Ocala Municipal Code Enforcement Board Agenda -  
Final  
Thursday, March 13, 2025  
WELCOME,  
Meeting Information  
On behalf of the Municipal Code Enforcement Board we would  
like to take this opportunity to welcome you to these  
proceedings and provide you with some information concerning  
this Board. This Board is established under the guidelines of  
the City of Ocala Code of Ordinances, Section 2-241 and  
Florida Statute 162.01 through 162.30. The Board consists of  
seven members (four are required to make a quorum) all are  
volunteers, who work without payment, or compensation, and  
are appointed by the City Council.  
Location  
City Hall  
Council Chambers - Second Floor  
110 SE Watula Avenue  
Time  
5:30 PM  
Board Members  
Edward Ferrentino  
Michael Gartner  
Michael Kroitor  
Camellia Loojune  
Darrell O'Kain  
The qualifications to be a Board Member are that you must be a  
City of Ocala resident, and whenever possible; members shall  
include an Architect, a businessman, an Engineer, a General  
Contractor, a Sub-Contractor, and a Realtor, all from the  
community. Each Board Member serves a three-year term,  
commencing February 28th of each year. The Board meets on  
the second Thursday of each month at 5:30 P.M., as necessary,  
however is required to meet at least once every two months.  
Kevin Steiner  
Shirley J. Wright  
Board Attorney  
Kristi Vanvleet  
Staff  
The Board is empowered to examine City of Ocala Code of  
Ordinance violations. The Board works in a fashion similar to a  
judicial process, cases are presented from the agenda, testimony  
and evidence is given, and the Board makes a ruling. The Board  
can levy fines, require payment of administrative costs, and  
place liens on personal property if violations are not corrected.  
We respectfully request that you respect this process as you  
yourself expect to be respected by the process.  
Dale Hollingsworth  
Manager, Code Enforcement  
Jennipher Buller  
Supervisor, Code Enforcement  
Yvette Grillo  
Code Enforcement Specialist  
Secretary  
Shaneka Greene  
Code Enforcement Specialist  
APPEALS,  
Decisions of this Board are appealed to the Circuit Court of  
Marion County; such an appeal shall not be a hearing de novo  
(not all over again, or in-person) but shall be limited to  
appellate review of the record created before the enforcement  
board. An appeal shall be filed within 30 days of the execution  
of the order to be appealed. Any person who desires to appeal  
an administrative decision of the Board will need a record of the  
proceedings, and for this purpose may need to ensure that a  
verbatim record of the proceedings is made that includes the  
testimony and evidence upon which the appeal is made.  
ADA COMPLIANCE  
If special accommodations are needed for  
you to attend or participate in this meeting,  
please call 352-629-8309, forty-eight (48)  
hours in advance, so arrangements can be  
made.  
3.  
Approval of Minutes  
a.  
b.  
Pledge of Allegiance  
Roll Call  
2.  
3.  
Proof of Publication # 031320251730 Published: 02/18/2025  
Approval of Minutes  
Attachments:  
4.  
5.  
Swear in Officers  
New Business  
5a.  
CITY OF OCALA  
VS.  
SANDS, NATHAN  
LOCATION:  
507 SW 10TH ST  
VIOLATION(S):  
SECTION 122-212 SITE PLAN APPROVAL REQUIRED  
SECTION 118-75 REMOVAL OF DEAD OR DAMAGED TREES  
Attachments:  
5b.  
CITY OF OCALA  
VS.  
SNOW, ANNIE L. EST  
SNOW, MCGILL G.  
LOCATION:  
828 NW 9TH  
VIOLATION(S):  
SECTION 122-51 BUILDING PERMIT REQUIRED  
SECTION 34-95 WEEDS; ACCUMULATIONS OF TRASH OR OTHER UNSIGHTLY  
OR UNSANITARY MATTER  
Attachments:  
5c.  
CITY OF OCALA  
VS.  
DONNELL, PUNZEMA K. EST  
FIGUEROA, EVELYN  
FIGUEROA, ALBERT  
LOCATION:  
3121 NW 16TH LN  
VIOLATION(S):  
SECTION 122-51 BUILDING PERMIT REQUIRED  
SECTION 34-95 WEEDS; ACCUMULATIONS OF TRASH OR OTHER UNSIGHTLY  
OR UNSANITARY MATTER  
Attachments:  
5d.  
Attachments:  
5e.  
5f.  
5g.  
CITY OF OCALA  
VS.  
JOHNIES HOMES INC  
LOCATION:  
33 SW 20TH AVE  
VIOLATION(S):  
SECTION 82-151 STANDARD HOUSING CODE ADOPTED  
Attachments:  
CITY OF OCALA  
VS.  
RAMCO LLC  
LOCATION:  
829 NE 3RD ST  
VIOLATION(S):  
SECTION 82-151 STANDARD HOUSING CODE ADOPTED  
Attachments:  
CITY OF OCALA  
VS.  
MOORE, DORTHY MAE  
LOCATION:  
1837 NW 2ND ST  
VIOLATION(S):  
SECTION 122-1193 PARKING OF TRAILERS AND COMMERCIAL VEHICLES IN  
RESIDENTIAL DISTRICTS; USE OF TRAILERS AND PORTABLE CONTAINERS FOR  
STORAGE PURPOSES  
Attachments:  
5h.  
CITY OF OCALA  
VS.  
ATWATER, DONNA GAIL  
LOCATION:  
1206 NE 42ND AVE  
VIOLATION(S):  
SECTION 82-3 BARBED WIRE ELECTRIFIED FENCES RAZOR WIRE AND FENCES  
WALLS  
SECTION 82-182 DANGEROUS BUILDINGS DECLARED NUISANCE; ABATEMENT  
REQUIRED; TIME LIMITS  
Attachments:  
5i.  
CITY OF OCALA  
VS.  
GAMMAJ LLC  
LOCATION:  
1948 NW 1ST ST  
VIOLATION(S):  
SECTION 34-122 ABANDONED OR DERELICT VEHICLES  
SECTION 34-95 WEEDS ACCUMULATIONS OF TRASH OR OTHER  
UNSIGHTLY OR UNSANITARY MATTER  
SECTION 34-97 UNSANITARY OR OFFENSIVE PRIVIES OR WATER  
CLOSETS  
SECTION 82-181 DANGEROUS BUILDING DEFINITIONS  
SECTION 82-182 DANGEROUS BUILDINGS DECLARED NUISANCE;  
ABATEMENT REQUIRED; TIME LIMITS  
SECTION 82-151 STANDARD HOUSING CODE ADOPTED  
Attachments:  
5j.  
CITY OF OCALA  
VS.  
GAMMAJ LLC  
LOCATION:  
1972 NW 1ST ST  
VIOLATION(S):  
SECTION 82-182 DANGEROUS BUILDINGS DECLARED NUISANCE;  
ABATEMENT REQUIRED; TIME LIMITS  
SECTION 34-95 WEEDS ACCUMULATIONS OF TRASH OR OTHER  
UNSIGHTLY OR UNSANITARY MATTER  
SECTION 122-51 BUILDING PERMIT REQUIRED  
SECTION 82-3 BARBED WIRE ELECTRIFIED FENCES RAZOR WIRE AND FENCES  
WALLS  
Attachments:  
5k.  
CITY OF OCALA  
VS.  
TAVERNA BERROCAL  
SUMAK KAWSAY LLC  
BERROCAL, JUAN P  
LOCATION:  
2515 NE 3RD ST  
VIOLATION(S):  
SECTION 34-201 LITTER  
Attachments:  
6.  
Old Business  
DOTTEN, KURT  
833 NE 5TH ST  
SMART FILL INVESTMENT LLC  
1300 BLK NW 14TH ST  
VISDMIT LLC  
990 NW MARTIN L KING AVE  
CASTELLO DI SANTA LUCIA DEL MELA LLC  
2150 NW MARTIN L KING AVE  
GS PROPERTIES FOR SALE LLC  
124 NW 19TH AVE  
EXIT STRATEGY MAY 13 LLC  
2117 NW 1ST ST  
GILLETTE, ROOSEVELT EST  
2023 SW 4TH ST  
ALLEN, ARNETTE  
2000 BLK NW 1ST ST  
SINGH, BRIDGEMOHAN ROOPNAUTH  
1007 NE 19TH ST  
ABREU, CARLO  
1209 NW 12TH AVE  
MARION COUNTY JCP HOLDINGS LLC  
1700 BLK SW 1ST ST  
CADET, RAYMOND  
CADET, MAUDE  
1700 SW 2ND ST  
SLSM INCORPORATION INC  
1300 BLK SW 3RD ST  
SLSM INCORPORATION INC  
206 SW 13TH AVE  
SLSM INCORPORATION INC  
1300 BLK SW 2ND ST  
HOWARD, ALBERT LEE  
238 NW 8TH PL  
CULPEPPER, EMMA EST  
1007 NW 7TH ST  
HOME DREAM VENTURES LLC  
328 SW MARTIN L KING AVE  
MARION COUNTY JCB HOLDINGS LLC  
1617 NW 1ST AVE  
SLATTERY, MILDRED M.  
24 NW 15TH PL  
PARKS, ELZONDA  
110 NW 7TH AVE  
WILLIAMS, LV  
516 NW 1ST ST  
LEACH, JACQUELINE  
1313 SW FORT KING ST  
WILLIAMS, ANDREW EST  
WILLIAMS, BENITA EST  
2229 NW 24TH RD  
GUILLAUME, GUYRA  
GUILLAUME, GUINTER  
400 BLK NW 11TH AVE  
BRADDOCK, VERNON DALE  
447 NW 9TH AVE  
VASQUEZ, DAVID  
1004 NE 8TH AVE  
LYNCH, DOROTHY C  
1800 BLK NW 2ND ST  
YOUNG, TAMMIE  
1126 SW FORT KING ST  
RAIFORD, ALENE EST  
1114 SW FORT KING ST  
DINKINS, KENNETH EST  
510 SW FORT KING ST  
MCNEIL, EDDIE FLOYD,  
521 SW 2ND ST  
LAU, CYNTHIA  
2065 NW 4TH AVE  
STEVENSON, ERNESTINE ESTELLE EST  
1617 SW 3RD ST  
THE FLORIDA 7 LAND TRUST  
1947 SW 1ST ST  
BAZILES REAL ESTATE INVESTMENTS INC  
1953 SW 1ST ST  
FORD, LESSIE MAE  
1117 NW 8TH AVE  
BROWN, CLIVE O.  
2524 NE 19TH AVE  
GORE, RUFUS W. JR EST  
1600 BLK SW 5TH PL  
HUERO, DAISY  
1900 BLK NW 28TH AVE  
MONETTE, ALAN  
1921 NW 29TH CT  
S & CA VENTURES LLC  
2805 NE 24TH CT  
Consent Agenda for Non-Compliance (MASSEY) Hearing  
7.  
Public Comments  
8.  
Staff Comments  
9.  
Board Comments  
10.  
11.  
Next Meeting: APRIL 10TH, 2025  
Adjournment