REvenue Sources and Financial Reports

Cal Poly Corporation revenue comes from a diverse range of sources, including Campus Dining, the University Store, commercial agriculture and investments. A breakdown of revenue sources and annual financial reports are available below. Information pertains to the financial condition and results for the year, ending June 30.

Revenue Sources

Revenue generated from corporation-managed operations for fiscal year 2020-21 totaled $89 million.

Revenue Resources pie chart

The corporation’s primary revenue sources include:

Sponsored Research, $23,900,000 (27%)
Campus Programs, $11,300,000 (13%)

Additional revenues include the following:

Campus Dining, with total revenues of $17,200,000 (19%)
Investment Income, $17,400,000 (20%)
Commercial Agriculture, Swanton, Bartleson, $6,800,000 (8%)
Other $5,900,000 (7%)
General Administration, $5,00,000 (6%)
University Store, with revenues of $1,000,000 (1%)
Sponsored Programs Administration, $500,000 (1%)
Revenues and expenses presented here do not reflect certain adjustments that are required under accounting principles generally accepted in the United States of America. Please refer to the audited financial statements for audited financial information prepared under generally accepted accounting principles (GAAP).

Financial Reports

The following financial reports provide a formal record of the Annual Operating Budget, Audited Financial Reports, IRS Form 990, California Form 199, California Registration Renewal Fee, California Statement of Information, VEBA Trust Reports, Federal Reports, and Investment Reports for the fiscal year ending June 30.

Annual Operating Budgets

Annual Operating Budgets

Annual Budget FY 2022-23

Budget for fiscal year 2022-23
Size: 7.72 MB
Hits: 50
Date modified: 08 - 25 - 2023

Annual Budgets FY 2021-22

Budget for fiscal year 2021-22
Size: 967.43 KB
Hits: 1110
Date modified: 09 - 02 - 2021

Annual Budget FY 2020-21 Revised for Cal Poly Arts and Swanton Pacific Ranch

Revised budget for fiscal year 2020-21 for Cal Poly Arts and Swanton Pacific Ranch
Size: 1.17 MB
Hits: 504
Date modified: 09 - 02 - 2021

Annual Budget FY 2020-21

Budget for fiscal year 2020-21
Size: 390.92 KB
Hits: 797
Date modified: 09 - 02 - 2021

Annual Budgets FY 2019-20

Budget for fiscal year 2019-20
Size: 396.79 KB
Hits: 1939
Date modified: 07 - 18 - 2019

Annual Budget FY 2018-19

Budget for fiscal year 2018-19
Size: 152.02 KB
Hits: 2005
Date modified: 11 - 28 - 2018

Annual Budget FY 2017-18

Budget for fiscal year 2017-18
Size: 226.35 KB
Hits: 1826
Date modified: 11 - 28 - 2018

Annual Budget FY 2016-17

Budget for fiscal year 2016-17
Size: 157.68 KB
Hits: 1703
Date modified: 11 - 28 - 2018

Annual Budget FY 2015-16

Budget for fiscal year 2015-16
Size: 175.18 KB
Hits: 1637
Date modified: 11 - 28 - 2018

Annual Budget FY 2014-15

Budget for fiscal year 2014-15
Size: 150.84 KB
Hits: 1581
Date modified: 11 - 28 - 2018

Annual Budget FY 2013-14

Budget for fiscal year 2013-14
Size: 1.86 MB
Hits: 1546
Date modified: 11 - 28 - 2018

Audited Financial Reports

Audited Financial Reports

2021 Audited Financial Report

Audited financial statements for 2021
Size: 0.99 MB
Hits: 595
Date modified: 12 - 03 - 2021

2022 Audited Financial Report

Audited financial statements for 2022
Size: 1.95 MB
Hits: 450
Date modified: 02 - 06 - 2023

2020 Audited Financial Report

Audited financial statements for 2020
Size: 856.83 KB
Hits: 694
Date modified: 09 - 17 - 2020

2019 Audited Financial Report

Audited financial statements for 2019
Size: 1.14 MB
Hits: 965
Date modified: 03 - 03 - 2020

2018 Audited Financial Report

Audited financial statements for 2018
Size: 0.97 MB
Hits: 1284
Date modified: 10 - 18 - 2018

2017 Audited Financial Report

Audited financial statements for 2017
Size: 733.48 KB
Hits: 1639
Date modified: 05 - 25 - 2018

2016 Audited Financial Report

Audited financial statements for 2016
Size: 682.19 KB
Hits: 1487
Date modified: 05 - 25 - 2018

2015 Audited Financial Report

Audited financial statements for 2015
Size: 631.06 KB
Hits: 1511
Date modified: 05 - 25 - 2018

2014 Audited Financial Report

Audited financial statements for 2014
Size: 593.41 KB
Hits: 1395
Date modified: 05 - 25 - 2018

2013 Audited Financial Report

Audited financial statements for 2013
Size: 559.16 KB
Hits: 1487
Date modified: 05 - 25 - 2018

IRS Form 990

IRS Form 990

2021-2022 Form 990

Size: 503.11 KB
Hits: 186
Date modified: 05 - 19 - 2023

2020-2021 Form 990

IRS Form 990
Size: 477.75 KB
Hits: 614
Date modified: 05 - 18 - 2022

2019-2020 Form 990

IRS Form 990
Size: 555.72 KB
Hits: 555
Date modified: 05 - 09 - 2022

2018-2019 Form 990

IRS Form 990
Size: 513.27 KB
Hits: 1389
Date modified: 07 - 21 - 2020

2017-2018 Form 990

IRS Form 990
Size: 487.18 KB
Hits: 1402
Date modified: 07 - 24 - 2019

2015-2016 Form 990

IRS Form 990
Size: 500.47 KB
Hits: 1458
Date modified: 05 - 25 - 2018

2016-2017 Form 990

IRS Form 990
Size: 496.08 KB
Hits: 1340
Date modified: 05 - 25 - 2018

2010-2011 Form 990

IRS Form 990
Size: 1.12 MB
Hits: 1596
Date modified: 05 - 25 - 2018

2011-2012 Form 990

IRS Form 990
Size: 9.77 MB
Hits: 1219
Date modified: 05 - 25 - 2018

2012-2013 Form 990

IRS Form 990
Size: 405.44 KB
Hits: 1323
Date modified: 05 - 25 - 2018

2013-2014 Form 990

IRS Form 990
Size: 457.31 KB
Hits: 1209
Date modified: 05 - 25 - 2018

2014-2015 Form 990

IRS Form 990
Size: 491.39 KB
Hits: 1527
Date modified: 05 - 25 - 2018

California Form 199

California Form 199

California Form 199 - 2018-2019

California Exempt Organization Annual Information Return
Size: 164.46 KB
Hits: 681
Date modified: 07 - 21 - 2020

California Form 199 - 2017/2018

California Exempt Organization Annual Information Return
Size: 159.20 KB
Hits: 1325
Date modified: 07 - 24 - 2019

California Form 199 - 2016/2017

California Exempt Organization Annual Information Return
Size: 162.74 KB
Hits: 1949
Date modified: 05 - 25 - 2018

California Form 199 - 2015/2016

California Exempt Organization Annual Information Return
Size: 161.45 KB
Hits: 1280
Date modified: 05 - 25 - 2018

California Form 199 - 2014/2015

California Exempt Organization Annual Information Return
Size: 160.50 KB
Hits: 2504
Date modified: 05 - 25 - 2018

California Form 199 - 2013/2014

California Exempt Organization Annual Information Return
Size: 100.54 KB
Hits: 1247
Date modified: 05 - 25 - 2018

California Form 199 - 2012/2013

California Exempt Organization Annual Information Return
Size: 168.20 KB
Hits: 1737
Date modified: 05 - 25 - 2018

California Form 199 - 2011/2012

California Exempt Organization Annual Information Return
Size: 1.66 MB
Hits: 1262
Date modified: 05 - 25 - 2018

California Registration Renewel Fee

California Registration Renewal Fee

Registration Renewal Fee 2018-2019

This is the annual registration fee renewal report.
Size: 145.69 KB
Hits: 671
Date modified: 07 - 21 - 2020

Registration Renewal Fee 2017-2018

This is the annual registration fee renewal report.
Size: 143.87 KB
Hits: 841
Date modified: 07 - 24 - 2019

Registration Renewal Fee 2016-2017

This is the annual registration fee renewal report.
Size: 153.32 KB
Hits: 1415
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2015-2016

This is the annual registration fee renewal report.
Size: 144.88 KB
Hits: 1627
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2014-2015

This is the annual registration fee renewal report.
Size: 144.10 KB
Hits: 1141
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2013-2014

This is the annual registration fee renewal report.
Size: 146.53 KB
Hits: 1116
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2012-2013

This is the annual registration fee renewal report.
Size: 153.48 KB
Hits: 1478
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2011-2012

This is the annual registration fee renewal report.
Size: 420.44 KB
Hits: 1142
Date modified: 05 - 25 - 2018

Registration Renewal Fee 2010-2011

This is the annual registration fee renewal report.
Size: 356.33 KB
Hits: 1247
Date modified: 05 - 25 - 2018

California Statement of Information

California Statement of Information

Statement of Information 2020-2022

California Statement of Information report.
Size: 101.50 KB
Hits: 878
Date modified: 01 - 09 - 2020

Statement of Information 2018-2020

California Statement of Information report.
Size: 128.91 KB
Hits: 1042
Date modified: 05 - 25 - 2018

Statement of Information 2016-2018

California Statement of Information report.
Size: 87.66 KB
Hits: 1201
Date modified: 05 - 25 - 2018

Statement of Information 2014-2016

California Statement of Information report.
Size: 90.17 KB
Hits: 1152
Date modified: 05 - 25 - 2018

Statement of Information 2012-2014

California Statement of Information report.
Size: 164.93 KB
Hits: 1158
Date modified: 05 - 25 - 2018

Statement of Information 2010-2011

California Statement of Information report.
Size: 191.73 KB
Hits: 1171
Date modified: 05 - 25 - 2018

Veba Trust Reports

Veba Trust Reports

CPC VEBA Trust FY18

This is CPC's Veba Trust Financial Reports for the year ended June 30, 2019 and inception to June 30, 2018.
Size: 383.25 KB
Hits: 841
Date added: 07 - 13 - 2020
Date modified: 07 - 13 - 2020

CPC VEBA Trust FY17

This is CPC's Veba Trust Financial Reports for the year ended June 30, 2017 and inception to June 30, 2016.
Size: 364.89 KB
Hits: 2250
Date added: 05 - 10 - 2018
Date modified: 05 - 25 - 2018

CPC Veba Trust FY15

This is CPC's Veba Trust Financial Reports for the year ended June 30, 2015 and inception to June 30, 2014.
Size: 379.11 KB
Hits: 1783
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

CPC Veba Trust FY14

This is CPC's Veba Trust Financial Reports inception to June 30, 2014.
Size: 349.85 KB
Hits: 1387
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Investment Reports

Investment Reports

Investment Report 6/30/18

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2018.
Size: 813.34 KB
Hits: 899
Date added: 03 - 14 - 2019
Date modified: 08 - 22 - 2023

Investment Report 6/30/17

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2017.
Size: 220.90 KB
Hits: 811
Date added: 03 - 14 - 2019
Date modified: 08 - 22 - 2023

Investment Report 06/30/16

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2016.
Size: 224.43 KB
Hits: 1445
Date added: 05 - 10 - 2018
Date modified: 05 - 25 - 2018

Investment Report 06/30/15

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2015.
Size: 204.15 KB
Hits: 1157
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Investment Report 06/30/14

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2014.
Size: 477.63 KB
Hits: 1632
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Investment Report 06/30/13

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2013.
Size: 158.70 KB
Hits: 1197
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Investment Report 06/30/12

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2012.
Size: 382.23 KB
Hits: 1278
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Investment Report 06/30/11

The Annual Investment Report provides the Cal Poly Corporation Board of Directors and Investment Committee with information on current investment holdings and year-to-date performance. June 30, 2011.
Size: 206.34 KB
Hits: 1188
Date added: 01 - 29 - 2018
Date modified: 05 - 25 - 2018

Federal Awards

Federal Awards

CPC Federal Awards FY20

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2020
Size: 401.07 KB
Hits: 447
Date modified: 01 - 25 - 2021

CPC Federal Awards FY19

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2019
Size: 1.46 MB
Hits: 500
Date modified: 01 - 25 - 2021

CPC Federal Awards FY18

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2018
Size: 496.04 KB
Hits: 971
Date modified: 01 - 25 - 2021

CPC Federal Awards FY17

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2017
Size: 401.02 KB
Hits: 1224
Date modified: 05 - 25 - 2018

CPC Federal Awards FY16

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2016
Size: 367.35 KB
Hits: 1085
Date modified: 05 - 25 - 2018

CPC Federal Awards FY15

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2015
Size: 350.77 KB
Hits: 1112
Date modified: 05 - 25 - 2018

CPC Federal Awards FY15

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2015
Size: 350.77 KB
Hits: 1191
Date modified: 05 - 25 - 2018

CPC Federal Awards FY14

This is Cal Poly Corporation's Federal Awards Reports and Schedules for the year ended June 30, 2014.
Size: 457.21 KB
Hits: 1204
Date modified: 05 - 25 - 2018