- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Construction
Projects Under Construction
- Alton Parcel C Neighborhood 1
- Alton Parcel C Town Center
- Alton Parcels D, E, and F
- Alton Parcel F
- Alton Parcel G
- Alton PCD Amendment
- Ancient Tree
- Arcadia Gardens
- Avenir Clubhouse
- Avenir Pod 1 and Pod 3
- Avenir Pod 4
- Avenir Site Plan #1
- Bonnette Hunt Club
- City Centre
- Costco PUD
- Downtown Palm Beach Gardens: In-Place
- Downtown Palm Beach Gardens: LifeTime
- Gardens Corporate Center
- Midtown PUD
- Nuvo Business Center at the Gardens
- Nuvo Business Center at the Gardens
- PGA Office Center Master Plan
- PGA Office Center Site Plan
- PGA Station
- Seacoast Utility Authority
- Trevi Isle
Alton Neighborhood 1
4950 Donald Ross Road
(Petition #: SPLA-13-09-000032)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing (561-747-6336) Property Owner: KH Alton, LLC
Description: Site plan approved for 360 residential dwelling units.
Location Map | View Map (PDF) |
Approval Date | June 5, 2014 |
Ordinance / Resolution # | Resolution 30, 2014 |
Approved Site Plan or Rendering | View Site Plan (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: Dawn Sonneborn, 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
Alton PCD Amendment
4950 Donald Ross Road
(Petition #: PCDA-15-03-000027)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Urban Design Kilday Studios (UDKS) (561-366-1100)
Property Owner: KH Alton, LLC
Description: Request to increase the approved number of single family dwelling units, eliminate 50,000 sf of neighborhood commercial, and modify certain conditions of approval.
Location Map | View Map (PDF) |
Approval Date | November 16, 2016 |
Ordinance / Resolution # | Resolution 74, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Ancient Tree (a.k.a. Balsamo Parcel )
(Petition #: CPMA-16-05-000019/PPUD-16-05-000041/CONC-16-06-000035)
Project Manager: Dawn Sonneborn, Email
Project Agent: Kate DeWitt
Company: Cotleur & Hearing (561-747-6336) Property Owner: Salvatore J. Balsamo Trust
Description: Large-Scale Comprehensive Map Amendment, Rezoning & Concurrency on 96.80 Acres located on the North Side of Northlake Boulevard, Approximately 3/4-Quarter Miles East of Coconut Boulevard, for a Single-Family Unit Development
Location Map | View Map (PDF) |
Approval Date | February 9, 2017 |
Ordinance / Resolution # | Ordinance 12 & 13, 2016 / Resolution 76, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Arcadia Gardens
3650 RCA Boulevard
(Petition #: CPMA-17-08-000021/PPUD-17-08-000044/CUMJ-17-08-000048/CONC-17-08-000037)
Project Manager: Dawn Sonneborn, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios
Property Owner: Amara Temple Holding Corporation, Inc.
Description: approval for a Large-Scale Comprehensive Map Amendment, Rezoning, Major Conditional Use, and Concurrency for a 326-bed/163-unit, age restricted 55+ Independent Living Facility
Location Map | View Location Map (PDF) |
Approval Date | February 7, 2019 |
Ordinance / Resolution # | Ordinance 28, 2018 / Ordinance 29. 2018/ Resolution 80, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Avenir Clubhouse and Recreation Area
12001 Northlake Boulevard
(Petition #: SPLN-18-08-000031)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for approval of a Clubhouse and Recreation area.
Location Map | View Location Map (PDF) |
Approval Date | June 6, 2019 |
Ordinance / Resolution # | Resolution 38, 2019 |
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 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
Bonnette Hunt Club
5309 Hood Road
(Petition #: PPUD-17-11-000046)
Project Manager: Dawn Sonneborn, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: Parkwood Distinctive Homes, Inc.
Description: A Request from Parkwood Distinctive Homes, Inc., to rezone Bonnette Hunt Club from PDA to PUD/RL-3, and For Site Plan Approval for Single Family Homes
Location Map | View Location Map (PDF) |
Approval Date | October 4, 2018 |
Ordinance / Resolution # | Ordinance 22, 2018 / Resolution 58, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
City Centre PUD Mixed Use Future Land Use Plan Map Amendment, MXD Rezoning, and PUD Amendment for Residential Workforce Housing Units
2000 PGA Boulevard
(Petition #: CPMA-18-12-000027, PUDA-18-12-000073, CPTA-19-02-000033, LDRA-19-02-000071)
Project Manager: Joann Skaria, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios
Property Owner: Eastwind Acquisitions, LLC
Description: A request from Eastwind Acquisitions, LLC to amend the 13.58 acre City Centre site on the Future Land Use Plan Map to Mixed Use (MXD), rezone to Mixed Use with a General Commercial (CG-1) and Residential High (RH) underlying zoning, and a PUD Amendment to convert the existing approval for a 6 story office building on Parcel F to develop a 4-story multifamily residential project with 136 units, with a workforce housing component.
Location Map | View Map (PDF) |
Approval Date | August 1, 2019 |
Ordinance / Resolution # | Ordinance 9, 2019 / Ordinance 10, 2019 / Ordinance 11, 2019 / Resolution 31, 2019 |
Site Plan or Rendering | View Site Plan (PDF) |
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 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
Downtown at the Gardens - Life Time Facility
11701 Lake Victoria Gardens Avenue
(Petition #: PCDA-18-06-000035/SPLA-18-06-000049)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Donaldson Hearing
Company: Cotleur & Hearing, Inc
Property Owner: Excel Gardens LLC
Description: Request to amend the Downtown at the Gardens Site Plan for the approval of a 116,862 square foot Life Time Fitness Center and 425-space parking garage.
Location Map | View Location Map (PDF) |
Approval Date | June 6, 2019 |
Ordinance / Resolution # | Resolution 26, 2019 / Resolution 27, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Under Construction
Gardens Corporate Center
3874 Kyoto Gardens Drive
(Petition #: PUDA-15-11-000061)
Project Manager: Dawn C. Sonneborn, Email
Project Agent: Company: Gentile, Glas, Holloway, O'Mahoney & Associates
Property Owner: Gardens Corporate Center LLC
Description: Regional Center, Gardens Corporate Center (Gosman Parcel) – Request for a Site Plan Amendment to Phase 2 to allow two professional office buildings and a parking garage.
Location Map | View Map (PDF) |
Approval Date | March 2, 2017 |
Ordinance / Resolution # | Ordinance 9, 2017 / Resolution 20, 2017 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Midtown Townhomes and Specialty Grocery
4751 PGA Boulevard
(Petition #: PUDA-16-05-000064)
Project Manager: Joann Skaria, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios, LLC
Property Owner: Ascend PGA Midtown, LLC
Description: Request for planned unit development amendment for 63 single family attached (townhome) units and a 25,167 SF specialty grocery at Midtown PUD.
Location Map | View Map (PDF) |
Approval Date | January 5, 2017 |
Ordinance / Resolution # | Resolution 7, 2017 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Business Center at the Gardens
10386 Riverside Drive
(Petition #: PPUD-16-03-000040 / CUMJ-16-03-000041)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Managed Land Entitlements
Property Owner: Nuvo Riverside Office / Self-Storage
Description: Request for a Planned Unit Development and Major Conditional Use to Redevelop 3.44 Acres with Professional Office and Self-Storage
Location Map | View Map (PDF) |
Approval Date | April 6, 2017 |
Ordinance / Resolution # | Ordinance 12, 2017 / Resolution 23, 2017 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Nuvo Business Center at the Gardens PUD Amendment
10386 Riverside Drive
(Petition #: PUDA-20-01-000076)
Project Manager: Samantha Morrone, Email
Project Agent: Michael Sanchez
Company: Managed Land Entitlements
Property Owner: Nuvo Riverside LLC & CH SS Fund Nuvo Dev PBG Riverside LLC
A request to allow the approved project to be developed in two phases.
Location Map | View Location Map (PDF) |
Approval Date | April 2, 2020 |
Ordinance / Resolution # | Resolution 23, 2020 |
Approved Site Plan | View Site Plan (PDF) |
Status: Under Construction
PGA Office Center – Master Plan Amendment
4299 Kyoto Gardens Drive
(Petition #: PCDA-18-10-000036)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Studios
Property Owner: Florida Power and Light Company
Description: Request to amend the Master Plan to combine Parcel A and Parcel B, realign a portion of RCA Center Drive, and add 1.3-acres of lake area to Parcel A for storm water storage capacity.
Location Map | View Location Map (PDF) |
Approval Date | July 11, 2019 |
Ordinance / Resolution # | Resolution 45, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Under Construction
PGA Office Center – Site Plan Approval
4299 Kyoto Gardens Drive
(Petition #: SPLN-18-10-000032)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Studios
Property Owner: Florida Power and Light Company
Description: Request for site plan approval for a 270,000 SF Office Building and 3-story parking garage on Parcel A
Location Map | View Location Map (PDF) |
Approval Date | June 11, 2019 |
Ordinance / Resolution # | Resolution 46, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Under Construction
PGA Station (fka PGA Design Center/Parcel 5B)
4020 RCA Boulevard
(Petition #: PUDA-14-07-00055)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: Heartwood 42 & 43, LLC & PGA Design Center LLC
Description: A request for a Planned Unit Development (PUD) amendment to modify the mix of approved uses and the master plan to accommodate an increase in professional and medical office square footage, a decrease in retail square footage, and to add restaurant, hotel, and residential uses within the PGA Design Center (Parcel 5B) Planned Unit Development (PUD).
Location Map | View Map (PDF) |
Approval Date | July 7, 2014 |
Ordinance / Resolution # | Resolution 45, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Seacoast Utility Authority PUD Rezoning and Major Conditional Use
4200 Hood Road
(Petition #: PPUD-18-11-000054/CUMJ-18-11-000053)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studio
Property Owner: Seacoast Utility Authority
Description: Request to approve a rezoning to Planned Unit Development (PUD) overlay with an underlying Public and Institutional (P/I) zoning to allow an Administrative Office Complex and a Major Conditional Use for modifications to an existing Conditional Use Approval.
Location Map | View Location Map (PDF) |
Approval Date | May 2, 2019 |
Ordinance / Resolution # | Ordinance 4, 2019 |
Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
Trevi Isle
5801 Hood Road
(Petition #: CPMA-14-07-000018, PPUD-14-07-000037, CONC-14-07-000026)
Project Manager: Joann Skaria, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios (UDKS) (561-366-1100) Property Owner: Kennedy Homes, LLC
Description: A request by Kennedy Homes, LLC for a Large-Scale Future Land Use Amendment, Rezoning, Concurrency, and Site Plan application for a 50-unit townhouse.
Location Map | View Map (PDF) |
Approval Date | March 2, 2017 |
Ordinance / Resolution # | Ordinance 1, 2017, Ordinance 2, 2017, & Resolution 1, 2017 |
Approved Site Plan or Rendering | 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.