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
1
9/3/2020
Chris Rudolph
133 Wexham Ct
Davenport, Fl 33897
Individual
Deputy TaxCollector
Paper and Envelopes
$24.37
Total In-Kind Contributions
$24.37

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
7/17/2020
Joe Tedder
2415 Nevada Road
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
2
7/17/2020
Betty Tedder
1509 Jae Place
Lakeland, Fl 33803
Return
Disposition of Funds
$384.87
3
7/17/2020
JBT Properties
2415 Nevada Road
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
4
7/17/2020
Steve Watson
PO Box 15
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
5
7/17/2020
Dean Boring
2112 Hawthorne
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
6
7/17/2020
Mail Processing Inc
PO Box 3933
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
7
7/17/2020
Bartow Ford
PO Box 1700
Bartow, Fl 33830
Refund
Disposition of Funds
$384.87
8
7/17/2020
Frank Buzzanca
4302 Forest Hills Dr
Lakeland, Fl 33813
Refund
Disposition of Funds
$384.87
9
7/17/2020
Revenue Recovery Solutions
323 10th Ave West Suite 300
Palmetto, Fl 44221
Refund
Disposition of Funds
$769.75
10
7/17/2020
Realauction.com LLC
861 SW 78th Ave Suite 102
Plantation, Fl 33324
Refund
Disposition of Funds
$769.75
11
7/17/2020
Ron Clark
500 S Florida Ave Suite 800
Lakeland, Fl 33801
Refund
Disposition of Funds
$384.87
12
7/17/2020
Dantzler Real Estate
PO Box 901
Winter Haven, Fl 33882
Refund
Disposition of Funds
$76.97
13
7/17/2020
Butch Rahman
5239 Sligh Rd
Lakeland, Fl 33813
Refund
Disposition of Funds
$192.44
14
7/17/2020
Hollis Hooks
1411 Briarwood Lane
Lakeland, Fl 33803
Refund
Disposition of Funds
$192.44
15
7/17/2020
Joanne Boles
275 Bayshore Blvd #1806
Tampa, Fl 33606
Refund
Disposition of Funds
$384.87
16
7/17/2020
North America Land Co
PO Box 8229
Lakeland, Fl 33802
Refund
Disposition of Funds
$192.44
17
7/17/2020
Colonial Square Properties
PO Box 8229
Lakeland , Fl 33802
Refund
Disposition of Funds
$192.44
18
7/17/2020
Straughn Trout Architrcts
2005 Edgewood Drive
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
19
7/17/2020
Saunders Real Estate
114 N Tennessee Ave 3rd Floor
Lakeland, Fl 33801
Refund
Disposition of Funds
$384.87
20
7/17/2020
Victor Story
547 Clubhouse Dr.
Lake Wales, Fl 33989
Refund
Disposition of Funds
$153.95
21
7/17/2020
Robin Gibson
954 Campbell Ave
Lake Wales, Fl 33853
Refund
Disposition of Funds
$76.97
22
7/17/2020
Robert Puterbaugh
6505 Sunset Ridge
Lakeland, Fl 33813
Refund
Disposition of Funds
$76.97
23
7/17/2020
Brian Jarrett
***Protected Voter***
Refund
Disposition of Funds
$384.87
24
7/17/2020
Howe Whitman
PO Box 725589
Atlanta a, Fl 31139
Refund
Disposition of Funds
$384.87
25
7/17/2020
Phillips Business Forms
PO Box 1481
Winter Haven, Fl 33882
Refund
Disposition of Funds
$384.87
26
7/17/2020
Regal Automotive Group
925 Bartow Rd
Lakeland, Fl 33801
Refund
Disposition of Funds
$192.44
27
7/17/2020
Poster Park
42650 US Highway 27
Davenport, Fl 33837
Refund
Disposition of Funds
$384.87
28
7/17/2020
Mark Padgett
750 Periwinkle Way
Sanibel, Fl 33957
Refund
Disposition of Funds
$769.75
29
7/17/2020
Cannon Automotive
5210 S Florida
Lakeland, Fl 33813
Refund
Disposition of Funds
$384.87
30
7/17/2020
Ben Hill Griffin, Inc
PO Box 127
Frostproof, Fl 33843
Refund
Disposition of Funds
$384.87
31
7/17/2020
NAB-PNP LLC
250 Stephenson Highway
Troy, MI 48083
Refund
Disposition of Funds
$769.75
32
7/17/2020
Polk Builder LLC
6759 Winterset Gardens Rd
Winter Haven, Fl 33884
Refund
Disposition of Funds
$384.87
33
7/17/2020
Woolfolk & Myers Grove Care
PO Box 1410
Lake Wales, Fl 33859
Refund
Disposition of Funds
$769.75
34
7/17/2020
CB Myers III PA
PO Box 1410
Lake Wales, Fl 33859
Refund
Disposition of Funds
$769.75
35
7/17/2020
Theresa Cloutier
111 Spurwink Road
Scarborough , ME 44074
Refund
Disposition of Funds
$384.87
36
7/17/2020
Jay Gary
1132 Interlochen Boulevard
Winter Haven, Fl 38884
Refund
Disposition of Funds
$384.87
37
7/17/2020
91 Mine Road
3585 US Highway 17 N
Bartow, Fl 33830
Refund
Disposition of Funds
$769.75
38
7/17/2020
Neal O’Toole PA
310 E Main Street
Bartow, Fl 33830
Refund
Disposition of Funds
$384.87
39
7/17/2020
Lakeland Auto Mall
1430 W Memorial
Lakeland, Fl 33815
Refund
Disposition of Funds
$384.87
40
7/17/2020
CenterState Bank
42723 US Hwy 27 Suite 205
Davenport, Fl 33837
Refund
Disposition of Funds
$769.75
41
7/17/2020
Badcock and More
PO Box 497
Mulberry, Fl 33860
Refund
Disposition of Funds
$384.87
42
7/17/2020
Jack Brandon
PO Box 352
Lake Wales, Fl 33859
Refund
Disposition of Funds
$76.97
43
7/17/2020
Betty Tedder
1509 Jae Place
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
44
7/17/2020
Janice Jones
1715 Clarendon Ave
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
45
7/17/2020
Highlands Equities
3020 S Florida Ave, Suite 101
Lakeland, Fl 33803
Refund
Disposition of Funds
$384.87
46
7/17/2020
Rodda Construction
250 East Highlands Drive
Lakeland, Fl 33813
Refund
Disposition of Funds
$384.87
47
7/17/2020
First Orange Tag Agency Inc
718 Garden Plaza
Orange , Fl 32803
Refund
Disposition of Funds
$769.75
48
7/17/2020
Dealer Services Network
3155 SW 10th Street, Suite D
DeerField Beach, Fl 33442
Refund
Disposition of Funds
$769.75
49
7/17/2020
Legacy Leasing Services, Inc
331 S 1st Street
Lake Wales, Fl 33853
Refund
Disposition of Funds
$769.75
50
7/17/2020
Davis Shepp
6387 Ashley Drive
Lakeland, Fl 33813
Refund
Disposition of Funds
$384.87
51
9/1/2020
Chris Rudolph
1ee Wexham Ct
Davenport, Fl 33897
Paper
Monetary
$0.15
52
7/12/2020
US Post Office
220 S. Central Ave
Bartow, Fl 33830
Postage
Monetary
$33.00
Total Expenditures
$21,085.66

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