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

   
69133 - FRIENDS OF STEVE RICE
Document Received Due Pages  
45 Day Notice 04/15/24 - 1 View
Max LFF 02/29/24 - 1 View
Failure to File 02/01/24 - 1 View
Annual Stmt - 2023 - 01/31/24 -      
45 Day Notice 12/14/23 - 1 View
LFF Notice 10/30/23 - 1 View
Quarterly Stmt (Oct, 2023) 10/30/23 10/25/23 2 View
Failure to File 10/26/23 - 1 View
45 Day Notice 09/11/23 - 1 View
Failure to File 07/26/23 - 1 View
LFF Notice 07/26/23 - 1 View
Quarterly Stmt (Jul, 2023) 07/26/23 07/25/23 2 View
Annual Stmt - 2022 01/31/23 01/31/23 2 View
45 Day Notice 12/12/22 - 1 View
LFF Notice 10/27/22 - 1 View
Quarterly Stmt (Oct, 2022) 10/27/22 10/25/22 2 View
Failure to File 10/26/22 - 1 View
Quarterly Stmt (Jul, 2022) 07/25/22 07/25/22 2 View
Annual Stmt - 2021 01/24/22 01/31/22 2 View
Quarterly Stmt (Oct, 2021) 10/21/21 10/25/21 2 View
Quarterly Stmt (Jul, 2021) 07/23/21 07/26/21 2 View
06/21/21 - -      
Annual Stmt - 2020 (Amended) 02/08/21 02/11/21 1 View
Error and Omission 01/28/21 - 2 View
Annual Stmt - 2020 01/28/21 02/01/21 2 View
45 Day Notice 01/11/21 - 1 View
Quarterly Stmt (Oct, 2020) 12/01/20 10/26/20 2 View
Max LFF 11/25/20 - 1 View
Failure to File 10/27/20 - 1 View
LFF Notice 07/31/20 - 1 View
Quarterly Stmt (Jul, 2020) 07/31/20 07/27/20 2 View
Failure to File 07/28/20 - 1 View
Annual Stmt - 2019 (Amended) 01/22/20 01/31/20 2 View
Error and Omission 01/17/20 - 2 View
Annual Stmt - 2019 01/15/20 01/31/20 2 View
LFF Notice 10/31/19 - 1 View
Quarterly Stmt (Oct, 2019) 10/31/19 10/25/19 2 View
Failure to File 10/26/19 - 1 View
Quarterly Stmt (Jul, 2019) 07/24/19 07/25/19 2 View
Annual Stmt - 2018 01/29/19 01/31/19 2 View
LFF Notice 11/06/18 - 1 View
T-LFF Notice 11/06/18 - 1 View
Quarterly Stmt (Oct, 2018) 11/05/18 10/25/18 2 View
Failure to File 10/26/18 - 1 View
T-Failure to File 10/26/18 - 1 View
Quarterly Stmt (Jul, 2018) 07/24/18 07/25/18 2 View
Annual Stmt - 2017 01/05/18 01/31/18 2 View
T-LFF Notice 10/31/17 - 1 View
LFF Notice 10/31/17 - 1 View
Quarterly Stmt (Oct, 2017) 10/31/17 10/25/17 2 View
Failure to File 10/26/17 - 1 View
T-Failure to File 10/26/17 - 1 View
Quarterly Stmt (Jul, 2017) (Amended) 08/16/17 - 1 View
Quarterly Stmt (Jul, 2017) (Amended) 08/14/17 08/11/17 1 View
Error and Omission 07/28/17 - 2 View
Quarterly Stmt (Jul, 2017) 07/24/17 07/25/17 2 View
LFF Notice 11/01/16 - 1 View
Quarterly Stmt (Oct, 2016) 10/31/16 10/25/16 2 View
T-Failure to File 10/26/16 - 1 View
Failure to File 10/26/16 - 1 View
Quarterly Stmt (Jul, 2016) (Amended) 10/07/16 10/11/16 1 View
Error and Omission 09/27/16 - 2 View
Quarterly Stmt (Jul, 2016) 07/25/16 07/25/16 2 View
LFF Notice 11/02/15 - 1 View
T-LFF Notice 11/02/15 - 1 View
Quarterly Stmt (Oct, 2015)
REQUESTED DISSOLUTION? DISTORTED FAX
11/02/15 10/26/15 2 View
Failure to File 10/27/15 - 1 View
T-Failure to File 10/27/15 - 1 View
Quarterly Stmt (Jul, 2015) 07/27/15 07/27/15 2 View
Annual Stmt - 2014 (Amended) 02/09/15 02/11/15 1 View
Error and Omission 01/28/15 - 2 View
Annual Stmt - 2014 01/28/15 02/03/15 2 View
Quarterly Stmt (Oct, 2014) 10/22/14 10/27/14 2 View
Quarterly Stmt (Jul, 2014) 07/23/14 07/25/14 2 View
Annual Stmt - 2013 01/29/14 01/31/14 2 View
LFF Notice 02/04/13 - 1 View
Annual Stmt - 2012 02/04/13 01/31/13 2 View
Failure to File 02/01/13 - 1 View
LFF Notice 02/03/12 - 1 View
Annual Stmt - 2011 02/02/12 01/31/12 2 View
Failure to File 02/01/12 - 1 View
Annual Stmt - 2010 01/26/11 01/31/11 2 View
LFF Notice 02/17/10 - 1 View
Annual Stmt - 2009 02/17/10 02/01/10 2 View
Failure to File 02/02/10 - 1 View
Annual Stmt - 2008 01/27/09 02/02/09 2 View
Miscellaneous Filing
DISSOLUTION INELIGIBILITY LETTER
02/25/08 - 1 View
Annual Stmt - 2007
REQUESTED DISSOLUTION
01/31/08 01/31/08 2 View
Miscellaneous Filing
PAID LATE FEES FOR 2005 POST-GEN AND 2006 ANNUAL
03/07/07 - 1 View
LFF Notice 02/05/07 - 1 View
Annual Stmt - 2006 02/05/07 01/31/07 2 View
Failure to File 02/01/07 - 1 View
Miscellaneous Filing
WEB REPORT LETTER
07/06/06 - 2 View
Post-Election Stmt - 11/08/2005 General Election (Amended) - 01/27/06 -      
Error and Omission 01/13/06 - 2 View
Miscellaneous Filing
PAID LATE FEE FOR PRE-GENERAL
01/03/06 - 1 View
LFF Notice 01/03/06 - 1 View
Post-Election Stmt - 11/08/2005 General Election 12/27/05 12/08/05 10 View
Failure to File 12/09/05 - 1 View
Pre-Election Stmt - 11/08/2005 General Election (Amended) 12/02/05 11/21/05 1 View
Error and Omission 11/07/05 - 2 View
Miscellaneous Filing
FAILURE TO FILE PRE-GENERAL STMNT
10/31/05 - 1 View
LFF Notice 10/31/05 - 1 View
Pre-Election Stmt - 11/08/2005 General Election 10/31/05 10/28/05 4 View
Miscellaneous Filing
PAID BALANCE DUE FOR 2004 ANNUAL
05/09/05 - 1 View
Annual Stmt - 2004 (Amended) - 03/08/05 -      
Error and Omission 02/22/05 - 2 View
Miscellaneous Filing
PAYMENT TOWARDS 2004 ANNUAL LATE FILING FEE
02/18/05 - 1 View
Annual Stmt - 2004 02/18/05 01/31/05 5 View
Failure to File 02/01/05 - 1 View
Stmt of Organization 04/12/04 09/27/84 3 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    |