Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00576215
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: C00576215



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

CHARTER SCHOOLS ACTION PAC


PO BOX 710993
HERNDON, VA 20171

Treasurer Name:OTTENHOFF, BENJAMIN
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  7  202404159632672044 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  10  202307319584235009 PDF 
YEAR-END
 01/31/2024  07/01/2023  12/31/2023  32  202401319608086250 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 03/22/2022      1  202203229495864970 PDF 
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  13  202204159496650295 PDF 
JULY QUARTERLY
 07/15/2022  04/01/2022  06/30/2022  38  202207159521513841 PDF 
JULY QUARTERLY AMEND  10/15/2022  04/01/2022  06/30/2022  38  202210159536715426 PDF 
OCTOBER QUARTERLY
 10/15/2022  07/01/2022  09/30/2022  16  202210159536715548 PDF 
PRE-GENERAL
 10/27/2022  10/01/2022  10/19/2022  8  202210279542047783 PDF 
POST-GENERAL
 12/08/2022  10/20/2022  11/28/2022  9  202212089550353910 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  8  202301319576510159 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  10/14/2021      5  202110149467286738 PDF 
MID-YEAR REPORT
 07/30/2021  01/01/2021  06/30/2021  12  202107309456957303 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  32  202201319485897175 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/23/2022  07/01/2021  12/31/2021  3  202202230300136367 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  16  202004159219193295 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  14  202007159249673060 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  19  202010159294611020 PDF 
PRE-GENERAL
 10/22/2020  10/01/2020  10/14/2020  7  202010229335500343 PDF 
POST-GENERAL
 12/03/2020  10/15/2020  11/23/2020  10  202012039338281362 PDF 
YEAR-END
 01/31/2021  11/24/2020  12/31/2020  11  202101319423765737 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  07/15/2019      1  201907159150710300 PDF 
MID-YEAR REPORT
 07/30/2019  01/01/2019  06/30/2019  7  201907309161241810 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  27  202001319184721150 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  06/01/2018      5  201806019113637751 PDF 
APRIL QUARTERLY
 04/14/2018  01/01/2018  03/31/2018  5  201804149108079655 PDF 
JULY QUARTERLY
 07/15/2018  04/01/2018  06/30/2018  13  201807159115502206 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  12  201810159125011513 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  5  201810259130908890 PDF 
POST-GENERAL
 12/06/2018  10/18/2018  11/26/2018  7  201812069134805748 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  7  201901319144294682 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/27/2017  01/01/2017  06/30/2017  6  201707279069836603 PDF 
YEAR-END
 01/29/2018  07/01/2017  12/31/2017  6  201801299090879799 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  8  201604159012473819 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  10  201607159020586076 PDF 
OCTOBER QUARTERLY
 10/14/2016  07/01/2016  09/30/2016  8  201610149032534025 PDF 
POST-GENERAL
 12/08/2016  10/01/2016  11/28/2016  5  201612089040215966 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  5  201701319042244283 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 04/17/2015      4  15970369623 PDF 
STATEMENT OF ORGANIZATION AMEND  12/24/2015      5  201512249004415008 PDF 
MID-YEAR REPORT
 07/30/2015  04/17/2015  06/30/2015  6  201507309000468352 PDF 
YEAR-END
 01/31/2016  07/01/2015  12/31/2015  7  201601319005010856 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH