Loading...
2024.03.12_CEB_Agenda_RegularAGENDA CODE ENFORCEMENT BOARD REGULAR MEETING Tuesday, March 12, 2024 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. APPROVAL OF MINUTES A. February 13, 2024 7. UNFINISHED BUSINESS A. None. 8. NEW BUSINESS A. CASE NO. CC2023-12-012 SEAGATE OF HIGHLAND CONDO 3224 S OCEAN BLVD Highland Beach FL, 33487 Code Sections: 110. 9(5) Town of Highland Beach Administrative Code Chapter 1 For The 7th Edition (2020) Florida Building Code and 6-27 Administrative amendments to Florida Building Code. Page 1 Agenda – Code Enforcement Board Regular Meeting Tuesday, March 12, 2024, 1:00 PM Page 2 of 3 Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. B. CASE NO. CC2023-12-013 LLORET DE MAR CONDO, 1001-1013 Bel Air Dr. Highland Beach FL, 33487 Code Sections: 110. 9(5) Town of Highland Beach Administrative Code Chapter 1 For The 7th Edition (2020) Florida Building Code and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Lloret de Mar Condo is missing the required electrical report. C. CASE NO. CC2023-12-017 STEPHEN & MARLA GARCHIK, 2474 S Ocean Blvd. Highland Beach FL, 33487 PCN:24-43-46-28-09-000-0131 Legal Description: BYRD BEACH LT 13A (LESS N 10 FT) & LT 14A Code Sections: 30-122 (A) Building Permits Required. Violations: Pergola built without an issued permit. D. CASE NO. CC2024-01-032 Julia Wanklyn & Patrick Culleton 1102 Russell Dr. Highland Beach FL, 33487 PCN:24-43-47-04-01-000-1071 Legal Description: DELRAY-BY-THE-SEA TH PT OF LT 107 IN OR2755P308 A/K/A UNIT 64 BOCA COVE Code Sections: 30-122 (B) Expiration of building permit. Violations: Permit AC22-0054 a/c change out has expired. 9. ANNOUNCEMENTS Page 2 Agenda – Code Enforcement Board Regular Meeting Tuesday, March 12, 2024, 1:00 PM Page 3 of 3 March 14, 2024 9:30AM Planning Board Meeting April 11, 2024 1:00PM Code Enforcement Board Meeting 10. 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. February 13, 2024 Page 4 TOWN OF HIGHLAND BEACH CODE ENFORCEMENT BOARD REGULAR MEETING MINUTES LIBRARY COMMUNITY ROOM 3618 South Ocean Boulevard Highland Beach, Florida 33487 Date: February 13, 2024 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 Board Member Bryan Perilman Board Member Robert Lasorsa Board Member David Kaufman Vice Chairperson Jane Perlow Chairperson Myles Schlam Town Attorney Leonard Rubin Deputy Town Clerk Jaclyn DeHart ABSENT Board Member James Murray 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: Perilman/Perlow- Moved to approve the agenda as presented which passed unanimously 6 to 0. 5. SWEARING IN OF THE PUBLIC Ms. DeHart swore in those giving testimony. 6. APPROVAL OF MINUTES Page 5 Code Enforcement Board Regular Meeting Minutes Date: February 13, 2024 Page 2 of 4 A. January 09, 2023 Motion: Perilman/Perlow - Moved to approve the minutes of January 09, 2024 which passed unanimously 6 to 0. 7. UNFINISHED BUSINESS A. None. 8. NEW BUSINESS A. CASE NO. CC2023-11-022 Charles W & Susan Z Edelson Trust Susan Z Edelson Tr. Charles W Edelson Tr. 3221 S. Ocean Blvd Unit 809 Highland Beach FL, 33487 PCN:24-43-46-33-11-002-0809 Legal Description: AMBASSADORS V NORTH COND BLDG 2 APT 809 Code Sections: 30-122 (A) Building Permits Required. Violations: New electrical panel installed without a permit. Chairperson Schlam read the title of Item 8.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 Com pliance Officer Osowsky to give testimony and recommendations regarding the violation. Code Compliance Officer Adam Osowsky stated that the property has been brought into compliance since the Notice of Hearing and the case is closed. B. CASE NO. CC2023-12-007 Janet Martin 3015 S. Ocean Blvd Unit 202 Highland Beach FL, 33487 PCN:24-43-46-33-23-000-0202 Legal Description: OCEAN DUNES COND UNIT 202 Code Sections: 30-122 (A) Building Permits Required. Violations: Mechanical AC changeout without a permit. Page 6 Code Enforcement Board Regular Meeting Minutes Date: February 13, 2024 Page 3 of 4 Chairperson Schlam read the title of Item 8.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 stated that the property has been brought into compliance since the Notice of Hearing and the case is closed. C. CASE NO. CC2023-12-014 Wiltshire House 2909 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections:110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Chairperson Schlam read the title of Item 8.C. and ask ed 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 stated that the property has been brought into compliance since the Notice of Hearing and the case is closed. D. Nomination of Chairperson and Vice-Chairperson Chairperson Schlam read the title of the item and introduced it. Vice Chairperson Perlow nominated Myles Schlam for Chairperson which was seconded by Member Perilman. There were no other nominations. Chairperson Schlam nominated Jane Perlow for Vice Chairperson which was seconded by Perilman. There were no other nominations. 9. ANNOUNCEMENTS Chairperson Schlam read the announcements as follows. February 20, 2024 1:30 PM Town Commission Meeting March 05, 2024 1:30 PM Town Commission Meeting Page 7 Code Enforcement Board Regular Meeting Minutes Date: February 13, 2024 Page 4 of 4 March 12, 2024 1:00 PM Code Enforcement Meeting 10. ADJOURNMENT The meeting adjourned at 1:09 PM. APPROVED March 12, 2024, Code Enforcement Regular Meeting _________________________________ Myles B. Schlam, Chairperson ATTEST: Transcribed by: Jaclyn DeHart March 12, 2024 ____________________________________ _____________________________ 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/video recordings are permanent records and are available on the Town’s Media Archives & Minutes webpage: https://highlandbeach-fl.municodemeetings.com Page 8 File Attachments for Item: A. CASE NO. CC2023-12-012 SEAGATE OF HIGHLAND CONDO3224 S OCEAN BLVDHighland Beach FL, 33487 Code Sections: 110. 9(5) Town of Highland Beach Administrative Code Chapter 1 For The 7th Edition (2020) Florida Building Code and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Page 9 Page 10 Page 11 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 SEAGATE OF HIGHLAND CONDOMINIUMS, INC. Filing Information 717177 59-1441222 09/16/1969 FL ACTIVE AMENDMENT 04/15/2019 NONE Principal Address 3224 S. OCEAN BLVD. HIGHLAND BEACH, FL 33487 Changed: 04/20/2009 Mailing Address 3224 S. OCEAN BLVD. HIGHLAND BEACH, FL 33487 Changed: 02/08/2012 Registered Agent Name & Address KAYE BENDER REMBAUM, P.L. 1200 PARK CENTRAL BLVD. SOUTH POMPANO BEACH, FL 33064 Name Changed: 06/29/2020 Address Changed: 06/29/2020 Officer/Director Detail Name & Address Title Director D C Florida Department of State Page 12 Mark, Tewart 3224 S. Ocean Boulevard (Office) HIGHLAND BEACH, FL 33487 Title VP, Director Judy, Goldberg 3224 S. Ocean Boulevard (Office) HIGHLAND BEACH, FL 33487 Title Secretary, Director Judy , Goldberg 3224 S. Ocean Boulevard (Office) HIGHLAND BEACH, FL 33487 Title President, Director Marzigliano, Robert 3224 S Ocean Blvd Highland Beach, FL 33487 Title Director Russel, John, Jr. 3224 S Ocean Blvd Office Highland Beach, FL 33487 Title Treasurer Mahoney, Marilyn 3224 S Ocean Blvd Office Highland Beach, FL 33487 Annual Reports Report Year Filed Date 2022 04/25/2022 2022 08/29/2022 2023 04/25/2023 Document Images 04/25/2023 -- ANNUAL REPORT View image in PDF format 08/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format 04/25/2022 -- ANNUAL REPORT View image in PDF format 04/12/2021 -- ANNUAL REPORT View image in PDF format 06/29/2020 -- Reg. Agent Change View image in PDF format 03/04/2020 -- ANNUAL REPORT View image in PDF format 04/15/2019 -- Amendment View image in PDF format Page 13 03/20/2019 -- ANNUAL REPORT View image in PDF format 03/28/2018 -- ANNUAL REPORT View image in PDF format 05/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format 04/26/2017 -- ANNUAL REPORT View image in PDF format 02/17/2016 -- ANNUAL REPORT View image in PDF format 02/18/2015 -- ANNUAL REPORT View image in PDF format 04/21/2014 -- ANNUAL REPORT View image in PDF format 02/20/2013 -- ANNUAL REPORT View image in PDF format 02/08/2012 -- ANNUAL REPORT View image in PDF format 04/06/2011 -- ANNUAL REPORT View image in PDF format 04/08/2010 -- ANNUAL REPORT View image in PDF format 04/20/2009 -- ANNUAL REPORT View image in PDF format 05/02/2008 -- ANNUAL REPORT View image in PDF format 04/26/2007 -- ANNUAL REPORT View image in PDF format 05/08/2006 -- ANNUAL REPORT View image in PDF format 04/20/2005 -- ANNUAL REPORT View image in PDF format 05/27/2004 -- ANNUAL REPORT View image in PDF format 05/27/2003 -- ANNUAL REPORT View image in PDF format 07/02/2002 -- ANNUAL REPORT View image in PDF format 02/21/2001 -- ANNUAL REPORT View image in PDF format 04/27/2000 -- ANNUAL REPORT View image in PDF format 04/20/1999 -- ANNUAL REPORT View image in PDF format 07/08/1998 -- ANNUAL REPORT View image in PDF format 04/24/1997 -- ANNUAL REPORT View image in PDF format 04/24/1996 -- 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 14 Page 15 From:Adam Osowsky To:Jaclyn Dehart Subject:3224 S OCEAN BLVD CONDO Date:Wednesday, February 21, 2024 1:08:21 PM Attachments:image001.png image002.png image003.png NOH for CC2023-12-012 was Hand Delivered to Building Manager. No photo. Adam Osowsky Code Compliance Officer Town of Highland Beach 3616 S. Ocean Boulevard Highland Beach, FL 33487 (561) 278-4540 Office (561) 278-2606 Fax www.highlandbeach.us PLEASE NOTE: Florida has a very broad public records law. Most written communications to or from the Town of Highland Beach officials and employees regarding public business are public records available to the public and media upon request. Your e-mail communications may be subject to public disclosure. Under Florida law, e-mail addresses are public records. If you do not want your e- mail address released in response to a public records request, do not send electronic mail to this entity. Instead, contact this office by phone or in writing. The views expressed in this message may not necessarily reflect those of the Town of Highland Beach. Page 16 110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE RECERTIFICATION OF BUILDINGS AND COMPONENTS: Failure to Submit a Recertification Inspection Report or Timely Make Repairs/ Modifications. In the event the owner fails to submit any required report by the specified deadline, fails to make changes and resubmit the Phase Two Report within the required timeframes upon a determination that the Phase Two Report does not satisfy the requirements of this section, or fails to complete ( subject to all required permits) any major or critical repairs or modifications within the required timeframes, the Building Official may seek an order of enforcement through the Town' s code enforcement process or any other legal or equitable remedy provided by law. 6-27 Administrative amendments to Florida Building Code. The town has amended and supplemented Chapter 1 of the Florida Building Code through the adoption of "Administrative Amendments." A copy of these administrative amendments shall be kept on file in the town building department and shall be available for inspection by members of the public. Compliant/Violation: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town¶s Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Correction: The owner of a building or structure subject to recertification shall submit, or cause to be submitted, to the Building Official, a Phase One/Two Report. Correct by date: January 3, 2024 to prevent further code compliance actions. 3224 S OCEAN BLVD CONDO HIGHLAND BEACH FL, 33487 Complaint Description: Location : SEAGATE OF HIGHLAND CONDO, RE: Code Compliance Case No. CC2023-12-012 SEAGATE OF HIGHLAND CONDO 3224 S OCEAN BLVD CONDO HIGHLAND BEACH, FL 33487 December 19, 2023 Printed 12/19/2023 Page 1 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 17 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. Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 12/19/2023 Page 2 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 18 Page 19 Page 20 File Attachments for Item: B. CASE NO. CC2023-12-013 LLORET DE MAR CONDO,1001-1013 Bel Air Dr. Highland Beach FL, 33487 Code Sections: 110. 9(5) Town of Highland Beach Administrative Code Chapter 1 For The 7th Edition (2020) Florida Building Code and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Lloret de Mar Condo is missing the required electrical report. Page 21 Page 22 Page 23 2/21/24, 2:16 PM Detail by Entity Name https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=LLORET…1/2 Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation LLORET DE MAR CONDOMINIUM ASSOCIATION, INC. Filing Information 751270 59-2502545 02/27/1980 FL ACTIVE REINSTATEMENT 02/24/2021 Principal Address 720 Lucerne Ave #1031 Lake Worth Beach, FL 33460 Changed: 01/17/2023 Mailing Address 720 Lucerne Ave #1031 Lake Worth Beach, FL 33460 Changed: 01/17/2023 Registered Agent Name & Address chateau chaperones 720 Lucerne Ave #1031 Lake Worth Beach, FL 33460 Name Changed: 01/17/2023 Address Changed: 01/17/2023 Officer/Director Detail Name & Address Title Director, President, Treasurer Soloway, Barrie 1009 BEL AIR DRIVE HIGHLAND BEACH, FL 33487 D C Florida Department of State Page 24 2/21/24, 2:16 PM Detail by Entity Name https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=LLORET…2/2 Title Director and secretary BRITT, KELLY 1001 Bel Air Drive Highland Beach, FL 33487 Title Director and Vice President Katz, Ronald 1003 Bel Air Drive Highland Beach, FL 33487 Annual Reports Report Year Filed Date 2022 02/02/2022 2022 03/30/2022 2023 01/17/2023 Document Images 01/17/2023 -- ANNUAL REPORT View image in PDF format 10/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format 03/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format 02/02/2022 -- ANNUAL REPORT View image in PDF format 10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format 10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format 02/24/2021 -- REINSTATEMENT View image in PDF format 03/16/2019 -- ANNUAL REPORT View image in PDF format 01/19/2018 -- ANNUAL REPORT View image in PDF format 01/30/2017 -- ANNUAL REPORT View image in PDF format 02/17/2016 -- ANNUAL REPORT View image in PDF format 03/19/2015 -- ANNUAL REPORT View image in PDF format 12/19/2014 -- Reg. Agent Change View image in PDF format 09/22/2014 -- Reg. Agent Resignation View image in PDF format 03/08/2014 -- ANNUAL REPORT View image in PDF format 02/14/2013 -- Amendment View image in PDF format 01/07/2013 -- ANNUAL REPORT View image in PDF format 01/09/2012 -- ANNUAL REPORT View image in PDF format 02/17/2011 -- ANNUAL REPORT View image in PDF format 09/13/2010 -- Reinstatement View image in PDF format Florida Department of State, Division of Corporations Page 25 Page 26 Page 27 110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE RECERTIFICATION OF BUILDINGS AND COMPONENTS: Failure to Submit a Recertification Inspection Report or Timely Make Repairs/ Modifications. In the event the owner fails to submit any required report by the specified deadline, fails to make changes and resubmit the Phase Two Report within the required timeframes upon a determination that the Phase Two Report does not satisfy the requirements of this section, or fails to complete ( subject to all required permits) any major or critical repairs or modifications within the required timeframes, the Building Official may seek an order of enforcement through the Town' s code enforcement process or any other legal or equitable remedy provided by law. 6-27 Administrative amendments to Florida Building Code. The town has amended and supplemented Chapter 1 of the Florida Building Code through the adoption of "Administrative Amendments." A copy of these administrative amendments shall be kept on file in the town building department and shall be available for inspection by members of the public. Compliant/Violation: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town¶s Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Lloret de Mar Condo is missing the required electrical report. Correction: The owner of a building or structure subject to recertification shall submit, or cause to be submitted, to the Building Official, a Phase One/Two Report. Correct by date: January 4, 2024 to prevent further code compliance actions. 1001-1013 BEL AIR DR CONDO HIGHLAND BEACH FL, 33487 Complaint Description: Location : LLORET DE MAR CONDO, RE: Code Compliance Case No. CC2023-12-013 LLORET DE MAR CONDO 1001-1013 BEL AIR DR HIGHLAND BEACH, FL 33487 December 20, 2023 Printed 12/20/2023 Page 1 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 28 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. Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 12/20/2023 Page 2 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 29 Evidence Sheet Case Number: CC2023-12-013 Property Address: 1001-1013 BEL AIR DR CONDO Officer: Adam Osowsky Page 30 Page 31 File Attachments for Item: C. CASE NO. CC2023-12-017 STEPHEN & MARLA GARCHIK,2474 S Ocean Blvd.Highland Beach FL, 33487PCN:24-43-46-28-09-000-0131 Legal Description: BYRD BEACH LT 13A (LESS N 10 FT) & LT 14A Code Sections: 30-122 (A) Building Permits Required. Violations: Pergola built without an issued permit. Page 32 Page 33 Page 34 Property Detail Location Address :2474 S OCEAN BLVD Municipality :HIGHLAND BEACH Parcel Control Number :24-43-46-28-09-000-0131 Subdivision :BYRD BEACH SUB IN Official Records Book/Page :29680 / 1581 Sale Date :FEB-2018 Legal Description :BYRD BEACH LT 13A (LESS N 10 FT) & LT 14A Owner Information Owner(s)Mailing Address GARCHIK STEPHEN GARCHIK MARLA & 2474 S OCEAN BLVD HIGHLAND BEACH FL 33487 1809 Sales Information Sales Date Price OR Book/Page Sale Type Owner FEB-2018 $10 29680 / 01581 WARRANTY DEED GARCHIK STEPHEN & FEB-2018 $8,417,500 29680 / 01579 WARRANTY DEED GARCHIK STEPHEN & OCT-2003 $10 16623 / 00686 DEED OF TRUST CHAIFETZ JILL B TRUST OCT-2003 $10 16623 / 00683 AUG-2000 $7,000,000 11965 / 01896 WARRANTY DEED CHAIFETZ RICHARD A & MAY-1999 $6,500,000 11119 / 01505 WARRANTY DEED SIMON ARNOLD & DEBRA MAY-1996 $625,000 09288 / 01017 WARRANTY DEED Exemption Information Applicant/Owner(s)Year Detail GARCHIK MARLA &2024 HOMESTEAD GARCHIK MARLA &2024 ADDITIONAL HOMESTEAD GARCHIK STEPHEN 2024 HOMESTEAD GARCHIK STEPHEN 2024 ADDITIONAL HOMESTEAD Property Information Number of Units :1 *Total Square Feet :18502 Acres :0.5520 Property Use Code :0100—SINGLE FAMILY Zoning :RS—RESIDENTIAL SINGLE FAMILY (24-HIGHLAND BEACH) Appraisals Tax Year 2023 2022 2021 2020 2019 Improvement Value $6,735,824 $5,558,451 $5,430,233 $5,161,802 $5,162,048 Land Value $4,750,008 $4,318,125 $3,450,000 $3,000,000 $3,450,000 Total Market Value $11,485,832 $9,876,576 $8,880,233 $8,161,802 $8,612,048 Assessed and Taxable Values Tax Year 2023 2022 2021 2020 2019 Assessed Value $8,817,730 $8,524,349 $8,276,067 $8,161,802 $8,612,048 Exemption Amount $50,000 $50,000 $50,000 $50,000 $50,000 Taxable Value $8,767,730 $8,474,349 $8,226,067 $8,111,802 $8,562,048 Taxes Tax Year 2023 2022 2021 2020 2019 AD VALOREM $140,350 $139,052 $139,611 $140,392 $150,092 NON AD VALOREM $188 $184 $178 $173 $175 TOTAL TAX $140,538 $139,236 $139,789 $140,565 $150,267 Dorothy Jacks, CFA, AAS PALM BEACH COUNTY PROPERTY APPRAISER www.pbcpao.gov Page 35 Page 36 Page 37 Page 38 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. 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=Pergola built without an issued permit. Correction= Must obtain ALL required permits 1/10/2024. 2474 S OCEAN BLVD HIGHLAND BEACH FL, 33487 Complaint Description: Location : STEPHEN & MARLA GARCHIK, RE: Code Compliance Case No. CC2023-12-017 GARCHIK MARLA & GARCHIK STEPHEN 2474 S OCEAN BLVD HIGHLAND BEACH, FL 33487 December 27, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 12/27/2023 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 39 Page 40 File Attachments for Item: D. CASE NO. CC2024-01-032 Julia Wanklyn & Patrick Culleton 1102 Russell Dr.Highland Beach FL, 33487PCN:24- 43-47-04-01-000-1071 Legal Description: DELRAY-BY-THE-SEA TH PT OF LT 107 IN OR2755P308 A/K/A UNIT 64 BOCA COVE Code Sections: 30-122 (B) Expiration of building permit. Violations: Permit AC22-0054 a/c change out has expired. Page 41 Page 42 Page 43 Page 44 Page 45 Property Detail Location Address :1102 RUSSELL DR Municipality :HIGHLAND BEACH Parcel Control Number :24-43-47-04-01-000-1071 Subdivision :DELRAY BY THE SEA IN Official Records Book/Page :28966 / 278 Sale Date :MAR-2017 Legal Description :DELRAY-BY-THE-SEA TH PT OF LT 107 IN OR2755P308 A/K/A UNIT 64 BOCA COVE Owner Information Owner(s)Mailing Address WANKLYN JULIA & CULLETON PATRICK 709 SE 9TH ST DELRAY BEACH FL 33483 5127 Sales Information Sales Date Price OR Book/Page Sale Type Owner MAR-2017 $535,000 28966 / 00278 WARRANTY DEED WANKLYN JULIA & JUL-2005 $0 19230 / 00273 QUIT CLAIM MCDONALD KEITH OCT-2002 $10 14457 / 00969 QUIT CLAIM MCDONALD KEITH & APR-2000 $205,000 11787 / 01685 WARRANTY DEED MCDONALD KEITH & APR-1983 $120,000 03931 / 00372 WARRANTY DEED JAN-1977 $71,000 02755 / 00308 Exemption Information No Exemption Information Available. Property Information Number of Units :1 *Total Square Feet :1802 Acres :0.04 Property Use Code :0110—TOWNHOUSE Zoning :RML—MULTI-FAMILY LOW-DENSITY (24-HIGHLAND BEACH) Appraisals Tax Year 2023 2022 2021 2020 2019 Improvement Value $710,000 $544,500 $425,000 $430,000 $430,000 Land Value $0 $0 $0 $0 $0 Total Market Value $710,000 $544,500 $425,000 $430,000 $430,000 Assessed and Taxable Values Tax Year 2023 2022 2021 2020 2019 Assessed Value $514,250 $467,500 $425,000 $430,000 $430,000 Exemption Amount $0 $0 $0 $0 $0 Taxable Value $514,250 $467,500 $425,000 $430,000 $430,000 Taxes Tax Year 2023 2022 2021 2020 2019 AD VALOREM $9,486 $8,164 $7,204 $7,433 $7,529 NON AD VALOREM $103 $100 $96 $95 $97 TOTAL TAX $9,589 $8,264 $7,300 $7,528 $7,626 Dorothy Jacks, CFA, AAS PALM BEACH COUNTY PROPERTY APPRAISER www.pbcpao.gov 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 561-278-4540 option 4. 30-122 (B) Expiration of building permit. Every building permit issued shall expire six (6) months after issuance, unless the work authorized by such permit is commenced within that time period. A building permit shall expire if the work authorized by such permit is suspended or abandoned for a period of six (6) months after the time the work is commenced. Not more than two (2) extensions of time, each for a period not exceeding ninety (90) days, may be allowed by the building official. Violation: Permit AC22-0054 a/c change out has expired. Correction: Must reinstate/obtain ALL required permits by 2/13/2024. Contact permitting at 561-278-4540. 1102 RUSSELL DR HIGHLAND BEACH FL, 33487 Complaint Description: Location : WANKLYN JULIA & CULLETON PATRICK, RE: Code Compliance Case No. CC2024-01-032 WANKLYN JULIA & CULLETON PATRICK 709 SE 9TH ST DELRAY BEACH, fl 33483 January 30, 2024 Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 01/30/2024 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 Page 49 Page 50 Page 51 21A24, a:51 AM USPS Tracking'FAQS > Remove XTracking Numben 958907 1 0527 01 1 34354004 Copy Add to ln ormod Delivery (htFs://informeddelivery.usps.com4 Latest Update Your item was delivered to an individual at the address at 12:30 pm on February 1 ,2024 in DELRAY BEACH, FL 33483. Get Moro Out oI USPS llacking: USPS Thacking Pluso Delivered Delivor€d, Left with lndividual DELRAY BEACH, FL 33483 February 1,2024, 12:30 pm S66 All Tracking History What Do USPS Tracking Statuses Mean? (https//faq.usps.com/s/articleMhere-is-my-package) -nooo,u o,r Text & Email Updates USPS Tracking Plus@ Product lnformation See Less z\ Track Another Package Enter tracking or barcode numbers httpsJ/tools.usps.com/qo/TrackconfirmAction?tRef=fullDaoe&tlc=2&tex128777=&tLabels=958907',l0527011343il004o/o2c 112 USPS.oonlo - USPS Tracking@ Results Page 52