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)
March
12,
2008
SOUTH
AMERICAN MINERALS, INC.
(Exact
Name of Registrant as specified in its charter)
Nevada
|
|
836303
10 7
|
|
59-3394111
|
(State
or other Jurisdiction of
|
|
(Commission
|
|
IRS
Employer
|
incorporation
|
|
File
Number)
|
|
(Identification
No.)
|
76
Beaver Street, New York, New York
|
|
10005
|
(Address
of Principal Executive Offices)
|
|
(Zip
Code)
|
Registrants
Telephone Number Including area code: (212)
668-0842
(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 (see General Instruction A.2. below):
[
]
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))
Section
5 - Corporate Governance and Management
Item
5.02 Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of Certain
Officers.
On
March
10, 2008, Dean Hassan resigned as a director effective immediately.
On
March
12, 2008, Gifford A. Dieterle has resigned as chairman of the board of directors
and secretary treasurer of the company.
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.
|
|
|
|
SOUTH
AMERICAN
MINERALS, INC. |
|
|
|
March
12, 2008 |
By: |
/s/
Saul
Horing |
|
Saul
Horing, President |