MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

Similar documents
MINUTES EXECUTIVE BOARD MEETING JANUARY 28, 2016 EL PASO CONVENTION CENTER EL PASO, TX

Leadership Roles and Responsibilities

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

VOLUNTEER POLICIES AND PROCEDURES MANUAL

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

Information about the NAIFA 20/20 strategic plan is available at

Board of Directors Meeting March 3 & 5, 2017 Minutes

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

AEA- Retired Bylaws. Article I: Name. Article II: Purpose. Article III: Governing Authority. Article IV: Duration. Article V: Objectives

Message from the President

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

By Laws of the Missouri Rehabilitation Association

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

SHRM-ATLANTA CHAPTER BYLAWS

International Society of Automation

Section 2. Affiliate. AAUW Buffalo Branch Inc. is an Affiliate of AAUW as defined in Article V.

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

VERMONT BAR ASSOCIATION CONSTITUTION

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

Illinois Society of Medical Assistants. Bylaws. Page 1 of 11

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

National PTA Bylaws. Article I Name

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

Constitution of Beta Alpha Psi

National Constitution and Bylaws National Assembly Revision

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

Civil Service Employees Council February 2, 2012, 1:15pm Capitol Room, University Union

Texas State Board of Public Accountancy May 17, 2018

BYLAWS of the Colorado Association of Nurse Anesthetists

Sheboygan County Master Gardener Volunteer Association Bylaws

2018 Chapter Officers & Delegates Election

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

Bylaws of the Congregation

SENATE CAUCUS MINUTES FIRST MEETING

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

OKLAHOMA PTA STATE BYLAWS

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

Tennessee Society of Radiologic Technologist Bylaws

BY-LAWS Metropolitan Philadelphia Chapter of the American Found.rymen's Association Article I - Name and Objects Section 1 - This organization shall

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

ARIZONA STATE PTA BYLAWS

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

HATC RESIDENT COUNCIL BYLAWS

BYLAWS TABLE OF CONTENTS

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL).

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair

Society Board Meeting Minutes November 3-5, 2011

SCTA BYLAWS TABLE OF CONTENTS:

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 5 th, 2013

FLORIDA 911 COORDINATORS ASSOCIATION, INC. BY-LAWS

ASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc.

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ).

BYLAWS. As amended by the 2018 Annual Convention

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014)

CONSTITUTION and BY-LAWS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

ILLINOIS NURSES ASSOCIATION

BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation

SUFFOLK COUNTY REPUBLICAN WOMEN

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

VERINT SYSTEMS INC. CORPORATE GOVERNANCE & NOMINATING COMMITTEE CHARTER. Dated: March 21, 2018 PURPOSE

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS BY-LAWS

The Bylaws of Florida National Association for Music Education Collegiate

RULES OF PROCEDURE OF THE COMMISSION

MUSLIM STUDENT UNION CONSTITUTION VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

STANDING RULES OF ORDER

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

Transcription:

2018-19 EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 2018-2019 MEMBERS PRESENT Stephen Parker, Chairman Lei Testa, Chairman-elect Jim Oliver, Immediate Past Chairman Ben Simiskey, Treasurer Billy Kelley, Treasurer-elect Bill Schneider, Secretary Edie Cogdell Tom DeGeorgio Jason Freeman Julia Hayes Michele Heyman Joshua LeBlanc Angela Ragan Susan Roberts Priscilla Soto Jodi Ann Ray, President/CEO GUESTS Kathy Kelly, Executive Director, Fort Worth Chapter Brandon Booker, President, Fort Worth Chapter TSCPA STAFF PRESENT Steve Phillips, Chief Financial Officer John Sharbaugh, Managing Director, Governmental Affairs Melinda Bentley, Director, Marketing & Communications Bryan Garza, Director, Membership & Community Holly McCauley, Manager, Governance and Executive Operations

