Bruce Johnson

We have found 441 public records related to Bruce Johnson in 37 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 121 business registration records connected with Bruce Johnson in public records. The businesses are registered in 28 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Correction Officer. These employees work in 6 states: CO, AL, GA, AZ, CT and FL. Average wage of employees is $58,337.


Bruce W Johnson

Name / Names Bruce W Johnson
Age 52
Birth Date 1972
Person 1621 Hollow Brook Dr, Van Buren, AR 72956
Phone Number 479-471-1686
Possible Relatives
Previous Address 2301 Alma Blvd #1, Van Buren, AR 72956
643 RR 5, Van Buren, AR 72956
508 Bear Track Dr, Van Buren, AR 72956
6136 Arkhola Rd, Van Buren, AR 72956
643 PO Box, Van Buren, AR 72957
Email [email protected]
Associated Business Precision Concrete, Inc

Bruce Roy Johnson

Name / Names Bruce Roy Johnson
Age 52
Birth Date 1972
Also Known As Bruce R Johnson
Person 8 Colonial Dr, Conway, AR 72034
Phone Number 501-327-5076
Possible Relatives



Previous Address 700 9th St #1D, Little Rock, AR 72202
2521 PO Box, Conway, AR 72033
7 Brookside, Conway, AR 72032
7 Brookside Dr, Conway, AR 72032
Brookside, Conway, AR 72032
1906 Hartje, Conway, AR 72032

Bruce R Johnson

Name / Names Bruce R Johnson
Age 56
Birth Date 1968
Also Known As Bruce E Johnson
Person 927 Schmidlin Rd, Oregon, OH 43616
Phone Number 419-693-3979
Possible Relatives

Previous Address 1449 Reswich, Toledo, OH 00000

Bruce B Johnson

Name / Names Bruce B Johnson
Age 56
Birth Date 1968
Person 9250 Dean Rd #1721, Shreveport, LA 71118
Phone Number 318-324-8658
Possible Relatives






Previous Address 9250 Dean Rd #2122, Shreveport, LA 71118
419 Lee St, West Monroe, LA 71291
309 Ludwig Ave, West Monroe, LA 71291
725 Coleman Ave #B, West Monroe, LA 71292
725 Coleman Ave #8, West Monroe, LA 71292

Bruce Dwayne Johnson

Name / Names Bruce Dwayne Johnson
Age 59
Birth Date 1965
Also Known As Johnson Bruce
Person 3121 Looney St #H, Shreveport, LA 71103
Phone Number 318-635-6501
Possible Relatives


Previous Address 3208 Sandra Dr, Shreveport, LA 71119
37513 PO Box, Shreveport, LA 71133
7800 Youree Dr #1008, Shreveport, LA 71105
Email [email protected]

Bruce Campbell Johnson

Name / Names Bruce Campbell Johnson
Age 59
Birth Date 1965
Also Known As Bruce J Arseniev
Person 9506 Folkstone Rd, Dallas, TX 75220
Phone Number 214-902-8733
Possible Relatives


Jean Geejohnson

O Arseniev
Robert E Geejohnson
Previous Address 776 Garland Dr, Palo Alto, CA 94303
12854 Noel Rd #2094, Dallas, TX 75230
Email [email protected]

Bruce Johnson

Name / Names Bruce Johnson
Age 61
Birth Date 1963
Person 1721 Gordon St, New Orleans, LA 70117
Phone Number 504-948-3152
Possible Relatives

Previous Address 4545 Magnolia St #604, New Orleans, LA 70115
1714 Gordon St, New Orleans, LA 70117
11 Marlborough Gate Pl, New Orleans, LA 70115

Bruce A Johnson

Name / Names Bruce A Johnson
Age 62
Birth Date 1962
Person 314 Oldfield Rd #207, Madison, WI 53717
Phone Number 608-849-4343
Possible Relatives

Previous Address 911 Pebblebrook Dr, Waunakee, WI 53597
33 Ironworks Rd, Brookline, NH 03033
1 Spruce Ln #6, Natick, MA 01760
27 Cottage Grove Ave, Brockton, MA 02301
66 PO Box, Brookline, NH 03033
28 Cottage Grove Ave, Brockton, MA 02301
1 Spruce Ln #5, Natick, MA 01760
13 Evergreen Dr, Taunton, MA 02780
Spruce, Natick, MA 01760

Bruce J Johnson

Name / Names Bruce J Johnson
Age 64
Birth Date 1960
Also Known As Bruce Johnso
Person 1910 50th Ave, Hollywood, FL 33021
Phone Number 954-966-6891
Possible Relatives
C Lee Johnson



P Johnson
Previous Address 900 Colony Point Cir #CR308, Pembroke Pines, FL 33026
2921 Dorchester Ln, Hollywood, FL 33026

Bruce Alan Johnson

Name / Names Bruce Alan Johnson
Age 66
Birth Date 1958
Person 2441 Bayview Dr, Ft Lauderdale, FL 33305
Phone Number 217-324-0356
Possible Relatives


Previous Address 311 Buchanan St, Litchfield, IL 62056
2441 Bayview Dr, Fort Lauderdale, FL 33305
147 Brandywine Dr, Bethany Beach, DE 19930
2145 Brandywood Dr, Wilmington, DE 19810
336 Overlook Ln, Conshohocken, PA 19428
336 Croked, Conshohocken, PA 19428
2401 Pennsylvania Ave #601, Wilmington, DE 19806
2008 Bayview Dr, Fort Lauderdale, FL 33305
2250 Pleasant Ave #000, Glenside, PA 19038

Bruce Dwayne Johnson

Name / Names Bruce Dwayne Johnson
Age 66
Birth Date 1958
Also Known As Dwayne B Johnson
Person 3341 Archer Ave, Lady Lake, FL 32162
Phone Number 352-259-3913
Possible Relatives





M Johnson
Previous Address 25593 Tarocco Dr, Bonita Springs, FL 34135
807 Old Mission Rd, New Smyrna Beach, FL 32168
1217 PO Box, Columbus, IN 47202
1330 Pennsylvania Ave, Miami Beach, FL 33139
5408 Wind Ln #3A, Indianapolis, IN 46250
1849 PO Box, Columbus, IN 47202

Bruce S Johnson

Name / Names Bruce S Johnson
Age 67
Birth Date 1957
Person 70 Camp St, West Yarmouth, MA 02673
Phone Number 508-790-1363
Possible Relatives

Previous Address 137 Hamden Cir, Hyannis, MA 02601
144 PO Box, East Falmouth, MA 02536
1555 Iyannough Rd #16, Hyannis, MA 02601
14 General Patton Dr, Hyannis, MA 02601
201 Central Ave, East Falmouth, MA 02536

Bruce C Johnson

Name / Names Bruce C Johnson
Age 69
Birth Date 1955
Also Known As Bruce C Johnson
Person 4000 Sky Harbor Blvd, Phoenix, AZ 85034
Phone Number 508-346-3356
Possible Relatives


Previous Address 10 Brush Hill Ter, Hyde Park, MA 02136
16 Maria Cir, Franklin, MA 02038
2010 7th St #1, Reno, NV 89503
21 Catherine St, Roslindale, MA 02131
50533 PO Box, Reno, NV 89513
155 PO Box, Boston, MA 02135
77 Bradford Cir, Roslindale, MA 02131
Email [email protected]
Associated Business America West Airlines, Inc

Bruce R Johnson

Name / Names Bruce R Johnson
Age 69
Birth Date 1955
Person 412 Monroe Ave #187, Morrill, NE 69358
Phone Number 308-247-3276
Possible Relatives
Previous Address 511 Railroad St, Morrill, NE 69358
Ag Hall, Morrill, NE 69358
187 PO Box, Morrill, NE 69358
Email [email protected]

Bruce Johnson

Name / Names Bruce Johnson
Age 70
Birth Date 1954
Also Known As Bruce M Johnson
Person 5 Lufkin St #R, Essex, MA 01929
Phone Number 978-768-7174
Possible Relatives
Previous Address 573 PO Box, Essex, MA 01929
R5 Lufkin St, Essex, MA 01929
Lufkin, Essex, MA 01929
573 RR 5, Essex, MA 01929
3, Essex, MA 01929
RR 5, Essex, MA 01929
74 Martin St, Essex, MA 01929

Bruce Edward Johnson

Name / Names Bruce Edward Johnson
Age 70
Birth Date 1954
Also Known As Edward B Johnson
Person 1220 Middlesex Dr, New Port Richey, FL 34655
Phone Number 727-376-2298
Possible Relatives







Previous Address 12836 Pecan Tree Dr, Hudson, FL 34669
3209 58th St #232, Gulfport, FL 33707
3209 58th St #58, Gulfport, FL 33707
8688 40th St #8688, Coral Springs, FL 33065
3209 58th St #135, Gulfport, FL 33707
807 Oakland Park Blvd #H8, Wilton Manors, FL 33311
3209 58th St, Gulfport, FL 33707
12836 Pecan Tree Dr, Port Richey, FL 34669
1717 Coral Gardens Dr, Wilton Manors, FL 33334
753 Po, Homosassa, FL 34487
1717 Coral Gdn, Hollywood, FL 33023
807 Oakland Park, Fort Lauderdale, FL 33334
PO Box #3191, Homosassa, FL 32646
6320 Atlanta St, Hollywood, FL 33024
Email [email protected]

Bruce P Johnson

Name / Names Bruce P Johnson
Age 71
Birth Date 1953
Person 4412 Sevilla St, Tampa, FL 33629
Phone Number 813-839-9561
Possible Relatives







Previous Address 3513 Woodmuse Ct, Holiday, FL 34691
3323 Wallcraft Ave, Tampa, FL 33611
919 Rome Ave #15, Tampa, FL 33606
216 Highview Ave, Lehigh Acres, FL 33936
2330 Williston Rd, Gainesville, FL 32608
2432 Prospect Rd, Tampa, FL 33629
RR 6 POB 480E, Summerland Key, FL 33042
W Shr, Summerland Key, FL 33042

Bruce Randy Johnson

Name / Names Bruce Randy Johnson
Age 73
Birth Date 1951
Person 1005 State Road 84 #107, Fort Lauderdale, FL 33315
Phone Number 954-761-8407
Possible Relatives



Previous Address 1531 15th St #3, Fort Lauderdale, FL 33316
5701 16th St, Plantation, FL 33317
1005 State Road 84 #107, Fort Lauderdale, FL 33315
1005 State Road 84 #107, Ft Lauderdale, FL 33315
1531 15th St #7, Fort Lauderdale, FL 33316
1005 State Road 84, Fort Lauderdale, FL 33315
5510 Pacific Blvd #114, Boca Raton, FL 33433
5510 Pacific Blvd #118, Boca Raton, FL 33433
9128 Long Lake Palm Dr, Boca Raton, FL 33496
Associated Business National Healthcare Company National Motorcar Corp

Bruce Edward Johnson

Name / Names Bruce Edward Johnson
Age 73
Birth Date 1951
Also Known As E Johnson Bruce
Person 202 Polk Road 130, Mena, AR 71953
Phone Number 479-394-7779
Possible Relatives
Previous Address 312BB RR 2, Mena, AR 71953
432 Marsha St, Keller, TX 76248
RR 2 POB 312BB, Mena, AR 71953
Email [email protected]

Bruce Warren Johnson

Name / Names Bruce Warren Johnson
Age 73
Birth Date 1951
Also Known As Warren B Johnson
Person 9345 41st St, Miami, FL 33165
Phone Number 305-226-6320
Possible Relatives





R T Johnson

Previous Address 9345 W 41 St, Miami, FL 33165
9345 41, Miami, FL 33165

Bruce L Johnson

Name / Names Bruce L Johnson
Age 73
Birth Date 1951
Also Known As B Johnson
Person 16 Southern Ave, Essex, MA 01929
Phone Number 978-546-3211
Possible Relatives
Kathleen Scallijohnso


Previous Address 21 South St, Rockport, MA 01966
9 Sandy Bay Ter, Rockport, MA 01966
170 Merrimack Stsuite, Lowell, MA 01852
1097 PO Box, Middleton, MA 01949
Sandy Bay Te, Rockport, MA 01966
21 Bearskin Nck, Rockport, MA 01966
2 Bearskin Nck, Rockport, MA 01966
2L Bearskin Nck, Rockport, MA 01966
21 Street Ct, Rockport, MA 01966
92 Grove St, Gloucester, MA 01930
Email [email protected]
Associated Business Village Brick And Stone Works, Inc Cape Ann Fisheries Products, Inc

Bruce Johnson

Name / Names Bruce Johnson
Age 79
Birth Date 1945
Also Known As B Johnson
Person 3021 Green Acres Dr, Youngstown, OH 44505
Phone Number 614-763-0183
Possible Relatives

Previous Address 356 Saint Andrews Dr #356, Dublin, OH 43017
1105 Cactus Cut Rd, Middleburg, FL 32068
2416 PO Box, Middleburg, FL 32050
28411 Northwestern Hwy, Southfield, MI 48034
10000 Pioneer Rd, Hillsdale, MI 49242
2789 Acre Hl, Brighton, MI 48114
609 Street Pl Concorde, Calgary Alberta, CA 00000
726 Lee Ave, Farrell, PA 16121
471 PO Box, Farrell, PA 16121
60 Van Dorn St, Alexandria, VA 22304
6826 Bouvier St, Philadelphia, PA 19126

Bruce C Johnson

Name / Names Bruce C Johnson
Age 80
Birth Date 1944
Person 173 Lawrence St, New Haven, CT 06511
Phone Number 203-772-2863
Possible Relatives





Previous Address 8 Saint Ronan Ter, New Haven, CT 06511
175 Blake Rd, Hamden, CT 06517
19 Fair Oaks Dr, Hamden, CT 02173
19 Fennbrook Dr, Hamden, CT 06517
Saint Ronan Te, New Haven, CT 06511
19 Fair Oaks Dr, Lexington, MA 02421
Email [email protected]

Bruce Marlin Johnson

Name / Names Bruce Marlin Johnson
Age 83
Birth Date 1940
Also Known As M Johnson Bruce
Person 503 Summit Hall Rd #503, Gaithersburg, MD 20877
Phone Number 301-977-0728
Possible Relatives Wendy Johnsonrudnick






M F Johnson
Previous Address 505 Summit Hall Rd #503, Gaithersburg, MD 20877
1 Deer Park Rd #411, Gaithersburg, MD 20877
Deer Park #411, Gaithersburg, MD 20877
1443 57th Ct, Fort Lauderdale, FL 33334
1443 57th St, Fort Lauderdale, FL 33334
Email [email protected]
Associated Business Source Mortgage Company Source Mortgage Corporation Financial Source, Corp

Bruce John Johnson

Name / Names Bruce John Johnson
Age 95
Birth Date 1928
Also Known As Bruce A Johnson
Person 2324 Cumberland St #1, Rockford, IL 61103
Phone Number 815-965-9243
Previous Address 4070 Kesteven Square Dr, Rockford, IL 61101
70 Kesteven, Rockford, IL 00000
226 Evelyn Ave #5, Loves Park, IL 61111
4536 Newcastle Rd, Rockford, IL 61108

Bruce E Johnson

Name / Names Bruce E Johnson
Age N/A
Person 685 Oak St #3, Brockton, MA 02301
Phone Number 508-653-7689
Possible Relatives
Previous Address 13 Spruce Ln #3, Natick, MA 01760
6 School St #1, Natick, MA 01760

Bruce E Johnson

Name / Names Bruce E Johnson
Age N/A
Person 5241 29th Ave, Fort Lauderdale, FL 33308
Possible Relatives

Bruce W Johnson

Name / Names Bruce W Johnson
Age N/A
Person 107 Ed Perkins Rd, Pitkin, LA 70656
Possible Relatives

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person PO BOX 128, UNALAKLEET, AK 99684
Phone Number 907-624-3787

Bruce W Johnson

Name / Names Bruce W Johnson
Age N/A
Person 3307 BONIFACE PKWY, SPC 83 ANCHORAGE, AK 99504
Phone Number 907-338-6285

Bruce O Johnson

Name / Names Bruce O Johnson
Age N/A
Person 39492 WILLIE EARL BUCK RD, BAY MINETTE, AL 36507

Bruce L Johnson

Name / Names Bruce L Johnson
Age N/A
Person 543 NEW ERA RD, FAIRHOPE, AL 36532

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 1527 INVERNESS COVE LN, BIRMINGHAM, AL 35242

Bruce E Johnson

Name / Names Bruce E Johnson
Age N/A
Person 5600 LAKE OTIS PKWY APT F125, ANCHORAGE, AK 99507

Bruce A Johnson

Name / Names Bruce A Johnson
Age N/A
Person 125 KANTISHNA WAY, FAIRBANKS, AK 99701

Bruce E Johnson

Name / Names Bruce E Johnson
Age N/A
Person PO BOX 472, DILLINGHAM, AK 99576

Bruce D Johnson

Name / Names Bruce D Johnson
Age N/A
Person PO BOX 2723, BETHEL, AK 99559

Bruce L Johnson

Name / Names Bruce L Johnson
Age N/A
Person 22036 E KNIK RIVER RD, PALMER, AK 99645

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 366 WEST ST, MOBILE, AL 36604
Phone Number 251-473-1074

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 2255 HIGHWAY 84 E, MONROEVILLE, AL 36460
Phone Number 251-765-3030

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 601 COUNTY HIGHWAY 5, EMPIRE, AL 35063
Phone Number 205-590-1725

Bruce A Johnson

Name / Names Bruce A Johnson
Age N/A
Person 13846 HIGHWAY 25, CALERA, AL 35040
Phone Number 205-668-3473

Bruce L Johnson

Name / Names Bruce L Johnson
Age N/A
Person 21974 E KNIK RIVER RD, PALMER, AK 99645
Phone Number 907-746-6289

Bruce G Johnson

Name / Names Bruce G Johnson
Age N/A
Person 950 LEE ROAD 275, CUSSETA, AL 36852
Phone Number 334-745-0445

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 1128 3RD PL S, PHENIX CITY, AL 36869
Phone Number 334-297-9166

Bruce B Johnson

Name / Names Bruce B Johnson
Age N/A
Person 67 KINGSWAY DR, ANNISTON, AL 36207
Phone Number 256-236-5568

Bruce R Johnson

Name / Names Bruce R Johnson
Age N/A
Person 103 BENT OAK DR, DOTHAN, AL 36303
Phone Number 334-983-6336

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 3224 WESLEY AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-925-5548

Bruce K Johnson

Name / Names Bruce K Johnson
Age N/A
Person 5233 ENGLISH WAY, BIRMINGHAM, AL 35242
Phone Number 205-995-0880

Bruce T Johnson

Name / Names Bruce T Johnson
Age N/A
Person 6636 HAPPY HOLLOW RD, TRUSSVILLE, AL 35173
Phone Number 205-655-9214

Bruce W Johnson

Name / Names Bruce W Johnson
Age N/A
Person PO BOX 246, IRVINGTON, AL 36544
Phone Number 251-957-4510

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 400 SHADES CREEK PKWY STE 1, BIRMINGHAM, AL 35209
Phone Number 205-870-5810

Bruce M Johnson

Name / Names Bruce M Johnson
Age N/A
Person 8615 GRIST MILL RD, CHILDERSBURG, AL 35044
Phone Number 256-378-0934

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person 6605 WELLBORNE DR S, MOBILE, AL 36695
Phone Number 251-666-3807

Bruce W Johnson

Name / Names Bruce W Johnson
Age N/A
Person 2500 BANBURY DR, ANCHORAGE, AK 99504
Phone Number 907-929-3000

Bruce O Johnson

Name / Names Bruce O Johnson
Age N/A
Person 12450 WHITE RD, BAY MINETTE, AL 36507
Phone Number 251-937-9238

Bruce Johnson

Name / Names Bruce Johnson
Age N/A
Person PO BOX 1, FRISCO CITY, AL 36445

BRUCE JOHNSON

Business Name YOUNG SCHOLARS, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 1021 SCOTT STREET SUITE 355, SAN DIEGO, CA 92106
Care Of 1021 SCOTT STREET SUITE 355, SAN DIEGO, CA 92106
CEO DOLORES JOHNSON1021 SCOTT STREET SUITE 355, SAN DIEGO, CA 92106
Incorporation Date 2001-10-17

Bruce Johnson

Business Name Wizaker Sports
Person Name Bruce Johnson
Position company contact
State GA
Address 6860 Woodspring Way, LITHONIA, 30038 GA
Phone Number
Email [email protected]

Bruce Johnson

Business Name Willow Creek Custom Fly Rods
Person Name Bruce Johnson
Position company contact
State ID
Address 1303 Riviera Dr, IDAHO FALLS, 83404 ID
Phone Number
Email [email protected]

Bruce Johnson

Business Name Westdale Co. (Main)
Person Name Bruce Johnson
Position company contact
State MI
Address 300 E. Beltline N.E., Grand Rapids, 49546 MI
Phone Number
Email [email protected]

BRUCE JOHNSON

Business Name WORKSOFT, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE JOHNSON 3295 BLACKHAWK MEADOW, DANVILLE, CA 94506
Care Of 15851 DALLAS PKWY STE 855, ADDISON, TX 75001
CEO BRUCE JOHNSON15851 DALLAS PKWY STE 855, ADDISON, TX 75001
Incorporation Date 2003-08-01

BRUCE JOHNSON

Business Name WOODRUFF PRIVATE ROADS ASSOCIATION
Person Name BRUCE JOHNSON
Position CEO
Corporation Status Suspended
Agent 147 WOODRUFF PL, ARCADIA, CA 91006
Care Of 149 WOODRUFF AVE, ARCADIA, CA 91006
CEO BRUCE JOHNSON 149 WOODRUFF PLACE, ARCADIA, CA 91006
Incorporation Date 1950-08-14
Corporation Classification Mutual Benefit

BRUCE JOHNSON

Business Name WOODRUFF PRIVATE ROADS ASSOCIATION
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 147 WOODRUFF PL, ARCADIA, CA 91006
Care Of 149 WOODRUFF AVE, ARCADIA, CA 91006
CEO BRUCE JOHNSON149 WOODRUFF PLACE, ARCADIA, CA 91006
Incorporation Date 1950-08-14
Corporation Classification Mutual Benefit

BRUCE JOHNSON

Business Name U.S. NOTARY, INC.
Person Name BRUCE JOHNSON
Position CEO
Corporation Status Suspended
Agent 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Care Of 1033 VISTA SIERRA DR, EL CAJON, CA 92019
CEO BRUCE JOHNSON 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Incorporation Date 1998-12-15

BRUCE JOHNSON

Business Name U.S. NOTARY, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Care Of 1033 VISTA SIERRA DR, EL CAJON, CA 92019
CEO BRUCE JOHNSON1033 VISTA SIERRA DR, EL CAJON, CA 92019
Incorporation Date 1998-12-15

BRUCE JOHNSON

Business Name TRO JUNG/BRANNEN, INC.
Person Name BRUCE JOHNSON
Position registered agent
State MA
Address 22 BOSTON WHARF RD, BOSTON, MA 02210
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-04-06
Entity Status Active/Compliance
Type CFO

BRUCE JOHNSON

Business Name TRANS WORLD SHIPPERS INCORPORATED
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 1901 AVE OF THE STARS STE 1475, LOS ANGELES, CA 90067
Care Of 1001 INDUSTRIAL BLVD, PLANO, TX 75074
CEO STEVE GRIER1301 VIA MARGARITA, PALOS VERDES EST, CA 90274
Incorporation Date 1981-04-27

BRUCE L JOHNSON

Business Name THE PENNSYLVANIA REPORT, INC.
Person Name BRUCE L JOHNSON
Position President
State PA
Address PO BOX 97 PO BOX 97, HARRISBURG, PA 171080097
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2218-1997
Creation Date 1997-02-04
Type Domestic Corporation

BRUCE L JOHNSON

Business Name THE PENNSYLVANIA REPORT, INC.
Person Name BRUCE L JOHNSON
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 C2218-1997
Creation Date 1997-02-04
Type Domestic Corporation

Bruce Johnson

Business Name State Farm Life Insurance Company Inc
Person Name Bruce Johnson
Position company contact
State IL
Address 1 State Farm Plz, Bloomington, IL 61710
Phone Number
Email [email protected]

Bruce Johnson

Business Name Scottsdale Presbyterian Church
Person Name Bruce Johnson
Position company contact
State AZ
Address 3421 N Hayden Rd Scottsdale AZ 85251-4709
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 480-946-4207
Number Of Employees 3
Fax Number 480-946-4208

BRUCE JOHNSON

Business Name SUPERNATURAL BODYBUILDING AND FITNESS, INC.
Person Name BRUCE JOHNSON
Position registered agent
State GA
Address PO Box 491924, LAWRENCEVILLE, GA 30049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
Entity Status Active/Compliance
Type CEO

BRUCE JOHNSON

Business Name SIERRA VALLEY TOWING INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Dissolved
Agent BRUCE JOHNSON 6048 ENTERPRISE DR, DIAMOND SPRINGS, CA 95619
Care Of 6048 ENTERPRISE DR, DIAMOND SPRINGS, CA 95619
CEO BRUCE JOHNSON6048 ENTERPRISE DR, DIAMOND SPRINGS, CA 95619
Incorporation Date 2002-03-08

BRUCE JOHNSON

Business Name SHAMAN PHARMACEUTICALS, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE JOHNSON BAY VENTURE COUNSEL LLP 1999 HARRISON STREET, SUITE 1300, OAKLAND, CA 94612
Care Of 213 EAST GRAND AVE., SOUTH SAN FRANCISCO, CA 94080
CEO LISA CONTE213 EAST GRAND AVE., SOUTH SAN FRANCISCO, CA 94080
Incorporation Date 1993-01-05

BRUCE L JOHNSON

Business Name S & B AUTOMOTIVE SERVICES, INC.
Person Name BRUCE L JOHNSON
Position registered agent
State GA
Address 1659 CARLSON LANE, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-29
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Johnson

Business Name Ryan Piano Company
Person Name Bruce Johnson
Position company contact
State AL
Address 207 E Tennessee St Florence AL 35630-5624
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 256-764-1881
Number Of Employees 3
Annual Revenue 240000

BRUCE M JOHNSON

Business Name RRC LENDER, INC.
Person Name BRUCE M JOHNSON
Position registered agent
State FL
Address P O BOX 240, JACKSONVILLE, FL 32202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-10-28
End Date 2001-05-10
Entity Status Withdrawn
Type CFO

BRUCE M JOHNSON

Business Name RRC GA ONE, INC.
Person Name BRUCE M JOHNSON
Position registered agent
State FL
Address 121 W FORSYTH ST 208, JACKSONVILLE, FL 32202
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-14
Entity Status Merged
Type CFO

BRUCE E. JOHNSON

Business Name ROMEL TECHNOLOGY, INC.
Person Name BRUCE E. JOHNSON
Position registered agent
State NY
Address P.O. BOX 798, MIDDLE ISLAND, NY 11953
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-03-23
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BRUCE M. JOHNSON

Business Name REGENCY REALTY GROUP, INC.
Person Name BRUCE M. JOHNSON
Position registered agent
State FL
Address 121 W. FORSYTH ST., JACKSONVILLE, FL 32202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-02-01
End Date 1998-03-24
Entity Status Withdrawn
Type CFO

BRUCE M. JOHNSON

Business Name REGENCY CENTERS, INC.
Person Name BRUCE M. JOHNSON
Position registered agent
State FL
Address 121 W FORSYTH ST STE 200, JACKSONVILLE, FL 32202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-08-16
End Date 1998-03-12
Entity Status Withdrawn
Type CFO

BRUCE M JOHNSON

Business Name REGENCY ATLANTA, INC.
Person Name BRUCE M JOHNSON
Position registered agent
State FL
Address 121 W FORSYTH ST STE 200, JACKSONVILLE, FL 32202
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-04
Entity Status Merged
Type CFO

Bruce Johnson

Business Name Prudential CRES Comm RE
Person Name Bruce Johnson
Position company contact
State MO
Address 3101 Broadway St Ste 550, Kansas City, 64111 MO
Phone Number
Email [email protected]

Bruce Johnson

Business Name Precision Concrete Inc
Person Name Bruce Johnson
Position company contact
State AR
Address 1621 Hollow Brook Dr Van Buren AR 72956-7345
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 479-471-1686
Number Of Employees 1
Annual Revenue 55680

Bruce Johnson

Business Name Pleasant Valley Holiness Chr
Person Name Bruce Johnson
Position company contact
State AL
Address 2580 Pleasant Valley Rd Jacksonville AL 36265-7800
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-435-3534
Number Of Employees 2

BRUCE R JOHNSON

Business Name PSYAMERICA, INC.
Person Name BRUCE R JOHNSON
Position registered agent
State NC
Address 106 CHARLESBERRY LANE, CHAPEL HILL, NC 27514
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BRUCE JOHNSON

Business Name OPEN TECHNOLOGIES, LTD.
Person Name BRUCE JOHNSON
Position registered agent
State GA
Address 428 Garrison Way, COHUTTA, GA 30710
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-28
Entity Status Active/Compliance
Type CEO

BRUCE JOHNSON

Business Name MILITARY REFURBISHING CENTER, INC.
Person Name BRUCE JOHNSON
Position CEO
Corporation Status Suspended
Agent 1626 CLEARSPRINGS, FULLERTON, CA 92631
Care Of PO BOX 2817, FULLERTON, CA 92633
CEO BRUCE JOHNSON 1626 CLEARSPRINGS, FULLERTON, CA 92631
Incorporation Date 1991-09-03

BRUCE JOHNSON

Business Name MILITARY REFURBISHING CENTER, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 1626 CLEARSPRINGS, FULLERTON, CA 92631
Care Of PO BOX 2817, FULLERTON, CA 92633
CEO BRUCE JOHNSON1626 CLEARSPRINGS, FULLERTON, CA 92631
Incorporation Date 1991-09-03

Bruce Johnson

Business Name Lion Piano Co
Person Name Bruce Johnson
Position company contact
State AL
Address P.O. BOX 255 Florence AL 35631-0255
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-764-1881
Number Of Employees 3
Annual Revenue 102000

Bruce Johnson

Business Name Learning Resource Ctr
Person Name Bruce Johnson
Position company contact
State AK
Address 371 4th Ave Bethel AK 99559-0000
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 907-543-5400
Number Of Employees 1
Annual Revenue 30380
Fax Number 907-543-5445

BRUCE A JOHNSON

Business Name LUBRA SHEET CORPORATION
Person Name BRUCE A JOHNSON
Position Secretary
State MN
Address 6842 OLYMPIA 6842 OLYMPIA, GOLDEN VALLEY, MN 55427
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1353-1986
Creation Date 1986-02-26
Type Domestic Corporation

BRUCE D JOHNSON

Business Name KEYSTONE VENTURES, INC.
Person Name BRUCE D JOHNSON
Position President
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5719-1999
Creation Date 1999-03-10
Type Domestic Corporation

BRUCE D JOHNSON

Business Name KEYSTONE VENTURES, INC.
Person Name BRUCE D JOHNSON
Position Secretary
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5719-1999
Creation Date 1999-03-10
Type Domestic Corporation

BRUCE D JOHNSON

Business Name KEYSTONE VENTURES, INC.
Person Name BRUCE D JOHNSON
Position Treasurer
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5719-1999
Creation Date 1999-03-10
Type Domestic Corporation

Bruce Johnson

Business Name Johnson's Towing
Person Name Bruce Johnson
Position company contact
State AZ
Address 3700 N Eagle Mountain Dr Flagstaff AZ 86004-9431
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 928-526-9393
Email [email protected]
Number Of Employees 2
Annual Revenue 143080

Bruce Johnson

Business Name Johnson Sales Assoc
Person Name Bruce Johnson
Position company contact
State TX
Address 2925 Lyndon B Johnson Fwy #107, Dallas, TX
Phone Number 972-241-3306
Email [email protected]
Title Owner

Bruce Johnson

Business Name Johnson Bruce A - State Farm Insurance
Person Name Bruce Johnson
Position company contact
State CO
Address 7901 E Belleview Avenue #100, Englewood, 80111 CO
Email [email protected]

Bruce Johnson

Business Name Johnson Brothers Trnsp
Person Name Bruce Johnson
Position company contact
State AZ
Address P.O. BOX 41385 Tucson AZ 85717-1385
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 520-323-3153
Number Of Employees 5
Annual Revenue 636240

Bruce Johnson

Business Name Johnson Bros Transportation
Person Name Bruce Johnson
Position company contact
State AZ
Address 1922 E Hedrick Dr Tucson AZ 85719-2419
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 520-323-3153
Number Of Employees 3
Annual Revenue 430350

BRUCE C JOHNSON

Business Name JWC CONSULTING & SERVICES, INC.
Person Name BRUCE C JOHNSON
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C338-2004
Creation Date 2004-01-08
Type Domestic Corporation

BRUCE F JOHNSON

Business Name JOHNSON OK, LLC
Person Name BRUCE F JOHNSON
Position Manager
State IL
Address 30 S WACKER DR STE 1000 30 S WACKER DR STE 1000, CHICAGO, IL 60606
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC135-2002
Creation Date 2002-01-07
Expiried Date 2502-01-07
Type Domestic Limited-Liability Company

BRUCE JOHNSON

Business Name IDAHO AIR GROUP INC.
Person Name BRUCE JOHNSON
Position Secretary
State ID
Address 212 N 4TH AVE 212 N 4TH AVE, SANDPOINT, ID 83856
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13059-1999
Creation Date 1999-05-27
Type Domestic Corporation

Bruce Johnson

Business Name High Voltage Power Solutions, Inc.
Person Name Bruce Johnson
Position company contact
State TX
Address 2304 Tarpley Rd, Carrollton, TX 75006
Phone Number
Email [email protected]

BRUCE JOHNSON

Business Name HAMMONTREE REAL ESTATE
Person Name BRUCE JOHNSON
Position company contact
State TN
Address 424 GOVERNOR JOHN SEVIER HWY, Knoxville, 37920 TN
Email [email protected]

Bruce Johnson

Business Name GLOBAL HEALTHCARE EXCHANGE, INC.
Person Name Bruce Johnson
Position registered agent
State CO
Address 1315 W Century Dr., Louisville, CO 80027-9560
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-12
Entity Status Active/Compliance
Type CEO

BRUCE JOHNSON

Business Name FALCON FILTERS INCORPORATED
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 7080 FALCON DR, BUENA PARK, CA 90620
Care Of ANITA PIERATT 7921 PROFESSIONAL CIRCLE, HUNTINGTON BEACH, CA 92648
Incorporation Date 1997-02-24

BRUCE JOHNSON

Business Name EXECUTRAVEL INTERNATIONAL, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 1901 AVE OF THE STARS STE 1475, LOS ANGELES, CA 90067
Care Of 20704 FORDYCE AVE, CARSON, CA 90749
CEO ABE JAY LIEBER20704 FORDYCE AVE, CARSON, CA 90749
Incorporation Date 1981-06-08

BRUCE JOHNSON

Business Name ELDERCARE NURSING SERVICES
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Dissolved
Agent BRUCE JOHNSON 1808 TICE VALLEY BL, WALNUT CREEK, CA 94595
Care Of 1838E TICE VALLEY BL, WALNUT CREEK, CA 94595
CEO LINDA FODRINI-JOHNSON2161 CARROL RD, WALNUT CREEK, CA 94596
Incorporation Date 2006-04-25

BRUCE A JOHNSON

Business Name DEROSA INC.
Person Name BRUCE A JOHNSON
Position President
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16410-2000
Creation Date 2000-06-13
Type Domestic Corporation

Bruce Johnson

Business Name Curtis, Thaxter Stevens Broder & Micoleau
Person Name Bruce Johnson
Position company contact
State ME
Address 1 Canal Plz Ste 1000, Portland, ME 4101
Phone Number
Email [email protected]
Title Attorney

Bruce Johnson

Business Name Crestline Hotels & Resorts, Inc
Person Name Bruce Johnson
Position company contact
State VA
Address 425 Water St, Portsmouth, VA 23704
Phone Number
Email [email protected]
Title Marketing Manager

Bruce Johnson

Business Name Columbia Canvas
Person Name Bruce Johnson
Position company contact
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 209-532-1127
Number Of Employees 1
Annual Revenue 135340

Bruce Johnson

Business Name Christies Photographics
Person Name Bruce Johnson
Position company contact
State UT
Address 91 E Center St, ALTON, 84710 UT
Phone Number
Email [email protected]

Bruce Johnson

Business Name CellXion
Person Name Bruce Johnson
Position company contact
State LA
Address 5031 Hazel Jones Rd., Bossier City, LA 71111
Phone Number
Email [email protected]
Title Midwestern Sales

BRUCE JOHNSON

Business Name CONCRETE TECHNOLOGY INTEGRATORS, INC
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Forfeited
Agent BRUCE JOHNSON 25546 ALISAL AVE, LAGUNA HILLS, CA 92653
Care Of 506 S. WAPELLO STREET, MEDIAPOLIS, IA 52637
CEO RICHARD SHOEMAKER506 S. WAPELLO STREET, MEDIAPOLIS, IA 52637
Incorporation Date 2006-09-05

BRUCE M JOHNSON

Business Name COMMERCIAL FURNISHINGS, INC.
Person Name BRUCE M JOHNSON
Position registered agent
State GA
Address 598 Third Street, MACON, GA 31201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-08
Entity Status Active/Compliance
Type CFO

BRUCE JOHNSON

Business Name COALITION FOR THE HOMELESS-HALL COUNTY, INC.
Person Name BRUCE JOHNSON
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-06-28
End Date 1992-12-14
Entity Status Diss./Cancel/Terminat
Type Secretary

BRUCE JOHNSON

Business Name CLEARCROSS INC.
Person Name BRUCE JOHNSON
Position registered agent
State VA
Address 11921 FREEDOM DRIVE, STE. 1050, RESTON, VA 20190
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-08-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Allan Johnson

Business Name CHERRYTREE PARK HOMEOWNERS ASSOCIATION, INC.
Person Name Bruce Allan Johnson
Position registered agent
State GA
Address 3030 Lassiter RD, Marietta, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-10-22
Entity Status Active/Compliance
Type CEO

Bruce Johnson

Business Name C&S Wholesale Grocers, Inc.
Person Name Bruce Johnson
Position company contact
State NH
Address 7 Corporate Dr, Keene, NH
Phone Number
Email [email protected]
Title EVP Human Resources

Bruce Johnson

Business Name Bruce Johnson Studios
Person Name Bruce Johnson
Position company contact
State CT
Address 33 Warner Road, East Haddam, 6423 CT
Phone Number
Email [email protected]

Bruce Johnson

Business Name Bruce Johnson Insurance
Person Name Bruce Johnson
Position company contact
State MN
Address 568 Lake Street S, Forest Lake, 55025 MN
Email [email protected]

Bruce Johnson

Business Name Bruce Johnson
Person Name Bruce Johnson
Position company contact
State MI
Address 2525 Park St, MUSKEGON, 49443 MI
Phone Number
Email [email protected]

Bruce Johnson

Business Name Bruce Johnson
Person Name Bruce Johnson
Position company contact
State WI
Address 77 S. OAK BRIDGE CT. #201 - MADISON, MADISON, 53716 WI
Phone Number
Email [email protected]

Bruce Johnson

Business Name Bruce Johnson
Person Name Bruce Johnson
Position company contact
State MO
Address 579 Hickory Manor, ARNOLD, 63010 MO
Phone Number 636-282-7757
Email [email protected]

Bruce Johnson

Business Name Bruce A. Johnson
Person Name Bruce Johnson
Position company contact
State TX
Address 4424 Gaines Ranch Loop Ste 1224, AUSTIN, 78735 TX
SIC Code 3296
Phone Number
Email [email protected]

BRUCE K JOHNSON

Business Name BURGOUYNE PRODUCTIONS, INC.
Person Name BRUCE K JOHNSON
Position Treasurer
State NV
Address 2050 W WARM SPGS RD # 3221 2050 W WARM SPGS RD # 3221, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6431-1997
Creation Date 1997-03-26
Type Domestic Corporation

BRUCE K JOHNSON

Business Name BURGOUYNE PRODUCTIONS, INC.
Person Name BRUCE K JOHNSON
Position Secretary
State NV
Address 2050 W WARM SPGS RD # 3221 2050 W WARM SPGS RD # 3221, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6431-1997
Creation Date 1997-03-26
Type Domestic Corporation

BRUCE K JOHNSON

Business Name BURGOUYNE PRODUCTIONS, INC.
Person Name BRUCE K JOHNSON
Position President
State NV
Address 2050 W WARM SPGS RD # 3221 2050 W WARM SPGS RD # 3221, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6431-1997
Creation Date 1997-03-26
Type Domestic Corporation

Bruce L. Johnson

Business Name BRUCE L. JOHNSON, O.D., INC.
Person Name Bruce L. Johnson
Position registered agent
State GA
Address 1008 Riverburch Parkway, Dalton, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-10
Entity Status Active/Compliance
Type CEO

BRUCE JOHNSON

Business Name BRUCE JOHNSON, INCORPORATED
Person Name BRUCE JOHNSON
Position CEO
Corporation Status Suspended
Agent 64 BROOKLAWN AVE, DALY CITY, CA 94015
Care Of P O BOX 1128, DALY CITY, CA 94017
CEO BRUCE JOHNSON 64 BROOKLAWN AVE, DALY CITY, CA 94015
Incorporation Date 1977-07-11

BRUCE JOHNSON

Business Name BRUCE JOHNSON, INCORPORATED
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 64 BROOKLAWN AVE, DALY CITY, CA 94015
Care Of P O BOX 1128, DALY CITY, CA 94017
CEO BRUCE JOHNSON64 BROOKLAWN AVE, DALY CITY, CA 94015
Incorporation Date 1977-07-11

BRUCE JOHNSON

Business Name BRUCE JOHNSON TILE COMPANY
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Active
Agent BRUCE JOHNSON 415 GATES ST, SAN FRANCISCO, CA 94110
Care Of 415 GATES ST, SAN FRANCISCO, CA 94110
CEO BRUCE JOHNSON415 GATES ST, SAN FRANCISCO, CA 94110
Incorporation Date 2004-01-02

Bruce L. Johnson

Business Name BRAUN EYECARE, INC.
Person Name Bruce L. Johnson
Position registered agent
State GA
Address 1008 Riverburch Parkway, Dalton, GA 30721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-10
Entity Status Active/Compliance
Type CFO

BRUCE JOHNSON

Business Name BOWDIAMOND DEVELOPMENT
Person Name BRUCE JOHNSON
Position company contact
State WA
Address 17536 ALLEN ROAD, BLAINE, 98231 WA
Phone Number
Email [email protected]

BRUCE JOHNSON

Business Name BNJ ULTRA SERVICES, INC.
Person Name BRUCE JOHNSON
Position CEO
Corporation Status Suspended
Agent 13766 MIRA MONTANA DR, DEL MAR, CA 92014
Care Of PO BOX 2076, VISTA, CA 92085
CEO BRUCE JOHNSON 13766 MIRA MONTANA DR, DEL MAR, CA 92014
Incorporation Date 2000-01-24

BRUCE JOHNSON

Business Name BNJ ULTRA SERVICES, INC.
Person Name BRUCE JOHNSON
Position registered agent
Corporation Status Suspended
Agent BRUCE JOHNSON 13766 MIRA MONTANA DR, DEL MAR, CA 92014
Care Of PO BOX 2076, VISTA, CA 92085
CEO BRUCE JOHNSON13766 MIRA MONTANA DR, DEL MAR, CA 92014
Incorporation Date 2000-01-24

BRUCE A JOHNSON

Business Name BAJ INVESTMENTS LIMITED PARTNERSHIP
Person Name BRUCE A JOHNSON
Position GPLP
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP8-1997
Creation Date 1997-01-06
Expiried Date 2067-01-06
Type Domestic Limited Partnership

BRUCE JOHNSON

Business Name B.U.D. ENTERPRISE, INC.
Person Name BRUCE JOHNSON
Position Treasurer
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18417-1999
Creation Date 1999-07-27
Type Domestic Corporation

BRUCE JOHNSON

Business Name B.U.D. ENTERPRISE, INC.
Person Name BRUCE JOHNSON
Position Secretary
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18417-1999
Creation Date 1999-07-27
Type Domestic Corporation

BRUCE JOHNSON

Business Name B.U.D. ENTERPRISE, INC.
Person Name BRUCE JOHNSON
Position President
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18417-1999
Creation Date 1999-07-27
Type Domestic Corporation

Bruce Johnson

Business Name Auto Nomics
Person Name Bruce Johnson
Position company contact
State AZ
Address 8819 W Brown St Peoria AZ 85345-8320
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 623-979-4626
Number Of Employees 1
Annual Revenue 62370

Bruce Johnson

Business Name Association of Business Leaders Helen Georgia
Person Name Bruce Johnson
Position registered agent
State GA
Address 8065 S. Main St., Helen, GA 30545
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-04-02
Entity Status Active/Compliance
Type Incorporator

Bruce Johnson

Business Name Administrative Resource Management Inc
Person Name Bruce Johnson
Position company contact
State OH
Address 9674 Cincinnati-Columbus Road, CINCINNATI, 45240 OH
Phone Number
Email [email protected]

Bruce Johnson

Business Name Ace Fence Company
Person Name Bruce Johnson
Position company contact
State NC
Address 2400 J Terrell Wooten Dr, Troy, NC
Email [email protected]

BRUCE R JOHNSON

Business Name AFFINITY, PRODUCTS AND SERVICES, INC.
Person Name BRUCE R JOHNSON
Position registered agent
State NC
Address 106 CHARLESBERRY LANE, CHAPEL HILL, NC 27514
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE JOHNSON

Business Name ADVANCED AG CONSULTING, INC.
Person Name BRUCE JOHNSON
Position registered agent
State FL
Address 16393 EAST GRAND NATIONAL DR., LOXAHATCHEE, FL 33470
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE JOHNSON

Business Name ADVANCED AG CONSULTING, INC.
Person Name BRUCE JOHNSON
Position registered agent
State FL
Address 16393 EAST GRAND NATIONAL DR, LOXANATCHEE, FL 33470
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE JOHNSON

Business Name ADVANCED AG CONSULTING, INC.
Person Name BRUCE JOHNSON
Position registered agent
State FL
Address 16393 EAST GRAND NATIONAL DR, LOXAHATCHEE, FL 33470
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Bruce A Johnson

Person Name Bruce A Johnson
Filing Number 129001000
Position Director
State TX
Address 12500 SAN PEDRO STE 540, San Antonio TX 78216

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 140144300
Position PRESIDENT
State TX
Address 1010 DIAMOND BLVD, SOUTHLAKE TX 76092

Bruce A Johnson

Person Name Bruce A Johnson
Filing Number 131884500
Position Director
State TX
Address 12500 SAN PEDRO SUITE 540, San Antonio TX 78205

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 132089801
Position DIRECTOR
State TX
Address 5030 ADA LANE, BEAUMONT TX 77708

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 140144300
Position Director
State TX
Address 1010 DIAMOND BLVD, SOUTHLAKE TX 76092

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 141498400
Position DIRECTOR
State TX
Address 211 LEAFLET LN, SPRING TX 77388

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 141498400
Position PRESIDENT
State TX
Address 211 LEAFLET LN, SPRING TX 77388

Bruce A Johnson

Person Name Bruce A Johnson
Filing Number 131884500
Position VP/T
State TX
Address 12500 SAN PEDRO SUITE 540, San Antonio TX 78205

Bruce A Johnson

Person Name Bruce A Johnson
Filing Number 129001000
Position VP/T
State TX
Address 12500 SAN PEDRO STE 540, San Antonio TX 78216

Bruce Johnson

Person Name Bruce Johnson
Filing Number 54825700
Position Director
State TX
Address P O BOX 672, Conroe TX 77302

Bruce Johnson

Person Name Bruce Johnson
Filing Number 119855700
Position P/S/T
State TX
Address 1213 PRIMROSE, STE B, Denton TX 76201

BRUCE W JOHNSON

Person Name BRUCE W JOHNSON
Filing Number 1925906
Position OFFMALL BUSINESS

BRUCE W JOHNSON

Person Name BRUCE W JOHNSON
Filing Number 1925906
Position SUPPLY CHA

Bruce F Johnson

Person Name Bruce F Johnson
Filing Number 8971306
Position VP
State NC
Address 250 THIRD AVE., NE, Hickory NC 77041

Bruce F Johnson

Person Name Bruce F Johnson
Filing Number 8971306
Position Director
State NC
Address 250 THIRD AVE., NE, Hickory NC 77041

Bruce W Johnson

Person Name Bruce W Johnson
Filing Number 10438110
Position General Partner
State TX
Address P.O. BOX 417, Huffman TX 77336

Bruce Johnson

Person Name Bruce Johnson
Filing Number 10499501
Position Director
State TX
Address 4807 San Felipe Rd, Houston TX 77056

Bruce Johnson

Person Name Bruce Johnson
Filing Number 119855700
Position Director
State TX
Address 1213 PRIMROSE, STE B, Denton TX 76201

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 11483906
Position VICE PRESIDENT
State TN
Address 2458 WEST CLAY DR, LEBANON TN 37087

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 13841706
Position VICE PRESIDENT
State VA
Address 1400 KEY BLVD, SUITE 1100, ARLINGTON VA 22209

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 21403900
Position PRESIDENT
State TX
Address 635 AZALEADELLE, HOUSTON TX 77018

BRUCE JOHNSON

Person Name BRUCE JOHNSON
Filing Number 21403900
Position DIRECTOR
State TX
Address 635 AZALEADELLE, HOUSTON TX 77018

Bruce Johnson

Person Name Bruce Johnson
Filing Number 30252001
Position Director
State TX
Address 307 Myrtle Oak, San Antonio TX 78230

Bruce Johnson

Person Name Bruce Johnson
Filing Number 30252001
Position President
State TX
Address 307 Myrtle Oak, San Antonio TX 78230

Bruce Johnson

Person Name Bruce Johnson
Filing Number 67882200
Position Director
State TX
Address 24926 North Hampton Forest Dr, Spring TX 77389

BRUCE M JOHNSON

Person Name BRUCE M JOHNSON
Filing Number 11998706
Position CHIEF FINANCIAL OFFICER

BRUCE W JOHNSON

Person Name BRUCE W JOHNSON
Filing Number 1925906
Position EXECUTIVE VICE PRESIDENT

Johnson Bruce L

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Custodial Personnel
Name Johnson Bruce L
Annual Wage $16,621

Johnson Bruce P

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Johnson Bruce P
Annual Wage $29,928

Johnson Bruce N

State CT
Calendar Year 2018
Employer Department Of Correction
Name Johnson Bruce N
Annual Wage $134,702

Johnson Bruce D

State CT
Calendar Year 2018
Employer Board Of Regents
Name Johnson Bruce D
Annual Wage $9,978

Johnson Bruce C

State CT
Calendar Year 2017
Employer Greenwich Bd Of Ed
Name Johnson Bruce C
Annual Wage $121,030

Johnson Bruce P

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name Johnson Bruce P
Annual Wage $61,424

Johnson Bruce N

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Johnson Bruce N
Annual Wage $118,694

Johnson Bruce D

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Johnson Bruce D
Annual Wage $9,978

Johnson Bruce C

State CT
Calendar Year 2016
Employer Greenwich Bd Of Ed
Name Johnson Bruce C
Annual Wage $120,056

Johnson Bruce P

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name Johnson Bruce P
Annual Wage $47,115

Johnson Bruce N

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Johnson Bruce N
Annual Wage $122,154

Johnson Bruce D

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Johnson Bruce D
Annual Wage $8,731

Johnson Bruce P

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Johnson Bruce P
Annual Wage $57,209

Johnson Bruce N

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Johnson Bruce N
Annual Wage $108,322

Johnson Bruce C

State CT
Calendar Year 2018
Employer Greenwich Bd Of Ed
Name Johnson Bruce C
Annual Wage $121,726

Johnson Bruce D

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Johnson Bruce D
Annual Wage $9,504

Johnson Bruce E

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Project Coordinator Information Technology
Name Johnson Bruce E
Annual Wage $84,194

Johnson Bruce P

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Dean Education
Name Johnson Bruce P
Annual Wage $224,089

Johnson Bruce D

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Trades Maint Specialist
Name Johnson Bruce D
Annual Wage $44,605

Johnson Bruce E

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Project Coordinator Information Technology
Name Johnson Bruce E
Annual Wage $84,194

Johnson Bruce P

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Department Head Teaching/Learning And Sociocultural Studies
Name Johnson Bruce P
Annual Wage $164,667

Johnson Bruce D

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Trades Maint Specialist
Name Johnson Bruce D
Annual Wage $45,524

Johnson Bruce E

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Project Coordinator Information Technology
Name Johnson Bruce E
Annual Wage $82,394

Johnson Bruce P

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Department Head Teaching/learning And Sociocultural Studies
Name Johnson Bruce P
Annual Wage $160,000

Johnson Bruce M

State AZ
Calendar Year 2015
Employer School District Of Gilbert Unified (gilbert)
Job Title Spanish Teacher
Name Johnson Bruce M
Annual Wage $54,464

Johnson Bruce D

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Trades Maint Specialist
Name Johnson Bruce D
Annual Wage $45,068

Johnson Bruce M

State AZ
Calendar Year 2015
Employer County Of Coconino
Job Title Mechanic
Name Johnson Bruce M
Annual Wage $17,658

Johnson Bruce A

State AZ
Calendar Year 2015
Employer County Of Cochise
Job Title Court Assistant
Name Johnson Bruce A
Annual Wage $7,607

Johnson Bruce B

State CO
Calendar Year 2017
Employer City of Grand Junction
Name Johnson Bruce B
Annual Wage $69,784

Johnson Bruce

State AL
Calendar Year 2018
Employer University of Auburn
Name Johnson Bruce
Annual Wage $644

Johnson Bruce D

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Johnson Bruce D
Annual Wage $66,264

Johnson Bruce E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Johnson Bruce E
Annual Wage $65,921

Johnson Bruce

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Social Services
Name Johnson Bruce
Annual Wage $62,742

Johnson Bruce

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Service / Maintenance Foreman/lead
Name Johnson Bruce
Annual Wage $30,027

Johnson Bruce A

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Johnson Bruce A
Annual Wage $23,185

Johnson Bruce A

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Johnson Bruce A
Annual Wage $8,925

Johnson Bruce L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Instructional Specialist P-8
Name Johnson Bruce L
Annual Wage $69,000

Johnson Bruce S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Johnson Bruce S
Annual Wage $70,206

Johnson Bruce A

State GA
Calendar Year 2010
Employer Dawson County Board Of Education
Job Title Substitute Teacher
Name Johnson Bruce A
Annual Wage $240

Johnson Bruce A

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Fine Arts Technician
Name Johnson Bruce A
Annual Wage $19,629

Johnson Bruce D

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Custodian
Name Johnson Bruce D
Annual Wage $33,050

Johnson Bruce

State FL
Calendar Year 2018
Employer City Of Miramar
Name Johnson Bruce
Annual Wage $75,425

Johnson Bruce D

State FL
Calendar Year 2017
Employer St Petersburg College
Name Johnson Bruce D
Annual Wage $48,551

Johnson Bruce W

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Johnson Bruce W
Annual Wage $10,629

Johnson Bruce D

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Bruce D
Annual Wage $26,972

Johnson Bruce M

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Johnson Bruce M
Annual Wage $88,929

Johnson Bruce E

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Johnson Bruce E
Annual Wage $85,203

Johnson Bruce D

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Bruce D
Annual Wage $30,540

Johnson Bruce

State FL
Calendar Year 2017
Employer City Of Miramar
Name Johnson Bruce
Annual Wage $39,065

Johnson Bruce D

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Johnson Bruce D
Annual Wage $70,430

Johnson Bruce D.

State FL
Calendar Year 2016
Employer St Petersburg College
Name Johnson Bruce D.
Annual Wage $47,664

Johnson Bruce M

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Johnson Bruce M
Annual Wage $79,353

Johnson Gregory Bruce

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Johnson Gregory Bruce
Annual Wage $8,341

Johnson Bruce E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Johnson Bruce E
Annual Wage $68,188

Johnson Bruce D

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Johnson Bruce D
Annual Wage $28,500

Johnson Bruce D

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Johnson Bruce D
Annual Wage $67,733

Johnson Bruce M

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Johnson Bruce M
Annual Wage $74,306

Johnson Gregory Bruce

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Johnson Gregory Bruce
Annual Wage $6,849

Johnson Gregory Bruce

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Johnson Gregory Bruce
Annual Wage $8,510

Johnson Bruce

State AL
Calendar Year 2017
Employer University of Auburn
Name Johnson Bruce
Annual Wage $3,721

Bruce A Johnson

Name Bruce A Johnson
Address 26 Poland Rd Danville IL 61834 -7463
Phone Number 217-446-1533
Mobile Phone 217-433-4815
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
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 1001
Education Completed High School
Language English

Bruce E Johnson

Name Bruce E Johnson
Address 113 Forest Park Chatham IL 62629 -9783
Phone Number 217-483-4753
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Bruce R Johnson

Name Bruce R Johnson
Address 211 N Penfield St Rantoul IL 61866 -1428
Phone Number 217-892-4137
Mobile Phone 217-491-3913
Gender Male
Date Of Birth 1940-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Johnson

Name Bruce Johnson
Address 4001 6th Ave East Moline IL 61244 -1914
Phone Number 309-203-1043
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce K Johnson

Name Bruce K Johnson
Address 500 S Glen Ave Morton IL 61550 -1918
Phone Number 309-263-7752
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Bruce C Johnson

Name Bruce C Johnson
Address 2625 W Reservoir Blvd Peoria IL 61615-4258 APT 144-4298
Phone Number 309-680-1055
Gender Male
Date Of Birth 1954-01-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Johnson

Name Bruce Johnson
Address 214 S Randall Rd Aurora IL 60506 -4729
Phone Number 630-892-8358
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Bruce E Johnson

Name Bruce E Johnson
Address 350 N Lincolnway North Aurora IL 60542 -1132
Phone Number 630-892-9670
Mobile Phone 630-699-0583
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Bruce Johnson

Name Bruce Johnson
Address 13231 W Pine Grove Ct Homer Glen IL 60491 -8002
Phone Number 708-301-5329
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Johnson

Name Bruce Johnson
Address 410 2nd Ave E Lyndon IL 61261 -7735
Phone Number 815-274-8512
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Bruce K Johnson

Name Bruce K Johnson
Address 5599 Dorchester Dr Rockford IL 61108 -6716
Phone Number 815-399-6945
Gender Male
Date Of Birth 1955-01-10
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 1001
Education Completed College
Language English

Bruce C Johnson

Name Bruce C Johnson
Address 4005 Tulip St Crystal Lake IL 60014 -2375
Phone Number 815-479-0215
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce A Johnson

Name Bruce A Johnson
Address 1133 Ridge Rd Wilmette IL 60091-1567 -1567
Phone Number 847-650-0073
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce W Johnson

Name Bruce W Johnson
Address 1240 Overlook Dr Glenview IL 60025 -5151
Phone Number 847-724-7675
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 5000.00
To Chicago Mercantile Exchange
Year 2006
Transaction Type 15
Filing ID 25970358056
Application Date 2005-05-31
Contributor Occupation COMMOD
Contributor Employer CME 20 S. WACKER DR. CHICAGO
Contributor Gender M
Committee Name Chicago Mercantile Exchange
Address 30 S Wacker Dr - 1602 CHICAGO IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2500.00
To Kevin Cramer (R)
Year 2012
Transaction Type 15
Filing ID 12950092398
Application Date 2011-12-28
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Cramer for Congress
Seat federal:house
Address 1733 Montego Dr BISMARCK ND

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2500.00
To Natl Assn Real Estate Investment Trusts
Year 2008
Transaction Type 15
Filing ID 27930737623
Application Date 2007-04-18
Contributor Occupation Managing Director &
Contributor Employer Regency Centers Corporation
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 12138 Mandarin Rd JACKSONVILLE FL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020271050
Application Date 2009-06-30
Organization Name Rudin Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2300.00
To Sara Feigenholtz (D)
Year 2010
Transaction Type 15
Filing ID 29991041734
Application Date 2009-02-10
Contributor Occupation President & CEO
Contributor Employer IPHCA
Organization Name Iphca
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Sara
Seat federal:house
Address PO 20396 SPRINGFIELD IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2000.00
To Ray LaHood (R)
Year 2006
Transaction Type 15
Filing ID 25970592884
Application Date 2005-06-28
Contributor Occupation CEO
Contributor Employer Quest America Inc
Organization Name Quest America
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 216 E Hazel Dell Rd SPRINGFIELD IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2000.00
To Jesse Jackson Jr (D)
Year 2010
Transaction Type 15
Filing ID 29991934753
Application Date 2009-03-23
Contributor Occupation PRESIDENT/CEO/EXECUTIVE/PARTNE
Contributor Employer IL Primary Health Care
Organization Name IL Primary Health Care
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 216 E Hazel Dell SPRINGFIELD IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2000.00
To Bobby L. Rush (D)
Year 2010
Transaction Type 15
Filing ID 29934284951
Application Date 2009-06-11
Contributor Occupation PRESI
Contributor Employer ILL. PRIMARY HEALTH CARE ASSN
Organization Name Illinois Primary Health Care Assn
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Citizens for Rush
Seat federal:house

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 2000.00
To Jesse Jackson Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990746863
Application Date 2007-08-02
Contributor Occupation PRESIDENT/CEO/EXECUT
Contributor Employer IL. Primary Health Care
Organization Name IL Primary Health Care
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 216 E Hazel Dell SPRINGFIELD IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Chicago Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 23992426025
Application Date 2003-11-21
Contributor Occupation Commodity Trader
Contributor Employer CME, 30 S. Wacker Dr., Chicago, IL
Contributor Gender M
Committee Name Chicago Mercantile Exchange
Address 30 S Wacker Dr - 1000 CHICAGO IL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Duane Sand (R)
Year 2004
Transaction Type 15
Filing ID 24020022394
Application Date 2003-12-31
Contributor Occupation FINANCIAL ANALYST
Organization Name Financial Analyst
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Friends of Duane Sand
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Natl Assn Real Estate Investment Trusts
Year 2006
Transaction Type 15
Filing ID 25970250602
Application Date 2005-03-17
Contributor Occupation MANAGIN
Contributor Employer REGENCY CENTERS CORPORATION
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 12138 Mandarin Rd JACKSONVILLE FL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To YES ON THE HEALTH KIDS PLAN
Year 20008
Application Date 2007-10-01
Contributor Occupation PHYSICIAN
Contributor Employer WILLAMETTE ENT FACIAL SURGERY LLP
Recipient Party I
Recipient State OR
Committee Name YES ON THE HEALTH KIDS PLAN
Address WILLAMETTE ENT FACIAL SURGERY LLP 3099 RIVER SALEM OR

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 11020433310
Application Date 2011-07-27
Contributor Occupation ATTORNEY
Contributor Employer FREDRIKSON&BYRON
Organization Name Fredrikson & Byron
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 12020521679
Application Date 2012-06-20
Contributor Occupation INFORMATION SYSTEMS ANALYST
Contributor Employer STATE OF MICHIGAN
Organization Name State of Michigan
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To CARDEN, PAM
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State WV
Seat state:lower

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 1000.00
To Saxby Chambliss (R)
Year 2010
Transaction Type 15
Filing ID 29020192070
Application Date 2009-01-13
Contributor Occupation TRADER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020162581
Application Date 2005-03-17
Contributor Occupation TRADER
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018463
Application Date 2011-06-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11825 Winterset Ter POTOMAC MD

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 500.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 27990983928
Application Date 2007-03-06
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 21626 Chilcote Rd SOUTH BLOOMINGVILL OH

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 500.00
To Peter Hoekstra (R)
Year 2008
Transaction Type 15
Filing ID 27930917840
Application Date 2007-06-17
Contributor Occupation INVESTMENTS
Contributor Employer CapTrust Investments
Organization Name Captrust Investments
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Peter Hoekstra for Congress
Seat federal:house
Address 761 Wintersun Place HOLLAND MI

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 500.00
To CANNON JR, R DEAN
Year 2004
Application Date 2003-09-30
Recipient Party R
Recipient State FL
Seat state:lower
Address 60 N COMPASS DR FT LAUDERDALE FL

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 325.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25990881032
Application Date 2005-04-11
Contributor Occupation PRESIDENT
Contributor Employer STATE FARM INSURANCE
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 7901 East Belleview Ave Ste 100 ENGLEWOOD CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 250.00
To YES ON THE HEALTH KIDS PLAN
Year 20008
Application Date 2007-09-13
Contributor Occupation BRIDGE SPECIALIST
Contributor Employer OREGON DEPT OF TRANSPORTATION
Organization Name OREGON DEPT OF TRANSPORTATION
Recipient Party I
Recipient State OR
Committee Name YES ON THE HEALTH KIDS PLAN
Address 3161 BALLYNTYNE RD S SALEM OR

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 250.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931356968
Application Date 2007-08-07
Contributor Occupation Rancher
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 1818 FM 1376 BOERNE TX

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 200.00
To LEMON, HEATHER
Year 2004
Application Date 2004-10-13
Contributor Occupation OWNER
Contributor Employer STATE FARM AGENCY
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State CO
Seat state:lower
Address 6035 E 17TH AVE DENVER CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 200.00
To CAIRNS, BRUCE E
Year 2004
Application Date 2004-09-19
Contributor Occupation INSURANCE
Contributor Employer STATE FARM INS
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State CO
Seat state:upper
Address 6035 E 17TH AVE DENVER CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 200.00
To Club for Growth
Year 2004
Transaction Type 24i
Filing ID 23992194920
Application Date 2003-09-26
Contributor Occupation Retired
Contributor Employer n.a.
Contributor Gender M
Committee Name Club for Growth
Address 1406 NW 122nd St 111 OKLAHOMA CITY OK

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 200.00
To Club for Growth
Year 2004
Transaction Type 24i
Filing ID 23990964030
Application Date 2003-04-21
Contributor Occupation Retired
Contributor Employer n.a.
Contributor Gender M
Committee Name Club for Growth
Address 1406 NW 122nd St 111 OKLAHOMA CITY OK

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 200.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 23020400802
Application Date 2003-09-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Pro-Growth Action Team

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 100.00
To HRAYCHUCK, ANN
Year 20008
Application Date 2007-08-17
Contributor Occupation PHARMACIST
Contributor Employer SELF
Recipient Party D
Recipient State WI
Seat state:lower
Address 629 PONDHURST DR AMERY WI

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 100.00
To GAINER III, GLEN B
Year 20008
Application Date 2007-09-19
Recipient Party D
Recipient State WV
Seat state:office

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 100.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-04
Contributor Occupation LAWYER
Contributor Employer DAVIS WRIGHT TREMAINE LLP
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address PO BOX 9825 SEATTLE WA

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 100.00
To ROGERS, BILL
Year 20008
Application Date 2008-04-25
Recipient Party R
Recipient State MI
Seat state:lower
Address 2848 CADY DR BRIGHTON MI

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 3460 EAGLECLIFF DR ESTES PARK CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 50.00
To RADFORD, SUSAN
Year 2006
Application Date 2006-04-17
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:lower
Address 3460 EAGLECLIFF CIRCLE DR ESTES PARK CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 50.00
To LEMON, HEATHER
Year 2004
Application Date 2004-10-13
Contributor Occupation OWNER
Contributor Employer STATE FARM AGENCY
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State CO
Seat state:lower
Address 6035 E 17TH AVE DENVER CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 50.00
To FRISBIE, DOUG
Year 2004
Application Date 2004-06-11
Contributor Occupation EDUCATOR
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 3460 EAGLECLIFF CIR DR ESTES PARK CO

JOHNSON, BRUCE

Name JOHNSON, BRUCE
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-05-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 3460 EAGLECLIFF CIRCLE DR ESTES PARK CO

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 21875 Mossy Field Lane Spring TX 77388
Value 19659
Landvalue 19659
Buildingvalue 65376

JOHNSON BRUCE & KRISTIN

Name JOHNSON BRUCE & KRISTIN
Physical Address 109 HARDEE WAY, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 109 HARDEE WAY, ROTONDA WEST, FL 33947

JOHNSON BRUCE & DEBORAH BECK

Name JOHNSON BRUCE & DEBORAH BECK
Physical Address 1311 ISLAND COVE DR, DELAND, FL 32724
Ass Value Homestead 84205
Just Value Homestead 87790
County Volusia
Year Built 2003
Area 1676
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1311 ISLAND COVE DR, DELAND, FL 32724

JOHNSON BRUCE & CYNTHIA

Name JOHNSON BRUCE & CYNTHIA
Physical Address 2554 LINCOLN RD, NAVARRE, FL
Owner Address 2554 LINCOLN RD, NAVARRE, FL 32566
County Santa Rosa
Year Built 1996
Area 1639
Land Code Single Family
Address 2554 LINCOLN RD, NAVARRE, FL

JOHNSON BRUCE & BETTY

Name JOHNSON BRUCE & BETTY
Physical Address 331, MACCLENNY, FL 32063
Ass Value Homestead 82926
Just Value Homestead 82926
County Baker
Year Built 1955
Area 1505
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 331, MACCLENNY, FL 32063

JOHNSON BRUCE AND

Name JOHNSON BRUCE AND
Physical Address 1778 TOBE WAY, Grand Ridge, FL 32442
Owner Address CHRISTOPHER JOHNSON, GRAND RIDGE, FL 32442
County Jackson
Land Code Grazing land soil capability Class I
Address 1778 TOBE WAY, Grand Ridge, FL 32442

JOHNSON BRUCE AND

Name JOHNSON BRUCE AND
Physical Address TOBE WAY, Grand Ridge, FL 32442
Owner Address CHRISTOPHER JOHNSON, GRAND RIDGE, FL 32442
County Jackson
Land Code Grazing land soil capability Class II
Address TOBE WAY, Grand Ridge, FL 32442

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address BLACKBIRD LN, NORTH PORT, FL 34286
Owner Address 9930 HIGHLAND RD, WHITE LAKE, MI 48386
County Sarasota
Land Code Vacant Residential
Address BLACKBIRD LN, NORTH PORT, FL 34286

JOHNSON BRUCE

Name JOHNSON BRUCE
Owner Address 2504 CRESTMOUNT LN, BURNSVILLE, MN 55306
County Polk
Land Code Acreage not zoned agricultural with or withou

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 412 S B ST, LAKE WORTH, FL 33460
Owner Address 412 S B ST, LAKE WORTH, FL 33460
County Palm Beach
Year Built 1928
Area 824
Land Code Single Family
Address 412 S B ST, LAKE WORTH, FL 33460

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 263 FORESTA TER, WEST PALM BEACH, FL 33415
Owner Address 263 FORESTA TER, WEST PALM BEACH, FL 33415
Ass Value Homestead 74843
Just Value Homestead 74843
County Palm Beach
Year Built 1981
Area 1633
Land Code Single Family
Address 263 FORESTA TER, WEST PALM BEACH, FL 33415

JOHNSON BRUCE & MARY A

Name JOHNSON BRUCE & MARY A
Physical Address 1220 MIDDLESEX DR, NEW PORT RICHEY, FL 34655
Owner Address 1220 MIDDLESEX DR, NEW PORT RICHEY, FL 34655
Sale Price 100
Sale Year 2012
Ass Value Homestead 177232
Just Value Homestead 177232
County Pasco
Year Built 1992
Area 3166
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1220 MIDDLESEX DR, NEW PORT RICHEY, FL 34655
Price 100

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address GOODMAN RD, KISSIMMEE, FL 34747
Owner Address 225 W 83RD ST APT 4M, NEW YORK, NY 10024
County Osceola
Land Code Vacant Residential
Address GOODMAN RD, KISSIMMEE, FL 34747

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 20385 SE 155TH PL, UMATILLA, FL 32784
Owner Address 20400 SE 155TH ST, UMATILLA, FL 32784
Sale Price 8000
Sale Year 2013
County Marion
Year Built 1981
Area 1248
Land Code Mobile Homes
Address 20385 SE 155TH PL, UMATILLA, FL 32784
Price 8000

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 20400 SE 155TH ST, UMATILLA, FL 32784
Ass Value Homestead 21027
Just Value Homestead 21027
County Marion
Year Built 1989
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 20400 SE 155TH ST, UMATILLA, FL 32784

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 1154 POPLAR DR, TALLAHASSEE, FL 32304
Owner Address 1154 POPLAR DR, TALLAHASSEE, FL 32304
Ass Value Homestead 36647
Just Value Homestead 36647
County Leon
Year Built 1984
Area 1563
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1154 POPLAR DR, TALLAHASSEE, FL 32304

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address ALABAMA AVE, Grand Ridge, FL 32442
Owner Address 6960 IOWA ST, GRAND RIDGE, FL 32442
County Jackson
Land Code Vacant Residential
Address ALABAMA AVE, Grand Ridge, FL 32442

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address *, Grand Ridge, FL 32442
Owner Address 6960 IOWA ST, GRAND RIDGE, FL 32442
County Jackson
Land Code Vacant Residential
Address *, Grand Ridge, FL 32442

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address HWY 69, Grand Ridge, FL 32442
Owner Address 6960 IOWA ST, GRAND RIDGE, FL 32442
County Jackson
Land Code Grazing land soil capability Class II
Address HWY 69, Grand Ridge, FL 32442

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 4735 W SAN JOSE MANOR DR 3, JACKSONVILLE, FL 32217
Owner Address 2255 STONEBRIDGE DR, ORANGE PARK, FL 32065
Sale Price 40000
Sale Year 2012
County Duval
Year Built 1981
Area 888
Land Code Single Family
Address 4735 W SAN JOSE MANOR DR 3, JACKSONVILLE, FL 32217
Price 40000

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 1427 NOLAN RD, MIDDLEBURG, FL 32068
Owner Address 1371 OTWAY RD, JACKSONVILLE, FL 32224
County Clay
Land Code Vacant Residential
Address 1427 NOLAN RD, MIDDLEBURG, FL 32068

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 1419 NOLAN RD, MIDDLEBURG, FL 32068
Owner Address 1371 OTWAY RD, JACKSONVILLE, FL 32224
County Clay
Land Code Vacant Residential
Address 1419 NOLAN RD, MIDDLEBURG, FL 32068

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 218 CRANBROOK DR, KISSIMMEE, FL 34758
Owner Address 218 CRANBROOK DR, KISSIMMEE, FL 34758
Ass Value Homestead 48295
Just Value Homestead 56000
County Osceola
Year Built 1988
Area 1501
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 218 CRANBROOK DR, KISSIMMEE, FL 34758

JOHNSON BRUCE R

Name JOHNSON BRUCE R
Physical Address 8767 SW 83RD CIR, OCALA, FL 34481
Owner Address 8767 SW 83RD CIR, OCALA, FL 34481
Ass Value Homestead 244755
Just Value Homestead 273328
County Marion
Year Built 2009
Area 3089
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8767 SW 83RD CIR, OCALA, FL 34481

JOHNSON BRUCE

Name JOHNSON BRUCE
Physical Address 1138 BERGEN AVE
Owner Address 500 PARK BLVD APT 137D
Sale Price 1
Ass Value Homestead 59100
County camden
Address 1138 BERGEN AVE
Value 80900
Net Value 80900
Land Value 21800
Prior Year Net Value 80900
Transaction Date 2012-04-09
Property Class Residential
Deed Date 2007-05-17
Sale Assessment 28300
Year Constructed 1950
Price 1

BRUCE JOHNSON

Name BRUCE JOHNSON
Address 10-35 116 STREET, NY 11356
Value 316000
Full Value 316000
Block 4023
Lot 58
Stories 2

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 1127 Lindner Drive Waterloo IA 50702
Value 19210
Landvalue 19210
Buildingvalue 88030

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 4372 Barney Clark Road Gainesville GA 30506
Value 33406

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 14089 S Seminole Court Olathe KS
Value 4446
Landvalue 4446
Buildingvalue 15300

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 10309 Ballentine Street Overland Park KS
Value 5053
Landvalue 5053
Buildingvalue 17993

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 5685 Wooster Road Barberton OH 44203
Value 131260
Landvalue 20250
Buildingvalue 131260
Landarea 34,848 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 119500
Basement Full

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 2126 Wexford Way Statesville NC
Value 22000
Landvalue 22000
Buildingvalue 91680
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 107 W 14th Avenue Homestead PA 15120
Value 2900
Landvalue 2900
Bedrooms 2
Basement Full

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 1407 Royal Palm Road Phoenix AZ 85020
Value 17700
Landvalue 17700

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 6541 Sparrowood Drive Indianapolis IN 46236
Value 18400
Landvalue 18400

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 5667 Hatton Court Hilliard OH 43026
Value 38700
Landvalue 38700
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHNSON BRUCE E & TERRY J

Name JOHNSON BRUCE E & TERRY J
Physical Address 4370 NOTTINGHAM WAY
Owner Address 4370 NOTTINGHAM WAY
Sale Price 149900
Ass Value Homestead 87800
County mercer
Address 4370 NOTTINGHAM WAY
Value 130400
Net Value 130400
Land Value 42600
Prior Year Net Value 130400
Transaction Date 2003-11-12
Property Class Residential
Deed Date 2001-11-14
Sale Assessment 130400
Price 149900

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 1947 Michelle Lane Monroe OH

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 6475 View Lane Gilbert AZ 85298
Value 29700
Landvalue 29700

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 833 Moffett Forge Road Herndon VA
Value 197000
Landvalue 197000
Buildingvalue 242030
Landarea 11,131 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 2115 W 71st Terrace Prairie Village KS
Value 4892
Landvalue 4892
Buildingvalue 8574

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 4057 Caribon Street Bowie MD 20721
Value 71700
Landvalue 71700
Buildingvalue 152900
Airconditioning yes

BRUCE A DMD JOHNSON

Name BRUCE A DMD JOHNSON
Address 8 W Dry Creek Circle #200 Littleton CO 80120

BRUCE A AND LISA W JOHNSON

Name BRUCE A AND LISA W JOHNSON
Address 4412 W Sylvan Ramble Street Tampa FL 33609
Value 247520
Landvalue 247520
Usage Single Family Residential

BRUCE A & LYNNE A JOHNSON

Name BRUCE A & LYNNE A JOHNSON
Address 15710 W Woodbine Circle Vernon Hills IL 60061
Value 40417
Landvalue 40417
Buildingvalue 63375

BRUCE A & ADRIANE JOHNSON

Name BRUCE A & ADRIANE JOHNSON
Address 1409 Madison Drive Waukegan IL 60089
Value 39026
Landvalue 39026
Buildingvalue 88788

BRUCE & TYRONZIA JOHNSON

Name BRUCE & TYRONZIA JOHNSON
Address 82 E Green Valley Court Round Lake Beach IL 60073
Value 12217
Landvalue 12217
Buildingvalue 51462
Price 155000

BRUCE A JOHNSON

Name BRUCE A JOHNSON
Address 11103 Woodstock Drive Orland Park IL 60467
Landarea 13,590 square feet

BRUCE W JOHNSON

Name BRUCE W JOHNSON
Physical Address 5131 SW 93 CT, Unincorporated County, FL 33165
Owner Address 961 COUNTY ROAD 1290, WILLOW SPGS, MO 65793
Ass Value Homestead 207002
Just Value Homestead 238187
County Miami Dade
Year Built 1965
Area 2457
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5131 SW 93 CT, Unincorporated County, FL 33165

Bruce Johnson

Name Bruce Johnson
Doc Id 08215569
City Parkland FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07021009
City Marble Hill MO
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07264176
City Deerfield Beach FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07254136
City Bellevue WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07472067
City Woodinville WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07434446
City Halifax
Designation us-only
Country CA

Bruce Johnson

Name Bruce Johnson
Doc Id 07845579
City Deerfield Beach FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07802266
City Woodinville WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07099522
City Eagle ID
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07744013
City Parkland FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07672953
City Woodinville WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07654471
City Deerfield Beach FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07993600
City Parkland FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07954508
City Parkland FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07885948
City Woodinville WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 08266534
City Woodinville WA
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07695613
City Deerfield Beach FL
Designation us-only
Country US

Bruce Johnson

Name Bruce Johnson
Doc Id 07101014
City Eagle ID
Designation us-only
Country US

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Democrat Voter
State AK
Address 3307 BONIFACE PKWY, ANCHORAGE, AK 99504
Phone Number 907-242-4432
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Independent Voter
State AR
Address 700 EAST FURMER ST., GOULD, AR 71643
Phone Number 870-329-1891
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Independent Voter
State AZ
Address 10125 W. HIGHLAND AVE., PHOENIX, AZ 85037
Phone Number 623-877-9309
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Independent Voter
State AZ
Address 320 W WINSTON DR, PHOENIX, AZ 85041
Phone Number 602-538-0926
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Independent Voter
State AZ
Address 3601 E UNIVERSITY, PHOENIX, AZ 85034
Phone Number 602-437-1520
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Voter
State AR
Address 2695 DAVE WARD DR APT H6, CONWAY, AR 72034
Phone Number 501-472-6620
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Democrat Voter
State AZ
Address 425 N VINEYARD, MESA, AZ 85201
Phone Number 480-732-7000
Email Address [email protected]

BRUCE JOHNSON

Name BRUCE JOHNSON
Type Republican Voter
State AL
Address 225 WRENN ST, CALERA, AL
Phone Number 205-392-9193
Email Address [email protected]

Bruce M Johnson

Name Bruce M Johnson
Visit Date 4/13/10 8:30
Appointment Number U20953
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/5/12 10:00
Appt End 7/5/12 23:59
Total People 278
Last Entry Date 7/3/12 15:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

BRUCE W JOHNSON

Name BRUCE W JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U00043
Type Of Access VA
Appt Made 4/26/10 6:52
Appt Start 4/27/10 8:30
Appt End 4/27/10 23:59
Total People 444
Last Entry Date 4/26/10 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/30/2010 07:00:00 AM +0000

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U81525
Type Of Access VA
Appt Made 2/24/10 6:46
Appt Start 3/2/10 7:30
Appt End 3/2/10 23:59
Total People 184
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U22361
Type Of Access VA
Appt Made 7/4/10 19:52
Appt Start 7/4/10 20:00
Appt End 7/4/10 23:59
Total People 10
Last Entry Date 7/4/10 19:52
Meeting Location WH
Caller GARY
Description 4TH OF JULY
Release Date 10/29/2010 07:00:00 AM +0000

BRUCE N JOHNSON

Name BRUCE N JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U40914
Type Of Access VA
Appt Made 9/13/10 19:06
Appt Start 9/22/10 8:30
Appt End 9/22/10 23:59
Total People 186
Last Entry Date 9/13/10 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U38478
Type Of Access VA
Appt Made 9/2/10 18:51
Appt Start 9/4/10 12:00
Appt End 9/4/10 23:59
Total People 3
Last Entry Date 9/2/10 18:51
Meeting Location WH
Caller KATHERINE
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 80948

BRUCE JOHNSON

Name BRUCE JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U59551
Type Of Access VA
Appt Made 11/29/10 18:50
Appt Start 12/7/10 15:00
Appt End 12/7/10 23:59
Total People 700
Last Entry Date 11/29/10 18:50
Meeting Location WH
Caller CLARE
Description WHO EOP 1 RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U61715
Type Of Access VA
Appt Made 11/23/10 16:35
Appt Start 12/7/10 12:00
Appt End 12/7/10 23:59
Total People 2
Last Entry Date 11/23/10 16:35
Meeting Location WH
Caller KATHERINE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79796

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U61711
Type Of Access VA
Appt Made 11/23/10 16:31
Appt Start 12/7/10 15:00
Appt End 12/7/10 23:59
Total People 2
Last Entry Date 11/23/10 16:31
Meeting Location WH
Caller KATHERINE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 74882

BRUCE JOHNSON

Name BRUCE JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U62285
Type Of Access VA
Appt Made 12/3/10 17:04
Appt Start 12/8/10 9:30
Appt End 12/8/10 23:59
Total People 164
Last Entry Date 12/3/10 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U79651
Type Of Access VA
Appt Made 2/1/11 15:34
Appt Start 2/3/11 9:30
Appt End 2/3/11 23:59
Total People 13
Last Entry Date 2/1/11 15:34
Meeting Location OEOB
Caller MEHDI
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77702

BRUCE E JOHNSON

Name BRUCE E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U82476
Type Of Access VA
Appt Made 2/10/11 17:48
Appt Start 2/14/11 18:30
Appt End 2/14/11 23:59
Total People 2
Last Entry Date 2/10/11 17:48
Meeting Location WH
Caller KATHERINE
Release Date 05/27/2011 07:00:00 AM +0000

BRUCE G JOHNSON

Name BRUCE G JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U90497
Type Of Access VA
Appt Made 3/10/11 18:28
Appt Start 3/12/11 8:00
Appt End 3/12/11 23:59
Total People 93
Last Entry Date 3/10/11 18:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Bruce E Johnson

Name Bruce E Johnson
Visit Date 4/13/10 8:30
Appointment Number U02389
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/21/2011 17:30
Appt End 4/21/2011 23:59
Total People 3
Last Entry Date 4/21/2011 15:12
Meeting Location WH
Caller KATHERINE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85295

BRUCE D JOHNSON

Name BRUCE D JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U92980
Type Of Access VA
Appt Made 3/31/10 18:59
Appt Start 4/7/10 10:30
Appt End 4/7/10 23:59
Total People 327
Last Entry Date 3/31/10 18:59
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Bruce E Johnson

Name Bruce E Johnson
Visit Date 4/13/10 8:30
Appointment Number U99352
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/22/2011 17:00
Appt End 4/22/2011 23:59
Total People 3
Last Entry Date 4/11/2011 11:59
Meeting Location WH
Caller KATHERINE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83891

BRUCE JOHNSON

Name BRUCE JOHNSON
Visit Date 4/13/10 8:30
Appt Start 6/13/2011
Meeting Location VPR
Description Staff Farewell Event
Release Date 09/30/2011 07:00:00 AM +0000

Bruce Johnson

Name Bruce Johnson
Visit Date 4/13/10 8:30
Appointment Number U31115
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 7/31/2011 19:00
Appt End 7/31/2011 23:59
Total People 5
Last Entry Date 7/29/2011 9:37
Meeting Location WH
Caller BRITTANY
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Bruce J Johnson

Name Bruce J Johnson
Visit Date 4/13/10 8:30
Appointment Number U32317
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/6/2011 13:00
Appt End 8/6/2011 23:59
Total People 341
Last Entry Date 8/3/2011 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Bruce A Johnson

Name Bruce A Johnson
Visit Date 4/13/10 8:30
Appointment Number U40174
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/21/2011 11:00
Appt End 9/21/2011 23:59
Total People 344
Last Entry Date 9/13/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Bruce Johnson

Name Bruce Johnson
Visit Date 4/13/10 8:30
Appointment Number U65175
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/19/2011 18:30
Appt End 12/19/2011 23:59
Total People 254
Last Entry Date 12/7/2011 17:51
Meeting Location WH
Caller VISITORS
Description EOP
Release Date 03/30/2012 07:00:00 AM +0000

Bruce K Johnson

Name Bruce K Johnson
Visit Date 4/13/10 8:30
Appointment Number U59456
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 12/3/2011 18:00
Appt End 12/3/2011 23:59
Total People 248
Last Entry Date 11/16/2011 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Bruce R Johnson

Name Bruce R Johnson
Visit Date 4/13/10 8:30
Appointment Number U83233
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 10:30
Appt End 3/3/2012 23:59
Total People 298
Last Entry Date 2/23/2012 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Bruce D Johnson

Name Bruce D Johnson
Visit Date 4/13/10 8:30
Appointment Number U84508
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/6/2012 8:30
Appt End 3/6/2012 23:59
Total People 298
Last Entry Date 2/29/2012 10:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Bruce K Johnson

Name Bruce K Johnson
Visit Date 4/13/10 8:30
Appointment Number U92606
Type Of Access VA
Appt Made 3/26/2012 0:00
Appt Start 3/28/2012 8:00
Appt End 3/28/2012 23:59
Total People 272
Last Entry Date 3/26/2012 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Bruce A Johnson

Name Bruce A Johnson
Visit Date 4/13/10 8:30
Appointment Number U08400
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/24/2012 15:30
Appt End 5/24/2012 23:59
Total People 96
Last Entry Date 5/18/2012 13:41
Meeting Location OEOB
Caller SONIA
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87156

Bruce n Johnson

Name Bruce n Johnson
Visit Date 4/13/10 8:30
Appointment Number U13416
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/8/2012 12:30
Appt End 6/8/2012 23:59
Total People 185
Last Entry Date 6/6/2012 16:22
Meeting Location WH
Caller CLAUDIA
Release Date 09/28/2012 07:00:00 AM +0000

Bruce M Johnson

Name Bruce M Johnson
Visit Date 4/13/10 8:30
Appointment Number U15507
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 12:00
Appt End 6/23/2012 23:59
Total People 259
Last Entry Date 6/13/2012 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Bruce E Johnson

Name Bruce E Johnson
Visit Date 4/13/10 8:30
Appointment Number U13081
Type Of Access VA
Appt Made 5/30/2011 0:00
Appt Start 6/1/2011 16:15
Appt End 6/1/2011 23:59
Total People 4
Last Entry Date 5/30/2011 12:03
Meeting Location WH
Caller KATHERINE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77185

BRUCE R JOHNSON

Name BRUCE R JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U04779
Type Of Access VA
Appt Made 5/7/10 19:40
Appt Start 5/14/10 7:30
Appt End 5/14/10 23:59
Total People 210
Last Entry Date 5/7/10 19:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

BRUCE JOHNSON

Name BRUCE JOHNSON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 9385 45TH AVE NW, MOHALL, ND 58761-9247
Vin 2GCEK13MX71579095

BRUCE JOHNSON

Name BRUCE JOHNSON
Car FORD FREESTYLE
Year 2007
Address 24555 N 116th St, Scottsdale, AZ 85255-5750
Vin 1FMDK021X7GA01865

BRUCE JOHNSON

Name BRUCE JOHNSON
Car BMW 3 SERIES
Year 2007
Address 23 UNQUOMONK RD, WILLIAMSBURG, MA 01096-9718
Vin WBAVC735X7KP34248

BRUCE JOHNSON

Name BRUCE JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 8818 Greenview Ln, Greendale, WI 53129-1551
Vin 4T1BE46K07U087990
Phone 414-529-5051

BRUCE JOHNSON

Name BRUCE JOHNSON
Car FORD FREESTAR
Year 2007
Address 512 Palisade Dr, Dublin, GA 31021-7123
Vin 2FMZA516X7BA15288
Phone 386-257-4002

BRUCE JOHNSON

Name BRUCE JOHNSON
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3412 Autumn Woods Dr, Chaska, MN 55318-1126
Vin WDBUF90X17B144588
Phone 651-633-6688

BRUCE RAY JOHNSON

Name BRUCE RAY JOHNSON
Car FORD FOCUS
Year 2007
Address 2374 W Giles Rd, Muskegon, MI 49445-1146
Vin 1FAFP34N57W256760

BRUCE JOHNSON

Name BRUCE JOHNSON
Car FORD TAURUS
Year 2007
Address 2715 Pierce Ave, Ames, IA 50010-4418
Vin 1FAFP56U77A217326
Phone 515-233-3137

BRUCE JOHNSON

Name BRUCE JOHNSON
Car HONDA CIVIC SDN
Year 2007
Address PO BOX 41204, NASHVILLE, TN 37204-1204
Vin 1HGFA16897L036211

BRUCE JOHNSON

Name BRUCE JOHNSON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 645 Trumpeter Trl Unit 1, De Pere, WI 54115-7959
Vin 2A4GP44R97R246338
Phone 920-884-0390

BRUCE JOHNSON

Name BRUCE JOHNSON
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1611 S WHITE ASH LN, BALSAM LAKE, WI 54810-2408
Vin WDBRF52H87A932228

BRUCE JOHNSON

Name BRUCE JOHNSON
Car CHEVROLET AVEO
Year 2007
Address 1601 NAKOMIS AVE, LA CROSSE, WI 54603-1544
Vin KL1TD66647B748563
Phone 608-788-4826

BRUCE JOHNSON

Name BRUCE JOHNSON
Car TOYOTA YARIS
Year 2007
Address 12984 PAVILION CT, UNION, KY 41091-7112
Vin JTDJT923275058910

Bruce Johnson

Name Bruce Johnson
Car FORD EXPLORER
Year 2007
Address 4106 Forest Cir, Richmond, VA 23225-3310
Vin 1FMEU74E17UB37343

BRUCE JOHNSON

Name BRUCE JOHNSON
Car LEXUS ES 350
Year 2007
Address 1350 BEVERLY RD APT 914, MCLEAN, VA 22101-3931
Vin JTHBJ46G172044006
Phone 571-730-4834

BRUCE HOLLINGSWORTH JOHNSON

Name BRUCE HOLLINGSWORTH JOHNSON
Car Chrysler KL650-A
Year 2007
Address 19 Sonata Ct, Silver Spring, MD 20901-5064
Vin JKAKLEA117DA34226

BRUCE JOHNSON

Name BRUCE JOHNSON
Car TOYOTA TUNDRA
Year 2007
Address 2702 S KLINE CIR, LAKEWOOD, CO 80227-2755
Vin 5TFBV54197X004527
Phone 720-536-8408

BRUCE JOHNSON

Name BRUCE JOHNSON
Car HYUNDAI SONATA
Year 2007
Address 2278 HOMESTEAD DR, GRAND JCT, CO 81505-8306
Vin 5NPEU46F07H211614

BRUCE WADE JOHNSON

Name BRUCE WADE JOHNSON
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 6833 County 11 Blvd, Kenyon, MN 55946-4510
Vin 4YDF33D207E751074
Phone 507-527-1009

BRUCE JOHNSON

Name BRUCE JOHNSON
Car HUMMER H2 SUT
Year 2007
Address 1220 MIDDLESEX DR, NEW PRT RCHY, FL 34655-4241
Vin 5GRGN22U47H108322

BRUCE JOHNSON

Name BRUCE JOHNSON
Car SUBARU B9 TRIBECA
Year 2007
Address 3240 MIDDLEBORO WAY, DUBLIN, OH 43017-1729
Vin 4S4WX82D574405564

BRUCE JOHNSON

Name BRUCE JOHNSON
Car FORD FUSION
Year 2007
Address 5867 STATE ROUTE 55, URBANA, OH 43078-9618
Vin 3FAHP07Z57R208457
Phone 937-788-2128

BRUCE JOHNSON

Name BRUCE JOHNSON
Car ACURA MDX
Year 2007
Address 1124 STUART HILLS WAY, HERNDON, VA 20170
Vin 2HNYD28807H516176

BRUCE JOHNSON

Name BRUCE JOHNSON
Car DODGE RAM PICKUP 2500
Year 2007
Address 12N030 Hilltop Rd, Elgin, IL 60124-4787
Vin 3D7KR28D77G721526

BRUCE JOHNSON

Name BRUCE JOHNSON
Car LEXUS RX 350
Year 2007
Address 12024 DAWN FALLS WAY, BRISTOW, VA 20136-6161
Vin 2T2HK31U57C028128

BRUCE JOHNSON

Name BRUCE JOHNSON
Car FORD MUSTANG
Year 2007
Address 4043 HARDEN CHAPEL RD, FULTON, MS 38843-9360
Vin 1ZVFT80N875277002

BRUCE D JOHNSON

Name BRUCE D JOHNSON
Car GMC EK13
Year 2007
Address 2063 LINDY AVE, SAINT PAUL, MN 55113-5926
Vin 2GTEK13Z471171137

BRUCE JOHNSON

Name BRUCE JOHNSON
Car INFINITI G35
Year 2007
Address 1062 DEER PARK WAY, MOUNT PLEASANT, SC 29466-8117
Vin JNKBV61F37M813883
Phone 301-916-1707

BRUCE JOHNSON

Name BRUCE JOHNSON
Car ACURA TL
Year 2007
Address 5749 CLEAR STREAM WAY, WESTERVILLE, OH 43081-6652
Vin 19UUA66257A004075
Phone

Bruce Johnson

Name Bruce Johnson
Domain objectsharp.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2001-10-17
Update Date 2013-10-19
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 40 University Ave, Suite 1301 Toronto Ontario M5J1T1
Registrant Country CANADA

Bruce Johnson

Name Bruce Johnson
Domain experientresearch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-28
Update Date 2012-02-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 471 Severnside Dr Severna Park MD 21146
Registrant Country UNITED STATES

BRUCE JOHNSON

Name BRUCE JOHNSON
Domain 3rddynamic.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-12-01
Update Date 2013-11-02
Registrar Name REGISTER.COM, INC.
Registrant Address 5552 W. DOVE LOFT DR. TUCSON AZ 85653
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain johnsonmanor.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-10-31
Update Date 2013-10-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5060 Duluth Court Denver CO 80239
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain onechurchag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4604 Crowne Lake Circle|Apt. #2B Jamestown North Carolina 27282
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain precisionflatground.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2505 Millennium Drive Elgin Illinois 60124
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain buyshoji.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-14
Update Date 2012-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 10424 Fairway Ridge Rd. Charlotte North Carolina 28277
Registrant Country UNITED STATES

BRUCE JOHNSON

Name BRUCE JOHNSON
Domain analyticalguru.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-12-24
Update Date 2013-10-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 105 BEACHAM DRIVE ATHENS GA 30606
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain historyofgear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2011-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1104 Creekwood Ct. SE suite B Olympia Washington 98501
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain merhawi-berhane.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-11-08
Update Date 2013-11-11
Registrar Name FASTDOMAIN, INC.
Registrant Address 11359 Xavis St. Coon Rapids Minnesota 55433-3539
Registrant Country UNITED STATES

bruce johnson

Name bruce johnson
Domain hazwoperusa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-06-03
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address P.O.Box 30606 flagstaff AZ 86003
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain holographicchipsdfw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Diamond Blvd Southlake Texas 76092
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain moneymatters4all.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain baylakerealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-12
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address pobox 732 pequot lakes Minnesota 56472
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain zaneashton.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-25
Update Date 2013-08-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6055 Holladay Blvd Salt Lake City UT 84121
Registrant Country UNITED STATES

Bruce Johnson

Name Bruce Johnson
Domain magzinecollector.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 160 Brentwood Drive North Tonawanda New York 14120
Registrant Country UNITED STATES