ADVANCED COMMUNICATION SYSTEMS INC
DEF 14A, 1998-01-27
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: POUGHKEEPSIE FINANCIAL CORP, 8-K, 1998-01-27
Next: STRUCTURED ASSET SEC CORP MORT PASS THRO CERT SER 1997-01 TR, 15-15D, 1998-01-27




<PAGE>


                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
             of the Securities Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [|X|]
Filed by a Party other than the Registrant [   ]
Check the appropriate box:
[   ]  Preliminary Proxy Statement        [   ] Confidential, for Use of the
                                               Commission Only (as permitted
                                               by Rule 14a-6(e)(2))
[|X|]  Definitive Proxy Statement
[   ]  Definitive Additional Materials
[   ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                      Advanced Communication Systems, Inc.
(Name of Registrant as Specified in its Charter)
- -------------------------------------------------------------------------------

(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant) Payment
of Filing Fee (Check the appropriate box):
         [|X| ]  No fee required.
         [    ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
                  and 0-11.
         1)      Title of each class of securities to which transaction applies:

         2)      Aggregate number of securities to which transaction applies:

         3) Per unit price or other  underlying  value of  transaction  computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee
is calculated and state how it was determined):

         4)      Proposed maximum aggregate value of transaction:

         5)      Total fee paid:

         [    ]  Fee paid previously with preliminary materials:

         [ ] Check box if any part of the fee is offset as  provided by Exchange
Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
paid previously.  Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.

         1)       Amount Previously Paid:

         2)       Form, Schedule or Registration Statement No.:

         3)       Filing Party:

         4)       Date Filed:



<PAGE>


                      ADVANCED COMMUNICATION SYSTEMS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD FEBRUARY 25, 1998

TO THE STOCKHOLDERS OF ADVANCED COMMUNICATION SYSTEMS, INC.:

         NOTICE IS HEREBY  GIVEN that the annual  meeting of  stockholders  (the
"Annual Meeting") of Advanced Communication Systems, Inc. (the "Company"),  will
be held at the offices of the Company at 10089 Lee Highway,  Fairfax,  Virginia,
22030, at 10:30 a.m. on Wednesday, February 25, 1998 for the following purposes:

         1.       To elect five directors to serve for the following year and 
                  until their successors are duly elected;

         2.       To  ratify  the  appointment  of  Arthur  Andersen  LLP as
                  independent  accountants  of the  Company  for the fiscal year
                  ending September 30, 1998; and

         3.       To consider and transact  such other  business as may properly
                  and lawfully come before the Annual Meeting or any adjournment
                  thereof.

         All of the  foregoing  is more  fully set forth in the Proxy  Statement
accompanying this Notice.

         The transfer  books of the Company will close as of the end of business
on January 10, 1998 for purposes of determining stockholders who are entitled to
notice of and to vote at the  Annual  Meeting,  but will not be  closed  for any
other purpose.

         All stockholders are cordially  invited to attend the Annual Meeting in
person.  IF YOU  CANNOT  ATTEND  THE  ANNUAL  MEETING,  PLEASE  TAKE THE TIME TO
PROMPTLY  SIGN,  DATE AND  MAIL  THE  ENCLOSED  PROXY  IN THE  ENVELOPE  WE HAVE
PROVIDED.  If you attend the Annual  Meeting and decide that you want to vote in
person, you may revoke your proxy.

                                        By Order of the Board of Directors


January 26, 1998                        Dev Ganesan, Executive Vice President,
Fairfax, Virginia                       Chief Financial Officer and Treasurer




<PAGE>



                      ADVANCED COMMUNICATION SYSTEMS, INC.

                                10089 Lee Highway
                            Fairfax, Virginia, 22030

                         Annual Meeting of Stockholders
                                February 25, 1998

                -------------------------------------------------

                                 PROXY STATEMENT

                -------------------------------------------------

                 Information Concerning Solicitation and Voting
 General

         The enclosed  proxy is  solicited  on behalf of Advanced  Communication
Systems,  Inc.  (the  "Company")  for the annual  meeting of  stockholders  (the
"Annual  Meeting") to be held at 10:30 a.m. on  Wednesday,  February 25, 1998 at
the Company's headquarters,  located at 10089 Lee Highway,  Fairfax, Virginia or
any adjournment or adjournments  thereof,  for the purposes set forth herein and
in the accompanying Notice of Annual Meeting.

         These Proxy  solicitation  materials  were mailed on or about  January
 26, 1998 to all stockholders entitled to vote at the meeting.

Record Date; Outstanding Shares

         Only  stockholders  of record at the close of  business  on January 10,
1998 (the "Record  Date"),  are entitled to receive notice of and to vote at the
Annual Meeting. The outstanding voting securities of the Company as of such date
consisted  of  6,514,000  shares of Common  Stock,  $.01 par value (the  "Common
Stock").  For information  regarding  holders of more than 5% of the outstanding
Common  Stock,  see  "Securities  Ownership  of  Certain  Beneficial  Owners and
Management."

Revocability of Proxies

         The  enclosed  Proxy  is  revocable  at  any  time  before  its  use by
delivering  to the Company a written  notice of  revocation  or a duly  executed
proxy bearing a later date. If a person who has executed and returned a proxy is
present at the Annual Meeting and wishes to vote in person,  he or she may elect
to do so and thereby  suspend the power of the proxy  holders to vote his or her
proxy.

Voting and Solicitation

         Every  stockholder  of record on the Record Date is entitled,  for each
share held,  to one vote on each proposal or item that comes before the meeting.
In the election of directors, each stockholder will be entitled to vote for five
nominees  and the  five  nominees  with the  greatest  number  of votes  will be
elected.  The  ratification of the independent  auditors for the Company for the
current  year will require the  affirmative  vote of a majority of the shares of
the Company's  Common Stock present or  represented  and entitled to vote at the
Annual Meeting.

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition,   the  Company  may  reimburse   brokerage  firms  and  other  persons
representing  beneficial  owners of  shares  for their  expenses  in  forwarding
solicitation  material to such beneficial owners.  Proxies may also be solicited
by certain of the Company's directors,  officers and regular employees,  without
additional  compensation  personally  or by telephone,  telecopy,  or electronic
mail.

Quorum; Abstentions; Broker Non-Votes

         The  presence,  in person or by proxy,  of the holders of a majority of
the shares  entitled to be voted generally at the Annual Meeting is necessary to
constitute  a  quorum  at  the  Annual  Meeting.   Under  the  Delaware  General
Corporation  Law (the "DGCL"),  an abstaining  vote and a broker  "non-vote" are
counted  as  present  and  entitled  to vote and are,  therefore,  included  for
purposes of determining whether a quorum of shares exists.  Abstentions are also
counted in tabulating  the total number of votes cast on matters voted on by the
stockholders  at the Annual  Meeting.  Broker  "non-votes"  are not  counted for
purposes  of  determining  the number of votes  cast on any  matter  voted on by
stockholders.

Deadline for Receipt of Stockholder Proposals

         Proposals  of  stockholders  of the  Company  which are  intended to be
presented by such  stockholders  at the  Company's  1999 annual  meeting must be
received by the Company no later than  September 28, 1998 in order that they may
be included in the proxy  statement and form of proxy  relating to that meeting.
Any such proposal  should be addressed to the Company's  Secretary and delivered
to the  Company's  principal  executive  offices at 10089 Lee Highway,  Fairfax,
Virginia, 22030.

Annual Report

         The Company's Annual Report to Stockholders,  which includes its Annual
Report on Form 10-K for the fiscal year ended  September  30, 1997,  is enclosed
with this Proxy Statement.

                              ELECTION OF DIRECTORS
                                  (Proposal 1)
General

         A Board of Directors  consisting of five  directors is to be elected at
the Annual Meeting. Unless otherwise instructed, the proxy holders will vote all
of the  proxies  received  by them for the  Company's  five  nominees.  The five
directors  nominated for election at the Annual Meeting are: Charles R. Collins,
Thomas A. Costello, Charles G. Martinache,  George A. Robinson and Wayne Shelton
(collectively,  the  "Nominees).  In the event  that any of the  Nominees  shall
become  unavailable,  the  proxy  holders  will vote in their  discretion  for a
substitute nominee. It is not expected that any nominee will be unavailable. The
term of office of each person elected as a director will continue until the next
annual  meeting of  stockholders  and until his  successor  has been elected and
qualified.

         The Amended and Restated  Bylaws of the Company provide that the number
of members of the Board of  Directors  shall  consist  of five  directors.  Each
director  is  elected  for a  one-year  term  at  each  annual  meeting  of  the
stockholders.  Officers  are  elected by the Board of  Directors.  Each  officer
serves  at the  discretion  of the  Board  of  Directors.  There  are no  family
relationships among any of the directors or executive officers.

         The Board of Directors  recommends that stockholders vote "For" each of
the Nominees.

         Set  forth  below  is  certain  information   regarding  the  directors
(including the Nominees), executive officers and key employees.


<PAGE>

<TABLE>
<CAPTION>
Directors and Executive Officers:       Age       Position
<S>                                     <C>       <C>   
George A. Robinson..................    59        President, Chief Executive Officer and Chairman of the Board
                                                  of Directors
Charles G. Martinache...............    56        Executive Vice President, Chief Operating Officer and
                                                  Director
Thomas A. Costello..................    50        Executive Vice President, Chief Technology Officer,
                                                  Secretary and Director
Dev Ganesan.........................    39        Executive  Vice  President,   Chief  Financial  Officer  and
                                                  Treasurer
Wayne Shelton.......................    65        Director
Charles R. Collins..................    66        Director
</TABLE>
<TABLE>
<CAPTION>
Key Employees:                         Age        Position
<S>                                    <C>        <C>      
Kenneth D. Regan....................   55         President of ACS Services
Kevin R. Adams......................   40         President of ACS Technologies
Howard Sparks.......................   60         President of Integrated Systems Controls, Inc.
Gale Berry..........................   54         Vice President of Integrated Systems Controls, Inc.
Dwayne Junker.......................   56         President of RF Microsystems, Inc.
Raymond E. Shutters.................   65         Director of West Coast Operations
J. Herbert Dahm.....................   59         Director of International Operations
Kevin S. Hopkins....................   42         Assistant Vice President
</TABLE>

     George A.  Robinson.  Mr.  Robinson  was a founder of the  Company  and has
served as  President,  Chief  Executive  Officer  and  Chairman  of the Board of
Directors of the Company  since its  inception in 1987.  From 1986 to 1987,  Mr.
Robinson  held the  position  of Vice  President  for East Coast  Operations  of
Advanced Digital Systems,  Inc., a military  communication  software development
company.  Prior to working at Advanced Digital Systems, Inc., Mr. Robinson spent
over 20 years as a civilian  employee in the U.S. Navy  Satellite  communication
program, most recently as Deputy Director.

     Charles G. Martinache.  Mr. Martinache was a founder of the Company and has
served as Chief Operating Officer and a Director of the Company since 1987. From
1987 to July 1992, Mr. Martinache also held the office of Vice President, and in
July 1992 was made Executive Vice President.  From 1986 to 1987, Mr.  Martinache
was a program  manager for Advanced  Digital  Systems,  Inc.  Prior to that, Mr.
Martinache served 23 years in the U.S. Navy as a cryptologic officer.

     Thomas A.  Costello.  Mr.  Costello  was a founder of the  Company  and has
served as Secretary and a Director of the Company since 1987. Mr.  Costello also
served as Treasurer of the Company from 1987 to August 1997.  From 1987 to 1994,
Mr. Costello held the positions of Senior Vice President and Technical Director,
and in 1995 was made Executive Vice  President and Chief  Technology  Officer of
the Company.  From 1983 to 1987, Mr. Costello was a Senior Systems  Engineer for
Advanced Digital Systems,  Inc. where, among other things, he led the Integrated
Navy  SATCOM  Architecture  study  to  upgrade  existing   information  exchange
subsystems.

     Dev Ganesan.  Mr. Ganesan has served as the Chief Financial  Officer of the
Company since February 1997 and as Executive Vice President and Treasurer  since
August 1997.  From June 1994 to January  1997,  Mr.  Ganesan was employed by GSE
Systems,  Inc., a publicly held  international  software  systems and technology
solutions developer,  as Vice President of Finance and Accounting.  From 1990 to
June 1994, Mr. Ganesan served as the Treasurer and Corporate  Controller of U.S.
Lime & Minerals,  Inc., a publicly held mineral resources company.  From 1987 to
1990, Mr. Ganesan was with Deloitte & Touche, most recently as an audit manager.

     Wayne  Shelton.  Mr.  Shelton  has served on the Board of  Directors  since
August 1997.  From  January 1995 to June 1997,  he served as president of Hughes
Information  Systems and as a senior vice president of Hughes Aircraft  Company.
From  December  1990 to  January  1995,  Mr.  Shelton  was  president  of Hughes
Information  Technology  Corporation  and  corporate  vice  president  of Hughes
Aircraft Company. Mr. Shelton is currently a member of the Board of Directors of
ADI Technology, Inc., a software engineering company.

     Charles R. Collins.  Mr. Collins has served on the Board of Directors since
August 1997. He is also currently an advisory  partner with the law firm Gibson,
Dunn & Crutcher LLP and has held such position since April 1, 1996. From 1990 to
such date,  Mr.  Collins was a partner  with  Gibson,  Dunn & Crutcher  LLP. Mr.
Collins  is a  general  partner  of a real  estate  partnership  that  filed for
reorganization  under  Chapter  11 of the  U.S.  Bankruptcy  Code in  1995.  The
partnership  emerged from  reorganization  in 1996 and  currently is  performing
under its obligations, as reorganized.  Mr. Collins was not the managing general
partner of the  partnership at the time it was put into Chapter 11 and currently
is not the managing general partner.

     Kenneth D. Regan.  Mr.  Regan  joined the  Company in October  1997 as Vice
President for International Development and assumed the position of President of
ACS Services in January 1998.  Before joining the Company,  Mr. Regan served for
seven years as Head of the Communication and Information  Systems  Department at
the Navy  Research  and  Development  Laboratory  Center  ("NRad") in San Diego,
California.  Prior to becoming  Head of the  department,  he was division  head,
branch  head and  program  manager  for  large  communication  and  surveillance
programs at the Naval Ocean Systems Center (NOSC) and predecessor organizations.

     Kevin R. Adams. Mr. Adams joined the Company in September 1993 as a Systems
Engineer,  and in  September  1994 he was made Manager of VME  Technologies.  In
April 1996, Mr. Adams was promoted to Director of ACS  Technologies,  a business
unit of the Company focusing on systems  integration  work, and in May 1997, Mr.
Adams was appointed to the position of Vice President of the Company. In October
1997 Mr.  Adams became  President of ACS  Technologies.  From  December  1991 to
August  1993,  Mr.  Adams was  employed as an engineer by VisiCom  Laboratories,
Inc., a software development company.

     Howard Sparks. Mr. Sparks was a founder of Integrated Systems Control, Inc.
("ISC"), a wholly-owned  subsidiary of the Company, and has been President and a
Director of ISC since its  inception in 1983.  Prior to founding ISC, Mr. Sparks
was a Senior Analyst and Business Manager for Sonalysts,  Inc. Mr. Sparks has 38
years of C3I experience.

     Gale Berry.  Mr. Berry was a founder of ISC, a  wholly-owned  subsidiary of
the  Company,  and has been  Vice  President  and a  Director  of ISC  since its
inception in 1983. Mr. Berry has 34 years of C3I experience.

     Dwayne  Junker.  Mr.  Junker  joined  RF  Microsystems,   Inc.  ("RFM"),  a
wholly-owned  subsidiary  of the  Company,  in 1989  and  has  served  as  RFM's
President since November 1997. Prior to becoming President, Mr. Junker served as
Vice President from 1996 to November 1997, C4I Division Vice President from 1994
to 1996, head of the C3I Department  from 1992 to 1994 and as Milstar  Satellite
Program Manager from 1989 to 1992. Prior to working at RFM, Mr. Junker served 30
years as a Navy Officer specializing in telecommunications and electronics.

     Raymond E. Shutters.  Mr.  Shutters  joined the Company in June 1996 as the
Director of West Coast  Operations.  From August 1995 to May 1996, Mr.  Shutters
was a member of the C4I technical  staff of Sciences  Application  International
Corporation.  From 1959 to August 1995, Mr.  Shutters was employed at NRaD. From
1987 to March 1993, Mr. Shutters was Head of the Surveillance Department at NRaD
where he was  responsible  for  managing  the  undersea,  surface and  aerospace
surveillance and research and development  programs. In March 1993, Mr. Shutters
was  promoted to Deputy  Executive  Director  and  Business  Manager of NRaD,  a
position which he held until August 1995.

     J. Herbert  Dahm.  Mr. Dahm joined the Company in July 1993 as the Director
of International Operations.  From October 1990 to July 1993, Mr. Dahm served in
the U.S. Navy where he helped to deploy SALTS systems throughout the Navy.

     Kevin S. Hopkins. Mr. Hopkins joined the Company in April 1997 as Assistant
Vice  President and JMCOMMS  Program  Manager.  From 1995 to 1997,  Mr.  Hopkins
served as Managing  Director at  Darlington,  Inc. From 1993 to 1995, he was the
General Manager at Scientific  Research Corp.  ("SRC").  Both Darlington and SRC
provide  communication  systems and integration and development services to high
technology  engineering programs.  Prior to this, Mr. Hopkins served in the U.S.
Navy for 18 years as a cryptologic officer. 

Stockholders Agreement

     On May 2, 1997, Messrs. Robinson, Martinache and Costello, individually and
as trustees of certain trusts, entered into a Stockholders Agreement pursuant to
which each has agreed to vote the shares beneficially owned by him to elect each
other as directors of the Company and on other  matters as a block as determined
by the  affirmative  vote of the  majority  of their  shares.  The  Stockholders
Agreement  remains  in effect  until the  earliest  to occur of:  (i) the mutual
consent  of the  parties,  (ii)  only one of  Messrs.  Robinson,  Martinache  or
Costello  continues  to  beneficially  own any  Common  Stock and (iii)  Messrs.
Robinson,  Martinache and Costello as a group  beneficially  own less than forty
percent (40%) of the outstanding Common Stock. This Stockholders  Agreement will
allow Messrs. Robinson, Martinache and Costello to control votes on matters that
require approval of the Company's stockholders.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act") requires the Company's  officers and directors,  and persons who
own more than 10% of the Company's Common Stock to file reports of ownership and
changes in  ownership of the  Company's  Common  Stock with the  Securities  and
Exchange  Commission and Nasdaq.  Based solely on a review of the copies of such
reports and written  representations  from the  reporting  persons that no other
reports were  required,  the Company  believes that during the fiscal year ended
September  30, 1997,  its  executive  officers,  directors  and greater than ten
percent stockholders filed on a timely basis all reports due under Section 16(a)
of the Exchange Act,  with the following  exceptions:  George A.  Robinson,  the
President,  Chief  Executive  Officer and  Chairman  of the Board of  Directors;
Charles G. Martinache, the Executive Vice President, Chief Operating Officer and
Director;  Thomas A. Costello,  the Executive Vice President,  Chief  Technology
Officer,  Secretary and Director; and Dev Ganesan, the Executive Vice President,
Chief Financial  Officer and Treasurer,  each filed late their initial statement
of beneficial ownership on Form 3 on July 8, 1997.

Board of Directors and Committees

     The Board of Directors  met eight times in the fiscal year ended  September
30, 1997.  Subsequent to the initial public  offering in July 1997, the Board of
Directors established a Compensation Committee and an Audit Committee. The Audit
Committee  did not meet in the fiscal  year  ended  September  30,  1997 and the
Compensation  Committee  met twice in the fiscal year ended  September 30, 1997.
Each of the  directors  attended  at least 75% of all  meetings  of the Board of
Directors and all committees on which he served during the year.

     The  Compensation  Committee  and Audit  Committee are comprised of Messrs.
Shelton and Collins.  The Compensation  Committee determines the compensation of
the Company's  executive  officers and administers the 1996 Stock Incentive Plan
and the 1997 Stock Incentive  Plan. The Audit  Committee  makes  recommendations
concerning the engagement of independent  public  accountants,  reviews with the
independent  public  accountants  the plan and results of the audit  engagement,
reviews the independence of the independent  public  accountants,  considers the
range of audit and  non-audit  fees and  reviews the  adequacy of the  Company's
internal accounting controls.

     Compensation Committee Interlocks and Insider Participation. Neither member
of the  Compensation  Committee was an officer or employee of the Company during
the fiscal  year  ending  September  30,  1997.  Prior to the  formation  of the
Compensation  Committee  in  August  1997,  the  functions  of the  Compensation
Committee were performed by the Board of Directors as a whole.  For  information
concerning  certain  transactions  and  relationships  among the Company and the
current members of the Board of Directors,  see "Certain Transactions."
 
Director Compensation

     Directors who are employees of the Company do not receive any  compensation
for their  service as  directors.  The Company pays each  director who is not an
employee  of the  Company  (i) an  annual  retainer  of  $15,000,  which is paid
quarterly in cash,  (ii) a stipend of $1,200 for  attending  each meeting of the
Board of Directors  and each meeting of a committee of the Board of Directors if
such committee meeting is held on a date separate from a meeting of the Board of
Directors and (iii)  reimbursement for his out-of-pocket  expenses for attending
these  meetings.  In addition,  Directors  who are not  employees of the Company
receive  options to purchase  5,000  shares of the  Company's  Common Stock upon
election to the Board of  Directors  and an  additional  5,000  shares upon each
reelection to the Board of Directors.  Such options have an exercise price equal
to the current  market price on the date of the grant,  a term of five years and
vest in three equal annual  installments  beginning on the date of the grant and
on the first and second  anniversary of the grant.  All  non-vested  options are
terminated  six months after a member leaves the Board of Directors,  other than
by  death  or  disability.  On  death  or  disability,  all  non-vested  options
automatically  vest.  As of the date of the  mailing  of this  Proxy  Statement,
Charles  R.  Collins  and  Wayne  Shelton  each  have  received   5,000  options
exercisable at $10.50 per share,  which options were granted upon their election
to the Board of Directors in August 1997.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of the Company's Common Stock as of the Record Date by (i) each person
known by the Company to beneficially own five percent or more of the outstanding
shares of Common Stock, (ii) each Nominee, director and executive officer of the
Company and (iii) all executive  officers and directors as a group.  The address
of the stockholders  listed below as beneficially  owning more than five percent
of the Common Stock is that of the Company's principal executive offices. Except
as indicated in the footnotes to the table,  the persons named in the table have
sole voting and investment power with respect to all shares beneficially owned.


<PAGE>
<TABLE>
<CAPTION>

                                                     Amounts and Nature     Outstanding
Name                                                    of Ownership          Shares
<S>                                                     <C>                    <C>
George A. and Barbara Robinson(1).................        947,500              14.5%
Charles G. Martinache(2)..........................        947,500              14.5%
Thomas A. and Margaret M. Costello(3).............        947,500              14.5%
Dev Ganesan(4)....................................         29,450                *
Wayne Shelton(5)..................................          2,667                *
Charles R. Collins(6).............................          2,667                *

All Directors, Nominees and Executive Officers as
a group
(6 persons).......................................      2,877,284              44.0%
</TABLE>

- -------------------
*        Less than one percent of stock outstanding.
(1)      Includes  473,750  shares owned by the Robinson 1997 Trust No. 1 and 
         473,750  shares owned by the Robinson 1997 Trust No.2, both of which 
         George A. Robinson is the sole trustee.
(2)      Includes  216,000 shares owned by the Martinache  1997 Trust No. 1 and 
         216,000 shares owned by the Martinache  1997 Trust No. 2, both  of 
         which Charles G. Martinache is the sole trustee.
(3)      Includes  300,000  shares owned by the Costello 1997 Trust No. 1 and 
         300,000  shares owned by the Costello 1997 Trust No.2, both of which 
         Margaret M. Costello and Thomas A. Costello are trustees.
(4)      Includes  outstanding  options to purchase  28,750 shares of Common
         Stock which are  exercisable  within 60 days. 
(5)      Includes  outstanding options to purchase 1,667 shares of Common Stock 
         which are exercisable within 60 days.  
(6)      Includes outstanding options to purchase 1,667 shares of Common Stock 
         which are exercisable within 60 days.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The   following   table   presents   certain   information   concerning
compensation  earned for services  rendered in all capacities to the Company for
the years ended September 30, 1996 and 1997 by the Chief  Executive  Officer and
each of the other most  highly  compensated  executive  officers  of the Company
whose salaries and bonuses exceeded $100,000 (the "Named Officers").

                                                 Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                    Long-Term
                                                                                  Compensation
                                              Annual Compensation                    Awards
                                  ---------------------------------------       --------------
              Name                Fiscal    Salary        Bonus       Other         Number of          All
              and                  Year     ------        -----       Annual         Shares           Other
       Principal Position         ------                             Compen-       Underlying        Compen-
       ------------------                                             sation         Options          sation
                                                                     --------      -----------       --------
<S>                               <C>       <C>         <C>             <C>          <C>            <C>
George A. Robinson                 1997     $239,578    $113,266        $0              0           $4,112(1)
President, Chief Executive         1996     $250,000     $79,440        $0              0           $4,333(1)
Officer and Chairman of the
Board

Charles G. Martinache              1997     $214,576    $113,266        $0              0           $4,112(1)
Executive Vice President and       1996     $225,000     $79,440        $0              0           $23,233(2)
Chief Operating Officer

Thomas A. Costello                 1997     $214,576    $113,266        $0              0           $4,112(1)
Executive Vice President,          1996     $225,000     $79,440        $0              0           $4,967(1)
Chief Technology Officer and
Secretary

Dev Ganesan                       1997(3)    $75,010     $50,000        $0           115,000            $0
Executive Vice President, Chief
Financial Officer and Treasurer
</TABLE>
- -----------------

(1)      Represents matching 401(k) plan contributions by the Company.
(2)      Includes  matching  401(k)  plan  contributions  by the Company of
         $4,967 and $18,266 in moving expenses paid by the Company.
(3)      Reflects compensation  earned from Mr. Ganesan's date of hire, February
         1, 1997, through September 30, 1997.

<PAGE>


                        Option Grants in Last Fiscal Year

         The following table presents certain  information  concerning the stock
option grants made to the Named Officers for the fiscal year ended September 30,
1997.

                                Individual Grants
           -----------------------------------------------------------
<TABLE>
<CAPTION>
                                               Percentage of                            Potential Realizable Value at
                               Number of       Total Options                             Assumed Rates of Stock Price
                                 Shares         Granted to      Exercise                Appreciation for Option Term(1)
                              Underlying       Employees in    Price Per   Expiration
    Name                    Options Granted     Fiscal 1997      Share        Date               5%          10%
    ----                    ---------------     -----------      -----        ----              ---         ----
    <S>                          <C>              <C>            <C>         <C>             <C>          <C>
    George A. Robinson             0               0              0           N/A                N/A         N/A
    Charles G. Martinache          0               0              0           N/A                N/A         N/A
    Thomas A. Costello             0               0              0           N/A                N/A         N/A
    Dev Ganesan                  115,000(2)       51%            $6.50       1/1/05          $356,898     $854,833
</TABLE> 
- -----------------------------

(1)      Amounts  are based on the  hypothetical  5% and 10%  annual  compounded
         rates of  appreciation  of the Common Stock price as  prescribed by the
         Securities  and  Exchange  Commission  and are not intended to forecast
         future   appreciation  of  the  Company's  Common  Stock.  The  Company
         expresses no opinion  regarding whether this level of appreciation will
         be realized and expressly disclaims any representation to that effect.
(2)      Mr.  Ganesan  received such options  under the terms of his  employment
         agreement.  Such options have an exercise  price of $6.50 per share,  a
         term of  eight  years  and  become  exercisable  in four  equal  annual
         installments beginning on January 1, 1998.

          Fiscal 1997 Stock Option Exercises and Year-End Option Values

         The  following  table  presents  certain  information   concerning  the
exercise of options  during the fiscal year ended  September 30, 1997 by each of
the Named Officers.
<TABLE>
<CAPTION>

                                                                       Number of Shares
                                      Shares                        Underlying Unexercised        Value of Unexercised
                                     Acquired                         Options at Fiscal          In-the-Money Options at
                                        on            Value               Year-End                Fiscal Year-End(1)
         Name                        Exercise       Realized      Exercisable/Unexercisable     Exercisable/Unexercisable
         -----                      ----------     ----------     -------------------------     -------------------------
         <S>                             <C>           <C>            <C>         <C>               <C>        <C>
         George A. Robinson              0             0              0              0              0              0
         Charles G. Martinache           0             0              0              0              0              0
         Thomas A. Costello              0             0              0              0              0              0
         Dev Ganesan                     0             0              0           115,000           0          $718,750
</TABLE>
- ------------------

(1)      Value for "in-the-money"  options represent the positive spread between
         the exercise prices of outstanding options and the closing price of the
         Company's  Common  Stock on September  30, 1997 on the Nasdaq  National
         Market of $12.75.

Employment Agreement

         Mr.  Ganesan serves as the Executive Vice  President,  Chief  Financial
Officer  and  Treasurer  of the Company  pursuant to the terms of an  employment
agreement  which  continues  in  effect  until  Mr.  Ganesan's   termination  or
separation from the Company.  Under the terms of the employment  agreement,  Mr.
Ganesan  receives an annual salary of $150,000 and was given a one-time  signing
bonus of $25,000 upon  commencing work with the Company on February 1, 1997. Mr.
Ganesan  received a  first-year  bonus of  $25,000  upon the  accomplishment  of
certain  mutually agreed upon  objectives.  In addition,  under the terms of the
employment agreement, Mr. Ganesan received options to purchase 115,000 shares of
the  Company's  Common Stock.  Such options have an exercise  price of $6.50 per
share,  which  represents the fair market value on the date of the grant, a term
of  eight  years  and  become  exercisable  in four  equal  annual  installments
beginning on January 1, 1998.

         There are no other employment  agreements in effect with respect to any
directors or executive officers of the Company.

Stock Plans and Agreements

         1996 Stock Incentive Plan. The 1996 Stock Incentive Plan of the Company
(the "1996 Plan") was adopted by the Company's  Board of Directors in July 1996.
The 1996 Plan permits the Company to grant options,  stock appreciation  rights,
"performance"  awards and  restricted and  unrestricted  stock to purchase up to
337,500 shares of Common Stock to participants  in the 1996 Plan.  Options for a
total of  263,500  shares of Common  Stock  were  granted  under the 1996  Plan,
250,000 of which remain outstanding.  None of the options were exercisable as of
the fiscal year ended  September 30, 1997. The Board of Directors has determined
not to award any  additional  options or other  rights or awards  under the 1996
Plan.

         1997 Stock Incentive Plan. The 1997 Stock Incentive Plan of the Company
(the "1997  Plan") was adopted by the  Company's  Board of  Directors  effective
March 1997 and approved by the Company's  stockholders as of March 25, 1997. The
Company has reserved  450,000  shares of Common  Stock for issuance  pursuant to
grants  under the 1997 Plan.  Options  for a total of  108,800  shares of Common
Stock were  granted  under the 1997 Plan.  The 1997 Plan has a term of 10 years.
The 1997  Plan  provides  for the  grant of stock  options,  stock  appreciation
rights,  restricted  stock  or  "performance  shares"  to  directors,  employees
(including  officers)  and  consultants  of the  Company  and its  subsidiaries.
Pursuant to the 1997 Plan,  options may be incentive  stock  options  within the
meaning of  Section  422 of the Code or  nonstatutory  stock  options,  although
incentive  stock options may be granted only to employees.  All incentive  stock
options  are  nontransferable  other  than by will or the  laws of  descent  and
distribution.

Indemnification Arrangements

         The Company has entered  into  indemnification  agreements  pursuant to
which it agreed to  indemnify  certain of its  directors  and  officers  against
judgments, claims, damages, losses and expenses incurred as a result of the fact
that any director or officer,  in his capacity as such, is made or threatened to
be made a party to any suit or  proceeding.  Such persons will be indemnified to
the fullest  extent now or  hereafter  permitted  by the DGCL,  as amended.  The
indemnification  agreements  provide for the advancement of certain  expenses to
such directors and officers in connection with any such suit or proceeding.  The
Company's  Amended and Restated  Certificate  of  Incorporation  and Amended and
Restated Bylaws provide for the indemnification of officers and directors to the
fullest extent authorized by the DGCL.

Compensation Committee Report

         The  Company's  executive  officer  compensation  policy  is to offer a
package   including  a  competitive   salary,  an  incentive  bonus  based  upon
achievement of the Company's financial objectives and competitive benefits.  The
Company's  compensation  policy  for  officers  is  similar  to that  for  other
employees,  and is designed to promote  continued  performance and attainment of
corporate and personal goals.

         The Compensation  Committee of the Board of Directors (comprised of two
non-employee  independent  directors) reviews and approves individual  executive
officer  salaries,   bonus  plan  financial   performance   goals,   bonus  plan
allocations,  and stock option grants. The Company's  compensation  structure is
designed to: (i) enable the Company to attract highly  qualified  executives and
management  talent from within the  communications  and  information  technology
services industry and other relevant industries,  (ii) retain top performers and
ensure future management  continuity,  (iii) reward achievement of the Company's
strategic goals and financial  targets,  and (iv) provide  compensation  that is
consistent  with  marketplace  competitiveness  for  companies of similar  size,
Company and individual performance,  and stockholder returns. Executive officers
of the  Company  are paid  salaries  in line  with  their  responsibilities  and
experience.

         Prior to the  consummation of the initial public  offering,  bonuses to
the co-founders consisted of a percentage of the Company's revenues.  Subsequent
to the initial public offering, the Compensation Committee approved a bonus plan
for the  remainder  of the fiscal year ended  September  30, 1997 that  provides
bonuses to executive officers of the Company based on the achievement of certain
financial  goals.  The  Compensation  Committee has developed a new plan for the
fiscal  year  ending  September  30,  1998 which will award  bonuses  based upon
achievement by the Company of revenues and earnings per share objectives.

         Stock  option  grants to officers  are  designed to promote  success by
aligning the officers' financial interests with long-term  stockholder value and
by  providing  an  incentive  for  individual  long-term   performance  and  the
achievement of short-term financial performance by the Company.  Grants of stock
options  are based on  various  subjective  factors  primarily  relating  to the
responsibilities of the individual  officers,  and also to their expected future
contributions and prior option grants.

         Section 162(m) of the Internal Revenue Code imposes a limitation on the
deductibility of nonperformance-based  compensation in excess of $1 million paid
to executive  officers.  The present intention of the Compensation  Committee is
not to grant stock options to the three principal  founders of the Company,  who
each  continue  to  have  substantial  stock  ownership  of  the  Company,  and,
therefore,  the Committee  currently believes that the Company should be able to
continue to manage its executive  compensation program for executive officers so
as to preserve the related federal income tax deductions.

         The   Compensation   Committee   annually   reviews  and  approves  the
compensation of George A. Robinson,  the Chief Executive Officer and Chairman of
the Board of Directors.  Mr. Robinson continues to provide outstanding  personal
leadership  of the  Company.  Under Mr.  Robinson's  direction,  the Company has
achieved  seven  consecutive  years of double  digit  growth in  revenues,  with
revenues  reaching a record  level of $52.2  million  in the  fiscal  year ended
September  30, 1997, a 65%  increase  over the revenues  reported for the fiscal
year ended September 30, 1996. In light of the leadership he demonstrated during
fiscal year 1997, the Committee  believes Mr.  Robinson's salary of $239,578 and
bonus of $113,266 were  reasonable.  In addition,  Mr. Robinson is a significant
stockholder in the Company, and to the extent his performance as Chief Executive
Officer  translates  into an increase in the value of the Company's  stock,  all
stockholders, including Mr. Robinson, share the benefits.

                             COMPENSATION COMMITTEE

                                  Wayne Shelton
                               Charles R. Collins



<PAGE>


Stock Performance Chart

The line graph set forth  below  compares  the  cumulative  total  return of the
Company's Common Stock to the cumulative total returns on the Russell 2000 Index
and the Nasdaq Computer & Data Processing  Index for the period  commencing June
27,  1997,  the dates of the  Company's  initial  public  offering,  and  ending
September 30, 1997. The comparison assumes $100 was invested on June 27, 1997 in
the  Company's  Common  Stock  and each of the  foregoing  indices  and that all
dividends were reinvested.  The stock price performance shown on the graph below
is not necessarily indicative of future performance.

                            [LINE GRAPH APPEARS HERE]
<TABLE>
<CAPTION>
Measurement Period    Advanced Communication                        Nasdaq Computer & Data
  (Month Covered)         Systems, Inc.        Russell 2000 Index     Processing Index
  ---------------         -------------        ------------------     ----------------
<S>                           <C>                      <C>                  <C>    
June 27, 1997                 100                      100                  100
June 30, 1997                 102                      104                  102
July 1997                     127                      109                  113
August 1997                   147                      112                  110
September 1997                170                      120                  112
</TABLE>





<PAGE>


                              CERTAIN TRANSACTIONS

Transactions with Directors and Executive Officers

         In  1993,  the  Company  entered  into  a ten  year  lease  with  10089
Management,  the  members of which  include,  among  others,  Messrs.  Robinson,
Martinache and Costello, who collectively own 91% of 10089 Management. Under the
terms of the lease, the Company leases approximately 22,200 square feet at 10089
Lee Highway,  Fairfax,  Virginia from 10089  Management for use as the Company's
headquarters at a current rental rate of  approximately  $26,000 per month.  The
monthly  rental rate increases  annually  based upon the annual  increase in the
Consumer Price Index.  The Company,  as tenant,  also pays for insurance for the
premises and for  increases in real estate taxes over 1993 real estate taxes for
the  building.  The lease  expires  on August 31,  2003.  This  arrangement,  in
contrast to outright  ownership  of the  building  by the  Company,  enables the
Company to allocate the cost of its facilities to its government contracts.  The
Company believes that the terms of the lease,  including the rental rate, are at
least as favorable to the Company as those which could have been negotiated with
an unaffiliated  third party. The Company had guaranteed 10089 Management's bank
borrowings,  but this guaranty was terminated  upon the closing of the Company's
initial public offering.

         10089 Management purchased the Company's  headquarters building in 1993
using,  in  part,  a loan  in the  amount  of  $1,125,000  from  a  third  party
institutional  lender,  which loan was  previously  guaranteed  by the  Company.
Pursuant to the loan agreement,  as amended, the guarantee was canceled upon the
Company's  initial public  offering in July 1997.  Also in connection with 10089
Management's  acquisition of the Company's  headquarters  building,  the Company
lent to each of Messrs. Robinson, Martinache and Costello approximately $119,000
for use as part of the purchase price for the building. All loans were repaid in
full from the proceeds  received by the makers from the $6.6 million dividend of
the Company's  previously  undistributed S corporation  earnings declared by the
Board of  Directors  in  connection  with the  termination  of the  Company's  S
corporation   status  and  its  initial  public  offering  (the  "S  Corporation
Distribution").

         Mr.  Martinache  received a loan from the Company in 1996 in the amount
of $50,000,  bearing interest at a rate equal to 8.75% per annum.  This loan was
repaid  by Mr.  Martinache  in full  with  proceeds  received  by him from the S
Corporation Distribution.

         Charles R.  Collins a director of the Company and Nominee for  election
is an advisory  partner at the law firm of Gibson Dunn & Crutcher  LLP and prior
to his  election  to the Board of  Directors  was a partner  with the same firm.
Gibson  Dunn & Crutcher  LLP  received  legal fees from the  Company  during the
Company's  last fiscal year in  connection  with the  Company's  initial  public
offering in July 1997 and for certain other legal services.

Termination Agreements

         Immediately  prior to the consummation of the Company's  initial public
offering,  the  Company,  Messrs.  Robinson,  Martinache  and  Costello,  as the
majority stockholders, Thomas and Margaret M. Costello and the trusts controlled
by them,  Charles and Helen  Martinache  and the trusts  controlled  by them and
George and Barbara  Robinson  and the trusts  controlled  by them  entered  into
Termination  Agreements  pursuant to which certain Stock  Redemption  Agreements
previously  entered  into by and between the Company and each other party to the
Termination Agreements were terminated.

Fairfax Communications Ltd.

         Effective as of April 1, 1997, Fairfax  Communications  Ltd., a private
limited  company  organized under the laws of England  ("Fairfax  Communications
Ltd."),  became a subsidiary of the Company  pursuant to a transaction  in which
the Company  purchased all of its outstanding  shares of stock.  Each of Messrs.
Robinson,  Martinache  and  Costello  had owned 26.8% of the  outstanding  share
capital of Fairfax Communications Ltd. The Company purchased all of the ordinary
shares of Fairfax  Communications Ltd. for $46,500 in a transaction  intended to
qualify as a tax free  reorganization  under the Code.  The proceeds of the sale
were  distributed to the  stockholders  of Fairfax  Communications  Ltd.,  which
stockholders include, among others, Messrs.  Robinson,  Martinache and Costello,
who  each  received   $12,500.   Revenues  and   operating   income  of  Fairfax
Communications Ltd. are not material.

      RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT
                                  ACCOUNTANTS
                                  (Proposal 2)

         Management  has  selected   Arthur  Andersen  LLP  as  the  independent
accountants  to audit the books,  record and  accounts  of the  Company  for the
current fiscal year ending  September 30, 1998.  Arthur Andersen LLP has audited
the Company's financial statements since 1997.

         The  affirmative  vote of the  holders of a majority  of the  Company's
Common  Stock  represented  and voting at the meeting will be required to ratify
the Board of Director's selection of Arthur Andersen LLP.

         A  representative  of Arthur  Andersen LLP is expected to be present at
the Annual Meeting and will have the  opportunity to make a statement,  and will
be available to answer questions from stockholders.

The Board of Directors  recommends a vote FOR ratification of the appointment of
Arthur Andersen LLP as the Company's independent accountants.

                                  OTHER MATTERS

         There is no reason to believe that any other business will be presented
at the Annual  Meeting;  however,  if any other  business  should  properly  and
lawfully  come before the Annual  Meeting,  the proxies will vote in  accordance
with their best judgment.

                                         BY ORDER OF THE BOARD OF DIRECTORS


January 26, 1998                         Dev Ganesan, Executive Vice President,
Fairfax, Virginia                        Chief Financial Officer and Treasurer




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission