Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00575118
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: C00575118



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

CONSERVATIVE LIBERTY COALITION


151 1ST AVE
214
NEW YORK, NY 10003

Treasurer Name:LEFKOWITZ, J
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  O (INDEPENDENT EXPENDITURE-ONLY 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
MISCELLANEOUS REPORT FROM FEC
 07/15/2020      2  202007150300077053 PDF 
NOTICE OF FAILURE TO FILE
 05/01/2020  01/01/2020  03/31/2020  2  202005010300067893 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  09/10/2019      4  201909109163214509 PDF 
MID-YEAR REPORT
 07/30/2019  01/01/2019  06/30/2019  6  201907309161239079 PDF 
NOTICE OF FAILURE TO FILE
 02/19/2020  07/01/2019  12/31/2019  2  202002190300056855 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  12/26/2018      4  201812269143664013 PDF 
NOTICE OF FAILURE TO FILE
 05/01/2018  01/01/2018  03/31/2018  2  201805010300008463 PDF 
APRIL QUARTERLY
 07/15/2018  01/01/2018  03/31/2018  7  201807159115516556 PDF 
JULY QUARTERLY
 07/15/2018  04/01/2018  06/30/2018  7  201807159115516307 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  8  201810159124896625 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  6  201810259130928993 PDF 
POST-GENERAL
 12/04/2018  10/18/2018  11/26/2018  7  201812049133940275 PDF 
YEAR-END
 01/30/2019  11/27/2018  12/31/2018  7  201901309144181024 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
48 HOUR NOTICE
 04/09/2017      1  201704099052051325 PDF 
24 HOUR NOTICE
 04/14/2017      1  201704149052247354 PDF 
MID-YEAR REPORT
 07/28/2017  01/01/2017  06/30/2017  20  201707289069848645 PDF 
MID-YEAR REPORT AMEND  09/29/2017  01/01/2017  06/30/2017  20  201709299075534752 PDF 
YEAR-END
 01/29/2018  07/01/2017  12/31/2017  26  201801299090885782 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 06/03/2018  07/01/2017  12/31/2017  3  201806030300011088 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
24 HOUR NOTICE
 02/01/2016      1  201602019005290838 PDF 
24 HOUR NOTICE
 08/05/2016      1  201608059022178758 PDF 
24 HOUR NOTICE
 11/02/2016      4  201611029037083789 PDF 
APRIL QUARTERLY
 04/14/2016  01/01/2016  03/31/2016  13  201604149012419053 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  10  201607159020610850 PDF 
OCTOBER QUARTERLY
 10/15/2016  07/01/2016  09/30/2016  12  201610159032813715 PDF 
PRE-GENERAL
 10/27/2016  10/01/2016  10/19/2016  6  201610279036688128 PDF 
POST-GENERAL
 12/07/2016  10/20/2016  11/28/2016  10  201612079037708814 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  6  201701319042185783 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 04/03/2015      5  15951106887 PDF 
MID-YEAR REPORT
 07/31/2015  01/01/2015  06/30/2015  6  201507319000546702 PDF 
YEAR-END
 02/01/2016  07/01/2015  12/31/2015  17  201602019005302755 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH