FFLC BANCORP INC
PRE 14A, 1998-03-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NORTH BANCSHARES INC, DEF 14A, 1998-03-17
Next: SINCLAIR BROADCAST GROUP INC, 8-K, 1998-03-17



                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[ X ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[   ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                               FFLC BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                               FFLC BANCORP, INC.
                            800 NORTH BOULEVARD, WEST
                                 P.O. BOX 490420
                          LEESBURG, FLORIDA 34749-0420
                                 (352) 787-3311

                                                                  March 30, 1998




Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of FFLC Bancorp, Inc. (the "Company") to be held on May 7, 1998, at the Leesburg
Community Building, 109 E. Dixie Avenue, Leesburg, Florida, at 2:00 p.m.

         As  described  in the  enclosed  Proxy  Statement,  the election of two
directors,   the  amendment  of  the  Certificate  of   Incorporation   and  the
ratification  of the appointment of auditors for fiscal 1998 are scheduled to be
presented for  stockholder  action at the Annual  Meeting.  There will also be a
report on the  operations  of First  Federal  Savings  Bank of Lake  County (the
"Bank"),  the  wholly-owned  subsidiary  of the  Company.  Detailed  information
concerning  the  activities  and  operating  performance  of the Bank during the
fiscal year ended  December 31, 1997,  is contained in the 1997 Annual Report to
Stockholders,  which accompanies the Proxy Statement.  Directors and officers of
the Company, as well as representatives of the Company's  independent  auditors,
will be present to respond to any questions which stockholders may have.

         The Board of Directors of the Company has  determined  that approval of
the  matters to be  considered  at the meeting is in the best  interests  of the
Company and its stockholders.  For the reasons set forth in the Proxy Statement,
the Board unanimously recommends a vote "FOR" each matter to be considered.

         We hope  you will be able to  attend  the  Annual  Meeting  in  person.
Whether or not you expect to  attend,  we urge you to sign,  date and return the
enclosed proxy card so that your shares will be represented.

         On behalf of the Board of  Directors  and all of the  employees  of the
Company and the Bank, I wish to thank you for your support and interest.  I look
forward to seeing you at the Annual Meeting.


                                           Sincerely,

                                            
                                            
                                           Stephen T. Kurtz
                                           President and Chief Executive Officer

<PAGE>
                               FFLC BANCORP, INC.
                            800 NORTH BOULEVARD, WEST
                                 P.O. BOX 490420
                          LEESBURG, FLORIDA 34749-0420
                   -------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held On May 7, 1998
                   -------------------------------------------

         NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders  ( the
"Annual  Meeting") of FFLC  Bancorp,  Inc. (the  "Company")  will be held at the
Leesburg Community Building, 109 E. Dixie Avenue,  Leesburg,  Florida, on May 7,
1998, at 2:00 p.m. Florida time.

         A Proxy  Statement and proxy card for the Annual  Meeting are enclosed.
The Annual Meeting is being held for the purpose of considering  and voting upon
the following matters:

         1.       The election of two directors for terms of three years, each;

         2.       Amendment of the Certificate of Incorporation;

         3.       The ratification of the appointment of Hacker,  Johnson, Cohen
                  & Grieb as independent  auditors of the Company for the fiscal
                  year ending December 31, 1998; and

         4.       Such other  matters as may  properly  come before the meeting,
                  and at any adjournments thereof.

         Pursuant to the Bylaws of the Company, the Board of Directors has fixed
March 16, 1998, as the voting record date for determining  stockholders entitled
to notice of and to vote at the Annual  Meeting  and any  adjournments  thereof.
Only  holders of the common  stock of the Company as of the close of business on
that date will be entitled to notice of and to vote at the Annual Meeting or any
adjournments  thereof.  In the event there are not sufficient votes for a quorum
or to approve or ratify any of the foregoing proposals at the time of the Annual
Meeting,  the  Annual  Meeting  may be  adjourned  in  order to  permit  further
solicitation of proxies by the Company. A list of stockholders  entitled to vote
at the Annual Meeting will be available at 800 North Boulevard,  West, Leesburg,
Florida,  for a period of ten days prior to the Annual  Meeting and will also be
available for inspection at the Annual Meeting.

                                              By Order of the Board of Directors

 
                                              Sandra L. Rutschow
                                              Secretary
Leesburg, Florida
March 30, 1998

         EACH  STOCKHOLDER,  WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE ANNUAL
MEETING,  IS REQUESTED TO SIGN, DATE, AND RETURN THE ENCLOSED PROXY CARD WITHOUT
DELAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.
<PAGE>

                               FFLC BANCORP, INC.
                            800 NORTH BOULEVARD, WEST
                                 P.O. BOX 490420
                          LEESBURG, FLORIDA 34749-0420
                                 (352) 787-3311

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                   May 7, 1998

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


Solicitation and Voting of Proxies

         This  Proxy  Statement  is  being  furnished  to  stockholders  of FFLC
Bancorp,  Inc. (the "Company") in connection with the solicitation of proxies by
the Board of  Directors  for use at the  Annual  Meeting  of  Stockholders  (the
"Annual  Meeting") to be held on Thursday,  May 7, 1998,  at 2:00 p.m.,  Florida
time,  at the  Leesburg  Community  Building,  109 E.  Dixie  Avenue,  Leesburg,
Florida,   and  at  any  adjournments   thereof.   The  1997  Annual  Report  to
Stockholders,  containing the consolidated  financial  statements for the fiscal
year ended December 31, 1997,  and a proxy card  accompany this Proxy  Statement
which is first being mailed to stockholders on or about March 30, 1998.

         Regardless  of the  number  of  shares of  common  stock  owned,  it is
important that  stockholders  be represented by proxy or be present in person at
the  Annual  Meeting.  Stockholders  are  requested  to vote by  completing  the
enclosed  proxy  card and  returning  it,  signed  and  dated,  in the  enclosed
postage-paid  envelope.  Stockholders are urged to indicate the way they wish to
vote in the spaces provided on the proxy card. Proxies solicited by the Board of
Directors of the Company will be voted in accordance  with the directions  given
therein.  Where no instructions are indicated,  signed proxies will be voted FOR
the election of each of the nominees for director named in this Proxy Statement,
FOR the amendment of the Certificate of  Incorporation  and FOR the ratification
of Hacker,  Johnson,  Cohen & Grieb as independent  auditors for the fiscal year
ending December 31, 1998.

         The Board of  Directors  knows of no  additional  matters  that will be
presented  for  consideration  at the  Annual  Meeting.  Execution  of a  proxy,
however, confers on the designated proxyholders  discretionary authority to vote
the shares in accordance  with their best judgement on such other  business,  if
any,  that may  properly  come  before  the Annual  Meeting or any  adjournments
thereof.


                                        1

<PAGE>
         A proxy may be revoked at any time  prior to its  exercise  by filing a
written notice of revocation with the Secretary of the Company, by delivering to
the Company a duly  executed  proxy  bearing a later date,  or by attending  the
Annual  Meeting and voting in person.  However,  if you are a stockholder  whose
shares  are  not  registered  in  your  own  name,  you  will  need  appropriate
documentation from your recordholder to vote personally at the Annual Meeting.

         The cost of solicitation of proxies in the form enclosed  herewith will
be borne by the Company.  Proxies may also be solicited  personally  or by mail,
telephone,  or  telegraph  by the  Company's  directors,  officers  and  regular
employees,  without  additional  compensation  therefor.  The Company  will also
request persons, firms and corporations holding shares in their names, or in the
name of their nominees,  which are beneficially  owned by others,  to send proxy
material to and obtain proxies from such beneficial  owners,  and will reimburse
such holders for their reasonable expenses in doing so.

Voting Securities

         The  securities  which may be voted at this Annual  Meeting  consist of
shares of common  stock of the  Company,  par value $.01 per share (the  "Common
Stock"),  with each share  entitling  its owner to one vote on each matter to be
voted  on at  the  Annual  Meeting,  except  as  indicated  below.  There  is no
cumulative voting for the election of directors.

         The close of business on March 16, 1998, has been fixed by the Board of
Directors  as the  record  date (the  "Record  Date") for the  determination  of
stockholders  entitled  to notice of and to vote at the Annual  Meeting  and any
adjournments  thereof.  The total number of shares of the Company's Common Stock
outstanding  on the Record Date  (exclusive  of Treasury  shares) was  3,742,673
shares.

          The  presence,  in person or by proxy,  of at least a majority  of the
total number of shares of Common Stock  outstanding  and entitled to vote (after
giving effect to the limitation  described below, if applicable) is necessary to
constitute a quorum at the Annual Meeting. In the event there are not sufficient
votes for a quorum,  or to approve or ratify any matter being presented,  at the
time of the Annual  Meeting,  the Annual  Meeting may be  adjourned  in order to
permit the further solicitation of proxies.

         In  accordance  with the  provisions of the  Company's  Certificate  of
Incorporation,  record holders of Common Stock who beneficially own in excess of
10% of the outstanding  shares of Common Stock (the "Limit") are not entitled to
any vote with  respect  to the shares  held in excess of the Limit.  A person or
entity is deemed to beneficially own shares owned by an affiliate of, as well as
persons acting in concert with, such person or entity. The Company's Certificate
of   Incorporation   authorizes   the  Board  of  Directors   (i)  to  make  all
determinations necessary to implement and apply the Limit, including determining
whether  persons or entities are acting in concert,  and (ii) to demand that any
person who is  reasonably  believed to  beneficially  own stock in excess of the


                                        2
<PAGE>
Limit supply  information  to the Company to enable the Board to  implement  and
apply the Limit.

         As to the election of Directors,  the proxy card being  provided by the
Board of  Directors  enables a  shareholder  to vote "FOR" the  election  of the
nominees  proposed by the Board,  or to "WITHHOLD  AUTHORITY" to vote for one or
more of the  nominees  being  proposed.  Under  Delaware  law and the  Company's
Certificate of Incorporation and Bylaws, directors are elected by a plurality of
votes cast, without regard to either (i) broker non-votes, or (ii) proxies as to
which  authority  to vote  for one or more of the  nominees  being  proposed  is
withheld.

         As to other matters that may properly  come before the Annual  Meeting,
by checking the  appropriate  box, a  shareholder  may: (i) vote "FOR" the item;
(ii) vote  "AGAINST" the item; or (iii) ABSTAIN from voting on such item.  Under
the Company's  Certificate of Incorporation  and Bylaws,  other matters shall be
determined by a majority of the votes cast affirmatively or negatively,  without
regard to (a) broker  non-votes,  or (b)  proxies  marked  "ABSTAIN"  as to that
matter unless otherwise required by law.

         Proxies  solicited hereby will be returned to the Company,  and will be
tabulated by  inspectors of election  designated  by the Board,  who will not be
employed by, or be a director of, the Company or any of its affiliates.

Security Ownership of Certain Beneficial Owners

         Persons and groups  owning in excess of five  percent of the  Company's
Common Stock are required to file certain reports  regarding such ownership with
the  Company  and  with the  Securities  and  Exchange  Commission  ("SEC"),  in
accordance with the Securities  Exchange Act of 1934 (the "Exchange  Act").  The
following table sets forth information  regarding persons known to be beneficial
owners of more than five percent of the Company's outstanding Common Stock as of
March 16, 1998.
<TABLE>
<CAPTION>
                                                                                Amount and Nature
                                        Name and Address                          of Beneficial             Percent of
Title of Class                         of Beneficial Owner                          Ownership                 Class
- --------------                         -------------------                          ---------                 -----
<S>                                 <C>                                               <C>                     <C>
Common Stock                        First Federal Savings Bank of                     357,047                 9.54%
                                    Lake County Employee Stock
                                    Ownership Plan ("ESOP")(1)
                                    800 North Boulevard, West
                                    Leesburg, Florida  34748
Common Stock                        First Manhattan Co. (2)                           261,554                 6.99%
                                    437 Madison Avenue
                                    New York, New York 10022
</TABLE>

                                                    (See footnote on next page.)

                                        3

<PAGE>
- ----------------
(1)      A committee of the Board of  Directors  has been  appointed  (the "ESOP
         Committee") to administer  the ESOP,  and Huntingdon  National Bank, an
         unaffiliated  corporation,  serves as  trustee  for the ESOP (the "ESOP
         Trustee").  The ESOP Trustee must vote all allocated shares held in the
         ESOP  in  accordance  with  the   instructions  of  the   participating
         employees. As of the record date, 199,229 shares of the Common Stock in
         the ESOP have been allocated.  Under the ESOP,  unallocated shares, and
         shares  held  in the  suspense  account,  will  be  voted  in a  manner
         calculated to most accurately reflect the instructions the ESOP Trustee
         has received from participants regarding the allocated stock so long as
         such  vote  is in  accordance  with  the  provisions  of  the  Employee
         Retirement Income Security Act of 1974, as amended ("ERISA").
(2)      The  information  furnished is derived from a Schedule 13G filed by the
         First  Manhattan  Co. on February 9, 1998,  and a Schedule 13D filed by
         First  Manhattan  Co. on October 29,  1996,  as the general  partner of
         First Save Associates, L.P.

                 PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING

                       PROPOSAL 1 -- ELECTION OF DIRECTORS

         The Board of Directors  currently  consists of seven  directors  and is
divided into three classes.  Each of the seven members of the Board of Directors
of the Company also serves on the Board of Directors  of First  Federal  Savings
Bank of Lake County (the "Bank").  Directors are elected for classified terms of
three  years,  each,  with the term of  office  of only one  class of  directors
expiring in each year.  Directors  serve until their  successors are elected and
qualified.

         The names of the two  nominees  for  election to the Board of Directors
are set forth  below,  along with  certain  other  information  concerning  such
individuals and the other members of the Board as of March 16, 1998.  Management
believes that such nominees will stand for election and will serve if elected as
directors.  However,  if any person nominated by the Board of Directors fails to
stand for  election or is unable to accept  election,  the proxies will be voted
for the election of such other person as the Board of Directors  may  recommend.
Unless authority to vote for the directors is withheld,  it is intended that the
shares represented by the enclosed proxy card, if executed and returned, will be
voted FOR the election of all nominees proposed by the Board of Directors.


                                        4
<PAGE>
THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES NAMED
IN THIS PROXY STATEMENT.

Information  with Respect to the  Nominees,  Continuing  Directors and Executive
Officers

         The following  table sets forth, as of March 16, 1998, the names of the
nominees, continuing directors, and executive officers of the Company as well as
their ages; a brief description of their recent business  experience,  including
present occupations and employment; certain directorships held by each; the year
in which each  became a  director  of the Bank and the year in which his term as
director of the Company expires. This table also sets forth the amount of Common
Stock and the percent thereof  beneficially  owned as of the Record Date by each
director and all directors  and  executive  officers as a group as of the Record
Date. All per share data contained in this proxy  statement has been restated to
reflect the 5 for 3 stock split that was declared in November 1997.


                                        5
<PAGE>
<TABLE>
<CAPTION>
                                                                            Expiration            Shares of
          Name and Principal                                                    of              Common Stock          Ownership as
         Occupation at Present                              Director         Term as            Beneficially          a Percent of
        and for Past Five Years               Age           Since(1)         Director             Owned(2)                Class
        -----------------------               ---           --------         --------             --------                -----
<S>                                            <C>            <C>              <C>               <C>                     <C>
Nominees:

H.D. Robuck, Jr.                               50             1997             1998              37,223(3)(4)                *
  Mr. Robuck is a practicing
  attorney and the Chief Executive
  Officer of Romac Lumber
  Company, a Lake County based
  supplier of construction
  materials.

Stephen T. Kurtz                               44             1990             1998              90,496(5)(6)             2.40%
  Mr. Kurtz was first employed by
  the Bank in 1978.  He became
  President and Chief Executive
  Officer in 1988.  He also serves
  as a director of the Bank.


Continuing Directors:

James P. Logan                                 49             1990             1999              48,574(3)(4)             1.29%
  A director of the Bank. President 
   and owner of Logan Sitework 
   Contractors, Inc., a firm primarily
   involved in the residential 
   construction industry.

Ted R. Ostrander, Jr.                          49             1995             1999              18,717(3)(4)                *
  A director of the Bank. President
  of Lassiter-Ware, Inc., an
  insurance agency.

Joseph J. Junod                                61             1987             2000              34,674(3)(4)                *
  A director of the Bank,  Mr. Junod  
  retired in 1991 as the general 
  manager of Avesta Sandvik 
  Tube, Wildwood, Florida.

Claron D. Wagner                               66             1987             2000              69,674(3)(4)             1.85%
  A director of the Bank and
  President, Woody Wagner, Inc.
  Former partner in Wagner
  Construction Company.

</TABLE>


                                                         6
<PAGE>
<TABLE>
<CAPTION>
                                                                            Expiration            Shares of
          Name and Principal                                                    of              Common Stock          Ownership as
         Occupation at Present                              Director         Term as            Beneficially          a Percent of
        and for Past Five Years                Age          Since(1)         Director             Owned(2)                Class
<S>                                            <C>            <C>              <C>              <C>                      <C>
Paul K. Mueller                                46             1993             2000              96,772(5)(6)             2.56%
  Mr. Mueller was first employed
  by the Bank in 1979.  He became
  Senior Vice President and
  Treasurer of the Bank in 1985 and
  Executive Vice President in 1997.
  He also serves as a director of the
  Bank.


Executive Officers
Who Are Not Directors

Dwight L. Hart                                 42              -                -                39,919(5)(6)             1.06%
  Senior Vice President of the Bank
  and the Company.  Mr. Hart has
  also served as head of the
  Mortgage Loan Department of the 
  Bank since June, 1986.

Lawrence E. Hoag                               42              -                -                25,069(5)(6)                *
  Vice President of the Bank and
  the Company.  Mr. Hoag has
  headed the Savings Department
  of the Bank since January, 1985.

Judith M. Maddox                               62              -                -                22,869(5)(6)                *
  Vice President for Human
  Resources of the Bank, and Vice
  President of the Company.

Sandra L. Rutschow                             58              -                -                30,632(5)(6)                *
  Secretary and Vice President of
  the Bank and Secretary of the
  Company

Danny A. Schmid                                55              -                -                10,550(6)                   *
  Senior Vice President of the Bank
  and the Company.  Mr. Schmid
  was hired in April, 1997, and is
  head of the Commercial Loan
  Department.

All directors and executive                                                                     635,430(7)               16.06%
officers as a group (twelve persons)
</TABLE>


                                        7
<PAGE>
- --------------------- 
*Does not exceed 1.0% of the Company's Common Stock.
(1)  Includes years of service as a director of the Company's  predecessor,  the
     Bank.
(2)  Each  person  effectively  exercises  sole (or shares  with spouse or other
     immediate family member) voting or dispositive power as to shares reported.
(3)  Includes 8,055 shares awarded to each Outside Director,  serving on January
     4, 1994,  under the First Federal  Savings Bank of Lake County  Recognition
     and Retention Plan for Outside Directors,  2,015 shares awarded to Director
     Ostrander  upon his election as a Director on January 26,  1995,  and 2,014
     shares  awarded to Director  Robuck on December 31, 1997.  Although  awards
     granted  under the plan vest at a rate of 331/3%  commencing 15 months from
     the date of grant (January 4, 1994 for the directors serving on that date),
     each participant presently has voting power as to the full number of shares
     awarded.
(4)  Includes  20,138  options  granted  to each  Outside  Director,  serving on
     January 4, 1994,  under the FFLC  Bancorp,  Inc. 1993 Stock Option Plan for
     Outside  Directors,  all of which became  immediately  exercisable upon the
     date of  grant  (January  4,  1994),  3,368  options  granted  to  Director
     Ostrander  on January  26,1995  upon his  election as a director  and 5,035
     options  granted to Director Robuck on December 31, 1997, upon his election
     of a director.  Mr. Ostrander  exercised  options for 1,667 shares on April
     30, 1997. Mr. Logan exercised 3,100 shares on February 2, 1998.
(5)  Includes 17,333,  16,166, 10,666, 7,500 and 6,000 shares awarded to Messrs.
     Kurtz,  Mueller,   Hart,  and  Hoag,  and  Mesdames  Maddox  and  Rutschow,
     respectively,  as  awarded  under the First  Federal  Savings  Bank of Lake
     County Recognition and Retention Plan for Officers and Employees.  Although
     awards granted under the Plan vest at a rate of 331/3% commencing 15 months
     from the date of grant (January 4, 1994),  each  participant  presently has
     voting power as to the full number of shares awarded.
(6)  Includes 31,000,  32,000,  25,000, 16,666, 16,000 and 17,500 shares subject
     to options granted to Messrs. Kurtz, Mueller,  Hart, and Hoag, and Mesdames
     Maddox and  Rutschow,  respectively,  which became  exercisable  January 4,
     1995.  Excludes  options for 8,500  shares  awarded to Mr.  Schmid in 1997,
     which are not currently exercisable.
(7)  Includes a total of 85,553 options granted to five outside  directors under
     the FFLC Bancorp, Inc. 1993 Stock Option Plan for Outside Directors,  which
     are currently  exercisable  and includes a total of 149,666 options granted
     under the FFLC  Bancorp,  Inc.  1993  Incentive  Stock  Option  Plan to six
     executive officers which are currently exercisable.

