Cheryl Johnson

We have found 457 public records related to Cheryl Johnson in 37 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 122 business registration records connected with Cheryl Johnson in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (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 Aide Pre-School. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $47,561.


Cheryl F Johnson

Name / Names Cheryl F Johnson
Age 36
Birth Date 1988
Person 3700 Sharon Gagnon, Anchorage, AK 99508
Previous Address 1881 PO Box,Nome, AK 99762
Email Available

Cheryl Lynn Johnson

Name / Names Cheryl Lynn Johnson
Age 49
Birth Date 1975
Also Known As Sheryl L Johnson
Person 2576 29th Street Ensley #2, Birmingham, AL 35208
Phone Number 205-788-2403
Possible Relatives



Previous Address 8777 Po, Tuscaloosa, AL 35485
8777 PO Box, Tuscaloosa, AL 35485
331 4th Ave, Birmingham, AL 35204
8777 PO Box, Tuscaloosa, AL 35486
2737 Jefferson Ave #8777, Birmingham, AL 35211
PO Box #8777, Tuscaloosa, AL 35486
Uni Pob, Tuscaloosa, AL 35486
2737 Jefrsn B, Birmingham, AL 35211
Email [email protected]

Cheryl Rapley Johnson

Name / Names Cheryl Rapley Johnson
Age 55
Birth Date 1969
Also Known As C Johnson
Person 8624 1st Ct, Birmingham, AL 35206
Phone Number 205-201-4399
Possible Relatives

Previous Address 562 Av #C, Birmingham, AL 35214
112 61st St, Birmingham, AL 35212
1704 14th Way #B, Birmingham, AL 35211
1704 Sw, Birmingham, AL 35211
1704 B Wy, Birmingham, AL 35211
562 Avenue C, Birmingham, AL 35214
928 53rd St, Birmingham, AL 35212

Cheryl K Johnson

Name / Names Cheryl K Johnson
Age 58
Birth Date 1966
Person 6406 Flo Dr, Huntsville, AL 35810
Phone Number 256-859-0588
Possible Relatives




Previous Address 1516 10th Ave, Birmingham, AL 35205
122 Jones, Madison, AL 35758
122 Jones Rd, Madison, AL 35758
107 Wilkerson, Huntsville, AL 35811
11001 Rockcliff Dr, Huntsville, AL 35810

Cheryl Ann Johnson

Name / Names Cheryl Ann Johnson
Age 58
Birth Date 1966
Also Known As Cheryl A Bolton
Person 2832 Ararat Rd, Toxey, AL 36921
Phone Number 205-459-3648
Possible Relatives



Previous Address 142 Lindsey Ave, Butler, AL 36904
Ararat, Butler, AL 36904
87 Lolley Rd, Butler, AL 36904
400 PO Box, Meridian, MS 39302
Ararat Rd, Butler, AL 36904
178 RR 1, Toxey, AL 36921
821 PO Box, Butler, AL 36904
8589 Horseshoe Rd, Ellicott City, MD 21043
5658 Stevens Forest Rd, Columbia, MD 21045
8589 Horshoe, Elliott, MD 21823
702 Med Co, Fort Meade, MD 20755
1067 RR 1 POB, Butler, AL 36904

Cheryl Spivey Johnson

Name / Names Cheryl Spivey Johnson
Age 60
Birth Date 1964
Also Known As Cheryl D Spivey
Person 2104 Ridgeview Dr, Birmingham, AL 35216
Phone Number 205-824-5291
Possible Relatives

Previous Address 2104 Ridgeview Dr, Vestavia Hills, AL 35216
561 Wonder Ln #A, Birmingham, AL 35210
925 T St, Birmingham, AL 35235
104 Reid Dr, Trussville, AL 35173
581 Wonder Ln #A, Birmingham, AL 35210
Email [email protected]

Cheryl G Johnson

Name / Names Cheryl G Johnson
Age 60
Birth Date 1964
Also Known As Cheryl L Goodman
Person 14 Sunset Ln, Birmingham, AL 35215
Phone Number 205-815-3472
Possible Relatives
Previous Address 1724 86th St, Birmingham, AL 35206
1300 Altamont Way, Birmingham, AL 35205
1300 Altamont Way #C, Birmingham, AL 35205
1329 7th Pl #7, Birmingham, AL 35215
861 77th St #77, Birmingham, AL 35206
1724 86th St #B, Birmingham, AL 35206
1300 Altamont Way #B, Birmingham, AL 35205
1724 86th St #86, Birmingham, AL 35206
2005 Warrior Rd #D, Birmingham, AL 35208
Email [email protected]

Cheryl P Johnson

Name / Names Cheryl P Johnson
Age 60
Birth Date 1964
Also Known As Cheryl D Johnson
Person 2501 Veterans Memorial Pkwy #211, Tuscaloosa, AL 35404
Phone Number 205-556-6937
Possible Relatives

Previous Address 2011 Cribbs Mill Cir, Tuscaloosa, AL 35404
2501 Veterans Memorial Pkwy #2, Tuscaloosa, AL 35404
500 Grace St, Tuscaloosa, AL 35401
2008 48th St #A, Tuscaloosa, AL 35405

Cheryl D Johnson

Name / Names Cheryl D Johnson
Age 62
Birth Date 1962
Also Known As Cheryl R Johnson
Person 9339 Four Mile Rd, Irvington, AL 36544
Phone Number 251-824-2509
Possible Relatives


Previous Address 154 RR 1 #154, Millry, AL 36558
454 PO Box, Millry, AL 36558
484 PO Box, Millry, AL 36558
523 PO Box, Coden, AL 36523
326 PO Box, Coden, AL 36523

Cheryl S Johnson

Name / Names Cheryl S Johnson
Age 63
Birth Date 1961
Person 2004 Longleaf Dr #G, Birmingham, AL 35216
Phone Number 205-733-3708
Possible Relatives


Previous Address 2004 Longleaf Dr #A, Birmingham, AL 35216
11231 Stroud Dr, Houston, TX 77072
1 PO Box, Azle, TX 76098
5010 McCullin Ct #A, Andrews Afb, MD 20762
1507 Desert Storm Rd, Naval Air Station Jrb, TX 76127
671 PO Box, Azle, TX 76098
5102 Woodville Ln, Pearland, TX 77584
112331 Stroud, Houston, TX 77072
112331 Stroud, Houston, TX 77073
Email [email protected]

Cheryl B Johnson

Name / Names Cheryl B Johnson
Age 64
Birth Date 1960
Also Known As Cheri B Johnson
Person 508 County Downs Rd, Montgomery, AL 36109
Phone Number 334-277-0901
Possible Relatives




Previous Address 318 Madison Ave, Montgomery, AL 36104
14192 Highway 5, West Blocton, AL 35184
3 Seminole Dr, Montgomery, AL 36117
Seminole, Montgomery, AL 36117
Associated Business Madison Car Wash, Inc

Cheryl C Johnson

Name / Names Cheryl C Johnson
Age 64
Birth Date 1960
Also Known As C Johnson
Person 113 Cassia Dr, Toney, AL 35773
Phone Number 256-828-1353
Possible Relatives
Previous Address 202 Queensbury Dr #A3, Huntsville, AL 35802
2715 9th Ave, Huntsville, AL 35805

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age 65
Birth Date 1959
Also Known As C John
Person 56647 PO Box, North Pole, AK 99705
Phone Number 618-628-4751
Previous Address 508 Donna Dr, O Fallon, IL 62269
506 Donna Dr, O Fallon, IL 62269
3016 Treaty St #A, North Pole, AK 99705
2249 Onyx Rd, North Pole, AK 99705
99999 Military, Scott A F B, IL 62225
2000 Box 2000 Psc 5, Eielson Afb, AK 99702
None, Ofallon, IL 62269

Cheryl B Johnson

Name / Names Cheryl B Johnson
Age 66
Birth Date 1958
Person 601 Cedar Park Cir, Anchorage, AK 99515
Phone Number 907-349-5104
Previous Address 601 Cedar St, Anchorage, AK 99501
3705 Arctic Blvd #615, Anchorage, AK 99503
Email [email protected]

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age 66
Birth Date 1958
Person 47525 Kristina Way, Kenai, AK 99611
Phone Number 907-696-0399
Previous Address 19031 Twenty Grand Rd, Eagle River, AK 99577
4003 Minnesota Dr #27, Anchorage, AK 99503
3748 19th Ave, Anchorage, AK 99508
4488 Reka Dr, Anchorage, AK 99508

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age 67
Birth Date 1957
Also Known As Cheri A Johnson
Person 45060 Knight Dr, Soldotna, AK 99669
Phone Number 907-262-7698
Previous Address 2511 PO Box, Soldotna, AK 99669
35785 Marshall Dr, Soldotna, AK 99669
Email [email protected]

Cheryl E Johnson

Name / Names Cheryl E Johnson
Age 68
Birth Date 1956
Also Known As Cheryle Johnson
Person 2109 Steiner Ct, Birmingham, AL 35211
Phone Number 205-324-0382
Possible Relatives
Previous Address 116 9th Ave #D, Birmingham, AL 35204
321 3rd Ave #1F, Birmingham, AL 35211
1113 7th Ave #B, Birmingham, AL 35204
1113 7th Ave #B9, Birmingham, AL 35204
605 16th Ter, Birmingham, AL 35204
Email [email protected]

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age 68
Birth Date 1956
Also Known As C Johnson
Person 404 Live Oak Cir, Fairfield, AL 35064
Phone Number 205-785-0260
Possible Relatives
Karen Blankenshiplan


Previous Address 809 Tyler Cir #D, Birmingham, AL 35226
2121 Greentree Dr #904, Birmingham, AL 35216
Email [email protected]

Cheryl Lucille Johnson

Name / Names Cheryl Lucille Johnson
Age 70
Birth Date 1954
Also Known As C Johnson
Person 1546 PO Box, Sitka, AK 99835
Phone Number 303-702-1808
Possible Relatives

Previous Address 1946 Ute Creek Dr, Longmont, CO 80501
236 Lakeview Dr, Sitka, AK 99835
115 Jamestown Dr, Sitka, AK 99835
2375 PO Box, Sitka, AK 99835

Cheryl F Johnson

Name / Names Cheryl F Johnson
Age 74
Birth Date 1950
Also Known As Cheryl F Adkins
Person 400 Ranch Ln, Auburn, AL 36830
Phone Number 334-727-6945
Possible Relatives
Previous Address 455 PO Box, Buena Vista, GA 31803
315 RR 2, Auburn, AL 36830
315 PO Box, Auburn, AL 36831
401 9th St #2, Opelika, AL 36801
401 A #9TH, Opelika, AL 36801
6010 Winthrop, Fayetteville, NC 28301
6610 Winthrop Dr, Fayetteville, NC 28311
315B PO Box, Auburn, AL 36831
3307 Little Beaver Dr, Fayetteville, NC 28306
4745 Dominion Rd, Fayetteville, NC 28306

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 587 COVERED BRIDGE PKWY, APT 101 PRATTVILLE, AL 36066
Phone Number 334-491-1152

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age N/A
Person 9890 WILLOW COVE RD SE, HUNTSVILLE, AL 35802
Phone Number 256-213-9730

Cheryl S Johnson

Name / Names Cheryl S Johnson
Age N/A
Person 34 PO Box, Atmore, AL 36504
Possible Relatives
Previous Address 420 Morrison Loop, Elmore, AL 36025
241 PO Box, Elmore, AL 36025

Cheryl O Johnson

Name / Names Cheryl O Johnson
Age N/A
Person 870009 PO Box, Wasilla, AK 99687
Previous Address 905 Richardson Vista Rd #280, Anchorage, AK 99501

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age N/A
Person 30975 Echo Lake, Soldotna, AK 99669
Associated Business ECHO LAKE FEED INC ECHO LAKE FEED INC

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 37722 Gretchen, Soldotna, AK 99669
Email Available

Cheryl J Johnson

Name / Names Cheryl J Johnson
Age N/A
Person 5896 Sunset, Juneau, AK 99801
Email Available

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 4020 DEFIANCE ST, ANCHORAGE, AK 99504
Phone Number 907-333-8361

Cheryl K Johnson

Name / Names Cheryl K Johnson
Age N/A
Person 6406 FLO DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-0588

Cheryl R Johnson

Name / Names Cheryl R Johnson
Age N/A
Person 9339 FOUR MILE RD, IRVINGTON, AL 36544
Phone Number 251-824-2509

Cheryl G Johnson

Name / Names Cheryl G Johnson
Age N/A
Person 97 ROAD 955, VALLEY HEAD, AL 35989

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person PO BOX 1283, TUSCALOOSA, AL 35403

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 37722 GRETCHEN ST, SOLDOTNA, AK 99669

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 47525 KRISTINA WAY, KENAI, AK 99611

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 234 PO Box, Unalakleet, AK 99684

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 9372 PO Box, Montgomery, AL 36108

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 2006 Granger St, Mobile, AL 36606

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age N/A
Person 91166 PO Box, Anchorage, AK 99509

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 37702 Gretchen, Soldotna, AK 99669

Cheryl C Johnson

Name / Names Cheryl C Johnson
Age N/A
Person 113 CASSIA DR, TONEY, AL 35773
Phone Number 256-828-1353

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 3218 UVALDE LN NW, HUNTSVILLE, AL 35810
Phone Number 256-489-0240

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 111 HICKORY TRAIL DR, HARVEST, AL 35749
Phone Number 256-864-2839

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 4618 ARDMORE DR NW, HUNTSVILLE, AL 35816
Phone Number 256-895-7268

Cheryl P Johnson

Name / Names Cheryl P Johnson
Age N/A
Person 100 NEAL ST, GROVE HILL, AL 36451
Phone Number 251-275-8208

Cheryl D Johnson

Name / Names Cheryl D Johnson
Age N/A
Person 221 HAVERSHAM DR, BIRMINGHAM, AL 35215
Phone Number 205-520-0948

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 3109 HADDONSTONE DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-533-9243

Cheryl A Johnson

Name / Names Cheryl A Johnson
Age N/A
Person 1728 WENDY CIR, BIRMINGHAM, AL 35235
Phone Number 205-520-9069

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person PO BOX 2084, ROBERTSDALE, AL 36567
Phone Number 251-945-5310

Cheryl S Johnson

Name / Names Cheryl S Johnson
Age N/A
Person 2004 LONGLEAF DR APT G, BIRMINGHAM, AL 35216
Phone Number 205-733-3708

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 1244 COUNTY ROAD 3630, NAUVOO, AL 35578
Phone Number 205-697-4043

Cheryl L Johnson

Name / Names Cheryl L Johnson
Age N/A
Person 404 LIVE OAK CIR, FAIRFIELD, AL 35064
Phone Number 205-785-0260

Cheryl S Johnson

Name / Names Cheryl S Johnson
Age N/A
Person 104 REID DR, TRUSSVILLE, AL 35173
Phone Number 205-655-2317

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 508 WEST ST N, TALLADEGA, AL 35160
Phone Number 256-362-8089

Cheryl E Johnson

Name / Names Cheryl E Johnson
Age N/A
Person 2109 STEINER CT SW, BIRMINGHAM, AL 35211
Phone Number 205-925-3708

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 101 NEAL ST, GROVE HILL, AL 36451
Phone Number 251-275-4275

Cheryl Johnson

Name / Names Cheryl Johnson
Age N/A
Person 5037 OLD HAYNEVILLE RD, MONTGOMERY, AL 36108
Phone Number 334-613-3930

Cheryl E Johnson

Name / Names Cheryl E Johnson
Age N/A
Person 1202 JONATHAN ST, DOTHAN, AL 36301

Cheryl Johnson

Business Name Waterhsed Concepts
Person Name Cheryl Johnson
Position company contact
State FL
Address 3560 Cardinal Point Dr # 103 Jacksonville FL 32257-9238
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 904-268-3205

CHERYL A JOHNSON

Business Name WINGS, INC.
Person Name CHERYL A JOHNSON
Position Treasurer
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0277402005-0
Creation Date 2005-04-29
Type Domestic Corporation

CHERYL A JOHNSON

Business Name WINGS, INC.
Person Name CHERYL A JOHNSON
Position Secretary
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0277402005-0
Creation Date 2005-04-29
Type Domestic Corporation

Cheryl A. Johnson

Business Name WEST CENTRAL GEORGIA CANCER COALITION, INC.
Person Name Cheryl A. Johnson
Position registered agent
State GA
Address 633 19TH STREET SUITE B, COLUMBUS, GA 31901
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-01
Entity Status Active/Compliance
Type CEO

CHERYL M JOHNSON

Business Name WEALTH CREATOR, LLC
Person Name CHERYL M JOHNSON
Position Mmember
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2781-2004
Creation Date 2004-02-12
Expiried Date 2504-02-12
Type Domestic Limited-Liability Company

CHERYL JOHNSON

Business Name UNICORN CERAMICS, INC
Person Name CHERYL JOHNSON
Position Secretary
State NV
Address 5444 SUN VALLEY BLVD 5444 SUN VALLEY BLVD, SUN VALLEY, NV 89433
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0308662007-0
Creation Date 2007-04-23
Type Domestic Corporation

CHERYL JOHNSON

Business Name UNICORN CERAMICS, INC
Person Name CHERYL JOHNSON
Position Treasurer
State NV
Address 5444 SUN VALLEY BLVD 5444 SUN VALLEY BLVD, SUN VALLEY, NV 89433
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0308662007-0
Creation Date 2007-04-23
Type Domestic Corporation

CHERYL JOHNSON

Business Name UNCONDITIONAL LOVE OF CHRIST MINISTRIES OUTRE
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address PO BOX 1221, MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-05-06
Entity Status Active/Compliance
Type Secretary

CHERYL JOHNSON

Business Name TOWNHOUSE ATHLETIC CLUB, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Canceled
Agent CHERYL JOHNSON 116 CENTRAL AVE., ALAMEDA, CA 94501
Care Of TED E. KING 5874 DOYLE, EMERYVILLE, CA 94608
Incorporation Date 1988-03-29

CHERYL JOHNSON

Business Name THE UNIVERSITY OF SAN DIEGO AUXILIARY
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Dissolved
Agent CHERYL JOHNSON 4304 ALTAMIRANO WAY, SAN DIEGO, CA 92103
Care Of 5998 ALCALA PARK, SAN DIEGO, CA 92110-2492
CEO DEBORAH LEPPER3845 CATAMARCA DR., SAN DIEGO, CA 92124
Incorporation Date 1957-12-09
Corporation Classification Public Benefit

Cheryl M. Johnson

Business Name THE CUTTING EDGE LAWN SERVICE, INC.
Person Name Cheryl M. Johnson
Position registered agent
State GA
Address P O BOX 1075, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-18
Entity Status Active/Compliance
Type Secretary

Cheryl Johnson

Business Name State Farm Insurance
Person Name Cheryl Johnson
Position company contact
State AZ
Address 4323 E Broadway Rd # 114 Mesa AZ 85206-3506
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-832-9773
Email [email protected]
Number Of Employees 4
Annual Revenue 343000

Cheryl Johnson

Business Name St. Louis Metro, Realtors
Person Name Cheryl Johnson
Position company contact
State MO
Address 2166 N Waterford Dr, Florissant, 63033 MO
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Security State Bank Of North Dakota
Person Name Cheryl Johnson
Position company contact
State ND
Address 128 Main St, Hannaford, ND 58448
Phone Number
Email [email protected]
Title Collection Officer

Cheryl Johnson

Business Name Samson Showalter Lepore
Person Name Cheryl Johnson
Position company contact
State FL
Address 5741 Bee Ridge Rd # 400 Sarasota FL 34233-5062
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 941-371-6565
Email [email protected]
Number Of Employees 14
Annual Revenue 5029450
Website www.veinsandarteries.com

CHERYL JOHNSON

Business Name SONOMA VALLEY COMMUNITY HEALTH CENTER
Person Name CHERYL JOHNSON
Position CEO
Corporation Status Active
Agent 430 WEST NAPA STREET STE F, SONOMA, CA 95476
Care Of 430 WEST NAPA STREET STE F, SONOMA, CA 95476
CEO CHERYL JOHNSON 430 WEST NAPA STREET STE F, SONOMA, CA 95476
Incorporation Date 1992-07-29
Corporation Classification Public Benefit

CHERYL JOHNSON

Business Name SONOMA VALLEY COMMUNITY HEALTH CENTER
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Active
Agent CHERYL JOHNSON 430 WEST NAPA STREET STE F, SONOMA, CA 95476
Care Of 430 WEST NAPA STREET STE F, SONOMA, CA 95476
CEO CHERYL JOHNSON430 WEST NAPA STREET STE F, SONOMA, CA 95476
Incorporation Date 1992-07-29
Corporation Classification Public Benefit

CHERYL JOHNSON

Business Name SEISMIC ELECTRICAL PROTECTION, INC.
Person Name CHERYL JOHNSON
Position CEO
Corporation Status Dissolved
Agent 6985 KONA DR, PLACERVILLE, CA 95667
Care Of 6985 KONA DR, PLACERVILLE, CA 95667
CEO CHERYL JOHNSON 6985 KONA DR, PLACERVILLE, CA 95667
Incorporation Date 2009-09-28

CHERYL JOHNSON

Business Name SEISMIC ELECTRICAL PROTECTION, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Dissolved
Agent CHERYL JOHNSON 6985 KONA DR, PLACERVILLE, CA 95667
Care Of 6985 KONA DR, PLACERVILLE, CA 95667
CEO CHERYL JOHNSON6985 KONA DR, PLACERVILLE, CA 95667
Incorporation Date 2009-09-28

Cheryl L. Johnson

Business Name SAME DAY TRANSPORT, INC.
Person Name Cheryl L. Johnson
Position registered agent
State GA
Address 328 Hoofbeat Trail, Kennesaw, Ga, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Cheryl Johnson

Business Name Renegade Computers
Person Name Cheryl Johnson
Position company contact
State OK
Address 4311 S Owasso - #8, TULSA, 74105 OK
Email [email protected]

CHERYL JOHNSON

Business Name ROY JOHNSON & SON LAWN MAINTENANCE, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 5771 ROLLING MEADOW LANE, FLOWERY BRANCH, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-14
Entity Status Active/Noncompliance
Type Secretary

CHERYL JOHNSON

Business Name RELIABLE TRANSCRIPTIONS, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 276 FOX RUN, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHERYL K JOHNSON

Business Name READ WRITE & LEARN TECHNOLOGY, INC.
Person Name CHERYL K JOHNSON
Position President
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0126042006-5
Creation Date 2006-02-22
Type Domestic Close Corporation

CHERYL K JOHNSON

Business Name READ WRITE & LEARN TECHNOLOGY, INC.
Person Name CHERYL K JOHNSON
Position President
State UT
Address 77 KINTAIL ST 77 KINTAIL ST, LEHI, UT 84043
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0126042006-5
Creation Date 2006-02-22
Type Domestic Close Corporation

Cheryl Johnson

Business Name Palmetto Property Management
Person Name Cheryl Johnson
Position company contact
State FL
Address 16211 SW 102nd Ave Miami FL 33157-3109
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-253-3763

CHERYL JOHNSON

Business Name PICTURE IT CREATIVE
Person Name CHERYL JOHNSON
Position Mmember
State NV
Address 9167 RIDGEWOLVES CRT 9167 RIDGEWOLVES CRT, LAS VEGAS, NV 89178
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0884732006-5
Creation Date 2006-11-27
Type Domestic Limited-Liability Company

CHERYL JOHNSON

Business Name PERFECTION HAULING, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 282 REBECCA LYNN LANE, KNOXVILLE, GA 31050
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHERYL JOHNSON

Business Name PECK ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position President
State NV
Address 3342 SOUTH SANDHILL RD 3342 SOUTH SANDHILL RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0706782007-6
Creation Date 2007-10-10
Type Domestic Corporation

CHERYL JOHNSON

Business Name PECK ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position Director
State NV
Address 3342 SOUTH SANDHILL RD 3342 SOUTH SANDHILL RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0706782007-6
Creation Date 2007-10-10
Type Domestic Corporation

CHERYL JOHNSON

Business Name PAMPERED PET LIMO SERVICE, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 328 HOOFBEAT TRAIL, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Cheryl Johnson

Business Name Outburst Advertising
Person Name Cheryl Johnson
Position company contact
State TX
Address Ste J 5003 John Stockbauer Dr, Victoria, TX 77904
Phone Number
Email [email protected]
Title Principal

CHERYL A. JOHNSON

Business Name NATIONAL ENHANCEMENT OF MATH, SCIENCE, AND TE
Person Name CHERYL A. JOHNSON
Position registered agent
State GA
Address 4066 COUNTRYSIDE COURT, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-23
Entity Status Active/Compliance
Type Secretary

Cheryl Johnson

Business Name Melvin Properties Ltd
Person Name Cheryl Johnson
Position company contact
State CT
Address 7 Ridgewood Rd Bridgewater CT 06752-1726
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 860-354-0662
Number Of Employees 2
Annual Revenue 97020

Cheryl Johnson

Business Name Marshall & Ilsley Corporation
Person Name Cheryl Johnson
Position company contact
State WI
Address 770 N. Water St., Milwaukee, WI 53202
Phone Number
Email [email protected]
Title HR Manager

CHERYL JOHNSON

Business Name MCDERMOTT REAL-ESTATE HOLDINGS, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 18955 SNOWDEN, DETROIT, GA 48235
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-31
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Cheryl Johnson

Business Name Lil Champ 327
Person Name Cheryl Johnson
Position company contact
State GA
Address P.O. BOX 696 Blackshear GA 31516-0696
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 912-449-3050

Cheryl Johnson

Business Name Law Firm of Cheryl Johnson PC
Person Name Cheryl Johnson
Position company contact
State GA
Address P.O. BOX 467 Hinesville GA 31310-0467
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 912-876-3781

Cheryl Johnson

Business Name Johnson Management Systems
Person Name Cheryl Johnson
Position company contact
State AR
Address 3685 Noblett Dr Conway AR 72034-5599
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 501-329-8902
Number Of Employees 1
Annual Revenue 66300

CHERYL JOHNSON

Business Name JOHNSON'S CENTER HOMES, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Active
Agent CHERYL JOHNSON 4268 MT VERNON, LOS ANGELES, CA 90008
Care Of 4268 MT VERNON, LOS ANGELES, CA 90008
CEO ERNEST JOHNSON4268 MT VERNON, LOS ANGELES, CA 90008
Incorporation Date 2006-06-06

CHERYL LYNN JOHNSON

Business Name JOHNSON ENTERPRISES FOUNDATION
Person Name CHERYL LYNN JOHNSON
Position Secretary
State UT
Address 2310 STONE CLIFF DRIVE 2310 STONE CLIFF DRIVE, ST. GEORGE, UT 84790
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C9996-1995
Creation Date 1995-06-15
Type Domestic Non-Profit Corporation

CHERYL JOHNSON

Business Name JOHNSON CENTER HOMES, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Dissolved
Agent CHERYL JOHNSON 1850 W 80TH ST, LOS ANGELES, CA 90047
Care Of CHERYL JOHNSON 4538 MT VERNON DR, LOS ANGELES, CA 90008
Incorporation Date 2012-11-21

CHERYL JOHNSON

Business Name JOHNSON CENTER FOR BEHAVIORAL CHANGE, INCORPO
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Suspended
Agent CHERYL JOHNSON 2800 3RD AVE, LOS ANGELES, CA 90018
Care Of 2800 3RD AVE, LOS ANGELES, CA 90018
CEO ERNEST F JOHNSON2800 3RD AVE, LOS ANGELES, CA 90018
Incorporation Date 1987-02-17

Cheryl Johnson

Business Name J. R. Tallman & Co., Inc
Person Name Cheryl Johnson
Position company contact
State MA
Address 12 Court Street, BERKLEY, 2779 MA
Phone Number
Email [email protected]

Cheryl Ann Johnson

Business Name ICWS, INC.
Person Name Cheryl Ann Johnson
Position registered agent
State GA
Address 3044 Shinnecock Hills Drive, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-30
Entity Status Active/Compliance
Type Secretary

Cheryl Johnson

Business Name Horizons Unlimited Preschool
Person Name Cheryl Johnson
Position company contact
State FL
Address 1122 W Orange Ave Tallahassee FL 32310-6127
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 850-576-7976
Number Of Employees 7
Annual Revenue 187860
Fax Number 850-576-7976

Cheryl Johnson

Business Name Hayes Seay Mattern & Mattern
Person Name Cheryl Johnson
Position company contact
State GA
Address 2835 Brandywine Rd Atlanta GA 30341-5540
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 770-454-5600

Cheryl Anderson Johnson

Business Name HIGH MOUNTAIN HEALTH, P.C.
Person Name Cheryl Anderson Johnson
Position registered agent
State GA
Address 398A PLEASANT HILL RD,BOX 2239, BLAIRSVILLE, GA 30514
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-06-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Cheryl Johnson

Business Name Gordon Biersch Brewery Co
Person Name Cheryl Johnson
Position company contact
State AZ
Address 420 S Mill Ave # 201 Tempe AZ 85281-2870
Industry Kindred and Food Products (Products)
SIC Code 2082
SIC Description Malt Beverages
Phone Number 480-736-0033
Number Of Employees 77
Annual Revenue 73057500
Fax Number 480-557-8930
Website www.gordonbiersch.com

Cheryl Johnson

Business Name Gordon Biersch Brewery
Person Name Cheryl Johnson
Position company contact
State AZ
Address 420 S Mill Ave # 201 Tempe AZ 85281-2870
Industry Kindred and Food Products (Products)
SIC Code 2082
SIC Description Malt Beverages
Phone Number 480-736-0033
Number Of Employees 78
Annual Revenue 53534250
Fax Number 480-557-8930

CHERYL JOHNSON

Business Name GRACE BIBLE MISSION, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Active
Agent CHERYL JOHNSON 27900 TAMARA DR, YORBA LINDA, CA 92887
Care Of PO BOX 3786, TUSTIN, CA 92781
CEO DONALD G HOCKING5321 LA PALMA AVE APT 112, LA PALMA, CA 90623
Incorporation Date 2002-12-20
Corporation Classification Religious

Cheryl Yvette Johnson

Business Name GEORGIA PEACH SADDLE CLUB INCORPORATED
Person Name Cheryl Yvette Johnson
Position registered agent
State GA
Address 340 Rocky Springs Court, College Park, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-20
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

Cheryl Johnson

Business Name G W Carver Elementary School
Person Name Cheryl Johnson
Position company contact
State FL
Address 238 Grand Ave Coral Gables FL 33133-4897
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-443-5286
Number Of Employees 61
Fax Number 305-567-3531
Website www.dadeschools.net

Cheryl Johnson

Business Name Digitalk, Inc
Person Name Cheryl Johnson
Position company contact
State UT
Address 130 W. Main, Suite C - Lehi, LEHI, 84043 UT
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Dennis Uniform Mfg Co
Person Name Cheryl Johnson
Position company contact
State FL
Address 6800 N Orange Blossom Trl Orlando FL 32810-4018
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 407-292-0395

CHERYL M JOHNSON

Business Name DON JOHNSON BONDING CO., INC.
Person Name CHERYL M JOHNSON
Position registered agent
State GA
Address 509 COUNTY LINE RD NW, HADDOCK, GA 31033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-27
Entity Status Active/Compliance
Type CFO

Cheryl Johnson

Business Name DEJ ENTERPRISE, INC.
Person Name Cheryl Johnson
Position registered agent
State GA
Address 1800 New Bethel Road, Jesup, GA 31545
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-14
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL JOHNSON

Business Name DA AND SH, INC.
Person Name CHERYL JOHNSON
Position CEO
Corporation Status Suspended
Agent 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Care Of 1033 VISTA SIERRA DR, EL CAJON, CA 92019
CEO CHERYL JOHNSON 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Incorporation Date 2002-01-03

CHERYL JOHNSON

Business Name DA AND SH, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Suspended
Agent CHERYL JOHNSON 1033 VISTA SIERRA DR, EL CAJON, CA 92019
Care Of 1033 VISTA SIERRA DR, EL CAJON, CA 92019
CEO CHERYL JOHNSON1033 VISTA SIERRA DR, EL CAJON, CA 92019
Incorporation Date 2002-01-03

Cheryl Johnson

Business Name Crestline Hotels & Resorts, Inc
Person Name Cheryl Johnson
Position company contact
State MN
Address 425 Water St, Saint Paul, MN 23704
Phone Number
Email [email protected]
Title Sales Staff Director

Cheryl Johnson

Business Name Cheryl Johnson, LCSW-C
Person Name Cheryl Johnson
Position company contact
State MD
Address PO Box 4937, Silver Spring, MD 20914
SIC Code 866107
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Cheryl Johnson State Farm
Person Name Cheryl Johnson
Position company contact
State AZ
Address 1121 S Higley Rd # 102 Mesa AZ 85206-2855
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-832-9773
Number Of Employees 4
Annual Revenue 557520
Fax Number 480-641-6401

Cheryl Johnson

Business Name Cheryl Johnson
Person Name Cheryl Johnson
Position company contact
State FL
Address P.O. Box 5144, MIAMI, 33280 FL
SIC Code 7941
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Cheryl Johnson
Person Name Cheryl Johnson
Position company contact
State IL
Address 0000 00000 00 - 000 000000, NEW LENOX, 60451 IL
Email [email protected]

Cheryl Johnson

Business Name Cheryl Johnson
Person Name Cheryl Johnson
Position company contact
State UT
Address 7788 Kookaburra Court - Eagle Mountain, LEHI, 84043 UT
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Century 21 Suburban Realty
Person Name Cheryl Johnson
Position company contact
State MO
Address 12765 New Halls Ferry Rd, Florissant, 63033 MO
Phone Number
Email [email protected]

Cheryl Johnson

Business Name Case Johnson Consulting, Inc.
Person Name Cheryl Johnson
Position registered agent
State GA
Address 199 Griffin St. NW, Unit B, Atlanta, GA 30314
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-21
Entity Status Active/Compliance
Type Incorporator

Cheryl Case Johnson

Business Name Case Johnson Consulting, Inc.
Person Name Cheryl Case Johnson
Position registered agent
State GA
Address 199 Griffin St. NW Unit B, Atlanta, GA 30314
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-21
Entity Status Active/Compliance
Type CEO

Cheryl Johnson

Business Name Canton Realty
Person Name Cheryl Johnson
Position company contact
State SD
Address 218 E 5th St, Canton, 57013 SD
Phone Number
Email [email protected]

cheryl johnson

Business Name Canton Bookkeeping and Tax Serv
Person Name cheryl johnson
Position company contact
State SD
Address 218 E 5th St - Canton, CANTON, 57013 SD
Phone Number 605-764-2744
Email [email protected]

CHERYL JOHNSON

Business Name COVENANT OF FAITH MINISTRIES, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address 6837 HIDDEN LAKE, REX, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHERYL JOHNSON

Business Name CMJ CONSULTING, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Active
Agent CHERYL JOHNSON 483 MARIPOSA DR, VENTURA, CA 93001
Care Of 483 MARIPOSA DR, VENTURA, CA 93001
Incorporation Date 2014-04-10

Cheryl Johnson

Business Name CLJ SERVICES, INC.
Person Name Cheryl Johnson
Position registered agent
State GA
Address 328 Hoofbeat Trail, Kennesaw, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-05
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

CHERYL JOHNSON

Business Name CJEJ ENTERPRISES INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Active
Agent CHERYL JOHNSON 6504 NO SANDRINI AVE, FRESNO, CA 93722
Care Of CHERYL JOHNSON 6504 NO SANDRINI AVE, FRESNO, CA 93722
Incorporation Date 2012-12-17

CHERYL H JOHNSON

Business Name CITY OF REFUGE MISSION FAMILY WORSHIP CENTER,
Person Name CHERYL H JOHNSON
Position registered agent
State GA
Address 134 MCDOWELL AVE, BRUNSWICK, GA 31525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-11-03
Entity Status Active/Compliance
Type Secretary

