UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM
CURRENT REPORT PURSUANT TO
SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported):
(Exact Name of Registrant as Specified in its Charter) |
(State or Other Jurisdiction of Incorporation) |
(Commission File Number) | (IRS Employer Identification No.) |
(Address of Principal Executive Offices) | (Zip Code) |
(Registrant’s telephone number, including area
code): (
N/A
(Former name, former address and former fiscal year, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2.)
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class | Trading Symbol(s) | Name of each exchange on which registered | ||
N/A | N/A | N/A |
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).
Emerging growth company
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Zoned Properties, Inc. (the “Company”) believes that it is in the best interest of the Company’s shareholders to decrease the size of the Company’s Board of Directors (the “Board”), and accordingly decrease the amount of compensation expense that the Company incurs related to its Board service. On April 23, 2025, the following members of the Board submitted their respective resignations as Board members: Alex McLaren, Derek Overstreet and Jody Kane. None of the resignations was because of a disagreement with the Company, known to an executive officer of the Company, on any matter relating to the Company’s operations, policies or practices.
On April 23, 2025, following the resignations, the Board reduced the size of the Board to four members, consisting of the following:
Bryan McLaren, Chairman
Art Friedman
David G. Honaman
Cole Stevens
Item 8.01. Other Events.
Following the director resignations as described in Item 5.02 hereof, the members and chairmen of the Board committees were as follows:
Audit Committee | Compensation Committee | Nominating and Governance Committee | ||
David G. Honaman, Chairman | Art Friedman, Chairman | Cole Stevens, Chairman | ||
Art Friedman | David G. Honaman | Art Friedman | ||
Cole Stevens | Cole Stevens | David G. Honaman |
Item 9.01. Financial Statement and Exhibits.
(d) Exhibits
Exhibit No. | Description | |
104 | Cover Page Interactive Data File (embedded within the Inline XBRL document). |
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
ZONED PROPERTIES, INC. | |
Dated: April 24, 2025 | /s/ Bryan McLaren |
Bryan McLaren | |
Chief Executive Officer & Chief Financial Officer |