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: SIERRA CLUB ISSUE COMMITTEE Committee ID: 20145027410
Physical Address: 1536 WYNKOOP STREET, SUITE 200 Committee Type: Issue Committee
  DENVER CO 80202 Status: Terminated
Mailing Address: 1536 WYNKOOP STREET, SUITE 200 Date Registered: 03/23/2014
DENVER CO 80202 Date Terminated: 02/06/2020
Phone: 303-861-8819     Fax:    Jurisdiction: STATEWIDE
Web: RMC.SIERRACLUB.ORG
Purpose: TO SUPPORT PRO-CONSERVATION BALLOT INITIATIVES AND TO OPPOSE AMENDMENT 74 IN 2018.
 
Registered Agent: THOMAS YOUNG Phone: 719-393-2354 Email: THYOUNG87@GMAIL.COM
 
Financial Summary
This data is current as of:   APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   03/31/2020     Filed on:  02/06/2020
Election Cycle:    2020 1 YEAR CYCLE (1/1/2020 - 12/31/2020)
  Beginning Balance: $662.78   Less Total Expenditures: $662.78
Plus Total Contributions: $0.00 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
APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2020 03/31/2020 04/15/2020 02/06/2020 12:20 PM No Filed
JANUARY 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2019 12/31/2019 01/15/2020 01/14/2020 01:57 PM No Filed
OCTOBER 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2019 09/30/2019 10/15/2019 10/14/2019 02:25 PM No Filed
JULY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2019 06/30/2019 07/15/2019 07/12/2019 11:57 AM No Filed
APRIL 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2019 03/31/2019 04/15/2019 04/10/2019 01:42 PM No 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
MAJOR CONTRIBUTOR REPORT LATE FILING 10/31/2018 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
04/08/2019 Correspondence MAIL & E-MAIL / 2019 OPT IN NOTIFICATION
01/24/2019 Invoice - Paid 2019E000028 / $50 / RE: CPF MC RPT DUE 10-31-2018
01/15/2019 Waiver Decision  
01/11/2019 Delinquency Invoice #2019E000028 / $50, PER WAIVER DECISION / RE: MC RPT DUE 10-31-18
01/02/2019 Waiver Letter  
123Page Size: