Anthony George

We have found 374 public records related to Anthony George in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 77 business registration records connected with Anthony George in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 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 fourteen different job titles. Most of them are employed as Temporary. These employees work in 6 states: NJ, CT, NE, FL, NY and GA. Average wage of employees is $34,948.


Anthony Ray George

Name / Names Anthony Ray George
Age 50
Birth Date 1974
Also Known As Anthony Robinson
Person 2087 PO Box, Baytown, TX 77522
Phone Number 713-644-4043
Possible Relatives

Latonja George
Juan Francisco Son
P Robinson



Previous Address 8750 Broadway St #2188, Houston, TX 77061
7118 Kings Dr, Baytown, TX 77521
683 Carrollton Ave, Baton Rouge, LA 70806
4700 Court Rd, Houston, TX 77053
1076 Ardenwood Dr #134, Baton Rouge, LA 70806
9700 Court Glen Dr #613, Houston, TX 77099
1251 Ardenwood Dr #D, Baton Rouge, LA 70806
5909 Ranchester Dr, Houston, TX 77036

Anthony David George

Name / Names Anthony David George
Age 51
Birth Date 1973
Also Known As George A Davis
Person 161 PO Box, Magnolia, AR 71754
Phone Number 479-795-0877
Possible Relatives



Anthoy D George
Previous Address 3408 Katherine St, Little Rock, AR 72204
300 Old Forge Dr, Bentonville, AR 72712
1725 PO Box, Bentonville, AR 72712
844 Beacon St, Boston, MA 02215
11210 Talamore Blvd, Bentonville, AR 72712
Granshire Dr, Bella Vista, AR 72714
McManigal Ln, Bella Vista, AR 72715
Sagamore Ln, Bentonville, AR 72712
2420 Riverfront Dr #1522, Little Rock, AR 72202
2900 22nd St #G12, Rogers, AR 72756
10116 Yellow Pine Ln, Little Rock, AR 72204
281 Columbia Road 82, Magnolia, AR 71753
844 Beacon St #33, Boston, MA 02215
2829 Wellington Cir, Rogers, AR 72758
O PO Box, Bentonville, AR 72712
1 Financial Ctr #41, Boston, MA 02111
1533 Highway 19, Magnolia, AR 71753
844 Beacon St #22, Boston, MA 02215
844 Beacon St #53, Boston, MA 02215

Anthony L George

Name / Names Anthony L George
Age 51
Birth Date 1973
Person 11879 Dunster Ln, Parrish, FL 34219
Phone Number 941-776-5060
Possible Relatives





Previous Address 752 Lincoln St, Wilmington, OH 45177
118 29th St, Palmetto, FL 34221
150 Ogden Rd, Wilmington, OH 45177
402 30th Pl #13, Tuscaloosa, AL 35401
608 21st St, Bradenton, FL 34208
1008 14th St, Bradenton, FL 34208
2315 Manatee Ave #5, Bradenton, FL 34205
1707 Creeke Way #3, Louisville, KY 40242
720 21st St, West Palm Beach, FL 33407
Manatee, Bradenton, FL 34208
1903 5th D #5TH, Bradenton, FL 34203
2810 25th St #23, Bradenton, FL 34205
1119 2nd St, Bradenton, FL 34208

Anthony Thorne George

Name / Names Anthony Thorne George
Age 54
Birth Date 1970
Also Known As Anthony George
Person 6354 Delacy Rd, Jacksonville, FL 32244
Phone Number 904-779-5009
Possible Relatives Rosalie Andsmithtimot Geor







Bernavette P George
Previous Address 609 Fronie St, Lake City, FL 32055
1240 Lake Jeffery Rd, Lake City, FL 32055
395 Fronie St, Lake City, FL 32055
844 Lake Jeffery Rd, Lake City, FL 32055
6510 Dorset Dr, Alexandria, VA 22310
1920 Kenridge Pkwy, Decatur, GA 30032
609 Fronie, Lake City, FL 32055
6110 Creekford Dr, Lithonia, GA 30058
1981 Porter Pl, Decatur, GA 30032
3406 15th St, Washington, DC 20017
4421 E St, Washington, DC 20019
3252 Misty Creek Dr, Decatur, GA 30033
1206 Florida Ave, Washington, DC 20009
110 Railroad St, Lake City, FL 32055
7810 Liberty Springs Cir, Alexandria, VA 22306
25 Ancell St, Alexandria, VA 22305
2014 Dunwoody, Orlando, FL 32808
7810 Spring, Alexandria, VA 22306
5113 Clark Central, Orlando, FL 32806
1440 Foler, Lake City, FL 32055
16240 18th Ave, Opa Locka, FL 33054
Email [email protected]

Anthony M George

Name / Names Anthony M George
Age 54
Birth Date 1970
Person 109 Arthur St #3, Worcester, MA 01604
Phone Number 508-885-0177
Possible Relatives



Previous Address 22 Wyola Dr, Worcester, MA 01603
6 Main St #4, Spencer, MA 01562
Cataract, Worcester, MA 01602
6 Cataract St, Worcester, MA 01602

Anthony Williams George

Name / Names Anthony Williams George
Age 56
Birth Date 1968
Also Known As G Williams
Person 7417 Harbor Gln, Stone Mountain, GA 30087
Phone Number 770-498-3888
Possible Relatives







Previous Address 123 Dunmoreland St, Springfield, MA 01109
1 Queentree Ct #A, Baltimore, MD 21244
1817 Druid Oaks #4, Atlanta, GA 30329
1527 Druid Valley Dr #A, Atlanta, GA 30329
1650 Eleah Dr, Lawrenceville, GA 30044
38 Manhattan St, Springfield, MA 01109
8508 16th St #214, Silver Spring, MD 20910
8508 16th St #709, Silver Spring, MD 20910
3510 Buford Hwy #K4, Atlanta, GA 30329
1739 Park Ave, Baltimore, MD 21217
121 Dunmoreland St, Springfield, MA 01109
3166 Petre Rd #202, Chesapeake, VA 23325
1015 Campostella Rd, Norfolk, VA 23523

Anthony D George

Name / Names Anthony D George
Age 57
Birth Date 1967
Also Known As George Anthony
Person 8026 Pointe Dr, Talbott, TN 37877
Phone Number 865-262-0434
Possible Relatives

Previous Address 1559 Boardwalk Cir, Morristown, TN 37814
2303 Quillen Dr #R8, Morristown, TN 37814
6817 Edgewater Ln, New Orleans, LA 70126
6900 Lake Kenilworth Dr #230, New Orleans, LA 70126
1611 58th St, Los Angeles, CA 90062
813 Cleveland Ave, Morristown, TN 37813
223 McDougal, Vallejo, CA 94590
132 Brophy St, Vallejo, CA 94503
Email [email protected]

Anthony Joseph George

Name / Names Anthony Joseph George
Age 57
Birth Date 1967
Also Known As Tony George
Person 8624 Sedgeburn Dr, Charlotte, NC 28278
Phone Number 704-536-7226
Possible Relatives







Previous Address 3056 Uxbridge Woods Ct #3056, Charlotte, NC 28205
874 Salem St, Groveland, MA 01834
6211 Emsworth Ln, Charlotte, NC 28277
706 Huffman Mill Rd #N7, Burlington, NC 27215
7514 Timber Commons Ln #B, Charlotte, NC 28212
67 Thorndike St, Arlington, MA 02474
4612 Colony Rd #A, Charlotte, NC 28226
30 Sydney St #1, Somerville, MA 02145
4812 Colony Fairview #A, Charlotte, NC 28226
3054 Drey, Somerville, MA 02145
30 Syndacy, Somerville, MA 02143
Email [email protected]

Anthony C George

Name / Names Anthony C George
Age 57
Birth Date 1967
Person 88 Blacksnake Rd, Seabrook, NH 03874
Phone Number 603-394-0093
Possible Relatives

Previous Address 45 Macy St, Amesbury, MA 01913
88 Black Snake Rd, Seabrook, NH 03874
352 PO Box, Cambridge, MA 02142
PO Box, Boston, MA 02205
9 Fulkerson #2, Woburn, MA 01801

Anthony W George

Name / Names Anthony W George
Age 57
Birth Date 1967
Person 43 PO Box, Lena, LA 71447
Phone Number 318-793-8424
Possible Relatives


Previous Address 128 Spring Creek Dr, Pineville, LA 71360
150 Burns Town Rd, Lena, LA 71447
43 HC 68, Lena, LA 71447
HC 68, Lena, LA 71447
150 PO Box, Lena, LA 71447
Division #20, Lena, LA 71447
10588 Hwy 1, Lena, LA 71447
10346 Highway 119, Chopin, LA 71447
Email [email protected]
Associated Business Mill Pond Fishing Club, Inc

Anthony Thomas George

Name / Names Anthony Thomas George
Age 60
Birth Date 1964
Person 220 Bloom St, Hot Springs National Park, AR 71901
Phone Number 501-321-0634
Possible Relatives


Previous Address 220 Bloom St, Hot Springs, AR 71901
1033 Golf Links Rd, Hot Springs, AR 71901
220 Blume, Hot Springs National Park, AR 71901
11011 Lemoncrest Ln, Little Rock, AR 72210
764 PO Box, Hot Springs, AR 71902

Anthony Carl George

Name / Names Anthony Carl George
Age 61
Birth Date 1963
Person 7518 Harris St, Shreveport, LA 71106
Phone Number 318-525-1348
Possible Relatives

R L George


Previous Address 3942 Pixley Dr, Shreveport, LA 71109
4103 Robinhood St, Shreveport, LA 71109

Anthony J George

Name / Names Anthony J George
Age 64
Birth Date 1960
Also Known As George Anthony
Person 29 Nye St, Seekonk, MA 02771
Phone Number 508-336-9556
Possible Relatives




Previous Address 8 Kennedy Dr, Coventry, RI 02816
80 Fisher Rd #61, Cumberland, RI 02864
80 Fisher Rd #27, Cumberland, RI 02864
Kennedy, Coventry, RI 02816
4787 Wild Iris Dr #102, Myrtle Beach, SC 29577
967 Parkcenter Blvd, Boise, ID 83706
11578 Sutton Way #140, Grass Valley, CA 95945
4972 PO Box, Rumford, RI 02916
0091 PO Box, Seekonk, MA 02771
4792 PO Box, Rumford, RI 02916

Anthony J George

Name / Names Anthony J George
Age 66
Birth Date 1958
Person 15 Blaisdell Rd #D, Hingham, MA 02043
Phone Number 781-749-2254
Possible Relatives
Previous Address 15 Templeton Py #2, Hingham, MA 02172
36 Grandview St, Boston, MA 02131
15 Templeton Pkwy #2, Watertown, MA 02472
36 Grandview St, Roslindale, MA 02131
36 Grand View Ave, Somerville, MA 02143

Anthony R George

Name / Names Anthony R George
Age 68
Birth Date 1956
Also Known As George Anthony
Person 10 Yale Ave, Saugus, MA 01906
Phone Number 781-231-3479
Possible Relatives

Previous Address 29 Magnolia St #1, Malden, MA 02148
22 Breed St #2, Revere, MA 02151
10 Valley St, Saugus, MA 01906

Anthony M George

Name / Names Anthony M George
Age 71
Birth Date 1953
Also Known As Tony George
Person 4410 33rd Dr, West Park, FL 33023
Phone Number 904-778-7644
Possible Relatives







Talmadgek George
Previous Address 2636 Debra Dr, Jacksonville, FL 32210
610 164th St, Miami, FL 33162
4410 33rd Dr, Hollywood, FL 33023
2611 38th Ave, Tampa, FL 33610
2559 Kohn Rd, Jacksonville, FL 32210
15225 6th Ave #B207, Miami, FL 33162
8477 Rockland Dr, Jacksonville, FL 32221
7135 Matthew St, Jacksonville, FL 32210
7135 Mathew, Jacksonville, FL 32234
02636 Debra Dr, Jacksonville, FL 32210

Anthony Albert George

Name / Names Anthony Albert George
Age 72
Birth Date 1952
Also Known As Tony George
Person 79 May Meadow Dr, Gray, ME 04039
Phone Number 207-657-5659
Possible Relatives



M K George
Previous Address 598 PO Box, Gray, ME 04039
76 Old Oaken Bucket Rd, Norwell, MA 02061
May Meadow Dr, Gray, ME 04039

Anthony P George

Name / Names Anthony P George
Age 73
Birth Date 1951
Person 164 Essex St, Swampscott, MA 01907
Phone Number 781-592-0776
Possible Relatives


Previous Address 100 Vantage Ter, Swampscott, MA 01907
100 Vantage Ter #212, Swampscott, MA 01907
6060 Lewis #10, Lynn, MA 01902
6060 Lewis 10, Lynn, MA 01902
Holyoke, Lynn, MA 01905
4 Holyoke St #1, Lynn, MA 01905
164 Essex St, Lynn, MA 01902

Anthony George

Name / Names Anthony George
Age 74
Birth Date 1950
Person Park Ave, Webster, MA 01570
Phone Number 508-943-8127
Possible Relatives
Previous Address 39 Park Ave, Webster, MA 01570
39 Park Ave, Dudley Hill, MA 01570

Anthony W George

Name / Names Anthony W George
Age 80
Birth Date 1944
Also Known As Aubrey G George
Person 10346 Highway 119, Chopin, LA 71447
Phone Number 318-793-5380
Possible Relatives






Previous Address HC 86, Lena, LA 71412
855 Swan Ave, Boyce, LA 71409
10346 Hwy #119, Boyce, LA 71409
10588 Highway 1, Lena, LA 71447
62 HC 86 POB, Chopin, LA 71412
6101 Bolton Ave, Alexandria, LA 71303
62 HC 68 POB, Chopin, LA 71412

Anthony J George

Name / Names Anthony J George
Age 86
Birth Date 1937
Also Known As Anthony F George
Person 874 Salem St, Groveland, MA 01834
Phone Number 978-372-5108
Possible Relatives






Previous Address 874 Salem St #R3, Groveland, MA 01834

Anthony Kampa George

Name / Names Anthony Kampa George
Age 86
Birth Date 1937
Also Known As George Anthony Kampa
Person 141 Sandra St, Natchitoches, LA 71457
Phone Number 318-356-0913
Possible Relatives
Previous Address 56 White Oak Dr #71449, Many, LA 71449
40 PO Box, Negreet, LA 71460
798 PO Box, Many, LA 71449
RR 1, Many, LA 71449

Anthony George

Name / Names Anthony George
Age 89
Birth Date 1934
Also Known As George Anthony
Person 36 Washington St #1, Ipswich, MA 01938
Phone Number 978-356-4569
Previous Address 1545 Camelback Rd #59, Phoenix, AZ 85015
26 Washington St, Ipswich, MA 01938

Anthony David George

Name / Names Anthony David George
Age 95
Birth Date 1928
Person 2238 Cypress Bend Dr #108, Pompano Beach, FL 33069
Phone Number 954-984-4611
Possible Relatives

Previous Address 2238 Cypress Bend Dr #1, Pompano Beach, FL 33069
2334 Cypress Bend Dr #604, Pompano Beach, FL 33069
2334 Cypress Bend Dr #402, Pompano Beach, FL 33069
6103 68th, Tamarac, FL 33321
2334 Cypress Bend Dr, Pompano Beach, FL 33069
2334 Cypress Bend Dr #40, Pompano Beach, FL 33069
4191 Cypress Reach Ct #102, Pompano Beach, FL 33069
310 3rd Ave #208, Chula Vista, CA 91910
2703 Congressional, Pompano Beach, FL 33073
Ct #102, Pompano Beach, FL 33069
2009 Congressional Way #3, Deerfield Beach, FL 33442
2238 Cypress Bend Dr #803, Pompano Beach, FL 33069
472 3rd Ave, Chula Vista, CA 91910
2703 Congrsnl, Pompano Beach, FL 33073
2009 Congressional, Pompano Beach, FL 33073
2238 Cypress Bend Dr, Pompano Beach, FL 33069
1065 Granjas Rd #134, Chula Vista, CA 91911
7927 Swamp Rd, Bergen, NY 14416
1183 PO Box, Buffalo, NY 14240

Anthony George

Name / Names Anthony George
Age 104
Birth Date 1919
Person 6186 39th Ave, Ocala, FL 34480
Possible Relatives
Blanche George



Previous Address 2 Cypress Dr, Greenville, RI 02828

Anthony J George

Name / Names Anthony J George
Age 111
Birth Date 1913
Also Known As Jr Anthony J George
Person 4803 Bigelow St, Peoria, IL 61614
Phone Number 309-685-6890
Previous Address 1414 Krouse, Peoria, IL 00000
Email [email protected]

Anthony George

Name / Names Anthony George
Age N/A
Person 307 Central St, Delcambre, LA 70528

Anthony J George

Name / Names Anthony J George
Age N/A
Person 1465 110th St, North Miami, FL 33161
Previous Address 1465 110th Ave, Miami, FL 33172

Anthony G George

Name / Names Anthony G George
Age N/A
Person 3017 PIPER WAY, BIRMINGHAM, AL 35244

Anthony George

Name / Names Anthony George
Age N/A
Person PO BOX 3328, ARIZONA CITY, AZ 85223

Anthony S George

Name / Names Anthony S George
Age N/A
Person PO BOX 489, ALTOONA, AL 35952

Anthony N George

Name / Names Anthony N George
Age N/A
Person 9696 Hayne Blvd #M27, New Orleans, LA 70127

Anthony George

Name / Names Anthony George
Age N/A
Person 801 W TURNEY AVE, APT 9 PHOENIX, AZ 85013
Phone Number 602-266-0866

Anthony George

Name / Names Anthony George
Age N/A
Person PO BOX 65, NEWARK, AR 72562
Phone Number 870-799-8568

Anthony D George

Name / Names Anthony D George
Age N/A
Person 301 N FLOWER ST, ANCHORAGE, AK 99508
Phone Number 907-258-9557

Anthony George

Name / Names Anthony George
Age N/A
Person 11230 W ELM LN, AVONDALE, AZ 85323
Phone Number 623-533-4243

Anthony George

Name / Names Anthony George
Age N/A
Person 1426 CHANDLER RD SE, HUNTSVILLE, AL 35801
Phone Number 256-650-0787

Anthony J George

Name / Names Anthony J George
Age N/A
Person 200 MCRAE RD, DEATSVILLE, AL 36022
Phone Number 334-285-1218

Anthony T George

Name / Names Anthony T George
Age N/A
Person 12979 JACKSON TRACE RD, LINCOLN, AL 35096
Phone Number 205-763-1094

Anthony T George

Name / Names Anthony T George
Age N/A
Person PO BOX 373, LINCOLN, AL 35096
Phone Number 205-763-9062

Anthony George

Name / Names Anthony George
Age N/A
Person 317 Armentor St, New Iberia, LA 70560
Phone Number 318-685-5476
Possible Relatives







Previous Address 410 Central St, Delcambre, LA 70528
310 Central St, Delcambre, LA 70528
41 PO Box, Delcambre, LA 70528

Anthony D George

Name / Names Anthony D George
Age N/A
Person 11210 TALAMORE BLVD, BENTONVILLE, AR 72712
Phone Number 479-633-0643

Anthony T George

Name / Names Anthony T George
Age N/A
Person 220 BLOOM ST, HOT SPRINGS NATIONAL PARK, AR 71901

ANTHONY GEORGE

Business Name WORLD PEACE IMPORTS, INC.
Person Name ANTHONY GEORGE
Position registered agent
State GA
Address 1068 SHADY VALLEY PLACE, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ANTHONY GEORGE

Business Name UNIVERSAL WEST INVESTMENT GROUP, INC.
Person Name ANTHONY GEORGE
Position registered agent
State GA
Address 3350 PEACHTREE RD.,NE,STE.1250, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony George

Business Name The Pacific Group Inc
Person Name Anthony George
Position company contact
State GA
Address 1425 Market Blvd Ste 330, Roswell, GA 30076
SIC Code 6552
Phone Number
Email [email protected]
Title property manager

ANTHONY GEORGE

Business Name TG HOLDINGS, INC.
Person Name ANTHONY GEORGE
Position President
State NV
Address 6075 SOUTH EASTERN AVE 6075 SOUTH EASTERN AVE, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23011-1999
Creation Date 1999-09-20
Type Domestic Corporation

Anthony George

Business Name SPANIARD INCORPORATED
Person Name Anthony George
Position registered agent
State GA
Address 3970 Rocmar Dr, Snellville, GA 30039
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-29
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

Anthony George

Business Name Queens Sanitation Dept
Person Name Anthony George
Position company contact
State NY
Address 5235 58th St Flushing NY 11377-7404
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 718-334-8900
Number Of Employees 81

Anthony George

Business Name Pilkington North America
Person Name Anthony George
Position company contact
State GA
Address 247 Camilla Ave Augusta GA 30907-3408
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7536
SIC Description Automotive Glass Replacement Shops
Phone Number 706-210-3878
Number Of Employees 4
Annual Revenue 569640

Anthony George

Business Name Perkins Family Resturant
Person Name Anthony George
Position company contact
State FL
Address 14471 Beach Blvd Jacksonville Beach FL 32250-2001
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-223-5599

Anthony George

Business Name Perkins Family Restaurant
Person Name Anthony George
Position company contact
State FL
Address 14471 Beach Blvd Jacksonville Bch FL 32250-2001
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-223-5599
Number Of Employees 43
Annual Revenue 1648000
Fax Number 904-223-1099

Anthony George

Business Name Pan American Hotel
Person Name Anthony George
Position company contact
State NY
Address 79-00 queens blvd, Elmhurst, NY 11373
SIC Code 701101
Phone Number
Email [email protected]

ANTHONY GEORGE

Business Name PROFESSIONAL FINANCIAL MORTGAGE CONSULTANTS,
Person Name ANTHONY GEORGE
Position registered agent
Corporation Status Suspended
Agent ANTHONY GEORGE 1225 W. 190TH STREET, GARDENA, CA 90248
Care Of 1225 W. 190TH STREET, GARDENA, CA 90248
CEO ANTHONY GEORGE1225 W. 190TH STREET, GARDENA, CA 90248
Incorporation Date 2006-03-09

ANTHONY GEORGE

Business Name PROFESSIONAL FINANCIAL MORTGAGE CONSULTANTS,
Person Name ANTHONY GEORGE
Position CEO
Corporation Status Suspended
Agent 1225 W. 190TH STREET, GARDENA, CA 90248
Care Of 1225 W. 190TH STREET, GARDENA, CA 90248
CEO ANTHONY GEORGE 1225 W. 190TH STREET, GARDENA, CA 90248
Incorporation Date 2006-03-09

ANTHONY GEORGE

Business Name POSITIVE EXPECTATIONS USA, LLC
Person Name ANTHONY GEORGE
Position Manager
State NV
Address 8441 ILLUSIONARY MAGIC CIRCLE 8441 ILLUSIONARY MAGIC CIRCLE, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0195672008-5
Creation Date 2008-03-25
Type Domestic Limited-Liability Company

Anthony George

Business Name Oregon Scientific
Person Name Anthony George
Position company contact
State OR
Address 19861 SW 95th Ave, Tualatin, OR 97062-7526
Phone Number
Email [email protected]
Title Australian Managing Director

Anthony George

Business Name Mutant Frog Cmpt Consulting
Person Name Anthony George
Position company contact
State OR
Address 325 NW 18th Ave APT 507 Portland OR 97209-2162
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 503-246-8202

Anthony George

Business Name McDonalds
Person Name Anthony George
Position company contact
State OH
Address 399 Richland Ave Athens OH 45701-3206
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 740-592-1656

Anthony George

Business Name Kosticks Traditions
Person Name Anthony George
Position company contact
State PA
Address 663 Lynn St Central City PA 15926-1151
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 814-754-5429

Anthony George

Business Name Kelly P Jackson LLC
Person Name Anthony George
Position company contact
State CO
Address 1099 18th St Ste 2150 Denver CO 80202-1958
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-390-0003

Anthony George

Business Name Infinitive Designs Group Inc.
Person Name Anthony George
Position company contact
State IL
Address 6442 S. Yale Apt. D, Chicago, IL 60621
SIC Code 581208
Phone Number
Email [email protected]

Anthony George

Business Name George Construction Co
Person Name Anthony George
Position company contact
State GA
Address 1136 Hilburn Dr SE Atlanta GA 30316-2811
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 404-885-1555

Anthony George

Business Name George Anthony
Person Name Anthony George
Position company contact
State NY
Address 7780 Cadwell Rd Bliss NY 14024-9607
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number
Fax Number 585-322-8888

ANTHONY GEORGE

Business Name FITNESS 702, LLC
Person Name ANTHONY GEORGE
Position Manager
State PA
Address P.O. BOX 175 P.O. BOX 175, TRAFFORD, PA 15085
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0192682011-8
Creation Date 2011-04-05
Type Domestic Limited-Liability Company

anthony george

Business Name FIRST BAPTIST CHURCH OF ATLANTA
Person Name anthony george
Position registered agent
State GA
Address 4400 N PEACHTREE ROAD, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1940-05-17
Entity Status Active/Owes Current Year AR
Type Secretary

ANTHONY E GEORGE

Business Name FANTASMA DON, INC.
Person Name ANTHONY E GEORGE
Position Secretary
State NV
Address 4075 S DURANGO DRIVE 4075 S DURANGO DRIVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0230102011-7
Creation Date 2011-04-21
Type Domestic Corporation

ANTHONY E GEORGE

Business Name FANTASMA DON, INC.
Person Name ANTHONY E GEORGE
Position Treasurer
State NV
Address 4075 S DURANGO DRIVE 4075 S DURANGO DRIVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0230102011-7
Creation Date 2011-04-21
Type Domestic Corporation

ANTHONY E GEORGE

Business Name FANTASMA DON, INC.
Person Name ANTHONY E GEORGE
Position President
State NV
Address 4075 S DURANGO DRIVE 4075 S DURANGO DRIVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0230102011-7
Creation Date 2011-04-21
Type Domestic Corporation

ANTHONY E GEORGE

Business Name FANTASMA DON, INC.
Person Name ANTHONY E GEORGE
Position Director
State NV
Address 4075 S DURANGO DRIVE 4075 S DURANGO DRIVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0230102011-7
Creation Date 2011-04-21
Type Domestic Corporation

Anthony George

Business Name Eastern Oregon Telecom LLC
Person Name Anthony George
Position company contact
State OR
Address P.O. BOX 848 Hermiston OR 97838-0848
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 541-564-4344

Anthony George

Business Name Eastern Oregon Telecom
Person Name Anthony George
Position company contact
State OR
Address 750 W Elm Ave Hermiston OR 97838-1282
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 541-289-7000
Email [email protected]
Number Of Employees 9
Annual Revenue 3876120
Fax Number 541-564-4342

Anthony George

Business Name Cvs
Person Name Anthony George
Position company contact
State AL
Address 3811 Highway 14 Millbrook AL 36054-1944
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 334-285-3041

Anthony George

Business Name Custom Concrete Design
Person Name Anthony George
Position company contact
State FL
Address 3507 Buckingham CT Oviedo FL 32765-5123
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 407-359-1934

Anthony George

Business Name Corner Stone Pools Inc
Person Name Anthony George
Position company contact
State FL
Address 3507 Buckingham CT Oviedo FL 32765-5123
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-448-0029

Anthony George

Business Name Control Dynamics Intl
Person Name Anthony George
Position company contact
State TX
Address 15534 W Hardy Rd Ste 100, Houston, TX 77060-3634
Phone Number
Email [email protected]
Title Owner

Anthony George

Business Name Classic Pools LLC
Person Name Anthony George
Position company contact
State OH
Address 1810 Styer Dr New Carlisle OH 45344-2515
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 937-849-9433
Annual Revenue 510880
Fax Number 937-849-0998

Anthony George

Business Name Citizens Bank
Person Name Anthony George
Position company contact
State MA
Address 1 Snow Rd Marshfield MA 02050-3458
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 781-834-8037
Email [email protected]
Number Of Employees 16
Fax Number 781-834-7911
Website www.citizensbank.com

Anthony George

Business Name CVS Pharmacy
Person Name Anthony George
Position company contact
State AL
Address 3680 Highway 14 Millbrook AL 36054-2443
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 334-285-3041
Email [email protected]
Number Of Employees 17
Annual Revenue 3261060
Fax Number 334-285-2771
Website www.cvs.com

Anthony George

Business Name CVS
Person Name Anthony George
Position company contact
State AL
Address 1525 Forest Ave Montgomery AL 36106-1539
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 334-263-9272

Anthony George

Business Name Body Focus Inc
Person Name Anthony George
Position company contact
State NJ
Address 40 Ferry St Newark NJ 07105-1432
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 973-466-0051

Anthony George

Business Name Big Ds Barbeque
Person Name Anthony George
Position company contact
State IA
Address 202 1st Ave Sw, Pocahontas, IA 50574
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

ANTHONY GEORGE

Business Name BEST OF THE WEST RECRUITING SERVICE
Person Name ANTHONY GEORGE
Position registered agent
Corporation Status Suspended
Agent ANTHONY GEORGE 100 CORPORATE POINTE DRIVE SUITE 119, CULVER CITY, CA 90230
Care Of 10820 BEVERLY BLVD PMB A5 337, WHITTIER, CA 90601
CEO JAMES WASHINGTON100 CORPORATE POINTE DRIVE SUITE 119, CULVER CITY, CA 90230
Incorporation Date 2009-02-10

Anthony George

Business Name Austin Street Restaurant Corp.
Person Name Anthony George
Position company contact
State NY
Address 70-28 Austin Street, Forest Hills, NY 11375
SIC Code 835101
Phone Number
Email [email protected]

Anthony George

Business Name Artist Cup Cafe
Person Name Anthony George
Position company contact
State MI
Address 3915 Res Pk Dr Ste 1a, Ann Arbor, MI 48108
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Anthony George

Business Name Anthony George Construction
Person Name Anthony George
Position company contact
State FL
Address 833 E Orange St Lakeland FL 33801-5101
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 863-683-6941
Number Of Employees 4
Annual Revenue 915680

Anthony George

Business Name Anthony George
Person Name Anthony George
Position company contact
State CO
Address 1099 18th St Denver CO 80202-1908
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-390-0005
Number Of Employees 2
Annual Revenue 327320

Anthony George

Business Name Anthony George
Person Name Anthony George
Position company contact
State NJ
Address 49 Stonegate Dr, Mt. Holly, NJ 8060
SIC Code 821103
Phone Number
Email [email protected]

Anthony George

Business Name Annsbury Cleaners
Person Name Anthony George
Position company contact
State MI
Address 54156 Van Dyke Ave Utica MI 48316-1803
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 586-781-6464

Anthony George

Business Name American Family Insurance
Person Name Anthony George
Position company contact
State IL
Address 4433 W Touhy Ave Lincolnwood IL 60712-1820
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 847-763-9300
Number Of Employees 2
Annual Revenue 284280

Anthony George

Business Name Aloma Baptist Church Inc
Person Name Anthony George
Position company contact
State FL
Address 1815 State Road 436 Winter Park FL 32792-2248
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 407-671-6851

Anthony George

Business Name Aloma Baptist Church
Person Name Anthony George
Position company contact
State FL
Address 1815 State Road 436 Winter Park FL 32792-2248
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 407-671-6851
Email [email protected]
Number Of Employees 7
Fax Number 407-671-5779
Website www.alomachurch.org

ANTHONY GEORGE

Business Name ANDONIOS FOUNDATION, INC.
Person Name ANTHONY GEORGE
Position registered agent
State GA
Address 1068 SHADY VALLEY PLACE, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-11-04
Entity Status Active/Compliance
Type Secretary

ANTHONY GEORGE

Business Name AJK FUNDING
Person Name ANTHONY GEORGE
Position CEO
Corporation Status Suspended
Agent 100 CORPORATE POINTE #119, CULVER CITY, CA 90230
Care Of 100 CORPORATE POINTE #119, CULVER CITY, CA 90230
CEO ANTHONY GEORGE 204 W HILLSDALE ST, INGLEWOOD, CA 90302
Incorporation Date 2003-07-29

ANTHONY GEORGE

Business Name AJK FUNDING
Person Name ANTHONY GEORGE
Position registered agent
Corporation Status Suspended
Agent ANTHONY GEORGE 100 CORPORATE POINTE #119, CULVER CITY, CA 90230
Care Of 100 CORPORATE POINTE #119, CULVER CITY, CA 90230
CEO ANTHONY GEORGE204 W HILLSDALE ST, INGLEWOOD, CA 90302
Incorporation Date 2003-07-29

Anthony George

Business Name AFLAC
Person Name Anthony George
Position company contact
State IL
Address 44332e Lincolnwood IL 60712
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 847-763-9300

Anthony George

Business Name A D George Excavating
Person Name Anthony George
Position company contact
State OH
Address 1810 Styer Dr New Carlisle OH 45344-2515
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 937-849-9433

ANTHONY M GEORGE

Business Name A & H TRUCKING COMPANY
Person Name ANTHONY M GEORGE
Position Secretary
State FL
Address 2636 DEBRA DRIVE 2636 DEBRA DRIVE, JACKSONVILLE, FL 32210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1309-2000
Creation Date 2000-01-19
Type Domestic Corporation

ANTHONY M GEORGE

Business Name A & H TRUCKING COMPANY
Person Name ANTHONY M GEORGE
Position President
State FL
Address 2636 DEBRA DRIVE 2636 DEBRA DRIVE, JACKSONVILLE, FL 32210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1309-2000
Creation Date 2000-01-19
Type Domestic Corporation

ANTHONY M GEORGE

Business Name A & H TRUCKING COMPANY
Person Name ANTHONY M GEORGE
Position Treasurer
State FL
Address 2636 DEBRA DRIVE 2636 DEBRA DRIVE, JACKSONVILLE, FL 32210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1309-2000
Creation Date 2000-01-19
Type Domestic Corporation

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800593105
Position MANAGER
State TX
Address 15534 WEST HARDY RD., STE. 100, HOUSTON TX 77060

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800593101
Position MANAGER
Address 15534 WEST HARDY RD. STE 100, HOUSTON

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800593097
Position DIRECTOR
Address 15534 WEST HARDY RD. STE. 100, HOUSTON

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800593097
Position MANAGER
Address 15534 WEST HARDY RD. STE. 100, HOUSTON

Anthony George

Person Name Anthony George
Filing Number 800114786
Position Director
State TX
Address 211 Highland Cross, Ste. 114, Houston TX 77073 1700

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800018722
Position Director
State TX
Address 1204 WILD BASIN LEDGE, AUSTIN TX 78746

Anthony George

Person Name Anthony George
Filing Number 139406501
Position Director
State TX
Address 6 E Sienna Place, The Woodlands TX 77382

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 13314006
Position Director
State TX
Address 211 HIGHLAND CROSS SUITE 114, Houston TX 77073

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 13314006
Position CEO
State TX
Address 211 HIGHLAND CROSS SUITE 114, Houston TX 77073

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 120132000
Position PRESIDENT
State TX
Address 1204 WILD BASIN LEDGE, AUSTIN TX 78746

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 119666900
Position PRESIDENT
State TX
Address 15534 WEST HARDY SUITE 100, HOUSTON TX 77060

Anthony George

Person Name Anthony George
Filing Number 15849700
Position Director
State TX
Address PO BOX 6556, Tyler TX 75711

Anthony George

Person Name Anthony George
Filing Number 15849700
Position P
State TX
Address PO BOX 6556, Tyler TX 75711

ANTHONY D GEORGE

Person Name ANTHONY D GEORGE
Filing Number 13675906
Position ASSISTANT SEC.
State AR
Address 702 SW 8TH STREET, BENTONVILLE AR 72716

ANTHONY D GEORGE

Person Name ANTHONY D GEORGE
Filing Number 3665606
Position ASSISTANT SEC.
State AR
Address 702 SW 8TH STREET MS#0555, BENTONVILLE AR 72716 0555

ANTHONY D GEORGE

Person Name ANTHONY D GEORGE
Filing Number 9221106
Position ASSISTANT SEC.
State AR
Address 702 SW 8TH STREET MS #0555, BENTONVILLE AR 72716 0555

ANTHONY D GEORGE

Person Name ANTHONY D GEORGE
Filing Number 13105206
Position ASSISTANT SEC.
State AR
Address 702 SW 8TH ST #0555 TAX DEPT, Bentonville AR 72716 0555

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 13125906
Position ASSISTANT SEC.
State AR
Address 702 SW 8TH ST # 555, Bentonville AR 72716 0555

Anthony George

Person Name Anthony George
Filing Number 137786901
Position Director
State TX
Address 1407 MYERS MILL DR, Missouri City TX 77489

ANTHONY GEORGE

Person Name ANTHONY GEORGE
Filing Number 800593101
Position DIRECTOR
Address 15534 WEST HARDY RD. STE 100, HOUSTON

De George Anthony J

State NY
Calendar Year 2018
Employer Albany County
Name De George Anthony J
Annual Wage $27,495

George Anthony E

State GA
Calendar Year 2017
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $2,433

George Anthony

State GA
Calendar Year 2017
Employer County of Jones
Job Title Chief Appraiser
Name George Anthony
Annual Wage $50,906

George Anthony E

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $36,160

George Anthony E

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $36,160

George Anthony E

State GA
Calendar Year 2016
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,771

George Anthony E

State GA
Calendar Year 2016
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,771

George Anthony

State GA
Calendar Year 2016
Employer County Of Jones
Job Title Chief Appraiser
Name George Anthony
Annual Wage $50,898

George Anthony

State GA
Calendar Year 2016
Employer County Of Candler
Job Title Tax Assessor
Name George Anthony
Annual Wage $40,195

George Anthony E

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $35,107

George Anthony E

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $35,107

George Anthony E

State GA
Calendar Year 2015
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,803

George Anthony E

State GA
Calendar Year 2015
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,803

George Anthony E

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $35,114

George Anthony E

State GA
Calendar Year 2017
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $2,433

George Anthony E

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Payroll Technician (al)
Name George Anthony E
Annual Wage $35,114

George Anthony E

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $33,768

George Anthony E

State GA
Calendar Year 2013
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $2,070

George Anthony K

State GA
Calendar Year 2013
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name George Anthony K
Annual Wage $2,162

George Anthony E

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $33,756

George Anthony E

State GA
Calendar Year 2012
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $271

George Anthony E

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $33,756

George Anthony E

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $33,756

George Anthony E

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Payroll Technician (Al)
Name George Anthony E
Annual Wage $31,099

George Anthony

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Clerk 2
Name George Anthony
Annual Wage $85,508

Miller Jr George Anthony

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Agriculture And Consumer Protect Spec
Name Miller Jr George Anthony
Annual Wage $27,926

George Anthony

State FL
Calendar Year 2017
Employer Miami-Dade County
Name George Anthony
Annual Wage $39,511

George Anthony

State FL
Calendar Year 2016
Employer Miami-dade County
Name George Anthony
Annual Wage $38,878

George Anthony E

State GA
Calendar Year 2014
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,598

George Anthony

State FL
Calendar Year 2015
Employer Miami-dade County
Name George Anthony
Annual Wage $37,932

George Anthony E

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $36,883

George Anthony

State GA
Calendar Year 2018
Employer County Of Jones
Job Title Chief Appraiser
Name George Anthony
Annual Wage $52,963

George Anthony J

State NY
Calendar Year 2017
Employer Rochester City School District
Name George Anthony J
Annual Wage $69,561

George Anthony C

State NY
Calendar Year 2017
Employer Ny Institute Special Education
Name George Anthony C
Annual Wage $55,942

George Anthony E

State NY
Calendar Year 2017
Employer Lake Shore Central Schools
Name George Anthony E
Annual Wage $94,310

George Anthony C

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name George Anthony C
Annual Wage $575

George Anthony

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name George Anthony
Annual Wage $575

George Anthony J

State NY
Calendar Year 2017
Employer Attica Central Schools
Name George Anthony J
Annual Wage $85,177

De George Anthony J

State NY
Calendar Year 2017
Employer Albany County
Name De George Anthony J
Annual Wage $29,460

George Anthony J

State NY
Calendar Year 2016
Employer Rochester City School District
Name George Anthony J
Annual Wage $69,120

George Anthony C

State NY
Calendar Year 2016
Employer Ny Institute Special Education
Name George Anthony C
Annual Wage $51,683

George Anthony E

State NY
Calendar Year 2016
Employer Lake Shore Central Schools
Name George Anthony E
Annual Wage $91,479

George Anthony M

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Community Coordinator
Name George Anthony M
Annual Wage $64,313

George Anthony D

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title High Pressure Plant Tender
Name George Anthony D
Annual Wage $1,132

George Anthony E

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Payroll Tech 2
Name George Anthony E
Annual Wage $36,883

George Anthony J

State NY
Calendar Year 2016
Employer Attica Central Schools
Name George Anthony J
Annual Wage $83,849

George Anthony J

State NY
Calendar Year 2015
Employer Rochester City School District
Name George Anthony J
Annual Wage $67,912

George Anthony C

State NY
Calendar Year 2015
Employer Ny Institute Special Education
Name George Anthony C
Annual Wage $50,101

George Anthony E

State NY
Calendar Year 2015
Employer Lake Shore Central Schools
Name George Anthony E
Annual Wage $90,500

George Anthony

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name George Anthony
Annual Wage $1,619

George Anthony M

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Community Coordinator
Name George Anthony M
Annual Wage $64,840

George Anthony J

State NY
Calendar Year 2015
Employer Attica Central Schools
Name George Anthony J
Annual Wage $82,468

George Anthony J

State NJ
Calendar Year 2018
Employer Regional Operations North
Name George Anthony J
Annual Wage $11,705

Siebenthal Anthony George

State NE
Calendar Year 2017
Employer County of Morrill
Name Siebenthal Anthony George
Annual Wage $18,804

George Anthony A

State NE
Calendar Year 2016
Employer Health & Human Services - Agency 25
Job Title Facility Maintenance Specialist
Name George Anthony A
Annual Wage $35,560

George Anthony A

State NE
Calendar Year 2015
Employer Health & Human Services - Agency 25
Job Title Facility Maintenance Specialist
Name George Anthony A
Annual Wage $34,778

George Anthony E

State GA
Calendar Year 2018
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,044

George Anthony E

State GA
Calendar Year 2018
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Temporary
Name George Anthony E
Annual Wage $1,044

De George Anthony J

State NY
Calendar Year 2016
Employer Albany County
Name De George Anthony J
Annual Wage $13,520

Morgan Jr George Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Fac Monitoring Spec
Name Morgan Jr George Anthony
Annual Wage $2,812

Anthony George

Name Anthony George
Address 9903 State Route 492 Sturgis KY 42459 -8222
Telephone Number 270-256-4112
Mobile Phone 270-256-4112
Email [email protected]
Gender Male
Date Of Birth 1959-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony A George

Name Anthony A George
Address 79 May Meadow Dr Gray ME 04039 -9647
Phone Number 207-657-5659
Gender Male
Date Of Birth 1949-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Anthony George

Name Anthony George
Address 92 Elm St Waterville ME 04901 -6032
Phone Number 207-873-2875
Mobile Phone 207-873-2875
Gender Unknown
Date Of Birth 1971-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony George

Name Anthony George
Address 1800 Lawrence St Denver CO 80202 APT 401-1899
Phone Number 303-292-3739
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony George

Name Anthony George
Address 25814 Cherry Hill Rd Dearborn Heights MI 48127 -3743
Phone Number 313-278-5619
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Anthony A George

Name Anthony A George
Address 35 Farrand Park Highland Park MI 48203 -3349
Phone Number 313-580-2890
Mobile Phone 313-580-2890
Email [email protected]
Gender Male
Date Of Birth 1961-08-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony S George

Name Anthony S George
Address 16594 Shaftsbury Ave Detroit MI 48219 -4051
Phone Number 313-837-2928
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony L George

Name Anthony L George
Address 1451 Whitney Isles Dr Windermere FL 34786 -6067
Phone Number 407-347-3892
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony S George

Name Anthony S George
Address 370 Scooter Pt Geneva FL 32732-9076 -9076
Phone Number 407-349-2539
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed College
Language English

Anthony M George

Name Anthony M George
Address 7716 Gough St Baltimore MD 21224 -2106
Phone Number 410-282-2618
Gender Male
Date Of Birth 1953-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Anthony George

Name Anthony George
Address 11512 Spring Heath Ct Louisville KY 40223 -2697
Phone Number 502-253-3991
Gender Male
Date Of Birth 1969-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Anthony George

Name Anthony George
Address 36 Fairway Ln Medway MA 02053 -2418
Phone Number 508-533-5561
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony George

Name Anthony George
Address 36 Union Point Rd Webster MA 01570 -1534
Phone Number 508-943-8127
Email [email protected]
Gender Male
Date Of Birth 1947-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony George

Name Anthony George
Address 1920 S Mill Iron Rd Muskegon MI 49442 -6457
Phone Number 616-307-2172
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony George

Name Anthony George
Address 766 Clover Ridge Ln Itasca IL 60143 -2886
Phone Number 630-926-3357
Email [email protected]
Gender Male
Date Of Birth 1966-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Anthony G George

Name Anthony G George
Address 302 Universal Dr Saint Peters MO 63376 -4425
Phone Number 636-685-6666
Email [email protected]
Gender Male
Date Of Birth 1957-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Anthony J George

Name Anthony J George
Address 11 Blaisdell Rd Hingham MA 02043 -3906
Phone Number 781-749-2254
Email [email protected]
Gender Male
Date Of Birth 1955-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Anthony J George

Name Anthony J George
Address 7124 Myers Dr Davison MI 48423-2375 -2375
Phone Number 810-742-6568
Mobile Phone 810-515-8453
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony George

Name Anthony George
Address 76 Bushwood Dr Pooler GA 31322-3906 -8711
Phone Number 912-927-6739
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony J George

Name Anthony J George
Address 2700 Huron Way Hollywood FL 33025 -4211
Phone Number 954-431-2171
Email [email protected]
Gender Male
Date Of Birth 1938-05-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Anthony George

Name Anthony George
Address 1415 Miami Rd Fort Lauderdale FL 33316-2693 APT D-2661
Phone Number 954-891-1118
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Language English

GEORGE, ANTHONY DON

Name GEORGE, ANTHONY DON
Amount 5000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519045
Application Date 2012-01-02
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1068 Shady Valley Pl NE ATLANTA GA

GEORGE, ANTHONY DON

Name GEORGE, ANTHONY DON
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-21
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1068 Shady Valley Pl NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 2500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970730570
Application Date 2005-06-08
Contributor Occupation doctor
Contributor Employer retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1068 SHADY VALLEY PL NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1450.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990405333
Application Date 2003-12-19
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1068 Shady Valley Pl NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1175.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930934928
Application Date 2008-02-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1000.00
To House Majority Fund
Year 2008
Transaction Type 15
Filing ID 28930147679
Application Date 2007-08-20
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Committee Name House Majority Fund
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1000.00
To John Lewis (D)
Year 2006
Transaction Type 15
Filing ID 26950209282
Application Date 2006-04-01
Contributor Occupation RETIRED
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550808
Application Date 2004-08-04
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 1068 Shady Valley Pl ATLANTA GA

GEORGE, ANTHONY D

Name GEORGE, ANTHONY D
Amount 1000.00
To John Lewis (D)
Year 2010
Transaction Type 15
Filing ID 10931998950
Application Date 2010-10-15
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 1068 Shady Valley Pl NE ATLANTA GA

George, Anthony

Name George, Anthony
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-04
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1068 Shady Valley Pl Atlanta GA

GEORGE, ANTHONY DON D

Name GEORGE, ANTHONY DON D
Amount 1000.00
To John Lewis (D)
Year 2010
Transaction Type 15
Filing ID 10990223936
Application Date 2009-12-03
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 1000.00
To Greg Davis (R)
Year 2008
Transaction Type 15
Filing ID 28990527528
Application Date 2008-01-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Greg Davis for Congress
Seat federal:house
Address 9658 Dove Meadow Cv E GERMANTOWN TN

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 500.00
To Democracy for America
Year 2006
Transaction Type 15
Filing ID 25980608780
Application Date 2005-01-13
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Committee Name Democracy for America
Address 1068 Shady Valley Pl NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 500.00
To KUJAWSKI, PAUL
Year 2010
Application Date 2010-06-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 PARK AVE WEBSTER MA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952545452
Application Date 2012-06-28
Contributor Occupation ATTORNEY
Contributor Employer BRYAN CAVE LLP
Organization Name Bryan Cave LLP
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1800 LAWRENCE St 401 DENVER CO

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 400.00
To KUJAWSKI, PAUL
Year 20008
Application Date 2008-06-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 PARK AVE WEBSTER MA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 350.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930934929
Application Date 2008-02-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 300.00
To John Lewis (D)
Year 2006
Transaction Type 15
Filing ID 26960309481
Application Date 2006-06-09
Contributor Occupation RETIRED
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY DON

Name GEORGE, ANTHONY DON
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931162404
Application Date 2010-07-13
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY DON

Name GEORGE, ANTHONY DON
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934313747
Application Date 2009-06-24
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 250.00
To COX, CATHY
Year 2006
Application Date 2005-09-13
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 1068 SHADY VALLEY PL NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 250.00
To DRENNER, KARLA LEA
Year 2006
Application Date 2005-12-13
Contributor Occupation PHYSICIAN RETIRED
Recipient Party D
Recipient State GA
Seat state:lower
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952355352
Application Date 2012-03-08
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 36 Warren Rd ATHENS OH

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 250.00
To Cynthia McKinney (D)
Year 2006
Transaction Type 15
Filing ID 26930058309
Application Date 2006-03-16
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cynthia McKinney for Congress
Seat federal:house
Address 1068 Shady Valley Pl ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741559
Application Date 2003-01-28
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1068 Shady Valley Pl NE ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 243.00
To Bryan Cave LLP
Year 2012
Transaction Type 15
Filing ID 12971125566
Application Date 2012-03-23
Contributor Occupation ATTORNEY
Contributor Employer BRYAN CAVE
Contributor Gender M
Committee Name Bryan Cave LLP
Address 1700 Lincoln St Ste 4100 DENVER CO

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 200.00
To THOMPSON, JILL
Year 20008
Application Date 2007-09-25
Recipient Party R
Recipient State OH
Seat state:lower
Address 36 WARREN RD ATHENS OH

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 200.00
To KUJAWSKI, PAUL
Year 2006
Application Date 2006-05-27
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 PARK AVE WEBSTER MA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 200.00
To KUJAWSKI, PAUL
Year 2004
Application Date 2003-08-30
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 PARK AVE WEBSTER MA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 200.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24981338230
Application Date 2004-08-24
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 11600 Valley View Rd LOUISVILLE KY

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 100.00
To TEILHET, ROB
Year 2010
Application Date 2009-08-12
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State GA
Seat state:office
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 100.00
To KUJAWSKI, PAUL
Year 2010
Application Date 2009-11-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 PARK AVE WEBSTER MA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 50.00
To BARTH, JAY
Year 2010
Application Date 2009-07-06
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:upper
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 50.00
To TEILHET, ROB
Year 2010
Application Date 2009-12-29
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State GA
Seat state:office
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 50.00
To COFFMAN, MICHAEL
Year 20008
Application Date 2007-01-02
Contributor Occupation ACCOUNTANT
Contributor Employer STATE OF COLORADO
Recipient Party R
Recipient State CO
Seat state:office
Address 2398 COLORADO BLVD DENVER CO

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 50.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-28
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 50.00
To IRELAND, BETTY
Year 2004
Application Date 2005-01-13
Recipient Party R
Recipient State WV
Seat state:office

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount 20.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-11-01
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 1068 SHADY VALLEY PL ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount -350.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930934929
Application Date 2008-02-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1068 Shady Valley Place ATLANTA GA

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount -500.00
To SNYDER, WILLIAM D
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State FL
Seat state:lower
Address 759 S FEDERAL HWY STE 206 STUART FL

GEORGE, ANTHONY

Name GEORGE, ANTHONY
Amount -2675.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464087
Application Date 2009-04-22
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 1068 NE Shady Valley Place Atlanta GA 30324
Value 93300
Landvalue 93300
Buildingvalue 246900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 206500

GEORGE ANTHONY DALE

Name GEORGE ANTHONY DALE
Physical Address 14095 PORT CIR, PALM BEACH GARDENS, FL 33410
Owner Address 14095 PORT CIR, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 270927
Just Value Homestead 635022
County Palm Beach
Year Built 1965
Area 2331
Land Code Single Family
Address 14095 PORT CIR, PALM BEACH GARDENS, FL 33410

GEORGE ANTHONY D JR SC-TR

Name GEORGE ANTHONY D JR SC-TR
Physical Address SE RAILWAY AVENUE, STUART, FL 34997
Owner Address 759 S FEDERAL HWY #204, STUART, FL 34994
County Martin
Land Code Vacant Commercial
Address SE RAILWAY AVENUE, STUART, FL 34997

GEORGE ANTHONY B ET AL

Name GEORGE ANTHONY B ET AL
Physical Address 2237 MISSION CREEK CT, JACKSONVILLE, FL 32218
Owner Address 2237 MISSION CREEK CT, JACKSONVILLE, FL 32218
Ass Value Homestead 100857
Just Value Homestead 100857
County Duval
Year Built 2007
Area 2328
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2237 MISSION CREEK CT, JACKSONVILLE, FL 32218

GEORGE ANTHONY B &

Name GEORGE ANTHONY B &
Physical Address 25333 FLYING EBONY LN, WESLEY CHAPEL, FL 33544
Owner Address GEORGE JENNIFER TRENT, ZEPHYRHILLS, FL 33544
Ass Value Homestead 117799
Just Value Homestead 122053
County Pasco
Year Built 2003
Area 2348
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25333 FLYING EBONY LN, WESLEY CHAPEL, FL 33544

GEORGE ANTHONY ASSOCIATES INC

Name GEORGE ANTHONY ASSOCIATES INC
Physical Address 305 E CENTRAL AVE, WINTER HAVEN, FL 33880
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Year Built 1940
Area 2310
Land Code Office buildings, non-professional service bu
Address 305 E CENTRAL AVE, WINTER HAVEN, FL 33880

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 714 INGRAHAM AVE, HAINES CITY, FL 33844
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Year Built 1954
Area 7667
Land Code Stores, one story
Address 714 INGRAHAM AVE, HAINES CITY, FL 33844

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 2235 NORTH BLVD, DAVENPORT, FL 33837
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Year Built 1999
Area 5202
Land Code Professional service buildings
Address 2235 NORTH BLVD, DAVENPORT, FL 33837

GEORGE ANTHONY PJURA JR TRUST

Name GEORGE ANTHONY PJURA JR TRUST
Physical Address 5901 ASHFORD LN, NAPLES, FL 34110
Owner Address 3703 STONEBRIDGE DR, CAPE GIRARDEAU, MO 63701
Sale Price 595000
Sale Year 2012
County Collier
Year Built 2000
Area 6676
Land Code Single Family
Address 5901 ASHFORD LN, NAPLES, FL 34110
Price 595000

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 315 CENTRAL AVE, WINTER HAVEN, FL 33880
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Year Built 1976
Area 4180
Land Code Professional service buildings
Address 315 CENTRAL AVE, WINTER HAVEN, FL 33880

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address AVE B NE, WINTER HAVEN, FL 33881
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Land Code Vacant Commercial
Address AVE B NE, WINTER HAVEN, FL 33881

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address AVENUE B NE, WINTER HAVEN, FL 33881
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Land Code Vacant Commercial
Address AVENUE B NE, WINTER HAVEN, FL 33881

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 206 AVENUE B NE, WINTER HAVEN, FL 33881
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Land Code Vacant Commercial
Address 206 AVENUE B NE, WINTER HAVEN, FL 33881

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 203 AVENUE B NE, WINTER HAVEN, FL 33881
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Land Code Vacant Commercial
Address 203 AVENUE B NE, WINTER HAVEN, FL 33881

GEORGE ANTHONY (DECEASED) &

Name GEORGE ANTHONY (DECEASED) &
Owner Address ROSALIE (DECEASED), LAKE CITY, FL 32055
County Columbia
Land Code Vacant Residential

George Anthony

Name George Anthony
Physical Address 674 SW ESTER AV, Port Saint Lucie, FL 34953
Owner Address 674 SW Ester Ave, Port St Lucie, FL 34983
Ass Value Homestead 118600
Just Value Homestead 118600
County St. Lucie
Year Built 2002
Area 2176
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 674 SW ESTER AV, Port Saint Lucie, FL 34953

GEORGE ANTHONY

Name GEORGE ANTHONY
Physical Address 4015 SE 17TH ST, OCALA, FL 34471
Owner Address 4015 SE 17TH ST, OCALA, FL 34471
Ass Value Homestead 106079
Just Value Homestead 106079
County Marion
Year Built 1972
Area 2306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4015 SE 17TH ST, OCALA, FL 34471

GEORGE ANTHONY ASSOCIATES

Name GEORGE ANTHONY ASSOCIATES
Physical Address 1ST ST N, WINTER HAVEN, FL 33881
Owner Address PO BOX 2159, HAINES CITY, FL 33845
County Polk
Land Code Vacant Commercial
Address 1ST ST N, WINTER HAVEN, FL 33881

GEORGE ANTHONY

Name GEORGE ANTHONY
Physical Address 918 NE 45TH AVE, OCALA, FL 34470
Owner Address 4015 SE 17TH ST, OCALA, FL 34471
County Marion
Year Built 1971
Area 1238
Land Code Single Family
Address 918 NE 45TH AVE, OCALA, FL 34470

GEORGE ANTHONY V

Name GEORGE ANTHONY V
Physical Address 3018 PATEL DR, WINTER PARK, FL 32792
Owner Address GEORGE GEORGETTE M, WINTER PARK, FLORIDA 32792
County Orange
Year Built 1989
Area 1946
Land Code Single Family
Address 3018 PATEL DR, WINTER PARK, FL 32792

GEORGE ANTHONY DENNIS

Name GEORGE ANTHONY DENNIS
Address 73-16 199 STREET, NY 11366
Value 632000
Full Value 632000
Block 7186
Lot 10
Stories 2

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 3305 Clawson Road #B Austin TX
Value 50000
Landvalue 50000
Buildingvalue 57180
Type Real

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 767 Tawn Cheree Medford OR
Type Manf Strct

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 36 Fairway Lane Medway MA
Value 175500
Landvalue 175500
Buildingvalue 358100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 174 Main Street Luzerne PA
Value 20000
Landvalue 20000
Buildingvalue 120000

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 15544 Brandywine Road Brandywine MD 20613
Value 80100
Landvalue 80100
Buildingvalue 186100
Airconditioning yes

ANTHONY GEORGE

Name ANTHONY GEORGE
Address 1515 Highway A1a #402 Indialantic FL 32903
Type Ocean Front
Price 1057000
Usage Condominium Unit

ANTHONY F GEORGE & CAROL GEORGE

Name ANTHONY F GEORGE & CAROL GEORGE
Address 23 Prospect Street Wilkes Barre PA
Value 14400
Landvalue 14400
Buildingvalue 44300

GEORGE ANTHONY

Name GEORGE ANTHONY
Address 41A VERNON AVENUE, NY 11206
Value 574000
Full Value 574000
Block 1754
Lot 67
Stories 4

ANTHONY ET AL GEORGE & SHERRY GEORGE

Name ANTHONY ET AL GEORGE & SHERRY GEORGE
Address 150 Burns Town Road Alexandria LA
Value 350

ANTHONY E GEORGE

Name ANTHONY E GEORGE
Address 4041 Meadow Glen Way Fairburn GA
Value 9300
Landvalue 9300
Buildingvalue 45300
Landarea 5,998 square feet

ANTHONY E GEORGE

Name ANTHONY E GEORGE
Address 3510 W 1125th North Layton UT
Value 28952
Landvalue 28952

ANTHONY DALE GEORGE

Name ANTHONY DALE GEORGE
Address 14095 Port Circle Palm Beach Gardens FL 33410
Value 589800
Landvalue 589800
Usage Single Family Residential

ANTHONY D GEORGE & G S GEORGE

Name ANTHONY D GEORGE & G S GEORGE
Address 9516 Edgeley Road Bethesda MD 20814
Value 430770
Landvalue 430770
Airconditioning yes

ANTHONY C GEORGE & TINA M GEORGE

Name ANTHONY C GEORGE & TINA M GEORGE
Address 457 Whitley Street Cedar Hill TX 75104
Value 77200
Landvalue 16000
Buildingvalue 77200

ANTHONY A ST GEORGE JR & THERESE H ST GEORGE

Name ANTHONY A ST GEORGE JR & THERESE H ST GEORGE
Address 4493 Rockwood Drive Palm Harbor FL 34685
Value 246480
Landvalue 86663
Type Residential
Price 78000

ANTHONY A FAMILY ST GEORGE TRUST & ROSALIE TRE ST GEORGE

Name ANTHONY A FAMILY ST GEORGE TRUST & ROSALIE TRE ST GEORGE
Address 4263 Preserve Place Palm Harbor FL 34685
Type Condo
Price 178000

ANTHONY E/LINDA M GEORGE

Name ANTHONY E/LINDA M GEORGE
Address 5657 48th Lane Glendale AZ 85301
Value 12300
Landvalue 12300

ANTHONY GEORGE

Name ANTHONY GEORGE
Physical Address 1790 NW 114 ST, Unincorporated County, FL 33167
Owner Address 1790 NW 114 ST, MIAMI, FL 33167
Ass Value Homestead 68594
Just Value Homestead 70458
County Miami Dade
Year Built 1971
Area 1184
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1790 NW 114 ST, Unincorporated County, FL 33167

Anthony James George

Name Anthony James George
Doc Id 08344676
City Clifton Park NY
Designation us-only
Country US

Anthony James George

Name Anthony James George
Doc Id 08128875
City Clifton Park NY
Designation us-only
Country US

Anthony James George

Name Anthony James George
Doc Id 08051953
City Clifton Park NY
Designation us-only
Country US

Anthony George

Name Anthony George
Doc Id 07024317
City The Woodlands TX
Designation us-only
Country US

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NJ
Address 38 LORD STIRLING DR, PARSIPPANY, NJ 7054
Phone Number 973-610-4271
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State FL
Address 325 SE 10TH AVE. APT.2, POMPANO BEACH, FL 33060
Phone Number 954-785-6069
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State NC
Address 4703 FARGO CT, RALEIGH, NC 27612
Phone Number 919-389-6201
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Republican Voter
State NY
Address 250 WEST 77 TH ST, MANHATTAN, NY 10024
Phone Number 917-864-9791
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NC
Address 133 LARCEY & GERT LANE, WHITEVILLE, NC 28472
Phone Number 910-648-2434
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State FL
Address 1214 LABELLE ST APT 393, JACKSONVILLE, FL 32205
Phone Number 904-881-8075
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State NY
Address 3885 KEILY DR, SEAFORD, NY 89513
Phone Number 775-303-0288
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State NY
Address 5502 W GENESEE ST, CAMILLUS, NY 13031
Phone Number 718-921-2224
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NV
Address 245 BARING CROSS ST, HENDERSON, NV 89074
Phone Number 702-882-7841
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NV
Address 950 W MESQUITE BLVD, MESQUITE, NV 89027
Phone Number 702-346-6795
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State NC
Address 203 CATTAIL CT., GREENSBORO, NC 27455
Phone Number 646-382-5782
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NY
Address 728 ALABAMA AVE, BROOKLYN, NY 11207
Phone Number 646-262-9919
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State NY
Address 6128 LINDEN ST, RIDGEWOOD, NY 11385
Phone Number 631-398-6265
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Democrat Voter
State NC
Address 2404 S HOLDEN RD APT D, GREENSBORO, NC 27407
Phone Number 336-852-0809
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Republican Voter
State NY
Address 3357 BLACK CREEK RD, COLD BROOK, NY 13324
Phone Number 315-945-6489
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Democrat Voter
State CO
Address 3094 S CATHAY CIR, AURORA, CO 80013
Phone Number 303-570-2275
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Voter
State KY
Address 9903 STATE ROUTE 492, STURGIS, KY 42459
Phone Number 270-256-4112
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Independent Voter
State AL
Address 332 O Z DAVIS RD, MOUNDVILLE, AL 35621
Phone Number 256-404-1543
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Democrat Voter
State AL
Address BOSWELL DR., OXFORD, AL 36203
Phone Number 256-310-2382
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Democrat Voter
State MI
Address 8440 PINE COVE DR, COMMERCE TOWNSHIP, MI 48382
Phone Number 248-763-5100
Email Address [email protected]

ANTHONY GEORGE

Name ANTHONY GEORGE
Type Democrat Voter
State LA
Address 3021 NORTH BLVD #9, BATON ROUGE, LA 70806
Phone Number 225-933-4347
Email Address [email protected]

Anthony L George

Name Anthony L George
Visit Date 4/13/10 8:30
Appointment Number U30477
Appt Made 11/6/13 0:00
Appt Start 11/12/13 12:00
Appt End 11/12/13 23:59
Total People 15
Last Entry Date 11/6/13 15:50
Meeting Location NEOB
Caller JOHN
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 87650

Anthony L George

Name Anthony L George
Visit Date 4/13/10 8:30
Appointment Number U30274
Appt Made 11/6/13 0:00
Appt Start 11/12/13 12:00
Appt End 11/12/13 23:59
Total People 15
Last Entry Date 11/6/13 9:58
Meeting Location OEOB
Caller JOHN
Release Date 02/28/2014 08:00:00 AM +0000

Anthony George

Name Anthony George
Visit Date 4/13/10 8:30
Appointment Number U82391
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/24/2012 7:00
Appt End 2/24/2012 23:59
Total People 273
Last Entry Date 2/21/2012 7:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony N George

Name Anthony N George
Visit Date 4/13/10 8:30
Appointment Number U53983
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/15/2011 10:30
Appt End 11/15/2011 23:59
Total People 344
Last Entry Date 10/27/2011 10:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Anthony J George

Name Anthony J George
Visit Date 4/13/10 8:30
Appointment Number U51526
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 9:30
Appt End 10/22/11 23:59
Total People 485
Last Entry Date 10/18/11 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY R GEORGE

Name ANTHONY R GEORGE
Visit Date 4/13/10 8:30
Appointment Number U64547
Type Of Access VA
Appt Made 12/6/10 19:18
Appt Start 12/11/10 17:00
Appt End 12/11/10 23:59
Total People 306
Last Entry Date 12/6/10 19:17
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY M GEORGE

Name ANTHONY M GEORGE
Visit Date 4/13/10 8:30
Appointment Number U18727
Type Of Access VA
Appt Made 6/23/10 12:17
Appt Start 7/3/10 11:00
Appt End 7/3/10 23:59
Total People 371
Last Entry Date 6/23/10 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

ANTHONY L GEORGE

Name ANTHONY L GEORGE
Visit Date 4/13/10 8:30
Appointment Number U90787
Type Of Access VA
Appt Made 3/25/10 15:58
Appt Start 3/30/10 9:00
Appt End 3/30/10 23:59
Total People 408
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOUR**
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHRYSLER PT CRUISER LX 4-DOOR HAT
Year 2008
Address 9029 109th Ter, Seminole, FL 33777-1110
Vin 3A8FY48B08T157535

ANTHONY GEORGE

Name ANTHONY GEORGE
Car DODGE RAM PICKUP 2500
Year 2007
Address 1164 S MAIN ST, OREM, UT 84058-6848
Vin 1D7KS28C27J527528

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 408 CHARLESTON DR, RIPLEY, WV 25271-1508
Vin 1GCHK23D57F103381

ANTHONY GEORGE

Name ANTHONY GEORGE
Car BMW 5 SERIES
Year 2007
Address 321 CHESSER PARK DR, CHELSEA, AL 35043-8213
Vin WBANE53557CW65574

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 505 24TH ST NE, PARIS, TX 75460-1484
Vin 2GCEK19J671678848

ANTHONY GEORGE

Name ANTHONY GEORGE
Car HYUNDAI SANTA FE
Year 2007
Address 4015 SE 17th St, Ocala, FL 34471-4909
Vin 5NMSH13E27H128569
Phone 352-751-4555

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET COBALT
Year 2007
Address 36 Cornell St, Amsterdam, NY 12010-4733
Vin 1G1AL15F577411905
Phone 585-591-1338

ANTHONY GEORGE

Name ANTHONY GEORGE
Car SATURN OUTLOOK
Year 2007
Address 4540 Linscott Ave, Downers Grove, IL 60515-2758
Vin 5GZEV33777J174894

ANTHONY GEORGE

Name ANTHONY GEORGE
Car DODGE RAM PICKUP 1500
Year 2007
Address 6595 Winona Ave, Allen Park, MI 48101-2323
Vin 1D7HU18297S268620

ANTHONY GEORGE

Name ANTHONY GEORGE
Car HONDA ACCORD
Year 2007
Address 37 Azalea Ct, Cranston, RI 02921-1419
Vin 1HGCM56827A095100

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHRYSLER 300
Year 2007
Address 45616 WARWICK DR, MACOMB, MI 48044
Vin 2C3KA63H37H811246
Phone 586-419-3855

ANTHONY GEORGE

Name ANTHONY GEORGE
Car HONDA PILOT
Year 2007
Address 32227 COUNTRY CLUB DR, AVON LAKE, OH 44012-2721
Vin 5FNYF18457B027205

ANTHONY GEORGE

Name ANTHONY GEORGE
Car ACURA MDX
Year 2007
Address E2546 White Tail Trl, Waupaca, WI 54981-8732
Vin 2HNYD28417H544971

Anthony George

Name Anthony George
Car HONDA CIVIC
Year 2007
Address 8026 W Pointe Dr, Talbott, TN 37877-8877
Vin 2HGFA16527H310402

ANTHONY GEORGE

Name ANTHONY GEORGE
Car PONTIAC TORRENT
Year 2007
Address N30674 Pyka Rd, Arcadia, WI 54612-8285
Vin 2CKDL73F076020499
Phone 608-323-3413

Anthony George

Name Anthony George
Car TOYOTA 4RUNNER
Year 2007
Address PO Box 208, New Buffalo, MI 49117-0208
Vin JTEBU14RX78077672
Phone 269-469-4664

Anthony George

Name Anthony George
Car PONTIAC G6
Year 2007
Address 3530 Sunnyside Blvd, Marysville, WA 98270-9547
Vin 1G2ZG58N674220976

Anthony George

Name Anthony George
Car HYUNDAI ELANTRA
Year 2007
Address 6417 S Montgomery St, Tacoma, WA 98409-5205
Vin KMHDU46D27U096221
Phone 253-476-4517

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET LT DUTY C1500
Year 2007
Address 3511 146TH ST SE, MILL CREEK, WA 98012-4246
Vin 1GCEC14J37Z551633
Phone 425-379-0851

ANTHONY GEORGE

Name ANTHONY GEORGE
Car FORD F-150
Year 2007
Address 200 SHIPMAN RD APT F45, HAVELOCK, NC 28532-1656
Vin 1FTRF12227NA48073

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CADILLAC ESCALADE
Year 2008
Address 5802 WATERPOINT DR, BROWNS SUMMIT, NC 27214
Vin 1GYFK638X8R260500

ANTHONY GEORGE

Name ANTHONY GEORGE
Car SUZUKI GRAND VITARA
Year 2008
Address 1019 EASY CV, HUTTO, TX 78634-5344
Vin JS3TE944984102550

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address 545 E MAPLEHURST ST, FERNDALE, MI 48220-1382
Vin 2A8HR54P48R823201

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 120 Wildwood Forest Rd, Hot Springs National Park, AR 71913-7562
Vin 3GCEK13J98G310147

ANTHONY GEORGE

Name ANTHONY GEORGE
Car FORD FOCUS
Year 2008
Address 36 Washington St, Ipswich, MA 01938-1829
Vin 1FAHP35N98W233524

ANTHONY GEORGE

Name ANTHONY GEORGE
Car FORD EXPEDITION
Year 2008
Address 941 Moye School Rd, O Fallon, IL 62269-6843
Vin 1FMFU20588LA00341

ANTHONY GEORGE

Name ANTHONY GEORGE
Car HONDA ODYSSEY
Year 2008
Address 16 Westwood Cir, Edison, NJ 08820-2456
Vin 5FNRL386X8B060289

ANTHONY GEORGE

Name ANTHONY GEORGE
Car CHEVROLET MALIBU
Year 2008
Address 36 UNION POINT RD, WEBSTER, MA 01570-1534
Vin 1G1ZK577X8F274650
Phone 508-943-8127

Anthony George

Name Anthony George
Car CHRYSLER SEBRING
Year 2007
Address 718 S 630 E, Orem, UT 84097-6511
Vin 1C3LC66M87N682208

ANTHONY GEORGE

Name ANTHONY GEORGE
Car HYUNDAI ENTOURAGE
Year 2007
Address 2200 FOREST HILL RD, MARRIOTTSVL, MD 21104-1150
Vin KNDMC233476012282

Anthony George

Name Anthony George
Domain anthonygeorgeart.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-01-30
Update Date 2013-01-31
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 34 Cliff Street Glenelg East 5045
Registrant Country AUSTRALIA

Anthony George

Name Anthony George
Domain helenabattle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate Dr Mount Holly New Jersey 08060
Registrant Country UNITED STATES

ANTHONY GEORGE

Name ANTHONY GEORGE
Domain jointhetr13e.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address 9 ESSERY ROAD|GREENBANK BRISTOL BRISTOL BS5 6JP
Registrant Country UNITED KINGDOM

ANTHONY GEORGE

Name ANTHONY GEORGE
Domain tr13e.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-12
Update Date 2013-02-13
Registrar Name ENOM, INC.
Registrant Address 9 ESSERY ROAD|GREENBANK BRISTOL BRISTOL BS5 6JP
Registrant Country UNITED KINGDOM

Anthony George

Name Anthony George
Domain doubleexposureonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-19
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain studio-d-artworks.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-03-28
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 62033 El Reposo Circle #3 Joshua Tree Ca 92252
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain directlegalcare.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2655 Ulmerton Road Clearwater FL 33762
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain andersonandwalker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate Dr Mount Holly New Jersey 08060
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain jblakeman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-25
Update Date 2012-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2005 Bourdon Muskegon Michigan 49441
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain anthonygeorge.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-05
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 11846 St. Paul MN 55111
Registrant Country UNITED STATES
Registrant Fax 19528464209

Anthony George

Name Anthony George
Domain anthonygeorgeguitar.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Western way Wellingborough NTH NN8 3NA
Registrant Country UNITED KINGDOM

Anthony George

Name Anthony George
Domain differentandwonderful.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-17
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate dr|Apt A mount holly New Jersey 08060
Registrant Country UNITED STATES

ANTHONY GEORGE

Name ANTHONY GEORGE
Domain musicboxsoundsystem.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-15
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 9 ESSERY ROAD|GREENBANK BRISTOL BRISTOL BS5 6JP
Registrant Country UNITED KINGDOM

anthony george

Name anthony george
Domain inmotionrehabmed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1123 79th st brooklyn New York 11228
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain top4caterers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-13
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate dr|Apt A mount holly New Jersey 08060
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain weeklyaccounts.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name EASYSPACE LTD.
Registrant Address 110 Hulton Lane Bolton Lancashire BL3 4JD
Registrant Country UNITED KINGDOM

Anthony George

Name Anthony George
Domain spectaculargrocerysavings.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 14561 Eagle Pointe Drive Clearwater FL 33762
Registrant Country UNITED STATES

anthony george

Name anthony george
Domain themidnightkings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 92 elm street waterville Maine 04901
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain epicspeedruns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7803 Turkey Oak Lane Kissimmee Florida 34747
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain corinnesplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate Dr Mount Holly New Jersey 08060
Registrant Country UNITED STATES

ANTHONY GEORGE

Name ANTHONY GEORGE
Domain bocajito.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-02
Update Date 2013-04-27
Registrar Name ENOM, INC.
Registrant Address 34 COLVILLE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4HQ
Registrant Country UNITED KINGDOM

Anthony George

Name Anthony George
Domain parkaveonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Stonegate Dr Mount Holly New Jersey 08060
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain planningtoprosper.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-11-10
Update Date 2013-11-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 14561 Eagle Pointe Drive Clearwater FL 33762
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain purelynaturalraspberryketone.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-09-18
Update Date 2013-09-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2655 Ulmerton Road Clearwater FL 33762
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain benefitroadside.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-08
Update Date 2012-05-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 14561 Eagle Pointe Drive Clearwater FL 33762
Registrant Country UNITED STATES

anthony george

Name anthony george
Domain sgmnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2012-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1123 79th st brooklyn New York 11228
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain google-adsense-keywords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-17
Update Date 2006-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 54 Ashorne Close|Matchborough West Redditch Worcestershire B98 0EZ
Registrant Country UNITED KINGDOM

anthony george

Name anthony george
Domain leopoldi-hardware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1123 79th st brooklyn New York 11228
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain certificatesforsavings.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-31
Update Date 2012-05-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 14561 Eagle Pointe Drive Clearwater FL 33762
Registrant Country UNITED STATES

Anthony George

Name Anthony George
Domain freetipson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 54 Ashorne Close|Matchborough West Redditch Worcestershire B98 0EZ
Registrant Country UNITED KINGDOM