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 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] 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 Under Rule 14a-12 CNL American Properties Fund, Inc. (Name of Registrant as Specified in Its Chart ---------------------------------------------------------------------------- (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 to Exchange Act Rule 0-11 (set forth the amount on which the fee is calculated and state how it was determined): (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: CNL AMERICAN PROPERTIES FUND, INC. CNL Center at City Commons 450 South Orange Avenue Orlando, Florida 32801 April 18, 2003 Dear Stockholders: You are cordially invited to attend the annual meeting of stockholders of CNL American Properties Fund, Inc. (the "Company") on June 26, 2003 at 3:00 p.m. at CNL Center at City Commons, 450 South Orange Avenue, Orlando, Florida. The directors and officers of the Company look forward to greeting you personally. Enclosed for your review are the 2002 Annual Report, the Notice of Annual Meeting of Stockholders, the proxy statement and the proxy card. The proxy statement gives a detailed account of the business to be conducted at the meeting. An update will also be given at the meeting on the current status of the Company. Regardless of the number of shares you own in the Company, it is very important that your shares be represented. Our goal is to minimize operational expenses so we ask that you please return your proxy card promptly because re-soliciting stockholders adds unnecessary costs to the Company. You may vote over the Internet, by telephone or by mailing a traditional proxy card. Voting over the Internet, by telephone, or by written proxy will ensure your representation at the annual meeting if you choose not to attend in person. As we prepare for the exciting year ahead, the Board of Directors unanimously recommends that you vote in favor of the proposed items. Please complete and return the proxy card today. Your vote counts. Thank you for your attention to this matter. Sincerely, /s/ James M. Seneff, Jr. /s/ Robert A. Bourne James M. Seneff, Jr. Robert A. Bourne Chairman of the Board Vice Chairman of the Board CNL AMERICAN PROPERTIES FUND, INC. CNL Center at City Commons 450 South Orange Avenue Orlando, Florida 32801 Notice of 2003 Annual Meeting of Stockholders and Proxy Statement Annual Meeting to be Held June 26, 2003 NOTICE IS HEREBY GIVEN that the annual meeting of stockholders of CNL American Properties Fund, Inc. (the "Company") will be held at 3:00 p.m. local time, on June 26, 2003, at CNL Center at City Commons, 450 South Orange Avenue, Orlando, Florida, for the following purposes: 1. To elect five directors; 2. To approve an amendment to the Company's Articles of Incorporation to change the Company's name to CNL Restaurant Properties, Inc.; 3. To approve an amendment to the Company's Articles of Incorporation to provide for the indemnification of the Company's officers, directors, employees and agents to the fullest extent permitted by Maryland law; 4. To transact such other business as may properly come before the meeting or any adjournment thereof. Stockholders of record at the close of business on April 1, 2003, will be entitled to notice of, and to vote at, the annual meeting or at any adjournment thereof. Stockholders are cordially invited to attend the meeting in person. All stockholders, whether or not they plan to attend the meeting, are requested to complete, date and sign the enclosed proxy card and return it promptly in the envelope provided. You may also grant your proxy by telephone or Internet by following the instructions on the proxy card. It is important that your shares be voted. By voting your proxy promptly, you can help the Company avoid additional expenses to ensure a quorum is met so the meeting can be held. If you decide to attend the meeting, you may revoke your proxy and vote your shares in person. By Order of the Board of Directors, /s/ Steven D. Shackelford Steven D. Shackelford Secretary April 18, 2003 Orlando, Florida TABLE OF CONTENTS PROXY STATEMENT...............................................................2 PROPOSAL I: Election of Directors.....................................................4 PROPOSAL II: Proposed Name Change.....................................................14 PROPOSAL III: Proposal to Clarify Indemnification Obligations in the Company's Second Amended and Restated Articles of Incorporation....................15 AUDIT COMMITTEE REPORT...................................... ............... 16 SECURITY OWNERSHIP.......................................................... 17 CERTAIN TRANSACTIONS........................................................ 19 INDEPENDENT AUDITORS........................................................ 21 OTHER MATTERS............................................................... 21 PROPOSALS FOR NEXT ANNUAL MEETING........................................... 22 ANNUAL REPORT............................................................... 23 CNL AMERICAN PROPERTIES FUND, INC. CNL Center at City Commons 450 South Orange Avenue Orlando, Florida 32801 PROXY STATEMENT General Information This proxy statement is furnished by the Board of Directors of CNL American Properties Fund, Inc. (the "Company"), a Maryland corporation, in connection with the solicitation by management of proxies to be voted at the Annual Meeting of Stockholders of the Company to be held on June 26, 2003, and at any adjournment thereof, for the purposes set forth in the accompanying notice of such meeting. All stockholders of record at the close of business on April 1, 2003, the record date, will be entitled to vote at the annual meeting. As of the record date, April 1, 2003, 45,248,670 shares of the Company's common stock, which are referred to as the Company Shares, were outstanding. Each Company Share entitles the holder thereof to one vote on each of the matters to be voted upon at the annual meeting. As of the record date, officers and directors of the Company beneficially owned in the aggregate approximately 15.0 percent of the outstanding Company Shares. It is anticipated that this proxy statement and the enclosed proxy first will be mailed to stockholders on or about April 18, 2003. Proxies and Voting Procedures Any proxy, if received in time, properly signed and not revoked, will be voted at such meeting in accordance with the directions of the stockholder. If no directions are specified on a proxy that is received, the proxy will be voted "FOR" each proposal set forth in this proxy statement. Any stockholder giving a proxy has the power to revoke it at any time before it is exercised. A proxy may be revoked (1) by delivery of a written statement to the Secretary of the Company that the proxy is revoked, (2) by delivery, at the annual meeting or otherwise, of a subsequent proxy executed by the person executing the prior proxy, or (3) by attendance at the annual meeting and voting in person. Votes cast in person or by proxy at the annual meeting will be tabulated and a determination will be made as to whether or not a quorum is present. The Company will treat abstentions as shares that are present and entitled to vote for purposes of determining the presence or absence of a quorum, but as unvoted for purposes of determining the approval of any matter submitted to the stockholders. If a broker submits a proxy indicating that it does not have discretionary authority as to certain shares to vote on a particular matter, those shares will not be considered as present and entitled to vote with respect to such matter. Our Voting Recommendations Our Board of Directors recommends that you vote: o "FOR" each of our nominees to the Board of Directors; ----------------------------------------------------- o "FOR" the proposal to change our name to CNL Restaurant Properties,Inc.; and ---------------------------------------------------------------------------- o "FOR" the proposal to clarify our indemnification obligations set forth in our Second Amended and Restated Articles of Incorporation. Solicitation Expenses Solicitation of proxies will be primarily by mail. However, directors, officers and other employees of the Company also may solicit proxies, for no additional compensation, by telephone or telegram or in person. All of the expenses of preparing, assembling, printing and mailing the materials used in the solicitation of proxies will be paid by the Company. Arrangements may be made with brokerage houses and other custodians, nominees and fiduciaries to forward soliciting materials, at the expense of the Company, to the beneficial owners of shares held of record by such persons. In addition, the Company has engaged N. S. Taylor & Associates, Inc., a professional proxy solicitation firm, to aid in the solicitation of proxies at a fee estimated to be approximately $4,000 plus reimbursement of reasonable out-of-pocket costs and expenses. The Company has agreed to indemnify N. S. Taylor & Associates, Inc. against certain liabilities that it may incur arising out of the services it provides in connection with the annual meeting. PROPOSAL I ELECTION OF DIRECTORS Nominees The persons named below have been nominated by the Board for election as directors to serve until the next Annual Meeting of Stockholders or until their successors shall have been elected and qualified. Messrs. Bourne and Seneff have been directors since May 1994. Messrs. Hostetter, Huseman and Kruse have been directors since March 1995. The table sets forth each nominee's name, age, principal occupation or employment during at least the last five years and directorships in other public corporations. The Company's officers and directors have advised the Company that they intend to vote their shares of common stock for the election of each of the nominees. Proxies will be voted FOR the election of the following nominees unless authority is withheld. Name and Age Background Robert A. Bourne, 56 Mr. Bourne has served as a Director and Vice Chairman of the Board of the Company since May 1994. Mr. Bourne served as President of the Company from 1994 through February 1999. He also served as Treasurer from February 1999 through August 1999 and from May 1994 through December 1994. He also served in various executive positions with CNL Fund Advisors, Inc., the Company's Advisor, prior to its merger with a subsidiary of the Company, including as President from 1994 through September 1997 and as Director from 1994 through August 1999. Mr. Bourne serves as President and Treasurer of CNL Financial Group, Inc. (formerly CNL Group, Inc.), Treasurer of CNL Hospitality Properties, Inc., a public, unlisted real estate investment trust, and as Director, President and Treasurer of CNL Hospitality Corp., its advisor. In addition, Mr. Bourne serves as Director and Treasurer of CNL Retirement Properties, Inc., a public, unlisted real estate investment trust, and as a Director and Treasurer of its advisor, CNL Retirement Corp. Mr. Bourne also serves as a Director of CNL Bank, an independent, state-chartered commercial bank. He has served as a Director since 1992, Vice Chairman of the Board since February 1996, Secretary and Treasurer from February 1996 through 1997, and President from July 1992 through February 1996 of Commercial Net Lease Realty, Inc., a public real estate investment trust listed on the New York Stock Exchange. Mr. Bourne also serves as Director, President and Treasurer for various affiliates of CNL Financial Group, Inc. including CNL Investment Company and CNL Securities Corp., both of which are engaged in the business of real estate finance, and CNL Institutional Advisors, Inc., a registered investment advisor for pension plans. Mr. Bourne has participated as a general partner or co-venturer in over 100 real estate ventures involved in the financing, acquisition, construction, and leasing of restaurants, office buildings, apartment complexes, hotels, and other real estate. Mr. Bourne began his career as a certified public accountant employed by Coopers & Lybrand, Certified Public Accountants, from 1971 through 1978, where he attained the position of Tax Manager in 1975. Mr. Bourne graduated from Florida State University in 1970 where he received a Bachelor of Arts degree in Accounting, with honors. G. Richard Hostetter, Esq., 63 Mr. Hostetter has served as an Independent Director of the Company since March 1995. He also served as a Director of CNL Hospitality Properties, Inc. from July 1997 until February 1999. Since September 1999, he has served as a Director and a Manager of Century Capital Markets, LLC, a sponsor of a commercial paper conduit. From 1989 through 1998, Mr. Hostetter served as President and General Counsel of Mills, Ragland & Hostetter, Inc., the corporate general partner of MRH, L.P., a holding company involved in corporate acquisitions, in which he also was a general and limited partner. Since January 1999, he has served as President of MRH, Inc., the successor to Mills, Ragland & Hostetter, Inc. Mr. Hostetter was associated with the law firm of Miller and Martin of Chattanooga, Tennessee from 1966 through 1989, the last ten years of such association as a senior partner. As a lawyer, he served for more than 20 years as counsel for various corporate real estate groups, fast-food companies and public companies, resulting in his extensive participation in transactions involving the sale, lease, and sale/leaseback of approximately 250 restaurant units. Mr. Hostetter graduated from the University of Georgia. He received his Juris Doctor from Emory University School of Law in 1966. He has been licensed to practice law in Tennessee and Georgia. Richard C. Huseman, 64 Dr. Huseman has served as an Independent Director of the Company since March 1995. He is a professor in the College of Business Administration of the University of Central Florida, for which he also served as the Dean of the College of Business Administration from 1990 to 1995. Dr. Huseman served as a Director of CNL Hospitality Properties, Inc. from July 1997 to February 1999, and has served as a consultant in the area of managerial strategies to a number of Fortune 500 corporations, including IBM, AT&T, Mobil, Exxon-Mobil, and 3M, as well as to several branches of the U.S. government, including the U.S. Department of Health and Human Services, the U.S. Department of Justice and the Internal Revenue Service. Dr. Huseman received a Bachelor of Arts degree from Greenville College in 1961, and a Master of Arts degree and a PhD from the University of Illinois in 1963 and 1965, respectively. J. Joseph Kruse, 70 Mr. Kruse has served as an Independent Director of the Company since March 1995. He has been President and Chief Executive Officer of Kruse & Co., Inc., a merchant banking company engaged in real estate, since 1993. Mr. Kruse also serves as Chairman of Topsider Building Systems. Mr. Kruse served as a Director of CNL Hospitality Properties, Inc. from July 1997 to February 1999. Formerly, Mr. Kruse was a Senior Vice President with Textron, Inc. for twenty years, and then served as Senior Vice President at G. William Miller & Co., a firm founded by a former Chairman of the Federal Reserve Board and the Secretary of the Treasury of the United States. Mr. Kruse did evaluations of commercial real estate and retail shopping mall projects and continues to serve as Senior Advisor to the firm. He also serves presently as a Senior Advisor to Process Sensors Corporation, Blue Water Venture Capital, and to Air Ambulance Network. Mr. Kruse received a Bachelor of Science degree in Education from the University of Florida in 1957 and a Master of Science degree in Administration in 1958 from Florida State University. He also graduated from the Advanced Management Program of the Harvard Graduate School of Business and the Aspen Institute for Humanistic Studies. James M. Seneff, Jr., 56 Mr. Seneff has served as co-Chief Executive Officer of the Company since December 2000, and as a Director of the Company since May 1994. Mr. Seneff has served as Chairman of the Board since 1994, and as Chief Executive Officer of the Company from 1994 through August 1999. Mr. Seneff served as Chairman of the Board and Chief Executive Officer of the Company's Advisor until its merger with a subsidiary of the Company in September 1999, and in June 2000 was re-elected to those positions of the Advisor. Mr. Seneff is a principal stockholder of CNL Holdings, Inc., the parent company of CNL Financial Group, Inc., and has served as a Director, Chairman of the Board and Chief Executive Officer of CNL Financial Group, Inc. since its formation in 1980. CNL Financial Group, Inc. is the parent company, either directly or indirectly through subsidiaries, of CNL Real Estate Services, Inc., CNL Capital Markets, Inc., which is engaged in the business of real estate finance, and CNL Investment Company, CNL Brokerage Services, Inc. and CNL Securities Corp. Mr. Seneff also serves as a Director, Chairman of the Board and Chief Executive Officer of CNL Hospitality Properties, Inc., as well as in the same capacity for CNL Hospitality Corp., its advisor. In addition, he serves as a Director, Chairman of the Board and Chief Executive Officer of CNL Retirement Properties, Inc., as well as in the same capacity for its advisor, CNL Retirement Corp. Since 1992, Mr. Seneff has also served as a Director, Chairman of the Board and Chief Executive Officer of Commercial Net Lease Realty, Inc. Mr. Seneff has also served as a Director, Chairman of the Board and Chief Executive Officer of CNL Securities Corp. since 1979, CNL Investment Company since 1990 and CNL Institutional Advisors, Inc. since 1990. Since 1971, Mr. Seneff has been active in the acquisition, development, and management of real estate projects and, directly or through an affiliated entity, has served as a general partner or co-venturer in over 100 real estate ventures. These ventures have involved the financing, acquisition, construction and leasing of restaurants, office buildings, apartment complexes, hotels and other real estate. Mr. Seneff formerly served as a Director of First Union National Bank of Florida, N.A., and currently serves as the Chairman of the Board of CNL Bank. Mr. Seneff previously served on the Florida State Commission on Ethics and is a former member and past Chairman of the State of Florida Investment Advisory Council, which recommends to the Florida Board of Administration investments for various Florida employee retirement funds. The Florida Board of Administration, Florida's principal investment advisory and money management agency, oversees the investment of more than $60 billion of retirement funds. Mr. Seneff received his degree in Business Administration from Florida State University in 1968. In the event that any nominee(s) should be unable to accept the office of director, which is not anticipated, it is intended that the persons named in the proxy will vote FOR the election of such other person in the place of such nominee(s) for the office of director as the Board of Directors may recommend. The affirmative vote of a majority of the shares of common stock present in person or represented by proxy and entitled to vote is required for the election of directors. The Board of Directors recommends a vote FOR all of the above named nominees for election as directors. Compensation of Directors During the year ended December 31, 2002, Messrs. Hostetter, Huseman and Kruse, Independent Directors, earned $12,000 for serving on the Board of Directors. Messrs. Seneff and Bourne did not receive compensation for serving on the Board of Directors during the year ended December 31, 2002. Each Independent Director also received $1,000 per Board meeting, $1,000 per Audit Committee meeting, $750 per meeting for all other Committee meetings and $500 for each telephonic meeting in which the director participated. They also received $1,000 per Special Committee meeting and $500 for each telephonic Special Committee meeting in which the director participated. The Chairman of the Audit Committee received $1,500 per meeting and the Chairman of any other Committee received $1,000 per meeting. The Board of Directors met 39 times during the year ended December 31, 2002, and the average attendance by directors at Board meetings was 100 percent. Each current member attended 100 percent of the total meetings of the Board and of any committee on which he served. Committees of the Board of Directors The Company has a standing Audit Committee, the members of which are selected by the Board of Directors each year. The current members of the Audit Committee are Messrs. Bourne, Hostetter, Huseman and Kruse. The Audit Committee makes recommendations to the Board of Directors as to the independent accountants of the Company and reviews with such accounting firm the scope of the audit and the results of the audit upon its completion. For the year ended December 31, 2002, each of Messrs. Hostetter and Kruse met the definition of "independent" under Section 303.01(B)(2)(a) and (3) of the New York Stock Exchange listing standards. During the year ended December 31, 2002, Mr. Bourne did not meet such definition of "independent," due primarily to his service as President of the Company through February 1999. The Board of Directors has adopted a written charter for the Audit Committee. The Audit Committee met six times during the year ended December 31, 2002. During 1998, the Board of Directors established a Special Committee of the Board of Directors to consider the implementation of strategic alternatives. The Special Committee consists of Messrs. Hostetter, Kruse and Huseman, each being an independent member of the Company's Board of Directors having no financial interest in the implementation of certain strategic alternatives designed to increase stockholder value. The Special Committee met two times during the year ended December 31, 2002. The Company has a standing Compensation Committee consisting of Messrs. Seneff, Kruse and Huseman. The Compensation Committee advises the Board of Directors on all matters pertaining to future compensation programs and policies and establishes guidelines for future employee incentive and benefits programs. The Compensation Committee met seven times during the year ended December 31, 2002. During 1999, the Board of Directors established a Nominating Committee. The Nominating Committee consists of Messrs. Seneff, Huseman and Hostetter. The Nominating Committee makes recommendations to the Board regarding the size of the Board and its makeup in terms of specific areas of expertise and diversity. The Nominating Committee also nominates candidates to fill any vacancies on the Board and will consider nominees recommended by stockholders. The Nominating Committee did not meet during the year ended December 31, 2002. During 2002, the Board of Directors established a Human Capital Committee. The Human Capital Committee consists of Messrs. Seneff, Kruse and Huseman. The Human Capital Committee monitors leadership effectiveness within the Company and identifies areas for leadership development. The Human Capital Committee met twice during the year ended December 31, 2002. Executive Officers The executive officers of the Company are as follows: Name Position <s> <c> CNL American Properties Fund, Inc.: James M. Seneff, Jr. Chairman of the Board and co-Chief Executive Officer Curtis B. McWilliams President and co-Chief Executive Officer Steven D. Shackelford Executive Vice President, Chief Administrative Officer, Chief Financial Officer, Secretary and Treasurer CNL Franchise Network Corp. and CNL Restaurant Properties, Inc. are wholly owned subsidiaries of the Company. These companies have the following senior officers: CNL Franchise Network Corp.: Curtis B. McWilliams President and Chief Executive Officer Robert W. Chapin, Jr. Executive Vice President and National Sales Manager Michael T. Shepardson Executive Vice President David H. Wesley Senior Vice President and Chief Credit Officer CNL Restaurant Properties, Inc.: Barry L. Goff President Michael I. Wood Executive Vice President and Chief Operating Officer Curtis B. McWilliams, age 47. Mr. McWilliams has served as President of the Company since May of 2001 and co-Chief Executive Officer of the Company since December 2000. He previously served as Chief Executive Officer of the Company from September 1999 to December 2000. Mr. McWilliams has also served as President and Chief Executive Officer of CNL Franchise Network Corp, a wholly owned subsidiary of the Company since August 2002. Prior to acquisition of the business organized as CNL Restaurant Properties, Inc., a wholly owned subsidiary of the Company, Mr. McWilliams served as President of the Company from February 1999 until September 1999. From April 1997 to February 1999, he served as Executive Vice President of the Company. Mr. McWilliams joined CNL Financial Group, Inc. in April 1997 and served as an Executive Vice President until September 1999. In addition, Mr. McWilliams served as President of the Company's Advisor and as President of CNL Financial Services, Inc., a corporation engaged in the business of real estate financing, from April 1997 until the acquisition of such entities by the Company in September 1999. From September 1983 through March 1997, Mr. McWilliams was employed by Merrill Lynch & Co. The majority of his career at Merrill Lynch & Co. was in the Investment Banking division where he served as a Managing Director. Mr. McWilliams received a B.S.E. in Chemical Engineering from Princeton University in 1977 and a Master of Business Administration degree with a concentration in finance from the University of Chicago in 1983. Steven D. Shackelford, age 39. Mr. Shackelford was promoted to Executive Vice President and Chief Administrative Officer in December 2002. Mr. Shackelford has also served as Chief Financial Officer since January 1997. He served as Senior Vice President of the Company from January 1997 until July 2000, when he was promoted to Executive Vice President. Mr. Shackelford also served as Secretary and Treasurer of the Company since September 1999. He also served as Chief Financial Officer of the Company's Advisor from September 1996 until its merger into a subsidiary of the Company in September 1999. From March 1995 to July 1996, Mr. Shackelford was a senior manager in the national office of Price Waterhouse where he was responsible for advising foreign clients seeking to raise capital by gaining access to capital markets located in the United States. From August 1992 to March 1995, he was a manager in the Paris, France office of Price Waterhouse, serving several multi-national clients. Mr. Shackelford was an audit staff and senior from 1986 to 1992 in the Orlando, Florida office of Price Waterhouse. Mr. Shackelford received a Bachelor of Arts degree in Accounting, with honors, and a Master of Business Administration degree from Florida State University and is a certified public accountant. Michael T. Shepardson, age 42. Mr. Shepardson has served as Executive Vice President of CNL Franchise Network Corp. since June 2000. He has served as President of CNL Advisory Services, Inc., a wholly owned subsidiary of the Company that advises restaurant operators on merger and acquisition opportunities, since September 1998. Prior to joining CNL, Mr. Shepardson was from June 1995 to September 1998 Managing Director, Corporate Finance for CMC, Ltd., a financial and marketing boutique in the promotional products and direct marketing sectors. In this capacity, he managed all aspects of the firm's national M&A and financial consulting engagements in these sectors. He also served in a number of capacities, most recently as Senior Vice President and Senior Lender for SunTrust Bank. Mr. Shepardson received both his Bachelor of Arts degree in Political Science and Master of Business Administration degree with a concentration in Finance from the University of Notre Dame. As part of his MBA curriculum, he studied at both the London Business School and the London School of Economics. David H. Wesley, age 50. Mr. Wesley has served as Senior Vice President and Chief Credit Officer of CNL Franchise Network Corp. since July 2002. He has more than 28 years of lending and risk management experience at major financial institutions, which included Washington Mutual, SunTrust Bank, First Union National Bank and American Bank and Trust Company. From 1998 to 2002, Mr. Wesley served as Senior Vice President and Deputy Chief Credit Office at Washington Mutual in Houston, Texas. In this position he was responsible for maintaining the overall quality of the Bank's loan portfolio, credit policy and credit oversight areas. Mr. Wesley has been an active member of The Risk Management Association, the leading association of lending, credit, and risk management professionals serving the financial services industry. He has also served as Florida Chapter President and Big Bend Group Chairman and is currently a board member of both the Florida Chapter and the Central Florida Chapter. Additionally, Mr. Wesley is a former Gulf Coast Chapter president and board member in Houston, Texas as well as a former Texas Chapter board member. In 2001, Mr. Wesley was recipient of the RMA VIP Award that recognized outstanding contributions made by individuals. David also currently serves as a member of the Chapter and Member Relations Council of the Risk Management Association at the international level. Mr. Wesley earned a Master in Business Administration degree from the University of Mississippi and a Bachelor of Business Administration degree from Mississippi State University. Robert W. Chapin, Jr., age 41. Mr. Chapin has served as Executive Vice President and National Sales Manager since September 2002. He previously served as Senior Vice President and Chief Development Officer of CNL Franchise Network Corp. from July 2000 to August 2002. Additionally, he served in the capacity of Senior Vice President of Operations for the Company from September 1999 to July 2000 and as Senior Vice President of Development for CNL Restaurant Services, Inc., which provided turnkey real estate development services on a fee for services basis exclusively to the restaurant industry. From July 1997 to June 1998, Mr. Chapin served as a full-time consultant with CNL Financial Group, Inc., working on a number of strategic project initiatives. From 1994 to June 1997, Mr. Chapin served as President of Leader Enterprises, a full-service sports marketing firm representing elite athletes on a national basis in golf, football, baseball and motorsports. From 1988 to 1993, Mr. Chapin was employed by VOA Associates, a Chicago-based design and development company. He served as the Managing Principal of the Florida office of VOA, which served clients throughout the southeastern United States, South America and Southeast Asia. Mr. Chapin received his Bachelor of Science degree from Appalachian State University in North Carolina. Barry L. Goff, age 41. Mr. Goff has served as President of CNL Restaurant Properties, Inc. since October 2000. Mr. Goff joined the Advisor in August 1998 as Chief Investment Officer and served in such position until September 1999. Following the merger of the Advisor into the Company, Mr. Goff assumed the role of Chief Investment Officer and Senior Vice President of the Company until April 2000. Since April 2000, Mr. Goff has served as an Executive Vice President of CNL Franchise Network Corp. Prior to joining the Advisor and from 1989 to July 1998, Mr. Goff was an attorney and a shareholder of Lowndes, Drosdick, Doster, Kantor & Reed, PA., a law firm in Orlando, Florida, where he specialized in U.S. and international taxation. Prior to joining Lowndes in 1989, Mr. Goff practiced law with Loeb & Loeb in Los Angeles. Mr. Goff received his Bachelor of Science degree in Business Administration from the University of Central Florida in 1983, his Juris Doctor degree from the University of Florida in 1986, and a Master of Laws in Taxation from New York University in 1988. Michael I. Wood, age 41. Mr. Wood has served as Executive Vice President and Chief Operating Officer of CNL Restaurant Properties, Inc., a wholly owned subsidiary of the Company, since July 2000. From September 1999 to July 2000, Mr. Wood served as Senior Vice President of Asset Management for the Company. Mr. Wood joined the Advisor in September 1997 and was appointed Senior Vice President of Asset Management in December 1997, serving in such position until September 1999. Prior to joining the Advisor, Mr. Wood spent more than 10 years with Xerox Corporation in a variety of positions in its real estate investment and corporate real estate divisions. His most recent position with Xerox was as manager of real estate acquisitions and dispositions where he was responsible for Xerox's major real estate projects. Mr. Wood has achieved the professional designation of Certified Commercial Investment Member. He received a Bachelor of Science degree in Computer Science and a Master of Business Administration degree from the University of North Carolina at Chapel Hill. Executive Compensation The following table sets forth the compensation earned by the Company's co-Chief Executive Officers and the next most highly compensated officers. Compensation Name and Principal Position Year Salary ($) Bonus ($) --------------------------- ---- ---------- --------- James M. Seneff, Jr.........................2002 __ __ Chairman of the Board and.. 2001 __ __ Co-Chief Executive Officer* 2000 __ __ Curtis B. McWilliams........................2002 300,000 __ President and 2001 300,000 __ Co-Chief Executive Officer 2000 300,000 __ Steven D. Shackelford.......................2002 200,000 100,000 Executive Vice President,Chief Financial 2001 200,000 50,000 Officer, Secretary and Treasurer 2000 200,000 100,000 *Mr. Seneff assumed the co-Chief Executive Officer title on December 20, 2000. He does not draw a salary for services rendered. Executive Employment Contracts In August 1999 the Company entered into an employment agreement with Mr. Curtis McWilliams, under which Mr. McWilliams serves as the Company's President and co-Chief Executive Officer. The initial term of the agreement commenced on September 1, 1999 for a period of three years, automatically renewable for one-year terms. The agreement provides that, upon termination by the Company without cause or upon the resignation of Mr. McWilliams for good reason, the Company will pay Mr. McWilliams a cash payment equal to two times his base salary in effect on the date of his termination, plus any accrued but unpaid base salary and vacation. In addition, the Company agreed to accelerate any stock that would otherwise vest in the twelve months following his termination. The agreement includes in its definition of "good reason", among other things, the Company's failure to assign the agreement to any successor to the business of the Company. Additionally, in the event the Company terminates his employment due to his death or disability, the Company agreed to provide Mr. McWilliams or his estate a lump sum equal to twelve months of his base salary. In November 1999 the Company entered into an addendum with Mr. McWilliams including within the definition of "good reason" an assignment of the agreement by a purchaser of the Company to another person or entity without Mr. McWilliams' consent. The addendum also provided, among other things, that upon his termination any compensation received by Mr. McWilliams under the agreement would not alter his entitlement to any deferred compensation otherwise due pursuant to the terms of a deferred compensation plan. In June 2000 the Company entered into an additional addendum with Mr. McWilliams providing that upon his termination due to a change in control Mr. McWilliams would receive a cash payment equal to his executive base salary as in effect on the date of his termination. In August 1999 the Company entered into an employment agreement with Mr. Steve Shackelford, under which Mr. Shackelford serves as the company's Senior Vice President/Chief Financial Officer. The initial term of the agreement commenced on September 1, 1999 for a period of three years, automatically renewable for one-year terms. The agreement provides that, upon termination by the Company without cause or upon the resignation of Mr. Shackelford for good reason, the Company will pay Mr. Shackelford a payment equal to two times his base salary in effect on the date of his termination, plus any accrued but unpaid base salary and vacation. In addition, the Company agreed to accelerate any stock that would otherwise vest in the twelve months following his termination. The agreement includes in its definition of "good reason", among other things, the Company's failure to assign the agreement to any successor to the business of the Company. Additionally, in the event that the Company terminated his employment due to his death or disability, the Company agreed to provide Mr. Shackelford or his estate a lump sum equal to twelve months of his base salary. In November 1999 the Company entered into an addendum including within the definition of "good reason" an assignment of the agreement by a purchaser of the Company to another person or entity without Mr. Shackelford's consent. In addition, the addendum increased Mr. Shackelford's base salary and provided, among other things, that upon his termination any compensation received by Mr. Shackelford under the agreement would not alter his entitlement to any deferred compensation otherwise due pursuant to the terms of a deferred compensation plan. In June 2000 the Company entered into an additional addendum with Mr. Shackelford providing that upon his termination due to a change in control Mr. Shackelford would receive a cash payment equal to his executive base salary as in effect on the date of his termination. COMPENSATION COMMITTEE REPORT The Compensation Committee is comprised of Messrs. Seneff, Huseman and Kruse. The Compensation Committee determines compensation for the Company's executive officers, reviews and approves management's recommendations for the annual salaries of all the Company officers and administers any stock incentive or other compensation plans adopted by the Company, including the 1999 Performance Incentive Plan (the "Plan"). The Company's primary business objective is to maximize stockholder value over the long term. The Compensation Committee believes that the Company's compensation package must be structured in a manner that will help the Company attract and retain qualified executives and will align compensation of such executives with the interests of stockholders. The compensation package currently consists of salary, bonus and long-term compensation in the form of stock options, stock appreciation rights or restricted stock issued pursuant to the Plan. Salary and Bonus Salary and bonus are determined by the Compensation Committee using a subjective evaluation process. In making determinations of salary and bonus for particular officers, including the co-Chief Executive Officers, the Compensation Committee considers the general performance of the Company, the officer's position, level and scope of responsibility, the officer's anticipated performance and contributions to the Company's achievement of its long-term goals, and the salary and bonus for the officer recommended by management. As part of its overall compensation philosophy, the Committee has determined appropriate target levels for base salary, annual incentives, long-term compensation, and total compensation. In general, the Committee has determined that total compensation should be targeted at the 50th percentile of the market but individual pay determinations will be based on individual responsibilities and contributions. To the extent the Committee determines that individual compensation levels fall below the targeted levels, the Committee will adjust these compensation levels as appropriate. Long-Term Incentive Compensation The Board of Directors and the stockholders approved the Plan as the principal means of providing long-term incentives. The Compensation Committee believes that the use of equity incentives aligns the interest of executive officers with those of stockholders and promotes long-term stockholder value better than does cash alone. The Plan provides for grants of stock options, stock appreciation rights and restricted stock to key employees, directors and officers of the Company. The Compensation Committee administers the Plan and determines the participants who receive awards, the terms of the awards, the schedule for exercisability or nonforfeitability, the time and conditions for expiration of the awards, and the form of payment upon exercise. The Compensation Committee may make determinations under the Plan that are not uniform as to the participants and that do not consider whether possible participants are similarly situated. The Committee has never granted any awards under the Plan. Compensation Committee James M. Seneff, Jr. Richard C. Huseman J. Joseph Kruse Compensation Committee Interlocks and Insider Participation Currently, Messrs. Huseman and Kruse are not officers or employees of the Company. Mr. Seneff has served as co-Chief Executive Officer of the Company since December 2000 and Chairman of the Board of the Company since 1994, and as Chairman of the Board and Chief Executive Officer of the Company's Advisor, CNL Financial Advisors, Inc., a wholly owned subsidiary of the Company, since June 2000, but does not receive compensation for serving in such offices. In addition, Mr. Seneff served as Chief Executive Officer of the Company from 1994 through August 1999. <page> PROPOSAL II PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION TO CHANGE THE COMPANY'S NAME The Board of Directors of the Company has unanimously approved and directed that there be submitted to the Company' stockholders for their approval a proposal to amend Article I of the Company's Second Amended and Restated Articles of Incorporation, as amended (the "Second Restated Articles of Incorporation"), to change the name of the Company to "CNL Restaurant Properties, Inc." (the "Name Change Amendment"). The text of the proposed amendment is set forth below: RESOLVED, that Section 1.1 of Article I of the Company's Second Restated Articles of Incorporation be amended to read as follows: Section 1.1 Name. The name of the corporation (the "Company") is: CNL Restaurant Properties, Inc. So far as may be practicable, the business of the Company shall be conducted and transacted under that name, which name, and the word "Company" wherever used in these Second Amended and Restated Articles of Incorporation of CNL Restaurant Properties, Inc. (these "Articles of Incorporation"), except where the context otherwise requires, shall refer to the Directors collectively but not individually or personally and shall not refer to the Stockholders or to any officers, employees or agents of the Company or of such Directors. Under circumstances in which the Directors determine that the use of the name "CNL Restaurant Properties, Inc." is not practicable, they may use any other designation or name for the Company. The Name Change Amendment will not change any other aspect of Article I After extensive discussions with the Company's branding specialists and supported by the customer survey research, the Company has concluded that it is important to more closely link its name to the market it serves. As the oldest and largest independent Real Estate Investment Trust exclusively serving the Restaurant Industry, the Company believes that it is in its best interests to specifically identify its area of expertise and market position in its name - CNL Restaurant Properties, Inc. Approval of the Name Change Amendment requires the affirmative vote of the holders of a majority of the outstanding shares of the Company's common stock entitled to vote thereon. Proxies received will be voted for approval of the Name Change Amendment unless stockholders designate otherwise. The Company's officers and directors have advised the Company that they intend to vote their shares of common stock for the Name Change Amendment. The Name Change Amendment, if approved by stockholders, will become effective on the date such amendment is filed with the Maryland Department of Assessments and Taxation. It is anticipated that the appropriate filing to effect the Name Change Amendment will be made as soon after the annual meeting as practicable. The Board of Directors recommends that stockholders vote FOR this proposal to amend the Company's Second Amended and Restated Articles of Incorporation. <page> PROPOSAL III PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION TO CLARIFY THE COMPANY'S INDEMNIFICATION OBLIGATIONS The Board of Directors of the Company has unanimously approved and directed that there be submitted to the Company's stockholders for their approval a proposal to amend Article VII of the Company's Second Restated Articles of Incorporation to clarify the indemnification already provided to the Company's officers, directors, employees and agents (the "Indemnification Amendment"). The text of the proposed amendment is set forth below: RESOLVED, that Section 7.3 of Article VII of the Company's Second Restated Articles of Incorporation be amended to read as follows: Section 7.3 Indemnification. The Company shall indemnify and advance expenses to any Party (as such term is defined in Section 2-418 of the MGCL) to the fullest extent permitted by Maryland law in effect from time to time (but in the case of any amendment to the MGCL or other change in Maryland law, to the extent such amendment or change permits the Company to provide broader indemnification or advancement rights than Maryland law permitted prior to such amendment or change). In recent years there has been an increase in the amount of litigation seeking to impose liability on directors and officers of publicly-held corporations. The costs of defending or settling these actions, whether or not they are well founded, may be substantial. Even in proceedings in which a director, officer, employee or agent is not named as a defendant, an individual may incur substantial expenses or attorneys' fees if he or she is called as a witness or becomes involved in the proceeding in any other way. As a result, an individual may conclude that potential exposure to the costs and risks of proceedings in which he or she may become involved exceeds any benefit to him or her from serving as a director, officer, employee or agent of the Company. In an effort to obtain and retain qualified directors, officers, employees and agents, many public companies have included in their articles of incorporation indemnification provisions incorporating the fullest protection allowed by the laws of their state of formation. Although the Company has not experienced difficulty in attracting and retaining well qualified directors, officers, employees or agents in the past, the Board of Directors believes that the continued success of the Company in attracting and retaining qualified directors, officers, employees and agents is dependent, at least in part, on the Company's ability to be competitive with other corporations which have adopted arrangements providing directors, officers, employees and agents with the fullest protection available from personal financial risks. The Board of Directors believes that the Second Restated Articles of Incorporation already requires the Company to indemnify all persons whom it may indemnify under the Maryland General Corporation Law. The Board of Directors believes that the Indemnification Amendment will simplify the indemnification provisions contained in the Company's Second Restated Articles of Incorporation, allowing the Company to remain competitive in recruiting directors, officers, employees and agents. The Board of Directors acknowledges that current and future directors and officers could benefit from the approval of the Indemnification Amendment and, in this connection, the directors and officers may be considered to have a conflict of interest. Approval of the Indemnification Amendment requires the affirmative vote of the holders of a majority of the outstanding shares of the Company's common stock entitled to vote thereon. Proxies received will be voted for approval of the Indemnification Amendment unless stockholders designate otherwise. The Company's officers and directors have advised the Company that they intend to vote their shares of common stock for the Indemnification Amendment. The Board of Directors recommends that stockholders vote FOR this proposal to amend the Company's Second Amended and Restated Articles of Incorporation. AUDIT COMMITTEE REPORT The information contained in this report shall not be deemed to be "soliciting material" or to be "filed" with the Securities and Exchange Commission (the "Commission"), nor shall such information be incorporated by reference into any previous or future filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that the Company incorporates it by specific reference. Review and Discussions with Management. The Audit Committee has reviewed and discussed the Company's audited financial statements for the fiscal year ended December 31, 2002, with the management of the Company. Review and Discussions with Independent Auditors. The Audit Committee has discussed with PricewaterhouseCoopers LLP, the Company's independent accountants, the matters required to be disclosed by SAS 61 (Codification of Statements on Accounting Standards) which includes, among other items, matters related to the conduct of the audit of the Company's financial statements. The Audit Committee has also received written disclosures and the letter from PricewaterhouseCoopers LLP required by Independence Standards Board Standard No. 1 (which relates to the accountant's independence from the Company and its related entities) and has discussed with PricewaterhouseCoopers LLP their independence from the Company. Conclusion. Based on the review and discussions referred to above, the Audit Committee recommended to the Board of Directors that the Company's audited financial statements be included in the Annual Report of the Company on Form 10-K for the fiscal year ended December 31, 2002, for filing with the Commission. Audit Committee Robert A. Bourne J. Joseph Kruse G. Richard Hostetter SECURITY OWNERSHIP The following table sets forth, as of April 1, 2003, the number and percentage of Company Shares beneficially owned by (i) each person or entity known by the Company to own beneficially 5% or more of the outstanding Company Shares, (ii) the named officers, (iii) the directors, and (iv) all executive officers and directors as a group. Unless otherwise noted below, the persons named in the table have the sole voting and sole investment power with respect to each of the shares beneficially owned by them. The address of the named officers and directors, unless otherwise noted, is CNL Center at City Commons, 450 South Orange Avenue, Orlando, Florida 32801. <s> <c> Number of Percent of Company Shares Company Name and Address of Beneficial Owner Beneficially Owned Shares Outstanding James M. Seneff, Jr........................................... 5,468,592(2) 12.1% Robert A. Bourne.............................................. 990,858(3) 2.2% Curtis B. McWilliams.......................................... 290,322 (1) Steven D. Shackelford......................................... 26,600 (1) G. Richard Hostetter.......................................... 2,739 (1) SunTrust Bank of Chattanooga, N.A. P.O. Box 1638 Mail Code M0321 Chattanooga, TN 37401 J. Joseph Kruse............................................... __ __ 494 Woonasquatucket Avenue, Unit 114 North Providence, RI 02911 Richard C. Huseman............................................ __ __ 3504 Lake Lynda Drive, Suite 100A Orlando, FL 32817 All executive officers and directors as a group (7 persons)........................................... 6,779,111 15.0% (1) Less than 1% (2) Includes 4,758,132 shares owned by CNL Financial Group, Inc., a wholly owned subsidiary of CNL Holdings, Inc., in which Mr. Seneff and his spouse own 100% of the outstanding stock. In addition, 26,819 shares are held by two trusts of which a fellow business associate serves as trustee. Mr. Seneff disclaims beneficial ownership of the shares held in the trusts. Finally, 2,750 shares are held by J&R Investments of Orlando, Ltd. Mr. Seneff owns 49.5% of J&R Investments, Inc., which is the General Partner of J&R Investments of Orlando, Ltd. Mr. Seneff disclaims beneficial ownership of these securities except to the extent of his pecuniary interest. (3) Includes 19,842 shares held in trust of which Mr. Bourne's personal attorney and a fellow business associate serve as trustees. Mr. Bourne disclaims beneficial ownership of the shares held in the trusts. In addition, 2,750 shares are held by J&R Investments of Orlando, Ltd. Mr. Bourne owns 49.5% of J&R Investments, Inc., which is the General Partner of J&R Investments of Orlando, Ltd. Mr. Bourne disclaims beneficial ownership of these securities except to the extent of his pecuniary interest. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Exchange Act requires the Company's officers and directors, and persons who own more than ten percent of a registered class of the Company's equity securities (collectively, the "Reporting Persons"), to file reports of ownership and changes in ownership on Forms 3, 4 and 5 with the SEC. Reporting Persons are required by SEC regulation to furnish the Company with copies of all Forms 3, 4 and 5 that they file. Based solely on the Company's review of the copies of such forms it has received and written representations from certain reporting persons that they were not required to file Forms 5 for the last fiscal year, the Company believes that all its officers, directors, and greater than ten percent beneficial owners complied with all filing requirements applicable to them with respect to transactions during fiscal 2002. <page> CERTAIN TRANSACTIONS CNL Securities Corp., an affiliate of the Company's Chairman, is entitled to receive, in connection with each common stock offering, a soliciting dealer servicing fee payable annually by the Company beginning on December 31 of the year following the year in which each offering terminated in the amount of 0.20 percent of the stockholders' investment in the Company in connection with such offering. CNL Securities Corp. in turn may reallow all or a portion of such fee to broker-dealers whose clients purchased shares in such offering and held shares on such date. During 2002, the Company incurred $1.5 million of such fees, all of which were reallowed. The soliciting dealer servicing fee will terminate as of the beginning of any year in which the Company is liquidated or the shares become listed on a national securities exchange or over-the-counter market. CNL Financial Group, Inc. and CNL Shared Services, Inc., affiliates of the Company's Chairman, provide certain administrative services (including services for tax and regulatory compliance, stockholder distributions and reporting, investor relations, human resources, pay services, purchasing and information technology) to the Company on a day-to-day basis. The costs incurred related to these functions were $4.0 million for the year ended December 31, 2002. As of December 31, 2001, the Company has finalized a lease agreement for its office space (the "Lease") with an affiliate of the Company's Chairman. The Lease provides for rent increases annually, expiring in October 2014. The Company incurred rental and other expenses relating to this lease of $1.5 million during the year ended December 31, 2002. In May 2002, the Company purchased a combined five percent partnership interest in CNL Plaza, Ltd. and CNL Plaza Venture, Ltd. (the "Plaza") for $0.2 million. Affiliates of the Company's Chairman own the remaining partnership interests. The Company received distributions of $0.1 million during the year ended December 31, 2002. Since November 1999, the Company has leased its office space from the Plaza and the lease expires in October 2014. In addition, the Company has guaranteed 8.33 percent or $1.3 million of a $15.5 million unsecured promissory note of the Plaza. Mortgage loans held for sale includes an $11.1 million receivable as of December 31, 2002 from CNL Restaurant Investors Properties, LLC ("CRIP"), a related party under common control. CRIP acquires or constructs assets for lease under operating and capital lease agreements to qualified tenants. The Company's receivable from CRIP is recorded at cost and is collateralized by CRIP's assets under lease. Interest is payable at rates ranging from 9.1 percent to 10.0 percent. Amounts are repayable to the Company in accordance with the monthly maturities specified in the lease agreements entered into by CRIP and qualified tenants. For the year ended December 31, 2002, the Company recorded interest income of $1.0 million. The Company, through the acquisition of the Advisor on September 1, 1999, provides certain services relating to management of parties affiliated with the Company's Chairman and their properties pursuant to management agreements. Under these agreements, the Company is responsible for collecting rental payments, inspecting the properties and the tenants' books and records, assisting in responding to tenant inquiries and notices and providing information to the related parties about the status of the leases and the properties. For these services, the related parties have agreed to pay the Company an annual fee. For the year ended December 31, 2002, the Company earned $2.3 million of such fees. During the year ended December 31, 2001, CNL Financial Group, Inc., an affiliate of the Company's Chairman, advanced $6.0 million to the Company in the form of a demand balloon promissory note. The loan bore interest at a rate of LIBOR plus 2.5 percent. During the year ended December 31, 2001, the Company converted the outstanding principal balance plus accrued interest under the advances into 359,722 shares of Company stock. During 2001, the Company also issued 220,000 shares to CNL Financial Group, Inc. in exchange for $3.7 million paid to the Company in cash. As of December 31, 2001, CNL Financial Group, Inc. had advanced an additional $2.7 million under the same terms as the previous advance. During 2002, CNL Financial Group, Inc. advanced an additional $7.5 million to the Company under the same terms of the previous advances. In June 2002, the Company converted the $10.3 million of outstanding principal plus accrued interest under the advances into 604,177 shares of stock. During September 2002 the Company also issued 569,177 additional shares to CNL Financial Group, Inc. in exchange for $9.75 million paid to the Company in cash. As of December 31, 2002, CNL Financial Group, Inc. had advanced an additional $4.25 million to the Company under the same terms of the previous advances. In order to ensure that the Company could maintain its historical level of distributions to its stockholders, the Company's Chairman, through CNL Financial Group, Inc., purchased 1,173,354 shares of the Company's stock in exchange for $20.1 million in cash, including the conversion of amounts previously treated as advances. Also, the Chairman advanced to the Company $4.2 million in December 2002. The Company's Chairman was under no obligation to do so. Should the Company's Chairman determine not to purchase additional shares or loan additional funds to the Company, and the Company does not generate adequate cash flow from other sources, the Company may have to reduce the distribution rate. In September 2002, the Company acquired a portfolio of 109 real estate properties, which have been classified as held for sale, for approximately $117 million by acquiring all of the limited partner and general partners interests in CNL Net Lease Investors, LP, ("NLI"). The Chairman of the Board and Vice Chairman of the Board of Directors of the Company, through an affiliate, owned the .01% general partner interest in NLI prior to the acquisition by the Company and agreed to waive their rights to benefit from the transaction. During 2002, the Company sold 22 properties to several of the CNL Income Funds, which are affiliates of the Chairman and Vice Chairman of the Board of Directors of the Company, for $25.9 million and recorded losses of $0.9 million. During the year ended December 31 2002, a tenant and borrower of the Company assigned loans in the amount of $7.5 million to Restaurants Acquisitions I, LLC, an affiliate of the Company. The Company agreed to the assignment and advanced an additional $3.6 million to the affiliate in exchange for an $11.1 million participating note. The note bears interest at a rate of ten percent per annum and matures on May 1, 2014. The participating note entitles the Company to receive a percentage of all cash flows generated by the borrower on a quarterly basis until the note matures. <page> INDEPENDENT AUDITORS Upon recommendation of and approval by the Board, including the Independent Directors, PricewaterhouseCoopers LLP has been selected to act as independent certified public accountants for the Company during the current fiscal year. A representative of PricewaterhouseCoopers LLP will be present at the annual meeting and will be provided with the opportunity to make a statement if desired. Such representative will also be available to respond to appropriate questions. The following table outlines the fees paid or accrued by the Company for the audit and other services provided by PriceWaterhouseCoopers LLP for 2002. Audit Fees (1) $205,000 All Other Fees (2) 346,000 ------- Total $551,000 ======== (1) Audit services of PriceWaterhouseCoopers LLP for 2002 consisted of the examination of the consolidated financial statements of the Company and quarterly review of financial statements. (2) All Other Fees relates to tax consulting and compliance services. The Audit Committee of the Board of Directors has considered whether the provision of the services described under the captions "Financial Information Systems Design and Implementation" and "All Other Fees" is consistent with maintaining the independence of PricewaterhouseCoopers LLP. OTHER MATTERS The Board of Directors does not know of any matters to be presented at the annual meeting other than those stated above. If any other business should come before the annual meeting, the person(s) named in the enclosed proxy will vote thereon as he, she or they determine to be in the best interests of the Company. <page> PROPOSALS FOR NEXT ANNUAL MEETING Any stockholder proposal to be considered for inclusion in the Company's proxy statement and form of proxy for the annual meeting of stockholders to be held in 2003 has to be received at the Company's office at CNL Center at City Commons, 450 South Orange Avenue, Orlando, Florida 32801, no later than December 19, 2003. Under the Company's bylaws, a stockholder must comply with certain procedures to nominate directors or to propose other matters to be considered at an annual meeting of stockholders. These procedures provide that the stockholders desiring to make nominations for directors or to bring a proper subject before a meeting must do so by notice timely delivered to the Company's Secretary. To be timely, the Secretary must receive the notice at the Company's principal executive offices not less than 60 days nor more than 90 days before the anniversary of the preceding year's annual meeting of stockholders. In the case of the Company's annual meeting of stockholders in 2004, the Company's Secretary must receive notice of any such proposal no earlier than March 28, 2004, and no later than April 27, 2004 (other than proposals intended to be included in the proxy statement and form of proxy which, as noted above, have to be received by December 19, 2003). Generally, such notice must set forth: (1) as to each person whom the stockholder proposes to nominate for election or re-election as a director, all information relating to such person that is required to be disclosed in solicitations or proxies for election of directors, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended (including such person's written consent to being named in the proxy statement as a nominee and to serving as a director if elected); (2) as to any other business that the stockholder proposes to bring before the meeting, a brief description of the business desired to be brought before the meeting, the reasons for conducting such business at the meeting and any material interest in such business of such stockholder and of the beneficial owner, if any, on whose behalf the proposal is made; (3) as to the stockholder giving the notice and the beneficial owner, if any, on whose behalf the nomination or proposal is made, the name and address of such stockholder, as they appear on the Company's books, and of such beneficial owner and the class and number of Company Shares which are owned beneficially and of record by such stockholder and such beneficial owner. The Chairman of the annual meeting shall have the power to declare that any proposal not meeting these and any other applicable requirements imposed by the bylaws shall be disregarded. A copy of the bylaws may be obtained without charge on written request addressed to CNL American Properties Fund, Inc., Attn. Corporate Secretary, CNL Center at City Commons, 450 South Orange Avenue, Orlando, Florida 32801. ANNUAL REPORT A copy of the Company's Annual Report to Stockholders for the year ended December 31, 2002, accompanies this Proxy Statement. By Order of the Board of Directors, /s/ Steven D. Shackelford Steven D. Shackelford Secretary April 18, 2003 Orlando, Florida