Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
7/17/2019
Richard M Kinne
4270 Palmetto Trail
Weston, FL 33331
Individual
KinneAssoc. President
Check
$1,000.00
2
7/17/2019
Napoli Shkolnik, PLLC
400 Broadhollow Road
Floor 3
Melville, NY 11747
Business
Law Firm
Check
$1,500.00
3
7/17/2019
AVE, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
HomeImprovement Services
Check
$5,000.00
4
7/17/2019
FIH, LLC
1 Fisher Island Drive
Fisher Island, FL 33109
Business
ConstructionCo
Check
$5,000.00
5
7/22/2019
Coastland Construction, Inc.
7740 SW 104th Street
Suite 201
Miami, FL 33156
Business
Construction
Check
$5,000.00
6
7/22/2019
Jorda Mechanical Contractor
1510 NW 79th Avenue
Doral, FL 33126
Business
MechanicalContractor
Check
$10,000.00
7
7/22/2019
Olympia Plumbing Corp.
6650 NW 77th Court
Miami, FL 33166
Business
PlumbingContractor
Check
$10,000.00
Total Contributions
$37,500.00

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
7/3/2019
John Zogby Strategies
10 Oakwood Drive
New Hartford, NY 13413
Survey
Monetary
$10,000.00
2
7/5/2019
TD Bank
10603 NW 12th Street
Doral, FL 33172
Service Charge
Monetary
$2.00
3
7/9/2019
GEMRT
2600 Douglas Road
Suite 800
Coral Gables, FL 33134
Accounting & Reporting Services
Monetary
$450.00
4
7/17/2019
Executive 2000 Courier Systems
1300 Coral Way
Suite 310
Miami, FL 33145
Courier
Monetary
$136.70
Total Expenditures
$10,588.70

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