Texas State Board of Public Accountancy July 19, 2018

Similar documents
Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 12, 2016

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

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy March 24, 2016

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy January 21, 2010

MINUTES. Texas State Board of Public Accountancy September 20, 2012

MINUTES. Texas State Board of Public Accountancy November 14, 2002

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

MINUTES. Texas State Board of Public Accountancy January 8, 2009

MINUTES. Texas State Board of Public Accountancy July 25, 2002

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

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

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

Women s Council of REALTORS Ohio Chapter Bylaws

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

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

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS Revised October 2017

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

CONSTITUTION and BY-LAWS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS OPERATING MANUAL

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

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

DISTRICT 2-A2 LIONS SIGHT RESEARCH FOUNDATION, INC. CONSTITUTION

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

College of Allied Health Student Association Bylaws

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC.

LIFE at UCF, Inc. BY-LAWS

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

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS

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

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

Uniform Accountancy Act Model Rules

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

California Society of Certified Public Accountants Bylaws

Constitution of St. Lawrence University Greek Council

Tulane University National Pan-Hellenic Council Constitution and By-Laws

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

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

CONSTITUTION GUIDELINES

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

KENTUCKY SCHOOL NURSES' ASSOCIATION

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CONSTITUTION OF THE CENTRAL MASSACHUSETTS HOCKEY OFFICIALS ASSOCIATION CHAPTER NATIONAL ICE HOCKEY OFFICIALS ASSOCIATION

BYLAWS Approved September 11, 2017

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.

Bylaws of Chelmsford TeleMedia Corporation

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

BYLAWS OF THE WYOMING STATE BAR

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

West Virginia Chiropractic Society BY-LAWS

Rules and By-Laws of the Columbia County Republican Party

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

VIRGINIA PHYSICAL THERAPY ASSOCIATION, INC. BYLAWS Adopted October 8, 2016

CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

TX 802. Squadron. Booster Club. Bylaws

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

[Adopted by the Executive Board on March 15, 2017.]

Alpha Delta Pi Chapter Bylaws

By-Laws of the Norfolk City Democratic Committee

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

BYLAWS. Of the. Triangle Association of Health Underwriters

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

The Society of Women Engineers BYLAWS

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

Bylaws of the Interfraternity Council of the University of North Texas

Transcription:

Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this meeting containing all items on the agenda was filed with the Office of the Secretary of State at 4:01 p.m. on July 9, 2018. (TRD #2018-006528). (ATTACHMENT 1) Board Presiding Officer Susan Fletcher Executive Committee Member-at-Large Lisa A. Friel, CPA Donna J. Hugly, CPA Jamie D. Grant James D. Ingram IV, CPA Ross T. Johnson, CPA Executive Committee Member-at-Large Timothy L. LaFrey, Esq., CPA Assistant Presiding Officer William Lawrence Treasurer Roselyn E. Morris, Ph.D., CPA Secretary Debra S. Sharp Kimberly E. Wilkerson, Esq. Member Absent excused John Charles Cooley, CPA Frank McElroy, Esq. John Sharbaugh Roel Cantu Ismael Castillo Ann Hallam Maria Lagunas Natalie Miller John D. Moore, Esq. Julie Prien Marisa Rios April Serrano Daniel Weaver I. Mr. Cavazos, Presiding Officer, called the meeting to order at 10:05 a.m. Mr. Treacy called roll and declared a quorum. Mr. B. Peña moved to excuse Mr. S. Peña s absence from the Board meeting. Ms. Fletcher seconded the motion and it passed unanimously. Mr. Cavazos presented Maria Lagunas with a 20 year service award plaque. Mr. Treacy also reported that Maria Lagunas was favorably acknowledged in the Board s State Office of Risk Management report. II. III. Ms. Hugly moved to approve the May 17, 2018 Board meeting minutes as presented. Ms. Fletcher seconded the motion and it passed unanimously. Mr. McAdams, Ad Hoc Audit Committee Chair, reported on the committee meeting. Lisa A. Friel, CPA Mr. McAdams moved to defer consideration of the Board s internal audit plan until mid-2019. In consideration of the audit conducted by the State Auditor s Office in 2017, the Sunset Review to be completed in August 2018, and the Post Payment Audit by the Comptroller s Office scheduled to begin in September 2018, the Ad Hoc Audit Committee will reconvene to consider the risk assessment after these reviews and audits are completed. Dr. Morris seconded the motion and it passed unanimously.

IV. Mr. Cavazos, Executive Committee Chair, reported on the July 18, 2018 committee meeting. Susan Fletcher Ross T. Johnson, CPA Timothy L. LaFrey, Esq., CPA John Charles Cooley, CPA Frank McElroy, Esq. John Sharbaugh Daniel Weaver A. Mr. McAdams moved to approve the Board s financial statements as presented. Dr. Morris seconded the motion and it passed unanimously. B. The following was presented: 1. Mr. McAdams moved to approve the Board s FY 2019 Budget as presented. Mr. Grant seconded the motion and it passed unanimously. 2. Mr. McAdams moved to approve the FY 2019 Scholarship Allocation in the amount of $750,000. Mr. Ingram seconded the motion and it passed unanimously. C. See Agenda Item III for action taken. D. Mr. Treacy reported on the status of the Sunset Review. E. Ms. Hugly moved to approve a request for a firm to continue operating under Section 513.16 (Death or Incapacitation of Firm Owner). Ms. Friel seconded the motion and it passed unanimously. F. The following was reported: 1. Mr. Cavazos reported on NASBA s Western Regional Meeting held June 26-28, 2018 in Olympic Valley, CA (Lake Tahoe) 2. NASBA dates of interest: 111 th Annual Meeting October 28-31, 2018 in Scottsdale, AZ. G. Mr. Cavazos reported on the Board s Customer Service Report. H. Mr. Treacy reported on the Board s State Office of Risk Management On-site Consultation Report. I. Mr. B. Peña moved to approve the Board s Committee and Board meeting dates for calendar year 2019. Ms. Hugly seconded the motion and it passed unanimously. J. Mr. Cavazos reviewed thank you letters from the public. V. Mr. LaFrey, Rules Committee chair, reported on the July 18, 2018 committee meeting. ex officio Donna Hugly, CPA Ross T. Johnson, CPA Timothy L. LaFrey, Esq., CPA William Lawrence John Charles Cooley, CPA Susan Fletcher Frank McElroy, Esq. John Sharbaugh Marisa Rios Daniel Weaver A. Mr. LaFrey reported that Board Rule 501.76 (Records and Work Papers) was tabled to allow for a creation of a group of committee members and staff to review the current proposed language. 2

B. Mr. LaFrey moved to authorize the Executive Director to have the proposed revisions to Board Rules 511.57 (Qualified Accounting Courses) and 511.58 (Definition of Related Business Subjects and Ethics Courses) published in the Texas Register for public comment. Mr. McAdams seconded the motion and it passed unanimously. (ATTACHMENT 2) C. Mr. LaFrey moved to authorize the Executive Director to have the proposed revisions to Board Rule 518.5 (Unlicensed Entities) published in the Texas Register for public comment. Mr. McAdams seconded the motion and it passed unanimously. (ATTACHMENT 3) D. Mr. LaFrey moved to authorize the Executive Director to have the proposed revisions to Board Rule 519.95 (Reinstatement) published in the Texas Register for public comment. Mr. McAdams seconded the motion and it passed unanimously. (ATTACHMENT 4) E. Mr. Hill reported on a letter received from the Office of the Governor regarding the process for review of new rules proposed by state agencies. F. Mr. LaFrey informed the Board that the committee will meet on an as needed basis. V. Dr. Morris, Qualifications Committee chair, reported on the June 22, 2018 committee meeting. ex officio James C. Flagg, PhD, CPA Sandra Gates, CPA Roselyn Morris, PhD, CPA Melanie G. Thompson, CPA Members Absent J. Kamas, CPA Jennifer Johnson, CPA Gilbert Gutierrez A. Dr. Morris reported that the committee reviewed results from 25 educational institutions that responded to the data analytics survey. B. Dr. Morris informed the Board that the committee had reviewed results from 27 CPA firms that responded to the analytics survey, in addition to the two major Texas firms that the chair surveyed. C. Dr. Morris reported that the committee reviewed Board Rule 511.57 (Qualified Accounting Courses) and based on the survey results from both educational institutions and CPA firms, the committee recommended that the Rule be amended to allow up to 12 semester hours of accounting data analytics as acceptable accounting courses and further that the courses may use data analytics tools in the courses, however, the courses should not teach data analytics tools. D. Dr. Morris reported that the committee reviewed Board Rule 511.58 (Definition of Related Business Subjects and Ethics Courses) based on the survey results from both educational institutions and CPA firms, the committee recommended that the Rule be amended to allow business data analytics as acceptable business courses and further that the courses may use data analytics tools in the course, however the courses should not teach data analytics tools. E. No action was taken regarding Board Rule 511.59 (Definition of 150 Semester Hours). F. Dr. Morris reported that the committee had reviewed correspondence from Randall Ross, CPA and Chair of NASBA s Executive Director s Committee. G. Dr. Morris reported that the committee considered undergraduate and graduate finance and statistics courses offered at the University of Texas at Dallas and determined that these courses are not repetitive in content and are required for the business undergraduate and graduate degrees. Therefore, students who complete FIN 3320 - Business Finance and FIN 6301 Financial Management may use both courses in satisfying the related business requirements. Similarly, OPRE 3360 Managerial Methods in Decision Making under Uncertainty and OPRE 6301 Statistics and Data Analytics may both be used in satisfying the related business requirement. VII. Ms. Hugly, Licensing Committee chair, reported on the June 23, 2018 swearing-in ceremony. 3

VIII. Mr. B. Peña, Behavioral Enforcement Committee chair, reported on the following committee meetings. April 25, 2018 Bennett Allison, CPA Patrick Durio, CPA James D. Ingram IV, CPA Karen W. Jones, CPA Debra Sharp Members Absent Donna J. Hugly, CPA A. Ms. Hugly moved to dismiss Investigation Nos. 18-01-01L 1 and 18-01-02L 1 based on voluntary compliance. Ms. Friel seconded the motion and it passed. B. The next committee meeting will take place on July 2, 2018 at 9:00 a.m. July 2, 2018 Bennett Allison, CPA Donna J. Hugly, CPA James D. Ingram IV, CPA Karen W. Jones, CPA Debra Sharp Members Absent Patrick Durio, CPA A. Mr. McAdams moved to dismiss the following investigations based on insufficient evidence of a violation of the Act or Rules. Dr. Morris seconded the motion and it passed. 1. Investigation Nos. 18-03-03L 2 and 18-03-04L 2 2. Investigation No. 18-03-14L 2 3. Investigation Nos. 18-02-14L 2 and 18-02-15L 2 4. Investigation Nos. 18-04-05L 2 and 18-04-06L 2 5. Investigation Nos. 18-02-05L 2 and 18-02-06L 2 6. Investigation No. 18-03-09L 2 B. Ms. Fletcher moved to dismiss Investigation Nos. 18-03-05L 2 and 18-03-06L 2 based on voluntary compliance. Dr. Morris seconded the motion and it passed. C. The committee considered 10 other matters that do not require Board action at this time. D. The next committee meeting was scheduled for August 23, 2018 at 9:15 a.m. IX. Mr. Hill, General Counsel, reported on the status of the Enforcement Division s probation monitoring docket. X. Mr. Hill, General Counsel, reported on the status of investigations into alleged violations of Subchapter J of the Public Accountancy Act, regarding the unauthorized practice of public accountancy. XI. The Board took the following actions on the Agreed Consent Orders and Administrative Disciplinary Actions: A. Agreed Consent Orders Technical Standards Review Committee 4

Mr. Ingram moved to approve the following ACO as presented. Dr. Morris seconded the motion and it passed. Investigation No.: 17-07-18L Hometown: N. Richland Hills, TX Respondent Firm: J. A. Garrison & Co. Firm License No.: T05736 Rule Violation: 527.4 Act Violation: 901.502(12) Respondent Firm entered into an ACO with the Board whereby Respondent Firm was reprimanded and ordered to pay an administrative penalty of $1,000 on or before 60 days from the effective date of the Board Order. Respondent Firm s license was placed on limited scope status until a petition for removal is approved by the Board. Respondent Firm is prohibited from performing audits, reviews and compilations. Respondent Firm was dropped from the Peer Review Program by the American Institute of Certified Public Accountants for failure to cooperate and not correcting peer review deficiencies after consecutive peer review corrective actions. 3 Unauthorized Practice of Public Accountancy Ms. Hugly moved to approve the following ACO as presented. Ms. Sharp seconded the motion and it passed. Investigation No.: 18-05-54N Hometown: Round Rock, TX Respondent: Tim Ferchill Act Violations: 901.451, 901.452, 901.453 Respondent entered into an ACO with the Board whereby Respondent agreed to cease from engaging in the practice of public accountancy including, but not limited to, the use of the terms CPA, accountant, auditor, accounting services, and auditing services. This also includes the performance or offer to perform attest services. Respondent s individual license was administratively revoked for non-payment of fees. Respondent offered services to the public that involve the use of accounting skills without an individual license or firm license issued by the Board. B. Administrative Disciplinary Actions Ms. Fletcher moved to approve the following Disciplinary Actions as presented. Mr. McAdams seconded the motion and it passed unanimously. 1. Respondents: In the Matter of Disciplinary Action Against Certain Licensees for Nonpayment of Professional Fees for Three Consecutive License Periods The Respondents failed to pay their licensing fees for three consecutive license periods. Respondents, although properly notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends that the certificate of each Respondent still not in compliance be revoked without prejudice. Each Respondent may regain his or her certificate by paying all license fees and late fees and by otherwise coming into compliance with the Act. Respondents violated Act Section 901.502(4) (failure to pay license fees for three consecutive years). (ATTACHMENT 5) Investigation Numbers 18-02-10001 18-02-10013 18-03-10001 18-03-10043 2. Respondents: In the Matter of Disciplinary Action Against Certain License Holders for CPE Delinquencies The Respondents, although provided with a preliminary report dated November 15, 2016 and having been notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends that the license of each Respondent still not in compliance be suspended for a period of three years, or until he or she complies with the licensing requirements of the Act, whichever is sooner. Additionally, staff recommends a $100 penalty be imposed for each year a Respondent is not in compliance with the Board's CPE requirements. Respondents violated Board Rules 501.94 (Mandatory CPE) and 523.111 (Required CPE Reporting), and Act Section 901.411. (ATTACHMENT 6) Investigation Numbers 18-02-10014 18-02-10177 18-03-10044 18-03-10207 5

3. Respondents: In the Matter of Disciplinary Action Against Certain Certificate Holders for Failure to Complete License Notice The Respondents failed to complete their license renewal notices in accordance with Board Rule 515.3 (License Renewals for Individuals and Firm Offices). Respondents, although properly notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends the certificate of each Respondent not in compliance be revoked without prejudice until such time as the Respondent complies with the requirements of the Rules and the Act. Respondents violated Act Section 901.502(12) (Violations of Board Rules). (ATTACHMENT 7) Investigation Numbers 18-02-10210 18-02-10246 18-03-10208 18-03-10221 XII. Mr. B. Peña moved to adopt the following Board Rule. Ms. Wilkerson seconded the motion and it passed unanimously. Section 501.83 (Firm Names) (ATTACHMENT 8) XIII. XIV. Mr. Cavazos reviewed the schedule of future Board meetings. Mr. Cavazos adjourned the meeting at 11:30 a.m. ATTEST:, Presiding Officer, Secretary 1 2 3 Mr. Ingram, Mr. B. Peña, and Ms. Sharp recused themselves from participating in this matter. Ms. Hugly, Mr. Ingram, Mr. B. Peña, and Ms. Sharp recused themselves from participating in this matter. Mr. Johnson, Ms. Friel, and Mr. Grant recused themselves from participating in this matter. 6