- Home
- Departments
- Planning & Zoning
- Development Projects
- Projects Under Review
Projects Under Review
- Avenir Health Park
- Avenir Panther National Clubhouse
- Avenir Pod 10
- Avenir Pod 18
- Avenir Pod 20 Models
- Bay Hill Estates Pod 3
- Christ Fellowship
- Cimarron Cove (Parcel 31.04)
- JCC Arthur I Meyer Jewish Academy
- Legacy Place
- Mira Flores
- Mirasol Clubhouse
- Palm Beach Gardens Medical Center
- PGA Marina PUD
- PGA Station / Gardens Station
- SW Corner of Northlake Blvd / 112th Ter (Vintage Oaks)
- The Gardens Mall
- The Ritz-Carlton Residences, Palm Beach Gardens
Avenir PCD - Avenir Health Park
12001 Northlake Boulevard
(Petition #: SPLN-22-10-000063 / CUMJ-22-10-000071)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing/George Missimer
Company: Cotleur & Hearing
Property Owner: Avenir Holdings, LLC
Description: A request by Avenir Holdings, LLC for Site Plan Approval and Major Conditional Use Approval of a neighborhood hospital and 2 medical office buildings within Parcel D of the Avenir PCD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | November 21, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Panther National Clubhouse
10605 Coconut Boulevard
(Petition #: SPLN-23-03-000066)
Project Manager: Brett A. Leone, Email
Project Agent: Don Hearing
Company: Cotleur & Hearing
Property Owner: Centaur (Palm Beach) Owner, LLC
Description: A request by Centaur (Palm Beach) Owner, LLC for approval of a golf course clubhouse within the Panther National Master Plan.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | April 12, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Pod 10 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-04-000060)
Project Manager: Olivia Ellison, 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 257 single family homes for Pod 10.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | May 12, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Avenir PCD - Pod 18 Residential Site Plan
12001 Northlake Boulevard
(Petition #: SPLN-22-09-000062)
Project Manager: Christopher Yerkes, 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 101 single family homes for Pod 18.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | November 10, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | August 8, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | September 19, 2023 |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 49, 2023 |
Avenir Pod 20 - Architectural Models
12001 Northlake Boulevard
(Petition #: SPLA-23-01-000067)
Project Manager: Brett A. Leone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: Avenir Development, LLC
Description: A request by Avenir Development, LLC for model home architecture and typical lot landscaping for Pod 20.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | February 23, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Bay Hill Estates Pod 3 - Site Plan Amendment
11923 Eagles Crossing
(Petition #: SPLA-21-05-000059)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Ken Tuma, Urban Design Studio
Property Owner: Lyec Three, Inc.
Description: Request to amend the Site Plan for approximately 83.16 acres to allow for 34 single family home sites.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Christ Fellowship
5343 Northlake Boulevard
(Petition #: MISC-23-01-000153)
Project Manager: Joann Skaria, Email
Project Agent: Ian Achong
Property Owner: Christ Fellowship Church, Inc.
Description: A request by Christ Fellowship Church, Inc. for Miscellaneous Approval to update the approved master signage program.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | February 16, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Sign Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Cimarron Cove (Parcel 31.04) PCD - Parcel A (Latitudes in the Gardens)
12450 Central Boulevard
(Petition #: CPMA-21-09-000032 / REZN-21-09-000027 / PCDA-21-09-000043 / SPLN-21-10-000053)
Project Manager: Samantha Morrone, Email
Project Agent: Ken Tuma
Company: Urban Design Studio
Property Owner: 12450 CENTRAL BLVD, LLC
Description: Requests for a Comprehensive Plan Future Land Use Map Amendment and Rezoning to change the land use and zoning designations of the PCD from Mixed Use (MXD) to Residential High (RH), a PCD Master Plan Amendment to modify the use entitlements for Parcel A, and Site Plan Approval for 230 multi-family dwelling units in a 4-story building on Parcel A of the Cimarron Cove PCD.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | September 29, 2022 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
JCC Arthur I Meyer Jewish Academy
5221 Hood Road
(Petition #: MISC-23-06-0004)
Project Manager: Yomara Rivera, Email
Project Agent: Stacey Sarkin, Arthur I. Meyer Jewish Preparatory School
Property Owner: Jewish Federation of Palm Beach County Inc.
Description: A request by Arthur I. Meyer Jewish Preparatory School to allow a digital sign.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Sign Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Legacy Place
11315 Legacy Avenue
(Petition #: LDRA-23-07-0004 / CMJR-23-08-0001)
Project Manager: Olivia Ellison, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: LSREF6 Legacy LLC
Description: A request for a Land Development Regulations (LDR) Text Amendment to the PGA Boulevard Corridor Overlay to allow Health, Physical Fitness, Weight Reduction, and Spa use as a Major Conditional Use and a subsequent request for Major Conditional Use approval for a Health, Physical Fitness, Weight Reduction, and Spa use in Legacy Place.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | N/A |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Regional Center PCD - Mira Flores
11900 Valencia Gardens Avenue
(Petition #: SPLA-23-01-000066, PCDA-23-01-000045, CPTA-23-01-000042)
Project Manager: Olivia Ellison, Email
Project Agent: Nicole Plunkett, Cotleur & Hearing
Property Owner: GS Valencia LLC
Description: A request to amend the Mira Flores site plan to demolish 32 units and construct an eight-story 362-unit residential building.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | March 8, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Mirasol Clubhouse and Villa Vasari
11600 Mirasol Way
(Petition #: SPLA-23-05-0001)
Project Manager: Yomara Rivera, Email
Project Agent: Lauren Burnley, Urban Design Studio
Property Owner: Mirasol Club and Association Inc.
Description: A request to amend the clubhouse parcel site plan to construct a 40,151-square-foot multi-purpose building, a 4,209-square-foot maintenance building, and sport court improvements.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | June 19, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Palm Beach Gardens Medical Center Master Signage Program
3360 Burns Road
(Petition #: PUDA-23-06-0002)
Project Manager: Riva Pearce, Email
Project Agent: Lauren Sands, Urban Design Studio
Property Owner: Palm Beach Gardens Community Hospital
Description: A request to modify the Master Signage Program and previously approved waivers for Palm Beach Gardens Medical Center.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | August 1, 2023 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Sign Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
PGA Marina PUD
2385 PGA Boulevard
(Petition #: PUDA-18-01-000069 / CUMJ-19-12-000059)
Project Manager: Martin Fitts, Email
Project Agent: Lauren Burnley
Company: Urban Design Studios
Property Owner: Port 32 Palm Beach Gardens LLC
A request for a PUD Amendment and Major Conditional Use to redevelop the existing PGA Marina property. The existing boat storage building and rack structures will be removed to allow for construction of enclosed boat storage racks, boat showroom, maintenance facility, ship store, and boat related offices. An additional 57 dry storage boat slips are proposed for a total of 451 (394 are currently approved).
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | March 29, 2019 |
PZAB Public Workshop | N/A |
PZAB Public Hearing | September 12, 2023 |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | Resolution 58, 2023 |
PGA Station PUD and Gardens Station PUD
11025 RCA Center Drive
(Petition #: MISC-23-03-0000 / PUDA-23-03-0001)
Project Manager: Samantha Morrone, Email
Project Agent: George Missimer
Company: Cotleur & Hearing
Property Owner: PGA Building 9 &10, LLC
Description: A request to rescind the PGA Station PUD and the Gardens Station PUD and combine as one PUD to facilitate the development of 620 multi-family residential units.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
Bay Hill Commons (Vintage Oaks)
(Petition #: CPSS-21-08-000018 / PPUD-21-08-000064 / CONC-21-08-000043)
Project Manager: Martin L. Fitts, AICP, Email
Project Agent: Matthew Barnes, WGI, Inc
Property Owner: Northlake 20, LLC
Description: Request to amend the land use and zoning for approximately 17.89 acres to construct 111 townhomes.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | July 11, 2023 |
PZAB Staff Report | View Staff Report (PDF) |
PZAB Memo | N/A |
Site Plan or Rendering | View Site Plan (PDF) |
City Council Date | August 3, 2023 (1st reading) / September 5, 2023 (2nd reading) |
City Council Staff Report | View Staff Report (PDF) |
Approval Date | TBD |
Ordinance / Resolution # | Ordinance 14, 2023 / Ordinance 15, 2023 / Resolution 48, 2023 |
The Gardens Mall (Tommy Bahama)
3101 PGA Boulevard
(Petition #: CUMJ-22-03-000072 / MISC-22-03-000155)
Project Manager: Christopher Yerkes, Email
Project Agent: Martin Holland, LD Reeves & Associates
Property Owner: Gardens Venture LLC
Description: A request from Gardens Venture LLC for Major Conditional Use Approval to allow a Bar/Lounge use in the Gardens Mall and a Miscellaneous request for a tenant sign on an accessory structure for Tommy Bahama Marlin Bar.
Location Map | View Location Map (PDF) |
Application | View Application (PDF) |
DRC Meeting Date | TBD |
PZAB Public Workshop | N/A |
PZAB Public Hearing | TBD |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | View Sign Plan (PDF) |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
The Ritz-Carlton Residences, Palm Beach Gardens
11401 Ellison Wilson Road
(Petition #: CPSS-23-08-0000 / PPUD-23-08-0001)
Project Manager: Olivia Ellison, Email
Project Agent: N/A
Property Owner: DMBH Residential Investment LLC and PGA Landing Marina LLC
Description: City-initiated petitions for The Ritz-Carlton Residences, Palm Beach Gardens requesting a Small-Scale Comprehensive Plan Map Amendment to change the land-use designation of 13.45 acres from Palm Beach County Rural Residential High, 12 units per acre (HR/12) and Residential Low, 3 units per acre (RL-3) to Palm Beach Gardens Residential High (RH) with a Marina District Overlay and a request to rezone 13.45 acres from Palm Beach County Residential PUD and Residential Medium to a Palm Beach Gardens Planned Unit Development (PUD) overlay with an underlying zoning designation of Residential High (RH) for the recently annexed property.
Location Map | View Location Map (PDF) |
Application | N/A |
DRC Meeting Date | N/A |
PZAB Public Workshop | N/A |
PZAB Public Hearing | September 12, 2023 |
PZAB Staff Report | N/A |
PZAB Memo | N/A |
Site Plan or Rendering | N/A |
City Council Date | TBD |
City Council Staff Report | N/A |
Approval Date | TBD |
Ordinance / Resolution # | TBD |
-
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.