16-01523C NOTICE


  • Collier
  • Share


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 5289762 OR 5294 PG 648
RECORDED 7/14/2016 3:49 PM
PAGES 6
DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA
REC $52.50
NOTICE OF PRESERVATION OF COVENANTS
UNDER
MARKETABLE RECORD TITLE ACT
(GLENVIEW)
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, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1329, Page 598 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, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1329, Page 598 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 June 24, 2016 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, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1329, Page 598 et seq., of the Public Records of Collier County, Florida, as amended and/or restated from time to time.
Dated this 24th date of June, 2016.
PELICAN BAY FOUNDATION, INC.,
a Florida not-for-profit corporation
By: James Hoppensteadt, President
Witnesses:
/s/ Elizabeth L. Kosmerl
Print Name: Elizabeth L. Kosmerl
/s/ Cathy-Lynn May
Print Name: Cathy-Lynn May
STATE OF FLORIDA
COUNTY OF COLLIER
The foregoing instrument was acknowledged before me this 24th day of June, 2016 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/ Suzanne Minadeo
Notary Public
Name: Suzanne Minadeo
(Type or Print)
My Commission Expires: 7/2/19
Exhibit “A”
DESCRIPTION OF SOUTHWEST 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 BOULECARD 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” AN ARC 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' 99” AN ARC DISTANCE OF 511.29 FEET;
THENCE SOUTH 35Ëš 49' 45” EAST ALONG THE NORTHWESTERLY LINE OF SAID PARCEL D AND THE SOUTHWESTERLY RIGHT-OF-WAY LINE OF PELICAN BAY BOULEVARD, A DISTANCE OF 319.25 FEET TO A POINT OF CUSP; SAID POINT BEING THE BEGINNING OF A CIRCULAR CURVE, CONCAVE SOUTHERLY AND HAVING A RADIUS OF 50.00 FEET; THENCE NORTHWESTERLY, WESTERLY AND SOUTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 90Ëš 00' 00” AN ARC DISTANCE OF 78.54 FEET; THENCE SOUTH 54Ëš 10' 15” WEST 10.00 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE NORTHWESTERLY AND HAVING A RADIUS OF 699.12 FEET; THENCE SOUTHWESTERLY AND WESTERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 17Ëš 00' 00” AN ARC DISTANCE OF 207.43 FEET; THENCE SOUTH 71Ëš 10' 15” WEST 44.14 FEET TO A BEGINNING OF A CIRCULAR CURVE, CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 40.00 FEET; THENCE WESTERLY, SOUTHWESTERLY, AND SOUTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 62Ëš 21' 35” AN ARC DISTANCE OF 43.54 FEET TO THE BEGINNING OF A REVERSE CURVE, CONCAVE NORTHERLY AND HAVING A RADIUS OF 57.00 FEET; THENCE SOUTHERLY AND SOUTHWESTERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 33Ëš 32' 44” AN ARC DISTANCE OF 33.37 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN BEING DESCRIBED;
THENCE CONTINUE SOUTHWESTERLY, WESTERLY, NORTHWESTERLY AND NORTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 146Ëš 11' 33” AN ARC DISTANCE OF 145.44 FEET; THENCE LEAVING SAID CURVE NORTH 81Ëš 27' 03” WEST 430.76 FEET; THENCE SOUTH 26Ëš 28' 12” EAST 100.20 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE WESTERLY AND HAVING A RADIUS OF 76.00 FEET; THENCE SOUTHEASTERLY AND SOUTHERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 24Ëš 39' 23” AN ARC DISTANCE OF 32.71 FEET; THENCE SOUTH 1Ëš 48' 49” EAST 277.11 FEET; THENCE SOUTH 5Ëš 18' 03” WEST 50.80 FEET; THENCE SOUTH 14Ëš 42' 12” WEST 128.93 FEET; THENCE SOUTH 80Ëš 06' 09” EAST 430.36 FEET; THENCE SOUTH 53Ëš 53' 32” EAST 150.00 FEET TO THE BEGINNING OF A CIRCULAR CURVE, CONCAVE WESTERLY, WHOSE RADIUS POINT BEARS SOUTH 53Ëš 53' 32” EAST 485.37 FEET; THENCE NORTHEASTERLY, NORTHERLY AND NORTHWESTERLY ALONG THE ARC OF SAID CIRCULAR CURVE, THROUGH A CENTRAL ANGLE OF 80Ëš 23' 04” AN ARC DISTANCE OF 680.96 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED;
CONTAINING 7.661 ACRES OF LAND MORE OR LESS: SUBJECT TO EASEMENTS AND RESTRICTIONS OF RECORD.
AGNOLI, BARBER & BRUNDAGE, INC.
CHARLES J. DUNBAR,P.L.S. NO. 4096
DATE 07/16/86
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 24th day of June 2016, personally appeared C. David Cook, who being duly sworn, depose 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(l)(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 Parcel “D”, Pelican Bay Unit One, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1329, Page 598 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 June 24, 2016 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 24th day of June, 2016, 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, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1329, Page 598 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.
GLENVIEW
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Glenview Premier Place 100 Glenview Place Naples, FL 34108
Sharon Bernstein Living Trust 100 Glenview Place #605 Naples, FL 34108
A. Courtenay Rogers 100 Glenview Place # 211 Naples, FL 34108
Alice M. Ware 100 Glenview Place 301-E Naples, FL 34108
Athalie C. Ballard Trust 100 Glenview Place # 212 Naples, FL 34108
Barbara Gerrity 100 Glenview Place # 602 Naples, FL 34108
Barbara H. Cummings 100 Glenview Place # 1011 Naples, FL 34108
Bob Nevins 100 Glenview Place # 813 Naples, FL 34108
Carl W. Kleinknecht 100 Glenview Place # 608 Naples, FL 34108
Carol K. Callahan 100 Glenview Place # 510 Naples, FL 34108
Catherine Kiddoo 100 Glenview Place # 509/507 Naples, FL 34108
Cheryl H. Peters 100 Glenview Place # 405 Naples, FL 34108
Christine Paddock 100 Glenview Place 1106/1108 Naples, FL 34108
Clark Harris 100 Glenview Place # 700/701 Naples, FL 34108
Cynthia Gumpert 100 Glenview Place # 406 Naples, FL 34108
David R. Patton 100 Glenview Place # 1105 Naples, FL 34108
David W. Pettler 100 Glenview Place # 404 Naples, FL 34108
Donald Shapiro 100 Glenview Place # 707/709 Naples, FL 34108
Donald H Hoffman 100 Glenview Place # 703 Naples, FL 34108
Donald M. Moorhead 100 Glenview Place # 208/210 Naples, FL 34108
Donna Montgomery 100 Glenview Place # 500 Naples, FL 34108
Dori Lyons 100 Glenview Place # 304 Naples, FL 34108
Dorothy Holmes 100 Glenview Pl. # 305 Naples, FL 34108
Douglas M. Gebbie 100 Glenview Place # 907/909 Naples, FL 34108
Edith M. Murphree 100 Glenview Place # 505 Naples, FL 34108
Elizabeth Foreman 100 Glenview Place # 311 Naples, FL 34108
Elizabeth F. Applebee 100 Glenview Place # 502 Naples, FL 34108
Elizabeth H. Elledge 100 Glenview Place # 512 Naples, FL 34108
Elizabeth M. Marcu 100 Glenview Place # 207 Naples, FL 34108
Ellen Robin Raymond 100 Glenview Place # 600/601 Naples, FL 34108
Elsie V. Snyder 100 Glenview Place # 1007 Naples, FL 34108
Evelyn G. Swan 100 Glenview Place # 202 Naples, FL 34108
F. Samuel Smith 100 Glenview Place # 910/912 Naples, FL 34108
Felicia Rizzo-Andres 100 Glenview Place # 204 Naples, FL 34108
Frederick G. Pruitt 100 Glenview Place #412/413 Naples, FL 34108
George S. Wiley 100 Glenview Place # 708 Naples, FL 34108
Georgina Keyes 100 Glenview Place # 309 Naples, FL 34108
Gerald W. Camiener 100 Glenview Place #1003/1005 Naples, FL 34108
Howard S. Aurelius 100 Glenview Place # 111 Naples, FL 34108
Isabelle Edwards 100 Glenview Place # 906 Naples, FL 34108
J. Dale Jackson 100 Glenview Place # 607 Naples, FL 34108
James Loonam 100 Glenview Place PH-7 Naples, FL 34108
James E. Hays 100 Glenview Place # 308 Naples, FL 34108
James F. Morrison 100 Glenview Place # 904 Naples, FL 34108
James I. Huddleston 100 Glenview Place # 113 Naples, FL 34108
James M. DenHerder Trust 100 Glenview Place # 711 Naples, FL 34108
James R. Hartzell 100 Glenview Place # 807/809 Naples, FL 34108
Jane Dunn 100 Glenview Place #501 Naples, FL 34108
Jane D. Wentling 100 Glenview Place # 612 Naples, FL 34108
Janet D. Lister 100 Glenview Place #213 Naples, FL 34108
Jean Turk 100 Glenview Place # 205 Naples, FL 34108
Jean M. Moakley 100 Glenview Place # 409 Naples, FL 34108
Jeanette Hakes 100 Glenview Place # 706 Naples, FL 34108
Joan B. Snyder 100 Glenview Place # 506 Naples, FL 34108
Joan L. Bernhardt 100 Glenview Place # 812 Naples, FL 34108
Joanne C. Bhatta 100 Glenview Place # 300 Naples, FL 34108
Joanne C. St. John 100 Glenview Place # 811 Naples, FL 34108
John Markell 100 Glenview Place # 705-B Naples, FL 34108
John E. Smith 100 Glenview Place # 908 Naples, FL 34108
John P. Debbink 100 Glenview Place # 913 Naples, FL 34108
Katherine L. Hall 100 Glenview Place # 302 Naples, FL 34108
Kenneth D. Williams 100 Glenview Place # 713 Naples, FL 34108
Larry Bock 100 Glenview Place # 403 Naples, FL 34108
Lawrence Selhorst 100 Glenview Place PH-6 Naples, FL 34108
Layne J. Tarbutton 100 Glenview Place #1000/1001 Naples, FL 34108
Louis J. Owen 100 Glenview Place # 604 Naples, FL 34108
Lucy Oliver 100 Glenview Place # 310 Naples, FL 34108
Lynn C. Noe 100 Glenview Place # 810 Naples, FL 34108
Margaret M. Zoeller 100 Glenview Place # 410 Naples, FL 34108
Margaret S. Hooker 100 Glenview Place # 900/901 Naples, FL 34108
Margot R Prendergast 100 Glenview Place # 804 Naples, FL 34108
Marjorie L. Treadwell 100 Glenview Place # 411 Naples, FL 34108
Marjorie M. Evans 100 Glenview Place # 407 Naples, FL 34108
Marjorie W. Drackett 100 Glenview Place # 1102/1104 Naples, FL 34108
Marvin Shafer 100 Glenview Place # 206 Naples, FL 34108
Mary Louise Harvey 100 Glenview Place # 303 Naples, FL 34108
Maxine B. Carter 100 Glenview Place # 1002/1004 Naples, FL 34108
Mildred L. Tappan 100 Glenview Place # 312 Naples, FL 34108
Nancy Kelly 100 Glenview Place # 808 Naples, FL 34108
Nancy Kramer 100 Glenview Place # 313 Naples, FL 34108
Nancy R. Gallo Trust 100 Glenview Place # 1010 Naples, FL 34108
Norma Enghauser 100 Glenview Place # 209 Naples, FL 34108
Patricia Dillon 100 Glenview Place # 402 Naples, FL 34108
Patrick Coletta 100 Glenview Place # 513 Naples, FL 34108
Paul Carl 100 Glenview Place # 112 Naples, FL 34108
Peter B. Easton 100 Glenview Place # 606 Naples, FL 34108
Peter I. Georgeson 100 Glenview Place # 803 Naples, FL 34108
R. James Harvey 100 Glenview Place # 508 Naples, FL 34108
Raey William Webster 100 Glenview Place #610 Naples, FL 34108
Regina H. Doernbach 100 Glenview Place # 613 Naples, FL 34108
Reginald Huggins 100 Glenview Drive # 806 Naples, FL 34108
Richard Kennedy 100 Glenview Place # 1008 Naples, FL 34108
Richard C. McPherson 100 Glenview Place # 503 Naples, FL 34108
Robert A. Kemper 100 Glenview Place # 200 Naples, FL 34108
Robert E. Scifres 100 Glenview Place # 408 Naples, FL 34108
Robert H. Rector 100 Glenview Place # 504 Naples, FL 34108
Robert L. Brady 100 Glenview Place # 400 Naples, FL 34108
Roberta W. Lynch 100 Glenview Place # 702 Naples, FL 34108
Ruth Kozlak 100 Glenview Place # 401 Naples, FL 34108
Ruth M. Howell 100 Glenview Place # 902 Naples, FL 34108
Sara S. Iredell 100 Glenview Place # 611 Naples, FL 34108
Sheldon Veil 100 Glenview Place # 108/110 Naples, FL 34108
Shirley Slater 100 Glenview Place # 1009 Naples, FL 34108
Steele F. Stewart 100 Glenview Place # 511 Naples, FL 34108
Stuart Warshauer 100 Glenview Place # 704 Naples, FL 34108
Sumiko Brinsfield 100 Glenview Place # 306 Naples, FL 34108
Suzanne Payne Trust 100 Glenview Place #307 Naples, FL 34108
Theodore J. Wolfe 100 Glenview Place # 903/905 Naples, FL 34108
Thomas A. Coppens 100 Glenview Place # 1012 Naples, FL 34108
Viola C. Smith 100 Glenview Place PH-5 Naples, FL 34108
Virginia W. Wentworth 100 Glenview Place # 603 Naples, FL 34108
Warren Upson 100 Glenview Place # 1006 Naples, FL 34108
William Lynn 100 Glenview Place # 802 Naples, FL 34108
William G. Farrar 100 Glenview Place # 712 Naples, FL 34108
William H. Stevens 100 Glenview Place # 801 Naples, FL 34108
William H. Wiehl 100 Glenview Place # 1013 Naples, FL 34108
William J. George 100 Glenview Place # 911 Naples, FL 34108
William M. Flatley 100 Glenview Place PH-1 Naples, FL 34108
William M. Yaple 100 Glenview Place # 800 Naples, FL 34108
August 5, 12, 2016 16-01523C

View the PDF of the publication this ad appeared in

Sponsored Content