Anthony Jordan

We have found 319 public records related to Anthony Jordan in 36 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 39 business registration records connected with Anthony Jordan in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia 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 seventeen different job titles. Most of them are employed as Assistant Principal. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $36,454.


Anthony C Jordan

Name / Names Anthony C Jordan
Age 50
Birth Date 1974
Also Known As Tony C Jordan
Person 194 Alpine Rd, Fitchburg, MA 01420
Phone Number 978-345-9823
Possible Relatives Lisa J Bostwick




Previous Address 34 Laurel Ln, Lunenburg, MA 01462
22 Emily Ln, Amherst, MA 01002
18 Jonathan Dr, Ayer, MA 01432
40 Goldenrod Ln, Amherst, MA 01002
5 Victor Dr, Ayer, MA 01432
826 Edmonds Hall, Chestnut Hill, MA 02167
Email [email protected]
Associated Business The Nyansa Project Ltd The Nyansa Project, Ltd

Anthony W Jordan

Name / Names Anthony W Jordan
Age 50
Birth Date 1974
Also Known As A Jordan
Person 112 Leesway Dr, Lexington, KY 40511
Phone Number 859-873-6640
Possible Relatives


Adrianna M Paterson



Previous Address 2020 Armstrong Mill Rd #606, Lexington, KY 40515
794 Mildred St, Versailles, KY 40383
138 Dunroven St, Versailles, KY 40383
115 Sable Ave, Versailles, KY 40383

Anthony V Jordan

Name / Names Anthony V Jordan
Age 52
Birth Date 1972
Person 4809 Clarence Rd, Arlington, TN 38002
Phone Number 901-386-0259
Possible Relatives Dolores Ann Lanejordan






Verlisia C Watkins
Xzaiver A Jordan
Previous Address 244 PO Box, Ellendale, TN 38029
3557 Lowbranch Dr #1, Memphis, TN 38116
8600 Glen Myrtle Ave #709, Norfolk, VA 23505
8075 Claypool Rd, Arlington, TN 38002
413 Barcelona Ln, Virginia Beach, VA 23452
4092 Cecil Dr, Memphis, TN 38116

Anthony Charles Jordan

Name / Names Anthony Charles Jordan
Age 54
Birth Date 1970
Also Known As Charletha Jordan
Person 13735 Highway 165, Kelly, LA 71441
Phone Number 318-649-6512
Possible Relatives


Yuante D Jordan

Nkenya Latara Jordan


N Jordan
Previous Address 152 RR 2, Kelly, LA 71441
152 RR 1, Kelly, LA 71441
1358 Exeter Ave, Dallas, TX 75216
52 RR 2 #52, Kelly, LA 71441
315 PO Box, Columbia, LA 71418
52 PO Box, Kelly, LA 71441
152 US Hwy 165, Kelly, LA 71441
13735 Us Hwy, Kelly, LA 71441
152 PO Box, Kelly, LA 71441

Anthony J Jordan

Name / Names Anthony J Jordan
Age 55
Birth Date 1969
Person 73 Fernwood Ave, Lynn, MA 01904
Phone Number 781-595-1782
Possible Relatives




Stacy L Borjesonjordan

Previous Address 127 Westwood Rd, Medford, MA 02155
14 Adams Ct, Lynn, MA 01902
73 Frederick Cir, Lynn, MA 01904
18 French St, Lynn, MA 01902
72 Mudge St #10, Lynn, MA 01902

Anthony E Jordan

Name / Names Anthony E Jordan
Age 55
Birth Date 1969
Also Known As Edward A Jordan
Person 109 Dellwood Dr, Monroe, LA 71202
Phone Number 318-323-4920
Possible Relatives
Jearline S Butler

Layoya C Jordan
Prancesten M Jordan

Previous Address 4103 Owl St, Monroe, LA 71203
110 Huntington Dr #21, Monroe, LA 71202
114 Longwood Dr, Monroe, LA 71202
106 Filmore Dr, Monroe, LA 71203
1800 Powell St, Monroe, LA 71203

Anthony D Jordan

Name / Names Anthony D Jordan
Age 55
Birth Date 1969
Person 26767 Lakevue Dr #28, Perrysburg, OH 43551
Phone Number 256-765-0569
Possible Relatives

Previous Address 26767 Lakevue Dr #22, Perrysburg, OH 43551
1709 Northern Blvd, Florence, AL 35630
26767 Lakevue Dr #28, Perrysburg, OH 43551
26767 Lakevue Dr #8, Perrysburg, OH 43551
2425 Westminister St, Florence, AL 35630
906 7th St, Hattiesburg, MS 39401
209 5th Ave, Hattiesburg, MS 39401
209 5th St, Hattiesburg, MS 39401
1301 Hermitage Dr #6A, Florence, AL 35630
206 7th St, Hattiesburg, MS 39401

Anthony Jordan

Name / Names Anthony Jordan
Age 56
Birth Date 1968
Also Known As Alvin Jordan
Person 115 Ronald Ln, Jeanerette, LA 70544
Phone Number 337-276-7866
Possible Relatives Myrtle S Jordan



Previous Address 1017 Big Four Corners Rd #4, Jeanerette, LA 70544
10225 Bissonnet St, Houston, TX 77036
9898 Forum Park Dr, Houston, TX 77036

Anthony Bernard Jordan

Name / Names Anthony Bernard Jordan
Age 56
Birth Date 1968
Person 1600 Spring St, Little Rock, AR 72206
Phone Number 501-374-9620
Possible Relatives

Timothey Jordan



Velda K Andersondavis

V Jordan
Previous Address 814 Abels, Little Rock, AR 72202
1728 Marlyn Dr, Little Rock, AR 72205
5816 Joslin Rd, North Little Rock, AR 72118
814 Abeles St, Little Rock, AR 72202
Email [email protected]

Anthony Paul Jordan

Name / Names Anthony Paul Jordan
Age 56
Birth Date 1968
Person 1460 166th St, Skiatook, OK 74070
Phone Number 918-396-2120
Possible Relatives
Lauria Jordan

Previous Address 1231 Omaha St #A2, Broken Arrow, OK 74012
130 168th East Ave, Tulsa, OK 74108
1340 166th St, Skiatook, OK 74070
1340 166 North St, Skiatook, OK 74070
1398 PO Box, State University, AR 72467
104 Davis St #2, Bay, AR 72411
2101 Bridger Rd #13, Jonesboro, AR 72401
930 Laurant Ave #B, Caruthersville, MO 63830
900 Ferguson Ave, Caruthersville, MO 63830

Anthony J Jordan

Name / Names Anthony J Jordan
Age 56
Birth Date 1968
Person 13361 Evans Dr, Surprise, AZ 85379
Phone Number 623-376-7639
Possible Relatives


Previous Address 2 Hopi Cir, Peabody, MA 01960
28 Woodville St #2, Everett, MA 02149
261 Shute St #A, Everett, MA 02149
20014 Coyote Lakes Pkwy, Surprise, AZ 85374
2014 PO Box, Peabody, MA 01960
120 Vane St #1, Revere, MA 02151
54 Veterans Ave, Everett, MA 02149
Hopic Ci, Peabody, MA 01960
112 Jerrold St, Holliston, MA 01746

Anthony D Jordan

Name / Names Anthony D Jordan
Age 57
Birth Date 1967
Also Known As Anthony J Jordan
Person Rm 131 #9014, Columbus, GA 31905
Possible Relatives


Previous Address 1 PO Box, Columbus, GA 31902
3466 Marathon Dr #43, Columbus, GA 31903
4325 Old Cusseta Rd #7, Columbus, GA 31903
6900 Bullet Blvd, Columbus, GA 31907
202 Woodland Dr #18, Radcliff, KY 40160

Anthony S Jordan

Name / Names Anthony S Jordan
Age 57
Birth Date 1967
Person 46 Bethune Blvd, Spring Valley, NY 10977
Phone Number 845-356-6511
Possible Relatives







Previous Address 54 2nd Ave #C, Nanuet, NY 10954
55 Pascack Rd, Spring Valley, NY 10977
46 First St, Spring Valley, NY 10977
62 Crikki, Spring Valley, NY 10977
60 Spring Rock Pl, Spring Valley, NY 10977

Anthony M Jordan

Name / Names Anthony M Jordan
Age 58
Birth Date 1966
Also Known As Calvin M Jordan
Person 372 16th Ct, Pompano Beach, FL 33060
Phone Number 954-783-3428
Possible Relatives
Paulette P Jordanfields






Previous Address 590 21st Ct, Pompano Beach, FL 33060
451 19th Ct, Pompano Beach, FL 33060
372 16th Pl #16, Pompano Beach, FL 33060
1130 Sussex Dr #1523, North Lauderdale, FL 33068
501 16th Ave, Pompano Beach, FL 33069
372 16th Ct #16, Pompano Beach, FL 33060
2566 Coral Springs Dr #66, Coral Springs, FL 33065
1316 32nd St, West Palm Beach, FL 33404
2413 39th Ter, Lauderdale Lakes, FL 33311
509 21st Ct, Pompano Beach, FL 33060
1386 PO Box, Defuniak Springs, FL 32435
Email [email protected]
Associated Business Calvin M Jordan Vending Strengthen Me Inc Gimme Dat Record, Inc

Anthony S Jordan

Name / Names Anthony S Jordan
Age 59
Birth Date 1965
Also Known As Anthony L Jordan
Person 459 Page Blvd #3739, Springfield, MA 01104
Phone Number 413-788-9260
Possible Relatives



E W Jordan


Previous Address 241 Fernbank Rd, Springfield, MA 01129
1919 Louisa St, New Orleans, LA 70117
40 Marlborough St #2, Springfield, MA 01109
253 Fernbank Rd, Springfield, MA 01129
2253 Drew Vly, Decatur, GA 30031
186 Pendleton Ave, Springfield, MA 01109
1355 Briarwood Rd, Atlanta, GA 30319
223 Fernbank Rd, Springfield, MA 01129

Anthony L Jordan

Name / Names Anthony L Jordan
Age 60
Birth Date 1964
Person 182 PO Box, Fernandina, FL 32035
Phone Number 907-457-6782
Possible Relatives
Joseph D Jordansr
Shirley A Gatesjordan
Previous Address 1617 6th Ave, Pompano Beach, FL 33060
1716 6th Ter, Pompano Beach, FL 33060
182 PO Box, Fernandina Beach, FL 32035
586 PO Box, Fernandina Beach, FL 32035
1319 Bainbridge Blvd, Fairbanks, AK 99701
3272 Cmr 450, Apo, AE 09705
231 Falcon Dr, Richmond Hill, GA 31324
533 Falcon Dr, Richmond Hill, GA 31324
Hco #2ND, Fort Devens, MA 01433
1050 18th Dr, Pompano Beach, FL 33069
740 Central St #R20, Leominster, MA 01453
911 PO Box, Ayer, MA 01432

Anthony J Jordan

Name / Names Anthony J Jordan
Age 60
Birth Date 1964
Also Known As Anthony J Jordan
Person 4 Fitch Farm Ln, Sterling, MA 01564
Phone Number 978-365-3853
Possible Relatives




Previous Address 2167 Avenida Toronja, Carlsbad, CA 92009
15 Monroe St, Leominster, MA 01453
7927 Vista Palma, Carlsbad, CA 92009
7727 Caminito Monarca #105, Carlsbad, CA 92009
8 Hodges St, Norton, MA 02766
Hodges, Norton, MA 02766
707 June St #1, Fall River, MA 02720
56 Main St #A, Maynard, MA 01754
Email [email protected]

Anthony W Jordan

Name / Names Anthony W Jordan
Age 60
Birth Date 1964
Person 30A PO Box, Bethel Springs, TN 38315
Possible Relatives


Previous Address 1 1 RR 1 #174, Bethel Springs, TN 38315
1 RR 1 #30A, Bethel Springs, TN 38315
19 PO Box, Bethel Springs, TN 38315
19A PO Box, Bethel Springs, TN 38315

Anthony J Jordan

Name / Names Anthony J Jordan
Age 62
Birth Date 1962
Also Known As Alton Jordan
Person 4061 Woodbine St, Harvey, LA 70058
Phone Number 504-341-4506
Possible Relatives



R Jordan
Previous Address 1919 Louisa St, New Orleans, LA 70117
4025 Glenmere Dr, Harvey, LA 70058
625 Logan Ave #33998, Minneapolis, MN 55411
2876 Pritchard Rd, Marrero, LA 70072
20 Ashton Cox Dr, Gretna, LA 70053
3420 Garden Oaks Dr, New Orleans, LA 70114

Anthony S Jordan

Name / Names Anthony S Jordan
Age 62
Birth Date 1962
Person 2129 Pasadena Ave, Metairie, LA 70001
Phone Number 504-455-1726
Possible Relatives
Previous Address 2129 Pasadena Ave #B, Metairie, LA 70001
2129 Pasadena Ave #D, Metairie, LA 70001
4800 Zenith St #119, Metairie, LA 70001
4151 Division St #210, Metairie, LA 70002
3443 Edenborn Ave, Metairie, LA 70002
3805 Houma Blvd #210, Metairie, LA 70006

Anthony Lee Jordan

Name / Names Anthony Lee Jordan
Age 64
Birth Date 1960
Also Known As Anthony L Jordan
Person 579 County Road 48, Abbeville, AL 36310
Phone Number 334-585-6795
Previous Address 205 Owens St, Union Springs, AL 36089
Clemens, Jamestown, OH 45335
1 Clemens Ave, Jamestown, OH 45335
318 RR 3 #318, Abbeville, AL 36310
1210 Alabama St, Prattville, AL 36067
262 PO Box, Abbeville, AL 36310
262 RR 3 #262, Abbeville, AL 36310
RR 3, Pike Road, AL 36064
76 PO Box, Eufaula, AL 36072

Anthony Earl Jordan

Name / Names Anthony Earl Jordan
Age 78
Birth Date 1946
Person 20 Porta Vista Cir #20, Palm Beach Gardens, FL 33418
Phone Number 561-799-4055
Previous Address 214 108th St, Miami, FL 33161
308 Pine St #B, West Palm Beach, FL 33407
1125 L St, Lake Worth, FL 33460
2025 123rd St, North Miami, FL 33181
1125 St, Lake Worth, FL 33460
Email [email protected]

Anthony Dexter Jordan

Name / Names Anthony Dexter Jordan
Age 83
Birth Date 1941
Also Known As Anthony D Jordon
Person 613 Martin Luther King Jr Ave #J, Lakeland, GA 31635
Phone Number 229-482-2335
Possible Relatives

Shirley Jordanpierce





Previous Address 1106 6th St, Lakeland, GA 31635
613 Kefferspm Av, Lakeland, GA 31635
106 6th St, Lakeland, GA 31635
706 6th St, Lakeland, GA 31635
6 Berry St, Billerica, MA 01821
24 Center St, Woburn, MA 01801
613 Kefferspm, Lakeland, GA 31635
613 Kefferspm Ave, Lakeland, GA 31635
Email [email protected]

Anthony G Jordan

Name / Names Anthony G Jordan
Age 87
Birth Date 1936
Person 9816 138th Loop, Summerfield, FL 34491
Phone Number 352-245-8626
Possible Relatives
Previous Address 1733 Mayo St #2, Hollywood, FL 33020
College, Clinton, NY 13323
5 College St #1, Clinton, NY 13323
221 Ha #11, Hollywood, FL 32010
221 Ha Av #11, Hollywood, FL 32010
Associated Business Mayo Apartments Association Inc, A Condominium

Anthony P Jordan

Name / Names Anthony P Jordan
Age 94
Birth Date 1929
Person 78 Rodney French Blvd, New Bedford, MA 02744
Phone Number 508-996-4132
Possible Relatives

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Also Known As Jordan Anthony
Person 2 Gulfstream Ave #B, Winfield Park, NJ 07036
Phone Number 908-862-5681
Possible Relatives
Previous Address 18 Price St #4, Linden, NJ 07036
2130 Butler St, Easton, PA 18042
Email [email protected]

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 2842 34th Ter, Lauderdale Lakes, FL 33311
Possible Relatives





Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 112 Harvey Dr, De Queen, AR 71832
Possible Relatives


Kathern Bea Jordan

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person PO BOX 1003, GREENVILLE, AL 36037
Phone Number 334-383-0864

Anthony G Jordan

Name / Names Anthony G Jordan
Age N/A
Person 31 SMITH CHAPEL LOOP, CARBON HILL, AL 35549
Phone Number 205-924-2444

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 8753 W FULLAM ST, PEORIA, AZ 85382

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 3380 E MOCKINGBIRD LN, CAMP VERDE, AZ 86322

Anthony T Jordan

Name / Names Anthony T Jordan
Age N/A
Person 330 W 1ST AVE, AJO, AZ 85321

Anthony D Jordan

Name / Names Anthony D Jordan
Age N/A
Person 1803 FAIRFAX AVE, BESSEMER, AL 35020

Anthony K Jordan

Name / Names Anthony K Jordan
Age N/A
Person 803 MANGUM AVE, SELMA, AL 36701

Anthony S Jordan

Name / Names Anthony S Jordan
Age N/A
Person 203 RIVERBEND DR, MOBILE, AL 36605

Anthony D Jordan

Name / Names Anthony D Jordan
Age N/A
Person PO BOX 287, CHUNCHULA, AL 36521

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 1544 33RD STREET ENSLEY, BIRMINGHAM, AL 35218

