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: VALUES FIRST COLORADO Committee ID: 20165031878
Physical Address: 601 16TH STREET STE C Committee Type: 527 Political Organization
#406
  GOLDEN CO 80401 Status: Terminated
Mailing Address: 601 16TH STREET STE C Date Registered: 12/09/2016
#406
GOLDEN CO 80401 Date Terminated: 07/12/2021
Phone: 720-236-2889     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO EDUCATE AND INFORM COLORADO VOTERS REGARDING CANDIDATES FOR THE COLORADO HOUSE, PRIMARILY SUPPORTING REPUBLICANS AND OPPOSING DEMOCRATS.
 
Registered Agent: JOE NEVILLE Phone: 303-656-0312 Email: REARDEN@REARDENSTRATEGIC.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:  07/12/2021
Election Cycle:    2022 2 YEAR CYCLE (12/4/2020 - 12/8/2022)
  Beginning Balance: N/A   Less Total Expenditures: $45,284.59
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: N/A
 
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 07/12/2021 08:55 PM No Filed
APRIL 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2020 03/31/2021 04/15/2021 04/15/2021 10:45 AM No Filed
DECEMBER 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/29/2020 11/30/2020 12/03/2020 12/03/2020 09:30 AM Yes Filed
NOVEMBER 2, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/15/2020 10/28/2020 11/02/2020 11/02/2020 09:55 AM No Filed
OCTOBER 19, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2020 10/14/2020 10/19/2020 10/19/2020 08:48 PM Yes 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
OCTOBER 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/15/2019 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
04/08/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION
05/20/2020 Invoice - Paid 2019E000223 / $50 / RE: CPF RPT DUE 10-15-2019, FILED 10-16-2019
05/12/2020 Delinquency Letter  
11/20/2019 Delinquency Invoice 2019E000223 / $50 / RE: CPF RPT DUE 10-15-2019, FILED 10-16-2019
10/17/2019 Delinquency Letter  
12Page Size: