Loading...
2023.08.08_CEB_Agenda_RegularAGENDA CODE ENFORCEMENT BOARD REGULAR MEETING Tuesday, August 08, 2023 AT 1:00 PM TOWN OF HIGHLAND BEACH, FLORIDA 3618 S. OCEAN BOULEVARD HIGHLAND BEACH, FL 33487 Telephone: (561) 278-4548 Website: www.highlandbeach.us LIBRARY COMMUNITY ROOM 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF THE AGENDA 5. SWEARING IN OF THE PUBLIC 6. PUBLIC COMMENT (limited to three (3) minutes per speaker) 7. APPROVAL OF MINUTES A. July 11, 2023 8. UNFINISHED BUSINESS 9. NEW BUSINESS A. CASE NO. CC2023-02-014 Fine Reduction Request Margaret Oumano 2565 S. Ocean Blvd. Unit 303N Highland Beach FL, 33487 PCN: 24-43-46-28-47-001-3030 Legal Description: TOWNHOUSES OF HIGHLAND BEACH COND BLDG NORTH UNIT 303-N Page 1 Agenda – Code Enforcement Board Regular Meeting Tuesday, August 08, 2023, 1:00 PM Page 2 of 3 Code Sections: 30-122 (B) Expiration of building permit, IPMC 304.3 Premises identification- Address numbers Violations: Expired Permit and Missing address numbers. B. CASE NO. CC2023-04-041 Joseph Fusco 2921 S. Ocean Blvd. Unit G1 Highland Beach FL, 33487 PCN:24-43-46-33-35-000-0010 Legal Description: HIGHLAND TOWERS INC APTS G-1 & G-1A Code Sections: 30-122 (A) Building Permits Required Violations: New tile installed without permit. C. CASE NO. CC2023-05-025 Monterey House Condominium, Inc. 3114 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections: 30-122 (A) Building Permits Required Violations: APP23-0943=Emergency Pool Panel Change. D. CASE NO. CC2023-06-009 Monterey House Condominium, Inc. 3114 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections: 30-122 (A) Building Permits Required Violations: Tile installation on balconies without permit. E. CASE NO. CC2023-07-006 Highland Towers Inc. 2921 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections: 12-4 Temporary construction fences. Violations: Dumpster not screened to code. Page 2 Agenda – Code Enforcement Board Regular Meeting Tuesday, August 08, 2023, 1:00 PM Page 3 of 3 10. ANNOUNCEMENTS August 10, 2023 9:30 AM Planning Board Regular Meeting August 30, 2023 11:00 AM Natural Resources Preservation Advisory Board Meeting September 05, 2023 1:30 PM Town Commission Meeting September 12, 2023 1:00 PM Code Enforcement Board Meeting 11. ADJOURNMENT Any person that decides to appeal any decision made by the Board of Adjustment & Appeals with respect to any matter considered at this meeting, such person will need to ensure that a verbatim record including testimony and evidence upon which the appeal is based. (State Law requires the above Notice. Any person desiring a verbatim transcript shall have the responsibility, at his/her own cost, to arrange for the transcript.) The Town neither provides nor prepares such record. There may be one or more Town Commissioners attending the meeting. In accordance with the Americans with Disabilities Act (ADA), persons who need accommodation in order to attend or participate in this meeting should contact Town Hall at (561) 278-4548 within a reasonable time prior to this meeting in order to request such assistance. Page 3 File Attachments for Item: A. July 11, 2023 Page 4 TOWN OF HIGHLAND BEACH CODE ENFORCEMENT BOARD REGULAR MEETING MINUTES Library Community Room 3618 South Ocean Boulevard Highland Beach, Florida 33487 Date: July 11, 2023 Time: 1:00 PM 1. CALL TO ORDER Chairperson Schlam called the meeting to order at 1:00 P.M. 2. ROLL CALL Board Member Michael Cherbini (virtual) Board Member Bryan Perilman Board Member Robert Lasorsa Board Member David Axelrod Board Member James Murray Vice Chairperson Jane Perlow Chairperson Myles Schlam Town Attorney Leonard Rubin (virtual) Deputy Town Clerk Jaclyn DeHart Additional Staff Present Code Compliance Officer Adam Osowsky 3. PLEDGE OF ALLEGIANCE The Code Enforcement Board led the Pledge of Allegiance of the United States of America. 4. APPROVAL OF THE AGENDA Motion: Axelrod/Perilman - Moved to approve the agenda as presented which passed 7 to 0. 5. SWEARING IN OF THE PUBLIC Deputy Town Clerk Jaclyn DeHart swore in those giving testimony. 6. PUBLIC COMMENT Mike Oumano, Town Houses of Highland Beach, requested the names of the Board Members and Town Attorney before he left the meeting. Page 5 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 2 of 9 7. APPROVAL OF MINUTES A. June 13, 2023 Motion: Axelrod/Perliman - Moved to approve the minutes of June 13, 2023 which passed 7 to 0. 8. UNFINISHED BUSINESS A. None 9. NEW BUSINESS A. CASE NO. CC2023-05-005 Margaret Oumano 2565 S. Ocean Blvd. Unit 303N Highland Beach FL, 33487 PCN: 24-43-46-28-47-001-3030 Legal Description: TOWNHOUSES OF HIGHLAND BEACH COND BLDG NORTH UNIT 303-N Code Sections: IPMC 308.1 PMC - Rubbish and Garbage Violations: Open storage of trash/debris/construction material. Chairperson Schlam read the title of Item 9.A. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, photos taken of the property that fairly and accurately represented the violation observed during the onsite inspections, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation has been corrected. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation and recommended to assess prosecution costs in the amount of $250.00 payable set by the date for compliance. The property owner’s son, Mike Oumano, gave comments on the violation. Alex Petrurowski provided comments about a previous code violation. The public hearing was closed followed by a motion. Page 6 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 3 of 9 Motion: Axelrod/Perlow - Moved that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation but is now in compliance and that a do not repeat order be issue and assess prosecution costs in the amount of $250.00 payable within 30 days. Based upon a roll call, Member Axelrod (Yes), Vice Chairperson Perlow (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (Yes), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed on a 7 to 0 vote. B. CASE NO. CC2023-05-001 Clarendon Condo Association 3407 S. Ocean Blvd. Condo Highland Beach FL, 33487 PCN:24-43-46-33-22-000-0000 Code Sections: 30-122 (A) Building Permits Required Violations: Building Management replaced piping behind walls inside unit 10C without a valid permit. Chairperson Schlam read the title of Item 9.B. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief time line of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, photos taken of the property that fairly and accurately represented the violation observed during the onsite inspections, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation remains. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation, the violator be fined $250.00 per day for each day the violation remains after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. The Board Members were given an email correspondence from John Shoemaker, President of the Clarendon Condominium Association, that provided comments about management changeover in relation to the violation. Timothy Favors, Association Manager, gave comments on the violation and the timeline of events. The public hearing was closed followed by a motion. Page 7 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 4 of 9 Motion: Perlow/Axelrod - Moved that Respondent be found in violation of the Town Code as alleged in the Notice of Violation and that they be ordered to comply within 30 days or be fined $250.00 per day for each day the violations remain after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. Based upon a roll call, Vice Chairperson Perlow (Yes), Member Axelrod (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (Yes), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed 7 to 0. C. CASE NO. CC2023-04-035 A. Borg Family Trust 2921 S. Ocean Blvd. Unit 701 Highland Beach FL, 33487 PCN:24-43-46-33-35-000-7010 Legal Description: HIGHLAND TOWERS INC APT 701 Code Sections: 30-122 (A) Building Permits Required Violations: Interior remodel without permits. Chairperson Schlam read the title of Item 9.C. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation remains. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation, the violator be fined $250.00 per day for each day the violation remains after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. The public hearing was closed followed by a motion. Motion: Axelrod/Perlow - Moved that Respondent be found in violation of the Town Code as alleged in the Notice of Violation and that they be ordered to comply within 30 days or be fined $250.00 per day for each day the violations remain after the date set for compliance and ass ess prosecution costs in the amount of $250.00 payable by the date set for compliance. Based upon a roll call, Member Axelrod (Yes), Vice Page 8 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 5 of 9 Chairperson Perlow (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (Yes), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed 7 to 0. D. CASE NO. CC2023-05-004 Karon Hylton 3100 S. Ocean Blvd. Unit 3160 Highland Beach FL, 33487 PCN:24-43-46-33-05-000-3160 Legal Description: PENTHOUSE HIGHLANDS APT 316 Code Sections: 30-122 (A) Building Permits Required, 12-2(B) Construction Site Cleanliness/Construction Site Safety, 12-2(E) Construction site cleanliness; construction site safety, IPMC 302.1 Sanitation Violations: Complete interior demolition and remodel without required town permits. Chairperson Schlam read the title of Item 9.D. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, photos taken of the prope rty that fairly and accurately represented the violation observed during the onsite inspections, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation remains. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation, the violator be fined $250.00 per day for each day the violation remains after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. Brian Antonelli, a representative for Mr. Hylton, provided comments about the violation and the issues with the contractor in refence to communication about permits. He thanked Code Enforcement Officer Adam Osowsky for his professional communication. The public hearing was closed followed by a motion. Motion: Perlow/Perilman - Moved that Respondent be found in violation of the Town Code as alleged in the Notice of Violation and that they be ordered to comply within 30 days or be fined $250.00 per day for each Page 9 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 6 of 9 day the violations remain after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. Based upon a roll call, Vice Chairperson Perlow (Yes), Member Perilman (Yes), Member Cherbini (Yes), Member Lasorsa (Yes), Member Axelrod (Yes), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed 7 to 0. E. CASE NO. CC2023-05-021 Eugenia and Themistokies Theodosopoulos 3700 S. Ocean Blvd. Unit 807 Highland Beach FL, 33487 PCN:24-43-47-04-51-001-0807 Legal Description: TOSCANA NORTH COND UNIT 807 Code Sections: 30-122 (A) Building Permits Required Violations: No Submittals since February. Permit not issued APP23- 0403=Replace electric water heater. Chairperson Schlam read the title of Item 9.E. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation remains. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation, the violator be fined $250.00 per day for each day the violation remains after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. Themistokies Theodosopoulos was sworn in by Jaclyn DeHart, Deputy Town Clerk. He provided comments about the violation and asked for a longer time to comply with the violation. The public hearing was closed followed by a motion. Motion: Perlow/Axelrod - Moved that Respondent be found in violation of the Town Code as alleged in the Notice of Violation and that they be ordered to comply within 30 days or be fined $250.00 per day for each day the violations remain after the date set for compliance and assess Page 10 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 7 of 9 prosecution costs in the amount of $250.00 payable by the date set for compliance. Based upon a roll call, Vice Chairperson Perlow (Yes), Member Axelrod (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (No), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed 6 to 1. F. CASE NO. CC2023-06-003 Carl and Rashmi Benda 4203 Tranquility Dr. Highland Beach FL, 33487 PCN:24-43-47-04-02-005-0120 Legal Description: BEL LIDO LT 12 BLK 5 Code Sections: 12-4 Temporary construction fences. Violations: Dumpster not screened to code. Chairperson Schlam read the title of Item 9.F. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that inclu ded proof of service, supporting documents, photos taken of the property that fairly and accurately represented the violation observed during the onsite inspections, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation has been corrected. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation and recommended to assess prosecution costs in the amount of $250.00 payable set by the date for compliance. The public hearing was closed followed by a motion. Motion: Axelrod/Perlow - Moved that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation but is now in compliance and that a do not repeat order be issue and assess prosecution costs in the amount of $250.00 payable within 30 days. Based upon a roll call, Member Axelrod (Yes), Vice Chairperson Perlow (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (Yes), Member Murray (Yes), and Chairperson Schlam (Yes). The motion passed on a 7 to 0 vote. G. CASE NO. CC2023-05-035 Page 11 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 8 of 9 Jordan Cohen 1119 Highland Beach Dr. 2 Highland Beach FL, 33487 PCN:24-43-47-04-02-002-0212 Legal Description: BEL LIDO TH PT OF LT 21 K/A NORTH UNIT BLDG 1 BLK 2 Code Sections: 34-5 (A) Application for Vacation Rental Certificate Violations: Unregistered Vacation Rental Chairperson Schlam read the title of Item 9.G. and asked the Board members if they had any ex parte communications to disclose in the matter? Hearing none, he opened the public hearing and called for Code Compliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky provided a brief timeline of the facts of the case. He entered submittals of evidence into the record that included proof of service, supporting documents, and paper postings at the property address and at Town Hall. Code Compliance Officer Adam Osowsky mentioned that the violation remains. Therefore, the Town recommends that the Respondents be found in violation of the Town Code as alleged in the Notice of Violation, the violator be fined $250.00 per day for each day the violation remains after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. The public hearing was closed followed by a motion. Motion: Perlow/Murray - Moved that Respondent be found in violation of the Town Code as alleged in the Notice of Violation and that they be ordered to comply within 14 days or be fined $250.00 per day for each day the violations remain after the date set for compliance and assess prosecution costs in the amount of $250.00 payable by the date set for compliance. Based upon a roll call, Vice Chairperson Perlow (Yes), Member Murray (Yes), Member Cherbini (Yes), Member Perilman (Yes), Member Lasorsa (Yes), Member Axelrod (Yes), and Chairperson Schlam (Yes). The motion passed 7 to 0. 8. ANNOUNCEMENTS Chairperson Schlam read the announcements as follows. July 13, 2023 9:30 A.M. Planning Board Regular Meeting Page 12 Code Enforcement Board Regular Meeting Minutes Date: July 11, 2023 Page 9 of 9 July 18, 2023 1:30 P.M. Town Commission Special Meeting July 27, 2023 11:30 A.M. Financial Advisory Board Meeting August 01, 2023 1:30 P.M. Town Commission Meeting August 08, 2023 1:00 P.M. Code Enforcement Regular Meeting 9. ADJOURNMENT The meeting adjourned at 2:06 P.M. APPROVED August 08, 2023, Code Enforcement Regular Meeting _________________________________ Myles B. Schlam, Chairperson ATTEST: Transcribed by: Jaclyn DeHart August 08, 2023 ____________________________________ _____________________________ Jaclyn DeHart Date Deputy Town Clerk Disclaimer: Effective May 19, 2020, per Resolution No. 20 -008, all meeting minutes are transcribed as a brief summary reflecting the event of this meeting. Verbatim audio/vide o recordings are permanent records and are available on the Town’s Media Archives & Minutes webpage: https://highlandbeach-fl.municodemeetings.com Page 13 File Attachments for Item: A. CASE NO. CC2023-02-014Fine Reduction Request Margaret Oumano2565 S. Ocean Blvd. Unit 303NHighland Beach FL, 33487PCN: 24- 43-46-28-47-001-3030Legal Description: TOWNHOUSES OF HIGHLAND BEACH COND BLDG NORTH UNIT 303-N Code Sections: 30-122 (B) Expiration of building permit, IPMC 304.3 Premises identification- Address numbers Violations: Expired Permit and Missing address numbers. Page 14 1 Adam Osowsky From:Mike O <packagingtransport@gmail.com> Sent:Monday, July 10, 2023 9:34 PM To:Adam Osowsky Subject:As requested by MR. Osowsky submit Application to present proof - ( only after I paid 250.00 in advance) to dismiss all allegations from city of highland beach - i submit to parties concerned a plethora of facts backed by documentation will be availabl... Sent from my iPhone Page 15 Page 16 Page 17 File Attachments for Item: B. CASE NO. CC2023-04-041 Joseph Fusco2921 S. Ocean Blvd. Unit G1Highland Beach FL, 33487PCN:24-43-46- 33-35-000-0010Legal Description: HIGHLAND TOWERS INC APTS G-1 & G-1A Code Sections: 30-122 (A) Building Permits Required Violations: New tile installed without permit. Page 18 Page 19 Page 20 Property Detail Location Address 2921 S OCEAN BLVD G1 Municipality HIGHLAND BEACH Parcel Control Number 24-43-46-33-35-000-0010 Subdivision HIGHLAND TOWERS INC 2921 S OCEAN BLVD HIGHLAND BEACH FL Official Records Book 34134 Page 1480 Sale Date SEP-2022 Legal Description HIGHLAND TOWERS INC APTS G-1 & G-1A Owner Information Owners FUSCO JOSEPH Mailing address 2921 S OCEAN BLVD APT G1 BOCA RATON FL 33487 1803 Sales Information Sales Date Price OR Book/Page Sale Type Owner SEP-2022 $10 34134 / 01480 PRIOR LEASE-COOP FUSCO JOSEPH SEP-2022 $10 34134 / 01477 PRIOR LEASE-COOP FUSCO JOSEPH SEP-2022 $285,000 33975 / 01852 PRIOR LEASE-COOP FUSCO JOSEPH AUG-2012 $1 25490 / 01795 PRIOR LEASE-COOP GLEICHAUF ANN & APR-1994 $73,500 08271 / 01733 PRIOR LEASE-COOP GLEICHAUF MARY EST Exemption Information No Exemption information available Property Information Number of Units 1 *Total Square Feet 1100 Acres Use Code 0510 - COOPERATIVE Zoning RMH - MULTI-FAMILY HIGH-DENSITY ( 24-HIGHLAND BEACH ) Appraisals Tax Year 2022 2021 2020 Improvement Value $286,000 $270,000 $240,000 Land Value $0 $0 $0 Total Market Value $286,000 $270,000 $240,000 All values are as of January 1st each year Assessed and Taxable Values Tax Year 2022 2021 2020 Assessed Value $286,000 $264,000 $240,000 Exemption Amount $0 $0 $0 Taxable Value $286,000 $264,000 $240,000 Taxes Tax Year 2022 2021 2020 Ad Valorem $4,687 $4,516 $4,149 Non Ad Valorem $100 $96 $95 Total tax $4,787 $4,612 $4,244 Dorothy Jacks, CFA, AAS PALM BEACH COUNTY PROPERTY APPRAISER www.pbcgov.org/PAPA Page 21 Page 22 Page 23 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-351-6169 or the Town of Highland Beach Building Dept. at 561-278-4540. 30-122 (A) Building Permits Required All construction within the Town of Highland Beach, unless otherwise exempted, shall require a building permit issued pursuant to the provisions of this code. All building permits shall be issued by the building official or designee. Complaint/ Violation: New tile installed without permit. Door hanger warning issued 4/26/2023. Correction: Must obtain ALL required permits by May 18, 2023. Contact permitting 5612784540. 2921 S OCEAN BLVD G1 HIGHLAND BEACH FL, 33487 Complaint Description: Location : FUSCO JOSEPH, RE: Code Compliance Case No. CC2023-04-041 FUSCO JOSEPH 2921 S OCEAN BLVD APT G1 Highland Beach, fl 33487 April 26, 2023 Regards, Adam Osowsky Code Compliance Officer 5613516169 Printed 04/26/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 24 Page 25 Evidence Sheet Case Number: CC2023-04-041 Property Address: 2921 S Ocean BLVD G1 Officer: Adam Osowsky Page 26 File Attachments for Item: C. CASE NO. CC2023-05-025 Monterey House Condominium, Inc. 3114 S. Ocean Blvd.Highland Beach FL, 33487 Code Sections: 30-122 (A) Building Permits Required Violations: APP23-0943=Emergency Pool Panel Change. Page 27 Page 28 Page 29 Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation MONTEREY HOUSE CONDOMINIUM, INC. Filing Information 717768 59-1391307 12/22/1969 FL ACTIVE AMENDMENT 09/25/2017 NONE Principal Address 3114 SOUTH OCEAN BOULEVARD HIGHLAND BCH, FL 33487 Changed: 03/01/2000 Mailing Address 3114 SOUTH OCEAN BOULEVARD OFFICE HIGHLAND BCH, FL 33487 Changed: 02/23/2023 Registered Agent Name & Address Condominium Project 3114 SOUTH OCEAN BOULEVARD 707 HIGHLAND BEACH, FL 33487 Name Changed: 03/13/2019 Address Changed: 02/16/2022 Officer/Director Detail Name & Address Title VP D C Florida Department of State Page 30 Lenzsch, Byron 3114 SOUTH OCEAN BOULEVARD 404 HIGHLAND BCH, FL 33487 Title Secretary Bartlewski, Paul 3114 S OCEAN BLVD #408 HIGHLAND BEACH, FL 33487 Title President Barone, Franco 3114 SOUTH OCEAN BOULEVARD 704 HIGHLAND BCH, FL 33487 Title Director Ellery, Robert 3114 SOUTH OCEAN BOULEVARD 205 HIGHLAND BCH, FL 33487 Title Treasurer BUCK, RAE, III 3114 SOUTH OCEAN BLVD. #707 HIGHLAND BEACH, FL 33487 Annual Reports Report Year Filed Date 2021 01/29/2021 2022 02/16/2022 2023 02/23/2023 Document Images 02/23/2023 -- ANNUAL REPORT View image in PDF format 02/16/2022 -- ANNUAL REPORT View image in PDF format 01/29/2021 -- ANNUAL REPORT View image in PDF format 03/18/2020 -- ANNUAL REPORT View image in PDF format 04/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format 03/13/2019 -- ANNUAL REPORT View image in PDF format 02/08/2018 -- ANNUAL REPORT View image in PDF format 09/25/2017 -- Amendment View image in PDF format 03/08/2017 -- ANNUAL REPORT View image in PDF format Page 31 02/17/2016 -- ANNUAL REPORT View image in PDF format 12/07/2015 -- Amendment View image in PDF format 02/17/2015 -- ANNUAL REPORT View image in PDF format 02/20/2014 -- ANNUAL REPORT View image in PDF format 02/14/2013 -- ANNUAL REPORT View image in PDF format 02/17/2012 -- ANNUAL REPORT View image in PDF format 03/29/2011 -- ANNUAL REPORT View image in PDF format 02/16/2010 -- ANNUAL REPORT View image in PDF format 05/11/2009 -- Reg. Agent Change View image in PDF format 01/09/2009 -- ANNUAL REPORT View image in PDF format 08/25/2008 -- ANNUAL REPORT View image in PDF format 04/30/2007 -- ANNUAL REPORT View image in PDF format 07/24/2006 -- ANNUAL REPORT View image in PDF format 05/02/2005 -- ANNUAL REPORT View image in PDF format 07/23/2004 -- ANNUAL REPORT View image in PDF format 04/14/2003 -- ANNUAL REPORT View image in PDF format 01/16/2002 -- ANNUAL REPORT View image in PDF format 01/19/2001 -- ANNUAL REPORT View image in PDF format 03/01/2000 -- ANNUAL REPORT View image in PDF format 03/25/1999 -- Amendment View image in PDF format 03/05/1999 -- ANNUAL REPORT View image in PDF format 03/26/1998 -- ANNUAL REPORT View image in PDF format 02/05/1997 -- ANNUAL REPORT View image in PDF format 02/07/1996 -- ANNUAL REPORT View image in PDF format 06/22/1995 -- ANNUAL REPORT View image in PDF format Florida Department of State, Division of Corporations Page 32 Page 33 Page 34 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-351-6169 or the Town of Highland Beach Building Dept. at 561-278-4540. 30-122 (A) Building Permits Required All construction within the Town of Highland Beach, unless otherwise exempted, shall require a building permit issued pursuant to the provisions of this code. All building permits shall be issued by the building official or designee. Complaint/Violation: MAKE SURE THIS WAS NOT DONE. IT SAYS IT WAS AN EMERGENCY, BUT NO SUBMITTALS SINCE THE END OF APRIL. WE SHOULD'VE GOTTEN THE PERMIT APPLICATION THE NEXT DAY. APP23-0943=Emergency Pool Panel Change. Correction: Must obtain ALL required permits by June 16, 2023 to prevent further action. Updated compliance date: July 4, 2023. 3114 S OCEAN BLVD HIGHLAND BEACH FL, 33487 Complaint Description: Location : MONTEREY HOUSE COND INC, RE: Code Compliance Case No. CC2023-05-025 MONTEREY HOUSE COND INC 3114 S OCEAN BLVD BOCA RATON, FL 33487 June 20, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER 5613516169 Printed 06/20/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 35 Page 36 Page 37 Evidence Sheet Case Number: CC2023-05-025 Property Address: 3114 S OCEAN BLVD Officer: Adam Osowsky Page 38 File Attachments for Item: D. CASE NO. CC2023-06-009 Monterey House Condominium, Inc. 3114 S. Ocean Blvd.Highland Beach FL, 33487 Code Sections: 30-122 (A) Building Permits Required Violations: Tile installation on balconies without permit. Page 39 Page 40 Page 41 Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation MONTEREY HOUSE CONDOMINIUM, INC. Filing Information 717768 59-1391307 12/22/1969 FL ACTIVE AMENDMENT 09/25/2017 NONE Principal Address 3114 SOUTH OCEAN BOULEVARD HIGHLAND BCH, FL 33487 Changed: 03/01/2000 Mailing Address 3114 SOUTH OCEAN BOULEVARD OFFICE HIGHLAND BCH, FL 33487 Changed: 02/23/2023 Registered Agent Name & Address Condominium Project 3114 SOUTH OCEAN BOULEVARD 707 HIGHLAND BEACH, FL 33487 Name Changed: 03/13/2019 Address Changed: 02/16/2022 Officer/Director Detail Name & Address Title VP D C Florida Department of State Page 42 Lenzsch, Byron 3114 SOUTH OCEAN BOULEVARD 404 HIGHLAND BCH, FL 33487 Title Secretary Bartlewski, Paul 3114 S OCEAN BLVD #408 HIGHLAND BEACH, FL 33487 Title President Barone, Franco 3114 SOUTH OCEAN BOULEVARD 704 HIGHLAND BCH, FL 33487 Title Director Ellery, Robert 3114 SOUTH OCEAN BOULEVARD 205 HIGHLAND BCH, FL 33487 Title Treasurer BUCK, RAE, III 3114 SOUTH OCEAN BLVD. #707 HIGHLAND BEACH, FL 33487 Annual Reports Report Year Filed Date 2021 01/29/2021 2022 02/16/2022 2023 02/23/2023 Document Images 02/23/2023 -- ANNUAL REPORT View image in PDF format 02/16/2022 -- ANNUAL REPORT View image in PDF format 01/29/2021 -- ANNUAL REPORT View image in PDF format 03/18/2020 -- ANNUAL REPORT View image in PDF format 04/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format 03/13/2019 -- ANNUAL REPORT View image in PDF format 02/08/2018 -- ANNUAL REPORT View image in PDF format 09/25/2017 -- Amendment View image in PDF format 03/08/2017 -- ANNUAL REPORT View image in PDF format Page 43 02/17/2016 -- ANNUAL REPORT View image in PDF format 12/07/2015 -- Amendment View image in PDF format 02/17/2015 -- ANNUAL REPORT View image in PDF format 02/20/2014 -- ANNUAL REPORT View image in PDF format 02/14/2013 -- ANNUAL REPORT View image in PDF format 02/17/2012 -- ANNUAL REPORT View image in PDF format 03/29/2011 -- ANNUAL REPORT View image in PDF format 02/16/2010 -- ANNUAL REPORT View image in PDF format 05/11/2009 -- Reg. Agent Change View image in PDF format 01/09/2009 -- ANNUAL REPORT View image in PDF format 08/25/2008 -- ANNUAL REPORT View image in PDF format 04/30/2007 -- ANNUAL REPORT View image in PDF format 07/24/2006 -- ANNUAL REPORT View image in PDF format 05/02/2005 -- ANNUAL REPORT View image in PDF format 07/23/2004 -- ANNUAL REPORT View image in PDF format 04/14/2003 -- ANNUAL REPORT View image in PDF format 01/16/2002 -- ANNUAL REPORT View image in PDF format 01/19/2001 -- ANNUAL REPORT View image in PDF format 03/01/2000 -- ANNUAL REPORT View image in PDF format 03/25/1999 -- Amendment View image in PDF format 03/05/1999 -- ANNUAL REPORT View image in PDF format 03/26/1998 -- ANNUAL REPORT View image in PDF format 02/05/1997 -- ANNUAL REPORT View image in PDF format 02/07/1996 -- ANNUAL REPORT View image in PDF format 06/22/1995 -- ANNUAL REPORT View image in PDF format Florida Department of State, Division of Corporations Page 44 Page 45 Page 46 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-351-6169 or the Town of Highland Beach Building Dept. at 561-278-4540. 30-122 (A) Building Permits Required All construction within the Town of Highland Beach, unless otherwise exempted, shall require a building permit issued pursuant to the provisions of this code. All building permits shall be issued by the building official or designee. Violation: Tile installation on balconies without permit. Correction: Must obtain ALL required permits by July 11, 2023 to prevent further action. 3114 S OCEAN BLVD CONDO HIGHLAND BEACH FL, 33487 Complaint Description: Location : MONTEREY HOUSE CONDOMINIUM, RE: Code Compliance Case No. CC2023-06-009 MONTEREY HOUSE CONDOMINIUM 3114 S OCEAN BLVD HIGHLAND BEACH, FL 33487 June 19, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER 5613516169 Printed 06/19/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 47 Page 48 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 49 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 50 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 51 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 52 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 53 Evidence Sheet Case Number: CC2023-06-009 Property Address: 3114 S Ocean Blvd Condo Officer: Adam Osowsky Page 54 File Attachments for Item: E. CASE NO. CC2023-07-006 Highland Towers Inc. 2921 S. Ocean Blvd.Highland Beach FL, 33487 Code Sections: 12-4 Temporary construction fences. Violations: Dumpster not screened to code. Page 55 Page 56 Page 57 Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation HIGHLAND TOWERS, INC. Filing Information 201876 59-0865302 04/24/1957 FL ACTIVE AMENDMENT 08/23/2007 NONE Principal Address 2921 S OCEAN BLVD HIGHLAND BEACH, FL 33487 Changed: 04/19/1988 Mailing Address 2921 S OCEAN BLVD HIGHLAND BEACH, FL 33487 Changed: 04/19/1988 Registered Agent Name & Address Kaye, Bender, Rembaum 1200 Park Central Boulevard South Pompano Beach, FL 33064 Name Changed: 03/10/2022 Address Changed: 03/10/2022 Officer/Director Detail Name & Address Title Secretary D C Florida Department of State Page 58 Mazza, Louis 2921 S OCEAN BLVD Unit 504 HIGHLAND BEACH, FL 33487 Title President Keefe, James J 2921 S OCEAN BLVD Unit 203 HIGHLAND BEACH, FL 33487 Title Treasurer Gleicher, Sally Antman 2921 S OCEAN BLVD unit 304 HIGHLAND BEACH, FL 33487 Title VP Hernandez, Michael 2921 S OCEAN BLVD unit 102 HIGHLAND BEACH, FL 33487 Title Director Turrentine, Robert 2921 S OCEAN BLVD unit 101 HIGHLAND BEACH, FL 33487 Title Director Dugan, Ruth 2921 S OCEAN BLVD Unit 301 HIGHLAND BEACH, FL 33487 Title Director LICATA, VITO 2921 S OCEAN BLVD Unit 104 HIGHLAND BEACH, FL 33487 Annual Reports Report Year Filed Date 2021 03/04/2021 Page 59 2022 03/10/2022 2023 03/07/2023 Document Images 03/07/2023 -- ANNUAL REPORT View image in PDF format 03/10/2022 -- ANNUAL REPORT View image in PDF format 03/04/2021 -- ANNUAL REPORT View image in PDF format 03/06/2020 -- ANNUAL REPORT View image in PDF format 04/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format 03/05/2019 -- ANNUAL REPORT View image in PDF format 04/16/2018 -- ANNUAL REPORT View image in PDF format 03/12/2017 -- ANNUAL REPORT View image in PDF format 04/05/2016 -- ANNUAL REPORT View image in PDF format 03/31/2015 -- ANNUAL REPORT View image in PDF format 03/10/2014 -- ANNUAL REPORT View image in PDF format 04/22/2013 -- ANNUAL REPORT View image in PDF format 03/22/2012 -- ANNUAL REPORT View image in PDF format 03/08/2011 -- ANNUAL REPORT View image in PDF format 03/08/2010 -- ANNUAL REPORT View image in PDF format 03/06/2009 -- ANNUAL REPORT View image in PDF format 03/03/2008 -- ANNUAL REPORT View image in PDF format 08/23/2007 -- Amendment View image in PDF format 07/09/2007 -- ANNUAL REPORT View image in PDF format 03/08/2006 -- ANNUAL REPORT View image in PDF format 03/14/2005 -- ANNUAL REPORT View image in PDF format 03/29/2004 -- ANNUAL REPORT View image in PDF format 04/07/2003 -- ANNUAL REPORT View image in PDF format 03/29/2002 -- ANNUAL REPORT View image in PDF format 05/22/2001 -- ANNUAL REPORT View image in PDF format 04/26/2000 -- ANNUAL REPORT View image in PDF format 03/17/1999 -- ANNUAL REPORT View image in PDF format 03/26/1998 -- ANNUAL REPORT View image in PDF format 09/02/1997 -- ANNUAL REPORT View image in PDF format 05/01/1996 -- ANNUAL REPORT View image in PDF format 05/01/1995 -- ANNUAL REPORT View image in PDF format Florida Department of State, Division of Corporations Page 60 Page 61 Page 62 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-278-4540 option 4. 12-4 Temporary construction fences. A temporary construction fence is required on all construction sites undergoing land disturbing construction or land development activities. All construction/demolition activities as well as all dumpsters, portable toilets, storage facilities, materials and any other item related to the construction must be located inside the temporary construction fence area. Before the temporary construction fence may be erected, a site plan depicting the materials, location and access gates must be approved as part of the fence permit issuance. At a minimum, the construction site must be completely enclosed, on all sides, by temporary construction fencing to prevent public access. Violation: Dumpster NOT screened to code. Correction: Must screen dumpster according to Construction Site Management Handbook by July 10, 2023. 2921 S Ocean Blvd Highland Beach FL, 33487 Complaint Description: Location : HIGHLAND TOWERS INC, RE: Code Compliance Case No. CC2023-07-006 HIGHLAND TOWERS INC 2921 S OCEAN BLVD Highland Beach, FL 33487 July 05, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER 5613516169 Printed 07/05/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 63 Page 64 Evidence Sheet Case Number: CC2023-07-006 Property Address: 2921 S Ocean BLVD Condo Officer: Adam Osowsky Page 65 Evidence Sheet Case Number: CC2023-07-006 Property Address: 2921 S Ocean BLVD Condo Officer: Adam Osowsky Page 66 Evidence Sheet Case Number: CC2023-07-006 Property Address: 2921 S Ocean BLVD Condo Officer: Adam Osowsky Page 67