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 5180509 OR 5202 PG 215
RECORDED 10/7/2015 9:02 AM PAGES 7
DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT
COLLIER COUNTY FLORIDA
REC $61.00
NOTICE OF PRESERVATION OF COVENANTS
UNDER
MARKETABLE RECORD TITLE ACT
(OAKMONT)
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 Parcel “A”, Sites 1 through 63, Pelican Bay Unit Six, originally recorded in Official Records Book 1225, Page 172 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(1)(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 Parcel “A”, Sites 1 through 63, Pelican Bay Unit Six, originally recorded in Official Records Book 1225, Page 172 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(1)(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 Parcel “A”, Sites 1 through 63, Pelican Bay Unit Six, originally recorded in Official Records Book 1225, Page 172 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 LAND PLATTED
ALL THAT PART OF SECTION 4, TOWNSHIP 49 SOUTH, RANGE 25 EAST, COLLIER COUNTY, FLORIDA BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE EAST 1/4 CORNER OF SAID SECTION 4,
THENCE SOUTH 89Ëš- 23'-04” WEST 150.00 FEET TO AN ANGLE BREAK IN THE WEST RIGHT-OF-WAY LINE OF U.S. 41 - TAMIAMI TRAIL NORTH;
THENCE ALONG SAID WEST RIGHT-OF-WAY LINE NORTH 0Ëš-34'-56” WEST 74.10 FEET TO THE NORTHWEST CORNER OF PARCEL “B”, REPLAT OF PARCEL “B”, PELICAN BAY UNIT FIVE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK PAGE , COLLIER COUNTY PUBLIC RECORDS, COLLIER COUNTY, FLORIDA AND THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED.
THENCE ALONG THE NORTHERLY AND NORTHEASTERLY LINE OF SAID PARCEL “B” IN THE FOLLOWING SIX (6) DESCRIBED COURSES;
1. SOUTH 89Ëš-21'-05” WEST 587.88 FEET;
2. NORTH 37Ëš-52'-18” WEST 86.31 FEET TO A POINT ON A CURVE;
3. SOUTHWESTERLY 58.01 FEET ALONG THE ARC OF A NON-TANGENTIAL CURVE CONCAVE TO THE NORTHWEST, HAVING A RADIUS OF 583.80 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 54Ëš-58'-30” WEST 57.99 FEET;
4. SOUTH 57Ëš-49'-18” WEST 200.80 FEET;
5. SOUTHWESTERLY 145.01 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE SOUTHEAST, HAVING A RADIUS OF 370.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 46Ëš-35'-38” WEST 144.08 FEET TO A POINT OF COMPOUND CURVATURE;
6. SOUTHWESTERLY, SOUTHERLY AND SOUTHEASTERLY 74.97 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE EAST, HAVING A RADIUS OF 50.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 07Ëš-35'-08” EAST 68.14 FEET TO A POINT OF CUSP AND TO THE NORTHEASTERLY RIGHT-OF-WAY LINE OF GREENTREE DRIVE (A 100' RIGHT-OF-WAY) AS SHOWN ON PELICAN BAY UNIT FIVE PLAT AS RECORDED IN PLAT BOOK 13, PAGES 68 THROUGH 70. COLLIER COUNTY PUBLIC RECORDS, COLLIER COUNTY, FLORIDA;
THENCE ALONG SAID RIGHT-OF-WAY LINE NORTHWESTERLY 76.89 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE SOUTHWEST, HAVING A RADIUS OF 1210.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 52Ëš-21'-29” WEST 76.87 FEET TO THE NORTHERLY TERMINUS OF SAID GREENTREE DRIVE RIGHT-OF-WAY;
THENCE ALONG SAID NORTHERLY TERMINUS SOUTH 35Ëš-49-'18” WEST 100.00 FEET TO THE NORTHEASTERLY LINE OF PARCEL “E” OF SAID PELICAN BAY UNIT FIVE;
THENCE ALONG SAID NORTHEASTERLY LINE IN THE FOLLOWING FOUR (4) DESCRIBED COURSES;
1. NORTHWESTERLY 62.33 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE SOUTHWEST. HAVING A RADIUS OF 1110.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 55Ëš-47'-14” WEST 62.32 FEET;
2. NORTH 57Ëš-23'-45” WEST 154.86 FEET;
3. NORTHWESTERLY 865.68 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 1550.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 41Ëš-23'-45” WEST 854.48 FEET;
4. NORTH 25Ëš-23'-45” WEST 55.04 FEET TO THE NORTHERLYMOST CORNER OF SAID PARCEL “E”;
THENCE LEAVING THE NORTHEASTERLY LINE OF SAID PARCEL “E” NORTH 64Ëš-36'-15” EAST 84.00 FEET;
THENCE SOUTH 25Ëš-23'-45” EAST 55.04 FEET;
THENCE SOUTHEASTERLY 818.77 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTHEAST. HAVING A RADIUS OF 1466.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 41Ëš-23'-45” EAST 808.17 FEET;
THENCE SOUTH 57Ëš-23'-45” EAST 19.36 FEET;
THENCE NORTH 32Ëš-36'-15” EAST 16.00 FEET;
THENCE SOUTH 57Ëš-23'-45” EAST 126.21 FEET;
THENCE EASTERLY AND NORTHEASTERLY 75.99 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTH. HAVING A RADIUS OF 50.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 79Ëš-03'-48” EAST 68.89 FEET TO A POINT OF REVERSE CURVATURE; THENCE NORTHEASTERLY 167.35 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE SOUTHEAST. HAVING A RADIUS OF 430.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 46Ëš-40'-19” EAST 166.30 FEET;
THENCE NORTH 57Ëš-49'-18” EAST 131.14 FEET;
THENCE NORTH 74Ëš-00'-00” WEST 28.67 FEET TO A POINT ON A CURVE;
THENCE NORTHERLY 23.16 FEET ALONG THE ARC OF A NON-TANGENTIAL CICULAR CURVE CONCAVE TO THE WEST. HAVING A RADIUS OF 103.75 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 09Ëš-36'-13” EAST 23.12 FEET TO A POINT OF COMPOUND CURVATURE;
THENCE NORTHWESTERLY 365.54 FEET ALONG THE ARC OF A CICULAR CURVE CONCAVE TO THE SOUTHWEST. HAVING A RADIUS OF 325.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 29Ëš-00'-50” WEST 346.57 FEET TO A POINT OF REVERSE CURVATURE;
THENCE NORTHWESTERLY 39.91 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTHEAST. HAVING A RADIUS OF 224.14 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 56Ëš-08'-05” WEST 39.85 FEET TO A POINT ON SAID CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE NORTH 34Ëš-45'-00” EAST 37.83 FEET TO A POINT OF CUSP;
THENCE WESTERLY AND NORTHWESTERLY 64.64 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 40.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 46Ëš-56'-40” WEST 57.83 FEET TO A POINT ON A CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE SOUTH 89Ëš-21'-05” WEST 36.84 FEET TO A POINT ON A CURVE;
THENCE NORTHERLY 171.57 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE EAST. HAVING A RADIUS OF 224.14 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 05Ëš-45'-06” WEST 167.42 FEET TO A POINT OF REVERSE CURVATURE;
THENCE NORTHERLY 92.16 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE WEST. HAVING A RADIUS OF 272.46 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 06Ëš-29'-14” EAST 91.72 FEET TO A POINT ON SAID CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE NORTH 54Ëš-30'-00” EAST 33.91 FEET TO A POINT ON A CURVE;
THENCE NORTHERLY 34.03 FEET ALONG THR ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE EAST. HAVING A RADIUS OF 40.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 11Ëš-07'-30” WEST 33.02 FEET TO A POINT ON SAID CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE NORTH 54Ëš-30'-00” EAST 33.91 FEET TO A POINT ON A CURVE;
THENCE NORTHERLY 34.03 FEET ALONG THR ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE EAST, HAVING A RADIUS OF 40.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 11Ëš-07'-30” WEST 33.02 FEET TO A POINT ON SAID CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE NORTH 76Ëš-45'-00” WEST 32.10 FEET TO A POINT ON A CURVE;
THENCE NORTHWESTERLY 82.60 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE SOUTHWEST. HAVING A RADIUS OF 272.46 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 24Ëš-35'-25” WEST 82.28 FEET TO A POINT OF REVERSE CURVATURE;
THENCE NORTHWESTERLY AND NORTHERLY 122.43 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTHEAST. HAVING A RADIUS OF 133.45 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 06Ëš-59'-33” WEST 118.18 FEET;
THENCE NORTH 19Ëš-17'-24” EAST 66.75 FEET;
THENCE NORTH 73Ëš-00'-00” EAST 56.86 FEET TO A POINT ON A CURVE;
THENCE NORTHERLY AND NORTHEASTERLY 37.35 FEET ALONG THE ARC OF A NON-TANGENTIAL CIRCULAR CURVE CONCAVE TO THE SOUTHEAST HAVING A RADIUS OF 40.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 09Ëš-45'-00” EAST 36.01 FEET TO A POINT ON SAID CURVE;
THENCE LEAVING SAID CURVE ALONG A NON-TANGENTIAL LINE NORTH 53Ëš-30'-00” WEST 41.73 FEET;
THENCE NORTH 19Ëš-17'-24” EAST 40.10 FEET;
THENCE NORTH 38Ëš-27'-55” EAST 81.12 FEET;
THENCE NORTH 89Ëš-21'-05” EAST 1001.58 TO THE WEST R/W LINE OF SAID U.S. 41 (TAMIAMI TRAIL) ;
THENCE ALONG SAID WEST R/W LINE OF SOUTH 00Ëš34'-56” EAST 1230.00 FEET TO THE NORTHEAST CORNER OF SAID PARCEL “B”, REPLAT OF PARCEL B”, PELICAN BAY UNIT FIVE AND THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED;
BEARINGS ARE BASED ON THE PLAT OF RECORD OF SAID PELICAN BAY UNIT FIVE;
CONTAINING 30.60 ACRES MORE OR LESS;
SUBJECT TO EASEMENTS AND RESTRICTIONS OF RECORD;
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 of Parcel “A”, Sites 1 through 63, Pelican Bay Unit Six, originally recorded in Official Records Book 1225, Page 172 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(l)(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 Parcel “A”, Sites 1 through 63, Pelican Bay Unit Six, originally recorded in Official Records Book 1225, Page 172 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 15-02505C
LastName FirstName AddressLine1 AddressLine2 MAddressLine4 Postal Code Association
Abram Living Trust Janice 709 Shadow Lake Lane Naples, FL 34108 Oakmont
Anderson Sandra J. 7008 Oakmont Parkway Naples, FL 34108 Oakmont
Arvanigian Joann 710 Willowwood Lane Naples, FL 34108 Oakmont
Banks Trust Susan G. 713 Woodhaven Lane Naples, FL 34108 Oakmont
Barron Bruce N. 3459 Dauphine Avenue Northbrook, IL 60062 Oakmont
Bentz Paul J. 720 Pineside Lane Naples, FL 34108 Oakmont
Bertram Diane J. 800 Pitch Apple Lane Naples, FL 34108 Oakmont
Bevins Donald C. 812 Willowwood Lane Naples, FL 34108 Oakmont
Boe Steven 721 Pitch Apple Lane Naples, FL 34108 Oakmont
Boehmer Alan C. 808 Willowwood Lane Naples, FL 34108 Oakmont
Bowman Thomas 811 Willowwood Lane Naples, FL 34108 Oakmont
Brayman Harold H. 716 Pitch Apple Lane Naples, FL 34108 Oakmont
Buchholz Robert 811 Turkey Oak Lane Naples, FL 34108 Oakmont
Buckley Alyce M. 811 Pitch Apple Lane Naples, FL 34108 Oakmont
Burns David 100 Marvelle Road Fayetteville, NY 13066 Oakmont
Calabrese John 134 W Main St Leola, PA 17540 Oakmont
Callahan John 704 Shadow Lake Lane Naples, FL 34108 Oakmont
Campanella Irrevocable Trust Vincent C. 6004 Whiteford Drive Highland Heights, OH 44143 Oakmont
Cavanaugh Patricia O. 6300 Lake Shore Dr. Erie, PA 16505 Oakmont
Chicurel Joseph 705 Woodhaven Lane Naples, FL 34108 Oakmont
Clark Russell 2000 West Cavendish Ct. Alpharetta, GA 30022 Oakmont
Coleman John T. 816 Pitch Apple Lane Naples, FL 34108 Oakmont
Croci Pamela 704 Turkey Oak Lane Naples, FL 34108 Oakmont
Cronkwright Kathleen PO Box 21091, 150 First St Orangeville, Ontario CANADA L9W 4S7 Oakmont
Davin George F. 6919 Oakmont Parkway Naples, FL 34108 Oakmont
Davis Richard A. 713 Pitch Apple Lane Naples, FL 34108 Oakmont
DeMas Michael 807 Turkey Oak Lane Naples, FL 34108 Oakmont
DeMinico Thomas A. 812 Arrowhead Lane Naples, FL 34108 Oakmont
Diane E. Raffo Family Trust 5337 Portage Drive Vermilion, OH 44089 Oakmont
Dietel George W. 800 Pine Creek Lane Naples, FL 34108 Oakmont
Dixon Mary 706 Shadow Lake Lane Naples, FL 34108 Oakmont
Duffy Kent 157 Old Farm Road South Pleasantville, NY 10570 Oakmont
Duggan Peter 705 Pineside Lane Naples, FL 34108 Oakmont
Feit Mark R. 708 Pitch Apple Lane Naples, FL 34108 Oakmont
Ferguson Michael 712 Turkey Oak Lane Naples, FL 34108 Oakmont
Fishbein Trust Estelle A. 720 Turkey Oak Lane Naples, FL 34108 Oakmont
Flinn Clair 710 Shadow Lake Lane Naples, FL 34108 Oakmont
Fordyce Patricia 716 Pineside Lane Naples, FL 34108 Oakmont
Fultz Judith M. 717 Pineside Lane Naples, FL 34108 Oakmont
Gandolfo John 76 Fuller Pond Road Middleton, MA 01949 Oakmont
Gates Revocable Trust Susan K. 5091 brittany court Bettendorf IA 52722 Oakmont
Gershman Melvin 716 Pine Creek Lane Naples, FL 34108 Oakmont
Grafstrom William 717 Woodhaven Lane Naples, FL 34108 Oakmont
Graham/Moter Residence Trust 6917 Oakmont Parkway Naples, FL 34108 Oakmont
Grajo G. A. 718 Willowwood Lane Naples, FL 34108 Oakmont
Griffin William 721 Pineside Lane Naples, FL 34108 Oakmont
Guner Sinem 5899 Chanteclair Drive, #213 Naples, FL 34108 Oakmont
Hawthorne Trust Carol A. 706 Willowwood Lane Naples, FL 34108 Oakmont
Heck Ohio Invest Ltd PO Box 10064 Dayton, OH 45402 Oakmont
Helz Timothy 812 Shadow Lake Lane Naples, FL 34108 Oakmont
Henry Kate C. 708 Turkey Oak Lane Naples, FL 34108 Oakmont
Henry Scott E. 301 Bulford Rd. Shavertown, PA 18708 Oakmont
Hildebrandt Bradford 804 Arrowhead Lane Naples, FL 34108 Oakmont
Hobin James M. 816 Turkey Oak Lane Naples, FL 34108 Oakmont
Howell Jr. John Spencer 723 Willowwood Lane Naples, FL 34108 Oakmont
Jacewicz John 813 Pine Creek Lane Naples, FL 34108 Oakmont
Jarvis William H. 811 Arrowhead Lane Naples, FL 34108 Oakmont
Johnson Owen 721 Shadow Lake Lane Naples, FL 34108 Oakmont
Katz Frederic P. 712 Pine Creek Lane Naples, FL 34108 Oakmont
Kilpatrick Trust Rosemary Crea 712 Shadow Lake Lane Naples, FL 34108 Oakmont
Kinik Kazim 803 Shadow Lake Lane Naples, FL 34108 Oakmont
Klapperich Margaret 719 Willowwood Lane Naples, FL 34108 Oakmont
Kleinpell Nancy 804 Willowwood Lane Naples, FL 34108 Oakmont
Laffey James M. 705 Shadow Lake Lane Naples, FL 34108 Oakmont
Lamson Robert A. 804 Pine Creek Lane Naples, FL 34108 Oakmont
Lane Jeffrey 47990 Bellagio CT Northville, MI 48167 Oakmont
Lefevre Jerry D. 807 Shadow Lake Lane Naples, FL 34108 Oakmont
Levy Jonathan S. 805 S. Lakewood Road Tampa, FL 33609 Oakmont
Lusk Catherine 805 Pineside Lane Naples, FL 34108 Oakmont
Lyle John 704 Pineside Lane Naples, FL 34108 Oakmont
Malo Neim 812 Pine Creek Lane Naples, FL 34108 Oakmont
Malone Susan Marie 816 Arrowhead Lane Naples, FL 34108 Oakmont
Manda Albert W. 800 Shadow Lake Lane Naples, FL 34108 Oakmont
Margolis Sheldon B. 716 Woodhaven Lane Naples, FL 34108 Oakmont
Masters Darren Neil 713 Pineside Lane Naples, FL 34108 Oakmont
McConnell James Patrick 359 West Beach Rd. Charlestown. RI 02813 Oakmont
McDaniel Trust Susan J. 11540 N. 1200 St. Robinson, IL 62454 Oakmont
McKay Andrew PO Box 420 Brookside NJ 07926-0420 Oakmont
McLean Donald 709 Pitch Apple Lane Naples, FL 34108 Oakmont
Mikelson Mitzi 800 Turkey Oak Lane Naples, FL 34108 Oakmont
Moore Carl 803 Turkey Oak Lane Naples, FL 34108 Oakmont
Murphy Brian 713 Pine Creek Lane Naples, FL 34108 Oakmont
Nelms Fran 704 Pine Creek Lane Naples, FL 34108 Oakmont
Neubert Robert G. 713 Shadow Lake Lane Naples, FL 34108 Oakmont
Newell William 803 Pitch Apple Lane Naples, FL 34108 Oakmont
Nichols Robert G. 717 Pitch Apple Lane Naples, FL 34108 Oakmont
Nunes Ann 806 Pineside Lane Naples, FL 34108 Oakmont
Olsoni Karl E. 721 Woodhaven Lane Naples, FL 34108 Oakmont
Owens Edward 815 Willowwood Lane Naples, FL 34108 Oakmont
Peterson Trust Salli and Les 713 Turkey Oak Lane Naples, FL 34108 Oakmont
Petrasko Marian 1800 W. Sunflower Cir. Sioux Falls, SD 57108 Oakmont
Phelps Laura P. 703 Willowwood Lane Naples, FL 34108 Oakmont
Poff James A. 812 Turkey Oak Lane Naples, FL 34108 Oakmont
Rathbun Dr. Drew 717 Shadow Lake Lane Naples, FL 34108 Oakmont
Raynow Trust Lois J. 721 Turkey Oak Lane Naples, FL 34108 Oakmont
Rister Michael 808 Arrowhead Lane Naples, FL 34108 Oakmont
Ritger David E. 808 Pine Creek Lane Naples, FL 34108 Oakmont
Rosen Naomi 708 Pineside Lane Naples, FL 34108 Oakmont
Rowland Trust Sharon L. 7910 Larkspur Rd Chagrin Falls, OH 44022 Oakmont
Ruff Edward 7020 Oakmont Parkway Naples, FL 34108 Oakmont
Sanchez Robert P. 721 Pine Creek Lane Naples, FL 34108 Oakmont
Scaife Graham 25 Shore Oaks Drive Stoney Brook, NY 11790 Oakmont
Scholes Lanny 714 Willowwood Lane Naples, FL 34108 Oakmont
Sehdev Trust Joan 809 Pine Creek Lane Naples, FL 34108 Oakmont
Selland David J. 717 Pine Creek Lane Naples, FL 34108 Oakmont
Sheehan Richard K. 5089 Bridle Path Road Fayetteville, NY 13066 Oakmont
Shroyer John H. 705 Pine Creek Lane Naples, FL 34108 Oakmont
Smolucha Richard J. 805 Pine Creek Lane Naples, FL 34108 Oakmont
Sokolik Richard M. 437 Staines Ct St. Louis, MO 63141 Oakmont
Soulliere Robert 804 Pitch Apple Lane Naples, FL 34108 Oakmont
Stammers Hugh Braemar Horsley Road Surrey Downside Cobham ENGLAND UK KT11 3JZ Oakmont
Stephenson Revocable Trust Roland & Sue N7797 Lakeshore Lane Sherwood, WI 54169 Oakmont
Swirda Leonard 708 Shadow Lake Lane Naples, FL 34108 Oakmont
Talisse George 7014 Oakmont Parkway Naples, FL 34108 Oakmont
Toren John 709 Pineside Lane Naples, FL 34108 Oakmont
Torres Trust Muriel C. 2089 Old Willow Road Northfield, IL 60093 Oakmont
Trecker Trust David J. 709 Turkey Oak Lane Naples, FL 34108 Oakmont
VanZeeland Janet 702 Willowwood Lane Naples, FL 34108 Oakmont
Varnum R. Todd 716 Turkey Oak Lane Naples, FL 34108 Oakmont
Wachtel Deirdre 807 Pitch Apple Lane Naples, FL 34108 Oakmont
Walters Alan S. 716 Shadow Lake Lane Naples, FL 34108 Oakmont
Wasserman Louis 802 Pineside Lane Naples, FL 34108 Oakmont
Weber William F. 720 Pine Creek Lane Naples, FL 34108 Oakmont
Weiner Michael 720 Pitch Apple Lane Naples, FL 34108 Oakmont
Westlund Kenneth 800 Arrowhead Lane Naples, FL 34108 Oakmont
William Ericksen 714 Willowwood Lane Naples, FL 34108 Oakmont
Willshire Nelly B. 807 Willowwood Lane Naples, FL 34108 Oakmont
Wright Patricia A. 708 Pine Creek Lane Naples, FL 34108 Oakmont
Wrucke Lowell 803 Arrowhead Lane Naples, FL 34108 Oakmont
Wyman Jeffrey 712 Woodhaven Lane Naples, FL 34108 Oakmont
Zellner Byron Bruce 720 Shadow Lake Lane Naples, FL 34108 Oakmont