FFLC BANCORP INC
DEF 14A, 2000-03-22
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FFLC BANCORP INC, 10-K, 2000-03-22
Next: KS BANCORP INC, 8-K, 2000-03-22




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

                                                                  March 27, 2000


Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of FFLC Bancorp, Inc. (the "Company") to be held on May 4, 2000, 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 three
directors and the  ratification  of the  appointment of auditors for fiscal 2000
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, 1999, is contained in the 1999 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,


                                          /s/ Stephen T. Kurtz
                                          ---------------------
                                          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 4, 2000
                   -------------------------------------------

         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 4,
2000, at 2:00 p.m. Eastern 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 three  directors  for terms of three  years,
                  each;

         2.       The ratification of the appointment of Hacker,  Johnson, Cohen
                  & Grieb as independent  auditors of the Company for the fiscal
                  year ending December 31, 2000; and

         3.       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 15, 2000, 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

                                                          /s/ Sandra L. Rutschow
                                                          ----------------------
                                                              Sandra L. Rutschow
                                                              Secretary
Leesburg, Florida
March 27, 2000

         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 4, 2000
                         ------------------------------


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 4, 2000,  at 2:00 p.m.,  Eastern
time,  at the  Leesburg  Community  Building,  109 E.  Dixie  Avenue,  Leesburg,
Florida,   and  at  any  adjournments   thereof.   The  1999  Annual  Report  to
Stockholders,  containing the consolidated  financial  statements for the fiscal
year ended December 31, 1999,  and a proxy card  accompany this Proxy  Statement
which is first being mailed to stockholders on or about March 27, 2000.

         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, 2000.

         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 15, 2000, 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  3,593,498
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

                                       2
<PAGE>
         in excess of the 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 15, 2000.
<TABLE>
<CAPTION>
                                                               Amount and Nature
                                 Name and Address               of Beneficial       Percent of
      Title of Class           of Beneficial Owner                Ownership           Class
      --------------           -------------------                ---------           -----

<S>                                                                <C>                <C>
Common Stock               First Federal Savings Bank of Lake      335,387            9.33%
                           County Employee Stock Ownership
                           Plan ("ESOP")(1)
                           800 North Boulevard, West
                           Leesburg, Florida  34748

Common Stock               First Manhattan Co. (2)                 189,804            5.28%
                           437 Madison Avenue
                           New York, New York 10022
</TABLE>

                                                    (See footnote on next page.)

<PAGE>
- -----------------------------
(1)  A  committee  of the  Board of  Directors  has been  appointed  (the  "ESOP
     Committee") to  administer  the ESOP, and  the Huntington 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,  282,781  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,  2000,  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 three  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 15, 2000.  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.

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 15, 2000, the names of the
nominees, the continuing directors, and the 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.
<PAGE>
<TABLE>
<CAPTION>
                                                                        Expiration
           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)(6)                Class
        -----------------------                ---        --------       --------             -----------                -----

Nominees:
<S>                                            <C>          <C>            <C>                   <C>                       <C>
Joseph J. Junod                                63           1987           2000                   33,674(4)                0.91%
  A director of the Bank,  Mr. Junod
  retired in 1991 as the general
  manager of  Avesta Sandvik
  Tube,Wildwood, Florida.


Claron D. Wagner                               68           1987           2000                   67,877(4)                1.83%
  A director of the Bank and President,
  Woody Wagner, Inc. Former partner in
  Wagner Construction Company.

Paul K. Mueller                                48           1993           2000                  102,812(5)                2.78%
  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.

Continuing Directors:

H.D. Robuck, Jr.                               52           1997           2001                   45,007(3)(4)             1.22%
  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                               46           1990           2001                   97,281(5)                2.63%
  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.

James P. Logan                                 51           1990           2002                   45,702(4)                1.23%
  A director of the Bank.  President
  and owner of Logan Sitework
  Contractors, Inc., a firm primarily
  involved in the residential
  construction industry.
</TABLE>

                                       5
<PAGE>
<TABLE>
<CAPTION>
<S>                                            <C>          <C>            <C>                    <C>                      <C>
Ted R. Ostrander, Jr.                          51           1995           2002                   19,816(3)(4)                 *
  A director of the Bank.  President of
  Lassiter-Ware, Inc., an insurance
  agency.

Executive Officer
Who Is Not A Director

Sandra L. Rutschow                             60            -               -                    32,283(5)                    *
  Secretary and Vice President of the
  Bank and Secretary of the Company

All directors and executive                                                                      444,452                  12.01%
officers as a group (eight persons)
</TABLE>

- -------------------------------------
*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 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 options for 3,100 shares on February 2, 1998.
     Mr. Wagner exercised options for 7,000 shares on September 3, 1998.
(5)  Includes  19,500,  13,600,  and 16,810 shares subject to options granted to
     Messrs.  Kurtz,  Mueller,  and Mrs.  Rutschow,  respectively,  which became
     exercisable January 4, 1995.
(6)  Includes a total of 50,314 options granted to three outside directors under
     the FFLC Bancorp, Inc. 1993 Stock Option Plan for Outside Directors,  which
     are currently  exercisable  and includes a total of 49,910 options  granted
     under the FFLC  Bancorp,  Inc.  1993  Incentive  Stock Option Plan to three
     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 1999. 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

                                       6
<PAGE>

meetings  on which  such  director  served  during  fiscal  1999.  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 1999.

         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 1999.

         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 3, 2000.

         In  1999,  the  Compensation  Committee  of the  Company  consisted  of
Directors Junod, Wagner, Logan,  Ostrander and Robuck and is responsible for the
2000  Compensation  Committee  Report on Executive  Compensation.  The Committee
establishes  compensation  for the chief  executive  officer and executive  vice
president  and  treasurer  and  reviews  compensation  for  other  officers  and
employees and the bonus program, when necessary.  The Compensation Committee met
three times during 1999.

Directors' Compensation

         Fees.  Directors  do not receive  fees from the Company for services on
the Company's  Board. In 1999, 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  and
Bylaws Committee meetings.

         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 20 years  following  the
date of grant or five years following  the  date  the  optionee  ceases  to be a
Director for any reason  other than removal for

                                       7
<PAGE>
cause.  Options for 5,035 shares each were granted to Mr.  Ostrander in 1995 and
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"), ratified by shareholders on May 12, 1994, each
person who is subsequently  elected as an Outside Director  ("Subsequent Outside
Director")  will be  granted an award of 2,014  shares to the extent  shares are
available.  The Awards vest in three equal  annual  installments  commencing  15
months after the effective  date of the award.  Awards are  nontransferable  and
nonassignable. Director Robuck was awarded 2,014 shares on December 31, 1997.

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 and the Executive Vice  President and  Treasurer.  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.  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 the SNL
Executive Compensation Review. 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

                                       8

<PAGE>

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 23, 1999,  and,  based
upon the criteria listed above, the Compensation  Committee increased the salary
of Stephen T. Kurtz, the President and Chief Executive Officer, from $142,500 to
$156,750,  an  increase  of 10%.  At that same  meeting,  the  salary of Paul K.
Mueller,  Executive  Vice President and Treasurer was increased from $123,000 to
$132,840, an increase of 8%.

         The  Compensation  Committee  also  meets  in June and in  November  to
consider  funding of the Bank's bonus plan.  The bonus plan is generally  funded
based upon the overall  profitability of the Bank 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 merit.

                      Compensation Committee of the Company

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



                                       9
<PAGE>


         Stock  Performance  Graph.


[GRAPHIC - GRAPH PLOTTED POINTS LISTED BELOW]

                                          Period Ending
                    ------------------------------------------------------------
Index               12/31/94  12/31/95  12/31/96  12/31/97  12/31/98  12/31/99
- --------------------------------------------------------------------------------
                    100.00    132.68    155.36    266.74    203.15    195.51
                    100.00    141.33    173.89    213.07    300.25    542.43
                    100.00    149.00    196.73    329.39    327.11    314.42
                    100.00    152.05    197.81    321.29    280.92    241.62


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  December  31,  1994,
through December 31, 1999.

                                       10
<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, 1999,  1998 and 1997, 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 $100,000 in
the fiscal year ended December 31, 1999.
<TABLE>
<CAPTION>
                                              Annual Compensation                       Long Term Compensation
                                      ------------------------------------    --------------------------------------
                                                                                        Awards            Payouts
                                                                              -----------------------   -------
                                                               Other Annual    Restricted   Securities     LTIP       All Other
 Name and Principal Position     Year    Salary       Bonus    Compensation   Stock Awards  Underlying   Payouts    Compensation
                                         ($)(1)      ($)(2)       ($)(3)        ($)(4)     Options/SARS   ($)(6)         (7)
                                                                                                (#)(5)
- -----------------------------    ----    ------      ------    ------------   ------------  ------------  -------   -------------

<S>                              <C>    <C>         <C>           <C>         <C>                           <C>      <C>
Stephen T. Kurtz                 1999   $142,506    $ 23,132      $ --        $     --           --         $--      $ 30,015
   President, Chief              1998    132,006      21,067        --              --           --          --        21,559
   Executive Officer and         1997    124,171       8,234        --              --           --          --        22,654
   Director


Paul K. Mueller                  1999   $123,016    $ 20,238        --        $ 49,116           --          --      $ 26,254
   Executive Vice President,     1998    116,005      19,534        --          48,300           --          --        19,207
   Treasurer and Director        1997    109,171       7,871        --          26,030           --          --        20,026
</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 performance.
(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.
(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, 1999,  the  aggregate  amount of  restricted
     stock awards held by Mr. Kurtz and Mr.  Mueller was 17,333 and 7,752,  with
     market  values of  $264,328  and  $118,218,  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  1999,  1998 and  1997,  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. In addition, the Company contributed $3,192
     for Mr. Kurtz and $2,803 for Mr. Mueller to the 401(k) Plan.

                                       11
<PAGE>

         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,
provides for a three-year  term. On December 23, 1999, the Board of Directors of
the Company  extended  each  agreement  for an  additional  year,  increased Mr.
Kurtz's base salary to $156,750  and Mr.  Mueller's to $132,840 and provided for
renewal of the  agreements on a daily basis unless written notice of non-renewal
is given by the Company or an  executive.  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.

         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, 2000,  the cash  payment to him would have
been

                                       12
<PAGE>

approximately  $470,250 in addition to certain non-cash benefits. In the case of
Mr. Mueller, the cash payment would have been $398,520.

         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.

         During 1999, Mr. Kurtz  exercised  11,500 of the 31,000 options he held
at December 31, 1998, leaving him with options for the purchase of 19,500 shares
at year-end  1999.  During  1999,  Mr.  Mueller  exercised  18,400 of the 32,000
options he held at December 31, 1998,  leaving him with options for the purchase
of 13,600  shares at year-end  1999. No options were granted under the Incentive
Option Plan to the Named Executive Officers in 1999.

         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,  1999.  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, 1999.
<TABLE>
<CAPTION>

                                                                            Fiscal Year End Options/SAR Values
                                                             ------------------------------------------------------
                                                                  Number of Securities
                                                                 Underlying Unexercised          Value of Unexercised
                                   Shares                      Options at Fiscal Year End   In-the-Money Options at Fiscal
                                 Acquired on       Value                   (#)                      Year End ($)(1)
                 Name           Exercise (#)    Realized ($)    Exercisable/Unexercisable      Exercisable/Unexercisable
         -----------------     -------------   --------------                               --------------------------------

<S>                                  <C>           <C>                         <C>     <C>                      <C>        <C>
         Stephen T. Kurtz            11,500        110,438                     19,500 /0                        $180,375 / 0


         Paul K. Mueller             18,400        162,350                     13,600 /0                         $125,800 /0
         ----------------------------------
</TABLE>

(1)  Market value of underlying securities at fiscal year end ($15.25 per share)
     minus the exercise or base price of $6.00 per share.

                                       13
<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>                 <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.
                                       14

<PAGE>
         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
is certain information  relating to loans in excess of $60,000 made to executive
officers and directors which were outstanding at December 31, 1999.

<TABLE>
<CAPTION>
                                                              Balance as of
                               Date of Loan or    Original     December 31,        Note Rate    Market Rate
               Name             Modification       Amount         1999

<S>                              <C>             <C>             <C>                 <C>           <C>
         Stephen T. Kurtz        02/11/97        $125,000        $ 95,198            7.125%        7.750%

         Ted R. Ostrander        06/26/98        $300,000        $272,561            6.375%        6.875%

         James P. Logan          06/26/98        $160,000        $119,147            6.375%        6.875%

         Paul K. Mueller         12/31/99        $100,000        $100,000            8.000%        9.000%
</TABLE>



         H. D. Robuck, Jr., a director of the Company is the owner and President
of H. D. Robuck,  Jr., P.A., an attorney  representing the Company. In 1999, the
Company paid H.D. Robuck, Jr., P.A., legal fees aggregating $49,600.

                                       15
<PAGE>
                     PROPOSAL 2. RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         The Company's financial statements as of December 31, 1998 and 1999 and
for each of the years in the  three-year  period  ended  December  31, 1999 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, 2000,  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.

         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, 1999, 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, 1999.  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

                                       16
<PAGE>
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.

         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,  1999,  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


                                                     /s/ Sandra L. Rutschow
                                                     ----------------------
                                                     Sandra L. Rutschow
                                                     Secretary
Leesburg, Florida
March 27, 2000

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.

                                       17
<PAGE>
                                REVOCABLE PROXY
                               FFLC BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE FFLC BANCORP

                         ANNUAL MEETING OF STOCKHOLDERS
                             May 4, 2000 o 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 4,
2000, 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).

 Joseph J. Junod   Claron D. Wagner and Paul K. Mueller

                      With-          For All
   [  ]  For     [  ] hold     [  ]  Except

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


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



2. The approval of Hacker,  Johnson,  Cohen & Grieb as the Company's independent
auditors for the fiscal year ending December 31, 2000.

   [   ]   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.


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

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above
<PAGE>



                               FFLC BANCORP, INC.

  The  undersigned  acknowledges  the  receipt  from the  Company of a Notice of
Meeting and of a Proxy Statement dated March 27, 2000, as well as a copy of FFLC
Bancorp's 1999 Annual Report prior to the execution of this proxy.

  Please sign exactly as your name  appears on this  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



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