Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

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
9/6/2017
TD Bank
10603 NW 12th Street
Doral, FL 33172
Service Charge
Monetary
$2.00
2
10/4/2017
Chaim Cahene
3506 Flamingo Drive
Miami Beach, FL 33140
Refund
Disposition of Funds
$333.33
3
10/4/2017
Michael Schwartz, PA
150 W Flagler Street
Suite 2700
Miami, FL 33130
Refund
Disposition of Funds
$333.33
4
10/4/2017
Sapoznik Insurance & Assoc
1100 NE 163rd Street
Floor 2
Miami, FL 33163
Refund
Disposition of Funds
$166.67
5
10/4/2017
Kikar Tel-Aviv
5005 Collins Avenue
Unit No. C1
Miami Beach, FL 33140
Refund
Disposition of Funds
$333.33
6
10/4/2017
Louis D. Zaretsky, PA
2915 Biscayne Blvd
Suite 300
Miami, FL 33137
Refund
Disposition of Funds
$83.00
7
10/4/2017
Starlite Partnership Ltd
750 Ocean Drive
Miami Beach, FL 33139
Refund
Disposition of Funds
$333.33
8
10/4/2017
Thomas Weiss
4525 Pine Tree Drive
Miami Beach, FL 33140
Refund
Disposition of Funds
$333.33
9
10/6/2017
TD Bank
10603 NW 12th Street
Doral, FL 33172
Checks
Monetary
$26.05
10
10/11/2017
Rodriguez Trueba & Co, CPA
1985 NW 88th Court
Suite 101
Doral, FL 33172
Accounting & Reporting Services
Monetary
$600.00
11
10/11/2017
Rodriguez Trueba & Co, CPA
1985 NW 88th Court
Suite 101
Doral, FL 33172
Accounting & Reporting Services
Monetary
$300.00
12
10/24/2017
Eisner Zachary M
825 W 40th Street
#1
Miami Beach, FL 33140
Loan
Reimbursement
Monetary
$3,604.54
Total Expenditures
$6,448.91

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