You're viewing a free preview.
To see exact numbers, complete analysis, and all the detailed data on this page, we offer a 14-day free trial. You can choose a subscription plan based on your geographic coverage needs.
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 | |
---|---|---|---|
12/15/21 |
Jeremy Smith
La Quinta, CA
Partner at Desert Horse Park
|
~$XX,XXX | |
12/15/21 |
Susan Harvey
Palm Desert, CA
Realtor at Desert Pacific Properties
|
~$X,XXX | |
12/15/21 |
Palm Communities
Irvine, CA
|
~$X,XXX | |
12/14/21 |
SEIU Local 721
Los ANgeles, CA
|
~$X,XXX | |
12/14/21 |
Robert Flaxman
Costa Mesa, CA
Real Estate Developer at Crown Realty & Develop...
|
~$X,XXX | |
12/10/21 |
JB Finish, Inc
Indio, CA
|
~$X,XXX | |
12/10/21 |
Centene and its affiliate Health Net; Allison Barnett
Sacramento, CA
|
~$X,XXX | |
12/9/21 |
Peter Whittingham
Rancho Santa Margarita, CA
CEO at Whittingham Public Affairs Advisors
|
~$X,XXX | |
11/29/21 |
Burt Sugarman
Beverly Hills, CA
Film producer at Self-employed
|
~$X,XXX | |
11/29/21 |
Rendon for Assembly 2022
Sacramento, CA
|
~$X,XXX | |
11/1/21 |
Leighlands, LLC; Doug Jones
Redlands, CA
|
~$X,XXX | |
10/8/21 |
Pechanga Band of Luiseno Indians
Temecula, CA
|
~$X,XXX | |
8/30/21 |
Inland Empire Disposal Association PAC
Santa Ana, CA
|
~$X,XXX | |
8/20/21 |
Riverside Sheriffs Association Education Fund
Los Angeles, CA
|
~$XX,XXX | |
8/2/21 |
Jonathan Sures
Beverly Hills, CA
Co-President at United Talent Agency
|
~$X,XXX | |
7/21/21 |
International Union of Operating Engineers Political Fund 743030
Pasadena, CA
|
~$X,XXX | |
6/30/21 |
Frederick Noble and Affiliated Entities
Los Angeles, CA
|
~$XX,XXX | |
6/30/21 |
Nachhattar Chandi
Indio, CA
President at Chandi Group USA
|
~$XX,XXX | |
6/30/21 |
Harold Matzner
Palm Springs, CA
Entrepreneur, humanitarian, and philanthropist ...
|
~$XX,XXX | |
6/30/21 |
Barrett Hinsvark
Desert Hot Springs, CA
Retired
|
~$XX,XXX | |
6/30/21 |
James McCool
Akron, OH
Business Owner at Desert Jet Holdings, LLC
|
~$X,XXX | |
6/30/21 |
GHA Enterprises, Inc
Cathedral City, CA
|
~$X,XXX | |
6/30/21 |
Desert Jet
Thermal, CA
|
~$X,XXX | |
6/30/21 |
Danavon Horn
Irvine, CA
President at Palm Communities
|
~$X,XXX | |
6/30/21 |
Rancho 51
Coachella, CA
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
11/4/24 |
Beatriz Gonzalez for Desert Community College Board Trustee 2024
|
~$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 |
Arreola for CVUSD Trustee 2024
|
~$X,XXX | |
10/3/24 |
Beatriz Gonzalez for Desert Community College Board Trustee
|
~$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
|
~$X,XXX | |
9/23/22 |
Hurtado for Mayor 2022
|
~$X,XXX | |
9/23/22 |
Acuna 4 CVUSD 2022
|
~$X,XXX | |
9/23/22 |
Californians for a Better Futre
|
~$X,XXX | |
9/23/22 |
Kimberly Barraza for Desert Health Care District, Zone 6 2022
|
~$X,XXX | |
9/13/22 |
Stephanie Virgen for Coachella City Council 2022
|
~$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 |
Rick Saldivar for City Council 2022
|
~$X,XXX | |
9/13/22 |
Re-Elect Aurora Wilson to College of the Desert Board 2022
|
~$X,XXX | |
9/13/22 |
Committee to Elect Natalia Gonzalez for Desert Recreation Board 2022
|
~$X,XXX | |
9/13/22 |
Grace Garner for Palm Springs City Council, District 1 2022
|
~$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: | 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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alex Ramirez |
Address: | Murrieta CA 92562 |
Employment Information
Employment: | Consultant at Merc Group |
Late Contribution Details
Filing Information
Report Date: | September 8, 2025 |
Contribution Date: | August 22, 2025 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Building Industry Association of Southern California PAC |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | June 27, 2025 |
Contribution Date: | June 18, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clayton Jones |
Address: | Palm Springs CA 92262 |
Employment Information
Employment: | Student |
Late Contribution Details
Filing Information
Report Date: | June 27, 2025 |
Contribution Date: | June 18, 2025 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Oscar Lua |
Address: | Rancho Mirage CA 92270 |
Employment Information
Employment: | Contractor at Statewide Services, Inc. |
Late Contribution Details
Filing Information
Report Date: | June 27, 2025 |
Contribution Date: | June 18, 2025 |
Amount: | ~$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: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clayton Jones |
Address: | Palm Springs CA 92262 |
Employment Information
Employment: | Student |
Late Contribution Details
Filing Information
Report Date: | June 27, 2025 |
Contribution Date: | June 13, 2025 |
Amount: | ~$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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Angelenos for Safe Transportation PAC Sponsored by L.A. Taxi Cooperative Inc. and South Bay Cooperative, Inc. |
Address: | Norwalk CA 90650 |
Late Contribution Details
Filing Information
Report Date: | April 17, 2025 |
Contribution Date: | April 7, 2025 |
Amount: | ~$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: | Arreola for CVUSD Trustee 2024 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | October 4, 2024 |
Contribution Date: | October 3, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Beatriz Gonzalez for Desert Community College Board Trustee |
Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2024 |
Contribution Date: | September 11, 2024 |
Amount: | ~$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: | Agua Caliente Band of Cahuilla Indians |
Address: | Palm Springs CA 92264-5970 |
Late Contribution Details
Filing Information
Report Date: | April 16, 2024 |
Contribution Date: | April 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Administrative Services Cooperative, Inc. |
Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
Report Date: | April 16, 2024 |
Contribution Date: | March 28, 2024 |
Amount: | ~$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: | Committee |
Name: | Riverside Sheriffs Association Education Fund |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | August 2, 2023 |
Contribution Date: | August 1, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Molina Healthcare, Inc |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | July 18, 2023 |
Contribution Date: | July 15, 2023 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cole 2X Cole, LLC (Steven R. Ozuna) |
Address: | Las Vegas NV 89103 |
Late Contribution Details
Filing Information
Report Date: | July 18, 2023 |
Contribution Date: | June 30, 2023 |
Amount: | ~$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 30, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Laborer's International Union of North America |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | July 6, 2023 |
Contribution Date: | June 27, 2023 |
Amount: | ~$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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Harold Matzner |
Address: | Palm Springs CA 92262 |
Employment Information
Employment: | Entrepreneur, humanitarian, and philanthropist at Self |
Late Contribution Details
Filing Information
Report Date: | October 13, 2022 |
Contribution Date: | October 12, 2022 |
Amount: | ~$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: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Democratic Women of the Desert |
Address: | Bermuda Dunes CA 92203 |
Late Contribution Details
Filing Information
Report Date: | October 12, 2022 |
Contribution Date: | October 12, 2022 |
Amount: | ~$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: | Hurtado for Mayor 2022 |
Address: | Riverside CA 92506 |
Late Contribution Details
Filing Information
Report Date: | September 24, 2022 |
Contribution Date: | September 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Acuna 4 CVUSD 2022 |
Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
Report Date: | September 24, 2022 |
Contribution Date: | September 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Californians for a Better Futre |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | September 24, 2022 |
Contribution Date: | September 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Kimberly Barraza for Desert Health Care District, Zone 6 2022 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | September 14, 2022 |
Contribution Date: | September 13, 2022 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Josie Gonzalez for Coachella City Council 2022 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | September 14, 2022 |
Contribution Date: | September 13, 2022 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Rick Saldivar for City Council 2022 |
Address: | Cathedral City CA 92201 |
Late Contribution Details
Filing Information
Report Date: | September 14, 2022 |
Contribution Date: | September 13, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Committee to Elect Natalia Gonzalez for Desert Recreation Board 2022 |
Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
Report Date: | September 14, 2022 |
Contribution Date: | September 13, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jan Pye for Desert Hot Springs City Council 2022 |
Address: | Desert Hot Springs CA 92240 |
Late Contribution Details
Filing Information
Report Date: | August 4, 2022 |
Contribution Date: | August 4, 2022 |
Amount: | ~$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: | Other |
Name: | I-10 Logistics Owner LLC (Brian Rupp) |
Address: | Irvine CA 92612 |
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 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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tomer Daniel |
Address: | Tarzana CA 91356 |
Employment Information
Employment: | Business Owner at Green Environmental Group |
Late Contribution Details
Filing Information
Report Date: | May 5, 2022 |
Contribution Date: | May 4, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | 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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Geoulla |
Address: | Los Angeles CA 90046 |
Employment Information
Employment: | Attorney at Self-employed |
Late Contribution Details
Filing Information
Report Date: | May 5, 2022 |
Contribution Date: | May 4, 2022 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SEIU Local 721 |
Address: | Los ANgeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | December 20, 2021 |
Contribution Date: | December 14, 2021 |
Amount: | ~$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 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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nachhattar Chandi |
Address: | Indio CA 92203 |
Employment Information
Employment: | President at Chandi Group USA |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Barrett Hinsvark |
Address: | Desert Hot Springs CA 92241 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | GHA Enterprises, Inc |
Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Desert Jet |
Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Danavon Horn |
Address: | Irvine CA 92618 |
Employment Information
Employment: | President at Palm Communities |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Rancho 51 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Palm Ventures PA-1 LLC; Dan Horn |
