Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
1/18/2018
Sergio Pino
1805 Ponce de Leon Blvd
#100
Coral Gables, FL 33134
Individual
Developer
Check
$500.00
2
1/18/2018
Patin Gov, LLC
741 Sunset Road
Coral Gables, FL 33143
Business
GovernmentalRelations
Check
$500.00
3
1/18/2018
Hotwire Communications, Ltd
1 Belmont Avenue
Suite 1100
BalaCumwud, PA 19004
Business
CableTelecommunication
Check
$500.00
4
1/18/2018
Century Commercial Group LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
Developers
Check
$500.00
5
1/18/2018
Century Midtown Doral, LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
Developers
Check
$500.00
6
1/18/2018
Century/Village Park, LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
Developers
Check
$500.00
7
1/18/2018
Century at Giralda Avenue, LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
RealEstate
Check
$500.00
8
1/18/2018
Amy Sayfie Zichella
2100 Coral Way
Coral Gables, FL 33145
Individual
Teacher
Check
$1,000.00
9
1/18/2018
Eric Zichella
5920 Mounada Street
Coral Gables, FL 33146
Individual
GovernmentalAffairs
Check
$1,000.00
10
1/18/2018
AVE USPS, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
11
1/18/2018
Consolidated Parking Equipment
1501 NW 29th Street
Miami, FL 33142
Business
ParkingEquipment
Check
$1,000.00
12
1/18/2018
AVE Building O, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33128
Business
Developers
Check
$1,000.00
13
1/18/2018
AVE Building B3 LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
14
1/18/2018
AVE Building B1, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
15
1/18/2018
Century Health Investment, LLC
1805 Ponce De Leon Blvd
Coral Gables, FL 33134
Business
Developers
Check
$500.00
16
1/18/2018
Alexandra Property Holdings
1805 Ponde De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
RealEstateHoldings
Check
$500.00
17
1/18/2018
AVE Airsede LLC
14350 NW 56th Court
Suite 118
Opa Locka, FL 33054
Business
Aviation
Check
$1,000.00
18
1/18/2018
AVE Building N, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Aviation
Check
$1,000.00
19
1/18/2018
AVE, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Aviation
Check
$1,000.00
20
1/18/2018
P3 Management NA, LLC
2100 Coral Way
Suite 405
Miami, FL 33145
Business
GovernmentalRelations
Check
$1,000.00
21
1/18/2018
Private Lending Group, LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
PrivateLending
Check
$500.00
22
1/18/2018
Atlas Holdings Group, LLC
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
RealEstateHoldings
Check
$500.00
23
1/18/2018
Century Homebuilders Group
1805 Ponce De Leon Blvd
Suite 100
Coral Gables, FL 33134
Business
Developers
Check
$500.00
24
1/18/2018
CPF Investment Group, LLC
14350 NW 56th Court
Suite 118
Opa Locka, FL 33054
Business
Developers
Check
$1,000.00
25
1/18/2018
AVE Building B4, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
26
1/18/2018
AVE Building EF, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
27
1/18/2018
AVE Building J, LLC
14350 NW 56th Court
Suite 118
Miami, FL 33054
Business
Developers
Check
$1,000.00
Total Contributions
$21,000.00

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
Total Expenditures
$0.00

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