- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- Ancient Tree PUD Amendment
- Avenir Master Sign Program
- Avenir Panther National Golf Course
- Avenir Panther National Master Plan
- Avenir Panther National Pod 12
- Avenir Panther National Pod 13
- Avenir Panther National Pod 14
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir Pod 9
- Avenir Pod 15
- Banyan Tree PUD Phase II
- City of Palm Beach Gardens
- Downtown Palm Beach Gardens
- Mary Circle Commercial
- Northlake Commons
- Northlake Square
- Old Palm PCD
- PGA National Resort Core
- Prosperity Oaks ALF
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 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 Panther National Golf Course
12001 Northlake Boulevard
(Petition #: SPLN-20-12-000043 / CUMJ-20-10-000064)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company:Cotleur & Hearing, Inc.
Property Owner: Avenir Holdings, LLC
A request by Avenir Holdings, LLC for Site Plan and Major Conditional Use approval of a golf course within Panther National.
Location Map | View Location Map (PDF) |
Approval Date | August 5, 2021 |
Ordinance / Resolution # | Resolution 44, 2021 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
Avenir Panther National Master Plan
12001 Northlake Boulevard
(Petition #: SPLN-20-07-000040)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company:Cotleur & Hearing, Inc.
Property Owner: Avenir Holdings, LLC
A request by Avenir Holdings, LLC for approval of a Master Plan for Panther National.
Location Map | View Location Map (PDF) |
Approval Date | August 5, 2021 |
Ordinance / Resolution # | Resolution 43, 2021 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
Avenir PCD - Panther National Pod 12
12001 Northlake Boulevard
(Petition #: SPLN-20-12-000046)
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 residential site plan for Panther National Pod 12.
Location Map | View Location Map (PDF) |
Approval Date | January 13, 2022 |
Ordinance / Resolution # | Resolution 1, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir Panther National Pod 13
12001 Northlake Boulevard
(Petition #: SPLN-20-12-000047)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Avenir Holdings, LLC
A request by Avenir Holdings, LLC for approval of a residential site plan for Panther National Pod 13.
Location Map | View Location Map (PDF) |
Approval Date | November 4, 2021 |
Ordinance / Resolution # | Resolution 55, 2021 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
Avenir Panther National Pod 14
12001 Northlake Boulevard
(Petition #: SPLN-20-12-000048)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing, Inc.
Property Owner: Avenir Holdings, LLC
A request by Avenir Holdings, LLC for approval of a residential site plan for Panther National Pod 14.
Location Map | View Location Map (PDF) |
Approval Date | November 4, 2021 |
Ordinance / Resolution # | Resolution 56, 2021 |
Approved Site Plan | View Site Plan (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 PCD Master Plan Amendment
12001 Northlake Boulevard
(Petition #: PCDA-20-02-000039)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
Property Owner: Avenir Holdings, LLC and Avenir Development, LLC
Description: A request by Avenir Holdings, LLC and Avenir Development, LLC for a PCD Master Plan amendment to add two new driveways onto Northlake Boulevard, modify parcel boundaries, update PCD roadway and buffer cross-sections, modify the list of permitted uses in the Avenir Development Standards, and modify conditions of approval.
Location Map | View Location Map (PDF) |
Approval Date | June 3, 2021 |
Ordinance / Resolution # | Resolution 27, 2021 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD - Pod 9 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-20-11-000042)
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 Site Plan approval of Pod 9 residential site plan.
Location Map | View Location Map (PDF) |
Approval Date | March 3, 2022 |
Ordinance / Resolution # | Resolution 9, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD - Pod 15 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-21-06-000052)
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 15 residential site plan.
Location Map | View Location Map (PDF) |
Approval Date | May 5, 2022 |
Ordinance / Resolution # | Resolution 23, 2022 |
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-Initiated Comprehensive Plan Text Amendments
(Petition #: CPTA-21-08-000040)
Project Manager: Dawn Sonneborn, Email
Project Agent: N/A
Property Owner: N/A
Description: A City-initiated Comprehensive Plan Text Amendment to add a new Property Rights Element, pursuant to House Bill 59 - Growth Management, and a Comprehensive Plan Text and Map Amendment to remove the City's Urban Growth Boundary.
Location Map | N/A |
Approval Date | April 7, 2022 |
Ordinance / Resolution # | Ordinance 2, 2022 |
Approved Site Plan or Rendering | N/A |
Status: Approved
Downtown Palm Beach Gardens Full Vision Redevelopment
11701 Lake Victoria Gardens Ave
(Petition #: CPMA-20-04-000030 / REZN-20-04-000023 / PCDA-20-04-000040 / SPLA-20-04-000057)
Project Manager: Martin Fitts, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: Excel Gardens, LLC
Description: Downtown Palm Beach Gardens (DPBG) requesting a Comprehensive Plan Map Amendment to change the Future Land Use from PO to MXD, Rezoning to change from PCD/CG-1/PO to PCD/MXD, PCD Amendment to add hotel and multi-family components to the DPBG parcel within the Regional Center PCD, and Site Plan Amendment for the mixed-use tower, multi-family residential building and garage, and other site modifications to the DPBG site.
Location Map | View Location Map (PDF) |
Approval Date | August 5, 2021 |
Ordinance / Resolution # | Ordinance 6, 2021 / Ordinance 7, 2021 / Resolution 41, 2021 / Resolution 42, 2021 |
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
Northlake Square - PUD Rezoning and Major Conditional Use
3167 Northlake Boulevard
(Petition #: PPUD-20-06-000061 / CUMJ-20-06-000062)
Project Manager: Joann Skaria, Email
Project Agent: Andrea Harper, Keith and Associates; and Joshua Long, Gunster, Yoakley and Stewart, P.A.
Property Owner: McPhail Associates, LLLP
Description: A request to rezone the property to a Planned Unit Development (PUD) with a site plan approval and concurrent Major Conditional Use approval to accommodate a convenience store with gas sales and an automatic car wash.
Location Map | View Location Map (PDF) |
Approval Date | November 4, 2021 |
Ordinance / Resolution # | Ordinance 12, 2021 / Resolution 58, 2021 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Old Palm Golf Club PCD Clubhouse
11889 Old Palm Drive
(Petition #: SPLA-21-06-000060)
Project Manager: Olivia Ellison, Email
Project Agent: Bryan Donahue, Insite Studio
Property Owner: Old Palm Golf Club Inc.
Description: A request to modify Phase 2 of the Old Palm Clubhouse parcel to add a 17,637-square-foot Lifestyle Center.
Location Map | View Location Map (PDF) |
Approval Date | January 13, 2022 |
Ordinance / Resolution # | Resolution 3, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
PGA National Resort - Comprehensive Plan Map Amendment, Rezoning, PCD Amendment, PUD Amendment
1000 Avenue of the Champions
(Petition #: CPSS-20-11-000014 / REZN-20-11-000024 / PCDA-20-11-000041 / PUDA-20-11-000080)
Project Manager: Samantha Morrone, Email
Project Agent: Urban Design Studio
Property Owner: BSREP III PBG Resort, LLC and BSREP III PBG Golf, LLC
Applicant: Property Owner
Description: A request for a Comprehensive Plan "Small Scale" Land Use Map Amendment to modify the designation of 2.08 acres from "Golf" to "Commercial", rezone 2.08 acres from "PCD with underlying Golf uses" to "PUD with underlying hotel, recreational, and incidental facilities related thereto", amend the Planned Community Development (PCD) Master Plan to modify the acreage of the Resort Core, and amend the Planned Unit Development (PUD) to modify the site plan for the PGA National Resort Core.
Location Map | View Location Map (PDF) |
Approval Date | December 2, 2021 |
Ordinance / Resolution # | Ordinance 13, 2021 / Ordinance 14, 2021 / Resolution 60, 2021 / Resolution 61, 2021 |
Approved Site Plan or Rendering | 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
-
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.