Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
7/14/2020
Republican Party Of Florida
P. O. Box 311
Tallahassee, FL 32302
Political Party
RepublicanParty
Check
$600.00
2
7/14/2020
Republican Party Of Florida
P. O. Box 311
Tallahasee , FL 32302
Political Party
RepublicanParty
Check
$1,200.00
3
7/27/2020
Republican Pary of Florida
P. O. Box 311
Tallahassee, FL 32302
Political Party
RepublicanParty
Check
$1,200.00
4
8/4/2020
Charlotte Flynt
204 Bayshore Drive
Miramar Beach, FL 32550
Individual
Retired
Check
$937.00
5
8/4/2020
Barbi's Cleaning Service, Inc.
55 Country Club Drive East
Destin, FL 32541
Business
BusinessOwner
Check
$70.00
Total Contributions
$4,007.00

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
4/10/2020
Campaign Partner
P. O. Box 118
Still River, MA 01467
Campaign Website
Monetary
$29.00
2
4/20/2020
Beachwalk Centre II, LLC
P. O. Box 1260
Ridgeland, MS 39158
March/April Rent
Monetary
$3,400.00
3
5/8/2020
South Walton Utility Co., Inc.
369 Miramar Beach Drive
Miramar Beach, FL 32550
Headquarter Utilities
Monetary
$49.48
4
5/12/2020
Campaign Partner
P. O. Box 118
Still River, MA 01467
Campaign Website
Monetary
$29.00
5
5/15/2020
South Walton County Utility Co
369 Miramar Beach Drive
Miramar Beach, FL 32550
Headquarter Utilities
Monetary
$26.51
6
6/2/2020
John Barry
72 Bayou Landing Road
Santa Rosa Beach, FL 32459
Materials to lay carpet, headquarters
Monetary
$67.20
7
6/2/2020
Feather Flag Nation
6251 Box Spring Blvd
Riverside, CA 92507
American Glory Feather Banners, Qty: 4
Monetary
$220.48
8
6/8/2020
JefCo Airconditioning & Refrig
161 Goldsby Road
Santa Rosa Beach, FL 32459
Headquarter Airconditioning
Monetary
$180.00
9
6/10/2020
Campaign Partner
P. O. Box 118
Still River, MA 01467
Campaign Website
Monetary
$29.00
10
6/10/2020
South Walton County Utility
369 Miramar Beach Drive
Miramar Beach, FL 32550
Headquarter Utilities
Monetary
$26.51
11
6/10/2020
Go Daddy
14455 N. Hayden Rd.
Suite 219
Scottsdale, AZ 85260
Domain 2 years
Monetary
$56.32
12
7/9/2020
South Walton Utility Co., Inc.
369 Miramar Beach Drive
Miramar Beach, FL 32550
Utilities
Headquarters
Monetary
$26.51
13
7/10/2020
Campaign Partners
P. O. Box 118
Still River , MA 01467
Campaign Website
Monetary
$29.00
14
7/21/2020
Beachwalk Centre II. LLC
C/O The Cress Group, LLC
P. O. Box 1260
Ridgeland, MS 39158
Headquarters Rent
Monetary
$1,700.00
15
7/28/2020
Beachwalk Center II, LLC
C/O The Cress Group, LLC
P. O. Box 1260
Ridgeland , MS 39158
Headquarters Rent
Monetary
$1,700.00
16
8/6/2020
Cox Pensacola Comm
7401 Florida Blvd
Baton Rouge, LA 70806
Headquarters Cable
Monetary
$1,169.91
17
8/10/2020
South Walton Utility Co., Inc.
369 Miramar Beach Drive
Miramar Beach, FL 32550
Headquarters Utilities
Monetary
$34.10
18
8/11/2020
Campaign Partners
P. O. Box 118
Still River, MA 01467
Campaign Website
Monetary
$29.00
Total Expenditures
$8,802.02

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