Bruce Douglas

We have found 332 public records related to Bruce Douglas in 39 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 61 business registration records connected with Bruce Douglas in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Colorado state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 58 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Fire Engineer. These employees work in twelve different states. Most of them work in California state. Average wage of employees is $78,798.


Bruce A Douglas

Name / Names Bruce A Douglas
Age 56
Birth Date 1968
Also Known As A Douglas Bruce
Person 151 Birch Hollow Dr, Bordentown, NJ 08505
Phone Number 609-499-4584
Possible Relatives
Previous Address 81 Carter Rd #1, Princeton, NJ 08540
272 Ward Ave #2N, Bordentown, NJ 08505
11 Crawford Ct, Trenton, NJ 08690
131 River Bank Dr, Roebling, NJ 08554

Bruce M Douglas

Name / Names Bruce M Douglas
Age 57
Birth Date 1967
Also Known As M B Douglas
Person 24 Andrea Ln #2, Scarsdale, NY 10583
Phone Number 914-723-7908
Possible Relatives
Previous Address 14 Chatham Pl, White Plains, NY 10605
225 85th St, New York, NY 10028
209 Garth Rd #1E, Scarsdale, NY 10583
24 Aworea Ln, Scarsdale, NY 10583
Email [email protected]

Bruce C Douglas

Name / Names Bruce C Douglas
Age 60
Birth Date 1964
Person 2123 Rhododendron Ct, Mays Landing, NJ 08330
Phone Number 609-652-9252
Possible Relatives

Previous Address 804 Curran Ct, Galloway, NJ 08205
4 Explorer Cv, Brigantine, NJ 08203
301 Brigantine Ave #1, Brigantine, NJ 08203
20 Kirkwood Cir, Brigantine, NJ 08203
321 PO Box, Brigantine, NJ 08203
9 Explorer Rd, Brigantine, NJ 08203
301 Brig #1, Brigantine, NJ 08203

Bruce Wayne Douglas

Name / Names Bruce Wayne Douglas
Age 61
Birth Date 1963
Person 128 Riley Dr, Houma, LA 70363
Phone Number 985-851-7557
Possible Relatives
Previous Address 177 PO Box, Fort Campbell, KY 42223
Usa Meddac, Fort Campbell, KY 42223
Email [email protected]

Bruce F Douglas

Name / Names Bruce F Douglas
Age 64
Birth Date 1960
Also Known As B Douglas
Person 209 Lumberton Rd, Hainesport, NJ 08036
Phone Number 609-265-0235
Possible Relatives




K Douglas


M Douglas
Previous Address 209 Lumberton, Mount Holly, NJ 08060
5318 Harding Rd, Pennsauken, NJ 08109
209 Lumberton Rd, Mount Holly, NJ 08060
6158 Wayne Ave, Pennsauken, NJ 08110
Email [email protected]

Bruce Charles Douglas

Name / Names Bruce Charles Douglas
Age 68
Birth Date 1956
Also Known As Douglas Bruce
Person 14201 81st Dr, Dyer, IN 46311
Phone Number 219-322-2229
Possible Relatives



S Douglas
Previous Address 1540 Gulf Blvd #407, Clearwater, FL 33767
1390 Gulf Blvd #905, Clearwater Beach, FL 33767
14201 Dr, Dyer, IN 46311
14201 W Dr, Dyer, IN 46311
3230 16th Ave, Cedar Rapids, IA 52404
500 Washington Blvd, Sarasota, FL 34236
4107 42nd St, Bradenton, FL 34205
15538 Minerva Ave, Dolton, IL 60419
607 Jonadel Ln, Cedar Rapids, IA 52405
13825 Edbrooke Ave, Riverdale, IL 60827
432 Laurel Dr #1707, Margate, FL 33063
3212 Kendrich #9, Cedar Rapids, IA 52404
607 Konadel, Cedar Rapids, IA 52405
Associated Business Td Sales, Inc Rene, Inc

Bruce C Douglas

Name / Names Bruce C Douglas
Age 69
Birth Date 1955
Person 11 Woodland St, Worcester, MA 01610
Phone Number 508-755-3331
Previous Address 2 Lenox St, Worcester, MA 01602
2 Dryden St, Worcester, MA 01605
Dryden, Worcester, MA 01605
17 Lagrange St, Worcester, MA 01610
7171 PO Box, Worcester, MA 01605
13 1st St #2, Worcester, MA 01602
Email [email protected]

Bruce D Douglas

Name / Names Bruce D Douglas
Age 70
Birth Date 1954
Also Known As Bruce D Adouglas
Person 9588 Capron Rd, Lee Center, NY 13363
Phone Number 315-339-7559
Possible Relatives

Previous Address 495 Capron #1, Lee Center, NY 13363
RR 1 34TH, Lee Center, NY 13363
495 Carron #A, Lee Center, NY 13363
958 Capron, Lee Center, NY 13363
RR 1 POB 495A, Lee Center, NY 13363
495 One Capron #A, Lee Center, NY 13363
Carron, Lee Center, NY 13363

Bruce Wayne Douglas

Name / Names Bruce Wayne Douglas
Age 71
Birth Date 1953
Person 7224 Alafia Ridge Loop, Riverview, FL 33569
Phone Number 813-677-3450
Possible Relatives



Previous Address 3501 Holland Dr, Brandon, FL 33511
621 Flamingo Dr, Apollo Beach, FL 33572
1111 Glen Dale Cir, Dacono, CO 80514
11705 Rodney Rd, Riverview, FL 33569
880 Long Pond Rd, Plymouth, MA 02360
16131 Armistead Ln, Odessa, FL 33556
7224 Alafia Dr, Riverview, FL 33569
8649 Hines 205, Tampa, FL 33610
8649 Himes Ave #205, Tampa, FL 33614
8737 48th St, Tampa, FL 33617
7224 Alafia Dr, Riverview, FL 33578
5150 Ushighwway41n, Ruskin, FL 33572
16401 Cypress Water Way #805, Tampa, FL 33624
8649 Himes Ave #928, Tampa, FL 33614
400 Stree, Feasterville, PA 19053
Wilton Mh Pk #30, Saratoga Springs, NY 12866
6451 Elmwood Ave, Sarasota, FL 34231
6145 Oak Cluster Cir, Tampa, FL 33634
881 Long Pond Rd, Plymouth, MA 02360
28 Falcon Dr, West Henrietta, NY 14586
675 Street Rd, Warminster, PA 18974
Associated Business Tampa Bay Wholesale Furniture Inc Tampa Bay Wholesale Furniture, Inc

Bruce W Douglas

Name / Names Bruce W Douglas
Age 71
Birth Date 1953
Person 3948 Cherry Valley Tpke, Onondaga, NY
Phone Number 315-673-3360
Possible Relatives
Previous Address 3948 Us Route 20, Marietta, NY 13110
3948 Cherry Valley Tpke, Marietta, NY 13110
5343 Kasson Rd, Syracuse, NY 13215
Email [email protected]

Bruce W Douglas

Name / Names Bruce W Douglas
Age 72
Birth Date 1952
Also Known As Douglas Bruce
Person 17978 River Rd, La Place, LA 70068
Phone Number 985-652-2655
Possible Relatives


Msgwen Douglas
Previous Address 2175 Oak Tree Dr, La Place, LA 70068
Email [email protected]

Bruce Michael Douglas

Name / Names Bruce Michael Douglas
Age 74
Birth Date 1950
Person 199 Commercial St, Provincetown, MA 02657
Phone Number 508-487-1892
Possible Relatives
Previous Address 199 Commercial St #12, Provincetown, MA 02657
243 Fairfax St, Denver, CO 80246
104 Chestnut St, Springfield, MA 01103
1810 University Ave, San Diego, CA 92103
4909 6th Ave, Denver, CO 80220
4909 6th Avenue Pkwy, Denver, CO 80220

Bruce Joseph Douglas

Name / Names Bruce Joseph Douglas
Age 79
Birth Date 1945
Also Known As Bruce J Douglas
Person 115 Washington Ave, Bay City, MI 48708
Phone Number 989-684-3572
Possible Relatives


Previous Address 4622 Mocasa Ct, Bay City, MI 48706

Bruce F Douglas

Name / Names Bruce F Douglas
Age 79
Birth Date 1945
Also Known As Douglas Bruce
Person 951 Rathburn Rd, Oswego, NY 13126
Phone Number 315-343-6138
Possible Relatives





Previous Address Rathburn Rd, Oswego, NY 13126
356 PO Box, Oswego, NY 13126
356 RR 6, Oswego, NY 13126
6 6 RR 6, Oswego, NY 13126
6 RR 6 #356, Oswego, NY 13126

Bruce R Douglas

Name / Names Bruce R Douglas
Age 80
Birth Date 1944
Person 303 76th St, Bradenton, FL 34209
Phone Number 941-778-4068
Possible Relatives
Previous Address 305 56th St #B, Holmes Beach, FL 34217
110 Bridge St, Bradenton Beach, FL 34217
8009 4th Ave, Bradenton, FL 34209
485 PO Box, Anna Maria, FL 34216

Bruce A Douglas

Name / Names Bruce A Douglas
Age 81
Birth Date 1943
Person 5809 214th St #214, Oakland Gardens, NY 11364
Phone Number 718-428-8992
Possible Relatives
Previous Address 58 9 #214, Bayside, NY 11361
58 09th #207TH, Bayside, NY 11360
5809 214, Bayside, NY 11361
5809 214 Bysd, Flushing, NY 11354
17 20whitestone Expy, Whitestone, NY 11357
17 20whitestone Expw, Whitestone, NY 11370

Bruce Walton Douglas

Name / Names Bruce Walton Douglas
Age 86
Birth Date 1937
Person 30519 Holley Rd, Andalusia, AL 36421
Phone Number 334-427-1348
Previous Address 193 RR 2, Andalusia, AL 36421
35, Andalusia, AL 36420
RR 2, Andalusia, AL 36421
RR 1, Andalusia, AL 36420
35A PO Box, Andalusia, AL 36420
35A RR 1, Andalusia, AL 36420

Bruce B Douglas

Name / Names Bruce B Douglas
Age 88
Birth Date 1935
Also Known As Douglas Bruce
Person 225 Valley View Dr, Saint George, UT 84770
Phone Number 435-674-3478
Possible Relatives
Hbrucesh Douglas
Previous Address 225 Valley View Dr #110, Saint George, UT 84770
187 Westridge Dr, Saint George, UT 84770
187 Westridge Dr #108, St George, UT 84770
225 Valley View Dr #82, Saint George, UT 84770
187 Westridge Dr #155, Saint George, UT 84770
225 Valley View Dr #110, St George, UT 84770
225 Valley View Dr, St George, UT 84770
6661 Arthur St, Chino, CA 91710
619 1100 #1, St George, UT 84770
5628 Granada St, Montclair, CA 91763
619 11 #1, St George, UT 84770
12942 Sterling Ave, Chino, CA 91710
12635 Franklin Ct #3B, Chino, CA 91710

Bruce Douglas

Name / Names Bruce Douglas
Age 95
Birth Date 1928
Person 22 Coolidge Ave, Peabody, MA 01960
Phone Number 978-531-2536
Possible Relatives


E Douglas

Bruce H Douglas

Name / Names Bruce H Douglas
Age 99
Birth Date 1924
Also Known As B Douglas
Person 1040 Mayflower Ct, Martinsville, NJ 08836
Phone Number 732-469-2107
Possible Relatives
Previous Address Mayflower Ct, Martinsville, NJ 08836
Mayflower, Martinsville, NJ 08836
Busch Campus, Martinsville, NJ 08836

Bruce R Douglas

Name / Names Bruce R Douglas
Age 100
Birth Date 1923
Person 1160 West St, Mansfield, MA 02048
Phone Number 508-339-7526
Possible Relatives

Bruce Allan Douglas

Name / Names Bruce Allan Douglas
Age 102
Birth Date 1921
Person 705 Queens Ct, Bedford, TX 76021
Phone Number 817-282-3161
Possible Relatives


Previous Address 328 PO Box, Bedford, TX 76095
1006 Wildwood Dr, Arlington, TX 76011

Bruce W Douglas

Name / Names Bruce W Douglas
Age N/A
Person RR 2, Russellville, AR 72801
Phone Number 501-641-7710
Possible Relatives
Previous Address 392A RR 2, Russellville, AR 72801
392A PO Box, Russellville, AR 72811
420 Front St, Dardanelle, AR 72834
2316 Mulberry Wire Rd, Mulberry, AR 72947
1938 Raines Rd, Memphis, TN 38116

Bruce A Douglas

Name / Names Bruce A Douglas
Age N/A
Person 3110 Raindrop Dr, Colorado Springs, CO 80917
Previous Address 526 Uintah St, Colorado Springs, CO 80905

Bruce W Douglas

Name / Names Bruce W Douglas
Age N/A
Person 16 October St, Natchez, MS 39120
Possible Relatives

Bruce A Douglas

Name / Names Bruce A Douglas
Age N/A
Person 2935 S QUINN DR, TUCSON, AZ 85730
Phone Number 520-571-1242

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 3309 N JACKSON AVE, RUSSELLVILLE, AR 72802
Phone Number 479-967-8980

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 6904 Manatee Ave #74D, Bradenton, FL 34209

Bruce M Douglas

Name / Names Bruce M Douglas
Age N/A
Person 178 PO Box, Gravette, AR 72736

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 311 PO Box, Caraway, AR 72419

Bruce A Douglas

Name / Names Bruce A Douglas
Age N/A
Person 6703 223rd, Bayside, NY 11360

Bruce M Douglas

Name / Names Bruce M Douglas
Age N/A
Person 573 PO Box, Van, TX 75790

Bruce W Douglas

Name / Names Bruce W Douglas
Age N/A
Person 618 S COLONIAL CT, GILBERT, AZ 85296

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 860 S DERBY CIR, GOLDEN VALLEY, AZ 86413

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 3414 N SUNRIDGE LN, CHANDLER, AZ 85225

Bruce M Douglas

Name / Names Bruce M Douglas
Age N/A
Person 12502 HAMILTON DR, GENTRY, AR 72734

Bruce H Douglas

Name / Names Bruce H Douglas
Age N/A
Person PO BOX 1132, KINGMAN, AZ 86402

Bruce Douglas

Name / Names Bruce Douglas
Age N/A
Person 244 JARRETT ST, MARIANNA, AR 72360

Bruce Douglas

Business Name You Be Awesome
Person Name Bruce Douglas
Position company contact
State PA
Address 124 Bartley Rd., Pittsburgh, PA 15241
SIC Code 628205
Phone Number
Email [email protected]

Bruce Douglas

Business Name Wisconsin Restaurant Association
Person Name Bruce Douglas
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

BRUCE DOUGLAS

Business Name UNITED RANGERS OF AMERICA
Person Name BRUCE DOUGLAS
Position registered agent
Corporation Status Suspended
Agent BRUCE DOUGLAS 815 N LABREA 104, INGLEWOOD, CA 90302
Care Of 815 N LABREA 104, INGLEWOOD, CA 90302
CEO GEORGRE SMITH815 N LABREA 104, INGLEWOOD, CA 90302
Incorporation Date 2005-06-24
Corporation Classification Public Benefit

Bruce Douglas

Business Name Trinity Forest Management Svc
Person Name Bruce Douglas
Position company contact
State NY
Address 244 Cass Rd Saranac NY 12981-2640
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 518-293-8195

Bruce Douglas

Business Name Time Out Lounge
Person Name Bruce Douglas
Position company contact
State IA
Address 3230 16th Ave SW Cedar Rapids IA 52404-1454
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 319-364-9079
Number Of Employees 5
Annual Revenue 257500

Bruce Douglas

Business Name The Institute for Contributory Studies
Person Name Bruce Douglas
Position company contact
State PA
Address 332 Fifth Avenue Suite 214 - McKeesport, MC KEESPORT, 15131 PA
Phone Number
Email [email protected]

BRUCE DOUGLAS

Business Name THE DOUGLAS CONSTRUCTION COMPANY
Person Name BRUCE DOUGLAS
Position registered agent
State OH
Address 1716 PERRYSBURG-HOLLAND, HOLLAND, OH 43528
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-04-22
End Date 2000-05-19
Entity Status Withdrawn
Type CEO

Bruce Douglas

Business Name Specialty Auto Auction Inc
Person Name Bruce Douglas
Position company contact
State CO
Address 1337 Ticonderoga Dr Fort Collins CO 80525-3360
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 970-266-9561
Number Of Employees 2
Annual Revenue 374400

Bruce Douglas

Business Name Screenbeater Silk Screen Svc
Person Name Bruce Douglas
Position company contact
State MI
Address 912 Wealthy St SE Grand Rapids MI 49506-1515
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 616-458-6900
Number Of Employees 1
Annual Revenue 141570

BRUCE DOUGLAS

Business Name SAN JOAQUIN CORVAIR CLUB
Person Name BRUCE DOUGLAS
Position registered agent
Corporation Status Suspended
Agent BRUCE DOUGLAS 711 N BROADWAY, FRESNO, CA 93728
Care Of P O BOX 4693, FRESNO, CA 93728
CEO JIM BRIGGS1138 N PALM AVE, VISALIA, CA 93292
Incorporation Date 1997-09-25
Corporation Classification Public Benefit

Bruce Douglas

Business Name Ponce Energy, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name Polo
Person Name Bruce Douglas
Position company contact
State CO
Address 183-3 Gore Creek Dr Vail CO 81657
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 970-476-3700

Bruce Douglas

Business Name Polish Lgion Amrcn Vtrans Post
Person Name Bruce Douglas
Position company contact
State MI
Address 801 S Farragut St Bay City MI 48708-7302
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 989-893-0891

Bruce Douglas

Business Name Pacific Pride
Person Name Bruce Douglas
Position company contact
State OR
Address PO Box 2099, Salem, OR 97308-2099
Phone Number
Email [email protected]
Title Owner

Bruce Douglas

Business Name Pacific Pride
Person Name Bruce Douglas
Position company contact
State OR
Address 205 Columbia St NE Salem OR 97303-6640
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 503-588-0455
Email [email protected]
Annual Revenue 11110000
Fax Number 503-371-6708
Website www.pacificpride.com

Bruce Douglas

Business Name Optima 2000 Property Managemen
Person Name Bruce Douglas
Position company contact
State CO
Address 20252 E Lake Ave Aurora CO 80016-3819
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 303-400-8476
Number Of Employees 2
Annual Revenue 90900

Bruce Douglas

Business Name Northgate Storage Inc
Person Name Bruce Douglas
Position company contact
State OR
Address 1575 Hickory St NE Salem OR 97303-4213
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 503-585-4751

Bruce Douglas

Business Name Monroe Elementary
Person Name Bruce Douglas
Position company contact
State UT
Address 40 W Center St Monroe UT 84754-4158
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 435-527-4691

Bruce Douglas

Business Name Microfix
Person Name Bruce Douglas
Position company contact
State OR
Address 37390 Ruben Ln Sandy OR 97055-9236
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3825
SIC Description Instruments To Measure Electricity
Phone Number 503-637-6756

Bruce Douglas

Business Name Massage For Health
Person Name Bruce Douglas
Position company contact
State NH
Address 65 Belknap Street, DOVER, 3820 NH
Phone Number
Email [email protected]

Bruce Douglas

Business Name Mandala Ethnic Arts
Person Name Bruce Douglas
Position company contact
State HI
Address P.O. BOX 791455 Paia HI 96779-1455
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 808-579-9555

Bruce Douglas

Business Name MANDALAHOMES.NET
Person Name Bruce Douglas
Position company contact
State HI
Address 29 Baldwin Ave Paia HI 96779-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 808-579-9099
Email [email protected]
Number Of Employees 3
Annual Revenue 1287720
Website www.mandalahomes.net

Bruce Douglas

Business Name Krog Solar, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name Kreiss Collection
Person Name Bruce Douglas
Position company contact
State TX
Address 3912 Westheimer Rd Houston TX 77027-5006
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 713-355-2468

Bruce Douglas

Business Name Kodak
Person Name Bruce Douglas
Position company contact
State MN
Address 15624 Danville Ave W Rosemount MN 55068-5516
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3861
SIC Description Photographic Equipment And Supplies
Phone Number 651-423-9595

Bruce Douglas

Business Name Irwin Power, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name Home Run Delivery
Person Name Bruce Douglas
Position company contact
State CO
Address 184 S Pennsylvania Street Denver, CO 80209,
SIC Code 821103
Phone Number 303-337-5854
Email [email protected]

Bruce Douglas

Business Name High Point Farm
Person Name Bruce Douglas
Position company contact
State GA
Address 201 Gilbert Rd Elko GA 31025-2209
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 478-987-5381
Number Of Employees 2
Annual Revenue 117600

Bruce Douglas

Business Name Harvard Development Co LLC
Person Name Bruce Douglas
Position company contact
State OH
Address 136 N Summit St Ste 114 Toledo OH 43604-1000
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 419-241-3300

Bruce Douglas

Business Name Harvard Development Co LLC
Person Name Bruce Douglas
Position company contact
State OH
Address 124 N Summit St Toledo OH 43604-1070
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 419-241-3300
Annual Revenue 431040

Bruce Douglas

Business Name Harvard Development Co
Person Name Bruce Douglas
Position company contact
State FL
Address 231 W Park Ave Winter Park FL 32789-4343
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 407-599-9991
Number Of Employees 1
Annual Revenue 453490

Bruce Douglas

Business Name Galyans First & Main
Person Name Bruce Douglas
Position company contact
State CO
Address 3133 Cinema Pt Colorado Springs CO 80922-2811
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 719-638-3400
Number Of Employees 2
Annual Revenue 96040

BRUCE DOUGLAS

Business Name E.B. VENDING, INC.
Person Name BRUCE DOUGLAS
Position CEO
Corporation Status Active
Agent 10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
Care Of 10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
CEO BRUCE DOUGLAS 10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
Incorporation Date 1998-01-05

BRUCE DOUGLAS

Business Name E.B. VENDING, INC.
Person Name BRUCE DOUGLAS
Position registered agent
Corporation Status Active
Agent BRUCE DOUGLAS 10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
Care Of 10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
CEO BRUCE DOUGLAS10115 GREENLEAF AVE, SANTA FE SPRINGS, CA 90670
Incorporation Date 1998-01-05

Bruce Douglas

Business Name Duke Fyffe
Person Name Bruce Douglas
Position company contact
State CO
Address 6400 S Fiddlers Green Cir Ste 100, Englewood, CO 80111
SIC Code 912104
Phone Number
Email [email protected]

Bruce Douglas

Business Name Douglass Air Conditioning
Person Name Bruce Douglas
Position company contact
State FL
Address 1775 Primrose Ln West Palm Beach FL 33414-8667
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 561-793-2324

Bruce Douglas

Business Name Douglas,Bruce
Person Name Bruce Douglas
Position company contact
State HI
Address 29 Baldwin Ave, PAHOA, 96778 HI
Email [email protected]

Bruce Douglas

Business Name Douglas, Bruce
Person Name Bruce Douglas
Position company contact
State NY
Address 49 Glenbrook ct, Clifton Park, NY 12065
SIC Code 874201
Phone Number 518-383-2887
Email [email protected]

Bruce Douglas

Business Name Douglas Excavating
Person Name Bruce Douglas
Position company contact
State PA
Address 600 High St Weatherly PA 18255-1140
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Fax Number 570-427-4715

Bruce Douglas

Business Name Douglas Auto Sales Inc
Person Name Bruce Douglas
Position company contact
State CO
Address 300 N 2nd St La Salle CO 80645-3307
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 970-215-3374
Number Of Employees 2
Annual Revenue 237500

Bruce Douglas

Business Name Dexter Power, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name CyberLink2000
Person Name Bruce Douglas
Position company contact
State CO
Address P.O.Box 440905 Aurora, , CO 80044-0905
SIC Code 541103
Phone Number 303-337-5854
Email [email protected]

Bruce Douglas

Business Name Custom Audio-Video Svc
Person Name Bruce Douglas
Position company contact
State OR
Address 8 Sherwood Ct Lake Oswego OR 97034-7359
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 503-638-9106
Number Of Employees 2
Annual Revenue 469480

Bruce Douglas

Business Name Crec
Person Name Bruce Douglas
Position company contact
State CT
Address 111 Charter Oak Ave Hartford CT 06106-1912
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec

Bruce Douglas

Business Name Conformance Coatings
Person Name Bruce Douglas
Position company contact
State MI
Address 2321 Busha Hwy Marysville MI 48040-1946
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 810-364-4333
Number Of Employees 32
Annual Revenue 5134840
Fax Number 810-364-2915

Bruce Douglas

Business Name Bruce Douglas
Person Name Bruce Douglas
Position company contact
State CO
Address 2526 S Kalispell Cir, Aurora, CO 80013
SIC Code 551102
Phone Number
Email [email protected]

Bruce Douglas

Business Name Bruce Douglas
Person Name Bruce Douglas
Position company contact
State PA
Address 124 Bartley Rd., PITTSBURGH, 15240 PA
Phone Number
Email [email protected]

Bruce Douglas

Business Name Bruce C Douglas MD
Person Name Bruce Douglas
Position company contact
State OR
Address 10803 SE Cherry Blossom D Portland OR 97216-3107
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 503-261-7200

Bruce Douglas

Business Name Beverly Hills Diner
Person Name Bruce Douglas
Position company contact
State AK
Address 524 W 4th Ave, Anchorage, AK 99501
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

BRUCE DOUGLAS

Business Name B&T SPECIALTY CLASSIC CAR AUCTIONS INC
Person Name BRUCE DOUGLAS
Position Director
State NV
Address 1355 INDUSTRIAL WAY 1355 INDUSTRIAL WAY, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0185912011-8
Creation Date 2011-04-01
Type Domestic Corporation

Bruce Douglas

Business Name Avocado Solar, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name Augustus Power, LLC
Person Name Bruce Douglas
Position registered agent
State GA
Address 3475 Piedmont Rd NE Suite 1700, Atlanta, GA 30305
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

Bruce Douglas

Business Name Affordable Security Plus
Person Name Bruce Douglas
Position company contact
State PA
Address 124 Bartley Rd Pittsburgh PA 15241-1322
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Fax Number 412-833-7059

BRUCE DOUGLAS

Person Name BRUCE DOUGLAS
Filing Number 800643080
Position Director
State OH
Address 136 N SUMMIT STREET, TOLEDO OH

Bruce Douglas

Person Name Bruce Douglas
Filing Number 700547822
Position MM
State TX
Address 110 SECRETARIAT, Fairview TX 75002 8720

Bruce Douglas

Person Name Bruce Douglas
Filing Number 801767009
Position Managing Member
State TX
Address 1105 E. Main St #206, Allen TX 75002

Bruce Douglas

Person Name Bruce Douglas
Filing Number 801907551
Position Managing Member
State TX
Address 1105 E. Main St. #206, Allen TX 75002

Bruce Douglas

Person Name Bruce Douglas
Filing Number 801513305
Position Managing Member
State TX
Address 1105 E. Main #206, Allen TX 75002

BRUCE DOUGLAS

Person Name BRUCE DOUGLAS
Filing Number 800731418
Position DIRECTOR
State TX
Address 1623 WOODSTREAM LN, ALLEN TX 75002

BRUCE DOUGLAS

Person Name BRUCE DOUGLAS
Filing Number 800731418
Position PRESIDENT
State TX
Address 1623 WOODSTREAM LN, ALLEN TX 75002

Bruce Douglas

Person Name Bruce Douglas
Filing Number 801088337
Position Member
State TX
Address 1623 Woodstream Ln, Allen TX 75002

Douglas Bruce

State CA
Calendar Year 2018
Employer Peralta Community College District
Job Title Instructor/Temporary
Name Douglas Bruce
Annual Wage $9,209
Base Pay $366
Overtime Pay N/A
Other Pay $7,682
Benefits $1,161
Total Pay $8,048

Rekstad Bruce Douglas

State SD
Calendar Year 2015
Employer Washington High School - 01
Job Title High School Teacher
Name Rekstad Bruce Douglas
Annual Wage $52,574

Degrote Bruce Douglas

State MN
Calendar Year 2018
Employer County Of Benton
Name Degrote Bruce Douglas
Annual Wage $86,052

Douglas Bruce

State MN
Calendar Year 2015
Employer Corrections Dept
Job Title Corr Officer 3
Name Douglas Bruce
Annual Wage $59,159

Douglas Bruce E

State MI
Calendar Year 2015
Employer City Of Grand Rapids
Job Title Water Plant Operator Ii
Name Douglas Bruce E
Annual Wage $31,137

Douglas Bruce W

State OR
Calendar Year 2016
Employer County Of Multnomah
Job Title Corrections Counselor
Name Douglas Bruce W
Annual Wage $67,145

Douglas Bruce

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Superintendent/Chief Executive Officer (Ceo)/Head Of Charter School
Name Douglas Bruce
Annual Wage $77,000

Douglas Bruce

State OK
Calendar Year 2017
Employer District Wide Services
Job Title Superintendent/Ceo
Name Douglas Bruce
Annual Wage $71,000

Douglas Bruce

State OK
Calendar Year 2016
Employer Midway Hs
Job Title Principal
Name Douglas Bruce
Annual Wage $8,000

Douglas Bruce

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Superintendent/ceo
Name Douglas Bruce
Annual Wage $60,000

Douglas Bruce

State OK
Calendar Year 2015
Employer Tannehill Public School
Job Title Teacher
Name Douglas Bruce
Annual Wage $41,912

Douglas Bruce

State OK
Calendar Year 2015
Employer Tannehill Public School
Job Title Principal
Name Douglas Bruce
Annual Wage $18,782

Ribbans Jr Bruce Douglas

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Staff Nurse-B
Name Ribbans Jr Bruce Douglas
Annual Wage $89,551

Rekstad Bruce Douglas

State SD
Calendar Year 2016
Employer Washington High School - 01
Job Title High School Teacher
Name Rekstad Bruce Douglas
Annual Wage $52,574

Ribbans Jr Bruce Douglas

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Staff Nurse-B
Name Ribbans Jr Bruce Douglas
Annual Wage $51,574

Douglas Bruce P

State NY
Calendar Year 2018
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Douglas Bruce P
Annual Wage $67,267

Douglas Bruce P

State NY
Calendar Year 2018
Employer Office For Technology
Name Douglas Bruce P
Annual Wage $67,105

Douglas Bruce P

State NY
Calendar Year 2017
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Douglas Bruce P
Annual Wage $69,845

Douglas Bruce P

State NY
Calendar Year 2017
Employer Office For Technology
Name Douglas Bruce P
Annual Wage $63,318

Douglas Bruce P

State NY
Calendar Year 2016
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Douglas Bruce P
Annual Wage $62,452

Douglas Bruce P

State NY
Calendar Year 2016
Employer Office For Technology
Name Douglas Bruce P
Annual Wage $29,804

Douglas Bruce P

State NY
Calendar Year 2015
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Douglas Bruce P
Annual Wage $15,579

Douglas Bruce

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Lecturer
Name Douglas Bruce
Annual Wage $81,643

Douglas Bruce

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Lecturer
Name Douglas Bruce
Annual Wage $80,257

Douglas Bruce

State IN
Calendar Year 2016
Employer Indiana University
Job Title Lecturer
Name Douglas Bruce
Annual Wage $78,238

Douglas Bruce

State IN
Calendar Year 2015
Employer Indiana University
Job Title Lecturer
Name Douglas Bruce
Annual Wage $78,023

Davey Douglas Bruce

State FL
Calendar Year 2017
Employer Florida State University
Name Davey Douglas Bruce
Annual Wage $39,745

Ribbans Jr Bruce Douglas

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Staff Nurse-b
Name Ribbans Jr Bruce Douglas
Annual Wage $95,221

Davey Douglas Bruce

State FL
Calendar Year 2016
Employer Florida State University
Name Davey Douglas Bruce
Annual Wage $38,258

Rekstad Bruce Douglas

State SD
Calendar Year 2017
Employer Washington High School - 01
Job Title High School Teacher
Name Rekstad Bruce Douglas
Annual Wage $56,658

Douglas Bruce

State UT
Calendar Year 2017
Employer City Of Logan
Name Douglas Bruce
Annual Wage $86,911

Douglas Bruce

State CA
Calendar Year 2018
Employer Peralta Community College District
Job Title Instructor
Name Douglas Bruce
Annual Wage $116,643
Base Pay $72,010
Overtime Pay N/A
Other Pay N/A
Benefits $44,633
Total Pay $72,010

Bruce Douglas Lampinen

State CA
Calendar Year 2017
Employer University of California
Job Title SPECIALIST COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $168,685
Base Pay $135,690
Overtime Pay N/A
Other Pay N/A
Benefits $32,995
Total Pay $135,690

Douglas J Bruce

State CA
Calendar Year 2017
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $224,714
Base Pay $90,734
Overtime Pay $86,811
Other Pay $1,262
Benefits $45,907
Total Pay $178,807
Status FT

Douglas Bruce

State CA
Calendar Year 2017
Employer Peralta Community College District
Job Title Instructor/Temporary
Name Douglas Bruce
Annual Wage $12,345
Base Pay $56
Overtime Pay N/A
Other Pay $10,881
Benefits $1,408
Total Pay $10,937

Douglas Bruce

State CA
Calendar Year 2017
Employer Peralta Community College District
Job Title Instructor
Name Douglas Bruce
Annual Wage $100,619
Base Pay $69,419
Overtime Pay N/A
Other Pay N/A
Benefits $31,200
Total Pay $69,419

Bruce Douglas Lampinen

State CA
Calendar Year 2016
Employer University of California
Job Title SPECIALIST COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $150,835
Base Pay $120,583
Overtime Pay N/A
Other Pay N/A
Benefits $30,252
Total Pay $120,583

Douglas J Bruce

State CA
Calendar Year 2016
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $209,571
Base Pay $87,908
Overtime Pay $75,663
Other Pay $1,894
Benefits $44,106
Total Pay $165,465
Status FT

Douglas Bruce

State CA
Calendar Year 2016
Employer Peralta Community College District
Job Title Instructor
Name Douglas Bruce
Annual Wage $93,869
Base Pay $65,619
Overtime Pay N/A
Other Pay N/A
Benefits $28,249
Total Pay $65,619
Status FT

Bruce Douglas Lampinen

State CA
Calendar Year 2015
Employer University of California
Job Title SPECIALIST COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $134,144
Base Pay $106,117
Overtime Pay N/A
Other Pay N/A
Benefits $28,027
Total Pay $106,117

Douglas J Bruce

State CA
Calendar Year 2015
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $188,165
Base Pay $86,551
Overtime Pay $58,259
Other Pay $1,542
Benefits $41,813
Total Pay $146,352
Status FT

BRUCE DOUGLAS LAMPINEN

State CA
Calendar Year 2014
Employer University of California
Job Title SPECIALIST COOP EXT
Name BRUCE DOUGLAS LAMPINEN
Annual Wage $129,678
Base Pay $103,392
Overtime Pay N/A
Other Pay N/A
Benefits $26,286
Total Pay $103,392

Douglas J Bruce

State CA
Calendar Year 2014
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $179,243
Base Pay $84,873
Overtime Pay $55,216
Other Pay N/A
Benefits $39,154
Total Pay $140,089
Status FT

Rekstad Bruce Douglas

State SD
Calendar Year 2018
Employer Washington High School - 01
Job Title High School Teacher
Name Rekstad Bruce Douglas
Annual Wage $56,658

Douglas Bruce

State CA
Calendar Year 2014
Employer Peralta Community College District
Job Title Instructor/Temporary
Name Douglas Bruce
Annual Wage $93,291
Base Pay $54,982
Overtime Pay N/A
Other Pay $15,859
Benefits $22,450
Total Pay $70,841

Bruce Douglas Lampinen

State CA
Calendar Year 2013
Employer University of California
Job Title ASSOC SPECIALIST COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $119,697
Base Pay $96,675
Overtime Pay N/A
Other Pay N/A
Benefits $23,022
Total Pay $96,675

Douglas J Bruce

State CA
Calendar Year 2013
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $177,220
Base Pay $85,066
Overtime Pay $54,075
Other Pay N/A
Benefits $38,079
Total Pay $139,141
Status FT

Douglas Bruce

State CA
Calendar Year 2013
Employer Peralta Community College District
Job Title Instructor/Temporary
Name Douglas Bruce
Annual Wage $33,375
Base Pay $29,665
Overtime Pay N/A
Other Pay $2,593
Benefits $1,117
Total Pay $32,258

Douglas A Bruce

State CA
Calendar Year 2013
Employer Contra Costa Community College District
Job Title C Fac - Biological Sciences
Name Douglas A Bruce
Annual Wage $23,489
Base Pay $23,489
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $23,489

Bruce Douglas Lampinen

State CA
Calendar Year 2012
Employer University of California
Job Title ASSOC SPECIALIST COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $92,800
Base Pay $92,800
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $92,800

Douglas J Bruce

State CA
Calendar Year 2012
Employer Sacramento
Job Title Fire Engineer
Name Douglas J Bruce
Annual Wage $179,339
Base Pay $85,446
Overtime Pay $50,789
Other Pay $2,400
Benefits $40,705
Total Pay $138,634

Douglas Bruce

State CA
Calendar Year 2012
Employer Peralta Community College District
Job Title Instructor/Temporary
Name Douglas Bruce
Annual Wage $41,847
Base Pay $36,558
Overtime Pay N/A
Other Pay $3,032
Benefits $2,257
Total Pay $39,591

Douglas A Bruce

State CA
Calendar Year 2012
Employer Contra Costa Community College District
Job Title C Fac - Biological Sciences
Name Douglas A Bruce
Annual Wage $19,736
Base Pay $19,736
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $19,736

Bruce Douglas Lampinen

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOC SPECIALIST IN COOP EXT
Name Bruce Douglas Lampinen
Annual Wage $90,775
Base Pay $90,775
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $90,775

Douglas Bruce E

State VT
Calendar Year 2017
Employer Town Of Chester
Job Title Highway
Name Douglas Bruce E
Annual Wage $54,098

Douglas Bruce

State UT
Calendar Year 2018
Employer City Of Logan
Job Title Solid Waste Crew Chief
Name Douglas Bruce
Annual Wage $53,988

Douglas A Bruce

State CA
Calendar Year 2014
Employer Contra Costa Community College District
Job Title C Fac - Physiology/Anatomy
Name Douglas A Bruce
Annual Wage $2,488
Base Pay $2,488
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,488

Davey Douglas Bruce

State FL
Calendar Year 2015
Employer Florida State University
Name Davey Douglas Bruce
Annual Wage $36,955

Bruce G Douglas

Name Bruce G Douglas
Address 111 Sagamore Dr Wells ME 04090 -6462
Phone Number 207-646-5671
Gender Male
Date Of Birth 1949-03-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce Douglas

Name Bruce Douglas
Address 801 Bridgton Rd Sebago ME 04029-3345 -3345
Phone Number 207-787-3361
Gender Male
Date Of Birth 1959-09-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce W Douglas

Name Bruce W Douglas
Address 7480 Houser Rd Paducah KY 42003 -9227
Phone Number 270-556-1483
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Bruce Douglas

Name Bruce Douglas
Address 7404 Ridgewood Ave Chevy Chase MD 20815-5143 -5143
Phone Number 301-652-6781
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce W Douglas

Name Bruce W Douglas
Address 17 N Bourne St Tolono IL 61880 -9033
Phone Number 309-867-2520
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Bruce R Douglas

Name Bruce R Douglas
Address 31 Captains Walk Palm Coast FL 32137 -4505
Phone Number 386-445-8864
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce Douglas

Name Bruce Douglas
Address Po Box 651 Lake City FL 32056 -0651
Phone Number 386-965-5064
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce Douglas

Name Bruce Douglas
Address 1655 Homestead Ave Ne Atlanta GA 30306 -3131
Phone Number 404-872-6379
Mobile Phone 404-285-8481
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Bruce Douglas

Name Bruce Douglas
Address 1511 Harris Cir Winter Park FL 32789 -4035
Phone Number 407-645-0851
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce W Douglas

Name Bruce W Douglas
Address 12044 Windstone St Winter Garden FL 34787 -5241
Phone Number 407-877-3708
Gender Male
Date Of Birth 1954-04-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce A Douglas

Name Bruce A Douglas
Address 7901 Aiken Ave Parkville MD 21234 -5403
Phone Number 410-661-3683
Gender Male
Date Of Birth 1966-03-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Bruce O Douglas

Name Bruce O Douglas
Address 1927 E La Jolla Dr Tempe AZ 85282 -5909
Phone Number 480-838-0959
Gender Male
Date Of Birth 1942-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce E Douglas

Name Bruce E Douglas
Address 5400 Blakely Dr Ne Belmont MI 49306 -9674
Phone Number 616-874-3331
Mobile Phone 616-437-4678
Email [email protected]
Gender Male
Date Of Birth 1946-11-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce G Douglas

Name Bruce G Douglas
Address 5572 Roenicke Rd Millstadt IL 62260 -2416
Phone Number 618-781-8170
Email [email protected]
Gender Male
Date Of Birth 1961-05-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Bruce A Douglas

Name Bruce A Douglas
Address 11431 Burton Dr Westchester IL 60154 -5903
Phone Number 708-356-6429
Email [email protected]
Gender Male
Date Of Birth 1949-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Bruce C Douglas

Name Bruce C Douglas
Address 1540 Gulf Blvd Clearwater Beach FL 33767 APT 407-2960
Phone Number 727-517-2115
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce Douglas

Name Bruce Douglas
Address 101 Baldwin Ct Newnan GA 30263 -6949
Phone Number 770-253-1450
Gender Male
Date Of Birth 1955-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce Douglas

Name Bruce Douglas
Address 5817 N Central Ave Chicago IL 60646 -5502
Phone Number 773-775-8864
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Bruce J Douglas

Name Bruce J Douglas
Address 6266 E State Road 45 Bloomington IN 47408 -9648
Phone Number 812-333-6840
Mobile Phone 812-459-7242
Gender Male
Date Of Birth 1955-08-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce L Douglas

Name Bruce L Douglas
Address 2401 Duffy Ln Deerfield IL 60015 -1729
Phone Number 847-405-0811
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Bruce R Douglas

Name Bruce R Douglas
Address 1717 W Martha Ln Mount Prospect IL 60056 -3540
Phone Number 847-437-0544
Gender Male
Date Of Birth 1934-02-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed College
Language English

Bruce S Douglas

Name Bruce S Douglas
Address 2245 Herschel St Jacksonville FL 32204 -4321
Phone Number 904-388-2866
Gender Male
Date Of Birth 1949-06-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Douglas

Name Bruce Douglas
Address 4300 S Beach Pkwy Jacksonville Beach FL 32250 APT 3102-8180
Phone Number 904-595-5480
Gender Male
Date Of Birth 1934-11-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Bruce J Douglas

Name Bruce J Douglas
Address 3915 W 42nd St Minneapolis MN 55416 -5001
Phone Number 952-922-3549
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Bruce Douglas

Name Bruce Douglas
Address 403 Mica Ct Bellvue CO 80512 -5653
Phone Number 970-221-4767
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 15000.00
To KANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2008-01-12
Contributor Occupation COLLEGE PRESIDENT
Contributor Employer STERLING COLLEGE
Recipient Party D
Recipient State KS
Committee Name KANSAS DEMOCRATIC PARTY
Address 136 N SUMMIT ST STE 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 10000.00
To Kansas Democratic State Cmte
Year 2006
Transaction Type 15
Filing ID 26950122110
Application Date 2006-03-15
Contributor Occupation President
Contributor Employer Sterling College
Organization Name Sterling College
Contributor Gender M
Recipient Party D
Committee Name Kansas Democratic State Cmte
Address 136 N Summit St Ste 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 5000.00
To Restore America PAC
Year 2006
Transaction Type 15
Filing ID 26960449247
Application Date 2006-08-23
Contributor Occupation President
Contributor Employer Sterling College
Organization Name Sterling College
Contributor Gender M
Recipient Party R
Committee Name Restore America PAC
Address 720 N 6th STERLING KS

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 5000.00
To STRICKLAND, TED & FISHER, LEE
Year 20008
Application Date 2008-07-25
Contributor Employer HARVARD DEVELOPMENT COMP
Recipient Party D
Recipient State OH
Seat state:governor
Address 12240 N LAKESHORE DR LA SALLE MI

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 5000.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-22
Contributor Employer HARVARD DEVELOPMENT COMPANY INC
Recipient Party D
Recipient State OH
Seat state:governor
Address 12240 N LAKESHORE DR LA SALLE MI

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-08-24
Contributor Occupation Developer
Contributor Employer Harvard Development Company
Organization Name Harvard Development
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1511 Harris Circle WINTER PARK FL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 2500.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-02-12
Contributor Occupation PRESIDENT
Contributor Employer HARVARD DEVELOPMENT COMPANY
Recipient Party D
Recipient State VA
Seat state:governor
Address 1511 HARRIS CIR WINTER PARK FL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931258739
Application Date 2008-03-27
Contributor Occupation College President
Contributor Employer Sterling College
Organization Name Sterling College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 720 N 6th St STERLING KS

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 2000.00
To Marcy Kaptur (D)
Year 2004
Transaction Type 15
Filing ID 23990725506
Application Date 2003-02-10
Contributor Occupation President
Contributor Employer Harvard Development
Organization Name Harvard Development
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 2849 Falmouth Rd TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961464416
Application Date 2004-04-14
Contributor Occupation President
Contributor Employer Havard Development
Organization Name Havard Development
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 136 N Summit St Ste 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 1500.00
To Eileen Donoghue (D)
Year 2008
Transaction Type 15
Filing ID 27990800738
Application Date 2007-09-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Eileen Donoghue for Congress Cmte
Seat federal:house
Address 15 Learned Ln SALISBURY MA

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 1000.00
To Kevin Lundberg (R)
Year 2012
Transaction Type 15
Filing ID 12971271933
Application Date 2012-06-06
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Lundberg for Congress Cmte
Seat federal:house
Address PO 26018 COLORADO SPRINGS CO

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 1000.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10932047035
Application Date 2010-10-19
Contributor Occupation agent
Contributor Employer Harvard Development
Organization Name Harvard Development
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address 6569 Wild Oaks Dr TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932561366
Application Date 2008-07-01
Contributor Occupation President
Contributor Employer Harvard Development Company
Organization Name Harvard Development Co
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 136 N Summit St Ste 114 TOLEDO OH

Douglas, Bruce

Name Douglas, Bruce
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-07-31
Contributor Occupation President
Contributor Employer Harvard Development Company
Organization Name Sterling College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 136 N Summit St Ste 114 Toledo OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 1000.00
To Bill McCollum (R)
Year 2004
Transaction Type 15
Filing ID 23020182562
Application Date 2003-03-31
Contributor Occupation CNL CORP
Organization Name Cnl Corp
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Bill McCollum for Senate
Seat federal:senate

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-03-30
Contributor Occupation DEVELOPER
Recipient Party D
Recipient State FL
Seat state:governor
Address 136 N SUMMIT ST STE 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-04-19
Contributor Occupation SUPERVISOR
Contributor Employer SPS NEW ENGLAND
Recipient Party R
Recipient State MA
Seat state:governor
Address 15 LEARNED LN SALISBURY MA

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To Marcy Kaptur (D)
Year 2004
Transaction Type 15
Filing ID 23992089465
Application Date 2003-08-20
Contributor Occupation President
Contributor Employer Harvard Development
Organization Name Harvard Development
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 2849 Falmouth Rd TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To Eric D Fingerhut (D)
Year 2004
Transaction Type 15
Filing ID 23020312619
Application Date 2003-06-23
Contributor Occupation DOUGLAS COMPANY
Organization Name Douglas Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fingerhut for US Senate
Seat federal:senate

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020203016
Application Date 2009-04-17
Organization Name Harvard Development Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To Jerry Moran (R)
Year 2008
Transaction Type 15
Filing ID 28990069744
Application Date 2007-10-19
Contributor Occupation President
Contributor Employer Sterling College
Organization Name Sterling College
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:house
Address 720 N 6th STERLING KS

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To DAVIS, DON
Year 2006
Application Date 2005-11-17
Contributor Occupation RINKER MATERIALS
Organization Name RINKER MATERIALS
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 24725 WEST PALM BEACH FL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-03-10
Contributor Occupation SVP MARKETING
Contributor Employer VERTRUE INC
Organization Name VERTRUE INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 24 ANDREA LN SCARSDALE NY

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 300.00
To Maureen Reed (D)
Year 2010
Transaction Type 15
Filing ID 10990922279
Application Date 2010-05-18
Contributor Occupation Attorney
Contributor Employer Larkin Hoffman Daly & LIndgret Ltd
Organization Name Larkin, Hoffman et al
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Maureen Reed for Congress
Seat federal:house
Address 3915 West 42nd St EDINA MN

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 275.00
To UJVAGI, PETER
Year 2004
Application Date 2004-02-05
Contributor Employer DEVELOPER
Recipient Party D
Recipient State OH
Seat state:lower
Address 136 N SUMMIT ST STE 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020871687
Application Date 2006-09-22
Contributor Occupation MPH/MEDICAL DIRECTOR/DDS
Organization Name Mph/Medical Director/Dds
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To FOWLER, ERFORD C
Year 2004
Application Date 2004-10-12
Contributor Occupation SUPERVISOR
Contributor Employer SPS NEW ENGLAND
Recipient Party R
Recipient State MA
Seat state:lower
Address 123 ELM ST SALISBURY MA

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26960593737
Application Date 2006-10-17
Contributor Occupation Oral Surgeon
Contributor Employer Private Practice
Contributor Gender M
Committee Name ActBlue
Address 2401 Duffy Lane RIVERWOODS IL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To Bruce O'Donoghue (R)
Year 2010
Transaction Type 15
Filing ID 10990574229
Application Date 2010-03-23
Contributor Occupation DEVELOP
Contributor Employer HARVARD DEVELOPMENT COMPANY
Organization Name Harvard Development Co
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name O'Donoghue for Congress
Seat federal:house

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992616717
Application Date 2009-07-10
Contributor Occupation Oral and Maxillofacial surgeon
Contributor Employer self
Organization Name Oral & Maxillofacial Surgeon
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2401 Duffy Lane RIVERWOODS IL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970808537
Application Date 2011-12-31
Contributor Occupation Attorney
Contributor Employer Larkin Hoffman
Organization Name Larkin Hoffman
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7900 Xerxes Ave S MINNEAPOLIS MN

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To Patrick Murphy (D)
Year 2012
Transaction Type 15e
Filing ID 12952607854
Application Date 2012-07-24
Contributor Occupation ENGINEER
Contributor Employer HARVARD DEVELOPMENT COMPANY
Organization Name Harvard Development
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Patrick Murphy
Seat federal:house
Address 1511 Harris Circle WINTER PARK FL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To UJVAGI, PETER
Year 2004
Application Date 2003-05-13
Contributor Employer CONTRACTOR
Recipient Party D
Recipient State OH
Seat state:lower
Address 136 N SUMMIT ST STE 114 TOLEDO OH

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To Dan Seals (D)
Year 2006
Transaction Type 15e
Filing ID 26950712895
Application Date 2006-10-17
Contributor Occupation Oral Surgeon
Contributor Employer Private Practice
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 2401 Duffy Ln RIVERWOODS IL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 250.00
To WASHINGTON, EDDIE
Year 2006
Application Date 2006-10-03
Recipient Party D
Recipient State IL
Seat state:lower
Address 2401 DUFFY LN RIVERWOODS IL

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 100.00
To ROLDAN, KELVIN
Year 2006
Application Date 2006-06-14
Contributor Occupation TEACHER
Contributor Employer CREC
Recipient Party D
Recipient State CT
Seat state:lower
Address 25 W RD CANTON CT

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-03-31
Contributor Occupation MARKETING
Contributor Employer VERTRUE
Recipient Party D
Recipient State CT
Seat state:governor
Address 24 ANDREA LN SCARSDALE NY

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-06-04
Recipient Party R
Recipient State MD
Seat state:governor
Address 7901 AIKEN AVE PARKVILLE MD

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-10-29
Recipient Party R
Recipient State MD
Seat state:governor
Address 7901 AIKEN AVE PARKVILLE MD

DOUGLAS, BRUCE

Name DOUGLAS, BRUCE
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-05
Recipient Party R
Recipient State CO
Seat state:governor
Address 7392 COUNTY RD 84 FORT COLLINS CO

BRUCE R DOUGLAS & MARGARET Q DOUGLAS

Name BRUCE R DOUGLAS & MARGARET Q DOUGLAS
Address 104 Waddell Court Apex NC 27502
Value 52000
Landvalue 52000
Buildingvalue 95279

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address 755 Stonemill Manor Lithonia GA 30058
Value 38800
Landvalue 38800
Buildingvalue 94900
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 135000

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address 19150 Rockcliff Road Rocky River OH 44116
Value 42800
Usage Single Family Dwelling

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address 1623 Woodstream Lane Allen TX 75002-1808
Value 42000
Landvalue 42000
Buildingvalue 127862

DOUGLAS BRUCE

Name DOUGLAS BRUCE
Address 243-39 144 AVENUE, NY 11422
Value 489000
Full Value 489000
Block 13570
Lot 42
Stories 2.5

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Address 736 BURNS STREET, NY 11375
Value 1253000
Full Value 1253000
Block 3310
Lot 22
Stories 2.7

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address 58-09 214 STREET, NY 11364
Value 629000
Full Value 629000
Block 7465
Lot 57
Stories 2

DOUGLAS IAN BRUCE

Name DOUGLAS IAN BRUCE
Physical Address 16195 NE 137TH CT, FORT MCCOY, FL 32134
Ass Value Homestead 81498
Just Value Homestead 85639
County Marion
Year Built 1999
Area 2052
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 16195 NE 137TH CT, FORT MCCOY, FL 32134

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address 58-09 214th Street Queens NY 11364
Value 674000
Landvalue 15536

DOUGLAS G BRUCE

Name DOUGLAS G BRUCE
Physical Address 4300 SOUTH BEACH PKWY 3102, JACKSONVILLE BEACH, FL 32250
Owner Address 4300 SOUTH BEACH PKWY 3102, JACKSONVILLE BEACH, FL 32250
Sale Price 285000
Sale Year 2012
Ass Value Homestead 216129
Just Value Homestead 236000
County Duval
Year Built 2007
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4300 SOUTH BEACH PKWY 3102, JACKSONVILLE BEACH, FL 32250
Price 285000

DOUGLAS BRUCE W

Name DOUGLAS BRUCE W
Physical Address 12044 WINDSTONE ST, WINTER GARDEN, FL 34787
Owner Address DOUGLAS PATTI B, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 191576
Just Value Homestead 191576
County Orange
Year Built 1997
Area 2861
Land Code Single Family
Address 12044 WINDSTONE ST, WINTER GARDEN, FL 34787

DOUGLAS BRUCE W

Name DOUGLAS BRUCE W
Physical Address 3501 HOLLAND DR, BRANDON, FL 33511
Owner Address 3501 HOLLAND DR, BRANDON, FL 33511
Ass Value Homestead 239342
Just Value Homestead 260393
County Hillsborough
Year Built 2005
Area 3251
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3501 HOLLAND DR, BRANDON, FL 33511

DOUGLAS BRUCE S

Name DOUGLAS BRUCE S
Physical Address 2245 HERSCHEL ST, JACKSONVILLE, FL 32204
Owner Address 2245 HERSCHEL ST, JACKSONVILLE, FL 32204
Ass Value Homestead 52601
Just Value Homestead 165589
County Duval
Year Built 1907
Area 2276
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2245 HERSCHEL ST, JACKSONVILLE, FL 32204

DOUGLAS BRUCE R &

Name DOUGLAS BRUCE R &
Owner Address SHIRLEY J, PALM COAST, FL 32137
County Flagler
Land Code Vacant Residential

DOUGLAS BRUCE R &

Name DOUGLAS BRUCE R &
Physical Address 31 CAPTAINS WALK,, FL
Owner Address SHIRLEY J DOUGLAS, PALM COAST, FL 32137
Ass Value Homestead 135871
Just Value Homestead 147000
County Flagler
Year Built 1990
Area 1875
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 31 CAPTAINS WALK,, FL

DOUGLAS BRUCE A & JEANETTE J

Name DOUGLAS BRUCE A & JEANETTE J
Physical Address 465 ORANGE DR, PORT CHARLOTTE, FL 33952
Sale Price 4500
Sale Year 2012
Ass Value Homestead 45918
Just Value Homestead 51475
County Charlotte
Year Built 1974
Area 1324
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 465 ORANGE DR, PORT CHARLOTTE, FL 33952
Price 4500

DOUGLAS BRUCE W

Name DOUGLAS BRUCE W
Physical Address 2646 ELWICK ST, OCOEE, FL 34761
Owner Address DOUGLAS PATTI B, OCOEE, FLORIDA 34761
County Orange
Year Built 1998
Area 1942
Land Code Single Family
Address 2646 ELWICK ST, OCOEE, FL 34761

DOUGLAS BRUCE

Name DOUGLAS BRUCE
Physical Address 1511 HARRIS CIR, WINTER PARK, FL 32789
Owner Address DOUGLAS DOLORES A, WINTER PARK, FLORIDA 32789
Ass Value Homestead 849683
Just Value Homestead 849683
County Orange
Year Built 1990
Area 4403
Land Code Single Family
Address 1511 HARRIS CIR, WINTER PARK, FL 32789

BRUCE A DOUGLAS

Name BRUCE A DOUGLAS
Address County Road McKinney TX
Value 26730
Landvalue 26730

BRUCE C DOUGLAS & DEBORAH L DOUGLAS

Name BRUCE C DOUGLAS & DEBORAH L DOUGLAS
Address 13170 SE Hoffmeister Court Damascus OR 97089
Value 276301
Landvalue 276301
Buildingvalue 377060
Bedrooms 4
Numberofbedrooms 4
Price 181000

BRUCE R DOUGLAS & CHARLOTTE D DOUGLAS

Name BRUCE R DOUGLAS & CHARLOTTE D DOUGLAS
Address 27 Treadwell Court Lutherville Timonium MD
Value 351750
Landvalue 351750
Airconditioning yes

BRUCE R DOUGLAS

Name BRUCE R DOUGLAS
Address 3549 Big Horn Trail Plano TX 75075-1730
Value 43000
Landvalue 43000
Buildingvalue 107674

BRUCE O DOUGLAS & CAROLYN L DOUGLAS

Name BRUCE O DOUGLAS & CAROLYN L DOUGLAS
Address 1927 La Jolla Drive Tempe AZ 85282
Value 22800
Landvalue 22800

BRUCE M DOUGLAS & JACQUELINE M DOUGLAS

Name BRUCE M DOUGLAS & JACQUELINE M DOUGLAS
Address 811 Poplar Street Wilkes Barre PA
Value 41600
Landvalue 41600
Buildingvalue 238500

BRUCE L & VERONICA L DOUGLAS

Name BRUCE L & VERONICA L DOUGLAS
Address 2401 Duffy Lane Riverwoods IL 60015
Value 28230
Landvalue 28230

BRUCE J DOUGLAS

Name BRUCE J DOUGLAS
Address 15 Learned Lane Salisbury MA
Value 170800
Landvalue 170800
Buildingvalue 270300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

BRUCE A DOUGLAS & DONNA M DOUGLAS

Name BRUCE A DOUGLAS & DONNA M DOUGLAS
Address 140 Collins Lake Circle Mableton GA
Value 110000
Landvalue 110000
Buildingvalue 295030
Type Residential; Lots less than 1 acre

BRUCE G DOUGLAS

Name BRUCE G DOUGLAS
Address 3700 Chanel Road Annandale VA
Value 250000
Landvalue 250000
Buildingvalue 469330
Landarea 20,042 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Address 3323 Wells Drive Plano TX
Value 30000
Landvalue 30000
Buildingvalue 114196

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Address 736 Burns Street Queens NY 11375
Value 1331000
Landvalue 17152

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Address 11431 Burton Drive Westchester IL 60154
Landarea 5,715 square feet
Airconditioning Yes
Basement Slab

BRUCE DAVID/CHRISTINE INGRID DOUGLAS

Name BRUCE DAVID/CHRISTINE INGRID DOUGLAS
Address 424 Kaupakalua Road Haiku HI
Value 387900
Landvalue 387900

BRUCE C DOUGLAS & T V DOUGLAS

Name BRUCE C DOUGLAS & T V DOUGLAS
Address 6544 Wiscasset Road Bethesda MD 20816
Value 537840
Landvalue 537840
Airconditioning yes

BRUCE C DOUGLAS & LINDA R DOUGLAS

Name BRUCE C DOUGLAS & LINDA R DOUGLAS
Address 1540 Gulf Boulevard ## 407 Clearwater FL 33767
Type Condo
Price 240000

BRUCE DOUGLAS & ADRIAN DOUGLAS

Name BRUCE DOUGLAS & ADRIAN DOUGLAS
Address 320 Timberline Drive Cedar Hill TX 75104
Value 88270
Landvalue 25000
Buildingvalue 88270

BRUCE H DOUGLAS

Name BRUCE H DOUGLAS
Physical Address 4553 WILLIAMS RD, TALLAHASSEE, FL 32311
Owner Address PO BOX 4191, TALLAHASSEE, FL 32315
Ass Value Homestead 172898
Just Value Homestead 309455
County Leon
Year Built 1948
Area 4649
Land Code Improved agricultural
Address 4553 WILLIAMS RD, TALLAHASSEE, FL 32311

Bruce F. Douglas

Name Bruce F. Douglas
Doc Id 07766591
City Zionsville IN
Designation us-only
Country US

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State CO
Address 3933 BRAIDWOOD DR, FORT COLLINS, CO 80524
Phone Number 970-481-8122
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State CT
Address 103 WHITE RD, ELLINGTON, CT 06029
Phone Number 860-930-5861
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State IN
Address 6266 E STATE ROAD 45, BLOOMINGTON, IN 47408
Phone Number 812-459-7242
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Republican Voter
State VA
Address 211 EASTFIELD CT, HAMPTON, VA 23666
Phone Number 757-268-4668
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Voter
State NJ
Address 209 LUMBERTON RD, HAINESPORT, NJ 08036
Phone Number 609-290-0656
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Voter
State PA
Address 600 HIGH ST, WEATHERLY, PA 18255
Phone Number 570-357-4715
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State OR
Address 21768 NE LARKSPUR LANE, FAIRVIEW, OR 97024
Phone Number 503-421-5746
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State MD
Address PO BOX 1236, ELKTON, MD 21922
Phone Number 443-309-5505
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Republican Voter
State OH
Address 19150 ROCKCLIFF DR, ROCKY RIVER, OH 44116
Phone Number 440-915-6893
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Voter
State OH
Address 4840 KATHY LN, TOLEDO, OH 43623-3743
Phone Number 419-474-2655
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Voter
State OH
Address 4840 KATHY LN, TOLEDO, OH 43623
Phone Number 419-474-1248
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Independent Voter
State FL
Address 294 SW ASPEN GLN, LAKE CITY, FL 32024
Phone Number 386-719-4841
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Republican Voter
State IN
Address 7990 N ILLINOIS ST, INDIANAPOLIS, IN 46260
Phone Number 317-501-0120
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Republican Voter
State DE
Address 502 ESKRIDGE DR, WILMINGTON, DE 19809
Phone Number 302-559-9469
Email Address [email protected]

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Type Voter
State ME
Address 34 JIM DOUGLASS RD, BRIDGTON, ME 4009
Phone Number 207-939-4731
Email Address [email protected]

Bruce P Douglas

Name Bruce P Douglas
Visit Date 4/13/10 8:30
Appointment Number U89048
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/21/2014 18:45
Appt End 6/21/2014 23:59
Total People 6
Last Entry Date 6/9/2014 10:24
Meeting Location WH
Caller NATHANIEL
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car DODGE RAM PICKUP 2500
Year 2010
Address 9588 Capron Rd, Lee Center, NY 13363-2306
Vin 3D7LT2ET6AG125879
Phone 315-533-6993

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car GMC YUKON XL
Year 2007
Address 2563 ELM DR, SAINT PAUL, MN 55110-5639
Vin 1GKFK163X7J213977

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car GMC YUKON XL
Year 2007
Address 16430 Lewood Dr, Plainfield, IL 60586-4006
Vin 1GKFK66837J325688

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 1132, Kingman, AZ 86402-1132
Vin 5NMSG13D07H097414

Bruce Douglas

Name Bruce Douglas
Car JEEP COMMANDER
Year 2007
Address PO Box 2231, Hawthorne, NV 89415-2231
Vin 1J8HG48K07C588687

Bruce Douglas

Name Bruce Douglas
Car CHEVROLET MALIBU
Year 2007
Address PO Box 2231, Hawthorne, NV 89415-2231
Vin 1G1ZT58F37F242656

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 600 High St, Weatherly, PA 18255-1140
Vin 1GTHK24D97E116297
Phone 570-427-4715

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car GMC SIERRA 1500
Year 2007
Address 14201 81st Dr, Dyer, IN 46311-2666
Vin 1GTEK19J37Z643241
Phone 219-308-5707

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car TOYOTA SIENNA
Year 2008
Address 35231 SE Ridge St, Snoqualmie, WA 98065-8922
Vin 5TDZK23C38S214170

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car LINCOLN MKZ
Year 2008
Address 303 76th St NW, Bradenton, FL 34209-7223
Vin 3LNHM26T48R657444

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car FORD EXPLORER
Year 2008
Address 15624 Danville Ave W, Rosemount, MN 55068-5516
Vin 1FMEU73E38UA79755

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car DODGE RAM PICKUP 2500
Year 2008
Address 3549 BIG HORN TRL, PLANO, TX 75075-1730
Vin 3D7KS28A78G106079

Bruce Douglas

Name Bruce Douglas
Car TOYOTA AVALON
Year 2008
Address 31 Captains Walk, Palm Coast, FL 32137-4505
Vin 4T1BK36BX8U276571

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car JEEP GRAND CHEROKEE
Year 2007
Address 3501 HOLLAND DR, BRANDON, FL 33511-8172
Vin 1J8GS48K27C584070

Bruce Douglas

Name Bruce Douglas
Car FORD FOCUS
Year 2008
Address 5400 Blakely Dr NE, Belmont, MI 49306-9674
Vin 1FAHP35N18W124958

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car HYUNDAI ELANTRA
Year 2009
Address 57 VALLEY ST NW, CONCORD, NC 28025-4927
Vin KMHDU46DX9U691837
Phone 704-720-9182

Bruce Douglas

Name Bruce Douglas
Car TOYOTA TACOMA
Year 2009
Address 111 Sagamore Dr, Wells, ME 04090-6462
Vin 5TEUU42N69Z601206

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car NISSAN VERSA
Year 2009
Address 6840 HIGH MEADOWS DR, CINCINNATI, OH 45230-3803
Vin 3N1BC13E19L380174
Phone 513-231-3836

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car HONDA CIVIC
Year 2009
Address 3549 BIG HORN TRL, PLANO, TX 75075-1730
Vin 2HGFA165X9H319450
Phone 972-517-8234

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car CHEVROLET SILVERADO 3500HD
Year 2009
Address PO Box 8102, Essex, VT 05451-8102
Vin 1GCJK93629F187187
Phone 802-878-5849

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car NISSAN ROGUE
Year 2009
Address 30 NW 97th Ave, Portland, OR 97229-6312
Vin JN8AS58V49W180979
Phone 503-292-7468

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car CHEVROLET IMPALA
Year 2009
Address 146 E Euclid Ave, Sullivan, MO 63080-1710
Vin 2G1WT57K591209010
Phone 573-860-5350

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car SUBARU FORESTER
Year 2010
Address PO BOX 8121, RENO, NV 89507-8121
Vin JF2SH6DC1AH709923

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car RAM 3500
Year 2010
Address 3933 Braidwood Dr, Fort Collins, CO 80524-9698
Vin 3D73Y4CL6AG159465
Phone 970-218-2201

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car HYUNDAI GENESIS
Year 2010
Address 101 Baldwin Ct, Newnan, GA 30263-6949
Vin KMHGC4DE1AU095578
Phone 770-253-1450

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car TOYOTA TUNDRA
Year 2010
Address 3 Diania Ln, Hot Springs, AR 71909-8013
Vin 5TFFY5F15AX094983
Phone 985-652-2655

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car INFINITI G35
Year 2008
Address 24 Andrea Ln, Scarsdale, NY 10583-3116
Vin JNKBV61F88M253313
Phone 203-674-7000

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Car HOND ACCO
Year 2007
Address PO BOX 298, LAKE OSWEGO, OR 97034-0034
Vin 1HGCM56147A138032

Bruce Douglas

Name Bruce Douglas
Domain highrollersnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 552 Saratoga Avenue Brooklyn New York 11212
Registrant Country UNITED STATES

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Domain douglasautosalesinc.com
Contact Email [email protected]
Whois Sever whois.dotearth.com
Create Date 2001-02-28
Update Date 2013-02-21
Registrar Name DOMAIN REGISTRATION SERVICES INC. DBA DOTEARTH.COM
Registrant Address 3201 E. MULBERRY ST UNIT M FORT COLLINS CO 80524
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain mxhost01.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name FASTDOMAIN, INC.
Registrant Address 1105 E. Main St. #206 Allen Texas 75002
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain dressedupdoll.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 379 Vega|Celestia Cardiff CF10 4RG
Registrant Country UNITED KINGDOM

Bruce Douglas

Name Bruce Douglas
Domain brucedouglasconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 30 N.W. 97th Ave. Portland Oregon 97229
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain bruce-douglas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 11130 Magnolia Dr. Cleveland Ohio 44106
Registrant Country UNITED STATES

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Domain oinklesam.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-01-22
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address 6348 S YELLOWSTONE CT AURORA CO 80016
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain shelbyops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1623 Woodstream Allen Texas 75002
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain workhorse2025.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-24
Update Date 2013-10-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 502 Eskridge Drive Wilmington DE 19809
Registrant Country UNITED STATES
Registrant Fax 10

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Domain pcflyers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1996-04-30
Update Date 2013-04-02
Registrar Name ENOM, INC.
Registrant Address 6348 S YELLOWSTONE CT AURORA CO 80016
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain mauiearthday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-18
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 791455 Paia Hawaii 96779
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain bdswagger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2012-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1623 Woodstream Allen Texas 75002
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain sanderseditorial.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-01-08
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 5055 East Broadway, Suite C-214 Tucson AZ 85711
Registrant Country UNITED STATES
Registrant Fax 15208817071

Bruce Douglas

Name Bruce Douglas
Domain pennyspals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-18
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6255 Habitat Drive Apt 1017 Boulder Colorado 80301
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain swiftwitch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-10
Update Date 2011-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 85 Rachel Avenue Trenton South Carolina 29847
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain igotaguyav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-20
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Sherwood Court Lake Oswego Oregon 97034
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain odditysales.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 Heron Drive Darlington DUR DL1 1DG
Registrant Country UNITED KINGDOM
Registrant Fax 441325382852

Bruce Douglas

Name Bruce Douglas
Domain srsapro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-05
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1623 Woodstream Allen Texas 75002
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain mandalaecohomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-29
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 790550 Paia Hawaii 96779
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain liveawakening.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 790550 Paia Hawaii 96779
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain gulpgorgegather.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-27
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6348 S Yellowstone Ct Aurora Colorado 80016
Registrant Country UNITED STATES

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Domain allyslist.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-02-06
Update Date 2013-02-06
Registrar Name ENOM, INC.
Registrant Address 6348 S YELLOWSTONE CT AURORA CO 80016
Registrant Country UNITED STATES

bruce douglas

Name bruce douglas
Domain workhorserenovations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-25
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 502 Eskridge Drive Wilmington DE 19809
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain betamaxbandits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-23
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6255 Habitat Drive Apt 1017 Boulder Colorado 80301
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain dvbsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-07
Update Date 2010-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1623 Woodstream Allen Texas 75002
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain rockpaperwombat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6255 Habitat Drive Apt 1017 Boulder Colorado 80301
Registrant Country UNITED STATES

BRUCE DOUGLAS

Name BRUCE DOUGLAS
Domain brucedouglas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-09-02
Update Date 2013-09-03
Registrar Name ENOM, INC.
Registrant Address 6348 S YELLOWSTONE CT AURORA CO 80016
Registrant Country UNITED STATES

Bruce Douglas

Name Bruce Douglas
Domain godswatergirl.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-20
Update Date 2013-06-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17304 E Lake Pl Aurora CO 80016
Registrant Country UNITED STATES