- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- 9055 Roan Lane
- Ancient Tree PUD Amendment
- Avenir FP&L Substation
- Avenir Master Sign Program
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir Site Plan #1 Pod 2 Architecture
- Avenir Site Plan #2
- Avenir Site Plan #2 Pod 5 Architecture
- Avenir Site Plan #2 Pod 5 Clubhouse
- Avenir Site Plan #3
- Banyan Tree PUD Phase II
- City of Palm Beach Gardens
- Gardens East PCD
- Mary Circle Commercial
- Northlake Commons
- PGA Marina
- Prosperity Oaks ALF
- Tax Collectors Office
9055 Roan Lane: Rezoning and Major Conditional Use
9055 Roan Lane
(Petition #: PPUD-19-03-000056 / CUMJ-19-03-000054)
Project Manager: Matthew McPherson, Email
Project Agent: Schmidt Nichols
Property Owner: ROAN LANE, LLC
Description: A request to rezone 1.68 acres to a Planned Unit Development (PUD) with a Site Plan approval and a concurrent Major Conditional Use approval to accommodate a self-storage use.
Location Map | View Location Map (PDF) |
Approval Date | July 16, 2020 |
Ordinance / Resolution # | Resolution 34, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Ancient Tree PUD Amendment
11401 NORTHLAKE BLVD
(Petition #: PUDA-18-04-000071)
Project Manager: Joann Skaria, Email
Project Agent: Donaldson Hearing & Kathryn DeWitt
Company: Cotleur & Hearing, Inc.
Property Owner: Pulte Home Company, LLC
Description: A request from Pulte Home Company, LLC to modify the approved PUD Plan for Ancient Tree and Recreation Center.
Location Map | View Location Map (PDF) |
Approval Date | December 6, 2018 |
Ordinance / Resolution # | Resolution 78, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir FP&L Substation
12001 Northlake Boulevard
(Petition #: SPLN-19-12-000038)
Project Manager: Brett A. Leone, Email
Project Agent: Robert Beaulieu
Property Owner: Florida Power & Light Company
A request by FP&L for site plan approval for a substation within Parcel A of the Avenir PCD.
Location Map | View Location Map (PDF) |
Approval Date | September 10, 2020 |
Ordinance / Resolution # | Resolution 51, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD Master Signage Program
12001 Northlake Boulevard
(Petition #: MISC-20-02-000148)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios, LLC
Property Owner: Avenir Development, LLC & Avenir CDD
A request by Avenir Development, LLC for a Master Signage Program for the Avenir PCD.
Location Map | View Location Map (PDF) |
Approval Date | July 16, 2020 |
Ordinance / Resolution # | Resolution 40, 2020 |
Approved Plans | View Signage Guidelines (PDF) |
Status: Approved
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-17-02-000031)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
Property Owner: Avenir Holdings, LLC
Description: Master Plan Amendment for internal roadway network, internal parcel boundaries, conditions of approval, and development standards.
Location Map | View Map (PDF) |
Approval Date | August 2, 2018 |
Ordinance / Resolution # | Resolution 44, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-19-06-000037)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios, LLC
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a PCD Amendment to shift 100,000 square feet of medical office from Parcel C to Parcel D, shift 155,000 square feet of commercial retail from Parcel B to Parcel D, modify an approved Parcel D driveway location, and amend the Avenir Development Standards to modify the list of permitted uses.
Location Map | View Location Map (PDF) |
Approval Date | January 9, 2020 |
Ordinance / Resolution # | Resolution 4, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir Site Plan #1 (Pod 2) Site Plan Amendment
12400 Avenir Drive
(Petition #: SPLA-19-12-000056)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios, LLC
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for a site plan amendment for approval of single-family floor plans and architectural elevation themes, typical lot landscaping, an entry feature, and sales center with sales models for Site Plan #1 (Pod 2) of Avenir PCD.
Location Map | View Location Map (PDF) |
Approval Date | September 10, 2020 |
Ordinance / Resolution # | Resolution 53, 2020 |
Approved Renderings | View Renderings (PDF) |
Status: Approved
Avenir PCD Site Plan #2 (Age Restricted)
12001 Northlake Boulevard
(Petition #: SPLN-17-09-000026)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios, LLC
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for approval of an age-restricted 469-unit single family residential site plan.
Location Map | View Map (PDF) Opens a New Window. |
Approval Date | November 1, 2018 |
Ordinance / Resolution # | Resolution 67, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
Status: Approved
Avenir PCD Site Plan #2 (Pod 5) Site Plan Amendment
12001 Northlake Boulevard
(Petition #: SPLN-19-12-000054)
Project Manager: Joann Skaria, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Toll Southeast LP Company, Inc.
Description: A request by Toll Southeast LP Company, Inc. for a site plan amendment for approval of architectural elevations, individual lot landscaping, an entry feature with guardhouse, and sales center with sales models for Site Plan #2 (Pod 5) of Avenir PCD.
Location Map | View Map (PDF) |
Approval Date | July 16, 2020 |
Ordinance / Resolution # | Resolution 44, 2020 |
Approved Site Plan or Rendering | View Renderings (PDF) |
Status: Approved
Avenir Site Plan #2 (Pod 5-Regency) Clubhouse Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-20-03-000039)
Project Manager: Olivia Ellison, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Toll Southeast LP Company, Inc.
Description: A request by Toll Southeast LP Company, Inc. for a site plan approval for a 20,751 square foot clubhouse and amenities for Regency within Site Plan #2 (Pod 5) of Avenir PCD.
Location Map | View Map (PDF) |
Approval Date | December 3, 2020 |
Ordinance / Resolution # | Resolution 70, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD Site Plan #3 (390 Single Family units)
12001 Northlake Boulevard
(Petition #: SPLN-19-02-000034)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios, LLC
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for approval of a 390-unit single family residential site plan.
Location Map | View Map (PDF) |
Approval Date | June 4, 2020 |
Ordinance / Resolution # | Resolution 35, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Banyan Tree PUD Phase II
3337 Northlake Blvd
(Petition #: PUDA-19-10-000075 / CUMJ-19-11-000058)
Project Manager: Samantha Morrone, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: Northlake Place II, LLC
Description: Requesting a PUD Amendment and Major Conditional Use to allow a 10,000-square-foot/175-student daycare facility, The Learning Experience, with an outdoor play area.
Location Map | View Location Map (PDF) |
Approval Date | September 10, 2020 |
Ordinance / Resolution # | Resolution 52, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
City of Palm Beach Gardens: Comprehensive Plan Text Amendments
(Petition #: CPTA-19-08-000034)
Project Manager: Dawn Sonneborn, Email
Description: City-initiated Comprehensive Plan Text Amendments to the Future Land Use, Transportation, Intergovernmental Coordination, Capital Improvements, and Public School Facilities Elements related to the Palm Beach County School Board Interlocal Agreement, update of the 5-Year Schedule of Capital Improvements, a new Vision Zero related policy, an update of Map A.4-Potential Future Annexation to include recently completed annexations, and the update of the City’s 10-Year Water Supply Facilities Work Plan.
Location Map | N/A |
Approval Date | March 5, 2020 |
Ordinance / Resolution # | Ordinance 2, 2020 |
Approved Site Plan or Rendering | N/A |
Status: Approved
Gardens East PCD - McDonalds at Promenade Plaza
9880 Alternate A1A
(Petition #: SPLA-19-01-000051)
Project Manager: Matthew McPherson, Email
Project Agent: CPH, Inc.
Property Owner: SRE HOLDINGS LLC 9880 ALT A1A
Description: A request to modify the building elevations and request a double drive-through at the McDonalds within the Promenade Plaza Planned Unit Development (PUD) at the Gardens East Planned Community Development (PCD).
Location Map | View Location Map (PDF) |
Approval Date | November 5, 2020 |
Ordinance / Resolution # | Resolution 62, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Mary Circle Commercial
3800 NORTHLAKE BLVD
(Petition #: PPUD-15-07-000039)
Project Manager: Joann Skaria, Email
Project Agent: Donaldson Hearing & Kathryn DeWitt
Company: Cotleur & Hearing, Inc.
Property Owner: See Ya Holdings LLC
Description: Rezoning 8780 N. Military Trail to a Planned Unit Development (PUD) to Develop a New Office Building
Location Map | View Map (PDF) |
Approval Date | January 7, 2016 |
Ordinance / Resolution # | Ordinance 14, 2015 / Resolution 65, 2015 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Northlake Commons
3880 Northlake Boulevard
(Petition #: SPLN-14-06-000035
Project Manager: Joann Skaria, Email
Project Agent: Brian Seymoure - Gunster Law Firm (561-650-0621)
Project Agent: Anne Booth - Urban Design Kilday Studios (561-366-1100)
Property Owner: DDRM Northlake Commons LLC
Description: Site Plan Amendment for demolition and new retail building.
Location Map |
View Map (PDF) |
Approval Date | November 6, 2014 |
Ordinance / Resolution # |
Resolution 67, 2014 |
Approved Site Plan or Rendering |
View Site Plan (PDF) |
Status: Approved
PGA Marina PUD Amendment
2385 PGA Boulevard
(Petition #: PUDA-19-03-000074)
Project Manager: Samantha Morrone, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios
Property Owner: PGA Marina Partners LLC
A request to allow the installation of three sets of automated crossing arms within the PGA Marina PUD.
Location Map | View Location Map (PDF) |
Approval Date | July 11, 2019 |
Ordinance / Resolution # | Resolution 44, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
Prosperity Oaks ALF - Memory Care Facility
11381 Prosperity Farms Road
(Petition #: PUDA-15-10-000060 / CUMJ-15-10-000037)
Project Manager: Joann Skaria, Email
Project Agent: Jason Yost & Anne Booth
Company: Ingram Civil Engineering (615-370-7964) Property Owner: HCP HB2 Prosperity Oaks, LLC
Description: PUD Amendment and Major Conditional Use for a new 39 bed Memory Care Facility
Location Map | View Map (PDF) |
Approval Date | November 16, 2016 |
Ordinance / Resolution # | Ordinance 11, 2016 & Resolution 68, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
North County Governmental Center - Palm Beach County Tax Collectors Office
3185 PGA BLVD
(Petition #: PPUD-18-03-000051)
Project Manager: Martin Fitts, Email
Project Agent: Company: Song and Associates, Inc.
Property Owner: State of Florida (Palm Beach County lease) Description: Proposed rezoning from PDA to Planned Unit Development (PUD) with underlying P/I zoning for a new 23,735 square foot Palm Beach County Tax Collectors Office and PUD site plan (existing DMV office)
Location Map | View Location Map (PDF) |
Approval Date | June 6, 2019 |
Ordinance / Resolution # | Ordinance 7, 2019 / Resolution 21, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
-
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.