- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Review
Projects Under Review
- Avenir Health Park
- Avenir Panther National Clubhouse
- Avenir Panther National Golf Maintenance Facility
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir Pod 10
- Avenir Pod 16
- Avenir Pod 18
- Avenir Pod 20 Models
- Bay Hill Estates Pod 3
- Cimarron Cove (Parcel 31.04)
- Donald Ross Village
- Gardens Walk PUD (fka Toys R Us)
- Loehmann's Plaza
- Mira Flores
- Mirasol Clubhouse
- PGA Marina PUD
- PGA Station / Gardens Station
- SW Corner of Northlake Blvd / 112th Ter (Vintage Oaks)
- Workforce Housing LDR Amendment
Avenir PCD - Avenir Health Park
12001 Northlake Boulevard
(Petition #: SPLN-22-10-000063 / CUMJ-22-10-000071)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing/George Missimer
Company: Cotleur & Hearing
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan Approval and Major Conditional Use Approval of a neighborhood hospital and 2 medical office buildings within Parcel D of the Avenir PCD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | November 21, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Panther National Clubhouse
10605 Coconut Boulevard
(Petition #: SPLN-23-03-000066)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC for approval of a golf course clubhouse within the Panther National Master Plan.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | April 12, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Panther National Golf Maintenance Facility
10605 Coconut Boulevard
(Petition #: SPLN-22-11-000064)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing/George Missimer
Company: Cotleur & Hearing
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC for approval of a golf maintenance facility within the Panther National Master Plan.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | January 5, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | June 13, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | July 13, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 39, 2023 |
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-23-03-000046)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a PCD Master Plan amendment to modify the Parcel A boundary and add the conceptual location for three dog parks.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | June 13, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Master Plan (PDF) |
City Council Date | July 13, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 38, 2023 |
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-23-05-0001)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a PCD Master Plan amendment to relocate Parcel C (Economic Development Parcel) to northwest of the intersection of Coconut Boulevard and Northlake Boulevard, relocate 500,000 square feet of Professional Office (PO) from Parcel D (Workplace) to Parcel C, and modify internal development parcel boundaries within the PCD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | June 13, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | July 13, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 43, 2023 |
Avenir PCD - Pod 10 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-04-000060)
Project Manager: Olivia Ellison, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan approval of 257 single family homes for Pod 10.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | May 12, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Pod 16 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-12-000065)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan approval of 491 age-restricted single family homes for Pod 16.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | February 15, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | June 13, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | July 13, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 42, 2023 |
Avenir PCD - Pod 18 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-09-000062)
Project Manager: Christopher Yerkes, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan approval of 101 single family homes for Pod 18.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | November 10, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir Pod 20 - Architectural Models
12001 Northlake Boulevard
(Petition #: SPLA-23-01-000067)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for model home architecture and typical lot landscaping for Pod 20.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | February 23, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Bay Hill Estates Pod 3 - Site Plan Amendment
11923 Eagles Crossing
(Petition #: SPLA-21-05-000059)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Ken Tuma, Urban Design Studio
Property Owner: Lyec Three, Inc.
Description: Request to amend the Site Plan for approximately 83.16 acres to allow for 34 single family home sites.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Cimarron Cove (Parcel 31.04) PCD - Parcel A (Latitudes in the Gardens)
12450 Central Boulevard
(Petition #: CPMA-21-09-000032 / REZN-21-09-000027 / PCDA-21-09-000043 / SPLN-21-10-000053)
Project Manager: Samantha Morrone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: 12450 CENTRAL BLVD, LLC
Description: Requests for a Comprehensive Plan Future Land Use Map Amendment and Rezoning to change the land use and zoning designations of the PCD from Mixed Use (MXD) to Residential High (RH), a PCD Master Plan Amendment to modify the use entitlements for Parcel A, and Site Plan Approval for 230 multi-family dwelling units in a 4-story building on Parcel A of the Cimarron Cove PCD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | September 29, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Donald Ross Village
4560 Donald Ross Road
(Petition #: PUDA-23-02-000086)
Project Manager: John Stout, Email
Project Agent: Nicole Plunkett
Company: Cotleur & Hearing
Property Owner: DRV Outparcel 2, LLC
Description: A request for a Planned Unit Development (PUD) Amendment to construct a two-story 7,000-square-foot office building in Outparcel D of the Donald Ross Village PUD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | April 13, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | June 13, 2023 |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | July 13, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 45, 2023 |
Gardens Walk PUD (fka Toys R Us)
3198 PGA Boulevard
(Petition #: PUDA-21-09-000082)
Project Manager: Olivia Ellison, Email
Project Agent: Sandra Megrue, Urban Design Studio
Property Owner: 3195 PGA, LLC
Description: Gardens Walk Planned Unit Development (PUD) requesting to construct a new 12,006-square-foot multi-tenant outparcel building.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Loehmann's Plaza
4065 PGA Boulevard
(Petition #: CPSS-21-11-000021 / REZN-21-11-000028 / PUDA-21-11-000083)
Project Manager: Samantha Morrone, Email
Project Agent: Urban Design Studio
Property Owner: Drury AT 2019, LLC
Description: A request for a Comprehensive Plan Future Land Use Map Amendment and Rezoning from Commercial (C) to Mixed Use (MXD), as well as a PUD Amendment to redevelop the 13.73-acre site with a 292-room hotel, 315 multi-family units, an 11,000-square-foot restaurant, and a Phase 2 office/commercial building.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Regional Center PCD - Mira Flores
11900 Valencia Gardens Avenue
(Petition #: SPLA-23-01-000066, PCDA-23-01-000045, CPTA-23-01-000042)
Project Manager: Olivia Ellison, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: GS Valencia LLC
Description: A request to amend the Mira Flores site plan to demolish 32 units and construct an eight-story 363-unit residential building.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | March 8, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Mirasol Clubhouse and Villa Vasari
11600 Mirasol Way
(Petition #: SPLA-23-05-0001)
Project Manager: Yomara Rivera, Email
Project Agent: Lauren Burnley, Urban Design Studio
Property Owner: Mirasol Club and Association Inc.
Description: A request to amend the clubhouse parcel site plan to construct a 40,151-square-foot multi-purpose building, a 4,209-square-foot maintenance building, and sport court improvements.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
PGA Marina PUD
2385 PGA Boulevard
(Petition #: PUDA-18-01-000069 / CUMJ-19-12-000059)
Project Manager: Martin Fitts, Email
Project Agent: Lauren Burnley
Company: Urban Design Studios
Property Owner: Port 32 Palm Beach Gardens LLC
A request for a PUD Amendment and Major Conditional Use to redevelop the existing PGA Marina property. The existing boat storage building and rack structures will be removed to allow for construction of enclosed boat storage racks, boat showroom, maintenance facility, ship store, and boat related offices. An additional 66 dry storage boat slips are proposed for a total of 460 (394 are currently approved).
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | March 29, 2019 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
PGA Station PUD and Gardens Station PUD
11025 RCA Center Drive
(Petition #: MISC-23-03-0000 / PUDA-23-03-0001)
Project Manager: Samantha Morrone, Email
Project Agent: George Missimer
Company: Cotleur & Hearing
Property Owner: PGA Building 9 &10, LLC
Description: A request to rescind the PGA Station PUD and the Gardens Station PUD and combine as one PUD to facilitate the development of 620 multi-family residential units.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Bayhill Commons
(Petition #: CPSS-21-08-000018 / PPUD-21-08-000064 / CONC-21-08-000043)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Matthew Barnes, WGI, Inc
Property Owner: Northlake 20, LLC
Description: Request to amend the land use and zoning for approximately 17.89 acres to construct 111 townhomes.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Workforce Housing Land Development Regulations Amendment
(Petition #: LDRA-23-01-000088)
Project Manager: Joann Skaria, Email
Project Agent: N/A
Company: N/A
Property Owner: N/A
Description: City-Initiated Land Development Regulations (LDR) Amendment to implement priority strategies from the City's adopted Workforce Housing Program (Resolution 66, 2020).
Location Map | N/A |
Application | N/A |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | April 11, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | N/A |
City Council Date | May 4, 2023 (1st Reading) June 1, 2023 (2nd Reading) |
City Council Staff Report | View Staff Report (PDF) |
Approval Date | TBD |
Ordinance / Resolution # | Ordinance 4, 2023 |
-
Planning & Zoning Department
Physical Address
10500 N Military Trail
Palm Beach Gardens, FL 33410
Phone: 561-799-4243Fax: 561-799-4281
Planner On Call
561-799-4222
Hours
Monday - Friday
8 a.m. - 5 p.m.