Anthony Moore

We have found 430 public records related to Anthony Moore in 34 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 90 business registration records connected with Anthony Moore in public records. The businesses are registered in 16 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 Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Developmental Services Worker. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $43,407.


Anthony L Moore

Name / Names Anthony L Moore
Age 53
Birth Date 1971
Person 538 Westover Rd, Big Spring, TX 79720
Phone Number 915-264-9011
Possible Relatives





Previous Address 1508 Arbor Town Cir #1022, Arlington, TX 76011
2911 Us #80, Big Spring, TX 79720
1508 Arbor Ln #1022, Arlington, TX 76010
2911 US Hy #80, Big Spring, TX 79720
119 PO Box, Van Buren, AR 72957
961 PO Box, Van Buren, AR 72957

Anthony B Moore

Name / Names Anthony B Moore
Age 54
Birth Date 1970
Also Known As A Moore
Person 55 Dakota St #2, Dorchester Center, MA 02124
Phone Number 617-436-2593
Possible Relatives






Previous Address 55 Dakota St #3, Dorchester Center, MA 02124
20 Westville St #2, Dorchester Center, MA 02124
55 Dakota St, Dorchester Center, MA 02124
55 Dakota St #331, Dorchester Center, MA 02124
Tupelo, Roxbury, MA 02119
349 Pearl St #314, Brockton, MA 02301
4 Tupelo St #1, Roxbury, MA 02119
19 Westville, Boston, MA 02124
Email [email protected]

Anthony Wade Moore

Name / Names Anthony Wade Moore
Age 54
Birth Date 1970
Also Known As Tony Moore
Person 4909 Sparks Rd, Little Rock, AR 72210
Phone Number 501-448-9400
Possible Relatives




Previous Address 1712 Sanford Dr #4, Little Rock, AR 72227
22476 PO Box, Little Rock, AR 72221
11820 Shawnee Forest Dr, Little Rock, AR 72212
13111 Markham St #17, Little Rock, AR 72211
Associated Business Moore Collision Center Moore Collision Center Llc Moore Collision Center, Llc

Anthony Quinton Moore

Name / Names Anthony Quinton Moore
Age 55
Birth Date 1969
Person 8003 Bayshore Blvd, Tampa, FL 33621
Phone Number 727-577-7547
Possible Relatives

Melissa G Schneidermoore


C A Moore
Previous Address 8003 Bayshore Blvd #E, Tampa, FL 33621
8003 Bayshore Blvd #A, Tampa, FL 33621
8003 Bayshore Blvd #G, Tampa, FL 33621
4825 Bay Heron Pl #509, Tampa, FL 33616
10636 3rd St #K, St Petersburg, FL 33716
201 Kenney Ave #225, Barksdale Afb, LA 71110
500 110th Ave #201, St Petersburg, FL 33716
500 110th Ave, Saint Petersburg, FL 33716
500 110th Ave #201, Saint Petersburg, FL 33716
1994 Psc 1, Apo, AE 09009
7800 Youree Dr #225, Shreveport, LA 71105
3261 Cottonwood St, Bossier City, LA 71111
Email [email protected]

Anthony Michael Moore

Name / Names Anthony Michael Moore
Age 55
Birth Date 1969
Person 234 Page St #1, Grand Rapids, MI 49505
Phone Number 616-451-9463
Possible Relatives





Previous Address 126 Hathaway St, Wareham, MA 02571
5082 Mt Blanc Ln, Allendale, MI 49401
1450 PO Box, Plymouth, MA 02362
3110 Woodbridge Dr #204, Grand Rapids, MI 49512
32 April Way, Plymouth, MA 02360
6820 Weller Ave, Rockford, MI 49341
B PO Box, Kingston, MA 02364
62 Summer St, Plymouth, MA 02360
207 Copeland St #A, Quincy, MA 02169
1241 Chanute, Grissom Air Force Base, IN 46971
RR 1 POB 7H1, Bunker Hill, IN 46914

Anthony Emerson Moore

Name / Names Anthony Emerson Moore
Age 56
Birth Date 1968
Also Known As Emerson A Moore
Person 2720 3rd Ave, Saint Petersburg, FL 33712
Phone Number 727-460-2921
Possible Relatives




Rebecca Newkirkmoore
Previous Address 7640 Shapleigh Dr, Port Richey, FL 34668
11601 4th St #4513, St Petersburg, FL 33716
150 73rd Ave #212, Saint Petersburg, FL 33702
2031 Warren St, Memphis, TN 38106
2699 Seville Blvd #305, Clearwater, FL 33764
2699 Seville Blvd #30, Clearwater, FL 33764
150 73rd Ave #212, St Petersburg, FL 33702
11601 4th St #4513, Saint Petersburg, FL 33716
339 83rd Ave, St Petersburg, FL 33702
2912 Bay View Dr, Safety Harbor, FL 34695
5971 Blossom Lake Dr, Seminole, FL 33772
2740 38th Dr, Gainesville, FL 32605
339 83rd Ave, Saint Petersburg, FL 33702
2912 Bay View Dr #A, Safety Harbor, FL 34695
2740 68th Ave, Gainesville, FL 32653
2912 Bay View Dr #B, Safety Harbor, FL 34695
1509 Coolwater Dr, Tampa, FL 33603
7693 Cross Village Dr, Memphis, TN 38138
Drive, Safety Harbor, FL 34695
2401 Lakeview Rd #2, North Little Rock, AR 72116
Email [email protected]

Anthony John Moore

Name / Names Anthony John Moore
Age 57
Birth Date 1967
Person 6813 Ivy Log Dr, Austell, GA 30168
Phone Number 770-675-7579
Possible Relatives

William C Moorejr





Previous Address 212 Harwell Pl, Atlanta, GA 30318
3868 Skidmore Dr, Decatur, GA 30034
1761 Joe Louis Blvd, Shreveport, LA 71107
107 Wilson Dr, Columbus, GA 31903

Anthony H Moore

Name / Names Anthony H Moore
Age 58
Birth Date 1966
Also Known As Tony A Moore
Person 6197 Peach Orchard Rd, Harrison, AR 72601
Phone Number 870-741-7161
Possible Relatives
Previous Address 260 RR 6, Harrison, AR 72601
1847 PO Box, Harrison, AR 72602
6134 Peach Orchard Rd, Harrison, AR 72601
RR 6, Harrison, AR 72601
Rt #6, Harrison, AR 72602
350 Industrial Park Rd, Harrison, AR 72601
RR #6, Harrison, AR 72601
RR 6 CENTRAL #M2, Harrison, AR 72601
260 PO Box, Harrison, AR 72602
141 PO Box, Harrison, AR 72602

Anthony L Moore

Name / Names Anthony L Moore
Age 58
Birth Date 1966
Also Known As Anthony Moore
Person 1109 Oakwater Dr, Royal Palm Beach, FL 33411
Phone Number 561-234-0244
Possible Relatives
Alice Conradmoore

Previous Address 4128 Palm Aire Dr, Pompano Beach, FL 33069
4852 22nd St, Coconut Creek, FL 33063
4852 22nd Pl #4166-B, Coconut Creek, FL 33063
11 Nancy Ln, Hicksville, NY 11801
7969 Madison Ave #607, Citrus Heights, CA 95610
4852 22nd Pl #U4166, Coconut Creek, FL 33063
4852 22nd St #U4166, Coconut Creek, FL 33063
7235 179th St #106, Hialeah, FL 33015
8850 77th Ct #136, Tamarac, FL 33321
161 Irving Ave, North Babylon, NY 11703
Email [email protected]
Associated Business A M Flooring Consultant Inc Am Flooring Consultants Inc

Anthony M Moore

Name / Names Anthony M Moore
Age 60
Birth Date 1964
Person 137 Oak Crest Dr, Riverside, RI 02915
Phone Number 401-433-2206
Previous Address 5 Tower St #1, Bristol, RI 02809
1918 Sherman Ct #B, Hampton, VA 23665
95 Metropolitan Park Dr, Riverside, RI 02915
86 Village Grn #A, Riverside, RI 02915
378 Bullocks Pt #8, Providence, RI 02915
Email [email protected]

Anthony W Moore

Name / Names Anthony W Moore
Age 60
Birth Date 1964
Also Known As A Moore
Person 2601 1st Ave #108, Lake Charles, LA 70601
Phone Number 337-497-1712
Possible Relatives
Previous Address 1006 Lewisville Rd, Minden, LA 71055
669 RR 1 POB, Dubberly, LA 71024
1 PO Box, Heflin, LA 71039

Anthony Gerard Moore

Name / Names Anthony Gerard Moore
Age 61
Birth Date 1963
Also Known As Anthony Moore
Person 3942 Baker St, Alexandria, LA 71302
Phone Number 318-487-1869
Possible Relatives




Previous Address 223 Longfellow Dr, Alexandria, LA 71302

Anthony Flynn Moore

Name / Names Anthony Flynn Moore
Age 61
Birth Date 1963
Also Known As Tony Moore
Person 1379 Sotogrande Blvd, Euless, TX 76040
Phone Number 817-355-0966
Possible Relatives







Be Be Moore
Previous Address 11 Duncannon Ct, Dallas, TX 75225
1379 Sotogrande Blvd #1379, Euless, TX 76040
1379 Sotogrande Blvd #BLVD1, Euless, TX 76040
1265 Hudgins St #1, Grapevine, TX 76051
540402 PO Box, Dallas, TX 75354
500 Dove Rd #314, Grapevine, TX 76051
1713 Dove Rd #226, Grapevine, TX 76051
300 McDonald St #14W, Lafayette, LA 70506
1713 Dove Loop Rd #226, Grapevine, TX 76051
103 Harolyn Park Dr, Lafayette, LA 70503
807 Pearl Dr, Southlake, TX 76092
300 McDonald St #226, Lafayette, LA 70506
101 Vital St, Lafayette, LA 70506
Email [email protected]

Anthony J Moore

Name / Names Anthony J Moore
Age 62
Birth Date 1962
Also Known As Joann Moore
Person 303 Norma, Magnolia, AR 71753
Phone Number 870-234-7703
Possible Relatives


J Moore
Previous Address 502 PO Box, Camden, AR 71711
1230 Clifton St #F, Conway, AR 72034
1654 PO Box, Magnolia, AR 71754
1210 Caldwell, Magnolia, AR 71753
106 Long St, Caseyville, IL 62232
Email [email protected]

Anthony Lee Moore

Name / Names Anthony Lee Moore
Age 63
Birth Date 1961
Also Known As Ahthony L Moore
Person 106 Magnolia Courtyard, Houma, LA 70364
Phone Number 985-868-5166
Possible Relatives
Previous Address 525 Middlewood Dr, Houma, LA 70363
153 Magnolia Courtyard, Houma, LA 70364
50 Weldon Rd, Houma, LA 70363
1 Station, Houma, LA 70363
821 Elm St, Houma, LA 70364
120 Southdown West Blvd #3, Houma, LA 70360
120 Southdown West Blvd #7, Houma, LA 70360
607 Paris Ln, Houma, LA 70363
6013 PO Box, Houma, LA 70361
1350 Tunnel Blvd #27D, Houma, LA 70360
Associated Business Sunbelt Industries, Inc

Anthony Morris Moore

Name / Names Anthony Morris Moore
Age 65
Birth Date 1959
Also Known As Anthony M Moore
Person 639 Hennessey St, New Orleans, LA 70119
Phone Number 504-486-5947
Possible Relatives


Antoinettek M Moore




Marian D Dmoore
Previous Address 1321 Saint Anthony St, New Orleans, LA 70116
2215 Dumaine St, New Orleans, LA 70119
531 2nd St, New Orleans, LA 70130

