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

Public Notices: Oct. 11, 2020

October 10, 2020 - 06:00
Posted in:

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC, 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:  29

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-29-5QF-0000-0160

 

Description of property: 

LOT 16 RESERVE 2 AT HEATHROW PB 60 PGS 22 THRU 25

 

Names in which assessed:

WS FINANCIAL SERVICES

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J004

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, 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:  266

YEAR OF ISSUANCE:  2018

PARCEL ID #:

25-19-30-5AG-110E-0010

 

Description of property: 

LOTS 1 + 2 BLK 11 TR E TOWN OF SANFORD PB 1 PG 56

 

Names in which assessed:

RICKEY A PARKS

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J005

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that EVERMORE FUNDING LLC - 18 / US BANK % EVERMORE FUNDING LLC 18, 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:  281

YEAR OF ISSUANCE:  2018

PARCEL ID #:

25-19-30-5AG-1202-0010

 

Description of property: 

E 1/2 OF LOTS 1 + 2 + N 1/2 OF ALLEY ADJ ON S BLK 12 TR 2 TOWN OF SANFORD PB 1 PG 59

 

Names in which assessed:

MYRTLE HILL 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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J006

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MIKON FINANCIAL SERVICES INC & OCEAN BANK, 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:  647   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-517-0800-0180

 

Description of property: 

LOTS 18 + 19 BLK 8 LOCKHARTS SUBD PB 3 PG 70

 

Names in which assessed:

IRIE BELL YOUNG HEIRS

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J007

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MIKON FINANCIAL SERVICES INC & OCEAN BANK, 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:  723

YEAR OF ISSUANCE:  2018

PARCEL ID #:

36-19-30-514-0000-0080

 

Description of property: 

LOT 8 W F LEAVITTS SUBD PB 1 PG 27

 

Names in which assessed:

SHIRLEY W ALLEN, SHIRLEY WYNN PER REP, MATILDA WHITE HEIRS

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J008

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC, 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:  2565

YEAR OF ISSUANCE:  2018

PARCEL ID #:

14-21-29-5SB-2100-1010

 

Description of property: 

BLDG 21 UNIT 101 LAKEWOOD PARK A CONDOMINIUM ORB 6100 PG 542

 

Names in which assessed:

JEFFREY RAINES

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J009

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MIKON FINANCIAL SERVICES INC & OCEAN BANK, 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:  3089

YEAR OF ISSUANCE:  2018

PARCEL ID #:

07-21-30-512-0000-0020

 

Description of property: 

LOT 2 OAK TERRACE PB 8 PG 91

 

Names in which assessed:

APOSTOLIC CHURCH OF JESUS 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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J010

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II LLC, 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:  3801

YEAR OF ISSUANCE:  2018

PARCEL ID #:

11-21-31-508-0600-0180

 

Description of property: 

LOTS 18 & 19 BLK 6 ALLENS 1ST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

GLADYS M FINNEY HEIRS

 

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, November 19, 2020, 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 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18, 25, 2020

J011

 

 

 

NOTICE OF PUBLIC SALE

Notice is hereby given that the following vessel(s) will be sold at public auction for storagecharges pursuant to FS 328.17 in Seminole County on the sale dates at the location(s) below at 11:00 A.M.

1976 CATALINA HIN: FLZT9192A776

Owner: COLIN BARCLAY SCHROEDER

Tenant:  COLIN SCHROEDER

Sale Date: 10/26/2020

1992 GRADY WHITE HIN: NTLEA178F292

Owner: PROGRESSIVE INS. CO.

Tenant:  MICHAEL BURNS

Sale Date: 11/16/2020

Sale to be held at Lake Monroe Harbour, Inc.

531 North Palmetto Avenue Sanford, FL 32771

(407) 322-2910. Lake Monroe Harbour, Inc.

Reserves the Right to Bid/

Reject Any Bid.

 

Publish:  October 4, 11, 2020

J027

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

October 26, 2020

@ 10:00 AM

3075 Enterprise Road

Debary, FL 32713

(386) 668-2913

 

Name, Inventory:

 

Valerie Smith

hsld gds/furn

 

Ana Acevedo

hsld gds/furn boxes

 

Manuel Cisneros

hsld gds/furn tools/applnces acctng rcrds/sales samples

 

Charlene Salvatore

hsld gds/furn tools/applnces tv/stero equipment boxes

 

Ray Wages

hsld gds/furn tools/applnces

 

Robert Muniz

hsld gds/furn weight bench boxes

 

Jeffrey Hooper

vehicle/boat/trailer

 

Publish  October 4, 11, 2020

J028

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Monday, October 26th, 2020

@ 10:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Priscilla Wilson

Hsld gds/Furn

Connie Gordon

Other-boxes and totes

Mollie Laskowski

Hsld gds/Furn

 

Publish:  October 4, 11, 2020

J029

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction held online at www.StorageTreasures.com, which will end on

 

Monday, October 26, 2020 @ 10am

Life Storage #949

3980 E. Lake Mary Blvd.

Sanford, FL 32773

(407) 698-5415

 

Customer Name, Inventory:

 

James Kruse

Household Goods/Furn

 

Publish:  October 4, 11, 2020

J030

 

 

 

 

NOTICE OF ACTION

CONSTRUCTIVE SERVICE

PROPERTY

 

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

 

CIVIL ACTION NO: 2020CA000790

Civil Division

 

IN RE:

 

COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC., a Florida non-profit Corporation,

Plaintiff,

vs.

 

FRANCES LAUTZENHISER, UNKNOWN SPOUSE OF FRANCES LAUTZENHISER, et al,

Defendant(s),

 

TO: FRANCES LAUTZENHISER

 

NOTICE FOR PUBLICATION

 

YOU ARE HEREBY NOTIFIED that an action to foreclose a lien on the following property in SEMINOLE   County, Florida:

 

UNIT 812 OF COUNTRY CLUB MANOR, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM, AS RECORDED IN OFFICIAL RECORDS BOOK 0989 PAGES 1102 THROUGH 1186, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any to it on FLORIDA COMMUNITY LAW GROUP, P.L., Attorney for COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC., whose address is 1855 Griffin Road, Suite A-423, Dania Beach, FL 33004 and file the original with the clerk of the above styled court within  30 days from the first date of publication, whichever is later; otherwise a default will be entered against you for the relief prayed for in the complaint or petition.

 

WITNESS my hand and the seal of said court at SEMINOLE   County, Florida on this 16th day of September, 2020.

 

Grant Maloy

As Clerk, Circuit Court

SEMINOLE  County, Florida

 

By:  Katherine Pope

As Deputy Clerk

 

/S/ Jared Block

Florida Community Law Group, P.L.

Jared Block, Esq.

1855 Griffin Road, Suite A-423

Dania Beach, FL 33004

Phone: (954) 372-5298

Fax: (866) 424-5348

Email: jared@flclg.com

Fla Bar No.: 90297

 

Publish:  October 4, 11, 2020

J041

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File Number   2016-CP-1962

 

IN RE:  ESTATE OF

 

WILLIAM LESTER STEPHENS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of WILLIAM LESTER STEPHENS, deceased, whose date of death was March 18, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, 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 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 DECEDENTS DATE OF DEATH IS BARRED.

 

The date of the first publication of this Notice is October 4, 2020.

 

JAMES A. BARKS, Attorney

BARKS LAW FIRM

Florida Bar No. 197564

Attorney for Personal

Representative

1274 Upsala Road

Sanford, Florida 32771

Jim@BarksLawFirm.com

(407) 321 - 1224

 

JEAN L. STEPHENS

Personal Representative

784 County Farm Road

London, Kentucky 40741

 

Publish:  October 4, 11, 2020

J042

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

FILE NO. 2020-CP-1229

 

IN RE: ESTATE OF

 

JOSIE FAYE FORE

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSIE FAYE FORE, deceased, Case Number 2020-CP-1229, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is the Office of Grant Maloy, 301 North Park Avenue, Sanford, Florida 32771. The name and address of the personal representative and the personal representative's attorney are set forth below.

 

All creditors of the decedent's estate on whom a copy of this notice has been served, must file their claims with this Court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

ALL CLAIMS NOT SO 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 first publication of this notice is October 4, 2020.

 

/s/Samuel T. Lea

Law Office of Samuel T. Lea, LLC Samuel T. Lea, Esquire

200 Pasadena Place

Orlando, Florida 32601

Florida Bar No.: 0075070

(407) 250-6656

Attorneysamlea@gmail.com

Attorney for Personal

Representative

 

/s/Stephenie Reynolds

Stephenie Reynolds

Personal Representative

1263 Marley Lane

Winter Springs, Florida 32708

 

Publish:  October 4, 11, 2020

J043

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.:

2020-DR-1416-02D-L

 

VEREINE FRANCOIS,

Petitioner,

 

v.

 

LUXON JEAN,

Respondent,

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO: LUXON JEAN

{Respondent’s last known address} 210 Reflection Circle, Casselberry, Florida 32707

 

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 VEREINE FRANCOIS, whose address is 232 Maltese Circle, Apt. 3, Fern Park, Florida 32730, on or before November 13, 2020, and file the original with the clerk of this Court at 301 N. Park Ave., Sanford, Florida 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 petition.

 

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 Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed to the address on record at the clerk’s office.

 

WARNING: Rule 12.285, Florida Family Law 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: September 14, 2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

BY:  Amanda Hoffman

Deputy Clerk

 

Publish:  September 20, 27, October 4, 11, 2020

I136

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct a meeting of the Sanford Aviation Noise Abatement Committee (SANAC) on Tuesday, October 20, 2020 at 9:00am, at the Sanford Airport Authority Executive Offices Boardroom, A.K. Shoemaker Domestic Terminal, 1200 Red Cleveland Boulevard, Sanford, Florida.  Information may be obtained by contacting the executive offices during regular business hours at (407) 585-4024.

 

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) 585-4024.

 

Tom Nolan A.A.E.

President & CEO

 

Publish:  October 11, 2020

J074

 

 

 

PUBLIC AUCTION

 

2002  PONTIAC  AZTEK

UTILITY

VIN#  3  G  7  D  A  0  3  E  4  2  S  5  7  3  5  4  7

SALE WILL BE HELD AT 10:00am ON 10/26/20 AT

PRITCHETT’S TOWIG

1240 S. RONALD REAGAN BLVD. LONGWOOD FL. 32750

 

Publish:  October 11, 2020

J075

 

 

 

NOTICE OF PUBLIC SALE:

DRAGON RECOVERY LLC gives notice of Foreclosure of Lien and intent to sell these vehicles on October 19  2020 at 10:00 AM at 1904 Dolgner Place Sanford Fl 32771 pursuant to subsection 713.78 of the Florida Statutes.  DRAGON RECOVERY LLC reserves the right to accept or reject any and all bids.

 

2007 FORD FUSION 3FAP02107R132286

2006 CRYSLER PT CRUISER  3A4FY48B56T229764

1997 TOYOTA CAMRY  4T1BG22K5VU002871

2004 LINCOLN NAVIGATOR  5LMFU27R44LJ31704

 

NOTICE OF PUBLIC SALE:

DRAGON RECOVERY LLC gives notice of Foreclosure of Lien and intent to sell these vehicles on November 6 at 10:00 AM at 1904 Dolgner Place Sanford Fl 32771 pursuant to subsection 713.78 of the Florida Statutes.  DRAGON RECOVERY LLC reserves the right to accept or reject any and all bids.

 

1979 PONTIAC TRANSAM  2W87K9N170832

2007 HYUNDAI SONATA  5NPET46C17H239365

2004 HYUNDAI SANTA FE KM8SC13D64U597055

 

Publish:  October 11, 2020

J076

 

 

 

 

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. 1994 PONT VIN: 2G2FV22P5R2233535. Lien Amt:$1537.95. 2018 CHEV VIN: 1G1ZD5ST0JF142436. Lien Amt:$1377.48. Lienor/SEMINOLE CHEVROLET 972 TOWNE CENTER BLVD. SANFORD , FL 407-792-1223. 2006 CHEV VIN: 3GCEC14X66G149754. Lien Amt:$4925.00. Lienor/ALTAMONTE NEW AND USED TIRES, INC 1203 N ALTAMONTE DR ALTAMONTE SPRINGS , FL 407-834-0638. Sale Date: October 27, 2020, 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:  October 11, 2020

J077

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/23/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

2005 1FTRF12W25NB61165 Ford

2006 1ZVFT80NX65257512 Ford

2006 5LTPW16536FJ20805 Lincoln

2010 3N1BC1CP0AL392516 Nissan

2010 1FTFX1CV9AFC60611 Ford

2012 1FTMF1CM7CKD37214 Ford

2012 5XXGR4A68CG040800 Kia

 

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.

 

Publish:  October 11, 2020

J078

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/23/2020, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

 

5GZCZ23D45S856599

2005 Saturn

 

pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

Publish:  October 11, 2020

J079

 

 

 

NOTICE OF PUBLIC SALE: Pauls Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/23/2020, 10:00 am at 2513 Country Club road Sanford, Fl 32771,

 

1FAFP53U42G123561

2002 Ford

1G1PC5SH4C7215665

2012 Chevrolet

 

pursuant to subsection 713.78 of the Florida Statutes. Pauls Towing reserves the right to accept or reject any and/or all bids.

 

Publish:  October 11, 2020

J080

 

 

 

PUBLIC SALE

 

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the Florida Self Storage Facility Act STATUTES (Sec. 83 801-83.809).

 

The undersigned will sell at public sale by competitive bidding on Oct 20 - 25, 2020 5:00 pm on line at Lockerfox.com, property has been stores and which is located at BIG TREE SELF STORAGE, 746 Fleet Financial Court, Suite 100 County of Seminole, State of Florida, at the following:

 

Name, Units, Contents

 

Danford Swain

0L336

Misc. goods

 

Purchase must be paid for at the time of purchase in Credit Card only.  All purchases sold as is, where is and must be removed at the time of sale.  Sale is subject to cancellation.

 

Publish:  October 11, 18, 2020

J081

 

 

 

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 ARTHUR GRACE DURANTE :

 

Located at 190 VENETIAN BAY CIR County of, SEMINOLE

 

in the City of SANFORD: Florida, 32771-7978 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at SANFORD Florida, this October: day of 07, 2020 :

 

DURANTE PETER ARTHUR

 

Publish:  October 11, 2020

J082

 

 

 

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 S/SLATE AND TRUCKING :

 

Located at 9905 WINDSOR CLUB DR County of, SEMINOLE

 

in the City of RIVERVIEW: Florida, 33578-3501 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at RIVERVIEW Florida, this October: day of 07, 2020 :

 

SLATE SHAMAINE

 

Publish:  October 11, 2020

J083

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 478 E. Altamonte Drive, Suite 108-120, Seminole County, Altamonte Springs, FL 32701 under the Fictitious Name of Corsair Marine Rentals, 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.

 

Corsair Maritime Services, LLC

 

Publish:  October 11, 2020

J084

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2019CA003058

 

MTGLQ INVESTORS, L.P.

 

Plaintiff,

 

v.

 

MARI VOGEL; UNKNOWN SPOUSE OF MARI VOGEL; UNKNOWN TENANT 1;

UNKNOWN TENANT 2; 

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on September 02, 2020, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOTS 1, 2, 3 AND THE EASTERLY 21.00 FEET OF LOT 4, BLOCK A, PLAT OF THE TOWN PAOLA, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 1, PAGE 4, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

ALSO RECORDED IN PLAT BOOK B, PAGE 150, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.

 

LESS THE FOLLOWING:

THE EASTERLY 20 FEET OF LOT 1, BLOCK "A", TOWN OF PAOLA, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 2, PAGE 98, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, FOR ROAD RIGHT-OF-WAY OF ORANGE BOULEVARD.

 

 

AND ALSO LESS THE FOLLOWING:

COMMENCE AT THE SOUTHEAST CORNER OF LOT 1, BLOCK "A", TOWN OF PAOLA, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 1, PAGE 4, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, AND RUN SOUTH 89 DEGREES 53 MINUTES 07 SECONDS WEST ALONG THE SOUTH LINE OF SAID LOT 1 A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 89 DEGREES 53 MINUTES 07 SECONDS WEST ALONG THE SOUTH LINE OF LOTS 1 AND 2, SAID BLOCK A, A DISTANCE OF 180.40 FEET; THENCE LEAVING SAID SOUTH LINE RUN NORTH 48 DEGREES 44 MINUTES 35 SECONDS EAST A DISTANCE OF 30.40 FEET; THENCE RUN NORTH 89 DEGREES 53 MINUTES 07 SECONDS EAST A DISTANCE OF 157.54 FEET; THENCE RUN SOUTH 00 DEGREES 01 MINUTES 14 SECONDS EAST A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING.

 

TOGETHER WITH:

COMMENCE AT THE SOUTHEAST CORNER OF LOT 1, BLOCK "A", TOWN OF PAOLA, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 1, PAGE 4, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, AND RUN SOUTH 89 DEGREES 53 MINUTES 07 SECONDS WEST, ALONG THE SOUTH LINE OF SAID LOT 1 A DISTANCE OF 20.00 FEET; THENCE CONTINUE SOUTH 89 DEGREES 53 MINUTES 07 SECONDS WEST ALONG THE SOUTH LINE OF LOTS 1, 2 AND 3, SAID BLOCK A, A DISTANCE OF 180.40 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 89 DEGREES 53 MINUTES 07 SECONDS WEST A DISTANCE OF 145.60 FEET; THENCE LEAVING SAID SOUTH LINE RUN SOUTH 00 DEGREES 01 MINUTES 14 SECONDS EAST A DISTANCE OF 4.96 FEET; THENCE RUN SOUTH 89 DEGREES 52 MINUTES 06 SECONDS EAST A DISTANCE OF 139.25 FEET; THENCE RUN NORTH 48 DEGREES 44 MINUTES 35 SECONDS EAST A DISTANCE OF 8.45 FEET TO THE POINT OF BEGINNING.

 

a/k/a 2180 ORANGE BLVD, SANFORD, FL 32771-9595

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on November 12, 2020 beginning at 11:00 AM.

 

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 before the clerk reports the surplus as unclaimed.

 

Dated at St. Petersburg, Florida this 7 day of October, 2020.

 

eXL Legal, PLLC

Designated Email Address:

efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

David Reider

FL Bar: 95719

 

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.

 

Publish:  October 11, 18, 2020

J085

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

FILE NO:  2020-CP-001311

 

IN RE:  THE ESTATE OF

 

LISA D. EADS

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of LISA D. EADS deceased, File No: 2020-CP-001311, 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 address of the personal representative and personal representative’s attorney are set forth below.

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All persons on whom this notice is served who have objections that challenge the qualifications of the personal representative, venue, or jurisdiction of this Court are required to file their objections with the Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is served or within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL FOREVER BE BARRED.

 

The date of the first publication of this Notice is October 11, 2020.

 

Attorney for Personal

Representative:

 

WILLIAM  J. McCABE

1250 S. Hwy 17-92, Suite 210

Longwood, Florida 32708

(407) 403-6111

Florida Bar No:   157067

 

Personal Representative

 

WILLIAM J. McCABE

104 Lisa Loop

Winter Springs, Florida 32708

 

Publish:  October 11, 18, 2020

J086

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT   

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

File No. 2020CP001080

 

IN RE: ESTATE OF

JOSEPH DANIEL RICKETTS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPH DANIEL RICKETTS, Deceased, whose date of death was March 1, 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 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 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 October 11, 2020.

 

Attorney for Personal

Representative:

Scott R. Bugay, Esquire

Florida Bar No. 5207

Citicentre, Suite P600

290 NW 165th Street

Miami FL 33169

Telephone: (305) 956 9040

Fax: (305) 945 2905

Primary Email:    

Scott@srblawyers.com

Secondary Email:

angelica@srblawyers.com

 

NORMA RICKETTS,

Personal Representative

 

Publish:  October 11, 18, 2020

J087

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

Case No.: 2020-CP-1347

 

IN RE: THE ESTATE OF

 

ELIZABETH ANN FOWLER,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELIZABETH ANN FOWLER, deceased, File Number  2020-CP-1347  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 petitioner and the petitioner’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE 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, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of first publication of this Notice is October 11, 2020.

 

Petitioner:

Felix Fowler

822 Glenarden Way

Altamonte Springs, Florida 32701

 

Attorney:

William A.  Greenberg, Esquire

Florida Bar No.: 248738

401 W.  Fairbanks Avenue,

Suite 100

Winter Park, Florida 32789

Primary E-mail:

WAGreenberg@outlook.com

Secondary: wagoffice@aol.com

Attorney for Petitioner

 

Publish:  October 11, 18, 2020

J088

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-000817

 

Division PROBATE

 

IN RE: ESTATE OF                

ESTHER ICE KLAIR

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ESTHER ICE KLAIR, deceased, whose date of death was April 8, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 NORTH PARK AVE, 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 October 11, 2020.

 

Attorney for Personal

Representative:

 

/s/ Adam Pollack

ADAM POLLACK

Florida Bar No. 86142

LAW OFFICE OF

ADAM L. POLLACK, P.A.

933 LEE RD., SUITE 350

ORLANDO, Florida 32835

 

Personal Representative:

 

RONALD HIRAM KLAIR JR

405 VALENCIA CT

LONGWOOD, FL 32750

 

Publish:  October 11, 18, 2020

J089

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020-CP-001007

 

Division PROBATE

 

IN RE: ESTATE OF     

           

Mackenzie Leigh Cummings

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Mackenzie Leigh Cummings, deceased, whose date of death was April 7, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 NORTH PARK AVE, 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 October 11, 2020.

 

Attorney for Personal

Representative:

 

/s/ Adam Pollack

ADAM POLLACK

Florida Bar No. 86142

LAW OFFICE OF ADAM L.

POLLACK, P.A.

933 LEE RD  SUITE 350

ORLANDO, Florida 32835

 

Personal Representative:

 

Christopher Cummmings

527 Horseman Dr.

Oviedo, FL 32765

 

Publish:  October 11, 18, 2020

J090

 

 

 

 

NOTICE OF LOST PROPERTY

 

202000004681

Keys, Misc. Shirts

 

2020CJ012009

Firearms, Gun Case, Jacket

 

201300010195

Tools, Toolbox, Currency, iPods, Costume Jewelry, GPS’s, Various Phones, Baseball bats, Radars, Wallet, Nintendo, Bluetooth Transmitter, Miscellaneous Items, Foreign Coins

 

2014CJ012802

Smith & Wesson Revolver

 

201900003542

Hard Drives/Cell Phone

 

201800002637

White Schwinn Bicycle

 

201400006206

Auto CD Deck, Makita Sander, Belt Sander

 

2020CJ013135

Black Apple Cellphone

 

2020CJ014177

Black Apple iPhone

 

The Seminole County Sheriff's Office is in possession of the above described property. Pursuant to Florida Statute 705.103, the Seminole County Sheriff's Office intends to: donate the property to a charitable organization, surrender the property to the finder, sell the property, or trade the property to another governmental agency if the property remains unclaimed. The Seminole County Sheriff's Office reserves the right to determine the proper and most effective means of disposal. Persons wishing to lay claim to any of the above described property may do so by filing a claim with the Sheriff's Office at 100 Eslinger Way, Sanford, Florida. Please contact the Evidence Section at 407-665-6692 to make an appointment. All interested persons making claims against said property must show proof of ownership, or must be able to identify any markings prior to examination of the property.

 

DENNIS M. LEMMA SHERIFF, SEMINOLE COUNTY

 

Publish:  October 4, 11, 2020

J001

 

 

 

NOTICE OF CITY OF SANFORD, FLORIDA

REFERENDUM ELECTION PROPOSING CITY CHARTER AMENDMENT RELATING TO CITY COMMISSION VACANCIES.

TO BE HELD ON NOVEMBER 3, 2020

 

To be held on Tuesday, November 3, 2020, as provided by

Ordinance Number 2020-4557 of the City Commission,

as governing body of

The City of Sanford, Florida enacted on July 27, 2020.

 

Pursuant to Section 100.342, Florida Statutes, NOTICE IS HEREBY GIVEN by the City of Sanford, Florida that a referendum election which will be held on Tuesday, November 3, 2020 for the purpose of considering approval of a City Charter amendment pertaining to the issue of vacancies in the officer of City Commissioner, which includes the office of the Mayor as part of the City Commission.

 

The referendum election will be held to determine whether the City Charter will be amended to address situations which occur when vacancies in the office of City Commissioner arise, which includes vacancies in the office of Mayor.

 

The question to be placed on the ballot for consideration by the electors of the City of Sanford will be:

 

FILLING OF VACANCIES ON CITY COMMISSION (MAYOR INCLUDED).

 

An amendment to amend the Sanford City Charter to provide for the filling of vacancies on the City Commission (including the office of Mayor) is proposed. The proposal will result in the electorate choosing replacement Mayors or City Commissioners for vacancies as opposed to appointments by the City Commission as is mostly done at present. Interim appointments could be made pending the results of an election. Interim appointees would not be eligible for election.

 

Yes [ ]

 

No [ ]

 

The polls at said referendum election will be open from seven (7) o'clock a.m. until seven (7) o’clock p.m. on November 3, 2020 and will be held at polling places in the precincts of the City.

 

The City Charter will only be amended, as proposed, if the question stated above is approved by vote of a majority of the qualified electors of the City of Sanford voting thereon.

 

Absentee ballots for this referendum election are available through the Seminole County Supervisor of Elections Office by calling 407.585.8683. Early voting will occur in accordance with the controlling provisions of State law.

 

Additional information is available on VoteSeminole.org and www.sanfordfl.gov.

 

In the event that a person desires to obtain a copy of Ordinance Number 2020-4557 or any materials related to the referendum election, she or he may obtain a copy from the office of the City Clerk at Sanford City Hall located at the 2nd Floor, 300 North Park Avenue, Sanford, Florida. The public is encouraged to request copies. Additionally, this Notice, has been published on the City of Sanford Website: www.sanfordfl.gov. The Public is encouraged to visit the City’s Website.

 

In accordance with the Americans with Disabilities Act, persons needing assistance in obtaining any information from the City should contact the City Clerk at 407.688.5010.

 

By order of the Mayor and City Commission of the City of Sanford, Florida.

 

By: Traci Houchin, MMC, FCRM, City Clerk

 

Publish:  September 27, October 11, 2020

I150

 

 

 

AVISO DE LA CIUDAD DE SANFORD, FLORIDA

 

ELECCIÓN POR REFERÉNDUM PARA PROPONER ENMIENDA A LA CARTA CONSTITUCIONAL DE LA CIUDAD POR LAS VACANTES EN EL CONSEJO MUNICIPAL.

 

SE REALIZARÁ EL 3 DE NOVIEMBRE DE 2020

 

Se realizará el martes 3 de noviembre de 2020 según lo dispuesto en la Ordenanza número 2020-4557 del Consejo Municipal, en carácter de organismo rector de la Ciudad de Sanford, Florida, promulgada el 27 de julio de 2020.

 

De conformidad con la Sección 100.342 de los Estatutos de Florida, la Ciudad de Sanford, Florida, NOTIFICA POR EL PRESENTE AVISO que se celebrará una elección por referéndum el martes 3 de noviembre de 2020 con el fin de plantear la aprobación de una enmienda a la Carta Constitucional de la Ciudad en relación con las vacantes en los cargos de Comisionados de la Ciudad, lo que incluye el cargo de Alcalde como parte del Consejo Municipal.

 

La elección por referéndum se realizará para determinar la enmienda a la Carta Constitucional de la Ciudad a fin de poder hacer frente a las situaciones que se producen cuando surgen vacantes en los cargos de Comisionados de la Ciudad, lo que incluye la vacante en el cargo de Alcalde.

 

La pregunta que se incluirá en la papeleta para consideración de los electores de la Ciudad de Sanford será el siguiente:

 

CUBRIR LAS VACANTES EN EL CONSEJO MUNICIPAL (INCLUIDO EL CARGO DE ALCALDE).

 

Se propone una enmienda para modificar la Carta Constitucional de la Ciudad de Sanford a fin de cubrir las vacantes en el Consejo Municipal (incluido el cargo de Alcalde). La propuesta dará lugar a que el electorado pueda elegir reemplazos de Alcaldes o Comisionados de la Ciudad para cualquier vacante, en lugar de que los nombramientos sean realizados por el Consejo Municipal, tal como se hace actualmente en la mayoría de los casos. Se podrán realizar nombramientos provisionales mientras se espera los resultados de una elección. Sin embargo, los nombramientos provisionales no serán elegibles para la elección.

 

Sí [ ]

 

No [ ]

 

Las urnas para esta elección por referéndum estarán abiertas desde las siete (7) de la mañana hasta las siete (7) de la tarde del día 3 de noviembre de 2020, y la elección se realizará en los centros de votación de los recintos de la ciudad.

 

La Carta Constitucional de la Ciudad solo se modificará, tal como se ha propuesto, si la propuesta antes mencionada es aprobada por el voto de la mayoría de los electores calificados de la Ciudad de Sanford que emitan su voto.

 

Las papeletas de elector ausente para esta elección por referéndum están disponibles a través de la Oficina del Supervisor de Elecciones del Condado de Seminole, llamando al 407.585.8683. La votación anticipada se realizará de acuerdo con las disposiciones aplicables de la ley estatal.

 

Puede obtener información adicional en VoteSeminole.org y en www.sanfordfl.gov.

 

Si desea obtener una copia de la Ordenanza número 2020-4557 o cualquier material relacionado con la elección por referéndum, puede conseguirlo en la oficina del Secretario Municipal en la Alcaldía de Sanford, ubicada en 300 North Park Avenue, 2nd Floor, Sanford, Florida. Se alienta a la población a solicitar copias. Además, este Aviso se ha publicado en el sitio web de la Ciudad de Sanford en www.sanfordfl.gov. Se aconseja a la población que visite el sitio web de la ciudad.

 

De acuerdo con la Ley sobre Estadounidenses con Discapacidades, las personas que necesiten ayuda para obtener información de parte de la ciudad deben comunicarse con el Secretario Municipal al 407.688.5010.

 

Por orden del Alcalde y del Consejo Municipal de la Ciudad de Sanford, Florida.

 

Por: Traci Houchin, MMC, FCRM, Secretaria Municipal

 

Publish:  September 27, October 11, 2020

I151

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CIVIL CASE NO.: 2019CA001716

 

IN RE: FORFEITURE OF $16,700.00 IN UNITED STATES CURRENCY; VACUUM SEALED PACKAGING FORMERLY CONTAINING CURRENCY; CANNABIS FLAKES

 

NOTICE OF FORFEITURE ACTION

 

To:  ALEXI KUSTER,

Whose addresses are unknown, and all other persons or entities who have standing to claim a legal interest in the above described property.

 

YOU ARE NOTIFIED that a forfeiture action has been filed against the above described property in Seminole County, Florida on May 30, 2019.  An Order Finding Probable Cause has been issued by the Court on April 26, 2019.  A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

WHEREAS, a prima facie case has been shown, it is therefore the Order of the Court that cause is to be shown by all potential claimants and any other interested party, by filing in this Court, responsive pleadings and affirmative defenses as to why this Court should not enter its Order forfeiting the said property to DENNIS M. LEMMA, Seminole County Sheriff.

 

YOU ARE REQUIRED, to serve a copy of your written defenses, if any, to the Complaint and Order finding Probable Cause on or before October 30, 2020, upon the Office of General Counsel for the Seminole County Sheriff’s Office whose address is 100 Eslinger Way, Sanford, Florida 32773 and file the Original with the Clerk of the Court, Seminole County, Florida. Failure to file and serve such pleadings may result in the entry of a Default pursuant to Florida Rule of Civil Procedure 1.500, and a Final Order of Forfeiture.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Deputy Clerk

 

Publish:  September 27, October 4, 11, 18, 2020

I155

 

 

 

COVID - 19 NOTICE OF WORK SESSIONS AND SCHOOL

BOARD MEETING

 

The School Board of Seminole County will hold two meetings on Tuesday, October 27, 2020. The Board will meet at 2:30 p.m. for a Legislative Priorities/Open Discussion Work Session and at 5:30 p.m. in a regular session School Board meeting.

 

In consideration of the current health and safety concerns for our community; the various emergency executive and administrative orders entered by Federal, State, and Local Governmental authorities; in order to continue to perform essential functions in a manner consistent with law and board policy; and to continue to provide governmental transparency as well as reasonable opportunities for the public to access and participate in the decision making process, the School Board will modify its meeting and public participation process during this time of emergency as follows:

 

WORK SESSIONS:

 

1.  Meeting schedule: The Legislative Priorities/Open Discussion Work Session WebEx Meeting is scheduled for October 27, 2020 at 2:30 p.m.

 

A.  Meeting Procedures and Access Points: The School Board will participate at the meeting in person or virtually utilizing communications media technology made permissible pursuant to the Governor’s Executive Orders. Information regarding the opportunity for the public to view the meeting is as follows:

 

•  Access point for internet:  Access to WebEx meeting

Web address: https://scps.webex.com/scps/onstage/g.php?MTID=e32f07b8c2d3625530081ab57...

 

Event number (access code): 120 879 0825

 

Event password: xVSz3eSMb37

 

OR

 

Join by phone:

+1-415-655-0003 US Toll

Access code: 120 879 0825

 

B. Access point for in-person viewing: For those without internet access, a live audio/video stream of the meeting will be broadcast on campus where members of the public may view/hear School Board discussions in a designated area that can accommodate appropriate social distancing at 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. Consistent with School Board Policy 8421, all persons accessing the meeting in this manner are required to wear a face covering consistent with the current CDC guidelines, unless said persons are exempt from wearing a face covering as stated in Policy 8421.

 

SCHOOL BOARD MEETING:

 

1.  Meeting schedule: The regular School Board Meeting is scheduled for October 27, 2020 at 5:30 p.m., in the School Board Room located at 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. As with all public meetings, the agenda will be published seven days in advance on the Seminole County Schools Website at http://pcm.scps.k12.fl.us/ . If you wish to obtain a copy of the agenda please contact Jill Mahramus, Clerk to the School Board, 407/320-0241 or at scpsremoteboardmeeting@myscps.us .  Any addendum items added to the agenda after its original publication will be published no later than 5:00 p.m. on October 27, 2020.

 

A. Meeting Procedures and Access Points: School Board members will participate at the School Board meeting in person or virtually utilizing communications media technology made permissible pursuant to the Governor’s Executive Orders.  Information regarding the opportunity for the public to view and participate in the meeting is as follows:

 

Internet access to the agenda and video stream of meetings: School Board agendas are published to our meeting portal at https://seminolecountyschoolfl.iqm2.com/Citizens/Default.aspx.

On October 27, 2020, at 5:30 p.m., the meeting will be video live-streamed on our district website at district website.

 

•  Access point for written participation: In order to facilitate participation by individuals who are subject to quarantine or self-isolation measures, members of the public may participate in writing electronically through Public Comment or by U.S. mail delivery to the School Board addressed to: Public Comment-Jill Mahramus, Seminole County School Board, 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. In order to be considered prior to Board action, these comments must be received no later than 5:30 p.m. on the day of the board meeting. Comments must include the information found on the Request to Address the School Board Form at https://www.scps.k12.fl.us/.  If you plan to participate in person public comment can be provided at the meeting and does not need to be submitted in advance of the meeting.

 

B.  Access point for in-person viewing: For those without internet access, a live audio/video stream of the meetings will be broadcast on campus where members of the public may view/hear School Board deliberations in a designated area that can accommodate appropriate social distancing at 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. Consistent with School Board Policy 8421, all persons accessing the meetings in this manner are required to wear a face covering consistent with the current CDC guidelines, unless said persons are exempt from wearing a face covering as stated in Policy 8421.

 

ALL PUBLIC PARTICIPATION WILL BE SUBJECT TO APPLICABLE SCHOOL BOARD BYLAWS AND POLICIES, INCLUDING WITHOUT LIMITATION, BYLAW 169.1.

 

NOTICE: If a person intends to appeal the board’s decision with respect to any matter, or has any thought that an appeal may be taken, the person has the responsibility to ensure that a verbatim (word for word) record of the proceeding is made and that the record includes all testimony and evidence upon which an appeal is to be based.

 

NOTICE:  Persons with a disabilities requiring assistance to attend and/or participate in the meeting should contact Boyd E. Karns, Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770.

 

Publish:  October 11, 2020

J068

 

 

 

NOTICE OF PROCEEDING FOR

VACATING DRAINAGE AND UTILITY EASEMENTS

 

Notice is hereby given that the City Commission of the City of Sanford, Florida, will hold a Public Hearing at 7 PM on October 26, 2020, in the City Commission Chambers, City Hall, 300 North Park Avenue, Sanford, Florida, to consider and determine whether or not the City will vacate a portion of an existing 14 foot drainage and utility easement generally located at 177 Wildwood Drive, further described as follows:

 

Legal Description (Vacate Easement):

 

THE BELOW DESCRIBED LANDS COMPRISE THE RELEASED PORTION OF THE 14 FEET UTILITY EASEMENT AS RECORDED RAMBLEWOOD , PLAT BOOK 23,PAGE 7 AND 8, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA TO BE ABANDONED, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

 

COMMENCING AT THE SOUTHWEST CORNER OF LOT 39, RAMBLEWOOD; THENCE NORTH 26°00'00" WEST ALONG THE WESTERLY LINE OF SAID LOT 39, THE WESTERLY LINE IS ASSUMED TO BEAR NORTH 26°00'00" WEST AND ALL OTHER BEARINGS ARE RELATIVE THERETO, A DISTANCE OF 91.00 FEET TO THE SOUTH LINE OF SAID 14 FEET UTILITY EASEMENT; THENCE NORTH 64°00' 00 EAST ALONG SAID SOUTH LINE, A DISTANCE OF 13.31 FEET TO THE POINT OF THE BEGINNING THE RELEASED PORTION; THENCE CONTINUE NORTH 64°00'00" EAST ALONG SAID SOUTH LINE A DISTANCE OF 26.37 FEET; THENCE NORTH 30°10'55" EAST, TO THE NORTHERLY EXTERIOR FACE OF THE BUILDING, A DISTANCE OF 7.22 FEET, THENCE SOUTH 59°49'05" EAST ALONG SAID EXTERIOR FACE OF THE BUILDING, A DISTANCE OF 26.30 FEET, THENCE

SOUTH 30°10'55" EAST, A DISTANCE OF 5.30 FEET TO THE POINT OF THE BEGINNING.

 

CONTAINING IN ALL 164.70 SQUARE FEET OR 0.004 ACRES, MORE OR LESS

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5010 AT LEAST 48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105

 

Traci R. Houchin, MMC, FCRM

City Clerk

 

Publish:  October 11, 2020

J069

 

 

 

Notice of Public Hearing to Consider a Certificate of Appropriateness for New Residential Construction

 

Notice is hereby given that a Public Hearing will be held by the Historic Preservation Board in the City Commission Chambers, City Hall, Sanford, Florida, at 5:30 PM on Wednesday, October 21, 2020, for a proposed Certificate of Appropriateness at 200 W. 1st Street.

 

Legal Description: Part of Block 1 Tier 4 and 5 and Block 2, Tier 4 and 5 & and vacated street and alley described as Beginning 232.43 ft. east of SW corner Lot 6, Block 2, Tier 5 run North 282.53 Ft. west 85.43 Ft. to SLY r/w with Fulton St. east to WLY  r/w North Oak Ave 5 to NLY r/w W. 1st Street west to Beginning, Town of Sanford, PB 1, PG 58

 

Parcel Number: 25-19-13-5AG-0104-0060

 

The property being more generally described as 200 W. First Street.

 

Request: A Certificate of Appropriateness for the purpose of infill development in the Sanford Downtown Historic District for 32 townhomes at 200 W. 1st Street.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearing.

 

By order of the Historic Preservation Board of the City of Sanford, Florida, this 6th day of October 2020.

 

Tammy Agnini, Chairperson

Historic Preservation Board

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  October 11, 2020

J070

 

 

 

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.myvendorlink.com. This link is 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 provider link.

 

Bid Number / Title

 

ITN 20210046B-BN E-Rate Consulting and

Management Solution

Bid Opening 10/21/2020 at 3:00 PM

Evaluation: TBD

 

ITB 20210053B-CB Filters for Air Scrubber Purifiers

Bid Opening 10/13/2020 at 3:00 PM

Evaluation: TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  October 11, 2020

J071

 

 

 

 

Seminole State College of Florida

Sanford/Lake Mary Campus

100 Weldon Boulevard

Sanford, FL  32773

 

Notice of Regular Board Meeting

 

MEETING TO BE CONDUCTED EXCLUSIVELY USING

COMMUNICATIONS MEDIA TECHNOLOGY

 

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

 

Date: Monday, October 19, 2020

 

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

 

Place:* 1.  Broadcast / Stream on Seminole State College Website

www.seminolestate.edu/live-video

or

2. Audio Only: +1312-626-6799,  92194465892#

 

* There is no live location to access the meeting.

 

Purpose: Regular 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 on agenda items during its meetings.  Procedures for making Public Comment are as follows:

 

1. Persons interested in making comments on an agenda item during the meeting may indicate their desire to comment by way of phone call to Cheryl Daley at (407) 708-2010.  The request must be received before the public comment section is reached on the agenda.  Once someone has expressed interest in making a comment, they will receive a phone number to call to become part of the meeting for purposes of making your comments.

 

2. If you have any documents you wish to submit to the Board in relation to your comments you may email those in a PDF format to daleyc@seminolestate.edu or mail copies of them to 100 Weldon Blvd., Sanford, FL 32773.  Items must be received by October 19, 2020, 12:00 p.m.

 

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 or by email to daleyc@seminolestate.edu.  After you submit your request, you will receive a number to call to become part of the meeting for purposes of making your comments.

 

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.

 

Additional Information

Please direct any questions to Cheryl Daley at telephone at 407-708-2010; or by email to daleyc@seminolestate.edu.

 

Publish:  October 11, 2020

J072

 

 

 

Request for Prequalification

 

SEMINOLE STATE COLLEGE OF FLORIDA

APPLICATION FOR CERTIFICATION AS A

PREOUAULIFIED CONSTRUCTION CONTRACTOR

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with State Requirements for Educational Facilities 2007, Revised November 2012, Chapter 4, Section 4.1 (1), is accepting sealed applications (“Applications for Certification”) for Certification as a Prequalified Construction Contractor for the Sanford/Lake Mary Campus Building V 1st and 2nd Floor HVAC project.

 

Requests for applications are available through the College’s solicitation portal BidNet at https://www.bidnetdirect.com/florida/seminolestatecollegeofflorida.  Applications for Certification as a Prequalified Construction Contractors shall be digitally submitted in BidNet no later than 10:00 AM EST, November 6, 2020, to the College’s BidNet site as shown above.   After the closing time, Firms’ applications will be opened for the sole purpose of recording the names of the Firms submitting their written application for review.

 

Within sixty (60) days of receiving applications, the board will either approve or reject the application for certification as a prequalified construction contractor.  A contractor whose application has been rejected can, within ten (10) days after receiving notification of such action, request reconsideration in writing. The contractor can submit additional information at the time of the appeal.  For contractors that are already prequalified for the 2020 year with the college, they are already eligible to bid on the upcoming project and do not need to submit an application for prequalification for this project.

 

Any application received after the specified time and date shall not be considered; additionally, any application submitted orally, telephonically, E-mailed, faxed, by US Postal Service, by express mail, or hand-delivered shall not be accepted.  All applications must be digitally delivered to the specified URL address above by the specified deadline.

 

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

 

Publish:  October 11, 2020

J073