U.S. SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
Pursuant to Section 13 or 15 (d) of The Securities Exchange Act of 1934
Date of Report
April 25, 2007
Commission File No. 0-32893
Cal Bay International, Inc.
(Exact name of small business issuer as specified in its charter)
NEVADA 26-0021800
(State or other jurisdiction of (IRS Employer Identification No.)
incorporation or organization)
6965 El Camino Real, Suite 150, Carlsbad, CA 92009
(Address of principal executive offices)
(760)-930-0100
(Issuer's telephone number)
Palomar Airport Road, Suite 100, Carlsbad, CA 92011
(Former name, former address and former fiscal year, 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 registrants 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 5.02 Departure of Directors and Principal Officers; Election of Directors; Appointment of Principal Officers
Roger Pawson resigned as President and CEO and Secretary and Treasurer due to health issues. Prior to resigning Andrew Mercer was appointed as President, Secretary and Treasurer. Effective Immediately.
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 thereunto duly authorized.
Cal Bay International, Inc.
(Registrant)
Date:April 25, 2007
By: /s/ Roger E Pawson
Roger E Pawson,
DIRECTOR