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: JEFFCO UNITED FOR ACTION Committee ID: 20155029046
Physical Address: 23920 MATTERHORN DRIVE Committee Type: Issue Committee
  INDIAN HILLS CO 80454 Status: Terminated
Mailing Address: PO BOX 140098 Date Registered: 06/29/2015
EDGEWATER CO 80214 Date Terminated: 06/01/2016
Phone: 720-507-5981     Fax:    Jurisdiction: JEFFERSON
Web:
Purpose: TO RECALL CERTAIN BOARD MEMBERS OF JEFFERSON COUNTY SCHOOL BOARD
 
Registered Agent: WENDY MCCORD Phone: 720-507-5981 Email: INFO@JEFFCOUNITEDFORACTION.ORG
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2016     Filed on:  06/01/2016
Election Cycle:    2016 1 YEAR CYCLE (1/1/2016 - 12/31/2016)
  Beginning Balance: $542.04   Less Total Expenditures: $542.04
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00

Reported non-monetary items not included above:
Non Monetary Contributions: $250.00 Non Monetary Expenditures: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
NOVEMBER 1, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 11/29/2015 10/27/2016 11/01/2016 06/01/2016 01:44 PM No Filed
DECEMBER 3, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/23/2015 11/28/2015 12/03/2015 12/03/2015 02:34 PM Yes Filed
OCTOBER 27, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/16/2015 10/22/2015 10/27/2015 10/27/2015 01:03 PM No Filed
OCTOBER 20, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/09/2015 10/15/2015 10/20/2015 10/20/2015 02:45 PM Yes Filed
AUGUST 13, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/10/2015 08/08/2015 08/13/2015 08/13/2015 11:14 PM Yes Filed
12Page 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
ALJ Penalty 05/11/2016 ALJ Penalty 05/11/2016 No Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2015-0023 10/22/2015 COLORADO GOVERNMENT WATCH, DENISE "DEDE" LAUGESEN ALLEGED VIOLATIONS OF COLORADO CAMPAIGN FINANCE LAW IN THE JEFFERSON COUNTY SCHOOL DISTRICT R-1 NOV... Closed
OS2016-0006 04/11/2016 CAMPAIGN INTEGRITY WATCHDOG ALLEGES MULTIPLE VIOLATIONS OF COLO. CONST. ART. XXVIII AND THE FCPA; SPECIFICALLY, MULTIPLE FAILUR... Closed
 
Document Images Filter By:
DateTypeComment
06/07/2016 Invoice - Paid 2016E000161 / $250 / PENALTY IMPOSED BY AN ALJ, CASE OS 2016-0006
04/19/2016 Report of Contributions and Expenditures COPY OF AMENDED 12-3-2015 REPORT ORIGINALLY FILED ON 04-13-2016 - REQUEST TO UNFILE GRANTED (SEE CORRESPONDENCE DATED 04-19-2016).
04/19/2016 Correspondence EMAIL / RE: GRANTED REQUEST TO UNFILE AMENDED 12-03-2015 RPT. (AMENDMENT FILED ON 04-13-2016). RPT. UNFILED 04-19-2016. COPY OF AMENDED FILING AVAILABLE UNDER DOCUMENT IMAGES.
01/07/2016 Returned Mail RETRUN TO SENDER; ATTEMPTED - NOT KNOWN; UNABLE TO FORWARD / OPT IN-OPT OUT NOTICE FOR 2016
12/24/2015 Correspondence MAIL & EMAIL / 2016 IC OPT IN/OUT NOTIFICATION
12Page Size: