Search icon

BLUEGREEN VACATIONS UNLIMITED, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUEGREEN VACATIONS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEGREEN VACATIONS UNLIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P93000051653
FEI/EIN Number 65-0433722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431, US
Mail Address: 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., MISSISSIPPI 885432 MISSISSIPPI
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., ALABAMA 000-900-958 ALABAMA
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., NEW YORK 3373227 NEW YORK
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., NEW YORK 3276672 NEW YORK
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., MINNESOTA 7fef3006-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., KENTUCKY 0460211 KENTUCKY
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., CONNECTICUT 0838701 CONNECTICUT
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., IDAHO 4256105 IDAHO
Headquarter of BLUEGREEN VACATIONS UNLIMITED, INC., ILLINOIS CORP_57696885 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001573525 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431 561-912-8000

Filings since 2013-04-09

Form type D
File number 021-194684-04
Filing date 2013-04-09
File View File

Key Officers & Management

Name Role Address
Wang Mark President 4960 CONFERENCE WAY NORTH, BOCA RATON, FL, 33431
Corbin Charles Secretary 4960 CONFERENCE WAY NORTH, BOCA RATON, FL, 33431
Loper Ben Treasurer 4960 CONFERENCE WAY NORTH, BOCA RATON, FL, 33431
Mathewes Daniel Director 4960 CONFERENCE WAY NORTH, BOCA RATON, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072891 BLUEGREEN GETAWAYS ACTIVE 2024-06-12 2029-12-31 - 4960 CONFERENCE WAY N. STE 100, BOCA RATON, FL, 33431
G23000083838 BLUEGREEN VACATIONS ACTIVE 2023-07-17 2028-12-31 - 4960 CONFERENCE WAY #100, BOCA RATON, FL, 33431
G19000070031 OUTDOOR TRAVELER EXPIRED 2019-06-21 2024-12-31 - 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL, 33431
G19000070030 OUTDOOR TRAVELER EXPIRED 2019-06-21 2024-12-31 - 4960 CONFERENCE WAY NORTH, BOCA RATON, FL, 33431
G19000013472 OUTDOOR TRAVELER ACTIVE 2019-01-24 2029-12-31 - 4960 CONFERENCE WAY N, SUITE 100, BOCA RATON, FL, 33431
G19000013463 OUTDOOR TRAVELER ACTIVE 2019-01-24 2029-12-31 - 4960 CONFERENCE WAY N, SUITE 100, BOCA RATON, FL, 33431
G18000120345 BLUEGREEN GETAWAYS EXPIRED 2018-11-08 2023-12-31 - 4960 CONFERENCE WAY N. STE 100, BOCA RATON, FL, 33431
G18000092479 BRECKENRIDGE AT TRADEWINDS A BLUEGREEN RESORT EXPIRED 2018-08-20 2023-12-31 - 4960 CONFERENCE WAY N. STE 100, 100, BOCA RATON, FL, 33431
G18000065679 OUTDOOR TRAVELER EXPIRED 2018-06-06 2023-12-31 - 4960 CONFERENCE WAY N, SUITE 100, BOCA RATON, FL, 33431
G14000084950 VACAYS & STAYS EXPIRED 2014-08-18 2019-12-31 - 15017 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-02-13 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-09-23 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 4960 CONFERENCE WAY NORTH, SUITE 100, BOCA RATON, FL 33431 -
MERGER 2019-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000197793
MERGER 2006-05-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000057321
MERGER 2005-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054245
MERGER 2002-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000044023
MERGER 1999-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000023197
MERGER 1998-11-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020281

Court Cases

Title Case Number Docket Date Status
LAURIE ALLISON GLAZER, IN HER CAPACITY AS AN OFFICER AND DIRECTOR OF OUTRIGGER BEACH CLUB CONDOMINIUM, ASSOCIATION, INC., KATHLEEN MCHUGH, ECT., ET AL VS BLUEGREEN VACATIONS UNLIMITED, INC., VACATION TRUST, INC., AND OUTRIGGER BEACH CLUB CONDOMINIUM, ASSOCIATION, INC. 5D2021-0153 2021-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30546-CICI

Parties

Name KATHLEEN MCHUGH LLC
Role Appellant
Status Active
Name Leonard Widen
Role Appellant
Status Active
Name Laurie Allison Glazer
Role Appellant
Status Active
Representations Kansas R. Gooden, Lara Judith Edelstein, Timothy S. Kazee
Name VACATION TRUST, INC.
Role Appellee
Status Active
Name BLUEGREEN VACATIONS UNLIMITED, INC.
Role Appellee
Status Active
Representations Scott W. Cichon, Shannon L. Zetrouer, Grace Lee Mead
Name OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-15
Type Response
Subtype Response
Description RESPONSE ~ "CONSOLIDATED OPPOSITION TO APPELLANTS' MOTIONS FOR PANEL REHEARING, WRITTEN OPINION, AND CERTIFICATION"
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION, TO CERTIFY CONFLICT, AND CERTIFY A QUESTION (FOR AAS- GLAZER, MCHUGH, AND WIDEN)
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAs- LAURIE A. GLAZER, KATHLEEN MCHUGH, AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FOR AA'S- LAURIE A. GLAZER, KATHLEEN MCHUGH AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/11 ORDER
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-07-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-06-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO FORMAT ONLY; FOR AA, OUTRIGGER BEACH CLUB
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED - FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ATTYS. GOODEN & EDELSTEIN FOR AAS- GLAZER, MCHUGH AND WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AAS, LAURIE ALLISON GLAZER, KATHLEEN MCHUGH AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 14321 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Shannon L. Zetrouer 16237
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-01-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Shannon L. Zetrouer 16237
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/04/2021
On Behalf Of Laurie Allison Glazer
Docket Date 2021-01-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC., LAURIE ALLISON GLAZER, IN HER CAPACITY AS AN OFFICER AND DIRECTOR OF OUTRIGGER BEACH CLUB CONDOMINIUM, ASSOCIATION, INC., ET AL. VS BLUEGREEN VACATIONS UNLIMITED, INC. AND VACATION TRUST, INC. 5D2021-0035 2021-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30546-CICI

Parties

Name Laurie Allison Glazer
Role Appellant
Status Active
Name OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Tyson J. Pulsifer, Matthew B. Bernstein, Kansas R. Gooden, Lara Judith Edelstein, Timothy S. Kazee, Shannon L. Zetrouer
Name Leonard Widen
Role Appellant
Status Active
Name KATHLEEN MCHUGH LLC
Role Appellant
Status Active
Name BLUEGREEN VACATIONS UNLIMITED, INC.
Role Appellee
Status Active
Representations Andrea N. Nathan, Grace Lee Mead, Joseph J. Onorati, Scott W. Cichon
Name VACATION TRUST, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-03-15
Type Response
Subtype Response
Description RESPONSE ~ "CONSOLIDATED OPPOSITION TO APPELLANTS' MOTIONS FOR PANEL REHEARING, WRITTEN OPINION, AND CERTIFICATION"
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & WRITTEN OPINION AND CERTIFICATION (FOR AA- OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.)
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT FOR ATTY FEES GRANTED; AA'S MOTIONS' DENIED
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAs- LAURIE A. GLAZER, KATHLEEN MCHUGH, AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF FOR GLAZER, MCHUGH AND WIDEN BY 9/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FOR AA'S- LAURIE A. GLAZER, KATHLEEN MCHUGH AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/11 ORDER
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-07-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA'S- LAURIE A. GLAZER, KATHLEEN MCHUGH, AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AAS, LAURIE ALLISON GLAZER, KATHLEEN MCHUGH AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED - FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ OUTRIGGER BEACH CLUB IB BY 6/11
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/11 (AA'S L. GLAZER; K. MCHUGH AND L. WIDEN)
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ATTYS. GOODEN & EDELSTEIN FOR AAS- GLAZER, MCHUGH AND WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/12; OUTRIGGER BEACH CLUB...
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR OUTRIGGER BEACH W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED (FOR AA, OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.)
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/12
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AAS, LAURIE ALLISON GLAZER, KATHLEEN MCHUGH AND LEONARD WIDEN
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 14321 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-153; MED DECLINED IN 5D21-153
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-01-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Grace Lee Mead 49896
On Behalf Of Bluegreen Vacations Unlimited, Inc.
Docket Date 2021-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shannon L. Zetrouer 16237
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-01-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 01/07/21 ORDER
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2021-01-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/2020
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Outrigger Beach Club Condominium Association, Inc.
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STEPHEN POTJE, et al. VS BLUEGREEN VACATIONS UNLIMITED, INC. 4D2019-3401 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004782

Parties

Name MIKE ERICSON
Role Appellant
Status Active
Name BEAUFUS DAVIS
Role Appellant
Status Active
Name ARNOR LEE
Role Appellant
Status Active
Name ANGELA LEE
Role Appellant
Status Active
Name Elaine D. Walter
Role Appellant
Status Active
Name SHARON DAVIS
Role Appellant
Status Active
Name JEREMY ESTRADA
Role Appellant
Status Active
Name CARRIE OLIVER
Role Appellant
Status Active
Name GRETCHEN BROWN
Role Appellant
Status Active
Name STEPHEN POTJE
Role Appellant
Status Active
Representations Alan F. Wagner, Anthony J. Garcia, Jason K. Whittemore
Name TAMELA POTJE
Role Appellant
Status Active
Name EMILY ESTRADA
Role Appellant
Status Active
Name RUSSELL WALTERS
Role Appellant
Status Active
Name BLUEGREEN VACATIONS UNLIMITED, INC.
Role Appellee
Status Active
Representations Grace Lee Mead, Eugene E. Stearns, Andrea Naomi Nathan, Veronica L. De Zayas
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 1, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEPHEN POTJE
Docket Date 2021-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties shall file a dismissal of this appeal, within ten (10) days, in accordance with their stipulation for dismissal.
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of STEPHEN POTJE
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of STEPHEN POTJE
Docket Date 2021-04-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the April 15, 2021 joint case status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of STEPHEN POTJE
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties shall file a status report, within ten (10) days from the date of this order, regarding the progress of the settlement.
Docket Date 2021-02-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the February 9, 2021 motion for continuance of oral argument is granted. Oral argument scheduled for February 16, 2021 is cancelled and will be rescheduled for a later date.
Docket Date 2021-02-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S DESIGNATION OF ARGUING COUNSEL
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2021-01-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of STEPHEN POTJE
Docket Date 2021-01-19
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, January 25, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, January 25, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on February 16, 2021, at 11:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN POTJE
Docket Date 2020-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 16, 2021, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN POTJE
Docket Date 2020-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN POTJE
Docket Date 2020-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2020-04-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's April 20, 2020 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ *STRICKEN*
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2020-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN POTJE
Docket Date 2020-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2463 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 7, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 17, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEPHEN POTJE
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' December 5, 2019 “motion to lift stay of appeal” is granted. All time frames run from the date of this order.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of STEPHEN POTJE
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF APPEAL
On Behalf Of STEPHEN POTJE
Docket Date 2019-11-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Veronica L. de Zayas’ November 12, 2019 “notice of appearance and notice of compliance” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2019-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL PENDING ENTRY OF FINAL JUDGMENT
On Behalf Of STEPHEN POTJE
Docket Date 2019-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEPHEN POTJE
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **SECOND AMENDED**
On Behalf Of STEPHEN POTJE
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FORREST BAILEY, ET AL VS BLUEGREEN VACATIONS UNLIMITED, INC. 2D2017-0768 2017-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-CA-006963

Parties

Name DE FORREST BAILEY
Role Appellant
Status Active
Name FORREST BAILEY
Role Appellant
Status Active
Representations JESSE L. SKIPPER, ESQ.
Name BLUEGREEN VACATIONS UNLIMITED, INC.
Role Appellee
Status Active
Representations JOHN N. MURATIDES, ESQ., INGRID PONCE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for attorney’s fees based on section 448.104, Florida Statutes, is denied.
Docket Date 2017-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BLUEGREEN VACATIONS UNLIMITED, INC.'S RESPONSETO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellants' motion to accept the reply brief and attorney's fee motion as timely is granted.
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 26 to June 12, 2017
On Behalf Of FORREST BAILEY
Docket Date 2017-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORREST BAILEY
Docket Date 2017-05-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of FORREST BAILEY
Docket Date 2017-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FORREST BAILEY
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by May 22, 2017.
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FORREST BAILEY
Docket Date 2017-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 24, 2017.
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLUEGREEN VACATIONS UNLIMITED, INC.
Docket Date 2017-03-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ Appellants' motion to accept the brief as timely filed is granted.
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FORREST BAILEY
Docket Date 2017-03-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANTS' MOTION FOR LEAVE TO FILE INITIAL BRIEF AND APPENDIX OUT OF TIME
On Behalf Of FORREST BAILEY
Docket Date 2017-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FORREST BAILEY
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 12 days of this order.
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FORREST BAILEY
Docket Date 2017-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORREST BAILEY
Docket Date 2017-02-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-13
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
Merger 2019-11-21
Reg. Agent Change 2019-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State