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