Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00571729
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: C00571729



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

REPRESENT PAC


1735 MARKET ST STE 125, #480
PHILADELPHIA, PA 19103

Treasurer Name:JACOBS, CHRISTINE
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
 04/04/2024  01/01/2024  03/31/2024  5  202404049627464286 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/31/2023  01/01/2023  06/30/2023  5  202307319584182050 PDF 
YEAR-END
 01/29/2024  07/01/2023  12/31/2023  7  202401299600457234 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  6  202204159496586335 PDF 
JULY QUARTERLY
 07/13/2022  04/01/2022  06/30/2022  5  202207139518409207 PDF 
OCTOBER QUARTERLY
 10/14/2022  07/01/2022  09/30/2022  5  202210149532213187 PDF 
POST-GENERAL
 12/08/2022  10/01/2022  11/28/2022  6  202212089547564229 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  5  202301319575232345 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/14/2021  01/01/2021  06/30/2021  18  202107149451055465 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  11  202201319485473846 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2020  01/01/2020  03/31/2020  12  202004089216611888 PDF 
JULY QUARTERLY
 07/14/2020  04/01/2020  06/30/2020  9  202007149244522269 PDF 
OCTOBER QUARTERLY
 10/08/2020  07/01/2020  09/30/2020  9  202010089285054249 PDF 
POST-GENERAL
 12/03/2020  10/01/2020  11/23/2020  10  202012039339567985 PDF 
YEAR-END
 01/28/2021  11/24/2020  12/31/2020  8  202101289413712322 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  04/19/2019      4  201904199149539100 PDF 
STATEMENT OF ORGANIZATION AMEND  05/10/2019      4  201905109149660952 PDF 
MID-YEAR REPORT
 07/15/2019  01/01/2019  06/30/2019  16  201907159150802802 PDF 
YEAR-END
 01/14/2020  07/01/2019  12/31/2019  23  202001149167168161 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2018  01/01/2018  03/31/2018  12  201804159108164592 PDF 
JULY QUARTERLY
 07/14/2018  04/01/2018  06/30/2018  13  201807149115474055 PDF 
JULY QUARTERLY AMEND  07/30/2018  04/01/2018  06/30/2018  15  201807309119333607 PDF 
OCTOBER QUARTERLY
 10/12/2018  07/01/2018  09/30/2018  18  201810129124524317 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  12  201812069134781895 PDF 
YEAR-END
 01/24/2019  11/27/2018  12/31/2018  10  201901249143951964 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2017  01/01/2017  03/31/2017  13  201704159052278788 PDF 
JULY QUARTERLY
 07/14/2017  04/01/2017  06/30/2017  23  201707149066630826 PDF 
OCTOBER QUARTERLY
 10/13/2017  07/01/2017  09/30/2017  14  201710139075642929 PDF 
YEAR-END
 01/31/2018  10/01/2017  12/31/2017  14  201801319091075308 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  06/22/2016      1  201606229020090905 PDF 
APRIL QUARTERLY
 04/14/2016  01/01/2016  03/31/2016  11  201604149012344116 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  17  201607159020550249 PDF 
OCTOBER QUARTERLY
 10/15/2016  07/01/2016  09/30/2016  25  201610159032626556 PDF 
PRE-GENERAL
 10/27/2016  10/01/2016  10/19/2016  7  201610279036868147 PDF 
POST-GENERAL
 12/08/2016  10/20/2016  11/28/2016  6  201612089039933835 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  7  201701319042193955 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 01/16/2015      6  15031374509 PDF 
APRIL QUARTERLY
 04/15/2015  01/01/2015  03/31/2015  9  15951151661 PDF 
JULY QUARTERLY
 07/15/2015  04/01/2015  06/30/2015  13  201507159000129297 PDF 
OCTOBER QUARTERLY
 10/09/2015  07/01/2015  09/30/2015  12  201510099002828627 PDF 
YEAR-END
 01/14/2016  10/01/2015  12/31/2015  11  201601149004499597 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH