Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00493551
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00493551



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

METLIFE INC. EMPLOYEES' POLITICAL PARTICIPATION FUND A - FEDERAL ONLY


200 PARK AVENUE
NEW YORK, NY 10166

Treasurer Name:DONNELLAN, JAMES F.
Committee Designation:  B (LOBBYIST/REGISTRANT PAC)
Committee Type:  Q (QUALIFIED NON-PARTY(SEE 2USC SECT.441(A)(4)))

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/29/2024      5  202401299600574785 PDF 
FILING FREQUENCY CHANGE NOTICE
 03/08/2024      1  202403089622355146 PDF 
MISCELLANEOUS REPORT TO FEC
 03/08/2024      1  202403089622355147 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 03/21/2024      2  202403210300205753 PDF 
FEBRUARY MONTHLY
 02/15/2024  01/01/2024  01/31/2024  12  202402159619776728 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/22/2024  01/01/2024  01/31/2024  2  202402220300204049 PDF 
MARCH MONTHLY
 03/15/2024  02/01/2024  02/29/2024  18  202403159622424958 PDF 
APRIL MONTHLY
 04/18/2024  03/01/2024  03/31/2024  28  202404189633490038 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/13/2023  01/01/2023  06/30/2023  149  202307139582535418 PDF 
YEAR-END
 01/29/2024  07/01/2023  12/31/2023  255  202401299600574524 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  64  202204159496307980 PDF 
PRE-PRIMARY
 05/11/2022  04/01/2022  05/04/2022  36  202205119502728189 PDF 
JULY QUARTERLY
 07/12/2022  05/05/2022  06/30/2022  79  202207129518369061 PDF 
OCTOBER QUARTERLY
 10/13/2022  07/01/2022  09/30/2022  133  202210139532166824 PDF 
POST-GENERAL
 12/05/2022  10/01/2022  11/28/2022  80  202212059547124094 PDF 
YEAR-END
 01/25/2023  11/29/2022  12/31/2022  89  202301259574964469 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/29/2021  01/01/2021  06/30/2021  157  202107299452155081 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  331  202201319485314165 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2020  01/01/2020  03/31/2020  39  202004139216660903 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  75  202007159244834375 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  97  202010159293983421 PDF 
PRE-GENERAL
 10/22/2020  10/01/2020  10/14/2020  7  202010229326888508 PDF 
POST-GENERAL
 12/01/2020  10/15/2020  11/23/2020  74  202012019337391465 PDF 
YEAR-END
 01/27/2021  11/24/2020  12/31/2020  79  202101279413461165 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/15/2019  01/01/2019  06/30/2019  132  201907159150985352 PDF 
YEAR-END
 01/21/2020  07/01/2019  12/31/2019  238  202001219167294983 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  11/30/2018      6  201811309133896515 PDF 
APRIL QUARTERLY
 04/10/2018  01/01/2018  03/31/2018  67  201804109105545680 PDF 
PRE-PRIMARY
 06/14/2018  04/01/2018  06/06/2018  73  201806149113686356 PDF 
JULY QUARTERLY
 07/12/2018  06/07/2018  06/30/2018  46  201807129115383155 PDF 
OCTOBER QUARTERLY
 10/11/2018  07/01/2018  09/30/2018  127  201810119124490892 PDF 
POST-GENERAL
 12/05/2018  10/01/2018  11/26/2018  77  201812059134163708 PDF 
YEAR-END
 01/28/2019  11/27/2018  12/31/2018  84  201901289144033877 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/24/2017      6  201701249041451441 PDF 
STATEMENT OF ORGANIZATION AMEND  04/20/2017      6  201704209052365051 PDF 
MID-YEAR REPORT
 07/25/2017  01/01/2017  06/30/2017  173  201707259069806609 PDF 
YEAR-END
 01/26/2018  07/01/2017  12/31/2017  314  201801269090646159 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  05/05/2016      6  201605059015387769 PDF 
APRIL QUARTERLY
 04/13/2016  01/01/2016  03/31/2016  92  201604139012312087 PDF 
JULY QUARTERLY
 07/11/2016  04/01/2016  06/30/2016  183  201607119020402958 PDF 
OCTOBER QUARTERLY
 10/07/2016  07/01/2016  09/30/2016  179  201610079032196578 PDF 
POST-GENERAL
 12/07/2016  10/01/2016  11/28/2016  108  201612079037715246 PDF 
YEAR-END
 01/24/2017  11/29/2016  12/31/2016  118  201701249041456209 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  12/14/2015      6  201512149004181886 PDF 
MID-YEAR REPORT
 07/24/2015  01/01/2015  06/30/2015  175  201507249000414657 PDF 
YEAR-END
 01/27/2016  07/01/2015  12/31/2015  309  201601279004625433 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  03/18/2014      6  14960508508 PDF 
STATEMENT OF ORGANIZATION AMEND  08/11/2014      6  14970004337 PDF 
APRIL QUARTERLY
 04/10/2014  01/01/2014  03/31/2014  47  14960631683 PDF 
JULY QUARTERLY
 07/14/2014  04/01/2014  06/30/2014  100  14961563870 PDF 
OCTOBER QUARTERLY
 10/10/2014  07/01/2014  09/30/2014  151  14978117303 PDF 
PRE-GENERAL
 10/17/2014  10/01/2014  10/15/2014  31  14978438044 PDF 
POST-GENERAL
 11/25/2014  10/16/2014  11/24/2014  58  14952611432 PDF 
YEAR-END
 01/15/2015  11/25/2014  12/31/2014  86  15970016783 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/10/2013  01/01/2013  06/30/2013  99  13940974775 PDF 
YEAR-END
 01/29/2014  07/01/2013  12/31/2013  211  14940153002 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  12/14/2012      6  12963739466 PDF 
APRIL QUARTERLY
 04/10/2012  01/01/2012  03/31/2012  27  12951368761 PDF 
JULY QUARTERLY
 07/11/2012  04/01/2012  06/30/2012  40  12952295837 PDF 
OCTOBER QUARTERLY
 10/10/2012  07/01/2012  09/30/2012  38  12972494652 PDF 
POST-GENERAL
 11/30/2012  10/01/2012  11/26/2012  32  12940776051 PDF 
YEAR-END
 01/16/2013  11/27/2012  12/31/2012  35  13960348528 PDF 
Year 2011
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 02/28/2011      6  11030580996 PDF 
STATEMENT OF ORGANIZATION AMEND  07/14/2011      1  11931833655 PDF 
MID-YEAR REPORT
 07/14/2011  01/01/2011  06/30/2011  37  11931833618 PDF 
YEAR-END
 01/13/2012  07/01/2011  12/31/2011  88  12950081976 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH