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: CHAFFEE COUNTY REPUBLICAN CENTRAL COMMITTEE Committee ID: 20065630731
Physical Address: 13105 COUNTY ROAD 261C Committee Type: Political Party Committee
  NATHROP CO 81236 Status: Active
Mailing Address: PO BOX 1150 Date Registered: 10/31/2007
BUENA VISTA CO 81211 Date Terminated:
Phone: 719-539-4706     Fax:    Jurisdiction: CHAFFEE
Web: WWW.CHAFFEEGOP.COM Party: Republican
Purpose: POLITICAL PARTY
 
Registered Agent: BONNIE DAVIS Phone: 719-839-0499 Email: BONNIE18DAVIS@GMAIL.COM
Designated Filing Agent: MARGE KLEIN Phone: 303-246-2716 Email: MKLEIN@SWSPOLIFI.COM
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2023     Filed on:  10/31/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $8,823.30   Less Total Expenditures: $2,959.11
Plus Total Contributions: $1.39 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $5,865.58
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
NOVEMBER 1, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 10/27/2023 11/01/2023 10/31/2023 01:40 PM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/31/2022 12/08/2022 12/13/2022 12/11/2022 12:20 PM Yes Filed
NOVEMBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/14/2022 10/30/2022 11/04/2022 11/03/2022 02:43 PM Yes Filed
OCTOBER 18, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/24/2022 10/13/2022 10/18/2022 10/18/2022 06:13 PM Yes Filed
JULY 28, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/20/2022 07/23/2022 07/28/2022 07/28/2022 07:02 AM Yes Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JUNE 4, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2023 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
DECEMBER 4, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/04/2014 Yes Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2018-0008 04/27/2018 CHAFFEE COUNTY DEMOCRATS ALLEGED FAILURE TO DISCLOSE AND REPORT CONTRIBUTIONS AND EXPENDITURES FOR COMMITTEE ACTIVITIES FOR ... 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
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
04/08/2019 Correspondence MAIL & E-MAIL / 2019 OPT IN NOTIFICATION
12345Page Size: