Loading...
RC-19-312e � r_ _ � �. _ .. .. ,� �� _ � _ ,_._..w _ .._..� - - - - ��. � � - Z I i '� I �o / Miami Shores Village 10050 NE 2 Ave Miami Shores FL 33138 305-795-2204 Location Address Issue Date: 02/26/2019 Parcel Number 548 GRAND CONC, Miami Shores, FL 33138 1132060171410 Contacts Permit No.: RC--02-19-312 Permit Type: i3ai1ding (Resideirrtiat) Work classification: Alteration Permit Status: Approved Expiration: 08/26/2019 GRAND CONCOURSE TRUST Owner 548 ALL CITY CONSTRUCTION SERVICES LLC Contractor GILAD GOLDENHOLZ Business:9547901661 GILAD@ALLCITYCONSTRUCTIONS.COM Description: INTERIOR ALTERATION TO INCLUDE KITCHEN MISC REPAIRS. TO REPLACE RC15-2339 09/15/2015 AS PER B.O. NEEDS A CONTRACTOR AND FULL SET OF PLANS (MISSING STRUCTURAL, MECHANICAL AND PLUMBING) expiration warning sent out 1/3/16 1/05/2015 - RTN CHECK# 7236 FOR $3784.50- STOP WORK 01/05/2015 - RTN CHECK PAID TOTAL$ 3973.73 CONTACT# 305-345-9593 - Ilma REPLACED RC15-2339 Fees Amount 100% Permit Renewal Fee $1,900.00 Application Fee - Other $50.00 Total: $1,950.00 Building Department Copy Valuation: $ 65,000.00 Inspection Requests: 305--494'9 Total Sq Feet: 0.00 Payments Date Paid Amt Paid Total Fees $1,950.00 Credit Card 02/11/2019 $50.00 Credit Card 02/26/2019 $1,900.00 Amount Due: $0.00 In consideration of the issuance to me of this permit, I agree to perform the work covered hereunder in compliance with all ordinances and regulations pertaining thereto and in strict conformity with the plans, drawings, statements or specifications submitted to the proper authorities of Miami Shores Village. In accepting this permit I assume responsibility for all work done by either myself, my agent, servants, or employes. I understand that separate permits are required for ELECTRICAL, PLUMBING, MECHANICAL, WINDOWS, DOORS, ROOFING and SWIMMING POOL work. OWNERS AFFIDAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating corr*ructi9$and zpning. Futhermore, I authorize the above named contractor to do the work stated. Owner / Applicant / Contractor / Agent Date February 26, 2019 Page 2 of 2 BUILDING PERMIT APPLICATION OBUILDING ❑ ELECTRIC Miami Shores Village RECIEIVE0 Building Department FEB 112019 10050 N.E.2nd Avenue, Miami Shores, Florida 33138 /// Tel: (305) 795-2204 Fax: (305) 756-8972 �� � - 7 INSPECTION LINE PHONE NUMBER: (305) 762-4949 1 ' ,F- BC 2012 Master Permit No. 12C 1 q - v I Sub Permit No. ❑ ROOFING ❑ REVISION ❑ EXTENSION ❑RENEWAL ❑PLUMBING ❑ MECHANICAL ❑PUBLIC WORKS ❑ CHANGE OF ❑ CANCELLATION ❑ SHOP CONTRACTOR DRAWINGS JOB ADDRESS: 548 Grand Concourse City: Miami Shores County: Miami Dade Zip: 33138 Folio/Parcel#: 11-3206-017-1410 Is the Building Historically Designated: Yes NO Occupancy Type: Load: Construction Type: Flood Zone: FFE: �BF-E: OWNER: Name (Fee Simple Titleholder): Grand Concourse Trust Phone#F:' 305-299-5311 Address: 548 Grand Concourse (1-6? ,� �-ffe In res City: Miami Shores State: FL Zip: 33138 Tenant/Lessee Name: Phone#: Email: ttorres@t2-group.com CONTRACTOR: Company Name: All City Construction Services, LLC Phone#: 954-790-1661 Address: 6960 NW 47th Place City: Lauderhill State: FL Zip: 33319 Qualifier Name: Gilad Goldenholz Phone#: 954-790-1661 State Certification or Registration #: CGC1512637 Certificate of Competency #: DESIGNER: Architect/Engineer: Phone#: Address: City: Stater Zip: rram�\\ Value of Work for this Permit: $6 5 , �W ' QD Square/Linear Footage of Work: Type of Work: ❑ Addition ❑ Alteration ❑ New ❑ Repair/Replace ❑ Demolition Description of Work: Specify color of color thru tile:, Submittal Fee $ Permit Fee $ CCF $ CO/CC $ Scanning Fee $ Radon Fee $ DBPR $ Notary $ Technology Fee $ Training/Education Fee $ Double Fee $ Structural Reviews $ Bond $ TOTAL FEE NOW DUE $ (Revised02/24/2014) it Bonding Company's Name (if applicable) Bonding Company's Address City State Mortgage Lender's Name (if applicable) _ Mortgage Lender's Address City State Zip Zip Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the issuance of a permit and that all work will be performed to meet the standards of all laws regulating construction in this jurisdiction. I understand that a separate permit must be secured for ELECTRIC, PLUMBING, SIGNS, POOLS, FURNACES, BOILERS, HEATERS, TANKS, AIR CONDITIONERS, ETC..... OWNER'S AFFIDAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction and zoning. "WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT." Notice to Applicant: As a condition to the issuance of a building permit with an estimated value exceeding $2500, the applicant must promise in good faith that a copy of the notice of commencement and construction lien law brochure will be delivered to the person whose property is subject to attachment. Also, a certified copy of the recorded notice of commencement must be posted at the job site for the first inspection which occurs seven (7) days after the building permit is issued. In the absence of such posted notice, the inspection will not be approved and a reinspection fee will be charged. 1,4 Signature NER or AGENT The foregoing instrument was acknowledged before me this day of1r20 ' �— by who is ersonally known to me or who has produced as identification and who did take an oath. Signatur 4 a= CONTRACTOR The foregoing instrLq ent was acknowledged before me this to day of V C n 20 —)S ,��by ho i ersonally kno 1i 6 me or who has produced identification and who did take an oath. as APPROVED BY 271qPlans Examiner Zoning Structural Review Clerk �� (Revised02/24/2014) POWER OF ATTORNEY FOR REAL ESTATE ONLY Know all persons by these presents that the GRAND CONCOURSE TRUST u/a/d June 29, 2015 (the "Principal") does hereby appoint ASHLEY M. ABESS (the "Agent") to act in the Principal's name and place, to the fullest extent which the Principal could act if the Principal were personally present in connection with the transaction described in Section 1 of this Power of Attorney. Section 1. Delegation of Power. The Principal appoints the Agent to act for the Principal in all matters in connection with the premises having an address of 548 Grand Concourse, Miami Shores, FL 33138 to do any and all actions the Principal might do if personally present including, but not limited to the execution, modification and delivery of any contracts, permit applications, license applications, tax returns, tax reports, affidavits, bills of sale, notes, mortgages, closing statements, notices, certificates and all other documents required by third parties. Section 2. Term. This Power of Attorney shall become effective on the date the Principal signs this instrument and shall expire and be of no further force and effect after February 15, 2021. The expiration of this Power of Attorney at the end of the specified term shall not affect the validity of any action taken by the Agent pursuant to this power while this Power of Attorney was in effect. In Witness Whereof, the Principal has executed this instrument this 0-day of February, 2019. Witness Print Namqj CA.-C' &Q, 0yo►" v CA-rLo Wi PriName: PRINCIPAL: FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as Trustee By: C' G Name: Le Vs CA' a �e no\rrl-e Z Title: MG�� p; I PC40o ' STATE OF FLORIDA ) )ss COUNTY OF MIAMI-DADE ) I HEREBY CERTIFY that on this February 6 2019, before me, a Notary Public in and for Miami -Dade County, personally appeared It h-G Uan authorized officer of FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as the Principal, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the foregoing instrument, and acknowledged that the foregoing instrument was executed by 1,2.E Gi U VP29'r\ekrcLL- _an authorized officer of FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as the Principal, for the purposes therein contained. WITNESS my hand and notarial seal. Dated: February -8, 2019 `'r" •'• MICHA ANAS :+P • r`•Y%: EL A. CAB My COMMISSION # GG141837 �,,,.. EXPIRES September 10, 2021 2 AXtW�,1---- Notary Public Printed Name of Notary My commission Expires: q !O 2 d Z1 2018 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# K21363 Entity Name: FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH Current Principal Place of Business: 2 ALHAMBRA PLAZA PENTHOUSE 1-A CORAL GABLES, FL 33134 Current Mailing Address: 2 ALHAMBRA PLAZA PENTHOUSE 1-A CORAL GABLES, FL 33134 US FEI Number: 65-0080824 Name and Address of Current Registered Agent: KROUNER, LINDA 2 ALHAMBRA PLAZA, PENTHOUSE 1-A CORAL GABLES, FL 33134 US FILED Feb 01, 2018 Secretary of State CC6819965731 Certificate of Status Desired: No The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: LINDA KROUNER 02/01/2018 Electronic Signature of Registered Agent Date Officer/Director Detail : Title CHAIRMAN, PRESIDENT, CEO Name COHEN, GAIL Address 2255 GLADES ROAD, SUITE 324A City -State -Zip: BOCA RATON FL 33431 Title DIRECTOR Name GOODFELLOW, JAMES C Address FIDUCIARY TRUST COMPANY INTERNATIONAL 280 PARK AVE. 7TH FLOOR City -State -Zip: NEW YORK NY 10017 Title DIRECTOR Name ROSS.AUDREY Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name GIRESI, MARK A Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name RIVERA, MARIO Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title OFFICER Name CIALLELLA, ELIZABETH Address FIDUCIARY TRUST INTERNATIONAL 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title CHIEF FINANCIAL OFFICER AND Title VP TREASURER Name OBUCHI,JAMES Name HOGAN, MICHAEL Address FIDUCIARY TRUST INTERNATIONAL Address FIDUCIARY TRUST COMPANY OF THE SOUTH INTERNATIONAL 2 ALHAMBRA PLAZA PH 1-A 280 PARK AVE 7TH FLOOR City -State -Zip: CORAL GABLES FL 33134 City -State -Zip: NEW YORK NY 10017 Continues on page 2 1 hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that 1 am an offer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. SIGNATURE: SUZAN B. THOMAS ASSISTANT SECRETARY 02/01/2018 Electronic Signature of Signing Officer/Director Detail Officer/Director Detail Continued : Date Title DIRECTOR Title ASST. SECRETARY Name • KROUNER,LINDA Name THOMAS,SUZAN .Address FIDUCIARY TRUST INTERNATIONAL OF THE Address FIDUCIARY TRUST INTERNATIONAL SOUTH 280 PARK AVENUE 2 ALHAMBRA PLAZA PH 1-A City -State -Zip: NEW YORK NY 10017 City -State -Zip: CORAL GABLES FL 33134 Title MANAGING DIRECTOR AND SENIOR TRUST OFFICER Name CALMETTES,TEENA Address FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH 2 ALHAMBRA PLAZA PH 1-A City -State -Zip: CORAL GABLES FL 33134 Title MANAGING DIRECTOR Name HOELLE,THORNTON Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name STERNKOPF, LAWRENCE Address 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title OFFICER Name HUGHES,ELIZABETH Address 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title MANAGING DIRECTOR Name REITHAUSER, CLAUDIA Address FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH 2 ALHAMBRA PLAZA PH 1-A City -State -Zip: CORAL GABLES FL 33134 Title MANAGING DIRECTOR Name AVILA, AMED Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name ADAMS,THAD Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name ABESS,BRETT Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title MANAGING DIRECTOR AND TRUST COUNSEL Name MCGINLEY, THERESA Address FIDUCIARY TRUST COMPANY INTERNATIONAL 280 PARK AVE. 7TH FLOOR Title DIRECTOR Name REGNER, THOMAS M Address 160 FOUNTAIN PARKWAY City -State -Zip: ST. PETERSBURG FL 33716 Title DIRECTOR Name RICHARDS, CRAIG Address 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title VP, SECRETARY Name NOVOTNY, KIMBERLY H Address 300 S.E. 2ND STREET City -State -Zip: FORT LAUDERDALE FL 33301 Title OFFICER Name MENDIOLA, INDIRA Address 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title VP Name LEDERER, DAVID Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR E Name DOWD, JOHN Address FIDUCIARY TRUST COMPANY INTERNATIONAL 280 PARK AVE. 7TH FLOOR City -State -Zip: NEW YORK NY 10017 Title DIRECTOR Name ADAMS, SUSAN S Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name CABANAS, MICHAEL Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title VICE PRESIDENT AND SENIOR TRUST OFFICER Name YEAGER,VAUGHN Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: NEW YORK NY 10017 Title VP Name. CASTELLE, KHALEID Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title VP Name WUERFEL, KEVIN Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name ADAMS, SUSAN STRICTROOT Address 540 BILTMORE WAY City -State -Zip: CORAL GABLES FL 33134 Title OFFICER Name MCGINLEY, THERESA Address 280 PARK AVENUE City -State -Zip: NEW YORK NY 10017 Title OFFICER Name CASTELLE, KHALEID Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title OFFICER Name WUERFEL, KEVIN Address ONE FRANKLIN PARKWAY City -State -Zip: SAN MATEO CA 94403 City -State -Zip: CORAL GABLES FL 33134 Title VP Name CHAVEZ-REY, ANNA MARIE Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title DIRECTOR Name ABESS,BRETT Address 25 WEST FLAGLER STREET City -State -Zip: MIAMI FL 33126 Title DIRECTOR Name ADAMS,THAD W Address 121 ALHAMBRA PLAZA, SUITE 1600 City -State -Zip: CORAL GABLES FL 33134 Title OFFICER Name YEAGER,VAUGHN Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Title OFFICER Name CHAVEZ-REY, ANNA MARIE Address 2 ALHAMBRA PLAZA PENTHOUSE 1-A City -State -Zip: CORAL GABLES FL 33134 Fiduciary Trust Company International 280 Park Avenue New York, New York 10017 Tel (212) 632-3000 www.fiduciarytru§t.com Certificate of the Assistant Corporate Secretary of Fiduciary Trust International of the South I, Suzan B. Thomas, do herepy certify that I am the duly elected Assistant Corporate Secretary of Fiduciary Trust International of the South (the "Company"). I further certify that the following officers and/or directors of the Company hold the offices listed next to their respective names and that each is authorized, to the extent permitted by law, alone, to sign on behalf of the Company as trustee of a trust, including with respect to life insurance policies: Gail E. Cohen President & Chief Executive Officer Leticia Hernandez Managing Director & Trust Counsel Gerard Joyce, Jr. Director Theresa McGinley Managing Director & Trust Counsel Witness my signature and the seal of the Company this 15u' day of January 2019. S94 B. Thomas A istant Corporate Secretary (Page 1 of 41) 2126324078 FRANKLINTEMPLETON 02:54:41 p.m. 08-05-2015 2/42 GRAND CONCOURSE TRUST THIS IS A TRUST AGREEMENT (sometimes referred to as "this Trust Agreement") dated June 1 2015, between ASHLEY M. ABESS of MIAMI-DADE COUNTY, FLORIDA (hereinafter the "Grantor") and FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as the Initial Trustee (collectively with its successors, the "Trustees"). WHEREAS, the Grantor desires to create a trust, and the Trustees are willing to accept the trust hereby created; NOW, THEREFORE, the Grantor hereby transfers the property described on Schedule "A" attached hereto to the Trustees, IN TRUST, and the Trustees agree to accept the property and to hold, manage and distribute the property, in addition to any other property which may be given to and accepted by the Trustees, under the temts of this Trust Agreement. ARTICLE I Trust Name This Trust Agreement and the trust initially created hereunder may be referred to as the "GRAND CONCOURSE TRUST." ARTICLE II Family Information The Grantor is married to MATTHEW VANDER WERFF and any reference to die "Grantor's Husband" shall be to him. The Grantor's Husband and the Grantor are parties to a Premarital Agreement (the "Premarital Agreement"). ARTICLE III Trust Provisions During Lifetime During the Grantor's life, any property held under this Trust Agreement shall be referred to as "the Trust Fund" and shall be disposed of as follows: A. Distributions. The Trustees shall distribute to the Grantor as much of the net income and principal of the Trust Fund as the Grantor may from time to time direct, and such -�AM A Page 1 of 41 (Page 37 of 41) 2126324078 FRANKLIN TEMPLETON 03:05:25 p.m. 08-05-2015 38142 accounting), and the Grantor's approval shall bind all other beneficiaries. E. Insurance Policies. All rights the Grantor may have as the owner of any insurance policies payable to the Trustees. ARTICLE XVIII Savings Clause Should any of the provisions or directions of this Trust Agreement fail or be held ineffectual or invalid for any reason, it is the Grantor's desire that no other portion or provision of this Trust Agreement be invalidated, impaired or affected thereby, but that this Trust Agreement be construed as if such invalid provision or direction had not been contained therein. ARTICLE XIX Captions The captions used in this Trust Agreement are inserted only as a matter of convenience and for reference and in no way define, limit or describe the scope of this Trust Agreement or the intent of any provision therein. IN WITNESS WHEREOF, the Trustee and the Grantor have signed this Trust Agreement, as of the day and year written below. Dated , 2015 ASH E Gr for FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as Trustee Dated: i , 2015 By: -4"j . Name: 'G a, CC-) A L,_n Title: M 4AMA Page 37 of 41 WARRANTY DEED This Instrument Prepared by and Return to: Evan D. Seif, Esq. Breier, Seif, Silverman & Schermer, P.A. 2800 Ponce De Leon Blvd., Suite 1125 Coral Gables, Florida 33134-6912 Property Appraisers Parcel Identification (Folio) Number. 11-3206-017-1410 THIS INDENTURE, Made this 13 day of June, 2016, BETWEEN ASHLEY M. ABESS, joined by her husband MATTHEW VANDER WERFF, of the County of Miami -Dade, in the State of Florida, parties of the first party, and FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as Trustee of the GRAND CONCOURSE TRUST under Agreement dated June 29, 2015 with full power and authority pursuant to Florida Statutes § 689.073, including but not limited to, the authority to protect, conserve, sell, lease, encumber, or otherwise manage and dispose of said property described below, of the County of Miami -Dade, in the State of Florida, whose post office address is 548 Grand Concourse, Miami Shores, FL 3 313 8, party of the second part. WITNESSETH, That the said parties of the first part, for and in consideration of the sum of TEN and 00/100 ($10.00) DOLLARS, to her in hand paid by the said party of the second part, the receipt whereof is hereby aclmowledged, have granted, bargainedand_sold.to . e, saiutparty of the second part, its successors and assigns forever, the -following described land, situate, and being in the County of Miami -Dade, State of Florida, to -wit: See Exhibit "A' attached hereto Subject to conditions, restrictions, limitations, reservations, and easements of record, if any, but any such interests that have been terminated are not hereby reimposed and subject to applicable zoning ordinances, taxes and assessments for the year 2016 and subsequent years. NOTE TO RECORDER'S OFFICE: THIS CONVEYANCE IS A TRANSFER TO A TRUST FROM A GRANTOR OF THE TRUST WHO HAS THE POWER TO REVOKE THE TRUST AND IS NOT A. TRANSFER OF OWNERSHIP SUBJECT TO THE DOCUMETNARY STAMP TAX PURSUANT TO FLORIDA ADMINISTRATIVE CODE SECTION 12B-4.013(28). And the said parties of the first part do hereby fully warrant the title to said land, and will defend the same against the lawful claims of all persons whomsoever. IN WITNESS WHEREOF, the said parties of the first part have hereunto set their hands and seal the day and year first above written. Signed, sealed and delivered in the presence of: Kharen E . Ga�Inai r Printed Name Printed Name STATE OF FLORIDA COUNTY OF MIAlM-DADE � �►ram`%-'�� . 1 1 • 1 . � MATTHEW VANDER WERFF 548 Grand Concourse Miami Shores, Florida 33138 I hereby certify that on this day, before me, an officer duly authorized to administer oaths and take acknowledgments, personally appeared ASHLEY M. ABESS, described in and who executed the foregoing instr anent, who aclmowledged before me that she executed the same, that I relied upon the following form of identification of the above -named person: and that an oath (was) (was not) taken. Witness my hand and official seal in the County and State last aforesaid this /3 day of June, 2016. NOTARY RUBBER STAMP SEAL: Noward a Berson x caymmomm" W N.AWftARtt = i v _ Printed •NotarySignature 2 STATE OF FLORIDA ) COUNTY OF MIAMI-DARE ) I hereby certify that on this day, before me, an officer duly authorized to administer oaths and take acknowledgments, personally appeared MATTHBW VANDER WERFF, described in and who executed the foregoing instrument, who acknowledged before me that he executed the same, that I relied upon the following form of identification of the above -named person: and that an oath (was) (was not) taken. Witness my hand and official seal in the County and State last aforesaid this Q3 day of June, 2016. NOTARY RUBBER STAMP SEAL: � e al COMMI6 N / M2b20B WM Mry 21, 2M8 wrw.Alwoallor�wrcow 01 j.: 4...`., ? i►� w NotaryPrinted K:1CLTENTS.A-B\ABESS. Ashlay\Raal Estate 201AWarranty Deed Grand Concourse Tret -Ashley M Abess.doa 3 Exhibit "A" Lots 1, 2 and 3, Block 97, Amended Plat of Miami Shores Section No. 4, according to the map or plat thereof as recorded in Plat Book 15, Page 14, Public Records of Miami -Dade County, Florida. LESS the following described portion of Lot 3: Begin at the most Westerly corner of Lot 3; thence Northeasterly along the Northwesterly boundary of the said Lot 3 and along a circular curve having a radius of 1849.79 feet through a central angle of 000 11' 34" for an arc distance of 6.22 feet to a point; thence Southeasterly for a distance of 130.07 feet to a point on the Southeasterly boundary of the said Lot 3, said point being located 10.00 feet Northeasterly from, as measured along the Southeasterly boundary line of the most Southerly comer of the said Lot 3; thence Southwesterly along the Southeasterly boundary of said Lot 3, along a circular curve having a radius of 1719.79 feet through a central angle of 000 19' 59" for an arc distance of 10.00 feet to the most Southerly corner of said Lot 3; thence Northeasterly along the Southwesterly boundary of the said Lot 3 for a distance of 130.00 feet to the point of Beginning. All of the above -described property lying in Block 97 of Amended Plat of Miami Shores Section No. 4, according to the plat themot as recorded in Plat Book 15, Page 14, of the Public Records of Miami -Dade County, Florida. %812156182 - # 2120086 A POWER OF ATTORNEY FOR REAL ESTATE ONLY Know all persons by these presents that the GRAND CONCOURSE TRUST u/a/d June 29, 2015 (the "Principal") does hereby appoint ASHLEY M. ABESS (the "Agent") to act in the Principal's name and place, to the fullest extent which the Principal could act if the Principal were personally present in connection with the transaction described in Section 1 of this Power of Attorney. Section 1. Delegation of Power. The Principal appoints the Agent to act for the Principal in all matters in connection with the premises having an address of 548 Grand Concourse, Miami Shores, FL 33138 to do any and all actions the Principal might do if personally present including, but not limited to the execution, modification and delivery of any contracts, permit applications, license applications, tax returns, tax reports, affidavits, bills of sale, notes, mortgages, closing statements, notices, certificates and all other documents required by third parties. Section 2. Term. This Power of Attorney shall become effective on the date the Principal signs this instrument and shall expire and be of no further force and effect after February 15, 2021. The expiration of this Power of Attorney at the end of the specified term shall not affect the validity of any action taken by the Agent pursuant to this power while this Power of Attorney was in effect. In Witness Whereof, the Principal has executed this instrument this b 'day of February, 2019. Witness Print Nam CAroti& , Ijkleamucrno Wi ,!� Pn Name: Tykl�i//o6ce PRINCIPAL: FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as Trustee By: �' G Name: Le V, cA- a \ fe ( nrnr`CA P Z Title: (y��� �� D; r PC-W' STATE OF FLORIDA ) )ss COUNTY OF MIAMI-DADE ) I HEREBY CERTIFY that on this February Ste, 2019, before me, a Notary Public in and for Miami -Dade County, personally appeared It Iyu Gt \kry'�,%rkp;an authorized officer of FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as the Principal, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the foregoing instrument, and acknowledged that the foregoing instrument was executed by LN-\ CC(A ileS ~otr d �..an authorized officer of FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH, as the Principal, for the purposes therein contained. WITNESS my hand and notarial seal. Dated: February -9-1 2019 ti'" MC' CABANAS MY COMMISSION 0 G0141837 EXPIRES September 10, 2021 2 Notary Public iy)iCAa2 � Cd6a14a,S Printed Name of Notary My commission Expires: !O Z a'L1