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 30, 2015

 

         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))

 

1

 


 

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 April 30, 2015.  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 2016.  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

33,212,107

227,286

5,044,776

G. Robert Blanchard, Jr.

33,345,771

93,622

5,044,776

C. Dennis Carlton

33,384,630

54,763

5,044,776

John C. Corbett

33,328,344

111,049

5,044,776

Griffin A. Greene

33,345,471

93,922

5,044,776

Charles W. McPherson

33,374,909

64,484

5,044,776

G. Tierso Nunez II

33,337,444

101,949

5,044,776

Thomas E. Oakley

31,234,356

2,205,037

5,044,776

Ernest S. Pinner

31,328,221

2,111,172

5,044,776

William K. Pou, Jr.

33,374,909

64,484

5,044,776

Joshua A. Snively

33,343,394

95,999

5,044,776

Michael F. Ciferri

33,374,009

65,384

5,044,776

Daniel R. Richey

33,374,009

65,384

5,044,776

 

The second resolution was an advisory non binding vote to approve the compensation paid to the Company’s named executive officers, as disclosed pursuant to the SEC’s compensation rules, including the compensation discussion and analysis, compensation tables and narrative discussion.  The number of votes cast was approximately as follows:

 

For

24,049,678

Against

8,833,591

Abstain

556,124

Broker non votes

5,044,776

 

 

 

The third and final resolution was to ratify the appointment of Crowe Horwath, LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015.  The number of votes cast was approximately as follows:

 

For

38,396,889

Against

79,162

Abstain

8,118

 

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 1, 2015

 

3