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 committee held a discussion regarding potential modifications to statutes and rules, during which comments were provided by the Minnesota Society of CPAs. Additionally, the committee deliberated on and formulated recommendations concerning proposed statute and rule changes.
The committee convened to receive public commentary regarding recommendations for statute and rule changes, followed by a formal committee discussion to review these proposed modifications.
The Board meeting included reports from the Complaint Committee regarding enforcement actions, including the issuance of several Stipulation and Consent Orders and Cease and Desist Orders. The Board also reviewed the Executive Director's report covering budget, revenue, and licensing system updates, accepted the Investigator's report, and approved various applications for reinstatement, firm permits, and firm name changes. Additionally, the Board discussed peer review reports, adopted the 2026 meeting calendar, and heard a public comment regarding recent statutory changes affecting exam candidate recruitment. The Executive Committee also held a meeting covering similar operational updates including renewal season and committee work.
The committee reviewed recent statute changes and discussed public comment regarding statute changes and rule conformance. Additionally, the committee reviewed and determined proposed rule changes to present to the Board at an upcoming meeting and discussed future steps for the Laws and Rules Committee.
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.
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