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: THE JCEA SMALL DONOR COMMITTEE (JEFFERSON COUNTY EDUCATION ASSN.) Committee ID: 20035625483
Physical Address: 1447 NELSON STREET Committee Type: Small Donor Committee
  LAKEWOOD CO 80215 Status: Active
Mailing Address: 1447 NELSON STREET Date Registered: 12/22/2003
LAKEWOOD CO 80215 Date Terminated:
Phone: 303-232-6405     Fax:   303-238-2215 Jurisdiction: STATEWIDE
Web:
Purpose: SUPPORT PRO-PUBLIC EDUCATION CANDIDATES (STATE AND LOCAL)
 
Registered Agent: CALLIE ORGERON Phone: 303-232-6405 Email: CORGERON@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:  12/07/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $64,462.83   Less Total Expenditures: $52,850.00
Plus Total Contributions: $37,486.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $49,098.83
 
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 12/07/2023 03:09 PM No Filed
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/31/2023 11:19 AM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/28/2023 10/11/2023 10/16/2023 10/12/2023 01:24 PM No Filed
OCTOBER 3, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/14/2023 09/27/2023 10/03/2023 09/28/2023 04:10 PM No Filed
SEPTEMBER 18, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/31/2023 09/13/2023 09/18/2023 09/15/2023 01:50 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
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/30/2023 No Paid
OCTOBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/04/2022 No Paid
SEPTEMBER 19, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/19/2022 No Paid
JUNE 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/13/2022 No Paid
NOVEMBER 1, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/01/2021 No Paid
1234Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
01/24/2024 Invoice - Paid 2023E000511 / $50 / RE: CPF RPT DUE 10-30-2023, FILED 10-31-2023
12/14/2023 Delinquency Invoice 2023E000511 / $50 / RE: CPF RPT DUE 10-30-2023, FILED 10-31-2023
11/02/2023 Delinquency Letter  
10/31/2023 Delinquency Letter  
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
12345678910...Page Size:
 
Loading