Entity Name: | BLUEGREEN VACATION CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (3 months ago) |
Document Number: | N93000003317 |
FEI/EIN Number | 65-0462831 |
Address: | 4960 Conference Way N., BOCA RATON, FL 33431 |
Mail Address: | 4960 Conference Way N., BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
EAST, MELISSA | Secretary | 2690 Harbour Lights Drive, Myrtle Beach, SC 29579 |
Name | Role | Address |
---|---|---|
EAST, MELISSA | Treasurer | 2690 Harbour Lights Drive, Myrtle Beach, SC 29579 |
Name | Role | Address |
---|---|---|
Willard, Lee Ann | President | 2690 Harbour Lights Drive, Myrtle Beach, SC 29579 |
Name | Role | Address |
---|---|---|
Abreu, Judy | Director | 100 Carlyle Drive, Cliffside Park, NJ 07010 |
Bell-Fiske, Kara | Director | 65 Allen Road, Denmark, ME 04022 |
Gill, Everett | Director | 2690 Harbour Lights Drive, Myrtle Beach, SC 29579 |
Richie, Wayne Oz | Director | 17200 Chenal Parkway #300-351, Little Rock, AR 72223 |
Name | Role | Address |
---|---|---|
Hutchinson, Neil | Vice President | 2690 Harbour Lights Drive, Myrtle Beach, SC 29579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-06 | CORPORATE CREATIONS NETWORK, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 4960 Conference Way N., BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 4960 Conference Way N., BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
NAME CHANGE AMENDMENT | 1998-05-05 | BLUEGREEN VACATION CLUB, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2019-07-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-14 |
AMENDED ANNUAL REPORT | 2017-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State