HomeMy WebLinkAbout2nd Amendment 11/20/2013/ CRkoA
M
7; FC0�10`
AMY REAVILIN, CPA
CLERK OF CIRCUR COURT & COMPTROLLER
MONROE COUNTY, FLORIDA
DATE: December 23, 2013
TO: David Hill, Director
Project Management
ATTN. Ann Riger
FROM. Vitia Fernandez, D.41
'
At the November 20, 2013, )oard of County Commissioner's meeting the Board granted
approval of Item C37 Second Amendment allowing a simple corporate name change and assignment of
the Continuing Contract from MBI/K2M Architecture, Inc. to K2M Design, Inc.
Enclosed is 4JOOW duplicate origina4 of the above - mentioned for your handling. Should you
have any questions, please feel free to contact our office.
cc: County Attorney
Finance
File
500 Whitehead Street Suite 101, PO Box 1980, Key West, FL 33040 Phone: 305 - 295 -3130 Fax: 305- 295 -3663
3117 Overseas Highway, Marathon, FL 33050 Phone: 305 -289 -6027 Fax: 305- 289 -6025
88820 Overseas Highway, Plantation Key, FL 33070 Phone: 852 -7145 Fax: 305- 852 -7146
0
2nd AMENDMENT TO CONTRACT FOR PROFESSIONAL SERVICES
BETWEEN OWNER AND ARCHITECT /ENGINEER
FOR THE CONTINUING CONTRACT AND
CONSENT TO ASSIGNMENT
This Second Amendment to Contract (herein after "Amendment ") between Owner and
Architect /Engineer for the Continuing Contract for Professional Services ( "Contract "), entered into
between Monroe County ( "Owner" or "County ") and MBI /K2M Architecture, Inc., hereafter Assignor,
and K2M Design Inc.., hereafter Assignee, and ( "Architect /Engineer ") is made and entered into this 11
day of December 2013, in order to amend the Contract as follows:
W ITN ESSETH
WHEREAS, on December 16, 2009, the parties entered into a continuing contract for Professional
Services, pursuant to Florida Statute 287.055 (2) (g) where services are to be rendered for projects in
which the estimated construction costs of each individual project under the contract does not exceed
Two Million dollars ($2,000,000.00), or for study activity if the fee for Professional Services for each
individual study under the contract does not exceed Two Hundred Thousand Dollars ($200,000.00); and
WHEREAS, the parties entered into a First Amendment dated November 20, 2013 renewing the
continuing contract for the first of two one -year renewals effective December 16, 2013 and terminating
December 16, 2014; and
WHEREAS, effective June 1, 2013 MBI /K2M Architecture, Inc. Formally publicly changed it's name to
K2M Design Inc.;
NOW THEREFORE, in consideration of the mutual promises, covenants and agreements stated herein,
and for other good and valuable consideration, the sufficiency of which hereby acknowledged, the
Owner and Architect agree as follows:
Effective June 1, 2013, the Continuing Contract for Professional Services between Monroe
County and MBI /K2M Architecture, Inc. is amended to reflect the name change from
MBI /K2M Architecture, Inc. to K2M Design, Inc.
2. inconsideration for such consent, the Assignee agrees to be bound by all the terms and
conditions of the original agreement, as amended above.
BALANCE OF PAGE INTENTIONALLY LEFT BLANK
11 Page
s
to
3. In all other respects, the original Continuing Contract dated December 16, 2009, and as
renewed on November 20, 2013, remains unchanged.
IN WITNESS WHEREOF, each party caused this Agreement to be executed by its duly authorized
entative on the day and year first written above.
HEAVILIN, CPA, CLERK
BOARD OF COUNTY COMMISSIONERS
OF MONROE COUNTY, FLORIDA
01. - X �
By:
Mayor /Chairman
WITNESS to Architect's Signature:
By: �Dd2 Q D � JCN 4
Witness Signature
P- ELSZIE u) ASS,1i) 0 n
Print Witness Name
Date: l ► I /
c
40
e_
LO
c}
ly
CZ)
tl
G
ARCHITE
By:
K21VI Design,
MONROE COUNTY ATTORNEY
PROVED AS TOF-O
)(
�Z LZIZa
7 NATILEENE W. CASSEL
ASSISTANT COUNTY ATTORNEY
Date /2 — 1 0 - Q-,) I ?
21 Page
Articles of'Amendment
to
Articles of Incorporation
of
MBI /K2M Architectu Inc.
( N11me of Corporation as currently filed with the Florida Dent of State)
P05000048146
S
(Document Number of Corporation (if known)
Pursuant to the provisions of section 607.1006, Florida Statutes. this Florida Profit Corporation adopts the following amendment(s) to
its Articles of Incorporation!
A. If mending now& enter the new name of the erporation:
K2M De sign, Inc. The new
name must be distinguishable and contain the word "corporation, " "company. " or - incorporated" or the abbreviation
.'Coro-.. "Inc., " or Co.," or the designation "Corp, " "Inc, " or "Co ". A professional corporation name must contain the
word "chartered " "professional association, " or the abbreviation "PA, "
B. Enter nw -principal offlee address. If fng liS11hle:
(Principal of'lce address MUST BE A STREET ADDAM )
C. Enter new moiling address. if applicable:
(Moiling address MA Y BE A POST OFFICE BOXI
D. If atnendine the registered agent and/or registered office Address in Florida enter the na of the
new registered anent and/or the new registered oMce address:
Name of Yew Rggistered Arent
/Florida streel address)
New Registered Once A Florida
(Crq� ✓"lip Code)
New Registered Agent's Sloiature if changing Registered Agent:
i hereby accept the appointment as registered agent I am fanti lies' with and accept the obligations ofthe position.
Signature of New Registered Agent, if changing
Page 1 of 4
If amending the Officers andlor Directors, enter the tide and wame of each officer /director being removed and title, name, and
address of each Officer and/or Director befit added:
(Attach additional sheets, if necessary)
Please note the officer/director title by the first letter of the office title:
P - President; V- rice President; T- Treasurer; S- Secretary; D- Director, TR- Trustee; C - Chairmon or Clerk; CEO - Chief
Executive Officer; CFO - Chief Financial Officer. If an officer /director holds more than one title, list the first letter of each office
held President, Treasurer, Director would be PTD.
Changes should be noted in the fallowing manner. Currently John Doe is listed as the PST and Mike Jones is listed as the V. There is
a change, Mike Jones leaves the corporation, Sally Smith is named the 1' and S. These should be noted as John Doe, PT as a Change.
Mike Jones, Vas Reprove, and SaNy Smith, SV as an Add
Example:
X Change El John Doe
Remove V Mike Jone
X Add SY Sally Smith
Tyne of Action M& Name Ad s
(Check One)
I) _ age
Add
i
Remove
2) — Change
Add
Remove
i
3) — Change
Add
Remove
4) _ Change
Add
Remove
3) _ Change
Add
Remove
d) w Change
Add
Remove
Page 2 of 4
w
E. ijal"Adine or adding additional Articles enter chanaetal he
(Attach additional sheets. if necessary). (Be specific)
F. if ■n amendment nrovides for an exchanne. reclassification or "nceilntlon of issued shares.
provisions for Implementing the amendment if Cot contained in the amendment itscif:
(if not applicable, indicate N /A)
Page 3 of 4
The date of eaeit ameedtaeat(s) adoption June 1, 2013
I
Effective date if o�abie
(no more than 90 days after amendmeni file date)
Adoption of Ameadtnent(s) (CHECK ONE)
8 The amendments) wLVwem adopted by the shareholders. The number of votes cast for the arnendment(s)
by the shareholders was/were suMcient for approval.
❑ The amendments) was/were approved by the shareholders through voting groups. The following statement
must be separately providedfor each voting group entitled to vote separately on the amendment Is }:
' The number of votes cast for the amendment(s) was/were sufficient for approval
by
(voting group)
❑ The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder
action was not required.
❑ The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder
action was not required.
6 -15 -2013
8
Signature
(By a directo , sident or other officer— if dire tors or officers have not been
selected, by an incorporator — if in the hands of a receiver, trustee, or other court
appointed fiduciary by that fiduciary)
Shelly R. Le S alyia, Esq.
(Typed or printed name of person signing)
Attor -in -Fact
(Title of person signing)
Page 4 of 4
Z>.
rj) a elm > �
Li
JF C)
z
LU
w
co
co
co
co
0
O
C)
(D <
EM m
Uj
uj 5
U)
a
W
C')
co
ice
rw
0 z
C)
co UJ
Y >
00
R 0
2013 / 2014
MONROE COUNTY BUSINESS TAX RECEIPT
EXPIRES SEPTEMBER 30, 2014
RECEIPT# 47161 - 103202
Business Name: MBI /K2M ARCHITECTURE, INC
Owner Name: MICHAEL B INGRAM Business Location: 1001 WHITEHEAD ST
Mailing Address: KEY WEST, FL 33040
1001 WHITEHEAD ST Business Phone: 305 - 292 -7722
KEY WEST, FL 33040 Business Typo: MISCELLANEOUS SERVICE (PARKING LOT)
Employees 1
Tax Amount
Transfer Fee
Sub -Total
Penalty
Prior Years
Collection Cost
Total Paid
22.00
0.00
22.00
0.00
0.00
0.00
22.00
Paid 110 -12- 00002385 08/15/2013 22.00
THIS BECOMES A TAX RECEIPT Danise D. Henriquez, CFC, Tax Collector THIS IS ONLY A TAX.
WHEN VALIDATED PO Box 1129, Key West, FL 33041 ET ALL
COUNTY AND/OR
MUNICIPALITY PLANNING
AND ZONING REQUIREMENTS.
MONROE COUNTY BUSINESS TAX RECEIPT
P.O. Box 1129, Key West, FL 33041 -1129
EXPIRES SEPTEMBER 30, 2014
MBI /K2M ARCHITECTURE, INC RECEIPT# 47161 - 103202
Business Name:
Business Location: 1001 WHITEHEAD ST
Owner Name: MICHAEL B INGRAM KEY WEST, FL 33040
Mailing Address: 1001 WHITEHEAD ST Business Phone: 305- 292 -7722
KEY WEST, FL 33040 Business Type: MISCELLANEOUS SERVICE (PARKING LOT)
Employees 1
■ !
Tax Amount
Transfer Fee
Sub -Total
Penalty
Prior Years
Collection Cost
Tota�22.
22.00
0.00
22.D0
0.00
0.00
0.00
Paid 110 -12- 00002385 08/15/2013 22.00
i
I
i
CERTIFICATE OF LIABILITY INSURANCE 0AEI " MA° ° " N "
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS
CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES
CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(81, AUTHORIZED
BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT
REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER.
IMPORTANT: If the certificate holder Is an ADDITIONAL INSURED, the pollcy(les) must be endorsed. If SUBROGATK)N IS WAIVED, subject to
the terms and conditions of the policy, certain pollcles may require an endorsement A statement on this certificate does notconfar rights to the
certHlcete holder in Ileu of such endorsements .
PRODUCER - --- --
FAx
The James B. Oswald Company HONE
1100 Superior Avenue, Suite 1500 ++IAI ra @QSwBldsXat]tAan Mm
�PC hO
Cleveland CH 44114
IN SURER(SIAFFORDING COVERAC NAIL/
fNSUREItA: 294Z4
INSUFLED MBIK2 -1 INSURER
mbl -k2m Architecture, Inc. IN SU E
1001 Whitehead St., Suite 101 INSU o: -- --
Key West FL 33040 -7522
INS R
INSURE F:
COVERAGES CERTIFICATE NUMBER: 742285824 REVISION NUMBER:
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUFD TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
_0_F_SUCH
POt.IC fiPF Aram LIMITS
TYPE OF INSURANCE POLICY NUMBER I M AE
A GENERAL LIABILITY IY Y 45SBA107008 (311412013 511102014 EACH OCCUR 81,000,000
E EE
�X COMMERCIAL GENERAL LIABILITY ` B€t1€s1:QraltffM1 _, :1,060000_
CLAIMS -MADE I OCCUR MED EXP An one person $10
• Al Primary & PERSONAL& A CV INJURY 81 000 D00
• Non- CorMbulory GENERAL AGGREGATE $2,000,000
2 000
GENt AGGREGATEUMRAPPLIESPER: PRODUCTS -COMPIOPAGG 0.°0
POLICY X M X LOC I s
A
AUTOMOBILE UA91LrrY
Y
4698A1070M
1412013
142014
�4
q6 0
BODILY INJURY (Per persm)
6
ANY AUTO
ALL OWNED H SCHEDULED
soolLY INJURY (Par sowerd)
8
AUTOS NON -OWNED
X X
PITY
L eoddentl
S
HIREDAUTOS' AUTOS
S
X Al Primary
A
X
UMSRELLA UAB
X
OCCUR
Y
483BA107008
11412013
/142014 EACH OC CURRENCE
$1,000,000
EXCESS LIM
CLAIMS -MADE
AGGREGATE _
S1,000
s_ DED X RET ION 10 000
S
Exdudea Prufeeelonal
A
WORKERSCONPENSATION
y
4 6SBA107U06
11412013
311412014 1 l A l ji X
OH- STOPGAP
AND EMPLOYERS' LUEILMY
ANY PROP (ECUTNE
E•L. EA ACCIDE
81000,000
FN
NIA
—__—
__
E.L. DISEASE - EA EMPLOYE
$1 00 00
ds
It yys*ss sont*under
DESL�RIPTION OF OPERAT10N8 below
E.L. DISEASE -POLICY LIMIT
81000.000
B
Profeeelanal Liability
N
Y
AEE7204606
1312013
/1312014
Each Claim 31,000,00
Aggregate 11,000,000
reg
Clalms Made
Re" Date: 91112001
DESCRIPTION OF OPERATIONS) LOCATICNS I VEHICLES (Atlech ACORD 101, AdLiftnel Remarks Schedule, If more space le required)
Additional Insured and Waiver of Subrogation as designated above is provided when requi Of Namq Insured by written contract or
a regiment, AP i
Marathon Airport Customs and Border. Mk -13008 BY
DA
WAi _.
CERTIFICATE HOLDER CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES SE CANCELLED BEFORE
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
Monroe Coun
ACCORDANCE WITH THE POLICY PROVISIONS.
Attn Ann M. R(ger
AUTHORIZED REPRESENTATIVE
1100 Simonton Street, Room 2 -218
Key West FL 33040
ACORD 25 (2010105) The ACORD name and logo are registered marks of ACORD