Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/10/2019
Thomas Sullivan
4502 Patricia Ann Court
Orlando, Fl 32839
Individual
Attorney
Check
$250.00
2
12/10/2019
Dustin Lucas
7090 Ashville Street
Winter Park, FL 32792
Individual
Developer
Check
$250.00
3
12/10/2019
Patrick Mars
1515 Nottingham Street
Orlando, FL 32803
Individual
Mortgage
Check
$500.00
4
12/10/2019
John Nguyen
12422 Lake Mary Jane Road
Orlando, FL 32832
Individual
BusinessConsultant
Check
$500.00
5
12/10/2019
Tony Benge
1157 Tom Gurney Drive
Winter Park, FL 32789
Individual
Developer
Check
$200.00
6
12/10/2019
David Anderson
440 S. Ronald Reagan Blvd.
Longwood , FL 32750
Individual
BusinessOwner
Check
$100.00
7
12/10/2019
Christopher Hardiman
1736 Indiana Avenue
Winter Park, FL 32789
Individual
LoanOfficer
Check
$250.00
8
12/10/2019
John Edmead
620 Ellendale Drive
Winter Park, FL 32792
Individual
MortgageBanker
Check
$50.00
9
12/10/2019
Douglas Long
1115 North Pennsylvania Avenue
Winter Park, FL 32789
Individual
DivisionalPresident
Check
$1,000.00
10
12/10/2019
Lawrence Chastang
17603 Deer Isle Circle
Winter Garden, FL 34787
Individual
CPA
Check
$1,000.00
11
12/31/2019
Jim Veigle Properties
1301 W. Fairbanks Ave.
Winter Park, FL 32789
Business
RealEstate
Check
$1,000.00
12
12/30/2019
Mango's Tropical Cafe
8126 International Drive
Orlando, FL 32819
Business
Restaurant
Check
$1,000.00
13
12/30/2019
Lake Howell Eye Associates
2008 Lake Howell Lane
Maitland, FL 32751
Business
Optometry
Check
$1,000.00
14
12/24/2019
Mumbai City Florida
9111 Phillips Grove Terrace
Orlando, FL 32836
Business
Management
Check
$300.00
15
12/3/2019
Clayton Roper & Marshall, Inc.
246 N. Westmonte Drive
Altamonte Springs, FL 32714
Business
RealEstateAppraisal
Check
$900.00
16
12/30/2019
Sentinel Capital Funding, Inc.
420 S. Orange Avenue
Suite 220
Orlando, FL 32801
Business
InvestmentMgt.
Check
$1,000.00
17
12/10/2019
Jennifer Van
12422 Lake Mary Jane Road
Orlando, FL 32832
Individual
President
Check
$500.00
18
12/31/2019
Jim Veigel Properties, LLC
1301 W. Fairbanks Ave.
Winter Park, FL 32789
Business
RealEstate
Check
$1,000.00
19
12/29/2019
Maria Santiago
8738 International Drive
Orlando, FL 32819
Individual
RealEstate
Money Order
$100.00
20
12/29/2019
Maria Santiago
8738 International Drive
Orlando, FL 32819
Individual
RealEstate
Money Order
$100.00
21
12/10/2019
Jordan Horowitz
1732 Ridgewood Avenue
Maitland, FL 32751
Individual
Attorney
Check
$50.00
22
12/10/2019
Michael Okaty
***Protected Voter***
Individual
Lawyer
Check
$500.00
23
12/12/2019
Fidelity National Title
8837 Fountain Palm Aly
Winter Garden, FL 34787
Business
BusinessDevelopment
Check
$250.00
24
12/30/2019
Joshua Wallack
900 Ocean Drive
Miami Beach, FL 33139
Individual
COO
Check
$1,000.00
Total Contributions
$12,800.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
12/3/2019
Rick Singh
6288 Blakeford Drive
Windermere, FL 34786
Individual
PropertyAppraiser
Team Building Event
$211.94
Total In-Kind Contributions
$211.94

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
12/30/2019
Rebel Idealist, LLC
53rd Street
Suite 900
San Francisco, CA 94103
Credit Card Processing
Monetary
$53.40
2
12/4/2019
Microsoft Corporation
One Microsoft Way
Redmond, WA 98052
Software
Monetary
$10.00
Total Expenditures
$63.40

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