Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00648246
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: C00648246



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

SPECIALIZED MEDICINE AND RESPONSIBLE TREATMENT PAC


6250 ROUTE 9
RHINABECK, NY 12572

Treasurer Name:RONALD D WHITMONT, M.D.
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  8  202404180300469006 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/24/2023  01/01/2023  06/30/2023  7  202307280300447829 PDF 
YEAR-END
 01/29/2024  07/01/2023  12/31/2023  8  202402050300461218 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/06/2022      3  202201100300392349 PDF 
APRIL QUARTERLY
 04/06/2022  01/01/2022  03/31/2022  8  202204150300403598 PDF 
JULY QUARTERLY
 07/12/2022  04/01/2022  06/30/2022  8  202207190300412926 PDF 
OCTOBER QUARTERLY
 10/13/2022  07/01/2022  09/30/2022  7  202210210300422934 PDF 
PRE-GENERAL
 10/25/2022  10/01/2022  10/19/2022  7  202210310300425017 PDF 
POST-GENERAL
 12/07/2022  10/20/2022  11/19/2022  6  202212090300428813 PDF 
NOTICE OF FAILURE TO FILE
 12/22/2022  11/20/2022  11/28/2022  2  202212220300164869 PDF 
POST-GENERAL AMEND  01/10/2023  10/20/2022  11/28/2022  6  202301180300432978 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  5  202302060300436963 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/20/2021  01/01/2021  06/30/2021  6  202107300300382772 PDF 
YEAR-END
 01/12/2022  07/01/2021  12/31/2021  9  202201310300394143 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 03/07/2022  07/01/2021  12/31/2021  2  202203070300136756 PDF 
YEAR-END AMEND  03/14/2022  07/01/2021  12/31/2021  6  202203210300400821 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 05/13/2020      5  202005130300317958 PDF 
APRIL QUARTERLY
 04/07/2020  01/01/2020  03/31/2020  5  202006290300322246 PDF 
NOTICE OF FAILURE TO FILE
 05/01/2020  01/01/2020  03/31/2020  2  202005010300068033 PDF 
JULY QUARTERLY
 07/13/2020  04/01/2020  06/30/2020  5  202008240300340360 PDF 
NOTICE OF FAILURE TO FILE
 08/03/2020  04/01/2020  06/30/2020  2  202008030300080478 PDF 
JULY QUARTERLY AMEND  10/05/2020  04/01/2020  06/30/2020  5  202010190300346764 PDF 
OCTOBER QUARTERLY
 10/05/2020  07/01/2020  09/30/2020  7  202010190300346756 PDF 
POST-GENERAL
 11/25/2020  10/01/2020  11/23/2020  5  202012070300359681 PDF 
YEAR-END
 01/14/2021  11/24/2020  12/31/2020  5  202102040300365436 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/09/2019  01/01/2019  06/30/2019  6  201907150300283981 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  5  202002100300314532 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  03/06/2018      7  201803130300198554 PDF 
APRIL QUARTERLY
 04/03/2018  01/01/2018  03/31/2018  8  201804090300200929 PDF 
JULY QUARTERLY
 07/09/2018  04/01/2018  06/30/2018  8  201807170300221999 PDF 
OCTOBER QUARTERLY
 10/01/2018  07/01/2018  09/30/2018  10  201810090300231744 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  7  201812100300252387 PDF 
YEAR-END
 01/17/2019  11/27/2018  12/31/2018  8  201901280300256011 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 06/19/2017      3  201706190300159261 PDF 
NOTICE OF FAILURE TO FILE
 02/21/2018  07/01/2017  12/31/2017  2  201802220300101334 PDF 
YEAR-END
 03/06/2018  07/01/2017  12/31/2017  11  201803130300198542 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH