Loading...
410 Statement of Organization Recipient Committee - Termination 2-5-19 Stamped by SOS 1-7-19 ���EIVEI� AND �ILE� �� �n @�tt�e S�cretary cf�ta� 5tatement of Organization . �e Stst� « Recipient Committee ' , Statement Type ��nitial ��� O� �Qj� �� ' ❑ Amendment � Termination—See Pa�y ��s � For OHicial Use Ot11y Q Not yet qualified R �+�'�F�����} �� ` I or in e Qf���€the�ecretary o i�t I ��8 � 2�� � L Q Date qualification threshoid met Date qualification threshold met Date of termination �;the S.at2 of Ca{ifomi 31 2018 . -� �--� --�---� ��' ��l `-� C�IPERTfi�� C1TY CLERK_ -� 1. Ca�nm�ttee:lnformat�on ; �-�•Number 128745� 2 Treasurerand Other Pr�nci ai Officers ' (�f opPlica6leJ ,: p ; , NAME OF COMMITTEE � ,�NAME OF TRECSURER.� . .., . ., .;: � • ��: �, .. , i . : �I,.. .� • , , .; Cupertinb Against Re-zoning (CARe), NO on Measures D & E Alfred J. DiFrancesco STREEiADDRE55(NO P.O.BOX) � STREETADDRE55(NO P.O,BOX) COUNTY OF DOMItILE lURISDICTION WHERE COMMITTEE IS ACTIVE NAME OF PRINCIPAL OFFICER(S) Santa Clara City of Cupertino Patty Chi, President 3:: Veri..'ca.tion;. ; '- �,'. ,:ir �,,. �� ; .. .,V . -�, ;: ;;� , :. ��. �` � � ' " I enal Uo f elr u�a under the'laws of th reparing this statement�and to the best of m knowled e the information contamed herein is true �� Y" �� g p ` Y g and complete. I certify�under P tY P J rY e State of California Executed on By DATE SIGNATURE OF CONTROLLING OFFICEHOLDER,CANDIDATE,OR STATE MEASURE PROPONENT ' . Executed on By DATE � SIGNATURE OF CONTROLLING OFFICEHOLDER,CANDIDATE,OR STATE MEASURE PROPONENT Executed on BY DATE 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