- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Construction
Projects Under Construction
- 3855 Northlake Boulevard
- 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
- Avenir FP&L Substation
- Avenir Pod 1 and Pod 3
- Avenir Pod 4
- 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 #2 Pod 5 Clubhouse
- Avenir Site Plan #3
- Avenir Site Plan #3 Pods 6, 7, 8 Architecture
- Bonnette Hunt Club
- Costco PUD
- Downtown Palm Beach Gardens: In-Place
- Downtown Palm Beach Gardens: LifeTime
- Gardens Self Storage
- Midtown PUD
- PGA Office Center Master Plan
- PGA Office Center Site Plan
- PGA Station
- Tax Collectors Office
3855 Northlake Blvd (El Car Wash)
3855 Northlake Boulevard
(Petition #: PUDA-20-05-000078 / CUMJ-20-05-000061)
Project Manager: Dawn Sonneborn, Email
Project Agent: Cotleur & Hearing
Property Owner: Tricor International, LLC
Description: A request from National Express Wash, LLC for approval of a Planned Unit Development (PUD) Amendment, Site Plan and Major Conditional Use for an automated, express car wash facility on an approximate 1.5-acre vacant parcel.
Location Map | View Location Map (PDF) |
Approval Date | May 6, 2021 |
Ordinance / Resolution # | Resolution 26, 2021 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Under Construction
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
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: 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
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 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: 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
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
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 Self Storage: Rezoning and Major Conditional Use
9055 Roan Lane
(Petition #: PPUD-19-03-000056 / CUMJ-19-03-000054)
Project Manager: Martin Fitts, 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: 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
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 - Pods B & C
Design Center Drive and RCA Center Drive
(Petition #: PUDA-20-07-000079)
Project Manager: Dawn Sonneborn, 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
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
-
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.