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: VOTER APPROVAL OF FEES Committee ID: 20205038871
Physical Address: 10628 WORTHINGTON CIRCLE Committee Type: Issue Committee
  PARKER CO 80134 Status: Terminated
Mailing Address: 10628 WORTHINGTON CIRCLE Date Registered: 04/16/2020
PARKER CO 80134 Date Terminated: 04/04/2021
Phone: 720-218-9478     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO SUPPORT A BALLOT ISSUE FOR VOTER APPROVAL OF CERTAIN STATE FEES
 
Registered Agent: MICHAEL FIELDS Phone: 720-218-9478 Email: MFIELDS@COLORADORISINGSTATEACTION.ORG
 
Financial Summary
This data is current as of:   JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2021     Filed on:  04/04/2021
Election Cycle:    2021 1 YEAR (1/1/2021 - 12/31/2021)
  Beginning Balance: $199.01   Less Total Expenditures: $199.01
Plus Total Contributions: $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
JULY 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2021 06/30/2021 07/15/2021 04/04/2021 01:30 PM No Filed
APRIL 15, 2021 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2020 03/31/2021 04/15/2021 04/04/2021 01:28 PM Yes Filed
DECEMBER 3, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/29/2020 11/30/2020 12/03/2020 12/01/2020 02:12 PM No Filed
NOVEMBER 2, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/15/2020 10/28/2020 11/02/2020 10/31/2020 10:45 AM No Filed
MAJOR CONTRIBUTOR REPORT 10/16/2020 10/16/2020 10/17/2020 10/16/2020 06:46 PM No Filed
1234Page 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
JUNE 1, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/01/2020 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
06/10/2020 Invoice - Paid 2020E000127 / $50 / RE: CPF RPT DUE 6-1-2020, FILED 6-2-2020
06/03/2020 Delinquency Letter  
04/17/2020 Correspondence