Loading...
HomeMy WebLinkAboutItem 12 Approval of the Seventh Amendment to the Development and Economic Incentive Agreement for City Center West Orange – Phase 1 /41_$16, ocoee florida AGENDA ITEM COVER SHEET Meeting Date: August 18, 2020 Item !Z. ( Reviewed By: Contact Name: Michael Rumer, Deve opment Department Director: Services Director Contact Number: Ext. 1018 City Manager: Subject: Seventh Amendment to Development and Economic Incentive Agreement; City Center West Orange (CCWO); Commission District# 3 - Richard Firstner Background Summary: On September 6, 2016, the City Commission approved and executed a Development and Economic Incentive Agreement (the Agreement) for City Center West Orange Phase 1, by and between CCWO Development Management, LLC,WSCC Development, LLC, MB II, the City of Ocoee, and the Ocoee CRA, for the development of City Center West Orange. Subsequent to the execution of the Agreement, which was on September 20, 2016, CBPW Corp. acquired the property fee simple from WSCC Development, LLC, by a Special Warranty Deed. By its acquisition of the abover referenced parcels, CBPW must undertake all obligations inuring to WSCC Development, LLC, and CCWO Development Management, LLC, under the Original Agreement and by this Amendment and is entitled to all incentives that would have been payable to the previous owners. Additionally, the First Amendment to Development and Economic Incentive Agreement was approved and executed at the December 6, 2016, City Commission meeting which amended Section 10 of the Development and Economic Incentive Agreement to include a provision allowing the economic incentives to be used by the City Center West Orange project on all properties associated with the City Center West Orange development within the Target Area 2. A Second Amendment to the Agreement was approved and executed at the January 17, 2017, City Commissioni meeting, which provided for the expiration dates for ground-breaking to be extended from January 1, 2017, to March 1, 2017, and the site development completion date from August 31, 2017, to December 30, 2017 on all properties associated with the City Center West Orange development within the Target Area 2. A Third Amendment to the Agreement was approved on December 1,9, 2017, City Commission meeting, which provided for the extension of the expiration dates for site development completion from December 30, 2017, to July 2, 2018, on all properties associated with the City Center West Orange development within the Target Area 2. On June 19, 2018, and July 17, 2018, the City Commission voted to extend time under the agreement. In 2018, the developer created a Community Development District (CDD) on all of the City Center West Orange Lands. The CDD will repay the developer for infrastructure improvements made to date and other improvements going forward. A Fourth Amendment to the Agreement was approved on September 18, 2018 that extended the expiration dates for Building Permit submittal from July 2, 2018, to September 18, 2019, and construction completion of Maine Street Section 2 date from July 2, 2018, to September 18, 2019. During discussions with the developer on the Fourth Amendment to the Development and Economic Incentive Agreement, City staff requested the consultant (GAI Community Solutions Group), who aided in crafting the original Economic Incentive Agreement, review the proposed delay of the project start dates for impacts to the Incentive Agreement. Per the memorandum dated August 23, 2018, the delay in the project completion date will not negatively burden or add risk to the City or Community Redevelopment Agency (CRA) with respect to providing incentives based on the criteria stipulated in the agreement. Also, the consultant disclosed that because of the progress in infrastructure constructed to date, the property values of the development are being assessed at a higher taxable value than when the agreement went into effect, resulting in increased property tax collection with no offset in paying a percentage back as an incentive. A Fifth Amendment to the Agreement was approved on March 19, 2019, in response to the developer's request to make changes to Section 6 of the Development and Economic Incentive Agreement to clarify and modify how the flat building permit fee of $500,000 will be paid to the City. As amended in the Fifth Amendment, Section 6 specified that a fixed amount of $55,000 would be paid to the City at the time the building permit is issued for foundation construction; a fixed fee of $110,000 will be paid to the City at the time the parking garage building permit is issued, and the developer will make a payment of $335,000 to the City at the time the building permits are issued for building shells. The Amendment also changed the flat fee of$200,000 for payment into an escrow account to pay for project oversight to retaining 40% of each building fee payment. Section 6 also clarified to provide that, in the event that any construction plans are not submitted on or before September 18, 2019, the City's standard fees will apply instead of the fee schedule presented in this Section. The amendment also changed the default dates identified in Section 7 for deferral of payment of Sewer and Water Capital Charges and Section 9 for deferral of payment of Transportation Impact Fees from April 1, 2019 to October 1, 2020. A Sixth Amendment to the Agreement was approved and executed at the November 5, 2019, City Commission meeting from the Developer to meet deadlines associated with the Fourth and Fifth Amendments for compliance with Building Permit issuance and Certificate of Occupancy for the City Center Development with new default dates of September 18, 2019, and October 1, 2020, with a Water and Sewer Capital charge deferment being extended until October 1, 2022 (Section 5). The Developer is requested this final extension of one (1) year for each as financing for the Community Development District will be paid in full by February 2020. New Request A request for a Seventh Amendment to the Agreement is being requested as the Developer has made significant progress in constructing the infrastructure of the site and has submitted Building Plans for the Parking Garages, and is finishing the foundation work. The requested amendment will facilitate the following: i) adjust the time frame for which the City's responsible fpr providing the cost share payment for public stormwater from the Maine Street Pond. The Owner has completed and received a certificate of completion from the City for completion of the Maine Street Retention Pond. The parties agree that the City shall pay to Owner a cash payment of $417,002.00 as identified and agreed to in the Agreement and shall be paid out of the City's Stormwater Fund within thirty (30) days of the Effective Date of this Amendment; and ii) extend from October 2022 to October 2023, deferral and payment dates for Sewer and Water Capital Charges, Deferral of Transportation Impact fees, and the provisions for Building Plan Review fees. Issue: Should the Honorable Mayor and City Commissioners approve a Seventh Amendment to the CCWO Development and Economic Incentive Agreement, to move all default dates from the Fourth and Fifth Amendment out one (1) year? Recommendation: Staff respectfully recommends that the Honorable Mayor and City Commissioners approve the Seventh Amendment to Development and Economic Incentive Agreement for City Center West Orange. Attachments: Seventh Amendment to Development and Economic Incentive Agreement Financial Impact: $417,002.00 from Stormwater Fund Type of Item: (please mark with an `z') Public Hearing For Clerk's Dept. Use: Ordinance First Reading Consent Agenda Ordinance Second Reading Public Hearing Resolution Regular Agenda X Commission Approval Discussion&Direction Original Document/Contract Attached for Execution by City Clerk Original Document/Contract Held by Department for Execution Reviewed by City Attorney Reviewed by Finance Dept. N/A Reviewed by () N/A 4 THIS INSTRUMENT PREPARED BY AND SHOULD BE RETURNED TO: PREPARED BY: Dana Crosby-Collier,Esq. SHUFFIELD,LOWMAN&WILSON.P.A. 1000 Legion Place,Suite 1700 Orlando,FL 32801 RETURN TO: City Clerk CITY OF OCOEE 150 N.Lakeshore Drive Ocoee,FL 34761 For Recording Purposes Only (407)656-2322 SEVENTH AMENDMENT TO DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) THIS SEVENTH AMENDMENT TO DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (this "Amendment") is made and entered into as of the day of _, 2020, by and among CBPW CORPORATION, a Nevada corporation, whose mailing address is 12724 Waterford Pointe Boulevard, Windermere, FL 34786 ("CBPW") and MAINE BOULEVARD II, LLC, a Florida limited liability company, whose mailing address is 7380 West Sand Lake Road, Suite 395, Orlando, FL 32819 ("MB IP') (CBPW, and MB II hereinafter referred to collectively as the "Owner") and the CITY OF OCOEE, a Florida municipal corporation, whose mailing address is 150 North Lakeshore Drive, Ocoee, Florida 34761, Attention: City Manager(hereinafter referred to as the "City"). WITNESSETH: WHEREAS, on October 3, 2016, a fully executed Development and Economic Incentive Agreement for City Center West Orange Phase 1, by and between CCWO Development Management, LLC, WSCC Development, LLC, MB II, the City, and the City of Ocoee Community Redevelopment Agency (CRA), for the development of the Property described in Exhibit "A," attached thereto, was recorded at document #20160517902, public records of Orange County, Florida, and is amended by that a First Amendment thereto as fully executed on December 6, 2016, and recorded at document #20160666267, public records of Orange County, Florida, the Second Amendment thereto as fully executed on January 17, 2017, and recorded at document #20170046961, public records of Orange County, Florida, the Third Amendment thereto as fully executed on December 28, 2017, and recorded at document #20180023316, the Fourth Amendment thereto as fully executed on September 18, 2018, and recorded at document #20180604048, public records of Orange County, Florida, the Fifth Amendment thereto as fully executed on March 19, 2019, and recorded at document#20190170129,public records of Orange County, Florida, and the and the Sixth Amendment thereto as fully executed on November 8, 2019, and recorded at document #20190708340, public records of Orange County, Florida (collectively the "Agreement"); { WHEREAS, on August 18, 2020, the City Commission voted to recognize substantial completion of the Maine Street Retention Pond and to pay Owner $417,002.00 for this work from the City's Stormwater Fund and to also extend time under certain provisions of the Agreement; and WHEREAS, the parties agree that the terms and provisions of the Agreement should be formally amended to allow for City payment to Owner at this time and to allow additional time for development of the Property; and WHEREAS, since the use and application of fees and impact fee credits is not within the purview of the CRA, the CRA is not a party to this Amendment. NOW, THEREFORE, in consideration of the premises and other good and valuable considerations exchanged between the parties hereto, the receipt and sufficiency of which is hereby acknowledged, the parties hereto agree as follows: Section 1. Recitals; Definitions. The above recitals are true and correct and incorporated herein by this reference.• All capitalized terms not otherwise defined herein shall be as defined or described on the Final Plans, unless otherwise indicated. Section 2. Development Approvals. Nothing herein will be construed to grant or waive on behalf of the City any development approvals that may be required in connection with the Final Plan or the Owner's development of the Property. Notwithstanding this Amendment, the Owner must comply with all applicable procedures and standards relating to the development of the Property. Section 3. Building Plan Review Fee. Section 6 of the Agreement is amended to read as follows: The parties acknowledge that, as of the date of this Amendment, construction of the horizontal development of the Initial Construction Improvements, as defined in this paragraph, has commenced. Notwithstanding anything contained herein or in the Final Plans to the contrary, provided that (i) the Owner is not then in default under any of the obligations contained in this Agreement; and (ii) only as it applies to building plans submitted for the construction of the horizontal development and the parking garages and shell buildings within the Property (the "Initial Construction Improvements"); and (iii) provided such payment is made in connection with plans submitted on or before December 31, 2021 (the "Plan Review Discount Deadline"), building and fire plan review fees for construction of the Initial Construction Improvements, currently assessed at 3/4 of 1% and 1/4 of 1%, respectively, of the anticipated construction costs for such improvements, shall instead be assessed at a flat fee of $500,000.00 (the "Flat Review Fee"). The Flat Review Fee shall be payable as described in (i), (ii) and (iii), below, provided such submissions are prior to the Plan Review Discount Deadline: (i) a $55,000.00 Payment shall be made to the City at the time the building permit is issued by the City for foundation construction; (ii) a$110,000.00 Payment shall be made to the City at the time the building permit is issued by the City for the parking garage; and (iii) a Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) $335,000.00 Payment shall be made to the City at the time the building permit is issued for the shell building and interior construction. Upon receipt of each Payment, 40% of each Payment shall be retained by the City in a separate account and used for the City's purchase and maintenance of plan review/permit tracking software, permanent or temporary positions relating to inspections, or other specific needs relating to the project to be developed on the Property. Nothing herein shall prohibit the City from using any software, employees, or other items purchased with any portion of a Payment, including the 40% of the Payment retained in a separate account, for other projects or properties in the City. The remainder of the any Payment shall be applied and used by the City consistent with its normal procedure relating to the receipt of building and fire plan review fees. Notwithstanding anything to the contrary contained herein, the Flat Review Fee shall not be applicable and instead the then-applicable standard fees shall apply to any construction plans not submitted to the City on or before the Plan Review Discount Deadline, in accordance with this Section. Section 4. Deferral of Payment of Sewer and Water Capital Charges. Section 7 of the Agreement is amended to read as follows: Notwithstanding anything contained herein or in the Final Plans to the contrary, provided that the Owner is not then in default under any of the obligations contained in this Agreement and only as it applies to development of the Initial Construction Improvements, the applicable Sewer and Water Capital Charges that are required in connection with the Initial Construction Improvements that are due and payable pursuant to the Code of Ordinances of the City at the time a building permit is issued shall instead be due and payable on the date of issuance of a temporary or the fmal certificate of occupancy/certificate of completion for such improvements and, if at such time the amounts generated are sufficient, paid out of the Tax Increment Recapture (as defined in Section 8 of the Agreement) generated from the Property up to the Tax Increment Cap (as defined in the Agreement). In the event there is not sufficient Tax Increment Recapture available to pay the applicable Sewer and Water Capital Charges within two (2) years following the issuance of the first temporary or the final certificate of occupancy/certificate of completion for the Initial Construction Improvements, Owner shall pay on its own the applicable Sewer and Water Capital Charges that are required in connection with the Initial Construction Improvements that are due and payable in such two (2) year period. However, the City shall reimburse Owner for any payments toward Sewer and Water Capital Charges paid for by Owner out of the Tax Increment Recapture received following such two (2) year period. Notwithstanding the foregoing, such payments to Owner shall only be made in the event the Tax Increment Recapture at such time exceeds the amount of applicable Sewer and Water Capital Charges paid by the City out of the Tax Increment Recapture. Under no circumstances shall the City be obligated to issue a temporary or final certificate of occupancy/certificate of completion for any improvements constructed on the Property until the applicable Sewer and Water Capital Charges for such improvement are paid. For improvements on the Property other than the Initial Construction Improvements (including, but not limited to, any applicable upcharge for uses beyond a P ( g pp p Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) retail shell), Sewer and Water Capital Charges shall be due and payable in amounts and pursuant to the timing set forth in the Code of Ordinances of the City. Notwithstanding anything to the contrary contained herein, the deferral and payment of Sewer and Water Capital Charges shall not be applicable in the event a temporary or final certificate of occupancy/certificate of completion for such improvements is not issued on or before October 1, 2023, the Tax Increment Cap has been reached, or the Recapture Period (as defined in the Agreement) has expired. The City Manager may, in his/her sole and absolute discretion, grant the Owner one (1)- six (6) month extension beyond the date provided in this Section; provided, however, that no time extension granted by the City Manager shall extend beyond April 1, 2024. Section 5. Deferral of Payment of Transportation Impact Fees. Section 9 of the Agreement is amended to read as follows: Notwithstanding anything contained herein or in the Final Plans to the contrary, provided that the Owner is not then in default under any of the obligations contained in this Agreement and only as it applies to development of the Initial Construction Improvements, transportation impact fees that are required in connection with the Initial Construction Improvements that are due and payable pursuant to the Code of Ordinances of the City at the time a building permit is issued shall instead be due and payable on the date of issuance of a temporary or the final certificate of occupancy/certificate of completion for such improvements. Once the Transportation Impact Fee Credits as described in Section 10 of the Agreement is exhausted, under no circumstances shall the City be obligated to issue a temporary or final certificate of occupancy/certificate of completion for any improvements constructed on the Property until the applicable impact fees for such improvement are paid. At all times school, police and fire impact fees shall be due and payable in amounts and pursuant to the timing set forth in the Code of Ordinances of the City. For improvements on the Property other than the Initial Construction Improvements (including, but not limited to, any applicable upcharge for uses beyond a retail shell), transportation impact fees shall be due and payable in amounts and pursuant to the timing set forth in the Code of Ordinances of the City. Notwithstanding anything to the contrary contained herein, the deferral of transportation impact fees shall not be applicable in the event a temporary or final certificate of occupancy/certificate of completion for such improvements is not issued on or before October 1, 2023. The City Manager may, in his/her sole and absolute discretion, grant the Owner one (1)- six (6) month extension beyond the date provided in this Section; provided, however, that no time extension granted by the City Manager shall extend beyond April 1, 2024. Section 6. Construction of Maine Street Retention Pond.. Section 24 of the Agreement is hereby amended to read as follows: The Final Plans provide for a master retention pond located near the northeast corner of Maine Street and Chicago Avenue (the "Maine Street Retention Pond"). The Maine Street Retention Pond is intended to accommodate the stormwater drainage from both Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) Maine Street Section 1 and Maine Street Section 2. Owner has completed and received a certificate of completion from the City for completion of the Maine Street Retention Pond. The parties agree that the City shall pay to Owner a cash payment of$417,002.00 out of the City's Stormwater Fund within thirty (30) days of the Effective Date of this Amendment. Section 7. Ratification of Prior Agreements. Except as amended hereby, the Agreement remains unchanged and in full force and effect, and each of the parties hereto hereby ratifies and confirms the terms and conditions of the Agreement. All references herein to the Agreement shall refer to the Development and Economic Incentive Agreement for City Center West Orange Phase 1, as amended by this Sixth Amendment, unless the text or context indicates otherwise. In the event of any conflict between the Agreement and this Amendment it is agreed that this Amendment shall control. Section 8. Covenant Running with the Land. This Amendment shall run with the Property and inure to and be for the benefit of the parties hereto and their respective successors and assigns and any person, firm, corporation, or entity who may become the successor in interest to the Property or any portion thereof. Section 9. Recordation of Amendment. The parties hereto agree that an executed original of this Amendment shall be recorded by the City, at the Owner's expense, in the Public Records of Orange County, Florida. Section 10. Counterparts. This Amendment may be executed in any number of counterparts, each of which shall be deemed to be an original but all of which together shall constitute one and the same instrument. Section 11. Effective Date. The Effective Date of this Amendment shall be the day this Amendment is last executed by a party hereto and such date shall be inserted on Page 1 of this Amendment. [THE BALANCE OF THIS PAGE IS INTENTIONALLY BLANK] Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) IN WITNESS WHEREOF, the Owner and the City have caused this instrument to be executed by their duly authorized elected officials, partners, and/or officers as of the day and year first above written. Signed, sealed and delivered OWNER: in the presence of: CBPW CORPORATION, a Nevada Corporation By: Print Name: Title: Print Name Print Name STATE OF COUNTY OF The foregoing instrument was acknowledged before me by means of❑ physical presence or ❑ online notarization, this day of , 2020, by as of CBPW Corporation, a Nevada corporation, on behalf of the corporation, who is personally known to me or who has produced as identification. Signature of Notary Name of Notary(Typed, Printed or Stamped) Commission Number(if not legible on seal): My Commission Expires(if not legible on seal): Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) Signed, sealed and delivered OWNER: in the presence of: MAINE BOULEVARD II, LLC, a Florida limited liability company By: Print Name: Title: Print Name Print Name STATE OF COUNTY OF The foregoing instrument was acknowledged before me by means of❑ physical presence or ❑ online notarization, this day of , 2020, by as of MAINE BOULEVARD II, LLC, a Florida limited liability company, on behalf of the company, who is personally known to me or who has produced as identification. Signature of Notary Name of Notary (Typed, Printed or Stamped) Commission Number(if not legible on seal): My Commission Expires(if not legible on seal): Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1) Signed, sealed and delivered CITY: in the presence of: CITY OF OCOEE,FLORIDA By: Print Name: Rusty Johnson,Mayor Attest: Melanie Sibbitt, City Clerk Print Name (SEAL) FOR USE AND RELIANCE ONLY BY APPROVED BY THE OCOEE CITY THE CITY OF OCOEE,FLORIDA. COMMISSION AT A MEETING HELD ON Approved as to form and legality this , 2020 UNDER day of ,2020. AGENDA ITEM NO. SHUFFIELD,LOWMAN&WILSON,P.A. By: City Attorney STATE OF FLORIDA COUNTY OF ORANGE The foregoing instrument was acknowledged before me by means of❑ physical presence or ❑ online notarization, this day of , 2020, by RUSTY JOHNSON and MELANIE SIBBITT, personally known to me to be the Mayor and City Clerk, respectively, of the CITY OF OCOEE, FLORIDA and that they severally acknowledged executing the same in the presence of two subscribing witnesses, freely and voluntarily under authority duly vested in them by said municipality. Signature of Notary Name of Notary (Typed, Printed or Stamped) Commission Number(if not legible on seal): My Commission Expires(if not legible on seal): Seventh Amendment DEVELOPMENT AND ECONOMIC INCENTIVE AGREEMENT (City Center West Orange Phase 1)