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: RECALL ET ALL Committee ID: 20195036322
Physical Address: 5255 RONALD REAGAN BLVD Committee Type: Issue Committee
SUITE 205
  JOHNSTOWN CO 80534 Status: Terminated
Mailing Address: PO BOX 44396 Date Registered: 03/27/2019
DENVER CO 80201 Date Terminated: 10/06/2019
Phone: 720-593-2248     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO RECALL ANY LEGISLATOR OR STATEWIDE ELECTED OFFICIAL WHO REFUSES TO STAND UP FOR FREEDOM AND LIBERTY IN COLORADO.
 
Registered Agent: THOMAS M. GOOD IV Phone: 720-593-2248 Email: TGOOD@GROWINGOUROWNDESTINY.ORG
 
Financial Summary
This data is current as of:   OCTOBER 08, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/03/2019     Filed on:  10/06/2019
Election Cycle:   
     There is no current election cycle summary information found for this committee
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
OCTOBER 08, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/04/2019 10/03/2019 10/08/2019 10/06/2019 03:45 PM No Filed
SEPTEMBER 09, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/05/2019 09/03/2019 09/09/2019 09/09/2019 05:05 PM No Filed
AUGUST 9, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/06/2019 08/04/2019 08/09/2019 08/07/2019 12:23 AM No Filed
JULY 10, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/06/2019 07/05/2019 07/10/2019 07/05/2019 05:35 PM No Filed
JUNE 10, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/07/2019 06/05/2019 06/10/2019 06/11/2019 09:04 AM No 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
JUNE 10, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/10/2019 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
09/03/2019 Returned Mail INSUFFICIENT ADDRESS, UNABLE TO FORWARD / RE: DETERMINATION OF REQUEST FOR WAIVER OF IMPOSED PENALTY (IMPOSED)
08/20/2019 Invoice - Paid 2019E000141 / $50 / RE: CPF RPT DUE 6-10-2019
08/13/2019 Waiver Decision  
07/18/2019 Certified Mail Return Receipt CPF RPT DUE 6-10-19, FILED 6-11-19
06/12/2019 Waiver Letter  
12Page Size: