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: ARAPAHOE COUNTY REPUBLICAN PARTY Committee ID: 20055615874
Physical Address: 3435 S INCA ST. Committee Type: Political Party Committee
SUITE C-4
  ENGLEWOOD CO 80110 Status: Active
Mailing Address: PO BOX 12 Date Registered: 06/15/2005
LITTLETON CO 80160-0012 Date Terminated:
Phone: 303-779-1115     Fax:    Jurisdiction: ARAPAHOE
Web: Party: Republican
Purpose: SUPPORT REPUBLICAN CANDIDATES.
 
Registered Agent: MARGE A KLEIN Phone: 303-246-2716 Email: MKLEIN@SWSPOLIFI.COM
 
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: $13,690.98   Less Total Expenditures: $45,093.89
Plus Total Contributions: $51,836.13 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $20,433.22
 
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 11:23 AM No Filed
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/26/2023 09:21 AM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/28/2023 10/11/2023 10/16/2023 10/16/2023 02:15 PM No Filed
OCTOBER 3, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/14/2023 09/27/2023 10/03/2023 09/29/2023 11:21 AM No Filed
SEPTEMBER 18, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/31/2023 09/13/2023 09/18/2023 09/16/2023 08:43 AM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JUNE 4, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/08/2023 05/30/2024 06/04/2024
JUNE 21, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/31/2024 06/16/2024 06/21/2024
JULY 30, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/17/2024 07/25/2024 07/30/2024
OCTOBER 15, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/26/2024 10/10/2024 10/15/2024
NOVEMBER 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/11/2024 10/27/2024 11/01/2024
12Page 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 11/01/2021 Yes Open
ALJ Penalty 03/15/2017 ALJ Penalty 03/15/2017 No Paid
NOVEMBER 4, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/04/2016 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 06/03/2016 No Paid
NOVEMBER 2, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/02/2015 No Paid
12Page Size:
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2016-0031 12/20/2016 CAMPAIGN INTEGRITY WATCHDOG ALLEGED MULTIPLE VIOLATIONS OF COLO. CONST. ART. XXVIII AND C.R.S. 1-45-101 ET SEQ. SPECIFICALLY, A... Closed
 
Document Images Filter By:
DateTypeComment
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
04/11/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
10/19/2022 Waiver Decision  
10/18/2022 Delinquency Invoice 2022E000671 / $50 / RE: MC RPT DUE 11-1-2021
12345678910...Page Size: