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: COBALT ADVOCATES INDEPENDENT EXPENDITURE COMMITTEE Committee ID: 20135026048
Physical Address: 2080 S HOLLY ST Committee Type: Independent Expenditure Committee
  DENVER CO 80222 Status: Active
Mailing Address: P O BOX 22485 Date Registered: 08/30/2013
DENVER CO 80222 Date Terminated:
Phone: 303-394-1973     Fax:   303-388-1692 Jurisdiction: STATEWIDE
Web:
Purpose: TO ELECT PRO-CHOICE CANDIDATES FOR PUBLIC OFFICE IN COLORADO.
 
Registered Agent: KAREN MIDDLETON Phone: 303-394-1973 Email: KMIDDLETON@COBALTADVOCATES.ORG
Designated Filing Agent: PAM FEELY Phone: 303-200-0584 Email: PAMFEELY@AOL.COM
 
Organization Type:      Other
 
Percent of ownership interest by foreign persons:      0.00%
 
Parent,Subsidiary, DBA Names, and Other Affiliated Organizations
TypeName
Affiliated Organization NARAL PRO-CHOICE COLORADO INC
 
Financial Summary
This data is current as of:   MAY 20, 2024 - REPORT OF DONATIONS AND EXPENDITURES
Period end date:   05/15/2024     Filed on:  05/19/2024
Election Cycle:    2024 2 YEAR CYCLE (12/9/2022 - 12/5/2024)
  Beginning Balance: $0.00   Less Total Expenditures: $0.00
Plus Total Donations: $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
MAY 20, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024 05/19/2024 02:33 PM No Filed
MAY 6, 2024 - REPORT OF DONATIONS AND EXPENDITURES 01/01/2024 05/01/2024 05/06/2024 05/02/2024 03:26 PM No Filed
JANUARY 16, 2024 - REPORT OF DONATIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024 01/04/2024 09:12 AM No Filed
OCTOBER 16, 2023 - REPORT OF DONATIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/16/2023 01:07 PM No Filed
JULY 17, 2023 - REPORT OF DONATIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 07/14/2023 12:45 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
JUNE 3, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/16/2024 05/29/2024 06/03/2024
JUNE 17, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/30/2024 06/12/2024 06/17/2024
JULY 1, 2024 - REPORT OF DONATIONS AND EXPENDITURES 06/13/2024 06/26/2024 07/01/2024
AUGUST 1, 2024 - REPORT OF DONATIONS AND EXPENDITURES 06/27/2024 07/27/2024 08/01/2024
SEPTEMBER 3, 2024 - REPORT OF DONATIONS AND EXPENDITURES 07/28/2024 08/28/2024 09/03/2024
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
JUNE 16, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/16/2014 Yes Paid
 
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
1234Page Size: