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: COMMITTEE TO RECALL TONY SPURLOCK Committee ID: 20195036279
Physical Address: 300 PLAZA DRIVE Committee Type: Issue Committee
SUITE 200
  HIGHLANDS RANCH CO 80129 Status: Terminated
Mailing Address: 300 PLAZA DRIVE Date Registered: 02/21/2019
SUITE 200
HIGHLANDS RANCH CO 80129 Date Terminated: 12/29/2020
Phone: 720-592-0402     Fax:    Jurisdiction: DOUGLAS
Web:
Purpose: ADVOCATE FOR THE RECALL OF DOUGLAS COUNTY SHERIFF TONY SPURLOCK.
 
Registered Agent: ROBERT BRENT WAREHAM Phone: 303-991-5201 Email: RBWAREHAM@THELAWCENTERPC.COM
 
Financial Summary
This data is current as of:   DECEMBER 29, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/24/2020     Filed on:  12/29/2020
Election Cycle:   
     There is no current election cycle summary information found for this committee
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
DECEMBER 29, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 11/25/2020 12/24/2020 12/29/2020 12/29/2020 04:39 PM No Filed
NOVEMBER 30, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/26/2020 11/24/2020 11/30/2020 11/30/2020 09:30 AM No Filed
OCTOBER 30, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/26/2020 10/25/2020 10/30/2020 10/31/2020 08:01 AM No Filed
SEPTEMBER 30, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/27/2020 09/25/2020 09/30/2020 09/30/2020 01:30 PM No Filed
AUGUST 31, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/28/2020 08/26/2020 08/31/2020 08/31/2020 06:58 AM No Filed
12345Page 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 30, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/30/2020 No Paid
FEBRUARY 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 02/03/2020 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
12/22/2020 Invoice - Paid 2020E000699 / $50 / CPF RPT. DUE 10-30-2020, FILED 10-31-2020
11/03/2020 Delinquency Letter  
04/21/2020 Invoice - Paid 2020E000096 / $50 / RE: CPF RPT DUE 2-3-2020, FILED 2-4-2020
04/02/2020 Delinquency Invoice 2020E000096 / $50 / RE: CPF RPT DUE 2-3-2020, FILED 2-4-2020
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
12Page Size: