Loading...
CC-13-1211Inspection Worksheet Miami Shores Village 10050 N.E. 2nd Avenue Miami Shores, FL Phone: (305)795 -2204 Fax: (305)756 -8972 Inspection Number: INSP - 192609 Permit Number: CC -6 -13 -1211 Inspection Date: June 21, 2013 Inspector: Bruhn, Norman Owner: UNIVERSITY, BARRY Job Address: 320 NW 115 Street Miami Shores, FL 33138 -0000 Project: <NONE> Contractor: THUNDER DEMOLITION INC Permit Type: Land Clearing Inspection Type: Final Work Classification: Addition /Alteration Phone Number Parcel Number 11213600000600 Phone: (305)757 -9444 Buildinsl Department Comments GRADING AND FILL OF EXISTING POND Infractio Passed Comments INSPECTOR COMMENTS False Passed Inspector Comments .. Failed Correction Needed Re- Inspection Fee No Additional Inspections can be scheduled re- inspection fee is paid. until June 21, 2013 For Inspections please call: (305)762 -4949 Page 1 of 1 NOTICE OF COMMENCEMENT A RECORDED COPY MUST BE POSTED ON THE JOB SITE AT TIME OF FIRST INSPECTION PERMIT NO. (3 "12 t TAX FOLIO NO. 1 I- 2134?--000 —W 5C) STATE OF FLORIDA: COUNTY OF MIAM! -DADL: THE UNDERSIGNED hereby gives notice that improvements will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following Information is provided in this Notice of Commencement. 1111111 1111111111 1111111111111111111111111111 CFN 2013R0441886 OR ek 28661 Ps 04126 (fps) RECORDED 06/04/2013 12:36:49 HARVEY RUVIHr CLERK OF COURT i1IAMI —DADE C:OUHTY a FLORIDA LAST PAGE 1. Legal description of property and street/address: Barry University, 11300 NE 2nd Ave, Miami Shores, FL FOB - Warehouse 2. Description of improvement: Grade and In -fill Flood Zone Map Area - FOB 3. Owner(s) name and address: Barry University - 11300 NE 2nd Ave, Miami Shores, FL interest it property: D A) ier Name and address of fee simple titleholder: 4. Contractor's name and .address: Thunder Demolition, 7373 NE 3rd Court, Miami, FL 33161 5. rety: (Payment bond required by owner from contractor, if any) Name an. = . ess: Amount of bond $ 6. Lender's name and address: 7. Persons within the state of Florida designate provided by Section 713.13(1)(a)7., Florida Statutes, Name and address: Owner upon whom •notices or other documents may be served as S. In addition to himself, Owners designates the following person(s) to receive a copy in Section 713.13(1)(b), Florida Statutes. Name and address: e Lienor's Notice as provided 9. Expiration of this Notice of Commencement: (the expiration date is 1 year from the date of recording unless a different •,�"% pecified) Signature of Owner Print Owner's Name Bruce Fdwards Sworn to and subscribed before me this 36111y of MAy , 20 U. Prepared by Address: Notary Public Print Notary's Name My commission expir 128.01 -52 PAGE 4 8102 Or: • 11 19 201 JEWRY J. YAO MY COMMISSION # EE36829 Novmtbs 12, 2014 Miami Shores Village Building Department 10050 N.E.2nd Avenue, Miami Shores, Florida 33138 Tel: (305) 795.2204 Fax: (305) 756.8972 INSPECTION'S PHONE NUMBER: (305) 762.4949 BUILDING PERMIT APPLICATION Permit Type: BUILDING Certificate No. JUN ti 2 i3 Aji Y ........ Master Permit No. JOB ADDRESS: 11 300 NE 0. nA A, CC) M ( Miami Dade Zip: 33162 City: Miami Shores County: Folio/Parcel #: 11° 213 (o WO- 00 5D Is the Building Historically Designated: Yes 01 IV NO Flood Zone: OWNER: Name (Fee Simple Titleholder): S a m CD l' Phone #(78(9)3x 2 s7 Address: j 1300 Ne ry � City: Miami ho re 5 State: FI_ Tenant/Lessee Name: Email: 1 \w i .ma.1I,barry. col q Phone #: Zip: X31 lQ I CONTRACTOR: Company Name: 1 V1 urd-c ( 1/ LI ► ro 1 111 b Vl Address: 731 N E3 AP ( o1>l r1- City: M 10'1 I Phone #: (Cq-IS-1-9-144-Lk State: Qualifier Name: R rho y -1---tr ( \ State Certification or Registration #: 05e50031-17; Zip: 3 13 P h o n e # : ( S 0 5 ) 5 — C I 144 } rtit @te of Comp�tenc: Contact Phone#: ) � 31 � g$� Email Address: a�a ,j,"1i"„1 ima DESIGNER: Architect/Engineer: Phone #: Value of Work for this Permit: $ �� t 000 °° Square/Linear Footage of Work: 7 ,5 00 Type of Work: ❑Addition *iteration ❑New ❑Repair/Replace ❑Demolition Description of Work: �r 1 Y1G1 -1 O c ex1 5-V1 60 fond Color thru tile: ********* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *F ******************* * ****** **** ** *** * ******** • Submittal Fee $ Permit Fee $ CCF $ CO /CC $ Scanning Fee $ Radon Fee $ DBPR $ Bond $ Notary $ Training/Education Fee $ Technology Fee $ Double Fee $ Structural Review $ TOTAL FEE NOW DUE $ 1 GO nding Company's Name (if applicable) Bonding Com ' _ ddress City Zip Mortgage Lender's Name (if applicable) Mortgage Lender's Address City , State 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 FTFCTRICAL WORK, PLUMBING, SIGNS, WELLS, POOLS, FURNACES, BOILERS, HEATERS, TANKS and 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 approv��;� ' a reinspection fee will be charged. Signature Signature Owner or Agent Contractor The foregoing instrument was acknowledged before me this The foregoing instrument was acknowjpddged before me this day of r►A it ; . , 20 13, by CE eb 5 , day of i � 20 9 , by t—l'J nog f j ir yo ii to me or who has produced xh o is persottan persona to me or who has produced As identification and who did take an oath. NOTARY PUBLIC: My Commission Expires: I NOTARY : LIC: as identification and who •', take an oath. Sign: Print: My Commiss on 11P1__,. pll^s WESSICA GONZALEZ ''= MY COMMISSION # EE843682 EXPIRES October 20.2016 i.� Tod ******************************************************, x. x*********+s **** * ***+x*+x*** APPROVED BY Plans Examiner Zoning Structural Review Clerk 07 /10 /07)(Revised 06/10/2009)(Revised 31]5/09) Property Search - Report Property Information: Folio Property Address Owner Name(s) Mailing Address Page 1 of 1 MIAMI -DADE COUNTY OFFICE OF 1'HE PROPERTY APPRAISER PROPERTY SEARCH SUMMARY REPORT Carlos Lopez- Cantera Property Appraiser 11- 2136 -000 -0050 11300 NE 2 AVE BARRY COLLEGE 11300 NE 2 AVE MIAMI SHORES FL 33161 -6628 Primary Zone Use Code Beds/Baths/Half 8200 SCHOOLS & CHURCHES 0041. EDUCATIONAL - PRIVATE 0/0/0 Floors 2 Living Units 66 Adj. Sq. Footage 623,362 Lot Size 39 ACRES Year Built 1954 Full Legal Description 36 52 41 40 AC SE1 /4 OF NE1 /4 LESS E35FT & LESS W4OFT LOT SIZE 1740400 SQUARE FEET IMPORTANT NOTICE: The 2013 exemption and assessment values currently shown are preliminary and are subject to change until they are certified on July 1. Assessment Information: Current Previous Previous 2 Year 2013 2012 2011 Land Value $7,657,760 $7,657,760 $6,961,600 Building Value $35,540,114 $38,634,856 $38,908,706 Market Value $43,197,874 $46,292,616 $45,870,306 Assessed Value $43,197,874 $46,292,616 $45,870,306 Benefits Information: Current Previous Previous 2 Benefit Type 2013 2012 2011 Educational Exemption $43,197,874 $46,292,616 $45,870,306 Note: not all benefits are applicable to all Taxable Values (le County, School Board, City, Regional). Disclaimer: Aerial Photography 2012 ITaxable Value Information: Current Previous Previous 2 Year 2013 2012 2011 Exemption/ Taxable Exemption/ Taxable Exemption/ Taxable County $43, 197, 874 /$0 $46,292,6161$0 $45,870,306/$0 School Board $01$0 $0 /$0 $0 /$0 City $0/$0 $0/$0 $0/$0 Regional $0 /$0 $0/$0 $0 /$0 Sale Information: The Office of the Property Appraiser and Miami -Dade County are continually editing and updating the tax roll and GIS data to reflect the latest property information and GIS positional accuracy. No warranties, expressed or implied, are provided for data and the positional or thematic accuracy of the data herein, its use, or its interpretation. Although this website is periodically updated, this information may not reflect the data currently on file at Miami -Dade County's systems of record. The Property Appraiser and Miami -Dade County assumes no liability either for any errors, omissions, or inaccuracies in the information provided regardless of the cause of such or for any decision made, action taken, or action not taken by the user in reliance upon any information provided herein. See Miami -Dade County full disclaimer and User Agreement at http: / /www.miamidade.gov /info /disclaimer.asp. Property information inquiries, comments, and suggestions email: pawebmail@miamidade.gov GIS inquiries, comments, and suggestions email: gis@mianadade.gov http: / /gisweb. miamidade .gov /PropertySearch/printMap.htm Generated on: Thu May 30 2013 5/30/2013 Detail by Entity Name Page 1 of 3 Events Name History Retum to Search Results Detail by Entity Name Florida Non Profit Corporation BARRY UNIVERSITY, INC. Filing Information Document Number 711458 FEI/EIN Number 590624364 Date Filed 09/08/1966 State or Country FL Status ACTIVE Last Event AMENDED AND RESTATED ARTICLES Event Date Filed 03/27/2009 Event Effective Date NONE Principal Address 11300 N.E. SECOND AVENUE ROOM 105 FARRELL HALL MIAMI, FL 33161 Changed: 02/08/2012 Mailing Address 11300 N.E. SECOND AVENUE ROOM 105, FARRELL HALL MIAMI, FL 33161 Changed: 01/31/2011 Registered Agent Name & Address D. BRUCE EDWARDS 11300 NE SECOND AVE MIAMI, FL 33161 Name Changed: 01/29/2010 Address Changed: 09/24/1981 Officer /Director Detail Name & Address Title S DUDGEON, DAVID 11300 NE SECOND AVE MIAMI, FL 33161 Entity Name Search Search http: / /search.sunbiz.org/ Inquiry / CorporationSearch /SearchResultDetail /EntityName /domn... 5/31/2013 Detail by Entity Name Page 2 of 3 itle V PETERSON, LINDA 11300 NE 2ND AVE MIAMI, FL 33161 itle T EDWARDS, BRUCE D. 11300 NE SECOND AVE MIAMI, FL 33161 itle D HEFFERNAN, WILLIAM 11300 NE SECOND AVE MIAMI, FL 33161 itle PD BEVILACQUA, SISTER LINDA 11300 NE SECOND AVE MIAMI, FL 33161 nnual Re ±orts Report Year Filed Date 2011 01/31/2011 2012 02/08/2012 2013 04/01/2013 Document !ma es 04/01/2013 -- ANNUAL REPORT 02/08/2012 -- ANNUAL REPORT 01/31/2011 -- ANNUAL REPORT 01/29/2010 -- ANNUAL REPORT 03/27/2009 -- Amended and Restated Articles 03/19/2009 -- ANNUAL REPORT 05/23/2008 — ANNUAL REPORT 02/05/2007 -- ANNUAL REPORT 02/10/2006 -- ANNUAL REPORT 05/02/2005 -- ANNUAL REPORT 06/08/2004 -- Amended and Restated Articles 02/26/2004 — ANNUAL REPORT 01/23/2003 — ANNUAL REPORT 05/13/2002 -- ANNUAL REPORT 05/10/2001 -- ANNUAL REPORT 06/09/2000 -- Merger 05/09/2000 -- ANNUAL REPORT 05/11/1999 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http: // search. sunbiz.org/ Inquiry / CorporationSearch /SearchResultDetail/EntityName /dome... 5/31/2013 . Detail by Entity Name 05/19/1998 -- ANNUAL REPORT 03/14/1997 -- ANNUAL REPORT 02/14/1996 -- ANNUAL REPORT 02/16/1995 -- ANNUAL REPORT Home Contact Us View image in PDF format View image in PDF format View image in PDF format View image in PDF format E- Filing S wires Duuuinent Searches Forms Page 3 of 3 Help Events Name History Return to Search Results Entity Name Search Search Home 1 Contact us 1 Document Searches 1 E- Filina Services 1 Forms 1 Help I Copyright © and Privacy Policies State of Florida, Department of State http: / /search. sunbiz. org/ Inquiry /CorporationSearch/ SearchResultDetail /EntityName /domn... 5/31/2013