Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00634303
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: C00634303



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

BLOCKIMPEACHMENT.ORG


PO BOX 26141
ALEXANDRIA, VA 22313

Treasurer Name:MARSTON, CHRIS
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 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 01/27/2022      1  202201270300131287 PDF 
TERMINATION REPORT TERM  01/22/2022  01/01/2022  01/22/2022  6  202201229475106400 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/19/2021  01/01/2021  06/30/2021  5  202107199451737241 PDF 
YEAR-END
 01/22/2022  07/01/2021  12/31/2021  5  202201229475106395 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/03/2020  01/01/2020  03/31/2020  5  202004039216584100 PDF 
JULY QUARTERLY
 07/03/2020  04/01/2020  06/30/2020  5  202007039244304488 PDF 
OCTOBER QUARTERLY
 10/10/2020  07/01/2020  09/30/2020  5  202010109285103917 PDF 
POST-GENERAL
 11/27/2020  10/01/2020  11/23/2020  5  202011279337147161 PDF 
YEAR-END
 01/27/2021  11/24/2020  12/31/2020  5  202101279413454850 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/22/2019  01/01/2019  06/30/2019  5  201907229151618247 PDF 
YEAR-END
 01/15/2020  07/01/2019  12/31/2019  5  202001159167188495 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  06/25/2018      5  201806259115168592 PDF 
STATEMENT OF ORGANIZATION AMEND  08/14/2018      5  201808149119613405 PDF 
STATEMENT OF ORGANIZATION AMEND  08/14/2018      5  201808149119613410 PDF 
APRIL QUARTERLY
 04/03/2018  01/01/2018  03/31/2018  5  201804039098810510 PDF 
JULY QUARTERLY
 07/10/2018  04/01/2018  06/30/2018  5  201807109115294724 PDF 
OCTOBER QUARTERLY
 10/13/2018  07/01/2018  09/30/2018  6  201810139124739321 PDF 
POST-GENERAL
 12/03/2018  10/01/2018  11/26/2018  5  201812039133923094 PDF 
YEAR-END
 01/24/2019  11/27/2018  12/31/2018  5  201901249143967712 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 03/03/2017      5  201703039050599056 PDF 
STATEMENT OF ORGANIZATION AMEND  09/26/2017      5  201709269075529751 PDF 
MID-YEAR REPORT
 08/01/2017  03/03/2017  06/30/2017  6  201708019069929383 PDF 
YEAR-END
 01/22/2018  07/01/2017  12/31/2017  6  201801229090514837 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH