David Page

We have found 445 public records related to David Page in 38 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 122 business registration records connected with David Page in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Engineer. These employees work in fifteen different states. Most of them work in Indiana state. Average wage of employees is $43,284.


David Michael Page

Name / Names David Michael Page
Age 48
Birth Date 1976
Person 87 Albion St #2, Medford, MA 02155
Phone Number 781-391-5877
Possible Relatives Tracy O Pagejr

Previous Address 100 Congamond Rd #B, Southwick, MA 01077
353 River St, Waltham, MA 02453
512 Dewey Pl #9, San Antonio, TX 78212
3900 Habersham, Schertz, TX 78154
47 Union St #1, Northampton, MA 01060

David W Page

Name / Names David W Page
Age 57
Birth Date 1967
Person 61 Jim Taylor Rd, Boyce, LA 71409
Phone Number 318-765-0077
Possible Relatives


M A Page


Previous Address 121 Judy Ln #8, Pollock, LA 71467
1618 Palmer Chapel Rd, Pineville, LA 71360
215 Barron St, Pineville, LA 71360
1425 Jeannie St, Pineville, LA 71360
3355 Old Marksville Hwy #2, Pineville, LA 71360
305 Jim Taylor Rd, Boyce, LA 71409
6101 Bolton Ave #24, Alexandria, LA 71303

David Lane Page

Name / Names David Lane Page
Age 58
Birth Date 1966
Also Known As D Page
Person 36504 Page Dr, Denham Spgs, LA 70706
Phone Number 225-791-6672
Possible Relatives


Previous Address 2118 Elkwood Ave, Baton Rouge, LA 70816
36504 Page Dr, Denham Springs, LA 70706
12466 Lockhaven Ave, Baton Rouge, LA 70815
11244 Big Bend Ave, Baton Rouge, LA 70814

David Page

Name / Names David Page
Age 58
Birth Date 1966
Also Known As David A Lepage
Person 3 Frye Ave, Swansea, MA 02777
Phone Number 508-672-6706
Possible Relatives

Previous Address 1 Penny Way, Swansea, MA 02777
45 Pine St, Swansea, MA 02777
51 PO Box, Swansea, MA 02777

David F Page

Name / Names David F Page
Age 58
Birth Date 1966
Person 43 Beaver St, Lowell, MA 01850
Phone Number 978-458-8820
Possible Relatives




Previous Address 134 Oakside Ave #1, Methuen, MA 01844
206 3rd St, Lowell, MA 01850
125 Bailey Rd, Andover, MA 01810
89 Coburn Dr, Lowell, MA 01854
89 Coburn St, Lowell, MA 01850
110 Beech St, Lowell, MA 01850

David M Page

Name / Names David M Page
Age 60
Birth Date 1964
Person 1549 Brown Ave, Manchester, NH 03103
Phone Number 603-595-2031
Possible Relatives
Previous Address 8 Locust St #2, Nashua, NH 03064
20 Grand Ave, Nashua, NH 03060
8 Fairmount St, Nashua, NH 03064
Fairmount, Nashua, NH 03064
11 Roby Rd, Nashua, NH 03064
11 Rumford Rd, Lexington, MA 02420
11 Rumford Rd, Nashua, NH 02173
Email [email protected]

David B Page

Name / Names David B Page
Age 60
Birth Date 1964
Person 16 Wanders Dr, Hingham, MA 02043
Phone Number 781-749-1761
Possible Relatives
Previous Address 35 Whiting St, Hingham, MA 02043
66 Bellevue Dr, Needham, MA 02492
31 Brackett St, Needham, MA 02492
Associated Business Ahsdms Llc Ahsdms, Llc

David W Page

Name / Names David W Page
Age 60
Birth Date 1964
Person 19 Dawson Cir, Shrewsbury, MA 01545
Phone Number 508-842-1499
Possible Relatives

Previous Address 70 Pawkannawkut Dr, South Yarmouth, MA 02664
25 Summerhill Ave #3, Worcester, MA 01606
247 Oak St, Ashland, MA 01721
14 Dawson Cir, Shrewsbury, MA 01545
9 Cottage St, Medway, MA 02053

David G Page

Name / Names David G Page
Age 61
Birth Date 1963
Person 127 Beechwood Ave, Frankfort, KY 40601
Phone Number 603-695-4775
Previous Address 13 Newcastle Dr #3, Nashua, NH 03060
45 Chestnut St #C, Wakefield, MA 01880
7 Hills End Way, Manchester, NH 03104
Hills End Wa, Manchester, NH 03104
19 Harmony Landing Ct #B, Frankfort, KY 40601
1007 Champion Ct, Frankfort, KY 40601
20 Royal Crest Dr #6, Nashua, NH 03060
22 Orlando St, Nashua, NH 03064
9 Palmetto Dr, Ormond Beach, FL 32176
22 Pershing St, Nashua, NH 03060

David C Page

Name / Names David C Page
Age 65
Birth Date 1959
Person 26 Brooks St, Winchester, MA 01890
Phone Number 781-729-2684
Possible Relatives
Conrad M Pagejr

Previous Address 3 Ivy Cir, Winchester, MA 01890
451 Valley Rd, Etters, PA 17319
54 Bishop Richard Allen Dr #2, Cambridge, MA 02139
3 Ivy, Swarthmore, PA 19081
2320 Commonweath #32, Winchester, MA 02166
2320 Commonweath Av #32, Winchester, MA 02166
Email [email protected]

David Kenneth Page

Name / Names David Kenneth Page
Age 65
Birth Date 1959
Person Henshew Rd, Island Pond, VT 05846
Phone Number 802-723-5041
Previous Address 223 PO Box, Island Pond, VT 05846
Back, Island Pond, VT 05846
1025 Lakeshore Dr, Island Pond, VT 05846
Calvin Hl, Island Pond, VT 05846
RR, Island Pond, VT 00000
194 PO Box, Island Pond, VT 05846
Associated Business B & D Apartments

David R Page

Name / Names David R Page
Age 66
Birth Date 1958
Person 953 PO Box, Defuniak Springs, FL 32435
Phone Number 386-397-2671
Possible Relatives







Previous Address 1006 PO Box, Lake City, FL 32056
2315 2nd St, Vero Beach, FL 32962
3505 US Highway 90, Defuniak Springs, FL 32433
Nikita Pl, Lake City, FL 32024
Jenifer St, Lake City, FL 32024
2903 Elm St, Lake City, FL 32025
9 Jefferson, Lake City, FL 32055
9 Juniper Wa, Lake City, FL 32025
Juniper Wa, Lake City, FL 32025
Jenifer St, Lake City, FL 32055
Jenifer, Lake City, FL 32025
Jenifer, Lake City, FL 32055
1233 PO Box, Newllano, LA 71461
1 PO Box, Defuniak Springs, FL 32435
404 Defender Ave, Lake City, FL 32025
235 PO Box, Lake City, FL 32056
1030 Vfw Rd #2, Leesville, LA 71446
267 PO Box, White Springs, FL 32096
Email [email protected]

David Dennis Page

Name / Names David Dennis Page
Age 67
Birth Date 1957
Also Known As David D Page
Person 25 Green St #3, Lynn, MA 01902
Phone Number 781-593-0679
Possible Relatives





David J Page

Name / Names David J Page
Age 67
Birth Date 1957
Person Main, Sangerville, ME 00000
Previous Address 225 PO Box, Sangerville, ME 04479
Main, Sangerville, ME 04479

David W Page

Name / Names David W Page
Age 71
Birth Date 1953
Also Known As David Age
Person 48 Dalton Ave, Haverhill, MA 01835
Phone Number 978-373-5375
Possible Relatives




Previous Address 48 Dalton Ave, Bradford, MA 01835
2873 Morgan Rd, Joelton, TN 37080
809 Main St, Haverhill, MA 01830

David A Page

Name / Names David A Page
Age 71
Birth Date 1953
Person 1600 Dickinson Ave #206, Dickinson, TX 77539
Phone Number 281-534-4037
Possible Relatives
Previous Address 270 El Dorado Blvd #203, Webster, TX 77598
20069 Palm Blvd, Covington, LA 70435
1113 PO Box, Folsom, LA 70437
5601 Fm 517 Rd #404, Dickinson, TX 77539
15283 Dixieland Ranch Rd, Folsom, LA 70437
Ahn Arthur, Folsom, LA 70437
1003 PO Box, Lacombe, LA 70445
60247 Spruce Dr, Lacombe, LA 70445

David J Page

Name / Names David J Page
Age 72
Birth Date 1952
Also Known As Page David
Person 19 Damon Ave, Holbrook, MA 02343
Phone Number 781-767-3480
Possible Relatives


David Flood Page

Name / Names David Flood Page
Age 73
Birth Date 1951
Also Known As Page David Flood
Person 14 Thayer St #2, Brookline, MA 02445
Phone Number 617-924-0877
Possible Relatives Julia J Floodpage
Previous Address 307 Tappan St #2, Brookline, MA 02445
8 Park Ln, Boston, MA 02130

David Norman Page

Name / Names David Norman Page
Age 73
Birth Date 1951
Also Known As Page David
Person 84 Northwoods Rd, North Granby, CT 06060
Phone Number 860-653-4555
Possible Relatives




Previous Address 107 Century Way, Gardner, MA 01440
1003 Eagle Pt #46, Mchenry, IL 60050
8902 Crystal Coral Way #8, Las Vegas, NV 89123
183 Barry St, Feeding Hills, MA 01030
652 PO Box, Agawam, MA 01001
573 Piper Rd, West Springfield, MA 01089
43 Limerick St, Gardner, MA 01440
182 Graham St #3, Gardner, MA 01440
Email [email protected]

David G Page

Name / Names David G Page
Age 80
Birth Date 1944
Also Known As David R Page
Person 1324 Mount Curve Ave, Minneapolis, MN 55403
Phone Number 612-381-9804
Possible Relatives


Page Joanna Page
Previous Address 17 Sunset Pkwy, Asheville, NC 28801
3763 Elmora St, Houston, TX 77005
9108 Tanglewild Pl, New Orleans, LA 70123
3763 Sylmar, Houston, TX 77081
1314 Marquette Ave #1601, Minneapolis, MN 55403
3763 Slmora, Houston, TX 77005
3763 Slmora, Houston, TX 77081
9108 Tanglewild Pl, River Ridge, LA 70123

David Noel Page

Name / Names David Noel Page
Age 80
Birth Date 1944
Person 17625 Melancon Rd, Livingston, LA 70754
Phone Number 225-665-7392
Possible Relatives



Previous Address 25701 Choctaw Dr, Denham Springs, LA 70726
23453 Walker South Rd, Denham Springs, LA 70726
11632 Delray Dr, Baton Rouge, LA 70814
207 Brocket Pl #5, Stafford, TX 77477
Email [email protected]

David Alan Page

Name / Names David Alan Page
Age 82
Birth Date 1942
Person 629 Burgess St, Berlin, NH 03570
Phone Number 603-752-7834
Possible Relatives

Previous Address 387 3rd Ave, Berlin, NH 03570
387 2nd Ave, Berlin, NH 03570

David Page

Name / Names David Page
Age N/A
Person 519 Lois Marie Cv, West Memphis, AR 72301
Possible Relatives

David B Page

Name / Names David B Page
Age N/A
Person 534 COUNTY ROAD 40 E, DEATSVILLE, AL 36022
Phone Number 334-358-2495

David C Page

Name / Names David C Page
Age N/A
Person 11 Camp St, Hyannis, MA 02601
Possible Relatives Vivian W Page
Previous Address 42 Center, East Dennis, MA 02641
64 Lewis Rd, West Yarmouth, MA 02673
1177 Monument St, Concord, MA 01742

David R Page

Name / Names David R Page
Age N/A
Person 184 PO Box, Johnson, NH 00000
Previous Address 528 PO Box, Johnson, VT 05656

David W Page

Name / Names David W Page
Age N/A
Person 24 Fenelon Rd, Framingham, MA 01702
Possible Relatives John E Pagejr

David S Page

Name / Names David S Page
Age N/A
Person 2307 ROSEMONT ST SE, DECATUR, AL 35601
Phone Number 256-355-4990

David Page

Name / Names David Page
Age N/A
Person 25036 N 91ST AVE, PEORIA, AZ 85383

David C Page

Name / Names David C Page
Age N/A
Person PO BOX 2541, DAPHNE, AL 36526

David Page

Name / Names David Page
Age N/A
Person 3002 13TH AVE S APT 3, BIRMINGHAM, AL 35205

David A Page

Name / Names David A Page
Age N/A
Person PO BOX 244, TANNER, AL 35671

David D Page

Name / Names David D Page
Age N/A
Person 227 DRAKE AVE SW, HUNTSVILLE, AL 35801

David Page

Name / Names David Page
Age N/A
Person 6240 W LOCKSLEY LOOP, WASILLA, AK 99654

David N Page

Name / Names David N Page
Age N/A
Person 41475 PO Box, Baton Rouge, LA 70835

David M Page

Name / Names David M Page
Age N/A
Person 4000 170th St #605, Miami, FL 33160

David Page

Name / Names David Page
Age N/A
Person 3077 E CANNON DR, PHOENIX, AZ 85028
Phone Number 602-441-5936

David Page

Name / Names David Page
Age N/A
Person 5430 E BELLEVUE ST, TUCSON, AZ 85712
Phone Number 520-393-8749

David Page

Name / Names David Page
Age N/A
Person 709 STERLING BLVD, SHEFFIELD, AL 35660
Phone Number 256-383-5216

David E Page

Name / Names David E Page
Age N/A
Person 40928 N COURAGE TRL, ANTHEM, AZ 85086
Phone Number 623-551-1835

David Page

Name / Names David Page
Age N/A
Person 6452 S BUTTE AVE, TEMPE, AZ 85283
Phone Number 480-890-8563

David Page

Name / Names David Page
Age N/A
Person 2728 S COTTONWOOD, MESA, AZ 85202
Phone Number 480-890-8563

David K Page

Name / Names David K Page
Age N/A
Person 14438 W HEARN RD, SURPRISE, AZ 85379
Phone Number 623-556-5714

David A Page

Name / Names David A Page
Age N/A
Person 14430 N PRICKLY PEAR CT, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-6806

David L Page

Name / Names David L Page
Age N/A
Person 9204 BRADFORD TRAFFORD RD, PINSON, AL 35126
Phone Number 205-680-6615

David Page

Name / Names David Page
Age N/A
Person 227 DRAKE AVE SW, HUNTSVILLE, AL 35801
Phone Number 256-880-9841

David A Page

Name / Names David A Page
Age N/A
Person PO BOX 244, TANNER, AL 35671
Phone Number 256-230-2955

David J Page

Name / Names David J Page
Age N/A
Person 703 NIXON CIR APT 120, RED BAY, AL 35582
Phone Number 256-356-2189

David C Page

Name / Names David C Page
Age N/A
Person 133 LAKEVIEW LOOP, DAPHNE, AL 36526
Phone Number 251-626-4955

David Page

Name / Names David Page
Age N/A
Person 2013 SHADE AVE, FLORENCE, AL 35630
Phone Number 256-718-0793

David Page

Name / Names David Page
Age N/A
Person 9569 S VIA BANDERA, VAIL, AZ 85641
Phone Number 520-751-7685

David M Page

Name / Names David M Page
Age N/A
Person 4315 N CAMINO DEL OBISPO, TUCSON, AZ 85718

David Page

Business Name Vanetta USA Inc
Person Name David Page
Position company contact
State FL
Address 5696 Pinkney Ave Sarasota FL 34233-2426
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 941-927-3314

David Page

Business Name The Village Printworks, Inc.
Person Name David Page
Position company contact
State MA
Address 140 Commonwealth Avenue, Attleboro Falls, MA 2763
SIC Code 874114
Phone Number
Email [email protected]

David Page

Business Name The Right Page Home improvements and Repair
Person Name David Page
Position company contact
State TX
Address PO BOX 1846, COPPELL, TX 75019-1846
SIC Code 506304
Phone Number
Email [email protected]

DAVID A. PAGE

Business Name THE MULBERRY AT GODLEY STATION ASSOCIATION, I
Person Name DAVID A. PAGE
Position registered agent
State GA
Address 8200 ROBERTS DR. # 600, Atlanta, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-20
Entity Status Active/Compliance
Type CFO

DAVID H PAGE

Business Name THE HAMILTON INSURANCE GROUP, LLC
Person Name DAVID H PAGE
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC12338-2002
Creation Date 2002-10-08
Expiried Date 2502-10-08
Type Foreign Limited-Liability Company

DAVID PAGE

Business Name T'S AUTO PARTS, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Active
Agent DAVID PAGE 3409 OCEAN VIEW BLVD, GLENDALE, CA 91208
Care Of 9567 E GARVEY AVE #10, SOUTH EL MONTE, CA 91733
CEO FRANCISCO SY771 METRO DR, MONTEREY PARK, CA 91755
Incorporation Date 1995-07-01

DAVID PAGE

Business Name SUCCESS LINK TUTORS, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Dissolved
Agent DAVID PAGE 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Care Of 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
CEO DAVID PAGE530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Incorporation Date 2011-03-30

DAVID PAGE

Business Name SUCCESS LINK TUTORS, INC.
Person Name DAVID PAGE
Position CEO
Corporation Status Dissolved
Agent 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Care Of 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
CEO DAVID PAGE 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Incorporation Date 2011-03-30

david a page

Business Name STRUCTURED PROPERTIES, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts drive, atlanta, GA 30350
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1998-01-22
Entity Status Active/Compliance
Type CFO

DAVID PAGE

Business Name STOCHASTICS, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Dissolved
Agent DAVID PAGE 3409 OCEAN VIEW BLVD, GLENDALE, CA 91208
Care Of 5936 MOON GARDEN ST, LAS VEGAS, NV 89148
CEO JOHN CHANG5936 MOON GARDEN ST, LAS VEGAS, NV 89148
Incorporation Date 2003-06-12

DAVID PAGE

Business Name SP OVERLOOK GP INC.
Person Name DAVID PAGE
Position registered agent
State WA
Address 1911 65TH AVE W, Tacoma, WA 98466
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-04-02
Entity Status Withdrawn
Type CEO

David Page

Business Name Pages Sod Station
Person Name David Page
Position company contact
State AL
Address 1214 Jackson St SE Decatur AL 35601-3204
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 256-990-7633
Number Of Employees 3
Annual Revenue 111100

David Page

Business Name Pages Nursery Landscaping
Person Name David Page
Position company contact
State FL
Address 86483 Nursery Trl Yulee FL 32097-2971
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 904-225-5701

David Page

Business Name Page's Nursery & Landscaping
Person Name David Page
Position company contact
State FL
Address PO Box 1387 Yulee FL 32041-1387
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 904-225-5701
Number Of Employees 7
Annual Revenue 509040

David Page

Business Name Page Services Llc
Person Name David Page
Position company contact
State CT
Address 41 Stillman St Bridgeport CT 06608-1530
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair

David Page

Business Name Page Services LLC
Person Name David Page
Position company contact
State CT
Address 180 Boston Ave Bridgeport CT 06610-1604
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5078
SIC Description Refrigeration Equipment And Supplies
Phone Number 203-333-1477
Number Of Employees 4
Annual Revenue 1999200

David Page

Business Name Page Services
Person Name David Page
Position company contact
State CT
Address P.O. BOX 55044 Bridgeport CT 06610-5044
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair

David Page

Business Name Page Insurance Service
Person Name David Page
Position company contact
State CT
Address 308 Eastlawn St Fairfield CT 06824-6482
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-255-2455
Number Of Employees 2
Annual Revenue 202000

David Page

Business Name Page Financial Advisors, Inc
Person Name David Page
Position company contact
State IL
Address 4 N. Schoenbeck Rd, LINCOLNSHIRE, 60069 IL
Phone Number 847-392-4567
Email [email protected]

David Page

Business Name Page Electronics
Person Name David Page
Position company contact
State KY
Address 8710 Albany Road, Burkesville, KY 42717
SIC Code 911104
Phone Number
Email [email protected]

david a page

Business Name PROVIDENCE PLAZA PARTNERS, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-05
Entity Status Active/Compliance
Type CFO

DAVID H PAGE

Business Name POST & TRELLIS, INC.
Person Name DAVID H PAGE
Position CEO
Corporation Status Active
Agent 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Care Of 2645 FAIR OAKS AVENUE, REDWOOD CITY, CA 94063
CEO DAVID PAGE 530 HAMPSHIRE ST #300, SAN FRANCISCO, CA 94110
Incorporation Date 2001-05-10

david a page

Business Name PCH CHOATE, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts drive suite 600, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-05-29
Entity Status Active/Compliance
Type Secretary

DAVID PAGE

Business Name PALADIN MANAGEMENT, LLC
Person Name DAVID PAGE
Position Manager
State NV
Address 4535 W SAHARA AVENUE 4535 W SAHARA AVENUE, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0505602008-4
Creation Date 2008-08-07
Type Domestic Limited-Liability Company

DAVID PAGE

Business Name PALADIN MANAGEMENT, LLC
Person Name DAVID PAGE
Position Manager
State NV
Address 4535 W SAHARA AVENUE SUITE 200 4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0505602008-4
Creation Date 2008-08-07
Type Domestic Limited-Liability Company

DAVID PAGE

Business Name PALADIN MANAGEMENT, INC.
Person Name DAVID PAGE
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0505592008-1
Creation Date 2008-08-07
Type Domestic Corporation

DAVID PAGE

Business Name PALADIN MANAGEMENT, INC.
Person Name DAVID PAGE
Position President
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0505592008-1
Creation Date 2008-08-07
Type Domestic Corporation

DAVID PAGE

Business Name PAGE, DAVID
Person Name DAVID PAGE
Position company contact
State ME
Address 29 Magean St, BRUNSWICK, ME 4011
SIC Code 508206
Phone Number
Email [email protected]

DAVID PAGE

Business Name PAGE, DAVID
Person Name DAVID PAGE
Position company contact
State ME
Address RR#1 BOX 1945, SURRY, ME 4684
SIC Code 581208
Phone Number
Email [email protected]

DAVID PAGE

Business Name PAGE, DAVID
Person Name DAVID PAGE
Position company contact
Address 28295 IH10 West, PMB 262, BOERNE
SIC Code 75208
Phone Number
Email [email protected]

DAVID PAGE

Business Name PAGE TRUCKING CO.
Person Name DAVID PAGE
Position registered agent
State GA
Address 6380 WOODSTOCK RD, ACWORTH, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DAVID PAGE

Business Name PAGE ENTERPRISES "PRINTING SOLUTIONS", INC.
Person Name DAVID PAGE
Position registered agent
State GA
Address 62 THUNDER RIDGE DRIVE, ACWORTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-04
Entity Status To Be Dissolved
Type CFO

David Page

Business Name Ogilvy Group Inc
Person Name David Page
Position company contact
State NY
Address 309 W 49th St, New York, NY
Phone Number
Email [email protected]
Title Executive

David Page

Business Name Nim-Cor Inc
Person Name David Page
Position company contact
State NH
Address 575 Amherst St, Nashua, NH 3063
Phone Number
Email [email protected]
Title Purchasing Director

David Page

Business Name New Road Media
Person Name David Page
Position company contact
State NY
Address 25 West 68th Street, New York, NY 10023
SIC Code 581208
Phone Number
Email [email protected]

david a page

Business Name NORTHRIDGE PLAZA, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1999-04-27
Entity Status Active/Compliance
Type Secretary

david a page

Business Name NEWCASTLE PROPERTIES, L.L.C.
Person Name david a page
Position registered agent
State GA
Address 8200 roberts drive, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1997-01-22
Entity Status Active/Compliance
Type Secretary

David Page

Business Name Millbrook Flower
Person Name David Page
Position company contact
State AL
Address 534 County Road 40 E Deatsville AL 36022-2757
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 334-358-2495
Number Of Employees 2
Annual Revenue 52920

David Page

Business Name Metal Building Erectors
Person Name David Page
Position company contact
State AR
Address 263 Front St, West Memphis, AR 72301
Phone Number
Email [email protected]
Title Owner

David Page

Business Name Metal Building Erectors
Person Name David Page
Position company contact
State AR
Address P.O. BOX 582 West Memphis AR 72303-0582
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 870-735-0095
Number Of Employees 18
Annual Revenue 1976000

David Page

Business Name Metal Building Erectors
Person Name David Page
Position company contact
State AR
Address 263 Front St West Memphis AR 72301-6217
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3499
SIC Description Fabricated Metal Products, Nec
Phone Number 870-735-0095
Number Of Employees 14
Annual Revenue 4637380

david a page

Business Name MSC VENTURES, LLLP
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-02
Entity Status Active/Compliance
Type CFO

david a page

Business Name MSC HOLDINGS,LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-11-26
Entity Status Active/Compliance
Type Secretary

DAVID L PAGE

Business Name MEDIUM VOLTAGE POWER CONSULTANTS, LLC
Person Name DAVID L PAGE
Position Manager
State NV
Address 1370 APOLLO ST 1370 APOLLO ST, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0222962006-2
Creation Date 2006-03-22
Type Domestic Limited-Liability Company

DAVID PAGE

Business Name MAMMOTH MEDICAL MISSIONS, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Active
Agent DAVID PAGE 406 JOHN MUIR RD, MAMMOTH LAKES, CA 93546
Care Of BONNIE GREGORY, CPA PO BOX 100 PMB 182, MAMMOTH LAKES, CA 93546
CEO MIKE KARCHC/O PO BOX 100 PMB 182, MAMMOTH LAKES, CA 93546
Incorporation Date 2012-03-28
Corporation Classification Public Benefit

DAVID PAGE

Business Name KC BUILDING MAINTENANCE, INC. (FLORIDA)
Person Name DAVID PAGE
Position registered agent
State GA
Address 2115 ELDER MILL ROAD, WATKINSVILLE, GA 30677
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-12-09
Entity Status Active/Compliance
Type Secretary

david a page

Business Name JM INVESTORS, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-08
Entity Status Active/Compliance
Type Secretary

DAVID PAGE

Business Name JH GLOBAL SERVICES, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Active
Agent DAVID PAGE 2957 RANDOLPH AVE, COSTA MESA, CA 92626
Care Of 378 NEELY FERRY RD, SIMPSONVILLE, SC 29680
CEO JANE ZHANG101 TURNER FOREST LANE, SIMPSONVILLE, SC 29681
Incorporation Date 2008-04-15

David Page

Business Name Holy Name-Jesus Catholic Chr
Person Name David Page
Position company contact
State FL
Address 3050 N Highway A1a Indialantic FL 32903-2196
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 321-773-2783
Number Of Employees 31
Fax Number 321-777-0929
Website www.hbj.org

david a page

Business Name HAMMER PROPERTY MANAGEMENT, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts dr, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-05
Entity Status Active/Compliance
Type Secretary

David Page

Business Name Gardner Capital
Person Name David Page
Position company contact
State NY
Address 400 Park Avenue, New York, NY 10022
SIC Code 737103
Phone Number
Email [email protected]

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Director
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Treasurer
State WA
Address 1233 OLYMPIC VIEW DR 1233 OLYMPIC VIEW DR, EDMONDS, WA 98020
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Secretary
State WA
Address 1233 OLYMPIC VIEW DR 1233 OLYMPIC VIEW DR, EDMONDS, WA 98020
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position Director
State WA
Address 1233 OLYMPIC VIEW DR 1233 OLYMPIC VIEW DR, EDMONDS, WA 98020
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

DAVID B PAGE

Business Name GLENGARRY, INC.
Person Name DAVID B PAGE
Position President
State WA
Address 1233 OLYMPIC VIEW DR 1233 OLYMPIC VIEW DR, EDMONDS, WA 98020
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6017-1993
Creation Date 1993-05-21
Type Domestic Corporation

David Page

Business Name Faithful Seed Landscaping, LLC
Person Name David Page
Position registered agent
State GA
Address 6475 Calamar Drive, Cumming, GA 30040
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-12
Entity Status Active/Compliance
Type Organizer

DAVID PAGE

Business Name FAVORED, INC.
Person Name DAVID PAGE
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20606-2001
Creation Date 2001-07-30
Type Domestic Corporation

DAVID PAGE

Business Name FAVORED, INC.
Person Name DAVID PAGE
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20606-2001
Creation Date 2001-07-30
Type Domestic Corporation

DAVID PAGE

Business Name FAVORED, INC.
Person Name DAVID PAGE
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20606-2001
Creation Date 2001-07-30
Type Domestic Corporation

DAVID PAGE

Business Name FAVORED, INC.
Person Name DAVID PAGE
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE SUITE 400 2360 CORPORATE CIRCLE SUITE 400, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20606-2001
Creation Date 2001-07-30
Type Domestic Corporation

David Page

Business Name Dj Page Construction Inc
Person Name David Page
Position company contact
State FL
Address 1236 Plainfield Ave Orange Park FL 32073-3919
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-264-5030

David Page

Business Name Davids Garage
Person Name David Page
Position company contact
State AL
Address 208 Ford Ave Gadsden AL 35905-1502
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-492-7069
Number Of Employees 2
Annual Revenue 86400

David Page

Business Name David S Page
Person Name David Page
Position company contact
State AL
Address 1106 Beltline Rd SE Decatur AL 35601-6550
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 256-353-2070
Number Of Employees 2
Annual Revenue 121060

David Page

Business Name David Page
Person Name David Page
Position company contact
State TN
Address 6875 Kirby Brook Dr., Memphis, TN 38115
SIC Code 912104
Phone Number
Email [email protected]

David Page

Business Name David Page
Person Name David Page
Position company contact
State MD
Address 3724 Greenmount Avenue, Baltimore, MD 21218
SIC Code 941102
Phone Number
Email [email protected]

David Page

Business Name David Page
Person Name David Page
Position company contact
State MA
Address 19 Dawson Circle, Shrewsbury, MA 1545
SIC Code 873303
Phone Number
Email [email protected]

David Page

Business Name David Page
Person Name David Page
Position company contact
State TN
Address P.O. Box 751692, Memphis, TN 38175
SIC Code 861102
Phone Number
Email [email protected]

David Page

Business Name David Page
Person Name David Page
Position company contact
State TN
Address 6875 Kirby Brooks, Memphis, TN 38115
SIC Code 506304
Phone Number
Email [email protected]

David Page

Business Name Community Roofing Svc
Person Name David Page
Position company contact
State FL
Address 307 Holly Rd Vero Beach FL 32963-1456
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 772-231-5959
Email [email protected]
Number Of Employees 23
Annual Revenue 2554400
Fax Number 772-778-2007
Website www.insuladd.com

David Page

Business Name Community Roofing Services
Person Name David Page
Position company contact
State FL
Address 307 Holly Rd Vero Beach FL 32963-1456
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 772-231-5959

David Page

Business Name Classic Components Corporation
Person Name David Page
Position company contact
State AZ
Address 9525 E Doubletree Ranch Rd Ste 102, Scottsdale, AZ 85258-5538
Phone Number
Email [email protected]
Title Owner

David Page

Business Name Classic Components
Person Name David Page
Position company contact
State AZ
Address 9525 E Doubletree Ranch # 102 Scottsdale AZ 85258-5538
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 480-551-0111
Email [email protected]??
Number Of Employees 16
Annual Revenue 4612440
Fax Number 480-551-0222
Website www.class-ic.com

David Page

Business Name Classic Components
Person Name David Page
Position company contact
State AZ
Address 9525 E Doubletree Ranch R Scottsdale AZ 85258-5538
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 480-551-0111
Email [email protected]??
Number Of Employees 18
Annual Revenue 1697440

David Page

Business Name Classic Components
Person Name David Page
Position company contact
State AZ
Address 9525 E Doubletree Ranch Rd 102 Scottsdale AZ 85258-5538
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 480-551-0111
Email [email protected]??
Number Of Employees 10
Annual Revenue 3051620
Fax Number 480-551-0222
Website www.class-ic.com

David Page

Business Name City Of Kansas City, Missouri
Person Name David Page
Position company contact
State MO
Address 414 E. 12th Street CIty Hall--20th Floor, Kansas City, MO 64106-2798
Phone Number
Email [email protected]
Title Account Executive

DAVID A. PAGE

Business Name CHOATE GEORGIA HOLDINGS, INC.
Person Name DAVID A. PAGE
Position registered agent
State GA
Address 8200 ROBERTS DRIVE, SUITE 600, Atlanta, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-12-27
Entity Status Active/Compliance
Type CFO

DAVID A PAGE

Business Name CHOATE DESIGN & BUILD COMPANY
Person Name DAVID A PAGE
Position registered agent
State GA
Address 8200 ROBERTS DRIVE, SUITE 600, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-10
Entity Status Active/Compliance
Type CFO

DAVID A PAGE

Business Name CHOATE CUSTOM HOMES, INC.
Person Name DAVID A PAGE
Position registered agent
State GA
Address 1640 POWERS FERRY RD STE 3 B11, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

david a page

Business Name CHOATE CONSTRUCTION SERVICES, LLC
Person Name david a page
Position registered agent
State GA
Address 8200 roberts drive, atlanta, GA 30350
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-27
Entity Status Active/Compliance
Type Secretary

David Page

Business Name Business Counseling Svc
Person Name David Page
Position company contact
State FL
Address 3391 E Silver Springs Blvd Ocala FL 34470-6433
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 352-622-1444
Number Of Employees 5
Annual Revenue 509850
Fax Number 352-622-5610

David Page

Business Name Bi - Lo 169
Person Name David Page
Position company contact
State GA
Address 39 E May St Ste J Winder GA 30680-1921
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-867-4304

DAVID PAGE

Business Name BLACKROCK RESEARCH, INC.
Person Name DAVID PAGE
Position Director
State NV
Address 460 CICADA CT 460 CICADA CT, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152562010-5
Creation Date 2010-03-12
Type Domestic Corporation

DAVID PAGE

Business Name BLACKROCK RESEARCH, INC.
Person Name DAVID PAGE
Position Treasurer
State NV
Address 460 CICADA CT 460 CICADA CT, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152562010-5
Creation Date 2010-03-12
Type Domestic Corporation

DAVID PAGE

Business Name BLACKROCK RESEARCH, INC.
Person Name DAVID PAGE
Position President
State NV
Address 460 CICADA CT 460 CICADA CT, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152562010-5
Creation Date 2010-03-12
Type Domestic Corporation

DAVID PAGE

Business Name BLACKROCK RESEARCH, INC.
Person Name DAVID PAGE
Position Secretary
State NV
Address 460 CICADA CT 460 CICADA CT, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152562010-5
Creation Date 2010-03-12
Type Domestic Corporation

DAVID PAGE

Business Name BCT KATRINA RELIEF FUND
Person Name DAVID PAGE
Position registered agent
Corporation Status Suspended
Agent DAVID PAGE 1860 S PALMETTO A2, ONTARIO, CA 91762
Care Of 1860 S PALMETTO A2, ONTARIO, CA 91762
CEO DAVID PAGEPO BOX 5083, WEST COVINA, CA 91791
Incorporation Date 2006-02-21
Corporation Classification Public Benefit

DAVID PAGE

Business Name BCT KATRINA RELIEF FUND
Person Name DAVID PAGE
Position CEO
Corporation Status Suspended
Agent 1860 S PALMETTO A2, ONTARIO, CA 91762
Care Of 1860 S PALMETTO A2, ONTARIO, CA 91762
CEO DAVID PAGE PO BOX 5083, WEST COVINA, CA 91791
Incorporation Date 2006-02-21
Corporation Classification Public Benefit

DAVID PAGE

Business Name BADLANDS, INC.
Person Name DAVID PAGE
Position CEO
Corporation Status Suspended
Agent 1631 MARKET ST #A, CORONA, CA 92880
Care Of 1631 MARKET ST #A, CORONA, CA 92880
CEO DAVID PAGE 1631 MARKET ST #A, CORONA, CA 92880
Incorporation Date 2006-02-27

DAVID PAGE

Business Name BADLANDS, INC.
Person Name DAVID PAGE
Position registered agent
Corporation Status Suspended
Agent DAVID PAGE 1631 MARKET ST #A, CORONA, CA 92880
Care Of 1631 MARKET ST #A, CORONA, CA 92880
CEO DAVID PAGE1631 MARKET ST #A, CORONA, CA 92880
Incorporation Date 2006-02-27

David Page

Business Name Arcadia Vista Improvement
Person Name David Page
Position company contact
State AZ
Address 5240 N 70th Pl Paradise Valley AZ 85253-7023
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-946-3289
Number Of Employees 1
Annual Revenue 82320

David Page

Business Name Alpha Building Corporation
Person Name David Page
Position company contact
State TX
Address 1235 Safari, San Antonio, TX 78216
SIC Code 821103
Phone Number
Email [email protected]

DAVID A PAGE

Business Name ATLANTIS GROUP, INC.
Person Name DAVID A PAGE
Position registered agent
State GA
Address 8200 ROBERTS DRIVE, SUITE 600, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-02
Entity Status Active/Compliance
Type Secretary

DAVID A PAGE

Business Name ATLANTIS CONSTRUCTION COMPANY
Person Name DAVID A PAGE
Position registered agent
State GA
Address 8200 ROBERTS DRIVE, SUITE 600, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-29
Entity Status Active/Compliance
Type CFO

DAVID J PAGE

Business Name AFFIRM INVESTMENT GROUP, INC.
Person Name DAVID J PAGE
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0969822006-8
Creation Date 2006-12-29
Type Domestic Corporation

David B Page

Person Name David B Page
Filing Number 801797974
Position Managing Member
State TX
Address P.O. Box 2405, Cedar Hill TX 75106

DAVID PAGE

Person Name DAVID PAGE
Filing Number 801175557
Position TREASURER
State TX
Address 1210 GREEN LEAF LANE, DUNCANVILLE TX 75137

David Page

Person Name David Page
Filing Number 801069675
Position Director
State TX
Address 1330 el Camino Real, Euless TX 76040

DAVID PAGE

Person Name DAVID PAGE
Filing Number 801172107
Position MEMBER
State NJ
Address 3 WING DRIVE, CEDAR KNOLLS NJ 07936

DAVID PAGE

Person Name DAVID PAGE
Filing Number 800252270
Position TREASURER
State TX
Address 4714 YANCY STREET, DALLAS TX 75216

David Page

Person Name David Page
Filing Number 800147693
Position Member
State PA
Address 819 S. 49th St., Philadelphia PA 19143

David Page

Person Name David Page
Filing Number 2917206
Position S
State MA
Address 7 UNIVERSITY LANE, Manchester MA 01944

David Page

Person Name David Page
Filing Number 2917206
Position Director
State MA
Address 7 UNIVERSITY LANE, Manchester MA 01944

DAVID PAGE

Person Name DAVID PAGE
Filing Number 6702706
Position Vice-President

David Page

Person Name David Page
Filing Number 6794306
Position VP
State MA
Address 7 UNIVERSITY LN, Manchester MA

David Page

Person Name David Page
Filing Number 6794306
Position Director
State MA
Address 7 UNIVERSITY LN, Manchester MA

DAVID A PAGE

Person Name DAVID A PAGE
Filing Number 12130706
Position SECRETARY
State GA
Address 8200 ROBERTS DR STE 600, ATLANTA GA 30350

David A Page

Person Name David A Page
Filing Number 108731900
Position P
State TX
Address PO BOX 919, Kaufman TX 75142

DAVID PAGE

Person Name DAVID PAGE
Filing Number 800831702
Position MEMBER
State TX
Address 4102 HONEYCOMB ROCK CIRCLE, AUSTIN TX 78731

David A Page

Person Name David A Page
Filing Number 108731900
Position Director
State TX
Address PO BOX 919, Kaufman TX 75142

DAVID PAGE

Person Name DAVID PAGE
Filing Number 115759700
Position DIRECTOR
State TX
Address 310 HAROLDSON, CORPUS CHRISTI TX 78412

David A Page

Person Name David A Page
Filing Number 138010500
Position VP
State TX
Address 12700 PRESTON ROAD, SUITE 125, Dallas TX 75142

David G Page

Person Name David G Page
Filing Number 146611000
Position Director
State TX
Address 24850 BLANCO RD, San Antonio TX 78258

DAVID PAGE

Person Name DAVID PAGE
Filing Number 156210600
Position Director
State TX
Address 715 S TANCAHUA ST, CORPUS CHRISTI TX 78401

DAVID PAGE

Person Name DAVID PAGE
Filing Number 156210600
Position PRESIDENT
State TX
Address 715 S TANCAHUA ST, CORPUS CHRISTI TX 78401

DAVID A PAGE

Person Name DAVID A PAGE
Filing Number 162041300
Position GOVERNING PERSON
State TX
Address 6174 RAYMOND ROAD, KAUFMAN TX 75142

DAVID H PAGE

Person Name DAVID H PAGE
Filing Number 800129649
Position GOVERNING PERSON
State NJ
Address 8 BLISS ROAD, MENDHAM NJ 07945

DAVID PAGE

Person Name DAVID PAGE
Filing Number 115759700
Position PRESIDENT
State TX
Address 310 HAROLDSON, CORPUS CHRISTI TX 78412

DAVID A PAGE

Person Name DAVID A PAGE
Filing Number 12130706
Position CHIEF FINANCIAL OFFICER
State GA
Address 8200 ROBERTS DR STE 600, ATLANTA GA 30350

Page David S

State NH
Calendar Year 2017
Employer Merrimack Sd - Emp/Teach
Name Page David S
Annual Wage $47,473

Page David A

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Telecommunications Installer
Name Page David A
Annual Wage $40,191

Page David

State IN
Calendar Year 2015
Employer Indiana University
Job Title Custodian
Name Page David
Annual Wage $30,284

Page David G

State IL
Calendar Year 2018
Employer Bethalto Cusd 8
Name Page David G
Annual Wage $43,690

Page David G

State IL
Calendar Year 2017
Employer Bethalto Cusd 8
Name Page David G
Annual Wage $42,125

Page David G

State IL
Calendar Year 2016
Employer Bethalto Cusd 8
Name Page David G
Annual Wage $42,709

Page David G

State IL
Calendar Year 2015
Employer Bethalto Cusd 8
Name Page David G
Annual Wage $41,381

Page David A

State ID
Calendar Year 2018
Employer City Of Rathdrum
Name Page David A
Annual Wage $28,581

Page David A

State ID
Calendar Year 2016
Employer City Of Rathdrum
Job Title Park Supervisor
Name Page David A
Annual Wage $34,320

Page David N

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Police / Security Lead
Name Page David N
Annual Wage $32,568

Page David

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Engineer
Name Page David
Annual Wage $100,956

Page David C

State FL
Calendar Year 2018
Employer City Of Orlando
Name Page David C
Annual Wage $71,956

Page David

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Page David
Annual Wage $88,085

Page David C

State FL
Calendar Year 2017
Employer City Of Orlando
Name Page David C
Annual Wage $97,329

Page David

State IN
Calendar Year 2016
Employer Indiana University
Job Title Custodian
Name Page David
Annual Wage $29,760

Page David A

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Page David A
Annual Wage $4,067

Page David A

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Page David A
Annual Wage $2,143

Page David

State DC
Calendar Year 2018
Employer Department Of Behavioral Healt
Job Title Housekeeping Aide
Name Page David
Annual Wage $38,106

Page David

State DC
Calendar Year 2017
Employer Behavioral Health Dept. Of
Job Title Housekeeping Aide
Name Page David
Annual Wage $17

Page Brenden David

State CO
Calendar Year 2017
Employer City of Westminster
Name Page Brenden David
Annual Wage $6,583

Page David N

State CO
Calendar Year 2017
Employer City of Arvada
Job Title Streets Technician Ii
Name Page David N
Annual Wage $45,101

Page Jr David J

State AR
Calendar Year 2016
Employer West Memphis School District
Name Page Jr David J
Annual Wage $52,874

Page Jr David J

State AR
Calendar Year 2015
Employer West Memphis School District
Name Page Jr David J
Annual Wage $51,674

Page David

State AZ
Calendar Year 2018
Employer Exposition And State Fair Board
Job Title Fair Superindendent
Name Page David
Annual Wage $467

Page David C

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Page David C
Annual Wage $28,819

Page David

State AZ
Calendar Year 2017
Employer Exposition And State Fair
Job Title Fair Superindendent
Name Page David
Annual Wage $21

Page David C

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Page David C
Annual Wage $38,978

Page David

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Page David
Annual Wage $37,457

Page David A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Page David A
Annual Wage $223

Page David

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Page David
Annual Wage $36,751

Page David A

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Telecommunications Installer
Name Page David A
Annual Wage $59,637

Page David S

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Page David S
Annual Wage $7,352

Page David H

State NH
Calendar Year 2017
Employer Concord Sd - Emp/Teach
Name Page David H
Annual Wage $86,689

Page David S

State NH
Calendar Year 2016
Employer Merrimack Sd - Emp/teach
Name Page David S
Annual Wage $45,084

Page David H

State NH
Calendar Year 2016
Employer Concord Sd - Emp/teach
Name Page David H
Annual Wage $85,219

Page David S

State NH
Calendar Year 2015
Employer Merrimack Sd - Emp/teach
Name Page David S
Annual Wage $46,692

Page David H

State NH
Calendar Year 2015
Employer Concord Sd - Emp/teach
Name Page David H
Annual Wage $83,458

Page David M

State NE
Calendar Year 2018
Employer Nebraska Department Of Transportation - Agency 27
Job Title Engineer Iii
Name Page David M
Annual Wage $90,898

Page David J

State NE
Calendar Year 2018
Employer City Of Omaha
Job Title Police Officer Probationary
Name Page David J
Annual Wage $45,169

Page David M

State NE
Calendar Year 2017
Employer Nebraska Department Of Transportation - Agency 27
Job Title Engineer Iii
Name Page David M
Annual Wage $89,997

Page David J

State NE
Calendar Year 2017
Employer County of Washington
Name Page David J
Annual Wage $41,466

Page David J

State NE
Calendar Year 2017
Employer City Of Omaha
Job Title Police Officer - Pb
Name Page David J
Annual Wage $1,687

Page David M

State NE
Calendar Year 2016
Employer Nebraska Department Of Transportation - Agency 27
Job Title Engineer Iii
Name Page David M
Annual Wage $87,888

Page David M

State NE
Calendar Year 2015
Employer Nebraska Department Of Transportation - Agency 27
Job Title Engineer Iii
Name Page David M
Annual Wage $85,954

Page David

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Custodian
Name Page David
Annual Wage $30,906

Page David

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Facilities Maint Worker Cl1
Name Page David
Annual Wage $25,272

Page David

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Facilities Maint Worker Cl1
Name Page David
Annual Wage $24,294

Page David L

State ME
Calendar Year 2017
Employer Rsu #3 - Msad #3 Unity
Name Page David L
Annual Wage $52,107

Page David

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Facilities Maint Worker Cl1
Name Page David
Annual Wage $23,150

Page David

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Facilities Maint Worker Cl1
Name Page David
Annual Wage $23,150

Page David

State KY
Calendar Year 2017
Employer Fayette County
Job Title High School Classroom Instr
Name Page David
Annual Wage $60,761

Page David

State KY
Calendar Year 2016
Employer Fayette County
Name Page David
Annual Wage $59,765

Page David

State KY
Calendar Year 2015
Employer Fayette County
Name Page David
Annual Wage $54,621

Page David K

State KS
Calendar Year 2017
Employer City of Atchison
Name Page David K
Annual Wage $46,018

Page David A

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Telecommunications Installer
Name Page David A
Annual Wage $62,948

Page David S

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Page David S
Annual Wage $7,352

Page David

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Custodian
Name Page David
Annual Wage $31,501

Page David A

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Telecommunications Installer
Name Page David A
Annual Wage $61,339

Page David L

State ME
Calendar Year 2018
Employer Rsu #3 - Msad #3 Unity
Name Page David L
Annual Wage $55,605

Page David A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Page David A
Annual Wage $6,333

David Page

Name David Page
Address 282 Front Ridge Rd Penobscot ME 04476 -3220
Phone Number 207-326-9025
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 0
Education Completed Graduate School
Language English

David Page

Name David Page
Address 120 Upper Guinea Rd Lebanon ME 04027 -4410
Phone Number 207-457-2030
Gender Male
Date Of Birth 1940-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

David U Page

Name David U Page
Address 3 Rosswood Green Ln Oakland ME 04963 UNIT 2-4857
Phone Number 207-465-9477
Gender Male
Date Of Birth 1940-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

David Page

Name David Page
Address 116 Drake Rd Madison ME 04950 -3342
Phone Number 207-474-9096
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

David Page

Name David Page
Address 53 Chapman St Damariscotta ME 04543 -4613
Phone Number 207-563-3237
Gender Male
Date Of Birth 1956-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

David Page

Name David Page
Address 106 18th Ave Madawaska ME 04756 -1478
Phone Number 207-728-4113
Telephone Number 207-728-4113
Mobile Phone 207-728-4113
Email [email protected]
Gender Male
Date Of Birth 1951-11-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

David S Page

Name David S Page
Address 29 Magean St Brunswick ME 04011 -3207
Phone Number 207-729-4364
Email [email protected]
Gender Male
Date Of Birth 1943-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

David Page

Name David Page
Address 18 Grove St East Millinocket ME 04430 -1257
Phone Number 207-746-9449
Email [email protected]
Gender Male
Date Of Birth 1960-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

David A Page

Name David A Page
Address 958 River Rd Windham ME 04062 -4952
Phone Number 207-892-2933
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed Graduate School
Language English

David Page

Name David Page
Address 92 High St Dexter ME 04930 -1310
Phone Number 207-924-5142
Email [email protected]
Gender Male
Date Of Birth 1957-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

David I Page

Name David I Page
Address 88 Middle Jam Rd Gorham ME 04038 -2463
Phone Number 207-939-8409
Mobile Phone 207-939-8409
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

David N Page

Name David N Page
Address Po Box 136 Summer Shade KY 42166 -0136
Phone Number 270-428-3954
Gender Male
Date Of Birth 1976-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

David A Page

Name David A Page
Address 8687 Albany Rd Burkesville KY 42717 -9318
Phone Number 270-433-5466
Gender Male
Date Of Birth 1969-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David T Page

Name David T Page
Address 1406 Mccready Ct Indianapolis IN 46217 -7496
Phone Number 317-885-5943
Email [email protected]
Gender Male
Ethnicity English
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 High School
Language English

David Page

Name David Page
Address 5729 Ottawa Pass Carmel IN 46033 -2384
Phone Number 412-580-4885
Gender Male
Date Of Birth 1966-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

David W Page

Name David W Page
Address 7140 Coon Hill Rd Munith MI 49259 -9739
Phone Number 517-596-3294
Email [email protected]
Gender Male
Date Of Birth 1965-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

David J Page

Name David J Page
Address 4539 Sid Dr Jackson MI 49201 -9061
Phone Number 517-784-7525
Email [email protected]
Gender Male
Date Of Birth 1947-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

David J Page

Name David J Page
Address 114 Page St Ne Grand Rapids MI 49505 -5052
Phone Number 616-459-7970
Email [email protected]
Gender Male
Date Of Birth 1957-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

David A Page

Name David A Page
Address 4809 E Foxmoor Ln Lafayette IN 47905 -8537
Phone Number 765-491-8508
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

David J Page

Name David J Page
Address 3739 W Water St Port Huron MI 48060 -7760
Phone Number 810-499-0177
Mobile Phone 810-499-0177
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

David L Page

Name David L Page
Address 837 Sugarcane Way Lexington KY 40511-1196 -1175
Phone Number 859-433-5296
Gender Male
Date Of Birth 1984-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

David B Page

Name David B Page
Address 902 Ponderosa Dr Ridgway CO 81432 -9500
Phone Number 970-626-3999
Gender Male
Date Of Birth 1949-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

David A Page

Name David A Page
Address 5642 Woodstock Dr Lansing MI 48917 -1444
Phone Number 989-882-4805
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To Lamar Alexander (R)
Year 2006
Transaction Type 15
Filing ID 26020173165
Application Date 2006-02-09
Contributor Occupation PHYSI
Contributor Employer VANDERBILT UNIVERSITY MEDICAL
Organization Name Vanderbilt University Medical Center
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To Sander Levin (D)
Year 2010
Transaction Type 15
Filing ID 29933501020
Application Date 2009-03-30
Contributor Occupation Attorney
Contributor Employer Honigman, Miller et al
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Levin for Congress
Seat federal:house
Address 660 Woodward Ave Ste 2290 DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-06-24
Contributor Occupation ASSOCIATE VP
Contributor Employer CITI CARDS
Recipient Party R
Recipient State KY
Seat state:governor
Address 210 HEATHERWOOD DR IRVING TX

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-20
Contributor Occupation ATTORNEY
Contributor Employer HONIGMAN MILLER SCHWARTZ ET AL
Organization Name HONIGMAN MILLER SCHWARTZ & COHN
Recipient Party D
Recipient State MI
Seat state:governor
Address 2661 INDIAN MOUND BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To WHITMAN, MEG
Year 2010
Application Date 2010-09-07
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer JANNET MONTGOMERY SCOTT
Recipient Party R
Recipient State CA
Seat state:governor
Address 301 NORTHBROOK WEST CHESTER PA

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020860812
Application Date 2010-09-13
Contributor Employer HONIGMAN, MILLER, SCHWARTZ, & COHN
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To Mark Foley (R)
Year 2006
Transaction Type 15
Filing ID 25990444222
Application Date 2005-03-22
Contributor Occupation VP GOVERNMENT COMM
Contributor Employer CORE COMMUNITIES
Organization Name Core Communities
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Mark Foley
Seat federal:house
Address 1110 Poitras Dr VERO BEACH FL

PAGE, DAVID

Name PAGE, DAVID
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15j
Application Date 2008-06-12
Contributor Occupation HONIGMAN, MILLER, SCHWARTZ, & COHN
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

PAGE, DAVID

Name PAGE, DAVID
Amount 600.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-05
Contributor Occupation ATTORNEY
Contributor Employer HONIGMAN MILLER SCHWARTZ ET AL
Organization Name HONIGMAN MILLER SCHWARTZ & COHN
Recipient Party D
Recipient State MI
Seat state:governor
Address 2661 INDIAN MOUND BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Carolyn Cheeks Kilpatrick (D)
Year 2008
Transaction Type 15
Filing ID 28990254371
Application Date 2007-11-02
Contributor Occupation ATTO
Contributor Employer HONIGMAN, MILLER, COHN & SCHWA
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house
Address 2290 First National Building DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Sander Levin (D)
Year 2008
Transaction Type 15
Filing ID 28990845730
Application Date 2008-03-05
Contributor Occupation Attorney
Contributor Employer Honigman, Miller et al
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Levin for Congress
Seat federal:house
Address 2290 First National Bldg DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Sander Levin (D)
Year 2006
Transaction Type 15
Filing ID 25971177544
Application Date 2005-09-28
Contributor Occupation ATTORNEY
Contributor Employer HONIGMAN MILLER ET AL
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Levin for Congress
Seat federal:house
Address 2661 Indian Mound S BLOOMFIELD MI

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Dollars for Democrats
Year 2012
Transaction Type 15
Filing ID 11932087439
Application Date 2011-04-04
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Inver Hills Community College
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 12291 131ST St CIR S HASTINGS MN

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Richard Burr 2010 Victory Cmte
Year 2010
Transaction Type 15
Filing ID 10990862862
Application Date 2010-06-09
Contributor Occupation SR. VICE PRESIDENT
Contributor Employer RODGERS BUILDERS
Organization Name Rodgers Builders
Contributor Gender M
Recipient Party R
Committee Name Richard Burr 2010 Victory Cmte

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Minnesota Democratic Farmer Labor Party
Year 2012
Transaction Type 15j
Application Date 2011-04-04
Contributor Occupation Professor
Contributor Employer Inver Hills Community College
Organization Name Inver Hills Community College
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 12291 131st St Circle C HASTINGS MN

PAGE, DAVID

Name PAGE, DAVID
Amount 500.00
To Jon Elrod (R)
Year 2008
Transaction Type 15
Filing ID 28931084099
Application Date 2008-03-07
Contributor Occupation EXECUTIV
Contributor Employer PRIMO BANQUET & CONFERENCE
Organization Name Primo Banquet & Conference
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Jonathan Elrod for Congress
Seat federal:house
Address 620 E Stevens Rd INDIANAPOLIS IN

PAGE, DAVID

Name PAGE, DAVID
Amount 450.00
To Dollars for Democrats
Year 2008
Transaction Type 15
Filing ID 27931336604
Application Date 2007-01-23
Contributor Occupation Physician
Contributor Employer Mid Atlantic Permenante Group
Organization Name Mid Atlantic Permenante Group
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 6204 Vengo Ct ALEXANDRIA VA

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Aircraft Owners & Pilots Assn
Year 2004
Transaction Type 15
Filing ID 24990322725
Application Date 2003-10-21
Contributor Occupation CAPTAIN BOEING 737
Contributor Employer CONTINENTAL AIRLINES
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 22290 COUNTRY MEADOWS LN STRONGSVILLE OH

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 29934271667
Application Date 2009-04-17
Contributor Occupation CFO
Contributor Employer CHOATE CONSTRUCTION COMPANY
Organization Name Choate Construction Co
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940552853
Application Date 2006-10-15
Contributor Occupation Software Developer
Contributor Employer I-Cubed
Organization Name I-Cubed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4325 Wingate Dr RALEIGH NC

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113797
Application Date 2003-09-30
Contributor Occupation Attorney
Contributor Employer Honigman Miller Schwartz and Cohn
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2290 First National Bldg DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Sander Levin (D)
Year 2004
Transaction Type 15
Filing ID 24961856951
Application Date 2004-05-04
Contributor Occupation Attorney
Contributor Employer Honigman, Miller et al
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Levin for Congress
Seat federal:house
Address 2661 Indian Mound S BLOOMFIELD MI

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To John Olson (D)
Year 2012
Transaction Type 15
Filing ID 12952124163
Application Date 2012-06-06
Contributor Occupation ATTORNEY
Contributor Employer RIGGS ABNEY
Organization Name Riggs, Abney et al
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Olson for Oklahoma
Seat federal:house
Address 2210 E 39th St TULSA OK

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 24962426321
Application Date 2004-07-30
Contributor Occupation Attorney
Contributor Employer Honigman Miller Schwartz Cohn
Organization Name Honigman, Miller et al
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 2661 Indian Mound South BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To MERRITT JR, JAMES W
Year 2010
Application Date 2009-12-23
Recipient Party R
Recipient State IN
Seat state:upper
Address 620 E STEVENS INDIANAPOLIS IN

