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