Anthony David

We have found 261 public records related to Anthony David in 36 states . Ethnicity of all people found is Jewish. 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 13 business registration records connected with Anthony David in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Correction Officer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $42,538.


Anthony E David

Name / Names Anthony E David
Age 49
Birth Date 1975
Also Known As Tony David
Person 5609 Beverley Rd #4, Brooklyn, NY 11203
Phone Number 718-451-0954
Possible Relatives
Previous Address 741 Macdonough St #1A, Brooklyn, NY 11233
741 Macdonough St #3D, Brooklyn, NY 11233
Email [email protected]

Anthony Eugene David

Name / Names Anthony Eugene David
Age 50
Birth Date 1974
Also Known As David Anthony
Person 115 330th St #1711, Federal Way, WA 98023
Phone Number 870-536-7508
Possible Relatives Erma David



Previous Address 1911 Campus Dr #357, Federal Way, WA 98023
2160 Riverwood Cir #B, Bossier City, LA 71111
1203 Utah St, Pine Bluff, AR 71601
Uss Camden Aoe, Fpo Seattle, WA 98799

Anthony David

Name / Names Anthony David
Age 52
Birth Date 1972
Also Known As David Anthony
Person 1008 Nelson Pl, Piscataway, NJ 08854
Phone Number 973-481-5846
Possible Relatives
Previous Address 583 Mount Prospect Ave #206, Newark, NJ 07104
583 Mount Prospect Ave, Newark, NJ 07104
751 Summer Ave #1D, Newark, NJ 07104
751 Summer Ave #2A, Newark, NJ 07104
583 Mount Prospect Ave #20, Newark, NJ 07104
83 Mount Prospect Ave #2, Newark, NJ 07104
548 Union Ave, Irvington, NJ 07111
247 Montclair Ave #247, Newark, NJ 07104
786 Parker St, Newark, NJ 07104
583 Mount Prospect Ave #207, Newark, NJ 07104
800 Parker St, Newark, NJ 07104
Email [email protected]

Anthony Davis David

Name / Names Anthony Davis David
Age 55
Birth Date 1969
Also Known As David Anthony Davis
Person 4000 Roundrock Dr, Killeen, TX 76549
Phone Number 254-554-7042
Possible Relatives



Frank P Davidsonjr



Previous Address 4405 Maggie Dr, Killeen, TX 76549
705 Bragg St, Wahiawa, HI 96786
690032 PO Box, Killeen, TX 76549
10092 PO Box, Killeen, TX 76547
52304 Lenape Ct #1, Fort Hood, TX 76544
36 Idlewild Spur, Oak Grove, KY 42262
5001 Rockdale Dr #9, Killeen, TX 76542
52304-1 Lenape Ct, Fort Hood, TX 76544
32 Tiera, Fort Rucker, AL 36362
226 Jim Thorpe Dr, Clarksville, TN 37042
212 Jim Thorpe Dr, Clarksville, TN 37042
643A PO Box, Alvin, TX 77512
99999 Military, Ki Sawyer, MI 49843
6925 Sullivan Ave, Colorado Springs, CO 80911
13188 PO Box, Fort Carson, CO 80913
6810 Bayou Dr, Hitchcock, TX 77563
17423 Fir Rd, Alvin, TX 77511
358 Stratofort, K I Sawyer Afb, MI 49843
553 Mobile Est, Gwinn, MI 49841
Email [email protected]

Anthony W David

Name / Names Anthony W David
Age 56
Birth Date 1968
Also Known As A David
Person 9422 24th Ave #1, East Elmhurst, NY 11369
Phone Number 718-396-3983
Possible Relatives Candace T Browndavid





Charlene M David
Previous Address 94-22 24 Ave, East Elmhurst, NY 11369
94 22 24 Ave, East Elmhurst, NY 11369
4211 25th Pl, Lauderhill, FL 33313
10112 35th Ave, Corona, NY 11368
94 24, East Elmhurst, NY 11369
94 24 Ave, East Elmhurst, NY 11369
3220 100th St, Flushing, NY 11369
Email [email protected]

Anthony David

Name / Names Anthony David
Age 56
Birth Date 1968
Person 7624 18th St #405, Margate, FL 33063
Phone Number 954-701-7471
Possible Relatives







Previous Address 7624 18th St, Margate, FL 33063
7624 18th St #15, Margate, FL 33063
2376 87th Dr, Coral Springs, FL 33065
2671 92nd Ave, Coral Springs, FL 33065
6342 23rd St, Miramar, FL 33023
17645 76th St #76, Loxahatchee, FL 33470
180 78th Ave #206, Pembroke Pines, FL 33024
4960 Fishermans Dr #A, Coconut Creek, FL 33063
238 44th St #2, Oakland Park, FL 33334
7624 18th St #15405, Margate, FL 33063
2823 Adams St, Hollywood, FL 33020
1275 46th Ave #2604, Pompano Beach, FL 33069
238 Prospect Rd #3, Oakland Park, FL 33309
Email [email protected]
Associated Business Ajd Pool Repair Inc Davids Computer Amusements, Inc Ajd Pool Repair, Inc

Anthony House David

Name / Names Anthony House David
Age 57
Birth Date 1967
Also Known As David A House
Person 34 Ferncrest Dr, Little Rock, AR 72223
Phone Number 501-821-2163
Possible Relatives






Previous Address 9008 Herndon Rd, Little Rock, AR 72204
4 Bay Meadow Ct, Little Rock, AR 72209
Bay Mdw, Little Rock, AR 72209
126 Casa Linda Dr, Fordyce, AR 71742
1912 Green Mountain Dr #101K, Little Rock, AR 72212
1912 Green Mountain Dr #D, Little Rock, AR 72212
3611 Stonehedge Dr, Little Rock, AR 72204
1823 Garfield Ct, Little Rock, AR 72204
3022 Dixion, Little Rock, AR 72206
Email [email protected]

Anthony Alan David

Name / Names Anthony Alan David
Age 57
Birth Date 1967
Person 1106 Palm Court Dr, Harlingen, TX 78552
Phone Number 956-428-0791
Possible Relatives


Previous Address 817 Arroyo Blvd, Rio Hondo, TX 78583
26124 Palm Court Dr, Harlingen, TX 78552
407 RR 3, Harlingen, TX 78552
407 RR 6, Harlingen, TX 78552
202 Beck St, Harlingen, TX 78550
2678 RR 6 GARNER Fld, Harlingen, TX 78552
407 PO Box, Harlingen, TX 78551
4506 PO Box, La Feria, TX 78559
Email [email protected]

Anthony G David

Name / Names Anthony G David
Age 59
Birth Date 1965
Also Known As Anthony J David
Person 1172 Old Plainville Rd, New Bedford, MA 02745
Phone Number 508-993-8044
Possible Relatives



Previous Address 831 Mount Pleasant St, New Bedford, MA 02745
833 Mount Pleasant St, New Bedford, MA 02745
957 Mount Pleasant St, New Bedford, MA 02745
307 Austin St #1, New Bedford, MA 02740
Mount Pleasant St, New Bedford, MA 02740
Virginia, Dorchester, MA 02125
9 Virginia St, Dorchester, MA 02125
10 Cleveland St, New Bedford, MA 02744
51 Ocean Ave, Fairhaven, MA 02719
Associated Business Cyclone Cleaning Service

Anthony Hood David

Name / Names Anthony Hood David
Age 60
Birth Date 1964
Also Known As David Anthony Hood
Person 172 Hillcrest Dr, Eminence, KY 40019
Phone Number 502-635-5671
Possible Relatives

Previous Address 1420 Homeview Dr, Louisville, KY 40215
2811 Celina Dr, Louisville, KY 40213
3327 Versailles Ln, Louisville, KY 40219
400 Pinecroft, Louisville, KY 40201
Email [email protected]

Anthony Diaz David

Name / Names Anthony Diaz David
Age 61
Birth Date 1963
Also Known As David A Diaz
Person 2871 75th Ave, Margate, FL 33063
Phone Number 954-575-2531
Possible Relatives





Sarah Ballesteros

Danielle Marie Cheesmandiaz
Previous Address 6193 Rock Island Rd #404, Tamarac, FL 33319
1730 Federal Hwy, Delray Beach, FL 33483
1730 Federal Hwy #161, Delray Beach, FL 33483
4701 13th Ave, Oakland Park, FL 33334
2871 75th Ter, Margate, FL 33063
14688 96th Ln, West Palm Beach, FL 33412
1836 26th Ave #2, Fort Lauderdale, FL 33305
1318 4th Ter, Pompano Beach, FL 33060
1460 80th Ave #105, Margate, FL 33063
4701 13th Ave, Fort Lauderdale, FL 33334
Email [email protected]
Associated Business Suncoast Management Services, Inc

Anthony Iii David

Name / Names Anthony Iii David
Age 61
Birth Date 1963
Also Known As David Anthony
Person 366 Military Hwy #B, Norfolk, VA 23502
Phone Number 757-628-4060
Possible Relatives



Charlene M David
Previous Address 366 Military Hwy #L, Norfolk, VA 23502
5660 Buckskin Pass Dr, Colorado Springs, CO 80917
2902 Airport Rd, Colorado Springs, CO 80910
2902 Airport Rd #131, Colorado Springs, CO 80910
1107 25th St #1, Billings, MT 59101
555 Lionstone Dr #H, Colorado Springs, CO 80916
710 6th St, Billings, MT 59101
70 Williams Rd, Gallatin Gateway, MT 59730
779 Florida St, Imperial Beach, CA 91932
Uss America Cv, Fpo New York, NY 09531

Anthony David

Name / Names Anthony David
Age 62
Birth Date 1962
Person 10960 122nd Ct, Miami, FL 33186
Phone Number 619-575-8510
Possible Relatives



Previous Address 8600 149th Ave #606, Miami, FL 33193
3158 Via Papeete, San Diego, CA 92154
910 11th St, Imperial Beach, CA 91932
1367 Switzerland Dr, San Diego, CA 92154

Anthony Pullig David

Name / Names Anthony Pullig David
Age 62
Birth Date 1962
Also Known As David A Pullig
Person 1441 Chateau Cir, Lake Charles, LA 70605
Phone Number 337-480-0314
Possible Relatives

G G Pullig
Susan George Pullig
Gabe Pullig
Previous Address 1813 Plantation Dr, Lake Charles, LA 70605
7219 Maple Walk Dr, Humble, TX 77346
1116 Lakeridge Ln #R12, Lake Charles, LA 70605
1515 9th St, Lake Charles, LA 70601
Email [email protected]

Anthony Wayne David

Name / Names Anthony Wayne David
Age 63
Birth Date 1961
Person 138 Dorset Ct, Castle Rock, CO 80108
Phone Number 720-283-0204
Possible Relatives






Previous Address 4580 Mineral Dr #1435, Littleton, CO 80128
1577 Briarwood Ave, Littleton, CO 80120
23 Village Dr, Littleton, CO 80123
11800 University Of North Fl Dr #2702, Jacksonville, FL 32224
10089 Telluride St, Littleton, CO 80125
14820 Wagontrail Dr, Aurora, CO 80015
999 18th St #700, Denver, CO 80202
109 Myrtle St #6, Fort Collins, CO 80524
15905 Radcliff Pl #B, Aurora, CO 80015
Email [email protected]

Anthony James David

Name / Names Anthony James David
Age 64
Birth Date 1960
Also Known As James Merlin David
Person 429 PO Box, Elton, LA 70532
Phone Number 337-584-2181
Possible Relatives





Previous Address 210 Lafleur Rd, Elton, LA 70532
429 Lafleur St, Elton, LA 70532
211 Lafleur Rd, Elton, LA 70532
309 Lafleur Rd, Elton, LA 70532
Clarks Lan Jing, Elton, LA 70532
587 PO Box, Elton, LA 70532
313 PO Box, Elton, LA 70532
811 PO Box, Kinder, LA 70648
Email [email protected]

Anthony Desilets David

Name / Names Anthony Desilets David
Age 67
Birth Date 1957
Also Known As David Anthony Desilets
Person 2402 Manorwood St, Sugar Land, TX 77478
Phone Number 281-240-1098
Possible Relatives
Disilets David
Previous Address 9290 Woodfair Dr #2203, Houston, TX 77036

Anthony John David

Name / Names Anthony John David
Age 69
Birth Date 1955
Person 14425 Roosevelt Ave, Flushing, NY 11354
Phone Number 718-445-9435
Possible Relatives




Previous Address 2138 75th St, Chicago, IL 60649
4800 Chicago Beach Dr, Chicago, IL 60615
14425 Roosevelt Ave #324, Flushing, NY 11354
104 Ross St #3O, Brooklyn, NY 11211
267 9th St #4L, Brooklyn, NY 11215
7622 Eastlake Ter #1, Chicago, IL 60626
5142 30th Ave, Woodside, NY 11377
2531 76th St, Flushing, NY 11370
4800 Chicago Ave, Chicago, IL 60651

Anthony Trosino David

Name / Names Anthony Trosino David
Age 75
Birth Date 1949
Also Known As Anthony David
Person 4628 Johnson St, Colfax, NC 27235
Phone Number 919-522-2538
Possible Relatives
Previous Address 618 Daughety Rd, Kinston, NC 28501
814 Airport Rd, Kinston, NC 28504
2306 Briarfield Rd, Kinston, NC 28501
3112 Elm Eugene St, Greensboro, NC 27406
5191 PO Box, Kinston, NC 28503
10799 Old #70, Cove City, NC 28523
10799 Old 70, Cove City, NC 28523
10799 Old Hy #70, Cove City, NC 28523
22 RR 1, Snow Hill, NC 28580
51914 PO Box, Kinston, NC 28503
1407 Railfence Dr, Kinston, NC 28504
51914 PO Box, Kinston, NC 28501

Anthony Richelieu David

Name / Names Anthony Richelieu David
Age 76
Birth Date 1948
Also Known As L Shute David
Person 606 Presa St #402, San Antonio, TX 78205
Phone Number 210-299-1020
Previous Address 606 Presa St, San Antonio, TX 78205
606 Presa St #411, San Antonio, TX 78205
606 Presa St #402, San Antonio, TX 78205
1020 Navarro St, San Antonio, TX 78205
326 Whitewood St #212, San Antonio, TX 78242
12429 PO Box, San Antonio, TX 78212
Email [email protected]

Anthony Bryan David

Name / Names Anthony Bryan David
Age 78
Birth Date 1946
Also Known As Anthony Bdavid
Person 14604 Big Ridge Rd, Biloxi, MS 39532
Phone Number 931-431-7417
Possible Relatives





Anthony W Ndavid
Kevin W Udavid
Anne Ndavid
Previous Address 5725 Ivanhoe Ct, Fayetteville, NC 28314
3356 Mallard Dr #M, Clarksville, TN 37042
4631 Duncastle Rd #3D, Fayetteville, NC 28314
222 Woodrow St #4, Fayetteville, NC 28303
1897 Madison St #J138, Clarksville, TN 37043
337 Willow Bend Cir, Leesville, LA 71446
4222 Woodrow #4, Fayetteville, NC 28303
1897 Madison St #D57, Clarksville, TN 37043
23 Cambridge Arms #E, Fayetteville, NC 28303

Anthony James David

Name / Names Anthony James David
Age 79
Birth Date 1945
Also Known As Anyhonthy David
Person 5561 Blood Rd, Metamora, MI 48455
Phone Number 248-814-9323
Possible Relatives


Anyhonthy David
Previous Address 757 Saginaw St, Lapeer, MI 48446
318 PO Box, Lake Orion, MI 48361
27 Willow Ct, Oakland, MI 48363
187 Dogwood Dr, Oakland, MI 48363
1536 13 Mile Rd #153, Royal Oak, MI 48073
5521 Blood Rd, Metamora, MI 48455
Associated Business Superior Brick Paving

Anthony N David

Name / Names Anthony N David
Age 89
Birth Date 1934
Person 372 Fletcher St, Tonawanda, NY 14150
Phone Number 716-634-7628
Possible Relatives

Previous Address 4295 Shimerville Rd, Clarence, NY 14031
44 Wheeler St #1, Tonawanda, NY 14150

Anthony W David

Name / Names Anthony W David
Age N/A
Person 1409 VERMONT AVE, LYNN HAVEN, FL 32444
Phone Number 850-271-5706

Anthony David

Name / Names Anthony David
Age N/A
Person 2708 HICKS RD, LORIDA, FL 33857

Anthony S David

Name / Names Anthony S David
Age N/A
Person 4134 SW 65TH AVE, FORT LAUDERDALE, FL 33314

Anthony David

Name / Names Anthony David
Age N/A
Person 6412 VOLTAIRE DR, ORLANDO, FL 32809

Anthony W David

Name / Names Anthony W David
Age N/A
Person 18 FALCON HILLS DR, LITTLETON, CO 80126

Anthony David

Name / Names Anthony David
Age N/A
Person PO BOX 29954, DENVER, CO 80229

Anthony David

Name / Names Anthony David
Age N/A
Person 3325 76th St, Flushing, NY 11372

Anthony W David

Name / Names Anthony W David
Age N/A
Person 3812 Ceylon Way, Aurora, CO 80013

Anthony Photographe David

Name / Names Anthony Photographe David
Age N/A
Person 1117 Josephine St, New Orleans, LA 70130

Anthony David

Name / Names Anthony David
Age N/A
Person 44 MARLAND RD, COLORADO SPRINGS, CO 80906
Phone Number 719-632-6241

Anthony David

Name / Names Anthony David
Age N/A
Person 1714 W GUADALUPE RD, GILBERT, AZ 85233
Phone Number 480-633-8700

Anthony David

Name / Names Anthony David
Age N/A
Person 916 CATALONIA AVE, CORAL GABLES, FL 33134

Anthony J David

Name / Names Anthony J David
Age N/A
Person 205 COMAN ST, ATHENS, AL 35611
Phone Number 256-233-8690

Anthony David

Name / Names Anthony David
Age N/A
Person 4200 COUNTY ROAD 170, HILLSBORO, AL 35643
Phone Number 256-974-0996

Anthony M David

Name / Names Anthony M David
Age N/A
Person 506 Lemon Dr, Arlington, TX 76018
Possible Relatives

Anthony E David

Name / Names Anthony E David
Age N/A
Person 2011 55th Ave #405, Lauderhill, FL 33313
Previous Address 551 42nd Ave #604, Plantation, FL 33317

Anthony T David

Name / Names Anthony T David
Age N/A
Also Known As A David
Person 371C New Bedford Ln #C, Jamesburg, NJ 08831
Phone Number 609-655-0150
Possible Relatives
Previous Address 371 New Bedford Ln #C, Monroe Township, NJ 08831
371 New Bedford Ln, Monroe Township, NJ 08831
371 New Bedford Ln #C, Jamesburg, NJ 08831
371 New Bedford Ln, Jamesburg, NJ 08831
106 Hessian Hill Dr, Pennington, NJ 08534

Anthony J David

Name / Names Anthony J David
Age N/A
Person 749 DUNLAP CIR, WINTER SPRINGS, FL 32708

Anthony C David

Name / Names Anthony C David
Age N/A
Person 3175 W 63RD AVE, DENVER, CO 80221
Phone Number 303-426-6140

Anthony David

Name / Names Anthony David
Age N/A
Person 2335 OLD MORRILTON HWY, CONWAY, AR 72032
Phone Number 501-329-2210

Anthony David

Name / Names Anthony David
Age N/A
Person 17735 AYRSHIRE BLVD, LAND O LAKES, FL 34638

Anthony David

Business Name Valley Smoke Shop
Person Name Anthony David
Position company contact
State IN
Address 211 E National Ave West Terre Haute IN 47885-1401
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 812-533-8064

Anthony David

Business Name Pathways Church
Person Name Anthony David
Position company contact
State TX
Address 521 W Southlake Blvd # 175 Southlake TX 76092-6175
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 817-251-5555
Email [email protected]
Number Of Employees 5
Website www.pathwaysuu.org

Anthony David

Business Name Overland Trading Shoe Co
Person Name Anthony David
Position company contact
State CO
Address 1 W Flatiron Cir Ste 2062 Broomfield CO 80021-8894
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 303-410-9334

Anthony David

Business Name Keyed Data Inc
Person Name Anthony David
Position company contact
State AZ
Address 6610 N. 47th Avenue # 8, GILBERT, 85299 AZ
Email [email protected]

Anthony David

Business Name Jason J McCloskey & ID Remodel
Person Name Anthony David
Position company contact
State FL
Address 749 Dunlap Cir Winter Springs FL 32708-3818
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-365-0637

Anthony David

Business Name Grind Coffee Shop
Person Name Anthony David
Position company contact
State MA
Address 831 Mount Pleasant St New Bedford MA 02745-4908
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-985-4994
Number Of Employees 5
Annual Revenue 190000

ANTHONY DAVID

Business Name DAVID ANTHONY
Person Name ANTHONY DAVID
Position company contact
State WY
Address BOX 364, SHOSHONI, 82649 WY
Phone Number
Email [email protected]

Anthony David

Business Name Cyclone Cleaning Svc
Person Name Anthony David
Position company contact
State MA
Address 833 Mount Pleasant St New Bedford MA 02745-4908
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 508-995-8816
Email [email protected]
Number Of Employees 4
Annual Revenue 925120

Anthony David

Business Name Cyclone Cleaning Svc
Person Name Anthony David
Position company contact
State MA
Address 1172 Old Plainville Rd New Bedford MA 02745-4923
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 508-995-8816
Email [email protected]
Number Of Employees 9
Annual Revenue 370800
Website www.cyclonecleaning.com

Anthony David

Business Name Anthony Davids Lawn & Landsca
Person Name Anthony David
Position company contact
State FL
Address 4424 Las Palmas Ave Spring Hill FL 34606-6945
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 352-592-4410

ANTHONY, DAVID

Business Name ATLANTA CONCOURS AUTO CARE, INC.
Person Name ANTHONY, DAVID
Position registered agent
State GA
Address 2399 RED BARN ROAD, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-31
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY DAVID

Business Name ANTHONY, DAVID
Person Name ANTHONY DAVID
Position company contact
State NY
Address 35 Clark Street C3, LONG ISLAND CITY, 11120 NY
SIC Code 7217
Phone Number
Email [email protected]

ANTHONY DAVID

Person Name ANTHONY DAVID
Filing Number 12591506
Position VP-SALES
State CO
Address 7852 SOUTH ELAT-SUITE 103, Littleton CO 80120

Grucza Anthony David

State FL
Calendar Year 2016
Employer University Of South Florida
Name Grucza Anthony David
Annual Wage $34,967

Moffett David Anthony

State DE
Calendar Year 2015
Employer Dhss/samh/del Psychiatric Ctr
Name Moffett David Anthony
Annual Wage $35,908

Sposato Anthony David

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Sposato Anthony David
Annual Wage $36,639

Testa Anthony David

State CT
Calendar Year 2018
Employer Department Of Correction
Name Testa Anthony David
Annual Wage $69,025

Marlak Anthony David

State CT
Calendar Year 2018
Employer Department Of Correction
Name Marlak Anthony David
Annual Wage $90,702

Sposato Anthony David

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Sposato Anthony David
Annual Wage $8,749

Sposato Anthony David

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title R E S E A R C H T E C H N I C I A N
Name Sposato Anthony David
Annual Wage $25,986

Testa Anthony David

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Testa Anthony David
Annual Wage $65,131

Marlak Anthony David

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Marlak Anthony David
Annual Wage $88,629

Testa Anthony David

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Testa Anthony David
Annual Wage $67,508

Marlak Anthony David

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Marlak Anthony David
Annual Wage $75,705

Testa Anthony David

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Testa Anthony David
Annual Wage $52,378

Marlak Anthony David

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Marlak Anthony David
Annual Wage $66,338

Hernandez David Anthony

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Electronics Spec Ii
Name Hernandez David Anthony
Annual Wage $62,734

Mckoy David Anthony

State DE
Calendar Year 2015
Employer Dot/maint&oper/canal Dist Tfo
Name Mckoy David Anthony
Annual Wage $1,124

Ferraro Anthony David

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Ferraro Anthony David
Annual Wage $40,932

Hernandez David Anthony

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Electronics Spec Ii
Name Hernandez David Anthony
Annual Wage $41,336

Ferraro Anthony David

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Ferraro Anthony David
Annual Wage $13,496

Martinez David Anthony

State CO
Calendar Year 2016
Employer Adams State College
Job Title Admin Assistant Ii
Name Martinez David Anthony
Annual Wage $31,068

Brunet Anthony David

State AR
Calendar Year 2016
Employer Lakeside School Dist(garland)
Name Brunet Anthony David
Annual Wage $86,089

Brunet Anthony David

State AR
Calendar Year 2015
Employer Lakeside School Dist(garland)
Name Brunet Anthony David
Annual Wage $85,221

Nicholson David Anthony

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Nicholson David Anthony
Annual Wage $93,505

Mares Anthony David

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Mares Anthony David
Annual Wage $47,248

Durazo Anthony David

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Meter Reader
Name Durazo Anthony David
Annual Wage $40,927

Mattox David Anthony

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Safety Svcs-Fire 1
Name Mattox David Anthony
Annual Wage $69,884

Mattox David Anthony

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Mattox David Anthony
Annual Wage $2,867

Morris David Anthony

State AL
Calendar Year 2018
Employer University of Alabama
Name Morris David Anthony
Annual Wage $41,655

Morris David Anthony

State AL
Calendar Year 2017
Employer University of Alabama
Name Morris David Anthony
Annual Wage $41,118

Martinez David Anthony

State CO
Calendar Year 2017
Employer Adams State University
Job Title Admin Assistant Ii
Name Martinez David Anthony
Annual Wage $31,068

Norman David Anthony

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Norman David Anthony
Annual Wage $48,048

Mckoy David Anthony

State DE
Calendar Year 2015
Employer Dot/maint&oper/north Distr Tfo
Name Mckoy David Anthony
Annual Wage $17,233

Mckoy David Anthony

State DE
Calendar Year 2016
Employer Dot/maint&oper/north Distr Tfo
Name Mckoy David Anthony
Annual Wage N/A

Drew David Anthony

State FL
Calendar Year 2016
Employer University Of Florida
Name Drew David Anthony
Annual Wage $100,033

Hunter David Anthony

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Hunter David Anthony
Annual Wage $27,213

Mangiafico Anthony David

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Mangiafico Anthony David
Annual Wage $289

Miranda David Anthony

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Miranda David Anthony
Annual Wage $43,094

Marti David Anthony

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Marti David Anthony
Annual Wage $43,521

Lewin Gregory David Anthony

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Lewin Gregory David Anthony
Annual Wage $8,479

Wilson David Anthony

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Wilson David Anthony
Annual Wage $40,010

Drew David Anthony

State FL
Calendar Year 2016
Employer Levy Co Bd Of Co Commissioners
Name Drew David Anthony
Annual Wage $44,338

David Anthony W

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name David Anthony W
Annual Wage $34,039

Hiserodt Anthony David

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Hiserodt Anthony David
Annual Wage $80,011

Martin David Anthony

State FL
Calendar Year 2016
Employer Central Charter School
Name Martin David Anthony
Annual Wage $24,708

Taylor David Anthony

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Taylor David Anthony
Annual Wage $18,931

Moffett David Anthony

State DE
Calendar Year 2016
Employer Dhss/samh/del Psychiatric Ctr
Name Moffett David Anthony
Annual Wage $27,845

Fletcher David Anthony

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Fletcher David Anthony
Annual Wage $56,208

Waldron David Anthony

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Waldron David Anthony
Annual Wage $48,798

Mangiafico Anthony David

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Mangiafico Anthony David
Annual Wage $8,817

Miranda David Anthony

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Miranda David Anthony
Annual Wage $33,439

Marti David Anthony

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Marti David Anthony
Annual Wage $24,084

David Anthony W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name David Anthony W
Annual Wage $36,250

Hiserodt Anthony David

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Hiserodt Anthony David
Annual Wage $83,867

Martin David Anthony

State FL
Calendar Year 2015
Employer Central Charter School
Name Martin David Anthony
Annual Wage $18,665

Taylor David Anthony

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Taylor David Anthony
Annual Wage $15,616

Fletcher David Anthony

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Fletcher David Anthony
Annual Wage $54,555

Moffett David Anthony

State DE
Calendar Year 2018
Employer Dhss/Samh/Del Psychiatric Ctr
Name Moffett David Anthony
Annual Wage $28,578

Moffett David Anthony

State DE
Calendar Year 2017
Employer Dhss/Samh/Del Psychiatric Ctr
Name Moffett David Anthony
Annual Wage $28,074

Webb David Anthony

State DE
Calendar Year 2017
Employer Dept Of Finance/Revenue
Name Webb David Anthony
Annual Wage $4,663

Hunter David Anthony

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Hunter David Anthony
Annual Wage $22,255

Morris David Anthony

State AL
Calendar Year 2016
Employer University Of Alabama
Name Morris David Anthony
Annual Wage $40,097

Anthony M David

Name Anthony M David
Address 2030 F St NW Washington DC 20006-4223 APT 111-4239
Phone Number 202-413-6567
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony David

Name Anthony David
Address 190 Carriage Circle Dr Pontiac MI 48342-3313 -3313
Phone Number 248-230-3619
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 501
Education Completed High School
Language English

Anthony R David

Name Anthony R David
Address 42407 Park Ridge Rd Novi MI 48375 -2660
Phone Number 248-374-5642
Mobile Phone 248-890-3986
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony J David

Name Anthony J David
Address 5561 Blood Rd Metamora MI 48455 -9338
Phone Number 248-628-0548
Email [email protected]
Gender Male
Date Of Birth 1941-09-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed College
Language English

Anthony David

Name Anthony David
Address 10406 White Hall Ct Fort Wayne IN 46845 -1642
Phone Number 260-755-0837
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony C David

Name Anthony C David
Address 3175 W 63rd Ave Denver CO 80221 -1963
Phone Number 303-898-5171
Telephone Number 303-918-3540
Mobile Phone 303-918-3540
Email [email protected]
Gender Male
Date Of Birth 1983-02-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Anthony F David

Name Anthony F David
Address 12092 Cowboys Ct Fishers IN 46037 -7002
Phone Number 317-773-8832
Gender Male
Date Of Birth 1940-04-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Anthony R David

Name Anthony R David
Address 9963 Niagara Dr Fishers IN 46037 -4305
Phone Number 317-849-8024
Email [email protected]
Gender Male
Date Of Birth 1972-04-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony D David

Name Anthony D David
Address 4811-A E Texas St Bossier City LA 71111 APT A-
Phone Number 318-762-1174
Gender Male
Date Of Birth 1968-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Anthony David

Name Anthony David
Address 807 N Polk St Rayne LA 70578 -6023
Phone Number 337-393-2932
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Anthony J David

Name Anthony J David
Address 5191 Merrifield Ct Spring Hill FL 34608 -2637
Phone Number 352-592-4410
Email [email protected]
Gender Male
Date Of Birth 1977-03-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony David

Name Anthony David
Address 264 Ne 172nd Ave Silver Springs FL 34488 -5331
Phone Number 352-625-5326
Gender Male
Date Of Birth 1948-06-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony J David

Name Anthony J David
Address 3806 Se 48th St Owatonna MN 55060 -6531
Phone Number 507-455-1466
Email [email protected]
Gender Male
Date Of Birth 1978-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony J David

Name Anthony J David
Address 1172 Old Plainville Rd New Bedford MA 02745 -4923
Phone Number 508-995-8069
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Anthony J David

Name Anthony J David
Address 6960 E Frontage Rd Hamlet IN 46532 -9533
Phone Number 574-867-1117
Email [email protected]
Gender Male
Date Of Birth 1991-09-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anthony D David

Name Anthony D David
Address 3642 Garrick Ave Warren MI 48091 -2312
Phone Number 586-438-4059
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anthony J David

Name Anthony J David
Address 6930 Juanita St Colorado Springs CO 80908 -3412
Phone Number 719-495-3901
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony W David

Name Anthony W David
Address 24742 E Crestridge Pl Aurora CO 80016 -4243
Phone Number 720-328-6161
Gender Male
Date Of Birth 1958-03-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony David

Name Anthony David
Address 2032 Spalding Forest Ct Ne Atlanta GA 30328 -5769
Phone Number 770-318-6759
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To PUBLIC HEALTH WARNING NO ON 64
Year 2004
Application Date 2004-10-06
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party I
Recipient State CA
Committee Name PUBLIC HEALTH WARNING NO ON 64

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325862
Application Date 2011-10-30
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 6305 SEA WINDS BLVD BILOXI MS

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020910355
Application Date 2010-03-05
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To Barney Frank (D)
Year 2010
Transaction Type 15
Filing ID 10992379509
Application Date 2010-10-29
Contributor Occupation cleaning services
Contributor Employer Cyclone Cleaning Services
Organization Name Cyclone Cleaning Services
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 1172 Old Plainville Rd NEW BEDFORD MA

DAVID, ANTHONY B MR

Name DAVID, ANTHONY B MR
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992770491
Application Date 2008-09-12
Contributor Occupation PROGR
Contributor Employer NEK ADVANCED SECURITIES GROUP
Organization Name Nek Advanced Securities Group
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 8902 Seaman Rd VANCLEAVE MS

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325862
Application Date 2011-12-15
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 6305 SEA WINDS BLVD BILOXI MS

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325862
Application Date 2011-11-15
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 6305 SEA WINDS BLVD BILOXI MS

DAVID, ANTHONY S

Name DAVID, ANTHONY S
Amount 500.00
To MARKELL, JACK
Year 20008
Application Date 2007-11-15
Recipient Party D
Recipient State DE
Seat state:governor
Address 2831 N PINEGROVE AVE CHICAGO IL

DAVID, ANTHONY MR

Name DAVID, ANTHONY MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26930117503
Application Date 2006-03-27
Contributor Occupation President
Contributor Employer Anthony David Hair Academy Inc.
Organization Name Anthony David Hair Academy
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5916 NW 38th St OKLAHOMA CITY OK

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 250.00
To Jim Kolbe (R)
Year 2004
Transaction Type 15
Filing ID 24961814891
Application Date 2004-06-29
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Kolbe for Congress
Seat federal:house

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 250.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-08-27
Contributor Occupation CLEANER
Contributor Employer CYCLONE CLEANING SERVICES
Recipient Party I
Recipient State MA
Seat state:governor
Address 1172 OLD PLAINVILLE RD NEW BEDFORD MA

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 250.00
To Barney Frank (D)
Year 2010
Transaction Type 15
Filing ID 29934261112
Application Date 2009-06-02
Contributor Occupation cleaner
Contributor Employer Cyclone Cleaners
Organization Name Cyclone Cleaners
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 833 Mount Pleasant St NEW BEDFORD MA

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 250.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24021130938
Application Date 2004-11-04
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 200.00
To QUINN, JOHN F
Year 2006
Application Date 2005-10-14
Contributor Occupation PRINCIPAL
Contributor Employer CYCLONE CLEANING SERVICES
Recipient Party D
Recipient State MA
Seat state:lower
Address 1172 OLD PLAINVILLE RD NEW BEDFORD MA

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 150.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-27
Contributor Occupation SCIENCE/TECHNOLOGY
Contributor Employer MITEL
Recipient Party I
Recipient State CO
Seat state:governor
Address 24742 E CRESTRIDGE PL AURORA CO

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount 100.00
To QUINN, JOHN F
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MA
Seat state:lower
Address 1172 OLD PLAINVILLE RD NEW BEDFORD MA

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount -500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 22y
Filing ID 12950557352
Application Date 2012-01-31
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president

DAVID, ANTHONY

Name DAVID, ANTHONY
Amount -1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 22y
Filing ID 12950329992
Application Date 2011-12-30
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president

DAVID ANTHONY

Name DAVID ANTHONY
Address 455 Sw 258th Street Newberry FL
Value 10000
Landvalue 10000
Buildingvalue 58800
Landarea 9,583 square feet
Type Residential Property
Price 73000

ANTHONY, DAVID

Name ANTHONY, DAVID
Physical Address 1219 W 3RD ST
Owner Address 1219 W 3RD ST
Sale Price 125000
Ass Value Homestead 43600
County union
Address 1219 W 3RD ST
Value 61100
Net Value 61100
Land Value 17500
Prior Year Net Value 61100
Transaction Date 2010-05-05
Property Class Residential
Deed Date 2010-04-20
Sale Assessment 61100
Year Constructed 1921
Price 125000

DAVID ANTHONY RODAK

Name DAVID ANTHONY RODAK
Physical Address 14333 SW 142 ST B-19, Unincorporated County, FL 33186
Owner Address 13226 SW 85 TER, MIAMI, FL 33183
County Miami Dade
Year Built 1984
Area 786
Land Code Light manufacturing, small equipment manufac
Address 14333 SW 142 ST B-19, Unincorporated County, FL 33186

DAVID ANTHONY LAWYER

Name DAVID ANTHONY LAWYER
Physical Address 2121 NW 86 TER, Unincorporated County, FL 33147
Owner Address 20111 NW 59 CT, MIAMI, FL 33015
Ass Value Homestead 30081
Just Value Homestead 47486
County Miami Dade
Year Built 1955
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2121 NW 86 TER, Unincorporated County, FL 33147

DAVID ANTHONY J

Name DAVID ANTHONY J
Physical Address 749 DUNLAP CIR, WINTER SPRINGS, FL 32708
Owner Address 749 DUNLAP CIR, WINTER SPRINGS, FL 32708
Ass Value Homestead 102717
Just Value Homestead 115536
County Seminole
Year Built 1982
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 749 DUNLAP CIR, WINTER SPRINGS, FL 32708

DAVID ANTHONY INS AGENCY INC

Name DAVID ANTHONY INS AGENCY INC
Physical Address 12331 TOWNE LAKE DR, FORT MYERS, FL 33913
Owner Address 12331 TOWNE LAKE DR #1, FORT MYERS, FL 33913
County Lee
Year Built 2006
Area 1431
Land Code Stores, one story
Address 12331 TOWNE LAKE DR, FORT MYERS, FL 33913

DAVID ANTHONY FAOUR

Name DAVID ANTHONY FAOUR
Physical Address 3470 E COAST AVE H1805, Miami, FL 33137
Owner Address 3470 E COAST AVE UNIT H1805, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 148211
Just Value Homestead 271500
County Miami Dade
Year Built 2007
Area 964
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3470 E COAST AVE H1805, Miami, FL 33137
Price 100

DAVID ANTHONY DELGADO ROJO

Name DAVID ANTHONY DELGADO ROJO
Physical Address 974 NE 30 AVE, Homestead, FL 33033
Owner Address 960 NE 29 TER, HOMESTEAD, FL
County Miami Dade
Year Built 2007
Area 1564
Land Code Condominiums
Address 974 NE 30 AVE, Homestead, FL 33033

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 18360 SE 58TH PL, OCKLAWAHA, FL 32179
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1992
Area 644
Land Code Mobile Homes
Address 18360 SE 58TH PL, OCKLAWAHA, FL 32179

DAVID ANTHONY

Name DAVID ANTHONY
Address 458 EAST 52 STREET, NY 11203
Value 507000
Full Value 507000
Block 4723
Lot 18
Stories 3

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 265 NE 171ST CT, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1960
Area 500
Land Code Mobile Homes
Address 265 NE 171ST CT, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 158 NE 172ND AVE, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1981
Area 588
Land Code Mobile Homes
Address 158 NE 172ND AVE, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address NO SITUS, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Land Code Vacant Residential
Address NO SITUS, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 242 NE 172ND AVE, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1970
Area 576
Land Code Mobile Homes
Address 242 NE 172ND AVE, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
Ass Value Homestead 64050
Just Value Homestead 66509
County Marion
Year Built 2002
Area 2108
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 241 NE 172ND AVE, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1978
Area 672
Land Code Mobile Homes
Address 241 NE 172ND AVE, SILVER SPRINGS, FL 34488

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 916 CATALONIA AVE, Coral Gables, FL 33134
Owner Address 916 CATALONIA AVE, CORAL GABLES, FL 33134
Ass Value Homestead 381443
Just Value Homestead 538164
County Miami Dade
Year Built 1951
Area 2337
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 916 CATALONIA AVE, Coral Gables, FL 33134

ANTHONY, DAVID

Name ANTHONY, DAVID
Physical Address 12243 HOLLYBUSH TER, BRADENTON, FL 34202
Owner Address 6762 64TH TER E, BRADENTON, FL 34203
County Manatee
Year Built 1997
Area 1237
Land Code Single Family
Address 12243 HOLLYBUSH TER, BRADENTON, FL 34202

DAVID ANTHONY

Name DAVID ANTHONY
Physical Address 282 NE 171ST CT, SILVER SPRINGS, FL 34488
Owner Address 264 NE 172ND AVE, SILVER SPRINGS, FL 34488
County Marion
Year Built 1963
Area 1012
Land Code Mobile Homes
Address 282 NE 171ST CT, SILVER SPRINGS, FL 34488

ANTHONY, DAVID

Name ANTHONY, DAVID
Physical Address 455 SW 258TH ST, NEWBERRY, FL
Owner Address 455 SW 258TH ST, NEWBERRY, FL 32669
Sale Price 73000
Sale Year 2012
County Alachua
Year Built 1984
Area 1190
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 455 SW 258TH ST, NEWBERRY, FL
Price 73000

DAVID ANTHONY DOUGLAS

Name DAVID ANTHONY DOUGLAS
Address 121-16 197 STREET, NY 11413
Value 357000
Full Value 357000
Block 12682
Lot 75
Stories 2

ANTHONY BREAUXJAMES BREAUX DAVID JR & BREAUX MELANIE DAVID

Name ANTHONY BREAUXJAMES BREAUX DAVID JR & BREAUX MELANIE DAVID
Address 4123 Manana Mountain Circle Austin TX 78669
Value 20200
Landvalue 20200
Buildingvalue 18133
Type Real

DAVID ANTHONY

Name DAVID ANTHONY
Address 217 Teel Drive Durham NC
Value 6683

DAVID ANTHONY

Name DAVID ANTHONY
Address 215 Teel Drive Durham NC
Value 6683

DAVID ANTHONY

Name DAVID ANTHONY
Address 1863 Steese Road Akron OH 44685
Value 2280
Landvalue 2590
Buildingvalue 2280
Landarea 20,473 square feet

DAVID ANTHONY

Name DAVID ANTHONY
Address 1748 Ridgebury Drive Hilliard OH 43026
Value 13500
Landvalue 13500
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

DAVID ANTHONY

Name DAVID ANTHONY
Address Teel Drive Durham NC
Value 6683

DAVID A/GWENDOLYN D ANTHONY

Name DAVID A/GWENDOLYN D ANTHONY
Address 7721 Palo Verde Drive Glendale AZ 85303
Value 16900
Landvalue 16900

DAVID A MEYER & CAROLE CATHERINE GEE & CO TRUSTEES & MEYER DAVID ANTHONY FOR

Name DAVID A MEYER & CAROLE CATHERINE GEE & CO TRUSTEES & MEYER DAVID ANTHONY FOR
Address 10552 Wilderness Lane Pensacola FL 32534
Value 70258
Landvalue 14250
Price 130900
Usage Residential Lot

DAVID A GLAMMARUTI ANTHONY J TEDRICK

Name DAVID A GLAMMARUTI ANTHONY J TEDRICK
Address 2012 Bridge Street Philadelphia PA 19124
Value 11748
Landvalue 11748
Buildingvalue 51652
Landarea 1,021.60 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 16000

ANTHONY A DAVID JR & RHONDA DAVID

Name ANTHONY A DAVID JR & RHONDA DAVID
Address 900 E 4000th Rd S Otto IL
Value 5814
Landvalue 5814
Buildingvalue 34609

DAVID A GAMMARITI ANTHONY J TEDRICK

Name DAVID A GAMMARITI ANTHONY J TEDRICK
Address 5122 Tulip Street Philadelphia PA 19124
Value 10581
Landvalue 10581
Buildingvalue 62519
Landarea 988.89 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 23500

ANTHONY L DAVID SR & SHARON B DAVID

Name ANTHONY L DAVID SR & SHARON B DAVID
Address 117 Sorrell Drive Greenville SC
Value 10500

ANTHONY J HELEN DAVID

Name ANTHONY J HELEN DAVID
Address 2946 Germantown Avenue Philadelphia PA 19133
Value 3800
Landvalue 3800
Landarea 1,381.25 square feet
Type None
Price 1

ANTHONY J ET AL LEBATO & SCOTT JOSEPH LEBATO & RICK ANTHONY LEBATO & CLINT MATTHEW LEBATO & TONI LYNN LEBATO DAVID

Name ANTHONY J ET AL LEBATO & SCOTT JOSEPH LEBATO & RICK ANTHONY LEBATO & CLINT MATTHEW LEBATO & TONI LYNN LEBATO DAVID
Address Bryan Street Sulphur LA
Value 18000
Type Jop

ANTHONY J DAVID

Name ANTHONY J DAVID
Address 1827 Kinship Road Dundalk MD
Value 47500
Landvalue 47500

ANTHONY DAVID & LAURA K DAVID

Name ANTHONY DAVID & LAURA K DAVID
Address 617 Mariposa Drive Keller TX
Value 25000
Landvalue 25000
Buildingvalue 170100

ANTHONY DAVID

Name ANTHONY DAVID
Address 118-19 226th Street Queens NY 11411
Value 350000
Landvalue 12032

ANTHONY DAVID

Name ANTHONY DAVID
Address 8807 Elm Drake Lane Humble TX 77338
Value 9702
Landvalue 9702
Buildingvalue 51601

DAVID A ANTHONY JR

Name DAVID A ANTHONY JR
Address 1889 S Pinellas Point Drive St. Petersburg FL 33712
Value 63813
Landvalue 12876
Type Residential
Price 85000

ANTHONY DENISE &, BORON DAVID

Name ANTHONY DENISE &, BORON DAVID
Physical Address 9154 CR 647C,, FL
Owner Address 106 PILGRAM VILLAGE DR STE 300, CUMMING, GA 30040
Ass Value Homestead 121320
Just Value Homestead 121320
County Sumter
Year Built 1989
Area 2007
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9154 CR 647C,, FL

ANTHONY DAVID

Name ANTHONY DAVID
Type Republican Voter
State NJ
Address 1008 NELSON PL, PISCATAWAY, NJ 8854
Phone Number 908-309-9029
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Independent Voter
State FL
Address 2708 HICKS ROAD, LORIDA, FL 33857
Phone Number 863-214-1403
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Voter
State NY
Address 91 KING ST, MALVERNE, NY 11565
Phone Number 808-294-2060
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Republican Voter
State WV
Address RR1 BOX15C, ELK GARDEN, WV 26717
Phone Number 703-217-8843
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Democrat Voter
State OH
Address 2272 MCGUFFEY RD, COLUMBUS, OH 43211
Phone Number 614-562-3002
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Voter
State PA
Address 516 SINCLAIR ST, MCKEESPORT, PA 15132
Phone Number 412-664-0551
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Republican Voter
State OK
Address 707 N CENTER, SHAWNEE, OK 74801
Phone Number 405-395-9206
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Independent Voter
State TX
Address 4405 WESTRIDGE, BROWNWOOD, TX 76801
Phone Number 325-203-1468
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Independent Voter
State TX
Address 4405 WESTRIDGE DR, BROWNWOOD, TX 76801
Phone Number 325-203-1468
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Independent Voter
State WV
Address RR1 BOX15C, ELK GARDEN, WV 26717
Phone Number 304-446-5423
Email Address [email protected]

ANTHONY DAVID

Name ANTHONY DAVID
Type Voter
State WV
Address RR 1 BOX 15C, ELK GARDEN, WV 26717
Phone Number 304-209-0272
Email Address [email protected]

Anthony P David

Name Anthony P David
Visit Date 4/13/10 8:30
Appointment Number U60884
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/10/2011 19:30
Appt End 12/10/2011 23:59
Total People 252
Last Entry Date 11/22/2011 7:57
Meeting Location WH
Caller VISITORS
Description Open House EOP
Release Date 03/30/2012 07:00:00 AM +0000

Anthony P David

Name Anthony P David
Visit Date 4/13/10 8:30
Appointment Number U67083
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/20/2011 14:30
Appt End 12/20/2011 23:59
Total People 218
Last Entry Date 12/13/2011 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY DAVID

Name ANTHONY DAVID
Car RAM RAM PICKUP 1500
Year 2011
Address PO Box 429, Leonville, LA 70551-0429
Vin 1D7RV1CT1BS641059
Phone 337-331-2524

ANTHONY DAVID

Name ANTHONY DAVID
Car HYUNDAI ENTOURAGE
Year 2007
Address 34 BURNS RD, STAFFORD, VA 22554-7653
Vin KNDMC233676030489

ANTHONY DAVID

Name ANTHONY DAVID
Car DODGE CHARGER
Year 2007
Address 42407 Park Ridge Rd, Novi, MI 48375-2660
Vin 2B3KA73W47H685139
Phone 248-374-5642

ANTHONY DAVID

Name ANTHONY DAVID
Car DODGE DAKOTA
Year 2007
Address 865 WARFORD RD, NEWPORT, TN 37821-5223
Vin 1D7HE28K27S228303

Anthony David

Name Anthony David
Car HYUNDAI ACCENT
Year 2007
Address 5610 Weslo Willow Cir, Greensboro, NC 27409-1742
Vin KMHCN46C17U135476

ANTHONY DAVID

Name ANTHONY DAVID
Car CHEVROLET AVALANCHE
Year 2007
Address 4134 SW 65th Ave, Davie, FL 33314-3328
Vin 3GNEC12J47G275912
Phone 954-316-8462

ANTHONY DAVID

Name ANTHONY DAVID
Car HYUNDAI ELANTRA
Year 2007
Address 5241 Big Creek Pkwy, Parma, OH 44129-1012
Vin KMHDU46D97U133149
Phone 216-749-1374

ANTHONY DAVID

Name ANTHONY DAVID
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 316 Auster Park Ave, Las Vegas, NV 89148-4426
Vin 4JGBB86E68A364848
Phone 304-725-5680

ANTHONY DAVID

Name ANTHONY DAVID
Car INFINITI G37
Year 2008
Address 4134 SW 65TH AVE, DAVIE, FL 33314
Vin JNKCV64E18M119864

ANTHONY DAVID

Name ANTHONY DAVID
Car FORD ESCAPE
Year 2008
Address 900 E 4000s Rd, Kankakee, IL 60901-7062
Vin 1FMCU031X8KD21996

ANTHONY DAVID

Name ANTHONY DAVID
Car NISSAN SENTRA
Year 2008
Address 917 CYPRESS ST, ROCKINGHAM, NC 28379-4840
Vin 3N1AB61E78L678709

ANTHONY DAVID

Name ANTHONY DAVID
Car NISSAN SENTRA
Year 2008
Address 4828 WILLIAM ST, OMAHA, NE 68106
Vin 3N1AB61E58L611333

ANTHONY DAVID

Name ANTHONY DAVID
Car FORD FUSION
Year 2007
Address 5C N Broadway, Yonkers, NY 10701-2703
Vin 3FAHP07117R255172

ANTHONY DAVID

Name ANTHONY DAVID
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 12092 Cowboys Ct, Fishers, IN 46037-7002
Vin 2A8HR54169R594016

ANTHONY DAVID

Name ANTHONY DAVID
Car LINCOLN MKZ
Year 2009
Address 6305 Seawinds Blvd, Biloxi, MS 39532-5768
Vin 3LNHM28TX9R623653

ANTHONY DAVID

Name ANTHONY DAVID
Car TOYOTA COROLLA
Year 2009
Address 1409 VERMONT AVE, LYNN HAVEN, FL 32444-2166
Vin 1NXBU40E59Z025400
Phone 850-271-5706

Anthony David

Name Anthony David
Car NISSAN TITAN
Year 2009
Address 3011 Old Mobile Ave, Pascagoula, MS 39581-3641
Vin 1N6BA07D39N319713

ANTHONY DAVID

Name ANTHONY DAVID
Car JEEP GRAND CHEROKEE
Year 2009
Address 2031 Breakneck Rd, White, PA 15490-1071
Vin 1J8GR48K39C543090
Phone 724-887-9378

ANTHONY DAVID

Name ANTHONY DAVID
Car CHEVROLET CAMARO
Year 2010
Address 24742 E CRESTRIDGE PL, AURORA, CO 80016-4243
Vin 2G1FF1EVXA9220295

ANTHONY DAVID

Name ANTHONY DAVID
Car FORD ESCAPE
Year 2010
Address 757 S SAGINAW ST, LAPEER, MI 48446-2622
Vin 1FMCU9C7XAKA46774

ANTHONY DAVID

Name ANTHONY DAVID
Car DODGE CHARGER
Year 2010
Address 1 Fort Carson, Ft Carson, CO 80913-5099
Vin 2B3CA3CV8AH244240

ANTHONY DAVID

Name ANTHONY DAVID
Car HONDA CR-V
Year 2010
Address 11016 Haley Ct, Orland Park, IL 60467-5667
Vin 5J6RE4H71AL054886

ANTHONY DAVID

Name ANTHONY DAVID
Car CHEVROLET TAHOE
Year 2010
Address 372 Antelope Trl, Whitefish, MT 59937-8453
Vin 1GNUKBE03AR170258
Phone 406-270-9844

ANTHONY DAVID

Name ANTHONY DAVID
Car TOYOTA TUNDRA
Year 2011
Address PO BOX 1384, RIO HONDO, TX 78583-1384
Vin 5TFRM5F13BX027275

ANTHONY DAVID

Name ANTHONY DAVID
Car TOYOTA CAMRY
Year 2009
Address 316 AUSTER PARK AVE, LAS VEGAS, NV 89148-4426
Vin 4T1BE46K89U809449

ANTHONY DAVID

Name ANTHONY DAVID
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 5805 State Bridge Rd Ste 418, Duluth, GA 30097-8231
Vin WDDNG71X47A035687

ANTHONY DAVID

Name ANTHONY DAVID
Domain net-ww.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-06
Update Date 2013-08-24
Registrar Name ENOM, INC.
Registrant Address PO BOX 6478 TWEED HEADS SOUTH NEW SOUTH WALES 2486
Registrant Country AUSTRALIA

Anthony David

Name Anthony David
Domain dnjuice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 816 Victoria Street New Westminster BC V3R 6H9
Registrant Country CANADA

Anthony David

Name Anthony David
Domain aballmods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1827 kinship rd Dundalk Maryland 21222
Registrant Country UNITED STATES

ANTHONY DAVID

Name ANTHONY DAVID
Domain ausdems.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name ENOM, INC.
Registrant Address 1/8 HENSLOWE PLACE MELBA ACT 2615
Registrant Country AUSTRALIA

Anthony David

Name Anthony David
Domain anthonydavidcollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-30
Update Date 2008-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8765 Spring Cypress Drive|Ste L-236 Spring Texas 77379
Registrant Country UNITED STATES

Anthony David

Name Anthony David
Domain ourbarbadoswedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-15
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Auster Park Ave. Las Vegas Nevada 89148
Registrant Country UNITED STATES

Anthony David

Name Anthony David
Domain cyclonecleaning.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-09-11
Update Date 2010-01-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1172 Old Plainville Road New Bedford MA 02745
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Anthony David

Name Anthony David
Domain sammiedelight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1827 kinship rd Dundalk Maryland 21222
Registrant Country UNITED STATES

ANTHONY DAVID

Name ANTHONY DAVID
Domain wastetyrecollections.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 6478 TWEED HEADS SOUTH NSW 2486
Registrant Country AUSTRALIA

Anthony David

Name Anthony David
Domain tdboomerang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-15
Update Date 2012-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Egretta Road|Tapping 6065 Western Australia 6065
Registrant Country AUSTRALIA

ANTHONY DAVID

Name ANTHONY DAVID
Domain markets-au.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 8137 GOLD COAST MC QLD 9726
Registrant Country AUSTRALIA

Anthony David

Name Anthony David
Domain your-hair-removal-expert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-29
Update Date 2013-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 61 Amhurst Road London E8 1LL
Registrant Country UNITED KINGDOM
Registrant Fax 02085565678

Anthony David

Name Anthony David
Domain wannahugme.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-24
Update Date 2013-11-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 128 Palatial Pines Ave N. Las Vegas Nevada 89031
Registrant Country UNITED STATES

Anthony David

Name Anthony David
Domain newimagekc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5549 Caenen Shawnee Kansas 66216
Registrant Country UNITED STATES

Anthony David

Name Anthony David
Domain info-i.info
Contact Email [email protected]
Create Date 2012-04-16
Update Date 2013-09-28
Registrar Name LiquidNet Ltd (R596-LRMS)
Registrant Address PO BOX 4371 ELANORA QLD 4221
Registrant Country AUSTRALIA

Anthony David

Name Anthony David
Domain aus-rubber.info
Contact Email [email protected]
Create Date 2013-12-01
Update Date 2013-12-01
Registrar Name Crazy Domains FZ-LLC (R559-LRMS)
Registrant Address PO BOX 6478 Tweed Heads South NSW 2486
Registrant Country AUSTRALIA

anthony david

Name anthony david
Domain shortygot.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

anthony david

Name anthony david
Domain goshorty.info
Contact Email [email protected]
Create Date 2013-10-21
Update Date 2013-12-20
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

anthony david

Name anthony david
Domain defineshorty.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

anthony david

Name anthony david
Domain shortybulls.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

anthony david

Name anthony david
Domain shortylong.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

anthony david

Name anthony david
Domain shortyseattle.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

Anthony David

Name Anthony David
Domain gofunplacesrewards.info
Contact Email [email protected]
Create Date 2012-09-12
Update Date 2013-09-12
Registrar Name Crazy Domains FZ-LLC (R559-LRMS)
Registrant Address Suite 79 86 Bancroft Hitchin Hertfordshire SG5 1NQ
Registrant Country UNITED KINGDOM

Anthony David

Name Anthony David
Domain wannahugme.info
Contact Email [email protected]
Create Date 2013-10-24
Update Date 2013-12-23
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address 128 Palatial Pines Ave N. Las Vegas Nevada 89031
Registrant Country UNITED STATES

Anthony David

Name Anthony David
Domain markets-au.info
Contact Email [email protected]
Create Date 2013-10-12
Update Date 2013-12-11
Registrar Name Crazy Domains FZ-LLC (R559-LRMS)
Registrant Address PO Box 8137 Gold Coast MC QLD 9726
Registrant Country AUSTRALIA

anthony david

Name anthony david
Domain getshorty.info
Contact Email [email protected]
Create Date 2013-10-16
Update Date 2013-12-15
Registrar Name Wild West Domains, LLC (R213-LRMS)
Registrant Address Hyderabd Hyderabad Andhra Pradesh 500009
Registrant Country INDIA

Anthony David

Name Anthony David
Domain cashmyway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6305 SEA WINDS BLVD BILOXI MS 39532
Registrant Country UNITED STATES