Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00619759
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: C00619759



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

CREATIVE MAJORITY POLITICAL ACTION COMMITTEE


PO BOX 356
SHAPRSBURG, MD 21782

Treasurer Name:GOUDISS, CHARLES KEEGAN
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 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  05/02/2024      4  202405029645461631 PDF 
STATEMENT OF ORGANIZATION AMEND  05/10/2024      4  202405109645965434 PDF 
APRIL QUARTERLY
 04/04/2024  01/01/2024  03/31/2024  8  202404049627467291 PDF 
JULY QUARTERLY
 07/07/2024  04/01/2024  06/30/2024  10  202407079652580051 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/20/2023  01/01/2023  06/30/2023  12  202307209583874948 PDF 
YEAR-END
 01/18/2024  07/01/2023  12/31/2023  32  202401189600113228 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/08/2022  01/01/2022  03/31/2022  8  202204089495977821 PDF 
JULY QUARTERLY
 07/08/2022  04/01/2022  06/30/2022  12  202207089517849483 PDF 
OCTOBER QUARTERLY
 10/13/2022  07/01/2022  09/30/2022  19  202210139532179148 PDF 
POST-GENERAL
 12/08/2022  10/01/2022  11/28/2022  18  202212089547384748 PDF 
YEAR-END
 01/13/2023  11/29/2022  12/31/2022  14  202301139574694465 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/26/2021  01/01/2021  06/30/2021  13  202107269451992130 PDF 
YEAR-END
 01/18/2022  07/01/2021  12/31/2021  48  202201189475021571 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  8  202004039216584151 PDF 
JULY QUARTERLY
 07/08/2020  04/01/2020  06/30/2020  14  202007089244369666 PDF 
OCTOBER QUARTERLY
 10/14/2020  07/01/2020  09/30/2020  29  202010149285834567 PDF 
POST-GENERAL
 12/01/2020  10/01/2020  11/23/2020  34  202012019337284187 PDF 
YEAR-END
 01/16/2021  11/24/2020  12/31/2020  22  202101169405150346 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/23/2019  01/01/2019  06/30/2019  20  201907239151627765 PDF 
YEAR-END
 01/13/2020  07/01/2019  12/31/2019  83  202001139167162390 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
24 HOUR NOTICE
 10/24/2018      2  201810249130852106 PDF 
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  11  201804139108030485 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  21  201807139115408280 PDF 
OCTOBER QUARTERLY
 10/12/2018  07/01/2018  09/30/2018  48  201810129124534198 PDF 
PRE-GENERAL
 10/22/2018  10/01/2018  10/17/2018  28  201810229130592817 PDF 
POST-GENERAL
 12/03/2018  10/18/2018  11/26/2018  38  201812039133908510 PDF 
YEAR-END
 01/15/2019  11/27/2018  12/31/2018  37  201901159143827863 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/28/2017  01/01/2017  06/30/2017  50  201707289069839706 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  132  201801319091038878 PDF 
YEAR-END AMEND  04/13/2018  07/01/2017  12/31/2017  132  201804139108030346 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 06/13/2016      5  201606139017561656 PDF 
48 HOUR NOTICE
 10/05/2016      1  201610059032172647 PDF 
JULY QUARTERLY
 07/19/2016  04/01/2016  06/30/2016  6  201607199020720245 PDF 
OCTOBER QUARTERLY
 10/05/2016  07/01/2016  09/30/2016  7  201610059032172640 PDF 
PRE-GENERAL
 10/24/2016  10/01/2016  10/19/2016  6  201610249034536779 PDF 
POST-GENERAL
 12/06/2016  10/20/2016  11/28/2016  6  201612069037650203 PDF 
YEAR-END
 01/11/2017  11/29/2016  12/31/2016  7  201701119041370189 PDF 
YEAR-END AMEND  01/17/2017  11/29/2016  12/31/2016  7  201701179041405794 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH