Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
8/19/2020
James Ansin
1000 South Ponte Dr #1501
MIAMI BEACH, FL 33139
Individual
Co-President
Check
Delete
$-10,000.00
2
8/19/2020
James Ansin
1000 South Ponte Dr #1501
MIAMI BEACH, FL 33139
Individual
Co-President/SunbeamTVCorp
Check
Add
$10,000.00
3
8/19/2020
Ron Shuffield
9568 SW 67 Ct
Pinecrest, FL 33156
Individual
President
Check
Delete
$-1,000.00
4
8/19/2020
Ron Shuffield
9568 SW 67 Ct
Pinecrest, FL 33156
Individual
Pres/BerkshireHathaway
Check
Add
$1,000.00
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
8/25/2020
Manuel Orozco
960 W 48th Street
MIAMI BEACH, FL 33140
Reimbursement Office Lunch
Monetary
Delete
$-360.60
2
8/25/2020
Manuel Orozco
960 W 48th Street
MIAMI BEACH, FL 33140
Reimbursement Office Lunch
Reimbursements
Add
$360.60
Total Expenditures
$0.00

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