0001493152-16-014525.txt : 20161104 0001493152-16-014525.hdr.sgml : 20161104 20161104170020 ACCESSION NUMBER: 0001493152-16-014525 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161104 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161104 DATE AS OF CHANGE: 20161104 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Iveda Solutions, Inc. CENTRAL INDEX KEY: 0001397183 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 202222203 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53285 FILM NUMBER: 161975847 BUSINESS ADDRESS: STREET 1: 1201 SOUTH ALMA SCHOOL ROAD STREET 2: SUITE 8500 CITY: MESA STATE: AZ ZIP: 85210 BUSINESS PHONE: 480-307-8700 MAIL ADDRESS: STREET 1: 1201 SOUTH ALMA SCHOOL ROAD STREET 2: SUITE 8500 CITY: MESA STATE: AZ ZIP: 85210 FORMER COMPANY: FORMER CONFORMED NAME: Iveda Corp DATE OF NAME CHANGE: 20090916 FORMER COMPANY: FORMER CONFORMED NAME: Charmed Homes Inc. DATE OF NAME CHANGE: 20070420 8-K 1 form8-k.htm

 

 

 

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): November 4, 2016 (November 2, 2016)

 

IVEDA SOLUTIONS, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

Nevada   000-53285   20-2222203
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

460 S. Greenfield Road, Suite 6    
Mesa, Arizona   85206
(Address of Principal Executive Offices)   (Zip Code)

 

(480) 307-8700

(Registrant’s Telephone Number, Including Area Code)

 

 

(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 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(b) under the Exchange Act (17 CFR 240.14a-12(b))

 

[  ]   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))

 

 

 

  
  

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

Effective November 2, 2016, Gregory Omi, a member of the Board of Directors of Iveda Solutinos, Inc. (the “Company”), resigned from Board service for the Company. There was no disagreement, as defined in 17 CFR 240.3b-7, between the Registrant and Mr. Omi at the time of Mr. Omi’s resignation from the Board of Directors.

 

  
  

 

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.

 

  IVEDA SOLUTIONS, INC.
  (Registrant)
     
Date: November 4, 2016 By: /s/ Robert J. Brilon
    Robert J. Brilon
    President and Chief Financial Officer