Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00571778
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: C00571778



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

LEADERSHIP MATTERS FOR AMERICA PAC, INC.


PO BOX 999
EDISON, NJ 08818

Treasurer Name:GRAVINO, RONALD
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
 04/09/2024  01/01/2024  03/31/2024  6  202404099627491500 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/14/2023  01/01/2023  06/30/2023  13  202307149582564182 PDF 
YEAR-END
 01/03/2024  07/01/2023  12/31/2023  14  202401039599932940 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/05/2022  01/01/2022  03/31/2022  7  202204059495939840 PDF 
JULY QUARTERLY
 06/21/2022  04/01/2022  06/30/2022  8  202206219517749483 PDF 
OCTOBER QUARTERLY
 10/07/2022  07/01/2022  09/30/2022  8  202210079532090696 PDF 
PRE-GENERAL
 11/22/2022  10/01/2022  10/19/2022  6  202211229546845745 PDF 
POST-GENERAL
 11/22/2022  10/20/2022  11/28/2022  6  202211229546845751 PDF 
YEAR-END
 01/10/2023  11/29/2022  12/31/2022  6  202301109574643064 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/01/2021  01/01/2021  06/30/2021  10  202107019450932010 PDF 
YEAR-END
 01/11/2022  07/01/2021  12/31/2021  12  202201119474953251 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/06/2020  01/01/2020  03/31/2020  8  202004069216597472 PDF 
JULY QUARTERLY
 06/16/2020  04/01/2020  06/30/2020  8  202006169239796305 PDF 
OCTOBER QUARTERLY
 10/06/2020  07/01/2020  09/30/2020  9  202010069285029471 PDF 
PRE-GENERAL
 10/12/2020  10/01/2020  10/14/2020  5  202010129285129770 PDF 
POST-GENERAL
 12/01/2020  10/15/2020  11/23/2020  8  202012019337215118 PDF 
YEAR-END
 01/12/2021  11/24/2020  12/31/2020  7  202101129398408994 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/05/2019  01/01/2019  06/30/2019  11  201907059150449113 PDF 
YEAR-END
 12/27/2019  07/01/2019  12/31/2019  13  201912279166884573 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  8  201804139108020476 PDF 
JULY QUARTERLY
 07/09/2018  04/01/2018  06/30/2018  8  201807099115252409 PDF 
OCTOBER QUARTERLY
 10/10/2018  07/01/2018  09/30/2018  8  201810109124446460 PDF 
PRE-GENERAL
 10/22/2018  10/01/2018  10/17/2018  6  201810229130597109 PDF 
POST-GENERAL
 12/04/2018  10/18/2018  11/26/2018  8  201812049133932310 PDF 
YEAR-END
 01/04/2019  11/27/2018  12/31/2018  6  201901049143728549 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  03/31/2017      4  201703319051902455 PDF 
MID-YEAR REPORT
 07/27/2017  01/01/2017  06/30/2017  9  201707279069829117 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  14  201801319091035211 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  17  201604159012442825 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 06/29/2016  01/01/2016  03/31/2016  2  201606290300049481 PDF 
APRIL QUARTERLY AMEND  06/30/2016  01/01/2016  03/31/2016  18  201606309020105435 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  21  201607159020576321 PDF 
OCTOBER QUARTERLY
 10/14/2016  07/01/2016  09/30/2016  17  201610149032489477 PDF 
OCTOBER QUARTERLY AMEND  02/10/2017  07/01/2016  09/30/2016  18  201702109049342769 PDF 
POST-GENERAL
 12/09/2016  10/01/2016  11/28/2016  14  201612099040601176 PDF 
POST-GENERAL AMEND  07/27/2017  10/01/2016  11/28/2016  14  201707279069829092 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  11  201701319042192767 PDF 
YEAR-END AMEND  07/27/2017  11/29/2016  12/31/2016  11  201707279069829106 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 01/23/2015      6  15031374844 PDF 
STATEMENT OF ORGANIZATION AMEND  07/24/2015      1  201507249000413310 PDF 
MID-YEAR REPORT
 07/31/2015  01/01/2015  06/30/2015  683  201507319000487957 PDF 
YEAR-END
 01/29/2016  07/01/2015  12/31/2015  52  201601299004771791 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH