Anthony Watson

We have found 331 public records related to Anthony Watson in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 49 business registration records connected with Anthony Watson in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Health 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 Laborer. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $44,604.


Anthony Dwayne Watson

Name / Names Anthony Dwayne Watson
Age 53
Birth Date 1971
Also Known As A Watson
Person 20420 Cabana Dr, Germantown, MD 20876
Phone Number 301-515-6821
Possible Relatives



Ahdnw Watson

J Watson

Previous Address 11423 Brundidge Ter, Germantown, MD 20876
13314 19th St #E3, Vancouver, WA 98683
4803 Arctic Ct, Rockville, MD 20853
4830 Arctic Ct, Rockville, MD 20853
19814 Bazzellton Pl, Gaithersburg, MD 20886
19814 Bazzellton Pl, Montgomery Village, MD 20886
13314 19th St #Y5, Vancouver, WA 98683
1440 2nd Ave #49, Chula Vista, CA 91911
81 Park St #1, Brookline, MA 02446
Swos Basic Nab Coronado #357, San Diego, CA 92155
213 Hanover St, Annapolis, MD 21401
Co, Annapolis, MD 21412
Email [email protected]

Anthony Llewellyn Watson

Name / Names Anthony Llewellyn Watson
Age 53
Birth Date 1971
Also Known As Anthoy Watson
Person 17063 Iowa Ave, Hammond, LA 70403
Phone Number 985-542-1066
Possible Relatives

Zanetta Y Martin



Wynne Watson Sanders
Previous Address 17061 Iowa Ave, Hammond, LA 70403
404 Simpson #B, Hammond, LA 70403
1684 PO Box, Natalbany, LA 70451
A Banker, Natalbany, LA 70451
5224 Gunter Ave #1-30, El Paso, TX 79904
12163 Oak Hill Rd, Kentwood, LA 70444
5224 Gunter Ave #1, El Paso, TX 79904
801 PO Box, Kentwood, LA 70444
125 Chesterfield St #A, New Orleans, LA 70121
Alpha Ada, Fort Bliss, TX 79916
801E PO Box, Kentwood, LA 70444
302 Pine St, Hammond, LA 70403
5224 Gunter Ave #10, El Paso, TX 79904
4510 Arlen Ave #264, El Paso, TX 79904
Email [email protected]

Anthony James Watson

Name / Names Anthony James Watson
Age 53
Birth Date 1971
Also Known As Ann Watson
Person 177 House Rd, Judsonia, AR 72081
Phone Number 501-729-4478
Possible Relatives



Previous Address Rr1box367, Judsonia, AR 72081
367 PO Box, Judsonia, AR 72081
191 House Rd, Judsonia, AR 72081

Anthony Dale Watson

Name / Names Anthony Dale Watson
Age 56
Birth Date 1968
Person 2218 30th St, Boise, ID 83703
Phone Number 501-666-3515
Possible Relatives




J Watson
Previous Address 2218 3 Oth St, Boise, ID 83703
3527 Taplow Way, Collierville, TN 38017
8260 Byre Hollow Cv #B, Cordova, TN 38018
501 Tyler St, Little Rock, AR 72205
3922 Park Oaks Dr #4, Fayetteville, AR 72703
499 Sanga Cir, Cordova, TN 38018
Devereaux, Little Rock, AR 72206
770762 PO Box, Memphis, TN 38177
8 Devereaux Rd, Little Rock, AR 72206
64 Woodlore Cir, Little Rock, AR 72211

Anthony S Watson

Name / Names Anthony S Watson
Age 56
Birth Date 1968
Also Known As Anthony S Dwatson
Person 41 Bay Rd, North Easton, MA 02356
Phone Number 508-238-4876
Possible Relatives






Previous Address 491 Washington St, South Easton, MA 02375
136 Collins St, Attleboro, MA 02703
136 Collins St, South Attleboro, MA 02703

Anthony Obrien Watson

Name / Names Anthony Obrien Watson
Age 57
Birth Date 1967
Person 357 Bernhardt Dr, Amherst, NY 14226
Phone Number 716-839-2711
Possible Relatives
S A Montgomerywatson



Shel Watson
S A Watson
Sheltina A Watson
Previous Address 357 Bernhardt Dr, Buffalo, NY 14226
60 Bridle Path Cir #711, Randolph, MA 02368
330 Capen Blvd, Buffalo, NY 14226
120 Sussex St #4A, Hackensack, NJ 07601
15 Pleasant Ave, Maywood, NJ 07607
630 Eggert Rd, Buffalo, NY 14215
106 Spring Valley Ave, Hackensack, NJ 07601
264 Aldine St, Rochester, NY 14619
265 Pleasantview Ave #3B, Hackensack, NJ 07601
1 Burns Hill Rd #13, Hudson, NH 03051
Email [email protected]

Anthony Lovan Watson

Name / Names Anthony Lovan Watson
Age 57
Birth Date 1967
Also Known As Anthony Watscon
Person 4600 Rixie Rd #322, North Little Rock, AR 72117
Phone Number 501-834-1247
Possible Relatives


Previous Address 4600 Rixie Rd #335, Sherwood, AR 72117
4600 Rixie Rd, N Little Rock, AR 72117
577 PO Box, College Station, AR 72053
4600 Rixie Rd #236A, North Little Rock, AR 72117
4600 Rixie Rd #636, North Little Rock, AR 72117
482 PO Box, College Station, AR 72053
4 Fra Mar Dr #A, Jacksonville, AR 72076
4 Fra Mar Dr #B, Jacksonville, AR 72076
58 Lakeside Dr, Little Rock, AR 72204
68 Birchwood Ln #1, Jackson, TN 38305
800 Natchez Trace Dr #21, Lexington, TN 38351
5813 Baseline Rd #45, Little Rock, AR 72209
4418 Company, College Station, AR 72053
RR 1 P POB X, College Station, AR 72053
268 PO Box, College Station, AR 72053

Anthony J Watson

Name / Names Anthony J Watson
Age 59
Birth Date 1965
Person 808 Harwell Rd, Atlanta, GA 30318
Phone Number 404-505-8689
Previous Address 1924 47th St, Miami, FL 33142
1924 47th Ter, Miami, FL 33142
5001 17th Ave, Miami, FL 33142
4400 Jailette Rd, Atlanta, GA 30349
130 Brooke Ave, Norfolk, VA 23510

Anthony Watson

Name / Names Anthony Watson
Age 59
Birth Date 1965
Also Known As M A Watson
Person 2205 Brenon Dr, Jonesboro, AR 72401
Phone Number 870-972-6298
Possible Relatives


M A Watson
Previous Address 325 Leslie Ann Dr #4, Jonesboro, AR 72401
3601 School St #A, Jonesboro, AR 72401
Email [email protected]

Anthony Tony Watson

Name / Names Anthony Tony Watson
Age 60
Birth Date 1964
Also Known As Tony Watso
Person 12225 Cypress Bnd, Groveland, FL 34736
Phone Number 407-532-9778
Possible Relatives


T Watson

R B Watson


Previous Address 3071 Orange Blossom Trl #M, Orlando, FL 32804
51 PO Box, Estancia, NM 87016
577 Wechsler Cir, Orlando, FL 32824
3333 Orange Ave #229, Orlando, FL 32806
4205 Cardinal Ln, Kissimmee, FL 34744
12413 Orange Blossom Trl, Orlando, FL 32837
6 PO Box, Groveland, FL 34736
3071 Obt, Orlando, FL 32808
3333 Orange Ave #279, Orlando, FL 32806
6608 Saint Josephs Ave, Albuquerque, NM 87120
2024 Belle Chasse Hwy, Terrytown, LA 70056
5470 Broadway Blvd, Tucson, AZ 85711
2298 Farnsworth Dr, Colorado Springs, CO 80916
12310 Haines Ave, Albuquerque, NM 87112
Email [email protected]

Anthony Glen Watson

Name / Names Anthony Glen Watson
Age 60
Birth Date 1964
Also Known As Annette Watson
Person 2802 Walters Chapel Rd #R, Carlisle, AR 72024
Phone Number 870-552-3412
Possible Relatives
Previous Address 2400 South Dr, North Little Rock, AR 72118
RR 3, Carlisle, AR 72024
27A PO Box, Carlisle, AR 72024
27A RR 3, Carlisle, AR 72024
3 Piney Ct, North Little Rock, AR 72113

Anthony Yokeith Watson

Name / Names Anthony Yokeith Watson
Age 61
Birth Date 1963
Also Known As Anthany Y Watson
Person 135 Northbend Dr #A, Charlotte, NC 28262
Phone Number 704-599-2863
Previous Address 4500 Wynbrook Way #21, Charlotte, NC 28269
362 PO Box, Waldo, AR 71770
1010 16th St #7, Arkadelphia, AR 71923
4500 Valeview Ln, Charlotte, NC 28269
309 Childress St, Gurdon, AR 71743

Anthony Lee Watson

Name / Names Anthony Lee Watson
Age 61
Birth Date 1963
Also Known As Anthony Watson
Person 103 Greycliff Dr, San Antonio, TX 78233
Phone Number 504-398-1859
Possible Relatives




Anthonylee Watson
Previous Address 4207 Eulalee Dr, San Antonio, TX 78220
8931 Quaker Rdg, Selma, TX 78154
901 Monterey Ct, Terrytown, LA 70056
7711 Forest Strm, Live Oak, TX 78233
9819 Meadow St, Converse, TX 78109
7711 Forest Dream, Live Oak, TX 78233
509 Glenwood Ave, Buffalo, NY 14208
6307 Stones Ml, Live Oak, TX 78233
262 Woodlawn Ave, Buffalo, NY 14208
8135 Rapallo Way, Clay, NY 13041
217 Friedrichs Rd #G, Gretna, LA 70056
188 Fougeron St, Buffalo, NY 14211
Email [email protected]

Anthony R Watson

Name / Names Anthony R Watson
Age 62
Birth Date 1962
Person 1100 Colorado Blvd #302, Denver, CO 80206
Possible Relatives

Previous Address 1930 Oakland St, Aurora, CO 80010
5209 Martin Luther King Blvd, Denver, CO 80207
1315 Corona St #201, Denver, CO 80218
1765 Franklin St, Denver, CO 80218
820 19th St, Fort Smith, AR 72901

Anthony Keith Watson

Name / Names Anthony Keith Watson
Age 63
Birth Date 1961
Also Known As Antony K Watson
Person 109 Buckeye St, North Little Rock, AR 72114
Phone Number 501-376-7982
Possible Relatives
Delores J Watsontrotter
Previous Address 107 Buckeye St, North Little Rock, AR 72114
305 23rd St, Little Rock, AR 72206
115 20th #1, Little Rock, AR 72206

Anthony Tony Watson

Name / Names Anthony Tony Watson
Age 64
Birth Date 1960
Person 593 Main St #9, West Springfield, MA 01089
Previous Address 69 Sanderson St #404, Springfield, MA 01107
1059 Main St #205, Worcester, MA 01603

Anthony Ray Watson

Name / Names Anthony Ray Watson
Age 66
Birth Date 1958
Also Known As Watson Anthony
Person 2600 Loop 410 #2406, San Antonio, TX 78217
Phone Number 281-375-2276
Possible Relatives
Previous Address 10773 PO Box, San Antonio, TX 78210
1464 PO Box, Tallulah, LA 71284
140 Nelson Ave, San Antonio, TX 78210
2600 Ne #2406, San Antonio, TX 78229
2600 Northeast, San Antonio, TX 78218
10431 PO Box, San Antonio, TX 78210
5341 Gawain Dr #222, San Antonio, TX 78218

Anthony E Watson

Name / Names Anthony E Watson
Age 67
Birth Date 1957
Person 33 Falmouth Ave #3W, Brockton, MA 02301
Phone Number 617-445-4314
Possible Relatives


H M Watson

H M Watson
Hm Watson
Paprice Watson
Previous Address 6 Southbourne Rd #407, Jamaica Plain, MA 02130
400 Faunce Corner Rd, Dartmouth, MA 02747
138 Devon St, Dorchester, MA 02121
6 Southbourne Rd, Jamaica Plain, MA 02130
51 Ames St #A, Dorchester Center, MA 02124
11 Mills St, Roxbury, MA 02119
30 Auna Dr #11, Brockton, MA 02301
100 N St, Boston, MA 02127

Anthony M Watson

Name / Names Anthony M Watson
Age 68
Birth Date 1956
Person 124 Merrymount Rd, Quincy, MA 02169
Phone Number 757-587-9456
Possible Relatives







Previous Address 102 PO Box, Norfolk, VA 23501
2523 Catalpa Ave, Pascagoula, MS 39567
5337 Grand Lake Cres, Virginia Beach, VA 23462
2827 Laurel St #25, New Orleans, LA 70115
2616 Minister, Norfolk, VA 23513
3840 Jody, Escatawpa, MS 39552
2020 Ladnier Rd, Gautier, MS 39553
271 PO Box, Pascagoula, MS 39568

Anthony D Watson

Name / Names Anthony D Watson
Age 69
Birth Date 1955
Also Known As Doris A Watson
Person 10266 53rd Ct, Coral Springs, FL 33076
Phone Number 954-346-2389
Possible Relatives


Previous Address 13600 Roanoke St, Davie, FL 33325
9701 18th Ct, Plantation, FL 33322
3720 Molona Dr, Orlando, FL 32837
7 Powder Mill Rd, Long Valley, NJ 07853
5 Woodward Rdg, Millington, NJ 07946

Anthony Watson

Name / Names Anthony Watson
Age 74
Birth Date 1950
Person 842 Field Ave, Camden, AR 71701
Phone Number 870-836-6717
Possible Relatives



M R Watson
Email [email protected]

Anthony E Watson

Name / Names Anthony E Watson
Age 76
Birth Date 1948
Also Known As E A Watson
Person 31 Cherylann Dr #D, Rutland, MA 01543
Phone Number 508-886-6744
Possible Relatives





Mary Watsonsr
Previous Address 280 Barre Rd, Barre, MA 01005
993 PO Box, Barre, MA 01005
145 PO Box, Charlton Depot, MA 01509
146 June St #3, Worcester, MA 01602

Anthony V Watson

Name / Names Anthony V Watson
Age 95
Birth Date 1928
Person 150 1st Ave #116, Hialeah, FL 33010
Phone Number 305-888-9922
Possible Relatives


Previous Address 110573 PO Box, Hialeah, FL 33011
840 14th Pl, Hialeah, FL 33010

Anthony R Watson

Name / Names Anthony R Watson
Age N/A
Person 651 S BEGICH DR, WASILLA, AK 99654
Phone Number 907-373-2805

Anthony T Watson

Name / Names Anthony T Watson
Age N/A
Person 9250 ROBERTS LN E, SEMMES, AL 36575
Phone Number 251-649-4207

Anthony C Watson

Name / Names Anthony C Watson
Age N/A
Person 3624 W CROCUS DR, PHOENIX, AZ 85053
Phone Number 602-938-3826

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 75 Peck St, Attleboro, MA 02703
Previous Address 48 East St, Attleboro, MA 02703

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 2014 N 25TH DR, PHOENIX, AZ 85009

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 13775 E HORSE WHISPER TRL, VAIL, AZ 85641

Anthony L Watson

Name / Names Anthony L Watson
Age N/A
Person 2120 READS MILL RD, WELLINGTON, AL 36279

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 357 STAR RD, SYLACAUGA, AL 35151

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person PO BOX 2892, BIRMINGHAM, AL 35202

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 633 ROSE AVE, ALEXANDER CITY, AL 35010

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person PO BOX 78, TULUKSAK, AK 99679

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 1813 Cedar Heights Dr, Jonesboro, AR 72401

Anthony S Watson

Name / Names Anthony S Watson
Age N/A
Person 9011 157th St, Village Of Palmetto Bay, FL 33157

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 1651 Royal Palm, Pompano Beach, FL 33065
Possible Relatives


Previous Address 11651 Royal Palm Blvd, Coral Springs, FL 33065

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 5117 S 28TH ST, FORT SMITH, AR 72901
Phone Number 479-646-1035

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 309 MEADOW PARK DR, NORTH LITTLE ROCK, AR 72117
Phone Number 501-945-3965

Anthony G Watson

Name / Names Anthony G Watson
Age N/A
Person 2802 S WALTERS CHAPEL RD, CARLISLE, AR 72024
Phone Number 870-552-3412

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 6233 W BEHREND DR, GLENDALE, AZ 85308
Phone Number 623-825-7752

Anthony C Watson

Name / Names Anthony C Watson
Age N/A
Person 409 E ROSE LN, PHOENIX, AZ 85012
Phone Number 602-277-4079

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 500 E WASHINGTON ST, DOTHAN, AL 36301
Phone Number 334-677-3695

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 850 Field #8, Camden, AR 71701
Possible Relatives Cheryl E Watsondumas

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 127 Guzzetta Dr, Berwick, LA 70342
Possible Relatives
Maggie D Watson

Anthony S Watson

Name / Names Anthony S Watson
Age N/A
Person 136 Collins St, Attleboro, MA 02703
Possible Relatives

Anthony J Watson

Name / Names Anthony J Watson
Age N/A
Person 177 HOUSE RD, JUDSONIA, AR 72081
Phone Number 501-729-0206

Anthony Watson

Name / Names Anthony Watson
Age N/A
Person 136 N LOCUST, LEAD HILL, AR 72644

Anthony Watson

Business Name Watson Italian Furniture
Person Name Anthony Watson
Position company contact
State GA
Address 426 Straight St Forsyth GA 31029
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 404-441-0807

Anthony Watson

Business Name Tony Watson Electric Inc
Person Name Anthony Watson
Position company contact
State MS
Address 163 Branstar Cv Brandon MS 39042-9485
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 601-825-8101

Anthony Watson

Business Name [email protected]
Person Name Anthony Watson
Position company contact
State NH
Address 1 Barbour Road, HAMPSTEAD, 3841 NH
Phone Number
Email [email protected]

ANTHONY WATSON

Business Name THE SANDWICH SHACK LLC
Person Name ANTHONY WATSON
Position registered agent
State GA
Address 4645 ABERDEEN LN, STONE MOUNTAIN, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-19
Entity Status Active/Noncompliance
Type Organizer

ANTHONY L. WATSON

Business Name THE NEW FAITH MISSION NON-DENOMINATIONAL CHUR
Person Name ANTHONY L. WATSON
Position registered agent
State GA
Address 101 Micah, MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-02-12
Entity Status Active/Compliance
Type CEO

ANTHONY WATSON

Business Name THE MERRYWOODS COMPANY
Person Name ANTHONY WATSON
Position company contact
State TX
Address 1625 KIRBY DR, HOUSTON, TX 77019
SIC Code 581208
Phone Number 281-353-0292
Email [email protected]

Anthony Watson

Business Name TCE ENERGY CORPORATION
Person Name Anthony Watson
Position registered agent
State GA
Address 3350 Riverwood ParkwaySuite 1900, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-23
End Date 2008-03-18
Entity Status Diss./Cancel/Terminat
Type CEO

ANTHONY L WATSON

Business Name SPIELO INTERNATIONAL AUSTRIA GMBH (LLC)
Person Name ANTHONY L WATSON
Position Manager
State RI
Address 10 MEMORIAL BOULEVARD 10 MEMORIAL BOULEVARD, PROVIDENCE, RI 02903
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0046962012-6
Creation Date 2012-01-25
Type Foreign Limited-Liability Company

Anthony Watson

Business Name Rent-A-Center
Person Name Anthony Watson
Position company contact
State IL
Address 440 Boughton RE 115 Bolingbrook IL 60440
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 630-759-1309

Anthony Watson

Business Name Princess Hairstyling Ctr
Person Name Anthony Watson
Position company contact
State MI
Address 117 W Flint Park Blvd Flint MI 48505-3201
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 810-787-8160

ANTHONY WATSON

Business Name O'DONNELL & WATSON CONSTRUCTION, INC.
Person Name ANTHONY WATSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY WATSON 8245 SUNNYSIDE LANE, OREGON HOUSE, CA 95962
Care Of ANTHONY WATSON P. O. BOX 1627, MARYSVILLE, CA 95901
CEO ANTHONY WATSONP.O. BOX 1627, MARYSVILLE, CA 95901
Incorporation Date 2002-07-30

ANTHONY WATSON

Business Name O'DONNELL & WATSON CONSTRUCTION, INC.
Person Name ANTHONY WATSON
Position CEO
Corporation Status Suspended
Agent 8245 SUNNYSIDE LANE, OREGON HOUSE, CA 95962
Care Of ANTHONY WATSON P. O. BOX 1627, MARYSVILLE, CA 95901
CEO ANTHONY WATSON P.O. BOX 1627, MARYSVILLE, CA 95901
Incorporation Date 2002-07-30

Anthony Watson

Business Name Mount Olive AME Church
Person Name Anthony Watson
Position company contact
State NC
Address 1001 S 7th St Wilmington NC 28401-5727
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Fax Number 910-763-3913

ANTHONY WATSON

Business Name LIVING BY CITE DEVELOPMENT CENTER
Person Name ANTHONY WATSON
Position registered agent
Corporation Status Active
Agent ANTHONY WATSON 4891 STONEYFORD COURT, SAN JOSE, CA 95138
Care Of NADINE WATSON 4891 STONEYFORD COURT, SAN JOSE, CA 95138
CEO NADINE WATSON4891 STONEYFORD COURT, SAN JOSE, CA 95138
Incorporation Date 2013-09-25
Corporation Classification Public Benefit

Anthony Watson

Business Name Kingdom Children Inc
Person Name Anthony Watson
Position company contact
State MO
Address 11158 Old Saint Charles Rd St Ann MO 63074-2113
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 314-209-1907
Number Of Employees 4
Annual Revenue 182280

Anthony Watson

Business Name Hip New Hyde Park
Person Name Anthony Watson
Position company contact
State NY
Address 2035 Lakeville Rd FL 3 New Hyde Park NY 11040-1661
Industry Insurance Carriers (Insurance)
SIC Code 6324
SIC Description Hospital And Medical Service Plans
Phone Number
Fax Number 718-343-0600

Anthony Watson

Business Name Hip Health Plan
Person Name Anthony Watson
Position company contact
State NJ
Address 1 Woodbridge Ctr Woodbridge NJ 07095-1150
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

Anthony Watson

Business Name Health Insurance Plan of Greater New York
Person Name Anthony Watson
Position company contact
State NY
Address 55 Water St., New York, NY 10041
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

ANTHONY WATSON

Business Name FRIENDS REVIVED MINISTRIES INC.
Person Name ANTHONY WATSON
Position registered agent
State GA
Address 1884 CENTER AVE, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-02-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Anthony Watson

Business Name Cv Group
Person Name Anthony Watson
Position company contact
State NY
Address 1010 James St Ste 2 Syracuse NY 13203-2706
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Fax Number 315-424-9232

Anthony Watson

Business Name Computers Plus
Person Name Anthony Watson
Position company contact
State OH
Address 5121 E Main St Columbus OH 43213-2410
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 614-575-8373
Email [email protected]
Annual Revenue 839450

Anthony Watson

Business Name Computer Care Center Houston
Person Name Anthony Watson
Position company contact
State TX
Address 938 Macclesby Ln Channelview TX 77530-2470
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 281-862-0738

Anthony Watson

Business Name Centralized Laboratory Svcs
Person Name Anthony Watson
Position company contact
State NY
Address 4325 Hunter St Long Island City NY 11101-4212
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number
Fax Number 718-786-2300

Anthony Watson

Business Name Case Lyfe LLC
Person Name Anthony Watson
Position registered agent
State GA
Address 2020 Howell Mill Rd #214, Atlanta, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-29
Entity Status Active/Compliance
Type Organizer

ANTHONY WATSON

Business Name CAMINO SOFTWARE SYSTEMS, INC.
Person Name ANTHONY WATSON
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6372-1995
Creation Date 1995-04-17
Type Domestic Corporation

ANTHONY WATSON

Business Name CAMINO SOFTWARE SYSTEMS, INC.
Person Name ANTHONY WATSON
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6372-1995
Creation Date 1995-04-17
Type Domestic Corporation

ANTHONY WATSON

Business Name CAMINO SOFTWARE SYSTEMS, INC.
Person Name ANTHONY WATSON
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6372-1995
Creation Date 1995-04-17
Type Domestic Corporation

Anthony Watson

Business Name Best Upholstery Co
Person Name Anthony Watson
Position company contact
State NH
Address 1 Barbour Rd Hampton NH 03842-1302
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 603-926-5909
Number Of Employees 2
Annual Revenue 144200

Anthony Watson

Business Name BRAVE HEART ENTERPRISES INC.
Person Name Anthony Watson
Position registered agent
State GA
Address 943 Peachtree St, Atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-23
Entity Status Active/Compliance
Type CEO

ANTHONY WATSON

Business Name BETTER HAULS ENTERPRISES INC.
Person Name ANTHONY WATSON
Position registered agent
State GA
Address 420 SEMI CIRCLE, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-07
Entity Status Active/Noncompliance
Type CFO

Anthony Watson

Business Name Arlington Lawn Care
Person Name Anthony Watson
Position company contact
State OH
Address 12080 TAYLOR RD Plain City OH 43064-9732
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 614-889-5429

Anthony Watson

Business Name Anthony Watson
Person Name Anthony Watson
Position company contact
State PA
Address 3054 Swansea Crescent West - Allison Park, ALLISON PARK, 15101 PA
Phone Number
Email [email protected]

Anthony Watson

Business Name Anthony Watson
Person Name Anthony Watson
Position company contact
State IL
Address 1702 Hoover Dr Normal IL 61761-2251
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 309-452-6422

Anthony Watson

Business Name Anthony Watson
Person Name Anthony Watson
Position company contact
State WA
Address 6911 NE Livingston Road, Camas, WA 98607
SIC Code 581208
Phone Number
Email [email protected]

Anthony Watson

Business Name Anthony D Watson MD
Person Name Anthony Watson
Position company contact
State PA
Address 490 E North Ave Ste 400 Pittsburgh PA 15212-4740
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 412-359-6591

Anthony Watson

Business Name A & W Investments Inc
Person Name Anthony Watson
Position company contact
State TN
Address 2795 Hickory Villas Dr Memphis TN 38115-2057
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 901-360-1069
Number Of Employees 3
Annual Revenue 1157760

Anthony J Watson

Person Name Anthony J Watson
Filing Number 9453701
Position Director
State TX
Address PO Box 9912, College Station TX 77842

ANTHONY LEE WATSON

Person Name ANTHONY LEE WATSON
Filing Number 707708522
Position MANAGER
State TX
Address 5409 VENICE, Amarillo TX 79110

ANTHONY LEE WATSON

Person Name ANTHONY LEE WATSON
Filing Number 707708522
Position Director
State TX
Address 5409 VENICE, Amarillo TX 79110

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 800329204
Position DIRECTOR
State WY
Address 1740 PACIFIC AVE, CHEYENNE WY 82007

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 800329204
Position CHIEF EXEC
State WY
Address 1740 PACIFIC AVE, CHEYENNE WY 82007

ANTHONY L WATSON

Person Name ANTHONY L WATSON
Filing Number 800382528
Position Member
State TX
Address 6700 ELMHURST RD, AMARILLO TX 79106

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 800995747
Position PRESIDENT
State TX
Address 2306 LEDGEWAY COURT, KATY TX 77450

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 800995747
Position DIRECTOR
State TX
Address 2306 LEDGEWAY COURT, KATY TX 77450

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 801003332
Position MANAGING MEMBER
State TX
Address 6700 ELMHURST, AMARILLO TX 79106

Anthony J. Watson

Person Name Anthony J. Watson
Filing Number 801513388
Position Manager
State TX
Address 2222 Western Trails Blvd., Ste. 106, Austin TX 78745

ANTHONY J WATSON

Person Name ANTHONY J WATSON
Filing Number 801558868
Position OWNER
State TX
Address 14821 FM 2154 ROAD, COLLEGE STATION TX 77845

ANTHONY WATSON

Person Name ANTHONY WATSON
Filing Number 8851906
Position VICE PRESIDENT

Anthony Watson

Person Name Anthony Watson
Filing Number 801437421
Position Director
State TX
Address 300 North Robinson St., Taylor TX 76574

Watson Anthony

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Toll Collector
Name Watson Anthony
Annual Wage $25,415

Watson Anthony

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Watson Anthony
Annual Wage $31,922

Watson Anthony

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Watson Anthony
Annual Wage $28,504

Watson Anthony

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Watson Anthony
Annual Wage $69,243

Watson Anthony

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Watson Anthony
Annual Wage $22,967

Watson Anthony

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Watson Anthony
Annual Wage $103,311

Watson Anthony

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Watson Anthony
Annual Wage $23,523

Watson Anthony

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Watson Anthony
Annual Wage $116,608

Watson Anthony

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Watson Anthony
Annual Wage $92,316

Watson Anthony G

State GA
Calendar Year 2018
Employer County Of Pierce
Job Title Detention Officer
Name Watson Anthony G
Annual Wage $14,230

Watson Anthony L

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Watson Anthony L
Annual Wage $42,551

Watson Anthony W

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Engineering Inspector
Name Watson Anthony W
Annual Wage $39,167

Watson Anthony L

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Watson Anthony L
Annual Wage $39,160

Watson Anthony W

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Engineering Inspector
Name Watson Anthony W
Annual Wage $39,167

Watson Anthony B

State IN
Calendar Year 2015
Employer Gary Civil City (lake)
Job Title Afscme 4009
Name Watson Anthony B
Annual Wage $24,193

Watson Anthony W

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Engineering Inspector
Name Watson Anthony W
Annual Wage $38,208

Watson Anthony G

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Watson Anthony G
Annual Wage $90,183

Watson Anthony B

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Watson Anthony B
Annual Wage $64,899

Watson Anthony G

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Watson Anthony G
Annual Wage $80,085

Watson Anthony G

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Watson Anthony G
Annual Wage $80,119

Watson Carlton Anthony

State CT
Calendar Year 2018
Employer Board Of Regents
Name Watson Carlton Anthony
Annual Wage $47,044

Watson Carlton Anthony

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Mail Handler
Name Watson Carlton Anthony
Annual Wage $48,474

Watson Carlton Anthony

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Mail Handler
Name Watson Carlton Anthony
Annual Wage $47,143

Watson Carlton Anthony

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Mail Handler
Name Watson Carlton Anthony
Annual Wage $46,466

Watson Anthony L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Watson Anthony L
Annual Wage $35,253

Watson Anthony L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Watson Anthony L
Annual Wage $34,904

Watson Anthony L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Watson Anthony L
Annual Wage $34,904

Watson Anthony J

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Watson Anthony J
Annual Wage $13,033

Watson Anthony B

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Watson Anthony B
Annual Wage $65,326

Watson Anthony

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Watson Anthony
Annual Wage $38,165

Watson Anthony

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Lieutenant
Name Watson Anthony
Annual Wage $42,088

Watson Anthony

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Lieutenant
Name Watson Anthony
Annual Wage $42,183

Watson Anthony

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Heating Plant Technician
Name Watson Anthony
Annual Wage $50,333

Watson Anthony D

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Administrator
Name Watson Anthony D
Annual Wage $126,334

Watson Anthony

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Toll Collector
Name Watson Anthony
Annual Wage $64,718

Watson Anthony L

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Watson Anthony L
Annual Wage $66,029

Watson Anthony

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Heating Plant Technician
Name Watson Anthony
Annual Wage $52,828

Watson Anthony S

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Watson Anthony S
Annual Wage $254

Watson Anthony D

State NY
Calendar Year 2016
Employer Community College (manhattan)
Job Title Administrator
Name Watson Anthony D
Annual Wage $105,000

Watson Anthony M

State NY
Calendar Year 2015
Employer Westchester County
Name Watson Anthony M
Annual Wage $1,919

Watson Anthony

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Toll Collector
Name Watson Anthony
Annual Wage $69,838

Watson Anthony L

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Watson Anthony L
Annual Wage $39,328

Watson Anthony

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Heating Plant Technician
Name Watson Anthony
Annual Wage $48,426

Watson Anthony W

State NM
Calendar Year 2018
Employer Roswell Independent Schools
Name Watson Anthony W
Annual Wage $16,640

Watson Anthony B

State IN
Calendar Year 2016
Employer Gary Civil City (lake)
Job Title Afscme 4009
Name Watson Anthony B
Annual Wage $23,868

Watson Anthony A

State NJ
Calendar Year 2018
Employer Union City
Name Watson Anthony A
Annual Wage $51,536

Watson Anthony A

State NJ
Calendar Year 2016
Employer City Of Union
Job Title Laborer 2
Name Watson Anthony A
Annual Wage $52,281

Watson Anthony A

State NJ
Calendar Year 2015
Employer City Of Union
Job Title Laborer 1
Name Watson Anthony A
Annual Wage $102,973

Watson Anthony

State IA
Calendar Year 2018
Employer School District Of Waterloo
Name Watson Anthony
Annual Wage $5,397

Watson Anthony

State IA
Calendar Year 2018
Employer City Of Waterloo
Name Watson Anthony
Annual Wage $5,397

Watson Anthony

State IA
Calendar Year 2017
Employer School District of Waterloo
Name Watson Anthony
Annual Wage $865

Watson Anthony

State IA
Calendar Year 2016
Employer School District Of Waterloo
Name Watson Anthony
Annual Wage $2,560

Watson Isaac Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Laborer 4
Name Watson Isaac Anthony
Annual Wage $12,993

Watson Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Watson Anthony
Annual Wage $32,907

Watson Anthony B

State IN
Calendar Year 2018
Employer Gary Civil City (Lake)
Job Title Custodian Ii
Name Watson Anthony B
Annual Wage $12,386

Watson Anthony B

State IN
Calendar Year 2018
Employer Gary Civil City (Lake)
Job Title Custodial Maintenance
Name Watson Anthony B
Annual Wage $12,363

Watson Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Correctional Lieutenant
Name Watson Anthony
Annual Wage $44,987

Watson Anthony B

State IN
Calendar Year 2017
Employer Gary Civil City (Lake)
Job Title Custodial Maintenance
Name Watson Anthony B
Annual Wage $24,924

Watson Anthony A

State NJ
Calendar Year 2017
Employer Union City
Name Watson Anthony A
Annual Wage $50,940

Watson Anthony

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Watson Anthony
Annual Wage $37,457

Anthony J Watson

Name Anthony J Watson
Address 12532 W 68th Ave Arvada CO 80004 -2317
Phone Number 303-241-6918
Mobile Phone 303-241-6918
Email [email protected]
Gender Male
Date Of Birth 1960-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Anthony Watson

Name Anthony Watson
Address 214 Midland St Highland Park MI 48203-3731 -3731
Phone Number 313-305-2075
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony N Watson

Name Anthony N Watson
Address 19696 Hanna St Highland Park MI 48203 -1327
Phone Number 313-368-6233
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony B Watson

Name Anthony B Watson
Address 28519 Lyndon St Livonia MI 48154 -4521
Phone Number 313-655-0280
Telephone Number 313-769-0656
Mobile Phone 313-769-0656
Email [email protected]
Gender Male
Date Of Birth 1964-09-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony Watson

Name Anthony Watson
Address 3 Blair Ct Palm Coast FL 32137 -7320
Phone Number 386-445-3502
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony L Watson

Name Anthony L Watson
Address 924 W Isabella St Salisbury MD 21801 -4034
Phone Number 410-912-2524
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Watson

Name Anthony Watson
Address 2111 Cardinal Harbour Rd Prospect KY 40059-9150 -9150
Phone Number 502-228-0167
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony C Watson

Name Anthony C Watson
Address 134 Wall St Jackson MI 49203 -4373
Phone Number 517-795-1010
Mobile Phone 517-795-7109
Gender Male
Date Of Birth 1975-04-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Anthony J Watson

Name Anthony J Watson
Address PO Box 1293 Queen Creek AZ 85142-1828 -1828
Phone Number 602-809-0726
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony C Watson

Name Anthony C Watson
Address 3624 W Crocus Dr Phoenix AZ 85053 -5515
Phone Number 602-938-3826
Gender Male
Date Of Birth 1979-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony L Watson

Name Anthony L Watson
Address 736 Eden Ct Lexington KY 40505 -1706
Phone Number 606-293-0741
Email [email protected]
Gender Male
Date Of Birth 1965-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony W Watson

Name Anthony W Watson
Address 1507 Hillside Landing Dr Tarpon Springs FL 34688 -5301
Phone Number 727-935-4292
Gender Male
Date Of Birth 1965-09-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony Watson

Name Anthony Watson
Address 555 Lake Joyce Ln Fairburn GA 30213 -3908
Phone Number 770-969-7231
Mobile Phone 678-462-0363
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony S Watson

Name Anthony S Watson
Address 2714 Crestwood Dr Flint MI 48503-5407 -4903
Phone Number 810-407-8257
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony B Watson

Name Anthony B Watson
Address 5130 Dobson Rd Jay FL 32565 -3043
Phone Number 850-675-5171
Email [email protected]
Gender Male
Date Of Birth 1974-04-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony D Watson

Name Anthony D Watson
Address 13996 Summer Breeze Dr E Jacksonville FL 32218 -8939
Phone Number 904-751-4194
Gender Male
Date Of Birth 1954-01-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Language English

Anthony L Watson

Name Anthony L Watson
Address Po Box 1182 Nokomis FL 34274 -1182
Phone Number 941-350-7893
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony Watson

Name Anthony Watson
Address 520 Cascade Falls Dr Fort Lauderdale FL 33327 -1210
Phone Number 954-217-9196
Gender Male
Date Of Birth 1958-10-25
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Watson

Name Anthony Watson
Address 4648 Prairie Point Blvd Kissimmee FL 34746-6007 -6007
Phone Number 954-547-1814
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed Graduate School
Language English

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 5000.00
To PATERSON, DAVID A (G)
Year 20008
Application Date 2007-05-22
Recipient Party D
Recipient State NY
Seat state:governor
Address 75 GLEN AVE WEST ORANGE NJ

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2500.00
To Rangel Victory Fund
Year 2010
Transaction Type 15
Filing ID 10931231080
Application Date 2010-08-18
Contributor Occupation CEO
Contributor Employer HEALTH PLAN OF NEW YORK
Organization Name Health Plan of New York
Contributor Gender M
Recipient Party D
Committee Name Rangel Victory Fund

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992167084
Application Date 2010-10-25
Contributor Occupation LAWYER
Contributor Employer THE LAW OFFICE OF DR AHMAD AL SAMDAN
Contributor Gender M
Committee Name ActBlue
Address 1507 HILLSIDE LANDING DR TARPON SPRINGS FL

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2400.00
To Stephen P. Pougnet (D)
Year 2010
Transaction Type 15e
Filing ID 10931954395
Application Date 2010-10-25
Contributor Occupation Attorney
Contributor Employer Law Office Of Ahmad Al Samdan
Organization Name Law Office of Ahmad Al Samdan
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Steve Pougnet
Seat federal:house
Address 1507 Hillside Landing Dr TARPON SPRINGS FL

Watson, Anthony L

Name Watson, Anthony L
Amount 2400.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15j
Application Date 2010-08-18
Contributor Occupation Chairman and Chief Executive Officer
Contributor Employer HIP Health Plan of New York
Organization Name HIP Health Plan of New York
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 7 W 34th St Fl 9 New York NY

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2000.00
To Health Insurance Plan/Greater New York
Year 2008
Transaction Type 15
Filing ID 27930990465
Application Date 2007-06-26
Contributor Occupation CEO
Contributor Employer Health Insurance Plan of NY
Contributor Gender M
Committee Name Health Insurance Plan/Greater New York
Address c/o 55 Water St NEW YORK NY

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2000.00
To America's Health Insurance Plans
Year 2004
Transaction Type 15
Filing ID 23991543767
Application Date 2003-02-21
Contributor Occupation Chairman/CEO
Contributor Employer HIP Health Plan
Contributor Gender M
Committee Name America's Health Insurance Plans
Address 7 W 34th St NEW YORK NY

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 2000.00
To HANNON, KEMP
Year 2010
Application Date 2010-10-29
Recipient Party R
Recipient State NY
Seat state:upper
Address 75 GLEN AVE WEST ORANGE NJ

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 2000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020882057
Application Date 2004-09-20
Contributor Occupation HIP OF NY
Organization Name Hip Health Plan of New York
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1300.00
To Edolphus Towns (D)
Year 2008
Transaction Type 15
Filing ID 28991480385
Application Date 2008-06-09
Contributor Occupation Pres & CEO
Contributor Employer HIP
Organization Name Hip
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 75 Glen Ave WEST ORANGE NJ

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To PATERSON, DAVID A
Year 2004
Application Date 2004-06-02
Recipient Party D
Recipient State NY
Seat state:upper
Address 7 W 34TH ST NEW YORK NY

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To Edolphus Towns (D)
Year 2008
Transaction Type 15
Filing ID 28991480385
Application Date 2008-06-09
Contributor Occupation Pres & CEO
Contributor Employer HIP
Organization Name Hip
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 75 Glen Ave WEST ORANGE NJ

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020223165
Application Date 2005-05-13
Contributor Occupation HEALTH INSURANCE PLAN HMO
Organization Name Health Insurance Plan Hmo
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24021013226
Application Date 2004-10-25
Contributor Occupation HIP HEALTH PLAN
Organization Name Hip Health Plan of New York
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To National Leadership PAC
Year 2004
Transaction Type 15
Filing ID 24990316153
Application Date 2003-07-25
Contributor Occupation Chairperson
Contributor Employer Health Plan of NY
Organization Name Health Insurance Plan of New York
Contributor Gender M
Recipient Party D
Committee Name National Leadership PAC
Address c/o Health Ins Plan of Greater NY 7 West NEW YORK NY

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To Edolphus Towns (D)
Year 2006
Transaction Type 15
Filing ID 26960221125
Application Date 2006-05-23
Contributor Occupation Pres. & CEO.
Contributor Employer HIP
Organization Name Hip
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 75 Glen Ave WEST ORANGE NJ

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 1000.00
To MCLAUGHLIN, BRIAN M
Year 2004
Application Date 2003-04-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 7 W 34 ST NEW YORK NY

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 1000.00
To DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2003-05-30
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Address 7 W 34TH ST NEW YORK NY

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020143761
Application Date 2011-12-30
Organization Name Al Busaidy, Mansoor Jamal & Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992121362
Application Date 2003-09-30
Contributor Occupation Chairman
Contributor Employer Health Ins Plan of Greater NY
Organization Name Health Insurance Plan of New York
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 7 W 34th St Fl 9 NEW YORK NY

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To BROWN, KATE
Year 20008
Application Date 2008-04-25
Contributor Occupation LAWYER
Contributor Employer BRYAN CAVE LLP
Recipient Party D
Recipient State OR
Seat state:office
Address 2021 SHANGRILA DR #50 CLEARWATER FL

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020143762
Application Date 2011-11-30
Organization Name Al Busaidy, Mansoor Jamal & Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-17
Contributor Occupation LAWYER
Contributor Employer BRYAN CAVE LLP
Organization Name BRYAN CAVE LLP
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 1507 HILLSIDE LANDING DR 211 NORTH BROADWAY S TARPON SPRINGS FL

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020173999
Application Date 2011-09-30
Organization Name Al Busaidy, Mansoor Jamal & Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 26020920231
Application Date 2006-10-13
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020143760
Application Date 2011-10-30
Organization Name Al Busaidy, Mansoor Jamal & Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020282102
Application Date 2012-02-09
Contributor Occupation LAWYER
Contributor Employer AL BUSAIDY, MANSOOR JAMAL & CO./LAW
Organization Name Al Busaidy, Mansoor Jamal & Co
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-27
Contributor Occupation INTERNATIONAL LAWYER
Contributor Employer DENTON WILDE SAPTE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1507 HILLSIDE LANDING DR TARPON SPRINGS FL

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To TODD, PATRICIA
Year 2006
Application Date 2006-03-10
Recipient Party D
Recipient State AL
Seat state:lower
Address BOX 616 CLEARWATER FL

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 500.00
To ALLEN, WILLIE MAE
Year 2006
Application Date 2006-11-01
Contributor Occupation ATTY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:lower

WATSON, ANTHONY L

Name WATSON, ANTHONY L
Amount 500.00
To Edolphus Towns (D)
Year 2010
Transaction Type 15
Filing ID 29933504224
Application Date 2009-03-31
Contributor Occupation Pres & CEO
Contributor Employer HIP
Organization Name HIP
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 75 Glen Ave WEST ORANGE NJ

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 250.00
To Bennie G Thompson (D)
Year 2008
Transaction Type 15
Filing ID 28933476267
Application Date 2007-05-11
Contributor Occupation CEO
Contributor Employer TSG Inc.
Organization Name Tsg Inc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 2335 S Rolfe St ARLINGTON VA

WATSON, ANTHONY DR

Name WATSON, ANTHONY DR
Amount 250.00
To Bob Barr (L)
Year 2008
Transaction Type 15
Filing ID 28991536941
Application Date 2008-06-26
Contributor Occupation Orthopaedic Surgeon
Contributor Employer Greater Pittsburgh Orthopaedic Associa
Organization Name Greater Pittsburgh Orthopaedic Asso
Contributor Gender M
Recipient Party L
Committee Name Barr 2008 Presidential Cmte
Seat federal:president
Address 3054 Swansea Crescent West ALLISON PARK PA

WATSON, ANTHONY J

Name WATSON, ANTHONY J
Amount 250.00
To DEL TORO, CARLOS
Year 20008
Application Date 2007-05-15
Contributor Occupation CEO
Contributor Employer ALLIANCE LEADERSHIP GROUP
Recipient Party D
Recipient State VA
Seat state:lower
Address 2335 S ROLFE ST ARLINGTON VA

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 250.00
To Kweisi Mfume (D)
Year 2006
Transaction Type 15
Filing ID 26020742399
Application Date 2006-09-08
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Mfume for US Senate
Seat federal:senate

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 250.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020031189
Application Date 2006-08-21
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

WATSON, ANTHONY J

Name WATSON, ANTHONY J
Amount 100.00
To DEL TORO, CARLOS
Year 20008
Application Date 2007-10-02
Contributor Occupation CEO
Contributor Employer ALLIANCE LEADERSHIP GROUP
Recipient Party D
Recipient State VA
Seat state:lower
Address 2335 S ROLFE ST ARLINGTON VA

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 40.00
To SEALS, JOYCE J
Year 2006
Application Date 2006-06-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 1322 W PATTERSON FLINT MI

WATSON, ANTHONY

Name WATSON, ANTHONY
Amount 20.00
To SEALS, JOYCE J
Year 2010
Application Date 2010-05-20
Recipient Party D
Recipient State MI
Seat state:lower
Address 8050 BARTON DR MT MORRIS MI

Anthony R Watson & Patricia A Watson

Name Anthony R Watson & Patricia A Watson
Address 13710 S Bay View Dr Henderson NY
Value 190700

WATSON ANTHONY L 1/2 INT &

Name WATSON ANTHONY L 1/2 INT &
Physical Address 1400 WESTCHESTER DR, PENSACOLA, FL 32514
Owner Address 55 COMPTON VIEW DR, MIDDLETON, RI 02842
Sale Price 100
Sale Year 2013
Ass Value Homestead 152038
Just Value Homestead 153342
County Escambia
Year Built 1978
Area 3251
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1400 WESTCHESTER DR, PENSACOLA, FL 32514
Price 100

WATSON ANTHONY L

Name WATSON ANTHONY L
Physical Address 513 CHURCH ST, NOKOMIS, FL 34275
Owner Address PO BOX 1182, NOKOMIS, FL 34274
Ass Value Homestead 56500
Just Value Homestead 56500
County Sarasota
Year Built 1977
Area 1194
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 513 CHURCH ST, NOKOMIS, FL 34275

WATSON ANTHONY L

Name WATSON ANTHONY L
Physical Address 641 TURNER ST, NOKOMIS, FL 34275
Owner Address PO BOX 1182, NOKOMIS, FL 34274
County Sarasota
Year Built 1964
Area 894
Land Code Single Family
Address 641 TURNER ST, NOKOMIS, FL 34275

WATSON ANTHONY J, WATSON SOPHI

Name WATSON ANTHONY J, WATSON SOPHI
Physical Address 1194 THREE LEAF LN, BROOKSVILLE, FL 34604
Owner Address 1194 THREE LEAF LN, BROOKSVILLE, FLORIDA 34604
Ass Value Homestead 62757
Just Value Homestead 62757
County Hernando
Year Built 2008
Area 1900
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1194 THREE LEAF LN, BROOKSVILLE, FL 34604

WATSON ANTHONY J & STEVEN T WA

Name WATSON ANTHONY J & STEVEN T WA
Physical Address 12252 EISENHOWER DR, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 12252 EISENHOWER DR, PORT CHARLOTTE, FL 33953

WATSON ANTHONY J

Name WATSON ANTHONY J
Physical Address 902 CASTLE WAY, LAKELAND, FL 33803
Owner Address 910 CASTLE WAY, LAKELAND, FL 33803
County Polk
Year Built 1976
Area 2262
Land Code Multi-family - less than 10 units
Address 902 CASTLE WAY, LAKELAND, FL 33803

WATSON ANTHONY J

Name WATSON ANTHONY J
Physical Address 910 CASTLE WAY, LAKELAND, FL 33803
Owner Address 910 CASTLE WAY, LAKELAND, FL 33803
Ass Value Homestead 29681
Just Value Homestead 29681
County Polk
Year Built 1976
Area 2262
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 910 CASTLE WAY, LAKELAND, FL 33803

WATSON DAVID ANTHONY

Name WATSON DAVID ANTHONY
Physical Address 946 NE 349 AVE, UNINCORPORATED, FL 32680
Owner Address P O BOX 105, OTTER CREEK, FL 32683
County Dixie
Land Code Vacant Residential
Address 946 NE 349 AVE, UNINCORPORATED, FL 32680

WATSON ANTHONY J

Name WATSON ANTHONY J
Physical Address 8522 BRAMWELL WY, TAMPA, FL 33647
Owner Address 8522 BRAMWELL WAY, TAMPA, FL 33647
Ass Value Homestead 146080
Just Value Homestead 158760
County Hillsborough
Year Built 1998
Area 2629
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8522 BRAMWELL WY, TAMPA, FL 33647

WATSON ANTHONY F

Name WATSON ANTHONY F
Physical Address 96093 CAYMAN CIR, FERNANDINA BEACH, FL 32034
Owner Address 96093 CAYMAN CIRCLE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 111494
Just Value Homestead 113658
County Nassau
Year Built 1993
Area 1892
Applicant Status Husband
Land Code Single Family
Address 96093 CAYMAN CIR, FERNANDINA BEACH, FL 32034

WATSON ANTHONY E

Name WATSON ANTHONY E
Physical Address 2471 QUAIL RUN BLVD N, KISSIMMEE, FL 34744
Owner Address 2471 QUAIL RUN BLVD NORTH, KISSIMMEE, FL 34744
Ass Value Homestead 88072
Just Value Homestead 95900
County Osceola
Year Built 1998
Area 1914
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2471 QUAIL RUN BLVD N, KISSIMMEE, FL 34744

WATSON ANTHONY D

Name WATSON ANTHONY D
Physical Address 13996 E SUMMER BREEZE DR, JACKSONVILLE, FL 32218
Owner Address 13996 E SUMMER BREEZE DR, JACKSONVILLE, FL 32218
County Duval
Year Built 2006
Area 3009
Land Code Single Family
Address 13996 E SUMMER BREEZE DR, JACKSONVILLE, FL 32218

WATSON ANTHONY +

Name WATSON ANTHONY +
Physical Address 2310 COLUMBUS AVE, ALVA, FL 33920
Owner Address 72 CHARMHILL DR, BRISTOL BS173J5, UNITED KINGDOM
County Lee
Land Code Vacant Residential
Address 2310 COLUMBUS AVE, ALVA, FL 33920

WATSON ANTHONY & DEANNA R

Name WATSON ANTHONY & DEANNA R
Physical Address 05125 W WINTER SUN LN, HOMOSASSA, FL 34446
County Citrus
Year Built 1984
Area 644
Land Code Mobile Homes
Address 05125 W WINTER SUN LN, HOMOSASSA, FL 34446

WATSON ANTHONY & DEANNA R

Name WATSON ANTHONY & DEANNA R
Physical Address 05101 W WINTER SUN LN, HOMOSASSA, FL 34446
Ass Value Homestead 38230
Just Value Homestead 38230
County Citrus
Year Built 1981
Area 1344
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 05101 W WINTER SUN LN, HOMOSASSA, FL 34446

WATSON ANTHONY

Name WATSON ANTHONY
Physical Address 3 BLAIR CT,, FL
Ass Value Homestead 95810
Just Value Homestead 95810
County Flagler
Year Built 1981
Area 2613
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 BLAIR CT,, FL

WATSON ANTHONY F

Name WATSON ANTHONY F
Physical Address 401 STANLEY DR, FERNANDINA BEACH, FL 32034
Owner Address 401 STANLEY DR, FERNANDINA BEACH, FL 32034
Sale Price 135000
Sale Year 2013
Ass Value Homestead 61543
Just Value Homestead 94532
County Nassau
Year Built 1952
Area 1191
Land Code Single Family
Address 401 STANLEY DR, FERNANDINA BEACH, FL 32034
Price 135000

WATSON ANTHONY

Name WATSON ANTHONY
Physical Address 10726 STANTON HILLS DR, JACKSONVILLE, FL 32222
Owner Address 10726 STANTON HILLS DR, JACKSONVILLE, FL 32222
Ass Value Homestead 146983
Just Value Homestead 146983
County Duval
Year Built 2007
Area 2332
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10726 STANTON HILLS DR, JACKSONVILLE, FL 32222

WATSON DAVID ANTHONY

Name WATSON DAVID ANTHONY
Physical Address 968 NE 394 AVE, UNINCORPORATED, FL 32680
Owner Address P O BOX 105, OTTER CREEK, FL 32683
County Dixie
Land Code Vacant Residential
Address 968 NE 394 AVE, UNINCORPORATED, FL 32680

ANTHONY L. WATSON

Name ANTHONY L. WATSON
Address 72-11 BURCHELL AVENUE, NY 11692
Value 242000
Full Value 242000
Block 16065
Lot 37
Stories 2

ANTHONY R THEA M WATSON

Name ANTHONY R THEA M WATSON
Address 14226 S Hanford Court Plainfield IL 60544
Value 15012
Landvalue 15012
Buildingvalue 73880

ANTHONY R ATHEDA L WATSON

Name ANTHONY R ATHEDA L WATSON
Address 3606 Cole Court Castle Hayne NC
Value 58100
Landvalue 58100

ANTHONY P AND WATSON & STARLA S WATSON

Name ANTHONY P AND WATSON & STARLA S WATSON
Address 995 Waverly Court Marietta GA
Value 75000
Landvalue 75000
Buildingvalue 251950
Type Residential; Lots less than 1 acre

ANTHONY M KAYSONE KHAMMOUI WATSON

Name ANTHONY M KAYSONE KHAMMOUI WATSON
Address 408 Bland Boulevard Burlington NC
Value 20000
Landvalue 20000
Buildingvalue 69587
Landarea 17,424 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

ANTHONY L WATSON & LUCILLE C WATSON

Name ANTHONY L WATSON & LUCILLE C WATSON
Address 6608 Dallas Circle Forest Acres SC
Value 35000
Landvalue 35000
Bedrooms 4
Numberofbedrooms 4

ANTHONY L WATSON

Name ANTHONY L WATSON
Address 72-11 Burchell Avenue Queens NY 11692
Value 242000
Landvalue 6240

ANTHONY L OR WATSON & ERIKA L WATSON

Name ANTHONY L OR WATSON & ERIKA L WATSON
Address 5101 S Woodbridge Trail Stone Mountain GA 30088
Value 25000
Landvalue 25000
Buildingvalue 96900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 2800

WATSON EAN ANTHONY

Name WATSON EAN ANTHONY
Physical Address 3976 BLOSSOM DEW DR, KISSIMMEE, FL 34746
Owner Address 3976 BLOSSOM DEW DR, KISSIMMEE, FL 34746
Ass Value Homestead 255165
Just Value Homestead 262200
County Osceola
Year Built 2008
Area 4740
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3976 BLOSSOM DEW DR, KISSIMMEE, FL 34746

ANTHONY J/CHRISTINA J WATSON

Name ANTHONY J/CHRISTINA J WATSON
Address 20906 Excelsior Avenue Queen Creek AZ 85142
Value 61200
Landvalue 61200

ANTHONY H WATSON BRENDA A WATSON

Name ANTHONY H WATSON BRENDA A WATSON
Address 116 N 54th Street Philadelphia PA 19139
Value 3954
Landvalue 3954
Buildingvalue 52246
Landarea 859.55 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 15000

ANTHONY D WATSON & HEATHER N WATSON

Name ANTHONY D WATSON & HEATHER N WATSON
Address 20420 Cabana Drive Germantown MD 20876
Value 185610
Landvalue 185610
Airconditioning yes

ANTHONY D WATSON

Name ANTHONY D WATSON
Address 4837 Creekside Place Decatur GA 30035
Value 26200
Landvalue 26200
Buildingvalue 108400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 129100

ANTHONY D JODI L WATSON

Name ANTHONY D JODI L WATSON
Address 478 Rothbury Drive Bolingbrook IL 60440
Value 18200
Landvalue 18200
Buildingvalue 69200

ANTHONY BRYAN WATSON DRUCILLA L WATSON

Name ANTHONY BRYAN WATSON DRUCILLA L WATSON
Address 2131 Woodstone Drive Newton NC
Value 18600
Landvalue 18600
Buildingvalue 500
Landarea 91,476 square feet

ANTHONY BRYAN WATSON DRUCILLA L WATSON

Name ANTHONY BRYAN WATSON DRUCILLA L WATSON
Address 2117 Woodstone Drive Newton NC
Value 18200
Landvalue 18200
Buildingvalue 68900
Landarea 88,427 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANTHONY J WATSON

Name ANTHONY J WATSON
Address 5815 Tynwald Lane Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 73690
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

WATSON ANTHONY

Name WATSON ANTHONY
Physical Address 00914 CRESTWOOD AVE, INVERNESS, FL 34450
Owner Address 1 KEWLAKE COTTAGE, HANTS ENGLAND SO40, 2NT
County Citrus
Land Code Vacant Residential
Address 00914 CRESTWOOD AVE, INVERNESS, FL 34450

Anthony R. Watson

Name Anthony R. Watson
Doc Id D0669923
City Hudson NC
Designation us-only
Country US

Anthony R. Watson

Name Anthony R. Watson
Doc Id 07189036
City Hudson NC
Designation us-only
Country US

Anthony R. Watson

Name Anthony R. Watson
Doc Id D0544892
City Hudson NC
Designation us-only
Country US

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State FL
Address 4640 PERIDIA BLVD E, BRADENTON, FL 34203
Phone Number 941-812-1123
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State FL
Address 93 CAMELLIA ST, NOKOMIS, FL 34275
Phone Number 904-459-5991
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State CT
Address 137 NAUGATUCK ST, HARTFORD, CT 06120
Phone Number 860-838-7591
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State FL
Address 9212 EAGLE NEST DR, NAVARRE, FL 32566
Phone Number 850-803-3542
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State FL
Address 502AEARL ST., FORT WALTON BEACH, FL 32548
Phone Number 850-803-3542
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State FL
Address 503 SHADE ST, PANAMA CITY, FL 32404
Phone Number 850-785-8649
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State IL
Address 329 WEST HOWARD STREET, EVANSTON, IL 60202
Phone Number 847-424-1040
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State MI
Address 2923 HANNAN RD, IMLAY CITY, MI 48444
Phone Number 810-404-8509
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State MI
Address 16185 MURRAY RD, BYRON, MI 48418
Phone Number 810-266-4984
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State IL
Address 4770 HICKORY CREEK DR. UNIT.2, UNIVERSITYPARK, IL 60466
Phone Number 708-746-5346
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Democrat Voter
State KS
Address 710 W 13TH ST, WELLINGTON, KS 67152
Phone Number 620-326-5111
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State IL
Address 1156 ST.PRICE STREET, EAST SAINT LOUIS, IL 62206
Phone Number 618-332-7295
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Democrat Voter
State AZ
Address 4140 N CENTRAL AVE, PHOENIX, AZ 85012
Phone Number 602-331-3104
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State FL
Address 21905 LAKE FOREST CIR APT 104, BOCA RATON, FL 33433
Phone Number 561-367-4652
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Republican Voter
State IN
Address 3651 MARSEILLE RD, INDIANAPOLIS, IN 46226
Phone Number 503-753-5765
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State KY
Address 829 PACKARD AVE, LOUISVILLE, KY 40217
Phone Number 502-455-7792
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State FL
Address 7017 SILVER LAKE DRIVE, PALATKA, FL 32177
Phone Number 386-538-0445
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Democrat Voter
State MI
Address 13457 CONLEY, HAMTRAMCK, MI 48212
Phone Number 313-915-1831
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Democrat Voter
State DE
Address 500 S DUPONT HWY, NEW CASTLE, DE 19720
Phone Number 302-521-8902
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Independent Voter
State MD
Address 20420 CABANA DR, GERMANTOWN, MD 20876
Phone Number 301-515-6821
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Voter
State MD
Address 3208 CURTIS DR., TEMPLE HILLS, MD 20748
Phone Number 301-505-4122
Email Address [email protected]

ANTHONY WATSON

Name ANTHONY WATSON
Type Voter
State FL
Address 1618 SE 12TH ST, CAPE CORAL, FL 33990
Phone Number 239-872-2602
Email Address [email protected]

Anthony L Watson

Name Anthony L Watson
Visit Date 4/13/10 8:30
Appointment Number U39589
Type Of Access VA
Appt Made 9/6/2011 0:00
Appt Start 9/9/2011 11:30
Appt End 9/9/2011 23:59
Total People 333
Last Entry Date 9/6/2011 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Anthony D Watson

Name Anthony D Watson
Visit Date 4/13/10 8:30
Appointment Number U08145
Type Of Access VA
Appt Made 5/11/2011 0:00
Appt Start 5/13/2011 11:30
Appt End 5/13/2011 23:59
Total People 150
Last Entry Date 5/11/2011 18:43
Meeting Location OEOB
Caller KYLE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77693

ANTHONY WATSON

Name ANTHONY WATSON
Visit Date 4/13/10 8:30
Appointment Number U33626
Type Of Access VA
Appt Made 8/11/2010 19:07
Appt Start 8/21/2010 12:00
Appt End 8/21/2010 23:59
Total People 178
Last Entry Date 8/11/2010 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY WATSON

Name ANTHONY WATSON
Car FORD FOCUS
Year 2008
Address 12532 W 68TH AVE, ARVADA, CO 80004-2317
Vin 1FAHP33N78W139905
Phone 303-422-7764

ANTHONY WATSON

Name ANTHONY WATSON
Car HYUNDAI SONATA
Year 2007
Address 132 SPRUCE WOODS CT, ABINGDON, MD 21009-2757
Vin 5NPEU46FX7H199150
Phone 410-515-3001

ANTHONY WATSON

Name ANTHONY WATSON
Car NISSAN ALTIMA
Year 2007
Address 4372 Presidential Avenue Cir E, Bradenton, FL 34203-4017
Vin 1N4AL21E67N411648

ANTHONY WATSON

Name ANTHONY WATSON
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 3932 WANDERING WAY, MEMPHIS, TN 38115-6526
Vin 1GTEC14V17Z166428

ANTHONY WATSON

Name ANTHONY WATSON
Car GMC YUKON
Year 2007
Address 14098 W PROMISE LN, POCATELLO, ID 83202-5326
Vin 1GKFK13057J207417

ANTHONY WATSON

Name ANTHONY WATSON
Car CHEVROLET IMPALA
Year 2007
Address 3934 STONE GATE DR APT B, SUITLAND, MD 20746-1965
Vin 2G1WT58K279311653

ANTHONY WATSON

Name ANTHONY WATSON
Car HONDA ELEMENT
Year 2007
Address 651 S Begich Dr, Wasilla, AK 99654-7622
Vin 5J6YH287X7L015018
Phone 907-373-2805

ANTHONY WATSON

Name ANTHONY WATSON
Car DODGE RAM PICKUP 1500
Year 2007
Address 9250 Roberts Ln E, Semmes, AL 36575-6230
Vin 1D7HA18287S141849

ANTHONY WATSON

Name ANTHONY WATSON
Car CHRYSLER 300
Year 2007
Address 4917 Smith St Apt A, Fort Carson, CO 80902-1517
Vin 2C3LA63H27H871734
Phone 623-925-0773

ANTHONY WATSON

Name ANTHONY WATSON
Car FORD EXPEDITION
Year 2007
Address 12532 W 68th Ave, Arvada, CO 80004-2317
Vin 1FMFU16547LA30100

ANTHONY WATSON

Name ANTHONY WATSON
Car HONDA ELEMENT
Year 2007
Address 179 Lexington Ave, Dayton, OH 45402-6133
Vin 5J6YH18977L015666

ANTHONY WATSON

Name ANTHONY WATSON
Car HONDA ACCORD
Year 2007
Address 27 Old Pope Rd, Aiken, SC 29801-9252
Vin 1HGCM72697A005957

ANTHONY WATSON

Name ANTHONY WATSON
Car CHRYSLER PT CRUISER
Year 2007
Address 2054 ROCK RIDGE DR, HOUSTON, TX 77049-1469
Vin 3A4FY48B17T559144
Phone 281-862-0738

ANTHONY WATSON

Name ANTHONY WATSON
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 45 MILES HILL RD, MONTICELLO, MS 39654-3568
Vin 1GCEC19V97Z182000

ANTHONY WATSON

Name ANTHONY WATSON
Car HONDA ODYSSEY
Year 2007
Address 1335 Granada Ct, Newport News, VA 23608-4553
Vin 5FNRL38797B102362

Anthony Watson

Name Anthony Watson
Car KIA RONDO
Year 2007
Address 1007 Lyndon Ln Apt 8, Louisville, KY 40222-7310
Vin KNAFG525777094789

ANTHONY WATSON

Name ANTHONY WATSON
Car PONTIAC GRAND PRIX
Year 2007
Address 7399 US HIGHWAY 52, RIPLEY, OH 45167-8910
Vin 2G2WP552771204682
Phone 937-378-3198

Anthony Watson

Name Anthony Watson
Car CHEVROLET MALIBU
Year 2007
Address 5930 Road 230, Antwerp, OH 45813-9250
Vin 1G1ZS58F87F308878

Anthony Watson

Name Anthony Watson
Car CHEVROLET COBALT
Year 2007
Address 1177 E 77th St, Kansas City, MO 64131-1936
Vin 1G1AK55F977148148

ANTHONY WATSON

Name ANTHONY WATSON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 14098 W PROMISE LN, POCATELLO, ID 83202
Vin 2GCEK13M971650349

ANTHONY WATSON

Name ANTHONY WATSON
Car ACURA TL
Year 2007
Address 55 COMPTON VIEW DR, MIDDLETOWN, RI 02842
Vin 19UUA66207A015579
Phone 401-849-0705

ANTHONY WATSON

Name ANTHONY WATSON
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 96093 CAYMAN CIR, FERNANDINA, FL 32034-8097
Vin 1J4GA39198L503667
Phone 904-277-6960

ANTHONY WATSON

Name ANTHONY WATSON
Car HYUNDAI TUCSON
Year 2008
Address 108 REESE RD, SEVIERVILLE, TN 37862-4330
Vin KM8JM12B48U871447

ANTHONY WATSON

Name ANTHONY WATSON
Car INFINITI G35
Year 2008
Address 5428 Sparrow Hawk Way, Colorado Springs, CO 80911-3623
Vin JNKBV61F08M280571

ANTHONY WATSON

Name ANTHONY WATSON
Car TOYOTA HIGHLANDER HYBRID
Year 2008
Address 109 HOLLIDAY TRCE, RAYMOND, MS 39154-9577
Vin JTEEW41AX82017032

ANTHONY WATSON

Name ANTHONY WATSON
Car LEXUS LS 460
Year 2008
Address 2 Wo Bauer Ln, Orangeburg, NY 10962-1016
Vin JTHBL46F785079134

ANTHONY WATSON

Name ANTHONY WATSON
Car BUICK LACROSSE
Year 2008
Address PO Box 113, Neck City, MO 64849-0113
Vin 2G4WC582381213251

Anthony Watson

Name Anthony Watson
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 300 Dominion Cir, Knoxville, TN 37934-2719
Vin 1J4GA59107L213716

ANTHONY WATSON

Name ANTHONY WATSON
Car NISSAN FRONTIER
Year 2007
Address 27 Wild Blueberry Way, Santa Rosa Beach, FL 32459-5682
Vin 1N6AD06U77C451225
Phone 850-231-1975

Anthony Watson

Name Anthony Watson
Domain mckoydental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2012-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dt Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain toshibalaptopsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain eastsidesurgcenter.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-12
Update Date 2012-12-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3054 Swansea Cres W Allison Park PA 15101
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain tonywatsonjr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain hphelpandsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dt Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain algteam.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-02-04
Update Date 2013-02-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2335 S. Rolfe Street Arlington VA 22202
Registrant Country UNITED STATES

ANTHONY WATSON

Name ANTHONY WATSON
Domain lloyds-capital.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2005-06-02
Update Date 2013-06-18
Registrar Name REGISTER.IT SPA
Registrant Address 46 Oldborough Road Wembley HA03PR
Registrant Country UNITED KINGDOM

ANTHONY WATSON

Name ANTHONY WATSON
Domain roxburyinsurancegroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-04
Update Date 2012-12-28
Registrar Name ENOM, INC.
Registrant Address 2222 WESTERN TRAILS BLVD.|SUITE 106 AUSTIN TX 78745
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain techteamohio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain acerlaptopsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

anthony watson

Name anthony watson
Domain anthonywatson.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-08-22
Update Date 2013-08-23
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 21 victoria mews|east road welling da16 3dt
Registrant Country UNITED KINGDOM

Anthony Watson

Name Anthony Watson
Domain greatpricedsigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-08
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain supairnova.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 169 Motoka Drive Apt #8 Newport News Virginia 23602
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain takeoneless.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-07
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain 1aactionplumbing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-08
Update Date 2013-06-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 The Street Sittingbourne ME9 7UE
Registrant Country UNITED KINGDOM

Anthony Watson

Name Anthony Watson
Domain traditiononfire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 11936 E. 119th Pl. Northglenn Colorado 80233
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain techsupportmagazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-05
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain watsonaccountanttaxservices.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 113 CUSTER AVE Evanston IL 60202
Registrant Country UNITED STATES
Registrant Fax 18475700633

Anthony Watson

Name Anthony Watson
Domain connecttoatech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain ezcellalerts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Watson

Name Anthony Watson
Domain 4blackbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-18
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Dandridge Dr Columbus Ohio 43229
Registrant Country UNITED STATES