OTHERS PRESENT: Art Renner, CPA, Executive Director of CT Society of CPA



Similar documents
Chairman John H. Schuyler, CPA, called the meeting to order at 10:00 A.M. at Marcum LLP, City Place II, 185 Asylum Street, Hartford, Connecticut.

BOARD MEMBERS ABSENT: John H. Schuyler, CPA, Chairman

Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015

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

ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

GEORGIA STATE BOARD OF ACCOUNTANCY Board Meeting: February 27, 2014

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, , (5), and

Chapter EDITION. Accountants; Tax Consultants and Preparers

STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES

STATE OF CONNECTICUT REGULATIONS LANDSCAPE ARCHITECTS TABLE OF CONTENTS. Examination and Licensure. Repealed

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM APRIL 26, 2013 LANDON STATE OFFICE BUILDING TOPEKA, KS

Form ADV Part 2B Individual Disclosure Brochure

Agency Determination [150B- 21.3A(c)(1)a] Necessary without substantive public interest. public interest. public interest.

BEFORE THE COMMISSIONER OF INSURANCE

1301. Basic Requirements

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

SUBSTITUTE SENATE BILL State of Washington 64th Legislature 2016 Regular Session

THE VIRGINIA BOARD OF ACCOUNTANCY

CERTIFIED PUBLIC ACCOUNTANT LICENSING ACT

IFIAR 2015 Member Profile - PCAOB

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules

Defending Your License

Municipal Lobbying Ordinance

Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C.

IAC 8/11/10 Accountancy[193A] Ch 10, p.1. CHAPTER 10 CONTINUING EDUCATION [Prior to 7/13/88, see Accountancy, Board of[10]]

FREQUENTLY ASKED QUESTIONS

: SCHOOL ETHICS COMMISSION

BOARD OF PUBLIC ACCOUNTANCY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM PREAMBLE. The purpose of this chapter is to set forth a definition that must be met in order to

TENNESSEE BOARD OF COURT REPORTING

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM PREAMBLE RULE PURPOSE

2. u.s. GOVERNMENT AGENCY ACTIONS REGARDING ILLICIT FOREIGN PAYMENTS. Justice Department. Internal Revenue Service. Securities and Exchange Commission

Indiana Board of Accountancy

HOUSE BILL No page 2

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

Arkansas State Board of Public Accountancy

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES

REVISED PROPOSED REGULATION OF THE SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD. LCB File No. R

PLEASE READ. The official text of New Jersey Statutes can be found through the home page of the New Jersey Legislature

CONNECTICUT STUDENT LOAN FOUNDATION

MONTANA BOARD OF PUBLIC ACCOUNTANTS

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

THE VIRGINIA BOARD OF ACCOUNTANCY (VBOA) PEER REVIEW OVERSIGHT COMMITTEE

RECORDS OF MEETING MARKET REVIEW COMMITTEE

RIBOA REGULATION REGULATION CONCERNING CONTINUING PROFESSIONAL EDUCATION REQUIREMENTS OF CERTIFIED PUBLIC ACCOUNTANTS AND PUBLIC ACCOUNTANTS

ELIGIBILITY TO APPLY FOR OR RENEW THE PERMIT

Department of Economic Development

DIVISION OF CORPORATIONS, BUSINESS AND PROFESSIONAL LICENSING

CPA LICENSEE HANDBOOK

STATE OF CONNECTICUT REGULATION of the DEPARTMENT OF CONSUMER PROTECTION (NAME OF AGENCY)

Connecticut Pipe Trades Health Fund Privacy Notice Restatement

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT. Division of Insurance, Petitioner v. Edna D. Duvall, Respondent Docket No. E

How To Write A Pesticide Control

Credit Information Business Act B.E. 2545

ADOPTED REGULATION OF THE BOARD OF EXAMINERS FOR MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS. LCB File No.

Health Licensing Office Board of Direct Entry Midwifery

MANDATORY REPORTING LAWS & RULES

Connecticut Health and Educational Facilities Authority. Request for Proposals

2. List of ALL business names under which the corporation, LLC, or LLP provides services.

COLORADO LIMITED LIABILITY COMPANY CHECKLIST

Your Rights as a Complainant in the Grievance Process State of Connecticut Judicial Branch

NC General Statutes - Chapter 93 1

Part 2B of Form ADV SEC Firm Brochure Supplement

Title V Preventing Fraud and Abuse. Subtitle A- Establishment of New Health and Human Services and Department of Justice Health Care Fraud Positions

NEW JERSEY ADMINISTRATIVE CODE TITLE 8, CHAPTER 7 LICENSURE OF PERSONS FOR PUBLIC HEALTH POSITIONS. Authority. N.J.S.A. 26:1A-38 et seq.

FINAL/APPROVED for June 24, 2014 THE VIRGINIA BOARD OF ACCOUNTANCY

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS

Continuing Education for Clinical Social Workers. Basic requirements for qualifying continuing education activities.

Completion of CPE is Important!

Regulations on the General Meeting of Shareholders of Open Joint Stock Company Gazprom Neft (New version)

New Privacy Laws Impacting the Health Care Work Place

EFFECT OF THE SARBANES-OXLEY ACT OF 2002

ALI-ABA Conference on Life Insurance Company Products: Current Securities, Tax, ERISA, and State Regulatory and Compliance Issues

BEFORE THE DIRECTOR OF THE DEPARTMENT OF FINANCE OF THE STATE OF IDAHO. Docket No. 2_ DD b ~

CHAPTER OCCUPATIONAL THERAPISTS

Why a Professional Certification

TABLE OF CONTENTS Requirements for Pharmacy Benefits Managers Applying for a Certificate of Registration to do Business in the State of Connecticut

HALOZYME THERAPEUTICS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS ORGANIZATION AND MEMBERSHIP REQUIREMENTS

2015 FCCMH Bill Track 3/12/2015 Sorted by Bill Number Bill Title Sponsor Summary 0079 Relating to Crisis Stabilization Services

(DRAFT/UNAPPROVED) VIRGINIA BOARD OF PHARMACY MINUTES OF PILOT INFORMAL CONFERENCE COMMITTEE. The meeting was called to order at 9:05 a.m.

A complaint was filed with the Professional Conduct Board by an attorney. who alleged that Respondent, a member of the Vermont Bar, had improperly

BEFORE THE DIRECTOR OF THE DEPARTMENT OF FINANCE OF THE STATE OF IDAHO. Docket No Complainant, ORDER TO CEASE AND DESIST

DISCLOSURE AND COMMUNICATION POLICY

CITIZENS EQUAL OPPORTUNITY COMMISSION

MAY 4, 2015 MUNICIPAL ELECTION CALENDAR

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

Accountability and Disclosure Commission

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT. Division of Insurance, Petitioner v. Edward L. Austin, III, Respondent Docket No.

PROPOSED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R114-13

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

By: Alvin C. Monshower, Jr., Esq.

Department of Energy No. AL Acquisition Regulation January 6, 2014 ACQUISITION LETTER

FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY

REGULATIONS ON GENERAL SHAREHOLDERS MEETING Open Joint Stock Company Novolipetsk Steel (new revision)

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

MINUTES Texas Real Estate Commission June 4, 2007 Room 235, 1101 Camino La Costa Austin, Texas

Public Records SHOW SLIDE: So let s discuss in greater detail starting with the Act s provisions governing public records.

Transcription:

Connecticut State Board of Accountancy Meeting Minutes Tuesday, February 3, 2015 10:00 A.M. Second Floor Conference Room 30 Trinity St., Hartford, CT 06106 Hartford, CT 06106 860-509-6179 sboa@ct.gov Chairman John H. Schuyler, CPA, called the meeting to order at 10:02 A.M. at the Connecticut State Board of Accountancy, Second Floor Conference Room, 30 Trinity Street, Hartford, CT. BOARD MEMBERS PRESENT: John H. Schuyler, CPA, Chairman Marcia L. Marien, CPA Dannell R. Lyne, CPA Via Conference Call Timothy F. Egan, CPA - Via Conference Call Mark Aronowitz Peter J. Niedermeyer, CPA Karla H. Fox, Esq. Via Conference Call Martha S. Triplett, Esq. Via Conference Call STAFF MEMBERS PRESENT: James Spallone, Deputy Secretary of the State Sonia Worrell Asare, Legal Counsel Stephanie Sheff, License and Application Analyst Dominika B. Sorensen, Office Assistant OTHERS PRESENT: Art Renner, CPA, Executive Director of CT Society of CPA ACTION REQUIRED Approve Minutes of the January 6, 2015 Board Meeting. Ms. Fox made a motion to approve the minutes with an amendment to Mr. Robert Hines extension request, wherein the January meetings should reflect that Mr. Hines request was granted based on medical documentation submitted in support of the request. Mr. Niedermeyer seconded the motion. All INFORMATION REPORTS Administrative Updates REQUEST FROM NASBA TO ALLOW ACCESS TO UNIFORM CPA EXAMINATION PRACTICE ANALYSIS Attorney Asare informed the board that the office received notification from NASBA that they will be surveying recent test takers regarding their testing experience. Page 1 of 5

NASBA EXECUTIVE DIRECTOR/BOARD/LEGAL COUNSEL CONFERENCE- Attorney Sonia Asare stated that she will be attending the conference along with Ms. Stephanie Sheff, License and Application Analyst, in Tampa, Florida on March 24-26, 2015. CT SOCIETY OF CPAS CERTIFICATE CEREMONY IN JANUARY Attorney Asare formally thanked Connecticut Society of CPAs for inviting the staff and the board to the Certificate Ceremony on January 8, 2015. Board members Marcia L. Marien and Dannell R. Lyne, along with members of the staff had the pleasure of attending the ceremony. Deputy James Spallone spoke on behalf of the Secretary of the State, Denise Merrill about the importance of the State Board of Accountancy and the certified public accounting profession. CT STATE BOARD OF ACCOUNTANCY S NEWSLETTER Attorney Asare reported that the first annual Connecticut State Board of Accountancy s Newsletter has been published with the assistance of the National Association of the State Boards of Accountancy (NASBA). The newsletter will be sent electronically in February to licensees and interested individuals. The newsletter will also be posted on the board s website. GATEWAY FOR CONNECTICUT CANDIDATE CARE ISSUES As requested by the board, Attorney Asare stated that she has gained access to the NASBA s Gateway system permitting the board to review Connecticut test takers concerns. The board will utilize the Gateway system to determine if candidates issues are properly reported to NASBA when request for extensions are submitted to the board. WI-FI UPDATE Attorney Asare informed board members of the availability of Wi-Fi in the meeting conference room. Attorney Asare stated that board members can access meeting materials electronically during the meetings and hope that this would create a more ecofriendly and efficient meeting. TOPIC FOR JUNE RETREAT The board s annual retreat will be held on June 2, 2015, at Chairman Schuyler s office, Marcum LLP, City Place II, 185 Asylum Street, Hartford, CT. The board members are encouraged to propose topics for discussion. PARKING The Secretary of the State s Human Resource Manager is working with the board to ensure parking will be available for the board members on the day of the scheduled meetings. LATE FEES FOR CERTIFICATE OF REGISTRATION REQUEST FOR A VOTE Attorney Asare requested that the board revise the current late fee associated with annual registration of certificates. Ms. Triplett made the motion to approve to charge a late fee of $50.00 for the first three months, and $10.00 each additional month a certificate holder fails to register their certificate, for a maximum of $150.00. The late fee should be made effective immediately. Ms. Marien seconded the motion. All present board members voted in favor. NOTIFICATION OF LAPSE LICENSE, FIRM PERMIT AND CERTIFICATES Attorney Asare stated that, as of February 1, 2015, our records indicate that 935 licenses, certificates and firm permits have not renewed. Staff will be sending letters informing licensees, certificate holders and firm owners of their inactive status, which will prohibit them from practicing, until such time that they renew and pay the associated penalties. NAME CHANGE POLICY Ms. Marien made a motion to allow licensees to change their names on their wall CPA Certificate Page 2 of 5

by submitting adequate proof of change of name and paying the duplicate certificate fee. The original certificate will need to be returned to the office prior to receiving a new certificate. Ms. Triplett seconded the motion. All board members voted in favor. INITIAL APPLICATION PROCESS Attorney Asare informed the board that the staff will be reviewing the initial firm, certificate and license application process. The goal is to create a more efficient application process, including requiring that all application material be submitted at one time. ELI WATTS SELLS AWARD FOR 2014 The board is pleased to announce that for the second time a Connecticut candidate, Mr. Mark Cannolly is the recipient of the Eli Watts Sells Award. Ms. Marien suggested that the board invite Mr. Cannolly to attend the Connecticut Society of CPAs certificate ceremony in the spring of 2015, at which time the board could formally acknowledge Mr. Cannolly s accomplishment. CPA EXAM Attorney Asare informed the board that the staff received communication that the examination fees will be increased by a nominal amount in the future. COLLEGE INITIATIVE Attorney Asare provided an update regarding the college outreach program. Ms. Marien and Ms. Fox offered to provide additional contact information for the institutions that have not been responsive to the board s prior communications. DISCLOSURE OF MALPRACTICE INSURANCE BY FIRMS Attorney Asare provided information regarding other state boards policy regarding the disclosure of malpractice insurance by firm owners. Attorney Asare reported that the majority of state boards do not require that firms provide information regarding malpractice insurance, those that do require disclosure would be subject to their state s freedom of information act. PUBLIC COMMENT Opportunity for Members of the Public to Address the Board Art Renner, CPA, Executive Director of CT Society of CPA complimented the staff on the college outreach initiative. Mr. Renner also informed the board that Alicia Strong of the Connecticut Society of CPA was promoted to Membership and Academics Manager and Mr. Tyler Losure joined the Connecticut Society of CPAs as Career and Academic Coordinator. Mr. Renner also announced that the Connecticut Society of CPAs recently embarked on two major initiatives: (1) reviewing the peer review process and (2) reviewing the form in which continuing education is provided. Mr. Renner informed the board that the next certificate ceremony is scheduled for May 28, 2015. EXAM AND LICENSING: None OLD BUSINESS: Action required Industry, Government, or Self Employed Experience, and Other Applications None NEW BUSINESS: Page 3 of 5

Action required Industry, Government, or Self Employed experience, and Other Applications Ping Xie - Initial CPA Certificate & Initial CPA License, Industry Experience Ms. Marien made a motion to approve the application. Ms. Triplett seconded the motion. All REVIEW FIRM PERMITS FOR APPROVAL List Provided Mr. Aronowitz made a motion to approve the firm names as received. Ms. Triplett seconded the PCAOB Inspection Reports Received member comment on review Review Report Dated October 1, 2013 Bonadio & Co., LLP November 28, 2012 Deloitte & Touché LLP EXAMINATION AND CPE EXTENSION William Zeidenberg - Requesting extension of time to complete 3 hours of Attestation requirement Ms. Marien made a motion to deny the request for extension of time. Mr. Lyne seconded the Michael Zbar - Requesting waiver of penalty fee for late Attestation CPE Ms. Marien made a motion to deny the request for a waiver of the penalty fee. Ms. Triplett seconded the Felicia F. Seton - requesting waiver of fee for late Attestation CPE Ms. Marien made a motion to table the request until the board has an opportunity to further research the matter. Mr. Aronowitz seconded the Samuel Discenza - requesting a waiver of fee for late Attestation CPE Ms. Marien made a motion to approve the waiver request. Mr. Egan seconded the motion. All F. Edward Nicolas, Jr. - Requesting a waiver of 21 hours of CPE Ms. Marien made a motion to deny the waiver request. Mr. Niedermeyer seconded the motion. All OTHER BUSINESS Enforcement Cases- Attorney Asare provided an overview of the 2014 enforcement docket. Attorney Asare also informed the board that the office will participate in a pilot eregulation program. 2014-57 George Ferko vs. Rothstein & CO., CPAs Allegations: Sec. 20-281a(5) negligence in filing tax returns/in the practice of public accountancy; Sec. 20-280 (4) incompetence and Sec. 20-281a(10) engaging in actions reflecting adversely on the profession of public accountancy. Substantiated Violations: Respondent admits to an administrative error wherein the incorrect address was placed on the complainant s 2012 tax return. Respondent does not contest the fact that the correct address was given to the Respondent prior to completing the 2012 return. Compliant Page 4 of 5

states that the error resulted in several miscommunications from the IRS regarding complainant s taxes. Ms. Triplett made a motion to settle the matter stipulating that Respondent complete 2 hours of CPEs in the area of tax returns. Mr. Lyne seconded the motion. Mr. Schuyler and Ms. Marien opposed. All other board members voted in favor. 2014-31 Connecticut State Board of Accountancy vs. Dean Passanesi Allegations: failure to complete continuing education courses as prescribed by Connecticut State Board of Accountancy s regulations, 20-280-25, and statutes, 20-281g (f). Substantiated Violations: Respondent initially reported 48 CPEs during 2013 renewal cycle. Respondent was delayed in responding to the audit as all evidence of courses was on the former employer s computer system. The respondent has substantiated all courses with the exception of 8 hours and 1 hour, wherein the date of certificate did not correspond with the reported date. Mr. Niedermeyer made a motion to settle the matter stipulating that Respondent pay $625.00 pursuant to regulation 20-280-27 for failure to take required CPEs in specified time, $300.00 in civil penalties for false reporting of CPEs, 4 hours of ethics courses to be completed and reported by June 30, 2015, Respondent complete and report 8 hours of CPEs and be subject to the 2015 CPE audit. Mr. Aronowitz seconded the PUBLIC COMMENT - There was no public comment at this time. Chairman Schuyler asked the board to include the following item in the March agenda: Commission and Contingency Fee Subcommittee Report ADJOURNMENT Mr. Schuyler made a motion to adjourn the meeting at 11:57 a.m. Ms. Triplett seconded the Next scheduled meeting: Tuesday, March 3, 2015 10:00 AM - 2 nd Floor, 30 Trinity Street, Hartford, CT. Page 5 of 5