Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
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
7/29/2020
Donald Hoefle
4385 Silvermoss Dr.
Sarasota, Fl 34243
Contribution Refund
Monetary
$971.43
2
7/29/2020
Marie Inotai
2288 Auburn Blvd
Port Charlotte, Fl 33948
Contribution Refund
Monetary
$969.00
3
7/29/2020
Steve Riley
8121 11th Ave NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$969.00
4
7/29/2020
Michele Schulz
3416 48th St E
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
5
7/29/2020
Ronda French
1507 89th St NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$485.00
6
7/29/2020
Anthony Conboy
5407 5th Ave Dr. NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$969.00
7
7/29/2020
Joe DeAngelis
PO Box 1884
Brooksville, Fl 34605
Contribution Refund
Monetary
$969.00
8
7/29/2020
Todd Randa
25651 Frith St.
Land O Lake, Fl 34639
Contribution Refund
Monetary
$969.00
9
7/29/2020
Jan Hilker
1906 5th St. W
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
10
7/29/2020
Esposito law Group
PO Box 9266
Bradenton, Fl 34206-9266
Contribution Refund
Monetary
$726.00
11
7/29/2020
Pacific Blue Software Inc
7320 E Fletcher Ave
Tampa, Fl 33637
Contribution Refund
Monetary
$968.00
12
7/29/2020
First Manatee Tag Agency
5756 14th St W
Bradenton, Fl 34207
Contribution Refund
Monetary
$968.00
13
7/29/2020
First Orange Tag Agency Inc
718 Garden Plaza
Orlando, Fl 32803
Contribution Refund
Monetary
$968.00
14
7/29/2020
Auto Tag Mgmt Group
3155 sw 10th St Suite D
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
15
7/29/2020
Dealer Service Network
200 S. Andrews Ave Suite 500
Ft. Lauderdale, Fl 33301
Contribution Refund
Monetary
$968.00
16
7/29/2020
South Broward Tag Agency
3387 Sheridan St.
Hollywood, Fl 33021
Contribution Refund
Monetary
$968.00
17
7/29/2020
Dealer Services of Palm Beach
3155 sw 10th St Suite D
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
18
7/29/2020
American Scanning & Storage
750 S Powerline Rd STE E
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
19
7/29/2020
First Daytona Tag Agency
927 Beville Rd Suite 12
S Daytona, Fl 32119
Contribution Refund
Monetary
$968.00
20
7/29/2020
Ken Burton
2121 21st W
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
Total Expenditures
$18,646.43

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