UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 

 
FORM 8-K
 

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
 
Date of report (Date of earliest event reported) May 17, 2016
 
 
The St. Joe Company
(Exact Name of Registrant as Specified in its Charter)
 

Florida
1-10466
59-0432511
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification No.)

   
133 South WaterSound Parkway WaterSound, Florida
32413
(Address of Principal Executive Offices)
(Zip Code)

(850) 231-6400
(Registrant’s telephone number, including area code)
 
Not Applicable
(Former name or former address, if changed since last report)
 

 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 

Item 5.07                            Submission of Matters to Vote of Security Holders.
 
On May 17, 2016, the Company held its 2016 Annual Meeting of Shareholders (the “2016 Annual Meeting”). At the 2016 Annual Meeting, the Company’s shareholders voted on (i) the election of seven director nominees (Proposal 1), (ii) the ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2016 fiscal year (Proposal 2), and (iii) the approval, on an advisory basis, of the compensation of the Company’s named executive officers (Proposal 3). The results of the votes are set forth below.
 
Proposal 1
 
The shareholders voted in favor of the election of the following director nominees for a term of office expiring at the 2017 Annual Meeting of Shareholders and, in each case, until his successor is duly elected and qualified.

Director Nominee
For
Against
Abstain
Broker Non-Vote
Cesar L. Alvarez
43,548,876
20,990,323
98,514
6,476,279
Bruce R. Berkowitz
62,963,738
  1,576,809
97,166
6,476,279
Howard S. Frank
62,792,868
  1,746,469
98,376
6,476,279
Jorge S. Gonzalez
62,952,684
  1,586,341
98,688
6,476,279
Stanley Martin
62,995,616
  1,543,432
98,665
6,476,279
Thomas P. Murphy, Jr.
62,753,211
  1,787,866
96,636
6,476,279
Vito S. Portera
62,806,340
  1,734,588
96,785
6,476,279

Proposal 2

The shareholders voted in favor of ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2016 fiscal year.

For
Against
Abstain
70,865,786
139,772
108,434


Proposal 3

The shareholders voted in favor of approving, on an advisory basis, the compensation of the Company’s named executive officers.

For
Against
Abstain
Broker Non-Vote
51,346,754
13,117,248
173,711
6,476,279
 

SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
THE ST. JOE COMPANY
 
 
 
 
 
 
 
 
 
 
By:
/s/ Marek Bakun
 
 
 
Marek Bakun
 
 
 
Chief Financial Officer
 
 
 
Date: May 19, 2016
 
#140649
St Joe (NYSE:JOE)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more St Joe Charts.
St Joe (NYSE:JOE)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more St Joe Charts.