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-05-21
Contributor Occupation ATTORNEY
Contributor Employer RIGGS ABNEY
Recipient Party D
Recipient State OK
Seat state:governor
Address 2210 E 39TH ST TULSA OK

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To EDMONDSON, DREW (COMMITTEE 2)
Year 20008
Application Date 2008-03-28
Contributor Occupation ATTORNEY
Contributor Employer RIGGS ABNEY
Organization Name RIGGS ABNEY NEAL TURPEN ORBISON & LEWIS
Recipient Party D
Recipient State OK
Seat state:office
Address 2210 E 39TH ST TULSA OK

PAGE, DAVID

Name PAGE, DAVID
Amount 250.00
To Aircraft Owners & Pilots Assn
Year 2004
Transaction Type 15
Filing ID 24971667137
Application Date 2004-10-01
Contributor Occupation CAPTAIN BOEING 737
Contributor Employer CONTINENTAL AIRLINES
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 22290 COUNTRY MEADOWS LN STRONGSVILLE OH

PAGE, DAVID

Name PAGE, DAVID
Amount 211.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11952511676
Application Date 2011-03-16
Contributor Occupation Physician
Contributor Employer Mid-Atlantic Permanente
Organization Name Mid-Atlantic Permanente
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6204 Vengo Court ALEXANDRIA VA

PAGE, DAVID

Name PAGE, DAVID
Amount 200.00
To Dollars for Democrats
Year 2012
Transaction Type 15
Filing ID 11932087580
Application Date 2011-06-16
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Inver Hills Community College
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 12291 131ST St CIR S HASTINGS MN

PAGE, DAVID

Name PAGE, DAVID
Amount 200.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020770773
Application Date 2006-08-17
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

PAGE, DAVID

Name PAGE, DAVID
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931326121
Application Date 2010-08-04
Contributor Occupation Programmer
Contributor Employer Oracle
Organization Name Oracle Corp
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6903 Bayridge Ter AUSTIN TX

PAGE, DAVID

Name PAGE, DAVID
Amount 150.00
To HALL, ART
Year 20008
Application Date 2008-03-10
Recipient Party D
Recipient State TX
Seat state:office

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To LELAND, GABE
Year 2004
Application Date 2004-09-02
Recipient Party D
Recipient State MI
Seat state:lower
Address 2290 1ST NATIONAL BLDG DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To TOBOCMAN, STEVE
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State MI
Seat state:lower
Address 2661 INDIAN MOUND BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To MEISNER, ANDY
Year 2004
Application Date 2004-03-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 2661 INDIAN MOUND BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To TOBOCMAN, STEVE
Year 2006
Application Date 2005-08-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 2661 INDIAN MOUND BLOOMFIELD HILLS MI

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To ZOELLER, GREG
Year 20008
Application Date 2008-10-31
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State IN
Seat state:office
Address 620 E STEVENS ST INDIANAPOLIS IN

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To WARREN, BYRON
Year 20008
Application Date 2008-03-28
Contributor Occupation FIREFIGHTER
Recipient Party R
Recipient State AR
Seat state:lower
Address PO BOX 503 GENTRY AR

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To PAGE, ALISON H
Year 20008
Application Date 2008-08-20
Recipient Party D
Recipient State WI
Seat state:upper
Address 1324 MOUNT CURVE AVE MINNEAPOLIS MN

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-06-18
Contributor Occupation ATTORNEY
Contributor Employer RIGGS ABNEY
Recipient Party D
Recipient State OK
Seat state:governor
Address 2210 E 39TH ST TULSA OK

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To MICHELI, RON
Year 2010
Application Date 2010-07-30
Recipient Party R
Recipient State WY
Seat state:governor

PAGE, DAVID

Name PAGE, DAVID
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-10-03
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address HONIGMAN MILLER SCHWARTZ & COH 660 WOODWARD A DETROIT MI

PAGE, DAVID

Name PAGE, DAVID
Amount 50.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 2004
Application Date 2004-07-27
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address PO BOX 1438 EASTSOUND WA

PAGE, DAVID

Name PAGE, DAVID
Amount 35.00
To CORCORAN, PAT
Year 2006
Application Date 2005-10-15
Recipient Party R
Recipient State MD
Seat state:lower
Address 520 KINGDOM CT ODENTON MD

DAVID C PAGE

Name DAVID C PAGE
Address 5616 Sedgwick Lane Springfield VA
Value 176000
Landvalue 176000
Buildingvalue 247450
Landarea 12,647 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

PAGE DAVID M & JUDITH A

Name PAGE DAVID M & JUDITH A
Physical Address 01308 E WINNETKA ST, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 01308 E WINNETKA ST, HERNANDO, FL 34442

PAGE DAVID M &

Name PAGE DAVID M &
Physical Address 5717 AINSLEY CT, BOYNTON BEACH, FL 33437
Owner Address 5717 AINSLEY CT, BOYNTON BEACH, FL 33437
Ass Value Homestead 87201
Just Value Homestead 101743
County Palm Beach
Year Built 1978
Area 1764
Land Code Single Family
Address 5717 AINSLEY CT, BOYNTON BEACH, FL 33437

PAGE DAVID M

Name PAGE DAVID M
Physical Address 10808 PEPPERSONG DR, RIVERVIEW, FL 33578
Owner Address 10808 PEPPERSONG DR, RIVERVIEW, FL 33578
Ass Value Homestead 76873
Just Value Homestead 86512
County Hillsborough
Year Built 1996
Area 1801
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10808 PEPPERSONG DR, RIVERVIEW, FL 33578

PAGE DAVID LEE

Name PAGE DAVID LEE
Physical Address 818 LEBANON RD, LAKELAND, FL 33815
Owner Address 818 LEBANON RD, LAKELAND, FL 33815
Ass Value Homestead 44054
Just Value Homestead 44054
County Polk
Year Built 1996
Area 1664
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 818 LEBANON RD, LAKELAND, FL 33815

PAGE DAVID L

Name PAGE DAVID L
Physical Address 8744 S HAMMONDWOOD RD, JACKSONVILLE, FL 32221
Owner Address 8744 HAMMONDWOOD RD S, JACKSONVILLE, FL 32221
Ass Value Homestead 64749
Just Value Homestead 64749
County Duval
Year Built 1981
Area 1413
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8744 S HAMMONDWOOD RD, JACKSONVILLE, FL 32221

PAGE DAVID K ESTATE, PAGE DORI

Name PAGE DAVID K ESTATE, PAGE DORI
Physical Address 7411 PHILATELIC DR, SPRING HILL, FL 34606
Owner Address PO BOX 5523, SPRING HILL, FLORIDA 34611
Ass Value Homestead 67980
Just Value Homestead 67980
County Hernando
Year Built 1986
Area 2086
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7411 PHILATELIC DR, SPRING HILL, FL 34606

PAGE DAVID J CO-TTEE, PAGE KEN

Name PAGE DAVID J CO-TTEE, PAGE KEN
Physical Address 6630 SOVEREIGN WAY, SPRING HILL, FL 34606
Owner Address 6625 BRAMBLELEAF DR, SPRING HILL, FLORIDA 34606
Sale Price 60000
Sale Year 2012
County Hernando
Year Built 1984
Area 1747
Land Code Single Family
Address 6630 SOVEREIGN WAY, SPRING HILL, FL 34606
Price 60000

PAGE DAVID J CO-TTEE, PAGE KEN

Name PAGE DAVID J CO-TTEE, PAGE KEN
Physical Address 6625 BRAMBLELEAF DR, SPRING HILL, FL 34606
Owner Address 6625 BRAMBLELEAF DR, SPRING HILL, FLORIDA 34606
Sale Price 100
Sale Year 2013
Ass Value Homestead 49790
Just Value Homestead 49790
County Hernando
Year Built 1985
Area 1603
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6625 BRAMBLELEAF DR, SPRING HILL, FL 34606
Price 100

PAGE DAVID M & JUDITH A

Name PAGE DAVID M & JUDITH A
Physical Address 01340 E WINNETKA ST, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 01340 E WINNETKA ST, HERNANDO, FL 34442

PAGE DAVID J

Name PAGE DAVID J
Physical Address 1236 PLAINFIELD AVE, ORANGE PARK, FL 32073
Owner Address 1236 PLAINFIELD AVE, ORANGE PARK, FL 32073
Ass Value Homestead 43747
Just Value Homestead 44346
County Clay
Year Built 1920
Area 1294
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1236 PLAINFIELD AVE, ORANGE PARK, FL 32073

PAGE DAVID E

Name PAGE DAVID E
Physical Address 12424 ANESWORTH CT, JACKSONVILLE, FL 32225
Owner Address 12424 ANESWORTH CT, JACKSONVILLE, FL 32225
Ass Value Homestead 104169
Just Value Homestead 116319
County Duval
Year Built 1987
Area 1495
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12424 ANESWORTH CT, JACKSONVILLE, FL 32225

PAGE DAVID C & NANCIE A

Name PAGE DAVID C & NANCIE A
Physical Address 5144 CHET DR, NEW PORT RICHEY, FL 34652
Owner Address 5144 CHET DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 42888
Just Value Homestead 42888
County Pasco
Year Built 1969
Area 1748
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5144 CHET DR, NEW PORT RICHEY, FL 34652

PAGE DAVID A & ROBERTA J

Name PAGE DAVID A & ROBERTA J
Physical Address 04531 N WILLIAMS AVE, CRYSTAL RIVER, FL 34423
Ass Value Homestead 119350
Just Value Homestead 119350
County Citrus
Year Built 1989
Area 3600
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04531 N WILLIAMS AVE, CRYSTAL RIVER, FL 34423

PAGE DAVID A &

Name PAGE DAVID A &
Physical Address 7485 FLEMING ISLAND DR, FLEMING ISLAND, FL 32003
Owner Address NANCY LONGARDT PAGE TRUSTEES, FLEMING ISLAND, FL 32003
Ass Value Homestead 190570
Just Value Homestead 393670
County Clay
Year Built 1976
Area 2419
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7485 FLEMING ISLAND DR, FLEMING ISLAND, FL 32003

PAGE DAVID A

Name PAGE DAVID A
Physical Address 409 SMITHFIELD LN, SUN CITY CENTER, FL 33573
Owner Address 409 SMITHFIELD LN, SUN CITY CENTER, FL 33573
Ass Value Homestead 103459
Just Value Homestead 104783
County Hillsborough
Year Built 1977
Area 2097
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 409 SMITHFIELD LN, SUN CITY CENTER, FL 33573

PAGE DAVID A

Name PAGE DAVID A
Physical Address 2751 SCOTT CIR, JACKSONVILLE, FL 32223
Owner Address 2751 SCOTT CIR, JACKSONVILLE, FL 32223
Ass Value Homestead 203556
Just Value Homestead 203556
County Duval
Year Built 1972
Area 2472
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2751 SCOTT CIR, JACKSONVILLE, FL 32223

PAGE DAVID & SOFIA

Name PAGE DAVID & SOFIA
Physical Address 1829 SPRINT LN, HOLIDAY, FL 34691
Owner Address 7282 55TH AVE E PMB 116, BRADENTON, FL 34203
County Pasco
Year Built 1974
Area 3150
Land Code Single Family
Address 1829 SPRINT LN, HOLIDAY, FL 34691

PAGE DAVID F

Name PAGE DAVID F
Physical Address 1930 SE 21ST CT, CAPE CORAL, FL 33990
Owner Address 1930 SE 21ST CT, CAPE CORAL, FL 33990
Ass Value Homestead 169139
Just Value Homestead 214000
County Lee
Year Built 1991
Area 3831
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1930 SE 21ST CT, CAPE CORAL, FL 33990

PAGE DAVID & ALLISON

Name PAGE DAVID & ALLISON
Owner Address 4900 ANTIOCH RD, HAYMARKET, VA 20169
County Walton
Land Code Vacant Residential

PAGE DAVID P

Name PAGE DAVID P
Physical Address 14703 WATERCHASE BV, TAMPA, FL 33626
Owner Address 14703 WATERCHASE BLVD, TAMPA, FL 33626
Ass Value Homestead 664920
Just Value Homestead 682504
County Hillsborough
Year Built 2002
Area 5121
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14703 WATERCHASE BV, TAMPA, FL 33626

PAGE DAVID R

Name PAGE DAVID R
Physical Address 10 VIRGINIA CT, ORANGE PARK, FL 32073
Owner Address 10 VIRGINIA CT, ORANGE PARK, FL 32073
Ass Value Homestead 114087
Just Value Homestead 117890
County Clay
Year Built 1975
Area 2327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10 VIRGINIA CT, ORANGE PARK, FL 32073

DAVID C PAGE

Name DAVID C PAGE
Address 13901 Molly Berry Road Brandywine MD 20613
Value 131900
Landvalue 131900
Buildingvalue 72700

DAVID C LESLIE PAGE

Name DAVID C LESLIE PAGE
Address 713 Hudson Avenue Lockport IL 60441
Value 13900
Landvalue 13900
Buildingvalue 38500

DAVID C L T PAGE

Name DAVID C L T PAGE
Address 27 Woodchuck Hill Road Savannah GA 31405
Value 36900
Landvalue 36900
Buildingvalue 437000

DAVID C + ELIZABETH H PAGE

Name DAVID C + ELIZABETH H PAGE
Address 26 Brooks Street Winchester MA
Value 423800
Landvalue 423800
Buildingvalue 897300
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

DAVID B PAGE & SHELLY L PAGE

Name DAVID B PAGE & SHELLY L PAGE
Address 10218 St Georges Drive Rowlett TX
Value 118990
Landvalue 50000
Buildingvalue 118990

DAVID B PAGE & RUTHEA J PAGE

Name DAVID B PAGE & RUTHEA J PAGE
Address 686 Mckendree Road Mooresville NC
Value 480000
Landvalue 480000
Buildingvalue 137840
Landarea 45,302 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DAVID B PAGE

Name DAVID B PAGE
Address 22290 Country Meadows Lane Strongsville OH 44136
Value 38400
Usage Single Family Dwelling

DAVID ALLEN PAGE

Name DAVID ALLEN PAGE
Address 9 Windtree Court Travelers Rest SC
Value 108450

PAGE DAVID PEYTON (1/2 INT) &

Name PAGE DAVID PEYTON (1/2 INT) &
Physical Address 86379 PAGES DAIRY RD, YULEE, FL 32097
Owner Address PAGE DAVID PEYTON TRUSTEE OF, YULEE, FL 32041
Sale Price 100
Sale Year 2012
Ass Value Homestead 134604
Just Value Homestead 134604
County Nassau
Year Built 1999
Area 2144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 86379 PAGES DAIRY RD, YULEE, FL 32097
Price 100

DAVID ALAN PAGE

Name DAVID ALAN PAGE
Address 3628 Hightower Court Cocoa FL 32926
Value 22000
Landvalue 22000
Type Hip/Gable
Price 70500
Usage Single Family Residence

DAVID A PAGE & NICHELLE T PAGE

Name DAVID A PAGE & NICHELLE T PAGE
Address 24221 S 35th Place Kent WA 98032
Value 79000
Landvalue 85000
Buildingvalue 79000

DAVID A PAGE & JESSIE M PAGE

Name DAVID A PAGE & JESSIE M PAGE
Address 2110 Lantana Drive Garland TX 75040
Value 91170
Landvalue 30000
Buildingvalue 91170

DAVID A PAGE & DONNA N PAGE

Name DAVID A PAGE & DONNA N PAGE
Address 2751 Scott Circle Jacksonville FL 32223
Value 158236
Landvalue 50000
Buildingvalue 106055
Usage Residential Land 3-7 Units Per Acre

DAVID A PAGE

Name DAVID A PAGE
Address 11 University Lane Manchester-by-the-Sea MA
Value 706800
Landvalue 706800
Buildingvalue 583300
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

DAVID & CAROLINE PAGE

Name DAVID & CAROLINE PAGE
Address 1250 N Paulina Street Chicago IL 60622
Landarea 5,056 square feet

PAGE DAVID J & DEBORAH

Name PAGE DAVID J & DEBORAH
Physical Address 1061 ESTATES BLVD
Owner Address 1061 ESTATES BLVD
Sale Price 81050
Ass Value Homestead 122200
County mercer
Address 1061 ESTATES BLVD
Value 180900
Net Value 180900
Land Value 58700
Prior Year Net Value 180900
Transaction Date 2005-12-15
Property Class Residential
Deed Date 1982-03-26
Price 81050

PAGE DAVID R

Name PAGE DAVID R
Physical Address 806 RIVER HAMMOCK BLVD, BRANDON, FL 33511
Owner Address 806 RIVER HAMMOCK BLVD, BRANDON, FL 33511
Sale Price 322500
Sale Year 2012
Ass Value Homestead 242383
Just Value Homestead 242383
County Hillsborough
Year Built 2006
Area 3573
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 806 RIVER HAMMOCK BLVD, BRANDON, FL 33511
Price 322500

DAVID A PAGE & REBECCA D PAGE

Name DAVID A PAGE & REBECCA D PAGE
Address 4809E Foxmoor Lane Lafayette IN 47905
Value 49500
Landvalue 49500

PAGE DAVID

Name PAGE DAVID
Physical Address 13075 FT CAROLINE RD, JACKSONVILLE, FL 32225
Owner Address 13075 FT CAROLINE RD, JACKSONVILLE, FL 32225
Ass Value Homestead 768534
Just Value Homestead 768534
County Duval
Year Built 1982
Area 5294
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13075 FT CAROLINE RD, JACKSONVILLE, FL 32225

David Wayne Page

Name David Wayne Page
Doc Id 07687751
City Cocoa FL
Designation us-only
Country US

David Wayne Page

Name David Wayne Page
Doc Id 07345265
City Cocoa FL
Designation us-only
Country US

David S. Page

Name David S. Page
Doc Id 08230444
City Austin TX
Designation us-only
Country US

David S. Page

Name David S. Page
Doc Id 07748010
City Austin TX
Designation us-only
Country US

David Richard Page

Name David Richard Page
Doc Id 07165070
City Romsey
Designation us-only
Country GB

David J. Page

Name David J. Page
Doc Id 08308906
City Elora
Designation us-only
Country CA

David J. Page

Name David J. Page
Doc Id 07684321
City Bath
Designation us-only
Country GB

David J. Page

Name David J. Page
Doc Id 07715429
City Bath
Designation us-only
Country GB

David J. Page

Name David J. Page
Doc Id 07764700
City Bath
Designation us-only
Country GB

David J. Page

Name David J. Page
Doc Id 07315037
City Painesville OH
Designation us-only
Country US

David J. Page

Name David J. Page
Doc Id 07406245
City Painesville OH
Designation us-only
Country US

David Charles Page

Name David Charles Page
Doc Id 07519652
City Wellington
Designation us-only
Country NZ

David Page

Name David Page
Doc Id 07609821
City Manchester MA
Designation us-only
Country US

David Page

Name David Page
Doc Id 07353256
City Manchester MA
Designation us-only
Country US

David Page

Name David Page
Doc Id 06999565
City Manchester MA
Designation us-only
Country US

DAVID PAGE

Name DAVID PAGE
Type Voter
State MO
Address 10108 NW 86TH ST, KANSAS CITY, MO
Phone Number 918-344-0151
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State NC
Address 2104 ROGERS DR APT A, FAYETTEVILLE, NC 28303
Phone Number 910-488-2604
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Independent Voter
State AR
Address 301 E MATTHEWS ST, BROOKLAND, AR 72417
Phone Number 870-974-9271
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State MO
Address 4720 E 139TH ST, GRANDVIEW, MO 64030
Phone Number 816-262-9505
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State IL
Address 3841 W.POLK, CHICAGO, IL 60624
Phone Number 773-430-4967
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Independent Voter
State IL
Address 332 S RIDGELAND AVE, OAK PARK, IL 60302
Phone Number 708-267-7286
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State MS
Address 111B MAIN ST W, NEW ALBANY, MS 38652
Phone Number 662-538-1047
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State IL
Address 604 N LANCASTER AVE, AURORA, IL 60506
Phone Number 630-897-2370
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State IL
Address 2251 PENNVIEW LN, SCHAUMBURG, IL 60194
Phone Number 630-750-7682
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Democrat Voter
State IL
Address 313 W GUNDLACH ST, COLUMBIA, IL 62236
Phone Number 618-281-8221
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State IA
Address 29539 650TH AVE, MAXWELL, IA 50161
Phone Number 515-450-9166
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Independent Voter
State MA
Address 56 MOORE LN, NORTHBOROUGH, MA 1532
Phone Number 508-284-7266
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State AR
Address 6119 GARRISON RD, LITTLE ROCK, AR 72223
Phone Number 501-227-3859
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Democrat Voter
State AR
Address 378 WEST SECOND, WALDRON, AR 72958
Phone Number 479-637-4919
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Independent Voter
State AL
Address 703 NIXON CIR, RED BAY, AL 35582
Phone Number 407-342-0722
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State FL
Address 14016 SPANISH MARSH TRL, JACKSONVILLE, FL 32225
Phone Number 386-405-0919
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State IL
Address 1401 MILL CREEK RD, BLOOMINGTON, IL 61704
Phone Number 309-663-8361
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State IL
Address 321 VALLEY VIEW CIRCLE, BLOOMINGTON, IL 61704
Phone Number 309-275-0872
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State MD
Address 8403 COLESVILLE RD STE 400, SILVER SPRING, MD 20910
Phone Number 301-562-1600
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State KY
Address 42 MAPLE LN, ELIZABETHTOWN, KY 42701
Phone Number 270-234-3405
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State IN
Address 6302 CONSTITUTION DR, FORT WAYNE, IN 46804
Phone Number 260-745-4961
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Democrat Voter
State AL
Address 506 W AMANDA AVE, FOLEY, AL 36535
Phone Number 251-955-2620
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Republican Voter
State MI
Address 2661 INDIAN MOUND S, BLOOMFIELD, MI 48301
Phone Number 248-535-4005
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Voter
State MI
Address 47261 STRATFORD LN, NOVI, MI 48374
Phone Number 248-219-7201
Email Address [email protected]

DAVID PAGE

Name DAVID PAGE
Type Independent Voter
State ID
Address 18 SUNSET RD, GARDEN VALLEY, ID 83622
Phone Number 208-921-1349
Email Address [email protected]

David Page

Name David Page
Visit Date 4/13/10 8:30
Appointment Number U77352
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/1/2014 12:30
Appt End 5/1/2014 23:59
Total People 273
Last Entry Date 4/30/2014 15:20
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

David J Page

Name David J Page
Visit Date 4/13/10 8:30
Appointment Number U65371
Type Of Access VA
Appt Made 12/26/12 0:00
Appt Start 1/12/13 10:30
Appt End 1/12/13 23:59
Total People 271
Last Entry Date 12/26/12 14:22
Meeting Location WH
Caller ETHAN
Release Date 04/26/2013 07:00:00 AM +0000

David I Page

Name David I Page
Visit Date 4/13/10 8:30
Appointment Number U01816
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/4/2012 9:30
Appt End 5/4/2012 23:59
Total People 207
Last Entry Date 5/2/2012 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

David M Page

Name David M Page
Visit Date 4/13/10 8:30
Appointment Number U83535
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 7:45
Appt End 3/14/2012 23:59
Total People 5730
Last Entry Date 3/13/2012 19:14
Meeting Location WH
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

David R Page

Name David R Page
Visit Date 4/13/10 8:30
Appointment Number U54147
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/15/2011 9:30
Appt End 11/15/2011 23:59
Total People 211
Last Entry Date 10/27/2011 14:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

David C Page

Name David C Page
Visit Date 4/13/10 8:30
Appointment Number U35039
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/18/2011 13:00
Appt End 8/18/2011 23:59
Total People 348
Last Entry Date 8/15/2011 15:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

DAVID S PAGE

Name DAVID S PAGE
Visit Date 4/13/10 8:30
Appointment Number U62061
Type Of Access VA
Appt Made 11/24/2010 17:01
Appt Start 11/27/2010 11:00
Appt End 11/27/2010 23:59
Total People 7
Last Entry Date 11/24/2010 17:01
Meeting Location OEOB
Caller PAOLA
Release Date 02/25/2011 08:00:00 AM +0000

DAVID M PAGE

Name DAVID M PAGE
Visit Date 4/13/10 8:30
Appointment Number U92496
Type Of Access VA
Appt Made 3/30/10 14:54
Appt Start 3/30/10 19:30
Appt End 3/30/10 23:59
Total People 1
Last Entry Date 3/30/2010
Meeting Location WH
Caller MICHAEL
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71494

DAVID J PAGE

Name DAVID J PAGE
Visit Date 4/13/10 8:30
Appointment Number U04304
Type Of Access VA
Appt Made 5/10/10 12:53
Appt Start 5/11/10 7:30
Appt End 5/11/10 23:59
Total People 358
Last Entry Date 5/10/10 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

DAVID PAGE

Name DAVID PAGE
Car DODGE NITRO
Year 2007
Address 1327 W University Ave, Wichita, KS 67213-3943
Vin 1D8GT58K87W592345

DAVID PAGE

Name DAVID PAGE
Car VOLKSWAGEN GTI
Year 2007
Address 649 WOODBRIDGE DR, MELBOURNE, FL 32940-1738
Vin WVWEV71K77W240122

DAVID D PAGE

Name DAVID D PAGE
Car TOYO CAMR
Year 2007
Address 6515 VALLEYOAK DR, CLEMMONS, NC 27012-7432
Vin JTNBE46K973085113

DAVID PAGE

Name DAVID PAGE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 6204 VENGO CT, ALEXANDRIA, VA 22312-1242
Vin JTNBB46K173033645

DAVID PAGE

Name DAVID PAGE
Car SIER N/A
Year 2007
Address 619 MONTICELLO CIR, HEWITT, TX 76643-3363
Vin 4X4FSEE207J032425

DAVID L PAGE

Name DAVID L PAGE
Car TOYO BE46
Year 2007
Address 29 OLD ORCHARD RD APT 19, SACO, ME 04072-2147
Vin 4T1BE46K07U576860

DAVID B PAGE

Name DAVID B PAGE
Car HOND FG21
Year 2007
Address 5215 N O CONNOR BLVD STE 400, IRVING, TX 75039-3729
Vin 2HGFG215X7H700403

DAVID PAGE

Name DAVID PAGE
Car CHEVROLET EQUINOX
Year 2007
Address 1506 WHITMARSH CIR, SEVERN, MD 21144-3428
Vin 2CNDL73F376109566

DAVID PAGE

Name DAVID PAGE
Car CHRY PACI
Year 2007
Address 3254 SALEM RIDGE RD, RISING SUN, IN 47040-9437
Vin 2A8GM48L87R129573

DAVID PAGE

Name DAVID PAGE
Car MERCURY MONTEGO
Year 2007
Address 8447 COUNTY ROAD 12, BRYAN, OH 43506-9737
Vin 1MEHM42147G600850

DAVID PAGE

Name DAVID PAGE
Car HONDA CIVIC
Year 2007
Address 320 SKYE CT, LEESBURG, FL 34788-8596
Vin 1HGFA16547L110303

DAVID PAGE

Name DAVID PAGE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 18513 SW 75TH AVE, ARCHER, FL 32618-3011
Vin 1J4GA69197L167678

DAVID PAGE

Name DAVID PAGE
Car FORD F-250 SUPER DUTY
Year 2007
Address 8687 ALBANY RD, BURKESVILLE, KY 42717-9318
Vin 1FTSW21P57EA05027

DAVID PAGE

Name DAVID PAGE
Car FORD EXPEDITION EL
Year 2007
Address 102 HIGHCREST LN, ROCKWALL, TX 75087-3213
Vin 1FMFK15517LA64342

DAVID PAGE

Name DAVID PAGE
Car KIA SPORTAGE
Year 2007
Address 310 S Beech St, Foley, AL 36535-1306
Vin KNDJF723177303048
Phone 251-955-6193

DAVID PAGE

Name DAVID PAGE
Car CADILLAC ESCALADE
Year 2007
Address 4601 W RIM CV, AUSTIN, TX 78731-1241
Vin 1GYFK63827R156582
Phone 512-342-8438

DAVID PAGE

Name DAVID PAGE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 450 BLANTON RD, LUMBERTON, TX 77657-7102
Vin 1GTEC19X07Z102276

DAVID PAGE

Name DAVID PAGE
Car CHEVROLET COLORADO
Year 2007
Address 832 SW 62nd Ave, North Lauderdale, FL 33068-2723
Vin 1GCCS139678192348

DAVID PAGE

Name DAVID PAGE
Car VOLKSWAGEN JETTA
Year 2007
Address 8461 PAWNEE LN, NIWOT, CO 80503-7279
Vin 3VWRF71K37M063709

DAVID PAGE

Name DAVID PAGE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 13850 S Kickapoo Trl, Homer Glen, IL 60491-9660
Vin 1GNDT13S172229658
Phone 773-406-8032

DAVID PAGE

Name DAVID PAGE
Car TOYOTA HIGHLANDER
Year 2007
Address 225 Whittington Dr, Knoxville, TN 37923-5567
Vin JTEEP21A070195429
Phone 865-693-1405

DAVID PAGE

Name DAVID PAGE
Car SATURN VUE
Year 2007
Address 8744 HAMMONDWOOD RD S, JACKSONVILLE, FL 32221-6532
Vin 5GZCZ53487S843553

DAVID PAGE

Name DAVID PAGE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 200 S Maple St, Mcpherson, KS 67460-4713
Vin 1J4GA59147L121279
Phone 785-825-5717

DAVID PAGE

Name DAVID PAGE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 405 OAKWIND DR, CANTON, GA 30114-7689
Vin 2A4GP54L87R167003

DAVID PAGE

Name DAVID PAGE
Car ACURA TL
Year 2007
Address 23 Brooks St, Winchester, MA 01890-3800
Vin 19UUA66247A039979

DAVID PAGE

Name DAVID PAGE
Car SATURN VUE
Year 2007
Address 11545 12th Ave NE, Seattle, WA 98125-6309
Vin 5GZCZ33Z47S836700

DAVID PAGE

Name DAVID PAGE
Car ACURA TL
Year 2007
Address PO BOX 13, FAIRFAX, VA 22038-0013
Vin 19UUA66217A015199

DAVID PAGE

Name DAVID PAGE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 1388, Columbia Falls, MT 59912-1388
Vin 1GCEK19Z57Z178872

David Page

Name David Page
Car TOYOTA CAMRY
Year 2007
Address 4539 Sid Dr, Jackson, MI 49201-9061
Vin 4T1BE46K77U063038

DAVID D PAGE

Name DAVID D PAGE
Car TOYO BU11
Year 2007
Address 209 E MAPLE ST, TRIMBLE, MO 64492-8154
Vin JTEBU11F670018479

David Page

Name David Page
Domain northernkeepagency.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 ST JAMES'S PLACE London London SW1A 1NP
Registrant Country UNITED KINGDOM
Registrant Fax 4401424430888

David Page

Name David Page
Domain ziplok.com
Contact Email [email protected]
Whois Sever whois.libris.com
Create Date 2004-09-26
Update Date 2013-09-27
Registrar Name DOMREG LTD.
Registrant Address PO Box 60493 Dubai Investment Park Dubai 00000
Registrant Country UNITED ARAB EMIRATES

DAVID PAGE

Name DAVID PAGE
Domain affiliaterevenueinfo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-05
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1/31 OPAL ST LIGHTNING RIDGE PROVINCE 2834
Registrant Country AUSTRALIA

David Page

Name David Page
Domain mydvdgreetings.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-11-20
Update Date 2012-11-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Po Box 1632|Shop 1/31 Opal st Lightning Ridge NSW 2834
Registrant Country AUSTRALIA

david page

Name david page
Domain dareu2click.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address p.o.box 1632 new south wales New South Wales 2834
Registrant Country AUSTRALIA

David Page

Name David Page
Domain stopnaturally.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 1632 Lightning Ridge New South Wales 2834
Registrant Country AUSTRALIA

David Page

Name David Page
Domain constantincomestream.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-04-12
Update Date 2013-04-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Po Box 1632|Shop 1/31 Opal st Lightning Ridge NSW 2834
Registrant Country AUSTRALIA

DAVID PAGE

Name DAVID PAGE
Domain teefundraiser.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-17
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 6875 KIRBY BROOKS DR.|NA MEMPHIS TN 38115
Registrant Country UNITED STATES

David Page

Name David Page
Domain land-guide.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-15
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1330 Win Hentschel Blvd W Lafayette Indiana 47906
Registrant Country UNITED STATES

David Page

Name David Page
Domain northernkeepholdings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 ST JAMES'S PLACE London London SW1A 1NP
Registrant Country UNITED KINGDOM
Registrant Fax 4401424430888

David Page

Name David Page
Domain reaching4freedom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address P O BOX 454|(3232 SEALY ROAD) SAN FELIPE Texas 77473
Registrant Country UNITED STATES

David Page

Name David Page
Domain manicdavina.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-13
Update Date 2013-06-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 26 Sapphire Close Kettering NTH NN15 7DW
Registrant Country UNITED KINGDOM

David Page

Name David Page
Domain bridalchatter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-06
Update Date 2012-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 1632 Lightning Ridge New South Wales 2834
Registrant Country AUSTRALIA

David Page

Name David Page
Domain pagefinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-30
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 21 S. Derbyshire Ln. Arlington Heights Illinois 60004
Registrant Country UNITED STATES

DAVID PAGE

Name DAVID PAGE
Domain davidepageusa.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-06-24
Update Date 2013-05-27
Registrar Name ENOM, INC.
Registrant Address 1090 WILLIAMS RD. WATERTOWN TN 37184
Registrant Country UNITED STATES

David Page

Name David Page
Domain howdnaworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-07
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 1632|Shop 1/31 Opal st Lightning Ridge NSW 2834
Registrant Country AUSTRALIA

david page

Name david page
Domain silentsafetyproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-26
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 20351 larkin rd hamel Minnesota 55340
Registrant Country UNITED STATES

David Page

Name David Page
Domain giftcardplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 1632|Shop 1/31 Opal st Lightning Ridge NSW 2834
Registrant Country AUSTRALIA

DAVID PAGE

Name DAVID PAGE
Domain jointogetherrealestate.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-11
Update Date 2013-11-01
Registrar Name ENOM, INC.
Registrant Address 1810-A YORK RD #229 LUTHERVILLE MD 21204
Registrant Country UNITED STATES

David Page

Name David Page
Domain plusservicesgroup.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-20
Update Date 2012-04-20
Registrar Name WEBFUSION LTD.
Registrant Address Osney lodge farm South Godstone Surrey RH9 8JH
Registrant Country UNITED KINGDOM

David Page

Name David Page
Domain northernkeepbrokers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 ST JAMES'S PLACE London London SW1A 1NP
Registrant Country UNITED KINGDOM
Registrant Fax 4401424430888

DAVID page

Name DAVID page
Domain gmcselfdrive.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-12-11
Update Date 2013-10-15
Registrar Name WEBFUSION LTD.
Registrant Address 98100|DICKSON ROAD BLACKPOOL LANCASHIRE FT1 2BU
Registrant Country UNITED KINGDOM

David Page

Name David Page
Domain webtrafficsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 1632|Shop 1/31 Opal st Lightning Ridge NSW 2834
Registrant Country AUSTRALIA