CHERYL JOHNSON

Business Name CHERYL'S ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position Secretary
State NV
Address 3342 S. SANDHILL RD 9-200 3342 S. SANDHILL RD 9-200, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0741742005-3
Creation Date 2005-10-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CHERYL'S ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position President
State NV
Address 3342 S. SANDHILL RD 9-200 3342 S. SANDHILL RD 9-200, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0741742005-3
Creation Date 2005-10-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CHERYL'S ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position Director
State NV
Address 3342 S. SANDHILL RD 9-200 3342 S. SANDHILL RD 9-200, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0741742005-3
Creation Date 2005-10-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CHERYL'S ENTERPRISES, INC.
Person Name CHERYL JOHNSON
Position Treasurer
State NV
Address 3342 S. SANDHILL RD 9-200 3342 S. SANDHILL RD 9-200, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0741742005-3
Creation Date 2005-10-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CHERYL'S AUTO BOTIQUE
Person Name CHERYL JOHNSON
Position Secretary
State NV
Address 404 E. DESERT INN RD. 404 E. DESERT INN RD., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18544-2002
Creation Date 2002-07-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CHERYL'S AUTO BOTIQUE
Person Name CHERYL JOHNSON
Position President
State NV
Address 404 E. DESERT INN RD. 404 E. DESERT INN RD., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18544-2002
Creation Date 2002-07-24
Type Domestic Corporation

CHERYL JOHNSON

Business Name CCJL INVESTMENT, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Suspended
Agent CHERYL JOHNSON 802 VIA PAO LINDA, SUISUN, CA 94585
Care Of 802 VIA PAO LINDA, SUISUN, CA 94585
CEO CHERYL JOHNSON802 VIA PAO LINDA, SUISUN, CA 94585
Incorporation Date 1985-03-15

CHERYL JOHNSON

Business Name CCJL INVESTMENT, INC.
Person Name CHERYL JOHNSON
Position CEO
Corporation Status Suspended
Agent 802 VIA PAO LINDA, SUISUN, CA 94585
Care Of 802 VIA PAO LINDA, SUISUN, CA 94585
CEO CHERYL JOHNSON 802 VIA PAO LINDA, SUISUN, CA 94585
Incorporation Date 1985-03-15

CHERYL JOHNSON

Business Name CARIBBEAN CRUISE LINES LTD.
Person Name CHERYL JOHNSON
Position Secretary
State NV
Address 6550 S PECOS 6550 S PECOS, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24516-1996
Creation Date 1996-12-02
Type Domestic Corporation

Cheryl Johnson

Business Name C J S Signature Apparel
Person Name Cheryl Johnson
Position company contact
State FL
Address 6800 N Highway 441 # 100 Orlando FL 32810-4018
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 407-292-4932

Cheryl Johnson

Business Name Bridgewater Land Trust Inc
Person Name Cheryl Johnson
Position company contact
State CT
Address P.O. BOX 8 Bridgewater CT 06752-0008
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 860-354-2832
Number Of Employees 2

Cheryl Johnson

Business Name Bankers Warranty Group
Person Name Cheryl Johnson
Position company contact
State NY
Address 334 County Route 49, Middletown, NY 10940-6769
Phone Number
Email [email protected]

CHERYL JOHNSON

Business Name BROOKSIDE COMMUNITY HEALTH CENTER, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Merged Out
Agent CHERYL JOHNSON BROOKSIDE COMMUNITY HEALTH CENTER 2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
Care Of 2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
CEO CHERYL JOHNSON2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
Incorporation Date 1995-02-15
Corporation Classification Public Benefit

CHERYL JOHNSON

Business Name BROOKSIDE COMMUNITY HEALTH CENTER, INC.
Person Name CHERYL JOHNSON
Position CEO
Corporation Status Merged Out
Agent BROOKSIDE COMMUNITY HEALTH CENTER 2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
Care Of 2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
CEO CHERYL JOHNSON 2023 VALE ROAD, SUITE 107, SAN PABLO, CA 94806
Incorporation Date 1995-02-15
Corporation Classification Public Benefit

CHERYL JOHNSON

Business Name BERRIEN BOOSTER CLUB, INC.
Person Name CHERYL JOHNSON
Position registered agent
State GA
Address PO BOX 203, NASHVILLE, GA 31639
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-04-14
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Cheryl Johnson

Business Name All World Travel, LLC.
Person Name Cheryl Johnson
Position company contact
State KS
Address 7414 W 119th St, Overland Park, 66213 KS
Email [email protected]

Cheryl Johnson

Business Name All Pro Bail Bonds
Person Name Cheryl Johnson
Position company contact
State CO
Address PO Box 4861 Englewood CO 80155-4861
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 303-798-2727
Number Of Employees 1
Annual Revenue 683920

Cheryl Johnson

Business Name All Pro Bail Bonds
Person Name Cheryl Johnson
Position company contact
State CO
Address P.O. BOX 4861 Englewood CO 80155-4861
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 303-798-2727
Number Of Employees 2
Annual Revenue 422300

Cheryl Johnson

Business Name Absolute Appraisals
Person Name Cheryl Johnson
Position company contact
State VA
Address 395 Bayberry Way, Charlottesville, 22911 VA
Phone Number
Email [email protected]

Cheryl Johnson

Business Name ASK Realty
Person Name Cheryl Johnson
Position company contact
State IN
Address 200 W. 61st. Ave., Ste.C, Merrillville, 46410 IN
Email [email protected]

CHERYL ANNE JOHNSON

Business Name ACTION PRESSURE WASHING, INC.
Person Name CHERYL ANNE JOHNSON
Position registered agent
State GA
Address 9910 FITZGERALD RD, JONESBORO, GA 30238
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Cheryl Johnson

Business Name ABSi.net
Person Name Cheryl Johnson
Position company contact
State GA
Address 7742 Spalding Dr, NORCROSS, 30092 GA
Phone Number
Email [email protected]

CHERYL JOHNSON

Business Name AARDVARK PUMPING SERVICE, INC.
Person Name CHERYL JOHNSON
Position registered agent
Corporation Status Suspended
Agent CHERYL JOHNSON 15036 RIVERSIDE DR, APPLE VALLEY, CA 92307
Care Of 15036 RIVERSIDE DR, APPLE VALLEY, CA 92307
CEO DEAN C JOHNSON15036 RIVERSIDE DR, APPLE VALLEY, CA 92307
Incorporation Date 1981-06-18

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 11947206
Position VICE PRESIDENT
State IA
Address 140 S 68TH STREET, WEST DES MOINES IA 50266

CHERYL K JOHNSON

Person Name CHERYL K JOHNSON
Filing Number 161007600
Position DIRECTOR
State TX
Address 1445 CR 529, BURLESON TX 76028

CHERYL H JOHNSON

Person Name CHERYL H JOHNSON
Filing Number 2691606
Position EVP-HUMAN RESOURCES
State RI
Address 40 WESTMINSTER STREET, PROVIDENCE RI 02903

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 13125600
Position VICE PRESIDENT
State TX
Address 617 BARRACUDA, CORPUS CHRISTI TX 78411

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 13125600
Position DIRECTOR
State TX
Address 617 BARRACUDA, CORPUS CHRISTI TX 78411

Cheryl Johnson

Person Name Cheryl Johnson
Filing Number 21925901
Position Director
State TX
Address 2627 Avenue O 1/2, Galveston TX 77550

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 25408201
Position Director
State TX
Address 5418 Brinkman, Houston TX 77091

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 29911300
Position DIRECTOR
State TX
Address 20899 HATCHETT ROAD, HARLINGEN TX 78550

CHERYL K JOHNSON

Person Name CHERYL K JOHNSON
Filing Number 73895500
Position PRESIDENT
State TX
Address 4027 WILLOW RUN, FLOWER MOUND TX 75028

CHERYL K JOHNSON

Person Name CHERYL K JOHNSON
Filing Number 73895500
Position SECRETARY
State TX
Address 4027 WILLOW RUN, FLOWER MOUND TX 75028

CHERYL K JOHNSON

Person Name CHERYL K JOHNSON
Filing Number 73895500
Position DIRECTOR
State TX
Address 4027 WILLOW RUN, FLOWER MOUND TX 75028

CHERYL J JOHNSON

Person Name CHERYL J JOHNSON
Filing Number 162164500
Position VICE PRESIDENT
State TX
Address P.O. BOX 1976, WYLIE TX 75098

Cheryl K. Johnson

Person Name Cheryl K. Johnson
Filing Number 82308603
Position Member
State TX
Address 8303 Southwest Freeway Suite 125, Houston TX 77074

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 92256602
Position DIRECTOR
State TX
Address 211 RODEO DR, KERRVILLE TX 78028

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 132771901
Position Director
State TX
Address 2107 HIDDEN WOODS CT, ARLINGTON TX 76006

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 132771901
Position SECRETARY
State TX
Address 2107 HIDDEN WOODS CT, ARLINGTON TX 76006

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 142960400
Position VICE PRESIDENT
State TX
Address 606 SEVILLA, Garland TX 75043

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 142960400
Position TREASURER
State TX
Address 606 SEVILLA, Garland TX 75043

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 142960400
Position Director
State TX
Address 606 SEVILLA, Garland TX 75043

Cheryl Johnson

Person Name Cheryl Johnson
Filing Number 149732901
Position Director
State TX
Address 11305 Freestone Ave, Pearland TX 77584

Cheryl Johnson

Person Name Cheryl Johnson
Filing Number 157103300
Position VP/S
State TX
Address 2107 HIDDEN WOODS CT, Arlington TX 76006

CHERYL K JOHNSON

Person Name CHERYL K JOHNSON
Filing Number 161007600
Position SECRETARY
State TX
Address 1445 CR 529, BURLESON TX 76028

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 92256602
Position VICE PRESIDENT
State TX
Address 211 RODEO DR, KERRVILLE TX 78028

CHERYL JOHNSON

Person Name CHERYL JOHNSON
Filing Number 11947206
Position DIRECTOR
State IA
Address 140 S 68TH STREET, WEST DES MOINES IA 50266

Johnson Cheryl L

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Johnson Cheryl L
Annual Wage $56,826

Johnson Cheryl

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Unpaid Leave Spring 2011
Name Johnson Cheryl
Annual Wage $51,467

Johnson Cheryl

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Tech - Special Ed Compliance
Name Johnson Cheryl
Annual Wage $33,801

Johnson Cheryl

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Summer Sch Paraed Center Prog
Name Johnson Cheryl
Annual Wage $1,824

Johnson Cheryl L

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Instructor - Mgd
Name Johnson Cheryl L
Annual Wage $9,917

Johnson Cheryl

State AR
Calendar Year 2018
Employer Van Buren School District
Job Title Elementary Teacher
Name Johnson Cheryl
Annual Wage $59,457

Johnson Cheryl R

State AR
Calendar Year 2018
Employer Dah - Central Administration
Job Title Business Operations Specialist
Name Johnson Cheryl R
Annual Wage $32,405

Johnson Bell Cheryl

State AR
Calendar Year 2018
Employer Cave City School District
Job Title Asst. Principal
Name Johnson Bell Cheryl
Annual Wage $60,457

Johnson Cheryl R

State AR
Calendar Year 2017
Employer Dah - Central Administration
Job Title Administrative Specialist Iii
Name Johnson Cheryl R
Annual Wage $26,500

Johnson Cheryl R

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Park Specialist Ii
Name Johnson Cheryl R
Annual Wage $18,855

Johnson Cheryl A

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Animal Care Manager Senior
Name Johnson Cheryl A
Annual Wage $69,080

Johnson Cheryl

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Johnson Cheryl
Annual Wage $356

Johnson Cheryl A

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Animal Care Manager Senior
Name Johnson Cheryl A
Annual Wage $69,080

Johnson Cheryl R

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Adjunct Assistant Professor Disability And Psychoeducational Studies
Name Johnson Cheryl R
Annual Wage $40,000

Johnson Cheryl D

State CT
Calendar Year 2016
Employer State Department On Aging
Job Title Field Representative
Name Johnson Cheryl D
Annual Wage $29,753

Johnson Cheryl G

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title C&i Content Spec
Name Johnson Cheryl G
Annual Wage $86,492

Johnson Cheryl R

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Adjunct Assistant Professor Disability And Psychoeducational Studies
Name Johnson Cheryl R
Annual Wage $8,000

Johnson Cheryl A

State AZ
Calendar Year 2015
Employer Twenty First Century Charter School Of Bennett Academy
Job Title Teacher 6th
Name Johnson Cheryl A
Annual Wage $37,000

Johnson Cheryl G

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title C&i Content Spec
Name Johnson Cheryl G
Annual Wage $81,947

Johnson Cheryl A

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Johnson Cheryl A
Annual Wage $36,540

Johnson Cheryl G

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Johnson Cheryl G
Annual Wage $33,660

Johnson Cheryl L

State AL
Calendar Year 2018
Employer Alcoholic Beverage Control Bd
Name Johnson Cheryl L
Annual Wage $5,517

Johnson Cheryl

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Johnson Cheryl
Annual Wage $66,520

Johnson Cheryl A

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Johnson Cheryl A
Annual Wage $36,390

Johnson Cheryl G

State AL
Calendar Year 2017
Employer Medicaid Agency
Name Johnson Cheryl G
Annual Wage $32,076

Johnson Cheryl

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Johnson Cheryl
Annual Wage $69,154

Johnson Cheryl L

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Johnson Cheryl L
Annual Wage $92,232

Johnson Cheryl

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Johnson Cheryl
Annual Wage $65,333

Johnson Cheryl A

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Coordinator Husbandry Services-ahsc Facility
Name Johnson Cheryl A
Annual Wage $65,121

Johnson Cheryl A

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Johnson Cheryl A
Annual Wage $37,115

Johnson Cheryl D

State CT
Calendar Year 2017
Employer State Department On Aging
Job Title Field Representative
Name Johnson Cheryl D
Annual Wage $77,601

Johnson Cheryl

State DC
Calendar Year 2015
Employer Department Of Human Services
Job Title Compliance Specialist
Name Johnson Cheryl
Annual Wage $73,942

Johnson Cheryl E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Johnson Cheryl E
Annual Wage $110,027

Johnson Cheryl E

State FL
Calendar Year 2016
Employer Lee Co Supervisor Of Elections
Name Johnson Cheryl E
Annual Wage $64,344

Johnson Cheryl E

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Johnson Cheryl E
Annual Wage $10,914

Johnson Cheryl L

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Johnson Cheryl L
Annual Wage $29,927

Johnson Cheryl A

State FL
Calendar Year 2016
Employer Florida International University
Name Johnson Cheryl A
Annual Wage $47,491

Johnson Cheryl

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Johnson Cheryl
Annual Wage $39,999

Johnson Cheryl L

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 3
Name Johnson Cheryl L
Annual Wage $49,228

Johnson Cheryl A

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Johnson Cheryl A
Annual Wage $51,000

Johnson Cheryl L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Johnson Cheryl L
Annual Wage $73,468

Johnson Cheryl M

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Johnson Cheryl M
Annual Wage $23,387

Johnson Cheryl

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Johnson Cheryl
Annual Wage $29,125

Johnson Cheryl A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Johnson Cheryl A
Annual Wage $56,666

Johnson Cheryl D

State CT
Calendar Year 2018
Employer State Department On Aging
Name Johnson Cheryl D
Annual Wage $19,675

Johnson Cheryl L

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Johnson Cheryl L
Annual Wage $48,250

Johnson Cheryl E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Johnson Cheryl E
Annual Wage $107,675

Johnson Cheryl E

State FL
Calendar Year 2015
Employer Lee Co Supervisor Of Elections
Name Johnson Cheryl E
Annual Wage $60,523

Johnson Cheryl L

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Johnson Cheryl L
Annual Wage $28,847

Johnson Cheryl L

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 3
Name Johnson Cheryl L
Annual Wage $42,591

Johnson Cheryl A

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Johnson Cheryl A
Annual Wage $49,255

Johnson Cheryl L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Johnson Cheryl L
Annual Wage $74,325

Johnson Cheryl M

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Johnson Cheryl M
Annual Wage $20,626

Johnson Cheryl

State DC
Calendar Year 2018
Employer Public Schools Dc
Job Title Aide 10Mo Pre-School
Name Johnson Cheryl
Annual Wage $32,326

Johnson Cheryl

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Aide 10Mo Pre-School
Name Johnson Cheryl
Annual Wage $32,326

Johnson Cheryl

State DC
Calendar Year 2017
Employer Department Of Human Services
Job Title Compliance Specialist
Name Johnson Cheryl
Annual Wage $83,168

Johnson Cheryl

State DC
Calendar Year 2016
Employer Department Of Human Services
Job Title Compliance Specialist
Name Johnson Cheryl
Annual Wage $78,453

Johnson Cheryl R

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Aide 10mo Pre-school
Name Johnson Cheryl R
Annual Wage $30,470

Johnson Cheryl L

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Johnson Cheryl L
Annual Wage $64,604

Johnson Cheryl G

State AL
Calendar Year 2016
Employer Medicaid Agency
Name Johnson Cheryl G
Annual Wage $30,550

Cheryl Johnson

Name Cheryl Johnson
Address 3202 Summerset Dr Orange Park FL 32065 -7366
Mobile Phone 904-476-0939
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 687 W Michigan Ave Jacksonville IL 62650 -3256
Phone Number 217-245-4487
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 1281 County Road 2125 E Saint Joseph IL 61873 -9708
Phone Number 217-493-5108
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl L Johnson

Name Cheryl L Johnson
Address 200 Ronald Rd East Peoria IL 61611 -1333
Phone Number 309-694-1703
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl Johnson

Name Cheryl Johnson
Address 830 Beach St Kewanee IL 61443 -2706
Phone Number 309-854-6001
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl J Johnson

Name Cheryl J Johnson
Address 4127 Alcott Cir Orlando FL 32828 -4886
Phone Number 407-219-4065
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 325 Dogwood Ln Ozark IL 62972 -1051
Phone Number 407-344-1133
Email [email protected]
Gender Female
Date Of Birth 1953-12-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language English

Cheryl Johnson

Name Cheryl Johnson
Address 14231 S Clark St Riverdale IL 60827 -2509
Phone Number 502-523-8924
Mobile Phone 708-837-7454
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl E Johnson

Name Cheryl E Johnson
Address 815 Harvard Dr Edwardsville IL 62025 -2674
Phone Number 618-692-6071
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 9789 Sand Barrens Ln Saint Francisville IL 62460 -3066
Phone Number 618-948-2298
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 15722 Foxbend Ct Orland Park IL 60462 APT 1S-6578
Phone Number 815-274-6948
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Cheryl Y Johnson

Name Cheryl Y Johnson
Address 6628 S Wood St Chicago IL 60636 -3018
Phone Number 845-673-4894
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl A Johnson

Name Cheryl A Johnson
Address 107 3rd St Saint Augustine FL 32080 -2927
Phone Number 904-415-2695
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 1000.00
To Jason Chaffetz (R)
Year 2012
Transaction Type 15
Filing ID 12970863831
Application Date 2012-02-27
Contributor Occupation HOMEMAKER
Contributor Employer N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State UT
Committee Name Friends Of Jason Chaffetz
Seat federal:house
Address 3134 Angus Dr PRESCOTT AZ

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 1000.00
To SPARKS, DON
Year 2004
Application Date 2004-01-11
Contributor Occupation RETIRED SCHOOL TEACHER
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:upper

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 1000.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970919608
Application Date 2011-10-27
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 5017 Wilkerson Dr NASHVILLE TN

JOHNSON, CHERYL HARTH

Name JOHNSON, CHERYL HARTH
Amount 1000.00
To Grier Raggio (D)
Year 2010
Transaction Type 15
Filing ID 10930571684
Application Date 2010-03-31
Contributor Occupation Physician's Assistant
Contributor Employer Texas Oncology
Organization Name Texas Oncology
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Raggio for Congress
Seat federal:house
Address 23 Ashton Ct Apt 2056 DALLAS TX

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24990360608
Application Date 2003-10-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 8035 Deep Water Ln MAUMEE OH

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 1000.00
To BASALDUA, MARTIN
Year 20008
Application Date 2008-01-22
Contributor Occupation OWNER
Contributor Employer CJS ON THE PARK
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 520.00
To Syniverse Technologies
Year 2008
Transaction Type 15
Filing ID 28039620718
Application Date 2007-12-31
Contributor Occupation DIRECT
Contributor Employer SYNIVERSE TECHNOLOGIES, INC.
Contributor Gender F
Committee Name Syniverse Technologies

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 500.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 10021152586
Application Date 2010-10-22
Contributor Occupation ACTRESS
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970920024
Application Date 2011-11-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 810 Myrtlewood Dr FRIENDSWOOD TX

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 469.61
To HUBERTY, DAN
Year 2010
Application Date 2010-02-18
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 320.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020912227
Application Date 2006-10-16
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 275.00
To National Federation of Republican Women
Year 2004
Transaction Type 15
Filing ID 24971539748
Application Date 2004-08-13
Contributor Occupation homemaker
Contributor Employer Info Requested
Contributor Gender F
Committee Name National Federation of Republican Women
Address 1148 Pine Oak Circle LAKE FOREST IL

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 260.00
To Syniverse Technologies
Year 2008
Transaction Type 15
Filing ID 27990414815
Application Date 2007-06-30
Contributor Occupation Director - Network
Contributor Employer Syniverse Technologies, Inc.
Contributor Gender F
Committee Name Syniverse Technologies
Address 8125 Highwoods Palm Way Ste 600 TAMPA FL

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 260.00
To Syniverse Technologies
Year 2008
Transaction Type 15
Filing ID 28990417031
Application Date 2007-12-31
Contributor Occupation DIRECT
Contributor Employer SYNIVERSE TECHNOLOGIES, INC.
Contributor Gender F
Committee Name Syniverse Technologies
Address 8125 Highwoods Palm Way Ste 600 TAMPA FL

JOHNSON, CHERYL R

Name JOHNSON, CHERYL R
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971802987
Application Date 2012-06-30
Contributor Occupation SOCIAL WORKER
Contributor Employer CUYAHOGA COUNTY
Organization Name Cuyahoga County, OH
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1824 E 79th St CLEVELAND OH

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 250.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 10020564272
Application Date 2010-05-28
Contributor Occupation ATTORNEY
Contributor Employer SMITHSONIAN INSTITUTION
Organization Name Smithsonian Institution
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

JOHNSON, CHERYL E

Name JOHNSON, CHERYL E
Amount 250.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 29020381121
Application Date 2009-07-20
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596417
Application Date 2007-03-18
Contributor Occupation Physician
Contributor Employer Texas Oncology,PA
Organization Name Texas Oncology
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23 Ashton Ct DALLAS TX

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 250.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020150236
Application Date 2005-08-26
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 250.00
To BAUER, B PATRICK
Year 20008
Application Date 2007-09-24
Recipient Party D
Recipient State IN
Seat state:lower
Address 4209 LORA LINDA DR NEW ALBANY IN

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 221.48
To BASALDUA, MARTIN
Year 2010
Application Date 2009-11-19
Contributor Occupation OWNER
Contributor Employer CJS ON THE PARK
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 220.00
To Syniverse Technologies
Year 2006
Transaction Type 15
Filing ID 25038861758
Application Date 2005-06-30
Contributor Occupation SYNIVERSE TECHNOLOGIES INC
Contributor Gender F
Committee Name Syniverse Technologies

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 200.00
To GRANNIS, ALEXANDER B PETE
Year 2004
Application Date 2004-09-21
Recipient Party D
Recipient State NY
Seat state:lower
Address 535 E 86 NEW YORK NY

JOHNSON, CHERYL L

Name JOHNSON, CHERYL L
Amount 200.00
To American Postal Workers Union
Year 2004
Transaction Type 15
Filing ID 24990354888
Application Date 2003-11-21
Contributor Occupation Postal Clerk
Contributor Employer USPS
Contributor Gender F
Committee Name American Postal Workers Union
Address PO 191 FAIRFAX STATION VA

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 200.00
To Kathleen Dahlkemper (D)
Year 2010
Transaction Type 15
Filing ID 10930243508
Application Date 2009-12-07
Contributor Occupation Artist/Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Kathy Dahlkemper for Congress
Seat federal:house
Address 4404 Prestwick Dr ERIE PA

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991583797
Application Date 2008-06-12
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4200 Brookhill Ln DAYTON OH

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 150.00
To HUBERTY, DAN
Year 2010
Application Date 2010-02-20
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, CHERYL K

Name JOHNSON, CHERYL K
Amount 100.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2003-08-31
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 9808 SKYLINE CIRCLE JOHNSTON IA

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 100.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-01
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 3134 ANGUS DR PRESCOTT AZ

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 100.00
To DOTTS, PHIL
Year 2006
Application Date 2006-04-20
Recipient Party D
Recipient State AL
Seat state:upper
Address 9890 WILLOW COVE RD HUNTSVILLE AL

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 100.00
To MCELROY, BESS
Year 20008
Application Date 2008-06-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 2351 W 4 CT HIALEAH FL

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 100.00
To HUBERTY, DAN
Year 2010
Application Date 2009-11-20
Recipient Party R
Recipient State TX
Seat state:lower

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 50.00
To MARSDEN, DAVE W
Year 2010
Application Date 2009-09-17
Contributor Occupation PROBATION OFFICER
Contributor Employer VA DEPT OF CORRECTIONS
Recipient Party D
Recipient State VA
Seat state:lower
Address 10934 CARTERS OAK WAY BURKE VA

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 45.00
To REILICH, BILL
Year 20008
Application Date 2008-03-13
Recipient Party R
Recipient State NY
Seat state:lower
Address 2024 W HENRIETTA RD ROCHESTER NY

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 30.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-09-27
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 3134 ANGUS DR PRESCOTT AZ

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 25.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-05-11
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State FL
Seat state:office
Address 2410 LIMERICK DR TALLAHASSEE FL

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 20.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2005-11-23
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 4200 UPHAM ST WHEAT RIDGE CO

JOHNSON, CHERYL

Name JOHNSON, CHERYL
Amount 10.00
To AIREY-WILSON, VERONICA
Year 20008
Application Date 2008-05-14
Contributor Occupation NONE
Recipient Party R
Recipient State CT
Seat state:upper
Address 25 NEWPORT DR BLOOMFIELD CT

JOHNSON, CHERYL A

Name JOHNSON, CHERYL A
Amount -200.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 26980048277
Application Date 2005-11-16
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JOHNSON, CHERYL A

Name JOHNSON, CHERYL A
Amount -200.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 25990464321
Application Date 2005-01-09
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

CHERYL A JOHNSON & SCOTT W JOHNSON

Name CHERYL A JOHNSON & SCOTT W JOHNSON
Address 5601 Forkwood Drive Acworth GA
Value 80000
Landvalue 80000
Buildingvalue 281070
Type Residential; Lots less than 1 acre

JOHNSON CHERYL C

Name JOHNSON CHERYL C
Physical Address 96 MANTERO WAY, DESTIN, FL 32541
Owner Address 96 MANTERO WAY, DESTIN, FL 32541
Sale Price 212000
Sale Year 2012
County Okaloosa
Year Built 1996
Area 1443
Land Code Single Family
Address 96 MANTERO WAY, DESTIN, FL 32541
Price 212000

JOHNSON CHERYL ANN HIDALGO

Name JOHNSON CHERYL ANN HIDALGO
Physical Address 1507 AVILA PL,, FL
Owner Address 1507 AVILA PL, THE VILLAGES, FL 32159
Ass Value Homestead 135200
Just Value Homestead 135200
County Sumter
Year Built 1998
Area 1691
Applicant Status Wife
Land Code Single Family
Address 1507 AVILA PL,, FL

JOHNSON CHERYL ANN

Name JOHNSON CHERYL ANN
Physical Address 2587 VALMORA CT, DELTONA, FL 32738
Ass Value Homestead 82038
Just Value Homestead 86622
County Volusia
Year Built 2000
Area 1636
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2587 VALMORA CT, DELTONA, FL 32738

JOHNSON CHERYL ANN

Name JOHNSON CHERYL ANN
Physical Address 03443 S DAYTON TER, INVERNESS, FL 34450
Ass Value Homestead 35440
Just Value Homestead 35440
County Citrus
Year Built 1972
Area 1522
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 03443 S DAYTON TER, INVERNESS, FL 34450

JOHNSON CHERYL A + RICHARD P

Name JOHNSON CHERYL A + RICHARD P
Physical Address 5506 MONTILLA DR, FORT MYERS, FL 33919
Owner Address 5506 MONTILLA DR, FORT MYERS, FL 33919
Sale Price 260000
Sale Year 2013
Ass Value Homestead 153159
Just Value Homestead 158007
County Lee
Year Built 1981
Area 3636
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5506 MONTILLA DR, FORT MYERS, FL 33919
Price 260000

JOHNSON CHERYL A & KURT J

Name JOHNSON CHERYL A & KURT J
Physical Address 364 HAMMOCK OAK CIR, DEBARY, FL 32713
Sale Price 75000
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address 364 HAMMOCK OAK CIR, DEBARY, FL 32713
Price 75000

JOHNSON CHERYL A &

Name JOHNSON CHERYL A &
Physical Address 4948 PINEVIEW RIDGE RD, PACE, FL
Owner Address THOMAS CHRISTOPHER, PACE, FL 32571
Ass Value Homestead 149575
Just Value Homestead 149575
County Santa Rosa
Year Built 2005
Area 2905
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4948 PINEVIEW RIDGE RD, PACE, FL

JOHNSON CHERYL A

Name JOHNSON CHERYL A
Physical Address 12139 53RD RD N, WEST PALM BEACH, FL 33411
Owner Address 12139 53RD RD N, WEST PALM BEACH, FL 33411
Ass Value Homestead 119853
Just Value Homestead 125976
County Palm Beach
Year Built 1987
Area 2061
Applicant Status Wife
Land Code Single Family
Address 12139 53RD RD N, WEST PALM BEACH, FL 33411

JOHNSON CHERYL A

Name JOHNSON CHERYL A
Physical Address 8371 NE 111 ST, BRONSON, FL
Owner Address 8371 NE 111TH ST, BRONSON, FL 32621
Ass Value Homestead 35150
Just Value Homestead 35150
County Levy
Year Built 2000
Area 1566
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8371 NE 111 ST, BRONSON, FL

JOHNSON CHERYL A

Name JOHNSON CHERYL A
Physical Address 11110 SUMMER STAR DR, RIVERVIEW, FL 33579
Owner Address 11110 SUMMER STAR DR, RIVERVIEW, FL 33579
Ass Value Homestead 87713
Just Value Homestead 97494
County Hillsborough
Year Built 2005
Area 1997
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11110 SUMMER STAR DR, RIVERVIEW, FL 33579

JOHNSON CHERYL &

Name JOHNSON CHERYL &
Physical Address 1229 18TH AVE N, LAKE WORTH, FL 33460
Owner Address 1229 18TH AVE N, LAKE WORTH, FL 33460
Ass Value Homestead 67337
Just Value Homestead 84258
County Palm Beach
Year Built 1994
Area 1216
Land Code Single Family
Address 1229 18TH AVE N, LAKE WORTH, FL 33460

Johnson Cheryl

Name Johnson Cheryl
Physical Address 2089 SW SAVAGE BV, Port Saint Lucie, FL 34953
Owner Address 2089 SW Savage Blvd, Port St Lucie, FL 34953
Ass Value Homestead 72900
Just Value Homestead 72900
County St. Lucie
Year Built 1989
Area 1850
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2089 SW SAVAGE BV, Port Saint Lucie, FL 34953

JOHNSON CHERYL D

Name JOHNSON CHERYL D
Physical Address 935 SPRING PARK LOOP, CELEBRATION, FL 34747
Owner Address 935 SPRING PARK LOOP, CELEBRATION, FL 34747
Ass Value Homestead 470260
Just Value Homestead 480000
County Osceola
Year Built 2002
Area 4282
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 935 SPRING PARK LOOP, CELEBRATION, FL 34747

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 4549 ELTHAM PARK, TALLAHASSEE, FL 32303
Owner Address 4549 ELTHAM PARK, TALLAHASSEE, FL 32303
County Leon
Year Built 1996
Area 1411
Land Code Single Family
Address 4549 ELTHAM PARK, TALLAHASSEE, FL 32303

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 7868 KEEVERS RD, Sneads, FL 32460
Owner Address 2730 62ND AVE S, ST PETERSBURG, FL 33712
County Jackson
Year Built 1935
Area 3231
Land Code Single Family
Address 7868 KEEVERS RD, Sneads, FL 32460

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 2209 E 3RD AV, TAMPA, FL 33605
Owner Address 2812 CONCH HOLLOW DR, BRANDON, FL 33511
County Hillsborough
Year Built 1923
Area 1358
Land Code Single Family
Address 2209 E 3RD AV, TAMPA, FL 33605

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 6409 N 47TH ST, TAMPA, FL 33610
Owner Address 2812 CONCH HOLLOW DR, BRANDON, FL 33511
County Hillsborough
Year Built 1981
Area 840
Land Code Single Family
Address 6409 N 47TH ST, TAMPA, FL 33610

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 9662 TOWERIDGE RD LT C, PENSACOLA, FL 32526
Owner Address 9662 TOWERIDGE RD LT C, PENSACOLA, FL 32526
Sale Price 100
Sale Year 2013
Ass Value Homestead 25725
Just Value Homestead 25725
County Escambia
Year Built 1998
Area 943
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9662 TOWERIDGE RD LT C, PENSACOLA, FL 32526
Price 100

JOHNSON BERT J JR & CHERYL K

Name JOHNSON BERT J JR & CHERYL K
Physical Address 03623 E WHIRLWIND PATH, FLORAL CITY, FL 34436
Ass Value Homestead 67970
Just Value Homestead 67970
County Citrus
Year Built 1999
Area 1280
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 03623 E WHIRLWIND PATH, FLORAL CITY, FL 34436

JOHNSON BERNARD R + CHERYL E

Name JOHNSON BERNARD R + CHERYL E
Physical Address 13369 MARQUETTE BLVD, FORT MYERS, FL 33905
Owner Address 13369 MARQUETTE BLVD, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2013
Ass Value Homestead 106868
Just Value Homestead 122404
County Lee
Year Built 1973
Area 2856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13369 MARQUETTE BLVD, FORT MYERS, FL 33905
Price 100

JOHNSON ARCHIE L & CHERYL H

Name JOHNSON ARCHIE L & CHERYL H
Physical Address 708 145 CR NW, JENNINGS, FL 32053
Owner Address 708 NW CR 145, JENNINGS, FL 32053
Ass Value Homestead 143160
Just Value Homestead 143160
County Hamilton
Year Built 2000
Area 3103
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 708 145 CR NW, JENNINGS, FL 32053

JOHNSON ARCHIE L & CHERYL H

Name JOHNSON ARCHIE L & CHERYL H
Owner Address 708 NW CR 145, JENNINGS, FL 32053
County Hamilton
Land Code Timberland - site index 80 to 89

JOHNSON ADREWS & CHERYL

Name JOHNSON ADREWS & CHERYL
Physical Address 87 SABAL DR, PUNTA GORDA, FL 33950
Sale Price 187500
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 87 SABAL DR, PUNTA GORDA, FL 33950
Price 187500

CHERYL R JOHNSON

Name CHERYL R JOHNSON
Physical Address 2960 NW 212 ST, Miami Gardens, FL 33056
Owner Address 2960 NW 212 ST, MIAMI, FL 33056
Ass Value Homestead 84459
Just Value Homestead 89411
County Miami Dade
Year Built 1966
Area 1786
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2960 NW 212 ST, Miami Gardens, FL 33056

CHERYL D JOHNSON

Name CHERYL D JOHNSON
Physical Address 15700 NW 157 ST RD, Miami Gardens, FL 33054
Owner Address 15700 NW 157 ST RD, MIAMI, FL 33054
County Miami Dade
Year Built 1950
Area 772
Land Code Single Family
Address 15700 NW 157 ST RD, Miami Gardens, FL 33054

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Physical Address 14975 SW 110 TER, Unincorporated County, FL 33196
Owner Address 14975 SW 110 TERR, MIAMI, FL 33196
Ass Value Homestead 161534
Just Value Homestead 169130
County Miami Dade
Year Built 1988
Area 2340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14975 SW 110 TER, Unincorporated County, FL 33196

JOHNSON CHERYL

Name JOHNSON CHERYL
Physical Address 1003 KINGDOM DR, TALLAHASSEE, FL 32311
Owner Address 1003 KINGDOM DR, TALLAHASSEE, FL 32311
Ass Value Homestead 118486
Just Value Homestead 118486
County Leon
Year Built 2001
Area 1598
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1003 KINGDOM DR, TALLAHASSEE, FL 32311

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Physical Address 13721 SW 100 TER, Unincorporated County, FL 33186
Owner Address 14975 SW 110 TERR, MIAMI, FL 33196
County Miami Dade
Year Built 1988
Area 1490
Land Code Condominiums
Address 13721 SW 100 TER, Unincorporated County, FL 33186

JOHNSON BRICE & CHERYL

Name JOHNSON BRICE & CHERYL
Physical Address 715 ROOSEVELT BOULEVARD
Owner Address 715 ROOSEVELT BOULEVARD
Sale Price 78000
Ass Value Homestead 79700
County gloucester
Address 715 ROOSEVELT BOULEVARD
Value 110100
Net Value 110100
Land Value 30400
Prior Year Net Value 76600
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1992-05-01
Sale Assessment 44400
Year Constructed 1982
Price 78000

JOHNSON CHERYL B

Name JOHNSON CHERYL B
Physical Address 1328 JACKSON ST
Owner Address 1328 JACKSON ST
Sale Price 1
Ass Value Homestead 28100
County camden
Address 1328 JACKSON ST
Value 35300
Net Value 35300
Land Value 7200
Prior Year Net Value 35300
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-09-26
Sale Assessment 24900
Year Constructed 1924
Price 1

CHERYL A JOHNSON & GREGORY C JOHNSON

Name CHERYL A JOHNSON & GREGORY C JOHNSON
Address 8405 Billson Road Randallstown MD
Value 65990
Landvalue 65990

CHERYL A JOHNSON & FRED M JOHNSON

Name CHERYL A JOHNSON & FRED M JOHNSON
Address 14241 Parsley Drive Madeira Beach FL 33708
Value 41061
Landvalue 186476
Type Residential

CHERYL A JOHNSON & DAVID M JOHNSON

Name CHERYL A JOHNSON & DAVID M JOHNSON
Address 14720 NE 51st Street #2 Bellevue WA 98007
Value 150600
Landvalue 39400
Buildingvalue 150600

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 10713 El Capitan Circle Sun City AZ 85351
Value 13700
Landvalue 13700

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 15 Wildwood Lane #H Bolingbrook IL 60440
Value 5600
Landvalue 5600
Buildingvalue 45900

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 15107 Steeplechase Drive Missouri City TX 77489
Type Real

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 5642 Diamond Street Philadelphia PA 19131
Value 12800
Landvalue 12800
Buildingvalue 104900
Landarea 1,600 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 36800

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 47-696 3 Hui Kelu Street #6403 Kaneohe HI
Value 374800

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 2405 Havard Oak Drive Plano TX 75074-3166
Value 38000
Landvalue 38000
Buildingvalue 108751

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 1305 Tara Drive Midwest City OK
Value 13351
Landarea 6,381 square feet
Type Residential
Price 72000

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 4443 Bethel Church Road Forest Acres SC
Value 2900
Landvalue 2900
Bedrooms 3
Numberofbedrooms 3

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 13328 Hollinger Avenue Fairfax VA
Value 174000
Landvalue 174000
Buildingvalue 162210
Landarea 8,474 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

JOHNSON CHERYL & BRIAN

Name JOHNSON CHERYL & BRIAN
Physical Address 256 EATON AVE
Owner Address 256 EATON AVE
Sale Price 1
Ass Value Homestead 73200
County mercer
Address 256 EATON AVE
Value 123200
Net Value 123200
Land Value 50000
Prior Year Net Value 123200
Transaction Date 2012-10-09
Property Class Residential
Deed Date 2012-07-20
Sale Assessment 123200
Price 1

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 18787 Summer Oak Court Germantown MD 20874
Value 120000
Landvalue 120000
Airconditioning yes

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 10305 Mt Auburn Drive Clinton MD 20735
Value 100700
Landvalue 100700
Buildingvalue 173200
Airconditioning yes

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 5951 Dellwood Avenue Shoreview MN
Value 17500
Landvalue 17500
Buildingvalue 99400

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 5068 Lakevista Drive Solon OH 44139
Value 50100
Usage Single Family Dwelling

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 4442 Simpson Avenue Cincinnati OH 45227
Value 17480
Landvalue 17480

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 3251 Ebonywood Court Dublin OH 43017
Value 41300
Landvalue 41300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 3304 Woodstock Avenue Baltimore MD 21213
Value 112502

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 255 Paradise Boulevard #45 Melbourne FL 32903
Value 35000
Landvalue 35000
Type Hip/Gable
Price 144500
Usage Townhouse

CHERYL A COURTWRIGHT & APRIL A JOHNSON

Name CHERYL A COURTWRIGHT & APRIL A JOHNSON
Address 4700 W Willow Lane Boise ID 83703
Value 47300
Landvalue 47300
Buildingvalue 79300
Landarea 8,276 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CHERYL JOHNSON

Name CHERYL JOHNSON
Address 259-61 148 ROAD, NY 11422
Value 363000
Full Value 363000
Block 13687
Lot 13
Stories 1.5

CHERYL BONITA JOHNSON

Name CHERYL BONITA JOHNSON
Address 31-24 96 STREET, NY 11369
Value 337000
Full Value 337000
Block 1407
Lot 17
Stories 2.5

JOHNSON GREGORY M & CHERYL A

Name JOHNSON GREGORY M & CHERYL A
Physical Address 49 MILES AVE
Owner Address 49 MILES AVENUE
Sale Price 254000
Ass Value Homestead 98300
County mercer
Address 49 MILES AVE
Value 123300
Net Value 123300
Land Value 25000
Prior Year Net Value 123300
Transaction Date 2012-06-27
Property Class Residential
Deed Date 2010-12-30
Sale Assessment 123300
Price 254000

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Address 211 Young Street Independence MO 64029
Value 79031
Landvalue 2994
Buildingvalue 12021

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Physical Address 15272 SW 46 LN HR-66, Unincorporated County, FL 33185
Owner Address 14975 SW 110 TERR, MIAMI, FL 33196
County Miami Dade
Year Built 1984
Area 885
Land Code Condominiums
Address 15272 SW 46 LN HR-66, Unincorporated County, FL 33185

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AZ
Address 8338 W. CORRINE DRIVE, PEORIA, AZ 85381
Phone Number 623-866-9379
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Republican Voter
State AZ
Address 15025 WEST FAIRMOUNT, GOODYEAR, AZ 85338
Phone Number 623-535-0656
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Voter
State AZ
Address 4115 N. 42ND ST., PHOENIX, AZ 85018
Phone Number 602-748-8929
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AZ
Address 167 W VIRGINIA ST, TUCSON, AZ 85706
Phone Number 520-444-9896
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AZ
Address 8921 E. BLUEFIELD, TUCSON, AZ 85710
Phone Number 520-290-1628
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Voter
State AR
Address 421 SOUTH AVE, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-463-4102
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AZ
Address 4347 N SANTIAGO CIR, MESA, AZ 85215
Phone Number 480-832-1811
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AZ
Address 1346D S BOULDER ST UNIT, GILBERT, AZ 85296
Phone Number 480-232-2232
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AZ
Address PO BOX 31804, MESA, AZ 85275
Phone Number 480-228-0168
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AR
Address 15080 TRACE BRANCH RD, WEST FORK, AR 72774
Phone Number 479-839-3710
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AR
Address 3300 IOLA AVE, FORT SMITH, AR 72908
Phone Number 479-461-1375
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Voter
State AL
Address 765 W MALVERN HWY, SLOCOMB, AL 36375
Phone Number 334-596-3444
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Republican Voter
State AL
Address 88 CARDINAL CIR, UNION SPRINGS, AL 36322
Phone Number 334-545-6666
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AL
Address 7151 WINDMILL PLACE SOUTH, MOBILE, AL 36695
Phone Number 251-406-9898
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AL
Address 2104 RIDGEVIEW DR, BIRMINGHAM, AL 35216
Phone Number 205-915-8659
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AL
Address 8624 1ST CTS N, BIRMINGHAM, AL 35206
Phone Number 205-836-6546
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Democrat Voter
State AL
Address 125 25TH CT NW APT F, BIRMINGHAM, AL 35215
Phone Number 205-705-6186
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AL
Address 6729 2ND AVE S, BIRMINGHAM, AL 35212
Phone Number 205-591-9054
Email Address [email protected]

CHERYL JOHNSON

Name CHERYL JOHNSON
Type Independent Voter
State AL
Address 151 LONDON PARKWAY, BIRMINGHAM, AL 35210
Phone Number 205-238-3024
Email Address [email protected]

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U34448
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/4/12 11:30
Appt End 9/4/12 23:59
Total People 308
Last Entry Date 8/24/12 9:39
Meeting Location WH
Caller CHELSEA
Description Please see Sgt. Schmidt GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U43528
Type Of Access VA
Appt Made 10/2/09 8:48
Appt Start 10/3/09 13:00
Appt End 10/3/09 23:59
Total People 292
Last Entry Date 10/2/09 8:57
Meeting Location WH
Caller VISITORS
Description 1:00PM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

CHERYL C JOHNSON

Name CHERYL C JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U40430
Type Of Access VA
Appt Made 9/25/09 7:17
Appt Start 9/25/09 10:30
Appt End 9/25/09 23:59
Total People 278
Last Entry Date 9/25/09 7:26
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

CHERYL E JOHNSON

Name CHERYL E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U36624
Type Of Access VA
Appt Made 8/25/10 19:09
Appt Start 9/3/10 9:00
Appt End 9/3/10 23:59
Total People 249
Last Entry Date 8/25/10 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

CHERYL E JOHNSON

Name CHERYL E JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U60590
Type Of Access VA
Appt Made 11/18/10 19:55
Appt Start 12/4/10 16:00
Appt End 12/4/10 23:59
Total People 315
Last Entry Date 11/18/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

CHERYL JOHNSON

Name CHERYL JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U61240
Type Of Access VA
Appt Made 11/22/10 16:27
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 203
Last Entry Date 11/22/10 16:27
Meeting Location OEOB
Caller LINDSAY
Description WHITE HOUSE FORUM ON ENVIRONMENTAL JUSTICE.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77614

CHERYL JOHNSON

Name CHERYL JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U68056
Type Of Access VA
Appt Made 12/14/10 11:06
Appt Start 12/15/10 14:00
Appt End 12/15/10 23:59
Total People 204
Last Entry Date 12/14/10 11:06
Meeting Location OEOB
Caller LINDSAY
Description WH FORUM ON ENV JUSTICE-LARGE LIST-ALL DAY
Release Date 03/25/2011 07:00:00 AM +0000

CHERYL L JOHNSON

Name CHERYL L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U73319
Type Of Access VA
Appt Made 1/7/2011 12:13
Appt Start 1/20/2011 11:00
Appt End 1/20/2011 23:59
Total People 280
Last Entry Date 1/7/2011 12:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

CHERYL D JOHNSON

Name CHERYL D JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U75715
Type Of Access VA
Appt Made 1/18/2011 13:32
Appt Start 1/22/2011 8:30
Appt End 1/22/2011 23:59
Total People 326
Last Entry Date 1/18/2011 13:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD ON
Release Date 04/29/2011 07:00:00 AM +0000

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U92785
Type Of Access VA
Appt Made 3/18/11 0:00
Appt Start 3/18/11 9:01
Appt End 3/18/11 23:59
Last Entry Date 3/18/11 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

CHERYL L JOHNSON

Name CHERYL L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U90965
Type Of Access VA
Appt Made 3/16/11 13:21
Appt Start 3/18/11 9:30
Appt End 3/18/11 23:59
Total People 364
Last Entry Date 3/16/11 13:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Cheryl D johnson

Name Cheryl D johnson
Visit Date 4/13/10 8:30
Appointment Number U98983
Type Of Access VA
Appt Made 4/21/2011 0:00
Appt Start 4/23/2011 13:00
Appt End 4/23/2011 23:59
Total People 364
Last Entry Date 4/21/2011 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Cheryl R Johnson

Name Cheryl R Johnson
Visit Date 4/13/10 8:30
Appointment Number U16685
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/15/2011 18:00
Appt End 6/15/2011 23:59
Total People 1705
Last Entry Date 6/14/2011 11:59
Meeting Location WH
Caller LUKAS
Release Date 09/30/2011 07:00:00 AM +0000

Cheryl R Johnson

Name Cheryl R Johnson
Visit Date 4/13/10 8:30
Appointment Number U22205
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 7:30
Appt End 7/8/2011 23:59
Total People 410
Last Entry Date 6/30/2011 10:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U99487
Type Of Access VA
Appt Made 4/21/10 17:02
Appt Start 4/28/10 7:30
Appt End 4/28/10 23:59
Total People 435
Last Entry Date 4/21/10 17:02
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

Cheryl A Johnson

Name Cheryl A Johnson
Visit Date 4/13/10 8:30
Appointment Number U48292
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/11/11 7:30
Appt End 10/11/11 23:59
Total People 344
Last Entry Date 10/6/11 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Cheryl R Johnson

Name Cheryl R Johnson
Visit Date 4/13/10 8:30
Appointment Number U49433
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 10:30
Appt End 10/20/11 23:59
Total People 345
Last Entry Date 10/13/11 8:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Cheryl Johnson

Name Cheryl Johnson
Visit Date 4/13/10 8:30
Appointment Number U50007
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/18/11 11:30
Appt End 10/18/11 23:59
Total People 238
Last Entry Date 10/14/11 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 01/27/2012 08:00:00 AM +0000

CHERYL L JOHNSON

Name CHERYL L JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U62381
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/2/2011 18:30
Appt End 12/2/2011 23:59
Total People 443
Last Entry Date 11/28/2011 7:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U75749
Type Of Access VA
Appt Made 1/24/2012 0:00
Appt Start 1/25/2012 15:30
Appt End 1/25/2012 23:59
Total People 4
Last Entry Date 1/24/2012 13:03
Meeting Location WH
Caller STEPHANIE
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90572

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U80120
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/10/2012 12:30
Appt End 2/10/2012 23:59
Total People 6
Last Entry Date 2/9/2012 19:31
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000

CHERYL N JOHNSON

Name CHERYL N JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U82072
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 15:00
Appt End 2/22/2012 23:59
Total People 226
Last Entry Date 2/17/2012 12:22
Meeting Location WH
Caller CLAUDIA
Release Date 05/25/2012 07:00:00 AM +0000

Cheryl M Johnson

Name Cheryl M Johnson
Visit Date 4/13/10 8:30
Appointment Number U01496
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/26/2012 17:00
Appt End 4/26/2012 23:59
Total People 144
Last Entry Date 4/24/2012 19:18
Meeting Location OEOB
Caller FRANCESCA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 87178

Cheryl J Johnson

Name Cheryl J Johnson
Visit Date 4/13/10 8:30
Appointment Number U22689
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 9:00
Appt End 7/27/12 23:59
Total People 295
Last Entry Date 7/12/12 6:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

cheryl j johnson

Name cheryl j johnson
Visit Date 4/13/10 8:30
Appointment Number U24676
Type Of Access VA
Appt Made 7/17/12 0:00
Appt Start 7/27/12 9:30
Appt End 7/27/12 23:59
Total People 249
Last Entry Date 7/17/12 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U21610
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/17/12 10:30
Appt End 7/17/12 23:59
Total People 279
Last Entry Date 7/9/12 7:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Cheryl G Johnson

Name Cheryl G Johnson
Visit Date 4/13/10 8:30
Appointment Number U32773
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/29/12 9:00
Appt End 8/29/12 23:59
Total People 294
Last Entry Date 8/16/12 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Cheryl L Johnson

Name Cheryl L Johnson
Visit Date 4/13/10 8:30
Appointment Number U33834
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 9/4/12 7:30
Appt End 9/4/12 23:59
Total People 239
Last Entry Date 8/23/12 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Cheryl A Johnson

Name Cheryl A Johnson
Visit Date 4/13/10 8:30
Appointment Number U50685
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/17/11 14:00
Appt End 10/17/11 23:59
Total People 879
Last Entry Date 10/17/11 5:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Visit Date 4/13/10 8:30
Appointment Number U05154
Type Of Access VA
Appt Made 5/12/10 11:44
Appt Start 5/15/10 10:30
Appt End 5/15/10 23:59
Total People 370
Last Entry Date 5/12/10 11:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

CHERYL JOHNSON

Name CHERYL JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 5123 N 20th St, Milwaukee, WI 53209-5716
Vin 4T1BE46K77U022845
Phone 414-527-4902

CHERYL JOHNSON

Name CHERYL JOHNSON
Car HONDA ACCORD
Year 2007
Address 887 MARTIN TOWN RD, ST STEPHENS CHURCH, VA 23148
Vin 1HGCM56467A002947

CHERYL JOHNSON

Name CHERYL JOHNSON
Car FORD EXPLORER
Year 2007
Address 4175 Thistlewood Rd, Hatboro, PA 19040-2524
Vin 1FMEU74E17UB72738
Phone 215-675-2697

CHERYL JOHNSON

Name CHERYL JOHNSON
Car BMW 3 SERIES
Year 2007
Address 1481 NW 45TH ST, MIAMI, FL 33142-7988
Vin WBAWL13547PX15876

CHERYL JOHNSON

Name CHERYL JOHNSON
Car VOLKSWAGEN EOS
Year 2007
Address 3724 RECTORTOWN RD, MARSHALL, VA 20115-3302
Vin WVWCA71F37V019449

CHERYL JOHNSON

Name CHERYL JOHNSON
Car TOYOTA PRIUS
Year 2007
Address 436 New Haw Creek Rd, Asheville, NC 28805-1931
Vin JTDKB20U477583613

CHERYL JOHNSON

Name CHERYL JOHNSON
Car INFINITI G35
Year 2007
Address 1929 SAFARI TRL, SAINT PAUL, MN 55122-3629
Vin JNKBV61F57M809656
Phone 651-452-1340

CHERYL JOHNSON

Name CHERYL JOHNSON
Car MAZDA RX-8
Year 2007
Address 5555 Algoma St, Stevens Point, WI 54482-9124
Vin JM1FE173770208114
Phone 715-341-3489

Cheryl Johnson

Name Cheryl Johnson
Car TOYOTA SEQUOIA
Year 2007
Address 2400 Essex Dr, Wichita Falls, TX 76308-3906
Vin 5TDZT34A27S289456

CHERYL JOHNSON

Name CHERYL JOHNSON
Car TOYOTA SEQUOIA
Year 2007
Address 10931 RACK ST, HOUSTON, TX 77051-4643
Vin 5TDZT34A67S284308
Phone 713-808-9812

CHERYL A JOHNSON

Name CHERYL A JOHNSON
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 301 Galles Dr, Redwood Falls, MN 56283-1835
Vin 5KTPS30277F193633
Phone 507-627-8264

CHERYL JOHNSON

Name CHERYL JOHNSON
Car HONDA PILOT
Year 2007
Address 7948 Eagle Feather Way, Lone Tree, CO 80124-3032
Vin 5FNYF18557B021252
Phone 303-792-0419

CHERYL JOHNSON

Name CHERYL JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 3796 GLENDA CT, SAINT CLOUD, FL 34772-8701
Vin 4T1BE46K67U609277

CHERYL JOHNSON

Name CHERYL JOHNSON
Car CHEVROLET AVEO
Year 2007
Address 306 Franklin Ave N Apt 3, Fayetteville, TN 37334-2554
Vin KL1TD56617B084958

CHERYL JOHNSON

Name CHERYL JOHNSON
Car TOYOTA CAMRY
Year 2007
Address 504 ANTHONY DR, EULESS, TX 76039-2066
Vin 4T1BK46K67U517062

CHERYL JOHNSON

Name CHERYL JOHNSON
Car FORD FUSION
Year 2007
Address 2820 RIDGEDALE DR, GODFREY, IL 62035-1721
Vin 3FAHP08107R110722

CHERYL JOHNSON

Name CHERYL JOHNSON
Car LEXUS RX 350
Year 2007
Address 1765 Windsor Dr S, Shakopee, MN 55379-8072
Vin 2T2HK31U67C020782

CHERYL JOHNSON

Name CHERYL JOHNSON
Car NISSAN ALTIMA
Year 2007
Address 42914 SANDERS CEMETERY RD, MAGNOLIA, TX 77354-6708
Vin 1N4AL21E37C160499

CHERYL JOHNSON

Name CHERYL JOHNSON
Car NISSAN FRONTIER
Year 2007
Address 110 S VIRGINIA ST, GOLDSBORO, NC 27530-4748
Vin 1N6AD09W27C421126

CHERYL JOHNSON

Name CHERYL JOHNSON
Car HONDA ACCORD
Year 2007
Address 2803 Burlington Blvd, Dallas, TX 75211-5220
Vin 1HGCM66587A063621

CHERYL JOHNSON

Name CHERYL JOHNSON
Car JEEP LIBERTY
Year 2007
Address 1387 BILMAR AVE, NEW RICHMOND, WI 54017-2304
Vin 1J4GL48K57W538620

CHERYL JOHNSON

Name CHERYL JOHNSON
Car CHEV MALI
Year 2007
Address 4305 TRIO AVE, LOUISVILLE, KY 40219-3965
Vin 1G1ZT58N87F119037

CHERYL JOHNSON

Name CHERYL JOHNSON
Car DODGE CALIBER
Year 2007
Address 3835 SUNSET AVE, LOUISVILLE, KY 40211-2538
Vin 1B3HB48B07D126647

CHERYL JOHNSON

Name CHERYL JOHNSON
Car DODGE CALIBER
Year 2007
Address PO BOX 204, CENTER POINT, TX 78010-0204
Vin 1B3HB48BX7D300983

CHERYL JOHNSON

Name CHERYL JOHNSON
Car PONTIAC G6
Year 2007
Address 2986 WILDWOOD DR, BENTON, AR 72015-4721
Vin 1G2ZH36N574190647

CHERYL JOHNSON

Name CHERYL JOHNSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 7362 Sanner Rd, Clarksville, MD 21029-1801
Vin 1GNDT13S372240886

CHERYL JOHNSON

Name CHERYL JOHNSON
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2634 BENNETT DR, ABILENE, TX 79605-6384
Vin 1GCEC19X27Z126983

CHERYL JOHNSON

Name CHERYL JOHNSON
Car CHEVROLET HHR
Year 2007
Address 5109 SALEM PIKE, CYNTHIANA, KY 41031-7942
Vin 3GNDA23D17S573895

CHERYL JOHNSON

Name CHERYL JOHNSON
Car MAZDA CX-7
Year 2007
Address 2421 24TH AVE NE, NAPLES, FL 34120-5545
Vin JM3ER293570102934

Cheryl Johnson

Name Cheryl Johnson
Domain paulmcraeod.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-02-17
Update Date 2013-01-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain paradiseonthewater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-10
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 8240 Mills Drive Miami Florida 33183
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain singerobgyn.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain 20708sadiqprimarycaredoc.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain doctormorcos.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain loveenasinghmd.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain okiepsychologistbrooklyn.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain wixfamilycare.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain dgeorgecaleeldo.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain drchencapmr.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain drgorinortho.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-19
Update Date 2013-02-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain houstonmetrourologytx.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain pediatricianflcaron.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain upperwestoptometrist.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain silverspringeyedoctor.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-22
Update Date 2013-02-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain drcluckorthopedicsurgeonca.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain mshanoverians.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-04
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3975 Wolf Creek Highway Adrian Michigan 49221
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain pcpofphilly.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain doverfamilydentistrynj.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain dryektarafaty.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-04-28
Update Date 2013-03-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain drvkrav.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-02-16
Update Date 2013-01-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain thakoredental.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain narayanapnarayanamdpa.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-12-01
Update Date 2012-11-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain pedroarguellomd.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-12-02
Update Date 2013-11-03
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain gianniinghilterradds.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-02-16
Update Date 2013-01-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain seedrleprovost.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-11-30
Update Date 2012-10-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain drkayali.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-12-05
Update Date 2012-11-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain aaronshelubmedicine.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-22
Update Date 2013-02-05
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES

Cheryl Johnson

Name Cheryl Johnson
Domain mainlandallergyclinic.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name NAME.COM, INC.
Registrant Address 568 Broadway, Suite 901 New York NY 10012
Registrant Country UNITED STATES