See the full picture with a subscription
Get complete access to exact numbers, detailed analysis, and comprehensive data for jurisdictions across California. Pick the plan that fits your work.
V. Manuel Perez for Supervisor 2026
Candidate
ID: 1396909
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX,XXX
Outstanding Debt
~$XX,XXX
Based on 10 filing periods
• Last filing: July 31, 2025
Filing History
| Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
|---|---|---|---|---|---|---|
| 1/1/25 - 6/30/25 | 7/31/25 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
| 7/1/24 - 12/31/24 | 1/31/25 | ~$XX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
| 1/1/24 - 6/30/24 | 7/31/24 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
| 7/1/23 - 12/31/23 | 1/31/24 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
| 1/1/23 - 6/30/23 | 7/31/23 | ~$XX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
| 7/1/22 - 12/31/22 | 1/31/23 | ~$XX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
| 5/22/22 - 6/30/22 | 8/1/22 | ~$X,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
| 7/1/21 - 12/31/21 | 1/31/22 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
| 7/1/20 - 12/31/20 | 2/1/21 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
| 1/1/20 - 6/30/20 | 7/29/20 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
| Date | Contributor | Amount | |
|---|---|---|---|
| 10/17/25 |
Morongo Band of Mission Indians
Banning, CA
|
~$X,XXX | |
| 10/14/25 |
Agua Caliente Band of Cahuilla Indians
Palm Springs, CA
|
~$X,XXX | |
| 10/14/25 |
Building Industry Association of Southern California PAC
Los Angeles, CA
|
~$X,XXX | |
| 9/2/25 |
Yuhaaviatam of San Manuel Nation
Los Angeles, CA
|
~$X,XXX | |
| 8/22/25 |
Alex Ramirez
Murrieta, CA
Consultant at Merc Group
|
~$X,XXX | |
| 8/22/25 |
Joseph Vaught
San Diego, CA
Business Owner at MJE Management
|
~$X,XXX | |
| 8/22/25 |
Alex Ramirez
Murrieta, CA
Consultant at Merc Group
|
~$X,XXX | |
| 8/21/25 |
Alex Ramirez
Murrieta, CA
Consultant at Merc Group
|
~$X,XXX | |
| 7/29/25 |
Cal Fire Local 2881 Committee for Fire Safety (IE PAC)
Sacramento, CA
|
~$X,XXX | |
| 7/23/25 |
Southern California District Council of Laborers Small Contributor PAC
Sacramento, CA
|
~$X,XXX | |
| 7/22/25 |
Riverside County Deputy District Attorney Association PAC - Sponsored by Riverside County Deputy District Attorney Association
Riverside, CA
|
~$XX,XXX | |
| 7/16/25 |
Peter Scheer
Rancho Mirage, CA
Doctor at Self
|
~$X,XXX | |
| 6/30/25 |
Irving Azoff
Los Angeles, CA
The Azoff Company at Chairman
|
~$XX,XXX | |
| 6/30/25 |
Building A Stronger California sponsored by Western States Regional Council of Carpenters
Los Angeles, CA
|
~$X,XXX | |
| 6/18/25 |
Susana Chandi
Indio, CA
CFO at The Chandi Group
|
~$XX,XXX | |
| 6/18/25 |
Agua Caliente Band of Cahuilla Indians
Palm Springs, CA
|
~$X,XXX | |
| 6/18/25 |
Inland Empire Disposal Association PAC
Sacramento, CA
|
~$X,XXX | |
| 6/18/25 |
Laborers' Local 1184 Political Campaign Fund
Riverside, CA
|
~$X,XXX | |
| 6/18/25 |
Claudia Alvarado
Coachella, CA
Business Owner at Rancho 51
|
~$X,XXX | |
| 6/18/25 |
Michael Meade
Rancho Mirage, CA
President at Desert Rock Development
|
~$X,XXX | |
| 6/18/25 |
Building Industry Association of Southern California PAC
Los Angeles, CA
|
~$X,XXX | |
| 6/18/25 |
Clayton Jones
Palm Springs, CA
Student
|
~$X,XXX | |
| 6/18/25 |
National Association of Industrial & Office Properties IE PAC
Irvine, CA
|
~$X,XXX | |
| 6/18/25 |
Coachella Bar, LLC (Nicolas Meza)
Coachella, CA
|
~$X,XXX | |
| 6/18/25 |
Oscar Lua
Rancho Mirage, CA
Contractor at Statewide Services, Inc.
|
~$X,XXX |
| Date | Recipient | Amount | |
|---|---|---|---|
| 11/4/24 |
Beatriz Gonzalez for Desert Community College Board Trustee 2024
|
~$X,XXX | |
| 11/1/24 |
Steven Hernandez for Mayor 2024
|
~$X,XXX | |
| 10/3/24 |
Joey Acuna for Assembly 2024
|
~$X,XXX | |
| 10/3/24 |
Beatriz Gonzalez for Desert Community College Board Trustee
|
~$X,XXX | |
| 10/3/24 |
Arreola for CVUSD Trustee 2024
|
~$X,XXX | |
| 9/5/24 |
Claudia Galves for Desert Healthcare District Zone 3 2024
|
~$X,XXX | |
| 12/27/23 |
Joey Acuna for Assembly 2024
|
~$X,XXX | |
| 12/13/23 |
Re-Elect Chuck Washington Supervisor 2024
|
~$X,XXX | |
| 10/24/22 |
Committee to Elect Jacob Alvarez for DSUSD 2022 Trustee Area 2
|
~$X,XXX | |
| 10/12/22 |
Democratic Women of the Desert
|
~$XX,XXX | |
| 10/12/22 |
Jonathan Becerra for Indio City Council 2022
|
~$X,XXX | |
| 10/12/22 |
Dr. Noemi Hernandez Alexander for Riverside Unified School District, Area 1, 2022
|
~$X,XXX | |
| 9/23/22 |
Acuna 4 CVUSD 2022
|
~$X,XXX | |
| 9/23/22 |
Hurtado for Mayor 2022
|
~$X,XXX | |
| 9/23/22 |
Kimberly Barraza for Desert Health Care District, Zone 6 2022
|
~$X,XXX | |
| 9/23/22 |
Californians for a Better Futre
|
~$X,XXX | |
| 9/13/22 |
Josie Gonzalez for Coachella City Council 2022
|
~$X,XXX | |
| 9/13/22 |
Steven Hernandez for Mayor 2022
|
~$X,XXX | |
| 9/13/22 |
Stephanie Virgen for Coachella City Council 2022
|
~$X,XXX | |
| 9/13/22 |
Re-Elect Aurora Wilson to College of the Desert Board 2022
|
~$X,XXX | |
| 9/13/22 |
Grace Garner for Palm Springs City Council, District 1 2022
|
~$X,XXX | |
| 9/13/22 |
Rick Saldivar for City Council 2022
|
~$X,XXX | |
| 9/13/22 |
Committee to Elect Natalia Gonzalez for Desert Recreation Board 2022
|
~$X,XXX | |
| 9/13/22 |
Jan Pye for Desert Hot Springs City Council 2022
|
~$X,XXX | |
| 6/6/22 |
Soria for Assembly 2022
|
~$X,XXX |
Form 460 Summary - Jan 01, 2025 to Jun 30, 2025
Contributions Received
| Monetary Contributions | ~$XXX,XXX |
| Loans Received | ~$XX,XXX |
| Subtotal Cash Contributions | ~$XXX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XXX,XXX |
Expenditures Made
| Payments Made | ~$XX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$X,XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XXX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XX,XXX |
Filed on July 31, 2025
Form 460 Summary - Jul 01, 2024 to Dec 31, 2024
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XXX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XXX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XXX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$X,XXX |
| Cash Payments | ~$XXX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on January 31, 2025
Form 460 Summary - Jan 01, 2024 to Jun 30, 2024
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on July 31, 2024
Form 460 Summary - Jul 01, 2023 to Dec 31, 2023
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on January 31, 2024
Form 460 Summary - Jan 01, 2023 to Jun 30, 2023
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XXX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XXX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XXX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$X,XXX |
| Cash Payments | ~$XXX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on July 31, 2023
Form 460 Summary - Jul 01, 2022 to Dec 31, 2022
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XXX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XXX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XXX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XXX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on January 31, 2023
Form 460 Summary - May 22, 2022 to Jun 30, 2022
Contributions Received
| Monetary Contributions | ~$X,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$X,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$X,XXX |
Expenditures Made
| Payments Made | ~$XX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$X,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on August 1, 2022
Form 460 Summary - Jul 01, 2021 to Dec 31, 2021
Contributions Received
| Monetary Contributions | ~$XXX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XXX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XXX,XXX |
Expenditures Made
| Payments Made | ~$XXX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XXX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XXX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XXX,XXX |
| Cash Receipts | ~$XXX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XXX,XXX |
| Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on January 31, 2022
Form 460 Summary - Jul 01, 2020 to Dec 31, 2020
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$XX,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$XX,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$XXX |
| Total Expenditures Made | ~$XX,XXX |
Cash Statement
| Beginning Cash Balance | ~$XX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$XX,XXX |
| Ending Cash Balance | ~$XX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on February 1, 2021
Form 460 Summary - Jan 01, 2020 to Jun 30, 2020
Contributions Received
| Monetary Contributions | ~$XX,XXX |
| Loans Received | ~$XXX |
| Subtotal Cash Contributions | ~$XX,XXX |
| Nonmonetary Contributions | ~$X,XXX |
| Total Contributions Received | ~$XX,XXX |
Expenditures Made
| Payments Made | ~$X,XXX |
| Loans Made | ~$XXX |
| Subtotal Cash Payments | ~$X,XXX |
| Accrued Expenses (Unpaid Bills) | ~$XXX |
| Nonmonetary Adjustments | ~$X,XXX |
| Total Expenditures Made | ~$X,XXX |
Cash Statement
| Beginning Cash Balance | ~$XX,XXX |
| Cash Receipts | ~$XX,XXX |
| Miscellaneous Increases to Cash | ~$XXX |
| Cash Payments | ~$X,XXX |
| Ending Cash Balance | ~$XX,XXX |
Other Financial Items
| Loan Guarantees Received | ~$XXX |
| Cash Equivalents | ~$XXX |
| Outstanding Debts | ~$XXX |
Filed on July 29, 2020
Late Contribution Details
Filing Information
| Report Date: | October 25, 2025 |
| Contribution Date: | October 17, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Morongo Band of Mission Indians |
| Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
| Report Date: | October 14, 2025 |
| Contribution Date: | October 14, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Agua Caliente Band of Cahuilla Indians |
| Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
| Report Date: | October 14, 2025 |
| Contribution Date: | October 14, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building Industry Association of Southern California PAC |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | September 9, 2025 |
| Contribution Date: | September 2, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Yuhaaviatam of San Manuel Nation |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | September 8, 2025 |
| Contribution Date: | August 22, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alex Ramirez |
| Address: | Murrieta CA 92562 |
Employment Information
| Employment: | Consultant at Merc Group |
Late Contribution Details
Filing Information
| Report Date: | September 8, 2025 |
| Contribution Date: | August 22, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Joseph Vaught |
| Address: | San Diego CA 92110 |
Employment Information
| Employment: | Business Owner at MJE Management |
Late Contribution Details
Filing Information
| Report Date: | September 8, 2025 |
| Contribution Date: | August 22, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alex Ramirez |
| Address: | Murrieta CA 92562 |
Employment Information
| Employment: | Consultant at Merc Group |
Late Contribution Details
Filing Information
| Report Date: | September 5, 2025 |
| Contribution Date: | August 21, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alex Ramirez |
| Address: | Murrieta CA 92562 |
Employment Information
| Employment: | Consultant at Merc Group |
Late Contribution Details
Filing Information
| Report Date: | August 8, 2025 |
| Contribution Date: | July 29, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Cal Fire Local 2881 Committee for Fire Safety (IE PAC) |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | July 24, 2025 |
| Contribution Date: | July 23, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Southern California District Council of Laborers Small Contributor PAC |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | July 24, 2025 |
| Contribution Date: | July 22, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Riverside County Deputy District Attorney Association PAC - Sponsored by Riverside County Deputy District Attorney Association |
| Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
| Report Date: | July 24, 2025 |
| Contribution Date: | July 16, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Peter Scheer |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | Doctor at Self |
Late Contribution Details
Filing Information
| Report Date: | July 8, 2025 |
| Contribution Date: | June 30, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Irving Azoff |
| Address: | Los Angeles CA 90024 |
Employment Information
| Employment: | The Azoff Company at Chairman |
Late Contribution Details
Filing Information
| Report Date: | July 8, 2025 |
| Contribution Date: | June 30, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building A Stronger California sponsored by Western States Regional Council of Carpenters |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Susana Chandi |
| Address: | Indio CA 92203 |
Employment Information
| Employment: | CFO at The Chandi Group |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Agua Caliente Band of Cahuilla Indians |
| Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Inland Empire Disposal Association PAC |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Laborers' Local 1184 Political Campaign Fund |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Claudia Alvarado |
| Address: | Coachella CA 92236 |
Employment Information
| Employment: | Business Owner at Rancho 51 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Meade |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | President at Desert Rock Development |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building Industry Association of Southern California PAC |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Clayton Jones |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Student |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | National Association of Industrial & Office Properties IE PAC |
| Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Coachella Bar, LLC (Nicolas Meza) |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Oscar Lua |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | Contractor at Statewide Services, Inc. |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 18, 2025 |
| Amount: | ~$XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Clayton Jones |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Student |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 13, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Harold Matzner |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 13, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alexander Haagen |
| Address: | Beverly Hills CA 90210 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | June 27, 2025 |
| Contribution Date: | June 13, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Beverly Bailey |
| Address: | Riverside CA 92506 |
Employment Information
| Employment: | Business Owner at Stronghold Engineering |
Late Contribution Details
Filing Information
| Report Date: | June 5, 2025 |
| Contribution Date: | May 21, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Molly Woods |
| Address: | Palm Springs CA 92264 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | May 12, 2025 |
| Contribution Date: | May 2, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Laborer's Union Local No. 777 Political Action Committee |
| Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 16, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Frederick Noble and Affiliated Entities |
| Address: | Los Angeles CA 90025 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 15, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | V. Manuel Perez |
| Address: | Coachella CA 92236 |
Employment Information
| Employment: | Supervisor at Riverside County |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 8, 2025 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Scott |
| Address: | Anaheim CA 92806 |
Employment Information
| Employment: | Entrepreneur at Kort & Scott Financial Group |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 7, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Angelenos for Safe Transportation PAC Sponsored by L.A. Taxi Cooperative Inc. and South Bay Cooperative, Inc. |
| Address: | Norwalk CA 90650 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 7, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Morongo Band of Mission Indians |
| Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2025 |
| Contribution Date: | April 7, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Angelenos for Safe Transportation PAC Sponsored by L.A. Taxi Cooperative Inc. and South Bay Cooperative, Inc. |
| Address: | Norwalk CA 90650 |
Late Contribution Details
Filing Information
| Report Date: | May 12, 2025 |
| Contribution Date: | April 3, 2025 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Schuyler Joyner |
| Address: | Scottsdale AZ 85260 |
Employment Information
| Employment: | Partner at Discovery Land Company |
Late Contribution Details
Filing Information
| Report Date: | December 27, 2024 |
| Contribution Date: | December 16, 2024 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Kali Chaudhuri |
| Address: | Hemet CA 92544 |
Employment Information
| Employment: | Chairman at The KPC Group |
Late Contribution Details
Filing Information
| Report Date: | November 4, 2024 |
| Contribution Date: | November 4, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Beatriz Gonzalez for Desert Community College Board Trustee 2024 |
| Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | November 2, 2024 |
| Contribution Date: | November 1, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Steven Hernandez for Mayor 2024 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 4, 2024 |
| Contribution Date: | October 3, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Joey Acuna for Assembly 2024 |
| Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
| Report Date: | October 4, 2024 |
| Contribution Date: | October 3, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Beatriz Gonzalez for Desert Community College Board Trustee |
| Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | October 4, 2024 |
| Contribution Date: | October 3, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Arreola for CVUSD Trustee 2024 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 11, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Corso Millner Group |
| Address: | Palm Desert CA 92211 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 10, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | The ABC Ranch (55024 Calhoun LLC - Assaf Micha) |
| Address: | Van Nuys CA 91405 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Frederick Noble and Affiliated Entities |
| Address: | Los Angeles CA 90025 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Tower Energy Group |
| Address: | Torrance CA 90504 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Administrative Services Cooperative, Inc. |
| Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building Industry Association of Southern California PAC |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | National Association of Industrial & Office Properties IE PAC |
| Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
| Report Date: | September 19, 2024 |
| Contribution Date: | September 9, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Leighlands, LLC; Doug Jones |
| Address: | Redlands CA 92373 |
Late Contribution Details
Filing Information
| Report Date: | September 6, 2024 |
| Contribution Date: | September 6, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Moving California Forward |
| Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
| Report Date: | January 23, 2025 |
| Contribution Date: | September 5, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alexander Haagan |
| Address: | Beverly Hills CA 90210 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | January 23, 2025 |
| Contribution Date: | September 5, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Sofia Investments |
| Address: | La Quinta CA 92253 |
Late Contribution Details
Filing Information
| Report Date: | January 23, 2025 |
| Contribution Date: | September 5, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Steven Ozuna |
| Address: | Indio CA 00000 |
Late Contribution Details
Filing Information
| Report Date: | January 23, 2025 |
| Contribution Date: | September 5, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Ramon Alvarez |
| Address: | Riverside CA 92506 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | September 5, 2024 |
| Contribution Date: | September 5, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Claudia Galves for Desert Healthcare District Zone 3 2024 |
| Address: | La Quinta CA 92253 |
Late Contribution Details
Filing Information
| Report Date: | April 16, 2024 |
| Contribution Date: | April 16, 2024 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Scott |
| Address: | Anaheim CA 92806 |
Employment Information
| Employment: | Entrepreneur at Kort & Scott Financial Group |
Late Contribution Details
Filing Information
| Report Date: | April 16, 2024 |
| Contribution Date: | April 16, 2024 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | LIUNA Local 777 PAC |
| Address: | Los Angeles CA 90010 |
Late Contribution Details
Filing Information
| Report Date: | April 16, 2024 |
| Contribution Date: | April 16, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Administrative Services Cooperative, Inc. |
| Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
| Report Date: | April 16, 2024 |
| Contribution Date: | April 16, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Agua Caliente Band of Cahuilla Indians |
| Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
| Report Date: | April 16, 2024 |
| Contribution Date: | March 28, 2024 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Riverside Sheriffs Association Education Fund |
| Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
| Report Date: | March 21, 2024 |
| Contribution Date: | March 14, 2024 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Inland Empire Disposal Association PAC |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | December 27, 2023 |
| Contribution Date: | December 27, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Joey Acuna for Assembly 2024 |
| Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
| Report Date: | December 16, 2023 |
| Contribution Date: | December 13, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Re-Elect Chuck Washington Supervisor 2024 |
| Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
| Report Date: | August 7, 2023 |
| Contribution Date: | August 7, 2023 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Frederick Noble and Affiliated Entities |
| Address: | Los Angeles CA 90025 |
Late Contribution Details
Filing Information
| Report Date: | August 2, 2023 |
| Contribution Date: | August 1, 2023 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Riverside County Deputy District Attorney's Association PAC |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | August 2, 2023 |
| Contribution Date: | August 1, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Molina Healthcare, Inc |
| Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
| Report Date: | August 2, 2023 |
| Contribution Date: | August 1, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Riverside Sheriffs Association Education Fund |
| Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | July 15, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Kali Chaudhuri |
| Address: | Hemet CA 92544 |
Employment Information
| Employment: | Chairman at The KPC Group |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Mediwaste Disposal LLC; Ryan Oganesian |
| Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Capital Building Services, Inc. |
| Address: | Rancho Mirage CA 92270 |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | LCCC PAC, A Bi-Partisan Coalition of Municipal, County, Latino Appointed and Elected Leaders |
| Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Douglas Jones |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Developer at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Cole 2X Cole, LLC (Steven R. Ozuna) |
| Address: | Las Vegas NV 89103 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Laborer's International Union of North America |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | July 18, 2023 |
| Contribution Date: | June 30, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Southern California District Council of Laborers Small Contributor PAC |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2023 |
| Contribution Date: | June 27, 2023 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Alexander Haagan |
| Address: | Beverly Hills CA 90210 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2023 |
| Contribution Date: | June 27, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Thermal Operating Company LLCDBA The Thermal Club; Tim Rogers |
| Address: | Torrance CA 90504 |
Late Contribution Details
Filing Information
| Report Date: | March 23, 2023 |
| Contribution Date: | March 20, 2023 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Administrative Services Cooperative, Inc. |
| Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
| Report Date: | January 19, 2023 |
| Contribution Date: | December 31, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Majestic Freeway Business Center, LLC ( Edward Roski, Jr.) |
| Address: | City of Industry CA 91746 |
Late Contribution Details
Filing Information
| Report Date: | October 24, 2022 |
| Contribution Date: | October 24, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Committee to Elect Jacob Alvarez for DSUSD 2022 Trustee Area 2 |
| Address: | Bermuda Dunes CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | October 18, 2022 |
| Contribution Date: | October 17, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Harold Matzner |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
| Report Date: | October 12, 2022 |
| Contribution Date: | October 12, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Democratic Women of the Desert |
| Address: | Bermuda Dunes CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | October 13, 2022 |
| Contribution Date: | October 12, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Harold Matzner |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
| Report Date: | October 12, 2022 |
| Contribution Date: | October 12, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Jonathan Becerra for Indio City Council 2022 |
| Address: | Indio CA 92201 |
Late Contribution Details
Filing Information
| Report Date: | October 12, 2022 |
| Contribution Date: | October 12, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Dr. Noemi Hernandez Alexander for Riverside Unified School District, Area 1, 2022 |
| Address: | Riverside CA 92508 |
Late Contribution Details
Filing Information
| Report Date: | September 24, 2022 |
| Contribution Date: | September 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Acuna 4 CVUSD 2022 |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | September 24, 2022 |
| Contribution Date: | September 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Hurtado for Mayor 2022 |
| Address: | Riverside CA 92506 |
Late Contribution Details
Filing Information
| Report Date: | September 24, 2022 |
| Contribution Date: | September 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Kimberly Barraza for Desert Health Care District, Zone 6 2022 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | September 24, 2022 |
| Contribution Date: | September 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Californians for a Better Futre |
| Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Josie Gonzalez for Coachella City Council 2022 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Steven Hernandez for Mayor 2022 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Stephanie Virgen for Coachella City Council 2022 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Re-Elect Aurora Wilson to College of the Desert Board 2022 |
| Address: | Palm Desert CA 92255 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Grace Garner for Palm Springs City Council, District 1 2022 |
| Address: | Palm Springs CA 92262 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Rick Saldivar for City Council 2022 |
| Address: | Cathedral City CA 92201 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Committee to Elect Natalia Gonzalez for Desert Recreation Board 2022 |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | September 14, 2022 |
| Contribution Date: | September 13, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Jan Pye for Desert Hot Springs City Council 2022 |
| Address: | Desert Hot Springs CA 92240 |
Late Contribution Details
Filing Information
| Report Date: | August 4, 2022 |
| Contribution Date: | August 4, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Rancho Polo LLC (Juri Ripinsky) |
| Address: | Culver City CA 90230 |
Late Contribution Details
Filing Information
| Report Date: | June 6, 2022 |
| Contribution Date: | June 6, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Soria for Assembly 2022 |
| Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
| Report Date: | June 3, 2022 |
| Contribution Date: | June 2, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Castulo Estrada for Coachella Valley Water District 2022 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | June 3, 2022 |
| Contribution Date: | June 2, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Edison International and Affiliated Entities |
| Address: | Rosemead CA 91770 |
Late Contribution Details
Filing Information
| Report Date: | May 19, 2022 |
| Contribution Date: | May 18, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Esther Portillo for CA State Assembly 2022 |
| Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
| Report Date: | May 19, 2022 |
| Contribution Date: | May 18, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Greenleaf Power LLC (Matthew Brown) |
| Address: | Sacramento CA 95864 |
Late Contribution Details
Filing Information
| Report Date: | May 19, 2022 |
| Contribution Date: | May 18, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | I-10 Logistics Owner LLC (Brian Rupp) |
| Address: | Irvine CA 92612 |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Morad Ghadamian |
| Address: | New York NY 10016 |
Employment Information
| Employment: | Business Owner at Marjan Rugs |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Ehsan Doroudi |
| Address: | Calabasas CA 91302 |
Employment Information
| Employment: | CEO at Everloving Home Health Inc. |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Adi Abugazal |
| Address: | Tarzana CA 91356 |
Employment Information
| Employment: | Framework at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Tomer Daniel |
| Address: | Tarzana CA 91356 |
Employment Information
| Employment: | Business Owner at Green Environmental Group |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Daniel Geoulla |
| Address: | Los Angeles CA 90046 |
Employment Information
| Employment: | Attorney at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Laguna Secca Resort Properties LLC |
| Address: | San Clemente CA 92673 |
Late Contribution Details
Filing Information
| Report Date: | May 5, 2022 |
| Contribution Date: | May 4, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Terra Growth LLC (Aubrey Tylor Karcey) |
| Address: | San Luis Obispo CA 93401 |
Late Contribution Details
Filing Information
| Report Date: | April 30, 2022 |
| Contribution Date: | April 29, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Steve Gozini |
| Address: | Los Angeles CA 90025 |
Employment Information
| Employment: | Business Owner at BH Properties |
Late Contribution Details
Filing Information
| Report Date: | April 30, 2022 |
| Contribution Date: | April 29, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Nahass |
| Address: | Las Vegas NV 89103 |
Employment Information
| Employment: | Financial Consultant at ACER Capital |
Late Contribution Details
Filing Information
| Report Date: | April 25, 2022 |
| Contribution Date: | April 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Leticia Perez for Assembly 2022 |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | April 25, 2022 |
| Contribution Date: | April 23, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Kevin De Leon for Mayor 2022 |
| Address: | Los Angeles CA 90035 |
Late Contribution Details
Filing Information
| Report Date: | April 18, 2022 |
| Contribution Date: | April 16, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | James Landes |
| Address: | Los Gatos CA 95033 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | April 18, 2022 |
| Contribution Date: | April 16, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Desert Equestrian Holdings, LLC (Jeremy Smith) |
| Address: | Villa Park CA 92861 |
Late Contribution Details
Filing Information
| Report Date: | April 6, 2022 |
| Contribution Date: | April 5, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Majestic Realty Co |
| Address: | City of Industry CA 91746 |
Late Contribution Details
Filing Information
| Report Date: | March 30, 2022 |
| Contribution Date: | March 29, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Laura Garcia for Judge 2022 |
| Address: | Corona CA 92883 |
Late Contribution Details
Filing Information
| Report Date: | April 6, 2022 |
| Contribution Date: | March 22, 2022 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Democratic Women of the Desert |
| Address: | La Qunita CA 92248 |
Late Contribution Details
Filing Information
| Report Date: | April 6, 2022 |
| Contribution Date: | March 18, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Perez for Desert Community College District 2022 |
| Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
| Report Date: | March 15, 2022 |
| Contribution Date: | March 8, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Dr. Noemi Hernandez Alexander for Riverside Unified School District, Area 1, 2022 |
| Address: | Riverside CA 92508 |
Late Contribution Details
Filing Information
| Report Date: | March 15, 2022 |
| Contribution Date: | March 1, 2022 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building Industry Association of Southern California PAC |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | January 14, 2021 |
| Contribution Date: | December 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Eduardo Cue |
| Address: | Los Altos CA 94022 |
Employment Information
| Employment: | Senior Vice President of Services at Apple |
Late Contribution Details
Filing Information
| Report Date: | January 14, 2021 |
| Contribution Date: | December 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Morongo Band of Mission Indians |
| Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
| Report Date: | December 30, 2021 |
| Contribution Date: | December 27, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Mark Vasey |
| Address: | Palos Verdes CA 90274 |
Employment Information
| Employment: | Vice President at Tower Energy |
Late Contribution Details
Filing Information
| Report Date: | December 31, 2021 |
| Contribution Date: | December 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Pedro Ayon |
| Address: | Indio CA 92203 |
Employment Information
| Employment: | Business Owner at P-Ayon Plastering Co. |
Late Contribution Details
Filing Information
| Report Date: | December 30, 2021 |
| Contribution Date: | December 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Downs Energy |
| Address: | Corona CA 92879 |
Late Contribution Details
Filing Information
| Report Date: | December 30, 2021 |
| Contribution Date: | December 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | AMR Holdco, Inc. |
| Address: | Greenwood Village CO 80111 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 20, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Agua Caliente Band of Cahuilla Indians |
| Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 20, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Burrtec Waste Industries, Inc. |
| Address: | Fonana CA 92335 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 20, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Beyond Food Mart Inc.Harveston |
| Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 17, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Mediwaste Disposal LLC; Ryan Oganesian |
| Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 15, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Jeremy Smith |
| Address: | La Quinta CA 92253 |
Employment Information
| Employment: | Partner at Desert Horse Park |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Susan Harvey |
| Address: | Palm Desert CA 92260 |
Employment Information
| Employment: | Realtor at Desert Pacific Properties |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Palm Communities |
| Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 14, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Robert Flaxman |
| Address: | Costa Mesa CA 92626 |
Employment Information
| Employment: | Real Estate Developer at Crown Realty & Development |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 14, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | SEIU Local 721 |
| Address: | Los ANgeles CA 90017 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 10, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | JB Finish, Inc |
| Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 10, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Centene and its affiliate Health Net; Allison Barnett |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | December 20, 2021 |
| Contribution Date: | December 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Peter Whittingham |
| Address: | Rancho Santa Margarita CA 92688 |
Employment Information
| Employment: | CEO at Whittingham Public Affairs Advisors |
Late Contribution Details
Filing Information
| Report Date: | December 3, 2021 |
| Contribution Date: | November 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Burt Sugarman |
| Address: | Beverly Hills CA 90210 |
Employment Information
| Employment: | Film producer at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | December 3, 2021 |
| Contribution Date: | November 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Rendon for Assembly 2022 |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | November 15, 2021 |
| Contribution Date: | November 1, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Leighlands, LLC; Doug Jones |
| Address: | Redlands CA 92373 |
Late Contribution Details
Filing Information
| Report Date: | October 22, 2021 |
| Contribution Date: | October 8, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Pechanga Band of Luiseno Indians |
| Address: | Temecula CA 92592 |
Late Contribution Details
Filing Information
| Report Date: | September 3, 2021 |
| Contribution Date: | August 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Inland Empire Disposal Association PAC |
| Address: | Santa Ana CA 92705 |
Late Contribution Details
Filing Information
| Report Date: | September 3, 2021 |
| Contribution Date: | August 20, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Riverside Sheriffs Association Education Fund |
| Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
| Report Date: | August 4, 2021 |
| Contribution Date: | August 2, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Jonathan Sures |
| Address: | Beverly Hills CA 90210 |
Employment Information
| Employment: | Co-President at United Talent Agency |
Late Contribution Details
Filing Information
| Report Date: | August 4, 2021 |
| Contribution Date: | July 21, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | International Union of Operating Engineers Political Fund 743030 |
| Address: | Pasadena CA 91103 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Frederick Noble and Affiliated Entities |
| Address: | Los Angeles CA 90025 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Barrett Hinsvark |
| Address: | Desert Hot Springs CA 92241 |
Employment Information
| Employment: | Retired |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Nachhattar Chandi |
| Address: | Indio CA 92203 |
Employment Information
| Employment: | President at Chandi Group USA |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Harold Matzner |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | James McCool |
| Address: | Akron OH 44333 |
Employment Information
| Employment: | Business Owner at Desert Jet Holdings, LLC |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Danavon Horn |
| Address: | Irvine CA 92618 |
Employment Information
| Employment: | President at Palm Communities |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Palm Ventures PA-1 LLC; Dan Horn |
| Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Rancho 51 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Desert Jet |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | GHA Enterprises, Inc |
| Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Leonel Contreras |
| Address: | La Quinta CA 92253 |
Employment Information
| Employment: | unk at unk |
Late Contribution Details
Filing Information
| Report Date: | July 13, 2021 |
| Contribution Date: | June 30, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | CSGAIR, LLC; Dennis Loper |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | July 12, 2021 |
| Contribution Date: | June 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Morongo Band of Mission Indians |
| Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
| Report Date: | July 12, 2021 |
| Contribution Date: | June 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Small Contributor Committee |
| Name: | Southwest Regional Council of Carpenters Political Action Fund |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | July 12, 2021 |
| Contribution Date: | June 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Meldman |
| Address: | Scottsdale AZ 85260 |
Employment Information
| Employment: | Real Estate at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | July 12, 2021 |
| Contribution Date: | June 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Frank Curry |
| Address: | Indio CA 92201 |
Employment Information
| Employment: | Doctor at Self employed |
Late Contribution Details
Filing Information
| Report Date: | July 12, 2021 |
| Contribution Date: | June 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Local Union 440 IBEW |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | July 7, 2021 |
| Contribution Date: | June 23, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Irving Azoff |
| Address: | Los Angeles CA 90024 |
Employment Information
| Employment: | The Azoff Company at Chairman |
Late Contribution Details
Filing Information
| Report Date: | July 7, 2021 |
| Contribution Date: | June 23, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Oak View Group LLC; Tim Leiweke |
| Address: | Los Angeles CA 90024 |
Late Contribution Details
Filing Information
| Report Date: | July 7, 2021 |
| Contribution Date: | June 23, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Oak View Group LLC; Tim Leiweke |
| Address: | Los Angeles CA 90024 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Scott |
| Address: | Anaheim CA 92806 |
Employment Information
| Employment: | Entrepreneur at Kort & Scott Financial Group |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Leighlands, LLC; Doug Jones |
| Address: | Redlands CA 92373 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | California Real Estate Political Action Committee |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | AMR Holdco, Inc. |
| Address: | Greenwood Village CO 80111 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Centene and its affiliate Health Net; Allison Barnett |
| Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
| Report Date: | July 6, 2021 |
| Contribution Date: | June 22, 2021 |
| Amount: | ~$XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | California Real Estate Political Action Committee |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | June 29, 2021 |
| Contribution Date: | June 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Lewis Pacific Partners |
| Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
| Report Date: | June 29, 2021 |
| Contribution Date: | June 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Kevin de Leon for Lieutenant Governor 2026 |
| Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
| Report Date: | June 29, 2021 |
| Contribution Date: | June 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | New Bedford Panoramex Corp. PAC |
| Address: | Claremont CA 91711 |
Late Contribution Details
Filing Information
| Report Date: | June 29, 2021 |
| Contribution Date: | June 15, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | IP Pipeline Portfolio Holdco, LLC; Sheldon Kimber |
| Address: | Beaverton OR 97008 |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | LIUNA Local 777 PAC |
| Address: | Los Angeles CA 90010 |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Meade |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | President at Desert Rock Development |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Olivarez Madruga Lemieux O'Neill, LLP; Rick Olivarez |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Graham Brownstein |
| Address: | La Quinta CA 92253 |
Employment Information
| Employment: | Chief Strategy Officer at Global Water Farm |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Joe Jordan |
| Address: | Thermal CA 92274 |
Employment Information
| Employment: | Pastor at Jordan Outreach Ministries |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Sam Alhadeff |
| Address: | Temecula CA 92590 |
Employment Information
| Employment: | Attorney at Lewis Brisbois |
Late Contribution Details
Filing Information
| Report Date: | June 25, 2021 |
| Contribution Date: | June 11, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Statewide Services, Inc. |
| Address: | Rancho Mirage CA 92270 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Robert Scapa |
| Address: | Woodland Hills CA 91367 |
Employment Information
| Employment: | Attorney at Scapa Law Group |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Susana Chandi |
| Address: | Indio CA 92203 |
Employment Information
| Employment: | CFO at The Chandi Group |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Harold Matzner |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Latham Management & Consulting Services, Inc. |
| Address: | Hemet CA 92544 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | LIUNA Local 777 PAC |
| Address: | Los Angeles CA 90010 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Christopher Townsend |
| Address: | Newport Beach CA 992660 |
Employment Information
| Employment: | President at Townsend Public Affairs |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Sundate, LLC; Anthony Bianco |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Anthony Vineyards; Anthony Bianco |
| Address: | Bakersfield CA 93307 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Agua Caliente Band of Cahuilla Indians |
| Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | John Pinkney |
| Address: | Palm Springs CA 92264 |
Employment Information
| Employment: | Attorney at Slovak baron Empey Murphy & Pinkey |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Nicolas Meza DBA Coachella Bar |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Preston McCormick |
| Address: | Banning CA 92220 |
Employment Information
| Employment: | CEO at Detachment 5 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Meade |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | President at Desert Rock Development |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Wendy Kidder-Becker |
| Address: | La Quinta CA 92553 |
Employment Information
| Employment: | Global Water Farm at Bookkeeper |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Cisco Brothers |
| Address: | Commerce CA 90040 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Laborer's International Union of North America |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | McNaughton Desert LLC; Stan McNaughton |
| Address: | Plm Desert CA 92211 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Denise Meraz |
| Address: | Pasadena CA 91105 |
Employment Information
| Employment: | Business Owner at Farley |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Molina Healthcare, Inc |
| Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Brian Nestande |
| Address: | Palm Desert CA 92260 |
Employment Information
| Employment: | Consultant at Self-employed |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Portlock Holdings, LLC; Timothy Lewis |
| Address: | Irvine CA 92614 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Fiona Quinn |
| Address: | West Hollywood CA 90069 |
Employment Information
| Employment: | Vice President, Business Affairs at AvantStay, Inc. |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Peter Scheer |
| Address: | Rancho Mirage CA 92270 |
Employment Information
| Employment: | Doctor at Self |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Juan De Lara |
| Address: | Owatonna MN 55060 |
Employment Information
| Employment: | Risk Manager at Federated Mutual Insurance |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Dosooz, LLC; Danny Zhou |
| Address: | Palm Desert CA 92211 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Jones Cree Ventures East, LLC; Mario Gonzalez |
| Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
| Report Date: | June 23, 2021 |
| Contribution Date: | June 9, 2021 |
| Amount: | ~$XXX |
Contributor Details
| Entity Type: | Other |
| Name: | GHA VUE PS LLC; Mario Gonzalez |
| Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
| Report Date: | June 11, 2021 |
| Contribution Date: | May 29, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Thermal Operating Company LLCDBA The Thermal Club; Tim Rogers |
| Address: | Torrance CA 90504 |
Late Contribution Details
Filing Information
| Report Date: | June 11, 2021 |
| Contribution Date: | May 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Majestic Realty Co |
| Address: | City of Industry CA 91746 |
Late Contribution Details
Filing Information
| Report Date: | June 11, 2021 |
| Contribution Date: | May 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Building Industry Association of Southern California PAC |
| Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
| Report Date: | June 11, 2021 |
| Contribution Date: | May 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Administrative Services Cooperative Inc. |
| Address: | Gardena CA 90249 |
Late Contribution Details
Filing Information
| Report Date: | June 11, 2021 |
| Contribution Date: | May 29, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Albert A. Webb Associates |
| Address: | Riverside CA 92506 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 25, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | California Alliance for Renewable Energy |
| Address: | Palm Desert CA 92211 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 25, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Michael Lee |
| Address: | Newport Beach CA 92660 |
Employment Information
| Employment: | President/CEO at Empire Connect |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 21, 2021 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Riverside County Deputy District Attorney's Association PAC |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | May 21, 2021 |
| Contribution Date: | May 21, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Cervantes for City Council 2021 |
| Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 18, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Mediwaste Disposal LLC; Ryan Oganesian |
| Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 18, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Paskal Singh |
| Address: | Cerritos CA 90703 |
Employment Information
| Employment: | Business Owner at Sambra Produce |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 18, 2021 |
| Amount: | ~$XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Richland Developers Inc |
| Address: | Irvine CA 92612 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 17, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Kohl Ranch Company LLC |
| Address: | Los Angeles CA 90049 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 17, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Beverly Bailey |
| Address: | Riverside CA 92506 |
Employment Information
| Employment: | Business Owner at Stronghold Engineering |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 17, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Burrtec Waste and Recycling Services, LLC |
| Address: | San Marcos CA 92078 |
Late Contribution Details
Filing Information
| Report Date: | June 2, 2021 |
| Contribution Date: | May 17, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Granite Construction Co. |
| Address: | Watsonville CA 95077 |
Late Contribution Details
Filing Information
| Report Date: | January 13, 2021 |
| Contribution Date: | January 12, 2021 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Downs Energy |
| Address: | Corona CA 92879 |
Late Contribution Details
Filing Information
| Report Date: | January 4, 2021 |
| Contribution Date: | December 31, 2020 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Frederick Noble and Affiliated Entities |
| Address: | Los Angeles CA 90025 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Victor Gordo for Mayor 2020 |
| Address: | Pasadena CA 91104 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Steven Hernandez for Mayor 2020 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Neftali Galarza for Coachella City Council 2020 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Martinez for Coachella Council 2020 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Jesus Gonalez for CVUSD |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Maria Caceres for School Board 2020 |
| Address: | Ontario CA 91761 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Phil Bautista for Coachella City Council 2020 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Stephanie Virgen for CVUSD Trustee Area 1 2020 |
| Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Beatriz Gonzalez for Desert Community College Board Trustee |
| Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Adonis Galarza for CVUSD Trustee Area 3 2020 |
| Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
| Report Date: | October 3, 2020 |
| Contribution Date: | October 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Committee |
| Name: | Erin Teran for Indio City Council 2020 |
| Address: | Indio CA 92201 |
Late Contribution Details
Filing Information
| Report Date: | October 5, 2020 |
| Contribution Date: | September 22, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Centene Management Company LLC - Michael Neidorff |
| Address: | St. Louis MO 63105 |
Late Contribution Details
Filing Information
| Report Date: | March 25, 2020 |
| Contribution Date: | March 9, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Pepsico Incorporated and Affiliated Entities |
| Address: | Purchase NY 10577 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2020 |
| Contribution Date: | March 6, 2020 |
| Amount: | ~$XX,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Susana Chandi |
| Address: | Indio CA 92203 |
Employment Information
| Employment: | CFO at The Chandi Group |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2020 |
| Contribution Date: | March 6, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Frederick Noble |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | President at Wintec Energy |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2020 |
| Contribution Date: | March 5, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Administrative Services Cooperative Inc. |
| Address: | Gardena CA 90249 |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2020 |
| Contribution Date: | March 5, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Ryan Oganesian |
| Address: | Corona CA 92280 |
Employment Information
| Employment: | President at Oganesian Enterprises |
Late Contribution Details
Filing Information
| Report Date: | April 17, 2020 |
| Contribution Date: | March 2, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Tower Energy Group |
| Address: | Torrance CA 90504 |
Late Contribution Details
Filing Information
| Report Date: | March 2, 2020 |
| Contribution Date: | February 26, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Chandler Aggregates, Inc |
| Address: | Corona CA 92883 |
Late Contribution Details
Filing Information
| Report Date: | March 2, 2020 |
| Contribution Date: | February 17, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Individual |
| Name: | Douglas Jones |
| Address: | Palm Springs CA 92262 |
Employment Information
| Employment: | President at Layton Development |
Late Contribution Details
Filing Information
| Report Date: | February 5, 2020 |
| Contribution Date: | January 10, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Burrtec Waste and Recycling Services, LLC |
| Address: | San Marcos CA 92078 |
Late Contribution Details
Filing Information
| Report Date: | February 5, 2020 |
| Contribution Date: | January 10, 2020 |
| Amount: | ~$X,XXX |
Contributor Details
| Entity Type: | Other |
| Name: | Burrtec Waste and Recycling Services, LLC |
| Address: | San Marcos CA 92078 |