Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00657197
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: C00657197



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

CLEVELAND FORWARD PAC


PO BOX 6623
CLEVELAND, OH 44101

Treasurer Name:DOUGHERTY, TRENT ESQ.
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 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  10/18/2021      4  202110189467929906 PDF 
TERMINATION APPROVAL
 12/21/2021      1  202112210300130156 PDF 
MID-YEAR REPORT
 07/30/2021  01/01/2021  06/30/2021  5  202107309456960978 PDF 
TERMINATION REPORT TERM  12/19/2021  07/01/2021  12/19/2021  11  202112199469930948 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  5  202004159216710623 PDF 
JULY QUARTERLY
 07/14/2020  04/01/2020  06/30/2020  5  202007149244583898 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  5  202010159294519443 PDF 
POST-GENERAL
 12/02/2020  10/01/2020  11/23/2020  5  202012029337405434 PDF 
YEAR-END
 01/31/2021  11/24/2020  12/31/2020  5  202101319418711964 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2019  01/01/2019  03/31/2019  5  201904149146116850 PDF 
MID-YEAR REPORT
 07/30/2019  04/01/2019  06/30/2019  6  201907309161240510 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  6  202001319185111791 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  6  201804139108031045 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  6  201807139115392582 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  5  201810159124785214 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  6  201812069134398041 PDF 
YEAR-END
 01/28/2019  11/27/2018  12/31/2018  5  201901289144042491 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 10/04/2017      5  201710049075574890 PDF 
YEAR-END
 01/31/2018  10/04/2017  12/31/2017  22  201801319091034769 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/27/2018  10/04/2017  12/31/2017  2  201802270300000128 PDF 
YEAR-END AMEND  03/07/2018  10/04/2017  12/31/2017  22  201803079095650622 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH