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 5289756 OR 5294 PG 617
RECORDED 7/14/2016 3:49 PM 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
(ST. NICOLE)
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 1320, Page 2275 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 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 1320, Page 2275 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(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 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 1320, Page 2275 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”
LAND DESCRIPTION
ALL THAT PART OF PARCEL “D” OF PELICAN BAY UNIT ONE ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK 12, PAGES 47 THROUGH 52 (INCLUSIVE), COLLIER COUNTY PUBLIC RECORDS, COLLIER COUNTY, FLORIDA, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE INTERSECTION OF THE CENTERLINES OF PELICAN BAY BOULEVARD AND CRAYTON ROAD AS SHOWN ON SAID PLAT OF PELICAN BAY UNIT ONE :
THENCE ALONG THE CENTERLINE OF SAID CRAYTON ROAD SOUTH 38Ëš 16' 55” WEST 105.53 FEET: THENCE NORTH 51Ëš 43' 05” WEST 50.00 FEET TO THE WESTERLY RIGHT-OF-WAY LINE OF CRAYTON ROAD: THENCE ALONG SAID RIGHT-OF-WAY LINE SOUTH 38Ëš 16' 55” WEST 129.71 FEET TO A POINT OF CURVATURE: THENCE SOUTHWESTERLY 774.01 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE SOUTHEAST. HAVING A RADIUS OF 1050.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 17Ëš 09' 51” WEST 756.60 FEET:
THENCE SOUTH 89Ëš 30' 11” WEST 314.00 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED:
THENCE CONTINUE SOUTH 89Ëš 30' 11” WEST 267.74 FEET: THENCE SOUTH 0Ëš 29' 49” EAST 16.50 FEET: THENCE SOUTH 89Ëš 30' 11” WEST 396.50 FEET: THENCE NORTH 1Ëš 14' 08” EAST 369.46 FEET TO A POINT OF CURVATURE: THENCE NORTHEASTERLY 22.89 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE SOUTHEAST. HAVING A RADIUS OF 34.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS NORTH 20Ëš 31' 23” EAST 22.46 FEET: THENCE NORTH 39Ëš 48' 38” EAST 132.69 FEET: THENCE SOUTH 52Ëš 23' 53” EAST 333.29 FEET TO A POINT OF CURVATURE:
THENCE SOUTHWESTERLY 76.31 FEET ALONG THE ARC OF A CIRCULAR CURVE CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 100.00 FEET AND BEING SUBTENDED BY A CHORD WHICH BEARS SOUTH 38Ëš 39' 09” EAST 74.47 FEET: THENCE SOUTH 60Ëš 30' 45” EAST 125.36 FEET: THENCE SOUTH 52Ëš 23' 53” EAST 180.84 FEET: THENCE SOUTH 0Ëš 29' 49” EAST 36.50 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED: BEING A PART OF PARCEL “D” , PELICAN BAY UNIT ONE, COLLIER COUNTY, FLORIDA:
CONTAINING 4.33 ACRES OF LAND MORE OR LESS SUBJECT A PELICAN BAY IMPROVEMENT DISTRICT DRAINAGE EASEMENT: ALSO 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 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(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, according to the Plat thereof recorded in Plat Book 12, Pages 47-52, originally recorded in Official Records Book 1320, Page 2275 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
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/Suzanne Minadeo
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 1320, Page 2275 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.
ST. NICOLE
Dilsburg Inc 5550 Heron Point Drive # 405 Naples, FL 34108
FAE Holdings 459606R John LLC 5550 Heron Point Drive # 1404 Naples, FL 34108
Gator Jam Properties LLC 5550 Heron Point Drive # 1703 Naples, FL 34108
J & JP of FL LLC 5550 Heron Point Drive # 1405 Naples, FL 34108
JDC 5501 Corp., Inc. 5550 Heron Point Drive # 1004 Naples, FL 34108
Martin Trust 5550 Heron Point Drive # 1501 Naples, FL 34108
Sandpiper Adventures LLC 5550 Heron Point Drive # 104 Naples, FL 34108
Stoler Family Revocable Trust 5550 Heron Point Drive # 603 Naples, FL 34108
Aage Rasmussen 5550 Heron Point Drive # 1702 Naples, FL 34108
Ahmet S. Cakmak 5550 Heron Point Drive # 502 Naples, FL 34108
Albert Halprin 5550 Heron Point Drive # 1704 Naples, FL 34108
Alexander Kravchuk 5550 Heron Point Drive # 2004 Naples, FL 34108
Ali A. Abouzari 5550 Heron Point Drive # 1904 Naples, FL 34108
Arlene Fabian Estate 5550 Heron Point Drive # 1801 Naples, FL 34108
Arlenne B. Soranno 5550 Heron Point Drive # 1205 Naples, FL 34108
Barbara H. Lafer 5550 Heron Point Drive # 2001 Naples, FL 34108
Barbara H. Rakes 5550 Heron Point Drive # 1005 Naples, FL 34108
Beverly A. Merone 5550 Heron Point Drive # 1401 Naples, FL 34108
Brenda R. Goodnough 5550 Heron Point Drive # 1101 Naples, FL 34108
C. H. Joseph Chang 5550 Heron Point Drive # 1705 Naples, FL 34108
Carla R. Potter 5550 Heron Point Drive # 1903 Naples, FL 34108
Carol A. Thorn 5550 Heron Point Drive # 2005 Naples, FL 34108
Cathy S. Silver 5550 Heron Point Drive # 1701 Naples, FL 34108
Charles W. Stair 5550 Heron Point Drive # 1804 Naples, FL 34108
Chris Clifton 5550 Heron Point Drive # 1403 Naples, FL 34108
Clinton D. Moffatt 5550 Heron Point Drive # 1902 Naples, FL 34108
Craig Matthews 5550 Heron Point Drive # 505 Naples, FL 34108
Craig J. Iammarino 5550 Heron Point Drive # 205 Naples, FL 34108
Daniel Martin 5550 Heron Point Drive # 401 Naples, FL 34108
David J. McMahon Trust 5550 Heron Point Drive # 1201 Naples, FL 34108
David R. Goodman 5550 Heron Point Drive PH-4 Naples, FL 34108
David R. Laube 5550 Heron Point Drive PH-2 Naples, FL 34108
Dimitrios Antzoulis 5550 Heron Point Drive # 503 Naples, FL 34108
Douglas G. Draeseke 5550 Heron Point Drive # 901 Naples, FL 34108
Doyle L. Stephens 5550 Heron Point Drive # 301 Naples, FL 34108
Doyle Lynn Stephens 5550 Heron Point Drive # 303 Naples, FL 34108
Elaine Dockterman Trust 5550 Heron Point Drive # 701 Naples, FL 34108
Emilie D. Fava 5550 Heron Point Drive # 402 Naples, FL 34108
Ermelinde Schroeder 5550 Heron Point Drive # 1105 Naples, FL 34108
Eveline Giessler 5550 Heron Point Drive # 2002 Naples, FL 34108
Fred Mordan 5550 Heron Point Drive # 1503 Naples, FL 34108
Gautam Kaji 5550 Heron Point Drive # 604 Naples, FL 34108
Gene Goodman 5550 Heron Point Drive # 905 Naples, FL 34108
Geoffrey Booty 5550 Heron Point Drive # 1803 Naples, FL 34108
Georgia L. Vlamis 5550 Heron Point Drive # 202 Naples, FL 34108
Gregory E. Gleis Gift Trust 5550 Heron Point Drive # 1905 Naples, FL 34108
Gus B. Winfree 5550 Heron Point Drive # 1203 Naples, FL 34108
Helen Desmarais 5550 Heron Point Drive # 902 Naples, FL 34108
Howard Sachs 5550 Heron Point Drive # 1602 Naples, FL 34108
J. Douglas Nisbet 5550 Heron Point Drive # 1901 Naples, FL 34108
James Patyrak 5550 Heron Point Drive # 302 Naples, FL 34108
Janet Szuluk 5550 Heron Point Drive # 304 Naples, FL 34108
Jared Rosenberg 5550 Heron Point Drive # 1402 Naples, FL 34108
Joan H. Engstrom 5550 Heron Point Drive # 703 Naples, FL 34108
Joe Watts 5550 Heron Point Drive # 403 Naples, FL 34108
John Curtin 5550 Heron Point Drive # 1603 Naples, FL 34108
John Van Den Elzen 5550 Heron Point Drive # 1605 Naples, FL 34108
John Van Son 5550 Heron Point Drive # 904 Naples, FL 34108
John J. Thompson 5550 Heron Point Drive # 1103 Naples, FL 34108
Joseph Sweeney 5550 Heron Point Drive # 705 Naples, FL 34108
Joseph J. Donohue 5550 Heron Point Drive # 305 Naples, FL 34108
Julia Siefert 5550 Heron Point Drive # 1003 Naples, FL 34108
Katherine L. Mambuca 5550 Heron Point Drive # 105 Naples, FL 34108
Linda Lyons 5550 Heron Point Drive # 602 Naples, FL 34108
Lloyd Sandelands Estate 5550 Heron Point Drive #1104 Naples, FL 34108
M. Carol Palmer 5550 Heron Point Drive # 801 Naples, FL 34108
Margaret Curtiss 5550 Heron Point Drive # 504 Naples, FL 34108
Mark A. Singer 5550 Heron Point Drive # 1102 Naples, FL 34108
Martin Barnes 5550 Heron Point Drive # 201 Naples, FL 34108
Mary Anna Newcomb 5550 Heron Point Drive # 903 Naples, FL 34108
Matt Colbert 5550 Heron Point Drive PH-5 Naples, FL 34108
Matthew Power 5550 Heron Point Drive # 1202 Naples, FL 34108
Michael Alford 5550 Heron Point Drive # 1504 Naples, FL 34108
Michael J. Murnane 5550 Heron Point Drive # 1802 Naples, FL 34108
Mimi Nolan 5550 Heron Point Drive # 501 Naples, FL 34108
Mohamed A. Atassi 5550 Heron Point Drive # 2003 Naples, FL 34108
N. Patrick Crooks 5550 Heron Point Drive # 704 Naples, FL 34108
Nicholas Nappi 5550 Heron Point Drive # 1505 Naples, FL 34108
Patricia Stair 5550 Heron Point Drive PH-1 Naples, FL 34108
Paula J. Brody 5550 Heron Point Dr #601 Naples, FL 34108
Peter Major 5550 Heron Point Drive # 1601 Naples, FL 34108
Ralph Hannmann 5550 Heron Point Drive # 702 Naples, FL 34108
Richard Quinlan 5550 Heron Point Drive # 1502 Naples, FL 34108
Richard B. Marchisio 5550 Heron Point Drive # 203 Naples, FL 34108
Robert Eilers 5550 Heron Point Drive PH-3 Naples, FL 34108
Robert G. Siefers 5550 Heron Point Drive #804 Naples, FL 34108
Ronald Nagle 5550 Heron Point Drive # 803 Naples, FL 34108
Rosino Di Ponio 5550 Heron Point Drive # 805 Naples, FL 34108
Sami Zarzour 5550 Heron Point Drive # 1204 Naples, FL 34108
Santuccio Monaco 5550 Heron Point Drive # 802 Naples, FL 34108
Sarah Baker 5550 Heron Point Drive # 204 Naples, FL 34108
Stephen Seniuk 5550 Heron Point Drive # 1001 Naples, FL 34108
Stephen M. Grant Trust 5550 Heron Point Drive # 1604 Naples, FL 34108
Susan A. Stephens Trust 5550 Heron Point Drive # 1805 Naples, FL 34108
Thomas F. Carroll 5550 Heron Point Drive # 605 Naples, FL 34108
Victor Beretta 5550 Heron Point Drive # 1002 Naples, FL 34108
W. Anthony Mandour 5550 Heron Point Drive # 404 Naples, FL 34108
August 5, 12, 2016 16-01528C