Search
Resources
Reports
Quick Stats
American Flag Committee Detail

Home > Search > Committees > Committee Detail
Help with this page
Registered User Login Campaign Finance Manual (PDF)
Committee Information
Name: COLORADO REPUBLICAN COMMITTEE Committee ID: 19991500072
Physical Address: 5950 S. WILLOW DRIVE, SUITE 210 Committee Type: Political Party Committee
  GREENWOOD VILLAGE CO 80111 Status: Active
Mailing Address: 5950 S. WILLOW DRIVE, SUITE 210 Date Registered: 07/23/2000
GREENWOOD VILLAGE CO 80111 Date Terminated:
Phone: 303-758-3333     Fax:   303-362-6020 Jurisdiction: STATEWIDE
Web: WWW.COLOGOP.ORG Party: Republican
Purpose: TO SUPPORT AND INFLUENCE THE ELECTION OF REPUBLICAN CANDIDATES TO STATE OR LOCAL PUBLIC OFFICE; TO NOMINATE CANDIDATES FOR THE OFFICIAL GENERAL ELECTION BALLOT; AND ANY OTHER LAWFUL PURPOSE.
 
Registered Agent: DAVID WILLIAMS Phone: 303-758-3333 Email: MAIL@COLOGOP.ORG
Designated Filing Agent: TOM BJORKLUND Phone: 303-758-3333 Email: TOM@COLOGOP.ORG
 
Financial Summary
This data is current as of:   JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2023     Filed on:  01/15/2024
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $7,792.10   Less Total Expenditures: $15,239.03
Plus Total Contributions: $25,046.15 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $17,599.22
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024 01/15/2024 08:23 PM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/10/2023 04:41 PM No Filed
JULY 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 07/16/2023 11:36 PM No Filed
APRIL 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023 04/17/2023 04:58 PM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/27/2022 12/08/2022 12/13/2022 12/13/2022 06:39 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 6, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2024 05/01/2024 05/06/2024
MAY 20, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024
JUNE 3, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/16/2024 05/29/2024 06/03/2024
JUNE 17, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/30/2024 06/12/2024 06/17/2024
JULY 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/13/2024 06/26/2024 07/01/2024
123Page Size:
 
Penalties

Information regarding late filings or penalties imposed prior to January 1,2010 can be found by searching the relevant Document Images associated with a candidate or a committee, by looking in the candidate or committee’s Filing History for discrepancies between report due dates and the date reports were filed, or by contacting the Secretary of State’s Office.

DescriptionTypeDateWaiver RequestedStatus
MAJOR CONTRIBUTOR REPORT LATE FILING 10/29/2022 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/22/2022 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/15/2021 Yes Paid
ALJ Penalty 05/25/2017 ALJ Penalty 05/25/2017 No Paid
SEPTEMBER 6, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/06/2016 No Paid
1234Page Size:
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2015-0026 10/27/2015 CAMPAIGN INTEGRITY WATCHDOG LLC ALLEGED MULTIPLE VIOLATIONS OF COLO. CONST. ART. XXVIII AND 1-45-101 ET SEQ., C.R.S. ALLEGED FAILUR... Closed
OS2016-0009 05/16/2016 CAMPAIGN INTEGRITY WATCHDOG ALLEGED MULTIPLE VIOLATIONS OF COLO. CONST. ART. XXVIII AND 1-45-101 ET SEQ, C.R.S. SPECIFICALLY AL... Closed
OS2017-0003 03/03/2017 CAMPAIGN INTEGRITY WATCHDOG ALLEGED FAILURES TO ACCURATELY REPORT CAMPAIGN CONTRIBUTIONS; VIOLATION OF CONTRIBUTION LIMITS; FAI... Closed
ED2020-27 04/23/2020 ELECTIONS DIVISION, COLORADO SECRETARY OF STATE CONTRIBUTION ACCEPTED OVER THE LEGAL AGGREGATE AMOUNT ALLOWED BY LAW ALLEGED Closed
ED2022-36 06/29/2022 MONICA ECKDAHL MISSING OR IMPROPER DISCLAIMER ALLEGED Closed
12Page Size:
 
Document Images Filter By:
DateTypeComment
01/16/2024 Correspondence E-MAIL / RE: MAJOR CONTRIBUTOR REPORTS ASSIGNED IN ERROR / REPORT RETRACTED
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
01/13/2023 Invoice - Paid 2022E000883 / $550 / RE: MC RPTS DUE 10-22-2022 AND 10-29-2022
12/08/2022 Delinquency Invoice 2022E000883 / $550 / RE: MC RPTS DUE 10-22-2022 AND 10-29-2022
12345678910...Page Size:
 
Loading