Loading
This instrument was prepared without an opinion of title and after recording return to:
Richard D. Yovanovich, Esq.
Coleman, Yovanovich & Koester, P.A.
4001 Tamiami Trail North, Suite 300
Naples, Florida 34103
(239) 435-3535
INSTR 5180511 OR 5202 PG 227
RECORDED 10/7/2015 9:02 AM PAGES 5
DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT
COLLIER COUNTY FLORIDA
REC $44.00
NOTICE OF PRESERVATION OF COVENANTS
UNDER
MARKETABLE RECORD TITLE ACT
(GLENCOVE)
The undersigned, being the duly elected President of Pelican Bay Foundation, Inc., a Florida not for-profit corporation does hereby file this Notice on behalf of the said entity and in support thereof states as follows:
1. The name and address of the entity filing this Notice is Pelican Bay Foundation, Inc., a Florida not-for-profit corporation (the “Association”), whose mailing address is 6251 Pelican Bay Blvd., Naples, Florida 34108. The Articles of Incorporation of the Association were originally filed with the office of the Secretary of State under the name Pelican Bay of Naples Foundation, Inc. on May 11, 1979, and the Association was organized for the purpose of operating and administering the community known as Pelican Bay and various neighborhoods within Pelican Bay including, without limitation, pursuant to the recorded covenants and restrictions pertaining thereto entitled Declaration of Restrictions and Protective Covenants for a portion of Parcel “D”, Pelican Bay Unit One, originally recorded in Official Records Book 1233, Page 685 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time.
2. The Association has mailed a Statement of Marketable Title Action as required by Section 712.06(l)(b), Florida Statutes to all members of the Association. Attached hereto as Exhibit “B” is an Affidavit executed by C. David Cook, Chairman of the Board of Directors of the Association affirming that the Board of Directors caused the Statement of Marketable Title Action to be mailed to all members of the Association. Further, attached hereto as Exhibit “C” is the original Statement of Marketable Title Action that was mailed to all members of the Association.
3. This Notice shall confirm that the Board of Directors of the Association approved the Statement of Marketable Title Action and the preservation of the recorded covenants and restrictions contained in the Declaration of Restrictions and Protective Covenants for a portion of Parcel “D”, Pelican Bay Unit One, originally recorded in Official Records Book 1233, Page 685 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time, by at least two-thirds of the members of the Board of Directors of the Association at the Regular Meeting of the Board of Directors held on September 25, 2015 pursuant to Section 712.05(l)(c), Florida Statutes.
4. The real property affected by this Notice is legally described on Exhibit “A” attached hereto and made a part hereof.
5. The real property interest claimed under this Notice, and which was approved by the Board of Directors of the Association, is the right to preserve for thirty (30) years from the date of this filing those certain recorded covenants and restrictions set forth in the Declaration of Restrictions and Protective Covenants for a portion of Parcel “D”, Pelican Bay Unit One, originally recorded in Official Records Book 1233, Page 685 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time.
Dated this 25th date of September, 2015.
PELICAN BAY FOUNDATION, INC.,
a Florida not-for-profit corporation
By: James Hoppensteadt, President
Witnesses:
/s/
Print Name: ARLENE HARPER
/s/
Print Name: Frank J Laney
STATE OF FLORIDA
COUNTY OF COLLIER
The foregoing instrument was acknowledged before me this 25th day of September, 2015 by James Hoppensteadt, as President of Pelican Bay Foundation, Inc., a Florida not-for-profit corporation, on behalf of said corporation, who is ( X ) personally known to me or ( ) has produced ____ as identification.
(SEAL)
/s/
Notary Public
Name: Suzanne Minadeo
(Type or Print)
My Commission Expires: 7/2/19
Exhibit “A”
Legal Description of Real Property
DESCRIPTION OF SOUTHEAST PARCEL AT THE GLEN
PART OF PARCEL D, PELICAN BAY UNIT ONE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGES 47 THROUGH 52, COLLIER COUNTY PUBLIC RECORDS, COLLIER COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHEAST CORNER OF SAID PARCEL D, SAID CORNER BEING A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF PELICAN BAY BOULEVARD; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL D AND THE WESTERLY RIGHT-OF-WAY LINE OF PELICAN BAY BOULEVARD ON THE FOLLOWING FIVE COURSES;
1) SOUTHERLY ALONG THE ARC OF A CIRCULAR CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 1,140.00 FEET AND A CENTRAL ANGLE OF 6Ëš 41' 24” A DISTANCE OF 133.11 FEET;
2) SOUTH 14Ëš 55' 15” WEST 315.00 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE EASTERLY AND HAVING A RADIUS OF 1,260.00 FEET;
3) SOUTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 27Ëš 30' 00” A DISTANCE OF 604.76 FEET;
4) SOUTH 12Ëš 34' 45” EAST 453.14 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE EASTERLY AND HAVING A RADIUS OF 1,260.00 FEET;
5) SOUTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 23Ëš 15' 00” A DISTANCE OF 511.29 FEET;
THENCE SOUTH 35Ëš 49' 45” EAST ALONG THE NORTHEASTERLY LINE OF SAID PARCEL D AND THE SOUTHWESTERLY RIGHT-OF-WAY LINE OF PELICAN BAY BOULEVARD, A DISTANCE OF 319.25 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN BEING DESCRIBED;
THENCE CONTINUE SOUTH 35Ëš 49' 45” EAST ALONG THE NORTHEASTERLY LINE OF SAID PARCEL D AND THE SOUTHWESTERLY RIGHT-OF-WA/y LINE OF PELICAN BAY BOULEVARD, A DISTANCE OF 257.23 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE NORTHEASTERLY AND HAVING A RADIUS OF 1,070.00 FEET;
THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CIRCULAR CURVE AND ALONG THE NORTHEASTERLY LINE OF SAID PARCEL D AND THE SOUTHWESTERLY RIGHT-OF-WAY LINE OF PELICAN BAY BOULEVARD, THROUGH A CENTRAL ANGLE OF 10Ëš45' 59” AN ARC DISTANCE OF 201.06 FEET TO THE BEGINNING OF A REVERSE CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 50.00 FEET;
THENCE SOUTHEASTERLY, SOUTHERLY AND SOUTHWESTERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 84Ëš 52' 39” AN ARC DISTANCE OF 74.07 FEET TO A POINT OF TANGENCY ON THE SOUTHEASTERLY LINE OF SAID PARCEL D AND THE NORTHWESTERLY RIGHT-OF-WAY LINE OF CRAYTON ROAD;
- EXHIBIT “A”
Exhibit “B”
AFFIDAVIT OF MAILING TO MEMBERS OF PELICAN BAY FOUNDATION, INC.
THE STATEMENT OF MARKETABLE TITLE ACTION
BEFORE ME, the undersigned authority, on this 25th day of September, 2015, personally appeared C. David Cook, who being duly sworn, deposes and states:
1. My name is C. David Cook, I am over the age of twenty-one (21) years, am otherwise sui juris, and have personal knowledge of the facts asserted herein.
2. I am the Chairman and a member of the Board of Directors of Pelican Bay Foundation, Inc., a Florida not-for-profit corporation (the “Association”).
3. This Affidavit is made pursuant the requirements set forth in Section 712.06(1)(b), Florida Statutes and relates to the preservation by the Association of the recorded covenants and restrictions pertaining thereto entitled Declaration of Restrictions and Protective Covenants for a portion of Parcel “D”, Pelican Bay Unit One, originally recorded in Official Records Book 1233, Page 685 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time (the “Declaration”).
4. The Board of Directors of the Association caused the Statement of Marketable Title Action in the form attached as Exhibit “B” to be mailed to all members of the Association affected by the Declaration in accordance with Section 712.05( 1), Florida Statutes. Said Statement of Marketable Title Action is the same such statement presented to and approved by the members of the Board of Directors of the Association at the Regular Meeting of the Board of Directors held on September 25, 2015 pursuant to Section 712.05(1)(c), Florida Statutes.
5. Affiant states that the information contained in this Affidavit is true, correct and current as of the date this Affidavit is given.
FURTHER AFFIANT SAYETH NAUGHT.
/s/
C. David Cook, as Chairman of the Board of Directors of Pelican Bay Foundation, Inc., a Florida-not-for-profit corporation
STATE OF FLORIDA
COUNTY OF COLLIER
The foregoing instrument was acknowledged, sworn to and subscribed before me this 25th day of September, 2015, by C. David Cook as Chairman of the Board of Directors of Pelican Bay Foundation, Inc., a Florida not-for-profit corporation, ( X ) who is personally known to me or ( ) who has produced ____ as identification, and who did take an oath.
(NOTARY SEAL)
/s/
Notary Public
Print Name: Suzanne Minadeo
My Commission Expires: 7/2/19
Exhibit “C”
STATEMENT OF MARKETABLE TITLE ACTION
THE PELICAN BAY FOUNDATION, INC. (the “ASSOCIATION”) has taken action to ensure that the Declaration of Restrictions and Protective Covenants for a portion of Parcel “D”, Pelican Bay Unit One, originally recorded in Official Records Book 1233, Page 685 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time, currently burdening the property of each and every member of the Association described in the Declaration, retains its status as the source of marketable title with regard to the transfer of a member's residence. To this end, the Association shall cause the notice required by Chapter 712, Florida Statutes to be recorded in the Public Records of Collier County, Florida. Copies of this notice and its attachments are available through the Association pursuant to the Association's governing documents regarding official records of the Association.
November 20, 27, 2015 15-02504C
LastName FirstName AddressLine1 AddressLine2 MAddressLine4 Postal Code Association
Aldridge Peter B. PO Box 223 South Lyme, CT 06376 Glencove
Barratt Peter 749 Woodward Way Atlanta, GA 30327 Glencove
Bayer Gersha 5813 Glencove Drive # 1105 Naples, FL 34108 Glencove
Blanco Peter 120 Lakeside Drive Oakdale, NY 11769 Glencove
Brelsford, LLC 879 Robert Treat Ext. Orange, CT 06477 Glencove
Brown Judith 5801 Glencove Drive # 503 Naples, FL 34108 Glencove
Burke James 5801 Glencove Drive # 508 Naples, FL 34108 Glencove
Callahan Daniel D. 1 Algonquin Estates Road St. Louis, MO 63122 Glencove
Camiliere Susan E. 618 Golfers Lane Bartlett, IL 60103 Glencove
Chapin Timothy 6 Choptank Road East Falmouth, MA 02536 Glencove
Charters Michael 5817 Glencove Drive # 406 Naples, FL 34108 Glencove
Cirino Frank 14541 Cedar Road Cleveland, OH 44122 Glencove
Cooley Peggy R. 5813 Glencove Drive # 1101 Naples, FL 34108 Glencove
Crist David 18275 Breezy Point Road Wayzata, MN 55391 Glencove
Crowling Carol 7212 Lakehurst Ave Dallas, TX 75230 Glencove
D & R Land Mgmt LLC 6900 Thornview Dr SE Grand Rapids, MI 49546 Glencove
Dabagia Sarah P. 1303 Chanticleer Lane Hinsdale, IL 60521 Glencove
Debbink Glencove LLC N57 W38416 Beggs Isle Drive Oconomowoc, WI 53066 Glencove
Didrichsen Martha Jean 5817 Glencove Drive # 401 Naples, FL 34108 Glencove
Dodge John Logan 5807 Glencove Drive # 805 Naples, FL 34108 Glencove
Dopheide Angelika 5817 Glencove Drive # 407 Naples, FL 34108 Glencove
Drelich Michael E. 105 SW 8th St Cape Coral, FL 33991 Glencove
DuBose Robert L. 319 Santee Drive Santee, SC 29142 Glencove
Dusel Joanne 15 Eastern Parkway Auburn, NY 13021 Glencove
Ehrbar Constance 5803 Glencove Drive # 605 Naples, FL 34108 Glencove
Esterline Donald 5802 Glencove Drive # 306 Naples, FL 34108 Glencove
Evanseck Richard A. 11360 Hanbury Manor Blvd Noblesville, IN 46060 Glencove
Franko Roman 247A Lippincott St. Toronto ON CANADA M5S 2P4 Glencove
Gabriele Pasquale 401 Edgemere N Naples, FL 34105 Glencove
Gabron Katherine H. Epler 6175 Hardy Drive McLean, VA 22101 Glencove
Genzel Gerald 6811 Omphalius Road Colden, NY 14033 Glencove
Gifford Catharine M 5815 Glencove Drive # 1203 Naples, FL 34108 Glencove
Gilbert Kathleen 23 Sandy Coast Crescent Wasaga Beach, ON Canada L9Z 0G1 Glencove
Ginos Christine 5805 Glencove Drive # 702 Naples, FL 34108 Glencove
Gleixner Eugene H. 5800 Glencove Drive # 201 Naples, FL 34108 Glencove
Graham Robert 1127 Royal Palm Drive Naples, FL 34103 Glencove
Hardy John A. 8990 Bay Colony Drive # 401 Naples, FL 34108 Glencove
Helleberg John 1131 Marion Drive Charlottesville, VA 22903 Glencove
Hill Sheila P 2 Running Ridge Row Manchester, MA 01944 Glencove
Hird Gregory A. 93 Bruschayt Drive Hamden, CT 06518 Glencove
Hole Richard D. 2023 Pine Bluff Skaneateles, NY 13152 Glencove
Irra Paul R. Po Box 7398 Naples, FL 34101 Glencove
Johannson John J. 5817 Glencove Drive # 403 Naples, FL 34108 Glencove
John K. Kelly Trust 5809 Glencove Drive # 903 Naples, FL 34108 Glencove
Johnson Barbara 5802 Glencove Drive # 304 Naples, FL 34108 Glencove
Kane Michael J. 1209 Salisbury Place Madison, WI 53711 Glencove
King Arthur 5813 Glencove Drive # 1108 Naples, FL 34108 Glencove
Kirk Richard 390 Bassett Road Bay Village, OH 44140 Glencove
Langhenry Debra L. 31509 Bexley Dr Bay Village, OH 44140 Glencove
Liadis Michael G. 39025 Kennedy Dr. Farmington Hills, MI 48331 Glencove
Lisette Chaffin Rev. Trust 5815 Glencove Drive # 1204 Naples, FL 34108 Glencove
Lufkin Robert S. 81 Fox Chase Lane W Hartford, CT 06117 Glencove
Luppi Mark J. 73 Dunster Rd Needham, MA 02494 Glencove
MacDonald Herbert 526 North Street Georgetown, MA 01833 Glencove
Madden Elsie F. 5813 Glencove Drive # 1104 Naples, FL 34108 Glencove
Magenheimer John D 13 Hermit Ln Westport, CT 06880 Glencove
Mashnouk Fadi 1505 N. Linden Ct. Wichita, KS 67206 Glencove
Maudlin Trust Vera P. 7S 554 Oak Trails Drive Naperville, IL 60540 Glencove
Mazzeo Louis 1391 Stevenson Road Hewlett, NY 11557 Glencove
Mazzeo Trust Anthony & Tracy 1115 N. Honey Creek Pkwy Milwaukee, WI 53213 Glencove
McAllister Keith 103 Woodmont Drive Monaca, PA 15061 Glencove
Metz William 3140 Autumn Lane Centerton, AR 72719 Glencove
Moran Janice 5807 Glencove Drive # 806 Naples, FL 34108 Glencove
Moulton Trust Henry J. & Lois A. 5807 Glencove Drive # 801 Naples, FL 34108 Glencove
Murawski Bernd M. 159 Forest Ave Ext. Westwood, NJ 07675 Glencove
Naryka William Bradley 5800 Glencove Drive # 208 Naples, FL 34108 Glencove
Niit Trust Beverly R. 26 Coursebrook Rd. Sherborn, MA 01770 Glencove
Norqual Donald 10541 Watersedge Lane Woodbury, MN 55129 Glencove
Owen Revocable Trust Donna M. 5800 Glencove Drive # 206 Naples, FL 34108 Glencove
Paletta Richard P. 5805 Glencove Drive # 703 Naples, FL 34108 Glencove
Paolo David A. 1232 Bloomfield Street Hoboken, NJ 07030 Glencove
Patitucci Susan 990 Lakemount Drive Moneta, VA 24121 Glencove
Patteri Carla 5811 Glencove Drive # 1008 Naples, FL 34108 Glencove
Perkins Roland K. 83 Lincoln Rd. Wayland, MA 01778 Glencove
Peterson Andrew 1805 Morning Drive Loveland, CO 80538 Glencove
Piper Elizabeth 5805 Glencove Drive # 705 Naples, FL 34108 Glencove
Pseekos James T. 5729 Chatterfield Drive Dublin, OH 43017 Glencove
Quaranta Patricia A. 5802 Glencove Drive # 305 Naples, FL 34108 Glencove
Quaritius George 1 Mc Carthy Court Farmingdale, NY 11735 Glencove
Raudzus Hans Carl-Maria Von Weber WEG 15 25813 Husum GERMANY 25813 Glencove
Schannon Dorcas 5805 Glencove Drive # 708 Naples, FL 34108 Glencove
Schweinebraten Hank 7100 Justin Lane Las Cruces, NM 88007 Glencove
Sovoda Richard 3520 Bennett Street Dearborn, MI 48124 Glencove
Stanford Glen C. 5818 Glencove Drive # 105 Naples, FL 34108 Glencove
Thevenot Earl Wayne 230 N. Union St. Alexandria, VA 22314 Glencove
Torrisi Paul F. 2874 West Lake Rd Skaneateles, NY 13152 Glencove
Ward Robert D. 5811 Glencove Drive # 1004 Naples, FL 34108 Glencove
Wasko Thomas S. 33054 Oak Hollow Street Farmington Hills, MI 48334 Glencove
Wickham Richard J. 75 Neel Rd. Harwich Port, MA 02646 Glencove
Wilson Douglas 216 W Bailey Rd Naperville, IL 60565 Glencove
Wood Milton 5809 Glencove Drive # 906 Naples, FL 34108 Glencove
Wood Milton T. 105 St George Place Bermuda Run NC 27006 Glencove
Wood Murray R. 36 Brook Road South Coburg, Ontario Canada K9A 4G1 Glencove
Young Richard 1365 Country Club Drive Bloomfield Hills, MI 48304 Glencove
Zagel Ronald S. 3493 Tricklewood SE Grand Rapids, MI 49546 Glencove
Zate Steven Edward 3112 N Harrison St. Arlington, VA 22207 Glencove