- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Construction
Projects Under Construction
- Alton Parcel B Medical Center
- Alton Parcel C Town Center
- Alton Parcels D, E, and F
- Alton Parcel F
- Alton Parcel G
- 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 Pod 1 and Pod 3
- Avenir Pod 4
- Avenir Pod 9
- Avenir Site Plan #1
- Avenir Site Plan #1 Pod 2 Architecture
- Avenir Site Plan #2
- Avenir Site Plan #2 Pod 5 Architecture
- Avenir Site Plan #3
- Avenir Site Plan #3 Pods 6, 7, 8 Architecture
- Avenir Town Center
- Costco PUD
- Downtown Palm Beach Gardens: Full Vision
- Downtown Palm Beach Gardens: In-Place
- Frenchman's Creek PCD
- Northlake Square
- Old Palm PCD
- PGA National Resort Core
- PGA Station
- PGA Waterfront Site Plan
- Tax Collectors Office
- The Gardens Mall
Alton Parcel B - Medical Center Site Plan
Donald Ross Road and Pasteur Boulevard
(Petition #: SPLN-20-12-000050 / CUMJ-21-01-000066)
Project Manager: Samantha Morrone, 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) |
Approval Date | January 12, 2023 |
Ordinance / Resolution # | Resolution 2, 2023 |
Approved Site Plan or Rendering | View Site Plan and Renderings (PDF) |
Status: Under Construction
Alton Parcel C - Town Center Retail
4950 Donald Ross Road
(Petition #: SPLN-15-05-000020)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Urban Design Kilday Studios
Property Owner: Pasteur Commercial Investments, LLC
Description: Request for site plan approval for 192,778 SQ FT of retail and commercial uses on 28.23 acres of land
Location Map | View Map (PDF) |
Approval Date | November 16, 2016 |
Ordinance / Resolution # | Resolution 65, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Alton Residential Parcels D, E, and F
4950 Donald Ross Road
(Petition #: SPLN-16-04-000023)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: KH Alton, LLC
Description: Request for Site Plan Approval for 316 Single Family units and 199 Townhomes
Location Map | View Location Map (PDF) |
Approval Date | May 4, 2017 |
Ordinance / Resolution # | Resolution 31, 2017 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Alton Parcel F PCD and Site Plan Amendment
5100 Beckman Ter
(Petition #: PCDA-18-05-000033 / SPLA-18-05-000046)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: KH Alton LLC and KG Donald Ross LLC
Description: Change in dwelling units to accommodate Phase II in Parcel F and modify Condition of Approval #3 of Resolution 1, 2010, and a Site Plan Amendment creating Ph. II for Parcel F consisting of 56 townhome units and a 4.49-acre park
Location Map | View Location Map (PDF) |
Approval Date | December 6, 2018 |
Ordinance / Resolution # | Resolution 72, 2018 / Resolution 73, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Alton Parcel G Site Plan
4950 Donald Ross Road
(Petition #: SPLN-15-03-000018)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: KG Donald Ross, LLC
Description: Request for site plan approval for 469 single family dwelling units on Parcel G of the Alton DRI/PCD
Location Map | View Map (PDF) |
Approval Date | February 9, 2017 |
Ordinance / Resolution # | Resolution 18, 2017 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
Avenir Pod 1 and 3 Site Plan Amendment
12001 Northlake Boulevard
(Petition #: SPLN-19-02-000052)
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 model home architecture and enhanced entry features for Pods 1 and 3.
Location Map | View Location Map (PDF) |
Approval Date | December 5, 2019 |
Ordinance / Resolution # | Resolution 67, 2019 |
Approved Renderings | View Renderings (PDF) |
Status: Under Construction
Avenir Pod 4 Site Plan Amendment
12001 Northlake Boulevard
(Petition #: SPLN-19-04-000053)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing, Nicole Plunkett
Company: Cotleur & Hearing, Inc.
Property Owner: Avenir Development, LLC
Description: A request by Kenco Communities at Avenir, LLC for approval of architectural models, design and diversity criteria, a model row, and an enhanced entry feature for residential Pod 4.
Location Map | View Location Map (PDF) |
Approval Date | September 19, 2019 |
Ordinance / Resolution # | Resolution 68, 2019 |
Site Plan or Rendering | View Renderings (PDF) |
Status: Under Construction
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: Under Construction
Avenir PCD Site Plan #1
12001 Northlake Boulevard
(Petition #: SPLN-17-02-000024)
Project Manager: Brett Leone, 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 a 416-unit single family home site plan.
Location Map | View Map (PDF) |
Approval Date | January 10, 2019 |
Ordinance / Resolution # | Resolution 3, 2019 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
Avenir Site Plan #3 (Pods 6, 7, & 8) Site Plan Amendment
12001 Northlake Boulevard
(Petition #: SPLA-19-12-000055)
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 Pulte Home Company, LLC for model home architecture and typical lot landscaping.
Location Map | View Location Map (PDF) |
Approval Date | January 13, 2022 |
Ordinance / Resolution # | Resolution 2, 2022 |
Approved Site Plan or Rendering | View Renderings (PDF) |
Status: Under Construction
Avenir Town Center District
12001 Northlake Boulevard
(Petition #: SPLN-18-11-000033 / CUMJ-19-05-000055 / CUMN-19-05-000050)
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, Major Conditional use approval for a drug store with drive-through, and Minor Conditional Use approval for a grocery store with pharmacy drive-through, all for the Avenir Town Center District.
Location Map | View Location Map (PDF) Opens a New Window. |
Approval Date | August 4, 2022 |
Ordinance / Resolution # | Resolution 46, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
Status: Under Construction
Costco Rezoning, Land Development Regulations Amendment, and Major Conditional Use
3250 Northlake Boulevard
(Petition #: LDRA-18-05-000069/PPUD-18-05-000052/CUMJ-18-05-000052)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Brandon Ulmer
Company: Thomas Engineering Group
Property Owner: Costco Wholesale Corporation/GC Palm Beach, LLC
Description: Request to allow Wholesale Club use in CG-1 zoning district, request to rezone to a Planned Unit Development (PUD) overlay with an underlying zoning designation of Commercial General (CG-1) with site plan approval for an expansion of retail space and addition of 24 space fuel center, and a Major Conditional Use for fuel center use within CG-1.
Location Map | View Location Map (PDF) |
Approval Date | June 6, 2019 |
Ordinance / Resolution # | Ordinance 5, 2019 / Ordinance 6, 2019 / Resolution 20, 2019 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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: Under Construction
Downtown Palm Beach Gardens In-Place Redevelopment
11701 Lake Victoria Gardens Ave
(Petition #: PCDA-20-02-000038)
Project Manager: Martin Fitts, Email
Project Agent: Donaldson Hearing, Cotleur & Hearing
Property Owner: Excel Gardens, LLC
Description: Requesting site plan, elevation, landscape, and hardscape changes associated with planned redevelopment of the site, as well as a new master signage plan and revisions to the square footage of uses.
Location Map | View Location Map (PDF) |
Approval Date | June 25, 2020 |
Ordinance / Resolution # | Resolution 43, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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) |
Approval Date | November 3, 2022 |
Ordinance / Resolution # | Resolution 65, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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: Under Construction
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: Under Construction
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: Under Construction
PGA Station - Pods B & C
Design Center Drive and RCA Center Drive
(Petition #: PUDA-20-07-000079)
Project Manager: Martin Fitts, Email
Project Agent: Cotleur & Hearing
Property Owner: PGA Building 6, LLC and PGA Building 9 & 10, LLC
A request for approval of a Planned Unit Development (PUD) Amendment for Pods B & C of the PGA Station PUD. The proposal includes a new 8-story, 200,000 SF office building and associated 1,066 space parking structure with 7,000 SF of ground floor retail uses on vacant Pod C. On Pod B, existing Building 10 will be demolished (3801 Design Center Dr.) and a new 8-story, 396-unit multi-family residential building with attached 608 space parking garage is proposed. Included are exterior modifications to existing Building 9 (4001 Design Center Dr.) to complement the new residential building.
Location Map | View Location Map (PDF) |
Approval Date | November 4, 2021 |
Ordinance / Resolution # | Resolution 62, 2021 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
PGA Waterfront
11401 Ellison Wilson Road
(Petition #: SPLA-22-11-000065)
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 to add 8 dwelling units and make additional modifications to the approved site plan.
Location Map | View Location Map (PDF) |
Approval Date | February 2, 2023 |
Ordinance / Resolution # | Resolution 7, 2023 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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: Under Construction
The Gardens Mall (Tommy Bahama)
3101 PGA BLVD
(Petition #: ADMN-21-10-000942)
Project Manager: John Stout, Email
Project Agent: Managed Land Entitlements
Property Owner: Gardens Venture LLC
Description: Request for an Administrative Amendment to allow a new restaurant/bar, the Tommy Bahama Marlin Bar, to be located along the exterior of The Gardens Mall.
Location Map | View Location Map (PDF) |
Approval Date | February 2, 2022 |
Ordinance / Resolution # | N/A |
Approved Site Plan | View Site Plan (PDF) |
Status: Under Construction
-
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.