Search icon

BLUEGREEN RESORTS MANAGEMENT, INC.

Company Details

Entity Name: BLUEGREEN RESORTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 Oct 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jun 1998 (27 years ago)
Document Number: F94000005131
FEI/EIN Number 65-0520217
Address: 4960 Conference Way North, Suite 100, Boca Raton, FL
Mail Address: 4960 Conference Way North, Suite 100, Boca Raton, FL
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Wang, Mark President 4960 Conference Way North, Suite 100, Boca Raton, FL

Director

Name Role Address
Wang, Mark Director 4960 Conference Way North, Suite 100, Boca Raton, FL
Corbin, Charles Director 4960 Conference Way North, Suite 100, Boca Raton, FL
Mathewes, Daniel Director 4960 Conference Way North, Suite 100, Boca Raton, FL

Secretary

Name Role Address
Corbin, Charles Secretary 4960 Conference Way North, Suite 100, Boca Raton, FL

Treasurer

Name Role Address
Loper, Ben Treasurer 4960 Conference Way North, Suite 100, Boca Raton, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900271 CASA DEL MAR BEACH RESORT EXPIRED 2008-12-22 2013-12-31 No data 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4960 Conference Way North, Suite 100, Boca Raton, FL No data
CHANGE OF MAILING ADDRESS 2021-04-15 4960 Conference Way North, Suite 100, Boca Raton, FL No data
CORPORATE MERGER 1998-06-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000018363
NAME CHANGE AMENDMENT 1996-06-05 BLUEGREEN RESORTS MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2024-02-13
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-07-18
ANNUAL REPORT 2019-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State