DEF 14A: Definitive proxy statements
Published on April 10, 2006
UNITED
STATES
SECURITY
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
SCHEDULE
14A
Proxy
Statement Pursuant to Section 14(a) of the Securities
Exchange
Act of 1934 (Amendment No. ______ )
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
TANGER
FACTORY OUTLET CENTERS, INC.
(Name
of
Registrant as Specified In Its Charter)
------------------------------------------------------------------------
(Name
of
Person(s) Filing Proxy Statement, if other than the Registrant)
Payment
of Filing Fee (Check the appropriate box):
[X]
No
fee required
[
] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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 dae of its filing.
1)
Amount
Previously Paid:
2)
Form,
Schedule or Registration Statement No.:
3)
Filing Party:
4)
Date
Filed:
TANGER
FACTORY OUTLET CENTERS, INC.
3200
NORTHLINE AVENUE, SUITE 360
GREENSBORO,
NORTH CAROLINA 27408
PHONE:
336-292-3010
E-MAIL:
tangermail@tangeroutlet.com
NYSE:
SKT
____________
NOTICE
OF ANNUAL MEETING OF SHAREHOLDERS
to
be held on May 12, 2006
Dear
Shareholders:
On
behalf
of the Board of Directors, I cordially invite you to attend the 2006 Annual
Meeting of Shareholders of Tanger Factory Outlet Centers, Inc. to be held on
Friday, May 12, 2006 at 10 o'clock a.m. at the O. Henry Hotel, 624 Green Valley
Road, Greensboro, North Carolina, (336) 854-2000, for the following
purposes:
1. |
To
elect directors to serve for the ensuing year;
and,
|
2.
|
To
transact such other business as may properly come before the meeting
or
any adjournment(s) thereof.
|
Only
common shareholders of record at the close of business on March 27, 2006 will
be
entitled to vote at the meeting or any adjournment(s) thereof.
Information
concerning the matters to be considered and voted upon at the Annual Meeting
is
set out in the attached Proxy Statement. Our 2005 Annual Report for the year
ended December 31, 2005 is also enclosed.
It
is
important that your shares be represented at the 2006 Annual Meeting regardless
of the number of shares you hold and whether or not you plan to attend the
meeting in person. Please complete, sign and date the enclosed proxy card and
return it as soon as possible in the accompanying envelope. This will not
prevent you from voting your shares in person if you subsequently choose to
attend the meeting.
Sincerely,
/s/ Stanley
K.
Tanger
Stanley K. Tanger
Stanley K. Tanger
Chairman of the Board and
Chief Executive Officer
April
10,
2006
TANGER
FACTORY OUTLET CENTERS, INC.
3200
NORTHLINE AVENUE, SUITE 360
GREENSBORO,
NORTH CAROLINA 27408
PHONE:
336-292-3010
E-MAIL:
tangermail@tangeroutlet.com
NYSE:
SKT
____________
PROXY
STATEMENT
FOR
ANNUAL
MEETING OF SHAREHOLDERS
to
be held on May 12, 2006
GENERAL
INFORMATION
The
Board
of Directors of Tanger Factory Outlet Centers, Inc. (NYSE:SKT), a
self-administered and self-managed real estate investment trust, referred to
as
a REIT, is soliciting your proxy for use at the Annual Meeting of Shareholders
of the Company to be held on Friday, May 12, 2006.
Unless
the context indicates otherwise, the term “Company” refers to Tanger Factory
Outlet Centers, Inc., the term “Board” refers to our Board of Directors, the
term “meeting” refers to the Annual Meeting of Shareholders of the Company to be
held on May 12, 2006, and the term “Operating Partnership” refers to Tanger
Properties Limited Partnership. Our factory outlet centers and other assets
are
held by, and all of our operations are conducted by, the Operating Partnership.
Accordingly, the descriptions of our business, employees and properties are
also
descriptions of the business, employees and properties of the Operating
Partnership. The terms “we”, “our” and “us” refer to the Company or the Company
and the Operating Partnership together, as the text requires.
The
proxy
materials are being mailed on or about April 10, 2006 to holders of record
of
our common shares, par value $.01 per share (the “Common Shares”), on March 27,
2006. Any shareholder who does not receive a copy of the proxy materials may
obtain a copy at the meeting or by contacting Frank C. Marchisello, Jr.,
Secretary of our Company (phone number: 336-834-6834). Our principal executive
offices are located at 3200 Northline Avenue, Suite 360, Greensboro, North
Carolina 27408.
Date,
Time and Place
We
will
hold the meeting on Friday, May 12, 2006 at 10 o'clock a.m. at the O. Henry
Hotel, 624 Green Valley Road, Greensboro, North Carolina, (336) 854-2000,
subject to any adjournments or postponements.
Who
Can Vote; Votes per share
All
holders of record of the Common Shares as of the close of business on the record
date, March 27, 2006, are entitled to attend and vote at the meeting. The
outstanding Common Shares are the only class of securities entitled to vote
at
the meeting. Each Common Share entitles the holder thereof to one vote. At
the
close of business on March 17, 2006, 30,941,516 Common Shares were issued and
outstanding.
How
to Vote
Common
Shares represented by a properly executed proxy will be voted as directed on
the
proxy card. To be voted, proxies must be filed with the Secretary of the Company
prior to voting.
If
your
Common Shares are held in a stock brokerage account or by a bank or other
nominee, you are considered the beneficial owner of those Common Shares and
you
have the right to instruct your broker, bank or other nominee how to vote on
your behalf. Brokerage firms and other nominees have the authority, under New
York Stock Exchange rules
at
the time of this Proxy Statement, to vote Common Shares for the beneficial
owner
on certain “routine” matters for which you do not provide voting instructions.
The election of directors is considered a routine matter and where no
specification is made on the properly executed and returned form of proxy,
the
shares will be voted FOR
the
election of all nominees for director.
When a
proposal is not a routine matter and the broker or nominee has not received
specific voting instructions from the beneficial owner of the shares with
respect to that proposal, the brokerage firm or nominee cannot vote FOR or
AGAINST the proposal for the beneficial owner. This is called a “broker
non-vote”.
2
Quorum
and Voting Requirements
Under
the
Company’s By-Laws and North Carolina law, Common Shares represented at the
meeting by proxy for any purpose will be deemed present for quorum purposes
for
the remainder of the meeting. Directors will be elected by the vote of a
plurality of the votes cast by the Common Shares entitled to vote in the
election, provided that a quorum is present. Accordingly, Common Shares which
are present at the meeting for any other purpose but which are not voted in
the
election of directors will not affect the election of the candidates receiving
a
plurality of the votes cast by the Common Shares entitled to vote in the
election at the meeting. All other proposals to come before the meeting require
a plurality of the votes cast regarding the proposal. Accordingly, abstentions,
broker non-votes and Common Shares which are present at the meeting for any
other purpose but which are not voted on a particular proposal will not affect
the outcome of the vote on the proposal unless the North Carolina Business
Corporation Act requires that the proposal be approved by the affirmative vote
of a percentage of the votes entitled to be cast on the proposal.
Revocation
of Proxies
You
may
revoke your proxy at any time before it is voted by filing a notice of such
revocation, by filing a later dated proxy with the Secretary of the Company
or
by voting in person at the meeting. You cannot revoke your proxy by merely
attending the meeting. If you dissent, you will not have any rights of appraisal
with respect to the matters to be acted upon at the meeting.
Proxy
Solicitation
We
will
bear the costs of soliciting proxies from the holders of our Common Shares.
Proxies will initially be solicited by us by mail. We have not retained the
services of a third party to assist in the solicitation of proxies. Our
directors, officers and employees may also solicit proxies by telephone,
telegraph, fax, e-mail or personal interview. We will reimburse banks, brokerage
firms and other custodians, nominees and fiduciaries for reasonable expenses
incurred by them in sending proxy material to shareholders.
PROPOSAL
1
ELECTION
OF DIRECTORS
The
Company’s By-Laws provide that directors be elected at each Annual Meeting of
Shareholders. Pursuant to such By-Laws, our Board has fixed the number of
directors to be elected at this year’s meeting at six. The persons named as
proxies in the accompanying form of proxy intend to vote in favor of the
election of the six nominees for director designated below, all of whom are
presently directors of the Company, to serve until the next Annual Meeting
of
Shareholders and until their successors are elected and shall qualify. It is
expected that each of these nominees will be able to serve, but if any such
nominee is unable to serve for any reason, the proxies reserve discretion to
vote or refrain from voting for a substitute nominee or nominees. All directors
of the Company serve terms of one year or until the election of their respective
successors.
3
Information
Regarding Nominees (as of March 17, 2006)
Name
|
Age
|
Present
Principal Occupation or
Employment
and Five-Year Employment History
|
Stanley
K. Tanger
|
82
|
Chairman
of the Board of Directors and Chief Executive Officer of the Company
since
March 3, 1993. Mr. Tanger opened one of the country's first outlet
shopping centers in Burlington, N.C. in 1981. He was the founder
and Chief
Executive of the Company's predecessor formed in 1981 until its business
was acquired by the Company in 1993.
|
Steven
B. Tanger
|
57
|
Director
of the Company since May 13, 1993. President and Chief Operating
Officer
since January 1995; Executive Vice President from 1986 to 1994. Mr.
Tanger
joined the Company's predecessor in 1986 and is the son of Stanley
K.
Tanger.
|
Jack
Africk (1)
(2)
|
77
|
Director
of the Company since June 4, 1993. Managing Partner of Evolution
Partners,
LLC since June 1993. President and Chief Operating Officer of North
Atlantic Trading Company from January 1998 to December 1998.
|
William
G. Benton (2)
|
60
|
Director
of the Company since June 4, 1993. Chairman of the Board and Chief
Executive Officer of Salem Senior Housing, Inc. since May 2002. Chairman
of the Board and Chief Executive Officer of Diversified Senior Services,
Inc. since May 1996. Chairman of the Board and Chief Executive Officer
of
Benton Investment Company since 1982. Chairman of the Board and Chief
Executive Officer of Health Equity Properties, Inc. from 1987 to
September
1994.
|
Thomas
E. Robinson (3)
|
58
|
Director
of the Company since January 21, 1994. Managing Director of Stifel,
Nicolaus & Company (formerly Legg Mason Wood Walker, Inc.) since June
1997. Director (May 1994 to June 1997), President (August 1994 to
June
1997) and Chief Financial Officer (July 1996 to June 1997) of Storage
USA,
Inc.
|
Allan
L. Schuman (2)
|
71
|
Director
of the Company since August 23, 2004. Chairman of the Board of Ecolab,
Inc. since January 2000. President and Chief Executive Officer of
Ecolab
from March 1995 to July 2004 and President and Chief Operating Officer
from August 1992 to March 1995.
|
(1) |
Lead
Director
|
(2) |
Member
of the Board’s Audit Committee, Compensation Committee, Nominating and
Corporate Governance Committee and Share and Unit Option
Committee.
|
(3) |
Member
of the Board’s Compensation Committee and Nominating and Corporate
Governance Committee
|
Vote
Required. The
nominees will be elected by the affirmative vote of the holders of a plurality
of those votes cast at the meeting; provided that a quorum is present.
Accordingly, abstentions, broker non-votes and Common Shares present at the
meeting for any other purpose but which are not voted on this proposal will
not
affect the outcome of the vote on the nominees unless the North Carolina
Business Corporation Act requires that the nominee be approved by a greater
number of affirmative votes than a plurality of the votes cast.
THE
BOARD RECOMMENDS THAT YOU VOTE FOR ALL OF THE NOMINEES SET FORTH
ABOVE.
4
Director
Independence
Our
Corporate Governance Guidelines and the listing standards of the New York Stock
Exchange require that a majority of our directors must be independent directors
and every member of the Board’s Audit Committee, Compensation Committee and
Nominating and Corporate Governance Committee be independent. Generally,
independent directors are those directors who are not concurrently serving
as
officers of the Company and who currently have no material relationship to
us
that may interfere with the exercise of their independence from management
and
the Company. Our Board has affirmatively determined that the following nominees
to our Board are independent, as that term is defined under our Corporate
Governance Guidelines and the general independence standards in the listing
standards of the New York Stock Exchange: Jack Africk, William G. Benton, Thomas
E. Robinson and Allan L. Schuman. We presently have six directors, including
these four independent directors.
Attendance
at Board Meetings
The
Board
held five regular and five special meetings during 2005. Each of the above
directors attended at least 75% of the meetings held during 2005 by the Board
and the committees of which he was a member, except that Mr. Schuman, who was
first appointed to all committees of the Board in March 2005, was unable to
attend one regular and one special Board meeting and one of the two meetings
held, after his appointment, by the compensation committee and the nominating
and corporate governance committee. The non-management directors are required
to
meet in executive sessions periodically, but no less than once a year. The
non-management directors have designated Mr. Jack Africk to serve as Lead
Director for purposes of presiding at the executive sessions. The independent
directors should meet in executive session at least once a year. Our policies
for non-management and independent director executive sessions were adopted
with
our Corporate Governance Guidelines in 2004. The Company does not have a formal
policy of attendance for directors at our Annual Meeting of Shareholders. All
of
our directors attended the Annual Meeting of Shareholders in 2005.
Committees
of the Board
Audit
Committee.
The
Board has established an Audit Committee consisting of three of our independent
directors. The purpose of the Audit Committee is (i) to assist the Board in
fulfilling its oversight of the integrity of the Company’s financial statements,
the Company’s compliance with legal and regulatory requirements, the
qualifications and independence of the Company’s independent registered public
accountants and the performance of the Company’s independent registered public
accountants and the Company’s internal audit function and (ii) to prepare any
audit committee reports required by the Securities Exchange Commission to be
included in the Company’s annual proxy statement. The Audit Committee is
directly responsible for the appointment, compensation, retention and oversight
of the work of the Company’s independent registered public accountants and
approves in advance, or adopts appropriate procedures to approve in advance,
all
audit and non-audit services provided by the independent registered public
accountants. The Board has determined that each member of the Audit Committee
is
“financially literate”, as that term is defined in the listing requirements of
the New York Stock Exchange, and that each member of the committee is an “audit
committee financial expert”, as that term is defined in Item 401(h) of
Regulation S-K. The Audit Committee acts under a written charter adopted by
the
Board. A copy of the Audit Committee Charter is available on our website. Mr.
Africk, Mr. Benton and Mr. Schuman currently serve on the Audit Committee,
with
Mr. Africk serving as chairman. Mr. Schuman was appointed on March 1, 2005
to
serve on the Audit Committee. In October of 2005, Mr. Robinson resigned from
the
Audit Committee. We retained Legg Mason Wood Walker, Mr. Robinson’s employer, to
provide investment banking services in connection with our preferred share
offering. As a consequence, Mr. Robinson was not considered “independent” for
purposes of service on the Audit Committee. During 2005, there were six meetings
of the Audit Committee.
Compensation
Committee.
The
Board has established a Compensation Committee consisting of our four
independent directors. The Compensation Committee is charged with determining
compensation for our chief executive officer and making recommendations to
the
Board with respect to the compensation of other officers. The Compensation
Committee acts under a written charter adopted by the Board. A copy of the
Compensation Committee Charter is available on our website. Mr. Africk, Mr.
Benton, Mr. Robinson and Mr. Schuman currently serve on the Compensation
Committee, with Mr. Africk serving as chairman. Mr. Schuman was appointed on
March 1, 2005 to serve on the Compensation Committee. During 2005, there were
three meetings of the Compensation Committee.
5
Nominating
and Corporate Governance Committee. The
Board
has established a Nominating and Corporate Governance Committee consisting
of
our four independent directors. The Nominating and Corporate Governance
Committee makes recommendations to the Board of changes in the size of the
Board
or any committee of the Board, recommends individuals for the Board to nominate
for election as directors, recommends individuals for appointment to committees
of the Board, establishes procedures for the Board’s oversight of the evaluation
of the Board and management, and develops and recommends corporate governance
guidelines.
The
Nominating and Corporate Governance Committee evaluates annually the
effectiveness of the Board as a whole and identifies any areas in which the
Board would be better served by adding new members with different skills,
backgrounds or areas of experience. The Board considers director candidates
based on a number of factors including: whether the Board member will be
“independent” in accordance with our Corporate Governance Guidelines and as such
term is defined by the New York Stock Exchange listing requirements; personal
qualities and characteristics, accomplishments and reputation in the business
community; experience with businesses and other organizations of comparable
size
and current knowledge and contacts in the Company’s industry or other industries
relevant to the Company’s business; experience and understanding of the
Company’s business and financial matters affecting its business; ability and
willingness to commit adequate time to Board and committee matters; the fit
of
the individual’s skills and personality with those of other directors and
potential directors in building a Board that is effective, collegial and
responsive to the needs of the Company; and diversity of viewpoints, background,
experience and other demographics. The Nominating and Corporate Governance
Committee does not have a policy on the consideration of board nominees
recommended by shareholders. The Nominating and Corporate Governance Committee
believes that such a policy is not necessary in that it will consider nominees
based on a nominee's qualifications, regardless of whether the nominee is
recommended by shareholders. See "Other Matters - Shareholder Proposals and
Nominations" in this Proxy Statement.
The
Nominating and Corporate Governance Committee acts under a written charter
adopted by the Board. A copy of the Nominating and Corporate Governance
Committee Charter is available on our website. Mr. Africk, Mr. Benton, Mr.
Robinson and Mr. Schuman currently serve on the Nominating and Corporate
Governance Committee, with Mr. Robinson serving as chairman. Mr. Schuman was
appointed on March 1, 2005 to serve on the Nominating and Corporate Governance
Committee. During 2005, there were three meetings of the Nominating and
Corporate Governance Committee.
Share
and Unit Option Committee.
The
Board has established a Share and Unit Option Committee (referred to as the
"Option Committee") consisting of three of our independent directors. The Option
Committee administers our Incentive Award Plan. Mr. Africk, Mr. Benton and
Mr.
Schuman currently serve on the Option Committee, with Mr. Benton serving as
chairman. Mr. Schuman was appointed on March 1, 2005 to serve on the Option
Committee. Mr. Robinson resigned from the Share and Unit Option Committee in
February 2006. During 2005, there were no meetings of the Option
Committee.
Shareholder
Communications with Directors
Any
shareholder may send communications to the Board and individual members of
the
Board by sending a letter by mail addressed to the Board of Directors (or an
individual director) c/o Tanger Factory Outlet Centers, Inc., 3200 Northline
Avenue, Suite 360, Greensboro, North Carolina 27408, Attn: Corporate Secretary.
Compensation
of Directors
During
2005, our independent directors were paid an annual compensation fee of $20,000
and a per meeting fee of $1,000 ($500 for telephone meetings) for each Board
meeting and each committee meeting attended. In addition, the chairman of the
Audit Committee was paid an annual compensation fee of $7,500 and the chairman
of each other committee was paid an annual compensation fee $5,000. Effective
January 1, 2006, the Lead Director will be paid an annual compensation fee
of
$10,000, the chairman of the Audit Committee will be paid an annual compensation
fee of $10,000 and the chairman of each other committee will be paid an annual
compensation fee of $7,500. In addition, each director will receive a per
meeting fee of $1,500 ($500 for telephone meetings). Our employees who are
also
directors will not be paid any director fees for their services as directors
of
the Company.
6
Upon
approval of the entire Board, we may from time to time under the Incentive
Award
Plan grant to any independent director additional options, restricted or
deferred shares, dividend equivalents or other awards. On March 24, 2005, based
on the advice and recommendations of an independent compensation consultant
retained by the Compensation Committee, the Board approved an annual restricted
share award of 2,000 Common Shares, in lieu of any additional options to
purchase Common Shares, for each independent director in addition to the cash
compensation described above. There were grants of 2,000 restricted shares
to
each independent director on each of March 24, 2005 for calendar year 2005
and
January 3, 2006 for 2006. On February 28, 2006, the Board granted an additional
500 shares to each independent director bringing to 2,500 the number of
restricted shares granted to each independent director in 2006. The restrictions
on the shares shall cease to apply with respect to one-third of the shares
which
are the subject of each grant, and those shares will vest on each December
31st
following
the date of grant. Dividends are paid on the restricted shares from the date
of
the grant. All future grants of restricted shares to independent directors
will
be the subject of a separate grant by the Board.
The
total
2005 compensation for our independent directors is shown in the following table.
Name
|
Annual
and
Committee
Chair
Fees
|
Board
and
Committee
Meeting
Fees
|
Restricted
Share
Awards
(1
|
)
|
Total
|
||||||||
Jack
Africk
|
$
|
32,500
|
$
|
18,500
|
$
|
45,160
|
$
|
96,160
|
|||||
William
G. Benton
|
25,000
|
18,000
|
45,160
|
88,160
|
|||||||||
Thomas
E. Robinson
|
25,000
|
17,500
|
45,160
|
87,660
|
|||||||||
Allan
L. Schuman
|
20,000
|
11,000
|
45,160
|
76,160
|
____________
(1)
|
Based
upon the closing price of our Common Shares on the New York Stock
Exchange
on the grant date of $22.58 per
share.
|
REPORT
OF THE AUDIT COMMITTEE
The
Audit
Committee has provided the following report:
During
2005, we reviewed with the Company’s Chief Financial Officer, Director of
Internal Audit and the Company’s independent registered public accounting firm,
PricewaterhouseCoopers LLP, which we refer to as PwC, the scope of the annual
audit and audit plans, the results of internal and external audit examinations,
the evaluation by the auditors of the Company’s system of internal control, the
quality of the Company’s financial reporting and the Company’s process for legal
and regulatory compliance. We also monitored the progress and results of the
testing of internal control over financial reporting pursuant to Section 404
of
the Sarbanes-Oxley Act of 2002.
Management
is responsible for the Company’s system of internal control, the financial
reporting process and the assessment of the effectiveness of internal control
over financial reporting. PwC is responsible for performing an integrated audit
and issuing reports and opinions on the following:
1. |
the
Company’s consolidated financial
statements;
|
2. |
the
Company’s internal control over financial reporting;
and
|
3. |
management’s
assessment of the effectiveness of the Company’s internal control over
financial reporting.
|
As
provided in our Charter, our responsibilities include monitoring and overseeing
these processes.
Consistent
with this oversight responsibility, PwC reports directly to us. We appointed
PwC
as the Company’s independent registered public accounting firm and approved the
compensation of the firm. We reviewed and approved all non-audit services
performed by PwC during 2005 and determined that the provision of the services
was compatible with maintaining PwC’s independence.
PwC
provided to us the written disclosures required by Independence Standards Board
Standard No. 1 (Independence Discussions with Audit Committees), and we
discussed with PwC its independence.
7
We
reviewed and discussed the 2005 consolidated financial statements and
management’s assessment of the effectiveness of the Company’s internal control
over financial reporting with management and PwC. We also discussed the
certification process with the Chief Executive Officer and Chief Financial
Officer. Management represented to us that the Company’s consolidated financial
statements were prepared in accordance with accounting principles generally
accepted in the United States of America and that the Company’s internal control
over financial reporting was effective. We discussed with PwC the matters
required to be discussed by Statement on Auditing Standards No. 61
(Communication with Audit Committees).
Based
on
these discussions and reviews, we recommended to the Board of Directors that
the
audited consolidated financial statements be included in the Company’s Annual
Report on Form 10-K for the year ended December 31, 2005 for filing with the
Securities and Exchange Commission.
The
following is a summary of the fees billed to the Company by the PwC for the
fiscal years ended December 31, 2005 and 2004:
2005
|
2004
|
||||||
Audit
fees
|
$
|
475,480
|
$
|
377,750
|
|||
Audit-related
fees
|
20,119
|
23,246
|
|||||
Tax
fees
|
358,637
|
246,154
|
|||||
All
other fees
|
---
|
---
|
|||||
Total
|
$
|
854,236
|
$
|
647,150
|
The
audit
fees for the years ended December 31, 2005 and 2004, respectively, were for
professional services rendered for the integrated audits of our consolidated
financial statements and internal controls over financial reporting. Also
included are services related to the issuance of comfort letters, assistance
with the review of documents filed with the Securities and Exchange Commission
and the audit of the previously consolidated real estate joint venture. The
2004
fees related to compliance with the Sarbanes-Oxley Act of 2002 have been
reclassified for comparability purposes. These fees were included in the
“audit-related fees” category in the 2004 proxy.
The
audit-related fees for the year ended December 31, 2005 were for consultation
and special audit work for the acquisition of an interest in a previously
consolidated real estate joint venture. The audit-related fees for the year
ended December 31, 2004 were for assurances and related services associated
with
the implementation of new accounting pronouncements and consultation services
regarding our joint ventures.
The
tax
fees for the year ended December 31, 2005 and 2004, were for tax compliance
and
tax research and planning services, including tax return preparation and tax
advice regarding acquisitions and joint ventures.
THE
AUDIT
COMMITTEE
Jack
Africk (Chairman)
William
G. Benton
Allan
L.
Schuman
8
Security
Ownership of Certain Beneficial Owners and Management
The
following table sets forth certain information as of March 17, 2006, or such
other date as indicated in the notes thereto, available to us with respect
to
our Common Shares, and of units of partnership interests in the Operating
Partnership (the “Units”) (i) held by those persons known by us to be the
beneficial owners (as determined under the rules of the Securities and Exchange
Commission, the “SEC”) of more than 5% of such shares, (ii) held individually by
the directors and our executive officers named elsewhere in this Proxy
Statement, and (iii) held by our directors and all of our executive officers
as
a group.
Name
and Business Address (where required) of Beneficial
Owner
|
Number
of
Common
Shares
Beneficially
Owned
(1
|
)
|
Percent
of All
Common
Shares
|
Number
of Common Shares Exchangeable for Units Beneficially
Owned
(2
|
)
|
Percent
of All
Common
Shares
And
Units
|
|||||||
Stanley
K. Tanger (3)
Tanger
Factory Outlet Centers, Inc.
3200
Northline Avenue, Suite 360
Greensboro,
NC 27408
|
767,725
|
2.5
|
%
|
6,106,610
|
18.5
|
%
|
|||||||
Steven
B. Tanger (4)
Tanger
Factory Outlet Centers, Inc.
110
East 59th
Street
New
York, NY 10022
|
212,595
|
*
|
42,000
|
*
|
|||||||||
Cohen
& Steers Inc.(5)
Cohen
& Steers Capital Management, Inc.
Houlihan
Rovers SA
280
Park Avenue, 10th
Floor
New
York, NY 10017
|
2,999,075
|
9.7
|
%
|
---
|
8.1
|
%
|
|||||||
Barclays
Global Investors, NA(6)
Barclays
Global Fund Advisors
45
Fremont Street
San
Francisco, CA 94105
|
1,606,905
|
5.2
|
%
|
---
|
4.3
|
%
|
|||||||
Jack
Africk (7)
|
59,250
|
*
|
---
|
*
|
|||||||||
William
G. Benton (8)
|
32,048
|
*
|
---
|
*
|
|||||||||
Thomas
E. Robinson (9)
|
24,450
|
*
|
---
|
*
|
|||||||||
Allan
L. Schuman (10)
|
5,700
|
*
|
---
|
*
|
|||||||||
Frank
C. Marchisello, Jr. (11)
|
44,792
|
*
|
14,000
|
*
|
|||||||||
Willard
A. Chafin (11)
|
2,000
|
*
|
5,000
|
*
|
|||||||||
Lisa
J. Morrison (11)
|
2,202
|
*
|
4,000
|
*
|
|||||||||
Directors
and Executive Officers as a Group
(14
persons) (12)
|
1,165,351
|
3.8
|
%
|
6,204,610
|
19.8
|
%
|
|||||||
-------------------
* Less
than
1%
(1) |
The
ownership of Common Shares reported herein is based upon filings
with the
SEC and is subject to confirmation by us that such ownership did
not
violate the ownership restrictions in our Articles of
Incorporation.
|
(2) |
Represents
shares that may be acquired upon the exchange of Units beneficially
owned
for Common Shares. Each Unit held by the Tanger Family Limited Partnership
(the “TFLP”) and each Unit that may be acquired upon the exercise of
options to purchase Units may be exchanged for two of our Common
Shares.
|
|
9
(3) |
Includes
278,062 Common Shares owned by the TFLP, of which Stanley K. Tanger
is the
general partner and may be deemed to be the beneficial owner, and
6,066,610 Common Shares which may be acquired upon the exchange of
Units
owned by TFLP. Also includes 487,663 Common Shares owned by Stanley
K.
Tanger individually and 40,000 Common Shares which may be acquired
upon
the exercise of presently exercisable options to purchase Units owned
by
Stanley K. Tanger individually and 2,000 Common Shares owned by Stanley
K.
Tanger’s spouse. Does not include 60,000 Common Shares which may be
acquired upon the exercise of options to purchase Units, which are
presently unexercisable, owned by Stanley K. Tanger
individually.
|
(4) |
Includes
42,000 Common Shares which may be acquired upon the exercise of presently
exercisable options to purchase Units. Does not include 278,062 Common
Shares owned by TFLP and 6,066,610 Common Shares which may be acquired
upon the exchange Units owned by the TFLP (Steven B. Tanger is a
limited
partner of the Tanger Investments Limited Partnership, which is a
limited
partner of TFLP) for Common Shares. Does not include 42,000 Common
Shares
which may be acquired upon the exercise of options to purchase Units
which
are presently unexercisable. Does not include 487,663 Common Shares
actually owned or 280,062 Common Shares which may be deemed beneficially
owned by Steven B. Tanger's father, Stanley K.
Tanger.
|
(5) |
We
have received a copy of Schedule 13G as filed with the SEC by Cohen
&
Steers Inc. (“C&S”), Cohen & Steers Capital Management, Inc.
(“C&SCM”) and Houlihan Rovers SA (“HR”) reporting ownership of these
shares as of December 31, 2005. As reported in said Schedule 13G,
(i)
C&S has shared dispositive and shared voting for 1,100 of such shares,
sole dispositive power for 2,997,975 of such shares and sole voting
power
for 2,674,475 of such shares; (ii) C&SCM has sole dispositive power
for 2,997,975 of such shares and sole voting power for 2,674,475
of such
shares and (iii) HR has sole dispositive power for 1,100 of such
shares
and sole voting power for 1,100 of such
shares.
|
(6) |
We
have received a copy of Schedule 13G as filed with the SEC by Barclays
Global Investors, NA (“BGI”) and Barclays Global Fund Advisors (“BGFA”)
reporting ownership of these shares as of December 31, 2005. As reported
in said Schedule 13G, (i) BGI has sole dispositive power for 1,264,154
of
such shares and sole voting power for 1,099,830 of such shares; and
(ii)
BGFA has sole dispositive power for 342,751 of such shares and sole
voting
power for 332,073 of such shares.
|
(7) |
Includes
34,000 presently exercisable options to purchase our Common
Shares.
|
(8) |
Includes
16,000 presently exercisable options to purchase our Common
Shares.
|
(9) |
Includes
6,000 presently exercisable options to purchase our Common
Shares.
|
(10) |
Includes
1,200 presently exercisable options to purchase our Common Shares.
|
(11) |
Amounts
shown as Common Shares exchangeable for Units represent Common Shares
which may be acquired upon the exercise of presently exercisable
options
to purchase Units.
|
(12) |
Includes
195,200 Common Shares which may be acquired upon the exercise of
presently
exercisable options to purchase Common Shares or Units. Does not
include
223,800 Common Shares which may be acquired upon the exercise of
options
to purchase Common Shares or Units which are presently unexercisable.
|
10
Executive
Compensation
The
following summary compensation table sets forth information concerning total
compensation earned or paid to our Chief Executive Officer and four other most
highly compensated executive officers who served in such capacities as of
December 31, 2005, in each case for services rendered to the Company
during
each of the past three years.
|
Annual
Compensation
|
Long
Term Compensation
Awards
|
||||||||||||||||||||
Name
and Principal Position
|
Year
|
Salary($)
|
|
Bonus
($)
|
|
Other
Annual Compen-sation
($)(1)
|
|
|
Restricted
Stock
Awards
($) (2)
|
|
|
Securities
Underlying Options/
SARS(#)
(3)
|
|
|
All
Other Compensation
($)
|
|
||||||
Stanley
K. Tanger,
Chairman
of the Board of
Directors
and Chief
Executive
Officer (4)
|
2005
2004
2003
|
|
493,500
470,000
451,475
|
537,124
508,588
192,750
|
(5)
(5)
|
9,600
9,600
9,600
|
1,625,760
2,329,800
---
|
|
(5)
(5)
|
---
100,000
---
|
20,125
20,063
20,000
|
(7)
(7)
(7)
|
||||||||||
Steven
B. Tanger,
President
and Chief
Operating
Officer (4)
|
2005
2004
2003
|
420,000
400,000
382,016
|
457,127
412,863
64,250
|
(8)
(8)
|
9,600
9,600
9,600
|
1,083,84
1,553,200
---
|
(6)
(8)
|
---
70,000
---
|
15,595
15,533
15,470
|
(9)
(9)
(9)
|
||||||||||||
Frank
C. Marchisello, Jr.
Executive
Vice President-
Chief
Financial Officer,
Secretary
|
2005
2004
2003
|
288,750
275,000
243,101
|
314,275
165,000
---
|
---
---
---
|
225,800
194,150
---
|
(6)
(6)
|
---
25,000
---
|
2,625
2,563
2,500
|
(10)
(10)
(10)
|
|||||||||||||
Willard
A. Chafin, Jr.
Executive
Vice President-
Leasing,
Site Selection,
Operations
and Marketing
|
2005
2004
2003
|
280,783
267,412
254,678
|
3,000
3,000
---
|
---
---
---
|
---
---
---
|
---
25,000
---
|
2,625
2,563
---
|
(10)
(10)
|
||||||||||||||
Lisa
J. Morrison
Senior
Vice President-
Leasing
|
2005
2004
2003
|
200,000
168,000
160,000
|
91,186
62,319
20,315
|
---
---
---
|
---
---
---
|
---
20,000
---
|
2,492
2,175
2,000
|
(10)
(10)
(10)
|
_______________
(1)
|
The
amounts shown in this column represent cash paid to Mr. Stanley K.
Tanger
and Steven B. Tanger as a car allowance per the terms (5)
(5) of
their employment
contracts. |
(2)
|
At
December 31, 2005, an aggregate of 219,500 restricted, unvested Common
Shares were held by the named executive officers with an aggregate
value
at such date (based on the closing price of our Common Shares on
the New
York Stock Exchange of $28.74) of $6,308,430 as follows: Mr. Stanley
Tanger, 123,600 shares valued at $3,552,264; Mr. Steven Tanger, 82,400
shares valued at $2,368,176; and Mr. Marchisello, 13,500 shares valued
at
$387,990. Prior to vesting, the recipients are entitled to vote and
receive dividends with respect to the restricted Common Shares. Dividends
totaling $1.28 per share in 2005 and $1.245 per share in 2004 were
paid on
the restricted Common Shares.
|
(3)
|
Number
of Common Shares which may be acquired upon the exercise of options
to
purchase Units in the Operating
Partnership.
|
(4)
|
A
portion of the salaries of Stanley K. Tanger and Steven B. Tanger
is paid
by the Company for services to the Company and the remainder is paid
by
the Operating Partnership.
|
(5)
|
For
the year 2004, Stanley K. Tanger earned an annual bonus of $470,000
and a
special award related to the sale of two of our operating properties
during such year of $38,588. For the year 2003, Stanley K. Tanger
earned
an annual bonus of $342,229 and a special award related to the sale
of two
of our operating properties during such year of $192,750. No special
award
related to the sale of operating properties was paid in 2005. In
lieu of
receiving the 2003 annual bonus amount in cash, Mr. Tanger was granted
an
award of 120,000 restricted shares in 2004. 15% of the award vested
on
June 15, 2004, 15% of the award vests annually on December 15th
of
the years 2004, 2005, and 2006, and 20% of the award vests annually
on
December 15th
of
the years 2007 and 2008. Dividends are paid on the restricted
shares.
|
11
(6)
|
During
2005, the Committee awarded 72,000 restricted Common shares to Stanley
K.
Tanger, 48,000 restricted Common shares to Steven B. Tanger and 10,000
restricted Common Shares to Frank C. Marchisello,Jr. The restricted
Common
Shares vest and the restrictions cease to apply on 20% of the award
on
December 31st
of
each year over a five-year period, with 50% of the award vesting
over time
and 50% vesting based on the attainment of certain performance criteria.
During 2004, the Committee awarded Frank C. Marchisello, Jr 10,000
restricted Common shares. 15% of the award vested on June 15, 2004,
15% of
the award vests annually on December 15th
of
the years 2004, 2005, and 2006, and 20% of the award vests annually
on
December 15th
of
the years 2007 and 2008. Dividends are paid on each of the restricted
share grants in 2004 and 2005.
|
(7)
|
We
reimbursed Stanley K. Tanger $17,500 in 2005, 2004 and 2003 for premiums
paid towards a term life insurance policy. In addition, the Company
provided $2,625 during 2005, $2,563 during 2004 and $2,500 during
2003 as
a Company match under the employee 401(k)
Plan.
|
(8)
|
For
the year 2004, Steven B. Tanger earned an annual bonus of $400,000
and a
special award related to the sale of two of our operating properties
during such year of $12,863. For the year 2003, Steven B. Tanger
earned an
annual bonus of $298,816 and a special award related to the sale
of two of
our operating properties during such year of $64,250. No special
award for
the sale of operating properties was paid in 2005. In lieu of receiving
the 2003 annual bonus amount in cash, Mr. Tanger was granted an award
of
80,000 restricted shares in 2004. 15% of the award vested on June
15,
2004, 15% of the award vests annually on December 15th
of
the years 2004, 2005, and 2006, and 20% of the award vests annually
on
December 15th
of
the years 2007 and 2008. Dividends are paid on the restricted
shares.
|
(9)
|
We
provide term life insurance to Steven B. Tanger. Annual premiums
paid by
us in 2005, 2004 and 2003 were $12,970. In addition, the Company
provided
$2,625 during 2005, $2,563 during 2004 and $2,500 during 2003 as
a Company
match under the employee 401(k)
plan.
|
(10)
|
Company
match under employee 401(k) plan.
|
AGGREGATED
OPTION/SAR EXERCISES IN LAST FISCAL YEAR
AND
FISCAL YEAR END OPTION/SAR VALUES
The
following table provides information on option exercises in 2005 by our CEO
and
our other four (4) most highly compensated executives and the value of each
such
officer's unexercised options at December 31, 2005.
Name
|
Number
of
Shares
Acquired
on
Exercise
|
Value
Realized
|
Number
of Securities
Underlying
Unexercised
Options
at Year End
Exercisable
Unexercisable
|
Value
of
Unexercised
In-the-Money
Options
at
Year-End
(1)
Exercisable
Unexercisable
|
|||||||||||||||
Stanley
K. Tanger
|
20,000
|
$
|
358,582
|
20,000
|
80,000
|
$
|
186,500
|
$
|
746,000
|
||||||||||
Steven
B. Tanger
|
---
|
---
|
28,000
|
56,000
|
402,535
|
522,200
|
|||||||||||||
Frank
C. Marchisello, Jr.
|
---
|
---
|
17,000
|
20,000
|
272,755
|
186,500
|
|||||||||||||
Willard
A. Chafin, Jr.
|
10,000
|
98,252
|
---
|
20,000
|
---
|
186,500
|
|||||||||||||
Lisa
J. Morrison
|
4,040
|
29,032
|
---
|
16,000
|
---
|
149,200
|
____________
(1)
|
Based
upon the closing price of our Common Shares on the New York Stock
Exchange
on December 31, 2005 of $28.74 per
share.
|
12
REPORT
OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
The
following Report of the Compensation Committee and the performance graph
included elsewhere in this Proxy Statement do not constitute soliciting material
and should not be deemed filed or incorporated by reference into any other
Company filing under the Securities Act of 1933, as amended, or the Securities
Exchange Act of 1934, as amended (the “Exchange Act”), except to the extent the
Company specifically incorporates this report or the performance graph by
reference therein.
The
Compensation Committee has provided the following report on executive
compensation:
Except
as
expressly described below, references to compensation (or policies with respect
thereto) paid by the Company refer to compensation paid by both the Company
and
the Operating Partnership.
The
purposes and responsibilities of the Compensation Committee of the Board (the
“Committee”) include the following:
· |
Review
and approve corporate goals and objectives relevant to the compensation
of
the CEO, evaluate the CEO’s performance and approve the CEO’s compensation
level,
|
· |
Make
recommendation to the Board with respect to compensation of officers
and
directors other than the CEO,
|
· |
Periodically
review the Company’s incentive-compensation and equity-based plans and
approve any new or materially amended equity-based plan,
and
|
· |
Oversee,
with management, regulatory compliance with respect to compensation
matters including the Company’s compensation policies with respect to
Section 162(m) of the Internal Revenue Code of 1986 (the
“Code”).
|
Each
of
the members of the Committee is independent within the meaning of the Company’s
Corporate Governance Guidelines and the listing standards of the New York Stock
Exchange.
In
carrying out its responsibilities, the Committee is authorized to engage, and
has engaged, outside advisers to consult with it as the Committee deems
appropriate.
The
Committee believes that the Company’s success is attributable in large part to
the management and leadership efforts of its executive officers. The Company’s
management team has substantial experience in owning, operating, managing,
developing and acquiring interests in factory outlet centers. Stanley K. Tanger,
Chairman of the Board and Chief Executive Officer, and Steven B. Tanger,
President and Chief Operating Officer, provide us with strategic business
direction.
Under
the
guidance of the Committee, the Company is committed to developing and
maintaining compensation policies, plans and programs which will provide
additional incentives for the enhancement of cash flows, and consequently real
property and shareholder values, by aligning the financial interests of the
Company’s senior management with those of its shareholders. In addition, the
Committee engages the services of an independent compensation consultant from
time to time to help design programs that will foster excellence and encompass
long-term incentives that enable the Company to attract, retain and motivate
its
top executives.
The
primary components of the Company’s executive compensation program are: (1) base
salaries, (2) performance based annual bonuses and (3) share-based awards.
The
Committee evaluates discretionary bonus payments and discretionary share-based
awards made to each of the Company’s executives (including the Company’s CEO) in
the context of the executive’s total overall compensation. The Company’s
business is most competitive and the Committee believes that it is extremely
desirable for the Company to maintain employment contracts with its senior
executives. The Company currently has employment contracts with each of the
named executives on page 11 of this Proxy Statement. See “Employment Contracts”
in this Proxy Statement.
13
The
Committee approves the base salary for the CEO and makes recommendations to
the
Board for the base salaries of the other named executive officers; provided,
however, under their employment agreements, annual base salaries shall not
be
less than the annual base salary for the previous contract year. In setting
the
annual base salaries, the Committee takes into account several factors which
include (1) salaries paid to officers by companies in the Company’s select peer
group and other REITS, (2) the nature of the position and (3) the contribution
and experience of the officer.
The
employment agreements for Stanley Tanger, Steven Tanger and Frank Marchisello,
the Company’s three most senior executives, provide for annual cash bonuses to
be determined by the Board (or, in the case of the CEO, the Committee). The
Board and the Committee approved a bonus plan for 2005 providing a bonus for
each executive in a maximum amount equal 110% of the executive’s annual base
salary. Eighty-five percent (85%) of the maximum bonus was payable upon the
achievement of Company Performance Criteria, 15% upon the achievement of
Individual Performance Criteria. The Company Performance Criteria included
funds
from operations growth, dividends, lease renewals, increase in tenant base
rents, occupancy, tenant sales, and total return to shareholders relative to
targeted levels or certain peer groups established by the Committee. The Company
may also consider the award of cash bonuses and awards to any executive officers
and key employees if certain performance criteria are met.
Share-based
compensation is also an important element of the Company’s compensation program.
In contrast to bonuses, which are paid for prior year accomplishments, grants
of
options to purchase Common Shares and other share-based awards may be structured
as incentives tied to future share appreciation. The Company maintains the
Incentive Award Plan for the purpose of attracting and retaining our directors,
executive officers and certain other employees. The Incentive Award Plan
provides for the issuance of share options, restricted shares and other share
based grants. The Share and Unit Option Committee of the Board determines in
its
sole discretion, subject to the terms and conditions of the plan, the specific
terms of each award granted to an employee of the Company or Operating
Partnership based upon its subjective assessment of the individual’s
performance, responsibility and functions and how this performance may have
contributed or may contribute in the future to the Company’s performance. The
Compensation Committee believes awards pursuant to the Incentive Award Plan
align the interests of the Board and management with those of the Company’s
shareholders.
The
Committee annually reviews tally sheets that set forth the company’s total
compensation obligations to the CEO and the senior executives. In conjunction
with making the annual executive compensation awards, the Committee also reviews
tally sheets setting forth each senior executive’s total compensation, including
the executive’s realized compensation from the prior year, the targeted and
projected compensation for the current year, and targeted compensation for
the
coming year.
During
2005, the Committee awarded 72,000 restricted Common shares to Stanley Tanger,
48,000 restricted Common shares to Steven Tanger and 10,000 restricted Common
Shares to Frank Marchisello. The restricted Common Shares vest and the
restrictions cease to apply over a five-year period, with 50% of the award
vesting over time and 50% vesting based on the attainment of certain performance
criteria. The performance based portion of the award will vest based on the
Company achieving the following financial hurdle in each of those five years:
Total Return to Shareholders ("TRS") must be greater than one of the following
(i) 110% of the Morgan Stanley REIT Index or (ii) 10 %, or (iii) the Company's
TRS must be in the top 50% of its peer group made up of Shopping Center Real
Estate Investment Trusts as approved by the Committee based on recommendations
from an independent compensation consultant. In addition, the formula
incorporates carryback and carryforward features that will, in essence, average
the TRS performance over the five-year period. Dividends will be paid on all
restricted Common Shares whether vested or unvested. The restricted Common
Shares will begin vesting on December 31, 2005.
Stanley
K. Tanger, the Company’s Chief Executive Officer, was paid compensation for 2005
as follows:
· |
Mr.
Tanger’s annual base salary for 2005 was $493,500. His employment contract
provides that the annual base salary will be fixed each fiscal year
by
agreement between Mr. Tanger and the Committee; provided, however,
that
the annual base salary shall not to be less than Mr. Tanger’s annual base
salary for the previous contract year.
|
· |
Pursuant
to the bonus plan approved by the Committee in March 2005, Mr. Tanger
was
eligible to receive a bonus of up to $542,850, or 110% of his 2005
salary.
Based on the Company Performance Criteria and Individual Performance
Criteria achieved for 2005, the Committee approved a bonus for the
year in
the amount of $537,124.
|
14
· |
Additionally,
consistent with the advice and recommendations of the compensation
consultant retained by the Committee, Mr. Tanger was awarded 72,000
restricted Common Shares which at the date of grant had a value of
$1,625,760 (based on the closing price of our Common Shares on the
New
York Stock Exchange on March 23, 2005 of $22.58). As discussed above,
Mr.
Tanger was eligible to vest in 14,400 shares on December 31, 2005,
of
which 7,200 restricted Common Shares were to vest upon the attainment
of
certain performance criteria. Based on the performance criteria achieved
for 2005, Stanley Tanger vested in all 14,400 shares.
|
The
Company paid 20% of Mr. Tanger’s 2005 annual base salary. The Operating
Partnership paid the remainder of his annual base salary. Based on Mr. Tanger’s
demonstrated leadership, skills and contributions to the growth of the Company,
the Committee believes that Mr. Tanger’s total compensation to him for fiscal
year 2005 is reasonable and appropriate in light of the Company’s performance
against established short- and long-term performance goals.
Subject
to certain limited exemptions, Section 162(m) of the Code denies an income
tax
deduction to any publicly held corporation for compensation paid to a "covered
employee" (which is defined as the Chief Executive Officer and each of the
Company’s other four most highly compensated officers) to the extent that such
compensation in any taxable year of the employee exceeds $1 million. In addition
to salaries, bonuses payable to the Company’s executives under their present
employment contracts and compensation attributable to the exercise of options
and other share-based awards that may be granted under the amended and restated
Incentive Award Plan, constitute compensation subject to the Section 162(m)
limitation. The Incentive Award Plan permits, but does not require, share-based
awards to qualify as "performance-based compensation" which is exempt from
application of the Section 162(m) limitation. It is the Company’s policy to take
account of the implications of Section 162(m) among all factors reviewed in
making compensation decisions. However,
the Committee, while considering tax deductibility as one of its factors in
determining compensation, will not limit compensation to those levels or types
of compensation that will be deductible, and accordingly, some portion of the
compensation paid to a Company executive may not be tax deductible by the
Company under Section 162(m). The Committee will, of course, consider
alternative forms of compensation, consistent with its compensation goals,
that
preserve deductibility.
THE
COMPENSATION COMMITTEE
Jack
Africk (Chairman)
William
G. Benton
Thomas
E.
Robinson
Allan
L.
Schuman
Compensation
Committee Interlocks and Insider Participation
The
Compensation Committee of the Board, which is composed entirely of independent
directors, is charged with determining compensation for our executive officers.
Mr. Africk, Mr. Benton, Mr. Robinson and Mr. Schuman currently serve on the
Compensation Committee, with Mr. Africk serving as chairman. No executive
officer of the Company served as a member of the board of directors or
compensation committee of any other entity that has one or more executive
officers serving as a member of the Board or the Compensation
Committee.
15
Share
Price Performance
The
following share price performance chart compares our performance to the S&P
500, the index of equity REITs prepared by the National Association of Real
Estate Investment Trusts ("NAREIT") and the SNL Shopping Center REIT index
prepared by SNL Financial. Equity REITs are defined as those that derive more
than 75% of their income from equity investments in real estate assets. The
NAREIT equity index includes all tax qualified real estate investment trusts
listed on the New York Stock Exchange, American Stock Exchange or the NASDAQ
National Market System.
All
share
price performance assumes an initial investment of $100 at the beginning of
the
period and assumes the reinvestment of dividends. Share price performance,
presented for the five years ended December 31, 2005, is not necessarily
indicative of future results.
Total
Return Performance
[GRAPH
APPEARS HERE WITH THE FOLLOWING PLOT POINTS]
Period
Ending
|
||||||
Index
|
Dec.
00
|
Dec.
01
|
Dec.
02
|
Dec.
03
|
Dec.
04
|
Dec.
05
|
Tanger
Factory Outlet Centers, Inc.
|
100.00
|
102.13
|
166.38
|
234.75
|
324.23
|
370.59
|
S&P
500 Index
|
100.00
|
88.11
|
68.64
|
88.33
|
97.94
|
102.74
|
NAREIT
All Equity REIT Index
|
100.00
|
113.93
|
118.29
|
162.21
|
213.43
|
239.39
|
SNL
Shopping Center REITS Index
|
100.00
|
128.54
|
148.57
|
210.64
|
286.18
|
312.28
|
Employment
Contracts
Each
of
Stanley K. Tanger and Steven B. Tanger will receive annual cash compensation
in
the form of salary and bonus pursuant to a three-year employment contract
effective as of January 1, 2004. The employment contracts will be automatically
extended for one additional year on January 1 of each year unless the
executive’s employment is terminated, or we give written notice to the executive
within 180 days prior to such January 1 that the contract term will not be
automatically extended. The base salary provided for in such contracts may
be
increased each year.
Upon
termination of employment, Stanley K. Tanger has agreed not to compete with
us
for the remainder of his life. Upon termination of employment, Steven B. Tanger
has agreed not to compete with us for one year (or three years if severance
compensation is received) within a 50 mile radius of the site of any commercial
property owned, leased or operated by us or within a 50 mile radius of any
commercial property which we negotiated to acquire, lease or operate within
the
six month period prior to termination. Each executive’s covenant not to compete
mandates that, during the term of his employment contract and during the
effective period of the covenant, such executive direct his commercial real
estate activities through us, with exceptions for development of properties
which were owned collectively or individually by them, by members of their
families or by any entity in which any of them owned an interest or which was
for the benefit of any of them prior to the Company’s initial public offering
(including the one factory outlet center with a total of 64,288 square feet
in
which Stanley K. Tanger is a 50% partner and a single shopping center in
Greensboro, North Carolina with a total of 24,440 square feet (the "Excluded
Properties")). In no event will either of the Tangers engage in the development,
construction or management of factory outlet shopping centers or other competing
retail commercial property outside of the Company or the Operating Partnership
during the effective period of the covenant not to compete (with the exception
of the Excluded Properties). See "Certain Relation-ships and Related
Transactions” in this Proxy Statement.
16
In
addition, each executive will not engage in any active or passive investment
in
property relating to factory outlet centers or other competing retail commercial
property, with the exception of the ownership of up to one percent of the
securities of any publicly traded company.
If
the
employment of either of the Tangers terminates without Cause, as defined in
the
agreement, or such employment is terminated by the executive with Good Reason,
as defined in the agreement, the terminated executive shall receive a severance
benefit equal to 300% of the sum of (a) his annual base salary, (b) the higher
of (i) the prior year's annual bonus or (ii) the average annual bonus for the
preceding three years, and (c) his automobile allowance for the current year.
Share based awards under the Company’s Incentive Award Plan are included in the
calculation of the prior year’s annual bonus and average annual bonus. If
employment terminates by reason of death or disability, the executive or his
estate shall receive a lump sum amount equal to (a) his annual base salary
that
would have been paid for the remaining contract term if employment had not
terminated, plus (b) the executive's annual bonus which would have been paid
during the year of termination had employment not terminated, multiplied by
a
fraction the numerator of which is the number of days in the year prior to
termination and the denominator of which is 365.
The
employment contracts with Stanley K. Tanger and Steven B. Tanger also grant
them
certain registration rights with respect to the Common Shares that they
beneficially own.
Frank
C.
Marchisello, Jr. has an employment contract expiring December 31, 2006. Mr.
Marchisello’s contract will be automatically extended for one additional year on
January 1 of each year unless the executive’s employment is terminated, or we
give written notice to the executive within 180 days prior to such January
1
that the contract term will not be automatically extended. The contract
established a base salary for calendar year 2004 of $275,000. Mr. Marchisello’s
base salary for subsequent years was and will continue to be set by the
Compensation Committee.
If
Mr.
Marchisello’s employment is terminated by reason of death or disability, he or
his estate will receive as additional compensation an amount equal to his annual
base salary and a pro rata portion of the annual bonus earned for the contract
year in which the termination occurs. Further, if Mr. Marchisello’s employment
is terminated by the Company without Cause, or by Mr. Marchisello for Good
Reason, as those terms are defined in the agreement, Mr. Marchisello will
receive a severance payment equal to 300% of the sum of (a) his annual base
salary for the current contract year and (b) the higher of (i) the prior year's
annual bonus or (ii) the average annual bonus for the preceding three years,
to
be paid monthly over the succeeding 36 months. Share based awards under the
Company’s Incentive Award Plan are included in the calculation of the prior
year’s annual bonus and average annual bonus.
Willard
A. Chafin has an employment contract expiring December 31, 2007. Mr. Chafin’s
contract may be extended by an additional three year period by mutual written
agreement between the executive and us. This contract established a base salary
for calendar year 2005 of $280,783. The base salaries for subsequent years
will
be set by the Compensation Committee in amounts not less than the 2005
salary.
If
the
employment of Mr. Chafin is terminated by reason of death or disability or
if we
materially breach the employment agreement, Mr. Chafin or his estate will be
paid as additional compensation an amount equal to the annual base salary for
the contract year in which the termination occurs. Further, if we elect not
to
extend the term of employment for Mr. Chafin for an additional one or more
years, the executive will receive a severance payment equal to the greater
of
$125,000 or one-half of the annual base salary payable for the last contract
year of the contract term.
Lisa
J.
Morrison has an employment contract expiring December 31, 2007. Ms. Morrison’s
contract may be extended for additional one year periods by written agreement
by
both parties prior the end of the initial term or any extended term. The
contract established a base salary for calendar year 2005 of $200,000. Ms.
Morrison’s base salary for subsequent years will be set by the Compensation
Committee. In addition, Ms. Morrison will be paid a bonus each year equal to
the
lesser of (i) seventy-five percent (75%) of her base salary in effect on the
last day of such calendar year and (ii) the average bonus, as defined in the
agreement, paid to our employees who are leasing representatives.
17
During
the respective term of employment and for a period of one year thereafter (three
years in the case of Mr. Marchisello if the executive receives a severance
payment of 300% of his annual base salary), each of Mr. Marchisello and Mr.
Chafin is prohibited from engaging directly or indirectly in any aspect of
the
factory outlet business within a radius of 50 miles (100 miles in the case
of
Mr. Chafin) of, or in the same state as, any factory outlet center owned or
operated by us. Ms. Morrison, during the term of her employment and for a period
of three months thereafter, is prohibited from engaging in any activities
involving developing or operating a factory outlet shopping facility within
a
radius of 50 miles of any retail shopping facility owned, operated or managed
by
us at any time during her employment.
Stanley
K. Tanger and Steven B. Tanger are employed and compensated by both the
Operating Partnership and the Company. The Committee believes that the
allocation of such persons' compensation as between the Company and the
Operating Partnership reflects the services provided by such persons with
respect to each entity. The remainder of the employees are employed solely
by
the Operating Partnership.
The
following table provides information as of December 31, 2005 with respect to
compensation plans under which the Company’s equity securities are authorized
for issuance:
Plan
Category
|
(a)
Number
of Securities to be Issued Upon Exercise of Outstanding Options,
Warrants
and Rights
|
(b)
Weighted
Average Exercise Price of Outstanding Options, Warrants
and Rights
|
(c)
Number
of
Securities
Remaining Available for Future Issuance Under Equity Compensation
Plans
(Excluding Securities
Reflected in Column (a))
|
Equity
compensation plans approved by security holders
|
632,240
|
$18.08
|
2,047,050
|
Equity
compensation plans not approved by security holders
|
---
|
---
|
---
|
Total
|
632,240
|
$18.08
|
2,047,050
|
Other
Matters
Appointment
of Independent Registered Public Accounting Firm.
The
Audit Committee has appointed the firm of PricewaterhouseCoopers LLP to audit
the accounts of the Company with respect to its operations for the fiscal year
ending on December 31, 2006 and to perform such other services as may be
required. Should the firm be unable to perform these services for any reason,
the Audit Committee will appoint other independent registered public accountants
to perform these services. PricewaterhouseCoopers LLP served as our independent
registered public accountants for the fiscal year ended December 31, 2005.
There
are no affiliations between the Company and PricewaterhouseCoopers LLP, its
partners, associates or employees, other than its engagement as an independent
registered public accounting firm for the Company. Representatives of
PricewaterhouseCoopers LLP are expected to be present at the meeting, will
have
an opportunity to make a statement if they desire to do so and will be available
to respond to appropriate questions from shareholders. See the Report of the
Audit Committee, included in this Proxy Statement, for information relating
to
the fees billed to the Company by PricewaterhouseCoopers LLP for the fiscal
years ended December 31, 2005 and 2004.
Reference
is hereby made to the Company’s annual report on Form 10-K for the year ended
December 31, 2005 and the Company’s Annual Report delivered together with this
Proxy Statement, and such documents incorporated herein by reference for
financial information and related disclosures required to be include
herein.
18
Section
16(a) Beneficial Ownership Reports.
Section
16(a) of the Exchange Act of 1934, as amended (the “Exchange Act”), requires our
officers and directors, and persons who own more than ten percent of a
registered class of our equity securities, to file reports of the ownership
and
changes in the ownership (Forms 3, 4 and 5) with the SEC and the New York Stock
Exchange. Officers, directors and beneficial owners of more than ten percent
of
our Common Shares are required by the SEC’s regulations to furnish us with
copies of all such forms which they file.
Based
solely on our review of the copies of Forms 3, 4 and 5 and the amendments
thereto received by us for the period ended December 31, 2005, or written
representations from certain reporting persons, we believe that no Forms 3,
4 or
5 were filed delinquently.
Shareholder
Proposals and Nominations.
This
Proxy Statement and form of proxy will be sent to shareholders in an initial
mailing on or about April 10, 2006. Proposals of shareholders pursuant to
Regulation 14a-8 of the Exchange Act intended to be presented at our Annual
Meeting of Shareholders to be held in 2007 must be received by us no later
than
December 11, 2006. Such proposals must comply with the requirements as to form
and substance established by the SEC for such proposals in order to be included
in the proxy statement. A shareholder who wishes to make a proposal pursuant
to
Regulation 14a-8 of the Exchange Act at our Annual Meeting of Shareholders
to be
held in 2007 without including the proposal in the Company’s proxy statement and
form of proxy relating to that meeting must notify the Company in writing no
later than February 11, 2007. If a shareholder fails to give notice by February
11, 2007, then the persons named as proxies in the proxies solicited by the
Board for the Annual Meeting of Shareholders to be held in 2007 may exercise
discretionary voting power with respect to any such proposal. Pursuant to the
Company's By-Laws, to be properly considered at our Annual Meeting of
Shareholders to be held in 2007, all shareholder proposals, generally, must
be
received by the corporate secretary not earlier than 120 days and not later
than
90 days prior to the anniversary of this year's meeting.
Shareholders
may nominate an individual for election as a director of the Company in
conformity with the requirements of the Company’s By-Laws. Generally, to be
properly considered at our Annual Meeting of Shareholders to be held in 2007,
written notice of the nomination must be delivered to the corporate secretary
not earlier than 120 days and not later than 90 days prior to the anniversary
of
this year’s meeting. Such shareholder's notice shall set forth as to each person
whom the shareholder nominates for election or reelection as a director all
information relating to such person that is required to be disclosed in
solicitations of proxies for election of directors in an election contest,
or is
otherwise required, in each case pursuant to Regulation 14A under the Securities
Exchange Act (including such person's written consent to being named in the
proxy statement as a nominee and to serving as a director if elected). In
addition, such shareholder notice must provide, as detailed in the Company’s
By-Laws, information about the shareholder’s beneficial ownership of the
Company’s Common Shares.
Board
Committee Charters, Corporate Governance Guidelines and Code of Business Conduct
and Ethics.
Each of
the Board’s Audit Committee, Compensation Committee and Nominating and Corporate
Governance Committee operate under written charters adopted by the Board. The
Board has also adopted written Corporate Governance Guidelines in accordance
with listing requirements of the New York Stock Exchange and a written Code
of
Business Conduct and Ethics that applies to directors, management and employees
of the Company. We have made available copies of our Board Committee Charters,
Corporate Goverance Guidelines and Code of Business Conduct and Ethics on the
Company’s website at www.tangeroutlet.com. Copies of these documents may also be
obtained by sending a request in writing to Tanger Factory Outlet Centers,
Inc.,
3200 Northline Avenue, Suite 360, Greensboro, North Carolina 27408, Attn:
Corporate Secretary.
Documents
Incorporated by Reference.
This
Proxy Statement incorporates documents by reference which are not presented
herein or delivered herewith. These documents (except for certain exhibits
to
such documents, unless such exhibits are specifically incorporated herein)
are
available upon request without charge. Requests may be oral or written and
should be directed to the attention of the Secretary of the Company at the
principal executive offices of the Company. In addition, the Company’s Web site
is located at http://www.tangeroutlet.com. On the Company’s website you can
obtain, free of charge, a copy of the Company’s annual report on Form 10-K,
quarterly reports on Form 10-Q, current reports on Form 8-K, and amendments
to
those reports filed or furnished pursuant to Section 13(a) or 15(d) of the
Exchange Act, as soon as reasonably practicable after we file such material
electronically with, or furnish it to, the SEC.
19
All
documents filed by the Company pursuant to Section 13(a), 13(c), 14 or 15(d)
of
the Exchange Act subsequent to the date hereof and prior to the date of the
Meeting shall be deemed incorporated by reference into this Proxy Statement
and
shall be deemed a part hereof from the date of filing of such documents. Any
statement contained in a document incorporated by reference herein shall be
deemed to be modified or superseded for purposes of this Proxy Statement to
the
extent that a statement contained herein (or subsequently filed document which
is also incorporated by reference herein) modifies or supersedes such statement.
Any statement so modified or superseded shall not be deemed to constitute a
part
of this Proxy Statement, except as so modified or superseded.
Other
Business.
All
Common Shares represented by the accompanying proxy will be voted in accordance
with the proxy. We know of no other business which will come before the meeting
for action. However, as to any such business, the persons designated as proxies
will have authority to act in their discretion.
20
[FRONT
SIDE OF CARD]
Proxy
-
TANGER FACTORY OUTLET CENTERS, INC.
Appointment
of Proxy for Annual Meeting on May 12, 2006
THIS
PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The
undersigned shareholder of TANGER FACTORY OUTLET CENTERS, INC., a North Carolina
corporation, hereby constitutes and appoints Stanley K. Tanger and Rochelle
G.
Simpson, and each of them, proxies with full power of substitution to act for
the undersigned and to vote the shares which the undersigned may be entitled
to
vote at the Annual Meeting of the Shareholders of such corporation on May 12,
2006, and at any adjournment or adjournments thereof, as instructed on the
reverse side upon the proposals which are more fully set forth in the Proxy
Statement of Tanger Factory Outlet Centers, Inc. dated April 10, 2006 (receipt
of which is acknowledged) and in their discretion upon any other matters as
may
properly come before the meeting, including but not limited to, any proposal
to
adjourn or postpone the meeting. Any appointment of proxy heretofore made by
the
undersigned for such meeting is hereby revoked.
The
shares represented hereby will be voted in accordance with the directions given
in this appointment of proxy. If not otherwise directed herein, shares
represented by this proxy will be voted FOR Proposal 1.
PLEASE
SIGN, DATE AND MAIL PROMPTLY IN THE POSTAGE-PAID ENVELOPE ENCLOSED.
CONTINUED
AND TO BE SIGNED ON REVERSE SIDE
Telephone
and Internet Voting Instructions
You
can vote by telephone OR Internet! Available 24 hours a day
7 days a week!
Instead
of mailing your proxy, you may choose one of the two voting
methods outlined below to vote your proxy.
To
vote
using the Telephone (within U.S. and Canada) To
vote
using the Internet
Call
toll
free 1-800-652 VOTE (8683) in the United Sates or Canada any time on
Go to
the following web site:
a
touch
tone telephone. There is NO CHARGE to you for the call. WWW.COMPUTERSHARE.COM/EXPRESSVOTE
Follow
the simple instructions provided by the recorded message
Enter the information requested on your computer screen and follow the simple
instructions
VALIDATION
DETAILS ARE LOCATED ON THE FRONT OF THIS FORM IN THE COLORED BAR.
If
you
vote by telephone or the Internet, please DO NOT mail back this proxy card.
Proxies
submitted by telephone or the Internet must be received by 1:00 a.m., Central
Time, on May 12, 2006
THANK
YOU
FOR VOTING
21
[BACK
SIDE OF CARD]
TANGER
OUTLETS
[
] Mark this
box with an X if you have made
changes
to your name or address details above.
Annual
Meeting Proxy Card
PLEASE
REFER TO THE REVERSE SIDE FOR TELEPHONE AND INTERNET VOTING
INSTRUCTIONS
A
Election of Directors
The
Board
of Directors recommends a vote FOR the listed nominees.
1.
To
elect Directors to serve for the ensuing year.
For
|
Withhold
|
For
|
Withhold
|
||||
01
- Stanley K. Tanger
|
[
]
|
[
]
|
04
- William G. Benton
|
[
]
|
[
]
|
||
02
- Steven B. Tanger
|
[
]
|
[
]
|
05
- Thomas E. Robinson
|
[
]
|
[
]
|
||
03
- Jack Africk
|
[
]
|
[
]
|
06
- Allan L. Schuman
|
[
]
|
[
]
|
B
Authorized Signatures - Sign Here - This section must be completed for your
instructions to be executed.
Please
sign exactly as name appears hereon. When shares are held by joint tenants,
both
should sign. When signing as an attorney, executor, administrator, trustee
or
guardian,
give full
title as such. If a corporation, sign in full corporate name by president or
other authorized officer. If a partnership, sign in partnership name by
authorized person.
Signature:
Signature: Date:
22