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: DECOMMISSIONING CHRISTIAN FAMILY ALLIANCE SDC Committee ID: 20065651121
Physical Address: 51458 CR 33 Committee Type: Small Donor Committee
  NUNN CO 80648 Status: Terminated
Mailing Address: P.O. BOX 153 Date Registered: 10/11/2006
NUNN CO 80648 Date Terminated: 02/21/2020
Phone: 970-556-0097     Fax:   970-556-0097 Jurisdiction: STATEWIDE
Web:
Purpose: ORIGINAL PURPOSE: TO ADVOCATE FOR THE NOMINATION AND ELECTION OF PRO-FAMILY AND/OR PRO-LIFE CANDIDATES IN ELECTIONS GOVERNED BY THE COLORADO SECRETARY OF STATE. THIS SDC IS NO LONGER OPERATIONAL AND IS IN THE PROCESS OF BEING DECOMMISSIONED.
 
Registered Agent: MARK HOTALING Phone: 970-556-0097 Email: MARK.HOTALING@GMAIL.COM
 
Financial Summary
This data is current as of:   JANUARY 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2017     Filed on:  04/17/2017
Election Cycle:    2017 1 YEAR CYCLE (1/1/2017 - 12/31/2017)
  Beginning Balance: $38.23   Less Total Expenditures: $0.00
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $38.23
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JANUARY 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2017 12/31/2017 01/16/2018 04/17/2017 06:25 AM No Filed
OCTOBER 16, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2017 09/30/2017 10/16/2017 04/17/2017 06:25 AM No Filed
JULY 17, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2017 06/30/2017 07/17/2017 04/17/2017 06:25 AM No Filed
APRIL 17, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2016 03/31/2017 04/17/2017 04/17/2017 06:24 AM No Filed
DECEMBER 8, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/27/2016 11/30/2016 12/08/2016 05/03/2016 12:00 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 7, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2018 05/02/2018 05/07/2018
MAY 21, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/03/2018 05/16/2018 05/21/2018
JUNE 4, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/17/2018 05/30/2018 06/04/2018
JUNE 18, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/31/2018 06/13/2018 06/18/2018
JULY 2, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/14/2018 06/27/2018 07/02/2018
1234Page 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 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/15/2019 No Closed
JULY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/15/2019 No Closed
APRIL 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 04/15/2019 No Closed
DECEMBER 6, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/06/2018 No Closed
OCTOBER 29, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/29/2018 No Closed
123456Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
02/13/2020 Delinquency Letter  
02/10/2020 Delinquency Letter  
02/08/2020 Delinquency Letter  
01/31/2020 Delinquency Letter  
01/25/2020 Delinquency Letter  
12345678910...Page Size: