BLUEGREEN CORP
DEF 14A, 1996-06-25
LAND SUBDIVIDERS & DEVELOPERS (NO CEMETERIES)
Previous: EATON VANCE MUNICIPALS TRUST, NSAR-A, 1996-06-25
Next: BLUEGREEN CORP, 10-K, 1996-06-25




                    SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
           EXCHANGE ACT OF 1934 (AMENDMENT NO.)



Filed by the Registrant /X/

Filed by a Party other than the Registrant / /

Check the appropriate box-
<TABLE>
<CAPTION>
<S>                                                       <C>  

/ /     Preliminary Proxy Statement                          / / Confidential, for Use of the Commission  
/X/     Definitive Proxy Statement                               Only (as permitted by Rule 14a-6(e)(2))
/ /     Definitive Additional Materials                                                        
/ /     Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


</TABLE>
                              BLUEGREEN CORPORATION
                (Name of Registrant as Specified In Its Charter)



                  (Name of Person(s) Filing Proxy Statement, if
                           other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    item 22(a)(2) of Schedule 14A.



/ / $500 per each party to the controversy pursuant to Exchange Act Rule
      14a-6(i)(3).



/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      (1)    Title of each class of securities to which transaction applies:

      (2)    Aggregate number of securities to which transaction applies:

      (3)    Per unit price or other underlying value of transaction computed 
             pursuant to Exchange Act Rule 0-11 (Set forth the amount
             on which the filing fee is calculated and state how it was 
             determined):

      (4)    Proposed maximum aggregate value of transaction:

      (5)    Total fee paid:

/ /     Fee paid previously with preliminary materials.

/ /     Check box if any part of the fee is offset as provided by Exchange Act 
        Rule 0-11(a)(2) and identify the filing for which the
        offsetting fee was paid previously.  Identify the previous filing by 
        registration statement number, or the Form or Schedule and the date of 
        its filing.



(1)     Amount Previously Paid:

(2)     Form, Schedule or Registration Statement No.:

(3)     Filing Party:

(4)     Date Filed:



<PAGE>




                              Bluegreen Corporation
                        5295 Town Center Road, Suite 400
                            Boca Raton, Florida 33486
                     Tel: (407) 361-2700 Fax: (407) 361-2800

                                                                   June 20, 1996


To our  Shareholders:

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
Bluegreen  Corporation  (the  "Company")  which will be held at the Sheraton New
York Hotel at Seventh  Avenue and 52nd Street,  New York,  New York on Thursday,
July 25, 1996 at 10:00 a.m., local time.

     The accompanying  Notice of the Annual Meeting and Proxy Statement describe
the  formal  business  to be  transacted  at the  meeting  and  contain  certain
information about the Company and its officers and Directors. During the meeting
we will also report on the  operations  of the Company.  Directors and executive
officers  of the  Company  will be  present to  respond  to any  questions  that
shareholders may have.

     Please  sign,  date and return the  enclosed  proxy card  promptly.  If you
attend the meeting,  which we sincerely hope you will do, you may vote in person
even if you have previously mailed a proxy card.

     Thank you for your attention and continued interest in our Company. We look
forward to seeing you at the meeting.

Very truly yours,




George F. Donovan
President and Chief Executive Officer










<PAGE>




                              BLUEGREEN CORPORATION
                        5295 Town Center Road, Suite 400
                            Boca Raton, Florida 33486


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 25, 1996


     The Annual Meeting of the  Shareholders  of Bluegreen  Corporation  will be
held at the Sheraton New York Hotel at Seventh Avenue and 52nd Street, New York,
New York, at 10:00 a.m., local time, on Thursday, July 25, 1996, to consider and
act on the following matters:

     (1) To fix the number of Directors for the ensuing year at six;

     (2) To elect six Directors;

     (3) To transact such other business as may properly come before the meeting
          or any adjournments thereof.

     The close of  business  on June 10,  1996 has been fixed as the record date
for  determining  the  shareholders  entitled  to notice of, and to vote at, the
annual meeting.

     THE PRESENCE OF A QUORUM IS  IMPORTANT.  THEREFORE,  YOU ARE URGED TO SIGN,
DATE AND RETURN THE ENCLOSED PROXY CARD PROMPTLY BY MAIL WHETHER OR NOT YOU PLAN
TO ATTEND THE MEETING. THIS WILL NOT PREVENT YOU FROM VOTING IN PERSON, BUT WILL
ENSURE THAT YOUR VOTE IS COUNTED IF YOU ARE UNABLE TO ATTEND THE MEETING.


By order of the Board of Directors,



Patrick E. Rondeau
Clerk
June 20, 1996


           



<PAGE>



                              BLUEGREEN CORPORATION
                        5295 Town Center Road, Suite 400
                            Boca Raton, Florida 33486
                                 (407) 361-2700
                          ----------------------------

                         Annual Meeting of Shareholders

                                  July 25, 1996
                          ----------------------------

                                 PROXY STATEMENT
                          ----------------------------

Information Concerning Solicitation

     This  Proxy  Statement  is  furnished  to the  holders  of common  stock of
Bluegreen  Corporation  (the "Company") in connection  with the  solicitation of
proxies by the Board of Directors  of the Company for use at the Annual  Meeting
of Shareholders (the "Annual Meeting") to be held at the Sheraton New York Hotel
at Seventh Avenue and 52nd Street,  New York, New York 10019, on Thursday,  July
25, 1996, at 10:00 a.m.,  local time,  and at any  adjournment  thereof.  If the
enclosed  proxy is signed and returned  and is not revoked,  it will be voted at
the Annual Meeting in accordance with the instructions of the shareholder(s) who
execute  it. If no  instructions  are  given,  the  proxy  will be voted FOR the
election of the nominees for Director and FOR the  proposals  described  herein.
The proxy of any  shareholder  may be  revoked  by such  shareholder  in writing
addressed to Patrick E. Rondeau,  the Clerk of the Company, at the above address
or in person at any time before it is voted.  Submission  of a later dated proxy
will revoke an earlier dated proxy.

     All costs of solicitation will be borne by the Company. The solicitation is
to be  principally  conducted by mail and may be  supplemented  by telephone and
personal contacts by Directors,  executive officers and regular employees of the
Company,  without  additional  remuneration.  Arrangements  will  be  made  with
brokerage  houses,  banks and  custodians,  nominees  and other  fiduciaries  to
forward  solicitation  materials  to the  beneficial  owners of  shares  held of
record.   The  Company  will  reimburse   such  persons  for  their   reasonable
out-of-pocket  expenses  incurred in connection  with the  distribution of proxy
materials.

     It is  anticipated  that  this  Proxy  Statement  and the  enclosed  proxy,
together with the Company's annual report to shareholders,  will first be mailed
to shareholders on or about June 20, 1996.

Outstanding Voting Securities

     The Board of Directors  has fixed the close of business on June 10, 1996 as
the record date for determining the shareholders  entitled to receive notice of,
and to vote at, the Annual Meeting.  The number of shares of common stock of the
Company  ("Common  Stock")  outstanding  and  entitled  to vote on that date was
20,541,089  with each share being entitled to one vote. A majority of the issued
and  outstanding  shares as of the record date will  constitute a quorum for the
transaction of business at the Annual Meeting.



<PAGE>

     The affirmative vote of the holders of a plurality of the votes cast at the
Annual  Meeting is required  for the  election of  Directors.  Approval of other
matters that are before the meeting will require the affirmative vote of holders
of a majority of the Common Stock present or represented at the Annual Meeting.

     Shares voted to abstain or to withhold as to a particular matter and shares
as to which a nominee  (such as a broker  holding  shares  in street  name for a
beneficial  owner) has no voting  authority in respect of such  matter,  will be
deemed represented for both quorum and voting purposes.  Such shares will be the
equivalent of negative votes.  Votes will be tabulated by the Company's transfer
agent subject to the supervision of persons designated by the Board of Directors
as inspectors.

Shareholder Proposals for Next Annual Meeting

     Proposals of  shareholders  of the Company  intended to be presented at the
1997 Annual  Meeting of  Shareholders  must be received by the Company not later
than February 20, 1997 to be included in the Company's  Proxy Statement and form
of proxy relating to the 1997 Annual Meeting.  Other  requirements for inclusion
are set  forth in Rule  14a-8  under the  Securities  Exchange  Act of 1934,  as
amended (the "Exchange Act").

Proposals 1 and 2 - Fixing of Number of Directors at Six and Election of Named
 Directors

     The By-Laws of the Company  provide that there shall be a Board of not less
than three  Directors,  the exact  number to be fixed at annual  meetings by the
shareholders or any special meeting in lieu thereof, subject to change from time
to time by the Directors.  It is recommended that the  shareholders  vote to fix
the number of Directors for the coming year at six.

     Unless contrary instructions are received, the enclosed proxy will be voted
for  fixing  the  number of  Directors  at six and for the  election  of the six
nominees listed herein.  Each of the nominees is currently serving as a Director
of the Company and was elected by the  shareholders  at the 1995 Special Meeting
in Lieu of the  Annual  Meeting.  Although  the  Board  of  Directors  does  not
contemplate that any nominee will be unavailable for election, in the event that
vacancies  occur  unexpectedly,  the  enclosed  proxy  will be  voted  for  such
substituted nominees, if any, as may be designated by the Board. If elected, the
nominees  listed  below will serve  until the next  annual  meeting  (or special
meeting  in lieu  thereof)  and until  their  successors  are duly  elected  and
qualified.

     The following  table sets forth certain  information  regarding  beneficial
ownership of the Company's Common Stock as of June 3, 1996 by (a) each Director,
(b) each of the  executive  officers  listed in the Summary  Compensation  Table
below, (c) all current  Directors and executive  officers as a group and (d) all
persons  known to be the  beneficial  owners of more than  five  percent  of the
Company's  outstanding  Common Stock.  A nominal  amount of Common Stock held by
certain  executive  officers under the Company's  401(k) profit sharing plan has
been excluded from the table.  Unless otherwise noted, each stockholder has sole
voting and investment power with respect to the shares of Common Stock listed.



    



<PAGE>
<TABLE>
<CAPTION>
                                                                   Shares of
                                                                   Common Stock
                                                                   Issuable       Total
                                                    Options        Upon           Shares        Percent of
                               Director             Exercisable    Conversion of  Beneficially  Shares
Name                       Age Since   Common Stock Within 60 Days Debentures (1) Owed          Outstanding (2)
<S>                        <C> <C>     <C>          <C>            <C>            <C>           <C>    
Joseph C. Abeles (3)       81  1987      340,704     87,135        237,985          665,824      3.20%
George F. Donovan          57  1991       92,187    136,075            ---          228,262      1.11%
Ralph A. Foote             73  1987        7,870     87,135            ---           95,005          *
Daniel C. Koscher          39   ---        1,218     71,065            ---           72,283          *
Alan L. Murray             49   ---       43,311     75,125            243          118,679          *
Frederick M. Myers (4)     73  1990      143,325     75,210            ---          218,535      1.06%
Patrick E. Rondeau         49   ---       11,339     56,388            ---           67,727          *
Stuart A. Shikiar (5)      50  1994      446,798     16,275         29,126          492,199      2.39%
Bradford T. Whitmore (6)   39  1990      773,146     69,248            ---          842,394      4.10%
 
All Directors and executive            1,880,901    704,008        267,354        2,852,263     13.71%
officers as a group (13 persons)
 
 
Grace Brothers, Ltd.       --- ---     1,267,526        ---        506,675        1,774,201     8.64%
1560 Sherman Avenue, Suite 900
Evanston, Illinois  60201 (6)

Franklin Resources, Inc.   --- ---     1,192,947        ---            ---        1,192,947     5.81%
777 Mariners Island Blvd.  
San Mateo, California  94404 (7)
 

</TABLE>        
                                                               
                                                                                
                                                                      
*    Less than 1%.

(1) The price of $8.24  per share  (the  current  conversion  price) is used to
determine  the  shares of Common  Stock  into  which  the  Company's  8.25%
convertible subordinated debentures due 2012 (the  "Debentures")  are
convertible.

(2) The denominator used to calculate the percent of shares outstanding includes
shares issuable  upon  conversion  of any  Debentures  held  by the  applicable
stockholder  or group and upon  exercise  of any  options  that are  exercisable
within 60 days and held by the applicable stockholder or group, plus  20,541,089
shares currently outstanding.

(3)  Includes 11,574  aggregate shares and 52,427 aggregate shares issuable upon
the conversion of $432,000 aggregate principal amount of Debentures held by
Mr. Abeles'  wife and a family  trust  for which he  disclaims  beneficial
ownership.

(4)  Includes 143,325 shares of Common Stock held by Mr. Myers' wife and
children for which he disclaims beneficial ownership.

(5)  Includes  3,034  shares of Common Stock  issuable  upon the  conversion of
$25,000 aggregate principal amount of Debentures held by a family trust for
which Mr. Shikiar  disclaims  beneficial  ownership.  Also includes 260,572
shares of Common Stock and 15,169 shares  issuable  upon the  conversion of
$125,000  aggregate  principal  amount of Debentures over which Mr. Shikiar
exercises voting and investment power.

(6)  Mr. Whitmore is a general partner of Grace Brothers, Ltd. Mr. Whitmore
exercises shared voting and investment power with respect to shares held by
Grace Brothers, Ltd. and disclaims beneficial ownership of such shares
except to the extent of his proportionate interest therein.

(7)  Based on the most recent Form 13G filed with the Securities and
Exchange Commission.

     The  principal  occupations  and  business  experience  of the nominees for
Director for the  preceding  five years along with any  directorships  of other
publicly-owned or registered investment companies are as follows:

     Joseph C. Abeles, a private investor, has been a Director of the Company
since 1987. Mr. Abeles has been a Director of Intermagnetics General Corporation
since 1986.  He has also served as a Director of Igene Biotechnology, Inc. and
Ultralife Batteries, Inc. since 1991.

    



<PAGE>

     George  F.  Donovan  joined  the  Company  as a  Director  in 1991  and was
appointed  President  and Chief  Operating  Officer in October,  1993. He became
Chief Executive Officer in December,  1993. Mr. Donovan has served as an officer
of a number of other  recreational real estate  corporations,  including Leisure
Management International, of which he was President from 1991 to 1993. From 1989
to 1991, Mr. Donovan served as President and Chief Executive Officer of Thousand
Trails.

     Ralph A. Foote has been a Director of the Company since 1987. Since 1955 he
has been a senior  partner of Conley & Foote,  a  Middlebury,  Vermont  law firm
which serves as legal counsel to the Company with respect to various matters. He
has also served as a Director of Mace Security International since 1995.

     Frederick  M. Myers has been a Director  of the Company  since 1990.  Since
1964 he has been a senior partner of Cain, Hibbard,  Myers & Cook, a Pittsfield,
Massachusetts law firm which serves as legal counsel to the Company with respect
to various  matters.  He has also served as a Director of Systemed,  Inc.  since
1989.

     Stuart A. Shikiar was elected to the Board of Directors in April, 1994. Mr.
Shikiar is an investment advisor and has served as President of Shikiar Asset
Management, Inc. since November, 1994. From 1993 to November, 1994, Mr. Shikiar
was a general partner of Omega Advisors, a private investment partnership.  From
1985 to 1993, Mr.Shikiar served as a Managing Director for Prudential Securities
Investment Management, Inc.  Mr. Shikiar has been a Director of Ultralife
Batteries, Inc. since 1991. He has also served as a Director of Intermagnetics
General Corporation since 1995.

     Bradford T.  Whitmore  has been a Director of the Company  since 1990.  Mr.
Whitmore  has been a general  partner of Grace  Brothers,  Ltd.,  an  investment
partnership and securities  broker-dealer,  since 1986. He has been a trustee of
Aerospace   Creditors   Liquidating   Trust   since  1993  and  a  Director   of
Bio-Technology General Corporation since 1994.

Board of Directors and its Committees

     The Board of Directors of the Company held seven meetings during the fiscal
year ended March 31,  1996.  Each  Director  attended all of the meetings of the
Board of Directors  and of all  committees of the Board of Directors on which he
served during fiscal 1996.

     Directors  of the Company who are  employees  of the Company do not receive
fees or retainers for serving as Directors. For fiscal 1996, each non-management
Director  received an annual  retainer of $17,500 and an $800 fee for each Board
meeting  attended.  In addition,  the  Company's  non-management  Directors  are
entitled to receive a stock option  covering 15,000 shares of Common Stock under
the  Company's  Outside  Directors  Stock Option Plan on the first  business day
after  the  first  trading  day  after  each  annual  meeting  of the  Company's
shareholders or any special meeting held in lieu thereof.





      



<PAGE>
Audit Committee

     The Audit  Committee,  which met twice  during  fiscal  1996,  consists  of
Messrs. Foote, Myers, and Whitmore.  The Committee's  responsibilities  include:
(a)  recommending  to the full board the selection of the Company's  independent
auditors, (b) discussing the arrangements for the proposed scope and the results
of the annual audit with management and the independent auditors,  (c) reviewing
the  scope  of  non-audit  professional  services  provided  by the  independent
auditors,  (d) obtaining from both management and the independent auditors their
observations  on the Company's  system of internal  accounting  controls and (e)
reviewing the overall  activities and  recommendations of the Company's internal
auditors.

Nominating Committee

     The Nominating  Committee,  which met twice during fiscal 1996, consists of
Messrs.  Abeles,  Donovan and  Shikiar.  The  Committee is  responsible  for the
selection of potential  candidates  for membership on the Board of Directors and
the periodic review of  compensation  of Directors.  The committee will consider
nominees  recommended by  shareholders.  Recommendations  should be submitted in
writing to: Nominating Committee,  Bluegreen Corporation, 5295 Town Center Road,
Suite 400, Boca Raton, Florida 33486.

Compensation Committee

     The Compensation Committee met twice during fiscal 1996. The committee: (a)
monitors compensation arrangements for management employees for consistency with
corporate  objectives  and  shareholders'   interests,  (b)  approves  incentive
distributions and grants of stock options to officers, employees and independent
contractors of the Company and its  subsidiaries  and (c) advises  management on
matters  pertaining  to  management  development  and  corporate  organizational
planning.

Compensation Committee Interlocks and Insider Participation

     During fiscal 1996, Joseph C. Abeles, Ralph A. Foote, Stuart A. Shikiar and
Bradford T. Whitmore served as members of the Compensation Committee of the
Board of Directors.

     Mr.  Foote is a partner  of the  Middlebury,  Vermont  law firm of Conley &
Foote,  which  rendered  services to the Company  during fiscal 1996.  The total
amount  paid to Conley & Foote for  services  rendered  during  fiscal  1996 was
approximately  $5,000.  It is  anticipated  that Conley & Foote will continue to
perform certain legal services for the Company during fiscal 1997.





     



<PAGE>
Compensation Committee Report on Executive Compensation

General


     The  Compensation  Committee  of the Board of Directors is composed of four
outside  (non-management)  Directors of the Company and, as indicated above, the
Compensation  Committee's duties include reviewing and making recommendations to
the Board generally with respect to the compensation of the Company's  executive
officers.  The Board of Directors reviews these recommendations and approves all
executive compensation action.

Compensation Principles

     The  Company's  executive   compensation   program  is  designed  to  align
compensation with business strategy, Company values and management initiatives.
The program:

Integrates  compensation  programs  with  the  Company's  annual  and  long-term
strategic planning and measurement processes.

Reinforces  strategic  performance  objectives  through  the  use  of  incentive
compensation programs.

Rewards executives for long-term  strategic  management  and the  enhancement of
shareholder  value by  delivering  appropriate  ownership  interest  in the
Company.

Seeks to attract and retain quality talent which is critical to both the
short-term and long-term success of the Company.

Base Compensation

     The Committee has evaluated and  determined  appropriate  ranges of pay for
all  categories of management to  facilitate a  Company-wide  systematic  salary
structure with appropriate  internal alignment.  In determining  appropriate pay
ranges,  the  Committee  annually  examines  market   compensation   levels  for
executives who are currently  employed in similar  positions in public companies
with  comparable  revenues,  net income and market  capitalization.  This market
information  is used as a frame of reference for annual salary  adjustments  and
starting  salaries.  However,  base  salaries  have become a relatively  smaller
element  in  the  total  compensation  of  executive  officers  as  the  Company
introduced a pay-for-performance program over the last five years.

