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: COMMITTEE FOR THE AMERICAN DREAM Committee ID: 20035621605
Physical Address: 9033 E EASTER PLACE Committee Type: Political Committee
SUITE 200
  CENTENNIAL CO 80112 Status: Active
Mailing Address: 9033 E EASTER PLACE Date Registered: 09/17/2003
SUITE 200
DENVER CO 80112 Date Terminated:
Phone: 303-691-2242     Fax:    Jurisdiction: STATEWIDE
Web: WWW.HBACOLORADO.COM
Purpose: TO SUPPORT CANDIDATES FOR STATE OFFICE WHO SUPPORT A PRO-BUSINESS AND PRO-PROPERTY RIGHTS AGENDA.
 
Registered Agent: TED LEIGHTY Phone: 720-235-1962 Email: TED@HBACOLORADO.COM
Designated Filing Agent: KATIE KENNEDY Phone: 719-369-2266 Email: KATIE@STRATEGICCOMPLIANCELLC.COM
 
Financial Summary
This data is current as of:   APRIL 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   03/31/2025     Filed on:  04/12/2025
Election Cycle:    2026 2 YEAR CYCLE (12/6/2024 - 12/3/2026)
  Beginning Balance: $15,139.81   Less Total Expenditures: $0.00
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $15,139.81
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
APRIL 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/06/2024 03/31/2025 04/15/2025 04/12/2025 08:24 PM No Filed
DECEMBER 10, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/24/2024 12/05/2024 12/10/2024 12/10/2024 09:37 AM No Filed
OCTOBER 28, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/10/2024 10/23/2024 10/28/2024 10/27/2024 09:57 PM No Filed
OCTOBER 15, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/26/2024 10/09/2024 10/15/2024 10/15/2024 06:54 PM No Filed
SEPTEMBER 30, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/12/2024 09/25/2024 09/30/2024 09/28/2024 10:41 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JULY 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2025 06/30/2025 07/15/2025
OCTOBER 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2025 09/30/2025 10/15/2025
JANUARY 15, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2025 12/31/2025 01/15/2026
 
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
JUNE 1, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/01/2020 No Paid
AUGUST 1, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/01/2014 Yes Paid
DECEMBER 6, 2012 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/06/2012 No Paid
SEPTEMBER 4, 2012 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/04/2012 No Paid
JUNE 4, 2012 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/04/2012 No Paid
12Page Size:
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2007-0003,COURTOFAPPEALSCASENO.07CA1176 02/23/2007 COLORADO CITIZENS FOR ETHICS IN GOVERNMENT ALLEGED CAMPAIGN AND POLITICAL FINANCE VIOLATION OF C.R.S. 1-45-108 AND ARTICLE XXVIII, SECTION 6, ... Closed
 
Document Images Filter By:
DateTypeComment
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
05/09/2022 Invoice - Paid 2020E000225 / $50 / RE: CPF RPT DUE 6-1-2020, FILED 6-2-2020
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
04/08/2021 Correspondence E-MAIL - 2021 OPT-IN NOTIFICATION
12345678910...Page Size: