Loading...
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