Anthony Scott

We have found 411 public records related to Anthony Scott in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 100 business registration records connected with Anthony Scott in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Custodial Foreman. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $45,681.


Anthony Donald Scott

Name / Names Anthony Donald Scott
Age 50
Birth Date 1974
Also Known As A Scott
Person 110 Mosswood Cir, Lafayette, LA 70503
Phone Number 337-984-0223
Possible Relatives





Sherrye Bowers

Previous Address 103 Woodoak Cir, Lafayette, LA 70506
79 Quaker St, North Ferrisburgh, VT 05473
312 Guilbeau Rd #3D, Lafayette, LA 70506
510 Guilbeau Rd #D1, Lafayette, LA 70506
702 Bayou Pkwy, Lafayette, LA 70503
3600 Simcoe St, Lafayette, LA 70501
3600 Simcoe St #19, Lafayette, LA 70501
306 Ayershire Dr, Lafayette, LA 70503
220 Doucet Rd #127D, Lafayette, LA 70503
79 Quaker St, N Ferrisburg, VT 05473
112 Triwood Cir #A, Lafayette, LA 70503
100 Meyers Dr #1709, Lafayette, LA 70508
100 Myers 1709, Lafayette, LA 70508
79 Quaker St, North Ferrisburg, VT 05473
2557 Eraste Landry Rd #R, Lafayette, LA 70506
178 PO Box, North Ferrisburg, VT 05473
Associated Business Infectx, Llc Efishhunt Technologies, Llc Serious Jewelry, Llc

Anthony D Scott

Name / Names Anthony D Scott
Age 51
Birth Date 1973
Also Known As Anthony D Lee
Person 1032 Andrew Ct, Slidell, LA 70460
Phone Number 504-246-4933
Possible Relatives







Previous Address 4976 Lafon Dr, New Orleans, LA 70126
5114 Lakeview Ct, New Orleans, LA 70126
14208 Intrepid St, New Orleans, LA 70129
1307 Chimney Wood Ln, New Orleans, LA 70126
Email [email protected]

Anthony L Scott

Name / Names Anthony L Scott
Age 51
Birth Date 1973
Person 9 Ronan St #2, Dorchester, MA 02125
Phone Number 617-822-0706
Possible Relatives






Previous Address 269 Belleville Ave, New Bedford, MA 02746
79 PO Box, Somerville, MA 02143
7700 Dman, Boston, MA 02115
77 Codman Park #H, Roxbury, MA 02119

Anthony Keith Scott

Name / Names Anthony Keith Scott
Age 52
Birth Date 1972
Also Known As Scott K Anthony
Person 1341 Bristol Ln, Providence Village, TX 76227
Phone Number 318-949-8829
Possible Relatives







Previous Address 2001 Deerfield Dr, Carrollton, TX 75007
3022 Josey Ln, Carrollton, TX 75007
2300 Rebsamen Park Rd, Little Rock, AR 72202
3203 PO Box, Hot Springs National Park, AR 71914
1127 Pioga St, Philadelphia, PA 19134
3203, Hot Springs, AR 71914
3203, Hot Springs National Park, AR 71914
Ftc, Norfolk, VA 23511
6201 Bert Kouns Industrial Loop, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #291, Shreveport, LA 71129
8100 Pines Rd, Shreveport, LA 71129
8100 Pines Rd #6A, Shreveport, LA 71129
9045 Kingston Rd #1003, Shreveport, LA 71118
9690 Highway 79 #31, Bethany, LA 71007
5650 PO Box, Bossier City, LA 71171
6201 Bert Kouns Industrial Loop #702, Shreveport, LA 71129
8100 Pines Rd #3, Shreveport, LA 71129
5056 PO Box, Bossier City, LA 71171
8100 Pines Rd #3E, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #L, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #302, Shreveport, LA 71129
139 PO Box, Judsonia, AR 72081
3203 PO Box, Hot Springs, AR 71914
4682 Bellevue Rd, Haughton, LA 71037
406 Meadow Lake Cir, Searcy, AR 72143
Uss Kitty Hawk Cv, Philadelphia, PA 19112
1127 Pioga, Philadelphia, PA 19134
Bctd Uss Kittyhawk Cv, Norfolk, VA 23511

Anthony Dwayne Scott

Name / Names Anthony Dwayne Scott
Age 52
Birth Date 1972
Person 2545 Carrie Ln, Marrero, LA 70072
Phone Number 225-272-7738
Possible Relatives







Previous Address 4430 Hatcher Ave, Baton Rouge, LA 70806
1860 Boulevard De Province #10, Baton Rouge, LA 70816
1637 Weigel St, Marrero, LA 70072
5837 Glasco St, Marrero, LA 70072
2164 Caddy Dr, Marrero, LA 70072

Anthony Brian Scott

Name / Names Anthony Brian Scott
Age 53
Birth Date 1971
Also Known As Anthony Acott
Person 3125 Wooded Acres Rd, Belton, TX 76513
Phone Number 254-939-7327
Possible Relatives


Previous Address 3360 Wooded Acres Rd, Belton, TX 76513
815 Garfield Ave, Temple, TX 76501
3360 Oded Acres, Belton, TX 76513
906 Deorsam Dr, Copperas Cove, TX 76522
210 Schaefer Dr, Hope, IN 47246
214 Spur Dr, Copperas Cove, TX 76522
461 PO Box, Mitchell, IN 47446
105 Oak St, Jacksonville, AR 72076
Email [email protected]
Associated Business Spotless Window Washing Texas Watering Holes

Anthony Darnell Scott

Name / Names Anthony Darnell Scott
Age 55
Birth Date 1969
Also Known As Darnell A Scott
Person 479 Saint Julian Pl, North Augusta, SC 29860
Phone Number 803-279-7639
Possible Relatives




L E Scott
Faye Ott
Previous Address 650 Silver Bluff Rd #J4, Aiken, SC 29803
8215 Stern Ave #2, Baton Rouge, LA 70820
248 PO Box, New Ellenton, SC 29809
14001 Furman Ave, Orlando, FL 32826
Ardmore, Phoenix, AZ 85042
105 Fairway Rdg #A, Aiken, SC 29803
6320 Hampton St #E12, Columbus, GA 31907
6320 Hampton St #E3, Columbus, GA 31907
7 Ardmore Rd, Phoenix, AZ 85042
8215 Stern Ave, Baton Rouge, LA 70820
8215 Stern Ave #1, Baton Rouge, LA 70820
5615 Century 21 Blvd, Orlando, FL 32807
546 Pepper Branch Rd, Beech Island, SC 29842
650 Silver Bluff Rd #G6, Aiken, SC 29803
129 Cartwell Dr #102, Virginia Beach, VA 23452
0 Class 8733b, Orlando, FL 32813
155 Marilyn Dr #6, Baton Rouge, LA 70815
207 Breckenridge Dr, North Augusta, SC 29841
616 Rivers Reach, Virginia Beach, VA 23452
1400 Furman, Orlando, FL 32826
21 State St #L, Schenectady, NY 12305
5536 Lehigh Ave #66, Orlando, FL 32807
1859 Fairchild St, Baton Rouge, LA 70807
155 Marilyn Dr #2, Baton Rouge, LA 70815
Class #8733B, Orlando, FL 32813
4519 Genoa Cir, Virginia Beach, VA 23462
2308 Commercial Dr, Port Allen, LA 70767
155 Marilyn Dr, Baton Rouge, LA 70815
5414 Neubig Dr, Jarreau, LA 70749
Email [email protected]

Anthony Lynn Scott

Name / Names Anthony Lynn Scott
Age 57
Birth Date 1967
Person 2644 David Raines Rd, Shreveport, LA 71107
Phone Number 318-747-9156
Possible Relatives



Previous Address 3305 Fernwood Ln, Shreveport, LA 71108
1927 Ashton St, Shreveport, LA 71103
4701 Shreveport Blanchard Hwy, Shreveport, LA 71107

Anthony Patrick Scott

Name / Names Anthony Patrick Scott
Age 59
Birth Date 1965
Also Known As Anthony D Scott
Person 4487 Copperhill Dr #51, Okemos, MI 48864
Phone Number 517-664-2524
Possible Relatives






P C Scott
Previous Address 6333 Norburn Way, Lansing, MI 48911
414 Addison St, Jackson, MI 49203
1705 Milwaukee St, Jackson, MI 49203
21085 PO Box, Lansing, MI 48909
1115 Martin Luther King Jr Blvd #B, Lansing, MI 48915
4590 Granby Way, Denver, CO 80239
10 Stonebrook Pl, Lawrenceville, GA 30043
Lka #9888, Denver, CO 80231
19202 PO Box, Birmingham, AL 35219
47100 Sam Peck, Little Rock, AR 72212
9888 Vassar Dr #D310, Denver, CO 80231

Anthony W Scott

Name / Names Anthony W Scott
Age 60
Birth Date 1964
Person 415 Oakwood Ave, Hot Springs, AR 71913
Possible Relatives



Previous Address 415 Oakwood Ave, Hot Springs National Park, AR 71913
13801 El Rd, Little Rock, AR 72206
6808 Wakefield Dr #D, Little Rock, AR 72209

Anthony G Scott

Name / Names Anthony G Scott
Age 60
Birth Date 1964
Person 2797 Meadowlake Dr #8, Memphis, TN 38115
Phone Number 901-367-1564
Possible Relatives Lajuana D Brodenscott
Previous Address 2797 Meadowlake Dr, Memphis, TN 38115
743 Terrace St, New Sarpy, LA 70078
4530 Sunnyslope Dr, Memphis, TN 38141
41 PO Box, New Sarpy, LA 70078
111152 PO Box, Memphis, TN 38111
743 E Ter, New Sarpy, LA 70078
2160 Westchester, Memphis, TN 38134
743 Terrace, New Sarpy, LA 70078
1043 Danita Cv, Memphis, TN 38122
Ter, New Sarpy, LA 70078
Email [email protected]

Anthony Paul Scott

Name / Names Anthony Paul Scott
Age 60
Birth Date 1964
Person 2969 Dixie Hwy #615, Oakland Park, FL 33334
Phone Number 954-563-7593
Possible Relatives
Previous Address 2051 43rd Ter #104, Lauderhill, FL 33313
5202 24th Ct, Lauderhill, FL 33313
5202 24th St, Lauderhill, FL 33313
5413 24th Ct, Lauderhill, FL 33313
5413 24th St, Lauderhill, FL 33313
2655 8th Ave #3, Wilton Manors, FL 33334
1796 55th Ave #204, Lauderhill, FL 33313
1551 10th Ave, Fort Lauderdale, FL 33311
1551 10th Pl, Fort Lauderdale, FL 33311
2221 58th Ave #15, Lauderhill, FL 33313
2221 56th Ave #15A, Lauderhill, FL 33313

Anthony C Scott

Name / Names Anthony C Scott
Age 61
Birth Date 1963
Person 3377 Trevino Dr, Sierra Vista, AZ 85650
Phone Number 520-227-2166
Possible Relatives
Previous Address 13003 PO Box, Fort Huachuca, AZ 85670
5900 Dalton Rd, Fayetteville, NC 28314
612 Pine Cove Cir, Leesville, LA 71446
101 Winrow Rd, Fort Huachuca, AZ 85613
636 Graham Dr #A, Sierra Vista, AZ 85635
2670 Golden Eagle Dr, Sierra Vista, AZ 85650
636 Graham Dr #B, Sierra Vista, AZ 85635
4328 Desert Springs Trl, Sierra Vista, AZ 85635
2803 Yarbrough Dr, El Paso, TX 79925
Email [email protected]

Anthony Scott

Name / Names Anthony Scott
Age 61
Birth Date 1963
Person 2138 Newton Rd, Hampton, VA 23663
Phone Number 478-922-5950
Possible Relatives






Previous Address 110 Indian Forest Trl, Warner Robins, GA 31088
6 State St #A, East Wareham, MA 02538
41 Elizabeth Rd #D, Hampton, VA 23669
410 Fir Ave #A, Niceville, FL 32578
32 Choctaw Rd #D, Eglin Afb, FL 32542
1100 McMorrow Ave, Saint Louis, MO 63117
37 Choctaw Rd #D, Eglin Afb, FL 32542
1336 76th St, Newport News, VA 23605
346 Freeman Dr, Hampton, VA 23666

Anthony W Scott

Name / Names Anthony W Scott
Age 65
Birth Date 1959
Person 1016 Cormier St, Scott, LA 70583
Phone Number 337-984-5191
Possible Relatives

Previous Address 295 PO Box, Scott, LA 70583
125 Southfield Pkwy, Lafayette, LA 70506
235 Longview Dr, Lafayette, LA 70506

Anthony E Scott

Name / Names Anthony E Scott
Age 65
Birth Date 1959
Also Known As Anthony Scott
Person 15 Atlas Lane Rd, Egg Harbor Township, NJ 08234
Phone Number 609-513-7799
Possible Relatives





Previous Address 15 Atlas Lane Rd, Egg Hbr Twp, NJ 08234
15 Atlas Lane Rd, Egg Harbor Twp, NJ 08234
217 23rd St, Fort Lauderdale, FL 33315
24 Pleasant Ave #A, Pleasantville, NJ 08232
1006 Main St #29D, Pleasantville, NJ 08232
2741 8th Ave, Wilton Manors, FL 33334
545 13th Ave, Ft Lauderdale, FL 33312
125 1st St, Pleasantville, NJ 08232
2680 8th Ave, Wilton Manors, FL 33334
Email [email protected]
Associated Business Anthonys Cleaning Service

Anthony Willie Scott

Name / Names Anthony Willie Scott
Age 72
Birth Date 1952
Person 19180 Three Rivers Rd #8, Covington, LA 70433
Phone Number 985-893-3022
Previous Address 21269 Gardenia St, Covington, LA 70435
319 28th Ave, Covington, LA 70433
19 PO Box, Angola, LA 70712
420 PO Box, Covington, LA 70434

Anthony R Scott

Name / Names Anthony R Scott
Age 75
Birth Date 1949
Also Known As A Scott
Person 10 Western View Rd, Holyoke, MA 01040
Phone Number 413-540-0408
Possible Relatives

Previous Address 291 Forest Hill St St Hil, Athol, MA 01331
12 Riverview Ave, Athol, MA 01331
268 Riverview Ave, Athol, MA 01331
47 Hampton Knolls Rd, Holyoke, MA 01040
706 PO Box, Athol, MA 01331
6913 PO Box, Rock Island, IL 61204
3019 44th St, Rock Island, IL 61201
291 Frst Hill St St Hil, Athol, MA 01331
291 Forest Hill St Street Hl, Athol, MA 01331
291 Frst Hill St, Athol, MA 01331
26914 PO Box, New Orleans, LA 70186
3044 PO Box, Rock Island, IL 61204
7660 Tricia Ct, New Orleans, LA 70128

Anthony L Scott

Name / Names Anthony L Scott
Age 78
Birth Date 1946
Also Known As Anthony L Scott
Person 10 Forsyth St #501, Chelsea, MA 02150
Phone Number 617-539-3812
Possible Relatives





Iiianthony A Scott
Previous Address 5 Admirals Way #216, Chelsea, MA 02150
1 Pond St #6B, Winthrop, MA 02152
10 Forsyth St #506, Chelsea, MA 02150
159 Saratoga St, Boston, MA 02128
10 Forsyth St, Chelsea, MA 02150
10 Forsyth St #1, Chelsea, MA 02150
159 Saratoga St #1, East Boston, MA 02128
1 Pond St, Winthrop, MA 02152
10 Forsyth St #504, Chelsea, MA 02150
159 Saratoga St #1, Boston, MA 02128
Email [email protected]

Anthony J Scott

Name / Names Anthony J Scott
Age 85
Birth Date 1938
Also Known As Anthony Scott
Person 3133 Piety St, New Orleans, LA 70126
Phone Number 504-943-0826
Possible Relatives



T Scott
Previous Address 1707 Frenchmen St, New Orleans, LA 70116
1727 Touro St, New Orleans, LA 70116
1526 Lesseps St, New Orleans, LA 70117
3211 Saint Ferdinand St #330, New Orleans, LA 70126
1241 Tennessee St, New Orleans, LA 70117

Anthony J Scott

Name / Names Anthony J Scott
Age 87
Birth Date 1936
Person 212 Sanford St, Glens Falls, NY 12801
Phone Number 518-793-1417
Possible Relatives





Previous Address 21 Oneida St, Glens Falls, NY 12801
70 River St, Arlington, MA 02474
45 Vine St, Winchester, MA 01890
50 Mason St, Glens Falls, NY 12801
20 Emerson St #2, Wakefield, MA 01880

Anthony F Scott

Name / Names Anthony F Scott
Age 91
Birth Date 1932
Person 111 Atlantic Ave, Hull, MA 02045
Phone Number 781-925-5411
Possible Relatives



Previous Address 22 High St, Dorchester, MA 02122
107 Atlantic Ave, Hull, MA 02045
11 Atlantic Ave, Hull, MA 02045
Email [email protected]

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 2135 1st St, New Orleans, LA 70113
Possible Relatives

Previous Address 5205 Lakeview Ct, New Orleans, LA 70126
2135 Montegut St, New Orleans, LA 70117

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 106 Robert Dyer Cir, Springfield, MA 01109
Phone Number 413-788-6428
Possible Relatives


S Scott
Previous Address 115 Girard, Springfield, MA 01109
15 Girard Ave, Springfield, MA 01109

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 323 S LESUEUR, MESA, AZ 85204
Phone Number 480-898-0210

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 5809 S PINNACLE DR, APACHE JUNCTION, AZ 85218
Phone Number 480-983-7244

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 2202 Cypress Bend Dr #608, Pompano Beach, FL 33069
Possible Relatives Linda Eliezerrote
Previous Address 2202 Cyprss Bnd #608, Pompano Beach, FL 33069
7015 38th Mnr, Coral Springs, FL 33065
7015 38th St, Coral Springs, FL 33065
1704 Andros Isle #B4, Coconut Creek, FL 33066

Anthony A Scott

Name / Names Anthony A Scott
Age N/A
Also Known As Scott A Anthony
Person 213 Emerson St, Kenner, LA 70065
Possible Relatives


Rene A Lauro




Previous Address 4329 Vixen St #B, New Orleans, LA 70131
416 Barataria #B, Barataria, LA 70036
1500 Lorene Dr, Harvey, LA 70058
124 Four Oclock Ln, Westwego, LA 70094

Anthony C Scott

Name / Names Anthony C Scott
Age N/A
Person 3377 TREVINO DR, SIERRA VISTA, AZ 85650
Phone Number 520-417-0487

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 1053 N LEOMA LN, CHANDLER, AZ 85225
Phone Number 480-963-7577

Anthony D Scott

Name / Names Anthony D Scott
Age N/A
Person PO BOX 611024, BIRMINGHAM, AL 35261

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 785 CELIA CIR, APT A ALEXANDER CITY, AL 35010

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 2636 STREETMAN CIR, BIRMINGHAM, AL 35235

Anthony E Scott

Name / Names Anthony E Scott
Age N/A
Person 775 COUNTY ROAD 33, LOUISVILLE, AL 36048

Anthony W Scott

Name / Names Anthony W Scott
Age N/A
Person 81 WESLEY CHAPEL RD, FAYETTE, AL 35555

Anthony L Scott

Name / Names Anthony L Scott
Age N/A
Person 2901 Bishop St, Little Rock, AR 72206

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 4710 Sam Peck Rd #12, Little Rock, AR 72223

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 3320 E HUBBELL ST, PHOENIX, AZ 85008

Anthony R Scott

Name / Names Anthony R Scott
Age N/A
Person 3245 BLACK HAWK DR, SIERRA VISTA, AZ 85650

Anthony B Scott

Name / Names Anthony B Scott
Age N/A
Person 571 5TH ST NW, ARAB, AL 35016
Phone Number 256-586-2592

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 105 GAZEBO EAST DR, APT H MONTGOMERY, AL 36117
Phone Number 334-272-7882

Anthony D Scott

Name / Names Anthony D Scott
Age N/A
Person 6273 W SCOTCH PINE LN, TUCSON, AZ 85743
Phone Number 520-883-8532

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 45775 PHILLIPSVILLE RD, BAY MINETTE, AL 36507
Phone Number 251-937-9529

Anthony D Scott

Name / Names Anthony D Scott
Age N/A
Person 5841 CHILTON RD, GROVE HILL, AL 36451
Phone Number 334-636-0418

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 9181 MARK RYAN DR, KIMBERLY, AL 35091
Phone Number 205-590-3755

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person RR 1, BOX 631 NEWBERN, AL 36765
Phone Number 334-624-1259

Anthony W Scott

Name / Names Anthony W Scott
Age N/A
Person 108 JULY LN, HUNTSVILLE, AL 35811
Phone Number 256-852-7120

Anthony J Scott

Name / Names Anthony J Scott
Age N/A
Person 968 AIRVIEW ST, BIRMINGHAM, AL 35221
Phone Number 205-923-2215

Anthony C Scott

Name / Names Anthony C Scott
Age N/A
Person 1259 OLD GURLEY PIKE, NEW HOPE, AL 35760
Phone Number 256-723-8898

Anthony A Scott

Name / Names Anthony A Scott
Age N/A
Person 3114 GREEN GROVE LN NE, TUSCALOOSA, AL 35404
Phone Number 205-553-2343

Anthony E Scott

Name / Names Anthony E Scott
Age N/A
Person 1629 LONG WOOD CT, MOBILE, AL 36609
Phone Number 251-380-9337

Anthony S Scott

Name / Names Anthony S Scott
Age N/A
Person 1698 RIGBY ST, MONTGOMERY, AL 36110
Phone Number 334-834-5194

Anthony R Scott

Name / Names Anthony R Scott
Age N/A
Person 23 Winners Cir, New Orleans, LA 70128
Possible Relatives

Anthony D Scott

Name / Names Anthony D Scott
Age N/A
Person 5209 S FOX TROT DR, TUCSON, AZ 85746
Phone Number 520-883-8532

Anthony D Scott

Name / Names Anthony D Scott
Age N/A
Person 371 COUNTY ROAD 720, HENAGAR, AL 35978
Phone Number 256-657-4684

Anthony Scott

Name / Names Anthony Scott
Age N/A
Person 6108 OAKLEIGH RD, MONTGOMERY, AL 36116

Anthony Scott

Business Name syndicate design group
Person Name Anthony Scott
Position company contact
State NY
Address 923 simpson street #2B, Bronx, NY 10459
SIC Code 871137
Phone Number
Email [email protected]

anthony scott

Business Name anthony scott
Person Name anthony scott
Position company contact
State OH
Address 22800 rockside rd #503 - bedford, WESTLAKE, 44145 OH
Phone Number
Email [email protected]

Anthony Scott

Business Name Young Black & Gifted Entrtn
Person Name Anthony Scott
Position company contact
State GA
Address 3841 Kensington Rd Decatur GA 30032-7740
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 404-292-7700
Number Of Employees 1
Annual Revenue 217800

Anthony Scott

Business Name Xi Tau Lambda
Person Name Anthony Scott
Position company contact
State TX
Address 4519 Brittany Lane Grand Prairie, , TX 75052
SIC Code 581208
Phone Number 972-641-5740
Email [email protected]

ANTHONY SCOTT

Business Name WNC OF LAS VEGAS LLC
Person Name ANTHONY SCOTT
Position Manager
State IN
Address 3367 E 86TH ST 3367 E 86TH ST, INDIANAPOLIS, IN 46240
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0282392012-3
Creation Date 2012-05-21
Type Foreign Limited-Liability Company

ANTHONY SCOTT

Business Name WEST HILLS COMMUNITY ORGANIZATION
Person Name ANTHONY SCOTT
Position registered agent
Corporation Status Suspended
Agent ANTHONY SCOTT 22936 ARMINTA STREET, WEST HILLS, CA 91304
Care Of 22936 ARMINTA STREET, WEST HILLS, CA 91304
CEO ANTHONY SCOTT22936 ARMINTA STREET, WEST HILLS, CA 91304
Incorporation Date 1987-10-28
Corporation Classification Public Benefit

ANTHONY SCOTT

Business Name WEST HILLS COMMUNITY ORGANIZATION
Person Name ANTHONY SCOTT
Position CEO
Corporation Status Suspended
Agent 22936 ARMINTA STREET, WEST HILLS, CA 91304
Care Of 22936 ARMINTA STREET, WEST HILLS, CA 91304
CEO ANTHONY SCOTT 22936 ARMINTA STREET, WEST HILLS, CA 91304
Incorporation Date 1987-10-28
Corporation Classification Public Benefit

Anthony Scott

Business Name Vinnys King Pizza
Person Name Anthony Scott
Position company contact
State NJ
Address 1817 Hwy 35 Belmar NJ 07719-3503
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony Scott

Business Name Vineland African
Person Name Anthony Scott
Position company contact
State NJ
Address 800 E Chestnut Ave Vineland NJ 08360-5704
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 856-794-1212
Number Of Employees 3
Fax Number 856-507-0809

Anthony Scott

Business Name Utah Restaurant Association
Person Name Anthony Scott
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Anthony Scott

Business Name True Tech Solutions
Person Name Anthony Scott
Position company contact
State IL
Address 869 Seneca Trl Round Lake Hts IL 60073-4304
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 847-740-9980
Number Of Employees 4
Annual Revenue 632440

Anthony Scott

Business Name Trinity Communications
Person Name Anthony Scott
Position company contact
State VA
Address 13550 Frost Dr, Nokesville, VA 20181-3208
Phone Number
Email [email protected]
Title Account Executive

ANTHONY SCOTT

Business Name TROPICANA DISTRIBUTING INC.
Person Name ANTHONY SCOTT
Position Treasurer
State NV
Address 3846 BROKEN OAK 3846 BROKEN OAK, NORTH LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0219262007-4
Creation Date 2007-03-28
Type Domestic Corporation

anthony scott

Business Name TNR EXCHANGE, INC.
Person Name anthony scott
Position registered agent
State GA
Address 1128 west ave., conyers, GA 30012
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-18
Entity Status Active/Compliance
Type CEO

ANTHONY J SCOTT

Business Name THE ICE CUBE COMPANY
Person Name ANTHONY J SCOTT
Position registered agent
State GA
Address 901 MOULTRIE ROAD, ALBANY, GA 31705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY SCOTT

Business Name THE BEER GARDEN
Person Name ANTHONY SCOTT
Position company contact
State TX
Address 2617 PLAZA PKWY STE 720, WICHITA FALLS, TX 76308
SIC Code 792205
Phone Number 940-767-4141
Email [email protected]

Anthony Thomas Scott

Business Name TASK MORTGAGE GROUP, INC.
Person Name Anthony Thomas Scott
Position registered agent
State GA
Address 1601 PARK CENTER DRIVE #2, Orlando, GA 32835
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-07-17
End Date 2011-08-20
Entity Status Revoked
Type CFO

ANTHONY SCOTT

Business Name TASK MORTGAGE GROUP, INC.
Person Name ANTHONY SCOTT
Position registered agent
State FL
Address 7644 ST. STEPHENS COURT, Orlando, FL 32835
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-07-17
End Date 2011-08-20
Entity Status Revoked
Type CEO

Anthony Scott

Business Name T & B Motors Inc
Person Name Anthony Scott
Position company contact
State GA
Address 1128 West Ave SW Conyers GA 30012-5246
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 770-929-3353

Anthony Scott

Business Name T & B Motors
Person Name Anthony Scott
Position company contact
State GA
Address 1128 West Ave SW Conyers GA 30012-5246
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 770-929-3353
Number Of Employees 2
Annual Revenue 1332820

ANTHONY R. SCOTT

Business Name T & B MOTORS, INC.
Person Name ANTHONY R. SCOTT
Position registered agent
State GA
Address 1128 WEST AVE, CONYERS, GA 30012
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-14
Entity Status Active/Compliance
Type CEO

Anthony Scott

Business Name Skirting Specialists
Person Name Anthony Scott
Position company contact
State GA
Address 3155 Toms Creek Rd Martin GA 30557-3156
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-779-3045

Anthony Scott

Business Name Scotts Electronics
Person Name Anthony Scott
Position company contact
State MO
Address 6104 Page Blvd Saint Louis MO 63133-2632
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 314-721-7879

Anthony Scott

Business Name Scott's Electronics
Person Name Anthony Scott
Position company contact
State MO
Address 6104 Page Blvd St Louis MO 63133-2632
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 314-721-7879
Number Of Employees 2
Annual Revenue 474320

Anthony Scott

Business Name Scott Rehabilitation Services
Person Name Anthony Scott
Position company contact
State MN
Address 400 E 42nd St Minneapolis MN 55409-1671
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 612-827-7348

Anthony Scott

Business Name Scott Ldscp Design & Grdn Ctr
Person Name Anthony Scott
Position company contact
State NJ
Address 472 Harriot Ave Harrington Park NJ 07640-1437
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 201-767-0326

Anthony Scott

Business Name Scott Landscape Design
Person Name Anthony Scott
Position company contact
State NJ
Address 472 Harriot Ave, Harrington Park, NJ 07640-1437
Phone Number
Email [email protected]
Title Owner

Anthony Scott

Business Name Scott Landscape Design
Person Name Anthony Scott
Position company contact
State NJ
Address 472 Harriot Ave Harrington Park NJ 07640-1437
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 201-767-0326
Number Of Employees 7
Annual Revenue 1182720
Fax Number 201-767-1301
Website www.scottlandscapedesign.com

Anthony Scott

Business Name Scott Ice Service
Person Name Anthony Scott
Position company contact
State GA
Address 721 River Chase Ln Albany GA 31701-1275
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-888-3551

Anthony Scott

Business Name Scott Anthony
Person Name Anthony Scott
Position company contact
State IL
Address 2356 W Touhy Ave Ste 56 Chicago IL 60645-3424
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 773-835-6000

Anthony Scott

Business Name Saint Luke A M E Church
Person Name Anthony Scott
Position company contact
State GA
Address 1007 Joe St Savannah GA 31401-6130
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-234-0182

ANTHONY SCOTT

Business Name SUPERIOR, LLC.
Person Name ANTHONY SCOTT
Position Manager
State NV
Address 3557 S VALLEY VIEW, SUITE 100 3557 S VALLEY VIEW, SUITE 100, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0555432007-2
Creation Date 2007-08-02
Type Domestic Limited-Liability Company

ANTHONY SCOTT

Business Name STEWARDSHIP ADVOCATES INC.
Person Name ANTHONY SCOTT
Position CEO
Corporation Status Active
Agent 469 FIELDSTONE DR, NOVATO, CA 94945
Care Of 469 FIELDSTONE DR, NOVATO, CA 94945
CEO ANTHONY SCOTT 469 FIELDSTONE DR, NOVATO, CA 94945
Incorporation Date 2012-05-04

ANTHONY SCOTT

Business Name STEWARDSHIP ADVOCATES INC.
Person Name ANTHONY SCOTT
Position registered agent
Corporation Status Active
Agent ANTHONY SCOTT 469 FIELDSTONE DR, NOVATO, CA 94945
Care Of 469 FIELDSTONE DR, NOVATO, CA 94945
CEO ANTHONY SCOTT469 FIELDSTONE DR, NOVATO, CA 94945
Incorporation Date 2012-05-04

ANTHONY SCOTT

Business Name SC MARKETING SERVICES
Person Name ANTHONY SCOTT
Position registered agent
Corporation Status Suspended
Agent ANTHONY SCOTT 2801 ALTON PKWY #120, IRVINE, CA 92606
Care Of ANTHONY SCOTT 2801 ALTON PKWY #120, IRVINE, CA 92606
Incorporation Date 2012-02-02

ANTHONY SCOTT

Business Name ROGUE WORKS LLC
Person Name ANTHONY SCOTT
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0297112012-8
Creation Date 2012-05-31
Type Domestic Limited-Liability Company

ANTHONY SCOTT

Business Name RAWELL, INC.
Person Name ANTHONY SCOTT
Position CEO
Corporation Status Suspended
Agent 1512 GLADDING COURT, MILPITAS, CA 95035
Care Of 1512 GLADDING COURT, MILPITAS, CA 95035
CEO ANTHONY SCOTT 1512 GLADDING COURT, MILPITAS, CA 95035
Incorporation Date 1984-09-12

ANTHONY SCOTT

Business Name RAWELL, INC.
Person Name ANTHONY SCOTT
Position registered agent
Corporation Status Suspended
Agent ANTHONY SCOTT 1512 GLADDING COURT, MILPITAS, CA 95035
Care Of 1512 GLADDING COURT, MILPITAS, CA 95035
CEO ANTHONY SCOTT1512 GLADDING COURT, MILPITAS, CA 95035
Incorporation Date 1984-09-12

ANTHONY SCOTT

Business Name OMEGA COMMUNITY CHARITY FOUNDATION
Person Name ANTHONY SCOTT
Position registered agent
Corporation Status Suspended
Agent ANTHONY SCOTT PO BOX 1036, OCEANSIDE, CA 92051
Care Of PO BOX 1971, OCEANSIDE, CA 92051
CEO RODERICK KNIGHT1475 SUNDANCE WY, OCEANSIDE, CA 92057
Incorporation Date 2005-12-09
Corporation Classification Public Benefit

Anthony Scott

Business Name Nautica International Inc
Person Name Anthony Scott
Position company contact
State GA
Address 1 Magnolia Bluff Way # 595 Darien GA 31305-9406
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 912-437-5160

Anthony Scott

Business Name Nautica
Person Name Anthony Scott
Position company contact
State GA
Address 1 Magnolia Bluff Way # 595 Darien GA 31305-9455
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 912-437-5160
Number Of Employees 4
Annual Revenue 1045660
Fax Number 912-437-5164
Website www.nautica.com

Anthony Scott

Business Name Moreno & Associates, Inc.
Person Name Anthony Scott
Position company contact
State LA
Address 201 Rue Beauregard, Lafayette, LA 70508
SIC Code 736303
Phone Number 337-237-9600
Email [email protected]

Anthony Scott

Business Name Miracle Pack
Person Name Anthony Scott
Position company contact
State LA
Address P.O. Box 51802, Lafayette, LA 70505
SIC Code 943103
Phone Number
Email [email protected]

ANTHONY A SCOTT

Business Name MKS STRATEGIC CONSULTING, LLC
Person Name ANTHONY A SCOTT
Position Mmember
State NV
Address 8045 GREENBUSH DRIVE 8045 GREENBUSH DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5876-2000
Creation Date 2000-06-19
Expiried Date 2500-06-19
Type Domestic Limited-Liability Company

ANTHONY M SCOTT

Business Name MESQUITE DEVELOPMENT, LLC
Person Name ANTHONY M SCOTT
Position Manager
State NV
Address 540 BENDER COURT 540 BENDER COURT, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0130342008-9
Creation Date 2008-02-22
Type Domestic Limited-Liability Company

Anthony Scott

Business Name Lightning Pawn
Person Name Anthony Scott
Position company contact
State MO
Address 210 S Commercial St Branson MO 65616-2704
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 417-335-5017

Anthony Bernard Scott

Business Name Lending Hand Community Program INC.
Person Name Anthony Bernard Scott
Position registered agent
State GA
Address 2721 glenvalley dr, decatur, GA 30032
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-06-25
Entity Status Active/Compliance
Type Incorporator

Anthony Scott

Business Name Layer One Inc
Person Name Anthony Scott
Position company contact
State MD
Address 1720 Belmont Ave Windsor Mill MD 21244-2503
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 410-281-9450
Number Of Employees 8
Annual Revenue 3836160
Fax Number 410-281-9570

Anthony Scott

Business Name Kimmerle Architects
Person Name Anthony Scott
Position company contact
Phone Number
Email [email protected]

ANTHONY R SCOTT

Business Name K AND R SCOTT CORPORATION
Person Name ANTHONY R SCOTT
Position Director
State NV
Address 6466 BRIGHT NIMBUS AVE 6466 BRIGHT NIMBUS AVE, LAS VEGAS, NV 89139
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0011532005-5
Creation Date 2005-02-02
Type Domestic Corporation

ANTHONY R SCOTT

Business Name K AND R SCOTT CORPORATION
Person Name ANTHONY R SCOTT
Position President
State NV
Address 6466 BRIGHT NIMBUS AVE 6466 BRIGHT NIMBUS AVE, LAS VEGAS, NV 89139
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0011532005-5
Creation Date 2005-02-02
Type Domestic Corporation

Anthony Scott

Business Name Ghetto Raised Entertainment, LLC
Person Name Anthony Scott
Position registered agent
State GA
Address 2304 eagles nest Circle, Decatur, GA 30035
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-14
Entity Status Active/Compliance
Type Organizer

Anthony Scott

Business Name First Nations Development Institute
Person Name Anthony Scott
Position company contact
State VA
Address 11917 Main St., Fredericksburg, VA 22408
SIC Code 738922
Phone Number
Email [email protected]

Anthony Scott

Business Name First Nations Development Institute
Person Name Anthony Scott
Position company contact
State VA
Address 11917 Main St, FREDERICKSBURG, 22408 VA
Phone Number
Email [email protected]

Anthony Scott

Business Name Ewebmagic
Person Name Anthony Scott
Position company contact
State MI
Address 2178 Bowers Road, Lapeer, MI 48446
SIC Code 365108
Phone Number
Email [email protected]

Anthony Scott

Business Name Elite Staffing Partners Inc
Person Name Anthony Scott
Position company contact
State FL
Address 1050 S Federal Hwy # 148 Delray Beach FL 33483-5100
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 561-274-0083

Anthony Scott

Business Name Drain Masters
Person Name Anthony Scott
Position company contact
State HI
Address 528 Ihe St Honolulu HI 96817-2237
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 808-947-5799

ANTHONY SCOTT

Business Name DO-IT-YOURSELF DOLLAR, LLC
Person Name ANTHONY SCOTT
Position Mmember
State NV
Address 7812 SILVER PLATEAU AV 7812 SILVER PLATEAU AV, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0044752010-7
Creation Date 2010-02-03
Type Domestic Limited-Liability Company

ANTHONY SCOTT

Business Name CAMP OUT INC.
Person Name ANTHONY SCOTT
Position Treasurer
State NV
Address 1007 E CHEYENNE AVE 1007 E CHEYENNE AVE, NORTH LAS VEGAS, NV 89030
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0282072007-8
Creation Date 2007-04-16
Type Foreign Corporation

ANTHONY SCOTT

Business Name CALIENTE NV LLC
Person Name ANTHONY SCOTT
Position Mmember
State NV
Address 1007 E CHEYENNE AVE 1007 E CHEYENNE AVE, N LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0769422006-8
Creation Date 2006-10-12
Type Domestic Limited-Liability Company

ANTHONY SCOTT

Business Name CALIENTE NV LLC
Person Name ANTHONY SCOTT
Position Mmember
State NV
Address 1007 E CHEYENNE AVE 1007 E CHEYENNE AVE, N LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0769422006-8
Creation Date 2006-10-12
Type Domestic Limited-Liability Company

Anthony Jerome Scott

Business Name CALANT, INC.
Person Name Anthony Jerome Scott
Position registered agent
State GA
Address 2604 Smith Creek Rd., Augusta, GA 30904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-22
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CFO

Anthony Scott

Business Name Big Tex-Nevada
Person Name Anthony Scott
Position company contact
State NV
Address 911 E Cheyenne Ave 107 North Las Vegas NV 89030-8003
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 702-399-1027

Anthony Scott

Business Name Austin Community High School
Person Name Anthony Scott
Position company contact
State IL
Address 231 N Pine Ave Chicago IL 60644-2333
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-534-6300
Number Of Employees 200
Fax Number 773-534-6046

Anthony Scott

Business Name Astro Enterprises
Person Name Anthony Scott
Position company contact
State NY
Address 6 Lafayette Rd Farmingdale NY 11735-2215
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number
Fax Number 516-845-1880

Anthony Scott

Business Name Assoc of Notre Dame Clubs
Person Name Anthony Scott
Position company contact
State IL
Address 2310 16th Ave Moline IL 61265-3211
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 309-762-2083

Anthony Scott

Business Name Ashbrook Corporation
Person Name Anthony Scott
Position company contact
State TX
Address 11600 East Hardy, Houston, TX 77093
SIC Code 792205
Phone Number
Email [email protected]

Anthony Scott

Business Name Armor Signs
Person Name Anthony Scott
Position company contact
State MI
Address 8394 Turner Rd Fenton MI 48430-8945
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 810-629-5919

Anthony Scott

Business Name Anthony Scott
Person Name Anthony Scott
Position company contact
State MI
Address 12216 N Linden Rd, CLIO, 48420 MI
Phone Number
Email [email protected]

Anthony Scott

Business Name Anthony L Scott Dr
Person Name Anthony Scott
Position company contact
State FL
Address 31 W Columbia St Ste 3 Orlando FL 32806-1168
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 407-422-8290

Anthony Scott

Business Name Anthony G Scott
Person Name Anthony Scott
Position company contact
State PA
Address 516 South 3rd St, Philadelphia, PA 19147-2308
SIC Code 599201
Phone Number
Email [email protected]

Anthony Scott

Business Name Ace Janitorial Service
Person Name Anthony Scott
Position company contact
State MN
Address 1022 E. 36 St., Mineapolis, MN 55407
SIC Code 801101
Phone Number
Email [email protected]

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 48626800
Position PRESIDENT
State TX
Address 4701 JACKSBORO HIGHWAY, WICHITA FALLS TX 76302

ANTHONY E SCOTT

Person Name ANTHONY E SCOTT
Filing Number 10404606
Position CHIEF I
State WA
Address ONE MICROSOFT WAY, REDMOND WA 98052 6399

ANTHONY D SCOTT

Person Name ANTHONY D SCOTT
Filing Number 800959803
Position OFFICER
State TX
Address 7912 GLENWAY DR., DALLAS TX 75249

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800701598
Position EXECUTIVE VICE PRESIDENT
State TX
Address 4416 BISCAYNE DR, FLOWER MOUND TX 75028

ANTHONY M SCOTT

Person Name ANTHONY M SCOTT
Filing Number 800674106
Position CHIEF FINANCIAL OFFICER
State TX
Address 103 BRADDOCK COURT, SOUTHLAKE TX 76092

ANTHONY M SCOTT

Person Name ANTHONY M SCOTT
Filing Number 800674106
Position DIRECTOR
State TX
Address 103 BRADDOCK COURT, SOUTHLAKE TX 76092

Anthony Scott

Person Name Anthony Scott
Filing Number 800388650
Position Director
State TX
Address 8401-B Westview, Houston TX 77055

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800249011
Position TREASURER
State TX
Address PO BOX 1366, TOMBALL TX 77377

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800249011
Position PRESIDENT
State TX
Address PO BOX 1366, TOMBALL TX 77377

ANTHONY J SCOTT

Person Name ANTHONY J SCOTT
Filing Number 800128705
Position DIRECTOR
State TX
Address 8404 DURWOOD, PLANO TX 75025

Anthony Scott

Person Name Anthony Scott
Filing Number 800116539
Position Manager
State TX
Address 11606 Leitrim Way, Houston TX 77047

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800040134
Position DIRECTOR
State TX
Address 4701 JACKSBRORO HIGHWAY, WICHITA FALLS TX 76302

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800040134
Position PRESIDENT
State TX
Address 4701 JACKSBRORO HIGHWAY, WICHITA FALLS TX 76302

ANTHONY E SCOTT

Person Name ANTHONY E SCOTT
Filing Number 10404606
Position CORPORATE VICE PRESIDENT
State WA
Address ONE MICROSOFT WAY, REDMOND WA 98052 6399

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800000420
Position DIRECTOR
State TX
Address 6424 HACKBERRY RD, ROCKSPRINGS TX 78880

ANTHONY G SCOTT

Person Name ANTHONY G SCOTT
Filing Number 709074522
Position Director
State TX
Address 4810 FLORIST, Wichita Falls TX 76302

ANTHONY G SCOTT

Person Name ANTHONY G SCOTT
Filing Number 709074522
Position Member
State TX
Address 4810 FLORIST, Wichita Falls TX 76302

ANTHONY M SCOTT

Person Name ANTHONY M SCOTT
Filing Number 162958800
Position PRESIDENT
State NM
Address 181 SAN ISIDRO, TIJERAS NM 87059

ANTHONY G SCOTT

Person Name ANTHONY G SCOTT
Filing Number 136002600
Position PRESIDENT
State TX
Address 4701 JACKSBORO HWY, WICHITA FALLS TX 76302

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 131020600
Position DIRECTOR
State TX
Address 4701 OLD JACKSBORO HWY, WICHITA FALLS TX 76302

Anthony M. Scott

Person Name Anthony M. Scott
Filing Number 81297003
Position Director
State TX
Address 103 Braddock, Southlake TX 76092

Anthony M. Scott

Person Name Anthony M. Scott
Filing Number 81297003
Position Member
State TX
Address 103 Braddock, Southlake TX 76092

Anthony M. Scott

Person Name Anthony M. Scott
Filing Number 81297003
Position Treasurer
State TX
Address 103 Braddock, Southlake TX 76092

Anthony M. Scott

Person Name Anthony M. Scott
Filing Number 81297003
Position President
State TX
Address 103 Braddock, Southlake TX 76092

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 48626800
Position DIRECTOR
State TX
Address 4701 JACKSBORO HIGHWAY, WICHITA FALLS TX 76302

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 12736706
Position Director
State TX
Address 205 HICKORY RIDGE CT, Argyle TX 76226

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800000420
Position TREASURER
State TX
Address 6424 HACKBERRY RD, ROCKSPRINGS TX 78880

ANTHONY SCOTT

Person Name ANTHONY SCOTT
Filing Number 800249011
Position DIRECTOR
State TX
Address PO BOX 1366, TOMBALL TX 77377

Scott Anthony T

State GA
Calendar Year 2010
Employer Pardons And Paroles, State Board Of
Job Title Paroleofficer(Wl)
Name Scott Anthony T
Annual Wage $38,321

Stapleton Anthony Scott

State CT
Calendar Year 2018
Employer Department Of Veterans' Affairs
Name Stapleton Anthony Scott
Annual Wage $58,377

Scott Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Scott Anthony
Annual Wage $67,171

Stapleton Anthony Scott

State CT
Calendar Year 2017
Employer Department Of Veterans' Affairs
Job Title Stationary Engineer
Name Stapleton Anthony Scott
Annual Wage $57,841

Scott Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Scott Anthony
Annual Wage $57,594

Stapleton Anthony Scott

State CT
Calendar Year 2016
Employer Department Of Veterans' Affairs
Job Title Stationary Engineer
Name Stapleton Anthony Scott
Annual Wage $54,156

Scott Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Scott Anthony
Annual Wage $61,707

Stapleton Anthony Scott

State CT
Calendar Year 2015
Employer Department Of Veterans' Affairs
Job Title Stationary Engineer
Name Stapleton Anthony Scott
Annual Wage $51,122

Scott Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Scott Anthony
Annual Wage $7,775

Scott Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Scott Anthony
Annual Wage $3,542

Scott Anthony W

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Science Teacher
Name Scott Anthony W
Annual Wage $57,982

Scott Anthony P

State CO
Calendar Year 2018
Employer Rocky Mountain Fpd
Name Scott Anthony P
Annual Wage $97,057

Scott Anthony W

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Science Teacher
Name Scott Anthony W
Annual Wage $57,789

Scott Anthony K

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Scott Anthony K
Annual Wage $130,902

Scott Anthony E

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodial Foreman
Name Scott Anthony E
Annual Wage $46,550

Scott Anthony P

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Scott Anthony P
Annual Wage $95,520

Young Scott Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Young Scott Anthony
Annual Wage $27,436

Cossey Anthony Scott

State AR
Calendar Year 2017
Employer Trumann School District
Name Cossey Anthony Scott
Annual Wage $8,538

Scott Mark Anthony

State AR
Calendar Year 2017
Employer Pea Ridge School District
Name Scott Mark Anthony
Annual Wage $48,407

Pennington Scott Anthony

State AR
Calendar Year 2017
Employer Lake Hamilton School District
Name Pennington Scott Anthony
Annual Wage $84,061

Scott Anthony D

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Scott Anthony D
Annual Wage $28,031

Cossey Anthony Scott

State AR
Calendar Year 2016
Employer Trumann School District
Name Cossey Anthony Scott
Annual Wage $7,860

Scott Mark Anthony

State AR
Calendar Year 2016
Employer Pea Ridge School District
Name Scott Mark Anthony
Annual Wage $46,336

Pennington Scott Anthony

State AR
Calendar Year 2016
Employer Lake Hamilton School District
Name Pennington Scott Anthony
Annual Wage $81,615

Cossey Anthony Scott

State AR
Calendar Year 2015
Employer Trumann School District
Name Cossey Anthony Scott
Annual Wage $8,269

Scott Mark Anthony

State AR
Calendar Year 2015
Employer Pea Ridge School District
Name Scott Mark Anthony
Annual Wage $46,746

Pennington Scott Anthony

State AR
Calendar Year 2015
Employer Lake Hamilton School District
Name Pennington Scott Anthony
Annual Wage $78,072

Peccia Anthony Scott

State AZ
Calendar Year 2017
Employer Peoria Police Department
Name Peccia Anthony Scott
Annual Wage $43,861

Scott Anthony P

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Scott Anthony P
Annual Wage $95,520

Bennett Scott Anthony

State AZ
Calendar Year 2017
Employer Marana Police Department
Name Bennett Scott Anthony
Annual Wage $60,155

Scott Anthony

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodian
Name Scott Anthony
Annual Wage $27,768

Scott Anthony E

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Custodial Foreman
Name Scott Anthony E
Annual Wage $47,965

Scott Terrence Anthony

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Scott Terrence Anthony
Annual Wage $19,636

Dawson Scott Anthony

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Dawson Scott Anthony
Annual Wage $22,884

Scott Anthony C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Scott Anthony C
Annual Wage $295

Scott Anthony

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Scott Anthony
Annual Wage $24,529

Scott Anthony E

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Facilities Op/pl Spec (Sp)
Name Scott Anthony E
Annual Wage $36,309

Puckett Anthony Scott

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Puckett Anthony Scott
Annual Wage $27,136

Scott Anthony H

State FL
Calendar Year 2018
Employer St. Lucie County
Name Scott Anthony H
Annual Wage $55,106

Scott Anthony E

State FL
Calendar Year 2018
Employer City Of Fort Lauderdale
Name Scott Anthony E
Annual Wage $91,278

Burgess Scott Anthony

State FL
Calendar Year 2017
Employer University Of South Florida
Name Burgess Scott Anthony
Annual Wage $70,083

Scott Anthony H

State FL
Calendar Year 2017
Employer St Lucie Co Bd Of Co Commissioners
Name Scott Anthony H
Annual Wage $53,760

Scott Anthony M

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Scott Anthony M
Annual Wage $24,705

Scott Anthony D

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Scott Anthony D
Annual Wage $36,518

Scott Anthony

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Career Service - Reg Appt
Name Scott Anthony
Annual Wage $29,640

Kritsings Jr Anthony Scott

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Kritsings Jr Anthony Scott
Annual Wage $30,808

Scott Anthony

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Scott Anthony
Annual Wage $69,487

Burgess Scott Anthony

State FL
Calendar Year 2016
Employer University Of South Florida
Name Burgess Scott Anthony
Annual Wage $68,032

Scott Anthony H

State FL
Calendar Year 2016
Employer St Lucie Co Bd Of Co Commissioners
Name Scott Anthony H
Annual Wage $50,122

Scott Anthony M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Scott Anthony M
Annual Wage $24,083

Scott Anthony D

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Scott Anthony D
Annual Wage $36,251

Burgess Scott Anthony

State FL
Calendar Year 2015
Employer University Of South Florida
Name Burgess Scott Anthony
Annual Wage $65,862

Scott Anthony H

State FL
Calendar Year 2015
Employer St Lucie Co Bd Of Co Commissioners
Name Scott Anthony H
Annual Wage $48,663

Scott Anthony M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Scott Anthony M
Annual Wage $23,404

Scott Anthony E

State DC
Calendar Year 2018
Employer Public Schools Dc
Job Title Custodial Foreman
Name Scott Anthony E
Annual Wage $51,522

Scott Anthony

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Custodian
Name Scott Anthony
Annual Wage $31,741

Scott Anthony

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodian
Name Scott Anthony
Annual Wage $15

Scott Anthony E

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodial Foreman
Name Scott Anthony E
Annual Wage $25

Scott Anthony E

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Scott Anthony E
Annual Wage $22,453

Peccia Anthony Scott

State AZ
Calendar Year 2017
Employer City of Peoria
Name Peccia Anthony Scott
Annual Wage $42,447

Anthony E Scott

Name Anthony E Scott
Address 2168 N 2225 East Rd Findlay IL 62534-4172 -9603
Phone Number 217-848-0568
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Anthony M Scott

Name Anthony M Scott
Address 1006 Carrington Ave Capitol Heights MD 20743 -1848
Phone Number 301-333-9574
Gender Male
Date Of Birth 1967-04-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony T Scott

Name Anthony T Scott
Address 920 Copley Ave Waldorf MD 20602 -2805
Phone Number 301-632-6347
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony F Scott

Name Anthony F Scott
Address 10410 Foxlake Dr Bowie MD 20721-2605 -2605
Phone Number 301-925-9583
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony W Scott

Name Anthony W Scott
Address 1866 Nw 152nd Ter Opa Locka FL 33054 -2917
Phone Number 305-685-0405
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Scott

Name Anthony Scott
Address 1018 NE Monroe St Peoria IL 61603-4032 -4032
Phone Number 309-839-1257
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony J Scott

Name Anthony J Scott
Address 12615 Kilbourne St Detroit MI 48213 -1490
Phone Number 313-526-1511
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony R Scott

Name Anthony R Scott
Address 11704 Griggs St Detroit MI 48204 -1991
Phone Number 313-934-4682
Mobile Phone 313-600-5709
Gender Male
Date Of Birth 1971-12-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Scott

Name Anthony Scott
Address 21359 Highway 441 N Micanopy FL 32667-7549 -7549
Phone Number 352-591-1701
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony P Scott

Name Anthony P Scott
Address 222 Stacy Lee Dr Westminster MD 21158 -4274
Phone Number 410-861-6787
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Scott

Name Anthony J Scott
Address 323 S Lesueur Mesa AZ 85204 -2029
Phone Number 480-898-0210
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Scott

Name Anthony Scott
Address 5809 S Pinnacle Dr Gold Canyon AZ 85118 -7039
Phone Number 480-983-7244
Gender Male
Date Of Birth 1937-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Scott

Name Anthony W Scott
Address 4213 Vermont Ave Louisville KY 40211 -3112
Phone Number 502-821-3258
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony E Scott

Name Anthony E Scott
Address 7013 Gageland Rd Louisville KY 40258 -3522
Phone Number 502-933-4606
Mobile Phone 502-933-4606
Email [email protected]
Gender Male
Date Of Birth 1962-10-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Scott

Name Anthony Scott
Address 5810 S 21st Dr Phoenix AZ 85041 -3711
Phone Number 602-321-1344
Gender Male
Date Of Birth 1982-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony C Scott

Name Anthony C Scott
Address 4034 Justin Scott Ln Germantown KY 41044 -9008
Phone Number 606-883-3626
Mobile Phone 606-883-3404
Email [email protected]
Gender Male
Date Of Birth 1964-05-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Scott

Name Anthony Scott
Address 13113 W Mauna Loa Ln Surprise AZ 85379 -6530
Phone Number 623-707-7528
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony D Scott

Name Anthony D Scott
Address 26423 S Winfield Rd Monee IL 60449 -6600
Phone Number 708-235-0984
Mobile Phone 757-646-4849
Gender Male
Date Of Birth 1948-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Scott

Name Anthony J Scott
Address 701 Pearl St Denver CO 80203 APT 405-3713
Phone Number 720-366-1757
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony P Scott

Name Anthony P Scott
Address 3421 W Lexington St Chicago IL 60624 -4167
Phone Number 773-722-3945
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony M Scott

Name Anthony M Scott
Address 2218 Nw 81st St Miami FL 33147 -4826
Phone Number 786-859-6393
Gender Male
Date Of Birth 1963-05-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony M Scott

Name Anthony M Scott
Address 524 N Broadway St Greensburg IN 47240 -1729
Phone Number 812-662-6876
Gender Male
Date Of Birth 1973-11-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Scott

Name Anthony R Scott
Address 6350 Denver Ave Pensacola FL 32526 -1225
Phone Number 850-944-1833
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony R Scott

Name Anthony R Scott
Address 110 Audubon Dr Melbourne FL 32901-1304 -4228
Phone Number 937-382-5617
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 2600.00
To Democratic State Central Cmte/California
Year 2010
Transaction Type 15
Filing ID 10931332708
Application Date 2010-08-11
Contributor Occupation PRODUCER
Contributor Employer SCOTT FREE PRODUCTIONS
Organization Name Scott Free Productions
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/California

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15j
Application Date 2010-07-12
Contributor Occupation SCOTT FREE PRODUCTIONS
Organization Name Scott Free Productions
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 2000.00
To Ben Cardin (D)
Year 2012
Transaction Type 15
Filing ID 12020063297
Application Date 2011-11-11
Contributor Occupation DIRECTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

SCOTT, ANTHONY MR JR

Name SCOTT, ANTHONY MR JR
Amount 1100.00
To Rudolph W Giuliani (R)
Year 2006
Transaction Type 15
Filing ID 27940122811
Application Date 2006-12-15
Contributor Occupation OWNER
Contributor Employer FRESCO RESTAURANT
Organization Name Fresco Restaurant
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Exploratory
Seat federal:president

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 1000.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020230996
Application Date 2010-03-06
Contributor Occupation CIO
Contributor Employer MICROSOFT
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

SCOTT, ANTHONY & LOIS

Name SCOTT, ANTHONY & LOIS
Amount 500.00
To ALDEN, MARK
Year 2006
Application Date 2006-09-18
Recipient Party N
Recipient State NV
Seat state:office
Address 3100 DESMOND AVE LAS VEGAS NV

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992087397
Application Date 2003-09-18
Contributor Occupation Chief Technology Off
Contributor Employer General Motors Corp.
Organization Name General Motors
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 3805 Lahser Rd BLOOMFIELD HILLS MI

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991281170
Application Date 2004-09-21
Contributor Occupation CTO
Contributor Employer General Motors Corp
Organization Name General Motors
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3805 Lahser rd BLOOMFIELD HILLS MI

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 400.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951918684
Application Date 2012-02-29
Contributor Occupation IT SPECIALIST
Contributor Employer U.S. ARMY/IT SPECIALIST
Organization Name US Army
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6009 Cornfield Ave FAYETTEVILLE NC

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 346.00
To Arizona Pipe Trades Local 469 PAC
Year 2012
Transaction Type 24t
Filing ID 12952431995
Application Date 2012-01-09
Contributor Gender M
Committee Name Arizona Pipe Trades Local 469 PAC
Address 7017 S PRIEST DR UNIT 2041 TEMPE AZ

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931291874
Application Date 2008-03-25
Contributor Occupation Owner
Contributor Employer Scott Interiors, Inc
Organization Name Scott Interiors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17807 Oakwood Dr HAZEL CREST IL

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931291874
Application Date 2008-03-13
Contributor Occupation Owner
Contributor Employer Scott Interiors, Inc
Organization Name Scott Interiors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17807 Oakwood Dr HAZEL CREST IL

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 250.00
To Michigan Democratic State Central Cmte
Year 2004
Transaction Type 15
Filing ID 24991032802
Application Date 2004-02-23
Contributor Occupation Chief Tech. Ofcr.
Contributor Employer General Motors
Organization Name General Motors
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 3805 Lahser Rd BLOOMFIELD HILLS MI

SCOTT, ANTHONY E

Name SCOTT, ANTHONY E
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961471992
Application Date 2004-04-30
Contributor Occupation Information Systems
Contributor Employer General Motors Corp
Organization Name General Motors
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3805 Lahser Rd BLOOMFIELD HILLS MI

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 130.00
To KAUFMANN, CHRISTINE
Year 20008
Contributor Occupation VALET
Contributor Employer MGM GRAND HOTEL
Recipient Party D
Recipient State MT
Seat state:upper
Address 1430 CORSICA CREST CT LAS VEGAS NV

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2009-03-07
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE MA
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2009-06-06
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE MA
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-09-30
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-02-24
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:governor
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 20008
Application Date 2008-06-21
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE MA
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 20008
Application Date 2007-04-22
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 2006
Application Date 2006-10-05
Contributor Occupation INFORMATION
Contributor Employer REQUESTED
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 9201 NE 122ND ST JONES OK

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 2004
Application Date 2004-09-25
Recipient Party R
Recipient State MA
Seat state:upper
Address 47 HAMPTON KNOLLS RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 100.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2009-12-13
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE MA
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 75.00
To TRAESTER, JEANNE
Year 2004
Application Date 2004-05-24
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE
Recipient Party R
Recipient State MA
Seat state:lower
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 75.00
To TRAESTER, JEANNE
Year 2004
Application Date 2004-08-02
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE
Recipient Party R
Recipient State MA
Seat state:lower
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 60.00
To KNAPIK, MICHAEL R
Year 2010
Application Date 2009-08-09
Contributor Occupation CHIEF OF POLICE
Contributor Employer CITY OF HOLYOKE MA
Recipient Party R
Recipient State MA
Seat state:upper
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 50.00
To HARRINGTON, KATIE
Year 2004
Application Date 2004-05-20
Recipient Party R
Recipient State MA
Seat state:lower
Address 10 WESTERN VIEW RD HOLYOKE MA

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 30.00
To KAUFMANN, CHRISTINE
Year 20008
Contributor Occupation VALET
Contributor Employer MGM GRAND HOTEL
Recipient Party D
Recipient State MT
Seat state:upper
Address 1430 CORSICA CREST CT LAS VEGAS NV

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 25.00
To HOVEY, DEBRALEE
Year 20008
Application Date 2008-02-19
Recipient Party R
Recipient State CT
Seat state:lower
Address 29 PEPPERIDGE RD MONROE CT

SCOTT, ANTHONY

Name SCOTT, ANTHONY
Amount 5.00
To LAMPITT, PAMELA ROSEN
Year 2006
Application Date 2005-08-16
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer US AIRWAYS
Organization Name US AIRWAYS
Recipient Party D
Recipient State NJ
Seat state:lower
Address 9 FREDERICK ST SICKLERVILLE NJ

ANTHONY D SCOTT & KELLY M SCOTT

Name ANTHONY D SCOTT & KELLY M SCOTT
Address 964 Idlewood Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT ANTHONY L

Name SCOTT ANTHONY L
Physical Address 415 WILLIAMS ST STE B, TALLAHASSEE, FL 32303
Owner Address 415 -B WILLIAMS ST, TALLAHASSEE, FL 32303
Sale Price 95000
Sale Year 2012
County Leon
Year Built 1984
Area 1538
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 WILLIAMS ST STE B, TALLAHASSEE, FL 32303
Price 95000

SCOTT ANTHONY J ETUX

Name SCOTT ANTHONY J ETUX
Physical Address 148 ABBOTTS WAY, SAINT AUGUSTINE, FL 32095
Owner Address 148 ABBOTTS WAY, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 252499
Just Value Homestead 267112
County St. Johns
Year Built 2006
Area 3814
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 148 ABBOTTS WAY, SAINT AUGUSTINE, FL 32095

SCOTT ANTHONY J

Name SCOTT ANTHONY J
Physical Address 1207 JOE LOUIS ST STE B, TALLAHASSEE, FL 32304
Owner Address 2949 BYINGTON PL, TALLAHASSEE, FL 32303
County Leon
Year Built 1964
Area 1120
Land Code Multi-family - less than 10 units
Address 1207 JOE LOUIS ST STE B, TALLAHASSEE, FL 32304

SCOTT ANTHONY J

Name SCOTT ANTHONY J
Physical Address 1010 SHARER CT, TALLAHASSEE, FL 32312
Owner Address 2949 BYINGTON PL, TALLAHASSEE, FL 32303
County Leon
Year Built 1980
Area 1043
Land Code Single Family
Address 1010 SHARER CT, TALLAHASSEE, FL 32312

SCOTT ANTHONY J

Name SCOTT ANTHONY J
Physical Address 5825 N JOHN F KENNEDY DR, JACKSONVILLE, FL 32219
Owner Address 5825 JOHN F KENNEDY DR N, JACKSONVILLE, FL 32219
Ass Value Homestead 77088
Just Value Homestead 77088
County Duval
Year Built 1990
Area 1739
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5825 N JOHN F KENNEDY DR, JACKSONVILLE, FL 32219

SCOTT ANTHONY G & EDNA

Name SCOTT ANTHONY G & EDNA
Physical Address 13140 JOSEFFA CT, PLACIDA, FL 33946
Owner Address ROSE COURT, CROCKEY HILL YORK Y019 4SN, ENGLAND
County Charlotte
Year Built 2000
Area 3030
Land Code Single Family
Address 13140 JOSEFFA CT, PLACIDA, FL 33946

SCOTT ANTHONY G

Name SCOTT ANTHONY G
Physical Address 16009 SW 14TH AVENUE RD, OCALA, FL 34473
Owner Address 16009 SW 14TH AVENUE RD, OCALA, FL 34473
Ass Value Homestead 199186
Just Value Homestead 201296
County Marion
Year Built 2011
Area 2382
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16009 SW 14TH AVENUE RD, OCALA, FL 34473

SCOTT ANTHONY E

Name SCOTT ANTHONY E
Physical Address 560 GOLF LINKS LN, LONGBOAT KEY, FL 34228
Owner Address 3805 LAHSER RD, BLOOMFIELD HILLS, MI 48304
County Sarasota
Year Built 1967
Area 2872
Land Code Single Family
Address 560 GOLF LINKS LN, LONGBOAT KEY, FL 34228

SCOTT ANTHONY & RUTH L

Name SCOTT ANTHONY & RUTH L
Physical Address 3200 CHURCH RD
Owner Address 3200 CHURCH RD
Sale Price 0
Ass Value Homestead 144300
County camden
Address 3200 CHURCH RD
Value 191200
Net Value 191200
Land Value 57800
Prior Year Net Value 131600
Transaction Date 2013-02-05
Property Class Residential
Year Constructed 1954
Price 0

SCOTT ANTHONY E

Name SCOTT ANTHONY E
Physical Address 385 KASSIK CIR, ORLANDO, FL 32824
Owner Address SOLOMON-SCOTT INGRID A, ORLANDO, FLORIDA 32824
Sale Price 159900
Sale Year 2012
County Orange
Year Built 1996
Area 2850
Land Code Single Family
Address 385 KASSIK CIR, ORLANDO, FL 32824
Price 159900

Scott Anthony D

Name Scott Anthony D
Physical Address 5260 NW Aljo Cir, Port Saint Lucie, FL 34953
Owner Address 5740 NW Zenith Dr, Port St Lucie, FL 34986
County St. Lucie
Land Code Vacant Residential
Address 5260 NW Aljo Cir, Port Saint Lucie, FL 34953

SCOTT ANTHONY C

Name SCOTT ANTHONY C
Physical Address 12850 GROVEHURST AVE, WINTER GARDEN, FL 34787
Owner Address SHAW JENNIFER O, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 190930
Just Value Homestead 224616
County Orange
Year Built 2006
Area 3356
Land Code Single Family
Address 12850 GROVEHURST AVE, WINTER GARDEN, FL 34787

SCOTT ANTHONY C

Name SCOTT ANTHONY C
Physical Address 438 WATERLOO WAY, MARY ESTHER, FL 32569
Owner Address 1309 BAY CLUB CIRCLE, TAMPA, FL 33607
County Okaloosa
Year Built 1958
Area 2072
Land Code Single Family
Address 438 WATERLOO WAY, MARY ESTHER, FL 32569

SCOTT ANTHONY C

Name SCOTT ANTHONY C
Physical Address 124 ELM AVE 3C, FORT WALTON BEACH, FL 32548
Owner Address 2499 KAPIOLANI BLVD #3208, HONOLULU, HI 96826
Sale Price 54000
Sale Year 2013
County Okaloosa
Year Built 1983
Area 960
Land Code Condominiums
Address 124 ELM AVE 3C, FORT WALTON BEACH, FL 32548
Price 54000

SCOTT ANTHONY C

Name SCOTT ANTHONY C
Physical Address 333 BLUEFISH DR 112, FT WALTON BEACH, FL 32548
Owner Address 2499 KAPIOLANI BLVD #3208, HONOLULU, HI 96826
Sale Price 70000
Sale Year 2013
County Okaloosa
Year Built 1970
Area 674
Land Code Condominiums
Address 333 BLUEFISH DR 112, FT WALTON BEACH, FL 32548
Price 70000

SCOTT ANTHONY C

Name SCOTT ANTHONY C
Physical Address 15419 E LAKE BURRELL DR, LUTZ, FL 33549
Owner Address 162 SUNLIT COVE DR NE, SAINT PETERSBURG, FL 33702
County Hillsborough
Year Built 1976
Area 1984
Land Code Single Family
Address 15419 E LAKE BURRELL DR, LUTZ, FL 33549

SCOTT ANTHONY & LAURA

Name SCOTT ANTHONY & LAURA
Physical Address 1431 AQUI ESTA DR -BLDG 4-UNIT 412, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2004
Area 1556
Land Code Condominiums
Address 1431 AQUI ESTA DR -BLDG 4-UNIT 412, PUNTA GORDA, FL 33950

Scott Anthony D

Name Scott Anthony D
Physical Address 5740 NW Zenith Dr, Port Saint Lucie, FL
Owner Address 5740 NW Zenith Dr, Port St Lucie, FL 34986
Ass Value Homestead 181500
Just Value Homestead 181500
County St. Lucie
Year Built 2005
Area 3009
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5740 NW Zenith Dr, Port Saint Lucie, FL

SCOTT ANTHONY & ARACELYS

Name SCOTT ANTHONY & ARACELYS
Physical Address 408 GENTLE BREEZE DR, MINNEOLA FL, FL 34715
Ass Value Homestead 121003
Just Value Homestead 131629
County Lake
Year Built 2002
Area 1943
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 408 GENTLE BREEZE DR, MINNEOLA FL, FL 34715

ANTHONY SCOTT

Name ANTHONY SCOTT
Address 916 HANCOCK STREET, NY 11233
Value 454000
Full Value 454000
Block 1491
Lot 25
Stories 3

SCOTT ANTHONY

Name SCOTT ANTHONY
Address 4065 ELY AVENUE, NY 10466
Value 434000
Full Value 434000
Block 4978
Lot 58
Stories 2

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 6233 N 4th Street Philadelphia PA 19120
Value 13282
Landvalue 13282
Buildingvalue 111818
Landarea 1,725 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 56000

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 2340 Valley Stream Boulevard Maumee OH
Value 27900
Landvalue 27900
Buildingvalue 120200
Bedrooms 4
Numberofbedrooms 4
Type Residential

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 2146 Penrose Drive East Point GA
Value 9500
Landvalue 9500
Buildingvalue 29600
Landarea 9,748 square feet

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 1005 Cutter's Creek Drive South Euclid OH 44121
Value 2000
Usage Residential Vacant

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 303 Sumner Street Toledo OH
Value 4500
Landvalue 4500
Buildingvalue 3500
Type Commercial

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Address 11710 Maywin Drive Fort Wayne IN

ANTHONY D CAROLYN G SCOTT

Name ANTHONY D CAROLYN G SCOTT
Address S Winfield Road Monee IL 60449
Value 23000
Landvalue 23000
Buildingvalue 117200

ANTHONY CHARLES SCOTT

Name ANTHONY CHARLES SCOTT
Address 162 NE Sunlit Cove Drive St. Petersburg FL 33702
Value 82765
Landvalue 112673
Type Residential
Price 199500

ANTHONY SCOTT

Name ANTHONY SCOTT
Address 114-44 122 STREET, NY 11420
Value 299000
Full Value 299000
Block 11648
Lot 126
Stories 2

ANTHONY C SCOTT & PATSIE L SCOTT

Name ANTHONY C SCOTT & PATSIE L SCOTT
Address 8213 Greer Way Oklahoma City OK
Value 17337
Landarea 9,543 square feet
Type Residential
Price 150000

ANTHONY B SCOTT & SHAWN P SCOTT

Name ANTHONY B SCOTT & SHAWN P SCOTT
Address 7 Lydia Court Randallstown MD
Value 91100
Landvalue 91100
Airconditioning yes

ANTHONY B SCOTT

Name ANTHONY B SCOTT
Address 5446 Webster Street Philadelphia PA 19143
Value 4572
Landvalue 4572
Buildingvalue 66028
Landarea 952.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY A SCOTT

Name ANTHONY A SCOTT
Address 12526 NE 167th Place Woodinville WA 98072
Value 203000
Landvalue 107000
Buildingvalue 203000

ANTHONY A SCOTT

Name ANTHONY A SCOTT
Address 13138 Woller Valley San Antonio TX

ANTHONY A SCOTT

Name ANTHONY A SCOTT
Address 9605 SE 21st Drive Everett WA
Value 99000
Landvalue 99000
Buildingvalue 117900
Landarea 9,583 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 163950

ANTHONY A SCOTT

Name ANTHONY A SCOTT
Address 1311 N Lockwood Avenue Chicago IL 60651
Landarea 3,840 square feet
Airconditioning No
Basement Slab

ANTHONY & LUCINDA L SCOTT

Name ANTHONY & LUCINDA L SCOTT
Address 10092 W Talmadge Avenue Beach Park IL 60099
Value 5489
Landvalue 5489
Buildingvalue 29761
Price 152000

ANTHONY C SCOTT

Name ANTHONY C SCOTT
Address 15419 E Lake Burrell Drive Lutz FL 33549
Value 42000
Landvalue 42000
Usage Single Family Residential

ANTHONY M SCOTT

Name ANTHONY M SCOTT
Owner Address 2218 NW 81 ST, MIAMI, FL
Sale Price 100
Sale Year 2013
County Miami Dade
Land Code Vacant Residential
Price 100

Anthony M. Scott

Name Anthony M. Scott
Doc Id 07872946
City Southlake TX
Designation us-only
Country US

Anthony M. Scott

Name Anthony M. Scott
Doc Id 07612686
City Southlake TX
Designation us-only
Country US

Anthony M. Scott

Name Anthony M. Scott
Doc Id 07466629
City Southlake TX
Designation us-only
Country US

Anthony M. Scott

Name Anthony M. Scott
Doc Id 07148811
City Southlake TX
Designation us-only
Country US

Anthony J. Scott

Name Anthony J. Scott
Doc Id D0653951
City Westminster CO
Designation us-only
Country US

Anthony J. Scott

Name Anthony J. Scott
Doc Id D0620361
City Westminster CO
Designation us-only
Country US

Anthony Scott

Name Anthony Scott
Doc Id 07044375
City Downers Grove IL
Designation us-only
Country US

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Republican Voter
State AK
Address 533 N KLEVIN ST, ANCHORAGE, AK 99508
Phone Number 907-744-4724
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State AK
Address 425 PRICE ST, ANCHORAGE, AK 99508
Phone Number 907-727-4270
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State AK
Address 1165 ISABELLE MARIE COURT, NORTH POLE, AK 99705
Phone Number 907-385-0866
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Republican Voter
State CT
Address 36 SIDERAKE ROAD, ROCKY HILL, CT 06067
Phone Number 860-539-4285
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Democrat Voter
State FL
Address 1315 E DE SOTO ST, PENSACOLA, FL 32501
Phone Number 850-209-4326
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Republican Voter
State IL
Address 869 SENECA TRL, ROUND LAKE HEIGHTS, IL 60073
Phone Number 847-612-3496
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State IL
Address 3939 W HURON ST, CHICAGO, IL 60624
Phone Number 773-218-6139
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State IL
Address 26423 SO. WINFIELD RD., MONEE, IL 60449
Phone Number 708-235-0984
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Democrat Voter
State IL
Address 335 OAKHURST DR APT 11, AURORA, IL 60504
Phone Number 630-885-2138
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State FL
Address 1634 SW DAY ST, PORT SAINT LUCIE, FL 34953
Phone Number 561-346-7511
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State AZ
Phone Number 520-227-2721
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State IA
Address 6205 SHERRICK AVE, DES MOINES, IA 50322
Phone Number 515-988-7882
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State AZ
Address 1622 E VERLEA DR, TEMPE, AZ 85282
Phone Number 480-897-0574
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State AR
Address 2708 N WESTMINSTER DR, FAYETTEVILLE, AR 72704
Phone Number 479-313-1824
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State FL
Address 1905 S KIRKMAN RD, ORLANDO, FL 32811
Phone Number 407-704-0745
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State FL
Address 1438 S HIAWASSEE RD, ORLANDO, FL 32835
Phone Number 407-704-0745
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State AL
Address RR 1 BOX 691, NEWBERN, AL 36765
Phone Number 334-507-1037
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Independent Voter
State FL
Address 2407N.W.135ST.#311, MIAMI, FL 33167
Phone Number 305-687-2444
Email Address [email protected]

ANTHONY SCOTT

Name ANTHONY SCOTT
Type Voter
State AL
Address 240 EDISON DR., PRICHARD, AL 36610
Phone Number 251-458-2099
Email Address [email protected]

Anthony J Scott

Name Anthony J Scott
Visit Date 4/13/10 8:30
Appointment Number U76141
Type Of Access VA
Appt Made 4/25/14 0:00
Appt Start 4/29/14 10:00
Appt End 4/29/14 23:59
Total People 231
Last Entry Date 4/25/14 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Anthony D scott

Name Anthony D scott
Visit Date 4/13/10 8:30
Appointment Number U59579
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/6/12 17:00
Appt End 12/6/12 23:59
Total People 16
Last Entry Date 12/6/12 12:41
Meeting Location OEOB
Caller AMANDA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 77695

Anthony M Scott

Name Anthony M Scott
Visit Date 4/13/10 8:30
Appointment Number U29952
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/18/12 11:00
Appt End 8/18/12 23:59
Total People 269
Last Entry Date 8/6/12 8:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Anthony M Scott

Name Anthony M Scott
Visit Date 4/13/10 8:30
Appointment Number U29931
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/18/12 9:00
Appt End 8/18/12 23:59
Total People 274
Last Entry Date 8/6/12 7:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

anthony t scott

Name anthony t scott
Visit Date 4/13/10 8:30
Appointment Number U28398
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/14/12 9:30
Appt End 8/14/12 23:59
Total People 193
Last Entry Date 8/13/12 5:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Anthony T Scott

Name Anthony T Scott
Visit Date 4/13/10 8:30
Appointment Number U22677
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:30
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Anthony C Scott

Name Anthony C Scott
Visit Date 4/13/10 8:30
Appointment Number U01426
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/5/2012 12:00
Appt End 5/5/2012 23:59
Total People 276
Last Entry Date 4/24/2012 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

ANTHONY B SCOTT

Name ANTHONY B SCOTT
Visit Date 4/13/10 8:30
Appointment Number U62215
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 9:00
Appt End 12/13/2011 23:59
Total People 308
Last Entry Date 12/5/2011 12:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Visit Date 4/13/10 8:30
Appointment Number U12683
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/11/2011 8:30
Appt End 6/11/2011 23:59
Total People 347
Last Entry Date 6/1/2011 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANTHONY D SCOTT

Name ANTHONY D SCOTT
Visit Date 4/13/10 8:30
Appointment Number U12679
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/11/2011 7:30
Appt End 6/11/2011 23:59
Total People 343
Last Entry Date 6/6/2011 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Anthony F Scott

Name Anthony F Scott
Visit Date 4/13/10 8:30
Appointment Number U97349
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/13/2011 11:30
Appt End 4/13/2011 23:59
Total People 351
Last Entry Date 4/4/2011 12:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ANTHONY T SCOTT

Name ANTHONY T SCOTT
Visit Date 4/13/10 8:30
Appointment Number U89898
Type Of Access VA
Appt Made 3/10/11 12:25
Appt Start 3/15/11 7:30
Appt End 3/15/11 23:59
Total People 336
Last Entry Date 3/10/11 12:25
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON/
Release Date 06/24/2011 07:00:00 AM +0000

ANTHONY SCOTT

Name ANTHONY SCOTT
Visit Date 4/13/10 8:30
Appointment Number U70465
Type Of Access VA
Appt Made 12/21/10 14:44
Appt Start 12/23/10 13:30
Appt End 12/23/10 23:59
Total People 289
Last Entry Date 12/21/10 14:44
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY M SCOTT

Name ANTHONY M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U35980
Type Of Access VA
Appt Made 8/23/10 15:23
Appt Start 9/9/10 13:00
Appt End 9/9/10 23:59
Total People 33
Last Entry Date 8/23/10 15:23
Meeting Location OEOB
Caller MARY
Description NDRD SUBCOMMITTEE MEETING
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY R SCOTT

Name ANTHONY R SCOTT
Visit Date 4/13/10 8:30
Appointment Number U98811
Type Of Access VA
Appt Made 4/21/10 12:42
Appt Start 4/23/10 12:00
Appt End 4/23/10 23:59
Total People 343
Last Entry Date 4/21/10 12:42
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Anthony Scott

Name Anthony Scott
Car CHEVROLET COBALT
Year 2007
Address 1250 N Kepler Rd, Deland, FL 32724-3059
Vin 1G1AK55F777147452

ANTHONY SCOTT

Name ANTHONY SCOTT
Car TOYOTA CAMRY SOLARA
Year 2007
Address 5740 NW ZENITH DR, PORT ST LUCIE, FL 34986-3515
Vin 4T1CE30P97U757426

ANTHONY SCOTT

Name ANTHONY SCOTT
Car NISSAN SENTRA
Year 2007
Address 8048 Greenbush Dr, Las Vegas, NV 89117-3768
Vin 3N1AB61E47L684093

ANTHONY SCOTT

Name ANTHONY SCOTT
Car FORD MUSTANG
Year 2007
Address 540 Bender Ct, Boulder City, NV 89005-3224
Vin 1ZVFT82H175232121

ANTHONY SCOTT

Name ANTHONY SCOTT
Car HONDA CIVIC
Year 2007
Address 2156 MEADOW LN, ARCANUM, OH 45304-9444
Vin 2HGFG12857H539753

ANTHONY SCOTT

Name ANTHONY SCOTT
Car FORD MUSTANG
Year 2007
Address 3801 SEYMOUR RD, WICHITA FALLS, TX 76309-2901
Vin 1ZVHT85HX75226239

ANTHONY V SCOTT

Name ANTHONY V SCOTT
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 33550 Pinehurst Loop, Magnolia, TX 77355-3879
Vin 1WC200L2774063330

ANTHONY SCOTT

Name ANTHONY SCOTT
Car HONDA CIVIC
Year 2007
Address 2503 HORSESHOE BAY CT, HENDERSON, NV 89074-6252
Vin 1HGFA16867L022220
Phone 702-263-6952

ANTHONY SCOTT

Name ANTHONY SCOTT
Car JEEP COMMANDER
Year 2007
Address 119 W RUNNING WOLF TRL, HARKER HTS, TX 76548-2471
Vin 1J8HH48P57C628061

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE CALIBER
Year 2007
Address 1923 RAMBLEWOOD RD, BALTIMORE, MD 21239
Vin 1B3HB78K37D214612

ANTHONY SCOTT

Name ANTHONY SCOTT
Car KIA SORENTO
Year 2007
Address 103 BRADDOCK CT, SOUTHLAKE, TX 76092-9368
Vin KNDJD736475693492

ANTHONY SCOTT

Name ANTHONY SCOTT
Car BUICK LUCERNE
Year 2007
Address 5 N FREEMAN ST, SPRINGFIELD, OH 45503
Vin 1G4HD57247U154141

ANTHONY SCOTT

Name ANTHONY SCOTT
Car FORD MUSTANG
Year 2007
Address 4118 Midstream Dr, Missouri City, TX 77459-1726
Vin 1ZVHT82H275260079

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE DAKOTA
Year 2007
Address 9934 VALLEY WIND DR, HOUSTON, TX 77078-3617
Vin 1D7HE42P87S179074

ANTHONY SCOTT

Name ANTHONY SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address 10405 Casalanda Dr, Louisville, KY 40272-3824
Vin 1GNDT13S772301981

ANTHONY SCOTT

Name ANTHONY SCOTT
Car JEEP WRANGLER
Year 2007
Address 832 Pierce St, Phila, PA 19148-1632
Vin 1J4FA54117L214246

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE GRAND CARAVAN
Year 2007
Address 654 INDIGO CT, GREENFIELD, IN 46140-7018
Vin 2D4GP44L97R149984

ANTHONY SCOTT

Name ANTHONY SCOTT
Car PONTIAC G6
Year 2007
Address 101 Tristram St, Borger, TX 79007-6348
Vin 1G2ZH35N174141513

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE CHARGER
Year 2007
Address 1 Fort Carson, Ft Carson, CO 80913-5099
Vin 2B3KA43G67H879727
Phone 719-647-9516

ANTHONY SCOTT

Name ANTHONY SCOTT
Car PONTIAC G5
Year 2007
Address 2281 Highway P, Salem, MO 65560-7768
Vin 1G2AL15F077348854

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE CHARGER
Year 2007
Address 301 Riley Ave, Smithville, TN 37166-1126
Vin 2B3KA53H37H870854

ANTHONY SCOTT

Name ANTHONY SCOTT
Car CHRYSLER 300
Year 2007
Address 3640B CRESWICK CIR, ORANGE PARK, FL 32065-5571
Vin 2C3KA63H77H896415

ANTHONY SCOTT

Name ANTHONY SCOTT
Car TOYOTA AVALON
Year 2007
Address 25 ACORN AVE, FARMINGVILLE, NY 11738-1704
Vin 4T1BK36B07U178552

ANTHONY SCOTT

Name ANTHONY SCOTT
Car TOYOTA CAMRY
Year 2007
Address 7227 N Highfield Ln, Birmingham, AL 35242-7244
Vin 4T1BE46K17U575782

ANTHONY SCOTT

Name ANTHONY SCOTT
Car LEXUS LS 460
Year 2007
Address 417 SHILOH MANOR DR, MARIETTA, GA 30066
Vin JTHBL46F075051674

ANTHONY SCOTT

Name ANTHONY SCOTT
Car DODGE CHARGER
Year 2007
Address 31954 Lacroix Rd, White Castle, LA 70788-3621
Vin 2B3KA43R27H763037

ANTHONY SCOTT

Name ANTHONY SCOTT
Car INFINITI G35
Year 2007
Address 6414 Nueces Bay Dr, Rowlett, TX 75089-4167
Vin JNKBV61E57M700881

Anthony Scott

Name Anthony Scott
Car GMC YUKON
Year 2007
Address 2080 Ponderosa Rd, South Boston, VA 24592-6412
Vin 1GKFC13C37R316855

ANTHONY SCOTT

Name ANTHONY SCOTT
Car HYUNDAI ELANTRA
Year 2007
Address 101 NE DOGWOOD ST APT D, OAK GROVE, MO 64075-8487
Vin KMHDU46D57U149283

ANTHONY SCOTT

Name ANTHONY SCOTT
Car CHEVROLET UPLANDER
Year 2007
Address 2340 Valley Stream Blvd, Maumee, OH 43537-1139
Vin 1GNDV23197D176106
Phone 419-867-9270

Anthony Scott

Name Anthony Scott
Domain litefood.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 79 Quaker Street North Ferrisburg VT 05473
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain nodember.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain no-dem-ber.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain quickbasefordummies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-27
Update Date 2013-06-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain hampshireplumbingservices.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-09-15
Update Date 2012-11-27
Registrar Name MESH DIGITAL LIMITED
Registrant Address 24 Scourfield Drive Ingersoll Ontario N5C 0A4
Registrant Country CANADA

Anthony Scott

Name Anthony Scott
Domain leanmeleanyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1182 Pocketwatch Dr Hernando Mississippi 38632
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain synergyid.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain flrealestateadvisors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-11
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2572 W SR 426 Oviedo Florida 32703
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain mobilebuyersguide.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-06-21
Update Date 2013-06-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 510 Guilbeau Lafayette LA 70506
Registrant Country UNITED STATES

ANTHONY SCOTT

Name ANTHONY SCOTT
Domain beflix.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-26
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 22 SPRING RD BOURNEMOUTH DORSET BH1 4PS
Registrant Country UNITED KINGDOM

Anthony Scott

Name Anthony Scott
Domain swipes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-26
Update Date 2011-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2607 East Atlantic Blvd Pompano Beach Florida 33062
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain specialisedinflatabletechnology.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Park Farm Close FAREHAM PO15 6LP
Registrant Country UNITED KINGDOM

Anthony Scott

Name Anthony Scott
Domain cityonecard.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain lookspace.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2851 Johnston ST Lafayette LA 70503
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain city1card.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain blackinblackamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1003 East 174th St.|#19A Bronx New York 10460
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain sitemerchants.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-05-17
Update Date 2013-05-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 510 Guilbeau Lafayette LA 70506
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain responsiabullownersblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-04
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 513 Francisca lane Cary North Carolina 27511
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain gsnetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-03
Update Date 2013-01-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2851 Johnston ST Lafayette LA 70503
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain turnkeyrecovery.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-24
Update Date 2013-05-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain richkidzny.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-09
Update Date 2013-08-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 923 Simpson Street 2B Bronx NY 10459
Registrant Country UNITED STATES
Registrant Fax 13475736466

Anthony Scott

Name Anthony Scott
Domain dhrimpolishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Scourfield Drive Ingersoll Ontario N5C 0A4
Registrant Country CANADA

Anthony Scott

Name Anthony Scott
Domain savingforfreedom.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-02
Update Date 2013-10-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1327 Sheffield St. Pittsburgh PA 15233
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain phreshbrands.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-21
Update Date 2013-02-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 923 Simpson St 2B Bronx NY 10459
Registrant Country UNITED STATES
Registrant Fax 19174952442

Anthony Scott

Name Anthony Scott
Domain lottomate.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-05-20
Update Date 2013-05-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 510 Guilbeau Lafayette LA 70506
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain bankville.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 79 Quaker Street North Ferrisburg VT 05473
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain createmate.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-09-14
Update Date 2013-09-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 537 N Sonora Circle Indialantic FL 32903
Registrant Country UNITED STATES

Anthony Scott

Name Anthony Scott
Domain joinatsres.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-30
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 7635 Ashley Park CT. Suite 503K Orlando FL 32835
Registrant Country UNITED STATES