<PAGE>
As filed with the Securities and Exchange Commission on August 19, 1997.
Registration Statement No. 333-21621
- --------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
--------------------------
POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-1
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
--------------------------
FLAGSTAR BANCORP, INC.
(Exact Name of Registrant as Specified in Its Charter)
<TABLE>
<CAPTION>
<S> <C> <C>
MICHIGAN 6035 38-3150651
- --------------------------------- ---------------------------- ----------------------
(State of Other Jurisdiction (Primary Standard Industrial (I.R.S. Employer
of Incorporation or Organization) Classification Code Number) Identification Number)
</TABLE>
2600 TELEGRAPH ROAD
BLOOMFIELD HILLS, MICHIGAN 48302-0953
(810) 338-7700
---------------------------------------------------------------------------
(Address, Including Zip Code, and Telephone Number, Including Area Code, of
Registrant's Principal Executive Offices)
THOMAS J. HAMMOND
CHAIRMAN OF THE BOARD AND CHIEF EXECUTIVE OFFICER
FLAGSTAR BANCORP, INC.
2600 TELEGRAPH ROAD
BLOOMFIELD HILLS, MICHIGAN 48302-0953
(810) 338-7700
------------------------------------------------------------------------------
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code,
of Agent for Service)
Copies of communication to:
<TABLE>
<S> <C>
MATTHEW G. ASH, ESQ. LEE MEYERSON, ESQ.
EDWARD B. CROSLAND, JR., ESQ. SIMPSON THACHER & BARTLETT
PAUL D. BORJA, ESQ. 425 LEXINGTON AVENUE
REINHART, BOERNER, VAN DEUREN, NORRIS & RIESELBACH, P.C. NEW YORK, NEW YORK 10017-3955
601 PENNSYLVANIA AVENUE, N.W., SUITE 750, NORTH (212) 455-3675 (PHONE)
WASHINGTON, D.C. 20004-2601 (212) 455-2502 (FAX)
(202) 393-3636 (PHONE)
(202) 393-0796 (FAX)
</TABLE>
APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: As
soon as practicable after the effective date of this Registration Statement.
If any of the securities being registered on this form are to be
offered on a delayed or continuous basis pursuant to Rule 415 under the
Securities Act of 1933, check the following box. [_]
If this Form is filed to register additional securities for an
offering pursuant to Rule 462(b) under the Securities Act, please check the
following box and list the Securities Act registration statement number of the
earlier effective registration statement for the same offering. [_]
If this Form is a post-effective amendment filed pursuant to Rule
462(c) under the Securities Act, check the following box and list the Securities
Act registration number of the earlier effective registration statement for the
same offering. [_]
If delivery of the prospectus is expected to be made pursuant to Rule
434, please check the following box. [_]
<TABLE>
<CAPTION>
CALCULATION OF REGISTRATION FEE
==================================================================================================================================
TITLE OF EACH CLASS OF AMOUNT TO BE PROPOSED MAXIMUM PROPOSED MAXIMUM AGGREGATE AMOUNT OF
SECURITIES TO BE REGISTERED (1) OFFERING PRICE PER SHARE OFFERING PRICE REGISTRATION FEE
REGISTERED
- ----------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Common Stock, Par Value
$0.01 per share $195,000,000 $54,000 (2)
==================================================================================================================================
</TABLE>
(1) Such amount is being amended hereby to remove from registration 3,757,500
shares previously registered and which remained unsold at the termination
of the Offering on May 12, 1997.
(2) Previously paid.
<PAGE>
The registrant hereby removes from registration 3,757,500 shares of
its common stock, par value $.01 per share (the "Common Stock"), which
remain unsold upon termination of its offering of Common Stock on May 12,
1997.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
registration has duly caused this Post-Effective Registration Statement to be
signed on its behalf by the undersigned, thereunto duly authorized, in the
City of Bloomfield Hills, State of Michigan, on the 8th day of July 1997.
Flagstar Bancorp, Inc.
By: /s/ Thomas J. Hammond
------------------------------------
Thomas J. Hammond
Chairman and Chief Executive Officer
(Duly Authorized Representative)
Pursuant to the requirements of the Securities Act of 1933, this Post
Effective Amendment No. 1 to the Registration Statement has been signed by the
following persons on behalf of the Registrant in the capacities and on the
dates indicated.
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
/s/ Thomas J. Hammond Chairman of the Board and July 11, 1997
------------------------------- Chief Executive Officer
Thomas J. Hammond (Principal Executive Officer)
/s/ Michael W. Carrie Executive Vice President, July 8, 1997
------------------------------- Chief Financial Officer
Michael W. Carrie and Treasurer (Principal
Financial and Accounting Officer)
* Vice Chairman of the Board
------------------------------- and President
Mark T. Hammond
* Director and Executive Vice
------------------------------- President
Joan H. Anderson
* Director, Senior Vice
------------------------------- President and Secretary
Mary Kay McGuire
* Director
-------------------------------
Ronald I. Nichols, Sr.
* Director
-------------------------------
James D. Coleman
* Director
-------------------------------
Charles Bazzy
* Director
-------------------------------
Henry S. Ellman
* Director
-------------------------------
William B. Bortels
*By: /s/ Thomas J. Hammond July 11, 1997
-------------------------
Thomas J. Hammond
Attorney-in-Fact
</TABLE>