Loading...
Resolution 2021-122 RESOLUTION 2021- 1 2 2 A RESOLUTION OF THE COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING RESOLUTION 2008-329, AS AMENDED, WHICH CREATED STEWARDSHIP SENDING AREA CLH & CDC SSA 15, BY AMENDING THE AMENDED AND RESTATED ESCROW AGREEMENT FOR STEWARDSHIOP SENDING AREA #15 TO CHANGE THE STEWARDSHIP RECEIVING AREA THAT WILL CONSUME THE STEWARDSHIP CREDITS AND TRIGGER THE RECORDING OF THE STEWARDSHIP EASEMENT. THE SUBJECT PROPERTY IS LOCATED IN SECTIONS 25, 26 AND 35, TOWNSHIP 47 SOUTH, RANGE 28 EAST, AND SECTIONS 1, 2, 12, 13, 14, 23, 24, 25, 26, 35 AND 36, TOWNSHIP 48 SOUTH, RANGE 28 EAST WHEREAS, on November 18, 2008, by Resolution No. 2008-329, the Board of County Commissioners ("Board") created a Stewardship Sending Area with a designation of"CLH & CDC SSA 15" and entered into a Credit Agreement, Easement Agreement and Escrow Agreement with Collier Land Holdings, Ltd. and CDC Land Investments, LLC; and WHEREAS, on September 10, 2013, by Resolution No. 2013-200, the Board approved an amendment to the Credit Agreement and Easement Agreement to extend certain dates by one (1) year; and WHEREAS, on September 23, 2014, by Resolution No. 2014-187, the Board approved the Second Amendments to Credit Agreement and Easement Agreement, which Second Amendments extended the date by which the SSA 15 Stewardship Credits must be exchanged for development of Rivergrass Village Stewardship Receiving Area to November 18, 2017 ("Deadline"); and WHEREAS, on October 10, 2017, by Resolution No. 2017-185, the Board approved the Third Amendments to Credit Agreement and Easement, which Third Amendments extended the exchange date to November 18, 2020; and WHEREAS, on January 28, 2020, by Resolution No. 2020-25, the Board of County Commissioners approved an amendment to CLH & CDC SSA 15 to reduce the acreage, remove additional land use layers and generate additional Stewardship Credits; and WHEREAS, Collier Land Holdings Ltd., CDC Land Investments, LLC and Gargiulo, Inc. (collectively, "Owners") have requested a change to the Amended and [19-CPS-01956/1633480/1]331 SSA#15 amendment to Escrow 5-17-21 Page 1 of 2 Restated Escrow Agreement to change the Stewardship Receiving Area that will consume the Stewardship Credits; and WHEREAS, the Board of County Commissioners agrees to the requested change. NOW, THEREFORE, BE IT RESOLVED BY. THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that: 1. The first amendment to the Amended and Restated Escrow Agreement for CLH & CDC SSA 15, attached hereto as Exhibit 1, is hereby approved. THIS RESOLUTION ADOPTED this 1-14‘ day of .�( �_ , 2021, after a Motion, second, and majority vote favoring same. ATTFS :' BOARD 0 COUNTY COMMISSIONERS CRYSTAL K. KINZEIY,,, CLERK COLLIE' coil TY, FLORID 21L9 By: 1.1L.4• k. �1" y Attes a5 ! t' • P;pu -rk Penny Taylor, Chairman g;nn,.tU!E ra;11,J. Approved as to form . •. legality: ( --JtAl PL ti� Heidi As ton-Cicko Managing Assistant County Attorney Exhibits: Exhibit 1 —Amended and Restated Escrow Agreement [19-CPS-01956/1633480/1]331 SSA#15 amendment to Escrow 5-17-21 Page 2 of 2 HJ6-I I FIRST AMENDMENT TO AMENDED AND RESTATED ESCROW AGREEMENT (SSA 15) This FIRST AMENDMENT TOD AND_Ry.,STATED ESCROW AGREEMENT ("Amendment") is made as of the day of c,L/LE ,2021 by and between Collier County, a political subdivision of the State of Florida("County"), Collier Land Holdings Ltd., a Florida limited partnership ("CLH"), CDC Land Investments, LLC, a Florida Limited Liability Company ("CDC"), and Gargiulo, Inc., a Foreign Profit Corporation ("Gargiulo"),hereinafter individually and jointly referred to as "Owner" and COLEMAN, YOVANOVICH & KOESTER, P.A., (the "Amendment") RECITALS WHEREAS, Collier County, CLH, CDC and Escrow Agent's Predecessor entered into an Escrow Agreement on November 18, 2008, as subsequently amended, pertaining to the Stewardship Sending Area designated as CLH & CDC SSA 15 and Collier County adopted Resolution No. 2008-329; and WHEREAS, on September 10, 2013 the County, by Resolution No. 2013-200, approved the First Amendment to the Escrow Agreement; and WHEREAS, on September 23, 2014, the County, by Resolution No. 2014-187, approved the second Amendment to Escrow Agreement; and WHEREAS, on October 10, 2017, the County, by Resolution NO. 2017-185, approved Third Amendment to Escrow Agreement; and WHEREAS,on January 25,2020,by Resolution No.2020-25,the parties amended and restated the Escrow Agreement ("Escrow Agreement"); and WHEREAS, CLH, CDC and Gargiulo desire to modify the development for which the Stewardship Credits may be used. AGREEMENTS NOW THEREFORE, in consideration of the mutual promises and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the partieshereto agree as follows: 1. Recitals Definitions: The above recitals are true and correct and incorporated herein by reference. Any capitalized terms not otherwise defined herein shall have the meaning set forth in the Escrow Agreement. May 17, 2021 Page I of 2. Paragraph 3 of the Escrow Agreement is amended to read as follows (words struck through are deleted and words added are underlined): The Escrow Agent shall deliver the original Documents to the County for recording in the public records of Collier County within thirty (30) days of presentment of the following by CLH and CDC: a. An approved SRA for the Rivergrass Village SRA, Longwater Village SRA or Bellmar Village SRA, whichever is first to occur (the "Approved SRA") which requires the exchange of Stewardship Credits from CLH & CDC SSA 15 for the additional residential and non-residential entitlements; and b. All necessary final and non-appealable development orders, permits, or other discretionary approvals necessary to construct the Rivergrass Village SRA Approved SRA consistent with the provisions of Section 4.08.07 of the Collier County Land Development Code; and In the event the approvals referenced above are not delivered to the Escrow Agent on or before November 18, 2023,this Escrow Agreement shall terminate and the original Documents shall be returned to CLH,CDC and Gargiulo. If a challenge and/or appeal of a necessary development order, permit or other discretionary approval are filed, CLH, CDC and County may elect to extend the Escrow Agreement by written agreement until the challenge or appeal is finally resolved. If the challenge or appeal is not resolved such that the construction may commence under terms acceptable to CLH and CDC, CLH and CDC may within 180 days of the final disposition of the challenge or appeal terminate the Escrow Agreement. 3. Paragraph 4 of the Escrow Agreement is amended to read as follows (words stuck through are deleted and words added are underlined): In the event the Escrow Agreement is terminated as noted above, all affirmative obligations and negative covenants contained in the originally approved 2008 CLH & CDC SSA 15 Documents shall be null and void without further action from the parties hereto, the land shall revert to its underlying zoning classification prior to the effective date of the Documents, and the Rivergrass Village SRA Approved SRA, as applicable, shall be terminated. If requested by CLH, CDC and Gargiulo,Collier County shall provide a written release and termination of this Agreement and the Documents for recording May 17, 2021 Page 2 of - in the public records within fifteen(15)days of the request from CLH, CDC and Gargiulo. Collier County shall update the overlay map to reflect the termination of CLH & CDC SSA 15 and any SRA. 4. Except as amended herein,the Escrow Agreement remains in full force and effect. 5. Counterparts and Execution: Executed counter-part copies of the original of this documentshall be treated as if the originals were so executed and shall bind the executing party and shall have the same force and effect as the original. Execution of this Amendment by facsimile shall be treated as an original. IN WITNESS WHEREOF, the parties hereto have executed this Amendment to be executed by their duly authorized officers or representatives and their official seals hereto affixed the day and year first written above. May 17, 2021 P ige ..of a_ ATTEST: CRYSTAK K. KINZEL BOARD OF COUNTY COMMISSIONERS COLLIE COUNTY, FLORIDA COLLIER COUNTY.. - L.;r2fIkl- CLERK OF COUR`l~S By By: Penny Taylor, hairman Attest as to Chairman's signature only. APPROVED AS TO FORM AND LEGALITY: By: RC��-- Heidi Ashton-Cicko, Managing Assistant County Attorney [Intentionally left blank, signatures on following page] Page y of. 3- WITNESS: COLLIER LAND HOLDINGS, U "� �j • LTD. a Florida Limited Partnership ` -'� By: Collier Enterprises, Inc. (Signature) a Florida Corporation, rPi Gener 1 Partner , By: )_ (Print full name) Printed Name: PAS-2ic1L L. �. Title: v ICE p2�Sir tua Path"1 (Sign ne) Rift LI 4. 194.411Ln1 (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing instrument was executed before me by means of physical presence or online notarization this 1V- day of [ Jj , 2021, by QAT¢icx. L. , as \I tt. rPc• of Collier Enterprises, Inc., the general partner of Collier Land Holdings, Ltd., said person being personally known to me or produced as identification. (SEAL) U�- -' •g Notary Public -, .- - - - - - - - Name: \I tweilieL_ P. o raY PG Valerie L Pike Commission#HH 32134 Not.- �� _ Commission Expires 08-17-2024 C.-‘1 1!'o Bonded Through-Cynanotary• ► My Commission expires: 1 i �•"F o Florida-Notary Public Page J of a. Owl1C) CDC Land Investments, LLC A Florida Limited Liability Company (Signature)n By: CDC a d In estment, In ., ' manager VA 1fque. By: (Print full name) Print: PaTo'��v Title: Viee Pe stixaa-t-- d4nytt- Pe r/U-04 (Signature) +Id& PQMLiv1 (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing Escrow Agreement was acknowledged before me, by means of(✓physical presence or ( )online notarization, on this \%Y" day of jA-y , 2021, by ?A .).c uc-\-• Uwe- , as \I iCc Qa ►aet4 of CDC Land Investments, Inc., manager of CDC Land Investments, LLC, who is (personally known to me or ( ) has produced as identification. t koo,P&„ Valerie L Pike I t Notary P b11C Commission#HH 32134 Commission Expires 08-17-2024 i oFF`q.,a Bonded Through-Cynanotary Name: Q�lk Florida-Notary Public ► Certificate No. t1/2A4 37-A3y My Commission expires: Q .10. 11►Zo --t Page (P of WITNESS: 3- GARGIULO, INC. (Signature) a Foreign Profit Corporation .Pda(y zu(ua5q /2� ,1 (Print full name) By: �� i �f�J /��•'►N` Print Name: Michael W. Sullivan Title: President/CEO (Signature) CDw1RD 0110ZS (Print) STATE OF FLORIDA COUNTY OF COLLIER The foregoing instrument was executed before me by means of physical presence or online notarization this (1844`day of (Ao. j , 2021, by lei chat U Sul ivam asPres(CEOof Gargiulo, Inc., a Foreign Profit Corporation. • Notary Public Name: JbjG,L b. 0 111nS Certificate No. `\.001111111/1/0/, � 04CE/1.COzi,/ .lzz�� My Commission exi es� • �� o A+4�1H 058t3J \``� �'9Illlllll ESCROW AGENT: COLEMAN, YOVANOVICH & KOESTER, P.A. 4-AA-- 0 By: Richard D. Yovanovich, Esq. Its: Vice. pl'e iotP.�* Date: 'SI 1 Page of