BLUEGREEN CORP
DEF 14A, 1997-06-25
LAND SUBDIVIDERS & DEVELOPERS (NO CEMETERIES)
Previous: BLUEGREEN CORP, 10-K, 1997-06-25
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MULTISTATE SER 2A, 24F-2TM, 1997-06-25





                              Bluegreen Corporation

                        5295 Town Center Road, Suite 400
                            Boca Raton, Florida 33486
                     Tel: (561) 361-2700 Fax: (561) 361-2800

                                                                  June 27, 1997


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 Wednesday,
July 30, 1997 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.  Following  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 30, 1997


     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 Wednesday,  July 30, 1997, to consider
and act on the following matters:

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

     (2) To elect seven Directors and

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

     The close of  business  on June 18,  1997 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 27, 1997

<PAGE>


                                                      
                              BLUEGREEN CORPORATION
                        5295 Town Center Road, Suite 400
                            Boca Raton, Florida 33486
                                 (561) 361-2700
                          _____________________________

                         Annual Meeting of Shareholders

                                  July 30, 1997
                          _____________________________

                                 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 Wednesday,  July
30, 1997, 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 27, 1997.

Outstanding Voting Securities

     The Board of Directors  has fixed the close of business on June 18, 1997 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
20,601,871  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
1998 Annual  Meeting of  Shareholders  must be received by the Company not later
than February 27, 1998 to be included in the Company's  Proxy Statement and form
of proxy relating to the 1998 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 Seven 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 seven.

     Unless contrary instructions are received, the enclosed proxy will be voted
for fixing the number of  Directors  at seven and for the  election of the seven
nominees listed herein.  Each of the nominees is currently serving as a Director
of the Company and was elected by the  shareholders  at the 1996 Annual Meeting,
with the exception of J. Larry  Rutherford  who was elected on April 25, 1997 by
the Board. 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 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.

     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.

     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.

         J. Larry  Rutherford  was elected to the Board of  Directors  in April,
1997. Since 1990, he has been President and Chief Executive  Officer of Atlantic
Gulf Communities,  a publicly traded real estate development  company.  In 1992,
Mr.  Rutherford was named as a defendant in a three-count  Information  filed by
the State Attorney for Broward County,  Florida. The charges in the Information,
which include a charge of vehicular  homicide,  relate to an April, 1991 traffic
accident in which a passenger was killed.  Following review of the circumstances
surrounding  this  accident  and the  charges,  the  Board  determined  that the
pendency of this proceeding  likely will not adversely  affect Mr.  Rutherford's
ability to perform his duties as a Director of the Company.

     Stuart A.  Shikiar  has been a  Director  since  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 and 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.

     The following  table sets forth certain  information  regarding  beneficial
ownership of the Company's Common Stock as of May 23, 1997 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>

                              <C>   <C>         <C>       <C>           <C>              <C>           <C>

                                                                            Shares of
                                                                              Common
                                                              Options         Stock          Total
                                                             Exercisable  Issuable Upon     Shares       Percent of
                                       Director    Common    Within 60    Conversion of   Beneficially     Shares
       Name                      Age     Since      Stock       Days     Debentures (1)      Owned     Outstanding (2)
Joseph C. Abeles (3)              82       1987    364,553      79,051          237,985      681,589             3.1%
George F. Donovan                 58       1991     92,187     211,669              ---      303,856             1.4%
Ralph A. Foote                    73       1987      7,870     102,900              ---      110,770                *
L. Nicholas Gray                  50        ---        ---         ---              ---          ---              ---
Daniel C. Koscher                 40        ---      1,218      90,699              ---       91,917                *
Frederick M. Myers (4)            74       1990    143,325      90,976              ---      234,301             1.1%
Patrick E. Rondeau                50        ---     11,339      76,023              ---       87,362                *
J. Larry Rutherford               51       1997        ---         ---              ---          ---              ---
Stuart A. Shikiar (5)             51       1994    618,068      32,041           29,126      679,235             3.1%
Bradford T. Whitmore (6)          40       1990    758,146      85,014              ---      843,160             3.8%

All Directors and
  executive officers as
  a group (14 persons)           ---        ---  2,107,709     813,122          267,111    3,187,942            14.5%

Best Investments
  International Inc.
  P.O. Box N-3242, IDB House
  East Bay Street
  Nassau, Bahamas (7)            ---        ---  1,629,858         ---          166,617    1,796,475             8.2%

Grace Brothers, Ltd.
  1560 Sherman Avenue
  Suite 900
  Evanston, Illinois  60201 (7)   ---       ---  1,676,826         ---          506,675    2,183,501           10.0%

Franklin Resources
  777 Mariners Island Blvd.
  San Mateo, California  94404 (7)---       ---  1,192,945         ---              ---    1,192,945            5.4%
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 20,158,871
shares currently outstanding.

(3) Includes  11,574 shares and 52,427 shares,  respectively,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 431,592 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/13D  filed with the  Securities  and
Exchange Commission.

<PAGE>

Board of Directors and its Committees

     The Board of  Directors  of the  Company  held twelve  meetings  during the
fiscal year ended March 30, 1997. 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 1997,  except for Mr. Myers who was unable to attend one
Board  of  Director  Meeting  and one of the two  meetings  of the  Compensation
Committee.

     Directors  of the Company who are  employees  of the Company do not receive
fees or retainers for serving as Directors. For fiscal 1997, each non-management
Director  received an annual  retainer  of  $17,500,  an $800 fee for each Board
meeting attended and reimbursement of reasonable  out-of-pocket  travel expenses
to attend Board of Director meetings. 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. The exercise
price is equal to the closing market price of the Company's  common stock on the
New York Stock Exchange on the date of grant.

Audit Committee

     The Audit Committee, which met once during fiscal 1997, 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 1997, 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 1997. 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.

<PAGE>


Compensation Committee Interlocks and Insider Participation

     During fiscal 1997, 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. Bradford T. Whitmore is a general partner of Grace Brothers,
Ltd.,  an  investment  partnership  and  broker-dealer.  In March,  1997,  Grace
Brothers,  Ltd.  extended a short-term loan to the Company in the amount of $1.5
million which loan was repaid in May, 1997.

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  the  Company's  business  strategy,  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.

The  three  components  of the  Company's  compensation  program  for  executive
officers are (i) base  compensation,  (ii) annual bonus plan and (iii) incentive
stock options.

      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.  The Compensation  Committee  determined not to grant salary
increases for the executive officers named in the "Summary  Compensation  Table"
during 1997.  This  decision  reflects the  committee's  preference to emphasize
performance  based  incentive  compensation  over  base  salary  as  well as the
committee's  assessment that current base salaries are in the mid-range of those
companies involved in similar operations and of similar size.

<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  with the  objective  of
attracting,  rewarding and retaining  individuals of the highest  quality.  As a
pay-for-performance   plan,  year-end  cash  bonus  awards  are  paid  upon  the
achievement of performance goals  established for the fiscal year.  Participants
are 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/or
(2) key individual  performance  which  contributes to critical  results for the
management  position.  A weighting is established for each component taking into
account  the  relative  importance  of each  based on each  executive  officer's
position. Appropriate performance objectives are established by the Compensation
Committee for each fiscal year in support of the Company's strategic plan.

      Incentive Stock Options

      Stock  options  align the  interests  of  employees  and  shareholders  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 1997. See "Option
Grants in Last Fiscal Year".

     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.

Compensation of Chief Executive Officer

     During 1997, the base salary of Mr. George F. Donovan,  President and Chief
Executive  Officer,  remained  unchanged.  As  detailed  below  in the  "Summary
Compensation  Table",  Mr.  Donovan was  awarded an annual  bonus of $86,000 and
stock options  entitling him to purchase  30,000 shares of the Company's  common
stock,  vesting  over a five year  period for  fiscal  1997.  Additionally,  the
Company has  purchased  term life  insurance  for Mr.  Donovan's  benefit,  at a
premium  cost during 1997 of  $56,808.  This  compares to the award of an annual
bonus of $139,129 and stock options  entitling him to purchase  52,500 shares of
the  Company's  common  stock  vesting  over a five year period for 1996.  While
certain  pre-determined  strategic goals were successfully  accomplished  during
fiscal 1997,  the overall  reduction  in annual bonus and option  awards for Mr.

<PAGE>

Donovan was the result of the Company not meeting certain financial  performance
objectives  during 1997. The Committee  concludes that total 1997 is competitive
and aligned in the mid-range of total compensation for other chief executives of
publicly held companies in similar businesses and of similar size.  Furthermore,
the Committee  believes that total 1997 compensation  reflects its confidence in
Mr.  Donovan's  ability  to lead the  Company to execute  the  strategic  plans,
including  the   development   and  expansion  of  the  relatively  new  Resorts
(timeshare)  Division.  The Committee's  knowledge of Mr.  Donovan's  successful
background,  including  his  service as the chief  executive  officer of another
publicly  held  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.

                                            Compensation Committee

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

Executive Compensation

     Summary Compensation Table

     The following table sets forth compensation for the past three fiscal years
for the  Company's  Chief  Executive  Officer  and the other  four  most  highly
compensated executive officers (the "Named Executive Officers").

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

                                                                          Securities
                                                                          Underlying
Name and Principal Position   Fiscal Year    Salary ($)      Bonus ($) (1)  Options (#)(2)   All Other Compensation
                                                                         

George F. Donovan                    1997    $300,000        $  86,000           30,000        $   59,183
  President and Chief                1996    $300,000        $ 139,129           52,500        $   39,120
  Executive Officer                  1995    $275,000        $ 100,000           66,150        $      501

Patrick E. Rondeau                   1997    $160,000        $  38,000           15,000        $   17,666
  Senior Vice President,             1996    $160,000        $  61,475           26,250        $      ---
  Director of  Corporate Legal       1995    $150,000        $  35,000           33,075        $      ---
  Affairs and Clerk

Daniel C. Koscher                    1997    $150,000        $  38,000           15,000        $    8,369
  Senior Vice President, Land        1996    $150,000        $  61,475           26,250        $    1,751
  Division                           1995    $125,000        $  33,000           31,500        $    1,430

L. Nicholas Gray                     1997    $130,000        $  38,000              ---        $   20,582
  Senior Vice President, Resorts     1996    $    ---        $     ---              ---        $      ---    
  Division                           1995    $    ---        $     ---              ---        $      ---                  ---

Alan L. Murray (4)                   1997    $175,000        $     ---           15,000        $    1,935
  Treasurer and Chief                1996    $175,000        $  61,475           26,250        $    2,078
  Financial Officer                  1995    $160,000        $  35,000           33,075        $    2,204

</TABLE>

<PAGE>

_____________________

(1)  Bonus  amounts  earned for each fiscal  year are paid during the subsequent
     fiscal year.

(2)  Figures  for 1997  represent  incentive  stock  options  granted  under the
     Company's  1995  Stock  Incentive.  Figures  for 1995  and  1996  represent
     incentive  stock options  granted under the  Company's  Second  Amended and
     Restated 1985 Stock Option Plan.  Incentive stock options for 1995 and 1996
     have been adjusted to reflect Common Stock dividends.

(3)  Other compensation for 1997 includes contributions to the Company's Section
     401(k)  Retirement  Savings  Plan for the  benefit of each Named  Executive
     Officer (Mr. Donovan - $2,375;  Mr. Rondeau - $2,768;  Mr Koscher - $2,375;
     Mr. Gray - $1,623 and Mr.  Murray - $1,935) and dollar  amounts of premiums
     paid on life  insurance  policies  for the  benefit of the Named  Executive
     Officer (Mr. Donovan - $56,808;  Mr. Rondeau - $14,898; Mr Koscher - $5,994
     and Mr. Gray - $18,959).

(4)  The Company  entered  into a  separation  agreement  with Alan L. Murray on
     April 25,  1997.  Under the  agreement,  the Company  shall pay Mr.  Murray
     $153,125 in severance  pay,  provide  health  benefits  continuation  for a
     period of eighteen  months and  accelerate  the vesting date for all of Mr.
     Murray's  outstanding  stock options which shall remain  exercisable  until
     November 25, 1997.
     See table outlining "Fiscal Year End Option Values".

Option Grants in Last Fiscal Year

     The following table sets forth certain information concerning stock options
granted to the Named Executive Officers during fiscal 1997.

<TABLE>
<CAPTION>

                       <C>             <C>                 <C>             <C>       <C>         <C>
        
                                                                                        Potential Realizable
                                                                                          Value at Assumed
                                                                                           Annual Rates of
                                                                                             Stock Price
                                                                                          Appreciation for
                                                                                           Option Term (1)
                                                         Individual Grants
                                          Percent of
                         Number of          Total
                         Securities        Options
                         Underlying       Granted to       Exercise
                          Options         Employees          Price        Expiration
        Name          Granted (#) (2)   in Fiscal Year   ($ Per Share)       Date        5% ($)     10% ($)

George F. Donovan            30,000             40%           $ 4.25        6/05/06   $218,068    $228,452
Patrick E. Rondeau           15,000             20%           $ 4.25        6/05/06   $109,034    $114,226
Daniel C. Koscher            15,000             20%           $ 4.25        6/05/06   $109,034    $114,226
L. Nicholas Gray                ---             ---              ---            ---        ---         ---
Alan M. Murray               15,000             20%           $ 4.25        6/05/06   $109,034    $114,226
</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 June 5, 1997.

<PAGE>

Fiscal Year End Option Values

     During fiscal 1997,  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
as of March 30, 1997.  Unrealizable  value is computed by multiplying the number
of shares  purchasable  by the amount by which the closing  market  price of the
Company's  Common Stock on the New York Stock Exchange on March 27, 1997 exceeds
the exercise price.

                                   Number of
                             Securities Underlying
                                  Unexercised           Value of Unexercised
                                   Options at         In-the-Money Options at
                                  Year End (#)          Fiscal Year End ($)

                              Exercisable (E) vs          Exercisable (E) vs
           Name                Unexercisable (U)           Unexercisable (U)
George F. Donovan                        174,552  E            $         ---  E
                                         203,418  U            $         ---  U

Patrick E. Rondeau                        66,408  E            $      78,865  E
                                          55,845  U            $         ---  U

Daniel C. Koscher                         81,084  E            $      88,898  E
                                          55,845  U                      ---  U

Alan L. Murray                           147,672  E            $     103,570  E
                                             ---  U                      ---  U

Compensation of Divisional Presidents and Regional Managers

     The  Company's  Divisional   Presidents/Regional  Executive  Directors  and
Regional Managers have oversight responsibility for the acquisition, development
and  sale  of the  Company's  real  estate  inventories.  Compensation  for  the
Company's six Division  Presidents/Regional  Executive Directors includes a base
salary that currently ranges from $50,000 to $144,000 accompanied by performance
bonuses.  Compensation  for the  Company's  seven  Regional  Managers  typically
includes a base salary that currently ranges from $25,000 to $80,000 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.  Annual bonus awards for
Divisional Presidents/Regional Managers generally do not exceed $50,000 with the
exception  those awards for  management  of the Company's  Texas land  operation
where annual bonuses for fiscal 1997 ranged from $150,000 to $350,000.

<PAGE>

Performance Graph

     The  following  graph  assumes an  investment  of $100 on April 1, 1992 and
thereafter  compares the yearly  percentage change in cumulative total return to
shareholders  of the Company with an industry  peer group  (consisting  of Amrep
Corporation,  Atlantic Gulf Communities, Avatar Holdings, Fairfield Communities,
ILX Inc.,  Signature  Resorts and Vacation  Break) and a broad market index (the
S&P 500). The industry peer group utilized in the prior year  comparison is also
included  (the prior year industry  peer group  consisted of Amrep  Corporation,
Atlantic Gulf Communities, Avatar Holdings, Fairfield Communities, FM Properties
and St. Joe Paper  Company).  The current  year peer group has been  expanded to
include additional similar companies with  like-businesses  (specifically  three
timeshare  operators and a land  developer).  The graph shows  performance  on a
total return  (dividend  reinvestment)  basis.  The graph lines  connect  fiscal
year-end dates and do not reflect fluctuations between those dates.

[GRAPHIC OMITTED]

<TABLE>
<CAPTION>
                         <C>       <C>       <C>       <C>       <C>       <C>
                         1992      1993      1994      1995      1996      1997

Bluegreen Corporation    100.00   $221.90   $207.97   $218.94   $289.51   $204.36
Current Year Peer Group  100.00    113.94    139.42    137.76    145.57    177.90
Prior Year Peer Group    100.00    115.43    147.25    161.57    154.98    214.35
S&P 500                  100.00    115.23    116.93    135.13    178.51    213.89

</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

     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 1997.  The total amount paid to
Cain,  Hibbard,  Myers & Cook by the Company for services rendered during fiscal
1997 was approximately  $10,600. It is anticipated that Cain,  Hibbard,  Myers &
Cook will  continue to perform  certain  legal  services for the Company  during
fiscal 1998.

<PAGE>

     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 accrued interest at the prime lending
rate through  June 1, 1996.  The loan does 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.

     Bradford T. Whitmore,  a director of the Company,  is a general  partner of
Grace Brothers,  Ltd., an investment  partnership and  broker-dealer.  In March,
1997,  Grace  Brothers,  Ltd.  extended a short-term  loan to the Company in the
amount of $1.5 million  which loan was repaid in May,  1997.  The interest  rate
charged under the agreement was prime plus 1%.

     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/timeshare
interval  per year may be  purchased  from the  Company for 15% below the retail
price of such  parcel/interval.  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/interval  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
1997.

     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(a) Beneficial Ownership Reporting 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,  officer and
owner of more than ten percent of the Common  Stock be reported on Form 4 within
ten (10) days after the end of the month in which the change occurs.  Based on a
review of the forms submitted to the Company,  there were no delinquent  filings
during fiscal 1997.

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.

<PAGE>

By the order of the Board of Directors,




Patrick E. Rondeau, Clerk
June 27, 1997


     A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED MARCH
30, 1997,  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.
<PAGE>

                             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 27, 1997, 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 1997 Annual Meeting of Shockholders  of BLUEGREEN  CORPORATION to be held on
Wednesday, July 30, 1997 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 personally  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 DIRECTION IS NOT 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 DIRECTORS AT SEVEN             __FOR  __AGAINST __ABSTAIN

2.  ELECT DIRECTORS

    FOR ALL NOMINEES LISTED (EXCEPT AS MARKED 
    TO THE CONTRARY)                                 __   

    WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES 
    LISTED                                           __

(INSTRUCTIONS: To withold authority to vote for any individual nominee strike a 
line through the nominees name in the list below)

                                Joseph C. Abeles
                               George F. Donovan
                                 Ralph A. Foote
                               Frederick M. Myers
                              J. Larry Rutherford
                               Stuart A. Shikiar
                              Bradford T. Whitmore

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 an executor,  administrator,  trustee or
guardian, please give the 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  PROCESSING  EQUIPMENT  WILL RECORD
YOUR VOTES."



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