Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
11/13/2019
Winter Park Property Devel LLC
1301 West Fairbanks Ave.
Winter Park, FL 32789
Business
PropertyDeveloper
Check
$500.00
2
11/13/2019
Thomas Sullivan
4502 Patricia Ann Ct.
Orlando, FL 32839-1324
Individual
Attorney
Check
$1,000.00
3
11/11/2019
Wynn Consulting Group Inc.
1700 Windermere Down Pl.
Windermere, FL 34786-8022
Business
BusinessConsulting
Check
$200.00
4
11/11/2019
PSH Title LLC
5200 Vineland Rd. Ste 200
Orlando, FL 32811
Business
realestateservices
Check
$1,000.00
5
11/11/2019
AG Vineland, LLLP
5200 Vineland Rd. Ste 200
Orlando, FL 32811
Business
homebuilder
Check
$1,000.00
6
11/11/2019
Hallmark Equity Partners, LLC
5200 Vineland Road Suite 200
Orlando, FL 32811
Business
financialservices
Check
$1,000.00
7
11/11/2019
Savi Investments, LLC
5200 Vineland Rd. Ste 200
Orlando, FL 32811
Business
realestateinvestment
Check
$1,000.00
8
11/11/2019
Park Square Enterprises, LLC
5200 Vineland Rd. Ste 200
Orlando, FL 32811-7617
Business
propertydevelopment
Check
$1,000.00
9
11/7/2019
Perfumeland of Orlando Inc.
5161 International Dr.
Orlando, FL 32819-9424
Business
perfumeretailer
Check
$350.00
10
11/1/2019
AMERICAN ORANGECOUNTY INVMT LL
3911 Orange Lake Dr.
Orlando, FL 32817
Business
realestatedev.
Check
$1,000.00
11
11/1/2019
American Seminole County Inves
3580 NW Clubside Cir.
Boca Raton, FL 33496
Business
realestatedev.
Check
$1,000.00
12
11/2/2019
George A Rodon
3531 Edlingham Court
Belle Isle, FL 32812
Individual
businessdevelopment
Check
$200.00
13
11/5/2019
CFHLA Political Committee
6675 Westwood Blvd., Suite 210
Orlando, FL 32821
Committee
committee
Check
$1,000.00
14
11/5/2019
Central FL Hotel & Lodging PAC
6675 Westwood Blvd., Suite 210
Orlando, FL 32821
Committee
committee
Check
$1,000.00
15
11/1/2019
Gunster PAC, Inc.
777 S. Flagler Dr., Ste. 500E
West Palm Beach, FL 33401
Committee
committee
Check
$500.00
16
11/1/2019
Steven Mitzner
1777 Walker Street, Suite 501
Houston, TX 77010
Individual
hotel VP
Check
$500.00
17
11/1/2019
Ira Mitzner
1777 Walker Street, Suite 501
Houston, TX 77010
Individual
hotelowner
Check
$500.00
18
11/7/2019
Gam Sporting Goods Inc.
5157 International Dr.
Orlando, FL 32819-9491
Business
sportinggoods
Check
$300.00
19
11/7/2019
Orlacross LLC
5216 Vanguard St.
Orlando, FL 32819
Business
shoppingcenter
Check
$350.00
20
11/1/2019
Robert L Zlatkiss
3911 Orange Lake Dr.
Orlando, FL 32817
Individual
realestatedeveloper
Check
$1,000.00
21
11/14/2019
Mary Jonas
PO Box 2807
Orlando, FL 32802
Individual
Legalassistant
Check
$500.00
22
11/21/2019
Graypointe Capital
9798 Blandford Rd.
Orlando, FL 32827
Business
Realestateinvestor
Check
$500.00
23
11/26/2019
Derek Bruce
4249 Corrine Dr. #104
Orlando, FL 32814
Individual
Attorney
Check
$250.00
24
11/30/2019
Robert Holston
P P Box 1651
Windermere, FL 34786
Individual
realestate
Check
$300.00
25
11/1/2019
James Dunn
225 North Dillard Street
Winter Garden, FL 34787
Individual
Realtor
Check
$125.00
Total Contributions
$16,075.00

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
11/12/2019
Mark C Padgett
6709 Paul Revere Ct.
Orlando, FL 32809
campaign
management
Monetary
$1,000.00
2
11/8/2019
Tasi Hogan
1409 Chapman Cir.
Winter Park, FL 32789
consulting
Monetary
$700.00
3
11/5/2019
USPS
2860 Delaney Ave.
Orlando, FL 32806
postage
Monetary
$110.00
4
11/14/2019
Three Sages Productions
6709 Paul Revere Ct.
Orlando, FL 32809
website
Monetary
$2,000.00
Total Expenditures
$3,810.00

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