DOCUMENT#L06000114706 Nov 12, 2020 Entity Name: LENNAR HOMES, LLC Secretary of State 5407248919CC Current Principal Place of Business: 700 N.W.107TH AVENUE SUITE 400 MIAMI, FL 33172 Current Mailing Address: 700 N.W. 107TH AVENUE SUITE 400 MIAMI, FL 33172 US FEI Number: 59-0711505 Certificate of Status Desired: No Name and Address of Current Registered Agent: CORPORATE CREATIONS NETWORK INC. 801 US HIGHWAY 1 NORTH PALM BEACH,FL 33408 US The above named entity submits this statement for the purpose of changing its registered office or registered agent,or both,in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Date Authorized Person(s) Detail : Title MGRM Title CEO Name U.S.HOME CORPORATION Name BECKWITT,RICHARD Address 700 N.W.107TH AVENUE Address 1707 MARKETPLACE BLVD.,SUITE SUITE 400 270 City-State-Zip: MIAMI FL 33172 City-State-Zip: IRVING TX 75063 Title VP/S/GC Title VP Name SUSTANA,MARK Name FEDER,ERIC Address 700 N.W.107TH AVENUE Address 700 N.W.107TH.AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title VP Name BAVOUSET,JAMES S Name GABOR,STEPHEN Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title VP Name GONZALEZ,CARLOS Name HIGGINS,ERIK R Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Continues on page 2 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath.that t am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605,Florida Statutes:and that my name appears above,or on en attachment with all other like empowered. SIGNATURE:MARK SUSTANA SECRETARY 11/12/2020 Electronic Signature of Signing Authorized Person(s)Detail Date 1` • A7 Authorized Person(s) Detail Continued : Title VP Title PRESIDENT Name MARLIN,CHRISTIAN L Name JAFFE,JONATHAN M Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title VP Name MCPHERSON,GREG Name MCMURRAY,DARIN L Address 700 NW.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title VP Name ROTHMAN,FRED Name METHENY,MARVIN L Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title VP Name TYLER,JUDD Name SMITH,STEVE R Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title AUTHORIZED AGENT- Title CONTROLLER HOMEBUILDING/SALES OPERATIONS Name COLLINS,DAVID Name AVILA,MICHAEL Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title AUTHORIZED AGENT-HOMEBUILDING/SALES Title AUTHORIZED AGENT- OPERATIONS HOMEBUILDING/SALES OPERATIONS Name CHEN,SANDY Name HUMAN,MICHAEL Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title AUTHORIZED AGENT-HOMEBUILDING/SALES Title AUTHORIZED AGENT- OPERATIONS HOMEBUILDING/SALES OPERATIONS Name KIRSCHNER,TERRENCE V Name MORGAN,KAREN Address 700 N.W.107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title AUTHORIZED AGENT-HOMEBUILDING/SALES Title AUTHORIZED AGENT- OPERATIONS HOMEBUILDING/PERMITTING Name RODRIGUEZ,ANGEL OPERATIONS Name SERRATE,PHIL Address 700 N.W.107TH AVENUE SUITE 400 Address 700 N.W.107TH AVENUE City-State-Zip: MIAMI FL 33172 SUITE 400 City-State-Zip: MIAMI FL 33172 Title AUTHORIZED AGENT-LAND DEVELOPMENT OPERATIONS Title AUTHORIZED AGENT-PAYROLL Name COFFEY,LAURA OPERATIONS Name MURIAS,MANUEL Address 700 N.W.107TH AVENUE SUITE 400 Address 700 N.W.107TH AVENUE City-State-Zip. MIAMI FL 33172 SUITE 400 City-State-Zip: MIAMI FL 33172 t 6 A 7 2021 FOREIGN PROFIT CORPORATION ANNUAL REPORT FILED DOCUMENT# P12293 Feb 15, 2021 Entity Name: FIDELITY GUARANTY AND ACCEPTANCE CORP. Secretary of State 2651943266CC Current Principal Place of Business: 700 NW 107 AVE SUITE 400 MIAMI, FL 33172 Current Mailing Address: 700 NW 107 AVE SUITE 400 MIAMI, FL 33172 US FEI Number: 76-0168225 Certificate of Status Desired: Yes Name and Address of Current Registered Agent: CORPORATE CREATIONS NETWORK INC. 801 US HIGHWAY 1 NORTH PALM BEACH,FL 33408 US The above named entity submits this statement for the purpose of changing its registered office or registered agent,or both,in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Date Officer/Director Detail : Title DVS Title CEO Name SUSTANA,MARK Name MILLER,STUART Address 700 N.W. 107TH AVENUE Address 700 N.W. 107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title DT Title VP Name BESSETTE,DIANE Name DESOUZA,JACQUELINE Address 700 N.W. 107TH AVENUE Address 700 N.W. 107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title CFO Title P Name GROSS,BRUCE Name BECKWITT,RICHARD Address 700 N.W.107TH AVENUE Address 700 N.W. 107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Title VP Title CONTROLLER Name HIGGINS,ERIK R Name COLLINS,DAVID Address 700 N.W. 107TH AVENUE Address 700 N.W.107TH AVENUE SUITE 400 SUITE 400 City-State-Zip: MIAMI FL 33172 City-State-Zip: MIAMI FL 33172 Continues on page 2 I hereby certify that the information indicated on this report or supplemental report is true end accurate and that my electronic signature shall have the same legal effect as if made under oath;that 1 am an officer or director of the corporation or the receiver or trustee empowered to execute this report es required by Chapter 607,Florida Statutes;and that my name appears above.or on an attachment with all other like empowered. SIGNATURE:MARK SUSTANA AUTHORIZED PERSON 02/15/2021 Electronic Signature of Signing Officer/Director Detail Date ! 6A7 FIDELITY GUARANTY AND ACCEPTANCE CORP CERTIFICATE OF INCUMBENCY MARCH 2,2021 The undersigned, Mark Sustana, as the duly elected, qualified and acting Secretary of Fidelity Guaranty and Acceptance Corp., a Delaware corporation (the "Corporation"), hereby certifies that: Jacqueline De Souza is a duly elected, qualified and acting Vice President of the Corporation, serving continuously in such capacity since her election on September 17,2018. David Collins is the duly elected, qualifies and acting Controller of the Corporation, serving continuously in such capacity since his election on February 21, 2008. In Jacqueline De Souza's capacity as Vice President and David Collins's capacity as Controller of the Corporation, they have the individual authority in the name of or on behalf of the Corporation, to execute and deliver any legally binding documents relating to the business and operations of the Corporation. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Assistant Secretary on behalf of the Corporation effective as of the date first written above. a sta ecretary STATE OF FLORIDA COUNTY OF MIAMI-DADE Sworn to and subscribed before me this this 2nd day of March 2021, by Mark Sustana, Secretary of Fidelity Guaranty and Acceptance Corp., a Delaware corporation, on behalf of the Corporation. He is personally known to me and did not take an oath. 1 ' TAYi OR J.JON 1 NOTAR LIC ` `: Notary Pub1lc State o/florita ; ' My tCaam EXp,es Apr126 2024 State of Florida bonded through National Notary Assn.