Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/9/2019
Donald Hoefle
4385 Silvermoss Dr.
Sarasota, Fl 34243
Individual
ITDirector
Check
$1,000.00
2
4/9/2019
Marie Inotai
2288 Auburn Blvd
Port Charlotte, Fl 33948
Individual
DirectorofOperations
Check
$1,000.00
3
4/3/2019
Steve Riley
8121 11th Ave NW
Bradenton, Fl 34209
Individual
FinanceDirector
Check
$100.00
4
4/12/2019
Michele Schulz
3416 48th St. E
Palmetto, Fl 34221
Individual
Director
Check
$600.00
5
4/12/2019
Steve Riley
8121 11th Ave NW
Bradenton, Fl 34209
Individual
Director
Check
$900.00
6
4/12/2019
Ronda French
1507 89th St. NW
Bradenton, Fl 34209
Individual
Assit.Director
Check
$500.00
7
4/17/2019
Anthony Conboy
5407 5th Ave Dr. NW
Bradenton, Fl 34209
Individual
Director
Check
$1,000.00
8
4/17/2019
Joe DeAngelis
PO box 1884
Brooksville, Fl 34605
Individual
SoftwareDeveloper
Check
$1,000.00
9
4/18/2019
Michele Schulz
3416 48th ST. E
Bradenton, Fl 34221
Individual
Director
Check
$400.00
10
4/18/2019
Todd Randa
25651 Frith St.
land O Lakes, Fl 34639
Individual
SoftwareDeveloper
Check
$1,000.00
11
4/25/2019
Jan Hilker
1906 5th St. W
Palmetto, Fl 34221
Individual
Director
Check
$500.00
12
4/30/2019
Esposito Law Group PA
PO Box 9266
Bradenton, Fl 34206-9266
Business
Law Firm
Check
$750.00
13
5/7/2019
Pacific Blue Software Inc.
7320 E Fletcher Ave
Tampa, Fl 33637
Business
SoftwareDeveloper
Check
$1,000.00
14
5/8/2019
First Manatee Tag Agency, Inc.
5756-58 14th St. W.
Bradenton, Fl 34207
Business
Tag Agency
Check
$1,000.00
15
5/8/2019
First Orange Tag Agency, Inc.
718 Garden Plaza
Orlando, Fl 32803
Business
Tag Agency
Check
$1,000.00
16
5/8/2019
Auto Tag Mgmt Group
3155 SW 10th St Suite D
Deerfield Beach, Fl 33442
Business
TagManagement
Check
$1,000.00
17
5/8/2019
Dealer Service Network
200 S Andrews Ave Suite 500
Fl. Lauderdale, Fl 33301
Business
DealerService
Check
$1,000.00
18
5/8/2019
South Broward Tag Agency-
3387 Sheridan St.
Hollywood, Fl 33021
Business
Tag Agency
Check
$1,000.00
19
5/8/2019
Dealer Services of Palm Beach
3155 SW 10th St. STE D
Bradenton, Fl 33442
Business
DealerServices
Check
$1,000.00
20
5/8/2019
American Scanning & Storage
750 S Powerline Rd STE E
Deerfield Beach, Fl 33442
Business
StorageandScanning
Check
$1,000.00
21
5/8/2019
First Daytona Tag Agency
927 Beville Rd Suite 12
S Daytona, Fl 32119
Business
Tag Agency
Check
$1,000.00
22
5/15/2019
Ken Burton
2121 21st W
Palmetto, Fl 34221
Individual
TaxCollector
Check
$1,000.00
23
5/28/2019
Jan Hilker
1906 5th St. W.
Palmetto, Fl 34221
Individual
Director
Check
$500.00
Total Contributions
$19,250.00

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
4/15/2019
Johnson Printing
1104 9th St. W
Bradenton, Fl 34205
Print
petition
cards
Monetary
$183.96
2
4/25/2019
Supervisor of Election
600 301 Blvd W
Bradenton, Fl 34205
Petition Cards
Monetary
$103.10
3
5/1/2019
Supervisor of Election
600 301 Blvd W. Suite 108
Bradenton, Fl 34205
Petition Cards
Monetary
$48.40
4
5/3/2019
Johnson Printing
1104 9th St. W
Bradenton , Fl 34205
Petition Cards
Monetary
$110.36
5
4/17/2019
SunTrust
PO Box 305183
Nashville, TN 37230-5183
Check order
Monetary
$29.95
6
5/14/2019
Supervisor of Election
600 301 Blvd W. Suite 108
Bradenton, Fl 34205
petition card verification
Monetary
$92.20
7
5/31/2019
Supervisor of Election
600 301 Blvd W., Suite 108
Bradenton, Fl 34205
petition card verification
Monetary
$9.50
8
5/31/2019
Sun Trust
PO Box 305183
Nashville , TN 37230-5183
Fee for paper statement
Monetary
$3.00
9
6/5/2019
Supervisor of Election
600 301 Blvd W. Suite 108
Bradenton, Fl 34205
Petition card verification
Monetary
$11.30
10
6/10/2019
Supervisor of Election
600 301 Blvd W Suite 108
Bradenton, Fl 34205
Petition Card Verification
Monetary
$8.00
11
6/14/2019
Supervisor of Election
600 301 Blvd W. Suite 108
Bradenton, Fl 34205
Petition Card Verification
Monetary
$3.80
12
7/29/2020
Donald Hoefle
4385 Silvermoss Dr.
Sarasota, Fl 34243
Contribution Refund
Monetary
$971.43
13
7/29/2020
Marie Inotai
2288 Auburn Blvd
Port Charlotte, Fl 33948
Contribution Refund
Monetary
$969.00
14
7/29/2020
Steve Riley
8121 11th Ave NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$969.00
15
7/29/2020
Michele Schulz
3416 48th St E
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
16
7/29/2020
Ronda French
1507 89th St NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$485.00
17
7/29/2020
Anthony Conboy
5407 5th Ave Dr. NW
Bradenton, Fl 34209
Contribution Refund
Monetary
$969.00
18
7/29/2020
Joe DeAngelis
PO Box 1884
Brooksville, Fl 34605
Contribution Refund
Monetary
$969.00
19
7/29/2020
Todd Randa
25651 Frith St.
Land O Lake, Fl 34639
Contribution Refund
Monetary
$969.00
20
7/29/2020
Jan Hilker
1906 5th St. W
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
21
7/29/2020
Esposito law Group
PO Box 9266
Bradenton, Fl 34206-9266
Contribution Refund
Monetary
$726.00
22
7/29/2020
Pacific Blue Software Inc
7320 E Fletcher Ave
Tampa, Fl 33637
Contribution Refund
Monetary
$968.00
23
7/29/2020
First Manatee Tag Agency
5756 14th St W
Bradenton, Fl 34207
Contribution Refund
Monetary
$968.00
24
7/29/2020
First Orange Tag Agency Inc
718 Garden Plaza
Orlando, Fl 32803
Contribution Refund
Monetary
$968.00
25
7/29/2020
Auto Tag Mgmt Group
3155 sw 10th St Suite D
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
26
7/29/2020
Dealer Service Network
200 S. Andrews Ave Suite 500
Ft. Lauderdale, Fl 33301
Contribution Refund
Monetary
$968.00
27
7/29/2020
South Broward Tag Agency
3387 Sheridan St.
Hollywood, Fl 33021
Contribution Refund
Monetary
$968.00
28
7/29/2020
Dealer Services of Palm Beach
3155 sw 10th St Suite D
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
29
7/29/2020
American Scanning & Storage
750 S Powerline Rd STE E
Deerfield Beach, Fl 33442
Contribution Refund
Monetary
$968.00
30
7/29/2020
First Daytona Tag Agency
927 Beville Rd Suite 12
S Daytona, Fl 32119
Contribution Refund
Monetary
$968.00
31
7/29/2020
Ken Burton
2121 21st W
Palmetto, Fl 34221
Contribution Refund
Monetary
$969.00
Total Expenditures
$19,250.00

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