Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/18/2020
LVS HIALEAH INDUSTRIAL LLC
7735 NW 146TH ST, STE 306
MIAMI LAKES, FL 33016
Business
RECONSULTANTS
Check
Add
$1,000.00
2
6/18/2020
SEMINOLE ACQUISITION CORPORATION
7735 NW 146TH ST, STE 306
MIAMI LAKES, FL 33016
Business
REINVESTMENTS
Check
Add
$1,000.00
3
6/18/2020
6141 RESIDENTIAL LLC
7735 NW 146TH ST, STE 306
MIAMI LAKES, FL 33016
Business
REINVESTMENTS
Check
Add
$1,000.00
Total Contributions
$3,000.00

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
6/15/2020
STAMPS.COM
1990 E GRAND AVE
EL SEGUNDO, CA 90245
POSTAGE
Monetary
Delete
$-71.40
2
6/15/2020
STAMPS.COM
1990 E GRAND AVE
EL SEGUNDO, CA 90245
POSTAGE
Monetary
Add
$17.99
Total Expenditures
$-53.41

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