Cheryl White

We have found 408 public records related to Cheryl White in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 106 business registration records connected with Cheryl White in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Kindergarten Teacher. These employees work in 6 states: AL, AZ, CT, AR, GA and FL. Average wage of employees is $41,936.


Cheryl K White

Name / Names Cheryl K White
Age 49
Birth Date 1975
Also Known As Cheryl M Keeth
Person 1555 Frenchmans Bend Rd, Monroe, LA 71203
Phone Number 318-398-9003
Possible Relatives





Previous Address 25 Southlake Dr, Monroe, LA 71203
1030 Inabnet Blvd #302, Monroe, LA 71203
25 Lake Dr, Monroe, LA 71203
103 E Randall, Jonesville, LA 71343
2100 College Dr, Baton Rouge, LA 70808
La Highway 124, Jonesville, LA 71343
461 PO Box, Jonesville, LA 71343
2100 College Nbr Dr #145, Monroe, LA 70800

Cheryl Janet White

Name / Names Cheryl Janet White
Age 56
Birth Date 1968
Person 39061 Saturn Ave #12, Darrow, LA 70725
Phone Number 225-473-2989
Previous Address 1426 Saint Vincent St, Donaldsonville, LA 70346
1223 PO Box, Gonzales, LA 70707
612 Saint Vincent St, Donaldsonville, LA 70346
1426 PO Box, Donaldsonville, LA 70346

Cheryl J White

Name / Names Cheryl J White
Age 56
Birth Date 1968
Also Known As C White
Person 407 Audley Bolton Dr, Searcy, AR 72143
Phone Number 501-368-0396
Possible Relatives


Previous Address 2213 Clara St, Searcy, AR 72143
1404 Academy Ave, Searcy, AR 72143
18 1/2 Stoneybrook Ln #3, Searcy, AR 72143
18 Stoneybrook Ln #3, Searcy, AR 72143
293 Nicholson Rd, Searcy, AR 72143
101 Locust St #6, Searcy, AR 72143
110 Hummingbird Ln, Searcy, AR 72143
290 PO Box, Searcy, AR 72145
290 RR 3, Searcy, AR

Cheryl Kaye White

Name / Names Cheryl Kaye White
Age 57
Birth Date 1967
Also Known As Cheryl K Taylor
Person 808 Hayes St, Searcy, AR 72143
Phone Number 501-268-2921
Possible Relatives





W Mark White

S White
Previous Address 900 Hayes St, Searcy, AR 72143
452 Orchard Ln, Heber Springs, AR 72543
1009 Academy Ave, Searcy, AR 72143
448 Swan Ridge Cir, Memphis, TN 38122
500 Hussey St, Searcy, AR 72143
900 Hussey St, Searcy, AR 72143
900 Hussey, Searcy, AR 72143
29 Westgate St, Searcy, AR 72143
4004 Barron Ave, Memphis, TN 38111
Email [email protected]

Cheryl Kay White

Name / Names Cheryl Kay White
Age 57
Birth Date 1967
Also Known As Cheryl R White
Person 609 Bennett St, Alexandria, LA 71302
Phone Number 318-442-7643
Possible Relatives







Previous Address 314 Leland St, Alexandria, LA 71302
909 Leland St, Alexandria, LA 71302
3714 4th St, Alexandria, LA 71302
2320 Monroe St, Alexandria, LA 71301
Email [email protected]

Cheryl Lynne White

Name / Names Cheryl Lynne White
Age 57
Birth Date 1967
Also Known As Cheryl Lynne Bise
Person 1717 Dixon Rd, Little Rock, AR 72206
Phone Number 501-490-4088
Possible Relatives



R E Garrett
Previous Address 1320 German Ln, Conway, AR 72034
Wright Rd, Little Rock, AR 72206
98 PO Box, Mabelvale, AR 72103
7200 Ram Rd, Mabelvale, AR 72103
1320 German Ln, Conway, AR 72032
7102 Mabelvale Cut Off #2, Little Rock, AR 72209
134 Wright, Little Rock, AR 72206

Cheryl Leigh White

Name / Names Cheryl Leigh White
Age 57
Birth Date 1967
Also Known As Cheryl L Carter
Person 4300 Bowman Rd, Little Rock, AR 72210
Phone Number 501-217-9556
Possible Relatives







Previous Address 4300 Bowman Rd #109, Little Rock, AR 72210
6314 H St, Little Rock, AR 72205
4300 Bowman Rd #56, Little Rock, AR 72210
Wright Rd, Little Rock, AR 72206
4300 Bowman Rd #113, Little Rock, AR 72210
4300 Bowman Rd #20, Little Rock, AR 72210
Saint Thomas, Little Rock, AR 72211
8223 Scott Hamilton Dr #A13, Little Rock, AR 72209
5 Saint Thomas Ct #5, Little Rock, AR 72211
9908 Catskill Rd, Little Rock, AR 72227
6816 Knollwood Rd #13, Little Rock, AR 72209
7 Tomahawk Rd #25, Little Rock, AR 72205
Tomahawk, Little Rock, AR 72205
1115 Banner St, Benton, AR 72015
732 PO Box, Warrenton, VA 20188
4444 Po, Warrenton, VA 20187
89 Bkc #2557, Little Rock, AR 72201
1912 Green Mountain Dr, Little Rock, AR 72212
Email [email protected]

Cheryl Lynette White

Name / Names Cheryl Lynette White
Age 59
Birth Date 1965
Also Known As Lynette C White
Person 5760 38th Ct, Greenacres, FL 33463
Phone Number 561-439-8653
Possible Relatives



C White
Previous Address 837 Ridgewood Dr, West Palm Bch, FL 33405
905 Hansen St, West Palm Bch, FL 33405
837 Ridgewood Dr, West Palm Beach, FL 33405
905 Hansen St, West Palm Beach, FL 33405
5385 Cannon Way #B, West Palm Beach, FL 33415
2819 Cherokee Rd, Cloud Lake, FL 33406
834 Cotton Bay Dr, West Palm Beach, FL 33406
Email [email protected]

Cheryl A White

Name / Names Cheryl A White
Age 59
Birth Date 1965
Person 1929 59th Way, Lauderhill, FL 33313

Cheryl Antoinette White

Name / Names Cheryl Antoinette White
Age 59
Birth Date 1965
Person 4633 Beau Point Ct, Snellville, GA 30039
Phone Number 770-929-0893
Possible Relatives




M White
Toddrick White

Previous Address 530 Downing St, Lawrenceville, GA 30045
1415 Ga Highway 91, Colquitt, GA 39837
1703 Windy Hill Pt #1703, Lawrenceville, GA 30045
1405 Ga Highway 91, Colquitt, GA 39837
2171 22nd St, Fort Lauderdale, FL 33311
1622 Gwinnett Station Cir, Tucker, GA 30084
1629 18th Ave, Fort Lauderdale, FL 33305
2830 Somerset Dr, Lauderdale Lakes, FL 33311
2830 Somerset Dr #410, Lauderdale Lakes, FL 33311
969 Stokes Store Rd, Forsyth, GA 31029
614 Camelot Dr, Atlanta, GA 30349
9354 PO Box, Fort Lauderdale, FL 33310
2421 55th Ter, Lauderhill, FL 33313
3020 26th St, Fort Lauderdale, FL 33311
Associated Business Dynamic Designs

Cheryl Diane White

Name / Names Cheryl Diane White
Age 59
Birth Date 1965
Also Known As Cheryl D Young
Person 7910 Roos Rd, Houston, TX 77036
Phone Number 713-777-2471
Possible Relatives



Jterry T Young
Previous Address 14839 22nd Ln, Phoenix, AZ 85023
162 Tipperary Ave, San Antonio, TX 78223
6801 Dorchester St, New Orleans, LA 70126
5550 Braeswood Blvd #25, Houston, TX 77096

Cheryl A White

Name / Names Cheryl A White
Age 61
Birth Date 1963
Person 70 Donald Tennant Cir, North Attleboro, MA 02760
Phone Number 508-695-6796
Possible Relatives

Previous Address 70 Donald Tennant Cir, N Attleboro, MA 02760
123 Grant St, North Attleboro, MA 02760
367 Smith St, North Attleboro, MA 02760
123 Grant St, N Attleboro, MA 02760
78 Donald Tennant Cir, North Attleboro, MA 02760
Email [email protected]

Cheryl Lee White

Name / Names Cheryl Lee White
Age 61
Birth Date 1963
Person 4 Point, Conway, AR 72034
Phone Number 501-329-5096
Possible Relatives



M A White
Previous Address 200 Hamilton Oaks Dr #N6, Hot Springs National Park, AR 71913
200 Hamilton Oaks Dr #P2, Hot Springs, AR 71913
132 Shamrock Dr, Conway, AR 72034
1855 Cross St, Little Rock, AR 72206
4 West St, Conway, AR 72032
2918 Joanna Dr, Conway, AR 72034
297 Southwick Cv, Conway, AR 72034

Cheryl Hollowell White

Name / Names Cheryl Hollowell White
Age 61
Birth Date 1963
Also Known As Cheryl Beth White
Person 264 Wedgewood Dr, Shreveport, LA 71105
Phone Number 318-227-1211
Possible Relatives





Previous Address 113 McCormick St, Shreveport, LA 71104
7317 Camelback Dr, Shreveport, LA 71105
542 Columbia St, Shreveport, LA 71104

Cheryl R White

Name / Names Cheryl R White
Age 62
Birth Date 1962
Also Known As C White
Person 3280 Tamiami Trl #5, Port Charlotte, FL 33952
Phone Number 941-743-3321
Possible Relatives




R White
Randoplh L White

Previous Address 17213 Elder Ave, Port Charlotte, FL 33954
1085 Worcester St, Natick, MA 01760
1257 Worcester Rd #314, Framingham, MA 01701
15 Little Tree Ln, Framingham, MA 01701
3280 Tamiami Trl #55A, Port Charlotte, FL 33952
1257 Worcester Rd #304, Framingham, MA 01701
17213 Flder Ave, Port Charlotte, FL 33954
328055A Tamiami Tr, Port Charlotte, FL 33952
21 Mountain Gate Rd #21, Ashland, MA 01721
48 Gilmore Rd, Southborough, MA 01772
Mountain Gate Rd, Ashland, MA 01721
463 Worcester Rd, Framingham, MA 01701
Associated Business Professor Chips, Inc Monterey Development Corporation Rhodes Financial Services, Inc

Cheryl M White

Name / Names Cheryl M White
Age 64
Birth Date 1960
Also Known As C White
Person 552 Taraila Rd, Marydel, DE 19964
Phone Number 302-698-9224
Possible Relatives
Previous Address 828 Millchop Ln, Magnolia, DE 19962
RR 137, Magnolia, DE 19962
137 Paris Villa, Magnolia, DE 19962
3333 Miflin Mdw, Dover, DE 19901
RR SS, Magnolia, DE 19962
3333 Miflin Mdw, Dover, DE 00000
137 RR Box, Magnolia, DE 19962

Cheryl G White

Name / Names Cheryl G White
Age 65
Birth Date 1959
Person 23 Bretton Rd, Dover, MA 02030
Phone Number 508-785-2270
Possible Relatives
Previous Address 338 Hunnewell St, Needham, MA 02494

Cheryl L White

Name / Names Cheryl L White
Age 65
Birth Date 1959
Person 223 PO Box, Scituate, MA 02066
Phone Number 781-545-5917
Previous Address 62 Main St, Hull, MA 02045
6 Castle Green 5 6 Castle, Scituate, MA 02066
12 Gilson Rd, Scituate, MA 02066
138 Hollett St #A, Scituate, MA 02066
6 Castle Castle Grn #5 6, Scituate, MA 02066

Cheryl M White

Name / Names Cheryl M White
Age 66
Birth Date 1958
Person 31 Chandler Rd, Burlington, MA 01803
Phone Number 480-214-3215
Possible Relatives




H M White


Previous Address 1780 Derringer Way, Chandler, AZ 85286
1780 Derringer Way, Chandler, AZ 85249
Email [email protected]

Cheryl L White

Name / Names Cheryl L White
Age 68
Birth Date 1956
Person 79 White Rd, Wayne, ME 04284
Phone Number 508-587-0995
Possible Relatives


Previous Address 89 Glendale Ave, Brockton, MA 02301
89 Glendale St, Brockton, MA 02302
531 Torrey St, Brockton, MA 02301

Cheryl A White

Name / Names Cheryl A White
Age 71
Birth Date 1953
Person 4 Atkinson St, Lawrence, MA 01843
Phone Number 978-688-1665
Possible Relatives



Previous Address Atkinson, Lawrence, MA 01843

Cheryl Lee White

Name / Names Cheryl Lee White
Age 73
Birth Date 1951
Also Known As Cheryl H White
Person 409 Claire Ct, Arlington, TX 76012
Phone Number 817-275-0105
Possible Relatives





R D White

Previous Address 1501 Shamrock Bend Ln, Arlington, TX 76012
30190 Sherwood Dr, Lacombe, LA 70445
1101 Crafton Pl #5, Tahlequah, OK 74464
407 Claire Ct, Arlington, TX 76012
705 Forest Hills Dr #2016, Arlington, TX 76011
815 Mission Ave, Tahlequah, OK 74464
501 Downing St #119, Tahlequah, OK 74464
38166 Pine St, Slidell, LA 70458
368 Shadow Ln, La Place, LA 70068
4438 Herrmann St, Metairie, LA 70006
6157 Adam Dr #14, Marrero, LA 70072
807 Tulip, Slidell, LA 70461

Cheryl Jean White

Name / Names Cheryl Jean White
Age 74
Birth Date 1950
Person 21 Moriah Ln, Asheville, NC 28803
Phone Number 954-431-7360
Possible Relatives







Previous Address 1930 Tyler St, Hollywood, FL 33020
3036 Canal Rd, Miramar, FL 33025
1544 Jefferson St #6, Hollywood, FL 33020
57 Noble Rd, Fairview, NC 28730
Associated Business Navigation Systems Services, Inc

Cheryl F White

Name / Names Cheryl F White
Age 75
Birth Date 1949
Also Known As Cheryl Hurt
Person 25 Church St, Northborough, MA 01532
Phone Number 508-393-2963
Possible Relatives
Previous Address 106 Main St, Brockton, MA 02301
25 Cherry St, Northborough, MA 01532
106 Main St #210, Brockton, MA 02301
98 Chester St #18, Fitchburg, MA 01420
266 Ettrick St, Brockton, MA 02301

Cheryl L White

Name / Names Cheryl L White
Age 75
Birth Date 1949
Also Known As C White
Person 859 Judson St, Raynham, MA 02767
Phone Number 508-880-7526
Possible Relatives


N White
Tammy Whiteprice
Previous Address 5500 Main St #17305, Fall River, MA 02720
36 North St, Middleboro, MA 02346

Cheryl A White

Name / Names Cheryl A White
Age 77
Birth Date 1947
Person 534 Sumner St, Stoughton, MA 02072
Phone Number 781-341-0914
Possible Relatives
Previous Address 261 South St, West Bridgewater, MA 02379
381 Pleasant St, East Bridgewater, MA 02333
Lakeville Hospital, Lakeville, MA 02347

Cheryl White

Name / Names Cheryl White
Age N/A
Person 1541 Snipe St, Baton Rouge, LA 70807
Possible Relatives
Natrese T White

M White
Previous Address 1565 Snipe St, Baton Rouge, LA 70807

Cheryl White

Name / Names Cheryl White
Age N/A
Person 830 KEESLER CIR, SELMA, AL 36701
Phone Number 334-872-3838

Cheryl A White

Name / Names Cheryl A White
Age N/A
Person 604 FLAGSTAFF DR, MONTGOMERY, AL 36109
Phone Number 334-260-0405

Cheryl White

Name / Names Cheryl White
Age N/A
Person 1303 FREDERICK RD, OPELIKA, AL 36801
Phone Number 334-742-9805

Cheryl White

Name / Names Cheryl White
Age N/A
Person 5022 LAPINE DR, ADAMSVILLE, AL 35005
Phone Number 205-674-5438

Cheryl White

Name / Names Cheryl White
Age N/A
Person 8031 5TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-833-4057

Cheryl A White

Name / Names Cheryl A White
Age N/A
Person 1300 DUNBARTON RD, MONTGOMERY, AL 36117

Cheryl L White

Name / Names Cheryl L White
Age N/A
Person 629 EDGEMOOR DR, BIRMINGHAM, AL 35209

Cheryl White

Name / Names Cheryl White
Age N/A
Person 8601 KATHLEEN DR, ANCHORAGE, AK 99502

Cheryl R White

Name / Names Cheryl R White
Age N/A
Person 1445 PO Box, Searcy, AR 72145

Cheryl L White

Name / Names Cheryl L White
Age N/A
Person 6845 COUNTY ROAD 124, DUTTON, AL 35744

Cheryl R White

Name / Names Cheryl R White
Age N/A
Person 8017 1ST AVE S APT C, BIRMINGHAM, AL 35206

Cheryl White

Name / Names Cheryl White
Age N/A
Person 1724 32ND STREET ENSLEY, BIRMINGHAM, AL 35208

Cheryl White

Name / Names Cheryl White
Age N/A
Person 7745 PRESERVATION PARK DR, MONTGOMERY, AL 36117
Phone Number 334-277-5360

Cheryl T White

Name / Names Cheryl T White
Age N/A
Person 33 ROAD 1995, FORT PAYNE, AL 35967
Phone Number 256-845-7525

Cheryl A White

Name / Names Cheryl A White
Age N/A
Person 1420 MARLOWE DR, MONTGOMERY, AL 36116
Phone Number 334-284-4727

Cheryl D White

Name / Names Cheryl D White
Age N/A
Person PO BOX 643, OPELIKA, AL 36803
Phone Number 334-742-9805

Cheryl White

Name / Names Cheryl White
Age N/A
Person 443 CENTER ST N, BIRMINGHAM, AL 35204
Phone Number 205-322-3053

Cheryl A White

Name / Names Cheryl A White
Age N/A
Person 604 39TH PL, FAIRFIELD, AL 35064
Phone Number 205-785-6082

Cheryl T White

Name / Names Cheryl T White
Age N/A
Person 19243 EDGEWOOD RD, ATHENS, AL 35614
Phone Number 256-230-0431

Cheryl K White

Name / Names Cheryl K White
Age N/A
Person 2033 CLIFFSIDE DR, ANCHORAGE, AK 99501
Phone Number 907-258-6761

Cheryl White

Name / Names Cheryl White
Age N/A
Person 6157 Adam Dr, Marrero, LA 70072
Possible Relatives







Cheryl M White

Name / Names Cheryl M White
Age N/A
Person 97 Sharon St, Medford, MA 02155
Possible Relatives

Cheryl White

Name / Names Cheryl White
Age N/A
Person 249 WASHINGTON CIR, BREWTON, AL 36426
Phone Number 251-867-7969

Cheryl E White

Name / Names Cheryl E White
Age N/A
Person 682 CHASE RD, SAMSON, AL 36477
Phone Number 334-898-7621

Cheryl D White

Name / Names Cheryl D White
Age N/A
Person 424 W TENNESSEE ST, FLORENCE, AL 35630
Phone Number 256-768-7898

Cheryl M White

Name / Names Cheryl M White
Age N/A
Person 1002 CLUB VIEW DR NW, HUNTSVILLE, AL 35816
Phone Number 256-536-5801

Cheryl D White

Name / Names Cheryl D White
Age N/A
Person 20 SIGNAL HILL RD, SPANISH FORT, AL 36527
Phone Number 251-626-4832

Cheryl White

Name / Names Cheryl White
Age N/A
Person 515 CRAFT LN NE, HARTSELLE, AL 35640
Phone Number 256-773-7208

Cheryl D White

Name / Names Cheryl D White
Age N/A
Person 1205 23RD CT, PHENIX CITY, AL 36867
Phone Number 334-298-2195

Cheryl L White

Name / Names Cheryl L White
Age N/A
Person 116 ROSEWOOD DR, ENTERPRISE, AL 36330
Phone Number 334-393-0059

Cheryl White

Name / Names Cheryl White
Age N/A
Person PO BOX 99, ADGER, AL 35006

Cheryl White

Business Name WAYCROSS MIDDLE SCHOOL PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-10-07
Entity Status Active/Noncompliance
Type Secretary

Cheryl White

Business Name Stuart City Clerk
Person Name Cheryl White
Position company contact
State FL
Address 121 SW Flagler Ave Stuart FL 34994-2192
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 772-288-5306
Number Of Employees 1
Fax Number 772-288-5305

Cheryl White

Business Name Sterling Xvier Cnsulting Group
Person Name Cheryl White
Position company contact
State MI
Address P.O. BOX 6025 Ann Arbor MI 48106-6025
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 734-649-5790

Cheryl White

Business Name Southeast Missouri Health Network
Person Name Cheryl White
Position company contact
State MO
Address 409 Mott St, New Madrid, MO 63869-1955
Phone Number
Email [email protected]
Title Chief Executive Officer

Cheryl White

Business Name Southeast Missouri Health Network
Person Name Cheryl White
Position company contact
State MO
Address 409 Mott St, New Madrid, MO 63869
Phone Number
Email [email protected]
Title CEO

Cheryl White

Business Name Southeast Missouri Health
Person Name Cheryl White
Position company contact
State MO
Address 409 Mott St New Madrid MO 63869-1955
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 573-748-2592
Number Of Employees 26
Annual Revenue 8784000

Cheryl White

Business Name SWEETWATER MIDDLE SCHOOL PTSA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 Baker St NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-12-13
Entity Status Active/Noncompliance
Type Secretary

CHERYL WHITE

Business Name STRANO & ASSOC GMAC
Person Name CHERYL WHITE
Position company contact
State IL
Address 820 W HWY 50, O Fallon, 62269 IL
Email [email protected]

CHERYL WHITE

Business Name STONE MILL ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-05-15
Entity Status To Be Dissolved
Type Secretary

CHERYL WHITE

Business Name SHOWHITE ENTERPRISES
Person Name CHERYL WHITE
Position registered agent
Corporation Status Dissolved
Agent CHERYL WHITE 20542 KINGSBURY ST, CHATSWORTH, CA 91311
Care Of 20542 KINGSBURY ST, CHATSWORTH, CA 91311
CEO CHERYL WHITE20542 KINGSBURY ST, CHATSWORTH, CA 91311
Incorporation Date 1985-11-13

CHERYL WHITE

Business Name SHOWHITE ENTERPRISES
Person Name CHERYL WHITE
Position CEO
Corporation Status Dissolved
Agent 20542 KINGSBURY ST, CHATSWORTH, CA 91311
Care Of 20542 KINGSBURY ST, CHATSWORTH, CA 91311
CEO CHERYL WHITE 20542 KINGSBURY ST, CHATSWORTH, CA 91311
Incorporation Date 1985-11-13

Cheryl White

Business Name Red Barn
Person Name Cheryl White
Position company contact
State MI
Address 380 N Behnke Rd Coldwater MI 49036-9714
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 517-278-5809

CHERYL WHITE

Business Name ROCKDALE COUNCIL OF PTAS, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-09-29
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name Queen City TV 4
Person Name Cheryl White
Position company contact
State NC
Address 6514 N Tryon St Charlotte NC 28213-5519
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 704-596-9240

Cheryl White

Business Name Premier Mortgage Funding
Person Name Cheryl White
Position company contact
State KY
Address 1450 Gardiner Ln # A Louisville KY 40213-1915
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 502-458-4676
Email [email protected]
Number Of Employees 4
Annual Revenue 803960

Cheryl White

Business Name Precision Cut & Design
Person Name Cheryl White
Position company contact
State MI
Address 380 N Behnke Rd Coldwater MI 49036-9714
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 517-278-8461
Number Of Employees 3
Annual Revenue 121680

Cheryl White

Business Name POWERS FERRY ELEMENTARY PTA OF COBB, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 BAKER ST NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-10-27
Entity Status Active/Owes Current Year AR
Type Secretary

Cheryl White

Business Name PORT WENTWORTH ELEMENTARY SCHOOL PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 Baker Street, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-11-01
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name PLEASANTDALE ELEMENTARY SCHOOL PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 BAKER ST NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-03-23
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL WHITE

Business Name PINEY GROVE MIDDLE SCHOOL PTSA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-24
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name P.B. RITCH ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-22
Entity Status To Be Dissolved
Type Secretary

CHERYL WHITE

Business Name OGLETHORPE POINT ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-17
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name OAK GROVE ELEMENTARY SCHOOL PTA OF CHEROKEE C
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-10-05
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name North Dakota's restaurant
Person Name Cheryl White
Position company contact
Address 1025 N 3rd St, Bismarck,, North Dakota 58501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

CHERYL WHITE

Business Name NO DOUBT MORTGAGE, INC.
Person Name CHERYL WHITE
Position registered agent
State KY
Address 3607 STONEYRUN DRIVE, Louisville, KY 40220
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Cheryl White

Business Name Mc Donald's
Person Name Cheryl White
Position company contact
State MD
Address 20 E Frederick St Walkersville MD 21793-8235
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-898-3514
Number Of Employees 64
Annual Revenue 2529600

CHERYL WHITE

Business Name MOUNTAIN PARK ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-07-27
Entity Status Active/Compliance
Type Secretary

CHERYL L WHITE

Business Name MISSION HEIGHTS ENTERPRISES, INC.
Person Name CHERYL L WHITE
Position Treasurer
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29162-1997
Creation Date 1997-12-26
Type Domestic Corporation

CHERYL L WHITE

Business Name MISSION HEIGHTS ENTERPRISES, INC.
Person Name CHERYL L WHITE
Position Secretary
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29162-1997
Creation Date 1997-12-26
Type Domestic Corporation

Cheryl White

Business Name MIDWAY PRIMARY SCHOOL PTA, INC
Person Name Cheryl White
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-04-14
Entity Status To Be Dissolved
Type Secretary

CHERYL M WHITE

Business Name LOAN PROCESSING SPECIALISTS, INC.
Person Name CHERYL M WHITE
Position Treasurer
State NV
Address 3721 NAMBE CT 3721 NAMBE CT, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14405-2000
Creation Date 2000-05-23
Type Domestic Corporation

CHERYL M WHITE

Business Name LOAN PROCESSING SPECIALISTS, INC.
Person Name CHERYL M WHITE
Position Secretary
State NV
Address 3721 NAMBE CT 3721 NAMBE CT, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14405-2000
Creation Date 2000-05-23
Type Domestic Corporation

CHERYL A WHITE

Business Name LEGACY FOUR (A LIMITED PARTNERSHIP)
Person Name CHERYL A WHITE
Position GPLP
State NV
Address 400 W KING ST STE 101 400 W KING ST STE 101, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP475-2000
Creation Date 2000-02-17
Expiried Date 2020-02-17
Type Domestic Limited Partnership

Cheryl White

Business Name LAKE RIDGE ELEMENTARY SCHOOL PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-18
Entity Status Active/Owes Current Year AR
Type Secretary

Cheryl White

Business Name Kilen Chiu
Person Name Cheryl White
Position company contact
State TX
Address 5107 Leralynn Street, Austin, TX 78751-1937
SIC Code 641112
Phone Number
Email [email protected]

CHERYL WHITE

Business Name KITTREDGE MAGNET SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-02-17
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name KENNESAW ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-10-05
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name KELL HIGH SCHOOL PTSA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-24
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name International Facility Management Association (IFMA)
Person Name Cheryl White
Position company contact
State TX
Address 1 E Greenway Plz, Houston, TX 77046-0100
Phone Number
Email [email protected]
Title Associate Director, Corporate Relations

Cheryl White

Business Name Imagine This Events Decorating
Person Name Cheryl White
Position company contact
State NC
Address 1620 Yarmouth Ln Clemmons NC 27012-8067
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Cheryl White

Business Name IHOP
Person Name Cheryl White
Position company contact
State FL
Address 1270 E Brandon Blvd Brandon FL 33511-5529
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-571-2339
Email [email protected]
Number Of Employees 48
Annual Revenue 1960000
Website www.ihop.com

Cheryl White

Business Name Hertz Rent A Car
Person Name Cheryl White
Position company contact
State FL
Address PO Box 18096 Jacksonville FL 32229-0096
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 904-741-2151
Number Of Employees 150
Annual Revenue 28482000
Fax Number 904-741-2150
Website www.hertz.com

CHERYL WHITE

Business Name HARMONY ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-10-05
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name GWINNETT SCHOOL OF MATH, SCIENCE & TECHOLOGY
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-03
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name GARDEN CITY ELEMENTARY PTA, INC
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 Baker St NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-11-22
Entity Status Active/Owes Current Year AR
Type Secretary

Cheryl White

Business Name Fantastic Sams
Person Name Cheryl White
Position company contact
State IL
Address 1136 Main St Antioch IL 60002-1808
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 847-395-6695

Cheryl White

Business Name Fantastic Sams
Person Name Cheryl White
Position company contact
State IL
Address 1134 Main St, Antioch, IL 60002-1808
Phone Number
Email [email protected]
Title Owner

Cheryl White

Business Name Fantastic Sam's
Person Name Cheryl White
Position company contact
State IL
Address 1134 Main St Antioch IL 60002-1808
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 847-395-6695
Email [email protected]
Number Of Employees 12
Annual Revenue 567450

CHERYL WHITE

Business Name FLAT SHOALS ELEMENTARY SCHOOL PTA, INC. OF DE
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-02-17
Entity Status To Be Dissolved
Type Secretary

Cheryl White

Business Name Dynamic Designs
Person Name Cheryl White
Position company contact
State GA
Address 1703 Windy Hill Pt Lawrenceville GA 30045-4107
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-237-2769
Email [email protected]
Number Of Employees 1
Annual Revenue 96820

Cheryl White

Business Name Durango Blues Society
Person Name Cheryl White
Position company contact
State CO
Address 3695 County Road 141, Durango, CO 81301
SIC Code 653118
Phone Number
Email [email protected]

Cheryl White

Business Name Doctors Clinic Ltd
Person Name Cheryl White
Position company contact
State VA
Address 7320 Warwick Blvd, Newport News, VA 23607
Phone Number
Email [email protected]
Title Nursing Director

Cheryl White

Business Name Diabetes Care Ctr
Person Name Cheryl White
Position company contact
State FL
Address 2200 N Federal Hwy # 229a Boca Raton FL 33431-7764
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 561-391-5854
Email [email protected]
Number Of Employees 1
Annual Revenue 568100

Cheryl White

Business Name DEER CHASE ELEMENTARY PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 Baker St NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-15
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name Curves For Women
Person Name Cheryl White
Position company contact
State MA
Address 5 Central Sq Stoneham MA 02180-2036
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 781-279-3334
Email [email protected]
Number Of Employees 12
Annual Revenue 324480
Fax Number 781-279-3313

Cheryl White

Business Name Curves For Women
Person Name Cheryl White
Position company contact
State MA
Address 76 Bedford St # 1 Lexington MA 02420-4640
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 781-863-0275
Email [email protected]
Number Of Employees 3
Annual Revenue 112320

Cheryl White

Business Name Crafts By C&W
Person Name Cheryl White
Position company contact
State NE
Address 1622 Pine Rd Omaha NE 68144-1749
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 402-333-3225

Cheryl White

Business Name Country Silks & Gifts
Person Name Cheryl White
Position company contact
State NC
Address 180 White Farm Way Dobson NC 27017-8231
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 336-366-4265

Cheryl White

Business Name Computer Creations
Person Name Cheryl White
Position company contact
State MO
Address P.O. BOX 272 Ellington MO 63638-0272
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 573-924-2249

Cheryl White

Business Name Children's Treasures
Person Name Cheryl White
Position company contact
State MD
Address 6828 Race Track Rd # A Bowie MD 20715-3042
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 301-805-1217
Number Of Employees 3
Annual Revenue 648000

Cheryl White

Business Name Cheryls Custom Sewing
Person Name Cheryl White
Position company contact
State MO
Address 7439 County Road 361 New Bloomfield MO 65063-1006
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 573-642-5908

Cheryl White

Business Name Cheryl White
Person Name Cheryl White
Position company contact
State OK
Address 1525 S.W. 46th St., Oklahoma City, OK 73119
SIC Code 874222
Phone Number
Email [email protected]

Cheryl White

Business Name Cheryl S. White
Person Name Cheryl White
Position company contact
State NC
Address 760 Sandy Cross Rd, BELVIDERE, 27919 NC
Phone Number
Email [email protected]

Cheryl White

Business Name Cheridan Productions
Person Name Cheryl White
Position company contact
State GA
Address 316 Taylor St Summerville GA 30747-2105
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 706-859-8845

Cheryl White

Business Name CREEKLAND MIDDLE SCHOOL PTA OF CHEROKEE COUNT
Person Name Cheryl White
Position registered agent
State GA
Address 114 BAKER STREET, N.E., ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-22
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name CHURCH STREET ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-10-05
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name CHERYL WHITE
Person Name CHERYL WHITE
Position company contact
State OK
Address 1525 SW 46TH ST, OKLAHOMA CITY, OK 73119
SIC Code 871110
Phone Number 405-682-1227
Email [email protected]

CHERYL WHITE

Business Name CHAPEL HILL MIDDLE SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-18
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL WHITE

Business Name CHABAD E-MYTH.
Person Name CHERYL WHITE
Position registered agent
Corporation Status Active
Agent CHERYL WHITE 14281 BOURGEOIS WAY, SAN DIEGO, CA 92129
Care Of CHERYL WHITE 14281 BOURGEOIS WAY, SAN DIEGO, CA 92129
CEO MICHAEL E GERBER635 BECKY LANE, SAN MARCOS, CA 92069
Incorporation Date 2010-02-23
Corporation Classification Public Benefit

Cheryl White

Business Name CENTURY 21 Summit Realty
Person Name Cheryl White
Position company contact
State MT
Address 1941 W. Main, Bozeman, 59718 MT
Email [email protected]

Cheryl White

Business Name CASCADE ELEMENTARY SCHOOL PTA, INC.
Person Name Cheryl White
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-08
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL WHITE

Business Name CAMPBELL HIGH SCHOOL PTSA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-10-05
Entity Status Active/Compliance
Type Secretary

Cheryl White

Business Name C R W Cable Designs
Person Name Cheryl White
Position company contact
State FL
Address 5170 Annie Ruth St Milton FL 32570-8153
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 850-626-4306

Cheryl White

Business Name Brookwood Elementary School
Person Name Cheryl White
Position company contact
State GA
Address 1330 Holly Brook Rd, Snellville, GA 30078-2216
Email [email protected]
Type 821103
Title Director

Cheryl White

Business Name Avalon Sales Center
Person Name Cheryl White
Position company contact
State TX
Address 1 Avalon Place, Sugar Land, 77479 TX
SIC Code 7041
Phone Number
Email [email protected]

Cheryl White

Business Name Ameri Gas Inc
Person Name Cheryl White
Position company contact
State GA
Address 1101 Washington Hwy Union Point GA 30669-1062
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4923
SIC Description Gas Transmission And Distribution
Phone Number 706-486-4158
Number Of Employees 3
Annual Revenue 2044080

CHERYL WHITE

Business Name ALTAMA ELEMENTARY SCHOOL PTA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 BAKER STREET, NE, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-10-05
Entity Status Active/Compliance
Type Secretary

CHERYL WHITE

Business Name ALLATOONA HIGH SCHOOL PTSA, INC.
Person Name CHERYL WHITE
Position registered agent
State GA
Address 114 Baker Street, NE, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-03
Entity Status Active/Compliance
Type Secretary

CHERYL F WHITE

Person Name CHERYL F WHITE
Filing Number 44942900
Position SECRETARY
State TX
Address 101 HAME LANE, UVALDE TX 78801

Cheryl White

Person Name Cheryl White
Filing Number 14422801
Position Director
State TX
Address 2213 Sunset Oaks, Orange TX 77630

Cheryl D White

Person Name Cheryl D White
Filing Number 800305769
Position Secretary
State TX
Address 6114 Creekview Drive, Sugar Land TX 77479

Cheryl D White

Person Name Cheryl D White
Filing Number 800305769
Position Vice-President
State TX
Address 6114 Creekview Drive, Sugar Land TX 77479

Cheryl D White

Person Name Cheryl D White
Filing Number 800305769
Position President
State TX
Address 6114 Creekview Drive, Sugar Land TX 77479

Cheryl D. White

Person Name Cheryl D. White
Filing Number 800305769
Position Member
State TX
Address 6114 Creekview Drive, Sugar Land TX 77479

CHERYL D WHITE

Person Name CHERYL D WHITE
Filing Number 800305766
Position DIRECTOR
State TX
Address 6114 CREEKVIEW DRIVE, SUGAR LAND TX 77479

Cheryl D White

Person Name Cheryl D White
Filing Number 800299439
Position Director
State TX
Address 4322 Golden Rod Lane, Missouri City TX 77459

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position Director
State TX
Address 1999 Mckinney Ave. #808, Dallas TX 75201

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position Member
State TX
Address 1999 Mckinney Ave. #808, Dallas TX 75201

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position Treasurer
State TX
Address 1999 McKinney Ave. #808, Dallas TX 75201

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position Secretary
State TX
Address 1999 McKinney Ave. #808, Dallas TX 75201

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position Vice-President
State TX
Address 1999 McKinney Ave. #808, Dallas TX 75201

Cheryl White

Person Name Cheryl White
Filing Number 14422801
Position Treasurer
State TX
Address 2213 Sunset Oaks, Orange TX 77630

Cheryl Ann White

Person Name Cheryl Ann White
Filing Number 800222918
Position President
State TX
Address 1999 McKinney Ave. #808, Dallas TX 75201

CHERYL L WHITE

Person Name CHERYL L WHITE
Filing Number 153911100
Position SECRETARY
State TX
Address 6621 KINGSWOOD DRIVE, FORT WORTH TX 76133

CHERYL L WHITE

Person Name CHERYL L WHITE
Filing Number 148546100
Position Director
State FL
Address 321 PALM ISLAND NE, Clearwater FL 33767

CHERYL L WHITE

Person Name CHERYL L WHITE
Filing Number 148546100
Position SECRETARY
State FL
Address 321 PALM ISLAND NE, Clearwater FL 33767

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 133839900
Position VICE PRESIDENT
State TX
Address 2217 HENDERSON DR #924, Arlington TX 76010

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 122892300
Position DIRECTOR
State TX
Address 607 SALERNO ST, SUGAR LAND TX 77478

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 122892300
Position VICE PRESIDENT
State TX
Address 607 SALERNO ST, SUGAR LAND TX 77478

Cheryl White

Person Name Cheryl White
Filing Number 54416200
Position VP/S

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 49677500
Position DIRECTOR
State TX
Address 1819 BRANCH HILL DRIVE, PEARLAND TX 77581

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 49677500
Position PRESIDENT
State TX
Address 1819 BRANCH HILL DRIVE, PEARLAND TX 77581

CHERYL F WHITE

Person Name CHERYL F WHITE
Filing Number 44942900
Position TREASURER
State TX
Address 101 HAME LANE, UVALDE TX 78801

Cheryl K White

Person Name Cheryl K White
Filing Number 43626801
Position Director
State TX
Address 153 Weeping Willow, Uvalde TX 78801

CHERYL WHITE

Person Name CHERYL WHITE
Filing Number 706222622
Position PRESIDENT
State TX
Address 522 LADIN LN, LAKEWAY TX 78734 4156

CHERYL E WHITE

Person Name CHERYL E WHITE
Filing Number 706222622
Position MANAGING MEMBER
State TX
Address 522 LADIN LN, LAKEWAY TX 78734 4156

White Cheryl A

State GA
Calendar Year 2012
Employer Chattooga County Board Of Education
Job Title Kindergarten Teacher
Name White Cheryl A
Annual Wage $64,189

White Cheryl L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name White Cheryl L
Annual Wage $52,618

White Cheryl R

State FL
Calendar Year 2016
Employer Miami-dade County
Name White Cheryl R
Annual Wage $46,471

White Cheryl L

State FL
Calendar Year 2016
Employer Hillsborough Community College
Name White Cheryl L
Annual Wage $34,888

White Cheryl A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name White Cheryl A
Annual Wage $65,832

White Cheryl P

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name White Cheryl P
Annual Wage $17,742

White Cheryl A

State FL
Calendar Year 2016
Employer Florida State University
Name White Cheryl A
Annual Wage $11,954

White Cheryl

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name White Cheryl
Annual Wage $29,274

White Cheryl

State FL
Calendar Year 2016
Employer City Of Stuart
Name White Cheryl
Annual Wage $79,727

White Cheryl A

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name White Cheryl A
Annual Wage $37,183

White Cheryl C

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name White Cheryl C
Annual Wage $30,214

White Cheryl L

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name White Cheryl L
Annual Wage $37,670

White Cheryl L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name White Cheryl L
Annual Wage $51,291

White Cheryl R

State FL
Calendar Year 2015
Employer Miami-dade County
Name White Cheryl R
Annual Wage $40,906

White Cheryl L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name White Cheryl L
Annual Wage $40,672

White Cheryl A

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name White Cheryl A
Annual Wage $63,980

White Cheryl

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name White Cheryl
Annual Wage $32,768

White Cheryl

State FL
Calendar Year 2015
Employer City Of Stuart
Name White Cheryl
Annual Wage $75,340

White Cheryl L

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name White Cheryl L
Annual Wage $35,655

White Cheryl A

State CT
Calendar Year 2018
Employer Board Of Regents
Name White Cheryl A
Annual Wage $74,602

White Cheryl A

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Professional 1 6 - 1 2
Name White Cheryl A
Annual Wage $74,106

White Cheryl A

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Professional 1 6 - 1 2
Name White Cheryl A
Annual Wage $73,654

White Cheryl A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Professional 1 6 - 1 2
Name White Cheryl A
Annual Wage $69,752

White Cheryl D

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Dhs Program Assistant
Name White Cheryl D
Annual Wage $26,034

White Cheryl

State AR
Calendar Year 2017
Employer Ar Public Employees Retirement
Job Title Accountant Ii
Name White Cheryl
Annual Wage $32,249

White Cheryl D

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Dhs Program Assistant
Name White Cheryl D
Annual Wage $24,324

White Cheryl D

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Dhs Program Assistant
Name White Cheryl D
Annual Wage $24,324

White Cheryl

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Laboratory Technologist
Name White Cheryl
Annual Wage $44,366

White Cheryl P

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name White Cheryl P
Annual Wage $17,483

White Cheryl C

State AZ
Calendar Year 2017
Employer Maricopa County-Aoc Judicial Br.
Name White Cheryl C
Annual Wage $55,773

White Cheryl

State FL
Calendar Year 2016
Employer Taylor Co Bd Of Co Commissioners
Name White Cheryl
Annual Wage $32,864

White Cheryl C

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name White Cheryl C
Annual Wage $29,640

White Cheryl A

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name White Cheryl A
Annual Wage $25,134

White Cheryl J

State GA
Calendar Year 2011
Employer Laurens County Board Of Education
Job Title Kindergarten Teacher
Name White Cheryl J
Annual Wage $73,807

White Cheryl L

State GA
Calendar Year 2011
Employer Laurens County Board Of Education
Job Title Bus Driver
Name White Cheryl L
Annual Wage $1,032

White Cheryl M

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name White Cheryl M
Annual Wage $63,880

White Cheryl A

State GA
Calendar Year 2011
Employer Chattooga County Board Of Education
Job Title Kindergarten Teacher
Name White Cheryl A
Annual Wage $66,547

White Cheryl A

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name White Cheryl A
Annual Wage $25,235

White Cheryl J

State GA
Calendar Year 2010
Employer Laurens County Board Of Education
Job Title Kindergarten Teacher
Name White Cheryl J
Annual Wage $73,696

White Cheryl L

State GA
Calendar Year 2010
Employer Laurens County Board Of Education
Job Title Bus Driver
Name White Cheryl L
Annual Wage $48

White Cheryl M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name White Cheryl M
Annual Wage $63,499

White Cheryl A

State GA
Calendar Year 2010
Employer Chattooga County Board Of Education
Job Title Grade 2 Teacher
Name White Cheryl A
Annual Wage $66,547

White Cheryl A

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name White Cheryl A
Annual Wage $13,637

White Cheryl A

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Program Associate
Name White Cheryl A
Annual Wage $33,534

White Cheryl L

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name White Cheryl L
Annual Wage $39,844

White Cheryl R

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Prop Custodian
Name White Cheryl R
Annual Wage $55,033

White Cheryl

State FL
Calendar Year 2017
Employer Taylor Co Bd Of Co Commissioners
Name White Cheryl
Annual Wage $33,777

White Cheryl L

State FL
Calendar Year 2017
Employer Polk Co School Board
Name White Cheryl L
Annual Wage $40,465

White Cheryl L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name White Cheryl L
Annual Wage $52,579

White Cheryl R

State FL
Calendar Year 2017
Employer Miami-Dade County
Name White Cheryl R
Annual Wage $42,530

White Cheryl L

State FL
Calendar Year 2017
Employer Hillsborough Community College
Name White Cheryl L
Annual Wage $34,601

White Cheryl A

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name White Cheryl A
Annual Wage $65,413

White Cheryl P

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name White Cheryl P
Annual Wage $493

White Cheryl A

State FL
Calendar Year 2017
Employer Florida State University
Name White Cheryl A
Annual Wage $29,195

White Cheryl

State FL
Calendar Year 2017
Employer Dos - State
Name White Cheryl
Annual Wage $18

White Cheryl

State FL
Calendar Year 2017
Employer City Of Stuart
Name White Cheryl
Annual Wage $79,350

White Cheryl H

State FL
Calendar Year 2017
Employer City of Coral Springs
Name White Cheryl H
Annual Wage $10,462

White Cheryl A

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name White Cheryl A
Annual Wage $38,754

White Cheryl

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Sanitation And Safety Specialist
Name White Cheryl
Annual Wage $30,989

White Cheryl A

State AL
Calendar Year 2016
Employer Insurance
Name White Cheryl A
Annual Wage $28,472

Cheryl L White

Name Cheryl L White
Address 3821 W Country Gables Dr Phoenix AZ 85053 -4528
Telephone Number 602-821-5977
Mobile Phone 602-821-5977
Email [email protected]
Gender Female
Date Of Birth 1944-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl G White

Name Cheryl G White
Address 205 Cushman St Pensacola FL 32505 -3526
Mobile Phone 850-291-9971
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A White

Name Cheryl A White
Address 355 Glenn Ct Lake Orion MI 48362 -3325
Phone Number 248-693-4833
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Cheryl A White

Name Cheryl A White
Address 14302 Dawkins Rd New Haven IN 46774 -9644
Phone Number 260-749-0012
Email [email protected]
Gender Female
Date Of Birth 1954-02-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl C White

Name Cheryl C White
Address 3362 113th Ave Allegan MI 49010 -9361
Phone Number 269-673-1634
Gender Female
Date Of Birth 1945-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl E White

Name Cheryl E White
Address 7628 Creekstone Ct Gaithersburg MD 20877 -3842
Phone Number 301-216-1741
Gender Female
Date Of Birth 1958-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl White

Name Cheryl White
Address 2400 57th Pl Hyattsville MD 20785 -2911
Phone Number 301-773-4401
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Cheryl I White

Name Cheryl I White
Address 6101 Sefton Ave Baltimore MD 21214 -1844
Phone Number 410-323-5091
Telephone Number 410-377-5630
Mobile Phone 410-215-0395
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl G White

Name Cheryl G White
Address 5853 N 70th Pl Paradise Valley AZ 85253 -5930
Phone Number 480-948-2230
Email [email protected]
Gender Female
Date Of Birth 1959-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl P White

Name Cheryl P White
Address 8911 Stara Way Louisville KY 40299 -1544
Phone Number 502-290-0059
Email [email protected]
Gender Female
Date Of Birth 1947-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Cheryl Y White

Name Cheryl Y White
Address 8906 Elks Bluff Dr Unit 105 Louisville KY 40220-6712 APT 2-2206
Phone Number 502-479-8104
Gender Female
Date Of Birth 1946-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl D White

Name Cheryl D White
Address 156 Ernest St Brooklyn MI 49230 -9105
Phone Number 517-592-2440
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Cheryl L White

Name Cheryl L White
Address 5380 Kellogg Woods Dr SE Grand Rapids MI 49548-0852 APT 3-0852
Phone Number 616-249-2231
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl K White

Name Cheryl K White
Address 115 Easton Ave O Fallon IL 62269 -1718
Phone Number 618-632-4638
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl White

Name Cheryl White
Address 4010 N Brandywine Dr Peoria IL 61614-6866 APT 1315-6832
Phone Number 715-231-1009
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl E White

Name Cheryl E White
Address 10099 Kimberly Ln Newburgh IN 47630 -9205
Phone Number 812-853-7468
Email [email protected]
Gender Female
Date Of Birth 1945-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl J White

Name Cheryl J White
Address PO Box 6054 Galena IL 61036-6054 -6054
Phone Number 815-777-6752
Gender Female
Date Of Birth 1946-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A White

Name Cheryl A White
Address 3150 Windsong Dr Tallahassee FL 32308-7787 APT 4108-7786
Phone Number 850-386-2700
Gender Female
Date Of Birth 1944-10-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl D White

Name Cheryl D White
Address 5213 Dellran Dr Milton FL 32571 -9082
Phone Number 850-686-1953
Email [email protected]
Gender Female
Date Of Birth 1971-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl D White

Name Cheryl D White
Address Po Box 11532 Prescott AZ 86304 -1532
Phone Number 928-220-0564
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

WHITE, CHERYL S

Name WHITE, CHERYL S
Amount 504.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 26930638511
Application Date 2006-11-01
Contributor Occupation Real Estate Broker
Contributor Employer Atlantic Realty
Contributor Gender F
Committee Name National Assn of Realtors
Address 4729 N Croatan Hwy KITTY HAWK NC

WHITE, CHERYL

Name WHITE, CHERYL
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-23
Contributor Occupation surgeon
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1999 McKinney Ave 808 DALLAS TX

WHITE, CHERYL

Name WHITE, CHERYL
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971371706
Application Date 2004-06-28
Contributor Occupation SURGEON
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1999 McKinney Ave 808 DALLAS TX

WHITE, CHERYL

Name WHITE, CHERYL
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930687769
Application Date 2008-01-12
Contributor Occupation Surgeon
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1999 McKinney Ave 808 DALLAS TX

WHITE, CHERYL

Name WHITE, CHERYL
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970227711
Application Date 2011-09-23
Contributor Occupation surgeon
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1999 McKinney Ave 808 DALLAS TX

WHITE, CHERYL

Name WHITE, CHERYL
Amount 500.00
To COLLOTON, PAT
Year 2004
Application Date 2003-11-10
Recipient Party R
Recipient State KS
Seat state:lower

WHITE, CHERYL A MRS

Name WHITE, CHERYL A MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 27930116299
Application Date 2006-12-11
Contributor Occupation CEO
Contributor Employer Southeast Missouri Health
Organization Name Southeast Missouri Health
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 202 Main St NEW MADRID MO

WHITE, CHERYL F

Name WHITE, CHERYL F
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950191900
Application Date 2006-05-03
Contributor Occupation Telecom Mgr
Contributor Employer Cts Comm Tech Serv
Organization Name Cts Comm Tech Serv
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 25 Church St NORTHBOROUGH MA

WHITE, CHERYL F

Name WHITE, CHERYL F
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940554058
Application Date 2006-10-02
Contributor Occupation Telecom Mgr
Contributor Employer Cts Comm Tech Serv
Organization Name Cts Comm Tech Serv
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 25 Church St NORTHBOROUGH MA

WHITE, CHERYL F

Name WHITE, CHERYL F
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961692800
Application Date 2004-05-27
Contributor Occupation Dorector Of Customer
Contributor Employer Cts Comm Tech Servic
Organization Name Cts Comm Tech Servic
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 25 Church St NORTHBOROUGH MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 270.00
To Gentiva Health Services
Year 2010
Transaction Type 15
Filing ID 10990544300
Application Date 2010-03-31
Contributor Occupation AREA DIRECTOR SALES
Contributor Employer GENTIVA
Contributor Gender F
Committee Name Gentiva Health Services

WHITE, CHERYL

Name WHITE, CHERYL
Amount 250.00
To Martin Frost (D)
Year 2004
Transaction Type 15
Filing ID 24981351146
Application Date 2004-09-21
Contributor Occupation Surgeon
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Martin Frost Campaign Cmte
Seat federal:house
Address 1999 McKinney Ave 808 DALLAS TX

WHITE, CHERYL L

Name WHITE, CHERYL L
Amount 250.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020163310
Application Date 2009-02-03
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

WHITE, CHERYL

Name WHITE, CHERYL
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-23
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 2041 SILBER LAKE BLVD FRANKFORT KY

WHITE, CHERYL L

Name WHITE, CHERYL L
Amount 200.00
To Jim Ryun (R)
Year 2006
Transaction Type 15
Filing ID 26940418454
Application Date 2006-09-25
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Jim Ryun for Congress
Seat federal:house
Address 6502 N Salem Rd NICKERSON KS

WHITE, CHERYL

Name WHITE, CHERYL
Amount 125.00
To DONATO, PAUL J
Year 20008
Application Date 2007-04-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 125.00
To DONATO, PAUL J
Year 20008
Application Date 2008-04-09
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL A

Name WHITE, CHERYL A
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2005-06-14
Recipient Party D
Recipient State OH
Seat state:governor
Address 1277 NORMANDY DR PORTSMOUTH OH

WHITE, CHERYL

Name WHITE, CHERYL
Amount 100.00
To KAUFFMAN, MARY
Year 2004
Application Date 2004-06-04
Recipient Party R
Recipient State KS
Seat state:lower

WHITE, CHERYL A

Name WHITE, CHERYL A
Amount 100.00
To DONATO, PAUL J
Year 2010
Application Date 2009-04-06
Contributor Occupation COURT CLERK
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 100.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2006-06-10
Recipient Party N
Recipient State WI
Seat state:judicial
Address 510 KETTLE MORAINE DR S SLINGER WI

WHITE, CHERYL A

Name WHITE, CHERYL A
Amount 70.00
To DONATO, PAUL J
Year 2010
Application Date 2009-10-25
Contributor Occupation COURT CLERK
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 70.00
To DONATO, PAUL J
Year 20008
Application Date 2007-10-03
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 70.00
To DONATO, PAUL J
Year 2006
Application Date 2005-09-12
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 70.00
To DONATO, PAUL J
Year 2006
Application Date 2006-10-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 POWDER HOUSE RD EXT MEDFORD MA

WHITE, CHERYL L

Name WHITE, CHERYL L
Amount 60.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-21
Contributor Occupation MANAGER
Contributor Employer DEPARTMENT OF VETERAN AFFAIRS
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

WHITE, CHERYL

Name WHITE, CHERYL
Amount 50.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-09-29
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address PO BOX 2584 DUXBURY MA

WHITE, CHERYL

Name WHITE, CHERYL
Amount 50.00
To HADSELL, RON
Year 2010
Application Date 2010-04-29
Contributor Employer CAO
Recipient Party D
Recipient State OH
Seat state:lower
Address 1277 NORMANDY PORTSMOUTH OH

WHITE, CHERYL

Name WHITE, CHERYL
Amount 20.00
To ZELENKO, PAULA
Year 2010
Application Date 2010-02-16
Recipient Party D
Recipient State MI
Seat state:upper
Address 109 CHESTNUT CIRCLE W DAVISON MI

WHITE, CHERYL L

Name WHITE, CHERYL L
Amount 1.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-07-22
Recipient Party R
Recipient State MI
Seat state:governor
Address 1078 LEGION PARK DR HOLLAND MI

CHERYL L WHITE

Name CHERYL L WHITE
Address 1008 Hummingbird Lane Brandon FL 33511
Value 25790
Landvalue 25790
Usage Single Family Residential

WHITE RICHARD + CHERYL

Name WHITE RICHARD + CHERYL
Physical Address 2616 NW 1ST ST, CAPE CORAL, FL 33993
Owner Address 2616 NW 1ST ST, CAPE CORAL, FL 33993
Sale Price 222500
Sale Year 2012
Ass Value Homestead 169110
Just Value Homestead 169110
County Lee
Year Built 2006
Area 4849
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2616 NW 1ST ST, CAPE CORAL, FL 33993
Price 222500

WHITE RICHARD & CHERYL

Name WHITE RICHARD & CHERYL
Physical Address 5929 NE 70 AVE, HIGH SPRINGS, FL 32643
Owner Address 5929 NE 70TH AVE, HIGH SPRINGS, FL 32643
Ass Value Homestead 37162
Just Value Homestead 37162
County Gilchrist
Year Built 1975
Area 1600
Applicant Status Husband
Land Code Mobile Homes
Address 5929 NE 70 AVE, HIGH SPRINGS, FL 32643

WHITE MIKE W & CHERYL WHITAKER

Name WHITE MIKE W & CHERYL WHITAKER
Physical Address 1003 BLUEGRASS DR, GROVELAND FL, FL 34736
Ass Value Homestead 68533
Just Value Homestead 87972
County Lake
Year Built 2004
Area 1716
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1003 BLUEGRASS DR, GROVELAND FL, FL 34736

WHITE JAMES H & CHERYL A

Name WHITE JAMES H & CHERYL A
Physical Address 604 IVANHOE WAY, CASSELBERRY, FL 32707
Owner Address 604 IVANHOE WAY, CASSELBERRY, FL 32707
Ass Value Homestead 67911
Just Value Homestead 69174
County Seminole
Year Built 1984
Area 1206
Land Code Single Family
Address 604 IVANHOE WAY, CASSELBERRY, FL 32707

WHITE DAVID A & CHERYL A

Name WHITE DAVID A & CHERYL A
Physical Address 1612 NEW HAMPSHIRE AVE, TAVARES FL, FL 32778
County Lake
Year Built 1988
Area 2752
Land Code Single Family
Address 1612 NEW HAMPSHIRE AVE, TAVARES FL, FL 32778

WHITE CHERYL P &

Name WHITE CHERYL P &
Physical Address 01485 S WALLACE PT, CRYSTAL RIVER, FL 34423
Owner Address BUFORD L WHITE, BROOKSVILLE, FL 34601
County Citrus
Year Built 1955
Area 84
Land Code Mobile Homes
Address 01485 S WALLACE PT, CRYSTAL RIVER, FL 34423

WHITE CHERYL M

Name WHITE CHERYL M
Physical Address 4827 BRAE BURN AVE, SARASOTA, FL 34234
Owner Address 4827 BRAE BURN AVE, SARASOTA, FL 34234
Ass Value Homestead 46251
Just Value Homestead 49600
County Sarasota
Year Built 1966
Area 1341
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4827 BRAE BURN AVE, SARASOTA, FL 34234

WHITE CHERYL L

Name WHITE CHERYL L
Physical Address 5760 S 38TH CT, LAKE WORTH, FL 33463
Owner Address 5760 S 38TH CT, GREENACRES, FL 33463
Ass Value Homestead 31125
Just Value Homestead 32922
County Palm Beach
Year Built 1973
Area 846
Land Code Single Family
Address 5760 S 38TH CT, LAKE WORTH, FL 33463

WHITE CHERYL L

Name WHITE CHERYL L
Physical Address 1008 HUMMINGBIRD LN, BRANDON, FL 33511
Owner Address 1008 HUMMINGBIRD LN, BRANDON, FL 33511
Sale Price 100
Sale Year 2012
Ass Value Homestead 70402
Just Value Homestead 70944
County Hillsborough
Year Built 1965
Area 1053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1008 HUMMINGBIRD LN, BRANDON, FL 33511
Price 100

WHITE CHERYL HEIRS

Name WHITE CHERYL HEIRS
Physical Address 1935 SOLOMON ST, ORANGE PARK, FL 32073
Owner Address 1935 SOLOMON ST, ORANGE PARK, FL 32073
County Clay
Year Built 1995
Area 1014
Land Code Single Family
Address 1935 SOLOMON ST, ORANGE PARK, FL 32073

WHITE CHERYL H

Name WHITE CHERYL H
Physical Address 2022 CARDIFF LN, MIDDLEBURG, FL 32068
Owner Address 2022 CARDIFF LN, MIDDLEBURG, FL 32068
Ass Value Homestead 78885
Just Value Homestead 78885
County Clay
Year Built 1994
Area 1618
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2022 CARDIFF LN, MIDDLEBURG, FL 32068

WHITE ROBERT T & CHERYL M

Name WHITE ROBERT T & CHERYL M
Physical Address 96013 WATERS CT, FERNANDINA BEACH, FL 32034
Owner Address 96013 WATERS COURT, FERNANDINA BEACH, FL 32034
Ass Value Homestead 128292
Just Value Homestead 128292
County Nassau
Year Built 2004
Area 2125
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96013 WATERS CT, FERNANDINA BEACH, FL 32034

WHITE CHERYL DIANE

Name WHITE CHERYL DIANE
Physical Address 13869 COUNTRYPLACE DR, ORLANDO, FL 32826
Owner Address 13869 COUNTRYPLACE DR, ORLANDO, FLORIDA 32826
Ass Value Homestead 62368
Just Value Homestead 63468
County Orange
Year Built 1985
Area 1268
Land Code Single Family
Address 13869 COUNTRYPLACE DR, ORLANDO, FL 32826

WHITE CHERYL ANN

Name WHITE CHERYL ANN
Physical Address 1440 HARTLEY AV, DELTONA, FL 32725
Ass Value Homestead 27838
Just Value Homestead 28178
County Volusia
Year Built 1963
Area 920
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1440 HARTLEY AV, DELTONA, FL 32725

WHITE CHERYL ANN

Name WHITE CHERYL ANN
Physical Address 6018 NORTH FORK CT, LAKELAND, FL 33809
Owner Address 6018 N FORK CT, LAKELAND, FL 33809
Ass Value Homestead 72642
Just Value Homestead 83343
County Polk
Year Built 1986
Area 1784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6018 NORTH FORK CT, LAKELAND, FL 33809

WHITE CHERYL ANN

Name WHITE CHERYL ANN
Physical Address FOX LAKE DR, LAKELAND, FL 33809
Owner Address 6018 N FORK CT, LAKELAND, FL 33809
County Polk
Land Code Vacant Residential
Address FOX LAKE DR, LAKELAND, FL 33809

WHITE CHERYL ANN

Name WHITE CHERYL ANN
Physical Address 1107 WINDSOR WAY, LUTZ, FL 33559
Owner Address 1107 WINDSOR WAY, LUTZ, FL 33559
Ass Value Homestead 136165
Just Value Homestead 138039
County Pasco
Year Built 1990
Area 2942
Applicant Status Wife
Land Code Single Family
Address 1107 WINDSOR WAY, LUTZ, FL 33559

WHITE CHERYL A

Name WHITE CHERYL A
Physical Address 211 GLEN OAK RD, VENICE, FL 34293
Owner Address 290 S VENICE BLVD, VENICE, FL 34293
County Sarasota
Year Built 1961
Area 1424
Land Code Single Family
Address 211 GLEN OAK RD, VENICE, FL 34293

WHITE CHERYL A

Name WHITE CHERYL A
Physical Address 290 SOUTH VENICE BLVD, VENICE, FL 34293
Owner Address 290 SOUTH VENICE BLVD, VENICE, FL 34293
Ass Value Homestead 49528
Just Value Homestead 58200
County Sarasota
Year Built 1963
Area 1213
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 290 SOUTH VENICE BLVD, VENICE, FL 34293

WHITE CHERYL A

Name WHITE CHERYL A
Physical Address 3442 COLUMBUS DR, HOLIDAY, FL 34691
Owner Address 3442 COLUMBUS DR, HOLIDAY, FL 34691
Ass Value Homestead 32701
Just Value Homestead 32701
County Pasco
Year Built 1970
Area 1592
Applicant Status Wife
Land Code Single Family
Address 3442 COLUMBUS DR, HOLIDAY, FL 34691

WHITE CHERYL & SPICER JOHN

Name WHITE CHERYL & SPICER JOHN
Physical Address 7095 WEBSTER ST,, FL
Owner Address 7095 WEBSTER ST, NAVARRE, FL 32566
Sale Price 100
Sale Year 2013
Ass Value Homestead 43323
Just Value Homestead 43323
County Santa Rosa
Year Built 1997
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7095 WEBSTER ST,, FL
Price 100

White Cheryl

Name White Cheryl
Physical Address 1644 SE Biddle Ln, Port Saint Lucie, FL 34953
Owner Address 1644 SE Biddle Ln, Port St Lucie, FL 34983
Ass Value Homestead 96920
Just Value Homestead 97500
County St. Lucie
Year Built 2003
Area 1799
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1644 SE Biddle Ln, Port Saint Lucie, FL 34953

WHITE CHERYL

Name WHITE CHERYL
Physical Address 4517 JACKSON RD, Cottondale, FL 32431
Owner Address 4517 JACKSON RD, COTTONDALE, FL 32431
Ass Value Homestead 13020
Just Value Homestead 13020
County Jackson
Year Built 1994
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4517 JACKSON RD, Cottondale, FL 32431

WHITE CHERYL

Name WHITE CHERYL
Physical Address 4369 CAMPUS HILLS CIR, JACKSONVILLE, FL 32218
Owner Address 4369 CAMPUS HILLS CIR, JACKSONVILLE, FL 32218
Ass Value Homestead 87323
Just Value Homestead 87323
County Duval
Year Built 2007
Area 1390
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4369 CAMPUS HILLS CIR, JACKSONVILLE, FL 32218

WHITE CHERYL B TR

Name WHITE CHERYL B TR
Physical Address 3410 OAKLAKE CT, BONITA SPRINGS, FL 34134
Owner Address 3410 OAKLAKE CT, BONITA SPRINGS, FL 34134
Ass Value Homestead 916116
Just Value Homestead 927574
County Lee
Year Built 1989
Area 7370
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3410 OAKLAKE CT, BONITA SPRINGS, FL 34134

WHITE BUFORD L, WHITE CHERYL P

Name WHITE BUFORD L, WHITE CHERYL P
Physical Address 9090 KEARSARGE LN, BROOKSVILLE, FL 34601
Owner Address 9090 KEARSARGE LN, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 52755
Just Value Homestead 52755
County Hernando
Year Built 1975
Area 1822
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 90 and above
Address 9090 KEARSARGE LN, BROOKSVILLE, FL 34601

WHITE TIMOTHY J & CHERYL A

Name WHITE TIMOTHY J & CHERYL A
Physical Address 6064 JESSICA DR, APOPKA, FL 32703
Owner Address 6064 JESSICA DR, APOPKA, FL 32703
Ass Value Homestead 194768
Just Value Homestead 194768
County Seminole
Year Built 1995
Area 2316
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6064 JESSICA DR, APOPKA, FL 32703

CHERYL A WHITE

Name CHERYL A WHITE
Address 2745 Farmstead Road Smyrna GA
Value 53000
Landvalue 53000
Buildingvalue 73720
Type Residential; Lots less than 1 acre

CHERYL L WHITE

Name CHERYL L WHITE
Address 25109 S Rupp Road Spokane WA
Value 51700
Landarea 387,684 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 169950
Basement 1/2

CHERYL L WHITE

Name CHERYL L WHITE
Address 1675 Susan Avenue Lancaster PA 17602
Value 33200
Landvalue 33200

CHERYL L WHITE

Name CHERYL L WHITE
Address 8922 Hobart Street Upper Marlboro MD 20774
Value 70400
Landvalue 70400
Buildingvalue 135400
Airconditioning yes

CHERYL L WHITE

Name CHERYL L WHITE
Address 24311 Carla Lane North Olmsted OH 44070
Value 27700
Usage Single Family Dwelling

CHERYL L WHITE

Name CHERYL L WHITE
Address 13808 W 58th Terrace Shawnee KS
Value 2735
Landvalue 2735
Buildingvalue 13883

CHERYL L WHITE

Name CHERYL L WHITE
Address 16 Clear View Road Franklintown PA
Value 42570
Landvalue 42570
Buildingvalue 86120
Airconditioning yes
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

CHERYL L WHITE

Name CHERYL L WHITE
Address 109 Whitehurst Way Dentsville SC
Value 18900
Landvalue 18900
Bedrooms 3
Numberofbedrooms 3

CHERYL L (BY MARRIAGE) WHITE

Name CHERYL L (BY MARRIAGE) WHITE
Address 10910 Beatties Ford Road Huntersville NC
Value 55280
Landvalue 55280

CHERYL J WHITE

Name CHERYL J WHITE
Address 390 Wake Meadow Place Concord NC
Value 30000
Landvalue 30000
Buildingvalue 91310
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHERYL HAMMILL WHITE JAMES KEITH WHITE

Name CHERYL HAMMILL WHITE JAMES KEITH WHITE
Address 4700 St Stephens Church Road Mount Pleasant NC
Value 84820
Landvalue 84820
Buildingvalue 117000
Landarea 400 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHERYL DIANE WHITE

Name CHERYL DIANE WHITE
Address 1422 Pine Hill Drive Garland TX 75043
Value 135250
Landvalue 28000
Buildingvalue 135250

WHITE CHERYL A

Name WHITE CHERYL A
Physical Address 322 WASHINGTON AVE
Owner Address 322 WASHINGTON AVE
Sale Price 0
Ass Value Homestead 98700
County camden
Address 322 WASHINGTON AVE
Value 143600
Net Value 143600
Land Value 44900
Prior Year Net Value 143600
Transaction Date 2005-05-31
Property Class Residential
Price 0

CHERYL D WHITE

Name CHERYL D WHITE
Address 414 Hampton Circle Grand Prairie TX 75052
Value 112690
Landvalue 27000
Buildingvalue 112690

CHERYL D WHITE

Name CHERYL D WHITE
Address 18880 Alden Lane Olathe KS
Value 7844
Landvalue 7844
Buildingvalue 26127

CHERYL D WHITE

Name CHERYL D WHITE
Address 425 NW Holmes Avenue Palm Bay FL 32907
Value 5000
Landvalue 5000
Type Hip/Gable
Price 3100
Usage Single Family Residence

CHERYL D WHITE

Name CHERYL D WHITE
Address 311 Parkknoll Lane Cary NC 27519
Value 90000
Landvalue 90000
Buildingvalue 236544

CHERYL ANNE WHITE

Name CHERYL ANNE WHITE
Address 1303 Pasadena Drive Austin TX 78757
Value 187500
Landvalue 187500
Buildingvalue 129605
Type Real

CHERYL ANN WHITE

Name CHERYL ANN WHITE
Year Built 1963
Address 1440 Hartley Avenue Deltona FL
Value 12052
Landvalue 12052
Buildingvalue 23928
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 36070

CHERYL ANN WHITE

Name CHERYL ANN WHITE
Address 31 Lookout Point Road Plymouth MA
Value 131300
Landvalue 131300
Buildingvalue 55700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CHERYL ANN MD PHD PA WHITE

Name CHERYL ANN MD PHD PA WHITE
Address 400 W Lbj Fwy #350 Irving TX
Value 6060
Buildingvalue 6060

CHERYL A WHITE, & PHILLIP WHITE

Name CHERYL A WHITE, & PHILLIP WHITE
Address 11 Lawndale Avenue Waltham MA
Value 213700
Landvalue 213700
Buildingvalue 172700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHERYL A WHITE

Name CHERYL A WHITE
Address 44 Marmion Road Melrose MA 02176
Value 325200
Landvalue 325200
Buildingvalue 369100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHERYL A WHITE

Name CHERYL A WHITE
Address 1490 Wolf Bend Road Germantown TN 38138
Value 84200
Landvalue 84200
Landarea 6,223 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

CHERYL A WHITE

Name CHERYL A WHITE
Address 1206 Taylor Court Cincinnati OH 45215
Value 28400
Landvalue 28400

CHERYL D WHITE

Name CHERYL D WHITE
Address 8439 Alex Avenue Peoria AZ 85382
Value 50300
Landvalue 50300

CHERYL E WHITE

Name CHERYL E WHITE
Physical Address 2420 NW 152 ST, Miami Gardens, FL 33054
Owner Address 3806 SW 166 AVE, MIRAMAR, FL 33027
County Miami Dade
Year Built 1949
Area 766
Land Code Single Family
Address 2420 NW 152 ST, Miami Gardens, FL 33054

Cheryl S. White

Name Cheryl S. White
Doc Id 08205160
City Kirkland WA
Designation us-only
Country US

Cheryl S. White

Name Cheryl S. White
Doc Id D0633513
City Bothell WA
Designation us-only
Country US

Cheryl S. White

Name Cheryl S. White
Doc Id D0633512
City Bothell WA
Designation us-only
Country US

Cheryl S. White

Name Cheryl S. White
Doc Id D0638433
City Bothell WA
Designation us-only
Country US

Cheryl S. White

Name Cheryl S. White
Doc Id D0644650
City Bothell WA
Designation us-only
Country US

Cheryl S. White

Name Cheryl S. White
Doc Id D0647915
City Bothell WA
Designation us-only
Country US

CHERYL WHITE

Name CHERYL WHITE
Type Voter
State AR
Address 3817 COMMUNITY RD, PINE BLUFF, AR 71603
Phone Number 870-879-3835
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Independent Voter
State AR
Address 2602 HOWARD DRIVE, PINE BLUFF, AR 71603
Phone Number 870-556-1131
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Republican Voter
State FL
Address 434 ARCHAIC DR, WINTER HAVEN, FL 33880
Phone Number 863-206-1712
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Independent Voter
State FL
Address 106 LANG ROAD, FORT WALTON BEACH, FL 32547
Phone Number 850-864-2932
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Independent Voter
State FL
Address 321 PALM ISLAND NE, CLEARWATER, FL 33767
Phone Number 727-449-0060
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Independent Voter
State FL
Address 2233 FLORIDA BLVD, DELRAY BEACH, FL 33483
Phone Number 561-353-8039
Email Address [email protected]

CHERYL WHITE

Name CHERYL WHITE
Type Democrat Voter
State FL
Address 3806 SW 166TH AVE, MIRAMAR, FL 33027
Phone Number 305-794-9462
Email Address [email protected]

Cheryl L White

Name Cheryl L White
Visit Date 4/13/10 8:30
Appointment Number U80360
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/13/2014 13:30
Appt End 5/13/2014 23:59
Total People 234
Last Entry Date 5/9/2014 10:02
Meeting Location WH
Caller MAX
Description guest list for the event
Release Date 08/29/2014 07:00:00 AM +0000

Cheryl L White

Name Cheryl L White
Visit Date 4/13/10 8:30
Appointment Number U43896
Type Of Access VA
Appt Made 12/21/13 0:00
Appt Start 1/2/14 7:30
Appt End 1/2/14 23:59
Total People 271
Last Entry Date 12/21/13 18:32
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Cheryl S White

Name Cheryl S White
Visit Date 4/13/10 8:30
Appointment Number U35352
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/12/13 11:00
Appt End 12/12/13 23:59
Total People 267
Last Entry Date 11/25/13 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Cheryl R White

Name Cheryl R White
Visit Date 4/13/10 8:30
Appointment Number U48716
Type Of Access VA
Appt Made 10/24/12 0:00
Appt Start 10/31/12 18:15
Appt End 10/31/12 23:59
Total People 342
Last Entry Date 10/24/12 8:13
Meeting Location WH
Caller VISITORS
Description Barstow Elementary Moten Aidan Montessori
Release Date 01/25/2013 08:00:00 AM +0000

Cheryl H White

Name Cheryl H White
Visit Date 4/13/10 8:30
Appointment Number U45266
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/11/12 8:00
Appt End 10/11/12 23:59
Total People 68
Last Entry Date 10/9/12 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Cheryl A White

Name Cheryl A White
Visit Date 4/13/10 8:30
Appointment Number U20700
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/18/12 11:00
Appt End 7/18/12 23:59
Total People 268
Last Entry Date 7/3/12 6:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Cheryl A White

Name Cheryl A White
Visit Date 4/13/10 8:30
Appointment Number U19653
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/29/2012 8:00
Appt End 6/29/2012 23:59
Total People 299
Last Entry Date 6/27/2012 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Cheryl A White

Name Cheryl A White
Visit Date 4/13/10 8:30
Appointment Number U48819
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/14/11 9:30
Appt End 10/14/11 23:59
Total People 371
Last Entry Date 10/7/11 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Cheryl A White

Name Cheryl A White
Visit Date 4/13/10 8:30
Appointment Number U36829
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 7:30
Appt End 8/27/2011 23:59
Total People 360
Last Entry Date 8/23/2011 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

CHERYL K WHITE

Name CHERYL K WHITE
Visit Date 4/13/10 8:30
Appointment Number U26182
Type Of Access VA
Appt Made 7/21/10 8:39
Appt Start 7/23/10 8:30
Appt End 7/23/10 23:59
Total People 358
Last Entry Date 7/21/10 8:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

CHERYL A WHITE

Name CHERYL A WHITE
Visit Date 4/13/10 8:30
Appointment Number U07378
Type Of Access VA
Appt Made 5/19/10 13:39
Appt Start 5/21/10 10:30
Appt End 5/21/10 23:59
Total People 414
Last Entry Date 5/19/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

CHERYL WHITE

Name CHERYL WHITE
Car CHEVROLET IMPALA
Year 2007
Address 2696 Henslow Ave N, Oakdale, MN 55128-4709
Vin 2G1WC58R679189814

CHERYL WHITE

Name CHERYL WHITE
Car MINI COOPER
Year 2007
Address 1311 FORESTEDGE BLVD, OLDSMAR, FL 34677-5135
Vin WMWMF33587TT51625
Phone 727-781-3434

CHERYL L WHITE

Name CHERYL L WHITE
Car SCION TC
Year 2007
Address 6849 Respass Beach Rd, Suffolk, VA 23435-2734
Vin JTKDE167070179785

CHERYL WHITE

Name CHERYL WHITE
Car Honda CR-V
Year 2007
Address 3806 FALLS RD, MANCHESTER, MD 21102-2200
Vin JHLRE48797C053339
Phone 410-239-9934

CHERYL WHITE

Name CHERYL WHITE
Car HONDA CR-V
Year 2007
Address 1350 KILGORE CREEK RD, MILTON, WV 25541-9424
Vin JHLRE48757C040474

CHERYL WHITE

Name CHERYL WHITE
Car TOYOTA CAMRY
Year 2007
Address 3838 LITTLE DIPPER DR, FORT COLLINS, CO 80528-4445
Vin 4T1BK46K17U514649

CHERYL WHITE

Name CHERYL WHITE
Car CHEVROLET SUBURBAN
Year 2007
Address 14323 GRACE MEADOW LN, SUGAR LAND, TX 77498-2181
Vin 3GNFC16J37G104695

CHERYL WHITE

Name CHERYL WHITE
Car MITSUBISHI ECLIPSE
Year 2007
Address 620 NW 89TH AVE # 9, PLANTATION, FL 33324-1195
Vin 4A3AK24F87E016966

CHERYL WHITE

Name CHERYL WHITE
Car SUZUKI XL7
Year 2007
Address 5077 HIGHGLADE DR, HILLIARD, OH 43026-7681
Vin 2S3DB417576117624

CHERYL WHITE

Name CHERYL WHITE
Car HONDA CIVIC
Year 2007
Address 2800 W CORNWALLIS DR, GREENSBORO, NC 27408-6726
Vin 2HGFG128X7H539358

CHERYL WHITE

Name CHERYL WHITE
Car BUICK LACROSSE
Year 2007
Address 5804 S MEADOWLARK LN, SPRINGFIELD, MO 65810-1956
Vin 2G4WE587871156761

CHERYL WHITE

Name CHERYL WHITE
Car DODGE CHARGER
Year 2007
Address 1206 TAYLOR CT, CINCINNATI, OH 45215
Vin 2B3KA53H47H805706

CHERYL WHITE

Name CHERYL WHITE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address HC 69 Box 416a, Amargosa Valley, NV 89020-9702
Vin 2A4GP44R77R109673

CHERYL WHITE

Name CHERYL WHITE
Car BMW 3 SERIES
Year 2007
Address 944 Savannah Falls Dr, Weston, FL 33327-1714
Vin WBAVB73527PA89474
Phone 954-349-6401

CHERYL WHITE

Name CHERYL WHITE
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 5760 S 38TH CT, GREENACRES, FL 33463-3237
Vin 1FMEU31K27UA32698

CHERYL WHITE

Name CHERYL WHITE
Car CADILLAC ESCALADE
Year 2007
Address 12501 LIGHTHOUSE WAY DR APT B, SAINT LOUIS, MO 63141-5400
Vin 1GYFK63887R218504

CHERYL WHITE

Name CHERYL WHITE
Car LINCOLN MKX
Year 2007
Address 175 TIMBERLANE PL, VICKSBURG, MS 39180-8234
Vin 2LMDU68CX7BJ05600

CHERYL WHITE

Name CHERYL WHITE
Car NISSAN SENTRA
Year 2007
Address 412 Coffield Rd, Edenton, NC 27932-9536
Vin 3N1AB61E17L602885
Phone 252-482-4144

CHERYL WHITE

Name CHERYL WHITE
Car BUICK LUCERNE
Year 2007
Address 2615 Pemmican Run, Gainesville, GA 30504-3910
Vin 1G4HD57257U210958
Phone 770-534-1801

CHERYL WHITE

Name CHERYL WHITE
Car CHEVROLET HHR
Year 2007
Address 1051 Sunset Mountain Rd, Lipan, TX 76462-3432
Vin 3GNDA23P47S574646

CHERYL WHITE

Name CHERYL WHITE
Car CADILLAC DTS
Year 2007
Address PO Box 301281, Memphis, TN 38130-1281
Vin 1G6KD57Y57U196304

CHERYL WHITE

Name CHERYL WHITE
Car FORD TAURUS
Year 2007
Address 15220 NW 29TH AVE, OPA LOCKA, FL 33054-2610
Vin 1FAFP53U97A197987

CHERYL WHITE

Name CHERYL WHITE
Car SUZUKI GRAND VITARA
Year 2007
Address 1769 Gravenhurst Dr, Virginia Beach, VA 23464-8651
Vin JS3TD941374204496
Phone 757-467-5931

CHERYL WHITE

Name CHERYL WHITE
Car HONDA CIVIC
Year 2007
Address 25 Turkey Crk, Alachua, FL 32615-9513
Vin JHMFA36207S023910
Phone

CHERYL WHITE

Name CHERYL WHITE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1323 Park St, Huntington, WV 25701-4023
Vin 2A8GP44R67R233237

Cheryl White

Name Cheryl White
Car HUMMER H3
Year 2007
Address 1264 Bold Forbes Dr, Grand Prairie, TX 75052-6838
Vin 5GTDN13E578241914

CHERYL WHITE

Name CHERYL WHITE
Car FORD FUSION
Year 2007
Address 13100 Maiden St, Detroit, MI 48213-2030
Vin 3FAHP01167R132587

CHERYL WHITE

Name CHERYL WHITE
Car FORD FOCUS
Year 2007
Address 1006 W 3RD ST, EDGERTON, KS 66021-2506
Vin 1FAHP34N77W179088
Phone 913-882-9682

CHERYL WHITE

Name CHERYL WHITE
Car CHEVROLET AVALANCHE
Year 2007
Address 1925 Buffalo Slough Trl, Welch, MN 55089-9633
Vin 3GNFK12347G201334

Cheryl White

Name Cheryl White
Domain muskokagranitethinstone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22 Sandlewood Court Aurora ON L4G 7M9
Registrant Country CANADA

Cheryl White

Name Cheryl White
Domain cherylrealestate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-11-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9161 Highland Ridge Wa Tampa FL 33647
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain electrolysisrichmondhill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Versailles Court Richmond Hill Ontario L4C8v4
Registrant Country CANADA

Cheryl White

Name Cheryl White
Domain zoom-books.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5203 W 25TH STREET RD GREELEY CO 806344032
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain cwgreenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 K Ave|3718 Plano Texas 75074
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain avaloncheryl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-04
Update Date 2010-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4771 Sweetwater Blvd.|Suite 234 Sugar Land Texas 77479
Registrant Country UNITED STATES

CHERYL WHITE

Name CHERYL WHITE
Domain atwhite.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-08-05
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 240 MAIN ST EASTCHESTER NY 10709-2918
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain ourownwinebar.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-30
Update Date 2013-08-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3045 E Sparrow Pl Chandler AZ 85286
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain cheryl-white.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PSC 473, BOX 2753 FPO Armed Forces Pacific 96349
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain muskokathinstone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22 Sandlewood Court Aurora ON L4G 7M9
Registrant Country CANADA

Cheryl White

Name Cheryl White
Domain nationalaccessdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-02
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3719 Lonsdale Street Cincinnati Ohio 45227
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain granitethinstone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22 Sandlewood Court Aurora ON L4G 7M9
Registrant Country CANADA

CHERYL WHITE

Name CHERYL WHITE
Domain fgcl1998.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-21
Update Date 2013-07-24
Registrar Name ENOM, INC.
Registrant Address 48 SOUTHSIDE LANE LOS ANGELES 90029
Registrant Country UNITED STATES

CHERYL WHITE

Name CHERYL WHITE
Domain howtosellyourhomeforthemostmoney.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-13
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address 240 MAIN STREET EASTCHESTER NY 10709
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain totalpainandrisk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-17
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1311 Forestedge Blvd. Oldsmar Florida 34677
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain avalonrealtyonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-16
Update Date 2010-01-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4771 Sweetwater Blvd. #234 Sugar Land TX 77479
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain changedeliverygroup.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-07-20
Update Date 2013-07-21
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5203 W. 25th Street Road Greeley CO 80634
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain ourownfoods.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-06
Update Date 2013-11-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3045 E Sparrow Pl Chandler AZ 85286
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain ourownwineclub.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-06
Update Date 2013-11-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3045 E Sparrow Pl Chandler AZ 85286
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain soldbycherylwhite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 99 French Street Wallback West Virginia 25285
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain cherrellscreations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-27
Update Date 2013-09-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 926 Armour Drive Cibolo TX 78108
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain relaxationthroughmeditation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1559 Gallery Walk Lawrenceville Georgia 30043
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain stepstofinancesnow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 741 Woodruff Road Apt 1421 Greenville SC 29607
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain sugarlandtexashomes.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2000-02-04
Update Date 2006-10-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 607 Salerno Sugarland TX 77478
Registrant Country UNITED STATES

CHERYL WHITE

Name CHERYL WHITE
Domain deandrewhitescholarshipfund.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-23
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address 3383 RYON COURT WALDORF MD 20601
Registrant Country UNITED STATES

Cheryl White

Name Cheryl White
Domain askcharterconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1143 Forest Park Georgia 30298
Registrant Country UNITED STATES