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: COLORADO CAMPAIGN FOR JOBS AND OPPORTUNITY Committee ID: 20145028296
Physical Address: C/O BULLDOG COMPLIANCE Committee Type: Independent Expenditure Committee
138 CONANT ST STE 401
  BEVERLY MA 01915 Status: Active
Mailing Address: C/O BULLDOG COMPLIANCE Date Registered: 06/17/2014
138 CONANT ST STE 401
BEVERLY MA 01915 Date Terminated:
Phone: 617-231-4328     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: SUPPORT AND OPPOSE REPUBLICAN CANDIDATES FOR GOVERNOR
 
Registered Agent: CHARLES GANTT Phone: 617-231-4328 Email: CLIENT@BULLDOGCOMPLIANCE.COM
Designated Filing Agent: MI VO Phone: 303-390-0358 Email: MVO@JACKSONKELLY.COM
 
Organization Type:      Corporation
 
Percent of ownership interest by foreign persons:      0.00%
 
Parent,Subsidiary, DBA Names, and Other Affiliated Organizations
No Associated Entries found
 
Financial Summary
This data is current as of:   JANUARY 16, 2024 - REPORT OF DONATIONS AND EXPENDITURES
Period end date:   12/31/2023     Filed on:  01/02/2024
Election Cycle:    2024 2 YEAR CYCLE (12/9/2022 - 12/5/2024)
  Beginning Balance: $1,459.11   Less Total Expenditures: $0.00
Plus Total Donations: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $1,459.11
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JANUARY 16, 2024 - REPORT OF DONATIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024 01/02/2024 07:01 AM No Filed
OCTOBER 16, 2023 - REPORT OF DONATIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/04/2023 11:08 AM No Filed
JULY 17, 2023 - REPORT OF DONATIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 07/06/2023 07:31 AM No Filed
APRIL 17, 2023 - REPORT OF DONATIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023 04/05/2023 09:52 AM No Filed
DECEMBER 13, 2022 - REPORT OF DONATIONS AND EXPENDITURES 10/27/2022 12/08/2022 12/13/2022 12/01/2022 05:17 AM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 6, 2024 - REPORT OF DONATIONS AND EXPENDITURES 01/01/2024 05/01/2024 05/06/2024
MAY 20, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024
JUNE 3, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/16/2024 05/29/2024 06/03/2024
JUNE 17, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/30/2024 06/12/2024 06/17/2024
JULY 1, 2024 - REPORT OF DONATIONS AND EXPENDITURES 06/13/2024 06/26/2024 07/01/2024
123Page 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
MAY 4, 2020 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 05/04/2020 No Paid
48 HOUR NOTICE OF INDEPENDENT EXPENDITURE REPORT LATE FILING 06/16/2014 Yes Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2014-0041 12/03/2014 CAMPAIGN INTEGRITY WATCHDOG ALLEGED MULTIPLE VIOLATIONS OF COLORADO CONSTITUTION, ART. XXVIII AND COLORADO'S FAIR CAMPAIGN PRAC... 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
06/29/2020 Invoice - Paid 2020E000133 / $50 / RE: CPF RPT DUE 5-4-2020, FILED 5-5-2020
12345Page Size: