- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Construction
Projects Under Construction
- 4265 Northlake boulevard
- Alton Parcel B Medical Center
- Alton Parcel G
- Apex at Avenir (Pod 15)
- avenir entry features
- avenir health park
- Avenir Town Center
- Avondale at avenir (pods 6, 7, 8)
- Coconut crossing
- Coral Isles at Avenir (Pod 4)
- Donald Ross Village
- Esprit at Avenir (POD 16)
- Frenchman's Creek PCD
- Gardens Towne Square
- Gardens Vista
- Great Egret Clubhouse at Avenir
- Lake Ridge at Avenir (POD 21)
- L'Ambiance at Avenir (Pod 20)
- L'Ambiance at Avenir (Pod 20) Models
- Mirasol Clubhouse
- mirasol sales center
- Orchid Isles at Avenir (POD 18)
- Panther National at Avenir Clubhouse
- Panther National at Avenir Golf Maintenance Facility
- Panther National at Avenir Pod 12
- Panther National at Avenir Pod 13
- Panther National at Avenir Pod 14
- PGA OFFICE CENTER Phase 2
- PGA Station
- Plant Drive Park
- Port 32 Palm Beach Gardens
- Regency at Avenir (POD 5)
- Solana Bay at Avenir (Pod 9)
- Stone Gate at Avenir (POD 9)
- The Ritz-Carlton Residences, Palm Beach Gardens Site Plan
- Vintage Oaks
4265 Northlake Boulevard - Planned Unit Development
4265 Northlake Boulevard
(Petition #: PPUD-24-07-0003)
Project Manager: Riva Pearce, Email
Project Agent: Zach Ciciera
Company: Cotleur & Hearing
Property Owner: Palm Beach Gardens Professional Building LLC
Description: A request for a Planned Unit Development (PUD) overlay rezoning and master plan for the projects known as Celedinas Offices, 4265 Northlake Boulevard, and Colony Plaza, along with site plan approval for 4265 Northlake Boulevard.
| Location Map | View Location Map (PDF) |
| Approval Date | June 5, 2025 |
| Ordinance / Resolution # | Ordinance 5, 2025 / Resolution 31, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 2, 2023 |
| Approved Site Plan or Rendering | View Site Plan and Renderings (PDF) |
Alton Parcel G Site Plan
4950 Donald Ross Road
(Petition #: SPLN-15-03-000018)
Project Manager: Samantha Morrone, 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 # | View Resolution 18, 2017 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 23, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD Entry Features at Panther National Boulevard
12001 Northlake Boulevard
(Petition #: SPLN-23-08-0002)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Community Development District
Description: A request by Avenir Community Development District for approval of a site plan for PCD Entry Features at the intersection of Panther National Boulevard and Northlake Boulevard.
| Location Map | View Location Map (PDF) |
| Approval Date | April 3, 2025 |
| Ordinance / Resolution # | View Resolution 25, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Avenir Health Park
12001 Northlake Boulevard
(Petition #: SPLN-22-10-000063 / CUMJ-22-10-000071)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing/George Missimer
Company: Cotleur & Hearing
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan Approval and Major Conditional Use Approval of a neighborhood hospital and 2 medical office buildings within Parcel D of the Avenir PCD.
| Location Map | View Location Map (PDF) |
| Approval Date | December 6, 2023 |
| Ordinance / Resolution # | View Resolution 65, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 46, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
Avenir PCD- Avondale at Avenir (Pods 6, 7, 8)
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 # | View Resolution 35, 2020 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
(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 # | View Resolution 2, 2022 |
| Approved Site Plan or Rendering | View Renderings (PDF) |
Coconut Crossing
TBD Northlake Boulevard
(Petition #: CPSS-23-08-0001/PPUD-23-08-0002)
Project Manager: Yomara Rivera, Email
Project Agent: N/A
Company: N/A
Property Owner: DKC Coconut Crossing, LLC
Description: a City-initiated petition for a small-scale comprehensive plan map amendment to assign a City land-use designation of approximately 29.59 acres from Palm Beach County Commercial Low with underlying Rural Residential, one (1) unit per five (5) acres (CL/RR-5), to Palm Beach Gardens Commercial (C), and to assign a City zoning designation from Palm Beach County Multiple Use Planned Development (MUPD) to Palm Beach Gardens Planned Unit Development (PUD) overlay with an underlying zoning designation of General Commercial (CG-1). The Shops at Indian Trails site is generally located immediately southwest of the intersection of Northlake Boulevard and Coconut Boulevard.
| Location Map | View Location Map (PDF) |
| Approval Date | December 6, 2023 |
| Ordinance / Resolution # | View Ordinance 25, 2023 / View Ordinance 26, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 68, 2019 |
| Site Plan or Rendering | View Renderings (PDF) |
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 # | View Resolution 45, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Esprit at Avenir (Pod 16)
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 # | View Resolution 42, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
(Petition #: SPLA-24-03-0004)
Project Manager: Yomara Rivera, Email
Project Agent: Lentzy Jean-Louis
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for approval of architecture, landscaping, and a model row for Pod 16.
| Location Map | View Location Map (PDF) |
| Approval Date | March 6, 2025 |
| Ordinance / Resolution # | View Resolution 16, 2025 |
| Site Plan or Rendering | View Renderings (PDF) |
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 # | View Resolution 65, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Gardens Towne Square
4198 Northlake Boulevard
(Petition #: CMJR-25-05-0002)
Project Manager: Riva Pearce, Email
Project Agent: Nicole Plunkett
Company: Cotleur & Hearing
Property Owner: PBGS LTD
Description: A request for Major Conditional Use approval of an in-line fast-food restaurant without a drive-through.
| Location Map | N/A |
| Approval Date | September 4, 2025 |
| Ordinance / Resolution # | Resolution 63, 2025 (PDF) |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Gardens Vista (Parcel 31.04) PCD - Parcel A (Latitudes in the Gardens)
12450 Central Boulevard
(Petition #: CPMA-21-09-000032 / REZN-21-09-000027 / PCDA-21-09-000043 / SPLN-21-10-000053)
Project Manager: Samantha Morrone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: 12450 CENTRAL BLVD, LLC
Description: Requests for a Comprehensive Plan Future Land Use Map Amendment and Rezoning to change the land use and zoning designations of the PCD from Mixed Use (MXD) to Residential High (RH), a PCD Master Plan Amendment to modify the use entitlements for Parcel A, and Site Plan Approval for 221 multi-family dwelling units in a 4-story building on Parcel A of the Cimarron Cove PCD.
| Location Map | View Location Map (PDF) |
| Approval Date | April 4, 2024 |
| Ordinance / Resolution # | View Ordinance 3, 2024 / View Ordinance 4, 2024 / View Resolution 5, 2024 / View Resolution 6, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Great Egret Clubhouse at Avenir
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 # | View Resolution 13, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Lake Ridge at Avenir (Pod 21)
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 |
| Ordinance / Resolution # | View Resolution 31, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
(Petition #: SPLA-24-03-0005)
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 approval of architecture and landscaping for Pod 21.
| Location Map | View Location Map (PDF) |
| Approval Date | December 5, 2024 |
| Ordinance / Resolution # | View Resolution 61, 2024 |
| Site Plan or Rendering | View Renderings (PDF) |
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 # | View Resolution 67, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir Pod 20 - Architectural Models
12001 Northlake Boulevard
(Petition #: SPLA-23-01-000067)
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 model home architecture and typical lot landscaping for Pod 20.
| Location Map | View Location Map (PDF) |
| Approval Date | December 6, 2023 |
| Ordinance / Resolution # | View Resolution 68, 2023 |
| Approved Site Plan or Rendering | View Plan (PDF) |
Mirasol Clubhouse and Villa Vasari
11600 Mirasol Way
(Petition #: SPLA-23-05-0001)
Project Manager: Yomara Rivera, Email
Project Agent: Lauren Burnley, Urban Design Studio
Property Owner: Mirasol Club and Association Inc.
Description: A request to amend the clubhouse parcel site plan to construct a 40,151-square-foot multi-purpose building, a 4,209-square-foot maintenance building, and sport court improvements.
| Location Map | View Location Map (PDF) |
| Approval Date | February 1, 2024 |
| Ordinance / Resolution # | View Resolution 10, 2024 / View Resolution 11, 2024 |
| Site Plan or Rendering | View Site Plan (PDF) |
Mirasol PCD - Sales Center and Gatehouse Site Plan Amendment
11300 Mirasol Boulevard
(Petition #: SPLA-24-04-0006)
Project Manager: Yomara Rivera, Email
Project Agent: Lindsay Murphy
Company: Urban Design Studio
Property Owner: Mirasol Clubhouse and Association Inc.
Description: A request by Mirasol Clubhouse and Association Inc. for a new indoor pickleball building and expansion of the gatehouse at the existing sales center site.
| Location Map | View Location Map (PDF) |
| Approval Date | March 6, 2025 |
| Ordinance / Resolution # | View Resolution 17, 2025 |
| Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Orchid Isles at Avenir (Pod 18)
12001 Northlake Boulevard
(Petition #: SPLN-22-09-000062)
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 101 single family homes for Pod 18.
| Location Map | View Location Map (PDF) |
| Approval Date | September 19, 2023 |
| Ordinance / Resolution # | View Resolution 49, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
(Petition #: SPLA-24-08-0009)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Kenco Communities at Avenir II, LLC
Description: A request by Kenco Communities at Avenir II, LLC for site plan amendment approval for model homes, typical lot landscaping, and entry feature for Orchid Isles at Avenir (Pod 18).
| Location Map | View Location Map (PDF) |
| Approval Date | March 6, 2025 |
| Ordinance / Resolution # | View Resolution 10, 2025 |
| Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Panther National Clubhouse
10605 Coconut Boulevard
(Petition #: SPLN-23-03-000066)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC for approval of a golf course clubhouse within the Panther National Master Plan.
| Location Map | View Location Map (PDF) |
| Approval Date | March 7, 2024 |
| Ordinance / Resolution # | View Resolution 13, 2024 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 course maintenance facility within the Panther National Master Plan.
| Location Map | View Location Map (PDF) |
| Approval Date | March 7, 2024 |
| Ordinance / Resolution # | View Resolution 39, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 1, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 55, 2021 |
| Approved Site Plan | View Site Plan (PDF) |
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 # | View Resolution 56, 2021 |
| Approved Site Plan | View Site Plan (PDF) |
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 # | View Resolution 76, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
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 # | View Resolution 62, 2021 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Plant Drive Park
10113 Plant Drive
(Petition #: SPLN-24-07-0005)
Project Manager: Samantha Morrone, AICP, Email
Project Agent: Angela Biagi
Company: WGI, Inc.
Property Owner: The City of Palm Beach Gardens
Description: A request by Palm Beach North Athletic Foundation (PBNAF) to construct a 123,245-square-foot, 2-story recreation facility that includes two ice rinks and ancillary uses.
| Location Map | View Location Map (PDF) |
| Approval Date | January 9, 2025 |
| Ordinance / Resolution # | View Resolution 2, 2025 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Port 32 Palm Beach Gardens (PGA Marina) PUD
2385 PGA Boulevard
(Petition #: PUDA-18-01-000069 / CUMJ-19-12-000059)
Project Manager: Martin Fitts, Email
Project Agent: Lauren Burnley
Company: Urban Design Studios
Property Owner: Port 32 Palm Beach Gardens LLC
A request for a PUD Amendment and Major Conditional Use to redevelop the existing PGA Marina property. The existing boat storage building and rack structures will be removed to allow for construction of enclosed boat storage racks, boat showroom, maintenance facility, ship store, and boat related offices. An additional 57 dry storage boat slips are proposed for a total of 451 (394 are currently approved).
| Location Map | View Location Map (PDF) |
| Approval Date | October 5, 2023 |
| Ordinance / Resolution # | View Resolution 58, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Regency at Avenir (Pod 5) (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 # | View Resolution 67, 2018 |
| Approved Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
(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 # | View Resolution 44, 2020 |
| Approved Site Plan or Rendering | View Renderings (PDF) |
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 # | View Resolution 9, 2022 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Avenir PCD - Stone Gate at Avenir (Pod 11)
12001 Northlake Boulevard
(Petition #: SPLN-23-11-0003)
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 137 single family homes for Pod 11.
| Location Map | View Location Map (PDF) |
| Site Plan or Rendering | View Site Plan (PDF) |
| Approval Date | May 2, 2024 |
| Ordinance / Resolution # | View Resolution 27, 2024 |
(Petition #: SPLA-24-04-0007)
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 amendment approval for model homes, typical lot landscaping, and entry feature for Avenir Pod 11.
| Location Map | View Location Map (PDF) |
| Approval Date | December 5, 2024 |
| Ordinance / Resolution # | View Resolution 69, 2024 |
| Approved Site Plan or Rendering | View Renderings (PDF) |
The Ritz-Carlton Residences, Palm Beach Gardens Site Plan
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 # | View Resolution 7, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
Bay Hill Commons (Vintage Oaks)
(Petition #: CPSS-21-08-000018 / PPUD-21-08-000064 / CONC-21-08-000043)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Matthew Barnes, WGI, Inc
Property Owner: Northlake 20, LLC
Description: Request to amend the land use and zoning for approximately 17.89 acres to construct 111 townhomes.
| Location Map | View Location Map (PDF) |
| Approval Date | September 5, 2023 |
| Ordinance / Resolution # | View Ordinance 14, 2023 / View Ordinance 15, 2023 / View Resolution 48, 2023 |
| Approved Site Plan or Rendering | View Site Plan (PDF) |
-
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.