Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
10/17/2018
Robb E Udell
1060 Brickell Ave Apt 3705
Miami, FL 33131
Individual
Attorney
Check
$250.00
2
10/17/2018
Joseph D Bolton
5506 Oakwood Lane
Coral Gables, FL 33156
Individual
Attorney
Check
$500.00
3
10/17/2018
Nathan Mandler
100 SE 2nd Street Suite 2900
Miami, FL 33131
Individual
Tax Rep
Check
$250.00
4
10/17/2018
Wendy B Wolansky
12910 Oleander Rd
Miami, FL 33181
Individual
Attorney
Check
$250.00
5
10/17/2018
Jeffrey L Mandler
12525 SW 69 Ave
Miami, FL 33156
Individual
Tax Rep
Check
$500.00
6
10/17/2018
Property Tax Counselors, LLC
1850 S Ocean Dr Apt 3310
Hallandale Beach, FL 33009
Business
RealEstate Tax
Check
$500.00
7
10/17/2018
Richard E Schatz
5921 SW 105th St
Pinecrest, FL 33156
Individual
Attorney
Check
$500.00
8
10/17/2018
Sabrina W Robinson
6520 SW 133 Dr
Pinecrest, FL 33156
Individual
Attorney
Check
$500.00
9
10/17/2018
Brian McDonough
77 La Gorce Circle
Miami Beach, FL 33141
Individual
Attorney
Check
$500.00
10
10/17/2018
Drew M Dillworth
10831 NE 8 Ct
Biscayne Park, FL 33161
Individual
Attorney
Check
$500.00
11
10/17/2018
Piero Desiderio
3025 NE 21 St
Ft. Lauderdale, FL 33305
Individual
Attorney
Check
$500.00
12
10/17/2018
Registered Agents of Fla LLC
100 SE 2nd St Suite 2900
Miami, FL 33131
Business
RegisteredAgents
Check
$1,000.00
13
10/17/2018
Rennert Vogel Mandler & Rodriguez, PA
100 SE 2nd St Suite 2900
Miami, FL 33131
Business
Law Firm
Check
$1,000.00
14
10/17/2018
Las Olas Riverfront LP
2434 E Las Olas Blvd
Ft. Lauderdale, FL 33301
Business
RealEstate
Check
$1,000.00
15
10/17/2018
Ramesh Management, LLC
2455 E Sunrise Blvd Suite 1112
Ft. Lauderdale, FL 33304
Business
RealEstate
Check
$1,000.00
16
10/17/2018
MW Plantation, LP
1711 N University Dr
Plantation, FL 33322
Business
RealEstate
Check
$1,000.00
17
10/17/2018
Centennial Management Corp.
7735 NW 146 Street, Ste 306
Miami Lakes, FL 33016
Business
RealEstateMgmt.
Check
$1,000.00
18
10/17/2018
Lewis V Swezy
7735 NW 146 Street, Ste 306
Miami Lakes, FL 33016
Individual
RealEstate
Check
$1,000.00
19
10/17/2018
South Wind Apartments, LTD.
7735 NW 146 Street, Ste 306
Miami Lakes, FL 33016
Business
RealEstateMgmt.
Check
$1,000.00
20
10/17/2018
7600 Medley Industrial LLC
7735 NW 146 Street, Ste 306
Miami Lakes, FL 33016
Business
RealEstateMgmt.
Check
$1,000.00
21
10/17/2018
Vizcaya Housing, LTD.
7735 NW 146 Street, Ste 306
Miami Lakes, FL 33016
Business
RealEstateMgmt.
Check
$1,000.00
22
10/17/2018
Broward County Prof. Firefighters & Paramedics Local 4321
2650 West State Road 84, Suite 104
Ft. Lauderdale, FL 33312
Business
LaborUnion PAC
Check
$1,000.00
23
10/17/2018
Panza, Maurer, & Maynard, PA
2400 E Commercial Blvd, Suite 905
Ft. Lauderdale, FL 33308
Business
Law Firm
Check
$500.00
24
10/31/2018
7544 McNab, LLC
7071 W Commercial Blvd, Suite 2A
Tamarac, FL 33319
Business
PropertyManagement
Check
$87.50
25
10/31/2018
3430 Lauderhill, Inc.
7071 W Commercial Blvd, Suite 2A
Tamarac, FL 33319
Business
PropertyManagement
Check
$87.50
26
10/31/2018
Davie 51, LLC
7071 W Commercial Blvd, Suite 2A
Tamarac, FL 33319
Business
PropertyManagement
Check
$87.50
27
10/31/2018
Davie Too, LLC
7071 W Commercial Blvd, Suite 2A
Tamarac, FL 33319
Business
PropertyManagement
Check
$87.50
Total Contributions
$16,600.00

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
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