Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C70004148
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: C70004148



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

PLANNED PARENTHOOD ACTION FUND INC


123 WILLIAM ST
NEW YORK, NY 10038

Treasurer Name:MAGGIE LOUIE
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  C (COMMUNICATION COST)

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
OCTOBER QUARTERLY
 10/17/2022  01/01/2021  09/30/2022  4  202210170300421267 PDF 
PRE-GENERAL
 10/25/2022  10/01/2022  10/19/2022  4  202210250300423933 PDF 
YEAR-END
 01/31/2023  10/20/2022  12/31/2022  4  202302010300435957 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  01/01/2019  03/31/2020  4  202007160300328850 PDF 
JULY QUARTERLY
 07/14/2020  04/01/2020  06/30/2020  5  202007270300330595 PDF 
JULY QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  11  202010260300349952 PDF 
OCTOBER QUARTERLY AMEND  11/02/2020  07/01/2020  09/30/2020  13  202011130300357166 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/09/2021  07/01/2020  09/30/2020  2  202102100300105112 PDF 
PRE-GENERAL
 10/22/2020    10/22/2020  10  202011020300353683 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/09/2021    10/22/2020  2  202102100300105180 PDF 
YEAR-END
 02/01/2021  10/15/2020  12/31/2020  8  202102170300370571 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 03/27/2019      1  201903279145963862 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 12/13/2018      1  201812139143378094 PDF 
OCTOBER QUARTERLY
 10/15/2018  01/01/2017  09/30/2018  8  201810150300233894 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 11/14/2018  01/01/2017  09/30/2018  2  201811150300025419 PDF 
OCTOBER QUARTERLY AMEND  12/13/2018  07/01/2018  09/30/2018  20  201812140300254014 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  11  201810250300243689 PDF 
PRE-GENERAL AMEND  12/14/2018  10/01/2018  10/17/2018  15  201812140300254035 PDF 
YEAR-END
 01/31/2019  10/18/2018  12/31/2018  7  201901310300261942 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/28/2019  10/18/2018  12/31/2018  2  201903010300034331 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2016  01/01/2016  03/31/2016  4  201604150300064878 PDF 
JULY QUARTERLY
 07/14/2016  04/01/2016  06/30/2016  4  201607140300083530 PDF 
OCTOBER QUARTERLY
 10/14/2016  07/01/2016  09/30/2016  9  201610140300106030 PDF 
PRE-GENERAL
 10/27/2016  10/01/2016  10/19/2016  8  201610280300114955 PDF 
YEAR-END
 01/17/2017  10/20/2016  12/31/2016  8  201701170300131384 PDF 
Year 2008
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
OCTOBER QUARTERLY
 10/14/2008  07/01/2008  09/30/2008  4  28992452305 PDF 
Year 2004
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
OCTOBER QUARTERLY
 10/14/2004  01/01/2004  09/30/2004  4  24038550753 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH