BOARD OF EMPLOYEE LEASING COMPANIES

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 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 THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :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

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

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. 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 SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

BOARD OF EMPLOYEE LEASING COMPANIES

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

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.

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

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

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

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

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

MINUTES OF MEETING April 6, 2010

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

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

STATE CONTRACTORS BOARD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

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

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

Thursday, November 2, 2017

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

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 ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time

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

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

STATE CONTRACTORS BOARD

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

State Of Nevada STATE CONTRACTORS BOARD

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

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

Roll Call: Members Present Members Absent

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

Columbus Board of Education October 1, 2013

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

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

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

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

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

Florida Atlantic Research and Development Authority Board of Directors Meeting

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

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

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

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

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

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

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

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

The Belmont at St. Lucie West Condominium Association, Inc.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

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

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

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.

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

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

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

UW REGULATION Patents and Copyrights

State Of Nevada STATE CONTRACTORS BOARD

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

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 10, 2016 CALL TO ORDER

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

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

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

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

Intellectual Property

BOARD OF INVESTMENTS AGENDA

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

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

STATE CONTRACTORS BOARD

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

State Of Nevada STATE CONTRACTORS BOARD

Community Redevelopment Agency

BOARD S COMMUNICATION TO THE CITY COMMISSION

MINUTES. Board of Architecture and Interior Design. Wyndham Bay Point Resort 4114 Jan Cooley Drive Panama City, Florida

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

February 12, Regular Session Bonifay, Florida

Hamilton Township Trustee s Meeting. February 7, 2018

Transcription:

GENERAL BUSINESS MEETING MINUTES THE GAYLORD PALMS RESORT & CONVENSTION CENTER 6000 WEST OSCEOLA PARKWAY KISSIMMEE, FLORIDA 34746 407-586-0000 APRIL 30, 2014 9:00 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 9:00 a.m. EST by Mr. Keith Reeves, Board Chair. II. ROLL CALL MEMBERS PRESENT Keith Reeves, Chair Abram Finkelstein, Vice Chair Eric Arfons Suzette DiMascio John Jones Philip Stamatyades MEMBERS ABSENT Scott Buchanan STAFF PRESENT Rick Morrison, Executive Director, DBPR Mary Ellen Clark, Board Counsel, Office of the Attorney General C. Erica White, Assistant General Counsel, DBPR Krista Woodard, Government Analyst, DBPR Maureen White, Junior Attorney, DBPR Erin Moreno, Senior Management Analyst, DBPR Tenesha Riley, Government Analyst, DBPR OTHERS PRESENT Mark Mark, Department of Financial Services, Workers Compensation Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel Miller & Hament, P.A. John Webster Anurag Dandiya Anil Deshpande William Arowood Robert Arowood Bill Edwards Jessica Werckman Michael Speizman David, Yon, Esquire Jessica Muniz Brian Pincket Donald Day Ben Stout The meeting was opened with a roll call and a quorum was established. Page 1 of 11

III. THE PLEDGE OF ALLEGIANCE Mr. Reeves led all in the Pledge of Allegiance. IV. REVIEW AND APPROVAL OF THE FEBRUARY 12, 2014 GENERAL BUSINESS MEETING MINUTES Mr. Jones moved to approve the minutes. V. REVIEW AND APPROVAL OF THE MARCH 19, 2014 TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Finkelstein moved to approve the minutes. VI. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. SETTLEMENT STIPULATIONS 1. John Walker Hardin Case Number: 2013-025433 PCP: Reeves and Jones February 11, 2014 Ms. White presented the case explaining it stems from violations involving failure to timely submit the March 2013 Quarterly Report, failure to timely submit the 2012 audited Annual Financial Statement, having a negative net working capital reflected in the 2012 Annual Financial Statement. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $4,000.00, costs of $102.80, with joint and several liabilities for payment of the fine and costs. Mr. Arfons moved to reject the terms of the stipulation as presented and offered a counter-stipulation providing for the imposition of an administrative fine of $5000.00 against the Respondent s controlling person license, CO 797 along with the terms in the original Stipulation except where modified. Ms. DiMascio seconded the motion and it passed unanimously. Mr. Reeves and Mr. Jones were recused from the vote due to their participation on the probable cause panel. 2. LRA Global HR, Inc. Case Number: 2013-025435 PCP: Reeves and Jones February 11, 2014 Ms. White presented the case explaining it stems from violations involving failure to timely submit the March 2013 Quarterly Report, failure to timely submit the 2012 audited Annual Financial Statement, having a negative net working capital reflected in the 2012 Annual Financial Statement. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $4,000.00, costs of $102.80, with joint and several liabilities for payment of the fine and costs. Mr. Arfons moved to reject the terms of the stipulation as presented and offered a counter-stipulation providing for the imposition of an administrative fine of $2500.00 Page 2 of 11

against the employee leasing company license, EL 394 along with the terms in the original Stipulation except where modified. Ms. DiMascio seconded the motion and it passed unanimously. Mr. Reeves and Mr. Jones were recused from the vote due to their participation on the probable cause panel. Mr. Miller addressed the board stating that after conferring with his clients, the counter-offer is acceptable. 3. Thomas H. Jacobs Case Number: 2013-049919 4. MedHQ, LLC Case Number: 2013-049920 PCP: Reeves and Jones February 11, 2014 Ms. White presented the cases explaining they stem from violations involving failure to timely submit the March, June, and September Quarterly Reports for 2013. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $1000.00, costs of $84.65, with joint and several liabilities for payment of the fine and costs. Mr. Arfons moved to adopt the terms of the settlement stipulation as the final order of the board. Mr. Reeves and Mr. Jones were recused from the vote due to their participation on the probable cause panel. B. VOLUNTARY RELINQUISHMENT OF LICENSE 1. Arnold J. Diamond Case Number: 2012-026042 2. Arnold J. Diamond Case Number: 2013-038397 PCP: Dockery and Seltzer February 20, 2013 Ms. White presented the cases explaining they stem from failure to timely submit the December 2011 Quarterly Report, failure to timely submit the 2011 Annual Financial Statement, and failure to maintain positive net working capital in the 2011 Annual Financial Statement. Ms. White stated that the Subject would cease operations as an employee leasing company controlling person and has executed a Voluntary Relinquishment with no right of reapplication. She further stated that the Subject waived the finding of probable cause and confidentiality. Mr. Jones moved to accept the voluntary relinquishment and for the inclusion of the investigative report to be attached to the Final Order. Mr. Reeves seconded the motion and it passed unanimously. ** Ms. White advised that she was pulling the following voluntary relinquishment cases from the agenda and would present them at a later date. 3. Key Vista Associates, Inc. Case Number: 2013-032709 4. Marc E. Combs Case Number: 2013-032694 5. Henry Hardin Case Number: 2013-028342 Page 3 of 11

6. Henry Hardin Case Number: 2012-042349 7. Venture Resource Group Case Number: 2012-042345 8. Staffing Concepts National, Inc. Case Number: 2013-028336 C. MOTION FOR RECONSIDERATION 1. Philip Lawrence Case Number: 2013-008505 PCP: Dockery and Seltzer April 17, 2013 Mr. David Yon, Esquire, represented Mr. Lawrence stating that Mr. Lawrence does not want to continue in the business of employee leasing and never intended to waive his rights to a hearing. He simply did not want to appear. Mr. Yon advised that there was a motion filed for the case to be continued/stayed. Mr. Yon advised that there a motion filed for relinquishment of jurisdiction in the First District Court of Appeals and to send it back to the board with a request for Mr. Lawrence to be allowed to relinquish his license with an agreement that he would stay out of the employee leasing business as long as the board wants him to. He advised that Mr. Lawrence prefers that approach as opposed to the Final Order that was entered with the concern that someone may use the Final Order in a way that s not appropriate in the terms of what happened to the money and why the taxes weren t paid. Mr. Yon stated that the charges that were alleged against Mr. Lawrence in the complaint, they believe, are not sufficient to revoke his license even if they were proved as stated. Mr. Yon asked the board to reconsider its previous decision and allowing Mr. Lawrence to relinquish his license and to stay out of the business of employee leasing as long as the board determines appropriate. Ms. Clark advised that a request of this nature is very rare for this board and she provided the procedures of what the board is being asked to do and what they can do. After a very lengthy discussion the following motions were made. Mr. Jones moved to deny Mr. Yon s Motion. Mr. Finkelstein moved to reconsider case number 2013-008505 and vacate the Final Order entered on December 11, 2013 against Mr. Philip Lawrence and to have his controlling person license reinstated pending further determination in this matter. VII. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Anthros, Inc. GL Applicant B. Anthros II, Inc. GM Applicant Anil D. Deshpande, CP Applicant Anurag Dandiya, CP Applicant Mr. Reeves presented the companies and controlling person applications. Page 4 of 11

Mr. Jones moved to approve the applications. Mr. Arfons seconded the motion and it passed unanimously. C. DeNovo Administrative Services, LLC (EL Applicant) Jessica R. Muniz, CO 1012 Manuel L. Rivero, CO 775 Mr. Reeves presented the company application of DeNovo Administrative Services, LLC. Mr. Jones moved to approve the application. D. Howard Leasing V, Inc. (GM Applicant) Charles J. Howard, CO 746 Charles P. Howard, CO 747 Mr. Reeves presented the company application of Howard Leasing V, Inc. Mr. Finkelstein moved to approve the application. E. SWBC Professional Employer Services I, LLC (GL Applicant) F. SWBC Professional Employer Services II, LLC (GM Applicant) G. SWBC Professional Employer Services III, LLC (GM Applicant) H. SWBC Professional Employer Services IV, LLC (GM Applicant) I. SWBC Professional Employer Services V, LLC (GM Applicant) Gary Dudley, CP Applicant Charles Amato, CP Applicant Norman Paul, CP Applicant Mr. Reeves presented the companies and controlling person applications. Mr. Jones advised that the IRS 8821 forms included in the controlling person applications need to be revised to include income. Mr. Jones moved to approve the applications. Ms. DiMascio seconded the motion and it passed unanimously. Termination of Operations SWBC Professional Employer Services I, LLC DM 81 Mr. Reeves presented the termination of operations application. Mr. Jones moved to approve the termination of operations application. Ms. DiMascio seconded the motion and it passed unanimously. Page 5 of 11

J. James Ramsey, Controlling Person Applicant Remedy Employer Services, LLC EL 391 Mr. Reeves presented the controlling person application of Mr. James Ramsey. Mr. Jones moved to approve the application. Mr. Arfons recused himself from the vote due to personal involvement and knowledge of the company. K. Richard H. Treise, Controlling Person Applicant L. Curtis D. Smith, CP Applicant M. Cynthia L. Picou, CP Applicant Employee Professionals Northeast, LLC GL 106 HHG III, Inc. GM 266 Mr. Reeves presented the controlling person applications of Richard Treise, Curtis Smith, and Cynthia Picou. Mr. Jones moved to approve the applications. N. RealTime PEO, LLC (GL Applicant) O. Realtime PEO II, LLC (GM Applicant) P. Realtime PEO III, LLC (GM Applicant) Q. Realtime PEO IV, LLC (GM Applicant) Donald Day, CO 773 Mr. Reeves presented the group leader and group member applications. Mr. Jones moved to approve the applications. Mr. Reeves seconded the motion and it passed unanimously. Termination of Operations RealTime PEO, LLC EL 338 Mr. Reeves presented the termination of operations application. Mr. Jones moved to approve the termination of operations application. Mr. Reeves seconded the motion and it passed unanimously. R. Madison PEO of Florida, Inc. (GL Applicant) S. Madison PEO of Florida, Inc. I (GM Applicant) William M. Arowood, CP Applicant Robert J. Arowood, CP Applicant Mr. Reeves presented the companies and controlling person applications. Mr. Woodard advised that the board office was awaiting approval for the client service agreements. Page 6 of 11

Mr. Reeves moved to approve the applications pending approval of the client service agreements. Mr. Arfons seconded the motion and it passed unanimously. VIII. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Discovery Outsourcing, LLC DM 53 Mr. Reeves presented the change of ownership application of Discovery Outsourcing, LLC. Mr. Arfons moved to approve the change of ownership application. IX. NOTIFICATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. Abel HRO Services, Inc. GM 357 TO: Abel HR III, Inc. B. Abel Southeast, Inc. EL 144 TO: Abel HR II, Inc. Mr. Reeves presented the name change applications. Mr. Jones moved to approve the name change applications. C. Ally HR, Inc. d/b/a Matrix Employer Services GL 164 Ally HR II, Inc. d/b/a Matrix Employer Services GM 412 Ally HR III, Inc. d/b/a Matrix Employer Services GM 413 Ally HR IV, Inc. d/b/a Matrix Employer Services GM 414 Ally HR V, Inc. d/b/a Matrix Employer Services GM 415 TO: d/b/a MatrixOneSource Mr. Reeves presented the name change applications. Mr. Reeves moved to approve the name change applications. Mr. Arfons seconded the motion and it passed unanimously. D. Pharma PEO, LLC GM 508 TO: Human Capital Resources of FL, LLC Mr. Reeves presented the name change application. Mr. Jones moved to approve the name change application. Page 7 of 11

X. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. First Financial Employee Leasing, Inc. GL 145 First Financial Employee Leasing II, Inc. GM 358 First Financial Employee Leasing III, Inc. GM 360 Bruce T. Smith, CO 233 CP Relinquishment Larry J. Bennett, CO 219 CP Relinquishment Mr. Reeves presented the termination of operations and controlling person relinquishment applications. Mr. Jones moved to approve the termination of operations and controlling person applications. B. Venture Resources Group, LLC EL 138 Ms. Woodard advised that the termination of operations for Venture Resources Group, LLC was being pulled from the agenda. XI. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Vincent N. Carter, CO 604 Premployer, Inc. GL 74 GL 129 Premployer IV, Inc. GM 465 Mr. Reeves presented the controlling person relinquishment of Mr. Vincent Carter. Mr. Jones moved to accept the controlling person relinquishment. Mr. Reeves seconded the motion and it passed unanimously. B. John P. Iorillo, CO 869 Ambrose Employer Group, LLC EL 366 Mr. Reeves presented the controlling person relinquishment of Mr. John Iorillo. Mr. Jones moved to accept the controlling person relinquishment. XII. REPORTS A. Office of the General Counsel C. Erica White 1. Prosecuting Attorney s Report Ms. White provided a synopsis of the Prosecuting Attorney s report that was included in the agenda materials. Page 8 of 11

B. Executive Director Rick Morrison 1. Monthly Enforcement thru Feb. 2014 Mr. Morrison gave a synopsis of the monthly enforcement report and advised that the financial reports for the board were not available at the time. C. Chairperson Keith Reeves No Report D. Office of the Attorney General Mary Ellen Clark 1. April 2014 Rules Report Ms. Clark summarized the rules report included in the agenda materials stating: Rule 61G7-10.0015, F.A.C. A letter from JAPC was received on April 23, 2014 advising that there were some concerns about the rule. Ms. Clark stated that JAPC has concerns that a section of the proposed rule is vague and may vest unbridled discretion in the department. She advised that rulemaking would not be able to continue until the concerns have been addressed. She further stated that there was no deadline that the board had to meet regarding the response. After a brief discussion, the following motion was made: Ms. DiMascio moved to toll discussion of the rule until the next in-person meeting. 2. BELC 2014-2015 Annual Regulatory Plan Ms. Clark advised that the Annual Regulatory Plan for 2014-2015 is due to OFFAR by July 1, 2014. She asked if there were any rules the board would foresee working on or changing in the next fiscal year. Mr. Finkelstein moved that the following rules should be placed on the Annual Regulatory Plan for 2014-2015. 61G7-5.0033 - Consolidated and Combined Financial Statements. 61G7-7.003 - Notice of Non-Compliance. 61G7-10.002 - Reporting of Change of Status Required; Effect on Licensees; Change of Licensee Name. 61G7-10.0013 - Notification of Initiation or Termination of Contractual Relationship Mr. Jones moved to have Mr. Morrison to ask the Department to place Rule 61-32, FAC on its Annual Regulatory Plan for 2014-2015. Mr. Reeves seconded the motion and it passed unanimously. Page 9 of 11

3. RULE 61G7-7.003 Notice of Non-compliance (Draft Language) 4. Rule 61-32.002 Board of Employee Leasing Citations (Draft Language) Ms. Clark advised that there were substantive proposed changes to Rule 61G7-7.003 as well as an amendment to the Citation Rule 61-32.002 that the board would need to make a decision on. Ms. Erin Moreno advised that Mr. Wilson was not advocating for the change to the Notice of Noncompliance rule. After a brief discussion, the board tabled discussion of the two rules to the next in-person meeting. XIII. DISCUSSION ITEMS A. ESAC Update Mr. Stamatyades addressed his concerns about ESAC stating that he is really concerned about the public health, safety and welfare of people. He briefly described a fictitious scenario wherein someone gets hurt in an accident and there is no insurance because the PEO failed to comply with the statutes and rules, however, they had an ESAC accreditation and in good standing. He asked why did the State need ESAC and what s the point of the idea. He further stated that it is worrisome that FAPEO does not take a position on this matter and that speaks volumes. Mr. Stamatyades stated homogenizing these regulatory rules does not make sense. He stated that making the State s regulatory process into a commodity, where it is a standard across state boundaries does not help Florida. It only helps those PEOS that can afford the fees because they will be able to get a Good Housekeeping seal of approval that they can flash in front of potential clients. Mr. Miller stated that in terms of representing FAPEO, they thought it would be inappropriate to take a position, because there are many members of FAPEO that are not members of ESAC, either because of the cost or some other reason. He stated that FAPEO is remaining neutral on that subject. After a very lengthy discussion, the board agreed to table further discussion of this matter until the next in-person meeting at which time the board would address the concerns from JAPC and have Mr. Jay Morgan present to answer questions and address concerns posed by the members of the board and board staff. XIV. OLD BUSINESS Mr. Miller addressed the board stating that the dates for the September 2014 meeting are during the same time as the Annual NAPEO Conference which is scheduled for September 14-17, 2014 in Miami, Florida. The board asked if it would be possible for board staff, along with Ms. Clark, to attend the NAPEO Conference in Miami, Florida and to have the board meeting to convene at the close of the conference in Miami also. Page 10 of 11

Mr. Morrison stated he would take the request back to the Department for consideration. The board voted to change the September meeting dates to September 18-19, 2014 and change the location of the meeting to Miami, Florida. XV. NEW BUSINESS Mr. Tack asked if companies that were licensed in November and December were required to file yearend audited or reviewed financial statements. The board stated that any company that is licensed at year-end is required to submit the audited or reviewed annual financial statements. XVI. PUBLIC COMMENTS None XVII. ADJOURNMENT Mr. Jones moved to adjourn. The meeting adjourned at 2:07 p.m. Transcripts and/or recordings of the meeting can be obtained upon request. Page 11 of 11