Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
8/12/2021
Center State Development, LLC
4900 Dundee Rd
winter Haven, FL 33884
Business
Construction
Check
$1,000.00
2
8/12/2021
John wood Realty, Inc
3601 Cypress Gardens Rd, Ste A
Winter Haven, FL 33884
Business
Realtor
Check
$500.00
3
8/12/2021
Katie Worthington Decker
119 Lake Miriam Way
Winter Haven, FL 33884
Individual
CEO
Check
$200.00
4
8/12/2021
Highland Community Mgmt, LLC
3020 S. florida Avenue, Ste 305
Lakeland, FL 33803
Business
Construction
Check
$500.00
5
8/7/2021
KCI Services, Inc
2055 Liamarie Way
Winter Haven, FL 33884
Business
BusinessOwner
Check
$100.00
6
8/7/2021
Melony Bell
412 North Lanier Avenue
Fort Meade, FL 33841
Individual
State Rep
Check
$100.00
7
8/23/2021
A.O. Construction Comapny, Inc
3535 Lake Alfred Road
Winter Haven, FL 33881
Business
Construction
Check
$250.00
8
8/23/2021
John P Summers
Po Box 1122
Winter Haven, FL 33882
Individual
Banker
Check
$100.00
9
8/23/2021
Nucor Steel Florida Inc
22 Nucor Dr.
Frostproof, FL 33843
Business
Manufacturer
Check
$500.00
10
8/31/2021
Ralph White Company
PO Box 130
Dundee, FL 33838
Business
Citrus
Check
$250.00
11
8/31/2021
Carl Charles Kolling
60 4th Street, NW
Winter Haven, FL 33881
Business
BusinessOwner
Check
$100.00
Total Contributions
$3,600.00

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
1
8/23/2021
Stripe
185 Berry Street, Suite 550
San Fransico, CA 94107
Credit Card Processing
Monetary
$14.80
Total Expenditures
$14.80

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