Charles Anthony

We have found 310 public records related to Charles Anthony in 40 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 High School and Completed College. All people found speak English language. There are 42 business registration records connected with Charles Anthony in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Security Officer. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $43,532.


Charles G Anthony

Name / Names Charles G Anthony
Age 50
Birth Date 1974
Also Known As Charles Anthony
Person 205 Illini Dr, East Peoria, IL 61611
Phone Number 309-699-8857
Previous Address 308 Illini Dr, East Peoria, IL 61611
4819 Knoxville Ave #2GL, Peoria, IL 61614
4819 Knoxville Ave #3A, Peoria, IL 61614
308 Illini Dr, Peoria, IL 61611
98 Cherry St #3, Normal, IL 61761
922 20th St #6, Milwaukee, WI 53233
Email [email protected]

Charles A Anthony

Name / Names Charles A Anthony
Age 53
Birth Date 1971
Also Known As Charles A Anthony
Person 47 James Ave, Swansea, MA 02777
Phone Number 508-678-9363
Possible Relatives
Previous Address 25 Brenton Rd, Swansea, MA 02777
88 Maplewood Ave, Swansea, MA 02777

Charles A Anthony

Name / Names Charles A Anthony
Age 57
Birth Date 1967
Also Known As Charles A Devivo
Person 4337 Idaho Ave #D, Kenner, LA 70065
Phone Number 504-469-6706
Possible Relatives

Previous Address 601 Vintage Dr #G152, Kenner, LA 70065
2425 Metairie Ave, Kenner, LA 70062
2324 Hullen St, Metairie, LA 70001
601 Vintage Dr, Kenner, LA 70065
409 PO Box, Gretna, LA 70054
4029 Louisana, Kenner, LA 70065

Charles M Anthony

Name / Names Charles M Anthony
Age 62
Birth Date 1962
Person Rr2, Bearden, AR 71720
Possible Relatives
Previous Address 599 Ouachita Road 97, Bearden, AR 71720
338 PO Box, Bearden, AR 71720
605 Ouachita Road 97, Bearden, AR 71720

Charles E Anthony

Name / Names Charles E Anthony
Age 62
Birth Date 1962
Also Known As Charles Anthony
Person 3220 Morrison Bl, Hammond, LA 70403
Possible Relatives
Previous Address 3220 Morrison Bl, Hammond, LA 70403
4003 Magnolia Holmesville Rd, Magnolia, MS 39652
27 Lonti, Lacombe, LA 70445
3220 Morrison, Hammond, LA 70401
78 Oak Park Dr, Madisonville, LA 70447
21386 Florence Rd, Mandeville, LA 70471

Charles D Anthony

Name / Names Charles D Anthony
Age 64
Birth Date 1960
Also Known As Chas D Anthony
Person 306 Town Farm Rd, Coventry, RI 02816
Phone Number 401-392-0385
Previous Address 75 Airport Rd, Coventry, RI 02816
311 Angell St, Providence, RI 02906
Airport Rd, Coventry, RI 02816
300 Centerville Rd, Warwick, RI 02886
Reservoir Rd, Coventry, RI 02816
Town Farm Rd, Coventry, RI 02816
38 Bellevue Ave, Providence, RI 02907
4472 Town Farm #B, Coventry, RI 02816
RR 7, Coventry, RI 02816
75 Reservoir Rd, Coventry, RI 02816
Email [email protected]
Associated Business Mar-Al Enterprises, Inc Mar-Al Realty, Llc

Charles E Anthony

Name / Names Charles E Anthony
Age 65
Birth Date 1959
Person 1108 Hancock St, Franklinton, LA 70438
Phone Number 504-839-6713
Possible Relatives Fanessa A Anthony


Mervein D Anthony


L Anthony
Previous Address 1104 Hancock St, Franklinton, LA 70438
1619 Parker St #A, Franklinton, LA 70438
401 13th Ave, Franklinton, LA 70438
294 PO Box, Franklinton, LA 70438
24430 Old Columbia Rd, Franklinton, LA 70438

Charles E Anthony

Name / Names Charles E Anthony
Age 69
Birth Date 1955
Also Known As Chas E Anthony
Person 28 Starwood Dr, Hampstead, NH 03841
Phone Number 603-329-7247
Possible Relatives



Previous Address 28 Pratt Ave, Dedham, MA 02026
115 Orchard St, Millis, MA 02054
28 Highland St, Dedham, MA 02026
272 PO Box, Hampstead, NH 03841
242 Main St, Hampstead, NH 03841
492 Main St, Hampstead, NH 03841
25 Starwood Dr, Hampstead, NH 03841
192 End Blvd, Salisbury, MA 01952
Bell, Hampstead, NH 03841
15 Presidential Way, Woburn, MA 01801
Email [email protected]

Charles H Anthony

Name / Names Charles H Anthony
Age 74
Birth Date 1950
Also Known As Sr Charles Anthony
Person 534 Blackrock Rd, Coventry, RI 02816
Phone Number 401-828-4223
Previous Address 13 PO Box, Coventry, RI 02816
Email [email protected]

Charles Edward Anthony

Name / Names Charles Edward Anthony
Age 76
Birth Date 1948
Also Known As Charels E Anthony
Person 2723 Nicholson Dr, Dallas, TX 75224
Phone Number 318-631-5471
Possible Relatives


Ce Anthony



Previous Address 5660 Lakeshore Dr, Shreveport, LA 71119
3056 Spruce Valley Ln, Dallas, TX 75233
2424 Rock Crest St, Dallas, TX 75211
2424 Rockcrest #27, Dallas, TX 75212
2714 Bataan St, Dallas, TX 75212
2714 Boyton, Dallas, TX 75212
2424 Rock, Dallas, TX 75211
5660 Lakeshore Dr #205, Shreveport, LA 71119
2424 Rockcrest 27, Dallas, TX 75211

Charles E Anthony

Name / Names Charles E Anthony
Age 77
Birth Date 1947
Person 35 Jewett St #A, Pepperell, MA 01463
Phone Number 508-433-3098
Possible Relatives
Previous Address 17 Upham St, Melrose, MA 02176
24 Auburn St, Marlborough, MA 01752
Associated Business Beacon Limousine, Inc Apex Limousine Service, Inc

Charles D Anthony

Name / Names Charles D Anthony
Age 78
Birth Date 1946
Person 113 PO Box, Saint Maurice, LA 71471
Possible Relatives
Previous Address 945 PO Box, Campti, LA 71411
General Delivery, Saint Maurice, LA 71471
61 PO Box, Saint Maurice, LA 71471
RR 1, Saint Maurice, LA 71471

Charles Glenn Anthony

Name / Names Charles Glenn Anthony
Age 81
Birth Date 1943
Also Known As Glenn Anthony
Person 491 Cypress St, Bearden, AR 71720
Phone Number 870-687-4042
Possible Relatives
Previous Address 59 PO Box, Bearden, AR 71720
O PO Box, Bearden, AR 71720

Charles Douglas Anthony

Name / Names Charles Douglas Anthony
Age 82
Birth Date 1942
Also Known As Chanda Benjamin
Person 1000 Riverwalk Blvd #1315, Shreveport, LA 71105
Phone Number 318-798-0236
Possible Relatives




Previous Address 4221 Jimmy Johnson Blvd #177, Port Arthur, TX 77642
4920 Thistle Dr #6, Tyler, TX 75703
9518 Balsa Dr #258, Shreveport, LA 71115
1505 Grande Blvd #1305, Tyler, TX 75703
1000 Riverwalk Blvd #1015, Shreveport, LA 71105
1000 Riverwalk Blvd #113, Shreveport, LA 71105
1000 Riverwalk Blvd, Shreveport, LA 71105
712 Hazelwood Dr #100, Shreveport, LA 71106
1505 Grande Blvd, Tyler, TX 75703
1505 Grande Blvd #105, Tyler, TX 75703
3333 Turtle Creek Dr #913, Port Arthur, TX 77642
1104 Hidden Rdg #2017, Irving, TX 75038
1816 Andy Cir, Bossier City, LA 71112
195 Round Grove Rd #1512, Lewisville, TX 75067
195 Round Grove Rd #2633, Lewisville, TX 75067
9300 PO Box, Texarkana, TX 75505
2856 Hollywood Ave, Shreveport, LA 71108
190 Round, Lewisville, TX 75067
100 PO Box, Oil City, LA 71061
Associated Business Anthony's Imports, Inc

Charles R Anthony

Name / Names Charles R Anthony
Age 83
Birth Date 1941
Also Known As Charles R Anthony
Person 31 Meadow Dr, Middleton, MA 01949
Phone Number 978-777-2716
Possible Relatives
Previous Address 30 McDow Dr, Middleton, MA 01949
30 Meadow Dr, Middleton, MA 01949

Charles L Anthony

Name / Names Charles L Anthony
Age 85
Birth Date 1938
Person 854 Wilson Rd, Tremont, MS 38876
Phone Number 662-651-4730
Possible Relatives
Previous Address 1 1 RR 1, Tremont, MS 38876
1 RR 1 #872, Tremont, MS 38876
RR 1 PLANTATION B3 PL, Tremont, MS 38876
RR 1 OAKHAVEN #B-11, Tremont, MS 38876
872 RR 1 POB, Tremont, MS 38876
RR 1 POB 230B, Tremont, MS 00000
870 RR 1 POB, Tremont, MS 38876

Charles A Anthony

Name / Names Charles A Anthony
Age 85
Birth Date 1938
Person 803 1st St, Amite, LA 70422
Phone Number 504-747-8470
Possible Relatives



Previous Address 115 Pine St, Amite, LA 70422
1473 PO Box, Independence, LA 70443
170 PO Box, Kentwood, LA 70444
1283 PO Box, Independence, LA 70443

Charles N Anthony

Name / Names Charles N Anthony
Age 86
Birth Date 1937
Person 131 Washington St, Foxboro, MA 02035
Phone Number 508-543-2298
Possible Relatives
Previous Address 131 Washington St #47, Foxboro, MA 02035
22 Wall St, Foxboro, MA 02035
120 Pocassett, Foxboro, MA 02035
131 Washington St, Foxboro, MA 02035
422 Pine Shores Dr, Sarasota, FL 34231

Charles H Anthony

Name / Names Charles H Anthony
Age 87
Birth Date 1936
Also Known As Chas H Anthony
Person 33 Rockwood Rd #58, Norfolk, MA 02056
Phone Number 508-528-7137
Possible Relatives




Previous Address 93 North St, Norfolk, MA 02056
57 Fruit St, Norfolk, MA 02056
Email [email protected]

Charles P Anthony

Name / Names Charles P Anthony
Age 87
Birth Date 1936
Also Known As Chas Anthony
Person 8 Brookside Dr, Mattapoisett, MA 02739
Phone Number 508-758-2309
Possible Relatives
Previous Address 946 PO Box, Mattapoisett, MA 02739
460 Boston Post Rd On Pos, Mattapoisett, MA 02739
12 Captains Ln #4, Mattapoisett, MA 02739
460 Boston Post On Post Rd, Mattapoisett, MA 02739
460 Boston Post Rd, Mattapoisett, MA 02739
Brookside, Mattapoisett, MA 02739

Charles P Anthony

Name / Names Charles P Anthony
Age 89
Birth Date 1934
Also Known As Chas P Anthony
Person 727 Seymour Rd #144, Bear, DE 19701
Phone Number 302-328-3678
Possible Relatives



I Anthony
Previous Address 250 Sassafrass Rd, Warwick, MD 21912
Seymore, New Castle, DE 19720
Seymour, Bear, DE 00000
Seymr Ave, New Castle, DE 19701
144 PO Box, Bear, DE 19701
RR PO, Bear, DE 19701
Seymr Ave, Bear, DE 19701

Charles Raymond Anthony

Name / Names Charles Raymond Anthony
Age 92
Birth Date 1931
Also Known As C Anthony
Person 35 Elmhurst Dr, Little Rock, AR 72209
Phone Number 501-568-1696
Possible Relatives



Charles E Anthony

Name / Names Charles E Anthony
Age 97
Birth Date 1926
Also Known As Chas E Anthony
Person 22 Oakland St, Medway, MA 02053
Phone Number 508-533-8290
Possible Relatives

Charles D Anthony

Name / Names Charles D Anthony
Age N/A
Person 1104 Hidden Rdg #2017, Irving, TX 75038
Possible Relatives
Previous Address 195 Round Grove Rd, Lewisville, TX 75067
1956 Round, Lewisville, TX 75067
712 Hazelwood Dr, Shreveport, LA 71106
Associated Business Anthony Auto Sales, Incorporated

Charles H Anthony

Name / Names Charles H Anthony
Age N/A
Person 172 RR 16 POB, Tulsa, OK 74131
Previous Address 172 RR 16 POB, Tulsa, OK 00000
1208 92nd St, Oklahoma City, OK 73114

Charles P Anthony

Name / Names Charles P Anthony
Age N/A
Person 946 PO Box, Mattapoisett, MA 02739
Previous Address 496 PO Box, Mattapoisett, MA 02739

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 7008 BENT RIVER CT, BIRMINGHAM, AL 35216
Phone Number 205-985-2095

Charles G Anthony

Name / Names Charles G Anthony
Age N/A
Person PO BOX 59, BEARDEN, AR 71720

Charles M Anthony

Name / Names Charles M Anthony
Age N/A
Person 8721 E MISSION CIR, PRESCOTT VALLEY, AZ 86314

Charles M Anthony

Name / Names Charles M Anthony
Age N/A
Person PO BOX 25758, PRESCOTT VALLEY, AZ 86312

Charles Y Anthony

Name / Names Charles Y Anthony
Age N/A
Person 342 E ORANGE DR, CASA GRANDE, AZ 85222

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 12081 W DOVE WING WAY, PEORIA, AZ 85383

Charles M Anthony

Name / Names Charles M Anthony
Age N/A
Person 7034 E HORIZON WAY, PRESCOTT VALLEY, AZ 86314

Charles L Anthony

Name / Names Charles L Anthony
Age N/A
Person PO BOX 296, MIDWAY, AL 36053

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person PO BOX 681414, FORT PAYNE, AL 35968

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 6153 CATHWICK DR, MC CALLA, AL 35111

Charles E Anthony

Name / Names Charles E Anthony
Age N/A
Person 7178 KNOLL LOOP, MONTGOMERY, AL 36116

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 1473 PO Box, Independence, LA 70443
Phone Number 985-878-6247

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 41338 SEWARD HWY, MOOSE PASS, AK 99631

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 6451 127th, Fort Lauderdale, FL 33330

Charles M Anthony

Name / Names Charles M Anthony
Age N/A
Person 176 Meadowick Dr, Gravel Ridge, AR 72076

Charles M Anthony

Name / Names Charles M Anthony
Age N/A
Person 5279 N ROADRUNNER DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-8470

Charles E Anthony

Name / Names Charles E Anthony
Age N/A
Person 3896 E PACKARD DR, GILBERT, AZ 85298
Phone Number 480-794-1333

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 2605 S TOMAHAWK RD, APACHE JUNCTION, AZ 85219
Phone Number 480-288-8583

Charles L Anthony

Name / Names Charles L Anthony
Age N/A
Person PO BOX 86, PICACHO, AZ 85241
Phone Number 520-466-3576

Charles D Anthony

Name / Names Charles D Anthony
Age N/A
Person 7008 BENT RIVER CT, BIRMINGHAM, AL 35216
Phone Number 205-985-8169

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 2021 YANCEY AVE, MONTGOMERY, AL 36107
Phone Number 334-395-4466

Charles H Anthony

Name / Names Charles H Anthony
Age N/A
Person 174 17TH ST NW, FAYETTE, AL 35555
Phone Number 205-932-8287

Charles C Anthony

Name / Names Charles C Anthony
Age N/A
Person 6612 DONNA DR, ANCHORAGE, AK 99504

Charles Anthony

Name / Names Charles Anthony
Age N/A
Person 1915 PEARL ST, TEXARKANA, AR 71854

Charles Anthony

Business Name Salon Perri
Person Name Charles Anthony
Position company contact
State NY
Address 74 Westchester Ave # 3 Pound Ridge NY 10576-1744
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 914-764-5733
Number Of Employees 5
Annual Revenue 264000

Charles Anthony

Business Name Salon Perri
Person Name Charles Anthony
Position company contact
State NY
Address 74 Westchester Ave Pound Ridge NY 10576-1744
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 914-764-5733

CHARLES PAUL ANTHONY

Business Name PATJAR PTY LTD
Person Name CHARLES PAUL ANTHONY
Position registered agent
Address 25 ROSTELLA COURT, Wheelers HILL, VI 3150
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-10-21
Entity Status Active/Noncompliance
Type Secretary

CHARLES ANTHONY

Business Name NEW ZION HILL MISSIONARY BAPTIST CHURCH, INC.
Person Name CHARLES ANTHONY
Position registered agent
State GA
Address 2210 BUNGALOW RD, AUGUSTA, GA 30906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-08-12
Entity Status Active/Compliance
Type Secretary

charles anthony

Business Name Molly medical, ltd
Person Name charles anthony
Position company contact
State PA
Address po box 738 40 race st, MANOR, 15665 PA
Phone Number
Email [email protected]

Charles Anthony

Business Name Mar-Al Enterprises Inc
Person Name Charles Anthony
Position company contact
State RI
Address 75 Airport Rd Coventry RI 02816-6421
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 401-397-5559
Number Of Employees 5
Annual Revenue 2328000

Charles Anthony

Business Name MWK Installations Inc
Person Name Charles Anthony
Position company contact
State OH
Address 3963 Eleanor St Mogadore OH 44260-1506
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 330-628-3853

Charles Anthony

Business Name Kysor Warren
Person Name Charles Anthony
Position company contact
State GA
Address 1600 Industrial Blvd, Conyers, GA 30012
SIC Code 912104
Phone Number
Email [email protected]

Charles Anthony

Business Name Freshway Janitorial Service
Person Name Charles Anthony
Position company contact
State MI
Address 29671 6 Mile Rd Ste 130c Livonia MI 48152-4556
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 734-422-4843

Charles Anthony

Business Name Fresh Way Janitor Svc
Person Name Charles Anthony
Position company contact
State MI
Address 20793 Farmington Rd Farmington Hills MI 48336-5182
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 248-471-9841
Number Of Employees 3
Annual Revenue 208320

Charles Anthony

Business Name Department Def Pub Affairs Off
Person Name Charles Anthony
Position company contact
State HI
Address 3949 Diamond Head Rd Honolulu HI 96816-4413
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 808-733-4258

Charles Anthony

Business Name Clay City Untd Methdst Church
Person Name Charles Anthony
Position company contact
State IL
Address P.O. BOX 431 Clay City IL 62824-0431
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-676-1685

Charles Anthony

Business Name Clay City United Methodist Chr
Person Name Charles Anthony
Position company contact
State IL
Address 412 S Main St Clay City IL 62824-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-676-1685
Number Of Employees 1
Fax Number 618-676-1685

Charles Anthony

Business Name City Billiards Service
Person Name Charles Anthony
Position company contact
State AZ
Address 1749 W Main, Mesa, AZ 85201
SIC Code 581208
Phone Number
Email [email protected]

Charles Anthony

Business Name Charles Anthony Studio
Person Name Charles Anthony
Position company contact
State NJ
Address 420 Ridgedale Ave East Hanover NJ 07936-1436
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 973-599-9233
Number Of Employees 5
Annual Revenue 570650

Charles Anthony

Business Name Charles Anthony Jewelers
Person Name Charles Anthony
Position company contact
State TX
Address 8505 Broadway St San Antonio TX 78217-6313
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 210-804-6340

Charles Anthony

Business Name Charles Anthony
Person Name Charles Anthony
Position company contact
State NJ
Address 308 N Chestnut St Westfield NJ 07090-2413
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

Charles Anthony

Business Name Charles A Anthony Jr
Person Name Charles Anthony
Position company contact
State TN
Address P.O. BOX 123 Henning TN 38041-0123
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 731-738-5830

Charles Anthony

Business Name Chamblee Pest Control
Person Name Charles Anthony
Position company contact
State MS
Address 854 Wilson Rd Tremont MS 38876-8827
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 662-651-4646
Number Of Employees 2
Annual Revenue 157560

Charles Anthony

Business Name Case Consulting Laboratories
Person Name Charles Anthony
Position company contact
State NJ
Address 622 State Route 10 Whippany NJ 07981-1542
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Email [email protected]
Fax Number 973-887-4419
Website www.case-labs.com

Charles Anthony

Business Name Carrollton High School
Person Name Charles Anthony
Position company contact
State AL
Address 101 Commerce Ave Carrollton AL 35447-2247
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 205-367-8152
Number Of Employees 61
Fax Number 205-367-8908

Charles Anthony

Business Name C & D Assoc Hm & Inspections
Person Name Charles Anthony
Position company contact
State NJ
Address P.O. BOX 164 Middlesex NJ 08846-0164
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 732-469-0263

Charles Anthony

Business Name C & D Assoc
Person Name Charles Anthony
Position company contact
State NJ
Address 542 Union Ave Middlesex NJ 08846-1935
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 732-469-0263
Email [email protected]
Number Of Employees 2
Annual Revenue 273360

Charles Anthony

Business Name C & D Assoc
Person Name Charles Anthony
Position company contact
State NJ
Address PO Box 164 Middlesex NJ 08846-0164
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 732-469-0263
Email [email protected]
Number Of Employees 3
Annual Revenue 650430

Charles Anthony

Business Name Beach Wood West LLC
Person Name Charles Anthony
Position company contact
State WA
Address 4761 Beach Dr SW Seattle WA 98116-4340
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 206-932-8239

Charles Anthony

Business Name Anthonys Towing Service
Person Name Charles Anthony
Position company contact
State TN
Address 3470 Kirby Pkwy Memphis TN 38115-4247
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 901-366-4529

Charles Anthony

Business Name Anthony Realty Inc
Person Name Charles Anthony
Position company contact
State NJ
Address PO Box 295 Sea Girt NJ 08750-0295
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 732-449-0104
Email [email protected]
Number Of Employees 3
Annual Revenue 397980
Fax Number 732-449-6009

Charles Anthony

Business Name Anthony Realty Inc
Person Name Charles Anthony
Position company contact
State NJ
Address P.O. BOX 295 Sea Girt NJ 08750-0295
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Email [email protected]

Charles Anthony

Business Name Anthony Realty Inc
Person Name Charles Anthony
Position company contact
State NJ
Address PO Box 295, Sea Girt, 8750 NJ
Phone Number
Email [email protected]

Charles Anthony

Business Name Al Mar Enterprises Inc
Person Name Charles Anthony
Position company contact
State RI
Address 75 Airport Rd Coventry RI 02816-6421
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 401-821-4501

CHARLES ANTHONY

Person Name CHARLES ANTHONY
Filing Number 801620199
Position PRESIDENT
State TX
Address 4022 ACORN LN, PORTER TX 77365

CHARLES A. ANTHONY

Person Name CHARLES A. ANTHONY
Filing Number 801399761
Position Manager
State TX
Address PO BOX 64087, PIPE CREEK TX 78063 4087

Charles T. Anthony

Person Name Charles T. Anthony
Filing Number 801341107
Position Member
State TX
Address 4022 Acorn Ln., Porter TX 77365

CHARLES T ANTHONY

Person Name CHARLES T ANTHONY
Filing Number 800299788
Position DIRECTOR
State TX
Address 4022 1/2 ACORN LN, PORTER TX 77365

CHARLES TROY ANTHONY

Person Name CHARLES TROY ANTHONY
Filing Number 800236627
Position Director
State TX
Address 4022 ACORN LN, PORTER TX 77365

CHARLES D ANTHONY

Person Name CHARLES D ANTHONY
Filing Number 800037336
Position PRESIDENT
State TX
Address 725 GALLAGHER, CANYON LAKE TX 78133

CHARLES D ANTHONY

Person Name CHARLES D ANTHONY
Filing Number 800037336
Position Director
State TX
Address 725 GALLAGHER, CANYON LAKE TX 78133

Charles Anthony

Person Name Charles Anthony
Filing Number 132057800
Position P

Charles D Anthony

Person Name Charles D Anthony
Filing Number 114010101
Position Vice-President
State TX
Address 267 Gallagher Dr, Canyon Lake TX 78133

Charles D Anthony

Person Name Charles D Anthony
Filing Number 114010101
Position Director
State TX
Address 267 Gallagher Dr, Canyon Lake TX 78133

CHARLES ANTHONY

Person Name CHARLES ANTHONY
Filing Number 26420900
Position Director
State TX
Address 404 NORTH COLLINS, Arlington TX 76011

CHARLES T ANTHONY

Person Name CHARLES T ANTHONY
Filing Number 801288290
Position MEMBER
State TX
Address 4022 ACORN LANE, PORTER TX 77365

Spann Charles Anthony

State GA
Calendar Year 2013
Employer Chattahoochee Technical College
Job Title Security Officer (Tcsg)
Name Spann Charles Anthony
Annual Wage $32,471

Cuccia Charles Anthony

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Cuccia Charles Anthony
Annual Wage $52,713

Merola Anthony Charles

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Merola Anthony Charles
Annual Wage $50,735

Cochran Charles Anthony

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Cochran Charles Anthony
Annual Wage $41,674

Marello Charles Anthony

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Marello Charles Anthony
Annual Wage $93,686

Cuccia Charles Anthony

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Cuccia Charles Anthony
Annual Wage $51,035

Anthony Charles

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Anthony Charles
Annual Wage $85,225

Anthony Charles

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Career Service - Reg Appt
Name Anthony Charles
Annual Wage $82,743

Anthony Charles

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Anthony Charles
Annual Wage $76,509

Mack Anthony Charles

State DE
Calendar Year 2018
Employer Freire Charter School
Name Mack Anthony Charles
Annual Wage $10,643

Mack Anthony Charles

State DE
Calendar Year 2017
Employer Freire Charter School
Name Mack Anthony Charles
Annual Wage $3,960

Warrick Anthony Charles

State CT
Calendar Year 2018
Employer Department Of Correction
Name Warrick Anthony Charles
Annual Wage $61,007

Warrick Anthony Charles

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Counselor Trainee
Name Warrick Anthony Charles
Annual Wage $7,843

Warrick Anthony Charles

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Counselor
Name Warrick Anthony Charles
Annual Wage $51,252

Anthony Charles L

State FL
Calendar Year 2016
Employer Lake Co Sheriff's Dept
Name Anthony Charles L
Annual Wage $60,370

Warrick Anthony Charles

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Counselor Trainee
Name Warrick Anthony Charles
Annual Wage $55,394

Warrick Anthony Charles

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Warrick Anthony Charles
Annual Wage $9,278

Attardo Charles Anthony

State CO
Calendar Year 2017
Employer Transportation
Job Title Program Management Ii
Name Attardo Charles Anthony
Annual Wage $69,994

Berndt Charles Anthony

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Berndt Charles Anthony
Annual Wage $2,798

Able Austin Anthony Charles

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title K-12 Teacher - Physical Education
Name Able Austin Anthony Charles
Annual Wage $53,884

Attardo Charles Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Program Management Iii
Name Attardo Charles Anthony
Annual Wage $55,392

Attardo Charles Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional Vii
Name Attardo Charles Anthony
Annual Wage $55,392

Brewington Charles Anthony

State AR
Calendar Year 2016
Employer Pocahontas School District
Name Brewington Charles Anthony
Annual Wage $71,728

Brewington Charles Anthony

State AR
Calendar Year 2015
Employer Pocahontas School District
Name Brewington Charles Anthony
Annual Wage $71,105

Erler Jr Charles Anthony

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Stationary Engineer Senior
Name Erler Jr Charles Anthony
Annual Wage $46,812

Snyder Anthony Charles

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Trades/Maintenance Specialist
Name Snyder Anthony Charles
Annual Wage $44,279

Anthony Charles

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Clinical Asst Professor
Name Anthony Charles
Annual Wage $66,300

Erler Jr Charles Anthony

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Stationary Engineer Senior
Name Erler Jr Charles Anthony
Annual Wage $44,558

Warrick Anthony Charles

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Counselor Trainee
Name Warrick Anthony Charles
Annual Wage $41,359

Anthony Charles

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Clinical Asst Professor
Name Anthony Charles
Annual Wage $43,609

Cangianelli Charles Anthony

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Cangianelli Charles Anthony
Annual Wage $825

Rafatti Charles Anthony

State FL
Calendar Year 2016
Employer South Florida State College
Name Rafatti Charles Anthony
Annual Wage $10,716

Goss Charles Anthony

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Al)
Name Goss Charles Anthony
Annual Wage $30,872

Jonaitis Charles Anthony

State GA
Calendar Year 2012
Employer Secretary Of State
Job Title Compliance Investigator(Al)
Name Jonaitis Charles Anthony
Annual Wage $36,000

Chavous Charles Anthony

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Grade 8 Teacher
Name Chavous Charles Anthony
Annual Wage $40,237

Kicklighter Charles Anthony

State GA
Calendar Year 2012
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Kicklighter Charles Anthony
Annual Wage $50,767

Spann Charles Anthony

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Security Officer (Tcsg)
Name Spann Charles Anthony
Annual Wage $32,471

Hudgins Charles Anthony

State GA
Calendar Year 2012
Employer Agriculture, Department Of
Job Title Agriculture Inspector (El)
Name Hudgins Charles Anthony
Annual Wage $3,645

Goss Charles Anthony

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Al)
Name Goss Charles Anthony
Annual Wage $28,280

Jonaitis Charles Anthony

State GA
Calendar Year 2011
Employer Secretary Of State
Job Title Compliance Investigator(Al)
Name Jonaitis Charles Anthony
Annual Wage $24,000

Chavous Charles Anthony

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Grade 8 Teacher
Name Chavous Charles Anthony
Annual Wage $38,632

Kicklighter Charles Anthony

State GA
Calendar Year 2011
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Kicklighter Charles Anthony
Annual Wage $50,755

Spann Charles Anthony

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Security Officer
Name Spann Charles Anthony
Annual Wage $21,252

Hudgins Charles Anthony

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Agriculture Inspector (El)
Name Hudgins Charles Anthony
Annual Wage $20,039

Marello Charles Anthony

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Marello Charles Anthony
Annual Wage $98,508

Goss Charles Anthony

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Al)
Name Goss Charles Anthony
Annual Wage $27,196

Kicklighter Charles Anthony

State GA
Calendar Year 2010
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Kicklighter Charles Anthony
Annual Wage $50,938

Chavous Charles Anthony

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Hourly Professional
Name Chavous Charles Anthony
Annual Wage $2,280

Winborn Charles Anthony

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Compliance Investigator(Wl)
Name Winborn Charles Anthony
Annual Wage $20,755

Hudgins Charles Anthony

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agriculture Inspector (El)
Name Hudgins Charles Anthony
Annual Wage $19,500

Knapp Charles Anthony

State FL
Calendar Year 2018
Employer Pinellas County
Name Knapp Charles Anthony
Annual Wage $51,674

Redding Anthony Charles

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Firefighter
Name Redding Anthony Charles
Annual Wage $82,277

Merola Anthony Charles

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Merola Anthony Charles
Annual Wage $77,638

Rafatti Charles Anthony

State FL
Calendar Year 2017
Employer South Florida State College
Name Rafatti Charles Anthony
Annual Wage $12,178

Marello Charles Anthony

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Marello Charles Anthony
Annual Wage $108,144

Anthony Charles L

State FL
Calendar Year 2017
Employer Lake Co Sheriff's Dept
Name Anthony Charles L
Annual Wage $11,152

Cuccia Charles Anthony

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Cuccia Charles Anthony
Annual Wage $53,782

Merola Anthony Charles

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Merola Anthony Charles
Annual Wage $60,918

Chavous Charles Anthony

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Grade 8 Teacher
Name Chavous Charles Anthony
Annual Wage $33,318

Ceballos Charles Anthony

State AZ
Calendar Year 2015
Employer School District Of Tolleson Union High School
Name Ceballos Charles Anthony
Annual Wage $19,401

Charles A Anthony

Name Charles A Anthony
Address 5985 Taylor St Farmington MO 63640 -7599
Telephone Number 573-330-1986
Mobile Phone 573-330-1986
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Charles E Anthony

Name Charles E Anthony
Address 2958 M St Se Washington DC 20019 -1113
Phone Number 202-582-0779
Telephone Number 202-351-3740
Mobile Phone 202-351-3740
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Charles Anthony

Name Charles Anthony
Address 439 Quaker Meeting House Rd Durham ME 04222 -5424
Phone Number 207-353-6070
Email [email protected]
Gender Unknown
Date Of Birth 1950-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Charles Anthony

Name Charles Anthony
Address 61 Lindsey Ln Blakely GA 39823 -6450
Phone Number 229-723-3335
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Charles N Anthony

Name Charles N Anthony
Address 2280 Della Dr Naples FL 34117 -4017
Phone Number 239-348-7413
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Charles M Anthony

Name Charles M Anthony
Address 2713 Winbrell Ct Waldorf MD 20601 -4905
Phone Number 301-638-0873
Gender Male
Date Of Birth 1954-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Charles Anthony

Name Charles Anthony
Address 364 E 3rd Ave Woodhull IL 61490 -5070
Phone Number 309-334-2547
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Charles L Anthony

Name Charles L Anthony
Address 523 14th Ave Rock Island IL 61201 -3351
Phone Number 309-788-7776
Mobile Phone 309-236-7811
Gender Male
Date Of Birth 1927-12-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

Charles G Anthony

Name Charles G Anthony
Address 2819 Lafayette Ave Saint Louis MO 63104 -2015
Phone Number 314-664-3756
Mobile Phone 314-518-5922
Email [email protected]
Gender Male
Date Of Birth 1937-04-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles V Anthony

Name Charles V Anthony
Address 1714 Sharon Ave Indianapolis IN 46222 -2751
Phone Number 317-635-2066
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Charles E Anthony

Name Charles E Anthony
Address 8620 Nw 13th St Gainesville FL 32653 LOT 320-7968
Phone Number 352-373-1947
Gender Male
Date Of Birth 1921-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Charles P Anthony

Name Charles P Anthony
Address 5487 Bluecoat Ln Columbia MD 21045 -2227
Phone Number 410-730-3782
Mobile Phone 410-949-6442
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Charles Anthony

Name Charles Anthony
Address 79 Pomeroy St Easthampton MA 01027 -2732
Phone Number 413-464-4412
Mobile Phone 413-464-4412
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Charles Anthony

Name Charles Anthony
Address 3707 Shannon Run Trl Louisville KY 40299 -1330
Phone Number 502-671-5286
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Charles Anthony

Name Charles Anthony
Address 5621 Vista Dr West Des Moines IA 50266-7580 -7580
Phone Number 515-570-1796
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Charles H Anthony

Name Charles H Anthony
Address 805 Dragon Shores Dr Coldwater MI 49036 -8062
Phone Number 517-617-6172
Email [email protected]
Gender Male
Date Of Birth 1961-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Charles Anthony

Name Charles Anthony
Address 87 Earle Ct Lawrenceville GA 30044 -4937
Phone Number 678-200-0522
Mobile Phone 678-200-0522
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Charles Q Anthony

Name Charles Q Anthony
Address 4581 Walker Church Rd Greensboro GA 30642 -4075
Phone Number 706-467-9311
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Charles E Anthony

Name Charles E Anthony
Address 2210 Bungalow Rd Augusta GA 30906 -2382
Phone Number 706-796-2313
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Charles H Anthony

Name Charles H Anthony
Address 3380 Cochran Dr Colorado Springs CO 80916 APT B-3554
Phone Number 719-572-6621
Gender Male
Date Of Birth 1940-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Charles R Anthony

Name Charles R Anthony
Address 2535 Amalfi Dr Conyers GA 30012 -2957
Phone Number 770-482-9798
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Charles Anthony

Name Charles Anthony
Address 287 Canterbury Dr Jonesboro GA 30238 -2188
Phone Number 770-629-1883
Telephone Number 770-472-1718
Mobile Phone 404-862-2846
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Charles S Anthony

Name Charles S Anthony
Address 6111 N Coleman Rd Coleman MI 48618 -9338
Phone Number 989-465-5439
Mobile Phone 989-992-5949
Gender Male
Date Of Birth 1939-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

ANTHONY, CHARLES J

Name ANTHONY, CHARLES J
Amount 1523.65
To ANTHONY, CHUCK
Year 2006
Application Date 2006-10-10
Contributor Occupation PUBLIC AFFAIRS OFFICER
Contributor Employer HAWAII NATIONUNREADABLE
Recipient Party D
Recipient State HI
Seat state:upper
Address 91-1013 MAULIHIWA ST KAPOLEI HI

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 310.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952326448
Application Date 2012-03-27
Contributor Occupation ENGINEER
Contributor Employer US ARMY CORPS OF ENGINEERS/ENGINEER
Organization Name US Army Corps of Engineers
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 100 Christler Ct MOON TWP. PA

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020641127
Application Date 2006-06-28
Contributor Occupation NAVAL OFFICER
Contributor Employer US NAVY
Organization Name US Navy
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

ANTHONY, CHARLES MR

Name ANTHONY, CHARLES MR
Amount 200.00
To New Jersey Republican State Cmte
Year 2012
Transaction Type 15
Filing ID 12971293203
Application Date 2012-03-22
Contributor Occupation COMMERICAL REAL ESTATE
Contributor Employer SELF EMPLOYED/COMMERICAL REAL ESTAT
Organization Name Commercial Real Estate
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 8 Brooklyn Boulevard SEA GIRT NJ

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 100.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-09-10
Contributor Occupation ADMINISTRATORS/OFF WORKERS
Contributor Employer CHARLES ANTHONY
Recipient Party R
Recipient State NJ
Seat state:governor
Address 8 BROOKLYN BLVD SEA GIRT NJ

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 60.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-10-09
Recipient Party R
Recipient State PA
Seat state:governor
Address 1504 WHITE OAK DR GREENSBURG PA

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 50.00
To FELTMAN, ART J
Year 2004
Application Date 2003-11-19
Recipient Party D
Recipient State CT
Seat state:lower
Address 36 PENNY LN MANCHESTER CT

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 50.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-08-23
Recipient Party R
Recipient State PA
Seat state:governor
Address 1504 WHITE OAK DR GREENSBURG PA

ANTHONY, CHARLES

Name ANTHONY, CHARLES
Amount 50.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-09-18
Recipient Party R
Recipient State PA
Seat state:governor
Address 1504 WHITE OAK DR GREENSBURG PA

ANTHONY CHARLES DANIELS & COLLEEN CP/RS MARY

Name ANTHONY CHARLES DANIELS & COLLEEN CP/RS MARY
Address 5362 W Canyon Towhee Street Marana AZ
Type Single Family
Usage Residential

ANTHONY ; ALGERI CHARLES * ALGERI

Name ANTHONY ; ALGERI CHARLES * ALGERI
Address 5125 Van Sickle Flagstaff AZ 86001

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Address 2 ELMWOOD PARK DRIVE, NY 10314
Value 35976
Full Value 35976
Block 2450
Lot 1700
Stories 7

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Address 1116 EAST 102 STREET, NY 11236
Value 337000
Full Value 337000
Block 8247
Lot 44
Stories 1

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Address 1246 TROY AVENUE, NY 11203
Value 354000
Full Value 354000
Block 4960
Lot 38
Stories 2

CHARLES ANTHONY

Name CHARLES ANTHONY
Address 88-25 215 PLACE, NY 11427
Value 403000
Full Value 403000
Block 10675
Lot 2
Stories 2.5

ANTHONY CHARLES PREZA

Name ANTHONY CHARLES PREZA
Address 170 DARNELL LANE, NY 10309
Value 389000
Full Value 389000
Block 7316
Lot 65
Stories 2

CHARLES, NORAL ANTHONY

Name CHARLES, NORAL ANTHONY
Physical Address 106 NOAHS LANDING
Owner Address 610 NOAHS RD #106
Sale Price 0
Ass Value Homestead 38200
County atlantic
Address 106 NOAHS LANDING
Value 55800
Net Value 55800
Land Value 17600
Prior Year Net Value 55800
Transaction Date 2010-03-12
Property Class Residential
Year Constructed 1986
Price 0

CHARLES, ERNEST & COLAS, ANTHONY

Name CHARLES, ERNEST & COLAS, ANTHONY
Physical Address 329 CENTRAL AVENUE
Owner Address 329 CENTRAL AVE
Sale Price 60000
Ass Value Homestead 119300
County essex
Address 329 CENTRAL AVENUE
Value 181000
Net Value 181000
Land Value 61700
Prior Year Net Value 181000
Transaction Date 2007-10-09
Property Class Residential
Deed Date 2007-07-27
Sale Assessment 181000
Year Constructed 1881
Price 60000

CHARLES, ANTHONY

Name CHARLES, ANTHONY
Physical Address 53 VERNON TERR.
Owner Address 53 VERNON TERRACE
Sale Price 183000
Ass Value Homestead 182800
County essex
Address 53 VERNON TERR.
Value 249900
Net Value 249900
Land Value 67100
Prior Year Net Value 291100
Transaction Date 2008-01-04
Property Class Residential
Deed Date 2005-01-14
Sale Assessment 22200
Price 183000

ANTHONY ADRIAN CHARLES & LORAINE CHARLES

Name ANTHONY ADRIAN CHARLES & LORAINE CHARLES
Address 3401 Surrey Street Baytown TX 77521
Value 13064
Landvalue 13064
Buildingvalue 78739

ANTHONY CHARLES WESLEY III

Name ANTHONY CHARLES WESLEY III
Physical Address 2937 NE 70TH ST, OCALA, FL 34479
Owner Address 2937 NE 70TH ST, OCALA, FL 34479
Ass Value Homestead 53114
Just Value Homestead 53114
County Marion
Year Built 1940
Area 1536
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2937 NE 70TH ST, OCALA, FL 34479

ANTHONY CHARLES SR

Name ANTHONY CHARLES SR
Physical Address 1015 NE 5TH ST, OCALA, FL 34470
Owner Address 1015 NE 5TH ST, OCALA, FL 34470
Ass Value Homestead 64852
Just Value Homestead 64852
County Marion
Year Built 1959
Area 1971
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1015 NE 5TH ST, OCALA, FL 34470

ANTHONY CHARLES R FAMILY LAND

Name ANTHONY CHARLES R FAMILY LAND
Physical Address 4122 ROWAN RD, NEW PORT RICHEY, FL 34653
Owner Address ANTHONY CHARLES R TRUSTEE, TARPON SPRINGS, FL 34688
County Pasco
Year Built 1983
Area 20940
Land Code Stores, one story
Address 4122 ROWAN RD, NEW PORT RICHEY, FL 34653

ANTHONY CHARLES R FAM TRUST

Name ANTHONY CHARLES R FAM TRUST
Physical Address 11803 STATE ROAD 52, HUDSON, FL 34669
Owner Address ANTHONY CHARLES R TRUSTEE, TARPON SPRINGS, FL 34688
County Pasco
Year Built 1979
Area 7170
Land Code Stores, one story
Address 11803 STATE ROAD 52, HUDSON, FL 34669

ANTHONY CHARLES P & ELIZABETH

Name ANTHONY CHARLES P & ELIZABETH
Physical Address 2411 URSULA LN, PENSACOLA, FL 32526
Owner Address 2411 URSULA LN, PENSACOLA, FL 32526
Ass Value Homestead 125154
Just Value Homestead 125154
County Escambia
Year Built 1996
Area 2353
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2411 URSULA LN, PENSACOLA, FL 32526

ANTHONY CHARLES P

Name ANTHONY CHARLES P
Physical Address 786 ASHWOOD ST, ORANGE PARK, FL 32065
Owner Address 786 ASHWOOD ST, ORANGE PARK, FL 32065
Ass Value Homestead 110557
Just Value Homestead 110557
County Clay
Year Built 1978
Area 2217
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 786 ASHWOOD ST, ORANGE PARK, FL 32065

ANTHONY CHARLES JR

Name ANTHONY CHARLES JR
Physical Address 12330 DOUBLE RUN RD, ASTATULA FL, FL 34705
Ass Value Homestead 29146
Just Value Homestead 29146
County Lake
Year Built 1996
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12330 DOUBLE RUN RD, ASTATULA FL, FL 34705

ANTHONY CHARLES E & TERESA T

Name ANTHONY CHARLES E & TERESA T
Physical Address 110 E MERCERS FERNERY RD, DELAND, FL 32724
Ass Value Homestead 17890
Just Value Homestead 17890
County Volusia
Year Built 1949
Area 548
Applicant Status Husband
Co Applicant Status Wife
Land Code Mixed use - store and office or store and res
Address 110 E MERCERS FERNERY RD, DELAND, FL 32724

ANTHONY CHARLES & LASANDRA

Name ANTHONY CHARLES & LASANDRA
Physical Address 45 BAYSHORE CIR, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 45 BAYSHORE CIR, PLACIDA, FL 33946

ANTHONY CHARLES W IV

Name ANTHONY CHARLES W IV
Physical Address 2929 NE 70TH ST, OCALA, FL 34479
Owner Address 1236 SE 14TH TER, OCALA, FL 34471
County Marion
Year Built 1995
Area 1509
Land Code Single Family
Address 2929 NE 70TH ST, OCALA, FL 34479

ANTHONY & NORBERT CHARLES ET U

Name ANTHONY & NORBERT CHARLES ET U
Physical Address 18143 NE 19 AVE, North Miami Beach, FL 33162
Owner Address 1950 S HIBISCUS DR, NO MIAMI, FL 33181
County Miami Dade
Year Built 1950
Area 3020
Land Code Stores, one story
Address 18143 NE 19 AVE, North Miami Beach, FL 33162

ANTHONY B CHARLES E KRASNOW IRIS III

Name ANTHONY B CHARLES E KRASNOW IRIS III
Address 1608 Winchester Road Annapolis MD 21409
Value 562900
Landvalue 562900
Buildingvalue 467200
Airconditioning yes

ANTHONY B MASSARO CHARLES GUY MASSARO

Name ANTHONY B MASSARO CHARLES GUY MASSARO
Address 152 East Street Philadelphia PA 19127
Value 18130
Landvalue 18130
Buildingvalue 190470
Landarea 980 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 220000

ANTHONY CHARLES CLARE & SEIBERT DONNA CLARE

Name ANTHONY CHARLES CLARE & SEIBERT DONNA CLARE
Address 11009 Powers Avenue Cockeysville MD
Value 83150
Landvalue 83150
Airconditioning yes

ANTHONY CHARLES CHERNOFF & EMILY MARY CHERNOFF

Name ANTHONY CHARLES CHERNOFF & EMILY MARY CHERNOFF
Address 1321 Atlanta Drive Irving TX 75062
Value 109740
Landvalue 27000
Buildingvalue 109740

ANTHONY CHARLES CASPER & JOAN CASPER

Name ANTHONY CHARLES CASPER & JOAN CASPER
Address 28 Reliance Road Telford PA 18969
Value 96460
Landarea 10,788 square feet
Basement Full

ANTHONY CHARLES CARLSON & DIANNE LYNN-WILSON CARLSON & RICHARD THOMAS RENNER & SHELLEY WILSON RENNER

Name ANTHONY CHARLES CARLSON & DIANNE LYNN-WILSON CARLSON & RICHARD THOMAS RENNER & SHELLEY WILSON RENNER
Address 130 Kai Malina Parkway #NR 524 Lahaina HI
Value 43300
Landvalue 43300

ANTHONY CHARLES BONANNO

Name ANTHONY CHARLES BONANNO
Year Built 1979
Address 2899 John Anderson Drive Ormond Beach FL
Value 60635
Landvalue 60635
Buildingvalue 104536
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 149813

ANTHONY CHARLES BEVILL

Name ANTHONY CHARLES BEVILL
Address 22 Noolu Street Kihei HI
Value 241100
Landvalue 241100

ANTHONY CHARLES BAILEY & ANITA LYNN ROBINSON

Name ANTHONY CHARLES BAILEY & ANITA LYNN ROBINSON
Address 213 Ashridge Way Simpsonville SC
Value 152260

ANTHONY CHARLES B JACKSON & ORLINDA Y JACKSON

Name ANTHONY CHARLES B JACKSON & ORLINDA Y JACKSON
Address 103 Gainesway Drive Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY B COKER CHARLES A COKER

Name ANTHONY B COKER CHARLES A COKER
Address 3109 S Parkview Oklahoma City OK
Value 1325
Landarea 5,998 square feet
Type Residential

ANTHONY CHARLES ANDREW

Name ANTHONY CHARLES ANDREW
Address 1294 Nicholson Avenue Lakewood OH 44107
Value 28300
Usage Single Family Dwelling

ANTHONY CHARLES (D) PETTUS

Name ANTHONY CHARLES (D) PETTUS
Address 108 1/2 Williamson Avenue Oxford AL 36203
Value 5200
Landvalue 5200

ANTHONY CHARLES & OLIVE CHARLES

Name ANTHONY CHARLES & OLIVE CHARLES
Address 7210 Patterson Street Bowie MD 20706
Value 45600
Landvalue 45600
Buildingvalue 126200
Airconditioning yes

ANTHONY CHARLES & MARIE JENNI CHARLES

Name ANTHONY CHARLES & MARIE JENNI CHARLES
Address 5905 Toscana Avenue Austin TX 78724
Value 13500
Landvalue 13500
Buildingvalue 189239
Type Real

ANTHONY CHARLES & LORENE H (94) AND

Name ANTHONY CHARLES & LORENE H (94) AND
Address 791 Watson Memphis TN 38111
Value 32900
Landvalue 32900
Landarea 14,662 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 1246 Troy Avenue Brooklyn NY 11203
Value 408000
Landvalue 12847

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 2 Elmwood Park Drive #415 Staten Island NY 10314
Value 32913
Landvalue 3706

ANTHONY CHARLES

Name ANTHONY CHARLES
Address 1116 East 102 Street Brooklyn NY 11236
Value 337000
Landvalue 9000

ANTHONY C CHARLES & MARY G CHARLES

Name ANTHONY C CHARLES & MARY G CHARLES
Address 19206 NE 205th Court Brush Prairie WA
Value 182600
Landvalue 182600
Buildingvalue 281775

ANTHONY CHARLES AND WILSON

Name ANTHONY CHARLES AND WILSON
Address 2109 W Maple Pl N Collinsville OK
Value 17700
Landvalue 17700
Buildingvalue 99900
Landarea 7,894 square feet
Numberofbathrooms 2
Type Residential
Price 116,500

ANTHONY & NORBERT CHARLES &W L

Name ANTHONY & NORBERT CHARLES &W L
Physical Address 1950 S HIBISCUS DR, North Miami, FL 33181
Owner Address 1950 S HIBISCUS DR, NO MIAMI, FL 33181
Ass Value Homestead 214358
Just Value Homestead 336573
County Miami Dade
Year Built 1950
Area 1383
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1950 S HIBISCUS DR, North Miami, FL 33181

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State NY
Address 107-11 103RD STREET, NEW YORK, NY 11417
Phone Number 917-767-0447
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Republican Voter
State TN
Address 3509 W METROPOLITAN CIR APT 2, MEMPHIS, TN 38118
Phone Number 901-230-5369
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Voter
State TX
Address 336 NE JAMES CIR, BURLESON, TX 76028
Phone Number 817-800-7132
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Voter
State FL
Address 760 OHLINGER RD, BABSON PARK, FL 33827
Phone Number 813-679-7644
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Voter
State HI
Address P.O.BOX 1545, KANEOHE, HI 96744
Phone Number 808-375-0521
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Voter
State NJ
Address 1406 TOWERS ST, LAKEWOOD, NJ 8701
Phone Number 732-276-6535
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State PA
Address 103 MOREA RD, FRACKVILLE, PA 17931
Phone Number 570-874-1903
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Republican Voter
State VA
Address 3320 WILKINS DR, FREDERICKSBURG, VA 22401
Phone Number 540-820-3815
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Republican Voter
State OH
Phone Number 440-506-2892
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Republican Voter
State OH
Address 2785 STATE ROUTE 193, DORSET, OH 44032
Phone Number 440-476-2405
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State UT
Address 1450N DIXIE DOWNS91, STGEORGE, UT 84770
Phone Number 435-272-4426
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State UT
Address 1450N.DIXIE DOWNS RD, SAINT GEORGE, UT 84770
Phone Number 435-216-2651
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State MA
Address 79 POMEROY STREET, EASTHAMPTON, MA 1027
Phone Number 413-529-9848
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State RI
Address 236 GALLATIN ST, PROVIDENCE, RI 02907
Phone Number 401-580-6670
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State OH
Address 1381 MAHONING AVE NW # WARREN2, WARREN, OH 44483
Phone Number 330-898-1608
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Democrat Voter
State OH
Address 3975 ELEANOR ST, MOGADORE, OH 44260
Phone Number 330-466-8238
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Independent Voter
State IN
Address 1709 SHARON AVE, INDIANAPOLIS, IN 46222
Phone Number 317-908-8180
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Democrat Voter
State NY
Address 8149 SCOTIA LN, LIVERPOOL, NY 13090
Phone Number 315-523-0409
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Voter
State DE
Address 727 SEYMOUR RD, BEAR, DE 19701
Phone Number 302-373-3321
Email Address [email protected]

CHARLES ANTHONY

Name CHARLES ANTHONY
Type Republican Voter
State DC
Address 2958 M ST SE, WASHINGTON, DC 20019
Phone Number 202-248-9683
Email Address [email protected]

Charles Anthony

Name Charles Anthony
Visit Date 4/13/10 8:30
Appointment Number U15074
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/21/2012 9:00
Appt End 6/21/2012 23:59
Total People 300
Last Entry Date 6/13/2012 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

CHARLES R ANTHONY

Name CHARLES R ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U48627
Type Of Access VA
Appt Made 10/7/10 15:41
Appt Start 10/8/10 9:15
Appt End 10/8/10 23:59
Total People 7
Last Entry Date 10/7/10 15:41
Meeting Location OEOB
Caller CHRISTA
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80581

CHARLES ANTHONY

Name CHARLES ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U40454
Type Of Access VA
Appt Made 9/24/09 15:15
Appt Start 9/26/09 13:00
Appt End 9/26/09 23:59
Total People 212
Last Entry Date 9/24/09 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET MALIBU
Year 2009
Address 2508 SANFORD RD, PITTSFIELD, PA 16340-1412
Vin 1G1ZH57B89F221871

CHARLES ANTHONY

Name CHARLES ANTHONY
Car FORD ESCAPE
Year 2007
Address 12966 SW 251st Ter, Homestead, FL 33032-5787
Vin 1FMCU03117KA64905
Phone

CHARLES ANTHONY

Name CHARLES ANTHONY
Car FORD RANGER
Year 2007
Address 159 W MAIN ST, YOUNGSVILLE, PA 16371-1422
Vin 1FTZR45E37PA65029

Charles Anthony

Name Charles Anthony
Car JEEP LIBERTY
Year 2007
Address 62840 Robbins Lake Rd, Jones, MI 49061-8752
Vin 1J4GL48K97W567084

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CADILLAC ESCALADE
Year 2007
Address 12110 Glen Crossing Cir, Humble, TX 77346-4477
Vin 1GYFK63837R120318

CHARLES ANTHONY

Name CHARLES ANTHONY
Car TOYOTA COROLLA
Year 2007
Address 2009 MARKET ST, DENVER, CO 80205-2022
Vin 1NXBR32E47Z833811
Phone 303-873-7081

CHARLES ANTHONY

Name CHARLES ANTHONY
Car DODGE DURANGO
Year 2007
Address 4071 LONG POINT BLVD, PORTSMOUTH, VA 23703-5348
Vin 1D8HD58237F532698

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET AVALANCHE
Year 2007
Address 2861 ROEHAMPTON CLOSE, TARPON SPRINGS, FL 34688
Vin 3GNFK12377G251497
Phone 727-945-0409

CHARLES ANTHONY

Name CHARLES ANTHONY
Car FORD FOCUS
Year 2008
Address 2635 N WOODRIDGE CT, WICHITA, KS 67226-4537
Vin 1FAHP35N28W282581
Phone 701-205-4600

CHARLES ANTHONY

Name CHARLES ANTHONY
Car DODGE RAM PICKUP 1500
Year 2008
Address 5563 W Columbia Rd, Nampa, ID 83687-9037
Vin 1D7HU18N08S556988

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 8149 SCOTIA LN, LIVERPOOL, NY 13090-1645
Vin 1GCEK19008Z231349

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 8819 Gaskin Rd, Clay, NY 13041-9640
Vin 2A8HR54P58R765843

CHARLES ANTHONY

Name CHARLES ANTHONY
Car FORD F-150
Year 2008
Address 910 Johnson Ave, Cottage Grove, OR 97424-2846
Vin 1FTPW14V78FB61186

CHARLES ANTHONY

Name CHARLES ANTHONY
Car GMC SIERRA 1500
Year 2007
Address 11218 CHRISTIAN DR, HOUSTON, TX 77044-5806
Vin 2GTEC13J871548057

CHARLES ANTHONY

Name CHARLES ANTHONY
Car FORD EXPEDITION
Year 2008
Address 831 Castlebridge Dr, Murrells Inlet, SC 29576-7532
Vin 1FMFU15538LA33430

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET CORVETTE
Year 2008
Address 437 N Society Rd, Canterbury, CT 06331-1256
Vin 1G1YY26W785125717

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 36 Ewing Rd, Youngstown, OH 44512-3448
Vin 3GCEK13348G284025

CHARLES ANTHONY

Name CHARLES ANTHONY
Car HONDA FIT
Year 2008
Address 105 Egret Lake Dr, Pks, NC 28512-6903
Vin JHMGD38608S000804
Phone

CHARLES ANTHONY

Name CHARLES ANTHONY
Car TOYOTA CAMRY SOLARA
Year 2008
Address 2937 NE 70TH ST, OCALA, FL 34479-1411
Vin 4T1FA38P28U159046
Phone 352-732-3799

CHARLES ANTHONY

Name CHARLES ANTHONY
Year 2008
Address 447 Putnam Dr, Wilmington, NC 28411-7256
Vin 5KZBB16138A019804

Charles Anthony

Name Charles Anthony
Car TOYOTA COROLLA
Year 2008
Address 1406 Towers St, Lakewood, NJ 08701-5447
Vin 2T1BR32E28C923767

CHARLES ANTHONY

Name CHARLES ANTHONY
Car JEEP WRANGLER
Year 2008
Address 2103 GASTONIA HWY, LINCOLNTON, NC 28092-8211
Vin 1J4FA24108L648643
Phone 704-732-1743

Charles Anthony

Name Charles Anthony
Car KIA OPTIMA
Year 2008
Address 267 Gallagher Dr, Canyon Lake, TX 78133-6555
Vin KNAGE123085259595

Charles Anthony

Name Charles Anthony
Car LEXUS ES 350
Year 2008
Address 22122 17th Ave SE, Bothell, WA 98021-7402
Vin JTHBJ46G682183761

CHARLES ANTHONY

Name CHARLES ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 106 Oakdale Rd, Camp Douglas, WI 54618-9325
Vin 2GCEK190X81187823
Phone 608-427-3277

Charles Anthony

Name Charles Anthony
Car FORD FUSION
Year 2009
Address 804 S Parsons Ave, Seffner, FL 33584-4520
Vin 3FAHP06ZX9R185164

CHARLES ANTHONY

Name CHARLES ANTHONY
Car ACURA TL
Year 2009
Address 8018 Welchwood Dr Apt 24, Indianapolis, IN 46260-2546
Vin 19UUA86589A022465

CHARLES ANTHONY

Name CHARLES ANTHONY
Car MERCURY SABLE
Year 2008
Address 612 Lake Biscayne Way, Orlando, FL 32824-4902
Vin 1MEHM42W08G610983

CHARLES ANTHONY

Name CHARLES ANTHONY
Car DODGE RAM PICKUP 2500
Year 2007
Address 4268 Gemini Path, Liverpool, NY 13090-1937
Vin 1D7KS28D97J610964
Phone 315-622-1144

Charles Anthony

Name Charles Anthony
Domain fastethernetprovider.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-29
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 952 Kinwat Avenue Essex Maryland 21221
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain notchinesemade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address po box 276 Manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain not-made-in-china.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address po box 276 Manor Pennsylvania 15665
Registrant Country UNITED STATES

charles anthony

Name charles anthony
Domain volcanturrialba.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 40 race st|po box 738 manor Pennsylvania 15665
Registrant Country UNITED STATES

charles anthony

Name charles anthony
Domain islacalero.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 40 race st|po box 738 manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain guitarrow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4022 acorn Porter Texas 77365
Registrant Country UNITED STATES

charles anthony

Name charles anthony
Domain relandscaping.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2005-06-11
Update Date 2013-06-11
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 towers st. lakewood NJ 08701
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain t-y-jesus.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2009-08-12
Update Date 2013-08-12
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 towers st. lakewood NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

Charles Anthony

Name Charles Anthony
Domain 4d-ultrasound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-08
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Race St.|P.O. Box 738 Manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain mypublicvote.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-17
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 802 Minneola Florida 34755
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain primafisk.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

charles anthony

Name charles anthony
Domain chinabuystheworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-24
Update Date 2013-10-25
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

charles anthony

Name charles anthony
Domain chinabuystheusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-24
Update Date 2013-10-25
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

charles anthony

Name charles anthony
Domain chinabuysamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-24
Update Date 2013-10-25
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

charles anthony

Name charles anthony
Domain turrialbavolcano.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 40 race st|po box 738 manor Pennsylvania 15665
Registrant Country UNITED STATES

charles anthony

Name charles anthony
Domain dearlnelson.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-05-20
Update Date 2013-05-20
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 towers st. lakewood NJ 08701
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain centralamericanmagazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Race St.|P.O. Box 738 Manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain tastefaroeislands.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-02-24
Update Date 2013-05-14
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

charles anthony

Name charles anthony
Domain frijolesyarroz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-19
Update Date 2012-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 40 race st|po box 738 manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain organicgangster.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-03-28
Update Date 2012-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12129 Coastal Dr. Willis TX 77378
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain sashasclosings.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-06-28
Update Date 2013-06-28
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 towers st. lakewood NJ 08701
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain generalbaptistnj.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-05-16
Update Date 2013-05-16
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

charles anthony

Name charles anthony
Domain healthysystemsaloe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-18
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address po box 276 manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain mplsvpnnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-29
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 952 Kinwat Avenue Essex Maryland 21221
Registrant Country UNITED STATES

charles anthony

Name charles anthony
Domain mortsgym.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-08
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address po box 276 manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain mtoliveholytemplecogic.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain smwack.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-04-28
Update Date 2013-05-14
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

charles anthony

Name charles anthony
Domain riotempisque.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 40 race st|po box 738 manor Pennsylvania 15665
Registrant Country UNITED STATES

Charles Anthony

Name Charles Anthony
Domain ajstcause.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-04-28
Update Date 2013-04-28
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1406 TOWERS ST LAKEWOOD NJ 08701
Registrant Country UNITED STATES
Registrant Fax 17329617156

Charles Anthony

Name Charles Anthony
Domain medvacacion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-01
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Race St.|P.O. Box 276 Manor Pennsylvania 15665
Registrant Country UNITED STATES