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: PUBLIC EDUCATION COMMITTEE Committee ID: 20035622676
Physical Address: 1500 GRANT STREET Committee Type: Small Donor Committee
  DENVER CO 80203 Status: Active
Mailing Address: 1500 GRANT STREET Date Registered: 10/23/2003
DENVER CO 80203 Date Terminated:
Phone: 303-837-1500     Fax:    Jurisdiction: STATEWIDE
Web: UNKNOWN
Purpose: POLITICAL ACTION, TO SUPPORT OR OPPOSE CANDIDATES FOR STATE AND LOCAL OFFICE IN COLORADO
 
Registered Agent: KOOPER CARAWAY Phone: 303-837-1500 Email: KCARAWAY@COLORADOEA.ORG
Designated Filing Agent: AMANDA PERLMAN Phone: 720-737-1124 Email: APERLMAN@COLORADOEA.ORG
 
Financial Summary
This data is current as of:   JUNE 2, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   05/27/2025     Filed on:  06/02/2025
Election Cycle:    2025 1 YEAR (1/1/2025 - 12/31/2025)
  Beginning Balance: $6,180.43   Less Total Expenditures: $5,000.00
Plus Total Contributions: $263,081.56 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $264,261.99
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JUNE 2, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/27/2025 05/27/2025 06/02/2025 06/02/2025 08:12 AM No Filed
MAY 1, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2025 04/26/2025 05/01/2025 04/30/2025 09:15 AM No Filed
APRIL 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/06/2024 03/31/2025 04/15/2025 04/01/2025 12:24 PM No Filed
DECEMBER 10, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/24/2024 12/05/2024 12/10/2024 12/09/2024 11:30 AM No Filed
OCTOBER 28, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/10/2024 10/23/2024 10/28/2024 10/24/2024 11:24 AM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JULY 1, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/28/2025 06/26/2025 07/01/2025
AUGUST 1, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/27/2025 07/27/2025 08/01/2025
SEPTEMBER 2, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/28/2025 08/27/2025 09/02/2025
SEPTEMBER 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/28/2025 09/10/2025 09/15/2025
SEPTEMBER 29, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/11/2025 09/24/2025 09/29/2025
12Page Size:
 
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
AUGUST 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/03/2020 Yes Waived
JULY 6, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/06/2010 Yes Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
2005-0002 02/04/2005 DONNA CUDDY ALLEGED CAMPAIGN AND POLITICAL FINANCE VIOLATIONS OF C.R.S. 1-45-108 FOR FAILURE TO REPORT EXPENDIT... Closed
ED2021-57 10/27/2021 CHASE T. ECKERDT FAILURE TO REPORT CONTRIBUTION OR EXPENDITURE ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
04/23/2025 Correspondence E-MAIL / RE: OPT-IN TO 2025 FREQUENT FILING SCHEDULE
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
04/25/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
12345678910...Page Size:
 
Loading