Cheryl White - Florida

We have found 94 public records related to Cheryl White in Florida . Ethnicity of all people found is English. Education level of all people found is Completed High School. All people found speak English language. There are 7 business registration records connected with Cheryl White in public records. All found businesses are registered in Florida state. The businesses are engaged in 5 industries: Legislative, Executive And General Government Other Than Finance (Government), Eating And Drinking Establishments (Food), Automotive Services, Parking And Repair (Automotive), Wholesale Trade - Durable Goods (Products) and Business Services (Services). There are 37 profiles of government employees in our database. Job titles of people found are: Program Associate, Correctional Prop Custodian and Sanitation And Safety Specialist. All people work in Florida state. Average wage of employees is $39,222.


Choose State

Show All

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 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 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 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 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 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 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

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 P

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

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 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

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 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 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 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 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 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 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 WHITE

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

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

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
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 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