Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
8/29/2020
Tag Agency of Pinellas
3050 Scherer Drive N
St. Petersburg, FL 33716
Business
Dept ofMotorVehicle
Check
$1,000.00
2
9/1/2020
Brian Clark
430 Lafayette Blvd
Oldsmar, FL 34677
Individual
Sales
Check
$1,000.00
3
9/3/2020
Doreen Caudell
420 Druid Road West
Clearwater, FL 33756
Individual
Check
$100.00
4
9/4/2020
Nicola Gigliotti
704 67th St NW
Bradenton, FL 34209
Individual
Retired
Check
$300.00
5
9/9/2020
Orange Auto Tag Agency, LLC
11210 S. Orange Blossom Trail
Orlando, FL 32837
Business
Tag &TitleService
Check
$1,000.00
6
9/9/2020
Sure Title, LLC
11210 S. Orange Blossom Trail
Orlando, FL 32837
Business
RealEstateService
Check
$1,000.00
7
9/9/2020
Tag Admin & Management Service
11210 S. Orange Blossom Trail
Orlando, FL 32837
Business
Tag Admin&Management
Check
$1,000.00
8
9/10/2020
Calvin Hill
11565 57th St Circle East
Parrish, FL 34219
Individual
Check
$100.00
9
9/10/2020
Ray Williams
3814 Elm Street
Ellenton, FL 34222
Individual
Director
Check
$500.00
Total Contributions
$6,000.00

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
9/10/2020
Executive Center Suites
9800 4th St N STE 200
St. Petersburg, FL 33702
Virtual Office & Admin
Monetary
$532.50
2
9/11/2020
Ron the Sign Man of Navarre
1901 Andorra St.
Navarre, FL 32566
Yard Signs
Monetary
$1,404.20
3
9/11/2020
Anedot, Inc.
1340 Poydras St STE 1770
New Orleans, LA 70112
Credit Card Fees
Monetary
$109.50
Total Expenditures
$2,046.20

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