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: FRIENDS FOR THE FUTURE (F3) Committee ID: 20185036196
Physical Address: 5354 SAGE THRASHER ROAD Committee Type: 527 Political Organization
  PARKER CO 80134 Status: Active
Mailing Address: 5354 SAGE THRASHER ROAD Date Registered: 12/21/2018
PARKER CO 80134 Date Terminated:
Phone: 970-261-0098     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: EDUCATION OF VOTERS ON FREE MARKET ISSUES OF PUBLIC POLICY AND CANDIDATES
 
Registered Agent: TERESA CHEEK Phone: 719-351-4721 Email: ZEBULON08@MSN.COM
Designated Filing Agent: TERESA CHEEK Phone: 719-351-4721 Email: ZEBULON08@MSN.COM
 
Financial Summary
This data is current as of:   JANUARY 15, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2025     Filed on:  01/04/2026
Election Cycle:    2026 2 YEAR CYCLE (12/6/2024 - 12/3/2026)
  Beginning Balance: N/A   Less Total Expenditures: $11.20
Plus Total Contributions: $160.00 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
JANUARY 15, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2025 12/31/2025 01/15/2026 01/04/2026 06:20 PM No Filed
OCTOBER 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2025 09/30/2025 10/15/2025 10/05/2025 08:22 PM No Filed
JULY 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2025 06/30/2025 07/15/2025 07/06/2025 08:29 PM No Filed
APRIL 15, 2025 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/06/2024 03/31/2025 04/15/2025 04/13/2025 07:48 PM No Filed
DECEMBER 10, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/24/2024 12/05/2024 12/10/2024 12/08/2024 06:26 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 4, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2026 04/29/2026 05/04/2026
MAY 18, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/30/2026 05/13/2026 05/18/2026
JUNE 1, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/14/2026 05/27/2026 06/01/2026
JUNE 15, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/28/2026 06/10/2026 06/15/2026
JUNE 29, 2026 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/11/2026 06/24/2026 06/29/2026
123Page 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 3, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/03/2024 Yes Waived
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
ED2022-33 06/15/2022 JOHN PITCHFORD FAILURE TO REGISTER COMMITTEE AND INACCURATE FILING ALLEGED Closed
 
Document Images Filter By:
DateTypeComment
09/30/2024 Waiver Decision  
06/30/2024 Waiver Letter  
06/20/2024 Delinquency Letter  
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
12Page Size:
 
Loading