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: DOUGLAS COUNTY REPUBLICAN CENTRAL COMMITTEE Committee ID: 20065610306
Physical Address: 17358 E. PONDLILLY DR Committee Type: Political Party Committee
  PARKER CO 80134 Status: Active
Mailing Address: 17358 E. PONDLILLY DR Date Registered: 01/18/2006
PARKER CO 80134 Date Terminated:
Phone: 720-432-1149     Fax:    Jurisdiction: DOUGLAS
Web: WWW.DCGOP.ORG Party: Republican
Purpose: TO ENGAGE IN VOTER EDUCATION, TO SUPPORT OR OPPOSE CERTAIN BALLOT MEASURES AND/OR ISSUES, AND TO ELECT REPUBLICAN CANDIDATES
 
Registered Agent: STEVEN PECK Phone: 909-728-5294 Email: STEVEN.C.PECK@GMAIL.COM
Designated Filing Agent: MEGHANN FRANCINE SILVERTHORN Phone: 303-554-9003 Email: MEGHANN@MEGHANNSILVERTHORN.COM
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2023     Filed on:  11/01/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $3,936.18   Less Total Expenditures: $23,953.07
Plus Total Contributions: $27,063.90 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $7,047.01

Reported non-monetary items not included above:
Non Monetary Contributions: $366.55 Non Monetary Expenditures: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
NOVEMBER 1, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 10/27/2023 11/01/2023 11/01/2023 11:32 PM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/31/2022 12/08/2022 12/13/2022 12/13/2022 03:20 PM No Filed
NOVEMBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/14/2022 10/30/2022 11/04/2022 11/03/2022 06:15 PM No Filed
OCTOBER 18, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/24/2022 10/13/2022 10/18/2022 10/18/2022 10:22 AM No Filed
JULY 28, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/20/2022 07/23/2022 07/28/2022 07/24/2022 11:59 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JUNE 4, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2023 05/30/2024 06/04/2024
JUNE 21, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/31/2024 06/16/2024 06/21/2024
JULY 30, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/17/2024 07/25/2024 07/30/2024
OCTOBER 15, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/26/2024 10/10/2024 10/15/2024
NOVEMBER 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/11/2024 10/27/2024 11/01/2024
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
DECEMBER 6, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/06/2018 Yes Waived
NOVEMBER 2, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/02/2018 Yes Waived
OCTOBER 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/16/2018 Yes Waived
JULY 26, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/26/2018 Yes Waived
JUNE 22, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/22/2018 Yes Waived
12Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
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
04/07/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION
04/08/2019 Correspondence MAIL & E-MAIL / 2019 OPT IN NOTIFICATION
12345678910...Page Size: