- Home
- Departments
- Planning & Zoning
- Development Projects
- Approved Projects
Approved Projects
- Ancient Tree PUD Amendment
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir PCD Amendment
- Avenir Pod 15
- Avenir SUA Maintenance Facility
- City of Palm Beach Gardens
- City of Palm Beach Gardens
- Mary Circle Commercial
- Northlake Commons
- Old Palm PCD
- Prosperity Oaks ALF
- Rustic Lakes Residential Variance
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 PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-17-02-000031)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
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 PCD Amendment
12001 Northlake Boulevard
(Petition #: PCDA-19-06-000037)
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 a PCD Amendment to shift 100,000 square feet of medical office from Parcel C to Parcel D, shift 155,000 square feet of commercial retail from Parcel B to Parcel D, modify an approved Parcel D driveway location, and amend the Avenir Development Standards to modify the list of permitted uses.
Location Map | View Location Map (PDF) |
Approval Date | January 9, 2020 |
Ordinance / Resolution # | Resolution 4, 2020 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir PCD Master Plan Amendment
12001 Northlake Boulevard
(Petition #: PCDA-20-02-000039)
Project Manager: Joann Skaria, Email
Project Agent: Ken Tuma
Company: Urban Design Kilday Studios
Property Owner: Avenir Holdings, LLC and Avenir Development, LLC
Description: A request by Avenir Holdings, LLC and Avenir Development, LLC for a PCD Master Plan amendment to add two new driveways onto Northlake Boulevard, modify parcel boundaries, update PCD roadway and buffer cross-sections, modify the list of permitted uses in the Avenir Development Standards, and modify conditions of approval.
Location Map | View Location Map (PDF) |
Approval Date | June 3, 2021 |
Ordinance / Resolution # | Resolution 27, 2021 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
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 # | Resolution 23, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
Avenir - Seacoast Utility Authority Maintenance Facility
12001 Northlake Boulevard
(Petition #: SPLN-21-11-000057)
Project Manager: Brett A. Leone, Email
Project Agent: Collene Walter / Lauren Sands
Company: Urban Design Studio
Property Owner: Seacoast Utility Authority
Description: A request by Seacoast Utility Authority (SUA) for site plan approval of a maintenance facility within the Avenir Planned Community Development (PCD).
Location Map | View Location Map (PDF) |
Approval Date | July 14, 2022 |
Ordinance / Resolution # | Resolution 40, 2022 |
Approved Site Plan or Rendering | View Site Plan (PDF) |
Status: Approved
City-Initiated Comprehensive Plan Text Amendment
(Petition #: CPTA-21-08-000040)
Project Manager: Martin Fitts, Email
Project Agent: N/A
Property Owner: N/A
Description: A City-initiated Comprehensive Plan Text Amendment to add a new Property Rights Element, pursuant to House Bill 59 - Growth Management, and a Comprehensive Plan Text and Map Amendment to remove the City's Urban Growth Boundary.
Location Map | N/A |
Approval Date | April 7, 2022 |
Ordinance / Resolution # | Ordinance 2, 2022 |
Approved Site Plan or Rendering | N/A |
Status: Approved
City-Initiated Land Development Regulations Amendment
(Petition #: LDRA-22-03-000086)
Project Manager: Brett A. Leone, Email
Project Agent: N/A
Company: N/A
Property Owner: N/A
Description: A City-initiated Land Development Regulation Text Amendment to amend Chapter 78-159 to exempt public safety telecommunication towers from the requirements of Note (64), except where specifically provided.
Location Map | N/A |
Approval Date | June 2, 2022 |
Ordinance / Resolution # | Ordinance 5, 2022 |
Approved Site Plan or Rendering | N/A |
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
Old Palm Golf Club PCD Clubhouse
11889 Old Palm Drive
(Petition #: SPLA-21-06-000060)
Project Manager: Olivia Ellison, Email
Project Agent: Bryan Donahue, Insite Studio
Property Owner: Old Palm Golf Club Inc.
Description: A request to modify Phase 2 of the Old Palm Clubhouse parcel to add a 17,637-square-foot Lifestyle Center.
Location Map | View Location Map (PDF) |
Approval Date | January 13, 2022 |
Ordinance / Resolution # | Resolution 3, 2022 |
Approved Site Plan or Rendering | 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
Rustic Lakes
PCN: 52-41-42-23-00-000-5320
(Petition #: PVAR-21-10-000011)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Anthony Ziaja
Property Owner: George Hudspeth
Description: Request for a zoning variance to modify the setbacks for an approximately 5 acre parcel.
Location Map | View Location Map (PDF) |
Approval Date | July 12, 2022 |
Ordinance / Resolution # | N/A |
Approved Site Plan or Rendering | N/A |
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.