UNITED STATES

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 25, 2016

 


 

FARMLAND PARTNERS INC.

(Exact name of registrant as specified in its charter)

 


 

Maryland
(State or other jurisdiction
of incorporation)

 

001-36405
(Commission
File Number)

 

46-3769850
(IRS Employer
Identification No.)

 

4600 S. Syracuse Street, Suite 1450
Denver, Colorado
(Address of principal executive offices)

 

80237
(Zip Code)

 

Registrant’s telephone number, including area code: (720) 452-3100

 

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:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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.

 

At the Annual Meeting of Stockholders held on May 25, 2016 (the “Annual Meeting”), the stockholders of Farmland Partners Inc. (the “Company”) approved all of the proposals presented, which are described in detail in the Company’s Definitive Proxy Statement on Schedule 14A that was filed with the Securities and Exchange Commission on April 14, 2016 (the “Proxy Statement”). Holders of 9,979,123 shares of the Company’s common stock were present in person or represented by proxy at the Annual Meeting.

 

The following are the voting results of the proposals submitted to the Company’s stockholders at the Annual Meeting:

 

Proposal 1:  To elect the six director nominees named in the Proxy Statement.

 

Director Nominee

 

For

 

Withheld

 

Broker Non-Votes

 

Jay Bartels

 

3,895,495

 

92,338

 

5,991,290

 

John C. Conrad

 

3,888,899

 

98,934

 

5,991,290

 

Chris A. Downey

 

3,839,667

 

148,166

 

5,991,290

 

Joseph W. Glauber

 

3,827,633

 

160,200

 

5,991,290

 

Paul A. Pittman

 

3,907,669

 

80,164

 

5,991,290

 

Darell D. Sarff

 

3,826,174

 

161,659

 

5,991,290

 

 

Proposal 2:  To ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the Company’s fiscal year ending December 31, 2016.

 

For

 

Against

 

Abstentions

 

9,884,662

 

75,956

 

18,505

 

 

Proposal 3: To approve the issuance of shares of the Company’s common stock upon redemption of 883,724 of the Class A common units of limited partnership interest in the Company’s operating partnership issued in connection with the Company’s acquisition of the Justice farms on June 2, 2015.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

 

3,797,270

 

118,245

 

72,318

 

5,991,290

 

 

2



 

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 hereunto duly authorized.

 

 

FARMLAND PARTNERS INC.

 

 

Dated: May 25, 2016

 

By:

/s/ Luca Fabbri

 

 

 

Luca Fabbri

 

 

Chief Financial Officer, Secretary and Treasurer

 

3