Address: | Cathedral City CA 92234 |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CSGAIR, LLC; Dennis Loper |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | July 13, 2021 |
Contribution Date: | June 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leonel Contreras |
Address: | La Quinta CA 92253 |
Employment Information
Employment: | unk at unk |
Late Contribution Details
Filing Information
Report Date: | July 12, 2021 |
Contribution Date: | June 29, 2021 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Morongo Band of Mission Indians |
Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
Report Date: | July 12, 2021 |
Contribution Date: | June 29, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Local Union 440 IBEW |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | July 12, 2021 |
Contribution Date: | June 29, 2021 |
Amount: | ~$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 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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate Political Action Committee |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | July 6, 2021 |
Contribution Date: | June 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | 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: | IP Pipeline Portfolio Holdco, LLC; Sheldon Kimber |
Address: | Beaverton OR 97008 |
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: | Lewis Pacific Partners |
Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
Report Date: | June 29, 2021 |
Contribution Date: | June 15, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Kevin de Leon for Lieutenant Governor 2026 |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | June 25, 2021 |
Contribution Date: | June 11, 2021 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LIUNA Local 777 PAC |
Address: | Los Angeles CA 90010 |
Late Contribution Details
Filing Information
Report Date: | June 25, 2021 |
Contribution Date: | June 11, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | 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: | Other |
Name: | Statewide Services, Inc. |
Address: | Rancho Mirage CA 92270 |
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 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: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Scapa |
Address: | Woodland Hills CA 91367 |
Employment Information
Employment: | Attorney at Scapa Law Group |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | 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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Anthony Vineyards; Anthony Bianco |
Address: | Bakersfield CA 93307 |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | McNaughton Desert LLC; Stan McNaughton |
Address: | Plm Desert CA 92211 |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cisco Brothers |
Address: | Commerce CA 90040 |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Denise Meraz |
Address: | Pasadena CA 91105 |
Employment Information
Employment: | Business Owner at Farley |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Portlock Holdings, LLC; Timothy Lewis |
Address: | Irvine CA 92614 |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Juan De Lara |
Address: | Owatonna MN 55060 |
Employment Information
Employment: | Risk Manager at Federated Mutual Insurance |
Late Contribution Details
Filing Information
Report Date: | June 23, 2021 |
Contribution Date: | June 9, 2021 |
Amount: | ~$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: | Other |
Name: | Albert A. Webb Associates |
Address: | Riverside CA 92506 |
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: | Committee |
Name: | Building Industry Association of Southern California PAC |
Address: | Los Angeles CA 90071 |
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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Burrtec Waste and Recycling Services, LLC |
Address: | San Marcos CA 92078 |
Late Contribution Details
Filing Information
Report Date: | June 2, 2021 |
Contribution Date: | May 17, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Granite Construction Co. |
Address: | Watsonville CA 95077 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2021 |
Contribution Date: | January 12, 2021 |
Amount: | ~$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: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Neftali Galarza for Coachella City Council 2020 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stephanie Virgen for CVUSD Trustee Area 1 2020 |
Address: | Coachella CA 92236 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | 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: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Maria Caceres for School Board 2020 |
Address: | Ontario CA 91761 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jesus Gonalez for CVUSD |
Address: | Thermal CA 92274 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Erin Teran for Indio City Council 2020 |
Address: | Indio CA 92201 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$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 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: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ryan Oganesian |
Address: | Corona CA 92280 |
Employment Information
Employment: | President at Oganesian Enterprises |
Late Contribution Details
Filing Information
Report Date: | April 17, 2020 |
Contribution Date: | March 5, 2020 |
Amount: | ~$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 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 |