PAGE 2 I. CALL TO ORDER Chairman Stephen Parker called the Executive Board (EB) meeting to order at 8:31am and welcomed everyone to Savannah. II. III. IV. QUORUM CALL Bill Schneider, Secretary, declared a quorum present. INTRODUCTIONS Mr. Parker welcomed guests and staff present and thanked them for their attendance. CONSENT AGENDA The Consent Agenda included the following items: Minutes from the August 9-10, 2018 EB Meeting; Minutes from the October 8, 2018 EB Conference Call; Termination from TSCPA membership for Pam K. Eaves, Kim L. Reynolds, Mark E. Steakly, and Diane D. Washington; Suspension from TSCPA membership for Csongor Bibza, Melvin M. Chadwick, Rene J. Dornier, John L. Ferguson, Kellie Filton-Kuykendall, Paula K. Hicks, Beth G. Linnehan, Thomas T. McEntire and Bryan L. Stroud; Approval of SurveyMonkey for election ballot Approval of proposed changes to the Policies & Procedures Manual Review of Action Item List August 9-10, 2018 EB Meeting The following motion was made by Lei Testa and seconded by Angela Ragan. The Executive Board approves the Consent Agenda as submitted: - Motion approved with none opposed. V. MEMBERSHIP INVESTMENT REVIEW Jodi Ann Ray, President & CEO and Bryan Garza, Director, Membership & Community, provided an update on the Membership Investment Review. TSCPA partnered with Avenue M Group to go through the membership review which included a member survey over the summer. Based on feedback from the survey and the options proposed by Avenue M Group, no significant changes to the membership structure are being recommended at this time.

PAGE 3 VI. TREASURER S REPORT Ben Simiskey, Treasurer, and Steve Phillips, TSCPA CFO, reported on the financial statements for the month ending September 30, 2018. The Society had a year-to-date net revenue of $32,381. The CPE Foundation ( Foundation ) had a year-to-date net expense of ($61,123). The combined Audit report is available on the TSCPA website. Mr. Simiskey presented the recommendation for the 2019-2020 member dues. The Executive Board discussed the recommended changes and communication strategy to the chapters. Action on the proposal was delayed until Saturday, November 10. VII. GOVERNMENTAL AFFAIRS UPDATE John Sharbaugh, Managing Director, Governmental Affairs, reviewed the timeline and highlights of the TSCPA response letter to the Sunset Commission. The Commission will hold a hearing on November 14 at which time it will finalize its report and recommendation to the legislature. He shared the 2019 legislative strategy and agenda proposed by the Legislative Advisory Committee. The following motion was made by Susan Roberts and seconded by Lei Testa. The Executive Board approves the 2019 legislative agenda as proposed by the Legislative Advisory Committee. - Motion approved with none opposed. - Three positions on the Texas State Board of Public Accountancy (TSBPA) will be vacant when three CPA members terms expire January 31, 2019. In August the Executive Board approved the recommendation of four members for appointment to the TSBPA. In addition to those four, past chairman Jeff Gregg is being recommended for consideration. The following motion was made by Julia Hayes and seconded by Michele Heyman. The Executive Board approves the recommendation of Jeff Gregg for appointment to the TSBPA.

PAGE 4 - Motion passed with none opposed. TSCPA has asked TSBPA to consider adopting a CPE Reciprocity provision in their rules. The matter has been referred to the TSBPA CPE Committee. Mr. Sharbaugh provided an update on the election. The CPA-PAC was overall successful with their contributions - six house candidates that received contributions did not win their race. Mr. Sharbaugh provided a draft agenda for Advocacy Day 2019 which will be held on January 29, 2019 in Austin, TX. VIII. BRANDING IMPLEMENTATION REPORT & RECOMMENDATIONS Maddie Duhon and Dave Shaw with Arrow joined the meeting via conference call. Melinda Bentley, Director of Marketing & Communications presented an update on the work of the Branding Implementation Task Force and the recommendations from Arrow. Mr. Shaw presented the recommended logo and color palette from Arrow based on the work and feedback from the task force. The Executive Board discussed the logo and color recommendations presented. Additional discussion and approval will resume on Saturday, November 10. The meeting was recessed until Saturday, November 10. The meeting reconvened at 9:03am on Saturday, November 10. Tom DeGeorgio was not in attendance Saturday, November 10 IX. BRANDING IMPLEMENTATION DISCUSSION & APPROVAL The Executive Board shared their feedback and discussed the logo design and color concept presented the previous day. Staff will work with Arrow on additional color choices. The following recommendation was made by Jim Oliver and seconded by Joshua LeBlanc. The Executive Board approves the following recommendations: - Use of TXCPA for branding - Use of the star in the A in the logo design - The use of a color palette primary color for master and coordinating color options for chapters

PAGE 5 - Motion passes with none opposed X. 2019-2020 MEMBER DUES Clarification was provided on member categories and which entities are responsible for setting dues for each. The Executive Board discussed the proposed changes for the 2019-2020 member dues. The following motion was made by Bill Schneider and seconded by Angela Ragan. The Executive Board believes that simplified and consistent member categories and dues structure would aid in the recruitment and retention of members, and recommends the following dues structure for 2019-2020 to the Board of Directors: CPA member dues from the State shall remain at $295. CPA Retired and 40-year members - $90. Affiliate dues - $125 ($90 for the State and $35 for the Chapter) Student dues - $35. ($20 for the State and $15 for the Chapter) TSCPA will proactively communicate with chapters regarding the proposed changes. As we continue to refocus our membership efforts and value proposition for our key constituencies, the TSCPA Executive Board invites Chapters to consider having CPA member dues remain stable for 2019-2020. In addition, the Executive Board invites Chapters to consider providing consistency in rates across the state for our retired CPA and 40-year members with a total annual cost of $125 - $90 for the state and $35 for the Chapter. - Motion passed with none opposed. XI. CHAPTER REVIEW TASK FORCE UPDATE Mr. Garza provided an update on the Chapter Review Task Force which is working to identify and implement pilot projects that will serve members and provide support and resources to chapters. Following a survey conducted in mid-september targeting chapter presidents, presidents-elect and executive directors/staff, the task force is working with TSCPA staff and other committees on projects that will help align Society and chapter resources and activities.

PAGE 6 TSCPA is in the process of creating partnership agreements that establish expectations and define responsibilities of TSCPA and local chapters. Over the past few months, several chapters have received a website refresh and are integrating their database with NetForum Enterprise, the software used by TSCPA. Additional projects are currently being reviewed and awaiting additional feedback from other committees such as the creation of a chapter leader portal to include a chapter performance dashboard, standard reports and best practice documents. XII. XIII. CHAIRMAN-ELECT REPORT Lei Testa, Chairman-elect noted the 2019-2020 Executive Board Orientation will be held during the April 2019 Executive Board meeting. Details will be shared with those invited once confirmed. Ms. Testa shared updates on chapters she has visited and provided an overview from the October 2018 AICPA Council meeting. CHAIRMAN REPORT Mr. Parker provided an update on the Accredited in Business Valuation (ABV) credential change from AICPA. The AICPA Council voted to uphold their decision from May 2018 to open the ABV credential to other qualified professionals (non- CPAs). Mr. Parker reminded the Executive Board of the dates for the 2019 Advocacy Day and Midyear Board of Directors Meeting in Austin and provided updates on visits to chapters and other scheduled visits. XIV. CPE STRATEGY PRESENTATION Ms. Ray presented an update on the CPE Strategy for 2019-2020. She reviewed the model, timeline and next steps. The Executive Board discussed the strategy and consideration was given to the financial impact. The following motion was made by Edie Cogdell and seconded by Lei Testa. The Executive Board approves the proposed 2019-2020 CPE Strategy as presented. - Motion passed with none opposed. - XV. COORDINATING OFFICER REPORTS The following Coordinating Officer reports were made: Business and Industry: Priscilla Soto CPE Advisory Board: Lei Testa Diversity & Inclusion: Angela Ragan

PAGE 7 Federal Tax Policy: Jason Freeman Membership: Billy Kelley Nominations: Jim Oliver Professional Standards: Bill Schneider Relations with Educational Institutes: Edie Cogdell Young CPAs and Emerging Professionals: Joshua LeBlanc XVI. EXECUTIVE SESSION Current Executive Board members went into executive session at 12:00pm. XVII. ADJOURNMENT There being no further business, the meeting was adjourned at 12:30pm. MOTIONS PASSED 1. Approval of the Consent Agenda as submitted 2. Approval of the 2019 legislative agenda as proposed by the Legislative Advisory Committee. 3. Approval of the recommendation of Jeff Gregg for appointment to the TSBPA. 4. Approval of the following recommendations: - Use of TXCPA for branding - Use of the star in the A in the logo design - The use of a color palette primary color for master and coordinating color options for chapters 5. Approval of the following: The Executive Board believes that simplified and consistent member categories and dues structure would aid in the recruitment and retention of members, and recommends the following dues structure for 2019-2020 to the Board of Directors: CPA member dues from the State shall remain at $295. CPA Retired and 40-year members - $90. Affiliate dues - $125 ($90 for the State and $35 for the Chapter) Student dues - $35. ($20 for the State and $15 for the Chapter) TSCPA will proactively communicate with chapters regarding the proposed changes.

PAGE 8 As we continue to refocus our membership efforts and value proposition for our key constituencies, the TSCPA Executive Board invites Chapters to consider having CPA member dues remain stable for 2019-2020. In addition, the Executive Board invites Chapters to consider providing consistency in rates across the state for our retired CPA and 40-year members with a total annual cost of $125 - $90 for the state and $35 for the Chapter. 6. Approval of the proposed 2019-2020 CPE Strategy as presented. Respectfully submitted, X Holly McCauley Manager, Governance & Executive Operations 11/16/2018 7:24:55 AM PST X Date Approved by: X Bill Schneider 2018-2019 Secretary, TSCPA 11/16/2018 7:23:19 AM PST X Date