SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 7, 2000
-----------------------
AMERIMMUNE PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------
(Exact Name of Registrant as Specified in Charter)
Colorado 0-22865 84-1044910
- --------------------------------------------------------------------------
(State or Other Jurisdiction (Commission File (IRS Employer
of Incorporation) Number) Identification No.)
21550 Oxnard Street, Suite 830, Woodland Hills, California 91367
- --------------------------------------------------------------------------
(Address of Principal Executive Offices) Zip Code
Registrant's telephone number, including area code: (818) 676-0404
---------------------
N/A
- --------------------------------------------------------------------------
(Former Name or Former Address, if Changed since Last Report)
<PAGE>
Item 5. Other Events.
- ----------------------
Daniel L. Azarnoff, M.D. and Roy S. Azarnoff resigned as directors
from the Board of Directors of Amerimmune Pharmaceuticals, Inc., effective
February 7, 2000. Roy S. Azarnoff resigned as secretary/treasurer of
Amerimmune Pharmaceuticals, Inc., effective February 7, 2000. The
vacancies created by the resignations shall be filled by the Director's at
a later date.
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 thereunto duly authorized.
AMERIMMUNE PHARMACEUTICALS, INC.
(Registrant)
By: /s/ DEBORAH GARRETT KALOF
----------------------------
Deborah Garrett Kalof
Chief Financial Officer
Date: April 10, 2000
2