Loading...
HomeMy WebLinkAboutSW8110712_HISTORICAL FILE_20220128STORMWATER DIVISION CODING SHEET POST -CONSTRUCTION PERMITS PERMIT NO SW8 LQ Z DOC TYPE ❑ CURRENT PERMIT ❑ APPROVED PLANS HISTORICAL FILE ❑ COMPLIANCE EVALUATION INSPECTION DOC DATE Z C) 22 0 l 2� YYYYMMDD Burd, Tina J From Burd Tina 1 Sent Thursday January 27 2022 9 51 AM To BettyB@jlpnc com Subject SW8 110712 - FCW&P Properties The Wilmington Regional Office of the Division of Energy, Mineral and Land Resources (Stormwater Section) accepted the Stormwater Permit Renewal Application and $505 00 fee for the subject project on January 26, 2022 The project has been assigned to Ashley Smith and you will be notified if additional information is needed Best Regards, Tina Burd Administrative Associate II Wilmington Regional Office Division of Environmental Assistance & Customer Service Phone 910 796 7215 NCDEQ Wilmington Regional Office 127 Cardinal Drive Ext Wilmington, NC 28405 Email correspondence to and from this address is sub/ect to the North Carolina Public Records Law and may be disclosed to third parties Website httt //deo nc aov/about/divisions/energy mineral land resources/stormwater Based on the current guidance to minimize the spread of COVID ig, the Department of Environmentil Quality has adjusted operations to protect the health and safetv of the staff and public Many employees are working remotely or are on staggered shifts To accommodate these staffing changes all DFQoff¢e lontions ire limiting public access to appointments only Please check with the appropriate staff before visiting our offices, as we may be able to handle your requests by phone or email We appreciate your patience as we continue to serve the public during this challenging time Non -Transfer Application Completeness Review Checklist Project Name �C-� �P PC i? ZTicS Date Delivered to WlRO rLOZZ Project County/Location _ D�S�o� J �.A� 81MS Received/Accepted Date / Z6 �11az; Date Given to Admin d' (� L2 o� Permit Action New New Permit #s BIMS Acknowledged Date' aZ a ❑Not located in the ETJ of the following delegated and fu_ nctioning programs NHC Carolina Beach / Kure Beach / Wilmington / Wrightsville Beach Bruns Leland / Navassa (2) / Oak Island Cart Emerald Isle Onsl sonville Pend SurfCity Major Mod / Minor Mod Renewal ®Existing Permit# S♦ 1107 J Z ❑Applicant & Permittee are the same?3 Expiration DateZ0 HD Permit Type LD / LD Overall / HD &LD Combo General P t Offsite / Exempt + Redevelopment ❑Offsite to SW8 Development Typ Commercial/R ential/Other Subdrvided7 Subdwision o of Ds Offsite Lot approved in Master Permit25 Rule(s) U2017 Coastal [32008 Coastal 01995 Coastal Phase II Universal M1988 Coastal Permtttee Type & Documents Needed Property Owner(s) MViable2 Purchaser QViable? Lessee � Viable? OHOA Qper QDeed Purchase Aemt Lease QViable2 Election Minutes Viableiable? Paperwork Application ee 505 (within 6mo) Check#(s) z %% fl MNo Fee ^Supplements newform orfor olderforms 1ongmol per SCM) (Sods Report (Info or PP) (Calculations (signed/sealed) Deed Restrictions if subdivided' Project Narrative USGS Map (or on file?) Subject to SA? Y / N Plans (2 Sets) Subject to ORW2 Y / N NOTES 'Enter BUS Acknowledged Date on this Sheet 'For New Projects Enter New Permit # on Supplements & Deed Restriction Templates 3If permittee is different STOP Needs to be transferred first °If w/in 6 months and they are requesting a mod STOP Needs a renewal first slf Lot not approved in master permit STOP Master permit needs mod EMAILED ENGINEER DATE REVIEWER NAME A,4Lq Comments G WQ\\\Reference Library\Procedures\Checklists\Completeness Review Checklist_20210908 JOHN L PIERCE & ASSOCIATES, P.A LAND SURVEYING — LAND PLANNING — MAPPING P O BOX 1685 JACKSONVILLE NC 28541 OFFICE (910)346 9800 FAX (910)346 1210 E MAIL bettvb(a�llnnc com Or bnanJ(a llpnc com TO Ms Christine Hall N C Department of Environment and Natural Resources —Division of Energy, Mineral & Land Resources/Land OualJty Section 127 Cardinal Dnve Extension Wilmington, NC 28405 Letter of Transmittal DATE January 24 2022 ATTENTIONAJAN Ms Chnsnne HallRe ��Y�If w FCW&P—SW8 110712av 2 6 20� COPIES I DATE I NUMBER I DESCRIPTION 1I State Stormwater pennit Renewal Application 1 Check in the amount of $505 00 1 Copy of Annual Report 1 Notification letter dated 12/31/21 REMARKS SIGNED CA202107005206 SOSID 0918176 Date Filed 3/11/2021 LIMITED LIABILITY COMPANY ANNUAL F Elaine F Marshall 10/2017 North Carolina Secretary of State NAME OF LIMITED LIABILITY COMPANY F C W & P PROPERTIES LLC CA2021 070 05206 Y SECRETARY OF STATE ID NUMBER 0918176 STATE OF FORMATION NC Filingorapeum Onty REPORT FOR THE CALENDAR YEAR 2 0 21 SECTION A REGISTERED AGENT S INFORMATION 0 Changes 1 NAME OF REGISTERED AGENT CHUN HOI FUND 2 SIGNATURE OF THE NEW REGISTERED AGENT SIGNATURE cONi nuns CONSENT TO THE APPOINTMENT 3 REGISTERED OFFICE STREET ADDRESS&COUNTY 4 REGISTERED OFFICE MAIUNG ADDRESS 722 LYNCHBURG DR 722 LYNCHBURG DR JACKSONVILLE, NC 28546, ONSLOW JACKSONVILLE, NC 28546 SECTION B 1 DESCRIPTION OF NATURE OF BUSINESS REAL ESTATE INVESTMENTS 3 PRINCIPAL 2 PRINCIPAL OFFICE PHONE NUMBER 910-554-7611 OFFICE EMAIL 4 PRINCIPAL OFFICE STREET ADDRESS & COUNTY 5 PRINCIPAL OFFICE MAILING ADDRESS 722 LYNCHBURG DRIVE 722 LYNCHBURG DRIVE JACKSONVILLE, NC 28546, ONSLOW JACKSONVILLE, NC 28546, ONSLOW 6 Select one of the following if applicable (Optional see Instructions) 0 The company is a veteran owned small business Q The company Is a service disabled veteran owned small business SECTION C COMPANY OFFICIALS (Enter additional company officials in Section E ) NAME YUEN CHIK CHEUNG NAME CHUN HOI FUNG NAME HONG DA WU TITLE MANAGER TITLE MEMBER TITLE MEMBER ADDRESS ADDRESS ADDRESS 371 ROYAL BLUFF ROAD 722 LYNCHBURG DRIVE 103 WHITBY COURT JACKSONVILLE, NC 28546 JACKSONVILLE, NC 28546 JACKSONVILLE, NC 28540 SECTIONNDD JCERTIFICATION OF ANNUAL REPORT Section D must be completed in Its entirety by a person/business entay SIGNATURE DATE Form moat be vyeC by a Campamy Official fated under Section C of The form �1 r yugn C h 1 l< chel.r A 4 MEMBER II(il( aL iiy f Print ar Type Name of Comp-1 omp Official Print or Type Tile of Company ff89231 1 0401 t uxat �Q�l 2 6 20r2 0401 20 MAIL TO Secretary of State Business Reg beaten Dvialm Post Office Box 20525 Raleigh NO 276260525 BY__ ROY COOPER Governor ELEMETH S. B1SER secretory BRIAN WRENN Doettor December 31, 2021 FCW&P Properties, LLC Ann Chun Hot Fung, Manager 722 Lynchburg Drive Jacksonville, NC 28546 NORTH CAROLINA Ettvfr n tat Quality Subject Stormwater Permit Renewal Request and Transfer Request State Stormwater Management Permit No. SW8110712 FCW&P Properties Onslow County Dear Mr Fung State Stormwater Management Permit #SW8 110712 for the subject project expired on December 30, 2021 This is a reminder that permit renewal applications are due 180 days prior to their expiration per 15A NCAC 2H 1045(3) North Carolina General Statutes and the Coastal Stormwater rules require that this property be covered under a stormwater permit Failure to maintain a permit subjects the owner to assessment of civil penalties More information about the Post -Construction state stormwater program can be found on the following website deg nL gov/SW Please submit a complete permit renewal form along with a $505 00 fee and other submittal requirements within 30 days The permit renewal form can be found under the Post -Construction section of this website or at https //deq nc eov/about/divisions/enemy-mineral-and-land-resources/stormwater/stor n ater-rogram/post- constmction 2 Also, it was noted in the file review that a designer's certification that the project was constructed in accordance with the approved plans as required by the permit has not been submitted Please include this with your application Permits are not automatically transferred when the property ownership changes If this property has had an ownership change, a permit transfer application form along with the submittal requirements will also need to be submitted This form can also be found on the website provided above If you have any questions regarding this matter, please contact Ashley Smith at (910) 796-7215 or ashleym smith@ncdenr gov Sincerely, Brian Wrenn, Director Division of Energy, Mineral and Land Resources DES/ams \\\Stormwater\Permits & Projects\201 1\1 10712 HD\2021 12 req_ren 110712 cc SCP 2007 C27-080 LLC New Property Owner 2330 Ponce De Leon Blvd Coral Gables FL 33134 Corporate Creations Network Inc Registered Agent for New Property Owner 15720 Brixham Hill Avenue #300 Charlotte, NC 28277 Wilmington Regional Office File .,rnm D rl Q North Carolina Department of Enveonmental Quality I Dms on of Energy Mineral and Land Resources r Wilmington Regional Office 1127 Cardond Drlve Extension J WRmmgton North Carohna 28405 File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online Add Entity to My Email Notification List • View Filings • Print a Pre -Populated Annual Report form • Print an Amended a Annual Report form Limited Liability Company Legal Name F C W & P PROPERTIES, LLC Information Sosld 0918176 Status Current -Active O Date Formed 5/25/2007 Citizenship Domestic Annual Report Due Date April 15th Currentgnnual Report Status Registered Agent Fung Chun Hoi Addresses Madmg 722 Lynchburg Dr Jacksonville, NC 28546 Reg Marling 722 Lynchburg Dr Jacksonville, NC 28546 Company Officials Principal Office 722 Lynchburg Dr Jacksonville. NC 28546 Reg Office 722 Lynchburg Dr Jacksonville, NC 28546 All LLCs are managed by their managers pursuant to N C G S 57D-3-20 Manager Manager Member Yuen Chik Cheung Chun Hoi Fung John L Pierce 371 Royal Bluff Road 722 Lynchburg Dr 409 Johnson Blvd Jacksonville NC 28546 Jacksonville NC 28546 Jacksonville NC 28540 • File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online Add Entity to My Email Notification List • View Filings • Print a Pre -Populated Annual Report form • Print an Amended a Annual Report form Limited Liability Company Legal Name SCP 2007-C27-080 LLC Prev Legal Name CVS 5594 NC, L L C Information Sosld 0869568 Status Current -Active O Date Formed 9/29/2006 Citizenship Foreign State of Incorporation DE Annual Report Due Date April 15th Currentgnnual Report Status Registered Agent Corporate Creations Network Inc Addresses Reg Office Reg Mailing Marling 15720 Bnxham Hill Avenue #300 15720 Bnxham Hill Avenue #300 2330 Ponce De Leon Blvd Charlotte, NC 28277 Charlotte NC 28277 Coral Gables FL 33134 Principal Office 2330 Ponce De Leon Blvd Coral Gables FL 33134 Company Officials All LLCs are managed by their managers pursuant to N C G S 57D-3-20