Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
8/5/2020
Jeffery Hoyos
315 S Biscayne Blvd
Miami, FL 33131
Individual
RUDG LLC -Sr VP
Check
$5,000.00
2
8/11/2020
Titan Florida
456 Fairway Drive
Suite 100
Deerfield Beach, FL 33441
Business
CementIndustry
Check
$5,000.00
3
8/13/2020
Oleta Partners, LLC
19501 Biscayne Blvd, Suite 400
Aventura, FL 33180
Business
Developer
Check
$2,500.00
4
8/13/2020
13th Floor Manager, LLC
848 Brickell Ave Ste PH1
Miami, FL 33131
Business
Developers
Check
$3,000.00
Total Contributions
$15,500.00

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
8/5/2020
Anedot
5555 Hilton Avenue
Suite 106
Baton Rouge, LA 70808
Service
Charge
Monetary
$200.30
2
8/1/2020
Bank United
PO Box 521599
Miami, FL 33152-1599
Service Charge
Monetary
$0.25
3
8/13/2020
Marin & Sons Marin & Sons Sons Marin & Sons, Inc.
16155 SW 117th Avenue
Suite B-21
Miami, FL 33177
Mailer
Monetary
$5,200.00
Total Expenditures
$5,400.55

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