18-05851N


  • Pinellas
  • Share


NOTICE OF WEXFORD WEST
HOMEOWNERS' ASSOCAITION,
INC. TO PRESERVE AND PROTECT CONVENANTS AND
RESTRICTIONS FROM
EXTINGUISHMENT UNDER THE
MARKETABLE RECORD TITLE ACT, CHAPTER 712 FLORIDA STATUTES
Wexford West Homeowners' Association, Inc., hereby preserves its interest in, and covenants and restrictions concerning, the property described herein, pursuant to Chapter 712, Florida Statutes (the “Marketable Record Titles Act”), as follows:
WITNESSETH:
WHEREAS, Scarborough Constructors, Inc., the Developer of the Wexford West Community, caused the Wexford West Declaration of Covenants and Restrictions (the “Wexford West Declaration”) to be recorded on February 20, 1981 in Official Records Book 5151, page 1778 of the Public Records of Pinellas County, Florida, and reserved therein the right to cause additional lands to become subject to the Wexford West Declaration;
WHEREAS, Neumann Whitlam Venture, II, the Developer of the Daventry Square Community caused the Declaration of Covenants and Restrictions and Grant of Easements for Daventry Square (the “Daventry Square Declaration”) to be recorded on December 7, 1983 in Official Records Book 5657, page 1556 of the Public Records of Pinellas County, Florida, and reserved therein the right to cause additional lands to become subject to the Daventry Square Declaration;
WHEREAS the Wexford West Community and the Daventry Square Community are neighboring communities and Wexford West Homeowners' Association, Inc. maintains certain real and personal property for the benefit of both the Wexford West Community and the Daventry Square Community;
WHEREAS, Scarborough Constructors, Inc., and Neumann Whitlam Venture, II, joined in recording a Supplemental Declaration of Covenants and Restrictions for Wexford West on December 7, 1983 in Official Records Book 5657, page 1602 of the Public Records of Pinellas County, Florida (the “First Supplemental Declaration”) which submitted to the Wexford West Declaration certain real property described on the Plat of DAVENTRY SQUARE, UNIT 1, per the recorded plat in Plat Book 86, Page 51 of the Public Records of Pinellas County, Florida (“Daventry Square Unit 1”);
WHEREAS, Scarborough Constructors, Inc., and Neumann Whitlam Venture, II, recorded a second Supplemental Declaration of Covenants and Restrictions for Wexford West on January 10, 1984 in Official Records Book 5678, page 1444 of the Public Records of Pinellas County, Florida (the “Second Supplemental Declaration”) which submitted to the Wexford West Declaration certain real property described on the Plat of DAVENTRY SQUARE, UNIT 2, per the recorded plat in Plat Book 87, Page 41 of the Public Records of Pinellas County, Florida (“Daventry Square Unit 2”);
WHEREAS, the First Supplemental Declaration and the Second Supplemental Declaration (together the “Supplemental Declarations”) submitted Daventry Square Unit 1 and Daventry Square Unit 2 to certain terms, provisions, covenants and conditions of the Wexford West Declaration and made all owners of lots in Daventry Square Unit 1 and Daventry Square Unit 2 members of Wexford West Homeowners' Association, Inc. and responsible for assessments at the rate of 80% of the assessment rate for the single family lots within the Wexford West Community;
WHEREAS, Scarborough Constructors, Inc., and Neumann Whitlam Venture, II failed to record supplemental declarations subjecting Daventry Square units 3 through 6 to the Wexford West Declaration; however Neumann Whitlam Venture, II issued certain deeds to lots within Daventry Square units 1 through 6 which specifically subjected said lots to either the First Supplemental Declaration or the Second Supplemental Declaration and subsequent deeds in the chains of title contained the same language subjecting lots to the Supplemental Declaration;
WHEREAS, Wexford West Homeowners' Association, Inc., recorded a Notice of Revitalization of the Declaration of Covenants and Restrictions for Wexford West on July 30, 2015, and did not include the Supplemental Declarations as exhibits thereto;
WHEREAS, Daventry Square Community Association, Inc. recorded a notice of Preservation of the Declaration of Covenants and Restrictions and Grant of Easements for Daventry Square on February 26, 2014 in Official Records Book 18322, page 977 of the Public Records of Pinellas County, Florida, and did not include the Supplemental Declarations in the preserved covenants; and
WHEREAS, the Supplemental Declarations are not expired under the Marketable Record Titles Act because the Supplemental Declarations are specifically disclosed in the muniments of title beginning with the root of title for most properties within the Daventry Square Community.
NOW THEREFORE, Wexford West Homeowners' Association, Inc., does hereby state and declare as follows:
1. Recitals. The recitals as set forth above are true and correct and are incorporated herein by reference.
2. Homeowners Association. The name of the homeowners association desiring to preserve relevant covenants and restrictions is Wexford West Homeowners' Association, Inc. The Association's mailing address is PO Box 473 Palm Harbor, FL 34682.
3. Subdivision Plats. The names of subdivision plats governed, in whole or in part, or otherwise affected by the covenants and restrictions sought to be preserved herein are:
a. WEXFORD LEAS, Unit 3, per the recorded plat in Plat Book 82 Pages 96 and 97, Public Records of Pinellas County, Florida.
b. WEXFORD LEAS, Unit 4A, per the recorded plat in Plat Book 85, Pages 30 through 32 inclusive, of the Public Records of Pinellas County, Florida.
c. WEXFORD LEAS, Unit 4B, per the plat in Plat Book 87, Pages 99 and 100, of the Public Records of Pinellas County, Florida.
d. DAVENTRY SQUARE, unit 1, per the recorded plat in Plat Book 86 Page 51, Public Records of Pinellas County, Florida.
e. DAVENTRY SQUARE, unit 2, per the recorded plat in Plat Book 87 Page 41 Public Records of Pinellas County, Florida.
f. DAVENTRY SQUARE, unit 3, per the recorded plat in Plat Book 87 Page 94, Public Records of Pinellas County, Florida.
g. DAVENTRY SQUARE, unit 4, per the recorded plat in Plat Book 92 Page 10, Public Records of Pinellas County, Florida.
h. DAVENTRY SQUARE, unit 5, per the recorded plat in Plat Book 92 Page 30, Public Records of Pinellas County, Florida.
i. DAVENTRY SQUARE, unit 6, per the recorded plat in Plat Book 96 Page 55, Public Records of Pinellas County, Florida.
4. Management Company: Wexford West Homeowners' Association, Inc. is self-managed.
5. Preservation of Covenants: This Notice constitutes a notice to preserve and protect covenants or restrictions from extinguishment under the Marketable Record Title Act.
6. Property Affected: This Notice affects the following property which is also described in Exhibit “A”, attached hereto and made a part hereof:
a. All property located in “WEXFORD LEAS, Unit 3” according to the plat thereof recorded in Plat Book 82 Pages 96 and 97, Public Records of Pinellas County, Florida; “WEXFORD LEAS, Unit 4A” according to the plat thereof recorded in Plat Book 85, Pages 30 through 32 inclusive, of the Public Records of Pinellas County, Florida; and “WEXFORD LEAS, Unit 4B” according to the plat thereof recorded in Plat Book 87, Pages 99 and 100, of the Public Records of Pinellas County, Florida.
b. Those properties in the Daventry Square Community for which the Supplemental Declarations are specifically disclosed in the muniments of title beginning with the root of title or for which the Supplemental Declarations are otherwise not expired under Chapter 712, Florida Statutes, as identified on pages 14 through 24 of in Exhibit “A”.1 1For those lots within the Daventry Square Community for which the muniments of title, beginning with the root of title, do not specifically reference the Supplemental Declarations, the Supplemental Declarations are arguably still applicable to the extent the Daventry Square Declaration, as recorded in Official Records Book 5657, page 1556 of the Public Records of Pinellas County, Florida and as amended from time to time, provides that the Daventry Square Community Association, Inc. may levy assessments to meet its share of the expenses of the Wexford West Community to which it is obligated by the terms of the Supplemental Declarations. For such lots, the Wexford West Homeowners' Association, Inc. seeks to preserve the Supplemental Declarations only to the extent permitted by law. The property subject to the Daventry Square Declaration and arguably obligated to pay assessments to Wexford west Homeowners Association, Inc. includes those lots located in “DAVENTRY SQUARE, Unit 1”, per the recorded plat in Plat Book 86 Page 51, Public Records of Pinellas County, Florida; “DAVENTRY SQUARE, Unit 2”, per the recorded plat in Plat Book 87 Page 41 Public Records of Pinellas County, Florida; “DAVENTRY SQUARE, Unit 3”, per the recorded plat in Plat Book 87 Page 94, Public Records of Pinellas County, Florida; “DAVENTRY SQUARE, Unit 4”, per the recorded plat in Plat Book 92 Page 10, Public Records of Pinellas County, Florida; DAVENTRY SQUARE, Unit 5”, per the recorded plat in Plat Book 92 Page 30, Public Records of Pinellas County, Florida; and “DAVENTRY SQUARE, Unit 6”, per the recorded plat in Plat Book 96 Page 55, Public Records of Pinellas County, Florida.
7. Owners at Time of Notice. The names and post office addresses of person(s) in whose name the property is assessed on the last completed tax assessment roll of Pinellas County are included in Exhibit “A”, attached hereto and made a part hereof. The last names of individuals are listed before their first names. The Pinellas County Parcel ID Numbers from the tax assessment roll are included before the Owners' names.
8. Statement of Marketable Title Action. At a duly noticed meeting of the Board of Directors of Wexford West Homeowners' Association, Inc., at least at least two-thirds of the members of the board of directors voted to preserve the Supplemental Declarations, and protect them from extinguishment by operation of the Marketable Record Titles Act, Chapter 712, Florida Statutes, pursuant to the provisions of Section 712.05, Florida Statutes. Accordingly, this Notice has the effect of preserving the Restrictive Covenants for a period of thirty (30) years following the recordation of this Notice among the Public Records of Pinellas County, Florida. Attached to this Notice as Exhibit “B” is an Affidavit executed by the president of the Board of Directors of Wexford West Homeowners' Association, Inc., affirming that the Board of Directors caused a statement meeting the requirements of Section 712.06, Florida Statues, to be included in a notice which was mailed to all members of Wexford West Homeowners' Association, Inc. and to all members of Daventry Square Community Association, Inc.
9. Claims Preserved. This Notice preserves:
a. All covenants, conditions and restrictions established by the First Supplemental Declaration, a copy of which is attached to this Notice and incorporated herein as Exhibit “C”, including, without exclusion, the right of Wexford West Homeowners' Association, Inc., to levy and collect assessments against the owners of lots that are subject to the First Supplemental Declaration;
b. All covenants, conditions and restrictions established by the Second Supplemental Declaration, a copy of which is attached to this Notice and incorporated herein as Exhibit “D”, including, without exclusion, the right of Wexford West Homeowners' Association, Inc., to levy and collect assessments against the owners of lots that are subject to the Second Supplemental Declaration;
c. All covenants, conditions and restrictions imposed by those deeds to lots in Daventry Square Community for which the Supplemental Declarations are specifically disclosed in the muniments of title beginning with the root of title, which deeds are identified by Official Records Book and Page on the list attached hereto as Exhibit “E”; and
d. To the extent permitted by law, the right of Wexford West Homeowners' Association, Inc., to levy and collect assessments against the owners of lots in Daventry Square Units 1 through 6 by virtue of express statements in the Daventry Square Declaration recorded on December 7, 1983 in Official Records Book 5657, page 1556 of the Public Records of Pinellas County, Florida.
IN WITNESS WHEREOF, Wexford West Homeowners' Association, Inc. has executed this instrument as of the date set forth below.
Witnesses:
Name: Dianne Martin
Name: Bonna A. Larson
WEXFORD WEST HOMEOWNERS' ASSOCIATION, INC.,
By: Robert Heal
President of the Board of Directors Date: 13th September, 2018
STATE OF FLORIDA
COUNTY OF PINELLAS
The foregoing instrument was acknowledged before me the 13th day of September, 2018 by Robert Heal, as president of the Board of Directors for Wexford West Homeowners' Association, Inc. a Florida not-for-profit corporation, on behalf of the corporation. He is [ ] personally known to me or [X] did produce Florida Drivers License as identification.
Bonna A. Larson
Notary Public
Name: Bonna A. Larson
My Commission expires:
[seal]
Bonna A. Larson
MY COMMISSION # FF 206571
EXPIRES: May 8, 2019
Bonded Thru
Notary Public Underwriters
EXHIBIT “A”
Owners at time of Notice /
Description of Affected Property
WEXFORD LEAS - UNIT 3
(PB 82 PG 96)
Tax Parcel ID Number Owner Name(s)
Post Office Address
11-28-15-96974-000-0010 Gallagher, Nicholas
400 Fernshire Court
Palm Harbor, FL 34683
11-28-15-96974-000-0020
Poet, Karen R.
307 12th Ave., Indian Rocks
Beach, FL 33785
11-28-15-96974-000-0030 Poorman, Deborra M.
Poorman, Kevin L.
360 Fernshire Court
Palm Harbor, FL 34683
11-28-15-96974-000-0040 Smith, Arlene S. 361 Fernshire Court
Palm Harbor, FL 34683
11-28-15-96974-000-0050 Heal, Robert M.
Heal, Patsy J.
381 Fernshire Court
Palm Harbor, FL 34683
11-28-15-96974-000-0060 Salkovitz, Diane 401 Fernshire Court
Palm Harbor, FL 34683
11-28-15-96974-000-0070 Salser, Kevin Salser, Laurie
430 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0080 Ingram, Terry W.
Ingram, Katherine E.
440 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0090 Clark, Robert W. 450 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0100 Sanfilippo, Clement
Sanfilippo, Sandra
460 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0110 DeMoss, Joseph A.
McKenzie, Laura P.
480 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0120 Kircher, Alan Sok, Sreymom
490 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0130 Alessi, John C., Trustee
Alessi, Carol L., Trustee
500 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0140 Wuthrich, Lawrence G.
520 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0150 Lopez, Waldo J.
Morera, Gilda
530 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0160 Morriss, Matthew
Peattie, Brittany 550 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0170 Paynic, Mary I.
Paynic, Christopher J. 551 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0180 Sperber, Catherine Marie Zoller
Sperber, Michael A.
531 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0190 Bratteig, Thomas E.
Bratteig, Carole J.
521 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0200 Brady, Allison A. 501 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0210 Sanchez, Dennis R.
Sanchez, Jaclyn L. 491 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0220 Hipps, Luther J., Jr. 481 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0230 Gallagher, Ronald J.
Gallagher, Carrie A.
461 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0240 Merkaj, Aranit
Merkaj, Xhuljeta 451 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0250 Americanos, Denise C.
441 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0260 Masino, Joseph J., Jr. 431 Fernshire Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0270 Mahani, Rami
Abadeer, Mary 1140 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96974-000-0280 Golding, Peter Michael, Trustee
Golding, Patricia, Trustee
440 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0290 Blum, Matthew K.
Blum, Meagan G.
450 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0300 Barnhart, Francis B.
Barnhart, Jeannette M. 460 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0310 Wilzoch, Richard D.
Wilxoch, Anna E.
26885 E. Clifton Place
Aurora, CO 80016-7274
11-28-15-96974-000-0320 Rhodes, Keith
Rhodes, Amanda L. 490 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0330 Papuga, John T.
Papuga, Linda A. 500 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0340 Madore, Linda Moy, Trustee 1313 Cromwell Court
Vernon Hills, IL 60061-1214
11-28-15-96974-000-0350 Pagliarini, Kerri L.
Pagliarini, Dennis R.
530 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0360 Mason, Richard H., Jr.
Mason, Christina A.
550 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0370 Barthel, Brandon
Barthel, Deanna
551 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0380 Howard, David K.
Howard, Deborah A. 531 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0390 Seaton, Jake Bryan
Menna, Amanda Valentina 521 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0400 Johnson, Rae Nan 501 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0410 Williams, Joe D.
Williams, Bobbie D. 491 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0420 Hoos, Robert O, III 471 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0430 Penachio, Walter J.
Penachio, Chiyeen
451 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0440 Gmiterek, Mirek
Gmiterek, Margaret 441 Meravan Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0450 Flips By The Sea LLC
536 Austin Drive
Tarpon Springs, FL 34688
11-28-15-96974-000-0460 Polich, Louis F.
Polich, Joan N.
1090 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96974-000-0470 Lambert, David
Lambert, Wendy 440 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0480 Alipiev, Dimitur D. 450 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0490 Lozeau, William V.
Lozeau, Jennifer
470 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0500 Coleman, Michael B.
Crawford, Jacqueline S. P.O. Box 367, Crystal
Beach, FL 34681-0367
11-28-15-96974-000-0510 CSH 2016-1 Borrower LLC 8665 E. Hartford Drive, #200 Scottsdale, AZ 85255-7807
11-28-15-96974-000-0520 Capo, Anthony
Capo, Ashlee 520 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0530 Overby, James P.
Overby, Patricia M. 530 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0540
Taylor, Sherri L.
Taylor, Kevin S. 550 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0550 Raub, Kristin 1190 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0560 Holland, Richard C.
Holland, Linda S.
1180 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0570 Boutros, Nashatt
Megla, Mervat
2690 Crystal Circle
Dunedin, FL 34698-2409
11-28-15-96974-000-0580 Jones, Kent W.
Jones, Theresa M. 1160 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0590 Menken, John W.
Menken, Linda K.
1150 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0600 Sheehan, Roberta M. 1130 Wexford Drive
Palm Harbor FL 34683
11-28-15-96974-000-0610 Mattis, Nick
Mattis, Pamela
1120 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0620 Johnson-Gearhart,Connie A. 1100 Wexford Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0630 Daniels, Kimberlie S.
Daniels, Martin C. 1511 Cox Brook Road
Northfield, VT 05663-6614
11-28-15-96974-000-0640 Gratzer, Constance S. 561 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0650 Madry, Lawrence R., III
Madry, Jessica L.
551 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0660 Kelley, James M.
Kelley, Bonnie S.
531 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0670 Denette, Robert R.
Denette, Julie A. 521 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0680 Michalec, Daniel F.
Michalec, Marilyn
501 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0690 Palonder, Douglas A.
Palonder, Margaret L.
481 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0700 Chester, Robert C.
Chester, Norine 461 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0710 Schneider, Herbert H.
Schneider, Sharon E.
451 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0720 Brannigan, Kenneth
Brannigan, Megan 441 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0730 Zivkovic, Mladen M.
Zivkovic, Lauren A. 431 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96974-000-0740 Afshar, Sherry L. 400 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0750 Brown, Scott
Brown, Susan S. 390 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0760 Krolin, Edward, Jr.
Krolin, Eleanor 370 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0770 Foster, Justin Douglas
Baughman, Brandy Leigh 371 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0780 Rittenhouse, Jerry J.
Rittenhouse, Deborah A. 381 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0790 Daniel, Melanie 391 Meravan Court
Palm Harbor, FL 34683
11-28-15-96974-000-0800 Elton, Benjamin
Elton, Hali 411 Meravan Court
Palm Harbor, FL 34683
WEXFORD LEAS - UNIT 4A
(PB 85 PG 30)
Tax Parcel ID Number Owner Name(s) Post Office Address
11-28-15-96975-000-0010 Hatzakis, Thomas P. 410 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96975-000-0020 Cybulski, Stephen
Cybulski, Jennifer
390 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96975-000-0030 Jennings, Janice R. 380 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96975-000-0040 Lulaj, Mark
Lulaj, Luljeta 370 Hadley Drive
Palm Harbor, FL 34683
11-28-15-96975-000-0050 Motry, Evelyn J. 1071 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0060 Fogleman, Scott A.
Fogleman, Brandy
1061 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0070 Lawton, Thomas E., Jr.
Lawton, Jori C.
1041 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0080 Boyle, Ronald M.
Boyle, Bobbie H. 1031 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0090 Ringl, Robert D.
Ringl, Margaret M. 1011 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0100 Hill, Daniel J.
Hill, Meghan M. Siragusa 1001 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0110 McGerald, David X. 981 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0120 West, Alan R.
West, Andrea V. 961 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0130 Bennett, Adam E.
Bennett, Vicki V.
1070 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0140 Peters, Timothy R.
Peters, Iris E.
1060 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0150 House, Michael A.
Dykzeul, Anna M. 1040 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0160 Faulkner, Peter H. 1030 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0170 Howren, Linda F. 1020 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0180 Karamountzos, Nikolaos
1010 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0190 Nicholls, Joanne 990 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0200 Hargis, Don E., Jr.
Hargis, Debbie F. 970 Kent Lane
Palm Harbor, FL 34683
11-28-15-96975-000-0210 Olson, Deborah Ann 971 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0220 Imrie, Brian
Imrie, Gina
991 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0230 Brummer, Nancy P. 1011 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0240 Fitzpatrick, Michael J.
Fitzpatrick, Cynthia L.
1021 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0250 Lemonias, John N.
Lemonias, Lynn M. 1031 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0260 Keller, Bryan S.
Keller, Nicole 1041 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0270 Montefiore, Brian T.
Montefiore, Joyce S. 1061 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0280 Brannon, Joseph
Brannon, Cheryl 1071 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0290 Reidy, Anthony O.
Reidy, Jana C. 1050 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-0990 Matthews, Philip J.
Matthews, Amy M.
920 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1000 Rose, Gregg N.
Rose, Janice S. 930 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1010 Densler, Jason
Serrabella, Dana 940 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1020 Eisner, Martin
Eisner, Suzana 950 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1030 Wilkos, Stanley J.
Wilkos, Jeanette A. 960 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1040 Lagos, Maria
Lagos, Markos 980 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1050 Litchfield, John G. 1000 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1060 Chambers, Scott R.
Chambers, Maria M. 1010 Wexford Leas Blvd.
Palm Harbor, FL 34683
11-28-15-96975-000-1070 Faris, Marlene J. 1020 Wexford Leas Blvd.
Palm Harbor, FL 34683
WEXFORD LEAS - UNIT 4B
(PB 87 PG 99)
Tax Parcel ID Number Owner Name(s) Post Office Address
11-28-15-96976-000-0300 Howe, Fred O.
Howe, Laurie 440 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0310 Winters, Charles L. 450 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0320 Brady, Harry
Brady, Jennifer 460 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0330 Barbetta, Nancy L. 480 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0340 The Craig Thomas Dunham Revocable Trust
500 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0350 Ballenger, Christopher
Dubose, Christina
520 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0360 Reed, Michael
Reed, Cheryl 530 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0370 DeSautels, Louis R.
DeSautels, Lorraine L.
540 Radnor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0380 Meiers, James A.
Meiers, Megan T.
550 Radnor Drive Palm Harbor, FL 34683
11-28-15-96976-000-0390 Murphy, Darcy 1020 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0400 Thomas, Tommy L.
Thomas, Karen D. 1010 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0410 Henis, Mary, Trustee 1000 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0420 Dittmar, Lorraine H. 990 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0430 Anderson, Shirley A. 980 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0440 Pitman, Fulton A.
Pitman, Kelly
970 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0450 Cobourne, Ralph Duncan
Cobourne, Julie
960 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0460 Kakalis, Sotirios A. 950 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0470 SRP Sub LLC 8665 E. Hartford Dr., #200
Scottsdale, AZ 85255-7807
11-28-15-96976-000-0480 Harris, Alex Keith
Harris, Melissa R. 930 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0490 Walker, Richard D.
Walker, Kelly J.
920 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0500 Bennett, Barry B.
Bennett, Brandi D. 921 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0510 Hart, John
Hart, Katelyn 931 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0520 Dillon, Katie M.
Dillon, Jeffrey C. 941 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0530 White, Stewart T. 951 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0540 Lange, William A. 961 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0550 Selby, Todd
Selby, Kathleen
971 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0560 Boyle, David R.
Boyle, Toni L. 981 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0570 Woodley, Christen M. 1001 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0580 Olson, Carl R.
Olson, Barbara 1011 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0590 Snyder, Ginger R. 1021 Cortland Way
Palm Harbor, FL 34683
11-28-15-96976-000-0600 Eagleton, John F.
Eagleton, Nancy C. 1020 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0610 Hall, John H.
Hall, Christine A. 1010 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0620 Wagner, Kenneth A. 1000 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0630 Radd, Chester
Radd, Theresa 980 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0640 McCaffrey, John T.
McCaffrey, Diana S. 9723 Early Spring Way
Columbia, MD 21046-2046
11-28-15-96976-000-0650 Reppin, James A.
Reppin, Paula W. 960 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0660 DeFilippo, Linda S.
Faulkner, Beth Ann
950 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0670 Burge, Deborah J. 940 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0680 Garrity, Michael P. 930 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0690 Walczykiewicz, John E.
Walczykiewicz, Sara B.
920 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0700 Vaughan, Roger T.
Orlando-Vaughan, Lois A. 1021 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0710 Widmer, Robert B.
Widmer, Gail E.
1011 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0720 Alvord, Gregory I.
Alvord, Deborah E.
1001 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0730 Megla, Mervat 2690 Crystal Circle
Dunedin, FL 34698-2409
11-28-15-96976-000-0740 Zweig, Lisa 123 Harbor Drive
Palm Harbor, FL 34683
11-28-15-96976-000-0750 McGreevy, Nancy L. 961 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0760 Hardy, Rodger Scott, II
951 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0770 Brotman, Dennis B.,Trustee
Brotman, Mary K.,Trustee 941 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0780 Clark, Todd E.
Clark, Gail 931 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0790 Maury, Holly Elisabeth
921 Cardigan Lane
Palm Harbor, FL 34683
11-28-15-96976-000-0800 Stalzer, Joseph
Stalzer, Mary 920 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-08100 Smith, Wendell M.
Smith, Jonell M.
930 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-08200 Stevens, Robert A. 940 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-08300 Bukas, David A. 950 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-08400 Morrow, Thomas L.,Trustee
Morrow, Gail L., Trustee
1792 Lago Vista Blvd.
Palm Harbor, FL 34685-3349
11-28-15-96976-000-08500 Hubbell, David B.
Hubbell, Linda S. 970 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0860 Nieratko, Patrick N.
Nieratko, July L.
980 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0870 Golden, Richard E.
Golden, Tracy L.
1000 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0880 Whitman, Daniel B.
Albert, Christina
1010 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0890 Gomez, Geraldo H.
Gomez, Luisa O.
1020 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0900 Hubbard, Jason P.
Dabbs, Heather L. 1021 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0910 Smith, Jason E.
Smith, Edward B.
1011 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0920 Ammons, Mark E.
Ammons, Lori L. 1001 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0930 Herman, Jeffrey Scott
Herman, Elizabeth Fulghum 981 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0940 Iannella, Albertina 961 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0950 Feazell, David M.
Dondero, Ruth J.
951 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0960 Dauray, Danielle N. 941 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0970 Ponepinto, Joseph W. 931 Chatham Way
Palm Harbor, FL 34683
11-28-15-96976-000-0980 Carbone, Paul
Carbone, Susan 921 Chatham Way
Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 11
(PB 86 PG 51)
1 This exhibit identifies only those properties in the Daventry Square Community for which the Supplemental Declarations are specifically disclosed in the muniments of title beginning with the root of title
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20350-000-0010
(Lot 1, Daventry Square Unit 1, Plat Book 86, Page 51)
DeBlois, Cameron
DeBlois, Jean M. 430 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0020
(Lot 2, Daventry Square Unit 1, Plat Book 86, Page 51) Booth, Nancy Lee 333 Edgewater Drive
Dunedin, FL 34698-7535
11-28-15-20350-000-0030
(Lot 3, Daventry Square Unit 1, Plat Book 86, Page 51)
Ciekiewicz, Patricia M.
DeBlois, Jean M.
434 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0050
(Lot 5, Daventry Square Unit 1, Plat Book 86, Page 51)
Nolan, Richard K.
Nolan, Geraldine N. 438 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0070
(Lot 7, Daventry Square Unit 1, Plat Book 86, Page 51)
Gamaras, Blair Alexander
Spicaola, Eva C.
452 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0080
(Lot 8, Daventry Square Unit 1, Plat Book 86, Page 51) Cole, Drannan H.
Cole, Shirley J.
454 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0090
(Lot 9, Daventry Square Unit 1, Plat Book 86, Page 51) Small, Ron 456 Thanington Close
Palm Harbor, FL 34683
11-28-15-20350-000-0120
(Lot 12, Daventry Square Unit 1, Plat Book 86, Page 51)
Leonard, Michael G.
Leonard, Karen S. 177 Shore Drive
Palm Harbor, FL 34683-5425
11-28-15-20350-000-0130
(Lot 13, Daventry Square Unit 1, Plat Book 86, Page 51)
Blake, Paul A.
Blake, Joan A. 476 Sandringham Close
Palm Harbor, FL 34683
11-28-15-20350-000-0140
(Lot 14, Daventry Square Unit 1, Plat Book 86, Page 51) Karellas, George
Karellas, Dirce 10414 Windsor View Drive
Potomac, MD 20854-4008
11-28-15-20350-000-0150
(Lot 15, Daventry Square Unit 1, Plat Book 86, Page 51)
Grimes, Jennie S. 480 Sandringham Close
Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 2
(PB 87 PG 41)
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20351-000-0160
(Lot 16, Daventry Square Unit 2, Plat Book 87, Page 41)
Stanish, Stacey P.O. Box 551347
Jacksonville, FL 32255-1347
11-28-15-20351-000-0170
(Lot 17, Daventry Square Unit 2, Plat Book 87, Page 41)
Young, Jonathan P.,Trustee
Deardorf, Margaret A., Trustee P.O. Box 551
Palm Harbor, FL 34682-0551
11-28-15-20351-000-0180
(Lot 18, Daventry Square Unit 2, Plat Book 87, Page 41)
Kaiser, Glenn W. 486 Daventry Square Palm Harbor, FL 34683
11-28-15-20351-000-0190
(Lot 19, Daventry Square Unit 2, Plat Book 87, Page 41)
DeHart, Robert L.
DeHart, Gladys T.
6034 NC Highway 770
Stoneville, NC 27048-7610
11-28-15-20351-000-0200
(Lot 20, Daventry Square Unit 2, Plat Book 87, Page 41) Berger, Ronald C.
Berger, Margaret E. 490 Daventry Square
Palm Harbor, FL 34683
11-28-15-20351-000-0210
(Lot 21, Daventry Square Unit 2, Plat Book 87, Page 41) Miano, John O.
Miano, Kristina M. 492 Daventry Square
Palm Harbor, FL 34683
11-28-15-20351-000-0220
(Lot 22, Daventry Square Unit 2, Plat Book 87, Page 41)
Moss, Barbara J. 494 Daventry Square
Palm Harbor, FL 34683
11-28-15-20351-000-0230
(Lot 23, Daventry Square Unit 2, Plat Book 87, Page 41)
Wagner, Tiffany Marie
496 Daventry Square
Palm Harbor, FL 34683
11-28-15-20351-000-0240
(Lot 24, Daventry Square Unit 2, Plat Book 87, Page 41) Ramos, Marjorie E. 498 Daventry Square
Palm Harbor, FL 34683
11-28-15-20351-000-0260
(Lot 26, Daventry Square Unit 2, Plat Book 87, Page 41)
Churman, Craig P.
Churman, Kathryn K.
4129 Palisade Way
Bellingham, WA 98226-8677
11-28-15-20351-000-0270
(Lot 27, Daventry Square Unit 2, Plat Book 87, Page 41) Knipping, Denise 504 Chittingford Close
Palm Harbor, FL 34683
11-28-15-20351-000-0280
(Lot 28, Daventry Square Unit 2, Plat Book 87, Page 41) Hale, Samuel E.
Hale, Alice J.
506 Chittingford Close
Palm Harbor, FL 34683
11-28-15-20351-000-0290
(Lot 29, Daventry Square Unit 2, Plat Book 87, Page 41) Cappellina, Norman Mario 508 Chittingford Close
Palm Harbor, FL 34683
11-28-15-20351-000-0300
(Lot 30, Daventry Square Unit 2, Plat Book 87, Page 41) Mogil, Debra A. 510 Chittingford Close
Palm Harbor, FL 34683
11-28-15-20351-000-0310 (Lot 31, Daventry Square Unit 2, Plat Book 87, Page 41)
Boyce, Kathryn L. P.O. Box 1134
Crystal Beach, FL 34681-1134
11-28-15-20351-000-0320 (Lot 32, Daventry Square Unit 2, Plat Book 87, Page 41)
Westcott, Karin 507 Chittingford Close
Palm Harbor, FL 34683
11-28-15-20351-000-0340 (Lot 34, Daventry Square Unit 2, Plat Book 87, Page 41)
Patterson, Kathleen 503 Chittingford Close
Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 3
(PB 87 PG 94)
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20352-000-0360
(Lot 36, Daventry Square Unit 3, Plat Book 87, Page 94)
Bretagna, John, Trustee
530 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0370 (Lot 37, Daventry Square Unit 3, Plat Book 87, Page 94)
Culhane, Rita G. 3395 Tarpon Woods Drive
Palm Harbor, FL 34685-2122
11-28-15-20352-000-0380 (Lot 38, Daventry Square Unit 3, Plat Book 87, Page 94)
Dunleavy, Rita E. 534 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0390 (Lot 39, Daventry Square Unit 3, Plat Book 87, Page 94)
MacGregor, Robert
MacGregor, Kathleen D.
125 Sanford Road
Centereach, NY 11720-4137
11-28-15-20352-000-0400 (Lot 40, Daventry Square Unit 3, Plat Book 87, Page 94)
Caponiti, Robert
Caponiti, Carol A.
3370 Ferncliff Lane
Clearwater, FL 33761-1411
11-28-15-20352-000-0410 (Lot 41, Daventry Square Unit 3, Plat Book 87, Page 94)
McQuilken, Richard 539 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0420 (Lot 42, Daventry Square Unit 3, Plat Book 87, Page 94)
Redmond, Doreen 537 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0430
(Lot 43, Daventry Square Unit 3, Plat Book 87, Page 94)
Letchworth, Jane Lamb
535 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0440 (Lot 44, Daventry Square Unit 3, Plat Book 87, Page 94)
Miller, Dana 533 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0450 (Lot 45, Daventry Square Unit 3, Plat Book 87, Page 94)
Condezo, Victor M. 531 Natingham Close
Palm Harbor, FL 34683
11-28-15-20352-000-0460 (Lot 46, Daventry Square Unit 3, Plat Book 87, Page 94)
Becker, Betty L. 540 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0470
(Lot 47, Daventry Square Unit 3, Plat Book 87, Page 94)
Wojciechowski, Bryan
Wojciechowski, Dustin
542 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0480
(Lot 48, Daventry Square Unit 3, Plat Book 87, Page 94) Freeman, Gloria K. 544 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0490 (Lot 49, Daventry Square Unit 3, Plat Book 87, Page 94)
King, Frank B.
King, Shelley J.
230 Newburn Drive
Pittsburgh, PA 15216-1230
11-28-15-20352-000-0500 (Lot 50, Daventry Square Unit 3, Plat Book 87, Page 94)
Dygulski, Barbara J. 548 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0510 (Lot 51, Daventry Square Unit 3, Plat Book 87, Page 94)
Reigle, Daniel C. 549 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0520 (Lot 52, Daventry Square Unit 3, Plat Book 87, Page 94)
Priegel, Kenneth Alan
Lofton, Harley G., III 547 Surrey Close
Palm Harbor, FL 34683
11-28-15-20352-000-0530 (Lot 53, Daventry Square Unit 3, Plat Book 87, Page 94)
Krasman, Albert J., Jr.
Krasman, Sandra Lee
554 Baywood Drive North
Dunedin, FL 34698-2007
11-28-15-20352-000-0540 (Lot 54, Daventry Square Unit 3, Plat Book 87, Page 94)
Dar Dar Land Trust, The Trustee Company, Trustee 31564 US Highway 19 North
Palm Harbor, FL 34684-3723
11-28-15-20352-000-0550 (Lot 55, Daventry Square Unit 3, Plat Book 87, Page 94)
Perrini, John J. 541 Surrey Close
Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 4
(PB 92 PG 10)
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20353-000-0560 (Lot 56, Daventry Square Unit 4, Plat Book 92, Page 10)
Harcombe, Georgina 551 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0570 (Lot 57, Daventry Square Unit 4, Plat Book 92, Page 10)
Coruzzi, Michael S.
Coruzzi, Denise
184 Sage Circle
Crystal Beach, FL 34681
11-28-15-20353-000-0580
(Lot 58, Daventry Square Unit 4, Plat Book 92, Page 10)
Wood, Judith A. 555 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0590
(Lot 59, Daventry Square Unit 4, Plat Book 92, Page 10)
Robinson, James D. 557 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0600 (Lot 60, Daventry Square Unit 4, Plat Book 92, Page 10)
Sturgeon, Mary Alyce 559 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0620
(Lot 62, Daventry Square Unit 4, Plat Book 92, Page 10) Lynch, Katherine L. 563 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0630
(Lot 63, Daventry Square Unit 4, Plat Book 92, Page 10) Roland, Debra A. 565 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0640
(Lot 64, Daventry Square Unit 4, Plat Book 92, Page 10) D'Ambrosio, Patricia A.
567 Daventry Square
Palm Harbor, FL 34683
11-28-15-20353-000-0650
(Lot 65, Daventry Square Unit 4, Plat Book 92, Page 10) Torr, Wendy D. 569 Daventry Square
Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 5
(PB 92 PG 30)
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20354-000-0660 (Lot 66, Daventry Square Unit 5, Plat Book 92, Page 30)
Griffith, Shirley H. 568 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0670
(Lot 67, Daventry Square Unit 5, Plat Book 92, Page 30) DiPalma, Michael
Verdi, Michele
55 Sarah Drive
Lake Grove, NY 11755-2219
11-28-15-20354-000-0680
(Lot 68, Daventry Square Unit 5, Plat Book 92, Page 30) Beska, Raymond C.
Beska, Katherine E.
17 Baker Street
West Babylon, NY 11704
11-28-15-20354-000-0690 (Lot 69, Daventry Square Unit 5, Plat Book 92, Page 30)
Tidwell, Charles F.
Tidwell, Maureen W. 562 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0700
(Lot 70, Daventry Square Unit 5, Plat Book 92, Page 30) Peters, Charles H.
Peters, Judith A.
560 Daventry Square Palm Harbor, FL 34683
11-28-15-20354-000-0710
(Lot 71, Daventry Square Unit 5, Plat Book 92, Page 30) Witman, Sandra B. 558 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0720 (Lot 72, Daventry Square Unit 5, Plat Book 92, Page 30)
Van Dyne, Robert 556 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0730 (Lot 73, Daventry Square Unit 5, Plat Book 92, Page 30)
Montagno, Joan 527 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0740 (Lot 74, Daventry Square Unit 5, Plat Book 92, Page 30)
Kazanecki, Robert G. 525 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0750 (Lot 75, Daventry Square Unit 5, Plat Book 92, Page 30)
Blackburn, Rosemary G.
McDonald, Michael K.
523 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0760 (Lot 76, Daventry Square Unit 5, Plat Book 92, Page 30)
Johns, Bessie 521 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0770 (Lot 77, Daventry Square Unit 5, Plat Book 92, Page 30)
Gransky, Carol A. 519 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0780
(Lot 78, Daventry Square Unit 5, Plat Book 92, Page 30)
Case, Christine Jo 1148 Lodestar Drive Holiday, FL 34690-6517
11-28-15-20354-000-0790
(Lot 79, Daventry Square Unit 5, Plat Book 92, Page 30) Mauck, Ryan Mauck, Allyson
515 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0800
(Lot 80, Daventry Square Unit 5, Plat Book 92, Page 30)
Radd, Theresa
Radd, Chester 980 Cardigan Lane
Palm Harbor, FL 34683-6001
11-28-15-20354-000-0810 (Lot 81, Daventry Square Unit 5, Plat Book 92, Page 30)
Waldheim, Charles R.
Waldheim, Gail P.
493 Daventry Square Palm Harbor, FL 34683
11-28-15-20354-000-0820 (Lot 82, Daventry Square Unit 5, Plat Book 92, Page 30)
Kampouris, Greta K. 491 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0830 (Lot 83, Daventry Square Unit 5, Plat Book 92, Page 30)
Willeford, Richard
Willeford, Julie 489 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0840
(Lot 84, Daventry Square Unit 5, Plat Book 92, Page 30) Giourgalis, Perry
Giourgalis, Peggy
1810 Sunset Drive NE
Warren, OH 44483-5338
11-28-15-20354-000-0850 (Lot 85, Daventry Square Unit 5, Plat Book 92, Page 30)
Flaminio, Frank
Flaminio, Helen 2718 Atlantic Street NE
Warren, OH 44483-4426
11-28-15-20354-000-0860
(Lot 86, Daventry Square Unit 5, Plat Book 92, Page 30)
Tax Parcel ID Number
Booher, Patricia L. 598 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0870 (Lot 87, Daventry Square Unit 5, Plat Book 92, Page 30)
Evensen, Edward F.
Evensen, Nancy J.
596 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0880 (Lot 88, Daventry Square Unit 5, Plat Book 92, Page 30)
Bacchi, Anita 594 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0890 (Lot 89, Daventry Square Unit 5, Plat Book 92, Page 30)
Dulak, Josephine P.O. Box 656
Hunter, NY 12442-0656
11-28-15-20354-000-0900 (Lot 90, Daventry Square Unit 5, Plat Book 92, Page 30)
Robles, Kyle 590 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0910 (Lot 91, Daventry Square Unit 5, Plat Book 92, Page 30)
Bouchard, Melanie G. 588 Daventry Square
Palm Harbor, FL 34683
11-28-15-20354-000-0920 (Lot 92, Daventry Square Unit 5, Plat Book 92, Page 30)
Heavener, Joyce M. 586 Daventry Square Palm Harbor, FL 34683
DAVENTRY SQUARE UNIT 6
(PB 96 PG 55)
Tax Parcel ID Number
(Legal Description) Owner Name(s) Post Office Address
11-28-15-20355-000-0930 (Lot 93, Daventry Square Unit 6, Plat Book 96, Page 55)
Boivin, Roberta P.O. Box 542
Dunedin, FL 34697-0542
11-28-15-20355-000-0940 (Lot 94, Daventry Square Unit 6, Plat Book 96, Page 55)
Mitchell, Margaret Christina 573 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-0950
(Lot 95, Daventry Square Unit 6, Plat Book 96, Page 55)
Pensco Trust Co. fbo Robert Franks IRA __%
P.O. Box 173859
Denver, CO 80217-3859
11-28-15-20355-000-0960 (Lot 96, Daventry Square Unit 6, Plat Book 96, Page 55)
Gonsalves, Elaine K. 577 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-0970 (Lot 97, Daventry Square Unit 6, Plat Book 96, Page 55)
D'Anneo, Jeanette
D'Anneo, Jerome
579 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-0980
(Lot 98, Daventry Square Unit 6, Plat Book 96, Page 55) Lewis, Arthur G.
Lewis, Gayle M. 581 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-0990 (Lot 99, Daventry Square Unit 6, Plat Book 96, Page 55)
Draper, Carol A. 583 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-1000 (Lot 100, Daventry Square Unit 6, Plat Book 96, Page 55)
McBain, Ann 57 Foster Street
Perth ON K7H 1R0 Canada
11-28-15-20355-000-1010 (Lot 101, Daventry Square Unit 6, Plat Book 96, Page 55)
Shaner, Marjorie M. 587 Milburne Close
Palm Harbor, FL 34683
11-28-15-20355-000-1020
(Lot 102, Daventry Square Unit 6, Plat Book 96, Page 55)
Sweet, Catherine
Sweet, Gary 471 Swalecliff Close Palm Harbor, FL 34683
11-28-15-20355-000-1030 (Lot 103, Daventry Square Unit 6, Plat Book 96, Page 55)
Welton, William R.
Welton, Annette L. 469 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1060 (Lot 106, Daventry Square Unit 6, Plat Book 96, Page 55) Peacock, Robert S.
Peacock, Sylvia J. 171 Riverwalk Place, Box 35
Rockwood ON N0B 2K0 Canada
11-28-15-20355-000-1070 (Lot 107, Daventry Square Unit 6, Plat Book 96, Page 55)
Gaspare Salerno Trust C/O Jack P. Salerno and Mary Cross
83 Nehoiden Road
Waban, MA 02468-1925
11-28-15-20355-000-1080 (Lot 108, Daventry Square Unit 6, Plat Book 96, Page 55)
Tax Parcel ID Number
Slater, Loretta I. 449 Swalecliff Close Palm Harbor, FL 34683
11-28-15-20355-000-1090
(Lot 109, Daventry Square Unit 6, Plat Book 96, Page 55)
Goulding, Constance E.
1136 S. Humphrey Ave.
Oak Park, IL 60304-2224
11-28-15-20355-000-1100 (Lot 110, Daventry Square Unit 6, Plat Book 96, Page 55)
Taynor, Michael E..
Taynor, Cynthia R.
379 Matawan Ave.
Cliffwood NJ 07721-1201
11-28-15-20355-000-1110 (Lot 111, Daventry Square Unit 6, Plat Book 96, Page 55)
Fox, David M. 443 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1130 (Lot 113, Daventry Square Unit 6, Plat Book 96, Page 55)
Calvin, Laura 439 Swalecliff Close Palm Harbor, FL 34683
11-28-15-20355-000-1140 (Lot 114, Daventry Square Unit 6, Plat Book 96, Page 55)
Hearing, Diane L. 440 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1150 (Lot 115, Daventry Square Unit 6, Plat Book 96, Page 55)
Blount, Elizabeth D. 442 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1170 (Lot 117, Daventry Square Unit 6, Plat Book 96, Page 55)
Schwanemann, Florence L. 446 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1180 (Lot 118, Daventry Square Unit 6, Plat Book 96, Page 55)
Ferrara, Madeline 448 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1190 (Lot 119, Daventry Square Unit 6, Plat Book 96, Page 55)
Benefiel, Jeffrey E.
Benefiel, Jean E.
7005 May Lake Road
Clemmons, NC 27012-9732
11-28-15-20355-000-1220 (Lot 122, Daventry Square Unit 6, Plat Book 96, Page 55)
Leek, Douglas Leek, Harriet
466 Swalecliff Close
Palm Harbor, FL 34683
11-28-15-20355-000-1240
(Lot 124, Daventry Square Unit 6, Plat Book 96, Page 55)
Behrns, Constance A., Trustee 470 Swalecliff Close
Palm Harbor, FL 34683
EXHIBIT “B” AFFIDAVIT
STATE OF FLORIDA
COUNTY OF PINELLAS
Before me, the undersigned authority, this day personally appeared Robert Heal (“Affiant”), who having been duly sworn, did depose and say as follows:
1. Affiant is the President of the Board of Directors of Wexford West Homeowners' Association, Inc., a Florida not-for-profit corporation.
2. Wexford West Homeowners' Association, Inc. governs the Wexford West Community pursuant to the Wexford West Declaration of Covenants and Restrictions (the “Wexford West Declaration”) recorded on February 20, 1981 in Official Records Book 5151, page 1778 of the Public Records of Pinellas County, Florida, as amended and supplemented from time to time.
3. The Board of Directors of Wexford West Homeowners' Association, Inc. caused a statement in substantially the form required by Section 712.06, Florida Statutes, to be mailed to members of the Wexford West Homeowners' Association, Inc. not less than seven (7) days prior to the meeting of Wexford West Homeowners' Association, Inc. held on September 11th 2018, 2018, at which at least two-thirds of the members of the Board of Directors of Wexford West Homeowners' Association, Inc. voted to preserve the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded December 7, 1983 in Official Records Book 5657, page 1602 of the Public Records of Pinellas County, Florida and the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded January 10, 1984 in Official Records Book 5678, page 1444 of the Public Records of Pinellas County, Florida. A copy of Wexford West Homeowners' Association, Inc.'s notice containing that statement of marketable title action is attached hereto as Exhibit “1.”
WEXFORD WEST,
HOMEOWNER'S ASSOCIATION, INC.,
By: Robert Heal
President of the Board of Directors
STATE OF FLORIDA
COUNTY OF PINELLAS
The foregoing instrument was acknowledged before me the 13th day of September, 2018 by Robert Heal, as president of the Board of Directors for Wexford West Homeowners' Association, Inc. a Florida not-for-profit corporation, on behalf of the corporation. He is [ ] personally known to me or [X] did produce Florida Driver's License as identification.
Bonna A. Larson
Notary Public
Name: Bonna A. Larson
My Commission expires:
[seal]
Bonna A. Larson
MY COMMISSION # FF 206571
EXPIRES: May 8, 2019
Bonded Thru
Notary Public Underwriters
EXHIBIT “1”
WEXFORD WEST HOMEOWNERS' ASSOCIATION, INC.
NOTICE OF MEETING OF THE BOARD OF DIRECTORS TO VOTE ON PROPOSED PRESERVATION OF DEED RESTRICTIONS AND COVENANTS
Notice is hereby given to all members of Wexford West Homeowners' Association, Inc. that a meeting of the Board of Directors of Wexford West Homeowners' Association, Inc. is scheduled to take place as follows:
Time: 7:00 P.M.
Date: September 11, 2018
Location: Suncoast Bible Presbyterian Church 975 County Road 1 Palm Harbor, FL 34683
At the meeting, the Board of Directors intends to vote on a proposal to preserve the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded December 7, 1983 in Official Records Book 5657, page 1602 of the Public Records of Pinellas County, Florida, the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded January 10, 1984 in Official Records Book 5678, page 1444 of the Public Records of Pinellas County, Florida (together the “Supplemental Declarations”) and all covenants, conditions and restrictions imposed by those deeds to lots in Daventry Square Community for which the Supplemental Declarations are specifically disclosed in the muniments of title beginning with the root of title. Copies of the Supplemental Declarations and deeds can be found in the Public Records of Pinellas County, Florida.
The following statement is hereby given to all members of Wexford West Homeowners' Association, Inc. as required by the provisions of Sections 712.05 and 712.06, Florida Statutes:
STATEMENT OF MARKETABLE TITLE ACTION
Wexford West Homeowners' Association, Inc. has taken action to ensure that the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded December 7, 1983 in Official Records Book 5657, page 1602 of the Public Records of Pinellas County, Florida and the Supplemental Declaration of Covenants and Restrictions for Wexford West recorded January 10, 1984 in Official Records Book 5678, page 1444 of the Public Records of Pinellas County, Florida, burdening property of the members of the Wexford West Homeowners' Association, Inc., retains its status as the source of marketable title with regard to the transfer of a member's residence. To this end, if the proposal to preserve the Restrictive Covenants is approved, Wexford West Homeowners' Association, Inc. shall cause the notice required by Chapter 712, Florida Statutes, to be recorded in the Public Records of Pinellas County, Florida. Copies of this Notice are available through Wexford West Homeowners' Association, Inc. pursuant to its governing documents regarding official records of Wexford West Homeowners' Association, Inc.
Exhibit C
THIS INSTRUMENT
PREPARED BY:
G. PENFIELD JENNINGS of
FREEBORN, JENNINGS & RUGGLES, P.A
1960 Bayshore Blvd.
Dunedin, Florida 33528
SUPPLEMENTAL DECLARATION OF COVENANTS AND
RESTRICTIONS FOR WEXFORD WEST
THIS AGREEMENT made and entered into this 30th day of Nov., 1983, by and between SCARBOROUGH CONSTRUCTORS, INC., a Florida Corporation, hereinafter called “Developer”, and NAUMANN WHITLAM VENTURE II, a Florida General Partnership, hereinafter called the “Owner”.
WITNESSETH:
WHEREAS, the Developer is the developer and declarant of that certain planned community known as Wexford West, Pinellas County, Florida; and
WHEREAS, the Owner is the record owner of that certain real property particularly described on the Exhibit asttached, and also described on the Plat of Daventry Square Unit 1, a Subdivsion, recorded in Plat Book 86, at Page 51 of the Public Records of Pinellas County, Florida; and
WHEREAS, the Owner desires to submit its said property to certain of the terms and provisions of the Declaration of Covenants and Restrictions for Wexford West, which is recorded in Official Records Book 5151, at Pages 1778 through 1791 of said Public Records; and
WHEREAS, the Developer desires to accept said property into the Wexford West community, and is authorized to do so by the provisions of said Declaration; and
WHEREAS, the Owner desires to obtain for the benefit of future owners of Daventry Square, Unit 1, the rights and privileges established by the provisions of the said Declaration of Covenants and Restrictions for Wexford West; and to admit the future owners of the Daventry Square Lots to membership in Wexford West Homeowners' Association, Inc.; NOW, THEREFORE
IN CONSIDERATION of the mutual covenants set forth herein, the parties do agree as follows:
1. Joinder in Declaration. All of the lands described on the Exhibit attached hereto shall hereby be submitted and become subject to the terms, provisons, covenants and conditions of that certain Declaration of Covenants and Restrictions for Wexford West which is recorded in Official Records Book 5151, at Pages 1778 through 1791 of the Public Records of Pinellas County Florida, and amended by Amendment thereto recorded in Official Records Book 5300, at Pages 1828 through 1830 of said Public Records, except those not applicable to the Daventry Square community, which are enumerated in the next paragraph.
2. Autonomous Associations. Daventry Square Community Association, Inc., The homeowners' association for Daventry Square, shall be autonomous in governing the property comprising Daventry Square. Therefore, the provisions of Articles V and VI of the said Declaration shall not be applicable to the property within Daventry Square Unit 1, and Wexford West Homeowners' Association, Inc. shall have no responsibility whatsoever for the enforcement of any of the restrictive covenants of Wexford West, against the Lot Owners of Daventry Square. A separate Declaration of Covenants and Restrictions and Grant of Easements for the Daventry Square Community has been recorded in Official Records Book 5657, at Pages 1556 through 1596 of the said Public Records.
3. Exempt Property. All properties owned by Daventry Square Community Association, Inc. shall be deemed and considered to be “Exempt Property” as that term is defined and meant under the provisions of Section 10 of Article IV of said Declaration.
4. Covenant Against Duplicated Services. No assessments or costs shall be charged or levied against the lots and living units of Daventry Square for services which the owners thereof provide for separately, either on an individual basis, or through their Community Association (s.n., garbage and trash collection), unless by majority vote of the Daventry Square Community Association, Inc., the owners shall elect to accept such services or benefits.
5. Assessments. All assessments made or levied against the owners of lots and living units in Daventry Square Unit I shall be at the rate of eighty percent (80%) of the assessment rate for the single family lots within the Wexford West community. There shall be no initial assessment levied against the Daventry Square lots and living units as would otherwise be due by the terms of Section 3(a) of Article IV of said Declaration. The regular assessment shall be prorated and assessed against each Daventry Square lot from the date on which the Certificate of Occupancy for the living unit constructed on the lot is issued by Pinellas County, Florida.
6. Rights of Owners. All owners of lots and living units within the Daventry Square Unit I community shall be members of Wexford West Homeowners' Association, Inc. in all respects and on equal standing with other members of said Association, and shall be endowed with all rights and privileges appertaining thereto.
7. Signing Authority. Scarborough Constructors, inc. hereby executes this agreement under the authority reserved by it as stated in Article II of the said Declaration.
8. Term. Unless otherwise amended, this Agreement shall remain in full force and effect, as a binding covenant and restriction against the properties hereby submitted, for as long as the said Declaration of Covenants and Restrictions for Wexford West shall be in effect.
IN WITNESS WHEREOF, the parties hereto have hereunto set their respective hands and seals the day and year first above written.
Edward J. Lyons By:
Assistant Secretary
(CORPORATE SEAL)
SCARBOROUGH CONSTRUCTORS, INC.
(Signature)
Vice President
WITNESSES:
Judy K. Case
Catherine L. Rhoads
NAUMANN WHITLAM VENTURE II BY: NAUMANN CUSTOM HOMES, INC.
(Signature)
Its President.
(CORPORATE SEAL)
STATE OF FLORIDA
COUNTY OF PINELLAS
I HEREBY CERTIFY that on this day personally appeared before me, an officer duly authorized to administer oaths and take acknowledgments, ANDREW J. MAYKS and EDWARD J. LYONS, as VICE President and Secretary respectively of SCARBOROUGH CONSTRUCTORS, INC., a Florida corporation, and DOUGLAS E. NAUMANN, as President of NAUMANN CUSTOM HOMES INC. a Florida corporation, a General Partner of NAUMANN WHITLAM VENTURE II, a Florida General Partnership, and they severally acknowledged executing the above instrument in my presence and in the presence of the witnesses, freely and voluntarily under the authority duly vested in them and the seals affixed thereto are the official seals of each such entity.
WITNESS my hand and official seal in the State and County aforesaid this 30th day of November, 1983.
Judy K. Duffy
NOTARY PUBLIC
My Commision Expires 1/24/87
LEGAL DESCRIPTION OF
DAVENTRY SQUARE UNIT I
FROM THE SW CORNER OF THE NORTH 1/2 OF THE SE 1/4 OF SECTION 11, TOWNSHIP 28 SOUTH, RANGE 15 EAST, PINELLAS COUNTY, FLORIDA; THENCE S 89Ëš03'47" E, ALONG THE SOUTH BOUNDARY OF SAID 1/2, A DISTANCE OF 717.22 FEET TO THE SW CORNER OF THE PROPOSED PLAT OF WEXFORD LEAS - UNIT 4; THENCE ALONG AND WITH THE BOUNDARY OF SAID UNIT 4, THE FOLLOWING COURSES: N 27Ëš19'11" E, 143.09 FEET TO A POINT ON A CURVE THAT IS CONCAVE NORTHEASTERLY HAVING A RADIUS OF 100.00 FEET; THENCE ALONG THE ARC OF SAID CURVE A CHORD BEARING AND DISTANCE OF N 31Ëš49”37" W, 107. 36 FEET TO THE POINT OF TANGENCY OF SAID CURVE; THENCE N 00Ëš38'23" E., 229.24 FEET TO THE POINT OF BEGINNING; THENCE LEAVING SAID BOUNDARY N 89Ëš21'37" W, 190.20 FEET; THENCE N 00Ëš38'23" E, 96.37 FEET; THENCE N 89Ëš21'37" W, 8.42 FEET; THENCE N 00Ëš28'23" E, 366.89 FEET TO A POINT ON A CURVE; TEHNCE ALONG THE ARC OF A CURVE TO THE RIGHT 174.80 FEET, RADIUS 870.00 FEET, CHORD 174.50 FEET; CHORD BEARING N 84Ëš53'02" E TO A POINT OF COMPOUND CURVATURE; THENCE ALONG THE ARC OF A CURVE TO THE RIGHT 39.27 FEET, RADIUS 25.00 FEET, CHORD 35.36 FEET, CHORD BEARING S 44Ëš21'37" E TO A POINT OF TANGENCY, THENCE S 00Ëš38'23" W 455.76 FEET TO THE POINT OF BEGINNING.
CONTAINS 2.1473 ACRES MORE OR LESS.
Exhibit D
THIS INSTRUMENT
PREPARED BY AND RETURN TO:
G. PENFIELD JENNINGS of
FREEBORN, JENNINGS & RUGGLES
Post Office Box 1194
Dunedin, Florida 33528
SUPPLEMENTAL DECLARATION OF COVENANTS AND
RESTRICTIONS FOR WEXFORD WEST
THIS AGREEMENT made and entered into this 20th day of Dec., 1983, by and between SCARBOROUGH CONSTRUCTORS, INC., a Florida Corporation, hereinafter called “Developer”, and NAUMANN WHITLAM VENTURE II, a Florida General Partnership, hereinafter called the “Owner”.
WITNESSETH:
WHEREAS, the Developer is the developer and declarant of that certain planned community known as Wexford West, Pinellas County, Florida; and
WHEREAS, the Owner is the record owner of that certain real property particularly described on the Exhibit asttached, and also described on the Plat of Daventry Square Unit 2, a Subdivision, recorded in Plat Book 86, at Page 51 of the Public Records of Pinellas County, Florida; and
WHEREAS, the Owner desires to submit its said property to certain of the terms and provisions of the Declaration of Covenants and Restrictions for Wexford West, which is recorded in Official Records Book 5151, at Pages 1778 through 1791 of said Public Records; and
WHEREAS, the Developer desires to accept sai

View the PDF of the publication this ad appeared in

Sponsored Content