Anthony J Jordan

Name / Names Anthony J Jordan
Age N/A
Person 4013 BALCHEN DR, ANCHORAGE, AK 99517

Anthony J Jordan

Name / Names Anthony J Jordan
Age N/A
Person 4010 30th Ter, Fort Lauderdale, FL 33309

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 1928 E ANDERSON DR, PHOENIX, AZ 85022

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 3223 AVENUE E, BIRMINGHAM, AL 35218
Phone Number 205-780-8597

Anthony T Jordan

Name / Names Anthony T Jordan
Age N/A
Person 81 CINNAMON DR, SHERWOOD, AR 72120
Phone Number 501-835-3352

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 17617 N 9TH ST APT 2013, PHOENIX, AZ 85022
Phone Number 602-485-5761

Anthony J Jordan

Name / Names Anthony J Jordan
Age N/A
Person 10508 N 116TH LN, YOUNGTOWN, AZ 85363
Phone Number 623-715-3988

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 2755 N 91ST AVE STE 120, PHOENIX, AZ 85037
Phone Number 623-643-9569

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 1563 COUNTY ROAD 20, CLAYTON, AL 36016
Phone Number 334-775-8321

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 5045 FULMAR DR, BIRMINGHAM, AL 35210
Phone Number 205-956-3158

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 1025 8TH AVE SW, DECATUR, AL 35601
Phone Number 256-308-3473

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 728 MILLER RD, GURLEY, AL 35748
Phone Number 256-776-9064

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 2300 5TH AVE N, BIRMINGHAM, AL 35203
Phone Number 205-254-1577

Anthony L Jordan

Name / Names Anthony L Jordan
Age N/A
Person 406 ORANGE ST, TUSCALOOSA, AL 35401
Phone Number 205-759-1057

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 4073 CHOCTAW BLUFF RD, JACKSON, AL 36545
Phone Number 251-246-3632

Anthony Jordan

Name / Names Anthony Jordan
Age N/A
Person 207 N CONECUH ST, GREENVILLE, AL 36037
Phone Number 334-383-0864

Anthony T Jordan

Name / Names Anthony T Jordan
Age N/A
Person 25543 W ST KATERI DR, BUCKEYE, AZ 85326
Phone Number 623-748-8261

Anthony T Jordan

Name / Names Anthony T Jordan
Age N/A
Person 729 CHARLES DR, SIERRA VISTA, AZ 85635

ANTHONY JORDAN

Business Name ZAPOGEE, INC.
Person Name ANTHONY JORDAN
Position registered agent
Corporation Status Dissolved
Agent ANTHONY JORDAN 447 ALTA AV, SANTA CRUZ, CA 95060-6316
Care Of 447 ALTA AV, SANTA CRUZ, CA 95060-6316
CEO ANTHONY JORDAN447 ALTA AV, SANTA CRUZ, CA 95060-6316
Incorporation Date 1999-05-20

ANTHONY JORDAN

Business Name ZAPOGEE, INC.
Person Name ANTHONY JORDAN
Position CEO
Corporation Status Dissolved
Agent 447 ALTA AV, SANTA CRUZ, CA 95060-6316
Care Of 447 ALTA AV, SANTA CRUZ, CA 95060-6316
CEO ANTHONY JORDAN 447 ALTA AV, SANTA CRUZ, CA 95060-6316
Incorporation Date 1999-05-20

Anthony Jordan

Business Name Texas Residential Mortgage
Person Name Anthony Jordan
Position company contact
State TX
Address 2915 Lyndon B Johnson Fwy Dallas TX 75234-7616
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 972-243-2401
Email [email protected]
Number Of Employees 4
Annual Revenue 1528320

Anthony Jordan

Business Name Tay Son Nhan
Person Name Anthony Jordan
Position company contact
State TX
Address 2441 W Walnut St Ste 231 Garland TX 75042-6668
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 972-272-4642

Anthony Jordan

Business Name Sunrise Medical Eqpt & Oxygen
Person Name Anthony Jordan
Position company contact
State FL
Address 7171 W Oakland Park Blvd Lauderhill FL 33313-1050
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 954-749-4420
Number Of Employees 2
Annual Revenue 3444480

Anthony Jordan

Business Name Sportsref
Person Name Anthony Jordan
Position company contact
State GA
Address 3609 Eagle Rise Lithonia GA 30038-3543
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 770-808-2084
Number Of Employees 3
Annual Revenue 412080

ANTHONY JORDAN

Business Name SPORTSREF INC.
Person Name ANTHONY JORDAN
Position registered agent
State GA
Address 3609 EAGLE RISE, LITHONIA, GA 30038
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Anthony Jordan

Business Name Portland Central Young Life
Person Name Anthony Jordan
Position company contact
State OR
Address 809 N Russell St Portland OR 97227-1731
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 503-281-3757

Anthony Jordan

Business Name Pirate Productions
Person Name Anthony Jordan
Position company contact
State NJ
Address 7 Utah CT Jackson NJ 08527-1510
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

Anthony Jordan

Business Name PGT LLC
Person Name Anthony Jordan
Position company contact
State TN
Address 513 Airways Blvd Jackson TN 38301-5739
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 731-424-2255

Anthony Jordan

Business Name Ozburn-Hessey Logistics, LLC
Person Name Anthony Jordan
Position company contact
State TN
Address 7101 Executive Center Dr. Ste. 333, Brentwood, TN 37204
Phone Number
Email [email protected]
Title property manager

Anthony Jordan

Business Name Mountainview Physical Therapy
Person Name Anthony Jordan
Position company contact
State NJ
Address P.O. BOX 778 Hackettstown NJ 07840-0778
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Anthony Jordan

Business Name Mountain State Coach
Person Name Anthony Jordan
Position company contact
State WV
Address 197 Vista Del Rio Dr Morgantown WV 26508-8813
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4142
SIC Description Bus Charter Service, Except Local
Phone Number 304-292-7490
Number Of Employees 16
Annual Revenue 936000
Fax Number 304-292-7491

Anthony Jordan

Business Name Mountain State Coach
Person Name Anthony Jordan
Position company contact
State WV
Address 192 Vista Del Rio Dr Morgantown WV 26508-8832
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4142
SIC Description Bus Charter Service, Except Local
Phone Number 304-292-7490

Anthony Jordan

Business Name Moor House Gardens HDFC
Person Name Anthony Jordan
Position company contact
State NY
Address 283 Saint Anns Ave Bronx NY 10454-2592
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 718-665-8494
Number Of Employees 3
Annual Revenue 257040

Anthony Jordan

Business Name Metropolitan Linen Co
Person Name Anthony Jordan
Position company contact
State MA
Address 85 Tileston St Everett MA 02149-1927
Industry Personal Services (Services)
SIC Code 7213
SIC Description Linen Supply
Phone Number 617-381-1156
Number Of Employees 11
Annual Revenue 686800
Fax Number 617-389-3444

Anthony Jordan

Business Name Jordan Medical Transport LLC
Person Name Anthony Jordan
Position registered agent
State GA
Address 4425 Golf Vista Circle, Decatur, GA 30035
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-06
Entity Status Active/Compliance
Type Organizer

Anthony Jordan

Business Name Jordan Janitorial LLC
Person Name Anthony Jordan
Position company contact
State OH
Address 115 Linwood St # 1 Dayton OH 45405-4959
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 937-443-0632
Annual Revenue 130950

Anthony Jordan

Business Name Jordan & Sons Plumbing
Person Name Anthony Jordan
Position company contact
State SC
Address 1509 Pamplico Hwy, Florence, SC 29505-6145
Phone Number
Email [email protected]
Title Owner

Anthony Jordan

Business Name Jordan & Sons Plumbing
Person Name Anthony Jordan
Position company contact
State SC
Address 1509 Pamplico Hwy Florence SC 29505-6145
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 843-669-4505
Email [email protected]
Fax Number 843-664-0955
Website www.jordanansons.com

Anthony F Jordan

Business Name JAWYNS UNLIMITED, INC.
Person Name Anthony F Jordan
Position registered agent
State GA
Address 4832 Lantern Ct, Lithonia, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-29
Entity Status Active/Owes Current Year AR
Type CFO

ANTHONY D JORDAN

Business Name J-CO ALLIANCE GROUP, INC.
Person Name ANTHONY D JORDAN
Position President
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774312007-3
Creation Date 2007-11-01
Type Domestic Corporation

ANTHONY D JORDAN

Business Name J-CO ALLIANCE GROUP, INC.
Person Name ANTHONY D JORDAN
Position Treasurer
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774312007-3
Creation Date 2007-11-01
Type Domestic Corporation

ANTHONY JORDAN

Business Name GIORDANO LANDSCAPE & MAINTENANCE, INC.
Person Name ANTHONY JORDAN
Position CEO
Corporation Status Forfeited
Agent 169 ELM AVE, SAN BRUNO, CA 94066
Care Of PO BOX 817, SAN BRUNO, CA 94066
CEO ANTHONY JORDAN 169 ELM AVE, SAN BRUNO, CA 94066
Incorporation Date 2002-11-20

ANTHONY JORDAN

Business Name GIORDANO LANDSCAPE & MAINTENANCE, INC.
Person Name ANTHONY JORDAN
Position registered agent
Corporation Status Forfeited
Agent ANTHONY JORDAN 169 ELM AVE, SAN BRUNO, CA 94066
Care Of PO BOX 817, SAN BRUNO, CA 94066
CEO ANTHONY JORDAN169 ELM AVE, SAN BRUNO, CA 94066
Incorporation Date 2002-11-20

Anthony Jordan

Business Name Fedex
Person Name Anthony Jordan
Position company contact
State TN
Address 3835 Knight Rd Ste 1 Memphis TN 38118-6339
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 901-360-6520
Email [email protected]

Anthony Jordan

Business Name Cleveland Prosecutor
Person Name Anthony Jordan
Position company contact
State OH
Address 1200 Ontario St # 8 Cleveland OH 44113-1658
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 216-664-4850
Fax Number 216-664-4399

Anthony Jordan

Business Name Baptist General Convention
Person Name Anthony Jordan
Position company contact
State OK
Address 3800 N May Ave Oklahoma City OK 73112-6506
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 405-942-3800
Email [email protected]
Number Of Employees 103
Annual Revenue 771470
Fax Number 405-947-7170
Website www.bgco.org

Anthony Jordan

Business Name Baaj Maintenance MGT Team LLC
Person Name Anthony Jordan
Position company contact
State OH
Address 8291 Dog Leg Rd Dayton OH 45414-1450
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 937-890-1641

Anthony Jordan

Business Name Anthony Jordan Installations
Person Name Anthony Jordan
Position company contact
State FL
Address 65 Hickory Track Way Ocala FL 34472-2465
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 352-216-3061

Anthony Jordan

Business Name Amps Alternative Mortgage Prod
Person Name Anthony Jordan
Position company contact
State TX
Address 12836 Noel Rd APT 1040 Dallas TX 75230-1011
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 972-503-4587

ANTHONY JORDAN

Business Name ANTHONY JORDAN, INC.
Person Name ANTHONY JORDAN
Position registered agent
State GA
Address 4920 FLAT SHOALS PKWY STE 102-104, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-12-14
Entity Status Active/Compliance
Type CFO

ANTHONY JORDAN

Business Name AMVETS POST 22, INC.
Person Name ANTHONY JORDAN
Position registered agent
State GA
Address RT 1 RIDGE RD, EASTANOLLEE, GA 30538
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-12-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY W JORDAN

Business Name ACTJ, INC.
Person Name ANTHONY W JORDAN
Position President
State NV
Address 1976 SONDRIO DR 1976 SONDRIO DR, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C18097-1997
Creation Date 1997-08-25
Type Domestic Corporation

Anthony Jordan

Business Name A C Jordan & Company
Person Name Anthony Jordan
Position company contact
State IN
Address 2621b 44th St Highland IN 46322-2964
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 219-752-9337

ANTHONY JORDAN

Person Name ANTHONY JORDAN
Filing Number 800776495
Position Managing Member
State TX
Address 8421 SONNET DRIVE, MC KINNEY TX 75070

ANTHONY JORDAN

Person Name ANTHONY JORDAN
Filing Number 156219800
Position Director
State TX
Address 17415 MESQUITE CANYON DR, HOUSTON TX 77095

ANTHONY D JORDAN

Person Name ANTHONY D JORDAN
Filing Number 801017572
Position REG AGENT
State TX
Address 3501 N JUPITER RD #493, Richardson TX 75082

ANTHONY JORDAN

Person Name ANTHONY JORDAN
Filing Number 800851137
Position Director
State NY
Address 38 ALBEMARLE ST., Rochester NY 14613

Jordan Anthony K

State IL
Calendar Year 2017
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Carpenter
Name Jordan Anthony K
Annual Wage $4,774

Jordan Anthony L

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $82,565

Jordan Anthony G

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Senior Supervisor
Name Jordan Anthony G
Annual Wage $49,474

Jordan Anthony D

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Div Of Insurance Fraud
Name Jordan Anthony D
Annual Wage $8,147

Jordan Anthony G

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Jordan Anthony G
Annual Wage $53,506

Jordan Anthony G

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Senior Supervisor
Name Jordan Anthony G
Annual Wage $48,474

Bailey Jordan Anthony

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Seasonal Pool Lifeguards
Name Bailey Jordan Anthony
Annual Wage $18,200

Jordan Anthony M

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jordan Anthony M
Annual Wage $51,997

Jordan Anthony D

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of Insurance Fraud
Name Jordan Anthony D
Annual Wage $47,760

Jordan Anthony G

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Jordan Anthony G
Annual Wage $48,474

Jordan Anthony E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jordan Anthony E
Annual Wage $3,462

Jordan Anthony M

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jordan Anthony M
Annual Wage $42,349

Jordan Anthony G

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Jordan Anthony G
Annual Wage $48,474

Jordan Anthony M

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jordan Anthony M
Annual Wage $48,940

Jordan Anthony L

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $80,330

Bailey Jordan Anthony

State DE
Calendar Year 2018
Employer Doc/Prisons/Sussex Corr Instit
Name Bailey Jordan Anthony
Annual Wage $43,116

Bailey Jordan Anthony

State DE
Calendar Year 2017
Employer Doc/Prisons/Sussex Corr Instit
Name Bailey Jordan Anthony
Annual Wage $36,971

Bailey Jordan Anthony

State DE
Calendar Year 2016
Employer Doc/prisons/sussex Corr Instit
Name Bailey Jordan Anthony
Annual Wage $23,277

Bailey Jordan Anthony

State DE
Calendar Year 2016
Employer Doc/prisons/james T Vaughn Cc
Name Bailey Jordan Anthony
Annual Wage $10,160

Bailey Jordan Anthony

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Bailey Jordan Anthony
Annual Wage $46,474

Warren Jordan Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Research Trainee
Name Warren Jordan Anthony
Annual Wage $908

Warren Jordan Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Athl Prog Asst
Name Warren Jordan Anthony
Annual Wage $2,845

Gallegos Anthony Jordan

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Dep State Public Defender
Name Gallegos Anthony Jordan
Annual Wage $59,500

Tripp Jordan Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Tripp Jordan Anthony
Annual Wage $3,434

Gallegos Anthony Jordan

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Gallegos Anthony Jordan
Annual Wage $57,466

Tripp Jordan Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Tripp Jordan Anthony
Annual Wage $41,208

Jordan Anthony

State AR
Calendar Year 2016
Employer Blytheville School District
Name Jordan Anthony
Annual Wage $9,890

Jordan Anthony

State AR
Calendar Year 2015
Employer Blytheville School District
Name Jordan Anthony
Annual Wage $22,162

Amado Jordan Anthony

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Amado Jordan Anthony
Annual Wage $5,310

Jordan Anthony

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Ics Electrician/Instrument Tech -L1 Of 1
Name Jordan Anthony
Annual Wage $70,724

Jordan Anthony L

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $82,033

Jordan Anthony D

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Jordan Anthony D
Annual Wage $520

Jordan Anthony T

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Heavy Construction Equip Oper
Name Jordan Anthony T
Annual Wage $86,100

Jordan Anthony

State IL
Calendar Year 2017
Employer Department Of Central Management Services
Job Title Back Wage Claim
Name Jordan Anthony
Annual Wage $3,300

Jordan Anthony J

State IL
Calendar Year 2017
Employer Dekalb Cusd 428
Name Jordan Anthony J
Annual Wage $36,869

Jordan Anthony

State IL
Calendar Year 2017
Employer Corrections
Name Jordan Anthony
Annual Wage $70,732

Jordan Anthony J

State IL
Calendar Year 2016
Employer Sycamore Cusd 427
Name Jordan Anthony J
Annual Wage $704

Jordan Anthony T

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Heavy Construction Equip Oper
Name Jordan Anthony T
Annual Wage $16,897

Jordan Anthony J

State IL
Calendar Year 2016
Employer Dekalb Cusd 428
Name Jordan Anthony J
Annual Wage $333

Jordan Anthony

State IL
Calendar Year 2016
Employer Corrections
Name Jordan Anthony
Annual Wage $69,345

Jordan Anthony

State IL
Calendar Year 2015
Employer Juvenile Division
Name Jordan Anthony
Annual Wage $584

Jordan Anthony T

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Heavy Construction Equip Oper
Name Jordan Anthony T
Annual Wage $8,631

Jordan Anthony R

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Security Officer
Name Jordan Anthony R
Annual Wage $3,118

Jordan Anthony

State IL
Calendar Year 2015
Employer Corrections
Name Jordan Anthony
Annual Wage $68,781

Jordan Anthony L

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $82,813

Jordan Anthony R

State GA
Calendar Year 2018
Employer Development Authority Of Pickens County
Name Jordan Anthony R
Annual Wage $1,628

Jordan Anthony L

State GA
Calendar Year 2018
Employer Columbus State University
Job Title Part Time Limited Term Faculty
Name Jordan Anthony L
Annual Wage $1,989

Jordan Anthony

State GA
Calendar Year 2018
Employer City of Warner Robins
Job Title Grounds Maintenance Wkr Iii
Name Jordan Anthony
Annual Wage $28,920

Berry Jordan Anthony

State GA
Calendar Year 2018
Employer Augusta University
Job Title Resident
Name Berry Jordan Anthony
Annual Wage $50,485

Jordan Anthony L

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $14,042

Jordan Anthony L

State GA
Calendar Year 2017
Employer Columbus State University
Job Title Part Time Limited Term Faculty
Name Jordan Anthony L
Annual Wage $3,415

Berry Jordan Anthony

State GA
Calendar Year 2017
Employer Augusta University
Job Title Resident
Name Berry Jordan Anthony
Annual Wage $48,045

Jordan Anthony L

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $88,811

Jordan Anthony B

State GA
Calendar Year 2016
Employer City Of Albany
Job Title Fire Apparatus Oper Eng
Name Jordan Anthony B
Annual Wage $44,487

Jordan Anthony L

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $84,703

Jordan Anthony L

State GA
Calendar Year 2015
Employer County Of Terrell
Name Jordan Anthony L
Annual Wage $6,038

Jordan Anthony B

State GA
Calendar Year 2015
Employer City Of Albany
Name Jordan Anthony B
Annual Wage $44,487

Jordan Anthony L

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Jordan Anthony L
Annual Wage $84,037

Jordan Anthony R

State GA
Calendar Year 2018
Employer County Of Pickens
Name Jordan Anthony R
Annual Wage $1,628

Jordan Anthony

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Ics Electrician/Instrument Tech -L1 Of 1
Name Jordan Anthony
Annual Wage $83,351

Anthony Jordan

Name Anthony Jordan
Address 2772 Lench Pl Sarasota FL 34235 -8029
Telephone Number 941-955-9356
Mobile Phone 941-915-0341
Email [email protected]
Gender Male
Date Of Birth 1989-10-06
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 4425 Golf Vista Cir Decatur GA 30035 -3023
Mobile Phone 678-770-7807
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 1102 N Michigan St South Bend IN 46617-1173 -1173
Mobile Phone 574-358-1143
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony G Jordan

Name Anthony G Jordan
Address 9 Pleasant Wood Dr Augusta ME 04330 APT 104-4993
Phone Number 207-622-9286
Gender Male
Date Of Birth 1940-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony N Jordan

Name Anthony N Jordan
Address 37 Jordan Ln Oxford ME 04270 -7430
Phone Number 207-627-4329
Gender Male
Date Of Birth 1939-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 7283 Green Farm Rd West Bloomfield MI 48322 -2828
Phone Number 248-693-8377
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 1407 Winter St Fort Wayne IN 46803-2084 -2084
Phone Number 260-433-3734
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Anthony D Jordan

Name Anthony D Jordan
Address 804 Eliza St Fort Wayne IN 46803 -1120
Phone Number 260-433-3738
Mobile Phone 260-433-3738
Email [email protected]
Gender Male
Date Of Birth 1969-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 15229 Briarcliff Manor Way Burtonsville MD 20866 -1662
Phone Number 301-421-1480
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony Jordan

Name Anthony Jordan
Address 2020 Bedford Sq Jb Andrews MD 20762-2422 -2422
Phone Number 301-980-0544
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Jordan

Name Anthony J Jordan
Address 1416 W 2nd St Coal Valley IL 61240 -9329
Phone Number 309-799-3391
Email [email protected]
Gender Male
Date Of Birth 1943-06-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Jordan

Name Anthony P Jordan
Address 12561 Wilshire Dr Detroit MI 48213 -1819
Phone Number 313-332-2399
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony F Jordan

Name Anthony F Jordan
Address 3758 Seminole St Detroit MI 48214 -1193
Phone Number 313-925-0115
Email [email protected]
Gender Male
Date Of Birth 1957-08-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 2942 Forest Manor Ave Indianapolis IN 46218-3037 -3037
Phone Number 317-541-8361
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony L Jordan

Name Anthony L Jordan
Address 1449 Murray St Se Atlanta GA 30315 APT 1506-2756
Phone Number 404-226-2892
Mobile Phone 404-556-1128
Email [email protected]
Gender Male
Date Of Birth 1983-05-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony E Jordan

Name Anthony E Jordan
Address 12306 Dendron Pl Fort Washington MD 20744 -6117
Phone Number 407-332-1542
Email [email protected]
Gender Male
Date Of Birth 1943-01-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony F Jordan

Name Anthony F Jordan
Address 4832 Lantern Ct Lithonia GA 30038 -7552
Phone Number 407-857-5546
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony W Jordan

Name Anthony W Jordan
Address 7404 Ricksway Rd Pikesville MD 21208 -5719
Phone Number 410-653-6804
Email [email protected]
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 5001
Education Completed Graduate School
Language English

Anthony M Jordan

Name Anthony M Jordan
Address 7806 Pear View Ln Louisville KY 40218 -4761
Phone Number 502-671-0564
Gender Male
Date Of Birth 1949-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Jordan

Name Anthony J Jordan
Address 16555 E Wesley Ave Aurora CO 80013 -1441
Phone Number 720-231-4531
Telephone Number 720-435-6613
Mobile Phone 720-435-6613
Email [email protected]
Gender Male
Date Of Birth 1976-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 5704 E Hampton Ct Apt 102 Westland MI 48185-3140 -3033
Phone Number 734-709-1957
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Language English

Anthony L Jordan

Name Anthony L Jordan
Address 106 Fairview Dr Woodstock GA 30188 -1777
Phone Number 770-517-0164
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 1177 Church St Decatur GA 30030 UNIT E-1504
Phone Number 770-987-5377
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 1410 Bancroft St Port Huron MI 48060 -6146
Phone Number 810-479-9473
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony Jordan

Name Anthony Jordan
Address 114 Aquamarine Ave Pensacola FL 32505-3716 -3716
Phone Number 850-454-4575
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Jordan

Name Anthony Jordan
Address 300 Brantley Dr Hinesville GA 31313 LOT 153-4481
Phone Number 912-570-2391
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

JORDAN, ANTHONY E

Name JORDAN, ANTHONY E
Amount 500.00
To Bernie Sanders (I)
Year 2010
Transaction Type 15
Filing ID 10020433729
Application Date 2010-04-30
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 300.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792267
Application Date 2004-08-16
Contributor Occupation CITY OF CLEVELAND
Organization Name City of Cleveland, OH
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018603
Application Date 2011-04-08
Contributor Occupation Cpa
Contributor Employer StoneTurn Group, LLC
Organization Name Stoneturn Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 194 Alpine Rd FITCHBURG MA

JORDAN, ANTHONY DR

Name JORDAN, ANTHONY DR
Amount 250.00
To James Lankford (R)
Year 2010
Transaction Type 15
Filing ID 10992435017
Application Date 2010-10-19
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer BGCO
Organization Name Baptist General Convention of Oklahoma
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Families for James Lankford
Seat federal:house

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 250.00
To Elwyn Tinklenberg (D)
Year 2008
Transaction Type 15
Filing ID 28993558526
Application Date 2008-10-20
Contributor Occupation foster care
Contributor Employer Enrich inc
Organization Name Enrich Inc
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Tinklenberg for Congress
Seat federal:house
Address 3754 Rustic Place SHOREVIEW MN

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 250.00
To Kirk Humphreys (R)
Year 2004
Transaction Type 15
Filing ID 24020233040
Application Date 2004-03-31
Contributor Occupation BAPTIST GEN CONV OF OKLA
Organization Name Baptist Gen Conv of Okla
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Humphreys for Senate
Seat federal:senate

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 234.00
To Seafarers International Union
Year 2010
Transaction Type 15
Filing ID 29935558899
Application Date 2009-11-18
Contributor Occupation MERCHANT SEAMAN
Contributor Employer VARIOUS - US FLAG VESSEL OPERATOR
Contributor Gender M
Committee Name Seafarers International Union
Address 165 HILBURN COURT PENSACOLA FL

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 200.00
To Patrick Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12952464051
Application Date 2012-06-12
Contributor Occupation REAL ESTATE
Contributor Employer MIRSKY VALORE
Organization Name Mirsky Valore
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Patrick Murphy
Seat federal:house
Address 20 Porta Vista Cir PALM BEACH GARDENS FL

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 150.00
To LAMB, TODD GRIFFIN
Year 2010
Application Date 2010-10-19
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer BAPTIST GENERAL CONVENTION OF OK
Organization Name BAPTIST GENERAL CONVENTION OF OKLAHOMA
Recipient Party R
Recipient State OK
Seat state:governor
Address 11901 ROSEMEAD CT OKLAHOMA CITY OK

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 140.00
To MELLOW, ROBERT J
Year 2004
Application Date 2004-06-24
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 105.00
To MELLOW, ROBERT J
Year 2004
Application Date 2003-06-23
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 105.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-06-28
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY C

Name JORDAN, ANTHONY C
Amount 100.00
To ARONBERG, DAVE
Year 20008
Application Date 2007-06-27
Recipient Party D
Recipient State FL
Seat state:upper
Address 20 PORTA VISTA CIR PALM BEACH GARDENS FL

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-06-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 194 ALPINE RD FITCHBURG MA

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 100.00
To PIERSON, PAULA HIGHTOWER
Year 2006
Application Date 2006-06-21
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 100.00
To JONES, LARRY
Year 20008
Application Date 2008-06-23
Recipient Party N
Recipient State OH
Seat state:judicial
Address 55 ERIEVIEW PLZ STE 220 CLEVELAND OH

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 70.00
To MELLOW, ROBERT J
Year 20008
Application Date 2007-06-07
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 55.00
To PRIOLA, ED
Year 2010
Application Date 2010-05-13
Recipient Party R
Recipient State MD
Seat state:lower
Address 7504 COVE POINT WAY ELKRIDGE MD

JORDAN, ANTHONY C

Name JORDAN, ANTHONY C
Amount 50.00
To KITTLEMAN, ALLAN H
Year 2010
Application Date 2009-10-25
Recipient Party R
Recipient State MD
Seat state:upper
Address 9320 CABOT CT LAUREL MD

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 35.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-07-18
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY & MARY

Name JORDAN, ANTHONY & MARY
Amount 35.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-07-22
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 2 BOX 2212 WILCREST RD MOSCOW PA

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 30.00
To POMERANTZ, DAVID
Year 2004
Application Date 2004-10-26
Recipient Party D
Recipient State OH
Seat state:lower
Address 15700 THROCKLEY AVE CLEVELAND OH

JORDAN, ANTHONY

Name JORDAN, ANTHONY
Amount 25.00
To CHANDRA, SUBODH
Year 2006
Application Date 2005-06-07
Contributor Employer CITY OF CLEVELAND
Organization Name CITY OF CLEVELAND
Recipient Party D
Recipient State OH
Seat state:office
Address 15700 THROCKLEY AVE CLEVELAND OH

ANTHONY M JORDAN & GAIL A JORDAN

Name ANTHONY M JORDAN & GAIL A JORDAN
Address 26 St Georgia Drive York PA
Value 68150
Landvalue 68150
Buildingvalue 252720
Airconditioning yes
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4

JORDAN ANTHONY & DOROTHEA M

Name JORDAN ANTHONY & DOROTHEA M
Physical Address 9430 GREEN NEEDLE DR, NEW PORT RICHEY, FL 34655
Owner Address 9430 GREEN NEEDLE DR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 112342
Just Value Homestead 112342
County Pasco
Year Built 2001
Area 2054
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 9430 GREEN NEEDLE DR, NEW PORT RICHEY, FL 34655

JORDAN ANTHONY D & VICKI L

Name JORDAN ANTHONY D & VICKI L
Physical Address 3936 DEERWOOD CIR, PACE, FL
Owner Address 3936 DEERWOOD CIR, PACE, FL 32571
Ass Value Homestead 91447
Just Value Homestead 91447
County Santa Rosa
Year Built 1992
Area 2038
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3936 DEERWOOD CIR, PACE, FL

JORDAN ANTHONY G

Name JORDAN ANTHONY G
Physical Address 9816 SE 138TH LOOP, SUMMERFIELD, FL 34491
Owner Address 9816 SE 138TH LOOP, SUMMERFIELD, FL 34491
Ass Value Homestead 111865
Just Value Homestead 111865
County Marion
Year Built 1999
Area 1866
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9816 SE 138TH LOOP, SUMMERFIELD, FL 34491

JORDAN ANTHONY J

Name JORDAN ANTHONY J
Physical Address 49 ANNA DR,, FL
Owner Address PO BOX 22, WACISSA, FL 32361
County Wakulla
Year Built 1993
Area 1240
Land Code Single Family
Address 49 ANNA DR,, FL

JORDAN ANTHONY W

Name JORDAN ANTHONY W
Physical Address 7618 ALVINA ST, TAMPA, FL 33625
Owner Address 7618 ALVINA ST, TAMPA, FL 33625
Ass Value Homestead 66348
Just Value Homestead 74345
County Hillsborough
Year Built 1965
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7618 ALVINA ST, TAMPA, FL 33625

JORDAN L ANTHONY

Name JORDAN L ANTHONY
Physical Address 455 SE 346 HWY, UNINCORPORATED, FL 32680
Owner Address PO BOX 202, WEST GREEN, GA 31567
County Dixie
Year Built 1980
Area 840
Land Code Timberland - site index 70 to 79
Address 455 SE 346 HWY, UNINCORPORATED, FL 32680

ANTHONY A JORDAN

Name ANTHONY A JORDAN
Address 12 Magnolia Lane Huffman TX 77336
Value 39204
Landvalue 39204

ANTHONY C FELTS & JUSTIN WAYNE JORDAN

Name ANTHONY C FELTS & JUSTIN WAYNE JORDAN
Address 1615 Highland Street Mesquite TX
Value 42810
Landvalue 15000
Buildingvalue 42810

ANTHONY C JORDAN & JEANNIE F JORDAN

Name ANTHONY C JORDAN & JEANNIE F JORDAN
Address 470 Lake Wabasso Court Shoreview MN
Value 107800
Landvalue 107800
Buildingvalue 337400
Price 268600

ANTHONY C JORDAN & JEANNIE F JORDAN

Name ANTHONY C JORDAN & JEANNIE F JORDAN
Address 3754 Rustic Place Shoreview MN
Value 166300
Landvalue 166300
Buildingvalue 227000

ANTHONY C JORDAN ETAL & AMBER M JORDAN

Name ANTHONY C JORDAN ETAL & AMBER M JORDAN
Address 14110 Jones Bridge Road Upper Marlboro MD 20774
Value 176000
Landvalue 176000
Buildingvalue 391000

ANTHONY D JORDAN

Name ANTHONY D JORDAN
Address 3333 Warrensville Road Shaker Heights OH 44122
Value 11500
Usage Residential

ANTHONY D JORDAN

Name ANTHONY D JORDAN
Address 3008 Osceola Drive Plano TX 75074-2762
Value 35000
Landvalue 35000
Buildingvalue 102598

ANTHONY EDWARD JORDAN

Name ANTHONY EDWARD JORDAN
Address 24160 Rugby Court Bedford Heights OH 44146
Value 21800
Usage Single Family Dwelling

JORDAN ANTHONY

Name JORDAN ANTHONY
Physical Address 242 SW 43RD TER, CAPE CORAL, FL 33914
Owner Address 242 SW 43RD TER, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2012
Ass Value Homestead 38758
Just Value Homestead 63699
County Lee
Year Built 1979
Area 1835
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 242 SW 43RD TER, CAPE CORAL, FL 33914
Price 100

ANTHONY F DEANE & (W) K JORDAN

Name ANTHONY F DEANE & (W) K JORDAN
Address Cliff Street East Pittsburgh PA 15112
Value 4400
Landvalue 4400

ANTHONY H JORDAN

Name ANTHONY H JORDAN
Address 5400 Nall Avenue Roeland Park KS
Value 3291
Landvalue 3291
Buildingvalue 11095

ANTHONY J. JORDAN

Name ANTHONY J. JORDAN
Address 713 Fox Street Pineville LA 71360
Value 2460
Type Cash Deed

ANTHONY JORDAN

Name ANTHONY JORDAN
Address 13101 Gallahan Road Clinton MD 20735
Value 102400
Landvalue 102400
Buildingvalue 131100
Airconditioning yes

ANTHONY JORDAN

Name ANTHONY JORDAN
Address 280 Eyre Avenue Merritt Island FL 32953
Value 28000
Landvalue 28000
Type Hip/Gable
Price 60000
Usage Single Family Residence

ANTHONY JORDAN

Name ANTHONY JORDAN
Address 4116 Baring Street Philadelphia PA 19104
Value 9421
Landvalue 9421
Buildingvalue 110179
Landarea 1,252.79 square feet
Type Sale deferred for closer review by Evaluation staff
Price 80000

ANTHONY JORDAN

Name ANTHONY JORDAN
Address 1344 N Hollywood Street Philadelphia PA 19121
Value 3484
Landvalue 3484
Buildingvalue 31616
Landarea 757.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY JORDAN

Name ANTHONY JORDAN
Address 2619 Welborn Drive Missouri City TX 77459
Type Real

ANTHONY JORDAN & CHRISTIAN JORDAN

Name ANTHONY JORDAN & CHRISTIAN JORDAN
Address 8421 Sonnet Drive McKinney TX 75071-4723
Value 40000
Landvalue 40000
Buildingvalue 144477

ANTHONY JORDAN & LETISHA JORDAN

Name ANTHONY JORDAN & LETISHA JORDAN
Address 136 Eldridge Avenue Lawrenceville NJ
Value 21500
Landvalue 21500
Buildingvalue 155300

ANTHONY JORDAN & LISA C JORDAN

Name ANTHONY JORDAN & LISA C JORDAN
Address 8604 Vistula Drive Fort Washington MD 20744
Value 100900
Landvalue 100900
Buildingvalue 154000
Airconditioning yes

ANTHONY JORDAN & SHEILA E JORDAN

Name ANTHONY JORDAN & SHEILA E JORDAN
Address 15229 Briarcliff Manor Way Burtonsville MD 20866
Value 297590
Landvalue 297590
Airconditioning yes

ANTHONY JORDAN & TRACEY L JORDAN

Name ANTHONY JORDAN & TRACEY L JORDAN
Address 1806 Ironton Drive Bowie MD 20745
Value 75400
Landvalue 75400
Buildingvalue 84600
Airconditioning yes

ANTHONY L JORDAN

Name ANTHONY L JORDAN
Address 5 Starwood Court Bolingbrook IL 60440
Value 20280
Landvalue 20280
Buildingvalue 73357

ANTHONY L JORDAN & MICHELE JORDAN

Name ANTHONY L JORDAN & MICHELE JORDAN
Address 17 Holbrook Street Medway MA
Value 165800
Landvalue 165800
Buildingvalue 249300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY F JORDAN

Name ANTHONY F JORDAN
Address 4832 Lantern Court Lithonia GA 30038
Value 100000
Landvalue 100000
Buildingvalue 289600
Bedrooms 5
Numberofbedrooms 5
Type Residential improvements
Price 377000

JORDAN ANTHONY

Name JORDAN ANTHONY
Physical Address 165 HILBURN CT, PENSACOLA, FL 32504
Owner Address 165 HILBURN CT, PENSACOLA, FL 32504
Ass Value Homestead 82652
Just Value Homestead 82652
County Escambia
Year Built 2003
Area 1670
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 165 HILBURN CT, PENSACOLA, FL 32504

Anthony L. Jordan

Name Anthony L. Jordan
Doc Id 08220554
City Houston TX
Designation us-only
Country US

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Independent Voter
State FL
Address 108 SW 22ND TER, FORT LAUDERDALE, FL 33312
Phone Number 954-306-3350
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State FL
Address 1747 NETTINGTON CT, JACKSONVILLE, FL 32246
Phone Number 904-859-1786
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Republican Voter
State FL
Address 8361 CHASON RD WEST, JACKSONVILLE, FL 32244
Phone Number 904-777-4567
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Democrat Voter
State CT
Address 15 PORTER GRN, SOUTH WINDSOR, CT 06074
Phone Number 860-558-1053
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State MO
Address 2504 OAKLEY AVE, KANSAS CITY, MO 64129
Phone Number 816-756-4265
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Republican Voter
State MO
Address 333 WHEELING AVE, KANSAS CITY, MO 64123
Phone Number 816-565-0025
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State FL
Address 7606 ALVINA ST, TAMPA, FL 33625
Phone Number 813-765-2407
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State MA
Address 73 FERNWOOD AVE, LYNN, MA 1904
Phone Number 781-608-2614
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Democrat Voter
State IN
Address 808 S BARCLAY ST, FAIRMOUNT, IN 46928
Phone Number 765-461-2130
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State IL
Address 26457 SOUTH LYNDSAY DRIVE, CHANNAHON, IL 60410
Phone Number 708-724-8038
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State MS
Address 1940 MALLARD COVE, SOUTHAVEN, MS 38672
Phone Number 662-469-9394
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State IL
Address 7 STANTON CT, LAKE IN THE HILLS, IL 60156
Phone Number 630-220-2886
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Independent Voter
State FL
Address 11845 BRIER PATCH CT E, WELLINGTON, FL 33414
Phone Number 561-762-5857
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Independent Voter
State MD
Address 603 WOODBOURNE AVE, BALTIMORE, MD 21212
Phone Number 410-582-8888
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State IN
Address 4713 W 25TH AVE, GARY, IN 46406
Phone Number 352-317-2313
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Democrat Voter
State IN
Phone Number 317-782-8212
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State MI
Phone Number 313-942-4277
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State IL
Address 770S N SAWYER AVE, CHICAGO, IL 60624
Phone Number 309-693-6600
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Republican Voter
State IL
Address 1512 WIEDENHAM, PEORIA, IL 61605
Phone Number 309-637-3705
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State IN
Address 8208 BRIDGEWAY CIRCLE APT 3A, FORT WAYNE, IN 46816
Phone Number 260-441-0380
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Independent Voter
State AL
Address P.O. BOX 773 HARTSELLE ALABAMA, FALKVILLE, AL 35622
Phone Number 256-612-0817
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State MS
Address 835 SILVER LN, GULFPORT, MS 39507
Phone Number 228-918-0275
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Independent Voter
State MS
Address 835 SILVER LN, GULFPORT, MS 39507
Phone Number 228-896-8275
Email Address [email protected]

ANTHONY JORDAN

Name ANTHONY JORDAN
Type Voter
State CT
Address 41 BALANCE ROCK RD, SEYMOUR, CT 06483
Phone Number 203-814-7284
Email Address [email protected]

Anthony Jordan

Name Anthony Jordan
Visit Date 4/13/10 8:30
Appointment Number U57677
Type Of Access VA
Appt Made 12/2/12 0:00
Appt Start 12/2/12 16:00
Appt End 12/2/12 23:59
Total People 14
Last Entry Date 12/2/12 11:59
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

Anthony Jordan

Name Anthony Jordan
Visit Date 4/13/10 8:30
Appointment Number U57667
Type Of Access VA
Appt Made 12/2/12 0:00
Appt Start 12/2/12 16:00
Appt End 12/2/12 23:59
Total People 13
Last Entry Date 12/2/12 9:23
Meeting Location WH
Caller CLAUDIA
Description DR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony S Jordan

Name Anthony S Jordan
Visit Date 4/13/10 8:30
Appointment Number U13490
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/2/2011 10:00
Appt End 6/2/2011 23:59
Total People 151
Last Entry Date 5/31/2011 18:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANTHONY JORDAN

Name ANTHONY JORDAN
Car GMC YUKON
Year 2008
Address 3800 N May Ave, Oklahoma City, OK 73112-6639
Vin 1GKFC13048R104991

ANTHONY E JORDAN

Name ANTHONY E JORDAN
Car TOYOTA CAMRY
Year 2007
Address 3020 Greenway Ave, Richmond, VA 23228-5818
Vin 4T1BE46K97U574105

ANTHONY JORDAN

Name ANTHONY JORDAN
Car HONDA ACCORD
Year 2007
Address 3190 Hour Glass Dr, Dumfries, VA 22026-6855
Vin 1HGCM66597A002598

ANTHONY JORDAN

Name ANTHONY JORDAN
Car GMC YUKON
Year 2007
Address 16634 BLUEFIN ST, CROSBY, TX 77532-5158
Vin 1GKFC13007R377568

ANTHONY JORDAN

Name ANTHONY JORDAN
Car CHEVROLET SUBURBAN
Year 2007
Address 9628 S Mozart Ave, Evergreen Park, IL 60805-2747
Vin 1GNFC16J47J285224

ANTHONY JORDAN

Name ANTHONY JORDAN
Car HYUNDAI SANTA FE
Year 2007
Address 4724 W HUNDRED RD, CHESTER, VA 23831-1744
Vin 5NMSG13D67H080021

ANTHONY JORDAN

Name ANTHONY JORDAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 709 W 4th St, Ada, OK 74820-3205
Vin 3GCEC14V47G249416

ANTHONY JORDAN

Name ANTHONY JORDAN
Car DODGE CHARGER
Year 2007
Address 7283 Green Farm Rd, West Bloomfield, MI 48322-2828
Vin 2B3KA53H37H762136

ANTHONY JORDAN

Name ANTHONY JORDAN
Car ACURA TL
Year 2007
Address 5082 Jackson Village Rd, Georgetown, SC 29440-9085
Vin 19UUA76507A045410

ANTHONY JORDAN

Name ANTHONY JORDAN
Car DODGE CALIBER
Year 2007
Address PO Box 543, Dalton, MN 56324-0543
Vin 1B3HB48B07D235612
Phone

ANTHONY JORDAN

Name ANTHONY JORDAN
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 16634 Bluefin St, Crosby, TX 77532-5158
Vin 1GTEC19X97Z648915
Phone 281-462-2660

ANTHONY JORDAN

Name ANTHONY JORDAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 11 TORLINA CT APT C, GWYNN OAK, MD 21207-5147
Vin 1J8GR48K67C513580

ANTHONY JORDAN

Name ANTHONY JORDAN
Car ACURA MDX
Year 2007
Address 2543 CARRICKTON CIR, ORLANDO, FL 32824-4217
Vin 2HNYD28417H528799

ANTHONY JORDAN

Name ANTHONY JORDAN
Car TOYOTA CAMRY
Year 2007
Address 17415 MESQUITE CANYON DR, HOUSTON, TX 77095-6923
Vin 4T1BE46K07U144916
Phone 281-256-0168

ANTHONY JORDAN

Name ANTHONY JORDAN
Car MITSUBISHI ECLIPSE
Year 2007
Address 427 Williams Ave, Walnutport, PA 18088-1463
Vin 4A3AK24FX7E008299
Phone

Anthony Jordan

Name Anthony Jordan
Car FORD FIVE HUNDRED
Year 2007
Address 1401 Basin St, Winter Garden, FL 34787-2969
Vin 1FAHP24197G123588

Anthony Jordan

Name Anthony Jordan
Car HONDA ODYSSEY
Year 2007
Address N8662 Firelane 9, Menasha, WI 54952-9630
Vin 5FNRL38447B139776
Phone 920-380-9555

Anthony Jordan

Name Anthony Jordan
Car Chevrolet Silverado 2500HD
Year 2007
Address 73 Dunham Dr, Texarkana, TX 75503-0476
Vin 1GBHC24K57E590084
Phone 903-791-0396

ANTHONY JORDAN

Name ANTHONY JORDAN
Car HUMMER H2
Year 2007
Address 73 Dunham Dr, Texarkana, TX 75503-0476
Vin 5GRGN23U67H102231

Anthony Jordan

Name Anthony Jordan
Car VOLKSWAGEN JETTA
Year 2007
Address 799 E Road 2 S, Chino Valley, AZ 86323-8400
Vin 3VWEF71K87M067124

ANTHONY JORDAN

Name ANTHONY JORDAN
Car CADILLAC ESCALADE ESV
Year 2007
Address PO Box 70, Garden City, MI 48136-0070
Vin 1GYFK66847R269848
Phone 480-297-3792

ANTHONY JORDAN

Name ANTHONY JORDAN
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 95 Oakland Pl, Buffalo, NY 14222-2029
Vin WDDDJ72XX7A108623
Phone 716-946-7615

ANTHONY JORDAN

Name ANTHONY JORDAN
Car GMC YUKON
Year 2007
Address 194 Alpine Rd, Fitchburg, MA 01420-2116
Vin 1GKFK63857J249394
Phone 978-345-9823

ANTHONY JORDAN

Name ANTHONY JORDAN
Car FORD MUSTANG
Year 2007
Address 147 GREATER POINT MARION RD, POINT MARION, PA 15474
Vin 1ZVHT82H075263448
Phone 304-906-8602

ANTHONY JORDAN

Name ANTHONY JORDAN
Car DODGE GRAND CARAVAN
Year 2008
Address 1850 CAMELOT DR, FAYETTEVILLE, NC 28304-5102
Vin 1D8HN54P68B107001

ANTHONY JORDAN

Name ANTHONY JORDAN
Car FORD EXPEDITION EL
Year 2008
Address 18026 CUTTS AVE, QUANTICO, VA 22134-1968
Vin 1FMFK18518LA70221

Anthony Jordan

Name Anthony Jordan
Car TOYOTA TUNDRA
Year 2007
Address 15 Hayfield Dr, Gorham, ME 04038-2383
Vin 5TFBV54167X017641

ANTHONY JORDAN

Name ANTHONY JORDAN
Car HONDA CIVIC
Year 2007
Address 10110 NW 124TH AVE, LAKE BUTLER, FL 32054-5100
Vin 2HGFG12847H513824

Anthony Jordan

Name Anthony Jordan
Domain ocmdhappyhours.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1504 Pine Street Philadelphia PA 19102
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain manyother.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-04
Update Date 2013-06-21
Registrar Name WEBFUSION LTD.
Registrant Address 11 Southdown House|44 St annes Crescent LEWES East Sussex BN7 1SD
Registrant Country UNITED KINGDOM

Anthony Jordan

Name Anthony Jordan
Domain jordanconsultancy.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-21
Update Date 2013-06-28
Registrar Name WEBFUSION LTD.
Registrant Address 11 Southdown House LEWES East Sussex BN7 1SD
Registrant Country UNITED KINGDOM

Anthony Jordan

Name Anthony Jordan
Domain crazybobshow.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-10
Update Date 2013-11-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 2019 SE Cypress Portland OR 97214
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain voteanthonyjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-01
Update Date 2009-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7504 Cove Point Way Elkridge Maryland 21075
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain asktonyjordan.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-29
Update Date 2012-11-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25343 S Fryer St Channahon IL 60410
Registrant Country UNITED STATES

ANTHONY JORDAN

Name ANTHONY JORDAN
Domain roimarketingconsultants.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 8421 SONNET DR. MCKINNEY TX 75071
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain chriscioffi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-17
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7103 West Lone Tree Trail Peoria Arizona 85383
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain shelf-techinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-08
Update Date 2008-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 921 W. National Ave Addison Illinois 60101
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain definitivecruisers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-10-21
Update Date 2013-10-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Whimbrel Close Sittingbourne KEN ME10 2JL
Registrant Country UNITED KINGDOM

Anthony Jordan

Name Anthony Jordan
Domain bumblepc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-10-21
Update Date 2013-10-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Whimbrel Close Sittingbourne KEN ME10 2JL
Registrant Country UNITED KINGDOM

Anthony Jordan

Name Anthony Jordan
Domain jordanpsychology.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-16
Update Date 2013-06-28
Registrar Name WEBFUSION LTD.
Registrant Address 11 Southdown House LEWES East Sussex BN7 1SD
Registrant Country UNITED KINGDOM

anthony jordan

Name anthony jordan
Domain ninjafitaz.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name REGISTER.COM, INC.
Registrant Address p.o. box 54144 phoenix AZ 85078
Registrant Country UNITED STATES

anthony jordan

Name anthony jordan
Domain thesocialiteslasvegas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
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 Jordan

Name Anthony Jordan
Domain reallifesoftwaresolutions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-10-04
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 36 Claver Place Brooklyn NY 11238
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain ebusinessnetwork101.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-11-21
Update Date 2013-11-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3141 Stuart Street Huntsville AL 92646
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain regalclosetco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2008-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 921 W. National Ave Addison Illinois 60101
Registrant Country UNITED STATES

ANTHONY JORDAN

Name ANTHONY JORDAN
Domain fatherandsonslawnandtreeservice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-11
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 8421 SONNET DR. MCKINNEY TX 75071
Registrant Country UNITED STATES

ANTHONY JORDAN

Name ANTHONY JORDAN
Domain blakemonsour.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Locked Bag 20019 registered post accepted only Melbourne VIC 3001
Registrant Country AUSTRALIA

anthony jordan

Name anthony jordan
Domain carolinamaderecords.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-06-10
Update Date 2013-05-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1117 glenfiddich dr apt a charlotte NC 28215
Registrant Country UNITED STATES

ANTHONY JORDAN

Name ANTHONY JORDAN
Domain bullybroadcast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 286 LOUGHMAN FL 33858
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain debeachhappyhours.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1504 Pine Street Philadelphia PA 19102
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain justasktj.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4011 S Lake Park Ave Chicago IL 60653
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain anniemeyerartwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-14
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2019 SE Cypress Portland Oregon 97214
Registrant Country UNITED STATES

Anthony Jordan

Name Anthony Jordan
Domain jordanacquisitions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1458 E Main St Bridgeport CT 06608
Registrant Country UNITED STATES

ANTHONY JORDAN

Name ANTHONY JORDAN
Domain anthonyjordan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-26
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3351 KILLINGSWORTH LN|#460 PFLUGERVILLE TX 78660
Registrant Country UNITED STATES