- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Review
Projects Under Review
- 5560 PGA Boulevard
- 9600 Alternate A1A
- ABC Liquor & Nutrition Smart
- Alton Parcel B Medical Center
- Alton PCD Amendment
- Avenir Charter School
- Avenir Panther National Master Plan Amendment
- Avenir Panther National Sales Center
- Avenir Parcel B: Town Center
- Avenir Parcel B: Townhomes
- Avenir Pod 10
- Avenir Pod 20
- Avenir SUA Maintenance Facility
- BallenIsles Outparcel West
- Bay Hill Estates Pod 3
- Cimarron Cove (Parcel 31.04)
- Frenchman's Creek PCD
- Frenchman's Reserve
- Gardens Walk PUD (fka Toys R Us)
- Hilltop Gardens Land Use
- Hilltop Gardens PUD
- Loehmann's Plaza
- Oak Park Office Condominiums
- Osprey Isles (Star of David)
- PGA Marina PUD
- PGA National Commerce Park
- PGA Office Center
- Rustic Lakes Residential Variance
- Rustic Lakes (Vintage Oaks)
- SE Corner of Northlake Blvd / 112th Ter (Vintage Crossings)
Veterinary Emergency Group (VEG) Clinic
5560 PGA Boulevard
(Petition #: PPUD-22-03-000067 / LDRA-22-03-000085 / CUMJ-22-03-000070)
Project Manager: Dawn Sonneborn, Email
Project Agent: Cotleur & Hearing
Property Owner: RIS Realty
Description: A request for a PUD Rezoning with underling CN zoning district to allow a 24-hour emergency veterinary clinic; a Land Development Regulation (LDR) Text Amendment to add Veterinary Clinic, 24-hour emergency use to the PGA Boulevard Corridor Overlay list of permitted uses, and a Major Conditional Use for a veterinary clinic. The use is proposed within the existing abandoned bank 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 |
9600 Alternate A1A (Truist Bank)
9600 Alternate A1A
(Petition #: SPLA-22-03-000061 / CUMN-22-03-000056)
Project Manager: John Stout, Email
Project Agent: Insite Studio, Inc.
Property Owner: BB & T
Description: A request for a Site Plan Amendment to redevelop the site with a new 3,161 SF financial institution with two drive-through lanes and a one-story 3,500 SF retail building, as well as a Minor Conditional Use to allow the financial institution with drive-through use.
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 |
ABC Liquor & Nutrition Smart - Site Plan Amendment and Conditional Use
4155 Northlake Boulevard
(Petition #: SPLA-20-10-000058 / CUMJ-20-10-000065)
Project Manager: Samantha Morrone, Email
Project Agent: KPMFranklin
Property Owner: JHB-1 Property Management, LLLP
Applicant: ABC LIQUORS, INC.
Description: A request for approval of a Site Plan Amendment and Major Conditional Use to demolish the existing ABC Liquor and Nutrition Smart building and redevelop the site with a new ABC Liquor store and automated car wash.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | April 12, 2022 (POSTPONED) |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | View Memo (PDF) |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 24, 2022 |
Alton Parcel B - Medical Center Site Plan
Donald Ross Road and Pasteur Boulevard
(Petition #: SPLN-20-12-000050 / CUMJ-21-01-000066)
Project Manager: Peter Hofheinz, Email
Project Agent: Urban Design Studio
Property Owner: Pasteur Commercial Investments, LLC
Description: Request by Pasteur Commercial Investments, LLC for Site Plan approval of a 300-bed 7-story hospital and 80,000 SF 4-story medical office building, as well as a Major Conditional Use for a helistop as an accessory use for the hospital in Parcel B - Biotech District of the Alton PCD.
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 and Renderings (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Alton PCD Amendment
Donald Ross Road and Pasteur Boulevard
(Petition #: PCDA-20-12-000042)
Project Manager: Peter Hofheinz, Email
Project Agent: Urban Design Studio
Property Owner: Pasteur Commercial Investments, LLC
Description: Alton PCD Amendment to convert 728,210 SF of approved Industrial/R&D/Biotech uses within Parcel B to 300 hospital beds and 160,000 SF of medical office, modify the list of permitted uses to include an accessory helistop for hospitals, expand existing lakes, and relocate two Seacoast Utility Authority well sites in Parcel B - Biotech District of the Alton PCD.
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 Master Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Parcel A - Charter School
12001 Northlake Boulevard
(Petition #: SPLN-21-10-000054 / CUMJ-21-10-000069)
Project Manager: Samantha Morrone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: School Development Avenir, LLC
Description: A request by School Development Avenir, LLC for Site Plan Approval and Major Conditional Use Approval of a 600-student charter school.
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 |
Avenir PCD - Panther National Master Plan Amendment
10605 Coconut Boulevard
(Petition #: SPLA-22-03-000062)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC to add 24 dwelling units to the approved Panther National Master Plan.
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 |
Avenir PCD - Panther National Sales Center
12001 Northlake Boulevard
(Petition #: SPLN-20-12-000049)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for approval of a site plan for the Panther National Sales Center.
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 |
Avenir Town Center District: Phase 1A
12001 Northlake Boulevard
(Petition #: SPLN-18-11-000033 / CUMJ-19-05-000055 / CUMJ-19-05-000056 / CUMN-19-05-000050 / CUMN-21-07-000053)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Avenir Development, LLC
A request by Avenir Development, LLC for Site Plan approval, Major Conditional Use approval for a specialty restaurant with drive-through, Major Conditional use approval for a drug store with drive-through, Minor Conditional Use approval for a grocery store with pharmacy drive-through, and a Minor Conditional Use approval for a hotel, all for Phase 1A of the Avenir Town Center District.
Location Map | View Location Map (PDF) Opens a New Window. |
Application | View Application (PDF) Opens a New Window. |
DRC Meeting Date | January 24, 2019 |
PZAB Public Workshop | December 10, 2019 |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir Town Center Townhomes
12001 Northlake Boulevard
(Petition #: SPLN-20-09-000041)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
A request by Avenir Development, LLC for Site Plan approval for 250 townhomes within the Avenir Town Center District (Parcel B).
Location Map | View Location Map (PDF) Opens a New Window. |
Application | View Application (PDF) Opens a New Window. |
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) Opens a New Window. |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
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 20 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-21-11-000055)
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 Pod 20 residential site plan.
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 |
Avenir - Seacoast Utility Authority Maintenance Facility
12001 Northlake Boulevard
(Petition #: SPLN-21-11-000057)
Project Manager: Brett A. Leone, Email
Project Agent: Collene Walter / Lauren Sands
Company: Urban Design Studio
Property Owner: Seacoast Utility Authority
Description: A request by Seacoast Utility Authority (SUA) for site plan approval of a maintenance facility with a telecommunications tower within the Avenir Planned Community Development (PCD).
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 |
BallenIsles Outparcel West (Encompass Health Rehabilitation Hospital of Palm Beach Gardens)
5800 PGA Boulevard
(Petition #: CPSS-21-05-000015 / PPUD-21-05-000062 / CUMJ-21-05-000067)
Project Manager: Joann Skaria, Email
Project Agent: 2GHO
Property Owner: West Outparcel, LLC
Description: A request from Encompass Health Corporation for a Small-Scale Comprehensive Plan Amendment on 7.31 acres to change the Future Land Use designation from Residential Low (RL) to Public (P), and a rezoning request to rezone from Residential Low (RL-3) to Planned Unit Development (PUD) overlay with an underlying Public Institutional (PI) zoning district, and a Major Conditional Use request for a rehabilitation hospital. The project is proposed to be built in two phases, with Phase 1 containing a one-story 56,007 SF / 50-bed building, and Phase 2 expanding the building to add 19,552 SF / 30 beds for a total 75,559 SF / 80-bed, one-story facility.
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 |
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: Hawkeye Central, LLC
Description: A request by Hawkeye Central, LLC 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 265 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 | 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 |
Frenchman's Creek PCD
13495 Tournament Drive
(Petition #: SPLA-22-03-000063)
Project Manager: Olivia Ellison, Email
Project Agent: Insite Studio, Inc.
Property Owner: Frenchman's Creek Inc.
Description: A request to replace the existing clubhouse with a new 93,155 SF clubhouse with a 12,451 SF outdoor dining area.
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 |
Frenchman's Reserve
734 Cote Azure Drive and 346 Charroux Drive
(Petition #: PCDA-21-10-000044)
Project Manager: Dawn Sonneborn, Email
Project Agent: Cotleur & Hearing
Property Owner: Frenchman's Reserve Country Club
Description: A request for a 5' fence easement on 734 Cote Azure Drive, and a 20' access easement on 346 Charroux Drive.
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 Easements (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
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 |
Hilltop Gardens (IDI Logistics)
3090 Lychee Street
(Petition #: CPSS-21-07-000016)
Project Manager: Dawn Sonneborn, Email
Project Agent: Cotleur & Hearing
Property Owner: Gardens Business Center, Palm Beach LLC
Description: A request by IDI Logistics, Inc. for a Small-Scale Comprehensive Plan Map Amendment on 19.75 acres to change the Future Land Use designation from Commercial to Industrial and providing a restricting notation on the Future Land Use Map for a maximum of 300,000 SF of Light Industrial Use.
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 Land Use Maps (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Hilltop Gardens (IDI Logistics)
3090 Lychee Street
(Petition #: PPUD-21-06-000063 / CONC-21-06-000042)
Project Manager: Martin Fitts, Email
Project Agent: Cotleur & Hearing
Property Owner: Gardens Business Center, Palm Beach LLC
Description: A request by IDI Logistics, LLC for a Planned Unit Development (PUD) overlay zoning designation and site plan to develop a 105,982-square-foot last-mile parcel distribution center.
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 |
Oak Park Office Condominiums - Phase II PUD Amendment
11211 Prosperity Farms Road
(Petition #: PUDA-21-02-000081)
Project Manager: Samantha Morrone, Email
Project Agent: Insite Studio, Inc.
Property Owner: Oakpark Acquisitions, LLC
Applicant: Property Owner
Description: A request by Oakpark Acquisitions, LLC for a Planned Unit Development (PUD) Amendment to develop five one-story medical office buildings totaling 15,000 square feet on Phase II of the Oak Park Office Condominiums PUD.
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 |
Osprey Isles (Star of David)
11241 Northlake Boulevard
(Petition #: CPSS-21-09-000019 / PPUD-21-09-000065 / CUMJ-21-09-000068)
Project Manager: Dawn Sonneborn, Email
Project Agent: Brian Terry, Insite Studio
Property Owner: SCI Funeral Services of Florida, Inc.
Description: The subject property contains 43.41 acres and includes the existing 33.52-acre Star of David cemetery, a vacant 9.98-acre parcel to the south of the cemetery that fronts Northlake Boulevard, and a 3.37-acre narrow parcel along the entire east side that includes a portion of Memorial Park Road. The Small-Scale Comprehensive Plan Amendment petition is to amend the land use designation on the 9.98-acre parcel from Professional Office (PO) and Residential Medium (RM) to Residential Low (RL). The rezoning petition is to rezone the entire 43.41 acres from Residential Low (RL-3), Residential Medium (RM), and Professional Office (PO) to Planned Unit Development (PUD) with underlying Residential Low (RL-3) zoning district. The Major Conditional Use petition is to request cemetery use on the entire 43.41 acres, for an expansion of the existing Star of David cemetery.
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: Dawn Sonneborn, Email
Project Agent: Lauren Sands
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 National Commerce Park (Lots 5, 6, 7 & 8)
360 Hiatt Drive
(Petition #: PUDA-22-01-000084)
Project Manager: Samantha Morrone, Email
Project Agent: Urban Design Studio
Property Owner: LRP Properties LLC, LRP Publications Inc., LRP Properties II LLC
Description: A request for a PUD Amendment to unify Lots 5, 6, 7, & 8 and develop two new buildings consisting of 41,360 SF Office, 20,000 SF Industrial, and 25,022 SF Warehouse uses.
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 Office Center PCD - Site Plan Approval for Phase 2 Office Building
4299 Kyoto Gardens Drive
(Petition #: SPLN-22-03-000058)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma, Urban Design Studio
Property Owner: Florida Power and Light Company
Description: A request by Florida Power and Light for Site Plan approval of a 249,202 square foot office building and associated parking garage within Parcel A (Phase 2).
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | May 2, 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 |
Rustic Lakes
PCN: 52-41-42-23-00-000-5320
(Petition #: PVAR-21-10-000011)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Anthony Ziaja
Property Owner: George Hudspeth
Description: Request for a zoning variance to modify the setbacks for an approximately 5 acre parcel.
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 | N/A |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Rustic Lakes Commercial
(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 148 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 |
Southeast Corner of Northlake Boulevard and 112th Terrace North
11216 Northlake Boulevard
(Petition #: PPUD-21-09-000066 / CPSS-21-09-000020 / CONC-21-09-000044)
Project Manager: Olivia Ellison, Email
Project Agent: Matthew Barnes, WGI
Property Owner: W & W IX, LLC and Lake Wellington Professional Center Inc.
Description: W & W IX, LLC and Lake Wellington Professional Center requesting a rezoning and site plan approval, comprehensive plan map amendment, and concurrency for 78 townhomes.
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 |
-
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.