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: BEAUPREZ FOR COLORADO Committee ID: 20145026983
Physical Address: 870 SOUTH FULTON AVENUE Committee Type: Candidate Committee
  FORT LUPTON CO 80621 Status: Terminated
Mailing Address: P.O. BOX 324 Date Registered: 03/03/2014
FORT LUPTON CO 80621 Date Terminated: 05/21/2015
Phone: 303-495-3741     Fax:    Jurisdiction: STATEWIDE
Web: Party: Republican
Purpose: TO INFLUENCE OR ATTEMPT TO INFLUENCE THE SELECTION, NOMINATION, AND ELECTION OF MR. ROBERT BEAUPREZ FOR STATE PUBLIC OFFICE.
 
Registered Agent: MARGE KLEIN Phone: 303-246-2716 Email: MKLEIN@SWSPOLIFI.COM
 
Financial Summary
This data is current as of:   JULY 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2015     Filed on:  05/21/2015
Election Cycle:    2018 STATE CANDIDATE 4 YEAR (12/5/2014 - 12/6/2018
  Beginning Balance: $4,396.78   Less Total Expenditures: ($4,662.07)
Plus Total Contributions: $1,059,941.15 Less Total Loans Repaid: $9,258.85
Plus Total Loans Received: ($1,059,741.15) Ending Balance: $0.00

Reported non-monetary items not included above:
Non Monetary Contributions: $80.00 Non Monetary Expenditures: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JULY 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2015 06/30/2015 07/15/2015 05/21/2015 03:45 PM No Filed
APRIL 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2014 03/31/2015 04/15/2015 04/14/2015 08:01 PM No Filed
DECEMBER 4, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/23/2014 11/30/2014 12/04/2014 12/04/2014 06:06 PM Yes Filed
MAJOR CONTRIBUTOR REPORT 11/03/2014 11/03/2014 11/04/2014 11/04/2014 06:11 AM No Filed
MAJOR CONTRIBUTOR REPORT 11/03/2014 11/03/2014 11/04/2014 11/03/2014 08:36 PM No Filed
12345678910...Page Size:
 
Filings Due No filings due
 
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
MAJOR CONTRIBUTOR REPORT LATE FILING 10/20/2014 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 06/10/2014 Yes Waived
MAJOR CONTRIBUTOR REPORT LATE FILING 06/10/2014 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 05/29/2014 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
11/12/2014 Invoice - Paid 2014E000659 / $50 / RE: CPF MC RPT DUE 10-20-2014, FILED 10-21-2014
10/29/2014 Correspondence EMAIL / RE: GRANTED REQUEST TO UN-FILE 12-04-2014 RPT WHICH AGENT FILED BY MISTAKE WHEN FILING THE 10-27-2014 RPT. A COPY OF THE REPORT, AS ORIGINALLY FILED IS ATTACHED.
10/27/2014 Certified Mail Return Receipt RE: MC REPORT DUE 10-20-2014 FILED 10-21-2014 NOTICE SENT 10-21-2014, DATED 10-22-2014
10/27/2014 Certified Mail Receipt RET RCPT: # 7014 0150 0000 5606 3611
10/21/2014 Delinquency Letter  
123456Page Size: