Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00543777
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: C00543777



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

FISCAL ADVOCACY FUND


1408 MERILINE ST
CUYAHOGA FALLS, OH 44221

Treasurer Name:BRADLEY JOSEPH PHLIPOT
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  U (SINGLE CANDIDATE INDEPENDENT EXPENDITURE 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 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 02/12/2020      1  202002120300055062 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 08/03/2019  01/01/2019  06/30/2019  5  201908039161355323 PDF 
YEAR-END TERM  01/31/2020  07/01/2019  12/31/2019  7  202002040300312909 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/17/2018  01/01/2018  03/31/2018  5  201804179110324020 PDF 
JULY QUARTERLY
 07/15/2018  04/01/2018  06/30/2018  5  201807159115643459 PDF 
OCTOBER QUARTERLY
 10/23/2018  07/01/2018  09/30/2018  5  201810239130756581 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  5  201812069134422771 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  5  201901319145440107 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  09/20/2017      4  201709209074791340 PDF 
NOTICE OF FAILURE TO FILE
 08/16/2017  01/01/2017  06/30/2017  2  201708160300089944 PDF 
MID-YEAR REPORT
 02/22/2018  01/01/2017  06/30/2017  5  201802229095505931 PDF 
YEAR-END
 01/25/2018  10/01/2017  12/31/2017  5  201801259090626618 PDF 
YEAR-END AMEND  03/08/2018  07/01/2017  12/31/2017  5  201803089095652827 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 05/03/2016  01/01/2016  03/31/2016  2  201605040300043943 PDF 
APRIL QUARTERLY
 05/31/2016  01/01/2016  03/31/2016  7  201605310300075961 PDF 
APRIL QUARTERLY AMEND  01/16/2018  01/01/2016  03/31/2016  7  201801160300184936 PDF 
JULY QUARTERLY
 08/01/2016  04/01/2016  06/30/2016  7  201608010300092326 PDF 
JULY QUARTERLY AMEND  01/16/2018  04/01/2016  06/30/2016  7  201801160300184928 PDF 
OCTOBER QUARTERLY
 10/24/2016  07/01/2016  09/30/2016  9  201610240300112506 PDF 
OCTOBER QUARTERLY AMEND  01/23/2018  07/01/2016  09/30/2016  9  201801230300186473 PDF 
POST-GENERAL
 11/28/2016  10/01/2016  11/08/2016  8  201611280300119839 PDF 
POST-GENERAL AMEND  01/16/2018  10/01/2016  11/08/2016  9  201801160300184918 PDF 
YEAR-END
 01/31/2017  01/01/2016  12/31/2016  8  201701310300136333 PDF 
YEAR-END AMEND  01/16/2018  01/01/2016  12/31/2016  10  201801160300184907 PDF 
NOTICE OF FAILURE TO FILE
 02/20/2018  07/01/2017  09/30/2017  2  201802200300099310 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  08/07/2015      6  201508070300018201 PDF 
MID-YEAR REPORT
 08/05/2015  01/01/2015  06/30/2015  7  201508050300017499 PDF 
NOTICE OF FAILURE TO FILE
 02/19/2016  07/01/2015  12/31/2015  2  201602190300036815 PDF 
YEAR-END
 03/07/2016  07/01/2015  12/31/2015  8  201603070300054403 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 05/02/2014  01/01/2014  03/31/2014  2  14330050512 PDF 
APRIL QUARTERLY
 05/07/2014  01/01/2014  03/31/2014  7  14031233586 PDF 
JULY QUARTERLY
 07/10/2014  04/01/2014  06/30/2014  7  14031254900 PDF 
OCTOBER QUARTERLY
 10/20/2014  07/01/2014  09/30/2014  7  14031314562 PDF 
NOTICE OF FAILURE TO FILE
 12/19/2014  10/01/2014  10/15/2014  2  14330069919 PDF 
POST-GENERAL AMEND  12/31/2014  10/01/2014  10/15/2014  9  14031363056 PDF 
POST-GENERAL
 12/15/2014  10/16/2014  11/24/2014  7  14031355038 PDF 
YEAR-END
 01/23/2015  01/01/2014  12/31/2014  7  15031374673 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 04/17/2013      5  13031060439 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 05/02/2013    05/02/2013  2  13330030623 PDF 
STATEMENT OF ORGANIZATION AMEND  06/03/2013      7  13031073747 PDF 
STATEMENT OF ORGANIZATION AMEND  07/01/2013      2  13031081327 PDF 
MID-YEAR REPORT
 08/07/2013  01/01/2013  06/30/2013  7  13031110127 PDF 
YEAR-END
 02/12/2014  07/01/2013  12/31/2013  7  14031183145 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH