Loading...
HomeMy Public PortalAboutForm 410 Dana Reed 202333 Statement of Organization Recipient Committee Statement Type ❑ Initial 0 Not yet qualified or 0 Date qualification threshold met / f 1. Committee Information NAME OF COMMITTEE REED FOR COUNCIL 2022 P ❑ Amendment Date qualification threshold met RE J U L 1 6 2023 in th Q Termination — See Part 5 Date of termination 06 / 26 / 2023 I.R. Number (if applicable) 1369522 STREET ADDRESS NO P.O. Box) 46146 E. ELDORADO DR. CITY INDIAN WELLS EIVErralb FILL • CALIFORNIA � office of the Secretary of State FORM f the State of California 7 - Vli' OI JUL. 07 2023 2. Treasurer and Other Principal Officers NAME OF TREASURER CARY DAVIDSON STREET ADDRESS (NO P.O. BOX) 515 S. FIGUEROA ST., STE. 1110 CITY LOS ANGELES STATE ZIP CODE AREA CODE/PHONE CA 90071 (213)624-6200 STATE ZIP CODE AREA CODE/PHONE NAME OF ASSISTANT TREASURER, IF ANY CA 92210 (760)779-1466 FLORA YIN FULL MAILING ADDRESS (IF DIFFERENT) STREET ADDRESS (NO P.O, ROX) 515 S. FIGUEROA ST., STE. 1110 LOS ANGELES, CA 90071 515 S. FIGUEROA ST. EMAIL ADDRESS !REQUIRED)/ FAX {OPTIONAL) sosfilings@politicallaw.com / (213)623-1692 COUNTY OF DOMICILE RIVERSIDE JURISDICTION WHERE COMMITTEE 15 ACTIVE CITY OF INDIAN WELLS Attach additional information on appropriately labeled continuation sheets. CITY LOS ANGELES STATE Z}P CODE AREA CODE/PHONE CA 90071 (213)624-6200 NAME OF PRINCIPAL OFFICERS) STREET ADDRESS{NO P.O. BOX) CITY STATE ZIP CODE AREA CODE/PHONE 3. Verification I have used all reasonable diligence in preparing this statement and to th- : t of �jy !c owledge th penalty of perjury under the laws of the State of California that the for :o is trJS an correct. Executed on 6/26/2023 By DATE Executed on 6/26/2023 By DATE Executed on By DATE Executed on By DATE formation contained herein is true and complete. I certify under FT E --U ER OR ASSISTANT T EASURER A3 RE O' CONTR L O CEHOLDER, CANDIDATE, OR STATE MEASURE PROPONENT SIGNATURE OF CONTROLLING OFFICEHOLDER, CANDIDATE, OR STATE MEASURE PROPONENT SIGNATURE OF CONTROLLING OFFICEHOLDER, CANDIDATE, OR STATE MEASURE PROPONENT FPPC Form 410 (August/2018) FPPC Advice: advice@fppc.ca.gov (866/275-3772) www.fppc.ca.gov netfife. corn Statement of Organization Recipient Committee INSTRUCTIONS ON REVERSE COMMITTEE NAME REED FOR COUNCIL 2022 4. Type of Committee (Continued) General Purpose Committee Not formed to support or oppose specific candidates or measures in a single election. Check only one box: ❑ CITY Committee 0 COUNTY Committee 0 STATE Committee PROVIDE BRIEF DESCRIPTION OF ACTIVITY Sponsored Committee List additional sponsors on an attachment. NAME ON OR INDUSTRY GROUP OR AFFILIATION OF SPONSOR STREET ADDRESS NO. AND STREET CITY STATE ZIP CODE AREA CODE/PHONE Small Contributor Committee 0 /r Date qualified 5. Termination Requirements By signing the verification, the treasurer, assistant treasurer and/or candidate, officeholder, or proponent certify that all of the following conditions have been met; • This committee has ceased to receive contributions and make expenditures; • This committee does not anticipate receiving contributions or making expenditures in the future; • This committee has eliminated or has no intention or ability to discharge all debts, loans received, and other obligations; • This committee has no surplus funds; and • This committee has filed all campaign statements required by the Political Reform Act disclosing all reportable transactions. -- There are restrictions on the disposition of surplus campaign funds held by elected officers who are leaving office and by defeated candidates. Refer to Government Code Section 89519. -- Leftover funds of ballot measure committees may be used for political, legislative or governmental purposes under Government Code Sections 89511 89518, and are subject to Elections Code Section 18680 and FPPC Regulation 18521.5. FPPC Form 410 (August/2018) FPPC Advice: advice@fppc.ca.gov (866/275-3772) www.fppc.ca.gov