Loading...
HomeMy WebLinkAboutCPFC 02-03-2026 Follow-up on Nov. 17, 2025 Management Report_Written CommunicationsCPFC 2-03-2026 #2 Follow-up on November 17, 2025 Management Report Written Communications From:Rhoda Fry To:Public Comments; City Clerk; City Council Subject:Feb 3, Cuperitno Facilities Corp Agenda #2 Date:Monday, February 2, 2026 6:10:08 PM Attachments:B4173-4065.pdf CAUTION: This email originated from outside of the organization. Do not click links or open attachments unless you recognize the sender and know the content is safe. Hi Board Members of the Cupertino Facilities Corp, At last, I am grateful to City Manager Kapoor and Mr. Orozco for unraveling the mess of past years. The report written by Ms. Alfaro, who is no longer employed by the City, missed a key point. Her excuse for not having a board meeting because there was no business is incorrect. In order to keep corporations in good standing, board meetings need to be held at least annually. I think that the City should receive some reimbursement from the company that refinanced the Certificates of Participation. The refinance should not have happened while the corporation had lost its tax-exempt status. They should have noticed. That’s why we pay them. Finally, it would be advisable to file a revised SOI (statement of operation) as it is recommended to do so when there is a change of officers. Regards, Rhoda Fry BA20252238112 Entity Details Corporation Name CUPERTINO PUBLIC FACILITIES CORPORATION Entity No.1532485 Formed In CALIFORNIA Street Address of California Principal Office of Corporation Street Address of California Office 10300 TORRE AVE CUPERTINO, CA 95014 Mailing Address of Corporation Mailing Address 10300 TORRE AVE CUPERTINO, CA 95014 Attention Finance Department Officers The entity's bylaws allow the CEO (President) to be the Secretary or CFO (Treasurer). Officer Name Officer Address Position(s) Kristina Alfaro 10300 Torre Ave Cupertino, CA 95014 Chief Financial Officer Kirsten Squarcia 10300 Torre Ave Cupertino, CA 95014 Secretary +Tina Kapoor 10300 TORRE AVE CUPERTINO, CA 95014 Chief Executive Officer Additional Officers Officer Name Officer Address Position Stated Position None Entered Agent for Service of Process Agent Name Kristina Alfaro Agent Address 10300 TORRE AVE CUPERTINO, CA 95014 Email Notifications Opt-in Email Notifications No, I do NOT want to receive entity notifications via email. I prefer notifications by USPS mail. Electronic Signature By signing, I affirm that the information herein is true and correct and that I am authorized by California law to sign. Richard Wong Signature 11/17/2025 Date STATE OF CALIFORNIA Office of the Secretary of State STATEMENT OF INFORMATION CA NONPROFIT CORPORATION California Secretary of State 1500 11th Street Sacramento, California 95814 (916) 657-5448 B4 1 7 3 - 4 0 6 5 1 1 / 1 7 / 2 0 2 5 2 : 3 0 P M R e c e i v e d b y C a l i f o r n i a S e c r e t a r y o f S t a t e Page 1 of 1 For Office Use Only -FILED- File No.: BA20252238112 Date Filed: 11/17/2025