Loading...
HomeMy WebLinkAboutBuilding PermitAPPL •;B !NF M ST B MP 'SJR APPL A N BE AL PTF a _ Build ng Permit Application N' R \4 N- N N R 71 J R. JN N MA DN T T,,s— check a apply* r R, E ork rt -1 I► J PF 'N N. I N EN DESICNERIENGINEER N A I S MPL HC 7:R I WARNINu WNCR fa RL N A Q RI jA N 0 ./ Lac .e, IS2J, - t ✓A N —I—MO-R-- AG BOND NC OMPAN- nen A Q R DA N- 3' tj C 3I is ' C w 34347" OW2W, rF� V ng JOSEPH E. SMITH, CLERK OF THE CIRCUIT COURT — SAINT LUCIE COUNTY FILE # 4728411 OR BOOK 4444 PAGE 2821, Recorded 07/13/2020 09:33:51 AM Permit No. State of Florida County of St. Lucie NOTICE OF COMMENCEMENT Tax Folio No. 3419-575-0006-000-4. The undersigned hereby gives notice that improvement will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following information is provided in this Notice of Commencement. Legal Description of Property: (and street address if available): River Park Unit 10 Blk 83 Lot 5: 121 Riomar Court Port St I Ilcie, FL 349-52 General description of improvement: Installation Of Impact Windows and/or Doors Owner information or Lessee information if the Lessee contracted for the improvement: Name Regina Murray Address 121 Riomar Gnurt Pnrt St I imiP FI 14A59 Interest in property: owner Name and address of fee simple titleholder (if different from Owner listed above): Contractor's Name: Florida Window and Door Contractor Address: 1125 N. Dixie Highway Lake Worth FL 33460 Phone Number: 561-340-4300 Surety (if applicable, a copy of the payment bond is attached): Amount of bond: $ NA Name and address: NA Phone number: NA Lender Name: NA Phone Number: NA Lender's address: NA 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: Name: NA Phone Number: NA Address: NA In addition to himself or herself, Owner designates NA of NA to receive a copy of the Lienor's Notice as provided in Section 713.13(1)(b), Florida Statutes. Phone number of person or entity designated by owner: NA Expiration date of notice of commencement: (the expiration date may not be before the completion of construction and final payment to the contractor, but will be 1 year from the date of recording unless a different date is specified) WARNING TO OWNER: ANY PAYMENTS MADE BY THE OWNER AFTER THE EXPIRATION OF THE NOTICE OF COMMENCEMENT ARE CONSIDERED IMPROPER PAYMENTS UNDER CHAPTER 713, PART 1, SECTION 713.13, FLORIDA STATUTES, AND CAN RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. A NOTICE OF COMMENCEMENT MUST BE RECORDED AND POSTED ON THE JOB SITE BEFORE THE FIRST INSPECT!ON. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE COMMENCING WORK OR RECORDING YOUR NOTICE OF COMMENCEMENT. Under penalty of perjury, I declare that I have read the foregoing notice of commencement and that the facts stated therein are true to the best of my Iffipwledge an'q belief. of Owner or Lessee, orxwner's or Lessee's Authorized Officer/Director/Partner/Manager Regina Murray (Signatory's Title/Office) 4,0 The foregoing instrument was acknowledged be'iore me this�l day of ZO r By — Name of Person Type of authority (e.g.officer,trustee) i04 -.- C�tr (Signature of Notar Public -State of Florida) (Print, Type, or Stamp Commissioned Name of Notary Pu Regina Murray as Owner for Party on behalf of whom instrument was executied NzYPbec,: DOREENA.RE000 2. oc Notary Public -StTYWIQUO • = Commission # GG 092071 "q o -A< '•. FOFf�O,.•' My Comm. Expires Aug 5, 2021 Bended through Naticral Notary Assr. produced Identification produced iiiiiii 11;1111 11 INSTALLATION CHECKLIST 1'. win in INFORMATION Fir Lask Name i 4= St -7AK ess Ste St IKIIL Stat z Mr Mr. M JIM JMS. Wbr Mrs./Ms. Em HOMEOWNER INFORMATIONCOMPLETED) pe efHc MH. r � I Yes Built 400 m it arc -#- aRS_R[Qt� kNCEL Wqrw at sdrx LEAD a PAINTPRACTICES n MNCd'!q 5eBac CastiY lr' —xt pc E'v ;T 'Tlt r M. DEPOSIT/FINAL PAYMENT IN CUSTOMER AGREES TO TERMS OF PAYMENT AS FOLLOWS: m it arc -#- aRS_R[Qt� kNCEL Wqrw at sdrx LEAD a PAINTPRACTICES n MNCd'!q 5eBac CastiY lr' —xt pc E'v ;T 'Tlt r DEPOSIT/FINAL PAYMENT IN THE FORM OF: I,. m it arc -#- aRS_R[Qt� kNCEL Wqrw at sdrx LEAD a PAINTPRACTICES n MNCd'!q 5eBac CastiY lr' —xt pc E'v ;T 'Tlt r 6/8/2020 Feature Report 4ucrCG�� Saint Lucie County Property Appraiser wMichelle Franklin CFA Report generated: Tuesday, June 9, 2020 Parcel Report Pa rce I Parcel ID: 3419-575-0006-000-4 Property ID: 43555 * Owner 1: John J Murray Site Address: 12.1 Riomar CT Owner Overview Owner 1: John J Murray Primary Land Use: 0100 - SF Res Owner 2: Regina -Maria Murray District Group: 0002 - Saint Lucie County Owner 3: Subdivision: River Park Unit 10 Mailing Address: 121 Riomar CT Port Saint Lucie, JustlMarket Value: $273,500 FL 34952-2272 Finished Area: 1,470 Acres: 0.477 Total Area: 20,790 Legal Description Legal Description: RNER PARK -UNIT 10- BLK 83 LOT 5(MAP 34/225) (OR 910- 1395:911-574;3706-1523) Value History Save Our Home OR Just/Market Building Land SFYI Assessed Exemption County 10% Cap Ag Year Value Value Value Value Value Amount Taxable Differential Credit 2019 $273,500 $102,100 $148,800 $22,600 $174,117 $50,000 $124,117 $99,383 $0 2018 $249,500 $99,300 $128,500 $21,700 $170,871 $50.000 $120,871 $78,629 $0 2017 $238,200 $90,400 $128,500 $19,300 $167,357 $50,000 $117,357 $70,843 $0 Tax Links. Special Assessments SLC Tax Collector's office taxes for this parcel Start Download TRIM notice for this parcel Description Year Units Amount River Park 1 Street 2010 1 $26.40 Lights County Solid Waste 2009 12 $276.14 Exemptions Tax Grant Description Year Year Amount Homestead Exemption 2019 1999 $25,000 over $ 50,000 r - Homestead Exemption 2019 1999 $25,000 Irf_ https://pat.bhamaps.conYrabReport.aspx7appid=8c2O5c54407f4486855e54116cfd8390&PARC EW O=3419-575-0006-000-4 1/3