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: BOULDER COUNTY DEMOCRATIC PARTY Committee ID: 20065645008
Physical Address: 5735-A1 ARAPAHOE AVE Committee Type: Political Party Committee
  BOULDER CO 80303 Status: Active
Mailing Address: P O BOX 18793 Date Registered: 07/17/2006
BOULDER CO 80308-1793 Date Terminated:
Phone: 720-526-2104     Fax:    Jurisdiction: BOULDER
Web: WWW.BOCODEMS.ORG Party: Democratic
Purpose: PROVIDE SUPPORT FOR THE BOULDER COUNTY DEMOCRATIC PARTY ORGANIZATION.
 
Registered Agent: CAROL TEAL Phone: 919-210-2776 Email: CAROL@BOCODEMS.ORG
Designated Filing Agent: JAMES GEORGE JOHNSON Phone: 303-368-3746 Email: JIM@BOCODEMS.ORG
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2023     Filed on:  10/28/2023
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $52,368.41   Less Total Expenditures: $92,444.52
Plus Total Contributions: $114,187.25 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $74,111.14
 
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 10/28/2023 12:12 PM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/31/2022 12/08/2022 12/13/2022 12/13/2022 09:16 AM No Filed
NOVEMBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/14/2022 10/30/2022 11/04/2022 11/03/2022 01:30 PM No Filed
OCTOBER 18, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/24/2022 10/13/2022 10/18/2022 10/16/2022 04:18 PM No Filed
JULY 28, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/20/2022 07/23/2022 07/28/2022 07/26/2022 05:21 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
SETTLEMENT 12/15/2020 SETTLEMENT 12/15/2020 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 06/27/2020 Yes Waived
JUNE 5, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/05/2018 Yes Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/04/2010 Yes Waived
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
ED2020-76 10/21/2020 THERESA WATSON DISCLAIMER STATEMENT VIOLATION ALLEGED Closed
ED2020-79 10/27/2020 MATTHEW MENZA DISCLAIMER STATEMENT VIOLATION ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
11/17/2023 Correspondence E-MAIL / RE: MAJOR CONTRIBUTOR REPORT ASSIGNED IN ERROR / REPORT RETRACTED / DOCUMENTATION ATTACHED
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
10/15/2021 Correspondence EMAIL / RE: DUPLICATE MC REPORT GENERATED
09/30/2021 Correspondence E-MAIL / RE: OPT-IN FORM AND REPORTING SCHEDULE
1234567Page Size: