Loading...
3rd Amendment 05/19/2021 Kevin Madok, CPA tc ,;;.,. .; Clerk of the Circuit Court& Comptroller—Monroe County, Florida DATE: May 25, 2021 TO: Alice Steryou Contract Monitor ( (gyp FROM: Sally M. Abrams, D.C.Y W SUBJECT: May 19, 2021 BOCC Meeting Attached is an electronic copy of Rein 116,Third Amendment for a two(2)year Commercial Lease renewal and annual rental increase with Key Vaca Center, LLC, for the Supervisor of Elections office at the 100th Street Center building in Marathon. The new lease term commences on June 1, 2021, and terminates on May 31, 2023, at a total monthly rental fee of$4,571.66 for the upcoming year, which includes a 3.25% increase and Lessee's prorata share of annual CAM costs, pursuant to the Lease provisions., for your handling. Should you have any questions, please feel free to contact me at ext. 3550. Thank you. cc: Facilities Supervisor 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 THIRD AMENDMENT TO COMMERCIAL LEASE This THIRD AMENDMENT TO COMMERCIAL LEASE is made and entered into this I 91h day of May, 2021, by and between KEY VACA CENTER, LLC, a Florida Limited Liability Company, whose principal address is 17013 Coral Way, Sugarloaf Key, Florida 33042. Lessor's address for purposes of any notice to be sent from Lessee to Lessor and for rental payments is as follows: Key Vaca Center, c/o Mark A. Pollaci., 117 West 28 Street, 2nd Floor, New York,New York 10001, hereinafter referred to as "LESSOR", and BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY,FLORIDA, a political subdivision of the State of Florida, whose address is 1100 Simonton Street, Key West,Florida 33040, hereinafter referred to as "LESSEE". WHEREAS,the Lessor and Lessee entered into a Commercial Lease dated May 21,2014, ("Lease"),for office space located at Unit A and Unit B, 100th Street Center, commonly known as 10005-10015 Overseas Highway, Marathon, Monroe County, Florida 33050, with said premises being occupied by the Monroe County Supervisor of Elections ("Premises"); and WHEREAS, the initial term of the Lease was for a to of five (5) years beginning on June 1,2014, and expiring on May 31, 2019; and WHEREAS, the Lease provided that Lessee shall have the option to extend the to for five (5)additional one (1)year renewal terms upon expiration of the initial term, subject to proper notice being provided to Lessor that Lessee would exercise its option to renew the Lease; and WHEREAS,Lessee provided proper notice to Lessor that it desired to extend the to of the Lease at the expiration of the initial term, and Lessor offered to renew the lease fora two (2) or three (3) year term rather than the original one (1)year renewal to as provided in the Lease; and WHEREAS,Lessor and Lessee entered into a First Amendment to Commercial Lease on April 17,2019, in which Lessee accepted the offer of Lessor to renew the to of the Lease for an additional two (2) years with the to to begin on June 1, 2019, and terminate on May 31, 2021, with the annual base rent increase pursuant to the Lease tenns; and WHEREAS,the initial Landlord, Oxford Business III Corporation,thereafter sold the real property,which is the subject of the herein leased Premises,to Key Vaca Center LLC, on or about January 14, 2020, and proper notice was provided to Lessee; and WHEREAS,the parties entered into a Second Amendment to Commercial Lease on June 17, 2020, in which the Lease was amended to reflect Key Vaca Center, LLC, as the Lessor and current owner of the property,and to correct the address for Key Vaca Center,LLC for any notices and future rental payments; and WHEREAS, Lessee provided proper notice to Lessor that it desired to again extend the term of the Lease which expires on May 31, 2021, and Lessor has offered to renew the lease for a two (2) year term rather than the one (1) year renewal to as provided in the original Lease; and 1 WHEREAS,Lessee has accepted the offer of Lessor and desires to renew the to for an additional two (2) years to begin on June 1, 2021, and expire on May 31, 2023, with the annual base rent increase pursuant to the Lease terms; and WHEREAS, Lessor is entitled to an increase of the base rent by the greater of an annual C.P.LU. adjustment or by 3.25%on the anniversary date as allowed under the Lease; and WHEREAS, Lessor is also entitled to an increase in Lessee's prorata share of the annual costs for fire, flood,and windstorm insurance,real property taxes, waste collection fees, common utilities, and annual costs to keep and maintain in good repair the building exterior, landscaping, lighting, sidewalks, driveways, curbs and sign ("CAM Costs"); and WHEREAS,the parties find it mutually beneficial to amend the Lease as to the lease terrn, monthly base rent, and CAM costs; NOW, THEREFORE, IN CONSIDERATION of the mutual promises and considerations contained herein,the parties agree as follows: 1. The initial five (5) year to under this Lease initiated on June 1, 2014, and terminated on May 31,2019,asset forth in the WITNES SETH Paragraph of the Lease. Paragraph 43 of the Lease provides that Lessee shall have an option to extend the term for five(5)additional one (I) year terms sub.ect to proper notice from Lessee to Lessor. I 2. At the expiration of the initial term, after proper notice and negotiations by Lessor and Lessee, the Lease to was extended for an additional two (2) years as approved in the First Amendment to Commercial Lease dated April 17, 2019, with the renewal term to commence on June 1, 2019, and expire on May 31, 2021. 3. Lessee has again provided proper notice to Lessor exercising its option to renew the Lease for an additional one (1) year term. Lessor offered to instead renew the Lease for two (2)years and Lessee accepted said offer for the Supervisor of Elections' office. 4. The to of the renewal for this Lease shall be for two (2)more years commencing on June 1, 2021, and terminating on May 31, 2023, under the same terms and conditions of the original Lease, unless terminated earlier under another paragraph of this Lease. 5. Pursuant to Paragraph I of the Lease, the base rent shall be subject to an annual adjustment increase of the greater of a)C.P.J.U. for the 12-month period ending on December 31" of the previous year or b) 3.25%on each successive anniversary date. The annual cap on C.P.I.U. shall be five percent(5%). 6. Commencing on June 1, 2021, for use of the Premises, the Lessee shall pay the Lessor a base rent,which has been increased by 3.25%pursuant to the Lease, in the total monthly amount of Three Thousand One Hundred Ninety-five and 02/100 ($3,195.02)Dollars,payable in 2 arrears upon receipt of a proper invoice pursuant to the Florida Prompt Payment Act, Florida Statute,Section 218.70. 7. Lessee shall also pay in addition to the monthly base rent, its prorata share of the annual costs pursuant to Paragraph 2 of the Lease, which is subject to adjustment during the term of the Lease. Commencing on June 1, 2021, Lessee shall pay CAM Costs in the amount of One Thousand Three Hundred Seventy-six and 64/100 ($1,376.64)Dollars, per month. 8. Commencing on June 1,2021,and continuing through May 31,2022, Lessee shall pay a total monthly rental amount of Four Thousand Five Hundred Seventy-one and 66/100 ($4,571.66)Dollars, for the base rent and its proata share of the annual CAM Costs. 9. All of the remaining terms and conditions of the Commercial Lease dated May 21, 2014,as amended on April 17,2019, and June l7, 2020,not inconsistent herewith,shall remain in full force and effect. IN WITNESS WHEREOF, each party has caused this Agreement to be executed by its duly authorized representative on the day and year first above written. BOARD OF COUNTY COMMISSIONERS KEY VACA CENTER, LLC, OF MONROE COUNTY, FLORIDA LESSOR BY: BY: ! •—• Printed Name: Michelle Coldiron Printed Name: pro A A 2/4/< + Title: MayorI � Title: /y// ,e�Pp. • Date: c, l /. p I (SEAL) BOARD OF COUNTY COMMISSIONERS ATTEST: KEVIN MADOK, CLERK OF MONROE COUNTY, FLORIDA BY: C' 4 . dibii4 tS BY: �� As Deputy Clerk Mayor/C airperson N .:,T,. . 19 2aZ v _t MONROE COUNTY AITOPNEV'6QECE \� PATPA]AFA9E6< J w EN�a"3fiCA4�R' r• .. oi c