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

Public Notices: May 6, 2020

May 06, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT, IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE No.:  2019CA003129

 

ROAD HOUSE REALTY, INC., AS TRUSTEE OF TRUST #1202,

 

Plaintiff,

 

vs.

 

THE ESTATE OF MURRAY CERAMI and the unknown heirs, devisees, grantees, and all others claiming an interest by, through, under or against THE ESTATE OF MURRAY CERAMI, IRWIN B. SCHWARTZ, JOSEPH CERAMI, as successor trustee and individually; RICHARD CERAMI; and ROBERT CERAMI,

 

Defendant,

 

AMENDED

NOTICE OF ACTION

 

TO:  THE ESTATE OF MURRAY CERAMI and the unknown heirs, devisees, grantees, and all others claiming an interest by, through, under or against THE ESTATE OF MURRAY CERAMI

 

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

 

The East 1/2 of the Northwest 1/4 of the Southeast 1/4, AND the Southwest 1/4 of the Northwest 1/4 of the Southeast 1/4, BOTH of Section 5, Township 20 South, Range 32 East, located in Seminole County, Florida

 

Parcel ID: 05-20-32-300-0650-0000

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Randy Edmonson, of Manzo & Associates, P.A., Plaintiff's attorney, whose address is 4767 New Broad Street, Orlando, FL 32814, telephone number (407) 514-2692, on or before June 15, 2020, and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint or petition.

 

DATED this 15 day of April 2020.

 

Grant Maloy

Clerk of the Circuit Court & Comptroller

 

By:  Rosetta M. Adams

As Deputy Clerk

 

Publish:  April 22, 29, May 6, 13, 2020

D105

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/03/2020, 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.

 

2003 LINC

VIN# 5LMFU28R13LJ38073

 

Publish:  May 6, 2020

E020

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/20/2020, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1995 1HGEG8646SL010609 HONDA

2006 JTMZD33V966014926 TOYOTA

 

Publish:  May 6, 2020

E021

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 660 Brookside Road, Seminole County, Maitland, Florida 32751 under the Fictitious Name of Helen B. Marshall & Company, 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.

 

Helen B. Marshall

 

Publish:  May 6, 2020

E022

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 931 N. State Rd. 434, Suite 1201, Seminole County, under the Fictitious Name of CelesteYul Designs, 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.

 

Tracy Edouard

 

Publish:  May 6, 2020

E023

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 540 N. SR434, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Palmer’s Cabinet Designs, 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.

 

Palmer’s Cabinets, LLC

 

Publish:  May 6, 2020

E024

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that NOVA BUSINESS SOLUTIONS, LLC, owner, desiring to engage in business under the fictitious name of NOVA STAFFING RESOURCES located at  707 IRON WOOD COURT, WINTER SPRINGS, FL 32708 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  May 6, 2020

E025

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that J.T. COAST LINE LLC, owner, desiring to engage in business under the fictitious name of J.T. COAST LINE LLC located at  111 VALENCIA DR, MAITLAND, FL 32751 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  May 6, 2020

E026

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File # 2020-CP000547

 

IN RE:  ESTATE OF

RICHARD NEILL LOVELL

 

Deceased.

 

NOTICE TO CREDITORS

The administration of the estate of RICHARD NEILL LOVELL, deceased, whose date of death was February 19, 2020; File Number 19-CP-002523, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue #301 Sanford, Florida. 32771-1292 and whose PO Box is 8099 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: May 6, 2020.

 

David Luber

Attorney for Personal

Representative

Florida Bar No. 66974

The Estate Planning Law Firm, P.A.

3475 Sheridan Street #212

Hollywood FL 33021

Telephone: 954 920-2886   

 

GARY L LOVELL

Personal Representative

97 Shortsville Road

Middlebury Center PA

16935

                                              

Publish:  May 6, 13, 2020

E028

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No:  2020 CP 000548

 

Division:  Estates/Probate

 

IN RE:  ESTATE OF

 

RENNIE WILSON

YARBOROUGH

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Rennie Wilson Yarborough, deceased, whose date of death was March 19, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N Park Ave, Sanford, FL 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 May 6 2020.

 

Signed and dated on May 1, 2020.

 

Attorney for Personal

Representative:

 

Barbara J. Hartbrodt, Esq.

Florida Bar Number: 0121536

101 N. Woodland Blvd. Ste A308

DeLand, FL  32720

Telephone: (386) 690-1878

Fax: (888) 453-1514

E-Mails:

barbara@hartbrodtlaw.com

barbhartbro@aol.com

 

Personal Representative:

 

Dean A. Goolsby

3393 Lodge Ct

Deltona, Florida 32738

 

Publish:  May 6, 13, 2020

E029

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2020-CP-000467

PROBATE DIVISION

 

IN RE: ESTATE OF

 

JEROME M. SCHMERLING,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of JEROME M. SCHMERLING, deceased, whose date of death was March 21, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave, Sanford, FL 32771.  The name and address of the co-personal representatives and the co-personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against the 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 THREE (3) MONTHS AFTER THE TIME OF 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 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, FLORIDA STATUTES, 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 May 6, 2020.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434, Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Co-Personal

Representatives

 

STEPHEN NEIL SCHMERLING

Co-Personal Representative

 

ROBERT ALLEN SCHMERLING

Co-Personal Representative

 

Publish:  May 6, 13, 2020

E030

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO: 2020-CP-000517

 

IN RE: ESTATE OF ELIZABETH KRUCKEMYER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELIZABETH KRUCKEMYER, deceased, whose date of death was April 11, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099, 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 PERIOD 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 May 6, 2020.

 

Attorney for Personal

Representative:

Mark Reyes, Esq

700 W. 1st Street

Sanford, FL 32771

 

Personal Representative:

Nancy Kruckemyer

608 South Elm Avernue

Sanford, FL 32771

 

Publish:  May 6, 13, 2020

E031

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.:

2019-DR-004477-02D-W

 

BRENT KENNON BAST,

 

Petitioner/Husband,

 

and

 

LEE ANNE BAST,

 

Respondent/Wife.

 

AMENDED NOTICE OF

ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  LEE ANNE BAST

151 Sweetwater Branch Rd.,

Fort Mitchell, AL  36856

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Jeanette Vazquez, Esq. JDX LAW, P.L.L.C. whose address is P.O. Box 121064, Clermont, Florida 34712, on or before 6/29/2020, and file the original with the clerk of this Court at P.O. Box 8099, Sanford, Florida 32772 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 petitioner.

 

The action is asking the court to decide how the following real or personal property should be divided: NONE.

 

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

 

You must keep the Clerk of the 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 t the address(es) on record at the clerk’s office.

 

WARNING:  Rule 12.285, Florida Family Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking of pleadings.

 

DATED:  April 28, 2020.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Amanda Hoffman

Deputy Clerk

 

Publish:  May 6, 13, 20, 27, 2020

E032

 

 

 

CITY OF LONGWOOD, FL

NOTICE OF PUBLIC HEARING

LONGWOOD CITY CODE AMENDMENT

 

NOTICE IS HEREBY GIVEN BY THE CITY OF LONGWOOD, FLORIDA, that the City Commission will conduct a public hearing on Ordinance No. 20-2180, on Monday, May 18, 2020, at 6:00 P.M., or as soon thereafter as possible in the Longwood City Commission Chambers, 175 West Warren Avenue, Longwood, Florida.  The purpose of the public hearing is to receive public comment and to consider the proposed amendment.  The proposed amendment affects the use of land within the municipal limits of the City of Longwood.

 

ORDINANCE NO.  20-2180

 

AN ORDINANCE OF THE CITY OF LONGWOOD, FLORIDA, AMENDING THE LONGWOOD CITY CODE CHAPTER 82 “TAXATION,” ARTICLE II “BUSINESS TAX RECEIPTS” TO UPDATE THE CITY’S BUSINESS TAX SCHEDULE; AND PROVIDING FOR CONFLICTS, CODIFICATION, SEVERABILITY, AND EFFECTIVE DATE.

 

 

 

At this meeting, interested parties may appear and be heard concerning the request.  This hearing may be continued from time to time until the final action is complete.

 

A copy of the proposed Longwood City Code Amendment is available for review from the Community Development Department (174 West Church Avenue, Longwood Florida, 32750) between 8:30 A.M. to 4:00 P.M. during regular workdays.  You may call the office at 407-260-3462 to make arrangements to receive a copy for review.

 

NOTICE:  All persons are advised that if they decide to appeal any decision made at the meetings/hearings, they will need a record of the proceedings and for such purpose, 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 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:  May 6, 2020

E016

 

 

 

CITY OF LONGWOOD, FLORIDA

 

NOTICE OF PUBLIC HEARING

TO CONSIDER ADOPTION OF PROPOSED ORDINANCE

 

TO WHOM IT MAY CONCERN:

 

NOTICE IS HEREBY GIVEN by the City of Longwood, Florida, which the City Commission will hold a public hearing to consider enactment of the following Ordinances:

 

ORDINANCE NO.  20-2179

 

AN ORDINANCE OF THE CITY OF LONGWOOD, FLORIDA, AMENDING THE CITY CODE OF ORDINANCES REGARDING THE PROVISIONS ON THE CITY OF LONGWOOD POLICE OFFICERS’ AND FIREFIGHTERS’ PENSION TRUST FUND TO AMEND ARTICLE VI, BOARDS, COMMISSIONS, COMMITTEES, DIVISION 4. CITY OF LONGWOOD FIREFIGHTERS’ AND POLICE OFFICERS’ PENSION TRUST FUND BOARD OF TRUSTEES, SECTION 2-394, MEETINGS; PROVIDING FOR CODIFICATION, SEVERABILITY, REPEALING ALL ORDINANCES IN CONFLICT HEREWITH AND PROVIDING AN EFFECTIVE DATE.

 

ORDINANCE NO. 20-2181

 

AN ORDINANCE OF THE CITY OF LONGWOOD, FLORIDA, AMENDING CHAPTER 3, SECTION 3.04 (B.3) DRUG-FREE WORKPLACE AND ALCOHOL POLICY OF THE CITY OF LONGWOOD PERSONNEL POLICIES AND PROCEDURES MANUAL; PROVIDING FOR CONFLICTS, CODIFICATION, SEVERABILITY, AND AN EFFECTIVE DATE.   

 

Said Ordinances were placed on first reading on Monday, May 4, 2020, and the City Commission will consider same for final passage and adoption after the public hearings, which will be held in the City Commission Chambers, 175 West Warren Avenue, Longwood, Florida, on Monday, the 18th day of May, A.D., 2020, 6:00 p.m., or as soon thereafter as possible.  At the meeting, interested parties may appear and be heard concerning the proposed Ordinance.  This hearing may be continued from time to time until the City Commission takes final action.

 

A copy of the proposed Ordinance is posted at the Longwood City Hall, Longwood, Florida, and copies are on file with the Clerk of the City and the public may inspect the same.

 

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

 

Persons with disabilities needing assistance to participate in this proceeding should contact the A.D.A. Coordinator, at 407-260-3466, at least 48 hours in advance of the meeting.

 

Dated this 30th day of April 2020

 

CITY OF LONGWOOD

 

MICHELLE LONGO, CMC, FCRM

CITY CLERK

 

Publish:  May 6, 2020

E017

 

 

 

The City of Lake Mary proposes to adopt the following ordinance:

 

ORDINANCE NO. 1621

 

AN ORDINANCE OF THE CITY OF LAKE MARY, FLORIDA, AMENDING ORDINANCE NO. 399, AS PREVIOUSLY AMENDED BY ORDINANCE NO. 811, ORDINANCE NO. 924 AND ORDINANCE NO. 1020, ORDINANCE 1106, AND ORDINANCE 1249, PROVIDING FOR THE FOURTH AMENDMENT TO THE FOURTH AMENDED AND RESTATED COMMITMENTS, TO ALLOW FOR THE INSTALLATION OF SOLAR CANOPIES ON PROPERTY LOCATED AT 899 HEATHROW PARK LN WITHIN THE COLONIAL CENTER HEATHROW (CCH) PLANNED UNIT DEVELOPMENT; PROVIDING FOR CONFLICTS, CODIFICATION, SEVERABILITY AND EFFECTIVE DATE.

 

NOTICE IS HEREBY GIVEN by the Mayor and City Commission of the City of Lake Mary, Florida, that said Commission will be holding Public Hearings to review a proposed revision to the Colonial Center Heathrow Planned Unit Development to allow solar canopies to be added in the parking lot of 899 Heathrow Park Lane. The subject property has Seminole County Parcel ID number: 06-20-30-300-002Y-0000 (location map below).

 

The public hearings will take place on the following dates:

 

The Mayor and City Commission will be meeting on this item on Thursday, May 21, 2020 at 7:00 p.m. (First Reading) (or as soon as possible thereafter)

 

The Mayor and City Commission will be meeting on this item on Thursday, June 4, 2020 at 7:00 p.m. (Second Reading) (or as soon as possible thereafter)

 

For more information regarding this item or to request a digital copy of the proposed PUD Amendment, you may contact the project manager, Krystal Clem, Planning & GIS Service Manager, at (407) 585-1412 or via e-mail, kclem@lakemaryfl.com.

 

The Public Hearing will be held in the City of Lake Mary Commission Chambers, 100 N. Country Club Road, Lake Mary. Any interested party may appear at the public hearing and be heard regarding the above described items or submit written comments to the address identified above.  Said hearing may be continued from time to time until the City Commission makes a final decision.

 

GIVEN THE CURRENT SITUATION SURROUNDING COVID-19, STAFF IN THE COMMISSION CHAMBERS WILL BE FOLLOWING RECOMMENDED CDC GUIDELINES, SUCH AS LIMITING CAPACITY INSIDE THE CHAMBER TO NO MORE THAN 10 PEOPLE. THERE WILL BE HAND SANITIZER AND LIMITED SEATING AVAILABLE. PUBLIC COMMENT WILL BE PLACED IN WRITTEN FORMAT AND GIVEN TO THE CLERK AT THE MEETING. MEMBERS OF THE PUBLIC ARE ENCOURAGED TO CONTACT STAFF PRIOR TO THE PUBLIC HEARING TO DISCUSS ANY QUESTIONS OR CONCERNS WITH THIS ITEM.

 

NOTE:  IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS COMMISSION WITH RESPECT TO ANY MATTER CONSIDERED AT THIS MEETING OR HEARING, 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 TO BE BASED.  FLORIDA STATUTES 286.0105.

 

PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY ADA COORDINATOR AT LEAST 48 HOURS IN ADVANCE OF THE MEETING AT 407-585-1424.

 

Location Map

 

 

Publish:  May 6, 2020

E018

 

 

 

 

REQUEST FOR PROPOSAL

 

The District Board of Trustees (“Board”) of Seminole State College of Florida (“College”) located at 100 Weldon Boulevard, Sanford, Florida 32773 is accepting sealed proposals in response to this Request for Proposals (“RFP”) for Grid-Tied Solar Photovoltaic System at the Robert & Jane Lee Campus at Oviedo ReBid.

 

A one-time, non-mandatory, informational virtual meeting with prospective individuals and/or firms (collectively the “Firms”) representing their own businesses will be held on May 14, 2020 at 9:00 AM. The meeting will be a virtual meeting on the Zoom Platform, which can be access by:

https://seminolestate.zoom.us/j/2505855672?pwd=SkI2djdJTzVGYTFNaExGMnlEd...

Password: 192011

 

A Site Visit for firms will be held on May 18, 2020 and firms must schedule a site visit by emailing Greg Long, Director of Purchasing at longg@seminolestate.edu. Firms will be notified of their scheduled time to be on campus.  Each person shall wear a face mask while on campus for the site visit.  No questions will be answered at the site visit. All questions are to be sent in writing.

 

Questions regarding responses to this Request for Proposals should be sent in writing, either by email or fax, to Greg Long, Director of Purchasing at longg@seminolestate.edu or faxed to (407) 708-2256, by 5:00 p.m., May 21, 2020. The College will respond, in writing to all who inquire.

 

Requests for Proposals (RFP’s) are available through the College’s BidNet Site at https://www.bidnetdirect.com/florida/seminolestatecollegeofflorida.

 

For a Firm’s response to be considered, it should be digitally submitted in BidNet no later than 10:00 AM EST, June 2, 2020, to the College’s BidNet site.

 

On June 16, 2020 at 9:00 a.m. a virtual public meeting will be held to review, tabulate and rank firms for award. The meeting will be held in the Weldon Building, Boardroom, Room W-0200, on the Sanford Lake Mary Campus, 100 Weldon Boulevard, Sanford, Florida, 32773. If necessary, presentations/interviews may be held with short-listed Firms in a virtual meeting on June 23, 2020.

 

Any Firm requiring special accommodations due to a disability or physical impairment at any of the public meetings regarding this RFP should contact Greg 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, Purchasing Department, 100 Weldon Boulevard, A121, Sanford, Florida 32773, or by faxing a request to (407) 708-2256.

 

Any proposal received after the specified date and time shall not be considered; additionally, any proposal submitted orally, telephonically, e-mailed, faxed, or modified shall not be accepted. All proposals must be submitted to the College’s BidNet Site by the specified deadline.  Confirmation of receipt of proposals can be made by calling the College’s Purchasing Department at 407-708-2174.

 

Selection committee members, Board of Trustees and College personnel (except the Director of Purchasing) are not to be contacted prior to the notice of award of contract by the selection committee. At the discretion of the College failure to comply with this requirement will be grounds for disqualification.

 

Specifically, this NO-CONTACT PERIOD shall commence on the advertisement date of the RFP and continue through to notice of award which includes the date the selection committee chooses a firm.

 

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

 

Publish:  May 6, 2020

E019