These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filed by the Registrant
x
|
|
Filed by a Party other than the Registrant
¨
|
|
Check the appropriate box:
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
|
¨
|
Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
|
x
|
Definitive Proxy Statement
|
|
|
¨
|
Definitive Additional Materials
|
|
|
¨
|
Soliciting Material Pursuant to §240.14a-12
|
|
|
Payment of Filing Fee (Check the appropriate box):
|
||
|
x
|
No fee required.
|
|
|
|
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i) (1) and 0-11.
|
|
|
(1)
|
|
Title of each class of securities to which transaction applies:
|
|
|
|
|
|
(2)
|
|
Aggregate number of securities to which transaction applies:
|
|
|
|
|
|
(3)
|
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
|
|
|
(4)
|
|
Proposed maximum aggregate value of transaction:
|
|
|
|
|
|
(5)
|
|
Total fee paid:
|
|
|
|
|
|
|
|
|
|
¨
|
Fee paid previously with preliminary materials:
|
|
|
|
|
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.
|
|
|
(1)
|
|
Amount previously paid:
|
|
|
|
|
|
(2)
|
|
Form, Schedule or Registration Statement No.:
|
|
|
|
|
|
(3)
|
|
Filing Party:
|
|
|
|
|
|
(4)
|
|
Date Filed:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jeffrey H. Donahue
Chairman of the Board
|
Marcel Verbaas
President and Chief Executive Officer
|
|
1.
|
To consider and vote upon the election of eight directors that will each hold office until the 2017 annual meeting of stockholders and until his or her successor is duly elected and qualifies;
|
|
2.
|
To consider and vote upon the ratification of the appointment of KPMG LLP as Xenia’s independent registered public accounting firm for the fiscal year ending December 31, 2016; and
|
|
3.
|
To transact any other business as properly may come before the Annual Meeting or any adjournment or postponement thereof.
|
|
By Order of the Board of Directors
|
|
|
Taylor C. Kessel
Corporate Secretary |
|
TABLE OF CONTENTS
|
|
|
|
|
|
ARTICLE I: PROXY MATERIALS AND ANNUAL MEETING
|
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND THE ANNUAL MEETING
|
|
|
ARTICLE II: CORPORATE GOVERNANCE
|
|
|
PROPOSAL 1 - ELECTION OF DIRECTORS
|
|
|
OUR BOARD OF DIRECTORS
|
|
|
Directors Standing for Re-Election
|
|
|
Family Relationships
|
|
|
Corporate Governance Profile and Board Leadership Structure
|
|
|
Role of our Board of Directors in Risk Oversight
|
|
|
Board Committees
|
|
|
Director Independence
|
|
|
Corporate Governance Guidelines
|
|
|
Code of Ethics and Business Conduct
|
|
|
Stockholder Communications with our Board of Directors
|
|
|
Compensation Committee Interlocks and Insider Participation
|
|
|
Compensation of Directors
|
|
|
ARTICLE III: EXECUTIVE OFFICERS
|
|
|
ARTICLE IV: EXECUTIVE COMPENSATION
|
|
|
COMPENSATION DISCUSSION AND ANALYSIS
|
|
|
Summary Compensation Table
|
|
|
Narrative Disclosure to Summary Compensation Table
|
|
|
Outstanding Equity Awards as of December 31, 2015
|
|
|
Employment Agreements
|
|
|
Severance Agreements
|
|
|
Welch Separation Agreement
|
|
|
ARTICLE V: INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
|
|
PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
|
|
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM’S FEES
|
|
|
ARTICLE VI: REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
|
|
|
ARTICLE VII: STOCK
|
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
|
|
|
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
|
|
|
ARTICLE VIII: CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
|
|
|
Agreements with InvenTrust Properties
|
|
|
Statement of Policy Regarding Transactions with Related Persons
|
|
|
ARTICLE IX: ATTENDING THE ANNUAL MEETING
|
|
|
ARTICLE X: MISCELLANEOUS
|
|
|
AVAILABILITY OF ANNUAL REPORT ON FORM 10-K
|
|
|
OTHER MATTERS THAT MAY COME BEFORE THE ANNUAL MEETING
|
|
|
1.
|
Q:
|
Why did I receive a notice in the mail regarding the Internet availability of the proxy materials?
|
|
|
A.
|
The board of directors of Xenia is delivering or providing access to proxy materials to its stockholders in connection with its solicitation of proxies to vote at the Annual Meeting and at any adjournment or postponement thereof.
The SEC has adopted rules permitting the electronic delivery of proxy materials. In accordance with those rules, we have elected to provide access to our proxy materials, which include a Notice of Annual Meeting of Stockholders, this proxy statement and our Annual Report for the fiscal year ended December 31, 2015, at www.proxyvote.com. We sent the Notice to our stockholders as of the close of business on April 1, 2016, directing them to a website where they can access the proxy materials and view instructions on how to authorize proxies to vote their shares over the Internet or by telephone. Stockholders who previously indicated a preference for paper copies of our proxy materials received paper copies. If you received a Notice but would like to request paper copies of our proxy materials going forward, you may still do so by following the instructions described in the Notice.
Choosing to receive your proxy materials over the Internet will help conserve natural resources and reduce the costs associated with the printing and mailing of the proxy materials to you. Unless you affirmatively elect to receive paper copies of our proxy materials in the future by following the instructions included in the Notice, you will continue to receive a Notice directing you to a website for electronic access to our proxy materials.
|
|
2.
|
Q:
|
When and where is the Annual Meeting?
|
|
|
A:
|
The Annual Meeting will be held at the offices of Baker & Hostetler LLP, SunTrust Center, Suite 2300, 200 S. Orange Avenue, Orlando, Florida 32801, on Tuesday, May 24, 2016, at 9:00 a.m., local time.
|
|
3.
|
Q:
|
What is the purpose of the Annual Meeting?
|
|
|
A:
|
At our Annual Meeting, stockholders will act upon the matters outlined in this proxy statement and in the Notice of Annual Meeting of Stockholders included with this proxy statement, including the election of directors, the ratification of KPMG LLP as our independent registered public accounting firm and such other matters as may properly come before the meeting or any adjournment or postponement thereof.
|
|
4.
|
Q:
|
How can I attend the Annual Meeting?
|
|
|
A:
|
Only stockholders of record and beneficial owners of Xenia common stock as of the close of business on April 1, 2016, the record date, or their duly authorized proxies, will be entitled to attend the Annual Meeting. To gain admittance, stockholders (or their proxies) must first obtain an admission ticket by registering no later than Friday, May 20, 2016. To register, follow the instructions provided on page 33 of this proxy statement. You must bring your admission ticket and a valid, government-issued photo identification (such as a valid driver’s license or passport) in order to gain access to the Annual Meeting. If you are a beneficial owner of Xenia common stock (as described in Question 6 below), you will need to obtain a legal proxy from your broker or other nominee in order to vote at the Annual Meeting, as further described in Question 7 below.
For directions to the meeting location, please contact us at 407-317-6950.
