Search icon

BLUEGREEN VACATION CLUB, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
EAST, MELISSA Secretary 2690 Harbour Lights Drive, Myrtle Beach, SC 29579

Treasurer

Name Role Address
EAST, MELISSA Treasurer 2690 Harbour Lights Drive, Myrtle Beach, SC 29579

President

Name Role Address
Willard, Lee Ann President 2690 Harbour Lights Drive, Myrtle Beach, SC 29579

Director

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

Vice President

Name Role Address
Hutchinson, Neil Vice President 2690 Harbour Lights Drive, Myrtle Beach, SC 29579

Events

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

Documents

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