Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00563874
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: C00563874



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

PEZZULLO FOR SENATOR


330 MOUNTS CORNER DRIVE
SUITE 111
FREEHOLD, NJ 07728

Treasurer Name:NATHAN DAVIDSON
Committee Designation:  P (PRINCIPAL CAMPAIGN COMMITTEE OF A CANDIDATE)
Committee Type:  S (SENATE)
Candidate State:NJ (New Jersey)

CANDIDATE:
PEZZULLO, RICHARD J         ID: S4NJ00169
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
 02/04/2021  10/01/2020  10/18/2020  5  202102110300369370 PDF 
TERMINATION APPROVAL
 10/18/2020      2  202010180300088143 PDF 
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  6  202004159216724133 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  6  202007159244613326 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  9  202010159293901140 PDF 
TERMINATION REPORT TERM  10/16/2020  10/01/2020  10/01/2020  4  202010169297000323 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2019  01/01/2019  03/31/2019  7  201904149146116389 PDF 
JULY QUARTERLY
 07/13/2019  04/01/2019  06/30/2019  6  201907139150591143 PDF 
OCTOBER QUARTERLY
 10/15/2019  07/01/2019  09/30/2019  6  201910159163856027 PDF 
YEAR-END
 01/30/2020  10/01/2019  12/31/2019  6  202001309184064587 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 10/15/2018  07/01/2018  09/30/2018  14  201810150300233751 PDF 
MISCELLANEOUS REPORT TO FEC
 04/23/2018      7  201804260300209236 PDF 
APRIL QUARTERLY AMEND  08/13/2018  01/01/2018  03/30/2018  8  201808160200690700 PDF 
APRIL QUARTERLY
 04/14/2018  01/01/2018  03/31/2018  30  201804190200313002 PDF 
NOTICE OF FAILURE TO FILE
 07/31/2018  04/01/2018  06/30/2018  2  201807310300015226 PDF 
JULY QUARTERLY
 08/13/2018  04/01/2018  06/30/2018  23  201808160200690724 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  8  201810159124802617 PDF 
YEAR-END
 01/29/2019  10/01/2018  12/31/2018  9  201901299144167298 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 04/21/2018  07/01/2017  09/30/2017  8  201804250200359765 PDF 
STATEMENT OF ORGANIZATION AMEND  09/15/2017      8  201709200200265494 PDF 
OCTOBER QUARTERLY
 10/13/2017  07/01/2017  09/30/2017  18  201710180200324744 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 03/18/2018  07/01/2017  09/30/2017  2  201803180300001186 PDF 
OCTOBER QUARTERLY AMEND  04/23/2018  07/01/2017  09/30/2017  30  201804250200359567 PDF 
OCTOBER QUARTERLY AMEND  08/13/2018  07/01/2017  09/30/2017  8  201808160200690708 PDF 
YEAR-END
 01/13/2018  10/01/2017  12/31/2017  35  201801180200007233 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 03/15/2018  10/01/2017  12/31/2017  2  201803150300001072 PDF 
YEAR-END AMEND  04/20/2018  10/01/2017  12/31/2017  8  201804240200359482 PDF 
YEAR-END AMEND  08/13/2018  10/01/2017  12/31/2017  8  201808160200690716 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT FROM FEC
 11/10/2015      2  201511120300032365 PDF 
NOTICE OF FAILURE TO FILE
 04/30/2015  01/01/2015  03/31/2015  2  15330081762 PDF 
NOTICE OF FAILURE TO FILE
 07/30/2015  04/01/2015  06/30/2015  2  201507300300000872 PDF 
NOTICE OF FAILURE TO FILE
 11/02/2015  07/01/2015  09/30/2015  2  201511020300006683 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 05/22/2014      8  14020401038 PDF 
STATEMENT OF ORGANIZATION AMEND  05/23/2014      7  14020402991 PDF 
48 HOUR NOTICE
 05/30/2014      4  14020404240 PDF 
48 HOUR NOTICE
 06/02/2014      4  14020410599 PDF 
48 HOUR NOTICE
 06/06/2014      4  14020411363 PDF 
MISCELLANEOUS REPORT TO FEC
 08/15/2014      8  14020662319 PDF 
APRIL QUARTERLY AMEND  05/29/2014  01/01/2014  03/31/2014  11  14020402998 PDF 
PRE-PRIMARY
 06/09/2014  04/01/2014  05/14/2014  14  14020411655 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 07/23/2014  04/01/2014  05/14/2014  2  14330055142 PDF 
NOTICE OF FAILURE TO FILE
 08/04/2014  05/22/2014  06/30/2014  2  14330058792 PDF 
JULY QUARTERLY
 08/04/2014  05/15/2014  06/30/2014  23  14020653332 PDF 
NOTICE OF FAILURE TO FILE
 10/31/2014  07/01/2014  09/30/2014  2  14330064176 PDF 
OCTOBER QUARTERLY
 12/01/2014  07/01/2014  09/30/2014  10  14021333587 PDF 
NOTICE OF FAILURE TO FILE
 02/18/2015  10/01/2014  12/31/2014  2  15330075722 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH