Loading...
Property Appraiser Summery Report 795 81 Street w ,_ c,,s-I j I, OFFICEFTHEPROPERTY Summary Report Generated On:6/23/2020 . Property Information • ti 1".•-•• • 4 '• '_ s em # I f . )C Folio: 02-3202-008-1120 •. ; r,c,.: Y.;h �� ,w, Ar- k ' 4A;?'• .°1' -1." ' .. • • S N Co T'' Property Address: 795 81 ST , r� Miami Beach, FL 33141-0000 ' J. ' c, ; r 9 1 ' ,,i" J s 1 n 1, Owner CITY OF MIAMI BEACH ' " '.t `t,' -1'} L1I .1401,- , ,r ' 4.. t .yt 1700 CONVENTION CENTER DR r w•.`. '? { -. 'Au r --,-;::,.-,;•',_* Mailing Address ° `T`- " m Y " MIAMI,FL 33139 USA + . � ' t,e j' t, - f.ffrI� .`�{ i.PA Primary Zone 3900 MULTI FAMILY-38-62 U/A }' ~' , Primary Land Use 8940 MUNICIPAL:MUNICIPAL L .--24.4'`' 1 11;,...., ,,,?,,J,` "' !-.,` -;k.- -' I • _ S ST ,Beds/Baths/Half 9/5/0 I .:_ - y - Floors 2 In � � s _Living Units 5 i • ' I wx-3 , AL1 \ / I Actual Area 4,996 Sq.Ft 01' 1040 ;; Living Area 4,996 Sq.Ft ..:'• .'.,'"" v', L`MI. — 1I • " ilAdjusted Area 4,496 Sq.Ft I ;1 Lrallig: J`° Lot Size 5,650 Sq.Ft Taxable Value Information Year Built 1954 2019 2018 2017 Assessment Information County Exemption Value $0 $0 $0 Year 2019 2018 2017 Taxable Value $0 $0 $0 Land Value $0 $0 $0 • School Board Building Value $0 $0 $0 Exemption Value $0 $0 $0 XF Value $0 $0 $0 Taxable Value $0 $0 $0 Market Value $0 $0 $0 City Assessed Value $01 $0 $0 Exemption Value $0 $0 $0 Benefits Information Taxable Value $0 $0 $0 Benefit Type 2019 2018 2017 Regional Note:Not all benefits are applicable to all Taxable Values(i.e.County,School Exemption Value $0 $0 $0 Board,City,Regional). Taxable Value $0 $0 $0 Short Legal Description Sales Information BISCAYNE BEACH SUB I Previous Sale Price OR Book-Page Qualification Description PB 44-67 LOT33BLK5 LOTSIZE 50.000 X 113 FICA THE CORALS CONDO The Office of the Property Appraiser is continually editing and updating the tax roll.This website may not reflect the most current information on record.The Property Appraiser and Miami-Dade County assumes no liability,see full disclaimer and User Agreement at http://www.miamidade.gov/info/disclaimer.asp Version: -4.0L0 - 3 i is l ENDORSEMENT Old Republic National Title Insurance Company Endorsement No. 1 to Policy No.: O 6-8697553 Name of Original Insured: City of Miami Beach,a Florida municipal corporation Original Effective Date: July 25,2019 at 12:53 PM Original Amount of Insurance: $1,050,000.00 Agent's File Reference:247174-40 Current Amount of Insurance: $1,050,000.00 The policy is hereby amended as follows: 1. Schedule A,Item 4 LegaDescription is hereby revised as follows: Lot 33, Block 5, of Biscay a Beach Subdivision, according to the Plat thereof as recorded in Plat Book 44,Page 67,of the Pu lic Records of Miami-Dade County,Florida. F/K/A:The Corals Condominium 2. Schedule B,Item 4 is hereby deleted. 3. Schedule B is hereby amended to include the following recorded instruments: Item 6. Certificate of Termination of The Declaration of Condominium of The Corals Condominium and Unanimous Consent and Joinder of Unit Owners, recorded on March 9, 2020 in O.R.Book 31842,Page 2080,as amended by Amended Certificate of Termination of The Declaration of Condominium of The Coals Condominium and Unanimous Consent and Joinder of Unit Owners recorded on May 11, 2020 in O.R. Book 31928, Page 865, all of the Public Records of Miami-Dade County,Florida. Item 7. Trustee's Deed recorded on June 8, 2020 in O.R. Book 31963, Page 2448, of the Public Records of Miami-Dade County,Florida. (Continue text of endorsement on separate continuation sheet if necessary.) but in all other respects remains unchanged. SUZANNE A.DOCKERTY,P.A. June 9,2020 22264 Name of Agent Date Agent No. Old Republic National Title Insurance Company By Carolyn Monroe — — Agent's SignaturePresident Suzanne A.Dockert� Attorney at Law Form E Endorsement(rev.12/10) Page 1 of 1 File Number:247174-40 DoubleTime®8.5 a K• CFN: 20200321725 BOOK 31963 PAGE 2448 DATE:06/08/2020 04:05:58 PM DEED DOC 0.60 SURTAX 0.45 Prepared by and return to: HARVEY RUVIN,CLERK OF COURT,MIA-DADE CTY Suzanne A.Dockerty Attorney at Law Suzanne A.Dockerty,P.A. 110 Merrick Way Suite 3-B Coral Gables,FL 33134 File Number: 247174-40 [Space Above This Line For Recoeding Data) Trustee's Deed This Indenture made this I I day of . ,2020 between Jimmy L.Morales,City Manager of the City of Miami Beach, Florida, a municipal corporation of the State of Florida and as Termination Trustee for The Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation, whose post office address is 1700 Convention Center Drive, Miami Beach, FL 33139, grantor, and the City of Miami Beach, Florida, a municipal corporation of the State of Florida whose post office address is 1700 Convention Center Drive, Miami Beach,FL 33139,grantee: (Whenever used herein the terms"grantor" and "grantee"include all the parties to this instrument and the heirs, legal representatives,and assigns of' individuals,and the successors and assigns of corporations,trusts and trustees) Witnesseth,that said grantor,for no consideration does hereby grant,convey and transfer to Grantee,their successors and assigns, all of the Grantor's interest in the following described real property, lying and being in Miami-Dade County, Florida to-wit: Lot 33, Block 5, of Biscayne Beach Subdivision, according to the Plat thereof as recorded In Plat Book 44,Page 67,of the Public Records of Miami-Dade County,Florida. F/K/A:The Corals Condor sinium Parcel Identification Number:02-3202-008-1120 Together with all the tenements,hereditaments and appurtenances thereto belonging or in anywise appertaining. In Witness Whereof,grantor has hereunto set grantor's hand and seal the day and year first above written. DoubleTimee CFN: 20200321725 BOOK 31963 PAGE 2449 Sign-s,sealed and delivered in our presence: • i..fiUall! IV ',i Jimmy L. . :les,Ci Manager of the City of Miami '. Beach,Flo .•,a municipal corporation of the State of Florida an. Termination Trustee for The Corals at Miami Beach Con,,• inium Association,Inc.,a dissolved Florida not-for-pro it corporation Witness Name:TOO :E1 i 7 Sac State of Florida County ofd," i3 .. Y Th fforegoing instrument was acknowledged before me by means of physical presence or [ ] online notarization this day of . , 2020 by Jinuny L. Morales, City Manager of the City of Miami Beach, Florida, a municipal corporation of the State bf Florida and as Termination Trustee forThe Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation. who Kis personally known or [ ]has produced as identification. [Notary Seal] STUNK mawNary Out*•SIM el RIMS Notary Public lRO `l ciason•ff 990321 Printed Name: «;rr Bono tilMOstl •• My Commission Expires: APPROVED AS TO FORM & LANGUAGE & FOR EXECUTION r� !0 I -2020 : City Attorney ;4 ' i)ate Trustee's Deed-Page 2 DoublaTune �Z- - "3 • Prepared by and return to: Suzanne A.Dockerty Attorney at Law Suzanne A.Dockerty,P.A. 110 Merrick Way Suite 3-B Coral Gables,FL 33134 File Number: 247174-40 [Space Above This Line For Recording Data] Trustee's Deed This Indenture made this I -� day of'SUM_ ,2020 between Jimmy L.Morales,City Manager of the City of Miami Beach, Florida, a municipal corporation of the State of Florida and as Termination Trustee for The Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation, whose post office address is 1700 Convention Center Drive, Miami Beach, FL 33139, grantor, and the City of Miami Beach, Florida, a municipal corporation of the,State of Florida whose post office address is 1700 Convention Center Drive, Miami Beach,FL 33139,grantee: (Whenever used herein the terms "grantor" and "grantee" include all the parties to this instrument and the heirs, legal representatives, and assigns of individuals,and the successors and assigns of corporations,trusts and trustees) Witnesseth,that said grantor, for no consideration does hereby grant, convey and transfer to Grantee,their successors and assigns, all of the Grantor's interest in the following described real property, lying and being in Miami-Dade County, Florida to-wit: Lot 33, Block 5, of Biscayne Beach Subdivision, according to the Plat thereof as recorded in Plat Book 44,Page 67,of the Public Records of Miami-Dade County,Florida. F/K/A: The Corals Condominium Parcel Identification Number: 02-3202-008-1120 Together with all the tenements,hereditaments and appurtenances thereto belonging or in anywise appertaining. In Witness Whereof,grantor has hereunto set grantor's hand and seal the day and year first above written. DoubleTime® a s Signed,sealed and delivered in our presence: 6it A /, As N. 'Il ti 1 EW!A:' (' Jimmy L. •rales,Ci Manager of the City of Miami Beach,Flo a,a municipal corporation of the State of Florida an. s Termination Trustee for The Corals at Miami Beach Con.,•minium Association,Inc.,a dissolved Florida not-for-pro it corporation Witness Name: p', Scic State of Florida County of IA `— ` Th , oing instrument was acknowledged before me by means of physical presence or [ ] online notarization this t9oregday of 51y , 2020 by Jimmy L. Morales, City Manager of the City of Miami Beach, Florida, a municipal corporation of the State of Florida and as Termination Trustee for he Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation. who is personally known or [ ]has produced as identification. [Notary Seal] Notary Public STEVEN H.ItOWENI 1' Moldy Public Sate d Florida ,�. • Conedislat•FF 990321 Printed Name: N � My COMM.Wires Aug.21,2020 '14.,ittaWr' gonad tem*MstiAialNotd1AS"+ My Commission Expires: APPROVED AS TO FORM & LANGUAGE & FOR EXECUTION IP°1 0/2o2o teurf City Attorney l4 Date Trustee's Deed-Page 2 DoubleTime® 1 111111 11111 1111111 111 11111 11111 11111 11111111 CFM 2020R0270816 OR BK 31928 P9s 865-873 (9P9s) RECORDED 05/11/2020 .11:15:33 This instrument prepared by: HARVEY RUVIN, CLERK OF COURT MIAMI-DADE COUNTY, FLORIDA Steven H. Rothstein, Deputy City Attorney City of Miami Beach 1700 Convention Center Driv ,4th Floor Miami Beach, FL 33139 AMENDED1 CERTIFICATE OF TERMINATION OF THE DECLARATION OF CONDOMINIUM OF THE CORALS CONDOMINIUM AND UNANIMOUS CONSENT AND JOINDER OF UNIT OWNERS The undersigned, as City Manager for the City of Miami Beach, Florida, and as Trustee of the Corals at M'ami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation, executes this Amended Certificate of Termination of the Declaration of Condominium of The Corals Condominium (this "Amended Certificate") as of February 26, 2020 to evidence and memorialize the termination of (i) that certain Declaration of Condomini m recorded in Official Records Book 25120, at Page 1921- 2099, of the Public Records of Miami-Dade County, Florida (as amended, the "Declaration"), and (ii) the condominium created by the Declaration and known as The Corals at Miami Beach Codominium Association, Inc. (the"Condominium"). Capitalized terms used but not otherwise defined herein shall have the respective meanings assigned to them in the Declaration In accordance withrticle XX of the Declaration: iok 1. Effective immediately upon the recordation of this Amended Certificate, the Declaration and the Condominium are hereby terminatedand of no further force or effect with respect to the following real property (the "Property"): Lot 33, Block 5, of BISCAYNE BEACH SUBDIVISION, according to the Plat thereof as recorded in Plat Book 44, at Page 67 of the Public Records of Miami-Dade County, Florida containing 5,625 Square Feet or 0.13 Acres more or less. Property Address: 795 81 Street, Miami Beach, Florida 2. As evidencel by 'Resolutiont2020-311.57; attached hereto as Exhibit "A," the City Manager is authorized, on behalf of the City of Miami Beach, Florida (the "City") to dissolve the Condominium form of ownership for the City owned units, all of which were acquired by the City on July 26, 2019. 1 This Amended Certificate of Termination amends the Certificate of Termination dated February 26,2020 recorded on March 9,2020 in the Public Records of Miami-Dade County,Florida in Official Records Book 31842, Pages 2080- 2088. 3. As evidence by the Approval, Consent and Joinder instruments attached hereto as Exhibit "B," one hundred percent (100%) of the Unit Owners have approved and consented to the termination of the Declaration and the Condominium. 4. There are o Institutional Mortgagees or Institutional First Mortgagees holding any interest in theCondominium. 5. Effective immediately upon recordation of this Certificate, the Property and all other Condominium Property is hereby vested in the Termination Trustee, pursuant to. Section 718.117(14), Florida Statutes. IN WITNESS WHEREOF, the undersigned has executed this Amended Certificate as of the date first above written. WITNESSES: CITY OF .AMI B A CH, FLORIDA, a Florida muni ipal co •.ration • i By: 'r Jimmy t Mo :lees, City Manager of Print Name: oi.,\ ; ) ;i Miami :each, Florida, . a municipal corporati, n of the State of Florida and as Termi ation Trustee for The Corals X546eil at Miami Beach Condominium P int Nam 21-4);9rw9'.w - C 'Alas Association, Inc., a dissolved Florida not-for-profit corporation 1700 Convention Center Drive Miami Beach, FL 33139 Tel. No. 305 673-7000 STATE OF FLORIDA ) ) ss: COUNTY OF MIAMI-DADE ) The foregoing instrument was acknowledged before me, by means of physical presence or 0 online notarization, this �3 day of 6 ( , 2020 by Jimmy L. Morales, as City Mana9er of the City of Miami Beach, Flori a, a municipal corporation of the State of Florida, on behalf of such municipal corporation; and as Termination Trustee for The Corals ah Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation. He is personally k own to me or produced valid a Florida driver's li`q e 4"}''gentification. My commissi i . • lr$4.tio%� J! .JL4/i L1 ./ n 1 sa1.r,.: = Ota 4_ublp• , - • ida •ZPrint Name: I t I V 1::;:. AGC 91;;,�,� * :::= pIC. 11O X01`\\\\\ Exhibit "A" ESOLUTION NO. 2020-31157 A RESOLUTION OF THE MAYOR AND CITY COMMISSION OF THE CITY OF MIAMI BEACH, FLORIDA,AUTHORIZING THE CITY MANAGER TO DISSOLVE THE CONDOMINIUM FORM OF OWNERSHIP FOR THE CITY OWNED PROPERTY, LOCATED AT 795 81ST STREET, A/K/A "THE CORALS CONDOMINIUM", WHICH PROPERTY IS COMPRISED OF FIVE (5) CONDOMINIUM UNITS, ALL OF WHICH WERE ACQUIRED BY THE CITY ON JULY 26, 2019 FOR USE AS AFFORDABLE HOUSING RENTAL UNITS; AND FURTHER AUTHORIZING THE CITY MANAGER TO EXECUTE ALL NECESSARY DOCUMENTS TO ACCOMPLISH THE DISSOLUTION PROCESS. WHEREAS, the City's Comprehensive Plan, amended via Ordinance 2017-4147, established the goal of crating and maintaining 6,300 affordable housing units to serve low income, moderate-income and special needs households within its boundaries; and WHEREAS, the strengthening of the City's real estate market, coupled with the sharp reduction in housing funds from the state and federal governments, have severely curtailed the development growth the City experienced in 2000-2011; and WHEREAS, on July 2, 2018, the Mayor and City Commission adopted Resolution No. 2018- 30374, appropriating $1,079,000 (the Appropriated Funds) from the General Fund for the repayment of HUD funds, oto comply with the decision of the Office of the Inspector General Audit and as recommended by Letter to Commission(580-2017)of December 5, 2017; and WHEREAS, on October 17, 2018, the Mayor and City Commission adopted Resolution No. 2018-30551, authorizing the City Manager to identify, negotiate, and if successful, execute a purchase agreement and other related purchase documents for the property which is or will be purchased, including paymient of an initial deposit, in the amount of $1,000, provided that the purchase agreement is approved by the City Commission; and WHEREAS, on June 26, 2019, the Mayor and City Commission adopted Resolution No. 2019-30868, approving the purchase agreement with 81st Street Investment, LLC, a Florida limited liability company("Seller"), for five (5)condominium residential units, located at 795 815' St, Miami Beach, FL 33141 (the"Property"), for the purchase price of$1,050,000; and WHEREAS, the Property is subject to a condominium form of ownership, under the name of "The Corals Condominium" (the "Condominium"), pursuant to that certain Declaration of Condominium, recorded in O.R. Book 25120, at Page 1921, of the Public Records of Miami- Dade County, Florida; and WHEREAS, the City will utilize the entire Property for affordable housing rental units, following HOME Investma t Partnership guidelines, for the affordability period of thirty (30) years; and WHEREAS, the condominium structure would require the Administration to comply with the formalities of the Condominium Act,_as codified in Chapter 718 of Florida Statutes, which will unduly burden the managTent and operation of the Property by the City Administration; and WHEREAS, based upon the foregoing, the City Manager recommends dissolving the Condominium, in order to operate the Property as a single parcel, under one folio number, instead of five (5)separate condominium units. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COMMISSION OF THE CITY OF MIAMIBEACH, FLORIDA, that the Mayor and City Commission hereby authorize the City Mana er to dissolve the condominium form of ownership for the City owned property, located at 795 81st street, a/ka "The Corals Condominium", which property is comprised of five(5)condominium units, all of which were acquired by the City on July 26, 2019 for use as affordable housing rental units; and further authorize the City Manager to execute all necessary documents to accomplish the dissolution process. PASSED AND A OPTED this day of P4Oru4iy , 2020. ATTEST: Dan Gelber, Mayor �1 Fr��o2c1 Rafael E. nado, City Clerk 'IN[ORP Ot.AiED APPROVED AS TO FORM & LANGUAGE & FOR EYYrECUTION c9rXtOr 4-4- Z 11 City Attotney fl Dote Resolutions C7 E MIAMI BEACH COMMISSION MEMORANDUM TO: Honorable Mayor and Membereof the City.Commmission FROM: Jimmy L. Morales,City Manager DATE: February 12,2020 SUBJECT:A RESOLUTION OF THE MAYOR.AND CITY COMMISSION OF THE CITY OF MIAMI BEACH, FLORIDA, AUTHORIZING THE CITY MANAGER TO . DISSOLVE THE CONDOMINIUM FORM OF OWNERSHIP FOR THE CITY OWNED PROPERTY LOCATED AT 795 81ST STREET, A/K/A "THE CORALS CONDOMINIUM," WHICH PROPERTY IS. COMPRISED OF FIVE (9) CONDOMINIUM UNITS, ALL OF 'WHICH WERE ACQUIRED BY THE CITY ON•JULY 26, 2019 FOR'USE AS.AFFORDABLE HOUSING RENTAL UNITS; AND FURTHER AUTHORIZING THE CITY MANAGER TO EXECUTE ALL NECESSARY DOCUMENTS TO ACCOMPLISH THE DISSOLUTION PROCESS. RECOMMENDATION Approve.the resolution. BACKGROUND/HISTORY The City's Comprehensive Plan, amended via Ordinance 201.7-4147, established the goal of creating and maintaining 6,300 affordable housing'units to-serve low-and moderate-income and special needs households within its boundaries.While the City added 363 units to its affordable housing stock from 2000—2011, the strengthening of the City's real estate market-coupted with the sharp reduction,in•housing funds from the state and'federal government curtaited this growth and no new City-sponsored unite have beenadded since.2011. An opportunity to add to the City's affordable housing stock materialized as a result of the City's resolution of past compliance,. issues:,with the. U.. _S.;Department of Housing. and'Urban Development (HUD). On July 2, 2018 the City, Commission approved Resolution No. 2018- 30374. This action appropriated $1;079;000 .from the General Fund to be used for the repayment of HUD grant funds-from the Community Development Block Grant (CDBG) and HOME Investment Partnership (HOME) to- comply with the decision of 'the Office of the Inspector General Audit and as recommended' by Letter to Commission (580-2017) on December 5,2017. On June 26,2019, the City Commission approvedfResotution No.2019-30868, authorizing'the purchase agreement of a five(5)unit'multifamily property known as"The Corals Condominium," located at 795 81st street, Miami Beach, FL 33141,for the purchase price of$1,050,000.from the seller 81st Street Investment, LLC(the"Seller). Page 283 of 1185 • ANALYSIS The Corals Condominium Association, Inc. was created August 7, 2006 and, as of 2019, the Board of Directors were comprised of a sole owner.The City inquired with the State and the title company associated with this transaction to verify the purchase was compliant with Florida Statute. A buyer approval and estoppel letter were provided by the Seller on July 19, 2019 during the dosing. The City subsequently allocated FY 18119 HOME funds in the amount of$271,000 and CDBG funds in the amount of $379,881.89 for the capital repairs and relocation of tenants in connection with the rehabilitation of tate property. The repairs identified in the property include but are not limited to: roof replacement landscaping,installing central HVAC units, replacement of windows, new appliances, restoring flooring as.needed, bathroom renovations and kitchen renovations, to harden the infrastructure and enhance the resiliency of the property. The City would also like to rename the property Biscayne'Beach House. Because the property is Intended for affordable-housing rental-for the affordability period of thirty (30) years and federal funds are intended for the restoration and repair of the common areas, the condominium structure is nOt applicable to this City asset The City would like to dissolve the association structure and condominium ownership M order to maintain the property as affordable rental hou ting'in compliance with the Consolidated Plan. FINANCIALINFORMATIQN Expenditures are tied to federal CDBG and HOME funds and will not impact General Fund. CONCLUSION The Administration recommends the dissolution of Corals Condominium Association, Inc. and the dissoktiion of the condominium form of ownership for the City-owned property located at 795 81st street . NotApplicable Is this aReslident.Right to Does this item utilize G:O. :.Band Funds? No No Leglative Tracking Housing and Community Services ATTACHMENTS: Description o Resolution Page 264 of 1185 Exhibit "B" t.1 K. G r. ,5 1 Y i t-•Ci a,5 LAST PAGE APPROVAL, CONSENT AND JOINDER OF UNIT OWNER(S) The City of Miami Beach, Florida, a Florida municipal corporation, as Unit Owner of Units 1, 2, 3, 4, and 51 of The Corals Condominium hereby approves, consents to, and joins in the Amended Certificate of Termination of The Corals Condominium as of this day of , 2020. WITNESSES: CITY 0 MIAMI IN ACH, FLORIDA, a Florida m II nicipal co Y oration 1 --4 — I By: ,_. Print Name: P'7‘41.0\ "�l/,z)l,P 54 cc my L. Morales, City Manager l''00 Convention Center Drive ami Beach, FL 33139 T: I. No. 305 673-7000 eet ALIO P t Name: 6 theav9AVAPE e 0..5 STATE OF FLORIDA ) ) ss: COUNTY OF MIAMI-DADE ) The foregoing instrument was acknowledged before me, by means of (physical presence or 11 online notarization, this 23 day of ri i , 2020 by Jimmy L. Morales, as City Manager of the City of Miami Beach, Flori a, a municipal corporation of the State of Florida, on behalf of such municipal corporation. He 's personally known to me or produced valid Florida driver's licenses as i•en ificatiors My commission exp$ MM.iticti,,� i) 1/il 1 IA L��‘ii ' •N�,ass�av•••'1''o * 4ary blic ---"1f Flo a E • d ' 1 1,� j (2, R' a • ....- = aint Name: JU S. *= NOG 918388 "I, �' '• i'n Insuh.. 0 ' i:A.lic ST;1lsw •f11. ..•,,N��\ ' To wit: Unit 1 --Folio No. 02-3202-149-0010, Unit 2—Folio No. 02-3202-149-0020, Unit 3—Folio No. 02-3202-149-0030, Unit 4—Folio No. 02-3202-149-0040, and Unit 5—Folio No. 02-3202-149-0040 Prepared by and return to: Suzanne A.Dockerty Attorney at Law Suzanne A.Dockerty,P.A. 110 Merrick Way Suite 3-B Coral Gables,FL 33134 File Number: 247174-40 [Space Above This Line For Recording Data] Trustee's Deed This Indenture made this I day of-SOME_ ,2020 between Jimmy L.Morales,City Manager of the City of Miami Beach, Florida, a municipal corporation of the State of Florida and as Termination Trustee for The Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation, whose post office address is 1700 Convention Center Drive, Miami Beach, FL 33139, grantor, and the City of Miami Beach, Florida, a municipal corporation of the State of Florida whose post office address is 1700 Convention Center Drive, Miami Beach,FL 33139,grantee: (Whenever used herein the terms "grantor" and "grantee" include all the parties to this instrument and the heirs, legal representatives, and assigns of individuals,and the successors and assigns of corporations,trusts and trustees) Witnesseth, that said grantor,for no consideration does hereby grant, convey and transfer to Grantee,their successors and assigns, all of the Grantor's interest in the following described real property, lying and being in Miami-Dade County, Florida to-wit: Lot 33, Block 5, of Biscayne Beach Subdivision, according to the Plat thereof as recorded in Plat Book 44,Page 67,of the Public Records of Miami-Dade County,Florida. F/K/A: The Corals Condominium Parcel Identification Number: 02-3202-008-1120 Together with all the tenements,hereditaments and appurtenances thereto belonging or in anywise appertaining. In Witness Whereof,grantor has hereunto set grantor's hand and seal the day and year first above written. DoubleTime® Signed,sealed and delivered in our presence: i 44jj 1/44) -111111111 .s N1 j, it( IAJam;' til Jimmy L. orales,Ci Manager of the City of Miami Beach,Flo a,a municipal corporation of the State of Florida an, .,s Termination Trustee for The Corals at Miami Beach Cone,•minium Association,Inc.,a dissolved Florida not-for-pro it corporation Witness Name: ig' t'..%'?\"1-:\\i SAC c7 State of Florida County of 411 `Ak'AL • Thc,foregoing instrument was acknowledged before me by means of physical presence or [ ] online notarization this tY day of aJ , 2020 by Jimmy L. Morales, City Manager of the City of Miami Beach, Florida, a municipal corporation of the State of Florida and as Termination Trustee for he Corals at Miami Beach Condominium Association, Inc., a dissolved Florida not-for-profit corporation. who [ is personally known or [ ]has produced as identification. j 1� [Notary Seal] Notary Public .,,,,,e., STEVEN'S.ROTHSTEIN �', Maly POMM,MIM Florida a��1 �ri� 41� .f If. Cornn►fssiort#E IT 00321 Printed Name: ,. .1' My Comm.EOM Aug 2&2020 ,.'`, ;, ;' A:ar bonded ISO)*NNs1arVMSC My Commission Expires: APPROVED AS TO FORM & LANGUAGE & FOR EXECUTION it `i (o/r/2o o b City Attorney f��� V.- Date , Trustee's Deed-Page 2 DoubleTime®