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: LARIMER COUNTY DEMOCRATS Committee ID: 20065624258
Physical Address: 604 S. MASON STREET Committee Type: Political Party Committee
  FORT COLLINS CO 80524 Status: Active
Mailing Address: P.O BOX 1252 Date Registered: 02/28/2005
FORT COLLINS CO 80522 Date Terminated:
Phone: 970-689-6391     Fax:    Jurisdiction: LARIMER
Web: Party: Democratic
Purpose: COUNTY POLITICAL PARTY.
 
Registered Agent: ANDREW YASTE Phone: 970-692-7301 Email: TREASURER@LARIMERDEMS.ORG
Designated Filing Agent: LISA CHOLLET Phone: 970-459-0305 Email: LISA@LISACHOLLET.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: $15,718.93   Less Total Expenditures: $61,879.84
Plus Total Contributions: $57,289.72 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $11,128.81
 
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 09:17 PM No Filed
OCTOBER 30, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/30/2023 10:13 PM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 10/11/2023 10/16/2023 10/16/2023 10:58 PM Yes Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/31/2022 12/08/2022 12/13/2022 12/13/2022 02:57 PM No Filed
NOVEMBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/14/2022 10/30/2022 11/04/2022 11/04/2022 06:15 PM Yes 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
OCTOBER 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/16/2018 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/17/2016 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/12/2012 Yes Waived
MAJOR CONTRIBUTOR REPORT LATE FILING 10/10/2012 Yes Waived
DECEMBER 2, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/02/2010 No Paid
12Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
10/09/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
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
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
04/07/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION
12345678Page Size: