Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00682138
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: C00682138



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

THE NC OPPORTUNITY FUND, INC.


303 MULBERRY STREET
RALEIGH, NC 27604

Treasurer Name:REYNOLDS, KATHERINE
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 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 08/17/2023      1  202308170300191169 PDF 
MID-YEAR REPORT
 07/28/2023  01/01/2023  06/30/2023  5  202307289584095175 PDF 
TERMINATION REPORT TERM  08/10/2023  07/01/2023  08/10/2023  6  202308109596512291 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  202204149496139515 PDF 
JULY QUARTERLY
 07/15/2022  04/01/2022  06/30/2022  5  202207159521406505 PDF 
OCTOBER QUARTERLY
 10/07/2022  07/01/2022  09/30/2022  5  202210079532087532 PDF 
POST-GENERAL
 12/07/2022  10/01/2022  11/28/2022  5  202212079547242508 PDF 
YEAR-END
 01/25/2023  11/29/2022  12/31/2022  5  202301259574968671 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  01/29/2021      4  202101299418059471 PDF 
MID-YEAR REPORT
 07/23/2021  01/01/2021  06/30/2021  5  202107239451980019 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  5  202201319475600403 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/02/2020  01/01/2020  03/31/2020  6  202004029216575148 PDF 
JULY QUARTERLY
 07/06/2020  04/01/2020  06/30/2020  6  202007069244319951 PDF 
OCTOBER QUARTERLY
 10/05/2020  07/01/2020  09/30/2020  6  202010059285009608 PDF 
NOTICE OF FAILURE TO FILE
 12/18/2020  10/01/2020  10/14/2020  2  202012180300097112 PDF 
POST-GENERAL
 12/03/2020  10/15/2020  11/23/2020  6  202012039337584442 PDF 
POST-GENERAL AMEND  12/21/2020  10/01/2020  11/23/2020  6  202012219393378845 PDF 
YEAR-END
 01/12/2021  11/24/2020  12/31/2020  6  202101129398405917 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  09/24/2019      4  201909249163563507 PDF 
MID-YEAR REPORT
 07/24/2019  01/01/2019  06/30/2019  6  201907249151646634 PDF 
YEAR-END
 01/23/2020  07/01/2019  12/31/2019  6  202001239167310374 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 07/03/2018      5  201807039115213311 PDF 
OCTOBER QUARTERLY
 10/11/2018  07/01/2018  09/30/2018  5  201810119124486323 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  9  201812069134816191 PDF 
YEAR-END
 01/30/2019  11/27/2018  12/31/2018  5  201901309144204366 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH