SUN COMMUNITIES INC
PRE 14A, 1997-04-01
REAL ESTATE INVESTMENT TRUSTS
Previous: FEDERATED INSURANCE SERIES, NSAR-B/A, 1997-04-01
Next: CENTERPOINT PROPERTIES CORP, SC 13G, 1997-04-01



<PAGE>   1

                       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


<TABLE>
<S><C>                              
Filed by the registrant:

Filed by a party other than the registrant [X]

Check the appropriate box:

[X] Preliminary proxy statement

                                                          [ ] Confidential, for Use of the Commission Only 
                                                              (as permitted by Rule 14a-6(e)(2))

[ ] Definitive proxy statement

[ ] Definitive additional materials

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
</TABLE>


                             SUN COMMUNITIES, INC.
- --------------------------------------------------------------------------------
                (Name of registrant as specified in its charter)
- --------------------------------------------------------------------------------
                                    N/A 
- --------------------------------------------------------------------------------
   (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:
- --------------------------------------------------------------------------------

 (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>   2
                             SUN COMMUNITIES, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 29, 1997
                           


To the Shareholders:

     Notice is hereby given that the Annual Meeting of Shareholders of Sun
Communities, Inc. (the "Company") will be held at the Townsend Hotel, 100
Townsend Street, Birmingham, Michigan 48009, on Thursday, May 29, 1997, at
10:00 a.m., local time, for the following purposes:

      (1)  To elect two Directors to serve until the Annual Meeting of
           Shareholders to be held in 2000 or until their successors shall have
           been duly elected and qualified;

      (2)  To approve an amendment to the Company's Charter; and

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

     A Proxy Statement containing information relevant to the Annual Meeting
appears on the following pages.

     Only holders of Common Stock of record at the close of business on April
4, 1997, are entitled to notice of and to vote at the meeting or any
adjournments.

     If you do not plan to attend the meeting and you wish to vote in
accordance with the Board of Director's recommendations, it is not necessary to
specify your choices; merely sign, date, and return the enclosed Proxy Card.
If you attend the meeting, you may withdraw your Proxy and vote your own
shares.

                                              By Order of the Board of Directors

                                              JEFFREY P. JORISSEN
                                              Secretary

Dated: April 7, 1997





     ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.
HOWEVER, TO ENSURE YOUR REPRESENTATION AT THE MEETING, YOU ARE ENCOURAGED TO
SIGN, DATE AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE
POSTAGE-PAID ENVELOPE ENCLOSED FOR THAT PURPOSE.

<PAGE>   3


                             SUN COMMUNITIES, INC.

                                PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 29, 1997
                           
                           PROXIES AND SOLICITATIONS

     This Proxy Statement is furnished to shareholders in connection with the
solicitation of proxies by the Board of Directors (the "Board") of Sun
Communities, Inc. ("Sun" or the "Company") to be used at the Annual Meeting of
Shareholders (the "Annual Meeting") and at any adjournments.  If received in
time for the Annual Meeting, the shares represented by a valid proxy will be
voted in accordance with the specifications, if any, contained in such executed
proxy.  If no instructions are given, proxies will be voted: (a) for all
nominees for the Board; and (b) in favor of approval of the amendment to the
Company's Charter.  A proxy executed in the enclosed form may be revoked by the
person signing it at any time before it is exercised.  Proxies may be revoked
by filing with the Secretary of the Company, any time prior to the time set for
commencement of the Annual Meeting, a written notice of revocation bearing a
later date than the proxy, or by attending the Annual Meeting and voting in
person (although attendance at the Annual Meeting will not in and of itself
constitute revocation of a proxy).

     In addition to the use of mails, proxies may be solicited by personal
interview, telephone and telegram, by directors, officers and employees of the
Company.  Arrangements may also be made with brokerage houses or other
custodians, nominees and fiduciaries to forward solicitation material to the
beneficial owners of shares of the Company's common stock (the "Common Stock")
held of record by such persons, and the Company may reimburse such persons for
reasonable out-of-pocket expenses incurred in forwarding material.  The Company
anticipates that fees and expenses for the foregoing parties will not exceed
$1,000.  The costs of all proxy solicitation will be borne by the Company.

     The executive offices of the Company are located at 31700 Middlebelt Road,
Suite 145, Farmington Hills, Michigan 48334.  The approximate date of mailing
of this Proxy Statement and the enclosed Proxy materials to the Company's
shareholders is April 15, 1997.


                           TIME AND PLACE OF MEETING

     The Annual Meeting will be held at the Townsend Hotel, 100 Townsend
Street, Birmingham, Michigan 48009, on Thursday, May 29, 1997, at 10:00 a.m.,
local time.

                               VOTING RIGHTS AND
                     PRINCIPAL HOLDERS OF VOTING SECURITIES

     Only shareholders of record at the close of business on April 4, 1997 are
entitled to notice of and to vote at the Annual Meeting or at any adjournments.
As of that date, the Company had _____________________ shares of Common Stock
issued, outstanding and entitled to vote held by _____ holders of record.  Each
outstanding share entitles the record holder to one vote.  Shares cannot be
voted at the Annual Meeting unless the holder is present in person or
represented by proxy.  The presence, in person or by proxy, of shareholders
entitled to vote a majority of the voting shares that are outstanding and
entitled to vote will constitute a quorum.

     Information concerning principal holders of the Common Stock is discussed
under "Security Ownership of Certain Beneficial Owners and Management."


<PAGE>   4


                   MATTERS TO COME BEFORE THE ANNUAL MEETING

     Two matters are expected to be considered at the Annual Meeting: (a) the
election of two directors; and (b) the approval of an amendment to the
Company's Charter.

ELECTION OF DIRECTORS

     The first matter expected to be considered at the Annual Meeting will be
the election of two directors.  It is proposed that these positions be filled
by persons nominated to the Board by management.  Each director shall be
elected by a plurality of the votes cast at the Annual Meeting.  Therefore, if
a quorum is present, abstentions and broker non-votes will have no effect on
the election of directors.  Proxies will be tabulated by the Company's transfer
agent.  The Inspector of Elections appointed at the Annual Meeting will then
combine the proxy votes with the votes cast at the Annual Meeting.  Each
director elected at the Annual Meeting will serve for a term commencing on the
date of the Annual Meeting and continuing until the Annual Meeting of
Shareholders to be held in 2000 or until his successor is duly elected and
qualified.  In the absence of directions to the contrary, proxies will be voted
in favor of the election of the two nominees listed below.

     If any of the nominees named below are unavailable to serve for any
reason, then a valid proxy may be voted for the election of such other persons
as the person or persons voting the proxy may deem advisable in accordance with
their best judgment.  Management has no present knowledge that any of the
persons named will be unavailable to serve.  In any event, the enclosed proxy
can be voted for only the two nominees named in this Proxy Statement or their
substitutes.

     The following list identifies each incumbent director and nominee for
election to the Board at the Annual Meeting and describes each person's
principal occupation for the past five years.  Each of the directors has served
continuously from the date of his election to the present time.


<TABLE>
<CAPTION>
       NAME                      AGE                           OFFICE
       ----                      ---                           ------
<S>                              <C>            <C>
Milton M. Shiffman..........     68             Chairman of the Board
Gary A. Shiffman............     43             Chief Executive Officer, President and Director
Paul D. Lapides.............     42             Director/Nominee
Clunet R. Lewis.............     50             Director
Ronald L. Piasecki..........     58             Director
Ted J. Simon................     66             Director/Nominee
Arthur A. Weiss.............     48             Director
Carl R. Weinert.............     73             Director
</TABLE>

     MILTON M. SHIFFMAN is the Chairman of the Board, and has been an executive
officer of Sun since its inception.  In his 18 years of experience in the
manufactured housing community industry, Mr. Shiffman has played an active role
in the financing decisions and corporate structuring of the Company.  Since
1964, he has also been involved in the development, acquisition, construction
and operations of diverse real estate holdings including multi-family,
community and regional shopping centers, nursing homes and various other
commercial properties.  Mr. Shiffman retired from medical practice in 1981 in
order to devote his full time to real estate activities.  He is also Chairman
of the Board of Directors of Sun Home Services, Inc. ("Home Services"), Sun
Management, Inc. ("Sun Management"), Sun QRS, Inc. ("Sun QRS") and Sun Florida
QRS, Inc. ("Sun Florida QRS").

     GARY A. SHIFFMAN is the President and Chief Executive Officer, and has
been an executive officer of Sun since its inception.  He has been actively
involved in the management, acquisition, construction and development of
manufactured housing communities and has 

                                      2
<PAGE>   5


developed an extensive network of industry relationships over the past 13 
years.  He has overseen the land acquisition, rezoning, development and 
marketing of numerous manufactured home expansion projects.  Mr. Shiffman is 
also the President and a director of Home Services, Sun Management, Sun QRS, 
Sun Florida QRS and Sun Water Oak Golf, Inc. ("Sun Golf").  Gary A. Shiffman is
the son of Milton M. Shiffman.

     PAUL D. LAPIDES has been a director since December 1993. Mr. Lapides is a
director of the Corporate Governance Center in the Coles College of Business at
Kennesaw State University, where he is an assistant professor of management. He
is the author of numerous articles and books on real estate and management. Mr.
Lapides is a consultant with BDO Seidman, an international accounting and
consulting firm, where he specializes in the areas of asset management,
marketing, and strategic planning. His real estate experience includes managing
a $3 billion national portfolio of income-producing real estate consisting of
42,000 multi-family units and 16 million square feet of commercial space.

     CLUNET R. LEWIS has been a director since December 1993. Since August,
1995, Mr. Lewis has been a director of Eltrax Systems, Inc. ("Eltrax"), a
company that provides data networking products and services.  Mr. Lewis
currently serves as Chief Financial Officer of Eltrax.  From 1993 to September
1994, Mr. Lewis was the Executive Vice President of Military Communications
Center, Inc., a company that provides long distance telecommunication services
to military personnel. From 1973 to 1993, he practiced law with the law firm of
Jaffe, Raitt, Heuer & Weiss, Professional Corporation, which represents the
Company in various matters.

     RONALD L. PIASECKI has been a director since May 1996, upon completion of
the Company's acquisition of twenty-five manufactured housing communities (the
"Aspen Properties") owned by affiliates of Aspen Enterprises, Ltd. ("Aspen").
Mr. Piasecki is the President, Chief Executive Officer and a director of HGI
Realty, Inc., a REIT that specializes in the ownership and operation of factory
outlet centers.  In addition, Mr. Piasecki is the executive vice president and
a director of Aspen, which he co-founded in 1973. Prior to the Company's
acquisition of the Aspen Properties, Aspen was one of the largest
privately-held developers and owners of manufactured housing communities in the
U.S.  Mr. Piasecki also serves as chairman of the board of directors of
Kurdziel Industries, Inc., the world's largest producer of counter weights for
the material handling industry.

     TED J. SIMON has been a director since December 1993. Mr. Simon currently
serves as Vice President-Real Estate Development (Western Division) of The
Great Atlantic & Pacific Tea Company.  Since 1981, Mr. Simon has served as Vice
President-Real Estate of Borman's Inc., a wholly owned subsidiary of The Great
Atlantic & Pacific Tea Company, Inc. From 1976-1981, he was the President of
Schostak Bros. & Co., a major, full service commercial/ industrial real estate
company based in Michigan.

     CARL R. WEINERT has been a director since December 1993. Mr. Weinert has
been in the banking industry since 1942. He served as a director and President
of Bank of Commerce for 25 years until its merger with Security Bank, at which
time he became a member of the Board of Directors of Security Bank. Mr. Weinert
also provided investment advice to Lutheran Fraternal Life Company as its
financial advisor until 1992.

     ARTHUR A. WEISS has been a director since October 1996.  Since 1976, Mr.
Weiss has practiced law with the law firm of Jaffe, Raitt, Heuer & Weiss,
Professional Corporation ("JRH&W"), which represents the Company in various
matters.  Mr. Weiss is currently a shareholder, director and Vice President of
JRH&W.

     To the best of the Company's knowledge, there are no material proceedings
to which any nominee is a party, or has a material interest, adverse to the
Company.  To the best of the Company's knowledge, there have been no events
under any bankruptcy act, no criminal proceedings and no judgments or
injunctions that are material to the evaluation of the ability or integrity of
any nominee during the past five years.

                                      3
<PAGE>   6


     BOARD OF DIRECTORS AND COMMITTEES

     Pursuant to the terms of the Company's charter, the directors are divided
into three classes.  The class up for election at the Annual Meeting will hold
office for a term expiring at the annual meeting of shareholders to be held in
2000.  A second class will hold office for a term expiring at the annual
meeting of shareholders to be held in 1998 and a third class will hold office
for a term expiring at the annual meeting of shareholders to be held in 1999.
Each director will hold office for the term to which he is elected and until
his successor is duly elected and qualified. Ted J. Simon, Carl R. Weinert and
Paul D. Lapides have terms expiring at the Annual Meeting but, for personal
reasons, Mr. Weinert has declined to stand for re-election to the Board.
Therefore, Mr. Simon and Mr. Lapides are nominees for the class to hold office
for a term expiring at the annual meeting of shareholders to be held in 2000.
Milton M. Shiffman and Clunet R. Lewis have terms expiring in 1998, and Gary A.
Shiffman, Ronald L. Piasecki and Arthur A. Weiss have terms expiring in 1999.
At each annual meeting of the shareholders of the Company, the successors to
the class of directors whose terms expire at such meeting will be elected to
hold office for a term expiring at the annual meeting of shareholders held in
the third year following the year of their election.

     The Board met six (6) times during 1996.  Each of the directors on the
Board attended at least 75% of the Board meetings that occurred after such
person was appointed to the Board, and all committee members attended each
meeting of the relevant committee after such person was appointed to such
committee.

     Several important functions of the Board may be performed by committees
that are comprised of members of the Board.  The Company's Bylaws authorize the
formation of these committees and grant the Board the authority to prescribe
the functions of each committee and the standards for membership of each
committee.  In addition, the Board appoints the members of each committee. The
Board has four standing committees: an Audit Committee, a Compensation
Committee, an Indemnification Committee and an Executive Committee.

     The Audit Committee was established to: (i) annually recommend a firm of
independent public accountants to the Board to act as auditors of the Company;
(ii) review the scope of the annual audit with the auditors in advance of the
audit; (iii) generally review the results of the audit and the adequacy of the
Company's accounting, financial and operating controls; (iv) review the
Company's accounting and reporting principles, policies and practices; and (v)
perform such other duties as may be delegated to it by the Board.  The current
members of the Audit Committee are Messrs. Paul D. Lapides, Clunet R. Lewis and
Arthur A. Weiss.  The Audit Committee held two (2) formal meetings during the
fiscal year ended December 31, 1996.

     The Compensation Committee was established to: (i) review and modify the
compensation (including salaries and bonuses) of the Company's officers as
initially set by the Company's President; (ii) administer the Company's Amended
and Restated 1993 Stock Option Plan (the "Employee Option Plan"); and (iii)
perform such other duties as may be delegated to it by the Board.  The current
members of the Compensation Committee are Messrs. Ted J. Simon, Carl R. Weinert
and Ronald L. Piasecki.  The Compensation Committee held three (3) formal
meetings during the fiscal year ended December 31, 1996.  See "Report of the
Compensation Committee on Executive Compensation".

     The Indemnification Committee was established to: (i) perform such duties
as provided in Article XII of the Company's Bylaws; and (ii) perform such other
duties as may be delegated to it by the Board.  The current members of the
Indemnification Committee are Messrs. Ted J. Simon and Clunet R. Lewis.  The
Indemnification Committee was formed on April 1, 1995 and did not hold any
meetings in 1996.

     The Executive Committee was established to generally manage the day-to-day
business and affairs of the Company between regular Board meetings.  In no
event may the Executive Committee, without the prior approval of the Board
acting as a whole: (i) recommend to the 

                                      4
<PAGE>   7


shareholders an amendment to the Company's Charter; (ii) amend the Company's 
Bylaws; (iii) adopt an agreement of merger or consolidation; (iv) recommend to 
the shareholders the sale, lease or exchange of all or substantially all of 
the Company's property and assets; (v) recommend to the shareholders a 
dissolution of the Company or a revocation of a dissolution; (vi) fill 
vacancies on the Board; (vii) fix compensation of the directors for serving on 
the Board or on a committee of the Board; (viii) declare dividends or authorize
the issuance of the Company's stock; (ix) approve or take any action with 
respect to any related party transaction involving the Company; or (x) take any
other action which is forbidden by the Company's Bylaws.  All actions taken by 
the Executive Committee must be promptly reported to the Board as a whole and
are subject to ratification, revision and alteration by the Board, except that
no rights of third persons created in reliance on authorized acts of the
Executive Committee can be affected by any such revision or alteration.  The
current members of the Executive Committee are Messrs. Milton M. Shiffman, Gary
A. Shiffman and Ted J. Simon.  The Executive Committee did not hold any formal
meetings during the fiscal year ended December 31, 1996.
        
     The Board does not have a standing committee responsible for nominating
individuals to become directors.  The entire Board performs the function of
such a committee.

AMENDMENT TO CHARTER

     The next matter expected to be considered at the Annual Meeting will be
the proposal to amend the Company's Charter as follows: (a) amend Article VII,
Section 7 of the Company's Charter to make that section specifically subject to
Article VII, Section 20 of the Company's Charter; and (b) amend Article VII,
Section 20 of the Company's Charter to change the word "capital" to "common,
preferred, or any other class of equity".  The New York Stock Exchange
requested that the Company make these technical amendments to its Charter in
order to clarify that none of the restrictions on the transfer of shares of the
Company's capital stock contained in the Company's Charter (which restrictions
are primarily designed to preserve the Company's status as a REIT) precludes
the settlement of any transaction concerning such shares effected on the New
York Stock Exchange. The amendment to the Company's Charter will be adopted if
it receives the affirmative votes of the holders of at least two-thirds (2/3)
of the shares of Common Stock present, or represented, and entitled to vote at
the Annual Meeting.  Abstentions are treated as shares present, or represented
at the Annual Meeting, and have the practical effect of a "no" vote.  Broker
non-votes are considered to be shares not present at the Annual Meeting for
this purpose, and are neither counted towards the base number (a majority of
which is required for passage) nor as a vote either affirmatively or
negatively.


                          MANAGEMENT AND COMPENSATION

EXECUTIVE OFFICERS

     The persons listed below are the current executive officers of the
Company.  Each is annually appointed by, and serves at the pleasure of, the
Board.


<TABLE>
<CAPTION>
       NAME                AGE                  OFFICE
       ----                ---                  ------
<S>                        <C>  <C>
Milton M. Shiffman.......  66   Chairman of the Board of Directors
Gary A. Shiffman.........  43   Chief Executive Officer and President
Jeffrey P. Jorissen......  52   Senior Vice President, Treasurer, Chief 
                                Financial Officer and Secretary 
Brian W. Fannon..........  48   Senior Vice President and Chief 
                                Operating Officer
Jonathan M. Colman......   41   Senior Vice President - Acquisitions
</TABLE>

     Background information for Milton M. Shiffman and Gary A. Shiffman is
provided under "Election of Directors," above.  Background information for the
other three executive officers is set forth below.

                                      5

<PAGE>   8


     JEFFREY P. JORISSEN has been Chief Financial Officer and Secretary since
August 1993, and Senior Vice President and Treasurer since December 1993.  As a
certified public accountant, he was with the international accounting firm of
Coopers & Lybrand for sixteen years, including eight years as a partner.
During his tenure at Coopers & Lybrand, Mr. Jorissen specialized in real estate
and directed financial statement examinations of numerous public companies.
From 1987 to 1991, he was President and Treasurer of Stoneridge Resources,
Inc., the holding entity for three public companies.  Mr. Jorissen is also the
Chief Financial Officer and Secretary of Home Services, Sun Management, Sun QRS
and Sun Florida QRS, and Mr. Jorissen is also the Secretary and Treasurer of
Sun Golf.

     BRIAN W. FANNON joined the Company in May 1994 as Senior Vice
President-Operations and became Chief Operating Officer in 1995.  Prior to
joining the Company, he worked for Lautrec, Ltd., then the largest manufactured
housing community owner-operator in the United States, where he was responsible
for operations comprising 25,000 sites and 300 employees, and Quality Homes,
Inc., its sales and marketing division.  He joined that organization in 1978 as
a regional manager and became President in 1986.  Mr. Fannon was appointed by
Governor Milliken to the Michigan Mobile Home Commission in 1977, the year of
its inception.  Subsequent appointments by Governors Blanchard and Engler have
enabled Mr. Fannon to serve on such commission, including serving as its
chairman from 1986 to 1994.  Mr. Fannon is also the Vice President-Operations
of Sun Golf.

     JONATHAN M. COLMAN joined the Company in 1994 as Vice
President-Acquisitions and became a Senior Vice President in 1995.  A certified
public accountant, Mr. Colman has over thirteen years of experience in the
manufactured housing community industry.  He has been involved in the
acquisition, financing and management of over 75 manufactured housing
communities for two of the 10 largest manufactured housing community owners,
including Uniprop, Inc. during its syndication of over $90 million in public
limited partnerships in the late 1980s.  Mr. Colman is also the Vice President
of Sun Golf.

     To the best of the Company's knowledge, there have been no events under
any bankruptcy act, no criminal proceedings and no judgments or injunctions
that are material to the evaluation of the ability or integrity of any
executive officer during the past five years.


                                      6
<PAGE>   9


EXECUTIVE COMPENSATION

     The following table sets forth all compensation paid to the Chief
Executive Officer and each executive officer whose remuneration from the
Company exceeded $100,000 during the fiscal year ended December 31, 1996.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                              ANNUAL COMPENSATION        LONG TERM
                                              -------------------       COMPENSATION
                                                                        ------------
                                                                                              ALL OTHER
NAME AND PRINCIPAL POSITION            YEAR  SALARY($)    BONUS($)        OPTIONS(#)       COMPENSATION($)
- ---------------------------            ----  ---------    --------        ----------       ---------------
<S>                                    <C>   <C>          <C>         <C>                   <C>
Gary A. Shiffman,                      1996  $  210,000   $  35,000       300,000                 0
Chief Executive Officer and President  1995  $  200,000        0          305,430           $  177,319(1)
                                       1994  $  187,150        0             0                    0

Jeffrey P. Jorissen,                   1996  $  160,125   $  35,000        37,500                 0  
Senior Vice President, Treasurer,      1995  $  149,800   $  15,000        35,000                 0 
Chief Financial Officer and            1994  $  118,654        0             0              $   27,383(2)
Secretary............................  

Brian W. Fannon,                       1996  $  160,225   $  50,000        15,000                 0
Senior Vice President and Chief        1995  $  133,275   $  15,000          0                    0
Operating Officer....................  1994  $   65,027        0           45,000                 0

Jonathan M. Colman,                    1996  $  105,000   $  10,000        12,500                 0
Senior Vice President-Acquisitions...  1995  $  100,000   $  10,000          0                    0
                                       1994  $   55,192   $   6,000        20,000                 0
</TABLE>

(1)  On May 11, 1995, the Company issued 94,570 shares of Common Stock to Mr.
     Gary Shiffman in consideration for promissory notes aggregating
     $2,045,076, or $21.625 per share (the "Consideration").  The Consideration
     was based on the average of the closing sales prices of the Common Stock
     as quoted on the New York Stock Exchange for the ten (10) business day
     period immediately preceding and including May 4, 1995, which was the date
     that the proposed transaction with Mr. Gary Shiffman was presented to and
     approved by the Company's Board of Directors.  However, in accordance with
     the rules and regulations promulgated pursuant to the Securities Exchange
     Act of 1934, as amended (the "Exchange Act"), the Company is required to
     report the difference between the Consideration (i.e., $21.625 per share)
     and the fair market value of the Common Stock on the date of issuance
     (i.e., $23.50 per share) as "Other Compensation" in the Summary
     Compensation Table.

(2)  Aggregate value of shares of Common Stock transferred from Milton M.
     Shiffman, Gary A. Shiffman and Robert B. Bayer at various times in the
     fiscal year ended December 31, 1994.  Mr. Milton Shiffman assigned 411
     shares of Common Stock to Mr. Jorissen on June 16, 1994, Mr. Gary Shiffman
     assigned 411 shares of Common Stock to Mr. Jorissen on March 3, 1994 and
     Mr. Bayer assigned 411 shares of Common Stock to Mr. Jorissen on January
     18, 1994.  The closing sales prices on June 16, 1994, March 3, 1994 and
     January 18, 1994 were $23.625, $22.25 and $20.75, respectively.

                                      7
<PAGE>   10

<TABLE>
<CAPTION>
                            OPTION/SAR GRANTS TABLE
==============================================================================================
                        SHARES      % OF TOTAL                         POTENTIAL REALIZABLE
                      UNDERLYING   OPTIONS/SARS                        VALUE AT ASSUMED
                     OPTIONS/SARS   GRANTED TO   EXERCISE              ANNUAL RATES OF STOCK
                       GRANTED      EMPLOYEES     PRICE    EXPIRATION  PRICE APPRECIATION FOR
       NAME            IN 1996       IN 1996     ($/SH.)      DATE     OPTION TERM
                                                                       -----------------------
                                                                           5%          10%
                                                                          ($)          ($)
- ----------------------------------------------------------------------------------------------
<S>                  <C>           <C>           <C>       <C>         <C>         <C>
                        25,000        5.18%      $ 26.625   3/11/06    $  418,608  $ 1,060,835
Gary A. Shiffman       275,000        56.94%     $28.6375   10/28/06   $4,952,742  $12,551,220
- ----------------------------------------------------------------------------------------------
Jeffrey P. Jorissen     15,000        3.11%      $     27   2/26/06    $  254,702  $   645,466
                        22,500        4.66%      $28.6375   10/28/06   $  405,224  $ 1,026,918
- ----------------------------------------------------------------------------------------------
Brian W. Fannon         10,000        2.07%      $     27   2/26/06    $  169,802  $   430,311
                        5,000         1.04%      $28.6375   10/28/06   $   90,050  $   228,204
- ----------------------------------------------------------------------------------------------
Jonathan M. Colman      7,500         1.55%      $     27   2/26/06    $  127,351  $   322,733
                        5,000         1.04%      $28.6375   10/28/06   $   90,050  $   228,204
==============================================================================================
</TABLE>

<TABLE>   
<CAPTION>
                      AGGREGATED OPTION/SAR EXERCISES AND
                    FISCAL YEAR-END OPTION/SAR VALUES TABLE
================================================================================================================
                                                   NO. OF UNEXERCISED                 VALUE OF UNEXERCISED
                                                     OPTIONS/SARS AT               IN-THE-MONEY OPTIONS/SARS AT
                                                     FISCAL YEAR-END                    FISCAL YEAR-END(1)
                                                   -------------------------------------------------------------
                        SHARES ACQUIRED
                          ON EXERCISE     VALUE
         NAME               IN 1996      RECEIVED  EXERCISABLE  NOT EXERCISABLE   EXERCISABLE    NOT EXERCISABLE
- ----------------------------------------------------------------------------------------------------------------
<S>                        <C>            <C>        <C>            <C>           <C>             <C>
Gary A. Shiffman(2)            0           N/A       116,666        233,334       $1,132,599.59    $1,401,462.90
- ----------------------------------------------------------------------------------------------------------------
Jeffrey P. Jorissen(3)         0           N/A        55,833         36,667       $  663,131.25    $  308,775.00
- ----------------------------------------------------------------------------------------------------------------
Brian W. Fannon(4)             0           N/A        49,999         10,001       $  574,764.43    $   69,548.08
- ----------------------------------------------------------------------------------------------------------------
Jonathan M. Colman(5)          0           N/A        24,166          8,334       $  268,516.93    $   57,045.58
- ----------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Value based on the last reported sales price on December 31, 1996 which was
     $34.50 per share.

(2)  Includes: (a) 50,000 stock options granted December 21, 1993 pursuant to
     the Employee Option Plan with an exercise price of $20.00 per share, which
     options must be exercised by December 21, 2003; (b) 25,000 stock options
     granted March 11, 1996 pursuant to the Employee Option Plan with an
     exercise price of $26.625 per share, which options must be exercised by
     March 11, 2006; and (c) 275,000 stock options granted October 28, 1996
     pursuant to the Employee Option Plan with an exercise price of $28.6375
     per share, which options must be exercised by October 28, 2006

(3)  Includes: (a) 20,000 stock options granted December 1, 1993 pursuant to
     the Employee Option Plan with an exercise price of $20.00 per share, which
     options must be exercised by December 1, 2003; (b) 35,000 stock options
     granted May 23, 1995 pursuant to the Employee Option Plan with an exercise
     price of $22.00 per share, which options must be exercised by May 23,
     2005; (c) 15,000 stock options granted February 26, 1996 pursuant to the
     Employee Option Plan with an exercise price of $27.00 per share, which
     options must be exercised by February 26, 2006; and (d) 22,500 stock
     options granted October 28, 1996 pursuant to the Employee Option Plan with
     an exercise price of $28.6375 per share, which options must be 


                                      8
<PAGE>   11
     exercised by October 28, 2006.                                           

(4)  Includes: (a) 45,000 stock options granted July 18, 1994 pursuant to the
     Employee Option Plan with an exercise price of $22.50 per share, which
     options must be exercised by July 18, 2004; (b) 10,000 stock options
     granted February 26, 1996 pursuant to the Employee Option Plan with an
     exercise price of $27.00 per share, which options must be exercised by
     February 26, 2006; and (c) 5,000 stock options granted October 28, 1996
     pursuant to the Employee Option Plan with an exercise price of $28.6375
     per share, which options must be exercised by October 28, 2006.

(5)  Includes: (a) 20,000 stock options granted July 18, 1994 pursuant to the
     Employee Option Plan with an exercise price of $22.50 per share, which
     options must be exercised by July 18, 2004; (b) 7,500 stock options
     granted February 26, 1996 pursuant to the Employee Option Plan with an
     exercise price of $27.00 per share, which options must be exercised by
     February 26, 2006; and (c) 5,000 stock options granted October 28, 1996
     pursuant to the Employee Option Plan with an exercise price of $28.6375
     per share, which options must be exercised by October 28, 2006.

REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

     Policy of Executive Officer Compensation

     The executive compensation program is administered by the Compensation
Committee of the Board (the "Committee") which is comprised of Non-Employee
Directors, Messrs. Ted J. Simon, Carl R. Weinert and Ronald L. Piasecki.  The
program supports the Company's commitment to providing superior shareholder
value.  It is designed to attract and retain high-quality executives, to
encourage them to make career commitments to the Company, and to accomplish the
Company's short and long term objectives.  The Committee attempts to structure
a compensation program for the Company that will reward its top executives with
bonuses and stock and option awards upon attainment of specified goals and
objectives while striving to maintain salaries at reasonably competitive
levels.  The Committee reviews the compensation (including salaries, bonuses
and stock options) of the Company's officers and performs such other duties as
may be delegated to it by the Board.  The Committee held three (3) formal
meetings during the fiscal year ended December 31, 1996.

     In reviewing the compensation to be paid to the Company's executive
officers during the fiscal year ended December 31, 1996, the Committee sought
to ensure that executive officers were rewarded for long term strategic
management, for increasing the Company's value for its shareholders, and for
achieving internal goals established by the Board.

     The key components of executive officer compensation are salary, bonuses
and stock option awards.  Salary is generally based on factors such as an
individual officer's level of responsibility, prior years' compensation,
comparison to compensation of other officers in the Company, and compensation
provided at competitive companies and companies of similar size. Bonuses and
stock option awards are intended to reward exceptional performances.  Stock
option awards are also intended to increase an officer's interest in the
Company's long-term success as measured by the market and book value of its
Common Stock.  Stock awards may be granted to officers and directors of the
Company and its subsidiaries and to certain employees who have managerial or
supervisory responsibilities under the Employee Option Plan.  Stock awards may
be stock options, stock appreciation rights, restricted share rights or any
variation thereof.  Four executive officers and twenty-six key employees
received stock options under the Employee Option Plan during the fiscal year
ended December 31, 1996.

     CEO Compensation

     During the fiscal year ended December 31, 1996, Gary A. Shiffman served in
the capacity of Chief Executive Officer of the Company.  Under Mr. Shiffman's
leadership, the Company's net income before extraordinary item and minority
interest increased by more than 62% in 1996 as compared to 1995, and the
Company continued its growth by acquiring an additional 29 manufactured housing
communities in 1996.  See "Shareholder Return Performance Presentation."

     Prior to the Company's initial public offering and the formation of the
Committee, the

                                      9

<PAGE>   12


Company entered into an employment agreement with Mr. Shiffman which governed 
the salary and bonus paid to Mr. Shiffman during the fiscal year ended 
December 31, 1996.  Consequently, the Committee did not establish the 
compensation for Mr. Shiffman.  Pursuant to this employment agreement, Mr.
Shiffman was paid a salary of $210,000 and received incentive compensation of
$35,000.00 on the basis of the Company's performance.  Although Mr. Shiffman
may have been entitled to greater incentive compensation on the basis of the
Company's performance, Mr. Shiffman requested that the Company not pay him any
additional incentive compensation at that time and the Committee honored this
request. Based upon market studies of pay levels for chief executive officers
of REITs (conducted by the National Association of Real Estate Investment
Trusts), the Committee believes that Mr. Shiffman's salary and bonus
compensation is competitive with, if not below, the appropriate level for his
position, particularly in view of his performance.  See "Certain Transactions."


        Ted J. Simon           Carl R. Weinert          Ronald L. Piasecki


EMPLOYMENT AGREEMENTS

     Gary A. Shiffman

     The Company has entered into an employment agreement with Gary A. Shiffman
pursuant to which Mr. Shiffman serves as Chief Executive Officer and President
of the Company.  Mr. Shiffman's employment agreement is for an initial term of
five years ending December 31, 2001.  Pursuant to his employment agreement, Mr.
Shiffman will be paid a base salary of $250,000 in 1997 and a base salary of
$350,000 for each year thereafter, which shall be increased by an annual cost
of living adjustment beginning with calendar year 1999. In addition to his base
salary and in accordance with the terms of his employment agreement, Mr.
Shiffman: (a) received a $50,000 signing bonus; (b) received an option to
purchase 250,000 shares of Common Stock in accordance with the terms of the
Employee Option Plan; and (c) is entitled to incentive compensation of up to
50% of his then base salary in the event that the Company's funds from
operations per share increases by more than 5.0% from the preceding year. A
copy of Mr. Shiffman's employment agreement is attached as an exhibit to the
Company's periodic filings under the Exchange Act.

     The non-competition clauses of Mr. Shiffman's employment agreement
preclude him from engaging, directly or indirectly: (a) in the real estate
business or any ancillary business of the Company during the period he is
employed by the Company; and (b) in the manufactured housing community business
or any ancillary business of the Company for a period of eighteen months
following the period he is employed by the Company. However, Mr. Shiffman's
employment agreement does allow him to make passive investments relating to
real estate in general or the housing industry in particular (other than in
manufactured housing communities) during the period he is employed by the
Company.

     Jeffrey P. Jorissen

     The Company has entered into an employment agreement with Jeffrey P.
Jorissen pursuant to which Mr. Jorissen serves as Senior Vice President, Chief
Financial Officer, Treasurer and Secretary of the Company.  Mr. Jorissen's
employment agreement is for an initial term of three years ending December 31,
1998.  Pursuant to his employment agreement, Mr. Jorissen must devote his
entire productive time, ability and attention to the Company and, in
consideration for his services, Mr. Jorissen will be paid an annual base salary
of $190,000 which will be increased by five percent per year.  In addition to
this base salary, Mr. Jorissen is entitled to an annual bonus (which bonus will
not exceed 50% of Mr. Jorissen's then annual base salary) in accordance with
the terms of an executive bonus plan to be agreed upon by the Company and Mr.
Jorissen.  A copy of Mr. Jorissen's employment agreement is attached as an
exhibit to the Company's periodic filings under the Exchange Act.


                                      10
<PAGE>   13


     The non-competition clauses of Mr. Jorissen's employment agreement
preclude him from engaging, directly or indirectly, in the real estate business
or any ancillary business of the Company during the period he is employed by
the Company and for a period of eighteen months thereafter.

OUTSIDE DIRECTOR COMPENSATION

     Directors who are not employees of the Company are entitled to an annual
retainer fee of $12,000, payable $3,000 per calendar quarter, plus a $1,000 fee
for each quarterly meeting of the Board.  For services during the fiscal year
ended December 31, 1996, Ted J. Simon, Carl R. Weinert, Paul D. Lapides and
Clunet R. Lewis each earned directors' fees of $16,000 and Ronald L. Piasecki
earned director's fees of $8,000.  Although Arthur A. Weiss earned director's
fees of $4,000 for services during the fiscal year ended December 31, 1996, he
declined such fees.


                                      11

<PAGE>   14
SHAREHOLDER RETURN PERFORMANCE PRESENTATION

     Set forth below is a line graph comparing the yearly percentage change in
the cumulative total shareholder return on the Common Stock against the
cumulative total return of a broad market index composed of all issuers listed
on the New York Stock Exchange and an industry index composed of publicly
traded real estate investment trusts, for the period commencing on December 9,
1993 (the date of the Company's initial public offering) and ending on December
31, 1996.  This line graph assumes a $100 investment on December 9, 1993 with
dividend reinvestment.

                                 [LINE GRAPH]
 
<TABLE>
                                 12/9/93      12/31/93    12/31/94    12/31/95     12/31/96
                                 -------      --------    --------    --------     --------
        <S>                      <C>          <C>         <C>         <C>          <C>
        Sun Communities, Inc.    100.00        99.76      120.56      149.33       208.83
        NYSE Broad Market Index  100.00       102.97      100.97      130.92       157.70
        REIT Industry Index      100.00       100.08      100.92      118.53       158.47
</TABLE>

                                      12
<PAGE>   15



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of March 3, 1997, the shareholdings of:
(a) each person known to the Company to be the beneficial owner of more than
five percent (5%) of the Common Stock; (b) each director of the Company; (c)
each executive officer listed in the Summary Compensation Table; and (d) all
executive officers and directors of the Company as a group, based upon
information available to the Company.


<TABLE>
<CAPTION>
                                           AMOUNT AND NATURE OF             PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER       BENEFICIAL OWNERSHIP  OUTSTANDING SHARES(1)
- ------------------------------------       --------------------  ---------------------    
<S>                                        <C>                   <C>
Milton M. Shiffman                               521,009(2)                   3.28%   
31700 Middlebelt Road
Suite 145
Farmington Hills, Michigan 48334                    

Gary A. Shiffman                                 842,033(3)                   5.28%     
31700 Middlebelt Road
Suite 145
Farmington Hills, Michigan 48334                    

Jeffrey P. Jorissen                               79,345(4)                       *  
31700 Middlebelt Road
Suite 145
Farmington Hills, Michigan 48334                     

Brian W. Fannon                                   60,814(5)                       *   
31700 Middlebelt Road
Suite 145
Farmington Hills, Michigan 48334                    

Jonathan M. Colman                                31,666(6)                       *  
31700 Middlebelt Road
Suite 145
Farmington Hills, Michigan 48334                     

Ted J. Simon                                       3,500(7)                       *   
P.O. Box 33446
Detroit, Michigan 48232                               

Carl R. Weinert                                    2,500(8)                       *  
15658 Mok
Eastpointe, Michigan 48021                            

Paul D. Lapides                                    4,000(9)                       *   
1000 Chastain Road
Kennesaw, Georgia 30144                               

Clunet R. Lewis                                    4,500(10)                      *   
2000 Town Center
Suite 690
Southfield, Michigan 48075                            

Ronald L. Piasecki                                35,095(11)                      *   
5000 Hakes Street
Muskegon, Michigan 49441                             

Arthur A. Weiss                                        0                         0% 
One Woodward Avenue
Suite 2400
Detroit, Michigan 48226                                   

Cohen & Steers Capital Management, Inc.         
757 Third Avenue
New York, New York 10017                          1,128,500                   7.19%      
</TABLE>                                         

                                      13
<PAGE>   16

<TABLE>
<CAPTION>
                                           AMOUNT AND NATURE OF             PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER       BENEFICIAL OWNERSHIP  OUTSTANDING SHARES(1)
- ------------------------------------       --------------------  ---------------------    
<S>                                        <C>                   <C>    

LaSalle Advisors Limited Partnership (12)       1,174,900                      7.49%   
11 South LaSalle Street
Chicago, Illinois 60603                           
The Equitable Companies Incorporated (13)         955,600                      6.09%   
787 Seventh Avenue
New York, New York 10019                           
All current executive officers and              1,584,462(14)                  9.72% 
directors as a group (11 persons)                 
======================================================================================
</TABLE>

*    Less than one percent (1%) of the outstanding shares.

(1)  Percentage calculations based on 15,697,365 shares of Common Stock issued
     and outstanding as of March 3, 1997 plus shares of Common Stock which may
     be acquired pursuant to options exercisable or limited partnership
     interests in the Operating Partnership ("Common OP Units") that are
     convertible into Common Stock within sixty days of March 3, 1997 by each
     individual or group listed.

(2)  Includes 141,794 Common OP Units convertible into shares of Common Stock
     and 24,999 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.  Does not include
     shares or Common OP Units held by other family members as to which
     beneficial ownership is disclaimed.

(3)  Includes 127,794 Common OP Units convertible into shares of Common Stock
     and 124,999 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.  Does not include
     shares or Common OP Units held by other family members as to which
     beneficial ownership is disclaimed.

(4)  Includes 60,833 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.  Does not include
     shares held by other family members as to which beneficial ownership is
     disclaimed.

(5)  Includes 53,332 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(6)  Includes 26,666 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(7)  Includes 2,000 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(8)  Includes 834 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(9)  Includes 1,500 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(10) Includes 2,500 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

(11) Includes 13,889 Common OP Units convertible into shares of Common Stock
     held by Aspen Group, a Michigan co-partnership, which are attributable to
     Mr. Piasecki because of his 25% general partnership interest in Aspen
     Group.  Includes 20,986 Common OP Units convertible into shares of Common
     Stock held by Aspen Group-KC, a Michigan co-partnership, which are
     attributable to Mr. Piasecki because of his 25% general partnership
     interest in Aspen Group-KC.

(12) Includes shares held by LaSalle Advisors Limited Partnership ("LaSalle")
     and ABKB/LaSalle Securities Limited Partnership ("ABKB"), which (according
     to the Schedule 13G filed by this group) is a Maryland limited
     partnership, the limited partner of which is LaSalle and the general
     partner of which is ABKB/LaSalle Securities, Inc., a Maryland corporation,
     the sole stockholder of 


                                      14
<PAGE>   17


     which is LaSalle.  LaSalle and ABKB, each registered investment advisors, 
     have different advisory clients.  According to the Schedule 13G filed by 
     this group, (a) LaSalle has the:  (i) sole power to vote or direct the 
     vote of 281,150 shares, (ii) shared power to vote or to direct the vote 
     of 105,850 shares,(iii) sole power to dispose or to direct the disposition
     of 281,150 shares, and (iv) shared power to dispose or to direct the 
     disposition of 290,050; and (b) ABKB has the: (i) sole power to vote or 
     direct the vote of 112,000 shares, (ii) shared power to vote or to direct 
     the vote of 406,290 shares, (iii) sole power to dispose or to direct the 
     disposition of 112,000 shares; and (iv) shared power to dispose or to 
     direct the disposition of 491,700.

(13) Includes shares held by The Equitable Life Assurance Society of the
     United States, a subsidiary, which (according to the Schedule 13G filed by
     this group) were acquired solely for investment purposes and shares held
     by Alliance Capital Management L.P., a subsidiary, which (according to the
     Schedule 13G filed by this group) were acquired solely for investment
     purposes on behalf of client discretionary investment advisory accounts.
     The Equitable Life Assurance Society of the United States and Alliance
     Capital Management L.P. were included in a Schedule 13G filed by a group
     which also consisted of The Equitable Companies Incorporated; Donaldson,
     Lufkin & Jenrette Securities Corporation; Wood, Struthers & Winthrop
     Management Corporation; Alpha Assurances I.A.R.D. Mutuelle; Alpha
     Assurances Vie Mutuelle; AXA Assurances I.A.R.D. Mutuelle; AXA Assurances
     Vie Mutuelle; AXA Courtage Assurance Mutuelle; and AXA.

(14) Includes 304,463 Common OP Units convertible into shares of Common Stock
     and 297,663 shares of Common Stock which may be acquired pursuant to
     options exercisable within sixty days of March 3, 1997.

                              CERTAIN TRANSACTIONS

     In 1995, the Company issued Mr. Gary A. Shiffman, the Company's Chief
Executive Officer and President, 400,000 shares of Common Stock for $8,650,000
(the "Purchase Price").  The Purchase Price is evidenced by three (3) separate
10-year promissory notes that bear interest at a rate equal to six months'
LIBOR plus 175 basis points, with a maximum interest rate of 9% per annum and a
minimum interest rate of 6% per annum (the "Promissory Notes").  Two of the
Promissory Notes are secured by shares of Common Stock (the "Secured Shares")
and/or OP Units (the "Secured Units") and the last Promissory Note is unsecured
but fully recourse to Mr. Shiffman.  Mr. Shiffman's personal liability on the
secured Promissory Notes is limited to all accrued interest on such notes plus
fifty percent (50%) of the deficiency, if any, after application of the
proceeds from the sale of the Secured Shares and/or the Secured Units to the
then outstanding principal balance of the Promissory Notes.  The Promissory
Notes provide for quarterly interest only payments and provide that all cash
distributions and dividends paid to Mr. Gary Shiffman on the Secured Shares and
the Secured Units (the "Distributions") will first be applied toward the
accrued and unpaid interest under the Promissory Notes and sixty percent (60%)
of the remainder of the Distributions, if any, will be applied toward the
outstanding principal balance of the Promissory Notes.  The largest aggregate
indebtedness outstanding under the Promissory Notes since January 1, 1996 was
$8,958,372.  As of March 1, 1997, the amount outstanding under the Promissory
Notes was approximately $8,751,371.  Copies of the Promissory Notes have been
filed as exhibits to the Company's periodic filings under the Exchange Act.

     On April 8, 1996, the Company completed a $122.8 million public offering
of 4.7 million shares of its Common Stock (the "Equity Offering").  Jeffrey P.
Jorissen, the Company's Senior Vice President, Treasurer, Chief Financial
Officer and Secretary, Brian W. Fannon, the Company's Senior Vice President and
Chief Operating Officer, and Jonathan M. Colman, the Company's Senior Vice
President - Acquisitions, collectively, purchased 20,000 shares of Common Stock
in the Equity Offering at the public offering price of $26.125 per share.  Such
purchases in the Equity Offering were financed with loans from the Operating
Partnership on terms substantially identical to the terms of the Operating
Partnership's loan to Mr. Gary Shiffman described above. The largest aggregate
indebtedness outstanding under Mr. Jorissen's promissory notes to the Operating
Partnership, Mr. Fannon's promissory notes to the Operating Partnership and Mr.
Colman's promissory notes to the Operating Partnership since January 1, 1996
were $270,314, $162,188 and $108,125, respectively. As of March 1, 1997, the
total amounts outstanding under Mr. Jorissen's promissory notes to the
Operating Partnership, Mr. Fannon's promissory notes to the Operating
Partnership and Mr. Colman's 


                                      15
<PAGE>   18


promissory notes to the Operating Partnership were approximately $264,364, 
$158,619 and $105,746, respectively.

     On May 1, 1996, the Company acquired the Aspen Properties from affiliates
of Aspen.  Of the $226.0 million purchase price for the Aspen Properties: (i)
$144.0 million was used to retire existing mortgage debt secured by the Aspen
Properties; (ii) $42.1 million was distributed to the limited and general
partners of certain partnerships affiliated with Aspen, including Mr. Ronald L.
Piasecki; (iii) $4.2 million was issued in the form of Common OP Units in the
Operating Partnership; and (iv) $35.8 million was issued in the form of
convertible preferred limited partnership interests in the Operating
Partnership ("Preferred OP Units").  Both the Common OP Units and the Preferred
OP Units were issued to affiliates of Aspen, including, either directly or
indirectly, Mr. Piasecki.  Upon completion of the acquisition of the Aspen
Properties, Mr. Piasecki was appointed to the Board of Directors of the
Company.

                              GENERAL INFORMATION

INDEPENDENT PUBLIC ACCOUNTANTS

     The Board selected Coopers & Lybrand L.L.P. as the Company's independent
public accountants for the fiscal year ended December 31, 1996.
Representatives of Coopers & Lybrand L.L.P. are expected to be present at the
Annual Meeting, and will have the opportunity to make a statement if they
desire to do so and to respond to appropriate questions.  It is expected that
Coopers & Lybrand L.L.P. will also serve the Company in the same capacity
during the fiscal year ending December 31, 1997.

SHAREHOLDERS' PROPOSALS

     Any and all shareholder proposals for inclusion in the proxy materials for
the Company's next Annual Meeting of Shareholders must comply with the rules
and regulations promulgated under the Exchange Act and must be received by the
Company, at its offices at 31700 Middlebelt Road, Suite 145, Farmington Hills,
Michigan 48334, not later than December 9, 1997.  Such proposals should be
addressed to the Company's Secretary.

     The Company's Bylaws also contain certain provisions which affect
shareholder proposals.  The Company's Bylaws provide that: (a) with respect to
an annual meeting of shareholders, nominations of persons for election to the
Board of Directors and the proposal of business to be considered by
shareholders may be made only (i) pursuant to the Company's notice of the
meeting, (ii) by the Board of Directors, or (iii) by a shareholder who is
entitled to vote at the meeting and has complied with the advance notice
procedures set forth in the Bylaws; and (b) with respect to special meetings of
shareholders, only the business specified in the Company's notice of meeting
may be brought before the meeting of shareholders, and nominations of persons
for election to the Board of Directors may be made only (i) by the Board of
Directors, or (ii) provided that the Board of Directors has determined that
directors shall be elected at such meeting, by a shareholder who is entitled to
vote at the meeting and has complied with the advance notice provisions set
forth in the Bylaws.

OTHER MATTERS

     The Company's Annual Report for the year ended December 31, 1996 has been
mailed with this Proxy Statement or previously delivered to shareholders.

     Management knows of no matters which will be presented for consideration
at the Annual Meeting other than those stated in the Notice of Meeting.
However, if any other matters do properly come before the Annual Meeting, the
person or persons named in the accompanying proxy form will vote the proxy in
accordance with their best judgment regarding such matters, including the
election of a director or directors other than those named in this Proxy
Statement should an emergency or unexpected occurrence make the use of such
discretionary authority necessary, and also regarding matters incident to the
conduct of the 
                                      16

<PAGE>   19


meeting.

     Shareholders are requested to date, sign and return the enclosed proxy in
the enclosed postage-paid envelope.  So that the presence, in person or by
proxy, of the holders of a majority of the shares entitled to vote at the
meeting may be assured, prompt execution and return of the proxy is requested.


                                              By Order of the Board of Directors

                                              JEFFREY P. JORISSEN
                                              Secretary

Dated: April 7, 1997


                                      17
<PAGE>   20
                             SUN COMMUNITIES, INC.
                        31700 MIDDLEBELT ROAD, SUITE 145
                        FARMINGTON HILLS, MICHIGAN 48334

                      SOLICITED BY THE BOARD OF DIRECTORS
            FOR THE ANNUAL MEETING OF SHAREHOLDERS ON MAY 29, 1997.


The undersigned hereby appoints Milton M. Shiffman and  Gary A. Shiffman, or
either of them, as attorneys and proxies of the undersigned shareholder, with
full power of substitution, to vote on behalf of the undersigned and in his or
her name and stead, all shares of the common stock of Sun Communities, Inc.,
(the "Company") which the undersigned would be entitled to vote if personally
present at the Company's Annual Meeting of Shareholders to be held at the
Townsend Hotel, 100 Townsend Street, Birmingham, Michigan 48009 on Thursday,
May 29, 1997, and at any adjournments thereof.

The undersigned shareholder acknowledges receipt of the notice of Annual
Meeting and Proxy Statement dated April 7, 1997.

The giving of this Proxy does not affect the right of the undersigned
shareholder to vote in person should the undersigned shareholder attend the
Annual Meeting. This Proxy may be revoked at any time before it is voted.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED. IF NO DIRECTION IS
GIVEN WITH RESPECT TO A PARTICULAR PROPOSAL, THIS PROXY WILL BE VOTED FOR SUCH 
PROPOSAL.
 
PLEASE MARK, DATE, SIGN, AND RETURN THIS PROXY CARD PROMPTLY, USING THE
ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES OF 
AMERICA.

HAS YOUR ADDRESS CHANGED?                         DO YOU HAVE ANY COMMENTS?

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

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

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

<PAGE>   21
[X] PLEASE MARK VOTES AS IN THIS EXAMPLE

  1. Election of Directors. 
     
     PAUL D. LAPIDES AND TED J. SIMON

NOTE:  IF YOU DO NOT WISH YOUR SHARES VOTED "FOR" A PARTICULAR NOMINEE, MARK
THE "FOR ALL EXCEPT" BOX And STRIKE A LINE THROUGH THAT NOMINEES NAME. YOUR
SHARES SHALL BE VOTED FOR THE REMAINING NOMINEES.
                           
For          With-           For All 
             hold            Except
[ ]          [  ]              [ ]

 2. Approval of the Amendment to the Company's Charter.
    For                 Against        Abstain
    [ ]                  [  ]           [   ]



 3. The above-appointed proxies are authorized to vote upon all matters
    incidental to the conduct of the Annual Meeting and such other business as
    may properly come before the Annual Meeting in accordance with their best
    judgment.

RECORD DATE SHARES:







Please be sure to sign and date this Proxy.                        Date

Shareholder sign here                    Co-owner sign here

Mark box at right if comments or address change have been noted on the reverse
side of this card.   [ ]


- --------------------------------------------------------------------------------
DETACH CARD

                             SUN COMMUNITIES, INC.

Dear Shareholder:

Please take note of the important information enclosed with this Proxy Ballot.
There are a number of issues related to the management and operation of your
Corporation that require your immediate attention and approval. These are
discussed in detail in the enclosed proxy materials.

Your vote counts, and you are strongly encouraged to exercise your rights to
vote your shares.

Please mark the boxes on the proxy card to indicate how your shares shall be
voted. Then sign the card, detach it and return your proxy vote in the enclosed
postage paid envelope.

Thank you in advance for your prompt consideration of these matters.

Sincerely,

Sun Communities, Inc. 


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