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: PUBLIC EDUCATION COMMITTEE Committee ID: 20035622676
Physical Address: 1500 GRANT STREET Committee Type: Small Donor Committee
  DENVER CO 80203 Status: Active
Mailing Address: 1500 GRANT STREET Date Registered: 10/23/2003
DENVER CO 80203 Date Terminated:
Phone: 303-837-1500     Fax:    Jurisdiction: STATEWIDE
Web: UNKNOWN
Purpose: POLITICAL ACTION, TO SUPPORT OR OPPOSE CANDIDATES FOR STATE AND LOCAL OFFICE IN COLORADO
 
Registered Agent: KATHY RENDON Phone: 303-837-1500 Email: KRENDON@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:  12/11/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $672.09   Less Total Expenditures: $522,891.66
Plus Total Contributions: $634,000.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $111,780.43

Balances for this election cycle have been manually adjusted

Reported non-monetary items not included above:
Non Monetary Contributions: $0.00 Non Monetary Expenditures: $9,200.00
 
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 12/11/2023 11:12 AM No Filed
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/30/2023 09:44 AM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/28/2023 10/11/2023 10/16/2023 10/16/2023 02:47 PM Yes Filed
OCTOBER 3, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/14/2023 09/27/2023 10/03/2023 10/03/2023 08:51 AM Yes Filed
SEPTEMBER 18, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/31/2023 09/13/2023 09/18/2023 09/18/2023 10:15 AM Yes 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 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/03/2020 Yes Waived
JULY 6, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/06/2010 Yes Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
2005-0002 02/04/2005 DONNA CUDDY ALLEGED CAMPAIGN AND POLITICAL FINANCE VIOLATIONS OF C.R.S. 1-45-108 FOR FAILURE TO REPORT EXPENDIT... Closed
ED2021-57 10/27/2021 CHASE T. ECKERDT FAILURE TO REPORT CONTRIBUTION OR EXPENDITURE ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
04/25/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
04/29/2021 Correspondence E-MAIL / RE: OPT-IN FORM AND REPORTING SCHEDULE
12345678910...Page Size: