Anita Jones

We have found 393 public records related to Anita Jones in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 79 business registration records connected with Anita Jones in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Bus Driver. These employees work in 5 states: AR, AL, DC, GA and FL. Average wage of employees is $35,677.


Anita Angeletti Jones

Name / Names Anita Angeletti Jones
Age 47
Birth Date 1977
Also Known As Anita A Jonesjunior
Person 1512 Twin Lakes Dr, Little Rock, AR 72205
Phone Number 501-217-0217
Possible Relatives
Saye Y Jones




H Jones

Y Jones
Previous Address 2108 Singleton Ct, Little Rock, AR 72204
1512 Twin Lakes Dr, Little Rock, AR 72205
125 Main St #1/2, Bowling Green, OH 43402
1417 Buchanan St, Little Rock, AR 72204
200 Oak Ave, Forrest City, AR 72335
2224 Stout St, Conway, AR 72032
11005 Mara Lynn Rd #H, Little Rock, AR 72211
241391 PO Box, Little Rock, AR 72223
5300 PO Box, Conway, AR 72032
440 Helen St, Conway, AR 72034

Anita M Jones

Name / Names Anita M Jones
Age 59
Birth Date 1965
Also Known As A Jones
Person 23317 Old Columbia Rd, Angie, LA 70426
Phone Number 985-732-7103
Possible Relatives




Previous Address 1222 Redwood Ave, Bogalusa, LA 70427
2331 Old Columbia, Angie, LA 70426
2331 Old Columbia Rd, Angie, LA 70426

Anita Jones

Name / Names Anita Jones
Age 61
Birth Date 1963
Also Known As Anita A Gulley
Person 600 3rd St, Hope, AR 71801
Phone Number 870-777-5787
Possible Relatives


Dicole Dawayne Jones


Previous Address 24 Hartford Dr, Arkadelphia, AR 71923
812 PO Box, Hope, AR 71802
365 PO Box, Prescott, AR 71857
220 Grady St, Hope, AR 71801
377 PO Box, Prescott, AR 71857

Anita Marie Jones

Name / Names Anita Marie Jones
Age 63
Birth Date 1961
Also Known As Anita Alexander
Person 27 Georgeann Dr, Jacksonville, AR 72076
Phone Number 501-982-0100
Possible Relatives





Quatuantay G Jones
Previous Address 110 Dartmouth Cv, Jacksonville, AR 72076
609 Captain St, Jacksonville, AR 72076
559 Buena Vista Rd #2, Benton Harbor, MI 49022
3412 Mary St, Jacksonville, AR 72076
5744 PO Box, Jacksonville, AR 72078
11 Lybrand Dr, North Little Rock, AR 72120
211 Crystal Ave, Benton Harbor, MI 49022
6714 PO Box, North Little Rock, AR 72124
Email [email protected]

Anita Louise Jones

Name / Names Anita Louise Jones
Age 63
Birth Date 1961
Also Known As Anita L Owens
Person 69 PO Box, Amber, OK 73004
Possible Relatives
Previous Address 4029 Pine Ave, Oklahoma City, OK 73115
4th, Chickasha, OK 73018
4th St, Chickasha, OK 73018
4 RR 4 #42, Chickasha, OK 73018
76 PO Box, Amber, OK 73004
68 PO Box, Amber, OK 73004

Anita L Jones

Name / Names Anita L Jones
Age 65
Birth Date 1959
Person 260419 PO Box, Mattapan, MA 02126
Phone Number 617-298-5849
Possible Relatives







Previous Address 10 Wolcott St #1, Dorchester, MA 02121
10 Stow Rd #2, Mattapan, MA 02126
10 Greenheys St, Dorchester, MA 02121
A Rock Ter, Mattapan, MA 02126
10 Wolcott St #2, Dorchester, MA 02121
10 Wolcott St, Dorchester, MA 02121
572 Cummins Hwy #14, Mattapan, MA 02126
572 Cummins Hwy #5, Mattapan, MA 02126
10 Stow Rd #1, Mattapan, MA 02126
10 Stow Rd, Mattapan, MA 02126
336 Po, Mattapan, MA 02126
336 PO Box, Mattapan, MA 02126
10 Stow Rd #1, Boston, MA 02126
A Rock, Mattapan, MA 02126
961 Main St, Washington, PA 15301
572 Cummins Hwy #14, Boston, MA 02126

Anita Louise Jones

Name / Names Anita Louise Jones
Age 66
Birth Date 1958
Also Known As Annetta L Jones
Person 3956 Louisiana Avenue Pkwy, New Orleans, LA 70125
Phone Number 504-822-0797
Possible Relatives Marion E Jonesking


Previous Address 3956 Louisa St, New Orleans, LA 70126
Email [email protected]

Anita J Jones

Name / Names Anita J Jones
Age 66
Birth Date 1958
Person 285 Fallen Timber Ln, Mountain Home, AR 72653
Phone Number 870-491-5731
Possible Relatives
Previous Address 401P PO Box, Mountain Home, AR 72654
401P RR 3, Mountain Home, AR 72653
RR 3, Mountain Home, AR 72653

Anita Sue Jones

Name / Names Anita Sue Jones
Age 66
Birth Date 1958
Person 870 Brownstone Dr, Conway, AR 72034
Phone Number 501-327-4619
Possible Relatives






Previous Address 14 Sarah Ln, Conway, AR 72032
443 Reedy Rd #B, Conway, AR 72034
703 PO Box, Conway, AR 72033
409 Elm Ln, Camden, AR 71701

Anita Kile Jones

Name / Names Anita Kile Jones
Age 66
Birth Date 1958
Also Known As Anita S Jones
Person 209 Magnolia Way #6, Huntsville, TX 77320
Phone Number 936-294-0300
Possible Relatives
Previous Address 2808 Pinhook Rd #5, Lafayette, LA 70508
650 Hwy 19 #6F, Huntsville, TX 77340
650 State Highway 19 #6F, Huntsville, TX 77320

Anita W Jones

Name / Names Anita W Jones
Age 67
Birth Date 1957
Person 224 Homewood Pl, Reserve, LA 70084
Phone Number 985-536-6448
Possible Relatives

Previous Address 2223 PO Box, Reserve, LA 70084
809 PO Box, Lutcher, LA 70071
115 PO Box, Garyville, LA 70051

Anita Tingle Jones

Name / Names Anita Tingle Jones
Age 68
Birth Date 1956
Also Known As Anita T Harrison
Person 12563 Sherbrook Dr, Baton Rouge, LA 70815
Phone Number 504-273-2061
Possible Relatives







Previous Address 5074 Cumberland Cove Dr, Baton Rouge, LA 70817
75204 PO Box, Baton Rouge, LA 70874
12135 Troy St, Baton Rouge, LA 70811
4529 Byron Ave, Baton Rouge, LA 70805
14641 PO Box, Baton Rouge, LA 70898
9338 Prescott Rd, Baton Rouge, LA 70814
4475 Byron Ave, Baton Rouge, LA 70805

Anita Diane Jones

Name / Names Anita Diane Jones
Age 71
Birth Date 1953
Also Known As Anita D Djones
Person 1305 Heather Ln, Moore, OK 73160
Phone Number 405-681-2618
Possible Relatives

Previous Address 2508 43rd St, Oklahoma City, OK 73119
1305 Heather Ln, Oklahoma City, OK 73160
2431 48th St, Oklahoma City, OK 73119
148 89th St #202, Oklahoma City, OK 73139
3232 94th St, Oklahoma City, OK 73159
2653 74th St, Oklahoma City, OK 73159
3232 Swsw #94TH, Oklahoma City, OK 73159
Email [email protected]

Anita J Jones

Name / Names Anita J Jones
Age 73
Birth Date 1951
Also Known As J White
Person 113 PO Box, Charlestown, NH 03603
Phone Number 781-826-5944
Possible Relatives


Previous Address 4 Blueberry Hill Park, Charlestown, NH 03603
39 Beechwood St #5, Cohasset, MA 02025
442 Meany Rd, Charlestown, NH 03603
701 PO Box, North Scituate, MA 02060
16 Plantation Rd, Plymouth, MA 02360
24 Main St, Charlestown, NH 03603
800 PO Box, Charlestown, NH 03603
103 PO Box, Charlestown, NH 03603

Anita Lanell Jones

Name / Names Anita Lanell Jones
Age 76
Birth Date 1948
Also Known As L Jones
Person 115 Park Place Dr, Alexandria, LA 71301
Phone Number 318-793-5076
Possible Relatives
Creed E Jones


Previous Address 221 Ward Rd, Boyce, LA 71409
554 Ward Rd, Boyce, LA 71409

Anita Pauline Jones

Name / Names Anita Pauline Jones
Age 77
Birth Date 1947
Person 7616 Wegner Way, Oklahoma City, OK 73162
Phone Number 405-722-4531
Possible Relatives

Previous Address 7208 36th St #3002, Bethany, OK 73008
9616 Wegner, Oklahoma City, OK 73162
9616 Wegner Wa, Oklahoma City, OK 73162

Anita L Jones

Name / Names Anita L Jones
Age 81
Birth Date 1943
Also Known As A Jones
Person 1036 PO Box, York Beach, ME 03910
Phone Number 207-363-4464
Possible Relatives


Previous Address 5 Elm St, Pepperell, MA 01463
Adams Rd, York Beach, ME 03910
1, York Beach, ME 03910
20 Pleasant St, New London, CT 06320
13 Horn Rd, York, ME 03909

Anita J Jones

Name / Names Anita J Jones
Age 83
Birth Date 1941
Person 2115 Jonquil Rd, Fayetteville, AR 72703
Phone Number 479-443-2155
Possible Relatives
P D Jones
Pud D Jones

Anita Jones

Name / Names Anita Jones
Age 83
Birth Date 1940
Also Known As Jones Inita
Person 122 Debra Ln, Blytheville, AR 72315
Phone Number 870-763-5601
Possible Relatives







Edmon Jones
Previous Address 3309 Debra Ln, Blytheville, AR 72315
122 Debra Ln, Blytheville, AR 72315
106 PO Box, Burdette, AR 72321
479 PO Box, Luxora, AR 72358
503 2nd, Burdette, AR 72321
Hickory Ln, Blytheville, AR 72315
301 Hickory, Burdette, AR 72321
301 Hickory Ln, Burdette, AR 72321
PO Box, Burdette, AR 72321
000106 PO Box, Burdette, AR 72321

Anita Batiste Jones

Name / Names Anita Batiste Jones
Age 109
Birth Date 1915
Person 4573 Bawell St, Baton Rouge, LA 70808
Phone Number 504-926-5435
Possible Relatives

Anita Jones

Name / Names Anita Jones
Age N/A
Person 2317 Box Nw #2, Lauder Hill, FL 33313
Phone Number 954-486-2179
Possible Relatives Beatrice R Ransomjones
Previous Address 1275 46th Ave #413, Pompano Beach, FL 33069
5608 16th St #2, Lauderhill, FL 33313

Anita K Jones

Name / Names Anita K Jones
Age N/A
Person 3224 E 16TH AVE, ANCHORAGE, AK 99508
Phone Number 907-277-3006

Anita Cheryl Jones

Name / Names Anita Cheryl Jones
Age N/A
Person 2801 Carnes Ave, Memphis, TN 38114
Possible Relatives




Previous Address 777 American Express, Fort Lauderdale, FL 33337
2541 Farrisview Blvd, Memphis, TN 38118
3801 Carnes Ave, Memphis, TN 38111

Anita Jones

Name / Names Anita Jones
Age N/A
Person 3 Route 3, Eville, MS 00000
Possible Relatives
Previous Address 212 PO Box, Water Valley, MS 38965
1208 Bergland St, Water Valley, MS 38965

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 612 General Taylor St, New Orleans, LA 70115
Previous Address 3249 Annunciation St, New Orleans, LA 70115
612 Gen Taylor St, New Orleans, LA 70115

Anita Jones

Name / Names Anita Jones
Age N/A
Person 50 Pinehurst Rd, Marshfield, MA 02050
Possible Relatives

Anita B Jones

Name / Names Anita B Jones
Age N/A
Person PO BOX 622, GLENNALLEN, AK 99588
Phone Number 907-822-5198

Anita Jones

Name / Names Anita Jones
Age N/A
Person 4928 HATTON AVE APT E, MONTGOMERY, AL 36108
Phone Number 334-834-9785

Anita R Jones

Name / Names Anita R Jones
Age N/A
Person PO BOX 646, GRAND BAY, AL 36541
Phone Number 251-865-6760

Anita M Jones

Name / Names Anita M Jones
Age N/A
Person 6066 COUNTY ROAD 708, ENTERPRISE, AL 36330
Phone Number 334-393-3525

Anita S Jones

Name / Names Anita S Jones
Age N/A
Person 1632 42ND STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-786-7994

Anita Jones

Name / Names Anita Jones
Age N/A
Person 207 MCKOY AVE NW, CULLMAN, AL 35055

Anita J Jones

Name / Names Anita J Jones
Age N/A
Person 29576 PERDIDO BEACH BLVD APT 6, ORANGE BEACH, AL 36561

Anita B Jones

Name / Names Anita B Jones
Age N/A
Person PO BOX 94171, BIRMINGHAM, AL 35220

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 623 EARLINE CIR APT 2, BIRMINGHAM, AL 35215

Anita Jones

Name / Names Anita Jones
Age N/A
Person 702 Fort Lookout Mnr, Camden, AR 71701

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 9889 Hooper Rd #2, Baton Rouge, LA 70818

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 3474 University Dr #335, Sunrise, FL 33351

Anita Jones

Name / Names Anita Jones
Age N/A
Person 2800 Mount Kennedy Dr #1601, Marrero, LA 70072

Anita Jones

Name / Names Anita Jones
Age N/A
Person 445 ALLENS TRL, MONTGOMERY, AL 36117
Phone Number 334-271-4801

Anita G Jones

Name / Names Anita G Jones
Age N/A
Person 505 CARVER AVE, BESSEMER, AL 35023
Phone Number 205-744-4146

Anita G Jones

Name / Names Anita G Jones
Age N/A
Person 105 FOREST TRL, MILLBROOK, AL 36054
Phone Number 334-290-0486

Anita Jones

Name / Names Anita Jones
Age N/A
Person 16320 BRIGADOON TRL, GULF SHORES, AL 36542
Phone Number 251-968-5480

Anita Jones

Name / Names Anita Jones
Age N/A
Person 4102 25TH PL, TUSCALOOSA, AL 35401
Phone Number 205-343-0009

Anita J Jones

Name / Names Anita J Jones
Age N/A
Person 3230 GATSBY LN, MONTGOMERY, AL 36106
Phone Number 334-271-9688

Anita F Jones

Name / Names Anita F Jones
Age N/A
Person 621 DEES RD, HALEYVILLE, AL 35565
Phone Number 205-486-6485

Anita Jones

Name / Names Anita Jones
Age N/A
Person 1210 GLADSTONE AVE, BIRMINGHAM, AL 35213
Phone Number 205-595-7935

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 8436 CHAMPLAIN CIR, MOBILE, AL 36695
Phone Number 251-633-0334

Anita Jones

Name / Names Anita Jones
Age N/A
Person 133 7TH ST NE, GRAYSVILLE, AL 35073
Phone Number 205-674-3562

Anita W Jones

Name / Names Anita W Jones
Age N/A
Person 734 GOLDENROD DR, GARDENDALE, AL 35071
Phone Number 205-608-3766

Anita J Jones

Name / Names Anita J Jones
Age N/A
Person 2339 CROSSGATE TRL, BIRMINGHAM, AL 35216
Phone Number 205-978-7296

Anita S Jones

Name / Names Anita S Jones
Age N/A
Person 501 E STEWART AVE, OPP, AL 36467
Phone Number 334-493-4833

Anita D Jones

Name / Names Anita D Jones
Age N/A
Person 1808 GLENN ST SW, DECATUR, AL 35603
Phone Number 256-686-1114

Anita D Jones

Name / Names Anita D Jones
Age N/A
Person 5326 AUSTIN ST, BIRMINGHAM, AL 35235
Phone Number 205-815-2946

Anita Jones

Name / Names Anita Jones
Age N/A
Person 3098 COUNTY ROAD 1117, VINEMONT, AL 35179
Phone Number 256-734-8509

Anita L Jones

Name / Names Anita L Jones
Age N/A
Person 74 PEACE LN, DEMOPOLIS, AL 36732
Phone Number 334-289-5087

Anita Jones

Name / Names Anita Jones
Age N/A
Person 4821 12TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-592-2676

Anita M Jones

Name / Names Anita M Jones
Age N/A
Person PO BOX 110424, BIRMINGHAM, AL 35211

Anita Jones

Business Name Wind Dancer Express Inc
Person Name Anita Jones
Position company contact
State CO
Address 9790 Fountain Rd Cascade CO 80809-1615
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 719-684-2696
Number Of Employees 1
Annual Revenue 102960

ANITA JONES

Business Name WORD WEAVER BOOKS, INC.
Person Name ANITA JONES
Position Treasurer
State ID
Address 9743 W BRAY CREEK ST 9743 W BRAY CREEK ST, STAR, ID 83669
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18991-1998
Creation Date 1998-08-10
Type Domestic Corporation

Anita Jackquies Jones

Business Name VISUAL SOUNDS OF YOUTH INCORPORATED
Person Name Anita Jackquies Jones
Position registered agent
State GA
Address 3987 Sweet Water Pkwy, Atlanta, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-05-07
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

Anita Jones

Business Name US Post Office
Person Name Anita Jones
Position company contact
State MS
Address 63437 Highway 25 N Smithville MS 38870-9793
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 662-651-4760

ANITA JONES

Business Name UPLAND FINANCIAL CORPORATION
Person Name ANITA JONES
Position President
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25756-2002
Creation Date 2002-10-17
Type Domestic Corporation

ANITA JONES

Business Name UPLAND FINANCIAL CORPORATION
Person Name ANITA JONES
Position Treasurer
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25756-2002
Creation Date 2002-10-17
Type Domestic Corporation

ANITA JONES

Business Name UPLAND FINANCIAL CORPORATION
Person Name ANITA JONES
Position Secretary
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25756-2002
Creation Date 2002-10-17
Type Domestic Corporation

Anita Jones

Business Name Tidy Home Cleaning Service
Person Name Anita Jones
Position company contact
State NC
Address 1340 Mcdowell Farms Dr Charlotte NC 28217-3468
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 704-525-6157

Anita Jones

Business Name Tecumseh Prod Employee Fed CU
Person Name Anita Jones
Position company contact
State MS
Address 5424 Highway 145 Verona MS 38879-0000
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 662-566-4810
Number Of Employees 1
Annual Revenue 221350

ANITA C JONES

Business Name TOPAZ INVESTMENTS, INC.
Person Name ANITA C JONES
Position registered agent
State GA
Address 1374 COOPER RD, MANSFIELD, GA 30055
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANITA JONES

Business Name TOP QUALITY STONE WORK, INC.
Person Name ANITA JONES
Position registered agent
State GA
Address 141 Hunters Dr., Dawsonville, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-25
Entity Status Active/Compliance
Type CFO

ANITA JONES

Business Name THE TOTAL AFFAIR INC.
Person Name ANITA JONES
Position registered agent
State GA
Address 2810 MILL LAKE WAY, MORROW, GA 30260
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ANITA JONES

Business Name T. D. JONES CONSTRUCTION COMPANY
Person Name ANITA JONES
Position registered agent
State GA
Address 2218 CROSS PLAINS HULETT RD, CARROLLTON, GA 30117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-18
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anita Jones

Business Name Spring Hills Baptist Church
Person Name Anita Jones
Position company contact
State OH
Address PO Box 249, Granville, OH 43023-0249
Phone Number
Email [email protected]
Title Administrator, Sonshine Preschool

Anita Jones

Business Name Special Treasures Preschool
Person Name Anita Jones
Position company contact
State FL
Address 712 N Scenic Hwy Lake Wales FL 33853-3208
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 863-676-2351

Anita Jones

Business Name Special Treasures Day Care
Person Name Anita Jones
Position company contact
State FL
Address 712 N Scenic Hwy Lake Wales FL 33853-3208
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 863-676-2351
Number Of Employees 10
Annual Revenue 416640
Fax Number 863-676-6854

Anita Jones

Business Name Southern Leadership Academy
Person Name Anita Jones
Position company contact
State KY
Address 4530 Bellevue Ave Louisville KY 40215-2406
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 502-485-8331
Number Of Employees 110
Fax Number 502-485-8381
Website www.jefferson.k12.ky.us

Anita Jones

Business Name Shear Images
Person Name Anita Jones
Position company contact
State DE
Address 827 N Tatnall St Wilmington DE 19801-1744
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 302-661-2466
Email [email protected]
Number Of Employees 1
Annual Revenue 38220

Anita Jones

Business Name Science Applications International Corporation SAIC, Inc.
Person Name Anita Jones
Position company contact
State VA
Address 1710 SAIC DRIVE, Mclean, VA 22102
Phone Number
Email [email protected]
Title Senior International Human Resources CONSULTANT

Anita Jones

Business Name SUMMERFIELD RESIDENTS ASSOCIATION, INC.
Person Name Anita Jones
Position registered agent
State GA
Address 5200 Dallas Hwy Suite 200 #266, Powder Springs, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-06-13
Entity Status Active/Compliance
Type CFO

ANITA G JONES

Business Name SDP MOTORSPORTS, LTD.
Person Name ANITA G JONES
Position Treasurer
State ID
Address 5280 N HIGH PRAIRIE 5280 N HIGH PRAIRIE, STAR, ID 83669
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C517-1992
Creation Date 1992-01-22
Type Domestic Close Corporation

ANITA G JONES

Business Name SDP MOTORSPORTS, LTD.
Person Name ANITA G JONES
Position Treasurer
State ID
Address 9743 W BRAY CREEK ST 9743 W BRAY CREEK ST, STAR, ID 83669
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C517-1992
Creation Date 1992-01-22
Type Domestic Close Corporation

Anita Jones

Business Name R A Rogers Construction
Person Name Anita Jones
Position company contact
State FL
Address 234 N Westmonte Dr # 2000 Altamonte Spgs FL 32714-3373
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-339-4001
Number Of Employees 25
Annual Revenue 5347760
Fax Number 407-339-4911
Website www.rarogers.com

Anita Jones

Business Name Prudential Pref. Realty-Murray
Person Name Anita Jones
Position company contact
State PA
Address 4420 William Penn Hwy; Murrysville Office, Murrysville, 15668 PA
Phone Number
Email [email protected]

Anita Jones

Business Name Precision Cut Beauty Salon
Person Name Anita Jones
Position company contact
State MO
Address 12953 Olive Blvd Saint Louis MO 63141-6149
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-434-6341

Anita Jones

Business Name Precision Cut Beauty Salon
Person Name Anita Jones
Position company contact
State MO
Address 12953 Olive Blvd St Louis MO 63141-6149
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-434-6341
Number Of Employees 11
Annual Revenue 393900

ANITA JONES

Business Name PEOPLE'S CHOICE, INC.
Person Name ANITA JONES
Position registered agent
Corporation Status Suspended
Agent ANITA JONES PO BOX 621, SUN CITY, CA 92586
Care Of 1094 NORTH TIA JUANA ST, SAN BERNARDINO, CA 92411
CEO ANITA JONESPO BOX 621, SUN CITY, CA 92586
Incorporation Date 1982-10-06
Corporation Classification Public Benefit

ANITA JONES

Business Name PEOPLE'S CHOICE, INC.
Person Name ANITA JONES
Position CEO
Corporation Status Suspended
Agent PO BOX 621, SUN CITY, CA 92586
Care Of 1094 NORTH TIA JUANA ST, SAN BERNARDINO, CA 92411
CEO ANITA JONES PO BOX 621, SUN CITY, CA 92586
Incorporation Date 1982-10-06
Corporation Classification Public Benefit

Anita Jones

Business Name North Okaloosa Dev Corp
Person Name Anita Jones
Position company contact
State FL
Address 1582 S Pearl St Crestview FL 32539-4926
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 850-683-1631
Number Of Employees 1
Fax Number 850-682-4787

Anita Jones

Business Name New York Central Mutual Fire Insurance Company
Person Name Anita Jones
Position company contact
State NY
Address 1899 Central Plaza East, Edmeston, NY 13335
Phone Number
Email [email protected]
Title Hr Manager

ANITA JONES

Business Name NSB PROPERTIES, INC.
Person Name ANITA JONES
Position registered agent
Corporation Status Dissolved
Agent ANITA JONES 5951 SANDY RD, LOOMIS, CA 95650
Care Of 5951 SANDY RD, LOOMIS, CA 95650
CEO ROBERT PRUETT2851 PFE RD, ROSEVILLE, CA 95747
Incorporation Date 2002-01-17

ANITA JONES

Business Name NORTH FLORIDA BUSINESS BROKERS
Person Name ANITA JONES
Position company contact
State FL
Address 2815 NW 13TH ST STE 423, GAINESVILLE, FL 32609
SIC Code 738922
Phone Number 352-378-7663
Email [email protected]

ANITA JONES

Business Name NELSON-JONES ELECTRIC, INC.
Person Name ANITA JONES
Position registered agent
State GA
Address 195 MORNING GLORY DRIVE, RINGGOLD, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-27
Entity Status Active/Compliance
Type Secretary

Anita Jones

Business Name Murray State College
Person Name Anita Jones
Position company contact
State OK
Address 1 Murray Campus St # 112, Tishomingo, OK 73460-3137
Phone Number
Email [email protected]
Title Instructor, Nursing

Anita Jones

Business Name Loving Hands
Person Name Anita Jones
Position company contact
State GA
Address 5136 Brookhaven Cir Toccoa GA 30577-8933
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 706-779-2071
Number Of Employees 6
Annual Revenue 408870

ANITA K JONES

Business Name LEIDOS, INC.
Person Name ANITA K JONES
Position Director
State VA
Address QUILL SPRING, 3897 FREE UNION ROAD QUILL SPRING, 3897 FREE UNION ROAD, CHARLOTTESVILLE, VA 22901
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C828-1984
Creation Date 1984-02-03
Type Foreign Corporation

ANITA JONES

Business Name INNOVATIVE WASTE REDUCTION SOLUTIONS INC.
Person Name ANITA JONES
Position registered agent
Corporation Status Dissolved
Agent ANITA JONES 6 DUBLIN CT, PLEASANT HILL, CA 94523
Care Of 6 DUBLIN CT, PLEASANT HILL, CA 94523
CEO ANITA JONES6 DUBLIN CT, PLEASANT HILL, CA 94523
Incorporation Date 2005-11-04

ANITA JONES

Business Name INNOVATIVE WASTE REDUCTION SOLUTIONS INC.
Person Name ANITA JONES
Position CEO
Corporation Status Dissolved
Agent 6 DUBLIN CT, PLEASANT HILL, CA 94523
Care Of 6 DUBLIN CT, PLEASANT HILL, CA 94523
CEO ANITA JONES 6 DUBLIN CT, PLEASANT HILL, CA 94523
Incorporation Date 2005-11-04

ANITA C JONES

Business Name GEMSTONE APPRAISALS, INC.
Person Name ANITA C JONES
Position registered agent
State GA
Address 75 DEEP STEP RD, COVINGTON, GA 30209
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anita Jones

Business Name Free Spirt Unlimited Inc
Person Name Anita Jones
Position company contact
State IL
Address P.O. BOX 51342 Chicago IL 60651-0342
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 773-626-2409

ANITA JONES

Business Name FREDART
Person Name ANITA JONES
Position Treasurer
State TX
Address 6629 LOCKHEED AVENUE 6629 LOCKHEED AVENUE, DALLAS, TX 75209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23426-2001
Creation Date 2001-08-24
Type Domestic Corporation

Anita Jones

Business Name Ed Paul for Mayor
Person Name Anita Jones
Position company contact
State NC
Address PO Box 1276, Wrightsville Beach, NC 28480
SIC Code 861101
Phone Number
Email [email protected]

ANITA JONES

Business Name EXCEL EXTENDED CARE ORGANIZATION
Person Name ANITA JONES
Position Director
State NV
Address 2401 W BONANZA RD STE L 2401 W BONANZA RD STE L, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number E0326562011-6
Creation Date 2011-06-06
Type Dom Non-Profit Coop Corp w/o stock

ANITA JONES

Business Name DREAMWORKS LANDSCAPING, INC.
Person Name ANITA JONES
Position registered agent
Corporation Status Dissolved
Agent ANITA JONES 5951 SANDY RD, LOOMIS, CA 95650
Care Of 5951 SANDY RD, LOOMIS, CA 95650
CEO SCOTT PRUETT13550 NW WILLIS RD, MCMINNVILLE, OR 97128
Incorporation Date 1997-07-11

ANITA C JONES

Business Name DONOVAN D. JONES, JR., D.M.D., P.C.
Person Name ANITA C JONES
Position registered agent
State GA
Address 1027 BATEMAN DR, SUITE C, SOCIAL CIRCLE, GA 30025
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-08-13
Entity Status Active/Noncompliance
Type Secretary

ANITA C JONES

Business Name DONOVAN D. JONES, JR., D.M.D., P.C.
Person Name ANITA C JONES
Position registered agent
State GA
Address 75 DEEP STEP ROAD, COVINGTON, GA 30209
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-01-27
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANITA C JONES

Business Name DEEP STEP CORPORATION
Person Name ANITA C JONES
Position registered agent
State GA
Address 1374 COOPER RD, MANSFIELD, GA 30055
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anita Jones

Business Name Concord Retirement Ctr
Person Name Anita Jones
Position company contact
State NC
Address 166 Union St N Concord NC 28025-4744
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 704-782-9166
Number Of Employees 17
Annual Revenue 791840
Fax Number 704-782-6924

Anita Jones

Business Name Concord Retirement Center
Person Name Anita Jones
Position company contact
State NC
Address 166 Union St N Concord NC 28025-4744
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 704-782-9166

Anita Jones

Business Name Clark County Auto License
Person Name Anita Jones
Position company contact
State KY
Address 34 S Main St # 109 Winchester KY 40391-2600
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 859-745-0280
Number Of Employees 14
Fax Number 859-745-4251

Anita Jones

Business Name City of Baton Rouge
Person Name Anita Jones
Position company contact
State LA
Address 7711 Goodwood Blvd, Baton Rouge, LA 70806-7625
Phone Number
Email [email protected]
Title Assistant, Assistant Chief Administrative Officer

Anita Jones

Business Name Centennial Hill Dental Health
Person Name Anita Jones
Position company contact
State NV
Address 7501 N Cimarron Rd # 105 Las Vegas NV 89131-8161
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 702-655-8600
Number Of Employees 5
Annual Revenue 504900

ANITA JONES

Business Name CURACAO LIMITED PARTNERSHIP
Person Name ANITA JONES
Position GPLP
State GA
Address 75 DEEP STEP DR 75 DEEP STEP DR, COVINGTON, GA 30209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2103-1995
Creation Date 1995-12-26
Expiried Date 2030-12-31
Type Domestic Limited Partnership

ANITA L JONES

Business Name CARDINAL HOMES, INC.
Person Name ANITA L JONES
Position registered agent
State GA
Address 2014 SOUTH HIGHWAY 16, CARROLLTON, GA 30116
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anita Jones

Business Name Body & Soul Design Studio
Person Name Anita Jones
Position company contact
State DE
Address 320 N Dual Hwy Seaford DE 19973-1799
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 302-628-5199
Number Of Employees 1
Annual Revenue 58900

Anita Jones

Business Name Blood Center For Southeast LA
Person Name Anita Jones
Position company contact
State LA
Address 433 Plaza St Bogalusa LA 70427-3729
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 985-735-7141
Number Of Employees 2
Annual Revenue 226240

Anita Jones

Business Name Baltimore Museum of Art
Person Name Anita Jones
Position company contact
State MD
Address 10 Art Museum Dr, Baltimore, MD 21218-3898
Phone Number
Email [email protected]
Title Associate Curator Textiles

Anita Jones

Business Name Anita Jones DDS
Person Name Anita Jones
Position company contact
State MA
Address 222 Milliken Blvd Fall River MA 02721-1623
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 508-672-6381
Number Of Employees 4
Annual Revenue 388080

Anita Jones

Business Name Anita Jones Associates
Person Name Anita Jones
Position company contact
State NJ
Address 527 Harrison Ave Oaklyn NJ 08107-1930
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Anita Jones

Business Name Anita Jones
Person Name Anita Jones
Position company contact
State FL
Address 101 E 23rd St, Casselberry, FL 32707
SIC Code 15
Phone Number
Email [email protected]
Title Owner

Anita Jones

Business Name Anita Jones
Person Name Anita Jones
Position company contact
State PA
Address 1020 Spruce St., Philadelphia, PA 19107
SIC Code 784102
Phone Number
Email [email protected]

Anita Jones

Business Name Anita Jones
Person Name Anita Jones
Position company contact
State PA
Address 1020 Spruce St, PHILADELPHIA, 19107 PA
Email [email protected]

Anita Jones

Business Name Anita Jones
Person Name Anita Jones
Position company contact
State FL
Address 610 Jasmine Rd Casselberry FL 32707-5041
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 407-830-8943

Anita Jones

Business Name Anita Eason Jones MD PC
Person Name Anita Jones
Position company contact
State AL
Address 44 Hughes Rd Ste 2100 Madison AL 35758-3023
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-461-0100
Number Of Employees 3
Annual Revenue 209000

ANITA K JONES

Person Name ANITA K JONES
Filing Number 6214606
Position DIRECTOR
State VA
Address QUILL SPRING 3897 FREE UNION ROAD, CHARLOTTESVILLE VA 22901

ANITA JONES

Person Name ANITA JONES
Filing Number 801338274
Position CO-O
State TX
Address 209 CANYON VISTA LN, GEORGETOWN TX 78633

ANITA JONES

Person Name ANITA JONES
Filing Number 801101472
Position MANAGER
State TX
Address 509 CANDLEWOOD CT., WYLIE TX 75098

Anita Jones

Person Name Anita Jones
Filing Number 800858877
Position Manager
State TX
Address Po Box 150, Midland TX 79701

Anita Jones

Person Name Anita Jones
Filing Number 844101
Position Director
State TX
Address 4236 Beverly Dr, Dallas TX 75205

ANITA M JONES

Person Name ANITA M JONES
Filing Number 800707455
Position FOWLER
State TX
Address P.O. BOX 867, HASLET TX 76052

Anita Jones

Person Name Anita Jones
Filing Number 800468419
Position Director
State TX
Address 3015 66th St., Lubbock TX 79413

Anita Jones

Person Name Anita Jones
Filing Number 131572200
Position Director
State TX
Address PO BOX 710, Athens TX

Anita Jones

Person Name Anita Jones
Filing Number 131572200
Position VP
State TX
Address PO BOX 710, Athens TX

Anita Jones

Person Name Anita Jones
Filing Number 108712501
Position President
State TX
Address 209 Canyon Vista Ln, Georgetown TX 78633

Anita Jones

Person Name Anita Jones
Filing Number 108712501
Position Director
State TX
Address 209 Canyon Vista Ln, Georgetown TX 78633

Anita Jones

Person Name Anita Jones
Filing Number 67572600
Position Director
State TX
Address PO BOX 710, Athens TX 75751

Anita Jones

Person Name Anita Jones
Filing Number 67572600
Position S/T
State TX
Address PO BOX 710, Athens TX 75751

ANITA M JONES

Person Name ANITA M JONES
Filing Number 800707455
Position OWNER
State TX
Address P.O. BOX 867, HASLET TX 76052

ANITA M JONES

Person Name ANITA M JONES
Filing Number 800707455
Position DIRECTOR
State TX
Address P.O. BOX 867, HASLET TX 76052

Jones Nicole Anita

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title School Secretary/clerk
Name Jones Nicole Anita
Annual Wage $24,894

Jones Anita A

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Jones Anita A
Annual Wage $48,751

Jones Anita

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Jones Anita
Annual Wage $47,427

Jones Anita V

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Jones Anita V
Annual Wage $26,600

Jones Anita V

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Legal Assistant/Secretary I
Name Jones Anita V
Annual Wage $27,000

Jones Anita

State FL
Calendar Year 2017
Employer Dc - Corrections
Name Jones Anita
Annual Wage $11

Jones Anita S

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Jones Anita S
Annual Wage $53,016

Jones Anita E

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Jones Anita E
Annual Wage $18,481

Jones Anita G

State FL
Calendar Year 2016
Employer Sumter Co School Board
Name Jones Anita G
Annual Wage $25,716

Jones Anita

State FL
Calendar Year 2016
Employer St Lucie Co Tax Collector
Name Jones Anita
Annual Wage $15,136

Jones Angela Anita

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Jones Angela Anita
Annual Wage $24,597

Jones Anita J

State FL
Calendar Year 2016
Employer Miami-dade County
Name Jones Anita J
Annual Wage $93,550

Jones Anita

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Jones Anita
Annual Wage $46,135

Jones Anita V

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Jones Anita V
Annual Wage $25,000

Jones Anita J

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jones Anita J
Annual Wage $96,606

Jones Anita S

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Jones Anita S
Annual Wage $50,737

Jones Anita G

State FL
Calendar Year 2015
Employer Sumter Co School Board
Name Jones Anita G
Annual Wage $25,440

Jones Angela Anita

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Jones Angela Anita
Annual Wage $28,433

Jones Anita J

State FL
Calendar Year 2015
Employer Miami-dade County
Name Jones Anita J
Annual Wage $92,600

Jones Anita

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Jones Anita
Annual Wage $45,678

Jones Anita V

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Jones Anita V
Annual Wage $23,400

Jones Anita S

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Jones Anita S
Annual Wage $47,850

Jones Anita C

State DC
Calendar Year 2018
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Anita C
Annual Wage $62,130

Jones Anita C

State DC
Calendar Year 2017
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Anita C
Annual Wage $28

Jones Anita C

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Anita C
Annual Wage $57,408

Jones Anita C

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Anita C
Annual Wage $55,744

Jones Anita Jr

State AR
Calendar Year 2016
Employer Dfa - Ofc Of Arkansas Lottery
Job Title Lottery Offc Product Developer
Name Jones Anita Jr
Annual Wage $76,077

Jones Anita D

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Jones Anita D
Annual Wage $62,055

Jones Anita E

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Jones Anita E
Annual Wage $14,255

Jones Anita M

State AL
Calendar Year 2017
Employer Human Resources
Name Jones Anita M
Annual Wage $591

Jones Anita

State FL
Calendar Year 2017
Employer St Lucie Co Tax Collector
Name Jones Anita
Annual Wage $24,840

Jones Anita E

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Jones Anita E
Annual Wage $21,124

Jones Anita C

State GA
Calendar Year 2014
Employer West Georgia Technical College
Job Title Director (Tcsg)
Name Jones Anita C
Annual Wage $60,191

Jones Anita

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Bus Driver
Name Jones Anita
Annual Wage $15,900

Jones Anita J

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Anita J
Annual Wage $36,849

Nicole Jones Anita

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title School Secretary/clerk
Name Nicole Jones Anita
Annual Wage $23,102

Jones Anita C

State GA
Calendar Year 2013
Employer West Georgia Technical College
Job Title Director (Tcsg)
Name Jones Anita C
Annual Wage $60,009

Jones Anita

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Bus Driver
Name Jones Anita
Annual Wage $16,746

Jones Anita C

State GA
Calendar Year 2013
Employer Georgia College & State University
Job Title Instructor
Name Jones Anita C
Annual Wage $714

Jones Anita J

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Anita J
Annual Wage $37,775

Jones Anita C

State GA
Calendar Year 2012
Employer West Georgia Technical College
Job Title Director (Tcsg)
Name Jones Anita C
Annual Wage $58,827

Jones Anita

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Bus Driver
Name Jones Anita
Annual Wage $14,397

Jones Anita J

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Anita J
Annual Wage $36,403

Jones Anita T

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title After-School Program Worker
Name Jones Anita T
Annual Wage $7,769

Jones Anita G

State FL
Calendar Year 2017
Employer Sumter Co School Board
Name Jones Anita G
Annual Wage $25,994

Jones Anita C

State GA
Calendar Year 2011
Employer West Georgia Technical College
Job Title Director
Name Jones Anita C
Annual Wage $58,227

Jones Anita J

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Anita J
Annual Wage $36,106

Jones Anita T

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title After-School Program Worker
Name Jones Anita T
Annual Wage $7,956

Jones Anita C

State GA
Calendar Year 2010
Employer West Georgia Technical College
Job Title Manager
Name Jones Anita C
Annual Wage $56,999

Jones Anita

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Bus Driver
Name Jones Anita
Annual Wage $12,703

Jones Anita J

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Jones Anita J
Annual Wage $36,897

Jones Anita T

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Miscellaneous Activities
Name Jones Anita T
Annual Wage $5,827

Jones Anita E

State FL
Calendar Year 2018
Employer Volusia County
Job Title Telecommunicator
Name Jones Anita E
Annual Wage $17,082

