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

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

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

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

BOARD OF EMPLOYEE LEASING COMPANIES

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 TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

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

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

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 RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

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

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

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

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

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

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

STATE CONTRACTORS BOARD

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

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.

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

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

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

MEETING AGENDA : W

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

MINUTES. Board of Architecture and Interior Design The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, Florida (305)

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

MINUTES OF MEETING April 6, 2010

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

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

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

STATE CONTRACTORS BOARD

MINUTES. Board of Architecture and Interior Design. Hilton Naples 5111 Tamiami Trail North Naples, Florida

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

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

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

MINUTES. April 13, 2018 General Business 9:00 a.m. Call to Order. Mr. Toppe, Chair, called the meeting to order at 9:03 a.m.

Cosmetologist s Board Meeting

Florida Atlantic Research and Development Authority Board of Directors Meeting

Columbus Board of Education October 1, 2013

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

STATE CONTRACTORS BOARD

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

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

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

Special Meeting August 11, 2011

Thursday, November 2, 2017

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

Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL May 10, :30am

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

Cosmetologist s Board Meeting

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

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

UW REGULATION Patents and Copyrights

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel Celebration 700 Bloom Street Celebration, FL

State Of Nevada STATE CONTRACTORS BOARD

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.

Intellectual Property

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

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

EMPLOYEE SECONDMENT AGREEMENT

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017

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

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

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

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32084

IN THE MATTER OF THE REAL ESTATE SERVICES ACT DENISE RENEE DECARY

MINUTES FLORIDA BARBERS BOARD HILTON SANDESTIN 4000 SANDESTIN BLVD. SOUTH DESTIN, FLORIDA Sunday, January 21, 2018

MINUTES. Board of Architecture and Interior Design. Embassy Suites-Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, Florida

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

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

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

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx

MEDICINE LICENSE TO PUBLISH

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

Louisiana School Employees Retirement System Investment Committee Meeting

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

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

Transcription:

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 AUGUST 15, 2007 10:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 10:54 a.m. EST by Ms. Celeste Dockery, Board Chair. II. ROLL CALL MEMBERS PRESENT Celeste D. Dockery, Chair Ryan Moore, Vice Chair Kelly Lanza Gayla Parks Deborah Segal Marjorie Seltzer MEMBER ABSENT None STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Garnett Chisenhall, Board Counsel, Office of Attorney General Eric Hurst, Assistant General Counsel, DBPR OTHERS PRESENT Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel, Miller & Hamet, P.A. Jerry Lancaster, Providence P&C Bob Beck, Alpha Staff Judy Malone, Human Resources, Inc. Billy C. Miller Bob Thomas Jan Schindler Bob Dobbs Dan McHenry Cesar Martinez Glen Distefano Brian Fischer The meeting was opened with a roll call and a quorum was established. III. THE PLEDGE OF ALLEGIANCE Mr. Morrison led all in the Pledge of Allegiance. Page 1 of 7

IV. REVIEW AND APPROVAL OF THE JULY 18, 2007, TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Moore moved to approve the minutes. V. DISCIPLINARY PROCEEDINGS Office of the General Counsel Mr. Hurst stated for the record that Ms. Lanza and Mr. Moore were recused on all cases presented today due to their participation on the probable cause panel. A. SETTLEMENT STIPULATIONS 1. Continuum PEO Services, Inc. 2006-048372 2. Continuum PEO Services II, INC. 2006-048377 3. Continuum PEO Services III, Inc. 2006-048387 4. Robert L. Sarver, II 2006-048388 5. David C. Smith 2006-048388 Mr. Hurst presented the cases explaining they stem from violations involving failure to timely submit quarterly reports for March 2006 and failure to show proof of workers compensation coverage for the June 2006, September 2006, and December 2006 quarters. Mr. Hurst stated the settlement stipulation provides for imposition of an administrative fine of $1000, costs of $993.85, with joint and several liability for payment of the fine and costs, and voluntary relinquishment of all licenses. Ms. Dockery moved to adopt the terms of the settlement stipulation as the final order of the board. Ms. Segal seconded the motion and it passed unanimously. 6. Workers Temporary Staffing, Inc. 2006-020021 7. Mark A. Lang Mr. Hurst presented the cases explaining they stem from violations involving failure to timely submit quarterly reports for March 2005, June 2005, September 2005, and March 2006. Mr. Hurst stated the settlement stipulation provides for imposition of an administrative fine of $1000, costs of $125.55, with joint and several liability for payment of the fine and costs, and voluntary relinquishment of the company license, number EL 297. Ms. Dockery moved to adopt the terms of the settlement stipulation as the final order of the board. Page 2 of 7

B. HEARING(S) NOT INVOLVING DISPUTED ISSUES OF MATERIAL FACT 1. Craig Allen Vanderburg 2007-013728 Mr. Hurst presented the case explaining it stems from a violation involving failure to comply with the terms of the final order, which required payment of an administrative fine and costs of $6294.20 by January 15, 2007. Ms. Dockery moved to adopt the allegations of fact in the administrative complaint as the findings of fact of the board. Ms. Dockery moved to adopt the conclusions of law in the administrative complaint as those of the board. Ms. Dockery moved to suspend the Respondent s license until all outstanding fines and costs associated with case numbers 2007-013728 and 2006-020475 are paid, with the imposition of an additional fine of $2500, and costs of $18.77 2. James Edward Baiers 2007-013730 Mr. Hurst presented the case explaining it stems from a violation involving failure to comply with the terms of the final order, which required payment of an administrative fine and costs of $6294.20 by January 15, 2007. Ms. Dockery moved to adopt the allegations of fact in the administrative complaint as the findings of fact of the board. Ms. Dockery moved to adopt the conclusions of law in the administrative complaint as those of the board. Ms. Dockery moved to suspend the Respondent s license until all outstanding fines and costs associated with case numbers 2007-013730 and 2006-020470 are paid, with the imposition of an additional fine of $2500, and costs of $18.77 C. MOTION FOR WAIVER OF RIGHTS AND FINAL ORDER 1. Presidion Solutions VII, Inc. 2007-013724 Mr. Hurst presented the case explaining it stems from a violation involving failure to comply with the terms of the final order, which required payment of an administrative fine and costs of $6294.20 by January 15, 2007. Page 3 of 7

Ms. Dockery moved that the Respondent has waived its right to a hearing. Ms. Lanza seconded the motion and it passed unanimously. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of the board. Ms. Segal seconded the motion and it passed unanimously. Ms. Dockery moved to revoke the Respondent s license, request payment of all outstanding fines and costs associated with case numbers 2007-013724 and 2006-020456. VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Human Resources Connection, LLC Billy C. Miller, Controlling Person Applicant Ms. Woodard presented the company s application stating that all exhibits were submitted and complete and that workers compensation was confirmed by the Department of Financial Services (DFS) on July 6, 2007. Ms. Woodard presented the controlling person application of Billy C. Miller stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Mr. Miller was present, sworn in and stated should anything derogatory be revealed on the criminal history reports that he would subject himself to the jurisdiction of the board. Mr. Moore asked for clarification on the workers compensation release authorization form. He stated that the form indicates that there is $1,000,000 in disputed premiums. Mr. Dan Miller, brother of the applicant and his insurance agent, was present and sworn in stating there are no disputed premiums. He further stated that was a clerical error. Ms. Woodard also informed that board that there was a letter included in their board materials requesting the board to evaluate the name of this company due to the fact that it was similar to an already licensed company. Ms. Judith C. Malone, owner of Human Resources, Inc., was present and sworn and voiced her objection to the applicant having a name similar to her already licensed company. After further discussion, the board made the following motion. Ms. Dockery moved to approve the applications with the condition that should any derogatory information be revealed on the criminal history reports that Mr. Miller would appear before the board, and provided the applicant submits a corrected workers compensation authorization form. Ms. Parks seconded the motion and it passed unanimously Page 4 of 7

B. TLR of Bonita, Inc. dba Enterprise HR Edgar O. Rawls, Jr., CO 842 Ms. Woodard stated that this application was being pulled from the agenda at the request of the attorney and will be presented at a later date. C. Bennett Bradford Martz, Controlling Person Applicant Bankers Employer Services, Inc. GL 129 Ms. Woodard presented the application stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Ms. Dockery asked if Mr. Martz or a representative was present. No one was present. Ms. Dockery moved to table discussion of this application until a representative is present or the criminal history reports are returned. Mr. Moore seconded the motion and it passed unanimously. VII. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. Employer s Alliance III, LLC GL 115 Employer s Alliance, LLC GM 224 Employer s Alliance IV, LLC GM 302 Employer s Alliance V, LLC GM 251 Employer s Alliance VI, LLC GM 301 TO: dba Fortune Business Solutions Ms. Woodard presented the applications stating they are complete and there are no open or pending complaints against the licensees. Mr. Moore moved to approve the applications. Ms. Segal seconded the motion and it passed unanimously. VIII. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Empro Human Resources, LLC EL 266 Ms. Woodard presented the termination stating there are no open or pending complaints against the licensee. Mr. Moore asked if a representative was present because he needed clarification of the applicant s answer on the relinquishment form wherein it stated The clients moved to another PEO, not sure which PEO they went to. No one was present. Page 5 of 7

Mr. Moore moved to table discussion of this termination until a representative could be present to answer questions posed by the board. IX. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Ryan Jess Arnold CO 266 Empro Human Resources, LLC EL 266 Due to fact that this relinquishment was submitted in conjunction with the termination of employee leasing operations for Empro Human Resources, LLC, the board agreed to table discussion until a representative could be present to answer questions posed by the board. X. REPORTS A. Office of the Attorney General Garnett Chisenhall Mr. Chisenhall reported that he had been informed that JAPC is not ready to give their final opinion in reference to Rule 61G7-10.0014, FAC. and that he would recommend to the board to withhold amending the rule until they have received the final opinion from JAPC. B. Office of the General Counsel Eric Hurst Mr. Hurst reported that the prosecuting attorney s report was included in the agenda materials. C. Executive Director Richard Morrison Mr. Morrison gave a brief synopsis of the following reports: The Monthly Enforcement Report, and the Operating and Unlicensed Activities Financial Reports ended March 31, 2007 Mr. Morrison also mentioned that the Department was ordering T-shirts and that an order form would be mailed to each board member should they wish to place an order. Mr. Morrison also asked if the board would delegate signatory authority for Final Orders, etc. to the Executive Director of the board in order to expedite processing time. Ms. Dockery moved to delegate signatory authority to the Executive Director of the board on such matters as Final Orders, etc. Ms. Lanza seconded the motion and it passed unanimously. D. Chairperson Celeste Dockery No Report. Page 6 of 7

XI. CORRESPONDENCE A. FAPEO correspondence to Joint Administrative Procedures Committee Mr. Miller stated that Mr. Boyd, Chief Counsel, had been called to National Guard service. He also stated that FAPEO has drafted legislation that would clarify and allow client-based policies. He further stated that FAPEO is looking for sponsors of the legislation. B. Correspondence from Richard Law, CPA Mr. Chisenhall stated the board would need notice for rule development and discussion Rule 61G7-5.005, FAC based on recommendation by Mr. Richard Law. Mr. Law is requesting clarification on whether a guarantee, letter of credit, or other securities need to cover the deficit in tangible accounting net worth, accounting net worth or both? Ms. Dockery moved to notice Rule 61G7-5.005, FAC for rule development for the October 2007 board meeting. Ms. Lanza seconded the motion and it passed unanimously. XII. OLD BUSINESS None XIII. NEW BUSINESS A. Review of Application for Certificate of Approval for Change of Ownership The board agreed to table discussion of this item until the October 2007 meeting. XIV. ADJOURNMENT Ms. Segal moved to adjourn. The meeting adjourned at 12:39 p.m. Page 7 of 7