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

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

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 September 27 & 28, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

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

Reports A. PROSECUTING ATTORNEY- PROSECUTING REPORT

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

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

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

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

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

BOARD OF EMPLOYEE LEASING COMPANIES

Division of Professions and Occupations

Texas State Board of Public Accountancy July 19, 2018

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

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

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

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

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

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

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

Instructions for Applying to be Reinstated After 5 Years

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

2.3 The National Electrical Code may be examined at any state publications depository library.

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

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

Texas State Board of Public Accountancy May 17, 2018

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

State of Florida Department of Business and Professional Regulation Board of Professional Geologists

MINUTES. November 17, 2016

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

CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. April 19, 2016 at 1:30 P.M.

New Jersey State Board of Accountancy Laws

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

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

BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION

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

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

Uniform Accountancy Act Model Rules

Texas State Board of Public Accountancy May 12, 2016

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

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

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl

Largo, Florida, January 23, 2018

The Anatomy of a Complaint

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

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

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

IN THE SUPREME COURT OF FLORIDA. FLORIDA BOARD OF BAR EXAMINERS ) RE: EDWARD L. HOWLETTE, SR. ) Case No. SC ) Response to Petition for Review

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

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

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

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

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

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

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

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS

Bylaws of Alpha Delta Pi Sorority

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

BOARD OF EMPLOYEE LEASING COMPANIES

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

Indiana Statutes, Rules, & Ethics for Professional Engineers

IBADCC Ethics Disciplinary Procedures

RULES REGULATING THE FLORIDA BAR CHAPTER 1 GENERAL INTRODUCTION 1-1. NAME. The name of the body regulated by these rules shall be THE FLORIDA BAR.

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

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

Supreme Court of Florida

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

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

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

BOARD OF EMPLOYEE LEASING COMPANIES

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

MINUTES FLORIDA BARBERS BOARD PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA Monday, May 17, 2010, 9:00 a.m.

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

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

Part 2 The Law Society

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

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 118,378. In the Matter of LANCE M. HALEY, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

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

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

GAMMA PHI BETA SORORITY RULES AND PROCEDURES

Transcription:

Division of Certified Public Accounting Veloria Kelly, Director 240 NW 76th Drive, Suite A Gainesville, FL 32607-6655 Phone: 850.487.1395 Fax: 352.333.2508 Ken Lawson, Secretary Rick Scott, Governor Board of Accountancy June 17, 2011 Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607 Friday, June 17, 2011 The meeting was called to order at 9:04 a.m. by Ms. Caldwell, Chair. The roll was called by Ms. Borders-Byrd, and reflected the following persons present. BOARD MEMBERS STAFF Teresa Borcheck Present Veloria Kelly Present Cynthia Borders-Byrd Present June Carroll Present Maria E. Caldwell Present William Durkin Excused Absence Steve Riggs Present Eric Robinson Present David Tipton Excused Absence Mary Ellen Clark, Esquire, Assistant Attorney General and Board Counsel was present. Eric Hurst, Chief Attorney, Department of Business and Professional Regulation was present. The court reporter was Pat Gough. Ken Lawson, Secretary of Department and Business Professional Regulation was present. Mr. Lawson introduced himself to the board members and gave them a brief summary of his background. Mr. Lawson asked the board if they had questions or concerns. Ms. Caldwell stated the board is concerned with the funding for board members to attend the NASBA Conferences, she informed Mr. Lawson of the importance of these conferences and why it s so important for board members and staff to be able to attend them. Mr. Riggs informed Mr. Lawson that there is concern where the Customer Contact Center is concerned. Ms. Kelly stated that the Department has been working on the Customer Contact Center and there has been improvement, she told the board that she communicates weekly with the Director of the Customer Contact Center. Mr. Lawson stated that he and Ms. Kelly would be communicating with Ms. Caldwell about the issues the board is concerned with. Mr. Lawson let the board know that the Governor wants to interview the applicants for the vacant board member positions. Mr. Lawson asked that the board keep an open dialog with him and let him know their issues. 1. Approve Board Minutes A. May 6, 2011 Motion was made by Mr. Riggs, seconded by Ms. Borcheck, to approve. Upon vote, the motion 2. OGC Action Request A. BENNETT, PHILIP C - 2010043915 LICENSE EFFICIENTLY. REGULATE FAIRLY. WWW.MYFLORIDALICENSE.COM

Motion was made by Mr. Robinson, seconded by Ms. Borders-Byrd, to accept. Upon vote, the 3. Petitions for Variance or Waiver A. BALLARD, LAUREN Motion was made by Mr. Riggs, seconded by Ms. Borders-Byrd, to approve. Upon vote, the motion passed with Mr. Robinson voting no. B. GORMAN, JONATHAN Mr. Gorman was present. Motion was made by Ms. Borders-Byrd, seconded by Ms. Borcheck, to approve based on Mr. Gorman s work experience. Upon vote, the C. HUNT, STANLEY Mr. Hunt was present. Motion was made by Mr. Robinson, seconded by Mr. Riggs, to approve based on Mr. Hunt s work experience. Upon vote, the D. ROMERO, RAMON Mr. Romero was present. Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve. Upon vote, the 4. Reconsiderations A. FINKELSHTEYN, JACOB Mr. Finkelshteyn was present. Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to reconsider, vacate pervious denial and approve. Upon vote, the B. SCHNEIDER AND POMYKALA, CHTD CASE #2010-006379 Mr. Pomykala was present. The Board was not able to act on this due to a lack of a quorum. Ms. Clark was advised to hold the Order that was to be issued from the May meeting, until this is brought back before the board at their next meeting. Motion was made by Ms. Borcheck, seconded by Mr. Riggs, to approve the removal of Mr. Pomykala s name from the firm name. Upon vote, the motion passed unanimously. 5. Now Meets Requirements A. FRIEDMAN, STEVEN Motion was made by Ms. Borcheck, seconded by Ms. Borders-Byrd, to reconsider, vacate pervious denial and approve. Upon vote, the

B. MENDOZA, GABRIEL Motion was made by Ms. Borcheck, seconded by Ms. Borders-Byrd, to reconsider, vacate pervious denial and approve. Upon vote, the 6. Disciplinary Matters A. HARRIS, ALEX 2009021614 Mr. Harris was present. Motion was taken by Ms. Borders-Byrd, Mr. Riggs, to accept report. Upon vote, the motion B. ROBBINS, JAMES GLENN 2008016292 Ms. Borcheck was recused. Motion was made by Mr. Riggs, seconded by Ms. Borders-Byrd, to approve report. Upon vote, the 7. Exams Recommended Approvals Scott C Leichner Applicant was charged with careless driving May 15, 2004; paid fine. All sanctions have been satisfied. Charged with driving with unsafe equipment October 9, 2004; paid fine. All sanctions have been satisfied. Applicant charged with expired registration May 11, 2007; renewed registration and charges dismissed. All sanctions have been satisfied. Charged with driving over the speed limit May 4, 2003; paid $200.00 fine. All sanctions have been satisfied. Motion was made by Mr. Riggs, seconded by Ms. Borcheck, to approve for convictions only. Upon vote, the Nicholas Topa Applicant was charged with reckless driving October 18, 2004; one (1) year probation and 80 hours community service. All sanctions have been satisfied. Applicant charged with battery on July 20, 2005; two (2) weeks jail and four (4) years probation. All sanctions have been satisfied. Applicant charged with public intoxication on May 30, 2010; 180 days probation and 40 hours community service. All sanctions have been satisfied. Motion was made by Mr. Riggs, seconded by Mr. Robinson, to approve for convictions only. Upon vote, the 8. Exams- Denials Geydis Gonzalez Deficient six (6) quarter hours to include coverage in cost & managerial accounting and accounting information systems and 7.5 quarter hours to include two (2) quarter hours of business law. Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to deny. Upon vote, the motion

9. Original Licensure Considerations Kevin Troup Applicant is requesting the Board to accept his initial two business law courses he completed to satisfy the six (6) semester hour of business law. Applicant s official transcript evidenced he completed BUS 261 Legal Environment of Business August 1, 1996 at Wake Forest and BUS Legal Environment of Business May 1, 2002 at the University of Florida. Applicant s exam application was noticied deficient 3 semester hours of business law because BUS 261 Legal Environment at Wake Forest duplicated BUL 5810 Legal Environment at UF. Applicant then completed BUS 430 International Business Law November 1, 2009 and was approved to take the exam. Applicant contend that he would have appealed to the Board during his initial application if he would have known that this was going to cause a problem with his original licensure application and work experience. Applicant is deficient four (4) months and one (1) week of work experience. Applicant is requesting the Board to accept his one (1) year of work experience from Chamberlain & Associates P.A. for the period of June 8, 2009 through June 21, 2010. Applicant met the education requirement set forth in 61H1-27.002(3) November 1, 2009. Motion wasm ade by Mr. Robinson, seconded by Ms. Borders-Byrd, to approve the work experience. Upon vote, the moiton passed with Mr. Riggs voting no. 10. Endorsement Recommended Approvals Jacob Cukjati Applicant was charged with Unlicensed Practice of Law on September 1, 2002; one (1) count guilty. All sanctions have been satisfied. Motion was made by Mr. Robinson, seconded by Ms. Borders-Byrd, to approve for conviction only. Upon vote, the Jason Grass Applicant was charged with DUI, minor in possession, and NVA on September 17, 2001; paid $545 fine and one (1) day in jail. All sanctions have been satisfied. Motion was made by Mr. Robinson, seconded by Ms. Borders-Byrd, to approve for conviction only. Upon vote, the 11. Endorsement Consideration Maureen Butler Applicant answered affirmatively to question regarding holding self out or practiced as a CPA in the geographical boundaries of the State of Florida. Ms. Butler was present. Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve. Upon vote, the

Brian Milem Applicant answered affirmatively to question regarding holding self out or practiced as a CPA in the geographical boundaries of the State of Florida. Motion was made by Ms. Borders-Byrd, seconded by Ms. Borcheck, to approve. Upon vote, the Pamela Seitz Pamela Seitz's endorsement application was received by the Department of Business and Professional Regulation on November 19, 2010 and noticed on December 8, 2010 for official transcripts from Emporia State University and University of Kansas. Ms. Seitz submitted the requested transcripts on January 14, 2011. She was noticed on January 20, 2011 that she was deficient 12 semester hours of upper division accounting to include coverage in accounting information systems, one (1) year of work experience under the direct supervision of a certified public accountant which must commence after completion of the deficient accounting courses, and a signature on the CPE reporting form. Ms. Seitz submitted a letter on Februray 4, 2011 requesting waiver of the 12 semester hours of upper division accounting based upon her many years of work in the accounting and tax industry. The work experience was received on Feburary 7, 2011. She was noticed on February 8, 2011 that to waive the 12 semester hours of upper division accounting she will have to be able to show that she have at least five (5) years of work expereince under the supervision of a licensed CPA after licensure in Missouri (2/17/1989). She was informed that based on the work experience received from BKD, LLP she was deficient three (3) years five (5) months and two (2) weeks work experience. A letter was received from Intuit indicating the dates in which Ms. Seitz worked for them. She was informed that the letter submitted was unacceptable and that the work experience form must be completed. Ms. Seitz is requesting the board to accept the letter of employment in liew of the Florida work experience form because Intuit will not complete the form or allow one of their CPA Managers to sign any form. Motion was made by Mr. Robinson, seconded by Mr. Riggs, to approve. Upon vote, the motion 12. Maintenance and Reactivation Consent Agenda Staff Approvals Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve. Upon vote, the 13. Maintenance and Reactivation Requests to Reactivate Elliott Buchman Mr. Buchman is requesting reinstatement of his license. His license reverted to delinquent status on January 1, 2007 for failure to submit the license renewal fee. His license reverted to null and void on January 1, 2009.

Mr. Buchman was present. Nicholas Carbone Mr. Carbone is requesting reinstatement of his license. His license reverted to delinquent status on January 1, 2004 for failure to submit the (CPE) hours, a passing score on the laws and rules exam, and license renewal fee. His license reverted to null and void on January 1, 2006. Mr. Carbone was present. Motion was made by Mr. Robinson, seconded by Mr. Riggs, to approve extending Cristina Conde Ms. Conde is requesting reinstatement of her license. Her license reverted to delinquent status on January 1, 2003 for failure to submit the (CPE) hours, a passing score on the laws and rules exam, and license renewal fee. Her license reverted to null and void on January 1, 2005 Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve extending Donald Farr Mr. Farr is requesting reinstatement of his license. His license reverted to delinquent status on January 1, 2008 for failure to submit the license renewal fee. His license reverted to null and void on January 1, 2010. Mr. Farr was present. Motion was made by Ms. Borders-Byrd, seconded by Mr. Robinson, to approve extending Pamela Fleming Ms. Fleming is requesting reinstatement of her license. Her license reverted to "delinquent" status on January 1, 2008 for failure to submit the (CPE) hours and a passing score on the laws and rules exam for 2007 reporting period. Her license reverted to "null and void" status on January 1, 2010. Michele Foreman Ms. Foreman is requesting reinstatement of her license. Her license reverted to "delinquent" status on January 1, 2004 for failure to submit a passing score on the laws and rules exam. Her license reverted to "null and void" status on January 1, 2006.

Deborah McCarthy Ms. McCarthy license reverted to "delinquent" status on January 1, 2007 for failure to submit the continuing profession education (CPE) hours, a passing score on the laws and rules exam and the license renewal fee. Her license reverted to "null and void" status on January 1, 2009. Ms. McCarthy was present. Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve extending Margarita Pons Ms. Pons license reverted to "delinquent" status on January 1, 2009 for failure to submit the continuing professional education hours. Her license reverted to "null and void" on January 1, 2010. Erik Wilson Mr. Wilson is requesting reinstatement of his license. His license reverted to delinquent status on January 1, 2009 for failure to submit the continuing profession education (CPE) hours, a passing score on the laws and rules exam, and license renewal fee. His license reverted to null and void on January 1, 2011. 14. Maintenance and Reactivation Considerations Justin DiMacchia Mr. DiMacchia is requesting that his reactivation application received December 21, 2010 be approved. Mr. DiMacchia license went "delinquent" on 1/1/05 and "current inactive" on 1/1/07. Mr. DiMacchia submitted a total of 124 CPE hours with 88 hours in accounting and auditing with his reactivation application; five of the hours were disallowed because of the 20 hour maximum in behavioral. Total CPE hours verified 119 with 88 in accounting and auditing. Mr. DiMacchia was sent a deficiency notice 12/28/10 deficient 161 CPE hours to include four (4) CPE hours of board approved ethics. Mr. DiMacchia submitted a CPE reporting form 1/19/11 indicating 82 hours of which 33 hours could be verified with the proof of attendance; a deficiency notice was mailed indicating the hours he submitted 1/19/11 are too old. The courses were completed 6/23/04 through 10/7/05. Per Mr. DiMacchia 4/10/11 letter he feels there are extenuating circumstances that should be considered and therefore request the Board reconsider his application. Mr. DiMacchia also indicated that he was informed that an amnesty letter was sent to him granting a waiver from the new regulations

that were recently enacted into law that changed his reporting requirements. Mr. DiMacchia indicated that he never received the letter and surely if he had received it he would have returned it promptly as he always intended to keep his CPA license active. Motion was made by Mr. Riggs, seconded by Ms. Borders-Byrd, to deny. Upon vote, the motion 15. Maintenance and Reactivation Voluntary Relinquishment Rich, Donald Eugene, Jr. Horowitz, Edwin M. AC#37433 AC#954 Motion was made by Ms. Borders-Byrd, seconded by Mr. Riggs, to approve those listed. Upon vote, the 16. Temporary Permits Motion was made by Mr. Robinson, seconded by Ms. Borders-Byrd, to approve those listed. Upon vote, the 17. Reports A. RULES REPORT FROM BOARD COUNSEL Ms. Clark reported. Ms. Clark informed the board that there were no new rules to report on and there wouldn t be a report for August. Ms. Borders-Byrd inquired about updating Rule 61H1-19.007 Probable Cause Panel, to include an alternate panel member. Ms. Clark opined rule change was not necessary because rule currently grants board chair authority to appoint additional members. B. PROCESCUTING ATTORNEY REPORT Mr. Hurst reported. 18. Administrative A. 2011 LIST OF CHANGES TO RULES OF THE AUDITOR GENERAL B. DRAFT AG RULE 10 700 FOR 6-30-11 C. DRAFT AG RULE 10 800 FOR 6-30-11 D. DRAFT AG RULE 10 850 FOR 6-30-11 The draft Auditor General Rules were an informational item. 19. NASBA A. CANDIDATE CONCERNS 11Q1 This was an informational item. B. CBT STEERING GROUP QUARTERLY SUMMARY REPORT This was an informational item.

20. FICPA A. DISCUSSION Mr. Johnson introduced Justin Thames and informed the board that the FICPA have been working on an Out Reach program. He explained the importance of the PAC program, and the fact that it is supported by voluntary contributions. Mr. Johnson informed the board that the FICPA is in the process of interviewing for their Director s position. Mr. Johnson informed the board about the progress of the Peer Review bill. The board asked that Mr. Johnson to bring back the language for this bill, for their review. 21. Other Business Ms. Kelly informed the board of appropriation for Unlicensed Activity Campaign ($60,000) and minority scholarship ($100,000) in the approved budged for fiscal year 2011-2012. 22. Future Meetings This was an informational item. 23. Adjourn The meeting was adjourned at 1:05 p.m. Maria E. Caldwell, Chair