Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
8/13/2020
Marisol Zenteno
4760 NW 173rd Rd
Miami Gardens, FL 33055
Candidate
to Themselves
Prop ApprAdmin
Check
Add
$20,000.00
2
8/12/2020
Daniela Valdes
6511 Santona 12A
Coral Gables, fl 33146
Individual
Check
Delete
$-100.00
3
8/12/2020
Daniela Valdes
6511 Santona 12A
Coral Gables, fl 33146
Individual
Refund
Add
$-100.00
4
8/12/2020
Schiller Jerome
24 Northeast 47th Street
Miami, fl 33137
Individual
CommunityActivist
Check
Delete
$-400.00
5
8/12/2020
Schiller Jerome
24 Northeast 47th Street
Miami, fl 33137
Individual
Community Activist
Refund
Add
$-400.00
6
8/12/2020
Armando Martinez
***Protected Voter***
Individual
Check
Delete
$-50.00
7
8/12/2020
Armando Martinez
***Protected Voter***
Individual
Refund
Add
$-50.00
8
8/12/2020
Alex Louis
83 NE 167th St
Miami, fl 33162
Individual
Check
Delete
$-100.00
9
8/12/2020
Alex Louis
83 NE 167th St
Miami, fl 33162
Individual
Refund
Add
$-100.00
10
8/12/2020
Eddy Gervais
100 Northwest 198th Street
Miami Gardens, fl 33169
Individual
Clergy
Check
Delete
$-200.00
11
8/12/2020
Eddy Gervais
100 Northwest 198th Street
Miami Gardens, fl 33169
Individual
Clergy
Refund
Add
$-200.00
12
8/13/2020
Glover wendell
8928 SW 150 ct cir e
Miami, fl 33196
Individual
Check
Delete
$-100.00
13
8/13/2020
Glover wendell
8928 SW 150 ct cir e
Miami, fl 33196
Individual
Refund
Add
$-100.00
14
8/13/2020
Thomas Zenteno
999 Locust Street
Pasedena, ca 91106
Individual
Check
Delete
$-50.00
15
8/13/2020
Thomas Zenteno
999 Locust Street
Pasedena, ca 91106
Individual
Refund
Add
$-50.00
16
8/13/2020
Mercedes Ortega
410 Giralda Aveenue
Coral Gables, fl 33134
Individual
Check
Delete
$-50.00
17
8/13/2020
Mercedes Ortega
410 Giralda Aveenue
Coral Gables, fl 33134
Individual
Refund
Add
$-50.00
18
8/13/2020
Mayra Caceres
15560 Southwest 77th Terrace
Miami, fl 33193
Individual
Check
Delete
$-100.00
19
8/13/2020
Mayra Caceres
15560 Southwest 77th Terrace
Miami, fl 33193
Individual
Refund
Add
$-100.00
20
8/13/2020
Brian Wayne
8101 Southwest 62nd Court
South Miami, fl 33143
Individual
Miami DadeAdmin
Check
Delete
$-150.00
21
8/13/2020
Brian Wayne
8101 Southwest 62nd Court
South Miami, fl 33143
Individual
Miami Dade Admin
Refund
Add
$-150.00
22
8/13/2020
Marissa Glatzer
3288 Gifford Lane
Miami, fl 33133
Individual
Check
Delete
$-50.00
23
8/13/2020
Marissa Glatzer
3288 Gifford Lane
Miami, fl 33133
Individual
Refund
Add
$-50.00
24
8/13/2020
JORDANI PLUVOISE
14421 nw 13 ct
Miami, fl 33167
Individual
Check
Delete
$-100.00
25
8/13/2020
JORDANI PLUVOISE
14421 nw 13 ct
Miami, fl 33167
Individual
Refund
Add
$-100.00
26
8/13/2020
Maria Abreu
12153 Southwest 122nd Court
Miami, fl 33186
Individual
Check
Delete
$-100.00
27
8/13/2020
Maria Abreu
12153 Southwest 122nd Court
Miami, fl 33186
Individual
Refund
Add
$-100.00
28
8/13/2020
Emily Cardenas
9513 SW 118th Pl
Miami, fl 33186
Individual
Check
Delete
$-100.00
29
8/13/2020
Emily Cardenas
9513 SW 118th Pl
Miami, fl 33186
Individual
Refund
Add
$-100.00
30
8/13/2020
Aileen Souto
416 Palmetto Dr
Miami Springs, FL 33166
Individual
Check
Delete
$-100.00
31
8/13/2020
Aileen Souto
416 Palmetto Dr
Miami Springs, FL 33166
Individual
Refund
Add
$-100.00
Total Contributions
$16,500.00

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