Sorry, you need to enable JavaScript to visit this website.
Time to read
43 minutes
Read so far

Public Notices: March 17, 2019

March 16, 2019 - 06:00
Posted in:

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  407

YEAR OF ISSUANCE:  2014

PARCEL ID #:

25-19-30-5AI-0913-0030

 

Description of property: 

LEG LOTS 3 + 4 BLK 9 TR 13 SEMINOLE PARK PB 2 PG 75

 

Names in which assessed:

OUR DAY RALI INC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C061

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  547

YEAR OF ISSUANCE:  2014

PARCEL ID #:

34-19-30-503-0I00-0040

 

Description of property: 

LEG LOT 4 BLK I 1ST ADD TO LOCKHARTS SUBD PB 4 PG 26   

 

Names in which assessed:

JAMES ALEXANDER ET AL

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, April 7, 2019

C062

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  726

YEAR OF ISSUANCE:  2016

PARCEL ID #:

35-19-30-517-0800-0200

 

Description of property: 

LOTS 20 21 + 22 BLK 8 LOCKHARTS SUBD PB 3 PG 70

 

Names in which assessed:

MARGIE BROWN

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C063

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  853

YEAR OF ISSUANCE:  2014

PARCEL ID #:

36-19-30-518-0100-0110

 

Description of property: 

LEG LOT 11 (LESS S 100.6 FT) BLK 1 SAN SEM KNOLLS 1ST ADD PB 13 PG 65

 

Names in which assessed:

SYDNEY SPENCE

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C064

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1011

YEAR OF ISSUANCE:  2016

PARCEL ID #:

32-19-31-300-0060-0000

 

Description of property: 

SEC 32 TWP 19S RGE 31E N 150 FT OF E 1/3 OF W 3/4 OF SE 1/4 OF NE 1/4 (LESS RY)

 

Names in which assessed:

JOE JONES & THELMA POSLEY-JONES

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C065

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1990

YEAR OF ISSUANCE:  2014

PARCEL ID #:

22-20-30-501-0200-0410

 

Description of property: 

LEG LOTS 41 42 + 43 SEC 2 MIDWAY PARK PB 4 PG 96 1/2

 

Names in which assessed:

DEBORAH L RENERT, DIANE RENERT & D RENERT GUARDIAN

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C066

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3739

YEAR OF ISSUANCE:  2014

PARCEL ID #:

07-21-30-513-0000-0170

 

Description of property: 

LEG LOT 17 HAYMANS ADD NO 2 PB 5 PG 7    

 

Names in which assessed:

WILLIE G MCKELVEY LIFE EST

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C068

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1199

YEAR OF ISSUANCE:  2014

PARCEL ID #:

33-19-31-300-0730-0000

 

Description of property: 

LEG SEC 33 TWP 19S RGE 31E E 52 FT OF W 264 FT OF S 100 FT OF NW 1/4 OF NW 1/4 OF  SW 1/4 (LESS RD)    

 

Names in which assessed:

ANTWAN GILLISON

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C069

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2607

YEAR OF ISSUANCE:  2014

PARCEL ID #:

01-21-29-5CK-530F-0210

 

Description of property: 

LOTS 21 & 22 (LESS E 20 FT OF LOT 22) BLK F TRACT 53 SANLANDO SPRINGS PB 5 PG 41     

 

Names in which assessed:

MIB PROPERTIES LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C070

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3722

YEAR OF ISSUANCE:  2014

PARCEL ID #:

07-21-30-507-0000-0020

 

Description of property: 

LEG LOT 2 + N 1/2 OF LOT 3 HOMEVILLE PB 9 PG 32     

 

Names in which assessed:

RONALD J PRUITT

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C071

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4575

YEAR OF ISSUANCE:  2014

PARCEL ID #:

11-21-31-508-0700-0140

 

Description of property: 

LOTS 14 & 15 BLK 7 ALLENS 1ST ADD TO WASHINGTGON HEIGHTS PB 3 PG 23   

 

Names in which assessed:

VICTOR RAMOS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C072

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4576

YEAR OF ISSUANCE:  2014

PARCEL ID #:

11-21-31-508-0700-0160

 

Description of property: 

LEG LOT 16 BLK 7 ALLENS 1ST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

VICTOR RAMOS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C073

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS LP, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  4578

YEAR OF ISSUANCE:  2014

PARCEL ID #:

11-21-31-508-0800-0060

 

Description of property: 

LEG LOT 6 BLK 8 ALLENS 1ST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

JETHO JACOBS, WANDA Z NIENHUIS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C074

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that SHIRLEY R PICKFORD, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  5982

YEAR OF ISSUANCE:  2011

PARCEL ID #:

32-21-32-3AQ-010A-0000

 

Description of property: 

LEG SEC 31 TWP 21S RGE 32E BEG 1645.36 FT W & 1493.64 FT S OF NE COR RUN E 440 FT S 498.20 FT W 440 FT N 498.64 FT TO BEG (5.035 AC)

 

Names in which assessed:

STEVEN J PAGAN

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, April 25, 2019, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 3/6/2019

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:   Judith Eckenroth

Deputy Clerk

 

Publish:  March 10, 17, 24, 31, 2019

C075

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA

GENERAL JURISDICTION

DIVISION

CASE NO. 2017CA001646

 

PENNYMAC LOAN SERVICES, LLC;

Plaintiff,

vs.

JUSTIN L. VANBROEKHOVEN, ET.AL;

Defendants

 

NOTICE OF SALE

 

NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated January 17, 2019, in the above-styled cause, the Clerk of Court, Grant Maloy will sell to the highest and best bidder for cash at 301 North Park Avenue, Room S-201 of the Seminole County Courthouse in Sanford, Florida 32772, on March 26, 2019 at 11:00 am the following described property:

 

LOT 2, TEE`N GREEN ESTATES, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 13, PAGE 43, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

Property Address: 106 UPSALA RD, SANFORD, FL 32771

 

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, at Court Administration, Seminole Civil Courthouse, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

WITNESS my hand on March 4, 2019.

 

Attorneys for Plaintiff

Marinosci Law Group, P.C.

100 West Cypress Creek Road, Suite 1045

Fort Lauderdale, FL 33309

Phone: (954)-644-8704;

Fax (954) 772-9601

ServiceFL@mlg-defaultlaw.com

ServiceFL2@mlg-defaultlaw.com

 

Publish:  March 10, 17, 2019

C087

 

 

 

IN THE CIRCUIT COURT OF THE 18th JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2018-CA-001342-14H-W

 

BAYVIEW LOAN SERVICING, LLC, a Delaware Limited Liability Company,

 

Plaintiff,

 

vs.

 

JANICE E.  SPAFFORD, UNKNOWN TENANT #1, UNKNOWN TENANT #2, CHASE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.,   ,

 

Defendants.

 

NOTICE OF FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN pursuant to an Summary Final Judgment dated March 5, 2019, and entered in Case No. 2018-CA-001342-14H-W of the Circuit Court of the 18th Judicial Circuit, in and for SEMINOLE County, Florida, wherein BAYVIEW LOAN SERVICING, LLC, a Delaware Limited Liability Company is the Plaintiff and JANICE E.  SPAFFORD, UNKNOWN TENANT #1, UNKNOWN TENANT #2, CHASE TOWNHOMES HOMEOWNERS ASSOCIATION, INC., are the Defendant(s), the Clerk of the Court will sell to the highest bidder for cash on APRIL 11, 2019, at 11:00 A.M., at Room S-201 OF THE SEMINOLE COUNTY COURTHOUSE, 301 NORTH PARK AVENUE, SANFORD, FL 32771, the following described property as set forth in said Summary Final Judgment lying and being situate in SEMINOLE County, Florida, to wit:

 

UNIT 9, CHASE TOWNHOMES, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 57, PAGES 15 THROUGH 17, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator at Seminole Court Administration, 301 N. Park Avenue, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.

 

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. THE CLERK SHALL RECEIVE A SERVICE CHARGE OF UP TO $70 FOR SERVICES IN MAKING, RECORDING, AND CERTIFYING THE SALE AND TITLE THAT SHALL BE ASSESSED AS COSTS. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN.     

 

DATED this 6TH day of March, 2019.

STRAUS & ASSOCIATES, P.A.

 

Attorneys for Plaintiff

2500 Weston Road, Suite 213

Weston, FL 33331

954-349-9400

 

/s/ Florencia Engle

By:  Florencia Engle Esq.

Florida Bar No. 0018125

 

Publish:  March 10, 17, 2019

C088

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE NO:

2019-CP-000222-FA-B

 

IN RE:  The Estate of         

 

BARRY LEE BAUMANN,

Deceased,

 

NOTICE TO CREDITORS

 

The administration of the estate of BARRY LEE BAUMANN, deceased, whose date of death was OCTOBER 21, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, File Number 2019-CP-000222-FA-B, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.

 

All creditors of the decedent and other persons, who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent's estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of the first publication of this notice is March 10, 2019.

 

Attorney for Personal Representative:

 

Richard S. Jackson, Esquire

Florida Bar #510718

101 N. Woodland Blvd.,

Suite 217

DeLand, Florida 32720

(386) 738-1111

attorneyjakejackson@yahoo.com

 

Personal Representative:

 

Hector Gonzalez

510 E. Beresford Avenue

DeLand, Florida 32724

 

Publish:  March 10, 17, 2019

C089

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.   

2019-CP-000253-FA-P

 

IN RE:  ESTATE OF

 

BRYSON ALAN LANE

   

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of BRYSON ALAN LANE, deceased, whose date of death was July 18, 2018; File Number 2019-CP-000253-FA-P, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Drawer C, Sanford, FL 32772. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is: March 10, 2019.

 

Derek B. Alvarez, Esquire -

FBN: 114278

DBA@GendersAlvarez.com

Anthony F. Diecidue, Esquire - FBN: 146528

AFD@GendersAlvarez.com

Whitney C. Miranda, Esquire - FBN 65928

WCM@GendersAlvarez.com

GENDERS ♦ ALVAREZ ♦ DIECIDUE, P.A.

2307 West Cleveland Street

Tampa, Florida 33609

Phone: (813) 254-4744

Fax: (813) 254-5222

Eservice for all attorneys listed above:

GADeservice@GendersAlvarez.com

 

MARIETTA LANE

Personal Representative

912 S. Lake Sterling Court

Casselberry, FL 32707

 

Publish:  March 10, 17, 2019

C090

 

 

 

PUBLIC NOTICE

 

Clayton Riggs, you are notified that an action for name change of minor has been filed against you and that you are required to serve a copy of your written defenses, if any, to ciera quigley who’s address is 101 anthony drive sanford fl 32773 on or before 4/13/19, and file the original with the clerk of this court at 301 n park ave, sanford fl 32771 before service on petitioner or immediately thereafter. if you fail to do so, a default may be entered against you for the relief demanded in the position.

 

Publish:  February 24, March 3, 10, 17, 2019

B192

 

 

 

PUBLIC NOTICE

 

Pursuant to Section 121.055 Florida Statutes (as amended by the 1993 Florida Legislature) Seminole County Government Board of County Commission intends to designate one non-elective full time Director Development Services position for inclusion in the Senior Management Service Class effective October 1, 2018.

 

Publish:  March 17, 24, 2019

C106

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its April meeting on Tuesday April 2, 2019 at 8:30 a.m., in the Vigilante Room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4042.

 

Please take notice that if any person decides to appeal any decision made by the Sanford Airport Authority with respect to any matter considered at the meeting or hearing scheduled herein, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based, per Section 286.0105, Florida Statutes.  Persons with disabilities needing assistance to participate in any of these proceedings should contact the executive offices 48 hours in advance of the meeting at (407) 585-4042.

 

Diane H. Crews, A.A.E.

President & CEO

 

Publish:  March 17,2019

C107

 

 

 

NOTICE OF SALE OF

MOTOR VEHICLE

 

Pursuant to Florida Statute 713.585, Mid-Florida Lien And Title Service, LLC. will sell at public sale for cash the following described vehicle(s) located at lienor's place to satisfy a claim of lien. 2010 VOLK VIN: WVWJK7AN4AE069621. Lien Amt:$_871.25. Lienor/DAVID MAUS CHEVROLET 972 TOWNE CENTER BLVD. SANFORD , FL 407-792-1223. Sale Date: April 01, 2019, 10:00 AM. At Mid Florida Lien & Title Service LLC. 3001 Aloma Ave. Winter Park FL 32792. Said vehicle(s) may be redeemed by satisfying the lien prior to sale date. You have the right to a hearing at any time prior to sale date by filing a demand for hearing in the circuit court. Owner has the right to recover possession of vehicle by posting a bond in accordance with F.S. 559.917. Any proceeds in excess of the amount of the lien will be deposited with the Clerk of Circuit Court in the county where the vehicle is held.

 

Publish:  March 17, 2019

C108

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/3/2019 8:00 am. An auction will take place at 855 EAST 25TH, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G6DW677650163171        

2005 Cadi STS

 

Publish:  March 17, 2019

C109

 

 

 

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/05/2019 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1B3ES56C94D596076    

2004 Dodge Neon

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/06/2019 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

5NPDH4AE7DH183904    

2013 Hyundai Elantra

 

1NXBR12E0YZ328709    

2000 Toyota Corolla

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/11/2019 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

3FAFP13P9YR196543    

2000 Ford Escort

 

1G2ZF57B484168596    

2008 Pontiac G6

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 04/12/2019 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1A8HX58P67F528669    

2007 Chrysler Aspen

 

Publish:  March 17, 2019

C110

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/09/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2005 HONDA

VIN# 1HGES16385L010807

 

Publish:  March 17, 2019

C111

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/10/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2002 DODGE

VIN# 1B3EL36X92N325823

 

Publish:  March 17, 2019

C112

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/10/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2007 SATURN

VIN# 5GZCZ53487S841916

 

Publish:  March 17, 2019

C113

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/09/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2005 HONDA

VIN# 1HGES16385L010807

 

Publish:  March 17, 2019

C114

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/31/2019, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

  

2005 DODGE

VIN# 2D4GP44L35R143627

 

Publish:  March 17, 2019

C115

 

 

 

NOTICE OF PUBLIC SALE

 

CENTRAL FLORIDA CAR HAULERS, INC. gives notice of foreclosure of lien and intent to sell these vehicle(s) on 3-29-19 at 9:00 AM at 3710 East State Road 46, Sanford, Florida, 32771.  Pursuant to subsection 713.78 of Florida Statutes.  CENTRAL FLORIDA CAR HAULERS, INC.  reserves the right to accept or reject any or all bids:

 

YEAR, MAKE, VIN:

 

#77 2000 LINCOLN

1LNHM81WXYY764861

#78 2002 AUDI

WAULC68E02A311087

#79 2008 TOYOTA

JTDKB204383404731

#80 2005 PONTIAC

5Y2SL63895Z481051

#81 1999 LEXUS

JT8BT168X9X0017720

#82 2002 VOLVO

YV1TS91D321264026

 

Publish:  March 17, 2019

C116

 

 

 

NOTICE OF PUBLIC SALE

 

CENTRAL FLORIDA CAR HAULERS, INC. gives notice of foreclosure of lien and intent to sell these vehicle(s) on 3-29-19 at 9:00 AM at 3710 East State Road 46, Sanford, Florida, 32771.  Pursuant to subsection 713.78 of Florida Statutes.  CENTRAL FLORIDA CAR HAULERS, INC.  reserves the right to accept or reject any or all bids:

 

YEAR, MAKE, VIN:

 

#83 2000 HONDA

1HGCG2248YA004518

#84 1996 NISSAN

1N4BU31D1TC181652

#85 2000 SUBARU

JF1SF635XYH722192

#86 2001 TOYOTA

4T1BG22K41U039212

#87 2003 DODGE

1D4GP25313B165916

 

Publish:  March 17, 2019

C117

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2016 CHEV Malibu

VIN 1G1ZE5ST9GF311861

Sale Date 4/4/2019

 

2002 FORD Ranger

VIN 1FTYR44E42PA74361

Sale Date 4/4/2019

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2001 CHEV Silverado 1500

VIN 1GCEC14W11Z231827

Sale Date 4/5/2019

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

Publish:  March 17, 2019

C118

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/29/2019, 10:00 am at 195 Lyman Rd Casselberry, FL 32707, pursuant to subsection 713.78 of the Florida Statutes. TRI COUNTY TOWING INC reserves the right to accept or reject any and/or all bids.

 

1B8HS58Z42F140206

2002 DODGE

1N4AL11D05C115583

2005 NISSAN

2HNYD18662H535199

2002 ACURA

 

Publish:  March 17, 2019

C119

 

 

 

NOTICE OF PUBLIC SALE    Paul's Towing/Sanford Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles on 03/29/2019, 10:00 am at 2522 Country Club Rd  Sanford, FL 32771 , pursuant to subsection 713.78 of the Florida Statutes. Paul's Towing/ Sanford Towing reserves the right to accept or reject any and/or all bids.

 

1FALP4042RF195117

1994 FORD (sanford)

1FMRU17L6XLA22218

1999 FORD (pauls)

2T1BURHE2GC589523

2016 TOYOTA (pauls)

 

Publish:  March 17, 2019

C120

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that BARBARA G BELLIONE, owner, desiring to engage in business under the fictitious name of RUSTICA CREATIONS located at 456 ROSALIA DRIVE, SANFORD, FL 32771 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  March 17, 2019

C121

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that BARB H LLC, owner, desiring to engage in business under the fictitious name of BILLABONGS located at 3848 S ORLANDO DR, SANFORD, FL 32773 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  March 17, 2019

C122

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 800 Rosalia Dr., Seminole County, Sanford, FL 32771 under the Fictitious Name of R.W. Tile, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Ralph Wentworth

 

Publish:  March 17, 2019

C123

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 128 Foxridge Run, Seminole County, Longwood under the Fictitious Name of Tunaddiction, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

1197 Fishing  Adventures LLC

 

Publish:  March 17, 2019

C124

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 521 Foothill Way  East, Seminole County, Casselberry, FL 32707 under the Fictitious Name of John G. Miller Lawn Care, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

John G. Miller

 

Publish:  March 17, 2019

C125

 

 

 

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of COMPUTER ASSISTANCE COMPANY :

 

Located at 2350 WESTMINSTER TER County of, SEMINOLE in the City of OVIEDO: Florida, 32765-7500 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at OVIEDO Florida, this March: day of 11, 2019 :

 

MEADOWS HOSPITALITY SYSTEMS LLC

 

Publish:  March 17, 2019

C126

 

 

 

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DONNA'S BIRDS PLANTS AND STUFF :

 

Located at 838 LAND AVE County of, SEMINOLE COUNTY in the City of LONGWOOD: Florida, 32750-3228 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at LONGWOOD Florida, this March: day of 11, 2019 :

 

CANNON DONNA

 

Publish:  March 17, 2019

C127

 

 

 

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of BUANG SERVICES :

 

Located at 1221 ERIK CT County of, SEMINOLE in the City of ALTAMONTE SPG: Florida, 32714-2831 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at ALTAMONTE SPG Florida, this March: day of 11, 2019 :

 

LOUGHRY MARK RICHARD

 

Publish:  March 17, 2019

C128

 

 

 

IN THE COUNTY COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017-CC-000406

 

ALAFAYA WOODS HOMEOWNERS ASSOCIATION, INC.,

 

Plaintiff,

 

vs.

 

QUENNY DELACRUZ,

 

Defendant.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Final Judgment of Foreclosure Sale dated March 6, 2019, in Case No. 2017-CC-000406, of the County Court in and for Seminole County, Florida, in which ALAFAYA WOODS HOMEOWNERS ASSOCIATION, INC., is the Plaintiff and QUENNY DELACRUZ is the Defendant.  The Clerk of Court will sell to the highest and best bidder for cash at the Seminole County Courthouse, 301 North Park Avenue, Room S201, Sanford, Florida, 32771 at 11:00 a.m., on April 18, 2019, the following described property set forth in the Order of Final Judgment:

 

Lot 44, ALAFAYA WOODS PHASE XXI-A, according to the Plat thereof, as recorded in Plat Book 38, Pages 61 through 63, of the Public Records of Seminole County, Florida.

 

Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.

 

DATED: March 13, 2019.

By:   /s/ Carlos R. Arias, Esq.           

Carlos R. Arias, Esquire

Florida Bar No.: 0820911

 

IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE.  PLEASE CONTACT ADA COODINATOR AT SEMINOLE COURT ADMINISTRATION, 301 NORTH PARK AVENUE, SUITE N301, SANFORD, FLORIDA  32771, (407) 665-4227. NOTE: YOU MUST CONTACT COORDINATORY AT LEAST 7 DAYS BEOFRE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED IN SEMINOLE COUNTY, CALL 711.

 

ARIAS BOSINGER, PLLC

140 North Westmonte Drive, Suite 203

Altamonte Springs, FL 32714

(407) 636-2549

 

Publish:  March 17, 24, 2019

C130

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

CIVIL ACTION

 

CASE NO. 17-CA-2553

 

REGIONS BANK,

successor by merger with AmSouth Bank,

 

Plaintiff,

 

v.

 

MARLENE F. SULLIVAN a/k/a Marlene Sullivan,

PHILLIP HALL,

CHRISTOPHER S. MARRO,

TENANT #1, TENANT #2,

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to an Amended Uniform Final Judgment of Mortgage Foreclosure, entered in the above-styled cause on February 22, 2019, in the Circuit Court of Seminole County, Florida, Grant Maloy, the Clerk of Seminole County, will sell the property situated in Seminole County, Florida, described as:

 

Description of Mortgaged

Property

 

Lot 3, Block F, Country Club Manor Unit One, according to the map or plat thereof, as recorded in Plat Book 11, Page 35, of the Public Records of Seminole County, Florida,

 

the street address of which is 125 Country Club Circle, Sanford, Florida 32771.

 

at a Public Sale, the Clerk shall sell the property to the highest bidder, for cash, except as set                  forth hereinafter, on April 25, 2019, at 11:00 a.m. at the Seminole County Courthouse, 301 North Park Avenue, Sanford, Florida 32771, in accordance with Chapter 45 and Chapter 702, Florida Statutes.

 

Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner, as of the date of the Lis Pendens, must file a claim within 60 days after the sale.

 

Dated: February 27 , 2019.

 

By:

/s/ Starlett M. Massey                                   

Starlett M. Massey

Florida Bar No. 44638

Massey Law Group, P.A.

4401 West Kennedy Boulevard, Suite 201

Tampa, Florida 33609

(813) 868-5601 (Tel) / (813) 868-5620 (Fax)

Designated Email: smassey@masseylawgrouppa.com

and service@masseylawgrouppa.com

Attorneys for Regions Bank

 

IMPORTANT: If you are a person with a disability who needs any accommodation in order to participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact ADA Coordinator at the Seminole Court Administration, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, telephone no. 407-665-4227, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.

 

Publish:  March 17, 24, 2019

C131

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.

2018-CA-000449-140-G

 

PATRICIA L. STORY

Plaintiff,

 

and

 

JOHN HARLEY COX, THE ESTATE OF  KATHRYN C. SMITH, fka KATHRYN ELAINE COX, THE STATE OF FLORIDA

AND THE COUNTY OF

SEMINOLE

Defendant(s).

 

NOTICE OF ACTION

 

TO: The Unknown Heirs, Devisees, Grantees, or other Claimants, any and all Unknown Parties claiming by, through and against the herein named Defendants, Kathryn C. Smith fka Kathryn Elaine Cox or Kathryn Cox Smith, who is known to be deceased, whether said unknown parties may claim an interest as heirs, devisees, grantees, or other claimants. 

 

YOU ARE NOTIFIED that an action to quiet title on the following property in Seminole County, Florida:

 

Lot 7, Block C, WOODLAND HEIGHTS FIRST ADDITION, according to map recorded in Plat Book 7, Page 76, of the Public Records of Seminole County, Florida

 

has been filed against you and you are required to serve a copy of your written defenses within 45 days after the first publication, if any, on Law Office of Grace Anne Glavin, P.A., Plaintiff’s attorney, whose address is 1511 East State Road 434, Suite 2049, Winter Springs, FL 32708  and file the original with this Court, otherwise, a default will be entered against you for the relief demanded in the Complaint.

 

Copies of all court documents in this case, including orders, are available at the Clerk of Circuit Court’s office.  You may review these documents upon request.

You must keep the Clerk of Circuit Court’s office notified of your current address.  (You may file Designation of Current Mailing and E-mail Address, Florida Supreme Court Approved Family Law Form 12.915.)  Future papers in this lawsuit will be mailed or e-mailed to the address on record at the clerk’s office.

 

Dated:  December 31, 2018.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Rosetta Adams

Deputy Clerk

 

Publish:  March 17, 24, 31, April 7, 2019

C132

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2019-CP-000288-FA-B

 

IN RE:  ESTATE OF

 

PHILIP J. HEAGY

A/K/A PHILIP HEAGY,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PHILIP J. HEAGY A/K/A PHILIP HEAGY, deceased, whose date of death was February 9, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, FL 32772-8099. The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is: March 17, 2019.

 

Signed on this 7th day of March, 2019.

 

s/Christine Alexis Gay

Christine Alexis Gay

Attorney for Personal

Representative

Florida Bar No. 0149209

Christine Alexis Gay, P.A.

747 S. Ridgewood Ave.,

Suite 101

Daytona Beach, FL 32114

Telephone: (386) 492-5935

Email: cgaylaw@aol.com

 

s/Christine Alexis Gay

CHRISTINE ALEXIS GAY

Personal Representative

747 S. Ridgewood Ave.,

Suite 101

Daytona Beach, FL 32114

 

Publish:  March 17, 24, 2019

C133

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2019-CP-184

 

IN RE:  ESTATE OF

 

JOSE ANTONIO

MAGALLANES SANDOVAL

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSE ANTONIO MAGALLANES SANDOVAL, deceased, whose date of death was December 14, 2018, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 17, 2019.

 

Attorney for Personal Representative:

 

DAVID W. VELIZ, ESQUIRE

Attorney for Lauri Sandoval

Florida Bar Number: 846368

425 West Colonial Drive,

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

Fax: (407) 849-7075

E-Mail:

VelizLaw@TheVelizLawFirm.com

E-Mail:

rriedel@TheVelizLawFirm.com

 

Personal Representative:

 

LAURI SANDOVAL

5224 W. SR 46, Unit 130

Sanford, Florida 32871

 

Publish:  March 17, 24, 2019

C134

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2019-CP-000304-FA-B

 

IN RE: ESTATE OF              

 

BETTY L. STANLEY,            A/K/A BETTY LOU STANLEY

and BETTY HAMMONS STANLEY,

 

Deceased

 

NOTICE TO CREDITORS

 

The administration of the estate of BETTY L. STANLEY A/K/A                                   BETTY LOU STANLEY and BETTY HAMMONS STANLEY, deceased, whose date of death was 01/22/2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32772.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is March 17, 2019.

 

Attorney for Personal Representative:

 

EVELYN W. CLONINGER

Attorney

Florida Bar Number: 210382

1519 W. Broadway St.

Oviedo, FL  32765

Telephone: (407) 365-5696

Fax: (407) 3658919

E-Mail: eclon@cloningerfiles.com

Secondary E-Mail: vastola@cloningerfiles.com

 

Personal Representative:

 

KRISTEN STANLEY LYNCH

2495 Paddock Way

Oviedo, FL 32765

 

Publish:  March 17, 24, 2019

C135

 

 

 

 

 

CITY OF LONGWOOD, FLORIDA

LONGWOOD CITY COMMISSION

Notice of Public Hearing

 

NOTICE IS HEREBY GIVEN BY THE CITY OF LONGWOOD, FLORIDA that the Longwood City Commission will hold a public hearing on Monday, April 1, 2019 at 6:00 P.M., or as soon thereafter as the item may be heard, in the City Commission Chambers, 175 West Warren Avenue, Longwood, Florida, in order to consider the following.  The purpose of this hearing is to receive public input on the following requested Vacation/Abandonment for:

            

ORDINANCE NO. 19- 2154

 

AN ORDINANCE OF THE CITY OF LONGWOOD, FLORIDA, PROVIDING FOR THE VACATION AND ABANDONMENT OF A PORTION OF THE DRAINAGE AND UTILITY EASEMENT LOCATED ALONG THE EAST PROPERTY LINE OF 860 BUCKSAW PLACE AS MORE PARTICULARLY DESCRIBED IN THIS ORDINANCE; PROVIDING A CONDITION THAT A POSTIVE FLOW AND SWALE BE MAINTAINED WITHIN THE REMAINING PORTION OF THE DRAINAGE AND UTILITY EASEMENT AS MORE PARTICULARLY DESCRIBED WITHIN THIS ORDINANCE;  PROVIDING FOR CONFLICTS, SEVERABILITY, RECORDING AND AN EFFECTIVE DATE.

 

Applicant: ANTHONY V, GODINHO (VAC 01-18)

Tax Parcel ID#: 31-20-30-5JG-0000-0820

Location: 860 Bucksaw Place, Longwood, Florida, 32750

Request: The vacation/abandonment of 25 feet of a 40 foot wide Drainage and Utility Easement located along the East property line, leaving a maintained 15 foot Drainage and Utility Easement.

 

 

At this meeting all interested parties may appear and be heard with respect to this matter.  This hearing may be continued from time to time until final action is taken. The matter discussed at this hearing is quasi-judicial in nature.

 

A copy of this proposed request is available for review in the Community Development Department between 8:30 A.M. to 4:00 P.M. during regular work days.  The office is located at 174 West Church Avenue, Longwood, Florida, or you may call the office at 407-260-3462.   

 

All persons are advised that if they decide to appeal any decisions made at these meetings/hearings, they will need a record of the proceedings and for such purposes, they may need to ensure that a verbatim record of the proceedings is made, which record to include the testimony and evidence upon which the appeal is to be based (per Sec. 286.0105, Florida Statutes).

 

Persons with disabilities needing assistance to participate in any of these meetings should contact the A. D. A. Coordinator at 407/260-3466 at least 48 hours in advance of the meeting.

 

Publish:  March 17, 24, 2019

C099

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE ST. JOHNS RIVER WATER MANAGEMENT DISTRICT Notice is given that the following permit was issued on 2/26/2019: American Land Investments of Cameron Avenue, LLC, 7575 Dr Phillips Blvd Ste 265, Orlando FL 32819, permit#105665-15. The project is located in Seminole County, Section 33, Township 19 South, Range 31 East. The permit authorizes a surface water management system on 19.83 acres for a single family residential development known as Cameron Heights Village D. The receiving water body is Lake Monroe. A person whose substantial interests are or may be affected has the right to request an administrative hearing by filing a written petition with the St. Johns River Water Management District (District). Pursuant to Chapter 28-106 and Rule 40C-1.1007, Florida Administrative Code (F.A.C.), the petition must be filed (received) either by delivery at the office of the District Clerk at District Headquarters, P.O. Box 1429, Palatka FL 32178-1429 (4049 Reid St, Palatka, FL 32177) or by e-mail with the District Clerk at Clerk@sjrwmd.com, within twenty-one (21) days of newspaper publication of the notice of District decision (for those persons to whom the District does not mail or email actual notice). A petition must comply with Sections 120.54(5)(b)4. And 120.569(2)(c), Florida Statutes (F.S.), and Chapter 28-106, F.A.C. The District will not accept a petition sent by facsimile (fax). Mediation pursuant to Section 120.573, F.S., may be available and choosing mediation does not affect your right to an administrative hearing. A petition for an administrative hearing is deemed filed upon receipt of the complete petition by the District Clerk at the District Headquarters in Palatka, Florida during the District’s regular business hours. The District's regular business hours are 8 a.m. – 5 p.m., excluding weekends and District holidays. Petitions received by the District Clerk after the District's regular business hours shall be deemed filed as of 8 a.m. on the District’s next regular business day. The District's acceptance of petitions filed by e-mail is subject to certain conditions set forth in the District’s Statement of Agency Organization and Operation (issued pursuant to Rule 28-101.001, Florida Administrative Code), which is available for viewing at www.sjrwmd.com. These conditions include, but are not limited to, the petition being in the form of a PDF or TIFF file and being capable of being stored and printed by the District. Further, pursuant to the District’s Statement of Agency Organization and Operation, attempting to file a petition by facsimile (fax) is prohibited and shall not constitute filing. The right to an administrative hearing and the relevant procedures to be followed are governed by Chapter 120, Florida Statutes, Chapter 28-106, Florida Administrative Code, and Rule 40C-1.1007, Florida Administrative Code. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means the District's final action may be different from the position taken by it in this notice. Failure to file a petition for an administrative hearing within the requisite time frame shall constitute a waiver of the right to an administrative hearing. (Rule 28-106.111, F.A.C.). If you wish to do so, please visit http://www.sjrwmd.com/nor_dec/ to read the complete Notice of Rights to determine any legal rights you may have concerning the District's decision(s) on the permit application(s) described above. You can also request the Notice of Rights by contacting the Director of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no. (386)329-4570.

 

Publish:  March 17, 2019

C100

 

 

 

REQUEST FOR QUALIFICATIONS

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with Florida Statute 287.055 is accepting sealed, qualifications (“Statements of Qualifications”) for Continuing Professional Services – Miscellaneous Projects for the following disciplines, Construction Management Services.

 

The College may award 1 or more contracts for these services. These services are further described on the Scope of Work page of the Request for Qualifications. The size, scope and complexity of projects under this contract will be determined based upon specific requirements of each project as determined by Seminole State College of Florida but in no case shall they exceed $2,000,000 in value.

 

A one-time, non-mandatory, informational meeting with prospective individuals and/or firms (collectively the “Firms”) representing their own businesses will be held on Friday, March 22, 2019 at 1:30PM. The meeting will be in Weldon Bldg. Room W200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Boulevard, Sanford, Florida, 32773. Those Firms present must be representing their own businesses.

 

Questions regarding responses to this Request for Qualifications should be in writing either by email or fax to Gregory Long, Director of Purchasing at longg@seminolestate.edu or faxed to (407)708-2256, by the close of business Friday, March 29, 2019. The College will respond in writing, to all who inquire.

 

Requests for Qualifications (RFQ’s) are available through the College’s Director of Purchasing by calling (407) 708-2174. Statement of Qualifications shall be delivered in person or by mail/courier service to the College’s Director of Purchasing, Attn: Gregory Long, Bldg. A, Room A121, 100 Weldon Blvd., Sanford, Florida, 32773, by 10:00 AM on Wednesday, April 16, 2019. The Request for Qualifications number, description, and the Firm’s name and address must be on the outside of the sealed envelope. After the closing time, Firms’ Statements of Qualifications will be opened for the sole purpose of recording the names of the Firms submitting their written Statements of Qualifications and to deliver all timely received Statements of Qualifications to the Selection Committee.

 

On Wednesday, April 24, 2019 at 1:00 PM, a public meeting will be held to review, tabulate and rank firms and announce at least three (3) finalists (Short List) of Firm qualifications. This meeting will be held in the Weldon Bldg., Boardroom, Room W200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Blvd., Sanford, Florida, 32773.

 

Any Firm requiring special accommodations at any of the public meetings regarding this Request for Qualifications due to a disability or physical impairment should contact Gregory Long, Director of Purchasing, (407) 708-2174 at least three (3) working days prior to any meeting.

 

If a Firm chooses to appeal any decision with respect to any matter considered at the above cited meeting, it will need a record of the proceedings, and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. A copy of the agenda may be obtained by writing to: Seminole State College of Florida, Department of Purchasing, 100 Weldon Blvd. Sanford, Florida 32773, or by faxing a request to (407) 708-2256.

 

Any Statement of Qualifications received after the specified time and date shall not be considered; additionally, any Statement of Qualifications submitted orally, telephonically, e-mailed, faxed, or modified shall not be accepted. All Statements of Qualifications may be submitted in person or by mail/courier service to the specified address by the specified deadline. The College cautions firms to assure actual delivery of mailed or hand delivered proposals prior to the deadline set for receiving proposals. Receipt of proposal can be made by calling the College Purchasing Office.

 

The District Board of Trustees of Seminole State College of Florida, reserves the right to waive minor, nonmaterial irregularities in any or all Statements of Qualifications and accept or reject, in part or in full, any or all Statements of Qualifications.

 

Publish:  March 17, 2019

C101

 

 

 

REQUEST FOR QUALIFICATIONS

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with Florida Statute 287.055 is accepting sealed, qualifications (“Statements of Qualifications”) for Continuing Professional Services – Miscellaneous Projects for Architectural Services.

 

The College will award multiple contracts for both Architectural Services. These services are further described on the Scope of Work page of the Request for Qualifications. The size, scope and complexity of projects under this contract will be determined based upon specific requirements of each project as determined by Seminole State College of Florida but in no case shall they exceed $2,000,000 in value.

 

A one-time, non-mandatory, informational meeting with prospective individuals and/or firms (collectively the “Firms”) representing their own businesses will be held on Friday, March 22, 2019 at 10:30AM. The meeting will be in Weldon Bldg. Room W200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Boulevard, Sanford, Florida, 32773. Those Firms present must be representing their own businesses.

 

Questions regarding responses to this Request for Qualifications should be in writing either by email or fax to Gregory Long, Director of Purchasing at longg@seminolestate.edu or faxed to (407)708-2256, by the close of business Friday, March 29, 2019. The College will respond in writing, to all who inquire.

 

Requests for Qualifications (RFQ’s) are available through the College’s Director of Purchasing by calling (407) 708-2174. Statement of Qualifications shall be delivered in person or by mail/courier service to the College’s Director of Purchasing, Attn: Gregory Long, Bldg. A, Room A121, 100 Weldon Blvd., Sanford, Florida, 32773, by 10:00 AM on Tuesday, April 16, 2019. The Request for Qualifications number, description, and the Firm’s name and address must be on the outside of the sealed envelope. After the closing time, Firms’ Statements of Qualifications will be opened for the sole purpose of recording the names of the Firms submitting their written Statements of Qualifications and to deliver all timely received Statements of Qualifications to the Selection Committee.

 

On Monday, April 29, 2019 at 8:30 AM, a public meeting will be held to review, tabulate and rank firms and announce at least three (3) finalists (Short List) of Firm qualifications. This meeting will be held in the Weldon Bldg., Boardroom, Room A200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Blvd., Sanford, Florida, 32773.

 

Any Firm requiring special accommodations at any of the public meetings regarding this Request for Qualifications due to a disability or physical impairment should contact Gregory Long, Director of Purchasing, (407) 708-2174 at least three (3) working days prior to any meeting.

 

If a Firm chooses to appeal any decision with respect to any matter considered at the above cited meeting, it will need a record of the proceedings, and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. A copy of the agenda may be obtained by writing to: Seminole State College of Florida, Department of Purchasing, 100 Weldon Blvd. Sanford, Florida 32773, or by faxing a request to (407) 708-2256.

 

Any Statement of Qualifications received after the specified time and date shall not be considered; additionally, any Statement of Qualifications submitted orally, telephonically, e-mailed, faxed, or modified shall not be accepted. All Statements of Qualifications may be submitted in person or by mail/courier service to the specified address by the specified deadline. The College cautions firms to assure actual delivery of mailed or hand delivered proposals prior to the deadline set for receiving proposals. Receipt of proposal can be made by calling the College Purchasing Office.

 

The District Board of Trustees of Seminole State College of Florida, reserves the right to waive minor, nonmaterial irregularities in any or all Statements of Qualifications and accept or reject, in part or in full, any or all Statements of Qualifications.

 

Publish:  March 17, 2019

C102

 

 

 

REQUEST FOR QUALIFICATIONS

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with Florida Statute 287.055 is accepting sealed, qualifications (“Statements of Qualifications”) for Continuing Professional  Services – Miscellaneous Projects for Mechanical, Electrical, Plumbing (MEP) Engineering.

 

The College will award multiple contracts for both MEP Services. These services are further described on the Scope of Work page of the Request for Qualifications. The size, scope and complexity of projects under this contract will be determined based upon specific requirements of each project as determined by Seminole State College of Florida but in no case shall they exceed $2,000,000 in value.

 

A one-time, non-mandatory, informational meeting with prospective individuals and/or firms (collectively the “Firms”) representing their own businesses will be held on Friday, March 22, 2019 at 10:30AM. The meeting will be in Weldon Bldg. Room W200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Boulevard, Sanford, Florida, 32773. Those Firms present must be representing their own businesses.

 

Questions regarding responses to this Request for Qualifications should be in writing either by email or fax to Gregory Long, Director of Purchasing at longg@seminolestate.edu or faxed to (407)708-2256, by the close of business Friday, March 29, 2019. The College will respond in writing, to all who inquire.

 

Requests for Qualifications (RFQ’s) are available through the College’s Director of Purchasing by calling (407) 708-2174. Statement of Qualifications shall be delivered in person or by mail/courier service to the College’s Director of Purchasing, Attn: Gregory Long, Bldg. A, Room A121, 100 Weldon Blvd., Sanford, Florida, 32773, by 10:00 AM on Tuesday, April 16, 2019. The Request for Qualifications number, description, and the Firm’s name and address must be on the outside of the sealed envelope. After the closing time, Firms’ Statements of Qualifications will be opened for the sole purpose of recording the names of the Firms submitting their written Statements of Qualifications and to deliver all timely received Statements of Qualifications to the Selection Committee.

 

On Thursday, April 25, 2019 at 8:30 AM, a public meeting will be held to review, tabulate and rank firms and announce at least three (3) finalists (Short List) of Firm qualifications. This meeting will be held in the Weldon Bldg., Boardroom, Room A200 at the College’s Sanford/Lake Mary Campus, 100 Weldon Blvd., Sanford, Florida, 32773.

Any Firm requiring special accommodations at any of the public meetings regarding this Request for Qualifications due to a disability or physical impairment should contact Gregory Long, Director of Purchasing, (407) 708-2174 at least three (3) working days prior to any meeting.

 

If a Firm chooses to appeal any decision with respect to any matter considered at the above cited meeting, it will need a record of the proceedings, and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. A copy of the agenda may be obtained by writing to: Seminole State College of Florida, Department of Purchasing, 100 Weldon Blvd. Sanford, Florida 32773, or by faxing a request to (407) 708-2256.

 

Any Statement of Qualifications received after the specified time and date shall not be considered; additionally, any Statement of Qualifications submitted orally, telephonically, e-mailed, faxed, or modified shall not be accepted. All Statements of Qualifications may be submitted in person or by mail/courier service to the specified address by the specified deadline. The College cautions firms to assure actual delivery of mailed or hand delivered proposals prior to the deadline set for receiving proposals. Receipt of proposal can be made by calling the College Purchasing Office.

 

The District Board of Trustees of Seminole State College of Florida, reserves the right to waive minor, nonmaterial irregularities in any or all Statements of Qualifications and accept or reject, in part or in full, any or all Statements of Qualifications.

 

Publish:  March 17, 2019

C103

 

 

 

Seminole State College of Florida

Sanford/Lake Mary Campus

100 Weldon Boulevard

Sanford, FL  32773

 

Notice of Regular Monthly Board Meeting

 

The District Board of Trustees of Seminole State College of Florida announces a Regular Monthly Board meeting in which all persons are invited to attend.

 

Date: Monday, March 18, 2019

 

Meeting: 2:00 p.m. – Regular Monthly Board Meeting

 

Place: Seminole State College of Florida

Sanford/Lake Mary Campus

Board Meeting - Room W200

100 Weldon Boulevard

Sanford, FL  32773

 

Purpose: Regular Monthly Meeting

 

Agenda

A copy of the agenda may be obtained by calling the Office of the President at 407-708-2010, and arranging for an agenda to be sent electronically.   Agendas are also available on our website - www.seminolestate.edu.  Agendas are available one week prior to the meeting date.

 

Disabilities

Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting is asked to advise Seminole State College of Florida at least 48 hours before the meeting by contacting the President’s Office at 407-708-2010.  If you are hearing or speech impaired, please contact Seminole State College of Florida by calling Dr. Geraldine Perez at 407-708-2505.

 

Public Comment

Seminole State College District Board of Trustees welcomes public comments during its monthly meetings.  Any person or group wishing to make public comments should arrive at the meeting early and complete a “Public Comment Card.”  (Available during each Board meeting.)  All documents submitted to the Board of Trustees will be retained as part of the public record of the meeting.  Procedures for making Public Comment are as follows:

1) Complete comment card including your name, address, telephone number and agenda item number (if appropriate).

2) Submit the completed card to Board Assistants Cheryl Daley or Meghann Sellers, who will be seated in the rear of the Board Room.  When your name is called, approach the audience podium and state your name and address for the record.

3) Comments are limited to three (3) minutes for an individual and five (5) minutes for a group.

 

Any person or group wishing to comment on an item not on the agenda needs to make a request to the Board three business days prior to the scheduled meeting.  This request can be done by telephone at 407-708-2010; by fax to 407-708-2011; or by email to daleyc@seminolestate.edu.

 

Decision Appeal

Persons are advised that, if they decide to appeal any decision made at this meeting, they will need a record of the proceedings and for such purpose, they may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, per Section 286.0105, Florida Statutes.

 

Publish:  March 17, 2019

C104

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids.  Bid forms may be obtained from www.demandstar.com  or www.myvendorlink.com.  Both links are located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...     Scroll down to the end of the page to select the preferred third party provider link.

 

Bid Number / Title

RFP 18190020P-BN Temporary Staffing Supplemental Services - District -Wide

Bid Opening 04/02/2019

Evaluation 04/12/2019

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  March 17, 2019

C105