Cindy Davis

We have found 345 public records related to Cindy Davis in 36 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 81 business registration records connected with Cindy Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as School Food Service Worker. These employees work in 6 states: AZ, AL, IL, FL, CT and GA. Average wage of employees is $28,731.


Cindy Denise Davis

Name / Names Cindy Denise Davis
Age 49
Birth Date 1975
Also Known As D Davis
Person 7690 Kerr Station Rd, Cabot, AR 72023
Phone Number 501-262-1863
Possible Relatives







Previous Address 110 Shady Way, Hot Springs National Park, AR 71901
110 Shady Way, Hot Springs, AR 71901
103 Laura Pl, Hot Springs, AR 71909
103 Laura Pl, Hot Springs Village, AR 71909
114 Shady View St, Hot Springs National Park, AR 71901
2900 Willie Ray, Cabot, AR 72023
2900 Willie Ray Dr, Cabot, AR 72023
510 Cleveland St, Cabot, AR 72023
124 Potter, Hot Springs National Park, AR 71901
504 Cleveland St, Cabot, AR 72023
114 Shady View St, Hot Springs, AR 71901

Cindy Elizabeth Davis

Name / Names Cindy Elizabeth Davis
Age 51
Birth Date 1973
Also Known As Cindy E Whitehead
Person 130 RR 2, Fouke, AR 71837
Phone Number 870-653-2863
Possible Relatives




Previous Address 130ED RR 2, Fouke, AR 71837
130 RR 2 #130, Fouke, AR 71837
212 Miller County 483, Fouke, AR 71837
246 Miller County 483, Fouke, AR 71837
130E RR 2, Fouke, AR 71837
RR 1 KING, Texarkana, AR 71854
5810 RR 1, Texarkana, AR 71854
2300 Arkansas Blvd #4, Texarkana, AR 71854
2015 Division Ave, Texarkana, AR 71854
2015 Division St, Texarkana, AR 71854
2300 Ark #4, Texarkana, AR
2000 24th St #70, Texarkana, AR 71854
RR 2 POB F136, Fouke, AR 71837
2 RR 2 PO #F136, Fouke, AR 71837
136F PO Box, Fouke, AR 71837

Cindy R Davis

Name / Names Cindy R Davis
Age 56
Birth Date 1968
Also Known As C Moore
Person 14767 64th Ct #N1, Loxahatchee, FL 33470
Phone Number 561-615-9054
Possible Relatives

W Moore
Previous Address 14767 64th Ct #1, Loxahatchee, FL 33470
3630 Alder Dr #A1, West Palm Beach, FL 33417
219 Churchill Rd, West Palm Beach, FL 33405
3788 Victoria Dr, West Palm Beach, FL 33406
3788 Victoria Dr, Cloud Lake, FL 33406
Email [email protected]

Cindy D Davis

Name / Names Cindy D Davis
Age 56
Birth Date 1968
Person 615 Park St, Paragould, AR 72450
Phone Number 870-236-8588
Possible Relatives




Previous Address 4010 Willow Ln, Paragould, AR 72450
Email [email protected]

Cindy J Davis

Name / Names Cindy J Davis
Age 57
Birth Date 1967
Person 1000 Parkview Dr #1024, Hallandale Beach, FL 33009
Phone Number 954-456-7584
Possible Relatives




Myrna Davisbrady
Previous Address 3411 Rodman St #809, Washington, DC 20008
740 Fulton St #906, Chicago, IL 60661
739 Hilltop Ct, Coram, NY 11727
2501 Ocean Dr #1018, Hollywood, FL 33019
Northgate, Melville, NY 11747
9 Northgate Ct, Melville, NY 11747
99 Po, Miami, FL 33164
99 PO Box, Miami, FL 33164
193 Cousins Rd, Greenville, GA 30222
1000 Parkview ##1024, Miami, FL 33299
48 Quintree Ln, Melville, NY 11747
9 Northgate Ct, Huntington Station, NY 11747
9 Gate, Huntington Station, NY 11746
9 Gate Ct, Huntington Station, NY 11746
15701 77th, Miami Lakes, FL 33014
23 Maymont Ln, Stony Brook, NY 11790
9 Gate, Melville, NY 11747
Email [email protected]

Cindy B Davis

Name / Names Cindy B Davis
Age 57
Birth Date 1967
Also Known As Cindy G Davis
Person 4936 French Broad Cv, Memphis, TN 38135
Phone Number 901-937-5064
Possible Relatives

Previous Address 4936 French Broad Cv, Bartlett, TN 38135
4936 French Broad Ln, Bartlett, TN 38135
198 Sfc 327 #327, Forrest City, AR 72335
1882 PO Box, Forrest City, AR 72336
198 St Francis Hts #327, Forrest City, AR 72335
181A PO Box, Forrest City, AR 72336
181A RR 1, Forrest City, AR 72335
RR 1, Forrest City, AR 72335

Cindy S Davis

Name / Names Cindy S Davis
Age 59
Birth Date 1965
Also Known As Cindy Ramsey
Person 620 Airwood Ave, Springfield, MO 65802
Phone Number 501-843-3352
Possible Relatives
Alfred L Ramsey

Previous Address 855 McDonald Chapel Rd, Birmingham, AL 35224
13 Barnwell Dr, Cabot, AR 72023
617 Grant St, Cabot, AR 72023
5000 Young Rd, Little Rock, AR 72209
509 John St, Frankfort, IN 46041

Cindy K Davis

Name / Names Cindy K Davis
Age 59
Birth Date 1965
Person 15153 6th Ave #10, Miami, FL 33162
Phone Number 305-949-6207
Possible Relatives
Previous Address 15153 6th Ave #10, Miami, FL 33162
2500 97th Ave #200, Doral, FL 33172
1860 142nd St #3C, North Miami, FL 33181
15153 6th Ave, Miami, FL 33162
1895 Venice Park Dr, North Miami, FL 33181
1895 Venice Park Dr #B16, North Miami, FL 33181
12750 27th St #35, Miami, FL 33175
1895 Venice Park Dr #D16, North Miami, FL 33181
1359 127th St #211, North Miami, FL 33161
1860 142nd St #6M, North Miami, FL 33181
Email [email protected]
Associated Business The Mansion Town House Condominium, Inc

Cindy Cay Davis

Name / Names Cindy Cay Davis
Age 60
Birth Date 1964
Also Known As Cindy K Davis
Person 1717 Fawn Valley Ln, Edmond, OK 73003
Phone Number 405-844-1360
Possible Relatives







Previous Address 2816 Adams Trl, Edmond, OK 73012
205 Broadway, Geary, OK 73040
6904 38th, Bethany, OK 73008
17620 Woodsorrel Rd, Edmond, OK 73012
2816 Adams Trl, Edmond, OK 73003
17620 Woodsorrel Rd, Edmond, OK 73003
6904 37th St, Bethany, OK 73008
612 116th St, Oklahoma City, OK 73114
613 140th St, Edmond, OK 73013
612 116th, Edmond, OK 73013
613 1407h, Edmond, OK 73013
1506 2nd St #1506, Edmond, OK 73034

Cindy N Davis

Name / Names Cindy N Davis
Age 60
Birth Date 1964
Person 1408 Arts St, New Orleans, LA 70117
Phone Number 504-947-4003
Possible Relatives



Wihelmena Davis
Previous Address 1408 Arb, New Orleans, LA 70117

Cindy Lee Davis

Name / Names Cindy Lee Davis
Age 61
Birth Date 1963
Person 2920 Florida Blvd #116, Delray Beach, FL 33483
Phone Number 561-276-0133
Possible Relatives

Previous Address 2920 Florida Blvd, Delray Beach, FL 33483
2920 Florida Blvd #1, Delray Beach, FL 33483
2920 Florida Blvd #216, Delray Beach, FL 33483
303 Brunswick St, Old Town, ME 04468
746 44th Ter #103, Deerfield Beach, FL 33442
446 Richmond Park #304A, Cleveland, OH 44143
446 Richmond Park #503A, Cleveland, OH 44143
4801 Linton Blvd, Delray Beach, FL 33445
232 Avenue L, Delray Beach, FL 33483
950 Lavers Cir #F503, Delray Beach, FL 33444
4410 Bougainvilla Dr #25, Lauderdale By The Sea, FL 33308
304 446th #A, Cleveland, OH 44143

Cindy B Davis

Name / Names Cindy B Davis
Age 63
Birth Date 1961
Also Known As Cindy Powers
Person 104 Burnley Dr, Newllano, LA 71461
Possible Relatives


Previous Address 2084 Cunningham Dr #10, Hampton, VA 23666

Cindy P Davis

Name / Names Cindy P Davis
Age 63
Birth Date 1961
Also Known As Cindy V Davis
Person 19303 Fm 225, Douglass, TX 75943
Phone Number 936-569-9748
Possible Relatives

Byrce Davis
Previous Address 2120 RR 1 #2120, Douglass, TX 75943
34520 RR 3 #34520, Benton, LA 71006

Cindy Jo Davis

Name / Names Cindy Jo Davis
Age 64
Birth Date 1960
Person 7401 Raines Trl, Little Rock, AR 72210
Phone Number 501-455-3455
Possible Relatives

Previous Address 5766 Red Bud Ln, Little Rock, AR 72210
18821 Raines, Little Rock, AR 72210
18821 Raines Rd, Little Rock, AR 72210
Email [email protected]

Cindy J Davis

Name / Names Cindy J Davis
Age 64
Birth Date 1960
Also Known As C Davis
Person 575 Glebe Rd, Westmoreland, NH 03467
Phone Number 603-399-4918
Possible Relatives






Previous Address 55 Washington Ave, Keene, NH 03431
30 Appleton St, Keene, NH 03431
Email [email protected]

Cindy D Davis

Name / Names Cindy D Davis
Age 65
Birth Date 1959
Person 2122 Highway 35, Monticello, AR 71655
Phone Number 870-367-8699
Possible Relatives


Previous Address Hwy #35, Monticello, AR 71655
291 Browning Dr, Monticello, AR 71655

Cindy A Davis

Name / Names Cindy A Davis
Age 65
Birth Date 1959
Also Known As Cindy A Gahn
Person 37 Grant St, East Weymouth, MA 02189
Phone Number 781-335-5452
Possible Relatives


Previous Address 160 Franklin St #A, Quincy, MA 02169
37 Grant St, Weymouth, MA 02189
47 Grant St, East Weymouth, MA 02189
47 Grant St, Weymouth, MA 02189
Email [email protected]

Cindy Davis

Name / Names Cindy Davis
Age 74
Birth Date 1950
Person 26623 125th Ct, Homestead, FL 33032
Phone Number 305-245-2126
Possible Relatives
Previous Address 15261 307th Rd, Homestead, FL 33033
27158 135th Ave, Naranja, FL 33032

Cindy B Davis

Name / Names Cindy B Davis
Age N/A
Person PO BOX 43, WADLEY, AL 36276
Phone Number 256-395-2395

Cindy Elam Davis

Name / Names Cindy Elam Davis
Age N/A
Also Known As Cindy Lue Elam
Person 2105 Pryor Ave, Fort Smith, AR 72904
Phone Number 479-494-1917
Possible Relatives
Previous Address 3300 6th St #38, Fort Smith, AR 72904
3300 6th St #103, Fort Smith, AR 72904
811 Hancock St, Sandusky, OH 44870

Cindy Dennis Davis

Name / Names Cindy Dennis Davis
Age N/A
Also Known As Cindy Denni Davis
Person 2231 Emily Circle Dr, Springdale, AR 72762
Phone Number 501-756-1823
Possible Relatives

Previous Address 2207 Emily Circle Dr, Springdale, AR 72762
803 Johnson Ave, Springdale, AR 72764

Cindy Bacon Davis

Name / Names Cindy Bacon Davis
Age N/A
Person 5008 Island Club Dr, Tamarac, FL 33319
Possible Relatives
Previous Address 855 44th Ave, Miami, FL 33126
855 Nwapt #17, Miami, FL 33126

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 2205 Beckett St, Bossier City, LA 71111
Possible Relatives





S E Davis

Cindy R Davis

Name / Names Cindy R Davis
Age N/A
Person 12750 27th Ave #35, Opa Locka, FL 33054
Possible Relatives

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 8324 Satinwood Dr, Greenwood, LA 71033
Possible Relatives
Aymond W Davis

Cindy L Davis

Name / Names Cindy L Davis
Age N/A
Person 6006 Joni Ln, Bossier City, LA 71111
Possible Relatives


Cindy A Davis

Name / Names Cindy A Davis
Age N/A
Person 17035 COUNTY ROAD 22, CENTRE, AL 35960
Phone Number 256-475-3385

Cindy V Davis

Name / Names Cindy V Davis
Age N/A
Person 155 MURRY DR, MADISON, AL 35758
Phone Number 256-895-9931

Cindy J Davis

Name / Names Cindy J Davis
Age N/A
Person 4479 LAKEWOOD DR, CEDAR BLUFF, AL 35959
Phone Number 256-779-6093

Cindy D Davis

Name / Names Cindy D Davis
Age N/A
Person 132 VALLEY STONE RD, HUNTSVILLE, AL 35811
Phone Number 256-852-1699

Cindy C Davis

Name / Names Cindy C Davis
Age N/A
Person 3757 HUNTING CREEK RD, MONTGOMERY, AL 36116
Phone Number 334-288-8970

Cindy L Davis

Name / Names Cindy L Davis
Age N/A
Person PO BOX 1673, GULF SHORES, AL 36547

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 707 N RALEIGH AVE, SHEFFIELD, AL 35660

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 4081 HIGHWAY 93, RUSSELLVILLE, AL 35654

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 32 FALLOWFIELD DR, FORT MITCHELL, AL 36856

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 1425 VIKING DR, ANCHORAGE, AK 99501

Cindy A Davis

Name / Names Cindy A Davis
Age N/A
Person 790 HICKMAN AVE APT 4A, NORTH POLE, AK 99705

Cindy A Davis

Name / Names Cindy A Davis
Age N/A
Person 12040 WOODWAY CIR, ANCHORAGE, AK 99516

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 903 E 20TH AVE, ANCHORAGE, AK 99501

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 182 PO Box, Dyer, AR 72935

Cindy K Davis

Name / Names Cindy K Davis
Age N/A
Person 468 Pine Ave, Booneville, AR 72927

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 41 PO Box, Mountain Pine, AR 71956

Cindy L Davis

Name / Names Cindy L Davis
Age N/A
Person 1900 Avalon St #22, West Memphis, AR 72301

Cindy L Davis

Name / Names Cindy L Davis
Age N/A
Person 340 TOWNSEND AVE, BAY MINETTE, AL 36507
Phone Number 251-580-4411

Cindy J Davis

Name / Names Cindy J Davis
Age N/A
Person 1602 Grn Mtn Dr #278N, Little Rock, AR 72211

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 2900 STADIUM DR, PHENIX CITY, AL 36867
Phone Number 334-732-2466

Cindy A Davis

Name / Names Cindy A Davis
Age N/A
Person 84 CROSS CREEK LN, WETUMPKA, AL 36092
Phone Number 334-731-3624

Cindy L Davis

Name / Names Cindy L Davis
Age N/A
Person 155 COUNTY ROAD 539, ROGERSVILLE, AL 35652
Phone Number 256-247-0950

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 11875 BEVERLY JEFFRIES HWY, CITRONELLE, AL 36522
Phone Number 251-866-9089

Cindy O Davis

Name / Names Cindy O Davis
Age N/A
Person 149 THURSTON AVE, RUSSELLVILLE, AL 35653
Phone Number 256-332-6179

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 304 W STERRETT ST, COLUMBIANA, AL 35051
Phone Number 205-669-9585

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 3973 MARIE COOK DR, MONTGOMERY, AL 36109
Phone Number 334-277-7399

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 6288 STATE HIGHWAY 241, BEAR CREEK, AL 35543
Phone Number 205-485-8672

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 4341 BOULDER LAKE CIR, BIRMINGHAM, AL 35242
Phone Number 205-969-3767

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 2407 35TH ST, VALLEY, AL 36854
Phone Number 334-768-0311

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 30439 WOOLEY SPRINGS RD, TONEY, AL 35773
Phone Number 256-233-2149

Cindy P Davis

Name / Names Cindy P Davis
Age N/A
Person 6359 COUNTY ROAD 1545, CULLMAN, AL 35058
Phone Number 256-796-0395

Cindy Davis

Name / Names Cindy Davis
Age N/A
Person 908 VILLAGE WOOD DR APT 308, RUSSELLVILLE, AL 35654

CINDY DAVIS

Business Name YOURS TRULY, INC.
Person Name CINDY DAVIS
Position registered agent
State GA
Address 1674 N SUMER LN, DOUGLASVILLE, GA 30314
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-03
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CINDY DAVIS

Business Name WOMEN IN MUSIC AND ARTS FOUNDATION
Person Name CINDY DAVIS
Position Director
State NV
Address 9101 W. SAHARA AVE., SUITE 105-129 9101 W. SAHARA AVE., SUITE 105-129, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0079592012-0
Creation Date 2012-02-10
Type Domestic Non-Profit Corporation

CINDY DAVIS

Business Name WILD FLOUR AT PARTY ART, INC.
Person Name CINDY DAVIS
Position registered agent
State GA
Address 101 MEADOW DRIVE, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Cindy Davis

Business Name Vigo County School Corp
Person Name Cindy Davis
Position company contact
State IN
Address 3434 Maple Ave., Terre Haute, IN 47804
Phone Number
Email [email protected]
Title AF-JROTC

Cindy Davis

Business Name US Post Office
Person Name Cindy Davis
Position company contact
State IL
Address 115 W Main St Colfax IL 61728-9900
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 309-723-5741
Number Of Employees 5

Cindy Davis

Business Name The Women''s Finance Exchange, Inc
Person Name Cindy Davis
Position company contact
State GA
Address 600 Peachtree Street, Suite 2400, ATLANTA, 30308 GA
Phone Number
Email [email protected]

CINDY DAVIS

Business Name TRIPLE S OUTREACH, INC.
Person Name CINDY DAVIS
Position registered agent
Corporation Status Suspended
Agent CINDY DAVIS 818 S SPRUCE AVE, RIALTO, CA 92376
Care Of 818 S SPRUCE AVE, RIALTO, CA 92376
CEO CINDY DAVIS818 S SPRUCE AVE, RIALTO, CA 92376
Incorporation Date 2003-06-27
Corporation Classification Public Benefit

CINDY DAVIS

Business Name TRIPLE S OUTREACH, INC.
Person Name CINDY DAVIS
Position CEO
Corporation Status Suspended
Agent 818 S SPRUCE AVE, RIALTO, CA 92376
Care Of 818 S SPRUCE AVE, RIALTO, CA 92376
CEO CINDY DAVIS 818 S SPRUCE AVE, RIALTO, CA 92376
Incorporation Date 2003-06-27
Corporation Classification Public Benefit

CINDY DAVIS

Business Name THE CONCERNED SOCIETY FOR DEVELOPMENTAL DISAB
Person Name CINDY DAVIS
Position registered agent
Corporation Status Suspended
Agent CINDY DAVIS 430 PEARL ST, KING CITY, CA 93930
Care Of P O BOX 631, KING CITY, CA 93930
CEO CINDY DAVIS430 PEARL ST, KING CITY, CA 93930
Incorporation Date 1978-12-06
Corporation Classification Public Benefit

CINDY DAVIS

Business Name THE CONCERNED SOCIETY FOR DEVELOPMENTAL DISAB
Person Name CINDY DAVIS
Position CEO
Corporation Status Suspended
Agent 430 PEARL ST, KING CITY, CA 93930
Care Of P O BOX 631, KING CITY, CA 93930
CEO CINDY DAVIS 430 PEARL ST, KING CITY, CA 93930
Incorporation Date 1978-12-06
Corporation Classification Public Benefit

Cindy Davis

Business Name Sheridan Realty Associates
Person Name Cindy Davis
Position company contact
State WY
Address 371 Coffeen Ave, Sheridan, 82801 WY
Phone Number
Email [email protected]

Cindy Davis

Business Name Salvation Army Thrift Store
Person Name Cindy Davis
Position company contact
State GA
Address 2801 Norwich St Brunswick GA 31520-4015
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 912-267-6673
Number Of Employees 5
Annual Revenue 603680

CINDY DAVIS

Business Name SWEETWATER VALLEY YOUTH ASSOCIATION, INC.
Person Name CINDY DAVIS
Position registered agent
State GA
Address 21 COACH BOBBY DODD RD, DALLAS, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-06-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CINDY DAVIS

Business Name SLIGHTLY LACED
Person Name CINDY DAVIS
Position registered agent
Corporation Status Suspended
Agent CINDY DAVIS 1609 COPENHAGEN DR, SOLVANG, CA 93463
Care Of 1609 COPENHAGEN DR, SOLVANG, CA 93463
CEO CINDY DAVIS1609 COPENHAGEN DR, SOLVANG, CA 93463
Incorporation Date 1981-08-14

CINDY DAVIS

Business Name SLIGHTLY LACED
Person Name CINDY DAVIS
Position CEO
Corporation Status Suspended
Agent 1609 COPENHAGEN DR, SOLVANG, CA 93463
Care Of 1609 COPENHAGEN DR, SOLVANG, CA 93463
CEO CINDY DAVIS 1609 COPENHAGEN DR, SOLVANG, CA 93463
Incorporation Date 1981-08-14

Cindy Davis

Business Name Riverhill School
Person Name Cindy Davis
Position company contact
State AL
Address P.O. BOX 755 Florence AL 35631-0755
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-764-8200
Number Of Employees 23
Annual Revenue 720330

Cindy Davis

Business Name Riverhill School
Person Name Cindy Davis
Position company contact
State AL
Address 2826 County Road 30, Florence, AL 35634
Phone Number
Email [email protected]
Title Principal

CINDY DAVIS

Business Name RACIDA INC.
Person Name CINDY DAVIS
Position Director
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0216902011-5
Creation Date 2011-04-15
Type Domestic Corporation

CINDY DAVIS

Business Name RACIDA HOLDINGS LLC
Person Name CINDY DAVIS
Position Manager
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0216872011-0
Creation Date 2011-04-15
Expiried Date 2086-04-15
Type Domestic Limited-Liability Company

Cindy Davis

Business Name Quest Diagnostics Inc
Person Name Cindy Davis
Position company contact
State GA
Address 1790 Presidential Cir # D Snellville GA 30078-5688
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 770-979-8377
Number Of Employees 5
Annual Revenue 726150
Fax Number 770-982-9432

Cindy Davis

Business Name Queen Creek Pet & Livestock
Person Name Cindy Davis
Position company contact
State AZ
Address 3280 E Gila Monster Dr Queen Creek AZ 85242-9789
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-655-6713
Number Of Employees 3
Annual Revenue 466290

Cindy Davis

Business Name Property Appraiser
Person Name Cindy Davis
Position company contact
State FL
Address 1322 10th St Saint Cloud FL 34769-3344
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 407-892-1955

Cindy Davis

Business Name Pristine Custom Drycleaning
Person Name Cindy Davis
Position company contact
State FL
Address 382 9th St S Naples FL 34102-6422
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 239-263-3600
Number Of Employees 3
Annual Revenue 187200

Cindy Davis

Business Name Prfessnal Trnscription Svc LLC
Person Name Cindy Davis
Position company contact
State AL
Address 10304 Sunlight Dr Tuscaloosa AL 35405-8884
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 205-752-5577
Number Of Employees 4
Annual Revenue 109900

Cindy Davis

Business Name Pathway Christian Daycare
Person Name Cindy Davis
Position company contact
State FL
Address 1942 W Memorial Blvd Lakeland FL 33815-1100
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 863-686-8753
Number Of Employees 26
Annual Revenue 709280
Fax Number 863-686-1938

CINDY L DAVIS

Business Name PROGROUP, INC.
Person Name CINDY L DAVIS
Position registered agent
State TN
Address 6201 MOUNTAIN VIEW ROAD, OOLTEWAH, TN 37363
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-01-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Cindy Davis

Business Name NIKE, Inc.
Person Name Cindy Davis
Position company contact
State OR
Address 15425 SW Koll Pkwy, Beaverton, OR 97006
Phone Number
Email [email protected]
Title President, Nike Golf

Cindy Davis

Business Name NIKE, Inc.
Person Name Cindy Davis
Position company contact
State OR
Address 1 Bowerman Dr, Beaverton, OR 97005
Phone Number
Email [email protected]
Title Board Member

Cindy Davis

Business Name NIKE, Inc.
Person Name Cindy Davis
Position company contact
State OR
Address 15425 SW Koll Pkwy, Beaverton, OR
Phone Number
Email [email protected]
Title Assistant VP HR

CINDY DAVIS

Business Name NEVADA STATE SHRM COUNCIL, INC.
Person Name CINDY DAVIS
Position President
State NV
Address 450 EDISON WAY 450 EDISON WAY, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9406-1993
Creation Date 1993-08-04
Type Domestic Non-Profit Corporation

Cindy Davis

Business Name Manpower
Person Name Cindy Davis
Position company contact
State KS
Address 12 E National Ave Fort Scott KS 66701-3451
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 620-223-0202

CINDY H DAVIS

Business Name MOWIT LAWN CARE SERVICE, INC.
Person Name CINDY H DAVIS
Position registered agent
State GA
Address 453 AMELIA DR E, MARTINEZ, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-19
End Date 2004-09-27
Entity Status Diss./Cancel/Terminat
Type CFO

Cindy Davis

Business Name Lincolndale & Washington Sq
Person Name Cindy Davis
Position company contact
State IN
Address 390 Essex Ct Union City IN 47390-1042
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 765-964-5540
Number Of Employees 3
Annual Revenue 582120

Cindy Davis

Business Name Las Vegas Bridal Hair
Person Name Cindy Davis
Position company contact
State NV
Address 1829 East Charleston Blvd #101, Las Vegas, NV 89104
SIC Code 861102
Phone Number
Email [email protected]

Cindy Davis

Business Name Kaman Industrial Tech
Person Name Cindy Davis
Position company contact
State IN
Address 2620 W Kilgore Ave Muncie IN 47304-4803
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 765-288-0228
Number Of Employees 4
Annual Revenue 2302800

Cindy Davis

Business Name James Owens & Assoc
Person Name Cindy Davis
Position company contact
State GA
Address 20 Perimeter Park Dr # 110, Atlanta, GA 30341-1326
Phone Number
Email [email protected]
Title Board Member

Cindy Davis

Business Name James Owens & Assoc
Person Name Cindy Davis
Position company contact
State GA
Address 20 Perimeter Park Dr # 110, Atlanta, GA
Email [email protected]
Title CPA

Cindy Davis

Business Name Homosassa Springs Florists
Person Name Cindy Davis
Position company contact
State FL
Address 5386 S Suncoast Blvd Homosassa FL 34446-2062
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 352-628-3211

Cindy Davis

Business Name Homosassa Springs Florist
Person Name Cindy Davis
Position company contact
State FL
Address 5386 S Suncoast Blvd Homosassa FL 34446-2062
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 352-628-3211
Number Of Employees 2
Annual Revenue 133280

Cindy Davis

Business Name Heartland Drilling & Rmdtn
Person Name Cindy Davis
Position company contact
State IL
Address 1117 S 9th St Springfield IL 62703-2522
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 217-528-6812
Number Of Employees 1
Annual Revenue 179520

Cindy Davis

Business Name Healthy Choices Of Florida Inc
Person Name Cindy Davis
Position company contact
State FL
Address 1173 Commerce Ave Vero Beach FL 32960-5774
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 772-564-9740
Number Of Employees 2
Annual Revenue 213400

Cindy Davis

Business Name Health Hut
Person Name Cindy Davis
Position company contact
State IA
Address 1512 1st Ave NE Cedar Rapids IA 52402-5124
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 319-362-7345
Number Of Employees 4
Annual Revenue 457600

Cindy Davis

Business Name Griffin Crossroads
Person Name Cindy Davis
Position company contact
State GA
Address 205 Civic Center Dr Thomaston GA 30286-4233
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-647-6886
Number Of Employees 13
Fax Number 706-646-3446

Cindy Davis

Business Name Depot Food Store 121
Person Name Cindy Davis
Position company contact
State GA
Address 2549 Windsor Spring Rd Augusta GA 30906-4642
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-790-0880

Cindy Davis

Business Name Depot Food Store
Person Name Cindy Davis
Position company contact
State GA
Address 2459 Windsor Spring Rd Augusta GA 30906-4603
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-790-0880
Number Of Employees 8
Annual Revenue 1113840

Cindy Davis

Business Name Davis Publications
Person Name Cindy Davis
Position company contact
State NH
Address P.O. Box 708, NEWPORT, 3773 NH
Phone Number
Email [email protected]

Cindy Davis

Business Name Davis Distributors Inc
Person Name Cindy Davis
Position company contact
State FL
Address 2400 W 84th St # 18 Hialeah FL 33016-5710
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 305-558-1161
Number Of Employees 3
Annual Revenue 2128560

Cindy Davis

Business Name Davis Design
Person Name Cindy Davis
Position company contact
State AL
Address 5560 Cahaba Valley Rd Birmingham AL 35242-4962
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-991-2929
Email [email protected]
Number Of Employees 3
Annual Revenue 276360
Fax Number 205-991-2997

Cindy Davis

Business Name Csd Environmental Services
Person Name Cindy Davis
Position company contact
State IL
Address 2220 Yale Blvd Springfield IL 62703-3516
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 217-522-4085
Email [email protected]

Cindy Davis

Business Name Cindy's Cleaning Svc
Person Name Cindy Davis
Position company contact
State FL
Address 2032 Pop Cole Rd Fort Walton Bch FL 32547-6727
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 850-863-2420
Number Of Employees 1
Annual Revenue 29760

Cindy Davis

Business Name Cindy Davis
Person Name Cindy Davis
Position company contact
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 303-299-5466
Number Of Employees 3
Annual Revenue 160050

CINDY DAVIS

Business Name CUTTING EDGE EQUIPMENT, LLC
Person Name CINDY DAVIS
Position Manager
State NV
Address 5810 W QUAIL AVE 5810 W QUAIL AVE, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC25614-2004
Creation Date 2004-11-02
Expiried Date 2504-11-02
Type Domestic Limited-Liability Company

Cindy Davis

Business Name CSD Environmental Svc
Person Name Cindy Davis
Position company contact
State IL
Address 2220 Yale Blvd Springfield IL 62703-3516
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 217-522-4085
Email [email protected]
Number Of Employees 9
Annual Revenue 1564200
Fax Number 217-522-4087
Website www.csdenviro.com

Cindy Davis

Business Name CSD Environmental Svc
Person Name Cindy Davis
Position company contact
State IL
Address 2220 Yale Blvd, Springfield, IL 62703-3516
Phone Number
Email [email protected]
Title Owner

Cindy Davis

Business Name Beadee Bandz
Person Name Cindy Davis
Position company contact
State AZ
Address 15623 S 16th St Phoenix AZ 85048-8632
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 602-692-1001
Number Of Employees 1
Annual Revenue 240380

Cindy Davis

Business Name Audiology Dept
Person Name Cindy Davis
Position company contact
State FL
Address 430 Pinellas St Clearwater FL 33756-3365
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 727-461-8807

Cindy Davis

Business Name Anderson Ford Woody
Person Name Cindy Davis
Position company contact
State AL
Address 2500 Jordan Ln Nw, Huntsville, AL 35816
Phone Number
Email [email protected]
Title Vp of sales

Cindy Davis

Business Name Anderson & Shah Roofing Inc Of Florida
Person Name Cindy Davis
Position company contact
State FL
Address 6456 123rd Ave, Largo, FL 33773
SIC Code 1761
Phone Number
Email [email protected]
Title Office Manager

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 140278700
Position DIRECTOR
State TX
Address 280 POSSUMS END, WOODWAY TX 76712

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 801894385
Position Director
State TX
Address P.O. BOX 749, ATHENS TX 75751

Cindy Davis

Person Name Cindy Davis
Filing Number 801579393
Position Director
State TX
Address 2100 E. Stan Schlueter Loop Ste F, Harker Heights TX 76542

Cindy Davis

Person Name Cindy Davis
Filing Number 801579392
Position Director
State TX
Address 2100 E. Stan Schlueter Loop Ste F, Killeen TX 76542

Cindy Davis

Person Name Cindy Davis
Filing Number 801578457
Position Director
State TX
Address 2100 E. Stan Schlueter Loop Ste E, Killeen TX 76542

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 801251580
Position DIRECTOR
State TX
Address 10310 CHESTERTON DR, DALLAS TX 75238

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 801251580
Position PRESIDENT
State TX
Address 10310 CHESTERTON DR, DALLAS TX 75238

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 801070514
Position MEMBER
State TX
Address P O BOX 741, DENTON TX 76202

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 800960427
Position MEMBER
State TX
Address 1111 COUNTY ROAD 4380, DECATUR TX 76234

Cindy Davis

Person Name Cindy Davis
Filing Number 800881838
Position Director
State TX
Address 2100 East Stan Schlueter Loop #F, Killeen TX 76542

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 704594022
Position GOVERNING PERSON
State TX
Address 2100 E STAN SCHLUETER LOOP SUITE F, KILLEEN TX 76542

CINDY L DAVIS

Person Name CINDY L DAVIS
Filing Number 800646308
Position DIRECTOR
State TX
Address 6015 AVERY ISLAND AVENUE, AUSTIN TX 78727

CINDY F DAVIS

Person Name CINDY F DAVIS
Filing Number 800615261
Position MANAGER
State TX
Address 2100 E STAN SCHLUETER LOOP, KILLEEN TX 76542

CINDY HUGHES DAVIS

Person Name CINDY HUGHES DAVIS
Filing Number 800199160
Position DIRECTOR
State TX
Address 16801 TERREBONNE DR, TYLER TX 75703

CINDY HUGHES DAVIS

Person Name CINDY HUGHES DAVIS
Filing Number 800199160
Position PRESIDENT
State TX
Address 16801 TERREBONNE DR, TYLER TX 75703

CINDY L DAVIS

Person Name CINDY L DAVIS
Filing Number 1089906
Position DIRECTOR
State PA
Address 1600 TECHNOLOGY WAY, LATROBE PA 15650

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 3091506
Position ASSISTANT SEC.
State GA
Address 66 PERIMETER CENTER EAST, Atlanta GA 30346 1805

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 123224600
Position VICE PRESIDENT
State TX
Address 3500 MAPLE AVE # L400, DALLAS TX 75219

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 123242800
Position DIRECTOR
State TX
Address 2100 E STAN SCHLUETER LOOP STE F, KILLEEN TX 76542

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 140278700
Position SECRETARY
State TX
Address 280 POSSUMS END, WOODWAY TX 76712

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 140278700
Position TREASURER
State TX
Address 280 POSSUMS END, WOODWAY TX 76712

CINDY DAVIS

Person Name CINDY DAVIS
Filing Number 800634386
Position MANAGER
State TX
Address 2100 EAST STAN SCHLUETER LOOP, KILLEEN TX 76541

Cindy E Davis

Person Name Cindy E Davis
Filing Number 801234994
Position Member
State TX
Address 15368 Jackson Loop, Saratoga TX 77585

Davis Cindy M

State IL
Calendar Year 2017
Employer Decatur Sd 61
Name Davis Cindy M
Annual Wage $28,584

Davis Cindy K

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $14,686

Davis Cindy P

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $15,161

Davis Cindy

State GA
Calendar Year 2011
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,191

Davis Cindy

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Cindy
Annual Wage $15,606

Davis Cindy K

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $14,650

Davis Cindy P

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $15,161

Davis Cindy

State GA
Calendar Year 2010
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $9,979

Davis Cindy

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Cindy
Annual Wage $15,394

Davis Cindy K

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $14,714

Davis Cindy

State FL
Calendar Year 2018
Employer Lake County
Job Title Right-Of-Way Agent Ii
Name Davis Cindy
Annual Wage $47,507

Davis Cindy

State FL
Calendar Year 2018
Employer City Of Miramar
Name Davis Cindy
Annual Wage $55,837

Davis Cindy R

State FL
Calendar Year 2017
Employer Lake County Board Of County Commissioners
Name Davis Cindy R
Annual Wage $47,644

Davis Cindy

State FL
Calendar Year 2017
Employer City Of Miramar
Name Davis Cindy
Annual Wage $37,929

Davis Cindy

State GA
Calendar Year 2012
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,383

Davis Cindy R

State FL
Calendar Year 2016
Employer Lake County Board Of County Commissioners
Name Davis Cindy R
Annual Wage $44,525

Davis Cindy A

State CT
Calendar Year 2018
Employer Suffield Bd Of Ed
Name Davis Cindy A
Annual Wage $96,251

Davis Cindy A

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Davis Cindy A
Annual Wage $63,579

Davis Cindy A

State CT
Calendar Year 2017
Employer Suffield Bd Of Ed
Name Davis Cindy A
Annual Wage $91,616

Davis Cindy A

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Office Assistant
Name Davis Cindy A
Annual Wage $60,306

Davis Cindy A

State CT
Calendar Year 2016
Employer Suffield Bd Of Ed
Name Davis Cindy A
Annual Wage $87,615

Davis Cindy A

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Office Assistant
Name Davis Cindy A
Annual Wage $60,250

Davis Cindy A

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Office Assistant
Name Davis Cindy A
Annual Wage $65,631

Davis Cindy

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Appraiser Supervisor
Name Davis Cindy
Annual Wage $56,784

Davis Cindy

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Appraiser Supervisor
Name Davis Cindy
Annual Wage $56,784

Davis Cindy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Appraiser Supervisor
Name Davis Cindy
Annual Wage $56,784

Davis Cindy C

State AL
Calendar Year 2018
Employer Legislative Services
Name Davis Cindy C
Annual Wage $38,758

Davis Cindy C

State AL
Calendar Year 2018
Employer Legislative Fiscal Office
Name Davis Cindy C
Annual Wage $3,456

Davis Cindy R

State FL
Calendar Year 2015
Employer Lake County Board Of County Commissioners
Name Davis Cindy R
Annual Wage $43,227

Davis Cindy C

State AL
Calendar Year 2017
Employer Legislative Fiscal Office
Name Davis Cindy C
Annual Wage $40,481

Davis Cindy P

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $15,744

Davis Cindy

State GA
Calendar Year 2013
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,199

Davis Cindy L

State IL
Calendar Year 2016
Employer Rock Island Co Met Mass Trans
Name Davis Cindy L
Annual Wage $5,598

Davis Cindy M

State IL
Calendar Year 2016
Employer Decatur Sd 61
Name Davis Cindy M
Annual Wage $27,763

Davis Cindy L

State IL
Calendar Year 2015
Employer Rock Island Co Met Mass Trans
Name Davis Cindy L
Annual Wage $48,655

Davis Cindy M

State IL
Calendar Year 2015
Employer Decatur Sd 61
Name Davis Cindy M
Annual Wage $27,829

Davis Cindy P

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Davis Cindy P
Annual Wage $21,295

Davis Cindy

State GA
Calendar Year 2018
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $11,346

Davis Cindy K

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $23,521

Davis Cindy P

State GA
Calendar Year 2018
Employer County of Barrow
Job Title Supplemental 4-H
Name Davis Cindy P
Annual Wage $6,722

Davis Cindy P

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Davis Cindy P
Annual Wage $20,410

Davis Cindy

State GA
Calendar Year 2017
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $11,253

Davis Cindy K

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $23,956

Davis Cindy P

State GA
Calendar Year 2017
Employer County of Barrow
Name Davis Cindy P
Annual Wage $6,472

Davis Cindy K

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $17,323

Davis Cindy P

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $19,732

Davis Cindy N

State GA
Calendar Year 2016
Employer Ogeechee Technical College
Job Title Bookstore Assistant (tcsg)
Name Davis Cindy N
Annual Wage $4,014

Davis Cindy K

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $23,456

Davis Cindy P

State GA
Calendar Year 2016
Employer County Of Barrow
Name Davis Cindy P
Annual Wage $6,222

Davis Cindy P

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $18,820

Davis Cindy

State GA
Calendar Year 2015
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,552

Davis Cindy N

State GA
Calendar Year 2015
Employer Ogeechee Technical College
Job Title Bookstore Assistant (tcsg)
Name Davis Cindy N
Annual Wage $2,156

Davis Cindy K

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $22,664

Davis Cindy P

State GA
Calendar Year 2015
Employer County Of Barrow
Job Title Supplemental 4-h
Name Davis Cindy P
Annual Wage $6,222

Davis Cindy P

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $18,059

Davis Cindy

State GA
Calendar Year 2014
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,219

Davis Cindy K

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy K
Annual Wage $18,386

Davis Cindy P

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Cindy P
Annual Wage $15,861

Davis Cindy

State GA
Calendar Year 2016
Employer Tift County Board Of Education
Job Title School Food Service Worker
Name Davis Cindy
Annual Wage $10,939

Davis Cindy C

State AL
Calendar Year 2016
Employer Legislative Fiscal Office
Name Davis Cindy C
Annual Wage $38,947

Cindy Davis

Name Cindy Davis
Address 900 N Lafayette Ave Evansville IN 47711-5003 APT C-5003
Telephone Number 812-303-8862
Mobile Phone 812-303-8862
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Cindy M Davis

Name Cindy M Davis
Address 7746 E Valley Vista Ln Scottsdale AZ 85250 -4730
Telephone Number 480-239-4041
Mobile Phone 480-239-4041
Email [email protected]
Gender Female
Date Of Birth 1957-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Cindy A Davis

Name Cindy A Davis
Address 137 W North C St Elwood IN 46036 -8447
Mobile Phone 765-552-0355
Email [email protected]
Gender Female
Date Of Birth 1957-02-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cindy Davis

Name Cindy Davis
Address 9 Moody Rd Standish ME 04084 -6451
Phone Number 207-642-4469
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Cindy Davis

Name Cindy Davis
Address 186 N Fryeburg Rd Fryeburg ME 04037 -4431
Phone Number 207-697-2141
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Cindy S Davis

Name Cindy S Davis
Address 437 W Hoechester Rd Springfield IL 62711 -7375
Phone Number 217-306-0385
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Cindy Davis

Name Cindy Davis
Address 4188 Brewers Hwy Benton KY 42025 -4560
Phone Number 270-252-0960
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Cindy S Davis

Name Cindy S Davis
Address 170 Arkansas Ave Oak Grove KY 42262 -9408
Phone Number 270-823-3245
Mobile Phone 270-823-3245
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Cindy Davis

Name Cindy Davis
Address 3740 Chestnut Grove Rd Keedysville MD 21756 -1714
Phone Number 301-432-7061
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Cindy S Davis

Name Cindy S Davis
Address 137 Buttonwood Ave Key Largo FL 33037 -2652
Phone Number 305-619-0546
Telephone Number 305-619-0546
Mobile Phone 305-619-0546
Email [email protected]
Gender Female
Date Of Birth 1964-01-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Cindy Davis

Name Cindy Davis
Address 706 Wilson St Greenfield IN 46140 -1765
Phone Number 317-462-9612
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Cindy S Davis

Name Cindy S Davis
Address 556 Francis Nicholson Way Annapolis MD 21401 -6345
Phone Number 410-263-4777
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Cindy Davis

Name Cindy Davis
Address PO Box 68576 Tucson AZ 85737-0001 -0001
Phone Number 520-440-7461
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Cindy D Davis

Name Cindy D Davis
Address 2340 N 10th St Phoenix AZ 85006 -2298
Phone Number 602-252-3049
Email [email protected]
Gender Female
Date Of Birth 1957-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Cindy J Davis

Name Cindy J Davis
Address 3411 E Kristal Way Phoenix AZ 85050 -6302
Phone Number 602-971-9620
Gender Unknown
Ethnicity Welsh
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 Graduate School
Language English

Cindy Davis

Name Cindy Davis
Address 295 S Thomas Branch Rd Manchester KY 40962 -8956
Phone Number 606-598-5032
Mobile Phone 606-598-0954
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Cindy R Davis

Name Cindy R Davis
Address 1303 Mallard Landing Blvd N Saint Johns FL 32259 -5254
Phone Number 904-230-8578
Email [email protected]
Gender Female
Date Of Birth 1982-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Cindy Davis

Name Cindy Davis
Address 1809 Ambassador Dr Lake Havasu City AZ 86403 -7442
Phone Number 928-855-0986
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Cindy L Davis

Name Cindy L Davis
Address 5291 Collins Rd Jacksonville FL 32244-5355 LOT 227-5387
Phone Number 954-205-9425
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Cindy R Davis

Name Cindy R Davis
Address 2410 Marina Bay Dr E Fort Lauderdale FL 33312-2316 APT 11-2316
Phone Number 954-583-8132
Gender Female
Date Of Birth 1956-11-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

DAVIS, CINDY R MRS

Name DAVIS, CINDY R MRS
Amount 2400.00
To Mac Warner (R)
Year 2010
Transaction Type 15
Filing ID 10990188176
Application Date 2009-12-18
Contributor Occupation DIRECTO
Contributor Employer WESLEY THEOLOGICAL SEMINARY
Organization Name Wesley Theological Seminary
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Mac Warner for Congress
Seat federal:house

DAVIS, CINDY MRS

Name DAVIS, CINDY MRS
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27990284088
Application Date 2007-05-30
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Steve Davis Custom Homes
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 31 HAVERHILL WAY SAN ANTONIO TX

DAVIS, CINDY R

Name DAVIS, CINDY R
Amount 1000.00
To WARNER, MONTY
Year 2004
Application Date 2004-05-20
Contributor Occupation FINANCIAL MANAGER
Contributor Employer MATHTECH INC
Recipient Party R
Recipient State WV
Seat state:governor
Address 6314 GORMLEY PL SPRINGFIELD VA

DAVIS, CINDY R

Name DAVIS, CINDY R
Amount 1000.00
To WARNER, MONTY
Year 2004
Application Date 2003-08-19
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State WV
Seat state:governor
Address 6314 GORMLEY PL SPRINGFIELD VA

DAVIS, CINDY

Name DAVIS, CINDY
Amount 1000.00
To Mike Pence (R)
Year 2010
Transaction Type 15
Filing ID 29934277616
Application Date 2009-06-09
Contributor Occupation Executive
Contributor Employer Ontario Systems Corp
Organization Name Ontario Systems
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 2950 East Cr 766 South MUNCIE IN

DAVIS, CINDY F

Name DAVIS, CINDY F
Amount 1000.00
To TYROCH, MARTHA
Year 20008
Application Date 2007-12-13
Contributor Occupation OWNER
Contributor Employer DYNAMIC DESIGNS
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, CINDY

Name DAVIS, CINDY
Amount 1000.00
To Chet Edwards (D)
Year 2010
Transaction Type 15
Filing ID 29992453998
Application Date 2009-06-30
Contributor Occupation Owner
Contributor Employer Dynamic Designs
Organization Name Dynamic Designs
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Chet Edwards for Congress
Seat federal:house
Address 2100 E Stan Schlueter Loop Ste KILLEEN TX

DAVIS, CINDY

Name DAVIS, CINDY
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990250616
Application Date 2007-10-08
Contributor Occupation SONIC FRANCHISER
Contributor Employer SELF-EMPLOYED
Organization Name Sonic Franchiser
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 45 Candlestick Rd HEBER SPRINGS AR

DAVIS, CINDY

Name DAVIS, CINDY
Amount 500.00
To DAYTON, MARK & PRETTNER SOLON, YVONNE
Year 2010
Application Date 2010-10-15
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MN
Seat state:governor
Address 17119 COUNTY RD 26 HOUSTON MN

DAVIS, CINDY

Name DAVIS, CINDY
Amount 500.00
To SWANSON, LORI
Year 2010
Application Date 2010-01-21
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MN
Seat state:office
Address 17119 COUNTY RD 26 HOUSTON MN

DAVIS, CINDY

Name DAVIS, CINDY
Amount 250.00
To AYCOCK, JIMMIE DON
Year 20008
Application Date 2007-12-19
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, CINDY

Name DAVIS, CINDY
Amount 250.00
To Washington Bankers Assn
Year 2004
Transaction Type 15
Filing ID 24038340319
Application Date 2003-12-01
Contributor Occupation FIFE COM BANK
Contributor Gender F
Committee Name Washington Bankers Assn

DAVIS, CINDY E

Name DAVIS, CINDY E
Amount 200.00
To Robert Louis Marconi (D)
Year 2004
Transaction Type 15
Filing ID 24038474023
Application Date 2004-06-12
Contributor Occupation DANBURY PUBLIC SCHOOLS
Organization Name Danbury Public Schools
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Marconi for Congress
Seat federal:house

DAVIS, CINDY E

Name DAVIS, CINDY E
Amount 200.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020493828
Application Date 2012-06-26
Contributor Occupation TEACHER
Contributor Employer DANBURY BOARD OF EDUCATION
Organization Name Danbury Board of Education
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

DAVIS, CINDY R

Name DAVIS, CINDY R
Amount 50.00
To GARRISON, JENNIFER D
Year 2006
Application Date 2006-06-10
Contributor Employer FAMILY & CHILDREN 1ST
Recipient Party D
Recipient State OH
Seat state:lower
Address 222 DEERWALK CIRCLE MARIETTA OH

DAVIS, CINDY

Name DAVIS, CINDY
Amount 40.00
To BABCOCK, JAMES
Year 20008
Application Date 2008-02-26
Recipient Party D
Recipient State OH
Seat state:lower

DAVIS, CINDY

Name DAVIS, CINDY
Amount 20.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-10-15
Contributor Employer COLLEGE BOOKSTORE MANAGER BARNES & NOBLE
Recipient Party D
Recipient State OH
Seat state:governor
Address 4369 DRYCOTT ST GROVEPORT OH

DAVIS, CINDY R

Name DAVIS, CINDY R
Amount 20.00
To GARRISON, JENNIFER
Year 20008
Application Date 2008-10-15
Contributor Employer FAMILY & CHILDREN 1ST
Recipient Party D
Recipient State OH
Seat state:lower
Address 222 DEERWALK CIRCLE MARIETTA OH

DAVIS, CINDY H

Name DAVIS, CINDY H
Amount 10.00
To PARKER, SARAH
Year 2004
Application Date 2004-07-14
Contributor Occupation ACCOUNTING MANAGER
Contributor Employer OCEAN ISLE BEACH CONSTRUCTION
Organization Name OCEAN ISLE BEACH CONSTRUCTION
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2275 WHITEVILLE RD NW ASH NC

DAVIS, CINDY

Name DAVIS, CINDY
Amount 7.50
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2003-06-01
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 13900 E HARVARD AVE AURORA CO

CINDY OLIVER DEBORAH C DAVIS

Name CINDY OLIVER DEBORAH C DAVIS
Address 313 Wilson Street Graham NC
Value 25000
Landvalue 25000
Buildingvalue 96907
Landarea 17,424 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIS CINDY LEE

Name DAVIS CINDY LEE
Physical Address 5260 COLLINS RD 501, JACKSONVILLE, FL 32244
Owner Address 5260 COLLINS RD #501, JACKSONVILLE, FL 32244
Ass Value Homestead 43731
Just Value Homestead 45000
County Duval
Year Built 2005
Area 1596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5260 COLLINS RD 501, JACKSONVILLE, FL 32244

DAVIS CINDY LOU & STEVEN D &

Name DAVIS CINDY LOU & STEVEN D &
Physical Address 3135 BIRDSEYE CIR, GULF BREEZE, FL
Owner Address DAVIS HEATH A, KEY WEST, FL 33040
Sale Price 100
Sale Year 2013
County Santa Rosa
Land Code Vacant Residential
Address 3135 BIRDSEYE CIR, GULF BREEZE, FL
Price 100

DAVIS CINDY R

Name DAVIS CINDY R
Physical Address 36621 FRANCIS DR, GRAND ISLAND FL, FL 32735
Ass Value Homestead 100632
Just Value Homestead 100632
County Lake
Year Built 1997
Area 1617
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 36621 FRANCIS DR, GRAND ISLAND FL, FL 32735

Davis Cindy R

Name Davis Cindy R
Physical Address 365 SE WHITMORE DR, Port Saint Lucie, FL 34953
Owner Address 365 SE Whitmore Dr, Port St Lucie, FL 34984
Ass Value Homestead 64173
Just Value Homestead 67000
County St. Lucie
Year Built 1996
Area 1286
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 365 SE WHITMORE DR, Port Saint Lucie, FL 34953

DAVIS CINDY S

Name DAVIS CINDY S
Physical Address 681 NE 29TH AVE, OKEECHOBEE, FL 34972
Owner Address 681 NE 29TH AVENUE, OKEECHOBEE, FL 34972
Ass Value Homestead 35911
Just Value Homestead 36306
County Okeechobee
Year Built 1976
Area 1371
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 681 NE 29TH AVE, OKEECHOBEE, FL 34972

DAVIS JAMES & CINDY

Name DAVIS JAMES & CINDY
Physical Address 2351 COUNTRY SIDE DR, FLEMING ISLAND, FL 32003
Owner Address 2351 COUNTRY SIDE DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 142148
Just Value Homestead 149672
County Clay
Year Built 2006
Area 2251
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2351 COUNTRY SIDE DR, FLEMING ISLAND, FL 32003

DAVIS JOSHUA & CINDY

Name DAVIS JOSHUA & CINDY
Physical Address 11622 MANISTIQUE WAY, NEW PORT RICHEY, FL 34654
Owner Address 900 KINGSRIDGE CIR, GOTHA, FL 34734
County Pasco
Year Built 2006
Area 3945
Land Code Single Family
Address 11622 MANISTIQUE WAY, NEW PORT RICHEY, FL 34654

DAVIS KELLY R & CINDY L

Name DAVIS KELLY R & CINDY L
Physical Address 358 CHERRY TREE ST, EUSTIS FL, FL 32726
Ass Value Homestead 96194
Just Value Homestead 96194
County Lake
Year Built 2002
Area 1419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 358 CHERRY TREE ST, EUSTIS FL, FL 32726

DAVIS ROBERT J & CINDY

Name DAVIS ROBERT J & CINDY
Physical Address 1440 CLIFFORD ST,, FL
Owner Address 1440 CLIFFORD ST, BONIFAY, FL 32425
Ass Value Homestead 62367
Just Value Homestead 69222
County Holmes
Year Built 1966
Area 1563
Land Code Single Family
Address 1440 CLIFFORD ST,, FL

DAVIS WILLIAM E & CINDY A

Name DAVIS WILLIAM E & CINDY A
Physical Address 127 DUNCAN TRL, LONGWOOD, FL 32779
Owner Address 127 DUNCAN TRL, LONGWOOD, FL 32779
Ass Value Homestead 161260
Just Value Homestead 162609
County Seminole
Year Built 1979
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 127 DUNCAN TRL, LONGWOOD, FL 32779

CINDY A DAVIS & CARL S DAVIS

Name CINDY A DAVIS & CARL S DAVIS
Address 10864 90th Avenue Seminole FL 33772
Value 73625
Landvalue 15280
Type Residential
Price 75000

CINDY BENTON DAVIS

Name CINDY BENTON DAVIS
Address 815 Noah Town Road Thomasville NC
Value 20430
Landvalue 20430
Buildingvalue 53500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CINDY BROCK DAVIS

Name CINDY BROCK DAVIS
Address 340 25th Street Springfield OR 97477
Value 35636
Landvalue 35636
Buildingvalue 62000

CINDY C DAVIS

Name CINDY C DAVIS
Address 1717 Fawn Valley Lane Edmond OK
Value 18573
Landarea 6,695 square feet
Type Residential
Price 168000

DAVIS CINDY L

Name DAVIS CINDY L
Physical Address 2920 FLORIDA BLVD, DELRAY BEACH, FL 33483
Owner Address 2920 FLORIDA BLVD STE 116, DELRAY BEACH, FL 33483
Ass Value Homestead 69665
Just Value Homestead 70500
County Palm Beach
Year Built 1980
Area 1190
Land Code Condominiums
Address 2920 FLORIDA BLVD, DELRAY BEACH, FL 33483

CINDY C DAVIS

Name CINDY C DAVIS
Address 8449 Santa Fe Drive Overland Park KS
Value 2384
Landvalue 2384
Buildingvalue 9254

CINDY DAVIS

Name CINDY DAVIS
Address 2714 SE 104th Avenue Bellevue WA 98004
Value 42000
Landvalue 693000
Buildingvalue 42000

CINDY DAVIS

Name CINDY DAVIS
Address 16803 Deck Court Crosby TX 77532
Value 13830
Landvalue 13830
Buildingvalue 89545

CINDY DAVIS

Name CINDY DAVIS
Address 341 Beach 9 Street Queens NY 11691
Value 349000
Landvalue 9024

CINDY DAVIS

Name CINDY DAVIS
Address 7073 Bridgeport Drive Nashville TN 37221
Value 221600
Landarea 2,278 square feet
Price 198900

CINDY J DAVIS & CRAIG P DAVIS

Name CINDY J DAVIS & CRAIG P DAVIS
Address 1825 NE Wellbourne Drive Atlanta GA
Value 170700
Landvalue 170700
Buildingvalue 265100
Landarea 45,498 square feet

CINDY K DAVIS

Name CINDY K DAVIS
Address 15129 W Inverrary Lane Deerfield IL 60015
Value 23009
Landvalue 23009
Buildingvalue 25179

CINDY L / DAVIS TIMOTHY DAVIS

Name CINDY L / DAVIS TIMOTHY DAVIS
Address 13421 Pilchuck Way Snohomish WA
Value 83400
Landvalue 83400
Buildingvalue 33300
Landarea 11,325 square feet Assessments for tax year: 2015

CINDY L DAVIS

Name CINDY L DAVIS
Address 7006 Jensen Street Mesa AZ 85207
Value 13300
Landvalue 13300

CINDY L DAVIS

Name CINDY L DAVIS
Address 2920 Florida Boulevard Unit 116 Delray Beach FL 33483
Value 120500
Usage Condominium

CINDY L DAVIS

Name CINDY L DAVIS
Address 2809 Sandarac Lane Fort Wayne IN

CINDY LEE DAVIS

Name CINDY LEE DAVIS
Address 415 Giffin Avenue Canonsburg PA
Value 808
Landvalue 808
Buildingvalue 3986

CINDY LYNN DAVIS

Name CINDY LYNN DAVIS
Address 1066 Hillside Drive Graham NC
Value 29895
Landvalue 29895
Buildingvalue 5595
Landarea 43,168 square feet

CINDY LYNN DAVIS

Name CINDY LYNN DAVIS
Address 2552 Pine Top Avenue Graham NC
Value 19185
Landvalue 19185
Buildingvalue 25659
Landarea 12,153 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CINDY M DAVIS

Name CINDY M DAVIS
Address 745 Rogers Court Gilbert AZ 85234
Value 21000
Landvalue 21000

CINDY D DAVIS

Name CINDY D DAVIS
Address 8218 Fayette Street Philadelphia PA 19150
Value 23534
Landvalue 23534
Buildingvalue 115666
Landarea 1,611.90 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 158700

DAVIS CINDY L

Name DAVIS CINDY L
Physical Address 8500 BANYAN BLVD, ORLANDO, FL 32819
Owner Address 8500 BANYAN BLVD, ORLANDO, FLORIDA 32819
Ass Value Homestead 167300
Just Value Homestead 167300
County Orange
Year Built 1979
Area 2222
Land Code Single Family
Address 8500 BANYAN BLVD, ORLANDO, FL 32819

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State FL
Address 3158 NAUTILUS RD, MIDDLEBURG, FL 32068
Phone Number 904-923-5514
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State FL
Address 4435 TOUCHTON RD E APT 835, JACKSONVILLE, FL 32246
Phone Number 904-655-7297
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Republican Voter
State FL
Address 404 UPPER 8TH AVE S, JACKSONVILLE BEACH, FL 32250
Phone Number 904-254-5439
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Democrat Voter
State FL
Address 404 UPPER 8TH AVE. S, JACKSONVILLE BEACH, FL 32250
Phone Number 904-254-3910
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State AR
Address PO BOX 752, PARAGOULD, AR 72451
Phone Number 870-476-7623
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State FL
Address 3407 BROKEN BOW DR, LAND O LAKES, FL 34639
Phone Number 813-735-9660
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State FL
Address 5827 LEGACY CRESCENT PL. 204, RIVERVIEW, FL 33569
Phone Number 813-484-2379
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State FL
Address 7627 SOUTHERN BROOK BEND 303, TAMPA, FL 33635
Phone Number 813-210-5844
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Democrat Voter
State FL
Address 3690 57TH AVENUE, VERO BEACH, FL 32966
Phone Number 772-564-8664
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State AZ
Address 8113 W ROBIN LANE, PEORIA, AZ 85383
Phone Number 623-561-9409
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State AZ
Address 281 S LONDON STATION RD, TUCSON, AZ 85748
Phone Number 520-722-8494
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State AZ
Address 1645 W CAMINO MAXMILLIAN, TUCSON, AZ 85704
Phone Number 520-465-5774
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State FL
Address 2584 ALAMOSA PLACE, LAKE MARY, FL 32746
Phone Number 407-322-0000
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State AL
Address 84 CROSS CREEK LANE, WETUMPKA, AL 36092
Phone Number 334-731-3624
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State AL
Address 84 CROSS CREEK LANE, WETUMPKA, AL 36092
Phone Number 334-322-4431
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Independent Voter
State FL
Address 1130 PIEDMONT AVENUE, PALM BAY, FL 32907
Phone Number 321-674-1234
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State AL
Address 76 DEER CROSS RD, BIRMINGHAM, AL 35242
Phone Number 205-995-8328
Email Address [email protected]

CINDY DAVIS

Name CINDY DAVIS
Type Voter
State AL
Address 10304 SUNLIGHT DRIVE, TUSCALOOSA, AL 35405
Phone Number 205-752-5577
Email Address [email protected]

CiNdY Davis

Name CiNdY Davis
Visit Date 4/13/10 8:30
Appointment Number U23845
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/15/2011 9:30
Appt End 7/15/2011 23:59
Total People 328
Last Entry Date 7/5/2011 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CINDY DAVIS

Name CINDY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86395
Type Of Access VA
Appt Made 3/11/10 11:01
Appt Start 3/17/10 9:30
Appt End 3/17/10 23:59
Total People 255
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Cindy Davis

Name Cindy Davis
Car CHEVROLET COBALT
Year 2007
Address 19129 Highway 28, Whitwell, TN 37397-6418
Vin 1G1AL55F077126181

CINDY K DAVIS

Name CINDY K DAVIS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 153 Garrett Rd, Florence, MS 39073-8983
Vin JH2TE32037K103044
Phone 601-845-4116

CINDY DAVIS

Name CINDY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 12268 County Road 1131, Flint, TX 75762-2400
Vin 4T4BE46K07R008775

CINDY DAVIS

Name CINDY DAVIS
Car PONT G6
Year 2007
Address 1304 TAD ST, ENNIS, TX 75119-7681
Vin 1G2ZF58BX74174996

CINDY DAVIS

Name CINDY DAVIS
Car TOYOTA SEQUOIA
Year 2007
Address 230 Needlerush Dr, Santa Rosa Beach, FL 32459-7962
Vin 5TDZT38A37S285572
Phone 469-274-4412

CINDY TURNER DAVIS

Name CINDY TURNER DAVIS
Car KIA SPECTRA
Year 2007
Address 609 Ginger Dr, Kings Mountain, NC 28086-8967
Vin KNAFE121475473112
Phone 704-739-7727

CINDY DAVIS

Name CINDY DAVIS
Car TOYOTA MATRIX
Year 2007
Address 24 VIRGINIA AVE, MANASQUAN, NJ 08736-3503
Vin 2T1KR32E37C664141
Phone 732-223-4907

CINDY DAVIS

Name CINDY DAVIS
Car DODGE CALIBER
Year 2007
Address 209 NE 12TH ST, ABILENE, KS 67410-1913
Vin 1B3HB48B27D343875

CINDY DAVIS

Name CINDY DAVIS
Car ACURA MDX
Year 2007
Address 3511 Kentucky Ave, Baltimore, MD 21213-1917
Vin 2HNYD283X7H551375

CINDY DAVIS

Name CINDY DAVIS
Car PONTIAC G6
Year 2007
Address PO Box 8434, Ennis, TX 75120-8434
Vin 1G2ZH35N974114365

CINDY DAVIS

Name CINDY DAVIS
Car HONDA CR-V
Year 2007
Address 7 NESMITH CT, LITCHFIELD, NH 03052-8032
Vin JHLRE48727C106186

CINDY DAVIS

Name CINDY DAVIS
Car CHRYSLER 300
Year 2007
Address 13604 Simmons Dr, Coker, AL 35452-4027
Vin 2C3KA43R67H830113

CINDY DAVIS

Name CINDY DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 12320 Lack Rd, Pearland, TX 77581-8932
Vin 5NMSG13DX7H095363

CINDY DAVIS

Name CINDY DAVIS
Car Isuzu Trooper 2dr Wagon RS 5-S
Year 2007
Address 3350 Prussia Rd, Waverly, OH 45690-8981
Vin LPRSA33A47A100337

CINDY DAVIS

Name CINDY DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 6360 Clover Meadows Ave, Scotts, MI 49088-7743
Vin 2A8GM68X57R108193

CINDY DAVIS

Name CINDY DAVIS
Car JEEP COMMANDER
Year 2007
Address 7742 Saint Albans Ave, Saint Louis, MO 63117-2007
Vin 1J8HG48P87C690573

CINDY DAVIS

Name CINDY DAVIS
Car HYUNDAI AZERA
Year 2007
Address 3339 Maitre Ct, Mobile, AL 36695-5507
Vin KMHFC46F57A202868
Phone 251-639-1759

CINDY DAVIS

Name CINDY DAVIS
Car HUMMER H3
Year 2007
Address 1320 W Main St, Newark, OH 43055-1822
Vin 5GTDN13E878252535

CINDY DAVIS

Name CINDY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 2100 E Stan Schlueter Loop Ste F, Killeen, TX 76542-3808
Vin 1GNFC13087R184006

CINDY DAVIS

Name CINDY DAVIS
Car SATURN ION
Year 2007
Address 2197 Glenwood Dr, Ingleside, TX 78362-6208
Vin 1G8AL55F77Z176744
Phone

CINDY DAVIS

Name CINDY DAVIS
Car CHRYSLER 300
Year 2007
Address 1130 S St, Springfield, OR 97477-2340
Vin 2C3KA53G77H858927
Phone

Cindy Davis

Name Cindy Davis
Car KIA RIO
Year 2007
Address PO Box 224, Bauxite, AR 72011-0224
Vin KNADE123976241267
Phone

CINDY DAVIS

Name CINDY DAVIS
Car HONDA ACCORD
Year 2007
Address 482 YALE CIR, PICKERINGTON, OH 43147-7982
Vin 1HGCM567X7A053491

CINDY DAVIS

Name CINDY DAVIS
Car HONDA CR-V
Year 2007
Address 626 PEDERNALES, WEBSTER, TX 77598-1400
Vin JHLRE38567C062203

CINDY DAVIS

Name CINDY DAVIS
Car FORD FOCUS
Year 2007
Address 5103 N 138TH ST, OMAHA, NE 68164-6055
Vin 1FAFP34N97W106277
Phone 402-498-9446

CINDY DAVIS

Name CINDY DAVIS
Year 2007
Address 54 Las Casitas, Fort Pierce, FL 34951-2885
Vin 4UZACJDC57CZ40238

CINDY DAVIS

Name CINDY DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 9 BELDEN PL, NORWOOD, NJ 07648-1534
Vin 3VWRG71K47M098644

CINDY DAVIS

Name CINDY DAVIS
Car GMC SIERRA 1500
Year 2007
Address 32 Driftwood Dr, Howell, NJ 07731-2925
Vin 1GTEK19067Z534022

CINDY DAVIS

Name CINDY DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 6292 Tarklin St, Canal Winchester, OH 43110-8955
Vin 3A4FY48B17T540593
Phone 216-780-2543

Cindy Davis

Name Cindy Davis
Domain carpetcleaningozaukee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-12
Update Date 2011-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 N Wisconsin Street Port Washington Wisconsin 53074
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain azluxuryfinehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4840 E Daley Ln. Phoenix Arizona 85054
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain vandavisaveda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-03
Update Date 2012-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 244 South Stratford Road Winston-Salem North Carolina 27103
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain kwnampa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-05
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1065 S. Allante Place Boise ID 83709
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain cleaningplusnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-11
Update Date 2011-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 N Wisconsin Street Port Washington Wisconsin 53074
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain blahx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-07
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 732 Denton Road Cedartown Georgia 30125
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain alivebysunrise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Echo Ridge Lane Haughton Louisiana 71037
Registrant Country UNITED STATES

cindy davis

Name cindy davis
Domain stivali-uggs-italia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2324 west charles grand island Nebraska 68803
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain rezcln.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 2590 Alvin Texas 77512
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain differencehairsalon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 150 woods pond lane dunn North Carolina 28334
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain cindyloudavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Richeson Drive Lynchburg Virginia 24501
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain cdavisnh.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-06-04
Update Date 2013-09-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39 Syndicate St Newport NH 03773
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain befitwithcindy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-03
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 914 Forest Trail Cedar Park Texas 78613
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain writersblahx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 732 Denton Road Cedartown Georgia 30125
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain summervacationbook4kids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1323 Holly Hill Drive Franklin Tennessee 37064
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain realestateinmetrophoenix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4840 E Daley Ln. Phoenix Arizona 85054
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain yourssincerelycindy.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-10-01
Update Date 2013-10-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 2016 Hickory Hollow Lane Roanoke Texas 76262
Registrant Country UNITED STATES
Registrant Fax 18173370405

Cindy Davis

Name Cindy Davis
Domain cindydavismarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4840 E Daley Ln. Phoenix Arizona 85054
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain healinginsb.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-20
Update Date 2013-05-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5276 Hollister Ave #305 Santa Barbara US-CA 93111
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain thecindydavishometeam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7920 Country Club|#9104 Sachse Texas 75048
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain cindydavishometeam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7920 Country Club|#9104 Sachse Texas 75048
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain shadomx.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2007-07-22
Update Date 2013-07-28
Registrar Name NAME.COM, INC.
Registrant Address 141 Lily Trce Dothan Alabama 36301
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain prescottblooms.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-07
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1156 N Turquoise Dr Prescott AZ 86303
Registrant Country UNITED STATES

Cindy Davis

Name Cindy Davis
Domain cindavis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-05-02
Update Date 2013-04-28
Registrar Name REGISTER.COM, INC.
Registrant Address 2197 Glenwood Dr. Ingleside TX 78362
Registrant Country UNITED STATES