Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
5/30/2022
Amy H. Goldin, P.A.
1801 SE 3rd Avenue, Ste. 200
Ft. Lauderdale, FL 33316
Business
Law Firm
Check
$150.00
2
5/18/2022
Chorowski & Clary, P.A.
600 S. Andrews Avenue
Second Floor
Fort Lauderdale, FL 33301
Business
Law Firm
Check
$500.00
3
5/12/2022
Law Office of Cindy S. Vova
8551 West Sunrise Blvd., Ste. 301
Plantation, FL 33322
Business
Law Firm
Check
$200.00
4
5/16/2022
Jordanne Spencer, Esq.
500 N. Pine Island Road
Plantation, FL 33324
Individual
Attorney
Check
$250.00
5
5/19/2022
Law Office of Brian Silber
916 South Andrews Avenue
Fort Lauderdale, FL 33316
Business
Law Firm
Check
$1,000.00
6
5/19/2022
Neave Family Law
2400 E. Commercial Blvd., Ste. 826
Fort Lauderdale, FL 33308
Business
Law Firm
Check
$500.00
7
5/24/2022
Nicholas Bixler, Esq.
1970 South Dixie Highway
West Palm Beach, FL 33401
Individual
Attorney
Check
$50.00
8
5/24/2022
Joel Lazarus, Esq.
*Protected*
x, xx xxxxx
Individual
Attorney
Check
$100.00
9
5/24/2022
Kaplan Loebl Attorneys at Law
18851 NE 29th Avenue, Ste. 901
Aventura, FL 33180
Business
Law Firm
Check
$1,000.00
10
5/24/2022
Shields Family Law, P.A.
408 W. Oakland Park Blvd.
Wilton Manors, FL 33311
Business
Law Firm
Check
$250.00
Total Contributions
$4,000.00

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
5/31/2022
Joel Lazarus, Esq.
*protected*
x, xx xxxxx
Refund
Refund
$50.00
2
5/31/2022
Anedot, inc.
1340 Poydras Street, Ste. 1770
New Orleans, LA 70112
Processing fees
Monetary
$136.40
Total Expenditures
$186.40

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