FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Sandestin Golf and Beach Resort 9300 Emerald Coast Pkwy N Destin, FL

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

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

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

Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL April 12, :30am

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Melbourne Beach Oceanfront 3003 North Highway A1A Melbourne, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Four Seasons Palm Beach 2800 South Ocean Blvd Palm Beach, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd. Tampa, FL February 8 11, 2011

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Mission Inn Resort & Club County Road 48 Howey-in-the-Hills, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON LONGBOAT KEY 4711 GULF OF MEXICO DRIVE LONGBOAT KEY, FLORIDA (941)

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL August 10-12, 2011

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL JULY 14, 2005

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE REGISTRY RESORT & CLUB 475 SEAGATE DRIVE NAPLES, FLORIDA

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Grand Bohemian Hotel 325 South Orange Avenue Orlando, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Residence Inn Tallahassee 600 W. Gaines Street Tallahassee, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Cocoa Beach Oceanfront 1550 N Atlantic Avenue Cocoa Beach, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Doubletree Hotel Tampa Westshore Airport 4500 W. Cypress Street Tampa, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD MARCH 13, The meeting was called to order by Mr. Weller, Vice Chair at 8:02 a.m.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL June 9, 10-12, 2015

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Daytona Beach Oceanfront 100 North Atlantic Avenue Daytona Beach, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. DoubleTree by Hilton Orlando East- UCF High Tech Ave. Orlando, FL

STATE CONTRACTORS BOARD

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton UF Conference Center 1714 SW 34 th St. Gainesville, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SIRATA RESORT & CONFERENCE CENTER 5300 GULF BOULEVARD ST. PETERSBURG BEACH, FL JULY 9-11, 2008

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando- North 225 Shorecrest Drive Altamonte Springs, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Renaissance St. Augustine Resort 500 South Legacy Trail St. Augustine, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL GENERAL SESSION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL 1100 SE 17 TH STREET FORT LAUDERDALE, FL 33316

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa- USF 3705 Spectrum Blvd. Tampa, FL April 7, 8-10, 2015

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Garden Inn Palm Beach Gardens 3505 Kyoto Gardens Dr. Palm Beach Gardens, FL

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. DoubleTree by Hilton Orlando East-UCF High Tech Ave. Orlando, FL

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Streamsong Resort 1000 Streamsong Drive Streamsong, FL July 11, 12-14, 2017

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES CASA MONICA HOTEL 95 CORDOVA STREET ST AUGUSTINE, FLORIDA (904)

The Board Meeting was called to order by Chairman Paul Sandefer at 8:30 a.m.

STATE CONTRACTORS BOARD

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

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

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

STATE CONTRACTORS BOARD

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD CROWNE PLAZA TAMPA WESTSHORE 5303 WEST KENNEDY BOULEVARD TAMPA, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL

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

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

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES DEERFIELD BEACH RESORT 950 OCEAN DRIVE DEERFIELD BEACH, FL 33441

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

State Of Nevada STATE CONTRACTORS BOARD

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES FOUR SEASONS RESORT 2800 SOUTH OCEAN BLVD. PALM BEACH, FL 33480

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL GENERAL SESSION MINUTES

CONSTRUCTION INDUSTRY LICENSING BOARD Four Seasons Resort Palm Beach 2800 South Ocean Blvd Palm Beach, Fl June 12, :30am

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Ritz- Carlton, Sarasota 1111 Ritz- Carlton Dr. Sarasota, FL

BOARD OF EMPLOYEE LEASING COMPANIES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Plantation on Crystal River 9301 W Fort Island Trail Crystal River, FL

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL November 14-16, 2012

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL

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

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BOULEVARD TAMPA, FLORIDA

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

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

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FL JUNE 10 12, 2009

Houma-Terrebonne Regional Planning Commission

Thursday, November 2, 2017

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

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

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES

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

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

STATE CONTRACTORS BOARD

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

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

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SAWGRASS MARRIOTT RESORT & SPA 100 PGA TOUR BOULEVARD PONTE VEDRA BEACH, FL JUNE 8 10, 2005


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

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

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

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

Transcription:

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Sandestin Golf and Beach Resort 9300 Emerald Coast Pkwy N Destin, FL 32550 850.267.8000 October 13, 14 16, 2015 MEETING MINUTES Approved 1/15/2016 Board Members Present Roy Lenois, Chair William Brian Cathey Robert Moody Albert Korelishn William Sheehan Keith Lawson II Edward Weller Hector Castro Richard Kane Jacqueline Watts Christopher Cobb Board Members Absent James Evetts, Vice Chair Andrew Allocco Aaron Boyette Mark Pietanza Jason Wolf Mary Layton (partial absence) Others Present Dan Biggins, Executive Director, DBPR Amanda Wynn, Government Analyst, DBPR Aimee Odom, Government Analyst, DBPR Douglas Dolan, Legal Advisor, AGO Rachel Clark, Legal Advisor, AGO Kyle Christopher, Prosecuting Attorney, DBPR Ian Brown, Prosecuting Attorney, DBPR Page 1 of 16

ADDITIONAL BUSINESS ENTITIES REVIEW Division II Board members met for Additional Business Entities Review on October 14, 2015 from 2:00 2:25pm. Mr. Lawson led the meeting. Of the 16 applications on the agenda, 5 were approved, 6 were continued, 2 were approved contingent, 2 were denied and 1 was withdrawn. APPROVED (5) Esposito III, Anthony F. Kelley, Robert C. Kelly Jr., Ronald R. Lord, Dustin B. Shumway, Thomas H. CONTINUED (6) Bates, Steven E 30 day continuance Bomar, Stacy L. 30 day continuance Gray, Gary D. 30 day continuance Gray, Gary D. 30 day continuance Moss, James E. 30 day continuance Rodriguez-Miro, Camilo N. 30 day continuance CONTINGENT (2) O Brien, Matthew J. O Brien, Matthew J. DENIED (2) Metz Jr., Richard E. Richardson, Curtis L. WITHDRAWN (1) Seifert, James A Division I Board members met for Additional Business Entities Review on October 15, 2015, from 1:46 3:06 pm. Mr. Kane led the meeting. Of the 29 applications on the agenda, 10 were approved, 11 were continued, 2 were approved contingent, 5 were denied, and 1 was withdrawn. APPROVED (10) Brown, Neville H. Causey, Erik P. Coyne, Mark A. Frimberger, Martin Fuzzell, Robert H. Harper, Oscar D. Lord, Dustin B. Shumway, Thomas H. Stocker, Kenneth C. Torres, David E. Page 2 of 16

CONTINUED (11) Bronstein, Abrahan 30 day continuance Cooper, Michael P. 90 day continuance Elias, Maria P. - 90 day continuance Garza, Robert 90 day continuance Hechlik, Scott A. - 90 day continuance Homitz, Craig A. - 90 day continuance Leiva Jr., Wilfredo 90 day continuance Pons, Mario A. - 90 day continuance Rodriguez, Ismael - 30 day continuance Thompson, Kenneth L. - 90 day continuance Naranjo, Luis F. 90 day continuance CONTINGENT(2) Davis Jr., Robert W. Skinner, John E. DENIED (5) Hubbard, Steven M. Mertz Jr., Richard E. Paris, Jack A. Trapanese, Albert Valent, Thomas F. WITHDRAWN (1) Martini, Darren J. APPLICATION REVIEW Division II Board members met for Application Review on October 14, 2015, from 3:00 3:48pm. Mr. Cobb led the meeting. Of the 21 applications on the agenda, 7 were approved, 7 were continued, 4 were denied, 2 were withdrawn and 1 was pulled. APPROVED (7) Alvarez, Hector P. Barnes, Wayne Fuit Jr., John M. Navarro, David A. Ruebeling, Keith D. Stearn, Christopher E. Thomas, James C. CONTINUED (7) Holmes, Shawn M. - 30 day continuance Ierna II, Ronald F. - 30 day continuance Davis, Derrek W. - 90 day continuance McKissick, Douglas F. - 90 day continuance Mosley, Ernest E. - 30 day continuance Musser, Ronald J. - 30 day continuance Page 3 of 16

Santana, Samuel H. - 30 day continuance DENIED (4) Graf, David W. Hayes, Jarrod T. McBride, Christopher Shepherd, Troy D. WITHDRAWN (2) Miller, Brandon J. Mossman, Matthew C. PULLED (1) Williams, David C. Division II voted unanimously to ratify the list of financially responsible officer approvals. Division I Board members met for Application Review on October 15, 2015, from 3:20 5:06pm. Ms. Layton led the meeting. Of the 21 applications on the agenda, 6 were approved, 7 were continued, 5 were denied, 2 were withdrawn and 1 was pulled. APPROVED (6) Martin Jr., Johnny A. - downgrade to CRC Palmer II, Albert J. Pate, Don M. - downgrade to a Industrial Specialty Proteau, Bernard Thai, Jeffrey N. - downgrade to Specialty Tower Villarreal, Andres R. CONTINUED (7) Canino, Robert F. 90 day continuance Cheney, Christopher P. - 90 day continuance Gosselin, Yvan P. - 90 day continuance Louis, Michael B. - 30 day continuance McKercher, Charles - 90 day continuance Rossi, John D. - 30 day continuance Simms, Richard B. - 90 day continuance DENIED (5) Rodriguez, Ariel Hall, Thomas C. McComb, Willilam C. McGarvey, Jeffrey J. Munoz, Carlos H. WITHDRAWN (2) Sullivan, Beth Trimmer, Corey J. Page 4 of 16

PULLED (1) Pons Jr., Edward A. Division I voted unanimously to ratify the list of financially responsible officer approvals. Division I Board members met for Final Action on October 15, 2015, from 8:33am 8:57am. Mr. Kane led the meeting. Case #(s): 2014017100 MANUEL BLANCO License #(s): CGC1513249 15476 NW 77th Court, Ste. 226 Miami Lakes, FL 33016 Restitution in the amount of $3,000 Probation for 2 years 7 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $5,000 and costs of $198.66 Case #(s): 2015007012 PAUL GRANDE License #(s): CGC035899 4 Remington Road Ormond Beach, FL 32174 Revocation Pay administrative fines in the amount of $10,000 and costs of $258.98 Present w/ Counsel Case #(s): 2015004229 BRYON RUNYON License #(s): CBC1251663 1540 SW 5th Avenue, #103 Ocala, FL 34471 Restitution in the amount of $14,665.06 Probation for 4 years Pay administrative fines in the amount of $5,000 and costs of $252.81 Case #(s): 2014031217 TIMOTHY TUCKER License #(s): CBC1257950 5671 Doonesbury Way Tallahassee, FL 32303 Restitution in the amount of $311,879.00 Probation for 6 years If judgment is not paid w/i 30 days license will be suspended Pay administrative fines in the amount of $3,000 and costs of $1,101.27 Present Page 5 of 16

Case #(s): 2014007875 EDDY GONZALEZ, JR. License #(s): CGC53461 P.O. Box 557156 Miami, FL 33255 7 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $500 and costs of $453.64 Case #(s): 2014024766 MARK MURPHY License #(s): CBC1255274 9990 81st Street Vero Beach, FL 32967 Restitution in the amount of $2,000 14 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $8,000 and costs of $174.76 Present Case #(s): 2015009342 BRENTON HUDSON License #(s): CGC1509223 3005 Tipperary Drive Tallahassee, FL 32309 Pay administrative fines in the amount of $100.00 Present Case #(s): 2014031023 GARY BERNHART License #(s): CGC25759 7700 SW 114 Street Miami, FL 33156 Continued 30 days Division I & II Board members met for Final Action on October 15, 2015, from 8:58am 9:04am. Mr. Kane and Mr. Lenois led the meeting. Case #(s): 2014021752 MARK MCALLISTER License #(s): CGC1513201, CCC1328935 4181 Bahia Isles Circle Wellington, FL 33449 7 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $400 and costs of $506.6 Case #(s): 2014049297 RICHARD ROUTHIER License #(s): SCC131150484, SCC56694 Page 6 of 16

108 Lake Avenue, #403 Lake Worth, FL 33460 PULLED Case #(s): 2014040531 JUSTIN JONES License #(s): CGC1518648, CFC1428287, RC29027383, RR282811613 29750 66th Way N Clearwater, FL 33761 PULLED Case #(s): 2013018538 WILLIAM FRASER License #(s): FRO5357 367 Columbus Street Sebastian, FL 32958 PULLED Case #(s): 2014034457, 2014040157 MARK SCHWARTZ License #(s): FRO4769 4160 Corporate Square Naples, FL 34104 Voluntary Relinquishment Pay administrative fines in the amount of $20,000 and costs of $569.69 Division II Board members met for Final Action on October 15, 2015, from 9:16am 9:40am. Mr. Lenois led the meeting. Case #(s): 2014001776, 2015008529 DAVID SMITH License #(s): CVC56681 10950-60 San Jose Blvd., #284 Jacksonville, FL 32254 Voluntary Relinquishment Pay administrative fines in the amount of $12,500 and costs of $415.24 Case #(s): 2014041850 MATTHEW TURBETT License #(s): CAC056306 P.O. Box 9802 Tampa, FL 33674 Revocation Restitution in the amount of $85.00 Pay administrative fines in the amount of $20,000 and costs of $47.06 Page 7 of 16

Case #(s): 2014047236 PAUL MANKE License #(s): CPC1458396 4519 SE 16th Pl., Ste.101 Cape Coral, FL 33904 7 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $5,000 and costs of $546.92 Case #(s): 2014042675 KEVIN FRANKUM License #(s): CCC1329905 8040 53rd Way North Pinellas Park, FL 33781 7 hours additional live Continuing Education w/emphasis on Ch 489, F.S. Pay administrative fines in the amount of $5,000 and costs of $508.04 Case #(s): 2014026671 JAMES TERRY License #(s): CPC57008 6402 US 27 South Sebring, FL 33870 Revocation Restitution in the amount of $5,851.12 Pay administrative fines in the amount of $35,000 and costs of $636.52 Case #(s): 2015-009895 RONALD WELSH, II License #(s): CAC1815011 177 North US Highway One, Apt. 226 Tequesta, FL 33469 Revocation Pay administrative fines in the amount of $30,000 and costs of $516.87 Case #(s): 2014015796, 2014003819, 2014005993, 2014020385, 2014011869, 2014002775, 2014008466, 2014012651, 2014026967 DENNIS ULACIA License #(s): CPC145709 8004 NW 154 Street, #119 Miami Lakes, FL 33016 Revocation Pay administrative fines in the amount of $90,000 and costs of $2,296.68 Page 8 of 16

Board Member Training Division I and II Board members received Ethics training on the Florida Sunshine laws by the Office of the Attorney General from 9:42am -10:20am. PROBATION Division II Board Members convened for Probation on October 15, 2015 from 10:15am 10:51am. Mr. Korelishn led the meeting. ALFORD, DANNY, RC29027447 HEBERT, EDWARD CFC039984 HUTCHINSON, WILLIAM, CCC1328714 KIEFER, CHRISTOPHER, CMC057154 Result: Unsatisfactory MENDOZA, WILLIAM, CFC1427860 MULLEN, BRIAN, CCC1330417 MULLEN, BRIAN, CPC048249 NEYRA, RICARDO CCC1327829 Result: Unsatisfactory and Unsatisfactory for April 2015 appearance SHARPELLETTI, MICHAEL CFC1429043 Division I Board Members convened for Probation on October 15, 2015 from 1:02 2:33pm. Mr. Sheehan led the meeting. ANSLEY, GARY, CBC036329 BURNS, BRIAN CGC020464 Result: Continued to November 2015 CALLISON, DAVID, CRC1331024 Page 9 of 16

DAVIS, CLIFF, CBC060284 GILLEY, BRANDON, CRC1327329 HAYES, CHRISTOPHER, CRC1330612 HAYNES, ROBERT, CGC062355 HUDSON, TIMOTHY, CGC1511435 Result: Unsatisfactory JOSEPH, SAMUEL CGC1518941 Result: Stay of suspension lifted MAYHEW, STEVEN CRC1329645 Result: Stay of suspension lifted MCMILLAN, WILLIE, CBC1259381 MINEO, SANTO, CGC048674 MULLEN, BRIAN, CGC049971 GENERAL SESSION The meeting was called to order by Mr. Lenois at 9:00am. Ms. Watts gave the Invocation. Mr. Kane led the Pledge of Allegiance. EXECUTIVE DIRECTOR S REPORT Daniel Biggins Mr. Biggins gave the following report: Mr. Biggins distributed the CILB Complaint Summary. Mr. Biggins requested the Board excuse the following absences: Mr. Alloco Mr. Pietanza Mr. Wolf Mr. Evetts Mr. Boyette Ms. Layton Partial absence Page 10 of 16

The Board voted unanimously to excuse the above absences. Mr. Biggins welcomed Ian Brown as the new CILB prosecuting attorney going forward next month, and thanked Mr. Kyle Christopher for his years of service and excellent work in all of his cases. Mr. Biggins also recognized Ms. Aimee Odom for being promoted as the Board s new discipline coordinator. Her previous position in the Recovery Fund is currently being filled and the Department is hoping to have a replacement at the November meeting. Mr. Biggins informed the Board their packets for OPS employment are due by November 1, 2015. He informed the members that if they choose to opt out they will need to notify him, and he also asked the member to let him know if they have any requirement that may be effected. Mr. Biggins informed the Board that the financial report was handed out, and the only big difference going forward is that ULA was approved more money and will be ramping up the number of investigations. With nothing further to report the board voted unanimously to approve this report. CHAIRMAN S REPORT Roy Lenois Mr. Lenois gave the following report: Mr. Lenois thanked Mr. Dolan and Ms. Clark on the ethics training they provided on the sunshine laws, it was very informative. He announced that Mr. Christopher will be doing ULA going forward. With nothing further to report the board voted unanimously to approve this report. PROSECUTING ATTORNEY S REPORT KYLE CHRISTOPHER Mr. Christopher gave the following report: For the month of September 2015, the overall license activity case load was 629, down from 638 in August of 2015, and up from 555 in September 2014. There were 404 cases currently in Legal to be reviewed, 21 cases set for probable cause, 38 cases where probable cause had been found/administrative complaints filed, 0 settlement stipulation approved, 5 informal hearings requested, 0 cases awaiting outside action, 1 case ready for default, 47 formal hearings requested, 1 case referred to DOAH, 0 cases in settlement negotiations, 0 case pending board date, 65 cases set for board presentation, 42 cases awaiting final orders, 0 cases under appeal and 0 cases had been re-opened. For the month of September 2015, 109 cases were closed. With nothing further to report the board voted unanimously to approve this report. ATTORNEY GENERAL S REPORT Douglas Dolan Page 11 of 16

Albixon USA LLC PETITION FOR DECLARATORY STATMENT Mr. Borst was not present. Mr. Dolan presented this case stating that Albixon USA LLC filed a petition for Declaratory Statement on August 14, 2015. The petition was noticed in the Florida Administrative Register on September 1, 2015. Mr. Dolan noted the petitioner asks the Board whether a company having Florida licenses for Certified Commercial Pool Contractor Qualifying Business, Certified Residential Pool Contractor Qualifying Business, and Certified Specialty Structure Contractor, can legally contract for all the following activities with commercial and residential customers: construct and install pools, install pool equipment and pool heaters; install pool perimeter piping and filter piping, and install poll and hot tub or spa telescopic enclosures on tracks or without tracks. After discussion, the board voted to decline to answer due to the petition not addressing a specific set of circumstances MAURICIO CORREDOR REQUEST FOR INFORMAL HEARING Mr. Corredor was present Mr. Dolan presented this case stating that Mr. Corredor s application to qualify an additional business was denied at the July 2015 meeting of the Board for failure to appear as required by Rule 61G4-15.0021, Florida Statutes and the applicant has open enforcement contrary to section 455.213(3), Florida Statutes. The Board did not further review the matter. The Notice of Intent to Deny was filed in August of 2015. Mr. Corredor timely requested board reconsideration. After discussion, the applicant requested that the Notice of Intent to Deny issued in this matter be vacated, and that the applicant be allowed to withdraw the application to qualify All Construction Developers AC, Inc. as an additional business entity. The Board granted the request to withdraw and voted to vacate the Notice of Intent to Deny. MAKSIM CRUZ REQUEST FOR INFORMAL HEARING Mr. Cruz was not present Mr. Dolan presented this case stating that Mr. Cruz s application for a Certified General Contractors license by endorsement was denied at the July 2015 meeting of the Board because the Board voted that the applicant failed to demonstrate that he has passed an examination that is substantially equivalent to the required Florida certification examination, as required by section 489.115(3), Florida Statutes. The applicant failed to establish that he had passed an examination at the hearing or through the submission of additional information. The Notice of Intent to Deny was filed in March of 2015. Mr. Cruz timely requested board reconsideration. After discussion, the board voted to uphold the denial SCOTT HAGERMAN REQUEST FOR INFORMAL HEARING Mr. Hagerman was not present Page 12 of 16

Mr. Dolan presented this case stating Mr. Hagerman s application for a Certified Specialty Structure Contractor s license was denied at the May 2015 meeting of the Board for failure to demonstrate financial stability pursuant to section 489.115, Florida Statutes and Rule 61G4-15.006, Florida Administrative Code. The Notice of Intent to Deny was filed in June 2015. Mr. Hagerman timely requested board reconsideration. After discussion, the Board voted to uphold the denial. ANTONIO LUVARA REQUEST FOR INFORMAL HEARING Mr. Luvara was not present. Mr. Dolan presented this case stating Mr. Luvara s application to qualify an additional business, was denied at the August 2015 meeting of the Board for failure to appear as required by Rule 61-G4-15.0021, Florida Administrative Code, and applicant was not able to demonstrate how the qualifying agent would have the ability to supervise construction work and business activities of the organization, as required by Section 489.119, Florida Statues. The Notice of Intent to Deny was filed in September 2015. Mr. Luvara timely requested board reconsideration. After discussion, the Board voted to uphold the denial. BRIAN MAY REQUEST FOR INFORMAL HEARING Mr. May was present. Mr. Dolan presented this case stating Mr. May s application to for a Certified General Contractor s license, was denied at the September 2015 meeting of the Board for failure to demonstrate the required experience necessary for a certified general contractor s license pursuant to section 489.111, Florida Statutes, and Rule 61G4-15.00a, Florida Administrative Code. The Notice of Intent to Deny was filed in June 2015. Mr. May timely requested board reconsideration. After discussion, the applicant requested the Notice of Intent to Deny be vacated and that he be permitted to downgrade his application to that of a certified building contractor s license. After further discussion, the Board voted to vacate the Notice of Intent to Deny and approves the application as amended to a downgrade for a certified building contractor s license. OLUREMI ODEDIRAN REQUEST FOR INFORMAL HEARING Mr. Odediran was present. Mr. Dolan presented this case stating Mr. Odediran s application to qualify an additional business was denied at the May 2015 meeting of the Board due to failure to appear as required by Rule 61G4-15.0021, Florida Administrative Code, and the applicant had open enforcement contrary to section 455.213(3), Florida Statutes. The Notice of Intent to Deny was filed in June 2015. Mr. Odediran timely requested board reconsideration. After discussion, the Board voted to vacate the previous denial and approve the application. Page 13 of 16

REYMON PEREZ REQUEST FOR INFORMAL HEARING Mr. Perez was present with counsel. Mr. Dolan presented this case stating Mr. Perez s application for a Certified Glass & Glazing Specialty Contractor s license was denied at the June 2015 meeting of the Board for failure to demonstrate required experience, as required by Florida Statute 489.119. The Notice of Intent to Deny was filed in July of 2015. Mr. Perez timely requested board reconsideration. After discussion, the Board voted to vacate the previous denial, and approve the application. SCOTT PETERSON REQUEST FOR INFORMAL HEARING Mr. Peterson was not present. Mr. Dolan presented this case stating Mr. Peterson s application to qualify an additional business was denied at the July 2015 meeting of the Board for failure to demonstrate required experience, as required by Florida Statute 489.119. The Notice of Intent to Deny was filed in August 2015. Mr. Peterson timely requested board reconsideration. After discussion, the applicant requested that the Notice of Intent to Deny be vacated, and that he be allowed withdraw the application to qualify an additional business. After further discussion, the Board voted to vacate the Notice of Intent to Deny and allow the applicant to withdraw the application. JACOB RAGSDALE PETITION FOR DECLARATORY STATMENT Mr. Ragsdale was present. Mr. Dolan presented this case stating that Mr. Ragsdale filed a petition for Declaratory Statement on August 17, 2015. The petition was noticed in the Florida Administrative Register on September 4, 2015. Mr. Dolan noted the petitioner asks the Board to define 25 tons in any one system in the execution of contracts as referenced in 489.105(3)(g), Florida Statutes. After discussion, the board issues a declaratory statement that the 25 tons in any one system means, considered on a per-unit basis, each unit must be within 25 tons. COMMITTEE REPORTS EXAMS/CE/PUBLIC AWARENESS COMMITTEE Christopher Cobb Mr. Cobb gave the following report: THE FLORIDA BAR, THE FLORIDA BAR S COMMITTEE ON RELATIONS W/CPAS 1 st course: Twelve Steps for Success in Public and Private Contracting: approved FLORIDA CONCRETE & PRODUCTS ASSOCIATION 1 st course: Concrete: Chemical & Mineral Admixtures: denied 2 nd course: Design and Control of Concrete Mixtures: denied Page 14 of 16

3 rd course: Designing Concrete Slab-on-Ground: denied 4 th course: Designing Pervious Concrete Pavement for Stormwater Treatment: denied 5 th course: Proper Placement of Concrete Slab-on-Ground: denied 6 th course: Proper Placement of Pervious Concrete Pavement: denied FLORIDA POOL & SPA ASSOCIATION DBA FLORIDA SWIMMING POOL ASSOCIATION 1 st course: Blue Water, Green Equipment : approved 2 nd course: Green Technologies for Commercial Pools and Spas: approved LARRY HALE LLC 1 st course: Universal Design for Living Environments: approved MECHANICAL CONTRACTORS ASSOCIATION OF SOUTH FLORIDA 1 st course: Getting the Job: Powerful Presentations: 30 day continuance 2 nd course: Knowing the Score: Using Key Performance Indicator: 30 day continuance 3 rd course: Small Business Accounting & Tax Workshop: 30 day continuance MIAMI CURTAIN WALL CONSULTANTS CORPORATION 1 st course: Avoiding 558 Claims Associated with Defects in the Exterior Envelope: denied PINCH A PENNY INC 1 st course: Clean, Clear & No More Green: 30 day continuance 2 nd course: Stains, Discoloration & Start Ups: approved REDVECTOR.COM INC 1 st course: Ethical Decision Making Webcast (RV-10705AW):approved SEMINAR GROUP 1 st course: Construction Law in Florida: denied SOTO LAW GROUP P.A. 1 st course: Florida Lien & Bond Law Primer: approved 2 nd course: Top 10 Critical Contract Provisions: approved STRAIGHT SERVICES 1 st course: Understanding and Filling out the 1802 Wind Form: contingent approval With nothing further to report the board voted to approve this report. RULES/PUBLIC/LEGISLATIVE COMMITTEE JACKIE WATTS Mr. Dolan gave the following report: 61G4-12.006 Approved Form; Incorporation (Repeal) Sent to OFARR Rule Development Published Adopted language Page 15 of 16

Voted last month 61G4-15.001 Qualification for Certification Sent to OFARR 06/04/2015 Rules Development Published 06/12/2015 The Board voted to approve as amended 61G4-15.032 Certification of Swimming Pool Specialty Contractors RD 09/24/2015 61G4-18.004 Approval of Continuing Education Courses RD 06/04/2015 PR 07/20 Rule Development Published: 06/12/2015 Notice Published: 07/31/2015 Adopted language : 08/31/2015 Effective: 09/20/2015 Rules for repeal: 12.006 12.018 15.0056 15.010 15.014 17.008 All of these rules are listed within the statute, and the Board voted to repeal the rules. With nothing further to report the board voted to approve this report. OLD BUSINESS Removal of old materials from laptop. NEW BUSINESS With no further business the meeting was adjourned at 9:57am. Page 16 of 16