Bruce Baker

We have found 452 public records related to Bruce Baker in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 115 business registration records connected with Bruce Baker in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Maintenance Personnel. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $46,957.


Bruce David Baker

Name / Names Bruce David Baker
Age 34
Birth Date 1990
Person 411 Martin St, Warren, AR 71671
Phone Number 870-226-5869
Possible Relatives
Previous Address Caddy, Hermitage, AR 71647
General Delivery, Hermitage, AR 71647
72 PO Box, Hermitage, AR 71647

Bruce Kelly Baker

Name / Names Bruce Kelly Baker
Age 54
Birth Date 1970
Also Known As B Baker
Person 235 Republican Rd #00000, Greenbrier, AR 72058
Phone Number 501-679-4116
Possible Relatives
Previous Address 6 Dana Dr, Greenbrier, AR 72058
1503 Remembrance Dr, Perris, CA 92571
579 PO Box, Conway, AR 72033
Uss Chancellorsville, Fpo, AP 96662
917 Mission Ave, Chula Vista, CA 91911
616 G St #15, Chula Vista, CA 91910
216 Busbee St, East Camden, AR 71701

Bruce Edward Baker

Name / Names Bruce Edward Baker
Age 55
Birth Date 1969
Person 37664 PO Box, Shreveport, LA 71133
Phone Number 318-470-1310
Possible Relatives




Augie B Boker
Previous Address 4211 Marston Ave #206, Shreveport, LA 71109
3145 Metal St, Shreveport, LA 71103
Email [email protected]

Bruce D Baker

Name / Names Bruce D Baker
Age 55
Birth Date 1969
Person 151 Grande View Dr #17, Biloxi, MS 39531
Phone Number 410-931-4448
Possible Relatives






Previous Address 116 Nightingale Sq, Mays Landing, NJ 08330
Quiet Strm, Lutherville Timonium, MD 21093
1 Quiet Stream Ct #C, Lutherville Timonium, MD 21093
1005 Janette Ct, Slidell, LA 70461
11320 Parkwood Ct, New Orleans, LA 70128
8430 Belfast St, New Orleans, LA 70118
4782 Galahad Dr, New Orleans, LA 70127
4416 Meadowdale St, Metairie, LA 70006
12345 Rd 10, New Orleans, LA 70128
12345 I Rd #10, New Orleans, LA 70128
6414 Bridgehampton Dr, New Orleans, LA 70126
4728 Galahad Dr, New Orleans, LA 70127

Bruce A Baker

Name / Names Bruce A Baker
Age 55
Birth Date 1969
Person 2222 Mercer West Middlesex Rd, W Middlesex, PA 16159
Phone Number 724-342-1411
Possible Relatives

Previous Address 73 Gearhart Rd, Pulaski, PA 16143
47 We The People Ln, Mercer, PA 16137
1683 Mercer New Wilmington Rd, New Wilmington, PA 16142
RR 1, Mercer, PA 16137
1 RR 1, Mercer, PA 16137
47 Root #9, Mercer, PA 16137

Bruce H Baker

Name / Names Bruce H Baker
Age 55
Birth Date 1969
Person 235 Lowell Rd, Wellesley, MA 02481
Possible Relatives



Previous Address 425 Riverside Dr #14E, New York, NY 10025
235 Lowell Rd, Wellesley Hills, MA 02481

Bruce Lewis Baker

Name / Names Bruce Lewis Baker
Age 57
Birth Date 1967
Also Known As B Baker
Person 300 Stevenson St, Jacksonville, AR 72076
Phone Number 501-985-0305
Possible Relatives


Previous Address 586 County Line Rd, Rose Bud, AR 72137
515 Hemphill Rd, Sherwood, AR 72120
6520 Main St, Jacksonville, AR 72076
2216 Avenue C, Plattsmouth, NE 68048
918 Chicago Ave, Plattsmouth, NE 68048

Bruce G Baker

Name / Names Bruce G Baker
Age 58
Birth Date 1966
Person 32 Adelaide Ave, Methuen, MA 01844
Phone Number 978-689-8023
Possible Relatives

Previous Address 24 Adelaide Ave #A, Methuen, MA 01844
5521 Harborage Dr, Fort Myers, FL 33908
296 Broadway #427, Methuen, MA 01844
4121 1st Ct, Cape Coral, FL 33904
16 Granite Ave, Salem, NH 03079
290 Broadway #427, Methuen, MA 01844
41 Derry Rd, Methuen, MA 01844
Email [email protected]

Bruce Ralph Baker

Name / Names Bruce Ralph Baker
Age 60
Birth Date 1964
Person 220 Washington St, Marblehead, MA 01945
Phone Number 781-639-3209
Possible Relatives

Lisa Anne Bakermoretz
Previous Address 24 Pearl St #2, Marblehead, MA 01945
47 Front St, Marblehead, MA 01945
460 Washington St, Brighton, MA 02135
150 Atlantic Ave, Marblehead, MA 01945
8 C St, Boston, MA 02127
1648 Sunny Brook Ln, Melbourne, FL 32905
286 Dunkerhook Rd, Paramus, NJ 07652
Email [email protected]

Bruce M Baker

Name / Names Bruce M Baker
Age 62
Birth Date 1962
Person 2156 Lake Hires Rd, De Leon Springs, FL 32130
Phone Number 904-738-1945
Possible Relatives



Pres Brucembaker
Previous Address 1355 Saratoga St #A, Deland, FL 32724
670 Muscovy Cir #A, Deland, FL 32720
2158 Lake Hires Rd, De Leon Spgs, FL 32130
1611 Garfield Ave #A, Deland, FL 32724
1967 PO Box, De Leon Springs, FL 32130
230 Dickinson St, Grand Rapids, MI 49507
2158 Lake Hires Rd, De Leon Springs, FL 32130
1159 Taylor Rd #A, Deland, FL 32720
702 Treeview Ln, Round Lake Park, IL 60073
660 Brittany Sq, Grayslake, IL 60030
Email [email protected]
Associated Business Gb Performance Marine Llc Express Automotive Machine, Inc

Bruce A Baker

Name / Names Bruce A Baker
Age 63
Birth Date 1961
Also Known As B Baker
Person 389 Lofton Rd, Pollock, LA 71467
Phone Number 318-765-9789
Possible Relatives







Previous Address 2114 Shreveport Hwy, Pineville, LA 71360
780 RR 1, Pollock, LA 71467
794 RR 1, Pollock, LA 71467
794 PO Box, Pollock, LA 71467

Bruce Kevin Baker

Name / Names Bruce Kevin Baker
Age 66
Birth Date 1958
Person 3693 Hollow Trail Ct, Palm Harbor, FL 34684
Phone Number 317-844-5787
Possible Relatives



Elizabethanne Baker

Elizabethbetsy A Baker

Previous Address 4541 Blaine Ave, Grand Rapids, MI 49508
151 Rasmussen Dr, Trufant, MI 49347
8932 Nora Woods Dr, Indianapolis, IN 46240
8832 Westfield Way, Indianapolis, IN 46240
8932 Nora Woods Dr, Indianapolis, IN 46249
66 PO Box, Kent City, MI 49330
106 Marcella Dr, Mahomet, IL 61853
838 Delray Ave, Grand Rapids, MI 49546
402 Village Green Cir, Summerville, SC 29483
1431 Burton St, Grand Rapids, MI 49509
1431 Burton St, Wyoming, MI 49509
4030 Woodland Dr, Grand Rapids, MI 49512
148 Bilbao St, Royal Palm Beach, FL 33411
Associated Business Bbbtl Llc Care For Women, Pc

Bruce Allison Baker

Name / Names Bruce Allison Baker
Age 67
Birth Date 1957
Person 18 George Baker Dr, Hickory, NC 28601
Phone Number 828-495-4032
Possible Relatives
Elaineee Baker
Previous Address 246 Aiken Ave #1, Lowell, MA 01850
52 George Baker Dr, Hickory, NC 28601
722 25th St, Winter Haven, FL 33881
2702 Avenue I, Winter Haven, FL 33881
RR 1, Hickory, NC 28601
RR 13 CONIFER DRIVED, Hickory, NC 28601
RR #13, Hickory, NC 28601

Bruce Edward Baker

Name / Names Bruce Edward Baker
Age 67
Birth Date 1957
Person 257 Main St, North Andover, MA 01845
Phone Number 978-794-1888
Possible Relatives
Previous Address 15 Richardson Ave, North Andover, MA 01845
25 Madison Ave, Watertown, MA 02472

Bruce A Baker

Name / Names Bruce A Baker
Age 70
Birth Date 1954
Also Known As B Baker
Person 536 Leigh, Blytheville, AR 72315
Phone Number 870-532-9354
Possible Relatives



Previous Address 5411 Plum Ln, Blytheville, AR 72315
912 Abbott St, Blytheville, AR 72315
117 Magnolia St, Blytheville, AR 72315
536 Leigh, Gosnell, AR 72315
1401 Normandy Lane Ext, Blytheville, AR 72315
823 Mayfair Ln, Blytheville, AR 72315
821 Main St #11, Blytheville, AR 72315

Bruce E Baker

Name / Names Bruce E Baker
Age 70
Birth Date 1954
Person 290 PO Box, Osceola, MO 64776
Phone Number 417-646-8307
Possible Relatives

Previous Address 290 RR 2 #290, Osceola, MO 64776
928 PO Box, Davenport, WA 99122
1821 Main St, Lexington, MO 64067
464 PO Box, Osceola, MO 64776
322 PO Box, Lexington, MO 64067
335 Warsaw Rd, Osceola, MO 64776
5008 Crosby Dr, Oklahoma City, OK 73135
RR 2, Lexington, MO 64067
5008 Brosby, Oklahoma City, OK 00000
190 PO Box, Lexington, MO 64067
820 Markwell Ave, Moore, OK 73160

Bruce S Baker

Name / Names Bruce S Baker
Age 70
Birth Date 1954
Also Known As B Baker
Person 3600 Ethan Ct #B, Charlotte, NC 28226
Phone Number 704-366-8775
Possible Relatives





Stacy Bak
Previous Address 4521 Hope Plantation Dr, Johns Island, SC 29455
Hope Plantation Dr, Johns Island, SC 29455
5202 Corporate Blvd #H, Baton Rouge, LA 70808
2510 Berrybrook Dr, Baton Rouge, LA 70816
4014 Providence Rd #B, Charlotte, NC 28211
530 Riverside Dr, Salisbury, MD 21801

Bruce Baker

Name / Names Bruce Baker
Age 71
Birth Date 1953
Also Known As Bruce Edward Baker
Person 33 Coughlin Rd, North Easton, MA 02356
Phone Number 508-238-3261
Possible Relatives






Previous Address 19 Canton St, North Easton, MA 02356
33 Doughlin, Easton, MA 02334
33 Doughlin Rd, Easton, MA 02334

Bruce David Baker

Name / Names Bruce David Baker
Age 71
Birth Date 1953
Person 16 Pattee Rd, East Falmouth, MA 02536
Phone Number 508-548-7187
Possible Relatives
Previous Address 16 Pattee Rd, Hatchville, MA 02536
Email [email protected]

Bruce G Baker

Name / Names Bruce G Baker
Age 76
Birth Date 1948
Also Known As Bruce E Baker
Person 183 Exchange St, Lawrence, MA 01841
Phone Number 978-258-0888
Possible Relatives


Previous Address 144 Exchange St, Lawrence, MA 01841
Email [email protected]

Bruce R Baker

Name / Names Bruce R Baker
Age 79
Birth Date 1945
Person 78 Bay Rd, Osterville, MA 02655
Phone Number 508-428-5295
Possible Relatives




M Marinos
Previous Address 78 Bay Rd #58, Osterville, MA 02655
78 Bay St #58, Osterville, MA 02655
210 Hillside Ave #17, Needham, MA 02494
210 Hillside Ave #7, Needham, MA 02494
1612 Worcester Rd, Framingham, MA 01702
1612 Worcester Rd #214A, Framingham, MA 01702
100 Cove Way #703, Quincy, MA 02169
2 11th #82, Osterville, MA 02655
482 4th St, South Boston, MA 02127
78 West St, Osterville, MA 02655
Email [email protected]

Bruce E Baker

Name / Names Bruce E Baker
Age 80
Birth Date 1944
Also Known As Bruce Aker
Person 280 Leyden Rd, Greenfield, MA 01301
Phone Number 413-773-0821
Possible Relatives

Previous Address 32 Fargo St, Greenfield, MA 01301
78 Meadowood Dr, Greenfield, MA 01301
82 Main St, Shelburne Falls, MA 01370
82 Barton Rd, Greenfield, MA 01301
262 PO Box, Shelburne Falls, MA 01370
75 Wells St #B, Greenfield, MA 01301
238 Warger, Colrain, MA 01340
238 Warger Rd, Colrain, MA 01340
RR 1, Shelburne Falls, MA 01370

Bruce W Baker

Name / Names Bruce W Baker
Age 82
Birth Date 1942
Person 14 Kennedy Pkwy, Plymouth, MA 02360
Phone Number 508-224-6184
Possible Relatives



D Baker
Previous Address 14 J F K Pky, Manomet, MA 02345
63 Pleasant Harbour Rd #R, Plymouth, MA 02360
14 J F, Plymouth, MA 02360
14 J F K Pkwy, Manomet, MA 02345
14 F K Pkwy J 14 J F K Park, Manomet, MA 02345
51 Kennedy Pkwy, Plymouth, MA 02360
14 F K J J F K Pkwy #14, Manomet, MA 02345
14 J F, Manomet, MA 02345
14 Jfk, Plymouth, MA 02360
14 Jfk Py, Plymouth, MA 02360

Bruce J Baker

Name / Names Bruce J Baker
Age 82
Birth Date 1942
Person 238 Elm St #240, Everett, MA 02149
Phone Number 617-387-1898
Possible Relatives
Previous Address 240 Elm St #2, Everett, MA 02149
6 Tappan St #2, Everett, MA 02149
9 Tappan St, Everett, MA 02149
24 Elm St, Everett, MA 02149

Bruce Leon Baker

Name / Names Bruce Leon Baker
Age 82
Birth Date 1942
Person 601 Salcedo Rd, Sikeston, MO 63801
Phone Number 573-472-3630
Possible Relatives




Marvenell Baker
Previous Address 17919 Forest Cedars Dr, Houston, TX 77084
1003 Bel Air Dr, Fayetteville, AR 72703
542 Putman, Rogers, AR 72756
542 Putman Rd, Rogers, AR 72756
Email [email protected]

Bruce W Baker

Name / Names Bruce W Baker
Age 82
Birth Date 1942
Also Known As Bruce Baker
Person 56 Harrisville Main St, Burrillville, RI 02830
Phone Number 401-568-0114
Previous Address 58 Harrisville Main St, Harrisville, RI 02830
599 Ironstone Rd #3, Harrisville, RI 02830
705 Douglas Tpke #5, Harrisville, RI 02830
12 Andrews St #3, Woonsocket, RI 02895
South, Uxbridge, MA 01569

Bruce S Baker

Name / Names Bruce S Baker
Age 83
Birth Date 1941
Person Collier St, Southbridge, MA 01550
Phone Number 508-764-2645
Possible Relatives


Previous Address 270 South St, Southbridge, MA 01550
272 South St, Southbridge, MA 01550
40 3rd St, Brimfield, MA 01010
916 PO Box, Sturbridge, MA 01566
20, Sturbridge, MA 01566
272 South, Sturbridge, MA 01566

Bruce W Baker

Name / Names Bruce W Baker
Age 83
Birth Date 1941
Person 39 Damon Ave, Melrose, MA 02176
Phone Number 207-627-4377
Possible Relatives



Previous Address 97 Moosewa Trl, Otisfield, ME 04270
897 Main St, Melrose, MA 02176
34 Damon Ave, Melrose, MA 02176

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 4741 43rd Ave, Fort Lauderdale, FL 33314
Possible Relatives
Email [email protected]

Bruce G Baker

Name / Names Bruce G Baker
Age N/A
Person 10933 W HUTTON DR, SUN CITY, AZ 85351
Phone Number 623-556-4648

Bruce K Baker

Name / Names Bruce K Baker
Age N/A
Person 1060 S EDITH CT, CHANDLER, AZ 85286

Bruce K Baker

Name / Names Bruce K Baker
Age N/A
Person 10 WELLS AVE, DALEVILLE, AL 36322

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person 215 TARRANT RD, GARDENDALE, AL 35071

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person 1215 YORKSHIRE DR, PRATTVILLE, AL 36067

Bruce R Baker

Name / Names Bruce R Baker
Age N/A
Person 1303 LAKE LN, DEMOPOLIS, AL 36732

Bruce L Baker

Name / Names Bruce L Baker
Age N/A
Person PO BOX 732, COOPER LANDING, AK 99572

Bruce G Baker

Name / Names Bruce G Baker
Age N/A
Person 457 Broadway, Methuen, MA 01844

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 1083 E SUNSCAPE WAY LOT 383, CASA GRANDE, AZ 85294
Phone Number 520-723-2973

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person PO BOX 3372, GRAND CANYON, AZ 86023
Phone Number 928-638-2310

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 6205 S CABALLO RD, TUCSON, AZ 85746
Phone Number 520-883-0096

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person 16409 N 47TH AVE, GLENDALE, AZ 85306
Phone Number 602-789-6923

Bruce L Baker

Name / Names Bruce L Baker
Age N/A
Person 220 S 2ND ST, WILLIAMS, AZ 86046
Phone Number 928-635-2481

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 7262 E JASMINE ST, MESA, AZ 85207
Phone Number 480-981-1508

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 671 WESTGATE PKWY, APT E5006 DOTHAN, AL 36303
Phone Number 334-792-0398

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 10276 GEORGIA RD, ECLECTIC, AL 36024
Phone Number 334-541-4529

Bruce R Baker

Name / Names Bruce R Baker
Age N/A
Person 17 GILEAD EST, DEMOPOLIS, AL 36732
Phone Number 334-289-4072

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person 4455 CLAYHILL RD, DIXONS MILLS, AL 36736
Phone Number 334-992-2500

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 593 COUNTY ROAD 695, HOLLY POND, AL 35083
Phone Number 256-796-1964

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person 156 COUNTRY CLUB DR, DAPHNE, AL 36526
Phone Number 251-626-8767

Bruce E Baker

Name / Names Bruce E Baker
Age N/A
Person 54 COUNTY ROAD 72, CLIO, AL 36017
Phone Number 334-397-2400

Bruce L Baker

Name / Names Bruce L Baker
Age N/A
Person 100 6TH AVE, GADSDEN, AL 35903
Phone Number 256-546-5178

Bruce A Baker

Name / Names Bruce A Baker
Age N/A
Person PO BOX 116, KOTZEBUE, AK 99752
Phone Number 907-442-3209

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 2227 E VILLAGE LOOP, WASILLA, AK 99654
Phone Number 907-357-1609

Bruce Baker

Name / Names Bruce Baker
Age N/A
Person 2604 EMERSON AVE, KINGMAN, AZ 86401
Phone Number 928-753-2830

Bruce L Baker

Name / Names Bruce L Baker
Age N/A
Person 6265 S CABALLO RD, TUCSON, AZ 85746
Phone Number 520-883-2216

Bruce D Baker

Name / Names Bruce D Baker
Age N/A
Person 29689 W FAIRMOUNT AVE, BUCKEYE, AZ 85396

Bruce Baker

Business Name Youth For Christ
Person Name Bruce Baker
Position company contact
State KY
Address 1321 Trent Blvd # 2 Lexington KY 40517-3373
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 859-273-4406
Number Of Employees 5
Fax Number 859-273-4416

Bruce Baker

Business Name Youth For Christ
Person Name Bruce Baker
Position company contact
State KY
Address 208 Stone Ave # 4 Lexington KY 40508-2644
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 859-273-4406
Number Of Employees 5
Fax Number 859-273-4416

Bruce Baker

Business Name William Pitt Sotheby''s Intl
Person Name Bruce Baker
Position company contact
State CT
Address 1057 Post Road, Darien, 6820 CT
Phone Number
Email [email protected]

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position Director
State NV
Address 6330 SOUTH PECOS ROAD 6330 SOUTH PECOS ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0251632009-1
Creation Date 2009-05-01
Type Domestic Corporation

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C771-2005
Creation Date 2005-01-13
Type Domestic Corporation

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C771-2005
Creation Date 2005-01-13
Type Domestic Corporation

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C771-2005
Creation Date 2005-01-13
Type Domestic Corporation

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C771-2005
Creation Date 2005-01-13
Type Domestic Corporation

BRUCE BAKER

Business Name WORLDWIDE ASSOCIATES, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 6330 SOUTH PECOS ROAD 6330 SOUTH PECOS ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0251632009-1
Creation Date 2009-05-01
Type Domestic Corporation

BRUCE BAKER

Business Name U.S. GAS, INC.
Person Name BRUCE BAKER
Position CEO
Corporation Status Active
Agent 3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
Care Of 3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
CEO BRUCE BAKER 3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
Incorporation Date 2002-03-04

BRUCE BAKER

Business Name U.S. GAS, INC.
Person Name BRUCE BAKER
Position registered agent
Corporation Status Active
Agent BRUCE BAKER 3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
Care Of 3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
CEO BRUCE BAKER3520 SWEETWATER SPRINGS BLVD, SPRING VALLEY, CA 91977-3144
Incorporation Date 2002-03-04

Bruce Baker

Business Name Triangle Hardware
Person Name Bruce Baker
Position company contact
State FL
Address PO Box 525 Sebring FL 33871-0525
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 863-385-2516
Number Of Employees 11
Annual Revenue 1532520
Fax Number 863-385-5836

Bruce Baker

Business Name There Is Hope In Jesus Outrch
Person Name Bruce Baker
Position company contact
State FL
Address 7609 Palm River Rd Tampa FL 33619-4135
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-663-0848

Bruce Baker

Business Name Tanah Merah Farm
Person Name Bruce Baker
Position company contact
State IL
Address 4236 E State Route 54 Springfield IL 62707-9785
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 217-753-3070

Bruce Baker

Business Name Super D Full Line
Person Name Bruce Baker
Position company contact
State AR
Address 306 N 6th St Blytheville AR 72315-2714
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 870-763-4507

Bruce Baker

Business Name Steeleville United Methodist
Person Name Bruce Baker
Position company contact
State IL
Address 408 W South St Steeleville IL 62288-1923
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-965-3517
Number Of Employees 2

Bruce Baker

Business Name Snowmass Real Estate
Person Name Bruce Baker
Position company contact
State CO
Address P O Box 5000, Snowmass Village, 81615 CO
Email [email protected]

Bruce Baker

Business Name Servos & Simulations Inc
Person Name Bruce Baker
Position company contact
State FL
Address 111 Atlantic Annex Pt Maitland FL 32751-3369
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 407-262-9042
Email [email protected]
Number Of Employees 5
Annual Revenue 766300
Fax Number 407-262-9043
Website www.servos.com

BRUCE BAKER

Business Name SUMMIT GLOBAL PARTNERS OF FLORIDA, INC.
Person Name BRUCE BAKER
Position registered agent
State FL
Address 201 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-12-02
Entity Status Withdrawn
Type CEO

BRUCE BAKER

Business Name STARPOINT NETWORKS, INC.
Person Name BRUCE BAKER
Position Director
State NV
Address 2915 WEST CHARLESTON BLVD 2915 WEST CHARLESTON BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35671-2004
Creation Date 2004-12-30
Type Domestic Corporation

BRUCE BAKER

Business Name STARPOINT NETWORKS, INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2915 WEST CHARLESTON BLVD 2915 WEST CHARLESTON BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35671-2004
Creation Date 2004-12-30
Type Domestic Corporation

BRUCE R BAKER

Business Name SOUTHWEST BIODIESEL LLC
Person Name BRUCE R BAKER
Position Manager
Address #202 17878 106 AVE #202 17878 106 AVE, EDMONTON, T5S1V4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0875262006-7
Creation Date 2006-11-30
Expiried Date 2045-11-30
Type Domestic Limited-Liability Company

Bruce Baker

Business Name RPM, Inc
Person Name Bruce Baker
Position company contact
State MI
Address 400 36TH SR SE, GRAND RAPIDS, 49548 MI
Phone Number
Email [email protected]

BRUCE A BAKER

Business Name RALPH LAUREN FOOTWEAR, INC.
Person Name BRUCE A BAKER
Position registered agent
State NY
Address 120 E 56TH STREET, NEW YORK, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-12-06
End Date 1996-05-29
Entity Status Withdrawn
Type CEO

Bruce Baker

Business Name Pleasant Club Rotary Club
Person Name Bruce Baker
Position company contact
State SC
Address 225 Briar Creek Rd, GREENWOOD, 29649 SC
Phone Number
Email [email protected]

Bruce Baker

Business Name Pill Box Pharmacy Inc
Person Name Bruce Baker
Position company contact
State MA
Address 175 Cambridge St Burlington MA 01803-2930
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 781-272-5200
Number Of Employees 4
Annual Revenue 724680

Bruce Baker

Business Name Pelican Community Church
Person Name Bruce Baker
Position company contact
State AK
Address PO Box 85 Pelican AK 99832-0085
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 907-735-2555
Number Of Employees 1
Fax Number 907-735-2258

BRUCE BAKER

Business Name PETREL FISHERIES CORPORATION
Person Name BRUCE BAKER
Position CEO
Corporation Status Surrendered
Agent 2101 BUSINESS CENTER DR, IRVINE, CA 92715
Care Of FISHERMEN'S CENTER FISHERMEN'S TERMINAL, SEATTLE, WA 98119
CEO BRUCE BAKER 2102 BUSINESS CENTER DR, IRVINE, CA 92715
Incorporation Date 1987-07-16

BRUCE BAKER

Business Name PETREL FISHERIES CORPORATION
Person Name BRUCE BAKER
Position registered agent
Corporation Status Surrendered
Agent BRUCE BAKER 2101 BUSINESS CENTER DR, IRVINE, CA 92715
Care Of FISHERMEN'S CENTER FISHERMEN'S TERMINAL, SEATTLE, WA 98119
CEO BRUCE BAKER2102 BUSINESS CENTER DR, IRVINE, CA 92715
Incorporation Date 1987-07-16

BRUCE D BAKER

Business Name PACEM FOUNDATION
Person Name BRUCE D BAKER
Position CEO
Corporation Status Suspended
Agent 5100 ALHAMA DR, WOODLAND HILLS, CA 91364
Care Of 5100 ALHAMA DR, WOODLAND HILLS, CA 91364
CEO BRUCE BAKER 5100 ALHAMA DR, WOODLAND HILLS, CA 91364
Incorporation Date 1980-12-09
Corporation Classification Religious

Bruce Baker

Business Name Open Door Bible Church
Person Name Bruce Baker
Position company contact
State MO
Address PO Box 997 - 16211 S 71 Hwy - Belton, BELTON, 64012 MO
Phone Number
Email [email protected]

Bruce Baker

Business Name Onenitestan Social Club
Person Name Bruce Baker
Position company contact
State MI
Address 16800 Stansbury, DETROIT, 48235 MI
Phone Number
Email [email protected]

Bruce Baker

Business Name Mutt Baker, Inc
Person Name Bruce Baker
Position company contact
State GA
Address 715 Runway Circle, CLERMONT, 30527 GA
Phone Number
Email [email protected]

Bruce Baker

Business Name Mt Zion Assembly Of God Church
Person Name Bruce Baker
Position company contact
State IN
Address 6404 W May Rd Bloomington IN 47403-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 812-825-9972
Number Of Employees 1

Bruce W Baker

Business Name Middle Georgia Tub Doctors, Inc
Person Name Bruce W Baker
Position registered agent
State GA
Address 107 S. Corder Rd., Warner Robins, GA 31088
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-13
Entity Status Active/Compliance
Type Incorporator

Bruce Baker

Business Name Martin Leland Associates LLC
Person Name Bruce Baker
Position company contact
State CO
Address 40 Oak Dr Denver CO 80233
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 303-905-3849
Number Of Employees 3
Annual Revenue 132300

BRUCE BAKER

Business Name MADISON SQUARE TOWNHOUSE OWNERS ASSOCIATION
Person Name BRUCE BAKER
Position registered agent
Corporation Status Suspended
Agent BRUCE BAKER 13422 POMERADO RD STE 201, POWAY, CA 92064
Care Of 13422 POMERADO RD STE 201, POWAY, CA 92064
CEO BRUCE BAKER13422 POMERADO RD STE 201, POWAY, CA 92064
Incorporation Date 2008-06-19
Corporation Classification Mutual Benefit

BRUCE BAKER

Business Name MADISON SQUARE TOWNHOUSE OWNERS ASSOCIATION
Person Name BRUCE BAKER
Position CEO
Corporation Status Suspended
Agent 13422 POMERADO RD STE 201, POWAY, CA 92064
Care Of 13422 POMERADO RD STE 201, POWAY, CA 92064
CEO BRUCE BAKER 13422 POMERADO RD STE 201, POWAY, CA 92064
Incorporation Date 2008-06-19
Corporation Classification Mutual Benefit

Bruce Baker

Business Name Look Media
Person Name Bruce Baker
Position company contact
State MO
Address P O Box 50, Independence, MO 64051-0050
SIC Code 514105
Phone Number
Email [email protected]

Bruce Baker

Business Name Leawood Animal Hospital
Person Name Bruce Baker
Position company contact
State KS
Address 13012 State Line Rd Shawnee Mission KS 66209-1756
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 913-345-1377
Email [email protected]
Number Of Employees 3
Annual Revenue 254520
Fax Number 913-345-1395
Website www.leawoodanimalhospital.com

BRUCE BAKER

Business Name LOANSIFTER, INC.
Person Name BRUCE BAKER
Position registered agent
State WI
Address 520 SONGBIRD LANE, Appleton, WI 54913
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-12-14
Entity Status Abandoned
Type CEO

Bruce Baker

Business Name James Gregory Corporation
Person Name Bruce Baker
Position company contact
State FL
Address 4960 Highway 90 Ste 208 Milton FL 32571-1413
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-449-0365

Bruce Baker

Business Name Hustler Golf Co
Person Name Bruce Baker
Position company contact
State NJ
Address 202 Mountain Ave, VAUXHALL, 7088 NJ
Phone Number
Email [email protected]

Bruce Baker

Business Name Gundersen Clinic West Union
Person Name Bruce Baker
Position company contact
State IA
Address 110 Jefferson St, West Union, IA 52175
Phone Number
Email [email protected]
Title Medical Doctor; Assistant

BRUCE BAKER

Business Name GROCOR, LTD
Person Name BRUCE BAKER
Position company contact
State OH
Address POB #704 - 219 SECOND ST., SUITE 206, MARIETTA, 45750 OH
Phone Number
Email [email protected]

BRUCE BAKER

Business Name GROCOR, LTD
Person Name BRUCE BAKER
Position company contact
State OH
Address POB # 704 - 907 C COLEGATE DRIVE, MARIETTA, 45750 OH
Phone Number 740-373-1925
Email [email protected]

Bruce Baker

Business Name First United Methodist Church
Person Name Bruce Baker
Position company contact
State IL
Address 221 E Broadway Monmouth IL 61462-1868
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 309-734-9437

Bruce Baker

Business Name Fifth Third Bank
Person Name Bruce Baker
Position company contact
State IN
Address 19 W Main St Poseyville IN 47633-9014
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 812-874-2239
Number Of Employees 4
Fax Number 812-874-3383

Bruce Baker

Business Name Family Dollar Store
Person Name Bruce Baker
Position company contact
State LA
Address 3000 Highway 10 Jackson LA 70748-6145
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 225-634-3372
Number Of Employees 5
Annual Revenue 801900

Bruce Baker

Business Name Express Engines
Person Name Bruce Baker
Position company contact
State FL
Address 1355 Saratoga St # A Deland FL 32724-2125
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 386-734-9302
Number Of Employees 3
Annual Revenue 437760
Fax Number 386-734-9301

Bruce Baker

Business Name Express Engines
Person Name Bruce Baker
Position company contact
State FL
Address 1355 Saratoga St Unit A De Land FL 32724-2125
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 386-734-9302

Bruce Baker

Business Name Enterprise Merchant Bank
Person Name Bruce Baker
Position company contact
State MO
Address 8485 Prospect Ave, KANSAS CITY, 64132 MO
Phone Number
Email [email protected]

BRUCE L BAKER

Business Name ENDO LLC
Person Name BRUCE L BAKER
Position Mmember
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3325-2000
Creation Date 2000-04-06
Expiried Date 2500-04-06
Type Domestic Limited-Liability Company

Bruce Baker

Business Name DOMINION ARIZONA REALTY, LLC
Person Name Bruce Baker
Position company contact
State AZ
Address 16807 East Palisades Blvd; #101, Fountain Hills, 85268 AZ
Email [email protected]

Bruce Baker

Business Name Casual Living U S A , Inc
Person Name Bruce Baker
Position company contact
State FL
Address 5401 Hangar Ct, Tampa, FL
Email [email protected]

Bruce Baker

Business Name Casual Living U S A , Inc
Person Name Bruce Baker
Position company contact
State FL
Address 5401 Hangar Ct, Tampa, FL 33634
Phone Number
Email [email protected]
Title CIO

Bruce Baker

Business Name Casual Living U S A , Inc
Person Name Bruce Baker
Position company contact
State FL
Address 5401 Hangar Ct, Tampa, FL 33634-5341
Phone Number
Email [email protected]
Title Chief information Officer

Bruce Baker

Business Name C & B Enterprises
Person Name Bruce Baker
Position company contact
State MA
Address Long Hill Rd Bolton MA 01740-0000
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 978-779-2805
Number Of Employees 1
Annual Revenue 119310

Bruce Baker

Business Name Bruce Baker
Person Name Bruce Baker
Position company contact
State TX
Address 52 Chicory Ct, KEMAH, 77565 TX
SIC Code 2491
Phone Number
Email [email protected]

Bruce Baker

Business Name Brookville Police Dept
Person Name Bruce Baker
Position company contact
State IN
Address 462 Main St Brookville IN 47012-1406
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 765-647-4178
Number Of Employees 10

Bruce Baker

Business Name Bates County Memorial Hospital
Person Name Bruce Baker
Position company contact
State MO
Address 615 W Nursery St, Butler, MO 64730
Phone Number
Email [email protected]
Title Medical Records Director

Bruce Baker

Business Name Baker Funeral Home
Person Name Bruce Baker
Position company contact
State IN
Address 387 E Broadway St Danville IN 46122-1905
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 317-745-2360
Number Of Employees 2
Annual Revenue 230860
Fax Number 317-745-4520

Bruce Baker

Business Name Baker Brothers Farms
Person Name Bruce Baker
Position company contact
State IL
Address 4770 W Greer Rd Verona IL 60479-8040
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 815-942-0592

Bruce Baker

Business Name Baker Advertising Co
Person Name Bruce Baker
Position company contact
State IL
Address 1912 N Cleveland Ave Chicago IL 60614-8538
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 312-944-6316
Number Of Employees 5
Annual Revenue 938520
Fax Number 312-944-6563

Bruce Baker

Business Name Baker & Mackenzie
Person Name Bruce Baker
Position company contact
State IL
Address One Prudential Plaza Suite 2500, Chicago, IL 60601
Phone Number
Email [email protected]
Title Attorney

BRUCE BAKER

Business Name BEVERLYHILLSSUPERSTORE.COM
Person Name BRUCE BAKER
Position registered agent
Corporation Status Active
Agent BRUCE BAKER 2849 S KERCKHOFF AVE, SAN PEDRO, CA 90731
Care Of 918 E 90TH ST, LOS ANGELES, CA 90002
Incorporation Date 2014-04-18

BRUCE BAKER

Business Name BAKER,BRUCE
Person Name BRUCE BAKER
Position company contact
State NY
Address 454 EAST 105TH STREET, NEW YORK, NY 10029
SIC Code 271101
Phone Number
Email [email protected]

BRUCE BAKER

Business Name B.W. BAKER INC.
Person Name BRUCE BAKER
Position CEO
Corporation Status Suspended
Agent 559 FIELDCREST DR, HEALDSBURG, CA 95448
Care Of 559 FIELDCREST DR, HEALDSBURG, CA 95448
CEO BRUCE BAKER 559 FIELDCREST DR, HEALDSBURG, CA 95448
Incorporation Date 1983-10-21

BRUCE BAKER

Business Name B.W. BAKER INC.
Person Name BRUCE BAKER
Position registered agent
Corporation Status Suspended
Agent BRUCE BAKER 559 FIELDCREST DR, HEALDSBURG, CA 95448
Care Of 559 FIELDCREST DR, HEALDSBURG, CA 95448
CEO BRUCE BAKER559 FIELDCREST DR, HEALDSBURG, CA 95448
Incorporation Date 1983-10-21

Bruce Baker

Business Name B. W. Baker Builder, Inc.
Person Name Bruce Baker
Position company contact
State TX
Address 706 E Blanco Rd, Boerne, TX 78006
Phone Number
Email [email protected]
Title President

Bruce Baker

Business Name B A Baker LLC
Person Name Bruce Baker
Position company contact
State AL
Address P.O. BOX 5219 Decatur AL 35601-0219
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 256-990-3275
Number Of Employees 2
Annual Revenue 174640

Bruce Baker

Business Name Apple Valley Health Care
Person Name Bruce Baker
Position company contact
State MN
Address 14610 Garrett Ave, SAINT PAUL, 55124 MN
Email [email protected]

BRUCE BAKER

Business Name AMERICAN ENERGY MATTERS INCORPORATED
Person Name BRUCE BAKER
Position registered agent
Corporation Status Suspended
Agent BRUCE BAKER 35605 AVE D, YUCAIPA, CA 92399
Care Of 35605 AVE D, YUCAIPA, CA 92399
CEO BRUCE BAKER35605 AVE D, YUCAIPA, CA 92399
Incorporation Date 2011-01-26

BRUCE BAKER

Business Name AMERICAN ENERGY MATTERS INCORPORATED
Person Name BRUCE BAKER
Position CEO
Corporation Status Suspended
Agent 35605 AVE D, YUCAIPA, CA 92399
Care Of 35605 AVE D, YUCAIPA, CA 92399
CEO BRUCE BAKER 35605 AVE D, YUCAIPA, CA 92399
Incorporation Date 2011-01-26

BRUCE BAKER

Business Name AFFILIATED HOLDINGS, INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15634-2001
Creation Date 2001-06-13
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15634-2001
Creation Date 2001-06-13
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS STRATEGIES, INC
Person Name BRUCE BAKER
Position Secretary
State NY
Address 20 CORPORATE WOODS BLVD 20 CORPORATE WOODS BLVD, ALBANY, NY 12211
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18704-2003
Creation Date 2003-08-05
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS STRATEGIES, INC
Person Name BRUCE BAKER
Position Treasurer
State NY
Address 20 CORPORATE WOODS BLVD 20 CORPORATE WOODS BLVD, ALBANY, NY 12211
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18704-2003
Creation Date 2003-08-05
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS FINANCIAL, INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4805-2001
Creation Date 2001-02-27
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS FINANCIAL, INC.
Person Name BRUCE BAKER
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4805-2001
Creation Date 2001-02-27
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS FINANCIAL, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4805-2001
Creation Date 2001-02-27
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS B.C., INC.
Person Name BRUCE BAKER
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6551-2004
Creation Date 2004-03-15
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS B.C., INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6551-2004
Creation Date 2004-03-15
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS B.C., INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6551-2004
Creation Date 2004-03-15
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS ASIA-PACIFIC, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28015-2001
Creation Date 2001-10-17
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED HOLDINGS ASIA-PACIFIC, INC.
Person Name BRUCE BAKER
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28015-2001
Creation Date 2001-10-17
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED COMMUNICATIONS COMPANY, INC.
Person Name BRUCE BAKER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11961-1997
Creation Date 1997-06-05
Type Domestic Corporation

BRUCE BAKER

Business Name AFFILIATED COMMUNICATIONS COMPANY, INC.
Person Name BRUCE BAKER
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11961-1997
Creation Date 1997-06-05
Type Domestic Corporation

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 114382400
Position GOVERNING PERSON

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 123963400
Position DIRECTOR
State TX
Address 1600 WATERS RIDGE DR #B, LEWISVILLE TX 75067

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 123963400
Position PRESIDENT
State TX
Address 1600 WATERS RIDGE DR #B, LEWISVILLE TX 75067

Bruce R Baker

Person Name Bruce R Baker
Filing Number 127003900
Position T
State TX
Address PO BOX 2952, Houston TX 77252

BRUCE W BAKER

Person Name BRUCE W BAKER
Filing Number 106273500
Position DIRECTOR
State TX
Address PO BOX 699, BOERNE TX 78006

Bruce R Baker

Person Name Bruce R Baker
Filing Number 127003900
Position Director
State TX
Address PO BOX 2952, Houston TX 77252

Bruce A Baker

Person Name Bruce A Baker
Filing Number 146938200
Position VP/S
State TX
Address 9005 CORAL DR, Irving TX 75063

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 155016700
Position GOVERNING PERSON
State TX
Address 14560 JULIARD CT, ADDISON TX 75001

Bruce W Baker

Person Name Bruce W Baker
Filing Number 701650822
Position P/S/T
State TX
Address 19100 NORTHWEST FREEWAY, Houston TX 77065

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 114382400
Position DIRECTOR
State TX
Address 19630 NORTHWEST FREEWAY, HOUSTON TX 77065

BRUCE R BAKER

Person Name BRUCE R BAKER
Filing Number 59516900
Position Director
State TX
Address PO BOX 2952, Houston TX 77252 2952

BRUCE W BAKER

Person Name BRUCE W BAKER
Filing Number 106273500
Position PRESIDENT
State TX
Address PO BOX 699, BOERNE TX 78006

Bruce Baker

Person Name Bruce Baker
Filing Number 81348403
Position Treasurer
State TX
Address 6700 W 9th, Amarillo TX 79106

Bruce Baker

Person Name Bruce Baker
Filing Number 81348403
Position Executive Committee Member
State TX
Address 6700 W 9th Avenue, Amarillo TX 79106

BRUCE T BAKER

Person Name BRUCE T BAKER
Filing Number 81348403
Position Member
State TX
Address 6700 2 9TH, Amarillo TX 79106

Bruce Baker

Person Name Bruce Baker
Filing Number 81305403
Position Secretary
State TX
Address 1600 Waters Ridge Dr Suite A, Lewisville TX 75057

Bruce Baker

Person Name Bruce Baker
Filing Number 81305403
Position President
State TX
Address 1600 Waters Ridge Dr Suite A, Lewisville TX 75057

Bruce H Baker

Person Name Bruce H Baker
Filing Number 81305403
Position Director
State TX
Address 1600 Waters Ridge Dr Suite A, Lewisville TX 75057

Bruce H Baker

Person Name Bruce H Baker
Filing Number 81305403
Position Member
State TX
Address 1600 Waters Ridge Dr Suite A, Lewisville TX 75057

BRUCE E BAKER

Person Name BRUCE E BAKER
Filing Number 67642800
Position PRESIDENT
State TX
Address PO BOX 81, DECATUR TX 76234

Bruce Baker

Person Name Bruce Baker
Filing Number 8459301
Position Director
State TX
Address 19100 Northwest Freeway, Cypress TX 77429

BRUCE R BAKER

Person Name BRUCE R BAKER
Filing Number 20294100
Position VICE PRESIDENT
State TX
Address PO BOX 2952, HOUSTON TX 77252

BRUCE R BAKER

Person Name BRUCE R BAKER
Filing Number 23747400
Position SECRETARY
State TX
Address PO BOX 2952, HOUSTON TX 77252

BRUCE R BAKER

Person Name BRUCE R BAKER
Filing Number 23747400
Position TREASURER
State TX
Address PO BOX 2952, HOUSTON TX 77252

BRUCE R BAKER

Person Name BRUCE R BAKER
Filing Number 59516900
Position VICE PRESIDENT
State TX
Address PO BOX 2952, Houston TX 77252 2952

BRUCE E BAKER

Person Name BRUCE E BAKER
Filing Number 67642800
Position Director
State TX
Address PO BOX 81, DECATUR TX 76234

BRUCE BAKER

Person Name BRUCE BAKER
Filing Number 114382400
Position PRESIDENT
State TX
Address 19630 NORTHWEST FREEWAY, HOUSTON TX 77065

Baker Bruce C

State NY
Calendar Year 2015
Employer Schoharie County
Name Baker Bruce C
Annual Wage $54,680

Baker Bruce B

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $31,841

Baker Bruce B

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $31,300

Baker Bruce B

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $31,552

Baker Bruce B

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $29,327

Baker Bruce B

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $29,016

Baker Bruce B

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $28,538

Baker Bruce B

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $29,429

Baker Bruce E

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Baker Bruce E
Annual Wage $125,273

Baker Bruce P

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Baker Bruce P
Annual Wage $50,480

Baker Bruce P

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Baker Bruce P
Annual Wage $51,615

Baker Bruce P

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Baker Bruce P
Annual Wage $51,898

Baker Bruce A

State DE
Calendar Year 2018
Employer Laurel School District
Name Baker Bruce A
Annual Wage $12,195

Baker Bruce W

State DE
Calendar Year 2018
Employer Doc/Comcor/Kent County Cc
Name Baker Bruce W
Annual Wage $27,198

Baker Bruce B

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $33,115

Baker Bruce A

State DE
Calendar Year 2017
Employer Laurel School District
Name Baker Bruce A
Annual Wage $598

Baker Bruce A

State DE
Calendar Year 2016
Employer Laurel School District
Name Baker Bruce A
Annual Wage $2,524

Baker Bruce W

State DE
Calendar Year 2016
Employer Doc/comcor/kent County Cc
Name Baker Bruce W
Annual Wage $39,823

Baker Bruce W

State DE
Calendar Year 2015
Employer Doc/comcor/kent County Cc
Name Baker Bruce W
Annual Wage $45,974

Baker Bruce

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Baker Bruce
Annual Wage $127,608

Baker Bruce

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Dept Medical Director
Name Baker Bruce
Annual Wage $127,608

Baker Bruce

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Dept Medical Director
Name Baker Bruce
Annual Wage $127,608

Baker Bruce

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Dept Medical Director
Name Baker Bruce
Annual Wage $127,586

Baker Bruce

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Labor/Employment Spec I
Name Baker Bruce
Annual Wage $45,310

Baker Bruce

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Labor/Employment Spec I
Name Baker Bruce
Annual Wage $44,852

Baker Bruce

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec I
Name Baker Bruce
Annual Wage $44,292

Baker Bruce D

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Airport Firefighter 2
Name Baker Bruce D
Annual Wage $44,991

Baker Bruce

State AZ
Calendar Year 2017
Employer Transportation
Job Title Airport Firefighter 2
Name Baker Bruce
Annual Wage $37,000

Baker Bruce W

State DE
Calendar Year 2017
Employer Doc/Comcor/Kent County Cc
Name Baker Bruce W
Annual Wage $43,778

Baker Bruce

State AZ
Calendar Year 2016
Employer Transportation
Job Title Airport Firefighter 2
Name Baker Bruce
Annual Wage $37,000

Baker Bruce B

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Baker Bruce B
Annual Wage $35,039

Baker Bruce B

State ID
Calendar Year 2016
Employer Lakeland District
Name Baker Bruce B
Annual Wage $60,566

Baker Bruce

State NY
Calendar Year 2015
Employer Office Of General Services
Name Baker Bruce
Annual Wage $4,225

Baker Bruce J

State NJ
Calendar Year 2018
Employer Regional Operations North
Name Baker Bruce J
Annual Wage $69,508

Baker Bruce J

State NJ
Calendar Year 2017
Employer Regional Operations North
Name Baker Bruce J
Annual Wage $64,358

Baker Bruce

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Summer Research
Name Baker Bruce
Annual Wage $26,646

Baker Bruce

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Professor I Acd Yr
Name Baker Bruce
Annual Wage $118,988

Baker Bruce J

State NJ
Calendar Year 2016
Employer Regional Operations - North
Job Title Crw Spvr Hwy Oprtns
Name Baker Bruce J
Annual Wage $84,792

Baker Bruce J

State NJ
Calendar Year 2016
Employer Borough Of Haledon
Job Title Special Cl Ii Police Officer
Name Baker Bruce J
Annual Wage $5,859

Baker Bruce J

State NJ
Calendar Year 2015
Employer Regional Operations - North
Job Title Crw Spvr Hwy Oprtns
Name Baker Bruce J
Annual Wage $83,702

Baker Bruce J

State NJ
Calendar Year 2015
Employer Borough Of Haledon
Job Title Special Cl Ii Police Officer
Name Baker Bruce J
Annual Wage $678

Baker Bruce E

State NH
Calendar Year 2016
Employer Community College System Of Nh
Name Baker Bruce E
Annual Wage $96,158

Baker Bruce E

State NH
Calendar Year 2015
Employer Community College System Of Nh
Name Baker Bruce E
Annual Wage $89,390

Baker Bruce

State ME
Calendar Year 2018
Employer Town Of Kittery
Name Baker Bruce
Annual Wage $39,371

Baker Bruce B

State ID
Calendar Year 2015
Employer Lakeland District
Name Baker Bruce B
Annual Wage $60,566

Baker Bruce

State ME
Calendar Year 2017
Employer Town Of Kittery
Name Baker Bruce
Annual Wage $37,835

Baker Bruce

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Park Worker Ii
Name Baker Bruce
Annual Wage $32,427

Baker Bruce

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Park Worker Ii
Name Baker Bruce
Annual Wage $32,094

Baker Bruce C

State IN
Calendar Year 2018
Employer Poseyville Civil Town (Posey)
Job Title Council Member
Name Baker Bruce C
Annual Wage $12,900

Baker Bruce R

State IN
Calendar Year 2018
Employer Henry County (Henry)
Job Title Commissioner
Name Baker Bruce R
Annual Wage $24,644

Baker Bruce C

State IN
Calendar Year 2017
Employer Poseyville Civil Town (Posey)
Job Title Council Member
Name Baker Bruce C
Annual Wage $12,900

Baker Bruce R

State IN
Calendar Year 2017
Employer Henry County (Henry)
Job Title Commissioner
Name Baker Bruce R
Annual Wage $24,644

Baker Bruce C

State IN
Calendar Year 2016
Employer Poseyville Civil Town (posey)
Job Title Council Member
Name Baker Bruce C
Annual Wage $12,900

Baker Bruce R

State IN
Calendar Year 2016
Employer Henry County (henry)
Job Title Commissioner
Name Baker Bruce R
Annual Wage $24,644

Baker Bruce C

State IN
Calendar Year 2015
Employer Poseyville Civil Town (posey)
Job Title Council Member
Name Baker Bruce C
Annual Wage $12,900

Baker Bruce R

State IN
Calendar Year 2015
Employer Henry County (henry)
Job Title Commissioner
Name Baker Bruce R
Annual Wage $41,042

Baker Bruce B

State ID
Calendar Year 2018
Employer Lakeland District
Name Baker Bruce B
Annual Wage $65,826

Baker Bruce B

State ID
Calendar Year 2017
Employer Lakeland District
Name Baker Bruce B
Annual Wage $62,753

Baker Bruce

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Sanitation Tipper
Name Baker Bruce
Annual Wage $32,996

Baker Bruce

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Airport Firefighter 2
Name Baker Bruce
Annual Wage $33,041

Bruce R Baker

Name Bruce R Baker
Address 1648 Bear Crossing Cir Apopka FL 32703 -6847
Mobile Phone 407-310-8519
Gender Male
Date Of Birth 1955-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bruce W Baker

Name Bruce W Baker
Address 842 Cooper Rd Baileyville ME 04694 -6340
Phone Number 207-454-3388
Gender Male
Date Of Birth 1948-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce W Baker

Name Bruce W Baker
Address 9 Williams St Richmond ME 04357 -3924
Phone Number 207-737-4972
Email [email protected]
Gender Male
Date Of Birth 1948-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Bruce Baker

Name Bruce Baker
Address 1014 Moulton Ave Muskegon MI 49445 -2924
Phone Number 231-744-1232
Telephone Number 616-842-6978
Mobile Phone 616-842-6978
Email [email protected]
Gender Male
Date Of Birth 1943-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Baker

Name Bruce Baker
Address Po Box 668 Cadillac MI 49601 -0668
Phone Number 231-775-2288
Gender Male
Date Of Birth 1933-10-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce E Baker

Name Bruce E Baker
Address 7510 Greene Haven Dr Clarkston MI 48348 -4439
Phone Number 248-343-2200
Mobile Phone 248-342-0329
Email [email protected]
Gender Male
Date Of Birth 1937-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Bruce W Baker

Name Bruce W Baker
Address 20820 Hugo St Farmington MI 48336 -5136
Phone Number 248-888-0921
Gender Male
Date Of Birth 1969-04-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce H Baker

Name Bruce H Baker
Address 14761 Kalamath Ct Broomfield CO 80023 -8732
Phone Number 303-280-1454
Mobile Phone 303-880-6216
Email [email protected]
Gender Male
Date Of Birth 1948-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Bruce A Baker

Name Bruce A Baker
Address 3608 S Newland St Denver CO 80235-2623 -2623
Phone Number 303-902-0774
Gender Male
Date Of Birth 1949-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Bruce M Baker

Name Bruce M Baker
Address PO Box 1967 De Leon Springs FL 32130-1967 -1967
Phone Number 386-738-1945
Gender Male
Date Of Birth 1959-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Bruce Baker

Name Bruce Baker
Address 4245 Hustonville Rd Danville KY 40422-8433 APT 26-8432
Phone Number 515-720-1637
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Bruce Baker

Name Bruce Baker
Address 70 N Lazy Pl Tucson AZ 85745 -2872
Phone Number 520-624-6810
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Bruce G Baker

Name Bruce G Baker
Address 10933 W Hutton Dr Sun City AZ 85351 -1063
Phone Number 623-556-4648
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 3001
Education Completed High School
Language English

Bruce E Baker

Name Bruce E Baker
Address 9430 87th St Vero Beach FL 32967 -3532
Phone Number 772-581-0287
Mobile Phone 772-528-0394
Gender Male
Date Of Birth 1938-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce D Baker

Name Bruce D Baker
Address 1359 N Bruce Dr Bloomfield IN 47424 -5932
Phone Number 812-825-7585
Email [email protected]
Gender Male
Date Of Birth 1959-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Bruce Baker

Name Bruce Baker
Address 2604 Emerson Ave Kingman AZ 86401 -6312
Phone Number 928-753-2830
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Bruce D Baker

Name Bruce D Baker
Address Po Box 5093 Snowmass Village CO 81615 -5093
Phone Number 970-923-3740
Email [email protected]
Gender Male
Date Of Birth 1946-04-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

BAKER, BRUCE

Name BAKER, BRUCE
Amount 2300.00
To Dan Seals (D)
Year 2008
Transaction Type 15
Filing ID 28991473951
Application Date 2008-06-30
Contributor Occupation attorney
Contributor Employer Baker & McKenzie
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 1215 Heather Hill Cres FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020261324
Application Date 2003-06-16
Contributor Occupation WINSTON & STRAWN
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To Barack Obama (D)
Year 2006
Transaction Type 15
Filing ID 25020260007
Application Date 2005-05-05
Contributor Occupation WINSTON & STRAWN
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To HYNES, DANIEL W
Year 2010
Application Date 2009-11-05
Contributor Occupation ATTORNEY
Contributor Employer BAKER & MCKENZIE
Organization Name BAKER & MCKENZIE
Recipient Party D
Recipient State IL
Seat state:governor
Address 1215 HEATHER HILL CRES FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992616116
Application Date 2009-07-14
Contributor Occupation attorney
Contributor Employer Baker amp; McKenzie, LLP
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1215 Heather Hill Crescent FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170714
Application Date 2003-03-31
Contributor Occupation WINSTON & STRAWN
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount 1000.00
To Dan Seals (D)
Year 2008
Transaction Type 15
Filing ID 28990087997
Application Date 2007-12-05
Contributor Occupation attorney
Contributor Employer Baker & McKenzie
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 1215 Heather Hill Cres FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 514.00
To Texas Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12952540821
Application Date 2012-06-07
Contributor Occupation INSURANCE
Contributor Employer AMERICAN INDUSTRIES LIFE INS CO
Organization Name American Industries Life Insurance
Contributor Gender M
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 4311 Pease St HOUSTON TX

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To GROOB, KATHY
Year 20008
Application Date 2008-10-07
Contributor Occupation INSURANCE SALES
Contributor Employer ROEDING INSURANCE
Recipient Party D
Recipient State KY
Seat state:upper
Address 3709 FAWNRUN DR CINCINNATI OH

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To Michael Burgess (R)
Year 2010
Transaction Type 15
Filing ID 10930336780
Application Date 2010-02-10
Contributor Occupation Physician
Contributor Employer N Texas Kidney Disease Assoc
Organization Name N Texas Kidney Disease Assoc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Michael Burgess for Congress
Seat federal:house
Address 5300 Blackhawk Dr PLANO TX

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To Jesse Jackson Jr (D)
Year 2004
Transaction Type 15
Filing ID 23992249521
Application Date 2003-03-08
Contributor Occupation ATTORNEY
Contributor Employer Winston A. Strawn
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 1215 Heather Hill FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To Christopher J Lee (R)
Year 2008
Transaction Type 15
Filing ID 28932179781
Application Date 2008-06-30
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house
Address 500 Allens Creek Rd ROCHESTER NY

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-07-14
Contributor Occupation ATTORNEY
Contributor Employer BAKER & MCKENZIE LLP
Organization Name BAKER & MCKENZIE
Recipient Party D
Recipient State MA
Seat state:governor
Address 1215 HEATHER HILL FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-10-31
Contributor Occupation ATTORNEY
Contributor Employer BAKER & MCKENZIE LLP
Organization Name BAKER & MCKENZIE
Recipient Party D
Recipient State MA
Seat state:governor
Address 1215 HEATHER HILL FLOSSMOOR IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To Evan Bayh (D)
Year 2010
Transaction Type 15
Filing ID 29020220009
Application Date 2009-05-05
Contributor Occupation PARTNER
Contributor Employer BAKER & MCKENZIE
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-05-14
Contributor Occupation ATTORNEY
Contributor Employer BAKER & MCKENZIE LLP
Organization Name BAKER & MCKENZIE
Recipient Party D
Recipient State MA
Seat state:governor
Address 130 E RANDOLPH DR CHICAGO IL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 350.00
To MEISSNER, ROBERT
Year 20008
Application Date 2008-09-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State KS
Seat state:office
Address PO BOX 1362 TOPEKA KS

BAKER, BRUCE

Name BAKER, BRUCE
Amount 325.00
To STILWELL, RUSS
Year 20008
Application Date 2007-08-04
Recipient Party D
Recipient State IN
Seat state:lower
Address 339 HWY 261 BOONVILLE IN

BAKER, BRUCE

Name BAKER, BRUCE
Amount 300.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-10-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:office
Address 1802 CAMBRIDGE DR RICHMOND VA

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Jim Bunning (R)
Year 2006
Transaction Type 15
Filing ID 25020240212
Application Date 2005-04-19
Contributor Occupation INSURANCE INDUSTRY
Organization Name Baker Life Underwriting
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To KOENIG, ADAM
Year 2006
Application Date 2006-04-21
Contributor Occupation INSURANCE
Contributor Employer ROEDING GROUP COMPANIES, INC.
Recipient Party R
Recipient State KY
Seat state:lower
Address 3709 FAWNRUN DR CINCINNATI OH

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 23991365173
Application Date 2003-06-24
Contributor Occupation Attorney
Contributor Employer Nixon Peabody
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 500 Allens Creek Rd ROCHESTER NY

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Christopher J. Lee (R)
Year 2010
Transaction Type 15
Filing ID 29934895577
Application Date 2009-09-25
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26990252214
Application Date 2005-11-21
Contributor Occupation Real Estate Owner
Contributor Employer Bruce A. Baker Associates
Organization Name Bruce A Baker Assoc
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 17 Edgehill Dr DARIEN CT

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Earl Pomeroy (D)
Year 2006
Transaction Type 15
Filing ID 25970618050
Application Date 2005-04-25
Contributor Occupation CLU
Contributor Employer SELF
Organization Name Baker Life Underwriting
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 3709 Fawnrun Dr CINCINNATI OH

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Ann Marie Buerkle (R)
Year 2012
Transaction Type 15
Filing ID 11931815273
Application Date 2011-04-28
Contributor Occupation Attorney
Contributor Employer Nixon Peabody LLP
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Ann Marie Buerkle for Congress
Seat federal:house
Address 1100 Clinton Square ROCHESTER NY

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To SCHAFFER, TIM
Year 2010
Application Date 2009-06-29
Contributor Employer SELF EMPLOYED DENTIST
Recipient Party R
Recipient State OH
Seat state:upper
Address 2801 STRINGTOWN RD LANCASTER OH

BAKER, BRUCE

Name BAKER, BRUCE
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25990251010
Application Date 2005-02-23
Contributor Occupation INSU
Contributor Employer SUMMIT GLOBAL PARTNERS - CORAL
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 141916 CORAL GABLES FL

BAKER, BRUCE

Name BAKER, BRUCE
Amount 225.00
To Green Party of the United States
Year 2008
Transaction Type 15
Filing ID 28991500421
Application Date 2008-06-13
Organization Name Howard Hughes Medical Institute
Contributor Gender M
Recipient Party 3
Committee Name Green Party of the United States
Address 301 Hilltop Rd SILVER SPRING MD

BAKER, BRUCE

Name BAKER, BRUCE
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28932313081
Application Date 2008-06-23
Contributor Occupation Student
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 510 W 18th St Apt 103 AUSTIN TX

BAKER, BRUCE

Name BAKER, BRUCE
Amount 200.00
To KOENIG, ADAM
Year 2004
Application Date 2003-10-07
Contributor Occupation FINANCIAL PLANNER
Contributor Employer ROEDING GROUP
Organization Name ROEDING GROUP
Recipient Party R
Recipient State KY
Seat state:office
Address 3709 FAWNRUN DR CINCINNATI OH

BAKER, BRUCE

Name BAKER, BRUCE
Amount 200.00
To Wendy Rosen (D)
Year 2012
Transaction Type 15e
Filing ID 12951312744
Application Date 2012-01-12
Contributor Occupation Jewelry Designer/ Consultant
Contributor Employer Self
Organization Name Jewelry Designer
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cmte to Elect Wendy Rosen for Congress
Seat federal:house
Address 551 Munger St MIDDLEBURY VT

BAKER, BRUCE

Name BAKER, BRUCE
Amount 100.00
To NOUJAIM, SELIM G
Year 2006
Application Date 2005-08-22
Recipient Party R
Recipient State CT
Seat state:lower
Address 68 GREENWOOD CIRCLE SEYMOUR CT

BAKER, BRUCE

Name BAKER, BRUCE
Amount 100.00
To WILLIAMS, CURT DARIUS
Year 2004
Application Date 2004-06-24
Contributor Occupation PHARMACIST
Contributor Employer KROGER FOODS
Organization Name KROGER CO
Recipient Party D
Recipient State CO
Seat state:upper
Address 1632 S YUKON ST LAKEWOOD CO

BAKER, BRUCE

Name BAKER, BRUCE
Amount 50.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-22
Recipient Party I
Recipient State CO
Seat state:governor
Address 3608 S NEWLAND ST DENVER CO

BAKER, BRUCE

Name BAKER, BRUCE
Amount 50.00
To MCDAVID, VIRGINIA STOGNER (GINNY)
Year 20008
Application Date 2008-02-29
Contributor Occupation SALES
Contributor Employer IHG
Recipient Party D
Recipient State TX
Seat state:lower

BAKER, BRUCE

Name BAKER, BRUCE
Amount 50.00
To DOLL, BOB
Year 2004
Application Date 2004-09-26
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 211384 AUKE BAY AK

BAKER, BRUCE

Name BAKER, BRUCE
Amount 30.00
To KERTTULA, BETH
Year 2004
Application Date 2004-09-23
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 211384 AUKE BAY AK

BAKER, BRUCE

Name BAKER, BRUCE
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2007-08-01
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address PO BOX 5093 SNOWMASS VILLAGE CO

BAKER, BRUCE

Name BAKER, BRUCE
Amount 25.00
To MIZEUR, HEATHER R
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State MD
Seat state:lower
Address 301 HILLTOP TAKOMA PARK MD

BAKER, BRUCE

Name BAKER, BRUCE
Amount 15.00
To JUNE, TIM R
Year 2004
Application Date 2004-11-04
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 211384 AUKE BAY AK

BAKER, BRUCE

Name BAKER, BRUCE
Amount -250.00
To Christopher J. Lee (R)
Year 2012
Transaction Type 22y
Filing ID 11931670401
Application Date 2011-03-03
Organization Name Nixon Peabody LLP
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

BAKER, BRUCE

Name BAKER, BRUCE
Amount -1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170714
Application Date 2003-03-31
Contributor Occupation WINSTON & STRAWN
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

BAKER, BRUCE

Name BAKER, BRUCE
Amount -2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952542173
Application Date 2012-06-30
Contributor Occupation PRESIDENT
Contributor Employer BAKER NISSAN
Organization Name Baker Nissan
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 15607 YAMPA LANE HOUSTON TX

BRUCE A BAKER & TAMMY L BAKER

Name BRUCE A BAKER & TAMMY L BAKER
Address 145 Pike Road Johnstown PA
Value 4840
Landvalue 4840
Buildingvalue 12170
Landarea 1,807,740 square feet

BAKER BRUCE R & KATHY M

Name BAKER BRUCE R & KATHY M
Physical Address 1648 BEAR CROSSING CIR, APOPKA, FL 32703
Owner Address 1648 BEAR CROSSING CIR, APOPKA, FL 32703
Ass Value Homestead 204181
Just Value Homestead 204181
County Seminole
Year Built 1991
Area 2314
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1648 BEAR CROSSING CIR, APOPKA, FL 32703

BAKER BRUCE R

Name BAKER BRUCE R
Physical Address 17426 SE 82ND PECAN TER, VILLAGES OF MARION, FL 32162
Owner Address 17426 SE 82ND PECAN TER, THE VILLAGES, FL 32162
Ass Value Homestead 99211
Just Value Homestead 107523
County Marion
Year Built 2001
Area 1167
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17426 SE 82ND PECAN TER, VILLAGES OF MARION, FL 32162

BAKER BRUCE P & CHRISTLE

Name BAKER BRUCE P & CHRISTLE
Physical Address 2385 SOFIA LN, PUNTA GORDA, FL 33983
Ass Value Homestead 100444
Just Value Homestead 126398
County Charlotte
Year Built 1987
Area 1904
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2385 SOFIA LN, PUNTA GORDA, FL 33983

BAKER BRUCE N

Name BAKER BRUCE N
Physical Address 4240 GLASGOW CT, NORTH FORT MYERS, FL 33903
Owner Address 1207 MULLET RD, WILMINGTON, DE 19808
County Lee
Year Built 1981
Area 3557
Land Code Single Family
Address 4240 GLASGOW CT, NORTH FORT MYERS, FL 33903

BAKER BRUCE M & GAIL E

Name BAKER BRUCE M & GAIL E
Physical Address 13325 OLD FLORIDA CIR, HUDSON, FL 34669
Owner Address 13325 OLD FLORIDA CIR, HUDSON, FL 34669
Ass Value Homestead 93886
Just Value Homestead 114860
County Pasco
Year Built 2005
Area 2775
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13325 OLD FLORIDA CIR, HUDSON, FL 34669

BAKER BRUCE L &

Name BAKER BRUCE L &
Physical Address 6456 VIA ROSA, BOCA RATON, FL 33433
Owner Address 6456 VIA ROSA, BOCA RATON, FL 33433
Ass Value Homestead 312728
Just Value Homestead 324667
County Palm Beach
Year Built 1993
Area 3499
Land Code Single Family
Address 6456 VIA ROSA, BOCA RATON, FL 33433

BAKER BRUCE K

Name BAKER BRUCE K
Physical Address STRAWBERRY LN, BAKER, FL 32531
Owner Address 9744 HINSDALE ST, SANTEE, CA 92071
County Okaloosa
Land Code Acreage not zoned agricultural with or withou
Address STRAWBERRY LN, BAKER, FL 32531

BAKER BRUCE I

Name BAKER BRUCE I
Physical Address 5501 NW 23RD AVE, BOCA RATON, FL 33496
Owner Address 5501 NW 23RD AVE, BOCA RATON, FL 33496
Ass Value Homestead 546686
Just Value Homestead 589152
County Palm Beach
Year Built 1987
Area 4585
Land Code Single Family
Address 5501 NW 23RD AVE, BOCA RATON, FL 33496

BAKER BRUCE G JR

Name BAKER BRUCE G JR
Physical Address 6724 BROKEN ARROW TRL S, LAKELAND, FL 33813
Owner Address 6724 BROKEN ARROW TRL S, LAKELAND, FL 33813
Ass Value Homestead 238987
Just Value Homestead 243203
County Polk
Year Built 1992
Area 5136
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6724 BROKEN ARROW TRL S, LAKELAND, FL 33813

BAKER BRUCE G

Name BAKER BRUCE G
Physical Address 641 PURDY ST, ENGLEWOOD, FL 34223
Owner Address 641 PURDY ST, ENGLEWOOD, FL 34223
Sale Price 150100
Sale Year 2013
County Sarasota
Year Built 2000
Area 1772
Land Code Single Family
Address 641 PURDY ST, ENGLEWOOD, FL 34223
Price 150100

BAKER BRUCE R + STEPHANIE

Name BAKER BRUCE R + STEPHANIE
Physical Address 2970 W GAFFNEY RD LTS 1-3, AVON PARK, FL 33825
Owner Address 2970 W GAFFNEY RD, AVON PARK, FL 33825
Ass Value Homestead 107405
Just Value Homestead 107405
County Highlands
Year Built 2005
Area 3527
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2970 W GAFFNEY RD LTS 1-3, AVON PARK, FL 33825

BAKER BRUCE G

Name BAKER BRUCE G
Physical Address 5708 BRONCO PL, MILTON, FL
Owner Address 4784 SPENCER OAKS BLVD, PACE, FL 32571
County Santa Rosa
Year Built 1998
Area 1718
Land Code Single Family
Address 5708 BRONCO PL, MILTON, FL

BAKER BRUCE G

Name BAKER BRUCE G
Physical Address 1253 BROWNFIELD RD, PENSACOLA, FL 32526
Owner Address 6473 PANSY DR, MILTON, FL 32570
County Escambia
Year Built 2006
Area 1503
Land Code Single Family
Address 1253 BROWNFIELD RD, PENSACOLA, FL 32526

BAKER BRUCE ET AL

Name BAKER BRUCE ET AL
Physical Address 2052 UTAH AVE, JACKSONVILLE, FL 32207
Owner Address 2052 UTAH AVE, JACKSONVILLE, FL 32207
Ass Value Homestead 67682
Just Value Homestead 67682
County Duval
Year Built 1923
Area 1315
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2052 UTAH AVE, JACKSONVILLE, FL 32207

BAKER BRUCE ELVIN TR +

Name BAKER BRUCE ELVIN TR +
Physical Address 19783 FRENCHMANS CT, NORTH FORT MYERS, FL 33903
Owner Address 735 VIEWPOINT DR, PLAINFIELD, IN 46168
Sale Price 119000
Sale Year 2013
County Lee
Year Built 1993
Area 2528
Land Code Mobile Homes
Address 19783 FRENCHMANS CT, NORTH FORT MYERS, FL 33903
Price 119000

BAKER BRUCE E JR

Name BAKER BRUCE E JR
Physical Address 1403 PACES TRL, LAKELAND, FL 33809
Owner Address 1403 PACES TRL, LAKELAND, FL 33809
Ass Value Homestead 81999
Just Value Homestead 124592
County Polk
Year Built 1974
Area 2589
Applicant Status Husband
Land Code Single Family
Address 1403 PACES TRL, LAKELAND, FL 33809

BAKER BRUCE E

Name BAKER BRUCE E
Physical Address 4409 SKYLARK RD, MILTON, FL
Owner Address 4409 SKYLARD RD, MILTON, FL 32583
Ass Value Homestead 41336
Just Value Homestead 41336
County Santa Rosa
Year Built 1997
Area 1332
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4409 SKYLARK RD, MILTON, FL

BAKER BRUCE D & KAREN E

Name BAKER BRUCE D & KAREN E
Physical Address 1224 THOMASON DR, FORT WALTON BEACH, FL 32547
Owner Address 1224 THOMASON DR, FT WALTON BCH, FL 32547
Ass Value Homestead 77786
Just Value Homestead 88399
County Okaloosa
Year Built 1980
Area 1245
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1224 THOMASON DR, FORT WALTON BEACH, FL 32547

BAKER BRUCE D

Name BAKER BRUCE D
Physical Address 3807 STAR ISLAND DR, HOLIDAY, FL 34691
Owner Address 227 DROMS RD, GLENVILLE, NY 12302
County Pasco
Year Built 1977
Area 1407
Land Code Single Family
Address 3807 STAR ISLAND DR, HOLIDAY, FL 34691

BAKER BRUCE A + CATHY W

Name BAKER BRUCE A + CATHY W
Physical Address 5220 SEA GULL CT, CAPE CORAL, FL 33904
Owner Address 5220 SEA GULL CT, CAPE CORAL, FL 33904
Ass Value Homestead 220699
Just Value Homestead 220699
County Lee
Year Built 1975
Area 3202
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5220 SEA GULL CT, CAPE CORAL, FL 33904

BAKER BRUCE & KATHY

Name BAKER BRUCE & KATHY
Physical Address 2156 LAKE HIRES RD, DELEON SPRINGS, FL 32130
Ass Value Homestead 150471
Just Value Homestead 168039
County Volusia
Year Built 1983
Area 960
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2156 LAKE HIRES RD, DELEON SPRINGS, FL 32130

BAKER BRUCE &

Name BAKER BRUCE &
Physical Address 6320 BOCA DEL MAR DR, BOCA RATON, FL 33433
Owner Address 67 JOYCE DR, STOUGHTON, MA 02072
County Palm Beach
Year Built 1980
Area 1207
Land Code Condominiums
Address 6320 BOCA DEL MAR DR, BOCA RATON, FL 33433

BAKER BRUCE G

Name BAKER BRUCE G
Physical Address 1956 INDIAN TRAILS CT, LAKELAND, FL 33813
Owner Address 1956 INDIAN TRAILS CT, LAKELAND, FL 33813
Ass Value Homestead 75443
Just Value Homestead 100699
County Polk
Year Built 1980
Area 2056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1956 INDIAN TRAILS CT, LAKELAND, FL 33813

BAKER BRUCE

Name BAKER BRUCE
Physical Address 4021 BELLAGIO WAY 306, OSPREY, FL 34229
Owner Address 3709 FAWNRUN DR, CINCINNATI, OH 45241
County Sarasota
Year Built 2006
Area 2104
Land Code Condominiums
Address 4021 BELLAGIO WAY 306, OSPREY, FL 34229

BAKER BRUCE R + STEPHANIE A

Name BAKER BRUCE R + STEPHANIE A
Physical Address 3019 W FINDLEY RD, AVON PARK, FL 33825
Owner Address 2970 W GAFFNEY RD, AVON PARK, FL 33825
County Highlands
Year Built 2008
Area 1429
Land Code Single Family
Address 3019 W FINDLEY RD, AVON PARK, FL 33825

BAKER BRUCE & BAKER PAULA BRUCE

Name BAKER BRUCE & BAKER PAULA BRUCE
Address 2208 229th Street Pasadena MD 21122
Value 94800
Landvalue 94800
Buildingvalue 168200
Airconditioning yes

BRUCE A BAKER & PEGGY J BAKER

Name BRUCE A BAKER & PEGGY J BAKER
Address 10175 Jones Creek Road Dittmer MO 63023
Value 152800
Type Commercial
Basement Full Basement

BRUCE A BAKER & KELLY M BAKER

Name BRUCE A BAKER & KELLY M BAKER
Address 23 Lake View Worcester MA
Value 70300
Landvalue 70300
Buildingvalue 120100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

BRUCE A BAKER & JENNIFER R BAKER

Name BRUCE A BAKER & JENNIFER R BAKER
Address 2065 Morning Glory Drive Lima OH 45807
Value 22600
Landvalue 22600
Buildingvalue 178400
Landarea 16,509 square feet

BRUCE A BAKER & JEANNE W BAKER

Name BRUCE A BAKER & JEANNE W BAKER
Address 328 Oxford Court Maumee OH
Value 31800
Landvalue 31800
Buildingvalue 177300
Bedrooms 4
Numberofbedrooms 4
Type Residential

BRUCE A BAKER & EVELYN N BAKER

Name BRUCE A BAKER & EVELYN N BAKER
Address 681 W O Connor Avenue Lima OH 45801
Value 10600
Landvalue 10600
Buildingvalue 46800
Landarea 9,408 square feet

BRUCE A BAKER & BRENDA B BAKER

Name BRUCE A BAKER & BRENDA B BAKER
Address 1389 E Baer Canyon Road Fruit Heights UT
Value 62465
Landvalue 62465

BRUCE A BAKER & BAKER & CONNIE L BAKER

Name BRUCE A BAKER & BAKER & CONNIE L BAKER
Address 17740 Red Oak Drive Fairplay MD
Value 58000
Landvalue 58000
Buildingvalue 143200
Landarea 16,000 square feet
Airconditioning yes
Numberofbathrooms 2

BRUCE A BAKER

Name BRUCE A BAKER
Address 639 Pez Vela Port Aransas TX
Value 188623
Landvalue 188623
Buildingvalue 255102
Landarea 8,201 square feet
Type Real

BRUCE A BAKER

Name BRUCE A BAKER
Address 14008 Portside Bend Atlanta GA
Value 29800
Landvalue 29800
Buildingvalue 99900
Landarea 871 square feet

BRUCE A BAKER

Name BRUCE A BAKER
Address 1244 Spring Brook Court Westerville OH 43081
Value 22600
Landvalue 22600
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

BAKER BRUCE R + STEPHANIE A

Name BAKER BRUCE R + STEPHANIE A
Physical Address 3025 W FINDLEY RD, AVON PARK, FL 33825
Owner Address 2970 W GAFFNEY RD, AVON PARK, FL 33825
County Highlands
Land Code Vacant Residential
Address 3025 W FINDLEY RD, AVON PARK, FL 33825

BRUCE A BAKER

Name BRUCE A BAKER
Address 1508 Broad Boulevard Cuyahoga Falls OH 44223
Value 88730
Landvalue 24410
Buildingvalue 88730
Landarea 6,499 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 88000
Basement Full

BRUCE A BAKER

Name BRUCE A BAKER
Address 7721 Nall Avenue Prairie Village KS
Value 3464
Landvalue 3464
Buildingvalue 7070

BRUCE A BAKER

Name BRUCE A BAKER
Address 13720 Manor Road Leawood KS
Value 6213
Landvalue 6213
Buildingvalue 22571

BRUCE A BAKER

Name BRUCE A BAKER
Address 8191 NW E Wadora Circle North Canton OH 44720-5078
Value 28400
Landvalue 28400

BRUCE & OLIVE BAKER

Name BRUCE & OLIVE BAKER
Address 1760 Veneto Drive Sparks NV
Value 35300
Landvalue 35300
Buildingvalue 187396
Landarea 7,569 square feet
Bedrooms 2
Numberofbedrooms 2
Type Single Family Residence
Price 212807

BAKER RICHARD BRUCE & HELYANE BAKER

Name BAKER RICHARD BRUCE & HELYANE BAKER
Address 42 Eagle Drive Rehoboth Beach DE 19971
Value 22000
Landvalue 22000
Buildingvalue 36100

BAKER BRUCE W

Name BAKER BRUCE W
Address 22260 Westwood Avenue Fairview Park OH 44126
Value 27000
Usage Single Family Dwelling

BAKER BRUCE W

Name BAKER BRUCE W
Address 875 Townsend Boulevard Dover DE 19901
Value 9700
Landvalue 9700
Buildingvalue 34100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

BAKER BRUCE P & CHRISTLE

Name BAKER BRUCE P & CHRISTLE
Address 2385 Sofia Lane Punta Gorda FL
Value 18615
Landvalue 18615
Buildingvalue 107783
Landarea 9,599 square feet
Type Residential Property

BAKER BRUCE L & VIRGINIA G TRUSTEES ; BAKER FAMILY TRUST DTD 9-9-96

Name BAKER BRUCE L & VIRGINIA G TRUSTEES ; BAKER FAMILY TRUST DTD 9-9-96
Address 220 S 2nd Street Williams AZ 86046

BAKER BRUCE H

Name BAKER BRUCE H
Address 1459 Cohasset Avenue Lakewood OH 44107
Value 33600
Usage Single Family Dwelling

BRUCE A BAKER

Name BRUCE A BAKER
Address 3301 W 130th Street Leawood KS
Value 7780
Landvalue 7780
Buildingvalue 36403

BAKER BRUCE

Name BAKER BRUCE
Physical Address 1819 BRIDGE ST, ENGLEWOOD, FL 34223
Owner Address 1819 BRIDGE ST, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1989
Area 1804
Land Code Single Family
Address 1819 BRIDGE ST, ENGLEWOOD, FL 34223

Bruce R. Baker

Name Bruce R. Baker
Doc Id 07076738
City Pittsburgh PA
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0570654
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0569697
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0569698
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0569202
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0564313
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0564314
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0564315
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0563742
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0588424
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0570653
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id 07836557
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id 08006474
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0665637
City Ann Arbor MI
Designation us-only
Country US

Bruce E. Baker

Name Bruce E. Baker
Doc Id 06994572
City Round Rock TX
Designation us-only
Country US

Bruce E. Baker

Name Bruce E. Baker
Doc Id 07416481
City Round Rock TX
Designation us-only
Country US

Bruce Edwin Baker

Name Bruce Edwin Baker
Doc Id 07782606
City Round Rock TX
Designation us-only
Country US

Bruce Edwin Baker

Name Bruce Edwin Baker
Doc Id 07660108
City Round Rock TX
Designation us-only
Country US

Bruce Lee Baker

Name Bruce Lee Baker
Doc Id 07938193
City Amarillo TX
Designation us-only
Country US

Bruce R Baker

Name Bruce R Baker
Doc Id 08321834
City Markham
Designation us-only
Country CA

Bruce Baker

Name Bruce Baker
Doc Id 08006351
City Ann Arbor MI
Designation us-only
Country US

Bruce Baker

Name Bruce Baker
Doc Id D0579288
City Ann Arbor MI
Designation us-only
Country US

BRUCE BAKER

Name BRUCE BAKER
Type Independent Voter
State MA
Address 257 MAIN ST, NORTH ANDOVER, MA 1845
Phone Number 978-771-1637
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State KS
Address 14859 SOUTH SUMMIT STREET, OLATHE, KS 66062
Phone Number 913-780-3611
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State FL
Address 511 SEVENTH STREET, DUNDEE, FL 33838
Phone Number 863-439-1802
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Independent Voter
State FL
Address 4523 GRAINARY AVE, TAMPA, FL 33624
Phone Number 813-610-1183
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Independent Voter
State MA
Address 220 WASHINGTON ST, MARBLEHEAD, MA 01945-3328
Phone Number 781-639-9368
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State IL
Address 884 SPRING DR, MURPHYSBORO, IL 62966
Phone Number 618-713-3708
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State MA
Address 175 CAMBRIDGE ST, BURLINGTON, MA 01803
Phone Number 617-306-8417
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State MI
Address 1621 STUART ST, GRAND HAVEN, MI 49417
Phone Number 616-485-5684
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State MI
Address 2510 NIXON RD, HOWELL, MI 23454
Phone Number 610-413-2897
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State AZ
Address 16409 N 47TH AVE, GLENDALE, AZ 85306
Phone Number 602-789-6923
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State AZ
Address 16409 N 47TH AVE, GLENDALE, AZ 85312
Phone Number 602-789-6923
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State AZ
Address 6291 N 16TH ST STE 215, PHOENIX, AZ 85016
Phone Number 602-348-8799
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State ID
Address 413 NW 5TH ST, GRANGEVILLE, ID
Phone Number 509-995-7516
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State AR
Address 235 W REPUBLICAN RD, GREENBRIER, AR 72058
Phone Number 501-786-0854
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State AR
Address 235 W REPUBLICAN RD, GREENBRIER, AR 72058
Phone Number 501-786-0853
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Independent Voter
State FL
Address 111 ATLANTIC ANNEX PT, MAITLAND, FL 32751
Phone Number 407-262-9042
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State FL
Address 225NE VEGAS TER, LAKE CITY, FL 32055
Phone Number 386-438-5556
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State LA
Address 300 S MARTIN LUTHER KING D, EUNICE, LA 70535
Phone Number 337-457-5724
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State IA
Address 4725 QUESADA AVE, CEDAR FALLS, IA 50613
Phone Number 319-310-2550
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Republican Voter
State LA
Address PO BOX 37664, SHREVEPORT, LA 71133
Phone Number 318-470-7013
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Democrat Voter
State DE
Address 1207 MULLET RD, WILMINGTON, DE 19808
Phone Number 302-670-4474
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State MI
Address 20820 HUGO ST, FARMINGTON HILLS, MI 48336
Phone Number 248-766-5743
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Independent Voter
State MI
Address 4985 GROVELAND RD., ORTONVILLE, MI 48462
Phone Number 248-627-2920
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State IL
Address 4236 E STATE ROUTE 54, SPRINGFIELD, IL 62707
Phone Number 217-753-3070
Email Address [email protected]

BRUCE BAKER

Name BRUCE BAKER
Type Voter
State ID
Address 413 NW 5TH ST, GRANGEVILLE, ID 83530
Phone Number 208-866-2711
Email Address [email protected]

Bruce L Baker

Name Bruce L Baker
Visit Date 4/13/10 8:30
Appointment Number U80492
Type Of Access VA
Appt Made 2/22/13 0:00
Appt Start 2/25/13 9:00
Appt End 2/25/13 23:59
Total People 166
Last Entry Date 2/22/13 17:39
Meeting Location OEOB
Caller VICTORIA
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95506

Bruce R Baker

Name Bruce R Baker
Visit Date 4/13/10 8:30
Appointment Number U36012
Type Of Access VA
Appt Made 9/4/12 0:00
Appt Start 9/12/12 9:00
Appt End 9/12/12 23:59
Total People 286
Last Entry Date 9/4/12 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Bruce E Baker

Name Bruce E Baker
Visit Date 4/13/10 8:30
Appointment Number U65284
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/8/2011 17:00
Appt End 12/8/2011 23:59
Total People 18
Last Entry Date 12/8/2011 9:12
Meeting Location NEOB
Caller STEVEN
Release Date 03/30/2012 07:00:00 AM +0000

Bruce E Baker

Name Bruce E Baker
Visit Date 4/13/10 8:30
Appointment Number U64057
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/8/2011 16:00
Appt End 12/8/2011 23:59
Total People 13
Last Entry Date 12/5/2011 12:58
Meeting Location NEOB
Caller STEVEN
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 79827

Bruce G Baker

Name Bruce G Baker
Visit Date 4/13/10 8:30
Appointment Number U08251
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 11:00
Appt End 5/17/2011 23:59
Total People 322
Last Entry Date 5/12/2011 9:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Bruce G Baker

Name Bruce G Baker
Visit Date 4/13/10 8:30
Appointment Number U07679
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 9:00
Appt End 5/14/2011 23:59
Total People 340
Last Entry Date 5/12/2011 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BRUCE D BAKER

Name BRUCE D BAKER
Visit Date 4/13/10 8:30
Appointment Number U06001
Type Of Access VA
Appt Made 5/13/10 7:52
Appt Start 5/18/10 9:00
Appt End 5/18/10 23:59
Total People 253
Last Entry Date 5/13/10 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Bruce Baker

Name Bruce Baker
Car FORD F-150
Year 2007
Address 5091 Parkridge Ave, Pleasant Hill, IA 50327-1823
Vin 1FTRF12297NA87226

BRUCE E BAKER

Name BRUCE E BAKER
Car Ford F-150
Year 2007
Address 6907 Chestnut Ave, Falls Church, VA 22042-1906
Vin 1FTRX12W17FA44381
Phone 703-534-2440

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET AVEO
Year 2007
Address 9 WILLIAMS ST, RICHMOND, ME 04357-3924
Vin KL1TD666X7B742217

BRUCE BAKER

Name BRUCE BAKER
Car LEXUS ES 350
Year 2007
Address 7853 WILTON CRESCENT CIR, UNIVERSITY PK, FL 34201-2250
Vin JTHBJ46G572050634

BRUCE BAKER

Name BRUCE BAKER
Car HYUNDAI SANTA FE
Year 2007
Address 2013 S MISSION CIR, FRIENDSWOOD, TX 77546-5962
Vin 5NMSH13E17H072088

BRUCE BAKER

Name BRUCE BAKER
Car TOYOTA CAMRY
Year 2007
Address 1327 BROOKFIELD DR, LONGMONT, CO 80501-6706
Vin 4T1BE46K37U098479

BRUCE W BAKER

Name BRUCE W BAKER
Car BUICK TERRAZA 4DR CXL *LTD AVA
Year 2007
Address 217 OLD VIRGINIA RD, EVELETH, MN 55734-1468
Vin 4H102121170406427

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2101 Briarwood St, Abilene, TX 79603-3338
Vin 2GCEC19C571538661

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET EQUINOX
Year 2007
Address 10005 LEES MILL RD, WARRENTON, VA 20186-8425
Vin 2CNDL13F276115999

BRUCE BAKER

Name BRUCE BAKER
Car MERCURY MONTEGO
Year 2007
Address 805 S CEDAR ST, CRESTON, IA 50801-4010
Vin 1MEHM42107G604698

BRUCE BAKER

Name BRUCE BAKER
Car FORD FIVE HUNDRED
Year 2007
Address 1605 WILDWOOD DR, ROUND ROCK, TX 78681-7227
Vin 1FAHP25177G137665

BRUCE BAKER

Name BRUCE BAKER
Car FORD F-150
Year 2007
Address 3726 EATON GETTYSBURG RD, EATON, OH 45320-9233
Vin 1FTRF12297NA35742

BRUCE A BAKER

Name BRUCE A BAKER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1508 Broad Blvd, Cuyahoga Falls, OH 44223-2435
Vin 1HD1FC4187Y616112

BRUCE BAKER

Name BRUCE BAKER
Car KIA SORENTO
Year 2007
Address 3371 N BLUE ANGEL PKWY, PENSACOLA, FL 32526-2958
Vin KNDJC736875668842
Phone 850-453-1683

BRUCE BAKER

Name BRUCE BAKER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2408 93rd St, Lubbock, TX 79423-4304
Vin 1HD1BW5177Y020095

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 842 COOPER RD, ALEXANDER, ME 04694-6340
Vin 1GCEK19Y67Z517744

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3040 SUMTER AVE N APT 107, MINNEAPOLIS, MN 55427-2758
Vin 1GCEC14X27Z117238

BRUCE BAKER

Name BRUCE BAKER
Car CADILLAC DTS
Year 2007
Address 1858 PONDSIDE LN, NAPLES, FL 34109-1407
Vin 1G6KD57Y47U195807

BRUCE BAKER

Name BRUCE BAKER
Car GMC ACADIA
Year 2007
Address 383 GAY RD, ZEBULON, NC 27597-6393
Vin 1GKER23757J111121

BRUCE BAKER

Name BRUCE BAKER
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address PO BOX 6655, DIBERVILLE, MS 39540-6655
Vin 1GTEC19V57Z197870

BRUCE BAKER

Name BRUCE BAKER
Car HYUNDAI SONATA
Year 2007
Address 1902 SUNSET HL, ROWLETT, TX 75088-1501
Vin 5NPET46C57H264737
Phone 972-412-2742

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1519 MAPLERIDGE DR NE, OLYMPIA, WA 98506-3657
Vin 2GCEC19J971707255

BRUCE BAKER

Name BRUCE BAKER
Car SATURN VUE
Year 2007
Address 7009 ROYAL CREST LN, PLANO, TX 75025-3066
Vin 5GZCZ33Z77S816697
Phone 972-517-6389

BRUCE BAKER

Name BRUCE BAKER
Car LEXUS ES 350
Year 2007
Address 607 S Roy Reynolds Dr, Harker Heights, TX 76548-1669
Vin JTHBJ46G572031078
Phone

BRUCE BAKER

Name BRUCE BAKER
Car HONDA CR-V
Year 2007
Address 716 N JENTILLY LN, CHANDLER, AZ 85226-2005
Vin JHLRE38767C051963

BRUCE BAKER

Name BRUCE BAKER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 22227 Prince George St, Katy, TX 77449-2843
Vin 1GCEC14X37Z597063

BRUCE BAKER

Name BRUCE BAKER
Car FORD EXPLORER
Year 2007
Address 135 Brittany Ln, Sebring, FL 33875-5797
Vin 1FMEU64E77UB08150

BRUCE BAKER

Name BRUCE BAKER
Car GMC YUKON XL
Year 2007
Address 1756 DEBRA DR, GREENVILLE, MS 38703-7819
Vin 1GKFK16377J195874

BRUCE BAKER

Name BRUCE BAKER
Car TOYOTA YARIS
Year 2007
Address 1405 MOUNTAIN BREEZE, CANYON LAKE, TX 78133-3699
Vin JTDBT923071003450
Phone 830-964-5140

BRUCE BAKER

Name BRUCE BAKER
Domain bigbadventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1903 10TH AVE. W.|#B SEATTLE Washington 98119
Registrant Country UNITED STATES

Baker, Bruce

Name Baker, Bruce
Domain bakerinstituteforspiritualgrowth.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-06
Update Date 2013-05-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 512 Gamma Drive Wernersville PA 19565
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain joeydunlopfoundation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-27
Update Date 2013-01-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 11 Harcroft Road Douglas AGY IM2 1PN
Registrant Country UNITED KINGDOM

BRUCE BAKER

Name BRUCE BAKER
Domain sermongraphics.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-10-08
Update Date 2013-09-23
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 106 COLT RD LIVINGSTON TX 77351
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain soonershoot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-29
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7805 S Country Club Dr Oklahoma City Oklahoma 73159
Registrant Country UNITED STATES

BRUCE BAKER

Name BRUCE BAKER
Domain ausnailguns.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address P.O. BOX 583 ENFIELD SA 5085
Registrant Country AUSTRALIA

Bruce Baker

Name Bruce Baker
Domain ipickpix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-12
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 308 - 498 Queens Ave. London Ontario N6B 3K9
Registrant Country CANADA

bruce baker

Name bruce baker
Domain myeverydaypayday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-21
Update Date 2009-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 37 palisade dr nashua New Hampshire 03062
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain bruce-baker-ministrey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5424 Fitness Cir Orlando FL 32839
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain incomeminefour.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address [email protected] 37 palisade dr nashua NH 03062
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain 4websitetips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-15
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4607 S Raymond Rd Spokane Valley Washington 99206
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain bakersplm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6714 Hardscrabble Ct Wilmington North Carolina 28409
Registrant Country UNITED STATES

Baker, Bruce

Name Baker, Bruce
Domain webtronicsonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-07-24
Update Date 2013-05-25
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 Baker

Name Bruce Baker
Domain sealcoatwilmington.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6714 Hardscrabble Ct Wilmington North Carolina 28409
Registrant Country UNITED STATES

BRUCE BAKER

Name BRUCE BAKER
Domain hydrosportsscuba.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-02-16
Update Date 2013-02-01
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4609 117TH ST LUBBOCK TX 79424
Registrant Country UNITED STATES

BRUCE BAKER

Name BRUCE BAKER
Domain sermonzone.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-02-16
Update Date 2013-02-01
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4609 117TH ST LUBBOCK TX 79424
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain cottonfuturesbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Glebelands Corbridge Northumberland NE45 5DS
Registrant Country UNITED KINGDOM

BRUCE BAKER

Name BRUCE BAKER
Domain thenesteg.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address 122 GORHAM ST CHELMSFORD MA 01824
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain shutdownuship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-08
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 522 N. Iowa St. Solon Iowa 52333
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain bmsongs.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-10-29
Update Date 2013-10-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 405 Sutherland Tyler TX 75703
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain kootenaymx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-24
Update Date 2007-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address Box 3115 Castlegar British Columbia V1N 3H3
Registrant Country CANADA

Bruce Baker

Name Bruce Baker
Domain worldwideassociatesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-24
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6330 South Pecos|Suite 100 Las Vegas Nevada 89120
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain greencastlegrp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 346 Shelburne Rd|Ste 203 Burlington Vermont 05403
Registrant Country UNITED STATES

Bruce Baker

Name Bruce Baker
Domain bruceandheidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4607 S Raymond Rd Spokane Valley Washington 99206
Registrant Country UNITED STATES

BRUCE BAKER

Name BRUCE BAKER
Domain sandiains.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-03-05
Update Date 2013-02-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4609 117TH ST LUBBOCK TX 79424
Registrant Country UNITED STATES

Baker, Bruce

Name Baker, Bruce
Domain bcifloors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-22
Update Date 2008-05-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3135 New Germany Road Ebensburg PA 15931
Registrant Country UNITED STATES