Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

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
11/27/2023
Andrew Pickett Law, LLC
927 E. New Haven Avenue
Suite 201
Melbourne, FL 32901
Refund of
contribution
Monetary
$1,000.00
2
11/27/2023
Law Office of R. Scott Robinso
5450 Village Drive
Viera, FL 32955
Refund of
contribution
Monetary
$1,000.00
3
11/20/2023
Said Satta
17921 Sparrows Nest Drive
Lutz, FL 33558
Refund of
contribution
Monetary
$1,000.00
4
11/27/2023
Dominick Graziano
100 S. Ashley Drive
Suite 1400
Tampa, FL 33602
Refund of
contribution
Monetary
$250.00
5
12/10/2023
Joseph Johnson
255 River Drive
Jupiter, FL 33469
Refund of
contribution
Monetary
$1,000.00
6
12/28/2023
Nizam Razack
7460 Docs Grove Circle
Orlando, FL 32819
Refund of
contribution
Monetary
$750.00
7
1/13/2024
MT16, LLC
1290 US Highway 1
Rockledge, FL 32955
Refund of
contribution
Monetary
$500.00
8
11/27/2023
Goldman, Monahan, Thakar & Bet
96 Willard Street
Suite 302
Cocoa, FL 32922
Refund of
contribution
Monetary
$1,000.00
9
11/27/2023
Gregorio Francis
5079 Latrobe Drive
Windermere, FL 34786
Refund of
contribution
Monetary
$1,000.00
10
11/27/2023
Alton Edmond
630 Brevard
Cocoa, FL 32922
Refund of
contribution
Monetary
$100.00
11
12/11/2023
Kathryn Rudloff
625 Barcelona Court
Satellite Beach, FL 32937
Refund of
contribution
Monetary
$250.00
12
11/19/2023
Tyson Eavenson
204 Big Magnolia Court
St. Augustine, FL 32080
Refund of
contribution
and fees
Monetary
$104.30
13
12/28/2023
Robin Fisher
1019 Indian River Drive
Titusville, FL 32780
Refund of
contribution
and fees
Monetary
$521.15
14
12/11/2023
Michael Lwin
9757 Poplar Place
Orlando, FL 32827
Refund of
contribution
and fees
Monetary
$1,041.98
15
12/11/2023
Eisenmenger, Robinson & Peters
5450 Village Drive
Viera, FL 32955
Refund of
contribution
Monetary
$500.00
16
11/27/2023
Jessica Travis
275 Florida A1A
Satellite Beach, FL 32937
Refund of
contribution
and fees
Monetary
$521.50
17
12/11/2023
Stephen Eavenson
4260 Seville Avenue
Cocoa, FL 32926
Refund of
contribution
and fees
Monetary
$208.65
18
12/11/2023
Janice Eavenson
8570 Serrano Circle
Melbourne, FL 32940
Refund of
contribution
and fees
Monetary
$104.48
19
11/19/2023
Lisa Garoust
2840 Electronics Drive
Melbourne, FL 32935
Refund of
contribution
and fees
Monetary
$104.30
20
11/19/2023
Charles Mabry
4180 Sparrow Hawk Road
Melbourne, FL 32934
Refund of
contribution
and fees
Monetary
$520.60
21
12/10/2023
Heidi Burnett
865 Oakwood Drive
Melbourne, FL 32940
Refund of
contribution
and fees
Monetary
$260.73
22
11/27/2023
Frank De La Grana
1710 East 7th Avenue
Tampa, FL 33605
Refund of
contribution
and fees
Monetary
$1,040.30
23
12/11/2023
Jordan Luhn
3453 West New Haven Avenue
Indialantic, FL 32903
Refund of
contribution
and fees
Monetary
$1,041.98
24
2/1/2024
EFSC Foundation
3865 N. Wickham Road
Suite 10-110
Melbourne, FL 32935
Donation
to Charity
Monetary
$5,000.00
25
2/1/2024
NVHS
1436 W. King Street
Cocoa, FL 32922
Donation
to Charity
Monetary
$5,500.00
26
2/1/2024
Cholangiocarcinoma Foundation
5526 West 13400 South
Suite 510
Salt Lake City, UT 84096
Donation
to Charity
Monetary
$1,326.23
27
2/1/2024
Trizia Ginarella Eavenson
6767 North Wickham Road
Suite 400
Melbourne, Fl 32940
Refund of
loan to
Candidate
Monetary
$23,036.32
28
1/22/2024
Trizia Ginarella Eavenson
6767 North Wickham Road
Suite 400
Melbourne, Fl 32940
Refund of
loan to
Candidate
Monetary
$75,000.00
Total Expenditures
$123,682.52

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