Anthony Lopez

We have found 359 public records related to Anthony Lopez in 26 states . Ethnicity of all people found is Hispanic. Education level of all people found is Completed College. All people found speak English language. There are 97 business registration records connected with Anthony Lopez in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 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 eighteen different job titles. Most of them are employed as Development Svcs Technician Sr. These employees work in 5 states: FL, CT, AR, CO and AZ. Average wage of employees is $51,935.


Anthony Paul Lopez

Name / Names Anthony Paul Lopez
Age 40
Birth Date 1984
Also Known As Tony Lopez
Person 16 Reinsway Cir #8, Westford, MA 01886
Phone Number 978-392-0666
Possible Relatives


Previous Address 5 Patriots Rd, Acton, MA 01720
19 Davis Rd, Acton, MA 01720
19 Davis Rd #A3, Acton, MA 01720
19 Davis Rd #A1, Acton, MA 01720
9 Carriage Dr #2, Lexington, MA 02420
301 Katahdin Dr #301, Lexington, MA 02421
371 PO Box, Bedford, MA 01730
41 North Rd #100, Bedford, MA 01730
68 Macintosh Ln, Boxboro, MA 01719
Associated Business Emerson Medical Associates, Inc

Anthony T Lopez

Name / Names Anthony T Lopez
Age 49
Birth Date 1975
Person 506 B St, Snyder, OK 73566
Phone Number 318-240-8507
Possible Relatives







Previous Address 3461 Marcus Pointe Blvd, Pensacola, FL 32505
1740 Jupiter Rd, Garland, TX 75042
201 Veterns #807, Altus, OK 73521
201 Veterans Dr #807, Altus, OK 73521
101 PO Box, Olustee, OK 73560
1411 Mohon St, Alexandria, LA 71301
447 Bontemps St, Marksville, LA 71351
506 St, Snyder, OK 73566
6446 Crawford Ct #A, Fort Polk, LA 71459
6446 Crawford Ct #A, Leesville, LA 71459
6446 Crawford Ct, Leesville, LA 71459
6446 Crawford Ct, Fort Polk, LA 71459
614 Stringer St #123, Killeen, TX 76541
526 Co, Ft Polk, LA 71459
907 Sissom Rd #123, Killeen, TX 76541

Anthony Frederick Lopez

Name / Names Anthony Frederick Lopez
Age 54
Birth Date 1970
Person 105 Shalimar Dr, San Antonio, TX 78213
Phone Number 210-341-8532
Possible Relatives
Cynthia Lee Venverlon

Previous Address 275 Toby Mouton Rd, Duson, LA 70529
138 RR 2, Atascosa, TX 78002
11026 Janet Lee Dr, San Antonio, TX 78230
138 PO Box, Atascosa, TX 78002
275 PO Box, Duson, LA 70529

Anthony Lopez

Name / Names Anthony Lopez
Age 55
Birth Date 1969
Person 8808 3rd Pl, Coral Springs, FL 33071
Phone Number 954-427-0138
Possible Relatives
Previous Address 5350 52nd St, Coconut Creek, FL 33073
8808 3rd Ct, Coral Springs, FL 33071
189 Holmes St, Belleville, NJ 07109
1830 48th Ct #112, Pompano Beach, FL 33064
10239 Boca Bnd #H2, Boca Raton, FL 33428
1830 48th Ct #114, Pompano Beach, FL 33064

Anthony Nmi Lopez

Name / Names Anthony Nmi Lopez
Age 55
Birth Date 1969
Also Known As Alipio Lopez
Person 4000 Collins Ave, Miami, FL 33140
Phone Number 954-305-9846
Possible Relatives



Maria Lopezrecio


Karen Perezhernandez
Previous Address 19714 47th Ct, Miami Gardens, FL 33055
19714 47th Ct, Opa Locka, FL 33055
94825 Overseas Hwy #194, Key Largo, FL 33037
722 119th St, Miami, FL 33168
19714 47th Ave, Carol City, FL 33055
94825 Overseas Hwy, Key Largo, FL 33037

Anthony V Lopez

Name / Names Anthony V Lopez
Age 56
Birth Date 1968
Also Known As Lopez Anthony
Person 4746 Excalibur Dr, El Paso, TX 79902
Phone Number 915-533-8388
Possible Relatives






Ihrana C Lopez
Previous Address 14104 200th Ave, Brush Prairie, WA 98606
4135 Westmeadow Dr, Colorado Springs, CO 80906
2452 Pinyon Jay Dr, Colorado Springs, CO 80951
2635 Fredricksburg Dr, Colorado Springs, CO 80922
2452 Pinyon Jay Dr, Colorado Springs, CO 80915
4135 Westmeadow Dr #2265, Colorado Springs, CO 80906
4135 Westmeadow Dr #2266, Colorado Springs, CO 80906
4135 Westmeadow Dr #1162, Colorado Springs, CO 80906
4730 Templeton Park Cir, Colorado Springs, CO 80917
4730 Templeton Park Cir #17, Colorado Springs, CO 80917
4730 Templeton Park Cir #18, Colorado Springs, CO 80917
4730 Templeton Park Cir #20, Colorado Springs, CO 80917
12611 99th St #H52, Vancouver, WA 98682
12 Chadwick Cir, Nashua, NH 03062
12611 99th St #52, Vancouver, WA 98682
489 Buena Vista Ave #2, San Jose, CA 95126
1232 Panoche Ave, San Jose, CA 95122
12611 99th St, Vancouver, WA 98682
712 Olivewood Dr, Los Banos, CA 93635
5035 Wightman St, San Diego, CA 92105
1927 Nordic Dr, Fayetteville, NC 28304
119 Auman #A, Ft Devens, MA 01433
1652 State St, Watertown, NY 13601
Cco, Fayetteville, NC 28307
RR 1 POB CO, Fort Bragg, NC 28307
2 Bn 10th Sfg A A Co, Fort Devens, MA 01433
724 Salerno #C, Fort Devens, MA 01433
105 Spit Brook Rd #C, Nashua, NH 03062
9204 General Brown #D, Fort Drum, NY 13603
920 4d General Brown, Fort Drum, NY 13603

Anthony J Lopez

Name / Names Anthony J Lopez
Age 57
Birth Date 1967
Person 117 Lynch St #2, Brooklyn, NY 11206
Phone Number 718-384-6739
Possible Relatives




Rachael J Lopezdavis


Previous Address 117 Sheridan Ave #2, Brooklyn, NY 11208
198 Maujer St #1A, Brooklyn, NY 11206
198 1st St #5E, Brooklyn, NY 11211
198 1st St #3D, Brooklyn, NY 11211
67 Manhattan Ave #10C, Brooklyn, NY 11206
12369 14th Ct, Pembroke Pines, FL 33026
Email [email protected]

Anthony A Lopez

Name / Names Anthony A Lopez
Age 59
Birth Date 1965
Also Known As Anthony A Lopex
Person 3819 68th Ave, Miami, FL 33155
Phone Number 305-665-5128
Possible Relatives

Anthony Albert Lopez

Name / Names Anthony Albert Lopez
Age 59
Birth Date 1965
Also Known As Albert A Lopez
Person 12035 117th Ter, Miami, FL 33186
Phone Number 305-207-5802
Possible Relatives





Previous Address 12035 117th Ter #117, Miami, FL 33186
9905 9th Street Cir #12-21, Miami, FL 33172
12035 117th Ct #205, Miami, FL 33186
12035 117th Ct, Miami, FL 33186
7905 9th Ave #9, Miami, FL 33150
12035 117th Ct #117, Miami, FL 33186
9905 9th Street Cir #9, Miami, FL 33172
9905 Street Ci #9, Miami, FL 33172
9905 Street #9, Miami, FL 33172
4510 North St, Tampa, FL 33614
7829 B Social Cr, Tampa, FL 33614
9905 Nine St #9, Miami, FL 33172
Email [email protected]

Anthony H Lopez

Name / Names Anthony H Lopez
Age 59
Birth Date 1965
Also Known As Antonia Lopez
Person 11 Stickney Ave, Somerville, MA 02145
Phone Number 617-623-1962
Possible Relatives



Previous Address 36 Fosdick Rd, Carver, MA 02330

Anthony R Lopez

Name / Names Anthony R Lopez
Age 61
Birth Date 1963
Also Known As A Lopez
Person 3675 Country Club Dr #805, Aventura, FL 33180
Phone Number 305-682-0120
Possible Relatives






Previous Address 1140 184th Dr #184, Miami, FL 33169
6473 Racquet Club Dr #17, Lauderhill, FL 33319
3675 Country Club Dr, Miami, FL 33180
2501 Ocean Dr #609, Hollywood, FL 33019
8951 7th Ct, Pembroke Pines, FL 33024
7777 Embassy Blvd, Miramar, FL 33023
Email [email protected]

Anthony Luis Lopez

Name / Names Anthony Luis Lopez
Age 67
Birth Date 1957
Also Known As Anthony Lopez
Person 4945 Champlain, San Antonio, TX 78217
Phone Number 361-580-1747
Possible Relatives







Previous Address 615 Dunbar Dr, Victoria, TX 77904
112 Byron Ln, Victoria, TX 77901
11955 Parliament St #808, San Antonio, TX 78216
112 Brown St, Victoria, TX 77901
115 Nw, San Antonio, TX 00000

Anthony Michael Lopez

Name / Names Anthony Michael Lopez
Age 67
Birth Date 1957
Also Known As Antonio Lopes
Person 47 Margin St, Boston, MA 02113
Phone Number 617-720-0968
Possible Relatives Mary T Walshriley


M F Lopez

Previous Address 47 Margin St #1, Boston, MA 02113
47 Margin St #A, Boston, MA 02113
47 Margin St #2, Boston, MA 02113
9 Franklin St, Somerville, MA 02145
47 Margin St #3, Boston, MA 02113
47 Margin St #4, Boston, MA 02113
29 Derby St #2, Somerville, MA 02145
1366 Broadway12thfl, Somerville, MA 02144

Anthony J Lopez

Name / Names Anthony J Lopez
Age 87
Birth Date 1936
Person 216 High St, Abington, MA 02351
Phone Number 781-871-5019
Possible Relatives
Previous Address 176 Granite St #H, Quincy, MA 02169
37 Lenox St, Brockton, MA 02301
176 Granite St #3, Quincy, MA 02169

Anthony Glen Lopez

Name / Names Anthony Glen Lopez
Age 90
Birth Date 1933
Also Known As Anthony Glen
Person 4108 Mangum St, Shreveport, LA 71109
Phone Number 318-631-1145
Possible Relatives





P Lopez
Previous Address 3457 Desoto St, Shreveport, LA 71109
3447 Desoto St, Shreveport, LA 71109
7000 Creswell Rd #202, Shreveport, LA 71106

Anthony L Lopez

Name / Names Anthony L Lopez
Age 95
Birth Date 1928
Also Known As Anthony M Lopez
Person 7617 96th Ter, Tamarac, FL 33321
Phone Number 954-726-7264
Possible Relatives

Lopez R Minton
Previous Address 5716 66th Ave, Tamarac, FL 33321
232 Willowbrook Dr #11, North Brunswick, NJ 08902
23211 Willowbrook, North Brunswick, NJ 08902
232 Willow, North Brunswick, NJ 08902
999 Hidden Lake Dr, New Brunswick, NJ 08902

Anthony A Lopez

Name / Names Anthony A Lopez
Age 111
Birth Date 1913
Person 4585 Southpark Dr, Baton Rouge, LA 70816
Phone Number 225-292-3276
Possible Relatives
Previous Address 4585 Park, Baton Rouge, LA 70811
4585 Park, Baton Rouge, LA 70816
4585 South Dr, Baton Rouge, LA 70802

Anthony Lopez

Name / Names Anthony Lopez
Age 114
Birth Date 1910
Also Known As Anthony Lopez
Person 279 Montvale Ave #A, Woburn, MA 01801
Phone Number 617-933-1020

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 5736 Park Rd, Fort Lauderdale, FL 33312
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 439 Hampshire St, Lawrence, MA 01841
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 17 Monmouth St, Lawrence, MA 01841
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 10 Congress St, Lawrence, MA 01841
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 19 Doyle St #C, Lawrence, MA 01841
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 36 Summer St, Lawrence, MA 01840
Possible Relatives

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 509 Avery Dr, Slidell, LA 70461
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 20 Dana St, Lawrence, MA 01843
Possible Relatives

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 5 Parker Ct, Methuen, MA 01844
Possible Relatives

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 115 N ANN ST # 3A, MOBILE, AL 36604
Phone Number 251-219-9946

Anthony Q Lopez

Name / Names Anthony Q Lopez
Age N/A
Person 204 ABRAMS ST, MOBILE, AL 36607
Phone Number 251-476-0230

Anthony P Lopez

Name / Names Anthony P Lopez
Age N/A
Person 9 Carriage Dr, Lexington, MA 02420
Possible Relatives

Anthony R Lopez

Name / Names Anthony R Lopez
Age N/A
Person 104 PINEHURST DR, ENTERPRISE, AL 36330
Phone Number 334-347-5148

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 13712 E VIA VALDERRAMA, VAIL, AZ 85641
Phone Number 520-777-3293

Anthony J Lopez

Name / Names Anthony J Lopez
Age N/A
Person 521 W WILSHIRE DR, PHOENIX, AZ 85003

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 1460 W SONORA ST, TUCSON, AZ 85745

Anthony C Lopez

Name / Names Anthony C Lopez
Age N/A
Person 6425 S 5TH AVE, PHOENIX, AZ 85041

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 6358 E 43RD ST, YUMA, AZ 85365

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 7218 E NIGHT WATCH WAY, PRESCOTT VLY, AZ 86314

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person PO BOX 5863, PHOENIX, AZ 85010

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 1615 E CALLE MULETA, TUCSON, AZ 85714

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 1120 E CARTER DR, TEMPE, AZ 85282

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 1600 N WILMOT RD UNIT 410, TUCSON, AZ 85712

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 7344 N 70TH DR, GLENDALE, AZ 85303

Anthony R Lopez

Name / Names Anthony R Lopez
Age N/A
Person 325 BUCKNER CIR, ANNISTON, AL 36205

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 4055 WISPEN CIR, ANCHORAGE, AK 99517

Anthony R Lopez

Name / Names Anthony R Lopez
Age N/A
Person 3530 W EUGIE AVE, PHOENIX, AZ 85029
Phone Number 602-843-1052

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 8023 E 36TH AVE, ANCHORAGE, AK 99504

Anthony J Lopez

Name / Names Anthony J Lopez
Age N/A
Person 170474 PO Box, Hialeah, FL 33017

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 99 Franklin St, Somerville, MA 02145

Anthony H Lopez

Name / Names Anthony H Lopez
Age N/A
Person 1820 W LINDNER AVE, MESA, AZ 85202
Phone Number 480-730-7978

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 2939 W PUGET AVE, PHOENIX, AZ 85051
Phone Number 602-283-4532

Anthony M Lopez

Name / Names Anthony M Lopez
Age N/A
Person 20502 W DANIEL PL, BUCKEYE, AZ 85396
Phone Number 623-925-9667

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 610 W THIRD ST, WINSLOW, AZ 86047
Phone Number 928-289-0301

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 25383 W LINCOLN AVE, BUCKEYE, AZ 85326
Phone Number 623-474-6887

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 2329 E HUBER ST, MESA, AZ 85213
Phone Number 480-655-8489

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 1801 N 83RD AVE, PHOENIX, AZ 85035
Phone Number 623-846-8923

Anthony F Lopez

Name / Names Anthony F Lopez
Age N/A
Person 6414 W BERYL AVE, GLENDALE, AZ 85302
Phone Number 623-486-0693

Anthony A Lopez

Name / Names Anthony A Lopez
Age N/A
Person 740 S TENTH ST, GLOBE, AZ 85501
Phone Number 928-425-9578

Anthony N Lopez

Name / Names Anthony N Lopez
Age N/A
Person 14670 W VIRGINIA AVE, GOODYEAR, AZ 85395
Phone Number 623-535-1298

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 18235 N PARKVIEW TERRACE LOOP, EAGLE RIVER, AK 99577

Anthony Lopez

Name / Names Anthony Lopez
Age N/A
Person 8149 W FAIRMOUNT AVE, PHOENIX, AZ 85033

Anthony Lopez

Business Name Zonal Pony Productions
Person Name Anthony Lopez
Position company contact
State NY
Address 84-03 Lander st, JAMAICA, 11434 NY
SIC Code 5137
Phone Number
Email [email protected]

ANTHONY LOPEZ

Business Name ZEPOL COMMUNICATION, INC.
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Suspended
Agent 12103 REDBERRY ST, EL MONTE, CA 91732
Care Of PO BOX 5768, EL MONTE, CA 91734
CEO ANTHONY LOPEZ 12103 REDBERRY ST, EL MONTE, CA 91732
Incorporation Date 2005-10-06

ANTHONY LOPEZ

Business Name YAL NETWORK, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 2721 E SLAUSON, HUNTINGTON PARK, CA 90255
Care Of C/O DONNER & LEVINE *16311 VENTURA BLVD, ENCINO, CA 91436
CEO ANTHONY LOPEZ2721 E SLAUSON, HUNTINGTON PARK, CA 90255
Incorporation Date 1992-09-14

ANTHONY LOPEZ

Business Name YAL NETWORK, INC.
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Suspended
Agent 2721 E SLAUSON, HUNTINGTON PARK, CA 90255
Care Of C/O DONNER & LEVINE *16311 VENTURA BLVD, ENCINO, CA 91436
CEO ANTHONY LOPEZ 2721 E SLAUSON, HUNTINGTON PARK, CA 90255
Incorporation Date 1992-09-14

ANTHONY LOPEZ

Business Name WEST COAST INFORMATION SERVICES, INC..
Person Name ANTHONY LOPEZ
Position Secretary
State NV
Address 6060 W ELTON #A 6060 W ELTON #A, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19156-1999
Creation Date 1999-08-03
Type Domestic Corporation

ANTHONY LOPEZ

Business Name TRI-AM CONCEPTS INC.
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Suspended
Agent 15330 DON JULIAN RD, INDUSTRY, CA 91745
Care Of 15330 DON JULIAN RD, INDUSTRY, CA 91745
CEO ANTHONY LOPEZ 2325 RICHDALE AVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1987-07-29

ANTHONY LOPEZ

Business Name TRI-AM CONCEPTS INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 15330 DON JULIAN RD, INDUSTRY, CA 91745
Care Of 15330 DON JULIAN RD, INDUSTRY, CA 91745
CEO ANTHONY LOPEZ2325 RICHDALE AVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1987-07-29

ANTHONY LOPEZ

Business Name TL MARKETING CORPORATION
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Dissolved
Agent 4316 EAST SLAUSON, MAYWOOD, CA 90270
Care Of 4316 EAST SLAUSON, MAYWOOD, CA 90270
CEO ANTHONY LOPEZ 4316 EAST SLAUSON, MAYWOOD, CA 90270
Incorporation Date 1992-01-16

ANTHONY LOPEZ

Business Name TL MARKETING CORPORATION
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LOPEZ 4316 EAST SLAUSON, MAYWOOD, CA 90270
Care Of 4316 EAST SLAUSON, MAYWOOD, CA 90270
CEO ANTHONY LOPEZ4316 EAST SLAUSON, MAYWOOD, CA 90270
Incorporation Date 1992-01-16

ANTHONY LOPEZ

Business Name S & K MILLER INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LOPEZ 303 CONVENTION WAY STE #4, REDWOOD CITY, CA 94063
Care Of 18008 FOXTAIL DR, PENN VALLEY, CA 95946
CEO SUE MILLER18008 FOXTAIL DR, PENN VALLEY, CA 95946
Incorporation Date 2000-01-18

ANTHONY LOPEZ

Business Name RUSH WORLD CORPORATION, INC.
Person Name ANTHONY LOPEZ
Position registered agent
State GA
Address 1401 W. Paces Ferry Rd Apt #5102, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-28
Entity Status Active/Compliance
Type CEO

ANTHONY LOPEZ

Business Name RICHARD L. BECKSTEAD & ASSOCIATES, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 643 BAIR ISLAND RD., STE. 210, REDWOOD CITY, CA 94064-2189
Care Of 2620 AUGUSTINE DR., #238, SANTA CLARA, CA 95054
CEO RICHARD L. BECKSTEAD2620 AUGUSTINE DR., #238, SANTA CLARA, CA 95054
Incorporation Date 1978-11-30

ANTHONY LOPEZ

Business Name RESPONSE ABILITY SYSTEMS, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Forfeited
Agent ANTHONY LOPEZ 1560 S OTTERBEIN APT 59, ROWLAND HEIGHTS, CA 91748
Care Of 535 ROUTE 38 STE 500, CHERRY HILL, NJ 08002
CEO RICHARD BROOKS465 ROCK GLEN DR, WYNNEWOOD, PA 19096
Incorporation Date 1986-07-31

ANTHONY LOPEZ

Business Name RANCHO GRANDE TAQUERIA INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Active
Agent ANTHONY LOPEZ 303 CONVENTION WAY STE #4, REDWOOD CITY, CA 94063
Care Of 2450 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
CEO FLAVIO HERNANDEZ2450 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
Incorporation Date 2000-08-30

ANTHONY LOPEZ

Business Name RANCHO GRANDE TAQUERIA 2 INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 303 CONVENTION WAY, REDWOOD CITY, CA 94063
Care Of 2707 HOPYARD RD, PLEASANTON, CA 94588
CEO VICTORIO HERNANDEZ2707 HOPYARD RD, PLEASANTON, CA 94588
Incorporation Date 2001-10-22

Anthony Lopez

Business Name Porcelanosa Tile
Person Name Anthony Lopez
Position company contact
State FL
Address 3400 N Powerline Rd Pompano Beach FL 33069-1022
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 954-968-7666

ANTHONY LOPEZ

Business Name ORGULLO MEXICANO
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Suspended
Agent 5 MARCIA WAY #202, ROSEVILLE, CA 95747
Care Of 5 MARCIA WAY #202, ROSEVILLE, CA 95747
CEO ANTHONY LOPEZ 5 MARCIA WAY #202, ROSEVILLE, CA 95747
Incorporation Date 1991-06-11
Corporation Classification Public Benefit

ANTHONY LOPEZ

Business Name ORGULLO MEXICANO
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 5 MARCIA WAY #202, ROSEVILLE, CA 95747
Care Of 5 MARCIA WAY #202, ROSEVILLE, CA 95747
CEO ANTHONY LOPEZ5 MARCIA WAY #202, ROSEVILLE, CA 95747
Incorporation Date 1991-06-11
Corporation Classification Public Benefit

Anthony Lopez

Business Name Nite Owl Roofing
Person Name Anthony Lopez
Position company contact
State MN
Address 1404 4th St SE Rochester MN 55904-4716
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 507-288-2970

Anthony Lopez

Business Name Minneapolis Convention Ctr
Person Name Anthony Lopez
Position company contact
State MN
Address 1301 2nd Ave S Minneapolis MN 55403-2710
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 612-335-6000
Email [email protected]
Number Of Employees 160
Annual Revenue 14382000
Fax Number 612-335-6757
Website www.mplsconvctr.org

Anthony Lopez

Business Name Minneapolis Convention Center
Person Name Anthony Lopez
Position company contact
State MN
Address 1301 2nd Ave S Minneapolis MN 55403-2710
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 612-335-6000

Anthony Lopez

Business Name Miami Electronics
Person Name Anthony Lopez
Position company contact
State FL
Address 650 NE 128th St North Miami FL 33161-4829
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 305-899-8004
Number Of Employees 2
Annual Revenue 195700
Fax Number 305-899-8002

ANTHONY B LOPEZ

Business Name MUNICIPAL INTERNATIONAL, LLC
Person Name ANTHONY B LOPEZ
Position Manager
State NV
Address 2402 STANSBURY COURT 2402 STANSBURY COURT, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0301842007-5
Creation Date 2007-04-20
Type Domestic Limited-Liability Company

ANTHONY LOPEZ

Business Name MOTRO, LLC
Person Name ANTHONY LOPEZ
Position Manager
State NV
Address 4008 RUSTIC OAK CT. 4008 RUSTIC OAK CT., NORTH LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0867202007-2
Creation Date 2007-12-19
Type Domestic Limited-Liability Company

Anthony Lopez

Business Name Lopez Management
Person Name Anthony Lopez
Position company contact
State FL
Address 13913 SW 119th Ave Miami FL 33186-6202
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 305-969-6064
Number Of Employees 4
Annual Revenue 906240

ANTHONY LOPEZ

Business Name LOPEZ CONTRACTING INC.
Person Name ANTHONY LOPEZ
Position registered agent
State GA
Address 369 MCDONOUGH PKWY, MCDONOUGH, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ANTHONY LOPEZ

Business Name LEARNING LETTER, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LOPEZ 617 VETERANS BLVD STE 107, REDWOOD CITY, CA 94063
Care Of 8713 MCCARTY RANCH DR, SAN JOSE, CA 95135
CEO MARION A MALKOFSKY8713 MCCARTY RANCH DR, SAN JOSE, CA 95135
Incorporation Date 1988-08-25

ANTHONY I LOPEZ

Business Name LAWYERS' GROUP, INC.
Person Name ANTHONY I LOPEZ
Position Secretary
State NV
Address 6060 W ELTON STE A 6060 W ELTON STE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21344-1998
Creation Date 1998-09-09
Type Domestic Corporation

ANTHONY I LOPEZ

Business Name LAWYERS' GROUP, INC.
Person Name ANTHONY I LOPEZ
Position President
State NV
Address 6060 W ELTON STE A 6060 W ELTON STE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21344-1998
Creation Date 1998-09-09
Type Domestic Corporation

ANTHONY I LOPEZ

Business Name LAWYERS' GROUP, INC.
Person Name ANTHONY I LOPEZ
Position Treasurer
State NV
Address 6060 W ELTON STE A 6060 W ELTON STE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21344-1998
Creation Date 1998-09-09
Type Domestic Corporation

Anthony Lopez

Business Name King Cocktail Lounge
Person Name Anthony Lopez
Position company contact
State AZ
Address 434 N Central Ave Phoenix AZ 85004-2113
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 602-495-1597
Number Of Employees 4
Annual Revenue 198000

ANTHONY LOPEZ

Business Name INSIGHT BEHAVIORAL HEALTH, INC.
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Active
Agent 13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Care Of 14156 MAGNOLIA BLVD STE 101, SHERMAN OAKS, CA 91423
CEO ANTHONY LOPEZ 13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2001-10-29

ANTHONY LOPEZ

Business Name INSIGHT BEHAVIORAL HEALTH, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Active
Agent ANTHONY LOPEZ 13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Care Of 14156 MAGNOLIA BLVD STE 101, SHERMAN OAKS, CA 91423
CEO ANTHONY LOPEZ13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2001-10-29

ANTHONY LOPEZ

Business Name INSIGHT BEHAVIORAL HEALTH FOUNDATION, INC.
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Suspended
Agent 13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Care Of 4495 VAN NUYS BLVD, SHERMAN OAKS, CA 91403
CEO ANTHONY LOPEZ 13746 MAGNOLIA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2003-05-14
Corporation Classification Public Benefit

ANTHONY LOPEZ

Business Name INFINITY FIBER
Person Name ANTHONY LOPEZ
Position CEO
Corporation Status Dissolved
Agent 11102 DUNE STREET, NORWALK, CA 90650
Care Of 14700 E. FIRESTONE BLVD. SUITE 123, LA MIRADA, CA 90638
CEO ANTHONY LOPEZ 11102 DUNE STREET, NORWALK, CA 90650
Incorporation Date 2009-09-25

Anthony Lopez

Business Name Gusta Mar Cabinets
Person Name Anthony Lopez
Position company contact
State FL
Address 7544 NW 8th St Miami FL 33126-2915
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 305-266-7092

ANTHONY LOPEZ

Business Name GRIFFIN NETWORK ADVERTISING, LLC
Person Name ANTHONY LOPEZ
Position Manager
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10043-2002
Creation Date 2002-08-19
Expiried Date 2102-08-16
Type Domestic Limited-Liability Company

ANTHONY LOPEZ

Business Name GIOMI AND LOPEZ, LLC
Person Name ANTHONY LOPEZ
Position Mmember
State NV
Address 121 WEST BRIDGE ST 121 WEST BRIDGE ST, YERINGTON, NV 89447
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC7774-2001
Creation Date 2001-07-19
Expiried Date 2501-07-19
Type Domestic Limited-Liability Company

ANTHONY BRYAN LOPEZ

Business Name GBC BUSINESS GROUP, CORP.
Person Name ANTHONY BRYAN LOPEZ
Position Treasurer
State NV
Address 4310 LYNNANN DR. 4310 LYNNANN DR., LAS VEGAS, NV 89110
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0693962007-2
Creation Date 2007-09-27
Type Domestic Corporation

Anthony Lopez

Business Name Equivus Communications
Person Name Anthony Lopez
Position company contact
State IL
Address 4238 N Arlington Hts Rd B Arlington Heights IL 60004-1304
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 815-356-1537

ANTHONY LOPEZ

Business Name ESTA NOCHE INCORPORATED
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Active
Agent ANTHONY LOPEZ 315 CAPP ST, SAN FRANCISCO, CA 94110
Care Of 3079-16TH ST, SAN FRANCISCO, CA 94103
CEO MANUEL QUIJANO315 CAPP ST, SAN FRANCISCO, CA 94110
Incorporation Date 1984-05-15

ANTHONY LOPEZ

Business Name EGO RECORDS INTERNATIONAL, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 1925 CENTURY PARK EAST STE 1120, LOS ANGELES, CA 90067
Care Of 4242 SUNSET BLVD STE 8, LOS ANGELES, CA 90029
CEO ERASMO M GONZALEZ4242 SUNSET BLVD STE 8, LOS ANGELES, CA 90029
Incorporation Date 2000-03-29

Anthony Lopez

Business Name Delta Wood Floors Inc
Person Name Anthony Lopez
Position company contact
State NJ
Address 51 Grand Ave Long Branch NJ 07740-5848
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 732-263-1013

ANTHONY LOPEZ

Business Name DAVIS PROFESSIONAL PHARMACEUTICAL CORPORATION
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOPEZ 602 PRICE AVE STE 205, REDWOOD CITY, CA 94063
Care Of P O BOX 1059, TWAIN HARTE, CA 95383
CEO THOMAS E DAVIS18946 HURON DR, TWAIN HARTE, CA 95383
Incorporation Date 1982-11-15

Anthony Lopez

Business Name Concord Health Care Ctr
Person Name Anthony Lopez
Position company contact
State MA
Address 57 Old Road To 9 Acre Cor Concord MA 01742-3317
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 978-371-3400
Number Of Employees 160
Annual Revenue 7570500
Fax Number 978-371-3406

Anthony Terrance Lopez

Business Name Cloud 9 Nail Salon & Spa, LLC
Person Name Anthony Terrance Lopez
Position registered agent
State GA
Address 2818 Amhurst Way, Kennesaw, GA 30144
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-17
Entity Status Active/Owes Current Year AR
Type Organizer

Anthony Lopez

Business Name Center For Advanced Cosmetic
Person Name Anthony Lopez
Position company contact
State FL
Address 324 N Dale Mabry Hwy Tampa FL 33609-1269
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 813-875-6969
Number Of Employees 3
Annual Revenue 293550

ANTHONY LOPEZ

Business Name CAST HOLDINGS, INC.
Person Name ANTHONY LOPEZ
Position registered agent
Corporation Status Active
Agent ANTHONY LOPEZ 303 CONVENTION WAY STE 4, REDWOOD CITY, CA 94063
Care Of 26515 ANACAPA DR, LOS ALTOS HILLS, CA 94022
CEO ROBERT LARSON26515 ANACAPA DR, LOS ALTOS HILLS, CA 94022
Incorporation Date 1992-11-12

ANTHONY LOPEZ

Business Name CALIFORNIA PERSONALS, INC.
Person Name ANTHONY LOPEZ
Position Secretary
State NV
Address 1600 E FREMONT STREET 1600 E FREMONT STREET, LAS VEGAS, NV 89125
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23310-1995
Creation Date 1995-12-29
Type Domestic Corporation

ANTHONY LOPEZ

Business Name CALIFORNIA PERSONALS, INC.
Person Name ANTHONY LOPEZ
Position Treasurer
State NV
Address 1600 E FREMONT STREET 1600 E FREMONT STREET, LAS VEGAS, NV 89125
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23310-1995
Creation Date 1995-12-29
Type Domestic Corporation

Anthony Lopez

Business Name Automated Real Estate Svc Inc
Person Name Anthony Lopez
Position company contact
State FL
Address 1411 S 14th St Fernandina Beach FL 32034-3031
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 904-261-5659
Email [email protected]
Number Of Employees 5
Annual Revenue 1719500
Website www.closingsoftware.com

Anthony Lopez

Business Name Anthonys Lounge Inc
Person Name Anthony Lopez
Position company contact
State NJ
Address 260 Espanong Rd Lake Hopatcong NJ 07849-2107
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

Anthony Lopez

Business Name Anthonys Limousine Svc
Person Name Anthony Lopez
Position company contact
State CO
Address 1865 Ward CT Denver CO 80215-2539
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 303-232-1513
Number Of Employees 3
Annual Revenue 145500

Anthony Lopez

Business Name Anthony's Lounge
Person Name Anthony Lopez
Position company contact
State NJ
Address 260 Espanong Rd Lake Hopatcong NJ 07849-2107
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 973-663-3123
Number Of Employees 3
Annual Revenue 959310

Anthony Lopez

Business Name Anthony's Limousine Svc
Person Name Anthony Lopez
Position company contact
State CO
Address 1865 Ward Ct Lakewood CO 80215-2539
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 303-232-1513
Number Of Employees 2
Annual Revenue 118800

Anthony Lopez

Business Name Anthony Lopez Construction Co
Person Name Anthony Lopez
Position company contact
State NJ
Address 248 Mountain Ave Caldwell NJ 07006-4010
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 973-743-4745
Number Of Employees 2
Annual Revenue 674240

ANTHONY LOPEZ

Business Name Anthony Lopez
Person Name ANTHONY LOPEZ
Position company contact
State NJ
Address 221 S. West Ave, Vineland, NJ 8360
SIC Code 521126
Phone Number 609-748-0858
Email [email protected]

ANTHONY R LOPEZ

Business Name ANTHONY R. LOPEZ, A LAW CORPORATION
Person Name ANTHONY R LOPEZ
Position Secretary
State NV
Address 516 S. 6TH ST. 516 S. 6TH ST., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22081-2002
Creation Date 2002-09-05
Type Domestic Corporation

ANTHONY R LOPEZ

Business Name ANTHONY R. LOPEZ, A LAW CORPORATION
Person Name ANTHONY R LOPEZ
Position Treasurer
State NV
Address 516 S. 6TH ST. 516 S. 6TH ST., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22081-2002
Creation Date 2002-09-05
Type Domestic Corporation

ANTHONY R LOPEZ

Business Name ANTHONY R. LOPEZ, A LAW CORPORATION
Person Name ANTHONY R LOPEZ
Position Director
State NV
Address 516 S. 6TH ST. 516 S. 6TH ST., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22081-2002
Creation Date 2002-09-05
Type Domestic Corporation

ANTHONY R LOPEZ

Business Name ANTHONY R. LOPEZ, A LAW CORPORATION
Person Name ANTHONY R LOPEZ
Position President
State NV
Address 2950 E. FLAMINGO RD STE 1 2950 E. FLAMINGO RD STE 1, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22081-2002
Creation Date 2002-09-05
Type Domestic Corporation

ANTHONY R LOPEZ

Business Name ANTHONY R. LOPEZ, A LAW CORPORATION
Person Name ANTHONY R LOPEZ
Position President
State NV
Address 516 S. 6TH ST. 516 S. 6TH ST., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22081-2002
Creation Date 2002-09-05
Type Domestic Corporation

ANTHONY LOPEZ

Business Name ALL FLOORS, INC.
Person Name ANTHONY LOPEZ
Position registered agent
State GA
Address 409 WALNUT CREEK DRIVE, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-16
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

Anthony Lee Lopez

Business Name ALL FLOORS, INC.
Person Name Anthony Lee Lopez
Position registered agent
State GA
Address 203 Saint Andrews Court, McDonough, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-16
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Anthony Lopez

Business Name AL Marketing
Person Name Anthony Lopez
Position company contact
State OR
Address 4713 Swegle RD NE - Salem, SALEM, 97301 OR
Phone Number
Email [email protected]

ANTHONY I LOPEZ

Business Name ACTION FIRST YELLOW PAGE SERVICES, INC.
Person Name ANTHONY I LOPEZ
Position President
State NV
Address 606 W ELTON #A 606 W ELTON #A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27507-1997
Creation Date 1997-12-09
Type Domestic Corporation

ANTHONY I LOPEZ

Business Name ACTION FIRST YELLOW PAGE SERVICES, INC.
Person Name ANTHONY I LOPEZ
Position Treasurer
State NV
Address 606 W ELTON #A 606 W ELTON #A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27507-1997
Creation Date 1997-12-09
Type Domestic Corporation

ANTHONY I LOPEZ

Business Name ACTION FIRST YELLOW PAGE SERVICES, INC.
Person Name ANTHONY I LOPEZ
Position Secretary
State NV
Address 606 W ELTON #A 606 W ELTON #A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27507-1997
Creation Date 1997-12-09
Type Domestic Corporation

Anthony Lopez

Business Name A Ticket To Laugh
Person Name Anthony Lopez
Position company contact
State FL
Address 2601 N 29th Ave Hollywood FL 33020-1508
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 954-922-3000
Number Of Employees 5
Annual Revenue 418000

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801304842
Position Managing Member
State TX
Address 4746 EXCALIBUR DRIVE, EL PASO TX 79902

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801332313
Position MEMBER
State TX
Address 4707 ERIE DRIVE, MIDLAND TX 79703

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801368503
Position PRESIDENT
State TX
Address PO BOX 1906, ODEM TX 78370

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801368503
Position DIRECTOR
State TX
Address PO BOX 1906, ODEM TX 78370

Anthony Lopez

Person Name Anthony Lopez
Filing Number 801460771
Position Director
State TX
Address 1223 Coronado Ln, Duncanville TX 75137

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801635211
Position TREASURER
State FL
Address #960 CONFERENCE WAY N STE 100, BOCA RATON FL 33431

Anthony Lopez Jr

Person Name Anthony Lopez Jr
Filing Number 801524551
Position Manager
State TX
Address 1710 Green Tree Ln, Duncanville TX 75137

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 801224860
Position MEMBER
State TX
Address 13021 TANTIVY DR, AUSTIN TX 78729

Anthony Lopez

Person Name Anthony Lopez
Filing Number 801678318
Position Managing Member
State TX
Address 12305 Tierra Limpia, El Paso TX 79938

Anthony Lopez

Person Name Anthony Lopez
Filing Number 801714840
Position Manager
State TX
Address 1307 Eldorado Drive, Tow TX 78672

Anthony J Lopez

Person Name Anthony J Lopez
Filing Number 801498607
Position Member
State TX
Address 8906 Scent Fern St, Houston TX 77064

Anthony Lopez

Person Name Anthony Lopez
Filing Number 801114353
Position Director
State TX
Address 450 E. JOHN CARPENTER FWY. #200, Irving TX 75062

ANTHONY P LOPEZ

Person Name ANTHONY P LOPEZ
Filing Number 800637786
Position PRESIDENT
State TX
Address 858 VIA CORTA CT., EL PASO TX 79912

ANTHONY P LOPEZ

Person Name ANTHONY P LOPEZ
Filing Number 800637786
Position TREASURER
State TX
Address 858 VIA CORTA CT., EL PASO TX 79912

ANTHONY P LOPEZ

Person Name ANTHONY P LOPEZ
Filing Number 800637786
Position SECRETARY
State TX
Address 858 VIA CORTA CT., EL PASO TX 79912

ANTHONY P LOPEZ

Person Name ANTHONY P LOPEZ
Filing Number 800637786
Position DIRECTOR
State TX
Address 858 VIA CORTA CT., EL PASO TX 79912

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 800210963
Position MANAGER
State TX
Address 939 COLORADO UNIT 22, HOUSTON TX 77007

Anthony R Lopez

Person Name Anthony R Lopez
Filing Number 131079800
Position Director
State TX
Address 684 MOONDALE DR., El Paso TX 79912

Anthony R Lopez

Person Name Anthony R Lopez
Filing Number 131079800
Position P
State TX
Address 684 MOONDALE DR., El Paso TX 79912

Anthony Lopez

Person Name Anthony Lopez
Filing Number 120224700
Position S
State TX
Address 7700 BROAWDAY, SUITE 204, San Antonio TX 78209

Anthony Lopez

Person Name Anthony Lopez
Filing Number 103274900
Position S
State TX
Address 7700 BROADWAY #204, San Antonio TX 78209

Anthony Lopez

Person Name Anthony Lopez
Filing Number 102821400
Position S
State TX
Address 7700 BROADWAY STE 204, San Antonio TX 78209

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 75100200
Position DIRECTOR
State TX
Address 155 GREENHAVEN DR, SAN ANTONIO TX 78201 2208

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 75100200
Position PRESIDENT
State TX
Address 155 GREENHAVEN DR, SAN ANTONIO TX 78201 2208

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 44159100
Position DIRECTOR
State TX
Address 1602 W KINGS HIGHWAY, SAN ANTONIO TX 78201

Anthony Lopez

Person Name Anthony Lopez
Filing Number 9192201
Position 3rd Vice President
State TX
Address 412 So Bender, Houston TX 77338

Anthony Lopez

Person Name Anthony Lopez
Filing Number 800701247
Position Managing Member
State TX
Address 2720 88th Street, Lubbock TX 79423

ANTHONY LOPEZ

Person Name ANTHONY LOPEZ
Filing Number 44159100
Position PRESIDENT
State TX
Address 1602 W KINGS HIGHWAY, SAN ANTONIO TX 78201

Lopez Anthony

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lopez Anthony
Annual Wage $1,432

Lopez Anthony

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Lopez Anthony
Annual Wage $106,424

Lopez Anthony

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Development Svcs Technician Sr
Name Lopez Anthony
Annual Wage $38,667

Lopez Anthony

State AZ
Calendar Year 2017
Employer Fire District of Avra Valley
Name Lopez Anthony
Annual Wage $51,575

Lopez Anthony

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Exmnr Tech 2
Name Lopez Anthony
Annual Wage $25,417

Lopez Anthony

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Lopez Anthony
Annual Wage $39,763

Lopez Anthony J

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Surveillance Officer
Name Lopez Anthony J
Annual Wage $44,259

Lopez Anthony J

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Probation Officer
Name Lopez Anthony J
Annual Wage $57,244

Lopez Anthony

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Development Svcs Technician Sr
Name Lopez Anthony
Annual Wage $39,624

Lopez Anthony

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Lopez Anthony
Annual Wage $39,665

Lopez Anthony

State AZ
Calendar Year 2017
Employer City of Tempe
Name Lopez Anthony
Annual Wage $44,311

Lopez Anthony

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Lieutenant
Name Lopez Anthony
Annual Wage $122,793

Lopez Anthony R

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Police Officer-Hta
Name Lopez Anthony R
Annual Wage $61,653

Lopez Anthony

State AZ
Calendar Year 2017
Employer Avra Valley Fire District
Name Lopez Anthony
Annual Wage $74,716

Lopez Anthony J

State AZ
Calendar Year 2017
Employer Pima County - Aoc
Name Lopez Anthony J
Annual Wage $57,243

Lopez Anthony

State AZ
Calendar Year 2016
Employer Transportation
Job Title Hwy Ops Tech Spv
Name Lopez Anthony
Annual Wage $57,113

Lopez Anthony

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Development Svcs Technician Sr
Name Lopez Anthony
Annual Wage $38,667

Lopez Anthony

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Lopez Anthony
Annual Wage $39,665

Lopez Anthony

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Lieutenant
Name Lopez Anthony
Annual Wage $121,181

Lopez Anthony R

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Police Officer-hta
Name Lopez Anthony R
Annual Wage $70,405

Lopez Anthony

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Hwy Ops Tech Spv
Name Lopez Anthony
Annual Wage $57,113

Lopez Anthony

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Cust Svc Rep I
Name Lopez Anthony
Annual Wage $25,417

Lopez Anthony

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Lopez Anthony
Annual Wage $39,665

Lopez Anthony J

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Surveillance Officer
Name Lopez Anthony J
Annual Wage $42,827

Lopez Anthony J

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Probation Officer
Name Lopez Anthony J
Annual Wage $56,366

Lopez Anthony

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Development Svcs Technician Sr
Name Lopez Anthony
Annual Wage $30,971

Lopez Anthony

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Solid Waste Equip Oper Ii
Name Lopez Anthony
Annual Wage $38,006

Lopez Anthony

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Lieutenant
Name Lopez Anthony
Annual Wage $119,059

Lopez Anthony

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Cust Svc Rep 1
Name Lopez Anthony
Annual Wage $25,417

Lopez Anthony A

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Officer-hta
Name Lopez Anthony A
Annual Wage $60,033

Lopez Anthony J

State AZ
Calendar Year 2017
Employer Pima County - Aoc
Name Lopez Anthony J
Annual Wage $42,489

Lopez Anthony

State AZ
Calendar Year 2017
Employer Transportation
Job Title Hwy Ops Tech Spv
Name Lopez Anthony
Annual Wage $58,827

Lopez Anthony W

State FL
Calendar Year 2015
Employer City Of Newberry
Name Lopez Anthony W
Annual Wage $60,197

Lopez Anthony F

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Lopez Anthony F
Annual Wage $46,928

Lopez Anthony

State CT
Calendar Year 2018
Employer City Of New Britain
Job Title Recreations Kids
Name Lopez Anthony
Annual Wage $3,073

Lopez Anthony

State CT
Calendar Year 2017
Employer Town of New Britain
Name Lopez Anthony
Annual Wage $2,643

Lopez Anthony

State CT
Calendar Year 2017
Employer City of New Britain
Name Lopez Anthony
Annual Wage $2,643

Lopez Anthony

State CO
Calendar Year 2018
Employer City Of Denver
Name Lopez Anthony
Annual Wage $94,636

Lopez Anthony

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Lopez Anthony
Annual Wage $22,837

Lopez Anthony D

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Custodian - Head High School
Name Lopez Anthony D
Annual Wage $58,418

Berenguel Anthony Lopez

State CO
Calendar Year 2017
Employer Personnel & Administration
Job Title Data Management Iii
Name Berenguel Anthony Lopez
Annual Wage $30,550

Lopez Anthony

State CO
Calendar Year 2017
Employer City of Trinidad
Name Lopez Anthony
Annual Wage $47,528

Lopez Anthony

State CO
Calendar Year 2017
Employer City of Denver
Name Lopez Anthony
Annual Wage $79,201

Lopez Anthony

State CO
Calendar Year 2016
Employer City Of Denver
Name Lopez Anthony
Annual Wage $78,544

Lopez Anthony

State AZ
Calendar Year 2017
Employer Public Safety
Job Title Stadium Operations
Name Lopez Anthony
Annual Wage $46,800

Lopez Anthony

State CO
Calendar Year 2016
Employer City Of Denver
Name Lopez Anthony
Annual Wage $84,852

Lopez Anthony

State AR
Calendar Year 2017
Employer Rogers School District
Name Lopez Anthony
Annual Wage $47,296

Lopez Anthony

State AR
Calendar Year 2016
Employer Rogers School District
Name Lopez Anthony
Annual Wage $46,482

Lopez Anthony

State AR
Calendar Year 2015
Employer Rogers School District
Name Lopez Anthony
Annual Wage $45,066

Lopez Anthony

State AZ
Calendar Year 2018
Employer Fire District Of Avra Valley
Job Title Paramedic
Name Lopez Anthony
Annual Wage $50,988

Lopez Anthony L

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Tech Spv
Name Lopez Anthony L
Annual Wage $76,793

Lopez Anthony P

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Exmnr Tech 2
Name Lopez Anthony P
Annual Wage $25,418

Lopez Anthony

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Lopez Anthony
Annual Wage $42,693

Lopez Anthony J

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Probation Officer
Name Lopez Anthony J
Annual Wage $58,878

Lopez Anthony

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Development Svcs Technician Sr
Name Lopez Anthony
Annual Wage $40,810

Lopez Anthony

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Lopez Anthony
Annual Wage $32,624

Lopez Anthony

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Lopez Anthony
Annual Wage $124,696

Lopez Anthony R

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Police Officer-Hta
Name Lopez Anthony R
Annual Wage $36,196

Lopez Anthony

State AR
Calendar Year 2018
Employer Rogers School District
Job Title Teacher-Elementary
Name Lopez Anthony
Annual Wage $49,112

Lopez Anthony

State AZ
Calendar Year 2015
Employer Ahcccs
Job Title Prog Proj Spct 2
Name Lopez Anthony
Annual Wage $52,171

Anthony R Lopez

Name Anthony R Lopez
Address 10615 Rachel Ln Orland Park IL 60467 -1375
Mobile Phone 708-704-5101
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anthony Lopez

Name Anthony Lopez
Address 5405 W 25th Pl Cicero IL 60804 -3303
Phone Number 708-769-2957
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony G Lopez

Name Anthony G Lopez
Address 4530 S Laflin St Chicago IL 60609 -3253
Phone Number 773-254-0438
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Lopez

Name Anthony Lopez
Address 555 Dover Ct Buffalo Grove IL 60089 -6698
Phone Number 847-821-1301
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 1500.00
To Mike Haridopolos (R)
Year 2012
Transaction Type 15
Filing ID 11020183613
Application Date 2011-03-03
Organization Name Dots Traffic School
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Mike H
Seat federal:senate

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 1400.00
To Delia Lopez (R)
Year 2010
Transaction Type 15
Filing ID 10990855544
Application Date 2010-06-30
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Cmte to Elect Delia Lopez
Seat federal:house

LOPEZ, ANTHONY G

Name LOPEZ, ANTHONY G
Amount 1000.00
To Ben R. Lujan (D)
Year 2012
Transaction Type 15
Filing ID 11931918081
Application Date 2011-06-22
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name People for Ben
Seat federal:house
Address PO 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 1000.00
To Delia Lopez (R)
Year 2010
Transaction Type 15
Filing ID 10990855544
Application Date 2010-06-01
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Cmte to Elect Delia Lopez
Seat federal:house

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 1000.00
To Andy Barr (R)
Year 2010
Transaction Type 15
Filing ID 10991340629
Application Date 2010-09-17
Contributor Occupation Physician
Contributor Employer Kentucky Anesthesia Group
Organization Name Kentucky Anesthesia Group
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Andy Barr for Congress
Seat federal:house
Address 120 Neel Lane GEORGETOWN KY

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 750.00
To David Rivera (R)
Year 2010
Transaction Type 15
Filing ID 10931000407
Application Date 2010-05-11
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name David Rivera for US Congress
Seat federal:house
Address 612 Catalonia Ave CORAL GABLES FL

LOPEZ, ANTHONY G

Name LOPEZ, ANTHONY G
Amount 500.00
To CHAVEZ, EDWARD L
Year 2004
Application Date 2004-10-15
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To David Rivera (R)
Year 2012
Transaction Type 15
Filing ID 12952452274
Application Date 2012-06-29
Contributor Occupation PRESIDENT
Contributor Employer DOTS TRAFFIC SCHOOL
Organization Name Dots Traffic School
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name David Rivera for US Congress
Seat federal:house
Address 612 Catalonia Ave CORAL GABLES FL

LOPEZ, ANTHONY MR

Name LOPEZ, ANTHONY MR
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15e
Filing ID 29020351968
Application Date 2009-04-08
Contributor Occupation BUSINESS OWNER
Contributor Employer DOTS TRAFFIC SCHOOL
Organization Name Senate Conservatives Fund
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992661068
Application Date 2008-09-22
Contributor Occupation Non-Profit Executive
Contributor Employer Turnaround for Children
Organization Name Turnaround for Children Inc
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5800 Arlington Ave BRONX NY

Lopez, Anthony

Name Lopez, Anthony
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Non-Profit Executive
Contributor Employer Turnaround for Children
Organization Name Turnaround for Children Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5800 Arlington Ave Bronx NY

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993650834
Application Date 2008-10-29
Contributor Occupation DOD CON
Contributor Employer AEGIS DEFENSE SERVICES IRAQ
Organization Name Aegis Defense Services Iraq
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 14363 SW WINDSONG CT TIGARD OR

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To Patricia A Madrid (D)
Year 2006
Transaction Type 15
Filing ID 26930713737
Application Date 2006-10-30
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Madrid For Congress
Seat federal:house
Address PO 3311 TAOS NM

LOPEZ, ANTHONY E MR

Name LOPEZ, ANTHONY E MR
Amount 500.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28930452058
Application Date 2007-11-05
Contributor Occupation rental owner
Contributor Employer none
Organization Name Rental Owner
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 4145 Rice Valley Rd OAKLAND OR

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To No Vote Left Behind
Year 2004
Transaction Type 15
Filing ID 24962544521
Application Date 2004-09-18
Contributor Occupation fraud operations man
Contributor Employer Amazon
Contributor Gender M
Committee Name No Vote Left Behind
Address 11607 31st Dr SE EVERETT WA

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-03-15
Contributor Occupation TRAFFIC EDUCATION
Recipient Party R
Recipient State FL
Seat state:governor
Address 612 CATALONIA AVE CORAL GABLES FL

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To GRIEGO, ERIC
Year 20008
Application Date 2007-11-28
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:upper
Address PO BOX 6185 TAOS NM

LOPEZ, ANTHONY G

Name LOPEZ, ANTHONY G
Amount 500.00
To CHAVEZ, EDWARD L
Year 2004
Application Date 2003-06-30
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407675
Application Date 2003-05-02
Contributor Occupation Attorney
Contributor Employer Lopez Chavez & Graham
Organization Name Lopez, Chavez & Graham
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address PO 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 250.00
To Republican Party of Oregon
Year 2008
Transaction Type 15
Filing ID 29931973180
Application Date 2008-05-23
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Oregon

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 250.00
To CAMPOS, PAUL D
Year 20008
Application Date 2008-04-18
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:office
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 250.00
To Hector Balderas (D)
Year 2012
Transaction Type 15
Filing ID 11020382677
Application Date 2011-09-30
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Balderas for New Mexico
Seat federal:senate

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 250.00
To Hector Balderas (D)
Year 2012
Transaction Type 15
Filing ID 11020244107
Application Date 2011-06-10
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Balderas for New Mexico
Seat federal:senate

LOPEZ, ANTHONY G

Name LOPEZ, ANTHONY G
Amount 200.00
To Richard M Romero (D)
Year 2004
Transaction Type 15
Filing ID 24962513827
Application Date 2004-08-13
Contributor Occupation Attorney
Contributor Employer Lopez, Chavez & Graham
Organization Name Lopez, Chavez & Graham
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Richard Romero for Congress
Seat federal:house
Address PO 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 200.00
To VANZI, LINDA M
Year 2010
Application Date 2009-12-04
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 200.00
To VANZI, LINDA M
Year 2010
Application Date 2010-05-13
Recipient Party D
Recipient State NM
Seat state:judicial
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 100.00
To ATWATER, JEFF
Year 2010
Application Date 2010-06-21
Recipient Party R
Recipient State FL
Seat state:office
Address 4320 FLORA VISTA DR ORLANDO FL

LOPEZ, ANTHONY G

Name LOPEZ, ANTHONY G
Amount 100.00
To MARTINEZ, W KEN
Year 2004
Application Date 2004-05-19
Recipient Party D
Recipient State NM
Seat state:lower
Address PO BOX 3311 TAOS NM

LOPEZ, ANTHONY

Name LOPEZ, ANTHONY
Amount 20.00
To GILLETTE, BEN
Year 2010
Application Date 2010-03-23
Recipient Party D
Recipient State MI
Seat state:lower
Address 2524 FLORAL DR ZEELAND MI

ANTHONY J LOPEZ

Name ANTHONY J LOPEZ
Address 2504 115th Drive Avondale AZ 85323
Value 19400
Landvalue 19400

LOPEZ ANTHONY G

Name LOPEZ ANTHONY G
Physical Address 3087 WHITE HERON TRL, ORANGE PARK, FL 32073
Owner Address 3087 WHITE HERON TRL, ORANGE PARK, FL 32073
County Clay
Year Built 2006
Area 3034
Land Code Single Family
Address 3087 WHITE HERON TRL, ORANGE PARK, FL 32073

LOPEZ ANTHONY F

Name LOPEZ ANTHONY F
Physical Address 96913 BUCCANEER TR, FERNANDINA BEACH, FL 32034
Owner Address 96913 BUCCANEER TRAIL, FERNANDINA BEACH, FL 32034
Ass Value Homestead 172117
Just Value Homestead 294821
County Nassau
Year Built 1981
Area 2369
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 96913 BUCCANEER TR, FERNANDINA BEACH, FL 32034

LOPEZ ANTHONY F

Name LOPEZ ANTHONY F
Physical Address AUTUMN TRC, FERNANDINA BEACH, FL 32034
Owner Address 96913 BUCCANEER TRAIL, FERNANDINA BEACH, FL 32034
County Nassau
Land Code Vacant Residential
Address AUTUMN TRC, FERNANDINA BEACH, FL 32034

LOPEZ ANTHONY E

Name LOPEZ ANTHONY E
Physical Address 519 FINLEY AVE, KISSIMMEE, FL 34741
Owner Address 519 FINLEY AVE, KISSIMMEE, FL 34741
Ass Value Homestead 44544
Just Value Homestead 47000
County Osceola
Year Built 1961
Area 887
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 519 FINLEY AVE, KISSIMMEE, FL 34741

LOPEZ ANTHONY C

Name LOPEZ ANTHONY C
Physical Address 711 CRYSTAL LAKE RD, LUTZ, FL 33548
Owner Address 711 CRYSTAL LAKE RD, LUTZ, FL 33548
Ass Value Homestead 185858
Just Value Homestead 190076
County Hillsborough
Year Built 1962
Area 2589
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 711 CRYSTAL LAKE RD, LUTZ, FL 33548

LOPEZ ANTHONY & BRENDA

Name LOPEZ ANTHONY & BRENDA
Physical Address 660 WINFRED DR, ORANGE PARK, FL 32073
Owner Address 660 WINFRED DR, ORANGE PARK, FL 32073
Sale Price 166000
Sale Year 2013
Ass Value Homestead 94635
Just Value Homestead 94635
County Clay
Year Built 1967
Area 2481
Applicant Status Husband
Land Code Single Family
Address 660 WINFRED DR, ORANGE PARK, FL 32073
Price 166000

Lopez Anthony

Name Lopez Anthony
Physical Address 9214 Champions Way, Saint Lucie County, FL 34986
Owner Address 9214 Champions Way, Port St Lucie, FL 34986
Ass Value Homestead 174400
Just Value Homestead 174400
County St. Lucie
Year Built 2006
Area 1979
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9214 Champions Way, Saint Lucie County, FL 34986

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 14905 WILD WOOD LILY CT, ORLANDO, FL 32824
Owner Address 4320 FLORA VISTA DR, ORLANDO, FLORIDA 32837
Sale Price 135000
Sale Year 2012
County Orange
Year Built 1992
Area 2119
Land Code Single Family
Address 14905 WILD WOOD LILY CT, ORLANDO, FL 32824
Price 135000

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 4320 FLORA VISTA DR, ORLANDO, FL 32837
Owner Address LOPEZ CARMEN L, ORLANDO, FLORIDA 32837
Ass Value Homestead 280574
Just Value Homestead 305414
County Orange
Year Built 2002
Area 3570
Land Code Single Family
Address 4320 FLORA VISTA DR, ORLANDO, FL 32837

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 6434 CAVA ALTA DR UNIT 109, ORLANDO, FL 32835
Owner Address 6434 CAVA ALTA DR UNIT 109, ORLANDO, FLORIDA 32835
County Orange
Year Built 2005
Area 1391
Land Code Condominiums
Address 6434 CAVA ALTA DR UNIT 109, ORLANDO, FL 32835

LOPEZ ANTHONY G

Name LOPEZ ANTHONY G
Physical Address 1714 N CLUB CT, TAMPA, FL 33612
Owner Address 1714 N CLUB CT, TAMPA, FL 33612
Ass Value Homestead 40480
Just Value Homestead 50452
County Hillsborough
Year Built 1962
Area 1475
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1714 N CLUB CT, TAMPA, FL 33612

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 2502 8TH AVE APT #3A, NEW YORK CITY, NY 10030
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 6844 MITCHELL CR, TAMPA, FL 33634
Owner Address 6844 MITCHELL CIR, TAMPA, FL 33634
Ass Value Homestead 85531
Just Value Homestead 91945
County Hillsborough
Year Built 1974
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6844 MITCHELL CR, TAMPA, FL 33634

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 1619 TWIN OAK LN, MIDDLEBURG, FL 32068
Owner Address 1619 TWIN OAK LN, MIDDLEBURG, FL 32068
Ass Value Homestead 64666
Just Value Homestead 64666
County Clay
Year Built 1994
Area 1462
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1619 TWIN OAK LN, MIDDLEBURG, FL 32068

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 06495 N DARLINGTON DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06495 N DARLINGTON DR, CITRUS SPRINGS, FL 34433

ANTHONY SOTO &W JOYCE J LOPEZ

Name ANTHONY SOTO &W JOYCE J LOPEZ
Physical Address 13400 NW 16 AVE, North Miami, FL 33167
Owner Address 13400 NW 16 AVE, MIAMI, FL 33167
Ass Value Homestead 60618
Just Value Homestead 60618
County Miami Dade
Year Built 1952
Area 1133
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13400 NW 16 AVE, North Miami, FL 33167

ANTHONY M LOPEZ

Name ANTHONY M LOPEZ
Physical Address 1314 SAN REMO AVE, Coral Gables, FL 33146
Owner Address 1314 SAN REMO AVE, CORAL GABLES, FL 33146
County Miami Dade
Year Built 1953
Area 1870
Land Code Single Family
Address 1314 SAN REMO AVE, Coral Gables, FL 33146

ANTHONY M LOPEZ

Name ANTHONY M LOPEZ
Physical Address 1141 S ALHAMBRA CIR, Coral Gables, FL 33146
Owner Address 1141 S ALHAMBRA CIRCLE, CORAL GABLES, FL
Ass Value Homestead 819039
Just Value Homestead 873254
County Miami Dade
Year Built 1950
Area 1992
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1141 S ALHAMBRA CIR, Coral Gables, FL 33146

ANTHONY M LOPEZ

Name ANTHONY M LOPEZ
Physical Address 1200 SAN REMO AVE, Coral Gables, FL 33146
Owner Address 1141 S ALHAMBRA CIR, CORAL GABLES, FL
Sale Price 465000
Sale Year 2013
County Miami Dade
Year Built 1951
Area 2510
Land Code Single Family
Address 1200 SAN REMO AVE, Coral Gables, FL 33146
Price 465000

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Physical Address 5820 SW 46 TER, Unincorporated County, FL 33155
Owner Address 5820 SW 46 TER, MIAMI, FL
Ass Value Homestead 162945
Just Value Homestead 165681
County Miami Dade
Year Built 1947
Area 1105
Applicant Status Husband
Land Code Single Family
Address 5820 SW 46 TER, Unincorporated County, FL 33155

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Physical Address 2760 W 76 ST 106, Hialeah, FL 33016
Owner Address 1185 W 33 ST, HIALEAH, FL
County Miami Dade
Year Built 1989
Area 985
Land Code Condominiums
Address 2760 W 76 ST 106, Hialeah, FL 33016

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Physical Address 2741 SW 29 AVE, Miami, FL 33133
Owner Address PO BOX 12116, MIAMI, FL 33101
Ass Value Homestead 109560
Just Value Homestead 109560
County Miami Dade
Year Built 1950
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2741 SW 29 AVE, Miami, FL 33133

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Physical Address 18497 SARASOTA RD, FORT MYERS, FL 33967
Owner Address 18497 SARASOTA RD, FORT MYERS, FL 33967
Ass Value Homestead 66764
Just Value Homestead 90598
County Lee
Year Built 2002
Area 1840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18497 SARASOTA RD, FORT MYERS, FL 33967

ANTHONY D LOPEZ

Name ANTHONY D LOPEZ
Physical Address 3026 NW 18 ST, Miami, FL 33125
Owner Address 3026 NW 18 ST, MIAMI, FL
Ass Value Homestead 82227
Just Value Homestead 82227
County Miami Dade
Year Built 1938
Area 1239
Applicant Status Husband
Land Code Single Family
Address 3026 NW 18 ST, Miami, FL 33125

LOPEZ ANTHONY G

Name LOPEZ ANTHONY G
Physical Address 9281 SW 32ND TER, OCALA, FL 34476
Owner Address 9281 SW 32ND TER, OCALA, FL 34476
Ass Value Homestead 23278
Just Value Homestead 23278
County Marion
Year Built 1989
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9281 SW 32ND TER, OCALA, FL 34476

LOPEZ ANTHONY M

Name LOPEZ ANTHONY M
Physical Address 8520 SANDY BEACH ST, TAMPA, FL 33634
Owner Address 4806 N FREMONT AVE, TAMPA, FL 33603
County Hillsborough
Year Built 2005
Area 1700
Land Code Single Family
Address 8520 SANDY BEACH ST, TAMPA, FL 33634

ANTHONY I LOPEZ

Name ANTHONY I LOPEZ
Address 754 Hewitt Place Bronx NY 10455
Value 455000
Landvalue 9039

ANTHONY G LOPEZ & LETICIA B LOPEZ

Name ANTHONY G LOPEZ & LETICIA B LOPEZ
Address 5237 Stephanie Drive Haltom City TX
Value 12400
Landvalue 12400
Buildingvalue 54600

ANTHONY G LOPEZ

Name ANTHONY G LOPEZ
Address 15477 SE Eckert Lane Clackamas OR 97015
Value 58129
Landvalue 58129
Buildingvalue 110450
Bedrooms 3
Numberofbedrooms 3
Price 218598

ANTHONY G LOPEZ

Name ANTHONY G LOPEZ
Address 6410 Field Crest Lane Sachse TX
Value 208480
Landvalue 37000
Buildingvalue 208480

ANTHONY C LOPEZ & PEGGY L LOPEZ

Name ANTHONY C LOPEZ & PEGGY L LOPEZ
Address 11902 Welcome Drive San Antonio TX 78233

ANTHONY C LOPEZ & JOY C LOPEZ

Name ANTHONY C LOPEZ & JOY C LOPEZ
Address 16718 Sir William Drive Spring TX 77379
Value 27311
Landvalue 27311
Buildingvalue 113851

ANTHONY C AND ADELE LOPEZ

Name ANTHONY C AND ADELE LOPEZ
Address 711 Crystal Lake Road Lutz FL 33548
Value 82043
Landvalue 82043
Usage Single Family Residential

ANTHONY BOBBY LOPEZ

Name ANTHONY BOBBY LOPEZ
Address 1803 Brimmer Street Pueblo CO 81005

ANTHONY B/DENISE M LOPEZ

Name ANTHONY B/DENISE M LOPEZ
Address 444 Ranch Road Gilbert AZ 85296
Value 47400
Landvalue 47400

ANTHONY B LOPEZ & SHIRLEY M LOPEZ

Name ANTHONY B LOPEZ & SHIRLEY M LOPEZ
Address 10 Camino Viejo Tijeras NM 87059
Value 13773
Landvalue 13773
Buildingvalue 39354

LOPEZ ANTHONY JR

Name LOPEZ ANTHONY JR
Physical Address 709 W RIVER HEIGHTS AV, TAMPA, FL 33603
Owner Address 709 W RIVER HEIGHTS AVE, TAMPA, FL 33603
Ass Value Homestead 51264
Just Value Homestead 60740
County Hillsborough
Year Built 1926
Area 1193
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 709 W RIVER HEIGHTS AV, TAMPA, FL 33603

ANTHONY B LOPEZ & SHIRLEY M LOPEZ

Name ANTHONY B LOPEZ & SHIRLEY M LOPEZ
Address 12 Camino Viejo Tijeras NM 87059
Value 10300
Landvalue 10300

ANTHONY A ALICIA Y LOPEZ

Name ANTHONY A ALICIA Y LOPEZ
Address 238 Diane Lane Bolingbrook IL 60440
Value 5900
Landvalue 5900
Buildingvalue 50600

LOPEZ ANTHONY J

Name LOPEZ ANTHONY J
Address 6-22 128 STREET, NY 11356
Value 506000
Full Value 506000
Block 3955
Lot 51
Stories 2

LOPEZ ANTHONY

Name LOPEZ ANTHONY
Address 248-24 RUSHMORE AVENUE, NY 11362
Value 730000
Full Value 730000
Block 8218
Lot 510
Stories 2

LOPEZ , ANTHONY

Name LOPEZ , ANTHONY
Address 415 EAST 136 STREET, NY 10454
Value 511000
Full Value 511000
Block 2281
Lot 71
Stories 3

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Address 2830 SAMPSON AVENUE, NY 10465
Value 415000
Full Value 415000
Block 5578
Lot 81
Stories 1.5

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Address 1811 HUNT AVENUE, NY 10462
Value 444000
Full Value 444000
Block 4050
Lot 71
Stories 3

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Address 1817 HUNT AVENUE, NY 10462
Value 463000
Full Value 463000
Block 4050
Lot 67
Stories 3

ANTHONY I LOPEZ

Name ANTHONY I LOPEZ
Address 754 HEWITT PLACE, NY 10455
Value 413000
Full Value 413000
Block 2695
Lot 102
Stories 2

LOPEZ ANTHONY & SCHNURR LINDA

Name LOPEZ ANTHONY & SCHNURR LINDA
Physical Address 165 FENWOOD AVE
Owner Address 165 FENWOOD AVE
Sale Price 301000
Ass Value Homestead 88800
County mercer
Address 165 FENWOOD AVE
Value 138800
Net Value 138800
Land Value 50000
Prior Year Net Value 138800
Transaction Date 2010-07-13
Property Class Residential
Deed Date 2008-01-04
Sale Assessment 138800
Price 301000

LOPEZ ANTHONY & EILEEN V ROJAS

Name LOPEZ ANTHONY & EILEEN V ROJAS
Physical Address 30 E FRANKLIN AVE
Owner Address 30 E FRANKLIN AVENUE
Sale Price 280000
Ass Value Homestead 222100
County camden
Address 30 E FRANKLIN AVE
Value 319600
Net Value 319600
Land Value 97500
Prior Year Net Value 319600
Transaction Date 2012-02-09
Property Class Residential
Deed Date 2009-11-30
Sale Assessment 319600
Year Constructed 1920
Price 280000

ANTHONY B LOPEZ

Name ANTHONY B LOPEZ
Address 2605 Mc Kinley Avenue El Paso TX
Value 7590
Landvalue 7590
Type Real

ANTHONY & ESTHER LOPEZ

Name ANTHONY & ESTHER LOPEZ
Physical Address 12783 SW 45 TER, Unincorporated County, FL 33175
Owner Address 12783 SW 45 TERR, MIAMI, FL 33175
Ass Value Homestead 145637
Just Value Homestead 187154
County Miami Dade
Year Built 1970
Area 2319
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12783 SW 45 TER, Unincorporated County, FL 33175

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Republican Voter
State AZ
Address 1035 WEST 20TH ST., YUMA, AZ 85364
Phone Number 928-376-6533
Email Address [email protected]

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Independent Voter
State AZ
Address 1012 HENDERSON ST, WINSLOW, AZ 86047
Phone Number 928-289-6616
Email Address [email protected]

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Voter
State AZ
Address 10012 WEST KINGSWOOD CIRCLE, SUN CITY, AZ 85351
Phone Number 623-337-5858
Email Address [email protected]

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Voter
State AZ
Address 3530 W EUGIE AVE, PHOENIX, AZ 85029
Phone Number 602-843-1052
Email Address [email protected]

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Democrat Voter
State AZ
Address 3530 W EUGIE AVE, PHOENIX, AZ 85029
Phone Number 602-380-5242
Email Address [email protected]

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Type Independent Voter
State AZ
Address 4240 N RIO CANCION APT 168, TUCSON, AZ 85718
Phone Number 520-326-0775
Email Address [email protected]

Anthony Lopez

Name Anthony Lopez
Visit Date 4/13/10 8:30
Appointment Number U69782
Type Of Access VA
Appt Made 4/7/14 0:00
Appt Start 4/18/14 7:30
Appt End 4/18/14 23:59
Total People 278
Last Entry Date 4/7/14 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U51789
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/14/14 13:00
Appt End 2/14/14 23:59
Total People 301
Last Entry Date 1/30/14 17:07
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

Anthony M Lopez

Name Anthony M Lopez
Visit Date 4/13/10 8:30
Appointment Number U32260
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/16/12 8:00
Appt End 8/16/12 23:59
Total People 104
Last Entry Date 8/14/12 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Anthony S Lopez

Name Anthony S Lopez
Visit Date 4/13/10 8:30
Appointment Number U08673
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/30/2012 8:30
Appt End 5/30/2012 23:59
Total People 302
Last Entry Date 5/21/2012 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Anthony G Lopez

Name Anthony G Lopez
Visit Date 4/13/10 8:30
Appointment Number U84572
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/7/2012 9:00
Appt End 3/7/2012 23:59
Total People 292
Last Entry Date 2/28/2012 11:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Anthony A Lopez

Name Anthony A Lopez
Visit Date 4/13/10 8:30
Appointment Number U80399
Type Of Access VA
Appt Made 2/14/2012 0:00
Appt Start 2/17/2012 13:30
Appt End 2/17/2012 23:59
Total People 260
Last Entry Date 2/14/2012 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony R Lopez

Name Anthony R Lopez
Visit Date 4/13/10 8:30
Appointment Number U67097
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/17/2011 16:30
Appt End 12/17/2011 23:59
Total People 6
Last Entry Date 12/13/2011 17:43
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Anthony W Lopez

Name Anthony W Lopez
Visit Date 4/13/10 8:30
Appointment Number U53396
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/1/2011 9:30
Appt End 11/1/2011 23:59
Total People 259
Last Entry Date 10/25/2011 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Anthony W Lopez

Name Anthony W Lopez
Visit Date 4/13/10 8:30
Appointment Number U54954
Type Of Access VA
Appt Made 10/31/2011
Appt Start 11/2/2011
Appt End 11/2/2011
Total People 6
Last Entry Date 10/31/2011
Meeting Location WH
Caller JULIE
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Anthony W Lopez

Name Anthony W Lopez
Visit Date 4/13/10 8:30
Appointment Number U48309
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/11/11 9:00
Appt End 10/11/11 23:59
Total People 339
Last Entry Date 10/6/11 18:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY M LOPEZ

Name ANTHONY M LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U39882
Type Of Access VA
Appt Made 9/9/10 15:48
Appt Start 9/18/10 8:30
Appt End 9/18/10 23:59
Total People 237
Last Entry Date 9/9/10 15:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U39882
Type Of Access VA
Appt Made 9/9/10 15:47
Appt Start 9/18/10 8:30
Appt End 9/18/10 23:59
Total People 237
Last Entry Date 9/9/10 15:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY A LOPEZ

Name ANTHONY A LOPEZ
Visit Date 4/13/10 8:30
Appointment Number U00377
Type Of Access VA
Appt Made 4/25/10 10:44
Appt Start 4/26/10 15:00
Appt End 4/26/10 23:59
Total People 259
Last Entry Date 4/25/10 10:44
Meeting Location WH
Caller CLARE
Description AUDIENCE FOR SPORTS TEAM
Release Date 07/30/2010 07:00:00 AM +0000

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car HONDA ACCORD
Year 2007
Address PO Box 116, Grant Town, WV 26574-0116
Vin 1HGCM66377A009337
Phone

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car BMW X5
Year 2007
Address 3708 Lynn Ln, Wantagh, NY 11793-1423
Vin 4USFE43507LY78430
Phone 516-520-5215

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car HONDA ODYSSEY
Year 2007
Address 709 W River Heights Ave, Tampa, FL 33603-3121
Vin 5FNRL38457B451279
Phone 813-238-2352

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car DODGE RAM PICKUP 3500
Year 2007
Address PO BOX 2863, ANGLETON, TX 77516-2863
Vin 3D7MX48C57G723471

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD FUSION
Year 2007
Address 1415 RUTLAND CLUB CT, LOUISVILLE, KY 40245-8443
Vin 3FAHP07197R193553

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car DODGE CHARGER
Year 2007
Address 143 ATHERTON ST, SPRINGFIELD, MA 01104-1439
Vin 2B3KA53H37H646323

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD ESCAPE
Year 2007
Address 12783 SW 45TH TER, MIAMI, FL 33175-4664
Vin 1FMYU02Z57KC06136
Phone 305-226-2826

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car DODGE CALIBER
Year 2007
Address 1815 Belle Ave, Baltimore, MD 21222-3106
Vin 1B3HB78K17D271519
Phone 214-705-8043

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car SATURN ION
Year 2007
Address 204 BOND ST, CLARKSBURG, WV 26301-3407
Vin 1G8AJ55F87Z157481

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car CHEVROLET TAHOE
Year 2007
Address 8553 Rolling Acres Dr, Mayville, MI 48744-9341
Vin 1GNFK130X7J124925

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD F-150
Year 2007
Address 304 NAVAJO TRL, BROWNS MILLS, NJ 08015-6112
Vin 1FTPX14557FB60274

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD EXPEDITION
Year 2007
Address 1865 WARD CT, LAKEWOOD, CO 80215-2539
Vin 1FMFU16517LA30099

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 125 Lake Pines Dr, Brighton, MI 48114-7649
Vin 3GCEK13M17G549037

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car CHRYSLER PT CRUISER
Year 2007
Address 11980 REEDY CREEK DR APT 108, ORLANDO, FL 32836-6841
Vin 3A4FY58B07T533060

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car MITSUBISHI OUTLANDER
Year 2007
Address 2930 SORRELL CT, WINCHESTER, VA 22601-3492
Vin JA4MT41X77U016026

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car GMC ACADIA
Year 2007
Address 1529 Erbbe St NE, Albuquerque, NM 87112-4020
Vin 1GKER13737J106011

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 1711 Lombardy, Highland, MI 48356-2846
Vin 1D7HU18227S188057

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD F-150
Year 2007
Address 205 BRIAR HILL RD, CONTOOCOOK, NH 03229-2868
Vin 1FTPX14577FA69202

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car FORD SHELBY GT500
Year 2007
Address PO Box 127, Goodells, MI 48027-0127
Vin 1ZVHT88S875321373
Phone 479-248-1005

ANTHONY LOPEZ

Name ANTHONY LOPEZ
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1532 JARRATT DR, ROCKVALE, TN 37153-4041
Vin 1GCEC14V07E157095

Anthony Lopez

Name Anthony Lopez
Domain bijouxevana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4288 Pierre-de-Coubertin Montreal Quebec H1V1A5
Registrant Country CANADA

Anthony Lopez

Name Anthony Lopez
Domain alstowingrecoveryco.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-16
Update Date 2013-04-17
Registrar Name REGISTER.COM, INC.
Registrant Address 8510 E 86th Ave Commerce City CO 80022
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain tonylopezpalmcoastinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-01-09
Update Date 2012-01-09
Registrar Name REGISTER.COM, INC.
Registrant Address Ste 107 1475 Palm Coast Parkway NW Palm Coast FL 32137-4736
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain mofoeats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 313 River Road New Milford New Jersey 07646
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain theego-kings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-24
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 852 Campbell Street East Lehigh Acres Florida 33974
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain brendencorp.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-10-18
Update Date 2009-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1985 Willow Pass Rd Concord Ca 94520
Registrant Country UNITED STATES

Anthony LOPEZ

Name Anthony LOPEZ
Domain skylor.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2000-09-30
Update Date 2013-10-01
Registrar Name GANDI SAS
Registrant Address 4008 Rustic Oak Ct. N. Las Vegas Nevada 89032
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain evanajewellery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4288 Pierre-de-Coubertin Montreal Quebec H1V1A5
Registrant Country CANADA

Anthony lopez

Name Anthony lopez
Domain alopainrelief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 15332 sw 171st miami Florida 33187
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain evanabijoux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4288 Pierre-de-Coubertin Montreal Quebec H1V1A5
Registrant Country CANADA

Anthony Lopez

Name Anthony Lopez
Domain brendantheatres.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-01-19
Update Date 2009-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1985 Willow Pass Rd Concord Ca 94520
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain brendantheaters.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-01-19
Update Date 2009-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1985 Willow Pass Rd Concord Ca 94520
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain themacedonianvision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1727 147th Lane Nw Andover Minnesota 55304
Registrant Country UNITED STATES

anthony lopez

Name anthony lopez
Domain alo21.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-23
Update Date 2012-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 15332 sw 171 st miami Florida 33187
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain nsaimprov.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2011-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 270 Rockingham Drive Harrisonburg Virginia 22802
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain cconfetti.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 102-642 de Courcelle Montreal Quebec H1V1A5
Registrant Country CANADA

Anthony Lopez

Name Anthony Lopez
Domain treaddogz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-28
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 313 River Road New Milford New Jersey 07646
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain ammochick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-22
Update Date 2012-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1714 North Club Court Tampa Florida 33612
Registrant Country UNITED STATES

Anthony Lopez

Name Anthony Lopez
Domain crupez.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 313 River Road New Milford New Jersey 07646
Registrant Country UNITED STATES