Loading...
Agenda 04/27/2021 Item #16A 7 (Release of Performance Bond - Esplanade Golf & Country Club of Naples-Hatcher Property)16.A.7 04/27/2021 EXECUTIVE SUMMARY Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $30,700 which was posted as a guaranty for Excavation Permit Number PL20190002704 for work associated with Esplanade Golf & Country Club of Naples - Hatcher Property. 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 Esplanade Golf & Country Club of Naples - Hatcher Property. The As - Built cross sections have been received and the lake has been inspected on March 17, 2021 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. - DDP RECOMMENDATION: To authorize the Clerk of Courts to release the Performance Bond in the amount of $30,700. 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) Packet Pg. 574 16.A.7 04/27/2021 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.7 Doe ID: 15344 Item Summary: Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $30,700 which was posted as a guaranty for Excavation Permit Number PL20190002704 for work associated with Esplanade Golf & Country Club of Naples — Hatcher Property. Meeting Date: 04/27/2021 Prepared by: Title: Technician — Growth Management Development Review Name: Lucia Martin 03/18/2021 9:24 AM Submitted by: Title: Director — Growth Management Department Name: Matthew McLean 03/18/2021 9:24 AM Approved By: Review: Growth Management Operations & Regulatory Management Kenneth Kovensky Growth Management Department Jeanne Marcella Level 1 Reviewer Growth Management Development Review Brett Rosenblum Engineering & Natural Resources Jack McKenna Additional Reviewer Growth Management Department Matthew McLean Additional Reviewer County Attorney's Office Derek D. Perry Level 2 Attorney Review Growth Management Department Jeanne Marcella Department Head Review Office of Management and Budget Debra Windsor Level 3 OMB Gatekeeper Review County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Office of Management and Budget Laura Zautcke Additional Reviewer County Manager's Office Dan Rodriguez Level 4 County Manager Review Board of County Commissioners MaryJo Brock Meeting Pending Additional Reviewer Completed Completed 03/18/2021 3:29 PM Additional Reviewer Completed Completed 03/29/2021 9:27 AM Completed 03/29/2021 9:35 AM Completed 03/29/2021 9:39 AM Completed 03/29/2021 11:39 AM Completed 03/29/2021 12:05 PM Completed 03/30/2021 9:10 AM Completed 04/15/2021 4:11 PM Completed 04/15/2021 4:47 PM 04/27/2021 9:00 AM Packet Pg. 575 16.A.7.a ESPLANADE GOLF AND COUNTRY CLUB OF NAPLES HATCHER PROPERTY LOCATION MAP w a Packet Pg. 576 16.A.7. b EXCAVATION PERFORMANCE AGREEMENT THIS EXCAVATION PERFORMANCE AGREEMENT entered into this )lp day of 20 to between TAYLOR MORRISON OF FLORIDA, INC. hereinafter referred to as "D eloper," and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". WHEREAS, Developer has applied for an excavation permit in accordance with Section 22-106, of 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. PL20190002704 (the "Excavation Permit") - NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: Developer agrees to comply with the Excavation Regulations and the Excavation Permit (the "Excavation Work"). 2. Developer herewith tenders its excavation performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of $30,700.00. 3. In the event of default by Developer or failure of Developer to complete the Excavation Work within the time required by the Excavation Regulations and Excavation Permit, Collier County, may call upon the excavation performance security to insure satisfactory completion of the Excavation Work. 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 Manager or designee for compliance with the Excavation Regulations. 5. 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. 6. In the event Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or designee may call upon the excavation performance security to secure satisfactory completion, repair and maintenance of the Excavation Work. The Board shall have the right to construct and maintain, or cause to be constructed or maintained, pursuant to public advertisement and receipt and acceptance of bids, the Excavation Work. The Developer, as principal under the excavation Packet Pg. 577 16.A.7.b 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. 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. IN WITNESS WHEREOF, the Board and Developer have ca sed this Agreement to be executed by their duly authorized representatives this _[LL_ day of k hqfillftOW , 20fj). —ram tq/ t/}rt"X� n o AJ VT." a( -a- , ►''� SIGNED IN THE PRESENCE OF: Sign: Printed Name pLq �} iv(Vly,-j Crystal K. Kinzel, CLERK By: Clerk of the Circuit Court & Comptroller Collier County, Florida Approv as to form and legality: Sally A. Ashkar Assistant County Attorney (Name f Entity) B Printed Name/Title (President, VP, or CEO) V'p Provide Proper Evidence of Authority) BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA By: as designee of the County Manager pursuant to Resolution No. 2015-162 Packet Pg. 578 16.A.7. b PERFORMANCE BOND FOR EXCAVATION WORK KNOW ALL PERSONS BY THESE PRESENTS: that Taylor Morrison of Florida, Inc. 551 North Cattlemen Road, Suite 200 Sarasota. FL 34232 (hereinafter referred to as "Owner") and Arch Insurance Company Harborside 3, 210 Hudson Street, Suite 300 Jersey City, NJ 07311 - 1107 Phone: (201) 743-4000 Bond No. SU1162233 2nd REVISION (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County') in the total aggregate sum of Thirty Thousand Seven Hundred and 00/100 Dollars ($30,700.00) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Owner and Surety are used for singular or plural, as the context requires. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board a certain excavation permit no. PL20190002704 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, 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. IN WITNESS WHEREOF, the parties hereto have cause is PERFORMANCE BOND to be executed this 1 h /day of 2 WITNE55 :i // Taylor san oV oroa, Inc. c o a By / V Printed Name v7 CE pee- � 9 ,Jy' L A Printe;64 a e [15- D 1536D0/1l Printed Name/Title (Provide Proper Evidence of Authority) Packet Pg. 579 16.A.7.b ACKNOWLEDGEMENT STATE OF FG 0Oel O q COUNTY OF L 64E THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF M PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS 21 W7 DAY OF ~ 20 ZO , BY (NAME OF ACKNOWLEDGER) AS (TITLE) OF (NAME OF COMPANY) WHO IS PERSONALLY KNOWN TO MJE, OR HAS PRODUCED AS IDENTIFICATION. Notary Public - State of 1'5 .4 ,e"DA ,Q,v'-/ C Printed Name WITNESSES: Gentry to rt tness Printe ame Brend n le er, fitness Print Name STATE OF CONNECTICUT COUNTY OF HARTFORD e5a� <:--� ;• ��,• ANN C BOHLEY :Notary Public - State of Florida Commissior x GG 167635 '•' My Comm Exixres Dec 12, 2021 Bonded:hrojq tia:io^a he:aryAss (Surety Name and Title if Corporation) By: Attorney -in -Fact rinted Name/Title (Provide Proper Evidence of Authority) ACKNOWLEDGMENT (SEAL) THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF ❑x PHYSICAL PRESENCE OR [:]ONLINE NOTARIZATION THIS 10th DAY OF February 20 20 , BY Joshua Sanford AS attorney -in -fact OF Arch Insurance Company WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED N/A AS IDENTIFICATION. Notary Public - State of Connecticut )tary Public BETHANY STEVENSON >.XSEAL) NOTARYPUBLIC. CT 177501 MY COMMISSION EXPIRES SEPT, 30, 2023 Packet Pg. 580 16.A.7.b AIC 0000303036 THIS POWER OF ATTORNEY IS NOT VALID UNLESS IT IS PRINTED ON BLUE BACKGROUND. This 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, Interest Rate or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Presents: That the Arch Insurance 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: Aimee R. Perondine, Aiza Anderson, Bethany Stevenson, Danielle D. Johnson, Donna M. Planeta, Eric Strba, Joshua Sanford, 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 In 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 Senior Vice President, of 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 obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance 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, 2011: rn N co VOTED, That the signature of the Chairman of the Board, the President, or the Executive Vice President, or any Senior Vice President, m 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 G m 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 y Company. E t U M Q OOMLOO13 000103 Page 1 of 2 Printed in U.S.A. Packet Pg. 581 16.A.7.b AIC 0000303036 In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 7t" day of February, 2020. Attested and Certified Arch Insurance Company w�cecl,u� E sEAt on Patrick K. Nails, Secretary STATE OF PENNSYLVANIA SS M(sitlut COUNTY OF PHILADELPHIA SS David M. in a stein. Executive Vice President I, 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 Insurance 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 person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth. C0MrwWKMrE1LL7'tt of PeHrvRrlYA/{IA NOTARIAL StAk MKWU TR1PM, Notuy PtVic / shy et h. Ph, Gux,ty AV` tAVCanmFzx6w sfan tpr+eJulR� Exp*ei y 31, MI41L Michel Trip di, Notary Public My cam ission expires 07131 2021 CERTIFICATION I, Patrick K. Nails, Secretary of the Arch Insurance Company, do hereby certify that the attached Power of Attorney dated February 7, 2020 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 Vice President of the Arch Insurance Company. IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Arch Insurance Company on this lov- day of `J 20-on. 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 the 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 Insurance — Surety Division 3 Parkway, Suite 1500 Philadelphia, PA 19102 i V4 OOMLOO13 00 03 03 1 , ti fig' `O W utr(A1' E TEA[ � Ifls�attt� / Page 2 of 2 Printed in U.S.A. Packet Pg. 582 1 1.5 2020 Detail by Entity Name Department of State / Division of Courations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation TAYLOR MORRISON OF FLORIDA, INC Filing Information Document Number F75785 FEI/EIN Number 59-2179728 Date Filed 03/26/1982 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 06/25/2018 Event Effective Date NONE Principal Address 4900 NORTH SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Changed: 04/09/2018 Mailing Address 4900 NORTH SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Changed: 04/09/2018 Registered Agent Name & Address NRAI SERVICES, INC 1200 South Pine Island Road Plantation, FL 33324 Name Changed: 05/20/2008 Address Changed: 02/11/2011 Officer/Director Detail Name & Address Title Asst. Secretary, VP w y ca m c 0 m r c a� E t 0 r a MERRILL, S_TODD — search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TA Packet Pg. 583 1/16/2020 Detail by Entity Name 16.A.7. b SUITE 512 TAMPA, FL 33607 Title President, Director KEMPTON, JOHN STEVEN 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title CFO, Executive Vice President CONE, C. DAVID 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title Secretary, Executive Vice President, Chief Legal Officer SHERMAN, DARRELL C. 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title Asst. Secretary ESTRADA, CAROLINE G. 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title VP, Director LONGENECKER, CAMMIE LARHAE 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title AUTHORIZED AGENT (ORLANDO) - DIVISION PURCHASING WRIGHT, JOHN ASA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP PALKA, RUSSELL 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 T search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=T Packet Pg. 584 1/16/2020 Detail by Entity Name 16.A.7.b BRIONES, TRACY 3922 COCONUT PALM DRIVE SUITE 108 TAMPA, FL 33619 Title VP Besse,Jason 551 NORTH CATTLEMEN RD., SUITE 200 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 111MMY19 MULL, LARRY 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 Title VP SORENSEN, ANDREW ("ANDY") 551 NORTH CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232 Title 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 VP MILLER, ANDREW ("DREW") 3922 COCONUT PALM DRIVE, SUITE 108 TAMPA, FL 33619 Title AUTHORIZED AGENT (ORLANDO) - CLOSING, AUTHORIZED AGENT (ORLANDO) - SALES Q search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TAY Packet Pg. 585 )20 UtNNl5, LISA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP HIMELHOCH, SCOTT 3922 COCONUT PALM DRIVE #108 TAMPA, FL 33619 Title AUTHORIZED AGENT - FINANCE GOLDSTEIN, KAREN 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP, Asst. Secretary ARONOVITCH, BENJAMIN J. 4900 NORTH SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE, AZ 85251 Title VP FITZPATRICK, DANIEL ("DAN") 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP BUDD, SHAWN 320 PASEO REYES DR. ST. AUGUSTINE, FL 32095 lllmrav= MORRIS, LUCAS 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND. FL 32751 Title VP LAURIE, JUSTIN 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Detail by Entity Name I 16.A.7. b I Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE), AUTHORIZED AGENT - SALES (JACKSONVILLE), search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder-TA Packet Pg. 586 1 /16/2020 Detail by Entity Name I HU I MUKILtU AUtIV I - ULUJINU (Ur<LAINUU), AU I HUKILtU IAUtIN I - ->ALtzb (UKLAIVUU) I 16.A.7.b I COCHRAN, ANGELA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE), AUTHORIZED AGENT - SALES (JACKSONVILLE), 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 (JACKSONVILLE), AUTHORIZED AGENT - CLOSING (ORLANDO), AUTHORIZED AGENT - SALES (ORLANDO) PALLARES, ANGELA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE), AUTHORIZED AGENT - SALES (JACKSONVILLE), AUTHORIZED AGENT - CLOSING (ORLANDO), AUTHORIZED AGENT - SALES (ORLANDO) FERNANDEZ, VICTORIA 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP HUFF, KEVIN 551 NORTH CATTLEMEN RD. SUITE 200 SARASOTA, FL 34232 Title VP GORE, CHRISTOPHER ("CHRIS") 3922 COCONUT PALM DRIVE SUITE 108 TAMPA, FL 33619 Title AUTHORIZED AGENT - CLOSING (JACKSONVILLE); AUTHORIZED AGENT - SALES (JACKSONVILLE); AUTHORIZED AGENT - CLOSING (ORLANDO); AUTHORIZED AGENT - SALES (ORLANDO) TRAYNOR, JACK 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 w y cu m c 0 m r c a� E t 0 r a search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder—TAY Packet Pg. 587 111612020 Detail by Entity Name I iWe Vr-, uirecEor 16.A.7.b MILLER, DOUGLAS ("DOUG") 3922 COCONUT PALM DRIVE SUITE 108 TAMPA, FL 33619 Title AUTHORIZED AGENT (TAMPA) - FINANCE PELLEOVA, GABRIELA 3922 COCONUT PALM DRIVE, SUITE 108 TAMPA, FL 33619 Title AUTHORIZED AGENT -CLOSING (ORLANDO), AUTHORIZED AGENT -SALES (ORLANDO), AUTHORIZED AGENT -CLOSING (JAX), AUTHORIZED AGENT -SALES (JAX) DAWSON, CAITLIN 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 Title Authorized Agent — Land Development, Authorized Agent — Land Acquisition. Authorized Agent — Land Permits YOUNG, MATTHEW ("MATT") 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751 Title VP KININMONTH, BARBARA 28100 BONITA GRANDE DR SUITE 203 BONITA SPRINGS, FL 34135 110aig KOON, DAVID 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP ROSELLO, RICHARD ("RICH") 2600 LAKE LUCIEN DRIVE SUITE 350 MAITLAND, FL 32751 Title VP Q MARTIN, TIMOTHY 551 NORTH CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232 search.sunbiz.org/InquirylCorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameorder--TAY Packet Pg. 588