-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, F66eEATi+avPsV8PBAhWBx2qYppSpXyN6GU6pIUE/u8Hgiw04Zsrztvj6hlSISZ6 N+7ro0UA+714gSC95hfIZg== 0001104659-06-019110.txt : 20060324 0001104659-06-019110.hdr.sgml : 20060324 20060324151322 ACCESSION NUMBER: 0001104659-06-019110 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20060320 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060324 DATE AS OF CHANGE: 20060324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERIVEST PROPERTIES INC CENTRAL INDEX KEY: 0000927102 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 841240264 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14462 FILM NUMBER: 06709054 BUSINESS ADDRESS: STREET 1: 1780 S BELLAIRE ST STREET 2: SUITE 515 CITY: DENVER STATE: CO ZIP: 80222 BUSINESS PHONE: 3032971800 MAIL ADDRESS: STREET 1: 1780 S. BELLAIRE ST. STREET 2: SUITE 515 CITY: DENVER STATE: CO ZIP: 80222 8-K 1 a06-2751_28k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

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): March 20, 2006

 

AmeriVest Properties Inc.

(Exact name of small business issuer as specified in its charter)

 

Maryland

 

1-14462

 

84-1240264

(State or other jurisdiction of
incorporation or organization)

 

(Commission File No.)

 

(I.R.S. Employer Identification
No.)

 

1780 South Bellaire Street Suite 100, Denver, Colorado 80222

(Address of principal executive offices)

 

(303) 297-1800

(Registrant’s telephone number)

 

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

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

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

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 



 

Item 5.02                                           Departure of Directors or Principal Officers; Election of Directors; Appointment for Principal Officers.

 

On Monday, March 20, 2006, Kathryn Hale, Chief Financial Officer and Secretary of AmeriVest Properties Inc. (the “Company”) received letters from each of William T. Atkins and Alexander S. Hewitt resigning his position on the Board of Directors of the Company (the “Board”), effective as of March 14, 2006.  Each resignation letter was dated March 14, 2006.  The resignation letters are attached as Exhibits 99.1 and 99.2 to this Form 8-K.  Mr. Atkins was previously Chief Executive Officer of the Company from December 1999 to April 2005.  He served as a director since August 1999 and as Chairman of the Board since December 2000.  Mr. Hewitt was previously a Vice President of the Company from January 2000 to December 2003 and a director and Vice Chairman since March 2004. Mr. Atkins served on the acquisition committee of the Board at the time of his resignation.  Mr. Hewitt did not serve on any committees of the Board.

 

On March 13, 2006, the Board approved a reduction in size of the Board from eight directors to three directors, to be effective at the Company’s 2006 annual meeting.  The Board also proposed a slate consisting solely of three “independent” directors within the meaning of the American Stock Exchange’s listing standards, including Messrs. Holman, Labate and Tepper.  None of the other directors, including Messrs. Atkins and Hewitt, were nominated by the Board as a candidate for director at the upcoming annual meeting.  Absent the resignations, the term of Mr. Atkins and Mr. Hewitt would have expired on the day of the annual meeting.

 

The Board’s decision to reduce the size of the Board was based on the belief of a majority of the Board that, in light of the Company’s decision to adopt a plan of liquidation, the Board should take every effort to reduce expenses and to insure that a completely “independent” Board within the meaning of the American Stock Exchange’s listing standards would be taking all further actions in support of the plan of liquidation.  Neither Mr. Atkins nor Mr. Hewitt qualified as an “independent” director within the meaning of the American Stock Exchange’s listing standards.

 

Item 9.01 Financial Statements and Exhibits

 

(c) Exhibits.

 

99.1

 

Resignation of William T. Atkins dated March 14, 2006, received by the Company on March 20, 2006.

99.2

 

Resignation of Alexander S. Hewitt dated March 14, 2006, received by the Company on March 20, 2006.

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

AmeriVest Properties Inc.

 

 

 

 

Date: March 24, 2006

By:

/s/ Charles K. Knight

 

 

 

Charles K. Knight

 

 

Chief Executive Officer

 

3



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

99.1

 

Resignation of William T. Atkins dated March 14, 2006, received by the Company on March 20, 2006.

99.2

 

Resignation of Alexander S. Hewitt dated March 14, 2006, received by the Company on March 20, 2006.

 

4


EX-99.1 2 a06-2751_2ex99d1.htm EXHIBIT 99

Exhibit 99.1

 

RESIGNATION

 

I, William T. Atkins, resign from the board of directors of AmeriVest Properties Inc. and from all elected and appointed positions incident to my board membership including Chairman and all committees.

 

This resignation is made in conformity with Article III, Section 4, of the corporation’s bylaws.  My resignation is effective immediately as of this date, March 14, 2006.

 

 

Dated:  March 14, 2006

 

 

 

/s/ William T. Atkins

 

 

William T. Atkins

 


EX-99.2 3 a06-2751_2ex99d2.htm EXHIBIT 99

Exhibit 99.2

 

RESIGNATION

 

I, Alexander S. Hewitt, resign from the board of directors of AmeriVest Properties Inc. and from all elected and appointed positions incident to my board membership including Vice Chairman and all committees.

 

This resignation is made in conformity with Article III, Section 4, of the corporation’s bylaws.  My resignation is effective immediately as of this date, March 14, 2006.

 

 

Dated:  March 14, 2006

 

 

 

/s/ Alexander S. Hewitt

 

 

Alexander S. Hewitt

 


-----END PRIVACY-ENHANCED MESSAGE-----