The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am

Similar documents
Casa Monica Hotel 95 Cordova Street St. Augustine, FL August 9, :30am

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL July 12, :30am

The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, FL September 13, :30am

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL (305)

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES

Crowne Plaza Jacksonville Riverfront 1201 Riverplace Blvd Jacksonville, FL June 9, :30am

Hampton Inn & Suites Amelia Island 19 South 2 nd St Fernandina Beach, FL November 10, :30am

Gaylord Palms Resort & Convention Center 6000 West Osceola Pkwy Kissimmee, FL July 13, :30am

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FL 34474

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen.

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Dr Altamonte Springs, FL

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/ USF 3705 Spectrum Blvd Tampa, FL

TREASURER' S REPORT. Council, 5) Report Identifiers. 7) Expenditures. Monetary Expenditures. Transfers to. Office Account.

February 11, :30am

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL November 11, :30am

ADVISORY COMMITTEE NEW MEMBER ORIENTATION

BOARD OF EMPLOYEE LEASING COMPANIES

MINUTES FLORIDA BARBERS BOARD CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA Monday, February 8, 2010, 9:00 a.m.

Board of Rules & Appeals

JJ Richard Cottone v. Kenneth C. Jenne, II

2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION MASSACHUSETTS BAY INSURANCE COMPANY (HANOVER INSURANCE COMPANIES)

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

CAMPAIGN TREASURER'S REPORT SUMMARY

PROGRAM EFFICIENCY 1 BR 2 BR 3 BR 4 BR 5 BR 6 BR

THIS MEETING IS OPEN TO THE PUBLIC

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Biltmore Hotel 1200 Anastasia Ave Coral Gables, FL September 12 14, 2012

3 address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

THIS MEETING IS OPEN TO THE PUBLIC

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CAMPAIGN TREASURER s REPORT SUMMARY. (7) Expenditures This Report Monetary Expenditures .00. Transfers to Office Account $ Total Monetary $

2016 TAX YEAR TANGIBLE PERSONAL PROPERTY ERRORS AND INSOLVENCIES REPORT

Ms. Myriam Saldívar, Assistant Secretary

Disclosure of Travel and Hospitality Expenses Fiscal January 1, 2014 March 31, 2014

FLORIDA 2018 GOP PRIMARY ELECTION. December 2017

Tree Service/Certified Arborist Registration Monday, September 10, 2018

CAMPAIGN TREASURER'S REPORT SUMMARY

THIS MEETING IS OPEN TO THE PUBLIC

Docket

Generated for 4RN5 ( ) on 27/09/2017 at 18:49 Page 1 of 6

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

ADVISORY COMMITTEE NEW MEMBER ORIENTATION

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Washington County Sheriff's Office. 24 Hour Period From /12/18 To /13/18 ADULT Daily Book-In Report

Beach Community Bancshares, Inc. Statement of Condition

D CHECK IF PC HAS DISBANDED

Disclosure of Travel and Hospitality Expenses Fiscal October 1, 2013 December 31, 2013

AUTHORIZATION AND REPORT OF SALES

CERTIFICATION OF AFFORDABLE/WORKFORCE HOUSING FOR THE EXPEDITED PERMIT PROCESSING PROGRAM

Registered Lobbyists As of 9/18//2018

Probable Cause Panel Meeting June 27, 2008

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

Pension Trustees Meeting Minutes December 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

****************************************************************************** Crm Hst # Name (L,F,M,S) ALLEN, LARRY,

CAMPAIGN TREASURER'S REPORT SUMMARY. Monetary. Expenditures $ I. Office Account $ I 1. Total Monetary $

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

Legal Notice. Your Legal Rights Are Affected Even If You Do Not Act. Read This Notice Carefully. You May: Summary: Due Date:

FLORIDA LAWYERS MUTUAL INSURANCE COMPANY

CAMPAIGN TREASURER'S REPORT SUMMARY. D Check here if no other IE or EC reports will be filed. (5) Report Identifiers

Hacienda Lakes Community Development District 707 Orchid Drive, Naples, FL P

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M.

City of Tampa Approved Lender List. 146 W. Robertson St., Ste , Brandon, FL 33511

$ FACTS ABOUT FLORIDA: WAGE STATE FACTS HOUSING MOST EXPENSIVE AREAS WAGE RANKING

APPLICATION FOR EMBALMER APPRENTICE LICENSE

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Case rfn11 Doc 1 Filed 04/24/17 Entered 04/24/17 13:04:10 Page 1 of 9

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1431

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM

PAUL R. COMEAU Senior Partner and Chairman Emeritus

Minutes of THE FLORIDA REAL ESTATE COMMISSION May 15, 2002 Meeting

Registered Lobbyists As of 10/22/2018

L9Johanna Riemenschneider

Health and Human Services MINUTES OF MEETING September 26, 2016

THIS MEETING IS OPEN TO THE PUBLIC

BOARD OF EMPLOYEE LEASING COMPANIES

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence.

Insider transaction detail - View details for issuer

State of Georgia Campaign Contribution Disclosure Report

City of Tampa Approved Lender List

March 2016 Lutgert College Of Business FGCU Blvd. South Fort Myers, FL Phone

City, State, Zip Code n Check here if address has changed (3) l&'fis. (5) Report Identifiers. Monetary Expenditures $

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA

Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance.

State of Rhode Island and Providence Plantations

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

RATE CASE OVERVIEW J U N E Application for a limited proceeding water and wastewater rate increase in Polk County by

The School Board Of Broward County, Florida Benefits Department 7770 West Oakland Park Blvd., Sunrise, FL 33351


Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

CITY OF WEST HAVEN, CONNECTICUT

City of Sanford Zoning Board of Appeals

Transcription:

CONSTRUCTION INDUSTRY LICENSING BOARD The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL 32809 407.859.1500 October 10, 2013 8:30am Final Action Minutes Approved January 10, 2014 The meeting was called to order by Mr. Moody at 8:36am. Those present were: BOARD MEMBERS Robert Moody, Chair William Brian Cathey, Vice Chair Paul Del Vecchio James Evetts Edward Weller Christopher Cobb Jacqueline Watts Roy Lenois Albert Korelishn Aaron Boyette Richard Kane Kristin Beall Mary Layton Keith Lawson Andrew Allocco Ben Dachepalli ABSENT MEMBERS: Mark Pietanza William Sheehan OTHERS PRESENT Drew Winters, Executive Director, DBPR Amanda Wynn, Government Analyst, DBPR David Spingler, Government Analyst, DBPR Donald Shaw, Government Analyst, DBPR Tom Barnhart, Board Counsel, AGO Kyle Christopher, Chief Prosecuting Attorney, DBPR Mr. Lenois gave the invocation. Mr. Korelishn led the pledge of allegiance.

The following disciplines were imposed: Case #(s): 2012019386 TED BRYANT License #(s): CCC1325922 5334 Central Florida Pkwy, #150 Orlando, FL 32821 Pay administrative fines in the amount of $8,500 and costs of $241.20 Case #(s): 2012024157, 2012036488, 2012037985, 2012038023, 2012045473, 2013000647, 2013000777, 2013002628, 2013003978, 2013006164, 2013008058, 2013015686, 2013022412, 2013028379 CATHLEEN CIUBA License #(s): CPC1458000 13615 South Dixie Hwy, Ste 545 Miami, FL 33176 Voluntary Relinquishment Fine & Costs due only if Respondent ever attempts to reapply for licensure in the State of Florida. Pay administrative fines in the amount of $280,000 and costs of $3,893.53 Case #(s): 2012033492 RICHARD GARDNER License #(s): CPC056878 3850 South Hopkins Dr Titusville, FL 32780 Restitution in the amount of $10,427.65 Pay administrative fines in the amount of $7,500 and costs of $365.47 Case #(s): 2013021250 ROBERT LLOYD License #(s): CCC1325989 1310 Buckwood Dr Orlando, FL 32806 Restitution in the amount of $750 Pay administrative fines in the amount of $2,500 and costs of $72.67

Case #(s): 2013008595 ROBERT NAJOR License #(s): CUC057058 112 Brooks Blvd Brewton, AL 36426 Pay administrative fines in the amount of $1,500 and costs of $266.75 Case #(s): 2012037013 KEVIN SMITH License #(s): CFC027524 1855 Grove Ct Kissimmee, FL 34746 Pay administrative fines in the amount of $1,250 and costs of $667.88 w/counsel Case #(s): 2012041541 ALVA GRAHAM License #(s): CGC1515128, CFC057347 1000 N Hiatus Rd, #102 Pembroke Pines, FL 33026 Pay administrative fines in the amount of $10,000 and costs of $384.31 Case #(s): 2012007644 MICHAEL LLITERAS License #(s): CBC1251786, CAC049279, CPC1457124, CCC1326259 5051 NE 13th Ave Ft Lauderdale, FL 33334 Probation for 4 years Pay administrative fines in the amount of $5,000 and costs of $354.82 Case #(s): 2012036083 DAVID BEELER License #(s): CGC061153 3511 Pinehills Rd Orlando, FL 32808 Restitution in the amount of $19,521.29 Pay administrative fines in the amount of $3,000 and costs of $312.96

Case #(s): 2012023271 KEVIN CLEVELAND License #(s): CGC1511242 PO Box 726 Palatka, FL 32178-2324 Restitution in the amount of $100,402.22 Pay administrative fines in the amount of $500 and costs of $288.50 Case #(s): 2012046878 MARLO DICKENS License #(s): CGC1508444 5722 South Flamingo Rd, #111 Cooper City, FL 33330 Restitution in the amount of $8,300 Pay administrative fines in the amount of $6,500 and costs of $434.1 Case #(s): 2012039522 LANCE GUY License #(s): CBC040808 PO Box 3225 Lantana, FL 33465 Restitution in the amount of $17,997 Pay administrative fines in the amount of $20,000 and costs of $933.09 Case #(s): 2013009812 TINA MANGIARDI License #(s): CBC1253883 322 E Central Blvd, Penthouse 1415 Orlando, FL 32801 Pay administrative fines in the amount of $20,000 and costs of $279.52 Case #(s): 2012011929 BRENTON MONGAN License #(s): CBC1250145, CBC1257937 630 111th Ave N Naples, FL 34108 Restitution in the amount of $9,000 Pay administrative fines in the amount of $1,000 and costs of $921.83

Case #(s): 2012006445 RANDALL MULLINS License #(s): CBC1252808 13575 58th St North, Ste 191 Clearwater, FL 33760 Previously entered Final Order vacated by Board Case #(s): 2012024661 JOSEPH PARZIALE License #(s): CGC056788 2932 Windridge Oaks Dr Palm Harbor, FL 34684 Pay administrative fines in the amount of $30,000 and costs of $290.87 Case #(s): 2012046841 JAIME PENARANDA License #(s): CGC1513713 10711 NW 68th Ave, Apt M206 Miami Lakes, FL 33015 Pay administrative fines in the amount of $10,000 and costs of $182.47 Case #(s): 2013019414 JACK WHETSTINE License #(s): CBC1252431 1502 E 40th Place Lynn Haven, FL 32444 Pay administrative fines in the amount of $5,000 and costs of $253.35