Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00590356
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: C00590356



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

BUILDING AND RESTORING THE AMERICAN DREAM FUND


PO BOX 30844
BETHESDA, MD 20824

Treasurer Name:CARROLL, ROBERT E. CPA
Committee Designation:  D (LEADERSHIP PAC)
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
STATEMENT OF ORGANIZATION AMEND  04/15/2024      7  202404159627877502 PDF 
APRIL QUARTERLY
 04/15/2024  01/01/2024  03/31/2024  11  202404159627878329 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2023  01/01/2023  03/31/2023  23  202304149580392577 PDF 
JULY QUARTERLY
 07/13/2023  04/01/2023  06/30/2023  16  202307139582522924 PDF 
OCTOBER QUARTERLY
 10/12/2023  07/01/2023  09/30/2023  15  202310129597483801 PDF 
YEAR-END
 01/30/2024  10/01/2023  12/31/2023  14  202401309600696511 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  18  202204159496408913 PDF 
PRE-SPECIAL
 06/02/2022  04/01/2022  05/25/2022  13  202206029514687319 PDF 
JULY QUARTERLY
 07/15/2022  05/26/2022  06/30/2022  9  202207159521380297 PDF 
OCTOBER QUARTERLY
 10/14/2022  07/01/2022  09/30/2022  26  202210149532327074 PDF 
PRE-GENERAL
 10/27/2022  10/01/2022  10/19/2022  13  202210279541759972 PDF 
POST-GENERAL
 12/08/2022  10/20/2022  11/28/2022  9  202212089547744255 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  8  202301319575269605 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  01/25/2021      1  202101259413344358 PDF 
MID-YEAR REPORT
 07/14/2021  01/01/2021  06/30/2021  14  202107149451083284 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  28  202201319485543735 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  10/19/2020      1  202010199297261552 PDF 
MULTICANDIDATE STATUS NOTICE
 12/22/2020    12/22/2020  2  202012220300099490 PDF 
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  17  202004159219155418 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  16  202007159245083803 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  21  202010159294412740 PDF 
OCTOBER QUARTERLY AMEND  11/24/2020  07/01/2020  09/30/2020  21  202011249337120983 PDF 
PRE-GENERAL
 10/22/2020  10/01/2020  10/14/2020  15  202010229332731977 PDF 
POST-GENERAL
 12/03/2020  10/15/2020  11/23/2020  13  202012039338200378 PDF 
YEAR-END
 01/29/2021  11/24/2020  12/31/2020  11  202101299417678656 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/31/2019  01/01/2019  06/30/2019  18  201907319161255759 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  17  202001319184194300 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  08/23/2018      6  201808239121514689 PDF 
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  15  201804139108049082 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  16  201807139115427779 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  18  201810159124823840 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  11  201810259130954577 PDF 
POST-GENERAL
 12/06/2018  10/18/2018  11/26/2018  11  201812069134745238 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  8  201901319144427318 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/31/2017  01/01/2017  06/30/2017  13  201707319069897452 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  18  201801319091129660 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  05/26/2016      5  201605269017304830 PDF 
APRIL QUARTERLY
 04/15/2016  01/01/2016  03/31/2016  12  201604159012496968 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  11  201607159020567142 PDF 
OCTOBER QUARTERLY
 10/14/2016  07/01/2016  09/30/2016  12  201610149032472161 PDF 
PRE-GENERAL
 10/27/2016  10/01/2016  10/19/2016  5  201610279036686325 PDF 
POST-GENERAL
 12/08/2016  10/20/2016  11/28/2016  11  201612089039952141 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  6  201701319042255778 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 10/21/2015      6  201510220300030176 PDF 
STATEMENT OF ORGANIZATION AMEND  11/25/2015      4  201511259004119487 PDF 
YEAR-END
 01/29/2016  10/01/2015  12/31/2015  6  201601299004728491 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH