SEC Form 17-A (Annual Report)
SEC Form 17-Q (Quarterly Report)
-
-
- 2022
– 17Q ending March 31 2022
- 2020
– For quarter ending 30 September 2020
– For quarter ending 30 June 2020
– For quarter ending 30 March 2020
- 2019
– For quarter ending 30 September 2019
– For quarter ending 30 June 2019
– For quarter ending 31 March 2019
- 2018
– For quarter ending 30 September 2018
– For quarter ending 30 June 2018
– For quarter ending 31 March 2018
- 2017
– 17Q ending 30 Sept. 2017
– For quarter ending 30 June 2017
– For the quarter ending 31 March 2017
- 2016
– For the quarter ending 31 March 2016– For the quarter June 30, 2016– For the quarter September 30, 2016
- 2015
– For quarter ending 31 March 2015– For quarter ending 30 June 2015– For quarter ending 30 September 2015
- 2014
– For quarter ending 31 March 2014
– For the period 30 June 2014
– For the period 30 September 2014
- 2013
– For quarter ending 31 March 2013
– For quarter ending 30 June 2013
– For quarter ending 30 September 2013
- 2012
– For quarter ending 30 March 2012
– For quarter ending 30 June 2012
– For quarter ending 30 September 2012
SEC Form 17-C (Current Report)
-
-
-
- 2021-2022
– List of Stockholders ASM June 16 2021
- 2021
– Attendees for Corporate Governance Training 2021
– Director EYY – Corporate Governance Training 2021
– Declaration of Cash Dividend
– Results of Annual Stockholders’ Meeting and Organizational Meeting, 16 June 2021
– Nomination Subtitution for Election as Member of the Board of Directors
– Board Approvals (ASM Date, FS Issuance, Nominees for Election as Members of the BOD, Conversion of CafeFrance advances into Equity & Resignation of Executive Officer, March 30, 2021
– Certification of Independent Directors
– Demise of a Director April 22, 2021B
– Board Attendance and Compliance Certificate for year 2020
- 2020
– Advanced Corporate Governance Training
– Promotion of an Officer -November 24, 2020
– Results of the Annual Shareholders Meeting
– Declaration of Cash Dividend
– List of Stockholders as of July 15, 2020
– Schedule of Annual Shareholder’s Meeting and Record Date
– Extension to file SEC 17-A
– Extension to file SEC 17-Q
– Postponement of annuals Shareholders Meeting
– Issuance of 2019 Financial Statements and Nominees for Election as Members if the Board 2020-2021
– Board Attendance for year 2019
– Engagement of new Stock Transfer Agent
- 2021-2022
-
- 2019
– Corporate Governance Seminar – Attended by G.S. Evidente, President
– Corporate Governance Seminar – Attended by Dr. WG Padolina, Chairman of the Board
– Corporate Governance Seminar – Attended by Esperanza I. Cabral, M.D., Independent Director
– CBA Satisfaction commencing January 2020 December 2024
– Change in Business Numbers
– Change in Stock Transfer Agent
– Resignation of Director and Retirement oc Executive Officer
– Submission on Material Related Party Transactions Policy
– Appointment of New Data Protection Officer
– Result of 2019 Stockholders and Organizational Meeting
– Certificate of Seminar Attendance 1
– Certificate of Seminar Attendance 2
– Date of Annual Stockholder’s Meeting & its Record Date And Nominees for Board of Directors for year 2019-2020
– Seminar Certificates, April 11, 2019
– Certification of Independent Directors
– Attendance of Directors in 2018 Board Meetings
– Approval of Additional Investment
- 2019
-
- 2018
– 2018 Annual Corporate Governance Seminar-1
– 2018 Annual Corporate Governance Seminar-2
– 2018 Annual Corporate Governance Seminar-3
– 2018 Annual Corporate Governance Seminar-4
– 2018 Annual Corporate Governance Seminar-5
– EIC 2018 Annual Corporate Governance Seminar
– GSC 2018 Annual Corporate Governance Seminar
– MVYY 2018 Annual Corporate Governance Seminar
– Declaration of Cash Dividend
– Results of Annual Shareholders and Organizational Meeting, 20 June 2018
– Certification of Independent Directors
– Board Attendance for the year 2017– Board Approvals and Disclosure, 27 March 2018
- 2018
-
- 2017
– Appointment of Data Protection Officer
– Attendees on the Annual Corporate Governance Program for yeat 2017 (1st Batch)
– Attendees on the Annual Corporate Governance Program for year 2017 (2nd Batch)
– Attendees on the Annual Corporate Governance Program for year 2017 (3rd Batch)
– Declaration of Cash Dividend
– List of Stockholders May 29, 2017
– Results of Annual Stockholders Meeting & Organizational Meeting
– Revised Certificate of Independent Director
– Board Approval on New Manual on Corp. Governance
– Amendment to Agenda for 2017 ASM and Proposal to Delegate Board of Directors the power to amend, repeal or adopt new By-Laws
– Advisement Letter for year 2016
– Certification of Independent Directors
– Board Approvals (ASM, Nominees, Appointment, Issuance of FS, External Auditor)
- 2017
-
- 2016
– Annual Meeting of Shareholders Record Date
– Amendment of Articles of Incorporation
– Approval Authorization of Issuance of 2015 Audited Financial Statements
– Nominees for Election as Members of the Board 2016-2017
– Advisement Letter for year 2015
– 2016 Certification of Independent Directotrs
– Results of Stockholders Organizational Meeting as of June 15, 2016
– Declaration of Cash Dividend.
– Certiicates of Attendace for Annual Corporate Governance Seminar
- 2016
-
- 2015
– Attendees for 2015 Corp. Governance Seminar
– Retirement of an Officer Vice President Leonida Martin
– Results of 2015 Stockholders & Organizational Meeting
– Annual Meeting of Shareholders and Record Date
– Appointment of New External Auditor 10.19.13 AM
– Termination of External Auditor 10.19.13 AM
– Retirement of an Officer
- 2015
SEC Form 20-IS (Information Statement)
SEC Form 23-A/B (Statement of Beneficial Ownership)
-
- 2021
– 23-A Initial Statement of Beneficial Owner Anthony Joseph Y. Gaw
– 23-B Statement of Changes on Beneficial Ownership – Mr. Benjamin C. Yap
– 23-B Statement of Changes on Beneficial Ownership – Mr. Basilio C. Yap
– 23-B Statement of Changes on Beneficial Ownership – Mr. Johny C. yap
– 23-B Statement of Changes on Beneficial Ownership – Mr. Enrique Y. Yap, Jr.
– 23-B Statement of Changes on Beneficial Ownership – Mr. Enrique Raymond I. Yap - 2020
– Amended 23-A Initial Statement on Beneficial Ownership
– Initial Statement of Beneficial Ownership
– M.V. Yap January 2020 - 2019
– E.R. Yap October 2019
– M.V. Yap October 2019
– Amendment M.V. Yap and E.R. Yap November 2019
– M.V. Yap November 2019
– M. Yap June 07, 2019 - 2018
– M. Yap October 11, 2018
– M. Yap October 12, 2018
– M. Yap Sept. 21, 2018
– M. Yap July 11, 2018
– M. Yap May. 22, 2018
– M. Yap May. 25, 2018
– M. Yap Apr. 12, 2018
– M. Yap Apr. 2, 2018
– M. Yap Mar. 21, 2018
– M. Yap Mar. 2, 2018
– M. Yap Feb. 23, 2018
– M. Yap Feb. 14, 2018
– M. Yap Jan. 26, 2018
– M. Yap Jan. 8, 2018 - 2017
– M. Yap Dec. 4, 2017
– M. Yap Nov. 14, 2017
– M. Yap Nov. 7, 2017
– M. Yap Oct. 6 & 9, 2017
– M. Yap Sept. 28, 2017
– M. Yap Sept. 25, 2017
– M. Yap Sept. 11, 2017
– Esperanza I. Cabral, M.D. (Independent Director) - 2014
– Basilio C. Yap
– Emilio C. Yap III
– Francis Y Gaw
- 2021
General Information Sheet
-
- 2019
– SEC Received GIS
- 2019
-
- 2018
– SEC Received GIS
- 2018
-
- 2017
– SEC Received GIS
- 2017
-
- 2016
– SEC Received GIS
- 2016
-
- 2015
– SEC Received GIS
- 2015
-
- 2014
– SEC Received GIS
- 2014
-
- 2013
– Euro-Med GIS
- 2013
-
- 2012
– Euro-Med GIS
- 2012
-
-
- 2022
-