Loading...
Resolution 2023-178 RESOLUTION 2023- 178 A RESOLUTION OF THE COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING RESOLUTION 2008-331, AS AMENDED, RELATING TO THE STEWARDSHIP SENDING AREA WITH A DESIGNATION AS "CLH SSA 14", BY APPROVING THE EXTENSION OF CERTAIN DATES TO NOVEMBER 18, 2025 IN THE AMENDED AND RESTATED STEWARDSHIP SENDING AREA CREDIT AGREEMENT AND AMENDED AND RESTATED ESCROW AGREEMENT FOR CLH SSA 14 WHEREAS, on November 18, 2008, by Resolution No. 2008-331, the Board of County Commissioners ("Board") created a Stewardship Sending Area with a designation of "CLH SSA 14" and entered into a Credit Agreement, Easement Agreement and Escrow Agreement with Collier Land Holdings, Ltd.; and WHEREAS, on September 10, 2013, by Resolution No. 2013-199, 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. 2014-186, the Board approved the Second Amendment to the Credit Agreement and Easement Agreement, which Second Amendments extended the date by which the SSA 14 Stewardship Credits must be exchanged for development of Longwater Village Stewardship Receiving Area to November 18, 2017 ("Deadline"); and WHEREAS, on October 10, 2017, by Resolution No. 2017-184, the Board approved the Third Amendment to the Credit Agreement and Easement Agreement, which Third Amendment extended the exchange date to November 18, 2020; and WHEREAS, on October 27, 2020, by Resolution No. 2020-189, the Board approved the Fourth Amendment to the Credit Agreement and Easement Agreement, which Fourth Amendment extended the date to November 18, 2021; and WHEREAS, on April 13, 2021, by Resolution No. 2021-82, the Board of County Commissioners approved an amendment to CLH SSA 14 removing .6± acres from the SSA, redesignating 1,712.9± acres as CLH SSA 14, removing additional land use layers; providing restoration credits, establishing the number of stewardship credits generated by the Amended and Restated Stewardship Sending Area Credit Agreement for CLH SSA 14, Amended and Restated Stewardship Sending Area Easement Agreement for CLH [23-LDS-00286/1814600/1]17 1 of 2 SSA#14-6th Extension INSTR 6467022 OR 6298 PG 1752 9/8/23 RECORDED 10/20/2023 9:39 AM PAGES 8 CLERK OF THE CIRCUIT COURT AND COMPTROLLER COLLIER COUNTY FLORIDA REC$69.50 SSA 14, and Amended and Restated Escrow Agreement, and extending the exchange date to November 18, 2023 (the Fifth Amendment); and WHEREAS, Collier Land Holdings, Ltd., represented by Richard Yovanovich, Esquire of Coleman, Yovanovich and Koester PA requested an extension of certain timeframes to November 18, 2025 in the Amended and Restated Credit Agreement and Amended and Restated Escrow Agreement; and WHEREAS, the Board of County Commissioners agrees to the requested extension. NOW, THEREFORE,be it resolved by the Board that: 1. The First Amendment to the Amended and Restated Credit Agreement for CLH SSA 14, attached hereto as Exhibit 1, is hereby approved. 2. The First Amendment to Amended and Restated Escrow Agreement for CLH SSA 14, attached hereto as Exhibit 2, is hereby approved. THIS RESOLUTION ADOPTED this 'u day of 0C-1! 4CX 2023, after a Motion, second and majority vote favoring same. ATTEST: CRYSTAL K. KINZEL, CLERK BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By:-' (. Wu'.)-4----Th; - (1-,'-ki \ "6-ifidAtkigt By: T47 v ' ty Clerk Attest as to pa Rick LoCastro, Chairman '. signature only: ' Approved as t6 foot and legality: (ljt d, A_ - 0\,1:1-) Heidi Ashtto"'nnnn-Cicko 0\1% Managing Assistant County Attorney Exhibits: Exhibit 1 — First Amendment to Amended and Restated Stewardship Sending Area Credit Agreement(Sixth Amendment to Original Credit Agreement) Exhibit 2—First Amendment to Amended and Restated Stewardship Sending Area Escrow Agreement (Sixth Amendment to Original Escrow Agreement) [23-LDS-00286/1814600/1]17 2 of 2 SSA#14-6th Extension 9/8/23 Exhibit 2 SIXTH AMENDMENT TO ESCROW AGREEMENT (CLH SSA 14) TARS SIXTH AMENDMENT TO ESROW AGREEMENT ("Amendment") is made as of the /0 day of do k h e-*' , 2023, by and between COLLIER COUNTY, a political subdivision of the State of Florida ("County"), Collier Land Holdings, Ltd/. A Florida Limited Partnership ("CLH"), Gargiulo, Inc., a Foreign Profit Corporation ("Gargiulo"), hereinafter individually and jointly referred to as "Owner" and COLEMAN, YOVANOVICH & KOESTER, P.A., (The"Escrow Agent.The County, CLH, and Escrow Agent are collectively referred to herein as the "Parties". RECITALS WHEREAS, Collier County, CLH 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 SSA 14 ("Escrow Agreement"); and WHEREAS, on September 10, 2013, by Resolution No. 2013-199, the County approved the First Amendment to the Escrow Agreement to extend certain dates by one (1) year; and WHEREAS, on September 23, 2014, by Resolution No. 2014-186, the County approved the Second Amendment to Escrow Agreement, which Second Amendment extended the date by CLH must deliver certain approvals to Escrow Agent to November 18, 2017 ("Deadline"); and WHEREAS, on October 10, 2017,by Resolution No. 2017-184,the County approved,the Third Amendment to Escrow Agreement extended the Deadline to November 18, 2020; and WHEREAS, on October 27, 2020, the County by Resolution No. 2020-189 approved the Fourth Amendment to Escrow Agreement, which extended the date to November 18, 2021; and WHEREAS, on April 13, 2021, the County by Resolution No. 2021-82 approved an amendment to CLH SSA 14 removing 0.6±acre from the boundary, re-designating 1,712.9±acres as CLH SSA 14, removing additional land use layers, providing restoration credits, and establishing the number of stewardship credits generated CLH SSA 14 by amending and restating the Escrow Agreement (the Fifth Amendment) and thereby extending the Deadline to November 18, 2023; and WHEREAS,due to the complexity of the regulatory regime and the multiple governmental and quasi-governmental actors involved in such approvals, the parties desire to extend the Deadline, as more particularly set forth herein. Page 1 of 6 (words stuck thu are deleted and words added are underlined) 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 parties hereto agree as follows: 1. The above recitals are true and correct and incorporated herein by reference. 2. Paragraph 3 of the Escrow Agreement is amended to read as follows: 3. 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: a. An approved SRA for the Town of Big Cypress SRA which requires the exchange of Stewardship Credits from CLH SSA 14 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 Longwatcr Village SRA Town of Big Cypress 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 in this section are not delivered to the Escrow Agent on or before November 18, 2023 November 18, 2025, this Escrow ' Agreement shall terminate and the original Documents shall be returned to CLH and Gargiulo. If a challenge and/or appeal of a necessary development order,permit or other discretionary approval is filed, CLH 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, CLH may within 180 days of the final disposition of the challenge or appeal terminate this Escrow Agreement. 3. Except as amended herein, the amended and restated Escrow Agreement dated April 13, 2021 remains in full force and affect. 4. Executed counter-part copies of the original of this document shall 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 Agreement by facsimile shall be treated as an original. Page 2 of 6 (words stucku are deleted and words added are underlined) IN WITNESS WHEREOF, the parties hereto have caused 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. ATTEST: BOARD OF COUNTY COMMISSIONERS CRYSTAL K. KINZEL, CLERK COLLIER COUNTY, FLORIDA By: J �. I Clerk Chairman's LoCastro, Chairman Attest as to nature only. , bE� � si.. Approved as to form and Ir cia Is f y Legal-sttffriensy: 4-, di A Heidi Ashton-Cicko, Managing Assistant County Attorney Signatures continue on the following pages. Page 3 of 6 (words stuck thu are deleted and words added are underlined) WITNESS: COLLIER LAND HOLDINGS, LTD. A-I a Florida Limited Partnership By: Christian Spilker, President of Tarpon (Signature) Blue CE Management, LLC A Delaware limited liability company, to c o,- y _ it's General Partner (Print full name) By: 11 Printed Name: OnVICAW Gpttictir itlati4+( 0104'/V IY l 6ah Title: lael,Q,h-t Signature) �-( LAMV11011/110( (AltiVia Mb la; (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing Amendment to the Stewardship Sending Area Credit Agreement was executed be ore me b means of ✓ physical presence or online notarization this 13 day of , 2023, by (lnVlqtlOth t( , as PW VI edit{' of Tarpo Blue CE Management, LLC.,the general partner of Collier Land Holdings, Ltd., a Florida limited partnership, said person being personally known to me. U411471116( Notary Public Name: �� r1Wr 406 �'; s Certificate No. '';;;` '; LAUREW TAYLOR CLgRf(E MORALES My Commission expires: *` :*i co.....,i scion#HH"�'��_P, 261093 %: i,E,o",., Expires May 4,2026 Page 4 of 6 (words stuck thu are deleted and words added are underlined) WITNESS: GARGIULO, INC. a Foreign Profit Corporation (Signature) By: mnYitrG te1 `� � Printed N me: 4J etfiq-e l; )S tt t-s Title: rar(.f, (Print full name) 1dliay acam Q (Signature) l da 1,1 -V-Lt (t.c (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing Amendment to the Stewardship Sending Area Credit Agreement was executed before me by means of V physical presence or online notarization this I'HI)day of Sep•!-eMFbp( , 2023, by lvt,cvAel YJ. Sv11(van , as ?resident /CEO of Gargiulo, Inc., said person being personally known to me. \\\\11NIIillll/l0// .b &aims. .{GE a:CpZ4 /i�i •' 1SSIpN /�d' ��i ..,,0 vaRr2 N♦ No blic , ; 13, Name: 3p � Co 11If15 •*= Certificate o. z:o �437 �0a • My Commission expires:02lz ,1z.s i 94•:1-a°4ded cir /- 6.b/fc �e' STATE 1�O ����II111111111N\\\ Page 5 of 6 (words stuck thu are deleted and words added are underlined) ESCROW AGENT: COLEMAN,YOVANOVICH& KOESTER, P.A. 4 By: Richard D.Yovanovich, Esq. Its: '!•u. Date: 911$ tD2'? Page 6 of 6 (words stuck thu are deleted and words added are underlined) Exhibit 1 SIXTH AMENDMENT TO STEWARDSHIP SENDING AREA CREDIT AGREEMENT (CLH SSA 14) THIS SIXTH AMENDMENT TO STEWARDSHIP SENDING AREA CREDIT AGREEMENT (hereinafter referred to as the "Amendment") is made and entered into this /O' day of O.s{01-ye K , 2023,by and between COLLIER COUNTY,a political subdivision of the State of Florida, hereinafter referred to as "County,"whose mailing address is the Harmon Turner Building, 3299 East Tamiami Trail, Naples, Florida 34112 and Collier Land Holdings, Ltd. A Florida Limited Partnership ("CLH")whose mailing address is 999 Vanderbilt Beach Road, Suite 507,Naples, Florida 34108, and Gargiulo, Inc., a Foreign Profit Corporation ("Gargiulo") whose mailing address is 15000 Old U.S. 41 North, Naples, Florida 34110, hereinafter individually and jointly referred to as "Owner" for the purposes of extending certain dates. WITNESSETH: WHEREAS, Owner submitted, and the County reviewed, a SSA Designation Application filed with the County on May 27, 2008 for the CLH SSA 14 land; and WHEREAS, the County and Owner entered into a Stewardship Sending Area Credit Agreement("CDC SSA 14") on November 18, 2008 ("Agreement"); and WHEREAS, on September 10, 2013, by Resolution No. 2013-199, the County approved an amendment to the Agreement to extend certain dates by one (1)year; and WHEREAS, on September 23, 2014, by Resolution No. 2014-186, the County approved the Second Amendment to Agreement,which Second Amendment extended the date by which the SSA 14 stewardship credits must be exchanged for development to November 18, 2017 ("Deadline"); and WHEREAS,on October 10,2017,by Resolution No. 2017-184,the County approved,the County approved the Third Amendment to Agreement, which Third Amendment extended the Deadline to November 18, 2020; and WHEREAS,on October 27, 2020, by Resolution No. 2020-189,the County approved the Fourth Amendment to Agreement, which Fourth Amendment extended the Deadline to November 18, 2021; and WHEREAS, on April 13, 2021, the County approved an amendment to CLH SSA 14 removing 0.6±acre from the boundary,by Resolution No.2021-82, re-designating 1,712.9±acres as CLH SSA 14, removing additional land use layers, providing restoration credits, and establishing the number of stewardship credits generated CLH SSA 14 by amending and restating the Agreement(the Fifth Amendment)and thereby extending the Deadline to November 18, 2023; and Page 1 of 5 (words struck through are deleted and words added are underlined) WHEREAS,due to the complexity of the regulatory regime and the multiple governmental and quasi-governmental actors involved in such approvals, the parties desire to extend the Deadline, as more particularly set forth herein. NOW,THEREFORE in consideration of the above premises and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, and in further consideration of the mutual covenants contained herein, the parties agree as follows: 1. The above recitals are true and correct and incorporated herein by reference. 2. Paragraph 8 of the Stewardship Sending Area Credit Agreement (CLH SSA 14) is amended to read as follows: 8. Restriction on Land Use Amendments. Upon designation of the land described in Exhibit "A" as an SSA, the Owner shall not seek or request, and the County shall not grant nor approve, any increase in the density or any additional uses beyond those specified in this Agreement. Six hundred sixty two and nine tenths(662.9)acres of the lands subject to this Agreement are within a Habitat Stewardship Area (HSA) and one thousand forty eight and two tenths (1,048.2) acres of the lands subject to this Agreement are within a Flow-Way Stewardship Area (FSA) and nine tenths (0.9) acre of Water Retention Area (WRA) depicted on the RLSA Overlay Map, officially entitled "Collier County Rural and Agricultural Area Assessment Stewardship Overlay Map".Upon designation of these lands as an SSA,the Owner shall neither seek nor request, and the County shall not in violation of Sections 4.08.06, thereafter grant or approve any expansion or conversion of agricultural land uses. Notwithstanding any condition herein to the contrary, this Agreement and the Stewardship easement shall terminate on November 18, 2023 November 18, 2025 unless the CLH SSA 14 Stewardship Credits have been exchanged for Town of Big Cypress SRA, and Longwatcr Village SRA Town of Big Cypress SRA has received all necessary final and non-appealable local, state and federal permits other than a plat, site-development plan or building permits necessary to construct Village SRA Town of Big Cypress SRA. All affirmative obligations and negative covenants contained in this Agreement and the Stewardship Easement shall be null and void upon such termination without further action from the parties hereto.Upon such termination the land shall revert to its underlying zoning classification as of the date of the original Agreement, free and clear of any encumbrance from the Stewardship Easement. If requested by the Owner, Collier County shall provide a written release and termination of this Agreement and the Stewardship Easement for recording in the public records within fifteen (15) days of the request from the owner. Collier County shall update the overlay map to reflect the termination of CLH SSA 14 or any SRA. 3. Except as amended herein, the amended and restated Credit Agreement shall remain in full force and effect. Page 2 of 5 (words struck through are deleted and words added are underlined) IN WITNESS WHEREOF, the parties hereto have caused 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. ATTEST: BOARD OF COUNTY COMMISSIONERS CRYSTAL K. I INZEL, CLERK COLLIERR COUNTY, FLORIDA ` 13, to A-{4-1Vl Tom By: 624 Det Clerk Rick LoCastro, Chairman Attest as to Chairman's_ signature only. Approved as to form and LP y k)1 Leg s ne -L l C/ Heidi Ashton-Cicko, Managing Assistant County Attorney Signatures continue on the following pages. Page 3 of 5 (words struck through are deleted and words added are underlined) WITNESS: COLLIER LAND HOLDINGS, LTD. a Florida Limited Partnership By: Christian Spilker, President of Tarpon (Signature) Blue CE Management, LLC A Delaware limited liability company, it.A.,)&ev it's General Partner (Print full name) BY: hikaw÷ikcfettlie,1491c4A( Printed Name: utp.AGfC A g301t ZTitle: 1,12,CrADSNIT (Signature) UkaVev1 Tifttpli qa,v14.t Movotiec (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing Amendment to the Stewardship Sending Area Credit Agreement was executed before me by means of ✓ physical presence or online notarization this 13 day of � itA/' , 2023, by GNf2 1iatN mIU E 2 . , as P12- 11; t\IT of Tarpon Blue CE Management, LLC, the general partner of Collier Land Holdings, Ltd., a Florida limited partnership, said person being personally known to me. slat._11, f cpeAviii otary Public i 411"'; :•; LAUREN TAYLOR CLARKE MORALES Name: �.t0I,1�I,VQ,�/lT�,(/�LW (/`A��e �D �7 =. ' * Commission#HH 261093 JJ =ter''`P" Expires May 4,2026 •,FOFno., Certificate No. My Commission expires: Page 4 of 5 (words struck through are deleted and words added are underlined) WITNESS: GARGIULO, INC. a Foreign Profit Corporation Si nature By: l G�g ) 14,( Printed N me:fi I/er, yam, 141.5 i,3971) &A.- ` —- +U Title: ife43 �� J (Print full name) xtitt62 atetifteak (Signature) Ada 21.c(t.ta,4 (Print full name) STATE OF FLORIDA COUNTY OF COLLIER The foregoing Amendment to the Stewardship Sending Area Credit Agreement was executed before me by means of V physical presence or online notarization this/+(I day of &piember , 2023, by Vv\‘chael u).Sull;iar , as ?resider+/CEO of Gargiulo, Inc., said person being personally known to me. 0-0...1Co``��',,���i . 1!1Q��XIA4•&/ 1 ON d' a°�, Y24'°`p�,•,• No4y ° blic * • ��� o ,n. Name: Joyce_YC b. .011 Ins Z .• #111058437 0 0, q:r Certificate No. i9 •..?'o°tided01 ��0,•• .47 •4b?ieUnde1114 My Commission expires: o2-28-Z5 1111 Page 5 of 5 (words struck through are deleted and words added are underlined)