Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/13/2020
Charles Matousek
PO Box 4241
Enterprise, FL 32725
Individual
Retired
Check
$100.00
2
6/24/2020
Donna Pappalardo
247 Leslie Lane
Lake Mary, FL 32746
Individual
InsuranceSales
Check
$207.49
3
6/24/2020
Michaels Stores, Inc.
971 Harley Strickland Blvd
Orange City, FL 32763
Business
Refund
$5.85
Total Contributions
$313.34

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
6/14/2020
Vistaprint
275 Wyman Street
Waltham, MA 02451
Marketing Materials
Monetary
$133.06
2
6/14/2020
PayPal, Inc.
2211 N. First St.
San Jose, CA 95131
Donation Transaction Fee
Monetary
$3.20
3
6/20/2020
Michaels Stores, Inc.
971 Harley Strickland Blvd
Orange City, FL 32763
Marketing
Materials
(buttons)
Monetary
$8.77
4
6/20/2020
Michaels Stores, Inc.
971 Harley Strickland Blvd
Orange City, FL 32763
Buttons
Monetary
$2.12
5
6/15/2020
Point Blank Political
300 Wilshire Blvd
Suite 213
Casselberry, FL 32707
Yard Signs
Monetary
$207.49
6
6/25/2020
Michaels Stores, Inc.
971 Harlet Strickland Blvd
Orange City, FL 32763
Marketing materials - Shirts and Buttons
Monetary
$69.22
7
6/25/2020
Lowe's Home Centers, LLC
901 Saxon Blvd
Orange City, FL 32763
Sign Hardware
Monetary
$12.91
8
6/26/2020
Michael's Stores, Inc.
971 Harley Strickland Blvd
Orange City, FL 32763
Buttons
Monetary
$1.06
Total Expenditures
$437.83

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