Loading...
HomeMy WebLinkAboutMarx - Form 410_2024-12-12_Termination (SOS Copy)_Redactedl^557033 QO RECEIVED AND FILED ilfr"-"ff# ot ine Secretary ot State' of the State of Calilornla COUNTY OF DOMICILE fltnitial Q Not yet qualified or Q oate qualification threshold met Attach additional information on oppropriately labeled continudtion sheefs JURISDICTION WHERE COMMITTEE IS ACTIVE E.MAIt ADDREss oF coMMITTEE {REAUIRED) / FAX (OPTIONAL) j anmarx@s tanf ordalumni . org FULL MAILIN6 ADDRESS {IF DIFFERENT) STATE CA ZIP CODE 93405san Luis obispo AREA CODE/PHONECITY STREET ADDRESS {NO P.O, BOX) 951 Citrus Court Jan Marx for City Council 2024 NAME OF COMMITTEE l.D. Number 146 o02 fIHGEflVEM f{0v g' 2 2024 .$10 OllY fi,t"HRK fl Amendment Termination - See Part 5 Date Stamp I 1-Z o For fficial Use Only Date qualification threshold met Date of termination AREA CODE/PHONEEMAIL ADDRESs OF PRINCIPAL (REaUIRED) STREET ADDRESS {NO P.O. BOX)ZIP CODECITYSTATE NAME OF PRINCIPAL OFFICER(S) EMAIL ADDRESS OF ASSISTANT TREASURER (REqUIRED)AREA CODE/PHONE NAME OF ASSISTANTTREASURER, IF ANY EMAIL ADDRES5 OF TREAsURER (REAUIRED] tygrif@grnai1. com AREA CODE/PHONE (805t 543 -2679 CITYSTREET ADDRESS (No Po. Box)STATE ZIP CODE 9340I ctTy cosTREET ADDRESS P.O. BOX) san Luis obispo cA2075 Eutton NAME OF TREAsURER Griffin 1. Committee lnformation 2. Treasurer and Other Principal Officers 3. Verification Statement Type I have used all reasonable diligence in preparing this statement and to the best of my knowledge the information contained herein is true and complete. I certify under penalty of perjury under the laws of the State of California that the true and Statement of Organization Recipient Committee Executed on tr/22/2a24 DATE Executed on tt/22/2024 DATE Executed on DATE 25 RER SIGNATURE OF N6 OFF CANDIDATE, OR SIGNATURE OF CONTROLLIN6 OFFICEHOLDER, CANDIDATE, OR STATE MEASURE PROPONENT cregory Griffin RECEIVED DEC I 2 20?4 SLO CITY CLERK By By By By FPPC Form 410 {october/2023) FPPC Advice: advice@f pp c. ca. sov (866 | 27 5-377 2l www.fppc.ca.Eov Executed on DATE SIGNATURE OF CONTROLLING O CAN