MarineMax Board Sees Director Changes

Ticker: HZO · Form: 8-K · Filed: Jul 24, 2024 · CIK: 1057060

Sentiment: neutral

Topics: board-composition, director-change

Related Tickers: HZO

TL;DR

MarineMax board shakeup: Parker out, Hughes & Weidman in.

AI Summary

MarineMax, Inc. announced on July 22, 2024, the departure of Director David L. Parker. The company also announced the election of two new directors, Christopher J. Hughes and David M. Weidman, to its Board of Directors, effective July 22, 2024. These changes are effective immediately.

Why It Matters

Changes in a company's board of directors can signal shifts in strategy or governance, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: low — This filing reports routine changes in board composition, which typically carry low immediate risk.

Key Players & Entities

FAQ

Who has departed from the MarineMax Board of Directors?

David L. Parker has departed from the MarineMax Board of Directors.

Who have been elected as new directors to the MarineMax Board?

Christopher J. Hughes and David M. Weidman have been elected as new directors.

When were the director changes effective?

The changes were effective July 22, 2024.

What is the filing date of this 8-K report?

The filing date is July 24, 2024.

What is MarineMax, Inc.'s principal executive office address?

MarineMax, Inc.'s principal executive office is located at 2600 McCormick Drive, Suite 200, Clearwater, Florida 33759.

Filing Stats: 463 words · 2 min read · ~2 pages · Grade level 11.7 · Accepted 2024-07-24 08:00:08

Filing Documents

From the Filing

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 22, 2024 MarineMax, Inc. (Exact name of Registrant as Specified in Its Charter) Florida 1-14173 59-3496957 (State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.) 2600 McCormick Drive Suite 200 Clearwater , Florida 33759 (Address of Principal Executive Offices) (Zip Code) Registrant's Telephone Number, Including Area Code: 727 531-1700 (Former Name or Former Address, 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: 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 Common Stock, par value $.001 per share HZO The New York Stock Exchange Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (240.12b-2 of this chapter). 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. Resignation from Board On July 22, 2024, Charles R. Oglesby informed the Board of Directors (the "Board") of MarineMax, Inc. (the "Company") that he intends to resign as a director of the Company, effective July 31, 2024. Mr. Oglesby's decision to resign was not a result of any disagreement with the Company on any matter relating to the Company's operations, policies or practices. Decrease in Size of Board On July 22, 2024, the Board determined that the size of the Board will be reduced to nine directors, effective July 31, 2024. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. MarineMax, Inc. Date: July 24, 2024 By: /s/ Michael H. McLamb Name: Michael H. McLamb Title: Executive Vice President, Chief Financial Officer and Secretary

View Full Filing

View this 8-K filing on SEC EDGAR

View on Read The Filing