Anthony Lee - Florida

We have found 55 public records related to Anthony Lee in Florida . People found have 2 ethnicities: English and African American 2. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 4 business registration records connected with Anthony Lee in public records. All found businesses are registered in Florida state. The businesses are engaged in 2 industries: Real Estate (Housing) and Personal Services (Services). There are 25 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Correctional Officer. All people work in Florida state. Average wage of employees is $30,371.


Choose State

Show All

Anthony D Lee

Name / Names Anthony D Lee
Age 53
Birth Date 1971
Person 2344 Cody St, Hollywood, FL 33020
Phone Number 305-829-3857
Possible Relatives

Previous Address 2569 York St #3, Opa Locka, FL 33054
3140 82nd St #67, Miami, FL 33147
470445 PO Box, Miami, FL 33247
8611 192nd Ln, Hialeah, FL 33015
1717 Bayshore Dr #1834, Miami, FL 33132
15730 28th Ct, Opa Locka, FL 33054
1332 117th St, Miami, FL 33167
912 9th Way, West Palm Beach, FL 33407
17300 68th Ave, Hialeah, FL 33015
15800 42nd, Summerland Key, FL 33042
2150 60th St, Miami, FL 33142
1321 Sylvan, Grand Rapids, OH 43522
Associated Business A L Holdings Group Inc Perimeter One Holdings Inc

Anthony Dupray Lee

Name / Names Anthony Dupray Lee
Age 54
Birth Date 1970
Also Known As Anthony Arden
Person 17300 68th Ave #117, Hialeah, FL 33015
Phone Number 305-557-2219
Possible Relatives







Previous Address 381 154th Ave, Pembroke Pines, FL 33028
12083 12th St #BDG-83, Pembroke Pines, FL 33025
7430 59th Ave #C5, South Miami, FL 33143
13400 266th St, Homestead, FL 33032
7180 179th St #101, Hialeah, FL 33015
17300 68th Ave #215, Hialeah, FL 33015
2752 Campus Walk Ave, Durham, NC 27705
7430 59th Ct #C5, South Miami, FL 33143
7430 59th Ave #C4, South Miami, FL 33143
17300 68th Ave, Hialeah, FL 33015
1033 Spring Garden Rd #2, Miami, FL 33136
19115 82nd Circle Ct, Hialeah, FL 33015
13400 266th, Cutler Ridge, FL 33157

Anthony A Lee

Name / Names Anthony A Lee
Age 67
Birth Date 1957
Person 7820 Picos Rd, Fort Pierce, FL 34945
Phone Number 772-398-0881
Possible Relatives




R L Lee
Previous Address 131 PO Box, Clayton, MI 49235
Carleton Rd, Clayton, MI 49235
2882 Ironton Ave, Port St Lucie, FL 34952
2378 PO Box, Fort Pierce, FL 34954
4491 Ogden Hwy, Adrian, MI 49221
2882 Ironton Ave, Fort Pierce, FL 34952
741 PO Box, Adrian, MI 49221
Ironton #7562, Port Saint Lucie, FL 34985
2882 Ironton Ave, Port Saint Lucie, FL 34952
7562 PO Box, Boca Raton, FL 33498
7562 PO Box, Port Saint Lucie, FL 34985
10460 Beecher Rd, Clayton, MI 49235
216 Kilbuck St, Tecumseh, MI 49286
930 119th St, Biscayne Park, FL 33161
165 8th Ave, Hialeah, FL 33010
2747 14th St, Miami, FL 33125

Anthony F Lee

Name / Names Anthony F Lee
Age 70
Birth Date 1954
Person 12153 3rd St, Pembroke Pines, FL 33025
Phone Number 954-704-2677
Possible Relatives



Previous Address 12155 3rd St, Pembroke Pines, FL 33025
302 Bridgeton Rd, Weston, FL 33326
7341 Garfield St, Hollywood, FL 33024
301 86th Ave #208, Pembroke Pines, FL 33025
597 49th Ave, Plantation, FL 33317

Anthony K Lee

Name / Names Anthony K Lee
Age N/A
Person 22300 Sw117, Goulds, FL 33170
Possible Relatives







Previous Address 11632 170th St, Miami, FL 33157
Gables Inn #5, Old Orchard Beach, ME 04064
256 South St, Biddeford, ME 04005
22300 117th Ave, Goulds, FL 33170
22300 117th Ave, Miami, FL 33170
368 PO Box, Old Orchard Beach, ME 04064

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 17600 5th Ave #211, Miami, FL 33169
Possible Relatives
Previous Address 17600 Nw, Opa Loca, FL 33056

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 3010 57th St, Miami, FL 33142

Anthony Lee

Business Name Miramar Executive Center
Person Name Anthony Lee
Position company contact
State FL
Address 3600 S State Road 7 Ste 7 Hollywood FL 33023-5288
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 954-986-2300

Anthony Lee

Business Name Lovely Nail
Person Name Anthony Lee
Position company contact
State FL
Address 18439 Miramar Pkwy Hollywood FL 33029-5802
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 954-447-2705

Anthony Lee

Business Name All Aluminium, L.L.C.
Person Name Anthony Lee
Position company contact
State FL
Address 11300 NE 2nd Ave., Naples, FL 32905
SIC Code 15
Phone Number
Email [email protected]
Title Manager

Anthony F Lee

Person Name Anthony F Lee
Filing Number 800685374
Position Governing Person
State FL
Address 13899 Biscayne Blvd, suite 110, North Miami Beach FL 33181

Zanders Anthony Lee

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Student - Clerical
Name Zanders Anthony Lee
Annual Wage $424

Ferrante Lee Anthony

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Hr Spec Iii
Name Ferrante Lee Anthony
Annual Wage $59,114

Lee Curtis Anthony

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Justice Detention Officer I
Name Lee Curtis Anthony
Annual Wage $28,027

Lee Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Lee Anthony
Annual Wage $34,708

Lee Mikel Anthony

State FL
Calendar Year 2018
Employer City Of Orlando
Name Lee Mikel Anthony
Annual Wage $15,348

Lee Anthony

State FL
Calendar Year 2017
Employer Sumter Co Sheriff's Dept
Name Lee Anthony
Annual Wage $41,100

Lee Marcus Anthony

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Lee Marcus Anthony
Annual Wage $32,054

Lee Anthony J

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Officer
Name Lee Anthony J
Annual Wage $52,388

Lee Anthony J

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Name Lee Anthony J
Annual Wage $40

Lee Anthony J

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $53,108

Yertzell Anthony Lee

State FL
Calendar Year 2017
Employer Florida State College At Jacksonville
Name Yertzell Anthony Lee
Annual Wage $20,706

Lee Anthony

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $33,818

Lee Anthony L

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Wastewater Foreman
Name Lee Anthony L
Annual Wage $94,480

Gainey Jr Anthony Lee

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Human Services Worker Ii
Name Gainey Jr Anthony Lee
Annual Wage $19,966

Lee Anthony M

State FL
Calendar Year 2016
Employer University Of North Florida
Name Lee Anthony M
Annual Wage $11,824

Lee Anthony

State FL
Calendar Year 2016
Employer Sumter Co Sheriff's Dept
Name Lee Anthony
Annual Wage $18,103

Lee Thomas Anthony

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Lee Thomas Anthony
Annual Wage $3,865

Lee Anthony J

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $54,009

Yertzell Anthony Lee

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Yertzell Anthony Lee
Annual Wage $22,070

Lee Anthony

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $34,190

Lee Anthony M

State FL
Calendar Year 2015
Employer University Of North Florida
Name Lee Anthony M
Annual Wage $5,179

Lee Anthony

State FL
Calendar Year 2015
Employer Town Of Miami Lakes
Name Lee Anthony
Annual Wage $2,877

Lee Anthony J

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $54,487

Lee Anthony

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $35,171

Lee Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Lee Anthony
Annual Wage $32,208

Anthony V Lee

Name Anthony V Lee
Address 201 SW 85th Ter Pembroke Pines FL 33025-4524 APT 202-4509
Phone Number 786-274-3216
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony Lee

Name Anthony Lee
Address 912 E Jordan St Pensacola FL 32503 -3968
Phone Number 850-288-0370
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address DOSS RD, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address DOSS RD, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address 4350 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address 4350 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address 8410 LITTLE GASPARILLA ISLAND, PLACIDA, FL 33946
County Charlotte
Year Built 1966
Area 999
Land Code Single Family
Address 8410 LITTLE GASPARILLA ISLAND, PLACIDA, FL 33946

LEE ANTHONY + GRACIA

Name LEE ANTHONY + GRACIA
Physical Address 626 DAUPHINE AVE S, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 626 DAUPHINE AVE S, LEHIGH ACRES, FL 33974

LEE ANTHONY + CECELIA

Name LEE ANTHONY + CECELIA
Physical Address 1310 S LANDRY RD, AVON PARK, FL 33825
Owner Address 7191 ELSA CT, FONTANA, CA 92336
County Highlands
Land Code Vacant Residential
Address 1310 S LANDRY RD, AVON PARK, FL 33825

LEE ANTHONY +

Name LEE ANTHONY +
Physical Address 426 JAIPUR DR, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 426 JAIPUR DR, LEHIGH ACRES, FL 33974

LEE ANTHONY +

Name LEE ANTHONY +
Physical Address 653 CHARLES SISE ST E, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 653 CHARLES SISE ST E, LEHIGH ACRES, FL 33974

LEE ANTHONY & RITA RACKERS

Name LEE ANTHONY & RITA RACKERS
Physical Address 912 E JORDAN ST, PENSACOLA, FL 32503
Owner Address 912 E JORDAN ST, PENSACOLA, FL 32503
Ass Value Homestead 117274
Just Value Homestead 117274
County Escambia
Year Built 2005
Area 1646
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 912 E JORDAN ST, PENSACOLA, FL 32503

LEE ANTHONY & CECELIA

Name LEE ANTHONY & CECELIA
Physical Address 10 POPLAR WAY, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 10 POPLAR WAY, PLACIDA, FL 33946

LEE ANTHONY &

Name LEE ANTHONY &
Physical Address 1748 JUPITER COVE DR, JUPITER, FL 33469
Owner Address 514 MIRO CT, SPRING, TX 77388
County Palm Beach
Year Built 1985
Area 1300
Land Code Condominiums
Address 1748 JUPITER COVE DR, JUPITER, FL 33469

ANTHONY, JOHNNY LEE

Name ANTHONY, JOHNNY LEE
Physical Address 3850 44TH ST, VERO BEACH, FL 32967
Owner Address 4041 SW 5TH ST, PLANTATION, FL 33317
County Indian River
Year Built 1966
Area 632
Land Code Single Family
Address 3850 44TH ST, VERO BEACH, FL 32967

LEE ANTHONY + CECELIA

Name LEE ANTHONY + CECELIA
Physical Address 1735 S SAYERS RD, AVON PARK, FL 33825
Owner Address 7191 ELSA CT, FONTANA, CA 92336
County Highlands
Land Code Vacant Residential
Address 1735 S SAYERS RD, AVON PARK, FL 33825

ANTHONY RALPH & ZEMMIE LEE

Name ANTHONY RALPH & ZEMMIE LEE
Physical Address 511 WOOD ST, PUNTA GORDA, FL 33950
Ass Value Homestead 43618
Just Value Homestead 48160
County Charlotte
Year Built 1972
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 511 WOOD ST, PUNTA GORDA, FL 33950

ANTHONY DAVID L JR & JODY LEE

Name ANTHONY DAVID L JR & JODY LEE
Physical Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950
Ass Value Homestead 181149
Just Value Homestead 224188
County Charlotte
Year Built 2008
Area 3091
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950

ANTHONY LEE

Name ANTHONY LEE
Car TOYOTA FJ CRUISER
Year 2007
Address 6980 NW 186TH ST APT 325, HIALEAH, FL 33015-8306
Vin JTEBU11F370009089

ANTHONY LEE

Name ANTHONY LEE
Car MITSUBISHI GALANT
Year 2007
Address 2344 CODY ST, HOLLYWOOD, FL 33020-1424
Vin 4A3AB36F77E080368