Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00565259
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: C00565259



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

NATIONAL LEAGUE OF TAXPAYERS PAC


3237 WYNFORD DR
FAIRFAX, VA 22031

Treasurer Name:GARY PAUMEN
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  Q (QUALIFIED NON-PARTY(SEE 2USC SECT.441(A)(4)))

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 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2024  01/01/2024  03/31/2024  5  202404159627752167 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/17/2023  01/01/2023  06/30/2023  5  202307179583765816 PDF 
YEAR-END
 01/18/2024  07/01/2023  12/31/2023  6  202401189600106625 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/07/2022  01/01/2022  03/31/2022  6  202204079495970557 PDF 
JULY QUARTERLY
 07/14/2022  04/01/2022  06/30/2022  5  202207149518466598 PDF 
OCTOBER QUARTERLY
 10/05/2022  07/01/2022  09/30/2022  5  202210059532065301 PDF 
NOTICE OF FAILURE TO FILE
 12/22/2022  10/01/2022  10/19/2022  2  202212220300164711 PDF 
POST-GENERAL
 12/06/2022  10/20/2022  11/28/2022  5  202212069547166070 PDF 
YEAR-END
 01/25/2023  11/29/2022  12/31/2022  5  202301259574951532 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/28/2021  01/01/2021  06/30/2021  5  202107289452138327 PDF 
PRE-SPECIAL
 07/28/2021  07/01/2021  07/14/2021  7  202107289452140858 PDF 
YEAR-END
 01/11/2022  07/15/2021  12/31/2021  5  202201119474954680 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2020  01/01/2020  03/31/2020  5  202004149216672076 PDF 
JULY QUARTERLY
 07/14/2020  04/01/2020  06/30/2020  5  202007149244520300 PDF 
OCTOBER QUARTERLY
 10/08/2020  07/01/2020  09/30/2020  5  202010089285060319 PDF 
PRE-GENERAL
 10/21/2020  10/01/2020  10/14/2020  9  202010219326754257 PDF 
POST-GENERAL
 12/01/2020  10/15/2020  11/23/2020  5  202012019337212938 PDF 
YEAR-END
 01/26/2021  11/24/2020  12/31/2020  5  202101269413399610 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/23/2019  01/01/2019  06/30/2019  5  201907239151626231 PDF 
YEAR-END
 01/13/2020  07/01/2019  12/31/2019  6  202001139167157976 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  03/22/2018      3  201804030300199832 PDF 
APRIL QUARTERLY
 04/12/2018  01/01/2018  03/31/2018  7  201804129107996663 PDF 
JULY QUARTERLY
 07/11/2018  04/01/2018  06/30/2018  6  201807119115302563 PDF 
OCTOBER QUARTERLY
 10/13/2018  07/01/2018  09/30/2018  5  201810139124736717 PDF 
POST-GENERAL
 11/29/2018  10/01/2018  11/26/2018  5  201811299133877928 PDF 
YEAR-END
 01/07/2019  11/27/2018  12/31/2018  5  201901079143739735 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  01/09/2017      4  201701099041206381 PDF 
MID-YEAR REPORT
 07/11/2017  01/01/2017  06/30/2017  5  201707119066579155 PDF 
YEAR-END
 01/27/2018  07/01/2017  12/31/2017  5  201801279090674930 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2016  01/01/2016  03/31/2016  5  201604159012514374 PDF 
JULY QUARTERLY
 07/14/2016  04/01/2016  06/30/2016  5  201607149020471022 PDF 
OCTOBER QUARTERLY
 10/14/2016  07/01/2016  09/30/2016  5  201610149032487023 PDF 
NOTICE OF FAILURE TO FILE
 12/28/2016  10/01/2016  11/28/2016  2  201612280300072278 PDF 
POST-GENERAL
 12/28/2016  10/20/2016  11/28/2016  5  201612289040903847 PDF 
YEAR-END
 01/11/2017  11/29/2016  12/31/2016  5  201701119041371157 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/17/2015  01/01/2015  06/30/2015  5  201507179000265396 PDF 
YEAR-END
 01/29/2016  07/01/2015  12/31/2015  5  201601299004775559 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 06/24/2014      6  14031250726 PDF 
OCTOBER QUARTERLY
 10/09/2014  07/01/2014  09/30/2014  5  14978110914 PDF 
PRE-GENERAL
 10/23/2014  10/01/2014  10/15/2014  5  14952413965 PDF 
POST-GENERAL
 12/03/2014  10/16/2014  11/24/2014  5  14952736382 PDF 
POST-GENERAL AMEND  12/04/2014  10/16/2014  11/24/2014  5  14952785354 PDF 
YEAR-END
 01/30/2015  11/25/2014  12/31/2014  5  15970159058 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH