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 10, 2010
CENTERSTATE BANKS, INC.
(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.) |
| |
42745 U.S. Highway 27, Davenport, FL | | 33837 |
(Address of principal executive offices) | | (Zip Code) |
Registrant’s telephone number, including area code: (863) 419-7750
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 Instruction 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)) |
Item 5.07. | Submission of Matters to a Vote of Security Holders. |
The Annual Meeting of Shareholders of CenterState Banks, Inc. (the “Company”) was held on May 10, 2010. 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. This current report on Form 8-K discloses the voting results for all matters voted upon at this Annual Meeting.
The following directors were elected to serve until the annual meeting of shareholders in 2011. 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 |
James H. Bingham | | 17,962,568 | | 101,813 |
G. Robert Blanchard, Jr. | | 17,789,791 | | 274,590 |
C. Dennis Carlton | | 17,789,791 | | 274,590 |
Frank M. Foster, Jr. | | 18,002,781 | | 61,600 |
Bryan W. Judge | | 17,976,572 | | 87,809 |
Samuel L. Lupfer | | 17,992,251 | | 72,130 |
Lawrence W. Maxwell | | 17,769,671 | | 294,710 |
Rulon D. Munns | | 17,793,721 | | 270,660 |
G. Tierso Nunez II | | 17,788,591 | | 275,790 |
Thomas E. Oakley | | 17,655,379 | | 409,002 |
Ernest S. Pinner | | 17,784,191 | | 280,190 |
J. Thomas Rocker | | 17,654,879 | | 409,502 |
Gail Gregg-Strimenos | | 17,991,831 | | 72,550 |
The resolution, having received the affirmative vote of the holders of at least a majority of the shares of common stock outstanding and entitled to vote at the Annual Meeting, was adopted.
2
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 BANKS, INC. |
| |
By: | | /s/ James J. Antal |
| | James J. Antal |
| | Senior Vice President and |
| | Chief Financial Officer |
Date: May 11, 2010
3