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: PUEBLO TAXPAYERS FOR RESPONSIBLE GOVERNMENT Committee ID: 20135025633
Physical Address: 125 W. B. ST. Committee Type: Issue Committee
  PUEBLO CO 81003 Status: Terminated
Mailing Address: 125 W. B. ST. Date Registered: 07/18/2013
PUEBLO CO 81003 Date Terminated: 06/23/2021
Phone: 719-543-9591     Fax:   719-543-0247 Jurisdiction: STATEWIDE
Web:
Purpose: TO OPPOSE THE RECALL OF COLORADO STATE SENATOR ANGELA GIRON
 
Registered Agent: STEPHEN LEE CORNETTA Phone: 720-318-7130 Email: SCORNETTA@KONCILJAANDKONCILJA.COM
 
Financial Summary
This data is current as of:   JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2021     Filed on:  06/23/2021
Election Cycle:    2021 1 YEAR (1/1/2021 - 12/31/2021)
  Beginning Balance: ($119.75)   Less Total Expenditures: $0.00
Plus Total Contributions: $119.75 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
JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2021 06/30/2021 07/15/2021 06/23/2021 02:05 PM No Filed
APRIL 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2021 03/31/2021 04/15/2021 03/04/2021 08:36 AM No Filed
JANUARY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2020 12/31/2020 01/15/2021 01/16/2021 08:12 PM Yes Filed
OCTOBER 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2020 09/30/2020 10/15/2020 10/14/2020 04:24 PM No Filed
JULY 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2020 06/30/2020 07/15/2020 07/14/2020 04:37 PM No Filed
1234567Page 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
JANUARY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 01/15/2021 Yes Paid
APRIL 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 04/16/2018 No Paid
JANUARY 17, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 01/17/2017 No Paid
JANUARY 15, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 01/15/2014 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
04/29/2021 Invoice - Paid 2021E000106 / $50 / RE: CPF RPT DUE 1-15-2021, FILED 1-16-2021
04/07/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION
03/04/2021 Waiver Letter  
02/24/2021 Delinquency Invoice 2021E000106 / $50 / RE: CPF RPT DUE 1-15-2021, FILED 1-16-2021
01/20/2021 Delinquency Letter  
123456Page Size: