April Thomas

We have found 280 public records related to April Thomas in 31 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 43 business registration records connected with April Thomas in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Corrections Officer. These employees work in 5 states: AL, DC, AR, FL and GA. Average wage of employees is $24,399.


April S Thomas

Name / Names April S Thomas
Age 44
Birth Date 1980
Person 4703 2nd Pl, Tuscaloosa, AL 35404
Phone Number 205-556-0152
Possible Relatives
Previous Address 2429 1st St, Tuscaloosa, AL 35404

April D Thomas

Name / Names April D Thomas
Age 45
Birth Date 1979
Also Known As April Dormal
Person 4006 Mariposa Grande, Glendale, AZ 85310
Phone Number 623-434-9016
Possible Relatives

Previous Address 656 Shannon St, Chandler, AZ 85225
200 Cooper Rd, Chandler, AZ 85225
2820 Laurel Ln #118, Phoenix, AZ 85029
6217 25th Ave, Phoenix, AZ 85015
15434 32nd St #152, Phoenix, AZ 85032
Email [email protected]

April Chanta Thomas

Name / Names April Chanta Thomas
Age 45
Birth Date 1979
Also Known As Chanta Thomas
Person 3600 Hillcrest St, Pine Bluff, AR 71603
Phone Number 870-535-5979
Possible Relatives


Previous Address 4334 Union Ave #19, Pine Bluff, AR 71603
17 Cottonwood Cir #A, Pine Bluff, AR 71602
2304 30th Ave #1, Pine Bluff, AR 71603
Email [email protected]

April W Thomas

Name / Names April W Thomas
Age 45
Birth Date 1979
Also Known As A Thomas
Person 1623 PO Box, Robertsdale, AL 36567
Phone Number 251-945-5304
Possible Relatives

C A Thomas
Previous Address 19119 US Highway 90 #12, Robertsdale, AL 36567
19745 Coral Ln, Robertsdale, AL 36567
237 PO Box, Robertsdale, AL 36567
1842 PO Box, Robertsdale, AL 36567

April Ann Thomas

Name / Names April Ann Thomas
Age 46
Birth Date 1978
Also Known As April Ann King
Person 154 Magnolia Shores Dr, Highland Home, AL 36041
Phone Number 334-537-9410
Possible Relatives







Previous Address 158 Magnolia Shores Dr, Highland Home, AL 36041
158 Magnolia Shores Rd, Highland Home, AL 36041
5527 Tory Way, Flowery Branch, GA 30542
1 RR 1 #1, Highland Home, AL 36041
240 Gardendale Dr, Montgomery, AL 36110
154 Magnolia Shores Rd, Highland Home, AL 36041
276 PO Box, Highland Home, AL 36041
2235 Elsmeade Dr #468, Montgomery, AL 36116
Email [email protected]

April R Thomas

Name / Names April R Thomas
Age 47
Birth Date 1977
Also Known As April R Kern
Person 4846 San Mateo St, Sierra Vista, AZ 85650
Possible Relatives



Previous Address 372 Perry St, Denver, CO 80219
212 3rd St, Sierra Vista, AZ 85635
334 Gaylord St, Denver, CO 80209
208 4th St, Sierra Vista, AZ 85635

April Pickney Thomas

Name / Names April Pickney Thomas
Age 47
Birth Date 1977
Also Known As April Joyce Pickney
Person 5324 Loisa Ln, Montgomery, AL 36108
Phone Number 334-264-8295
Possible Relatives







Previous Address 1014 Carter Hill Rd, Montgomery, AL 36106
5848 Eagle Cir #A, Montgomery, AL 36116
5848 Eagle Cir #C, Montgomery, AL 36116
511 Bryce Lawn Dr, Tuscaloosa, AL 35401
511 Bryce Lawn Dr #103, Tuscaloosa, AL 35401
488 PO Box, Hayneville, AL 36040
4571 Narrow Lane Rd #308, Montgomery, AL 36116
3318 Windwood Dr, Montgomery, AL 36116
3624 Castle Ridge Rd, Montgomery, AL 36116

April C Thomas

Name / Names April C Thomas
Age 48
Birth Date 1976
Also Known As April C Hill
Person 1988 Frozen Hollow Rd, Carbon Hill, AL 35549
Possible Relatives

Previous Address 505 Shelby Hall Dr #505, Shelbyville, KY 40065
8945 Juniper Ave #209, Fontana, CA 92335
10668 Spahn Dr, Bloomington, CA 92316
8857 Nuevo Ave, Fontana, CA 92335
762 PO Box, Shelbyville, KY 40066
8409 Romine Rd, Dora, AL 35062
246C PO Box, Nauvoo, AL 35578

April Thomas

Name / Names April Thomas
Age 49
Birth Date 1975
Also Known As April L Sims
Person 611 Kenwood Dr, Birmingham, AL 35214
Phone Number 205-856-0007
Possible Relatives
Previous Address 1721 5th Way, Birmingham, AL 35215
1905 May Cir, Fultondale, AL 35068
1749 6th Pl #A, Birmingham, AL 35215

April Sue Thomas

Name / Names April Sue Thomas
Age 49
Birth Date 1975
Also Known As April S Bailey
Person 304 1st St, Mena, AR 71953
Phone Number 479-394-6731
Possible Relatives
Mabel S Hunter



Previous Address 309 1st St, Mena, AR 71953
1305 Tupelo St, Houma, LA 70363
608 9th St, Metropolis, IL 62960
408 Filmore St, Metropolis, IL 62960
1305 Tutleo, Houma, LA 70363
1 RR 1, Golconda, IL 62938
RR 3, Golconda, IL 62938
220 PO Box, Golconda, IL 62938
Email [email protected]

April L Thomas

Name / Names April L Thomas
Age 51
Birth Date 1973
Also Known As April L Davis
Person 927 Honeysuckle Rd #A2, Dothan, AL 36305
Possible Relatives





Clavette A Donnell

Previous Address 1910 Honeysuckle Rd #226, Dothan, AL 36305
2609 Ronald Ln, Dothan, AL 36303
8821 PO Box, Dothan, AL 36304

April D Thomas

Name / Names April D Thomas
Age 53
Birth Date 1971
Also Known As April D Smith
Person 1404 J St, Fort Smith, AR 72901
Phone Number 479-785-5512
Possible Relatives

Previous Address 4301 Yorkshire Dr #23, Fort Smith, AR 72904
1404 St, Fort Smith, AR 72901
520 16th St #22, Fort Smith, AR 72901
220 May Ave #1, Fort Smith, AR 72901
623 18th St #2, Fort Smith, AR 72901
1419 Greenwood Ave, Fort Smith, AR 72901
1119 PO Box, Fort Smith, AR 72902

April Copeland Thomas

Name / Names April Copeland Thomas
Age 59
Birth Date 1965
Person 212 Stevens St, Opelika, AL 36801
Phone Number 334-741-7505
Possible Relatives
Previous Address 3003 Park Ct, Opelika, AL 36801
3404 Dale Ave #D, Opelika, AL 36801
68 PO Box, Loachapoka, AL 36865
3408 Dale Ave #F, Opelika, AL 36801
5780 Lee 188, Loachapoka, AL 36865
23 Kings Ests, Opelika, AL 36801
Email [email protected]

April Dawn Thomas

Name / Names April Dawn Thomas
Age 60
Birth Date 1964
Person 80 Rabbit Branch Rd, Cropwell, AL 35054
Phone Number 205-525-4752
Possible Relatives
Previous Address 928 PO Box, Cropwell, AL 35054
3400 Comer #25, Pell City, AL 35125

April Dawn Thomas

Name / Names April Dawn Thomas
Age 65
Birth Date 1959
Person 944 Main St, Mesa, AZ 85201
Previous Address 5479 76th St #187, Greendale, WI 53129
56 Extension Rd, Mesa, AZ 85201
2141 Donner Dr #2057, Tempe, AZ 85282

April L Thomas

Name / Names April L Thomas
Age 74
Birth Date 1950
Person 244 PO Box, Fouke, AR 71837
Phone Number 870-653-2709
Possible Relatives




Previous Address 2560 RR 7, Texarkana, AR 71854
Carlisle, Fouke, AR 71837
1006 Delma Dr, Bryan, TX 77802
3556 Georgetown Dr, Montgomery, AL 36109
6130 Wooldridge Rd #614, Corpus Christi, TX 78414
7862 Lankershim Ave, Highland, CA 92346

April Thomas

Name / Names April Thomas
Age N/A
Person PO BOX 1623, ROBERTSDALE, AL 36567
Phone Number 251-945-5304

April Thomas

Name / Names April Thomas
Age N/A
Person 4118 SPRINGDALE RD, MOBILE, AL 36609
Phone Number 251-341-1979

April Thomas

Name / Names April Thomas
Age N/A
Person 3804 GOVERNORS DR APT D227, MONTGOMERY, AL 36111
Phone Number 334-593-2335

April N Thomas

Name / Names April N Thomas
Age N/A
Person 253 DAWNS WAY, TRUSSVILLE, AL 35173
Phone Number 205-661-6406

April D Thomas

Name / Names April D Thomas
Age N/A
Person 60 DREAMLAND DR, HAYDEN, AL 35079
Phone Number 205-590-0217

April R Thomas

Name / Names April R Thomas
Age N/A
Person 1220 41ST STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-785-5562

April Thomas

Name / Names April Thomas
Age N/A
Person 1906 ANDREWS AVE, OZARK, AL 36360
Phone Number 334-445-1371

April D Thomas

Name / Names April D Thomas
Age N/A
Person 709 W 10TH ST # B, JUNEAU, AK 99801
Phone Number 907-523-0648

April R Thomas

Name / Names April R Thomas
Age N/A
Person 2413 Gault #40, Fort Payne, AL 35967
Previous Address RR 2, Collinsville, AL 35961
1106 Watkins Ave, Fort Payne, AL 35967

April M Thomas

Name / Names April M Thomas
Age N/A
Person 2 Huron Ct, Eight Mile, AL 36613
Possible Relatives
Previous Address 6904 Old Pascagoula Rd, Theodore, AL 36582
7610 Gaynor Ext, Eight Mile, AL 36613

April C Thomas

Name / Names April C Thomas
Age N/A
Person 212 STEVENS ST, OPELIKA, AL 36801
Phone Number 334-741-7505

April Thomas

Name / Names April Thomas
Age N/A
Person 731 CENTER HILL RD, SYLACAUGA, AL 35150
Phone Number 864-488-2308

April D Thomas

Name / Names April D Thomas
Age N/A
Person 5704 Villas Ln #C, Montgomery, AL 36116
Previous Address RR 3 POB 28LL, Union Springs, AL 36089
108 PO Box, Union Springs, AL 36089
Email [email protected]

April R Thomas

Name / Names April R Thomas
Age N/A
Person 12110 KELLER RD APT A, FAIRHOPE, AL 36532
Phone Number 251-928-4539

April Thomas

Name / Names April Thomas
Age N/A
Person 1721 5TH WAY NW, BIRMINGHAM, AL 35215
Phone Number 205-856-0007

April C Thomas

Name / Names April C Thomas
Age N/A
Person 1800 CRABTREE RD APT 201, TUSCALOOSA, AL 35405

April N Thomas

Name / Names April N Thomas
Age N/A
Person 3713 LODGE DR, APT D BIRMINGHAM, AL 35216

April Thomas

Name / Names April Thomas
Age N/A
Person 320 S CEDAR PATH DR, BIRMINGHAM, AL 35209

April Thomas

Name / Names April Thomas
Age N/A
Person 1988 FROZEN HOLLOW RD, CARBON HILL, AL 35549

April Thomas

Name / Names April Thomas
Age N/A
Person 158 MAGNOLIA SHORES DR, HIGHLAND HOME, AL 36041

April Thomas

Name / Names April Thomas
Age N/A
Person 4830 UNIVERSITY BLVD E APT 1, TUSCALOOSA, AL 35404

April W Thomas

Name / Names April W Thomas
Age N/A
Person 19119 US HIGHWAY 90 APT 20, ROBERTSDALE, AL 36567

April Thomas

Name / Names April Thomas
Age N/A
Person 2806 AMBERWOOD LN APT B, JASPER, AL 35504

April Thomas

Name / Names April Thomas
Age N/A
Person 3421 12TH AVE E, TUSCALOOSA, AL 35405

April Thomas

Name / Names April Thomas
Age N/A
Person PO BOX 91, CAMDEN, AL 36726

April Thomas

Name / Names April Thomas
Age N/A
Person 8116 5TH AVE N, BIRMINGHAM, AL 35206

April Thomas

Name / Names April Thomas
Age N/A
Person PO BOX 622, THOMASVILLE, AL 36784

April B Thomas

Name / Names April B Thomas
Age N/A
Person 2373 CAPITAL CT, MOBILE, AL 36695
Phone Number 251-633-5045

April Thomas

Name / Names April Thomas
Age N/A
Person 2320 MOSS AVE, LEEDS, AL 35094

April May Thomas

Name / Names April May Thomas
Age N/A
Person 1704 PO Box, Tucson, AZ 85702

April D Thomas

Name / Names April D Thomas
Age N/A
Person 427 Foster St, Dothan, AL 36301

April R Thomas

Name / Names April R Thomas
Age N/A
Person 1605 Poplar St, Rogers, AR 72758

April Thomas

Name / Names April Thomas
Age N/A
Person 2540 21st St, Bessemer, AL 35023

April Thomas

Name / Names April Thomas
Age N/A
Person 1119 PO Box, Fort Smith, AR 72902

April Thomas

Name / Names April Thomas
Age N/A
Person 4600 6th St, Fort Smith, AR 72904

April Thomas

Name / Names April Thomas
Age N/A
Person 3200 J St #6, Fort Smith, AR 72904

April B Thomas

Name / Names April B Thomas
Age N/A
Person RR 3 POB 206AA, Collinsville, AL 35961

April R Thomas

Name / Names April R Thomas
Age N/A
Person 9901 Bay Meadows Ave, Fairhope, AL 36532

April Thomas

Name / Names April Thomas
Age N/A
Person 5813 Baseline Rd #9, Little Rock, AR 72209

April E Thomas

Name / Names April E Thomas
Age N/A
Person 1601 SPARKMAN DR NW, APT 206 HUNTSVILLE, AL 35816
Phone Number 256-721-2626

April R Thomas

Name / Names April R Thomas
Age N/A
Person 230 COOK RD, BREWTON, AL 36426
Phone Number 251-867-7074

April Thomas

Name / Names April Thomas
Age N/A
Person 32 PO Box, Elba, AL 36323

April Thomas

Name / Names April Thomas
Age N/A
Person 6181 ROCK POINT RD, MOBILE, AL 36605

April Thomas

Business Name nerdcare.com
Person Name April Thomas
Position company contact
State OR
Address 3416 SW Kelly Ave., Portland, OR 97201
SIC Code 821103
Phone Number
Email [email protected]

April Thomas

Business Name Victoria Secret
Person Name April Thomas
Position company contact
State DE
Address 4737 Concord Pike Wilmington DE 19803-1442
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 302-478-8050
Number Of Employees 22
Annual Revenue 2570400
Fax Number 302-478-3671

April Thomas

Business Name Tip Top Pool
Person Name April Thomas
Position company contact
State FL
Address 5100 78th Avenue North #6, PINELLAS PARK, 33781 FL
SIC Code 4841
Phone Number
Email [email protected]

April Thomas

Business Name Thomas Cleaning Service
Person Name April Thomas
Position company contact
State IL
Address 415 S 15th St Mattoon IL 61938-5315
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 217-235-9796

APRIL L THOMAS

Business Name TDA HOLDINGS GROUP LLC
Person Name APRIL L THOMAS
Position Manager
State NV
Address 9999 W KATIE AVE #1142 9999 W KATIE AVE #1142, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0219822012-9
Creation Date 2012-04-19
Type Domestic Limited-Liability Company

April Rochelle Thomas

Business Name Strategic Diversity Management Solutions 360,
Person Name April Rochelle Thomas
Position registered agent
State GA
Address 3692 Occidental Court, Decatur, GA 30034
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-28
Entity Status Active/Compliance
Type Organizer

April Thomas

Business Name Strategic Creations, Inc
Person Name April Thomas
Position company contact
State FL
Address 4175 East Bay Drive, Suite 242, SAINT PETERSBURG, 33716 FL
SIC Code 5148
Phone Number 727-533-8655
Email [email protected]

April Thomas

Business Name Sorrendo's
Person Name April Thomas
Position company contact
State PA
Address 230 Oak St Old Forge PA 18518-1656
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 570-457-1244
Number Of Employees 2
Annual Revenue 77600

April R Thomas

Business Name ROOSEVELT THOMAS CONSULTING & TRAINING, INC.
Person Name April R Thomas
Position registered agent
State GA
Address 4920 Flat Shoals Parkway Suite 102-132, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-29
Entity Status Active/Compliance
Type CEO

APRIL K THOMAS

Business Name QUARNET, LLC
Person Name APRIL K THOMAS
Position Mmember
State NV
Address 290 CIRCLE DR 290 CIRCLE DR, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0851392006-4
Creation Date 2006-11-21
Type Domestic Limited-Liability Company

APRIL K THOMAS

Business Name QUARNET, LLC
Person Name APRIL K THOMAS
Position Mmember
State NV
Address 200 W. 2ND ST 200 W. 2ND ST, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0851392006-4
Creation Date 2006-11-21
Type Domestic Limited-Liability Company

April Thomas

Business Name Pizza Hut
Person Name April Thomas
Position company contact
State GA
Address 12020 S Main St Trenton GA 30752-2823
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-657-7600
Number Of Employees 18
Annual Revenue 652800

April Thomas

Business Name Oaks At Mill Creek
Person Name April Thomas
Position company contact
State FL
Address 653 Monument Rd Jacksonville FL 32225-6492
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-727-0898
Number Of Employees 9
Annual Revenue 1960200
Fax Number 904-721-5710

April Thomas

Business Name Nerdcare.com
Person Name April Thomas
Position company contact
State OR
Address 3416 SW Kelly Ave, NESKOWIN, 97149 OR
Phone Number
Email [email protected]

April Newberry Thomas

Business Name NEWBERRY CONTRACTING, INC.
Person Name April Newberry Thomas
Position registered agent
State FL
Address 18501 Lithia Towne Road, Lithia, FL 33547
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-10-28
Entity Status Active/Compliance
Type CEO

April Thomas

Business Name Muncie Liquor Store Inc
Person Name April Thomas
Position company contact
State IN
Address 2901 S Madison St Muncie IN 47302-5135
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 765-282-9318
Number Of Employees 3
Annual Revenue 691560

APRIL C THOMAS

Business Name MWA WEALTH MANAGEMENT & INVESTMENT ADVISORY G
Person Name APRIL C THOMAS
Position Mmember
State NV
Address 107 TROUT CREEK CT 107 TROUT CREEK CT, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0302822012-1
Creation Date 2012-06-01
Type Domestic Limited-Liability Company

APRIL C THOMAS

Business Name MONROE, WILLIAMS & ASSOCIATES, INC.
Person Name APRIL C THOMAS
Position Secretary
State NV
Address 9371 VITAL CREST 9371 VITAL CREST, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C30582-2004
Creation Date 2004-11-15
Type Domestic Close Corporation

APRIL C THOMAS

Business Name MONROE, WILLIAMS & ASSOCIATES, INC.
Person Name APRIL C THOMAS
Position Treasurer
State NV
Address 9371 VITAL CREST 9371 VITAL CREST, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C30582-2004
Creation Date 2004-11-15
Type Domestic Close Corporation

April Thomas

Business Name Lymberwear Dancewear & EMB
Person Name April Thomas
Position company contact
State MI
Address 6142 Cavandish CT Utica MI 48316-4306
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 586-726-0288

APRIL THOMAS

Business Name LYNN RANCH PROPERTY OWNERS ASSOCIATION
Person Name APRIL THOMAS
Position CEO
Corporation Status Active
Agent 1024 CAMINO FLORES, THOUSAND OAKS, CA 91360
Care Of PRESIDENT P.O. BOX 1525, THOUSAND OAKS, CA 91358
CEO APRIL THOMAS P.O. BOX 1525, THOUSAND OAKS, CA 91358
Incorporation Date 1957-04-09
Corporation Classification Mutual Benefit

APRIL THOMAS

Business Name LYNN RANCH PROPERTY OWNERS ASSOCIATION
Person Name APRIL THOMAS
Position registered agent
Corporation Status Active
Agent APRIL THOMAS 1024 CAMINO FLORES, THOUSAND OAKS, CA 91360
Care Of PRESIDENT P.O. BOX 1525, THOUSAND OAKS, CA 91358
CEO APRIL THOMASP.O. BOX 1525, THOUSAND OAKS, CA 91358
Incorporation Date 1957-04-09
Corporation Classification Mutual Benefit

APRIL THOMAS

Business Name LIWEIKE HAIR INTERNATIONAL INC.
Person Name APRIL THOMAS
Position registered agent
Corporation Status Active
Agent APRIL THOMAS 27000 BASELINE ST STE E, HIGHLAND, CA 92346
Care Of 27000 BASELINE ST STE E, HIGHLAND, CA 92346
Incorporation Date 2014-06-24

April Thomas

Business Name Kinder Cottage
Person Name April Thomas
Position company contact
State PA
Address 412 E Strawberry Aly Beavertown PA 17813-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 570-658-3535
Number Of Employees 1
Annual Revenue 135200

April Thomas

Business Name Hair and More Day Spa
Person Name April Thomas
Position company contact
State CT
Address 552 Hopmeadow St Simsbury CT 06070-2415
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

April Rochelle Thomas

Business Name Fairfield HCO, LLC
Person Name April Rochelle Thomas
Position registered agent
State GA
Address 3692 Occidental Court, Decatur, GA 30034
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-29
Entity Status Active/Compliance
Type Organizer

April Thomas

Business Name Enterprise Rent-A-Car
Person Name April Thomas
Position company contact
State SC
Address 1234 W Floyd Baker Blvd Gaffney SC 29341-1414
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 864-489-6496
Number Of Employees 4
Annual Revenue 767040

April Thomas

Business Name DESTINATION TRANSIT, INC.
Person Name April Thomas
Position registered agent
State GA
Address 416 Azalea Drive, Stockbridge, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-12
Entity Status Active/Compliance
Type Secretary

April Thomas

Business Name Community United Head Start
Person Name April Thomas
Position company contact
State OH
Address 12502 Wanda Ave Cleveland OH 44135-4734
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 216-941-0769

April Thomas

Business Name Children's World Learning Ctr
Person Name April Thomas
Position company contact
State VA
Address 12707 Jefferson Ave Newport News VA 23602-4317
Industry Social Services
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 757-875-9580
Number Of Employees 10
Annual Revenue 337590

April Thomas

Business Name Brookwood Club Apartments
Person Name April Thomas
Position company contact
State FL
Address 1385 Brookwood Forest Blvd Jacksonville FL 32225-9037
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-721-8335
Number Of Employees 4
Annual Revenue 1520640
Fax Number 904-721-8500

April Thomas

Business Name Brookwood Club
Person Name April Thomas
Position company contact
State FL
Address 1385 Brookwood Forest Blv Jacksonville FL 32225-9037
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-721-8335

April Thomas

Business Name Bath & Body Works Inc
Person Name April Thomas
Position company contact
State SC
Address 525 Factory Shops Blvd Gaffney SC 29341-3326
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 864-902-9858
Number Of Employees 22
Annual Revenue 3249500
Fax Number 864-902-9859
Website www.limitedbrands.com

April Thomas

Business Name April Thomas Gifts
Person Name April Thomas
Position company contact
State PA
Address 129 Lilac Ave Pittsburgh PA 15229-1073
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Email [email protected]

April Thomas

Business Name AGC Gymnastics Plus
Person Name April Thomas
Position company contact
State SC
Address 3729 Magnolia St NE Orangeburg SC 29118-1403
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 803-531-2956
Number Of Employees 3
Annual Revenue 262080
Fax Number 803-531-4655

APRIL THOMAS

Person Name APRIL THOMAS
Filing Number 800985756
Position SECRETARY
State TX
Address 2219 BRIGHT MEADOWS DR., MISSOURI CITY TX 77489

APRIL THOMAS

Person Name APRIL THOMAS
Filing Number 800664334
Position Director
State TX
Address 2630 FOUNTAINVIEW #435, HOUSTON TX 77056

APRIL THOMAS

Person Name APRIL THOMAS
Filing Number 800665695
Position SECRETARY
State TX
Address 2710 JEFFERIES #203, DALLAS TX 75215

April D. Thomas

Person Name April D. Thomas
Filing Number 800762293
Position Director
State TX
Address 13 Lake Glen Ct., Mansfield TX 76063

April Thomas

Person Name April Thomas
Filing Number 800786688
Position Owner
State TX
Address 5090 Richmond Ave 256, Houston TX 77056

April Thomas

Person Name April Thomas
Filing Number 800786688
Position Director
State TX
Address 5090 Richmond Ave 256, Houston TX 77056

April D Thomas

Person Name April D Thomas
Filing Number 800572894
Position Director
State TX
Address 13 Lake Glen Court, Mansfield TX 76063

April L Thomas

Person Name April L Thomas
Filing Number 801194413
Position Manager
State TX
Address 1327 Rocky Creek Drive, Pflugerville TX 78660

Thomas April G

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Admin Support 2
Name Thomas April G
Annual Wage $32,154

Thomas April

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $29,379

Thomas April A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Teacher Of Autistic Students
Name Thomas April A
Annual Wage $3,715

Thomas April G

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Secretary (Wl)
Name Thomas April G
Annual Wage $28,039

Thomas April

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas April
Annual Wage $34,530

Thomas April

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Thomas April
Annual Wage $319

Thomas April R

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $13,798

Thomas April

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $29,502

Thomas April A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Teacher Of Autistic Students
Name Thomas April A
Annual Wage $19,662

Thomas April G

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Financial Ops Gen (Al)
Name Thomas April G
Annual Wage $28,804

Thomas April

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas April
Annual Wage $32,532

Thomas April D

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Thomas April D
Annual Wage $15,842

Thomas April D

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Thomas April D
Annual Wage $23,085

Thomas April L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Thomas April L
Annual Wage $1,370

Thomas April R

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $13,431

Thomas April Y

State FL
Calendar Year 2017
Employer Dcf Florida State Hospital - District 2
Name Thomas April Y
Annual Wage $26,460

Thomas April L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Thomas April L
Annual Wage $5,224

Thomas April D

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Thomas April D
Annual Wage $17,041

Thomas Mashon April

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Thomas Mashon April
Annual Wage $47,122

Thomas April

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Safety Technician
Name Thomas April
Annual Wage $18,476

Thomas April

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Safety Technician
Name Thomas April
Annual Wage $17,034

Thomas April

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Safety Technician
Name Thomas April
Annual Wage $15,464

Thomas April

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Safety Technician
Name Thomas April
Annual Wage $15,014

Thomas April

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer
Name Thomas April
Annual Wage $40,340

Thomas April

State AR
Calendar Year 2017
Employer Genoa Central School District
Name Thomas April
Annual Wage $35

Thomas April

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer
Name Thomas April
Annual Wage $38,216

Thomas April

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Parole/probation Officer
Name Thomas April
Annual Wage $38,216

Thomas April J

State AL
Calendar Year 2018
Employer Insurance
Name Thomas April J
Annual Wage $53,696

Thomas April D

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Thomas April D
Annual Wage $16,657

Thomas April J

State AL
Calendar Year 2017
Employer Insurance
Name Thomas April J
Annual Wage $51,355

Thomas April G

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Business Op Generalist (Al)
Name Thomas April G
Annual Wage $28,322

Thomas April

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $30,504

Thomas April

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Sergeant
Name Thomas April
Annual Wage $35,409

Thomas April G

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Admin Support 2
Name Thomas April G
Annual Wage $32,154

Thomas April R

State GA
Calendar Year 2015
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $17,104

Thomas April

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $33,725

Thomas April M

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Thomas April M
Annual Wage $16,053

Thomas April N

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Instructional Specialist P-8
Name Thomas April N
Annual Wage $3,225

Thomas April

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Support Services Worker
Name Thomas April
Annual Wage $3,665

Thomas April

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Support Services Worker
Name Thomas April
Annual Wage $3,665

Thomas April

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Thomas April
Annual Wage $33,503

Thomas April G

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Thomas April G
Annual Wage $31,558

Thomas April

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Thomas April
Annual Wage $33,503

Thomas April G

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Clerk (wl)
Name Thomas April G
Annual Wage $31,558

Thomas April

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas April
Annual Wage $36,510

Thomas April R

State GA
Calendar Year 2014
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $17,347

Thomas April N

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Instructional Specialist P-8
Name Thomas April N
Annual Wage $36,177

Thomas April M

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 6 Teacher
Name Thomas April M
Annual Wage $39,960

Thomas April

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Support Services Worker
Name Thomas April
Annual Wage $2,712

Thomas April

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Thomas April
Annual Wage $37,949

Thomas April G

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Business Op Generalist (Al)
Name Thomas April G
Annual Wage $30,770

Thomas April M

State GA
Calendar Year 2014
Employer Barrow County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April M
Annual Wage $1,742

Thomas April R

State GA
Calendar Year 2013
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $14,054

Thomas April

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $31,131

Thomas April

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Thomas April
Annual Wage $38,970

Thomas April G

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Business Op Generalist (Al)
Name Thomas April G
Annual Wage $30,770

Thomas April M

State GA
Calendar Year 2013
Employer Barrow County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April M
Annual Wage $11,000

Thomas April R

State GA
Calendar Year 2012
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Thomas April R
Annual Wage $13,635

Thomas April

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Business Serv Secretary/clerk
Name Thomas April
Annual Wage $31,795

Thomas April J

State AL
Calendar Year 2016
Employer Insurance
Name Thomas April J
Annual Wage $48,948

April Thomas

Name April Thomas
Address 8550 S Mackinaw Ave Chicago IL 60617 -2629
Telephone Number 773-320-9188
Mobile Phone 773-320-9188
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April D Thomas

Name April D Thomas
Address 223 Highland Dr Henderson KY 42420 -4312
Mobile Phone 270-993-1747
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

April Y Thomas

Name April Y Thomas
Address 111 Reynolds Dr Greensboro GA 30642 -1417
Mobile Phone 706-459-4978
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
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

April Thomas

Name April Thomas
Address 864 Bellemeade Ave Evansville IN 47713 -2324
Mobile Phone 812-604-0704
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
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

April D Thomas

Name April D Thomas
Address 13351 2nd St Fort Myers FL 33905 -2007
Phone Number 239-693-6486
Gender Female
Date Of Birth 1981-03-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

April Thomas

Name April Thomas
Address 2800 Goodrich St Ferndale MI 48220 -1004
Phone Number 248-542-7697
Email [email protected]
Gender Female
Date Of Birth 1972-07-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

April S Thomas

Name April S Thomas
Address 1284 Sun Ct Bowling Green KY 42104 APT J-5431
Phone Number 270-320-5671
Gender Female
Date Of Birth 1968-09-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

April Thomas

Name April Thomas
Address 18560 Ruth St Melvindale MI 48122 -1549
Phone Number 313-386-8238
Email [email protected]
Gender Female
Date Of Birth 1970-04-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

April V Thomas

Name April V Thomas
Address 1919 Woodridge Ln Florissant MO 63033 -1913
Phone Number 314-222-3888
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April R Thomas

Name April R Thomas
Address 103 N Willow Dr Derby KS 67037-2432 -2432
Phone Number 316-768-9194
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April J Thomas

Name April J Thomas
Address 5910 Paradise Lake Rd Martinsville IN 46151 -8468
Phone Number 317-422-9745
Email [email protected]
Gender Female
Date Of Birth 1975-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

April Thomas

Name April Thomas
Address 12324 Winding Creek Cir Indianapolis IN 46236 -8342
Phone Number 317-723-3696
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 0
Education Completed College
Language English

April L Thomas

Name April L Thomas
Address 5883 Jamestown Square Ln Indianapolis IN 46234 -3696
Phone Number 317-852-9009
Mobile Phone 317-506-6856
Email [email protected]
Gender Female
Date Of Birth 1970-08-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

April F Thomas

Name April F Thomas
Address 324 Ellicott Dr Warner Robins GA 31088 -1260
Phone Number 478-335-1516
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April Thomas

Name April Thomas
Address 10326 W San Miguel Ave Glendale AZ 85307-4311 -8219
Phone Number 623-986-5963
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

