Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00496596
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: C00496596



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

AMERICAN LANDSCAPE PAC; THE


262 EASTGATE DR
SUITE 112
AIKEN, SC 29803

Treasurer Name:BENJAMIN STEEN SMITH
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  N (NON-PARTY NON-QUALIFIED)

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 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 05/04/2020      3  202005130300317986 PDF 
TERMINATION APPROVAL
 10/19/2020      1  202010190300088409 PDF 
NOTICE OF FAILURE TO FILE
 05/01/2020  01/01/2020  03/31/2020  2  202005010300067729 PDF 
APRIL QUARTERLY
 06/25/2020  01/01/2020  03/31/2020  9  202006290300322360 PDF 
APRIL QUARTERLY
 06/25/2020  01/01/2020  03/31/2020  9  202007090300324377 PDF 
JULY QUARTERLY
 07/13/2020  04/01/2020  06/30/2020  9  202007270300329356 PDF 
TERMINATION REPORT
 10/01/2020  07/01/2020  09/30/2020  9  202010130300344387 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/03/2019  01/01/2019  06/30/2019  11  201907080300281856 PDF 
YEAR-END
 01/14/2020  07/01/2019  12/31/2019  11  202001210300307093 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/04/2018  01/01/2018  03/31/2018  9  201804090300200938 PDF 
JULY QUARTERLY
 07/09/2018  04/01/2018  06/30/2018  9  201807160300221104 PDF 
OCTOBER QUARTERLY
 10/09/2018  07/01/2018  09/30/2018  9  201810160300236757 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  9  201812100300252231 PDF 
YEAR-END
 01/29/2019  11/27/2018  12/31/2018  9  201901300300259753 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/05/2017  01/01/2017  06/30/2017  11  201707100300161163 PDF 
YEAR-END
 01/17/2018  07/01/2017  12/31/2017  11  201801230300186998 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/06/2016  01/01/2016  03/31/2016  13  201604110300062345 PDF 
JULY QUARTERLY
 07/06/2016  04/01/2016  06/30/2016  10  201607110300080647 PDF 
OCTOBER QUARTERLY
 10/06/2016  07/01/2016  09/30/2016  9  201610120300103879 PDF 
POST-GENERAL
 12/06/2016  10/01/2016  11/28/2016  9  201612120300124658 PDF 
YEAR-END
 01/11/2017  11/29/2016  12/31/2016  9  201701170300131605 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/01/2015  01/01/2015  06/30/2015  15  201507060300005395 PDF 
YEAR-END
 01/07/2016  07/01/2015  12/31/2015  17  201601130300038313 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/07/2014  01/01/2014  03/31/2014  12  14031211794 PDF 
JULY QUARTERLY
 07/02/2014  04/01/2014  06/30/2014  13  14031253006 PDF 
OCTOBER QUARTERLY
 10/02/2014  07/01/2014  09/30/2014  13  14031300867 PDF 
POST-GENERAL
 11/25/2014  10/01/2014  11/24/2014  11  14031342996 PDF 
YEAR-END
 01/06/2015  11/25/2014  12/31/2014  9  15031370347 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/16/2013  01/01/2013  06/30/2013  15  13031094368 PDF 
YEAR-END
 01/09/2014  07/01/2013  12/31/2013  15  14031153099 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2012  01/01/2012  03/31/2012  12  12030784563 PDF 
JULY QUARTERLY
 07/02/2012  04/01/2012  06/30/2012  11  12030831107 PDF 
OCTOBER QUARTERLY
 10/10/2012  07/01/2012  09/30/2012  9  12030904312 PDF 
POST-GENERAL
 11/29/2012  10/01/2012  11/26/2012  9  12030963313 PDF 
YEAR-END
 01/10/2013  11/27/2012  12/31/2012  7  13031004174 PDF 
Year 2011
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 05/13/2011      5  11030610077 PDF 
MID-YEAR REPORT
 07/12/2011  01/01/2011  06/30/2011  14  11030630605 PDF 
YEAR-END
 01/27/2012  07/01/2011  12/31/2011  18  12030730088 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH