Loading...
2041 Notice of Termination 1211 Mellonville Ave. buildingPrepared by and return to: William L. Colbert, Esquire Stenstrom, McIntosh, Colbert & Whigham, P.A. 1001 Heathrow Park Lane, Suite 4001 Lake Mary, Florida 32746 STATE OF FLORIDA ) COUNTY OF SEMINOLE ) GRANT MALOY, SEMINOLE COUNTY CLERK OF CIRCUIT COURT & COMPTROLLER CFN# 2019021259 13k:9305 Page:1901-1904 (4Pgs) REC: 02/28/2019 1:23:40 PM by kmendez RECORDING FEES $35.50 NOTICE OF TERMINATION Permit No. Tax Folio No. 30-19-31-300-0130-0000 The undersigned hereby informs all concerned that Improvements have terminated to the real property below, and the following information is in accordance with Section 713.132, Florida Statutes, and the following information is stated in this Notice of Termination. 1. Description of the Property: 1211 Mellonville Avenue, Sanford, FL 32771 / 30-19-31-300- 0130-0000 2. General description of the Improvement: Replace fire alarm control panel 3. Owner's Information (Name, Address and Phone Number): Seminole County School Board Facilities Department 400 E. Lake Mary Boulevard Sanford, FL 32773 Owner's Interest in site of the improvement is Fee Simple. 4. Fee Simple Title Holder's Name, Address and Phone Number (if other than owner): N/A 5. Contractor's Name, Address and Phone Number: Alert Security, Inc. dba Signature Systems of Florida 150 Wilshore Boulevard Casselberry, FL 32707 407-644-8990 6. Surety and Bond Information (Name, Address, Phone Number and Amount of Bond): None 7. Lender's Name, Address and Phone Number: None Last Revised 09/27/2012 8. Name, Address and Phone Number of person within the State of Florida designated by the owner as a person upon whom notices or other documents may be served as provided by section 713.13(1)(a)7, Florida Statutes: None 9. Expiration date of Notice of Commencement: (the expiration date is one (1) year from the date of recording unless a different date is specified): January 29, 2020 10. The Notice of Commencement was recorded in Official Records Book 9289, Page 1805 (or Instrument Number 2019-010107) of the Public Records of Seminole County, Florida on January 29, 2019. 11. The Notice of Commencement is terminated thirty (30) days after this Notice of Termination is recorded. 12. This Notice of Termination applies to all the real property subject to the Notice of Commencement [OR, specify the portion of the real property to which the Notice of Termination applies]. 13. All lienors have been paid in full pursuant to the Contractor's Final Payment Affidavit, which is attached hereto as Exhibit "A". 14. The owner has, prior to recording this Notice of Termination, served, as provided by section 713.18 of the Florida Statutes, a copy of the Notice of Termination on the contractor and on ea� 4'�has a direct contract with the owner or has served notice to owner ' omas Gge, Dep y City Manager Sworn and subscribe to 1I e Notary Public, this day of February, 2019, by THOMAS �' eputy City Manager of the City of Sanford, a Florida municipal corporation, known o me to be the person described in and who executed the foregoing instrument, who acknowledged executing the same freely and voluntarily under authority duly vested in him and { who is personally kn wn by me or { } provided . 7 /� i�tification. (Affix Notary Seal) No"YPu-bfic;Xe VFlorida NICOL'e 1.OSBllRN NotaryPu6lic-StateoFAorida �J r`s —,— Commission:GGti2572 Printed Name My Comm. Expires Nov 24, 2021 F ' BcrdedthrcughNationalNotaryAssn. Last Revised 09/27/2012 Contractor's Final Payment Affidavit with Lien Waiver STATE OF FLORIDA ) COUNTY OF SEMINOLE } Before me, the undersigned authority, personally appeared A`I/[an lvtf T l ("Affiant'), who, after being first duly sworn, deposes and says of his/her personal knowledge the following: 1. He/sh-e-is the - `rRUU('�,� -eA—(title of affiant), of Alert Security, Inc. dba Signature Systems of Floridb, which does business in the state of Florida, hereinafter referred to as the "Contractor." 2. Contractor, pursuant to a contract with the Seminole County School Board Facilities Department, hereinafter referred to as the "Owner," has furnished or caused to be furnished labor, materials, and services for the construction of certain improvements to real property as more particularly set forth in said contract. 3. This affidavit is executed by the Contractor in accordance with Section 713.06, Florida Statutes, for the purposes of obtaining final payment from the Owner in the amount of $ 15, 4. Affiant, on behalf of the Contractor, hereby waives and releases any lien or right to claim a lien for labor, services, or materials furnished to Owner on the subject property. 5. All work to be performed under the contract has been [choose one: fully completed as of the Z.-g-th day of F-Phr qr , J 2019 OR ceased as of the day of 1 0 1. and all lienors under the direct contract have been [choose one: paid in ful OR paid pro rata], except the following listed lienors: NAME OF LIENOR AMOUNT DUE NAME OF LIENOR AMOUNT DUE NAME OF LIENOR AMOUNT DUE 4 Exhibit "A" Page 1 of 2 Last Revised 09/27/2012 NAME OF LIENOR AMOUNT DUE $ Signed, sealed, and delivered this '7' day o ebruary, 2 119 n igna ure Amarldh sml-*' -- Printed Name Title Sworn to and subscribede me t�i day of February, 2019, by as of Alert Security, Inc. dba Signature Systems of Florida, who is personally kol n to me or { } produced as identification and who acknowledged executing the same freely and voluntarily under authority duly vested ii. r,' y said corporation. ,--� (,�� (Affix Notary Seal) Exhibit "A" Page 2 of 2 Last Revised 09/27/2012 SONYA M. SLOAN r MY COMMISSION # OG 121097 EXPIRES: July 4, 2021 . Bonded Thru Notary Public Underwriters Exhibit "A" Page 2 of 2 Last Revised 09/27/2012