- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- Alton Parcel C
- Alton Parcels D, E, and F
- Alton Parcel F
- Alton PCD Amendment
- Ancient Tree PUD Amendment
- Avenir Clubhouse
- Avenir PCD Amendment
- Avenir Pod 4
- Avenir Site Plan #1
- Avenir Site Plan #2
- City Centre
- Costco PUD
- Mary Circle Commercial
- Northlake Commons
- PGA Marina
- PGA Office Center Master Plan
- PGA Office Center Site Plan
- Prosperity Oaks ALF
- Tax Collectors Office
- United Technologies Center
Alton Parcel C (Town Center) Master Sign Program
4950 Donald Ross Road
(Petition #: MISC-17-05-000134)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma & Marty Minor
Company: Urban Design Kilday Studios, LLC.
Property Owner: NADG Brock Alton PBG, LP
Description: A request from NADG Brock Alton PBG, LP to approve a master signage program for the Alton Town Center.
Location Map | View Map (PDF) |
Approval Date | October 4, 2018 |
Ordinance / Resolution # | Resolution 64, 2018 |
Approved Site Plan or Rendering | View Master Sign Program (PDF) |
Status: Approved
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: Approved
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: Approved
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: Approved
Ancient Tree PUD Amendment
11401 NORTHLAKE BLVD
(Petition #: PUDA-18-04-000071)
Project Manager: Joann Skaria, Email
Project Agent: Donaldson Hearing & Kathryn DeWitt
Company: Cotleur & Hearing, Inc.
Property Owner: Pulte Home Company, LLC
Description: A request from Pulte Home Company, LLC to modify the approved PUD Plan for Ancient Tree and Recreation Center.
Location Map | View Location Map (PDF) |
Approval Date | December 6, 2018 |
Ordinance / Resolution # | Resolution 78, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir Clubhouse and Recreation Area
12001 Northlake Boulevard
(Petition #: SPLN-18-08-000031)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for approval of a Clubhouse and Recreation area.
Location Map | View Location Map (PDF) |
Approval Date | June 6, 2019 |
Ordinance / Resolution # | Resolution 38, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
Avenir PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-17-02-000031)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios (UDKS) (561-366-1100) Property Owner: Avenir Holdings, LLC
Description: Master Plan Amendment for internal roadway network, internal parcel boundaries, conditions of approval, and development standards.
Location Map | View Map (PDF) |
Approval Date | August 2, 2018 |
Ordinance / Resolution # | Resolution 44, 2018 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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: Approved
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) Opens a New Window. |
Approval Date | January 10, 2019 |
Ordinance / Resolution # | Resolution 3, 2019 |
Approved Site Plan or Rendering | View Site Plan (PDF) Opens a New Window. |
Status: Approved
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: Approved
City Centre PUD Mixed Use Future Land Use Plan Map Amendment, MXD Rezoning, and PUD Amendment for Residential Workforce Housing Units
2000 PGA Boulevard
(Petition #: CPMA-18-12-000027, PUDA-18-12-000073, CPTA-19-02-000033, LDRA-19-02-000071)
Project Manager: Joann Skaria, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios
Property Owner: Eastwind Acquisitions, LLC
Description: A request from Eastwind Acquisitions, LLC to amend the 13.58 acre City Centre site on the Future Land Use Plan Map to Mixed Use (MXD), rezone to Mixed Use with a General Commercial (CG-1) and Residential High (RH) underlying zoning, and a PUD Amendment to convert the existing approval for a 6 story office building on Parcel F to develop a 4-story multifamily residential project with 136 units, with a workforce housing component.
Location Map | View Map (PDF) |
Approval Date | August 1, 2019 |
Ordinance / Resolution # | Ordinance 9, 2019 / Ordinance 10, 2019 / Ordinance 11, 2019 / Resolution 31, 2019 |
Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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: Approved
Mary Circle Commercial
3800 NORTHLAKE BLVD
(Petition #: PPUD-15-07-000039)
Project Manager: Joann Skaria, Email
Project Agent: Donaldson Hearing & Kathryn DeWitt
Company: Cotleur & Hearing, Inc.
Property Owner: See Ya Holdings LLC
Description: Rezoning 8780 N. Military Trail to a Planned Unit Development (PUD) to Develop a New Office Building
Location Map | View Map (PDF) |
Approval Date | January 7, 2016 |
Ordinance / Resolution # | Ordinance 14, 2015 / Resolution 65, 2015 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Northlake Commons
3880 Northlake Boulevard
(Petition #: SPLN-14-06-000035
Project Manager: Joann Skaria, Email
Project Agent: Brian Seymoure - Gunster Law Firm (561-650-0621)
Project Agent: Anne Booth - Urban Design Kilday Studios (561-366-1100)
Property Owner: DDRM Northlake Commons LLC
Description: Site Plan Amendment for demolition and new retail building.
Location Map |
View Map (PDF) |
Approval Date | November 6, 2014 |
Ordinance / Resolution # |
Resolution 67, 2014 |
Approved Site Plan or Rendering |
View Site Plan (PDF) |
Status: Approved
PGA Marina PUD Amendment
2385 PGA Boulevard
(Petition #: PUDA-19-03-000074)
Project Manager: Samantha Morrone, Email
Project Agent: Anne Booth
Company: Urban Design Kilday Studios
Property Owner: PGA Marina Partners LLC
A request to allow the installation of three sets of automated crossing arms within the PGA Marina PUD.
Location Map | View Location Map (PDF) |
Approval Date | July 11, 2019 |
Ordinance / Resolution # | Resolution 44, 2019 |
Approved Site Plan | View Site Plan (PDF) |
Status: Approved
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: Approved
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: Approved
Prosperity Oaks ALF - Memory Care Facility
11381 Prosperity Farms Road
(Petition #: PUDA-15-10-000060 / CUMJ-15-10-000037)
Project Manager: Joann Skaria, Email
Project Agent: Jason Yost & Anne Booth
Company: Ingram Civil Engineering (615-370-7964) Property Owner: HCP HB2 Prosperity Oaks, LLC
Description: PUD Amendment and Major Conditional Use for a new 39 bed Memory Care Facility
Location Map | View Map (PDF) |
Approval Date | November 16, 2016 |
Ordinance / Resolution # | Ordinance 11, 2016 & Resolution 68, 2016 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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: Approved
Alton Parcel B United Technologies Center for Intelligent Buildings
4950 Donald Ross Road
(Petition #: SPLA-16-02-000041)
Project Manager: Peter Hofheinz, Email
Project Agent: Company: Cotleur & Hearing
Property Owner: Pasteur Commercial Investments, LLC
Description: Approval for reduction of the building's footprint from 241,400 square feet to 224,066 square feet, and provide for architectural, site, and landscape plan modifications
Location Map | View Map (PDF) |
Approval Date | October 8, 2015 |
Ordinance / Resolution # | Resolution 46, 2015 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
-
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.