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: COLORADANS FOR PROSPERITY AKA YES ON PROP CC Committee ID: 20195036550
Physical Address: 1567 S UNIVERSITY BLVD Committee Type: Issue Committee
  DENVER CO 80210 Status: Terminated
Mailing Address: PO BOX 101741 Date Registered: 07/16/2019
DENVER CO 80250 Date Terminated: 03/10/2020
Phone: 303-733-2956     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: ADVOCATING FOR PROPOSITION CC PROPOSITION DD AND ANY OTHER MEASURE THAT ENHANCES THE FINANCIAL SECURITY OF THE STATE
 
Registered Agent: ASHLEY STEVENS Phone: 303-733-2956 Email: ASHLEYNDENVER@YAHOO.COM
 
Financial Summary
This data is current as of:   APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   03/31/2020     Filed on:  03/10/2020
Election Cycle:    2020 1 YEAR CYCLE (1/1/2020 - 12/31/2020)
  Beginning Balance: $47,185.95   Less Total Expenditures: $57,310.95
Plus Total Contributions: $10,125.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2019 03/31/2020 04/15/2020 03/10/2020 12:40 PM No Filed
DECEMBER 5, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/24/2019 11/30/2019 12/05/2019 12/05/2019 02:16 PM No Filed
MAJOR CONTRIBUTOR REPORT 11/04/2019 11/04/2019 11/05/2019 11/05/2019 02:57 PM No Filed
MAJOR CONTRIBUTOR REPORT 10/28/2019 10/28/2019 10/29/2019 11/01/2019 10:56 AM No Filed
MAJOR CONTRIBUTOR REPORT 10/28/2019 10/28/2019 10/29/2019 10/29/2019 09:42 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
MAJOR CONTRIBUTOR REPORT LATE FILING 10/29/2019 No Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
ED2019-27 09/27/2019 DOUGLAS BRUCE FAILURE TO REPORT DONATIONS AS AGGREGATE ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
11/14/2019 Invoice - Paid 2019E000211 / $150 / RE: MC RPT DUE 10-29-2019, FILED 11-1-2019
11/04/2019 Delinquency Letter  
10/16/2019 Correspondence E-MAIL / RE: REQUEST TO UN-FILE REPORT AND ORIGINAL REPORT
07/17/2019 Correspondence  
 
Loading