Loading...
HomeMy WebLinkAbout_2021 01 25 City Commission Regular Meeting Agenda 2 3 4 5 6 January 2021 UNDERWAY CONSTRUCTION 7 Qtr st 2022 1 Qtr th 2021 4 Construction Qtr Construction rd 2021 3 Construction Qtr Construction Construction nd 2021 2 Design Design Qtr st Parts 2021 1 Construction Parts Delivery Qtr th 2020 Grant 4 Design 2021 Construction Work WTP #1 Taste & Odor Phase 1WTP #2 ReliabilityWTP #3 ReliabilityWest WWTPEast WWTPReuse Line Extension 8 have Long Lead Time •Allows Ordering Parts that Constructionbe Issued Water Plant #1 Taste & Odor Improvements •Contract Awarded to Sawcross •Limited Notice to Proceed to •Construction Expected in April 9 Actions 1.Finalize Grant Documents2.Design and Approval of Plans3.Obtain ROW and Permits4.Bid SJRWMD Grant Award Reuse System Expansion : East WWTP Connect Screens to Influent Line Flow Shutdown to Completeand Field Crews as a Test •Screens Installed•Waiting on Parts to •Must Schedule Short •Walk Through with Plant 21 Stop Basin B Drain & Clean TankInstall New Aeration Weld Holesin Wall Stop East WWTP Install New Screens Basin A Drain & Clean TankInstall New Aeration Weld Holesin Wall Stop Basin B Drain & Clean TankInstall New Screens Install New Aeration Weld Holesin Wall West WWTP Basin A FACILITIES ARE IN WORSE CONDITION THAN ANTICIPATED Drain & Clean TankInstall New Screens Install New Aeration Weld Holesin Wall 22 2027 2026 2025 2024 2023 2022 2021 2020 2019 Phase st Wastewater Plant Replacement Plan Wastewater Plant PlanPriority RepairsFinalize Facility Plan including Rate StudyDesignStateFinancingConstruction –1 23 Wastewater Repairs Not Going as Planned 24 50 Year Old Plant, Poor Condition, Repairs Needed, Have to Shut Down Half the Plant 25 Rags Removed from Basin 26 Night Time Dive to Clean Tank of Debris Blocking Equipment 27 Debris Found in Operating Clarifier by Divers 28 Veolia Reported the Overflows of Less Than 1000 Gallons Each on WWTP SiteVeolia Spoke with the State and Expected aLetter and Follow Up Meeting Slopping Over Sides of Plant Caused by Construction Related Issues Three Vendors Have Said Unsure How to Clean Pipes Rags Plugged Transfer Pipes Underwater Caused Slop Over Wall •••• 29 FishKill PolymerFeedExtraHelp NorthPondUse Tech SupportOn Site ClarifierCloggedBy DebrisDiverNeeded RejectManholeOverflow 3 Vendors CouldNotClear LinePluggingTank Sloshing(Overflow) AlumFedForSettling PlantBugsDie(Odor) Air Line Fail DebrisBeingRemoved(Odor) Air Line Fail DrainTankUse 1Tank November & December Timeline 2: ODORS Air Line Failure Started Odor Problem & Equipment Failures What’s Causing Problems? NO RESUE WATER AND FISH KILL complicated by rags plugging linesoperations like sludge dewatering which releases a lot of odor controlled and permitted city sitepond that overflowed pumped to lower level and stop overflow Operating on 1 Basin for Construction •Plant is a biological process and the bugs are sick•An unhealthy plant releases odor•Problem started when air line broke killing the bugs and •Recovery effort has not gone as planned •Odor is worst some days or time of day due to plant •Out of specification water is not sent to reuse•Out of specification water is stored on site or sent to a •Fish kill is from a rarely used State permitted disposal •Pipe to the pond has been plugged and the pond Problems Started with Air Line Blowout Problems Started with Air Line Break 31 WWTP Going Forward…1.Biological process is recovering2.Accelerating the construction repairs on Unit 2 at the West 3.Evaluating required repairs to Unit 1 at the West WWTP 4.Seal pipe to the golf course ponds5.Evaluating construction repairs at the East WWTP6.Begin design of new WWTP facilities 32 2020 33 34 Bugs Added Sludge Operators Removing Spec Water Holding Non More Healthy Advised Changed Assigned Chemicals State Being Senior Ops Mgr Tech Team Help Start Bugs Construction Air Line Break Added Healthy Added Chemical Actions Taken and Plan Going Forward 35 ODORS Air Line Failure Started Odor Problem & Equipment Failures What’s Causing Problems? NO RESUE WATER AND FISH KILL complicated by rags plugging linesoperations like sludge dewatering which releases a lot of odor controlled and permitted city sitepond that overflowed pumped to lower level and stop overflow Operating on 1 Basin for Construction •Plant is a biological process and the bugs are sick•An unhealthy plant releases odor•Problem started when air line broke killing the bugs and •Recovery effort has not gone as planned •Odor is worst some days or time of day due to plant •Out of specification water is not sent to reuse•Out of specification water is stored on site or sent to a •Fish kill is from a rarely used State permitted disposal •Pipe to the pond has been plugged and the pond Problems Started with Air Line Break 36 37 38 39 3: 41 42 43 44 45 46 47 48 49 4: 51 52 53 54 55 56 57 58 CITY COMMISSION REGULAR MEETING MINUTES MONDAY, JANUARY 11, 2021 AT 6:30 PM C ITY H ALL - C OMMISSION C HAMBERS 1126 E AST S TATE R OAD 434, W INTER S PRINGS, F LORIDA 59 CALL TO ORDER Mayor Charles Lacey called the Regular Meeting of Monday, December 14, 2020 of the City Commission to order at 6:30 p.m. in the Commission Chambers of the Municipal Building (City Hall, 1126 East State Road 434, Winter Springs, Florida 32708). RollCall: Mayor Charles Lacey, present Deputy Mayor Ted Johnson, present Commissioner Matt Benton, present Commissioner Kevin Cannon, present Commissioner TiAnna Hale, present via telephone Commissioner Rob Elliott, present City Manager Shawn Boyle, present City Attorney Anthony A. Garganese, present City Clerk Christian Gowan, present Rabbi Maurice Kaprow offered the invocation. The agenda was adopted without changes. AWARDS AND PRESENTATIONS 100) Water/Wastewater Update Mr. Rob Nicholas, Mr. Todd Petrie & Mr. James Gallopo, Veolia presented an update on capital projects that are currently underway, noted that current facilities ar e in worse condition than previously anticipated, and shared a proposed timeline which put the estimated completion of priority repairs at eighteen (18) months to about two (2) years out. Mr. Gallopo noted the issues being faced due to a hydraulic imbalance in the basins, spoke about an overflow that was self-reported but not within the twenty-four (24) hours required by Florida Department of Environmental Protection (FDEP), described efforts to seed living bacteria in to offline plant, and announced that the plant was now recovering with clear effluent being produced and no further overflows had occurred. Regarding the golf course pond discharge, Mr. Gallopo acknowledged that typically the southern pond was used but noted that the large volume of water that was rejected by the plant bypassed an unknown valve resulting in the north pond CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 2OF 11 5: discharge and fish kill. Continuing, Mr. Galllopo noted plans to permanently close the unknown line which allowed the water to be discharged in to the golf course pond. Discussion followed on previous maintenance, estimated to have not been properly done for ten to fifteen (10-15) years, the extensive work that was discovered to be necessary upon draining the tanks, the containment system for spillovers, and the potential implementation of a public information campaign to stop people from flushing objects that should not be flushed and damage treatment plants. Mr. Gallopo responded to further questions and confirmed that this was the first time that the north pond has been needed, reiterated that the valve was not previously known about, and assured the Commission that there was no intent to discharge in to the north pond. Further discussion followed on exercising valves to test for leaks, equipment used to locate the previously unknown, buried valve, review of old drawings, the need for a maintenance schedule at facilities, and the likelihood of odor issues reoccurring. In reference to the odor issue, Mr. Gallopo said that barring further unforeseen problems, odor levels should go back to pre-construction levels and the offline plant should be operational again in mid- to late February. Commissioner Cannon recommended engineers, private properties, the City, and any other involved parties get together and create a technical documentation center to avoid similar surprises in the future. Representatives present from Veolia confirmed that, pursuant to contractual obligations, they would claim responsibility regarding any issues brought forward by FDEP. Discussion then turned to accelerating the time frame on building new plants and presenting options for how to expedite processes, and legal requirements regarding advertising and procurement. Regarding new plant construction, discussion focused on potential site issues in terms of available space. Manager Boyle noted that the City is currently expediting procurement to have necessary materials available when construction is ready to proceed, following engineering, state funding, etc. Continuing, Manager Boyle noted that the interest rate environment was very conducive to this approach. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 3 OF 11 61 INFORMATIONAL AGENDA 200) Current Economic and Community Development Projects Summary Cover Page Projects Summary 201)CrimereportingtransitiontotheNIBRS/FIBRSsystems Cover Page PUBLIC INPUT noted his proximity to the golf course pond, thanked City Staff for coming out on a holiday weekend to address the issue and asked if restocking the pond could be an option in the near future. spoke regarding a petition signed by 350-400 residents who were concerned about the City’s water and proposing a range of options from firing Veolia to disincorporation as a City and having Seminole County take over the utilities. Discussion followed on previous meeting invitations and the need to understand issues being faced by residents to address any problems. shared concerns about AirBnBs in his neighborhood and asked the City to address this issue. Attorney Garganese noted current Florida law preempted municipalities from prohibiting short-term rentals. Discussion followed on the current legislative session, the need for business tax receipts, deed restrictions, and any opportunity to strengthen ordinances already in place. , thanked staff that came to clean the golf course pond after the fish kill and said their response was immediate. Continuing, Ms. CAVE asked about water quality testing, restocking fish, and if permitted dumping would continue to come in from the plant. spoke about how great the city’s parks were and difficulties he had in securing a field. Manager Boyle thanked Mr. Vaquero for being involved, coming to the meeting, and asked that he get with Ms. Casey Howard, Director, Operations Department to work on a solution. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 4OF 11 62 shared his belief that there had been insufficient marketing and a lack of due diligence relative to the fish kill and golf course pond discharge. Continuing, Mr. Resnick offered to share more information with the Commission and City Staff about previous experience he said he had with regard to the site. Manager Boyle spoke about the response to a Facebook complaint which led to the discovery of a fish kill in a permitted discharge site located on the old golf course. Manager Boyle noted that most of the dead fish were invasive tilapia. Continuing, Manager Boyle noted that the site was on private property which the City had right of entry to, due to the permitted discharge pond, and he noted that an abundance of life was still in the pond, testing had been done by the Florida Department of Environmental Protection (FDEP), and the City would not continue to discharge to the site. Responding to questions about restocking the pond, Manager Boyle announced that the City was awaiting word from FDEP but that tilapia and water lettuce would not be restocked ever due to them being invasive species. Discussion followed on the golf course’s conservation easement, the allowance of mowing and public access, and the state of on-site bridges that were in need of repair. Commissioners disagreed with the assertion that the City had not been transparent about the incident but noted communication can always be improved. CONSENT AGENDA 300) Aquatic Pontoon Barge & Equipment for Installing Walkways in Ponds and Maintaining Storm Water Ponds. Cover Page Quote 20-11-19 Mantis Hammer invoice Fischer Crane 20-11-20 Pictures This item was not discussed. 301) 2021 Calendar of Meetings, Events, and Holidays Cover Page Meeting Calendar 2021 Holiday Schedule 2021 Meeting and Events Calendar 2021 This item was not discussed. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 5OF 11 63 302) Approval of the Minutes from the Monday, December 14, 2020 City Commission Special Meeting. Minutes This item was not discussed. 303) Approval of the Minutes from the Monday, December 14, 2020 City CommissionRegularMeeting. Minutes This item was not discussed. "MOTION TO APPROVE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY COMMISSIONER ELLIOTT. DISCUSSION. VOTE: COMMISSIONER HALE: AYE COMMISSIONER BENTON: AYE COMMISSIONER ELLIOTT: AYE COMMISSIONER CANNON: AYE DEPUTY MAYOR JOHNSON: AYE MOTION CARRIED. PUBLIC HEARINGS AGENDA 400) Waste Pro Contract Extension Cover Page Waste Pro Fifth Addendum to Solid Waste Agreement Ordinance 2020-09 Adopt Solid Waste Franchise FIFTH Addendum Attorney Garganese read Ordinance 2020-09 by title only. Ms. Maria Sonksen, Director, Finance Department was available for any questions. Mayor Lacey opened the Public Hearing for Item 400. No one spoke. Mayor Lacey closed the Public Hearing for Item 400. "MOTION TO APPROVE ON SECOND & FINAL READING OF ORDINANCE 2020-09 OF THE EXISTING SOLID WASTE AGREEMENT WITH WASTE PRO OF FLORIDA, INC. FOR ONE YEAR EFFECTIVE MARCH 1, 2021; WITH ADDITIONAL LANGUAGE CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 6 OF 11 64 ACKNOWLEDGING STATUTORY GIFT PROHIBITIONS AND PROHIBITING CAMPAIGN CONTRIBUTIONS TO CANDIDATES SEEKING TO HOLD OFFICE IN ANY CAPACITY.." RENEWING THE EXISTING FRANCHISE AGREEMENT AND EXTENDING THE TERM MOTION BY COMMISSIONER CANNON. SECONDED BY COMMISSIONER BENTON. DISCUSSION. VOTE: COMMISSIONERBENTON:AYE COMMISSIONER CANNON: AYE COMMISSIONER HALE: AYE COMMISSIONER ELLIOTT: AYE DEPUTY MAYOR JOHNSON: AYE MOTION CARRIED. REGULAR AGENDA 500) Business Tax Receipt Discussion Commissioner Cannon mentioned the previously held Strategic Planning session and the shared goal to get more small businesses in town. “MOTION TO EXTEND THROUGH END OF SECOND PUBLIC INPUT.” MOTION BY COMMISSIONER BENTON. SECONDED BY COMMISSIONER CANNON. DISCUSSION. MOTION PASSED WITH UNANIMOUS CONSENT. Discussion followed on the impact of the pandemic on businesses, the transition to more home businesses, and the need for a database to determine the businesses that are operating within the City. Continuing, it was noted that business tax receipts should be cost neutral rather than a profit center for the City while also ensuring that all those who are required to obtain a business tax receipt do so, andpay any other applicable taxes that would be necessary. Commissioner Cannon noted an email received back in October 2020 detailing one such individual seemingly not paying business tax receiptsand asked that it be added to the record. Continuing, it was suggestedthatperiodic reports be brought to the Commission detailing businesses coming in and leaving the City and using this data to help potential small businesses be successful. Discussion continued and it was determined that more precise categories would provide more useful data. It was noted that the business tax receipt function would be moving over to the Community Development Department from the Finance Department. There was further discussion about definitions, updating the Home- Based Business Ordinance, and the potential need for a tax equity study commission. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 7 OF 11 65 Manager Boyle noted that Staff would come back in March or April with more information and seek further direction at that time. 501) Appointment Opportunities for City Boards and Committees Cover Page "MOTION TO APPOINT WAYNE DOUGLASTO THE VETERAN AND VETERAN FAMILY ADVISORY COMMITTEE." MOTION BY COMMISSIONER BENTON. SECONDED BY COMMISSIONER CANNON. DISCUSSION. VOTE: COMMISSIONER ELLIOTT: AYE COMMISSIONER CANNON: AYE DEPUTY MAYOR JOHNSON: AYE COMMISSIONER BENTON: AYE COMMISSIONER HALE: AYE MOTION CARRIED. "MOTIONTOREAPPOINTARNIENUSSBAUMTOTHEPARKSANDRECREATION ADVISORY COMMITTEE." MOTION BY COMMISSIONER BENTON. SECONDED BY COMMISSIONER CANNON. DISCUSSION. VOTE: COMMISSIONER CANNON: AYE COMMISSIONER ELLIOTT: AYE COMMISSIONER HALE: AYE DEPUTY MAYOR JOHNSON: AYE COMMISSIONER BENTON: AYE MOTION CARRIED. "MOTION TO REAPPOINT JAMES VAN KLEUNEN TO THE PARKS AND RECREATION ADVISORY COMMITTEE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY COMMISSIONER CANNON. DISCUSSION. VOTE: DEPUTY MAYOR JOHNSON: AYE COMMISSIONER ELLIOTT: AYE COMMISSIONER BENTON: AYE COMMISSIONER CANNON: AYE COMMISSIONER HALE: AYE MOTION CARRIED. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 8 OF 11 66 "MOTION TO APPOINT KEVIN BOLTON TO THE BICYCLE AND PEDESTRIAN ADVISORY COMMITTEE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY COMMISSIONER CANNON. DISCUSSION. VOTE: COMMISSIONER HALE: AYE COMMISSIONER BENTON: AYE COMMISSIONERELLIOTT:AYE DEPUTY MAYOR JOHNSON: AYE COMMISSIONER CANNON: AYE MOTION CARRIED. REPORTS 600) City Manager Shawn Boyle Spoke about the use of Facebook to report problems and seek solutions and noted that it is not the appropriate channel. Manager Boyle noted the current non-emergency line (407) 327-1000, the constantly monitored utility line (407) 327-2699, and efforts to get an additional hotline for residents to share concerns with City Staff. o Discussion followed on the use of the City website rather than Facebook to share information, potential use of an app to allow for reporting any issues throughout the City, and the current policy. o Commissioner Cannon asked that a circulating petition advocating for disincorporation be added to the record and noted threats that had been made on Facebook aimed at the Mayor and Commissioners. Manager Boyle requested a five minute recess. Mayor Lacey ordered the meeting in recess at \[TIME\] to last until Commissioner Cannon returned to the dais. Mayor Lacey called the meeting back to order at \[TIME\] 608) Seat Two Commissioner Kevin Cannon Spoke on the reason for the recess being necessary, citing threats and harassment made over social media. Commissioner Cannon asked for a police escort home and urged the rejection of this behavior. Commissioner Cannon left the meeting at 9:45 pm 601)CityAttorneyAnthonyA.Garganese No report CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 9 OF 11 67 602) City Clerk Christian Gowan No report 603) Deputy Mayor/Seat Three Commissioner Ted Johnson Recognized the Winter Springs Police Department, noting that Saturday, January 9, 2021 was National Law Enforcement Appreciation Day. Deputy Mayor Johnson also briefly mentioned their recent accreditation. Noted that Martin Luther King, Jr. Day a week away and asked that people reflect on his approach to solving problems. 604) Seat Four Commissioner TiAnna Hale Echoed Deputy Mayor Johnson and noted the need to work together to get things done. 605) Seat Five Commissioner Rob Elliott Echoed comments made and noted that he was disappointed by threats and rhetoric off dissolution. Mentioned discussions with local churches to start proposed Community Work Day. Noted that he had a friend in the restaurant industry interested in coming before the Commission to discuss how the City could attract more establishments. 606) Mayor Charles Lacey Commented that threats to family and homes are a new low in the political discourse Offered some personal advice, notingthere is no stopping the critics and it is best totune them out. 607) Seat One Commissioner Matt Benton Thanked residents who came in with honest input and noted disagreement with comments about failures and past opportunities to fix water issues. Noted it is not the City’s job to monitor Facebook for complaints and urged residents to pick up the phone and report issues through the appropriate channels. PUBLIC INPUT CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 10 OF 11 68 shared that he disagreed with comments on failures and commendedthe staff’s response to the water issue which occurred over the holiday weekend. ADJOURNMENT Mayor Charles Lacey adjourned the meeting at 9:59 P.M. ____________________________________ CHRISTIAN GOWAN CITY CLERK ____________________________________ MAYOR CHARLES LACEY NOTE: These Minutes were approved at the _________________, 2021 City Commission Regular Meeting. CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 11OF 11 69 The following information was entered in to the record at the request of Commissioner Kevin Cannon at the Monday, January 11, 2021 City Commission Regular Meeting: - Ordinance 2011-08 - Business Tax Receipt Application and Accompanying Documents - Email received October 26, 2020 with attachment 6: 71 72 73 74 75 76 77 CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS TAX RECEIPT APPLICATION PACKET 1126 EAST STATE ROAD 434 WINTER SPRINGS, FL 32708-2799 TELEPHONE (407) 327 5996 FAX (407) 327 4784 Dear Business Owner, On behalf of the Mayor, the City Commissioners, and City Manager, we thank you for doing business in The City of Winter Springs. Welcome! Business Category Identifying the category of your business is important in the application process. There are 4 categories of Business Tax Receipt .w: Home Based Regulated and Non-regulated in accordance with City Code Chapter 10 Licenses and Business Regulations, Sec. 20-452 Home Occupations or Home Offices Commercial Regulated and Non-regulated in accordance with City Code Chapter 10 Licenses and Business Regulations as a permitted or conditional use: Sec. 20-231. In General If you are unsure of the category of your business or have other questions regarding Business Tax Receipts, see attachment Additional Information & Frequently Asked Questions. or, Phone Number: 407.327.5996 or, e-mail questions to BTR@winterspringsfl.org. Please answer the following questions Is the primary location of your business home based or zoned as commercial? Home (If Home Based, sign and notarize the Residential BTR Affidavit.) Commercial (Please complete the attached COMMERCIAL BUSINESS TAX RECEIPT SUPPLIMENTAL APPLICATION) page 3 of 7 Does your business involve transient or itinerant solicitation? Yes - LŅ —ĻƭͲ /źƷǤ ƦĻƩƒźƷƷźƓŭ ğƓķ ğ /ƚķĻ 9ƓŅƚƩĭĻƒĻƓƷ ğƦƦƌźĭğƷźƚƓ ƩĻǝźĻǞ źƭ ƩĻƨǒźƩĻķ͵ No Does your business required that you maintain a State License (See FAQ) Yes No If your business name is operating under a fictitious name, is it registered with the Division of Corporation (sunbiz.org)? Fictitious Name: business name that is OTHER THAN Yes No Does your business require a sales tax number from the Department of Revenue? (See FAQ) Yes No Attach applicable documents with BTR submittal A copy of the owner & co-. A copy or screenshot of active Fictitious Name registration. A copy of certifications and licensures If Commercial, include page 3. If Home Based, include the Residential BTR Affidavit Page 1 of 7 78 CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS TAX RECEIPT APPLICATION 1126 EAST STATE ROAD 434 WINTER SPRINGS, FL 32708-2799 TELEPHONE (407) 327 5996 FAX (407) 327 4784 GENERAL INSTRUCTIONS: Please complete this application with all information relevant to your business. For businesses requiring state licensure, certification, or registration, copies of those documents must accompany this application. BUSINESS/OWNER INFORMATION CHECK THE FOLLOWING THAT APPLIES: HOME OFFICE COMMERCIAL TRANSFER If Transfer, Check One: Name Location Owner TRANSFERRED FROM: BUSINESS NAME: PRIMARY BUSINESS LOCATION: CITY/STATE/ZIP: PHONE: EMAIL: MAILING ADDRESS (if different than primary business address): CITY/STATE/ZIP: BUSINESS OPENING DATE (in Winter NATURE OF BUSINESS: Springs): OWNER/OFFICER LAST NAME: FIRST NAME: HOME ADDRESS: CITY/STATE/ZIP: MOBILE PHONE NUMBER: DRIVER LICENSE NUMBER: FEDERAL/STATE INFORMATION NOTICE: Pursuant to Florida Statue 119.071(5), in lieu of a federal identification number, for issuance of a business tax receipt, the City of Winter Springs is required to collect your social security number. All information is subject to public record with the exception of social security numbers. FEDERAL EMPLOYER ID # OR SOCIAL SECURITY #: SALES TAX NUMBER (if applicable): FICTITIOUS NAME AND/OR CORPORATION NUMBER (attach copy): Fictitious Name: business name that is OTHER THAN the owner's first and last name STATE LICENSE NUMBER (if applicable with attached copy): CERTIFICATION: I swear or affirm that the information contained herein is true and correct to the best of my knowledge and belief. I acknowledge that payment of the business tax does not waive the requirements of any City, County, State, or Federal ordinance, statute, rule or regulation that I must meet prior to entering into the business or profession for which the business tax is paid, nor does payment of the tax indicate that my place of business has any appropriate zoning or land development approvals. I acknowledge that I must contact Code Enforcement to determine the need for a zoning verification letter, site development order, building permit and/or certificate of completion/occupancy. I acknowledge that the City of Winter Springs Traffic Ordinance prohibits parking within the right of way of any road for the purpose of selling merchandise or services. I acknowledge ordinance requirements as indicated in City Code Chapter 10- Licenses and Business Regulations, Sec. 20-452 Home Occupations or Home Offices and applicable permitted and conditional uses per the subject zoning district. _______________________________ _________________________________ _________________ Printed Name of Applicant Signature of Applicant Date Page 2 of 7 79 CITY OF WINTER SPRINGS/ SEMINOLE COUNTY COMMERCIAL BUSINESS TAX RECEIPT SUPPLEMENTAL APPLICATION 1126 EAST STATE ROAD 434 WINTER SPRINGS, FL 32708-2799 TELEPHONE (407) 327 5996 FAX (407) 327 4784 COMMERCIAL BUSINESS INFORMATION C 1 C-2 C-3 COMMERCIAL BUSINESSSES: Number of Employees:________________ Square Footage:________________ Number of Vehicles:___________________ COMPLETE IF APPICABLE RESTAURANT/LOUNGE: GAS STATION: BEAUTY SALON/ HOSPITAL: Number of Beds: BABER SHOP: ____________ Number of Seats:__________ Number of Gas Number of Employee Techs/ Serving Alcoholic Beverages: Nozzles:________ Chairs:_______/_______ Adult Congregate Yes No Serving Food: Number of Independent Living: Dancing/DJ Yes No Contractor Techs/Chairs: Number of Units/Rooms: Yes No Number of Coin-_________/__________ Number of Pool *Independent contractors must Operated/Vending __________/_________ have their own BTR Tables:_________ - Selling Products: Number of Coin- _____________ Yes No Operated/Vending Number of Coin-Operated Number of Nail Techs:______ Vacuums:_____________ Number of Tanning Booths/Beds: ______________________ DAYCARE/VPK RENTAL TRAILER PARK: HOTELS/MOTELS/ Number of students/children: PROPERTY/APARTMENT: Number of spaces: ________ BOARDING HOUSES: Number of ___________________ Number of units: __________ Number of Coin-Operated rooms:________ Number of Coin- Operated/ Vending ___________/____________ ________/_______ ATHLETIC/RECREATIONAL AUTO/BOAT STORAGE: THEATHER: FACILITY: MARKET: Number of spaces: _________ Number of screening rooms: Number of Parking _____________ Number of booths: Spaces:_________ Number of Coin-Operated/ _____________ Number of Coin- Operated/Vending __________/____________ __________/____________ CERTIFICATION: I swear or affirm that the information contained herein is true and correct to the best of my knowledge and belief. ______________________________ ________________________________ __________________ Printed Name of Applicant Signature of Applicant Date Page 3 of 7 7: City of Winter Springs and Seminole County Business Tax Receipt Additional Information & Frequently Asked Questions Additional Information: Commercial: If your business is operating from a commercial property, complete page 3 of this packet. Regulated: If you are unsure if your business is regulated, contact the Department of Business and Professional Regulations. Transfers: If there is any change in your business name, location (including suite number), or ownership, an application must be submitted for transfer of your Business Tax Receipt(s). Your current Business Tax Receipt must be surrendered prior to issuance of your new Business Tax Receipt. A transfer fee will apply. Exemptions: Florida Statute 205 allows for certain exemptions for the requirement for a Business Tax Receipt. See page 6 for qualification. Seminole County Business Tax Receipt: The City of Winter Springs is partnered with Seminole County allowing Winter Springs to issue both the Seminole County and City of Winter Springs Business Tax Receipts. Note: Submittal of this application for a City/County Business Tax Receipt does not allow the applicant to operate or engage in any type of business, profession, or occupation. The Business Tax Receipt must be issued. Frequently Asked Questions Q: Does my business require a Business Tax Receipt? A: Any person or business entity, providing services or merchandise, located in the City Winter Springs, is required to maintain a BTR. Exemptions apply. See Florida Statute 205 and attached Exemption Application, page 6. Q: Where should I display the Business Tax Receipt? A: The Receipt must be displayed conspicuously at the place of business, visible to the public, and to a Field Compliance Officer. Q: What is a Fictitious Name and why is it important? A: Any business name, that is not the owner's first and last name, or, is not a registered corporation or LLC, is considered a Fictitious Name. Businesses with Fictitious Names are required to register with the Office of the Florida Secretary of State at 1-850-245-6058, or, on-line at www.sunbiz.org. Page 4 of 7 81 City of Winter Springs and Seminole County Business Tax Receipt Frequently Asked Questions (continued) Q: Does my Business Tax Receipt expire? A: Yes, a Business Tax Receipt is valid for 1 year, expiring on September 30, each year. Q: When is the due date to renew my Business Tax Receipt? th A: The Business Tax Receipt is due on September 30 of each year. The City of Winter Springs will send out renewal notices prior to the due date. Expect a renewal notice, mailed to the address on your application, in the month of August. st Q: What if IOctober 1 renewal deadline? A: In accordance with Florida Statutes, a penalty of 10% for the month of October, plus an additional 5% penalty for each month of delinquency, not to exceed 25%. Q: Should I File a BTR with Seminole County as well? A: No, the City of Winter Springs partners with Seminole County allowing for a single BTR submittal with the City. Q: What if I change locations? A: a. If your business moves from the city, deactivate your account with written notice or e-mail. b. If your business moves but remains in the city, transfer the Business Tax Receipt. ructions. c. If your business is moving into the city, and a current BTR for your business is filed within the State of Florida, a $3.00 transfer fee is required. Q: What is required if my business has multiple locations in Winter Springs? A: Each location requires a separately filed Business Tax Receipt for each location. Q: What if I go out of business? A: Notify the City of Winter Springs in writing. Attach the Business Tax Receipt. Q: What if I purchase or sell my business during the year. A: Contact customer service. Page 5 of 7 82 City of Winter Springs and Seminole County Business Tax Receipt Frequently Asked Questions (continued) Q: How do I know if I need a sales tax number? A: You must register for Florida sales and use tax if you are conducting any of these activities: Selling products or services at wholesale or retail. Charging admission or membership fees. Operating coin-operated vending or amusement machines. Repairing or altering products or equipment. Renting equipment or other property or goods. Renting or leasing real property to others (includes commercial space, parking or docking space, residential or lodging accommodations). Providing taxable services (commercial pest control, nonresidential building cleaning, burglary and security services, and detective services). Buying or selling secondhand goods (including furniture, non-costume jewelry, sports equipment with serial numbers, musical instruments, guns, music CDs, videos, or computer games). Buying, selling or recycling salvage or scrap metals. Selling electric power or energy. Selling fuels at resale or retail. Q: How do I obtain a sales tax number and/or a FEIN? A: For a Sales Tax ID, contact the Florida Department of Revenue at 407-475-1200 or 800-352-3671. For an FEID Number, contact the Internal Revenue Service at 800-829-1040. For forms, call 800-829-3676. Q: How do I know if my business is 'regulated' or 'non-regulated'? A: "Regulated" businesses are defined as those requiring state licensing, regulation, certification or registration. Regulated businesses are required to show proof of regulatory licensure prior to issuance of a City/County Business Tax Receipt. For more information, contact the Department of Business and Professional Regulation at (850) 487-1395 or visit www.myfloridalicense.com/DBPR/. Page 6 of 7 83 CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS TAX RECEIPT EXEMPTION FORM 1126 EAST STATE ROAD 434 WINTER SPRINGS, FL 32708-2799 TELEPHONE (407) 327 5996 FAX (407) 327 4784 GENERAL INSTRUCTIONS: Please verify if you meet any of the criteria to qualify for an exemption on your Business Tax Receipt. Please check the appropriate exemption box, attach all required documents, and submit this form along with the City of Winter Springs/Seminole County Business Tax Receipt Application. F.S. 205.055: Exemptions; veterans, spouses of veterans and certain service members, and low-income persons The following persons are entitled to an exemption from a business tax and any fees imposed under this chapter: (1) A veteran of the United States Armed Forces who was honorably discharged upon separation from service, or the spouse or unremarried surviving spouse of such a veteran. The spouse of an active duty military service member who has relocated to the county or municipality pursuant to a permanent change of station order. A person who is receiving public assistance as defined in s. 409.2554. federal poverty guidelines. **If a person who is exempt under subsection (1) owns a majority interest in a business with fewer than 100 employees, the business is exempt. Such person must complete and sign, under penalty of perjury, a Request for Fee Exemption to be furnished by the local governing authority and provide written documentation in support of his or her request for an exemption for the business under this subsection. F.S. 205.064: Certain e xemptions; Farm, aquacultural, grove, horticultural, floricultural, tropical piscicultural, and tropical fish farm products A local business tax receipt is not required of any person for the privilege of engaging in the selling of farm, aquacultural, grove, horticultural, floricultural, tropical piscicultural, or tropical fish farm products, or products manufactured therefrom, except intoxicating liquors, wine, or beer, when such products were grown or produced by such person in the state. stall tenants to engage in the selling of agricultural and horticultural products therein, in lieu of such tenants being required to obtain individual local business tax receipts to so engage. F.S. 205.162: Exemption allowed certain disabled persons, the aged, and widows with minor dependents All disabled persons physically incapable of manual labor, widows with minor dependents, and persons 65 years of age or older, with not more than one employee or helper, and who use their own capital only, not in excess of $1,000, may engage in any business or occupation in counties in which they live without being required to pay a business tax. The exemption provided by this section shall be allowed only upon the certificate of the county physician, or other reputable physician, that the applicant claiming the exemption is disabled, the nature and extent of the disability being specified therein, and in case the exemption is claimed by a widow with minor dependents, or a person over 65 years of age, proof of the right to the exemption shall be made. F.S. 205.192: Exemption; Charitable, etc., organizations; occasional sales, fundraising A business tax receipt is not required of any charitable, religious, fraternal, youth, civic, service, or other similar organization that makes occasional sales or engages in fundraising projects that are performed exclusively by the members, and the proceeds derived from the activities are used exclusively in the charitable, religious, fraternal, youth, civic, and service activities of the organization. ________________________________/___/20__ _______________________________________ Printed Name of Applicant & Date Signature of Applicant If you believe your business is exempt, select the exemption and provide documentation as required by F.S. 205.055, 205.162 or 205.192 Page 7 of 7 84 CITY OF WINTER SPRINGS COMMUNITY DEVELOPMENT DEPARTMENT 1126 East State Road 434 Winter Springs, Florida 32708 customerservice@winterspringsfl.org Affidavit Residential BTR I, ________________________________, am applying for a Business Tax Receipt from The City of Winter Springs, Florida; because my place of business is located within a residential district, I hereby agree to the following conditions: The location of this business is residential; therefore, I shall only use this location for office purposes in connection therewith and shall comply with City Code Sec. 20-452. I certify that the home occupation or home office use shall be incidental and subordinate to the residential use of the dwelling unit and shall not exceed an area greater than thirty (30) percent of the air-conditioned portion of the dwelling unit. I guarantee that I shall not have any employees located at this residential address. I guarantee that there shall be no customers or other pedestrian and/or vehicular traffic coming to these premises in connection with this business. I guarantee that there shall be no inventory stocked on the premises, no warehousing or storage of any articles, merchandise, or equipment used in connection with the business located at this address. I certify that the vehicle used by me in connection with the business is not a commercial type and shall comply with City Code Sec. 20-434. I further certify that there shall be no parking for the business, by either customers or any other commercial type vehicle. I certify that all information supplied to The City of Winter Springs on my application for a business tax receipt is true and correct, and I acknowledge The City of Winter Springs right to rescind my Business Tax Receipt Approval and take any other legal means necessary in accordance with City Code, upon their determination. I certify that I am resident of The City of Winter Springs and reside at the address I have provided for the Business Tax Receipt. In the event that The City of Winter Springs determines that there has been any violation of this agreement, or I am no longer a resident at this address, I further agree to cease all business activities at this address immediately. Applicant Signature: Date: Business Name: Address: Note: The Property Owner shall sign and have their signature notarized below. Date: STATE OF COUNTY OF The foregoing instrument was acknowledged before me this day of , 20 , by who is personally known to me or who has produced as identification and who did/did not take an oath. Date: (seal) Notary Public Signature 2020/10 Page 1 of 1 85 CITY OF WINTER SPRINGS, FLORIDA 1126 EAST STATE ROAD 434 WINTER SPRINGS, FLORIDA 32708-2799 Telephone (407) 327-1800 Fax (407)327-4784 CITY OF WINTER SPRINGS/SEMINOLE COUNTY COMMERCIALBUSINESS TAX RECEIPTSUPPLEMENTAL APPLICATION COMMERCIAL BUSINESS USAGE/UNIT/FEE INFORMATION: ALL COMMERCIAL BUSINESSES: Number of Employees:_______________ Square Footage:_______________ Number of Vehicles: _______________ PLEASE COMPLETE ANY SECTION THAT APPLIES TO YOUR BUSINESS: RESTAURANT/LOUNGE: GAS STATION: BEAUTY SALON/BABER SHOP: HOSPITAL: Number of Beds: _______ Number of Seats: _______________ Number of Gas Nozzles: _______ Number of Employee Techs/Chairs: Serving Alcoholic Beverages: Serving Food: ________ Yes No Yes No Number of Independent Contractor Dancing/DJ Number of Coin-Operated/Vending Techs/Chairs: ________ ADULT CONGREGATE LIVING: Yes No *Independent contractors must have Number of Units/Rooms: _______ Number of Pool Tables: _________ Number of Coin-Operated their own Business Tax Receipt. Number of Coin-Operated/Vending Vacuums:_______________ Selling Products: Yes No Number of Nail Techs: ________ Number of Tanning Booths/Beds: _______ DAYCARE/VPK: RENTAL TRAILER PARK: HOTELS/MOTELS/BOARDING PROPERTY/APARTMENT: HOUSES: Number of Students/Children: Number of Spaces: _______ _______ Number of Units: _______ Number of Coin-Operated/Vending Number of Rooms: _______ Number of Coin-Operated/Vending ATHLETIC/RECREATIONAL AUTO/BOAT STORAGE: THEATHER: FACILITY: Number of Spaces: _______ Number of Screening Rooms: Number of Booths: _______ Number of Parking Spaces: _______ _______ Number of Coin-Operated/Vending Number of Coin-Operated/Vending CERTIFICATION: I swear or affirm that the information contained herein is true and correct to the best of my knowledge and belief. ___________________________________________ __________________________________________ Signature of Applicant Printed Name of Applicant ________________________ Date THE CITY OF WINTER SPRINGS WELCOMES YOUR BUSINESS! 86 Page 1 of 1 CITY OF WINTER SPRINGS, FLORIDA 1126 EAST STATE ROAD 434 WINTER SPRINGS, FLORIDA 32708-2799 Telephone (407) 327-1800 Fax (407)327-4784 BUSINESS TAX RECEIPT EXEMPTION FORM Florida Statute 205.162, 205.192, and 205.171 provide certain exemptions from the Business Tax Receipt fee. Please check the appropriate exemption box, attach all required documents, and submit this form along with the City of Winter Springs/Seminole County Business Tax Receipt Application. F.S. 205.162: Exemption for certain disabled persons, the aged, and widows with minor dependents. All disabled persons physically incapable of manual labor, widows with minor dependents, and persons 65 years of age or older: With not more than one employee or helper, and Who use their own capital only, not in excess of $1000.00, Shall be allowed to engage in business or occupation in cities/counties in which they live without being required to pay a business tax. The exemption provided by this section shall be allowed only upon the certification of a reputable physician, stating that the applicant claiming the exemption is disabled, along with nature and extent of the disability. In the case the exemption is claimed by a widow with minor dependents or a person 65 years of age or older, proof of the right to the exemption must be made. F.S. 205.171: Exemption allowed for disabled veterans or their unmarried spouses. Any permanentresident of Florida,who served in the United States Armed Forces, National Guard, Coast Guardor Coast Guard Reserveduring any of the periods identified in S. 1.10 (14),who was honorably discharged from performing any manual labor shall be entitled to an exemption up to $50.00 on any Business Tax Receipt to engage in any business or occupation in the state. When the business tax exceeds $50 the remainder of the tax will be paid in cash by the applicant. Proof of permanentresidency and honorable discharge is required. The unmarried spouse of a deceased disabled veteran of any war in which the United States Armed Forces participated is entitled to the same exemptions as the disabled veteran. F.S. 205.192: Exemption for charitable, etc., organizations;occasional sales, fundraising. ABusiness Tax Receiptis not requiredof any charitable, religious, fraternal, youth, civic, service, or such organization when the organization makes occasional sales or engages in fundraising projects that are performed exclusively by the members, and the proceeds derived from the activities are used exclusively in the charitable, religious, fraternal, youth, civic, and service activities of the organization. __________________________________________________ Signature of Applicant __________________________________________________ Printed Name of Applicant ________________________ Date 87 CITY OF WINTER SPRINGS, FLORIDA 1126 East State Road 434 Winter Springs, FL 32708-2799 T: (407) 327-1800 | F: (407) 327-4784 Dear Business Owner, On behalf of the Mayor, City Commission, and City Manager, we thank you for doing business in Winter Springs. The following checklist has been put together to help you prepare and expedite the issuance of your Winter Springs/Seminole County Business Tax Receipt. The Winter Springs/Seminole County Business Tax Receipt Application must be completed and signed by an owner, partner, or officer of the corporation, or LLC. The form must contain a Federal Employer Identification Number or a Social Security federal employer identification number or social security number is obtained from the person to be taxed. A copy of the owner & co-. A copy of any State licensing, certification, or registration (if applicable). Fictitious Name Registration issued by the Florida Secretary of State. Online information and filing is available at www.sunbiz.org. A Fictitious Name Registration is required for anyone conducting business and using a business name that does not fall under the State of Florida exemption guidelines in Florida Statute 205.023. Licensed attorney forming a business for the practice of law in the state of Florida. Registered with the Department of Business and Professional Development or the Department of Health and their licensing board have not imposed requirements for the registration as a fictitious name. Corporation, partnership, or other legal entity filed or registered and in good standing with the Decision or Corporations and is not transacting business with any other name. Name(s) (first and last) of the owner(s) is/are the business name. Florida Sales Tax Number issued by the Florida Department of Revenue (if applicable). Zoning Approval: It is the responsibility of all businesses located in the City of Winter Springs to receive zoning approval prior to conducting business. To check zoning requirements for your location, you may contact the Community Development department at 407-327-5963 or customerservice@winterspringsfl.org. Payment for your City of Winter Springs/Seminole County Business Tax Receipt. Transfers: If there is any change in your business name, location (including suite number), or ownership, an application must be submitted for transfer of your Business Tax Receipt(s). Your current Business Tax Receipt must be surrendered prior to issuance of your new Business Tax Receipt. A transfer fee will apply. 1 88 CITY OF WINTER SPRINGS, FLORIDA 1126 East State Road 434 Winter Springs, FL 32708-2799 T: (407) 327-1800 | F: (407) 327-4784 Seminole County Business Tax Receipt: The City of Winter Springs has a partnership with Seminole County that allows Winter Springs to issue both your Seminole County and your City of Winter Springs Business Tax Receipts. Note: Submittal of this application for a City/County Business Tax Receipt does not permit the applicant to operant or engage in any type of business, profession, or occupation until the Business Tax Receipt is issued. For additional Business Tax Receipt information, please call 407-327-8961 or email btr@winterspringsfl.org. 2 89 8: Cvtjoftt!Mpdbufe!jo!Xjoufs!Tqsjoht)Ebuft!jo!Djuz!pg!XT* 2/HSFFOHPME!DPOTVMUJOH!DPSQ/!)3123.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 3/ESFBN!JU!SFBMUZ-!JOD/!)3123.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 4/V/T/!IPTQJUBMJUZ!HSPVQ-!MMD)3126.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 5/HSFBU!CFOE!JOWFTUNFOUT-!MMD)3127.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 6/VTIH552!DFOUFS-!MMD)3126.3127*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 7/VTIHGMPSJEB!TUPSBHF-!MMD)3127.3128*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 8/GPVOUBJOIFBE!DBQJUBM!BDRVJTJUJPOT!)3126.3127*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 9/615!MFOEFST-!MMD)3126.3127*! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` :/OFYVT!HMPCBM!TFSWJDFT-!MMD)3126.3128*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 21/TFNJOPMF!GJSTU-MMD)312:.3131* Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 22/XJOUFS!TQSJOHT!DPNNVOJUZ!BTTPD/!)312:.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 23/CBZ!QPJOU!BDRVJTJUJPOT-!MMD)3124.3125*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 24/OBUVSFT!UIFSBQZ!DCE-!MMD)312:.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 25/\[FOBWJUB-!MMD)312:.3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` 26/DT!::-!MMD)3131*!! Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%``````````` UPUBM!VOQBJE!UP!DJUZ%``````````` 91 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Profit Corporation GREENGOLD CONSULTING CORPORATION Filing Information Document NumberP99000106156 FEI/EIN Number65-0966522 Date Filed12/08/1999 StateFL StatusACTIVE Last EventAMENDMENT Event Date Filed08/15/2011 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Changed: 05/01/2011 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Changed: 05/01/2011 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Name Changed: 05/01/2011 Address Changed: 05/01/2011 Officer/Director Detail Name & Address Title D S GREENBERG, NANCY 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 92 1 of 210/22/2020, 12:39 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Title D P GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Annual Reports Report YearFiled Date 201804/30/2018 201904/24/2019 202006/08/2020 Document Images View image in PDF format 06/08/2020 -- ANNUAL REPORT View image in PDF format 04/24/2019 -- ANNUAL REPORT 04/30/2018 -- ANNUAL REPORTView image in PDF format View image in PDF format 04/24/2017 -- ANNUAL REPORT View image in PDF format 04/13/2016 -- ANNUAL REPORT View image in PDF format 04/23/2015 -- ANNUAL REPORT View image in PDF format 04/24/2014 -- ANNUAL REPORT View image in PDF format 04/29/2013 -- ANNUAL REPORT View image in PDF format 04/11/2012 -- ANNUAL REPORT View image in PDF format 08/15/2011 -- Amendment 05/01/2011 -- ANNUAL REPORTView image in PDF format View image in PDF format 03/18/2010 -- ANNUAL REPORT View image in PDF format 04/30/2009 -- ANNUAL REPORT 04/24/2008 -- ANNUAL REPORTView image in PDF format View image in PDF format 04/24/2007 -- ANNUAL REPORT View image in PDF format 04/19/2006 -- ANNUAL REPORT View image in PDF format 04/26/2005 -- ANNUAL REPORT View image in PDF format 03/25/2004 -- ANNUAL REPORT View image in PDF format 05/12/2003 -- ANNUAL REPORT View image in PDF format 05/24/2002 -- ANNUAL REPORT View image in PDF format 04/28/2001 -- ANNUAL REPORT 03/01/2000 -- ANNUAL REPORTView image in PDF format View image in PDF format 12/08/1999 -- Domestic Profit Florida Department of State, Division of Corporations 93 2 of 210/22/2020, 12:39 94 2013FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr29,2013 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC1241284677 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/29/2013 SIGNATURE:KENNETH C GREENBERGD Electronic Signature of Signing Officer/Director Detail Date 95 2014FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2014 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC8157922921 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2014 SIGNATURE:KENNETH GREENBERGD/P Electronic Signature of Signing Officer/Director Detail Date 96 2015FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr23,2015 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC4183401229 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/23/2015 SIGNATURE:KENNETH GREENBERGP Electronic Signature of Signing Officer/Director Detail Date 97 2016FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr13,2016 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC4449129540 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/13/2016 SIGNATURE:KENNETH GREENBERGPRESIDENT Electronic Signature of Signing Officer/Director Detail Date 98 2017FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2017 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC8283334967 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2017 SIGNATURE:KENNETH GREENBERGP/D Electronic Signature of Signing Officer/Director Detail Date 99 2018FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr30,2018 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION CC1939379550 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/30/2018 SIGNATURE:KENNETH GREENBERGDP Electronic Signature of Signing Officer/Director Detail Date 9: 2019FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2019 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION 4205645483CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2019 SIGNATURE:KENNETH GREENBERGPRES Electronic Signature of Signing Officer/Director Detail Date :1 2020FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Jun08,2020 DOCUMENT#P99000106156 Secretary of State Entity Name:GREENGOLD CONSULTING CORPORATION 0316502070CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 65-0966522 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleD STitleD P NameGREENBERG, NANCYNameGREENBERG, KENNETH C Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 06/08/2020 SIGNATURE:KENNETH C GREENBERGPRES Electronic Signature of Signing Officer/Director Detail Date :2 :3 2013FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr29,2013 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC5054925558 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/29/2013 SIGNATURE:KENNETH C GREENBERGD Electronic Signature of Signing Officer/Director Detail Date :4 2014FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2014 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC4768832942 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2014 SIGNATURE:KENNETH GREENBERGD/P Electronic Signature of Signing Officer/Director Detail Date :5 2015FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr23,2015 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC8568705312 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/23/2015 SIGNATURE:KENNETH GREENBERGP Electronic Signature of Signing Officer/Director Detail Date :6 2016FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr13,2016 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC0616054193 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/13/2016 SIGNATURE:KENNETH GREENBERGPRESIDENT Electronic Signature of Signing Officer/Director Detail Date :7 2017FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2017 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC4190681609 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2017 SIGNATURE:KENNETH GREENBERGP/D Electronic Signature of Signing Officer/Director Detail Date :8 2018FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr30,2018 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. CC5544721637 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/30/2018 SIGNATURE:KENNETH GREENBERGDP Electronic Signature of Signing Officer/Director Detail Date :9 2019FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Apr24,2019 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. 2025827754CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2019 SIGNATURE:KENNETH GREENBERGPRES Electronic Signature of Signing Officer/Director Detail Date :: 2020FLORIDA PROFIT CORPORATIONANNUAL REPORT FILED Jun08,2020 DOCUMENT#P04000097961 Secretary of State Entity Name:DREAM IT REALTY, INC. 9403178974CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 73-1709338 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Officer/Director Detail : TitleDSTitleDP NameGREENBERG, NANCY R NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 06/08/2020 SIGNATURE:KENNETH C GREENBERGPRES Electronic Signature of Signing Officer/Director Detail Date 211 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company BAY POINT ACQUISITIONS, LLC Filing Information Document NumberL13000074495 FEI/EIN NumberNONE Date Filed05/22/2013 Effective Date05/21/2013 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/26/2014 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGRM GREENGOLD CONSULTING CORPORATION 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Annual Reports No Annual Reports Filed Document Images 212 1 of 210/22/2020, 13:10 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... View image in PDF format 05/22/2013 -- Florida Limited Liability Florida Department of State, Division of Corporations 213 2 of 210/22/2020, 13:10 214 215 2016FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr13,2016 DOCUMENT#L15000101704 Secretary of State Entity Name:U.S. HOSPITALITY GROUP, LLC CC5137598046 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 47-4464982 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FLUS The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameEDRY, ARIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/13/2016 SIGNATURE:KENNETH GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 216 2017FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr24,2017 DOCUMENT#L15000101704 Secretary of State Entity Name:U.S. HOSPITALITY GROUP, LLC CC0324376022 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 47-4464982 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FLUS The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameEDRY, ARIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2017 SIGNATURE:KENNETH GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 217 2018FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr30,2018 DOCUMENT#L15000101704 Secretary of State Entity Name:U.S. HOSPITALITY GROUP, LLC CC2520205779 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 47-4464982 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FLUS The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameEDRY, ARIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/30/2018 SIGNATURE:KENNETH GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 218 2019FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr04,2019 DOCUMENT#L15000101704 Secretary of State Entity Name:U.S. HOSPITALITY GROUP, LLC 9562568468CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 47-4464982 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FLUS The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameEDRY, ARIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/04/2019 SIGNATURE:KENNETH GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 219 2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Feb19,2020 DOCUMENT#L15000101704 Secretary of State Entity Name:U.S. HOSPITALITY GROUP, LLC 5556446441CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 FEI Number: 47-4464982 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FLUS The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameEDRY, ARIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 02/19/2020 SIGNATURE:KENNETH C GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 21: 221 222 2017FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr24,2017 DOCUMENT#L16000164729 Secretary of State Entity Name:GREAT BEND INVESTMENTS, LLC CC7663737580 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: NOT APPLICABLE Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameGREENBERG, DANIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2017 SIGNATURE:DANIEL GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 223 2018FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr30,2018 DOCUMENT#L16000164729 Secretary of State Entity Name:GREAT BEND INVESTMENTS, LLC CC6691091532 Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: NOT APPLICABLE Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameGREENBERG, DANIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/30/2018 SIGNATURE:DANIEL GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 224 2019FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Apr24,2019 DOCUMENT#L16000164729 Secretary of State Entity Name:GREAT BEND INVESTMENTS, LLC 4601330205CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: NOT APPLICABLE Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETHNameGREENBERG, DANIEL Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 04/24/2019 SIGNATURE:KENNETH GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 225 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company USHG 441 CENTER, LLC Filing Information Document NumberL15000141035 FEI/EIN NumberNONE Date Filed08/18/2015 Effective Date08/17/2015 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/23/2016 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Annual Reports No Annual Reports Filed Document Images 226 1 of 210/22/2020, 14:00 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... View image in PDF format 08/18/2015 -- Florida Limited Liability Florida Department of State, Division of Corporations 227 2 of 210/22/2020, 14:00 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company USHG FLORIDA STORAGE, LLC Filing Information Document NumberL16000159136 FEI/EIN NumberNONE Date Filed08/24/2016 Effective Date08/24/2016 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/22/2017 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH 1635 WHITE DOVE WINTER SPRINGS, FL 32708 Annual Reports No Annual Reports Filed Document Images 228 1 of 210/22/2020, 14:01 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... View image in PDF format 08/24/2016 -- Florida Limited Liability Florida Department of State, Division of Corporations 229 2 of 210/22/2020, 14:01 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company FOUNTAINHEAD CAPITAL ACQUISITIONS LLC Filing Information Document NumberL15000079185 FEI/EIN NumberNONE Date Filed05/05/2015 Effective Date05/05/2015 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/23/2016 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Title MGR STANLEY, JAMES C 1134 WINGED FOOT CIRCLE WEST WINTER SPRINGS, FL 32708 22: 1 of 210/22/2020, 14:02 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Annual Reports No Annual Reports Filed Document Images 05/05/2015 -- Florida Limited LiabilityView image in PDF format Florida Department of State, Division of Corporations 231 2 of 210/22/2020, 14:02 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company 504 LENDERS, LLC Filing Information Document NumberL15000085744 FEI/EIN NumberNONE Date Filed05/14/2015 Effective Date05/14/2015 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/23/2016 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGGS, FL 32708 Title MGR STANLEY, JAMES 1134 WINGED FOOT CIRCLE WEST WINTER SPRINGS, FL 32708 232 1 of 210/22/2020, 14:03 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Title MGR GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGGS, FL 32708 Annual Reports No Annual Reports Filed Document Images View image in PDF format 05/14/2015 -- Florida Limited Liability Florida Department of State, Division of Corporations 233 2 of 210/22/2020, 14:03 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company NEXUS GLOBAL SERVICES, LLC Filing Information Document NumberL15000081605 FEI/EIN NumberN/A Date Filed05/07/2015 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/22/2017 Event Effective DateNONE Principal Address 1635 white dove drive winter springs, FL 32708 Changed: 04/13/2016 Mailing Address 1635 white dove drive winter springs, FL 32708 Changed: 04/13/2016 Registered Agent Name & Address Greenberg, Kenneth 1635 white dove drive winter springs, FL 32708 Name Changed: 04/13/2016 Address Changed: 04/13/2016 Authorized Person(s) Detail Name & Address Title MGR greenberg, kenneth 1635 white dove drive winter springs, FL 32708 234 1 of 210/22/2020, 14:04 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Title Manager greenberg, daniel 1635 white dove drive winter springs, FL 32708 Annual Reports Report YearFiled Date 201604/13/2016 Document Images View image in PDF format 04/13/2016 -- ANNUAL REPORT View image in PDF format 05/07/2015 -- Florida Limited Liability Florida Department of State, Division of Corporations 235 2 of 210/22/2020, 14:04 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company SEMINOLE FIRST LLC Filing Information Document NumberL19000029917 FEI/EIN NumberNONE Date Filed01/29/2019 Effective Date01/30/2019 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/25/2020 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Title MGR PHILLIPS, JESSE 1124 DUNCAN DRIVE WINTER SPRINGS, FL 32708 UN 236 1 of 210/22/2020, 14:05 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Annual Reports No Annual Reports Filed Document Images 01/29/2019 -- Florida Limited LiabilityView image in PDF format Florida Department of State, Division of Corporations 237 2 of 210/22/2020, 14:05 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Profit Corporation WINTER SPRINGS COMMUNITY ASSOCIATION, INC. Filing Information Document NumberP18000097233 FEI/EIN NumberNONE Date Filed11/28/2018 Effective Date01/01/2019 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/25/2020 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Officer/Director Detail NONE Annual Reports No Annual Reports Filed Document Images View image in PDF format 01/24/2019 -- Name Change View image in PDF format 11/28/2018 -- Domestic Profit Florida Department of State, Division of Corporations 238 1 of 110/22/2020, 14:06 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company BAY POINT ACQUISITIONS, LLC Filing Information Document NumberL13000074495 FEI/EIN NumberNONE Date Filed05/22/2013 Effective Date05/21/2013 StateFL StatusINACTIVE Last EventADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed09/26/2014 Event Effective DateNONE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Registered Agent Name & Address GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGRM GREENGOLD CONSULTING CORPORATION 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Annual Reports No Annual Reports Filed Document Images 239 1 of 210/22/2020, 14:07 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... View image in PDF format 05/22/2013 -- Florida Limited Liability Florida Department of State, Division of Corporations 23: 2 of 210/22/2020, 14:07 241 242 243 244 245 246 247 2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Jun08,2020 DOCUMENT#L19000189243 Secretary of State Entity Name:NATURES THERAPY CBD, LLC 7708671220CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 84-4993912 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGR NameGREENBERG, KENNETH Address1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 06/08/2020 SIGNATURE:KENNETH C GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 248 249 24: 251 252 253 254 2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED Mar19,2020 DOCUMENT#L19000286381 Secretary of State Entity Name:ZENAVITA LLC 2413064593CC Current Principal Place of Business: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708 Current Mailing Address: 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US FEI Number: 84-3952469 Certificate of Status Desired:No Name and Address of Current Registered Agent: GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS,FL32708US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Date Electronic Signature of Registered Agent Authorized Person(s) Detail : TitleMGRTitleMGR NameGREENBERG, KENNETH C NameGREENBERG, DANIEL R Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE City-State-Zip:WINTER SPRINGSFL32708 City-State-Zip:WINTER SPRINGSFL32708 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. 03/19/2020 SIGNATURE:KENNETH C GREENBERGMGR Electronic Signature of Signing Authorized Person(s) Detail Date 255 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... D IVISIONOF C ORPORATIONS Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/ Detail by Officer/Registered Agent Name Florida Limited Liability Company CS 99, LLC Filing Information Document NumberL20000287917 FEI/EIN NumberNONE Date Filed09/14/2020 Effective Date09/14/2020 StateFL StatusACTIVE Principal Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Mailing Address 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Registered Agent Name & Address GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 Authorized Person(s) Detail Name & Address Title MGR GREENBERG, KENNETH C 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Title MGR GREENBERG, DANIEL R 1635 WHITE DOVE DRIVE WINTER SPRINGS, FL 32708 UN Annual Reports No Annual Reports Filed 256 1 of 210/22/2020, 14:11 Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?... Document Images View image in PDF format 09/14/2020 -- Florida Limited Liability Florida Department of State, Division of Corporations 257 2 of 210/22/2020, 14:11 The following information was entered in to the record at the request of Commissioner Kevin Cannon at the Monday, January 11, 2021 City Commission Regular Meeting: - 258 259 25: 261 262 263 264 265 266 267 268 269 26: 271 272 273 274 275 276 ORDINANCE NO. 2021-01 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER SPRINGS, FLORIDA; CREATING A NEW ARTICLE V, DIVISION 1 OF CHAPTER 18, TAXATION, OF THE CITY CODE; AUTHORIZING THE INCLUSION OF CERTAIN PROPERTY LOCATED WITHIN THE CITY IN THE LITTLE LAKE HOWELL/TUSKAWILLA LAKE MANAGEMENT MUNICIPAL SERVICE BENEFIT UNIT CREATED AND ESTABLISHED BY SEMINOLE COUNTY, FLORIDA, FOR THE PURPOSE OF PROVIDING LAKE MANAGEMENT SERVICES TO THE LAKE WITHIN THE UNIT; PROVIDING IDENTIFICATION OF PROPERTY WITHIN THE CITY OF WINTER SPRINGS AUTHORIZED FOR INCLUSION IN SAID UNIT; PROVIDING FOR THE REPEAL OF PRIOR INCONSISTENT ORDINANCES AND RESOLUTIONS; INCORPORATION INTO THE CODE; SEVERABILITY AND AN EFFECTIVE DATE. WHEREAS, the City is granted the authority, under Section 2(b), Article VIII, of the State Constitution, to exercise any power for municipal purposes, except when expressly prohibited by law; and WHEREAS, the City Commission of the City of Winter Springs, Florida, has entered into the Little Lake Howell/Tuskawilla Lake Interlocal Agreement with Seminole County, Florida, whereby the City has agreed to authorize inclusion of certain lands lying in the City of Winter Springs d established by Seminole County to provide for the control of aquatic vegetation in Little Lake Howell; and WHEREAS, the Board of County Commissioners of Seminole County, Florida, has the authority to establish a Municipal Service Benefit Unit pursuant to Section 125.01(1)(q), Florida Statutes, and other controlling law; and WHEREAS, pursuant to Section 125.01(1)(q), Florida Statutes, the County is required to n the incorporated area of a municipality, and this Ordinance, and the above-referenced Interlocal Agreement, are in furtherance of satisfying this statutory requirement; and WHEREAS, there are Little Lake Howell waterfront properties located within the City of Winter Springs and unincorporated Seminole County that will benefit from lake management services and improvements to the lake; and WHEREAS, pursuant to Chapter 163, Florida Statutes, local governments are encouraged to cooperate on the basis of mutual advantage to provide services that will influence the needs of local communities; and WHEREAS, the City Commission of the City of Winter Springs enacts this Ordinance to City of Winter Springs Ordinance No. 2021-01 Page 1 of 5 277 ensure that the high quality of life available to citizens of the City and the County is protected and maintained; and WHEREAS, the City Commission of the City of Winter Springs finds that it is appropriate and furthers the public good to provide authorization for Seminole County to assess and collect through a uniform method the lake management cost share allocation from Little Lake Howell waterfront parcels within the City limits; and WHEREAS, the City Commission of the City of Winter Springs, Florida, hereby finds this Ordinance to be in the best interests of the public health, safety, and welfare of the citizens of Winter Springs; and NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF WINTER SPRINGS, SEMINOLE COUNTY, FLORIDA, AS FOLLOWS: Section 1. Recitals. The foregoing recitals are hereby fully incorporated herein by this reference as legislative findings and the intent and purpose of the City Commission of the City of Winter Springs. Section 2. Code Amendment. Chapter 18 Taxation is hereby amended to add a new Article V, Division 1 as follows: (underlined type indicates additions to the City Code and strikeout type indicates deletions, while asterisks (* * *) indicate a deletion from this Ordinance of text existing in Chapter 18. It is intended that the text in Chapter 18 denoted by the asterisks and set forth in this Ordinance shall remain unchanged from the language existing prior to adoption of this Ordinance): CHAPTER 18 TAXATION * * * ARTICLE V. MUNICIPAL SERVICE BENEFIT UNITS DIVISION 1. LITTLE LAKE HOWELL MUNICIPAL SERVICE BENEFIT UNIT Sec. 18-220. Approval of Inclusion of Certain Properties in Little Lake Howell MSBU. Pursuant to Ordinance No. 2021-01 he City Commission of the City of Winter Springs, Florida, hereby approves and authorizes the inclusion of Little Lake Howell waterfront parcels within the City limits into Seminole Little Lake Howell/Tuskawilla Lake Management Municipal Service Benefit Unit boundaries, said properties more fully of the Ordinance. codified\]. The City Commission further authorizes Seminole County to levy the Little Lake Howell MSBU non-ad valorem assessments, as deemed appropriate through the Little Lake Howell MSBU process, and to collect the non-ad valorem assessments according to the uniform method beginning with Tax Year 2021. Sec. 18-221. - Term. This Division shall remain in full effect until otherwise repealed by ordinance adopted by the City Commission. Notice of the proposed repeal of this Division shall be provided in writing to Seminole County in accordance with the provisions of the Interlocal City of Winter Springs Ordinance No. 2021-01 Page 2 of 5 278 Agreement for Lake Management of Little Lake Howell/Tuskawilla Lake. Any repeal of this Division shall not be effective until satisfaction or completion of the assessment commitment period associated with financed expenses and expenses incurred or under contract prior to the notice of the intent to terminate or repeal this Division is delivered to Seminole County. Section 3. Repeal of Prior Inconsistent Ordinances and Resolutions. All prior inconsistent ordinances and resolutions adopted by the City Commission, or parts or ordinances and resolutions in conflict herewith, are hereby repealed to the extent of the conflict. Section 4. Incorporation into Code. This Ordinance shall be incorporated into the Winter Springs City Code and any section or paragraph, number or letter, and any heading may be changed or modified as necessary to effectuate the foregoing. Grammatical, typographical, and like errors may be corrected and additions, alterations, and omissions, not affecting the construction or meaning of this ordinance and the City Code may be freely made. Section 5. Severability. If any section, subsection, sentence, clause, phrase, word, or provision of this ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, whether for substantive, procedural, or any other reason, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions of this ordinance. Section 6. Effective Date. This Ordinance shall become effective upon adoption by the City Commission of the City of Winter Springs, Florida, and pursuant to City Charter. ADOPTED by the City Commission of the City of Winter Springs, Florida, in a regular meeting assembled on the _____ day of February, 2021. Charles Lacey, Mayor ATTEST: Christian Gowan, City Clerk APPROVED AS TO LEGAL FORM AND SUFFICIENCY FOR THE CITY OF WINTER SPRINGS ONLY: _________________________________ City of Winter Springs Ordinance No. 2021-01 Page 3 of 5 279 Anthony A. Garganese, City Attorney Legal Ad: _______________ First Reading: Second Reading: City of Winter Springs Ordinance No. 2021-01 Page 4 of 5 27: EXHIBIT A Property within the City of Winter Springs for Inclusion in the Little Lake Howell MSBU Tax Parcel ID Address Current Property Owner 12-21-30-5DV-0000-001A 901 Tuskawilla Trail VanArsdale 12-21-30-5DV-0000-0010 911 Tuskawilla Trail Campbell 12-21-30-5DV-0000-0020 921 Tuskawilla Trail Bear 12-21-30-5DV-0000-0030 931 Tuskawilla Trail Hoskins 12-21-30-5DV-0000-0040 941 Tuskawilla Trail Garcia 12-21-30-5DV-0000-0050 951 Tuskawilla Trail Sheehan 12-21-30-5DV-0000-0060 961 Tuskawilla Trail Pigman 12-21-30-507-0000-0010 971 Tuskawilla Trail Bracco City of Winter Springs Ordinance No. 2021-01 Page 5 of 5 281 INTERLOCAL AGREEMENT BETWEEN SEMINOLE COUNTY AND CITY OF WINTER SPRINGS LAKE MANAGEMENT OF LITTLE LAKE HOWELL/TUSKAWILLA LAKE THIS INTERLOCAL AGREEMENT is made and entered into this _________ day of ________________, 2020 and between SEMINOLE COUNTY, a political subdivision of the State of Florida, whose address is Seminole County Services Building, 1101 East First Street, Sanford, Florida, 32771, hereinafter referred to as “COUNTY”, and the CITY OF WINTER SPRINGS, a municipal corporation, whose address is 1126 East State Road 434, Winter Springs, Florida 32708, hereinafter referred to as “CITY”. W I T N E S S E T H: WHEREAS, pursuant to Chapter 163, Florida Statutes, local governments are encouraged to cooperate on the basis of mutual advantage to provide services that will influence the needs of local communities; and WHEREAS, the parties are concerned and interested in the timely and adequate provision of aquatic vegetation management to Little Lake Howell located in the political boundaries of both Seminole County and the City of Winter Springs; and WHEREAS, Little Lake Howell has aquatic conditions, which yield an essential need for inter-related lake management measures to secure optimal aquatic conditions in Little Lake Howell; and WHEREAS, the provision of lake management to Little Lake Howell will specially benefit the lakefront properties on Little Lake Howell and the properties with right of use of a lakefront property on Little Lake Howell; and ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 1 of 6 282 WHEREAS,COUNTY desires to establish a municipal service benefit unit (MSBU) to fund lake management on Little Lake Howell,which will benefit such propertieslocatedin Seminole County and the City of Winter Springs; and WHEREAS,it has been determined by the parties that lakemanagementcan be accomplished efficiently in the manner set forth in this Agreement; and WHEREAS, entering this Agreement is in the best interests of the citizens of Seminole County and the City of Winter Springs, as it will benefit the health, safety and welfare of said citizens. NOW THEREFORE, in consideration of mutual understandings and agreements set forth herein, COUNTYand CITY agree as follows: Section 1. Recitals. The recitals above are true and correct and form a material part of this Agreement. Section 2. Purpose. The purpose of this Agreement is to establish the terms and conditions for lake management on Little Lake Howell for the special benefit of properties located in both COUNTY and CITY and fronting on Little Lake Howell and those properties with right of use of a property fronting on Little Lake Howell. Section 3. Term. This Agreement shall commence and become effective upon the date of last execution of this Agreement by the parties. This Agreement shall automatically be renewed thereafter for successive periods not to exceed one (1) year each, unless earlier terminated as provided herein. Section 4. Obligations of COUNTY. (a) COUNTY shall be responsible for coordination and preparation of all plans, specifications, and other professional services necessary to establish, inspect and maintain lake management for Little Lake Howell. ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 2 of 6 283 (b) COUNTY shall be responsible for establishing and governing an MSBU for lake management on Little Lake Howelland for assessing property cost share allocations according to an annual budgeted amount established by COUNTY. Section 5. Obligations of CITY. (a) CITY shall grant consent to COUNTY to include Little Lake Howell waterfront properties and waterfront-associated properties located within the municipal boundary of the City of Winter Springs in the assessment boundaries, as defined by COUNTY in Exhibit A, for the Little Lake Howell MSBU. (b) CITY shall consider an ordinance authorizing COUNTY to levy the Little Lake Howell MSBU non-ad valorem assessments, as deemed appropriate through the Little Lake Howell MSBU process, and to collect the non-ad valorem assessments according to the uniform method beginning with Tax Year 2021. The ordinance shall be effective for the duration of this Agreement and/or through the assessment commitment period associated with financed expenses and expenses incurred or under contract prior to notification of request to terminate this Agreement. Failure of CITY to pass said ordinance, or repeal of the ordinance once passed, shall render this Agreement null and void. Section 6. Termination. This Agreement may be terminated, in whole or in part, by either party at any time, with or without cause, upon not less than ninety (90) days written notice delivered to the other party. However, any obligation under this Agreement incurred prior to the termination date shall survive the termination and be performed or paid, as the case may be. Section 7. Indemnification. Neither party to this Agreement, its officers, employees and agents shall be deemed to assume any liability for the acts, omissions and negligence of the other party, its officers, employees and agents. ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 3 of 6 284 Section 8. Assignments. Neither party to this Agreement shall assign this Agreement nor any interest arising herein without the written consent of the other. Section 9. Notices. Whenever either party desires to give notice unto the other, notice shall be sent to: For COUNTY: MSBU Program Manager Seminole County Services Building 1101 East First Street Sanford, Florida 32771 ForCITY: ___________________ City of Winter Springs 1126East State Road 434 Winter Springs, Florida 32708 Either party to this Agreement may change, by written notice as provided herein, the addresses or persons for receipt of notices. Section 10. Compliance with Laws and Regulations. In providing all services pursuant to this Agreement, the parties shall abide by all statutes, ordinances, rules and regulations pertaining to or regulating the provisions of such services, including those now in effect and hereafter adopted. Section 11. Amendment and Waiver. Neither this Agreement nor any portion of it may be modified or waived orally. The provisions of this Agreement may be amended or waived only pursuant to an instrument in writing, approved by COUNTY and CITY, and jointly executed by such parties. Either COUNTY or CITY shall have the right, but not the obligation, to waive any right or condition intended for the benefit of such partywithout being deemed to have waived any other rights. Such waiver shall be valid only if expressly granted in writing as set forth above. ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 4 of 6 285 Section 12. Third Party Beneficiary. This Agreement is binding upon and solely for the benefit of COUNTY and CITY,and no right or cause of action shall accrue upon or by reason hereof to the benefit of any third party. Nothing in this Agreement is intended or shall be construed to confer upon or give any person, corporation or governmental entity or agency, other than COUNTY and/or CITY, any right, remedy or claim under or by reason of this Agreement or any provisions hereof. Section 13. Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of Florida. IN WITNESS WHEREOF, the parties have hereunto set their hands as of the dates written below. ATTEST: CITY OF WINTER SPRINGS By: _____________________, City Clerk ______________________________, Mayor Date: Approved as to form and legal sufficiency. _______________________________ City Attorney \[Signatures and attestations continued on following page.\] ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 5 of 6 286 ATTEST: BOARD OF COUNTY COMMISSIONERS SEMINOLE COUNTY, FLORIDA By: GRANT MALOY JAY ZEMBOWER, Chairman Clerk to the Board of County Commissioners of Date: Seminole County, Florida. For the use and reliance As authorized for execution by the of Seminole County only. Board of County Commissioners at their __________________, 20_____regular Approved as to form and meeting. legal sufficiency. County Attorney PHC/org 9/24/20 P:\\Users\\Legal Secretary CSB\\Fiscal Services\\MSBU\\Interlocal w Winter Springs-Little Lake Howell-Tuskawilla Lake.docx ___________________________________________________________________ Interlocal Agreement between Seminole County and City of Winter Springs Lake Management of Little Lake Howell/Tuskawilla Lake Page 6 of 6 287 288 NOTICE NOTICE is hereby given that the Board of County Commissioners of Seminole County, Florida, intends to hold a publichearing to consider the enactment of an ordinance entitled: AN ORDINANCE CREATING THE LITTLE LAKE HOWELL/TUSKAWILLA LAKE MANAGEMENT MUNICIPAL SERVICES BENEFIT UNIT (MSBU) FOR THE PURPOSE OF PROVIDING LAKE MANAGEMENT TO THELAKE AREAS WITHIN THE MSBU; PROVIDING IDENTIFICATION OF PROPERTY INCLUDED IN SAID UNIT; PROVIDING FOR THE GOVERNING OF SAID MSBU BY THE BOARD OF COUNTY COMMISSIONERS; PROVIDING HE ASSESSMENT FORMULA; PROVIDING A LIST OF PRELIMINARY CAPITAL IMPROVEMENT ASSESSMENTS AND PROVIDING FOR A METHOD OF ESTABLISHING FINAL CAPITAL ASSESSMENT; PROVIDING ANNUAL VARIABLE RATE ASSESSMENT AND INITIAL ASSESSMENT ROLL FOR ASSESSMENT AND COLLECTION BY THE UNIFORM METHOD ADOPTED BY THE SEMINOLE COUNTY BOARD OF COUNTY COMMISSIONERS ON FEBRUARY 24, 2009, PURSUANT TO SECTION 197.3632, FLORIDA STATUTES; PROVIDING FOR CODIFICATION IN THE SEMINOLE COUNTY CODE; PROVIDING FOR SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE. at 1:30 p.m. or as soon thereafter as possible, at its regular meeting on January 26, 2021, at the Seminole County Services Building, 1101 East First Street, Board of County Commissioners Chambers, Sanford, Florida. Adoption of the proposed ordinance includes identification of the assessment boundary, establishing one benefit unit per assessable waterfront property, establishing a preliminary capital assessment of $875.00 per benefit unit with provisions for a 5-year repayment period for funding initial restoration services, establishing an annual variable rate assessment with an initial assessment of $445.00 per benefit for ongoing services, and documenting community support and intentions for adopting a future capital assessment for funding nutrient abatement services after ongoing services have been implemented. Authorized assessments will be collected by the Tax Collector beginning with tax year 2021. The proposed ordinance may be reviewed on the Internet at: http://cdn.seminolecountyfl.gov/departments-services/resource- management/municipal-service-benefit-unit-msbu-pr/msbu-applications-in-process.stml. Interested parties may appear at the meeting and be heard with respect to the proposed ordinance, may participate remotely by registering in advance atWebinar Registration, or may participate by telephone by calling (407) 665-0808. All affected property owners have the right to file written objections to the MSBU Program within 20 days of the publication of the notice. Persons are advised that, if they decide to appeal any decision made at this hearing, they will need a record of the proceedings, and, for such purpose, they may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. For additional information regarding this notice contact Persons with disabilities needing assistance to participate in any of these the MSBU Program, (407) 665-7164. proceedings should contact the Human Resources Division ADA Coordinator 48 hours in advance of the meeting at 407-665-7941. Publish: January 3, 2021 289 28: 291 292 293 294 295 296 297 298 299 29: 2:1 2:2 1" : 75' 12/03/2020 WINTER SPRINGS TOWN CENTER CONCEPT SITE PLAN CITY OF WINTER SPRINGS, FLORIDA PREPARED BY: STORYBOOK HOLDINGS, LLC HICKORY GROVE NEIGHBORHOOD D A O R A L NOT FOR CONSTRUCTION L I W A K S U T L O O ) H E C T S A V HI GR I P H( S D A G NO I R R PS SS E R C E C T A N I W PROPERTY BOUNDARY 12.27 ACRES Y E L L Y A E L R D L A V A E L RB R A G E R R E B M U L B WINTER SPRINGS HIGH SCHOOL Y E L L A R A E Y R E L L A R A E R PEDESTRIAN ACCESS PROPOSED AMENITY AREA PUBLIX R D S G N I R P S R A E B 2:3 Seminole County Public Schools School Impact Analysis School Capacity Determination (Non-Binding) To: Dwight Saathoff dwight@pfdllc.net Project Finance & Devolopment LLC 7575 Dr. Phillips Blvd #265, Orlando FL 32819 From: Richard LeBlanc, AIA, Director, Facilities Planning, Seminole County Public Schools Date: November 24, 2020 RE: Winter Springs Town Center - Townhomes Seminole County Public Schools (SCPS), in reviewing the above request, has determined that if approved, the new FLUM designation and/or zoning will have the effect of increasing residential density, and as a result generate additional school age children. Description: Proposed Rezone from T-4 TRANSECT to T-4 TRANSECT of +/-12.27acres generally located at 133 Bear Springs Drive, Winter Springs FL 32708 within the jurisdiction of the City of Winter Springs, FL. The applicant is requesting a change to the FLU and zoning designations to allow a maximum of 146 Single Family Attached residential units, to be developed within the proposed land use and zoning designations. Parcel ID (s) #: 26-20-30-5AR-0B00-028E This review and evaluation is performed on proposed future land use changes and rezones, unplatted parcels, or projects that have not received final entitlement approval. This evaluation does not guarantee that the developments subject to this declaration are exempt from, or determined to meet the school concurrency requirements effective as of January 1, 2008. Changes in enrollment, capacity, any newly platted developments, and any subsequent final development approvals may affect the provision of concurrent school facilities at the point of final subdivision approval, including the potential of not meeting statutory concurrency requirements based on future conditions. Based on information received from the jurisdiction and the application for the request, SCPS staff has summarized the potential school enrollment impacts in the following tables: CSA Capacity https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter Springs Town Center - Townhomes.docx 2:4 Comments CSA Evaluation: At this point, the students generated at the three CSA levels would be able to be accommodated without exceeding the adopted levels of service (LOS) for each CSA by school type, or there is adjacent capacity to meet LOS as allowed by interlocal agreement. Any planned expansions/additions in the current five-year capital plan would provide additional student capacity to relieve the affected schools is reflected in this review. Zoned School Enrollment: For informational purposes, the below table indicates the analysis based on the individual school zones within the CSA under current conditions. At this point, the potential students generated can be accommodated without exceeding the adopted Levels of Service (LOS) for the currently zoned schools. Any planned expansions/additions that would provide additional student capacity contained in the current five-year capital plan and scheduled to be completed within the next three years are included in this review. ZONED SCHOOL ELEMENTARY SCHOOLSLAYERKEETHRAINBOWSTERLING PARK CSA E-3 CAPACITY 714 721 726 962 3,123 3-YEAR PROGRAM CAPACITY - - - - - 542 600 754 787 ENROLLMENT 2,683 AVAILABLE CAPACITY 172 121 (28) 175 440 SCALD RESERVATIONS TO DATE 124 - 51 88 263 Winter Springs Town Center Townhomes 14 - - - 14 - REMAINING CAPACITY 34 121 (79) 87 163 ZONED SCHOOL MIDDLE SCHOOLSINDIAN TRAILSSOUTH SEMINOLETUSKAWILLACSA M-3 CAPACITY 1,404 1,254 1,250 3,908 3-YEAR PROGRAM CAPACITY - - - 1,208 1,092 1,171 ENROLLMENT 3,471 AVAILABLE CAPACITY 196 162 79 437 SCALD RESERVATIONS TO DATE 62 93 72 227 Winter Springs Town Center Townhomes 7 - 7 - REMAINING CAPACITY 127 69 7 - 203 ZONED SCHOOL HIGH SCHOOLSWINTER SPRINGSLAKE HOWELLCSA H-3 CAPACITY 2,479 2,348 4,827 3-YEAR PROGRAM CAPACITY - - - 1,973 2,223 ENROLLMENT 4,196 AVAILABLE CAPACITY 506 125 631 SCALD RESERVATIONS TO DATE 92 185 277 Winter Springs Town Center Townhomes 10 - 10 - REMAINING CAPACITY 404 (60) 344 Terms and Definitions: Capacity: The amount of satisfactory permanent student stations as calculated on the date of the second FDOE count in October of the current school year. The number of students that can be satisfactorily accommodated in a room at any given time and which, is typically a lesser percentage of the total number of student stations. NOTE: Capacity is ONLY a measure of student stations, not of enrollment. https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter Springs Town Center - Townhomes.docx 2:5 Concurrency Service Area (CSA): A geographic unit promulgated by the School Board and adopted by local governments within which the level of service is measured when an application for residential development is reviewed for school concurrency purposes. The CSA listed represents the area that the capacity is considered and student assignment may be in a CSA adjacent to the project. Enrollment: For the purposes of concurrency review, the enrollment level is established each year as per Public School Interlocal Agreement Section 12.4 A, which sets the level on the date of the second full time equivalent (FTE) survey for FDOE, generally taken in mid-October. Programmed 3 Year Additions: New permanent school capacity within the CSA, which will be in place or under actual construction within the first three years of the current SCPS Capital Improvement Plan. Remaining Capacity: The capacity available for future development after the addition of any programmed capacity and less the reserved capacity. Reserved Capacity: that are assigned to projects via a SCALD certificate. School Size: For planning purposes, each public school district must determine the maximum size of future elementary, middle and high schools. Existing school size is determined solely through FISH data. Seminole County Public Schools has established the sizes of future schools (with the exception of special centers and magnet schools) as follows: i) Elementary: 780 student stations ii) Middle: 1500 student stations iii) High: 2,800 student stations School Attendance Zone: The established geographic area that identifies school assignments pursuant to Board Policy for each District school or region of schools, other than county wide magnet schools. Students shall attend the school(s) serving their residential or regional attendance zone unless otherwise permitted by Board Policy Students Generated by Project: is determined by applying the current SCPS student generation rate (calculated in the 2017 Impact Fee Study) to the number and type of units proposed. The number of units is determined using information provided by the juris estimated based on the maximum allowable density under the existing/proposed future land use designation. Eventual Student assignment may not be to the school in closest proximity to the proposed residential development. Utilization: A State Board Rule prescribed percentage of student stations that a room (and proportionately, a school and school district) can satisfactorily accommodate at any given time. From a school/campus analysis perspective, -12 utilization factors are as follows: Elementary 100%, Middle 90%, High 95% https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter Springs Town Center - Townhomes.docx 2:6 FLORIDA TRADITIONAL ELEVATION 333 334