BLUEGREEN CORP
DEF 14A, 1999-06-28
LAND SUBDIVIDERS & DEVELOPERS (NO CEMETERIES)
Previous: BLUEGREEN CORP, 10-K, 1999-06-28
Next: NUVEEN TAX EXEMPT UNIT TRUST SERIES 368, 497J, 1999-06-28





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            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:

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

                              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]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>

                                     [LOGO]
                                   BLUEGREEN

                              4960 Blue Lake Drive
                            Boca Raton, Florida 33431
                     Tel: (561) 912-8000 Fax: (561) 912-8100

                                                                   June 28, 1999

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  Hotel
Inter-Continental  New York at 111 East 48th  Street  (between  Park  Avenue and
Lexington  Avenue),  New York,  New York, on Wednesday,  July 28, 1999, 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 you may have.

     Please  sign,  date and return the  enclosed  proxy card  promptly.  If you
attend the meeting,  and we sincerely hope you will, 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,

/s/ George F. Donovan

George F. Donovan
President and Chief Executive Officer


<PAGE>


                              BLUEGREEN CORPORATION
                              4960 Blue Lake Drive
                            Boca Raton, Florida 33431

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 28, 1999


     The Annual Meeting of the  Shareholders  of Bluegreen  Corporation  will be
held at the Hotel  Inter-Continental  New York at 111 East 48th Street  (between
Park Avenue and Lexington  Avenue),  New York, New York, on Wednesday,  July 28,
1999, at 10:00 a.m., local time, to consider and act on the following matters:

     (1)  To elect three Directors;

     (2)  To ratify the appointment of Ernst & Young LLP as independent auditors
          of the Company for the fiscal year ending April 2, 2000; and

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

     The close of business on June 11,  1999,  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,

/s/ Patrick E. Rondeau

Patrick E. Rondeau
Clerk
June 28, 1999


<PAGE>



                              BLUEGREEN CORPORATION
                              4960 Blue Lake Drive
                            Boca Raton, Florida 33431
                                 (561) 912-8000

                          ----------------------------

                         Annual Meeting of Shareholders

                                  July 28, 1999

                          ----------------------------

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

Information Concerning Solicitation

     This Proxy Statement is furnished to the holders of common stock, par value
$.01 (the "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 Hotel  Inter-Continental  New York at 111 East  48th  Street  (between  Park
Avenue and Lexington Avenue),  New York, New York, on Wednesday,  July 28, 1999,
at 10:00 a.m.,  local time, and at any adjournment or postponement  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 other  proposals  set forth in
the Notice of Annual Meeting 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 28, 1999.

Outstanding Voting Securities

     The Board of  Directors  has fixed the close of  business  on June 11, 1999
(the "Record Date") as the date for  determining  the  shareholders  entitled to
receive notice of, and to vote at, the Annual  Meeting.  The number of shares of
Common Stock outstanding and entitled to vote on that date was 23,301,277,  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.

     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.

     Each holder of record of the Common Stock on the Record Date is entitled to
cast one vote per share in person or by proxy at the Annual  Meeting.  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 matters  before the
Annual Meeting will be deemed  represented  for quorum  purposes but will not be
deemed to be voting on such  matters  and,  therefore,  will not be  counted  as
negative  votes as to such matters.  The  affirmative  vote of a majority of the
shares of Common Stock



                                       1
<PAGE>


represented in person or by properly executed proxies is required to approve the
proposals.  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
2000 Annual  Meeting of  Shareholders  must be received by the Company not later
than February 29, 2000, to be included in the Company's proxy materials relating
to the 2000  Annual  Meeting  and on or before  May 14,  2000 for  matters to be
considered  timely  such  that,  pursuant  to Rule  14a-8  under the  Securities
Exchange  Act of 1934,  as amended  (the  "Exchange  Act"),  the Company may not
exercise its  discretionary  authority to vote on such matters at that  meeting.
Any  such  proposals  should  be sent to the  Company  at its  principal  office
addressed to Patrick E. Rondeau,  Clerk of the Company.  Other  requirements for
inclusion are set forth under Rule 14a-8 under the Exchange Act.

Proposal 1 - Election of Nominees for Director

     There are currently nine members of the Board of Directors.  The By-Laws of
the Company provide that the Directors are classified,  with respect to the time
for which they hold office,  into three classes, as nearly as equal in number as
possible,  with terms expiring at the 1999, 2000 and 2001 annual meetings of the
stockholders (see "Amended and Restated By-Laws" below). At each annual meeting,
the  successors  to the class of  Directors  whose term  expires at that meeting
shall be elected to hold office for a term  continuing  until the annual meeting
held in the third year following the year of their  elections.  At this Meeting,
the Board has fixed the number of Directors for the ensuing year at nine and has
nominated  Joseph C. Abeles,  Ralph A. Foote and Joseph M. Zuber for election in
the class,  the term of which  expires at the  annual  meeting in 2002.  John A.
Henry,  IV, whose term expires at the Meeting,  will not seek re-election to the
Board.

     The  Purchase  Agreement  (as more fully  described  below  under  "Certain
Relationships  and Other  Transactions")  between the  Company and certain  real
estate  funds  affiliated  with Morgan  Stanley Dean Witter and Co.,  Inc.  (the
"Funds")  requires that as long as the Funds or their Permitted  Transferees (as
defined in the Purchase  Agreement) own at least 70% of the aggregate  number of
shares  of  Common  Stock  theretofore  actually  issued  to the Funds (or their
Permitted  Transferees) under the Purchase Agreement (the "Required  Interest"),
the Funds will have the right to designate two directors on the management slate
of nominees to the Company's Board of Directors (the "Funds' Designees"). If the
Funds (and their Permitted  Transferees) own less than the Required Interest but
own, in the  aggregate,  at least 50% of the  aggregate  number shares of Common
Stock theretofore actually issued to the Funds (or their Permitted  Transferees)
under the Purchase Agreement (the "Minimum  Interest"),  the Funds will have the
right to  designate  one  director  on the  management  slate of nominees to the
Company's  Board of Directors.  The Funds'  Designees have the right to serve on
any standing  committee of the Board to the extent their  participation  on such
committee would not exceed their proportionate representation of the full Board.
Michael J. Franco, whose term expires at the 2001 Annual Meeting, and Mr. Henry,
whose term expires at the 1999 Annual  Meeting,  currently serve on the Board of
Directors as the Funds' Designees. Mr. Zuber, a nominee for Director at the 1999
Annual Meeting,  is the Funds' Designee to replace Mr. Henry, who is not seeking
re-election.

     The Funds have agreed to vote,  and to cause any Permitted  Transferees  to
vote,  all of their shares of Common  Stock for the  election of the  management
slate of nominees  (other than the Funds'  Designees) to the Company's  Board of
Directors for so long as the Funds (and their Permitted Transferees) own, in the
aggregate, at least the Minimum Interest and the Funds' Designees are serving on
the Company's Board of Directors.

     Unless contrary instructions are received, the enclosed proxy will be voted
for the election of the three nominees listed herein.  Messrs.  Abeles and Foote
are  currently  serving as  Directors  of the  Company,  and were elected by the
shareholders at the 1998 Annual Meeting.  Messrs.  Abeles,  Foote and Zuber have
consented to serve,  if elected,  for the term  described  herein.  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,
unless  authority has been  withheld as to such nominee,  will be voted for such
substituted nominees, if any, as may be designated by



                                       2
<PAGE>


the Board.  If  elected,  the  nominees  listed  below will serve until the 2002
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 and each Director  whose term will  continue  following the meeting for
the preceding five years along with any directorships of other publicly-owned or
registered investment companies are as follows:

Nominees  for  Election  for a Term of Three  Years  Expiring at the 2002 Annual
Meeting

     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.

     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.
Mr. Foote has been a Director of the Cooperative Insurance Companies since 1965.

     Joseph M. Zuber has been a Vice President of Morgan Stanley Dean Witter and
Co., Inc.  ("Morgan  Stanley")  since December 1998.  From July 1996 to December
1998, Mr. Zuber was a Senior  Associate with Morgan Stanley and was  responsible
for the principal investing  activities of the Morgan Stanley Real Estate Funds.
Prior to July 1996, Mr. Zuber was an Associate with Merrill Lynch.

Directors Whose Term Expires at the 2000 Annual Meeting

     Frederick  M. Myers has been a Director of the  Company  since 1990 and has
served as  Chairman  of the Board  since  1997.  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.

     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 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 Intermagnetics General Corporation since
1995.

Directors Whose Term Expires at the 2001 Annual Meeting

     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,  and
Fairfield  Communities,  Inc.,  of which he was  President  from  April  1979 to
December 1985.

     Michael J.  Franco has been a Director of the Company  since  August  1998.
Since December 1997, Mr. Franco has been the Vice President and Director of U.S.
Acquisitions  for the  Morgan  Stanley  Real  Estate  Funds.  Mr.  Franco was an
Associate with Morgan Stanley from July 1990 to December 1997.


                                       3
<PAGE>


     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 1, 1999, by (a) each Director,
(b) each nominee for Director,  (c) each of the executive officers listed in the
Summary  Compensation  Table  below,  (d) all current  Directors  and  executive
officers as a group and (e) 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.


<TABLE>
<CAPTION>
                                                                               Shares of Common
                                                                                     Stock
                                                                                 Issuable Upon
                                                                   Options        Conversion                           Percent
                                                    Common       Exercisable    Of Debentures       Total Shares      Of Shares
      Name                              Age         Stock      Within 60 Days     and Notes(1)    Beneficially Owned  Outstanding(2)
      ----                              ---         -----      --------------     ------------    ------------------  --------------
<S>                                     <C>      <C>             <C>               <C>              <C>                <C>
Joseph C. Abeles (3)                    84         443,601          15,250         442,066            900,917           3.8%
John F. Chiste                          43              --          11,872              --             11,872             *
George F. Donovan                       60         102,074         355,095              --            457,169           1.9%
Ralph A. Foote                          76          13,832         112,185              --            126,017             *
Michael J. Franco                       30              --              --              --                 --            --
L. Nicolas Gray                         52              --          24,150              --             24,150             *
John A. Henry IV                        33              --              --              --                 --            --
Daniel C. Koscher                       41           1,218         128,514              --            129,732             *
Frederick M. Myers (4)                  76          34,398         106,223              --            140,621             *
Patrick E. Rondeau                      52          11,339         111,010              --            122,349             *
J. Larry Rutherford                     53              --           5,000              --              5,000             *
Stuart A. Shikiar (5)                   52         506,456          47,288         139,491            693,235           2.9%
Bradford T. Whitmore (6)                41         758,146         100,261              --            858,407           3.7%
Joseph M. Zuber                         36              --              --              --                 --            --

All Directors and named
  executive officers as a
  group (17 persons)                    --       1,879,884       1,074,685         581,557          3,536,126          14.2%

Morgan Stanley Dean
  Witter & Co, Inc.
  1221 Avenue of the Americas
  New York, N 10020(7)(8)               --       4,117,648              --              --          4,117,648          17.6%

Grace Brothers, Ltd.
  1560 Sherman Avenue
  Suite 900
  Evanston, IL 60201 (8)                --       1,676,826              --       1,782,184          3,459,010          13.8%
</TABLE>

- ----------
*    Less than 1%.

(1)  The  conversion  prices  of $8.24  per  share  and  $3.92  per  share  (the
     conversion  prices on May 1,  1999)  are used to  determine  the  shares of
     Common  Stock  into  which the  Company's  8.25%  convertible  subordinated
     debentures due 2012 (the  "Debentures") and the Company's 8.00% convertible
     subordinated   notes  payable  due  2002  (the  "Convertible   Notes")  are
     convertible, respectively.

(2)  The  denominator  used to  calculate  the  percent  of  shares  outstanding
     includes  shares  issuable upon conversion of any Debentures and Notes 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 23,332,838 shares outstanding on May 1, 1999.

(3)  Includes  11,574 shares of Common Stock and 36,407 shares issuable upon the
     conversion of $300,000 aggregate principal amount of Debentures held by Mr.
     Abeles' wife and 50,000 shares of Common Stock and 16,019  shares  issuable
     upon the conversion of $132,000  aggregate  principal  amount of Debentures
     held by family trusts for which he disclaims beneficial ownership.

(4)  Includes 34,398 shares of Common Stock held by Mr. Myers' wife for which he
     disclaims beneficial ownership.


                                       4
<PAGE>


(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 319,980
     shares of Common Stock and 74,515 shares  issuable  upon the  conversion of
     $614,000  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)  Reflects the aggregate  investment  by the  following  affiliates of Morgan
     Stanley Dean Witter & Co., Inc.,  Morgan Stanley Real Estate Fund ("MSREF")
     III, L.P.,  Morgan Stanley Real Estate Investors III, L.P., MSP Real Estate
     Fund, L.P. and MSREF III Special Fund, L.P.

(8)  Based  on  the  most  recent  (as  of  May 1,  1999)  Form  13G or 13D  (as
     applicable) filed with the Securities and Exchange Commission.

Board of Directors and its Committees

     The Board of  Directors  of the  Company  held eleven  meetings  during the
fiscal year ended March 28,  1999.  Each  Director  attended at least 75% of the
meetings of the Board of Directors  and meetings of the  Committees of the Board
on which he served  during  that  portion  of fiscal  1999  which he served as a
Director.

     Directors  of the Company who are  employees  of the Company do not receive
fees or  retainers  for serving as  Directors.  For fiscal 1999,  each  employee
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. The Chairman of the Board also receives an
additional  annual fee of  $15,000.  In  addition,  the  Company's  non-employee
Directors  are  entitled to receive a stock  option  covering  15,000  shares of
Common Stock under the Company's 1998  Non-Employee  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 twice  during  fiscal  1999,  consists  of
Messrs.  Foote,  Myers  and  Whitmore.  Mr.  Whitmore  will  serve on the  Audit
Committee  until  the July 28,  1999  meeting,  after  which  time the  Board of
Directors will appoint a replacement.  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 once during fiscal 1999,  consists of
Messrs.  Abeles,  Donovan,  Rutherford 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, 4960 Blue
Lake Drive, Boca Raton, Florida 33431.

Compensation Committee

     The  Compensation   Committee  met  four  times  during  fiscal  1999.  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.



                                       5
<PAGE>


Compensation Committee Interlocks and Insider Participation

     During fiscal 1999, Messrs.  Abeles,  Foote, Shikiar and Whitmore served as
members of the Compensation Committee of the Board of Directors. Mr. Whitmore is
a general  partner  of Grace  Brothers,  Ltd.,  an  investment  partnership  and
broker-dealer.  In September, 1997, the Company borrowed an aggregate $6,000,000
from Mr. Abeles and Grace Brothers,  Ltd. pursuant to a Note Purchase Agreement,
which amount was used to fund a portion of the purchase price in connection with
the Company's  acquisition of Resort Development  International  Group, Inc. and
Resort Title Agency, Inc. (collectively, "RDI"). Pursuant to the Note Agreement,
the Company executed 8% convertible  notes in the aggregate  principal amount of
$6,000,000 (the "Convertible Notes"). The Convertible Notes have a maturity date
of September 11, 2002, and the outstanding balances of the Convertible Notes are
convertible into the Company's Common Stock. The Convertible Notes bear interest
at 8%. In December 1997, Mr. Shikiar acquired $200,000 of Convertible Notes from
Mr. Abeles in a private  transaction.  The Convertible Notes are subordinated to
the Company's 10 1/2% Senior Secured notes due 2008, (the "Senior Notes") in the
aggregate  principal  amount of $110 million,  to the same extent the Debentures
are   subordinated  to  the  Senior  Notes;   the  Convertible   Notes  are  not
contractually subordinated to any other indebtedness of the Company.

Compensation Committee Report on Executive Compensation

General

     The  Compensation  Committee  of the Board of Directors is composed of four
outside (i.e., 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:

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

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

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

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

     In March, 1998, the Company entered into employment agreements with each of
its senior executive  officers.  See "Employment  Agreements"  below for further
details.

     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  to  grant  salary
increases ranging from 0% to 9.4% for the



                                       6
<PAGE>


executive officers named in the "Summary Compensation Table" during fiscal 1999.
This decision  reflects the Committee's  recognition of the executive  officers'
contributions  to the  Company's  performance  during fiscal 1999 as well as the
Committee's  assessment  that the executive  officers'  base salaries  after the
current year increases, if applicable,  were comparable to companies involved in
similar operations and of similar size.

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 an exercise  price of at least 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 the five named executive
officers during fiscal 1999. 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 1999, the base salary of Mr. George F. Donovan,  President and Chief
Executive Officer, was increased approximately 7% to $375,000. As detailed below
in the "Summary  Compensation Table", Mr. Donovan was awarded an annual bonus of
$300,000  and stock  options  entitling  him to purchase  256,793  shares of the
Company's  Common  Stock,  vesting  over a five year  period  for  fiscal  1999.
Additionally,  the Company has purchased term life  insurance for Mr.  Donovan's
benefit, at a premium cost during 1999 of $56,808. This compares to the award of
an annual bonus of $200,000 and stock options  entitling him to purchase 146,775
shares of the  Company's  Common Stock vesting over a five year period for 1998.
The increase in Mr.  Donovan's annual bonus and option awards was due to certain
pre-determined  strategic  goals  and  financial  performance  objectives  being
successfully  accomplished  during fiscal 1999. The Committee concluded that Mr.
Donovan's total 1999 compensation 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 1999 compensation reflects its confidence in Mr. Donovan's ability to lead
the Company to execute the Company's  strategic  plans,  including the continued
development and expansion of the Resorts 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.


                                       7
<PAGE>


                                            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>
                                                                                                 Long-Term
                                                                                               Compensation
                                                            Annual Compensation                    Awards
                                                            -------------------                    ------

                                                                                                  Securities         All Other
                                                   Fiscal        Salary           Bonus           Underlying       Compensation
      Name and Principal Position                   Year           ($)            ($)(1)         Options (#)(2)       ($)(3)
      ---------------------------                  ------        ------           -----          --------------    ------------
<S>                                                 <C>          <C>              <C>               <C>             <C>
George F. Donovan                                   1999         $375,000         $300,000          256,793         $ 84,704
  President and Chief  Executive                    1998         $350,000         $200,000          146,775         $ 60,772
Officer                                             1997         $300,000         $ 86,000           30,000         $ 59,183

Patrick E. Rondeau                                  1999         $175,000         $110,000          101,778         $ 18,197
  Senior Vice President, Director                   1998         $175,000         $100,000           59,362         $ 20,431
  of Corporate Legal Affairs and Clerk              1997         $160,000         $ 38,000           15,000         $ 17,666

Daniel C. Koscher                                   1999         $175,000         $175,000          153,449         $  9,293
  Senior Vice President, Land Division              1998         $175,000         $100,000           73,500         $ 13,973
                                                    1997         $150,000         $ 38,000           15,000         $  8,369

L. Nicolas Gray                                     1999         $175,000         $140,000          153,449         $ 22,250
  Senior Vice President, Resorts                    1998         $160,000         $115,000           73,500         $ 22,920
Division                                            1997         $130,000         $ 38,000           15,750         $ 20,582

John F. Chiste (4)                                  1999         $175,000         $125,000          101,778         $  8,234
  Senior Vice President,                            1998         $113,846         $ 75,000           59,362         $     --
  Treasurer and Chief Financial Officer             1997         $     --         $     --               --         $     --
</TABLE>

- ----------
(1)  Amounts  represent  bonuses earned for each fiscal year and paid during the
     subsequent fiscal year.

(2)  Figures represent  incentive or nonqualified stock options,  as applicable,
     granted under the Company's 1995 Stock Incentive Plan.

(3)  Other  compensation  for 1999  consists of  contributions  to the Company's
     Section  401(k)  Retirement  Savings  Plan for the  benefit  of each  Named
     Executive Officer (Mr. Donovan - $3,415;  Mr. Rondeau - $3,299; Mr. Koscher
     - $3,299;  Mr. Gray - $3,291 and Mr.  Chiste - $1,278),  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;  Mr.  Gray -  $18,959  and Mr.  Chiste  -  $6,956)  and
     forgiveness of debt to the Company (Mr. Donovan - $24,481)

(4)  Mr. Chiste became the Company's  Treasurer and Chief  Financial  Officer on
     July 1, 1997.


                                       8
<PAGE>


Option Grants in Last Fiscal Year

     The following table sets forth certain information concerning stock options
granted to the Named Executive Officers during fiscal 1999.

<TABLE>
<CAPTION>
                                                                                         Potential Realizable Value
                           Number of      Percent of                                    at Assumed Annual Rates of
                           Securities   Total Options                                   Stock Price Appreciation for
                           Underlying     Granted to       Exercise                            Option Term (2)
                            Options        Employees        Price       Expiration      ----------------------------
                         Granted(#)(1)   in Fiscal Year  ($ Per Share)     Date               5%              10%
                         -------------   --------------  -------------     ----               --              ---
<S>                         <C>              <C>             <C>          <C>            <C>               <C>
George F. Donovan           256,793          21%             $9.50        7/28/08        $1,534,467        $3,888,616
Patrick E. Rondeau          101,778           8%             $9.50        7/28/08          $608,174        $1,541,224
Daniel C. Koscher           153,449          12%             $9.50        7/28/08          $916,934        $2,323,678
L. Nicolas Gray             153,449          12%             $9.50        7/28/08          $916,934        $2,323,678
John F. Chiste              101,778           8%             $9.50        7/28/08          $608,174        $1,541,224
</TABLE>

(1)  These  options  become  exercisable  in  five  equal  annual   installments
     commencing one year from the respective dates of grant.

(2)  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.

Option Exercises in Last Fiscal Year and Fiscal Year End Option Values

     The following table sets forth  information  regarding the number of shares
acquired and value  realized  upon the exercise of stock  options  during fiscal
1999 and the number and  unrealized  value of unexercised  options,  adjusted to
give effect to Common Stock dividends,  and held by the Named Executive Officers
as of March 28, 1999.  Unrealized  values are computed by multiplying the number
of shares  by the  amount by which the  closing  market  price of the  Company's
Common Stock on the New York Stock  Exchange as of March 26,  1999,  exceeds the
exercise price.

<TABLE>
<CAPTION>
                                                                 Number of
                                                           Securities Underlying
                                                                Unexercised           Value of Unexercised
                                                                 Options at           In-the-Money Options
                                                                 Year End (#)         at Fiscal Year End ($)
                                                              -------------------     ----------------------
                          Shares Acquired       Value         Exerciseable (E) vs.      Exerciseable (E) vs.
      Name                On Exercise (#)    Realized ($)      Unexerciseable (U)       Unexerciseable (U)
      ----                ---------------    ------------      ------------------       ------------------
<S>                           <C>             <C>                <C>          <C>        <C>           <C>
George F. Donovan             17,887          $140,502           355,095      E          $705,117      E
                                                                 426,443      U          $275,297      U

Patrick E. Rondeau               --                --            108,010      E          $318,027      E
                                                                 175,383      U          $118,733      U

Daniel C. Koscher                --                --            125,514      E          $367,632      E
                                                                 238,364      U          $127,216      U

L. Nicolas Gray                  --                --             24,150      E           $31,967      E
                                                                 218,549      U           $93,062      U

John F. Chiste                   --                --             11,872      E           $21,654      E
                                                                 149,268      U           $86,617      U
</TABLE>

Employment Agreements

     In March 1998, the Company entered into employment  agreements with each of
George F.  Donovan,  John F.  Chiste,  L.  Nicolas  Gray,  Daniel C. Koscher and
Patrick E. Rondeau.  Each  employment  agreement is for a three year period (six
years in the case of Mr.  Donovan)  (subject to extension) and provides that the
employee will receive a base salary  ($375,000 for Mr.  Donovan and $175,000 for
each of Messrs.  Chiste,  Gray,  Koscher and Rondeau) and certain other benefits
and will be  eligible  to  receive a cash  bonus as  determined  by the Board of
Directors.  Under the



                                       9
<PAGE>


employment agreements, if the Company terminates any employee without cause, the
Company  will pay the  employee  his base salary for the 12 months (24 months in
the case of Mr. Donovan)  following such termination  (which shall be reduced by
the amount of any compensation the employee receives from subsequent  employment
during such period). A termination of the employee without cause shall be deemed
to occur upon,  among other  things,  a significant  decrease of the  employee's
position,  duties or responsibilities,  the failure by the Company to obtain the
assumption  of the  employment  agreement  by  any  successor  to the  Company's
business,  or the sale of all or substantially  all of the business or assets of
the Company or the Company's  liquidation.  Upon any  termination by the Company
for cause (as defined in the  employment  agreements)  or by the  employee,  the
employee  shall be  entitled  only to amounts  then due to him. In the event the
employee is disabled,  the  employee's  employment  shall be terminated  and the
employee  shall be  entitled to receive his base salary for 12 months (24 months
in  the  case  of Mr.  Donovan)  following  such  termination.  Pursuant  to his
employment agreement, each employee agrees, for 12 months (24 months in the case
of Mr.  Donovan)  following  his  termination,  not to compete with the Company,
disclose  confidential  information about the Company,  or solicit the Company's
current or former employees.  In addition,  Mr. Donovan's  employment  agreement
provides that $130,000 of indebtedness  owing by Mr. Donovan to the Company will
be  forgiven  on a pro rata  basis  (20% per  year)  over the five  year  period
commencing on April 1, 1998.

Performance Graph

     The  following  graph  assumes an  investment of $100 on March 28, 1994 and
thereafter  compares the yearly  percentage change in cumulative total return to
shareholders of the Company with an industry peer group  (consisting of Atlantic
Gulf Communities,  Avatar Holdings, Fairfield Communities, ILX Resorts, Sunterra
Corporation, Silverleaf Resorts and Vistana, Inc.) and a broad market index (the
S&P 500). 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.


  [THE FOLLOWING TABLE WAS REPRESENTED AS A LINE GRAPH IN THE PRINTED MATERIAL.]

5 YEAR CUMULATIVE TOTAL RETURN SUMMARY
================================================================================

                      STARTING
                       BASIS
DESCRIPTION             1994      1995      1996      1997      1998      1999
- ---------------------  -------   -------   -------   -------   -------   -------

BLUEGREEN CORP ($)     $100.00   $105.27   $139.21   $ 98.26   $282.51   $159.68

S&P 500 ($)            $100.00   $115.57   $152.67   $182.93   $270.74   $320.71

PEER GROUP ONLY ($)    $100.00   $100.33   $107.23   $119.68   $190.65   $ 89.04

NOTE: Data complete through last fiscal year.

NOTE: Corporate Performance Graph with peer group uses peer group only
      performance (excludes your company).

NOTE: Peer group indices use beginning of period market capitalization
      weighting.

     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.


                                       10
<PAGE>


Certain Relationships and Other Transactions

     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 has been  interest-free from June 2, 1996 to
date.  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.
Mr.  Donovan's March 1998 employment  agreement  provides that the $130,000 loan
will be  forgiven  on a pro rata basis (20% per year)  over a  five-year  period
commencing April 1, 1998.

     On September 11, 1997, the Company borrowed an aggregate of $6,000,000 from
Joseph C. Abeles, a Director of the Company, and Grace Brothers, Ltd., an entity
with a 13.8%  beneficial  ownership  interest in the Company and an affiliate of
Bradford T.  Whitmore,  a Director of the  Company,  and issued the  Convertible
Notes.  The  proceeds  from the  issuance  were  used to fund a  portion  of the
purchase price of RDI. The Convertible  Notes are convertible into shares of the
Company's  common  stock at a conversion  price of $3.92 per share.  In December
1997,  Stuart A.  Shikiar,  a Director  of the  Company,  acquired  $200,000  of
Convertible Notes from Mr. Abeles in a private  transaction.  In March 1998, the
holders  of the  Convertible  Notes  agreed  to  subordinate  such  notes to the
Company's obligations under the Senior Notes.

     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.

     On  August  14,  1998,  the  Company  entered  into a  Securities  Purchase
Agreement  (the "Purchase  Agreement") by and among the Company,  Morgan Stanley
Real Estate Investors III, L.P.,  Morgan Stanley Real Estate Fund III, L.P., MSP
Real Estate Fund,  L.P., and MSREF III Special Fund,  L.P.,  (collectively,  the
"Funds")  pursuant  to which  the  Funds  purchased  2.9  million  shares of the
Company's  Common Stock for an aggregate of $25 million.  On March 26, 1999, the
Funds  purchased  an  additional  1.2  million  shares  of  Common  Stock for an
aggregate of $10 million.

     Pursuant  to  the  Purchase  Agreement,  as  amended,  subject  to  certain
conditions  thereto,  the Company has the right to require the Funds, during the
18-month  period  commencing on August 14, 1998 (the  "Commitment  Period"),  to
purchase from the Company up to an additional 1.8 million shares of Common Stock
(the "Remaining Shares"), after giving effect to the March 26, 1999 purchase, at
a purchase price equal to $8.50 per share.  If, on or prior to the expiration of
the Commitment  Period,  the Company has not offered to sell to the Funds all of
the Remaining  Shares and the Company has achieved  certain  earnings levels for
the  12-month  period  ended  January 2, 2000,  or if a Change of Control of the
Company  occurs (as defined in the  Purchase  Agreement)  during the  Commitment
Period,  the Funds will have the right to purchase  any or all of the  Remaining
Shares not  previously  sold to the Funds at a purchase price equal to $8.50 per
share.

     Subject to certain  exceptions,  the Funds have agreed not to offer,  sell,
transfer,  assign,  pledge or  hypothecate  any shares of Common Stock issued to
them,  prior to the earlier of (i) August 14, 2000 or (ii) nine months following
the date on which the Funds have  purchased all the shares of Common Stock to be
purchased by them under the  Purchase  Agreement,  but in no event  earlier than
February 14, 2000.  See  "Proposal 1 - Election of Nominees  for  Director"  for
discussion  of the Funds' right to designate up to two  Directors  (depending on
the number of shares of Common Stock held by the Funds) on the management  slate
of nominees to the Company's Board of Directors.

     For so long as the  Funds  own at  least  the  Required  Interest,  certain
material   actions  by  the  Company  or  its   subsidiaries,   including:   the
consolidation or merger of the Company; the sale of substantially all the assets
of  the  Company;  the  sale  of  assets  of the  Company  (or  certain  Company
subsidiaries)  or the purchase of the business,  assets or securities of another
person where the aggregate  consideration  exceeds $50,000,000;  the issuance of
certain


                                       11
<PAGE>


securities of the Company senior or, in certain  circumstances,  on par with the
Common Stock;  the issuance of stock of the Company's  subsidiaries  (other than
pursuant to certain  employee  option  plans);  the  occurrence of  indebtedness
having  a  material  effect  on the  total  market  capitalization  ratio of the
Company; the declaration or payment of dividends (other than stock dividends) on
the Common  Stock;  any  amendment  to the charter or bylaws of the Company that
would  conflict  with the  Purchase  Agreement;  entry into a  material  line of
business materially different from the  timeshare/residential  land business and
the  entry  into  transactions  with  certain  affiliates  (other  than  Company
subsidiaries)  will require the affirmative  vote of one of the Funds' Designees
or if the  Funds so not have a  representative  on the Board of  Directors  as a
result of the failure of the Company to nominate the Funds' Designees or failure
of the  shareholders  of the  Company to elect the Funds'  Designees,  then such
action shall require the approval of the Funds and Permitted Transferees holding
a  majority  of the  shares on Common  Stock  issued  pursuant  to the  Purchase
Agreement.  Moreover,  for so  long  as the  Funds  own at  least  the  Required
Interest,  Morgan  Stanley Dean Witter & Co. or an affiliate  thereof shall have
the  exclusive  right  to act as  advisor  or  underwriter  to  the  Company  in
connection with certain  material  transactions  for which the Company elects to
use the services of an investment or financial advisor.

     Each of the  Funds  (and  their  Permitted  Transferees)  have the right to
purchase  their   proportionate  share  of  any  issuance  (subject  to  certain
exceptions)  by the Company for cash of (i) any of its capital  stock,  (ii) any
rights, options or warrants to purchase any such capital stock or any securities
that are or may become  convertible or  exercisable  into Common Stock and (iii)
any securities  that are or may become  convertible  or exercisable  into Common
Stock.

     Pursuant to the Voting and Cooperation  Agreement (the "Voting Agreement"),
dated as of August 14, 1998, among the Funds and certain directors, officers and
certain  related  parties of the Company in their  capacities as shareholders of
the Company (collectively, the "Stockholders"),  each Stockholder has agreed (i)
to vote or cause to be voted all share of Common  Stock  which such  Stockholder
has the power to vote or in respect of which such  Stockholder  has the power to
direct the vote in favor of the Funds' Designees, (ii) not to take any direct or
indirect  action to remove  either of the Funds'  Designees,  from the Company's
Board of Directors  without  cause and (iii) to vote all of the shares of Common
Stock which such  Stockholder  has the power to vote or in respect of which such
Stockholder has the power to direct the vote in a manner such that the Company's
Restated Articles of Organization and Amended and Restated Bylaws do not, at any
time,  conflict  with the  provisions  of the Voting  Agreement  or the Purchase
Agreement.

     The shares of Common  Stock  issued  and  issuable  to the Funds  under the
Purchase Agreement have not been registered under the Securities Act of 1933 and
may not be  offered  or sold in the  United  States  absent  registration  or an
applicable   exemption   from   registration   requirements.   Pursuant  to  the
Registration Rights Agreement,  dated as of August 14, 1998, among the Funds and
the Company,  after a specified period the Company is required to effect a shelf
registration of shares of Common Stock held by the Funds, any of their Permitted
Transferees  and  certain of their  assignees  (collectively  the  "Registration
Persons").  In addition,  subject to certain  conditions  and  limitations,  the
Registration  Persons  have the right (i) to require  the  Company  to  register
shares  of  Common  Stock  held by such  registration  Person  and (ii) when the
Company proposes to register Common Stock to include shares of Common Stock held
by such Registration Person in such registration of Common Stock.

Proposal 2 - Ratification of the Appointment of Ernst & Young LLP as Independent
Auditors of the Company

     The Board of Directors  has appointed the firm of Ernst & Young LLP ("E&Y")
as auditors for fiscal 2000, subject to final approval by the Audit Committee of
the scope of, and E&Y's fees for, performing the audit for such fiscal year. E&Y
and its predecessor,  Arthur Young & Co., have served as the Company's  auditors
since 1984.  The Company  has been  informed  that E&Y has no direct or indirect
financial  interest in the Company and has no other  connection with the Company
other than as independent  auditors.  Representatives  of E&Y are expected to be
present at the Annual Meeting and will have the  opportunity to make a statement
if they so desire and will be available to respond to appropriate questions.


                                       12
<PAGE>


Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Exchange Act  requires  the  Company's  officers and
directors  and persons who own more than ten percent of its Common Stock to file
reports with the Securities and Exchange  Commission  disclosing their ownership
of stock in the Company and changes in such  ownership.  Copies of such  reports
are also  required to be furnished  to the Company.  Based solely on a review of
the copies of such reports  received by it, the Company  believes  that,  during
fiscal 1999, all such filing  requirements  were complied  with,  except for one
report on Form 4 filed late by Mr. Donovan.

Amended and Restated By-Laws

     The  Board of  Directors  approved  an  amendment  and  restatement  of the
Company's  By-laws on August 13, 1998.  The amended and restated  By-Laws differ
from the previous by-laws in that they classify the Board of Directors  pursuant
to Chapter  156B,  Section 50A of the  Massachusetts  General Laws and limit the
ability to remove  directors and fill  vacancies.  In addition,  the amended and
restated By-Laws provide (i) for an increase in the ownership  interest required
to call a special  meeting of  stockholders  from 10% to 25% and that  shares of
stock to which a nominee has no voting authority as to a particular  question or
questions brought before a meeting of stockholders will not be deemed to be cast
with  respect to such  question or  questions,  but will counted for purposes of
determining if a quorum is present.

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,

/s/ Patrick E. Rondeau

Patrick E. Rondeau, Clerk
June 28, 1999

     A COPY OF THE  COMPANY'S  ANNUAL REPORT AND/OR FORM 10-K FOR THE YEAR ENDED
MARCH 28, 1999,  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,  4960
BLUE LAKE DRIVE, BOCA RATON, FLORIDA 33431.


                                       13
<PAGE>


                             BLUEGREEN CORPORATION
                              4960 BLUE LAKE DRIVE
                           BOCA RATON, FLORIDA 33431

The   undersigned   shareholder  of  BLUEGREEN   CORPORATION,   a  Massachusetts
corporation,  hereby  acknowledges  receipt of the  Notice of Annual  Meeting of
Shareholders and Proxy Statement,  each dated June 28, 1999, and hereby appoints
Patrick  E.  Rondeau  and  John  F.  Chiste,  and  both  of  them,  proxies  and
attorneys-in-fact with full power of substitution,  on behalf and in the name of
the  undersigned,  to represent the  undersigned  at the 1999 Annual  Meeting of
Shareholders of BLUEGREEN CORPORATION to be held on Wednesday,  July 28, 1999 at
10:00 a.m., local time at the Hotel  Inter-Continental New York at 111 East 48th
Street  (between Park Avenue and Lexington  Avenue),  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 attorneys or  substitutes  shall have and may
exercise all of the powers of said attorneys-in-fact thereunder.

This proxy, when properly executed,  will be voted in the manner directed herein
by the undersigned  shareholder,  or IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR  PROPOSALS 1 AND 2 AND AS SAID  PROXIES  DEEM  ADVISABLE ON SUCH OTHER
MATTERS AS MAY COME BEFORE THE ANNUAL MEETING AND ANY ADJOURNMENT(S) THEREOF.

- --------------------------------------------------------------------------------
                            ^ FOLD AND DETACH HERE ^


<PAGE>

                                                          Please mark
                                                         your votes as    |X|
                                                         indicated in
                                                         this example



1. ELECT DIRECTORS
                                WITHHOLD
    FOR all nominees           AUTHORITY
   listed (except as
     marked to the          to vote for all
       contrary)            nominees listed
         |_|                      |_|


          (INSTRUCTION:  To  withhold  authority  to  vote  for  any  individual
          nominee, strike a line through the nominee's name in the list below)

          Joseph C. Abeles, Ralph A. Foote, Joseph M. Zuber


2. RATIFY ERNST & YOUNG LLP AS INDEPENDENT AUDITORS
   OF THE COMPANY

         FOR    AGAINST    ABSTAIN
         |_|      |_|        |_|

                    In their discretion, the Proxies are authorized to vote upon
                    such other business as may properly come before this meeting
                    and any adjournment(s) thereof.

                    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,  executor,
                    administrator,  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.

                    DATED: _______________________________________________, 1999


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


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

                    PLEASE  VOTE,  SIGN,  DATE AND  RETURN  USING  THE  ENCLOSED
                    ENVELOPE


- --------------------------------------------------------------------------------
                            ^ FOLD AND DETACH HERE ^





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