Anthony Baker

We have found 355 public records related to Anthony Baker in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 67 business registration records connected with Anthony Baker in public records. The businesses are registered in 19 different states. Most of the businesses are registered in New York state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Custodial Personnel. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $44,761.


Anthony L Baker

Name / Names Anthony L Baker
Age 47
Birth Date 1977
Also Known As Tony L Baker
Person 1339 Buckingham Dr, Clearwater, FL 33756
Phone Number 978-274-2097
Possible Relatives






Lizanne Baker
Previous Address 118 Parker St #36, Acton, MA 01720
15 Chesterfield Rd, Milton, MA 02186
117 Central St #3B, Acton, MA 01720
423 Lower County Rd, Dennis Port, MA 02639
117 Central St, Acton, MA 01720
117 Central St #5D, Acton, MA 01720
117 Central St #8D, Acton, MA 01720
10450 Holmes Rd, Kansas City, MO 64131
920 Lantana Ave, Clearwater Beach, FL 33767
12920 5th St, Fort Myers, FL 33905
Email [email protected]

Anthony Terrel Baker

Name / Names Anthony Terrel Baker
Age 50
Birth Date 1974
Person 1324 Fullilove Dr, Bossier City, LA 71112
Phone Number 318-742-2563
Possible Relatives



R Baker
Previous Address 2805 Teague St, Bossier City, LA 71112
1326 Fullilove Dr, Bossier City, LA 71112
1329 Fullilove Dr, Bossier City, LA 71112

Anthony Dewayne Baker

Name / Names Anthony Dewayne Baker
Age 50
Birth Date 1974
Also Known As A Baker
Person 3214 Tyndall Dr, Valdosta, GA 31602
Phone Number 229-242-9390
Possible Relatives



Oydra Baker



Previous Address 5836 Huertgen Forest Rd #B, Colorado Springs, CO 80913
5839 Huertgen Forest Rd, Colorado Springs, CO 80902
211 PO Box, Alapaha, GA 31622
1415 McPherson Ave, Nashville, GA 31639
1505 Park Ave #N5, Valdosta, GA 31602
5836 Huertgen Forest Rd #B, Colorado Springs, CO 80902
1038 PO Box, Nashville, GA 31639
1642 Leith St, Flint, MI 48506
7 Engineer Hhc #7TH, Ft Polk, LA 71459

Anthony P Baker

Name / Names Anthony P Baker
Age 50
Birth Date 1974
Person 1270 95th St #118, Miami, FL 33147
Phone Number 305-691-4730
Possible Relatives

Lezavia S Davisbaker
Lazavia S Davisbaker
Previous Address 1174 100th St, Miami, FL 33150
1270 95th St #118, Miami, FL 33147
1220 116th St #116, Miami, FL 33167
1270 95th St, Miami, FL 33147
1270 95th St #116, Miami, FL 33147
1280 95th St, Miami, FL 33147
740 95th St #27, Miami, FL 33150
1220 Tc #116, Miami, FL 33167
1220 126th St #116, North Miami, FL 33167

Anthony M Baker

Name / Names Anthony M Baker
Age 50
Birth Date 1974
Person 309 10th Ct, Deerfield Beach, FL 33441
Phone Number 954-571-8529
Possible Relatives
Anthony Anthoulabak



Previous Address 3750 Terrapin Ln #114, Coral Springs, FL 33067
5907 Bartram St #11, Boca Raton, FL 33433
6710 20th St, Margate, FL 33063
2751 Rock Island Rd, Margate, FL 33063
3720 22nd Ave #12, Lighthouse Point, FL 33064
3576 Noreen Ave, Boynton Beach, FL 33436
9187 Sunrise Blvd, Plantation, FL 33322

Anthony Vincent Baker

Name / Names Anthony Vincent Baker
Age 51
Birth Date 1973
Also Known As Vincent A Baker
Person 9731 Watershed Dr, Jacksonville, FL 32220
Phone Number 305-626-8492
Possible Relatives


Katonie Q Murray

Previous Address 16201 28th Ct, Opa Locka, FL 33054
16201 28th Pl, Opa Locka, FL 33054
16201 28th Pl, Miami Gardens, FL 33054
3087 50th St, Miami, FL 33142
6020 13th Ave #13, Miami, FL 33142
3003 Barclay Ave #67, Portsmouth, VA 23701
Soper, New York, NY 10021
Uss John F Fkennedy, New York, NY 09538
Uss John F Kennedy Cv #CV67, Fpo New York, NY 09538

Anthony M Baker

Name / Names Anthony M Baker
Age 54
Birth Date 1970
Also Known As Mark Baker
Person 3560 Pelzer Ave, Montgomery, AL 36109
Phone Number 334-396-6464
Possible Relatives



J Baker
A M Baker
Previous Address 131 Ledyard Dr, Montgomery, AL 36109
418 Buford St, Montgomery, AL 36107
406 Polk St #A, Montgomery, AL 36107
216 Fireball Dr, Clovis, NM 88101
6401 Halcyon Dr, Montgomery, AL 36117
2201 Loreco St #1611, Bossier City, LA 71112
27 Equipment Maint, Cannon Afb, NM 88103
1251 Waller Ave, Bossier City, LA 71112
Email [email protected]

Anthony Wayne Baker

Name / Names Anthony Wayne Baker
Age 54
Birth Date 1970
Person 5504 Reid Rd, Swartz Creek, MI 48473
Phone Number 810-670-2728
Possible Relatives




Oydra Baker


Previous Address 1034 Spruce St, Mount Morris, MI 48458
238 PO Box, Clio, MI 48420
729 Morgan Dr, Flint, MI 48506
15541 Long St #F, Fort Polk, LA 71459
7012 Ferhoodle Dr, Mount Morris, MI 48458
1620 Mabel Ave, Flint, MI 48506
1642 Leith St, Flint, MI 48506
270 Clarence Ave, Newllano, LA 71461
430 PO Box, Genesee, MI 48437
10411 Katzafogle St #410, Mount Morris, MI 48458
1089 PO Box, Newllano, LA 71461

Anthony Paul Baker

Name / Names Anthony Paul Baker
Age 56
Birth Date 1968
Also Known As Tony Baker
Person 351 PO Box, Kinder, LA 70648
Phone Number 337-738-5596
Possible Relatives
Previous Address 106 9th St #351, Kinder, LA 70648
240 Charlie Kuntz Rd, Kinder, LA 70648
222 PO Box, Kinder, LA 70648
33 RR 1, Elton, LA 70532
Corbina #T48, Kinder, LA 70648
33 PO Box, Elton, LA 70532
Associated Business Innovative Services, Incorporated

Anthony Davis Baker

Name / Names Anthony Davis Baker
Age 57
Birth Date 1967
Also Known As A Baker
Person 116 Nutmeg Ln, Troutman, NC 28166
Phone Number 704-662-0051
Possible Relatives
Previous Address 951 134th Ave, Davie, FL 33325
512 Lisa Carol Dr #51, Mooresville, NC 28115
3927 Peachtree Ct, New Orleans, LA 70131
449 Wagner St, New Orleans, LA 70114
580 Rebecca Jane Dr, Mooresville, NC 28115
7001 16th St #A218, Plantation, FL 33313
110 Lake Emerald Dr #308, Oakland Park, FL 33309
Email [email protected]

Anthony J Baker

Name / Names Anthony J Baker
Age 57
Birth Date 1967
Also Known As Anthony Jbaker
Person 167 Amesbury Rd, Kensington, NH 03833
Phone Number 617-464-1364
Possible Relatives

Previous Address 1754 Columbia Rd #1, Boston, MA 02127
1754 Columbia Rd, Boston, MA 02127
77 Bay View Rd, Duxbury, MA 02332
61 Highland Ave, Needham, MA 02494
448 PO Box, South Boston, MA 02127
1754 Columbia Rd, South Boston, MA 02127
1754 Columbia Rd #1, South Boston, MA 02127
18 Middle Rd, Deerfield, NH 03037
77 Bayview Rd, Duxbury, MA 02332
75 Houston Ave, Milton, MA 02186
538 Tansy Ln #A, Westerville, OH 43081
167 Amesbury, East Kingston, NH 03827
167 Amesbury Rd, East Kingston, NH 03827
140 Grandview Ave, Marshfield, MA 02050
367 Main St, Springville, NY 14141
3861 Main St #201, Hinsdale, NY 14743
12151 Sycamore Dr #A, Cincinnati, OH 45249
6814 Meadow Oak Dr, Columbus, OH 43235
Associated Business Ohara Corp Barry & Farrell Insurance Agency, Inc

Anthony Baker

Name / Names Anthony Baker
Age 57
Birth Date 1967
Person 52 Hazelton St, Mattapan, MA 02126
Possible Relatives




Previous Address 132 Hazelton St, Mattapan, MA 02126

Anthony Wayne Baker

Name / Names Anthony Wayne Baker
Age 58
Birth Date 1966
Person 5706 Carlyle Dr, Little Rock, AR 72209
Phone Number 501-565-5592
Possible Relatives







Previous Address 48 Baltimore St, Little Rock, AR 72206
9707 Wilderness Rd, Little Rock, AR 72209
11 Devonshire, Little Rock, AR 72209
5300 Baseline Rd, Little Rock, AR 72209

Anthony M Baker

Name / Names Anthony M Baker
Age 59
Birth Date 1965
Also Known As Anthony H Baker
Person 84 Pleasant View St, Methuen, MA 01844
Possible Relatives



Previous Address 299 Main St, Andover, MA 01810
1 King St, Methuen, MA 01844

Anthony A Baker

Name / Names Anthony A Baker
Age 61
Birth Date 1963
Person 5125 18th Ave, Miami, FL 33142
Phone Number 305-691-5843
Possible Relatives
Previous Address 1340 90th St, Miami, FL 33147
2100 54th St #B, Miami, FL 33142

Anthony S Baker

Name / Names Anthony S Baker
Age 61
Birth Date 1963
Person 6 Perkins Sq, Jamaica Plain, MA 02130

Anthony Baker

Name / Names Anthony Baker
Age 62
Birth Date 1962
Person 127 Olive St, Shreveport, LA 71104
Possible Relatives
Previous Address 337 74th St, Shreveport, LA 71106
364 74th St, Shreveport, LA 71106
311 71st St, Shreveport, LA 71106

Anthony S Baker

Name / Names Anthony S Baker
Age 62
Birth Date 1962
Person 47 Roxbury St #402, Roxbury, MA 02119
Phone Number 617-427-4552
Possible Relatives T Baker
Previous Address 112 Dawn Rd, Maynard, MA 01754
181 Forest Hills St, Jamaica Plain, MA 02130
350 Vernon, Boston, MA 02124
350 Vernon, Boston, MA 02125
2087 PO Box, Boston, MA 02130
Email [email protected]

Anthony Baker

Name / Names Anthony Baker
Age 63
Birth Date 1961
Also Known As Darcy A Baker
Person 19509 Washburn St, Detroit, MI 48221
Phone Number 313-273-0183
Possible Relatives


Ja Mes Baker

Previous Address 18273 Monte Vista St, Detroit, MI 48221
25494 Constitution, Novi, MI 48375
9107 Patton St, Detroit, MI 48228
12795 Santa Rosa Dr, Detroit, MI 48238
24 Massachusetts St, Highland Park, MI 48203
1954 Warrior Rd, Birmingham, AL 35208
275 Merton Rd #107, Detroit, MI 48203
413 36th St, Bessemer, AL 35020
24 Massachusetts St, Detroit, MI 48203
1917 Woodland Ave, Birmingham, AL 35211
700 Salerno Cikr #D, Fort Devens, MA 01433

Anthony Earl Baker

Name / Names Anthony Earl Baker
Age 64
Birth Date 1960
Also Known As Anthony C Baker
Person 904 Ruby Ave, Osceola, AR 72370
Phone Number 870-563-6871
Possible Relatives


Kathrene M Baker

Previous Address 152 PO Box, Osceola, AR 72370
135 Alicia St #A, Osceola, AR 72370
211 RR 2, Blytheville, AR 72315
211 PO Box, Blytheville, AR 72316
577N PO Box, Osceola, AR 72370
929 PO Box, Osceola, AR 72370

Anthony Edward Baker

Name / Names Anthony Edward Baker
Age 65
Birth Date 1959
Person 26 Windmill St, Pawtucket, RI 02860
Phone Number 401-726-2493
Possible Relatives
Previous Address 3366 Shoal Creek Cv, Crestview, FL 32539
1093 PO Box, Charlestown, RI 02813
355 PO Box, Charlestown, RI 02813
1282 PO Box, Crestview, FL 32536
161 Shore Rd #A6, Warwick, RI 02889
600 Scenic Hwy #212, Pensacola, FL 32503
14 Lakeside Dr, Charlestown, RI 02813
600 Scenic Hwy #220, Pensacola, FL 32503
DIAMOND PO Box, Charlestown, RI 02813
17 Y, Newburgh, NY 12550
150 Y St, Newburgh, NY 12550
600 Scenic #212, Melbourne, FL 32904
212 Scenic #600, Pensacola, FL 32503
PO Box, Charlestown, RI 02813
150 Y, Newburgh, NY 12550
Email [email protected]

Anthony A Baker

Name / Names Anthony A Baker
Age 66
Birth Date 1958
Also Known As Paul Anthony Baker
Person Pea Rdg, Pea Ridge, AR 72751
Phone Number 479-582-1965
Possible Relatives





P Baker

Evleyn Baker
Previous Address 613 Stratton, Rogers, AR 72756
625 Stratton, Rogers, AR 72756
77 PO Box, Goshen, AR 72735
Pastor, Pea Ridge, AR 72751
132C RR 1, Pea Ridge, AR 72751
RR 1, Pea Ridge, AR 72751
200 Barris Ln, Pea Ridge, AR 72751
RR 1 APPLEWOOD, Pea Ridge, AR 72751
13 Proft, Mena, AR 71953
13 Prost, Mena, AR 71953
132C PO Box, Pea Ridge, AR 72751
Email [email protected]

Anthony Lewis Baker

Name / Names Anthony Lewis Baker
Age 66
Birth Date 1958
Also Known As Anthony R Baker
Person 24 Sheraton Oaks Dr, Sherwood, AR 72120
Phone Number 501-835-0178
Possible Relatives



Paula Evette Bakerbranch
Carla S Bakerlee

Previous Address 9309 Johnson Dr, Sherwood, AR 72120
24 Sheraton Oaks Dr, North Little Rock, AR 72120
4704 24th St, Little Rock, AR 72204

Anthony Richard Baker

Name / Names Anthony Richard Baker
Age 72
Birth Date 1952
Also Known As Anthony Aker
Person 694252 PO Box, Miami, FL 33269
Phone Number 305-381-9924
Possible Relatives Woodrow W Whitaker
Previous Address 2513 Arcadia Dr, Miramar, FL 33023
254 PO Box, Hastings, FL 32145
1108 33rd St, West Palm Beach, FL 33404
3509 Eastview Ave, West Palm Beach, FL 33407
908 1st St, West Palm Beach, FL 33404

Anthony R Baker

Name / Names Anthony R Baker
Age 74
Birth Date 1950
Also Known As Tony Baker
Person 2784 Jimmie Dean Dr, Marrero, LA 70072
Phone Number 504-341-7681
Possible Relatives
Email [email protected]

Anthony W Baker

Name / Names Anthony W Baker
Age 74
Birth Date 1950
Also Known As Wayne A Baker
Person 1757 Ballard Rd #7202, Cabot, AR 72023
Phone Number 501-941-5594
Possible Relatives






Shirleyann Sommerfeldt
Previous Address 72 RR 2 #72, Austin, AR 72007
4 Route 4, Cabot, AR 72023
1757 Fallard, Cabot, AR 72023
224E PO Box, Cabot, AR 72023
4 4 RR 4, Cabot, AR 72023
4 RR 4 #224E, Cabot, AR 72023
72 PO Box, Austin, AR 72007
722 PO Box, Beebe, AR 72012

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 905 RICHARDSON VISTA RD, APT 102 ANCHORAGE, AK 99501
Phone Number 907-279-1619

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 2001 30th Ct, Lighthouse Point, FL 33064
Possible Relatives
Previous Address 5318 Pine Ter, Plantation, FL 33317
5612 Rock Island Rd #162, Tamarac, FL 33319

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 1267 PO Box, Apo New York, NY 00000
Possible Relatives Sheldra A Bakerrobinson
Previous Address 3251 Tavern Oaks St, San Antonio, TX 78247

Anthony R Baker

Name / Names Anthony R Baker
Age N/A
Person 3508 INGLEWOOD DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-8034

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 605 FURNISS AVE, SELMA, AL 36701
Phone Number 334-418-1821

Anthony A Baker

Name / Names Anthony A Baker
Age N/A
Person 27452 HIGHWAY 278, ADDISON, AL 35540

Anthony P Baker

Name / Names Anthony P Baker
Age N/A
Person 1435 POORHOUSE RD, CLAYTON, AL 36016

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 529 80TH ST N, BIRMINGHAM, AL 35206

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person PO BOX 1257, SEWARD, AK 99664

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 1130 Patricia Dr, Bossier City, LA 71112

Anthony J Baker

Name / Names Anthony J Baker
Age N/A
Person 4009 Annunciation St, New Orleans, LA 70115

Anthony S Baker

Name / Names Anthony S Baker
Age N/A
Person PO BOX 7744, SPRINGDALE, AR 72766

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 322 SE 2ND ST, ENGLAND, AR 72046

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person PO BOX 25514, PHOENIX, AZ 85002

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 904 N WASHINGTON ST APT 112, COOLIDGE, AZ 85228

Anthony W Baker

Name / Names Anthony W Baker
Age N/A
Person 19421 N 98TH AVE, PEORIA, AZ 85382

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 1802 N 65TH DR, PHOENIX, AZ 85035

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 4204 BISHOP CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-3738

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 24 SHERATON DR, LITTLE ROCK, AR 72209
Phone Number 501-835-0178

Anthony J Baker

Name / Names Anthony J Baker
Age N/A
Person 11620 W OGLESBY AVE, YOUNGTOWN, AZ 85363
Phone Number 623-328-9433

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 13451 W POST DR, SURPRISE, AZ 85374
Phone Number 623-322-1292

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 6201 W OREGON AVE, GLENDALE, AZ 85301
Phone Number 623-931-2661

Anthony D Baker

Name / Names Anthony D Baker
Age N/A
Person 3206 N KING ST, FLAGSTAFF, AZ 86004
Phone Number 928-714-9477

Anthony C Baker

Name / Names Anthony C Baker
Age N/A
Person 1350 S GREENFIELD RD, UNIT 1021 MESA, AZ 85206
Phone Number 480-219-4610

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 119 WOODLAND DR, TALLADEGA, AL 35160
Phone Number 256-362-0354

Anthony C Baker

Name / Names Anthony C Baker
Age N/A
Person 111 SUBLIMITY CT, HAZEL GREEN, AL 35750
Phone Number 256-828-8857

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 13267 HIGHWAY 81, RUSSELLVILLE, AL 35654
Phone Number 256-332-9136

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 19174 WILSON LN, FAIRHOPE, AL 36532
Phone Number 251-928-1345

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 1173 CHURCH AVE, RAINSVILLE, AL 35986
Phone Number 256-638-7031

Anthony E Baker

Name / Names Anthony E Baker
Age N/A
Person 4622 COPELAND ISLAND DR W, MOBILE, AL 36695
Phone Number 251-865-1630

Anthony M Baker

Name / Names Anthony M Baker
Age N/A
Person 400 BURT DR, APT C42 DOTHAN, AL 36305
Phone Number 334-673-4937

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person 613 STRATTON RD, ROGERS, AR 72756
Phone Number 479-636-1905

Anthony Baker

Name / Names Anthony Baker
Age N/A
Person PO BOX 714, RAINSVILLE, AL 35986

Anthony Baker

Business Name i-probe
Person Name Anthony Baker
Position company contact
State NC
Address 512 Lisa Carol Drive, Moorseville, NC 28115
SIC Code 581208
Phone Number
Email [email protected]

Anthony Baker

Business Name Universal Forest Products Inc
Person Name Anthony Baker
Position company contact
State FL
Address 365 Emerald Rd Ocala FL 34472-2490
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 352-687-3956
Email [email protected]
Number Of Employees 67
Annual Revenue 8685300
Fax Number 352-687-8295
Website www.ufpi.com

Anthony Baker

Business Name Universal Forest Products
Person Name Anthony Baker
Position company contact
State FL
Address 365 Emerald Rd Ocala FL 34472-2490
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2439
SIC Description Structural Wood Members, Nec
Phone Number 352-687-3956

ANTHONY P BAKER

Business Name T BAKER & COMPANY, INC.
Person Name ANTHONY P BAKER
Position Director
State NV
Address 9120 DOUBLE DOAMOND PKWY 9120 DOUBLE DOAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0575562012-8
Creation Date 2012-11-05
Type Domestic Corporation

ANTHONY P BAKER

Business Name T BAKER & COMPANY, INC.
Person Name ANTHONY P BAKER
Position Treasurer
State NV
Address 9120 DOUBLE DOAMOND PKWY 9120 DOUBLE DOAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0575562012-8
Creation Date 2012-11-05
Type Domestic Corporation

ANTHONY P BAKER

Business Name T BAKER & COMPANY, INC.
Person Name ANTHONY P BAKER
Position Secretary
State NV
Address 9120 DOUBLE DOAMOND PKWY 9120 DOUBLE DOAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0575562012-8
Creation Date 2012-11-05
Type Domestic Corporation

ANTHONY P BAKER

Business Name T BAKER & COMPANY, INC.
Person Name ANTHONY P BAKER
Position President
State NV
Address 9120 DOUBLE DOAMOND PKWY 9120 DOUBLE DOAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0575562012-8
Creation Date 2012-11-05
Type Domestic Corporation

Anthony Baker

Business Name Subway Sandwiches & Salads
Person Name Anthony Baker
Position company contact
State NH
Address 37 Main St Keene NH 03431-3755
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 603-357-1800
Email [email protected]
Number Of Employees 11
Annual Revenue 475200
Website www.subway.com

Anthony Baker

Business Name O'Hara Enterprises
Person Name Anthony Baker
Position company contact
State MA
Address 1754 Columbia Rd South Boston MA 02127-3410
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 617-268-4140
Number Of Employees 5
Annual Revenue 5628150
Fax Number 617-268-4475

ANTHONY BAKER

Business Name NEVADA 246501, INC.
Person Name ANTHONY BAKER
Position President
State NV
Address 1285 BARING BOULEVARD 1285 BARING BOULEVARD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14823-2001
Creation Date 2001-06-05
Type Domestic Corporation

ANTHONY BAKER

Business Name NEVADA 246500, INC.
Person Name ANTHONY BAKER
Position President
State NV
Address 3540 W SAHARA 3540 W SAHARA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14875-2001
Creation Date 2001-06-05
Type Domestic Corporation

ANTHONY BAKER

Business Name NEVADA 150017, LLC
Person Name ANTHONY BAKER
Position Mmember
State NV
Address 3540 W SAHARA 3540 W SAHARA, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5961-2001
Creation Date 2001-06-05
Expiried Date 2031-06-05
Type Domestic Limited-Liability Company

Anthony Baker

Business Name McLad Enterprises Inc
Person Name Anthony Baker
Position company contact
State IN
Address 3105 Ashland Ave Indianapolis IN 46226-6249
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 317-545-2030

Anthony Baker

Business Name M Anthony Baker Attorney
Person Name Anthony Baker
Position company contact
State GA
Address P.O. BOX 706 Canton GA 30169-0706
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-479-1200

ANTHONY BAKER

Business Name J & J MECHANICAL, INC.(KY)
Person Name ANTHONY BAKER
Position registered agent
State KY
Address 4006 SOUTH BROOK STREET, LOUISVILLE, KY 40214
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-02-09
End Date 2005-10-21
Entity Status Withdrawn
Type CFO

ANTHONY D BAKER

Business Name IZON AUTO GLASS, LLC
Person Name ANTHONY D BAKER
Position Manager
State AZ
Address 8149 E EVANS RD STE C-5 8149 E EVANS RD STE C-5, SCOTTSDALE, AZ 85260
Inactive T
Terminated F
Resigned T
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10417-2001
Creation Date 2001-09-24
Expiried Date 2501-09-24
Type Domestic Limited-Liability Company

ANTHONY M BAKER

Business Name INTERNATIONAL GOLD EXTRACTION LLC
Person Name ANTHONY M BAKER
Position Mmember
State TN
Address 522B THIRD AVE SOUTH 522B THIRD AVE SOUTH, NASHVILLE, TN 37210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0020382012-6
Creation Date 2012-01-12
Type Domestic Limited-Liability Company

Anthony Baker

Business Name Home Depot
Person Name Anthony Baker
Position company contact
State MT
Address 2455 US Highway 93 N Kalispell MT 59901-2114
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 406-755-5333

Anthony Baker

Business Name Globe Force Inc
Person Name Anthony Baker
Position company contact
State NV
Address 871 Coronado Center Dr # 200d Henderson NV 89052-3977
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 702-932-2634
Number Of Employees 3
Annual Revenue 520200

Anthony Baker

Business Name Globe Force Inc
Person Name Anthony Baker
Position company contact
State NV
Address 871 Coronado Center Dr Henderson NV 89052-3977
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 702-932-2634

ANTHONY BAKER

Business Name GLOBE FORCE, INC.
Person Name ANTHONY BAKER
Position President
State NV
Address 871 CORONADO CENTER DR 871 CORONADO CENTER DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C29829-2003
Creation Date 2003-12-04
Type Domestic Close Corporation

Anthony Baker

Business Name Enviromentally Safe Products Inc
Person Name Anthony Baker
Position company contact
State PA
Address 313 West Golden Lane, NEW OXFORD, 17350 PA
Phone Number
Email [email protected]

ANTHONY BAKER

Business Name EURO APPAREL INC
Person Name ANTHONY BAKER
Position registered agent
Corporation Status Active
Agent ANTHONY BAKER 1861 W LA HABRA BLVD #423, LA HABRA, CA 90631
Care Of 1861 W LA HABRA BLVD #423, LA HABRA, CA 90631
Incorporation Date 2013-05-29

Anthony Baker

Business Name City of Detroit, Michigan
Person Name Anthony Baker
Position company contact
State MI
Address Information Technology Services - Detroit, HARPER WOODS, 48225 MI
Phone Number
Email [email protected]

Anthony Baker

Business Name Bowling Green Imports
Person Name Anthony Baker
Position company contact
State KY
Address 325 Three Springs Rd, Bowling Green, KY 42104-7552
Phone Number
Email [email protected]
Title Owner

Anthony Baker

Business Name Bowling Green Imports
Person Name Anthony Baker
Position company contact
State KY
Address 325 Three Springs Rd Bowling Green KY 42104-7552
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 270-745-0001
Email [email protected]
Number Of Employees 34
Annual Revenue 20658710
Fax Number 270-745-9040
Website www.bowlinggreendealership.com

Anthony Baker

Business Name Bethel Second Baptist Church
Person Name Anthony Baker
Position company contact
State NM
Address 405 E Hadley Ave Las Cruces NM 88001-3454
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 505-523-7850

Anthony Baker

Business Name Bella Vista Church-The Nazaren
Person Name Anthony Baker
Position company contact
State AR
Address 760 W Lancashire Blvd Bella Vista AR 72715-5330
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-876-6028
Number Of Employees 1

Anthony Baker

Business Name Bank Of New York
Person Name Anthony Baker
Position company contact
State NY
Address 350 5th Ave # 2 New York NY 10118-0110
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number
Email [email protected]
Number Of Employees 15
Fax Number 212-643-4040

Anthony Baker

Business Name Bank Of New York
Person Name Anthony Baker
Position company contact
State NY
Address 20 Broad St New York NY 10005-2601
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number
Email [email protected]
Fax Number 212-495-2056

Anthony K Baker

Business Name Baker Transportation L.L.C.
Person Name Anthony K Baker
Position registered agent
State GA
Address 115 Warren Way, Fayetteville, GA 30215
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-11
Entity Status Active/Owes Current Year AR
Type Organizer

Anthony Baker

Business Name Baker Anthony Arch Plnrs PC
Person Name Anthony Baker
Position company contact
State NY
Address 110 W 32nd St New York NY 10001-3205
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number
Fax Number 212-947-5818

Anthony Baker

Business Name Baker
Person Name Anthony Baker
Position company contact
State OR
Address 21516 SW Roellich Ave - Sherwood, SHERWOOD, 97140 OR
Phone Number
Email [email protected]

Anthony Baker

Business Name Arbys
Person Name Anthony Baker
Position company contact
State GA
Address 1202 N Saint Augustine Rd Valdosta GA 31601-3534
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-244-4048

Anthony Baker

Business Name Arbys
Person Name Anthony Baker
Position company contact
State GA
Address 2916 N Ashley St Valdosta GA 31602-1708
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-247-2961

Anthony Baker

Business Name Arby's
Person Name Anthony Baker
Position company contact
State GA
Address 1202 N Saint Augustine Rd Valdosta GA 31601-3534
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-244-4048
Number Of Employees 26
Annual Revenue 1010000
Fax Number 229-671-9624
Website www.arbys.com

Anthony Baker

Business Name Anthony C. Baker, Architects & Planners, P.C
Person Name Anthony Baker
Position company contact
State NY
Address 110 W 32nd St, New York, NY 10001-3205
Phone Number
Email [email protected]
Title Chief Executive Officer

Anthony Baker

Business Name Anthony Baker's Hair Designer
Person Name Anthony Baker
Position company contact
State NY
Address 948 Huntington Ave Bronx NY 10465-1942
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number
Number Of Employees 4
Annual Revenue 978120
Fax Number 718-904-1214

Anthony Baker

Business Name Anthony Baker Video Productio
Person Name Anthony Baker
Position company contact
State NY
Address 3306 Bouck Ave Bronx NY 10469-2920
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number
Number Of Employees 4
Annual Revenue 395200
Fax Number 718-881-3287

Anthony Baker

Business Name Anthony Baker Music Prdctn
Person Name Anthony Baker
Position company contact
State NY
Address 480 E 188th St Bronx NY 10458-5815
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number
Number Of Employees 4
Annual Revenue 851200
Fax Number 718-365-8051

Anthony Baker

Business Name Anthony Baker Moving & Storae
Person Name Anthony Baker
Position company contact
State NY
Address 3528 Rombouts Ave Bronx NY 10475-1219
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number
Number Of Employees 7
Annual Revenue 752400
Fax Number 718-654-5344

Anthony Baker

Business Name Anthony Baker Mgmt Conslnt Inc
Person Name Anthony Baker
Position company contact
State NY
Address 912 Soundview Ave Bronx NY 10473-3747
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number
Number Of Employees 4
Annual Revenue 537320
Fax Number 718-542-1605

Anthony Baker

Business Name Anthony Baker Graphic Designs
Person Name Anthony Baker
Position company contact
State NY
Address 188 E 167th St Bronx NY 10456-4002
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number
Number Of Employees 2
Annual Revenue 407880
Fax Number 718-538-8316

Anthony Baker

Business Name Anthony Baker Entertainment
Person Name Anthony Baker
Position company contact
State NY
Address 14308 94th Ave Jamaica NY 11435-4403
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number
Number Of Employees 2
Annual Revenue 422400
Fax Number 718-206-0090

Anthony Baker

Business Name Anthony Baker Computer Conslnt
Person Name Anthony Baker
Position company contact
State NY
Address 1521 Sheridan Ave Bronx NY 10457-8515
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Number Of Employees 5
Annual Revenue 1749300
Fax Number 718-466-1005

Anthony Baker

Business Name Anthony Baker Computer Conslnt
Person Name Anthony Baker
Position company contact
State NY
Address 115 Post Ave New York NY 10034-3552
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Number Of Employees 5
Annual Revenue 1766450
Fax Number 212-569-4783

Anthony Baker

Business Name Anthony Baker
Person Name Anthony Baker
Position company contact
State GA
Address 668 Linwood Avenue Apt 5, Atlanta, GA 30306
SIC Code 653118
Phone Number
Email [email protected]

Anthony Baker

Business Name American Eurocopter LLC
Person Name Anthony Baker
Position company contact
State TX
Address 2701 Forum Dr, Grand Prairie, TX
Phone Number
Email [email protected]
Title Vice President Customer Support

ANTHONY BAKER

Business Name AUDIOSWAG, INC.
Person Name ANTHONY BAKER
Position CEO
Corporation Status Active
Agent 1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
Care Of ANTHONY BAKER 1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
CEO ANTHONY BAKER 1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
Incorporation Date 2010-04-15

ANTHONY BAKER

Business Name AUDIOSWAG, INC.
Person Name ANTHONY BAKER
Position registered agent
Corporation Status Active
Agent ANTHONY BAKER 1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
Care Of ANTHONY BAKER 1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
CEO ANTHONY BAKER1521 S. HAYWORTH AVE #102, LOS ANGELES, CA 90035
Incorporation Date 2010-04-15

ANTHONY C. BAKER

Business Name ANTHONY C. BAKER, ARCHITECT & PLANNER, P.C.
Person Name ANTHONY C. BAKER
Position registered agent
State GA
Address #400, 1950 SPECTRUM CIRCLE, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-01-05
End Date 2008-05-16
Entity Status Revoked
Type Secretary

ANTHONY BAKER

Business Name ACF TRUCKING, INC.
Person Name ANTHONY BAKER
Position registered agent
State GA
Address 125 QUAIL RUN DR, ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-22
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Anthony Baker

Business Name ACB, Anthony C. Baker Architects & Planners, PC
Person Name Anthony Baker
Position company contact
State NJ
Address 110 West 32nd Street 7th Floor, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

ANTHONY JON BAKER

Business Name A.J. & KEVIN OF TYBEE, INC.
Person Name ANTHONY JON BAKER
Position registered agent
State GA
Address 304 FIRST STREET, TYBEE ISLAND, GA 31328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-19
End Date 2008-05-16
Entity Status Active/Owes Current Year AR
Type CFO

ANTHONY BAKER

Business Name A. BAKER COMPANY, INC.
Person Name ANTHONY BAKER
Position CEO
Corporation Status Suspended
Agent 9929 WOODLEY AVE., NORTH HILLS, CA 91343
Care Of 837 TRACTION AVE., SUITE 305, LOS ANGELES, CA 90013
CEO ANTHONY BAKER 9929 WOODLEY AVE., NORTH HILLS, CA 91343
Incorporation Date 2011-06-07

ANTHONY BAKER

Business Name A. BAKER COMPANY, INC.
Person Name ANTHONY BAKER
Position registered agent
Corporation Status Suspended
Agent ANTHONY BAKER 9929 WOODLEY AVE., NORTH HILLS, CA 91343
Care Of 837 TRACTION AVE., SUITE 305, LOS ANGELES, CA 90013
CEO ANTHONY BAKER9929 WOODLEY AVE., NORTH HILLS, CA 91343
Incorporation Date 2011-06-07

Anthony L. Baker

Person Name Anthony L. Baker
Filing Number 801866552
Position Manager
State TX
Address 707 Lake Highlands Dr., Allen TX 75002

ANTHONY A. BAKER

Person Name ANTHONY A. BAKER
Filing Number 801580707
Position Managing Member
State TX
Address 20905 MEAD BEND, PFLUGERVILLE TX 78660

Anthony Baker

Person Name Anthony Baker
Filing Number 801862765
Position Director
State TX
Address 707 Lakehighlands Dr, Allen TX 75002

Anthony Baker

Person Name Anthony Baker
Filing Number 60776101
Position Treasurer
State TX
Address 2000 Kenyon St, Killeen TX 76543

ANTHONY BAKER

Person Name ANTHONY BAKER
Filing Number 801351512
Position SECRETARY
State TX
Address 1507 BENTWATER PKWY, GRANBURY TX 76049

ANTHONY BAKER

Person Name ANTHONY BAKER
Filing Number 801351512
Position PRESIDENT
State TX
Address 1507 BENTWATER PKWY, GRANBURY TX 76049

Anthony Joseph Baker

Person Name Anthony Joseph Baker
Filing Number 801118235
Position Director
Address King Georges Mansion B-4, Ocean Park, Dona Paula Goa 403 004

Anthony M. Baker

Person Name Anthony M. Baker
Filing Number 800659056
Position Member
State TX
Address 412 Middle Cove Dr., Plano TX 75023

Anthony Baker

Person Name Anthony Baker
Filing Number 801982516
Position Managing Member
State TX
Address 2704 Paradise court, Cedar Hill TX 75104

ANTHONY BAKER

Person Name ANTHONY BAKER
Filing Number 801351512
Position DIRECTOR
State TX
Address 1507 BENTWATER PKWY, GRANBURY TX 76049

Anthony Baker

Person Name Anthony Baker
Filing Number 801976109
Position Manager
State TX
Address 2104 Trellis Pl, Richardson TX 75081

Baker Anthony J

State IL
Calendar Year 2017
Employer City Of Elgin
Name Baker Anthony J
Annual Wage $14,792

Baker Troy Anthony

State FL
Calendar Year 2017
Employer City Of Pensacola
Name Baker Troy Anthony
Annual Wage $40,161

Baker Merland Anthony

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Part Time Techskilled Craftparaprof With Benefits
Name Baker Merland Anthony
Annual Wage $24,960

Baker Anthony J

State FL
Calendar Year 2017
Employer City Of Gretna
Name Baker Anthony J
Annual Wage $12,214

Baker Leroy Anthony

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Baker Leroy Anthony
Annual Wage $37,271

Baker Anthony T

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Baker Anthony T
Annual Wage $29,605

Baker Anthony

State FL
Calendar Year 2016
Employer Lake Worth Drainage Dist
Name Baker Anthony
Annual Wage $56,104

Baker Anthony T

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Baker Anthony T
Annual Wage $62,401

Baker Anthony J

State FL
Calendar Year 2016
Employer City Of Gretna
Name Baker Anthony J
Annual Wage $12,040

Baker Anthony V

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Baker Anthony V
Annual Wage $33,739

Baker Anthony T

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Baker Anthony T
Annual Wage $933

Baker Anthony

State FL
Calendar Year 2015
Employer Lake Worth Drainage Dist
Name Baker Anthony
Annual Wage $53,448

Baker Anthony J

State FL
Calendar Year 2015
Employer City Of Gretna
Name Baker Anthony J
Annual Wage $10,400

Baker Anthony V

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Baker Anthony V
Annual Wage $13,250

Baker Dayon Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Baker Dayon Anthony
Annual Wage $32,208

Baker Anthony

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Baker Anthony
Annual Wage $89,487

Baker Anthony

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Career Service - Reg Appt
Name Baker Anthony
Annual Wage $86,880

Baker Anthony

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Baker Anthony
Annual Wage $80,333

Baker Anthony C

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Patrol
Name Baker Anthony C
Annual Wage $90,357

Baker Anthony C

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Patrol
Name Baker Anthony C
Annual Wage $87,419

Baker Anthony C

State DE
Calendar Year 2016
Employer Dshs/del State Police/patrol
Name Baker Anthony C
Annual Wage $81,562

Baker Anthony C

State DE
Calendar Year 2015
Employer Dshs/del State Police/patrol
Name Baker Anthony C
Annual Wage $85,556

Baker Anthony J

State CO
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Guardsmen
Name Baker Anthony J
Annual Wage $8,973

Baker Anthony J

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title Guardsmen
Name Baker Anthony J
Annual Wage $21,540

Baker Anthony D

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Adc/Dcc Correctional Sergeant
Name Baker Anthony D
Annual Wage $36,155

Baker Anthony D

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Adc/Dcc Correctional Sergeant
Name Baker Anthony D
Annual Wage $31,189

Baker Anthony D

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Adc/dcc Corporal
Name Baker Anthony D
Annual Wage $28,354

Baker Anthony C

State AZ
Calendar Year 2018
Employer Secretary Of State (Dept Of State)
Job Title Sr/Lead Apps Developer
Name Baker Anthony C
Annual Wage $84,999

Baker Anthony

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Baker Anthony
Annual Wage $89,487

Baker Anthony

State AZ
Calendar Year 2017
Employer Secretary Of State
Job Title Sr/Lead Apps Developer
Name Baker Anthony
Annual Wage $85,000

Baker Anthony T

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Baker Anthony T
Annual Wage $72,239

Baker Anthony T

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Baker Anthony T
Annual Wage $29,865

Baker Anthony

State IL
Calendar Year 2016
Employer Pulaski County
Name Baker Anthony
Annual Wage $39,926

Baker Anthony

State IL
Calendar Year 2016
Employer Police Department Of Romeoville
Job Title Patrolman With Degree
Name Baker Anthony
Annual Wage $62,037

Baker Anthony W

State IL
Calendar Year 2016
Employer Plano Cusd 88
Name Baker Anthony W
Annual Wage $107,423

Baker Anthony J

State IL
Calendar Year 2016
Employer Duquoin Cusd 300
Name Baker Anthony J
Annual Wage $59,186

Baker Anthony

State IL
Calendar Year 2015
Employer Pulaski County
Name Baker Anthony
Annual Wage $21,541

Baker Anthony

State IL
Calendar Year 2015
Employer Police Department Of Romeoville
Job Title Patrolman With Degree
Name Baker Anthony
Annual Wage $62,037

Baker Anthony W

State IL
Calendar Year 2015
Employer Plano Cusd 88
Name Baker Anthony W
Annual Wage $104,294

Baker Anthony J

State IL
Calendar Year 2015
Employer Duquoin Cusd 300
Name Baker Anthony J
Annual Wage $53,677

Baker Anthony L

State GA
Calendar Year 2018
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $40,828

Baker Anthony L

State GA
Calendar Year 2017
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $37,695

Baker Anthony L

State GA
Calendar Year 2016
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $35,784

Baker Anthony C

State GA
Calendar Year 2016
Employer Coastal Pines Technical College
Job Title Ged Testing Assistant
Name Baker Anthony C
Annual Wage $3,048

Baker Anthony T

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Sergeant
Name Baker Anthony T
Annual Wage $57,307

Baker Anthony L

State GA
Calendar Year 2015
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $34,881

Baker Anthony L

State GA
Calendar Year 2014
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $32,359

Baker Anthony C

State GA
Calendar Year 2014
Employer Altamaha Technical College
Job Title Ged Testing Assistant
Name Baker Anthony C
Annual Wage $230

Baker Anthony L

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $36,436

Baker Anthony L

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $35,950

Baker Anthony L

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $31,379

Baker Timothy Anthony

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Clerical Worker
Name Baker Timothy Anthony
Annual Wage $1,691

Baker Anthony L

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Custodial Personnel
Name Baker Anthony L
Annual Wage $29,452

Baker Timothy Anthony

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Clerical Worker
Name Baker Timothy Anthony
Annual Wage $1,190

Baker Anthony V

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Landside Operations Officer 1
Name Baker Anthony V
Annual Wage $48,796

Baker Anthony T

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Florida Highway Patrol Sergeant
Name Baker Anthony T
Annual Wage $66,975

Baker Troy Anthony

State FL
Calendar Year 2018
Employer City Of Pensacola
Name Baker Troy Anthony
Annual Wage $41,993

Baker Anthony V

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Baker Anthony V
Annual Wage $34,730

Baker Anthony C

State GA
Calendar Year 2015
Employer Coastal Pines Technical College
Job Title Ged Testing Assistant
Name Baker Anthony C
Annual Wage $1,882

Baker Anthony

State AZ
Calendar Year 2016
Employer Education
Job Title Apps Developer
Name Baker Anthony
Annual Wage $80,000

Anthony Baker

Name Anthony Baker
Address 3000 Blackfoot St Bryans Road MD 20616 -3041
Telephone Number 301-684-0224
Mobile Phone 301-684-0224
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony A Baker

Name Anthony A Baker
Address 511 Beaumont Ave Baltimore MD 21212 -4311
Mobile Phone 410-963-4828
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony C Baker

Name Anthony C Baker
Address 18409 W Bridger St Surprise AZ 85388 -1841
Phone Number 206-618-5709
Gender Male
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Anthony Baker

Name Anthony Baker
Address 160 Upper Middle Rd Lebanon ME 04027 -3110
Phone Number 207-457-9168
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Baker

Name Anthony Baker
Address 269 Coles Hill Rd Wells ME 04090 -5712
Phone Number 207-641-2356
Gender Male
Date Of Birth 1954-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony D Baker

Name Anthony D Baker
Address 250 Elm St Brewer ME 04412 -1740
Phone Number 207-989-6544
Email [email protected]
Gender Male
Date Of Birth 1976-10-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony W Baker

Name Anthony W Baker
Address 385 Stagecoach Rd Madisonville KY 42431 -8022
Phone Number 270-825-8706
Gender Male
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 1001
Education Completed High School
Language English

Anthony Baker

Name Anthony Baker
Address 45 Kenfield Cir Bloomington IL 61704 -6225
Phone Number 309-585-0703
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Anthony D Baker

Name Anthony D Baker
Address 1395 Antietam Ave Detroit MI 48207 APT 34-2872
Phone Number 313-567-0076
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Anthony B Baker

Name Anthony B Baker
Address 1826 W Lexington St Baltimore MD 21223 -1634
Phone Number 443-949-7627
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Baker

Name Anthony J Baker
Address 1505 Elm St West Point KY 40177 -1015
Phone Number 502-922-4450
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony S Baker

Name Anthony S Baker
Address 357 Wetaug Rd Dongola IL 62926 -1017
Phone Number 618-827-9956
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Anthony A Baker

Name Anthony A Baker
Address 920 Brocks End Ct Naperville IL 60540 -0362
Phone Number 630-548-0699
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony Baker

Name Anthony Baker
Address 1229 W 9th Ave Denver CO 80204-4308 -4308
Phone Number 720-328-0368
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed College
Language English

Anthony L Baker

Name Anthony L Baker
Address 209 S Mustin Dr Anderson IN 46012 -3157
Phone Number 765-683-0701
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony D Baker

Name Anthony D Baker
Address 702 Liberty St Middletown IN 47356 -1049
Phone Number 765-969-8086
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed College
Language English

Anthony Baker

Name Anthony Baker
Address 1614 Winters Park Dr Atlanta GA 30360 -3189
Phone Number 770-674-7498
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony W Baker

Name Anthony W Baker
Address 10515 S Lowe Ave Chicago IL 60628 -2327
Phone Number 773-563-5228
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Anthony Y Baker

Name Anthony Y Baker
Address 41 Parkstone Ct Stone Mountain GA 30087-2513 -3986
Phone Number 910-784-9000
Gender Male
Date Of Birth 1933-04-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony C Baker

Name Anthony C Baker
Address 2121 Hanson St Savannah GA 31404 APT E-1923
Phone Number 912-233-9575
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony C Baker

Name Anthony C Baker
Address 136 Meadows Dr Saint Simons Island GA 31522 -1805
Phone Number 912-638-3940
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Baker

Name Anthony Baker
Address 1131 Sweetbrook Way Orlando FL 32828-8629 -5355
Phone Number 941-629-2601
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Baker

Name Anthony Baker
Address 11641 Road 28.3 Dolores CO 81323 -8915
Phone Number 970-565-4648
Gender Male
Date Of Birth 1963-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Anthony D Baker

Name Anthony D Baker
Address 3250 Southfield Dr Saginaw MI 48601 -5642
Phone Number 989-401-0279
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

BAKER, ANTHONY M

Name BAKER, ANTHONY M
Amount 2100.00
To Vernon Buchanan (R)
Year 2006
Transaction Type 15
Filing ID 25971178206
Application Date 2005-09-13
Contributor Occupation MANAGER
Contributor Employer BMW & MBZ OF BOWLING GREEN
Organization Name BMW/Mercedes-Benz of Bowling Green
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house
Address 210 Paulette St BOWLING GREEN KY

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 2000.00
To Democratic Party of North Carolina
Year 2008
Transaction Type 15
Filing ID 28934074155
Application Date 2008-10-15
Contributor Occupation Teacher
Contributor Employer Campbell Univ
Organization Name Campbell University
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 207 Ashton Lane ANGIER NC

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 2000.00
To Democratic Party of North Carolina
Year 2008
Transaction Type 15
Filing ID 29932041269
Application Date 2008-11-04
Contributor Occupation TEACHER
Contributor Employer CAMPBELL UNIV.
Organization Name Campbell University
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 1000.00
To Richard Burr (R)
Year 2008
Transaction Type 15
Filing ID 27020232860
Application Date 2007-06-19
Contributor Occupation RESI
Contributor Employer AUTOMATED RESIDENTIAL CONCEPTS
Organization Name Automated Residential Concepts
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

BAKER, ANTHONY C MR

Name BAKER, ANTHONY C MR
Amount 625.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792357
Application Date 2003-03-10
Contributor Occupation FINANCE EXECUTIVE
Contributor Employer ANTHONYCBAKER ARCHITECTS & PLANNERS
Organization Name Anthonycbaker Architects & Planners
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 110 W 32ND ST FL 7 NEW YORK NY

BAKER, ANTHONY C MR

Name BAKER, ANTHONY C MR
Amount 625.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990945238
Application Date 2003-04-09
Contributor Occupation FINANCE EXECUTIVE
Contributor Employer ANTHONYCBAKER ARCHITECTS & PLANNERS
Organization Name Anthonycbaker Architects & Planners
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 110 W 32ND ST FL 7 NEW YORK NY

BAKER, ANTHONY C

Name BAKER, ANTHONY C
Amount 500.00
To SCARBOROUGH, BILL
Year 2010
Application Date 2009-06-09
Recipient Party D
Recipient State NY
Seat state:lower
Address 172 CALIFORNIA AVE FREEPORT NY

BAKER, ANTHONY C

Name BAKER, ANTHONY C
Amount 300.00
To KAUFMAN, STEPHEN B (COMMITTEE 1)
Year 2004
Application Date 2004-09-11
Recipient Party I
Recipient State NY
Seat state:upper
Address 110 W 32 ST NEW YORK NY

BAKER, ANTHONY C

Name BAKER, ANTHONY C
Amount 300.00
To KAUFMAN, STEPHEN B (COMMITTEE 1)
Year 2004
Application Date 2004-09-09
Recipient Party I
Recipient State NY
Seat state:upper
Address 110 W 32 ST NEW YORK NY

BAKER, ANTHONY MR

Name BAKER, ANTHONY MR
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962680547
Application Date 2004-10-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 16803 Lancaster Rd Mill Pond LEWIS DE

BAKER, ANTHONY B

Name BAKER, ANTHONY B
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020860242
Application Date 2010-09-08
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 250.00
To Citizens Republic Bancorp
Year 2012
Transaction Type 15
Filing ID 11932062940
Application Date 2011-01-04
Contributor Occupation First Vice President
Contributor Employer Citizens Bank
Contributor Gender M
Committee Name Citizens Republic Bancorp
Address 64 W Olcott Lk Rd JACKSON MI

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 250.00
To CAGLE, CASEY
Year 2006
Application Date 2005-12-02
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:governor
Address PO BOX 706 CANTON GA

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23990973466
Application Date 2003-04-23
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 16803 Lancaster Rd LEWES DE

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 50.00
To MCELWEE, MARY H
Year 20008
Application Date 2008-01-31
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1645 W MAIN ST APT 5 WILMINGTON OH

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 50.00
To HANNA, JUDY A
Year 2006
Application Date 2006-08-26
Recipient Party D
Recipient State OH
Seat state:upper
Address 1560 TAFT DR BRUNSWICK OH

BAKER, ANTHONY B

Name BAKER, ANTHONY B
Amount 50.00
To FLOWERS JR, CHIP
Year 2010
Application Date 2010-08-10
Recipient Party D
Recipient State DE
Seat state:office
Address 16803 LANCASTER RD LEWES DE

BAKER, ANTHONY B

Name BAKER, ANTHONY B
Amount 50.00
To FLOWERS JR, CHIP
Year 2010
Application Date 2010-03-30
Recipient Party D
Recipient State DE
Seat state:office
Address 16803 LANCASTER RD LEWES DE

BAKER, ANTHONY

Name BAKER, ANTHONY
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-22
Recipient Party D
Recipient State CO
Seat state:governor
Address 736 MAXWELL AVE BOULDER CO

BAKER, ANTHONY D

Name BAKER, ANTHONY D
Amount 20.00
To HUCKLEBERRY, MIKE
Year 2010
Application Date 2010-06-16
Organization Name FERRIS UNIVERSITY
Recipient Party D
Recipient State MI
Seat state:lower
Address 1450 BOSTON ST SE GRAND RAPIDS MI

BAKER, ANTHONY D

Name BAKER, ANTHONY D
Amount 20.00
To DILLON, BRANDON
Year 2010
Application Date 2010-06-30
Organization Name FERRIS UNIVERSITY
Recipient Party D
Recipient State MI
Seat state:lower
Address 1450 BOSTON ST SE GRAND RAPIDS MI

ANTHONY D BAKER

Name ANTHONY D BAKER
Address 1089 Winding Creek Drive Cedar Hill TX
Value 83970
Landvalue 23000
Buildingvalue 83970

ANTHONY A BAKER & MARY J BAKER

Name ANTHONY A BAKER & MARY J BAKER
Address 2675 Hedrick Road Harleysville PA 19438
Value 250630
Landarea 121,968 square feet
Basement Full

ANTHONY BAKER

Name ANTHONY BAKER
Address 22 CONFERENCE COURT, NY 10307
Value 309000
Full Value 309000
Block 8001
Lot 80
Stories 3

ANTHONY BAKER

Name ANTHONY BAKER
Address 144-38 228 STREET, NY 11413
Value 261000
Full Value 261000
Block 13497
Lot 62
Stories 1

BAKER ANTHONY & IZELIA

Name BAKER ANTHONY & IZELIA
Physical Address 1547 LOUIS ST
Owner Address 1547 LOUIS ST
Sale Price 16462
Ass Value Homestead 23500
County camden
Address 1547 LOUIS ST
Value 28600
Net Value 28600
Land Value 5100
Prior Year Net Value 28600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-11-18
Sale Assessment 22700
Year Constructed 1918
Price 16462

BAKER ZEE ANTHONY

Name BAKER ZEE ANTHONY
Physical Address 40990 HORSESHOE RD, PUNTA GORDA, FL 33982
Sale Price 40000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 40990 HORSESHOE RD, PUNTA GORDA, FL 33982
Price 40000

BAKER ANTHONY W

Name BAKER ANTHONY W
Physical Address 10161 SANDY MARSH LN, ORLANDO, FL 32832
Owner Address BAKER AMY M, ORLANDO, FLORIDA 32832
Ass Value Homestead 210349
Just Value Homestead 215287
County Orange
Year Built 2003
Area 2864
Land Code Single Family
Address 10161 SANDY MARSH LN, ORLANDO, FL 32832

BAKER ANTHONY V

Name BAKER ANTHONY V
Physical Address 9731 S WATERSHED DR, JACKSONVILLE, FL 32220
Owner Address 9731 WATERSHED DR S, JACKSONVILLE, FL 32220
Sale Price 100
Sale Year 2012
Ass Value Homestead 110429
Just Value Homestead 110429
County Duval
Year Built 2005
Area 2094
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9731 S WATERSHED DR, JACKSONVILLE, FL 32220
Price 100

BAKER ANTHONY P

Name BAKER ANTHONY P
Physical Address 415 E DAVIS BV, TAMPA, FL 33606
Owner Address 415 E DAVIS BLVD, TAMPA, FL 33606
Sale Price 650000
Sale Year 2012
Ass Value Homestead 549616
Just Value Homestead 549616
County Hillsborough
Year Built 2012
Area 3157
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 E DAVIS BV, TAMPA, FL 33606
Price 650000

ANTHONY BAKER

Name ANTHONY BAKER
Address 406 Paradise Road Swampscott MA
Value 104900
Buildingvalue 104900
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

BAKER ANTHONY M

Name BAKER ANTHONY M
Physical Address 18581 COCONUT RD, FORT MYERS, FL 33967
Owner Address 18581 COCONUT RD, FORT MYERS, FL 33967
Ass Value Homestead 46821
Just Value Homestead 65589
County Lee
Year Built 1978
Area 1816
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18581 COCONUT RD, FORT MYERS, FL 33967

BAKER ANTHONY J

Name BAKER ANTHONY J
Physical Address 2518 CREST DR, HAINES CITY, FL 33844
Owner Address 2518 CREST DR, HAINES CITY, FL 33844
Ass Value Homestead 106347
Just Value Homestead 106347
County Polk
Year Built 1972
Area 2944
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2518 CREST DR, HAINES CITY, FL 33844

BAKER ANTHONY J

Name BAKER ANTHONY J
Physical Address CREST DR, HAINES CITY, FL 33844
Owner Address 2518 CREST DR, HAINES CITY, FL 33844
County Polk
Land Code Vacant Residential
Address CREST DR, HAINES CITY, FL 33844

BAKER ANTHONY C

Name BAKER ANTHONY C
Physical Address 6600 SW 129TH LOOP, OCALA, FL 34473
Owner Address 6600 SW 129TH LOOP, OCALA, FL 34473
Ass Value Homestead 71404
Just Value Homestead 71404
County Marion
Year Built 2007
Area 1860
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6600 SW 129TH LOOP, OCALA, FL 34473

BAKER ANTHONY C

Name BAKER ANTHONY C
Physical Address 5823 SILVER MOON AV, TAMPA, FL 33625
Owner Address 5823 SILVER MOON AVE, TAMPA, FL 33625
Ass Value Homestead 94384
Just Value Homestead 112560
County Hillsborough
Year Built 1986
Area 1696
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5823 SILVER MOON AV, TAMPA, FL 33625

BAKER ANTHONY B

Name BAKER ANTHONY B
Physical Address 10549 BRIDLEWOOD AVE, ORLANDO, FL 32825
Owner Address BAKER GILDA, ORLANDO, FLORIDA 32825
Ass Value Homestead 104894
Just Value Homestead 112926
County Orange
Year Built 1989
Area 1979
Land Code Single Family
Address 10549 BRIDLEWOOD AVE, ORLANDO, FL 32825

BAKER ANTHONY AND TAMMA

Name BAKER ANTHONY AND TAMMA
Physical Address 144 EAST CIRCLE DR, GRETNA, FL 32332
Owner Address 158 CIRCLE DRIVE E, GRETNA, FL 32332
County Gadsden
Land Code Vacant Residential
Address 144 EAST CIRCLE DR, GRETNA, FL 32332

BAKER ANTHONY A &MJB &JMC &LHC

Name BAKER ANTHONY A &MJB &JMC &LHC
Physical Address 75 YELLOWHAMMER DR, PLACIDA, FL 33946
Owner Address %CLARKE JAMES M, HARLEYSVILLE, PA 19438
County Charlotte
Land Code Vacant Commercial
Address 75 YELLOWHAMMER DR, PLACIDA, FL 33946

BAKER ANTHONY J & BERTHA L

Name BAKER ANTHONY J & BERTHA L
Physical Address 7102 EL MATADOR ST, ZEPHYRHILLS, FL 33541
Owner Address 7102 EL MATADOR ST, ZEPHYRHILLS, FL 33541
Ass Value Homestead 40425
Just Value Homestead 40425
County Pasco
Year Built 1980
Area 1872
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 7102 EL MATADOR ST, ZEPHYRHILLS, FL 33541

BAKER ANTHONY & SUSAN R

Name BAKER ANTHONY & SUSAN R
Physical Address 3415 BAYSIDE PKWY, PUNTA GORDA, FL 33982
Ass Value Homestead 27531
Just Value Homestead 60187
County Charlotte
Year Built 1973
Area 1320
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3415 BAYSIDE PKWY, PUNTA GORDA, FL 33982

ANTHONY BAKER

Name ANTHONY BAKER
Address 302 South Bend Drive Knightdale NC 27545
Value 34000
Landvalue 34000
Buildingvalue 77703

ANTHONY BAKER

Name ANTHONY BAKER
Address 10606 Quillback Street Waldorf MD
Value 100000
Landvalue 100000
Buildingvalue 148600
Landarea 5,218 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANTHONY D BAKER

Name ANTHONY D BAKER
Address 2704 Paradise Court Cedar Hill TX 75104
Value 171490
Landvalue 29700
Buildingvalue 171490

ANTHONY C/LINDA A BAKER

Name ANTHONY C/LINDA A BAKER
Address 18409 Bridger Street Surprise AZ 85388
Value 30700
Landvalue 30700

ANTHONY C TRE BAKER

Name ANTHONY C TRE BAKER
Address 838 Cambridge Court Dunedin FL 34698
Type Condo
Price 30000

ANTHONY BAKER & RASHBROOK TRACY BAKER

Name ANTHONY BAKER & RASHBROOK TRACY BAKER
Address 2808 NE 235th Place Sammamish WA 98074
Value 173000
Landvalue 201000
Buildingvalue 173000

ANTHONY BAKER & MARILYN BAKER

Name ANTHONY BAKER & MARILYN BAKER
Address 4551 Erie Newport MI 48166
Value 37125
Landvalue 37125

ANTHONY BAKER & DOREEN L BAKER

Name ANTHONY BAKER & DOREEN L BAKER
Address 11009 Brunswick Road Garfield Heights OH 44125
Value 19600
Usage Single Family Dwelling

ANTHONY BAKER & CRYSTAL BAKER

Name ANTHONY BAKER & CRYSTAL BAKER
Address 2104 King Malcolm Lane Zebulon NC 27597
Value 32000
Landvalue 32000
Buildingvalue 128593

ANTHONY BAKER

Name ANTHONY BAKER
Address 309 SE 10th Court Deerfield Beach FL 33441
Value 62480
Landvalue 62480
Buildingvalue 81130

ANTHONY BAKER & CATINA BAKER

Name ANTHONY BAKER & CATINA BAKER
Address 806 Willow West Drive Houston TX 77073
Value 14605
Landvalue 14605
Buildingvalue 71268

ANTHONY BAKER & ALLISON BAKER

Name ANTHONY BAKER & ALLISON BAKER
Address 9303 Quail Meadow Drive Austin TX 78758
Value 20000
Landvalue 20000
Buildingvalue 133905
Type Real

ANTHONY BAKER

Name ANTHONY BAKER
Address 144-38 228th Street Queens NY 11413
Value 313000
Landvalue 6417

ANTHONY BAKER

Name ANTHONY BAKER
Address 141-12 250th Street Queens NY 11422
Value 565000
Landvalue 10260

ANTHONY BAKER

Name ANTHONY BAKER
Address 2448 Arroyo Springs Drive Grand Prairie TX
Value 28000
Landvalue 28000
Buildingvalue 83700

ANTHONY BAKER

Name ANTHONY BAKER
Address 2805 Shelley Road Philadelphia PA 19152
Value 60067
Landvalue 60067
Buildingvalue 108233
Landarea 2,806.86 square feet
Type Nominal sale price (less than $500)
Price 3

ANTHONY BAKER

Name ANTHONY BAKER
Address 1823 W Venango Street Philadelphia PA 19140
Value 9376
Landvalue 9376
Buildingvalue 64224
Landarea 1,877.95 square feet
Type Corner
Price 9681

ANTHONY BAKER

Name ANTHONY BAKER
Address 8651 Pohick Forest Court Springfield VA
Value 157000
Landvalue 157000
Buildingvalue 344810
Landarea 14,281 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

ANTHONY BAKER & BEVERLY K BAKER

Name ANTHONY BAKER & BEVERLY K BAKER
Address 5802 St Benedict Avenue Pensacola FL 32503
Value 60100
Landvalue 14725
Price 30100
Usage Residential Lot

BAKER ANTHONY

Name BAKER ANTHONY
Physical Address 18851 49TH ST N, LOXAHATCHEE, FL 33470
Owner Address 18851 49TH ST N, LOXAHATCHEE, FL 33470
Ass Value Homestead 96893
Just Value Homestead 101687
County Palm Beach
Year Built 2002
Area 1525
Land Code Single Family
Address 18851 49TH ST N, LOXAHATCHEE, FL 33470

Anthony Richard Baker

Name Anthony Richard Baker
Doc Id 07078058
City West Horsley
Designation us-only
Country GB

ANTHONY BAKER

Name ANTHONY BAKER
Type Republican Voter
State LA
Address 1429 CHERRY ST ., SLIDELL, LA 70460
Phone Number 985-788-1558
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State MA
Address 104 HEIGHTS AT CAPE ANN, GLOUCESTER, MA 1930
Phone Number 978-886-7725
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State AZ
Address 1605 FAIRGROUNDS BLVD, KINGMAN, AZ 86401
Phone Number 928-530-1167
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State KS
Address 1501 N FORD ST, HUTCHINSON, KS 67501
Phone Number 863-425-4445
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State FL
Address 158 E CIRCLE DR, GRETNA, FL 32332
Phone Number 850-856-5495
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State IN
Address 635 CROSS STREET, EVANSVILLE, IN 47713
Phone Number 812-464-9419
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State FL
Address 7805 NORMANDY ST, MIRAMAR, FL 33023
Phone Number 786-704-7531
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State IL
Address 5116 S PRAIRIE AVE, CHICAGO, IL 60615
Phone Number 773-548-8115
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State IL
Address 12124 S EDBROOKE AVE, CHICAGO, IL 60628
Phone Number 773-430-7673
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Republican Voter
State IL
Address 7953 S BISHOP ST, CHICAGO, IL 60620
Phone Number 773-430-6068
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State IL
Address 3340 W FILLMORE ST, CHICAGO, IL 60624
Phone Number 773-412-1479
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State IL
Address 313 W FRANKLIN AVE, NAPERVILLE, IL 60540
Phone Number 630-422-0511
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Republican Voter
State FL
Address 18851 49TH ST N, LOXAHATCHEE, FL 33470
Phone Number 561-573-5780
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State MA
Address 809 WARREN AVE., BROCKTON, MA 2301
Phone Number 508-510-3734
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State MA
Address 809 WARREN AVE, BROCKTON, MA 02301
Phone Number 508-510-3734
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State MD
Address 4804 ALHAMBRA AVE, BALTIMORE, MD 21212
Phone Number 410-464-0201
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State LA
Address 12COLONIAL APT.A, MONORE, LA 71203
Phone Number 318-345-8796
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State KS
Address 320 W BROADWAY ST, NEWTON, KS 67114
Phone Number 316-393-8365
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State FL
Address 8440 GULLEGE DRIVE, JACKSONVILLE, FL 20009
Phone Number 313-850-4740
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Voter
State IL
Address 452 E 79TH STREET#201, CHICAGO, IL 60619
Phone Number 312-525-0044
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Independent Voter
State IN
Address 1015 S 26TH ST, COLUMBIA CITY, IN 46725
Phone Number 260-503-9698
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Democrat Voter
State AL
Address 11188 BEN CLEMENTS ROAD, NORTHPORT, AL 35475
Phone Number 205-330-2589
Email Address [email protected]

ANTHONY BAKER

Name ANTHONY BAKER
Type Republican Voter
State DC
Address 4703 8TH ST NW, WASHINGTON, DC 20011
Phone Number 202-905-7908
Email Address [email protected]

Anthony R Baker

Name Anthony R Baker
Visit Date 4/13/10 8:30
Appointment Number U42341
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 8:00
Appt End 12/19/13 23:59
Total People 132
Last Entry Date 12/18/13 6:11
Meeting Location WH
Caller VISITORS
Description F
Release Date 03/28/2014 07:00:00 AM +0000

Anthony R Baker

Name Anthony R Baker
Visit Date 4/13/10 8:30
Appointment Number U11684
Type Of Access VA
Appt Made 7/30/13 0:00
Appt Start 7/31/13 13:30
Appt End 7/31/13 23:59
Total People 200
Last Entry Date 7/30/13 9:39
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor/DATE CHANGE M
Release Date 11/08/2013 08:00:00 AM +0000

Anthony G Baker

Name Anthony G Baker
Visit Date 4/13/10 8:30
Appointment Number U01408
Type Of Access VA
Appt Made 5/31/13 0:00
Appt Start 6/3/13 8:30
Appt End 6/3/13 23:59
Total People 99
Last Entry Date 5/31/13 17:14
Meeting Location OEOB
Caller EDWARD
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 95318

Anthony D Baker

Name Anthony D Baker
Visit Date 4/13/10 8:30
Appointment Number U72446
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 1/28/13 16:00
Appt End 1/28/13 23:59
Total People 18
Last Entry Date 1/25/13 6:19
Meeting Location OEOB
Caller MARY
Release Date 04/26/2013 07:00:00 AM +0000

Anthony R Baker

Name Anthony R Baker
Visit Date 4/13/10 8:30
Appointment Number U59170
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 9:00
Appt End 12/6/12 23:59
Total People 9
Last Entry Date 12/5/12 17:36
Meeting Location OEOB
Caller JONATHAN
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 89416

Anthony R Baker

Name Anthony R Baker
Visit Date 4/13/10 8:30
Appointment Number U77111
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/3/2012 10:00
Appt End 2/3/2012 23:59
Total People 6
Last Entry Date 1/30/2012 12:22
Meeting Location OEOB
Caller ZACHARY
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90604

Anthony W Baker

Name Anthony W Baker
Visit Date 4/13/10 8:30
Appointment Number U94981
Type Of Access VA
Appt Made 3/25/2011 0:00
Appt Start 4/3/2011 13:30
Appt End 4/3/2011 23:59
Total People 6
Last Entry Date 3/25/2011 18:55
Meeting Location WH
Caller ANGEL
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ANTHONY W BAKER

Name ANTHONY W BAKER
Visit Date 4/13/10 8:30
Appointment Number U33138
Type Of Access VA
Appt Made 8/11/2010 9:43
Appt Start 8/17/2010 16:30
Appt End 8/17/2010 23:59
Total People 400
Last Entry Date 8/11/2010 9:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY R BAKER

Name ANTHONY R BAKER
Visit Date 4/13/10 8:30
Appointment Number U23974
Type Of Access VA
Appt Made 7/12/10 13:28
Appt Start 7/17/10 11:00
Appt End 7/17/10 23:59
Total People 339
Last Entry Date 7/12/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

ANTHONY BAKER

Name ANTHONY BAKER
Car CADILLAC CTS
Year 2008
Address 1719 Abbe Rd S, Elyria, OH 44035-8201
Vin 1G6DM577180109846

ANTHONY BAKER

Name ANTHONY BAKER
Car SCIO TC
Year 2007
Address 2900 EMERALD MEADOW LN, CHARLOTTE, NC 28273-7815
Vin JTKDE177770182441

ANTHONY BAKER

Name ANTHONY BAKER
Car PONTIAC G5
Year 2007
Address 5245 HOLLOW TREE LN, KEEDYSVILLE, MD 21756-1546
Vin 1G2AN18B077168504
Phone 301-432-7117

ANTHONY BAKER

Name ANTHONY BAKER
Car FORD EXPEDITION
Year 2007
Address 57 Greenknoll Blvd, Hanover, MD 21076-1530
Vin 1FMFU20597LA45979

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 24 SHERATON OAKS DR, N LITTLE ROCK, AR 72120-1543
Vin 1GCHK23DX7F113534

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2037 JACKSON RD, HAMILTON, OH 45011-9534
Vin 1GCEC19C77Z552522

ANTHONY BAKER

Name ANTHONY BAKER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1807 ROBBINS MEADOWS DR, WAXHAW, NC 28173-6003
Vin 2A4GP64L57R209519

ANTHONY BAKER

Name ANTHONY BAKER
Car GMC ACADIA
Year 2007
Address 1185 MARIGOLD DR, INDEPENDENCE, OR 97351-9557
Vin 1GKEV13727J109610

ANTHONY BAKER

Name ANTHONY BAKER
Car HYUNDAI AZERA
Year 2007
Address 50875 Doe Loop, La Pine, OR 97739-9308
Vin KMHFC46F17A195577

ANTHONY BAKER

Name ANTHONY BAKER
Car CADILLAC CTS
Year 2007
Address 735 Hogan Dr, Murfreesboro, TN 37128-6862
Vin 1G6DM57TX70166607

ANTHONY BAKER

Name ANTHONY BAKER
Car DODGE GRAND CARAVAN
Year 2007
Address 678 N MAIN ST, LEOMINSTER, MA 01453-1839
Vin 2D4GP44L87R248411

ANTHONY BAKER

Name ANTHONY BAKER
Car FORD F-150
Year 2007
Address 2787 MARTIN CT, NEW LENOX, IL 60451-3094
Vin 1FTRF12257KA78945

ANTHONY C BAKER

Name ANTHONY C BAKER
Car FORD EXPLORER
Year 2007
Address 24305 226th Ave SE, Maple Valley, WA 98038-6000
Vin 1FMEU73E57UB11278

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6650 Patricia Dr, Bartow, FL 33830-9447
Vin 1GCEC14ZX7Z206508

ANTHONY BAKER

Name ANTHONY BAKER
Car HYUNDAI ENTOURAGE
Year 2007
Address 901 DALTON AVE, BALTIMORE, MD 21224-3316
Vin KNDMC233176010943

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET IMPALA
Year 2007
Address 501 DAVIS RD APT F104, LEAGUE CITY, TX 77573-2837
Vin 2G1WB58K479308286

Anthony Baker

Name Anthony Baker
Car PONTIAC VIBE
Year 2007
Address 5245 Hollow Tree Ln, Keedysville, MD 21756-1546
Vin 5Y2SL65807Z423880

ANTHONY BAKER

Name ANTHONY BAKER
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 8651 Pohick Forest Ct, Springfield, VA 22153-2444
Vin 1J4GA39177L188785
Phone 703-548-9332

Anthony Baker

Name Anthony Baker
Car LEXUS ES 350
Year 2007
Address 8706 Fairmount Ridge Ct, Louisville, KY 40291-4115
Vin JTHBJ46G972152339

Anthony Baker

Name Anthony Baker
Car FORD MUSTANG
Year 2007
Address 64 W Olcott Lk, Jackson, MI 49201-7258
Vin 1ZVHT82H475310173
Phone 517-536-0498

Anthony Baker

Name Anthony Baker
Car FORD FOCUS
Year 2007
Address 645 65th Pl Unit 101, West Des Moines, IA 50266-2488
Vin 1FAFP34N37W102970

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET SILVERADO C1500
Year 2007
Address 20 RIDGE RD, CABOT, AR 72023-2018
Vin 1GCEC14Z87Z198697

ANTHONY BAKER

Name ANTHONY BAKER
Car HONDA RIDGELINE
Year 2007
Address 103 Curtis Ave, Wilmington, DE 19804-1910
Vin 2HJYK16577H544552
Phone 302-691-5065

ANTHONY BAKER

Name ANTHONY BAKER
Car LEXUS LS 460
Year 2007
Address 7 Cedar Marsh Retreat, Savannah, GA 31411-2922
Vin JTHBL46F675046351
Phone 912-598-1986

ANTHONY BAKER

Name ANTHONY BAKER
Car FORD EDGE
Year 2007
Address 8151 E Evans Rd Ste 3, Scottsdale, AZ 85260-3648
Vin 2FMDK38C57BB50783
Phone 312-399-5011

ANTHONY BAKER

Name ANTHONY BAKER
Car HYUNDAI SONATA
Year 2007
Address 11325 Jim Sossoman Rd, Midland, NC 28107-7715
Vin 5NPET46C37H260167
Phone 704-888-0339

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET TAHOE
Year 2007
Address 1395 Antietam Ave Apt 34, Detroit, MI 48207-2872
Vin 1GNFK13097R241977
Phone 313-567-0076

Anthony Baker

Name Anthony Baker
Car TOYOTA TUNDRA
Year 2008
Address 606 156th St E, Tacoma, WA 98445-1133
Vin 5TFRU54178X010331

ANTHONY BAKER

Name ANTHONY BAKER
Car SATURN AURA
Year 2007
Address 5234 CASTLESTONE DR, ROSEDALE, MD 21237-4910
Vin 1G8ZV57787F262133

ANTHONY BAKER

Name ANTHONY BAKER
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2403 Fairgrove St, Kalamazoo, MI 49009-1804
Vin 1GNDT13S672185057
Phone 269-372-1975

Anthony Baker

Name Anthony Baker
Domain katherinestransportationindy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1119 Evergreen Court Apt B Indianapolis Indiana 46240
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain schoolyardhustle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2202 Lancelot dr. SW Decatur Alabama 35603
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain barrowsestates.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 121 Nantwich Road Crewe Cheshire CW2 6BA
Registrant Country UNITED KINGDOM

Anthony Baker

Name Anthony Baker
Domain ahitunafish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 Kenwood Ave Valparaiso Indiana 46385
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain blacksheepfashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-19
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address Freses Curridabat San Jose 2399-1000
Registrant Country COSTA RICA

Anthony Baker

Name Anthony Baker
Domain lifenmarriage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-31
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 82 Blaydon Close Northumberland Park London London N17 0TZ
Registrant Country UNITED KINGDOM

Anthony Baker

Name Anthony Baker
Domain lanthonybaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2480 Keystone Dr Waldorf Maryland 20601
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain jeanblamothe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-21
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2480 Keystone Dr Waldorf Maryland 20601
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain tonybakerhq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2202 Lancelot dr. SW Decatur Alabama 35603
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain lenoirco.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-05
Update Date 2012-12-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 26 Grifton NC 28530
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain mrmusiq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2101 Evans Omaha Nebraska 68110
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain hydrogenating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 Kenwood Ave Valparaiso Indiana 46385
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain jerkstationuk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 St Matthias Road Burtonontrent UK NG32FD
Registrant Country UNITED KINGDOM

Anthony Baker

Name Anthony Baker
Domain southwestlegals.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Church Road Rugby WAR CV23 8DH
Registrant Country UNITED KINGDOM

Anthony Baker

Name Anthony Baker
Domain leojah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 13011 NW 1st St.|#211 Pembroke Pines Florida 33028
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain cheapassetmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 Kenwood Ave Valparaiso Indiana 46385
Registrant Country UNITED STATES

ANTHONY BAKER

Name ANTHONY BAKER
Domain arkansasmusicworks.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-05-23
Update Date 2013-05-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1380 SW WESTPARK DR|SUITE 6 BENTONVILLE AR 72712
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain killickrei.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-21
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Amethyst cresc Stittsville Ontario K2S 1Z1
Registrant Country CANADA

Anthony Baker

Name Anthony Baker
Domain businessworldedu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 Kenwood Ave Valparaiso Indiana 46385
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain dollarfall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1203 Kenwood Ave Valparaiso Indiana 46385
Registrant Country UNITED STATES

Anthony Baker

Name Anthony Baker
Domain step-inator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1022 Adams Creek Drive Sellersburg Indiana 47172
Registrant Country UNITED STATES