Anthony Paul Moore

Name / Names Anthony Paul Moore
Age 71
Birth Date 1953
Also Known As Tony Johnson
Person 103 Fuqua St, Tallulah, LA 71282
Phone Number 318-574-1956
Possible Relatives





Previous Address 980 Highway 61, Vicksburg, MS 39183
240 Buford St, Forrest City, AR 72335
454 PO Box, Hazen, AR 72064
1523 PO Box, Tallulah, LA 71284
Livermor, Hazen, AR 72064
Livermore, Hazen, AR 72064
23 PO Box, Heth, AR 72346
Associated Business Vicksburg Farm Supply, Inc

Anthony Micha Moore

Name / Names Anthony Micha Moore
Age 72
Birth Date 1952
Also Known As Anthony G Moore
Person 2058 Duels St, New Orleans, LA 70119
Phone Number 404-763-1999
Possible Relatives







Previous Address 2141 Springdale Rd #307, Atlanta, GA 30315
2141 Springdale Rd, Atlanta, GA 30315
2141 Springdale Rd #924, Atlanta, GA 30315
2141 Springdale Rd #501, Atlanta, GA 30315
2519 Verbena St, New Orleans, LA 70122
2060 Duels St, New Orleans, LA 70119
3400 Saint Anthony Ave #102, New Orleans, LA 70122
5043 Saint Ferdinand Dr #3, New Orleans, LA 70126

Anthony Peter Moore

Name / Names Anthony Peter Moore
Age 73
Birth Date 1951
Also Known As Anthony P Moore
Person 4315 Rocheblave St, New Orleans, LA 70125
Phone Number 504-821-5796
Possible Relatives







A P Moore
Previous Address 4409 Eden St, New Orleans, LA 70125

Anthony Moore

Name / Names Anthony Moore
Age 74
Birth Date 1950
Also Known As Anna Moore
Person 304 Wilma Ave #252, Louisville, KY 40229
Phone Number 502-955-5616
Possible Relatives







Previous Address 733 PO Box, Logan, NM 88426
2005 Tennessee St, Westpoint, TN 38486
1901 Shady Grove Rd #G30, Springdale, AR 72764
8505 Moody Rd, Louisville, KY 40219
312 Hardin Loop, Westpoint, TN 38486
1 PO Box, Logan, NM 88426
32 PO Box, Springdale, AR 72765

Anthony Lynn Moore

Name / Names Anthony Lynn Moore
Age 74
Birth Date 1950
Person 14724 Joan Dr, Mabelvale, AR 72103
Phone Number 501-455-1165
Possible Relatives



M Moore
Previous Address 8101 Pinto Trl, Sherwood, AR 72120

Anthony James Moore

Name / Names Anthony James Moore
Age 75
Birth Date 1949
Also Known As Tony Moore
Person 2125 Magnolia Way #205, Birmingham, AL 35243
Phone Number 205-967-1146
Possible Relatives


Previous Address 6323 Thomas Dr #103A, Panama City Beach, FL 32408
6022 Waterside Dr, Birmingham, AL 35244
3805 Timberline Way, Birmingham, AL 35243
3433 Halbrook Ln, Birmingham, AL 35243
2472 Jamestown Dr, Birmingham, AL 35226
2472 Jamestown Dr, Vestavia Hls, AL 35226
3433 Halbrook, Birmingham, AL 35243
3433 Halbrook, Birmingham, AL 00000
3433 Halbrook Ln, Birmingham, AL

Anthony C Moore

Name / Names Anthony C Moore
Age 80
Birth Date 1944
Also Known As A Moore
Person 13123 Muir Dr, Gig Harbor, WA 98332
Phone Number 949-786-8385
Possible Relatives

Previous Address 231 Lilliana Dr, Palm Springs, CA 92264
7 Waterway #15, Irvine, CA 92614
11546 Crooked Crk, Los Altos, CA 94024
11546 Crooked Crk, Los Altos, CA 00000
7 Waterway, Santa Ana, CA 92714
11546 Crooked Crk, Los Altos, CA

Anthony Henry Moore

Name / Names Anthony Henry Moore
Age 83
Birth Date 1941
Also Known As Anthony H Moore
Person 10141 Jefferson Hwy #51, Baton Rouge, LA 70809
Phone Number 225-292-2789
Possible Relatives

Berkley Rhorermoore

Previous Address 6054 Greenwell Springs Rd, Baton Rouge, LA 70806
3833 Berkley Hills Ave #A, Baton Rouge, LA 70809
549 PO Box, Prairieville, LA 70769
6054 Greenwell St, Baton Rouge, LA 70812
12741 Millburn Ave, Baton Rouge, LA 70815
Associated Business Whitey's Seafood, Inc Thermo Products Of La, Inc

Anthony Richard Moore

Name / Names Anthony Richard Moore
Age 87
Birth Date 1936
Also Known As Tony Moore
Person 71 Forest Hills Rd, Cotuit, MA 02635
Phone Number 508-420-9763
Possible Relatives

Previous Address 11 Pershing Rd, Jamaica Plain, MA 02130
11 Pershing Rd #1, Boston, MA 02130
9 Sparhawk St #2, Brighton, MA 02135
11 Pershing Rd #2, Jamaica Plain, MA 02130
11 Pershing Rd #1, Jamaica Plain, MA 02130
Sparhawk, Brighton, MA 02135

Anthony J Moore

Name / Names Anthony J Moore
Age 96
Birth Date 1927
Also Known As A Moorcroft
Person 90 Woolsey Ct, Pennington, NJ 08534
Phone Number 609-730-9515
Possible Relatives


Previous Address 17 Forest Ln, Trenton, NJ 08628
97 Palmer, Summit, NJ 00000
17 Forest Ln, Ewing, NJ 08628
97 Palmer Ln, Summit, NJ 00000

Anthony E Moore

Name / Names Anthony E Moore
Age 98
Birth Date 1925
Person 825 PO Box, Panama, OK 74951
Phone Number 918-969-2637
Possible Relatives
Previous Address 414 Bryant Meadows Dr, Bryant, AR 72022
113 PO Box, Bryant, AR 72089
901 PO Box, Panama, OK 74951
Email [email protected]

Anthony P Moore

Name / Names Anthony P Moore
Age N/A
Person 660 3rd St, Miami, FL 33130
Possible Relatives
Previous Address 600 3rd St, Miami, FL 33130

Anthony C Moore

Name / Names Anthony C Moore
Age N/A
Person 35 Sps #6749, Apo, AP 96319
Phone Number 318-747-7254
Possible Relatives
Previous Address 2601 Hoyer St, Bossier City, LA 71112
95063 PO Box, Shreveport, LA 71149
Psc 76, Apo, AP 96319
Psc 78, Apo, AP 96326
35 Sps 6749, Apo, AP 96319
95063 PO Box, Shreveport, LA 71110
9730 Baird Rd #2611, Shreveport, LA 71118

Anthony E Moore

Name / Names Anthony E Moore
Age N/A
Person 210 CANOE CREEK RD, SPRINGVILLE, AL 35146

Anthony J Moore

Name / Names Anthony J Moore
Age N/A
Person 433 N KLEVIN ST, ANCHORAGE, AK 99508
Phone Number 907-272-9347

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 1500 SPARKMAN DR NW, APT 39C HUNTSVILLE, AL 35816

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 2407 MOORE AVE NW, HUNTSVILLE, AL 35816

Anthony A Moore

Name / Names Anthony A Moore
Age N/A
Person 417 REED ST APT 4C, TUSCALOOSA, AL 35401

Anthony G Moore

Name / Names Anthony G Moore
Age N/A
Person 3813 CHATWOOD ST, MONTGOMERY, AL 36116

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 201 N CEDAR ST, FOLEY, AL 36535

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 1617 POLK ST, MOBILE, AL 36605

Anthony J Moore

Name / Names Anthony J Moore
Age N/A
Person 111 HUNTERS HILL TRL, TONEY, AL 35773

Anthony J Moore

Name / Names Anthony J Moore
Age N/A
Person 7164 LINDEN DR, ANCHORAGE, AK 99502

Anthony T Moore

Name / Names Anthony T Moore
Age N/A
Person 1090 COPPET ST, FAIRBANKS, AK 99709

Anthony H Moore

Name / Names Anthony H Moore
Age N/A
Person 1009 N CARLISLE ST, ALBERTVILLE, AL 35951
Phone Number 256-878-5155

Anthony W Moore

Name / Names Anthony W Moore
Age N/A
Person 5548 QUAIL RUN E, THEODORE, AL 36582
Phone Number 251-653-9157

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 5295 HAWK PRIDE MOUNTAIN RD, TUSCUMBIA, AL 35674
Phone Number 256-381-5666

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 1303 OCONNOR RD, FAIRBANKS, AK 99701
Phone Number 907-452-6158

Anthony J Moore

Name / Names Anthony J Moore
Age N/A
Person 2125 MAGNOLIA WAY, BIRMINGHAM, AL 35243
Phone Number 205-967-1961

Anthony D Moore

Name / Names Anthony D Moore
Age N/A
Person 2414 SCOTT RD, DOTHAN, AL 36303
Phone Number 334-983-3216

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 1425 CARLISLE AVE, GUNTERSVILLE, AL 35976
Phone Number 256-582-4016

Anthony D Moore

Name / Names Anthony D Moore
Age N/A
Person 3056 APPLE VALLEY LN, BIRMINGHAM, AL 35215
Phone Number 205-856-4626

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 43 LEE ROAD 983, SMITHS STA, AL 36877
Phone Number 334-448-1887

Anthony R Moore

Name / Names Anthony R Moore
Age N/A
Person 28212 BAY BRANCH DR, DAPHNE, AL 36526
Phone Number 251-625-3537

Anthony R Moore

Name / Names Anthony R Moore
Age N/A
Person 116 REACH CIR, ALABASTER, AL 35007
Phone Number 205-664-2690

Anthony Y Moore

Name / Names Anthony Y Moore
Age N/A
Person 4420 21ST ST, TUSCALOOSA, AL 35401
Phone Number 205-248-9032

Anthony D Moore

Name / Names Anthony D Moore
Age N/A
Person 107 CHAPELWOOD DR, ENTERPRISE, AL 36330
Phone Number 334-347-7246

Anthony O Moore

Name / Names Anthony O Moore
Age N/A
Person 3364 E BROOKWOOD, MONTGOMERY, AL 36116
Phone Number 334-284-1452

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 1805 W LACON RD, FALKVILLE, AL 35622
Phone Number 256-784-6220

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 27 MONTE TIERRA TRL, ALABASTER, AL 35007
Phone Number 205-621-8770

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 6065 SHANNON BROOK LN, OXFORD, AL 36203
Phone Number 256-832-2957

Anthony Moore

Name / Names Anthony Moore
Age N/A
Person 2786 IRON MAN RD, DANVILLE, AL 35619

Anthony Moore

Business Name Zoe Financial Group Inc
Person Name Anthony Moore
Position company contact
State GA
Address 6918 Breeze Dr Stone Mountain GA 30087-4504
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-482-8199

ANTHONY MOORE

Business Name ZOE FINANCIAL GROUP, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address 6918 BREEZE DR, ST MTN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Moore

Business Name Vicksburg Farm Supply Inc
Person Name Anthony Moore
Position company contact
State MS
Address 980 Highway 61 N Vicksburg MS 39183-3414
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 601-634-0882
Number Of Employees 5
Annual Revenue 3424750
Fax Number 601-634-6371

Anthony Matthew Moore

Business Name Versatility Productions LLC
Person Name Anthony Matthew Moore
Position registered agent
State GA
Address 3638 Salem Drive, Lithonia, GA 30038
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-23
Entity Status Active/Owes Current Year AR
Type Organizer

Anthony Moore

Business Name Tony Moore Agency
Person Name Anthony Moore
Position company contact
State IN
Address Highway 64 W Princeton IN 47670-0000
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 812-385-3951
Number Of Employees 1
Annual Revenue 133860
Fax Number 812-385-3951

Anthony Moore

Business Name The New Hampshire Restaurant Association
Person Name Anthony Moore
Position company contact
State NH
Address PO Box 1175 14 Dixon Avenue Suite 208, Concord, NH 3302
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

ANTHONY MOORE

Business Name TSQUARE FINISHING AND REMODELING, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address 1661 HARLINGTON ROAD, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANTHONY MOORE

Business Name TJ'S PLUMBING LLC
Person Name ANTHONY MOORE
Position Mmember
State TN
Address 2607 BLACKBURN RD S.E. 2607 BLACKBURN RD S.E., CLEVELAND, TN 37323
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0725282007-9
Creation Date 2007-10-12
Type Domestic Limited-Liability Company

ANTHONY MOORE

Business Name THE REBAR COMPANY, LLC
Person Name ANTHONY MOORE
Position Mmember
State NV
Address PO BOX 1790-62 PO BOX 1790-62, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4354-1999
Creation Date 1999-06-15
Expiried Date 2499-06-15
Type Domestic Limited-Liability Company

ANTHONY MOORE

Business Name THE CENTER ON CHRISTIAN RELATIONSHIPS, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address 1870 S. Lee Court, BUFORD, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-08-15
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

Anthony Moore

Business Name Strategic Applications & Tech
Person Name Anthony Moore
Position company contact
State MD
Address 4611 Assembly Dr Ste H Lanham MD 20706-4841
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 301-306-5599

ANTHONY SHANE MOORE

Business Name SDM VENTURES, INC
Person Name ANTHONY SHANE MOORE
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0588982006-5
Creation Date 2006-08-04
Type Domestic Corporation

ANTHONY SHANE MOORE

Business Name SDM VENTURES, INC
Person Name ANTHONY SHANE MOORE
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0588982006-5
Creation Date 2006-08-04
Type Domestic Corporation

ANTHONY MOORE

Business Name ROSE REBAR INCORPORATED
Person Name ANTHONY MOORE
Position Director
State NV
Address 1980 CHUKAR LN 1980 CHUKAR LN, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6479-1999
Creation Date 1999-03-19
Type Domestic Corporation

Anthony Moore

Business Name Papa Murphy's Take N Bake Pizza
Person Name Anthony Moore
Position company contact
State WA
Address 900 Meridian E, Milton, WA 98354
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

ANTHONY MOORE

Business Name NINE PALMS, L.L.C.
Person Name ANTHONY MOORE
Position Manager
State NV
Address PO 1790-62 PO 1790-62, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0729742007-9
Creation Date 2007-10-19
Expiried Date 2057-11-01
Type Domestic Limited-Liability Company

Anthony Moore

Business Name Moores Truck Tire Repair
Person Name Anthony Moore
Position company contact
State GA
Address 609 S Skinner Ave Pooler GA 31322-3250
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7534
SIC Description Tire Retreading And Repair Shops
Phone Number 912-748-1157

Anthony Moore

Business Name Moores Automotive Service
Person Name Anthony Moore
Position company contact
State MO
Address 1230 Gloria Dr Jackson MO 63755-2534
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 573-243-9353

Anthony Moore

Business Name Moore's Service Co
Person Name Anthony Moore
Position company contact
State AL
Address 10030 Mustang Dr Northport AL 35473-8138
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-246-3068
Number Of Employees 1
Annual Revenue 138700

Anthony Moore

Business Name Moore's Automotive Svc
Person Name Anthony Moore
Position company contact
State MO
Address 1230 Gloria Dr Jackson MO 63755-2534
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 573-243-9353
Number Of Employees 1
Annual Revenue 119600

Anthony Moore

Business Name Moore or Les Productions Inc
Person Name Anthony Moore
Position company contact
State GA
Address 4405 Davana Dr Ste 100 Ellenwood GA 30294-1855
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 404-244-1549

Anthony Moore

Business Name Moore Or Less Productions
Person Name Anthony Moore
Position company contact
State GA
Address 4405 Davana Dr Ellenwood GA 30294-1855
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 404-212-8418
Number Of Employees 4
Annual Revenue 1218320

Anthony Moore

Business Name Moore Moore Property Managment
Person Name Anthony Moore
Position company contact
State GA
Address 6455 Alford Cir Lithonia GA 30058-3152
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 678-344-5840

Anthony Moore

Business Name Moore Decor
Person Name Anthony Moore
Position company contact
State GA
Address 3465 Brushy Wood Dr Loganville GA 30052-8985
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-554-7536
Number Of Employees 2
Annual Revenue 189880

Anthony Moore

Business Name Moore Accounting & Cons
Person Name Anthony Moore
Position company contact
State GA
Address 266 S Gordon Rd SW Mableton GA 30126-5306
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-739-7581

Anthony Joseph Moore

Business Name MOORE ARTS MOVEMENT INCORPORATED
Person Name Anthony Joseph Moore
Position registered agent
State GA
Address 4800 Scarborough Road, Ellenwood, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-11-17
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CEO

Anthony Moore

Business Name Kikabyte LLC
Person Name Anthony Moore
Position registered agent
State GA
Address 2609 Crestlane dr se, smyrna, GA 30080
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-01
Entity Status Active/Compliance
Type Organizer

Anthony Moore

Business Name Joseph E Moore
Person Name Anthony Moore
Position company contact
State FL
Address 1704 Destiny Blvd Kissimmee FL 34741-6835
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 407-847-9478

ANTHONY MOORE

Business Name JET TRANSPORTATION SERVICES, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address 1804 HUNTERS GLEN, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Moore

Business Name Foolspool Performance
Person Name Anthony Moore
Position company contact
State KY
Address 1751 Scottsville Rd Bowling Green KY 42104-3357
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 270-842-0888

Anthony Moore

Business Name First Federal Savings Bank Inc
Person Name Anthony Moore
Position company contact
State TN
Address 611 E College St, Dickson, TN 37055
Phone Number
Email [email protected]
Title Chairman of the Board; Chief Executive Officer

Anthony Moore

Business Name FLEXMORE FILMWORKS, INCORPORATED
Person Name Anthony Moore
Position registered agent
State GA
Address 1100 Hammond Dr, Ste 410A, Atlanta, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-19
Entity Status To Be Dissolved
Type Secretary

ANTHONY MOORE

Business Name FITTED PRO INC.
Person Name ANTHONY MOORE
Position Treasurer
State NV
Address 9550 SOUTH EASTERN AVENUE, SUITE 253 9550 SOUTH EASTERN AVENUE, SUITE 253, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0510202010-7
Creation Date 2010-10-21
Type Domestic Corporation

ANTHONY MOORE

Business Name FITTED PRO INC.
Person Name ANTHONY MOORE
Position Secretary
State NV
Address 9550 SOUTH EASTERN AVENUE, SUITE 253 9550 SOUTH EASTERN AVENUE, SUITE 253, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0510202010-7
Creation Date 2010-10-21
Type Domestic Corporation

ANTHONY T MOORE

Business Name FIRST INVESTMENT CORPORATION OF NEVADA
Person Name ANTHONY T MOORE
Position President
State NV
Address 3773 HOWARD HUGHES #300 N 3773 HOWARD HUGHES #300 N, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C28877-2000
Creation Date 2000-10-26
Type Domestic Corporation

ANTHONY T MOORE

Business Name FIRST INVESTMENT CORPORATION OF NEVADA
Person Name ANTHONY T MOORE
Position President
State NV
Address 3993 HOWARD HUGHES #300 N 3993 HOWARD HUGHES #300 N, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C28877-2000
Creation Date 2000-10-26
Type Domestic Corporation

Anthony Moore

Business Name EVENTS INTERNATIONAL MANAGEMENT INCORPORATED
Person Name Anthony Moore
Position registered agent
State GA
Address 1661 Harlington Rd, Smyrna, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-10
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

Anthony Moore

Business Name Dirt World Inc
Person Name Anthony Moore
Position company contact
State FL
Address 1619 Alturas Loop Rd Alturas FL 33820
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 863-537-4603
Number Of Employees 4
Annual Revenue 623280

ANTHONY MOORE

Business Name DIMENSION TECHNOLOGIES, INC.
Person Name ANTHONY MOORE
Position company contact
State KY
Address PO BOX 51566, BOWLING GREEN, KY 42102
SIC Code 9999
Phone Number 502-796-3075
Email [email protected]

ANTHONY P MOORE

Business Name DESERT MECCA, INC.
Person Name ANTHONY P MOORE
Position President
State NV
Address 1980 CHUKAR LANE 1980 CHUKAR LANE, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0871942005-4
Creation Date 2005-12-21
Type Domestic Corporation

ANTHONY P MOORE

Business Name DESERT MECCA, INC.
Person Name ANTHONY P MOORE
Position Director
State NV
Address 1980 CHUKAR LANE 1980 CHUKAR LANE, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0871942005-4
Creation Date 2005-12-21
Type Domestic Corporation

Anthony Moore

Business Name Crown Battery Systems
Person Name Anthony Moore
Position company contact
State IN
Address 3000 E Washington Blvd Fort Wayne IN 46803-1534
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 260-423-3357
Number Of Employees 4
Annual Revenue 2579360

Anthony Moore

Business Name Community of Faith
Person Name Anthony Moore
Position company contact
State GA
Address 1870 S Lee CT Buford GA 30518-6094
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-945-4199

Anthony Moore

Business Name Cliffside Untd Methdst Church
Person Name Anthony Moore
Position company contact
State NC
Address 2538 NC HWY 120 Mooresboro NC 28114
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Anthony Moore

Business Name Cliffside United Methodist Chr
Person Name Anthony Moore
Position company contact
State NC
Address 179 Methodist Church Rd Mooresboro NC 28114-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 828-657-6442
Number Of Employees 1

Anthony Moore

Business Name Citizens Republic Bancorp, Inc.
Person Name Anthony Moore
Position company contact
State MI
Address CITIZENS REPUBLIC BANCORP 328 S. Saginaw Street, Flint, MI 48502
Phone Number
Email [email protected]
Title Assistant to President

Anthony Moore

Business Name Caraway Machine Shop
Person Name Anthony Moore
Position company contact
State NC
Address 1424 Mountain View Church Rd Asheboro NC 27205-2514
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 336-626-2820
Number Of Employees 3
Annual Revenue 516030

ANTHONY KEITH MOORE

Business Name CRISP FARMS, INC.
Person Name ANTHONY KEITH MOORE
Position registered agent
State GA
Address 210 MATHIS RD, CORDELE, GA 31015
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-14
Entity Status Active/Compliance
Type CEO

Anthony Keith Moore

Business Name CRISP FARMS, INC.
Person Name Anthony Keith Moore
Position registered agent
State GA
Address 210 Mathis Road, Cordele, GA 31015
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-14
Entity Status Active/Compliance
Type CFO

ANTHONY MOORE

Business Name COMMUNITY OF FAITH FAMILY CHURCH, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address 1870 S. LEE COURT, BUFORD, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-29
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

Anthony Moore

Business Name Blue Flame Productions
Person Name Anthony Moore
Position company contact
State NC
Address 511 Mystic Dr APT A Greensboro NC 27406-5160
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

Anthony Moore

Business Name Blake Elementary School
Person Name Anthony Moore
Position company contact
State KY
Address 3801 Bonaventure Blvd Louisville KY 40219-4827
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 502-485-8210
Number Of Employees 69
Fax Number 502-485-8469

