HomeMy WebLinkAboutContracts & Agreements_91-2021MODEL HOME AGREEMENT
Tentative Tract No 20257
This Agreement is made and entered into this 15th day of June, 2021, by Lennar Homes of
California, Inc., a California corporation, whose business address is 980 Montecito Drive, Suite
203, Corona California 92879, ("Builder") and the City of Redlands, a municipal corporation
("City")
RECITALS
WHEREAS, Builder is the developer of certain real property for which Tentative Tract No
20257 has been approved and which is more particularly shown in Exhibit "A," attached hereto
and incorporated herein by this reference ("Property"), and
WHEREAS, Builder desires to construct five (5) model homes on the Property, on Lot 83,
Lot 84, Lot 87, Lot 88, and Lot 89, and an associated parking lot on Lot No 85 and 86 with a
temporary sales trailer, prior to the recordation of a final map for Tentative Tract No 20257, and
WHEREAS, Builder agrees to provide security to assure Builder's performance under this
Agreement, in the form of cash,
NOW, THEREFORE, for good and valuable consideration, the receipt of which is hereby
acknowledged, the City of Redlands and Mastercraft Residential hereby agree as follows
AGREEMENT
Section 1. Model Homes. Builder may construct five (5) model homes on the Property
which shall be used solely for the purpose of display and sale of similar dwelling units to be
constructed within Tentative Tract No 20257 Such model homes shall not be sold or occupied
for residential purposes until a final map is recorded creating a separate legal lot for each model
home.
Section 2. Builder's Obligations. Builder shall convert the sales office of the model
homes into a residential garage, prior to, and as a condition of, City' s issuance of a certificate of
occupancy for the model homes on Lots No 83, 84, 87, 88, and 89 of the Property Builder shall
further demolish and remove the associated parking lot and temporary sales trailer prior to, and as
a condition of, City's issuance of a building permit for a single family residence on Lots No 85
and 86 of the Property
Section 3. Security and Surety Consent. The amount of security for the performance
of this Agreement is one hundred thousand dollars ($100,000) in the form of a corporate surety
bond approved by City, which is shown in Exhibit "A," attached hereto and incorporated herein
by this reference. The making of an application for an extension of time by Builder shall, upon
granting of the application by City, constitute a waiver by Builder of all defenses of lathes,
estoppel, statutes of limitation, and other limitations of action in any action or proceeding filed by
City within the period of four years immediately following the date to which the time of
performance was extended.
1
L;\ca\djm\Agreements\Lennar Model Home Agreement.FY20-0126.docx.jn
Section 4. City Remedies.
A. If Builder and Surety fail to demolish and remove the model homes as required by
this Agreement, or fail to comply with any other obligation contained herein, they shall be jointly
and severally liable to City for any administrative expenses, costs and attorney's fees incurred in
obtaining compliance with this Agreement and such expenses, costs and fees incurred in
processing any action for damages or for any other remedies permitted by law
B Upon default of any obligation hereunder, and at any time after any such default, City
may make written demand upon Builder or Surety, or both, to immediately remedy the default or
complete the demolition of the model home and removal work. If the remedial activities or
completion of work are not commenced within seven days after such demand is made and are not
thereafter diligently prosecuted to completion and fully completed within thirty days after the
making of such demand (or such other time as may be contained in the demand), City may then
complete or arrange for completion of all remaining work or conduct such remedial activity as in
the sole judgement of City may be required, all at the full expense and obligation of Builder and
Surety and all without the necessity of giving any further notice to Builder or Surety before City
performs or arranges for the performance of any remaining work and whether or not Builder or
Surety have done any of the required work at the time. In the event City elects to complete or
arrange for completion of the remaining demolition and removal work, the Development Services
Director, upon such election, may require all work by Builder or Surety to cease in order to permit
adequate coordination by City for completing the remaining work.
C For the purpose of City or its contractor demolishing and removing the model homes
and other improvements, Builder hereby grants an irrevocable right of entry to City, its officers,
employees, agents and contractors to enter upon the Property and to demolish and remove the
model homes and access paving.
Section 5. Notices. Any notice or other communication required, or which may be
given, pursuant to this Agreement, shall be in writing. Any such notice shall be deemed delivered
(i) on the date of delivery in person, (ii) five (5) days after deposit in first class registered mail,
with return receipt requested, (iii) on the actual delivery date if deposited with an overnight courier,
or (iv) on the date sent by facsimile or electronic mail transmission (including PDF), if confirmed
with a copy sent contemporaneously by first class, certified, registered or express mail, in each
case properly posted and fully prepaid to the appropriate address set forth below, or such other
address as a Party may provide notice in accordance with this section.
CITY
City Clerk
City of Redlands
35 Cajon Street
P 0 Box 3005 (mailing)
Redlands, CA 92373
jdonaldson@cityofredlands.org
Phone (909) 798-7531
Fax (909) 798-7535
2
L;\ca\djm\Agreements \Lennar Model Home Agreement.FY20-0126.docx,jn
LENNAR HOMES OF CALIFORNIA, INC
Geoffrey Smith, Vice President
Lennar Homes of California, Inc.
980 Montecito Drive, Suite 203
Corona, CA 90670
geoffrey.smith@lennar com
Phone (951) 817-3517
Mobile (949) 278-6661
Section 6 Compliance with law. It is agreed that all work done pursuant to this
Agreement shall conform to the rules and regulations of City at the time work is actually
done Demolition permits shall be obtained prior to the demolition of any model home
Section 7 Attorneys' Fees. In the event any action is commenced to enforce or
interpret the terms or conditions of this Agreement the prevailing party shall, in addition to any
costs and other rehef, be entitled to the recovery of its reasonable attorneys' fees
Section 8 Entire Agreement/Amendment This Agreement represents the entire
agreement of the parties hereto with respect to its subject matter Any amendment to this agreement
shall be in writing and executed by the parties
Section 9 Governing Law This Agreement shall be governed by and constructed in
accordance with the laws of the State of California
IN WITNESS WHEREOF Builder and City have caused this Agreement to be executed
the day and year first written above
CIT • REDLANDS
Paul T ric , V ayor
ATTEST
nne Donaldson, City Clerk
3
L \ca\djm\Agreements\Lennar Model Home Agreement.FY20-0126.docx.jn
LENNAR HOMES OF CALIFORNIA, INC
Geoffrey Smith, Vice President -f-cylizird Ptailtiel j
1
EXHIBIT "A"
Bond #• CMS0344142
Premium. $225 00/annum
Redlands Traditions
FAITHFUL PERFORMANCE BOND
KNOW ALL PEOPLE BY THESE PRESENTS that we, Lennar Homes of California,
Inc.. whose place of business is 980 Montecito Dr., Ste. 302, Corona, California 92879, as
Principal, and the RLI Insurance Company, a corporation organized and doing business under
and by virtue of the laws of the State of Illinois, and duly licensed by the State of California for
the purpose of making, guaranteeing or becoming sole surety upon bonds of undertakings
required or authorized by the laws of the State of California, as Surety, are held and firmly
bound unto the City of Redlands, California, in the just and full sum of One hundred thousand
and 00/100 Dollars ($100,000,00) lawful money of the United States of America for thepayment
of which, well and truly to be made, we hereby bind ourselves, and each of our heirs, executors,
administrators, successors and assigns, jointly and severally, thinly by these presents.
WHEREAS, the Principal has applied for building permits for five (5) model homes to be
located on certain real property for which Tentative Tract No. 20257 has been approved in
accordance with the laws of the City of Redlands and subject to the conditions of approval of the
City Council of the City of Redlands, and
WHEREAS, the Principal has executed an Agreement herewith, a copy of which is
attached hereto for the purpose of identification only, whereby the Principal promises the City of
Redlands to immediately demolish and remove the model homes if a final subdivision map
creating a separate lot for each model home is not recorded within the time period specified in
said Agreement.
NOW, THEREFORE, if the Principal shall comply with all of the provisions of said
Agreement in accordance with the laws of the City of Redlands, then this obligation shall be null
and void, and otherwise, to remain in full force and effect,
The Surety and Principal agree that the liability of the Principal, and the Surety upon this
bond shall be in effect from the date hereof and remain in effect until completion, to the
satisfaction of the City of Redlands of the performance of all of the terms and conditions of said
Agreement. Such completion shall be evidenced by a statement thereof, signed by the
Community Development Director of the City of Redlands.
The Surety hereby expressly consents to any extension or extensions of time to complete
the performance of the terms and conditions of the Agreement as may be granted to the Principal
by the City of Redlands, and hereby expressly consents to the waiver of the defenses of statutes
of limitation, laches and estoppel in the event said extension or extensions are granted.
The Surety and Principal further agree that in the event performance of the terms and
conditions of the Agreement are not completed within the time allowed by the Agreement, or any
extension of extensions thereof as may be granted by the City of Redlands, the City of Redlands
may, at its option, and m addition to any other remedies available by law, complete or arrange
for completion of the performance of the terms and conditions, and all costs and expenses
therefore shall become a debt due and owning the City of Redlands, as set forth in the
Agreement
The Surety, by executing this Faithful Performance Bond, warrants and alleges that it has
read the Agreement or by signing this bond shall be deemed to have read the Agreement and
knows the contents and all provisions therem contained, and shall be bound by each and every
term, condition and provision contained therem
IN WITNESS WHEREOF, the Principal and the Surety have caused this Faithful
Performance Bond to be duly executed this May 17, 2021.
LENNAR HOMES OF CALIFORNIA, INC.,
a California corporation
By.
445
Vice President of pperatreW c p Quat 57?1a,
RLI INSURANCE COMPANY
Mechelle Larkin, Attorney -in -Fact
CIVIL CODE 1189
California All -Purpose
Certificate of Acknowledgment
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate
is attached, and not the truthfulness, accuracy, or validity of that document
State of C i,s'p�
County of � U 1 L )
On 7110,k1 i71 ao 1 before me,
personally appeared GedetaiS m
who proved to me on the basis of satisfactory evidence to be the personN. whose name. is/a?b.
subscribed to the within mstrument and acknowledged to me that he/Natty executed the same in
hisfl r/thsbir authorized capacityZies), and that by his/Nsr/then. signature on the instrument the
person), or the entity upon behalf of which the person acted, executed the mstrument
I certify under PENALTY OF PERJURY under the laws of the
State of California that the foregoing paragraph is true and correct
WITNESS my hand and official seal
BETH BRULEY
Notary Public California
Riverside County
Commission X 2247751
My Comm Expires Jul 24, 2022
(Seal)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document
State of California
County of Orange
On MAY 12 2021 before me, Kathy R. Mair, Notary Public
DATE
[Name of Notary Public and Title "Notary Public"]
personally appeared Mechelle Larkin
[Name(s) of Signer(s)]
who proved to me on the basis of satisfactory evidence to be the person{s3 whose names} Is/are
subscribed to the within instrument and acknowledged to me that 13e/she/they executed the same
[n h+s/her/their authorized capacity(ies), and that by Ns/her/their signatures} on the instrument
the person(s)., or the entity upon behalf of which the personas} acted, executed the instrument
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct
KATHY R. MAIR
Notary Public-Califorhla
(range County
Commission R 2193966
My Comm Expires May 22,2021
Place Notary Seal Above
WITNESS my hand and official seal
OPTIONAL
LL'/)
Signature of N tary Public
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Document
Title or Type of Document
Document Date
Signer(s) Other Than Named Above
Number of Pages
Capacity(ies) Claimed by Signer(s)
Signer's Name. Mechelle Larkin
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ® Attorney -in -Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing:
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney -in -Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer is Representing.
RLI®
RLI SURETY
9025 N. LINDBERGH DR • PEORIA, IL 61615
P. 309-692 1000 F 309.683.1610
E: suretylL(rlicorp.com
RLISURETY.COM
RLI SURETY EPOA AND DIGITAL SEAL
As the world works together to combat the global effects of COVID-19, we want you to know
that we are working diligently to ensure our agents and customers are taken care of and
business continues as smoothly as possible.
In keeping with the above and as a select Surety Producer, RLI Insurance Company and/or
Contractors Bonding and Insurance Company (separately and together, the "Company") hereby
grants you and your employees permission to use the attached electronic Powers of Attorney
("ePOAs") as well as the electronic image of RLI's and/or CBIC's corporate seal ("Digital
Seal(s)"), subject to: our fully executed Producer Agreement and the following conditions (as
well as any other terms and conditions communicated to you by the Company):
The Digital Seal(s) must be used solely for the purpose of electronically affixing a
seal to surety bonds or related instruments authorized by the Company and
executed on behalf of the Company by the Producer pursuant to a valid Power of
Attorney;
• The Producer is authorized to act in accordance with the duly authorized ePOA,
issued by the Company and received by the Producer Such authorization is subject
at all times to Company underwriting standards and rules, including underwriter
approvals or within a formally established Line of Credit, for a specific account. The
Company may change these standards and rules at any time and will notify the
Producer of any such changes;
• The Producer assumes all care, custody, and control responsibilities associated with
the ePOAs and Digital Seal(s);
• Neither the Producer, nor any of your employees, may transfer the ePOA and/or
Digital Seal(s) to any other person or entity without the written consent of the
Company;
• The Company may revoke or terminate permission to use the ePOA and/or the
Digital Seal(s) at any time, in its sole discretion. Upon such revocation or termination,
the Producer agrees to eliminate or erase any and all media and computer software
provided by Company; and
• In accordance with the RLI Producer Agreement, the Producer agrees to defend and
indemnify the Company from and against any and all claims, liabilities, Toss, fines,
penalties, costs, damages, attorneys' fees, and expenses of whatever kind or nature
which the Company may sustain arising out of or related to the use or misuse of
ePOA(s) and/or Digital Seal(s).
RLI Insurance Company and/or Contractors Bonding and Insurance Company agrees and
affirms on behalf of itself and the other companies listed herein, that the digital corporate seal
referenced above has the same binding effect when affixed to a bond or a Power of Attorney
document as if it were a raised corporate seal.
Effective this 30th Day of March, 2020
Barton W Davis,
Vice President, RLI Surety
WRITTEN CONSENT TO CORPORATE ACTION
BY BOARD OF DIRECTORS OF
LENNAR HOMES OF CALIFORNIA, INC.
MARCH 30, 2018
The undersigned, constituting all of the members of the Board of Directors of LENNAR
HOMES OF CALIFORNIA, INC., a California corporation (the "Corporation"), pursuant to the
provisions of 307(b) of the California General Corporation Law, do hereby unanimously agree and
consent to the adoption of, and do hereby adopt,_ the following resolution.
RESOLVED, that without limitation upon the power of the Board of the
Corporation by resolution to confer the same or similar authority upon other
officers and individuals from time to time, and without limiting any authority
otherwise conferred on officers of the Corporation, WILLIAM SACRISTE shall
have the power and authority in the name and on behalf of the Corporation to
deliver and execute subdivision development agreements, purchase agreements,
subcontractor agreements, bond agreements, utility agreements, permitting
applications, vendor and consultant contracts and any other necessary documents
in connection with the land development operations of the Corporation, and be it
further
RESOLVED, that for the purpose of executing and delivering any and all
instruments under the authority granted herein, the above individual shall be, and
each hereby is constituted as an Authorized Agent of the Corporation, and any
action taken or done pursuant to the authority herein granted shall be an act of the
Corporation and binding upon it;
AND, RESOLVED, that the authorities hereby conferred shall be deemed
retroactive, and any and all acts authorized herein that were performed prior to the
passage of these resolutions be, and they hereby are, approved, ratified and
confirmed.
A facsimile, PDF of a signature, or an electronic signature, to this Written Consent shall
be deemed and treated for all purposes of execution to be as valid as an original signature thereto.
IN WITNESS WHEREOF, the undersigned has executed this Written Consent in order to
give its consent thereto effective as of the date written above.
DIRECTORS
e---DDo__cuSIgnnDaci by:
ww--
D44
Diane Besse0tte�'S�4013.
[__DoGuatn.d by:
M.avla Swsfauna.
147C707CDo05470...
Mark Sustana
RESOLUTION OV
THE i$OARD DIRECTORS OP
tENNARIXO1WES.OP CALIFORNIA, INC,
SYMMS. the Board of Directors (tho "Dowd of Direetors, almost liontro
of California, Ine., a Calitinnitt °groan** (thq'"Corporation"), has, as authorized by the
By -Laws of firpCorporation, *looted one or more Vico Presidenta; ,
..,
WillaRtiAl' 8,' us Provided bt MC BY-Luitilottho COrporation, the VICOPitildenta
t* 4 te tc
of aro Corponitiew:Nilii*.vo shell end lidiptor ouch duties in tiro aranagehrein of
tha PruPetttit#1ogairs otthe or ,anstion 3bjt to. Aar control of the. Board of
Direotors.anottharniSident; as woolly pert. „ anspeetive Alcoa, as weff_mji. INA
power. s and &illegal Mort dire to Woe may he bed brthe Board of birtiettne-
• ,.. ,
the BOW:Orakeet01:041 ..,, 03oureerate meek ofauel:
••
and duties' oq upoitito Vico Proddentkand iti-ratiqcertain documents err‘iloted,
.40livocit, or sfito(1„tropelt to Presidente inant.goiehlirigfult•PoWers acid 'mwt06(4 ctit.
suoh.detiOS; 4i t ... 4
04
".1
• i'
NOW,.TitliESPCiitP4 tiro Roan! of Direetoti doottliereby resolve as follows:7
,
SECIVNIL This foregoing recitals erctiliofthern Into and correct 1
slm
SflarioN• i -11Ki Vico 'Presidents of tteitileperattop, and each of thes#,:acting
alone, bc, andMplehereljts, authorized, ernpOiAred anti directed to mango tid41104to-
day business itie Corporation subject to the qiittol, of the Board orthr000tiidtho
4 t
President.
SECTIONL3, The Vico Prosidente of theArporatkoh and each of themiketing
alone, bo, andA. hereby is, authorized, empoRrod 'rind directed) for and on,i*Ef of
the Corporatiorf ,exuante, deliver, file roultingtorfth the COrporatiores. obligations
under any, truth alt documents deemed by attditg Ironton .neriessary or appreeftte. In
connection with the COVOIlltiOin (a) PlIVeli,;411t role of property Orteledinsi 44, not
limited to, bnik panels of real property arid *residential; eomtnerotol, or itidestrial
properties), (b) land improvement and construction oedvides, (e) land improvement and
dovelopment activities. (d) devoloprnent of And property, (e) marketing of 'okuPertY
owned by the Corporation, (t) participation in land -secured or other muntcipnt bond
financing of Improvements (including, but not limited to, community facilities district.
Newsman distriutor other special district financing of Improvemetats), and (g) Hennaing
of any o.f the romping activities.
1!cji4 4, In order to elfimt atafibarry out the activities conteriplated in
Section 2 014 doses (a) through (g) of Sectioo 3 herein, the Vice Presidents of dm
Corporation, -end each of them, acting alonk bo, and each hereby is, attfirtni7od,
empowered rinffiiredted, tbr and on bohalrof Coloration, to, among qtherr 001111,Se)
acquire and iliStiliste of property. (b) ortotanh*tb property of the CorpoietfiSA, '(0)
!MONO the property of the Corporation in 'arty "off -balance sheer transactions, (d)
CAlvinstUompkauttio2C805(Kratnar Ileum etas. lea Iviolotott4 Authority' Aloo
consent to and authorize tho inclusion of property of the Corporation ;in: a community
tticinthos district, aeseesment .distrlot, or other spotlit district (as tltethor set *Oh iin
Station 6 below), and (a) obtain nit necessary. pormits and approvabt ken federal; atato,
or local agencies related to the impmvatnent, dovolopmorat, or. et iltlement ofproporty.
SECTION 5 lit order to oft and carry out the itvtivltioa conlvunplatcd itt
Section 2 and olanaee (a) through- (g) of Section 3 herein, the Vico Presidents of .the
Corporation, and cash of them, acting atone, be, and each' herby is, .authadzeci,
empowered tend directed, for and on behalf of tho Ctorporatlont, to cxeeute, dol)ver, fllo,
and/or porfomt the Corporation's obligi tions'under, arty; acid all agtc nicnts, 4nsiroments,
contracts, dominants, consorts, onrtt$ontos, petitions; itiports, notion, eppliimtiona,
mutate, and any amend:Mints and asaigtimcnte thciroto (a) relating to fbdoral, stator and
loot governmental appmvnls necessary folio development or onlittement of pmitarty,
including, but not limited to, applloetiona, plots utul maps, .easemc*ite; doolhrettonn of
covenants and restriolions, zoning and ro zoning applications, and agrcomontst, utility
agreements, acquisition agreements, subdivision improvtunent ngreementa, and
development agreemnent% and (b) in oonneation with tho posting of tart bonds pa they
relate to property.
SECTION 6. The Vico Presidents of the Corporation,, and each of theses, acting
alonebe, and each hereby is, authorized, empowered, and dir$eted, for And on beltalfof
the Corporation, to tarmac, deliver, filo and/or perform the Cbrporation'a obligations
under, any and all ngr wnonta, instruments, contracts, documents, corruente, oortiilcntoe,
petitions,, reports, notice a, opplicationns, requests, and any emendatornts and assignrnon is
thereto, in commotion with the Corporation's land imptmventent and development
aativities, including the public Willies lbies necessary to serve such development, including,
but not limited to, (u) tho fbrmnation of apocial districts, including but not limited to,
assessment districts and community facilities districts, pursuant to tho Mello -Roos
Community Facilities Act of 1982, as amended, or any other oomparabt'e or similar
statute or regulation, (b) authorizing tho levy of assoasutents or special taxes agttinut the
real property of the Corporation by any molt special dLstr1el , and (a) .authorizing tho
isstinneo of bonds or other debt Instruments by any soh speoial dlstrieta, aeourad by a
pledge of the proceeds of the special taxes or assusamettta levied on the real property oi.'•
the Corporation.
SECTION 7 The Vino Presidents of the Corporation, and each of them, acting
alone, be, and each hereby is, authorized, empowered and direeted, for and on bohalt'of
tho Corpornttop, to oxcart., deliver, filo and/or pert/two tin Corporation's obligations
under, In addition to the documents and instruments apooitleatly listed in Sections 3, 4, 5,
t hd 6 herein, nny and aU other documents or agreements deemed necoasary or appropriate
in connection. with tho Activities contemplated in Sections 3, 4, 5, and 0 heroin,
SfiCfION 8. The Board of Directors hereby ratifies any and all documents
executed, delimed, or tiled by the Vico Presidents of the Corporation, end ouch of thoo,
aiding alone, including, but not limited to, the following documents end Instruments:
agrearnonts and contracts (Including purchaso and solo agreements,, sales contracts, option
agreements. joint community faoilities agreements, deposit agreements, mitigation
CnwherrnemoneontanSOILeaser manes of CA IN his oh4tan•VP Auttiu rityl.doe
agreements, school banding agreements, asset agreements, development agraemtnats,
acquisition agreements, continuing disclosure agreements, assumption agta ments, cI dit
enhancement agreements,connects or subcontracts fbr labor and underlain, utility
agreements, subdlvisim Imprtavornont agreements, purchase ark e, (e$ulntory
agreements, reimbursemsntt agretsrnents, and throwing agreements); letters of credit,
escrow Instructions; certificates (including closing certificates and conthruIng disclosure
certificates);:reperte, (including environmental •tporis and continuing disclosure n poets);
deuda (including grant deeds, deeds of trust, and quitclaim deeds); easements; promissory
notes; mortgage notes; applications; petitions; waivers; declaration of covenants,
conditions, turd restrictions; requests; consents; notices,; plats and nett (including aarvey
maps and subdivision neaps); zoning turd rezoning appiicadons and agreements; and any
appendices, attt ohmentaq,..oxhlbtts, schedules, amendments, and assignments; thereto and
any documents related or auppoitivo thereto,
This Resolution may mooted in counterparts, each of which ; : p be deemed
an original, 6qt all or which. stall constitute ono and' the same instrument it is agreed
'that n teiethxed aignatire of any party hereto may be tempted as a binding signal** by
the other parties Ear purposes of this 'Resolution,
114 W1TNOSS wile tUUOtr, the undersigned have exoeutod this Written Conannt
in order to give their-eonsent thereto et%cttve as of the 4444 day of _ 4.44,,,t,.. 2006.
HOAR OP DiltliCTORR:
C:1wGm11templuoteo2C138301LenuarNonton ofCA It>G Resolution -VP Atufu►ritylatoo
CERTIFICATE OF ASSISTANT SECRETARY
OF
LENNAR HOMES OF CALIFORNIA, INC.
AUGUST 1, 2017
The undersigned, Sandra Leyva, as the duly elected, qualified and acting Assistant
Secretary of LENNAR HOMES OF CALIFORNIA, INC , a California corporation (the
"Corporation"), hereby certifies that:
1 Attached hereto as Exhibits A and B are true, correct and complete copies of the
Certificate of Incorporation and the Bylaws of the Corporation, respectively, and
there have been no amendments or modifications thereto as of the date hereof.
2 Attached hereto as Exhibit C are true, correct and complete copies of certain
resolutions duly and unanimously adopted by the Board of Directors of the
Corporation by Written Consent, dated June 28, 2006 Such resolutions have not
been amended or repealed and remain in full force and effect.
3 MARK TORRES is a duly elected Vice President of the Corporation, serving
continuously in such capacity since his election on January 5, 2007 He is incumbent
in such office as of the date hereof and is authorized to sign documents on behalf of
the Corporation.
4 JEFF CLEMENS is a duly elected Vice President of the Corporation, serving
continuously in such capacity since his election on June 26, 2006 He is incumbent in
such office as of the date hereof and is authorized to sign documents on behalf of the
Corporation.
5 GEOFFREY SMITH is a duly elected Vice President of the Corporation, serving
continuously in such capacity since his election on January 7, 2015 He is incumbent
in such office as of the date hereof and is authorized to sign documents on behalf of
the Corporation.
[Signature Page Follows]
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Assistant
Secretary on behalf of the Corporation effective as of the date first written above
andra Leyva, Assstant Secretary
STATE OF FLORIDA
COUNTY OF MIAMI-DADE
Sworn to and subscribed before me this 1st day of August 2017, by Sandra Leyva,
Assistant Secretary of Lennar Homes of California, Inc , a California corporation, on behalf of
the Corporation She is personally known to me and did not take an oath
;� V',"..,, CHARLES GAMBLE
. MY COMMISSION # GG 037920
e EXPIRES November 7, 2020
Bonded Thru Notary Public Underwriters
.a.w
NOTARY PUBLIC
MIAMI 2109524.3 7239326094
2
EXHIBIT A
Certificate of Incorporation
(See attached)
EXHIBIT B
Bylaws
(See attached)
MIAMI 2109524.3 7239326094
2
EXHIBIT C
Resolutions
(See attached)
MIAMI 2109524.3 7239326094
3