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

Similar documents
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, 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. 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

BOARD OF EMPLOYEE LEASING COMPANIES

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

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 TUESDAY, AUGUST 21, :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

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

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

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

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

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES OF MEETING April 6, 2010

STATE CONTRACTORS BOARD

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

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

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

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

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

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

Common Ground Food Co-op Board Meeting Minutes November 14, :15 pm to 8:15 pm Lincoln Square Conference Center, Room 154D

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

MIAMI CHILDREN S MUSEUM CHARTER SCHOOL

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

MEETING AGENDA : W

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 2, 2013

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

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

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

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

Roll was taken and a quorum was present. I. Public Comment There were no public comments.

Columbus Board of Education October 1, 2013

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

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

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

SUMMARY OF MINUTES. Roosevelt Gardens Park

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

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

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

Florida Atlantic Research and Development Authority Board of Directors Meeting

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

STATE CONTRACTORS BOARD

New Rochelle Industrial Development Agency

MINUTES APPROVAL OF MINUTES

Thursday, November 2, 2017

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

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M.

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

Louisiana School Employees Retirement System Investment Committee Meeting

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

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

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16

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

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

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

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

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

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

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

Minutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m.

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

UNIVERSITY OF CINCINNATI. Official Proceedings of the. Three Hundred and Twenty Eighth Meeting of the Board of Trustees. (A Special Meeting)

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

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

MINUTES BEER BOARD MEETING MAY 20, 2016

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

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

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

July 8, Also present: Kim W. Michel, Executive Director Heidi Fontaine, Administrative Coordinator II M. Jude Daigle, Inspector

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

Mrs. Barbara Kirschner, Mr. Phil Attinger, Mr. Daniel Montes, and Ms. Christina Gourley

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

Reading Area Water Authority Board Meeting Thursday September 29, 2016

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

Secretary Clement called the roll:

Transcription:

TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, 2008 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Ms. Kelly Lanza, Board Chair. II. ROLL CALL MEMBERS PRESENT Kelly Lanza, Chair Marjorie Seltzer, Vice Chair Gayla Parks Deborah Segal Abram Finkelstein Warren Schoenfisch MEMBERS ABSENT STAFF PRESENT Richard Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Garnett Chisenhall, Board Counsel, Office of Attorney General Eric Hurst, Prosecuting Attorney, DBPR OTHERS PRESENT Mark Mark, Department of Financial Services Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Carolyn Cochran Arthur Scott Glen Distefano Chandra Patton Carlos Saladrigas Sr. Carlos Saladrigas Jr. Lilian Gutierrez Arnaldo Ledesma Chris Rhoden Douglas Mishler Davis Smith Helen Sarver Jeff Randall The meeting was opened with a roll call and a quorum was established. Page 1 of 5

III. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING AND CONTROLLING PERSON APPLICATIONS A. Payroll Made Easy, Inc. B. Payroll Made Easy II, Inc. Helen Sarver, Controlling Person Applicant David C. Smith, Controlling Person Applicant Ms. Woodard presented the applications stating they are for a group leader and group member. She stated that all exhibits were submitted and complete and that workers compensation coverage was confirmed by the Department of Financial Services (DFS) on June 6, 2008. Ms. Woodard presented the controlling person application of Ms. Sarver stating that all exhibits were submitted and complete and the criminal history reports from the FDLE and FBI were returned clear. Ms. Woodard presented the controlling person application of Mr. Smith stating that all exhibits were submitted and complete and criminal history reports from the FDLE and FBI were returned clear. She further stated that Mr. Smith was previously licensed and relinquished his license as a condition of discipline imposed in 2007. Mr. Finkelstein moved to approve the applications. C. The Simplex Group, Inc. dba Regis HR Group Carlos Saladrigas Sr., Controlling Person Applicant Carlos Saladrigas Jr., Controlling Person Applicant Lilian Gutierrez, Controlling Person Applicant Arnaldo Ledesma, Controlling Person Applicant Ms. Woodard presented the company application stating that all exhibits were submitted and complete and that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Ms. Woodard presented the controlling person applications of Mr. Saladrigas, Sr., Mr. Saladrigas, Jr., Ms. Gutierrez, and Mr. Ledesma stating that all exhibits were submitted and the criminal history reports from the FDLE and FBI were returned clear. Mr. Finkelstein moved to approve the company and all controlling person applications. D. Robert Befidi, Jr., Controlling Person Applicant Staff One, Inc. EL 194 Page 2 of 5

Ms. Seltzer moved to approve the application. E. Douglas O. Mishler, Controlling Person Applicant Simple Employer Solutions, Inc. GL 126 Freedom HR Solutions, Inc. GM 320 Ms. Woodard also stated that the applicant was previously licensed and relinquished his license in 2006. Mr. Finkelstein moved to approve the application. F. Arthur M. Scott, Controlling Person Applicant National HR Advantage, Inc. EL 355 Ms. Seltzer moved to approve the application. G. Mark Sinatra, Controlling Person Applicant Staff One, Inc. EL 194 Mr. Finkelstein moved to approve the application. IV. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Simple Employer Solutions, Inc. GL 126 Freedom HR Solutions, Inc. GM 320 (Ryan Moore CO 681, Controlling Person Relinquishment) (Gary Wagner CO 709, Controlling Person Relinquishment) Ms. Woodard presented the application stating that Primary Business Solutions, which is owned by Douglas Mishler, will be the new owner and controlling person for the companies. Ms. Lanza moved to approve the change of ownership application. Ms. Woodard presented the controlling person relinquishments of Ryan Moore and Gary Wagner stating that there were no open or pending complaints and that the licenses would be relinquished upon notification of the stock transfer. Page 3 of 5

Ms. Segal moved to accept the license relinquishments upon notification of stock transfer. Mr. Finkelstein seconded the motion and it passed unanimously. V. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Trendsetter Staffing, Inc. EL 199 Ms. Woodard presented the termination stating there were no open or pending complaints against the licensee. Mr. Finkelstein moved to accept the termination. VI. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENT A. Charles L. Joekel, CO 507 Trendsetter Staffing, Inc. EL 199 Ms. Woodard presented the relinquishment stating that there were no open or pending complaints pending against the licensee. Ms. Seltzer moved to accept the relinquishment. VII. REPORTS A. Office of the Attorney General Garnett Chisenhall Mr. Chisenhall stated he did not have report for this meeting, but commented on the electronic fingerprinting process. He advised that he has to confer with the Department s attorney to see who has authority to adopt the rule in reference to electronic fingerprinting. He wasn t sure if it was the Department or the board, but would report his findings at a later meeting. B. Office of the General Counsel Eric Hurst C. Executive Director Rick Morrison D. Chairperson Kelly Lanza Page 4 of 5

VIII. OLD BUSINESS A. Correction of May 21, 2008 General Business Meeting Minutes Mr. Mike Miller submitted a letter requesting an amendment to the May 21, 2008 General Business Meeting minutes to accurately reflect the change of ownership application for Staff One, Inc. After discussion, Mr. Chisenhall advised the board that the minutes were accurate and that no action was required on behalf of the board due to the fact that the changes that Mr. Miller referenced in his letter happened after the application was approved at the May 2008 meeting. Based on the revised application forms submitted and referencing the exemption as listed in Section 468.5245(5), Florida Statutes, the board made the following motion: Ms. Seltzer moved to acknowledge Gordian Capital Holdings, LLC as the new owner of Staff One, Inc. and Mr. Dell Wood as the controlling person. IX. NEW BUSINESS None X. ADJOURNMENT Ms. Seltzer moved to adjourn. The meeting adjourned at 11:20 a.m. Page 5 of 5