Loading...
HomeMy WebLinkAboutIndex - Agreement/Royal Palm --- ROYAL PALM CROWNE PLAZA HOTEL Index 1. Agreement of Lease between Miami Beach Redevelopment Agency and RDP Royal Palm Hotel Limited Partnership recorded in Official Records Book 18170, Page 0893, in the Public Records of Miami-Dade County. 2. Special Warranty Deed for Buildings and Improvements recorded in Official Records Book 18170, Page 1078, in the Public Records of Miami-Dade County. 3. Hotel Development Agreement, by and between Miami Beach Redevelopment Agency and RDP Royal Palm Hotel Limited Partnership, dated as of May 28, 1998, and joined in by the City of Miami Beach for certain purposes set forth therein. 4. Completion Guaranty given R. Donahue Peebles, as Guarantor, in favor of Miami Beach Redevelopment Agency and the City of Miami Beach, dated May 28, 1998. 5. Reciprocal Access, Use, Development and Easement Agreement, recorded in Official Records Book 18170, Page 1156, in the Public Records of Miami-Dade County. 6. Declaration of Covenants and Restrictions by Miami Beach Redevelopment Agency recorded in Official Records Book 18170, Page 0883 in the Public Records Office of Miami- Dade County, Florida. 7. Garage Easement Agreement between Miami Beach Redevelopment Agency and RDP Royal Palm Hotel Limited Partnership recorded in Official Records Book 18170, Page 1082 in the Public Records Office of Miami-Dade County, Florida. 8. Convention Center Agreement by and between RDP Royal Palm Hotel Limited Partnership and the City of Miami Beach dated as of May 28, 1998. 9. UCC-1 Financing Statement between RDP Royal Palm Hotel Limited Partnership, a Florida limited partnership and Miami Beach Redevelopment Agency, a Florida Public Body Corporate and Politic recorded in Official Records Book 18170, Page 1182 in the Public Records Office of Miami-Dade County, Florida. 10. UCC-1 Financing Statement between RDP Royal Palm Hotel Limited Partnership, a Florida limited partnership and GMAC Commercial Mortgage Corporation recorded in Official Records Book 18170, Page 1227 in the Public Records Office of Miami-Dade County, Florida. 11. UCC-1 Financing Statement between RDP Royal Palm Hotel Limited Partnership, a Florida limited partnership and Miami Beach Redevelopment Agency recorded with the Secretary of State under File Number 980000148620-2. \ 12. UCC-1 Financing Statement between RDP Royal Palm Hotel Limited Partnership, a Florida limited partnership and Union Planters Bank of Florida recorded with the Secretary of State under File Number 980000146038-9. \\C_H\SYS\ATIO\LEVL\HOTEL\RPCP\Index to Documents.doc '01 r 13. UCC-1 Financing Statement between RDP Royal Palm Hotel Limited Partnership, a Florida limited partnership and GMAC Commercial Mortgage Corporation recorded with the Secretary of State under File Number 980000146035-5. I 14. Satisfaction of Lien recorded in Official Records Book 18 29, Page 2794 in the Public Records of Miami-Dade County, Florida. 15. Satisfaction of Lien recorded in Official Records Book 18 29, Page 2795 in the Public Records of Miami-Dade County, Florida. 16. Satisfaction of Lien recorded in Official Records Book 18 29, Page 2796 in the Public Records of Miami-Dade County, Florida. I 17. Quit Claim Deed made by Virginia Rose to Miami Beach RJdevelopment Agency recorded in Official Records Book 18222, Page 1313 of the Public ~cords of Miami-Dade County, Florida. I 18. Quit Claim Deed made by Jill Silverman Hunter, Individuall~ and as Co-Trustee Under the Will of Sylvia S. Rose, as Deceased, and under the Will of Joseph S. Rose, Deceased to Miami Beach Redevelopment Agency recorded in Official Rcords Book 18222, Page 1315 of the Public Records of Miami-Dade County, Florida. 19. Quit Claim Deed made by Stephen Wise Unger to Miami each Redevelopment Agency recorded in Official Records Book 18222, Page 1317 of the Public Records of Miami-Dade County, Florida. 20. Quit Claim Deed made by Caryl E. Unger (a/kla) Caryl Ros Unger) and Arthur S. Unger, Individually and as Co-Trustees of the Caryl E. Unger Tru ts under the Will of Sylvia S. Rose, Deceased, and under the Will of Joseph S. Ros , Deceased to Miami Beach Redevelopment Agency recorded in Official Records Book 18222, Page 1321 of the Public Records of Miami-Dade County, Florida. 21. Quit Claim Deed made by Jonathan Silverman, Individuall and as Co-Trustee under the Will of Sylvia S. Rose, Deceased, and under the Will of Jose h S. Rose, Deceased to Miami Beach Redevelopment Agency recorded in Official Records Book 18222, Page 1323 of the Public Records of Miami-Dade County, Florida. 22. Quit Claim Deed made by Caryl E. Unger (a/kla) Caryl Ros Unger), Sole Trustee of both the Marital and Residuary Trusts under the Will of Sylvia S. Rose, Deceased to Miami Beach Redevelopment Agency recorded in Official Records Book 18222, Page 1311 of the Public Records of Miami-Dade County, Florida. 23. Quit Claim Deed made by Nancy Unger Fink to Miami each Redevelopment Agency recorded in Official Records Book 18222, Page 1319 of the Public Records of Miami-Dade County, Florida. 24. Amended Notice of Commencement recorded in Official Reords Book 18401, Page 270 of the Public Records Office of Miami-Dade County, Florida. \\C _ H\SYS\A TIO\LEVL\HOTEL\RPCP\Index to Documents.doc -;;-1 ';r