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 TOM SULLIVAN Committee ID: 20195036398
Physical Address: 7308 SOUTH ALTON WAY UNIT G Committee Type: Issue Committee
  CENTENNIAL CO 80112 Status: Terminated
Mailing Address: 7308 SOUTH ALTON WAY UNIT G Date Registered: 05/16/2019
CENTENNIAL CO 80112 Date Terminated: 12/31/2019
Phone: 970-518-6512     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO RECALL TOM SULLIVAN IN HD 37.
 
Registered Agent: SETH C WALTERS Phone: 970-518-6512 Email: WALTERS.SETHC@GMAIL.COM
 
Financial Summary
This data is current as of:   JANUARY 10, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2019     Filed on:  12/31/2019
Election Cycle:    2019 - HD 37 - RECALL ELECTION CYCLE
  Beginning Balance: $0.00   Less Total Expenditures: $0.00
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: $97,308.56 Non Monetary Expenditures: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JANUARY 10, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/26/2019 12/31/2019 01/10/2020 12/31/2019 01:49 PM No Filed
JULY 30, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/26/2019 07/25/2019 07/30/2019 06/17/2019 03:34 PM Yes Filed
JULY 01, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/27/2019 06/25/2019 07/01/2019 06/17/2019 03:33 PM Yes Filed
MAY 31, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/16/2019 05/26/2019 05/31/2019 05/29/2019 11:26 AM Yes Filed
Committee Registration Form 05/16/2019 11:14 AM No Filed
 
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 11/22/2019 ALJ Penalty 11/22/2019 No Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
ED2019-11 08/07/2019 JAMIE L SARCHE FAILURE TO PROPERLY DISCLOSE CONTRIBUTIONS, EXPENDITURES AND IN-KIND DONATIONS ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
12/31/2019 Correspondence RE: ADDED A FINAL REPORT FOR COMMITTEE TO TERMINATE
12/16/2019 Invoice - Paid 2019E000268 / $4100.00 / RE: PENALTY IMPOSED BY AN ALJ #OS 2019-0005
10/24/2019 Correspondence EMAIL / REQUEST TO TEMPORARILY REACTIVATE TO AMEND REPORT
05/17/2019 Correspondence