Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
The county where this buyer is located.
Physical address of this buyer.
Postal code for this buyer's location.
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Track vendor wins and renewal opportunities
Minnesota Board of Accountancy
This document is a Settlement Agreement and Cease and Desist Order between the Minnesota Board of Accountancy and ELO Prof, LLC. It addresses the unauthorized practice of public accounting in Minnesota by ELO Prof, LLC, which does not hold a required CPA Firm Permit. ELO Prof, LLC admits to violations and agrees to cease and desist from practicing public accounting and using CPA designations in Minnesota until a permit is obtained. The agreement also requires ELO Prof, LLC to apply for a permit within 90 days and pay a civil penalty of $2,000.00 within 60 days of the order's issuance.
Effective Date
Jun 1, 2015
Expires
Effective: Jun 1, 2015
Minnesota Board of Accountancy
Expires:
This document is a Settlement Agreement and Cease and Desist Order between the Minnesota Board of Accountancy and ELO Prof, LLC. It addresses the unauthorized practice of public accounting in Minnesota by ELO Prof, LLC, which does not hold a required CPA Firm Permit. ELO Prof, LLC admits to violations and agrees to cease and desist from practicing public accounting and using CPA designations in Minnesota until a permit is obtained. The agreement also requires ELO Prof, LLC to apply for a permit within 90 days and pay a civil penalty of $2,000.00 within 60 days of the order's issuance.
AvailableMinnesota Board of Accountancy
This document is a Stipulation and Consent Order from the Minnesota Board of Accountancy concerning Ozro Charles Brown, CPA Certificate No. 05201. It outlines disciplinary sanctions including censure, reprimand, and a civil penalty of $5,000 due to non-compliance with continuing professional education (CPE) requirements and the submission of false information. The order mandates an audit of his CPE for the 2024 renewal and requires ongoing adherence to Board statutes and rules.
Effective Date
Sep 29, 2023
Expires
Effective: Sep 29, 2023
Minnesota Board of Accountancy
Expires:
This document is a Stipulation and Consent Order from the Minnesota Board of Accountancy concerning Ozro Charles Brown, CPA Certificate No. 05201. It outlines disciplinary sanctions including censure, reprimand, and a civil penalty of $5,000 due to non-compliance with continuing professional education (CPE) requirements and the submission of false information. The order mandates an audit of his CPE for the 2024 renewal and requires ongoing adherence to Board statutes and rules.
AvailableMinnesota Board of Accountancy
This Stipulation and Consent Order, effective December 9, 2013, by the Minnesota Board of Accountancy, addresses Peter and Associates, LLC (CPA Firm Permit No. 01216) for failing a quality control review for the period ended December 31, 2010, due to inadequate audit procedures and non-compliance with professional standards. The firm's CPA permit is censured and reprimanded, and a civil penalty of $2,000.00 is imposed.
Effective Date
Dec 9, 2013
Expires
Effective: Dec 9, 2013
Minnesota Board of Accountancy
Expires:
This Stipulation and Consent Order, effective December 9, 2013, by the Minnesota Board of Accountancy, addresses Peter and Associates, LLC (CPA Firm Permit No. 01216) for failing a quality control review for the period ended December 31, 2010, due to inadequate audit procedures and non-compliance with professional standards. The firm's CPA permit is censured and reprimanded, and a civil penalty of $2,000.00 is imposed.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Minnesota Board of Accountancy
The meeting included the acceptance of the Investigator's Report, noting 94 open files. Discussions covered the Fiscal Year 2026 Budget and Revenue Report, the NASBA 2025 Q3 CPA Exam Report, and updates on license renewals. Funding was secured from the Technology Modernization Fund for licensing software replacement (LCS Modernization). Reports from the Complaint, Executive, CPE, Firm Credentialing and Peer Review, and Laws and Rules Committees were accepted, with the latter resulting in launching a new rules package. New business involved the approval of several applications for reinstatement and applications for Minnesota and Foreign Firm Permits. Two requests for license exception were denied. Several firm name changes were approved, and 34 Peer Review reports with a "pass" rating were accepted, with authority delegated to the Executive Director for future acceptance of similar reports. Travel authorizations were discussed for upcoming NASBA conferences. The Board adopted an expedited rules package and held an election, re-electing Charles Selcer as Chair, Godson Sowah as Vice Chair, and Todd Lifson as Secretary/Treasurer by acclamation. Public comment addressed board elimination movements in Florida.
The order pertains to the automatic revocation of John Joseph Lynch's CPA certificate due to failure to renew it for more than two years. The revocation is effective immediately, and if Respondent wishes to seek reinstatement, Respondent shall petition the Board pursuant to Minnesota Statutes Section 326A.09 (2012).
The Minnesota Board of Accountancy issued an order for the automatic revocation of Richard Ronald Gibson's CPA certificate due to failure to renew it for more than two years, as mandated by Minnesota Statutes Section 326A.04, subdivision 11 (2016).
The agenda included discussions and decisions on various topics, such as the Executive Director's report covering the FY25 budget and revenue, licensing and website modernization, and presentations to the MNCPA Board. The board addressed enforcement actions, applications for reinstatement, requests for exceptions to CPE requirements, applications for firm permits, firm name change requests, and peer review ratings. The board also discussed reports from the NASBA Western Regional Meeting, MNCPA's request for rule review, and the MAPA report on CPE procedures.
The Minnesota Board of Accountancy issued an order for the automatic revocation of CPA certificate No. 04393, belonging to Cathryn Ann Schnack, due to failure to renew the certificate for more than two years. The order mandates that the Respondent shall not practice as a certified public accountant in the state and must surrender the CPA certificate to the Board. The order also specifies the process for seeking reinstatement of the CPA certificate.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Minnesota Board of Accountancy's board meetings, strategic plans, and budget discussions. Identify opportunities 6-12 months before competitors see the RFP.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Premium
Access the largest public sector contact database