Meetings of the Board of Directors and Committees of the Board of the Company

         The Board of  Directors of the Company  conducts  its business  through
meetings of the Board and through the activities of its committees. The Board of
Directors  of the  Company  meets  monthly and may have  additional  meetings as
needed. The Board of Directors of the Company,  held 12 meetings in 1997. All of
the directors of the Company attended at least 75% in the aggregate of the total
number of the Company's board meetings held and committee meetings on which such
director  served  during  fiscal  1997.  The Board of  Directors  of the Company
maintains committees, the nature and composition of which are described below:

         The  Executive  Committee  consists  of all  members  of the  Board  of
Directors.  The purpose of this  Committee is to review  matters  pertaining  to
day-to-day  operations,  including review of operational policies and procedures
and loan approval. This Committee meets on a weekly basis. This Committee met 51
times during fiscal 1997.

                                       8
<PAGE>
         The Audit Committee  consists of all outside  Directors of the Company.
This  Committee  meets  with the  Bank's  independent  auditors,  and  evaluates
policies and procedures  relating to auditing  functions and internal  controls.
This Committee held one meeting in fiscal 1997.

         The Nominating Committee is not a standing committee but is convened as
needed with director members appointed by the Chairman. While the committee will
consider  nominees  recommended by stockholders,  it has not actively  solicited
recommendations from stockholders.  Nominations by stockholders must comply with
certain  procedural and  informational  requirements  set forth in the Company's
Bylaws.  See "Advance Notice of Business to be Conducted at an Annual  Meeting."
The Nominating Committee met on February 12, 1998.

         In  1997,  the  Compensation  Committee  of the  Company  consisted  of
Directors  Junod,  Wagner,  Logan and Ostrander and is responsible  for the 1998
Compensation   Committee  Report  on  Executive   Compensation.   The  Committee
establishes   compensation   for  the  chief   executive   officer  and  reviews
compensation  for other  officers  and  employees  and the bonus  program,  when
necessary. The Compensation Committee met four times during 1997.

Directors' Compensation

         Fees.  Directors  do not receive  fees from the Company for services on
the Company's  Board. In 1997, the monthly  retainer for service on the Board of
Directors of the Bank was $600.  Directors are paid  additional fees of $200 per
member for attendance at meetings of the Bank's Executive Committee held on days
other  than  when  the  Board of  Directors  meets  and $75 for  Loan  Committee
meetings.  At December 31, 1997, the Bank had four advisory directors.  Advisory
directors are paid $800 for each monthly board of directors  meeting attended or
if two executive committee meetings are attended.  Directors who are officers of
the Bank and the Company do not receive  additional  compensation for service as
directors.

         1993 Stock Option Plan for Outside  Directors.  Under the FFLC Bancorp,
Inc.,  1993 Stock  Option Plan for Outside  Directors  (the  "Directors'  Option
Plan"),  which was ratified by  shareholders  at the Annual Meeting held May 12,
1994,  each person who was then  serving as an outside  director  who was not an
officer  of the  Company  or the  Bank and  each of the two  advisory  directors
received  options to purchase 20,138 shares of Common Stock at an exercise price
of $6.00 per share on the date of grant,  January 4, 1994.  Such options  became
exercisable  immediately.  To the extent  options for shares are  available  for
grant under the Directors' Option Plan, each  subsequently  appointed or elected
outside  director  ("Subsequent  Outside  Director")  will be granted options to
purchase  5,035 shares of Common Stock with an exercise  price equal to the fair
market value of the Common Stock on the date of grant. All options granted under
the  Directors'  Option Plan expire upon the earlier of 10 years  following  the
date of grant or one  year  following  the  date  the  optionee  ceases  to be a
Director for any reason  other than removal for cause.  Options for 5,035 shares
were granted to Mr. Robuck in 1997.

         Recognition and Retention Plan for Outside  Directors.  Under the First
Federal  Savings Bank of Lake County  Recognition and Retention Plan for Outside
Directors (the  "Directors'  RRP"),  which was ratified by  shareholders  at the
Annual Meeting held May 12, 1994, each person who was then serving as an outside
director  and  each  advisory  director  serving  in  such  capacity  as of  the
conversion  was granted  plan share  awards  ("Awards")  for 8,055 shares of the
Common Stock (the "Fixed Award"). Each individual who is subsequently elected as


                                       9
<PAGE>
an Outside Director  ("Subsequent Outside Director") will be granted an award of
2,014 shares to the extent shares remain  unallocated for future directors as of
the effective  date of such election.  The Awards  granted to outside  directors
vest in three equal annual installments commencing 15 months after the effective
date of the award. Awards are nontransferable and nonassignable.  Awards will be
100%  vested  upon  termination  of  employment  due  to  death,  disability  or
retirement,  or  following a change in control of the Bank or Company as defined
in the  Directors'  RRP.  When  shares  become  vested  and are  distributed  in
accordance  with the Directors'  RRP, the recipients  will also receive  amounts
equal to accumulated dividends (if any) with respect thereto.  Prior to vesting,
recipients  of Awards may direct the voting of shares of Common Stock  allocated
to them that have been  purchased  by the trust.  Shares not subject to an Award
will  be  voted  by the  trustee  of the  Directors'  RRP in  proportion  to the
directions provided with respect to shares subject to an award.

Executive Compensation

         The  report of the  compensation  committee  and the stock  performance
graph shall not be deemed  incorporated  by reference  by any general  statement
incorporating  by  reference  this proxy  statement  into any  filing  under the
Securities Act of 1933 (the "Securities Act") or the Securities  Exchange Act of
1934 (the "Exchange  Act"),  except to the extent that the Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under such Acts.

         Compensation  Committee Report on Executive  Compensation.  Under rules
established by the Securities and Exchange  Commission  ("SEC"),  the Company is
required to provide certain data and  information in regard to the  compensation
and  benefits  provided  to the  Company's  Chief  Executive  Officer  and other
executive  officers of the Company.  The disclosure  requirements  for the Chief
Executive  Officer and other executive  officers include the use of tables and a
report  explaining  the rationale  and  considerations  that led to  fundamental
executive compensation decisions affecting those individuals.  In fulfillment of
that requirement,  the Compensation  Committee, at the direction of the Board of
Directors,  has  prepared  the  following  report  for  inclusion  in this proxy
statement.

         The Compensation  Committee is made up of all outside  directors of the
Company and is responsible for determining  annual  compensation  levels for the
Chief  Executive  Officer,  the Executive Vice President and Treasurer,  and the
Senior Vice  Presidents.  The  Compensation  Committee also is  responsible  for
determining  the  amount   contributed  to  the  Bank's  bonus  plan,  which  is
distributed  to all full-time  employees who have completed at least one year of
service.

         The  Compensation  Committee  generally meets three times each year. In
December,  the Compensation  Committee reviews  management  recommendations  for
officer compensation and also determines the compensation of the Chief Executive
Officer,  the  Executive  Vice  President  and  Treasurer,  and the Senior  Vice
Presidents.  The Compensation Committee determines salary levels after reviewing
published surveys of compensation paid to executives  performing  similar duties
with   institutions   of  comparable   asset  size  and   geographic   location.
Specifically,  the Committee  utilizes the salary survey of the Florida  Bankers
Association, the survey of America's Community Bankers and


                                       10
<PAGE>
the SNL Executive Compensation Review for thrifts. In addition, the Compensation
Committee  considers  available  executive  compensation  data of  other  local,
publicly traded financial institutions.  In making those compensation decisions,
the  Compensation  Committee  also  considers  the earnings and condition of the
Bank, the contribution of each executive  officer to the success of the Bank and
the results of any  supervisory  examination of the Bank. At the meeting held on
December 18, 1997, and, based upon the criteria listed above,  the  Compensation
Committee  increased  the salary of Stephen T. Kurtz,  the  President  and Chief
Executive  Officer,  from $125,000 to $132,000,  an increase of 6%. At that same
meeting,  the salary of Paul K. Mueller,  Executive Vice President and Treasurer
was increased from $110,000 to $116,000, an increase of 5%.

         The  Compensation  Committee  also  meets  in June and in  November  to
consider funding of the Company's bonus plan. The bonus plan is generally funded
based  upon  the  overall   profitability   of  the  Company   with  bonus  plan
distributions made in June and December.  All full-time  personnel with at least
one year of service are eligible to participate in the bonus plan.  Distribution
of funds to  employees  under the bonus plan is based upon  salary and length of
service.

                      Compensation Committee of the Company

                                 Joseph J. Junod
                                Claron D. Wagner
                                 James P. Logan
                              Ted R. Ostrander, Jr.

         Stock  Performance  Graph.  The  following  graph shows a comparison of
cumulative total shareholder  return on the Company's Common Stock, based on the
market price of the Common Stock assuming  reinvestment  of dividends,  with the
cumulative  total return of companies in the Nasdaq  National  Market and Nasdaq
Savings  Institution Stocks for the period beginning on January 4, 1994, through
December 31, 1997.

                                       11
<PAGE>
                               PERFORMANCE GRAPH




                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]






                                               Period Ending
                              --------------------------------------------------
Index                         1/4/94   12/31/94   12/31/95   12/31/96   12/31/97
- --------------------------------------------------------------------------------
FFLC Bancorp, Inc             100.00    108.75     144.29     168.96     290.08
NASDAQ - Total US             100.00     98.07     138.69     170.58     209.33
NASDAQ Bank Index             100.00    100.27     149.33     197.15     333.08
SNL OTC Thrift Index          100.00    101.11     153.74     200.02     324.86





                                       12
<PAGE>
         Summary  Compensation  Table.  The following  table sets forth the cash
compensation  paid by the Bank,  for services  rendered  during the fiscal years
ended December 31, 1997,  1996 and 1995, to the Chief  Executive  Officer and to
the  Executive  Vice  President  and  Treasurer  , who were  the only  executive
officers  to receive  compensation  in salary and bonus in excess of $100,000 in
the fiscal year ended December 31, 1997.
<TABLE>
<CAPTION>
                                                                 Annual Compensation                     
                                                -----------------------------------------------------    
                                                                                      Other Annual       
Name and Principal Position         Year        Salary ($)(1)    Bonus ($)(2)     Compensation ($)(3)    
<S>                                 <C>            <C>             <C>                 <C>               
Stephen T. Kurtz                    1997           $124,171        $ 8,234             $   --            
   President, Chief Executive       1996            108,100         18,492                 --            
   Officer and Director             1995            103,000          8,662                 --            

Paul K. Mueller                     1997           $109,171         $7,871                 --            
   Executive Vice President,        1996             95,300         14,992                 --            
   Treasurer and Director
 

<CAPTION>
   
                                             Long Term Compensation                                       
                                    ----------------------------------------------------------                  
                                                    Awards                         Payouts                     
                                    ----------------------------------------     -------------                  
                                    Restricted Stock     Securities Underlying       LTIP             All Other 
Name and Principal Position          Awards ($)(4)        Options/SARS (#)(5)    Payouts($)(6)     Compensation(7) 
   
<S>                                   <C>                        <C>              <C>                  <C> 
Stephen T. Kurtz                      $     --                   --               $  --                $22,654           
   President, Chief Executive           31,125                   --                  --                 22,467   
   Officer and Director                     --                   --                  --                $24,243   
                                                                                                                 
Paul K. Mueller                         26,030                   --                  --                $20,026   
   Executive Vice President,            24,900                   --                  --                 19,807   
   Treasurer and Director                                                                                        
                                  
</TABLE>
- ----------------------------------

(1)  Salary, only.  Mr. Kurtz and Mr. Mueller are not paid director's fees.
(2)  Includes  bonuses  granted  pursuant to the Bank's bonus plan,  which bases
     bonuses upon annual salary and years of service.
(3)  There  were no (a)  perquisites  over the  lesser of  $50,000 or 10% of the
     individual's  total  salary  and  bonus  for  the  year;  (b)  payments  of
     above-market  preferential earnings on deferred compensation;  (c) payments
     of earnings with respect to long-term  incentive  plans prior to settlement
     or  motivation;  (d)  tax  payment  reimbursements;   or  (e)  preferential
     discounts on stock.


                                       13
<PAGE>
(4)  Includes awards granted  pursuant to the First Federal Savings Bank of Lake
     County  Recognition  and  Retention  Plan for Officers and  Employees  (the
     "Officers' and Employees' RRP") in connection with the conversion which had
     a market  value of $6.00 per share on the date of grant  (January 4, 1994).
     The Officers and Employees RRP was ratified by  shareholders  at the Annual
     Meeting held May 12, 1994.  Such awards vested in equal  installments  at a
     rate of 331/3% per year beginning on April 4, 1995. When such shares vested
     and are distributed, the recipient will also receive an amount equal to the
     accumulated  dividends and earnings thereon.  On December 19, 1996, Messrs.
     Kurtz and Mueller  received  additional  awards of 2,500 and 2,000  shares,
     respectively.  At December 31, 1997,  the  aggregate  amount of  restricted
     stock awards held by Mr. Kurtz and Mr. Mueller was 17,333 and 12,834,  with
     market  values of  $376,993  and  $279,140,  respectively,  based  upon the
     closing market price on that date.
(5)  Includes options granted on January 4, 1994 pursuant to the Incentive Plan.
     Options  granted to officers in fiscal  1994  become  exercisable  in equal
     installments at a rate of 331/3% per year commencing one year from the date
     of grant. The first installment of options became exercisable on January 4,
     1995.   Options   granted   include  limited  rights  which  generally  are
     exercisable upon a change in control.
(6)  For the  fiscal  years  1997,  1996 and  1995,  the  Bank had no  long-term
     incentive  plans in existence and therefore made no payouts or awards under
     such plans.
(7)  Annual ESOP  allocation at cost and Company  contribution of $2,400 for Mr.
     Kurtz and $2,100 for Mr. Mueller to the 401(k) Plan.


 
         Employment   Agreement.   The  Company  has  entered  into   employment
agreements  with Mr.  Stephen  T.  Kurtz and Mr.  Paul K.  Mueller.  Each of the
agreements,  the terms of which are  substantially  identical except for salary,
provide for a three-year  term.  Commencing  on the first  anniversary  date and
continuing  each  anniversary  date  thereafter,  the Board of  Directors of the
Company may, after conducting a performance evaluation of each executive, extend
his agreement for an additional  year so that the remaining  term shall be three
years,  unless written notice of non-renewal is given by the Board of Directors.
On December  18,  1997,  the Board of  Directors  of the Company  extended  each
agreement  for an  additional  year and  increased  Mr.  Kurtz's  base salary to
$132,000  and Mr.  Mueller's to  $116,000.  In addition to the base salary,  the
agreements  provide for, among other things,  disability pay,  participation  in
stock  benefit  plans,  and  other  fringe  benefits   applicable  to  executive
personnel.  The agreements provide for termination for cause at any time. In the
event the Company  terminates  either  executive's  employment for reasons other
than a Change in Control of the Bank or Company, retirement, or for cause, or in
the event of the executive's  resignation from the Bank and the Company upon (i)
failure to re-elect the executive to his current office,  (ii) a material change
in the executive's functions,  duties, or responsibilities,  (iii) relocation of
his principal  place of employment by more than 30 miles,  (iv)  liquidation  or
dissolution of the Bank or the Company,  or (v) a breach of the agreement by the
Company,  the executive,  or in the event of death,  his  beneficiary,  would be
entitled to severance  pay in an amount equal to the remaining  salary  payments
under  the   agreement,   including  base  salary,   bonuses,   and  other  cash
compensation.


                                       15
<PAGE>
         If termination,  voluntary or involuntary,  follows a change in control
of the Bank or the  Company,  the  executive  or,  in the  event of  death,  his
beneficiary,  would be entitled to a severance  payment equal to three times his
average  annual  compensation  paid over the three  year  period  preceding  the
termination as stated in the employment  agreement with the Bank or the Company.
The Bank and the Company would also continue the executive's life,  health,  and
any disability coverage for the remaining  unexpired term of the agreement.  For
purposes of  determining  whether a change in control under the  agreements  has
occurred,  the  respective  Boards of  Directors  will apply the  definition  of
control set forth in 12 C.F.R.  ss.  574.4 of the Rules and  Regulations  of the
Office  of  Thrift  Supervision   ("OTS").   This  definition  includes  certain
conclusive control  determinations and rebuttable  control  determinations.  The
conclusive control  determinations include that an acquiror has acquired control
if it:  (i)  acquires  more than 25  percent  of any class of voting  stock of a
company;  (ii) acquires irrevocable proxies representing more than 25 percent of
any class of voting stock of a company; (iii) acquires any combination of voting
stock and irrevocable proxies  representing more than 25 percent of any class of
voting stock of a savings association;  (iv) controls in any manner the election
of a majority  of the  directors  or  trustees  of a  company;  (v) is a general
partner of a company;  (vi) has contributed  more than 25 percent of the capital
of the company; or (vii) is a trustee of a trust.

         Payments to the  executives  under the  agreements is guaranteed by the
Company  in the  event  that  payments  or  benefits  are not paid by the  Bank.
Payments and benefits under the employment  agreements,  made  contingent upon a
change in control,  if they would constitute an excess  parachute  payment under
Section  280G of the  Code,  would be  reduced  to $1.00  less  than the  excess
parachute  amount.  If Mr. Kurtz's  employment had been terminated,  following a
change in  control,  as of January 1, 1998,  the cash  payment to him would have
been  approximately  $396,000 in addition to certain non-cash  benefits.  In the
case of Mr. Mueller, the cash payment would have been $348,000.

         1993  Incentive  Stock Option Plan.  Under the FFLC Bancorp,  Inc. 1993
Incentive Stock Option Plan (the "Incentive Option Plan"), which was ratified by
shareholders  at the Annual  Meeting held May 12,  1994,  options are granted to
employees at the discretion of a committee comprised of disinterested  directors
who  administer  the plan.  No options or limited  rights were granted under the
Incentive Option Plan to the Named Executive Officers in 1997.

                                       16
<PAGE>
         The following table provides  certain  information  with respect to the
number of shares of Common Stock  acquired on exercise of stock  options and the
value realized  thereon and the number of shares of Common Stock  represented by
outstanding  stock options held by the Named  Executive  Officers as of December
31,  1997.  Also  reported  are the  values  for  "in-the-money"  options  which
represent the positive  spread  between the exercise  price of any such existing
stock options and the price of the Common Stock as of the end of the fiscal year
on December 31, 1997.  At the Record Date,  options for 31,000 and 32,000 shares
of Common Stock, respectively were exercisable by Messrs. Kurtz and Mueller.
<TABLE>
<CAPTION>


                                                                      Fiscal Year End Options/SAR Values
                                                      --------------------------------------------------------------
                                                         Number of Securities
                                                        Underlying Unexercised    
                          Shares                      Options at Fiscal Year End   Value of Unexercised In-the-Money
                        Acquired on       Value                   (#)              Options at Fiscal Year End ($)(1)
        Name           Exercise (#)    Realized ($)    Exercisable/Unexercisable      Exercisable/Unexercisable     
        ----           ------------    ------------    -------------------------      -------------------------     
<S>                        <C>           <C>                    <C>                            <C>  
Stephen T. Kurtz           2,500         38,125                 31,000/0                       $488,250/0

Paul K. Mueller                0              0                 32,000/0                       $504,000/0
</TABLE>

(1)  Market value of underlying securities at fiscal year end ($21.75 per share)
     minus the exercise or base price of $6.00 per share.


                                       17
<PAGE>
         Retirement  Plan.   Through  1995,  the  Bank  maintained  a  qualified
non-contributory defined benefit pension plan for its eligible employees through
the Financial  Institutions  Retirement  Fund. On February 1, 1996,  the company
withdrew from  participation  in the Pension Plan,  participants'  benefits were
frozen  and  participants  became  fully  vested.  The  Company  did not  make a
contribution  to the Pension Plan for 1996 and instituted a 401(k) plan on April
1, 1996. The following table sets forth the estimated  annual  benefits  payable
upon retirement at age 65,  expressed in the form of a single life annuity,  for
the final average salary and benefit service classifications specified.
<TABLE>
<CAPTION>
       Final Average
       Compensation           15 Years          20 Years          25 Years         30 Years          35 Years
       -------------          --------          --------          --------         --------          -------- 
<S>                          <C>               <C>               <C>               <C>               <C>
          $ 15,000           $  3,375          $  4,500          $  5,625          $  6,750          $  7,875
            25,000              5,625             7,500             9,375            11,250            13,125
            50,000             11,250            15,000            18,750            22,500            26,250
            75,000             16,875            22,500            28,125            33,750            39,375
           100,000             22,500            30,000            37,500            45,000            52,500
           125,000             28,125            37,500            46,875            56,250            65,625

</TABLE>

         Mr. Kurtz had 16 years of credited service as of January 1, 1996.

Transactions With Certain Related Persons

         Until November,  1996, the Financial Institutions Reform,  Recovery and
Enforcement  Act of 1989  required  that all  loans or  extensions  of credit to
executive  officers  and  Directors  be made on  substantially  the same  terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with the general  public and not involve more than the
normal risk of repayment or present  other  unfavorable  features.  In addition,
loans  made to a  Director  or  executive  officer  in excess of the  greater of
$25,000 or 5% of the Bank's  capital and  surplus (up to a maximum of  $500,000)
must be approved in advance by a majority  of the  disinterested  members of the
Board of Directors.

         Except as  hereinafter  indicated,  all  loans  made by the Bank to its
executive  officers and Directors  are made in the ordinary  course of business,
are  made  on  substantially  the  same  terms,  including  interest  rates  and
collateral,  as those  prevailing at the time for comparable  transactions  with
other persons and do not involve more than the normal risk of  collectibility or
present other unfavorable features.

         In accordance with applicable  regulations,  the Bank extends credit to
its  directors  and  executive  officers  pursuant to a benefit  program that is
widely  available to employees of the Bank and does not give  preference  to any
executive  officer or director over other employees of the Bank. Set forth below


                                       18
<PAGE>
is  certain  information  relating  to such  loans  to  executive  officers  and
directors which were outstanding at December 31, 1997.
<TABLE>
<CAPTION>




                                                                  Balance as of
                          Date of Loan or         Original         December 31,
  Name                      Modification           Amount              1997           Note Rate       Market Rate
  ----                      ------------           ------              ----           ---------       -----------
<S>                           <C>                 <C>                <C>               <C>              <C> 
Dwight L. Hart                06/25/97            $128,000           $127,231          7.250%           7.875%
Stephen T. Kurtz              02/11/97            $125,000           $116,949          7.125%           7.750%
Claron D. Wagner              04/18/97             $63,384            $56,893          7.125%           7.750%
</TABLE>


         H. D.  Robuck,  Jr., a nominee to be a director  of the  Company is the
owner and President of H. D. Robuck,  Jr.,  P.A., an attorney  representing  the
Company. In 1997, the Company paid H.D.Robuck, Jr., P.A., legal fees aggregating
$40,700.


                                       19

<PAGE>
            PROPOSAL 2. AMENDMENT OF THE CERTIFICATE OF INCORPORATION

         The Company is currently authorized to issue 4,500,000 shares of Common
Stock,  of which,  as of January  30,  1998,  3,763,573  shares  were issued and
368,468  shares were  reserved for issuance  upon the exercise of options  which
have been  granted or may be granted  pursuant to the stock  option plans of the
Company.  Thus, as of February 1, 1998,  there were only  approximately  367,959
shares of Common Stock (other than 568,199  Treasury Shares) which were unissued
and not reserved for issuance.

         In these circumstances, the Board of Directors determined that it would
be advisable and in the best interest of the Company to amend the Certificate of
Incorporation  to  increase  the number of  authorized  shares of Common  Stock.
Pursuant to that  determination,  on January 15,  1998,  the Board of  Directors
unanimously approved and recommended that the stockholders  consider and approve
an  amendment  to Article  Fourth of the  Certificate  of  Incorporation  of the
Company  to  increase  the  number of shares of  Common  Stock the  Company  has
authority to issue from 4,500,000 shares to 9,000,000 shares.

         At the Annual Meeting of Stockholders,  the stockholders  will be asked
to consider the proposal  recommended by the Board of Directors to amend Article
Fourth of the Certificate of Incorporation As proposed to be amended, paragraphs
A. and B. of Article Fourth would read as follows:

         "FOURTH:  A. The total  number of shares of all  classes of stock which
         the   Corporation   shall  have  authority  to  issue  is  ten  million
         (10,000,000), consisting of:

                  1.       One million  (1,000,000)  shares of Preferred  Stock,
                           par value one cent  ($.01) per share (the  "Preferred
                           Stock"); and

                  2.       Nine million  (9,000,000) shares of Common Stock, par
                           value one cent ($.01) per share (the "Common Stock").

                  B. The  Board  of  Directors  is  authorized,  subject  to any
         limitations  prescribed  by law,  to provide  for the  issuance  of the
         shares  of  Preferred  Stock in  series,  and by  filing a  certificate
         pursuant  to  the  applicable  law  of  the  State  of  Delaware  (such
         certificate  being  hereinafter  referred  to  as  a  "Preferred  Stock
         Designation"),  to establish  from time to time the number of shares to
         be included in each such series,  and to fix the  designation,  powers,
         preferences,  and  rights of the  shares of each  such  series  and any
         qualifications,  limitations  or  restrictions  thereof.  The number of
         authorized shares of Preferred Stock may be increased or decreased (but
         not  below  the  number  of shares  thereof  then  outstanding)  by the
         affirmative  vote of the  holders  of a majority  of the Common  Stock,
         without a vote of the holders of the Preferred  Stock, or of any series
         thereof,  unless a vote of any such holders is required pursuant to the
         terms of any Preferred Stock Designation."


                                       20

<PAGE>
         The Board of  Directors  considers  the  proposed  amendment  desirable
because  it would  provide  the  Holding  Company  with an  adequate  supply  of
authorized  but  unissued  shares of Common Stock for general  corporate  needs,
including shares to be issued in connection with stock dividends,  stock splits,
employee benefit programs,  acquisitions and raising additional capital at times
when the Board of Directors, in its discretion, deems it advantageous to do so.

         The Board of Directors  believes that the proposal  gives the Board the
necessary  flexibility to issue shares for the above purposes  without the delay
and expense  incident to obtaining  stockholder  approval of an amendment to the
Certificate  increasing  the  number  of  authorized  shares at the time of such
action,  except as required by applicable law or the rules of any stock exchange
or national quotation service on which the Common Stock may then be listed.

         While  the  Board of  Directors  is  seeking  this  authority  from the
stockholders at this time, it has no present intention of issuing the additional
shares or of effecting a stock split or stock  dividend or an  acquisition or of
raising additional capital through a public or private offering of Common Stock.

         THE BOARD OF DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" THE PROPOSAL TO
AMEND THE  CERTIFICATE  OF  INCORPORATION  TO INCREASE THE NUMBER OF  AUTHORIZED
SHARES OF COMMON STOCK.

                     PROPOSAL 3. RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         The Company's financial statements as of December 31, 1996 and 1997 and
for each of the years in the  three-year  period  ended  December  31, 1997 were
audited by Hacker, Johnson, Cohen & Grieb.

         The Company's Board of Directors has reappointed Hacker, Johnson, Cohen
& Grieb to continue as independent auditors for the Bank and the Company for the
year ending December 31, 1998,  subject to  ratification of such  appointment by
the stockholders.

         A representative of Hacker,  Johnson,  Cohen & Grieb will be present at
the Annual  Meeting,  will be given an  opportunity  to make a  statement  if so
desired  and  will  be  available  to  respond  to  appropriate  questions  from
stockholders present at the Annual Meeting.

         Unless marked to the contrary,  the shares  represented by the enclosed
Proxy,  if  executed  and  returned,  will  be  voted  FOR  ratification  of the
appointment of Hacker, Johnson, Cohen & Grieb as the independent auditors of the
Company.


                                       21

<PAGE>
            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION
          OF THE APPOINTMENT OF HACKER, JOHNSON, COHEN & GRIEB AS THE
                      INDEPENDENT AUDITORS OF THE COMPANY.


                             ADDITIONAL INFORMATION

Stockholder Proposals

         To be  considered  for inclusion in the  Company's  proxy  statement in
connection with the annual meeting of  stockholders to be held following  fiscal
year ending  December 31, 1998, a  stockholder  proposal must be received by the
Secretary  of the  Company,  at the  address set forth on the first page of this
Proxy  Statement,  no later than  December  1, 1998.  Any  shareholder  proposal
submitted  to the Company  will be subject to SEC Rule 14a-8 under the  Exchange
Act.

Advance Notice of Business to be Conducted at an Annual Meeting

         The  Bylaws of the  Company  provide an advance  notice  procedure  for
certain business, or nominations to the Board of Directors, to be brought before
an annual meeting.  In order for a stockholder to properly bring business before
an annual meeting,  or to propose a nominee to the Board,  the stockholder  must
give  written  notice to the  Secretary of the Company not less than ninety (90)
days  before the date fixed for such  meeting;  provided,  however,  that in the
event that less than one hundred (100) days notice or prior public disclosure of
the date of the meeting is given or made, notice by the stockholder to be timely
must be received not later than the close of business on the tenth day following
the day on which  such  notice of the date of the Annual  Meeting  was mailed or
such public disclosure was made. The notice must include the stockholder's name,
record  address,  and number of shares  owned by the  stockholder,  and describe
briefly the proposed business,  the reasons for bringing the business before the
Annual  Meeting,  and any material  interest of the  stockholder in the proposed
business. In the case of nominations to the Board, certain information regarding
the  nominee  must be  provided.  Nothing in this  paragraph  shall be deemed to
require the Company to include in its proxy  statement and proxy  relating to an
annual  meeting  any  stockholder  proposal  which  does  not  meet  all  of the
requirements  for  inclusion  established  by the SEC in effect at the time such
proposal is received.

Other Matters which may Properly Come Before the Meeting

         The Board of Directors knows of no business which will be presented for
consideration at the Annual Meeting other than as stated in the Notice of Annual
Meeting of Stockholders.  If, however, other matters are properly brought before
the Annual Meeting, it is the intention of the persons named in the accompanying
proxy card to vote the shares represented  thereby on such matters in accordance
with their best judgment.

                                       22
<PAGE>
         Whether or not you intend to be present at the Annual Meeting,  you are
urged to return  your  proxy  card  promptly.  If you are  present at the Annual
Meeting  and wish to vote your  shares in  person,  your proxy may be revoked by
voting at the Annual Meeting.

         A copy of the Form 10-K (without  exhibits) for the year ended December
31, 1997 as filed with the SEC, will be furnished without charge to stockholders
of record upon written  request to FFLC Bancorp,  Inc.,  Ms. Sandra L. Rutschow,
Secretary, P.O. Box 490420, Leesburg, Florida 34749-0420. The Form 10-K can also
be   accessed   through   the   Bank's   World-Wide   Web   Internet   Site   at
"http://www.1stfederal.com".

                                                     By Order of the Board of
                                                     Directors



                                                     Sandra L. Rutschow
                                                     Secretary

Leesburg, Florida
March 30, 1998

YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON. WHETHER OR NOT
YOU PLAN TO ATTEND THE ANNUAL  MEETING,  YOU ARE  REQUESTED TO SIGN AND PROMPTLY
RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



                                       23

<PAGE>
                                 REVOCABLE PROXY
                               FFLC BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                            May 7, 1998 -- 2:00 p.m.

  The undersigned  hereby appoints the official proxy  committee,  consisting of
each member of the Board of FFLC Bancorp, Inc. (the  "Company"),  each with full
power of substitution,  to act as attorneys and proxies for the undersigned, and
to vote all  shares of  Common Stock of the  Company  which the  undersigned  is
entitled to vote only at the Annual Meeting of  Stockholders,  to be held at the
Leesburg Community Building, 109 E. Dixie Avenue,  Leesburg,  Florida, on May 7,
1998, at 2:00 p.m., and at any and all adjournments thereof, as follows:

1. The election as directors  of all  nominees  listed  (except as marked to the
contrary below).

                  H. D. Robuck, Jr. and Stephen T. Kurtz

   [   ] FOR         [   ] WITHHOLD         [   ] FOR ALL EXCEPT

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except"and write that nominee's name in the space provided below.
- --------------------------------------------------------------------------------

2. The amendment of the Certificate of  Incorporation of the Company to increase
the number of authorized shares of Common Stock from 4,500,000 to 9,000,000.

   [   ] FOR         [   ] AGAINST            [   ] ABSTAIN


3. The approval of Hacker,  Johnson,  Cohen & Grieb as the Company's independent
auditors for the fiscal year ending December 31, 1998.

   [   ] FOR         [   ] AGAINST            [   ] ABSTAIN


   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE LISTED PROPOSALS.

   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

   This proxy is revocable and will be voted as directed, but if no instructions
are specified, this proxy will be voted FOR each of the proposals listed. If any
other business is presented at the Annual  Meeting,  this proxy will be voted by
those named in this proxy in their best judgment. At the present time, the Board
of Directors knows of no other business to be presented at the Annual Meeting.

   The undersigned  acknowledges receipt from the Company prior to the execution
of this proxy of a Notice of the  Meeting and of a Proxy  Statement  dated March
30, 1998, and a copy of FFLC's 1997 Annual Report.
<PAGE>

                         Please be sure to sign and date
                          this Proxy in the box below.

                         _______________________________ 
                                      Date

                         _________________________________________
                             Stockholder sign above

                         _________________________________________
                          Co-holder (if any) sign above

  Detach above card, sign, date and mail in postage paid envelope provided.

                               FFLC BANCORP, INC.

  Please sign exactly as your name  appears on this proxy card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign, but the signature of
one holder is sufficient, unless contested.

Stockholder Assistance

   Stockholders requiring a change of address, records or information about lost
certificates or dividend checks should contact FFLC Bancorp's transfer agent.

     Registrar and Transfer Company
     10 Commerce Drive
     Cranford, New Jersey 07016
     800-368-5948


                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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