BOARD OF EMPLOYEE LEASING COMPANIES

Similar documents
BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

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

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA ORLANDO UNIVERSAL 7800 UNIVERSAL BOULEVARD ORLANDO, FLORIDA 32819

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, May 20, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

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

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

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

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

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

MINUTES. November 17, 2016

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

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

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

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

Flow of Business: A Typical Day on the Senate Floor

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

TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. As adopted June 13, 2014

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

BYLAWS March 20, 2018

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

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

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

CHARTER REVIEW COMMISSION MEETING SUMMARY MINUTES JANUARY 11, 2017

MINUTES OF THE MEETING

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL Sunday, April 15, 2018

ARTICLE I NAME AND LOCATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

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

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

Texas State Board of Public Accountancy July 19, 2018

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

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

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

MEMBERS: John Antona, Chair; Tim Newton, Vice Chair; John R. Barnott; Tim Mowrey, Sr.; Chris Prather; William Snyder; Jerry Wooldridge; James Yohn

Staub Anderson Green LLC LLC FORMATION CHECKLIST

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009)

SAMPLE NYS BY-LAWS - No Members (August 2013)

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE HUMANE SOCIETY OF THE OHIO VALLEY

PITTSBURGH CURLING CLUB BYLAWS

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES December 13, :00 a.m.

MINUTES OF THE MEETING

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:10 p.m.

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. COMES NOW, Petitioner, Department of Health, by and through its

Part I Wednesday, February 20, 2019 (February 2019 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

FPA:-- FINANCIAL PLANNING ASSOCIATION

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706

STATE OF FLORIDA DEPARTMENT OF HEALTH

BY-LAWS OF WOODBRIDGE TOWNHOMES

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING TUESDAY, OCTOBER 25, :00 PM

BYLAWS November 20, 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

WAYS & MEANS COMMITTEE MEETING

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

Part I Wednesday, April 4, 2018 (April 2018 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

The Board Meeting was called to order by Chairman Pierre Bellemare at 8:35 a.m.

Mr. Fiorillo called the meeting to order. Ms. Raybon called roll.

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

Chairwoman Conwell called the meeting to order at 9:13 a.m.

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

Bylaws Amended: May 10, 2018

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS

Minutes PRODUCT APPROVAL PROGRAM OVERSIGHT COMMITTEE PRESENT: PRODUCT APPROVAL PROGRAM OVERSIGHT COMMITTEE NOT PRESENT: STAFF PRESENT:

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING June 12, Florida Avenue, NW Washington, DC :30 p.m.

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

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

Dance Team Constitution

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES BRANDON PALM RIVER ROAD TAMPA, FLORIDA Sunday, April 17, :00 a.m.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

The Campus Lantern Constitution Eastern Connecticut State University

Transcription:

GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately 1:07 p.m. EST by Mr. Abram Finkelstein, Board Chair. II. ROLL CALL MEMBERS PRESENT Abram Finkelstein, Chair John Jones, Vice Chair Eric Arfons Celeste Dockery Emery Ellinger MEMBERS ABSENT Scott Buchanan (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Lynette Norr, Board Counsel, Office of the Attorney General Mary Ellen Clark, Board Counsel, Office of the Attorney General James Fortunas, Assistant General Counsel, DBPR Krista Woodard, Government Analyst, DBPR Justin Myers, Government Analyst, DBPR OTHERS PRESENT Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel Miller & Hament, P.A. Greg Tayon, Esquire Peter Schulman Jay Morgan Joseph Ruiz The meeting was opened with a roll call and a quorum was established. Mr. Morrison introduced Mr. Justin Meyers as the new investigator for the board. The members of the Board welcomed Mr. Meyers. III. THE PLEDGE OF ALLEGIANCE Mr. Finkelstein led all in the Pledge of Allegiance. Page 1 of 10

IV. REVIEW AND APPROVAL OF THESEPTEMBER 30, 2015 GENERAL BUSINESS MEETING MINUTES Mr. Jones moved to approve the minutes. Mr. Finkelstein seconded the motion and it passed. V. REVIEW AND APPROVAL OF THE OCTOBER 1, 2015 GENERAL BUSINESS MEETING MINUTES Mr. Jones moved to approve the minutes. Mr. Finkelstein seconded the motion and it passed. VI. REVIEW AND APPROVAL OF THE OCTOBER 21, 2015 TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Jones moved to approve the minutes. Mr. Finkelstein seconded the motion and it passed. VII. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. MOTION FOR WAIVER OF RIGHTS AND FINAL ORDER 1. Key Vista Associates, Inc. Case Number: 2013-032709 2. Marc Combs Case Number: 2013-032694 PCP: Seltzer and Stamatyades February 17, 2015 Mr. Fortunas advised that he was pulling these cases from the agenda and would present them at a later meeting. 3. Smart Tek Service Solutions, Corp. Case Number: 2013-015456 4. Kelly Mowrey Case Number: 2013-015476 PCP: Seltzer and Stamatyades February 17, 2015 Mr. Fortunas advised that he was pulling these cases from the agenda and would present them at a later meeting. B. SETTLEMENT STIPULATIONS 1. Marthe Dizon Case Number: 2013-001032 2. Marthe Dizon Case Number: 2014-007230 PCP: Reeves and DiMascio April 29, 2014 3. Marthe Dizon Case Number: 2014-023290 PCP: Waived Mr. Fortunas presented the cases explaining they stem from violations including failure to timely submit the 2012 2 nd, 3 rd, and 4 th quarter reports, failure to timely submit the 2012 Annual Financial Statement, and failure to submit the 2013 1 st quarter report. Page 2 of 10

Mr. Fortunas stated that the Subject has executed a Voluntary Relinquishment with no right of reapplication. He further stated that the settlement stipulation provides for imposition of an administrative fine of $1500, cost of $130.29, and compliance with terms of the final the order in case 2011-045593 with joint and several liabilities for payment of the fine and costs. Mr. Finkelstein moved to adopt the terms of the settlement stipulation as the final order of the board. Mr. Jones seconded the motion and it passed unanimously. 4. Leading Edge Leadership Group, LLC Case Number: 2015-000635 5. Christian Ramos Case Number: 2015-000638 PCP: Seltzer and Jones April 15, 2015 Mr. Fortunas presented the cases explaining they stem from violations involving submission of the 2014 1 st quarter report with a negative net working capital deficiency. After a very lengthy discussion, the board moved to tabled discussion of the case until Mr. Fortunas has afforded Mr. Law an opportunity to review the entire case file and provide an analysis of his findings. The board also asked if Mr. Law would be able to attend to discuss the case. Mr. Fortunas advised that he would send the case back for further investigation. Mr. Jones was recused from the discussion due to his participation on the Probable Cause Panel. C. VOLUNTARY RELINQUISHMENTS/SETTLEMENT STIPULATIONS 1. Charles David Wood Case Number: 2013-049398 2. Charles David Wood Case Number: 2014-006932 PCP: Seltzer and Jones September 18, 2014 3 Charles David Wood Case Number: 2014-041407 4. Charles David Wood Case Number: 2014-041474 5. GPS Financial Services, Inc. Case Number: 2014-041402 6. AMS Staff Leasing, Inc. Case Number: 2014-041412 7. GPS PEO, Inc. Case Number: 2014-041416 8. AMS Staff Leasing II, Inc. Case Number: 2014-041471 9. Aspen Staff Leasing, Inc. Case Number: 2014-041477 PCP: Waived Mr. Fortunas presented the cases explaining they stem from violations involving failure to timely file cross-guarantees, failure to maintain workers compensation coverage, failure to report a group member on its combined 2012 Annual Financial Report, failure to report a group member on its combined 2013 2 nd, 3 rd, and 4 th quarter reports, failure to submit its 2013 annual financial report, conducting business under the other names without prior authorization from the Board, failure to submit the 2014 1 st quarter report, failure to submit the 2013 Annual Report, failure to include Board approved cross guarantees with its consolidated 2013 3 rd quarter report, failure to maintain workers compensation coverage for AMS Staff Leasing II, Inc., and failure to submit the 2014 1 st quarter report for AMS Staff Leasing II, Inc. and Aspen Staff Leasing, Inc. Page 3 of 10

Mr. Fortunas stated that the Subjects would cease operations as employee leasing companies and controlling persons within 30 days of the acceptance of the voluntary relinquishment and has executed a Voluntary Relinquishment with no right of reapplication and the imposition of an administrative fine of $9000, costs of $498.06 with joint and several liabilities for payment of the fine and costs Ms. Dockery moved to adopt the terms of the settlement stipulation as the final order of the board. Mr. Ellinger seconded the motion and it passed unanimously. VIII. DISCUSSIONS Rule 61G7-5.0033, F.A.C. DBPR EL 4518 Board Approved Cross Guaranty Form (Board Draft) DBPR EL 4518 Board Approved Cross Guaranty Form (Tack Draft) Mr. Tack informed that he only wanted to include two words consolidated or to second bullet of the instructions to make it comply with Rule 61G7-5.0033, F.A.C. Ms. Dockery moved to approve the change to form DBPR EL 4518 to include Mr. Tack s revision. Mr. Ellinger seconded the motion and it passed unanimously. Rule 61-32, F.A.C. - Citations Rule 61G7-7.003, F.A.C. Notice of Non-Compliance Mr. Morrison presented some proposed language changes to the Citation and Notice of Non- Compliance as drafted by Mr. Jerry Wilson, Director of Regulations. Members of the board expressed concern and discomfort over the extended length of time that would be permissible for violations of the rules. Mr. Miller stated he would like to get FAPEOs reaction to the proposed changes. The board asked Mr. Morrison to notice the discussions for the February 2016 meeting in Tallahassee and to ask Mr. Wilson to attend to discuss his proposed changes. The meeting recessed for the day at 3:05 p.m. to resume the next day. Transcripts and/or recordings of the meeting can be obtained upon request. Page 4 of 10

GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 19, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately 9:04 a.m. EST by Mr. Abram Finkelstein, Board Chair. II. ROLL CALL MEMBERS PRESENT Abram Finkelstein, Chair John Jones, Vice Chair Eric Arfons Celeste Dockery MEMBERS ABSENT Scott Buchanan (excused) Emery Ellinger (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Lynette Norr, Board Counsel, Office of the Attorney General Mary Ellen Clark, Board Counsel, Office of the Attorney General James Fortunas, Assistant General Counsel, DBPR Krista Woodard, Government Analyst, DBPR Justin Myers, Government Analyst, DBPR OTHERS PRESENT Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel Miller & Hament, P.A. Greg Tayon, Esquire Justin Reaves Rusty Reaves Sherri Reaves Todd Packard The meeting was opened with a roll call and a quorum was established. III. THE PLEDGE OF ALLEGIANCE Mr. Finkelstein led all in the Pledge of Allegiance. Page 5 of 10

IV. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. 3J & Associates, LLC (EL Applicant) Russell Bruce Reaves, Controlling Person Applicant Mr. Finkelstein presented the company and controlling person applications asking if Mr. Reaves or a representative was present to answer questions. Mr. Reaves was present, sworn in and answered questions posed about the discharge of bankruptcy and numerous other issues with his application. After a brief discussion, the board moved to table discussion of the applications until the December 2015 meeting. B. Human Capital Concepts, LLC (EL Applicant) Steve Kellam, Controlling Person Applicant Harlan M. Schafir, Controlling Person Applicant Mr. Finkelstein presented the company and controlling person applications. Mr. Jones advised that the IRS 8821 form needed to be corrected. Mr. Jones moved to approve the applications pending receipt of the corrected IRS 8821 forms. *** Termination of Operations *** Human Capital Concepts, LLC DM 60 Mr. Finkelstein presented the termination of operations application for Human Capital Concepts, LLC DM 60. Mr. Jones moved to accept the termination of operations. C. PEI Ohio, Inc. EL Applicant Todd Packard, Controlling Person Applicant Mr. Finkelstein presented the company and controlling person applications. Mr. Jones moved to approve the applications and the disposal of the unlicensed activity case. Page 6 of 10

D. Unique Staff Leasing I, Ltd. D/B/A UniqueHR (GL Applicant) E. Unique Staff Leasing III, Ltd. (GM Applicant) F. Garry Bradford Managements Company, Ltd. (GM Applicant) Garry William Bradford, Controlling Person Applicant Rebecca Ann Bradford, Controlling Person Applicant Mr. Finkelstein presented the group leader, group member and controlling person applications. Mr. Jones moved to approve the applications. Mr. Arfons seconded the motion and it passed unanimously. V. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. A-1 Contract Staffing VI, LLC GM 470 *** Termination of Operations *** A-1 Contract Staffing VI, LLC GM 470 A-1 Contract Staffing, Inc. GM 278 Mr. Finkelstein presented the change of ownership and termination of operations applications. Mr. Jones advised that he is the current controlling person for these companies and Ms. Dockery informed that she used to own the companies. Mr. Arfons moved to approve the change or ownership application and the termination of operations. B. Anthros, Inc. GL 203 Anthros II, Inc. GM 541 Mr. Finkelstein presented the change of ownership applications. Mr. Jones moved to approve the change or ownership applications. Ms. Dockery seconded the motion and it passed unanimously. VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. CoAdvantage Resources 40, Inc. d/b/a/ CoAdvantage GL 187 TO: CoAdvantage Resources 40, LLC d/b/a/ CoAdvantage B. CoAdvantage Resources 41, Inc. d/b/a/ CoAdvantage GM 498 TO: CoAdvantage Resources 41, LLC d/b/a/ CoAdvantage C. CoAdvantage Resources 42, Inc. d/b/a/ CoAdvantage GM 497 TO: CoAdvantage Resources 42, LLC d/b/a/ CoAdvantage Mr. Finkelstein presented the name change applications. Mr. Jones moved to approve the applications. Mr. Arfons seconded the motion and it passed unanimously. Page 7 of 10

VII. REVIEW AND CONSIDERATION OF TERMINATION OF OPERATIONS A. Oasis Outsourcing VIII, Inc. GM 110 Mr. Finkelstein presented the termination of operations application. Mr. Finkelstein moved to approve the termination of operations application. Mr. Arfons seconded the motion and it passed unanimously. VIII. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Sergio Fernandez, CO 770 ADP TotalSource CO XXII, Inc. GL 118 ADP TotalSource, Inc. GL 104 ADP TotalSource I, Inc. GL 33 ADP TotalSource Services, Inc. GL 4 (Group Members are included in list of companies) Mr. Finkelstein presented the controlling person relinquishment for Sergio Fernandez. Mr. Jones moved to approve the controlling person relinquishment. B. Justin Ross Lipton, CO 1026 CoAdvantage Resources 24, Inc. GL 8 CoAdvantage Resources 13, Inc. GL 36 CoAdvantage Resources 11, Inc. GL 69 CoAdvantage Resources, Inc. GL 82 Co Advantage Resources 29, Inc. GL 147 CoAdvantage Resources 52, Inc. EL 346 CoAdvantage Resources 40, Inc. - GL 187 (Group Members are included in list of companies) Mr. Finkelstein presented the controlling person relinquishment for Justin Lipton. Mr. Finkelstein moved to approve the controlling person relinquishment. Mr. Jones seconded the motion and it passed unanimously. IX. REPORTS A. Office of the Attorney General - Lynette Norr and Mary Ellen Clark October 2015 Rules Report FTC Staff Guidance: Active Supervision Ms. Norr explained the rules report as included in the agenda materials advising that Rules 61G7-4.003 and 61G7-10.0013 became effective on October 29, 2015. Page 8 of 10

B. Office of the General Counsel James Fortunas Prosecuting Attorney s Report Mr. Fortunas provided a synopsis of the Prosecuting Attorney s Report stating that as of November 13, 2015 there were 107 cases in private status, 20 set for Board Presentation, 11 awaiting Final Orders, and 6 unlicensed activity cases. C. Executive Director Rick Morrison No Report. D. Chairperson Abram Finkelstein No Report. X. OLD BUSINESS The board members along with industry members that were present thanked Ms. Clark for her years of services and guidance to the board. XI. NEW BUSINESS Proposed Meeting Dates for 2016 The board approved the following meeting dates for 2016. TELEPHONE CONFERENCE CALL SCHEDULE Dates: January 20, 2016 March 16, 2016 May 18, 2016 July 20, 2016 August 17, 2016 October 19, 2016 December 21, 2016 Time: 10:00 a.m. or soon thereafter Page 9 of 10

Locations: Subject to Change TRAVEL SCHEDULE Dates: February 17-18, 2016 (Tallahassee, FL) April 20-21, 2016 (TBD) June 15-16, 2016 (TBD) September 21-22, 2016 (TBD) November 16-17, 2016 (TBD) Time: 9:00 a.m. or soon thereafter (Dates, locations, and times are subject to change at the request of the Board or availability of meeting space) XII. PUBLIC COMMENTS None XIII. ADJOURNMENT Ms. Dockery moved to adjourn. The meeting adjourned at 10:23 a.m. Transcripts and/or recordings of the meeting can be obtained upon request. Page 10 of 10