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: GOTTA HAVE FAITH Committee ID: 20145028502
Physical Address: 11676 OSCEOLA STREET Committee Type: Political Committee
  WESTMINSTER CO 80031 Status: Active
Mailing Address: 11676 OSCEOLA STREET Date Registered: 08/26/2014
WESTMINSTER CO 80031 Date Terminated:
Phone: 303-594-5594     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: DEMOCRATIC CANDIDATES FOR STATE AND LOCAL OFFICE WE HAVE FAITH IN.
 
Registered Agent: FAITH WINTER Phone: 303-594-5594 Email: FAITHWINTER@GMAIL.COM
Designated Filing Agent: NOAH KAPLAN Phone: 720-443-3954 Email: FAITHWINTERTREASURER@GMAIL.COM
 
Financial Summary
This data is current as of:   MAY 6, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   05/01/2024     Filed on:  04/15/2024
Election Cycle:    2024 2 YEAR CYCLE (12/9/2022 - 12/5/2024)
  Beginning Balance: $249.69   Less Total Expenditures: $3,875.00
Plus Total Contributions: $3,925.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $299.69
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
MAY 6, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2024 05/01/2024 05/06/2024 04/15/2024 06:51 PM No Filed
JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024 01/16/2024 05:47 PM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/16/2023 05:50 PM No Filed
JULY 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 07/17/2023 06:00 PM No Filed
APRIL 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023 04/17/2023 06:18 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 20, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024
JUNE 3, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/16/2024 05/29/2024 06/03/2024
JUNE 17, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/30/2024 06/12/2024 06/17/2024
JULY 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/13/2024 06/26/2024 07/01/2024
AUGUST 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/27/2024 07/27/2024 08/01/2024
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
AUGUST 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/03/2020 No Paid
JUNE 13, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/13/2016 No Paid
MAY 2, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/02/2016 No Paid
 
Complaints
No complaints found
 
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
04/08/2021 Correspondence E-MAIL - 2021 OPT-IN NOTIFICATION
09/02/2020 Invoice - Paid 2020E000376 / $50 / RE: CPF RPT DUE 8-3-2020, FILED 8-4-2020
1234Page Size: