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
1/31/2020
SunTrust Bank
160 N Nova Road
Ormond Beach, FL 32174
Bank Charge
Monetary
$3.00
2
1/21/2020
Venture Development
2379 Beville Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$1,000.00
3
1/21/2020
Volusia Residential Contr Co
2379 Beville Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$1,000.00
4
1/21/2020
Prestwick at Plantation
2379 Beville Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$1,000.00
5
1/21/2020
Richmond Hill Property Inc
2379 Beville Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$1,000.00
6
1/21/2020
Jax Construction Holdings LLC
2379 Beville Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$1,000.00
7
1/21/2020
MHK of Volusia County
2379 Beville Rd
Daytona Beach, FL 32119
Return of Contribution
Refund
$1,000.00
8
1/21/2020
Glamor Holdings Inc
2379 Beville Rd
Daytona Beach, FL 32119
Return of Contribution
Refund
$1,000.00
9
1/21/2020
CC North Central LLC
2379 Beville Rd
Daytona Beach, FL 32119
Return of Contribution
Refund
$1,000.00
10
1/28/2020
Boardwalk at Daytona LLC
444 Seabreeze Suite 200
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
11
1/28/2020
George Anderson
3010 S. Peninsula Dr
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
12
1/28/2020
GDA Ltd
444 Seabreeze Blvd Suite 200
Daytona Beach, FL 32118
Return of Contribution
Refund
$250.00
13
1/29/2020
Century Nationwide Properties
2125 S. Atlantic
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
14
1/30/2020
777 Main LLC
9 S. WIld Olive
Daytona Beach, FL 32118
Return of
Contribution
Refund
$500.00
15
1/30/2020
Wholesale Lighting
2500 S. Nova Rd
Daytona Beach, FL 32119
Return of
Contribution
Refund
$500.00
16
1/30/2020
Rose Ann Tornatore
2500 S. Nova Rd
Daytona Beach, FL 32119
Return of Contribution
Refund
$500.00
17
1/30/2020
Fred Costello
1 Tomoka Cove Way
Ormond Beach, FL 32174
Return of Contribution
Refund
$100.00
18
1/30/2020
Nancy Lohman
1210 John Anderson Dr
Ormond Beach, FL 32176
Return of Contribution
Refund
$1,000.00
19
1/30/2020
Lowell Lohman
1210 John Anderson Dr.
Ormond Beach, FL 32176
Return of Contribution
Refund
$1,000.00
20
1/30/2020
AMP Streets Property LLC
9 S. Wild Olive
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
21
1/31/2020
Shops on Main LLC
9 S. Wild Olive
Daytona Beach, FL 32118
Return of
Contribution
Refund
$500.00
22
1/31/2020
Theresa Doan
9 S. WIld Olive
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
23
1/31/2020
OCA Investments
444 Seabreeze Blvd Suite 200
Daytona Beach, FL 32118
Return of Contribution
Refund
$500.00
Total Expenditures
$15,353.00

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