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: DCTA FUND (FORMERLY POLITICAL ACTION COMMITTEE) Committee ID: 20025990266
Physical Address: 1500 GRANT ST., STE. 200 Committee Type: Small Donor Committee
  DENVER CO 80203 Status: Active
Mailing Address: 1500 GRANT ST., STE. 200 Date Registered: 02/12/2002
DENVER CO 80203 Date Terminated:
Phone: 303-831-0590     Fax:   303-831-0591 Jurisdiction: STATEWIDE
Web: UNKNOWN
Purpose: TO IMPACT SCHOOL BOARD AND STATE ELECTIONS AS WELL AS SUPPORT CANDIDATES WHO WILL PROMOTE PUBLIC EDUCATION
 
Registered Agent: RITA HAECKER Phone: 303-831-0590 Email: RHAECKER@COLORADOEA.ORG
Designated Filing Agent: DIANA HERNANDEZ Phone: 303-831-0590 Email: DHERNANDEZ@COLORADOEA.ORG
 
Financial Summary
This data is current as of:   DECEMBER 12, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/07/2023     Filed on:  12/08/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $337,378.80   Less Total Expenditures: $187,500.00
Plus Total Contributions: $71,457.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $221,335.80
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
DECEMBER 12, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/26/2023 12/07/2023 12/12/2023 12/08/2023 02:04 PM No Filed
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/30/2023 12:58 PM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/28/2023 10/11/2023 10/16/2023 10/16/2023 01:02 PM No Filed
OCTOBER 3, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/14/2023 09/27/2023 10/03/2023 10/03/2023 10:47 AM No Filed
SEPTEMBER 18, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/31/2023 09/13/2023 09/18/2023 09/18/2023 12:40 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 6, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/08/2023 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
AUGUST 1, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/01/2022 No Paid
MAY 3, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/03/2021 No Paid
OCTOBER 19, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/19/2020 No Paid
AUGUST 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/03/2020 No Paid
JUNE 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/15/2020 No Paid
123Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
04/03/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
08/09/2022 Invoice - Paid 2022E000517 / $50 / RE: CPF RPT DUE 8-1-2022, FILED 8-2-2022
08/03/2022 Delinquency Letter  
12345678910...Page Size: