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