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: CITIZENS FOR JEFFCO SCHOOLS Committee ID: 20085624190
Physical Address: C/O FIRSTBANK - STU WRIGHT Committee Type: Issue Committee
550 S. WADSWORTH BLVD.
  LAKEWOOD CO 80226 Status: Terminated
Mailing Address: C/O FIRSTBANK - STU WRIGHT Date Registered: 06/26/2008
550 S. WADSWORTH BLVD.
LAKEWOOD CO 80226 Date Terminated: 06/30/2022
Phone: 303-742-3015     Fax:   303-743-3008 Jurisdiction: JEFFERSON
Web: STU.WRIGHT@EFIRSTBANK.COM
Purpose: BOND/MILL LEVY
 
Registered Agent: STU WRIGHT Phone: 303-742-3024 Email: STU.WRIGHT@EFIRSTBANK.COM
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2022     Filed on:  06/30/2022
Election Cycle:    2022 1 YEAR CYCLE (1/1/2022 - 12/31/2022)
  Beginning Balance: $21,922.60   Less Total Expenditures: $14,563.81
Plus Total Contributions: ($7,358.79) Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
NOVEMBER 1, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2021 10/27/2022 11/01/2022 06/30/2022 10:29 AM No Filed
NOVEMBER 1, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2020 10/27/2021 11/01/2021 10/27/2021 10:15 AM Yes Filed
NOVEMBER 2, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2019 10/27/2020 11/02/2020 10/27/2020 08:12 AM Yes Filed
NOVEMBER 1, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2018 10/27/2019 11/01/2019 10/29/2019 08:28 AM Yes Filed
NOVEMBER 1, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2017 10/27/2018 11/01/2018 10/31/2018 09:33 AM Yes Filed
12345678Page Size:
 
Filings Due No filings due
 
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
NOVEMBER 1, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/01/2017 Yes Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/18/2016 Yes Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/12/2016 No Waived
MAJOR CONTRIBUTOR REPORT LATE FILING 10/11/2016 Yes Paid
NOVEMBER 3, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/03/2014 No Paid
12Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
06/27/2022 Correspondence E-MAIL / RE: CITIZENS FOR JEFFCO SCHOOLS BALANCE RECONCILIATION DETAILS
04/07/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
04/08/2019 Correspondence MAIL & E-MAIL / 2019 OPT IN NOTIFICATION
03/07/2018 Correspondence MAIL & EMAIL / 2018 IC OPT IN/OUT NOTIFICATION
12345678910...Page Size: