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