Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
3/30/2016
Annie Neasman
6799 Brookline Dr.
Hialeah, FL 33015
Individual
Retired
Check
$1,000.00
2
3/31/2016
David O. Stone Soup Development, Inc.
2130 NW 13 St.
Miami, FL 33125
Business
RealEstate
Check
$500.00
3
3/22/2016
The Diggs Group, Inc.
2333 Brickell Ave.
Ste. 2210
Miami, FL 33129
Business
Consulting
Check
$500.00
4
3/31/2016
Systems, Inc. Sprinklermatic Fire Protection
4740 Davie Rd.
Davie, FL 33314
Business
Contractor
Refund
$-500.00
5
3/23/2016
ACTL Group LLC
PO Box 22964
Hialeah, FL 33002
Business
Contractor
Refund
$-500.00
Total Contributions
$1,000.00

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
3/14/2016
BYG Strategies
951 Brickell Ave.
Ste. 900
Miami, FL 33131
Consulting
Monetary
$1,919.25
2
3/24/2016
Green Point Group Corp
15715 S Dixie Hwy.
#301
Miami, FL 33157
Consulting
Monetary
$5,000.00
3
3/24/2016
Green Point Group Corp
15715 S Dixie Hwy.
#301
Miami, FL 33157
Consulting
Monetary
$5,000.00
4
3/24/2016
Lessene Media Group
PO Box 4492
Hollywood, FL 33083
Consulting
Monetary
$3,500.00
5
3/16/2016
Clean Channel Outdoor
5800 NW 77 Ct.
Miami, FL 33166
Advertising
Monetary
$3,610.00
Total Expenditures
$19,029.25

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