Stockholders may be required to enter through a security check point before being granted access to the meeting. No cameras, recording devices, other electronic devices or large packages will be permitted at the Annual Meeting. Photographs and videos taken at the Annual Meeting by or at the request of Xenia may be used by Xenia, and by attending the Annual Meeting, you waive any claim or rights with respect to those photographs and their use.
|
|
5.
|
Q:
|
What should I do if I receive more than one Notice or set of proxy materials?
|
|
|
A:
|
You may receive more than one Notice or set of proxy materials. For example, if you hold your shares in more than one brokerage account, or if you are a stockholder of record and your shares are registered in more than one name, you will receive more than one Notice or set of proxy materials. Please be sure to submit your proxy or voting instructions for each account in which you hold shares.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6.
|
Q:
|
What is the difference between holding shares as a record holder versus a beneficial owner?
|
|
|
A:
|
Many Xenia stockholders hold their shares through a broker or other nominee rather than directly in their own name. There are some distinctions between shares held of record and those owned beneficially:
Record Holders
:
If your shares are registered directly in your name with our transfer agent, DST Systems, Inc., you are considered, with respect to those shares, the stockholder of record or record holder. As the stockholder of record as of the record date, you have the right to grant your voting proxy directly to Xenia or to vote in person at the Annual Meeting.
Beneficial Owners
:
If your shares are held in a brokerage account or by another nominee, you are considered the beneficial owner of shares held in street name, and the Notice (or in some cases as described above, a full set of proxy materials) is being forwarded to you automatically, along with instructions from your broker, bank or other nominee. As a beneficial owner, you have the right to direct your broker, bank or other nominee how to vote and are also invited to attend the Annual Meeting. Since a beneficial owner is not the stockholder of record, you may not vote these shares in person at the meeting unless you obtain a “legal proxy” from the broker, bank or other nominee that holds your shares, giving you the right to vote the shares at the meeting. Your broker, bank or other nominee has provided voting instructions for you to use in directing how to vote your shares. If you do not provide specific voting instructions by the deadline set forth in the materials you receive from your broker, bank or other nominee, your broker, bank or other nominee can vote your shares with respect to “discretionary” items, but not with respect to “non-discretionary” items. The election of directors is considered a “non-discretionary” item, while the ratification of the appointment of our independent registered public accounting firm is considered a “discretionary” item. For “non-discretionary” items for which you do not give your broker instructions, the shares will be treated as broker non-votes. See Question 10 below for more information about broker non-votes.
|
|
7.
|
Q:
|
Who can vote and how do I vote?
|
|
|
A:
|
Only stockholders as of the close of business on April 1, 2016, the record date, will be entitled to notice of and to vote at the Annual Meeting. To ensure that your vote is recorded promptly, please authorize a proxy to vote your shares as soon as possible, even if you plan to attend the Annual Meeting in person.
If you are a record holder, you may submit your proxy or voting instructions via the Internet or by telephone, which will ensure your shares are represented at the Annual Meeting. If you received your proxy materials by mail, you may submit your proxy or voting instructions on the Internet or by telephone, or you may submit your proxy by completing and mailing the enclosed proxy card/voting instruction form. If you attend the Annual Meeting, you may revoke your proxy should you wish to vote in person, and any previous votes that you submitted will be superseded by the vote that you cast at the Annual Meeting. Your attendance at the Annual Meeting is not sufficient in and of itself to vote, or revoke your proxy.
Beneficial owners may authorize a proxy by telephone or Internet if their bank, broker or other nominee makes those methods available, in which case the bank, broker or other nominee will provide instructions for doing so. Beneficial owners who wish to vote at the Annual Meeting must first obtain a “legal proxy” from their broker, bank or other nominee, giving the beneficial owner the right to vote the shares at the meeting and present such legal proxy at the Annual Meeting.
To attend and vote at the Annual Meeting, all stockholders must also register by Friday, May 20, 2016, as described on page 33 of this proxy statement.
For further instructions on voting, see the Notice or Proxy Card. If you authorize a proxy by telephone, via the Internet or by returning your proxy card/voting instructions, the shares represented by the proxy will be voted in accordance with your instructions.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8.
|
Q:
|
What are my voting choices, and how many votes are required for approval or election?
|
|
|
A:
|
In the vote on the election of director nominees identified in this proxy statement to serve until the 2017 annual meeting of stockholders and until their respective successors have been duly elected and qualify, stockholders may (1) vote for all nominees or specific nominees or (2) withhold authority to vote for all nominees or specific nominees. A plurality of all the votes cast at the Annual Meeting shall be sufficient to elect each director.
The board of directors unanimously recommends a vote FOR each of the nominees.
In the vote on the ratification of the appointment of KPMG LLP as Xenia’s independent registered public accounting firm for fiscal year 2016, stockholders may (1) vote for the ratification; (2) vote against the ratification; or (3) abstain from voting on the ratification. Ratification of the appointment of KPMG LLP as our independent registered public accounting firm for fiscal year 2016 will require the affirmative vote of a majority of the votes cast at the Annual Meeting; however, stockholder ratification is not required to authorize the appointment of KPMG LLP as our independent registered public accounting firm.
The board of directors unanimously recommends a vote FOR the ratification of the appointment of KPMG LLP as our independent registered public accounting firm for fiscal year 2016.
|
|
9.
|
Q:
|
What is the effect of a "withhold" or an “abstain” vote on the proposals to be voted on at the Annual Meeting?
|
|
|
A:
|
A "withhold" vote with respect to the election of directors, or an “abstain” vote with respect to the ratification of the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year 2016 will not be considered a vote "cast" for either proposal. Because a plurality of all the votes cast at the Annual Meeting is required to elect a director (meaning that the candidate for each seat who receives the highest number of "for" votes will be elected) and each of our directors is running unopposed, a "withhold" vote will have no effect on the outcome of the election of directors. Because the affirmative vote of a majority of the votes cast at the Annual Meeting will be required for the stockholders to ratify the appointment of KPMG LLP as our independent registered public accounting firm for fiscal year 2016 (meaning that, of the votes cast, a majority of them must be voted "for" the proposal for it to be approved), an "abstain" vote will have no effect on the outcome of this proposal.
|
|
10.
|
Q:
|
What is the effect of a “broker non-vote” on the proposals to be voted on at the Annual Meeting?
|
|
|
A:
|
A “broker non-vote” will occur if you are the beneficial owner of shares held by a broker or other custodian and you do not provide the broker or custodian with voting instructions on the election of directors. This is because under applicable New York Stock Exchange (“NYSE”) rules, a broker or custodian may not vote on this matter without instruction from the underlying beneficial owner. A broker non-vote is not considered a “vote cast” or “entitled to vote” with respect to this matter and will not have any effect on the outcome of the election of directors. Under applicable NYSE rules, brokers and custodians may vote on the ratification of KPMG as our registered independent public accounting firm for 2016 in their discretion, and therefore we do not expect any broker non-votes on this matter.
|
|
11.
|
Q:
|
Who counts the votes?
|
|
|
A:
|
Broadridge Financial Solutions, Inc., will count the votes. The board of directors has appointed Broadridge Financial Solutions, Inc., or an authorized third party engaged by Broadridge Financial Solutions, Inc., to serve as the inspector of elections.
|
|
12.
|
Q:
|
Revocation of proxy: May I change my vote after I return my proxy?
|
|
|
A:
|
Yes, you may revoke your proxy if you are a record holder by filing written notice of revocation with Xenia’s corporate secretary at our principal executive offices at 200 S. Orange Avenue, Suite 1200, Orlando, Florida 32801 or by voting in person at the Annual Meeting.
If your shares are held in street name through a broker, bank, or other nominee, you need to contact the record holder of your shares regarding how to revoke your proxy.
|
|
13.
|
Q:
|
What if I submit a proxy but do not specify a choice for a matter?
|
|
|
A:
|
Unless you indicate otherwise, the persons named as proxies will vote your shares FOR all of the nominees for director named in this proxy statement and FOR the ratification of KPMG LLP as our independent registered public accounting firm for fiscal year 2016.
|
|
14.
|
Q:
|
What constitutes a quorum?
|
|
|
A:
|
Presence at the Annual Meeting in person or by proxy of stockholders entitled to cast a majority of all the votes entitled to be cast at the Annual Meeting shall constitute a quorum, permitting the Annual Meeting to proceed and business to be conducted. Proxies received with matters marked with abstentions or "withhold" votes, or that contain broker non-votes, will be included in the calculation of the number of votes considered to be present at the meeting for purposes of determining whether a quorum is present.
|
|
15.
|
Q:
|
Where can I find the voting results of the Annual Meeting?
|
|
|
A:
|
We will publish final results on a Current Report on Form 8-K within four business days after the Annual Meeting.
|
|
16.
|
Q:
|
Who will pay the costs of soliciting these proxies?
|
|
|
A:
|
We will bear the entire cost of solicitation of proxies, including preparation of, and any assembly, printing and mailing of, the Notice, this proxy statement and any additional information furnished to stockholders. Copies of solicitation materials will be furnished to banks, brokerage houses, fiduciaries and custodians holding shares of Xenia common stock beneficially owned by others to forward to such beneficial owners. We may reimburse persons representing beneficial owners of Xenia common stock for their reasonable costs of forwarding solicitation materials to such beneficial owners. Original solicitation of proxies may be supplemented by electronic means, mail, facsimile, telephone or personal solicitation by our directors, officers or other employees. No additional compensation will be paid to our directors, officers or other employees for such services.
We have hired Georgeson Inc. to assist in the solicitation of proxies at a base fee of $6,500, plus additional amounts, which will vary depending upon the extent of services actually performed by Georgeson, plus reimbursement for reasonable out-of-pocket expenses.
|
|
17.
|
Q:
|
What happens if additional matters are presented at the Annual Meeting?
|
|
|
A:
|
Other than the two proposals described in this proxy statement, we are not aware of any other properly submitted business to be acted upon at the Annual Meeting. If you grant a proxy, the persons named as proxy holders, Marcel Verbaas and Barry A.N. Bloom, will have the discretion to vote your shares on any additional matters properly presented for a vote at the Annual Meeting. If any of our nominees for director are unavailable, or are unable to serve or for good cause will not serve, the persons named as proxy holders will vote your proxy for such other candidate or candidates as may be nominated by the board of directors.
|
|
18.
|
Q:
|
How many shares of common stock are outstanding? How many votes do I have?
|
|
|
A:
|
As of the close of business on April 1, 2016, the record date for the Annual Meeting, there were 108,363,325 shares of our common stock outstanding and entitled to vote. Each stockholder will be entitled to one vote for each share of Xenia common stock held as of the record date.
|
|
19.
|
Q:
|
What is the impact of the spin-off of Xenia from InvenTrust Properties Corp. on the vote?
|
|
|
A:
|
On February 3, 2015, Xenia was spun-off from InvenTrust Properties Corp. (“InvenTrust Properties”), our former parent, through a taxable pro-rata distribution by InvenTrust Properties of 95% of our outstanding common stock to holders of record of InvenTrust Properties’ common stock as of the close of business on January 20, 2015 (the “Distribution”). Each holder of record of InvenTrust Properties’ common stock received one share of our common stock for every eight shares of InvenTrust Properties’ common stock held at the close of business on the record date for the Distribution. Following the Distribution, the Company became a stand-alone, publicly traded company, and on February 4, 2015, our common stock began trading on the NYSE under the ticker symbol “XHR.” Our separation from InvenTrust Properties, the Distribution and our subsequent listing on the NYSE are sometimes collectively referred to herein as the “Spin-Off”. InvenTrust Properties continues to hold 5,669,893 shares, or 5.2% of our common stock as of April 1, 2016, and it may vote those shares in its discretion. InvenTrust Properties was named Inland American Real Estate Trust, Inc. at the time of the Spin-Off. Inland American Real Estate Trust, Inc. changed its name to InvenTrust Properties Corp. effective April 16, 2015.
|
|
20.
|
Q:
|
What is the deadline under Rule 14a-8 under the Securities Exchange Act of 1934, as amended, for stockholders to propose actions to be included in our proxy statement relating to our 2017 annual meeting of stockholders and identified in our form of proxy relating to the 2017 annual meeting?
|
|
|
A:
|
December 12, 2016 is the deadline for stockholders to submit proposals to be included in our proxy statement and identified in our form of proxy under Rule 14a-8 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Proposals by stockholders must comply with all requirements of applicable rules of the SEC, including Rule 14a-8, and be mailed to our corporate secretary at our principal executive offices at 200 S. Orange Avenue, Suite 1200, Orlando, Florida 32801. We reserve the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with Rule 14a-8 and other applicable requirements.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
21.
|
Q:
|
What is the deadline under our current bylaws for stockholders to nominate persons for election to the board of directors or propose other matters to be considered at our 2017 annual meeting of stockholders?
|
|
|
A:
|
Stockholders who wish to nominate persons for election to our board of directors or propose other matters to be considered at our 2017 annual meeting of stockholders must provide us advance notice of the director nomination or stockholder proposal, as well as the information specified in our bylaws, no earlier than November 12, 2016 and no later than 5:00 p.m., Eastern Time, on December 12, 2016. Stockholders are advised to review our bylaws, which were incorporated by reference as an exhibit to our Annual Report on Form 10-K for the year ended December 31, 2015, and which contain the requirements for advance notice of director nominations and stockholder proposals. Notice of director nominations and stockholder proposals must be mailed to our corporate secretary at our principal executive offices at 200 S. Orange Avenue, Suite 1200, Orlando, Florida 32801. The requirements for advance notice of stockholder proposals under our bylaws do not apply to proposals properly submitted under Rule 14a-8 under the Exchange Act, as those stockholder proposals are governed by Rule 14a-8. We reserve the right to reject, rule out of order, or take other appropriate action with respect to any director nomination or stockholder proposal that does not comply with our bylaws and other applicable requirements.
|
|
22.
|
Q:
|
How do I submit a potential director nominee for consideration by the board of directors for nomination?
|
|
|
A:
|
You may submit names of potential director nominees for consideration by the board of directors’ nominating and corporate governance committee for nomination by our board of directors at the 2017 annual meeting of stockholders. Your submission should be mailed to our corporate secretary at our principal executive offices at 200 S. Orange Avenue, Suite 1200, Orlando, Florida 32801. The section titled “Nominating and Corporate Governance Committee” below provides information on the nomination process used by our nominating and corporate governance committee and our board of directors. The deadline has passed to submit a potential director nominee to be considered for nomination by our board of directors at the 2016 Annual Meeting. The deadline to submit a potential director nominee for consideration by our board of directors for nomination at the 2017 annual meeting of stockholders is December 1, 2016.
|
|
•
|
our board of directors is not classified, with each of our directors subject to election annually;
|
|
•
|
of the eight persons who serve on our board of directors, our board of directors has determined that seven, or 87.5%, satisfy the listing standards for independence of the NYSE;
|
|
•
|
at least one of our directors qualifies as an “audit committee financial expert” as defined by the SEC;
|
|
•
|
we have opted out of the business combination provisions (provided that the business combination has been approved by the board of directors) and control share acquisition provisions of the MGCL; and
|
|
•
|
we do not have a stockholder rights plan.
|
|
Executive Officers/Non-Employee Directors
|
|
Multiple of Base Salary/Annual Base Retainer
|
|
Chief Executive Officer
|
|
5X
|
|
Other Executive Officers
|
|
3X
|
|
Non-Employee Directors
|
|
5X
|
|
•
|
the integrity of our financial statements;
|
|
•
|
our compliance with legal and regulatory requirements;
|
|
•
|
the evaluation of the qualifications, independence and performance of our independent registered public accounting firm; and
|
|
•
|
the design and implementation and performance of our internal audit function.
|
|
•
|
appointing, evaluating, compensating, and overseeing an independent registered public accounting firm, approving services that may be provided by the independent registered public accounting firm, including audit and non-audit services, reviewing the independence of the independent registered public accounting firm and reviewing the adequacy of the auditing firm’s internal quality control procedures;
|
|
•
|
preparing the audit committee report required by SEC regulations to be included in our proxy statement;
|
|
•
|
reviewing and discussing the Company’s annual and quarterly financial statements with management and the independent auditor;
|
|
•
|
engagement, evaluation and compensation of the internal auditor;
|
|
•
|
discussing our overall risk assessment and management, including major financial risks; and
|
|
•
|
reviewing and approving any transaction between us and a related person pursuant to our related person transaction policy.
|
|
•
|
annually reviewing and approving the corporate goals and objectives with respect to the compensation of our Chief Executive Officer and evaluating our Chief Executive Officer’s performance in light of these goals and objectives and, based upon this evaluation, setting our Chief Executive Officer’s compensation;
|
|
•
|
reviewing and setting or recommending to our board of directors the compensation of our executive officers other than the Chief Executive Officer;
|
|
•
|
reviewing and making recommendations to our board of directors regarding director compensation;
|
|
•
|
reviewing and approving or recommending to our board of directors our incentive compensation and equity-based plans and arrangements;
|
|
•
|
to the extent that we are required to include a Compensation Discussion and Analysis (“
CD&A
”) in our Annual Report on Form 10-K or annual proxy statement, reviewing and discussing with management our CD&A and considering whether to recommend to our board of directors that our CD&A be included in the appropriate filing;
|
|
•
|
preparing the annual Compensation Committee Report, to the extent we are required to include it in our Annual Report on Form 10-K or annual proxy statement; and
|
|
•
|
overseeing and periodically assessing material risks associated with our compensation structure, policies and programs generally (for all employees, including our executive officers).
|
|
•
|
identifying individuals qualified to become members of our board of directors and ensuring that our board of directors has the requisite expertise and its membership consists of persons with sufficiently diverse and independent backgrounds, and recommending to the board the nominees for election to the board at annual meetings of stockholders;
|
|
•
|
reviewing the committee structure of the board of directors and recommending directors to serve as members of each committee of the board of directors;
|
|
•
|
developing and recommending to the board of directors a set of corporate governance guidelines applicable to us and, from time to time, reviewing such guidelines and recommending changes to the board of directors for approval as necessary; and
|
|
•
|
overseeing the annual self-evaluations of the board of directors and management.
|
|
•
|
honest and ethical conduct, including the ethical handling of actual or apparent conflicts of interest;
|
|
•
|
full, fair, accurate, timely and understandable disclosure in our SEC reports and other public communications;
|
|
•
|
compliance with applicable governmental laws, rules and regulations;
|
|
•
|
prompt internal reporting of violations of law or the code to appropriate persons identified in the code;
|
|
•
|
accountability for adherence to the code of ethics and business conduct, including fair process by which to determine violations;
|
|
•
|
consistent enforcement of the code of ethics and business conduct, including clear and objective standards for compliance;
|
|
•
|
protection for persons reporting any such questionable behavior;
|
|
•
|
the protection of the Company’s legitimate business interests, including its assets and corporate opportunities; and
|
|
•
|
confidentiality of information entrusted to directors, officers and employees by the Company and its customers.
|
|
Name
|
|
Fees Earned in Cash
($)
(1)
|
|
Stock Awards
($)
(2)
|
|
LTIP Unit Awards
($)
(3)
|
|
Total
($)
|
|
Jeffrey H. Donahue
|
|
$180,000
|
|
$75,008
|
|
$75,017
|
|
$330,025
|
|
John H. Alschuler
|
|
$80,000
|
|
$75,008
|
|
$75,017
|
|
$230,025
|
|
Keith E. Bass
|
|
$75,000
|
|
$75,008
|
|
$75,017
|
|
$225,025
|
|
Thomas M. Gartland
|
|
$90,000
|
|
$75,008
|
|
$75,017
|
|
$240,025
|
|
Beverly K. Goulet
|
|
$80,000
|
|
$75,008
|
|
$75,017
|
|
$230,025
|
|
Mary E. McCormick
|
|
$85,000
|
|
$75,008
|
|
$75,017
|
|
$235,025
|
|
Dennis D. Oklak
|
|
$90,000
|
|
$75,008
|
|
$75,017
|
|
$240,025
|
|
(1)
|
Amounts reflect annual retainers, board and committee meeting fees and, if applicable, committee chair retainers and non-executive chairman retainers earned in 2015.
|
|
(2)
|
Amounts reflect the grant date fair value of common stock awards granted during 2015 computed in accordance with ASC Topic 718. For additional information regarding the assumptions used to calculate the value of such stock awards, please refer to Note 14 in our consolidated financial statements for the fiscal year ended December 31, 2015, included in our Annual Report on Form 10-K for the year ended December 31, 2015. Each non-employee director was granted 3,650 fully vested shares of our common stock during 2015 as a one-time grant associated with the listing of our stock on the NYSE and pursuant to the Director Compensation Program. The number of shares granted to each non-employee director was determined by dividing (x) $75,000, by (y) the closing trading price of a share of our common stock on the date of grant, rounded up to the nearest whole share of common stock.
|
|
(3)
|
Amounts reflect the grant date fair value of LTIP Unit awards granted during 2015 computed in accordance with ASC Topic 718. For additional information regarding the assumptions used to calculate the value of such LTIP Unit awards, please refer to Note 14 in our consolidated financial statements for the fiscal year ended December 31, 2015, included in our Annual Report on Form 10-K for the year ended December 31, 2015. Each non-employee director was granted 3,343 fully vested LTIP Units of the Operating Partnership during 2015. The number of LTIP Units granted to each non-employee director was determined by dividing (x) $75,000, by (y) the closing trading price of a share of our common stock on the date of grant, rounded up to the nearest whole LTIP Unit.
|
|
Name
|
Age
|
Position
|
|
Executive Officers
|
|
|
|
Marcel Verbaas
|
46
|
Director, President and Chief Executive Officer
|
|
Barry A.N. Bloom, Ph.D.
|
51
|
Executive Vice President and Chief Operating Officer
|
|
Philip A. Wade
|
39
|
Senior Vice President and Chief Investment Officer
|
|
Joseph T. Johnson
|
41
|
Senior Vice President and Chief Accounting Officer
|
|
•
|
Marcel Verbaas, President and Chief Executive Officer;
|
|
•
|
Barry A.N. Bloom, Executive Vice President and Chief Operating Officer;
|
|
•
|
Andrew J. Welch, Former Executive Vice President, Chief Financial Officer and Treasurer
(1)
;
|
|
•
|
Philip A. Wade, Senior Vice President and Chief Investment Officer; and
|
|
•
|
Joseph Johnson, Senior Vice President and Chief Accounting Officer.
|
|
Name and Principal Position
|
|
Year
|
|
Salary
($)
(1)
|
|
Stock Awards
($)
(2)
|
|
Non-Equity Incentive Plan Compensation
($)
(3)
|
|
All Other Compensation
($)
(4)
|
|
Total
($)
|
|
Marcel Verbaas
|
|
2015
|
|
$725,000
|
|
$3,259,182
|
|
$1,212,411
|
|
$44,352
|
|
$5,240,945
|
|
President and Chief Executive Officer
|
|
2014
|
|
$557,423
|
|
$3,000,000
|
|
$900,000
|
|
$433
|
|
$4,457,856
|
|
Barry A.N. Bloom
|
|
2015
|
|
$465,000
|
|
$1,445,022
|
|
$622,092
|
|
$28,371
|
|
$2,560,485
|
|
Executive Vice President and Chief Operating Officer
|
|
2014
|
|
$403,731
|
|
$1,740,000
|
|
$460,000
|
|
$86
|
|
$2,603,817
|
|
Andrew J. Welch
|
|
2015
|
|
$415,000
|
|
$1,127,162
|
|
$433,656
|
|
$26,233
|
|
$2,002,051
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
2014
|
|
$235,385
|
|
$1,050,000
|
|
$205,000
|
|
$51,539
|
|
$1,541,924
|
|
Philip A. Wade
|
|
2015
|
|
$315,000
|
|
$775,267
|
|
$296,854
|
|
$20,776
|
|
$1,411,897
|
|
Senior Vice President and Chief Investment Officer
|
|
2014
|
|
$251,731
|
|
$690,000
|
|
$240,000
|
|
$1,332
|
|
$1,183,063
|
|
Joseph Johnson
(5)
|
|
2015
|
|
$158,654
|
|
$426,404
|
|
$207,327
|
|
$8,880
|
|
$801,265
|
|
Senior Vice President and Chief Accounting Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
Amounts represent base salary compensation earned by our named executive officers for the applicable year. Amount for Mr. Johnson represents base salary compensation earned by him for the portion of 2015 during which Mr. Johnson was employed by us (May 4, 2015 through December 31, 2015). The 2014 amounts represent base salary compensation earned by our named executive officers for the portion of 2014 during which the executive was employed and compensated by us subsequent to our former parent’s self-management transactions (March 1, 2014 through December 31, 2014 for Messrs. Verbaas, Bloom and Wade, and June 2, 2014 through December 31, 2014 for Mr. Welch), as well as amounts reimbursed to our former business manager and its affiliates for salaries paid to Messrs. Verbaas, Bloom and Wade for the period from February 1, 2014 through February 28, 2014.
|
|
(2)
|
For 2015, amounts reflect the full grant-date fair value of (i) Class A Units, (ii) LTIP Units, and (iii) for Messrs. Verbaas, Bloom and Welch, shares of our common stock, in each case, granted under the Incentive Award Plan during 2015 in accordance with ASC Topic 718. For additional information regarding assumptions
|
|
Name
|
|
Grant Date Fair Value
|
|
Marcel Verbaas
|
|
$2,370,399
|
|
Barry A.N. Bloom
|
|
$1,049,751
|
|
Andrew J. Welch
|
|
$818,355
|
|
Philip A. Wade
|
|
$564,375
|
|
Joseph Johnson
|
|
$310,404
|
|
Name
|
|
Threshold Units
|
|
Target Units
|
|
Maximum Units
|
|
Marcel Verbaas
|
|
10,219
|
|
61,314
|
|
163,504
|
|
Barry A.N. Bloom
|
|
4,526
|
|
27,153
|
|
72,409
|
|
Andrew J. Welch
|
|
3,528
|
|
21,168
|
|
56,448
|
|
Philip A. Wade
|
|
2,433
|
|
14,598
|
|
38,929
|
|
Joseph Johnson
|
|
1,338
|
|
8,029
|
|
21,411
|
|
(3)
|
Amounts represent the annual bonus awards earned in the applicable year under our annual bonus program. See “
Compensation Discussion and Analysis—Narrative Disclosure to Summary Compensation Table —2015 Bonuses
” below for additional information regarding the 2015 bonuses.
|
|
(4)
|
The following table sets forth the amount of each other item of compensation, including perquisites, paid to, or on behalf of, our named executive officers in 2015 included in the “All Other Compensation” column. Amounts for each perquisite and each other item of compensation are valued based on the aggregate incremental cost to us, in each case without taking into account the value of any income tax deduction for which we may be eligible.
|
|
Name
|
|
Company Contributions to 401(k) Plan
(1)
|
|
Life Insurance
Premiums |
|
Reimbursement of Legal Expenses
|
|
Other Payments
(2)
|
|
Total
|
|
Marcel Verbaas
|
|
$15,315
|
|
$725
|
|
$6,419
|
|
$21,893
|
|
$44,352
|
|
Barry A.N. Bloom
|
|
$17,950
|
|
$725
|
|
$—
|
|
$9,696
|
|
$28,371
|
|
Andrew J. Welch
|
|
$17,950
|
|
$725
|
|
$—
|
|
$7,558
|
|
$26,233
|
|
Philip A. Wade
|
|
$15,065
|
|
$498
|
|
$—
|
|
$5,213
|
|
$20,776
|
|
Joseph Johnson
|
|
$5,764
|
|
$249
|
|
$—
|
|
$2,867
|
|
$8,880
|
|
(1)
|
Includes matching contributions under our 401(k) plan and matching contributions made under our former parent’s 401(k) plan during 2015 prior to the Spin-Off. Also includes safe harbor contributions to the 401(k) plan of 3% of each employee’s salary, subject to applicable statutory compensation limitations.
|
|
(2)
|
Represents amounts equal to distributions which would otherwise have been paid or payable to the executives with respect to awards of time-based LTIP Units granted on May 5, 2015 between the vesting commencement date (February 4, 2015) and the grant date of the awards. These amounts were earned with respect to services provided during the applicable period in 2015, and were paid in 2016.
|
|
(5)
|
Effective May 4, 2015, the Company appointed Mr. Johnson as its Senior Vice President and Chief Accounting Officer. Therefore, Mr. Johnson did not receive any compensation or benefits from the Company during 2014.
|
|
Name
|
|
2015 Annual Base Salary
|
|
Marcel Verbaas
|
|
$725,000
|
|
Barry A.N. Bloom
|
|
$465,000
|
|
Andrew J. Welch
|
|
$415,000
|
|
Philip A. Wade
|
|
$315,000
|
|
Joseph Johnson
|
|
$275,000
|
|
Name
|
|
Threshold Annual Bonus
(% of annual base salary)
|
|
Target Annual Bonus
(% of annual base salary)
|
|
Maximum Annual Bonus
(% of annual base salary)
|
|
Marcel Verbaas
|
|
75%
|
|
125%
|
|
200%
|
|
Barry A.N. Bloom
|
|
60%
|
|
100%
|
|
160%
|
|
Andrew J. Welch
|
|
54%
|
|
90%
|
|
144%
|
|
Philip A. Wade
|
|
37.5%
|
|
75%
|
|
112.5%
|
|
Joseph Johnson
|
|
30%
|
|
60%
|
|
90%
|
|
Metric
|
|
Weighting
|
|
Adjusted FFO
|
|
45%
|
|
Adjusted EBITDA
|
|
15%
|
|
RevPAR Growth
|
|
15%
|
|
Individual Performance
|
|
25%
|
|
2015 Performance Goals
|
|
Threshold Goal
(as a % of target goal)
|
|
Target Goal
(as a % of target goal)
|
|
Maximum Goal
(as a % of target goal)
|
|
Adjusted FFO
|
|
95.5%
|
|
100%
|
|
104.5%
|
|
Adjusted EBITDA
|
|
96.5%
|
|
100%
|
|
103.5%
|
|
RevPAR Growth
|
|
80%
|
|
100%
|
|
120%
|
|
|
|
Company TSR Percentage
|
|
Absolute TSR Vesting Percentage
|
|
|
|
< 6.0%
|
|
0%
|
|
“Threshold Level”
|
|
6.0%
|
|
6.25%
|
|
“Target Level”
|
|
9.0%
|
|
37.5%
|
|
“Maximum Level”
|
|
>
13.0%
|
|
100%
|
|
Chesapeake Lodging Trust
|
Hersha Hospitality Trust
|
RLJ Lodging Trust
|
|
DiamondRock Hospitality Company
|
LaSalle Hotel Properties
|
Sunstone Hotel Investors, Inc.
|
|
FelCor Lodging Trust Incorporated
|
Pebblebrook Hotel Trust
|
|
|
|
|
Peer Group Relative Performance
|
|
Relative TSR Vesting Percentage
|
|
|
|
< 30
th
Percentile
|
|
0%
|
|
“Threshold Level”
|
|
30
th
Percentile
|
|
6.25%
|
|
“Target Level”
|
|
50
th
Percentile
|
|
37.5%
|
|
“Maximum Level”
|
|
>
80
th
Percentile
|
|
100%
|
|
Name
|
|
Total Class A Units
(1)
|
|
Absolute TSR Base Units
|
|
Relative TSR Base Units
|
|
Marcel Verbaas
|
|
190,008
|
|
40,876
|
|
122,628
|
|
Barry A.N. Bloom
|
|
84,147
|
|
18,102
|
|
54,307
|
|
Andrew J. Welch
|
|
65,598
|
|
14,112
|
|
42,336
|
|
Philip A. Wade
|
|
45,239
|
|
9,732
|
|
29,197
|
|
Joseph Johnson
|
|
24,882
|
|
5,353
|
|
16,058
|
|
(1)
|
The remaining Class A Units awarded that are not absolute TSR base units or relative TSR base units are distribution equivalent units that will vest, if at all, following the end of the Performance Period based upon the number of base units that become performance vested, as described above.
|
|
Name
|
|
Time-Based LTIP Units
|
|
Marcel Verbaas
|
|
40,876
|
|
Barry A.N. Bloom
|
|
18,102
|
|
Andrew J. Welch
|
|
14,112
|
|
Philip A. Wade
|
|
9,732
|
|
Joseph Johnson
|
|
5,353
|
|
Name
|
|
Grant Date
|
|
|
Number of Shares or Units of Stock That Have Not Vested
(#)
(5)
|
|
Market Value of Shares or Units of Stock That Have Not Vested
($)
(6)
|
|
Number of Unearned Shares or Units of Stock That Have Not Vested
(#)
(7)
|
|
Market Value of Unearned Shares or Units of Stock That Have Not Vested
($)
(6)(7)
|
|
Marcel Verbaas
|
|
9/17/2014
|
(1)
|
|
58,087
|
|
$890,474
|
|
|
|
|
|
|
|
9/17/2014
|
(2)
|
|
73,847
|
|
$1,132,075
|
|
|
|
|
|
|
|
5/5/2015
|
(3)
|
|
|
|
|
|
131,142
|
|
$2,010,414
|
|
|
|
5/5/2015
|
(4)
|
|
40,876
|
|
$626,491
|
|
|
|
|
|
Barry A.N. Bloom
|
|
9/17/2014
|
(1)
|
|
33,690
|
|
$516,468
|
|
|
|
|
|
|
|
9/17/2014
|
(2)
|
|
42,831
|
|
$656,599
|
|
|
|
|
|
|
|
5/5/2015
|
(3)
|
|
|
|
|
|
58,078
|
|
$890,331
|
|
|
|
5/5/2015
|
(4)
|
|
18,102
|
|
$277,504
|
|
|
|
|
|
Andrew J. Welch
|
|
9/17/2014
|
(1)
|
|
20,330
|
|
$311,659
|
|
|
|
|
|
|
|
9/17/2014
|
(2)
|
|
25,847
|
|
$396,235
|
|
|
|
|
|
|
|
5/5/2015
|
(3)
|
|
|
|
|
|
45,276
|
|
$694,074
|
|
|
|
5/5/2015
|
(4)
|
|
14,112
|
|
$216,337
|
|
|
|
|
|
Philip A. Wade
|
|
9/17/2014
|
(1)
|
|
13,360
|
|
$204,809
|
|
|
|
|
|
|
|
9/17/2014
|
(2)
|
|
16,985
|
|
$260,380
|
|
|
|
|
|
|
|
5/5/2015
|
(3)
|
|
|
|
|
|
31,224
|
|
$478,667
|
|
|
|
5/5/2015
|
(4)
|
|
9,732
|
|
$149,192
|
|
|
|
|
|
Joseph Johnson
|
|
5/5/2015
|
(3)
|
|
|
|
|
|
17,173
|
|
$263,262
|
|
|
|
5/5/2015
|
(4)
|
|
5,353
|
|
$82,061
|
|
|
|
|
|
(1)
|
Represents an award of annual share units. Each annual award will vest on March 12, 2017, subject to the executive’s continued employment.
|
|
(2)
|
Represents an award of contingency share units. Each contingency award will vest in three substantially equal installments on each of the first three anniversaries of the listing date of our common stock, subject to the executive’s continued employment.
|
|
(3)
|
Represents an award of Class A Units. Each Class A Unit award will vest following the completion of the performance period ending on December 31, 2017, subject to achievement of the absolute TSR and relative TSR performance goals and the executive’s continued employment.
|
|
(4)
|
Represents an award of LTIP Units. Each LTIP Unit award will vest in three substantially equal installments on each of the first three anniversaries of the vesting commencement date (February 4, 2015), subject to the executive’s continued employment.
|
|
(5)
|
Represents the number of unvested share units or LTIP Units, as applicable, as of December 31, 2015.
|
|
(6)
|
Based on the closing market price of our common stock on December 31, 2015 of $15.33 per share.
|
|
(7)
|
The number of Class A LTIP Units that would have been earned under the absolute TSR performance metric based on actual results for the period commencing on the first day of the applicable performance period and ending on December 31, 2015 (rather than the end of the actual performance period) was below threshold level of performance. The number of Class A LTIP Units that would have been earned under the relative TSR performance metric based on actual results for the period commencing on the first day of the applicable performance period and ending on December 31, 2015 (rather than the end of the actual performance period) was above maximum level of performance. Consequently, amounts shown are based on achievement of threshold performance under the absolute TSR performance metric and maximum performance under the relative TSR performance metric.
|
|
•
|
payment in an amount equal to a multiple of the sum of the executive’s annual base salary and target bonus for the year in which the termination occurred, payable in equal installments over a period of 12 months commencing within 60 days following the executive’s termination date (except as described below); and
|
|
•
|
reimbursement by us of premiums for healthcare continuation coverage under COBRA for the executive and his dependents for up to 18 months after the termination date.
|
|
•
|
severance pay in an amount equal to 2.0 (or 2.99 for Mr. Verbaas) times the sum of the executive’s annual base salary and target cash bonus, payable over 12 months in equal installments (or, in the event that the qualifying termination occurs within the 24 month period following a change in control, payable in a lump sum amount); and
|
|
•
|
company-subsidized COBRA premium payments for up to 18 months following the executive’s termination date.
|
|
|
FY 2015
|
|
FY 2014
|
|
Audit Fees
(1)
|
$785,000
|
|
$1,858,000
|
|
Audit-Related Fees
(2)
|
$30,000
|
|
$30,000
|
|
Tax Fees
(3)
|
$326,700
|
|
$395,400
|
|
All Other Fees
|
—
|
|
—
|
|
Total
|
$1,141,700
|
|
$2,283,400
|
|
(1)
|
Of the total amount, $1,328,000 of the audit fees for FY 2014 consist of the review of the Form 10 Registration Statement, audits of significant acquirees of the Company under Rule 3-05 of Regulation S-X (17 C.F.R. part 210), and the audits of the 2011-2013 combined consolidated financial statements of the Company.
|
|
(2)
|
Audit-related fees consist of agreed-upon procedures services for one property.
|
|
(3)
|
Tax fees are comprised of tax compliance and consulting fees.
|
|
•
|
Prior to the filing of our Annual Report on Form 10-K for the fiscal year ended December 31, 2015, reviewed and discussed with management and KPMG LLP (“
KPMG
”) the Company’s audited combined consolidated financial statements.
|
|
•
|
Discussed with KPMG the matters required to be discussed by the Public Company Accounting Oversight Board (“
PCAOB
”), as adopted in Auditing Standard No. 16 (Communications with Audit Committees), and any other matters required to be communicated to the committee by KPMG under auditing standards established from time to time by the PCAOB or SEC rules and regulations.
|
|
•
|
Evaluated KPMG’s qualifications, performance and independence (consistent with SEC requirements), which included the receipt and review of the written disclosures and the letter from KPMG required by applicable requirements of the PCAOB regarding KPMG’s communications with the audit committee concerning independence and discussions with KPMG regarding its independence.
|
|
Audit Committee of the Board of Directors
|
|
Dennis D. Oklak, Chairman
|
|
Jeffrey H. Donahue
|
|
Beverly K. Goulet
|
|
*
|
This report is not “soliciting material,” is not deemed filed with the SEC, and is not to be incorporated by reference into any Xenia filing under the Securities Act or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language contained in such filing.
|
|
Beneficial Owner
|
|
Number of Shares
(1)
|
|
|
% of Shares
Outstanding (2) |
|
|
5% or greater stockholders:
|
|
|
|
|
|
|
|
The Vanguard Group, Inc. and affiliated entities
(3)
|
|
16,079,427
|
|
|
14.8
|
%
|
|
BlackRock, Inc.
(4)
|
|
8,738,606
|
|
|
8.1
|
%
|
|
InvenTrust Properties Corp.
(5)
|
|
5,669,893
|
|
|
5.2
|
%
|
|
Directors, Director Nominees and Named Executive Officers:
|
|
|
|
|
|
|
|
Marcel Verbaas
|
|
113,143
|
(6)
|
|
*
|
|
|
Barry A.N. Bloom
|
|
52,123
|
(7)
|
|
*
|
|
|
Andrew J. Welch
|
|
76,479
|
(8)
|
|
*
|
|
|
Philip A. Wade
|
|
23,215
|
(9)
|
|
*
|
|
|
Joseph T. Johnson
|
|
11,421
|
(10)
|
|
*
|
|
|
Jeffrey H. Donahue
|
|
6,993
|
(11)
|
|
*
|
|
|
John H. Alschuler
|
|
6,993
|
(12)
|
|
*
|
|
|
Keith E. Bass
|
|
6,993
|
(13)
|
|
*
|
|
|
Thomas M. Gartland
|
|
14,193
|
(14)
|
|
*
|
|
|
Beverly K. Goulet
|
|
6,993
|
(15)
|
|
*
|
|
|
Mary E. McCormick
|
|
6,993
|
(16)
|
|
*
|
|
|
Dennis D. Oklak
|
|
6,993
|
(17)
|
|
*
|
|
|
All Executive Officers and Directors as a Group (12 persons)
|
|
332,532
|
(18)
|
|
*
|
|
|
*
|
Indicates less than 1%
|
|
(1)
|
For Directors and Executive Officers, numbers include shares of common stock for which vested and unvested time-based LTIP Units and LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units). Once LTIP Units have achieved full parity with Common Units, vested LTIP Units may be converted by the holder into an equal number of Common Units, which are redeemable by the holder for an equivalent number of shares of common stock or the cash value of such shares, at the Company’s option.
|
|
(2)
|
Based on 108,363,325 shares of our common stock outstanding as of April 1, 2016.
|
|
(3)
|
Based on information contained in a Schedule 13G filed on February 11, 2016 (the “Vanguard 13G”), The Vanguard Group, Inc. beneficially owns 16,079,427 shares of common stock, with sole power to vote 308,754 of such shares, shared power to vote 91,100 of such shares, sole power to dispose of 15,845,373 of such shares, and shared power to dispose of 234,054 of such shares. According to the Vanguard 13G, Vanguard Fiduciary Trust Company, a wholly-owned subsidiary of The Vanguard Group, Inc., is the beneficial owner of 134,654 shares of common stock as a result of its serving as investment manager of collective trust accounts, and Vanguard Investments Australia, Ltd., a wholly-owned subsidiary of The Vanguard Group, Inc., is the beneficial owner of 273,500 shares of common stock as a result of its serving as investment manager of Australian investment offerings. The principal business address of The Vanguard Group, Inc. is 100 Vanguard Blvd., Malvern, PA 19355. As part of such holding, Vanguard Specialized Funds - Vanguard REIT Index Fund, based on information contained in a Schedule 13G filed on February 9, 2016, beneficially owns 7,649,663 shares of common stock, with sole power to vote 7,649,663 of such shares and sole power to dispose of none of such shares. The principal business address of Vanguard Specialized Funds - Vanguard REIT Index Fund is 100 Vanguard Blvd., Malvern, PA 19355.
|
|
(4)
|
Based solely on information contained in a Schedule 13G filed on January 28, 2016 (the “BlackRock 13G”), BlackRock, Inc. beneficially owns 8,738,606 shares of common stock, with sole power to vote 8,468,979 of such shares and sole power to dispose of 8,738,606 of such shares, through itself and being the parent holding company or control person over each of the following subsidiaries: BlackRock Advisors, LLC, BlackRock Asset Management Canada Limited, BlackRock Asset Management Ireland Limited, BlackRock Asset Management North Asia Limited, BlackRock Asset Management Schweiz AG, BlackRock Fund Advisors, BlackRock Fund Managers Ltd, BlackRock Institutional Trust Company, N.A., BlackRock International Limited, BlackRock Investment Management (Australia) Limited, BlackRock Investment Management (UK) Ltd, BlackRock Investment Management, LLC and BlackRock Japan Co Ltd, each individually owning less than 5% of the total outstanding shares of common stock. The principal business address of BlackRock, Inc. is 55 East 52
nd
Street, New York, New York 10022.
|
|
(5)
|
The address of InvenTrust Properties Corp. is 2809 Butterfield Road, Oak Brook, Illinois 60523.
|
|
(6)
|
Includes 85,375 shares of common stock for which vested and unvested time-based LTIP Units may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(7)
|
Includes 35,902 shares of common stock for which vested and unvested time-based LTIP Units may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(8)
|
Includes 37,224 shares of common stock for which vested LTIP Units may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units), including all time-based and performance-based LTIP units that vested in connection with Mr. Welch’s separation from the Company. Mr. Welch resigned his employment and ceased to be our Executive Vice President and Chief Financial Officer effective as of March 13, 2016.
|
|
(9)
|
Includes 19,441 shares of common stock for which vested and unvested time-based LTIP Units may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(10)
|
Includes 11,421 shares of common stock for which vested and unvested time-based LTIP Units may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(11)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(12)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(13)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(14)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(15)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(16)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(17)
|
Includes 3,343 shares of common stock for which LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
(18)
|
Includes 189,363 shares of common stock for which vested and unvested time-based LTIP Units and LTIP Units that were fully vested on the grant date may be redeemed (assuming certain conditions are met and the LTIP Units are first converted into Common Units).
|
|
By Order of the Board of Directors
|
|
|
Marcel Verbaas
|
|
President and Chief Executive Officer
|
|
|
VOTE BY INTERNET - www.proxyvote.com
Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.
|
|
|
ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS
If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years.
|
|
|
XENIA HOTELS & RESORTS, INC.
200 SOUTH ORANGE AVE.
SUITE 1200
ORLANDO, FL 32801
|
|
VOTE BY PHONE - 1-800-690-6903
Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions.
|
|
|
|
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.
|
|
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
|
|
|
E07588-P74000
|
KEEP THIS PORTION FOR YOUR RECORDS
|
|
|
DETACH AND RETURN THIS PORTION ONLY
|
|
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
|
|
|
XENIA HOTELS & RESORTS, INC.
|
For
All
|
Withhold
All
|
For All
Except
|
To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below.
|
|
|
||||||
|
|
|
|
|
|
|
|
|
|
|
|||
|
|
The Board of Directors recommends you vote FOR the following:
|
o
|
o
|
o
|
|
|
|
|
|
|||
|
|
1.
|
Election of directors
|
|
|
|
|
|
|
|
|
||
|
|
|
Nominees:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1) Jeffrey H. Donahue
|
|
5) Beverly K. Goulet
|
|
|
|
|
|
|
|
|
|
|
|
2) John H. Alschuler
|
|
6) Mary E. McCormick
|
|
|
|
|
|
|
|
|
|
|
|
3) Keith E. Bass
|
|
7) Dennis D. Oklak
|
|
|
|
|
|
|
|
|
|
|
|
4) Thomas M. Gartland
|
|
8) Marcel Verbaas
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends you vote FOR the following proposal:
|
For
|
Against
|
Abstain
|
|
|||||||
|
|
2.
|
Ratification of the Appointment of KPMG LLP as Xenia Hotels & Resorts, Inc.’s Independent Registered Public Accounting Firm for Fiscal Year 2016.
|
o
|
o
|
o
|
|
||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NOTE:
Such other business as may properly come before the meeting or any adjournment or postponement thereof.
|
|
|
|
|
|||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Please sign exactly has your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer.
|
|
|
|
|
|
||||||
|
|
|
|
|
|
|
|
|
|||||
|
|
Signature [PLEASE SIGN WITHIN BOX]
|
Date
|
|
Signature (Joint Owners)
|
|
Date
|
|
|
||||
|
|
|
|
|
E07589-P74000
|
|
XENIA HOTELS & RESORTS, INC.
|
||
|
Annual Meeting of Stockholders
May 24, 2016
|
||
|
This proxy is solicited by the Board of Directors
|
||
|
|
||
|
The undersigned hereby revokes all prior proxies and appoints Marcel Verbaas and Barry A.N. Bloom, and each of them, with full power of substitution, as proxies and attorneys-in-fact to represent the undersigned and to vote all shares of Xenia Hotels & Resorts, Inc. held by the undersigned at the Annual Meeting of Stockholders to be held on Tuesday, May 24, 2016 at 9:00 a.m., local time, at the offices of Baker & Hostetler LLP, SunTrust Center, Suite 2300, 200 S. Orange Avenue, Orlando, Florida 32801, as directed with respect to each of the proposals shown on the reverse side and in their discretion (1) with respect to any other matters which may properly come before the Annual Meeting of Stockholders and any adjournment or postponement thereof and (2) for the election of such other candidate or candidates as may be nominated by the board of directors if any nominee named herein becomes unable to serve or for good cause will not serve. The undersigned hereby acknowledges receipt of the notice of Annual Meeting of Stockholders and accompanying Proxy Statement.
|
||
|
|
|
|
|
This proxy, when properly executed, will be voted in the manner directed herein. If this proxy is properly executed but no such direction is made, this proxy will be voted "FOR" each director nominee in Proposal 1 and "FOR" Proposal 2.
|
||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Continued and to be signed on reverse side
|
||
|
|
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|