Macomb County Website Home
Search Our Site
Macomb County Home  |   Board of Commissioners Home  |   County Clerk Home  |   Circuit Court Home  |   County Sites  
County sites by business interest.
County sites by community interest.
County sites by government interest.
Macomb County Clerk / Register of Deeds
Campaign Finance Reporting

   
67113 - L'ANSE CREUSE CITIZENS COMMITTEE
Document Received Due Pages  
Quarterly Stmt (Apr, 2024) 04/01/24 04/25/24 3 View
Annual Stmt - 2023 01/05/24 01/31/24 3 View
Quarterly Stmt (Oct, 2023) 10/04/23 10/25/23 3 View
Quarterly Stmt (Jul, 2023) 07/06/23 07/25/23 3 View
Miscellaneous Filing (Amended)
REVISED TO INCLUDE DATE OF RECEIPT
04/03/23 - 1 View
Quarterly Stmt (Apr, 2023) 04/03/23 04/25/23 3 View
Annual Stmt - 2022 01/03/23 01/31/23 3 View
Quarterly Stmt (Jul, 2022) 07/01/22 07/25/22 3 View
Quarterly Stmt (Apr, 2022) 04/11/22 04/25/22 3 View
Annual Stmt - 2021 01/03/22 01/31/22 3 View
Quarterly Stmt (Oct, 2021) 10/05/21 10/25/21 3 View
Quarterly Stmt (Jul, 2021) (Amended) 07/09/21 07/20/21 3 View
Error and Omission 07/06/21 - 2 View
Quarterly Stmt (Jul, 2021) 07/06/21 07/26/21 3 View
Quarterly Stmt (Apr, 2021) 04/01/21 04/26/21 3 View
Annual Stmt - 2020 01/04/21 02/01/21 3 View
Quarterly Stmt (Jul, 2020) 07/02/20 07/27/20 3 View
Quarterly Stmt (Apr, 2020) (Amended) 04/15/20 04/16/20 1 View
Error and Omission 04/02/20 - 2 View
Quarterly Stmt (Apr, 2020) 04/01/20 04/27/20 3 View
Annual Stmt - 2019 01/06/20 01/31/20 3 View
Quarterly Stmt (Oct, 2019) 10/07/19 10/25/19 3 View
Quarterly Stmt (Jul, 2019) 07/02/19 07/25/19 3 View
Quarterly Stmt (Apr, 2019) (Amended) 04/09/19 04/17/19 1 View
Error and Omission 04/03/19 - 2 View
Quarterly Stmt (Apr, 2019) 04/03/19 04/25/19 3 View
Quarterly Stmt (Feb, 2019) 02/06/19 02/15/19 2 View
Annual Stmt - 2018 01/02/19 01/31/19 3 View
Quarterly Stmt (Oct, 2018)
NON-REQUIRED
10/03/18 10/25/18 3 View
Quarterly Stmt (Jul, 2018) 07/09/18 07/25/18 3 View
Quarterly Stmt (Apr, 2018) 04/03/18 04/25/18 3 View
Quarterly Stmt (Feb, 2018) 02/06/18 02/15/18 2 View
Annual Stmt - 2017 (Amended)
INCLUDES COVER PG
01/05/18 - 3 View
Annual Stmt - 2017 (Amended)
MISSING COVER PAGE
01/04/18 - 2 View
Annual Stmt - 2017 01/02/18 01/31/18 2 View
Quarterly Stmt (Oct, 2017) 10/02/17 10/25/17 3 View
Quarterly Stmt (Jul, 2017) 07/11/17 07/25/17 3 View
Quarterly Stmt (Apr, 2017) 04/05/17 04/25/17 3 View
Quarterly Stmt (Feb, 2017) 02/10/17 02/15/17 3 View
Miscellaneous Filing - 2016 10/13/16 10/25/16 3 View
Quarterly Stmt (Jul, 2016) 07/11/16 07/25/16 3 View
Quarterly Stmt (Apr, 2016) 04/21/16 04/25/16 3 View
Post-Election Stmt - 03/08/2016 Special Election 03/29/16 04/07/16 4 View
Pre-Election Stmt - 03/08/2016 Special Election (Amended) 02/29/16 - 2 View
Pre-Election Stmt - 03/08/2016 Special Election (Amended) 02/26/16 - 2 View
Pre-Election Stmt - 03/08/2016 Special Election
LOST WAIVER
02/25/16 02/26/16 18 View
Stmt of Organization (Amended) 01/19/16 01/27/16 1 View
Error and Omission 01/13/16 - 2 View
