Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLUEGREEN VACATION CLUB, INC.

Filing Information
N93000003317 65-0462831 07/19/1993 FL ACTIVE NAME CHANGE AMENDMENT 05/05/1998 NONE
Principal Address
4960 Conference Way N.
BOCA RATON, FL 33431

Changed: 04/09/2021
Mailing Address
4960 Conference Way N.
BOCA RATON, FL 33431

Changed: 04/09/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/25/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Secretary, Treasurer

EAST, MELISSA
4960 Conference Way N.
BOCA RATON, FL 33431

Title President

Willard, Lee Ann
4960 Conference Way N.
BOCA RATON, FL 33431

Title Director

Abreu, Judy
4960 Conference Way N.
BOCA RATON, FL 33431

Title VP

Ellis, Alexander
4960 Conference Way N.
BOCA RATON, FL 33431

Title Director

Bell-Fiske, Kara
4960 Conference Way N.
BOCA RATON, FL 33431

Title Director

Gill, Everett
4960 Conference Way N.
BOCA RATON, FL 33431

Title Director

Ritchie, Wayne “Oz”
4960 Conference Way N.
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2022 03/21/2022
2022 09/21/2022
2023 04/05/2023

Document Images
04/05/2023 -- ANNUAL REPORT View image in PDF format
09/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
07/25/2019 -- Reg. Agent Change View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Name Change View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- Reg. Agent Change View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format