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: THE COLORADO ALLIANCE Committee ID: 20165031865
Physical Address: 2027 E 11TH AVE Committee Type: 527 Political Organization
  DENVER CO 80206 Status: Active
Mailing Address: 2027 E 11TH AVE Date Registered: 11/16/2016
SUITE 202
DENVER CO 80202 Date Terminated:
Phone: 720-839-6637     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO SUPPORT CONSERVATIVE CANDIDATES AND OFFICEHOLDERS
 
Registered Agent: SCOTT GESSLER Phone: 720-829-6637 Email: SGESSLER@KLENDAGESSLERBLUE.COM
 
Financial Summary
This data is current as of:   JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2021     Filed on:  07/22/2021
Election Cycle:    2022 2 YEAR CYCLE (12/4/2020 - 12/8/2022)
  Beginning Balance: N/A   Less Total Expenditures: $2.86
Plus Total Contributions: $49.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: N/A
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2021 06/30/2021 07/15/2021 07/22/2021 01:24 PM No Filed
APRIL 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2020 03/31/2021 04/15/2021 04/13/2021 10:22 AM No Filed
DECEMBER 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/29/2020 11/30/2020 12/03/2020 12/01/2020 01:10 PM No Filed
NOVEMBER 2, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/15/2020 10/28/2020 11/02/2020 11/02/2020 10:43 AM No Filed
OCTOBER 19, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2020 10/14/2020 10/19/2020 10/19/2020 02:08 PM No Filed
12345678Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
OCTOBER 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2021 09/30/2021 10/15/2021
JANUARY 18, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2021 12/31/2021 01/18/2022
MAY 2, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2022 04/27/2022 05/02/2022
MAY 16, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/28/2022 05/11/2022 05/16/2022
MAY 31, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/12/2022 05/25/2022 05/31/2022
123456Page 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
JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/15/2021 No Open
SEPTEMBER 21, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/21/2020 No Paid
MAY 7, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/07/2018 No Paid
DECEMBER 8, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 12/08/2016 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
02/15/2024 Delinquency Letter  
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
04/10/2023 Delinquency Letter  
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
04/28/2022 Delinquency Letter  
1234567Page Size: