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