GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

Similar documents
BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA PRINCESS PALM AVENUE TAMPA, FLORIDA 33610

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, March 14, :30 a.m. MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES HYATT SARASOTA ON SARASOTA BAY 1000 BOULEVARD OF THE ARTS SARASOTA, FLORIDA 34235

BOARD OF EMPLOYEE LEASING COMPANIES

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

Thursday, November 2, 2017

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS The Westin Key West Resort & Marina 245 Front Street Key West, FL

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

MINUTES OF MEETING April 6, 2010

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

MINUTES. Board of Architecture and Interior Design. The Breakers Palm Beach One South County Road Palm Beach, Florida

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612

Special Meeting August 11, 2011

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

BOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS. Monday, June 23, 2014 Middle School Library 7:00 p.m.

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Florida Atlantic Research and Development Authority Board of Directors Meeting

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

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

MINUTES BOARD OF TRUSTEES MEETING AUGUST 8, 2018 WEDNESDAY, 4:15 P.M.

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

CERTNA Board of Directors meeting was heard at the San Joaquin County Assessor-Recorder 44 N. San Joaquin Street, Ste. 260 Stockton, CA

Hamilton Township Trustee s Meeting. February 7, 2018

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

Louisiana School Employees Retirement System Investment Committee Meeting

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL September 12, :30am

MINUTES. May 12, General Business 9:00 a.m. Mr. Toppe, Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M.

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Regular Meeting of the Board of Trustees. Agenda. Tuesday, June 19, 2018

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

Carroll County Board of Education Minutes of Board Meeting June 16, 2016

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

Annual Report. Better Banking for Everyone

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

Attorneys and Administrative Staff Ms. Camille Simms, Vice President Dr. Freddrick Murray, Interim Supt Mr. Rickey D.

UW REGULATION Patents and Copyrights

HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

BOARD MINUTES. January 17, 20 18

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, OCTOBER 17, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

Ms. Bao-Garciga, Vice-Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

River Parishes Tourist Commission Meeting Minutes January 11, 2011

Transcription:

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236 SEPTEMBER 18-19, 2013 11:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 11:12 a.m. EST by Mr. John Jones, Board Chair. II. ROLL CALL MEMBERS PRESENT John Jones, Chair Eric Arfons Scott Buchanan Suzette DiMascio Keith Reeves MEMBER ABSENT Abram Finkelstein, Vice Chair (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Mary Ellen Clark, Board Counsel, Office of Attorney General C. Erica White, Prosecuting Attorney, DBPR Erin Moreno, Government Analyst I, BPR OTHERS PRESENT Mark Mark, Department of Financial Services Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel, Miller & Hament, P.A. Tricia Russo, ADP Totalsource Brett Horowitz Jason Margolin Gail Farb, Kunkel, Miller & Hament, P.A. John Hament, Kunkel, Miller & Hament, P.A. Anne Chapman, Kunkel, Miller & Hament, P.A. Liz G., Kunkel, Miller & Hament, P.A. Don King Drew Lincoln Jeff Sjobeck Kirt Bennett Deb Bell R.B. Knapp The meeting was opened with a roll call and a quorum was established. Page 1 of 9

III. THE PLEDGE OF ALLEGIANCE Mr. Jones led all in the Pledge of Allegiance. IV. REVIEW AND APPROVAL OF THE FEBRUARY 20-21, 2013 GENERAL BUSINESS MEETING MINUTES Mr. Jones advised that he served on the Probable Cause Panel for the Barbara Pailley and AS South cases and the records should reflect such. Ms. DiMascio moved to approve the minutes with the suggested corrections. Mr. Arfons seconded the motion and it passed unanimously. V. REVIEW AND APPROVAL OF THE JUNE 5-6, 2013 GENERAL BUSINESS MEETING MINUTES Mr. Jones moved to approve the minutes. VI. REVIEW AND APPROVAL OF THE JULY 24, 2013 TELPEHONE CONFERENCE CALL MEETING MINUTES Ms. DiMascio stated that the records should reflect that she was excused from attending that meting due to a prior engagement. Mr. Arfons moved to approve the minutes with the suggested correction. VII. REVIEW AND APPROVAL OF THE AUGUST 21, 2013 TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Arfons moved to approve the minutes. VIII. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. SETTLEMENT STIPULATIONS 1. David Steven Sorensen 2011-057847 PCP: Dockery and Seltzer May 16, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Financial Statements, failure to timely submit the March 2010 through December 2011 quarterly reports, and failure to timely submit the annual assessment fee for 2010 and 2011. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $5000.00, costs of $74.14, and certification from Respondent that to the best of its knowledge that there are no outstanding tax liability to the United States or State of Florida and has no outstanding or unpaid claims for unemployment benefits in the state of Florida, and certification from Respondent that to the best of Page 2 of 9

its knowledge, presently there are certain outstanding claims for workers compensation benefits in the state of Florida, but believes that these claims, which are subject to pending litigation, are covered by Respondent s applicable workers compensation insurance policies. Mr. Reeves moved to adopt the terms of the settlement stipulation as the final 2. Paul James Sorensen 2011-057848 PCP: Dockery and Seltzer May 16, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Financial Statements, failure to timely submit the March 2010 through December 2011 quarterly reports, and failure to timely submit the annual assessment fee for 2010 and 2011. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $5000.00, costs of $74.14, and certification from Respondent that to the best of its knowledge that there are no outstanding tax liability to the United States or State of Florida and has no outstanding or unpaid claims for unemployment benefits in the state of Florida, and certification from Respondent that to the best of its knowledge, presently there are certain outstanding claims for workers compensation benefits in the state of Florida, but believes that these claims, which are subject to pending litigation, are covered by Respondent s applicable workers compensation insurance policies. Mr. Reeves moved to adopt the terms of the settlement stipulation as the final 3. LRA Global HR, Inc. 2012-037273 4. John Walker Hardin 2012-037275 PCP: Dockery and Seltzer April 17, 2013 Ms. White presented the cases explaining they stem from violations involving failure to timely submit the 2011 Annual Financial Statements, failure to maintain positive net working capital for the 2011 Annual Financial Statement, failure to timely submit the June 2012 Quarterly Report, and failure to maintain positive net worth in the December 2012 Quarterly Report. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $4000.00, costs of $112.57, with joint and several liabilities for payment of the fine and costs. Mr. Jones moved to adopt the terms of the settlement stipulation as the final 5. Charles Schellenger 2012-044221 6. Denward Speer 2012-044206 PCP: Dockery and Seltzer April 17, 2013 Ms. White presented the cases explaining they stem from violations involving failure to maintain positive net working capital for the 2011 Annual Financial Statement and failure to maintain positive net working capital in the September 2012 Quarterly Report. Page 3 of 9

Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $1500.00, costs of $106.38, with joint and several liabilities for payment of the fine and costs. Mr. Jones moved to adopt the terms of the settlement stipulation as the final 7. Clarissa Thompson 2012-034566 8. Michael Jones 2012-034570 PCP: Dockery and Seltzer February 20, 2013 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2011 Financial Statement, failure to timely submit the September 2010 through September 2012 quarterly reports, failure to timely submit the annual assessment fee for 2011, failure to adequately maintain workers compensation coverage, and maintaining an outstanding federal tax liability in the amount of $980,635. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $1000.00, costs of $136.53, with joint and several liabilities for payment of the fine and costs. Ms. DiMascio moved to adopt the terms of the settlement stipulation as the final Mr. Reeves seconded the motion and it passed unanimously. The meeting recessed at 12:15 p.m. for lunch. The meeting re-adjourned at 1:45 p.m. B. VOLUNTARY RELINQUISHMENT OF LICENSE 1. Harry Hedaya 2012-039075 2. Professional Payroll Solutions 2013-028117 3. Frank Puissegur 2013-028122 4. Richard K. Reiling 2013-028120 Ms. White advised that she was pulling all of the cases for Voluntary Relinquishment and would bring them back to the November 2013 meeting. Page 4 of 9

C. MOTION FOR RECONSIDERATION 1. Venture Resources Group, LLC 2012-042345 Ms. White presented the case explaining the request to reconsider this case due to an action taken by the board back at the March 2013 telephone conference call meeting. Mr. Jones moved to withdraw the previous action of the voluntary relinquishment from the March 2013 meeting. Mr. Arfons seconded the motion and it passed unanimously. Mr. Jones paused the meeting for a moment to welcome Ketuih Reeves back to the board. He advised that Mr. Reeves would be replacing Celeste Dockery. Mr. Jones publically thanked Ms. Dockery for her many years of service and dedication to the board and more specifically to the employee leasing company industry. Mr. Jones also advised that he and Mr. Finkelstein were re-appointed to the board for another term and that a new consumer member was also appointed to the board and would hopefully be on the next telephone conference call meeting. IX. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. CPE HR, Inc. (EL Applicant) Harold Walt, Controlling Person Applicant Mr. Jones presented the company application of CPE HR, Inc. and the controlling person application of Harold Walt. Mr. Reeves advised that the IRS 8821 form needed to be corrected to add corporate tax and 940 to the form. Mr. Jones moved to approve the applications pending receipt of the corrected IRS 8821 form. Mr. Reeves seconded the motion and it passed unanimously. B. Kirt04, Inc. (EL Applicant) Kirt L. Bennett, Controlling Person Applicant Mr. Jones presented the company application of Kirt04, Inc. and the controlling person application of Kirt Bennett. Mr. Arfons moved to approve the applications. Page 5 of 9

C. Donald G. King, Controlling Person Applicant Impact Outsourcing Solutions, Inc. GL 194 Impact Outsourcing Solutions I, LLC GM 520 Mr. Jones presented the controlling person application of Donald King. Mr. Jones moved to approve the application. Mr. Arfons seconded the motion and it passed unanimously. D. Kevin A. Simons, Controlling Person Applicant ADP TotalSource CO XXII, Inc. GL 118 ADP TotalSource, Inc. GL 104 ADP TotalSource I, Inc. GL 33 ADP TotalSource Services, Inc. GL 4 (Group Members are included in list of companies) Mr. Jones presented the controlling person application of Kevin Simons. Mr. Reeves moved to approve the application. E. Jeffrey J. Sjobeck, Controlling Person Applicant CoAdvantage Resources 24, Inc. GL 8 CoAdvantage Resources 13, Inc. GL 36 CoAdvantage Resources 11, Inc. GL 69 CoAdvantage Resources, Inc. GL 82 Co Advantage Resources 29, Inc. GL 147 CIP PEO I, Inc. GL 187 (Group Members are included in list of companies) Mr. Jones presented the controlling person application of Jeffrey Sjobeck. Mr. Jones moved to approve the application. Mr. Reeves seconded the motion and it passed unanimously. X. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Merit Resources, Inc. GL 156 LKI Group, Inc. GM 382 Merit Resources II, Inc. GM 384 Merit Holdings, Inc. GM 385 Reliant Insurance Company Limited GM 383 Mr. Jones presented the change of ownership applications for the group leader and group member companies. Mr. Arfons moved to approve the change of ownership application. Page 6 of 9

*** Dennis M. Creveling, Controlling Person Applicant *** *** Ronald Keller, Controlling Person Applicant *** Mr. Jones presented the controlling person applications for Dennis Creveling and Ronald Keller. Mr. Reeves moved to approve the controlling person applications (CP Relinquishment Joseph Lane, Sr., CO 596) Mr. Jones presented the controlling person relinquishment for Joseph Lane Sr. Mr. Arfons moved to accept the controlling person relinquishment. XI. REPORTS A. Office of the General Counsel C. Erica White 1. Prosecuting Attorney s Report Ms. White reported that the prosecuting attorney s report was included in the agenda materials and she also provided an updated/current report in the board members folders. B. Executive Director Richard Morrison Mr. Morrison gave a synopsis of the following reports: Financial Report Operating Account 06/31/2013 Financial Report Unlicensed Activity Account 06/30/2013 Financial Projections thru June 2017 Monthly Enforcement thru August 31, 2013 C. Chairperson John Jones No Report. D. Office of the Attorney General Mary Ellen Clark 1. September 2013 Rules Report 2. Rule 61G-10.002, F.A.C. a. DBPR EL 4513 Controlling Person Relinquishment Agreement b. DBPR EL 4514 - Termination of Employee Leasing Company Operations Ms. Clark advised that the paperwork for Rule 61G7-10.002, F.A.C. was still in process and that there is a proposed change to the rule on page 1460 of the agenda materials. She informed that it has come to her and the board staff s attention that form DBPR 4514 needed to be added to paragraph one. She further advised that the previous language was approved at the February 2013 meeting, but it has yet Page 7 of 9

to take effect because DBPR has to incorporate the board s two major applications into their department s Rule 61-35. Mr. Michael Miller stated that he has an issue with the language purchasing employee leasing company in sections (d) and (e) of the rule. Ms. Clark asked that the board allow the current changes to the rule to take effect before making other changes. After further discussion, the following motion was made: Mr. Jones moved to approve the proposed changes to Rule 61G7-10.002, F.A.C and notice the rule for change. Mr. Arfons seconded the motion and it passed unanimously. After approval of the proposed language, Ms. Clark asked the following questions: 1. Will the proposed rule amendments have an adverse impact on small business? Mr. Jones moved that the proposed amendments to Rule 61G7-10.002, F.A.C. would not have an adverse impact on small business. Mr. Finkelstein seconded the motion and it passed unanimously. 2. Will the proposed rule amendments be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation? Mr. Jones moved that the proposed language would not be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation. Mr. Finkelstein seconded the motion and it passed unanimously. Ms. Clark stated based on the board s responses to the questions, a SERC would not be needed. XII. OLD BUSINESS None XIII. NEW BUSINESS A. Proposed 2014 BELC Meeting Dates TELEPHONE CONFERENCE CALL SCHEDULE Dates: January 14, 2014 March 19, 2014 July 23, 2014 Page 8 of 9

August 20, 2014 October 15, 2014 December 17, 2014 Time: 10:00 a.m. or soon thereafter TRAVEL SCHEDULE Locations: Dates: Subject to Change February 11-12, 2014 (Tallahassee, FL) (11 th @1:00 p.m. & 12 th @ 9:00 a.m.) April 16-17, 2014 (Tampa, FL) June 4-5, 2014 (Palm Beach, FL) (The Omphoy) September 17-18, 2014 (St. Augustine, FL) November 13-14, 2014 (Orlando, FL) Time: 9:00 a.m. or soon thereafter Mr. Jones moved to approve the proposed meeting schedule for 2014. Mr. Arfons seconded the motion and it passed unanimously. B. Memo from Richard law pertaining to Rule 61G7-5.0033, F.A.C. - Consolidated and Combined Financial Statements The Board agreed to table discussion of this matter until a future meeting. XIV. PUBLIC COMMENTS NONE XV. ADJOURNMENT Mr. Reeves moved to adjourn the meeting at 3:42 p.m. Transcripts and/or recordings of the meeting can be obtained upon request. Page 9 of 9