Anthony John

We have found 272 public records related to Anthony John in 33 states . People found have 3 ethnicities: African American 2, 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 16 business registration records connected with Anthony John in public records. The businesses are registered in 6 states: DC, PA, NC, NY, HI and TX. The businesses are engaged in 3 industries: Gasoline Service Stations And Automotive Dealers (Automotive), Personal Services (Services) and Automotive Services, Parking And Repair (Automotive). There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in eight different states. Most of them work in Colorado state. Average wage of employees is $37,020.


Anthony Devaney John

Name / Names Anthony Devaney John
Age 51
Birth Date 1973
Also Known As John Anthony Devaney
Person 4 Brentwood Dr, Jackson, NJ 08527
Phone Number 732-833-8887
Possible Relatives




Previous Address 28 Waterwitch Ave, Highlands, NJ 07732
Brentwood, Jackson, NJ 08527
606 Hudson Ave, Port Monmouth, NJ 07758
502 Knollwood Dr, Middletown, NJ 07748
Email [email protected]

Anthony John

Name / Names Anthony John
Age 51
Birth Date 1973
Also Known As Anthony S De
Person 9 Stacy Dr, Belle Mead, NJ 08502
Phone Number 973-921-0228
Possible Relatives

Vitamarief Dejohn





Previous Address 1776 29th St, Brooklyn, NY 11229
19 Newbrook Ln, Springfield, NJ 07081
28 Chesapeake Dr, Holmdel, NJ 07733
1176 29th St, Brooklyn, NY 11210
61 Forest Dr #C, Springfield, NJ 07081

Anthony Hernandez John

Name / Names Anthony Hernandez John
Age 52
Birth Date 1972
Also Known As John Anthony Hernandez
Person 12268 Tierra Arroyo Dr, El Paso, TX 79938
Phone Number 915-859-7007
Possible Relatives




M H Hernandez


Previous Address 9277 Nottingham Dr, El Paso, TX 79907
12179 El Greco Cir, El Paso, TX 79936
2200 Av #BB217, Yuma, AZ 85364
8840 Sunland Rd, El Paso, TX 79907
901 Bacalao Ln #66, El Paso, TX 79907
9410 Nottingham Dr, El Paso, TX 79907
8833 Sunland Rd, El Paso, TX 79907
12280 Delacroix Dr, El Paso, TX 79936
2200 Avenue B, Yuma, AZ 85364
BTTRY PO Box, Yuma, AZ 85364

Anthony Politz John

Name / Names Anthony Politz John
Age 53
Birth Date 1971
Also Known As Anthony A Politz
Person 6276 Summerlin Dr, Zachary, LA 70791
Phone Number 225-658-8686
Possible Relatives
Lynette R Gammelpolitz

A A Politz
John F Politz



Previous Address 124 Dentation Dr, Baton Rouge, LA 70808
2702 Fairlane Dr, Atlanta, GA 30340
8026 Jefferson Hwy #35353, Baton Rouge, LA 70809
8026 Jefferson Hwy #358, Baton Rouge, LA 70809
111 Ship Dr #1E, Baton Rouge, LA 70806
2667 Cove Cir #B, Atlanta, GA 30319
7878 Lasalle Ave #202, Baton Rouge, LA 70806
715 Eugene St, Baton Rouge, LA 70806
Email [email protected]
Associated Business Home Perfection, Llc

Anthony M John

Name / Names Anthony M John
Age 54
Birth Date 1970
Person 156 Sackett St #B, Brooklyn, NY 11231
Phone Number 718-624-7729
Possible Relatives


Previous Address 156 Sackett St #5B, Brooklyn, NY 11231
156 Sackett St #4C, Brooklyn, NY 11231
170 State St #1D, Brooklyn, NY 11201
156 Sackett St, Brooklyn, NY 11231
156 Sackett St #5C, Brooklyn, NY 11231
266 Colonnade Dr #30, Charlottesville, VA 22903
642 Samuels Ave, Hazleton, PA 18201
Pierrepont, Brooklyn, NY 11201
Pierrepont Pz, Brooklyn, NY 11201
1 Pierrepont Pz 5 Pl #5, Brooklyn, NY 11201
Email [email protected]

Anthony Rhitchie John

Name / Names Anthony Rhitchie John
Age 55
Birth Date 1969
Also Known As Anthony Charles
Person 333 3rd St #2R, Brooklyn, NY 11215
Phone Number 718-499-8625
Possible Relatives
Linda Whiteleyjohn


Previous Address 333 3rd St, Brooklyn, NY 11215
53 Pulaski St #2, Brooklyn, NY 11206
333 3rd St #2L, Brooklyn, NY 11215
326 22nd St, New York, NY 10011
326 22nd St #2R, New York, NY 10011
326 22nd St #3F, New York, NY 10011
326 22nd St #7, New York, NY 10011

Anthony Cavaco John

Name / Names Anthony Cavaco John
Age 56
Birth Date 1968
Also Known As John Anthony Cavaco
Person 11909 Bluebonnet Ln, Manchaca, TX 78652
Phone Number 512-282-0088
Possible Relatives




Julie Ann Cavacomaddry

Previous Address 4709 Philco Dr, Austin, TX 78745
Email [email protected]

Anthony H John

Name / Names Anthony H John
Age 57
Birth Date 1967
Also Known As John Ho
Person 6740 164th St #2G, Fresh Meadows, NY 11365
Phone Number 718-380-7424
Possible Relatives






Kevin Johnsonjewel
Previous Address 6740 164th St, Fresh Meadows, NY 11365
7840 164th St #2U, Fresh Meadows, NY 11366
15826 76th Ave #2D, Flushing, NY 11366
7840 164th St #A012AL, Fresh Meadows, NY 11366
4 K, Flushing, NY 11365
6740 164th St #4K, Fresh Meadows, NY 11365
78 402 164 St 2, Fresh Meadows, NY 11366
7840 164th St, Fresh Meadows, NY 11366
15828 72nd Ave, Flushing, NY 11365
1001 Honeysuckle Dr, Hopkinsville, KY 42240
7051 Forest Park Blvd, Hopkinsville, KY 42240
Email [email protected]

Anthony D John

Name / Names Anthony D John
Age 58
Birth Date 1966
Also Known As John Anthony
Person 2215 Fillmore St, Hollywood, FL 33020
Phone Number 954-925-3226
Possible Relatives
Previous Address 2114 28th Ave #24646, Hollywood, FL 33020
6305 Spring Lake Ter, Fort Pierce, FL 34951
3711 45th Ave, Hollywood, FL 33023
5511 34th St #5, Hollywood, FL 33023
5511 Sw #34, Hollywood, FL 33023
Associated Business John Anthony & Lueann

Anthony Frey John

Name / Names Anthony Frey John
Age 61
Birth Date 1963
Also Known As Ja Frey
Person 5100 Frey Rd, Sulphur, LA 70665
Phone Number 337-558-5980
Possible Relatives






Wendy Carroll Devillier
Previous Address 1311 Kent Dr, Sulphur, LA 70663
4249 5th Ave #12, Lake Charles, LA 70607
4249 5th Ave #U21, Lake Charles, LA 70607

Anthony L John

Name / Names Anthony L John
Age 61
Birth Date 1963
Person 1823 Pennsylvania Ave, Baltimore, MD 21217
Phone Number 718-251-9818
Possible Relatives


Veola L John
Previous Address 336 Lexington Ave, Brooklyn, NY 11216
Email [email protected]

Anthony Miller John

Name / Names Anthony Miller John
Age 61
Birth Date 1963
Also Known As John A Miller
Person 618 David Dr, Patterson, LA 70392
Phone Number 985-395-3901
Possible Relatives






Previous Address 140 Mill Rd #25, Patterson, LA 70392
140 Mill Rd #37, Patterson, LA 70392
214 Universe St #1A, Morgan City, LA 70380
106 Susan, Patterson, LA 70392
106 Susan St, Patterson, LA 70392
25 R R #1, Patterson, LA 70392

Anthony Caminita John

Name / Names Anthony Caminita John
Age 63
Birth Date 1961
Also Known As Tony Caminita
Person 16213 Smith Wallace Rd, Franklinton, LA 70438
Phone Number 985-795-8289
Possible Relatives

Previous Address 1100 Rapatel St #69, Mandeville, LA 70448
4320 Iberville St, Mandeville, LA 70471
1893 PO Box, Covington, LA 70434
Berkley #13, Covington, LA 70434
676F PO Box, Covington, LA 70434

Anthony Innocenti John

Name / Names Anthony Innocenti John
Age 64
Birth Date 1960
Also Known As John A Innocenti
Person 17513 Longview Ln, Olney, MD 20832
Phone Number 301-253-4468
Possible Relatives

Patty Innocenti
Previous Address 1941 Elm Ridge Dr, Vista, CA 92081
4032 Wooddale Ave, St Louis Park, MN 55416
6338 Sharps Dr, Centreville, VA 20121
4032 Wooddale Ave, Minneapolis, MN 55416
66 Drumcastle Ct, Germantown, MD 20876
14362 Watery Mountain Ct, Centreville, VA 20120
91 80523rd #02119, Huntington Station, NY 11746

Anthony Stephen John

Name / Names Anthony Stephen John
Age 67
Birth Date 1957
Person 511 Margaret Lee St, Copperas Cove, TX 76522
Phone Number 254-542-2032
Possible Relatives

Previous Address 1705 Stardust St, Killeen, TX 76543
274 Iron Kettle, Universal City, TX 78148

Anthony Araneicka John

Name / Names Anthony Araneicka John
Age 70
Birth Date 1954
Also Known As John Araneicka
Person 5348 Snowden Dr, Baton Rouge, LA 70817
Phone Number 504-753-6618
Possible Relatives
Previous Address 6021 Frederick Dr, Baton Rouge, LA 70817

Anthony Battle John

Name / Names Anthony Battle John
Age 71
Birth Date 1953
Also Known As John A Battle
Person 2230 Anvil Ln, Temple Hills, MD 20748
Phone Number 301-899-3631
Possible Relatives



Denese Travienia Bullockjohnson



B L Johnson
Previous Address 809 Campers Ln, Ruther Glen, VA 22546
4017 25th Ave, Temple Hills, MD 20748
2116 Belvedere Blvd #1, Silver Spring, MD 20902
4017 25th, Takoma Park, MD 20913
3052 Bel Pre Rd #204, Silver Spring, MD 20906
714 Sligo Ave, Silver Spring, MD 20910

Anthony Lawrence John

Name / Names Anthony Lawrence John
Age 72
Birth Date 1952
Person 951 Broadway, New Braunfels, TX 78130
Phone Number 830-625-1486
Possible Relatives


Anthony Reynero John

Name / Names Anthony Reynero John
Age 72
Birth Date 1952
Also Known As John A Reynero
Person 14707 Reynero Ln #A, Del Valle, TX 78617
Phone Number 512-243-3313
Possible Relatives

Rose R Reynerocastro
Ascencion Reynero
Martina Reynero
Previous Address 14707 Reynero Ln #B, Del Valle, TX 78617
14707 Reynero Ln, Del Valle, TX 78617
RR 1, Del Valle, TX 78617
81C PO Box, Del Valle, TX 78617
81C RR 1, Del Valle, TX 78617

Anthony Bartoszek John

Name / Names Anthony Bartoszek John
Age 76
Birth Date 1948
Also Known As John A Bartoszek
Person 4901 Magazine St, Lake Charles, LA 70607
Phone Number 337-478-2532
Possible Relatives

Email [email protected]

Anthony John

Name / Names Anthony John
Age 76
Birth Date 1948
Also Known As Anna A John
Person 7450 Crawford Ave, Skokie, IL 60076
Phone Number 847-679-0340
Associated Business American Domestic Oil, Inc

Anthony Clark John

Name / Names Anthony Clark John
Age 79
Birth Date 1945
Also Known As John Anth Clark
Person 1225 Oakmont Loop, Laredo, TX 78045
Possible Relatives

Jus Clark

Previous Address 2522 PO Box, Laredo, TX 78044
2362 PO Box, Laredo, TX 78044
1223 Oakmont Loop, Laredo, TX 78045

Anthony Thomas John

Name / Names Anthony Thomas John
Age 100
Birth Date 1923
Also Known As Anthony J John
Person 110 Lexington Ave #2, North Dartmouth, MA 02747
Phone Number 508-994-9488
Possible Relatives


Previous Address 38 Doncaster Cir, Lynnfield, MA 01940
273 Frst St 273 Frst, South Hamilton, MA 01982
273 Forest St #273, South Hamilton, MA 01982
70 Evans St, Watertown, MA 02472
5108 Ivy Chase Way, Atlanta, GA 30342

Anthony R John

Name / Names Anthony R John
Age 121
Birth Date 1903
Person 213 92nd St, Brooklyn, NY 11212
Phone Number 718-345-6619
Previous Address 219 92nd St, Brooklyn, NY 11212

Anthony John

Name / Names Anthony John
Age N/A
Person 38 OX HILL RD, NORWICH, CT 6360
Phone Number 860-887-6837

Anthony A John

Name / Names Anthony A John
Age N/A
Person 2226 LAUREL BLOSSOM CIR, OCOEE, FL 34761

Anthony P John

Name / Names Anthony P John
Age N/A
Person 225 20TH AVE S, SAINT PETERSBURG, FL 33705

Anthony John

Name / Names Anthony John
Age N/A
Person 620 HARDWOOD CIR, ORLANDO, FL 32828

Anthony John

Name / Names Anthony John
Age N/A
Person 4322 NE JOES POINT RD, STUART, FL 34996

Anthony John

Name / Names Anthony John
Age N/A
Person 2145 HARBOURSIDE DR, LONGBOAT KEY, FL 34228

Anthony John

Name / Names Anthony John
Age N/A
Person 740 NW 69TH WAY, HOLLYWOOD, FL 33024

Anthony John

Name / Names Anthony John
Age N/A
Person 420 ISLAND LANDING DR, ST AUGUSTINE, FL 32095

Anthony John

Name / Names Anthony John
Age N/A
Person 2209 SW 13TH ST, CAPE CORAL, FL 33991

Anthony John

Name / Names Anthony John
Age N/A
Person 5507 HAYES ST NE, WASHINGTON, DC 20019

Anthony John

Name / Names Anthony John
Age N/A
Person 53 WYNDING HILLS RD, EAST GRANBY, CT 6026

Anthony S John

Name / Names Anthony S John
Age N/A
Person 822 PO Box, New York, NY 10150

Anthony T John

Name / Names Anthony T John
Age N/A
Person 1576 PO Box, Lexington, NC 27293

Anthony John

Name / Names Anthony John
Age N/A
Person 210 W HILLCREST ST, KODIAK, AK 99615
Phone Number 907-486-6463

Anthony Orach John

Name / Names Anthony Orach John
Age N/A
Person 326 Eludlow, Summit Hill, PA 18250

Anthony Construct John

Name / Names Anthony Construct John
Age N/A
Person 1020 Warburton Ave, Yonkers, NY 10701

Anthony John

Name / Names Anthony John
Age N/A
Person 2115 Broadway Dr #7, Hattiesburg, MS 39402

Anthony P John

Name / Names Anthony P John
Age N/A
Person 225 20TH AVE SE, SAINT PETERSBURG, FL 33705
Phone Number 727-895-4010

Anthony John

Name / Names Anthony John
Age N/A
Person 3646 STANLEY ST, JACKSONVILLE, FL 32207
Phone Number 904-379-6739

Anthony John

Name / Names Anthony John
Age N/A
Person 908 S ROME AVE, TAMPA, FL 33606
Phone Number 813-829-8064

Anthony John

Name / Names Anthony John
Age N/A
Person 8 WESTWOOD DR, DANBURY, CT 6811
Phone Number 203-791-0542

Anthony John

Name / Names Anthony John
Age N/A
Person 5451 SEATTLE SLEW DR, WESLEY CHAPEL, FL 33544
Phone Number 813-994-2732

Anthony D John

Name / Names Anthony D John
Age N/A
Person 2114 N 28TH AVE, HOLLYWOOD, FL 33020
Phone Number 954-925-3226

Anthony R John

Name / Names Anthony R John
Age N/A
Person 10790 SW 165TH ST, MIAMI, FL 33157
Phone Number 305-278-0116

Anthony John

Name / Names Anthony John
Age N/A
Person 2844 ORCHARD CIR, NORTH PORT, FL 34288
Phone Number 941-426-1084

Anthony John

Name / Names Anthony John
Age N/A
Person 3108 DUMBARTON ST NW, WASHINGTON, DC 20007
Phone Number 202-333-0345

Anthony John

Name / Names Anthony John
Age N/A
Person 31 Juniper St, New Bedford, MA 02740

Anthony John

Name / Names Anthony John
Age N/A
Person 2310 125TH DR E, PARRISH, FL 34219

ANTHONY ST JOHN

Business Name WORLD ALLIANCE FINANCIAL CORP.
Person Name ANTHONY ST JOHN
Position registered agent
State NY
Address N, MELVILLE, NY 11747
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-07-29
Entity Status Withdrawn
Type CFO

Anthony John

Business Name Pecan Plantation
Person Name Anthony John
Position company contact
State TX
Address 7900 Monticello Drive, GRANBURY, 76048 TX
SIC Code 3825
Phone Number
Email [email protected]

Anthony John

Business Name John Anthony Enterprises
Person Name Anthony John
Position company contact
State DC
Address 2001 M Street N. W. - PO Box 18957, WASHINGTON, 20036 DC
Email [email protected]

Anthony John

Business Name John A Photography
Person Name Anthony John
Position company contact
State HI
Address P.O. BOX 15211 Honolulu HI 96830-5211
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 808-596-8669

Anthony John

Business Name Hondacar Shop The
Person Name Anthony John
Position company contact
State TX
Address 3602 Dunvale Rd Houston TX 77063-5712
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 713-789-4556

Anthony John

Business Name Hondacar Shop
Person Name Anthony John
Position company contact
State TX
Address 3602 Dunvale Rd Houston TX 77063-5712
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 713-789-4556
Number Of Employees 7
Annual Revenue 1115500
Fax Number 713-789-8546
Website www.hondacarshop.com

Anthony John

Business Name Eschen, Eschen, and Frenkel
Person Name Anthony John
Position company contact
State NY
Address 50 Jackson Ave, STONY BROOK, 11790 NY
SIC Code 6091
Phone Number
Email [email protected]

ANTHONY JOHN

Business Name ANTHONY, JOHN
Person Name ANTHONY JOHN
Position company contact
State PA
Address 404 W. Stafford St, PHILADELPHIA, 19144 PA
Phone Number
Email [email protected]

Anthony John

Business Name A Team Exxon
Person Name Anthony John
Position company contact
State NC
Address 100 S Mcdaniel St Enfield NC 27823-1427
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 252-445-3304
Number Of Employees 2
Annual Revenue 965120

Anthony John

Business Name A John Photography
Person Name Anthony John
Position company contact
State HI
Address PO Box 15211 Honolulu HI 96830-5211
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 808-596-8669
Number Of Employees 1
Annual Revenue 72520

ANTHONY JOHN

Person Name ANTHONY JOHN
Filing Number 801177125
Position MEMBER
State TX
Address 1114 GALLOWAY, EL PASO TX 79902

Anthony John

Person Name Anthony John
Filing Number 800799002
Position Managing Member
State TX
Address 12920 Greenway Chase Ct, Houston TX 77072

ANTHONY R JOHN

Person Name ANTHONY R JOHN
Filing Number 110573600
Position Director
State TX
Address 3602 DUNVALE, Houston TX 77063

ANTHONY R JOHN

Person Name ANTHONY R JOHN
Filing Number 110573600
Position SECRETARY
State TX
Address 3602 DUNVALE, Houston TX 77063

ANTHONY R JOHN

Person Name ANTHONY R JOHN
Filing Number 110573600
Position PRESIDENT
State TX
Address 3602 DUNVALE, Houston TX 77063

Anthony John

Person Name Anthony John
Filing Number 51499701
Position Director
State TX
Address 32611 Wheatley Ct, Fulshear TX 77441

Bellantuono Anthony John

State FL
Calendar Year 2016
Employer Florida International University
Name Bellantuono Anthony John
Annual Wage $61,822

Tribuzio Anthony John

State CO
Calendar Year 2017
Employer Town of Calhan
Name Tribuzio Anthony John
Annual Wage $72

Montoya John Anthony

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Engr/Phys Sci Tech Ii
Name Montoya John Anthony
Annual Wage $63,024

Stolzenberger Anthony John

State CO
Calendar Year 2017
Employer County of Weld
Job Title Detention Deputy I
Name Stolzenberger Anthony John
Annual Wage $12,787

Gunnell Anthony John

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Paralegal Specialist
Name Gunnell Anthony John
Annual Wage $27,542

Streveler Anthony John

State CO
Calendar Year 2017
Employer Corrections
Job Title Management
Name Streveler Anthony John
Annual Wage $101,080

Mosenteen Anthony John

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Mosenteen Anthony John
Annual Wage $42,785

Mora John Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Mora John Anthony
Annual Wage $45,894

Anaya John Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Anaya John Anthony
Annual Wage $43,854

Montoya John Anthony

State CO
Calendar Year 2016
Employer Dept Of Natural Resources
Job Title Engr/phys Sci Tech Ii
Name Montoya John Anthony
Annual Wage $62,304

Anaya John Anthony

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Anaya John Anthony
Annual Wage $21,654

Mosenteen Anthony John

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Mosenteen Anthony John
Annual Wage $42,552

Mora John Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Mora John Anthony
Annual Wage $45,324

Anaya John Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Anaya John Anthony
Annual Wage $20,714

Romero John Anthony

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Crew Lead Ii
Name Romero John Anthony
Annual Wage $30,439

Werner John Anthony

State AR
Calendar Year 2018
Employer Northwest Technical Institute
Job Title Specialized Technical Faculty
Name Werner John Anthony
Annual Wage $15,600

Werner John Anthony

State AR
Calendar Year 2016
Employer Northwest Technical Institute
Job Title Specialized Technical Faculty
Name Werner John Anthony
Annual Wage $15,600

Huber John Anthony

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Research Specialist
Name Huber John Anthony
Annual Wage $37,440

Rivera John Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Public Safety Support Spec
Name Rivera John Anthony
Annual Wage $31,810

Romero John Anthony

State AZ
Calendar Year 2017
Employer Williams Police Department
Name Romero John Anthony
Annual Wage $67,626

Battafarano Anthony John

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Battafarano Anthony John
Annual Wage $85,967

Fernandez John Anthony

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Fernandez John Anthony
Annual Wage $40,452

Hamilton John Anthony

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Social Studies
Name Hamilton John Anthony
Annual Wage $48,019

Gomes Anthony John

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Mail And Delivery Worker
Name Gomes Anthony John
Annual Wage $33,384

Pastro Anthony John

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Technical
Name Pastro Anthony John
Annual Wage $1,102

Pastro Anthony John

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Pastro Anthony John
Annual Wage $3,464

Turnquist Anthony John

State AL
Calendar Year 2017
Employer University of Alabama
Name Turnquist Anthony John
Annual Wage $20,631

Hayes John Anthony

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Hayes John Anthony
Annual Wage $2,016

Werner John Anthony

State AR
Calendar Year 2017
Employer Northwest Technical Institute
Job Title Specialized Technical Faculty
Name Werner John Anthony
Annual Wage $15,600

Romano John Anthony

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Romano John Anthony
Annual Wage $14,074

Colon John Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Colon John Anthony
Annual Wage $60,643

Colon John Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Colon John Anthony
Annual Wage $59,412

Reyes John Anthony

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Reyes John Anthony
Annual Wage $40,641

Tabacco Anthony John

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Tabacco Anthony John
Annual Wage $48,475

Abatecola Anthony John

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Abatecola Anthony John
Annual Wage $33,372

Lamotta Anthony John

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Lamotta Anthony John
Annual Wage $8,204

Edge John Anthony

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Edge John Anthony
Annual Wage $45,238

Reinhart John Anthony

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Reinhart John Anthony
Annual Wage $18,138

Reyes John Anthony

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Reyes John Anthony
Annual Wage $36,852

Tabacco Anthony John

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Tabacco Anthony John
Annual Wage $47,635

Abatecola Anthony John

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Abatecola Anthony John
Annual Wage $43,805

Dezzi Anthony John

State DE
Calendar Year 2018
Employer Doc/Com Cor/Probation & Parole
Name Dezzi Anthony John
Annual Wage $36,471

Costa John Anthony

State DE
Calendar Year 2018
Employer Dnrec/Waste & Haz Sub
Name Costa John Anthony
Annual Wage $41,260

Lucey V John Anthony

State DE
Calendar Year 2018
Employer Dnrec/Fish And Wildlife
Name Lucey V John Anthony
Annual Wage $3,364

Reyes John Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Reyes John Anthony
Annual Wage $77,992

Cicchetti Anthony John

State DE
Calendar Year 2018
Employer County of New Castle
Job Title School Crossing Guard
Name Cicchetti Anthony John
Annual Wage $16,731

Lucey V John Anthony

State DE
Calendar Year 2017
Employer Dnrec/Fish And Wildlife
Name Lucey V John Anthony
Annual Wage $6,583

Lucey V John Anthony

State DE
Calendar Year 2017
Employer Dnrec/Fish And Wildlife
Name Lucey V John Anthony
Annual Wage $2,174

Lucey V John Anthony

State DE
Calendar Year 2017
Employer Dnrec/Fish And Wildlife
Name Lucey V John Anthony
Annual Wage $4,444

Cicchetti Anthony John

State DE
Calendar Year 2017
Employer County of New Castle
Job Title School Crossing Guard
Name Cicchetti Anthony John
Annual Wage $16,731

Dezzi Anthony John

State DE
Calendar Year 2016
Employer Doc/com Cor/probation & Parole
Name Dezzi Anthony John
Annual Wage $35,442

Lucey V John Anthony

State DE
Calendar Year 2016
Employer Dnrec/fish And Wildlife
Name Lucey V John Anthony
Annual Wage $7,873

Dezzi Anthony John

State DE
Calendar Year 2015
Employer Doc/com Cor/probation & Parole
Name Dezzi Anthony John
Annual Wage $36,373

Reyes John Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Reyes John Anthony
Annual Wage $91,812

Colon John Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Colon John Anthony
Annual Wage $58,193

Reyes John Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Reyes John Anthony
Annual Wage $80,317

Colon John Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Colon John Anthony
Annual Wage $56,890

Reyes John Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Reyes John Anthony
Annual Wage $76,612

Dezzi Anthony John

State DE
Calendar Year 2017
Employer Doc/Com Cor/Probation & Parole
Name Dezzi Anthony John
Annual Wage $36,048

Turnquist Anthony John

State AL
Calendar Year 2016
Employer University Of Alabama
Name Turnquist Anthony John
Annual Wage $38,789

Anthony L John

Name Anthony L John
Address 8 Westwood Dr Danbury CT 06811-4239 -4239
Phone Number 203-791-0542
Gender Male
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 1001
Education Completed College
Language English

Anthony John

Name Anthony John
Address 9 Blueberry Ln Danbury CT 06810 -7269
Phone Number 203-856-1273
Mobile Phone 203-856-1273
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Education Completed College
Language English

Anthony G John

Name Anthony G John
Address 18001 17th Ave Nw Seattle WA 98177 -3313
Phone Number 206-542-2718
Gender Male
Date Of Birth 1982-06-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J John

Name Anthony J John
Address 19142 Nadol Dr Southfield MI 48075-5889 -5889
Phone Number 248-355-4686
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony S John

Name Anthony S John
Address 511 Margaret Lee St Copperas Cove TX 76522 -3047
Phone Number 254-542-2032
Email [email protected]
Gender Male
Date Of Birth 1954-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Anthony H John

Name Anthony H John
Address 105 Agrant Ct Hopkinsville KY 42240 -5201
Phone Number 270-791-0420
Gender Male
Date Of Birth 1986-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony R John

Name Anthony R John
Address 32611 Wheatley Ct Fulshear TX 77441 -4225
Phone Number 281-346-2565
Email [email protected]
Gender Male
Date Of Birth 1952-02-20
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 1001
Education Completed Graduate School
Language English

Anthony L John

Name Anthony L John
Address 161 Brinkwood Rd Brookeville MD 20833 -2324
Phone Number 301-260-1865
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed College
Language English

Anthony R John

Name Anthony R John
Address 10790 Sw 165th St Miami FL 33157 -2903
Phone Number 305-278-0116
Email [email protected]
Gender Male
Date Of Birth 1951-08-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Language English

Anthony J John

Name Anthony J John
Address 2142 S 35th St Omaha NE 68105 -3126
Phone Number 402-612-2651
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony W John

Name Anthony W John
Address 3 Gorsuch Rd Lutherville Timonium MD 21093 -4212
Phone Number 410-252-1105
Gender Male
Date Of Birth 1965-12-08
Ethnicity English
Ethnic Group Western European
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anthony M John

Name Anthony M John
Address 810 N Stevenson Ct Liberty Lake WA 99019-9668 -7847
Phone Number 503-843-3670
Gender Male
Date Of Birth 1960-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony John

Name Anthony John
Address 932 R G Curtiss Ave Lansing MI 48911-4840 -4840
Phone Number 517-580-3129
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Anthony L John

Name Anthony L John
Address 1286 Ox Rd Woodstock VA 22664 UNIT C6-1050
Phone Number 540-459-5825
Gender Male
Date Of Birth 1940-12-14
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 Greater than $9,999
Education Completed College
Language English

Anthony John

Name Anthony John
Address 266 S Prospect Ave Clarendon Hills IL 60514-1442 -1442
Phone Number 630-325-3644
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Anthony John

Name Anthony John
Address 282 Kerry St Holbrook NY 11741 -3818
Phone Number 631-737-7545
Mobile Phone 631-766-2766
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony G John

Name Anthony G John
Address 2642 S 191st Cir Omaha NE 68130 -2924
Phone Number 641-673-9586
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony H John

Name Anthony H John
Address 6740 164th St Fresh Meadows NY 11365 APT 4K-3184
Phone Number 718-380-7424
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony A John

Name Anthony A John
Address 17843 145th Dr Jamaica NY 11434 -5321
Phone Number 718-977-2470
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony John

Name Anthony John
Address 4901 Yates Ct Broomfield CO 80020-5619 -5619
Phone Number 720-530-5713
Mobile Phone 720-530-5713
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Education Completed College
Language English

Anthony L John

Name Anthony L John
Address 9207 Tucker Rd Mount Vernon OH 43050 -9312
Phone Number 740-392-3131
Gender Male
Date Of Birth 1971-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony John

Name Anthony John
Address 1090 Wrights Mill Rd Canton GA 30115 -7764
Phone Number 770-781-4281
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Language English

Anthony T John

Name Anthony T John
Address 27 Millard Ave Lynn MA 01904 -1729
Phone Number 781-334-7153
Gender Male
Date Of Birth 1961-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed College
Language English

Anthony John

Name Anthony John
Address 5451 Seattle Slew Dr Wesley Chapel FL 33544 -1529
Phone Number 813-679-6359
Gender Male
Date Of Birth 1948-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony S John

Name Anthony S John
Address 15517 Lake Shore Dr Excelsior Springs MO 64024 -6290
Phone Number 816-637-2243
Gender Male
Date Of Birth 1949-09-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Anthony John

Name Anthony John
Address 7308 Lake Front Trl Arlington TX 76002 -4751
Phone Number 817-557-1425
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Anthony L John

Name Anthony L John
Address 951 Broadway New Braunfels TX 78130 -3606
Phone Number 830-625-1486
Email [email protected]
Gender Male
Date Of Birth 1949-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anthony John

Name Anthony John
Address 2114 N 28th Ave Hollywood FL 33020 -1808
Phone Number 954-925-3226
Telephone Number 954-275-3277
Mobile Phone 954-275-3277
Email [email protected]
Gender Male
Date Of Birth 1963-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony A John

Name Anthony A John
Address 295 Pomona Ave Newark NJ 07112 -1438
Phone Number 973-926-1635
Email [email protected]
Gender Male
Date Of Birth 1964-01-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

JOHN, ANTHONY

Name JOHN, ANTHONY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246811
Application Date 2004-07-28
Contributor Occupation SOFTWARE DEVELOPER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 156 Sackett St 5B BROOKLYN NY

JOHN, ANTHONY

Name JOHN, ANTHONY
Amount 125.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-15
Contributor Occupation INFORMATION TECHNOLOGY
Contributor Employer MORGAN STANLEY
Organization Name MORGAN STANLEY
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 156 SACKETT ST APT 5B BROOKLYN NY

JOHN, ANTHONY

Name JOHN, ANTHONY
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-30
Contributor Occupation PROGRAMMER
Contributor Employer MOEGAN STANLEY
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 156 SACKETT ST APT 5B BROOKLYN NY

JOHN, ANTHONY

Name JOHN, ANTHONY
Amount 25.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-09-14
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 110 LEXINGTON AVE DARTMOUTH MA

JOHN A TRIMARCO & MARY E TRIMARCO & ANTHONY J TRIMARCO

Name JOHN A TRIMARCO & MARY E TRIMARCO & ANTHONY J TRIMARCO
Address 1653 Notre Dame Road Altoona PA
Value 630
Landvalue 630
Buildingvalue 11990

JOHN ANTHONY FEWELL (

Name JOHN ANTHONY FEWELL (
Address 300 BROOKLYN AVENUE, NY 11213
Value 795000
Full Value 795000
Block 1270
Lot 43
Stories 4

JOHN ANTHONY DELONEY

Name JOHN ANTHONY DELONEY
Address 10 BEACH 32 STREET, NY 11691
Value 239000
Full Value 239000
Block 15823
Lot 29
Stories 1.5

ANTHONY M. JOHN

Name ANTHONY M. JOHN
Address 156 SACKETT STREET, NY 11231
Value 118131
Full Value 118131
Block 336
Lot 1214
Stories 6

JOHN ANTHONY REALTY LLC

Name JOHN ANTHONY REALTY LLC
Physical Address 586-590 RIDGE ROAD
Owner Address 267 RIDGE RD
Sale Price 460000
Ass Value Homestead 94700
County bergen
Address 586-590 RIDGE ROAD
Value 458700
Net Value 458700
Land Value 364000
Prior Year Net Value 458700
Transaction Date 2011-01-28
Property Class Commercial
Deed Date 2009-02-27
Sale Assessment 280600
Price 460000

JOHN ANTHONY HOLDINGS, LLC

Name JOHN ANTHONY HOLDINGS, LLC
Physical Address 27 BOULDER HILLS BLVD
Owner Address 7 BOULDER HILLS BLVD
Sale Price 1
Ass Value Homestead 0
County sussex
Address 27 BOULDER HILLS BLVD
Value 65500
Net Value 65500
Land Value 65500
Prior Year Net Value 65500
Transaction Date 2012-08-24
Property Class Vacant Land
Deed Date 2012-05-10
Sale Assessment 65500
Price 1

JOHN WILLIAMS ANTHONY

Name JOHN WILLIAMS ANTHONY
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 1853 PARK PL, BROOKLYN, NY 11233
Sale Price 23900
Sale Year 2012
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473
Price 23900

JOHN P ANTHONY &W ELEANOR

Name JOHN P ANTHONY &W ELEANOR
Physical Address 315 BIRD RD, Coral Gables, FL 33146
Owner Address 1822 SW 12 AVE, MIAMI, FL 33129
County Miami Dade
Year Built 1967
Area 3006
Land Code Multi-family - less than 10 units
Address 315 BIRD RD, Coral Gables, FL 33146

JOHN P ANTHONY &W ELEANOR

Name JOHN P ANTHONY &W ELEANOR
Physical Address 1822 SW 12 AVE, Miami, FL 33129
Owner Address 1822 SW 12 AVE, MIAMI, FL 33129
Ass Value Homestead 197758
Just Value Homestead 419381
County Miami Dade
Year Built 1939
Area 2572
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1822 SW 12 AVE, Miami, FL 33129

JOHN JENNIFER & ANTHONY

Name JOHN JENNIFER & ANTHONY
Physical Address 5451 SEATTLE SLEW DR, WESLEY CHAPEL, FL 33544
Owner Address 5451 SEATTLE SLEW DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 102086
Just Value Homestead 106547
County Pasco
Year Built 2000
Area 2110
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5451 SEATTLE SLEW DR, WESLEY CHAPEL, FL 33544

JOHN ANTHONY TILLEMAN &W ANDRE

Name JOHN ANTHONY TILLEMAN &W ANDRE
Physical Address 86 NW 2 ST, Homestead, FL 33030
Owner Address 86 NW 2 ST, HOMESTEAD, FL 33030
Ass Value Homestead 84762
Just Value Homestead 90648
County Miami Dade
Year Built 2000
Area 1999
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 86 NW 2 ST, Homestead, FL 33030

JOHN ANTHONY MEIRLINE

Name JOHN ANTHONY MEIRLINE
Address 124-05 95 AVENUE, NY 11419
Value 296000
Full Value 296000
Block 9441
Lot 46
Stories 2

JOHN ANTHONY PRENDES

Name JOHN ANTHONY PRENDES
Owner Address 3786 LOCH HIGHLANDS PKWY, ROSWELL, GA 33075
County Miami Dade
Land Code Acreage not zoned agricultural with or withou

JOHN ANTHONY LAYTON

Name JOHN ANTHONY LAYTON
Physical Address 1015 NW 51 ST, Miami, FL 33127
Owner Address 1015 NW 51 ST, MIAMI, FL 33127
Ass Value Homestead 32073
Just Value Homestead 32073
County Miami Dade
Year Built 1956
Area 1137
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1015 NW 51 ST, Miami, FL 33127

JOHN ANTHONY JOFFRE &

Name JOHN ANTHONY JOFFRE &
Physical Address 9159 SW 77 AVE 406, Unincorporated County, FL 33156
Owner Address 7391 SW 117 TERR, MIAMI, FL 33156
County Miami Dade
Year Built 1966
Area 733
Land Code Condominiums
Address 9159 SW 77 AVE 406, Unincorporated County, FL 33156

JOHN ANTHONY HALL & MARVELLE M

Name JOHN ANTHONY HALL & MARVELLE M
Physical Address 7365 SW 132 ST, Pinecrest, FL 33156
Owner Address 7365 SW 132 ST, MIAMI, FL 33156
Ass Value Homestead 307052
Just Value Homestead 534227
County Miami Dade
Year Built 1961
Area 4603
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7365 SW 132 ST, Pinecrest, FL 33156

JOHN ANTHONY CERUTTI

Name JOHN ANTHONY CERUTTI
Physical Address 350 S MIAMI AVE 2315, Miami, FL 33130
Owner Address URB MIRANDA CALLE LA PIRAMIDE, CARACAS, VENEZUELA
County Miami Dade
Year Built 2008
Area 698
Land Code Condominiums
Address 350 S MIAMI AVE 2315, Miami, FL 33130

JOHN ANTHONY CERUTTI

Name JOHN ANTHONY CERUTTI
Physical Address 350 S MIAMI AVE 3410, Miami, FL 33130
Owner Address URB MIRANDA CALLE LA PIRAMIDE, CARACAS, VENEZUELA
County Miami Dade
Year Built 2008
Area 740
Land Code Condominiums
Address 350 S MIAMI AVE 3410, Miami, FL 33130

JOHN ANTHONY & RUTH ANTONIA &

Name JOHN ANTHONY & RUTH ANTONIA &
Physical Address 12261 SW 116 LN, Unincorporated County, FL 33186
Owner Address 444 BRICKEL AVE STE 51 265, MIAMI, FL 33131
County Miami Dade
Year Built 1980
Area 1102
Land Code Condominiums
Address 12261 SW 116 LN, Unincorporated County, FL 33186

JOHN ANTHONY & JENNIFER

Name JOHN ANTHONY & JENNIFER
Owner Address 5451 SEATTLE SLEW DR, WESLEY CHAPEL, FL 33544
County Pasco
Land Code Vacant Residential

JOHN ANTHONY

Name JOHN ANTHONY
Physical Address BRANDON TER, NORTH PORT, FL 34286
Owner Address C/O NEW VISTA PROPERTIES INC, MIAMI LAKES, FL 33016
County Sarasota
Land Code Vacant Residential
Address BRANDON TER, NORTH PORT, FL 34286

JOHN ANTHONY

Name JOHN ANTHONY
Physical Address 27470 SW 138 PATH, Unincorporated County, FL 33032
Owner Address 27470 SW 138 PATH, HOMESTEAD, FL
County Miami Dade
Year Built 2005
Area 1680
Land Code Condominiums
Address 27470 SW 138 PATH, Unincorporated County, FL 33032

JOHN ANTHONY OBREGON

Name JOHN ANTHONY OBREGON
Physical Address 3947 ADRA AVE D-48, Doral, FL 33178
Owner Address 3947 ADRA AVE #D-48, DORAL, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 1989
Area 1712
Land Code Condominiums
Address 3947 ADRA AVE D-48, Doral, FL 33178
Price 100

JOHN ANTHONY

Name JOHN ANTHONY
Physical Address 732 NE 87 ST, Miami, FL 33138
Owner Address 732 NE 87 ST, MIAMI, FL 33138
Ass Value Homestead 204048
Just Value Homestead 204048
County Miami Dade
Year Built 1935
Area 1482
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 732 NE 87 ST, Miami, FL 33138

JOHN ANTHONY OLUSOGA

Name JOHN ANTHONY OLUSOGA
Address 135-48 125 STREET, NY 11420
Value 559000
Full Value 559000
Block 11858
Lot 59
Stories 2

ANTHONY & LEE DI JOHN

Name ANTHONY & LEE DI JOHN
Address 1003 Creek Bend Drive Vernon Hills IL 60061
Value 33509
Landvalue 33509
Buildingvalue 136461

JOHN A PETACCIO ANTHONY J PETACCIO

Name JOHN A PETACCIO ANTHONY J PETACCIO
Address 2964 Richmond Street Philadelphia PA 19134
Value 50734
Landvalue 50734
Buildingvalue 207366
Landarea 4,000 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOHN A PAPALAS REVOCABLE TRUST & MARY E PAPALAS & ANTHONY S PAPALAS

Name JOHN A PAPALAS REVOCABLE TRUST & MARY E PAPALAS & ANTHONY S PAPALAS
Address 3100 Gulf Boulevard ## 121 Belleair Beach FL 33786
Type Condo
Price 75000

JOHN A GUERRERA ANTHONY J GUERRERA

Name JOHN A GUERRERA ANTHONY J GUERRERA
Address 2101-17 Chestnut Street #1722 Philadelphia PA 19103
Value 8500
Landvalue 8500
Buildingvalue 109500
Type Unfinished improvements. Improvements underway, repairs without permits
Price 155900

JOHN A E ANTHONY & JESSICA M NEWKIRK

Name JOHN A E ANTHONY & JESSICA M NEWKIRK
Address 223 Avenue D Snohomish WA
Value 85700
Landvalue 85700
Buildingvalue 124700
Landarea 7,840 square feet Assessments for tax year: 2015

JOHN A ANTHONY JR & DEBORAH C ANTHONY

Name JOHN A ANTHONY JR & DEBORAH C ANTHONY
Address 289 Continental Drive Pottstown PA 19464
Value 138190
Landarea 22,052 square feet
Basement Full

JOHN A ANTHONY & SANDRA E ANTHONY

Name JOHN A ANTHONY & SANDRA E ANTHONY
Address 116 Winterstown Road Windsor PA
Value 31890
Landvalue 31890
Buildingvalue 71480
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A ANTHONY & DARLEEN J ANTHONY

Name JOHN A ANTHONY & DARLEEN J ANTHONY
Address 2233 24th Street Florence OR 97439
Value 69191
Landvalue 69191
Buildingvalue 146850

JOHN A ANTHONY & CO I JEAN TRUSTEES

Name JOHN A ANTHONY & CO I JEAN TRUSTEES
Address 225 N Mt Vernon Street Pottstown PA 19464
Value 195690
Landarea 20,808 square feet
Basement Full

ANTHONY T JOHN

Name ANTHONY T JOHN
Address 27 Millard Avenue Lynn MA 01904
Value 103400
Landvalue 103400
Buildingvalue 171500
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JOHN BOSCO & ANTHONY

Name JOHN BOSCO & ANTHONY
Address 857 FOREST AVENUE, NY 10310
Value 250285
Full Value 250285
Block 220
Lot 85
Stories 2

ANTHONY R JOHN & AUDREY R JOHN

Name ANTHONY R JOHN & AUDREY R JOHN
Address 32611 Wheatley Court Fulshear TX 77441
Type Real

ANTHONY M JOHN

Name ANTHONY M JOHN
Address 156 Sackett Street #5B Brooklyn NY 11231
Value 114436
Landvalue 10904

ANTHONY LUCAS PALMA B JOHN

Name ANTHONY LUCAS PALMA B JOHN
Address 1917 S 30th Street Philadelphia PA 19145
Value 21219
Landvalue 21219
Buildingvalue 110481
Landarea 1,453.36 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

ANTHONY L JOHN

Name ANTHONY L JOHN
Address 895 East 92 Street Brooklyn NY 11236
Value 719000
Landvalue 14416

ANTHONY IDA MAE JOHN

Name ANTHONY IDA MAE JOHN
Address 5342 Wingohocking Terrace Philadelphia PA 19144
Value 13000
Landvalue 13000
Landarea 2,245.28 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY HOFFMAN AND DOROTHY MAR JOHN

Name ANTHONY HOFFMAN AND DOROTHY MAR JOHN
Address 1129 Geranium Crescent Virginia Beach VA
Value 98000
Landvalue 98000
Buildingvalue 132900
Type Lot
Price 42000

ANTHONY G. ST JOHN

Name ANTHONY G. ST JOHN
Address 2415 Lee Drive Alexandria LA
Value 500

ANTHONY D JOHN

Name ANTHONY D JOHN
Address 1114 Galloway Drive El Paso TX
Value 44973
Landvalue 44973
Type Real

ANTHONY BATTAGLIA & GUERRERA SURV JOHN

Name ANTHONY BATTAGLIA & GUERRERA SURV JOHN
Address 1290 Thomaston Avenue Waterbury CT
Value 18280
Landvalue 18280
Landarea 5,227 square feet

ANTHONY A JOHN

Name ANTHONY A JOHN
Address 178-43 145th Drive Queens NY 11434
Value 485000
Landvalue 9178

ANTHONY N DI JOHN

Name ANTHONY N DI JOHN
Address 873 March Street Lake Zurich IL 60047
Value 16548
Landvalue 16548
Buildingvalue 46694
Price 270000

ANTHONY, JOHN

Name ANTHONY, JOHN
Physical Address 2095 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937
Owner Address 736 COUNTRY CLUB LN, SOUTH BEND, IN 46615
County Brevard
Year Built 2003
Area 2225
Land Code Condominiums
Address 2095 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937

ANTHONY JOHN

Name ANTHONY JOHN
Type Voter
State FL
Address 2114 N 28TH AVE, HOLLYWOOD, FL 33020
Phone Number 954-275-3277
Email Address [email protected]

ANTHONY JOHN

Name ANTHONY JOHN
Type Republican Voter
State NY
Address 69 DANTE CT, BUFFALO, NY 14221
Phone Number 716-688-7604
Email Address [email protected]

ANTHONY JOHN

Name ANTHONY JOHN
Type Voter
State IL
Address 4589 PINECREST, CHICAGO, IL 60623
Phone Number 630-679-0599
Email Address [email protected]

ANTHONY JOHN

Name ANTHONY JOHN
Type Independent Voter
State MD
Address 7801 BREVORT RD, WINDSOR MILL, MD 21244
Phone Number 443-794-8659
Email Address [email protected]

ANTHONY JOHN

Name ANTHONY JOHN
Type Republican Voter
State NY
Address 155 HANCOCK ST APT 4B, BROOKLYN, NY 11216
Phone Number 347-750-8221
Email Address [email protected]

ANTHONY JOHN

Name ANTHONY JOHN
Type Republican Voter
State CT
Address 9 BLUEBERRY LN, DANBURY, CT 06810
Phone Number 203-856-1273
Email Address [email protected]

Anthony B John

Name Anthony B John
Visit Date 4/13/10 8:30
Appointment Number U34388
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 9/8/12 9:00
Appt End 9/8/12 23:59
Total People 287
Last Entry Date 8/23/12 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

ANTHONY JOHN

Name ANTHONY JOHN
Car TOYOTA TACOMA
Year 2012
Address 1925 N 23rd Ave, Hollywood, FL 33020-2318
Vin 3TMLU4EN7CM085269
Phone 954-451-7736

ANTHONY R JOHN

Name ANTHONY R JOHN
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 375 Calamus Cir, Hamel, MN 55340-9228
Vin 4TCSS11067HV03635

ANTHONY W JOHN

Name ANTHONY W JOHN
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 306 9th Ave NE, Kasson, MN 55944-2025
Vin 4H101141270404489

ANTHONY JOHN

Name ANTHONY JOHN
Car TOYOTA COROLLA
Year 2007
Address 2155 AQUILA AVE N, MINNEAPOLIS, MN 55427-3238
Vin 1NXBR32E27Z820586

ANTHONY JOHN

Name ANTHONY JOHN
Car CHEVROLET COBALT
Year 2007
Address 2756 Roseland Rd, Aberdeen, NC 28315-4527
Vin 1G1AL55F877412330
Phone

ANTHONY JOHN

Name ANTHONY JOHN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address PO BOX 581163, SALT LAKE CTY, UT 84158-1163
Vin WDBRF52H37F931653

ANTHONY JOHN

Name ANTHONY JOHN
Car CADILLAC CTS
Year 2007
Address 3812 Clore Pl, Woodbridge, VA 22192-7489
Vin 1G6DP577X70164589

ANTHONY JOHN

Name ANTHONY JOHN
Car CHEVROLET COBALT
Year 2007
Address 15111 OLIVEWOOD DR, STERLING HEIGHTS, MI 48313-2238
Vin 1G1AK55F577339842

ANTHONY JOHN

Name ANTHONY JOHN
Car FORD EDGE
Year 2007
Address 3129 115th St, Buckingham, IA 50612-9746
Vin 2FMDK46C17BB33973

ANTHONY JOHN

Name ANTHONY JOHN
Car HONDA CR-V
Year 2008
Address 11510 192nd Ave E, Bonney Lake, WA 98391-8068
Vin JHLRE48598C028280

ANTHONY JOHN

Name ANTHONY JOHN
Car HONDA CIVIC
Year 2008
Address 2114 N 28th Ave, Hollywood, FL 33020-1808
Vin 1HGFA16588L112153

ANTHONY JOHN

Name ANTHONY JOHN
Car JEEP GRAND CHEROKEE
Year 2008
Address PO Box 328, Bear Creek, PA 18602-0328
Vin 1J8HR58218C209746

ANTHONY JOHN

Name ANTHONY JOHN
Car TOYOTA AVALON
Year 2008
Address 72 WILLIAMS ST, COLLINSVILLE, VA 24078-2289
Vin 4T1BK36B28U268089

ANTHONY JOHN

Name ANTHONY JOHN
Car TOYOTA 4RUNNER
Year 2007
Address 10790 SW 165TH ST, MIAMI, FL 33157-2903
Vin JTEZU14R178076411

Anthony John

Name Anthony John
Car HONDA CR-V
Year 2008
Address 3129 115th St, Buckingham, IA 50612-9746
Vin JHLRE48528C036303

ANTHONY JOHN

Name ANTHONY JOHN
Car CADILLAC DTS
Year 2009
Address 1533 1ST ST SW, SAINT PAUL, MN 55112-3475
Vin 1G6KD57Y89U128212
Phone 651-636-8835

ANTHONY JOHN

Name ANTHONY JOHN
Car ACURA MDX
Year 2009
Address 1114 GALLOWAY DR, EL PASO, TX 79902-2123
Vin 2HNYD28269H512972
Phone 915-577-9182

ANTHONY JOHN

Name ANTHONY JOHN
Car HONDA ACCORD
Year 2009
Address 1114 GALLOWAY DR, EL PASO, TX 79902-2123
Vin 1HGCP36839A050696

ANTHONY JOHN

Name ANTHONY JOHN
Car PONTIAC G6
Year 2009
Address PO Box 2035, Farmington, NM 87499-2035
Vin 1G2ZG57B494153224
Phone 505-947-5015

ANTHONY JOHN

Name ANTHONY JOHN
Car HYUNDAI SONATA
Year 2011
Address 21 THEODORE ST, ENFIELD, CT 06082
Vin 5NPEB4AC4BH096303

ANTHONY JOHN

Name ANTHONY JOHN
Year 2011
Address 12920 GREENWAY CHASE CT, HOUSTON, TX 77072-2116
Vin 081FUYSSEB8XPA859

ANTHONY JOHN

Name ANTHONY JOHN
Car HONDA ACCORD CROSSTOUR
Year 2011
Address 32611 WHEATLEY CT, FULSHEAR, TX 77441-4225
Vin 5J6TF1H56BL004194

ANTHONY JOHN

Name ANTHONY JOHN
Car HONDA ACCORD CROSSTOUR
Year 2011
Address 32611 WHEATLEY CT, FULSHEAR, TX 77441-4225
Vin 5J6TF1H51BL003504

ANTHONY JOHN

Name ANTHONY JOHN
Car FORD FUSION
Year 2011
Address 220 25th St NW, Massillon, OH 44647-6027
Vin 3FAHP0JG5BR266309
Phone 330-472-7954

ANTHONY JOHN

Name ANTHONY JOHN
Car CHEVROLET SILVERADO 1500
Year 2011
Address 45 E Walnut St, Central Islip, NY 11722-3823
Vin 3GCPKSE36BG321658
Phone 631-851-0371

ANTHONY JOHN

Name ANTHONY JOHN
Car NISSAN ALTIMA
Year 2012
Address 511 MARGARET LEE ST, COPPERAS COVE, TX 76522-3047
Vin 1N4AL2AP8CN424980

ANTHONY JOHN

Name ANTHONY JOHN
Car HYUNDAI ACCENT
Year 2012
Address 17843 145th Dr, Jamaica, NY 11434-5321
Vin KMHCT4AE2CU126648
Phone 718-977-2470

ANTHONY JOHN

Name ANTHONY JOHN
Car FORD F-150
Year 2009
Address 4700 CASON COVE DR, ORLANDO, FL 32811-6341
Vin 1FTRX12W19KC95556

ANTHONY JOHN

Name ANTHONY JOHN
Car TOYOTA RAV4
Year 2007
Address 9255 STONEBRIDGE TRL N, OAK PARK HTS, MN 55082-8536
Vin JTMBK33V275018718

Anthony John

Name Anthony John
Domain christinewalters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain maravillacoffee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-20
Update Date 2011-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 18001 17th Ave NW Shoreline Washington 98177
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain anthonyjohnphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain ccsdjc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 62 Larand Dr. Holts Summit Missouri 65043
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain 221tony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain seichinakazawa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

anthony john

Name anthony john
Domain thepossenews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-25
Update Date 2013-04-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 school st, cymmer porth r.c.t cf39 9an
Registrant Country UNITED KINGDOM

ANTHONY JOHN

Name ANTHONY JOHN
Domain alfred-john.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name ENOM, INC.
Registrant Address ROOM 501, 5/F., HING YIP COMMERCIAL CENTRE 272-284 DES VOEUX ROAD CENTRAL CENTRAL
Registrant Country HONG KONG

Anthony John

Name Anthony John
Domain uniformsandthings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 295 Pomona Ave Newark NJ 07112
Registrant Country UNITED STATES

anthony john

Name anthony john
Domain attsssltd.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-19
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 3 eastern main rd tunapina 868
Registrant Country TRINIDAD AND TOBAGO

Anthony John

Name Anthony John
Domain shinjiwada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain kenjiwada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

ANTHONY JOHN

Name ANTHONY JOHN
Domain street-guru.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name ENOM, INC.
Registrant Address ROOM 501, 5/F., HING YIP COMMERCIAL CENTRE 272-284 DES VOEUX ROAD CENTRAL NONE
Registrant Country HONG KONG

Anthony John

Name Anthony John
Domain shikokukansai.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

anthony john

Name anthony john
Domain 96thsbde.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-26
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address po 15211 honolulu Hawaii 96830
Registrant Country UNITED STATES

ANTHONY JOHN

Name ANTHONY JOHN
Domain holycowdairy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-08
Update Date 2013-11-20
Registrar Name ENOM, INC.
Registrant Address ROOM 501, 5/F., HING YIP COMMERCIAL CENTRE 272-284 DES VOEUX ROAD CENTRAL HK
Registrant Country HONG KONG

Anthony John

Name Anthony John
Domain debrakrauser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain mulleyfamily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain consylithawalters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain bombaybicycleshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 18001 17th ave nw Shoreline Washington 98177
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain reggaenomic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-04
Update Date 2012-12-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Westwood Drive Aunt Hack danbury CT 06811
Registrant Country UNITED STATES
Registrant Fax 203 791 0542

Anthony John

Name Anthony John
Domain yokoinouye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain actionautobodyrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-28
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2928 N Orange Blossom Trail Orlando Florida 32804
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain shikokukogei.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain ulsonwalters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

Anthony John

Name Anthony John
Domain dwyenekrauser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 15211 Honolulu Hawaii 96830
Registrant Country UNITED STATES

ANTHONY JOHN

Name ANTHONY JOHN
Domain greatest-moments.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name ENOM, INC.
Registrant Address ROOM 501, 5/F., HING YIP COMMERCIAL CENTRE 272-284 DES VOEUX ROAD CENTRAL CENTRAL
Registrant Country HONG KONG