Charlotte Davis

We have found 381 public records related to Charlotte Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 73 business registration records connected with Charlotte Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 nineteen different job titles. Most of them are employed as Grade Teacher. These employees work in 5 states: DC, AL, FL, AR and GA. Average wage of employees is $40,522.


Charlotte James Davis

Name / Names Charlotte James Davis
Age 51
Birth Date 1973
Also Known As Charlotte D Davis
Person 5131 Wentworth Dr, New Orleans, LA 70126
Phone Number 504-240-9535
Possible Relatives



Lawrence I Jamesjr
Previous Address 5967 Forest Isle Dr #361, New Orleans, LA 70131
1341 Hilton St #204, Norfolk, VA 23518

Charlotte K Davis

Name / Names Charlotte K Davis
Age 55
Birth Date 1969
Person 3475 Highway 16, Pangburn, AR 72121
Phone Number 501-728-4706
Possible Relatives







A Davis
Previous Address 52 PO Box, Pangburn, AR 72121
1 1 RR 1, Pangburn, AR 72121
1 RR 1 #52, Pangburn, AR 72121
Email [email protected]

Charlotte Yvonne Davis

Name / Names Charlotte Yvonne Davis
Age 57
Birth Date 1967
Also Known As Charleotte Davis
Person 2460 Coriander Ct, Troy, OH 45373
Phone Number 937-332-7026
Possible Relatives
Previous Address 4400 Jones Blvd #1010, Las Vegas, NV 89103
7012 Bridgeport Cir, Stockton, CA 95207
941 Elm Ave #15, Long Beach, CA 90813
12 Aspen Creek Ln, Laguna Hills, CA 92653
8025 Russell Rd #1156, Las Vegas, NV 89113
4400 Jones Blvd #6, Las Vegas, NV 89103
5355 Rainbow Blvd #229, Las Vegas, NV 89118
1405 Reno Ave #C, Las Vegas, NV 89119
112 Cinnamon Teal, Aliso Viejo, CA 92656
111 Cinnamon Teal, Aliso Viejo, CA 92656
114 Cinnamon Teal, Aliso Viejo, CA 92656
Uss Ca Cgn 36 M Dv, San Francisco Fpo, CA 96662
334 Miralese #243, San Pedro, CA 90732
3718 PO Box, Shreveport, LA 71133
334 Mirale #243, San Pedro, CA 90732
Email [email protected]

Charlotte Renee Davis

Name / Names Charlotte Renee Davis
Age 59
Birth Date 1965
Person 804 Woods St, Minden, LA 71055
Phone Number 318-371-6754
Possible Relatives Kiah Denise Baker


Previous Address 21236 Hwy 7 #10, Cotton Valley, LA 71018
200 Camp St, Minden, LA 71055
Lemon, Minden, LA 71058
101 Webster #10, Cotton Valley, LA 71018
503 PO Box, Minden, LA 71058

Charlotte Gail Davis

Name / Names Charlotte Gail Davis
Age 64
Birth Date 1960
Also Known As Charolett Davis
Person 4706 Kennedy Dr, Shreveport, LA 71109
Phone Number 318-636-5116
Possible Relatives




Previous Address 1304 Carver St, Bossier City, LA 71111
2632 Creswell Ave, Shreveport, LA 71104
1513 Cox St, Bossier City, LA 71111
3116 Woodford St, Shreveport, LA 71108
3253 Fulton St, Shreveport, LA 71109
323 Wilkinson St, Shreveport, LA 71104

Charlotte Ann Davis

Name / Names Charlotte Ann Davis
Age 65
Birth Date 1959
Also Known As Anne C Davis
Person 32 Highland Cir, Little Rock, AR 72204
Phone Number 501-666-0304
Possible Relatives


Previous Address 2322 Wolfe St, Little Rock, AR 72206
1705 Coit Rd #1077, Plano, TX 75075

Charlotte K Davis

Name / Names Charlotte K Davis
Age 66
Birth Date 1958
Also Known As C Davis
Person 74 PO Box, Sterling, OK 73567
Phone Number 405-681-1064
Possible Relatives







Previous Address 1440 60th St, Oklahoma City, OK 73159
7223 Walker Ave, Oklahoma City, OK 73139
101 41st St #41, Oklahoma City, OK 73129
7243 Waker #270, Oklahoma City, OK 73139
2529 Texoma Dr, Oklahoma City, OK 73119
7000 Walker Ave #116, Oklahoma City, OK 73139
7243 Walker Ave #270, Oklahoma City, OK 73139
7000 Walker Ave, Oklahoma City, OK 73139
307 Louisiana, Anadarko, OK 73005
7401 Walker Ave, Oklahoma City, OK 73139
Email [email protected]

Charlotte Milner Davis

Name / Names Charlotte Milner Davis
Age 66
Birth Date 1958
Also Known As Charlotte Davi
Person 18711 Forest Bend Creek Way, Spring, TX 77379
Phone Number 281-251-9245
Possible Relatives




Previous Address 24 Held Cir, Charleston, SC 29412
2627 Cherry Point Rd, Wadmalaw Island, SC 29487
139082 PO Box, Dallas, TX 75313
3000 Pegasus Park Dr #10B5G, Dallas, TX 75247
104 San Jacinto Ct, Southlake, TX 76092
11701 Flemish Mill Ct, Oakton, VA 22124
1108 Maine Ave, Slidell, LA 70458
140 San Jacinto Ct, Southlake, TX 76092
19 Edgemere Dr, Roanoke, TX 76262

Charlotte Davis

Name / Names Charlotte Davis
Age 66
Birth Date 1958
Person 37 Sunflower Ln, Westwego, LA 70094
Phone Number 504-431-7985
Possible Relatives K Davis
Previous Address Summerton #384, Saint Rose, LA 70087
2 Summerton Dr #384, Saint Rose, LA 70087
384 Summerton Dr, Kenner, LA 70062
3144 Tifton Ave, Kenner, LA 70065
2609 Kingston St, Kenner, LA 70062
2829 Greenwood St, Kenner, LA 70062

Charlotte G Davis

Name / Names Charlotte G Davis
Age 67
Birth Date 1957
Also Known As Michael C Davis
Person 24 Held Cir, Charleston, SC 29412
Phone Number 281-320-8714
Possible Relatives






C Davis
Previous Address 27 Anderson Ave, Charleston, SC 29412
18711 Forest Bend Creek Way, Spring, TX 77379
2627 Cherry Point Rd, Wadmalaw Island, SC 29487
3000 Pegasus Park Dr #10B5G, Dallas, TX 75247
19 Edgemere Dr, Roanoke, TX 76262
15995 Barkers Landing Rd #10, Houston, TX 77079
104 San Jacinto Ct, Southlake, TX 76092
139082 PO Box, Dallas, TX 75313
1108 Maine Ave, Slidell, LA 70458
11701 Flemish Mill Ct, Oakton, VA 22124
140 San Jacinto Ct, Southlake, TX 76092
Mobile, Fairfax, VA 22030
7402 PO Box, Saint Louis, MO 63177

Charlotte Davis

Name / Names Charlotte Davis
Age 69
Birth Date 1955
Person 5372 Winter Ave, Baton Rouge, LA 70812
Possible Relatives

Renoma Marie Davis





Previous Address 1947 Rosenwald Rd, Baton Rouge, LA 70807

Charlotte Royal Davis

Name / Names Charlotte Royal Davis
Age 71
Birth Date 1953
Person 90 School St #2, Somerville, MA 02143
Phone Number 617-776-0650
Possible Relatives
Previous Address 18 Forster St #T, Somerville, MA 02145
210 Will Mitchiner Rd, Franklinton, NC 27525
518 RR 2, Franklinton, NC 27525
518 PO Box, Franklinton, NC 27525

Charlotte Jan Davis

Name / Names Charlotte Jan Davis
Age 71
Birth Date 1953
Also Known As Charlotte J Hicks
Person 564 Stone Meadow Ln, West Fork, AR 72774
Phone Number 479-839-3527
Possible Relatives
Rachel Ray Veillon






Previous Address 197 PO Box, Saint Paul, AR 72760
143 RR 2 #143, Kaplan, LA 70548
609 Polk St, Rayne, LA 70578
5195 Cinderlane Pkwy #611, Orlando, FL 32808
143B PO Box, Kaplan, LA 70548
1017 PO Box, Zellwood, FL 32798
301 Marie Antoinette St, Lafayette, LA 70506
143 PO Box, Kaplan, LA 70548
1000 Robley Dr, Lafayette, LA 70503
5050 Jones Ave, Zellwood, FL 32798
Email [email protected]

Charlotte A Davis

Name / Names Charlotte A Davis
Age 72
Birth Date 1952
Person 8 Micco Dr, Cherokee Village, AR 72529
Phone Number 630-232-4823
Possible Relatives
Cahrolette Davis




Previous Address 860 Sterling Ave, Geneva, IL 60134
Peppertree, Searcy, AR 72143
6 Peppertree Pl, Searcy, AR 72143
14 Woodcrest Dr, Searcy, AR 72143

Charlotte T Davis

Name / Names Charlotte T Davis
Age 77
Birth Date 1947
Also Known As C Davis
Person 1720 Central Ave, Minot, ND 58701
Phone Number 701-838-9428
Possible Relatives




C Susan Davis


Previous Address 1000 2nd St #905, Minot, ND 58701
2701 30th Ave, Minot, ND 58703
400 18th Ave #92, Minot, ND 58701
7322 44th Ter #629, Riviera Beach, FL 33404
2703 30th Ave, Minot, ND 58703
522 45th Pl, Pompano Beach, FL 33064
1760 3rd Ave #102, Lake Worth, FL 33460
1115 1st St, Minot, ND 58701
2912 28th Ln, Oakland Park, FL 33311
760 3rd Ave #1, Lake Worth, FL 33460
6599 Blvd Of Champions, North Lauderdale, FL 33068

Charlotte Hebert Davis

Name / Names Charlotte Hebert Davis
Age 79
Birth Date 1945
Also Known As Charlotte C Davis
Person 106 Bourque St, Erath, LA 70533
Phone Number 337-937-8557
Possible Relatives

Elvie H Suire





Previous Address RR 2, Kaplan, LA 70548
143B RR 2, Kaplan, LA 70548
314 Manuel St, Erath, LA 70533
143B PO Box, Kaplan, LA 70548
303 Broadway St, Erath, LA 70533
1066 Bourque, Abbeville, LA 70510

Charlotte Marie Davis

Name / Names Charlotte Marie Davis
Age 82
Birth Date 1942
Person 12940 Highway 35, Rison, AR 71665
Phone Number 870-357-2790
Possible Relatives






Previous Address 63 PO Box, Rison, AR 71665
68 PO Box, Rison, AR 71665
63 63 Hc #68, Rison, AR 71665
63 63 HC 63, Rison, AR 71665
Email [email protected]

Charlotte S Davis

Name / Names Charlotte S Davis
Age 88
Birth Date 1935
Person 32 Clark St, Randolph, MA 02368
Phone Number 781-963-5711
Possible Relatives

Previous Address 207 A St, S Boston, MA 02127
Associated Business Arrow Tape And Packaging Corporation

Charlotte B Davis

Name / Names Charlotte B Davis
Age 89
Birth Date 1934
Also Known As Charlotte A Davis
Person 2900 Patricia Dr, Bossier City, LA 71112
Possible Relatives


A C Davis
Previous Address 4883 PO Box, Shreveport, LA 71134
101 Rainbow #5694, Livingston, TX 77399
101 Rainbow Dr #5694, Livingston, TX 77399
1905 Dickerson Pike, Nashville, TN 37207
2316 Ashland Ave, Bossier City, LA 71111

Charlotte E Davis

Name / Names Charlotte E Davis
Age 94
Birth Date 1929
Person 66 Stonybrook Dr, Holliston, MA 01746
Phone Number 508-429-8101
Possible Relatives


Previous Address 8 Hiram Rd, Framingham, MA 01701
Email [email protected]
Associated Business Andrea Loren Import - Export Inc

Charlotte H Davis

Name / Names Charlotte H Davis
Age 96
Birth Date 1927
Also Known As Char H Davis
Person 12411 1st Ct, Plantation, FL 33325
Phone Number 954-472-7270
Possible Relatives




Previous Address 12411 1st Pl, Plantation, FL 33325
8951 New River Canal Rd, Plantation, FL 33324
12411 Pl #1, Plantation, FL 33314
Email [email protected]

Charlotte M Davis

Name / Names Charlotte M Davis
Age N/A
Person 1828 Laf, Bloomington, IN 47408
Phone Number 260-749-5224
Possible Relatives







Previous Address 1828 Laf, Bloomington, IN 47408
4917 Bahama Ln, Fort Wayne, IN 46815
803 Sunset Terre, Ft Wayne, IN 46801
33714 M, Fort Wayne, IN 46815
33714, Fort Wayne, IN 46815
1828 Laf, Bloomington, IN 00000

Charlotte S Davis

Name / Names Charlotte S Davis
Age N/A
Person 2401 Hickory Ave, Metairie, LA 70003
Possible Relatives


Previous Address 5313 Haring Ct, Metairie, LA 70006
5313 Herrin Ct, Metairie, LA 70002
456 PO Box, Nicholson, MS 39463
602 PO Box, Elk City, OK 73648
Associated Business Con-Agg Equipment Leasing Corporation The Rock Service Railway Company, Inc Ready-Mix North, Inc

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 10202 Glenmoor Dr, West Palm Beach, FL 33409
Possible Relatives

Previous Address 5952 Dutchman Creek Rd, Southport, NC 28461
820 Indigo Vlg, Southport, NC 28461

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 3620 62nd St, Oklahoma City, OK 73112
Possible Relatives







Previous Address 6232 Grand Blvd, Oklahoma City, OK 73112
2611 Cedar Oak Dr, Edmond, OK 73013

Charlotte T Davis

Name / Names Charlotte T Davis
Age N/A
Person 1520 15th Ct, West Palm Beach, FL 33410
Possible Relatives
Previous Address 500 Congress Ave #205, West Palm Beach, FL 33401

Charlotte L Davis

Name / Names Charlotte L Davis
Age N/A
Person 140 Quincy Ave #2, Quincy, MA 02169
Previous Address 155 Mautucket Rd, Wakefield, RI 02879
702 PO Box, Charlestown, RI 02813
Gen Stanton #702, Charlestown, RI 02813
7 Gen Stanton #702, Charlestown, RI 02813
7 Gen Stanton Box Dr #702, Charlestown, RI 02813

Charlotte M Davis

Name / Names Charlotte M Davis
Age N/A
Person 5820 CHENA HOT SPRINGS RD, FAIRBANKS, AK 99712
Phone Number 907-488-7407

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 926 E 13TH AVE, ANCHORAGE, AK 99501
Phone Number 907-222-3602

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 602 TUSCALOOSA AVE, GADSDEN, AL 35901
Phone Number 256-546-1895

Charlotte D Davis

Name / Names Charlotte D Davis
Age N/A
Person 5302 INDIAN SPRINGS AVE, NORTHPORT, AL 35473
Phone Number 205-339-4637

Charlotte L Davis

Name / Names Charlotte L Davis
Age N/A
Person 757 STRANGE RD, BOAZ, AL 35957

Charlotte F Davis

Name / Names Charlotte F Davis
Age N/A
Person PO BOX 243, SAINT ELMO, AL 36568

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 1351 HILLCREST DR, ANCHORAGE, AK 99503

Charlotte L Davis

Name / Names Charlotte L Davis
Age N/A
Person 5687 DENALI ST APT D, ANCHORAGE, AK 99518

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 245 191st St, Miami, FL 33179

Charlotte E Davis

Name / Names Charlotte E Davis
Age N/A
Person 51 State St, Chicopee, MA 01013

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 650 72nd St, Shreveport, LA 71106

Charlotte R Davis

Name / Names Charlotte R Davis
Age N/A
Person 2307 VIRGINIA BLVD NW, HUNTSVILLE, AL 35811
Phone Number 256-489-9752

Charlotte T Davis

Name / Names Charlotte T Davis
Age N/A
Person 2107 GRANADA DR, DOTHAN, AL 36303
Phone Number 334-794-8663

Charlotte J Davis

Name / Names Charlotte J Davis
Age N/A
Person 255 ADLER DR, MONTGOMERY, AL 36116
Phone Number 334-286-0659

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 1614 EAGLE DR, MOBILE, AL 36605
Phone Number 251-471-6779

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 812 RIDGEDALE RD, SCOTTSBORO, AL 35768
Phone Number 256-574-4347

Charlotte C Davis

Name / Names Charlotte C Davis
Age N/A
Person 4801 GOLDEN AVE, MOBILE, AL 36619
Phone Number 251-661-2518

Charlotte M Davis

Name / Names Charlotte M Davis
Age N/A
Person 207 CUMBERLAND LN, GADSDEN, AL 35906
Phone Number 256-442-6147

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 5008 AUTUMN LEAF LN, PHENIX CITY, AL 36867
Phone Number 334-297-5280

Charlotte R Davis

Name / Names Charlotte R Davis
Age N/A
Person 1705 SHILOH RD, FRISCO CITY, AL 36445
Phone Number 251-267-3516

Charlotte L Davis

Name / Names Charlotte L Davis
Age N/A
Person 29 PINEHILL RD, EUFAULA, AL 36027
Phone Number 334-687-7217

Charlotte D Davis

Name / Names Charlotte D Davis
Age N/A
Person 1417 AZALEA RD, APT 8L MOBILE, AL 36693
Phone Number 251-661-0942

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 5401 OLD COTTONDALE RD, COTTONDALE, AL 35453
Phone Number 205-562-0254

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 645 BERMUDA ST, OZARK, AL 36360
Phone Number 334-774-1765

Charlotte D Davis

Name / Names Charlotte D Davis
Age N/A
Person 1610 NEW HOPE HWY, GRANT, AL 35747
Phone Number 256-582-0315

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 137 VILLA RD, EUFAULA, AL 36027
Phone Number 334-687-7217

Charlotte Davis

Name / Names Charlotte Davis
Age N/A
Person 8409 WATER OAK CT, MONTGOMERY, AL 36117
Phone Number 334-396-0442

Charlotte M Davis

Name / Names Charlotte M Davis
Age N/A
Person 33 BROOK RIDGE LN, KILLEN, AL 35645
Phone Number 256-757-9224

Charlotte B Davis

Name / Names Charlotte B Davis
Age N/A
Person 715 CEDAR LAKE RD SW, APT 309 DECATUR, AL 35603
Phone Number 256-355-4614

Charlotte S Davis

Name / Names Charlotte S Davis
Age N/A
Person PO BOX 136, CHANCELLOR, AL 36316
Phone Number 334-684-3585

Charlotte B Davis

Name / Names Charlotte B Davis
Age N/A
Person PO BOX 1765, EUFAULA, AL 36072

Charlotte Davis

Business Name Ver Chars of Hair Pizzaz Inc
Person Name Charlotte Davis
Position company contact
State TX
Address 11902 Jones Rd Ste G Houston TX 77070-5234
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 281-890-9912

Charlotte Davis

Business Name The Florida Center for Reading Research
Person Name Charlotte Davis
Position company contact
State FL
Address PO Box 2540, Tallahassee, FL 32316-2540
Phone Number
Email [email protected]
Title Assistant In Learning Systems Institute

Charlotte Davis

Business Name Southern Sun Tanning & Nails
Person Name Charlotte Davis
Position company contact
State TN
Address 244 Dover Rd # 8 Clarksville TN 37042-4120
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 931-647-2618
Annual Revenue 120280

Charlotte Davis

Business Name Senior Citizen Nutrition Ctr
Person Name Charlotte Davis
Position company contact
State MO
Address 903 E 5th St Mountain View MO 65548-8338
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 417-934-6504

Charlotte Davis

Business Name Sara Lee Corporation
Person Name Charlotte Davis
Position company contact
State NC
Address 301 Harvey St Winston Salem NC 27103-1701
Industry Kindred and Food Products (Products)
SIC Code 2051
SIC Description Bread, Cake, And Related Products
Phone Number 336-760-1533
Email [email protected]

CHARLOTTE DAVIS

Business Name SCHNECK AVIATION, INC.
Person Name CHARLOTTE DAVIS
Position registered agent
Corporation Status Forfeited
Agent CHARLOTTE DAVIS 424N. CIVIC DRIVE, PALM SPRINGS, CA 92262
Care Of 424 N . CIVIC DRIVE, PALM SPRINGS, CA 92262
CEO JOHN L KURANZ60 AIRPORT DRIVE, ROCKFORD, IL 61109
Incorporation Date 1982-08-11

Charlotte Davis

Business Name Quietstorm Embroidery
Person Name Charlotte Davis
Position company contact
State GA
Address 6105 Oakbrook Pkwy Norcross GA 30093-1716
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 770-840-8499

Charlotte Davis

Business Name Professional Tax Consultants
Person Name Charlotte Davis
Position company contact
State FL
Address 2225 E Edgewood Dr # 14 Lakeland FL 33803-3661
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 863-669-9690
Number Of Employees 2
Annual Revenue 210120

Charlotte Davis

Business Name PMB Operators Inc
Person Name Charlotte Davis
Position company contact
State LA
Address 2701 Charity St Abbeville LA 70510-4080
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 337-893-1300
Number Of Employees 26
Annual Revenue 4118400
Fax Number 337-893-4018

Charlotte Davis

Business Name North Elementary School
Person Name Charlotte Davis
Position company contact
State MI
Address 12440 Church St Birch Run MI 48415-8759
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 989-624-9011
Fax Number 989-624-8504
Website www.birchrun.k12.mi.us

Charlotte Davis

Business Name Mountain View Senior Citizen
Person Name Charlotte Davis
Position company contact
State MO
Address 903 E 5th St Mountain View MO 65548-8338
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 417-934-6504
Number Of Employees 5

CHARLOTTE DAVIS

Business Name MESSIAH NETWORK INTERNATIONAL, INC.
Person Name CHARLOTTE DAVIS
Position registered agent
State GA
Address 130 GLEN EAGLE WAY, MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-01-19
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

Charlotte Davis

Business Name MD FULFILLMENT SERVICE, INC
Person Name Charlotte Davis
Position company contact
State NC
Address 1505 CAPITAL BLVD - SUITE 21, RALEIGH, 27603 NC
Phone Number
Email [email protected]

Charlotte Davis

Business Name Logan County Treasurer's Ofc
Person Name Charlotte Davis
Position company contact
State AR
Address 25 W Walnut St Paris AR 72855-3845
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 479-963-2520
Number Of Employees 2

CHARLOTTE DAVIS

Business Name LEAVITT REALTY GROUP
Person Name CHARLOTTE DAVIS
Position company contact
State ME
Address 54 MAIN STREET, Livermore Falls, 4254 ME
Email [email protected]

CHARLOTTE A DAVIS

Business Name LAD 'N LASSIE DAY CARE CENTER, INC.
Person Name CHARLOTTE A DAVIS
Position CEO
Corporation Status Active
Agent 12620 BROADWAY ST., WHITTIER, CA 90601
Care Of 12620 BROADWAY ST., WHITTIER, CA 90601
CEO CHARLOTTE DAVIS 12620 BROADWAY ST., WHITTIER, CA 90601
Incorporation Date 2004-02-02

Charlotte Davis

Business Name LA Harpe School
Person Name Charlotte Davis
Position company contact
State IL
Address 404 W Main St La Harpe IL 61450-9280
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 217-659-7923
Number Of Employees 77
Fax Number 217-659-7730

CHARLOTTE DAVIS

Business Name HISTORY IN ADVANCE RESEARCH INSTITUTE
Person Name CHARLOTTE DAVIS
Position CEO
Corporation Status Suspended
Agent 1251 S MEADOW LN STE 140, COLTON, CA 92324
Care Of PO BOX 1431, FONTANA, CA 92324
CEO CHARLOTTE DAVIS 1251 S MEADOW LN STE 140, COLTON, CA 92324
Incorporation Date 1997-07-18
Corporation Classification Religious

CHARLOTTE DAVIS

Business Name HISTORY IN ADVANCE RESEARCH INSTITUTE
Person Name CHARLOTTE DAVIS
Position registered agent
Corporation Status Suspended
Agent CHARLOTTE DAVIS 1251 S MEADOW LN STE 140, COLTON, CA 92324
Care Of PO BOX 1431, FONTANA, CA 92324
CEO CHARLOTTE DAVIS1251 S MEADOW LN STE 140, COLTON, CA 92324
Incorporation Date 1997-07-18
Corporation Classification Religious

Charlotte Davis

Business Name Fol Book Sale
Person Name Charlotte Davis
Position company contact
State FL
Address 101 W Venice Ave Venice FL 34285-1902
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 941-485-3839

CHARLOTTE DAVIS

Business Name FALLAN SOLDIERZ, LLC
Person Name CHARLOTTE DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0259402012-7
Creation Date 2012-05-09
Type Domestic Limited-Liability Company

Charlotte Davis

Business Name Extendicare Inc
Person Name Charlotte Davis
Position company contact
State AL
Address 950 S Saint Andrews St, Dothan, AL 36301
Phone Number
Email [email protected]
Title Personnel; Coordinator

Charlotte Davis

Business Name Event Source Professionals Inc
Person Name Charlotte Davis
Position company contact
State TX
Address 4205 Gateway Dr # 103 Colleyville TX 76034-5936
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 817-267-6698
Email [email protected]
Number Of Employees 2
Annual Revenue 625100
Fax Number 817-868-1531
Website www.espinc-usa.com

Charlotte Davis

Business Name Emmanual Realty
Person Name Charlotte Davis
Position company contact
State AL
Address 118 E Moulton Street SE 1st Fl, Decatur, 35601 AL
Phone Number 256-351-6411
Email [email protected]

Charlotte Davis

Business Name ESP
Person Name Charlotte Davis
Position company contact
State TX
Address 4205 Gateway Dr Ste 103 Colleyville TX 76034-5936
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 817-267-6698

Charlotte Davis

Business Name Davis Office Enterprises
Person Name Charlotte Davis
Position company contact
State TX
Address P.O. BOX 542 Perryton TX 79070-0542
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 806-435-2687

CHARLOTTE P DAVIS

Business Name DIXIE BASS INC.
Person Name CHARLOTTE P DAVIS
Position registered agent
State GA
Address 47 CREEKWOOD DR, GRIFFIN, GA 30223
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Charlotte Davis

Business Name DAVIS MANOR
Person Name Charlotte Davis
Position company contact
State PA
Address 185 S Mountain Blvd Mountain Top PA 18707-1989
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Fax Number 570-474-6378

Charlotte Davis

Business Name Cortez Dialysis
Person Name Charlotte Davis
Position company contact
State CO
Address 610 E Main St Ste C Cortez CO 81321-3308
Industry Health Services (Services)
SIC Code 8092
SIC Description Kidney Dialysis Centers
Phone Number 970-565-4302

Charlotte Davis

Business Name Concept Touch Beauty Salon
Person Name Charlotte Davis
Position company contact
State MS
Address 312 Second St Columbia MS 39429-2954
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 601-444-9848
Number Of Employees 2
Annual Revenue 77220

Charlotte Davis

Business Name Chars Beauty-Barber Shoppe
Person Name Charlotte Davis
Position company contact
State WA
Address 200 Mauerman Rd Chehalis WA 98532-9331
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 360-291-3513

Charlotte Davis

Business Name Charlottes Web Designs Inc
Person Name Charlotte Davis
Position company contact
State TX
Address 2513 Country Club Blvd Sugar Land TX 77478-3619
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 281-242-6055

Charlotte Davis

Business Name Charlotte Davis
Person Name Charlotte Davis
Position company contact
State MD
Address 2238 Crest Rd Baltimore MD 21209-4207
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 410-367-1649
Number Of Employees 3
Annual Revenue 287640

Charlotte Davis

Business Name Charlotte Davis
Person Name Charlotte Davis
Position company contact
State TX
Address 11902 Jones Rd Houston TX 77070-5233
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 281-890-8210

Charlotte Davis

Business Name Cardio Vision
Person Name Charlotte Davis
Position company contact
State WA
Address 321 E 11th Ave Spokane WA 99202-1169
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 509-456-3346

CHARLOTTE DAVIS

Business Name CP MODAL, INC.
Person Name CHARLOTTE DAVIS
Position registered agent
Corporation Status Suspended
Agent CHARLOTTE DAVIS 6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
Care Of 6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
CEO CHARLOTTE DAVIS6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
Incorporation Date 2009-04-17

CHARLOTTE DAVIS

Business Name CP MODAL, INC.
Person Name CHARLOTTE DAVIS
Position CEO
Corporation Status Suspended
Agent 6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
Care Of 6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
CEO CHARLOTTE DAVIS 6709 LA TIJERA BLVD. #416, LOS ANGELES, CA 90045
Incorporation Date 2009-04-17

Charlotte Davis

Business Name BeauFord BloodHound Kennel
Person Name Charlotte Davis
Position company contact
State FL
Address 22 SE 4th Street, Boca Raton, FL 33432
SIC Code 953204
Phone Number
Email [email protected]

Charlotte Davis

Business Name American Homepatient
Person Name Charlotte Davis
Position company contact
State NC
Address 1929 Tate Blvd SE Hickory NC 28602-1430
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number 828-324-4504

Charlotte Davis

Business Name American Homepatient
Person Name Charlotte Davis
Position company contact
State NC
Address 321 Mulberry St SW Lenoir NC 28645-5720
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number 828-757-5464

Charlotte Davis

Business Name American Home Patient Inc
Person Name Charlotte Davis
Position company contact
State NC
Address 1929 Tate Blvd SE Hickory NC 28602-1430
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 828-324-4504
Number Of Employees 17
Annual Revenue 12498200
Fax Number 828-327-8741
Website www.ahom.com

Charlotte Davis

Business Name Alaska Professional/Birthways
Person Name Charlotte Davis
Position company contact
State AK
Address 14870 Snowshoe Ln Anchorage AK 99516-7400
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 907-345-1398
Number Of Employees 1
Annual Revenue 79540

Charlotte Davis

Business Name Above The Rim
Person Name Charlotte Davis
Position company contact
State TX
Address 6615 Mountain Cedar Ln Dallas TX 75236-2571
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 972-298-9208
Number Of Employees 2
Annual Revenue 294880

Charlotte Davis

Business Name ALL THINGS THAT MATTER, INC.
Person Name Charlotte Davis
Position registered agent
State GA
Address 805 South Glynn StreetSuite 127, PMB 318, Fayetteville, GA 30214
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-29
Entity Status Flawed/Deficient
Type Incorporator

Charlotte Davis

Business Name A Better Cleaning Co
Person Name Charlotte Davis
Position company contact
State VA
Address 2100 Bremo Rd # 103 Richmond VA 23230-2212
Industry Business Services
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 804-282-4251
Number Of Employees 15
Annual Revenue 383160
Fax Number 804-285-6461

Charlotte Davis

Business Name A & C RENTAL DEVELOPMENT, INC.
Person Name Charlotte Davis
Position registered agent
State GA
Address 281 Felton Road, Perry, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-24
Entity Status Active/Compliance
Type CFO

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 121988600
Position TREASURER
State TX
Address 2002 WILDLIFE TRAILS, ABILENE TX 79601

Charlotte Davis

Person Name Charlotte Davis
Filing Number 113013001
Position Secretary
State TX
Address 701 N. Access Road, Longview TX 75602

Charlotte Davis

Person Name Charlotte Davis
Filing Number 113993501
Position Director
State TX
Address 14909 Aldine Westfield Rd., Houston TX 77032

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 119041500
Position PRESIDENT
State TX
Address 1200 EDGECLIFF, BEDFORD TX 76022

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 119041500
Position DIRECTOR
State TX
Address 1200 EDGECLIFF, BEDFORD TX 76022

Charlotte J Davis

Person Name Charlotte J Davis
Filing Number 121988600
Position Governing Person
State TX
Address 1071 N. Judge Ely Blvd Ste 6464, Abilene TX 79601

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 121988600
Position SECRETARY
State TX
Address 2002 WILDLIFE TRAILS, ABILENE TX 79601

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 121988600
Position DIRECTOR
State TX
Address 2002 WILDLIFE TRAILS, ABILENE TX 79601

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 801179838
Position DIRECTOR
State TX
Address 300 8TH ST., ROSENBERG TX 77471

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 124629800
Position DIRECTOR
State TX
Address RT 3 BOX 556, SAN AUGUSTINE TX 75972

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 801573334
Position OFFICER
State TX
Address 247 E CORPORATE DR #612, LEWISVILLE TX 75067

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 801275289
Position DIRECTOR
State TX
Address 6012 KARNACK HWY, MARSHALL TX 75672

Charlotte Davis

Person Name Charlotte Davis
Filing Number 801275202
Position Applicant
State TX
Address 6615 Mountain Cedar Ln, Dallas TX 75236

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 801179838
Position OWNER
State TX
Address 300 8TH ST., ROSENBERG TX 77471

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 800877077
Position DIRECTOR
State TX
Address 21810 BURBANK HILL, SAN ANTONIO TX 78256

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 800877077
Position CHIEF EXECUTIVE OFFICER
State TX
Address 21810 BURBANK HILL, SAN ANTONIO TX 78256

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 800764493
Position TREASURER
State TX
Address 220 NANDINA CT, CIBOLO TX 78108

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 124629800
Position SECRETARY
State TX
Address RT 3 BOX 556, SAN AUGUSTINE TX 75972

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 800764493
Position SECRETARY
State TX
Address 220 NANDINA CT, CIBOLO TX 78108

Charlotte Davis

Person Name Charlotte Davis
Filing Number 701841522
Position S/T
State TX
Address P O BOX 12638, Houston TX 77217

Charlotte Davis

Person Name Charlotte Davis
Filing Number 148758701
Position Secretary
State TX
Address 140 E. Tyler Ste. 250, Longview TX 75601

Charlotte Davis

Person Name Charlotte Davis
Filing Number 148758701
Position Director
State TX
Address 140 E. Tyler Ste. 250, Longview TX 75601

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 148257800
Position SECRETARY
State TX
Address 6530 WINDSOR PKWY, BEAUMONT TX 77706

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 135547300
Position DIRECTOR
State LA
Address 401 6TH STREET, SHREVEPORT LA 71101

CHARLOTTE DAVIS

Person Name CHARLOTTE DAVIS
Filing Number 135547300
Position PRESIDENT
State LA
Address 401 6TH STREET, SHREVEPORT LA 71101

Charlotte Davis

Person Name Charlotte Davis
Filing Number 701841522
Position Director
State TX
Address P O BOX 12638, Houston TX 77217

Charlotte Davis

Person Name Charlotte Davis
Filing Number 801569187
Position Applicant
State TX
Address 421 Glen Oaks Blvd, Dallas TX 75232

Davis Charlotte H

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Grade 5 Teacher
Name Davis Charlotte H
Annual Wage $48,448

Davis Charlotte

State FL
Calendar Year 2016
Employer Dept Of Education
Name Davis Charlotte
Annual Wage $55,789

Davis Charlotte M

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Charlotte M
Annual Wage $54,869

Davis Charlotte D

State FL
Calendar Year 2015
Employer Office Of Legislative Services
Name Davis Charlotte D
Annual Wage $43,308

Davis Charlotte E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Charlotte E
Annual Wage $17,460

Davis Charlotte

State FL
Calendar Year 2015
Employer Dept Of Education
Name Davis Charlotte
Annual Wage $55,789

Davis Charlotte

State DC
Calendar Year 2016
Employer Unified Communications Ofc Of
Job Title Dispatcher
Name Davis Charlotte
Annual Wage $75,538

Davis Charlotte

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter
Name Davis Charlotte
Annual Wage $79,580

Davis Charlotte

State AR
Calendar Year 2018
Employer Searcy School District
Job Title Food Service Director
Name Davis Charlotte
Annual Wage $79,247

Davis Charlotte

State AR
Calendar Year 2018
Employer Malvern School District
Job Title Elem Sec - 11 Months
Name Davis Charlotte
Annual Wage $31,232

Davis Charlotte

State AR
Calendar Year 2018
Employer Magnolia School District
Job Title Office Of The Principal
Name Davis Charlotte
Annual Wage $27,150

Davis Charlotte

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 184 Day 5.5 Hr Cn Worker
Name Davis Charlotte
Annual Wage $13,973

Davis Charlotte R

State AR
Calendar Year 2018
Employer Dept Of Arkansas State Police
Job Title Asp Executive Security Guard
Name Davis Charlotte R
Annual Wage $31,356

Davis Charlotte K

State AR
Calendar Year 2017
Employer Searcy School District
Name Davis Charlotte K
Annual Wage $77,387

Davis Charlotte E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Charlotte E
Annual Wage $18,391

Davis Charlotte F

State AR
Calendar Year 2017
Employer Malvern School District
Name Davis Charlotte F
Annual Wage $31,472

Davis Charlotte A

State AR
Calendar Year 2017
Employer Little Rock School District
Name Davis Charlotte A
Annual Wage $3,502

Davis Charlotte R

State AR
Calendar Year 2017
Employer Dept Of Arkansas State Police
Job Title Asp Executive Security Guard
Name Davis Charlotte R
Annual Wage $31,045

Davis Charlotte K

State AR
Calendar Year 2016
Employer Searcy School District
Name Davis Charlotte K
Annual Wage $75,722

Davis Charlotte F

State AR
Calendar Year 2016
Employer Malvern School District
Name Davis Charlotte F
Annual Wage $29,687

Davis Charlotte F

State AR
Calendar Year 2016
Employer Magnolia School District
Name Davis Charlotte F
Annual Wage $24,739

Davis Charlotte A

State AR
Calendar Year 2016
Employer Little Rock School District
Name Davis Charlotte A
Annual Wage $5,451

Davis Charlotte R

State AR
Calendar Year 2016
Employer Dept Of Arkansas State Police
Job Title Asp Executive Security Guard
Name Davis Charlotte R
Annual Wage $31,045

Davis Charlotte K

State AR
Calendar Year 2015
Employer Searcy School District
Name Davis Charlotte K
Annual Wage $74,528

Davis Charlotte F

State AR
Calendar Year 2015
Employer Malvern School District
Name Davis Charlotte F
Annual Wage $31,722

Davis Charlotte F

State AR
Calendar Year 2015
Employer Magnolia School District
Name Davis Charlotte F
Annual Wage $23,773

Davis Charlotte A

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Charlotte A
Annual Wage $5,175

Davis Charlotte H

State AL
Calendar Year 2018
Employer Revenue
Name Davis Charlotte H
Annual Wage $37,490

Davis Charlotte F

State AR
Calendar Year 2017
Employer Magnolia School District
Name Davis Charlotte F
Annual Wage $24,135

Davis Charlotte H

State AL
Calendar Year 2017
Employer Revenue
Name Davis Charlotte H
Annual Wage $37,490

Davis Charlotte D

State FL
Calendar Year 2016
Employer Office Of Legislative Services
Name Davis Charlotte D
Annual Wage $43,308

Davis Charlotte

State FL
Calendar Year 2017
Employer Dept Of Education
Name Davis Charlotte
Annual Wage $55,789

Davis Frances Charlotte

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Service / Maintenance Worker
Name Davis Frances Charlotte
Annual Wage $17,575

Davis Charlotte

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Esol Teacher
Name Davis Charlotte
Annual Wage $65,937

Davis Charlotte B

State GA
Calendar Year 2013
Employer Lowndes County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Charlotte B
Annual Wage $46,086

Davis Charlotte

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title School Food Service Worker
Name Davis Charlotte
Annual Wage $6,513

Davis Charlotte H

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Grade 4 Teacher
Name Davis Charlotte H
Annual Wage $45,863

Davis Charlotte M

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Principal
Name Davis Charlotte M
Annual Wage $92,083

Davis Charlotte B

State GA
Calendar Year 2012
Employer Lowndes County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Charlotte B
Annual Wage $48,304

Davis Charlotte

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title School Food Service Worker
Name Davis Charlotte
Annual Wage $6,890

Davis Charlotte

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Grade 4 Teacher
Name Davis Charlotte
Annual Wage $45,265

Davis Charlotte H

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Davis Charlotte H
Annual Wage $1,921

Davis Charlotte M

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Assistant Principal
Name Davis Charlotte M
Annual Wage $91,722

Davis Charlotte B

State GA
Calendar Year 2011
Employer Lowndes County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Charlotte B
Annual Wage $45,841

Davis Charlotte M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Charlotte M
Annual Wage $55,660

Davis Charlotte

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title School Food Service Worker
Name Davis Charlotte
Annual Wage $4,326

Davis Charlotte H

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Davis Charlotte H
Annual Wage $22,570

Davis Charlotte M

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title School Improvement Specialist
Name Davis Charlotte M
Annual Wage $89,853

Davis Charlotte B

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Charlotte B
Annual Wage $44,391

Davis Charlotte

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Grade 6 Teacher
Name Davis Charlotte
Annual Wage $12,935

Davis Charlotte

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Grade 3 Teacher
Name Davis Charlotte
Annual Wage $33,236

Davis Charlotte

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Charlotte
Annual Wage $4,082

Davis Charlotte H

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Davis Charlotte H
Annual Wage $22,863

Davis Charlotte M

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title School Improvement Specialist
Name Davis Charlotte M
Annual Wage $103,821

Davis Charlotte M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Charlotte M
Annual Wage $50,758

Davis Charlotte D

State FL
Calendar Year 2017
Employer Office Of Legislative Services
Name Davis Charlotte D
Annual Wage $43,308

Davis Charlotte E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Charlotte E
Annual Wage $17,624

Davis Charlotte

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Program Specialist Iv-Doe
Name Davis Charlotte
Annual Wage $55,789

Davis Charlotte

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Grade 3 Teacher
Name Davis Charlotte
Annual Wage $43,002

Davis Charlotte H

State AL
Calendar Year 2016
Employer Revenue
Name Davis Charlotte H
Annual Wage $37,490

Charlotte M Davis

Name Charlotte M Davis
Address 304 N Nelson St Potterville MI 48876 APT 655-8713
Mobile Phone 517-645-2276
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Charlotte Davis

Name Charlotte Davis
Address 9823 Merriman Rd Livonia MI 48150 -2800
Mobile Phone 734-634-4439
Gender Female
Date Of Birth 1922-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Charlotte L Davis

Name Charlotte L Davis
Address 259 Ridge Rd Peru ME 04290 -3002
Telephone Number 207-562-7232
Mobile Phone 207-562-7232
Email [email protected]
Gender Female
Date Of Birth 1947-12-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Charlotte L Davis

Name Charlotte L Davis
Address 387 S Deer Isle Rd Deer Isle ME 04627 -4005
Phone Number 207-348-6684
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charlotte C Davis

Name Charlotte C Davis
Address 635 Margot Ave Elizabethtown KY 42701 -2248
Phone Number 270-307-3852
Gender Unknown
Date Of Birth 1966-05-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Charlotte A Davis

Name Charlotte A Davis
Address 9 Brookside Dr Littleton CO 80121 -1219
Phone Number 303-761-2729
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Charlotte L Davis

Name Charlotte L Davis
Address 6993 S Malta Ct Aurora CO 80016 -7034
Phone Number 303-916-1304
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Charlotte L Davis

Name Charlotte L Davis
Address 918 Reed Canal Rd Daytona Beach FL 32119 LOT 406-3151
Phone Number 386-763-1463
Gender Female
Date Of Birth 1942-07-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Charlotte Davis

Name Charlotte Davis
Address 2129 Snydersburg Rd Westminster MD 21157 -3428
Phone Number 410-239-6586
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charlotte Davis

Name Charlotte Davis
Address 1010 W Baltimore St Baltimore MD 21223-2571 APT 220-2585
Phone Number 443-708-0907
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Charlotte A Davis

Name Charlotte A Davis
Address 717 Lawrence St Jackson MI 49203 -2909
Phone Number 517-788-8538
Gender Female
Date Of Birth 1947-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Charlotte K Davis

Name Charlotte K Davis
Address 1602 E Wayne St South Bend IN 46615 -1334
Phone Number 574-288-5523
Gender Female
Date Of Birth 1949-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed High School
Language English

Charlotte E Davis

Name Charlotte E Davis
Address 423 Greenwood Ave Canon City CO 81212-3245 -3245
Phone Number 603-930-5698
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Charlotte A Davis

Name Charlotte A Davis
Address 3117 Jill Ave Granite City IL 62040 -5030
Phone Number 618-709-7055
Mobile Phone 618-876-0127
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Charlotte D Davis

Name Charlotte D Davis
Address Po Box 10093 Portland ME 04104 -0093
Phone Number 703-757-0693
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Charlotte T Davis

Name Charlotte T Davis
Address 2025 Flat Shoals Rd Riverdale GA 30296 -2833
Phone Number 770-907-9763
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Charlotte J Davis

Name Charlotte J Davis
Address 929 W Foster Ave Chicago IL 60640 APT 1308-1681
Phone Number 773-271-6004
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Charlotte Davis

Name Charlotte Davis
Address 8608 S Yates Blvd Chicago IL 60617 -2318
Phone Number 773-731-4749
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Charlotte J Davis

Name Charlotte J Davis
Address 2544 Old State Route 66 Newburgh IN 47630 -8210
Phone Number 812-853-9680
Email [email protected]
Gender Female
Date Of Birth 1955-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Charlotte L Davis

Name Charlotte L Davis
Address 1421 Thames Dr Lexington KY 40517 -3415
Phone Number 859-245-5695
Gender Female
Date Of Birth 1969-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Charlotte K Davis

Name Charlotte K Davis
Address 212 Mcalpin Ave Erlanger KY 41018 -1641
Phone Number 859-342-8883
Gender Female
Date Of Birth 1929-06-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Charlotte Davis

Name Charlotte Davis
Address 1338 Kirkwood Ln Sarasota FL 34232 -3331
Phone Number 941-377-4416
Email [email protected]
Gender Female
Date Of Birth 1937-12-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-03-26
Contributor Occupation BANKER
Contributor Employer PEOPLES EXCHANGE BANK
Organization Name PEOPLES EXCHANGE BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 2300 PRIMROSE LN BEATTYVILLE KY

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-30
Contributor Occupation BANKER
Contributor Employer PEOPLES EXCHANGE BANK
Organization Name PEOPLES EXCHANGE BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 2300 PRIMROSE LN BEATTYVILLE KY

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 500.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 26950048446
Application Date 2006-03-21
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 76 Mathewson Terrace FACTORYVILLE PA

DAVIS, CHARLOTTE C

Name DAVIS, CHARLOTTE C
Amount 500.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 23020451514
Application Date 2003-08-13
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 500.00
To STIVERS, ROBERT
Year 20008
Application Date 2008-09-17
Recipient Party R
Recipient State KY
Seat state:upper
Address 2300 PRIMROSE LN BEATTYVILLE KY

DAVIS, CHARLOTTE J MS

Name DAVIS, CHARLOTTE J MS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940345347
Application Date 2006-08-18
Contributor Occupation Area Admin
Contributor Employer Davita
Organization Name DaVita Inc
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 23992 Rd S DOLORES CO

DAVIS, CHARLOTTE G MS

Name DAVIS, CHARLOTTE G MS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981583194
Application Date 2004-10-14
Contributor Occupation Trs
Contributor Employer Ssc
Organization Name Ssc
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2115 Webster St RACINE WI

DAVIS, CHARLOTTE R

Name DAVIS, CHARLOTTE R
Amount 264.00
To Democratic Party of Arkansas
Year 2008
Transaction Type 15
Filing ID 27990867707
Application Date 2007-01-01
Contributor Occupation County Treasurer
Contributor Employer Logan County
Organization Name Logan County, AR
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 605 N 7th St PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 264.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-01
Contributor Occupation COUNTY TREASURER
Contributor Employer LOGAN COUNTY
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 605 N 7TH ST PARIS AR

DAVIS, CHARLOTTE A

Name DAVIS, CHARLOTTE A
Amount 250.00
To American Assn of Crop Insurers
Year 2006
Transaction Type 15
Filing ID 26990224952
Application Date 2005-11-29
Contributor Occupation Agent
Contributor Employer Marketing Link Insurance
Contributor Gender F
Committee Name American Assn of Crop Insurers
Address 55017 105th St AMBOY MN

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Don Sherwood (R)
Year 2004
Transaction Type 15
Filing ID 24981329011
Application Date 2004-08-20
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 76 Mathewson Terrace FACTORYVILLE PA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 25970502781
Application Date 2005-05-03
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 76 Mathewson Terrace FACTORYVILLE PA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Jeffrey Chris Vaughn (R)
Year 2012
Transaction Type 15
Filing ID 12971420458
Application Date 2011-12-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Cmte to Elect J Chris Vaughn
Seat federal:house
Address 130 Glen Eagle Way MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020642102
Application Date 2009-11-25
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020642985
Application Date 2010-06-18
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020380339
Application Date 2009-11-25
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 250.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 25990421951
Application Date 2005-03-25
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 76 Mathewson Terrace FACTORYVILLE PA

DAVIS, CHARLOTTE H MRS

Name DAVIS, CHARLOTTE H MRS
Amount 220.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970783015
Application Date 2012-02-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE H MRS

Name DAVIS, CHARLOTTE H MRS
Amount 220.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950554632
Application Date 2012-01-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 200.00
To Republican Party of Georgia
Year 2008
Transaction Type 15
Filing ID 28993292067
Application Date 2008-11-17
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 130 Glen Eagle Way MCDONOUGH GA

DAVIS, CHARLOTTE H MRS

Name DAVIS, CHARLOTTE H MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325869
Application Date 2011-11-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE H MRS

Name DAVIS, CHARLOTTE H MRS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971805002
Application Date 2004-09-07
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 130 Glen Eagle Way MCDONOUGH GA

DAVIS, CHARLOTTE H MRS

Name DAVIS, CHARLOTTE H MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12952536442
Application Date 2012-06-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 200.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-02-18
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 200.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-05-18
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE MS

Name DAVIS, CHARLOTTE MS
Amount 200.00
To Citizens United
Year 2010
Transaction Type 15
Filing ID 10931703422
Application Date 2010-10-11
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Committee Name Citizens United
Address 130 Glen Eagle Way MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 100.00
To WELLS, JOHN PAUL
Year 2010
Application Date 2010-04-21
Contributor Occupation LOGAN COUNTY COURTHOUSE
Recipient Party D
Recipient State AR
Seat state:upper
Address 605 N 7TH PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 100.00
To WELLS, JOHN PAUL
Year 2010
Application Date 2010-01-04
Contributor Occupation COUNTY TREASURER
Contributor Employer LOGAN COUNTY COURTHOUSE
Recipient Party D
Recipient State AR
Seat state:upper
Address 605 N 7TH PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 90.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-31
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 605 N 7TH PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 50.00
To MEYER, RITA
Year 2010
Application Date 2010-06-01
Recipient Party R
Recipient State WY
Seat state:governor

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 50.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2006-05-10
Contributor Occupation COUNTY TREASURER
Contributor Employer LOGAN COUNTY
Recipient Party D
Recipient State AR
Seat state:office
Address 605 N 7TH ST PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 50.00
To DANIELSON, PAUL
Year 2004
Application Date 2004-01-02
Contributor Occupation TREASURER
Contributor Employer LOGAN COUNTY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 605 N 7TH ST PARIS AR

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 50.00
To MEYER, RITA
Year 2010
Application Date 2010-07-08
Recipient Party R
Recipient State WY
Seat state:governor

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-14
Recipient Party R
Recipient State OH
Seat state:governor
Address 8027 DAVIS KIRK RD RICHWOOD OH

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 25.00
To CAGLE, CASEY
Year 2006
Application Date 2006-10-31
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State GA
Seat state:governor
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 25.00
To CAGLE, CASEY
Year 2006
Application Date 2006-11-14
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State GA
Seat state:governor
Address 130 GLEN EAGLE WAY MCDONOUGH GA

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 25.00
To BUCHER, PAUL E
Year 2006
Application Date 2006-03-10
Recipient Party R
Recipient State WI
Seat state:office
Address 2115 WEBSTER ST RACINE WI

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 1044 1ST AVE E KALISPELL MT

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 16.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-15
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 205 WINN CAY DR TALLAHASSEE FL

DAVIS, CHARLOTTE

Name DAVIS, CHARLOTTE
Amount 15.00
To BRINKLEY, DAVID R
Year 2006
Application Date 2006-09-27
Recipient Party R
Recipient State MD
Seat state:upper
Address 5711 TOBERY RD FREDERICK MD

CHARLOTTE L DAVIS

Name CHARLOTTE L DAVIS
Address 406 Nectarine Street South Daytona FL
Value 2370
Buildingvalue 2370

DAVIS NOBLE H & CHARLOTTE

Name DAVIS NOBLE H & CHARLOTTE
Physical Address 11 PEROT AVE
Owner Address 11 PEROT AVE
Sale Price 0
Ass Value Homestead 88300
County camden
Address 11 PEROT AVE
Value 137800
Net Value 137800
Land Value 49500
Prior Year Net Value 73300
Transaction Date 2003-12-22
Property Class Residential
Year Constructed 1913
Price 0

DAVIS LEONARD C & CHARLOTTE

Name DAVIS LEONARD C & CHARLOTTE
Physical Address 43 FERNBROOKE DRIVE
Owner Address 43 FERNBROOKE DR
Sale Price 1
Ass Value Homestead 194900
County burlington
Address 43 FERNBROOKE DRIVE
Value 259100
Net Value 259100
Land Value 64200
Prior Year Net Value 259100
Transaction Date 2012-11-05
Property Class Residential
Deed Date 2012-09-20
Sale Assessment 259100
Year Constructed 2003
Price 1

DAVIS TRACY S AND CHARLOTTE AN

Name DAVIS TRACY S AND CHARLOTTE AN
Physical Address 29795 HENRY LN, BIG PINE KEY, FL 33043
County Monroe
Year Built 1973
Area 1200
Land Code Mobile Homes
Address 29795 HENRY LN, BIG PINE KEY, FL 33043

DAVIS RICHARD & CHARLOTTE O

Name DAVIS RICHARD & CHARLOTTE O
Physical Address 56350 HICKORY RD, ASTOR FL, FL 32102
County Lake
Year Built 1968
Area 1258
Land Code Single Family
Address 56350 HICKORY RD, ASTOR FL, FL 32102

DAVIS PAUL & CHARLOTTE

Name DAVIS PAUL & CHARLOTTE
Physical Address EMMIE MAGDALENE BLUFF,, FL
Owner Address 44 EMILY LANE, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Timberland not classified by site index to Pi
Address EMMIE MAGDALENE BLUFF,, FL

DAVIS DONALD A & CHARLOTTE A

Name DAVIS DONALD A & CHARLOTTE A
Physical Address 37827 MADRID AVE, ZEPHYRHILLS, FL 33541
Owner Address 37827 MADRID AVE, ZEPHYRHILLS, FL 33541
Ass Value Homestead 32257
Just Value Homestead 32257
County Pasco
Year Built 1979
Area 1392
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 37827 MADRID AVE, ZEPHYRHILLS, FL 33541

DAVIS CHARLOTTE T

Name DAVIS CHARLOTTE T
Physical Address 5098 INDIAN MOUND ST, SARASOTA, FL 34232
Owner Address 5098 INDIAN MOUND ST, SARASOTA, FL 34232
County Sarasota
Year Built 1984
Area 1127
Land Code Single Family
Address 5098 INDIAN MOUND ST, SARASOTA, FL 34232

DAVIS CHARLOTTE P & DONALD E

Name DAVIS CHARLOTTE P & DONALD E
Physical Address STEEL MILL CREEK RD, LAUREL HILL, FL 32567
Owner Address 47 CREEKWOOD DR, GRIFFIN, GA 30223
County Okaloosa
Year Built 1950
Area 984
Land Code Improved agricultural
Address STEEL MILL CREEK RD, LAUREL HILL, FL 32567

CHARLOTTE & DAVIS

Name CHARLOTTE & DAVIS
Address 3719 Ne 13th Drive Gainesville FL
Value 17000
Landvalue 17000
Buildingvalue 39100
Landarea 12,632 square feet
Type Residential Property

DAVIS CHARLOTTE M PEACOCK &

Name DAVIS CHARLOTTE M PEACOCK &
Physical Address DAVIS PEACOCK RD SE, KINARD, FL 32449
Owner Address JERRELL E DAVIS SR, YOUNGSTOWN, FL 32466
County Calhoun
Land Code Vacant Residential
Address DAVIS PEACOCK RD SE, KINARD, FL 32449

DAVIS CHARLOTTE M

Name DAVIS CHARLOTTE M
Physical Address 1421 RIVER ANNEX RD, CANTONMENT, FL 32533
Owner Address 1421 RIVER ANNEX RD, CANTONMENT, FL 32533
Ass Value Homestead 48871
Just Value Homestead 48871
County Escambia
Year Built 1987
Area 1212
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1421 RIVER ANNEX RD, CANTONMENT, FL 32533

DAVIS CHARLOTTE I

Name DAVIS CHARLOTTE I
Physical Address 26638 GLENWOOD DR, WESLEY CHAPEL, FL 33544
Owner Address PO BOX 7226, WESLEY CHAPEL, FL 33545
Ass Value Homestead 27170
Just Value Homestead 27170
County Pasco
Year Built 1983
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 26638 GLENWOOD DR, WESLEY CHAPEL, FL 33544

DAVIS CHARLOTTE G

Name DAVIS CHARLOTTE G
Physical Address 57 VERANDA WAY,, FL
Owner Address LIFE ESTATE, PALM COAST, FL 32137
Ass Value Homestead 99259
Just Value Homestead 107400
County Flagler
Year Built 2003
Area 1369
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 57 VERANDA WAY,, FL

DAVIS CHARLOTTE E

Name DAVIS CHARLOTTE E
Physical Address 596 ARBORWOOD DR, JACKSONVILLE, FL 32218
Owner Address 596 ARBORWOOD DR, JACKSONVILLE, FL 32218
Ass Value Homestead 142231
Just Value Homestead 147551
County Duval
Year Built 2010
Area 2263
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 596 ARBORWOOD DR, JACKSONVILLE, FL 32218

DAVIS CHARLOTTE BISHOP &

Name DAVIS CHARLOTTE BISHOP &
Physical Address 4 LOGANS RUN AVE,, FL
Owner Address DAVIS MICHAEL, CRAWFORDVILLE, FL 32327
Ass Value Homestead 63717
Just Value Homestead 76005
County Wakulla
Year Built 2006
Area 1410
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4 LOGANS RUN AVE,, FL

DAVIS CHARLOTTE

Name DAVIS CHARLOTTE
Physical Address 1338 KIRKWOOD LN, SARASOTA, FL 34232
Owner Address 1338 KIRKWOOD LN, SARASOTA, FL 34232
Ass Value Homestead 99463
Just Value Homestead 99800
County Sarasota
Year Built 1977
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1338 KIRKWOOD LN, SARASOTA, FL 34232

DAVIS CHARLOTTE

Name DAVIS CHARLOTTE
Physical Address 103 LAKE PINE CIR, LAKE WORTH, FL 33463
Owner Address 103 LAKE PINE CIR # B1, GREENACRES, FL 33463
Ass Value Homestead 32232
Just Value Homestead 32232
County Palm Beach
Year Built 1981
Area 818
Applicant Status Wife
Land Code Condominiums
Address 103 LAKE PINE CIR, LAKE WORTH, FL 33463

DAVIS CARMEN M + CHARLOTTE TR

Name DAVIS CARMEN M + CHARLOTTE TR
Physical Address 10728 GUAVATREE CT, LEHIGH ACRES, FL 33936
Owner Address 10728 GUAVATREE CT, LEHIGH ACRES, FL 33936
Ass Value Homestead 32296
Just Value Homestead 47299
County Lee
Year Built 1992
Area 2183
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10728 GUAVATREE CT, LEHIGH ACRES, FL 33936

DAVIS CHARLOTTE M

Name DAVIS CHARLOTTE M
Physical Address 14526 SE 87TH TERRACE RD, SUMMERFIELD, FL 34491
Owner Address 929 LUKESPORT RD, QUINCY, MI 49082
County Marion
Year Built 1987
Area 1264
Land Code Mobile Homes
Address 14526 SE 87TH TERRACE RD, SUMMERFIELD, FL 34491

DAVIS BILLY JOSEPH & CHARLOTTE

Name DAVIS BILLY JOSEPH & CHARLOTTE
Physical Address 4515 JACKSON ST, Marianna, FL 32448
Owner Address 145 MELON DR, W COLUMBIA, SC 29170
County Jackson
Year Built 1935
Area 1311
Land Code Single Family
Address 4515 JACKSON ST, Marianna, FL 32448

CHARLOTTE (LE) DAVIS

Name CHARLOTTE (LE) DAVIS
Address 32 Clark Street Randolph MA
Value 102000
Landvalue 102000
Buildingvalue 143600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHARLOTTE A DAVIS

Name CHARLOTTE A DAVIS
Address 1005 W Woodruff Avenue Toledo OH
Value 7800
Landvalue 7800
Buildingvalue 42800
Bedrooms 5
Numberofbedrooms 5
Type Residential

CHARLOTTE JEAN DAVIS

Name CHARLOTTE JEAN DAVIS
Address 4808 Horton Street Mission KS
Value 2271
Landvalue 2271
Buildingvalue 12863

CHARLOTTE HALES DAVIS

Name CHARLOTTE HALES DAVIS
Address 902 Saddle Hl Marietta GA
Value 64000
Landvalue 64000
Buildingvalue 161620
Type Residential; Lots less than 1 acre

CHARLOTTE GARD DAVIS

Name CHARLOTTE GARD DAVIS
Address 778 Mother Gaston Boulevard Brooklyn NY 11212
Value 244000
Landvalue 10860

CHARLOTTE E DAVIS

Name CHARLOTTE E DAVIS
Address 6448 Portrait Creek Westerville OH 43081
Value 26500
Landvalue 26500
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

CHARLOTTE DAVIS & REBECCA L DAVIS

Name CHARLOTTE DAVIS & REBECCA L DAVIS
Address 1603 SW Westhaven Drive Atlanta GA
Value 7300
Landvalue 7300
Buildingvalue 19400
Landarea 8,698 square feet

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 444 Chauncey Street #444-1 Brooklyn NY 11233
Value 83939
Landvalue 1847

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 7 S 13th Street Nashville TN 37206
Value 118100
Landarea 615 square feet
Price 123600

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 7909 Constitution Drive Plano TX 75025-3642
Value 50000
Landvalue 50000
Buildingvalue 177518

CHARLOTTE A DAVIS

Name CHARLOTTE A DAVIS
Address 1208 NE 24th Street Moore OK 73160
Value 11440
Landvalue 11440
Buildingvalue 88004
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 5015 Gunther Street Capitol Heights MD 20743
Value 45600
Landvalue 45600
Buildingvalue 119900
Airconditioning yes

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address Rocky Rd Lane Wilkes Barre PA
Value 4900
Landvalue 4900

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 8004 Leven Links Street Cleburne TX
Value 25125
Landvalue 25125

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 646 SE Myrtlewood Place Gresham OR 97080
Value 51500
Landvalue 51500
Buildingvalue 62410

CHARLOTTE D DAVIS JIMMY G DAVIS

Name CHARLOTTE D DAVIS JIMMY G DAVIS
Address 1818 Terrace Lawn Oklahoma City OK
Value 5393
Landarea 8,398 square feet
Type Residential
Price 35000

CHARLOTTE D DAVIS

Name CHARLOTTE D DAVIS
Address 2308 Dover Place High Point NC 27265-2305
Value 22000
Landvalue 22000
Buildingvalue 98100
Bedrooms 3
Numberofbedrooms 3

CHARLOTTE C DAVIS

Name CHARLOTTE C DAVIS
Address 546 Gillespie Drive Allen TX 75002-4124
Value 35000
Landvalue 35000
Buildingvalue 130203

CHARLOTTE B AND MICHAEL L NICHOLS DAVIS

Name CHARLOTTE B AND MICHAEL L NICHOLS DAVIS
Address 2954 Mallard Lane Germantown TN 38138
Value 102900
Landvalue 102900
Landarea 23,696 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

CHARLOTTE A. DAVIS

Name CHARLOTTE A. DAVIS
Address 2777 N 49th Street Milwaukee WI 53210
Value 6000
Landvalue 6000
Buildingvalue 70300
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Milwaukee Bungalow
Basement Full

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Address 103 B1 Lake Pine Circle Lake Worth FL 33463
Value 38900
Usage Condominium

CHARLOTTE & DAVIS

Name CHARLOTTE & DAVIS
Physical Address 3719 NE 13TH DR, GAINESVILLE, FL 32609
Owner Address 3719 NE 13TH DR, GAINESVILLE, FL 32609
Ass Value Homestead 54300
Just Value Homestead 56100
County Alachua
Year Built 1972
Area 1093
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3719 NE 13TH DR, GAINESVILLE, FL 32609

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State FL
Address 13121 SW 7TH PLACE, FORT LAUDERDALE, FL 33325
Phone Number 954-261-6107
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State AR
Address 12940 HWY 35 SOUTH, RISON, AR 71665
Phone Number 870-357-2790
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State IN
Address 1504 CAMERON DR, JEFFERSONVLLE, IN 47130
Phone Number 812-327-2286
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Democrat Voter
State IN
Address 512 BRANDED BLVD, KOKOMO, IN 46901
Phone Number 765-960-5981
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State IN
Address 1428 WHITTIER LN, NEW CASTLE, IN 47362
Phone Number 765-617-9351
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State IL
Address 3117 JILL, GRANITE CITY, IL 62040
Phone Number 618-876-0127
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State IL
Address 609 N LOCUST ST, CENTRALIA, IL 62801
Phone Number 618-616-9232
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State KY
Address PO BOX 64, BURNSIDE, KY 42519
Phone Number 606-561-9366
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State AZ
Address 8103 E SOUTHERN AVE LOT 319, MESA, AZ 85209
Phone Number 602-550-3972
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State IA
Address 900 E 9TH ST, MUSCATINE, IA 52761
Phone Number 563-571-0305
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State AZ
Address POBOX155, ELFRIDA, AZ 85610
Phone Number 520-642-3207
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State IA
Address 511 E JACKSON ST, CORYDON, IA 50060
Phone Number 515-341-4747
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State LA
Address 1017 WEST 8TH STREET, CROWLEY, LA 70526
Phone Number 337-783-0848
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State LA
Address 3201 KNIGHT ST., SHREVEPORT, LA 71105
Phone Number 318-864-9925
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Democrat Voter
State LA
Phone Number 318-322-7202
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State MO
Address 9624 INAGUA DR, SAINT LOUIS, MO 63136
Phone Number 314-869-6291
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State MO
Address 4648 ANDERSON AVE, SAINT LOUIS, MO 63115
Phone Number 314-346-5818
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State MI
Address 15710 ASHTON RD, DETROIT, MI 48223
Phone Number 313-258-6412
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State CO
Address 4659 PEARL ST, DENVER, CO 80216
Phone Number 303-975-6616
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State AL
Address 2307 VIRGINIA BLVD., HUNTSVILLE, AL 35811
Phone Number 256-489-0903
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Republican Voter
State AL
Address 1417 AZALEA RD, MOBILE, AL 36693
Phone Number 251-660-7610
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Voter
State ME
Address 259 RIDGE RD, PERU, ME 4290
Phone Number 207-562-7232
Email Address [email protected]

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Type Independent Voter
State AL
Address 3113 CHASE LANE, BIRMINGHAM, AL 35215
Phone Number 205-305-4959
Email Address [email protected]

Charlotte A Davis

Name Charlotte A Davis
Visit Date 4/13/10 8:30
Appointment Number U44313
Type Of Access VA
Appt Made 12/24/13 0:00
Appt Start 1/4/14 9:00
Appt End 1/4/14 23:59
Total People 270
Last Entry Date 12/24/13 6:22
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Charlotte E Davis

Name Charlotte E Davis
Visit Date 4/13/10 8:30
Appointment Number U38932
Type Of Access VA
Appt Made 12/9/13 0:00
Appt Start 12/14/13 10:30
Appt End 12/14/13 23:59
Total People 272
Last Entry Date 12/9/13 13:32
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Charlotte A Davis

Name Charlotte A Davis
Visit Date 4/13/10 8:30
Appointment Number U41929
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/9/12 7:30
Appt End 10/9/12 23:59
Total People 273
Last Entry Date 9/25/12 17:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Charlotte G Davis

Name Charlotte G Davis
Visit Date 4/13/10 8:30
Appointment Number U36983
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/8/12 15:45
Appt End 9/8/12 23:59
Total People 8
Last Entry Date 9/6/12 16:13
Meeting Location WH
Caller MONICA
Description WEST WING TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Charlotte n davis

Name Charlotte n davis
Visit Date 4/13/10 8:30
Appointment Number U02466
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 4/27/2012 12:48
Appt End 4/27/2012 23:59
Total People 3
Last Entry Date 4/27/2012 12:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Charlotte S Davis

Name Charlotte S Davis
Visit Date 4/13/10 8:30
Appointment Number U64294
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 12:00
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

CHARLOTTE C DAVIS

Name CHARLOTTE C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62365
Type Of Access VA
Appt Made 11/30/10 8:04
Appt Start 12/7/10 8:30
Appt End 12/7/10 23:59
Total People 351
Last Entry Date 11/30/10 8:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65241
Type Of Access VA
Appt Made 12/7/10 8:24
Appt Start 12/7/10 8:25
Appt End 12/7/10 23:59
Total People 2
Last Entry Date 12/7/10 8:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

CHARLOTTE A DAVIS

Name CHARLOTTE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50257
Type Of Access VA
Appt Made 10/26/09 11:51
Appt Start 10/29/09 10:30
Appt End 10/29/09 23:59
Total People 340
Last Entry Date 10/26/09 11:51
Meeting Location WH
Caller VISITORS
Description U 50257 TOUR
Release Date 01/29/2010 08:00:00 AM +0000

CHARLOTTE R DAVIS

Name CHARLOTTE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81321
Type Of Access VA
Appt Made 2/22/10 19:57
Appt Start 2/25/10 9:00
Appt End 2/25/10 23:59
Total People 304
Last Entry Date 2/22/10 19:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car JEEP PATRIOT
Year 2008
Address 5670 West Rd, Mount Pleasant, AR 72561-8851
Vin 1J8FF48W28D792254

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car ACURA RDX
Year 2007
Address 24 HELD CIR, CHARLESTON, SC 29412-3706
Vin 5J8TB18567A021812

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car TOYOTA AVALON
Year 2007
Address 212 E Lakeshore Dr, Sunrise Beach, TX 78643-9361
Vin 4T1BK36B27U213334

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car HONDA CIVIC
Year 2007
Address 4120 LINK AVE, NOTTINGHAM, MD 21236-2714
Vin 2HGFA55527H703938

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 8857 RITCHBORO RD, DISTRICT HTS, MD 20747-2668
Vin 2G1WU58R579383215

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car BUICK LUCERNE
Year 2007
Address 881 MONTECITO DR, PAHRUMP, NV 89048-0886
Vin 1G4HP57257U100760

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car PONTIAC G6
Year 2007
Address 12940 HIGHWAY 35 S, RISON, AR 71665-8061
Vin 1G2ZH361974174710

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 2927 KENNINGS RD, CROSBY, TX 77532-6383
Vin JTEZU14R850045684
Phone 281-576-2996

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car PONTIAC VIBE
Year 2007
Address 97 EQUESTRIAN TRAIL RD, NEW CANTON, VA 23123-2164
Vin 5Y2SL65887Z415672

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car HONDA ACCORD
Year 2007
Address 145 Melon Dr, West Columbia, SC 29170-3087
Vin 1HGCM66887A075522

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 5425 CLINTON BLVD APT SN2, JACKSON, MS 39209-3019
Vin KMHDU46D57U266183

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CADILLAC DTS
Year 2007
Address 4666 LUNNS STORE RD, CHAPEL HILL, TN 37034-2605
Vin 1G6KD57Y77U169959

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 621 Broad St, Warrensburg, MO 64093-2465
Vin 3A4FY58B77T579310

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car TOYOTA RAV4
Year 2007
Address 12813 CHETS CREEK DR N, JACKSONVILLE, FL 32224-7532
Vin JTMZD33V875040117

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car TOYOTA PRIUS
Year 2007
Address 107 Highstream Pl, Chapel Hill, NC 27516-8086
Vin JTDKB20U377636978

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 3462 Wingood Cir Apt 2, Memphis, TN 38118-5060
Vin 3VWGG71K47M202606
Phone

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car HONDA PILOT
Year 2007
Address 321 E 11th Ave, Spokane, WA 99202-1169
Vin 5FNYF18737B024376

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car FORD FREESTYLE
Year 2007
Address 9 Village Green Cir, Mashpee, MA 02649-2293
Vin 1FMDK06117GA33470
Phone 508-539-0922

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address RR 1 BOX 219J, DAVIS, OK 73030-9747
Vin 3D3MX48A27G791713
Phone 405-665-9185

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car VOLKSWAGEN EOS
Year 2007
Address 108 SW 91ST ST, OKLAHOMA CITY, OK 73139-8310
Vin WVWDA71F97V007178

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 130 GLEN EAGLE WAY, MCDONOUGH, GA 30253
Vin WDDDJ72X47A081046
Phone 404-797-1928

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car NISSAN VERSA
Year 2008
Address 220 Nandina Ct, Cibolo, TX 78108-4214
Vin 3N1BC13E18L374499

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CADILLAC ESCALADE
Year 2008
Address 6002 JEANINE DR, LOUISVILLE, KY 40219-1931
Vin 1GYFK43868R241401

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHEVROLET EQUINOX
Year 2008
Address 113 Martins Ky, Ridgeland, MS 39157-3431
Vin 2CNDL73F586307146

Charlotte Davis

Name Charlotte Davis
Car NISSAN ROGUE
Year 2008
Address 1002 Dudley St, Longview, TX 75602-5138
Vin JN8AS58T88W306063
Phone 903-236-0201

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHRYSLER SEBRING
Year 2008
Address 505 W COMMERCIAL ST, CHARLESTON, MO 63834-1513
Vin 1C3LC46K88N209722

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2008
Address 3149 W LEDBETTER DR, DALLAS, TX 75233-3921
Vin 1GNDS13S682116194

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CHRYSLER SEBRING
Year 2008
Address 605 N 7th St, Paris, AR 72855-2811
Vin 1C3LC56R98N203480

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 3222 Sable Rd, Parrottsville, TN 37843-2229
Vin 1GYFK638X7R322122

Charlotte Davis

Name Charlotte Davis
Car Pontiac Grand Prix
Year 2007
Address 918 Reed Canal Rd Lot 406, South Daytona, FL 32119-3151
Vin 2G2WP552671210196
Phone 386-763-1463

Charlotte Davis

Name Charlotte Davis
Domain thingsinthegamehavechanged.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3034 Pleasant Green Rd Longview Texas 75603
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain genuineeleganceinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3034 Pleasant Green Rd Longview Texas 75603
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain womenofsuccessinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3034 Pleasant Green Rd Longview Texas 75603
Registrant Country UNITED STATES

Charlotte DAVIS

Name Charlotte DAVIS
Domain dinohoodie.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2009-09-09
Update Date 2013-07-17
Registrar Name GANDI SAS
Registrant Address 153 Mollison Drive Wallington SM6 9GX
Registrant Country UNITED KINGDOM

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Domain philadelphiatransmissionrepair.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-21
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1800 JOHN F KENNEDY BLVD # 300, PHILADELPHIA PA 19103
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain justanotherblogger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-23
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 432 E 83RD ST APT 3D New York New York 10028
Registrant Country UNITED STATES

charlotte davis

Name charlotte davis
Domain cdavispaintings.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 70 oakcliff drive laguna niguel 92677
Registrant Country UNITED STATES

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Domain cvdavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-10
Update Date 2013-11-03
Registrar Name ENOM, INC.
Registrant Address 60 MONITOR STREET|APT. 3A BROOKLYN NY 11222
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain meetingplannersdfw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-12
Update Date 2012-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 998 Grapevine Texas 76099
Registrant Country UNITED STATES

CHARLOTTE DAVIS

Name CHARLOTTE DAVIS
Domain bluebirdparties.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-07
Update Date 2013-04-22
Registrar Name ENOM, INC.
Registrant Address 3 BYFIELD ROAD PAPWORTH EVERARD CAMBRIDGESHIRE CB23 3UQ
Registrant Country UNITED KINGDOM

Charlotte Davis

Name Charlotte Davis
Domain charlottesjanitorialsales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 4729 Midlothian Virginia 23112
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain taylorautomotiveservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3034 Pleasant Green Rd Longview Texas 75603
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain meetingprofessionalsdfw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-12
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 998 Grapevine Texas 76099
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain ccnsnursing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-11
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4666 Lunn Store Road Chapel Hill TN 37034
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain charlottedavisprojects.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2012-07-27
Update Date 2013-07-28
Registrar Name 1 API GMBH
Registrant Address Hideaway Cottage, 10A Andrew Place Truro Cornwall TR1 3HZ
Registrant Country UNITED KINGDOM

Charlotte Davis

Name Charlotte Davis
Domain lodgingburas.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-11-23
Update Date 2013-11-24
Registrar Name NAME.COM, INC.
Registrant Address 41565 Highway 23 Buras LA 70041
Registrant Country UNITED STATES
Registrant Fax 15045347127

Charlotte Davis

Name Charlotte Davis
Domain conferenceplannersdfw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-12
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 998 Grapevine Texas 76099
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain charliebearcostumes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-14
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4 Madeira Place Brighton bn2 1tn
Registrant Country UNITED KINGDOM

Charlotte Davis

Name Charlotte Davis
Domain dinohoodies.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2011-08-24
Update Date 2013-08-23
Registrar Name GANDI SAS
Registrant Address 153 Mollison Drive Wallington SM6 9GX
Registrant Country UNITED KINGDOM

Charlotte Davis

Name Charlotte Davis
Domain anempoweredwomaninc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3034 Pleasant Green Rd Longview Texas 75603
Registrant Country UNITED STATES

charlotte davis

Name charlotte davis
Domain charlottedavisrn.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-20
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4666 lunn store road chapel hill TN 37034
Registrant Country UNITED STATES

Charlotte Davis

Name Charlotte Davis
Domain charlottedavis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-14
Update Date 2012-02-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 240 E. 13th St. # 11 New York NY 10003
Registrant Country UNITED STATES