Jones Anita J

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Spec Projects Administrator 1
Name Jones Anita J
Annual Wage $107,669

Jones Anita A

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Jones Anita A
Annual Wage $50,396

Jones Anita V

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Secretary Ii
Name Jones Anita V
Annual Wage $21,500

Jones Ivory Anita

State FL
Calendar Year 2018
Employer Florida School For The Deaf And Blind
Job Title Residential Instructor
Name Jones Ivory Anita
Annual Wage $23,637

Jones Anita

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Vocational Food Service Coordinator
Name Jones Anita
Annual Wage $25,008

Jones Anita

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Bus Driver
Name Jones Anita
Annual Wage $11,751

Jones Anita M

State AL
Calendar Year 2016
Employer Human Resources
Name Jones Anita M
Annual Wage $12,837

Anita J Jones

Name Anita J Jones
Address 1634 Carmel Dr Colorado Springs CO 80910 -1546
Mobile Phone 719-638-6189
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anita G Jones

Name Anita G Jones
Address 12867 Martin Rd Independence KY 41051 -7747
Mobile Phone 859-356-8328
Email [email protected]
Gender Female
Date Of Birth 1960-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anita J Jones

Name Anita J Jones
Address 6111 Lakeside Manor Ave Indianapolis IN 46254 -5990
Telephone Number 317-730-1850
Mobile Phone 317-730-1850
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anita Jones

Name Anita Jones
Address 13 Allen Avenue Ext Falmouth ME 04105 -1895
Phone Number 207-797-3612
Gender Female
Date Of Birth 1937-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anita Jones

Name Anita Jones
Address 2207 Glenallan Ave Silver Spring MD 20906 APT 201-3513
Phone Number 301-949-4116
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Anita C Jones

Name Anita C Jones
Address 12024 Glastonbury Ave Detroit MI 48228 -1118
Phone Number 313-838-2618
Telephone Number 313-510-9085
Mobile Phone 313-510-9085
Email [email protected]
Gender Female
Date Of Birth 1969-10-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Anita D Jones

Name Anita D Jones
Address 532 E Bethune St Detroit MI 48202 -2840
Phone Number 313-874-3444
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anita E Jones

Name Anita E Jones
Address Po Box 83 Jennings FL 32053 -0083
Phone Number 386-547-0505
Gender Female
Date Of Birth 1973-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Anita Jones

Name Anita Jones
Address 875 Wilmette Ave Ormond Beach FL 32174 APT 812-9518
Phone Number 386-671-0257
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 0
Education Completed College
Language English

Anita P Jones

Name Anita P Jones
Address 2812 Glendale Ave Parkville MD 21234 -6321
Phone Number 443-310-7379
Email [email protected]
Gender Female
Date Of Birth 1953-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anita S Jones

Name Anita S Jones
Address 462 Winterberry Dr Edgewood MD 21040 -3534
Phone Number 443-449-1087
Telephone Number 410-679-6039
Mobile Phone 410-322-4729
Email [email protected]
Gender Female
Date Of Birth 1952-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anita Jones

Name Anita Jones
Address 4515 Broadleaf Dr Louisville KY 40216-4585 APT 11-4538
Phone Number 502-778-0599
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Anita B Jones

Name Anita B Jones
Address 8423 E Baker St Tucson AZ 85710 -2522
Phone Number 520-885-0373
Email [email protected]
Gender Female
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anita L Jones

Name Anita L Jones
Address 3388 W Doe Ct Warsaw IN 46582 -6538
Phone Number 574-858-2319
Gender Female
Date Of Birth 1964-01-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anita Jones

Name Anita Jones
Address 3963 Lost Creek Rd Hazard KY 41701 -7939
Phone Number 606-436-2622
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Anita D Jones

Name Anita D Jones
Address 7155 Lodge Pole Dr SE Grand Rapids MI 49548-7770 -
Phone Number 616-272-3273
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Anita M Jones

Name Anita M Jones
Address 2630 Hyacinth St Pueblo CO 81005 -3800
Phone Number 719-561-2999
Email [email protected]
Gender Female
Date Of Birth 1932-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Anita Jones

Name Anita Jones
Address 52 W 78th Pl Chicago IL 60620 -1067
Phone Number 773-874-6010
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Anita C Jones

Name Anita C Jones
Address 1017 N Hayes St Harvard IL 60033 -1827
Phone Number 815-943-5745
Gender Female
Date Of Birth 1936-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anita Jones

Name Anita Jones
Address 3165 Murray Hill Dr Saginaw MI 48601-5634 -5634
Phone Number 989-777-9653
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jones, Anita

Name Jones, Anita
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 800 25th St NW Washington DC

JONES, ANITA

Name JONES, ANITA
Amount 1250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930767996
Application Date 2010-04-15
Contributor Occupation physician
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1980 NE 119 Rd NORTH MIAMI FL

Jones, Anita K

Name Jones, Anita K
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-07-26
Contributor Occupation Professor
Contributor Employer University of Virginia
Organization Name University of Virginia
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3897 Free Union Rd Charlottesville VA

JONES, ANITA

Name JONES, ANITA
Amount 1000.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2010-08-20
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 6818 BURROUGHS APT #1 ORLANDO FL

JONES, ANITA B

Name JONES, ANITA B
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961466618
Application Date 2004-04-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 800 25th St NW 905 WASHINGTON DC

JONES, ANITA

Name JONES, ANITA
Amount 1000.00
To Democratic Executive Cmte of Florida
Year 2010
Transaction Type 15
Filing ID 10931330437
Application Date 2010-08-20
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Executive Cmte of Florida
Address 6818 Burroughs 1 ORLANDO FL

JONES, ANITA K

Name JONES, ANITA K
Amount 1000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962131077
Application Date 2004-07-26
Contributor Occupation Professor
Contributor Employer University of Virginia
Organization Name University of Virginia
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 3897 Free Union Rd CHARLOTTESVILLE VA

JONES, ANITA

Name JONES, ANITA
Amount 1000.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971378577
Application Date 2012-01-18
Contributor Occupation CARDIOLOGIST/PHYSICIAN
Contributor Employer SELF/CARDIOLOGIST/PHYSICIAN
Organization Name Cardiologist
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

JONES, ANITA L

Name JONES, ANITA L
Amount 600.00
To Jean Schodorf (R)
Year 2010
Transaction Type 15
Filing ID 10990835905
Application Date 2010-06-17
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Cmte to Elect Jean Kurtis Schodorf
Seat federal:house

JONES, ANITA

Name JONES, ANITA
Amount 500.00
To CHAMBERLAIN, SHEILA L
Year 2004
Application Date 2004-07-20
Contributor Occupation MD
Recipient Party D
Recipient State FL
Seat state:upper
Address 1980 NE 119TH RD MIAMI FL

JONES, ANITA

Name JONES, ANITA
Amount 500.00
To BISHOP, ELIZABETH
Year 20008
Application Date 2008-05-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State KS
Seat state:upper
Address 1506 BLUE SAGE CIR WICHITA KS

JONES, ANITA L

Name JONES, ANITA L
Amount 400.00
To Jean Schodorf (R)
Year 2010
Transaction Type 15
Filing ID 10990529624
Application Date 2010-03-15
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Cmte to Elect Jean Kurtis Schodorf
Seat federal:house

JONES, ANITA B

Name JONES, ANITA B
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971377760
Application Date 2005-09-13
Contributor Occupation RETIRED
Contributor Employer BALTIMORE CITY PUBLI
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

JONES, ANITA B

Name JONES, ANITA B
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930688804
Application Date 2006-10-27
Contributor Occupation Retired
Contributor Employer Baltimore City Publi
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1827 E 32ND St BALTIMORE MD

JONES, ANITA R MRS

Name JONES, ANITA R MRS
Amount 300.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940837889
Application Date 2006-11-02
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4236 Beverly Dr DALLAS TX

JONES, ANITA B

Name JONES, ANITA B
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025852
Application Date 2011-07-25
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2164 E 73rd St CLEVELAND OH

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To Bill Foster (D)
Year 2008
Transaction Type 15
Filing ID 28990516864
Application Date 2008-01-25
Contributor Occupation Engineering and Applied Science
Contributor Employer Univ of Virginia
Organization Name University of Virginia
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 3897 Free Union Rd CHARLOTTESVILLE VA

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991584269
Application Date 2008-06-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 800 25th St NW WASHINGTON DC

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930347098
Application Date 2010-01-18
Contributor Occupation Physcian
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1980 NE 119 RD NORTH MIAMI FL

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971788883
Application Date 2011-04-12
Contributor Occupation Cardiologist
Contributor Employer Self Employed
Organization Name Cardiologist
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1980 NE 119 RD NORTH MIAMI FL

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To Cedric Richmond (D)
Year 2012
Transaction Type 15
Filing ID 12950389082
Application Date 2011-11-02
Contributor Occupation Assistant to Chief Administrative Offi
Contributor Employer Office of the Mayor-President, Baton R
Organization Name Office of the Mayor-President, Bato
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Richmond for Congress
Seat federal:house
Address 12901 Jefferson Hwy 525 BATON ROUGE LA

JONES, ANITA L

Name JONES, ANITA L
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 25970137141
Application Date 2004-12-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 1506 Blue Sage Cir WICHITA KS

JONES, ANITA

Name JONES, ANITA
Amount 250.00
To BIGGS, CHRIS
Year 2010
Application Date 2010-10-07
Contributor Occupation RETIRED RETIRED
Recipient Party D
Recipient State KS
Seat state:office
Address 1506 BLUE SAGE CIR WICHITA KS

JONES, ANITA B

Name JONES, ANITA B
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981637429
Application Date 2004-10-21
Contributor Occupation Elementary Teacher
Contributor Employer Baltimore City Publi
Organization Name Baltimore City Public School System
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1827 E 32ND St BALTIMORE MD

JONES, ANITA

Name JONES, ANITA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992965493
Application Date 2008-10-02
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1827 E 32nd St BALTIMORE MD

JONES, ANITA

Name JONES, ANITA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932595474
Application Date 2008-07-07
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1827 E 32nd St BALTIMORE MD

JONES, ANITA

Name JONES, ANITA
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-29
Contributor Occupation MEDIATOR
Contributor Employer SELF-EMPLOYED
Organization Name Mediator
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JONES, ANITA

Name JONES, ANITA
Amount 100.00
To SCHODORF, JEAN KURTIS
Year 2004
Application Date 2004-04-20
Recipient Party R
Recipient State KS
Seat state:upper

JONES, ANITA

Name JONES, ANITA
Amount 100.00
To RUPE, CAROL
Year 2004
Application Date 2004-04-19
Recipient Party R
Recipient State KS
Seat state:office

JONES, ANITA

Name JONES, ANITA
Amount 100.00
To BROWN, BETTY
Year 20008
Application Date 2007-10-25
Recipient Party R
Recipient State TX
Seat state:lower

JONES, ANITA

Name JONES, ANITA
Amount 100.00
To BROWN, BETTY
Year 20008
Application Date 2008-10-24
Recipient Party R
Recipient State TX
Seat state:lower

JONES, ANITA

Name JONES, ANITA
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-04-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 6324 N DEFRAME WAY ARVADA CO

JONES, ANITA

Name JONES, ANITA
Amount 40.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-24
Recipient Party R
Recipient State CO
Seat state:governor
Address 6324 DEFRAME WAY ARVADA CO

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-08-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 6324 N DEFRAME WAY ARVADA CO

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To BROWN, BETTY
Year 2004
Application Date 2003-10-16
Recipient Party R
Recipient State TX
Seat state:lower

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To MCINNIS, SCOTT
Year 2010
Application Date 2010-08-05
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State CO
Seat state:governor
Address 3091 MILL VISTA RD #1 508 HIGHLANDS RANCH CO

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-22
Recipient Party I
Recipient State CO
Seat state:governor
Address 3091 MILL VISTA RD NO 1 - 508 HIGHLANDS RANCH CO

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To MCINNIS, SCOTT
Year 2010
Application Date 2010-02-02
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State CO
Seat state:governor
Address 3091 MILL VISTA RD #1 508 HIGHLANDS RANCH CO

JONES, ANITA

Name JONES, ANITA
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-06-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 6324 N DEFRAME WAY ARVADA CO

JONES, ANITA

Name JONES, ANITA
Amount 20.00
To CRANE, BILL
Year 2004
Application Date 2003-03-28
Recipient Party R
Recipient State CO
Seat state:lower
Address 6324 N DEFRAME WY ARVADA CO

JONES, ANITA

Name JONES, ANITA
Amount 10.00
To PAGE, SAM
Year 20008
Application Date 2008-03-12
Recipient Party D
Recipient State MO
Seat state:governor
Address 206 W WATER ST DONIPHAN MO

JONES, ANITA

Name JONES, ANITA
Amount 5.00
To SPALLONE, JAMES FIELD
Year 20008
Application Date 2008-05-15
Contributor Occupation WAITRESS
Contributor Employer DEBBIES RESTAURANT
Recipient Party D
Recipient State CT
Seat state:lower
Address 82 MARES HILL RD IVORYTON CT

ANITA JONES

Name ANITA JONES
Address 1132 N 65th Street Philadelphia PA 19151
Value 13653
Landvalue 13653
Buildingvalue 134047
Landarea 1,896.25 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 58500

JONES ANITA

Name JONES ANITA
Address 139-47 228 STREET, NY 11413
Value 399000
Full Value 399000
Block 13183
Lot 12
Stories 1.6

ANITA JONES

Name ANITA JONES
Address 372 BARBEY STREET, NY 11207
Value 427000
Full Value 427000
Block 3996
Lot 26
Stories 2

JONES ANITA Y

Name JONES ANITA Y
Physical Address 125 BARRICKLO ST
Owner Address 125 BARRICKLO ST
Sale Price 111900
Ass Value Homestead 46000
County mercer
Address 125 BARRICKLO ST
Value 69000
Net Value 69000
Land Value 23000
Prior Year Net Value 69000
Transaction Date 2002-01-11
Property Class Residential
Deed Date 2001-10-26
Sale Assessment 69000
Year Constructed 1937
Price 111900

JONES ANITA M/W

Name JONES ANITA M/W
Physical Address 529 HARRISON AVE
Owner Address 529 HARRISON AVENUE
Sale Price 35000
Ass Value Homestead 205900
County camden
Address 529 HARRISON AVE
Value 305300
Net Value 305300
Land Value 99400
Prior Year Net Value 305300
Transaction Date 2010-06-10
Property Class Residential
Deed Date 1976-06-01
Year Constructed 1907
Price 35000

JONES CYNTHIA ANITA

Name JONES CYNTHIA ANITA
Physical Address 313 GAILE AVE, TALLAHASSEE, FL 32305
Owner Address 191 VICTORIA AVE, HAVANA, FL 32333
County Leon
Year Built 1956
Area 1020
Land Code Single Family
Address 313 GAILE AVE, TALLAHASSEE, FL 32305

JONES CLIFTON L & ANITA M

Name JONES CLIFTON L & ANITA M
Physical Address 3885 FUSSELL RD, BOWLING GREEN, FL 33834
Owner Address 3889 FUSSELL RD, BOWLING GREEN, FL 33834
Ass Value Homestead 43168
Just Value Homestead 43300
County Hardee
Year Built 1974
Area 1507
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 3885 FUSSELL RD, BOWLING GREEN, FL 33834

JONES ANITA V

Name JONES ANITA V
Physical Address 11851 SE 108TH TERRACE RD, BELLEVIEW, FL 34420
Ass Value Homestead 71773
Just Value Homestead 72261
County Marion
Year Built 1985
Area 1191
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11851 SE 108TH TERRACE RD, BELLEVIEW, FL 34420

JONES ANITA M

Name JONES ANITA M
Physical Address 205 SATSUMA DR, SANFORD, FL 32771
Owner Address 205 SATSUMA DR, SANFORD, FL 32771
Ass Value Homestead 72164
Just Value Homestead 72164
County Seminole
Year Built 1960
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 205 SATSUMA DR, SANFORD, FL 32771

JONES ANITA M

Name JONES ANITA M
Physical Address 8634 RIDGEMAR CT, ORLANDO, FL 32818
Owner Address 8634 RIDGEMAR CT, ORLANDO, FLORIDA 32818
Sale Price 149000
Sale Year 2013
County Orange
Year Built 1988
Area 1748
Land Code Single Family
Address 8634 RIDGEMAR CT, ORLANDO, FL 32818
Price 149000

JONES ANITA M

Name JONES ANITA M
Physical Address 15803 FAIRVIEW PT, TAVARES FL, FL 32778
Ass Value Homestead 128970
Just Value Homestead 157551
County Lake
Year Built 2006
Area 1892
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15803 FAIRVIEW PT, TAVARES FL, FL 32778

ANITA ALLENE JONES

Name ANITA ALLENE JONES
Address 1801 Forestglade Drive Austin TX 78745
Value 65000
Landvalue 65000
Buildingvalue 133219
Type Real

JONES ANITA L

Name JONES ANITA L
Physical Address 610 JASMINE RD, CASSELBERRY, FL 32707
Owner Address PO BOX 300074, FERN PARK, FL 32730
Ass Value Homestead 64696
Just Value Homestead 64696
County Seminole
Year Built 1960
Area 1460
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 610 JASMINE RD, CASSELBERRY, FL 32707

JONES ANITA G

Name JONES ANITA G
Physical Address 1769 GREENWOOD AVE, JACKSONVILLE, FL 32205
Owner Address 1769 GREENWOOD AVE, JACKSONVILLE, FL 32205
Ass Value Homestead 119063
Just Value Homestead 210755
County Duval
Year Built 1920
Area 1955
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1769 GREENWOOD AVE, JACKSONVILLE, FL 32205

JONES ANITA E AND DERRICK M

Name JONES ANITA E AND DERRICK M
Physical Address 5116 20TH DR NW, JENNINGS, FL 32053
Owner Address 111 VIRGINIA DR, JONESBORO, IL 62952
County Hamilton
Year Built 1998
Area 1254
Land Code Mobile Homes
Address 5116 20TH DR NW, JENNINGS, FL 32053

JONES ANITA D

Name JONES ANITA D
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 27930 LAKE JEM ROAD, MT DORA, FL 32757
Sale Price 100
Sale Year 2012
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Price 100

JONES ANITA B

Name JONES ANITA B
Physical Address 136 DES PINAR LN, LONGWOOD, FL 32750
Owner Address 136 DES PINAR LN, LONGWOOD, FL 32750
Ass Value Homestead 119859
Just Value Homestead 123778
County Seminole
Year Built 1975
Area 1724
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 136 DES PINAR LN, LONGWOOD, FL 32750

JONES ANITA B

Name JONES ANITA B
Physical Address 6715 SIMCA DR, JACKSONVILLE, FL 32277
Owner Address 6715 SIMCA DR, JACKSONVILLE, FL 32277
Ass Value Homestead 127055
Just Value Homestead 127055
County Duval
Year Built 1972
Area 2609
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6715 SIMCA DR, JACKSONVILLE, FL 32277

JONES ANITA & JONES JIM

Name JONES ANITA & JONES JIM
Physical Address 224 W CUMBERLAND CIR, LONGWOOD, FL 32779
Owner Address 224 W CUMBERLAND CIR, LONGWOOD, FL 32779
Ass Value Homestead 129459
Just Value Homestead 137586
County Seminole
Year Built 1976
Area 1598
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 224 W CUMBERLAND CIR, LONGWOOD, FL 32779

JONES ANITA

Name JONES ANITA
Physical Address 2911 JUNIPER DR, EDGEWATER, FL 32141
Ass Value Homestead 65184
Just Value Homestead 78439
County Volusia
Year Built 1986
Area 1578
Land Code Single Family
Address 2911 JUNIPER DR, EDGEWATER, FL 32141

JONES ANITA

Name JONES ANITA
Physical Address 400 JACKSON ST,, FL
Owner Address PO BOX 586, WILDWOOD, FL 34785
Ass Value Homestead 51910
Just Value Homestead 51910
County Sumter
Year Built 1980
Area 1294
Applicant Status Wife
Land Code Single Family
Address 400 JACKSON ST,, FL

JONES ANITA

Name JONES ANITA
Physical Address 1370 PORTLAND ST, PENSACOLA, FL 32534
Owner Address 1370 PORTLAND AVE, PENSACOLA, FL 32534
Ass Value Homestead 52709
Just Value Homestead 52709
County Escambia
Year Built 1972
Area 1379
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1370 PORTLAND ST, PENSACOLA, FL 32534

JONES ANITA

Name JONES ANITA
Physical Address 3679 JACOB LOIS DR, JACKSONVILLE, FL 32218
Owner Address 3679 JACOB LOIS DR, JACKSONVILLE, FL 32218
Ass Value Homestead 123953
Just Value Homestead 123953
County Duval
Year Built 2005
Area 3233
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3679 JACOB LOIS DR, JACKSONVILLE, FL 32218

JONES ANITA H & THOMAS R JTWRS

Name JONES ANITA H & THOMAS R JTWRS
Physical Address 277 SPEAR PL SW, FT WHITE, FL
Owner Address 277 SW SPEER PL, FT WHITE, FL 32038
Ass Value Homestead 48137
Just Value Homestead 48137
County Columbia
Year Built 1994
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 277 SPEAR PL SW, FT WHITE, FL

ANITA JONES

Name ANITA JONES
Physical Address 1980 NE 119 RD, North Miami, FL 33181
Owner Address 1980 NE 119 RD, N MIAMI, FL 33181
Ass Value Homestead 581825
Just Value Homestead 656087
County Miami Dade
Year Built 1960
Area 3497
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1980 NE 119 RD, North Miami, FL 33181

ANITA B JONES

Name ANITA B JONES
Address 6715 Simca Drive Jacksonville FL 32277
Value 195420
Landvalue 32340
Buildingvalue 162610
Usage Residential Land 3-7 Units Per Acre

ANITA B JONES

Name ANITA B JONES
Address 3606 N 21st Street Milwaukee WI 53206
Value 3100
Landvalue 3100
Buildingvalue 31500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Milwaukee Bungalow
Basement Full

ANITA JONES

Name ANITA JONES
Address 372 Barbey Street Brooklyn NY 11207
Value 363000
Landvalue 3039

ANITA JONES

Name ANITA JONES
Address 1370 Portland Street Pensacola FL 32534
Value 51375
Landvalue 8550
Price 97500
Usage Residential Lot

ANITA JONES

Name ANITA JONES
Address 8834 Bradford Street Philadelphia PA 19115
Value 79764
Landvalue 79764
Buildingvalue 93336
Landarea 4,890.51 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 195000

ANITA JONES

Name ANITA JONES
Address 6405 The Trail Stone Mountain GA 30087
Value 49300
Landvalue 49300
Buildingvalue 133600
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 250000

ANITA JONES

Name ANITA JONES
Address 621 Lesueur Circle Mesa AZ 85203
Value 8100
Landvalue 8100

ANITA JONES

Name ANITA JONES
Address 22119 Ginger Tree Way Clarksburg MD 20871
Value 30000
Landvalue 30000
Airconditioning yes

ANITA JONES

Name ANITA JONES
Year Built 1986
Address 2911 Juniper Drive Edgewater FL
Value 26000
Landvalue 26000
Buildingvalue 68302
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 65227

ANITA JONES

Name ANITA JONES
Address 2812 Glendale Avenue Parkville MD
Value 62000
Landvalue 62000
Airconditioning yes

ANITA JONES

Name ANITA JONES
Address 10913 Cr 103 Grandview TX 76050
Value 17822
Landvalue 17822

ANITA JONES

Name ANITA JONES
Address 8915 Grandhaven Avenue Upper Marlboro MD 20772
Value 100000
Landvalue 100000
Buildingvalue 88300
Airconditioning yes

ANITA B JONES

Name ANITA B JONES
Address 2109 Owens Road Bowie MD 20745
Value 76700
Landvalue 76700
Buildingvalue 134700
Airconditioning yes

ANITA J JONES

Name ANITA J JONES
Address 5346 South Boulevard Maple Heights OH 44137
Value 19700
Usage Single Family Dwelling

ANITA E JONES

Name ANITA E JONES
Address 10714 SE 201st Street Kent WA 98031
Value 79000
Landvalue 75000
Buildingvalue 79000

ANITA E JONES

Name ANITA E JONES
Year Built 1968
Address 1002 S Flagler Avenue Edgewater FL
Value 9111
Landvalue 9111
Buildingvalue 34783
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 42973

ANITA E JONES

Name ANITA E JONES
Address 10 Blister Street Middle River MD
Value 54090
Landvalue 54090
Airconditioning yes

ANITA DIANE JONES

Name ANITA DIANE JONES
Address 1305 Heather Lane Moore OK 73160
Value 8500
Landvalue 8500
Buildingvalue 71968
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ANITA DARLENE JONES

Name ANITA DARLENE JONES
Address 2 Tebblewood Court Simpsonville SC
Value 105860

ANITA D JONES

Name ANITA D JONES
Address 2118 Serenity Drive Acworth GA
Value 39000
Landvalue 39000
Buildingvalue 110980
Type Residential; Lots less than 1 acre

ANITA COOK LARA JONES

Name ANITA COOK LARA JONES
Address 2101-17 Chestnut Street #1706 Philadelphia PA 19103
Value 8800
Landvalue 8800
Buildingvalue 114200
Type Unfinished improvements. Improvements underway, repairs without permits
Price 170900

ANITA C JONES

Name ANITA C JONES
Address 1512 Cambridge Height Place Concord NC
Value 25000
Landvalue 25000
Buildingvalue 103040
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANITA B JONES

Name ANITA B JONES
Address 10 Greenheys Street Boston MA 02121
Value 104900
Landvalue 104900
Buildingvalue 141400
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ANITA F JONES

Name ANITA F JONES
Address 4426 W Washington Boulevard Chicago IL 60624
Landarea 4,500 square feet
Airconditioning No
Basement Slab

ANITA JONES

Name ANITA JONES
Physical Address 601 NE 36 ST 3112, Miami, FL 33137
Owner Address 601 NE 36 ST #3112, MIAMI, FL 33137
County Miami Dade
Year Built 2006
Area 1870
Land Code Condominiums
Address 601 NE 36 ST 3112, Miami, FL 33137

Anita Claire Jones

Name Anita Claire Jones
Doc Id 07079262
City West Linton
Designation us-only
Country GB

ANITA JONES

Name ANITA JONES
Type Voter
State CO
Address 3770 W 24TH ST APT C 18, GREELEY, CO 80634
Phone Number 970-339-9834
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Republican Voter
State FL
Address 704 NW 14TH TER APT 2, FT LAUDERDALE, FL 33311
Phone Number 954-801-4020
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Independent Voter
State FL
Address 1041 NW 7TH CT, HALLANDALE, FL 33009
Phone Number 954-549-9325
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State FL
Address 810 NW 9TH ST APT 2, HALLANDALE BEACH, FL 33009
Phone Number 954-445-6512
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State AZ
Address 1246 S PIONEER DR, COTTONWOOD, AZ 86326
Phone Number 928-649-0600
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Republican Voter
State AZ
Address 1369 W.APACHE LANE, LAKESIDE, AZ 85929
Phone Number 928-367-4711
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State FL
Address 9237 DANVILLE AVE, JACKSONVILLE, FL 32208
Phone Number 904-768-8074
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Independent Voter
State FL
Address 6715 SIMCA DT, JACKSONVILLE, FL 32277
Phone Number 904-683-3666
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State FL
Address 638 MARTINIQUE CT, ORANGE PARK, FL 32003
Phone Number 904-613-9456
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State FL
Address 638 MARTINIQUE COURT, ORANGE PARK, FL 32003
Phone Number 904-613-9454
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State CT
Address 82 MARES HILL RD, IVORYTON, CT 06442
Phone Number 860-767-1454
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State FL
Address 1731 KNIGHT DR, PENSACOLA, FL 32505
Phone Number 850-944-7430
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Republican Voter
State FL
Address 1731 KNIGHT DRIVE, PENSACOLA, FL 32505
Phone Number 850-944-7430
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Independent Voter
State FL
Phone Number 727-623-2011
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Democrat Voter
State AZ
Address 4209 W ASTER DR, PHOENIX, AZ 85029
Phone Number 602-978-7893
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State AZ
Address P.O. BOX 4102, ARIZONA CITY, AZ 85223
Phone Number 520-280-2756
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Independent Voter
State FL
Address 1041 NW 7TH CT, HALLANDALE BEACH, FL 33009
Phone Number 352-376-6600
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State AL
Address 8131 SORREL LANE, MONTGOMERY, AL 36117
Phone Number 334-271-1289
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Republican Voter
State CO
Address 1202 VALLEY VIEW DR, SEDALIA, CO 80135
Phone Number 303-638-4007
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Republican Voter
State DC
Address 2501 25TH ST SE, WASHINGTON, DC 20020
Phone Number 301-773-4219
Email Address [email protected]

ANITA JONES

Name ANITA JONES
Type Voter
State AL
Address 734 GOLDENROD DR, GARDENDALE, AL 35071
Phone Number 205-837-7478
Email Address [email protected]

Anita Jones

Name Anita Jones
Visit Date 4/13/10 8:30
Appointment Number U90368
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/24/2014 11:00
Appt End 6/24/2014 23:59
Total People 271
Last Entry Date 6/12/2014 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

ANITA JONES

Name ANITA JONES
Visit Date 4/13/10 8:30
Appointment Number U75947
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/5/2014 17:00
Appt End 5/5/2014 23:59
Total People 520
Last Entry Date 4/25/2014 10:32
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Anita N Jones

Name Anita N Jones
Visit Date 4/13/10 8:30
Appointment Number U73666
Type Of Access VA
Appt Made 4/18/14 0:00
Appt Start 4/19/14 10:00
Appt End 4/19/14 23:59
Total People 267
Last Entry Date 4/18/14 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ANITA JONES

Name ANITA JONES
Visit Date 4/13/10 8:30
Appt Start 12/14/13
Meeting Location VPR
Description Holiday Reception
Release Date 03/28/2014 07:00:00 AM +0000

Anita K Jones

Name Anita K Jones
Visit Date 4/13/10 8:30
Appointment Number U73819
Type Of Access VA
Appt Made 1/30/13 0:00
Appt Start 2/1/13 13:00
Appt End 2/1/13 23:59
Total People 210
Last Entry Date 1/30/13 11:52
Meeting Location WH
Caller KARRIE
Release Date 05/31/2013 07:00:00 AM +0000

ANITA K JONES

Name ANITA K JONES
Visit Date 4/13/10 8:30
Appointment Number U44375
Type Of Access VA
Appt Made 10/6/09 13:18
Appt Start 10/7/09 13:00
Appt End 10/7/09 23:59
Total People 209
Last Entry Date 10/6/09 13:27
Meeting Location WH
Caller SALLY
Description MEDAL OF SCIENCE AND TECHNOLOGY HONOR AWARDS
Release Date 01/29/2010 08:00:00 AM +0000

ANITA JONES

Name ANITA JONES
Car HONDA ACCORD
Year 2007
Address 931 STATE ROUTE 147, SLAUGHTERS, KY 42456-9207
Vin 1HGCM56487A199958

ANITA JONES

Name ANITA JONES
Car Volkswagen Rabbit
Year 2007
Address 13 ALLEN AVENUE EXT, FALMOUTH, ME 04105-1895
Vin WVWAS71K87W042205

ANITA G JONES

Name ANITA G JONES
Car VOLKSWAGEN RABBIT
Year 2007
Address 9740 Beaver Bridge Rd, Chesterfield, VA 23838-1547
Vin WVWDR91K57W077059

ANITA JONES

Name ANITA JONES
Car TOYOTA YARIS
Year 2007
Address 529 PLAYERS CT, NASHVILLE, TN 37211-7005
Vin JTDJT923575089374

ANITA JONES

Name ANITA JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 3224 E 16TH AVE, ANCHORAGE, AK 99508-3009
Vin 3GNFK12387G161310
Phone 907-277-3006

ANITA JONES

Name ANITA JONES
Car DODGE MAGNUM
Year 2007
Address 880 SANTIATO DR, FAYETTEVILLE, NC 28314-6526
Vin 2D4FV47V47H687447

ANITA JONES

Name ANITA JONES
Car CHEVROLET COBALT
Year 2007
Address 635 CARROLL AVE APT 614, BAY ST LOUIS, MS 39520-2845
Vin 1G1AL55F377251384

ANITA JONES

Name ANITA JONES
Car DODGE CALIBER
Year 2007
Address 1628 BETTE DR, MESQUITE, TX 75149-6210
Vin 1B3HB48B87D259155

ANITA JONES

Name ANITA JONES
Car FORD FIVE HUNDRED
Year 2007
Address 218 GRAHAM ST, ELKINS, WV 26241-4037
Vin 1FAFP27147G111173

ANITA JONES

Name ANITA JONES
Car CHEVROLET TAHOE
Year 2007
Address 704 PARK PLACE DR, ATHENS, TX 75751-3226
Vin 1GNFC13J57R137105

ANITA JONES

Name ANITA JONES
Car SATURN SKY
Year 2007
Address 409 HARVEST BEND DR, FLEMING ISLAND, FL 32003-8000
Vin 1G8MB35B17Y135114

ANITA JONES

Name ANITA JONES
Car CHEVROLET COBALT
Year 2007
Address 2212 N County Road 575 W, Brownstown, IN 47220-9733
Vin 1G1AL55F877192333

ANITA JONES

Name ANITA JONES
Car HONDA CR-V
Year 2007
Address 15 Ridgeview Rd, Brewster, NY 10509-3421
Vin JHLRE487X7C006546

ANITA JONES

Name ANITA JONES
Car NISSAN MURANO
Year 2007
Address 573 PLAYA LINDA PL, LAS VEGAS, NV 89138-7524
Vin JN8AZ08W07W619826

ANITA JONES

Name ANITA JONES
Car CHEVROLET COLORADO
Year 2007
Address PO Box 682, Petersburg, TX 79250-0682
Vin 1GCDT19E178123752

ANITA JONES

Name ANITA JONES
Car GMC YUKON XL DENALI
Year 2007
Address 1706 OVERFIELD DR SE, GRAND RAPIDS, MI 49508-6695
Vin 1GKFK66817J206876

ANITA JONES

Name ANITA JONES
Car FORD FUSION
Year 2007
Address 9740 BEAVER BRIDGE RD, CHESTERFIELD, VA 23838-1547
Vin 3FAHP07147R211358

ANITA JONES

Name ANITA JONES
Car DODGE CALIBER
Year 2007
Address PO BOX 1367, SALIDA, CO 81201-1367
Vin 1B3HE78K57D389824

ANITA JONES

Name ANITA JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 396 Birch Ave SE, Concord, NC 28025-2743
Vin 3GNFC16J57G319334
Phone 704-218-6259

ANITA JONES

Name ANITA JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 1285 Dudley Ave, Muskegon, MI 49442-2276
Vin 3GNFK12357G119712

Anita Jones

Name Anita Jones
Car NISSAN SENTRA
Year 2007
Address RR 1 Box 131, Montrose, WV 26283-9731
Vin 3N1AB61E47L662157
Phone

ANITA JONES

Name ANITA JONES
Car TOYOTA RAV4
Year 2007
Address PO Box 51201, Midland, TX 79710-1201
Vin JTMZD31V976030970
Phone

ANITA JONES

Name ANITA JONES
Car CHRYSLER PT CRUISER
Year 2007
Address 22 County Road 795, Colt, AR 72326-9452
Vin 3A4FY48B87T519224

ANITA JONES

Name ANITA JONES
Car CADILLAC STS
Year 2007
Address 2302 Glade Bank Way, Reston, VA 20191-2708
Vin 1G6DW677470195622
Phone 703-391-0556

Anita Jones

Name Anita Jones
Car SUZUKI XL7
Year 2007
Address 8600 Jefferson Church Rd, Rural Hall, NC 27045-9228
Vin 2S3DA517676110786

Anita Jones

Name Anita Jones
Car FORD ESCAPE
Year 2007
Address 60 NW 91st St, El Portal, FL 33150-2255
Vin 1FMYU03Z27KB07367

ANITA JONES

Name ANITA JONES
Car CHEVROLET HHR
Year 2007
Address 405 BARRISTER CT # A, LEXINGTON, KY 40517-2102
Vin 3GNDA33P47S602144

ANITA JONES

Name ANITA JONES
Car CHEVROLET IMPALA
Year 2007
Address 9823 SPRING GATE DR, LOUISVILLE, KY 40241-6118
Vin 2G1WT58K779404541

ANITA JONES

Name ANITA JONES
Car KIA RIO
Year 2007
Address 22119 Ginger Tree Way, Clarksburg, MD 20871-4036
Vin KNADE123776223639

Anita Jones

Name Anita Jones
Domain thegardencottagecheshire.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-21
Update Date 2013-06-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Loft, Moseley Hall Business Centre Knutsford WA16 8RB
Registrant Country UNITED KINGDOM

Anita Jones

Name Anita Jones
Domain a1personalconciergeservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Lichfield Road London Greater London E6 9HJ
Registrant Country UNITED KINGDOM

Anita Jones

Name Anita Jones
Domain catalyst-ep.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-06
Update Date 2011-12-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 97 Greville ST Chatswood NSW 2067
Registrant Country AUSTRALIA
Registrant Fax 61299047106

Anita Jones

Name Anita Jones
Domain edurisksolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address Two Wisconsin Circle|4th Floor Chevy Chase Maryland 20815
Registrant Country UNITED STATES

anita jones

Name anita jones
Domain angelmemoryfoam.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-07
Update Date 2013-11-12
Registrar Name WEBFUSION LTD.
Registrant Address Blaydon Business Centre Blaydon on Tyne tyne and wear NE21 5TW
Registrant Country UNITED KINGDOM

ANITA JONES

Name ANITA JONES
Domain connectsportstherapy.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-10-07
Update Date 2012-10-07
Registrar Name REGISTER.IT SPA
Registrant Address Flat 3, Atlantic Heights, Suez Way, Saltdean Brighton BN2 8DW
Registrant Country UNITED KINGDOM

ANITA JONES

Name ANITA JONES
Domain jonesaa.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-11
Update Date 2012-02-21
Registrar Name ENOM, INC.
Registrant Address 2815 NW 13TH STREET SUITE 200 GAINESVILLE FL 32609
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain nalinatural.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-28
Update Date 2013-11-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address POB 3141 Lacey WA 98509-3141
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain theheartstop.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2001-01-09
Update Date 2013-01-10
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Grenville Hall Droxford Hampshire SO32 3QX
Registrant Country UNITED KINGDOM

Anita Jones

Name Anita Jones
Domain tranquilhealingreiki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-21
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1778 Whitney Avenue Hamden Connecticut 06517
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain anitashair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Bleasdale Ave Unit 4 Brampton Ontario L7A 0V9
Registrant Country CANADA

ANITA JONES

Name ANITA JONES
Domain t5-fluorescent-lamps.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-09
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 423 HOWARD STREET GRAND RAPIDS MI 49503
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain thecantongrp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address Alte Churerstr. 45 Balzers FL-9496
Registrant Country LIECHTENSTEIN

Anita Jones

Name Anita Jones
Domain chattelhouserentals.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Loft, Moseley Hall Business Court Cheshire WA16 8RB
Registrant Country UNITED KINGDOM

Anita Jones

Name Anita Jones
Domain thegentmagazine.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Loft, Moseley Hall Business Court Cheshire WA16 8RB
Registrant Country UNITED KINGDOM

Anita Jones

Name Anita Jones
Domain kelleysfinancialservice.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19551 joann Detroit MI 48205
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain californiaconceptsmuskogee.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 313 S York St Muskogee OK 74403
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain unpileme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-16
Update Date 2012-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address POB 2821 Wilson North Carolina 27894
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain graphicsbyanita.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-10
Update Date 2010-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4773 Old Stantonsburg Rd Wilson North Carolina 27893
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain georgiaroserunners.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-01-03
Update Date 2012-12-03
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address c/o 15 Tanner Crescent Cairns QLD 4870
Registrant Country AUSTRALIA

Anita Jones

Name Anita Jones
Domain anitajones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-10
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4773 Old Stantonsburg Rd Wilson North Carolina 27893
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain gal-o-mine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4773 Old Stantonsburg Rd Wilson North Carolina 27893
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain ueschoolsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address Two Wisconsin Circle|4th Floor Chevy Chase Maryland 20815
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain uecampussolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address Two Wisconsin Circle|4th Floor Chevy Chase Maryland 20815
Registrant Country UNITED STATES

anita jones

Name anita jones
Domain anitashairsalon.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-08
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 15307 pleasant vally rd Houston TX 77062
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain anitasmc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4773 Old Stantonsburg Rd Wilson North Carolina 27893
Registrant Country UNITED STATES

Anita Jones

Name Anita Jones
Domain thebombshellsalonmuskogee.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 313 S York St Muskogee OK 74403
Registrant Country UNITED STATES