Candace Jones

We have found 321 public records related to Candace Jones in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 34 business registration records connected with Candace Jones in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Grades - Teacher. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $34,473.


Candace S Jones

Name / Names Candace S Jones
Age 36
Birth Date 1988
Also Known As Sue Jones
Person 219 PO Box, Ewing, KY 41039
Phone Number 606-267-4836
Possible Relatives


Previous Address 219 RR 1 #219, Ewing, KY 41039
RR 1 POB 271AA, Ewing, KY 41039

Candace Lynette Jones

Name / Names Candace Lynette Jones
Age 37
Birth Date 1987
Person 2445 Prentiss Ave, New Orleans, LA 70122
Phone Number 504-280-0364
Possible Relatives

Previous Address 8325 Jeannette St, New Orleans, LA 70118
8323 Jeannette St, New Orleans, LA 70118
1838 Dante St, New Orleans, LA 70118

Candace Lee Jones

Name / Names Candace Lee Jones
Age 44
Birth Date 1980
Also Known As Cindy L Jones
Person 6936 Burtcliff Dr, Baton Rouge, LA 70818
Phone Number 225-262-1092
Possible Relatives
Previous Address 12323 Blackwater Rd, Baker, LA 70714
Email [email protected]

Candace Nicole Jones

Name / Names Candace Nicole Jones
Age 48
Birth Date 1976
Person 20 Todd Pl #2, Washington, DC 20002
Phone Number 404-607-0580
Possible Relatives
Consuuella M Williamsjones




Archie L Jonesjr

Previous Address 499 Norhtside Ci Ci, Atlanta, GA 30309
499 Northside Cir, Atlanta, GA 30309
999 Northside Dr, Atlanta, GA 30318
240 James P Brawley Dr, Atlanta, GA 30314
690 Piedmont Ave #17, Atlanta, GA 30308
5412 Trumpet Vine Trl, Mableton, GA 30126
2304 Beecher Rd, Atlanta, GA 30311
1103 Cameron Landing Dr, Stockbridge, GA 30281
30 Todd Pl #A, Washington, DC 20002
499 Northside Cir #323, Atlanta, GA 30309
660 E St, Washington, DC 20002
490 Piedmont Ave #1, Atlanta, GA 30308
710 Peachtree St, Atlanta, GA 30308
3301 Henderson Ml, Atlanta, GA 30341
3189 Buford Hwy, Atlanta, GA 30329
19 Carmen St, Dorchester, MA 02121
Email [email protected]

Candace R Jones

Name / Names Candace R Jones
Age 49
Birth Date 1975
Also Known As Candy R Jones
Person 4277 Glennoak Cir, Jackson, MS 39272
Phone Number 601-982-9934
Possible Relatives



Previous Address 3519 Ridgecrest Dr, Jackson, MS 39212
4277 Glennoak Cir, Byram, MS 39272
532 Lakeview Cv #232, Ridgeland, MS 39157
916 Corey Dr, Jackson, MS 39212

Candace Patricia Jones

Name / Names Candace Patricia Jones
Age 49
Birth Date 1975
Also Known As Candy Jones
Person 510 2nd Ave, Loretto, TN 38469
Phone Number 985-877-4874
Possible Relatives






Previous Address 408 Claymar Dr #A, Lawrenceburg, TN 38464
2024 PO Box, Lewisburg, TN 37091
29414 Wesley Alford Rd, Mount Hermon, LA 70450
1512 PO Box, Natalbany, LA 70451
16345 Magnolia Ln, Tickfaw, LA 70466
1067 Coburn, Hammond, LA 70403
165 School, Independence, LA 70443
1064 Hwy, Natalbany, LA 70451
2611 Rue Saint Martin, Hammond, LA 70403
1067 Covurn, Hammond, LA 70403
Email [email protected]

Candace A Jones

Name / Names Candace A Jones
Age 50
Birth Date 1974
Person 731 Sanga Rd, Cordova, TN 38018
Phone Number 901-753-6998
Possible Relatives


Previous Address 509 Alston Ave #A2, Memphis, TN 38126
1432 Humber St #A2, Memphis, TN 38106
2159 PO Box, Memphis, TN 38101
1932 Florida St #2, Memphis, TN 38109
Email [email protected]

Candace Y Jones

Name / Names Candace Y Jones
Age 50
Birth Date 1974
Also Known As Candice Jones
Person 11781 Wade St, Detroit, MI 48213
Phone Number 501-562-1777
Possible Relatives







Previous Address 9001 46th St, Little Rock, AR 72204
4609 Princeton Dr, Little Rock, AR 72204
9234 Outer Dr, Detroit, MI 48213
9600 36th St #504, Little Rock, AR 72204
4417 22nd St, Little Rock, AR 72204
1014 Carmel St, Detroit, MI 48203
3101 Walker St, Little Rock, AR 72204
2915 Boulevard Ave, Little Rock, AR 72204
1014 Carmel St, Highland Park, MI 48203
4219 25th St, Little Rock, AR 72204
1020 Adams St, Little Rock, AR 72204
136 Galloway Cir, Jacksonville, AR 72076
4715 25th St, Little Rock, AR 72204
4108 23rd St, Little Rock, AR 72204
1801 Dennison St, Little Rock, AR 72202
4321 23rd St, Little Rock, AR 72204

Candace Jean Jones

Name / Names Candace Jean Jones
Age 52
Birth Date 1972
Also Known As Cindee Cloud Jones
Person 236 Crooked Hollow Rd, Elgin, TX 78621
Phone Number 512-281-4272
Possible Relatives Cindee L Cloudjones







Previous Address 5305 Indio Dr #D, Austin, TX 78745
5401 15th St #2, Mcallen, TX 78504
777 PO Box, Elgin, TX 78621
1645 Juniper Dr, Shreveport, LA 71118
4 PO Box, Blanco, TX 78606
1702 Rutland Dr #287, Austin, TX 78758
2210 Treasure Hills Blvd, Harlingen, TX 78550
Hc04, Blanco, TX 78606
6350 Meadowvista Dr, Corpus Christi, TX 78414
744 Wm Cannon, Austin, TX 78745
6503 Bluff Springs Rd #810, Austin, TX 78744

Candace Jones

Name / Names Candace Jones
Age 53
Birth Date 1971
Also Known As Candace Lolita Banks
Person 42 High St, Delaware, OH 43015
Phone Number 740-362-1116
Possible Relatives



Deborah E Banksthompson



Previous Address 21 Noble St, Delaware, OH 43015
000042 High St, Delaware, OH 43015
239 Hamilton Ave, Columbus, OH 43203
88 Mound St, Columbus, OH 43215
220 Liberty St, Delaware, OH 43015
Email [email protected]

Candace Lormand Jones

Name / Names Candace Lormand Jones
Age 55
Birth Date 1969
Also Known As Candace S Jones
Person 201 Aloha Ct, Abita Springs, LA 70420
Phone Number 985-892-8251
Possible Relatives




Previous Address 2 RR 1 #110, Kinder, LA 70648
110 RR 2, Kinder, LA 70648
306 Alex Lormand Rd, Kinder, LA 70648
Route 2 1st #1, Kinder, LA 70648
110 PO Box, Kinder, LA 70648
1224 PO Box, Kinder, LA 70648
110CC2 PO Box, Kinder, LA 70648
RR 2 POB 110CC2, Kinder, LA 70648
Email [email protected]

Candace Leigh Jones

Name / Names Candace Leigh Jones
Age 56
Birth Date 1968
Also Known As C Jones
Person 2118 Lodgepole Ct #45, Grand Blanc, MI 48439
Phone Number 810-953-0615
Possible Relatives




Previous Address 1137 Sherman St #11, Denver, CO 80203
1454 Morninglow Dr, Grand Blanc, MI 48439
611 Silver Lake Rd, Fenton, MI 48430
9327 Green Tree, Grand Blanc, MI 48439
315 May F #2, Mount Pleasant, MI 48858
4760 Wadsworth Blvd #J302, Denver, CO 80123
9911 Colorado Ave #623, Denver, CO 80247
4 301st, Allison Park, PA 15101
9807 Presidential Dr, Allison Park, PA 15101
916 Broomfield St, Mount Pleasant, MI 48858
Associated Business The Jones Cup, Llc

Candace F Jones

Name / Names Candace F Jones
Age 56
Birth Date 1968
Person 1825 Liberty Rd, Lexington, KY 40505
Phone Number 859-232-8985
Possible Relatives







Previous Address 1825 Liberty Rd #225, Lexington, KY 40505
1825 Liberty Rd #214, Lexington, KY 40505
652 Lombardy Dr, Lexington, KY 40505

Candace M Jones

Name / Names Candace M Jones
Age 57
Birth Date 1967
Also Known As C Jones
Person 44 Powell Ave, Springfield, MA 01118
Phone Number 413-209-9893
Possible Relatives


Previous Address 371458 PO Box, Pittsburgh, PA 15250
93 Park St, Springfield, MA 01105
252 Union St #2A, Springfield, MA 01105
28 Narragansett St #6, Springfield, MA 01107
19 Ashley St, Springfield, MA 01105
84 Allen #8, Springfield, MA 01108
93 East St, Springfield, MA 01104
59 Alvord St, Springfield, MA 01108
215 Beacon Cir, Springfield, MA 01119
Email [email protected]

Candace A Jones

Name / Names Candace A Jones
Age 58
Birth Date 1966
Also Known As Candice Jones
Person 13 Adams St #2, Orange, MA 01364
Phone Number 978-249-0097
Possible Relatives





Previous Address 41 Lewis St, Athol, MA 01331
742 Daniel Shays Hwy #A2, Athol, MA 01331
56 Lewis St, Athol, MA 01331
40 Happy Hollow Rd, Gardner, MA 01440
43 Lewis St, Athol, MA 01331

Candace O Jones

Name / Names Candace O Jones
Age 59
Birth Date 1965
Also Known As Candace Jone
Person 11 Oneida St, Buffalo, NY 14206
Phone Number 716-856-8757
Possible Relatives





W Jones

Previous Address 11 Oneida St #A1, Buffalo, NY 14206
11 Oneida St #1, Buffalo, NY 14206
Email [email protected]

Candace J Jones

Name / Names Candace J Jones
Age 61
Birth Date 1963
Person 2960 22nd Ave #818, Delray Beach, FL 33445
Phone Number 561-243-9665
Possible Relatives

Previous Address 4846 Orleans Ct #A, West Palm Beach, FL 33415
401 5th Ave, Boynton Beach, FL 33435
3110 Federal Hwy #A, Delray Beach, FL 33483
4233 Melaleuca Ln, Lake Worth, FL 33461
8977 147th Ave #2216, Miami, FL 33196
1890 46th St, Miami, FL 33142
Email [email protected]

Candace M Jones

Name / Names Candace M Jones
Age 62
Birth Date 1962
Also Known As Candy Jones
Person 3320 64th St, Ft Lauderdale, FL 33309
Phone Number 954-972-0922
Possible Relatives

R B Jones
Previous Address 35252 PO Box, Juneau, AK 99803
3320 64th St, Fort Lauderdale, FL 33309
1547 33rd St, Oakland Park, FL 33334
3320 33rd Ave, Lauderdale Lakes, FL 33309
3320 33rd St, Lauderdale Lakes, FL 33309

Candace Pennington Jones

Name / Names Candace Pennington Jones
Age 63
Birth Date 1961
Also Known As Candace G Jones
Person 1849 PO Box, Athens, TX 75751
Phone Number 903-677-5373

Candace C Jones

Name / Names Candace C Jones
Age 63
Birth Date 1961
Also Known As Candie Jones
Person 1608 Fm 1616, Athens, TX 75751
Phone Number 407-298-7132
Possible Relatives

Thelma L Jonesrobinson




S R Jones
Previous Address 2816 Hambleton Ave, Orlando, FL 32810
2477 PO Box, Athens, TX 75751
1616 Fm 1616, Athens, TX 75751
1385 PO Box, Athens, TX 75751
F M A Hawthorne, Athens, TX 75751
3024 PO Box, Compton, CA 90223
3606 Amigos Ave, Orlando, FL 32808
2477FM PO Box, Athens, TX 75751
PO Box, Athens, TX 75751
1419 139th St, Compton, CA 90222
1849 PO Box, Athens, TX 75751
1616 Ash Switch, Athens, TX 75751
1616 Ash Switch Rd, Athens, TX 75751
M F Rd #1616, Athens, TX 75751
1849 RR 616, Athens, TX 75751
651 Kerry Dr, Orlando, FL 32808
Email [email protected]
Associated Business Lcc Gifts And Accessories

Candace Brady Jones

Name / Names Candace Brady Jones
Age 68
Birth Date 1956
Also Known As Cannon Jones
Person 22510 Prince George Ln, Katy, TX 77449
Phone Number 713-347-5518
Possible Relatives
I I Jones





L T Jones
Previous Address 164 San Marcos Trl, New Braunfels, TX 78132
806 Lost Creek Cir, Katy, TX 77450
2251 Prince Ceorge, Katy, TX 77449

Candace H Jones

Name / Names Candace H Jones
Age 70
Birth Date 1954
Also Known As Candi Healion
Person 233 Douglas Rd #2H, Roselle, NJ 07203
Phone Number 908-241-3987
Possible Relatives
Previous Address 14 Stephen St #B, Dover, NJ 07801
275 Clinton St #1A, Dover, NJ 07801

Candace A Jones

Name / Names Candace A Jones
Age 70
Birth Date 1954
Also Known As Warner Candace
Person 141 Deerfield Dr, Statesboro, GA 30461
Phone Number 912-764-5882
Possible Relatives



Previous Address Nelson Wa, Statesboro, GA 30458
1 Nelson Way #1, Statesboro, GA 30458
4285 Keygate Dr #307, Toledo, OH 43614
721 Buchanan St, Fremont, OH 43420
11131 Ga Highway 24, Statesboro, GA 30461
536 Douglas St, Warren, OH 44483
190 PO Box, Statesboro, GA 30459
E5 Foxridge Apartments, Statesboro, GA 30458
1210 June St, Fremont, OH 43420
2821 Federal Hwy, Boynton Beach, FL 33435
3359 Airport Hwy #21, Toledo, OH 43609
1885 42nd St, Lorain, OH 44055
Email [email protected]

Candace Jo Jones

Name / Names Candace Jo Jones
Age 70
Birth Date 1954
Also Known As Candace Jo Culp
Person 1000 Wiesepape Rd, Brenham, TX 77833
Phone Number 713-530-1790
Possible Relatives

Wilbur L Jonesiii





Candaci J Jones
Previous Address 23 Exbury Way, Houston, TX 77056
9114 Sabastian Dr, Houston, TX 77083
1955 Fountain View Dr #115, Houston, TX 77057
7500 Beechnut St, Houston, TX 77074
4848 Pin Oak Park #1013, Houston, TX 77081
683 PO Box, Houston, TX 77001
7627 Loro Linda Dr, Houston, TX 77083

Candace S Jones

Name / Names Candace S Jones
Age 73
Birth Date 1951
Also Known As Candace F Jones
Person 9223 Hedrick Rd, Gosport, IN 47433
Phone Number 305-754-9980
Possible Relatives







Previous Address 33 116th St, Miami, FL 33168
9207 Hedrick Rd, Gosport, IN 47433
1526 11th Ave, Fort Lauderdale, FL 33311
1526 11th Ct, Fort Lauderdale, FL 33311

Candace Jones

Name / Names Candace Jones
Age 75
Birth Date 1949
Person 3925 Sunny Slope Rd, Edgemont, AR 72044
Phone Number 870-948-2189
Possible Relatives

Previous Address 144 PO Box, Prim, AR 72130
O PO Box, Prim, AR 72130
1637 Greenwood Cir, Conway, AR 72034
1637 Creekwood, Conway, AR 72032
1637 Creekwood Dr, Conway, AR 72032
12712 Chandler Cir, Omaha, NE 68138
2213 142nd Cir, Omaha, NE 68164

Candace Jones

Name / Names Candace Jones
Age N/A
Person 3444 PRINCETON RD, MONTGOMERY, AL 36111
Phone Number 334-284-6182

Candace E Jones

Name / Names Candace E Jones
Age N/A
Also Known As Edward C Jones
Person 1100 Belcher Rd #404, Largo, FL 33771
Phone Number 727-539-7023
Possible Relatives
Ed Jones
M Jones
Previous Address 4040 1100 Belcher, Largo, FL 34641

Candace L Jones

Name / Names Candace L Jones
Age N/A
Person 1700 PICCADILLY DR, SIERRA VISTA, AZ 85635

Candace Jones

Name / Names Candace Jones
Age N/A
Person 3925 SUNNY SLOPE RD, EDGEMONT, AR 72044

Candace M Jones

Name / Names Candace M Jones
Age N/A
Person 625 JONES RD, DIXONS MILLS, AL 36736
Phone Number 334-992-2539

Candace Jones

Name / Names Candace Jones
Age N/A
Person 1912 LAURA DR, DEMOPOLIS, AL 36732
Phone Number 334-289-8670

Candace R Jones

Name / Names Candace R Jones
Age N/A
Person 1721 E TWIN SPRINGS ST, SILOAM SPRINGS, AR 72761

Candace Jones

Name / Names Candace Jones
Age N/A
Person 6400 PECAN LN, LITTLE ROCK, AR 72206

Candace M Jones

Name / Names Candace M Jones
Age N/A
Person 4343 E SOLIERE AVE, APT 1030 FLAGSTAFF, AZ 86004

Candace R Jones

Name / Names Candace R Jones
Age N/A
Person PO BOX 149, PALO VERDE, AZ 85343

Candace M Jones

Name / Names Candace M Jones
Age N/A
Person 10520 W RUNION DR, PEORIA, AZ 85382

Candace Jones

Name / Names Candace Jones
Age N/A
Person 5107 JACK PINE DR, MONTGOMERY, AL 36116

Candace Jones

Name / Names Candace Jones
Age N/A
Person 10660 PARK AVE W, GRAND BAY, AL 36541

Candace Jones

Name / Names Candace Jones
Age N/A
Person 22283 STATE HIGHWAY 129, HALEYVILLE, AL 35565

Candace Jones

Name / Names Candace Jones
Age N/A
Person 1203 BRAGG ST, MONTGOMERY, AL 36108

Candace H Jones

Name / Names Candace H Jones
Age N/A
Person 1 Brighton Rd, Tonawanda, NY 14150

Candace Jones

Name / Names Candace Jones
Age N/A
Person 579 Courtlandt Ave, Bronx, NY 10451

Candace K Jones

Name / Names Candace K Jones
Age N/A
Person 128 Echols Dr, Hot Springs, AR 71901

Candace Jones

Name / Names Candace Jones
Age N/A
Person 273 LAKE CIR, GADSDEN, AL 35901
Phone Number 256-546-3970

Candace Jones

Name / Names Candace Jones
Age N/A
Person 1304 E FREEDOM, SILOAM SPRINGS, AR 72761
Phone Number 479-549-4051

Candace C Jones

Name / Names Candace C Jones
Age N/A
Person 416 JENNIFER LN, SEARCY, AR 72143
Phone Number 501-268-5263

Candace Jones

Name / Names Candace Jones
Age N/A
Person PO BOX 144, PRIM, AR 72130
Phone Number 870-948-2189

Candace Jones

Name / Names Candace Jones
Age N/A
Person 2044 RED ROCK LOOP RD, SEDONA, AZ 86336
Phone Number 928-282-3070

Candace Jones

Name / Names Candace Jones
Age N/A
Person 4619 OLD COAL CITY RD, RAGLAND, AL 35131
Phone Number 205-338-3224

Candace Jones

Name / Names Candace Jones
Age N/A
Person 2038 LEE ROAD 137, LOT 137 AUBURN, AL 36832
Phone Number 334-466-8611

Candace D Jones

Name / Names Candace D Jones
Age N/A
Person 330 DAVIS RD, EQUALITY, AL 36026
Phone Number 334-857-2178

Candace R Jones

Name / Names Candace R Jones
Age N/A
Person 601 GALVESTON ST, BIRMINGHAM, AL 35224
Phone Number 205-786-3108

Candace Jones

Name / Names Candace Jones
Age N/A
Person 322 E COTTONWOOD RD, DOTHAN, AL 36301
Phone Number 334-794-8422

Candace Jones

Name / Names Candace Jones
Age N/A
Person 408 20TH CT NE, BIRMINGHAM, AL 35215
Phone Number 205-854-5375

Candace E Jones

Name / Names Candace E Jones
Age N/A
Person 4156 SAINT LOUIS CT, MONTGOMERY, AL 36116
Phone Number 334-281-4856

Candace M Jones

Name / Names Candace M Jones
Age N/A
Person 611 TURTLE LAKE DR, BIRMINGHAM, AL 35242
Phone Number 205-408-6990

Candace Jones

Name / Names Candace Jones
Age N/A
Person PO BOX 218, WADLEY, AL 36276
Phone Number 256-395-0043

Candace Jones

Name / Names Candace Jones
Age N/A
Person 240 HONEY HILL LOOP, SEARCY, AR 72143
Phone Number 501-268-2103

Candace L Jones

Name / Names Candace L Jones
Age N/A
Person 126 ASHLEI LN, SEARCY, AR 72143

Candace Jones

Business Name Westview Apartments
Person Name Candace Jones
Position company contact
State GA
Address 150 Westview Dr Sylvania GA 30467-0000
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 912-564-7219
Number Of Employees 2
Annual Revenue 411840
Fax Number 912-564-7219

Candace Jones

Business Name Washington Mutual Sawgrass
Person Name Candace Jones
Position company contact
State FL
Address 12590 W Sunrise Blvd Fort Lauderdale FL 33323-2998
Industry Depository Institutions (Credit)
SIC Code 6035
SIC Description Federal Savings Institutions
Phone Number 954-845-0150

Candace Jones

Business Name Tarrytown Apartments
Person Name Candace Jones
Position company contact
State VA
Address 11112 Jefferson Ave # 19a Newport News VA 23601-2529
Industry Real Estate
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 757-595-0922
Number Of Employees 2
Annual Revenue 388080

CANDACE JONES

Business Name SIERRA NEVADA BASEBALL, LLC
Person Name CANDACE JONES
Position Manager
State NV
Address 3675 LAKESIDE DR STE B 3675 LAKESIDE DR STE B, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1903-2002
Creation Date 2002-02-20
Expiried Date 2502-02-20
Type Domestic Limited-Liability Company

Candace Jones

Business Name Otorhinolaryngology Associates
Person Name Candace Jones
Position company contact
State AL
Address 6912 Winton Blount Blvd Montgomery AL 36117-3555
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 334-281-8400
Number Of Employees 5
Annual Revenue 2835760

Candace Jones

Business Name Nonotuck Resources Assoc
Person Name Candace Jones
Position company contact
State MA
Address 21 Mohawk Trl # 3 Greenfield MA 01301-3252
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 413-773-3938
Number Of Employees 3
Fax Number 413-773-3966

CANDACE JONES

Business Name NICHOLSON'S SALVAGE INC.
Person Name CANDACE JONES
Position registered agent
State GA
Address 1969 ROGERS LAKE RD, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Candace Jones

Business Name Mustard Seed Gifts Inc
Person Name Candace Jones
Position company contact
State FL
Address 12555 Biscayne Blvd North Miami FL 33181-2522
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 305-681-7660
Number Of Employees 2
Annual Revenue 273360

CANDACE R JONES

Business Name MARINA PROPERTIES, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 3675 LAKESIDE DR STE B 3675 LAKESIDE DR STE B, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9569-2002
Creation Date 2002-08-07
Expiried Date 2502-08-07
Type Domestic Limited-Liability Company

CANDACE R JONES

Business Name MARINA PROPERTIES II, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 3675 LAKESIDE DR STE B 3675 LAKESIDE DR STE B, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC13395-2003
Creation Date 2003-09-03
Expiried Date 2503-09-03
Type Domestic Limited-Liability Company

Candace Jones

Business Name Low Jane WEI
Person Name Candace Jones
Position company contact
State NJ
Address 14 Vandeventer Ave Princeton NJ 08542-6927
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 609-683-4180

CANDACE R JONES

Business Name K&CJ INC.
Person Name CANDACE R JONES
Position President
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19100-1996
Creation Date 1996-09-11
Type Domestic Corporation

CANDACE R JONES

Business Name K&CJ INC.
Person Name CANDACE R JONES
Position Secretary
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19100-1996
Creation Date 1996-09-11
Type Domestic Corporation

CANDACE R JONES

Business Name K&CJ INC.
Person Name CANDACE R JONES
Position Treasurer
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19100-1996
Creation Date 1996-09-11
Type Domestic Corporation

CANDACE R JONES

Business Name K&CJ INC.
Person Name CANDACE R JONES
Position Director
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19100-1996
Creation Date 1996-09-11
Type Domestic Corporation

Candace Jones

Business Name FREE MULCH INCORPORATED
Person Name Candace Jones
Position registered agent
State GA
Address 5255 Chemin De Vie, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-03-24
Entity Status Active/Owes Current Year AR
Type CEO

CANDACE L JONES

Business Name EQUUS/STANDARDBRED STATION, INC.
Person Name CANDACE L JONES
Position Treasurer
State KY
Address 1510 NEWTOWN PIKE 1510 NEWTOWN PIKE, LEXINGTON, KY 40511
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0387752008-7
Creation Date 2008-06-17
Type Foreign Corporation

CANDACE L JONES

Business Name EQUUS/STANDARDBRED STATION, INC.
Person Name CANDACE L JONES
Position Secretary
State KY
Address 1510 NEWTOWN PIKE 1510 NEWTOWN PIKE, LEXINGTON, KY 40511
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0387752008-7
Creation Date 2008-06-17
Type Foreign Corporation

CANDACE L JONES

Business Name EQUUS/STANDARDBRED STATION, INC.
Person Name CANDACE L JONES
Position Secretary
State KY
Address 1510 NEWTOWN PIKE SUITE 146 1510 NEWTOWN PIKE SUITE 146, LEXINGTON, KY 40511
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0387752008-7
Creation Date 2008-06-17
Type Foreign Corporation

CANDACE L. JONES

Business Name EQUUS/STANDARDBRED STATION, INC.
Person Name CANDACE L. JONES
Position registered agent
State KY
Address 1510 NEWTOWN PIKESUITE 146, LEXINGTON, KY 40511
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-12
Entity Status Active/Compliance
Type Secretary

CANDACE L JONES

Business Name EQUUS/STANDARDBRED STATION, INC.
Person Name CANDACE L JONES
Position Treasurer
State KY
Address 1510 NEWTOWN PIKE SUITE 146 1510 NEWTOWN PIKE SUITE 146, LEXINGTON, KY 40511
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0387752008-7
Creation Date 2008-06-17
Type Foreign Corporation

Candace Jones

Business Name Clearview Apartments
Person Name Candace Jones
Position company contact
State GA
Address 116 Brown Ave Twin City GA 30471-4196
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 478-763-2973
Number Of Employees 2
Annual Revenue 276040

Candace Jones

Business Name Candace L Jones
Person Name Candace Jones
Position company contact
State MI
Address 11837 D Dr S Ceresco MI 49033-9717
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 269-979-5277

CANDACE R JONES

Business Name COLD SPRINGS PROPERTIES, LLC
Person Name CANDACE R JONES
Position Mmember
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC13380-2003
Creation Date 2003-09-03
Expiried Date 2503-09-03
Type Domestic Limited-Liability Company

CANDACE R JONES

Business Name COLD SPRINGS PROPERTIES, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC13380-2003
Creation Date 2003-09-03
Expiried Date 2503-09-03
Type Domestic Limited-Liability Company

CANDACE R JONES

Business Name BIGHORN DEVELOPMENT, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 4405 INTERLAKEN CT. 4405 INTERLAKEN CT., RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC6399-2002
Creation Date 2002-05-29
Expiried Date 2502-05-29
Type Domestic Limited-Liability Company

CANDACE R JONES

Business Name BELGIAN TOONE, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 4405 INTERLAKEN COURT 4405 INTERLAKEN COURT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0282152012-5
Creation Date 2012-05-22
Type Domestic Limited-Liability Company

CANDACE R JONES

Business Name ASPEN MEADOWS FERNLEY, LLC
Person Name CANDACE R JONES
Position Manager
State NV
Address 3675 LAKESIDE DR STE B 3675 LAKESIDE DR STE B, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9568-2002
Creation Date 2002-08-07
Expiried Date 2502-08-07
Type Domestic Limited-Liability Company

Candace Jones

Person Name Candace Jones
Filing Number 155679701
Position Vice-President
State TX
Address 5176 Meador Road, Snyder TX 79549

Candace L Jones

Person Name Candace L Jones
Filing Number 800991037
Position Vice-President
State KY
Address 120 N. Mill St. PO Box 1940, Lexington KY 40507

CANDACE JONES

Person Name CANDACE JONES
Filing Number 801027197
Position GOVERNING PERSON
State KY
Address 1510 NEWTOWN PIKE #146, LEXINGTON KY 40511

CANDACE G JONES

Person Name CANDACE G JONES
Filing Number 801468373
Position MANAGING MEMBER
State TX
Address PO BOX 2477, ATHENS TX 75751

CANDACE J JONES

Person Name CANDACE J JONES
Filing Number 801570849
Position MEMBER
State TX
Address 2904 RICHARD RD, WICHITA FALLS TX 76308

CANDACE J JONES

Person Name CANDACE J JONES
Filing Number 801570849
Position DIRECTOR
State TX
Address 2904 RICHARD RD, WICHITA FALLS TX 76308

Jones Candace R

State IN
Calendar Year 2015
Employer M.s.d. Lawrence Township School Corporation (marion)
Job Title Asst Ed
Name Jones Candace R
Annual Wage $14,694

Jones Candace A

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Teacher Of Visually Impaired
Name Jones Candace A
Annual Wage $5,109

Jones Candace A

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Jones Candace A
Annual Wage $35,512

Jones Candace M

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Candace M
Annual Wage $13,626

Jones Candace A

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Teacher Of Visually Impaired
Name Jones Candace A
Annual Wage $31,042

Jones Candace A

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Jones Candace A
Annual Wage $32,846

Jones Candace N

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $9,760

Jones Candace M

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Candace M
Annual Wage $16,508

Jones Candace A

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Teacher Of Visually Impaired
Name Jones Candace A
Annual Wage $35,205

Jones Candace A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Jones Candace A
Annual Wage $34,497

Jones Candace N

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $40,932

Jones Candace M

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Candace M
Annual Wage $16,237

Jones Candace S

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Jones Candace S
Annual Wage $291

Jones Candace A

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Teacher Of Visually Impaired
Name Jones Candace A
Annual Wage $40,253

Jones Candace R

State GA
Calendar Year 2014
Employer City Of Decatur Board Of Education
Job Title Other Instructional Provider
Name Jones Candace R
Annual Wage $21,882

Jones Candace A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Jones Candace A
Annual Wage $34,374

Jones Candace M

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Candace M
Annual Wage $16,237

Jones Candace M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Jones Candace M
Annual Wage $62,238

Jones Candace M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Jones Candace M
Annual Wage $61,404

Jones Candace M

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Jones Candace M
Annual Wage $57,900

Jones Candace A

State DE
Calendar Year 2018
Employer Dhss/Ssc/State Service Centers
Name Jones Candace A
Annual Wage $20,434

Jones Candace A

State DE
Calendar Year 2017
Employer Dhss/Ssc/State Service Centers
Name Jones Candace A
Annual Wage $20,385

Jones Candace A

State DE
Calendar Year 2016
Employer Dhss/ssc/state Service Centers
Name Jones Candace A
Annual Wage $18,495

Jones Candace A

State DE
Calendar Year 2015
Employer Dhss/ssc/state Service Centers
Name Jones Candace A
Annual Wage $15,493

Jones Candace M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Dhs/Dds Program Coordinator
Name Jones Candace M
Annual Wage $40,340

Jones Candace M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Dhs/Dds Program Coordinator
Name Jones Candace M
Annual Wage $32,249

Jones Candace M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Rehabilitation Instructor
Name Jones Candace M
Annual Wage $27,606

Jones Candace

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Office Assistant Specialized
Name Jones Candace
Annual Wage $35,984

Jones Candace N

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $39,227

Jones Candace

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Admin Assist To The Principal - Hs
Name Jones Candace
Annual Wage $28,252

Jones Candace M

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Candace M
Annual Wage $5,646

Jones Candace R

State GA
Calendar Year 2015
Employer City Of Decatur Board Of Education
Job Title Other Instructional Provider
Name Jones Candace R
Annual Wage $29,989

Jones Candace G

State IN
Calendar Year 2015
Employer M.s.d Decatur Township School Corporation (marion)
Job Title Applied Tech Asst.
Name Jones Candace G
Annual Wage $12,717

Jones Candace G

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Elementary Tchr
Name Jones Candace G
Annual Wage $5,684

Jones Candace

State IN
Calendar Year 2015
Employer Indiana Math And Science Academy (marion)
Job Title Teacher
Name Jones Candace
Annual Wage $15,865

Jones Candace

State IL
Calendar Year 2018
Employer Regional Transportation Authority
Job Title Customer Programs Representative
Name Jones Candace
Annual Wage $43,175

Jones Candace L

State ID
Calendar Year 2018
Employer Minidoka County Joint District
Name Jones Candace L
Annual Wage $54,112

Jones Candace L

State ID
Calendar Year 2017
Employer Minidoka County Joint District
Name Jones Candace L
Annual Wage $51,006

Jones Candace L

State ID
Calendar Year 2016
Employer Minidoka County Joint District
Name Jones Candace L
Annual Wage $49,520

Jones Candace L

State ID
Calendar Year 2015
Employer Minidoka County Joint District
Name Jones Candace L
Annual Wage $48,549

Jones Candace A

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Candace A
Annual Wage $74,644

Jones Candace

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Jones Candace
Annual Wage $18,263

Jones Candace R

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Jones Candace R
Annual Wage $66,828

Jones Candace N

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Jones Candace N
Annual Wage $57,636

Jones Candace A

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Jones Candace A
Annual Wage $41,364

Jones Candace Y

State GA
Calendar Year 2018
Employer Clayton State University
Job Title Office/Clerical Lead
Name Jones Candace Y
Annual Wage $35,089

Jones Candace E

State GA
Calendar Year 2018
Employer City Of Carrollton Board Of Education
Job Title Grade 6 Teacher
Name Jones Candace E
Annual Wage $53,758

Jones Candace A

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Jones Candace A
Annual Wage $69,250

Jones Candace R

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Jones Candace R
Annual Wage $66,129

Jones Candace N

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $50,338

Jones Candace Y

State GA
Calendar Year 2017
Employer Clayton State University
Job Title Office/Clerical Lead
Name Jones Candace Y
Annual Wage $34,320

Jones Candace R

State GA
Calendar Year 2017
Employer City Of Decatur Board Of Education
Job Title Other Instructional Provider
Name Jones Candace R
Annual Wage $32,715

Jones Candace A

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Jones Candace A
Annual Wage $53,773

Jones Candace N

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $47,718

Jones Candace Y

State GA
Calendar Year 2016
Employer Clayton State University
Job Title Office / Clerical Lead
Name Jones Candace Y
Annual Wage $4,620

Jones Candace R

State GA
Calendar Year 2016
Employer City Of Decatur Board Of Education
Job Title Other Instructional Provider
Name Jones Candace R
Annual Wage $30,757

Jones Candace A

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Esol Teacher
Name Jones Candace A
Annual Wage $43,498

Jones Candace N

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Jones Candace N
Annual Wage $39,675

Jones Candace R

State GA
Calendar Year 2018
Employer City Of Decatur Board Of Education
Job Title Other Instructional Provider
Name Jones Candace R
Annual Wage $33,919

Jones Candace

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Jones Candace
Annual Wage $38,754

Candace K Jones

Name Candace K Jones
Address 217 Lassiter Ct Radcliff KY 40160 -9283
Telephone Number 270-300-1841
Mobile Phone 270-300-1841
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Candace S Jones

Name Candace S Jones
Address 1325 Ardmore Rd Groveland FL 34736 -2001
Mobile Phone 352-217-7752
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Candace A Jones

Name Candace A Jones
Address 2645 Harrison St Gary IN 46407 -3911
Phone Number 219-882-3190
Email [email protected]
Gender Female
Date Of Birth 1970-12-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Candace M Jones

Name Candace M Jones
Address 8053 Cooley Lake Rd Commerce Township MI 48382 -2300
Phone Number 248-360-8280
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Candace A Jones

Name Candace A Jones
Address 2153 Woodingham Dr Troy MI 48085 -3629
Phone Number 248-680-1719
Email [email protected]
Gender Female
Date Of Birth 1977-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Candace L Jones

Name Candace L Jones
Address 7504 Meriwood Dr Fort Wayne IN 46835-1314 -1314
Phone Number 260-444-5226
Gender Female
Date Of Birth 1951-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Candace Jones

Name Candace Jones
Address 7666 Hope Dr Fort Wayne IN 46815 -5683
Phone Number 260-804-7319
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Candace M Jones

Name Candace M Jones
Address 1915 Harrow Ln Cumberland MD 21502 -1043
Phone Number 301-724-5338
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Candace G Jones

Name Candace G Jones
Address 326 Liberty Dr Acworth GA 30102 -3717
Phone Number 303-805-9746
Email [email protected]
Gender Female
Date Of Birth 1967-10-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Candace M Jones

Name Candace M Jones
Address 18069 Caldwell St Detroit MI 48234 -2446
Phone Number 313-935-7638
Gender Female
Date Of Birth 1958-12-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Candace R Jones

Name Candace R Jones
Address 3841 Kensington Rd Decatur GA 30032 APT W193-1763
Phone Number 404-297-3225
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Candace Jones

Name Candace Jones
Address 1000 Lake Regency Dr Atlanta GA 30349-6837 APT 602-6843
Phone Number 404-307-7184
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Candace L Jones

Name Candace L Jones
Address 1700 Piccadilly Dr Sierra Vista AZ 85635 -5089
Phone Number 520-515-0043
Mobile Phone 520-515-0043
Email [email protected]
Gender Female
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

Candace S Jones

Name Candace S Jones
Address 206 Daniel St Se Grand Rapids MI 49548 -7622
Phone Number 618-690-4318
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Candace A Jones

Name Candace A Jones
Address 45822 Buckley Rd Canton MI 48187 -1643
Phone Number 734-455-7716
Email [email protected]
Gender Female
Date Of Birth 1952-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Candace T Jones

Name Candace T Jones
Address 70 1st Ave E Newnan GA 30265 -1742
Phone Number 770-755-7254
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Candace M Jones

Name Candace M Jones
Address 4650 Amberwyck Ct Buford GA 30518 -3536
Phone Number 770-932-0200
Email [email protected]
Gender Female
Date Of Birth 1951-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Candace Jones

Name Candace Jones
Address 3100 Kirkwood Dr Nw Kennesaw GA 30144 -2354
Phone Number 770-975-9046
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Candace C Jones

Name Candace C Jones
Address 1418 Wesley Ave Evanston IL 60201 -4120
Phone Number 847-864-6872
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Candace Jones

Name Candace Jones
Address 122 Pointe South Dr Hinesville GA 31313 -4910
Phone Number 850-968-6041
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Candace L Jones

Name Candace L Jones
Address 347 Merino St Lexington KY 40508 -2527
Phone Number 859-225-4631
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Candace Jones

Name Candace Jones
Address 7033 Dearborn St Overland Park KS 66204 -1534
Phone Number 913-262-2985
Gender Unknown
Date Of Birth 1961-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Candace L Jones

Name Candace L Jones
Address 317 Blackstone Cir Loveland CO 80537 -3446
Phone Number 970-667-8846
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Candace A Jones

Name Candace A Jones
Address 58 Bliss Hill Rd Royalston MA 01368 -8951
Phone Number 978-249-6219
Email [email protected]
Gender Female
Date Of Birth 1963-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

JONES, CANDACE W

Name JONES, CANDACE W
Amount 2000.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020241951
Application Date 2003-05-02
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

JONES, CANDACE L

Name JONES, CANDACE L
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992658822
Application Date 2008-09-26
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3361 N Sugan Rd NEW HOPE PA

Jones, Candace L

Name Jones, Candace L
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Homemaker
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3361 N Sugan Rd New Hope PA

JONES, CANDACE

Name JONES, CANDACE
Amount 1000.00
To Fifteen Seats
Year 2006
Transaction Type 15
Filing ID 26960455675
Application Date 2006-09-11
Contributor Gender F
Recipient Party D
Committee Name Fifteen Seats
Address 3361 Sugan Rd NEW HOPE PA

JONES, CANDACE

Name JONES, CANDACE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-09-29
Contributor Occupation EQUINE INSURANCE
Contributor Employer EQUUS STANDARDBRED STATION INC
Organization Name EQUUS STANDARDBRED STATION INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 347 MERINO ST LEXINGTON KY

JONES, CANDACE

Name JONES, CANDACE
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-18
Contributor Occupation EQUINE INSURANCE AGENT
Contributor Employer EQUUS STANDARDBRED STATION INC
Recipient Party D
Recipient State KY
Seat state:governor
Address 347 MERINO ST LEXINGTON KY

JONES, CANDACE

Name JONES, CANDACE
Amount 500.00
To Democratic Party of Pennsylvania
Year 2004
Transaction Type 15
Filing ID 24962620409
Application Date 2004-09-03
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Pennsylvania
Address 3361 Sugan Rd NEW HOPE PA

Jones, Candace

Name Jones, Candace
Amount 500.00
To Lois Murphy (D)
Year 2006
Transaction Type 15j
Application Date 2006-10-18
Contributor Occupation Psychologist
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Lois Murphy for Congress
Seat federal:house
Address 3361 Sugan Rd New Hope PA

JONES, CANDACE

Name JONES, CANDACE
Amount 500.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26930710327
Application Date 2006-10-30
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 3361 North Sugan Rd NEW HOPE PA

Jones, Candace

Name Jones, Candace
Amount 500.00
To Patrick J Murphy (D)
Year 2006
Transaction Type 15j
Application Date 2006-09-11
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 3361 North Sugan Rd New Hope PA

JONES, CANDACE M

Name JONES, CANDACE M
Amount 500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020053150
Application Date 2011-11-18
Organization Name State of Ohio Dept of Development
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

JONES, CANDACE

Name JONES, CANDACE
Amount 250.00
To Zachary T Space (D)
Year 2006
Transaction Type 15
Filing ID 26930244885
Application Date 2006-06-13
Contributor Occupation Attorney
Contributor Employer HAHN LOESER & PARKS LLP
Organization Name Hahn, Loeser & Parks
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Zack Space for Congress Cmte
Seat federal:house
Address 740 W Superior Ave CLEVELAND OH

JONES, CANDACE

Name JONES, CANDACE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930943119
Application Date 2008-02-16
Contributor Occupation Equine Insurance
Contributor Employer Equus/Standardbred Station Inc
Organization Name Equus/Standardbred Station
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 347 Merino St LEXINGTON KY

JONES, CANDACE

Name JONES, CANDACE
Amount 250.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020141801
Application Date 2009-03-29
Contributor Occupation ATTORNEY
Contributor Employer STATE OF OHIO
Organization Name State of Ohio
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

JONES, CANDACE M

Name JONES, CANDACE M
Amount 250.00
To Mary Jo Kilroy (D)
Year 2008
Transaction Type 15
Filing ID 27990221299
Application Date 2007-06-13
Contributor Occupation Attorney
Contributor Employer Department of Defense
Organization Name US Dept of Defense
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 300 W 1st Ave COLUMBUS OH

JONES, CANDACE

Name JONES, CANDACE
Amount 200.00
To Shaun M Cross (R)
Year 2004
Transaction Type 15
Filing ID 24961713255
Application Date 2004-02-24
Contributor Occupation Antique Retailer
Contributor Employer Self-employed
Organization Name Antique Retailer
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Cross for Congress
Seat federal:house
Address 403 East Dayon Ave DAYTON WA

JONES, CANDACE M

Name JONES, CANDACE M
Amount 200.00
To Mary Jo Kilroy (D)
Year 2008
Transaction Type 15
Filing ID 28992558987
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Ohio Department of Development
Organization Name Ohio Dept of Development
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 300 W 1st Ave COLUMBUS OH

JONES, CANDACE M

Name JONES, CANDACE M
Amount 185.18
To PETRO, JIM
Year 2004
Application Date 2004-01-14
Contributor Employer HAHN LOESER & PARKS LLP
Organization Name HAHN LOESER & PARKS
Recipient Party R
Recipient State OH
Seat state:office
Address 200 PUBLIC SQUARE STE 3300 CLEVELAND OH

JONES, CANDACE

Name JONES, CANDACE
Amount 100.00
To OHIO DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-09
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 740 W SUPERIOR AVE CLEVELAND OH

JONES, CANDACE S

Name JONES, CANDACE S
Amount 100.00
To NEALEY, TERRY R
Year 20008
Application Date 2008-06-09
Recipient Party R
Recipient State WA
Seat state:lower
Address 403 E DAYTON AVE DAYTON WA

JONES, CANDACE

Name JONES, CANDACE
Amount 100.00
To WATSON, KIRK
Year 2006
Application Date 2005-11-14
Recipient Party D
Recipient State TX
Seat state:upper

JONES, CANDACE

Name JONES, CANDACE
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-01
Contributor Occupation ATTORNEY
Contributor Employer HAHN LOESER & PARKS LLP
Organization Name HAHN LOESER & PARKS
Recipient Party D
Recipient State OH
Seat state:governor
Address 1444 W 10TH ST APT 307 CLEVELAND OH

JONES, CANDACE

Name JONES, CANDACE
Amount 100.00
To TERRY, RANDALL
Year 2006
Application Date 2006-08-11
Contributor Occupation PUBLISHING
Recipient Party R
Recipient State FL
Seat state:upper
Address 2204 ARISTOCRAT DR IRVING TX

JONES, CANDACE

Name JONES, CANDACE
Amount 50.00
To BEANE, J D
Year 2004
Application Date 2004-05-07
Recipient Party D
Recipient State WV
Seat state:lower

JONES, CANDACE D

Name JONES, CANDACE D
Amount 25.00
To BENJAMIN, BRENT D
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State WV
Seat state:judicial

JONES, CANDACE & TERRY

Name JONES, CANDACE & TERRY
Amount 25.00
To BEANE, J D
Year 2006
Application Date 2006-04-18
Recipient Party D
Recipient State WV
Seat state:lower

JONES, CANDACE

Name JONES, CANDACE
Amount 10.00
To TAMBURO, CHARLES (CHEE CHEE)
Year 2006
Recipient Party R
Recipient State AR
Seat state:lower
Address 3925 SUNNY SLOPE RD EDGEMONT AR

JONES, CANDACE

Name JONES, CANDACE
Amount -250.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 22y
Filing ID 29020222405
Application Date 2009-04-28
Organization Name State of Ohio
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

JONES ROBERT D & CANDACE J

Name JONES ROBERT D & CANDACE J
Address 16251 Nogales Court Punta Gorda FL
Value 12750
Landvalue 12750
Landarea 9,600 square feet
Type Residential Property
Price 15000

JONES CANDACE SUE

Name JONES CANDACE SUE
Physical Address 1325 ARDMORE RD, GROVELAND FL, FL 34736
Ass Value Homestead 54445
Just Value Homestead 54445
County Lake
Year Built 1987
Area 1554
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1325 ARDMORE RD, GROVELAND FL, FL 34736

JONES LOUIS T & CANDACE M

Name JONES LOUIS T & CANDACE M
Physical Address 2047 FOGGY BROOK LOOP,, FL
Owner Address 3631A ADELAIDE DR, MOUNT LAUREL, NJ 08054
County Sumter
Year Built 2009
Area 1936
Land Code Single Family
Address 2047 FOGGY BROOK LOOP,, FL

JONES ROBERT D & CANDACE J

Name JONES ROBERT D & CANDACE J
Physical Address 16251 NOGALES CT, PUNTA GORDA, FL 33955
Sale Price 15000
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 16251 NOGALES CT, PUNTA GORDA, FL 33955
Price 15000

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 709 SW 4TH ST, CAPE CORAL, FL 33991
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Commercial
Address 709 SW 4TH ST, CAPE CORAL, FL 33991

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 306 SW 7TH CT, CAPE CORAL, FL 33991
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Commercial
Address 306 SW 7TH CT, CAPE CORAL, FL 33991

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 310 SW 7TH CT, CAPE CORAL, FL 33991
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 12000
Sale Year 2012
County Lee
Land Code Vacant Commercial
Address 310 SW 7TH CT, CAPE CORAL, FL 33991
Price 12000

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 2928 SANTA BARBARA BLVD, CAPE CORAL, FL 33914
Owner Address 3493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 30000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 2928 SANTA BARBARA BLVD, CAPE CORAL, FL 33914
Price 30000

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 2934 SANTA BARBARA BLVD, CAPE CORAL, FL 33914
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 30000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 2934 SANTA BARBARA BLVD, CAPE CORAL, FL 33914
Price 30000

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 2055 NE 20TH LN, CAPE CORAL, FL 33909
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Residential
Address 2055 NE 20TH LN, CAPE CORAL, FL 33909

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 65 CARDINAL DR, NORTH FORT MYERS, FL 33917
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 81500
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 65 CARDINAL DR, NORTH FORT MYERS, FL 33917
Price 81500

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 1420 NE 15TH LN, CAPE CORAL, FL 33909
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Residential
Address 1420 NE 15TH LN, CAPE CORAL, FL 33909

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 1421 NE 15TH TER, CAPE CORAL, FL 33909
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Residential
Address 1421 NE 15TH TER, CAPE CORAL, FL 33909

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 1413 NE 15TH TER, CAPE CORAL, FL 33909
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
County Lee
Land Code Vacant Residential
Address 1413 NE 15TH TER, CAPE CORAL, FL 33909

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 503 NE 21ST AVE, CAPE CORAL, FL 33909
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 15000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 503 NE 21ST AVE, CAPE CORAL, FL 33909
Price 15000

JONES CANDACE E

Name JONES CANDACE E
Physical Address 2115 HALLMARK DR, PENSACOLA, FL 32503
Owner Address 2115 HALLMARK DR, PENSACOLA, FL 32503
Ass Value Homestead 156306
Just Value Homestead 156306
County Escambia
Year Built 1961
Area 2580
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2115 HALLMARK DR, PENSACOLA, FL 32503

JONES ROBERT D + CANDACE J

Name JONES ROBERT D + CANDACE J
Physical Address 1021 SE 24TH AVE, CAPE CORAL, FL 33990
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 13500
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 1021 SE 24TH AVE, CAPE CORAL, FL 33990
Price 13500

CANDACE ANN JONES

Name CANDACE ANN JONES
Address 9 Fairfield Drive Avondale Estates GA 30002
Value 75300
Landvalue 75300
Buildingvalue 178300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 290000

CANDACE FAY JONES

Name CANDACE FAY JONES
Address 624 Bellaire Drive # B Hurst TX
Value 10000
Landvalue 10000
Buildingvalue 42900

CANDACE G JONES

Name CANDACE G JONES
Address 1207 Venus Street Kannapolis NC
Value 20000
Landvalue 20000
Buildingvalue 91390
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CANDACE G JONES

Name CANDACE G JONES
Address 580 Warwick Willow Cove Collierville TN 38017
Value 54000
Landvalue 54000
Landarea 7,475 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

CANDACE JONES

Name CANDACE JONES
Address 12492 Walnut Cove Circle Germantown MD 20874
Value 120000
Landvalue 120000
Airconditioning yes

CANDACE JONES

Name CANDACE JONES
Address 14158 F Willard Road Chantilly VA
Value 55440
Landvalue 55440
Buildingvalue 221760

CANDACE JONES

Name CANDACE JONES
Address 2733 South Hills Atlanta GA
Value 10300
Landvalue 10300
Buildingvalue 42000
Landarea 5,039 square feet

CANDACE JONES & ALEXANDER HERREROS JONES

Name CANDACE JONES & ALEXANDER HERREROS JONES
Address 5255 Chemin De Vie Sandy Springs GA
Value 21000
Landvalue 21000
Buildingvalue 117000
Landarea 1,729 square feet

CANDACE JONES & DION MCCANTS JONES

Name CANDACE JONES & DION MCCANTS JONES
Address 13916 Elm Avenue East Cleveland OH 44112
Value 14300
Usage Single Family Dwelling

CANDACE JONES & JASON JONES

Name CANDACE JONES & JASON JONES
Address 16284 SE Orchard View Lane Damascus OR 97089
Value 179867
Landvalue 179867
Buildingvalue 166380
Bedrooms 4
Numberofbedrooms 4
Price 316000

CANDACE L JONES

Name CANDACE L JONES
Address 6645 N Lawrence Street Philadelphia PA 19126
Value 12636
Landvalue 12636
Buildingvalue 119564
Landarea 1,620 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 89900

CANDACE LEE JONES

Name CANDACE LEE JONES
Address 4748 Danforth Reserve Stow OH 44224
Value 136560
Landvalue 54310
Buildingvalue 136560
Landarea 7,753 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 486280
Basement Full

CANDACE M JONES

Name CANDACE M JONES
Address 6110 Tackawanna Street Philadelphia PA 19135
Value 25781
Landvalue 25781
Buildingvalue 83019
Landarea 1,790.38 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 100000

CANDACE R JONES

Name CANDACE R JONES
Address 6452 Strathspey Drive Memphis TN 38119
Value 32200
Landvalue 32200
Landarea 12,150 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JONES ROBERT D + CANDACE J L/E

Name JONES ROBERT D + CANDACE J L/E
Physical Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Owner Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Sale Price 263414
Sale Year 2012
Ass Value Homestead 160550
Just Value Homestead 183906
County Lee
Year Built 2012
Area 3297
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2493 ASHBURY CIR, CAPE CORAL, FL 33991
Price 263414

JONES CANDACE

Name JONES CANDACE
Physical Address 7410 BAY DR, TAMPA, FL 33635
Owner Address 7410 BAY DR, TAMPA, FL 33635
Ass Value Homestead 124641
Just Value Homestead 124641
County Hillsborough
Year Built 1986
Area 2227
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7410 BAY DR, TAMPA, FL 33635

CANDACE JONES

Name CANDACE JONES
Type Voter
State FL
Address 18720 NW 27TH AVE # 3101, MIAMI GARDENS, FL 33056
Phone Number 954-845-0150
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State FL
Address 5623 N.W 21ST, FORT LAUDERDALE, FL 33313
Phone Number 954-485-4807
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State FL
Address 4501 W MCNAB RD APT 23, POMPANO BEACH, FL 33069
Phone Number 954-326-2312
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Democrat Voter
State FL
Address 86 LEE RD, DEFUNIAK SPRINGS, FL 32433
Phone Number 850-419-2473
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State FL
Address 8213 N 11TH ST, TAMPA, FL 33604
Phone Number 813-447-6067
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State IN
Address 1 LADUE CT, SEYMOUR, IN 47274
Phone Number 812-405-4727
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State IL
Address 8835 S EUCLID AVE, CHICAGO, IL 60617
Phone Number 773-410-6953
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Democrat Voter
State AZ
Address 1001 N. JACKRABBIT TRAIL, BUCKEYE, AZ 85326
Phone Number 602-386-7477
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State AR
Address 2915 BOULEVARD AVE, LITTLE ROCK, AR 72204
Phone Number 501-744-6907
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Republican Voter
State AR
Address 6400 PECAN LN, LITTLE ROCK, AR 72206
Phone Number 501-541-2635
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State AR
Address 1871 W PRESERVATION DR, FAYETTEVILLE, AR 72703
Phone Number 479-582-9054
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State FL
Address 2608 CLEARBROOK CIR., ORLANDO, FL 32810
Phone Number 407-475-0000
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Democrat Voter
State FL
Address 873 SNOW HILL RD, GENEVA, FL 32732
Phone Number 407-402-5575
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Republican Voter
State FL
Phone Number 407-271-5949
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State FL
Address 4 SAN REMO CR., NAPLES, FL 34112
Phone Number 386-679-4200
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State FL
Address 873 SNOWHILL RD, GENEVA, FL 32732
Phone Number 321-276-5169
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State DE
Address 304 TROY AVE, WILMINGTON, DE 19804
Phone Number 302-993-4919
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Republican Voter
State IN
Address 4311 ROSEVIEW RD., FORTWAYNE, IN 46815
Phone Number 260-444-5806
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State AL
Address 4669 KIRKWELL DR., MOBILE, AL 36619
Phone Number 251-391-0989
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State ID
Address 236 S 1ST W APT 220, REXBURG, ID 83440
Phone Number 208-359-8260
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State AL
Address 4619 OLD COAL CITY RD, RAGLAND, AL 35131
Phone Number 205-753-0204
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Independent Voter
State AL
Address 601 GALVESTON ST, BIRMINGHAM, AL 35224
Phone Number 205-337-3703
Email Address [email protected]

CANDACE JONES

Name CANDACE JONES
Type Voter
State CT
Address 81 STAFFORDSHIRE COMMONS DR, WALLINGFORD, CT 06492
Phone Number 203-645-1689
Email Address [email protected]

Candace T Jones

Name Candace T Jones
Visit Date 4/13/10 8:30
Appointment Number U57197
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/1/14 12:00
Appt End 3/1/14 23:59
Total People 273
Last Entry Date 2/21/14 14:31
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Candace R Jones

Name Candace R Jones
Visit Date 4/13/10 8:30
Appointment Number U72145
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/14/2012 9:30
Appt End 1/14/2012 23:59
Total People 186
Last Entry Date 1/9/2012 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

CANDACE JONES

Name CANDACE JONES
Car TOYOTA CAMRY
Year 2010
Address 370 CATALINA CIR, JACKSON, MS 39204
Vin 4T1BF3EK7AU073696
Phone 561-416-9509

CANDACE JONES

Name CANDACE JONES
Car BMW 3 SERIES
Year 2007
Address 120 N Mill St, Lexington, KY 40507-1282
Vin WBAWL13527PX16282
Phone 859-276-3546

CANDACE JONES

Name CANDACE JONES
Car ACURA MDX
Year 2007
Address 580 WARWICK WILLOW CV, COLLIERVILLE, TN 38017-7340
Vin 2HNYD283X7H547018

Candace Jones

Name Candace Jones
Car MITSUBISHI ECLIPSE
Year 2007
Address PO Box 581, Middlesboro, KY 40965-0581
Vin 4A3AK24F77E054818

Candace Jones

Name Candace Jones
Car SUBARU OUTBACK
Year 2007
Address 4210 Orchard Hill Dr, Cedar Falls, IA 50613-7531
Vin 4S4BP86C674328848

CANDACE JONES

Name CANDACE JONES
Car HYUNDAI ELANTRA
Year 2007
Address 5111 N Travis St Apt 222, Sherman, TX 75092-4073
Vin KMHDU46D27U180281

CANDACE JONES

Name CANDACE JONES
Car FORD FIVE HUNDRED
Year 2007
Address 1614 VERDI RD, PLEASANTON, TX 78064-6495
Vin 1FAHP24197G161242

CANDACE JONES

Name CANDACE JONES
Car HONDA PILOT
Year 2007
Address 3405 Brookside Dr, Harrisburg, PA 17109-1115
Vin 2HKYF18557H522644
Phone 717-343-8592

CANDACE JONES

Name CANDACE JONES
Car FORD MUSTANG
Year 2008
Address 8930 Fm 762 Rd, Richmond, TX 77469-9338
Vin 1ZVHT85H885119272

CANDACE JONES

Name CANDACE JONES
Car HYUNDAI SANTA FE
Year 2008
Address 1055 VIA SAN GALLO CT, HENDERSON, NV 89011-0819
Vin 5NMSH13E38H224714

CANDACE JONES

Name CANDACE JONES
Car MERCURY MARINER HYBRID
Year 2008
Address 1418 Wesley Ave, Evanston, IL 60201-4120
Vin 4M2CU29H88KJ33332

CANDACE JONES

Name CANDACE JONES
Car HONDA ACCORD
Year 2008
Address 285 N Wycombe Ave, Lansdowne, PA 19050-1733
Vin 1HGCP26868A044724

CANDACE JONES

Name CANDACE JONES
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 16 EASTPARKE DR, JACKSON, MS 39211-6058
Vin 4JGBF71E48A301611

CANDACE JONES

Name CANDACE JONES
Car FORD EXPLORER
Year 2008
Address 4405 Interlaken Ct, Reno, NV 89509-5822
Vin 1FMEU64E68UA43485

CANDACE JONES

Name CANDACE JONES
Car NISSAN ALTIMA
Year 2007
Address 14420 TYLER ST, MIAMI, FL 33176-7538
Vin 1N4AL21E57N414802

CANDACE JONES

Name CANDACE JONES
Car CHEVROLET TAHOE
Year 2008
Address PO Box 111, Rush Springs, OK 73082-0111
Vin 1GNFC13018R126790

CANDACE JONES

Name CANDACE JONES
Car SATURN AURA
Year 2008
Address 7504 Meriwood Dr, Fort Wayne, IN 46835-1314
Vin 1G8ZS57B68F220543

CANDACE JONES

Name CANDACE JONES
Car TOYOTA COROLLA
Year 2008
Address 4091 WESTLAKE AVE, WEST VALLEY CITY, UT 84120-6115
Vin 1NXBR32E98Z036469
Phone 801-840-2451

CANDACE JONES

Name CANDACE JONES
Car GMC YUKON
Year 2008
Address 255 Armstrong Rd, Carrollton, GA 30117-9328
Vin 1GKFC13058R232446
Phone 770-838-0392

CANDACE JONES

Name CANDACE JONES
Car DODGE DURANGO
Year 2008
Address 1745 Spring Hill Rd, Staunton, VA 24401-1801
Vin 1D8HB48278F110516
Phone 540-885-6155

CANDACE JONES

Name CANDACE JONES
Car CADILLAC STS
Year 2008
Address 3025 Kings Ln, Nashville, TN 37218-1746
Vin 1G6DW67V480143584
Phone 615-953-6472

CANDACE JONES

Name CANDACE JONES
Car FORD FUSION
Year 2009
Address 491 Mason Hill Ln, Lillington, NC 27546-7317
Vin 3FAHP07Z39R207598

CANDACE JONES

Name CANDACE JONES
Car FORD FOCUS
Year 2009
Address 6400 CENTER ST APT 9, MENTOR, OH 44060-4130
Vin 1FAHP35N69W233515
Phone 440-205-1705

CANDACE JONES

Name CANDACE JONES
Car DODGE JOURNEY
Year 2009
Address 933 Blanche Dr, West Carrollton, OH 45449-1513
Vin 3D4GG57V19T590575

CANDACE JONES

Name CANDACE JONES
Car CHEVROLET TRAVERSE
Year 2009
Address 2118 Lodgepole Ct, Grand Blanc, MI 48439-7313
Vin 1GNER23D29S127704

CANDACE JONES

Name CANDACE JONES
Car HONDA FIT
Year 2009
Address 400 W SAINT ELMO RD APT 335, AUSTIN, TX 78745-3312
Vin JHMGE88619S029580

CANDACE JONES

Name CANDACE JONES
Car SUBARU FORESTER
Year 2009
Address 403 E DAYTON AVE, DAYTON, WA 99328-1123
Vin JF2SH61699H785254
Phone 509-382-4609

CANDACE JONES

Name CANDACE JONES
Car KIA SEDONA
Year 2010
Address 7912 BERMEJO RD, FORT WORTH, TX 76112-6143
Vin KNDMG4C30A6361348

CANDACE JONES

Name CANDACE JONES
Car FORD F-250 SUPER DUTY
Year 2008
Address 383 WOODLAWN AVE, BUFFALO, NY 14208-1844
Vin 1FTSW21548EC64169

CANDACE JONES

Name CANDACE JONES
Car TOYOTA TACOMA
Year 2007
Address 8990 W PORTLAND AVE, LITTLETON, CO 80128-8011
Vin 5TEUU42N27Z422089

Jones, Candace

Name Jones, Candace
Domain irvingparent.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-21
Update Date 2010-03-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain makingachangecincy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-31
Update Date 2013-02-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6012 Graceland Avenue Cincinnati OH 45237
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain photoboothwichitafalls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

candace jones

Name candace jones
Domain loansbysal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
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

Candace Jones

Name Candace Jones
Domain onlinefacultycareersjobsboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7804 American Detroit Michigan 48210
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain smarttalkgirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4906 W Novak Way Laveen Arizona 85339
Registrant Country UNITED STATES

candace jones

Name candace jones
Domain mycmcmortgage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-05
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3 riverway ste 1810 houston Texas 77056
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain photoboothwf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-28
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain celebrationwf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain wfphotobooth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-28
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain celebrationswf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

candace jones

Name candace jones
Domain candisbookstore.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 206 daniel se kentwood MI 49548
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain wichitafallsphotobooth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 Richard Rd Wichita Falls Texas 76308
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain 2sisterswithhair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3040 clairmont rd Atlanta Georgia 30329
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain bicycleskirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-16
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5255 Themin De Vie Atlanta Georgia 30342
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain candacejones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2011-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4565 Lockley Court Morristown Tennessee 37813
Registrant Country UNITED STATES
Registrant Fax 423 5868735

Candace Jones

Name Candace Jones
Domain creationsbylepree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-04
Update Date 2012-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 12737 Meadow Creek Lane|Apt. 301 Pineville North Carolina 28134
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain icandymediagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-02
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1510 Newtown Pike|Suite 146 Lexington Kentucky 40511
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain candacelepree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-16
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 12737 Meadow Creek Lane|Apt. 301 Pineville North Carolina 28134
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain lepree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-31
Update Date 2012-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 12737 Meadow Creek Lane|Apt. 301 Pineville North Carolina 28134
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain thesmarttalkgirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4906 W Novak Way Laveen Arizona 85339
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain tortolanitime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-24
Update Date 2013-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 205 E 89th st|4D New York New York 10128
Registrant Country UNITED STATES

candace jones

Name candace jones
Domain freehomeloanreport.info
Contact Email [email protected]
Create Date 2013-09-12
Update Date 2013-11-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5231 chesapeake houston Alabama 77056
Registrant Country UNITED STATES
Registrant Fax 17138710551

candace jones

Name candace jones
Domain loanevaluator.info
Contact Email [email protected]
Create Date 2013-09-12
Update Date 2013-11-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 5231 CHESAPEAKE houston Texas 77056
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain smarttalkgirl.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4906 W Novak Way Laveen Arizona 85339
Registrant Country UNITED STATES

CANDACE JONES

Name CANDACE JONES
Domain jonesmovers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-27
Update Date 2013-11-20
Registrar Name ENOM, INC.
Registrant Address 361SPOSTROAD INDIANAPOLIS IN 46219
Registrant Country UNITED STATES

Candace Jones

Name Candace Jones
Domain gobabybooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 500 st Marks ave.|406 Brooklyn New York 11238
Registrant Country UNITED STATES