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): January 28, 1999
----------------
SEACOAST FINANCIAL SERVICES CORPORATION
---------------------------------------
(Exact name of Registrant as Specified in its Charter)
<TABLE>
<CAPTION>
Massachusetts 000-25077 04-1659040
- ----------------------- --------------------- ------------------------------------
<S> <C> <C>
(State of Incorporation) (Commission File Number) (IRS Employer Identification Number)
</TABLE>
791 Purchase Street, New Bedford, Massachusetts 02740
- ----------------------------------------------- ------
(Address of Principal Executive Offices) (Zip Code)
(508) 984-6000
-------------------------------
(Registrant's Telephone Number)
Not Applicable
--------------------------------------------------------------
(Former Name or Former Address if Changed Since Last Report)
<PAGE>
Item 8. Change in Fiscal Year
On January 28, 1999, the Board of Directors of Seacoast Financial Services
Corporation (the "Company") voted to change the Company's fiscal year end from
October 31 to December 31. A Form 10-Q covering the transition period (the two
months ended December 31, 1998) will be filed as soon as practical, but in no
event later than March 15, 1999.
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.
SEACOAST FINANCIAL SERVICES CORPORATION
Date: February 8, 1999 By /s/ Kevin G. Champagne
------------------------------------
Kevin G. Champagne
President and Chief Executive Officer