     The  aggregate  base  salaries  for the  named  executive  officers  in the
"Summary Compensation Table" herein increased by 11% from fiscal 1995 to 1996.











     



<PAGE>

Annual Bonus Plan

     The  objectives  of the annual  bonus plan are to  motivate  and reward the
accomplishment of corporate annual objectives, reinforce strong performance with
differentiation  in individual awards based on contributions to business results
and provide a fully competitive  compensation package which will attract, reward
and retain individuals of the highest quality.  As a  pay-for-performance  plan,
year-end  cash  bonus  awards  are paid  upon  the  achievement  of  performance
objectives  established for the fiscal year and no bonuses are paid if a minimum
threshold  is  not  met.   Participants  may  be  measured  on  two  performance
components:  (1) corporate  financial  performance  (specific  measurements  are
defined  each year and  threshold,  target and  maximum  performance  levels are
established  to  reflect  the  Company's  objectives)  and  (2)  key  individual
performance  which  contributes  to  critical  end  results  for the  management
position.  A weighting is established  for each component  based on the relative
importance of each to the individual.

     Appropriate  performance objectives are established for each fiscal year in
support of the Company's  annual  strategic plan. For fiscal 1996, the corporate
performance objective consisted of a target for pre-tax earnings.

Incentive Stock Options

     Stock options align the interests of employees and shareholder by providing
value to the employee when the stock price increases. All options are granted at
100% of the fair market  value of the Common  Stock on the date of grant  except
incentive  options  issued to employees  who own more than 10% of the  Company's
Common  Stock,  in which case the option  price may not be less than 110% of the
market value of the Common Stock on the date of grant.  Incentive  stock options
were granted to four  executive  officers  during fiscal 1996. See "Stock Option
Grants During Last Fiscal Year".

     Total cash compensation for the four highest paid executive  officers named
in the "Summary  Compensation  Table" increased from $910,135 for fiscal 1995 to
$1,151,503 for fiscal 1996, or 21%.  Section 162(m) of the Interval Revenue Code
of 1986, as amended (the "Code"),  limits an employer's income tax deduction for
compensation  paid to certain key  executives of a public  company to $1,000,000
per executive per year. The Company has no executives  whose salaries  currently
approach this level and,  accordingly,  has not addressed  what approach it will
take with  respect  to  section  162(m),  except to the  extent  the 1995  Stock
Incentive  Plan  contains  standard  limits and  provisions  on awards which are
extended to enable such  awards to be exempt from the section  162(m)  deduction
limits.

Employee Agreements

     The Company has an employment  agreement with Mr. Donovan.  Under the terms
of Mr. Donovan's agreement,  he receives a minimum salary of $250,000 per annum,
subject to increases  from time to time in the sole  judgment and  discretion of
the Board of Directors  and  committees  thereof.  In addition,  Mr.  Donovan is
eligible to receive annual  performance awards as determined by the Compensation
Committee  and subject to approval  by the Board of  Directors.  The term of Mr.
Donovan's  employment  agreement  is December  20, 1993  through the date of the
first meeting of the Board of Directors following the fiscal 1996 Annual Meeting
of Shareholders.




      



<PAGE>

Compensation of Chief Executive Officer


     As  indicated  above,  the  Company's  executive  compensation  program  is
partially based upon business performance and increases in an executive's yearly
compensation are dependent upon the Company's performance in that year.

     George F.  Donovan was elected  President  and Chief  Operating  Officer in
October,  1993 and assumed the position of Chief Executive  Officer in December,
1993. Mr Donovan's  base salary  together with annual bonus  increased in fiscal
1996 by 17% over  fiscal  1995.  The  increase  reflects an  adjustment  for (a)
leading the Company to improved financial performance for the most recent fiscal
year (b) the continued  development  of the Company's  business lines to include
timeshare  development and sales and (c) expanded  responsibilities  by reducing
the number of officers  receiving  compensation  in excess of $100,000  over the
prior year.

     Mr.  Donovan  was also  awarded  options to purchase  52,500  shares of the
Company's  Common Stock during  fiscal 1996  compared to the award of options to
purchase  66,150  shares in fiscal  1995.  (These  figures are  adjusted to give
effect to Common Stock dividends paid in each year.)

     In determining Mr. Donovan's compensation, the Committee concluded that his
experience in, and knowledge of, the recreational land,  residential real estate
and timesharing industries support his compensation arrangement. The Committee's
knowledge of Mr. Donovan's successful  background,  including his service as the
chief executive officer of another public real estate company, together with its
observations of Mr.  Donovan's  performance  during his tenure with the Company,
served equally to assure the Committee of his ability to lead the Company as its
chief executive. The Committee and the Board believe that realization of success
in attaining  the five-year  plan  objectives of the Company are best assured by
retaining Mr. Donovan.

                                            Compensation Committee

                                            Joseph C. Abeles
                                            Ralph A. Foote
                                            Stuart A. Shikiar
                                            Bradford T. Whitmore

Executive Compensation

     Summary Compensation Table


     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation  for services  rendered in all capacities to the Company
and its  subsidiaries  by the Company's  Chief  Executive  Officer and the other
three  most  highly   compensated   executive  officers  (the  "Named  Executive
Officers").  None of the Company's other executive  officers earned total salary
and bonus in excess of $100,000 for services rendered during fiscal 1996.




      



<PAGE>

<TABLE>
<CAPTION>
                                                                  Long-Term
                                                                Compensation
                                                                    Awards
                                                             Annual Compensation   

                                                                                          All
Name and                                                                   Securities     Other 
Principal                               Fiscal                             Underlying     Compensation
Position                                Year      Salary($) Bonus($)(1)    Options(#)(2)  ($)(3)
<S>                                     <C>       <C>       <C>            <C>            <C>    
George F. Donovan,                      1996      $300,000  $139,129         52,500       $39,120
 President, Chief Executive Officer     1995      $275,000  $100,000         66,150       $   501
 and Director                           1994      $116,346   $75,000        229,320       $   ---

Alan L. Murray,                         1996      $175,000   $61,475         26,250       $ 2,078
 Treasurer and Chief Financial Officer  1995      $160,000   $35,000         33,075       $ 2,204
                                        1994      $150,000   $32,500         43,533       $ 2,432

Patrick E. Rondeau,                     1996      $160,000   $61,475         26,250       $   ---
 Director of Corporate Legal Affairs    1995      $145,000   $33,000         31,500       $   --- 
 Vice President and Secretary/Clerk     1994      $134,615   $27,500         23,849       $   ---
                                         

Daniel C. Koscher,                      1996      $150,000   $61,475         26,250       $ 1,751
 Vice President and Assistant Secretary 1995      $125,000   $33,000         31,500       $ 1,430
                                        1994      $100,000   $25,000         23,849       $ 1,492
</TABLE>
             
             
     (1)  Bonus  amounts  earned  for  each  fiscal  year are  paid  during  the
subsequent fiscal year.

     (2) Represents  incentive stock options granted under the Company's  Second
Amended and Restated  1985 Stock  Option Plan to purchase  the stated  number of
shares of Common  Stock.  Incentive  stock options have been adjusted to reflect
Common Stock dividends.

     (3) Represents the employer matching contributions to the Company's Section
401(k)  Retirement  Savings Plan for the benefit of each Named Executive Officer
and, in the case of George Donovan, includes approximately $37,000 in relocation
related payments.

Stock Option Grants in Last Fiscal Year


     The following table sets forth certain information concerning stock options
granted to the Named Executive Officers during fiscal 1996,  adjusted to reflect
the 5% Common Stock dividend paid in March, 1996.

<TABLE>
<CAPTION>
                                                                          Potential Realization
                                                                            Value at Assumed
                                                                          Annual Rates of Stock
                                                                            Price Appriciation
                                                                             for Option Term(1)

                         Individual Grants
               
                    Number of      Percent of      
                    Securities     Total Options  
                    Underlying     Granted to     Exercise 
                    Options        Employees      Price per      Experition     
Name                Granted (#)(2) in Fiscal Year ($ Per Share)  Date      5%($)     10%($)
<S>                 <C>            <C>            <C>            <C>       <C>       <C>            
George F. Donovan   52,500         20%            $4.51          9/22/05   $148,907  $377,358    
Alan L. Murray      26,250         10%            $4.51          9/22/05   $ 74,453  $188,679
Patrick E. Rondeau  26,250         10%            $4.51          9/22/05   $ 74,453  $188,679
Daniel C. Koscher   26,250         10%            $4.51          9/22/05   $ 74,453  $188,679


</TABLE>
      
     (1) As required by the rules  promulgated  by the  Securities  and Exchange
Commission,  potential realizable values are based on the prescribed  assumption
that the Company's  Common Stock will appreciate in value from the date of grant
to the end of the  option  term at rates  (compounded  annually)  of 5% and 10%,
respectively,  and  therefore  are not  intended  to  forecast  possible  future
appreciation, if any, in the price of the Company's Common Stock.

     (2) These  options  become  exercisable  in five equal annual  installments
commencing on September 22, 1996.


     



<PAGE>

Fiscal Year End Option Values

     During fiscal 1996,  none of the Named Executive  Officers  exercised stock
options  issued by the  Company.  The  following  table sets  forth  information
regarding the number and unrealizable value of unexercised options,  adjusted to
give effect to Common Stock dividends,  and held by the Named Executive Officers
at March 31, 1996.

<TABLE>
<CAPTION>

                                                                            Value of Unexercised
                                  Number of Unexercised                     In-the-Money Options
                              Options at Fiscal Year End (#)               at Fiscal Year End ($)
                            
     Name                  Exercisable (E) vs Unexercisable (U)     Exercisable (E) vs Unexercisable (U)
- --------------------------------------------------------------------------------------------------------------
<S>                                      <C>                    <C>               <C>                   <C>
George F. Donovan                        136,075                E                $154,579               E
                                         229,782                U                $154,887               U

Alan L. Murray                            75,125                E                $194,829               E
                                          57,547                U                $ 49,875               U

Patrick E. Rondeau                        56,388                E                $148,392               E
                                          50,865                U                $ 36,655               U

Daniel C. Koscher                         71,064                E                $177,532               E
                                          50,865                U                $ 36,655               U

                                                                                 


</TABLE>
                                                  


Compensation of Division Presidents and Regional Managers

     Divisional  Presidents and Regional Managers have oversight  responsibility
for  the  acquisition,  development  and  sale  of  the  Company's  real  estate
inventories.  Compensation for the Company's five Division Presidents  typically
includes a base salary of  approximately  $100,000  accompanied  by  performance
bonuses.  Compensation  for the  Company's  eight  Regional  Managers  typically
includes  a  base  salary  of  approximately   $50,000  accompanied  by  several
performance  bonuses.  Bonuses are established to reward strong performance by a
subsidiary  and the  payment of a bonus is subject to  exceeding  predetermined,
acceptable  performance  objectives.  Management  defined  these  objectives  to
address  operating  benchmarks deemed critical to the success of the subsidiary.
They include,  but are not limited to, the attainment of projected  retail sales
and operating  profit,  containment  of overhead  costs,  achievement of maximum
operating  profits,  optimizing  transactional  cash flow and,  on a project  by
project basis, surpassing gross margin projections.





      



<PAGE>
Performance Graph


     The  following  graph  assumes an  investment  of $100 on April 1, 1991 and
thereafter  compares the yearly  percentage change in cumulative total return to
shareholders  of the Company with a industry peer group (the industry peer group
consists of Amrep  Corporation,  Atlantic  Gulf  Communities,  Avatar  Holdings,
Fairfield  Communities,  FM  Properties  and St. Joe Paper  Company) and a broad
market index (the S&P 500). The graph also compares the Company's performance to
the Dow Jones  Real  Estate  Investment  Index and the Dow Jones  Equity  Market
Index,  such  indexes  used in prior  fiscal  years.  In an  effort  to  compare
Bluegreen Corporation to similar companies, with like-businesses of more similar
size, a new customized industry peer group was included in the current year. The
graph shows performance on a total return (dividend reinvestment) basis.

<TABLE>
[GRAPHIC OMITTED]
<CAPTION>

                                               1991         1992        1993        1994         1995        1996
<S>                                            <C>          <C>         <C>         <C>          <C>         <C>
Bluegreen Corporation                          100.00       186.77      413.49      388.42       408.91      540.71
Peer Group                                     100.00       116.87      134.90      172.09       188.82      181.12
Dow Jones Real Estate Investment Index         100.00        90.49       89.97       94.46        98.35      100.00
S&P 500                                        100.00       111.04      127.95      129.84       150.05      198.22
Dow Jones Equity Market Index                  100.00        86.69      113.34      130.89       130.91      152.72

</TABLE>


     The  Compensation  Committee  Report  on  Executive  Compensation  and  the
Performance   Graph  above  shall  not  be  deemed   "soliciting   material"  or
incorporated by reference into any of the Company's  filings with the Securities
and Exchange Commission by implication or by any reference in any such filing to
this Proxy Statement.

Certain Transactions and Other Information

     Ralph A.  Foote,  a Director  of the  Company,  is a senior  partner of the
Middlebury,  Vermont law firm of Conley & Foote which  rendered  services to the
Company  during  fiscal  1996.  The total  amount  paid to Conley & Foote by the
Company for services rendered during fiscal 1996 was approximately $5,000. It is
anticipated  that Conley & Foote will continue to perform certain legal services
for the Company during fiscal 1997. See "Compensation  Committee  Interlocks and
Insider Participation".



    



<PAGE>

     Frederick M. Myers,  a Director of the Company,  is a senior partner of the
Pittsfield,  Massachusetts  law  firm of  Cain,  Hibbard,  Myers  & Cook,  which
rendered  services to the Company  during fiscal 1996.  The total amount paid to
Cain,  Hibbard,  Myers & Cook by the Company for services rendered during fiscal
1996 was approximately  $14,000. It is anticipated that Cain,  Hibbard,  Myers &
Cook will  continue to perform  certain  legal  services for the Company  during
fiscal 1997.

     In connection  with George F. Donovan's  appointment as the Company's Chief
Executive  Officer  and his  relocation,  on  November  15,  1993,  the Board of
Directors authorized a $130,000 loan which accrues interest at the prime lending
rate through June 1, 1996.  The loan shall not bear  interest  from June 2, 1996
through  June 1, 1998 at which  time  loan is due and  payable.  The Board  also
approved the payment of $28,000 to Mr. Donovan's current  residential  community
for an equity  membership.  The equity  membership  is fully  refundable  by the
residential community in the event Mr. Donovan's home is sold.

     In May 1988, the Company's Board of Directors  approved a policy  regarding
the purchase of property  from the Company by  employees or executive  officers,
which policy was amended in March,  1993. Under this policy, one parcel per year
may be purchased from the Company for 15% below the retail price of such parcel.
An employee  taking  advantage of a discount may not receive a commission on the
sale and the sale will not be included for  purposes of any bonus  calculations.
In addition, employees or executive officers may receive financing on one lot at
a time for up to 90% of the purchase price at the prevailing  rate provided that
the employee qualifies for such financing under the Company's credit policy with
no exceptions.  Under the policy,  borrowings by any employee will be limited to
$100,000.  Any  purchaser  under the policy must agree to hold the parcel for at
least two years  before  selling,  provided  that a sale may be made at any time
after termination of employment. Notwithstanding the foregoing, all purchases by
executive  officers under the policy are required to be approved by the Board of
Directors.  No  purchases  under the policy were made by any  executive  officer
during fiscal 1996.

     Any existing  loans to the Company's  officers and employees  other than in
the ordinary  course of business have been  approved,  and any such future loans
will be approved, by a majority of disinterested,  non-management  Directors. It
is also the Company's  policy that any  transaction  with an employee,  officer,
Director or principal  shareholder,  or  affiliate of any of them,  involving in
excess of $1,000 (other than in the ordinary  course of the Company's  business)
shall be approved by a majority vote of  disinterested  Directors,  and any such
transaction  will be on terms no less  favorable to the Company than those which
could reasonably be obtained from an independent third party.

Section 16 Compliance

     Rule 16(a)-3 of the  Exchange  Act requires  that a statement of changes in
beneficial ownership of securities of an issuer held by a Director or officer be
reported  on Form 4 within ten (10) days after the end of the month in which the
change occurs. There were no delinquent filings during fiscal 1996.





      



<PAGE>

Other Matters

     As of the date of this Proxy Statement,  the Board of Directors knows of no
business  to come  before the meeting  except as set forth  above.  If any other
matters  should  properly  come  before the  meeting,  it is  expected  that the
enclosed  proxy  will be  voted  on such  matters  in  accordance  with the best
judgment  of the  proxies.  Discretionary  authority  with  respect  to any such
matters is conferred by the proxy.

By the order of the Board of Directors,




Patrick E. Rondeau, Clerk
June 20, 1996

     A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED MARCH
31, 1996,  INCLUDING THE FINANCIAL  STATEMENTS AND THE SCHEDULES THERETO,  FILED
WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE PROVIDED WITHOUT CHARGE UPON
WRITTEN REQUEST TO INVESTOR RELATIONS,  BLUEGREEN CORPORATION,  5295 TOWN CENTER
ROAD, SUITE 400, BOCA RATON, FLORIDA 33486.



      
<TABLE>
<CAPTION>
<S>                                                 <C>                                                                    <C>
 
                                                                                                                           APPENDIX
                                                                                                                                  A



                                                          BLUEGREEN CORPORATION
                                                    5295 TOWN CENTER ROAD, SUITE 400
                                                       BOCA RATON, FLORIDA 33486



The undersigned stockholder of BLUEGREEN CORPORATION, a Massachusetts corporation, hereby acknowledges receipt of the Notice of
Annual Meeting of Stockholders and Proxy Statement, each dated June 20, 1996, and hereby appoints Patrick E.
Rondeau proxy and attorney-in-fact with full power of substitution, on behalf and in the name of the undersigned, to represent the
undersigned at the 1996  Annual Meeting of Stockholders of BLUEGREEN CORPORATION to be held on Thursday, July
25, 1996 at 10:00 a.m. local time at the Sheraton New York Hotel at Seventh Avenue and 52nd Street, New York, New York, and at any
adjournment(s) thereof and to vote all shares of Common Stock which the undersigned would be entitled to vote if then and there
personality present, on the matters set forth below.  Such attorney or substitute shall have and may exercise all of the
powers of said attorney-in-fact thereunder.



THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER, OR IF NO DIRECTION
IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2 AND AS SAID PROXY DEEMS ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE
THE ANNUAL MEETING.



1. FIX THE NUMBER OF                 2. ELECT DIRECTORS
   DIRECTORS AT SIX
                                       FOR all nominees          WITHHOLD       (INSTRUCTION: To withhold authority to vote for any
                                       listed (except as        AUTHORITY       individual nominee strike a line through the  
                                         marked to the      to vote for all     nominee's name in the list below)
      FOR    AGAINST     ABSTAIN           contrary)        nominees listed
                                                                                Joseph C. Abeles, George F. Donovan, Ralph A. Foote,
      I I      I I         I I             I I                   I I            Frederick M. Myers, Stuart A. Shikiar, Bradford T.  
                                                                                Whitmore
3. In their discretion, the Proxies are authorized to vote upon such other 
   business as may properly come before this meeting.

      
                                                                                 Please sign exactly as your name appears on this 
                                                                                 proxy. When shares are held by joint tenants or as
                                                                                 community property, both should sign. When signing
          `                                                                      as attorney, give full title as such. If a
                                                                                 executor, admininistrator, trustee or guardian,
                                                                                 please give full title as such. If a corporation, 
                                                                                 please sign the full corporate name by President 
                                                                                 or other authorized officer. 
                                                                                 If a partnership, please sign in partnership
                                                                                 name by authorized person.







                                                                                
                                                                                 

                                                                                ----------------------------------------------------
                                                                                Signature

                                                                                ----------------------------------------------------
                                                                                Signature


"PLEASE MARK INSIDE BLUE BOXES SO THAT DATA                                     PLEASE VOTE, SIGN, DATE AND RETURN USING
PROCESSING EQUIPMENT WILL RECORD YOUR VOTES"                                    THE ENCLOSED ENVELOPE



</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission