Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/15/2023
Underground Refuse Systems Inc
22 W Monument Ave
Kissimmee, FL 34741
Business
Wastemanagement
Check
$100.00
2
6/20/2023
U.S. Lead Inc.
422 Magnolia St
Winter Garden, FL 34787
Business
Recycling
Check
$500.00
3
6/21/2023
Karin Hoffman
4532 W Kennedy Blvd
#117
Tampa, FL 33609
Business
EducationConsultant
Check
$1,000.00
4
6/23/2023
AVCON
5555 E Michigan St
Ste 200
Orlando, FL 32822
Business
Engineersandplanners
Check
$500.00
5
6/27/2023
David Odahowski
345 Prairie Dune Way
Orlando, FL 32828
Individual
Foundationexecutive
Check
$250.00
6
6/29/2023
Gray Robinson PA Florida Polit
301 E Pine St
Orlando, FL 32801
Business
PoliticalCommittee
Check
$500.00
7
6/23/2023
Joseph Lawrence Cobb
14067 Zephermoor Ln
Winter Garden, FL 34787
Individual
PipeSupplier
Check
$250.00
Total Contributions
$3,100.00

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
6/9/2023
Gregory Eisenberg
1412 S. Park Avenue
Sanford, FL 32771
Website creation and development
Monetary
$2,000.00
2
6/23/2023
SuperValue
PO Box 350080
New Braunfels, TX 78135
Checks
Monetary
$37.21
3
6/26/2023
Numero, Inc.
695 Town Center Drive
Suite 580
Costa Mesa, CA 92626
Transaction
fees
Monetary
$49.38
4
6/28/2023
Numero, Inc.
695 Town Center Drive
Suite 580
Costa Mesa, CA 92626
Transaction fees
Monetary
$9.88
Total Expenditures
$2,096.47

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