- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- 9600 Alternate A1A
- Alton PCD Amendment
- Avenir Charter School
- Avenir Panther National Golf Maintenance Facility
- Avenir Panther National Master Plan Amendment
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir Pod 16
- Avenir Pod 20
- Avenir Pod 21
- Avenir SUA Maintenance Facility
- Avenir Townhomes
- Avenir West Recreation Clubhouse
- City-Initiated Comprehensive Plan Amendment
- DiVosta Towers
- Donald Ross Village
- Gardens Business Center
- Osprey Isles (Star of David)
- PGA National Commerce Park
- PGA Office Center
- Rustic Lakes Residential Variance
- The Ritz-Carlton Residences, Palm Beach Gardens Phase 1 Annexation
- The Ritz-Carlton Residences, Palm Beach Gardens Phase 2 Annexation
- The Ritz-Carlton Residences, Palm Beach Gardens Variance
- Waterway Cafe
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) |
Approval Date | January 12, 2023 |
Ordinance / Resolution # | Resolution 3, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Alton PCD Amendment
Donald Ross Road and Pasteur Boulevard
(Petition #: PCDA-20-12-000042)
Project Manager: Samantha Morrone, 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) |
Approval Date | January 12, 2023 |
Ordinance / Resolution # | Resolution 1, 2023 |
Approved Site Plan or Rendering | View Master Plan (PDF) |
Status: Approved
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) |
Approval Date | May 4, 2023 |
Ordinance / Resolution # | Resolution 22, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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) |
Approval Date | July 13, 2023 |
Ordinance / Resolution # | Resolution 39, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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) |
Approval Date | October 6, 2022 |
Ordinance / Resolution # | Resolution 58, 2022 |
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 Master Plan (PDF) |
Status: Approved
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) |
Approval Date | July 13, 2023 |
Ordinance / Resolution # | Resolution 38, 2023 |
Approved Site Plan or Rendering | View Master Plan (PDF) |
Status: Approved
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) |
Approval Date | July 13, 2023 |
Ordinance / Resolution # | Resolution 43, 2023 |
Approved Site Plan or Rendering | View Master Plan (PDF) |
Status: Approved
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) |
Approval Date | July 13, 2023 |
Ordinance / Resolution # | Resolution 42, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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) |
Approval Date | November 3, 2022 |
Ordinance / Resolution # | Resolution 67, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD - Pod 21 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-04-000059)
Project Manager: Brett A. Leone, Email
Project Agent: Brian Terry
Company: Insite Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for Site Plan approval of a 195 single-family lot subdivision within Pod 21 of the Avenir PCD.
Location Map | View Location Map (PDF) | ||
Approval Date | June 1, 2023 | ||
|
| ||
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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 within the Avenir Planned Community Development (PCD).
Location Map | View Location Map (PDF) |
Approval Date | July 14, 2022 |
Ordinance / Resolution # | Resolution 40, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir Parcel B: 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) |
Approval Date | November 3, 2022 |
Ordinance / Resolution # | Resolution 66, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir West Recreation Clubhouse
12001 Northlake Boulevard
(Petition #: SPLN-22-06-000061)
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 the Avenir PCD West Recreation Clubhouse.
Location Map | View Location Map (PDF) |
Approval Date | March 2, 2023 |
Ordinance / Resolution # | Resolution 13, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Comprehensive Plan Text Amendment
(Petition #: CPTA-23-01-000044)
Project Manager: Samantha Morrone, Email
Project Agent: N/A
Company: N/A
Property Owner: N/A
Description: A City-Initiated Comprehensive Plan Text Amendment to the Future Land Use element to modify a policy related to building height in the Transit Oriented Development (TOD) District, incorporate a new policy related to Design Guidelines in the TOD District, and incorporate a new objective with associated policies for a Marina District.
Location Map | View Location Map (PDF) |
Approval Date | June 1, 2023 |
Ordinance / Resolution # | Ordinance 3, 2023 |
Approved Site Plan or Rendering | N/A |
Status: Approved
Regional Center PCD - DiVosta Towers
3835 PGA Boulevard
(Petition #: MISC-23-01-000154)
Project Manager: Samantha Morrone, Email
Project Agent: Darryl Kaplan
Company: DRK Company
Property Owner: Blue Diamond Towers, LLC
Description: A request by Blue Diamond Towers, LLC to modify the building identification signage for the Divosta Towers. Specifically, the "DiVosta Towers" signs on the north and west elevations of the north tower are proposed to be removed and replaced with one for the principal tenant, NFP, on the west elevation of the north tower. In the future, if the signs on the south tower are proposed to be modified, both "DiVosta Towers" signs will be removed and replaced with one principal tenant sign.
Location Map | View Location Map (PDF) |
Approval Date | June 1, 2023 |
Ordinance / Resolution # | Resolution 28, 2023 |
Approved Site Plan or Rendering | View Sign Plan (PDF) |
Status: Approved
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) |
Approval Date | July 13, 2023 |
Ordinance / Resolution # | Resolution 45, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Regional Center PCD - Parcel 27.05 and 27.06 (Gardens Business Center)
2899 PGA Boulevard
(Petition #: SPLA-22-05-000064)
Project Manager: Olivia Ellison, Email
Project Agent: Ken Tuma, Urban Design Studio
Property Owner: 1536 HWY 138 SE LLC
Description: A request to amend the Gardens Business Center (Parcels 27.05 and 27.06) of the Regional Center Planned Community Development (PCD) site plan to construct a 5,843-square-foot retail building.
Location Map | View Location Map (PDF) |
Approval Date | May 4, 2022 |
Ordinance / Resolution # | Resolution 23, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Osprey Isles (Star of David)
11241 Northlake Boulevard
(Petition #: CPSS-21-09-000019 / PPUD-21-09-000065 / CUMJ-21-09-000068)
Project Manager: Martin Fitts, 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) |
Approval Date | June 1, 2023 |
Ordinance / Resolution # | Ordinance 7, 2023 / Ordinance 8, 2023 / Resolution 25, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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) |
Approval Date | August 4, 2022 |
Ordinance / Resolution # | Resolution 45, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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 249,130 square foot office building and associated parking garage within Parcel A (Phase 2).
Location Map | View Location Map (PDF) |
Approval Date | December 14, 2022 |
Ordinance / Resolution # | Resolution 76, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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) |
Approval Date | July 12, 2022 |
Ordinance / Resolution # | N/A |
Approved Site Plan or Rendering | N/A |
Status: Approved
The Ritz-Carlton Residences, Palm Beach Gardens Annexation (Phase 1)
11401 Ellison Wilson Road
(Petition #: ANNX-22-11-000017)
Project Manager: Martin Fitts, Email
Project Agent: George Gentile
Company: 2GHO, Inc.
Property Owner: DMBH Residential Investment LLC and PGA Landing Marina LLC
A request for voluntary annexation of 10.97 acres at the southwest corner of PGA Boulevard and Ellison Wilson Road.
Location Map | View Location Map (PDF) |
Approval Date | January 12, 2023 |
Ordinance / Resolution # | Ordinance 15, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
The Ritz-Carlton Residences, Palm Beach Gardens Annexation (Phase 2)
11309 Ellison Wilson Road
(Petition #: ANNX-23-05-0001)
Project Manager: Martin Fitts, Email
Project Agent: George Gentile, 2GHO
Property Owner: Seija T. Regelmann
Description: Request to annex one parcel located west of Ellison Wilson Road approximately 0.16 miles south of the intersection of PGA Boulevard and Ellison Wilson Road.
Location Map | View Location Map (PDF) |
Approval Date | August 3, 2023 |
Ordinance / Resolution # | Ordinance 13, 2023 |
Approved Site Plan or Rendering | N/A |
Status: Approved
The Ritz-Carlton Residences, Palm Beach Gardens Variance
11401 Ellison Wilson Road
(Petition #: PVAR-22-11-000012)
Project Manager: Martin Fitts, Email
Project Agent: George Gentile
Company: 2GHO, Inc.
Property Owner: DMBH Residential Investment LLC and PGA Landing Marina LLC
A request for a variance for the setbacks and the right-of-way buffer for the PGA Waterfront.
Location Map | View Location Map (PDF) |
Approval Date | January 17, 2023 |
Ordinance / Resolution # | N/A |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Waterway Cafe
2300 PGA Boulevard
(Petition #: ADMN-22-04-000974)
Project Manager: John Stout, Email
Project Agent: 2GHO, Inc.
Property Owner: Worth River LLC
Description: A request for an Administrative Amendment to provide architectural enhancements as well as updates to the parking and landscaping to address existing nonconformities on site.
Location Map | View Location Map (PDF) |
Approval Date | April 13, 2023 |
Ordinance / Resolution # | N/A |
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.