HomeMy WebLinkAbout480 W Airport Blvd (10)Permit # .
Job Address:
Description of Work:
CITY OF SANFORD PERMIT APPLICATION
Date:
Historic District:NO Zoning:
Permit Type: Building Electrical
Electrical: New Service – # of AMPS
Mechanical: Residential Non -Residential
Plumbing/ New Commercial: # of Fixtures
Plumbing/New Residential: # of Water Closets
Occupancy Type: Residential Commercial
Total Square Footage nom—
J
$ �,�Fo
Mechanical Plumbing Fire Sprinkler/Alarm Pool
Addition/Alteration Change of Scrvicc Temporary Pole
– Replacement New (Duct Layout & Energy Calc. Required)
# of Water & Sewer Lines # of Gas Lines
Plumbing Repair – Residential or Commercial _
Industrial
Construction Type: N of Stories: # of Dwelling Units: Flood Zone: (FEMA form required)
Bonding Company: AJ '/ A
Address:
Mortgage Lender:
r
Address:
Arcbilect/Engincer. �A Phone:
Address:
Fax:
Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the
issuance of a permit and that all work will be performed to meet standards of all laws regulating construction in this jurisdiction. I understand that a separate
permit must be secured for ELECTRICAL WORK, PLUMBING, SIGNS, WELLS, POOLS, FURNACES, BOILERS, HEATERS, TANKS, and
AIR CONDITIONERS, etc.
OWNER'S AFFIDAVIT: 1 certify that all of the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating
construction and zoning. WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT IN YOUR PAYING
TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN
ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT.
NOTICE: In addition to the requirements of this permit, there may be additional restrictions applicable to this property that may be found in the public records of
this county, and there may be additional permits required from other governmental entities such as water management districts, state agencies, or federal agencies.
Acceptance of perff^ verification that 1 wi notify the own of the p y of the requirements of Flori Lien Law, FS 713.
el
Signature of Owner/Agent D to Signature of Contractor/Agent Date
Daniel B. French .n , r• n A-1-1-
Print /Agent' r t eOruet It Print ntractor/�9
06 .A„(.
Signature of Notary -State of Date SignaWr.CdAlo&ar
LISA
1M11
ts: DA R. CERN0
:� COMMISSION EXPIRES Qrr.
%tt�r�nl . �Pers"62 n to Me Contrq�JpJt!?8 1�!
Produced ID
APPROVALS: ZONING:
Special Conditions:
Rev 03/2006
UTIL: FD:
ENG:
Date
VITTSTRUCK
Commil DD0449077
Expirr s 71/012009
%OW thru (900)43:-425+i
r ftfaq it to Me or
BLDG:
Division of Corporations
Florida Department of State, Division of Corporatioris
z�rirru.str�ihrz.nr�► Pub11c haq;Wxy
Florida Limited Liability
AHF -BAY FUND, LLC
PRINCIPAL ADDRESS
C/O ATLANTIC HOUSING FOUNDATION, INC.
210 PARK BOULEVARD, SUITE 112
GRAPEVINE TX 76051
MAILING ADDRESS
C/O ATLANTIC HOUSING FOUNDATION, INC.
210 PARK BOULEVARD, SUITE 112
GRAPEVINE TX 76051
Document Number FEI Number
L05000097815 NONE
State Status
FL ACTIVE
Total Contribution
0.00
Registered A
Date Filed
10/04/2005
Effective Date
NONE
Page 1 of 2
11 Name & Address II
II 12 C T CORPORATION SYSTEM
0 SOUTH PIPLANTANE ISLAND AROAD 33324 II
... /cordet. exe?a 1=DETFIL&n 1=L05 000097 815 &n2=NAMF WD&n3=0000&n4=6/ 13/2006
Division of Corporations Page 2 of 2
Manager/Member Detail
Name & Address
Title
ATLANTIC HOUSING FOUNDATION, INC.
210 PARK BOULEVARD, SUITE 112
MGRM
GRAPEVINE TX 76051
Annual
II Reuort Year II Filed Date II
aa ......
No Events
No Name History Information
Document Images
Listed below are the images available for this filing.
10/04/2005 -- Florida Limited Liabilites
THIS IS NOT OFFICIAL RECORD; SEE DOCUMENTS IF QUESTION OR
CONFLICT
... /cordet. exe?a 1=DETFIL&n 1=L05 000097815 &n2=NAMF WD&n3=0000&n4=6/ 13/2006
Permit Number:
Parcel Identification Number:
Prepared by: a?j6i•4 I 14, u,r '4—
Re%rn to: Randazzo Builders, Inc.
cv)
24819 State Road 46
Sorrento, Florida 32776
Notice Of Commencement
STATE OF Florida
COUNTY OF
111111111111111111111111110 1111111111 II III;I III 1114 11 1111111
MARYANNF MORBF,'CLERK OF CIRCUIT COURT
SEIrIINOLE COUNTY
BK 06265 Pq 09081 (lpg)
CLERK'S # 2006087126
RECORDED 05/30/2006 Oli0i18 PM.
RE:tAIRI)INO FEFH 10.00
RECORDED BY L McKinlfy
CERTIFIED COPY
MARYANNE MORSE
CLERK OF 41RCUIT COURT
SEMIN Y, ORIDA
-
The undersigned hereby gives notice that improvement��Y 3 p 2006s) will be made to certain real property, a m
accordance with chapter 713, Florida Statutes, the following information is provided in this Notice of
Commencement.
Description of Property:
Village Lakes Apartments
500 West Airport Boulevard
Sanford, Florida 32773
General Description of Improvement:
Shingle Re -Roof Entire Property
18.Buildings, 1 Clubhouse
Owner Information:
A.HF Bayfund, LLC
500 West Airport Boulevard
Sanford, Florida 32773
Contractor Information:
Randazzo Builders, Inc.
24819 State Road 46
Sorrento, Florida 32776
Lender.
N.
Persons within the State of Florida designated by Owner upon whom notices or other documents
may be served as provided by Section 713.13(1)(a)7., Florida Statutes:
Expiration Date of Notice of Commencement: (the expiration date is one year from the dale of the
recording unless different dat is specified) IrD
Signature of Owner:
Owners Name: 1 �� ha.�r�Ur.ok,. LC--C—
Owners Address: 11 "IJ JVD ajqc�
Sworn to and subscribed before me this day of (YI
20pJA_ by 5u 7da—,T—E— who is ers na y known o me or produced_
as identification.
Signature of Notary: SEAL:
...............
Printed Name of Notary: WL r.
t�ooxiva i=�M..ii�.•...•.......
llprrAl � ��
%12J2�
. kv