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): February 3, 2016

PriceSmart, Inc.


(Exact name of registrant as specified in its charter)

Delaware
000-22793
33-0628530
(State or Other Jurisdiction of
Incorporation)
(Commission File Number)
(I.R.S. Employer
Identification No.)

9740 Scranton Road, San Diego, CA 92121
(Address of Principal Executive Offices, including Zip Code)

Registrant's telephone number, including area code: (858) 404-8800

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. below):

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2)(b))
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))







Item 5.07. Submission of Matters to a Vote of Security Holders.

The Annual Meeting of Stockholders of PriceSmart, Inc. (the "Company") was held on February 3, 2016 at the Company's headquarters, 9740 Scranton Road, San Diego, CA 92121. As of the record date there were 30,370,982 shares outstanding and entitled to vote. There were 24,496,048 shares voted in person or by proxy. The results of the stockholder vote are set forth below:

1. To elect directors to serve until the next Annual Meeting of Stockholders or until their successors are elected and qualified:
 
 
 
Votes For
 
 
Votes Withheld
Sherry S. Bahrambeygui
 
 
24,092,448

 
 
403,600

Gonzalo Barrutieta
 
 
24,145,596

 
 
350,452

Gordon H. Hanson
 
 
24,414,579

 
 
81,469

Katherine L. Hensley
 
 
21,399,402

 
 
3,096,646

Leon C. Janks
 
 
21,531,848

 
 
2,964,200

Jose Luis Laparte
 
 
24,195,435

 
 
300,613

Mitchell G. Lynn
 
 
24,213,830

 
 
282,218

Pierre Mignault
 
 
24,413,754

 
 
82,294

Robert E. Price
 
 
16,043,517

 
 
8,452,531

Edgar A. Zurcher
 
 
21,558,337

 
 
2,937,711



Item 8.01. Other Events.

On February 3, 2016, the Company's Board of Directors declared a cash dividend in the total amount of $0.70 per share, with $0.35 per share payable on February 29, 2016 to stockholders of record as of close of business on February 15, 2016 and $0.35 per share payable on August 31, 2016 to stockholders of record as of the close of business on August 15, 2016. The Company anticipates the ongoing payment of semi-annual dividends in subsequent periods, although the actual declaration of future dividends, the amount of such dividends, and the establishment of record and payment dates is subject to final determination by the Board of Directors in its discretion, after its review of the Company's financial performance and anticipated capital requirements.











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 hereunto duly authorized.

Date: February 4, 2016
 
/S/ JOHN M. HEFFNER
 
 
John M. Heffner
 
 
Executive Vice President and Chief Financial Officer
 
 
(Principal Financial Officer and
 
 
Principal Accounting Officer)