Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00512608
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: C00512608



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

NAVAJO NATANI


115 5TH STREET NE
WASHINGTON, DC 20002

Treasurer Name:DAINES, CAMERON
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  V (NON-QUALIFIED NON-PARTY WITH NON-CONTRIBUTION ACCOUNT)

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 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/06/2023  01/01/2023  06/30/2023  5  202307069582439616 PDF 
YEAR-END
 01/03/2024  07/01/2023  12/31/2023  5  202401039599970192 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/05/2022  01/01/2022  03/31/2022  5  202204059495940544 PDF 
JULY QUARTERLY
 07/05/2022  04/01/2022  06/30/2022  5  202207059517790899 PDF 
OCTOBER QUARTERLY
 10/01/2022  07/01/2022  09/30/2022  5  202210019532033693 PDF 
POST-GENERAL
 11/29/2022  10/01/2022  11/28/2022  5  202211299547069378 PDF 
YEAR-END
 01/05/2023  11/29/2022  12/31/2022  5  202301059574286558 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/06/2021  01/01/2021  06/30/2021  5  202107069450987060 PDF 
YEAR-END
 01/10/2022  07/01/2021  12/31/2021  5  202201109474908381 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/02/2020  01/01/2020  03/31/2020  5  202004029216578500 PDF 
JULY QUARTERLY
 07/05/2020  04/01/2020  06/30/2020  5  202007059244311346 PDF 
OCTOBER QUARTERLY
 10/02/2020  07/01/2020  09/30/2020  5  202010029285003234 PDF 
POST-GENERAL
 11/24/2020  10/01/2020  11/23/2020  5  202011249337122179 PDF 
YEAR-END
 01/22/2021  11/24/2020  12/31/2020  5  202101229405274207 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/11/2019  01/01/2019  06/30/2019  5  201907119150559116 PDF 
YEAR-END
 01/06/2020  07/01/2019  12/31/2019  5  202001069167023402 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/10/2018  01/01/2018  03/31/2018  5  201804109105539901 PDF 
JULY QUARTERLY
 07/02/2018  04/01/2018  06/30/2018  5  201807029115210483 PDF 
OCTOBER QUARTERLY
 10/03/2018  07/01/2018  09/30/2018  7  201810039124283517 PDF 
POST-GENERAL
 11/27/2018  10/01/2018  11/26/2018  5  201811279133845161 PDF 
YEAR-END
 01/03/2019  11/27/2018  12/31/2018  5  201901039143726855 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/11/2017  01/01/2017  06/30/2017  5  201707119066585831 PDF 
YEAR-END
 01/10/2018  07/01/2017  12/31/2017  6  201801109090387087 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/01/2016  01/01/2016  03/31/2016  5  201604019012216463 PDF 
JULY QUARTERLY
 07/06/2016  04/01/2016  06/30/2016  5  201607069020360553 PDF 
OCTOBER QUARTERLY
 10/03/2016  07/01/2016  09/30/2016  5  201610039032161469 PDF 
POST-GENERAL
 11/30/2016  10/01/2016  11/28/2016  5  201611309037582151 PDF 
YEAR-END
 01/06/2017  11/29/2016  12/31/2016  5  201701069040982950 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/09/2015  01/01/2015  06/30/2015  7  201507099000074686 PDF 
MID-YEAR REPORT AMEND  01/12/2016  01/01/2015  06/30/2015  7  201601129004473357 PDF 
YEAR-END
 01/12/2016  07/01/2015  12/31/2015  6  201601129004473597 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2014  01/01/2014  03/31/2014  6  14960668950 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 04/30/2014  01/01/2014  03/31/2014  2  14330049353 PDF 
APRIL QUARTERLY AMEND  07/07/2014  01/01/2014  03/31/2014  6  14941733090 PDF 
JULY QUARTERLY
 07/07/2014  04/01/2014  06/30/2014  5  14961524473 PDF 
OCTOBER QUARTERLY
 10/14/2014  07/01/2014  09/30/2014  7  14978188521 PDF 
POST-GENERAL
 11/24/2014  10/01/2014  11/24/2014  5  14952603149 PDF 
POST-GENERAL AMEND  01/09/2015  10/01/2014  11/24/2014  6  15950015339 PDF 
YEAR-END
 01/09/2015  11/25/2014  12/31/2014  5  15950015345 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/15/2013  01/01/2013  06/30/2013  5  13941136820 PDF 
YEAR-END
 01/30/2014  07/01/2013  12/31/2013  9  14940178890 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 02/13/2012      6  12030741776 PDF 
STATEMENT OF ORGANIZATION AMEND  10/16/2012      4  12954453697 PDF 
APRIL QUARTERLY
 04/10/2012  01/01/2012  03/31/2012  6  12951368967 PDF 
JULY QUARTERLY
 07/06/2012  04/01/2012  06/30/2012  5  12952266622 PDF 
OCTOBER QUARTERLY
 10/15/2012  07/01/2012  09/30/2012  9  12972594432 PDF 
OCTOBER QUARTERLY AMEND  10/25/2012  07/01/2012  09/30/2012  9  12940434267 PDF 
POST-GENERAL
 12/05/2012  10/01/2012  11/26/2012  9  12961436099 PDF 
YEAR-END
 01/09/2013  11/27/2012  12/31/2012  7  13960108432 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH