Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00543454
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: C00543454



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

AMERICAN LEAGUE OF CHARITABLE ORGANIZATIONS


7 WOODCREST DR
ORCHARD PARK, NY 14127

Treasurer Name:DAVID FOTEVSKI
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  O (INDEPENDENT EXPENDITURE-ONLY COMMITTEE)

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
 08/07/2023  01/01/2023  06/30/2023  7  202308080300449739 PDF 
YEAR-END
 01/05/2024  07/01/2023  12/31/2023  7  202401100300456983 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/18/2022  01/01/2022  03/31/2022  7  202204250300406321 PDF 
NOTICE OF FAILURE TO FILE
 08/02/2022  04/01/2022  06/30/2022  2  202208020300149287 PDF 
JULY QUARTERLY
 08/16/2022  04/01/2022  06/30/2022  7  202208220300416767 PDF 
OCTOBER QUARTERLY
 10/20/2022  07/01/2022  09/30/2022  7  202210200300422646 PDF 
NOTICE OF FAILURE TO FILE
 12/22/2022  10/01/2022  11/28/2022  2  202212220300164671 PDF 
YEAR-END
 01/04/2023  10/01/2022  12/31/2022  7  202301170300432338 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/21/2021  01/01/2021  06/30/2021  7  202107300300383955 PDF 
YEAR-END
 01/04/2022  07/01/2021  12/31/2021  7  202201240300392979 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 05/01/2020  01/01/2020  03/31/2020  2  202005010300067821 PDF 
APRIL QUARTERLY
 06/26/2020  01/01/2020  03/31/2020  7  202008260300341820 PDF 
APRIL QUARTERLY
 09/17/2020  01/01/2020  03/31/2020  7  202009210300343408 PDF 
NOTICE OF FAILURE TO FILE
 08/03/2020  04/01/2020  06/30/2020  2  202008030300080348 PDF 
JULY QUARTERLY
 09/17/2020  04/01/2020  06/30/2020  7  202009210300343416 PDF 
NOTICE OF FAILURE TO FILE
 10/30/2020  07/01/2020  09/30/2020  2  202010300300089236 PDF 
OCTOBER QUARTERLY
 12/14/2020  07/01/2020  09/30/2020  7  202102090300367636 PDF 
NOTICE OF FAILURE TO FILE
 12/18/2020  10/01/2020  11/23/2020  2  202012180300096644 PDF 
YEAR-END
 01/08/2021  10/01/2020  12/31/2020  7  202102040300366537 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/02/2019  01/01/2019  03/31/2019  7  201904050300271128 PDF 
MID-YEAR REPORT
 07/23/2019  01/01/2019  06/30/2019  7  201907290300288703 PDF 
YEAR-END
 01/09/2020  07/01/2019  12/31/2019  7  202001140300306068 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/02/2018  01/01/2018  03/31/2018  7  201804090300200754 PDF 
JULY QUARTERLY
 07/14/2018  04/01/2018  06/30/2018  7  201807180300222782 PDF 
OCTOBER QUARTERLY
 10/12/2018  07/01/2018  09/30/2018  7  201810160300236364 PDF 
NOTICE OF FAILURE TO FILE
 12/20/2018  10/01/2018  11/26/2018  2  201812200300027996 PDF 
YEAR-END
 01/14/2019  11/27/2018  12/31/2018  7  201901300300260367 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/10/2017  01/01/2017  06/30/2017  7  201707140300162907 PDF 
YEAR-END
 01/10/2018  07/01/2017  12/31/2017  7  201801170300185640 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/12/2016  01/01/2016  03/31/2016  7  201604180300066338 PDF 
JULY QUARTERLY
 07/12/2016  04/01/2016  06/30/2016  7  201607180300086674 PDF 
OCTOBER QUARTERLY
 10/05/2016  07/01/2016  09/30/2016  7  201610110300103061 PDF 
NOTICE OF FAILURE TO FILE
 12/28/2016  10/01/2016  11/28/2016  2  201612280300071998 PDF 
POST-GENERAL AMEND  07/10/2017  10/01/2016  11/28/2016  3  201707140300162903 PDF 
POST-GENERAL
 12/30/2017  10/01/2016  11/28/2016  7  201701100300129638 PDF 
YEAR-END
 01/10/2017  11/29/2016  12/31/2016  7  201701170300131834 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/13/2015  01/01/2015  06/30/2015  7  201507200300011023 PDF 
YEAR-END
 01/14/2016  07/01/2015  12/31/2015  7  201602030300046710 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 01/14/2014      1  14940029865 PDF 
NOTICE OF FAILURE TO FILE
 05/02/2014  01/01/2014  03/31/2014  2  14330050508 PDF 
APRIL QUARTERLY
 07/21/2014  01/01/2014  03/31/2014  7  14031281261 PDF 
JULY QUARTERLY
 07/10/2014  04/01/2014  07/01/2014  7  14031262851 PDF 
OCTOBER QUARTERLY
 10/14/2014  07/01/2014  09/30/2014  7  14031321327 PDF 
POST-GENERAL
 12/04/2014  10/01/2014  11/24/2014  7  14031353339 PDF 
YEAR-END
 01/14/2015  10/01/2014  12/31/2014  7  15031373662 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 04/08/2013      6  13031052188 PDF 
MID-YEAR REPORT
 07/18/2013  01/01/2013  06/30/2013  6  13031094226 PDF 
YEAR-END
 01/15/2014  07/15/2013  12/31/2013  23  14031160092 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH