Anthony Cruz

We have found 303 public records related to Anthony Cruz in 26 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 37 business registration records connected with Anthony Cruz in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Corrl Offcr. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $48,739.


Anthony Milton Cruz

Name / Names Anthony Milton Cruz
Age 46
Birth Date 1978
Also Known As Milton Cruz
Person 2212 Ensenada Ter, Weston, FL 33327
Phone Number 954-217-2585
Possible Relatives E Cruz






A Cruz
Previous Address 8245 Lake Dr #306, Doral, FL 33166
10448 6th St, Miami, FL 33174
5390 88th Ave #104, Sunrise, FL 33351
725 Olive Tree Cir, Greenacres, FL 33413
5390 88th Ave #B104, Sunrise, FL 33351
7292 Woodmont Ave, Tamarac, FL 33321
6931 88th Ave, Tamarac, FL 33321
9621 Fontainebleau Blvd, Miami, FL 33172
8500 109th Ave #202, Miami, FL 33173
15275 145th Ct, Miami, FL 33177
14940 167th St, Miami, FL 33187
Associated Business Amc Staffing Inc

Anthony A Cruz

Name / Names Anthony A Cruz
Age 47
Birth Date 1977
Also Known As A Cruz
Person 104 Belleville Rd, New Bedford, MA 02745
Phone Number 508-998-5379
Possible Relatives







Previous Address 81 Rounseville St, New Bedford, MA 02745
81 Rounseville St, Acushnet, MA 02745
227 State St #2, New Bedford, MA 02740
77 Merrimac St, New Bedford, MA 02740
191 State St #2, New Bedford, MA 02740

Anthony Felix Cruz

Name / Names Anthony Felix Cruz
Age 49
Birth Date 1975
Also Known As Tony Cruz
Person 14100 54th St, Miramar, FL 33027
Phone Number 305-651-8662
Possible Relatives
H A Cruz






Previous Address 520 20th St #703, Wilton Manors, FL 33305
1021 202nd St, Miami, FL 33169
7626 Harding Ave, Miami, FL 33141
7125 186th St #209B, Hialeah, FL 33015
520 20th St #APT, Wilton Manors, FL 33305
1905 3rd Ave, Wilton Manors, FL 33311
7125 182nd, Hialeah, FL 33015
225 71st St, Miami Beach, FL 33141
7125 186th St #B209, Hialeah, FL 33015
4429 Treehouse Ln, Tamarac, FL 33319

Anthony Paul Cruz

Name / Names Anthony Paul Cruz
Age 50
Birth Date 1974
Also Known As Antonio Cruz
Person 2325 33rd St #105, Oakland Park, FL 33309
Phone Number 407-291-8052
Possible Relatives Nicholas A Cruzii


Inicholas A Cruz
Previous Address 4808 Washington St, Orlando, FL 32811
1085 Hiawassee Rd, Orlando, FL 32835
166 Oakdale St #D, New Bedford, MA 02740
85 Hiawassee Rd, Orlando, FL 32835
4330 Hillcrest Dr #401, Hollywood, FL 33021
4445 Fountainview Ln #503, Orlando, FL 32808
6025 Westgate Dr #103, Orlando, FL 32835
2041 9th Ave, Hollywood, FL 33021
2041 9th Ave, Wilton Manors, FL 33305
1085 Hiawassee Rd #524, Orlando, FL 32835
4330 Hillcrest Dr, Hollywood, FL 33021
4445 Fountn Vw, Orlando, FL 32822
4445 Fountainview Ln, Orlando, FL 32808
4330 Hillcrest Dr #23, Hollywood, FL 33021
4445 Fountainview Ln #50, Orlando, FL 32808
840 15th Ave #6, Fort Lauderdale, FL 33304
12339 Beacontree Way, Orlando, FL 32837
77 Mill St, New Bedford, MA 02740
1536 Mockingbird Ln, Longwood, FL 32750
Email [email protected]

Anthony Robinson Cruz

Name / Names Anthony Robinson Cruz
Age 52
Birth Date 1972
Also Known As Anthony Cruz
Person 637 167th Dr, Goodyear, AZ 85338
Phone Number 623-932-4122
Possible Relatives



C Cruz
Previous Address 637 16th Dr, Goodyear, AZ 85338
23 Euston Rd, West Hempstead, NY 11552
240 Old Litchfield Rd #121, Litchfield Pk, AZ 85340
5331 Brett Dr #B, Fort Knox, KY 40121
2502 156th Ave, Goodyear, AZ 85338
6 Carol St, West Hempstead, NY 11552
240 Litchfield #121, Litchfield Park, AZ 85340

Anthony Cruz

Name / Names Anthony Cruz
Age 52
Birth Date 1972
Person 11914 37th St, Miami, FL 33175
Phone Number 305-559-2269
Possible Relatives
Email [email protected]

Anthony Larossa Cruz

Name / Names Anthony Larossa Cruz
Age 54
Birth Date 1970
Also Known As Aileen Cruz
Person 10860 67th Dr #1, Miami, FL 33173
Phone Number 305-595-6042
Possible Relatives







Previous Address 9371 Fontainebleau Blvd #I204, Miami, FL 33172
9371 Fontainebleau Blvd #I210, Miami, FL 33172
9371 Fontainebleau Blvd #I223, Miami, FL 33172
2020 84th Ave, Miami, FL 33155
1132 7th Ct #102, Dania, FL 33004
806 73rd Pl, Hialeah, FL 33014
10329 9th Street Cir #1, Miami, FL 33172
3431 16th St #16, Miami, FL 33125
103291 9th Ci, Miami, FL 33172
8701 12th St #19, Miami, FL 33174

Anthony Cruz

Name / Names Anthony Cruz
Age 54
Birth Date 1970
Also Known As Anthon Cruz
Person 278 Calhoun Ave #1, Bronx, NY 10465
Phone Number 212-234-3724
Possible Relatives Slyvia Cruz
Shaniqua Cruz
Previous Address 1551 Unionport Rd #2A, Bronx, NY 10462
1551 Unionport Rd #10G, Bronx, NY 10462
310 Convent Ave #3B, New York, NY 10031
3103 Convent Ave, New York, NY 10031
Email [email protected]

Anthony J Cruz

Name / Names Anthony J Cruz
Age 57
Birth Date 1967
Person 1594 155th Ter, North Miami Beach, FL 33162
Possible Relatives


Anthony O Cruz

Name / Names Anthony O Cruz
Age 58
Birth Date 1966
Person 30 Pearl St, Everett, MA 02149
Phone Number 617-389-7972
Possible Relatives





Previous Address 81 Prentiss St #2565, Roxbury Crossing, MA 02120
315 9th St, Royal Oak, MI 48067
730 Chapman Dr #8, Colorado Springs, CO 80916
9300 Montana Ave, El Paso, TX 79925
9300 Montana Ave #1070Q, El Paso, TX 79925
9300 Montana Ave #2050, El Paso, TX 79925
38 Westwind Rd #105, Dorchester, MA 02125
Hwb #2, Fort Carson, CO 80913
38 Wind, Dorchester, MA 02125
20 Point Dr #105, Dorchester, MA 02125

Anthony Cruz

Name / Names Anthony Cruz
Age 59
Birth Date 1965
Person 1032 Lake Elmo Dr #8, Billings, MT 59105
Phone Number 406-245-7279
Previous Address 14830 Black Canyon Hwy #1024, Phoenix, AZ 85053
5519 PO Box, Bossier City, LA 71171

Anthony Kenneth Cruz

Name / Names Anthony Kenneth Cruz
Age 60
Birth Date 1964
Person 408 Somerset Dr #C, Deridder, LA 70634
Phone Number 337-537-9584
Possible Relatives
Previous Address 000455 Box 455 450 Psc, Apo, AP 96206
HC 1, Merizo, GU 96915
Psc 78, Apo, AP 96326
5455 Brown Ct #A, Leesville, LA 71459
2200 Las Brisas Way #226, Sierra Vista, AZ 85635

Anthony Allan Cruz

Name / Names Anthony Allan Cruz
Age 66
Birth Date 1958
Person 8112 Li Fair Dr, Pensacola, FL 32506
Phone Number 850-456-6645
Possible Relatives
Previous Address 12451 Buffing Rd, Port Charlotte, FL 33981
8112 Fair Dr, Pensacola, FL 32506
811 A Fair, Pensacola, FL 32506
J Co Adams #8112, Pensacola, FL 32506
2487 Columbia Rd, Bogalusa, LA 70427

Anthony Cruz

Name / Names Anthony Cruz
Age 67
Birth Date 1957
Also Known As Cruz Anthony
Person 257 Tilford M, Deerfield Beach, FL 33442
Phone Number 954-725-1430
Possible Relatives
T Cruz

Previous Address 257 Tilford M, Deerfield Bch, FL 33442
3729 Packard Ave #15, Milwaukee, WI 53235
3729 Packard Ave #15, Saint Francis, WI 53235
3729 Packard Ave, Milwaukee, WI 53235
5371 18th Ave, Pompano Beach, FL 33064
2624 Fratney St #02, Milwaukee, WI 53212
3729 Packard Ave #N15, Milwaukee, WI 53235
3729 Packard Ave #N15, Saint Francis, WI 53235

Anthony P Cruz

Name / Names Anthony P Cruz
Age 67
Birth Date 1957
Also Known As Peter A Cruz
Person 609 22nd St, Cape Coral, FL 33991
Phone Number 239-772-5803
Possible Relatives





Genoviva Cruz

Previous Address 2622 60th Pl #102, Hialeah, FL 33016
625 22nd St, Cape Coral, FL 33991
2628 26th Ter, Cape Coral, FL 33914
111 22nd St, Cape Coral, FL 33991
3611 35th St, Lehigh Acres, FL 33971
3611 35th St, Lehigh Acres, FL 33976
17421 82nd Ave, Hialeah, FL 33015
664 30th St, Hialeah, FL 33013
706 Kemp St, Riverside, CA 92501
2972 8th Ave #2, Hialeah, FL 33012
1320 Mayland Ave, La Puente, CA 91746
3597 Philadelphia Ct, Riverside, CA 92503
14334 Amar Rd #M, La Puente, CA 91744
907 82nd St, Los Angeles, CA 90044
928 20th St, Miami, FL 33127
79205 79th, Miami, FL 33016
1228 Leland Ave, West Covina, CA 91790
4920 79th Ave #103, Miami Springs, FL 33166
4920 79th Ave #103, Doral, FL 33166

Anthony A Cruz

Name / Names Anthony A Cruz
Age 68
Birth Date 1956
Also Known As Anthony F Cruz
Person 165 Christopher St #3W, New York, NY 10014
Phone Number 212-620-7923
Possible Relatives


Previous Address 412 55th St #6C, New York, NY 10022
165 Christopher St #5L, New York, NY 10014
165 Christopher St #3, New York, NY 10014
165 Christopher St #1BB, New York, NY 10014
7240 166th St, Village Of Palmetto Bay, FL 33157
501 Commercial St #5B, Provincetown, MA 02657
2320 31st Ave, Miami, FL 33145
501 Commercial St #3A, Provincetown, MA 02657
501 Commercial St, Provincetown, MA 02657
75 Howland St #A, Provincetown, MA 02657
Email [email protected]

Anthony Cruz

Name / Names Anthony Cruz
Age 68
Birth Date 1956
Person 560 Massachusetts Ave #1, Boston, MA 02118
Phone Number 617-536-2821
Previous Address 560 Beacon St, Boston, MA 02215
560 Mass Ave, Boston, MA 02118
294 Seaver St, Dorchester, MA 02121
645 PO Box, Boston, MA 02102
35 Macdonald St, Boston, MA 02136

Anthony A Cruz

Name / Names Anthony A Cruz
Age 73
Birth Date 1951
Also Known As Anthone Cruz
Person 342 Hathaway Blvd #43, New Bedford, MA 02740
Phone Number 508-997-2082
Possible Relatives




Previous Address 40842 PO Box, New Bedford, MA 02744
26 Terry Dr, South Dartmouth, MA 02748
342 Hathaway Blvd #13, New Bedford, MA 02740
342 Hathaway Blvd #21, New Bedford, MA 02740
26 Terry Dr, Dartmouth, MA 02748
160 County St, New Bedford, MA 02740
56 Delano St, New Bedford, MA 02744
503 Mount Pleasant St, New Bedford, MA 02746
26 Terry Dr, S Dartmouth, MA 02748
41193 PO Box, New Bedford, MA 02744
591 PO Box, Fall River, MA 02722
41173 PO Box, New Bedford, MA 02744
41149 PO Box, New Bedford, MA 02744
Associated Business Sintra Realty, Inc Cross New Bedford Realty, Llc

Anthony Joseph Cruz

Name / Names Anthony Joseph Cruz
Age 74
Birth Date 1950
Also Known As Anthony O Cruz
Person 8106 94th Ln, Tamarac, FL 33321
Phone Number 954-608-7240
Possible Relatives
Previous Address 2849 63rd Ter #63, Sunrise, FL 33313
1411 23rd Pl, Pompano Beach, FL 33064
1411 23rd Ct, Pompano Beach, FL 33064
8106 94, Fort Lauderdale, FL 33321

Anthony J Cruz

Name / Names Anthony J Cruz
Age 76
Birth Date 1948
Also Known As Anthony J Cruz
Person 543 Union St, E Bridgewtr, MA 02333
Phone Number 508-378-7326
Possible Relatives




Previous Address 543 Union St, East Bridgewater, MA 02333

Anthony L Cruz

Name / Names Anthony L Cruz
Age 83
Birth Date 1940
Also Known As Luis A Cruz
Person 4100 Camino De La Sierra, Albuquerque, NM 87111
Phone Number 505-291-5054
Possible Relatives
Previous Address 9430 Chelsea Dr, Miramar, FL 33025
4100 De La Si Cmno, Albuquerque, NM 87111
1938 Cinnamon Dr #G203, Lakeland, FL 33801
37 Chemung St, Waverly, NY 14892
840739 PO Box, Pembroke Pines, FL 33084
RR 1, Hollywood, FL 33025
2721 PO Box, North Canton, OH 44720
7591 Peachmont W, North Canton, OH 44720
None, Hollywood, FL 33025
Email [email protected]

Anthony J Cruz

Name / Names Anthony J Cruz
Age 96
Birth Date 1927
Person 220 Bedford St #8D, Bridgewater, MA 02324
Phone Number 508-378-2180
Possible Relatives



Rita A Claudiocruz

L Cruz
Previous Address 220 Bedford St, Bridgewater, MA 02324
242 Central St, East Bridgewater, MA 02333

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 5315 E BROADWAY RD, APT 1085 MESA, AZ 85206

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 12201 E TANQUE VERDE RD, TUCSON, AZ 85749

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 3216 N TANI RD APT A, PRESCOTT VALLEY, AZ 86314

Anthony M Cruz

Name / Names Anthony M Cruz
Age N/A
Person 2909 E MERLOT ST, GILBERT, AZ 85298

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 18413 N 5TH PL, PHOENIX, AZ 85022

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 2704 E TURNEY AVE, PHOENIX, AZ 85016

Anthony M Cruz

Name / Names Anthony M Cruz
Age N/A
Person 3877 E PACKARD DR, GILBERT, AZ 85298

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 1511 DOGWOOD LN, FOLEY, AL 36535

Anthony T Cruz

Name / Names Anthony T Cruz
Age N/A
Person 13162 W MULBERRY DR, LITCHFIELD PARK, AZ 85340
Phone Number 623-547-1987

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 53 Ely Ave, West Springfield, MA 01089
Possible Relatives
V M Cruz
Previous Address 42 Exeter St, West Springfield, MA 01089
1159 Westfield St #B4, West Springfield, MA 01089

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 455 COUNTY ROAD 46, TUSKEGEE, AL 36083

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 730 Main St, Farmingdale, NY 11735

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 191 173rd St, North Miami Beach, FL 33162

Anthony S Cruz

Name / Names Anthony S Cruz
Age N/A
Person 2162 W SPEEDWAY BLVD APT 1101, TUCSON, AZ 85745
Phone Number 520-777-4502

Anthony S Cruz

Name / Names Anthony S Cruz
Age N/A
Person 252 E CHILTON DR, TEMPE, AZ 85283
Phone Number 480-831-7203

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 12304 N B ST, EL MIRAGE, AZ 85335
Phone Number 623-234-3792

Anthony S Cruz

Name / Names Anthony S Cruz
Age N/A
Person 11613 S MAZE CT, PHOENIX, AZ 85044
Phone Number 480-705-0128

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 2331 W POINSETTIA DR, PHOENIX, AZ 85029
Phone Number 602-870-1436

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 12304 N B ST, EL MIRAGE, AZ 85335

Anthony B Cruz

Name / Names Anthony B Cruz
Age N/A
Person 11321 W ALICE AVE, PEORIA, AZ 85345
Phone Number 623-594-3699

Anthony E Cruz

Name / Names Anthony E Cruz
Age N/A
Person 3504 ALAMOSA DR, ANCHORAGE, AK 99502
Phone Number 907-245-3652

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 508 Sonka St, Seguin, TX 78155
Possible Relatives

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 16440 76th Ave, Flushing, NY 11366
Possible Relatives


Anthony R Cruz

Name / Names Anthony R Cruz
Age N/A
Person 637 N 167TH DR, GOODYEAR, AZ 85338

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 8035 E 4TH AVE, MESA, AZ 85208

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 20339 52nd Ct #520, Carol City, FL 33055
Possible Relatives
Previous Address 20421 38th Ct, Opa Locka, FL 33055

Anthony Cruz

Name / Names Anthony Cruz
Age N/A
Person 19342 67th Pl, Hialeah, FL 33015
Possible Relatives



Previous Address 240 68th St, Hialeah, FL 33014
11202 Taft St, Pembroke Pines, FL 33026

Anthony C Cruz

Name / Names Anthony C Cruz
Age N/A
Person 1511 DOGWOOD LN, FOLEY, AL 36535
Phone Number 251-955-2124

Anthony M Cruz

Name / Names Anthony M Cruz
Age N/A
Person 138 W 1ST ST APT 42, MESA, AZ 85201

Anthony Cruz

Business Name U-Haul Co
Person Name Anthony Cruz
Position company contact
State MA
Address 499 Montgomery St Chicopee MA 01020-1963
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 413-535-3037
Number Of Employees 3
Annual Revenue 374220
Fax Number 413-535-5136

ANTHONY CRUZ

Business Name THE EMERIL LAGASSE FOUNDATION
Person Name ANTHONY CRUZ
Position President
State LA
Address 829 ST CHARLES AVE 829 ST CHARLES AVE, NEW ORLEANS, LA 70130
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0401992009-5
Creation Date 2009-07-28
Type Foreign Non-Profit Corporation

ANTHONY CRUZ

Business Name THE EMERIL LAGASSE FOUNDATION
Person Name ANTHONY CRUZ
Position Director
State LA
Address 829 ST CHARLES AVE 829 ST CHARLES AVE, NEW ORLEANS, LA 70130
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0401992009-5
Creation Date 2009-07-28
Type Foreign Non-Profit Corporation

ANTHONY CRUZ

Business Name THE EMERIL LAGASSE FOUNDATION
Person Name ANTHONY CRUZ
Position Secretary
State LA
Address 829 ST CHARLES AVE 829 ST CHARLES AVE, NEW ORLEANS, LA 70130
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0401992009-5
Creation Date 2009-07-28
Type Foreign Non-Profit Corporation

ANTHONY CRUZ

Business Name THE EMERIL LAGASSE FOUNDATION
Person Name ANTHONY CRUZ
Position Treasurer
State LA
Address 829 ST CHARLES AVE 829 ST CHARLES AVE, NEW ORLEANS, LA 70130
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0401992009-5
Creation Date 2009-07-28
Type Foreign Non-Profit Corporation

ANTHONY CRUZ

Business Name TCB DISTIBUTION, INC.
Person Name ANTHONY CRUZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY CRUZ 1420 EVANWOOD AVE, LA PUENTE, CA 91744
Care Of 1420 EVANWOOD AVE, LA PUENTE, CA 91744
CEO ANTHONY CRUZ GONZALEZ1420 EVANWOOD AVE, LA PUENTE, CA 91744
Incorporation Date 2006-06-26

Anthony Cruz

Business Name Sav-On Drugs
Person Name Anthony Cruz
Position company contact
State NV
Address 6705 E Lake Mead Blvd Las Vegas NV 89156-1101
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 702-547-0220
Email [email protected]
Number Of Employees 30
Annual Revenue 5360070
Fax Number 702-547-0202

Anthony Cruz

Business Name Mali Import & Export Inc
Person Name Anthony Cruz
Position company contact
State MA
Address 26 Terry Dr South Dartmouth MA 02748-2324
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec

ANTHONY R CRUZ

Business Name ILLSTREET ENTERTAINMENT, LLC
Person Name ANTHONY R CRUZ
Position Mmember
State NV
Address 3675 S. RAINBOW BOULEVARD 3675 S. RAINBOW BOULEVARD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0004702009-1
Creation Date 2009-01-07
Type Domestic Limited-Liability Company

Anthony Cruz

Business Name I B C Funding Inc
Person Name Anthony Cruz
Position company contact
State TX
Address 9901 Highway 10 W Ste 800 San Antonio TX 78230-2292
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 210-558-2869

Anthony Cruz

Business Name Global Detailing Inc
Person Name Anthony Cruz
Position company contact
State OH
Address 8051 Vesta Ave # 1b Northfield OH 44067-2081
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 330-467-0312
Annual Revenue 299880

Anthony Cruz

Business Name Global Detailing Inc
Person Name Anthony Cruz
Position company contact
State OH
Address 141 E Aurora Rd Ste 2 Northfield OH 44067-2091
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 330-467-0312

Anthony Cruz

Business Name Global Detailing Inc
Person Name Anthony Cruz
Position company contact
State OH
Address 141 E Aurora Rd # 2b Northfield OH 44067-2091
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 330-467-0312
Number Of Employees 2
Annual Revenue 288120

Anthony Cruz

Business Name Foot Locker
Person Name Anthony Cruz
Position company contact
State HI
Address 1221 Honoapiilani Hwy C7 Lahaina HI 96761-1730
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 808-667-2748

Anthony Cruz

Business Name Deloitte Consulting LLP
Person Name Anthony Cruz
Position company contact
State NY
Address 1633 Broadway, New York, NY 10019-6708
Phone Number
Email [email protected]
Title Director

Anthony Cruz

Business Name Cibao Hardware Inc
Person Name Anthony Cruz
Position company contact
State NY
Address 1045 Saint Nicholas Ave New York NY 10032-3836
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number

ANTHONY CRUZ

Business Name CRUZ P & I CORP.
Person Name ANTHONY CRUZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY CRUZ 9040 TELEGRAPH RD, DOWNEY, CA 90240
Care Of LEGAL FILINGS.COM 16830 VENTURA BLVD STE 360, ENCINO, CA 91436
Incorporation Date 2005-11-28

ANTHONY CRUZ

Business Name CRUZ & CRUZ, INC.
Person Name ANTHONY CRUZ
Position registered agent
Corporation Status Forfeited
Agent ANTHONY CRUZ 6440 STONERIDGE MALL RD #108, PLEASANTON, CA 94588
Care Of 6440 STONERIDGE MALL RD #108, PLEASANTON, CA 94588
CEO BENJAMIN CRUZ6440 STONERIDGE MALL RD #108, PLEASANTON, CA 94588
Incorporation Date 2009-08-05

Anthony Cruz

Business Name Anthonys Paint Body
Person Name Anthony Cruz
Position company contact
State TX
Address 11460 Reeder Rd Ste 109 Dallas TX 75229-2110
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 972-247-6949

Anthony Cruz

Business Name Anthony Cruz
Person Name Anthony Cruz
Position company contact
State GA
Address 1091 Moores Walk Lane - Suwanee, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

ANTHONY D CRUZ

Business Name ALL DECKED OUT, INC.
Person Name ANTHONY D CRUZ
Position registered agent
State GA
Address PO BOX 2423, GRAY, GA 31032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY CRUZ

Business Name A & W INVESTMENTS, LLC
Person Name ANTHONY CRUZ
Position Manager
State NV
Address 3479 ARTEMIS S 3479 ARTEMIS S, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0700702007-2
Creation Date 2007-09-28
Type Domestic Limited-Liability Company

ANTHONY CRUZ

Business Name 212 PROPERTIES, LLC
Person Name ANTHONY CRUZ
Position Manager
State NV
Address 5510 SOUTH FORT APACHE SUITE 9 5510 SOUTH FORT APACHE SUITE 9, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0683142007-2
Creation Date 2007-09-21
Type Domestic Limited-Liability Company

Anthony Cruz Jr

Person Name Anthony Cruz Jr
Filing Number 801158207
Position Director
State TX
Address 4204 Gardendale Suite 115, San Antonio TX 78229

ANTHONY CRUZ

Person Name ANTHONY CRUZ
Filing Number 801404056
Position DIRECTOR
State TX
Address PO BOX 144, CUSHING TX 75760

ANTHONY CRUZ

Person Name ANTHONY CRUZ
Filing Number 801404056
Position PTR
State TX
Address PO BOX 144, CUSHING TX 75760

ANTHONY B CRUZ

Person Name ANTHONY B CRUZ
Filing Number 801355902
Position PRESIDENT
State TX
Address 15319 CR 1227, FLINT TX 75762

ANTHONY B CRUZ

Person Name ANTHONY B CRUZ
Filing Number 801355907
Position TREASURER
State TX
Address 15319 CR 1227, FLINT TX 75762

Anthony Cruz

Person Name Anthony Cruz
Filing Number 147291200
Position Director
State TX
Address 425 Scenic Loop, Kingsland TX 78639

ANTHONY B CRUZ

Person Name ANTHONY B CRUZ
Filing Number 800718544
Position PRESIDENT
State TX
Address 15319 COUNTY ROAD 1227, FLINT TX 75762

ANTHONY B CRUZ

Person Name ANTHONY B CRUZ
Filing Number 800718544
Position DIRECTOR
State TX
Address 15319 COUNTY ROAD 1227, FLINT TX 75762

Anthony Cruz

Person Name Anthony Cruz
Filing Number 801015496
Position Director
State TX
Address 9901 Hwy. 10 West, Ste. 800, San Antonio TX 78230

Anthony Cruz

Person Name Anthony Cruz
Filing Number 801044039
Position Director
State TX
Address 1018 Woolworth, Houston TX 77020

Anthony Cruz

Person Name Anthony Cruz
Filing Number 801068887
Position Director
State TX
Address 3809 SOUTH CONGRESS STE 268, Austin TX 78704

ANTHONY B CRUZ

Person Name ANTHONY B CRUZ
Filing Number 801355907
Position SECRETARY
State TX
Address 15319 CR 1227, FLINT TX 75762

Anthony Cruz

Person Name Anthony Cruz
Filing Number 120971700
Position Chief Executive Officer
State TX
Address 3809 S. Congress #264, Austin TX 78704

Anthony Cruz

Person Name Anthony Cruz
Filing Number 801068887
Position President
State TX
Address 3809 SOUTH CONGRESS STE 268, Austin TX 78704

Cruz Anthony

State NY
Calendar Year 2016
Employer P.s. 203 - Queens
Job Title Annual Educational Para
Name Cruz Anthony
Annual Wage $27,602

Cruz Anthony

State IN
Calendar Year 2015
Employer Portage Township (st. Joseph)
Job Title Firefighter
Name Cruz Anthony
Annual Wage $228

Cruz Anthony

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Signal Maintainer
Name Cruz Anthony
Annual Wage $101,614

Cruz Anthony

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Signal Maintainer
Name Cruz Anthony
Annual Wage $101,908

Cruz Anthony

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Signal Maintainer
Name Cruz Anthony
Annual Wage $100,490

Cruz Anthony

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Cruz Anthony
Annual Wage $97,532

Cruz Anthony R

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Lieutenant
Name Cruz Anthony R
Annual Wage $40,535

Cruz Anthony

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cruz Anthony
Annual Wage $48,678

Cruz Anthony

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Cruz Anthony
Annual Wage $43,278

Cruz Anthony R

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Cruz Anthony R
Annual Wage $42,131

Cruz Anthony R

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Cruz Anthony R
Annual Wage $34,624

Cruz Anthony

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cruz Anthony
Annual Wage $43,080

Cruz Anthony

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Cruz Anthony
Annual Wage $45,225

Cruz Anthony R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Cruz Anthony R
Annual Wage $38,971

Cruz Anthony M

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Non Contract Extra Curricular
Name Cruz Anthony M
Annual Wage $2,210

Cruz Anthony

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cruz Anthony
Annual Wage $41,493

Cruz Anthony R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Cruz Anthony R
Annual Wage $38,718

De La Cruz Anthony

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Cust Svc Rep 2
Name De La Cruz Anthony
Annual Wage $5,440

Cruz Anthony G

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Cruz Anthony G
Annual Wage $35,021

Cruz Anthony

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Cruz Anthony
Annual Wage $37,567

Cruz Anthony

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Law Enforcement Sergeant
Name Cruz Anthony
Annual Wage $89,211

Cruz Anthony

State AZ
Calendar Year 2017
Employer Maricopa County Sheriffs Office
Name Cruz Anthony
Annual Wage $100,866

Cruz Anthony

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Law Enforcement Lieutenant
Name Cruz Anthony
Annual Wage $98,030

Cruz Anthony G

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Anthony G
Annual Wage $10,622

Cruz Anthony

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Anthony
Annual Wage $33,941

Cruz Anthony

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Law Enforcement Sergeant
Name Cruz Anthony
Annual Wage $86,861

Cruz Anthony

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Anthony
Annual Wage $34,137

Cruz Anthony

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Law Enforcement Lieutenant
Name Cruz Anthony
Annual Wage $98,030

Cruz Anthony

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Cruz Anthony
Annual Wage $45,685

Cruz Anthony

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Anthony
Annual Wage $32,916

Cruz Anthony B

State LA
Calendar Year 2017
Employer Southern University And A & M College
Job Title Police Officer
Name Cruz Anthony B
Annual Wage $1,740

Cruz Anthony

State NJ
Calendar Year 2015
Employer City Of Jersey
Name Cruz Anthony
Annual Wage $122,008

Cruz Anthony J

State NY
Calendar Year 2016
Employer Orange County Community College
Name Cruz Anthony J
Annual Wage $94,540

Cruz Anthony

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Caretaker
Name Cruz Anthony
Annual Wage $47,081

Dela Cruz Anthony

State NY
Calendar Year 2016
Employer Lindenhurst Ufsd
Name Dela Cruz Anthony
Annual Wage $55,509

Cruz Anthony

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Anthony
Annual Wage $19,801

Cruz Anthony

State NY
Calendar Year 2016
Employer Babylon Ufsd
Name Cruz Anthony
Annual Wage $6,427

Cruz Anthony J

State NY
Calendar Year 2015
Employer Westchester Community College
Name Cruz Anthony J
Annual Wage $29,873

Cruz Anthony

State NY
Calendar Year 2015
Employer Suffolk County
Name Cruz Anthony
Annual Wage $2,219

Cruz Anthony

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title General Maintainer
Name Cruz Anthony
Annual Wage $50,665

Cruz Anthony

State NY
Calendar Year 2015
Employer P.s. 203 - Queens
Job Title Annual Educational Para
Name Cruz Anthony
Annual Wage $22,818

Cruz Anthony J

State NY
Calendar Year 2015
Employer Orange County Community College
Name Cruz Anthony J
Annual Wage $67,065

Cruz Anthony

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Cruz Anthony
Annual Wage $35,748

Dela Cruz Anthony

State NY
Calendar Year 2015
Employer Lindenhurst Ufsd
Name Dela Cruz Anthony
Annual Wage $55,248

Cruz Anthony B

State LA
Calendar Year 2018
Employer Southern University And A & M College
Job Title Special Hire Employees
Name Cruz Anthony B
Annual Wage $2,415

Cruz Anthony G

State NY
Calendar Year 2015
Employer Hunter College Hourly
Job Title College Asst
Name Cruz Anthony G
Annual Wage $1,217

Cruz Anthony H

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Anthony H
Annual Wage $460

Cruz Anthony

State NY
Calendar Year 2015
Employer Babylon Ufsd
Name Cruz Anthony
Annual Wage $9,785

Cruz Anthony

State NJ
Calendar Year 2018
Employer Passaic Valley Sewerage Comm
Name Cruz Anthony
Annual Wage $76,602

Cruz Anthony

State NJ
Calendar Year 2018
Employer Bloomfield Township
Name Cruz Anthony
Annual Wage $124,564

Cruz Anthony

State NJ
Calendar Year 2017
Employer Passaic Valley Sewerage Comm
Name Cruz Anthony
Annual Wage $74,809

Cruz Anthony

State NJ
Calendar Year 2017
Employer Bloomfield Township
Name Cruz Anthony
Annual Wage $123,342

Cruz Anthony

State NJ
Calendar Year 2016
Employer Township Of Bloomfield
Job Title Police Officer
Name Cruz Anthony
Annual Wage $61,921

Cruz Anthony

State NJ
Calendar Year 2016
Employer City Of Jersey
Job Title Pk Attd
Name Cruz Anthony
Annual Wage $31,577

Cruz Anthony

State NJ
Calendar Year 2016
Employer City Of Jersey
Job Title Mun Dpt Head
Name Cruz Anthony
Annual Wage $117,171

Cruz Anthony K

State NJ
Calendar Year 2016
Employer Borough Of Sayreville
Name Cruz Anthony K
Annual Wage $304

Cruz Anthony J

State NJ
Calendar Year 2015
Employer Town Of Harrison
Name Cruz Anthony J
Annual Wage $11,250

Cruz Anthony

State NJ
Calendar Year 2015
Employer City Of Jersey
Name Cruz Anthony
Annual Wage $28,728

Cruz Anthony

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Anthony
Annual Wage $9,681

Cruz Anthony

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Law Enforcement Sergeant
Name Cruz Anthony
Annual Wage $83,096

Anthony R Cruz

Name Anthony R Cruz
Address 8035 E 4th Ave Mesa AZ 85208 -1419
Mobile Phone 480-232-4284
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony J Cruz

Name Anthony J Cruz
Address 19510 Cemetary Rd Virden IL 62690 -4532
Phone Number 217-965-9726
Email [email protected]
Gender Male
Date Of Birth 1971-04-03
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Anthony P Cruz

Name Anthony P Cruz
Address 2796 Eleanor St Portage IN 46368-3646 -3646
Phone Number 219-730-3733
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony P Cruz

Name Anthony P Cruz
Address 3505 Shakespeare Dr Troy MI 48084 -1493
Phone Number 248-816-0565
Mobile Phone 248-425-4865
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony F Cruz

Name Anthony F Cruz
Address 1726 Tarleton Way Crofton MD 21114 -2504
Phone Number 410-451-0490
Email [email protected]
Gender Male
Date Of Birth 1955-10-06
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Cruz

Name Anthony Cruz
Address 704 E Edward St Garden City KS 67846 -4512
Phone Number 620-276-2243
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony T Cruz

Name Anthony T Cruz
Address 13162 W Mulberry Dr Litchfield Park AZ 85340 -5903
Phone Number 623-547-1987
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony H Cruz

Name Anthony H Cruz
Address 1988 E 116th Ave Denver CO 80233 -2298
Phone Number 720-470-5005
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Cruz

Name Anthony Cruz
Address 908 Woodleaf Way Tampa FL 33613 -1025
Phone Number 813-264-4669
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony Cruz

Name Anthony Cruz
Address 257 Tilford M Deerfield Beach FL 33442 -2167
Phone Number 954-725-1430
Gender Male
Date Of Birth 1953-12-05
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

CRUZ, ANTHONY DALE

Name CRUZ, ANTHONY DALE
Amount 800.00
To KPMG LLP
Year 2010
Transaction Type 15
Filing ID 29992552103
Application Date 2009-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY DALE MR

Name CRUZ, ANTHONY DALE MR
Amount 800.00
To KPMG LLP
Year 2008
Transaction Type 15
Filing ID 28990822383
Application Date 2008-03-25
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY DALE

Name CRUZ, ANTHONY DALE
Amount 400.00
To KPMG LLP
Year 2012
Transaction Type 15
Filing ID 11931215005
Application Date 2011-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY DALE

Name CRUZ, ANTHONY DALE
Amount 400.00
To KPMG LLP
Year 2010
Transaction Type 15
Filing ID 10930488280
Application Date 2010-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY D MR

Name CRUZ, ANTHONY D MR
Amount 400.00
To KPMG LLP
Year 2008
Transaction Type 15
Filing ID 27990413907
Application Date 2007-04-02
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY D MR

Name CRUZ, ANTHONY D MR
Amount 400.00
To KPMG LLP
Year 2006
Transaction Type 15
Filing ID 25970865680
Application Date 2005-03-02
Contributor Occupation PARTNER
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP

CRUZ, ANTHONY D MR

Name CRUZ, ANTHONY D MR
Amount 400.00
To KPMG LLP
Year 2006
Transaction Type 15
Filing ID 26960207327
Application Date 2006-04-29
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address Parque de Bucare II A-4 Taina Str GUAYNABO PR

CRUZ, ANTHONY DALE

Name CRUZ, ANTHONY DALE
Amount 400.00
To KPMG LLP
Year 2012
Transaction Type 15
Filing ID 12951463967
Application Date 2012-03-30
Contributor Occupation PARTNER
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address La Villa de Torrimar 460 Rey Luis St GUAYNABO PR

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991564373
Application Date 2008-06-09
Contributor Occupation Physician
Contributor Employer Henry Ford Health
Organization Name Henry Ford Health System
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Trowbridge St DETROIT MI

CRUZ, ANTHONY D MR

Name CRUZ, ANTHONY D MR
Amount 234.00
To KPMG LLP
Year 2004
Transaction Type 15
Filing ID 24991052900
Application Date 2004-02-27
Contributor Occupation PARTNER
Contributor Employer KPMG-SOUTHEAST
Contributor Gender M
Committee Name KPMG LLP

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-03-21
Contributor Employer LETTER SENT REQUESTING INFORMATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 26 TERRY DR DARTMOUTH MA

CRUZ, ANTHONY A

Name CRUZ, ANTHONY A
Amount 150.00
To MONTIGNY, MARK C
Year 2010
Application Date 2009-12-02
Recipient Party D
Recipient State MA
Seat state:upper
Address 26 TERRY DR DARTMOUTH MA

CRUZ, ANTHONY A

Name CRUZ, ANTHONY A
Amount 100.00
To CABRAL, ANTONIO D
Year 2010
Application Date 2009-06-19
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR SOUTH DARTMOUTH MA

CRUZ, ANTHONY A

Name CRUZ, ANTHONY A
Amount 100.00
To TAVARES JR, ROBERT
Year 2010
Application Date 2010-08-30
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR SOUTH DARTMOUTH MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CABRAL, ANTONIO F D
Year 20008
Application Date 2008-03-20
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR S DARTMOUTH MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CABRAL, ANTONIO F D
Year 20008
Application Date 2007-05-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 342 HATHAWAY BLVD APT 13 NEW BEDFORD MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CRUZ, TIM
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State KS
Seat state:office
Address 114 JEREMY LANE HOLCOMB KS

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CABRAL, ANTONIO F D
Year 2006
Application Date 2005-03-22
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR DARTMOUTH MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CABRAL, ANTONIO F D
Year 2006
Application Date 2006-04-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR N DARTMOUTH MA

CRUZ, ANTHONY A

Name CRUZ, ANTHONY A
Amount 100.00
To CABRAL, ANTONIO D
Year 2010
Application Date 2010-06-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR SOUTH DARTMOUTH MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 100.00
To CABRAL, ANTONIO F D
Year 2004
Application Date 2003-05-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR N DARTMOUTH MA

CRUZ, ANTHONY

Name CRUZ, ANTHONY
Amount 50.00
To CABRAL, ANTONIO F D
Year 2006
Application Date 2006-11-12
Recipient Party D
Recipient State MA
Seat state:lower
Address 26 TERRY DR N DARTMOUTH MA

ANTHONY L CONTRERAS & LORENA AMANDA CRUZ

Name ANTHONY L CONTRERAS & LORENA AMANDA CRUZ
Address 2250 White Rock Lane Little Elm TX
Value 32234
Landvalue 32234
Buildingvalue 152605
Landarea 7,693 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY A CRUZ JR & ELAINE CRUZ

Name ANTHONY A CRUZ JR & ELAINE CRUZ
Address 6911 Coolridge Drive Temple Hills MD 20748
Value 102300
Landvalue 102300
Buildingvalue 104900
Airconditioning yes

ANTHONY V. CRUZ

Name ANTHONY V. CRUZ
Address 92 TOMPKINS AVENUE, NY 11206
Value 275000
Full Value 275000
Block 1747
Lot 131
Stories 3

CRUZ ANTHONY M & CARINA S

Name CRUZ ANTHONY M & CARINA S
Physical Address 505 EASY ST, FORT WALTON BEACH, FL 32547
Owner Address 505 EASY ST, FT WALTON BCH, FL 32547
Sale Price 155000
Sale Year 2013
Ass Value Homestead 104443
Just Value Homestead 104443
County Okaloosa
Year Built 1994
Area 1607
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 505 EASY ST, FORT WALTON BEACH, FL 32547
Price 155000

CRUZ ANTHONY L

Name CRUZ ANTHONY L
Physical Address 3308 W ELLICOTT ST, TAMPA, FL 33614
Owner Address 3308 W ELLICOTT ST, TAMPA, FL 33614
Ass Value Homestead 72227
Just Value Homestead 81767
County Hillsborough
Year Built 1960
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3308 W ELLICOTT ST, TAMPA, FL 33614

CRUZ ANTHONY JR

Name CRUZ ANTHONY JR
Physical Address 908 WOODLEAF WY, TAMPA, FL 33613
Owner Address 908 WOODLEAF WAY, TAMPA, FL 33613
Ass Value Homestead 98565
Just Value Homestead 106482
County Hillsborough
Year Built 1980
Area 2060
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 908 WOODLEAF WY, TAMPA, FL 33613

CRUZ ANTHONY JR

Name CRUZ ANTHONY JR
Physical Address 03424 W BRAZILNUT RD, BEVERLY HILLS, FL 34464
County Citrus
Land Code Vacant Residential
Address 03424 W BRAZILNUT RD, BEVERLY HILLS, FL 34464

ANTHONY C CRUZ & CLARA M CRUZ

Name ANTHONY C CRUZ & CLARA M CRUZ
Address 9120 65th Street Pinellas Park FL 33782
Value 84527
Landvalue 12701
Type Residential
Price 19500

CRUZ ANTHONY J JR

Name CRUZ ANTHONY J JR
Physical Address 5005 TARI STREAM WAY, BRANDON, FL 33511
Owner Address 1012 TUSCANNY ST, BRANDON, FL 33511
County Hillsborough
Year Built 2006
Area 3881
Land Code Single Family
Address 5005 TARI STREAM WAY, BRANDON, FL 33511

CRUZ ANTHONY F

Name CRUZ ANTHONY F
Physical Address 5122 NORTHRIDGE RD 309, SARASOTA, FL 34238
Owner Address 126 N HILL RD, COLONIA, NJ 07067
County Sarasota
Year Built 1999
Area 1178
Land Code Condominiums
Address 5122 NORTHRIDGE RD 309, SARASOTA, FL 34238

CRUZ ANTHONY D

Name CRUZ ANTHONY D
Physical Address 13020 EARLY RUN LN, RIVERVIEW, FL 33578
Owner Address 11620 ASHTON FIELD AVE, RIVERVIEW, FL 33579
County Hillsborough
Year Built 2002
Area 1816
Land Code Single Family
Address 13020 EARLY RUN LN, RIVERVIEW, FL 33578

CRUZ ANTHONY A & BARBARA A

Name CRUZ ANTHONY A & BARBARA A
Physical Address 8112 LI FAIR DR, PENSACOLA, FL 32506
Owner Address 8112 LI FAIR DR, PENSACOLA, FL 32506
Ass Value Homestead 102944
Just Value Homestead 109424
County Escambia
Year Built 1985
Area 2245
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8112 LI FAIR DR, PENSACOLA, FL 32506

CRUZ ANTHONY A

Name CRUZ ANTHONY A
Physical Address 12451 BUFFING RD, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12451 BUFFING RD, PORT CHARLOTTE, FL 33981

CRUZ ANTHONY

Name CRUZ ANTHONY
Physical Address 1230 RUSHGROVE CR, SEFFNER, FL 33584
Owner Address 1230 RUSHGROVE CIR, DOVER, FL 33527
County Hillsborough
Year Built 2011
Area 2677
Land Code Single Family
Address 1230 RUSHGROVE CR, SEFFNER, FL 33584

CRUZ ANTHONY

Name CRUZ ANTHONY
Physical Address 20049 NOB OAK AVE, TAMPA, FL 33647
Owner Address 20049 NOB OAK AVE, TAMPA, FL 33647
County Hillsborough
Year Built 2004
Area 3204
Land Code Single Family
Address 20049 NOB OAK AVE, TAMPA, FL 33647

CRUZ ANTHONY J JR

Name CRUZ ANTHONY J JR
Physical Address 1012 TUSCANNY ST, BRANDON, FL 33511
Owner Address 1012 TUSCANNY ST, BRANDON, FL 33511
Ass Value Homestead 140634
Just Value Homestead 143393
County Hillsborough
Year Built 1998
Area 2835
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1012 TUSCANNY ST, BRANDON, FL 33511

CRUZ ANTHONY

Name CRUZ ANTHONY
Physical Address 307 LEMANS DR, SEBRING, FL 33872
Owner Address 301 LEMANS DR, SEBRING, FL 33872
Sale Price 6000
Sale Year 2012
County Highlands
Land Code Vacant Residential
Address 307 LEMANS DR, SEBRING, FL 33872
Price 6000

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 5609 Tower Hill Circle Alexandria VA
Value 247000
Landvalue 247000
Buildingvalue 466930
Landarea 4,677 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 17 Franklin Street Milford MA 01757
Value 105100
Landvalue 105100
Buildingvalue 100900
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 429 Hillside Drive Mountville PA 17554
Value 44100
Landvalue 44100

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 209-74 45th Road Queens NY 11361
Value 361000
Landvalue 9212

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 5502 Deer Timbers Trail Humble TX 77346
Value 15222
Landvalue 15222
Buildingvalue 93315

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 4488 Thomas Road Phoenix AZ 85018
Value 22000
Landvalue 22000

ANTHONY D AND NANETTE CRUZ

Name ANTHONY D AND NANETTE CRUZ
Address 13020 Early Run Lane Riverview FL 33578
Value 18883
Landvalue 18883
Usage Single Family Residential

ANTHONY DE LA CRUZ

Name ANTHONY DE LA CRUZ
Address 3123 Dellwood Drive Parma OH 44134
Value 25200
Usage Single Family Dwelling

ANTHONY DE LA CRUZ & LINDA DE LA CRUZ

Name ANTHONY DE LA CRUZ & LINDA DE LA CRUZ
Address 401 Layne Boulevard Hallandale FL 33009
Value 569860
Landvalue 569860
Buildingvalue 168800

ANTHONY GAYATRINATH MANU CRUZ

Name ANTHONY GAYATRINATH MANU CRUZ
Address 643 E Annsbury Street Philadelphia PA 19120
Value 7212
Landvalue 7212
Buildingvalue 72088
Landarea 1,109.51 square feet
Type Sale deferred for closer review by Evaluation staff
Price 83000

ANTHONY J CRUZ

Name ANTHONY J CRUZ
Address 4148 Marshall Avenue Gilbert AZ 85297
Value 28800
Landvalue 28800

ANTHONY J CRUZ & Z CRUZ

Name ANTHONY J CRUZ & Z CRUZ
Address 13388 Rushing Water Way Gaithersburg MD 20879
Value 150000
Landvalue 150000
Airconditioning yes

ANTHONY J JR AND TRUDY A CRUZ

Name ANTHONY J JR AND TRUDY A CRUZ
Address 1012 Tuscanny Street Brandon FL 33511
Value 45792
Landvalue 45792
Usage Single Family Residential

ANTHONY J JR AND TRUDY A CRUZ

Name ANTHONY J JR AND TRUDY A CRUZ
Address 5005 Tari Stream Way Brandon FL 33511
Value 52831
Landvalue 52831
Usage Single Family Residential

ANTHONY JR AND LISA M CRUZ

Name ANTHONY JR AND LISA M CRUZ
Address 908 Woodleaf Way Tampa FL 33613
Value 26880
Landvalue 26880
Usage Single Family Residential

ANTHONY CRUZ

Name ANTHONY CRUZ
Address 1230 Rushgrove Creek Seffner FL 33584
Value 31710
Landvalue 31710
Usage Single Family Residential

ANTHONY LOPEZ & SUZETTE CRUZ

Name ANTHONY LOPEZ & SUZETTE CRUZ
Physical Address 14536 SW 161 PL, Unincorporated County, FL 33196
Owner Address 14536 SW 161 PL, MIAMI, FL 33196
Ass Value Homestead 153256
Just Value Homestead 153256
County Miami Dade
Year Built 2000
Area 1771
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14536 SW 161 PL, Unincorporated County, FL 33196

Anthony Cruz

Name Anthony Cruz
Doc Id 08026983
City Port Deposit MD
Designation us-only
Country US

Anthony Cruz

Name Anthony Cruz
Doc Id 08060910
City Port Deposit MD
Designation us-only
Country US

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Democrat Voter
State AZ
Phone Number 916-206-0624
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Democrat Voter
State CT
Address 28 TOWNLY ST, HARTFORD, CT 06105
Phone Number 860-995-6574
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Independent Voter
State CT
Address 83 DAVIS DR, BRISTOL, CT 06010
Phone Number 860-268-2846
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Independent Voter
State FL
Address 169 JOHN KING RD, CRESTVIEW, FL 32539
Phone Number 850-689-3638
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Independent Voter
State CO
Address 1100 BETHEL AVE, COLORADO SPRINGS, CO 80915
Phone Number 719-597-5896
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Voter
State FL
Address 7950 GOLDEN POND CT, KISSIMMEE, FL 34747
Phone Number 407-414-8446
Email Address [email protected]

ANTHONY CRUZ

Name ANTHONY CRUZ
Type Independent Voter
State CT
Address 12 KEREMA AVE, MILFORD, CT 06460
Phone Number 203-249-4007
Email Address [email protected]

anthony t cruz

Name anthony t cruz
Visit Date 4/13/10 8:30
Appointment Number U63882
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/7/2011 14:30
Appt End 12/7/2011 23:59
Total People 772
Last Entry Date 12/5/2011 8:16
Meeting Location WH
Caller DABASH
Description Guests will begin arriving at 1:30 PM.
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U71491
Type Of Access VA
Appt Made 1/15/10 12:13
Appt Start 1/16/10 10:00
Appt End 1/16/10 23:59
Total People 128
Last Entry Date 1/15/10 12:13
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U69056
Type Of Access VA
Appt Made 1/7/10 8:25
Appt Start 1/16/10 15:30
Appt End 1/16/10 23:59
Total People 6
Last Entry Date 1/7/10 8:25
Meeting Location OEOB
Caller MICHAEL
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U64506
Type Of Access VA
Appt Made 12/12/09 13:59
Appt Start 12/27/09 15:30
Appt End 12/27/09 23:59
Total People 6
Last Entry Date 12/12/09 13:59
Meeting Location OEOB
Caller MICHAEL
Description WW TOUR
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 71509

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U67249
Type Of Access VA
Appt Made 12/22/09 9:41
Appt Start 12/22/09 10:00
Appt End 12/22/09 23:59
Total People 5
Last Entry Date 12/22/09 9:41
Meeting Location OEOB
Caller MICHAEL
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 74519

ANTHONY T CRUZ

Name ANTHONY T CRUZ
Visit Date 4/13/10 8:30
Appointment Number U61666
Type Of Access VA
Appt Made 12/7/09 18:37
Appt Start 12/8/09 16:00
Appt End 12/8/09 23:59
Total People 702
Last Entry Date 12/7/09 18:37
Meeting Location WH
Caller CLARE
Description WHO/EOP HOLIDAY RECEPTION GUESTS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:00
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:00
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY P CRUZ

Name ANTHONY P CRUZ
Visit Date 4/13/10 8:30
Appointment Number U50404
Type Of Access VA
Appt Made 10/26/09 16:59
Appt Start 10/31/09 19:00
Appt End 10/31/09 23:59
Total People 564
Last Entry Date 10/26/09 16:59
Meeting Location WH
Caller CLARE
Description GUESTS FOR THE HALLOWEEN RECEPTION ON 10
Release Date 01/29/2010 08:00:00 AM +0000

ANTHONY T CRUZ

Name ANTHONY T CRUZ
Visit Date 4/13/10 8:30
Appointment Number U19991
Type Of Access VA
Appt Made 6/28/10 17:21
Appt Start 6/29/10 10:00
Appt End 6/29/10 23:59
Total People 294
Last Entry Date 6/28/10 17:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U18367
Type Of Access VA
Appt Made 6/25/10 18:44
Appt Start 6/26/10 10:30
Appt End 6/26/10 23:59
Total People 361
Last Entry Date 6/25/10 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY T CRUZ

Name ANTHONY T CRUZ
Visit Date 4/13/10 8:30
Appt Start 12/5/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U98295
Type Of Access VA
Appt Made 4/19/10 18:54
Appt Start 4/21/10 14:30
Appt End 4/21/10 23:59
Total People 354
Last Entry Date 4/19/10 18:53
Meeting Location WH
Caller CLARE
Description GUESTS AT OLYMPIC ATHLETE EVENT
Release Date 07/30/2010 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U53858
Type Of Access VA
Appt Made 10/27/10 9:25
Appt Start 10/29/10 16:15
Appt End 10/29/10 23:59
Total People 408
Last Entry Date 10/27/10 9:25
Meeting Location OEOB
Caller ABIGAIL
Description EEOB TRICK OR TREATING EVENT- LIST #1/
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U68560
Type Of Access VA
Appt Made 12/14/10 19:07
Appt Start 12/20/10 11:00
Appt End 12/20/10 23:59
Total People 373
Last Entry Date 12/14/10 19:07
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U68438
Type Of Access VA
Appt Made 12/14/10 16:48
Appt Start 12/18/10 12:00
Appt End 12/18/10 23:59
Total People 325
Last Entry Date 12/14/10 16:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY C CRUZ

Name ANTHONY C CRUZ
Visit Date 4/13/10 8:30
Appointment Number U76625
Type Of Access VA
Appt Made 1/26/2011 14:40
Appt Start 1/29/2011 9:00
Appt End 1/29/2011 23:59
Total People 312
Last Entry Date 1/26/2011 14:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appt Start 6/11/2011
Meeting Location VPR
Description Staff BBQ
Release Date 09/30/2011 07:00:00 AM +0000

ANthoNY R Cruz

Name ANthoNY R Cruz
Visit Date 4/13/10 8:30
Appointment Number U24804
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/19/2011 13:00
Appt End 7/19/2011 23:59
Total People 328
Last Entry Date 7/8/2011 9:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U39413
Type Of Access VA
Appt Made 9/6/2011 0:00
Appt Start 9/7/2011 16:00
Appt End 9/7/2011 23:59
Total People 151
Last Entry Date 9/6/2011 11:07
Meeting Location WH
Caller CLAUDIA
Description Event takes place in Rose Garden. Rain site i
Release Date 12/30/2011 08:00:00 AM +0000

anthony c cruz

Name anthony c cruz
Visit Date 4/13/10 8:30
Appointment Number U38730
Type Of Access VA
Appt Made 9/1/2011 0:00
Appt Start 9/29/2011 19:30
Appt End 9/29/2011 23:59
Total People 6
Last Entry Date 9/1/2011 11:41
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Anthony T Cruz

Name Anthony T Cruz
Visit Date 4/13/10 8:30
Appointment Number U53069
Type Of Access VA
Appt Made 10/26/11 0:00
Appt Start 10/29/11 17:15
Appt End 10/29/11 23:59
Total People 323
Last Entry Date 10/26/11 19:17
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Anthony T Cruz

Name Anthony T Cruz
Visit Date 4/13/10 8:30
Appointment Number U64327
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 14:30
Appt End 12/21/2011 23:59
Total People 251
Last Entry Date 12/6/2011 8:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY T CRUZ

Name ANTHONY T CRUZ
Visit Date 4/13/10 8:30
Appointment Number U59582
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/3/2011 20:00
Appt End 12/3/2011 23:59
Total People 256
Last Entry Date 11/17/2011 8:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number U59551
Type Of Access VA
Appt Made 11/18/10 12:42
Appt Start 12/7/10 15:00
Appt End 12/7/10 23:59
Total People 700
Last Entry Date 11/18/10 12:42
Meeting Location WH
Caller CLARE
Description WHO EOP 1 RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/8/09 10:32
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/8/09 10:32
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY CRUZ

Name ANTHONY CRUZ
Car LEXUS IS 250
Year 2008
Address 916 HARRISON CIR, ALEXANDRIA, VA 22304-7301
Vin JTHBK262185060079
Phone 571-970-1272

ANTHONY CRUZ

Name ANTHONY CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 113 KARNES ST, KENEDY, TX 78119-3220
Vin 1D7HU18D65S124571
Phone 830-583-9174

ANTHONY CRUZ

Name ANTHONY CRUZ
Car PONTIAC SOLSTICE
Year 2007
Address 5010 Bending Trl, Killeen, TX 76542-3751
Vin 1G2MB35B47Y116020

ANTHONY CRUZ

Name ANTHONY CRUZ
Car FORD EDGE
Year 2007
Address 100 S Meyers Dr Apt 305, Lafayette, LA 70508-7169
Vin 2FMDK38C07BB24155

ANTHONY CRUZ

Name ANTHONY CRUZ
Car GMC YUKON XL
Year 2007
Address 637 N 167th Dr, Goodyear, AZ 85338-6222
Vin 1GKFK66807J280970

ANTHONY CRUZ

Name ANTHONY CRUZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2010 E Gore Rd, Erie, PA 16510-3894
Vin 1GNDT13S072115263

ANTHONY CRUZ

Name ANTHONY CRUZ
Car CADILLAC CTS
Year 2007
Address 6689 NW 70TH PL, PARKLAND, FL 33067-4727
Vin 1G6DM57T070112152

ANTHONY CRUZ

Name ANTHONY CRUZ
Car FORD F-150
Year 2007
Address 9339 Wind Dancer, San Antonio, TX 78251-4968
Vin 1FTRW12W37KC80444
Phone 210-267-2434

ANTHONY CRUZ

Name ANTHONY CRUZ
Car ACURA TL
Year 2007
Address 126 N Hill Rd, Colonia, NJ 07067-3603
Vin 19UUA75557A009942

ANTHONY CRUZ

Name ANTHONY CRUZ
Car VOLKSWAGEN GTI
Year 2007
Address 320 W Helms Rd, Houston, TX 77037-1512
Vin WVWEV71K47W274390
Phone

ANTHONY CRUZ

Name ANTHONY CRUZ
Car TOYOTA COROLLA
Year 2007
Address 7714 BALSAM CROSSING LN, CYPRESS, TX 77433-7582
Vin 1NXBR32E17Z797429
Phone 281-304-2573

ANTHONY CRUZ

Name ANTHONY CRUZ
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 45 WOODSIDE TER, WESTFIELD, MA 01085-1228
Vin 1GCGG25V871227810

ANTHONY VINC CRUZ

Name ANTHONY VINC CRUZ
Car TOYOTA CAMRY
Year 2007
Address 1445 Chablis Ct N, Orange Park, FL 32073-5209
Vin 4T1BE46K37U166506

ANTHONY CRUZ

Name ANTHONY CRUZ
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 3434 Stanley Ave, Fort Worth, TX 76110-3746
Vin 1FMEU33K97UA05608

ANTHONY CRUZ

Name ANTHONY CRUZ
Car HONDA ODYSSEY
Year 2007
Address 14595 SW 113th Ln, Miami, FL 33186-7065
Vin 5FNRL38427B136780

ANTHONY CRUZ

Name ANTHONY CRUZ
Car NISSAN SENTRA
Year 2007
Address 3833 N OAK STREET EXT APT 160, VALDOSTA, GA 31605-1181
Vin 3N1AB61E67L674925

Anthony Cruz

Name Anthony Cruz
Car LEXUS ES 350
Year 2007
Address 215 Capella Dr NW, Issaquah, WA 98027-3115
Vin JTHBJ46G672106371

ANTHONY CRUZ

Name ANTHONY CRUZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 12 Kerema Ave, Milford, CT 06460-5016
Vin 1GNET13H872300685
Phone 203-876-9579

ANTHONY CRUZ

Name ANTHONY CRUZ
Car LEXUS LS 460
Year 2007
Address 1091 Moores Walk Ln, Suwanee, GA 30024-4184
Vin JTHBL46F475022288
Phone 678-546-3551

ANTHONY CRUZ

Name ANTHONY CRUZ
Car INFINITI G37
Year 2008
Address 7601 SIERRA DR W, BOCA RATON, FL 33433-3321
Vin JNKCV64E98M103461
Phone 561-394-8879

ANTHONY CRUZ

Name ANTHONY CRUZ
Car TOYOTA TUNDRA
Year 2008
Address 5010 BENDING TRL APT 1534, KILLEEN, TX 76542-3751
Vin 5TFRV54198X049371
Phone 254-690-8352

ANTHONY CRUZ

Name ANTHONY CRUZ
Car HONDA ACCORD
Year 2008
Address 392 Bloomfield Ave, Bloomfield, NJ 07003-4836
Vin 1HGCP36768A075713

ANTHONY CRUZ

Name ANTHONY CRUZ
Car HONDA CIVIC
Year 2008
Address 16 Atlantic Ave, Ocean Grove, NJ 07756-1603
Vin 2HGFA16588H321910
Phone 732-869-1552

ANTHONY CRUZ

Name ANTHONY CRUZ
Car FORD EXPEDITION EL
Year 2008
Address 506 LILY DR APT 4, FORT WAINWRIGHT, AK 99703-1508
Vin 1FMFK20548LA08006

ANTHONY CRUZ

Name ANTHONY CRUZ
Car HONDA CIVIC
Year 2008
Address 1839 ODHAM DR, DELTONA, FL 32738-7707
Vin 1HGFA16898L061529

ANTHONY CRUZ

Name ANTHONY CRUZ
Car DODGE AVENGER
Year 2008
Address 2230 AUSTIN LN, GREENWOOD, MO 64034-9459
Vin 1B3LC46K08N184411

ANTHONY CRUZ

Name ANTHONY CRUZ
Car NISSAN XTERRA
Year 2008
Address 3123 DELLWOOD DR, PARMA, OH 44134-4213
Vin 5N1AN08W18C540851

Anthony Cruz

Name Anthony Cruz
Car SUBARU FORESTER
Year 2007
Address 1726 Tarleton Way, Crofton, MD 21114-2504
Vin JF1SG67697H730086

ANTHONY CRUZ

Name ANTHONY CRUZ
Car VOLKSWAGEN JETTA
Year 2007
Address 6006 NW 53RD ST, CORAL SPRINGS, FL 33067-2747
Vin 3VWEF71K57M119342

Anthony Cruz

Name Anthony Cruz
Domain theshootersmindset.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7101 Moseley St. Hollywood Florida 33024
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain wrestlingcustoms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain wwecustoms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

ANTHONY CRUZ

Name ANTHONY CRUZ
Domain manjingle.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 34 COACHMAN CRES KELLYVILLE NSW 2155
Registrant Country AUSTRALIA

ANTHONY CRUZ

Name ANTHONY CRUZ
Domain manarchives.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 34 COACHMAN CRES KELLYVILLE NSW 2155
Registrant Country AUSTRALIA

anthony cruz

Name anthony cruz
Domain belizeankings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2012-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1214 wizerd ave las vegas Nevada 89030
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain forgettingdawn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain starrbusinesssolutions.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 114 Jeremy Lane Holcomb KS 67851
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain dirtymoviemaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-14
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain usaautobodyandrepairhouston.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-26
Update Date 2013-03-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7005 Rampart St Houston TX 77081
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain belownormal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-11
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 323 Kopplow san antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain realmenrealleaders.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-20
Update Date 2013-11-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 114 Jeremy Lane Holcomb Kansas 67851
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain wrestletoys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain cruzcatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address A st. B-3|Toa Linda Toa Alta Puerto Rico 00953
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain redhawkbaseballacademy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 114 Jeremy Lane Holcomb KS 67851
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain lookprivileged.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain nowtoforever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain picturejo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain nytefoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain cruzpartyof9.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 11032 Berry Farm Rd Fountain CO 80817
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain thelastgod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain instantpinup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-11
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain spidertemple.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-20
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain girlsdoxxx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 323 kopplow San Antonio Texas 78221
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain souloftime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5725 Granger Street Corona New York 11368
Registrant Country UNITED STATES

Anthony Cruz

Name Anthony Cruz
Domain apptyrant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6689 NW 70th Place Parkland Florida 33067
Registrant Country UNITED STATES