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 INDEPENDENT AUTO DEALERS POLITICAL COMMITTEE Committee ID: 20065645966
Physical Address: 5984 SOUTH PRINCE STREET SUITE 100 Committee Type: Political Committee
  LITTLETON CO 80120 Status: Active
Mailing Address: 5984 SOUTH PRINCE STREET SUITE 100 Date Registered: 08/25/2006
LITTLETON CO 80120 Date Terminated:
Phone: 303-795-2526     Fax:    Jurisdiction: STATEWIDE
Web: N/A
Purpose: TO SUPPORT CANDIDATES.
 
Registered Agent: MIKE MCKINNON Phone: 303-795-2526 Email: MGMCKINNON@MSN.COM
Designated Filing Agent: DAVID CARDELLA Phone: 303-239-8000 Email: DCARDELLA@CIADA.ORG
 
Financial Summary
This data is current as of:   DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/08/2022     Filed on:  12/07/2022
Election Cycle:    2022 2 YEAR CYCLE (12/4/2020 - 12/8/2022)
  Beginning Balance: $5,860.93   Less Total Expenditures: $82,325.00
Plus Total Contributions: $83,530.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $7,065.93
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/27/2022 12/08/2022 12/13/2022 12/07/2022 02:39 PM No Filed
OCTOBER 31, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/13/2022 10/26/2022 10/31/2022 10/27/2022 04:06 PM No Filed
OCTOBER 17, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/29/2022 10/12/2022 10/17/2022 10/14/2022 12:56 PM No Filed
OCTOBER 4, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/15/2022 09/28/2022 10/04/2022 09/29/2022 03:54 PM No Filed
SEPTEMBER 19, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/01/2022 09/14/2022 09/19/2022 09/15/2022 11:51 AM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
APRIL 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023
JULY 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023
JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024
 
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
MAY 16, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/16/2022 Yes Waived
Final Consolidated Penalty 12/15/2010 Final Consolidated Penalty 12/15/2010 No Paid
SEPTEMBER 20, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/20/2010 Yes Closed
SEPTEMBER 7, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/07/2010 Yes Closed
AUGUST 2, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 08/02/2010 Yes Closed
12Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
08/11/2022 Waiver Decision  
05/18/2022 Waiver Letter  
05/18/2022 Delinquency Letter  
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
04/08/2021 Correspondence E-MAIL - 2021 OPT-IN NOTIFICATION
12345678910...Page Size:
 
Loading