Loading...
Agenda 10/08/2019 Item #16E 1 (Amend Agreement #16-1613 w/Assured Partners of FL, LLC10/08/2019 EXECUTIVE SUMMARY Recommendation to amend Agreement #16-1613, Property and Casualty Brokerage Services, with Assured Partners of Florida, LLC to allow for two 1-year renewal extensions of the current agreement effective January 1, 2020. OBJECTIVE: To provide Property and Casualty Insurance Brokerage services in support of the County’s Risk Management Finance program. CONSIDERATION: Florida Statutes Section 768.28 (3) (16) (a) authorizes Counties to enter into risk management programs and to purchase insurance as determined necessary. Pursuant to Section 626.112, Florida Statutes, property and casualty insurance coverage must be placed through a licensed broker or agent. Since October 1, 1992, the Board has utilized a contracted fee arrangement for Property and Casualty insurance brokerage services. This method contrasts with a traditional compensation arrangement where the broker is paid on a commission basis. Rather, under this approach the majority of coverage, except for Flood, is placed on a “net of commission” basis and a flat fee is paid to the broker by the County. The National Flood Insurance program requires that brokers accept commissions. This arrangement results in a comprehensive scope of services at a lower overall program cost. It also promotes transparency; reduces the potential for conflicts of interest; and promotes best value. The current contract with Assured Partners of Florida, LLC is set to expire December 31, 2019, but allows for two 1-year extensions effective January 1, 2020. The scope of services for this program includes the marketing, analysis, recommendation and placement of the County’s property, liability, automobile, crime and workers’ compensation programs. It also includes the selection of ancillary services such as third-party adjusting services. Finally, a broad variety of risk finance consulting services are included. Assured Partners of Florida, LLC is amenable to continue utilizing the existing agreement with the proposed terms through the final renewal period, which would start January 1, 2020 and continue through December 31, 2021. The annual fee for the proposed two 1 - year renewal term extensions will remain the same amount as the County is currently paying under the most recent annual pay period, January 1, 2019 to December 31, 2019. The Board approves the final selection and placement of all insurance coverage annually. FISCAL IMPACT: Under a traditional commission arrangement, total compensation to the broker would be approximately $376,900 annually. IRMS proposed a flat fee of $75,000 annually and estimated Flood commissions earnings of $47,900 for total estimated compensation of $122,900 for calendar years 2020 & 2021. This equates to program savings of $254,000. Sufficient funds are budgeted in Fund 516, Property and Casualty Insurance, and Fund 518, Workers’ Compensation Insurance, for this purpose. GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this item. LEGAL CONSIDERATIONS: This item has been approved as to form and legality and requires majority vote for approval. -SRT RECOMMENDATION: To approve the extension renewal of Agreement # 16-1613 to Assured Partners of Florida, LLC and authorize the Chairman to execute the attached Amendment, which extends the term of the Agreement through December 31, 2021 and memorializes the annual fee during the extended term. Prepared by: Carleton Case, GBDS, CLTC, Risk Finance Manager 16.E.1 Packet Pg. 1008 10/08/2019 ATTACHMENT(S) 1. 16-6613 AssuredPartners_Amend#1_VendorSigned (PDF) 2. Sunbiz listing of Officers (PDF) 3. Assured Partners Corporate Resolution (PDF) 4. 16-6613 InsuranceAndRisk_Contract (PDF) 16.E.1 Packet Pg. 1009 10/08/2019 COLLIER COUNTY Board of County Commissioners Item Number: 16.E.1 Doc ID: 9954 Item Summary: Recommendation to amend Agreement #16-1613, Property and Casualty Brokerage Services, with Assured Partners of Florida, LLC to allow for two 1 -year renewal extensions of the current agreement effective January 1, 2020. Meeting Date: 10/08/2019 Prepared by: Title: – Risk Management Name: Carleton Case 09/16/2019 9:48 AM Submitted by: Title: Division Director - Risk Management – Risk Management Name: Jeff Walker 09/16/2019 9:48 AM Approved By: Review: Risk Management Jeff Walker Additional Reviewer Completed 09/16/2019 10:57 AM Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 09/16/2019 3:23 PM Administrative Services Department Paula Brethauer Level 1 Division Reviewer Completed 09/17/2019 4:42 PM Procurement Services Priscilla Doria Additional Reviewer Completed 09/24/2019 8:31 AM Procurement Services Ted Coyman Additional Reviewer Completed 09/24/2019 9:14 AM Procurement Services Evelyn Colon Additional Reviewer Completed 09/24/2019 10:07 AM Administrative Services Department Len Price Level 2 Division Administrator Review Completed 09/25/2019 1:45 PM County Attorney's Office Scott Teach Level 2 Attorney Review Completed 09/25/2019 4:47 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 09/26/2019 8:46 AM Office of Management and Budget Laura Wells Level 3 OMB Gatekeeper Review Completed 09/26/2019 9:30 AM Budget and Management Office Mark Isackson Additional Reviewer Completed 09/26/2019 10:39 AM County Manager's Office Nick Casalanguida Level 4 County Manager Review Completed 09/29/2019 5:52 PM Board of County Commissioners MaryJo Brock Meeting Pending 10/08/2019 9:00 AM 16.E.1 Packet Pg. 1010 16.E.1.a Packet Pg. 1011 Attachment: 16-6613 AssuredPartners_Amend#1_VendorSigned (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage 16.E.1.a Packet Pg. 1012 Attachment: 16-6613 AssuredPartners_Amend#1_VendorSigned (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage 16.E.1.a Packet Pg. 1013 Attachment: 16-6613 AssuredPartners_Amend#1_VendorSigned (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Department of State /Division of Corporations /Search Records /Detail By Document Number / Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Detail by Entity Name Florida Limited Liability Company ASSUREDPARTNERS OF FLORIDA, LLC Filing Information L12000024743 30-0720060 02/17/2012 FL ACTIVE LC STMNT OF RA/RO CHG 08/03/2018 NONE Principal Address 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Changed: 03/20/2019 Mailing Address 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Changed: 03/20/2019 Registered Agent Name & Address CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND RD. PLANTATION, FL 33324 Name Changed: 08/03/2018 Address Changed: 08/06/2018 Authorized Person(s) Detail Name & Address Title Manager Henderson, Jim W. DIVISION OF CORPORATIONSFlorida Department of State Page 1 of 2Detail by Entity Name 8/16/2019http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 16.E.1.b Packet Pg. 1014 Attachment: Sunbiz listing of Officers (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Title Manager Riley, Thomas E. 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Title Manager Vredenburg, Paul 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Title EVP/Secretary Kinnett, Stanley K., II 200 COLONIAL CENTER PARKWAY Ste. 150 LAKE MARY, FL 32746 Annual Reports Report Year Filed Date 2017 04/17/2017 2018 01/30/2018 2019 03/20/2019 Document Images 03/20/2019 -- ANNUAL REPORT View image in PDF format 08/03/2018 -- CORLCRACHG View image in PDF format 01/30/2018 -- ANNUAL REPORT View image in PDF format 04/17/2017 -- ANNUAL REPORT View image in PDF format 01/27/2016 -- ANNUAL REPORT View image in PDF format 01/13/2015 -- ANNUAL REPORT View image in PDF format 07/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format 01/14/2014 -- ANNUAL REPORT View image in PDF format 02/05/2013 -- ANNUAL REPORT View image in PDF format 06/27/2012 -- Reg. Agent Change View image in PDF format 02/17/2012 -- Florida Limited Liability View image in PDF format Florida Department of State, Division of Corporations Page 2 of 2Detail by Entity Name 8/16/2019http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 16.E.1.b Packet Pg. 1015 Attachment: Sunbiz listing of Officers (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) ASSURED PARTNERS OF FLORIDA, LLC ACTION BY WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF MANAGERS The undersigned, being all of the members of the board of managers (the "Board") of ASSUREDPARTNERS OF FLORIDA, LLC, a Florida limited liability company (the "Company"), in lieu of holding a special meeting of the Board, hereby take the following actions and adopt the following resolutions effective as of January I, 2018 (the "Effective Date") by unanimous written consent pursuant to the Company's operating agreement and the Florida Revised Limited Liability Company Act: ELECTION OF OFFICERS RESOLVED, that, effective immediately, the Board hereby removes each officer of the Company appointed prior to the Effective Date. FURTHER RESOLVED, that, effective as of the Effective Date, the Board hereby appoints each of the following individuals to serve in the office or offices set forth opposite their name ( each, interchangeably, a "Proper Officer") and to hold such office until the earlier of their death, resignation, or removal: Name: Jim W. Henderson John W. Suber, Jr. Thomas E. Riley Paul Vredenburg Eric Anderson Dean J. Curtis Stanley K. Kinnett II Steve Bueltel Rick Cote Matthew D. Bevins Brian Lindahl Brian Glenn Sean Davis Jeffrey R. Stoutamire Ryan L. Pavlik Brian Fitzgerald Lesli Whisenant Joe Guercio Frank J. Russo Allyson Olver Title: Chief Executive Officer President Executive Vice President & Chief Operating Officer Executive Vice President Executive Vice President Executive Vice President Executive Vice President & Secretary Senior Vice President Senior Vice President Senior VicePresident Senior Vice President Vice President Vice President Vice President Vice President Vice President Vice President Compliance Officer Compliance Officer Compliance Officer GENERAL RATIFICATION 16.E.1.c Packet Pg. 1016 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.c Packet Pg. 1017 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.c Packet Pg. 1018 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.c Packet Pg. 1019 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.c Packet Pg. 1020 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) STATE OF FLORIDA COUNTY OF SEMINOLE The foregoing consent was executed before me this pt day of January, 2018 by Jim W. Henderson, Paul Vredenburg and Thomas E. Riley, who are personally known to me. {NOTARY SEAL) LINDA SMITH MY COMMISSION# FF 178681 EXPIRES: March 21. 2019 • Elm,ded ThN Nata,y Public Underwlilefs Not Public, State of Florida My Commission Expires: 3/21/19 16.E.1.c Packet Pg. 1021 Attachment: Assured Partners Corporate Resolution (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) AGREEMENT16-6613 for Propertv Casualtv Brokerage Services THfS AGREEMENT, made and entered into on this 1.4n day of &lOkff 2016, by and between Insurance and Risk Management Services, Inc., authorized to do business in the State of Florida, whose business address is 8950 Fontana Del Sol Way, #200, Naples, FL 34109, (the ConsultanUContractor and IRMS) and Collier County, a political subdivision of the State of Florida, (the "County"): WITNESSETH: 1. AGREEMENT TERM, The Agreement shall be for a three (3) year period, commencing on January 1,2017 and terminating on December 31,2019, or until all outstanding Purchase Orders issued prior to the expiration of the Agreement period have been completed or terminated. The County may, at its discretion and with the consent of the Consultant, renew the Agreement under all of the terms and conditions contained in this Agreement for two (2) additional one (1) year periods. The County shall give the Consultant written notice of the County's intention to renew the Agreement term prior to the end of the Agreement term then in effect. The County Manager, or his designee, may, at his discretion, extend the Agreement under all of the terms and conditions contained in this Agreement for up to one hundred and eighty (180) days. The County Manager, or his designee, shall give the Consultant written notice of the County's intention to extend the Agreement term prior to the end of the Agreement term then in effect. COMMENCEMENT OF SERVICES. The Contractor shall commence the work upon the issuance of a Purchase Order. STATEMENT OF WORK. The Consultant shall provide property casualty brokerage insurance services in accordance with the terms and conditions of RFP #16-6613' Exhibit A - Scope of Work, and the Consultant's proposal referred to herein and made an integral part of this Agreement. This Agreement contains the entire understanding between the parties and any modifications to this Agreement shall be mutually agreed upon in writing by the Parties, in compliance with the County's Procurement Ordinance, as amended, and Procurement Procedures in effect at the time such services are authorized. THE AGREEMENT SUM, The County shall pay the Consultant for the performance of this Agreement an annual flat unit price of $75,000 to be paid in equal monthly installment payments of $6,250, as outlined in Exhibit B Fee Schedule and per the price 2. 3. 4. #1 6-66 1 3 "Property Casualty Brokerage Services" Risk Management Services,'h q/ Page 1 of13 16.E.1.d Packet Pg. 1022 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1023 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1024 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1025 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1026 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1027 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1028 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1029 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) AITTEST: ; ';; "N lN WITNESS WHEREOF, the parties hereto, have each, respectively, by an authorized person or agent, have executed ihis Agreement on the date and year first written above. ERS tlxN'r tType/print signature and titlet #1 6€61 3'Property Casu alty Brokorage Servic€s' Risk Management Servicss' Inc. ^(ao) \-/ BOARD OF COUNTY COMMISSION COLLIER CNUNTY, FLORIDA ,, Lbfu Donna Fiala, Chairman as to Form and LegalitY: Print Name Page 9 of l3 16.E.1.d Packet Pg. 1030 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1031 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1032 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1033 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services) 16.E.1.d Packet Pg. 1034 Attachment: 16-6613 InsuranceAndRisk_Contract (9954 : Amend Agreement #16-1613, Property and Casualty Brokerage Services)