Loading...
HomeMy WebLinkAboutNOCaTOSEPH E. SMITH, CLERK OF THE CIRCUIT COURT — SAINT LUCIE COUNTY FILE # 4576339 OR BOOK 4278 PAGE 688, Recorded 06/04/2019 12:58:45 PM P6RMRNQMAER • 19ei1bjmmisivvtrvadIre rrreordiulrlattr NOTICE 01F*C0NWMNCEMRNT The undersigned hereby given notice that improvement will be made to certain real property, and in accordance with Chapter 713, Florida statutes the following information is provided in the Notice of commencement. 1. DESCRMM(-AN OF P$Q (Gagel description and street address) TAX FOLIO NUMBER; 3 41 4 — S n I . 1 7 O t — O O O 9 SUBDIVISION SpanL-0C TRACT LOT BLDG UPTT1 • �`��-�-.��c•c��T �C�--�sestio•n- 26•. ��w 1�—ii3�_ 3�:s� •Range 4A_F_ '"�"� • 2. GENERAL DESCRU-nONOFAVIPROVENIH:NT:_'&V±=l-_E&ri#3'1-Rr re-b:ECN-loe r 3.OWNER INFORMATION: a Name Wr, ., e o;; acara6i s ii t d bzii O r b.Addmss 8000 S. US1, Suite 40.2, PSL, FL 34952 c.interest inproperty .— d. Name and address of fee simple titleholder (if other than owaar) 0 4. CONTRACTORS NAVW,ADpRESSANDFROM NEIMBER: Wynne Development Coroorat±on t0 8000 S. US1, Suite 402 PRn. F'r.34252 772 R7a says 0" 5. SURETY'S NAME, ADDRESS AND PROM NUMBER AND BOND AMOUNT: W 6. LENDER'S NAME, ADDRESS AND PHONE NEIPAREIt• Q 7, Persons within the State of Florida designated by Owner upon whom aotiae5 orother documents may be served as provided by U Section 713.13 (1)(a) 7.. Florida Stavitcs: = NAME, ADDRESS AND PHONE i1lV ffiER:'DOug .132rantley 1 Silver- Oak•-17r.— i�SL, E`L_ mS. In addition to himself or herself., Owner designates the following to receive a copy of the Lienor's Notice as provided in Section e 713.I3 (1)(b), F16rida Statutes: NAME, ADDRESS AND PHONE NUMBER: 9. Expiration date of notice of commencement (the expiration date to I year from the date of r£eording unless a different daze Is specified) - _ 2p d .. .. - •.5.'L76IYt,ER:OR AN •AT.7Y9RATEY R6FOREf'O�, Nr'�-ICv WOR Signautre of Owner or Owner's Authorized OfLeer/Director/Partner/Minager Matthew Lvle Wynne. Vlg—?rPc7dent Pcint Name and Yrdvide Signatory's Title/O£6ee State ofFloride, County of ct _ r.tT,.iQ . •The foregoing instrument was acknowledged before me this 3 day of gy Matthew Lyle Wynne .as // rt 7�reFs/flt7.i (Name ofpetsolt) Cr pe of authority... e.g. Owner, officer, trustee, attorney in fact) par Wynne Building COrUOriltion-_ (Name of party on behalf of whom instrument was exacuted) Personally I(nown ✓orproduced the following type of 1D: MyCOMM9310NkGG03t)14S li ar�o T1iy /-{ NN OLYSr�in�" a EXPIRES: October 2, 2020 (Printed Name of Notary Public) (Signature of otary Public) M, Bonded Thou Notary Puck underwdtara Under penalties of perjury. I declare that I have read the foregoing and that the facts in it are true to the best of my knowledge and belief (seetior, 92.525. Florida Statutes). y , Signature(s) of-QivacrW or Owner(s)' Authorized Officer/Director/Partner/Maitager who signed above. BT. — - sy R.V. 0W=D070t=rdle9) t Digitally signed by The Honorable Joseph E. Smith Date:-2019.06.04 13:01:55 -04:00 vun arms//smucmazy me/ To vnuoATE i aocunrsr Reason: Electronically Certified Copy Location: 201 South Indian River Dr, Fort Pierce, FL 34950