Anthony Leonard

We have found 279 public records related to Anthony Leonard in 32 states . People found have 2 ethnicities: African American 1 and Irish. 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 21 business registration records connected with Anthony Leonard in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Virginia state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Automotive Dealers And Gasoline Service Stations industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Application Specialist. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $55,708.


Anthony M Leonard

Name / Names Anthony M Leonard
Age 47
Birth Date 1977
Also Known As Leonard Anthony
Person 195 Prince St #2E, New York, NY 10012
Phone Number 212-533-5064
Possible Relatives


Previous Address 225 Rector Pl #4E, New York, NY 10280
15 Ashley Ln, Cold Spring, NY 10516
195 Prince St, New York, NY 10012
6 RR 2 #25 103, Cold Spring, NY 10516
221 Mott St, New York, NY 10012
195 Prince St #2W, New York, NY 10012
6 Route 301, Cold Spring, NY 10516
310 24th St #4H, New York, NY 10010
310 24th St, New York, NY 10010
6 Rte, Cold Spring, NY 10516
310 24th St #5E, New York, NY 10010
180 Claremont Ave #56, New York, NY 10027
265 Mayflower Ave #2, New Rochelle, NY 10801
6 PO Box, Cold Spring, NY 10516
Associated Business 89 South Hamilton Corporation

Anthony Michael Leonard

Name / Names Anthony Michael Leonard
Age 48
Birth Date 1976
Also Known As Michael A Leonard
Person 11100 39th Ct, Coral Springs, FL 33065
Phone Number 954-255-6196
Previous Address 11608 Royal Palm Blvd #3, Coral Springs, FL 33065
8385 Royal Palm Blvd, Coral Springs, FL 33065
2661 Riverside Dr #3, Coral Springs, FL 33065
835 Royal Palm, Pompano Beach, FL 33065

Anthony Verdell Leonard

Name / Names Anthony Verdell Leonard
Age 51
Birth Date 1973
Also Known As Anthony Leonard
Person 233 Crest Way, Gassville, AR 72635
Phone Number 870-435-2163
Possible Relatives
D Leonard

Previous Address 269 Crest Way, Gassville, AR 72635
112 Brewer St #2, Harrison, AR 72601
1872 PO Box, Harrison, AR 72602
2801 Twin Rivers Dr, Arkadelphia, AR 71923
RR 3, Harrison, AR 72601
701 Birdsong Ave, Gassville, AR 72635
3830 PO Box, Arkadelphia, AR 71998
197 PO Box, Harrison, AR 72602
RR 3 POB 197BB #3830, Harrison, AR 72601
297K PO Box, Harrison, AR 72602

Anthony Deanda Leonard

Name / Names Anthony Deanda Leonard
Age 51
Birth Date 1973
Also Known As D Leonard Anthony
Person 5625 Flamingo Rd #1-0113, Las Vegas, NV 89103
Phone Number 615-496-7807
Possible Relatives







Previous Address 6044 Firelight Trl, Antioch, TN 37013
606 Oconee St, Manchester, GA 31816
2583 Saratoga Ct, Murfreesboro, TN 37130
803 Main St #H, Murfreesboro, TN 37129
660 Bell Rd #502, Antioch, TN 37013
1606 Tenn C Bv #42, Murfreesboro, TN 37130
1606 Tennessee Blvd, Murfreesboro, TN 37130
1606 Tenn C #42, Murfreesboro, TN 37130
637 PO Box, Talbotton, GA 31827
727 Naple C, Murfreesboro, TN 37130
415 Northfield Blvd #X334, Murfreesboro, TN 37130
Associated Business A + Cleaning And Landscaping

Anthony V Leonard

Name / Names Anthony V Leonard
Age 54
Birth Date 1970
Also Known As Anthony J Leonard
Person 6440 3 12 St, Bloomsburg, PA 17815
Phone Number 717-387-1352
Possible Relatives
Previous Address 6440 3 1 2 St, Bloomsburg, PA 17815
6440 3 12 Stre, Bloomsburg, PA 17815
6440 3-1 2 St, Bloomsburg, PA 17815
6440 3 12, Bloomsburg, PA 17815
6440 3rd St #2, Bloomsburg, PA 17815
6440 Three Half #2, Lime Ridge, PA 17815
6432 Three One Half, Bloomsburg, PA 17815
6440 3- 12 St, Bloomsburg, PA 17839
99 Water Luz Co Crtn Fclty, Wilkes Barre, PA 18702
1274 RR 1 POB, Sugarloaf, PA 18249
48 Spring St, Hanover Township, PA 18706

Anthony Leonard

Name / Names Anthony Leonard
Age 57
Birth Date 1967
Also Known As Anthony Lenard
Person 1713 Timberlane Estate Dr, Harvey, LA 70058
Phone Number 504-365-1269
Possible Relatives
Previous Address 2839 Laurel St #A, New Orleans, LA 70115
3133 Constance St, New Orleans, LA 70115

Anthony Gregory Leonard

Name / Names Anthony Gregory Leonard
Age 57
Birth Date 1967
Person 2505 114th Ave, Avondale, AZ 85323
Phone Number 623-907-3439
Possible Relatives




Previous Address 3435 Routier Rd #79, Sacramento, CA 95827
3435 Routier Rd, Sacramento, CA 95827
3147 Celica Cir, Phoenix, AZ 85053
1561 Waterwheel Dr #11, Sacramento, CA 95833
3435 Routier Rd #7, Sacramento, CA 95827
3435 Routier Rd #104, Sacramento, CA 95827
27 Pulsar Cir, Sacramento, CA 95822
7475 Routier #7, Sacramento, CA 95827
3142 Griffin Ave, Richmond, VA 23222

Anthony A Leonard

Name / Names Anthony A Leonard
Age 59
Birth Date 1965
Also Known As Tony Leonard
Person 2113 6th St, Bristol, TN 37620
Phone Number 423-217-0250
Possible Relatives




Fandra J Leonard


C Leonard
Previous Address 4602 Tieton Dr #V98, Yakima, WA 98908
2152 Highway 126 #4, Bristol, TN 37620
722 Spears Ave, Chattanooga, TN 37405
821 Vine St #1, Chattanooga, TN 37403
2022 Highway 126 #6, Bristol, TN 37620
1215 Highway 126, Bristol, TN 37620
2581 Hydraulic Rd #A, Charlottesville, VA 22901
518 Georgetown Rd #F, Charlottesville, VA 22901
1814 Rivergate Ter, Soddy Daisy, TN 37379

Anthony Raymond Leonard

Name / Names Anthony Raymond Leonard
Age 60
Birth Date 1964
Also Known As Anthony Leona
Person 3591 Kernan Blvd #509, Jacksonville, FL 32224
Phone Number 904-564-1272
Possible Relatives

Rosalia A Leonard
Previous Address 8550 Touchton Rd #525, Jacksonville, FL 32216
964 Hibiscus St, Atlantic Beach, FL 32233
964 Hibiscus St, Jacksonville, FL 32233
1184 Hibiscus St, Atlantic Beach, FL 32233
3591 Kernan Blvd, Jacksonville, FL 32224
3591 Kernan Blvd #408, Jacksonville, FL 32224
964 Hibiscus St #A, Atlantic Beach, FL 32233
964 Hibiscus St #ST1A, Atlantic Beach, FL 32233
220 Atlantic Gardens Cir #A, Jacksonville, FL 32233
325 62nd Ave, Miami, FL 33144
325 62nd Ct, Miami, FL 33144
9645 Hibiscus, Jacksonville, FL 32254
9645 Hibiscus St, Jacksonville, FL 32254
00964 Hibiscus St, Atlantic Beach, FL 32233
Email [email protected]

Anthony Moses Leonard

Name / Names Anthony Moses Leonard
Age 60
Birth Date 1964
Also Known As Anthon M Leonard
Person 609 Shaver St, Salisbury, NC 28144
Phone Number 704-639-1147
Possible Relatives


Previous Address 31 Leonford St #A, Lexington, NC 27292
69 225th St #5L, Bronx, NY 10463
555 Shaver St, Salisbury, NC 28144
2432 University Ave, Bronx, NY 10468

Anthony B Leonard

Name / Names Anthony B Leonard
Age 63
Birth Date 1961
Person 1500 12th Ave, Birmingham, AL 35204
Previous Address 3004 Pike Rd #103, Birmingham, AL 35208
1700 Dadeville Rd #1, Alexander City, AL 35010
1500 B, Birmingham, AL 35200

Anthony David Leonard

Name / Names Anthony David Leonard
Age 63
Birth Date 1961
Person 1611 Veterans Memorial Blvd #1, Harker Heights, TX 76548
Phone Number 254-690-5131
Possible Relatives


Previous Address 1110 Indian Trl #8, Harker Hts, TX 76548
1110 Indian Trl #51, Harker Heights, TX 76548
1611 Veterans Memorial Blvd, Harker Heights, TX 76548
1701 Pleasant Ln, Copperas Cove, TX 76522
1611 Veterans Memorial Blvd, Killeen, TX 76541
1611 1611 East Hwy, Harker Heights, TX 76548
1611 Vet Mem #1, Killeen, TX 76543
1611 Vet Mem Bvld, Killeen, TX 76543

Anthony Michael Leonard

Name / Names Anthony Michael Leonard
Age 70
Birth Date 1954
Person 3812 Jenny Lin Rd, Phoenix, AZ 85087
Phone Number 623-465-7016
Possible Relatives
Previous Address 23 Edgelawn Ave #4, North Andover, MA 01845
3812 Jenny Lin Rd, New River, AZ 85087
37 Forest Acres Dr #B, Haverhill, MA 01835
126 Andover St, Andover, MA 01810
2572 New River Rd, Phoenix, AZ 85087
904 Shawsheen St, Tewksbury, MA 01876
1 Bungalow Rd, Gloucester, MA 01930
2572 PO Box, Phoenix, AZ 85002
2572 PO Box #1, New River, AZ 85026

Anthony James Leonard

Name / Names Anthony James Leonard
Age 71
Birth Date 1953
Person 84 RR 1 #84, Hartland, VT 05048
Phone Number 802-436-2184
Previous Address 15 Ferry Rd, Hartland, VT 05048
84 PO Box, Hartland, VT 05048
1 RR 1 #84, Hartland, VT 05048
1 RR 1, Hartland, VT 05048
1 RR 1 #1, Hartland, VT 05048
1 RR 1 #257, Hartland, VT 05048
Email [email protected]

Anthony H Leonard

Name / Names Anthony H Leonard
Age 71
Birth Date 1953
Person 662 Norfolk Ave, Buffalo, NY 14215
Phone Number 716-885-5753
Possible Relatives

Previous Address 703 Ferry St, Buffalo, NY 14222
703 Ferry St #A3, Buffalo, NY 14222
6 Lexington Ave, Buffalo, NY 14222
6 Lexington Ave #1A, Buffalo, NY 14222
703 Ferry St #C14, Buffalo, NY 14222
6 Lexington Ave #1B, Buffalo, NY 14222
Lexington, Buffalo, NY 14222
15 Winkler Rd #2, Buffalo, NY 14225
499 Delaware Ave, Buffalo, NY 14202
392 Northland Ave, Buffalo, NY 14208
1215 Fifth St, Carson City, NV 89701
1511 Cleveland Ave, Niagara Falls, NY 14305
58 End Ave, Buffalo, NY 14225
58 End Ave, Cheektowaga, NY 14225
118 Cottage St #11, Buffalo, NY 14201
176 Prospect Ave, Buffalo, NY 14201
Email [email protected]

Anthony R Leonard

Name / Names Anthony R Leonard
Age 74
Birth Date 1950
Also Known As Rose Leonard
Person 964 Hibiscus St, Atlantic Beach, FL 32233
Phone Number 904-246-0754
Possible Relatives

Rosalia A Leonard
Previous Address 964 Hibiscus St, Jacksonville, FL 32233
325 62nd Ct, Miami, FL 33144
325 62nd Ave, Miami, FL 33144
964 Hibiscus St #ST1A, Atlantic Beach, FL 32233
964 Hibiscus St #A, Atlantic Beach, FL 32233
964 Hibiscus St #A, Jacksonville, FL 32233
220 Atlantic Gardens Cir #A, Jacksonville, FL 32233
Email [email protected]

Anthony Leonard

Name / Names Anthony Leonard
Age 79
Birth Date 1945
Also Known As Leonard Anthony
Person 6329 Dogwood Hills Rd #R, Bastrop, LA 71220
Phone Number 318-281-7612
Possible Relatives

Previous Address 351 RR 5, Bastrop, LA 71220
5 PO Box, Bastrop, LA 71221
12080 Old Bonita Rd, Bastrop, LA 71220
351 PO Box, Bastrop, LA 71221
Associated Business Morehouse Christian Academy

Anthony Leonard

Name / Names Anthony Leonard
Age 84
Birth Date 1939
Also Known As Anthony O Leonard
Person 2804 Ramada Dr, Mobile, AL 36693
Phone Number 334-666-0864
Possible Relatives

Previous Address 264 Dexter Ave, Mobile, AL 36604
1417 Azalea Rd #1K, Mobile, AL 36693
Email [email protected]

Anthony R Leonard

Name / Names Anthony R Leonard
Age 90
Birth Date 1933
Also Known As Anthony Leonard
Person 8 Witherod Ct, Mount Laurel, NJ 08054
Phone Number 856-778-9603
Previous Address 1706 Landmark I Apts, Cherry Hill, NJ 08002
Witherod, Mount Laurel, NJ 08054
1111 Sagemore Dr #1706, Marlton, NJ 08053

Anthony R Leonard

Name / Names Anthony R Leonard
Age N/A
Person 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Phone Number 904-246-0754

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 3 Brown St, Provincetown, MA 02657
Phone Number 508-487-1358
Possible Relatives
Previous Address 261 Woodland Rd, Coventry, CT 06238

Anthony N Leonard

Name / Names Anthony N Leonard
Age N/A
Person 2100 FULTON DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-3461

Anthony C Leonard

Name / Names Anthony C Leonard
Age N/A
Person 10248 JULIAN CT, WESTMINSTER, CO 80031
Phone Number 720-887-2651

Anthony J Leonard

Name / Names Anthony J Leonard
Age N/A
Person 9524 E CALEY CIR, ENGLEWOOD, CO 80111
Phone Number 303-740-6222

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 124 124 Rr #359, South Salem, NY 10590
Possible Relatives
Previous Address 124 124 RR 124, South Salem, NY 10590
359 RR 124, South Salem, NY 10590
359 PO Box, South Salem, NY 10590

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 1184 HIBISCUS ST, ATLANTIC BCH, FL 32233

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 17810 CASTLE HARBOR DR, FORT MYERS, FL 33967

Anthony M Leonard

Name / Names Anthony M Leonard
Age N/A
Person PO BOX 5701, KEYSTONE, CO 80435

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 6532 W SANDRA TER, GLENDALE, AZ 85306

Anthony B Leonard

Name / Names Anthony B Leonard
Age N/A
Person PO BOX 566, WADDELL, AZ 85355

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 1732 WATERFORD LN, TUSCALOOSA, AL 35405

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 810 N LEDBETTER ST, ANNISTON, AL 36201

Anthony B Leonard

Name / Names Anthony B Leonard
Age N/A
Person 535 PO Box, Goodwater, AL 35072

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 1209 MORSE ST NE, WASHINGTON, DC 20002
Phone Number 202-398-4707

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 103 Loepere St, Buffalo, NY 14212

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 3026 Jackson Ave, Baton Rouge, LA 70802

Anthony V Leonard

Name / Names Anthony V Leonard
Age N/A
Person 3948 38th Ave, Lauderdale Lakes, FL 33309

Anthony J Leonard

Name / Names Anthony J Leonard
Age N/A
Person 11997 E UTAH PL, AURORA, CO 80012
Phone Number 720-748-1790

Anthony V Leonard

Name / Names Anthony V Leonard
Age N/A
Person 600 E 9TH ST APT A4, MOUNTAIN HOME, AR 72653
Phone Number 870-508-0102

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 400 63RD ST N, BIRMINGHAM, AL 35212
Phone Number 205-599-1443

Anthony I Leonard

Name / Names Anthony I Leonard
Age N/A
Person 640 HIGHWAY 22 E, ROCKFORD, AL 35136
Phone Number 256-377-4485

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 90 Dewitt Rd, Stoneham, MA 02180
Possible Relatives
Previous Address 735 Shawmut Ave, Roxbury, MA 02119

Anthony Leonard

Name / Names Anthony Leonard
Age N/A
Person 40 Maple Dr #7, Orchard Park, NY 14127
Possible Relatives Patti L Leonardcash
Previous Address 130 Countryside Ln #7, Orchard Park, NY 14127

Anthony W Leonard

Name / Names Anthony W Leonard
Age N/A
Person 66 King St, East Greenwich, RI 02818

Anthony C Leonard

Name / Names Anthony C Leonard
Age N/A
Person 13284 ENGLEWOOD RD, PT CHARLOTTE, FL 33981

Anthony Leonard

Business Name Superior Mortgage
Person Name Anthony Leonard
Position company contact
State AL
Address 25 A Carol Villa rd., MONTGOMERY, 36109 AL
Email [email protected]

Anthony Leonard

Business Name RED ROBIN INTERNATIONAL
Person Name Anthony Leonard
Position company contact
Address 1211 Chestnut Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title Owner

Anthony Leonard

Business Name Playground Music Center Inc
Person Name Anthony Leonard
Position company contact
State FL
Address 99 EGLIN PKWY NE STE 1B Fort Walton Beach FL 32548-4973
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 850-243-2514

Anthony Leonard

Business Name Louisiana Restaurant Association
Person Name Anthony Leonard
Position company contact
State LA
Address 2700 N. Amoult Road, Metaine, LA 70002
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Anthony Leonard

Business Name Leonard Quality Services
Person Name Anthony Leonard
Position company contact
State TX
Address 28415 Wintergreen St Waller TX 77484-9590
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 936-931-9929

Anthony Leonard

Business Name Leonard Anthony Smless Gutters
Person Name Anthony Leonard
Position company contact
State FL
Address 1931 Bayshore Dr Englewood FL 34223-1511
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 941-475-9391

ANTHONY LEONARD

Business Name LEO TRAVEL CONSULTANTS, INC.
Person Name ANTHONY LEONARD
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEONARD 3146 BUNCHE AVE, SAN DIEGO, CA 92122
Care Of 3146 BUNCHE AVE, SAN DIEGO, CA 92122
CEO ANTHONY LEONARD3146 BUNCHE AVE, SAN DIEGO, CA 92122
Incorporation Date 1999-03-26

ANTHONY LEONARD

Business Name LEO TRAVEL CONSULTANTS, INC.
Person Name ANTHONY LEONARD
Position CEO
Corporation Status Dissolved
Agent 3146 BUNCHE AVE, SAN DIEGO, CA 92122
Care Of 3146 BUNCHE AVE, SAN DIEGO, CA 92122
CEO ANTHONY LEONARD 3146 BUNCHE AVE, SAN DIEGO, CA 92122
Incorporation Date 1999-03-26

Anthony Leonard

Business Name Kerrydale Elementary School
Person Name Anthony Leonard
Position company contact
State VA
Address 13199 Kerrydale Rd Woodbridge VA 22193-5099
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 703-590-1262
Number Of Employees 59
Fax Number 703-670-6259
Website www.pwcs.edu

Anthony Leonard

Business Name Judys Stamps
Person Name Anthony Leonard
Position company contact
State TX
Address 1310 Rolling Ridge Dr Round Rock TX 78664-7844
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 512-238-6451

Anthony Leonard

Business Name Jersey Central
Person Name Anthony Leonard
Position company contact
State NJ
Address RURAL ROUTE 530 BOX 276 Bayville NJ 8721
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 732-370-7219

Anthony Leonard

Business Name Greystone Bible Church
Person Name Anthony Leonard
Position company contact
State AL
Address 5350 Girby Rd Mobile AL 36693-5030
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-661-5528
Number Of Employees 3
Annual Revenue 102990
Fax Number 251-661-5247

ANTHONY LEONARD

Business Name GOLD KEY HOME LOANS, INC.
Person Name ANTHONY LEONARD
Position CEO
Corporation Status Suspended
Agent 20199 VALLEY BLVD., STE. B, WALNUT, CA 91789
Care Of P.O. BOX 552, WALNUT, CA 91789
CEO ANTHONY LEONARD 20199 VALLEY BLVD., STE. B, WALNUT, CA 91789
Incorporation Date 1989-06-02

ANTHONY LEONARD

Business Name GOLD KEY HOME LOANS, INC.
Person Name ANTHONY LEONARD
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEONARD 20199 VALLEY BLVD., STE. B, WALNUT, CA 91789
Care Of P.O. BOX 552, WALNUT, CA 91789
CEO ANTHONY LEONARD20199 VALLEY BLVD., STE. B, WALNUT, CA 91789
Incorporation Date 1989-06-02

Anthony Leonard

Business Name Discount Tire Co
Person Name Anthony Leonard
Position company contact
State VA
Address 994 E Main St Lebanon VA 24266-5010
Industry Automotive Dealers And Gasoline Service Stations
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 276-889-3219
Number Of Employees 4
Annual Revenue 595840
Fax Number 276-889-4576

Anthony Leonard

Business Name Discount Tire
Person Name Anthony Leonard
Position company contact
State VA
Address 994 E Main St Lebanon VA 24266-5010
Industry Automotive Dealers And Gasoline Service Stations
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 276-889-3219

Anthony Leonard

Business Name Chicken Pie Shop
Person Name Anthony Leonard
Position company contact
State MI
Address 6200 19 Mile Rd, Sterling Heights, MI 48314
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

ANTHONY LEONARD

Business Name BNS NONWOVENS INC.
Person Name ANTHONY LEONARD
Position registered agent
State GA
Address 1680 ROBERTS BLVD., STE. 401, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-17
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

Anthony Leonard

Business Name Axa Advisors
Person Name Anthony Leonard
Position company contact
State NM
Address 6100 Uptown Blvd NE # 230 Albuquerque NM 87110-4143
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 505-888-9700
Number Of Employees 6
Annual Revenue 2231460
Fax Number 505-855-5155

ANTHONY LEONARD

Business Name 800 REAL KEY
Person Name ANTHONY LEONARD
Position CEO
Corporation Status Suspended
Agent 11674 CENTRAL AVE, CHINO, CA 91710
Care Of 11674 CENTRAL AVE, CHINO, CA 91710
CEO ANTHONY LEONARD 11674 CENTRAL AVE, CHINO, CA 91710
Incorporation Date 1996-04-17

ANTHONY LEONARD

Business Name 800 REAL KEY
Person Name ANTHONY LEONARD
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEONARD 11674 CENTRAL AVE, CHINO, CA 91710
Care Of 11674 CENTRAL AVE, CHINO, CA 91710
CEO ANTHONY LEONARD11674 CENTRAL AVE, CHINO, CA 91710
Incorporation Date 1996-04-17

Jenkins Leonard Anthony

State TX
Calendar Year 2015
Employer County Of Harris
Job Title Detention Officer Iii
Name Jenkins Leonard Anthony
Annual Wage $47,309

Parks Leonard Anthony

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Service/Maintenance Worker
Name Parks Leonard Anthony
Annual Wage $22,352

Leonard Anthony W

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Police/Security Supervisor
Name Leonard Anthony W
Annual Wage $66,350

Leonard Michael Anthony

State GA
Calendar Year 2017
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $74,406

Leonard Michael Anthony

State GA
Calendar Year 2017
Employer Financing And Investment Commission Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $74,406

Parks Leonard Anthony

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Parks Leonard Anthony
Annual Wage $10,248

Leonard Anthony W

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Police / Security Supervisor
Name Leonard Anthony W
Annual Wage $50,394

Leonard Michael Anthony

State GA
Calendar Year 2016
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $72,216

Leonard Michael Anthony

State GA
Calendar Year 2016
Employer Financing And Investment Commission Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $72,216

Leonard Anthony W

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Police Officer
Name Leonard Anthony W
Annual Wage $1,971

Leonard Michael Anthony

State GA
Calendar Year 2015
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $69,596

Leonard Michael Anthony

State GA
Calendar Year 2015
Employer Financing And Investment Commission Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $69,596

Leonard Anthony

State GA
Calendar Year 2015
Employer City Of Smyrna
Name Leonard Anthony
Annual Wage $49,003

Leonard Michael Anthony

State GA
Calendar Year 2014
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $65,812

Leonard Michael Anthony

State GA
Calendar Year 2018
Employer Financing And Investment Commission Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $76,519

Leonard Michael Anthony

State GA
Calendar Year 2013
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $65,000

Leonard Michael Anthony

State GA
Calendar Year 2011
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $24,375

Leonard Anthony

State GA
Calendar Year 2010
Employer Middle Georgia Technical College
Job Title Instructor, Technical
Name Leonard Anthony
Annual Wage N/A

Leonard Anthony E

State FL
Calendar Year 2017
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Leonard Anthony E
Annual Wage $52,000

Leonard Anthony D

State FL
Calendar Year 2017
Employer Dept Of Hlth - Northeast Consortium
Name Leonard Anthony D
Annual Wage $31,020

Leonard Anthony D

State FL
Calendar Year 2016
Employer Dept Of Hlth - Northeast Consortium
Name Leonard Anthony D
Annual Wage $27,316

Leonard Anthony E

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 12
Name Leonard Anthony E
Annual Wage $52,000

Leonard Anthony R

State FL
Calendar Year 2015
Employer Florida State College At Jacksonville
Name Leonard Anthony R
Annual Wage $14,030

Leonard Anthony D

State FL
Calendar Year 2015
Employer Dept Of Hlth - Northeast Consortium
Name Leonard Anthony D
Annual Wage $26,623

Leonard Anthony

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Leonard Anthony
Annual Wage $103,347

Leonard Anthony

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Special Ed.
Name Leonard Anthony
Annual Wage $103,347

Leonard Anthony

State AR
Calendar Year 2018
Employer Mountain Home School District
Job Title Athletics Ext. Contract
Name Leonard Anthony
Annual Wage $76,146

Leonard Anthony V

State AR
Calendar Year 2017
Employer Mountain Home School District
Name Leonard Anthony V
Annual Wage $75,383

Leonard Michael Anthony

State GA
Calendar Year 2012
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $65,000

Leonard Anthony V

State AR
Calendar Year 2016
Employer Mountain Home School District
Name Leonard Anthony V
Annual Wage $74,156

Leonard Michael Anthony

State GA
Calendar Year 2018
Employer Financing And Investment Commission, Georgia State
Job Title Application Specialist
Name Leonard Michael Anthony
Annual Wage $76,519

Parks Leonard Anthony

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Service/Maintenance Worker
Name Parks Leonard Anthony
Annual Wage $24,765

Gomez Leonard Anthony

State TX
Calendar Year 2015
Employer County Of Bexar
Job Title Automotive Service Worker
Name Gomez Leonard Anthony
Annual Wage $25,113

Leonard Anthony G

State TN
Calendar Year 2018
Employer Metropolitan Transit Authority Of Nashville
Job Title Bus Operator
Name Leonard Anthony G
Annual Wage $80,740

Campbell Leonard Anthony

State TN
Calendar Year 2018
Employer City Of Knoxville
Job Title Public Service Foreman Ii
Name Campbell Leonard Anthony
Annual Wage $45,638

Leonard Anthony

State TN
Calendar Year 2018
Employer City Of Cookeville
Job Title Lieutenant Uniform Svcs Division
Name Leonard Anthony
Annual Wage $62,365

Campbell Leonard Anthony

State TN
Calendar Year 2017
Employer City of Knoxville
Job Title Public Service Foreman Ii
Name Campbell Leonard Anthony
Annual Wage $44,340

Leonard Anthony

State PA
Calendar Year 2018
Employer System Of Higher Education
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $47,957

Leonard Anthony

State PA
Calendar Year 2018
Employer Indiana University
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $48,588

Leonard Anthony

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $41,336

Leonard Anthony

State PA
Calendar Year 2017
Employer Indiana University
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $30,982

Leonard Anthony

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $40,000

Leonard Anthony

State PA
Calendar Year 2016
Employer Indiana University
Job Title Asst Football Coach
Name Leonard Anthony
Annual Wage $30,982

Mccracken Anthony Leonard

State MN
Calendar Year 2018
Employer Transportation Dept
Job Title Transp Generalist
Name Mccracken Anthony Leonard
Annual Wage $51,675

Leonard Anthony W

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Police/Security Supervisor
Name Leonard Anthony W
Annual Wage $76,815

Mccracken Anthony Leonard

State MN
Calendar Year 2017
Employer Transportation Dept
Job Title Transp Generalist
Name Mccracken Anthony Leonard
Annual Wage $49,924

Mccracken Anthony Leonard

State MN
Calendar Year 2015
Employer Transportation Dept
Job Title Transp Generalist
Name Mccracken Anthony Leonard
Annual Wage $45,828

Leonard Troy Anthony

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Leo Intermittent Lecturer
Name Leonard Troy Anthony
Annual Wage $80,000

Leonard Anthony J

State MI
Calendar Year 2015
Employer City Of Grand Rapids
Job Title Police Officer
Name Leonard Anthony J
Annual Wage $89,979

Leonard Anthony

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Asst Professor - Research
Name Leonard Anthony
Annual Wage $111,565

Sandlin Anthony Leonard

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Building Custodian 4
Name Sandlin Anthony Leonard
Annual Wage $3,208

Wojewocki Anthony Leonard

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Manager Bus Operations
Name Wojewocki Anthony Leonard
Annual Wage $90,755

Wojewocki Anthony Leonard

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Manager Bus Operations
Name Wojewocki Anthony Leonard
Annual Wage $81,921

Wojewocki Anthony Leonard

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Manager Bus Operations
Name Wojewocki Anthony Leonard
Annual Wage $80,345

Wojewocki Anthony Leonard

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Wojewocki Anthony Leonard
Annual Wage $81,093

Leonard Anthony

State ID
Calendar Year 2018
Employer City Of Salmon
Job Title Public Works Laborer
Name Leonard Anthony
Annual Wage $38,096

Leonard Anthony

State ID
Calendar Year 2017
Employer City of Salmon
Job Title Public Works Laborer
Name Leonard Anthony
Annual Wage $38,838

Leonard Anthony

State ID
Calendar Year 2016
Employer City Of Salmon
Job Title Public Works Laborer
Name Leonard Anthony
Annual Wage $35,366

Mccracken Anthony Leonard

State MN
Calendar Year 2016
Employer Transportation Dept
Job Title Transp Generalist
Name Mccracken Anthony Leonard
Annual Wage $48,759

Leonard Anthony V

State AR
Calendar Year 2015
Employer Mountain Home School District
Name Leonard Anthony V
Annual Wage $71,093

Anthony B Leonard

Name Anthony B Leonard
Address 3901 Terry Ln Mobile AL 36605 -4531
Phone Number 251-479-9819
Email [email protected]
Gender Male
Date Of Birth 1971-05-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Anthony D Leonard

Name Anthony D Leonard
Address 2804 Ramada Dr W Mobile AL 36693 -3530
Phone Number 251-666-0864
Email [email protected]
Gender Male
Date Of Birth 1935-09-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Leonard

Name Anthony Leonard
Address 6434 Al Highway 22 Rockford AL 35136 -5148
Phone Number 256-377-1124
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Anthony Leonard

Name Anthony Leonard
Address 2100 Fulton Dr NW Huntsville AL 35810-4108 -4108
Phone Number 256-797-3252
Gender Male
Date Of Birth 1955-06-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony C Leonard

Name Anthony C Leonard
Address 10248 Julian Ct Westminster CO 80031 -6705
Phone Number 303-466-0392
Email [email protected]
Gender Male
Date Of Birth 1937-10-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Anthony R Leonard

Name Anthony R Leonard
Address 6465 Ainsworth Rd Cocoa FL 32927-8952 -8952
Phone Number 321-609-1534
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Leonard

Name Anthony J Leonard
Address 1324 N Potomac St Baltimore MD 21213 -3931
Phone Number 410-732-1533
Gender Male
Date Of Birth 1983-04-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Leonard

Name Anthony Leonard
Address 1713 Timberlane Estate Dr Harvey LA 70058 -5130
Phone Number 504-365-1269
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony C Leonard

Name Anthony C Leonard
Address 55 Ruggles Rd Guilford CT 06437-2524 -2524
Phone Number 505-255-6359
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony B Leonard

Name Anthony B Leonard
Address 108 Quaker Ln Acushnet MA 02743 -1018
Phone Number 508-763-2878
Gender Male
Date Of Birth 1978-01-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony J Leonard

Name Anthony J Leonard
Address 4487 Blackfoot Dr Sw Grandville MI 49418 -2273
Phone Number 616-530-7769
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Leonard

Name Anthony Leonard
Address 211 S Kenilworth Ave Elmhurst IL 60126 -3405
Phone Number 630-834-0098
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Leonard

Name Anthony Leonard
Address 53 Jade Ln Dallas GA 30132 -3023
Phone Number 678-401-7160
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony Leonard

Name Anthony Leonard
Address 16620 Park St Livonia MI 48154 -2207
Phone Number 734-649-4472
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony W Leonard

Name Anthony W Leonard
Address 62 Green Valley Dr Riverdale GA 30274 -3202
Phone Number 770-471-2752
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
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony D Leonard

Name Anthony D Leonard
Address 1131 Pine Meadows Dr Morrow GA 30260 -1052
Phone Number 770-703-7490
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Leonard

Name Anthony W Leonard
Address 3260 Lake Monroe Rd Douglasville GA 30135 -2869
Phone Number 770-947-2269
Gender Male
Date Of Birth 1969-04-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Leonard

Name Anthony Leonard
Address 1490 Freeland Ave Calumet City IL 60409 -6233
Phone Number 773-701-9161
Mobile Phone 708-360-6514
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Leonard

Name Anthony Leonard
Address 14704 Tewksbury Ct Utica MI 48315 -3789
Phone Number 810-656-1765
Mobile Phone 810-656-1765
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Anthony T Leonard

Name Anthony T Leonard
Address 723 Parkwood Dr Clarksville IN 47129 -1207
Phone Number 812-949-3038
Email [email protected]
Gender Male
Date Of Birth 1967-05-28
Ethnicity Irish
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 D Leonard

Name Anthony D Leonard
Address 13113 E 53rd Ter Kansas City MO 64133 -3191
Phone Number 816-358-3654
Email [email protected]
Gender Male
Date Of Birth 1976-05-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony L Leonard

Name Anthony L Leonard
Address 36 Shore Dr Schaumburg IL 60193 -4127
Phone Number 847-584-4349
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony V Leonard

Name Anthony V Leonard
Address 1100 Delwood Ln Mountain Home AR 72653 -5602
Phone Number 870-435-2163
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony R Leonard

Name Anthony R Leonard
Address 964 Hibiscus St Atlantic Beach FL 32233 -2556
Phone Number 904-246-0754
Telephone Number 904-246-0754
Mobile Phone 904-246-0754
Email [email protected]
Gender Male
Date Of Birth 1960-09-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony C Leonard

Name Anthony C Leonard
Address 1931 Bayshore Dr Englewood FL 34223 -1511
Phone Number 941-475-9391
Gender Male
Date Of Birth 1953-03-04
Ethnicity Irish
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 High School
Language English

Anthony J Leonard

Name Anthony J Leonard
Address 3410 Pleasant View Dr Lewiston MI 49756 -8686
Phone Number 989-786-4679
Gender Male
Date Of Birth 1934-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 200.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-07-17
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 125.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-20
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 120.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 2006
Application Date 2006-03-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-01
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-05-18
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 62.50
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-05-18
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-08
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2006-04-26
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY-EXEMPT
Year 2006
Application Date 2005-12-02
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 7147 LITTLEROCK RD SW OLYMPIA WA

LEONARD, ANTHONY

Name LEONARD, ANTHONY
Amount 50.00
To DENISH, DIANE D (LTG)
Year 2006
Application Date 2006-05-15
Recipient Party D
Recipient State NM
Seat state:governor
Address 1624 CORNELL NE ALBUQUERQUE NM

ANTHONY S LEONARD

Name ANTHONY S LEONARD
Address 5861 Pearl Road Parma Heights OH 44130
Value 17500
Usage Single Family Dwelling

ANTHONY B SCOTTI & LUCILLE A LEONARD

Name ANTHONY B SCOTTI & LUCILLE A LEONARD
Address 1043 S 325th Street Federal Way WA 98003
Value 79000
Landvalue 73000
Buildingvalue 79000

ANTHONY M. LEONARD

Name ANTHONY M. LEONARD
Address 195 PRINCE STREET, NY 10012
Value 88908
Full Value 88908
Block 518
Lot 1307
Stories 5

LEONARD S ANTHONY

Name LEONARD S ANTHONY
Physical Address 14820 NARANJA LAKES BLVD PHD, Unincorporated County, FL 33032
Owner Address 14820 NARANJA LAKES BLVD PH, HOMESTEAD, FL 33032
Ass Value Homestead 75910
Just Value Homestead 75910
County Miami Dade
Year Built 1974
Area 3312
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 14820 NARANJA LAKES BLVD PHD, Unincorporated County, FL 33032

LEONARD MARC ANTHONY

Name LEONARD MARC ANTHONY
Physical Address 905 SHOALS LANDING DR, BRANDON, FL 33511
Owner Address 6930 JAMESTOWN MANOR DR, RIVERVIEW, FL 33578
County Hillsborough
Land Code Vacant Residential
Address 905 SHOALS LANDING DR, BRANDON, FL 33511

LEONARD ANTHONY S JR & JANICE

Name LEONARD ANTHONY S JR & JANICE
Physical Address 545 MAYO TRL, CRESTVIEW, FL 32536
Owner Address 545 MAYO TRAIL, CRESTVIEW, FL 32536
Ass Value Homestead 135980
Just Value Homestead 135980
County Okaloosa
Year Built 1960
Area 3351
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 545 MAYO TRL, CRESTVIEW, FL 32536

LEONARD ANTHONY S

Name LEONARD ANTHONY S
Physical Address 9291 CROCUS CT, FORT MYERS, FL 33967
Owner Address 9291 CROCUS CT, FORT MYERS, FL 33967
Ass Value Homestead 75869
Just Value Homestead 96894
County Lee
Year Built 1995
Area 2308
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9291 CROCUS CT, FORT MYERS, FL 33967

LEONARD ANTHONY R SR

Name LEONARD ANTHONY R SR
Physical Address STOCKS ST, ATLANTIC BEACH, FL 32233
Owner Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
County Duval
Land Code Vacant Residential
Address STOCKS ST, ATLANTIC BEACH, FL 32233

ANTHONY D LEONARD

Name ANTHONY D LEONARD
Address 609 Bent Creek Drive DeSoto TX 75115
Value 111050
Landvalue 30000
Buildingvalue 111050

LEONARD ANTHONY R SR

Name LEONARD ANTHONY R SR
Physical Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Owner Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Ass Value Homestead 75000
Just Value Homestead 75000
County Duval
Year Built 1986
Area 1384
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233

LEONARD ANTHONY F & BARBARA C

Name LEONARD ANTHONY F & BARBARA C
Physical Address 624 DARBY CT, DELTONA, FL 32725
Ass Value Homestead 54107
Just Value Homestead 54112
County Volusia
Year Built 1964
Area 1504
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 624 DARBY CT, DELTONA, FL 32725

LEONARD ANTHONY C JR

Name LEONARD ANTHONY C JR
Physical Address 921 S TROTTERS DR, MAITLAND, FL 32751
Owner Address LEONARD HELEN B, MAITLAND, FLORIDA 32751
Ass Value Homestead 249507
Just Value Homestead 257306
County Orange
Year Built 1958
Area 2859
Land Code Single Family
Address 921 S TROTTERS DR, MAITLAND, FL 32751

LEONARD ANTHONY C

Name LEONARD ANTHONY C
Physical Address 99 S MCCALL RD, ENGLEWOOD, FL 34223
Owner Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1951
Area 3416
Land Code Warehousing, distribution terminals, trucking
Address 99 S MCCALL RD, ENGLEWOOD, FL 34223

LEONARD ANTHONY C

Name LEONARD ANTHONY C
Physical Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223
Owner Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223
Ass Value Homestead 335813
Just Value Homestead 424100
County Sarasota
Year Built 1977
Area 4223
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223

LEONARD ANTHONY C

Name LEONARD ANTHONY C
Physical Address 1979 ENGLEWOOD RD, ENGLEWOOD, FL 34223
Owner Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223
County Sarasota
Land Code Parking lots (commercial or patron) mobile ho
Address 1979 ENGLEWOOD RD, ENGLEWOOD, FL 34223

LEONARD ANTHONY C

Name LEONARD ANTHONY C
Physical Address 1975 ENGLEWOOD RD, ENGLEWOOD, FL 34223
Owner Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1945
Area 1480
Land Code Office buildings, non-professional service bu
Address 1975 ENGLEWOOD RD, ENGLEWOOD, FL 34223

LEONARD ANTHONY JR

Name LEONARD ANTHONY JR
Physical Address 1184 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Owner Address 1184 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Ass Value Homestead 59364
Just Value Homestead 59364
County Duval
Year Built 1987
Area 1018
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1184 HIBISCUS ST, ATLANTIC BEACH, FL 32233

LEONARD ANTHONY & WANKOWSKI A

Name LEONARD ANTHONY & WANKOWSKI A
Physical Address 112 MOONEY RD,, FL
Owner Address 112 MOONEY RD NE, FT WALTON BCH, FL 32547
Ass Value Homestead 296399
Just Value Homestead 296399
County Okaloosa
Year Built 2011
Area 4028
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 112 MOONEY RD,, FL

ANTHONY D LEONARD

Name ANTHONY D LEONARD
Address 1217 Boysenberry Drive DeSoto TX 75115
Value 142880
Landvalue 35000
Buildingvalue 142880

ANTHONY F LEONARD & BARBARA C LEONARD

Name ANTHONY F LEONARD & BARBARA C LEONARD
Year Built 1964
Address 624 Darby Court Deltona FL
Value 15617
Landvalue 15617
Buildingvalue 37423
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family

ANTHONY O'CONNOR LEONARD

Name ANTHONY O'CONNOR LEONARD
Address 98L Old Highway Lexington NC
Value 17510
Landvalue 17510
Landarea 111,514 square feet

ANTHONY O'CONNOR LEONARD

Name ANTHONY O'CONNOR LEONARD
Address Shilo Road Lexington NC
Value 18000
Landvalue 18000

ANTHONY O'CONNOR LEONARD

Name ANTHONY O'CONNOR LEONARD
Address 190 Shilo Road Lexington NC
Value 30000
Landvalue 30000
Buildingvalue 16200
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY O'CONNOR LEONARD

Name ANTHONY O'CONNOR LEONARD
Address 4392 W Us 64 Highway Lexington NC
Value 34460
Landvalue 34460
Buildingvalue 29630
Landarea 200 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

ANTHONY O'CONNOR LEONARD

Name ANTHONY O'CONNOR LEONARD
Address 88L Old Highway Lexington NC
Value 31480
Landvalue 31480

ANTHONY M LEONARD

Name ANTHONY M LEONARD
Address 195 Prince Street #2E Manhattan NY 10012
Value 76153
Landvalue 7424

ANTHONY D LEONARD SR & MARION E LEONARD

Name ANTHONY D LEONARD SR & MARION E LEONARD
Address 3603 Perry Street Mount Rainier MD 20712
Value 75200
Landvalue 75200
Buildingvalue 94800

ANTHONY LEONARD JR & RHONDA SABATINO LEONARD

Name ANTHONY LEONARD JR & RHONDA SABATINO LEONARD
Address 4917 Trotter Drive Raleigh NC 27603
Value 70000
Landvalue 70000
Buildingvalue 358050

ANTHONY K LEONARD & STEPHANIE S LEONARD

Name ANTHONY K LEONARD & STEPHANIE S LEONARD
Address 688 Dividing Water Road Travelers Rest SC
Value 173200

ANTHONY J LEONARD & RAENADA W LEONARD

Name ANTHONY J LEONARD & RAENADA W LEONARD
Address 101 Atlantic Way Mooresville NC
Value 210000
Landvalue 210000
Buildingvalue 580380
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4
Price 604000

ANTHONY J LEONARD

Name ANTHONY J LEONARD
Address 877 N Taylor Street Philadelphia PA 19130
Value 39806
Landvalue 39806
Buildingvalue 262494
Landarea 661.77 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 175000

ANTHONY J LEONARD

Name ANTHONY J LEONARD
Address 9524 E Caley Circle Englewood CO 80111
Value 165000
Landvalue 165000
Buildingvalue 311779
Landarea 8,407 square feet

ANTHONY J LEONARD

Name ANTHONY J LEONARD
Address Rt 118 Wilkes Barre PA
Value 27000
Landvalue 27000

ANTHONY J LEONARD

Name ANTHONY J LEONARD
Address State Game Land Wilkes Barre PA
Value 24500
Landvalue 24500

ANTHONY LEONARD

Name ANTHONY LEONARD
Address 6465 Ainsworth Road Cocoa FL 32927
Value 13500
Landvalue 13500
Type Hip/Gable
Price 1500
Usage Single Family Residence

LEONARD ANTHONY

Name LEONARD ANTHONY
Physical Address 12220 BAYONNE ST, JACKSONVILLE, FL 32224
Owner Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
County Duval
Year Built 1986
Area 1031
Land Code Single Family
Address 12220 BAYONNE ST, JACKSONVILLE, FL 32224

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Democrat Voter
State FL
Address 4689 HEATHER TER, NORTH PORT, FL 34286
Phone Number 941-737-0139
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State OH
Address 5610 N MAIN ST, DAYTON, OH 45415
Phone Number 937-313-1222
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State FL
Address 964 HIBISCUS ST, ATLANTIC BEACH, FL 32233
Phone Number 904-246-0754
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Independent Voter
State IL
Address 522 E ALGONQUIN RD APT 215, SCHAUMBURG, IL 60173
Phone Number 847-826-6462
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State MI
Address 14704 TEWKSBURY CT, SHELBY TOWNSHIP, MI 48315
Phone Number 810-656-1765
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State VA
Address 18404 SOUTHERN AVE, MC KENNEY, VA 23872
Phone Number 804-691-9362
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State NY
Phone Number 718-607-7067
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State NY
Address 7600 SOUTHWESTERN BLVD B, NORTH EVANS, NY 14112
Phone Number 716-796-4451
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Democrat Voter
State IL
Address 1490 FREELAND, CALUMET CITY, IL 60409
Phone Number 708-360-6514
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State NJ
Address 826 SMITHVILLE RD, MOUNT HOLLY, NJ 8060
Phone Number 609-320-6155
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State OH
Address 3414 VINELAND AVE., ASHTABULA, OH 44004
Phone Number 440-998-8895
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Independent Voter
State FL
Address 5255CINDERLANE PW, ORLANDO, FL 32808
Phone Number 407-295-4818
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State NC
Address 612 EDDINGER RD, THOMASVILLE, NC 27360
Phone Number 336-475-2619
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Independent Voter
State IN
Address 1133 S 400 W, NEW PALESTINE, IN 46163
Phone Number 317-861-5677
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State NY
Address 1356 LESTINA BEACH RD, BRIDGEPORT, NY 13030
Phone Number 315-427-0883
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State MO
Address 3023 N SARAH ST, SAINT LOUIS, MO 63115
Phone Number 314-448-0552
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Voter
State TX
Address 9223 NORTH HIGHWAY 146, BAYTOWN, TX 77520
Phone Number 281-576-2423
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Independent Voter
State OH
Address 123 EAST 156 STREET #506, CLEVELAND, OH 44110
Phone Number 216-481-2527
Email Address [email protected]

ANTHONY LEONARD

Name ANTHONY LEONARD
Type Republican Voter
State ME
Address 9 AUSTIN DRIVE, ORONO, ME 4473
Phone Number 207-866-2827
Email Address [email protected]

Anthony W Leonard

Name Anthony W Leonard
Visit Date 4/13/10 8:30
Appointment Number U47424
Type Of Access VA
Appt Made 10/22/12 0:00
Appt Start 10/31/12 8:30
Appt End 10/31/12 23:59
Total People 291
Last Entry Date 10/22/12 5:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

ANTHONY C LEONARD

Name ANTHONY C LEONARD
Visit Date 4/13/10 8:30
Appointment Number U13230
Type Of Access VA
Appt Made 6/4/10 19:36
Appt Start 6/11/10 9:30
Appt End 6/11/10 23:59
Total People 389
Last Entry Date 6/4/10 19:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY C LEONARD

Name ANTHONY C LEONARD
Visit Date 4/13/10 8:30
Appointment Number U13230
Type Of Access VA
Appt Made 6/7/10 12:06
Appt Start 6/11/10 9:30
Appt End 6/11/10 23:59
Total People 389
Last Entry Date 6/7/10 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CADILLAC CTS-V
Year 2009
Address 99 S Mccall Rd, Englewood, FL 34223-3225
Vin 1G6DN57P390155788

ANTHONY LEONARD

Name ANTHONY LEONARD
Car TOYOTA FJ CRUISER
Year 2007
Address 8119 Parkton Gate Dr, Huntersville, NC 28078-4843
Vin JTEZU11F870013816

ANTHONY W LEONARD

Name ANTHONY W LEONARD
Car PONTIAC G6
Year 2007
Address 4309 STAR CIR, RANDALLSTOWN, MD 21133-5331
Vin 1G2ZG58N374133388

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET SUBURBAN
Year 2007
Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223-1511
Vin 1GNFK16377J367758

ANTHONY LEONARD

Name ANTHONY LEONARD
Car HUMMER H3
Year 2007
Address 99 S Mccall Rd, Englewood, FL 34223-3225
Vin 5GTDN13E978138799

ANTHONY LEONARD

Name ANTHONY LEONARD
Car MERCURY MILAN
Year 2007
Address 13780 Lakeside Blvd N Apt 218, Shelby Township, MI 48315-6043
Vin 3MEHM081X7R665839

ANTHONY LEONARD

Name ANTHONY LEONARD
Car FORD SHELBY GT500
Year 2007
Address 1931 Bayshore Dr, Englewood, FL 34223-1511
Vin 1ZVHT89S975348449
Phone 941-475-9391

ANTHONY LEONARD

Name ANTHONY LEONARD
Car MAZDA MAZDA3
Year 2007
Address 1217 Boysenberry Dr, Desoto, TX 75115-1440
Vin JM1BK323671763608
Phone

ANTHONY LEONARD

Name ANTHONY LEONARD
Car GMC ENVOY
Year 2007
Address 111 Cottage Ln, Jacksonville, NC 28546-7334
Vin 1GKDS13S572201216
Phone

ANTHONY LEONARD

Name ANTHONY LEONARD
Car DODGE RAM PICKUP 1500
Year 2007
Address 7540 N 181st Ave, Waddell, AZ 85355-9753
Vin 1D7HA18K47J599913
Phone

Anthony Leonard

Name Anthony Leonard
Car NISSAN VERSA
Year 2007
Address 316 Mohican Dr, Portsmouth, VA 23701-2428
Vin 3N1BC13E97L351552

Anthony Leonard

Name Anthony Leonard
Car NISSAN ALTIMA
Year 2007
Address 1931 Bayshore Dr, Englewood, FL 34223-1511
Vin 1N4AL21E27N462029

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET AVALANCHE
Year 2007
Address 99 S MCCALL RD, ENGLEWOOD, FL 34223-3225
Vin 3GNEC12017G186936

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHRYSLER 300
Year 2007
Address 211 Sherwood Ln, Haughton, LA 71037-9261
Vin 2C3KA63H47H683602
Phone 318-268-4073

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET AVEO
Year 2007
Address 964 Hibiscus St, Atlantic Beach, FL 32233-2556
Vin KL1TD56687B046871
Phone 904-246-0754

Anthony Leonard

Name Anthony Leonard
Car TOYOTA CAMRY
Year 2008
Address 3130 Kave Dr, Cookeville, TN 38506-6636
Vin 4T1BE46K28U240225
Phone 931-432-3381

ANTHONY LEONARD

Name ANTHONY LEONARD
Car HONDA ACCORD
Year 2008
Address 1931 BAYSHORE DR, ENGLEWOOD, FL 34223-1511
Vin 1HGCP36848A063682
Phone 941-475-9391

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET IMPALA
Year 2008
Address 220 Mulligan Dr, New Vienna, OH 45159-9053
Vin 2G1WB58K989178765

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET SILVERADO 1500
Year 2008
Address 25038 Currier St, Dearborn Heights, MI 48125-1877
Vin 1GCEK19J98Z319891

ANTHONY LEONARD

Name ANTHONY LEONARD
Car CHEVROLET COBALT
Year 2008
Address 1713 Timberlane Estate Dr, Harvey, LA 70058-5130
Vin 1G1AK18F487178812

ANTHONY LEONARD

Name ANTHONY LEONARD
Car TOYOTA CAMRY
Year 2008
Address 3130 KAVE DR, COOKEVILLE, TN 38506-6636
Vin 4T4BE46K18R017860
Phone 931-432-3381

ANTHONY LEONARD

Name ANTHONY LEONARD
Year 2008
Address 99 S Mccall Rd, Englewood, FL 34223-3225
Vin 1HFSC47M78A702098

ANTHONY LEONARD

Name ANTHONY LEONARD
Car HONDA ACCORD
Year 2008
Address 8119 Parkton Gate Dr, Huntersville, NC 28078-4843
Vin 1HGCP26868A091672

Anthony Leonard

Name Anthony Leonard
Car PONTIAC TORRENT
Year 2008
Address 5861 Pearl Rd, Cleveland, OH 44130-2164
Vin 2CKDL43F686313369

ANTHONY LEONARD

Name ANTHONY LEONARD
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 528 Grand Prince Ln, Raleigh, NC 27603-7745
Vin WDDGF54X18R039484
Phone 609-965-2296

ANTHONY LEONARD

Name ANTHONY LEONARD
Car HONDA PILOT
Year 2009
Address 708 Reservoir St, Baltimore, MD 21217-4632
Vin 5FNYF48699B012714

ANTHONY LEONARD

Name ANTHONY LEONARD
Car VOLVO S40
Year 2009
Address 225 Rector Pl Apt 4, New York, NY 10280-1116
Vin YV1MH672292463208

ANTHONY LEONARD

Name ANTHONY LEONARD
Car KIA RIO
Year 2009
Address 1209 Morse St NE, Washington, DC 20002-3807
Vin KNADE223096495720

ANTHONY LEONARD

Name ANTHONY LEONARD
Car TOYOTA SIENNA
Year 2008
Address 205 SMALLWOOD DR, MICKLETON, NJ 08056-1479
Vin 5TDZK22C08S172784
Phone 856-294-9409

ANTHONY LEONARD

Name ANTHONY LEONARD
Car BMW 6 SERIES
Year 2007
Address 3613 OFFUTT RD, RANDALLSTOWN, MD 21133-3515
Vin WBAEK13507CN84631

Anthony Leonard

Name Anthony Leonard
Domain gadjetmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-19
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3591 Kernan Blvd. S #509 Jacksonville Florida 32224
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain wordfo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-19
Update Date 2013-02-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain springfieldreview.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-30
Update Date 2013-05-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain northumberlandsport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-09-14
Update Date 2013-09-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address Hillside Morpeth NE65 7YG
Registrant Country UNITED KINGDOM

Anthony Leonard

Name Anthony Leonard
Domain springfieldhost.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-06-11
Update Date 2013-06-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain scenthut.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-02-20
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain americanmo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain poetry-poem.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-17
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain poetrypublisher.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-10-04
Update Date 2013-10-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain poetryapp.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-07
Update Date 2013-11-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

ANTHONY LEONARD

Name ANTHONY LEONARD
Domain leonardent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-13
Update Date 2013-03-12
Registrar Name ENOM, INC.
Registrant Address 909 RAINIER ST YAKIMA WASHINGTON 98901
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain writersapps.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-07
Update Date 2013-11-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain rubyleonard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13 Monument Green weybridge Surrey KT13 8QT
Registrant Country UNITED KINGDOM

Anthony Leonard

Name Anthony Leonard
Domain bookpublisherslist.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-28
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain tony-leonard.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-28
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain lovepoemsandpoetry.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-12
Update Date 2013-09-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain pubmill.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-05-31
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain lovepoetryandpoem.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-12
Update Date 2013-09-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain publishingbay.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-03-05
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain myfaithsite.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-07-30
Update Date 2013-07-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain wornsouls.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-02-24
Update Date 2013-02-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain allsportservice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-01-28
Update Date 2013-01-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Hillside Morpeth NE65 7YG
Registrant Country UNITED KINGDOM

Anthony Leonard

Name Anthony Leonard
Domain womenshealthyfamily.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-03-30
Update Date 2013-03-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain poetryvine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-09
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 512 Willowdale Court Nixa Missouri 65714
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain pubmil.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-05-31
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain weonweb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-05-31
Update Date 2013-06-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain etasticwebbuilders.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-02
Update Date 2013-01-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain webgiftshop.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1998-07-04
Update Date 2013-09-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES

Anthony Leonard

Name Anthony Leonard
Domain poetryclasses.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-10-23
Update Date 2013-10-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 4103 Martinsburg West Virginia 25402
Registrant Country UNITED STATES