December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

Similar documents
January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida

Reports A. PROSECUTING ATTORNEY- PROSECUTING REPORT

Board of Accountancy August 14 & 15, Tampa Airport Marriott Tampa International Airport Tampa Florida

Motion was made by Mr. Durkin, seconded by Mr. Riggs, to approve. Upon vote, the motion passed unanimously.

A. PEVZNER, MICHAEL D

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

April 24, 2015 Board of Accountancy. Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Board of Accountancy September 27 & 28, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Board of Accountancy October 22, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

April 26, 2013 Board of Accountancy. Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

BOARD OF EMPLOYEE LEASING COMPANIES

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy July 19, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD June 7 & 8, 2010 General Meeting

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE. vs. Case No.: License No.: PTA FINAL ORDER

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

MINUTES. Texas State Board of Public Accountancy November 20, 2014

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

MINUTES. Board of Architecture and Interior Design Hilton Naples 5111 Tamiami Trail North Naples, Florida (239)

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

MINUTES. Texas State Board of Public Accountancy July 26, 2001

Texas State Board of Public Accountancy May 12, 2016

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

MINUTES. Board of Architecture and Interior Design. Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida (904)

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

MINUTES. Board of Architecture and Interior Design. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, Florida 32202

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

FINAL ORDER GRANTING A CONDITIONAL TEMPORARY VARIANCE FROM RULE 58AER17-1, FLORIDA ADMINISTRATIVE CODE

STATE OF FLORIDA BOARD OF PHARMACY

FINAL ORDER DENYING A TEMPORARY VARIANCE FROM RULE 58AER17-1, FLORIDA ADMINISTRATIVE CODE

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013

Texas State Board of Public Accountancy March 24, 2016

MINUTES OF THE MEETING

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

American Institute of CPAs/Public Accounting Board of Directors

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS Wyndham Reach Resort 1435 Simonton Street Key West, FL September 30, 2005

MINUTES. Chair Kurtz called the meeting to order at 1:34 p.m.

Minutes of THE FLORIDA REAL ESTATE COMMISSION June 20 and 21, 2006 Meeting

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

MINUTES. November 17, 2016

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

STATE OF FLORIDA - - BOARD OF PHARMACY

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

BOARD OF EMPLOYEE LEASING COMPANIES

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 6133 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m.

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

Minutes of THE FLORIDA REAL ESTATE COMMISSION February 14 and 15, 2006 Meeting

FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES AUDIT AND COMPLIANCE COMMITTEE

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS Embassy Suites Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, FL

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION ORDER GRANTING WAIVER

Major Current Legal Topics Noel L. Allen, Esq.

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

RULE 408 CONTINUING LEGAL EDUCATION AND SPECIALIZATION PREAMBLE

MINUTES OF THE MEETING

BEFORE THE STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION FINAL ORDER GRANTING PETITION FOR VARIANCE FROM RULE 62B , F.A.C.

Supreme Court of Florida

PUBLIC MEETING AGENDA

MINUTES. The meeting of the Florida Barbers Board was called to order at approximately 9:00 a.m. by Mr. Peter Dave Magda, Chair.

STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION AND BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND OF THE STATE OF FLORIDA

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD December 3 & 4, 2012 General Meeting DRAFT

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

Florida Engineers Laws & Rules 2015 to 2017 Rule Changes During the Preceding Biennium

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

STATE CONTRACTORS BOARD

Thursday, December 6, 2018 (December 2018 FBPE Business Book) C. Introduction of guests and announcements as to presentations at a time certain

MINUTES FLORIDA BARBERS BOARD HUTCHINSON ISLAND MARRIOTT BEACH RESORT 555 NE OCEAN BLVD. STUART, FLORIDA Sunday, October 15, 2017

AGENCY FOR WORKFORCE INNOVATION TALLAHASSEE, FLORIDA

FINAL ORDER GRANTING A CONDITIONAL TEMPORARY VARIANCE FROM RULE 58AER17-1, FLORIDA ADMINISTRATIVE CODE

MINUTES APPELLATE COURT RULES COMMITTEE FRIDAY, SEPTEMBER 15, :30 am to 12:00 pm TAMPA AIRPORT MARRIOTT HOTEL Tampa, Florida

Division of Professions and Occupations

Minutes from the Committee on Publications Meeting August 11, 2013 Hilton New York, New York

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA BOARD OF SPEECH-LANGUAGE PATHOLOGY & AUDIOLOGY FINAL ORDER

Transcription:

December 11, 2015 Board of Accountancy Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL Friday, December 11, 2015 The meeting was called to order at 9:00 a.m. The roll was called by Veloria Kelly, Division Director, and reflected the following persons present: BOARD MEMBERS STAFF Cynthia Borders-Byrd Veloria Kelly Maria E. Caldwell Denise Graves David L. Dennis M.G. Fennema Tracy Keegan James Lane Steve Riggs Eric Robinson H. Steven Vogel Excused Absence Mary Ellen Clark, Senior Assistant Attorney General and Board Counsel was present. C. Erica White, Chief Attorney, Department of Business and Professional Regulation, was present. Stephen Johnson, Senior Attorney, Department of Business and Professional Regulations, was present, Megan Kachur, Assistant General Counsel, Department of Business and Professional Regulation was present. Court Reporter was Schedale Wood. 1. Approve Board Minutes A. November 5 th and 6 th, 2015 Motion was made by Mr. Riggs, seconded by Ms. Borders-Byrd, to approve minutes. Upon vote, the motion passed unanimously. 2. OGC Action Request A. Chong, Kyle Timothy 2015-001510 Mr. Dennis, Ms. Keegan and Ms. Borders-Byrd were recused. Motion was made by Dr. Fennema, seconded by Mr. Robinson to reject stipulation. Motion was made by Dr. Fennema, seconded by Mr. Robinson, to offer counter stipulation to include a fine of $2,000 to be due thirty (30) days of date of Final Order, costs of $183.02 to be due thirty (30) days of date of Final Order, makeup/missing penalty CPE 80 CPE hours plus penalty hours for a total of 160 CPE hours, suspension until CPE hours are complete and submit proof of CPE compliance for 2011-2013 re-establishment periods and proof of compliance for 2013-2015 and 2015-2017 CPE must be submitted before renewal. Upon vote, the motion passed unanimously. 1

B. Eswine, Christopher 2015-002862 Moved to January meeting. C. Hartman and Hartman, CPA s 2014-025116 Mr. Dennis, Ms. Keegan and Mr. Robinson were recused. Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd, to acknowledge that Respondent requested through Election of Rights form to have a hearing not involving any disputed issues of material fact. Upon vote, the motion passed unanimously. Motion was made to adopt the allegations of fact and conclusions of law in the Administrative Complaint as the findings of fact, and conclusion of law of the Board. Upon vote, the motion passed unanimously. Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd, to pay cost in the amount of $91.67 to be due within thirty (30) days of date of Final Order and revoke license. Upon vote, the motion passed. D. Iyer, Arun P. 2015-002274 Mr. Dennis, Mr. Robinson and Ms. Keegan were recused. Motion was made by Ms. Caldwell, seconded by Ms. Borders-Byrd, to acknowledge that Respondent requested through Election of Rights form to have a hearing not involving any disputed issues of material fact. Upon vote, the motion passed unanimously. Motion was made to adopt the allegations of fact and conclusions of law in the Administrative Complaint as the findings of fact, and conclusion of law of the Board. Upon vote, the motion passed unanimously. Motion was made by Ms. Borders-Byrd, seconded by Ms. Caldwell, to impose a fine of $2,000, to be due thirty (30) days of date of Final Order, cost in the amount of $159.82, to be due within thirty (30) days of date of Final Order, makeup/missing penalty CPE 80 CPE hours plus penalty hours for a total of 160 CPE hours, suspension until CPE hours are complete and submit proof of CPE compliance for 2013-2015 and 2015-2017 re-establishment periods. Upon vote, the motion passed unanimously. E. Renfrow, Robert 2015-002477 Mr. Dennis, Mr. Robinson and Ms. Keegan were recused. Mr. Renfrow was present. Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd, to acknowledge that Respondent requested through Election of Rights form to have a hearing not involving any disputed issues of material fact. Upon vote, the motion passed unanimously. Motion was made to adopt the allegations of fact and conclusions of law in the Administrative Complaint as the findings of fact, and conclusion of law of the Board. Upon vote, the motion passed unanimously. Motion was made by Ms. Borders-Byrd, seconded by Ms. Caldwell, to impose a fine of $2,000, to be due thirty (30) days of date of Final Order, cost in the amount of $152.00, to be due within thirty (30) days of date of Final Order and submit proof of CPE compliance for 2013-2015 and 2015-2017 reestablishment periods. Upon vote, the motion passed unanimously. F. Samuel, Stephen Scot 2014-001060 2

Mr. Dennis and Ms. Keegan were recused. Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd, that Respondent waived their right to request a hearing in which there is a disputed issue of material fact, because he failed to file an Election of Rights form, or otherwise established a disputed issue of material fact pursuant to Rule 28-106.111, F.A.C. Upon vote, the motion passed unanimously. Motion was made to adopt the allegations of fact and conclusions of law in the Administrative Complaint as the findings of fact, and conclusion of law of the Board. Upon vote, the motion passed unanimously. Motion was made by Ms. Caldwell, seconded by Ms. Borders-Byrd to impose a fine of $1,000 to be due in ninety (90) days of Final Order, costs of $125.29, to be due thirty (30) days of date of Final Order, and submit proof of CPE compliance for 2015-2017 and 2017-2019 re-establishment periods. Upon vote, the motion passed with Mr. Lane voting no. G. Scheider, Kurt Allen 2015-002491 Mr. Dennis and Ms. Keegan were recused. Motion was made by Ms. Borders-Byrd, seconded by Ms. Ms. Caldwell, to acknowledge that Respondent requested through Election of Rights form to have a hearing not involving any disputed issues of material fact. Upon vote, the motion passed unanimously. Motion was made to adopt the allegations of fact and conclusions of law in the Administrative Complaint as the findings of fact, and conclusion of law of the Board. Upon vote, the motion passed unanimously. Motion was made by Dr. Fennema, seconded by Ms. Caldwell, to impose a fine of $2,000, to be due thirty (30) days of date of Final Order, cost in the amount of $120.68, to be due within thirty (30) days of date of Final Order, license reprimanded, suspension until submitted proof of CPE compliance for 2013-2015 and 2015-2017 re-establishment periods. Upon vote, the motion passed unanimously. H. Van DeWarker, John 2014-049824 Mr. Dennis and Ms. Caldwell were recused. Motion was made by Ms. Keegan, seconded by Ms. Borders-Byrd, to accept stipulation. Upon vote, the motion passed unanimously. I. Van DeWarker, John 2015-000605 Mr. Dennis and Ms. Caldwell were recused. Motion was made by Dr. Fennema, seconded by Mr. Robinson to accept stipulation. Upon vote, the motion passed unanimously. J. Wenrick, John C. 2015-002989 Moved to January meeting K. Beard, Larry 2012-052938 Mr. Dennis, Mr. Robinson and Ms. Keegan were recused. 3

Exception #1: Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd to deny Exception one (1). Upon vote, the motion passed unanimously. Exception #2: Motion was made by Dr. Fennema, seconded by Ms. Caldwell to deny Exception two (2). Upon vote, the motion passed unanimously. Exception #3: Motion was made by Dr. Fennema, seconded by Mr. Lane to approve the change to Exception three (3). Based on a review of the entire record, the Findings of Fact in the first sentence paragraph 6 of the Recommended Order were not based on competent substantial evidence presented during the final hearing in the case. The Respondent was re-sentenced on Counts 1 and 2 on November 24, 1999, but it was not for the same sentence (see Exhibit 14 of the record, page 145). Pursuant to Section 120.57(1)(l), Florida Statutes, the Board of Accountancy may modify the findings of fact in the Recommended Order, and the recommended modification is to strike the words to the same sentence in the first sentence of paragraph 6. Upon vote, the motion passed unanimously. Exception #4: Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd to approve the change to Exception four (4). Also, based on a review of the entire record, the Findings of Fact in the last sentence paragraph 6 of the Recommended Order were not based on competent substantial evidence presented during the final hearing in the case. The sentence imposed for Count 2 is in the record of the proceeding (see Exhibit 19 of the record, pages 165 168). Pursuant to Section 120.57(1)(l), Florida Statutes, the Board of Accountancy may modify the findings of fact in the Recommended Order, and the recommended modification is to strike the last sentence, and modify the second to the last sentence as follows: The case was again remanded to the trial court to address the sentence in Count 2, and on September 12, 2007, a sentence of 17.5 months of imprisonment, to run concurrent with that for Count 1 was imposed. Upon vote, the motion passed unanimously. Exception #5: Motion was made by Dr. Fennema, seconded by Ms. Borders-Byrd to deny Exception five (5). Upon vote, the motion passed unanimously 3. Petition for Variance or Waiver A. Francis, Kesha Motion was made by Mr. Riggs, seconded by Mr. Robinson, to deny the Petition for Variance or Waiver for permanent variance. Upon vote, the motion passed unanimously. B. Morales, Elsa Maria Ms. Morales withdrew her petition C. Muhina, Christine Ms. Muhina was present. Motion was made by Ms. Caldwell, seconded by Borders-Byrd to approve the Petition for Variance or Waiver for permanent variance. Upon vote, the motion passed unanimously. 4. Exams Considerations A. Cavallaro, Stefano Joseph 4

Mr. Cavallaro was present. Motion was made by Mr. Robinson, seconded by Dr. Fennema to approve for convictions only. Upon vote, the motion passed unanimously. 5. Endorsement Considerations A. Thomas, Michael John Mr. Thomas was present. Motion was made by Mr. Robinson, seconded by Ms. Borders-Byrd to approve for convictions only. Upon vote, the motion passed unanimously. 6. Maintenance and Reactivation Staff Approvals Motion was made by Mr. Robinson, seconded by Dr. Fennema, to approve those listed. Upon vote, the motion passed unanimously. 7. Deceased Practitioners There was a moment of silence. 8. Temporary Permits Motion was made by Dr. Fennema, seconded by Ms. Keegan, to ratify list. Upon vote, the motion passed unanimously. 9. Reports A. Committee on Accounting Education Meeting Minutes October 30, 2015 Motion was made by Mr. Riggs, seconded by Ms. Borders-Byrd, to ratify minutes. Upon vote, the motion passed unanimously. Dr. Fennema will evaluate more alternative measures to check course requirements to meet upper division courses and report back to the Board after the next Education meeting. B. Committee on Budget Task Force Meeting- November 30, 2015 Motion was made by Ms. Borders-Byrd, seconded by Dr. Fennema, to ratify minutes. Upon vote, the motion passed unanimously. Mr. Dennis reported that there was a decrease in revenue due to the timing of the renewal notices going out in the mail. C. Prosecuting Attorney Report Ms. White reported. Ms. White gave the Board stats on how many licensed and unlicensed cases are under investigation as well as how many are being reviewed by legal. Ms. Clark Reported. D. Rules Report Assistant Attorney General 5

Ms. Clark informed the Board all the rules on the spreadsheet have been submitted and rule 61H1-20.0093 the Joint Administrative Procedures Committee found a technical error, this rules is being resubmitted. Rule 61H1-33.003 will become effective on January 2016. The Peer Review Committee (PROC) rule 61H1-39.002 will be addressed at the January 2016 meeting in Tampa. 10. Administrative A. Active Supervision of State Boards This was removed per Ms. Clark until the Attorney General s Office prepares a presentation for the Board. B. Board of Accountancy Statistics This was an informational item. C. Consider sending the Executive Director, Enforcement Staff & Legal Counsel to NASBA 34 th Annual Conference for Executive Directors and Legal Counsel March 15-17, 2016 in Tucson, AZ. The Board supports sending Director, Veloria Kelly; Enforcement Supervisor, Angela Francis; Chief Prosecutor Erica White; Board Counsel, Mary Ellen Clark and Senior Assistant Attorney, Stephen Johnson to the conference. D. Elect Chair and Vice Chair for 2016 Motion was made Ms. Caldwell to elect Mr. Dennis as Chair and Dr. Fennema for Vice Chair, seconded by Ms. Borders-Byrd. Upon vote the motion passed unanimously. Ms. Kelly reported. E. Remarks from the Executive Director Ms. Kelly reminded Board members their OPS paperwork packet needs to be returned to the Board office or submit their opt out letter as soon as possible. Ms. Kelly thanked the Board for their services in 2015. Ms. Clark reported. F. Update from Board Members/Staff Serving on NASBA Committees Ms. Clark informed the Board there are 53 comments in the CPE standards and the comments will go down to the AICPA committee and should become available in January for further discussion. Mr. Dennis reported. Mr. Dennis informed the Board the chair of the Uniform Accountancy Act (UAA) has set up four (4) task forces from NASBA and the AICPA for the CPE and CPA exam proposed changes. The subcommittee on Peer Review and Education will have an in person meeting in February 2016 in Ft. Lauderdale. Ms. Kelly reported. Ms. Kelly informed the Board that she was selected to serve on the NASBA State Board committee for 2016. She will attend new member training in January 2016 and attend the meeting in February 2016 in Las Vegas. 6

Mr. Dennis reported. Mr. Dennis informed the Board, the Uniform Accountancy Act Committee (UAA) is working on the retired inactive status. Under the current language an inactive CPA cannot serve on certain Boards. The UAA new language would allow CPA s to use their skills and not exclude them from services such as serving on Boards. 11. NASBA A. Candidate Care Concerns Q3 This was an informational item. B. Save the date 2016 NASBA Meeting Dates Mr. Dennis informed the Board the June 2016 meeting dates will conflict with Ms. Caldwell s NASBA travel and asked Mr. Thames, of the FICPA to investigate changing the Board meeting dates in June 2016. Mr. Thames will check and be in touch with Ms. Kelly. C. US Supreme Court Decision in Antitrust Case - Implications for State Boards This will be addressed at the January 2016 meeting by the NASBA representative. 12. FICPA A. Discussion Mr. Thames reported. Mr. Thames thanked the Board Members, Ms. Kelly and staff for their services. The FICPA will continue to offer education and CPE to students and Universities. January will begin Legislation and it will be busy. The FICPA does not expect any changes to 473. Mr. Dennis will be the liaison for the Board with the FICPA for any UAA changes or concerns. There are no changes for the Mandatory Auditors changes at this time. Respentative Dan Raulerson is active in the changes and the Board would like Mr. Thames to invite Represenative Raulerson to attend a future meeting to offer any information to the Board concerning any changes to Florida Chapter 473, Florida Statues. 13. Old Business None at this time 14. Other Business Mr. Dennis would like to move the January Probable Cause meeting to February 18 th, 2016 due to the large OGC action load for the January meeting. Mr. Dennis made a motion to start the January 28 th Board meeting at 1:00 p.m. and 9:00 a.m. on January 29 th, 2016, seconded by Dr. Fennema. Upon vote, the motion passed unanimously 15. Future Meetings This was an informational item. 16. Adjourn 7