Anne Davis

We have found 348 public records related to Anne Davis in 35 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. 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 63 business registration records connected with Anne Davis in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Gis Programmer/Analyst. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $41,235.


Anne E Davis

Name / Names Anne E Davis
Age 51
Birth Date 1973
Also Known As A Davis
Person 3523 Stillwater Pl, Fort Wayne, IN 46808
Phone Number 260-492-2394
Possible Relatives
Brooke L Bechler






Previous Address 3509 Rockwood Dr, Fort Wayne, IN 46815
2619 Creeping Phlox Cv, Fort Wayne, IN 46818
2723 Northgate Blvd, Fort Wayne, IN 46835
2723 Northgate Blvd #4, Fort Wayne, IN 46835
2723 Northgate Blvd #5, Fort Wayne, IN 46835
5115 Stonehedge Blvd #1, Fort Wayne, IN 46835
825 Ridgewood Dr #15, Fort Wayne, IN 46805
2223 Abbey Dr #6, Fort Wayne, IN 46835
4301 River Bluff Dr, Fort Wayne, IN 46835
1 College St, Worcester, MA 01610
42 PO Box, Hamilton, NY 13346

Anne Davis

Name / Names Anne Davis
Age 52
Birth Date 1972
Also Known As Ann Davis
Person 10097 Whittlesey Dr, Union, KY 41091
Phone Number 859-384-6632
Possible Relatives

Previous Address 1624 Corinthian Dr #1823, Florence, KY 41042
934 Trellises Dr #1004, Florence, KY 41042
1529 Verna St, Houma, LA 70364
4809 Iberville St, New Orleans, LA 70119
2001 Oak Creek Rd #303, New Orleans, LA 70123
2001 Oak Creek Rd #D128, River Ridge, LA 70123
3413 Transcontinental Dr #A, Metairie, LA 70006

Anne Short Davis

Name / Names Anne Short Davis
Age 53
Birth Date 1971
Also Known As A Short
Person 42 Jamaica Rd #2, Brookline, MA 02445
Phone Number 617-277-5053
Possible Relatives
Charles L Shortjr






Previous Address 129 Bonad Rd, Chestnut Hill, MA 02467
2312 41st St #1, Washington, DC 20007
241 Perkins St #301, Jamaica Plain, MA 02130
9306 Worth Ave, Silver Spring, MD 20901
1001 26th St #307, Washington, DC 20037
9302 Worth Ave, Silver Spring, MD 20901
2312 40th St #1, Washington, DC 20007
31 Allerton St, Brookline, MA 02445
11011 Becontree Lake Dr, Reston, VA 20190
4115 Wisconsin Ave, Washington, DC 20016

Anne G Davis

Name / Names Anne G Davis
Age 60
Birth Date 1964
Person 22 Sherwood Ln, Marlborough, CT 06447
Phone Number 860-295-8405
Possible Relatives

Previous Address 216 Stollman Rd, Colchester, CT 06415
39 Stollman Rd, Colchester, CT 06415
Email [email protected]

Anne Michele Davis

Name / Names Anne Michele Davis
Age 60
Birth Date 1964
Also Known As Michele Davis
Person 600 Lynnette Dr, Metairie, LA 70003
Phone Number 504-305-1394
Possible Relatives



Anne Davis

Name / Names Anne Davis
Age 60
Birth Date 1964
Also Known As Ann M Davis
Person 78 Madison St #3, Fall River, MA 02720
Phone Number 508-676-9557
Possible Relatives

Selina Avis

Previous Address 949 Maple St, Fall River, MA 02720
82 Madison St, Fall River, MA 02720
951 Maple St, Fall River, MA 02720
808 Walnut St #1, Fall River, MA 02720
847 Main Rd, Tiverton, RI 02878

Anne Lee Davis

Name / Names Anne Lee Davis
Age 75
Birth Date 1949
Also Known As Lee A Davis
Person 1631 149th St, Miami, FL 33181
Phone Number 305-945-5386
Possible Relatives Thomas Davisjr
Helen Thomasdavis

Previous Address 19601 45th Ave, Opa Locka, FL 33055
1152 8th St, Miami, FL 33136
601672 PO Box, Miami, FL 33160

Anne Davis

Name / Names Anne Davis
Age 76
Birth Date 1948
Person 4156 Aqua Vista Dr, Pensacola, FL 32504
Phone Number 972-680-0301
Possible Relatives




Previous Address 522 Shirley Ct, Richardson, TX 75081
609 PO Box, Monroe, LA 71210
300 Chidester Ave, Mobile, AL 36607

Anne Doris Davis

Name / Names Anne Doris Davis
Age 76
Birth Date 1948
Also Known As Anne F Davis
Person 6166 91st Way, Tamarac, FL 33321
Phone Number 954-726-8004
Possible Relatives



M Davis
L Davis
L Davis
Previous Address 7989 Exeter Blvd, Tamarac, FL 33321
8250 San Carlos Cir, Tamarac, FL 33321
4780 State Road 7, Lauderdale Lakes, FL 33319
8537 21st St, Coral Springs, FL 33071
9197 Ramblewood Dr #712, Coral Springs, FL 33071
5740 Villas Ln #D, Montgomery, AL 36116
8537 21st Ct, Coral Springs, FL 33071
4582 58th Ct, Tamarac, FL 33319
1720 74th Ave, Plantation, FL 33313
10911 39th St #206, Sunrise, FL 33351
Email [email protected]

Anne M Davis

Name / Names Anne M Davis
Age 77
Birth Date 1947
Person 14 Freeman St #R1, Berkley, MA 02779
Phone Number 508-823-8346
Possible Relatives

Anne T Davis

Name / Names Anne T Davis
Age 82
Birth Date 1942
Also Known As A Davis
Person 22 Saddle Ln, East Hampton, NY 11937
Phone Number 540-989-4097
Possible Relatives

Jeannine A Hammett
Catherine Paynedavis
Catherine Paynedavis



Previous Address 102 Windward Dr, Roanoke, VA 24018
27433 46th Ave, Newberry, FL 32669
313 Crawford St, Crawfordsville, IN 47933
102 Windward Dr, Roanoke, VA 24014
2754 Brandon Ave #C5, Roanoke, VA 24015
1 PO Box, Fincastle, VA 24090
1101 Audubon Rd, Roanoke, VA 24014
401 Ridgelake Rd #N80, Goodview, VA 24095
757 PO Box, Lafayette, IN 47902
3464 Colonial Ave #80, Roanoke, VA 24018
239 PO Box, Fincastle, VA 24090
3464 Av #N80, Roanoke, VA 24018
3464 Ave, Roanoke, VA 24018
3464 Colonial Ave #N80, Roanoke, VA 24018
1101 Audubon, Roanoke, VA 24014
2206 Montauk Rd #11, Roanoke, VA 24017
2401 Division St, Metairie, LA 70001
St Po, Lafayette, IN 47902
1101 Audubon Trce, New Orleans, LA 70121
2300 Edenborn Ave #296, Metairie, LA 70001

Anne C Davis

Name / Names Anne C Davis
Age 84
Birth Date 1939
Person 374 Biscayne River Dr, Miami, FL 33169
Phone Number 305-940-0828
Possible Relatives




Previous Address 368 Biscayne River Dr, Miami, FL 33169

Anne B Davis

Name / Names Anne B Davis
Age 88
Birth Date 1935
Person 126 Kenyon Rd #126, Greenwich, NY 12834
Phone Number 518-692-2940
Possible Relatives Jrodger Davis


Previous Address 550 County Rd, Barrington, RI 02806
126 RR 3, Greenwich, NY 12834
RR 3 #12 14, Greenwich, NY 12834
Kenyon, Greenwich, NY 12834
3 3 RR 3, Greenwich, NY 12834
3 RR 3 #126, Greenwich, NY 12834
126 PO Box, Greenwich, NY 12834
Kenyon Hl, Greenwich, NY 12834
M PO Box, Providence, RI 02901
RR 3 POB KENYON, Greenwich, NY 12834
555 County Rd, Barrington, RI 02806

Anne F Davis

Name / Names Anne F Davis
Age 89
Birth Date 1934
Also Known As Ann V Davis
Person 59 Virginia St #1, Dorchester, MA 02125
Phone Number 617-282-0285
Possible Relatives




Previous Address 249 PO Box, Boston, MA 02122
59 Monadnock St, Dorchester, MA 02125
69 PO Box, Boston, MA 02101
249 PO Box, Dorchester, MA 02122
69 PO Box, Dorchester, MA 02122

Anne J Davis

Name / Names Anne J Davis
Age 89
Birth Date 1934
Person 42 Orne St #TO208, Marblehead, MA 01945
Phone Number 781-631-9319
Possible Relatives
Previous Address 42 0rne, Marblehead, MA 01945
42 0rne St, Marblehead, MA 01945
None, Marblehead, MA 01945

Anne H Davis

Name / Names Anne H Davis
Age 90
Birth Date 1933
Person 1246 Caryn Ter, Northbrook, IL 60062
Phone Number 847-564-0664
Previous Address 1998 Big Oak Ln, Northbrook, IL 60062

Anne Smith Davis

Name / Names Anne Smith Davis
Age 92
Birth Date 1931
Also Known As Anne Keyser
Person 1229 Clipper Rd, North Myrtle Beach, SC 29582
Phone Number 843-280-9903
Possible Relatives R L Davis
Marthafkeys E R



Mf Keyser
Previous Address 1229 Clipper Rd, N Myrtle Bch, SC 29582
12 Beach Dr, Norwalk, CT 06853
13 Sunset Dr, Englewood, CO 80113
Email [email protected]

Anne M Davis

Name / Names Anne M Davis
Age 93
Birth Date 1930
Also Known As Anne B Davis
Person 1960 38th Ave, Fort Lauderdale, FL 33312
Phone Number 954-584-6775
Possible Relatives

D E Davis
Previous Address 1960 38th Ave, Ft Lauderdale, FL 33312
1011 25th Ave, Fort Lauderdale, FL 33312
20 Graham St, Wareham, MA 02571

Anne R Davis

Name / Names Anne R Davis
Age 93
Birth Date 1930
Also Known As Anna M Reed
Person 388 PO Box, Cherokee Village, AR 72525
Phone Number 870-257-2839
Possible Relatives
Previous Address 216 Lakeshore Dr, Cherokee Village, AR 72529
18 PO Box, Cherokee Village, AR 72525
O PO Box, Cherokee Village, AR 72525
118 Prairie Dr, Minooka, IL 60447

Anne G Davis

Name / Names Anne G Davis
Age 95
Birth Date 1928
Also Known As Anne D Davis
Person 2636 Ridgewell Ct, Raleigh, NC 27613
Phone Number 404-255-5573
Possible Relatives







K H Davis
Previous Address 97 Adrian Pl, Atlanta, GA 30327
8324 La Matisse Rd, Raleigh, NC 27615
2636 Ridgewell Ct, Raleigh, NC 27613
470 Amberidge Trl, Atlanta, GA 30328
770 Claughton Island Dr #1910, Miami, FL 33131
1210 Ashford Gables Dr #D, Atlanta, GA 30338

Anne D Davis

Name / Names Anne D Davis
Age 100
Birth Date 1923
Person 61 Jean St, Framingham, MA 01701
Phone Number 508-877-2103
Possible Relatives



Previous Address 52 Perry Henderson Dr, Framingham, MA 01701

Anne L Davis

Name / Names Anne L Davis
Age 101
Birth Date 1922
Also Known As A Davis
Person 131 Bedford F #131, West Palm Beach, FL 33417
Phone Number 561-686-4195
Previous Address 2564 PO Box, West Palm Beach, FL 33402
F Bedford, Fort Lauderdale, FL 33313
F Bedford, West Palm Beach, FL 33409
Email [email protected]
Associated Business League Of Women Voters Of The West Palm Beach Ar

Anne M Davis

Name / Names Anne M Davis
Age 109
Birth Date 1915
Person 4345 Trevi Ct #303, Lake Worth, FL 33467
Phone Number 561-964-7142
Possible Relatives


H Raydr Davis
Previous Address 915 Lakeside Dr, Lake Worth, FL 33460
35 Commodore Ln, West Babylon, NY 11704
82 Circular St, Saratoga Springs, NY 12866
1038 PO Box, West Babylon, NY 11704
86 Circular St #2A, Saratoga Springs, NY 12866
82 Circular St #2A, Saratoga Spgs, NY 12866
230 Van Buren, North Babylon, NY 11703
82 Circular St #2A, Saratoga Springs, NY 12866
21 Morgan Mnr #C, Lenox, MA 01240
Associated Business The Peace Center Of Palm Beach County, Inc

Anne Davis

Name / Names Anne Davis
Age 114
Birth Date 1910
Also Known As Anna Davis
Person 79 Grove St, Franklin, MA 02038
Phone Number 508-528-2818
Possible Relatives

Anne L Davis

Name / Names Anne L Davis
Age 120
Birth Date 1904
Person 10350 Bay Harbor Dr, Bay Harbor Islands, FL 33154
Possible Relatives





S B Davis
Previous Address 9195 Collins Ave #10H, Surfside, FL 33154

Anne M Davis

Name / Names Anne M Davis
Age N/A
Also Known As Anne J Davis
Person 283 Marsh Mountain Rd, Pangburn, AR 72121
Phone Number 501-728-4628
Possible Relatives



Previous Address 1 RR 1 #566, Pangburn, AR 72121
566 PO Box, Pangburn, AR 72121
RR 1 COL #78, Pangburn, AR 72121
3475 Highway 16, Pangburn, AR 72121

Anne Davis

Name / Names Anne Davis
Age N/A
Person 130 Kennedy Ter #4, Somerset, MA 02726
Previous Address 61 Eisenhower Rd, Swansea, MA 02777

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 2715 BEAR AVE, NORTH POLE, AK 99705
Phone Number 907-488-7479

Anne Davis

Name / Names Anne Davis
Age N/A
Person PO BOX 564, UNIONTOWN, AL 36786
Phone Number 334-628-8353

Anne A Davis

Name / Names Anne A Davis
Age N/A
Person 104 CAMERON CIR, DAPHNE, AL 36526
Phone Number 251-626-1400

Anne P Davis

Name / Names Anne P Davis
Age N/A
Person 6055 N ESCONDIDO LN, TUCSON, AZ 85704

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 6673 S MINGUS DR, CHANDLER, AZ 85249

Anne R Davis

Name / Names Anne R Davis
Age N/A
Person 2244 MT VERNON LN, AUBURN, AL 36830

Anne Davis

Name / Names Anne Davis
Age N/A
Person 557 W GLENN AVE APT B03, AUBURN, AL 36832

Anne F Davis

Name / Names Anne F Davis
Age N/A
Person PO BOX 71785, TUSCALOOSA, AL 35407

Anne Davis

Name / Names Anne Davis
Age N/A
Person 18020 AL HIGHWAY 174, PELL CITY, AL 35125

Anne Davis

Name / Names Anne Davis
Age N/A
Person PO BOX 337, CULLMAN, AL 35056

Anne Davis

Name / Names Anne Davis
Age N/A
Person HC 60, BOX 3060 DELTA JUNCTION, AK 99737

Anne S Davis

Name / Names Anne S Davis
Age N/A
Person 2440 LYVONA LN, ANCHORAGE, AK 99502

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 740 W FERN AVE, PALMER, AK 99645

Anne P Davis

Name / Names Anne P Davis
Age N/A
Person 80 Pleasant St, Brookline, MA 02446

Anne E Davis

Name / Names Anne E Davis
Age N/A
Person 1712 KESTWICK DR, BIRMINGHAM, AL 35226
Phone Number 205-979-9979

Anne W Davis

Name / Names Anne W Davis
Age N/A
Person 626 Millicent Way, Shreveport, LA 71106

Anne B Davis

Name / Names Anne B Davis
Age N/A
Person 216 FORREST ST, HEADLAND, AL 36345
Phone Number 334-693-0069

Anne N Davis

Name / Names Anne N Davis
Age N/A
Person 3381 ROCKY HEAD RD, ENTERPRISE, AL 36330
Phone Number 334-308-1332

Anne S Davis

Name / Names Anne S Davis
Age N/A
Person 201 S STRAWBERRY AVE, DEMOPOLIS, AL 36732
Phone Number 334-289-1535

Anne Davis

Name / Names Anne Davis
Age N/A
Person 211 PRICE RD, WETUMPKA, AL 36093
Phone Number 334-567-5019

Anne Davis

Name / Names Anne Davis
Age N/A
Person 804 2ND AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-0006

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 1510 HALE ST, LEEDS, AL 35094
Phone Number 205-699-5273

Anne E Davis

Name / Names Anne E Davis
Age N/A
Person 670 LEE ROAD 187, OPELIKA, AL 36804
Phone Number 334-745-4756

Anne Davis

Name / Names Anne Davis
Age N/A
Person 3910 WHITING RD, TALLADEGA, AL 35160
Phone Number 256-315-2258

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 5429 COUNTY ROAD 41, HARTFORD, AL 36344
Phone Number 334-588-3443

Anne B Davis

Name / Names Anne B Davis
Age N/A
Person 320 COOSA ST E, TALLADEGA, AL 35160
Phone Number 256-315-2252

Anne M Davis

Name / Names Anne M Davis
Age N/A
Person 5433 COUNTY ROAD 41, HARTFORD, AL 36344
Phone Number 334-588-2768

Anne K Davis

Name / Names Anne K Davis
Age N/A
Person 312 E STERRETT ST, COLUMBIANA, AL 35051
Phone Number 205-669-6223

Anne Davis

Name / Names Anne Davis
Age N/A
Person 5820 W ROSEWOOD LN, PHOENIX, AZ 85031

Anne Davis

Business Name Western Missouri Mental Health
Person Name Anne Davis
Position company contact
State MO
Address 1000 E 24th St Kansas City MO 64108-2776
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 816-512-7000
Number Of Employees 3
Annual Revenue 887550

Anne Davis

Business Name West Tennessee Ice
Person Name Anne Davis
Position company contact
State TN
Address 426 W Liberty Ave Covington TN 38019-2402
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 901-476-9158

Anne Davis

Business Name Waco Realty Co.
Person Name Anne Davis
Position company contact
State TX
Address 27443 West Highway 84, McGregor, TX 76657
SIC Code 9999
Phone Number
Email [email protected]

Anne Davis

Business Name Vision For Israel Inc
Person Name Anne Davis
Position company contact
State MS
Address 206 Bay Park Dr Brandon MS 39047-6112
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 601-992-9756

Anne B Davis

Business Name THE PERFORMANCE OF GOD'S WORD MINISTRIES INTE
Person Name Anne B Davis
Position registered agent
State GA
Address 2150 Loma Ct., Morrow, GA 30260
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-08-21
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Anne B Davis

Business Name THE PERFORMANCE OF GOD'S WORD MINISTRIES INTE
Person Name Anne B Davis
Position registered agent
State GA
Address 2150 Loma CT, Morrow, GA 30260
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-08-21
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

ANNE P DAVIS

Business Name THE DAVIS PACK, INC.
Person Name ANNE P DAVIS
Position registered agent
State GA
Address 2891 GANT QTRS DR, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-02
Entity Status Active/Compliance
Type Secretary

Anne Davis

Business Name Syncor Pharmaceuticals, Inc
Person Name Anne Davis
Position company contact
State CO
Address 1313 Washington Avenue Golden, , CO 80401-1915
SIC Code 832222
Phone Number 303-279-1914
Email [email protected]

Anne Davis

Business Name Sun City Ctr Homes
Person Name Anne Davis
Position company contact
State FL
Address 1649 Sun City Center Plz # C Sun City Center FL 33573-5357
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 813-633-0069
Number Of Employees 5
Annual Revenue 656600
Fax Number 813-633-0070

Anne Davis

Business Name Stow Studios
Person Name Anne Davis
Position company contact
State OH
Address 3817 Fishcreek Rd Stow OH 44224-4305
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 330-923-4645
Annual Revenue 342390

Anne Davis

Business Name St Paul's Episcopal School
Person Name Anne Davis
Position company contact
State AL
Address 4051 Old Shell Rd Mobile AL 36608-1337
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 251-461-2188
Email [email protected]
Number Of Employees 43
Fax Number 251-342-1844

Anne Davis

Business Name RBM Machine
Person Name Anne Davis
Position company contact
State VA
Address 44964 Underwood Ln # A Sterling VA 20166-2306
Industry Industrial And Commercial Machinery And Computer Equipment
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 703-435-3276
Number Of Employees 6
Annual Revenue 1180800
Fax Number 703-435-4019
Website www.rbmmachine.com

Anne Davis

Business Name Norwood Management, Llc
Person Name Anne Davis
Position company contact
State VA
Address 2030 Rio Hill, Charlottesville, VA 22910
SIC Code 8732
Phone Number
Email [email protected]
Title Marketing; Chief

Anne Davis

Business Name New Horizon Group Inc
Person Name Anne Davis
Position company contact
State FL
Address 1203 1st St SW Ruskin FL 33570-5345
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 813-645-3239
Number Of Employees 1
Annual Revenue 135340

Anne Davis

Business Name New Balance Athletic Shoe, Inc.
Person Name Anne Davis
Position company contact
State MA
Address Brighton Landing 20 Guest Street, Boston, MA 2135
Phone Number
Email [email protected]
Title Executive Vice President Administration

Anne Davis

Business Name Mississippi State Univ EXT Svc
Person Name Anne Davis
Position company contact
State MS
Address 982 2nd S Woodville MS 39669
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 601-888-3211

ANNE DAVIS

Business Name MISSION TOURS AND TRAVEL, INC.
Person Name ANNE DAVIS
Position registered agent
State GA
Address 3837 HOLCOMB RD, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANNE MARIE DAVIS

Business Name LEE S. DAVIS, M.D., P.C.
Person Name ANNE MARIE DAVIS
Position registered agent
State GA
Address 3935 CLUB DR, ATL, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-02-04
Entity Status Active/Compliance
Type Secretary

Anne Davis

Business Name Iowa Restaurant Association
Person Name Anne Davis
Position company contact
State IA
Address 8525 Douglas Avenue Suite 47, Des Moines, IA 50322
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Anne Davis

Business Name Invisible Chefs
Person Name Anne Davis
Position company contact
State VA
Address 461 Dinwiddie St Portsmouth VA 23704-3633
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 757-398-0800
Number Of Employees 3
Annual Revenue 121200

Anne Davis

Business Name Invidia Graphics
Person Name Anne Davis
Position company contact
State NC
Address 5308 Bentgrass Drive, Raleigh, NC 27610
SIC Code 737701
Phone Number
Email [email protected]

Anne Davis

Business Name Illinois Education Association
Person Name Anne Davis
Position company contact
State IL
Address 100 E Edwards St Springfield IL 62704-1901
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 217-544-0706
Email [email protected]

Anne Davis

Business Name Hydro-Environmental Tech
Person Name Anne Davis
Position company contact
State NJ
Address 1201 Route 37 E Toms River NJ 08753-5728
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Anne Davis

Business Name Hydro Environmental Tech
Person Name Anne Davis
Position company contact
State NJ
Address 1201 Route 37 E Toms River NJ 08753-5728
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 732-929-2900
Number Of Employees 11
Annual Revenue 1281280

Anne Davis

Business Name Help-U-Sell
Person Name Anne Davis
Position company contact
State FL
Address 1203 1st St SW Ruskin FL 33570-5345
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 813-645-3239

Anne Davis

Business Name Harding School
Person Name Anne Davis
Position company contact
State IN
Address 3211 165th St Hammond IN 46323-1296
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 219-989-7351
Number Of Employees 73
Fax Number 219-989-7350

Anne Davis

Business Name H & B Construction Co
Person Name Anne Davis
Position company contact
State TX
Address 27443 W Highway 84 Mc Gregor TX 76657-3717
Industry Business Services (Services)
SIC Code 7353
SIC Description Heavy Construction Equipment Rental
Phone Number 254-848-4441

Anne Davis

Business Name Group Tours Inc
Person Name Anne Davis
Position company contact
State MO
Address 2440 S Brentwood Blvd # 105 St Louis MO 63144-2321
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 314-961-1020
Number Of Employees 5
Annual Revenue 479400
Fax Number 314-961-5416
Website www.cruises-toursworldwide.com

Anne Davis

Business Name Gardiner Public Library
Person Name Anne Davis
Position company contact
State ME
Address 152 Water St Gardiner ME 04345-2195
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 207-582-3312
Email [email protected]
Number Of Employees 16
Fax Number 207-582-6104
Website www.gpl.lib.me.us

Anne Davis

Business Name Florence Crittenton Svc
Person Name Anne Davis
Position company contact
State MD
Address 3110 Crittenton Pl Baltimore MD 21211-2798
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 410-366-4333
Email [email protected]
Number Of Employees 51
Fax Number 410-235-2262
Website www.flocrit.net

Anne Davis

Business Name Florence Crittenton Services of Baltimore
Person Name Anne Davis
Position company contact
State MD
Address 3110 Crittenton Pl, Baltimore, MD 21211-2723
Phone Number
Email [email protected]
Title Chief Executive Officer

ANNE DAVIS

Business Name FOR HOME BUYERS INC.
Person Name ANNE DAVIS
Position company contact
State NC
Address 4000 WAKE FOREST RD STE 11, RALEIGH, NC 27609
SIC Code 653101
Phone Number 919-878-1110
Email [email protected]

ANNE DAVIS

Business Name FIRST THIRD, LLC
Person Name ANNE DAVIS
Position Manager
State NV
Address 3155 E PATRICK 3155 E PATRICK, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC25513-2004
Creation Date 2004-11-01
Expiried Date 2504-11-01
Type Domestic Limited-Liability Company

Anne Davis

Business Name Davis Tax Svc
Person Name Anne Davis
Position company contact
State MS
Address 111 W Church St Quitman MS 39355-2134
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 601-776-5878
Number Of Employees 2
Annual Revenue 38380

Anne Davis

Business Name Davis Lawn Care
Person Name Anne Davis
Position company contact
State GA
Address 370 Creighton Ave Scottdale GA 30079-1721
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 404-292-8911
Number Of Employees 1
Annual Revenue 22770

Anne Davis

Business Name Davis Greenhouses Inc
Person Name Anne Davis
Position company contact
State KY
Address 4969 Cadiz Rd Princeton KY 42445-6561
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 270-365-6070
Number Of Employees 5
Annual Revenue 702000

ANNE DAVIS

Business Name DAVIS, ANNE
Person Name ANNE DAVIS
Position company contact
State NY
Address 350 Bleecker Street, NEW YORK, NY 10014
SIC Code 599969
Phone Number
Email [email protected]

ANNE MARIE DAVIS

Business Name DAVIS RACING, INC.
Person Name ANNE MARIE DAVIS
Position Secretary
State AZ
Address 1021 N ALMA SCHOOL 1021 N ALMA SCHOOL, MESA, AZ 85201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22663-1996
Creation Date 1996-11-01
Type Domestic Corporation

Anne Davis

Business Name Casa De Luz
Person Name Anne Davis
Position company contact
State NM
Address 799 6th St Los Alamos NM 87544-3929
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 505-662-7015
Number Of Employees 1
Annual Revenue 201960

ANNE P DAVIS

Business Name CABARET PLATINUM, INC.
Person Name ANNE P DAVIS
Position registered agent
State GA
Address 4492 BLACKLAND DR, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-22
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anne Davis

Business Name Bruno's BBQ
Person Name Anne Davis
Position company contact
State PA
Address 22 E Union St, Richlandtown, PA 18955
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Anne Davis

Business Name Boyds Rest Home Inc
Person Name Anne Davis
Position company contact
State NC
Address 295 Carroll Town Rd Macon NC 27551-9292
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-257-3513

Anne Davis

Business Name Annies Attic
Person Name Anne Davis
Position company contact
State MI
Address 5355 Wright Way W West Bloomfield MI 48322-2120
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 248-788-1805
Email [email protected]
Number Of Employees 1
Annual Revenue 86240

Anne Davis

Business Name Anne-Made
Person Name Anne Davis
Position company contact
State VT
Address 1 Bank St Barre VT 05641-2906
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2771
SIC Description Greeting Cards
Phone Number 802-476-7248
Number Of Employees 3
Annual Revenue 938880

Anne Davis

Business Name Anne Davis
Person Name Anne Davis
Position company contact
State CT
Address 12 Conestoga Drive, MADISON, 6443 CT
Phone Number
Email [email protected]

Anne Davis

Business Name Adams Dee Realty
Person Name Anne Davis
Position company contact
State FL
Address 444 Seabreeze Blvd. Suite 780, Daytona Beach, FL 32118
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

ANNE M DAVIS

Business Name ANNE MICHELLE CREATIVE LLC
Person Name ANNE M DAVIS
Position Mmember
State NV
Address 202 GLENDON STREET 202 GLENDON STREET, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0010142014-8
Creation Date 2014-01-07
Type Domestic Limited-Liability Company

ANNE E DAVIS

Person Name ANNE E DAVIS
Filing Number 800416182
Position Director
State TX
Address 1435 HARBOR ISLAND DR, PORT ISABEL TX 78578

ANNE M DAVIS

Person Name ANNE M DAVIS
Filing Number 800328391
Position MANAGER
State TX
Address 1520 HUXLEY STREET, KELLER TX 76248

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 3092706
Position CHIEF FINANCIAL OFFICER
State NY
Address C/O THE COMPANY, NEW YORK NY 10019

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 3092706
Position DIRECTOR
State NY
Address C/O THE COMPANY, NEW YORK NY 10019

Anne S Davis

Person Name Anne S Davis
Filing Number 701639122
Position MM
State TX
Address 2303 TWIN GROVE, Kingwood TX 77339

ANNE I DAVIS

Person Name ANNE I DAVIS
Filing Number 53511000
Position SECRETARY
State TX
Address 605 MEADOWLARK, El Paso TX 79922

ANNE I DAVIS

Person Name ANNE I DAVIS
Filing Number 53511000
Position Director
State TX
Address 605 MEADOWLARK, El Paso TX 79922

Anne S. Davis

Person Name Anne S. Davis
Filing Number 59075801
Position Director
State TX
Address 5722 Woodland Creek Drive, Kingwood TX 77345

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 67991200
Position DIRECTOR
State TX
Address PO BOX 2643, LONGVIEW TX 75606

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 67991200
Position SECRETARY
State TX
Address PO BOX 2643, LONGVIEW TX 75606

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 67991200
Position TREASURER
State TX
Address PO BOX 2643, LONGVIEW TX 75606

ANNE M DAVIS

Person Name ANNE M DAVIS
Filing Number 118808800
Position SECRETARY
State TX
Address 8860 CAMFIELD WAY, FRISCO TX 75034 2546

ANNE M DAVIS

Person Name ANNE M DAVIS
Filing Number 118808800
Position TREASURER
State TX
Address 8860 CAMFIELD WAY, FRISCO TX 75034 2546

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 149476700
Position PRESIDENT
State TX
Address 8 WATERBERRY WAY, MONTGOMERY TX 77356

ANNE I DAVIS

Person Name ANNE I DAVIS
Filing Number 53511000
Position TREASURER
State TX
Address 605 MEADOWLARK, El Paso TX 79922

ANNE DAVIS

Person Name ANNE DAVIS
Filing Number 149476700
Position DIRECTOR
State TX
Address 8 WATERBERRY WAY, MONTGOMERY TX 77356

Davis Tiffany Anne

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Davis Tiffany Anne
Annual Wage $58,040

Davis Tracy Anne

State DE
Calendar Year 2015
Employer Christina School Distric
Name Davis Tracy Anne
Annual Wage $12,834

Davis Mary Anne

State CT
Calendar Year 2018
Employer Trumbull Bd Of Ed
Name Davis Mary Anne
Annual Wage $110,703

Davis Mary Anne

State CT
Calendar Year 2017
Employer Trumbull Bd Of Ed
Name Davis Mary Anne
Annual Wage $109,617

Davis Mary Anne

State CT
Calendar Year 2016
Employer Trumbull Bd Of Ed
Name Davis Mary Anne
Annual Wage $104,839

Davis Mary Anne

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Envir Compliance Spec 2
Name Davis Mary Anne
Annual Wage $921

Davis Mary Anne

State CO
Calendar Year 2017
Employer School District of Summit RE-1
Job Title Teacher
Name Davis Mary Anne
Annual Wage $61,605

Davis Eliza Anne

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Davis Eliza Anne
Annual Wage $35,277

Davis Kimberlie Anne

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Davis Kimberlie Anne
Annual Wage $68,926

Davis Monique Anne

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Court Judicial Assistant
Name Davis Monique Anne
Annual Wage $45,638

Davis Joy Anne

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Cln Sec Supv Iii
Name Davis Joy Anne
Annual Wage $52,866

Davis Anne L

State CO
Calendar Year 2017
Employer City of Louisville
Name Davis Anne L
Annual Wage $2,069

Davis Monique Anne

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Court Judicial Assistant
Name Davis Monique Anne
Annual Wage $44,892

Davis Joy Anne

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/cln Sec Supv Iii
Name Davis Joy Anne
Annual Wage $52,212

Davis Cynthia Anne

State DE
Calendar Year 2015
Employer Dot/maint&oper/centr Distr C/s
Name Davis Cynthia Anne
Annual Wage $8,697

Davis Kayla Anne

State AR
Calendar Year 2017
Employer Lincoln School District
Name Davis Kayla Anne
Annual Wage $10,204

Davis Mary Anne Anne

State AR
Calendar Year 2016
Employer Blytheville School District
Name Davis Mary Anne Anne
Annual Wage $35,102

Davis Lisa Anne

State AR
Calendar Year 2015
Employer Mayflower School District
Name Davis Lisa Anne
Annual Wage $14,384

Davis Anne

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Gis Programmer/Analyst
Name Davis Anne
Annual Wage $79,934

Davis Anne

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Gis Programmer/Analyst
Name Davis Anne
Annual Wage $74,131

Davis Anne

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Gis Programmer/Analyst
Name Davis Anne
Annual Wage $77,834

Davis Anne

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Gis Programmer/analyst
Name Davis Anne
Annual Wage $74,131

Davis Pamela Anne

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Grade 1
Name Davis Pamela Anne
Annual Wage $38,412

Taylor Davis Anne

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Sub Certified
Name Taylor Davis Anne
Annual Wage $18,493

Davis Mika Anne

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Senior Human Resources Analyst
Name Davis Mika Anne
Annual Wage $1,525

Davis Anne

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Gis Programmer/analyst
Name Davis Anne
Annual Wage $72,322

Davis Julie Anne

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Julie Anne
Annual Wage $36,147

Davis Christel Anne

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Christel Anne
Annual Wage $19,690

Davis Mary Anne

State AR
Calendar Year 2017
Employer Blytheville School District
Name Davis Mary Anne
Annual Wage $35,712

Davis Julie Anne

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Julie Anne
Annual Wage $34,659

Davis Cynthia Anne

State DE
Calendar Year 2015
Employer Dot/maint&oper/centr Distr Tfo
Name Davis Cynthia Anne
Annual Wage $45,498

Davis Tracy Anne

State DE
Calendar Year 2016
Employer Christina School Distric
Name Davis Tracy Anne
Annual Wage $19,286

Futato Anne Davis

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Futato Anne Davis
Annual Wage $39,100

Davis Kellie Anne

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Davis Kellie Anne
Annual Wage $17,050

Davis Lindsay Anne

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Tax Specialist I
Name Davis Lindsay Anne
Annual Wage $37,697

Davis Carrie Anne

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Specialist Ii
Name Davis Carrie Anne
Annual Wage $29,140

Davis Julie Anne

State FL
Calendar Year 2017
Employer Monroe Co School Board
Name Davis Julie Anne
Annual Wage $70,200

Davis Anne M

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Davis Anne M
Annual Wage $59,713

Davis Anne M

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Davis Anne M
Annual Wage $25,098

Davis Christina Rose Anne

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Accountant Iv
Name Davis Christina Rose Anne
Annual Wage $40,907

Davis Grace Anne

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Davis Grace Anne
Annual Wage $27,941

Davis Tiffany Anne

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Tiffany Anne
Annual Wage $30,808

Davis Tiffany Anne

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Davis Tiffany Anne
Annual Wage $51,977

Davis Kellie Anne

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Kellie Anne
Annual Wage $18,966

Davis Kimberly Anne

State DE
Calendar Year 2015
Employer Lake Forest School Distr
Name Davis Kimberly Anne
Annual Wage $42,913

Davis Julie Anne

State FL
Calendar Year 2016
Employer Monroe Co School Board
Name Davis Julie Anne
Annual Wage $69,577

Davis Anne M.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Davis Anne M.
Annual Wage $60,992

Davis Kellie Anne

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Davis Kellie Anne
Annual Wage $15,551

Davis Julie Anne

State FL
Calendar Year 2015
Employer Monroe Co School Board
Name Davis Julie Anne
Annual Wage $67,371

Davis Anne F

State FL
Calendar Year 2015
Employer Martin Co Bd Of Co Commissioners
Name Davis Anne F
Annual Wage $50,446

Davis Cynthia Anne

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/Centr Distr Tfo
Name Davis Cynthia Anne
Annual Wage $45,770

Davis Cynthia Anne

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/Centr Distr C/S
Name Davis Cynthia Anne
Annual Wage $10,939

Davis Tracy Anne

State DE
Calendar Year 2018
Employer Christina School Distric
Name Davis Tracy Anne
Annual Wage $22,031

Davis Cynthia Anne

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/Centr Distr Tfo
Name Davis Cynthia Anne
Annual Wage $45,347

Davis Cynthia Anne

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/Centr Distr C/S
Name Davis Cynthia Anne
Annual Wage $11,002

Davis Tracy Anne

State DE
Calendar Year 2017
Employer Christina School Distric
Name Davis Tracy Anne
Annual Wage $21,652

Davis Cynthia Anne

State DE
Calendar Year 2016
Employer Dot/maint&oper/centr Distr Tfo
Name Davis Cynthia Anne
Annual Wage $44,741

Davis Cynthia Anne

State DE
Calendar Year 2016
Employer Dot/maint&oper/centr Distr C/s
Name Davis Cynthia Anne
Annual Wage $7,087

Davis Anne F

State FL
Calendar Year 2016
Employer Martin Co Bd Of Co Commissioners
Name Davis Anne F
Annual Wage $31,205

Davis Julie Anne

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Julie Anne
Annual Wage $22,258

Anne Davis

Name Anne Davis
Address 44 Mountain Rd South Berwick ME 03908 -2149
Phone Number 207-384-8396
Gender Unknown
Date Of Birth 1960-07-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Anne Davis

Name Anne Davis
Address 12 Brentwood Dr Lisbon ME 04250 -6448
Phone Number 207-407-1250
Gender Female
Date Of Birth 1949-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Anne E Davis

Name Anne E Davis
Address 119 Common Rd Dresden ME 04342 -3027
Phone Number 207-737-8235
Gender Female
Date Of Birth 1956-03-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne Davis

Name Anne Davis
Address 515 W Euclid Ave Arlington Heights IL 60004-5455 APT 206-5455
Phone Number 217-273-3737
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anne M Davis

Name Anne M Davis
Address 4025 Pointe Dr Carp Lake MI 49718 -9773
Phone Number 231-436-5934
Gender Female
Date Of Birth 1946-03-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Anne B Davis

Name Anne B Davis
Address 170 Davis Farm Rd Pembroke KY 42266 -9504
Phone Number 270-475-4493
Email [email protected]
Gender Female
Date Of Birth 1944-01-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Anne M Davis

Name Anne M Davis
Address 3523 Hickory Ct Philpot KY 42366 -9706
Phone Number 270-729-4755
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Anne L Davis

Name Anne L Davis
Address 5605 Vernon Way Suitland MD 20746 -4302
Phone Number 301-423-2832
Gender Female
Date Of Birth 1948-01-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Anne M Davis

Name Anne M Davis
Address 609 N Plum St Havana IL 62644 -1045
Phone Number 309-543-3785
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anne B Davis

Name Anne B Davis
Address 123 Ridgemont Cir Se Palm Bay FL 32909 -2318
Phone Number 321-729-0941
Gender Female
Date Of Birth 1963-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Anne B Davis

Name Anne B Davis
Address 1407 S Riverside Dr Indialantic FL 32903 -3554
Phone Number 321-984-0947
Email [email protected]
Gender Female
Date Of Birth 1961-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne Davis

Name Anne Davis
Address 5609 Renada Dr Crestwood KY 40014 -8113
Phone Number 502-241-1140
Email [email protected]
Gender Female
Date Of Birth 1957-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anne Davis

Name Anne Davis
Address 2678 E Davis Pass Eloy AZ 85131 -2760
Phone Number 520-723-6966
Email [email protected]
Gender Female
Date Of Birth 1944-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne J Davis

Name Anne J Davis
Address 1840 W Seldon Way Phoenix AZ 85021 -4359
Phone Number 602-216-2506
Email [email protected]
Gender Female
Date Of Birth 1962-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne Davis

Name Anne Davis
Address 1426 E Mountain View Rd Phoenix AZ 85020-2296 APT 3-2296
Phone Number 602-446-3418
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne Davis

Name Anne Davis
Address 1955 Brookhaven Dr London KY 40744-8344 -8344
Phone Number 606-877-9011
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Anne E Davis

Name Anne E Davis
Address 111 Sioux Trl Evergreen CO 80439 -4011
Phone Number 720-261-3197
Telephone Number 303-679-3030
Mobile Phone 303-679-3030
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anne Davis

Name Anne Davis
Address 649 Desoto Ave Ypsilanti MI 48198 APT 1-6117
Phone Number 734-485-7173
Email [email protected]
Gender Female
Date Of Birth 1947-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anne M Davis

Name Anne M Davis
Address 1461 Elias St Westland MI 48186 -4974
Phone Number 734-522-5436
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Anne D Davis

Name Anne D Davis
Address 3533 Gloucester Dr Lexington KY 40510 -9758
Phone Number 859-255-8259
Gender Female
Date Of Birth 1936-02-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Anne M Davis

Name Anne M Davis
Address 10097 Whittlesey Dr Union KY 41091 -7180
Phone Number 859-384-6632
Gender Female
Date Of Birth 1969-05-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anne M Davis

Name Anne M Davis
Address 103 Spring Crest Dr Nicholasville KY 40356 -9143
Phone Number 859-913-1010
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Anne M Davis

Name Anne M Davis
Address 2249 Wahine Dr E Jacksonville FL 32246 -9455
Phone Number 904-928-0440
Email [email protected]
Gender Female
Date Of Birth 1964-09-22
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

DAVIS, ANNE

Name DAVIS, ANNE
Amount 10000.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 24991093044
Application Date 2003-12-23
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name New Balance Athletic Shoe
Contributor Gender F
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 9 The Ledges Rd NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 10000.00
To Republican State Cmte of Massachusetts
Year 2006
Transaction Type 15
Filing ID 26980037182
Application Date 2005-12-29
Contributor Occupation Executive
Contributor Employer New Balance Shoes
Organization Name New Balance Athletic Shoe
Contributor Gender F
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 9 The Ledges Rd NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 5000.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-11-10
Contributor Occupation (EXEC VICE PRESIDENT)
Contributor Employer (NEW BALANCE)
Organization Name NEW BALANCE
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 9 THE LEDGES RD NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 5000.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-09-19
Contributor Occupation (EXEC VICE PRESIDENT)
Contributor Employer (NEW BALANCE)
Organization Name NEW BALANCE
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 9 THE LEDGES RD NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 2000.00
To Specter Victory 2010
Year 2010
Transaction Type 15
Filing ID 10990879462
Application Date 2010-05-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Specter Victory 2010
Address 812 Colony Rd BRYN MAWR PA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 1100.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020380980
Application Date 2005-09-16
Contributor Occupation EXEC
Contributor Employer NEW BALANCE ATHLETIC SHOE INC.
Organization Name New Balance Athletic Shoe
Contributor Gender F
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162852
Application Date 2004-03-31
Contributor Occupation Architect
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 936 5th Ave NEW YORK NY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 1000.00
To Olympia J Snowe (R)
Year 2004
Transaction Type 15
Filing ID 24020172070
Application Date 2004-01-09
Contributor Occupation NEW BALANCE ATHLETIC SHOE INC
Organization Name New Balance Athletic Shoe
Contributor Gender F
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 900.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020380980
Application Date 2005-09-16
Contributor Occupation EXEC
Contributor Employer NEW BALANCE ATHLETIC SHOE INC.
Organization Name New Balance Athletic Shoe
Contributor Gender F
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020072169
Application Date 2005-12-01
Contributor Occupation HOMEMAKER
Organization Name National Distributing Co
Contributor Gender F
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To EURE JR, SAMUEL L (SAM)
Year 2010
Application Date 2009-08-07
Contributor Occupation OPERATIONS SPECIALIST
Contributor Employer US DEPT OF HUD
Recipient Party D
Recipient State VA
Seat state:lower
Address 105 CARRAWAY TER YORKTOWN VA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633510
Application Date 2008-01-28
Contributor Occupation TAX Preparer
Contributor Employer Self-Employer
Organization Name Employer
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 Schooner Ln BLUFFTON SC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-05-08
Contributor Occupation (EXEC VICE PRESIDENT)
Contributor Employer (NEW BALANCE)
Organization Name NEW BALANCE
Recipient Party R
Recipient State MA
Seat state:governor
Address 9 THE LEDGES RD NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-11-02
Contributor Occupation (EXEC VICE PRESIDENT)
Contributor Employer (NEW BALANCE)
Organization Name NEW BALANCE
Recipient Party R
Recipient State MA
Seat state:governor
Address 9 THE LEDGES RD NEWTON MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To Jim Cooper (D)
Year 2010
Transaction Type 15
Filing ID 29992942058
Application Date 2009-07-07
Contributor Occupation Professor
Contributor Employer Vanderbilt University
Organization Name Vanderbilt University
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Cooper for Congress
Seat federal:house
Address 3420 Hampton Ave NASHVILLE TN

DAVIS, ANNE

Name DAVIS, ANNE
Amount 500.00
To Food Marketing Institute
Year 2008
Transaction Type 15
Filing ID 27931445558
Application Date 2007-09-19
Contributor Occupation Vice President, Risk
Contributor Employer Golub Corporation
Contributor Gender F
Committee Name Food Marketing Institute
Address 501 Duanesburg Rd SCHENECTADY NY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 400.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24990270544
Application Date 2003-07-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer HARVEY SCHOOL DISTRICT 152
Contributor Gender F
Committee Name National Education Assn
Address 66 Iliad Dr TINLEY PARK IL

DAVIS, ANNE

Name DAVIS, ANNE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 10991448649
Application Date 2010-09-04
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 12048 Roselawn STERLING HEIGHTS MI

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663462
Application Date 2008-02-12
Contributor Occupation MANAGER
Contributor Employer Peoples CASH Advance
Organization Name Peoples Cash Advance
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1012 Trillium Ln BOWLING GREEN KY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991113078
Application Date 2008-04-30
Contributor Occupation Attorney
Contributor Employer Arnold & Porter LLP
Organization Name Arnold & Porter
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1504 26th St NW WASHINGTON DC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Roger Wicker (R)
Year 2008
Transaction Type 15
Filing ID 28020261282
Application Date 2008-02-18
Contributor Occupation RETIRED
Contributor Employer NONE AVAILABLE
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555497
Application Date 2009-03-23
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Committee Name National Republican Trust PAC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971340487
Application Date 2012-05-31
Contributor Occupation ORGANIZATIONAL DEVELOPMENT SPECIALIST
Contributor Employer DELHAIZE AMERICA
Organization Name Delhaize America
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8206 Dunmore Dr W HUNTERSVILLE NC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020414582
Application Date 2012-04-16
Contributor Occupation OPERATIONS SPECIALIST
Contributor Employer HUD
Organization Name Hud
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To KELLNER, MICAH Z
Year 2010
Application Date 2010-01-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 936 5TH AVE # 6B NEW YORK NY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970804254
Application Date 2011-12-30
Organization Name Delhaize America
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8206 Dunmore Dr W HUNTERSVILLE NC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 200.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 25980618280
Application Date 2005-07-05
Contributor Occupation TEACHER
Contributor Employer HARVEY SCHOOL DISTRICT 152
Contributor Gender F
Committee Name National Education Assn
Address 66 Iliad Dr TINLEY PARK IL

DAVIS, ANNE

Name DAVIS, ANNE
Amount 200.00
To KELLNER, MICAH Z
Year 2010
Application Date 2010-09-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 936 5TH AVE APT 6B NEW YORK NY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 200.00
To EMILY's List
Year 2012
Transaction Type 24i
Filing ID 12952147045
Application Date 2012-03-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name EMILY's List
Address 936 5th Ave 6B NEW YORK NY

DAVIS, ANNE

Name DAVIS, ANNE
Amount 200.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29935527325
Application Date 2009-11-02
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Committee Name National Republican Trust PAC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 100.00
To CHERNY, ANDREI
Year 2010
Application Date 2009-10-28
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State AZ
Seat state:office
Address 2120 VERMONT AVE NW WASHINGTON DC

DAVIS, ANNE

Name DAVIS, ANNE
Amount 100.00
To LAKE, MIKE
Year 2010
Application Date 2010-05-13
Contributor Occupation ARCHTECHURAL DESIGNER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 2192 MASSACHUSETTS AVE APT G4 CAMBRIDGE MA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 100.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-09-07
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State MS
Seat state:governor
Address PO BOX 458 COMO MS

DAVIS, ANNE

Name DAVIS, ANNE
Amount 90.00
To KREBS, SUSAN
Year 2006
Application Date 2006-07-03
Recipient Party R
Recipient State MD
Seat state:lower
Address 2058 BANDY AVE ELDERSBURG MD

DAVIS, ANNE GRAVES

Name DAVIS, ANNE GRAVES
Amount 62.50
To ROSSI, DINO J
Year 2004
Application Date 2004-09-04
Recipient Party R
Recipient State WA
Seat state:governor
Address 11624 -- 82ND AVE NE KIRKLAND WA

DAVIS, ANNE GRAVES

Name DAVIS, ANNE GRAVES
Amount 62.50
To ROSSI, DINO J
Year 2004
Application Date 2004-06-04
Recipient Party R
Recipient State WA
Seat state:governor
Address 11624 -- 82ND AVE NE KIRKLAND WA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 50.00
To RED WING, DONNA
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State CO
Seat state:lower
Address 26100 EDELWEISS CIRCLE EVERGREEN CO

DAVIS, ANNE

Name DAVIS, ANNE
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-05-10
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 4125 15TH AVE NE #39 SEATTLE WA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-06-20
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 4125 15TH AVE NE #39 SEATTLE WA

DAVIS, ANNE

Name DAVIS, ANNE
Amount 25.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-10-16
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State MS
Seat state:governor
Address PO BOX 458 COMA MS

DAVIS, ANNE M

Name DAVIS, ANNE M
Amount 25.00
To RASCH, DANA
Year 2004
Application Date 2004-08-18
Recipient Party D
Recipient State FL
Seat state:lower
Address 11 MEADOW MIST CT ORMOND BEACH FL

DAVIS, ANNE

Name DAVIS, ANNE
Amount 20.00
To CARTER, JILL P
Year 2006
Application Date 2006-08-28
Recipient Party D
Recipient State MD
Seat state:lower
Address 2225 DEERFERN CRESCENT BALTIMORE MD

ANNE M DAVIS

Name ANNE M DAVIS
Address 6302 Vermont Avenue Glendale AZ 85301
Value 8600
Landvalue 8600

ANNE DAVIS

Name ANNE DAVIS
Address 5884 Poplin Court Lithonia GA 30058
Value 12000
Landvalue 12000
Buildingvalue 80800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 73700

ANNE DAVIS

Name ANNE DAVIS
Address 13211 Chalet Place Germantown MD 20874
Value 67500
Landvalue 67500

ANNE DAVIS

Name ANNE DAVIS
Address 3262 Millers Run Road Mc Donald PA
Value 2275
Landvalue 2275
Buildingvalue 1988

ANNE C DAVIS

Name ANNE C DAVIS
Address 432 Riverview Avenue Monroe MI 48162
Value 24800
Landvalue 24800

DAVIS ANNE E

Name DAVIS ANNE E
Address 112 ROAD, NY
Value 105515
Full Value 105515
Block 11225
Lot 37

ANNE DAVIS

Name ANNE DAVIS
Address 86-19 53 AVENUE, NY 11373
Value 739000
Full Value 739000
Block 2864
Lot 55
Stories 3

ANNE DAVIS

Name ANNE DAVIS
Address 218-11 140th Avenue Queens NY 11413
Value 407000
Landvalue 12684

DAVIS BARBARA ANNE

Name DAVIS BARBARA ANNE
Physical Address 55 CHEROKEE ST, SEBRING, FL 33870
Owner Address 55 CHEROKEE ST, SEBRING, FL 33875
Ass Value Homestead 21983
Just Value Homestead 21983
County Highlands
Year Built 1970
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 55 CHEROKEE ST, SEBRING, FL 33870

DAVIS ANNE MARIE

Name DAVIS ANNE MARIE
Physical Address 13225 TAMARACK BLVD, CLERMONT FL, FL 34711
Ass Value Homestead 127663
Just Value Homestead 127663
County Lake
Year Built 2010
Area 1590
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13225 TAMARACK BLVD, CLERMONT FL, FL 34711

DAVIS ANNE MAE

Name DAVIS ANNE MAE
Physical Address 55630 JAMES ST, ASTOR FL, FL 32102
Ass Value Homestead 28200
Just Value Homestead 28200
County Lake
Year Built 1987
Area 1232
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 55630 JAMES ST, ASTOR FL, FL 32102

DAVIS ANNE M &

Name DAVIS ANNE M &
Physical Address 9612 PICKWOOD DR, PENSACOLA, FL 32514
Owner Address 9612 PICKWOOD DR, PENSACOLA, FL 32514
Ass Value Homestead 96029
Just Value Homestead 102970
County Escambia
Year Built 1986
Area 2130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9612 PICKWOOD DR, PENSACOLA, FL 32514

DAVIS ANNE H

Name DAVIS ANNE H
Physical Address 560 KENSINGTON LAKE CR, BRANDON, FL 33511
Owner Address 560 KENSINGTON LAKE CIR, BRANDON, FL 33511
Ass Value Homestead 44738
Just Value Homestead 49853
County Hillsborough
Year Built 1998
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 560 KENSINGTON LAKE CR, BRANDON, FL 33511

DAVIS ANNE FERRO

Name DAVIS ANNE FERRO
Physical Address 311 GRASSLAND WAY SW, LAKE CITY, FL
Owner Address 1747 BARBOUR AVE, CHULA VISTA, CA 91913
County Columbia
Land Code Vacant Residential
Address 311 GRASSLAND WAY SW, LAKE CITY, FL

DAVIS ANNE EST

Name DAVIS ANNE EST
Physical Address 150 NW 33 TER, LAUDERHILL, FL 33311
Owner Address 150 NW 33RD TER, LAUDERHILL, FLORIDA 33311
County Broward
Year Built 1958
Area 2196
Land Code Single Family
Address 150 NW 33 TER, LAUDERHILL, FL 33311

DAVIS ANNE TERRY BRENNAN TTEE

Name DAVIS ANNE TERRY BRENNAN TTEE
Physical Address EAST (PAPER) AV, DELTONA, FL 32725
County Volusia
Land Code Vacant Commercial
Address EAST (PAPER) AV, DELTONA, FL 32725

DAVIS ANNE

Name DAVIS ANNE
Physical Address 2457 DAISY RD SW, FT WHITE, FL
Owner Address 1747 BARBOUR AVE, CHULA VESTA, CA 91913
County Columbia
Year Built 1996
Area 887
Land Code Single Family
Address 2457 DAISY RD SW, FT WHITE, FL

ANNE DAVIS & CHARLES DAVIS

Name ANNE DAVIS & CHARLES DAVIS
Address 9929 Carter Drive McKinney TX 75070-3235
Value 35000
Landvalue 35000
Buildingvalue 126666

ANNE E DAVIS

Name ANNE E DAVIS
Address 8047 Pantano Place Alexandria VA
Value 15000
Landvalue 15000
Buildingvalue 61930
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

ANNE LUCILLE DAVIS

Name ANNE LUCILLE DAVIS
Address 451 Cecil Henderson Road Cecil PA
Value 1925
Landvalue 1925
Buildingvalue 12488

ANNE L DAVIS

Name ANNE L DAVIS
Address 7905 Purple Martin Way McKinney TX 75070-5997
Value 50000
Landvalue 50000
Buildingvalue 187026

ANNE L DAVIS

Name ANNE L DAVIS
Address 701 Comanche Court Nashville TN 37115
Value 150400
Landarea 2,005 square feet
Price 177147

ANNE L & VERNON DAVIS

Name ANNE L & VERNON DAVIS
Address 8572 Timaru Trail Reno NV
Value 74700
Landvalue 74700
Buildingvalue 373233
Landarea 15,223 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 630000

ANNE KEMP DAVIS

Name ANNE KEMP DAVIS
Address Sec Xxvii River Hill Clover SC
Value 90000
Landvalue 90000
Buildingvalue 232500
Landarea 23,522 square feet

ANNE K SULLIVAN & CHRISTIE ANN DAVIS

Name ANNE K SULLIVAN & CHRISTIE ANN DAVIS
Address 835 Waterford Estates Manor Canton GA
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

ANNE E DAVIS

Name ANNE E DAVIS
Address 3523 Stillwater Place Fort Wayne IN

ANNE I DAVIS

Name ANNE I DAVIS
Address 12 Prairie Trail #A Greensboro NC 27410-9078
Value 23000
Landvalue 23000
Buildingvalue 87800
Bedrooms 3
Numberofbedrooms 3

ANNE H DAVIS

Name ANNE H DAVIS
Address 560 Kensington Lake Creek Brandon FL 33511
Value 100
Landvalue 100
Usage Townhouse/Villa

ANNE G DAVIS & ROBERT DAVIS

Name ANNE G DAVIS & ROBERT DAVIS
Address 1680 Misty River Run Roswell GA
Value 34700
Landvalue 34700
Buildingvalue 191600
Landarea 7,501 square feet

ANNE F DAVIS

Name ANNE F DAVIS
Address 11109 Piney Meetinghouse Road Potomac MD 20854
Value 781000
Landvalue 781000
Airconditioning yes

ANNE E DAVIS

Name ANNE E DAVIS
Address 1035 Windsor Street Cincinnati OH 45206
Value 17500
Landvalue 17500

ANNE E DAVIS

Name ANNE E DAVIS
Address 14526 Cross Creek Lane North Royalton OH 44133
Value 14400
Usage Residential

ANNE E DAVIS

Name ANNE E DAVIS
Address 4004 Sorrell Brothers Court Raleigh NC 27603
Value 92000
Landvalue 92000
Buildingvalue 446746

ANNE H DAVIS

Name ANNE H DAVIS
Address 9714 Windsor Locks Drive Houston TX 77065
Value 14674
Landvalue 14674
Buildingvalue 85326

ANNE L DAVIS

Name ANNE L DAVIS
Physical Address 1631 NE 149 ST, Unincorporated County, FL 33181
Owner Address 1631 NE 149 ST, MIAMI, FL 33181
Ass Value Homestead 78088
Just Value Homestead 78088
County Miami Dade
Year Built 1955
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1631 NE 149 ST, Unincorporated County, FL 33181

Anne R. L. Davis

Name Anne R. L. Davis
Doc Id 08047334
City Middlefield CT
Designation us-only
Country US

Anne Marie M. Davis

Name Anne Marie M. Davis
Doc Id 07651716
City Philadelphia PA
Designation us-only
Country US

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State FL
Address 2320 JOSE CIR S, JACKSONVILLE, FL 32217
Phone Number 904-739-2055
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State AR
Address 6804 BRIERWOOD, WHITE HALL, AR 71602
Phone Number 870-247-2222
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Republican Voter
State CO
Address AURORA, 15936 E RADCLIFF PL APT A, CO 80015
Phone Number 720-352-4976
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State FL
Address 578 SW 29TH AVE, DELRAY BEACH, FL 33445
Phone Number 561-272-6736
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State FL
Address 4678 CASA GRANDE DR., ORLANDO, FL 32839
Phone Number 407-808-0767
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Republican Voter
State FL
Address 55630 JAMES ST, ASTOR, FL 32102
Phone Number 386-795-1131
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Voter
State FL
Address 55630 JAMES ST, ASTOR, FL 32102
Phone Number 386-795-1130
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State FL
Address 2705 CARLSON CIR #102, MELBOURNE, FL 32901
Phone Number 321-277-3379
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Democrat Voter
State CO
Address 633 ELDORADO BLVD APT 1026, BROOMFIELD, CO 80021
Phone Number 303-915-7191
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Republican Voter
State CO
Address 111 SIOUX TRL, EVERGREEN, CO 80439
Phone Number 303-679-3030
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Independent Voter
State CO
Address 111 SIOUX TRAIL, EVERGREEN, CO 80439
Phone Number 303-679-3030
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Democrat Voter
State DE
Address 430 KINGS HWY #708, DOVER, DE 19901
Phone Number 302-983-5263
Email Address [email protected]

ANNE DAVIS

Name ANNE DAVIS
Type Voter
State CT
Address 310 TERRACE AVE #135, WEST HAVEN, CT 06516
Phone Number 203-518-2075
Email Address [email protected]

Anne S Davis

Name Anne S Davis
Visit Date 4/13/10 8:30
Appointment Number U37098
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/4/13 19:30
Appt End 12/4/13 23:59
Total People 7
Last Entry Date 12/4/13 9:17
Meeting Location WH
Caller ALEXANDRA
Description WEST WING TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Anne K Davis

Name Anne K Davis
Visit Date 4/13/10 8:30
Appointment Number U50789
Type Of Access VA
Appt Made 11/2/12 0:00
Appt Start 11/20/12 8:30
Appt End 11/20/12 23:59
Total People 300
Last Entry Date 11/2/12 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Anne R Davis

Name Anne R Davis
Visit Date 4/13/10 8:30
Appointment Number U19439
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/29/2012 16:00
Appt End 6/29/2012 23:59
Total People 21
Last Entry Date 6/27/2012 12:35
Meeting Location WH
Caller DARIENNE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 91290

Anne S Davis

Name Anne S Davis
Visit Date 4/13/10 8:30
Appointment Number U10191
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 5/28/2012 17:00
Appt End 5/28/2012 23:59
Total People 8
Last Entry Date 5/25/2012 14:17
Meeting Location OEOB
Caller CARLA
Description Going bowling
Release Date 08/31/2012 07:00:00 AM +0000

Anne E Davis

Name Anne E Davis
Visit Date 4/13/10 8:30
Appointment Number U60871
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/10/2011 17:30
Appt End 12/10/2011 23:59
Total People 267
Last Entry Date 11/22/2011 6:56
Meeting Location WH
Caller VISITORS
Description Open House EOP
Release Date 03/30/2012 07:00:00 AM +0000

Anne E Davis

Name Anne E Davis
Visit Date 4/13/10 8:30
Appointment Number U64794
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/10/2011 10:00
Appt End 12/10/2011 23:59
Total People 313
Last Entry Date 12/7/2011 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Anne Davis

Name Anne Davis
Visit Date 4/13/10 8:30
Appointment Number U33302
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/12/2011 11:00
Appt End 8/12/2011 23:59
Total People 340
Last Entry Date 8/5/2011 19:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Anne K Davis

Name Anne K Davis
Visit Date 4/13/10 8:30
Appointment Number U07081
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 13:00
Appt End 5/14/2011 23:59
Total People 367
Last Entry Date 5/12/2011 8:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Anne M Davis

Name Anne M Davis
Visit Date 4/13/10 8:30
Appointment Number U07236
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 11:30
Appt End 5/14/2011 23:59
Total People 348
Last Entry Date 5/12/2011 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Anne M Davis

Name Anne M Davis
Visit Date 4/13/10 8:30
Appointment Number U04757
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 9:00
Appt End 5/7/2011 23:59
Total People 349
Last Entry Date 4/29/2011 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ANNE M DAVIS

Name ANNE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41925
Type Of Access VA
Appt Made 9/16/10 11:03
Appt Start 9/17/10 14:15
Appt End 9/17/10 23:59
Total People 27
Last Entry Date 9/16/10 11:03
Meeting Location OEOB
Caller ANAND
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77830

ANNE M DAVIS

Name ANNE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U24282
Type Of Access VA
Appt Made 7/12/10 10:36
Appt Start 7/14/10 10:00
Appt End 7/14/10 23:59
Total People 161
Last Entry Date 7/12/10 10:36
Meeting Location WH
Caller VISITORS
Description TENNIS EVENT**
Release Date 10/29/2010 07:00:00 AM +0000

ANNE DAVIS

Name ANNE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U22227
Type Of Access 532"
Appt Made B0402
Appt Start 7/2/10 16:25
Appt End 7/4/10 11:00
Last Entry Date WIN
Meeting Location JASON
Caller LANDAU
Release Date BOWLING
Badge Number "75

ANNE S DAVIS

Name ANNE S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63147
Type Of Access VA
Appt Made 12/10/09 13:28
Appt Start 12/12/09 8:30
Appt End 12/12/09 23:59
Total People 423
Last Entry Date 12/10/09 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

ANNE DAVIS

Name ANNE DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 4890 MIRAMAR ST, COCOA, FL 32927-8268
Vin KMHDU46D97U174882
Phone 423-847-9826

ANNE DAVIS

Name ANNE DAVIS
Car HONDA CR-V
Year 2007
Address 3254 KILMER DR, TROY, MI 48083-5024
Vin JHLRE48777C036300

ANNE DAVIS

Name ANNE DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 26W268 Thorngate Ln, Winfield, IL 60190-2374
Vin 1GYFK63827R138969

ANNE DAVIS

Name ANNE DAVIS
Car BMW X5
Year 2007
Address 11109 Piney Meetinghouse Rd, Potomac, MD 20854-1314
Vin 4USFE43517LY79778
Phone 301-299-5964

ANNE DAVIS

Name ANNE DAVIS
Car NISSAN ALTIMA
Year 2007
Address 403 COUNTRY CLUB DR SW, LEESBURG, VA 20175-4314
Vin 1N4BL21EX7C198848

ANNE DAVIS

Name ANNE DAVIS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 3621 SWEETGRASS LN, CHARLOTTE, NC 28226-3135
Vin 4T1FA38P87U128902

ANNE DAVIS

Name ANNE DAVIS
Car TOYOTA SEQUOIA
Year 2007
Address 1000 N 29th St, Corsicana, TX 75110-3416
Vin 5TDZT38A07S288204
Phone 903-872-8380

ANNE DAVIS

Name ANNE DAVIS
Car HONDA FIT
Year 2007
Address 19425 VAN AKEN BLVD APT 207, SHAKER HTS, OH 44122-3516
Vin JHMGD38497S040957

ANNE DAVIS

Name ANNE DAVIS
Car SCION TC
Year 2007
Address 39 LOTT RD, MORTON, MS 39117-8680
Vin JTKDE177770158477

ANNE DAVIS

Name ANNE DAVIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 525 Young St, Melbourne, FL 32935-7056
Vin WDDNG76X17A070499
Phone 321-253-2523

ANNE DAVIS

Name ANNE DAVIS
Car ACURA MDX
Year 2007
Address 3292 Coventry Lakes Dr, Medina, OH 44256-7211
Vin 2HNYD28297H517483
Phone 330-478-9682

ANNE DAVIS

Name ANNE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 158 S 1475 W, Lehi, UT 84043-3688
Vin 1GNDT13S472211655

ANNE DAVIS

Name ANNE DAVIS
Car FORD FREESTAR WAGON
Year 2007
Address 27 SCHOOL ST APT 5, WESTERLY, RI 02891-2264
Vin 2FMZA51697BA04251

ANNE DAVIS

Name ANNE DAVIS
Car CADILLAC DTS
Year 2007
Address 170 Davis Farm Rd, Pembroke, KY 42266-9504
Vin 1G6KD57Y67U129534

Anne Davis

Name Anne Davis
Domain rudysfriendsdogtraining.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2005-05-22
Update Date 2013-02-24
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 521 Walker Street SW Vienna, VA. 22180 Vienna Virginia 22180
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain westlandbookkeeping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1856 E 541ST RD PLEASANT HOPE MO 65725
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain saintbonifacechurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-03
Update Date 2012-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3906 W. Mequon Road Mequon Wisconsin 53092
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain workspacetemplates.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-01-12
Update Date 2013-01-09
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain biblelearninguniversity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 865 Los Pueblos St. Los Alamos NM 87544
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain spiecefitness.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-12-11
Update Date 2013-04-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5310 Merchandise Dr Fort Wayne Indiana 46825
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain appsforoffice.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-07-11
Update Date 2012-07-10
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

anne davis

Name anne davis
Domain centuriontsc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 barkham road wokingham Wokingham berks RG41 2XR
Registrant Country UNITED KINGDOM

Anne Davis

Name Anne Davis
Domain mydocumentmybrand.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-09-12
Update Date 2013-09-10
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain optionalreports.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton Victoria 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain optionalcvs.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton Victoria 3186
Registrant Country AUSTRALIA

anne davis

Name anne davis
Domain icarepetprofessionalny.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-19
Update Date 2012-12-19
Registrar Name REGISTER.COM, INC.
Registrant Address 28 Whitman St hastings on hudson NY 10706
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain bibleinteract.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-26
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 865 Los Pueblos Los Alamos New Mexico 87544
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain ribbonapps.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-07-11
Update Date 2012-07-10
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain annedavisphotography.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2008-12-21
Update Date 2011-11-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 19 Emperor Drive Mackay QLD 4740
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain office-made-easy.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-07-11
Update Date 2012-07-10
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain yourdocumentyourbrand.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-08-28
Update Date 2013-08-26
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain healing-stoneinnovations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-14
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 15002 Ninth Line Stouffville Ontario L4A 7X3
Registrant Country CANADA

Anne Davis

Name Anne Davis
Domain biblelearningchannel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 865 Los Pueblos St. Los Alamos NM 87544
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain itsyourpersonalbrand.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-08-28
Update Date 2013-08-26
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton VIC 3186
Registrant Country AUSTRALIA

Anne Davis

Name Anne Davis
Domain realestatehicksville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1308 Briercliff Road Hicksville New York 11612
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain goodmedicineredesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1109 Millridge Drive Greensboro North Carolina 27407
Registrant Country UNITED STATES

anne Davis

Name anne Davis
Domain annedavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-16
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 35 ambleside crescent drive Sugar Land Texas 77479
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain spiecelmc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-02-17
Update Date 2013-02-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5310 Merchandise Dr. Fort Wayne Indiana 46825
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain casadeluz-losalamos.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-06
Update Date 2013-09-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 865 Los Pueblos Los Alamos NM 87544
Registrant Country UNITED STATES

Anne Davis

Name Anne Davis
Domain optionalproposals.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 404 Brighton Victoria 3186
Registrant Country AUSTRALIA