Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00530725
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: C00530725



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

CALIFORNIA BERRY FARMERS FEDERAL PAC


455 CAPITOL MALL, SUITE 600
SACRAMENTO, CA 95814

Treasurer Name:TITUS, ASHLEE
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 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  07/07/2022      5  202207079517839509 PDF 
TERMINATION APPROVAL
 07/12/2022      1  202207120300146396 PDF 
APRIL QUARTERLY
 04/07/2022  01/01/2022  03/31/2022  5  202204079495972140 PDF 
TERMINATION REPORT TERM  07/07/2022  04/01/2022  06/30/2022  5  202207079517839504 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  08/27/2021      4  202108279466566537 PDF 
FILING FREQUENCY CHANGE NOTICE
 09/30/2021      1  202109309467148877 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 10/14/2021      2  202110140300126972 PDF 
APRIL QUARTERLY
 04/15/2021  01/01/2021  03/31/2021  5  202104159443396746 PDF 
JULY QUARTERLY
 07/13/2021  04/01/2021  06/30/2021  5  202107139451045286 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 08/05/2021  04/01/2021  06/30/2021  2  202108050300122584 PDF 
YEAR-END
 01/30/2022  07/01/2021  12/31/2021  5  202201309475571910 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  07/15/2020      4  202007159244901763 PDF 
APRIL QUARTERLY
 04/14/2020  01/01/2020  03/31/2020  5  202004149216677595 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  5  202007159245085786 PDF 
OCTOBER QUARTERLY
 10/14/2020  07/01/2020  09/30/2020  5  202010149285845811 PDF 
POST-GENERAL
 12/03/2020  10/01/2020  11/23/2020  5  202012039338282833 PDF 
YEAR-END
 01/28/2021  11/24/2020  12/31/2020  5  202101289413717494 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/16/2019  01/01/2019  06/30/2019  5  201907169151385317 PDF 
YEAR-END
 01/17/2020  07/01/2019  12/31/2019  5  202001179167237280 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/06/2018  01/01/2018  03/31/2018  5  201804069104786076 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  5  201807139115431288 PDF 
OCTOBER QUARTERLY
 10/09/2018  07/01/2018  09/30/2018  5  201810099124442316 PDF 
POST-GENERAL
 12/04/2018  10/01/2018  11/26/2018  5  201812049133946123 PDF 
YEAR-END
 01/03/2019  11/27/2018  12/31/2018  5  201901039143707257 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/13/2017  01/01/2017  06/30/2017  5  201707139066620191 PDF 
YEAR-END
 01/03/2018  07/01/2017  12/31/2017  5  201801039090365488 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/11/2016  01/01/2016  03/31/2016  5  201604119012288244 PDF 
JULY QUARTERLY
 07/14/2016  04/01/2016  06/30/2016  5  201607149020462299 PDF 
OCTOBER QUARTERLY
 10/10/2016  07/01/2016  09/30/2016  5  201610109032229035 PDF 
POST-GENERAL
 12/05/2016  10/01/2016  11/28/2016  5  201612059037632919 PDF 
YEAR-END
 01/11/2017  11/29/2016  12/31/2016  5  201701119041371400 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/07/2015  01/01/2015  06/30/2015  5  201507079000063770 PDF 
YEAR-END
 01/20/2016  07/01/2015  12/31/2015  5  201601209004551293 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/08/2014  01/01/2014  03/31/2014  5  14960618123 PDF 
JULY QUARTERLY
 07/14/2014  04/01/2014  06/30/2014  5  14941784214 PDF 
OCTOBER QUARTERLY
 10/14/2014  07/01/2014  09/30/2014  5  14978209112 PDF 
POST-GENERAL
 12/03/2014  10/01/2014  11/24/2014  5  14952734081 PDF 
YEAR-END
 01/20/2015  11/25/2014  12/31/2014  5  15970026990 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/05/2013  01/01/2013  03/31/2013  5  13940512568 PDF 
MID-YEAR REPORT
 07/30/2013  04/01/2013  06/30/2013  5  13941286321 PDF 
YEAR-END
 01/10/2014  07/01/2013  12/31/2013  5  14940021488 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 09/28/2012      6  12030891251 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 10/16/2012    10/16/2012  2  12330014071 PDF 
STATEMENT OF ORGANIZATION AMEND  10/26/2012      4  12961216425 PDF 
OCTOBER QUARTERLY
 10/15/2012  01/01/2012  09/30/2012  5  12954423211 PDF 
POST-GENERAL
 12/06/2012  10/01/2012  11/26/2012  5  12940883048 PDF 
YEAR-END
 01/22/2013  11/27/2012  12/31/2012  5  13960378581 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH