BOARD OF EMPLOYEE LEASING COMPANIES



Similar documents
BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, :00 a.m. EST MEET-ME-NUMBER: (850)

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, :00 a.m. EST

GENERAL BUSINESS MEETING MINUTES THE HOLIDAY INN RESORT ORLANDO THE CASTLE 8629 INTERNATIONAL DRIVE ORLANDO, FLORIDA

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

Seminole County Public Schools Business Advisory Board. Bylaws

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, April 12, :00 p.m.

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

V. APPROVAL OF MINUTES (01/28/15 Organizational Meeting)

GODADDY INC. CORPORATE GOVERNANCE GUIDELINES. Adopted as of February 3, 2015

AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

COUNCIL ON ANESTHESIOLOGIST ASSISTANTS Room 121A, 1400 East Washington Avenue, Madison Contact: Tom Ryan (608) January 13, 2015 AGENDA

AGENDA LIBRARY BOARD MEETING

The Legal Essentials of Starting a Nonprofit Organization

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME

AGENDA. Liability claims, increase from $4, to $25,000. Worker s Compensation claims, increase from $4, to $75,000.

CORPORATE GOVERNANCE GUIDELINES

Northern Delaware Intergroup Bylaws January 2010

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

MINUTES BOARD OF HEARING AID SPECIALISTS

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD FLORIDAYS RESORT INTERNATIONAL DRIVE ORLANDO, FL DECEMBER 4-6, 2013

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

Psychology Board Minutes November 1-2, 2001

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada

MEMORANDUM. Members of the Personnel and Budget Committee. Jessica Lynch, Business Manager. Date: November 5, Subject: Meeting Material

Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name

The size and composition of the Board is to be determined from time to time by the Board itself in an effort to balance the following goals:

OPERATING AGREEMENT QUALITY HEALTH ALLIANCE-ACO, LLC

GARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)

DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

What You ll Learn in This Module

BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION

FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey Minutes of Regular meeting 11/24/2015

Corporate Governance Principles and Policies

BYLAWS ARTICLE I NAME AND OFFICE

MINUTES REGULAR MEETING. April 14, 2014

MINUTES THE LIBRARY BOARD MEETING The Library of Virginia. September 19, 2005

ANNUAL COUNCIL MEETING

National Association of Black Accountants, Inc. <NAME OF SCHOOL> Student Chapter Bylaws

STATE OF NEVADA COMMISSION ON ETHICS MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

FLORIDA Board of Optometry. DRAFT MINUTES July 15, West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013

FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016)

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS OF NAMI Greater Houston A NON-PROFIT CORPORATION ORGANIZED UNDER THE LAWS OF TEXAS. ARTICLE I Organization

ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES

The Denver School of Science and Technology, Inc. dba. Bylaws

Multicultural Academy Board of Directors Date 9-/-/3. Regular Meeting Minutes. August 21, :00pm

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

BYLAWS of the Palmetto State School Counselor Association (PSSCA)

BY-LAWS OF ILLINOIS CHAPTER OF THE NATIONAL SCHOOL PUBLIC RELATIONS ASSOCIATION Revised: January 2015 Approved: By NSPRA November 2015

ORDER OF THE SUPREME COURT OF TEXAS

Meeting Minutes Geologist and Geophysicists Technical Advisory Committee July 31, 2012

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

Trumbull County Mental Health and Recovery Board By-Laws

Ally Financial Inc. Board of Directors Governance Guidelines

I. The Role of the Board of Directors II. Director Qualifications III. Director Independence IV. Director Service on Other Public Company Boards

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME

MINUTES CAS BOARD OF DIRECTORS MEETING NOVEMBER 9, 2014 New York, New York

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:

REGULAR BOARD MEETING MINUTES JCPRD Administration Building 7904 Renner Road, Shawnee Mission, KS January 19, :00 p.m.

Alfredia Moore, Director

Constitution of the Seaver College of Pepperdine University Student Government Association

Commission on Off-Highway Vehicles May 31, :00 a.m. Meeting Summary

Minutes: Action Items Only MCCCDGB

Children s Council of the International Technology and Engineering Educators Association

HEWLETT-PACKARD COMPANY CORPORATE GOVERNANCE GUIDELINES

BOARD OF MARRIAGE AND FAMILY THERAPY EXAMINERS PUBLIC SESSION MINUTES JANUARY 10, 2013

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 20, Escanaba, Michigan

STATE OF INDIANA Board for Proprietary Education. Minutes of Meeting. Monday, September 30, 2013

INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED Article I

Transcription:

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA JACKSONVILLE RIVERFRONT 1201 RIVERPLACE BOULEVARD JACKSONVILLE, FLORIDA 32207 904-398-8800 APRIL 20, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 10:57 a.m. EST by Mr. Abram Finkelstein, Board Chair. II. ROLL CALL MEMBERS PRESENT Abram Finkelstein, Chair John Jones, Vice Chair Celeste Dockery Keith W. Reeves MEMBERS ABSENT None STAFF PRESENT Rick Morrison, Executive Director, DBPR Mary Ellen Clark, Board Counsel, Office of the Attorney General Eric Hurst, Assistant General Counsel, DBPR Krista Woodard, Government Analyst, DBPR OTHERS PRESENT Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel, Miller & Hament, P.A. Jacob Nobles Greg Fields The meeting was opened with a roll call and a quorum was established. III. THE PLEDGE OF ALLEGIANCE Mr. Finkelstein led all in the Pledge of Allegiance. IV. REVIEW AND APPROVAL OF THE MARCH 16, 2011 TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Finkelstein moved to approve the minutes. Page 1 of 7

V. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. SETTLEMENT STIPULATIONS Case # 1. Robert W. Kimball 2009-055570 (PCP: PC Waived June 23, 2010) Mr. Hurst presented the case explaining it stems from the failure to timely submit the Quarterly report for December 2008, failure to submit the worker s compensation liability statement for 2008, and failure to timely submit the Annual Financial Statement for 2008. Mr. Hurst stated the settlement stipulation provides for imposition of an administrative fine of $2250.00 and costs of $317.21. After discussion, Mr. Finkelstein asked to review the 2010 Annual Financial Statement and the quarterly report ended December 31, 2010 for Payday, Inc. once they are received in the board office. Mr. Finkelstein moved to adopt the terms of the settlement stipulation as the final order of the board. Mr. Reeves seconded the motion and it passed unanimously. B. VOLUNTARY RELINQUISHMENT OF LICENSE Mr. Hurst stated that these cases were able to be presented regardless of the quorum issue because they have not been before the probable cause panel. He stated that in lieu of the probable cause proceedings, the Respondents have executed a Voluntary Relinquishment of Licensure. 1. Skilstaf, Inc. 2010-049376 2. Wayne Stark 2010-049380 (PCP: N/A) Mr. Hurst presented the cases explaining they stem from failure to file quarterly reports for the quarters ending December 31, 2009 through June 30, 2010 and the 2009 Annual Financial Statement. He further stated that the reports were belatedly received and showed negative net worth. Mr. Hurst stated that the Respondents would cease operations, transfer their assets, and execute the Voluntary Relinquishment with no right of reapplication. He further stated that they waived the finding of probable cause and confidentiality. After discussion, the board asked Mr. Hurst to verify that all of the employees were transferred to another licensed entity and the appropriate paperwork is file with the board office. Mr. Hurst stated he would speak with the attorney for the Respondents about the pending matters. Mr. Finkelstein moved to continue discussion of these cases to a later meeting at which time the Respondents could provide verification of the transfer of employees. Page 2 of 7

VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Bodock, Inc. (GL Applicant) B. Adams Keegan, Inc. (GM Applicant) C. Adams Keegan GA, LLC (GM Applicant) D. AK Employer Services, LLC (GM Applicant) James Keegan, Jr. CO 781 Robert Adams, CO 780 Mary Barton, CO 782 George Early III, CO 944 Mr. Finkelstein presented the group leader and group member applications. Mr. Jones moved to approve the group leader and group member applications. Mr. Finkelstein seconded the motion and it passed unanimously. E. Envision PEO, Inc. (EL Applicant) Jacob Nobles, CO 531 Mr. Finkelstein presented the company application of Envision PEO, Inc. Mr. Jones moved to approve the company application. Mr. Reeves seconded the motion and it passed unanimously. F. Southpoint Outsourcing, LLC (EL Applicant) Ronald Formento, Controlling Person Applicant Mr. Finkelstein presented the company and controlling person applications. Mr. Reeves asked that the applicants submit corrected IRS 8821 forms. Mr. Finkelstein moved to approve the applications. G. Charter HR, Inc. (EL Applicant) Misty Sanders, Controlling Person Applicant Greg Fields, Controlling Person Applicant Mr. Finkelstein presented the company and controlling person applications. Mr. Fields was present, sworn in and represented by Mr. Michael Miller. Ms. Clark asked about the underlying facts relating to the Consent Decree included in the agenda materials pertaining to Skilstaf. Mr. Miller stated that someone from Skilstaf would have to provide that information. Page 3 of 7

After a lengthy discussion, Mr. Fields waived the 90-day deemer clause to allow for the submission of additional information pertaining to the relationship of Skilstaf and the applicant. Ms. Clark stated it would be in the best interest if Skilstaf updated its financial reports and submitted them. Mr. Finkelstein moved to table discussion of the applications until a later meeting at which time the applicants could provide additional information regarding the relationship of Skilstaf and the applicants. VII. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Payrolling Partners, Inc. EL 34 (CP Relinquishment Gregory Gannon, CO 685) Timothy B. Graham, Controlling Person Applicant Mr. Finkelstein presented the change of ownership application for Payrolling Partners, Inc., the controlling person application of Mr. Graham, and the controlling person relinquishment of Mr. Gannon. Mr. Finkelstein moved to approve the controlling person application of Mr. Graham. Mr. Finkelstein moved to approve the change of ownership application. Mr. Reeves seconded the motion and it passed unanimously. Mr. Finkelstein moved to approve the controlling person relinquishment of Mr. Gannon. VIII. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. Prestige Employee Administrators of Florida, Inc. EL 314 TO: Prestige Employee Administrators II, Inc. Mr. Finkelstein presented the name change application. Mr. Jones moved to approve the name change application. Mr. Finkelstein seconded the motion and it passed unanimously. IX. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Professional Management Solutions EL 402 (CP Relinquishment Gloria Dawn Windham, CO 941) (CP Relinquishment Michael Anne Searles, CO 940) Page 4 of 7

Mr. Finkelstein presented the applications for termination of operation and controlling person relinquishment. Mr. Finkelstein moved to approve the termination and relinquishments. B. Prestige Employee Administrators, Inc. DM 45 Mr. Finkelstein presented the application for termination of operation. Mr. Finkelstein moved to approve the termination. X. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENT A. Roger L. Gaskamp, CO 493 Administaff Companies II, LP EL 238 Administaff Companies, Inc. EL 24 Mr. Finkelstein presented the controlling person relinquishment of Roger Gaskamp. Mr. Jones moved to accept the relinquishment. XI. REPORTS A. Office of the Attorney General Mary Ellen Clark Ms. Clark reported that at the March meeting there was no progress to report due to waiting on approval from the Governor s Office of Fiscal Accountability and Rules Responsibility (OFARR). She stated that DBPR has now established its contact person, Gar Chisenhall, and he has submitted the rules that were ready for review and approval to move forward has been received. Ms. Clark stated by that time, two of the rules had expired, and we had to start the process over. She stated that things were moving forward for Rules 61G7-5.0033, 61G7-5.005, and 61G7-10.0012, F.A.C. She stated that she had received a recommendation for more work on Rule 61G7-10.0012, F.A.C. which basically re-writes the language in the form. Ms. Clark stated that no action is needed today and that we are able to move forward on the rules that we have been given clearance on. B. Office of the General Counsel Eric Hurst Mr. Hurst reported that the prosecuting attorney s report was included in the agenda materials. He further stated that due to lack of a quorum, the final action pile is getting larger and that as soon as board members are appointed we will have a lengthy disciplinary agenda. Page 5 of 7

C. Executive Director Richard Morrison Mr. Morrison gave a synopsis of the following reports: The Operating and Unlicensed Activity Accounts ended December 31, 2010 Financial Projections 06/30/07 06/30/15 Mr. Morrison also stated that three applications had been received in the Governor s Appointment Office. One of the applications is being reviewed, one applicant dropped or withdrew his application, and the other did not qualify. He further stated that there had not been an update since. Mr. Finkelstein stated that he had place two to three calls to the appointments office and have not received a return call. D. Chairperson Abram Finkelstein No Report. XII. OLD BUSINESS None XIII. NEW BUSINESS 1. Financial Statement Reviews, Guarantee Issues, Board Hired Experts, Etc. (Keith Reeves, Committee Member) Mr. Reeves gave a synopsis of the discussion he had with Mr. Richard Law, the board hired expert. He advised that there are some issues that needed to be dealt with. He advised that the board had established policies and procedures many years ago with Ms. Sandra Dupont, CPA and board staff. He stated that the policies and procedures were fine, but that Mr. Law and his staff were not quite following them. After a lengthy discussion, the board stated it is the responsibility of the expert to follow the policies and procedures that were established and make decisions and judgments about the validity of the financial statements that they are reviewing. Mr. Reeves stated he would get back with Mr. Law and provide the feedback of the board. He also advised that he will be changing the flagging system used during the evaluation of the annual financial reports. XIV. ELECTIONS Ms. Dockery stated that she would like to nominate Mr. Jones as Chair of the board and Mr. Reeves as Vice Chair of the board. Mr. Finkelstein seconded the nominations. With no further nominations, Mr. Jones was elected as Chair and Mr. Reeves as Vice Chair. Page 6 of 7

XV. PUBLIC COMMENT None XVI. ADJOURNMENT Mr. Finkelstein moved to adjourn. The meeting adjourned at 12:51p.m. Page 7 of 7