Anthony Moore

Business Name Avondale United Methdst Church
Person Name Anthony Moore
Position company contact
State NC
Address 2596 US 221a Hwy Mooresboro NC 28114-7698
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Anthony Moore

Business Name Anthony T. Moore
Person Name Anthony Moore
Position company contact
State FL
Address 13140 Cog Hill Way, Orlando, FL 32828
SIC Code 792217
Phone Number
Email [email protected]

Anthony Moore

Business Name Anthony Moore Flooring
Person Name Anthony Moore
Position company contact
State FL
Address 1109 Oakwater Dr West Palm Beach FL 33411-6105
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 561-436-6699

Anthony Moore

Business Name Anthony Moore
Person Name Anthony Moore
Position company contact
State GA
Address PO BOX 870954, Stone Mountain, GA 30087
SIC Code 274121
Phone Number
Email [email protected]

Anthony Moore

Business Name Action Consultants Group
Person Name Anthony Moore
Position company contact
State GA
Address 4910 Roxton Ln Douglasville GA 30135-4772
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-852-6114

ANTHONY D MOORE

Business Name APPLIED SCIENCE & TECHNOLOGIES, INC.
Person Name ANTHONY D MOORE
Position registered agent
State GA
Address 4060 PEACHTREE RD D108, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-12
Entity Status Election to LLC/LP
Type Secretary

Anthony Moore

Business Name APAC
Person Name Anthony Moore
Position company contact
State NC
Address 240 Center St Jacksonville NC 28546-6718
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 910-355-2259
Number Of Employees 3
Annual Revenue 688500

ANTHONY MOORE

Business Name ANCIENT HOLISTIC CARE COLLECTIVE
Person Name ANTHONY MOORE
Position registered agent
Corporation Status Suspended
Agent ANTHONY MOORE 35276 AVENUE A, YUCAIPA, CA 92399
Care Of 35276 AVENUE A, YUCAIPA, CA 92399
CEO ANTHONY MOORE35276 AVENUE A, YUCAIPA, CA 92399
Incorporation Date 2009-09-21
Corporation Classification Mutual Benefit

ANTHONY MOORE

Business Name ANCIENT HOLISTIC CARE COLLECTIVE
Person Name ANTHONY MOORE
Position CEO
Corporation Status Suspended
Agent 35276 AVENUE A, YUCAIPA, CA 92399
Care Of 35276 AVENUE A, YUCAIPA, CA 92399
CEO ANTHONY MOORE 35276 AVENUE A, YUCAIPA, CA 92399
Incorporation Date 2009-09-21
Corporation Classification Mutual Benefit

Anthony Moore

Business Name ADM Construction Co
Person Name Anthony Moore
Position company contact
State AL
Address 210 Canoe Creek Rd Springville AL 35146-6747
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 205-467-9663
Number Of Employees 4
Annual Revenue 207900

ANTHONY MOORE

Business Name A.MOORE, INC.
Person Name ANTHONY MOORE
Position registered agent
State GA
Address P.O. BOX 201, COLUMBUS, GA 31901
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-20
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 120467700
Position Director
State TX
Address 24165 IH-10 WEST SUITE 217-411, SAN ANTONIO TX 78257

ANTHONY MOORE Sr

Person Name ANTHONY MOORE Sr
Filing Number 801684600
Position DIRECTOR
State TX
Address SHANANDOAH, MURPHY TX 75094

ANTHONY MOORE Sr

Person Name ANTHONY MOORE Sr
Filing Number 801684600
Position CHIEF EXECUTIVE OFFICER
State TX
Address SHANANDOAH, MURPHY TX 75094

Anthony S Moore Sr

Person Name Anthony S Moore Sr
Filing Number 801606891
Position Member
State TX
Address 127 Shanandoah Ln., Murphy TX 75094

Anthony Tyrone Moore

Person Name Anthony Tyrone Moore
Filing Number 801575029
Position Manager
State TX
Address 625 La Bahia Loop, New Braunfels TX 78132

Anthony Moore

Person Name Anthony Moore
Filing Number 801474965
Position Managing Member
State TX
Address 5812 Manhattan, Fort Worth TX 76107

Anthony W. Moore

Person Name Anthony W. Moore
Filing Number 801457573
Position Applicant
State TX
Address 7505 Briarglen Court, Garland TX 75044

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 801110430
Position DIRECTOR
State TX
Address 6908 KWICH ST, HOUSTON TX 77028

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 801110430
Position MEMBER
State TX
Address 6908 KWICH ST, HOUSTON TX 77028

ANTHONY A MOORE

Person Name ANTHONY A MOORE
Filing Number 801100164
Position DIRECTOR
State TX
Address 26211-A KUYKENDAHL RD., TOMBALL TX 77375

Anthony Q Moore

Person Name Anthony Q Moore
Filing Number 800777319
Position Director
State TX
Address 534 Glen Cove #2, Seagoville TX 75159

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 120467700
Position PRESIDENT
State TX
Address 24165 IH-10 WEST SUITE 217-411, SAN ANTONIO TX 78257

ANTHONY S MOORE

Person Name ANTHONY S MOORE
Filing Number 800335618
Position DIRECTOR
State TX
Address 127 SHANANDOAH LN, MURPHY TX 75094

Anthony W Moore

Person Name Anthony W Moore
Filing Number 800228432
Position Director
State TX
Address 140 Beverly Lane, Bellaire TX 77401

ANTHONY S MOORE

Person Name ANTHONY S MOORE
Filing Number 800214138
Position Director
State TX
Address 127 SHANADOAH LN, Murphy TX 75094 4259

ANTHONY A MOORE Sr

Person Name ANTHONY A MOORE Sr
Filing Number 800200036
Position DIRECTOR
State TX
Address 30 SOUTH ALTWOOD CIR, THE WOODLANDS TX 77382

ANTHONY A MOORE Sr

Person Name ANTHONY A MOORE Sr
Filing Number 800200036
Position PRESIDENT
State TX
Address 30 SOUTH ALTWOOD CIR, THE WOODLANDS TX 77382

Anthony S. Moore Sr

Person Name Anthony S. Moore Sr
Filing Number 800192001
Position Member
State TX
Address 5209 Foxcross, San Antonio TX 78219

ANTHONY D MOORE

Person Name ANTHONY D MOORE
Filing Number 800144471
Position DIRECTOR
State TX
Address 481 COUNTY ROAD 3628, SULPHUR BLUFF TX 75481

ANTHONY D MOORE

Person Name ANTHONY D MOORE
Filing Number 800144471
Position PRESIDENT
State TX
Address 481 COUNTY ROAD 3628, SULPHUR BLUFF TX 75481

Anthony Moore

Person Name Anthony Moore
Filing Number 134748300
Position Director
State TX
Address 142 LORENE DR, Red Oak TX

Anthony Moore

Person Name Anthony Moore
Filing Number 134748300
Position P
State TX
Address 142 LORENE DR, Red Oak TX

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 127129000
Position Director
State TX
Address 1806 CEDAR CREEK COURT, Houston TX 77077

ANTHONY MOORE

Person Name ANTHONY MOORE
Filing Number 127129000
Position SECRETARY
State TX
Address 1806 CEDAR CREEK COURT, Houston TX 77077

Anthony Moore

Person Name Anthony Moore
Filing Number 18877701
Position Director
State TX
Address 731 W Beltline Rd, De Soto TX 75115

ANTHONY S MOORE Sr

Person Name ANTHONY S MOORE Sr
Filing Number 800260690
Position Member
State TX
Address 127 SHANANDOAH LN, Murphy TX 75094

Anthony T Moore

Person Name Anthony T Moore
Filing Number 800879880
Position Member
State MN
Address 1424-87th Avenue North, Brooklyn Park MN 55444

Moore Craig Anthony

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Moore Craig Anthony
Annual Wage $33,654

Moore Anthony E

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Moore Anthony E
Annual Wage $78,411

Moore Anthony V

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Moore Anthony V
Annual Wage $37,516

Moore Anthony G

State FL
Calendar Year 2015
Employer Lake County Board Of County Commissioners
Name Moore Anthony G
Annual Wage $41,573

Moore Anthony E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Moore Anthony E
Annual Wage $46,451

Moore Anthony T

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 14
Name Moore Anthony T
Annual Wage $45,553

Moore Anthony L

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Moore Anthony L
Annual Wage $48,591

Moore Anthony

State FL
Calendar Year 2015
Employer Brevard Co Sheriff's Office
Name Moore Anthony
Annual Wage $5,454

Moore Anthony

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Moore Anthony
Annual Wage $70,891

Moore Anthony

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Moore Anthony
Annual Wage $70,891

Moore Sr Anthony L

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Moore Sr Anthony L
Annual Wage $25,043

Moore Sr Anthony L

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Moore Sr Anthony L
Annual Wage $29,352

Moore Sr Anthony L

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Moore Sr Anthony L
Annual Wage $38,439

Moore Sr Anthony L

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Moore Sr Anthony L
Annual Wage $28,868

Moore Anthony D

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Moore Anthony D
Annual Wage $53,340

Moore Shawn Anthony

State CO
Calendar Year 2017
Employer City of Westminster
Name Moore Shawn Anthony
Annual Wage $4,381

Moore Steven Anthony

State AR
Calendar Year 2017
Employer Conway School District
Name Moore Steven Anthony
Annual Wage $72,920

Moore Anthony D

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Call Up Emergency
Name Moore Anthony D
Annual Wage N/A

Moore Steven Anthony

State AR
Calendar Year 2016
Employer Conway School District
Name Moore Steven Anthony
Annual Wage $65,275

Moore Steven Anthony

State AR
Calendar Year 2015
Employer Conway School District
Name Moore Steven Anthony
Annual Wage $64,458

Moore Anthony

State AZ
Calendar Year 2018
Employer Town Of Queen Creek
Job Title Maintenance & Operations Tech
Name Moore Anthony
Annual Wage $45,765

Moore Anthony

State AZ
Calendar Year 2017
Employer Pinal County - Aoc
Name Moore Anthony
Annual Wage $61,994

Moore Anthony

State AZ
Calendar Year 2017
Employer County of Pinal
Name Moore Anthony
Annual Wage $62,608

Moore Anthony

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Prob Ofcr Ii
Name Moore Anthony
Annual Wage $61,380

Moore Brian Anthony

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title College Accounting Assistant
Name Moore Brian Anthony
Annual Wage $36,642

Moore Anthony

State AZ
Calendar Year 2015
Employer Exposition And State Fair Board
Job Title Cl Cols Worker
Name Moore Anthony
Annual Wage $16,744

Moore Anthony T

State AK
Calendar Year 2018
Employer Borough Of Fairbanks North Star
Name Moore Anthony T
Annual Wage $81,923

Moore Anthony D

State AL
Calendar Year 2018
Employer Transportation
Name Moore Anthony D
Annual Wage $60,289

Moore Anthony

State AR
Calendar Year 2018
Employer Monticello School District
Job Title General Maintenance
Name Moore Anthony
Annual Wage $17,140

Moore Anthony D

State AL
Calendar Year 2017
Employer Transportation
Name Moore Anthony D
Annual Wage $64,511

Moore Anthony L

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Moore Anthony L
Annual Wage $34,374

Moore Anthony

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Moore Anthony
Annual Wage $28,911

Moore Anthony T

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Child Protective Investigator
Name Moore Anthony T
Annual Wage $42,000

Moore Anthony T

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Moore Anthony T
Annual Wage $39,065

Moore Anthony F

State FL
Calendar Year 2017
Employer Pinellas Co Bd Of Co Commissioners
Name Moore Anthony F
Annual Wage $31,309

Moore Anthony E

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Moore Anthony E
Annual Wage $79,980

Moore Jeffry Anthony

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Moore Jeffry Anthony
Annual Wage $34,976

Moore Anthony V

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Moore Anthony V
Annual Wage $40,522

Moore Anthony G

State FL
Calendar Year 2017
Employer Lake County Board Of County Commissioners
Name Moore Anthony G
Annual Wage $46,360

Moore Anthony

State FL
Calendar Year 2017
Employer Indian River State College
Name Moore Anthony
Annual Wage $38,634

Moore Anthony E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Moore Anthony E
Annual Wage $53,412

Moore Anthony T

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 14
Name Moore Anthony T
Annual Wage $42,634

Moore Craig Anthony

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist Ii
Name Moore Craig Anthony
Annual Wage $29,195

Moore Anthony T

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Child Protective Investigator
Name Moore Anthony T
Annual Wage $41,000

Moore Anthony T

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Moore Anthony T
Annual Wage $37,800

Moore Anthony W

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Inventory Specialist/Spe
Name Moore Anthony W
Annual Wage $31,200

Moore Anthony

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Moore Anthony
Annual Wage $30,799

Moore Anthony T

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Moore Anthony T
Annual Wage $37,800

Moore Anthony L

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Moore Anthony L
Annual Wage $38,565

Moore Anthony F

State FL
Calendar Year 2016
Employer Pinellas Co Bd Of Co Commissioners
Name Moore Anthony F
Annual Wage $4,811

Moore Anthony D

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Moore Anthony D
Annual Wage $2,118

Moore Anthony E

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Moore Anthony E
Annual Wage $77,685

Moore Jeffry Anthony

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Moore Jeffry Anthony
Annual Wage $10,876

Moore Anthony V

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Moore Anthony V
Annual Wage $37,828

Moore Anthony G

State FL
Calendar Year 2016
Employer Lake County Board Of County Commissioners
Name Moore Anthony G
Annual Wage $43,188

Moore Anthony E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Moore Anthony E
Annual Wage $48,712

Moore Anthony T

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 14
Name Moore Anthony T
Annual Wage $43,824

Moore Anthony L

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Moore Anthony L
Annual Wage $50,010

Moore Anthony L

State FL
Calendar Year 2017
Employer City Of Bradenton
Name Moore Anthony L
Annual Wage $51,472

Moore Anthony D

State AL
Calendar Year 2016
Employer Transportation
Name Moore Anthony D
Annual Wage $61,863

Anthony S Moore

Name Anthony S Moore
Address 1265 Hurricane Rd Waynesburg KY 40489 -8570
Mobile Phone 606-899-2820
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 226 Highland Blvd Paducah KY 42003 -5046
Telephone Number 270-349-3416
Mobile Phone 270-349-3416
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony V Moore

Name Anthony V Moore
Address 16836 Aqua Ln Tallahassee FL 32310 -3374
Mobile Phone 850-449-5953
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony E Moore

Name Anthony E Moore
Address 2116 W Main St Louisville KY 40212-1524 -1524
Mobile Phone 502-472-8328
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony E Moore

Name Anthony E Moore
Address 6910 Forest Ave Gary IN 46403 -1281
Phone Number 219-798-4229
Telephone Number 219-798-4229
Mobile Phone 219-798-4229
Email [email protected]
Gender Male
Date Of Birth 1970-07-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony Moore

Name Anthony Moore
Address 4391 Massachusetts St Gary IN 46409 -2127
Phone Number 219-981-1833
Gender Male
Date Of Birth 1958-08-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Moore

Name Anthony L Moore
Address 522 Williams Hill Rd Elkton KY 42220 -8957
Phone Number 270-265-3646
Email [email protected]
Gender Male
Date Of Birth 1972-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Moore

Name Anthony L Moore
Address 1482 Highland Dr Beaver Dam KY 42320 -9654
Phone Number 270-274-8299
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 122 Hill St Hopkinsville KY 42240 -1852
Phone Number 270-886-8786
Email [email protected]
Gender Male
Date Of Birth 1956-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 16672 Sw 43rd Ln Miami FL 33185 -4570
Phone Number 305-332-9430
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Anthony D Moore

Name Anthony D Moore
Address 3362 N Chester Ave Indianapolis IN 46218 -2233
Phone Number 317-340-6362
Telephone Number 317-340-6362
Mobile Phone 317-414-7689
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 1619 Jessamine Ave Orlando FL 32806 -2535
Phone Number 407-617-8066
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 611 W Wilson Ave Coolidge AZ 85128-4627 -4627
Phone Number 520-560-3576
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Moore

Name Anthony L Moore
Address 6312 W Colter St Glendale AZ 85301 -6525
Phone Number 602-579-8271
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Moore

Name Anthony Moore
Address 210 Proctor Bottom Rd Beattyville KY 41311 -9329
Phone Number 606-464-0214
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 840 N Ponder Branch Rd Manchester KY 40962-6674 -6674
Phone Number 606-598-4010
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 2118 Nameoki Rd Granite City IL 62040-5968 APT 13-5968
Phone Number 618-451-5073
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 13813 S Monticello Ave Robbins IL 60472 -1942
Phone Number 708-371-7321
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony E Moore

Name Anthony E Moore
Address 9397 Lyle Meadow Ln Clio MI 48420 -9731
Phone Number 810-686-7326
Email [email protected]
Gender Male
Date Of Birth 1972-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony W Moore

Name Anthony W Moore
Address 3818 Donnelly St Flint MI 48504 -3555
Phone Number 810-787-4719
Gender Male
Date Of Birth 1967-01-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 2551 N County Road 950 E Seymour IN 47274 -9325
Phone Number 812-404-6296
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Moore

Name Anthony R Moore
Address 1640 Ash Ave Bullhead City AZ 86442 -8079
Phone Number 815-962-6982
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 111 Marne Ave Lexington KY 40502 -1429
Phone Number 859-335-1090
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Moore

Name Anthony Moore
Address 2825 Notre Dame Dr Titusville FL 32780 -6783
Phone Number 954-255-7061
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 2500.00
To Steve Fincher (R)
Year 2012
Transaction Type 15
Filing ID 12970950691
Application Date 2012-01-19
Contributor Occupation EXECUTIVE
Contributor Employer MOORE PUMPS
Organization Name Moore Pumps
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house
Address 2073 Arlan Reason Rd BELLS TN

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 2400.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 10930236955
Application Date 2009-12-30
Contributor Occupation EXECUTIVE
Contributor Employer MOORE PUMPS
Organization Name Moore Pumps
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

MOORE, ANTHONY A MR

Name MOORE, ANTHONY A MR
Amount 1250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990263875
Application Date 2005-02-21
Contributor Occupation Ceo
Contributor Employer Moore's Produce Inc.
Organization Name Moore's Produce
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 226 TURKEY NC

MOORE, ANTHONY R

Name MOORE, ANTHONY R
Amount 1000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020441868
Application Date 2012-04-02
Contributor Occupation ATTORNEY
Contributor Employer JONES DAY
Organization Name Jones Day
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

MOORE, ANTHONY R

Name MOORE, ANTHONY R
Amount 1000.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-12-21
Recipient Party D
Recipient State MD
Seat state:governor
Address 7818 VANITY FAIR DR GREENBELT MD

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-04-23
Contributor Employer DOMINION VIRGINIA POWER
Organization Name DOMINION
Recipient Party R
Recipient State VA
Seat state:governor
Address 1928 N JUNALUSKA DR RICHMOND VA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853557
Application Date 2005-01-20
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 34521 Coastal STERLING HTS. MI

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853558
Application Date 2005-02-10
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 34521 Coastal STERLING HTS. MI

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853558
Application Date 2005-03-10
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 34521 Coastal STERLING HTS. MI

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 25970853558
Application Date 2005-04-14
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 34521 Coastal STERLING HTS. MI

MOORE, ANTHONY J MR

Name MOORE, ANTHONY J MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792714
Application Date 2003-03-21
Contributor Occupation CEO/ PRINCIPAL/FOUND
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 419 W MARSHALL DR STE 419 GRAND PRAIRIE TX

MOORE, ANTHONY R

Name MOORE, ANTHONY R
Amount 250.00
To CUPP, ROBERT R
Year 2006
Application Date 2006-04-27
Contributor Employer JONES DAY
Organization Name JONES DAY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 20651 SHELBURNE RD SHAKER HEIGHTS OH

MOORE, ANTHONY DR

Name MOORE, ANTHONY DR
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992008289
Application Date 2009-03-05
Contributor Occupation Self-Employed
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3203 Cornell Ave DALLAS TX

MOORE, ANTHONY DR

Name MOORE, ANTHONY DR
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10990406467
Application Date 2010-02-23
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3203 Cornell Ave DALLAS TX

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 250.00
To GOSSAGE, BRYAN
Year 20008
Application Date 2008-06-04
Contributor Occupation TEACHER
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 4695 OLD TAR RD WINTERVILLE NC

MOORE, ANTHONY R

Name MOORE, ANTHONY R
Amount 250.00
To George V Voinovich (R)
Year 2004
Transaction Type 15
Filing ID 23020392682
Application Date 2003-09-28
Contributor Occupation JONES DAY
Organization Name Jones, Day et al
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Voinovich for Senate Cmte
Seat federal:senate

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951534088
Application Date 2012-02-14
Contributor Occupation CEO
Contributor Employer JOBTOPIA, LLC/CEO
Organization Name Jobtopia LLC
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 350 Crown Vetch Ln ALPHARETTA GA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 250.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24991068424
Application Date 2004-03-23
Contributor Occupation Real Estate Owner
Contributor Employer Self
Organization Name Real Estate Owner
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address 555 Broadway St NEW ORLEANS LA

MOORE, ANTHONY DR

Name MOORE, ANTHONY DR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990624957
Application Date 2008-02-28
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3203 Cornell Ave DALLAS TX

MOORE, ANTHONY DR

Name MOORE, ANTHONY DR
Amount 225.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27990014346
Application Date 2007-03-08
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3203 Cornell Ave DALLAS TX

MOORE, ANTHONY DR

Name MOORE, ANTHONY DR
Amount 225.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990872594
Application Date 2008-03-12
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3203 Cornell Ave DALLAS TX

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 200.00
To HUDSON JR, GEORGE DEWEY
Year 2010
Application Date 2010-07-19
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 226 TURKEY NC

MOORE, ANTHONY J

Name MOORE, ANTHONY J
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931652543
Application Date 2010-09-15
Contributor Occupation Artist
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 78 Trout Brook Rd COLD SPRING NY

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933836510
Application Date 2008-09-14
Contributor Occupation Engineer
Contributor Employer Texas Instruments
Organization Name Texas Instruments
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17373 Campbell Rd unit #28 DALLAS TX

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 150.00
To CARONA, JOHN
Year 2006
Application Date 2006-10-24
Recipient Party R
Recipient State TX
Seat state:upper

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 100.00
To PEDERSEN, JAMIE D
Year 2006
Application Date 2006-05-26
Contributor Occupation RN
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:lower
Address 121 VINE ST 703 SEATTLE WA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 100.00
To HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Year 20008
Application Date 2008-05-15
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State CA
Committee Name HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Address 121 VINE ST UNIT 703 WA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 50.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-03-10
Recipient Party D
Recipient State WV
Seat state:governor

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 50.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-08-31
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 121 VINE ST SEATTLE WA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 50.00
To PEDERSEN, JAMIE D
Year 2006
Application Date 2006-08-04
Contributor Occupation RN
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:lower
Address 121 VINE ST 703 SEATTLE WA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 35.00
To APPROVE 67
Year 20008
Application Date 2007-09-07
Recipient Party I
Recipient State WA
Committee Name APPROVE 67
Address 121 VINE ST SEATTLE WA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 25.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-01-24
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 555 BROADWAY ST NEW ORLEANS LA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 25.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-27
Contributor Occupation EXECUTIVE
Contributor Employer DOMINION VIRGINIA POWER
Organization Name DOMINION
Recipient Party R
Recipient State VA
Seat state:governor
Address 1928 N JUNALUSKA DR RICHMOND VA

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 10.00
To WHITE, BILL
Year 2010
Application Date 2010-10-21
Recipient Party D
Recipient State TX
Seat state:governor

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 8.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-14
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 504 WASHINGTON AVE TAMPA FL

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount 5.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-07-02
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

MOORE, ANTHONY

Name MOORE, ANTHONY
Amount -6.00
To Joseph M. Torsella (D)
Year 2010
Transaction Type 22y
Filing ID 10020611733
Application Date 2010-03-27
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Senate
Seat federal:senate

ANTHONY G MOORE

Name ANTHONY G MOORE
Address 1324 S Ruby Street Philadelphia PA 19143
Value 7443
Landvalue 7443
Buildingvalue 36957
Landarea 1,519 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 79900

MOORE ANTHONY R

Name MOORE ANTHONY R
Physical Address 2611 NW 1ST AVE, OCALA, FL 34475
County Marion
Year Built 2006
Area 1343
Land Code Single Family
Address 2611 NW 1ST AVE, OCALA, FL 34475

MOORE ANTHONY R

Name MOORE ANTHONY R
Physical Address 2605 NW 1ST AVE, OCALA, FL 34475
Owner Address 1831 SE 30TH CT, OCALA, FL 34471
County Marion
Year Built 2006
Area 2325
Land Code Multi-family - less than 10 units
Address 2605 NW 1ST AVE, OCALA, FL 34475

MOORE ANTHONY P & CAROL P

Name MOORE ANTHONY P & CAROL P
Physical Address 370 DAIRY ST SW, LAKE CITY, FL
Owner Address 370 SW DAIRY STREET, LAKE CITY, FL 32024
Sale Price 33000
Sale Year 2012
Ass Value Homestead 46806
Just Value Homestead 46806
County Columbia
Year Built 1995
Area 2688
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 370 DAIRY ST SW, LAKE CITY, FL
Price 33000

MOORE ANTHONY P

Name MOORE ANTHONY P
Physical Address 5298 MAURBACH TER, NORTH PORT, FL 34286
Owner Address 5298 MAURBACH TER, NORTH PORT, FL 34286
Ass Value Homestead 140995
Just Value Homestead 152600
County Sarasota
Year Built 2008
Area 2675
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5298 MAURBACH TER, NORTH PORT, FL 34286

MOORE ANTHONY P

Name MOORE ANTHONY P
Physical Address 1628 BAMBOO DR, VENICE, FL 34293
Owner Address 5298 MAURBACH TER, NORTH PORT, FL 34286
County Sarasota
Year Built 1963
Area 1358
Land Code Single Family
Address 1628 BAMBOO DR, VENICE, FL 34293

MOORE ANTHONY L,DIANE M

Name MOORE ANTHONY L,DIANE M
Physical Address 1420 SATSUMA RD, SAINT JOHNS, FL 32259
Owner Address 1420 SATSUMA RD, SAINT JOHNS, FL 32259
Ass Value Homestead 106692
Just Value Homestead 106692
County St. Johns
Year Built 1987
Area 1946
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 1420 SATSUMA RD, SAINT JOHNS, FL 32259

MOORE ANTHONY L &

Name MOORE ANTHONY L &
Physical Address 1109 OAKWATER DR, WEST PALM BEACH, FL 33411
Owner Address 1109 OAKWATER DR, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 180320
Just Value Homestead 187461
County Palm Beach
Year Built 2001
Area 2406
Land Code Single Family
Address 1109 OAKWATER DR, WEST PALM BEACH, FL 33411

Moore Anthony L

Name Moore Anthony L
Physical Address 1116 Jasmine Av, Fort Pierce, FL 34950
Owner Address 1116 Jasmine Ave, Fort Pierce, FL 34950
Ass Value Homestead 42000
Just Value Homestead 42000
County St. Lucie
Year Built 1954
Area 1105
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1116 Jasmine Av, Fort Pierce, FL 34950

Moore Anthony L

Name Moore Anthony L
Physical Address 111 N 39th St, Saint Lucie County, FL 34950
Owner Address 111 N 39th St, Fort Pierce, FL 34947
County St. Lucie
Year Built 1961
Area 1350
Land Code Single Family
Address 111 N 39th St, Saint Lucie County, FL 34950

MOORE ANTHONY G JR & NATASHA R

Name MOORE ANTHONY G JR & NATASHA R
Physical Address 286 FALLEN OAK CT, EUSTIS FL, FL 32726
Ass Value Homestead 106963
Just Value Homestead 106963
County Lake
Year Built 2008
Area 1836
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 286 FALLEN OAK CT, EUSTIS FL, FL 32726

MOORE ANTHONY G & PATRICIA A

Name MOORE ANTHONY G & PATRICIA A
Physical Address 2201 SUANEE AVE, EUSTIS FL, FL 32726
Ass Value Homestead 42207
Just Value Homestead 42207
County Lake
Year Built 1985
Area 1605
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2201 SUANEE AVE, EUSTIS FL, FL 32726

MOORE ANTHONY R III

Name MOORE ANTHONY R III
Physical Address 5728 NE 21ST AVENUE RD, OCALA, FL 34479
Owner Address 6612 CANAAN CIR, DUBLIN, OH 43017
County Marion
Year Built 1980
Area 1040
Land Code Single Family
Address 5728 NE 21ST AVENUE RD, OCALA, FL 34479

MOORE ANTHONY E &

Name MOORE ANTHONY E &
Physical Address 7667 NORTHPOINTE DR, PENSACOLA, FL 32514
Owner Address 7667 NORTHPOINTE DR, PENSACOLA, FL 32514
Ass Value Homestead 100196
Just Value Homestead 100196
County Escambia
Year Built 1986
Area 1876
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7667 NORTHPOINTE DR, PENSACOLA, FL 32514

MOORE ANTHONY D

Name MOORE ANTHONY D
Physical Address 1711 RACHELS RIDGE LOOP, OCOEE, FL 34761
Owner Address MOORE ROSE, APO, ARMED FORCES:EUROPE, CANA 09054
County Orange
Year Built 1998
Area 2699
Land Code Single Family
Address 1711 RACHELS RIDGE LOOP, OCOEE, FL 34761

MOORE ANTHONY C

Name MOORE ANTHONY C
Physical Address 10342 MATCHLOCK DR, ORLANDO, FL 32821
Owner Address 3094 ZAHARIAS DR, ORLANDO, FLORIDA 32837
Sale Price 82000
Sale Year 2012
County Orange
Year Built 1980
Area 1754
Land Code Single Family
Address 10342 MATCHLOCK DR, ORLANDO, FL 32821
Price 82000

MOORE ANTHONY BRIAN

Name MOORE ANTHONY BRIAN
Physical Address 4306 W PALMIRA AV, TAMPA, FL 33629
Owner Address 4306 W PALMIRA AVE, TAMPA, FL 33629
Ass Value Homestead 173315
Just Value Homestead 208732
County Hillsborough
Year Built 1950
Area 1377
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4306 W PALMIRA AV, TAMPA, FL 33629

MOORE ANTHONY B

Name MOORE ANTHONY B
Physical Address 4519 DEVONSHIRE RD, TAMPA, FL 33634
Owner Address 4519 DEVONSHIRE RD, TAMPA, FL 33634
County Hillsborough
Year Built 1959
Area 1056
Land Code Single Family
Address 4519 DEVONSHIRE RD, TAMPA, FL 33634

MOORE ANTHONY & JANICE

Name MOORE ANTHONY & JANICE
Physical Address 4521 FLORELLE WAY, PENSACOLA, FL 32505
Owner Address 4521 FLORELLE WAY, PENSACOLA, FL 32505
Ass Value Homestead 33755
Just Value Homestead 33755
County Escambia
Year Built 1959
Area 1332
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4521 FLORELLE WAY, PENSACOLA, FL 32505

MOORE ANTHONY &

Name MOORE ANTHONY &
Physical Address 16708 GASKIN ST SW, BLOUNTSTOWN, FL 32424
Owner Address TAMMY MOORE, ALTHA, FL 32421
Sale Price 30000
Sale Year 2013
County Calhoun
Year Built 1940
Area 856
Land Code Single Family
Address 16708 GASKIN ST SW, BLOUNTSTOWN, FL 32424
Price 30000

MOORE ANTHONY

Name MOORE ANTHONY
Physical Address VIKING DR, CHIPLEY, FL 32428
Owner Address 2733 E ORLANDO RD, PANAMA CITY, FL 32405
County Washington
Land Code Timberland - site index 50 to 59
Address VIKING DR, CHIPLEY, FL 32428

MOORE ANTHONY

Name MOORE ANTHONY
Owner Address 7820 US HIGHWAY 98 N, LAKELAND, FL 33809
County Polk
Land Code Acreage not zoned agricultural with or withou

MOORE ANTHONY

Name MOORE ANTHONY
Physical Address 3094 ZAHARIAS DR, ORLANDO, FL 32837
Owner Address MORRE GILLIAN, ORLANDO, FLORIDA 32837
Ass Value Homestead 230311
Just Value Homestead 245979
County Orange
Year Built 1991
Area 3201
Land Code Single Family
Address 3094 ZAHARIAS DR, ORLANDO, FL 32837

MOORE ANTHONY

Name MOORE ANTHONY
Physical Address 659 CHARING CT, ORLANDO, FL 32835
Owner Address MOORE WINSTON SR, ORLANDO, FLORIDA 32837
Sale Price 100
Sale Year 2012
County Orange
Year Built 1989
Area 1777
Land Code Single Family
Address 659 CHARING CT, ORLANDO, FL 32835
Price 100

MOORE ANTHONY

Name MOORE ANTHONY
Physical Address 6940 HEMLOCK RD, OCALA, FL 34472
Owner Address 1831 SE 38TH CT, OCALA, FL 34471
County Marion
Land Code Vacant Residential
Address 6940 HEMLOCK RD, OCALA, FL 34472

MOORE ANTHONY E

Name MOORE ANTHONY E
Physical Address 611 W 36TH ST, WEST PALM BEACH, FL 33404
Owner Address 611 W 36TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 72538
Just Value Homestead 82394
County Palm Beach
Year Built 1962
Area 2826
Land Code Single Family
Address 611 W 36TH ST, WEST PALM BEACH, FL 33404

MOORE ANTHONY

Name MOORE ANTHONY
Physical Address 1602 CHARLES AV, PLANT CITY, FL 33563
Owner Address 1602 CHARLES AVE, PLANT CITY, FL 33563
Ass Value Homestead 49744
Just Value Homestead 51292
County Hillsborough
Year Built 1992
Area 1365
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1602 CHARLES AV, PLANT CITY, FL 33563

MOORE ANTHONY R JR

Name MOORE ANTHONY R JR
Physical Address 1831 SE 38TH CT, OCALA, FL 34471
Owner Address 1831 SE 38TH CT, OCALA, FL 34471
Ass Value Homestead 90786
Just Value Homestead 90786
County Marion
Year Built 1980
Area 2030
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1831 SE 38TH CT, OCALA, FL 34471

ANTHONY MOORE

Name ANTHONY MOORE
Address 115 MALTA STREET, NY 11207
Value 360000
Full Value 360000
Block 4319
Lot 119
Stories 2

ANTHONY G MOORE

Name ANTHONY G MOORE
Address 233 N Robinson Street Philadelphia PA 19139
Value 7451
Landvalue 7451
Buildingvalue 58349
Landarea 1,585.30 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY F MOORE

Name ANTHONY F MOORE
Address 5922 Winston Drive Indianapolis IN 46226
Value 28100
Landvalue 28100

ANTHONY E MOORE & SHIRLEY A MOORE

Name ANTHONY E MOORE & SHIRLEY A MOORE
Address 3715 Wolf Trail Drive Memphis TN 38128
Value 7700
Landvalue 7700
Landarea 12,658 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ANTHONY E MOORE

Name ANTHONY E MOORE
Address 611 36th Street Riviera Beach FL 33404
Value 36401
Landvalue 36401
Usage Single Family Residential

ANTHONY E MOORE

Name ANTHONY E MOORE
Address 637 Storer Avenue Akron OH 44320
Value 46780
Landvalue 14100
Buildingvalue 46780
Landarea 5,279 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 66900
Basement Full

ANTHONY E MOORE

Name ANTHONY E MOORE
Address 615 Roslyn Avenue Akron OH 44320
Value 47080
Landvalue 32190
Buildingvalue 47080
Landarea 8,581 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 95000
Basement Full

ANTHONY DWAYNE MOORE

Name ANTHONY DWAYNE MOORE
Address 8531 Carter Farm Road Summerfield NC 27358
Value 107000
Landvalue 107000

ANTHONY DWAYNE MOORE

Name ANTHONY DWAYNE MOORE
Address 7934 Highfill Road Summerfield NC 27358-9707
Value 49000
Landvalue 49000
Buildingvalue 157200
Bedrooms 3
Numberofbedrooms 3

ANTHONY DEBRA R MOORE

Name ANTHONY DEBRA R MOORE
Address 5721 Malvern Avenue Philadelphia PA 19131
Value 11441
Landvalue 11441
Buildingvalue 121159
Landarea 1,634.46 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Detached Garage
Price 30000

ANTHONY D MOORE & JENNIFER L MOORE

Name ANTHONY D MOORE & JENNIFER L MOORE
Address 1140 Mapleview Court High Point NC 27265-2200
Value 22000
Landvalue 22000
Buildingvalue 116400
Bedrooms 3
Numberofbedrooms 3

ANTHONY D MOORE

Name ANTHONY D MOORE
Address 7930 Highfill Road Summerfield NC 27358
Value 43800
Landvalue 43800

MOORE ANTHONY T

Name MOORE ANTHONY T
Owner Address C/O FIRST FEDERAL BANK, DICKSON, TN 37055
County Escambia
Land Code Condominiums

ANTHONY D MOORE

Name ANTHONY D MOORE
Address 526 S Harvey Avenue Oak Park IL 60304
Landarea 3,125 square feet
Airconditioning No
Basement Full and Unfinished

ANTHONY C MOORE & TRACI M MOORE

Name ANTHONY C MOORE & TRACI M MOORE
Address 377 Streamwater Drive Columbus OH 43004
Value 38500
Landvalue 38500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANTHONY C MOORE & SENA D MOORE

Name ANTHONY C MOORE & SENA D MOORE
Address 1811 Briarcommon Drive O'Fallon MO
Value 42000
Landvalue 42000
Buildingvalue 124420
Landarea 6,969 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 179915

ANTHONY C MOORE

Name ANTHONY C MOORE
Address 3517 Skycrest Drive Raleigh NC 27604
Value 15000
Landvalue 15000

ANTHONY C MOORE

Name ANTHONY C MOORE
Address 202 S Park Drive Joliet IL 60436
Value 8752
Landvalue 8752
Buildingvalue 30221

ANTHONY C MOORE

Name ANTHONY C MOORE
Address 9715 Rosaryville Road Upper Marlboro MD 20772
Value 101600
Landvalue 101600
Buildingvalue 144100
Airconditioning yes

ANTHONY B MOORE & SHEILA M MOORE

Name ANTHONY B MOORE & SHEILA M MOORE
Address 4400 Gulf Boulevard #401 South Padre Island TX 78597
Value 69812
Landvalue 69812
Buildingvalue 278521
Landarea 1,050 square feet
Type Real

ANTHONY B MOORE & SHEILA M MOORE

Name ANTHONY B MOORE & SHEILA M MOORE
Address 15426 Hillside Terrace Lane Cypress TX 77429
Value 93561
Landvalue 93561
Buildingvalue 310231

ANTHONY B MOORE & SANDRA D MOORE

Name ANTHONY B MOORE & SANDRA D MOORE
Address 1903 Riflewood Circle Missouri City TX
Type Real

ANTHONY A MOORE & CHRISTIN L MOORE

Name ANTHONY A MOORE & CHRISTIN L MOORE
Address 26211 Kuykendahl Road Tomball TX 77375
Value 183735
Landvalue 183735
Buildingvalue 342957

ANTHONY A MOORE

Name ANTHONY A MOORE
Address 115 Docgert Lane Troutman NC
Value 37790
Landvalue 37790
Buildingvalue 94530
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY C MOORE JANET F MOORE

Name ANTHONY C MOORE JANET F MOORE
Address Brookdale Concord NC
Value 8750
Landvalue 8750

ANTHONY MOORE

Name ANTHONY MOORE
Physical Address 16672 SW 43 LN, Unincorporated County, FL 33185
Owner Address 16672 SW 43 LANE, MIAMI, FL
Sale Price 330000
Sale Year 2012
Ass Value Homestead 252489
Just Value Homestead 252489
County Miami Dade
Year Built 2012
Area 2621
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16672 SW 43 LN, Unincorporated County, FL 33185
Price 330000

Anthony D. Moore

Name Anthony D. Moore
Doc Id 08100446
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0542382
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0537337
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id 07425028
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0576552
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0574479
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0565403
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0564964
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0564637
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0561298
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0561302
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0606429
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0530183
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id 07600287
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0594767
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0590700
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0589777
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id 07743458
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0616732
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id 07722091
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0611566
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0646769
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id 07921505
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0667699
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0597721
City Summerfield NC
Designation us-only
Country US

Anthony D. Moore

Name Anthony D. Moore
Doc Id D0531378
City Summerfield NC
Designation us-only
Country US

ANTHONY MOORE

Name ANTHONY MOORE
Type Independent Voter
State AK
Address 7460 E. EDEN CIRCLE, WASILLA, AK 99654
Phone Number 907-775-4227
Email Address [email protected]

ANTHONY MOORE

Name ANTHONY MOORE
Type Independent Voter
State AR
Address 221NEELYSTREET, LEPANTO, AR 72354
Phone Number 870-243-2420
Email Address [email protected]

ANTHONY MOORE

Name ANTHONY MOORE
Type Voter
State AL
Phone Number 205-647-6139
Email Address [email protected]

Anthony D Moore

Name Anthony D Moore
Visit Date 4/13/10 8:30
Appointment Number U68990
Type Of Access VA
Appt Made 4/3/14 0:00
Appt Start 4/11/14 8:30
Appt End 4/11/14 23:59
Total People 275
Last Entry Date 4/3/14 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ANTHONY J MOORE

Name ANTHONY J MOORE
Visit Date 4/13/10 8:30
Appointment Number U75173
Type Of Access VA
Appt Made 1/27/10 9:42
Appt Start 1/30/10 9:00
Appt End 1/30/10 23:59
Total People 318
Last Entry Date 1/27/10 9:42
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ANTHONY MOORE

Name ANTHONY MOORE
Visit Date 4/13/10 8:30
Appointment Number U66604
Type Of Access VA
Appt Made 12/18/09 11:05
Appt Start 12/23/09 9:00
Appt End 12/23/09 23:59
Total People 393
Last Entry Date 12/18/09 11:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY J MOORE

Name ANTHONY J MOORE
Visit Date 4/13/10 8:30
Appointment Number U49615
Type Of Access VA
Appt Made 10/22/09 18:39
Appt Start 10/24/09 14:00
Appt End 10/24/09 23:59
Total People 3
Last Entry Date 10/22/09 18:39
Meeting Location WH
Caller DANIEL
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76646

ANTHONY E MOORE

Name ANTHONY E MOORE
Visit Date 4/13/10 8:30
Appointment Number U27408
Type Of Access VA
Appt Made 7/30/10 14:24
Appt Start 7/31/10 10:30
Appt End 7/31/10 23:59
Total People 365
Last Entry Date 7/30/10 14:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

ANTHONY T MOORE

Name ANTHONY T MOORE
Visit Date 4/13/10 8:30
Appointment Number U68852
Type Of Access VA
Appt Made 12/20/10 13:07
Appt Start 12/22/10 17:30
Appt End 12/22/10 23:59
Total People 385
Last Entry Date 12/20/10 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY R MOORE

Name ANTHONY R MOORE
Visit Date 4/13/10 8:30
Appointment Number U79364
Type Of Access VA
Appt Made 1/31/11 19:22
Appt Start 2/12/11 10:30
Appt End 2/12/11 23:59
Total People 247
Last Entry Date 1/31/11 19:22
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Anthony Moore

Name Anthony Moore
Visit Date 4/13/10 8:30
Appointment Number U97483
Type Of Access VA
Appt Made 4/15/2011 0:00
Appt Start 4/16/2011 10:30
Appt End 4/16/2011 23:59
Total People 270
Last Entry Date 4/15/2011 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

AnthonY J Moore

Name AnthonY J Moore
Visit Date 4/13/10 8:30
Appointment Number U21873
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/4/2011 16:30
Appt End 7/4/2011 23:59
Total People 1228
Last Entry Date 7/4/2011 12:27
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

Anthony D Moore

Name Anthony D Moore
Visit Date 4/13/10 8:30
Appointment Number U22848
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/7/2011 11:00
Appt End 7/7/2011 23:59
Total People 340
Last Entry Date 6/30/2011 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANTHONY J MOORE

Name ANTHONY J MOORE
Visit Date 4/13/10 8:30
Appointment Number U78210
Type Of Access VA
Appt Made 2/10/10 12:33
Appt Start 2/13/10 7:30
Appt End 2/13/10 23:59
Total People 328
Last Entry Date 2/10/10 12:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Anthony T Moore

Name Anthony T Moore
Visit Date 4/13/10 8:30
Appointment Number U45145
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/28/2011 9:30
Appt End 9/28/2011 23:59
Total People 179
Last Entry Date 9/27/2011 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Anthony P Moore

Name Anthony P Moore
Visit Date 4/13/10 8:30
Appointment Number U10619
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/30/2012 9:00
Appt End 5/30/2012 23:59
Total People 2
Last Entry Date 5/29/2012 10:09
Meeting Location WH
Caller JONATHAN
Release Date 08/31/2012 07:00:00 AM +0000

Anthony P Moore

Name Anthony P Moore
Visit Date 4/13/10 8:30
Appointment Number U22672
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/28/12 11:00
Appt End 7/28/12 23:59
Total People 276
Last Entry Date 7/12/12 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Anthony P Moore

Name Anthony P Moore
Visit Date 4/13/10 8:30
Appointment Number U48853
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 10/31/12 17:30
Appt End 10/31/12 23:59
Total People 353
Last Entry Date 10/25/12 7:20
Meeting Location WH
Caller VISITORS
Description WHMO 2
Release Date 01/25/2013 08:00:00 AM +0000

Anthony W Moore

Name Anthony W Moore
Visit Date 4/13/10 8:30
Appointment Number U59272
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/21/12 13:00
Appt End 12/21/12 23:59
Total People 278
Last Entry Date 12/5/12 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony T Moore

Name Anthony T Moore
Visit Date 4/13/10 8:30
Appointment Number U59685
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/21/12 14:00
Appt End 12/21/12 23:59
Total People 281
Last Entry Date 12/6/12 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

ANTHONY N MOORE

Name ANTHONY N MOORE
Visit Date 4/13/10 8:30
Appointment Number U59286
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/21/12 18:30
Appt End 12/21/12 23:59
Total People 275
Last Entry Date 12/17/12 15:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony J Moore

Name Anthony J Moore
Visit Date 4/13/10 8:30
Appointment Number U36029
Appt Made 11/27/13 0:00
Appt Start 11/30/13 18:30
Appt End 11/30/13 23:59
Total People 6
Last Entry Date 11/27/13 10:30
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Anthony T Moore

Name Anthony T Moore
Visit Date 4/13/10 8:30
Appointment Number U37392
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/20/13 10:30
Appt End 12/20/13 23:59
Total People 281
Last Entry Date 12/6/13 15:50
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Anthony P Moore

Name Anthony P Moore
Visit Date 4/13/10 8:30
Appointment Number U72229
Type Of Access VA
Appt Made 1/10/2012 0:00
Appt Start 1/14/2012 10:00
Appt End 1/14/2012 23:59
Total People 267
Last Entry Date 1/10/2012 7:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

ANTHONY J MOORE

Name ANTHONY J MOORE
Visit Date 4/13/10 8:30
Appointment Number U01110
Type Of Access VA
Appt Made 4/28/10 12:21
Appt Start 5/1/10 11:00
Appt End 5/1/10 23:59
Total People 336
Last Entry Date 4/28/10 12:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ANTHONY MOORE

Name ANTHONY MOORE
Car SATURN OUTLOOK
Year 2007
Address 6520 Millstream Loop SE, Caledonia, MI 49316-9182
Vin 5GZER13777J130256

ANTHONY MOORE

Name ANTHONY MOORE
Car CHEVROLET SUBURBAN
Year 2007
Address 13730 CUKELA ST, QUANTICO, VA 22134-4249
Vin 3GNFK16347G186263

ANTHONY MOORE

Name ANTHONY MOORE
Car CHRYSLER ASPEN
Year 2007
Address 1572 STEAMBOAT RD, GILBERTSVILLE, KY 42044-8704
Vin 1A8HW58287F527563
Phone 636-587-3659

ANTHONY MOORE

Name ANTHONY MOORE
Car LEXUS ES 350
Year 2007
Address 1116 JASMINE AVE, FORT PIERCE, FL 34982-3544
Vin JTHBJ46G172051943

ANTHONY MOORE

Name ANTHONY MOORE
Car TOYOTA TUNDRA
Year 2007
Address 2669 ANASTASIA DR, SOUTH DAYTONA, FL 32119-3309
Vin 5TFJU52167X002557

ANTHONY MOORE

Name ANTHONY MOORE
Car TOYOTA TACOMA
Year 2007
Address 9715 ROSARYVILLE RD, UPPR MARLBORO, MD 20772-4667
Vin 5TELU42N87Z366767

ANTHONY MOORE

Name ANTHONY MOORE
Car NISSAN SENTRA
Year 2007
Address PO BOX 234, EWING, VA 24248-0234
Vin 3N1AB61E37L660772

ANTHONY MOORE

Name ANTHONY MOORE
Car TOYOTA COROLLA
Year 2007
Address 510 MAGNOLIA ST, ELIZABETH CTY, NC 27909-5928
Vin 1NXBR30EX7Z788523
Phone 252-335-4932

ANTHONY MOORE

Name ANTHONY MOORE
Car HONDA ACCORD
Year 2007
Address 1306 Westwood Rd, Natchez, MS 39120-5053
Vin 1HGCM56807A131852

ANTHONY MOORE

Name ANTHONY MOORE
Car CHEVROLET COBALT
Year 2007
Address 80 COLIN KELLY DR, DAYTON, OH 45431-1341
Vin 1G1AK15F577204790

ANTHONY MOORE

Name ANTHONY MOORE
Car FORD F-250 SUPER DUTY
Year 2007
Address 5315 IDAHO AVE APT B, LEWIS MCCHORD, WA 98433-1626
Vin 1FTSW21P77EA68257

ANTHONY MOORE

Name ANTHONY MOORE
Car DODGE CALIBER
Year 2007
Address 2810 GAITHER ST, MARLOW HGTS, MD 20748-1321
Vin 1B3JB48B17D502502

ANTHONY MOORE

Name ANTHONY MOORE
Car DODGE RAM 1500
Year 2007
Address 218 DOVE MDWS, KRUM, TX 76249-5339
Vin 1D7HA16K57J585926

ANTHONY MOORE

Name ANTHONY MOORE
Car FORD F-150
Year 2007
Address PO BOX 527, ALTURAS, FL 33820-0527
Vin 1FTRF12297KD58903

ANTHONY MOORE

Name ANTHONY MOORE
Car CADILLAC ESCALADE
Year 2007
Address 4430 MOUNTAINGATE DR, RENO, NV 89519-7921
Vin 1GYFK63867R291628

ANTHONY MOORE

Name ANTHONY MOORE
Car BMW 5 SERIES
Year 2007
Address 4530 S Woodlawn Ave, Chicago, IL 60653-4442
Vin WBANE73537CM49699
Phone 773-451-0111

ANTHONY MOORE

Name ANTHONY MOORE
Car MAZDA CX-7
Year 2007
Address 98-139 KANUKU ST APT 101, AIEA, HI 96701-5139
Vin JM3ER29L670126126

ANTHONY MOORE

Name ANTHONY MOORE
Car ACURA RDX
Year 2007
Address 736 DAVINCI WAY, WILLIAMSTOWN, NJ 08094-6338
Vin 5J8TB18587A001058

Anthony Moore

Name Anthony Moore
Car Chrysler Town & Country LWB
Year 2007
Address 3076 Davis Mill Rd, Goochland, VA 23063-2734
Vin 2A4GP54L97R295413

ANTHONY MOORE

Name ANTHONY MOORE
Car ACURA MDX
Year 2007
Address 712 5th Ave, Bristol, PA 19007-3226
Vin 2HNYD28237H550852

ANTHONY MOORE

Name ANTHONY MOORE
Car CHEVROLET C1500
Year 2007
Address 2859 S COUNTY 33 RD, ASHFORD, AL 36312-6441
Vin 3GNFC16007G260376

ANTHONY MOORE

Name ANTHONY MOORE
Car HYUNDAI ELANTRA
Year 2007
Address 11635 Newburgh St, Saint Albans, NY 11412-3030
Vin KMHDU46D87U132302

ANTHONY MOORE

Name ANTHONY MOORE
Car GMC ENVOY
Year 2007
Address 15656 County Road H, Holgate, OH 43527-9501
Vin 1GKET63M772164640
Phone 810-735-5228

ANTHONY MOORE

Name ANTHONY MOORE
Car CADILLAC ESCALADE
Year 2007
Address 109 Branscome Rd, Duck Hill, MS 38925-9257
Vin 1GYEC63817R307792

ANTHONY MOORE

Name ANTHONY MOORE
Car CHRYSLER SEBRING
Year 2007
Address 201 Davis Dr NE Apt 7, Calhoun, GA 30701-9265
Vin 1C3LC46K67N580196

ANTHONY MOORE

Name ANTHONY MOORE
Car CHEVROLET SILVERADO REGULAR CAB
Year 2007
Address 2566 E ROBINWOOD DR, LAKE CHARLES, LA 70611-4254
Vin 2GCEC13J871502986

ANTHONY MOORE

Name ANTHONY MOORE
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 65, Mannford, OK 74044-0065
Vin 1D7HU18227S273352

ANTHONY MOORE

Name ANTHONY MOORE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 28 Travelers Rd, Buckhannon, WV 26201-6189
Vin 1GCEK19J17Z512017

ANTHONY MOORE

Name ANTHONY MOORE
Car FORD TAURUS
Year 2007
Address 1409 County Road 8, Laurel, MS 39443-8164
Vin 1Fafp56U07A157888

Anthony Moore

Name Anthony Moore
Domain azreoinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-17
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 E Baseline Road|Suite F106, PMB#109 Gilbert Arizona 85234
Registrant Country UNITED STATES

anthony moore

Name anthony moore
Domain ordernline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1392 crystal shore court charleston South Carolina 29412
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain fatpocketbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6183 S 255th Dr Buckeye Arizona 85326
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain caravantocash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6183 S 255th Dr Buckeye Arizona 85326
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain bigwolferecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-08
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2919 Woodland Ave Baltimore Maryland 21215
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain thefinehomegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-28
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 E Baseline Road|Suite F106, PMB#109 Gilbert Arizona 85234
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain mooregroupaz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 E Baseline Road|Suite F106, PMB#109 Gilbert Arizona 85234
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain moorecrashconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3123 Gladstone Ave Rockford Illinois 61101
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain talons-lair.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-07-29
Update Date 2013-07-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 28017 203rd Ave SE Kent WA 98042
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain richmondairportshuttleservice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-21
Update Date 2012-12-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12650 McManus Blvd Newport News VA 23602
Registrant Country UNITED STATES
Registrant Fax 17573030904

Anthony Moore

Name Anthony Moore
Domain anjomo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-03-24
Update Date 2012-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 ASHBY CLOSE FARNWORTH FARNWORTH BL4 7TS
Registrant Country UNITED KINGDOM

anthony moore

Name anthony moore
Domain ranchomexicanrestaurant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2750 w main league city Texas 77573
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain thomasprinting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-22
Update Date 2012-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 218 S. Broad ST Jersey Shore Pennsylvania 17740
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain hairplazabeautysupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2750 W. Main St|A1121 League City Texas 77573
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain daretoconnect.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-02
Update Date 2012-06-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 22A Billing Close Norwich Norfolk NR6 7EL
Registrant Country UNITED KINGDOM

Anthony Moore

Name Anthony Moore
Domain hatchbackmuzik.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 824 A St. Mary's Ave Plainfield New Jersey 07062
Registrant Country UNITED STATES

anthony moore

Name anthony moore
Domain duckandhide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1392 crystal shore court charleston South Carolina 29412
Registrant Country UNITED STATES

ANTHONY MOORE

Name ANTHONY MOORE
Domain lifeflowcoaching.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2008-10-08
Update Date 2013-10-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 419 STIRLING SA 5152
Registrant Country AUSTRALIA

Anthony Moore

Name Anthony Moore
Domain themoorerealestategroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 E Baseline Road|Suite F106, PMB#109 Gilbert Arizona 85234
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain agtincorporated.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 805 Donnington Dr Chesapeak Virginia 23322
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain waa-gwan.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name WEBFUSION LTD.
Registrant Address 39 Wheatstone Road Gloucester Gloucester GL1 4QH
Registrant Country UNITED KINGDOM

Anthony Moore

Name Anthony Moore
Domain cmachouston.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2600 south Shore blvd 300 league city TX 77551
Registrant Country UNITED STATES

ANTHONY MOORE

Name ANTHONY MOORE
Domain vicksburgfarmsupplyinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 980 hwy 61 orth Vicksburg Mississippi 39183
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain catherinecopeland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-02
Update Date 2013-07-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address Ashley Road Onchan Isle Of Man IM4 5BB
Registrant Country UNITED KINGDOM

Anthony Moore

Name Anthony Moore
Domain jcs2enterprise.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2600 south Shore blvd 300 league city TX 77551
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain globalfineproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-15
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 E Baseline Road|Suite F106, PMB#109 Gilbert Arizona 85234
Registrant Country UNITED STATES

Anthony Moore

Name Anthony Moore
Domain chauffeuredsedanservice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-12
Update Date 2012-12-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12650 McManus Blvd Newport News VA 23602
Registrant Country UNITED STATES
Registrant Fax 17573030904