Detail by Officer/Registered Agent Name

Florida Profit Corporation

BLUEGREEN VACATIONS HOLDING CORPORATION

Filing Information
661350 59-2022148 03/21/1980 FL ACTIVE CORPORATE MERGER 01/17/2024 11/07/2022
Principal Address
6355 METROWEST BLVD, STE 180
ORLANDO, FL 32835

Changed: 01/17/2024
Mailing Address
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Changed: 08/02/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 11/07/2022

Address Changed: 11/07/2022
Officer/Director Detail Name & Address

Title VC

ABDO, JOHN,E
201 EAST LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301-4442

Title EVP, CFO, COO, and Treasurer, Principal Accounting Officer

LOPEZ, RAYMOND
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title Director

WISE, SETH
201 EAST LAS OLAS BLVD.
SUITE 1900
FORT LAUDERDALE, FL 33301

Title Director

LEVAN, JARETT
201 EAST LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title CHAIRMAN, PRESIDENT & CEO

LEVAN, ALAN B.
201 EAST LAS OLAS BLVD.
SUITE 1900
FORT LAUDERDALE, FL 33301

Title EVP, CIO

RIVERA, CHANSE
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title EVP, CHIEF SALES & MARKETING OFFICER

TONKIN, DUSTY
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title EVP, CHIEF LEGAL AND COMPLIANCE OFFICER

DE LA OSA, JORGE
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title EVP, CHIEF ADMINISTRATIVE & HR OFFICER

SATURDAY, SUSAN
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title SVP & CHIEF ACCOUNTING OFFICER

KELLEY, ADRIENNE
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title VP, TAX (*for administration purposes only)

CHEREMETEFF, PAULA
4960 Conference Way
Suite 100
Boca Raton, FL 33431

Title Asst. Secretary

DELLAPELLE, CAROLYN
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

ALLMAND, JAMES R.
401 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

BECKER, NORMAN H.
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

CIRILLO, LAWRENCE A.
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

DORNBUSH, DARWIN C.
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

LEVY, JOEL
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

NERENHAUSEN, MARK A.
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

NICHOLSON, WILLIAM R.
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

SEVELL, ARNOLD
201 EAST LAS OLAS BLVD
SUITE 1900
FT LAUDERDALE, FL 33301

Title Director

SHARPE, ORLANDO
201 EAST LAS OLAS BLVD
SUITE 1900
Fort Lauderdale, FL 33301

Title Secretary

Drapos, Linda M.
201 East Las Olas Blvd
Suite 1900
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 11/07/2022
2023 03/31/2023
2024 01/09/2024

Document Images
01/17/2024 -- Amended and Restated Articles View image in PDF format
01/17/2024 -- Merger View image in PDF format
01/09/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
11/07/2022 -- REINSTATEMENT View image in PDF format
11/07/2022 -- Reg. Agent Change View image in PDF format
08/02/2021 -- ANNUAL REPORT View image in PDF format
09/25/2020 -- Name Change View image in PDF format
07/16/2020 -- Amended and Restated Articles View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- Name Change View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
12/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
12/19/2013 -- Amendment View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- Amendment View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- Amendment View image in PDF format
09/21/2009 -- Amendment View image in PDF format
05/19/2009 -- Amendment View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- Amendment View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- Merger View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- Amendment View image in PDF format
06/22/2004 -- Amendment View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- Amendment View image in PDF format
06/18/2002 -- Amendment View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
10/08/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format