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: COLORADO CITIZEN VOTERS Committee ID: 20195036570
Physical Address: 5460 S. QUEBEC STREET, SUITE 330 Committee Type: Issue Committee
  GREENWOOD VILLAGE CO 80111 Status: Terminated
Mailing Address: 5460 S. QUEBEC STREET, SUITE 330 Date Registered: 07/26/2019
GREENWOOD VILLAGE CO 80111 Date Terminated: 04/11/2021
Phone: 720-436-9405     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO SUPPORT AND PROMOTE BALLOT INITIATIVE 2019-2020: SHALL THERE BE AN AMENDMENT TO THE COLORADO CONSTITUTION REQUIRING THAT TO BE QUALIFIED TO VOTE AT ANY ELECTION AN INDIVIDUAL MUST BE A UNITED STATES CITIZEN?
 
Registered Agent: JOSEPH PHILLIP STENGEL JR. Phone: 720-436-9405 Email: JOE@JSTENGELLAW.COM
 
Financial Summary
This data is current as of:   APRIL 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   03/31/2021     Filed on:  04/11/2021
Election Cycle:    2021 1 YEAR (1/1/2021 - 12/31/2021)
  Beginning Balance: $1,773.87   Less Total Expenditures: $1,773.87
Plus Total Contributions: $0.00 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, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2020 03/31/2021 04/15/2021 04/11/2021 07:25 PM No Filed
DECEMBER 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/29/2020 11/30/2020 12/03/2020 12/03/2020 06:52 PM No Filed
NOVEMBER 2, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/15/2020 10/28/2020 11/02/2020 11/02/2020 08:48 PM No Filed
OCTOBER 19, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2020 10/14/2020 10/19/2020 10/18/2020 11:54 PM No Filed
OCTOBER 5, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/17/2020 09/30/2020 10/06/2020 10/06/2020 09:51 PM No Filed
1234Page 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 10/09/2019 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
07/15/2020 Correspondence E-MAIL / RE: OPT-IN, NEW REPORTING SCHEDULE
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
02/20/2020 Invoice - Paid 2020E000020 / $50 / RE: CPF RPT DUE 10-9-2019
02/07/2020 Waiver Decision  
02/06/2020 Delinquency Invoice #2020E000020 / $50 / RE: CPF RPT DUE 10-9-19
12Page Size: