HomeMy WebLinkAbout4th Addendum 04/17/2019 oJK couRra e
Kevin Madok, CPA
C: .p
a*
..: ,' Clerk of the Circuit Court&Comptroller—Monroe County, Florida
ROE OOU`
DATE: May 10, 2019
TO: Ammie Machan,Administrative Assistant
Tourist Development Council
I
FROM: Pamela G. HancolAD.C.
SUBJECT: April 17th BOCC Meeting
Attached are electronic copies of the following items for your handling:
El Amendment to extend Agreement with the Pigeon Key Foundation, Inc. for the Pigeon
Key Roof Replacement-Asst. Bridge, Tenders Quarters Project to December 31, 2019.
E2 Amendment to extend Agreement with the City of Marathon for the Amphitheatre
Improvements Project to December 31, 2019.
E3 Amendment to Agreement with the City of Marathon for the Sombrero Beach
Facilities to revise Exhibit A (Scope of Service) of the Agreement to remove the shower drain
portion of the project, reduce the funding allocation to $34,000.00 and extend completion date of
the project to September 30, 2019.
E4 Amendment to extend Agreement with the City of Marathon for the Coco Plum
Shoreline Restoration Project to December 31, 2019.
E5 Agreement with Mel Fisher Maritime Heritage Society, Inc. for the Mel Fisher 2nd
Round Improvements Project in an amount not to exceed $112,500.00.
E6 Agreement with Key West Business Guild, Inc. to provide gay and lesbian visitor
information services.
E7 Amendment to Agreement with C.B. Schmitt Real Estate Co., Inc. to provide office
and parking space for the Monroe County Tourist Development Council administrative office for
an additional five years for$9,550.00/month to September 30, 2024 with an option to extend for
an additional five year period with rent to be negotiated at fair market rent at that time.
Should you have any questions, please feel free to contact me at(305) 292-3550. Thank
you.
cc: County Attorney
Finance
File
KEY WEST MARATHON PLANTATION KEY PK/ROTH BUILDING
500 Whitehead Street 3117 Overseas Highway 88820 Overseas Highway 50 High Point Road
Key West,Florida 33040 Marathon,Florida 33050 Plantation Key,Florida 33070 Plantation Key,Florida 33070
305-294-4641 305-289-6027 305-852-7145 305-852-7145
ADDENDUM TO AGREEMENT
THIS, ADDENDUM to Lease Agreement is made and entered into this /7day of
Glpn I , 2019 by and between C.B. SCHMITT REAL ESTATE CO. Inc. (hereinafter
"Lessor"), a corporation incorporated in the State of Florida, whose address is 1201 White
Street, Suite B, Key West, Florida 33040 and MONROE COUNTY (hereinafter "Lessee"), a
political subdivision of the State of Florida, whose address is 1100 Simonton Street, Key West,
Florida 33040.
WITNESSETH
WHEREAS, there was an Agreement entered into on December 9, 1998, between the
parties, to provide office and parking space for the Monroe County Tourist Development Council
(hereinafter"TDC") administrative offices; and
WHEREAS, the original agreement provided an option to extend the lease agreement
for two (2) additional five-year (5) terms; and
WHEREAS, there was an Addendum to Agreement entered into on November 19, 2003
to exercise one (1) of the additional five-year (5) terms; and
WHEREAS, there was an Addendum to Agreement entered into on December 17, 2008
to exercise the second (2nd) additional five-year (5) term; and
WHEREAS, there was an Addendum to Agreement entered into on September 17th,
2013 to extend Agreement through September 30, 2019 with an option to extend for an
additional five (5) year period with the rent to be re-negotiated at fair market rent in effect at that
time; and
WHEREAS, the Lessee continues to require office and parking space for the TDC
administrative offices and the Lessor is able to continue to provide office and parking space for
the TDC administrative offices; and
WHEREAS, the TDC recommends that the agreement be extended for a term of five (5)
additional years, with an option to extend for one (1) additional five year period with the rent to
be re-negotiated at fair market rent in effect at that time;
NOW, THEREFORE, in consideration of the mutual covenants contained herein, the
parties agree to hereby amend the agreement entered into on December 9, 1998 and amended
on November 19, 2003; December 17, 2008 and September 17th, 2013 as follows:
1. The following language shall be added to Paragraph 2. Term:
The term of this Addendum to Lease Agreement is five (5) years running from October 1,
2019 through September 30, 2024 with an option to extend for an additional five (5) year
period with the rent to be re-negotiated at fair market rent in effect at that time.
2019 TDC Office Lease Amendment To Agreement
1
2. Paragraph 4 shall read: Rent:
For the use of the premises, the Lessee must pay the Lessor the sum of $9,550 per
month (October 1, 2019 through to September 30, 2024) due in monthly installments on
the first day of each month. The monthly payments shall be remitted to C.B. Schmitt
Real Estate Co., Inc. 1201 White Street, Suite B, Key West, FL 33040 upon receipt of a
monthly invoice. Monroe County's performance and obligation to pay under this lease
agreement is contingent upon annual appropriation by the Monroe County Board of
County Commissioners. Additionally, Lessee shall pay to Lessor, upon receipt of an
invoice and proof of Lessor's payment of property taxes, 48% of the property taxes for
1201 White Street. Lessor shall submit to Lessee by September 1st of each year a copy
of the proposed annual property tax assessment, in order for the amount of payment in
the succeeding fiscal year to be established in the budget.
3. Paragraph 23 Notices shall be amended to revise the address for the Co .rnty
Attorney as follows: 3 `==
rn
TO COUNTY: 71- _" �a
o r�-> -<
County Attorney ill . a
P.O. Box 1026 �-,' '
Key West, FL 33041-1026 '0 m
"._ z�` remaining provisions of the contract dated December 9, 1998, 'aria ameridedcv
�`` ,+�= ber 19, 2003; December 17, 2008 and September 17th, 2013, not inconsint
` `',•- =1't th shall remain in full force and effect.
%
!:.:1,.„,:. A ie.,: I. -: :
a
�:-%,< `, . Madok, Clerk 8
Board of County Commissioners of
l
t,„ �' Monroe co it► y
.*eouM+�
By: By:
Deputy Clerk ayor/Chairman
Lessor, C.B. Schmitt Real Estate Co., Inc.
1 tVi) By: i ,P}t/t1414 64eie_.1
I./Vitn s ` (X 1 President
Printed Name: \ ,1'c- t k_ 1\Q
Third Party, 3406 North Roosevelt Blvd. Corp
By: 4
Presid nt
2019 MC Office Lease Amendment To Agreement MONROE COUNTY ATTORNEY
efk.
� ) D A T FORM:
0L
CHRISTINE LIMBERT-BARROWS
2 ASSISTANT COUNTYATTORNEY
DATE: '' I q