Anthony Charles

We have found 268 public records related to Anthony Charles in 29 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 19 business registration records connected with Anthony Charles in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Security Guard. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $31,082.


Anthony S Charles

Name / Names Anthony S Charles
Age 48
Birth Date 1976
Also Known As Shan Anthony Charles
Person 10708 Landsbury Ave, Baton Rouge, LA 70809
Phone Number 256-881-1583
Possible Relatives
Yolanda Cleriece Creercharles






Creer Charles
Previous Address 4213 Morvant Pl, Baker, LA 70714
40041 PO Box, Baton Rouge, LA 70835
4034 Hunters Ridge Dr #3, Huntsville, AL 35802
693 Cypremort Rd, Franklin, LA 70538
8003 Benaroya Ln #V2, Huntsville, AL 35802
148 PO Box, Franklin, LA 70538
1055 PO Box, Baker, LA 70704
11641 Sherwood Hollow Ct #A, Baton Rouge, LA 70816
8508 Greenwell Springs Rd #50, Baton Rouge, LA 70814
11631 Sherwood Hollow Ct #A, Baton Rouge, LA 70816
7350 Yorkshire St, Baton Rouge, LA 70807
Email [email protected]
Associated Business S & L Property Management And Investment, Llc

Anthony Ray Charles

Name / Names Anthony Ray Charles
Age 49
Birth Date 1975
Also Known As A Charles
Person 7809 Green River Dr, Houston, TX 77028
Phone Number 713-491-7979
Possible Relatives

L J Charlesjr





Dhati Allen Charles
Previous Address 932 Pennygent Ln, Channelview, TX 77530
7909 Green River Dr, Houston, TX 77028
7923 Green River Dr, Houston, TX 77028
9210 Hillis St, Houston, TX 77028
5016 Baton Rouge St, Houston, TX 77028
8300 Sands Point Dr #614, Houston, TX 77036
470 Maxey Rd, Houston, TX 77013

Anthony J Charles

Name / Names Anthony J Charles
Age 51
Birth Date 1973
Also Known As Charles Anthony
Person 16801 Harvey Watson Pl, Scott, AR 72142
Phone Number 501-779-8669
Possible Relatives







Previous Address 184 PO Box, Little Rock, AR 72203
47232 Victorian Sq, Canton, MI 48188
184 PO Box, North Little Rock, AR 72115
17 Woodlore Cir, Little Rock, AR 72211
10520 Valiant Dr, Little Rock, AR 72209
2901 Timber Creek Ct, North Little Rock, AR 72116
815 33rd St, North Little Rock, AR 72118
7 McKinley Cir, Little Rock, AR 72207
McKinley Ci, Little Rock, AR 72207
O PO Box, Humnoke, AR 72072
185 PO Box, Humnoke, AR 72072
5815 C St #2D, Little Rock, AR 72205
2501 Riverfront Dr, Little Rock, AR 72202
4705 Augusta Cir, North Little Rock, AR 72118
815 33rd St, N Little Rock, AR 72118
Associated Business Speed Limit Hauling

Anthony Charles

Name / Names Anthony Charles
Age 51
Birth Date 1973
Person 6200 5th Ave, Marrero, LA 70072
Phone Number 504-436-1132
Previous Address 115 Louisiana St #B, Westwego, LA 70094

Anthony A Charles

Name / Names Anthony A Charles
Age 56
Birth Date 1968
Also Known As Anthony Chalres
Person 321 Winthrop St, Brooklyn, NY 11225
Phone Number 718-604-2785
Possible Relatives



Marckeinto Charles
Previous Address 946 Brooklyn Ave #1, Brooklyn, NY 11203
590 21st St, Brooklyn, NY 11226
50 21st St #3B, Brooklyn, NY 11226
562 56th St, Brooklyn, NY 11203

Anthony M Charles

Name / Names Anthony M Charles
Age 57
Birth Date 1967
Person 1409 Pratt St #2, Gretna, LA 70053
Phone Number 504-367-2298
Possible Relatives


Previous Address 1008 Brown Ave, Harvey, LA 70058

Anthony T Charles

Name / Names Anthony T Charles
Age 59
Birth Date 1965
Person 16465 17th Pl #C, Aurora, CO 80011
Phone Number 303-360-8618
Previous Address 16465 17th Pl, Aurora, CO 80011
16465 17th Pl #B, Aurora, CO 80011
16465 17th Pl #D, Aurora, CO 80011
15951 13th Ave, Aurora, CO 80011
Email [email protected]

Anthony J Charles

Name / Names Anthony J Charles
Age 60
Birth Date 1964
Also Known As Anthony Charles
Person 5631 Race Track Rd, Yazoo City, MS 39194
Phone Number 662-746-8680
Possible Relatives


Aneyoin Weilbaecher Charles




Previous Address 201 Williams St, Raceland, LA 70394
1210 PO Box, Raceland, LA 70394
6330 Hopper Rd, Houston, TX 77016
4814 Cyrus, Houston, TX 77064
4814 Cyrus Dr, Houston, TX 77064
626 3rd St #D, Lompoc, CA 93436
202 Williams St, Raceland, LA 70394
202 North Rd, Lompoc, CA 93436
202 E St, Lompoc, CA 93436
305 O St #7, Lompoc, CA 93436
204 North Rd, Lompoc, CA 93436

Anthony Lefevre Charles

Name / Names Anthony Lefevre Charles
Age 60
Birth Date 1964
Also Known As Charles A Lefeure
Person 314 Bay City Rd, Stevensville, MD 21666
Phone Number 410-643-5459
Possible Relatives


D A Lefevre
Previous Address 7G Queen Victoria Way, Chester, MD 21619
108 Captains Way, Chester, MD 21619
4401 Herrmann St #C, Metairie, LA 70006
6013 10th Ave #105, Greenacres, FL 33463
905 May Ln, Stevensville, MD 21666
23 PO Box, Chester, MD 21619
721 Cloverfields Dr, Stevensville, MD 21666
201 Kenwood Rd, Stevensville, MD 21666

Anthony W Charles

Name / Names Anthony W Charles
Age 60
Birth Date 1964
Person 115 Delaware Ave, Dayton, OH 45405
Phone Number 937-268-1475
Possible Relatives Sandra Johnsoncharles





M L Charles
Previous Address 25 Alder St #4, Dayton, OH 45417
6215 Main St #212, Dayton, OH 45415
2953 Melbourne Ave, Dayton, OH 45417
3501 Fountain Dr #4, Louisville, KY 40218
4925 Riverview Ave, Dayton, OH 45406
117 Monument Ave, Dayton, OH 45402
320 Flirtation Walk, Louisville, KY 40219
1715 Grand Ave, Dayton, OH 45402

Anthony Charles

Name / Names Anthony Charles
Age 61
Birth Date 1963
Also Known As Tony Charles
Person 107 Oak St, Morgan City, LA 70380
Phone Number 985-380-1074
Possible Relatives







Previous Address 326 Bowman St, Morgan City, LA 70380
508 Columbus St, Houma, LA 70360
630 Shannon St, Morgan City, LA 70380
633 Terrebonne St, Morgan City, LA 70380
1417 Dixie Homes, Morgan City, LA 70380
1428 Dixie Homes, Morgan City, LA 70380
103 Oak St, Morgan City, LA 70380
Email [email protected]

Anthony L Charles

Name / Names Anthony L Charles
Age 61
Birth Date 1963
Also Known As Charles Anthony
Person 235 Valley Brook Dr, Covington, GA 30016
Phone Number 706-595-2690
Possible Relatives


Previous Address 1131 PO Box, Thomson, GA 30824
235 Valley Rd, Covington, GA 30016
3656 Morning Meadow Ln #L, Orange Park, FL 32073
257 Quebec Ln, Jacksonville, FL 32225
1729 Rock Bridge Mews, Chesapeake, VA 23320
945 Kennedy Cir #618, Thomson, GA 30824
130 PO Box, Meridian, MS 39309

Anthony Powell Charles

Name / Names Anthony Powell Charles
Age 62
Birth Date 1962
Also Known As Anthony Powell
Person 33 Powell Dr, Waynesboro, MS 39367
Phone Number 601-735-5617
Possible Relatives


Powell P Powell
Previous Address 197 RR 5, Waynesboro, MS 39367
209 Magnolia Hill Rd, Waynesboro, MS 39367
Old Hwy 84, Waynesboro, MS 39367
197 PO Box, Waynesboro, MS 39367
Email [email protected]

Anthony W Charles

Name / Names Anthony W Charles
Age 64
Birth Date 1960
Also Known As Charles Anthony
Person 11 Grace Ave, Great Neck, NY 11021
Phone Number 516-526-8231
Possible Relatives


Maulene Charles

Previous Address 115 Mason Dr, Manhasset, NY 11030
901 Derbigny St #200, Gretna, LA 70053
1 Church Ave #830, Tucson, AZ 85701
901 Gretna Blvd #4-3, Gretna, LA 70053
43483 PO Box, Tucson, AZ 85733
1 PO Box, Tucson, AZ 85702
2430 Oleander Dr, Miramar, FL 33023
6860 28th St, Miramar, FL 33023
Calls De Los, Tucson, AZ 85733
4210 Summerset, Tucson, AZ 85750
3750 Via Palomita #19203, Tucson, AZ 85718
15211 PO Box, Tucson, AZ 85708
Usaf Active Duty, Tucson, AZ 85708
Associated Business Scs Agency, Inc

Anthony M Charles

Name / Names Anthony M Charles
Age 66
Birth Date 1958
Also Known As Anthony Charles
Person 257 Dale Ave #211, Gretna, LA 70056
Phone Number 504-393-9074
Possible Relatives


Previous Address 1137 Carmadelle St, Marrero, LA 70072
2845 Dryades St, New Orleans, LA 70115

Anthony A Charles

Name / Names Anthony A Charles
Age 68
Birth Date 1956
Also Known As A A Alexander
Person 507 Wright Ave, Gretna, LA 70056
Phone Number 504-362-2147
Possible Relatives




Leroy P Charlessr
Loretta Hortoncharles
Muchell Charles
Previous Address 507 Wright Ave, Terrytown, LA 70056
5513 Ames Ct, Marrero, LA 70072
14101 Curran Rd #ATH14, New Orleans, LA 70128
3044 Carver St #C117, New Orleans, LA 70131
7820 Sail St, New Orleans, LA 70128

Anthony N Charles

Name / Names Anthony N Charles
Age 69
Birth Date 1955
Also Known As Charles Anthony
Person 1950 Hibiscus Dr, North Miami, FL 33181
Phone Number 305-891-8727
Possible Relatives

Century Charles
Previous Address 18481 21st Ct, North Miami Beach, FL 33179
18139 19th Ave, North Miami Beach, FL 33162
18143 19th Ave, North Miami Beach, FL 33162
2024 183rd St, North Miami Beach, FL 33179
19630 4th Ave, Miami, FL 33169
Associated Business 7826 Galleon Field Llc Stagger Inn Restaurant & Lounge, Inc Ata Investment Corp

Anthony Jr Charles

Name / Names Anthony Jr Charles
Age 70
Birth Date 1954
Also Known As Charles Anthony
Person 8922 Forshey St, New Orleans, LA 70118
Phone Number 504-277-0800
Possible Relatives

P Charles


Stella M Charles
Previous Address 12500 Sandpiper Dr #192, Houston, TX 77035
1323 Saint Philip St, New Orleans, LA 70116
1830 Pauger St, New Orleans, LA 70116
1234 Annette St, New Orleans, LA 70116
203 Southern Pl #220, Chalmette, LA 70043
3435 Carondelet St #D, New Orleans, LA 70115

Anthony J Charles

Name / Names Anthony J Charles
Age 71
Birth Date 1953
Also Known As A Charles
Person 1170 Ocean Ave #4G, Brooklyn, NY 11230
Phone Number 718-859-5115
Possible Relatives
Previous Address 1595 Park Pl #1B, Brooklyn, NY 11233
1600 Caton Ave #1B, Brooklyn, NY 11226
1160 Ocean Ave #1J, Brooklyn, NY 11230
1600 Canton #12, Brooklyn, NY 11229

Anthony Charles

Name / Names Anthony Charles
Age 73
Birth Date 1951
Also Known As Anthoney Charles
Person 2901 Timber Creek Ct, North Little Rock, AR 72116
Phone Number 501-791-2955
Possible Relatives







Previous Address 15724 PO Box, Little Rock, AR 72231
1501 University Ave #966, Little Rock, AR 72207
184 PO Box, Little Rock, AR 72203
5815 C St #2D, Little Rock, AR 72205
5815 St 2d, Little Rock, AR 72205
7 McKinley Cir, Little Rock, AR 72207
17 Woodlore Cir, Little Rock, AR 72211
McKinley Ci, Little Rock, AR 72207
10520 Valiant Dr, Little Rock, AR 72209
3307 8th St, Little Rock, AR 72204
1310 Terramont Dr, Roswell, GA 30076
1400 Stafford Rd, Sherwood, AR 72120
1400 Stafford Rd, North Little Rock, AR 72120
Email [email protected]

Anthony Charles

Name / Names Anthony Charles
Age 76
Birth Date 1948
Also Known As Antoni Charles
Person 265 92nd St, Miami Shores, FL 33150
Phone Number 305-354-2188
Possible Relatives


Eyma F Charles



Previous Address 4901 Aventura Blvd, Orlando, FL 32839
1400 191st St #304, Miami, FL 33179
5429 Pointe Vista Cir, Orlando, FL 32839
1400 191st St #341, Miami, FL 33179
Associated Business Anchar Boutique & Record Shop, Inc

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 271 177th St #224, Miami, FL 33169
Possible Relatives
Previous Address 1240 103rd Ln, Miami, FL 33147

Anthony C Charles

Name / Names Anthony C Charles
Age N/A
Person 8822 W ARBOR AVE, LITTLETON, CO 80123

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person PO BOX 341, KLAWOCK, AK 99925

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person PO BOX 342, KLAWOCK, AK 99925

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 3370 183rd St, Opa Locka, FL 33056

Anthony S Charles

Name / Names Anthony S Charles
Age N/A
Person 1206 EASTERN AVE NE, APT 305 WASHINGTON, DC 20019
Phone Number 202-398-6690

Anthony E Charles

Name / Names Anthony E Charles
Age N/A
Person 81 BRIARWOOD DR, WINDSOR, CT 6095
Phone Number 860-246-1439

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 125 ELM ST, WEST HAVEN, CT 6516
Phone Number 203-691-6422

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 229 E MAIN ST, FLORENCE, CO 81226
Phone Number 719-784-0832

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 2901 TIMBER CREEK CT, NORTH LITTLE ROCK, AR 72116
Phone Number 501-791-2955

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 1210 OLNEY RD NE, ALICEVILLE, AL 35442
Phone Number 205-373-2431

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 2845 Dryades St, New Orleans, LA 70115
Possible Relatives

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 1643 Josephine St, New Orleans, LA 70130
Possible Relatives

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 1950 S HIBISCUS DR, NORTH MIAMI, FL 33181

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 705 King St, Lake Charles, LA 70601
Phone Number 337-436-6745
Possible Relatives

Anthony Charles

Name / Names Anthony Charles
Age N/A
Person 251 Chippen Dale Cir, Lexington, KY 40517
Phone Number 318-747-6959
Possible Relatives




Previous Address 6805 Platt Pl, Albuquerque, NM 87114
6507 Barksdale Blvd #39, Bossier City, LA 71112
Usa Dentac, Killeen, TX 76544
3707 Madison Dr, Killeen, TX 76543
810 Georgetown, Copperas Cove, TX 76522

Anthony C Charles

Name / Names Anthony C Charles
Age N/A
Also Known As Anthony C Sims
Person 4355 Cascade Rd #Q1, Atlanta, GA 30331
Possible Relatives
Previous Address 600 18th St #2, Tuscaloosa, AL 35401
19 Maypop Ln, Decatur, GA 30035
909 12th St #3, Tuscaloosa, AL 35401
1825 10th Ave, Tuscaloosa, AL 35401

Anthony T Charles

Name / Names Anthony T Charles
Age N/A
Person PO BOX 111542, AURORA, CO 80042

Anthony Charles

Business Name Walk Easy LLC
Person Name Anthony Charles
Position company contact
State MO
Address 2020 S Country Club Dr Jefferson City MO 65109-5474
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 573-893-2682

Anthony Charles

Business Name Speed Limit Hauling
Person Name Anthony Charles
Position company contact
State AR
Address P.O. BOX 184 Little Rock AR 72203-0184
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 501-779-8669
Number Of Employees 3
Annual Revenue 101000

Anthony Charles

Business Name Saint Francis Med & Dntl Ctr
Person Name Anthony Charles
Position company contact
State NY
Address 90 Bushwick Ave Brooklyn NY 11211-5058
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 718-782-9757

Anthony W. Charles

Business Name SCS AGENCY, INC.
Person Name Anthony W. Charles
Position registered agent
State NY
Address 115 Mason Drive, Manhasset, NY 11030
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-11-22
Entity Status Active/Compliance
Type CEO

Anthony Charles

Business Name Purvis Bearing Service Ltd
Person Name Anthony Charles
Position company contact
State TX
Address 3350 N Panam Expy San Antonio TX 78219-2304
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 210-299-1010

Anthony Charles

Business Name P & BS
Person Name Anthony Charles
Position company contact
State IL
Address 4058 W 115th St APT 205 Chicago IL 60655-4338
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 773-233-0145

Anthony Charles

Business Name Molly Medical, Ltd
Person Name Anthony Charles
Position company contact
State PA
Address 40 Race St. - P.O. Box 738, MANOR, 15665 PA
Phone Number
Email [email protected]

Anthony Charles

Business Name Kysor Warren
Person Name Anthony Charles
Position company contact
State GA
Address 1600 Industrial Blvd, AUBURN, 30011 GA
Phone Number
Email [email protected]

Anthony Charles

Business Name Klawock City Land Fill
Person Name Anthony Charles
Position company contact
State AK
Address PO Box 469 Klawock AK 99925-0469
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 907-826-2622
Number Of Employees 2

Anthony Charles

Business Name Endeavor Inc
Person Name Anthony Charles
Position company contact
State MA
Address 7 Bristol Ln East Walpole MA 02032-1361
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

Anthony Charles

Business Name City Billiards Service
Person Name Anthony Charles
Position company contact
State AZ
Address 1749 W Main, MESA, 85201 AZ
Email [email protected]

Anthony Charles

Business Name C.R.I.Real Estate Inc.
Person Name Anthony Charles
Position company contact
State OH
Address 3823 Lee Rd., Cleveland, 44128 OH
Phone Number
Email [email protected]

Anthony Charles

Business Name Blue Ribbon Construction
Person Name Anthony Charles
Position company contact
State NJ
Address 5 Ramsey Way Long Valley NJ 07853-3617
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 908-850-4388
Number Of Employees 11
Annual Revenue 4086720

ANTHONY CHARLES

Business Name BAAS CHAUFFEURED SERVICES INC.
Person Name ANTHONY CHARLES
Position CEO
Corporation Status Active
Agent 811 N CATALINA AVE, REDONDO BEACH, CA 90277
Care Of 811 N CATALINA AVE, REDONDO BEACH, CA 90277
CEO ANTHONY CHARLES 811 N CATALINA AVE, REDONDO BEACH, CA 90277
Incorporation Date 2010-01-21

ANTHONY CHARLES

Business Name BAAS CHAUFFEURED SERVICES INC.
Person Name ANTHONY CHARLES
Position registered agent
Corporation Status Active
Agent ANTHONY CHARLES 811 N CATALINA AVE, REDONDO BEACH, CA 90277
Care Of 811 N CATALINA AVE, REDONDO BEACH, CA 90277
CEO ANTHONY CHARLES811 N CATALINA AVE, REDONDO BEACH, CA 90277
Incorporation Date 2010-01-21

Anthony Charles

Business Name Anthony Charles Salon
Person Name Anthony Charles
Position company contact
State FL
Address 16520 S Tamiami Trl # 20 Fort Myers FL 33908-4521
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 239-489-4247

Anthony W Charles

Person Name Anthony W Charles
Filing Number 801221485
Position Director
State NY
Address 115 Mason Dr., Manhasset NY 11030

Anthony W Charles

Person Name Anthony W Charles
Filing Number 801221485
Position Treasurer
State NY
Address 115 Mason Dr., Manhasset NY 11030

Anthony W Charles

Person Name Anthony W Charles
Filing Number 801221485
Position President
State NY
Address 115 Mason Dr., Manhasset NY 11030

Davis Charles Anthony

State GA
Calendar Year 2012
Employer Albany State University
Job Title Security Guard
Name Davis Charles Anthony
Annual Wage $23,451

Mills Charles Anthony

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Mills Charles Anthony
Annual Wage $17,083

Charles Anthony

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Charles Anthony
Annual Wage $4,464

Summers Jr Charles Anthony

State DE
Calendar Year 2018
Employer Jud/Superior Court
Name Summers Jr Charles Anthony
Annual Wage $27,336

Digati Anthony Charles

State DE
Calendar Year 2018
Employer Dshs/Dsp/Criminal Investigatio
Name Digati Anthony Charles
Annual Wage $31,696

Dinardo Anthony Charles

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Sbi
Name Dinardo Anthony Charles
Annual Wage $46,274

Digati Anthony Charles

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Patrol
Name Digati Anthony Charles
Annual Wage $22,640

Rachiele Anthony Charles

State DE
Calendar Year 2018
Employer Dhss/Admin/Facility Operations
Name Rachiele Anthony Charles
Annual Wage $33,290

Summers Jr Charles Anthony

State DE
Calendar Year 2017
Employer Jud/Superior Court
Name Summers Jr Charles Anthony
Annual Wage $26,525

Digati Anthony Charles

State DE
Calendar Year 2017
Employer Dshs/Dsp/Criminal Investigatio
Name Digati Anthony Charles
Annual Wage $11,497

Dinardo Anthony Charles

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Sbi
Name Dinardo Anthony Charles
Annual Wage $37,927

Rachiele Anthony Charles

State DE
Calendar Year 2017
Employer Dhss/Admin/Facility Operations
Name Rachiele Anthony Charles
Annual Wage $30,860

Summers Jr Charles Anthony

State DE
Calendar Year 2016
Employer Jud/superior Court
Name Summers Jr Charles Anthony
Annual Wage $26,307

Dinardo Anthony Charles

State DE
Calendar Year 2016
Employer Dshs/del State Police/sbi
Name Dinardo Anthony Charles
Annual Wage $37,706

Cangemillo Anthony Charles

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Cangemillo Anthony Charles
Annual Wage $48,331

Rachiele Anthony Charles

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Rachiele Anthony Charles
Annual Wage $30,028

Dinardo Anthony Charles

State DE
Calendar Year 2015
Employer Dshs/del State Police/sbi
Name Dinardo Anthony Charles
Annual Wage $37,942

Rachiele Anthony Charles

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Rachiele Anthony Charles
Annual Wage $31,296

Charles Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Charles Anthony
Annual Wage $59,973

Lawrence Jr Charles Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Facil Monitor Trainee
Name Lawrence Jr Charles Anthony
Annual Wage $787

Charles Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Charles Anthony
Annual Wage $54,146

Charles Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Charles Anthony
Annual Wage $8,172

Charles Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Charles Anthony
Annual Wage $46,992

Bichler Anthony Charles

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Bichler Anthony Charles
Annual Wage $54,288

Barcewski Anthony Charles

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Barcewski Anthony Charles
Annual Wage $13,173

Gonzales Charles Anthony

State CO
Calendar Year 2017
Employer City of Westminster
Name Gonzales Charles Anthony
Annual Wage $89,788

Dooley Charles Anthony

State AR
Calendar Year 2017
Employer Pocahontas School District
Name Dooley Charles Anthony
Annual Wage $14,449

Charles Anthony D

State AZ
Calendar Year 2018
Employer Dept Of Health Services
Job Title Mental Hlth Prog Spct 3
Name Charles Anthony D
Annual Wage $15,898

Summers Jr Charles Anthony

State DE
Calendar Year 2015
Employer Jud/superior Court
Name Summers Jr Charles Anthony
Annual Wage $26,138

Troftgruben Anthony Charles

State AZ
Calendar Year 2015
Employer Community College Of Coconino
Job Title Emt Exam
Name Troftgruben Anthony Charles
Annual Wage $50

Hammond Charles Anthony

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Hammond Charles Anthony
Annual Wage $2,665

Sullivan Charles Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Vocational Instructor Iii - F/C
Name Sullivan Charles Anthony
Annual Wage $30,000

Sherman Charles Anthony

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Wl)
Name Sherman Charles Anthony
Annual Wage $24,978

Henry Charles Anthony

State GA
Calendar Year 2011
Employer Public Safety, Department Of
Job Title State Patrol (Sp)
Name Henry Charles Anthony
Annual Wage $56,602

Cross Charles Anthony

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cross Charles Anthony
Annual Wage $39,750

Bowe Jr Charles Anthony

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Police / Security Supervisor
Name Bowe Jr Charles Anthony
Annual Wage $47,964

Rozier Charles Anthony

State GA
Calendar Year 2011
Employer Gainesville State College
Job Title Instructor
Name Rozier Charles Anthony
Annual Wage $12,000

Davis Charles Anthony

State GA
Calendar Year 2011
Employer Albany State University
Job Title Security Guard
Name Davis Charles Anthony
Annual Wage $22,192

Henry Charles Anthony

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Henry Charles Anthony
Annual Wage $313

Sherman Charles Anthony

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Wl)
Name Sherman Charles Anthony
Annual Wage $23,741

Henry Charles Anthony

State GA
Calendar Year 2010
Employer Public Safety, Department Of
Job Title State Patrol (Sp)
Name Henry Charles Anthony
Annual Wage $53,795

Cross Charles Anthony

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cross Charles Anthony
Annual Wage $38,832

Wallace Charles Anthony

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Desktop Support Analyst
Name Wallace Charles Anthony
Annual Wage $40,837

Bowe Charles Anthony

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Police / Security Lead
Name Bowe Charles Anthony
Annual Wage $55,108

White Charles Anthony

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Pavement Apprentice
Name White Charles Anthony
Annual Wage $36,421

Rozier Charles Anthony

State GA
Calendar Year 2010
Employer Gainesville State College
Job Title Instructor
Name Rozier Charles Anthony
Annual Wage $9,600

Mariano Charles Anthony

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Maintenance Mechanic
Name Mariano Charles Anthony
Annual Wage $36,184

Durbin Charles Anthony

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Tax Specialist I
Name Durbin Charles Anthony
Annual Wage $34,501

Sullivan Charles Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Vocational Instructor Iii - F/C
Name Sullivan Charles Anthony
Annual Wage $31,400

Cummings Jr Anthony Charles

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Protective Investigator
Name Cummings Jr Anthony Charles
Annual Wage $35,184

Porter Charles Anthony

State FL
Calendar Year 2017
Employer Wakulla Co Sheriff's Dept
Name Porter Charles Anthony
Annual Wage $30,339

Charles Anthony

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Charles Anthony
Annual Wage $18,724

Durbin Charles Anthony

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Specialist Ii
Name Durbin Charles Anthony
Annual Wage $26,540

Johnson Charles Anthony

State FL
Calendar Year 2017
Employer Psc - Public Service Comm
Job Title Public Utility Analyst I
Name Johnson Charles Anthony
Annual Wage $36,468

Cangemillo Anthony Charles

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Cangemillo Anthony Charles
Annual Wage $50,644

Volpe Anthony Charles

State FL
Calendar Year 2017
Employer Florida State University
Name Volpe Anthony Charles
Annual Wage $46,371

Mariano Charles Anthony

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Maintenance Mechanic
Name Mariano Charles Anthony
Annual Wage $31,494

Cummings Jr Anthony Charles

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Protective Investigator
Name Cummings Jr Anthony Charles
Annual Wage $33,784

Davis Charles Anthony

State GA
Calendar Year 2010
Employer Albany State University
Job Title Security Guard
Name Davis Charles Anthony
Annual Wage $14,796

Thibodeaux Anthony Charles

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Thibodeaux Anthony Charles
Annual Wage $35,183

Anthony W Charles

Name Anthony W Charles
Address 12 Crosby St Springfield MA 01105 APT 1B-1521
Telephone Number 413-210-0792
Mobile Phone 413-219-8121
Email [email protected]
Gender Male
Date Of Birth 1981-02-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony S Charles

Name Anthony S Charles
Address 7210 Patterson St Lanham MD 20706 -1206
Phone Number 240-487-6405
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Anthony C Charles

Name Anthony C Charles
Address 12907 65th Avenue Ct Sw Lakewood WA 98499 -1002
Phone Number 253-581-4923
Email [email protected]
Gender Male
Date Of Birth 1946-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony G Charles

Name Anthony G Charles
Address 620 Ingraham St Nw Washington DC 20011 -7706
Phone Number 301-237-6148
Email [email protected]
Gender Male
Date Of Birth 1952-09-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Charles

Name Anthony Charles
Address 1950 S Hibiscus Dr Miami FL 33181 -2345
Phone Number 305-891-8727
Email [email protected]
Gender Male
Date Of Birth 1951-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Charles

Name Anthony S Charles
Address 2553 Mount Pleasant Rd Port Angeles WA 98362 -9369
Phone Number 360-457-9085
Email [email protected]
Gender Male
Date Of Birth 1971-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Charles

Name Anthony J Charles
Address 1948 Derby Glen Dr Orlando FL 32837 -8027
Phone Number 407-855-2055
Gender Male
Date Of Birth 1940-07-27
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony R Charles

Name Anthony R Charles
Address 24 Goldsborough Way Reisterstown MD 21136 APT 39-6443
Phone Number 410-526-5027
Email [email protected]
Gender Male
Date Of Birth 1964-09-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony R Charles

Name Anthony R Charles
Address 5928 Hillcrest Ave Ashtabula OH 44004 -7724
Phone Number 440-993-3082
Gender Male
Date Of Birth 1991-08-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Charles

Name Anthony Charles
Address 257 Dale Ave Gretna LA 70056 -7861
Phone Number 504-393-9074
Mobile Phone 504-393-9735
Email [email protected]
Gender Female
Date Of Birth 1955-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony C Charles

Name Anthony C Charles
Address 19206 Ne 205th Ct Brush Prairie WA 98606 -8908
Phone Number 513-777-1757
Email [email protected]
Gender Male
Date Of Birth 1969-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony W Charles

Name Anthony W Charles
Address 115 Mason Dr Manhasset NY 11030 -2036
Phone Number 516-869-6745
Telephone Number 516-996-9113
Mobile Phone 516-996-9113
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony D Charles

Name Anthony D Charles
Address 289 Helton Rd Salt Lick KY 40371-8610 -8610
Phone Number 606-210-1350
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony R Charles

Name Anthony R Charles
Address 285 Gunnel Branch Rd Beattyville KY 41311 -8905
Phone Number 606-464-9595
Email [email protected]
Gender Male
Date Of Birth 1961-06-05
Ethnicity Scotch
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Charles

Name Anthony Charles
Address 28 Thrasher Ave Bellport NY 11713 -1011
Phone Number 631-286-5611
Telephone Number 631-433-9407
Mobile Phone 631-433-9407
Email [email protected]
Gender Male
Date Of Birth 1960-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony Charles

Name Anthony Charles
Address 395 Hillsdale Dr Fayetteville GA 30214 -1400
Phone Number 678-846-5307
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony R Charles

Name Anthony R Charles
Address 21701 114th Rd Cambria Heights NY 11411 -1104
Phone Number 718-217-2031
Telephone Number 917-288-6991
Mobile Phone 917-288-6991
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Anthony R Charles

Name Anthony R Charles
Address 8825 215th Pl Queens Village NY 11427 -2422
Phone Number 718-464-4181
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anthony L Charles

Name Anthony L Charles
Address 29121 Hazelwood Rd Flat Rock MI 48134 -9631
Phone Number 734-624-9092
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Charles

Name Anthony Charles
Address 235 Valley Brook Dr Covington GA 30016 -3202
Phone Number 770-788-6791
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Charles

Name Anthony Charles
Address 302 Edgewood Dr Wheeling IL 60090 -3132
Phone Number 847-947-1401
Mobile Phone 847-707-0318
Gender Male
Date Of Birth 1946-09-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Charles

Name Anthony Charles
Address 3 Jutland Ct Mystic CT 06355 -3115
Phone Number 860-536-2907
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony E Charles

Name Anthony E Charles
Address 22 Ford Rd Windsor CT 06095 -3904
Phone Number 860-640-3094
Email [email protected]
Gender Male
Date Of Birth 1950-11-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Charles

Name Anthony Charles
Address 954 An County Road 198 Palestine TX 75801 -8815
Phone Number 903-731-4180
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Charles

Name Anthony Charles
Address 29 Miami Gardens Rd Hollywood FL 33023 -5235
Phone Number 954-964-6848
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Amount 100.00
To BENTON, DON
Year 20008
Application Date 2008-10-11
Contributor Employer PROCTOR AND GAMBLE
Recipient Party R
Recipient State WA
Seat state:upper
Address 6215 HOLLY HILL LN WEST CHESTER OH

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Amount 60.00
To DISTEL, L GEORGE
Year 2006
Application Date 2006-09-15
Recipient Party D
Recipient State OH
Seat state:lower
Address 2136 E CLAY ST ASHTABULA OH

CHARLES ANTHONY AND SHIRLEY SIMICA

Name CHARLES ANTHONY AND SHIRLEY SIMICA
Address 3147 Sycamore Lane Marietta GA
Value 55000
Landvalue 55000
Buildingvalue 148830
Type Residential; Lots less than 1 acre

ANTHONY CHARLES & MARIE JENNI CHARLES

Name ANTHONY CHARLES & MARIE JENNI CHARLES
Address 5905 Toscana Avenue Austin TX 78724
Value 13500
Landvalue 13500
Buildingvalue 189239
Type Real

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 1246 Troy Avenue Brooklyn NY 11203
Value 408000
Landvalue 12847

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 2 Elmwood Park Drive #415 Staten Island NY 10314
Value 32913
Landvalue 3706

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 1116 East 102 Street Brooklyn NY 11236
Value 337000
Landvalue 9000

ANTHONY C CHARLES & MARY G CHARLES

Name ANTHONY C CHARLES & MARY G CHARLES
Address 19206 NE 205th Court Brush Prairie WA
Value 182600
Landvalue 182600
Buildingvalue 281775

ANTHONY ADRIAN CHARLES & LORAINE CHARLES

Name ANTHONY ADRIAN CHARLES & LORAINE CHARLES
Address 3401 Surrey Street Baytown TX 77521
Value 13064
Landvalue 13064
Buildingvalue 78739

ANTHONY CHARLES & OLIVE CHARLES

Name ANTHONY CHARLES & OLIVE CHARLES
Address 7210 Patterson Street Bowie MD 20706
Value 45600
Landvalue 45600
Buildingvalue 126200
Airconditioning yes

CHARLES ANTHONY DIAZ

Name CHARLES ANTHONY DIAZ
Address 23 IBSEN AVENUE, NY 10312
Value 482000
Full Value 482000
Block 5678
Lot 42
Stories 2

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Physical Address 150 BOULEVARD
Owner Address 8 BROOKLYN BLVD
Sale Price 0
Ass Value Homestead 288900
County warren
Address 150 BOULEVARD
Value 318900
Net Value 318900
Land Value 30000
Prior Year Net Value 318900
Transaction Date 2003-06-26
Property Class Commercial
Price 0

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Physical Address 140 BOULEVARD
Owner Address 8 BROOKLYN BLVD
Sale Price 2700
Ass Value Homestead 802000
County warren
Address 140 BOULEVARD
Value 950000
Net Value 950000
Land Value 148000
Prior Year Net Value 1620000
Transaction Date 2013-01-22
Property Class Commercial
Deed Date 1986-07-22
Sale Assessment 2700
Price 2700

CHARLES ANTHONY J

Name CHARLES ANTHONY J
Physical Address 4891 WINDBOURNE WAY, SAINT CLOUD, FL 34772
Owner Address 4891 WINDBOURNE WAY, SAINT CLOUD, FL 34772
Ass Value Homestead 130500
Just Value Homestead 130500
County Osceola
Year Built 2010
Area 2130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4891 WINDBOURNE WAY, SAINT CLOUD, FL 34772

CHARLES ANTHONY GIBSON

Name CHARLES ANTHONY GIBSON
Physical Address 3679 FRANKLIN AVE, Miami, FL 33133
Owner Address 3679 FRANKLIN AVE, MIAMI, FL 33133
Ass Value Homestead 358052
Just Value Homestead 391573
County Miami Dade
Year Built 2011
Area 3413
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3679 FRANKLIN AVE, Miami, FL 33133

CHARLES ANTHONY CLUNIE

Name CHARLES ANTHONY CLUNIE
Physical Address 13841 SW 285 TER, Unincorporated County, FL 33033
Owner Address 13841 SW 285 TERR, MIAMI, FL 33033
Ass Value Homestead 66000
Just Value Homestead 66000
County Miami Dade
Year Built 1991
Area 2148
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13841 SW 285 TER, Unincorporated County, FL 33033

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Physical Address 1513 WHARFSIDE DR, TARPON SPRINGS, FL 34689
Owner Address PO BOX 969, TARPON SPRINGS, FL 34688
County Pinellas
Year Built 2001
Area 2020
Land Code Single Family
Address 1513 WHARFSIDE DR, TARPON SPRINGS, FL 34689

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 88-25 215 PLACE, NY 11427
Value 403000
Full Value 403000
Block 10675
Lot 2
Stories 2.5

ANTHONY CHARLES

Name ANTHONY CHARLES
Physical Address 204 W 10TH ST, LAKELAND, FL 33805
Owner Address 204 W 10TH ST, LAKELAND, FL 33805
County Polk
Year Built 1949
Area 925
Land Code Single Family
Address 204 W 10TH ST, LAKELAND, FL 33805

ANTHONY LOUI CHARLES

Name ANTHONY LOUI CHARLES
Address 118-22 221st Street Queens NY 11411
Value 397000
Landvalue 13440

ANTHONY R CHARLES

Name ANTHONY R CHARLES
Address 4135 216th Street Matteson IL 60443
Landarea 8,400 square feet
Airconditioning No
Basement Partial and Rec Room

ANTHONY RAY CHARLES & HOLT TERI CHARLES

Name ANTHONY RAY CHARLES & HOLT TERI CHARLES
Address 24 Goldsborough Way Reisterstown MD
Value 100000
Landvalue 100000
Airconditioning yes

ANTHONY V CIANCIULLI & MALANOWSKI J CHARLES

Name ANTHONY V CIANCIULLI & MALANOWSKI J CHARLES
Address 301 E Poplar Street Lansdale PA
Value 2100
Landarea 1,020 square feet

CHARLES A ANTHONY & DENA G ANTHONY

Name CHARLES A ANTHONY & DENA G ANTHONY
Address 952 Kinwat Avenue Essex MD
Value 60220
Landvalue 60220
Airconditioning yes

CHARLES A MULHOLLAND & ANTHONY G LONGOBARDI

Name CHARLES A MULHOLLAND & ANTHONY G LONGOBARDI
Address 2046 Hamilton Crossing Cantonment FL 32533
Value 117886
Landvalue 25650
Price 245000
Usage Residential Lot

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 6511 Ronald Road Capitol Heights MD 20743
Value 45000
Landvalue 45000
Buildingvalue 128000
Airconditioning yes

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 4354 Ponderosa Drive Gilbert AZ 85297
Value 30800
Landvalue 30800

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 88-25 215th Place Queens NY 11427
Value 437000
Landvalue 12209

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 4022 Acorn Lane Humble TX 77345
Value 23688
Landvalue 23688
Buildingvalue 207919

CHARLES ANTHONY & ANNETTE CH CHERYL

Name CHARLES ANTHONY & ANNETTE CH CHERYL
Address 2111 Amber Glen Lane Katy TX 77494
Type Real

CHARLES ANTHONY & LA SANDRA ANTHONY

Name CHARLES ANTHONY & LA SANDRA ANTHONY
Address 1513 Wharfside Drive Tarpon Springs FL 34689
Type Condo
Price 266900

CHARLES ANTHONY & RHYDONNA ANTHONY

Name CHARLES ANTHONY & RHYDONNA ANTHONY
Address Acorn Lane Humble TX 77345
Value 23688
Landvalue 23688

CHARLES ANTHONY & TRUDY ANTHONY

Name CHARLES ANTHONY & TRUDY ANTHONY
Address 5563 W Columbia Road Nampa ID 83687
Value 84000
Landvalue 84000
Buildingvalue 121400
Landarea 165,528 square feet
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

CHARLES ANTHONY AND KIMBERLY ANNE PARIS

Name CHARLES ANTHONY AND KIMBERLY ANNE PARIS
Address 11306 Broadview Drive Seffner FL 33584
Value 15835
Landvalue 15835
Usage Single Family Residential

ANTHONY M STINSON & DAWN R CHARLES

Name ANTHONY M STINSON & DAWN R CHARLES
Address 1819 Kyverdale Drive Lafayette IN 47909
Value 38700
Landvalue 38700

ANTHONY CHARLES

Name ANTHONY CHARLES
Physical Address 18481 NE 21 CT, North Miami Beach, FL 33179
Owner Address 1950 S HIBISCUS DR, NORTH MIAMI, FL 33181
County Miami Dade
Year Built 1957
Area 1103
Land Code Single Family
Address 18481 NE 21 CT, North Miami Beach, FL 33179

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State TX
Address 1515 SPRINGCREST DR, MESQUITE, TX 75149
Phone Number 972-288-2434
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State NC
Address 4004 BURNETT WOMACK BLDG, CHAPEL HILL, NC 27599
Phone Number 919-966-4389
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Democrat Voter
State CT
Address 423 EDGEWOOD AVE, NEW HAVEN, CT 06511
Phone Number 917-806-4520
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Democrat Voter
State NY
Address 21701 114TH RD, CAMBRIA HEIGHTS, NY 11411
Phone Number 917-288-6991
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State NJ
Address 5 RAMSEY WAY, LONG VALLEY, NJ 07853
Phone Number 908-451-0665
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State AZ
Address 1183 S PENNINGTON DR, CHANDLER, AZ 85286
Phone Number 903-445-0635
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State IL
Address 302 EDGEWOOD DR, WHEELING, IL 60090
Phone Number 847-687-5285
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State TX
Address 214 W LOBIT, BAYTOWN, TX 77520
Phone Number 832-597-3125
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State TX
Address 214 W LOBIT ST, BAYTOWN, TX 77520
Phone Number 832-597-3125
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State MI
Address 1112 W. BOATFIELD, FLINT, MI 48473
Phone Number 810-515-1052
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State NV
Address 3277 DARTMOUTH CT, CARSON CITY, NV 89703
Phone Number 775-882-1756
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State IL
Address 1218 WEST 64TH STREET, CHICAGO, IL 60636
Phone Number 773-476-8218
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Voter
State MI
Address 3370 VAN HORN RD APT 163, TRENTON, MI 48183
Phone Number 734-624-9092
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State MI
Address 45745 JUDD RD APT W, BELLEVILLE, MI 48111
Phone Number 734-624-2490
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State NY
Address 230 SAINT JOHNS ST, CENTRAL ISLIP, NY 11722
Phone Number 631-553-8815
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Democrat Voter
State NY
Address 115 MASON DR, MANHASSET, NY 11030
Phone Number 516-996-9113
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State NY
Address 195 ELM ST, YONKERS, NY 10701
Phone Number 516-466-6007
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State NM
Address P.O. BOX 2888, KIRTLAND, NM 87417
Phone Number 505-793-2679
Email Address [email protected]

ANTHONY CHARLES CHARLES

Name ANTHONY CHARLES CHARLES
Type Independent Voter
State LA
Address 257 DALE AVE, GRETNA, LA 70056
Phone Number 504-393-9735
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Democrat Voter
State MA
Address 12 CROSBY ST, SPRINGFIELD, MA 1105
Phone Number 413-210-0792
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State FL
Address 1805 S. MELLONVILLE AVE, SANFORD, FL 32771
Phone Number 407-878-4744
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State FL
Address 1734 RAVENWOOD CIRCLE, KISSIMMEE, FL 34741
Phone Number 407-744-9503
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State NY
Address 248 BUFFALO AVE APT 3B, BROOKLYN, NY 11213
Phone Number 347-691-1060
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Democrat Voter
State NY
Address 1711 SCHENECTADY AVE, BROOKLYN, NY 11234
Phone Number 347-453-0327
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Republican Voter
State TX
Address 7619 RIEDEN DR, MISOURI CITY, TX 77489
Phone Number 281-995-1525
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Type Independent Voter
State IL
Address 229 W. MAIN ST, DECATUR, IL 60625
Phone Number 217-429-8056
Email Address [email protected]

ANTHONY CHARLES

Name ANTHONY CHARLES
Visit Date 4/13/10 8:30
Appointment Number U32038
Appt Made 11/13/13 0:00
Appt Start 11/15/13 14:00
Appt End 11/15/13 23:59
Total People 1
Last Entry Date 11/13/13 15:14
Meeting Location OEOB
Caller YUSHIKA
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100444

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U16029
Type Of Access VA
Appt Made 8/16/2013 0:00
Appt Start 8/16/2013 13:00
Appt End 8/16/2013 23:59
Total People 1
Last Entry Date 8/16/2013 8:40
Meeting Location WH
Caller REBEKAH
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 98669

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U95421
Type Of Access VA
Appt Made 5/1/13 0:00
Appt Start 5/8/13 7:00
Appt End 5/8/13 23:59
Total People 26
Last Entry Date 5/1/13 13:11
Meeting Location NEOB
Caller KELANDO
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 72631

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U95385
Type Of Access VA
Appt Made 5/1/13 0:00
Appt Start 5/7/13 7:30
Appt End 5/7/13 23:59
Total People 25
Last Entry Date 5/1/13 11:54
Meeting Location NEOB
Caller KELANDO
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 73208

ANTHONY CHARLES

Name ANTHONY CHARLES
Visit Date 4/13/10 8:30
Appointment Number U72644
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 1/29/13 10:00
Appt End 1/29/13 23:59
Total People 39
Last Entry Date 1/25/13 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Anthony n Charles

Name Anthony n Charles
Visit Date 4/13/10 8:30
Appointment Number U39841
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 9/18/12 13:00
Appt End 9/18/12 23:59
Total People 2
Last Entry Date 9/18/12 12:40
Meeting Location WH
Caller XIMENA
Release Date 12/28/2012 08:00:00 AM +0000

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U88247
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/13/2012 8:30
Appt End 3/13/2012 23:59
Total People 6
Last Entry Date 3/12/2012 10:47
Meeting Location NEOB
Caller BARBARA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 87038

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U82392
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/22/2012 10:00
Appt End 2/22/2012 23:59
Total People 180
Last Entry Date 2/21/2012 7:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony Charles

Name Anthony Charles
Visit Date 4/13/10 8:30
Appointment Number U79676
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/9/2012 10:30
Appt End 2/9/2012 23:59
Total People 2
Last Entry Date 2/8/2012 15:00
Meeting Location WH
Caller ROBERT
Description Meeting with PEOC
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 87698

Anthony A Charles

Name Anthony A Charles
Visit Date 4/13/10 8:30
Appointment Number U23007
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/9/2011 10:30
Appt End 7/9/2011 23:59
Total People 308
Last Entry Date 6/30/2011 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

AnthonY A Charles

Name AnthonY A Charles
Visit Date 4/13/10 8:30
Appointment Number U01362
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/27/2011 8:30
Appt End 4/27/2011 23:59
Total People 349
Last Entry Date 4/18/2011 15:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ANTHONY CHARLES

Name ANTHONY CHARLES
Car JEEP LIBERTY
Year 2011
Address 115 Mason Dr, Manhasset, NY 11030-2036
Vin 1J4PN2GK6BW592842
Phone 516-236-8812

ANTHONY CHARLES

Name ANTHONY CHARLES
Car TOYOTA RAV4
Year 2007
Address 2663 JENNY MARIE DR, XENIA, OH 45385-5751
Vin JTMZD33V275066292

ANTHONY CHARLES

Name ANTHONY CHARLES
Car BUICK RENDEZVOUS
Year 2007
Address 19206 NE 205th Ct, Brush Prairie, WA 98606-8908
Vin 3G5DA03L17S507195

ANTHONY CHARLES

Name ANTHONY CHARLES
Car BMW 5 SERIES
Year 2008
Address 115 Mason Dr, Manhasset, NY 11030-2036
Vin WBANV93548CZ66121
Phone 516-869-6101

ANTHONY CHARLES

Name ANTHONY CHARLES
Car FORD EXPLORER
Year 2008
Address 2334 TOURNEY LN, KATY, TX 77493-3470
Vin 1FMEU63E88UB11674

ANTHONY CHARLES

Name ANTHONY CHARLES
Car TOYOTA TUNDRA
Year 2008
Address 214 W LOBIT ST, BAYTOWN, TX 77520-4629
Vin 5TFRV54158X039243

ANTHONY CHARLES

Name ANTHONY CHARLES
Car INFI G3S
Year 2008
Address 3833 Doeskin Dr, Apex, NC 27539-8600
Vin JNKCV64E48M100760
Phone

ANTHONY CHARLES

Name ANTHONY CHARLES
Car MAZDA MAZDA6
Year 2008
Address 116 CALVERT ST, DAYTON, NV 89403-9787
Vin 1YVHP80C185M48599

Anthony Charles

Name Anthony Charles
Car AUDI A4
Year 2008
Address 1007 Camden Ln, Chapel Hill, NC 27516-7757
Vin WAUAF78E98A003980
Phone 919-942-4302

Anthony Charles

Name Anthony Charles
Car SCION XB
Year 2008
Address 285 Gunnel Branch Rd, Beattyville, KY 41311-8905
Vin JTLKE50E181056820

ANTHONY CHARLES

Name ANTHONY CHARLES
Car GMC YUKON
Year 2008
Address 2553 Mount Pleasant Rd, Port Angeles, WA 98362-9369
Vin 1GKFK63868J194892
Phone 360-457-9085

ANTHONY CHARLES

Name ANTHONY CHARLES
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 5 Ramsey Way, Long Valley, NJ 07853-3617
Vin 4JGBF86E98A400679
Phone 908-268-3000

ANTHONY LEE CHARLES

Name ANTHONY LEE CHARLES
Car FORD FOCUS
Year 2007
Address 3917 Hilton Rd, Baltimore, MD 21215-7504
Vin 1FAHP34N87W344906
Phone

ANTHONY CHARLES

Name ANTHONY CHARLES
Car KIA RONDO
Year 2009
Address 2052 E 60th St, Brooklyn, NY 11234-4110
Vin KNAFG528697251676

ANTHONY CHARLES

Name ANTHONY CHARLES
Car NISSAN ALTIMA HYBRID
Year 2009
Address 28 THRASHER AVE, BELLPORT, NY 11713-1011
Vin 1N4CL21EX9C185279
Phone 631-286-5611

ANTHONY CHARLES

Name ANTHONY CHARLES
Car VOLKSWAGEN JETTA
Year 2009
Address 1007 CAMDEN LN, CHAPEL HILL, NC 27516-7757
Vin 3VWPM71K69M253066
Phone 919-942-4302

ANTHONY CHARLES

Name ANTHONY CHARLES
Car CHEVROLET EQUINOX
Year 2009
Address 3401 SURREY ST, BAYTOWN, TX 77521-1959
Vin 2CNDL937296208905

ANTHONY CHARLES

Name ANTHONY CHARLES
Car LINCOLN MKS
Year 2009
Address 12600 Marleigh Dr, Bowie, MD 20720-3741
Vin 1LNHM93R09G621650
Phone 504-654-8431

ANTHONY CHARLES

Name ANTHONY CHARLES
Car BMW 7 SERIES
Year 2009
Address 3215 Sam Houston Dr, Sugar Land, TX 77479-1765
Vin WBAKB83559CY62521
Phone 601-606-9187

ANTHONY CHARLES

Name ANTHONY CHARLES
Car HYUNDAI SONATA
Year 2010
Address 4891 WINDBOURNE WAY, SAINT CLOUD, FL 34772-6867
Vin 5NPET4AC2AH600875

ANTHONY CHARLES

Name ANTHONY CHARLES
Car NISSAN ARMADA
Year 2011
Address 214 W LOBIT ST, BAYTOWN, TX 77520-4629
Vin 5N1BA0ND9BN607386

ANTHONY CHARLES

Name ANTHONY CHARLES
Car FORD F-150
Year 2011
Address 20 RAY AVE CABALL ESTATES, HARLAN, KY 40831
Vin 1FTFX1EF6BFB01326

ANTHONY CHARLES

Name ANTHONY CHARLES
Car TOYOTA TACOMA
Year 2011
Address PO Box 621790, Littleton, CO 80162-1790
Vin 3TMLU4EN4BM069299
Phone 303-656-5194

ANTHONY CHARLES

Name ANTHONY CHARLES
Car CHEVROLET SILVERADO 1500
Year 2011
Address 5172 E Highway 36, Owingsville, KY 40360-8526
Vin 3GCPKTE30BG189437
Phone 859-749-9680

ANTHONY CHARLES

Name ANTHONY CHARLES
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 9322 HAZELTON LN, SAN ANTONIO, TX 78251-4742
Vin 1GCHC44K39E101319

ANTHONY CHARLES

Name ANTHONY CHARLES
Car NISSAN ALTIMA
Year 2007
Address 9322 HAZELTON LN, SAN ANTONIO, TX 78251-4742
Vin 1N4BL21E97C138057

Anthony Charles

Name Anthony Charles
Domain speediermedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-02-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address House Of Amalfi 9 Cumberland Road LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 4407092222012

Anthony Charles

Name Anthony Charles
Domain thecuplife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Goldsborough Way Reisterstown Maryland 21136
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain arayoflight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-10
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9050 Iron Horse Lane|Apt 336 Pikesville Maryland 21208
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain tristatehomepros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-19
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain doubleorzero.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-26
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Casa Amalfi, 9 Cumberland Road Angmering LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 07092222012

ANTHONY CHARLES

Name ANTHONY CHARLES
Domain betruetoform.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-04-02
Update Date 2012-02-21
Registrar Name ENOM, INC.
Registrant Address #2 824 WEST 14TH VANCOUVER BC V5Z1R1
Registrant Country CANADA

Anthony Charles

Name Anthony Charles
Domain onthegogiving.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2008-12-03
Update Date 2012-12-04
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 24 Goldsborough Way Reisterstown MD 21136
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain basementnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-07
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain t3labs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-09-05
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address House Of Amalfi 9 Cumberland Road LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 447092222012

Anthony Charles

Name Anthony Charles
Domain t3l.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-09-05
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address House Of Amalfi 9 Cumberland Road LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 447092222012

Anthony Charles

Name Anthony Charles
Domain pennsylvaniamoldbusters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain njmoldbusters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-02
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain doubleorzip.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-26
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Casa Amalfi, 9 Cumberland Road Angmering LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 07092222012

Anthony Charles

Name Anthony Charles
Domain corvelliservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES

Anthony Charles

Name Anthony Charles
Domain meowcow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Batemans Close WORTHING West Sussex BN13 3SA
Registrant Country UNITED KINGDOM
Registrant Fax 4407092222012

Anthony Charles

Name Anthony Charles
Domain thekiipgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-23
Update Date 2013-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Goldsborough Way Reisterstown Maryland 21136
Registrant Country UNITED STATES
Registrant Fax 18086090883

Anthony Charles

Name Anthony Charles
Domain arpctitanium.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-05-27
Update Date 2013-05-20
Registrar Name WEBFUSION LTD.
Registrant Address 3 Wiltshire Gardens|St Annes Village london Harringey N4 1HG
Registrant Country UNITED KINGDOM

Anthony Charles

Name Anthony Charles
Domain doubleornil.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-26
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Casa Amalfi, 9 Cumberland Road Angmering LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 07092222012

Anthony Charles

Name Anthony Charles
Domain keepinvestinginpeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-19
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Goldsborough Way Reisterstown Maryland 21136
Registrant Country UNITED STATES
Registrant Fax 18086090883

Anthony Charles

Name Anthony Charles
Domain doubleorzilch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-26
Update Date 2013-11-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Casa Amalfi, 9 Cumberland Road Angmering LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 07092222012

Anthony Charles

Name Anthony Charles
Domain newjerseymoldbusters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-02
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES
Registrant Fax 9088504388

Anthony Charles

Name Anthony Charles
Domain newjerseyremediation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-13
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Ramsey Way Long Valley New Jersey 07853
Registrant Country UNITED STATES
Registrant Fax 9088504390

Anthony Charles

Name Anthony Charles
Domain warewise.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Batemans Close WORTHING West Sussex BN13 3SA
Registrant Country UNITED KINGDOM
Registrant Fax 4407092222012

Anthony Charles

Name Anthony Charles
Domain spediamedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-02-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address House Of Amalfi 9 Cumberland Road LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 4407092222012

Anthony Charles

Name Anthony Charles
Domain christiancharlesphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-19
Update Date 2013-10-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address Tideslea Path London SE28 0NH
Registrant Country UNITED KINGDOM

Anthony Charles

Name Anthony Charles
Domain doubleornada.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-26
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Casa Amalfi, 9 Cumberland Road Angmering LITTLEHAMPTON West Sussex BN16 4BG
Registrant Country UNITED KINGDOM
Registrant Fax 07092222012