April Thomas

Name April Thomas
Address 4085 Springvale Way Mcdonough GA 30252 APT 106-6872
Phone Number 678-272-7397
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April R Thomas

Name April R Thomas
Address 2053 Oak St Comer GA 30629 -3416
Phone Number 706-783-8035
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April E Thomas

Name April E Thomas
Address 15436 Fordline St Southgate MI 48195-2034 -2034
Phone Number 734-225-7571
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

April Thomas

Name April Thomas
Address 2248 Surrey Ct Se Marietta GA 30067 -6670
Phone Number 770-715-6998
Mobile Phone 770-715-6998
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April Thomas

Name April Thomas
Address 3432 Franklin Rd Spencer IN 47460 -5037
Phone Number 812-876-2438
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April Thomas

Name April Thomas
Address 1391 N State Road 53 Madison FL 32340 -1546
Phone Number 850-973-4780
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

April C Thomas

Name April C Thomas
Address 6155 Nw County Road 125 Lawtey FL 32058 -2751
Phone Number 904-782-3629
Email [email protected]
Gender Female
Date Of Birth 1978-10-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

THOMAS, APRIL L MS

Name THOMAS, APRIL L MS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992061143
Application Date 2003-07-07
Contributor Occupation Student
Contributor Employer N/A
Organization Name Thomas Enterprises
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 544 JOHNSON Rd SHARPSBURG GA

THOMAS, APRIL L MS

Name THOMAS, APRIL L MS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991422951
Application Date 2003-06-30
Contributor Occupation Student
Contributor Employer N/A
Organization Name Thomas Enterprises
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 544 JOHNSON Rd SHARPSBURG GA

THOMAS, APRIL L MS

Name THOMAS, APRIL L MS
Amount -2000.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 23992409882
Application Date 2003-07-28
Organization Name Thomas Enterprises
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

THOMAS APRIL ARAMBASICH

Name THOMAS APRIL ARAMBASICH
Address 26101 W Graystone Court Wilmington IL 60481
Value 11960
Landvalue 11960
Buildingvalue 36331

THOMAS APRIL AND EDDIE

Name THOMAS APRIL AND EDDIE
Physical Address 268 KING AVE, KEY LARGO, FL 33037
Ass Value Homestead 109145
Just Value Homestead 130544
County Monroe
Year Built 1999
Area 1344
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 268 KING AVE, KEY LARGO, FL 33037

THOMAS APRIL D

Name THOMAS APRIL D
Physical Address 528 TROPICANA PKWY E, CAPE CORAL, FL 33909
Owner Address 314 SE 23RD ST, CAPE CORAL, FL 33990
County Lee
Land Code Vacant Residential
Address 528 TROPICANA PKWY E, CAPE CORAL, FL 33909

THOMAS APRIL D

Name THOMAS APRIL D
Physical Address 314 SE 23RD ST, CAPE CORAL, FL 33990
Owner Address 314 SE 23RD ST, CAPE CORAL, FL 33990
Ass Value Homestead 175513
Just Value Homestead 207815
County Lee
Year Built 2000
Area 4623
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 314 SE 23RD ST, CAPE CORAL, FL 33990

THOMAS APRIL R ET AL

Name THOMAS APRIL R ET AL
Physical Address 4315 W RIPKEN CIR, JACKSONVILLE, FL 32224
Owner Address 2 COQUINA CLIFF CIR, ORMOND BEACH, FL 32174
County Duval
Year Built 1999
Area 2171
Land Code Single Family
Address 4315 W RIPKEN CIR, JACKSONVILLE, FL 32224

THOMAS KENNETH B & APRIL M

Name THOMAS KENNETH B & APRIL M
Physical Address CR 125, LAWTEY, FL
Owner Address 6155 NW CR 125, LAWTEY, FL 32058
Ass Value Homestead 149212
Just Value Homestead 149212
County Bradford
Year Built 2007
Area 2818
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address CR 125, LAWTEY, FL

THOMAS TABUNAH, THOMAS APRIL R

Name THOMAS TABUNAH, THOMAS APRIL R
Physical Address 13479 LELANI DR, WEEKI WACHEE, FL 34614
Owner Address 13479 LELANI DR, WEEKI WACHEE, FLORIDA 34614
Ass Value Homestead 77254
Just Value Homestead 77254
County Hernando
Year Built 2000
Area 2170
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13479 LELANI DR, WEEKI WACHEE, FL 34614

APRIL C THOMAS

Name APRIL C THOMAS
Address 4004 Plaza Drive Fort Wayne IN

APRIL C THOMAS

Name APRIL C THOMAS
Address 5040 Glenwood Way Virginia Beach VA
Value 86700
Landvalue 86700
Buildingvalue 102700
Type Lot
Price 92500

APRIL D THOMAS

Name APRIL D THOMAS
Address 404 Todd Branch Drive Columbia SC
Value 6300
Landvalue 6300
Bedrooms 3
Numberofbedrooms 3

APRIL D THOMAS

Name APRIL D THOMAS
Address 6700 Cooper Lane #41 Austin TX 78745
Value 24605
Landvalue 24605
Buildingvalue 95747
Type Real

APRIL D THOMAS

Name APRIL D THOMAS
Address 1275 Hillock Crossing Virginia Beach VA
Value 52800
Landvalue 52800
Buildingvalue 112400
Type Lot
Price 178000

THOMAS APRIL COLLEEN

Name THOMAS APRIL COLLEEN
Physical Address 6456 DOR MIL CT, JACKSONVILLE, FL 32244
Owner Address 6456 DOR MIL CT, JACKSONVILLE, FL 32244
Ass Value Homestead 43819
Just Value Homestead 51856
County Duval
Year Built 1970
Area 1246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6456 DOR MIL CT, JACKSONVILLE, FL 32244

APRIL D THOMAS

Name APRIL D THOMAS
Address 623 Crows Nest Court Virginia Beach VA
Value 37200
Landvalue 37200
Buildingvalue 60900
Type Lot
Price 34500

APRIL KAUFMAN THOMAS

Name APRIL KAUFMAN THOMAS
Address 9468 Rudolph Road Bowling Green OH 43462
Value 11600
Landvalue 11600

APRIL L THOMAS

Name APRIL L THOMAS
Address 7572 Anchor Lane Northfield OH 44067
Value 173680
Landvalue 48030
Buildingvalue 173680
Landarea 19,998 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 45900
Basement Full

APRIL M THOMAS

Name APRIL M THOMAS
Address 390 N Wooster Road Barberton OH 44203
Value 52520
Landvalue 18290
Buildingvalue 52520
Landarea 9,025 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 46934
Basement Full

APRIL MADELINE THOMAS

Name APRIL MADELINE THOMAS
Address 14 Mallon Road Boston MA 02121
Value 117500
Landvalue 117500
Buildingvalue 179400
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

APRIL THOMAS

Name APRIL THOMAS
Address 5294 Imperial Drive Las Cruces NM
Value 17600
Landvalue 17600
Buildingvalue 127100
Landarea 6,969 square feet
Bedrooms 3
Numberofbedrooms 3

APRIL THOMAS

Name APRIL THOMAS
Address 7132 Louise Street Philadelphia PA 19138
Value 10368
Landvalue 10368
Buildingvalue 99532
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 49000

APRIL THOMAS REVOCABLE TRUST & APRIL TRE THOMAS

Name APRIL THOMAS REVOCABLE TRUST & APRIL TRE THOMAS
Address 1027 N Queen Street St. Petersburg FL 33713
Value 26186
Landvalue 18723
Type Residential
Price 35900

THOMAS A CHAUSSE & APRIL A CHAUSSE

Name THOMAS A CHAUSSE & APRIL A CHAUSSE
Address 624 Coopers Hawk Drive Norman OK 73072
Value 10304
Landvalue 10304
Buildingvalue 125968
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

THOMAS A STARKEY & APRIL M STARKEY

Name THOMAS A STARKEY & APRIL M STARKEY
Address 12805 SE 178th Drive Snohomish WA
Value 95000
Landvalue 95000
Buildingvalue 131900
Landarea 14,810 square feet Assessments for tax year: 2015

THOMAS A WOBBER & APRIL WOBBER

Name THOMAS A WOBBER & APRIL WOBBER
Address 1603 Guildford Lane Manchester PA
Value 66630
Landvalue 66630
Buildingvalue 295390
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

APRIL DAWN THOMAS

Name APRIL DAWN THOMAS
Address 2615 Nightsong Drive Pearland TX 77584
Type Real

THOMAS APRIL COLLEEN

Name THOMAS APRIL COLLEEN
Physical Address 6466 DOR MIL CT, JACKSONVILLE, FL 32244
Owner Address 6456 DOR MIL CT, JACKSONVILLE, FL 32244
County Duval
Year Built 1983
Area 1474
Land Code Mobile Homes
Address 6466 DOR MIL CT, JACKSONVILLE, FL 32244

April L. Thomas

Name April L. Thomas
Doc Id 08335655
City Marshfield MA
Designation us-only
Country US

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State AZ
Address 1131 N HILLSIDE LN, THATCHER, AZ 85552
Phone Number 928-651-2514
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State FL
Address 6456 DOR MIL CT, JACKSONVILLE, FL 32244
Phone Number 904-778-2211
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State FL
Address 10903 ORBEY RHODEN RD., GLEN SAINT MARY, FL 32040
Phone Number 904-259-4118
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State FL
Address 912 VALLEY RD, CRESTVIEW, FL 32539
Phone Number 850-398-6182
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Independent Voter
State IL
Address 1430 GREEN ST, ROCKFORD, IL 61102
Phone Number 815-904-6275
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Independent Voter
State IL
Address 1430 GREEN ST, ROCKFORD, IL 61102
Phone Number 815-904-0462
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State IL
Address 932 GRANT AVE, ROCKFORD, IL 61103
Phone Number 815-315-5297
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Democrat Voter
State IN
Address 2996 E.SR.64, WINSLOW, IN 47598
Phone Number 812-354-4490
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Democrat Voter
State IL
Address 8708 S KINGSTON AVE, CHICAGO, IL 60617
Phone Number 773-366-2695
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Independent Voter
State IL
Address 8550 S MACKINAW AVE, CHICAGO, IL 60617
Phone Number 773-356-6613
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State IL
Address 8550 S MACKINAW AVE, CHICAGO, IL 60617
Phone Number 773-320-9188
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Independent Voter
State IL
Address 1226 CIRCLE AVE, FORESTPARK, IL 60130
Phone Number 708-595-1190
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State AZ
Address 4006 W MARIPOSA GRANDE, GLENDALE, AZ 85310
Phone Number 623-434-9016
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State FL
Address 44 PALM LEAF LN, PALM COAST, FL 32164
Phone Number 386-864-8888
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Democrat Voter
State FL
Address 960 S. MASSACHUSETTS ST., CASSADAGA, FL 32706
Phone Number 386-228-2466
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State AL
Address 1120 CYTHANIA DRIVE, DOTHAN, AL 36301
Phone Number 334-790-6491
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State AL
Address 1750 PEACHBURG RD, UNION SPRINGS, AL 36089
Phone Number 334-738-2120
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State AL
Address 1406 1ST PLACE, PHENIX CITY, AL 36869
Phone Number 334-298-4210
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State IL
Address 1535 W. BARRY, CHICAGO, IL 60657
Phone Number 312-388-3488
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State FL
Address 268 KING AVE, KEY LARGO, FL 33037
Phone Number 305-606-9308
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Voter
State FL
Address 268 KING AVE, KEY LARGO, FL 33037
Phone Number 305-453-0690
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State AK
Address 230 COOK RD, BREWTON, AK 36426
Phone Number 251-867-7074
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Type Republican Voter
State AL
Address 1800 CRABTREE RD APT 201, TUSCALOOSA, AL 35405
Phone Number 205-826-5655
Email Address [email protected]

APRIL THOMAS

Name APRIL THOMAS
Visit Date 4/13/10 8:30
Appointment Number U03018
Type Of Access VA
Appt Made 5/6/10 9:19
Appt Start 5/8/10 9:00
Appt End 5/8/10 23:59
Total People 327
Last Entry Date 5/6/10 9:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

APRIL THOMAS

Name APRIL THOMAS
Car CHRYSLER SEBRING
Year 2009
Address 727 Cochran Dr, Tallahassee, FL 32301-7017
Vin 1C3LC65VX9N500733
Phone 850-264-5036

APRIL THOMAS

Name APRIL THOMAS
Car TOYOTA CAMRY
Year 2007
Address 101 Linden Ave, Glen Burnie, MD 21061-2413
Vin 4T1BE46K07U638175

APRIL THOMAS

Name APRIL THOMAS
Car DODGE CARAVAN
Year 2007
Address 240 ROGERS ST, LEHIGH ACRES, FL 33972-1108
Vin 1D4GP25BX7B206024

APRIL THOMAS

Name APRIL THOMAS
Car FORD EDGE
Year 2007
Address 1702 SURREY CIR, GRAND PRAIRIE, TX 75050-6325
Vin 2FMDK39C27BB55129

APRIL THOMAS

Name APRIL THOMAS
Car JEEP COMMANDER
Year 2007
Address 107 TUMBLEWEED CT, HENRIETTA, TX 76365-2400
Vin 1J8HH48P47C553823
Phone 940-538-4792

