false 0001102266 0001102266 2020-04-23 2020-04-23

 

 

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): April 23, 2020

 

CENTERSTATE BANK CORPORATION

(Exact name of Registrant as Specified in Its Charter)

 

 

Florida

000-32017

59-3606741

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(IRS Employer

Identification No.)

 

 

 

1101 First Street South, Suite 202,

Winter Haven, FL

 

33880

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s Telephone Number, Including Area Code: (863) 293-4710

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 (see General Instructions A.2. below):

 

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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange on which registered

Common stock

 

CSFL

 

NASDAQ

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. 

 

 


 

Item 5.07

 

Submission of Matters to a Vote of Security Holders

 

The Annual Meeting of Shareholders of CenterState Bank Corporation (the “Company”) was held on April 23, 2020.  Proxies for the meeting were solicited pursuant to Regulation 14A of the Securities Exchange Act of 1934, and there was no solicitation in opposition to management’s solicitations.  A total of 124,432,392 shares of the Company’s common stock were entitled to vote as of February 28, 2020, the record date for the Annual Meeting. There were 105,177,029 shares present in person or by proxy at the Annual Meeting, at which the shareholders were asked to vote on three proposals.  Set forth below are the matters acted upon by the shareholders at the Annual Meeting, and the final voting results of each such proposal.

 

Proposal No. 1 – Election of Directors.  The following directors were elected to serve until the annual meeting of shareholders in 2021 or until their successors are duly designated and qualified at the closing of the merger with South State Corporation.  Each nominee was an incumbent director, no other person was nominated, and each nominee was elected.  The number of votes cast was approximately as follows:

 

 

For

Withheld

Broker non votes

James H. Bingham

84,820,027

3,103,048

17,253,954

Michael Brown, Sr.

83,788,333

4,134,742

17,253,954

C. Dennis Carlton

80,555,509

7,367,566

17,253,954

Michael F. Ciferri

86,921,850

1,001,225

17,253,954

John C. Corbett

86,622,170

1,300,905

17,253,954

Jody J. Dreyer

86,886,202

1,036,873

17,253,954

Griffin A. Greene

86,898,132

1,024,943

17,253,954

John H. Holcomb, III

83,780,370

4,142,705

17,253,954

Charles W. McPherson

84,411,482

3,511,593

17,253,954

Richard Murray, IV

83,546,075

4,377,000

17,253,954

G. Tierso Nunez II

83,932,486

3,990,589

17,253,954

Thomas E. Oakley

81,951,147

5,971,928

17,253,954

G. Ruffner Page, Jr.

87,118,210

804,865

17,253,954

Ernest S. Pinner

81,605,236

6,317,839

17,253,954

William K. Pou, Jr.

86,921,697

1,001,378

17,253,954

Daniel R. Richey

87,118,343

804,732

17,253,954

David G. Salyers

87,115,240

807,835

17,253,954

Joshua A. Snively

86,922,010

1,001,065

17,253,954

Mark W. Thompson

83,546,069

4,377,006

17,253,954

 

Proposal No. 2 – Advisory Vote on the Company’s Executive Compensation.  The shareholders voted to approve the non-binding advisory proposal on the compensation of the Company’s named executive officers, as disclosed in the proxy statement.  The results of the vote were as follows:  

 

For

81,443,322

Against

5,622,525

Abstain

857,228

Broker non votes

17,253,954

 

Proposal No. 3 – Ratification of Appointment of Independent Auditors.  The shareholders ratified the appointment of Crowe LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020.  The results of the vote were as follows:

 

For

103,386,839

Against

1,591,159

Abstain

199,031

 


 


 

SIGNATURE

 

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.  

 

 

 

CENTERSTATE BANK CORPORATION

 

 

 

 

By:

/s/ William E. Matthews, V

 

 

William E. Matthews, V

 

 

Executive Vice President and

 

 

Chief Financial Officer

 

Date:  April 23, 2020

 

 

 

 

 

CenterState Bank (NASDAQ:CSFL)
Historical Stock Chart
From Jun 2024 to Jul 2024 Click Here for more CenterState Bank Charts.
CenterState Bank (NASDAQ:CSFL)
Historical Stock Chart
From Jul 2023 to Jul 2024 Click Here for more CenterState Bank Charts.