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