Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
11/4/2022
NR Group Management, Inc
1111 Park Centre Blvd. #450
Miami, FL 33169
Business
ManagementCompany
Check
$5,000.00
2
11/4/2022
14th Street Development LLC
1111 Park Centre Blvd. Suite 450
Miami, FL 33169
Business
Developers
Check
$5,000.00
3
11/4/2022
Oakland Park Dixie LLC
1600 NE 1st Avenue #3800
Miami, FL 33132
Business
Developers
Check
$5,000.00
4
11/4/2022
NR MaxMiami
1600 NE 1st Avenue #3800
Miami, FL 33132
Business
Developers
Check
$5,000.00
5
11/4/2022
Uni 17th Street LLC
1600 NE 1st Avenue #3800
Miami, FL 33132
Business
RealEstate
Check
$5,000.00
Total Contributions
$25,000.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
Total In-Kind Contributions
$0.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
11/8/2022
G&R Strategies LLC
9363 Fontainegl3eau Blvd
#H-106
Miami, FL 33172
Campaign
Consulting
Monetary
$25,000.00
2
11/8/2022
Ocean Bank
780 NW 42nd Avenue
Miami, FL 33126
Service
Charge
Monetary
$30.00
Total Expenditures
$25,030.00

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount