Bruce Anderson

We have found 462 public records related to Bruce Anderson in 36 states . Ethnicity of all people found is Swedish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 118 business registration records connected with Bruce Anderson in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Project Mgr. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $51,047.


Bruce E Anderson

Name / Names Bruce E Anderson
Age 56
Birth Date 1968
Also Known As B Anderson
Person 12 Lincoln Rd, Newtown, CT 06470
Phone Number 203-364-9949
Possible Relatives




Previous Address 455 PO Box, Lake Hamilton, FL 33851
134 PO Box, South Wellfleet, MA 02663
12 Mitchell St #58, Randolph, MA 02368
501 Main St, Lake Hamilton, FL 33851
160 Loma Bonita Dr, Davenport, FL 33837
5992 Westgate Dr #103, Orlando, FL 32835
2202 Cascades Blvd #102, Kissimmee, FL 34741
Email [email protected]

Bruce Anderson

Name / Names Bruce Anderson
Age 59
Birth Date 1965
Person 14 Carlos Estates Dr, Berkley, MA 02779
Phone Number 508-824-2440
Possible Relatives




Bvruce Anderson

P D Anderson
Previous Address 14 Broad St, Randolph, MA 02368
22 Oak St #2, Randolph, MA 02368
18 Douglas Ave, Brockton, MA 02302
Email [email protected]

Bruce Myers Anderson

Name / Names Bruce Myers Anderson
Age 60
Birth Date 1964
Person 351 Myakka St, Palm Bay, FL 32907
Phone Number 321-724-6172
Possible Relatives

A J Anderson




Previous Address 10101 Broad Channel Dr, Miami, FL 33157
1925 Brickell Ave #D2009, Miami, FL 33129
3150 Gifford Ln, Miami, FL 33133
1021 Manati Ave, Coral Gables, FL 33146
5901 32nd St, Miami, FL 33155
351 Hyakka, Palm Bay, FL 32906
4600 67th Ave #262, Miami, FL 33155
Email [email protected]
Associated Business Red Tail Investments Llc

Bruce W Anderson

Name / Names Bruce W Anderson
Age 62
Birth Date 1962
Person 294 River Rd, Jay, NY 12941
Phone Number 518-647-2203
Possible Relatives



Previous Address 302 River Rd, Jay, NY 12941
16 Lakeside Dr, Monson, MA 01057
95 Joan St, Springfield, MA 01129
1 Lakeside Dr, Monson, MA 01057
Lakeside, Monson, MA 01057
Email [email protected]

Bruce Oshea Anderson

Name / Names Bruce Oshea Anderson
Age 64
Birth Date 1960
Person 1211 Bayou Ave, Minden, LA 71055
Phone Number 318-377-1694
Possible Relatives





Terri Denise Greenanderson

Previous Address 307 Gaston Ln, Bossier City, LA 71112
8012 PO Box, Bossier City, LA 71113
1209 Bayou Ave, Minden, LA 71055
2022 Blueberry St, Fairbanks, AK 99701
109 Anderson St, Minden, LA 71055

Bruce E Anderson

Name / Names Bruce E Anderson
Age 65
Birth Date 1959
Also Known As Bruce E Ander
Person 83 Alcott Cir #T4, Taunton, MA 02780
Phone Number 508-386-0055
Possible Relatives
Previous Address 925 Crane Ave #T4, Taunton, MA 02780
6 Fall Ln, North Easton, MA 02356
101 PO Box, North Easton, MA 02356
925 Crane Ave #B1, Taunton, MA 02780
50 Rockland St, North Easton, MA 02356
Email [email protected]
Associated Business Tally-Ho Restaurant, Inc

Bruce John Anderson

Name / Names Bruce John Anderson
Age 66
Birth Date 1958
Also Known As John A Anderson
Person 7520 12th St, Plantation, FL 33313
Phone Number 954-583-8780
Possible Relatives

Theodore J Andersonjr



B J Anderson
Jrtheodore J Anderson
Previous Address 158 Kensington Rd, Garden City, NY 11530
2330 58th Ave, Hollywood, FL 33021
647 PO Box, Mesquite, NM 88048
2323 17th Ave, Fort Lauderdale, FL 33315
1600 9th St, Ft Lauderdale, FL 33312
1600 9th St, Fort Lauderdale, FL 33312
Email [email protected]
Associated Business Anderson And Levine Pa

Bruce M Anderson

Name / Names Bruce M Anderson
Age 66
Birth Date 1958
Also Known As M Anderson
Person 8504 Balter St, Metairie, LA 70003
Phone Number 504-466-3649
Possible Relatives



Previous Address 106 Barton Ave, Luling, LA 70070
390 Barton Ave, Luling, LA 70070
5020 Utica St, Metairie, LA 70006
424 Olympia St, New Orleans, LA 70119
235 Marcia Dr, Luling, LA 70070
Associated Business Bramco, Inc

Bruce E Anderson

Name / Names Bruce E Anderson
Age 66
Birth Date 1958
Person 109 Laydon Way, Poquoson, VA 23662
Phone Number 757-868-0137
Possible Relatives

Previous Address 9 Locust Run, Poquoson, VA 23662
10 Midridge Cir, Londonderry, NH 03053
9 Locust Run, Hampton, VA 23662
Locust Ru, Poquoson, VA 23662
13 Midridge, Manchester, NH 00000
1454 Todds Ln #B37, Hampton, VA 23666

Bruce L Anderson

Name / Names Bruce L Anderson
Age 67
Birth Date 1957
Person 387 PO Box, Reeds Spring, MO 65737
Phone Number 918-431-1351
Possible Relatives


D F Anderson
Previous Address 410 Circle St, Tahlequah, OK 74464
2050 Oaks #5, Fayetteville, AR 72703
2050 East Oaks Dr #5, Fayetteville, AR 72703
405 Dickson St, Fayetteville, AR 72701
410 Circle, Fort Gibson, OK 74434
Email [email protected]

Bruce L Anderson

Name / Names Bruce L Anderson
Age 69
Birth Date 1955
Also Known As Burce L Anderson
Person 4420 Comfort St, Cocoa, FL 32927
Phone Number 321-961-5613
Possible Relatives





Previous Address 6245 Grissom Pkwy, Cocoa, FL 32927
6988 Chestnut Dr, Cocoa, FL 32927
1 Noreen Dr, Southampton, MA 01073
3940 Delespine Rd, Cocoa, FL 32927
4837 Lake Superior Dr, Cocoa, FL 32926
813 Cox Rd, Cocoa, FL 32926
7230 Carlowe Ave, Cocoa, FL 32927
Noreen, Southampton, MA 01073
6245 Grissom Pkwy, Port Saint John, FL 32927
Associated Business Anderson Services Of Brevard Inc Bruce Anderson Pressure

Bruce A Anderson

Name / Names Bruce A Anderson
Age 69
Birth Date 1955
Also Known As B Anderson
Person 8 High St #P, Ashburnham, MA 01430
Phone Number 978-827-3144
Possible Relatives


D Anderson
Previous Address 8 Highland Ave, Ashburnham, MA 01430
155 George Wash Blvd Ge, Ashburnham, MA 01430
25 PO Box, Westminster, MA 01473
635 PO Box, Ashburnham, MA 01430
Off Stowell Rd, Ashburnham, MA 01430
8 Highland Ave #1, Ashburnham, MA 01430
Off Stowell, Ashburnham, MA 01430
28 Central St, Gardner, MA 01440
8 Highland Ave #635, Ashburnham, MA 01430
Highland #635, Ashburnham, MA 01430
26 Pleasant St #1, Ashburnham, MA 01430
155 George Wash Ge Wash Blvd, Ashburnham, MA 01430
155 George Wash Blvd, Ashburnham, MA 01430

Bruce Everett Anderson

Name / Names Bruce Everett Anderson
Age 69
Birth Date 1955
Person 2840 174th St, Miami Gardens, FL 33056
Phone Number 305-769-0439
Possible Relatives





Sherwin Regene Anders

Previous Address 100 48th St, Miami, FL 33127
3695 Benson St, Detroit, MI 48207
13100 16th Ave, North Miami, FL 33167
100 Davenport St #100, Detroit, MI 48201
19028 Annchester Rd, Detroit, MI 48219
12735 10th Ave, North Miami, FL 33168
13040 Grand River Ave, Detroit, MI 48227
2205 Two Notch Rd, Columbia, SC 29204
3929 Bald Eagle Dr #188, Memphis, TN 38115
112 Adams St, Marked Tree, AR 72365
1411 Washington Ave #10, Jonesboro, AR 72401
344 PO Box, Marked Tree, AR 72365
Email [email protected]

Bruce W Anderson

Name / Names Bruce W Anderson
Age 70
Birth Date 1954
Person 16 Jefferson St, Worcester, MA 01604
Possible Relatives
Previous Address 16 Jefferson St #3, Worcester, MA 01604
16 Jefferson St #2, Worcester, MA 01604

Bruce B Anderson

Name / Names Bruce B Anderson
Age 73
Birth Date 1951
Also Known As F Bruce Anderson
Person 5 1st St, Kingston, NH 03848
Possible Relatives Fbruce Anderson
Previous Address Webster, Newton, NH 00000

Bruce E Anderson

Name / Names Bruce E Anderson
Age 75
Birth Date 1949
Person 474 Oak St, Shrewsbury, MA 01545
Phone Number 508-791-1258
Possible Relatives



E W Anderson

Previous Address 24 Boston Ave #2, Worcester, MA 01604
89 Grace Ave, Shrewsbury, MA 01545

Bruce Anderson

Name / Names Bruce Anderson
Age 77
Birth Date 1947
Person 303 Souix St, Stamps, AR 71860
Phone Number 870-533-2062
Possible Relatives
Previous Address 22410 Rockgate Dr, Spring, TX 77373
251 PO Box, Stamps, AR 71860
336 PO Box, Foreman, AR 71836
503 Church St, Stamps, AR 71860
1233 Fred St, Stamps, AR 71860

Bruce Willard Anderson

Name / Names Bruce Willard Anderson
Age 78
Birth Date 1946
Also Known As W Anderson Bruce
Person RR 3, Tuttle, OK 73089
Phone Number 405-381-4549
Possible Relatives

Previous Address 148B RR 3, Tuttle, OK 73089
418 Sky Ln, Tuttle, OK 73089
148B PO Box, Tuttle, OK 73089
7695 PO Box, Moore, OK 73153

Bruce J Anderson

Name / Names Bruce J Anderson
Age 78
Birth Date 1946
Also Known As Bruce E Anderson
Person 3 Seal Harbor Rd #448, Winthrop, MA 02152
Phone Number 617-846-7674
Possible Relatives

Kellie L Andersonmurphy
Kellilynn Anderson
Kellielyn Anderson
Previous Address 327 Eagle St, Boston, MA 02128
3 Seal Harbor Rd, Winthrop, MA 02152
3 Seal Harbor Rd #534, Winthrop, MA 02152
327 Eagle St #3, Boston, MA 02128
327 Eagle St #1, Boston, MA 02128
327 Eagle St, East Boston, MA 02128
327 Fagle, Boston, MA 02128
327 Fagle Sq, Boston, MA 02128
24 Chamberlain Ave, Winthrop, MA 02152
327 Eagle St #3, East Boston, MA 02128
Email [email protected]
Associated Business Anderson Dispatch, Inc

Bruce W Anderson

Name / Names Bruce W Anderson
Age 80
Birth Date 1944
Person 164 Hollis Ave, Braintree, MA 02184
Phone Number 781-356-2656
Possible Relatives
Previous Address 1505 Stony Brook Rd, Stony Brook, NY 11790
None, Boston, MA 02101

Bruce Mcdonald Anderson

Name / Names Bruce Mcdonald Anderson
Age 93
Birth Date 1930
Also Known As Bruce A Anderson
Person 1160 74th Ter, Plantation, FL 33317
Phone Number 205-814-1073
Possible Relatives


Connie S Andersonconrow

Previous Address 1610 Pine Harbor Rd, Pell City, AL 35128
123 127th Ave, Plantation, FL 33325
1160 74th Te, Plant City, FL 33566
471 Pine Island Rd, Plantation, FL 33324
1160 74, Fort Lauderdale, FL 33317
1160 74th, Plant City, FL 33566
1160 74th Ave, Plantation, FL 33317
Email [email protected]

Bruce Lyle Anderson

Name / Names Bruce Lyle Anderson
Age 97
Birth Date 1926
Person 3007 Wilson Dr, Peoria, IL 61604
Phone Number 309-685-4626
Previous Address 312 2nd, Peoria, IL 61605
312 2nd St, Peoria, IL 61605
312 2nd, Peoria, IL 00000

Bruce C Anderson

Name / Names Bruce C Anderson
Age 102
Birth Date 1921
Person 21537 Elm Dr, Brier, WA 98036
Phone Number 262-363-4651
Possible Relatives


Previous Address 900 Frangi Pani Dr, Barefoot Bay, FL 32976
900 Frangi Pani Dr, Sebastian, FL 32976
337 Salem St, Wilmington, MA 01887
1122 Rainbow Ct, Mukwonago, WI 53149
149 Chapel Ave, Buffalo, NY 14225
1207 Marigold Dr, Sebastian, FL 32976
149 Campbell Rd, Buffalo, NY 14215
33 Salem St, Wilmington, MA 01887
339 Salem St, Wilmington, MA 01887

Bruce P Anderson

Name / Names Bruce P Anderson
Age N/A
Person 109 Slough Rd, Harvard, MA 01451
Possible Relatives

Bruce / Anderson

Name / Names Bruce / Anderson
Age N/A
Person 7700 THREE NOTCH RD, MOBILE, AL 36619
Phone Number 251-666-8882

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 324 Prevost Dr, Houma, LA 70364
Possible Relatives
Previous Address 218 Sundown Dr, Broussard, LA 70518
51408 PO Box, Lafayette, LA 70505

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 531st, Choctaw, OK 00000
Previous Address 531 PO Box, Choctaw, OK 73020
RR 1, Blanchard, OK 73010

Bruce A Anderson

Name / Names Bruce A Anderson
Age N/A
Person 3734 7th, Pompano Beach, FL 33064
Previous Address 3734 7th, Pompano Beach, FL 33069

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 1 Beaver, Pawlet, VT 05761
Previous Address 123 PO Box, Pawlet, NH 00000

Bruce D Anderson

Name / Names Bruce D Anderson
Age N/A
Person PO BOX 70043, SOUTH NAKNEK, AK 99670
Phone Number 907-246-6503

Bruce W Anderson

Name / Names Bruce W Anderson
Age N/A
Person 24212 SUNNYSIDE DR, CHUGIAK, AK 99567
Phone Number 907-688-4560

Bruce H Anderson

Name / Names Bruce H Anderson
Age N/A
Person 5311 PROMENADE DR, TRUSSVILLE, AL 35173

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 3420 MAYSVILLE RD NE, HUNTSVILLE, AL 35811

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person PO BOX 1974, HOMER, AK 99603

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 203 PO Box, Alpena, AR 72611

Bruce C Anderson

Name / Names Bruce C Anderson
Age N/A
Person 11234 W RUTH AVE, PEORIA, AZ 85345
Phone Number 623-875-9374

Bruce J Anderson

Name / Names Bruce J Anderson
Age N/A
Person 398 W FAIRWAY PL, CHANDLER, AZ 85225
Phone Number 480-664-8305

Bruce C Anderson

Name / Names Bruce C Anderson
Age N/A
Person 2410 W PARK AVE, CHANDLER, AZ 85224
Phone Number 480-786-4612

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 6209 E THUNDERBIRD RD, SCOTTSDALE, AZ 85254
Phone Number 480-214-3995

Bruce E Anderson

Name / Names Bruce E Anderson
Age N/A
Person 5740 E LUDLOW DR, SCOTTSDALE, AZ 85254
Phone Number 602-996-8307

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 5600 W GERONIMO ST, CHANDLER, AZ 85226
Phone Number 480-963-2500

Bruce W Anderson

Name / Names Bruce W Anderson
Age N/A
Person 8231 E CORALBELL CIR, MESA, AZ 85208
Phone Number 480-357-9069

Bruce H Anderson

Name / Names Bruce H Anderson
Age N/A
Person 41571 W SOMERSET DR, MARICOPA, AZ 85238
Phone Number 520-494-2699

Bruce J Anderson

Name / Names Bruce J Anderson
Age N/A
Person 16919 CORONADO RD APT 3, EAGLE RIVER, AK 99577
Phone Number 907-694-7450

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 13253 E 40TH DR, YUMA, AZ 85367
Phone Number 928-345-6828

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 230 DELTA ST, APT 3 SYLVANIA, AL 35988
Phone Number 256-638-1927

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 7940 WELLS RD W, THEODORE, AL 36582
Phone Number 251-957-4319

Bruce H Anderson

Name / Names Bruce H Anderson
Age N/A
Person 7 SOTHEBY PL, GURLEY, AL 35748
Phone Number 256-776-4116

Bruce A Anderson

Name / Names Bruce A Anderson
Age N/A
Person 1803 45TH ST, PHENIX CITY, AL 36867
Phone Number 334-298-1899

Bruce C Anderson

Name / Names Bruce C Anderson
Age N/A
Person 104 RANSOM SPRING CT NW, HUNTSVILLE, AL 35806
Phone Number 256-830-6706

Bruce D Anderson

Name / Names Bruce D Anderson
Age N/A
Person 2208 TAYLOR ST APT D, GUNTERSVILLE, AL 35976
Phone Number 256-582-1296

Bruce M Anderson

Name / Names Bruce M Anderson
Age N/A
Person 1610 PINE HARBOR RD, PELL CITY, AL 35128
Phone Number 205-814-1073

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 68 POINT ESCAMBIA CIR, ATMORE, AL 36502
Phone Number 251-368-4930

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 244 LEE ROAD 807, OPELIKA, AL 36804
Phone Number 334-749-8153

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 36 GREEN ST, HANCEVILLE, AL 35077
Phone Number 256-287-1951

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 829 CLAYTON ST, MONTGOMERY, AL 36104
Phone Number 334-356-1700

Bruce A Anderson

Name / Names Bruce A Anderson
Age N/A
Person 1374 POW WOW CIR, ALABASTER, AL 35007
Phone Number 205-358-8507

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 4139 E MCDOWELL RD LOT C114, PHOENIX, AZ 85008
Phone Number 602-249-8274

Bruce Anderson

Name / Names Bruce Anderson
Age N/A
Person 5448 E LUPINE AVE, SCOTTSDALE, AZ 85254

Bruce Anderson

Business Name Warren Volunteer Fire Co Inc
Person Name Bruce Anderson
Position company contact
State CT
Address 11 Sackett Hill Rd Cornwall Bridge CT 06754-1713
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 860-868-2328
Number Of Employees 50

BRUCE E ANDERSON

Business Name WINWHOLESALE INC.
Person Name BRUCE E ANDERSON
Position registered agent
State OH
Address 3110 KETTERING BLVD, DAYTON, OH 45439
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-07-02
Entity Status Active/Compliance
Type Secretary

BRUCE ANDERSON

Business Name WESTERN PERIODICALS-PUBLICATIONS, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Active
Agent BRUCE ANDERSON 22759 MIRANDA ST, WOODLAND HILLS, CA 91367
Care Of 2674 E MAIN ST STE E622, VENTURA, CA 93003
CEO JOHN HYLAS SMITHPO BOX 245, EASTPORT, ME 04631
Incorporation Date 1960-07-15

Bruce Anderson

Business Name Videre Consulting L.L.C
Person Name Bruce Anderson
Position company contact
State NJ
Address 116 Davenport Drive - Yardville, TRENTON, 8619 NJ
Phone Number
Email [email protected]

Bruce Anderson

Business Name Utah Eng. & Design, Inc
Person Name Bruce Anderson
Position company contact
State UT
Address 4969 S. 6150 W, HONEYVILLE, 84314 UT
Phone Number
Email [email protected]

Bruce Anderson

Business Name Tampa Adventist Academy
Person Name Bruce Anderson
Position company contact
State FL
Address 3205 N Boulevard, Tampa, 33603 FL
SIC Code 3341
Phone Number
Email [email protected]

Bruce Anderson

Business Name Tacoma Public Schools
Person Name Bruce Anderson
Position company contact
State WA
Address 28001 Mountain Hwy E, Spanaway, WA
Phone Number
Email [email protected]
Title Principal

BRUCE ANDERSON

Business Name THE MENDOCINO REPORTING PROJECT
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Suspended
Agent BRUCE ANDERSON 14111 HWY 128, BOONVILLE, CA 95415
Care Of BOX 459, BOONVILLE, CA 95415
CEO DAVID SEVERNBOX 5, PHILO, CA 95466
Incorporation Date 2010-02-16
Corporation Classification Public Benefit

BRUCE ANDERSON

Business Name TACO TWO BAKERSFIELD, CORP.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE ANDERSON 500 LANSING DR STE 3, BAKERSFIELD, CA 93309
Care Of 600 SOLAR ISLE DR, FT LAUDERDALE, FL 33301
CEO FRANK TUMMINELLO600 SOLAR ISLE DR, FT LAUDERDALE, FL 33301
Incorporation Date 1998-04-22

Bruce Anderson

Business Name Snowmass Systems
Person Name Bruce Anderson
Position company contact
State CO
Address 96 Little Elk Creek Ave Snowmass CO 81654-9354
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 970-927-3363
Number Of Employees 2
Annual Revenue 307720

Bruce Anderson

Business Name Sid Tool Co, Inc
Person Name Bruce Anderson
Position company contact
State NY
Address 75 Maxess d, Melville, NY
Phone Number
Email [email protected]
Title Personnel Manager

Bruce Anderson

Business Name Self
Person Name Bruce Anderson
Position company contact
State MI
Address 34021 Kirby - Farmington Hills, FARMINGTON, 48335 MI
Phone Number
Email [email protected]

BRUCE ANDERSON

Business Name SWEEET REPEEET CONSIGNMENT CORPORATION
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Active
Agent BRUCE ANDERSON 2801 CORTE ESMERALDA, SAN CLEMENTE, CA 92673
Care Of 538 N. EL CAMINO REAL, SAN CLEMENTE, CA 92673
CEO KIMBERLY ANDERSON538 N. EL CAMINO REAL, SAN CLEMENTE, CA 92673
Incorporation Date 2011-10-04

BRUCE ANDERSON

Business Name SOUTH WEST INVESTMENT PARTNERS, INC.
Person Name BRUCE ANDERSON
Position registered agent
State GA
Address 940 WINTERSIDE LANE, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

BRUCE ANDERSON

Business Name SENTRY ASSOCIATES, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Suspended
Agent BRUCE ANDERSON 8162 SUNDANCE DRIVE, ORANGEVALE, CA 95662
Care Of 536 SAGEWOOD DRIVE, COLLIERVILLE, TN 38017
CEO F RANDALL OVERTON536 SAGEWOOD DRIVE, COLLIERVILLE, TN 38017
Incorporation Date 2003-03-13

BRUCE ANDERSON

Business Name SAN GORGONIO PASS AERIE NO. 3768, FRATERNAL O
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Active
Agent BRUCE ANDERSON 5200 W RAMSEY ST, BANNING, CA 92220
Care Of 5200 W RAMSEY ST, BANNING, CA 92220
CEO RICHARD EICHOLTZ14136 APACHE TRAIL, CABAZON, CA 92230
Incorporation Date 1988-10-21
Corporation Classification Mutual Benefit

BRUCE ANDERSON

Business Name RAPP CONSTRUCTION COMPANY
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Dissolved
Agent BRUCE ANDERSON 4439 STOLLWOOD DR, CARMICHAEL, CA 95608
Care Of PO BOX 551, SANTA ROSA, CA 95402
CEO RUTH ANDERSON3510 ALTA VISTA AVE, SANTA ROSA, CA 95409
Incorporation Date 1968-01-22

BRUCE ANDERSON

Business Name PULASKI COUNTY DEACONS AND STEWARDS ASSOCIATI
Person Name BRUCE ANDERSON
Position registered agent
State GA
Address 19 KNOTTY PINE DRIVE, Hawkinsville, GA 31036
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-05-13
Entity Status Active/Noncompliance
Type CFO

BRUCE ANDERSON

Business Name PLANEX ASSOCIATES, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Active
Agent BRUCE ANDERSON 23047 VENTURA BLVD. NO. 101, WOODLAND HILLS, CA 91364
Care Of 1330 OLYMPIC BLVD., SANTA MONICA, CA 90404
CEO MO SAHEBI1330 OLYMPIC BLVD., SANTA MONICA, CA 90404
Incorporation Date 2006-12-26

BRUCE W ANDERSON

Business Name PETERSON SCIENTIFIC INSTRUMENTS, INC.
Person Name BRUCE W ANDERSON
Position Secretary
State ID
Address P O BOX 832 P O BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6718-1989
Creation Date 1989-08-02
Type Domestic Corporation

BRUCE W ANDERSON

Business Name PETERSON SCIENTIFIC INSTRUMENTS, INC.
Person Name BRUCE W ANDERSON
Position Treasurer
State ID
Address P O BOX 832 P O BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6718-1989
Creation Date 1989-08-02
Type Domestic Corporation

BRUCE ANDERSON

Business Name NOSREDNA FOUNDATION, INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 2909 W CHARLESTON BLVD 2909 W CHARLESTON BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C4358-2001
Creation Date 2001-02-22
Type Domestic Non-Profit Corporation

BRUCE ANDERSON

Business Name NOSREDNA FOUNDATION, INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 2909 W CHARLESTON BLVD 2909 W CHARLESTON BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C4358-2001
Creation Date 2001-02-22
Type Domestic Non-Profit Corporation

BRUCE E ANDERSON

Business Name NOSREDNA ENTERPRISES, INC.
Person Name BRUCE E ANDERSON
Position Treasurer
State NV
Address 273 VIA TEMPESTO 273 VIA TEMPESTO, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25037-2000
Creation Date 2000-09-18
Type Domestic Corporation

BRUCE E ANDERSON

Business Name NOSREDNA ENTERPRISES, INC.
Person Name BRUCE E ANDERSON
Position Secretary
State NV
Address 273 VIA TEMPESTO 273 VIA TEMPESTO, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25037-2000
Creation Date 2000-09-18
Type Domestic Corporation

BRUCE E. ANDERSON

Business Name NOLAND PROPERTIES, INC.
Person Name BRUCE E. ANDERSON
Position registered agent
State OH
Address 3110 KETTERING BOULEVARD, DAYTON, OH 45439
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-12-13
Entity Status Active/Compliance
Type Secretary

BRUCE E ANDERSON

Business Name NOLAND COMPANY
Person Name BRUCE E ANDERSON
Position registered agent
State OH
Address 3110 KETTERING BLVD, DAYTON, OH 45439
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1938-10-18
Entity Status Active/Compliance
Type Secretary

BRUCE C ANDERSON

Business Name NEXT LEVEL COMMUNICATIONS, LLC
Person Name BRUCE C ANDERSON
Position Mmember
State NV
Address 1486 WESTFIELD AVE. 1486 WESTFIELD AVE., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11158-2000
Creation Date 2000-11-21
Expiried Date 2500-11-21
Type Domestic Limited-Liability Company

Bruce Anderson

Business Name Mike Garrett Chevrolet - Olds, Inc.
Person Name Bruce Anderson
Position company contact
State OK
Address Bus. Hwy 69 South, Checotah, OK 74426
SIC Code 871110
Phone Number
Email [email protected]

Bruce Anderson

Business Name Merrill Area Public Schools Inc
Person Name Bruce Anderson
Position company contact
State WI
Address 1107 N Sales St, Merrill, WI 54452
Phone Number
Email [email protected]
Title Facilities Director

Bruce Anderson

Business Name McElroy''s Inc
Person Name Bruce Anderson
Position company contact
State KS
Address 3209 S Topeka, TOPEKA, 66610 KS
Phone Number
Email [email protected]

Bruce Anderson

Business Name Maywood Appraisal Services
Person Name Bruce Anderson
Position company contact
State MI
Address 21745 Heatheridge Lane, Northville, 48167 MI
Phone Number
Email [email protected]

BRUCE W ANDERSON

Business Name MILLENNIUM FISHERIES, LLC
Person Name BRUCE W ANDERSON
Position Mmember
State ID
Address 84 SOUTH MAIN, PO BOX 832 84 SOUTH MAIN, PO BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6905-2001
Creation Date 2001-06-28
Expiried Date 2501-06-28
Type Domestic Limited-Liability Company

BRUCE W ANDERSON

Business Name MILLENNIAL ENTERPRISES, LLC
Person Name BRUCE W ANDERSON
Position Manager
State ID
Address PO BOX 832 PO BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC804-2001
Creation Date 2001-01-25
Expiried Date 2500-01-25
Type Domestic Limited-Liability Company

BRUCE ANDERSON

Business Name METABOLIC TYPING EDUCATION CENTER, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE ANDERSON 7125 CALABRIA COURT UNIT D, SAN DIEGO, CA 92122
Care Of 7125 CALABRIA COURT UNIT D, SAN DIEGO, CA 92122
CEO DODIE ANDERSON7125 CALABRIA COURT UNIT D, SAN DIEGO, CA 92122
Incorporation Date 2003-04-01

BRUCE ANDERSON

Business Name MARINE BIOTHERAPIES, INC.
Person Name BRUCE ANDERSON
Position President
State UT
Address 4540 W 4350 S 4540 W 4350 S, WEST HAVEN, UT 84315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11741-1992
Creation Date 1992-10-28
Type Domestic Corporation

BRUCE ANDERSON

Business Name LZH FUNDING CORPORATION
Person Name BRUCE ANDERSON
Position Treasurer
State NC
Address 1001 E.W.T. HARRIS BLVD STE P 1001 E.W.T. HARRIS BLVD STE P, CHARLOTTE, NC 28213
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31858-2000
Creation Date 2000-12-01
Type Domestic Corporation

BRUCE ANDERSON

Business Name LUSAGER INC., OF NEVADA
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE ANDERSON 33 COMMERCE PL., VACAVILLE, CA 95687
Care Of 33 COMMERCE PL., VACAVILLE, CA 95687
CEO BRUCE ANDERSON412 YELLOWSTONE DR., VACAVILLE, CA 95687
Incorporation Date 1989-09-14

BRUCE ANDERSON

Business Name LUSAGER INC., OF NEVADA
Person Name BRUCE ANDERSON
Position CEO
Corporation Status Forfeited
Agent 33 COMMERCE PL., VACAVILLE, CA 95687
Care Of 33 COMMERCE PL., VACAVILLE, CA 95687
CEO BRUCE ANDERSON 412 YELLOWSTONE DR., VACAVILLE, CA 95687
Incorporation Date 1989-09-14

BRUCE W ANDERSON

Business Name LITE TEK, LLC
Person Name BRUCE W ANDERSON
Position Mmember
State ID
Address PO BOX 832 PO BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2673-2001
Creation Date 2001-03-15
Expiried Date 2501-03-15
Type Domestic Limited-Liability Company

BRUCE W ANDERSON

Business Name IRAX INTERNATIONAL LLC
Person Name BRUCE W ANDERSON
Position Mmember
State ID
Address 84 S. MAIN 84 S. MAIN, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8177-2001
Creation Date 2001-07-27
Expiried Date 2501-07-27
Type Domestic Limited-Liability Company

BRUCE W ANDERSON

Business Name IMPACT RECYCLING, INC.
Person Name BRUCE W ANDERSON
Position Treasurer
State ID
Address 84 SOUTH MAIN 84 SOUTH MAIN, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29770-2000
Creation Date 2000-11-07
Type Domestic Corporation

BRUCE W ANDERSON

Business Name IMPACT INDUSTRIES INTERNATIONAL, LTD.
Person Name BRUCE W ANDERSON
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24559-2001
Creation Date 2001-09-07
Type Domestic Corporation

Bruce Anderson

Business Name Haley Claycomb Roper Anderson
Person Name Bruce Anderson
Position company contact
State AR
Address 114 N Myrtle St Warren AR 71671-2706
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-226-2681
Number Of Employees 5
Annual Revenue 1201750

Bruce Anderson

Business Name Haley Claycomb Roper Anderson
Person Name Bruce Anderson
Position company contact
State AR
Address PO Box 970 Warren AR 71671-0970
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-226-2681
Number Of Employees 14
Annual Revenue 1315600

Bruce Anderson

Business Name Graphical Database Program
Person Name Bruce Anderson
Position company contact
State TX
Address 2370 Rice Blvd #112, Houston, TX 77005
SIC Code 382304
Phone Number
Email [email protected]

Bruce Anderson

Business Name Girmscheid Builder Inc.
Person Name Bruce Anderson
Position company contact
State IL
Address 1511 Sunnyview Dr., Libertyville, IL 60048
SIC Code 367901
Phone Number
Email [email protected]

BRUCE C ANDERSON

Business Name GREENLIGHT INVESTMENT CORPORATION
Person Name BRUCE C ANDERSON
Position President
State NV
Address 3983 S MCCARRAN BLVD #168 3983 S MCCARRAN BLVD #168, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5019-2001
Creation Date 2001-03-01
Type Domestic Corporation

BRUCE ANDERSON

Business Name GREELEY AUTOMOTIVE, INC.
Person Name BRUCE ANDERSON
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE ANDERSON

Business Name FERN HILL SCHOOL
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Suspended
Agent BRUCE ANDERSON 12451 ANDERSON VALLEY WAY, BOONVILLE, CA 95415
Care Of BOX 367, BOONVILLE, CA 95415
CEO DAVID COLFAXCOLFAX LANE, 21, BOONVILLE, CA 95415
Incorporation Date 1971-11-24
Corporation Classification Public Benefit

Bruce Anderson

Business Name East Conn Industries Inc
Person Name Bruce Anderson
Position company contact
State CT
Address 51 S Walnut Plainfield CT 6374
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3069
SIC Description Fabricated Rubber Products, Nec
Phone Number 860-774-2848
Number Of Employees 2
Annual Revenue 137200

Bruce Anderson

Business Name Dapserv Inc.
Person Name Bruce Anderson
Position company contact
State OH
Address 3110 Kettering Blvd., Dayton, OH 45439
SIC Code 384104
Phone Number
Email [email protected]

BRUCE ANDERSON

Business Name DO IT YOURSELF FITNESS, INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21870-2000
Creation Date 2000-08-14
Type Domestic Corporation

Bruce Anderson

Business Name Centennial Software
Person Name Bruce Anderson
Position company contact
State CO
Address 3473 E Euclid Ave Centennial CO 80121-3663
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 303-843-6424
Number Of Employees 1
Annual Revenue 347520

BRUCE ANDERSON

Business Name COMMUNITY ACTIVATORS INC
Person Name BRUCE ANDERSON
Position registered agent
State WA
Address P.O. BOX 328, Vashon, WA 98070
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-06-02
Entity Status Active/Owes Current Year AR
Type Secretary

Bruce Anderson

Business Name CHS Inc.
Person Name Bruce Anderson
Position company contact
State MN
Address 5500 Cenex Dr., Inver Grove Heights, MN 55077
Phone Number
Email [email protected]
Title Director

Bruce Anderson

Business Name Budget Blinds of Denver Metro
Person Name Bruce Anderson
Position company contact
State CO
Address 7247 Mountain Brush Ln Littleton CO 80130-5314
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 720-344-4188
Number Of Employees 2
Annual Revenue 364000

bruce anderson

Business Name Bruce B. Anderson
Person Name bruce anderson
Position company contact
State NC
Address 407 colonial dr. - High Point, HIGH POINT, 27262 NC
Phone Number
Email [email protected]

Bruce Anderson

Business Name Bruce Anderson
Person Name Bruce Anderson
Position company contact
State NY
Address 294 River Road - Jay, GABRIELS, 12939 NY
SIC Code 2299
Phone Number
Email [email protected]

Bruce Anderson

Business Name Bruce Anderson
Person Name Bruce Anderson
Position company contact
State CO
Address 1380 Lawrence St Denver CO 80204-2029
Industry Gas and Oil Extraction (Energy)
SIC Code 1311
SIC Description Crude Petroleum And Natural Gas
Phone Number 303-892-1415
Number Of Employees 3
Annual Revenue 257400

Bruce Anderson

Business Name Broad & Cassel
Person Name Bruce Anderson
Position company contact
State FL
Address 195 Grand Blvd # 200 Destin FL 32550-1865
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 850-267-2731
Number Of Employees 3
Annual Revenue 511020

Bruce Anderson

Business Name Ben Farmer Realty
Person Name Bruce Anderson
Position company contact
State GA
Address 5801 Abercorn St, Savannah, 31405 GA
Phone Number
Email [email protected]

Bruce Anderson

Business Name BRUCE ANDERSON VIDEO, INC.
Person Name Bruce Anderson
Position registered agent
State GA
Address 3692 Sewell Mill Rd, Marietta, GA 30062-5868
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-05
Entity Status Active/Compliance
Type CFO

BRUCE ANDERSON

Business Name BRUCE ANDERSON REALTY, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Dissolved
Agent BRUCE ANDERSON 800 DOLAN ROAD #34, MOSS LANDING, CA 95039
Care Of P O BOX 656, MOSS LANDING, CA 95039
CEO BRUCE ANDERSON800 DOLAN ROAD #34, MOSS LANDING, CA 95039
Incorporation Date 1984-07-23

BRUCE ANDERSON

Business Name BRUCE ANDERSON REALTY, INC.
Person Name BRUCE ANDERSON
Position CEO
Corporation Status Dissolved
Agent 800 DOLAN ROAD #34, MOSS LANDING, CA 95039
Care Of P O BOX 656, MOSS LANDING, CA 95039
CEO BRUCE ANDERSON 800 DOLAN ROAD #34, MOSS LANDING, CA 95039
Incorporation Date 1984-07-23

BRUCE ANDERSON

Business Name BRUCE ANDERSON LANDSCAPE SERVICE, INC.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Suspended
Agent BRUCE ANDERSON 8076 MACIE CIRCLE, REDDING, CA 96001
Care Of 8076 MACIE CIRCLE, REDDING, CA 96001
CEO BRUCE ANDERSON8076 MACIE CIRCLE, REDDING, CA 96001
Incorporation Date 1990-07-31

BRUCE ANDERSON

Business Name BRUCE ANDERSON LANDSCAPE SERVICE, INC.
Person Name BRUCE ANDERSON
Position CEO
Corporation Status Suspended
Agent 8076 MACIE CIRCLE, REDDING, CA 96001
Care Of 8076 MACIE CIRCLE, REDDING, CA 96001
CEO BRUCE ANDERSON 8076 MACIE CIRCLE, REDDING, CA 96001
Incorporation Date 1990-07-31

BRUCE ANDERSON

Business Name BHD LLC
Person Name BRUCE ANDERSON
Position Mmember
State FL
Address 1916 RIVER CROSSING DR. 1916 RIVER CROSSING DR., VLARICO, FL 33594
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10712-2002
Creation Date 2002-09-04
Expiried Date 2101-09-04
Type Domestic Limited-Liability Company

Bruce Anderson

Business Name Armored Financial Group
Person Name Bruce Anderson
Position company contact
State IL
Address 1700 Park St, Naperville, IL 60563
Phone Number
Email [email protected]

Bruce Anderson

Business Name Anderson's Photography
Person Name Bruce Anderson
Position company contact
State FL
Address 25 NE 192nd St Miami FL 33179-3225
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 305-652-7783
Number Of Employees 1
Annual Revenue 71780

Bruce Anderson

Business Name Anderson Towing & Recovery Inc
Person Name Bruce Anderson
Position company contact
State OR
Address 17675 SW Farmington Rd. PMB# 221, Beaverton, OR 97007
Phone Number
Email [email protected]
Title Owner

Bruce Anderson

Business Name Anderson Paint & Repair
Person Name Bruce Anderson
Position company contact
State AR
Address 520 W Apple Blossom Ave Lowell AR 72745-9763
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 479-770-6158
Number Of Employees 2
Annual Revenue 180250

Bruce Anderson

Business Name Anderson Paint & Repair
Person Name Bruce Anderson
Position company contact
State AR
Address 520 W Appleblossom Ave Lowell AR 72745-9763
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 479-770-6158
Number Of Employees 2
Annual Revenue 230520
Fax Number 479-770-6158

Bruce Anderson

Business Name Anderson Bruce
Person Name Bruce Anderson
Position company contact
State AR
Address P.O. BOX 970 Warren AR 71671-0970
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-226-2681
Number Of Employees 6
Annual Revenue 382200

Bruce Anderson

Business Name Anderson AC & Appliance
Person Name Bruce Anderson
Position company contact
State AL
Address 7700 Three Notch Rd Mobile AL 36619-1129
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-666-8882
Number Of Employees 1
Annual Revenue 144540

Bruce Anderson

Business Name American Hospital Supply
Person Name Bruce Anderson
Position company contact
State FL
Address 1629 Prime CT Ste 700 Orlando FL 32809-7408
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 407-438-5454

Bruce Anderson

Business Name Accounts Payable Dept
Person Name Bruce Anderson
Position company contact
State AR
Address 2801 S University Ave Little Rock AR 72204-1000
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 501-569-8617

BRUCE ANDERSON

Business Name ARCON-UDS INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 475 N MOAPA VALLEY DR 475 N MOAPA VALLEY DR, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22413-1996
Creation Date 1996-10-29
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-UDS INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 475 N MOAPA VALLEY DR 475 N MOAPA VALLEY DR, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22413-1996
Creation Date 1996-10-29
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-PAHRUMP INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 1541 E CALVADA BLVD 1541 E CALVADA BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26447-1996
Creation Date 1996-12-24
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-PAHRUMP INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 1541 E CALVADA BLVD 1541 E CALVADA BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26447-1996
Creation Date 1996-12-24
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-MOAPA VALLEY INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4028-1996
Creation Date 1996-02-26
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-MOAPA VALLEY INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4028-1996
Creation Date 1996-02-26
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON-MESQUITE INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 502 E. JOHN ST. 502 E. JOHN ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8979-1996
Creation Date 1996-04-22
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON ROYALTY INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2935-1996
Creation Date 1996-02-12
Type Domestic Corporation

BRUCE ANDERSON

Business Name ARCON ROYALTY INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2935-1996
Creation Date 1996-02-12
Type Domestic Corporation

BRUCE ANDERSON

Business Name ANDERCRAFT DE MEXICO, S.A. DE C.V.
Person Name BRUCE ANDERSON
Position CEO
Corporation Status Surrendered
Agent 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
Care Of 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
CEO BRUCE ANDERSON 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
Incorporation Date 1998-03-04

BRUCE ANDERSON

Business Name ANDERCRAFT DE MEXICO, S.A. DE C.V.
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Surrendered
Agent BRUCE ANDERSON 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
Care Of 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
CEO BRUCE ANDERSON9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730
Incorporation Date 1998-03-04

BRUCE W ANDERSON

Business Name AMERICAN HONEY COMPANY, LLC
Person Name BRUCE W ANDERSON
Position Manager
State ID
Address PO BOX 832 PO BOX 832, ABERDEEN, ID 83210
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6908-2001
Creation Date 2001-06-28
Expiried Date 2501-06-28
Type Domestic Limited-Liability Company

BRUCE ANDERSON

Business Name ALLPA ENVIRONMENTAL CORPORATION
Person Name BRUCE ANDERSON
Position registered agent
Corporation Status Suspended
Agent BRUCE ANDERSON 23047 VENTURA BLVD., STE. 102, WOODLAND HILLS, CA 91364
Care Of PHILIP AKALP 30141 AGOURA RD #215, AGOURA HILLS, CA 91301
Incorporation Date 2005-07-22

BRUCE ANDERSON

Business Name AC TECH
Person Name BRUCE ANDERSON
Position company contact
State MN
Address 25 MCCONNON DR, WINONA, MN 55987
SIC Code 866112
Phone Number 507-453-9733
Email [email protected]

BRUCE ANDERSON

Business Name A.H.I. INC.
Person Name BRUCE ANDERSON
Position Treasurer
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2931-1996
Creation Date 1996-02-12
Type Domestic Corporation

BRUCE ANDERSON

Business Name A.H.I. INC.
Person Name BRUCE ANDERSON
Position Secretary
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2931-1996
Creation Date 1996-02-12
Type Domestic Corporation

Bruce Anderson

Business Name A C Anderson & Appliance
Person Name Bruce Anderson
Position company contact
State AL
Address 7700 Three Notch Rd Mobile AL 36619-1129
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-666-8882
Number Of Employees 1
Annual Revenue 51010

BRUCE A ANDERSON

Person Name BRUCE A ANDERSON
Filing Number 153349800
Position DIRECTOR
State TX
Address 20723 RIO VILLA DR, HOUSTON TX 77049

BRUCE A ANDERSON

Person Name BRUCE A ANDERSON
Filing Number 153349800
Position PRESIDENT
State TX
Address 20723 RIO VILLA DR, HOUSTON TX 77049

BRUCE ANDERSON Jr

Person Name BRUCE ANDERSON Jr
Filing Number 139383200
Position GOVERNING PERSON
State TX
Address PO BOX 250, LYTLE TX 78052

BRUCE E ANDERSON

Person Name BRUCE E ANDERSON
Filing Number 139383200
Position DIRECTOR
State TX
Address PO BOX 250, LYTLE TX 78052

BRUCE E ANDERSON

Person Name BRUCE E ANDERSON
Filing Number 139383200
Position PRESIDENT
State TX
Address PO BOX 250, LYTLE TX 78052

BRUCE M ANDERSON

Person Name BRUCE M ANDERSON
Filing Number 117597400
Position DIRECTOR
State TX
Address DOGWOOD LAKE ESTATES, LIVINGSTON TX 77351

BRUCE M ANDERSON

Person Name BRUCE M ANDERSON
Filing Number 117597400
Position PRESIDENT
State TX
Address DOGWOOD LAKE ESTATES, LIVINGSTON TX 77351

BRUCE ANDERSON

Person Name BRUCE ANDERSON
Filing Number 90564902
Position SHAREHOLDER
State TX
Address 10999 IH 10 WEST SUITE 800, SAN ANTONIO TX 78230

Bruce Anderson

Person Name Bruce Anderson
Filing Number 74832700
Position Director
State TX
Address 504 KIMBROUGH, Fort Worth TX 76108 0000

Bruce Anderson

Person Name Bruce Anderson
Filing Number 74832700
Position VP
State TX
Address 504 KIMBROUGH, Fort Worth TX 76108 0000

Bruce Anderson

Person Name Bruce Anderson
Filing Number 37708800
Position Director
State TX
Address 1000 LOUISIANA 900, Houston TX 77002 0000

BRUCE ANDERSON

Person Name BRUCE ANDERSON
Filing Number 13441806
Position GOVERNING PERSON
State MN
Address 704 SOUTH SWIFT, LITCHFIELD MN 55355

Bruce Anderson

Person Name Bruce Anderson
Filing Number 10806701
Position Director
State TX
Address 475 Campground Rd, Sherman TX 75090

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 10408706
Position ASSISTANT SEC.
State MN
Address MN01-2070 5050 LINCOLN DRIVE, EDINA MN 55436 1097

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 10408706
Position VICE PRESIDENT
State MN
Address MN01-2070 5050 LINCOLN DRIVE, EDINA MN 55436 1097

Bruce Anderson

Person Name Bruce Anderson
Filing Number 8704506
Position VP
State FL
Address 1381 SW 30TH AVE, Pompano Beach FL 33067

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 8437206
Position ASSISTANT SEC.
State MN
Address 5050 LINCOLN DRIVE MN01-3090, EDINA MN 55436

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 8437206
Position VICE PRESIDENT
State MN
Address 5050 LINCOLN DRIVE MN01-3090, EDINA MN 55436

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 8437206
Position DIRECTOR
State MN
Address 5050 LINCOLN DRIVE MN01-3090, EDINA MN 55436

Bruce Kermit Anderson

Person Name Bruce Kermit Anderson
Filing Number 7384806
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER, STE 3601, New York NY 10281

BRUCE K ANDERSON

Person Name BRUCE K ANDERSON
Filing Number 6154806
Position DIRECTOR
State NY
Address 320 PARK AVENUE, STE 2500, NEW YORK NY 10022 6815

BRUCE C ANDERSON

Person Name BRUCE C ANDERSON
Filing Number 982906
Position VICE PRESIDENT
State MN
Address 7480 FLYING CLOUD DRIVE, EDEN PRAIRIE MN 55344

Bruce Anderson

Person Name Bruce Anderson
Filing Number 37708800
Position P
State TX
Address 1000 LOUISIANA 900, Houston TX 77002 0000

BRUCE E ANDERSON

Person Name BRUCE E ANDERSON
Filing Number 6642806
Position SECRETARY
State OH
Address 3110 KETTERING BLVD, DAYTON OH 45439

Anderson Bruce

State IL
Calendar Year 2017
Employer Facilities Mgmt.
Name Anderson Bruce
Annual Wage $43,193

Anderson Bruce G

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Anderson Bruce G
Annual Wage $50,213

Anderson Bruce A

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Maintenance Personnel
Name Anderson Bruce A
Annual Wage $1,484

Anderson Bruce G

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (El)
Name Anderson Bruce G
Annual Wage $44,746

Anderson Bruce N

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Anderson Bruce N
Annual Wage $35,018

Anderson Jr Bruce R

State FL
Calendar Year 2018
Employer Florida Courts
Job Title Circuit Judge
Name Anderson Jr Bruce R
Annual Wage $160,688

Anderson Jr Bruce R

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title Circuit Judge
Name Anderson Jr Bruce R
Annual Wage $146,080

Anderson Bruce E

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Anderson Bruce E
Annual Wage $40,337

Anderson Bruce R

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Anderson Bruce R
Annual Wage $72,487

Anderson Bruce

State FL
Calendar Year 2017
Employer Indian River Co Bd Of Co Commission
Name Anderson Bruce
Annual Wage $32,874

Anderson Norman Bruce

State FL
Calendar Year 2017
Employer Florida State University
Name Anderson Norman Bruce
Annual Wage $162,051

Anderson Bruce

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Anderson Bruce
Annual Wage $48,051

Anderson Bruce M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Anderson Bruce M
Annual Wage $54,262

Anderson Bruce E

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Anderson Bruce E
Annual Wage $40,031

Anderson Bruce A

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Skilled Craftsperson
Name Anderson Bruce A
Annual Wage $24,782

Anderson Bruce A

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Anderson Bruce A
Annual Wage $915

Anderson Bruce

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Anderson Bruce
Annual Wage $45,552

Anderson Bruce M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Anderson Bruce M
Annual Wage $53,307

Anderson Bruce E

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Anderson Bruce E
Annual Wage $41,196

Anderson Bruce

State FL
Calendar Year 2015
Employer Indian River Co Bd Of Co Commission
Name Anderson Bruce
Annual Wage $72,465

Anderson Bruce M

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Anderson Bruce M
Annual Wage $52,521

Anderson Randall Bruce

State DE
Calendar Year 2017
Employer Seaford School District
Name Anderson Randall Bruce
Annual Wage $936

Anderson Randall Bruce

State DE
Calendar Year 2016
Employer Sussex County Vo-tech Sc
Name Anderson Randall Bruce
Annual Wage N/A

Anderson Randall Bruce

State DE
Calendar Year 2016
Employer Seaford School District
Name Anderson Randall Bruce
Annual Wage $208

Anderson Randall Bruce

State DE
Calendar Year 2015
Employer Sussex County Vo-tech Sc
Name Anderson Randall Bruce
Annual Wage $7,669

Anderson Randall Bruce

State DE
Calendar Year 2015
Employer Seaford School District
Name Anderson Randall Bruce
Annual Wage $1,508

Anderson Martino Bruce

State AR
Calendar Year 2015
Employer Trumann School District
Name Anderson Martino Bruce
Annual Wage $1,128

Anderson Bruce E

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Forensic Anthropologist Uc
Name Anderson Bruce E
Annual Wage $114,901

Anderson Bruce

State FL
Calendar Year 2016
Employer Indian River Co Bd Of Co Commission
Name Anderson Bruce
Annual Wage $81,546

Anderson Bruce E

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Forensic Anthropologist Uc
Name Anderson Bruce E
Annual Wage $113,590

Anderson Bruce A

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Maintenance Personnel
Name Anderson Bruce A
Annual Wage $1,180

Anderson Bruce A

State GA
Calendar Year 2013
Employer Columbus State University
Job Title Skilled Craftsperson
Name Anderson Bruce A
Annual Wage $28,104

Anderson Bruce S

State IL
Calendar Year 2016
Employer Village Of Hoffman Estates
Name Anderson Bruce S
Annual Wage $90,589

Anderson Bruce E

State IL
Calendar Year 2016
Employer Rock Island Sd 41
Name Anderson Bruce E
Annual Wage $50,147

Anderson Bruce

State IL
Calendar Year 2016
Employer Facilities Mgmt.
Name Anderson Bruce
Annual Wage $40,317

Anderson Bruce E

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Anderson Bruce E
Annual Wage $19,757

Anderson Bruce S

State IL
Calendar Year 2015
Employer Village Of Hoffman Estates
Name Anderson Bruce S
Annual Wage $88,550

Anderson Bruce E

State IL
Calendar Year 2015
Employer Rock Island Sd 41
Name Anderson Bruce E
Annual Wage $49,176

Anderson Bruce

State IL
Calendar Year 2015
Employer Facilities Mgmt.
Name Anderson Bruce
Annual Wage $40,360

Anderson Bruce R

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Disability Claims Adjudicator 2
Name Anderson Bruce R
Annual Wage $52,878

Anderson Bruce E

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name Anderson Bruce E
Annual Wage $36,858

Anderson Bruce R

State ID
Calendar Year 2018
Employer Department Of Environmental Quality
Job Title Group Position
Name Anderson Bruce R
Annual Wage $8,840

Anderson Bruce L

State ID
Calendar Year 2017
Employer City of Idaho Falls
Job Title Collection System Operator
Name Anderson Bruce L
Annual Wage $48,443

Anderson Bruce G

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Project Mgr (Non-It) 2
Name Anderson Bruce G
Annual Wage $69,701

Anderson Bruce G

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Planng & Polcy Dev Spec(Wl)
Name Anderson Bruce G
Annual Wage $55,659

Anderson Bruce G

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Project Mgr (Non-It) 2
Name Anderson Bruce G
Annual Wage $69,701

Anderson Bruce G

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Project Mgr (Non-It) 1
Name Anderson Bruce G
Annual Wage $64,823

Anderson Bruce G

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Project Mgr (Non-It) 1
Name Anderson Bruce G
Annual Wage $64,823

Anderson Bruce N

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Anderson Bruce N
Annual Wage $24,831

Anderson Bruce G

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Project Mgr (Non-It) 1
Name Anderson Bruce G
Annual Wage $62,560

Anderson Bruce G

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Project Mgr (non-it) 1
Name Anderson Bruce G
Annual Wage $62,560

Anderson Bruce N

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Anderson Bruce N
Annual Wage $16,951

Anderson Bruce G

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Planng & Polcy Dev Spec (Al
Name Anderson Bruce G
Annual Wage $57,952

Anderson Bruce G

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Planng & Polcy Dev Spec (al
Name Anderson Bruce G
Annual Wage $57,952

Anderson Bruce A

State GA
Calendar Year 2015
Employer Columbus State University
Job Title Skilled Craftsperson
Name Anderson Bruce A
Annual Wage $17,650

Anderson Bruce G

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Planng & Polcy Dev Spec(Wl)
Name Anderson Bruce G
Annual Wage $56,083

Anderson Bruce A

State GA
Calendar Year 2014
Employer Columbus State University
Job Title Skilled Craftsperson
Name Anderson Bruce A
Annual Wage $31,666

Anderson Bruce G

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Planng & Polcy Dev Spec(Wl)
Name Anderson Bruce G
Annual Wage $56,083

Anderson Bruce N

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Anderson Bruce N
Annual Wage $28,145

Anderson Bruce E

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Forensic Anthropologist Uc
Name Anderson Bruce E
Annual Wage $115,646

Bruce E Anderson

Name Bruce E Anderson
Address 3235 36th Ave Rock Island IL 61201 -6447
Mobile Phone 309-241-5905
Email [email protected]
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Bruce E Anderson

Name Bruce E Anderson
Address 15179 S 4th St Schoolcraft MI 49087 -9473
Mobile Phone 269-679-2110
Gender Male
Date Of Birth 1964-10-23
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce M Anderson

Name Bruce M Anderson
Address 3958 Springer Ln Springfield IL 62711 -8041
Phone Number 217-698-2792
Email [email protected]
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Bruce A Anderson

Name Bruce A Anderson
Address 1560 N 1600 East Rd Taylorville IL 62568 -7641
Phone Number 217-824-5734
Email [email protected]
Gender Male
Date Of Birth 1957-03-23
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Bruce L Anderson

Name Bruce L Anderson
Address 3550 Polonaise Dr Muskegon MI 49442 -1774
Phone Number 231-557-8147
Email [email protected]
Gender Male
Date Of Birth 1948-07-16
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce Anderson

Name Bruce Anderson
Address 7784 E Shore Rd Traverse City MI 49686 -1643
Phone Number 231-947-9882
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce A Anderson

Name Bruce A Anderson
Address 115 Park Dr Clawson MI 48017 -1267
Phone Number 248-280-1701
Telephone Number 248-259-2861
Mobile Phone 248-259-2861
Email [email protected]
Gender Male
Date Of Birth 1963-10-09
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce C Anderson

Name Bruce C Anderson
Address 1737 Mountain Ash Dr West Bloomfield MI 48324 -4004
Phone Number 248-681-6574
Email [email protected]
Gender Male
Date Of Birth 1962-01-22
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce W Anderson

Name Bruce W Anderson
Address 14030 Lara Trce Bloomington IL 61705 -6689
Phone Number 309-532-3171
Telephone Number 309-532-3171
Mobile Phone 309-532-3171
Email [email protected]
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Range Of New Credit 101
Education Completed High School
Language English

Bruce S Anderson

Name Bruce S Anderson
Address 27 N Nowell St Orlando FL 32835 -1371
Phone Number 407-532-6817
Email [email protected]
Gender Male
Date Of Birth 1960-05-12
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Bruce D Anderson

Name Bruce D Anderson
Address 22127 Fresard St Saint Clair Shores MI 48080 -3927
Phone Number 586-445-6786
Email [email protected]
Gender Male
Date Of Birth 1956-11-25
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Bruce C Anderson

Name Bruce C Anderson
Address 54287 Cemetery Rd Lake Linden MI 49945-1278 -3169
Phone Number 586-755-6821
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce T Anderson

Name Bruce T Anderson
Address 26 Choate Rd Park Forest IL 60466 -1851
Phone Number 708-747-4280
Mobile Phone 708-670-5744
Email [email protected]
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $45,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Anderson

Name Bruce Anderson
Address 11998 Saddle Ridge Ln Salida CO 81201-9495 -9495
Phone Number 719-649-6368
Mobile Phone 719-649-6368
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Bruce Anderson

Name Bruce Anderson
Address 4049 N Harding Ave Chicago IL 60618 -1911
Phone Number 773-463-5463
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce E Anderson

Name Bruce E Anderson
Address 7742 Buffalo Grove Rd Loves Park IL 61111 -3209
Phone Number 815-654-7551
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce Anderson

Name Bruce Anderson
Address 85 Lochleven Ln Palatine IL 60067 -4884
Phone Number 847-358-8314
Mobile Phone 847-533-4335
Gender Male
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Bruce R Anderson

Name Bruce R Anderson
Address 440 Lower 36th Ave S Jacksonville Beach FL 32250 -3913
Phone Number 904-247-4254
Gender Male
Date Of Birth 1962-03-14
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Bruce W Anderson

Name Bruce W Anderson
Address 1821 Farm Way Middleburg FL 32068 -6726
Phone Number 904-269-8882
Telephone Number 904-477-6306
Mobile Phone 904-477-6306
Email [email protected]
Gender Male
Date Of Birth 1956-04-06
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Bruce D Anderson

Name Bruce D Anderson
Address Po Box 282 Pleasant View CO 81331 -0282
Phone Number 970-562-2211
Gender Male
Date Of Birth 1958-01-04
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 5000.00
To MedCath Inc
Year 2004
Transaction Type 15
Filing ID 23990727709
Application Date 2003-03-11
Contributor Occupation Vice President
Contributor Employer WCAS Management Corporation
Contributor Gender M
Committee Name MedCath Inc
Address 320 Park Ave Ste 2500 NEW YORK NY

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737178
Application Date 2003-03-05
Contributor Occupation President
Contributor Employer Ignite Technology Ventures
Organization Name Ignite Technology Ventures
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 150 Lincoln St 3C BOSTON MA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-09-08
Contributor Occupation ATTORNEY
Contributor Employer BRUCE GARRETT ANDERSON, PLLC
Organization Name BRUCE GARRETT ANDERSON PLLC
Recipient Party D
Recipient State KY
Seat state:governor
Address 517 W ORMSBY AVE LOUISVILLE KY

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 1000.00
To Democratic Party of Hawaii
Year 2006
Transaction Type 15
Filing ID 25970610006
Application Date 2005-06-29
Contributor Occupation President
Contributor Employer Ocean Resources, Inc.
Organization Name Ocean Resources
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Hawaii
Address 3452 Kahawalu Dr HONOLULU HI

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 1000.00
To KNUDSON, DAVE (G)
Year 2010
Recipient Party R
Recipient State SD
Seat state:governor
Address 705 N GRANT ST CANTON SD

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930330801
Application Date 2007-11-26
Contributor Occupation Attorney
Contributor Employer Brin & Brin Pc
Organization Name Brin & Brin Pc
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 211 College Blvd SAN ANTONIO TX

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 900.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 29020260567
Application Date 2009-04-18
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To Republican Central Cmte of South Dakota
Year 2006
Transaction Type 15
Filing ID 25980630186
Application Date 2005-07-21
Contributor Occupation BUSINESS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Central Cmte of South Dakota

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To Kent Conrad (D)
Year 2006
Transaction Type 15
Filing ID 25020130089
Application Date 2005-03-30
Contributor Occupation CENEX HARVEST STATE
Organization Name Cenex Harvest State
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Kent Conrad
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To American Physical Therapy Assn
Year 2004
Transaction Type 15
Filing ID 23991433047
Application Date 2003-06-11
Contributor Occupation Physical Therapist
Contributor Employer Holy Cross Hospital
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 7520 Northwest 12th St PLANTATION FL

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-27
Contributor Occupation ATTORNEY
Contributor Employer ANDERSON AND HOVOE
Organization Name ANDERSON & HOVOE
Recipient Party D
Recipient State KY
Seat state:governor
Address 517 WEST ORMSBY AVE LOUISVILLE KY

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To DRAKE, BRAD
Year 20008
Application Date 2008-06-05
Contributor Occupation OWNER CONSTRUCTION BUSINESS
Recipient Party R
Recipient State FL
Seat state:lower
Address 818 MCCALL DAIRY RD DEFUNIAK SPRINGS FL

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To Ciro D Rodriguez (D)
Year 2008
Transaction Type 15
Filing ID 27930040176
Application Date 2006-11-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Brin & Brin Pc
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Ciro D Rodriguez for Congress
Seat federal:house
Address 211 College Blvd SAN ANTONIO TX

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 500.00
To Heidi Heitkamp (D)
Year 2012
Transaction Type 15
Filing ID 12020140011
Application Date 2011-12-30
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Heidi for Senate
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29020410010
Application Date 2009-07-30
Contributor Occupation BUSINES
Contributor Employer ALBERTO CULVER MELROSE PARK
Organization Name Alberto-Culver Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 400.00
To CHS Inc
Year 2008
Transaction Type 15
Filing ID 27931649962
Application Date 2007-11-15
Contributor Occupation ag producer, board m
Contributor Employer CHS
Contributor Gender M
Committee Name CHS Inc
Address 13500 42nd St NE GLENBURN DE

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991551377
Application Date 2008-06-30
Contributor Occupation Farmer
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13500 42nd St NE GLENBURN ND

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991551377
Application Date 2008-06-20
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5013 42 1/2 Ave N ROBBINSDALE MN

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934313201
Application Date 2009-06-03
Contributor Occupation CEO executive
Contributor Employer Wilson TurboPower
Organization Name Ceo Executive
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 150 Lincoln St Apt 3C BOSTON MA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To John Cornyn (R)
Year 2006
Transaction Type 15
Filing ID 25020151640
Application Date 2005-03-28
Contributor Occupation STATE OF TEXAS
Organization Name State of Texas
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992253406
Application Date 2009-05-21
Contributor Occupation Industrial Ops Analyst (Ioa)
Contributor Employer Fed Govt
Organization Name Industrial Ops Analyst (Ioa)
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 3070 KENT WA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To Republican Party of Minnesota
Year 2012
Transaction Type 15
Filing ID 12950657892
Application Date 2011-03-22
Organization Name State of Minnesota
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota
Address 3222 Aadland Ave NE BUFFALO MN

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990421159
Application Date 2003-01-24
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11211 PORTSIDE DR JACKSONVILLE FL

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2004
Application Date 2003-05-16
Contributor Occupation EXECUTIVE
Contributor Employer AMERICA FINANCIAL GROUP
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 7 BROOKS CROSSING WEST BOYLSTON MA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To John Cornyn (R)
Year 2004
Transaction Type 15
Filing ID 23020260033
Application Date 2003-06-16
Contributor Occupation STATE OF TEXAS
Organization Name State of Texas
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020301275
Application Date 2012-02-18
Contributor Occupation INDUSTRIAL OPS ANALYST
Contributor Employer US FED GOVT / GSA
Organization Name US Fed Govt
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To VELA, ROSE
Year 2010
Application Date 2009-12-10
Contributor Occupation ATTORNEY
Contributor Employer STATE OF TEXAS
Recipient Party R
Recipient State TX
Seat state:judicial

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020081440
Application Date 2011-10-07
Organization Name Rx General
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 250.00
To BRYAN-MARION, SANDEE
Year 2010
Application Date 2009-06-18
Contributor Occupation ATTORNEY
Contributor Employer BRIN & BRIN
Organization Name BRIN & BRIN
Recipient Party R
Recipient State TX
Seat state:judicial

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 200.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-04-11
Contributor Occupation PHOTOGRAPHER
Contributor Employer WLKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 2212 WROCKLAGE AVE LOUISVILLE KY

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 200.00
To Byron L. Dorgan (D)
Year 2010
Transaction Type 15
Filing ID 29020343389
Application Date 2009-08-19
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Byron Dorgan
Seat federal:senate

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 107.00
To NO ON 107 (OPPOSED TO C-02-2006)
Year 2006
Application Date 2006-10-04
Contributor Occupation BUSINESS MANAGER
Contributor Employer INTUIT
Organization Name INTUIT
Recipient Party I
Recipient State AZ
Committee Name NO ON 107 (OPPOSED TO C-02-2006)
Address 2585 N AVENIDA SAN VALLE TUCSON AZ

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK-R
Year 20008
Application Date 2008-07-11
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Address PO BOX 3056 EAST HAMPTON NY

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-04-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 9 LAPSLEY DR DUPONT WA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To GUNTER, JIM
Year 2004
Application Date 2004-02-10
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address PO BOX 970 WARREN AR

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-02-28
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address PO BOX 970 WARREN AR

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2009-12-29
Contributor Occupation ATTORNEY
Contributor Employer BRIN & BRIN PC
Recipient Party D
Recipient State TX
Seat state:governor

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 100.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-02-16
Contributor Occupation SR PROJECT MANAGER
Contributor Employer INTUIT
Organization Name INTUIT
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 2585 N AVENIDDA SAN VALLE TUCSON AZ

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 50.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-10-23
Contributor Occupation SR PROJECT MANAGER
Contributor Employer INTUIT
Organization Name INTUIT
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 2585 N AVENIDDA SAN VALLE TUCSON AZ

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 10.00
To PAIGE, STEPHEN N
Year 2004
Application Date 2004-08-09
Recipient Party R
Recipient State MA
Seat state:upper
Address 7 BROOKS CROSSING WEST BOYLSTON MA

ANDERSON, BRUCE

Name ANDERSON, BRUCE
Amount 1.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2009-11-07
Recipient Party R
Recipient State MI
Seat state:governor
Address 1584 REYNOLDS RD INTERLOCHEN MI

BRUCE ANDERSON

Name BRUCE ANDERSON
Address 833 Brown Street Herculaneum MO 63048
Value 31300

ANDERSON BRUCE J + JOANN

Name ANDERSON BRUCE J + JOANN
Physical Address 17027 TERRAVERDE CIR, FORT MYERS, FL 33908
Owner Address 17027 TERRAVERDE CIR, FORT MYERS, FL 33908
Ass Value Homestead 58276
Just Value Homestead 60105
County Lee
Year Built 1987
Area 1493
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17027 TERRAVERDE CIR, FORT MYERS, FL 33908

ANDERSON BRUCE J & LYNDA A

Name ANDERSON BRUCE J & LYNDA A
Physical Address 4312 LAS VEGAS DR, NEW PORT RICHEY, FL 34653
Owner Address 349 HEDGEROW LN, TARPON SPRINGS, FL 34688
County Pasco
Year Built 1979
Area 1196
Land Code Single Family
Address 4312 LAS VEGAS DR, NEW PORT RICHEY, FL 34653

ANDERSON BRUCE J & JOAN

Name ANDERSON BRUCE J & JOAN
Physical Address 5537 SEA FOREST DR 204, NEW PORT RICHEY, FL 34652
Owner Address 10005 S SPAULDING AVE, EVERGREEN PARK, IL 60805
County Pasco
Year Built 1986
Area 1314
Land Code Condominiums
Address 5537 SEA FOREST DR 204, NEW PORT RICHEY, FL 34652

ANDERSON BRUCE J

Name ANDERSON BRUCE J
Physical Address 6841 MARIUS RD, NORTH PORT, FL 34287
Owner Address 6841 MARIUS RD, NORTH PORT, FL 34287
Ass Value Homestead 74648
Just Value Homestead 80600
County Sarasota
Year Built 1962
Area 1523
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6841 MARIUS RD, NORTH PORT, FL 34287

ANDERSON BRUCE J

Name ANDERSON BRUCE J
Physical Address 23527 ABERS AVE, PORT CHARLOTTE, FL 33980
Ass Value Homestead 93812
Just Value Homestead 94890
County Charlotte
Year Built 2000
Area 1314
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23527 ABERS AVE, PORT CHARLOTTE, FL 33980

ANDERSON BRUCE E

Name ANDERSON BRUCE E
Physical Address 853 SE 46TH LN, CAPE CORAL, FL 33904
Owner Address 23005 CEDAR AVE S, FARMINGTON, MN 55024
County Lee
Year Built 1981
Area 1160
Land Code Condominiums
Address 853 SE 46TH LN, CAPE CORAL, FL 33904

ANDERSON BRUCE E

Name ANDERSON BRUCE E
Physical Address 574 BOUNDARY BLVD, ROTONDA WEST, FL 33947
County Charlotte
Year Built 2001
Area 2202
Land Code Single Family
Address 574 BOUNDARY BLVD, ROTONDA WEST, FL 33947

ANDERSON BRUCE DEXTER

Name ANDERSON BRUCE DEXTER
Physical Address 914 INGLESIDE AVE, JACKSONVILLE, FL 32205
Owner Address 914 INGLESIDE AVE, JACKSONVILLE, FL 32205
County Duval
Year Built 1927
Area 1583
Land Code Single Family
Address 914 INGLESIDE AVE, JACKSONVILLE, FL 32205

ANDERSON BRUCE D LIFE ESTATE

Name ANDERSON BRUCE D LIFE ESTATE
Physical Address 4415 ETHAN LN UNIT 30-104, ORLANDO, FL 32814
Owner Address REM: ANDREA KOEHLER, ORLANDO, FLORIDA 32814
Sale Price 100
Sale Year 2012
Ass Value Homestead 176005
Just Value Homestead 204864
County Orange
Year Built 2008
Area 1668
Land Code Condominiums
Address 4415 ETHAN LN UNIT 30-104, ORLANDO, FL 32814
Price 100

ANDERSON BRUCE D + SALLY J H/W

Name ANDERSON BRUCE D + SALLY J H/W
Physical Address 880 RIVER MIST BEND, PALATKA, FL 32177
Sale Price 350000
Sale Year 2013
County Putnam
Land Code Vacant Residential
Address 880 RIVER MIST BEND, PALATKA, FL 32177
Price 350000

ANDERSON BRUCE D &

Name ANDERSON BRUCE D &
Physical Address 5928 CASTLE DR, MILTON, FL
Owner Address MINDELYN S, MILTON, FL 32570
Sale Price 157000
Sale Year 2012
County Santa Rosa
Year Built 1985
Area 2626
Land Code Single Family
Address 5928 CASTLE DR, MILTON, FL
Price 157000

Anderson Bruce D

Name Anderson Bruce D
Physical Address 1531 SE WESTMORELAND BV, Port Saint Lucie, FL 34953
Owner Address 1531 SE Westmoreland Blvd, Port St Lucie, FL 34952
Ass Value Homestead 123621
Just Value Homestead 165100
County St. Lucie
Year Built 1990
Area 2442
Applicant Status Wife
Land Code Single Family
Address 1531 SE WESTMORELAND BV, Port Saint Lucie, FL 34953

ANDERSON BRUCE K

Name ANDERSON BRUCE K
Physical Address 14286 FORT WORTH CIR, PORT CHARLOTTE, FL 33981
Sale Price 52500
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 14286 FORT WORTH CIR, PORT CHARLOTTE, FL 33981
Price 52500

ANDERSON BRUCE D

Name ANDERSON BRUCE D
Physical Address 15158 EVANS RANCH RD, LAKELAND, FL 33809
Owner Address 15158 EVANS RANCH RD, LAKELAND, FL 33809
Ass Value Homestead 273050
Just Value Homestead 358474
County Polk
Year Built 2004
Area 4809
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15158 EVANS RANCH RD, LAKELAND, FL 33809

ANDERSON BRUCE C

Name ANDERSON BRUCE C
Physical Address 11333 VERA DR, JACKSONVILLE, FL 32218
Owner Address 11333 VERA DR, JACKSONVILLE, FL 32218
Ass Value Homestead 68441
Just Value Homestead 71145
County Duval
Year Built 1959
Area 1623
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11333 VERA DR, JACKSONVILLE, FL 32218

ANDERSON BRUCE B

Name ANDERSON BRUCE B
Physical Address 6714 WINTERSET GARDENS RD, WINTER HAVEN, FL 33884
Owner Address 6714 WINTERSET GARDENS RD, WINTER HAVEN, FL 33884
Ass Value Homestead 95359
Just Value Homestead 97997
County Polk
Year Built 1982
Area 1961
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6714 WINTERSET GARDENS RD, WINTER HAVEN, FL 33884

ANDERSON BRUCE A TRUSTEE &

Name ANDERSON BRUCE A TRUSTEE &
Physical Address 4352 ARLINGTON RIDGE BLVD, LEESBURG FL, FL 34748
Owner Address JANET K ANDERSON TRUSTEE, KENOSHA, WI 53144
County Lake
Year Built 2005
Area 1529
Land Code Single Family
Address 4352 ARLINGTON RIDGE BLVD, LEESBURG FL, FL 34748

Anderson Bruce A

Name Anderson Bruce A
Physical Address 331 SW MAJESTIC TERR, Port Saint Lucie, FL 34953
Owner Address 331 SW Majestic Ter, Port St Lucie, FL 34984
Ass Value Homestead 87900
Just Value Homestead 87900
County St. Lucie
Year Built 1987
Area 1538
Applicant Status Wife
Land Code Single Family
Address 331 SW MAJESTIC TERR, Port Saint Lucie, FL 34953

ANDERSON BRUCE A

Name ANDERSON BRUCE A
Physical Address 25 W THRUSH ST, APOPKA, FL 32712
Owner Address ANDERSON OLIVE, ROANOKE, VIRGINIA 24012
County Orange
Year Built 1987
Area 1190
Land Code Single Family
Address 25 W THRUSH ST, APOPKA, FL 32712

ANDERSON BRUCE A

Name ANDERSON BRUCE A
Physical Address 11135 BRIDGE CREEK DR, PENSACOLA, FL 32506
Owner Address 2930 PRAIRIE ST, EMPORIA, KS 66801
County Escambia
Year Built 1990
Area 1671
Land Code Single Family
Address 11135 BRIDGE CREEK DR, PENSACOLA, FL 32506

ANDERSON BRUCE & JUDITH

Name ANDERSON BRUCE & JUDITH
Physical Address 2855 MYAKKA RIVER BLVD, TAVARES FL, FL 32778
Ass Value Homestead 68214
Just Value Homestead 68214
County Lake
Year Built 1986
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2855 MYAKKA RIVER BLVD, TAVARES FL, FL 32778

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 7979 MANASOTA KEY RD, ENGLEWOOD, FL 34223
Owner Address 7979 MANASOTA KEY RD, ENGLEWOOD, FL 34223
Ass Value Homestead 1438547
Just Value Homestead 1847200
County Sarasota
Year Built 2005
Area 7840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7979 MANASOTA KEY RD, ENGLEWOOD, FL 34223

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 8824 TOM COSTINE RD, LAKELAND, FL 33809
Owner Address PO BOX 93077, LAKELAND, FL 33804
County Polk
Land Code Vacant Residential
Address 8824 TOM COSTINE RD, LAKELAND, FL 33809

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 2917 SCARLET RD, WINTER PARK, FL 32792
Owner Address 2917 SCARLET RD, WINTER PARK, FLORIDA 32792
Ass Value Homestead 103718
Just Value Homestead 127650
County Orange
Year Built 1963
Area 1715
Land Code Single Family
Address 2917 SCARLET RD, WINTER PARK, FL 32792

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 500 BURTON DR, KEY LARGO, FL 33037
Owner Address SCHNAPP MARY ANN R/S, OAK BEACH, NY 11702
County Monroe
Year Built 1991
Area 826
Land Code Condominiums
Address 500 BURTON DR, KEY LARGO, FL 33037

ANDERSON BRUCE C

Name ANDERSON BRUCE C
Physical Address 1916 RIVER CROSSING DR, VALRICO, FL 33596
Owner Address 1916 RIVER CROSSING DR, VALRICO, FL 33596
Ass Value Homestead 120899
Just Value Homestead 131386
County Hillsborough
Year Built 1989
Area 2169
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1916 RIVER CROSSING DR, VALRICO, FL 33596

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 8345 SW 121ST TER, DUNNELLON, FL 34432
Owner Address 8345 SW 121ST TER, DUNNELLON, FL 34432
Ass Value Homestead 83616
Just Value Homestead 83616
County Marion
Year Built 2007
Area 1762
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8345 SW 121ST TER, DUNNELLON, FL 34432

ANDERSON BRUCE K,MARY R

Name ANDERSON BRUCE K,MARY R
Physical Address 116 SETTLERS ROW, PONTE VEDRA BEACH, FL 32082
Owner Address 116 SETTLERS ROW N, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 873714
Just Value Homestead 873714
County St. Johns
Year Built 1993
Area 7249
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 116 SETTLERS ROW, PONTE VEDRA BEACH, FL 32082

BRUCE ANDERSON

Name BRUCE ANDERSON
Address 195 BAYVIEW AVENUE, NY 10309
Value 626000
Full Value 626000
Block 6710
Lot 18
Stories 2.5

BRUCE ANDERSON

Name BRUCE ANDERSON
Address 92380 Highway 99S Junction City OR 97448
Value 436820
Landvalue 436820
Buildingvalue 825120

BRUCE ANDERSON

Name BRUCE ANDERSON
Address 23 Gateway Lane Lynn MA
Value 98900
Landvalue 98900
Buildingvalue 105700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

BRUCE ALAN ANDERSON

Name BRUCE ALAN ANDERSON
Address 11605 Madison Street Avondale AZ 85323
Value 17400
Landvalue 17400

BRUCE A/TIMOTHY B ANDERSON

Name BRUCE A/TIMOTHY B ANDERSON
Address 23001 Portland Street Buckeye AZ 85396
Value 8400
Landvalue 8400

BRUCE A/MARY ANN ANDERSON

Name BRUCE A/MARY ANN ANDERSON
Address 11140 Nebraska Avenue Youngtown AZ 85363
Value 7500
Landvalue 7500

BRUCE A/MARY A ANDERSON

Name BRUCE A/MARY A ANDERSON
Address 12209 112th Lane Youngtown AZ 85363
Value 11500
Landvalue 11500

BRUCE A/JANET K ANDERSON

Name BRUCE A/JANET K ANDERSON
Address 17200 Bell Road Surprise AZ 85374
Value 107100
Landvalue 107100

BRUCE A ANDERSON & PATTY ANDERSON

Name BRUCE A ANDERSON & PATTY ANDERSON
Address 14230 Oldfield Street Waverly NE 68462

BRUCE A ANDERSON & KATHERINE S ANDERSON

Name BRUCE A ANDERSON & KATHERINE S ANDERSON
Address 2716 Fairlane Avenue Waterloo IA 50702
Value 19250
Landvalue 19250
Buildingvalue 93720

BRUCE A ANDERSON & DANA S ANDERSON

Name BRUCE A ANDERSON & DANA S ANDERSON
Address 1000 Hill Court Shoreview MN
Value 34500
Landvalue 34500
Buildingvalue 129200
Price 105000

BRUCE A ANDERSON & CLAUDIA T ANDERSON

Name BRUCE A ANDERSON & CLAUDIA T ANDERSON
Address 4588 Lodgepole Drive Virginia Beach VA
Value 158500
Landvalue 158500
Buildingvalue 239400
Landarea 10,245 square feet
Type Lot
Price 199200

ANDERSON BRUCE L

Name ANDERSON BRUCE L
Physical Address 11211 PORTSIDE DR, JACKSONVILLE, FL 32225
Owner Address 11211 PORTSIDE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 301609
Just Value Homestead 404757
County Duval
Year Built 1986
Area 4473
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11211 PORTSIDE DR, JACKSONVILLE, FL 32225

BRUCE A ANDERSON & ANNETTE L ANDERSON

Name BRUCE A ANDERSON & ANNETTE L ANDERSON
Address 36926 SE Braeburn Street Snoqualmie WA 98065
Value 172000
Landvalue 177000
Buildingvalue 172000

BRUCE A ANDERSON

Name BRUCE A ANDERSON
Address 807 Cross Street Herculaneum MO 63048
Value 137500
Type Commercial
Basement Full Basement

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 2156 Center Way Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 55600
Landarea 13,547 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 2230 Felucca Drive Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 56904
Landarea 10,759 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 2826 Kiowa Avenue Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 45547
Landarea 8,537 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 2115 Center Way Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 59580
Landarea 17,333 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 2053 Manucy Court Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 61966
Landarea 13,939 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA D

Name ANDERSON BRUCE W & ESTRELLA D
Address 1567 Kingfisher Boulevard Orange Park FL
Value 12000
Landvalue 12000
Buildingvalue 58011
Landarea 6,577 square feet
Type Residential Property

ANDERSON BRUCE W & ESTRELLA

Name ANDERSON BRUCE W & ESTRELLA
Address 1821 Farm Way Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 66647
Landarea 9,104 square feet
Type Residential Property

ANDERSON BRUCE C

Name ANDERSON BRUCE C
Address 70 King Henry Court Dover DE 19901
Value 6700
Landvalue 6700
Buildingvalue 50600
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANDERSON BRUCE

Name ANDERSON BRUCE
Address 3415 Dover Drive Punta Gorda FL
Value 3511
Landvalue 3511
Buildingvalue 90105
Landarea 14,384 square feet
Type Residential Property

BRUCE J ANDERSON

Name BRUCE J ANDERSON
Address 97 CONSTANT AVENUE, NY 10314
Value 372000
Full Value 372000
Block 374
Lot 159
Stories 1.6

BRUCE A ANDERSON & ANNE M ANDERSON

Name BRUCE A ANDERSON & ANNE M ANDERSON
Address 5734 Wrenwyck Place Weldon Spring MO
Value 80000
Landvalue 80000
Buildingvalue 238840
Landarea 20,473 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 224826

ANDERSON BRUCE

Name ANDERSON BRUCE
Physical Address 3415 DOVER DR, PUNTA GORDA, FL 33983
Ass Value Homestead 67637
Just Value Homestead 93616
County Charlotte
Year Built 2002
Area 1489
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3415 DOVER DR, PUNTA GORDA, FL 33983

Bruce W. Anderson

Name Bruce W. Anderson
Doc Id 07705724
City Andover MN
Designation us-only
Country US

Bruce Anderson

Name Bruce Anderson
Doc Id 07454829
City Arlington VA
Designation us-only
Country US

Bruce Anderson

Name Bruce Anderson
Doc Id 08074347
City Arlington VA
Designation us-only
Country US

Bruce Anderson

Name Bruce Anderson
Doc Id RE043251
City Mendon UT
Designation us-only
Country US

Bruce Colby Anderson

Name Bruce Colby Anderson
Doc Id 08165787
City West Bloomfield MI
Designation us-only
Country US

Bruce E. Anderson

Name Bruce E. Anderson
Doc Id D0531883
City Brainbridge Island WA
Designation us-only
Country US

Bruce E. Anderson

Name Bruce E. Anderson
Doc Id D0531485
City Brainbridge Island WA
Designation us-only
Country US

Bruce E. Anderson

Name Bruce E. Anderson
Doc Id D0529726
City Brainbridge Island WA
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 07546619
City Chesterfield NJ
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 07488767
City Jamestown PA
Designation us-only
Country US

Bruce Anderson

Name Bruce Anderson
Doc Id 07012611
City Albuquerque NM
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 07730509
City Chesterfield NJ
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 08272009
City Chesterfield NJ
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 08146126
City Chesterfield NJ
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 08108895
City Chesterfield NJ
Designation us-only
Country US

Bruce M. Anderson

Name Bruce M. Anderson
Doc Id 07719529
City Albuquerque NM
Designation us-only
Country US

Bruce Robert Anderson

Name Bruce Robert Anderson
Doc Id D0648925
City Forest Lake MN
Designation us-only
Country US

Bruce W. Anderson

Name Bruce W. Anderson
Doc Id 07795036
City Las Vegas NV
Designation us-only
Country US

Bruce W. Anderson

Name Bruce W. Anderson
Doc Id 07796029
City Andover MN
Designation us-only
Country US

Bruce W. Anderson

Name Bruce W. Anderson
Doc Id 07708951
City Las Vega NV
Designation us-only
Country US

Bruce J. Anderson

Name Bruce J. Anderson
Doc Id 08065703
City Chesterfield NJ
Designation us-only
Country US

Bruce Anderson

Name Bruce Anderson
Doc Id 07090273
City Novi MI
Designation us-only
Country US

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State AZ
Address 4334 W LAPENNA DR, NEW RIVER, AZ 85087
Phone Number 928-525-2476
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State FL
Address 6805 NEW TAMPA HWY, LAKELAND, FL 33815
Phone Number 863-845-9097
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State CT
Address PO BOX 252, STONINGTON, CT 06378
Phone Number 860-978-2066
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Democrat Voter
State CT
Address 107 MAIN ST PO 252, STONINGTON, CT 06378
Phone Number 860-514-7207
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Independent Voter
State FL
Address 1916 RIVER CROSSING DR, VALRICO, FL 33594
Phone Number 813-785-2567
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Republican Voter
State AZ
Address 15944 W SUMMERWALK DR, SURPRISE, AZ 85374
Phone Number 623-478-2597
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State AZ
Address 8341 E 4TH ST, TUCSON, AZ 85710
Phone Number 520-891-1295
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Republican Voter
State AR
Address 520 W APPLEBLOSSOM, LOWELL, AR 72745
Phone Number 479-770-6158
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State CO
Address 5408 FOOTHILLS DR, BERTHOUD, CO 80513
Phone Number 415-939-0188
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Republican Voter
State FL
Address 1730 PERCH LN, SANFORD, FL 32771
Phone Number 407-462-3654
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Independent Voter
State FL
Address 2942 WILLOW BAY TER, CASSELBERRY, FL 32707
Phone Number 407-314-4721
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Voter
State FL
Address 6988 CHESTNUT DR., COCOA, FL 32927
Phone Number 321-806-0641
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Republican Voter
State FL
Address 2840 NW 174TH STREET, MIAMI GARDENS, FL 33056
Phone Number 305-776-1878
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Republican Voter
State FL
Address 2840 NW 174TH. STREET, OPA LOCKA, FL 33056
Phone Number 305-766-1783
Email Address [email protected]

BRUCE ANDERSON

Name BRUCE ANDERSON
Type Democrat Voter
State FL
Address 580 BONITO AVE, KEY LARGO, FL 33037
Phone Number 305-606-1573
Email Address [email protected]

Bruce A Anderson

Name Bruce A Anderson
Visit Date 4/13/10 8:30
Appointment Number U83012
Type Of Access VA
Appt Made 5/21/2014 0:00
Appt Start 5/31/2014 12:00
Appt End 5/31/2014 23:59
Total People 272
Last Entry Date 5/21/2014 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Bruce L Anderson

Name Bruce L Anderson
Visit Date 4/13/10 8:30
Appointment Number U78427
Type Of Access VA
Appt Made 5/2/2014 0:00
Appt Start 5/7/2014 16:45
Appt End 5/7/2014 23:59
Total People 129
Last Entry Date 5/2/2014 16:52
Meeting Location OEOB
Caller THOMAS
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100157

Bruce H Anderson

Name Bruce H Anderson
Visit Date 4/13/10 8:30
Appointment Number U01625
Type Of Access VA
Appt Made 6/3/13 0:00
Appt Start 6/10/13 11:00
Appt End 6/10/13 23:59
Total People 25
Last Entry Date 6/3/13 17:08
Meeting Location OEOB
Caller ANDREA
Release Date 09/27/2013 07:00:00 AM +0000

BRUCE A ANDERSON

Name BRUCE A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U81833
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 9:00
Appt End 3/14/13 23:59
Total People 300
Last Entry Date 2/27/13 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Bruce A Anderson

Name Bruce A Anderson
Visit Date 4/13/10 8:30
Appointment Number U77433
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/22/13 12:30
Appt End 2/22/13 23:59
Total People 274
Last Entry Date 2/12/13 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Bruce L Anderson

Name Bruce L Anderson
Visit Date 4/13/10 8:30
Appointment Number U63123
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/2/2011 13:00
Appt End 12/2/2011 23:59
Total People 113
Last Entry Date 12/1/2011 16:15
Meeting Location OEOB
Caller SHIRA
Description Same group attending Better Buildings event w
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87212

Bruce L Anderson

Name Bruce L Anderson
Visit Date 4/13/10 8:30
Appointment Number U63146
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/2/2011 9:00
Appt End 12/2/2011 23:59
Total People 115
Last Entry Date 12/1/2011 16:16
Meeting Location OEOB
Caller SHIRA
Description Michelle Moore
Release Date 03/30/2012 07:00:00 AM +0000

Bruce R Anderson

Name Bruce R Anderson
Visit Date 4/13/10 8:30
Appointment Number U46643
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/8/11 11:00
Appt End 10/8/11 23:59
Total People 353
Last Entry Date 10/5/11 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Bruce N Anderson

Name Bruce N Anderson
Visit Date 4/13/10 8:30
Appointment Number U41035
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/16/2011 9:00
Appt End 9/16/2011 23:59
Total People 331
Last Entry Date 9/12/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Bruce B Anderson

Name Bruce B Anderson
Visit Date 4/13/10 8:30
Appointment Number U29645
Type Of Access VA
Appt Made 7/28/2011 0:00
Appt Start 8/2/2011 12:30
Appt End 8/2/2011 23:59
Total People 325
Last Entry Date 7/28/2011 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR (moved from 0900 to 1230 per kate
Release Date 11/22/2011 08:00:00 AM +0000

Bruce C Anderson

Name Bruce C Anderson
Visit Date 4/13/10 8:30
Appointment Number U99118
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 9:30
Appt End 4/23/2011 23:59
Total People 266
Last Entry Date 4/11/2011 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

BRUCE A ANDERSON

Name BRUCE A ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U40390
Type Of Access VA
Appt Made 9/13/10 6:56
Appt Start 9/13/10 14:00
Appt End 9/13/10 23:59
Total People 150
Last Entry Date 9/13/10 6:55
Meeting Location OEOB
Caller JOSEPH
Description NFU BRIEIFNG SET UP BY OPE.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77615

BRUCE W ANDERSON

Name BRUCE W ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U29440
Type Of Access VA
Appt Made 7/27/2010 18:43
Appt Start 8/3/2010 8:30
Appt End 8/3/2010 23:59
Total People 379
Last Entry Date 7/27/2010 18:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BRUCE ANDERSON

Name BRUCE ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U65279
Type Of Access VA
Appt Made 12/16/09 18:12
Appt Start 12/18/09 11:30
Appt End 12/18/09 23:59
Total People 334
Last Entry Date 12/16/09 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

BRUCE ANDERSON

Name BRUCE ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U87473
Type Of Access VA
Appt Made 3/15/10 9:17
Appt Start 4/11/10 11:50
Appt End 4/11/10 23:59
Total People 6
Last Entry Date 3/15/10 9:16
Meeting Location WH
Caller DAWN
Release Date 07/30/2010 07:00:00 AM +0000

BRUCE ANDERSON

Name BRUCE ANDERSON
Car JEEP GRAND CHEROKEE
Year 2007
Address 7979 Manasota Key Rd, Englewood, FL 34223-9322
Vin 1J8HS68M97C647425

BRUCE E ANDERSON

Name BRUCE E ANDERSON
Car CHRYSLER PACIFICA
Year 2007
Address 28321 Vashon Hwy SW, Vashon, WA 98070-8857
Vin 2A8GF68X27R170953
Phone 206-463-3666

BRUCE ANDERSON

Name BRUCE ANDERSON
Car NISSAN QUEST
Year 2007
Address 9529 GRIGGS AVE, CIRCLE PINES, MN 55014-3413
Vin 5N1BV28U37N104908

BRUCE ANDERSON

Name BRUCE ANDERSON
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2971 S 500 E, Vernal, UT 84078-8821
Vin 4V0TC32247A005085
Phone 435-781-2199

BRUCE ANDERSON

Name BRUCE ANDERSON
Car TOYOTA CAMRY
Year 2007
Address 38392 GLACIER DR, NORTH BRANCH, MN 55056-3314
Vin 4T1BE46K97U086157
Phone 651-277-9532

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CHEVROLET AVALANCHE
Year 2007
Address 17 PAR DR APT 3, LITTLE ROCK, AR 72210-8087
Vin 3GNEC12057G243591

BRUCE ANDERSON

Name BRUCE ANDERSON
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 1507 Mancha Dr, Boulder City, NV 89005-3613
Vin 4JVS017137A021415
Phone 702-293-3228

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CHEVROLET IMPALA
Year 2007
Address 901 WOODCREST DR, NORFOLK, NE 68701-1821
Vin 2G1WT58K679112010

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CHEVROLET EQUINOX
Year 2007
Address 6844 GRAND AVE S, MINNEAPOLIS, MN 55423-2337
Vin 2CNDL13F376004331

BRUCE ALLEN ANDERSON

Name BRUCE ALLEN ANDERSON
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 601 Oak Dr, Eagle Bend, MN 56446-9571
Vin 1MDAPMT157A369567

BRUCE ANDERSON

Name BRUCE ANDERSON
Car FORD TAURUS
Year 2007
Address 4415 ETHAN LN APT 104, ORLANDO, FL 32814-6376
Vin 1FAFP53U97A101632

BRUCE ANDERSON

Name BRUCE ANDERSON
Car FORD FOCUS
Year 2007
Address 1905 SE 5TH TER, HOMESTEAD, FL 33033-5286
Vin 1FAHP34N67W113874

BRUCE ANDERSON

Name BRUCE ANDERSON
Car FORD FOCUS
Year 2007
Address 2204 FOREST HOLLOW PARK, DALLAS, TX 75228-7825
Vin 1FAHP34N67W157843

BRUCE ANDERSON

Name BRUCE ANDERSON
Car BMW X5
Year 2007
Address 7 Brooks Xing, West Boylston, MA 01583-1305
Vin 5UXFE83567LZ41994
Phone 508-835-2460

BRUCE ANDERSON

Name BRUCE ANDERSON
Car PONTIAC SOLSTICE
Year 2007
Address PO BOX 709743, SANDY, UT 84070-9743
Vin 1G2MB35B57Y118942

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CADILLAC CTS
Year 2007
Address 4004 52ND AVE, KENOSHA, WI 53144-1882
Vin 1G6DM57T670175966
Phone 262-657-4950

BRUCE ANDERSON

Name BRUCE ANDERSON
Car GMC YUKON
Year 2007
Address 23 DEER HILLS DR, SAINT PAUL, MN 55127-2211
Vin 1GKFK63887J149628
Phone 651-483-3120

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 764 Park Shadows Ln, Bountiful, UT 84010-6841
Vin 1GCHK23697F511738

BRUCE ANDERSON

Name BRUCE ANDERSON
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 134 Pelican Island Pl, Sebastian, FL 32958-6962
Vin 1GCEC14V77Z182584
Phone 772-581-4145

BRUCE ANDERSON

Name BRUCE ANDERSON
Car KIA SPECTRA
Year 2007
Address 1905 S 21st St, Philadelphia, PA 19145-2821
Vin KNAFE161675001889
Phone 215-694-8730

BRUCE ANDERSON

Name BRUCE ANDERSON
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 250 W 24th St Apt 3CE, New York, NY 10011-1776
Vin WDDNG71X77A039944
Phone 631-324-8935

BRUCE ANDERSON

Name BRUCE ANDERSON
Car DODGE GRAND CARAVAN
Year 2007
Address PO BOX 167, ABERCROMBIE, ND 58001-0167
Vin 2D4GP44L07R351502

Bruce Anderson

Name Bruce Anderson
Car BMW 3 SERIES
Year 2007
Address 1776 Glencoe St, Denver, CO 80220-1343
Vin WBAWC33557PD05392
Phone 970-320-8514

BRUCE ANDERSON

Name BRUCE ANDERSON
Car MERCURY GRAND MARQUIS
Year 2007
Address 14030 Lara Trce, Bloomington, IL 61705-6689
Vin 2MEFM75V37X632531
Phone 309-963-2001

BRUCE ANDERSON

Name BRUCE ANDERSON
Car MAZDA CX-7
Year 2007
Address 1560 S FILLMORE ST, DENVER, CO 80210-2904
Vin JM3ER293570120012

BRUCE ANDERSON

Name BRUCE ANDERSON
Car KIA RONDO
Year 2007
Address 1520 COLUMBIA DR, GLENN HEIGHTS, TX 75154-8130
Vin KNAFG525677120945

BRUCE ANDERSON

Name BRUCE ANDERSON
Car DODGE NITRO
Year 2007
Address 4327 Arrowridge Cir, North Las Vegas, NV 89032-0181
Vin 1D8GT28K97W615422

BRUCE ANDERSON

Name BRUCE ANDERSON
Car FORD F-150
Year 2007
Address 3026 BARRYWOOD DR, WICHITA FALLS, TX 76309-4908
Vin 1FTRW12W17KC54215

BRUCE ANDERSON

Name BRUCE ANDERSON
Car MAZDA 5
Year 2007
Address 6987 W DYLAN LOOP RD, HERRIMAN, UT 84096-7252
Vin JM1CR293070140832
Phone 801-562-4337

Bruce Anderson

Name Bruce Anderson
Domain andersontowing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-22
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 17675 SW Farmington Rd. PMB#221 Beaverton Oregon 97007
Registrant Country UNITED STATES

Anderson, Bruce

Name Anderson, Bruce
Domain thefoodbubble.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-14
Update Date 2010-07-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anderson, Bruce

Name Anderson, Bruce
Domain supportyourathlete.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-28
Update Date 2011-04-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anderson, Bruce

Name Anderson, Bruce
Domain punchmusicmedia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-25
Update Date 2013-09-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain distinctivegrains.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-01
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 178 Halfway Pond Road Plymouth MA 02360
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain secretlifeofclowns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-19
Update Date 2011-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3727 Linkwood Dr. Houston Texas 77025
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain secretclowns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-19
Update Date 2011-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3727 Linkwood Dr. Houston Texas 77025
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain whkaycombustion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 30925 Aurora Rd SOLON OH 44139
Registrant Country UNITED STATES
Registrant Fax 14405191455

Bruce Anderson

Name Bruce Anderson
Domain nmhmarketingllc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-19
Update Date 2012-03-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7803 Galloping Hills St. Las Vegas NV 89113
Registrant Country UNITED STATES

bruce anderson

Name bruce anderson
Domain abscada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 513 raleigh ave carolina beach North Carolina 28428
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain tavernonqomaha.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-23
Update Date 2013-03-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18010 R Plaza Suite 101 Omaha NE 68135
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain kriyaliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1560 S. Fillmore St. Denver Colorado 80210
Registrant Country UNITED STATES

Anderson, Bruce

Name Anderson, Bruce
Domain thenutritionwhisperer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-18
Update Date 2011-03-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain colourcubeforme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Lewis Street|Shop #6 Savanna-la-mar Cornwall WI
Registrant Country JAMAICA

BRUCE ANDERSON

Name BRUCE ANDERSON
Domain bigfivemotel.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-11
Update Date 2013-02-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 154 PARK RD PALMERSTON NORTH N/A 4410
Registrant Country NEW ZEALAND

Bruce Anderson

Name Bruce Anderson
Domain polycretebigblock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1541 Manakin Road Manakin Sabot Virginia 23103
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain elanassociates.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1998-07-02
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1469 Ravoux Lane Chaska MN 55318
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain polycreteicf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1541 Manakin Road Manakin Sabot Virginia 23103
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain curtinhebert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-21
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Forest St Gloversville New York 12078
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain brucewanderson.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 14 Pleasant Cir Canton MA 02021
Registrant Country UNITED STATES

BRUCE ANDERSON

Name BRUCE ANDERSON
Domain mellowyellowclothing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-23
Update Date 2006-11-10
Registrar Name ENOM, INC.
Registrant Address 150 2010 HARVEY AVENUE KELOWNA BC V1Y 8J8
Registrant Country CANADA

Bruce Anderson

Name Bruce Anderson
Domain uniquethought.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-15
Update Date 2011-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10248 - 159 street NW Edmonton Alberta T5P 3A2
Registrant Country CANADA

Bruce Anderson

Name Bruce Anderson
Domain bruce-jan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-15
Update Date 2008-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13244 Middleton Farm Lane Herndon Virginia 20171
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain polycretenewyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10601 Shady Lane Charles City Virginia 23030
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain body-mind-planet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1560 S. Fillmore St. Denver Colorado 80210
Registrant Country UNITED STATES

Bruce Anderson

Name Bruce Anderson
Domain utcmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1990 W. 3300 S. Ogden Utah 84401
Registrant Country UNITED STATES

Anderson, Bruce

Name Anderson, Bruce
Domain bluewillowbuilders.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-02
Update Date 2009-09-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES