Loading...
HomeMy WebLinkAboutNCC212261_Annual Fee Payment Record (2024 Fee)_20240409 Action History (UTC-05:00)Eastern Time(US&Canada) by Workflow 3/27/2024 8:50:29 PM (Workflow Start Event) Submit by Kieu Tran 4/9/2024 2:47:28 PM(2024 Annual Fee Payment Verification for NCC212261-2024) 0 COC Rescinded • The task was assigned to DEMLR NCG01 Annual Fee Team.The due date is: May 8,2024 5:00 PM 3/27/2024 8:50:30 PM • Kieu Tran assigned the task to Kieu Tran 4/9/2024 2:47:15 PM 2024 Annual Fee Payment Verification NORTH CAROLINA Environmental Quality Certificate of NCC212261 Coverage(COC)No.* This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2021-2261 No.* Permit Status: INACTIVE Already Rescinded: 4/9/2024 This field appears if the permit has already been terminated. Expiration Date 3/31/2029 Year COC Issued 2021 This field will be hidden. Check previous years for outstanding fees(years that do not apply will be blank): 2020 Fee Status 2021 Fee Status 2022 Fee Status PAID 2023 Fee Status PAID WAIVE FEE?* Yes, Payment Not Applicable No, Payment Still Applies Project Name* The Cottages at RiverLights Project Address* 4410 River Road,Wilmington, NC Permittee* Capstone Collegiate Communities, LLC County New Hanover Invoice No.* NCC212261-2024 This is passed from the workflow when the invoice is filed. Annual Fee* $ 120.00 Invoice Date* 4/1/2024 This is passed from the workflow when the invoice is filed. Invoice Due Date* 5/1/2024 This is passed from the workflow when the invoice is filed. An automated email reminder is sent to the permittee when the invoice is due.Wait until invoice is 15 days overdue before proceeding to a Notice of Deficiency. Important: If you change the choice below to Payment NOT RECEIVED,the fee status becomes PAST DUE,and the permittee will receive a Notice of Deficiency. Annual Fee Payment Fee Payment Received or Not Applicable. Received* Fee Payment NOT RECEIVED. Date Payment 4/9/2024 Received* Or,if WAIVED or NOT RECEIVED,this is the date that status is recorded. ePayment Transaction Number* Check Number* Fee Status* WAIVED Legally Responsible Ben Walker Person(Orig.) Permittee E-mail* JBeatty@capstonemail.com CONFIRM Permittee JBeatty@capstonemail.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Site Contact E-mail* CBrunson@capstonemail.com CONFIRM Site CBrunson@capstonemail.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info Billing E-mail JBeatty@capstonemail.com (If available) CONFIRM Billing E- JBeatty@capstonemail.com mail Opportunity to correct problem e-mail address or billing contact info Billing Telephone No. (205)414-6475 Permittee Email for JBeatty@capstonemail.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Site Contact Email for CBrunson@capstonemail.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow) Billing Contact Email JBeatty@capstonemail.com for 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Project Name for 30- The Cottages at RiverLights day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for Capstone Collegiate Communities, LLC 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day New Hanover Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date* 4/9/2024 i i