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: NOCO REBOOT Committee ID: 20195037700
Physical Address: 1298 MAIN STREET, UNIT A4201 Committee Type: Independent Expenditure Committee
  WINDSOR CO 80550 Status: Active
Mailing Address: 1298 MAIN STREET, UNIT A4201 Date Registered: 10/08/2019
WINDSOR CO 80550 Date Terminated:
Phone: 720-319-7361     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: PROMOTE THE ELECTION OF JOBS-FRIENDLY CANDIDATES FOR LEGISLATURE AND COUNTY OFFICE IN NORTHERN COLORADO.
 
Registered Agent: MARGE KLEIN Phone: 303-246-2716 Email: MKLEIN@SWSPOLIFI.COM
 
Organization Type:      Other
 
Percent of ownership interest by foreign persons:      0.00%
 
Parent,Subsidiary, DBA Names, and Other Affiliated Organizations
No Associated Entries found
 
Financial Summary
This data is current as of:   MAY 6, 2024 - REPORT OF DONATIONS AND EXPENDITURES
Period end date:   05/01/2024     Filed on:  05/05/2024
Election Cycle:    2024 2 YEAR CYCLE (12/9/2022 - 12/5/2024)
  Beginning Balance: $3,771.35   Less Total Expenditures: $5,587.91
Plus Total Donations: $6,000.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $5,183.44

Balances for this election cycle have been manually adjusted
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
MAY 6, 2024 - REPORT OF DONATIONS AND EXPENDITURES 12/08/2023 05/01/2024 05/06/2024 05/05/2024 08:34 AM No Filed
DECEMBER 12, 2023 - REPORT OF DONATIONS AND EXPENDITURES 10/26/2023 12/07/2023 12/12/2023 11/28/2023 03:04 PM No Filed
OCTOBER 30, 2023 - REPORT OF DONATIONS AND EXPENDITURES 10/12/2023 10/25/2023 10/30/2023 10/27/2023 09:25 AM No Filed
OCTOBER 16, 2023 - REPORT OF DONATIONS AND EXPENDITURES 09/28/2023 10/11/2023 10/16/2023 10/16/2023 10:17 PM No Filed
OCTOBER 3, 2023 - REPORT OF DONATIONS AND EXPENDITURES 09/14/2023 09/27/2023 10/03/2023 10/02/2023 08:38 PM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 20, 2024 - REPORT OF DONATIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024
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
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 13, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 06/13/2022 No Paid
JULY 15, 2021 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 07/15/2021 No Paid
48 HOUR NOTICE OF INDEPENDENT EXPENDITURE REPORT LATE FILING 06/19/2020 Yes Paid
48 HOUR NOTICE OF INDEPENDENT EXPENDITURE REPORT LATE FILING 06/17/2020 Yes Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
08/30/2023 Correspondence E-MAIL – RESPONSE TO 2023 OPT-IN NOTIFICATION
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
08/04/2022 Invoice - Paid 2022E000388 / $50 / RE: CPF RPT DUE 6-13-2022, FILED 6-14-2022
07/22/2022 Delinquency Invoice 2022E000388 / $50 / RE: CPF RPT DUE 6-13-2022, FILED 6-14-2022
1234Page Size: