1 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 1, 2000 AMERICAN ARCHITECTURAL PRODUCTS CORPORATION (Exact name of registrant as specified in its charter) Delaware 025634 87-0365268 (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 3000 Northwest 125th Street, Miami, Florida 33167 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (305) 681-0848 NOT APPLICABLE. (Former name or former address, if changed since last report) 2 ITEM 5. OTHER EVENTS On May 1, 2000, American Architectural Products Corporation accepted the resignation of Frank J. Amedia, President and Chief Executive Officer. Mr. Amedia will continue to have limited responsibilities under the direction of the Board of Directors. Mr. Joseph Dominijianni, a director and Treasurer of the Company, was named Interim President and Chief Executive Officer. On the same date, the Company also accepted the resignation of its outside directors. By action taken without a meeting in a written consent dated May 1, 2000, a majority of the Company's stockholders authorized an amendment to the Company's Certificate of Incorporation reducing the range of the number of authorized directors to between two and ten, inclusive. The remaining directors have fixed the number of current directors at two. 3 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. AMERICAN ARCHITECTURAL PRODUCTS CORPORATION Date: May 23, 2000 By: /s/ Jonathan K. Schoenike ------------------------- Jonathan K. Schoenike Secretary