Tax Returns & Documents

Budgets & Company Reports​

Name Size Type
Audit Files Schedule of Expenditures of Federal Awards - Year Ended June 30, 2025 2.2 MB pdf
Audit Files Financial Statements and Supplementary Schedules - Year Ended June 30, 2025 2.1 MB pdf
Budget 2025 - 2026 Foundation Budget 873.7 KB pdf
Budget 2024 - 2025 Foundation Budget 250.7 KB pdf
Budget 2023 - 2024 Foundation Budget 173.9 KB pdf
Budget 2022 - 2023 Foundation Budget 123.8 KB pdf
Audit Files Financial Statements and Supplementary Schedules - Year Ended June 30, 2024 1.9 MB pdf
Audit Files Single Audit Reports June 30, 2024 1.4 MB pdf
Budget 2021 - 2022 Foundation Budget 1.8 MB pdf
Budget 2020 - 2021 Foundation Budget 1.8 MB pdf
Business Plan and Budgets 2019 - 2020 Business Plan and Budgets 16.0 MB pdf
Audit Files Financial Statements and Supplementary Schedules for June 30, 2019 and 2018 (With Independent Auditors' Report Thereon) 1.1 MB pdf
Audit Files Single Audit Reports June 30, 2019 (With Independent Auditors' Report Thereon) 378.0 KB pdf
Audit Files Financial Statements and Supplementary Schedule for June 30, 2020 and 2019 (With Independent Auditors' Report Thereon) 683.7 KB pdf
Audit Files Single Audit Reports June 30, 2020 (With Independent Auditors' Report Thereon) 258.4 KB pdf
Audit Files Financial Statements and Supplementary Schedules for June 30, 2021 and 2020 (With Independent Auditors' Report Thereon) 1.3 MB pdf
Audit Files Single Audit Reports June 30, 2021 (With Independent Auditors' Report Thereon) 618.1 KB pdf
Audit Files Financial Statements and Supplementary Schedules - Year Ended June 30, 2022 6.4 MB pdf
Audit Files Single Audit Reports June 30, 2022 2.2 MB pdf
Audit Files Financial Statements and Supplementary Schedules - Year Ended June 30, 2023 1.6 MB pdf
Audit Files Single Audit Reports June 30, 2023 425.0 KB pdf

Corporate Documents and Disclosures​

Name Size Type
1920 AORMA Per Blanket Additional Covered Party 191.8 KB pdf
2026-Mileage-Rate 151.8 KB pdf
Amendment to Master Operating Agreement K020079 Fdn 2.1 MB pdf
Articles of Incorporation - CPPF 513.3 KB pdf
Auxiliary Organizations Compliance Guide and Sound Practices Guidelines 812.3 KB pdf
Board of Directors Meeting Schedule - CPPE 151.1 KB pdf
CA Sellers Permit - CPPF 278.6 KB pdf
CA Sellers Permit_Bronco Bookstore 144.1 KB pdf
Certificate of Coverage Renewal - CPPF 93.0 KB pdf
Certificate of Status - Secretary of State CA 883.3 KB pdf
Certificate of Status_1696528469538 292.7 KB pdf
Charitable Trust Registration Information 38.4 KB pdf
CPPE BYLAWS 96.7 KB pdf
DHHS-FINAL-FY24-29-NEGOTIATED-IDC-RATE-AGREEMENT 103.6 KB pdf
Exempt Confirmation Letter 85.3 KB pdf
IRS Determination Letter - 501-c-3-CPPF 444.4 KB pdf
LegalDocuments_incl 1023 form_historical 2.3 MB pdf
Master Operating Agreement 3.0 MB pdf
NonProfit Raffle Registration Confirmation 43.4 KB pdf
Operating Agreement Between CSU And CPPF - Executed Agreement No. 600 988.4 KB pdf
Operating Agreement CSU and CPPF - July 1-2018 thru Feb 1-2025 2.8 MB pdf
Pepsi Scholarship -rev August 11-2022 1.3 MB pdf
Supplemental Operating Agreement - Agriculture 167.8 KB pdf
Supplemental Operating Agreement - Bookstore 80.5 KB pdf
Supplemental Operating Agreement - Food Services 96.1 KB pdf
Supplemental Operating Agreement - Research 837.0 KB pdf
Supplemental Operating Agreement - Tech Park 87.0 KB pdf
Supplemental Operating Agreement - University Village 86.6 KB pdf
Supporting Organization Status 1.8 MB pdf