April Thomas

Name April Thomas
Car FORD ESCAPE
Year 2007
Address 138 Point Lick Dr, Charleston, WV 25306-6784
Vin 1FMYU92Z97KA75717
Phone

APRIL THOMAS

Name APRIL THOMAS
Car SATURN ION
Year 2007
Address 2802 Overland Ave, Baltimore, MD 21214-3132
Vin 1G8AJ55F57Z114748

April Thomas

Name April Thomas
Car TOYOTA TACOMA
Year 2007
Address PO Box 184, Reedsville, WV 26547-0184
Vin 5TEPX42N97Z427472

APRIL THOMAS

Name APRIL THOMAS
Car LINCOLN MKZ
Year 2007
Address 19063 Zane St NW, Elk River, MN 55330-1930
Vin 3LNHM26T97R655364

April Thomas

Name April Thomas
Car SATURN ION
Year 2007
Address 90 Chipmunk Trl, Shepherd, TX 77371-3034
Vin 1G8AJ55F37Z194941

APRIL THOMAS

Name APRIL THOMAS
Car HYUNDAI AZERA
Year 2007
Address 14619 Almeece St, Houston, TX 77045-6545
Vin KMHFC46F67A241209
Phone 281-778-7927

April Thomas

Name April Thomas
Car INFINITI FX35
Year 2007
Address 107 Trout Creek Ct, Las Vegas, NV 89123-3456
Vin JNRAS08W27X203609

APRIL THOMAS

Name APRIL THOMAS
Car NISSAN ALTIMA
Year 2008
Address 1200 W 1st St # A, Owensboro, KY 42301-0627
Vin 1N4AL21E78C205509

APRIL THOMAS

Name APRIL THOMAS
Car CHEVROLET HHR
Year 2007
Address 13479 LELANI DR, WEEKI WACHEE, FL 34614-1939
Vin 3GNDA13D17S523105

APRIL THOMAS

Name APRIL THOMAS
Car NISSAN ALTIMA
Year 2008
Address 8450 Cambridge St Apt 2214, Houston, TX 77054-3924
Vin 1N4AL24E48C273858

APRIL THOMAS

Name APRIL THOMAS
Car FORD FUSION
Year 2008
Address 23822 BROWNSTOWN SQUARE DR, ROMULUS, MI 48174-9395
Vin 3FAHP07Z68R125167

APRIL THOMAS

Name APRIL THOMAS
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 140 S DIXIE HWY APT 1012, HOLLYWOOD, FL 33020-7330
Vin WDDGF54X68R014273

APRIL THOMAS

Name APRIL THOMAS
Car FORD ESCAPE
Year 2008
Address 6564 Lambeth Way, Canton, MI 48187-5211
Vin 1FMCU93118KB85195

APRIL THOMAS

Name APRIL THOMAS
Car HYUNDAI ELANTRA
Year 2008
Address 429 19TH ST, DUNBAR, WV 25064-2401
Vin KMHDU46D08U508427

APRIL THOMAS

Name APRIL THOMAS
Car FORD MUSTANG
Year 2008
Address 7820 BAYMEADOWS RD E APT 438, JACKSONVILLE, FL 32256-4697
Vin 1ZVHT82H285187300

APRIL THOMAS

Name APRIL THOMAS
Car KIA OPTIMA
Year 2008
Address 4700 WIMBLETON WAY APT 621, DALLAS, TX 75227-2537
Vin KNAGE123285239378
Phone 214-372-2356

APRIL THOMAS

Name APRIL THOMAS
Car VOLKSWAGEN JETTA
Year 2008
Address 16 Pamela Ct, Broad Brook, CT 06016-9303
Vin 3VWRZ71K28M089775
Phone 508-517-5972

APRIL THOMAS

Name APRIL THOMAS
Car DODGE MAGNUM
Year 2008
Address 391 Tamarack St, Park Forest, IL 60466-4132
Vin 2D4FV37V18H232454
Phone 708-833-7856

APRIL THOMAS

Name APRIL THOMAS
Car JEEP LIBERTY
Year 2009
Address 10800 Pine Valley Path, Indianapolis, IN 46234-5020
Vin 1J8GN28K99W553525

APRIL THOMAS

Name APRIL THOMAS
Car SATURN VUE
Year 2009
Address 395 Pearl St Apt 1, Ashland, OR 97520-2881
Vin 3GSCL93Z89S578683

April Thomas

Name April Thomas
Car HONDA FIT
Year 2009
Address 2706 E Mcloughlin Blvd, Vancouver, WA 98661-4722
Vin JHMGE88479S040596

APRIL THOMAS

Name APRIL THOMAS
Car PONTIAC G5
Year 2008
Address 9468 Rudolph Rd, Rudolph, OH 43462-9202
Vin 1G2AL18F587247340

April Thomas

Name April Thomas
Car CHEVROLET COBALT
Year 2007
Address 479 Cornwallis Rd, Garner, NC 27529-8015
Vin 1G1AL55FX77222285

April Thomas

Name April Thomas
Domain athomemoneymakingprograms.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-09
Update Date 2009-03-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1435 windsong park drive dacula Georgia 30019
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain musiclessonsalpharetta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-08
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6365 Wedgewood Trace Tucker Georgia 30084
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain aprilt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-14
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 20205 Santa Barbara Detroit Michigan 48221
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain pandapromos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-02
Update Date 2013-11-20
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

April Thomas

Name April Thomas
Domain mcalucrative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 7811 SW 6th Street North Lauderdale Florida 33068
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain creatorspheonix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 14900 E. Orange Lake blvd|222 Kissimmee Florida 34747
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain forfamilyunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7811 SW 6th Street North Lauderdale Florida 33068
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain totalcurb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 20205 Santa Barbara Detroit Michigan 48221
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain mynaturalstrands.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-06-23
Update Date 2013-05-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 301 camellie dr prattville AL 36067
Registrant Country UNITED STATES

april thomas

Name april thomas
Domain simplitakeout.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1222 U S HWY NO 9 S UP TWP NJ 08230
Registrant Country UNITED STATES

april thomas

Name april thomas
Domain scatcatsretro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 728 sills lane paducah KY 42003
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain authoraprilthomas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-15
Update Date 2013-06-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14900 e orange lake bv 222 kissimmee fl 34747
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain gatewaymelodies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-06
Update Date 2011-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 697 Boylston Street Brookline Massachusetts 02445
Registrant Country UNITED STATES

April Thomas

Name April Thomas
Domain ascensionartisttv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7811 SW 6th Street North Lauderdale Florida 33068
Registrant Country UNITED STATES