Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00611517
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: C00611517



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

AMERICANVALUES PAC


P.O. BOX 457
ELIZABETH, NJ 07207

Treasurer Name:COWLES, ROGER E
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  V (NON-QUALIFIED NON-PARTY WITH NON-CONTRIBUTION ACCOUNT)

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
 04/10/2024  01/01/2024  03/31/2024  5  202404109627522146 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/05/2023  01/01/2023  06/30/2023  5  202307059582436948 PDF 
YEAR-END
 01/03/2024  07/01/2023  12/31/2023  5  202401039599932482 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2022  01/01/2022  03/31/2022  5  202204149496139023 PDF 
JULY QUARTERLY
 07/15/2022  04/01/2022  06/30/2022  5  202207159521609140 PDF 
OCTOBER QUARTERLY
 04/01/2022  07/01/2022  09/30/2022  5  202204019495929125 PDF 
NOTICE OF FAILURE TO FILE
 12/22/2022  10/01/2022  10/19/2022  2  202212220300164777 PDF 
POST-GENERAL
 12/12/2022  10/20/2022  11/28/2022  5  202212129557533084 PDF 
YEAR-END
 01/26/2023  11/29/2022  12/31/2022  5  202301269575017718 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  01/27/2021      4  202101279413445984 PDF 
STATEMENT OF ORGANIZATION AMEND  02/02/2021      4  202102029424913577 PDF 
STATEMENT OF ORGANIZATION AMEND  02/02/2021      4  202102029424913581 PDF 
APRIL QUARTERLY
 04/02/2021  01/01/2021  03/31/2021  5  202104029443059042 PDF 
MID-YEAR REPORT
 07/17/2021  04/01/2021  06/30/2021  5  202107179451678747 PDF 
YEAR-END
 01/28/2022  10/01/2021  12/31/2021  5  202201289475262637 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/11/2020  01/01/2020  03/31/2020  5  202004119216638889 PDF 
JULY QUARTERLY
 07/01/2020  04/01/2020  06/30/2020  5  202007019244228958 PDF 
OCTOBER QUARTERLY
 10/03/2020  07/01/2020  09/30/2020  5  202010039285004653 PDF 
NOTICE OF FAILURE TO FILE
 12/18/2020  10/01/2020  10/22/2020  2  202012180300096792 PDF 
POST-GENERAL
 12/01/2020  10/23/2020  11/23/2020  5  202012019337284947 PDF 
YEAR-END
 02/01/2021  10/01/2020  12/31/2020  5  202102019424755360 PDF 
NOTICE OF FAILURE TO FILE
 02/17/2022  07/01/2021  09/30/2021  2  202202170300134442 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/01/2019  01/01/2019  06/30/2019  5  201907019150442021 PDF 
YEAR-END
 01/01/2020  07/01/2019  12/31/2019  5  202001019166891837 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  6  201804159108108260 PDF 
JULY QUARTERLY
 07/01/2018  04/01/2018  06/30/2018  5  201807019115201482 PDF 
OCTOBER QUARTERLY
 10/03/2018  07/01/2018  09/30/2018  5  201810039124284031 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  5  201812069134421874 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  5  201901319144468091 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  7  201707319069878302 PDF 
YEAR-END
 01/25/2018  07/01/2017  12/31/2017  6  201801259090627610 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 05/01/2018  07/01/2017  12/31/2017  2  201805010300008105 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 03/10/2016      5  201603109009732887 PDF 
NOTICE OF FAILURE TO FILE
 05/03/2016  03/10/2016  03/31/2016  2  201605040300045171 PDF 
APRIL QUARTERLY
 05/05/2016  01/01/2016  03/31/2016  6  201605059015389595 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  5  201607159020651687 PDF 
OCTOBER QUARTERLY
 10/16/2016  07/01/2016  09/30/2016  5  201610169032880096 PDF 
PRE-GENERAL
 10/25/2016  10/01/2016  10/19/2016  5  201610259034560117 PDF 
POST-GENERAL
 12/07/2016  10/20/2016  11/28/2016  6  201612079037729074 PDF 
YEAR-END
 01/30/2017  11/29/2016  12/31/2016  5  201701309041540206 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH