0001144204-15-013026.txt : 20150302 0001144204-15-013026.hdr.sgml : 20150302 20150302061447 ACCESSION NUMBER: 0001144204-15-013026 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150225 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20150302 DATE AS OF CHANGE: 20150302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEACOAST BANKING CORP OF FLORIDA CENTRAL INDEX KEY: 0000730708 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 592260678 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-13660 FILM NUMBER: 15662123 BUSINESS ADDRESS: STREET 1: 815 COLORADO AVE STREET 2: P O BOX 9012 CITY: STUART STATE: FL ZIP: 34994 BUSINESS PHONE: 7722886085 MAIL ADDRESS: STREET 1: 815 COLORADO AVE STREET 2: P O BOX 9012 CITY: STUART STATE: FL ZIP: 34995 8-K 1 v403182_8k.htm FORM 8-K

 

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): February 25, 2015

 

SEACOAST BANKING CORPORATION OF FLORIDA

(Exact Name of Registrant as Specified in its Charter)

 

Florida   001-13660   59-2260678

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

815 Colorado Avenue, Stuart, Florida   34994
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (772) 287-4000

 

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:

 

¨ 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 or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(b) On February 25, 2015, Dale M. Hudson, a member of the Board of Directors of Seacoast Banking Corporation of Florida (“Seacoast” or the “Company”), gave notice of his decision to retire at the end of his term and not stand for re-election to the Board of Directors of the Company (the “Board”) at the Company’s 2015 Annual Meeting of Stockholders (the “Annual Meeting”). Mr. Hudson will continue to serve on the board of directors of the Company’s principal operating subsidiary, Seacoast National Bank (“SNB”). Mr. Hudson retired as Vice Chairman of Seacoast in December 2010 and was one of the initial directors when the Company was formed in 1983.

 

Item 8.01    Other Events.

 

On February 26, 2015, in connection with Mr. Hudson’s announcement, and pursuant to the Agreement and Plan of Merger, dated as of April 24, 2014, by and among Seacoast, SNB, The BANKshares, Inc. (“BANKshares”) and BANKshares’ wholly-owned subsidiary BankFIRST, the Board nominated Jacqueline L. Bradley, currently a director of SNB, to stand for election as a Class I director at the Annual Meeting, replacing Dale M. Hudson.

 

 
 

 

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.

 

  SEACOAST BANKING CORPORATION OF FLORIDA
     
     
     
Date:  March 2, 2015 By: /s/ Dennis S. Hudson, III
    Dennis S. Hudson, III
    Chairman and Chief Executive Officer