Stmt of Organization (Amended)
ADDRESS, TREASURER
01/13/16 - 1 View
Stmt of Organization (Amended)
REQUESTED WAIVER. OBTAINED 2013
01/30/14 - 1 View
Stmt of Organization (Amended)
OBTAINED WAIVER
06/06/13 - 1 View
Quarterly Stmt (Apr, 2013) (Amended) 04/25/13 - 4 View
Miscellaneous Filing
REPORTING WAIVER INELIGIBILITY LETTER
04/25/13 - 1 View
Quarterly Stmt (Apr, 2013) 04/24/13 04/25/13 4 View
Stmt of Organization (Amended)
RECORD KPR, REQUEST FOR WAIVER
04/19/13 - 1 View
Miscellaneous Filing
PAID LATE FEE FOR 2013 FEB QUARTERLY
03/12/13 - 1 View
LFF Notice (Amended) 02/27/13 - 1 View
LFF Notice 02/25/13 - 1 View
Quarterly Stmt (Feb, 2013) 02/25/13 02/19/13 2 View
Failure to File 02/20/13 - 1 View
Annual Stmt - 2012 01/31/13 01/31/13 3 View
Stmt of Organization (Amended)
ADDRESS, PHONE, TREASURER, RECORD KPR ADDRESS
11/26/12 - 1 View
Miscellaneous Filing 10/25/12 - 3 View
Quarterly Stmt (Jul, 2012) (Amended) 09/04/12 09/07/12 3 View
Error and Omission 08/24/12 - 2 View
Quarterly Stmt (Jul, 2012) 08/13/12 07/25/12 3 View
Failure to File 07/31/12 - 2 View
Annual Stmt - 2011
NON-REQUIRED
01/18/12 01/31/12 3 View
Pre-Election Stmt - 11/08/2011 General Election (Amended) 12/08/11 - 5 View
Post-Election Stmt - 11/08/2011 General Election (Amended) 12/08/11 12/13/11 3 View
Error and Omission 11/29/11 - 2 View
Post-Election Stmt - 11/08/2011 General Election 11/29/11 12/08/11 4 View
Pre-Election Stmt - 11/08/2011 General Election (Amended) 11/22/11 12/01/11 4 View
Error and Omission 11/17/11 - 2 View
Pre-Election Stmt - 11/08/2011 General Election
ASSUMED TO BE PRE-GENERAL STMNT
10/25/11 10/28/11 3 View
Stmt of Organization (Amended)
TREASURER, RECORD KPR, ADDRESS, PHONE, ISSUE
10/11/11 - 1 View
Annual Stmt - 2010 01/19/11 01/31/11 3 View
Annual Stmt - 2009 01/11/10 02/01/10 3 View
Annual Stmt - 2008 01/22/09 02/02/09 3 View
Annual Stmt - 2007 01/15/08 01/31/08 4 View
Stmt of Organization (Amended)
ADDRESS, TREASURER
08/24/07 - 1 View
Miscellaneous Filing
PAID LATE FEES FOR 2005 & 2006 ANNUALS
08/24/07 - 1 View
Annual Stmt - 2006 08/24/07 01/31/07 4 View
Annual Stmt - 2005 08/24/07 01/31/06 3 View
Max LFF 03/01/07 - 1 View
Failure to File 02/01/07 - 1 View
Miscellaneous Filing
WEB REPORT LETTER
07/06/06 - 2 View
Max LFF 03/01/06 - 1 View
Failure to File 02/01/06 - 1 View
Post-Election Stmt - 05/03/2005 School Election 06/02/05 06/02/05 6 View
Pre-Election Stmt - 05/03/2005 School Election 04/22/05 04/22/05 13 View
Stmt of Organization (Amended)
PROVIDED SCHEDULE 1-IK
04/11/05 - 3 View
Annual Stmt - 2004 01/31/05 01/31/05 7 View
Stmt of Organization 04/07/04 06/20/77 15 View
Campaign Finance Reporting © 2004-2024 Campaign Finance US, LLC

Election Links

Committees Owing Fines

Election Results

Elections Home Page

Macomb County Clerk

Michigan Secretary of State Elections Page

Federal Election Commission



©Copyright by Macomb County, Michigan. All Rights Reserved.
Best viewed 1024 x 768   
Home  |    Privacy Policy   |    Site Map   |     Return to Top    |