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)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, May 20, :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

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

Dance Team Constitution

The name of this club shall be Anime Club of Eastern Connecticut State University.

The Campus Lantern Constitution Eastern Connecticut State University

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

Harry Potter Club Constitution

ECSU Music Society Constitution

Knit Wits Club Constitution

Eastern Skate Division Constitution Eastern Connecticut State University

Minutes BOARD OF PILOT COMMISSIONERS Hilton Garden Inn 1101 US Highway 231 Panama City, FL January 18, 2017 Approved May 16, 2017

Texas State Board of Public Accountancy May 17, 2018

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

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

Construction Codes Advisory Council Bylaws

Radical Students Association. RSA Manifest

ARTICLE I NAME AND LOCATION

PITTSBURGH CURLING CLUB BYLAWS

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

John Burnham, Luigi DeFrancesco, Don Ellis, Jr., Mark Gerow, Bob Johnston, Tim McQuiston, Frank Schreck, Delwood Smith

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, June 28, 2007

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

People Helping People Constitution Eastern Connecticut State University

Texas State Board of Public Accountancy July 19, 2018

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

Football Club Constitution

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Public Relations Student Society of America (P.R.S.S.A) Club Constitution

Executive Board 1570 E. Colorado Blvd., Pasadena, CA 91106

Filipino American Association of El Paso, Texas 2017 BY-LAWS

BYLAWS OF WESTERN KENTUCKY UNIVERSITY STUDENT GOVERNMENT ASSOCIATION AS PROPOSED SPRING 1994 SEMESTER

AUDENTES THERAPEUTICS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS As adopted July 20, 2016

RULES AND REGULATIONS

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. April 26, Wednesday 3:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

Article IV Executive Board & Officers

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY October 11, 2018

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Eastern Finance Association Eastern Connecticut State University. Official Constitution

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

FLORIDA BUILDING COMMISSION PRODUCT APPROVAL POC FEBRUARY 7, 2019 TELECONFERENCE MEETING SUMMARY REPORT THURSDAY, FEBRUARY 7, 2019

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

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

STANDING ORDERS OF CONVOCATION

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. January 24, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

MINUTES OF THE MEETING

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

ERIE COUNTY WATER AUTHORITY Open Meetings Law

BYLAWS March 20, 2018

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

************************************************************************

BCE INC. CORPORATE GOVERNANCE COMMITTEE CHARTER

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

EVANSVILLE BAR ASSOCIATION BY-LAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

Bylaws of the State Board of Community Colleges

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

KENTUCKY SCHOOL NURSES' ASSOCIATION

Southern States Energy Board By-Laws

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017

MINUTES OF THE MEETING

SENATE CAUCUS MINUTES FIRST MEETING

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE TEXAS PUBLIC FINANCE AUTHORITY. November 8, 2018

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

Victoria Daniels, called the meeting to order at 5:30 p.m. and read the opening remarks statement.

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318

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

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

TEXAS FACILITIES COMMISSION

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

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

Pre-Health Society Constitution

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

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

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

TAX INCREMENT REINVESTMENT ZONE #5

THE CONSTITUTION OF THE CARIBBEAN STUDENT ASSOCIATION

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

MUNICIPAL COURT ADMINISTRATION

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

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

Transcription:

TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, SEPTEMBER 21, 2016 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:07 a.m. EST by Ms. Celeste Dockery, Board Chair. II. ROLL CALL MEMBERS PRESENT Celeste Dockery, Chair John Jones, Vice-Chair Abram Finkelstein MEMBERS ABSENT Eric Arfons (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista Woodard, Government Analyst II, DBPR Lynette Norr, Board Counsel, Office of the Attorney General Rebecca Hayes, Chief Attorney, DBPR James Fortunas, Prosecuting Attorney, DBPR Justin Myers, Government Analyst, DBPR OTHERS PRESENT Michael Miller, Miller Tack & Madson, P.A. Timothy Tack, Miller Tack & Madson, P.A. Torben Madson, Miller Tack & Madson, P.A. Tricia Russo Ryan Moore Todd Ruano Kevin Ross Mark Watkins Karl Mohr Justin Mays Darlene Lemke Tom Amato The meeting was opened with a roll call and a quorum was established. III. REVIEW AND APPROVAL OF THE JUNE 29-30, 2016 GENERAL BUSINESS MEETING MINUTES Ms. Norr advised of a correction on page 2 and Ms. Dockery advised of a correction on page 3. Mr. Finkelstein moved to approve the minutes with the corrections. Page 1 of 6

IV. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Advantage Personnel Resources III, Inc. EL Applicant Kevin G. Ross, CP Applicant Todd E. Ruano, CP Applicant Ms. Dockery presented the company application of Advantage Personnel Resources III, Inc. and the controlling person applications of Mr. Ross and Mr. Ruano. Mr. Jones advised that the IRS 8821 forms for both controlling persons needed corrections to include tax type of 1040. Mr. Finkelstein moved to approve the applications pending receipt of the corrected IRS 8821 forms. B. Group Management Services, Inc. EL Applicant Michael E. Kahoe, CP Applicant Mark A. Watkins, CP Applicant Ms. Dockery presented the company application of Group Management Services, Inc. and the controlling person applications of Mr. Kahoe and Mr. Watkins. Mr. Jones moved to approve the applications. C. PEOProdigy, Inc. EL Applicant Ryan S. Moore, CP Applicant Ms. Dockery presented the company application of PEOProdigy, Inc. and the controlling person application of Mr. Moore. Mr. Finkelstein moved to approve the applications. D. Justin L. Mays, CP Applicant Welco One, LLC GL 201 Welco Two, LLC GM 534 Welco Three, LLC GM 535 Ms. Dockery presented the controlling person application of Mr. Justin Mays. Mr. Finkelstein moved to approve the application. E. Jeffrey H. Marshall, CP Applicant CoAdvantage Resources 24, Inc. GL 8 Page 2 of 6

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 CoAdvantage Resources 60, LLC DM 53 MS PEO I, LLC GL 226 (Group Members are included in list of companies) Ms. Dockery presented the controlling person application of Mr. Jeffrey H. Marshall. Mr. Jones moved to approve the application. V. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Administrative Employer Services, Inc. GL 202 B. AES Select HR Services, LLC GM 538 C. AES Management, Inc. GM 539 D. AES Select PEO Services, LLC GM 540 Ms. Dockery presented the termination of operations applications. Mr. Jones moved to approve the termination of operations applications. E. Mirage Consulting Inc. of TX EL 361 Ms. Dockery presented the termination of operations application. Mr. Finkelstein moved to approve the termination of operations application. Ms. Dockery seconded the motion and it passed unanimously. VI. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Ted Allen Kirchharr, CO 804 Landrum Professional Employer Services, Inc. I GL 17 Landrum Professional Employer Services, Inc. II GM 242 Landrum Professional Employer Services, Inc. III GM 30 Landrum Professional Employer Services, Inc. IV GM 321 Ms. Dockery presented the controlling person relinquishment of Ted Kirchharr. Mr. Jones moved to accept the controlling person relinquishment. Page 3 of 6

B. Jenny T. Swinerton, CO 1040 Sequent, Inc. EL 357 Ms. Dockery presented the controlling person relinquishment of Jenny Swinerton. Mr. Finkelstein moved to accept the controlling person relinquishment. C. Theodore Winglass, CO 832 Alabama Staff, Inc. EL 203 DCXL, Inc. EL 436 Ms. Dockery presented the controlling person relinquishment of Theodore Winglass. Mr. Finkelstein moved to accept the controlling person relinquishment. Ms. Dockery seconded the motion and it passed unanimously. VII. DISCUSSIONS DBPR EL 4506 Employee Leasing Standard Financial Statement DBPR EL 4503 ELC Affirmation by Written Declaration to Financial Statements ELC 4 Deminimus Employee Leasing Company ELC 5 Deminimus Employee Leasing Company Group ELC 8 Address or Name Change CIU Recommendations Rule 61G7-5.0011 Rule Text referencing forms DBPR ELC-4 and ELC-5 Ms. Dockery moved to approve the amended text referencing forms DBPR ELC-4 and DBPR ELC-5. Rule 61G7-5.003 Rule Text incorporating Form DBPR-4503 Ms. Dockery moved to approve the amended text incorporating Form DBPR-4503. Rule 61G7-10.0011(1) Rule Text incorporating Form DBPR-4506 Mr. Jones moved to approve the amended text incorporating Form DBPR-4506. Ms. Dockery seconded the motion and it passed unanimously. Rule 61G7-10.002 Amended Rule text and incorporation of Form DBPR ELC-8 Mr. Finkelstein moved to accept the changes to Form DBPR ELC-8. Mr. Finkelstein moved to approve the amended text incorporating Form DBPR ELC-8. Ms. Dockery seconded the motion and it passed unanimously. The board asked staff to bring Form DBPR ELC-8 to the October 2016 meeting for final review. Page 4 of 6

Rule 61G7-10.0014 (added for good cause) Mr. Finkelstein moved to approve the amended rule text for Rule 61G7-10.0014, FAC. Ms. Dockery seconded the motion and it passed unanimously. After the motions, Ms. Norr asked if these amendments would have an adverse impact on small business or be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation. Mr. Finkelstein moved that the amendments would not have an adverse impact on small business or be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation. VIII. REPORTS A. Office of the Attorney General Lynette Norr September 2016 Rules Report BELC Rule Report Considerations Ms. Norr provided an update to the rules currently pending as listed in her rules report. Rule 61G7-2.002, F.A.C Probable Cause Panel Mr. Finkelstein moved to approve the amended rule text for Rule 61G7-2.002, FAC. Ms. Dockery seconded the motion and it passed unanimously. Rule 61G7-5.001(1) Rule Text referencing forms incorporated by 61G7-10.002 Ms. Dockery moved to approve the amended text referencing forms incorporated by 61G7-10.002, FAC. B. Office of the General Counsel James Fortunas Mr. Fortunas reported that as of, 19 cases were received in legal, 63 cases set for probable cause, and two (2) scheduled for board presentation for a total of 84 cases. C. Executive Director Rick Morrison No Report. D. Chairperson Celeste Dockery No Report. Page 5 of 6

IX. OLD BUSINESS None X. NEW BUSINESS None XI. PUBLIC COMMENTS None XII. ADJOURNMENT Mr. Finkelstein moved to adjourn. The meeting adjourned at 11:48 a.m. Transcripts and/or recordings of the meeting can be obtained upon request. Page 6 of 6