David Parker - Florida

We have found 106 public records related to David Parker in Florida . Ethnicity of all people found is English. Education level of all people found is Completed High School. All people found speak English language. There are 24 business registration records connected with David Parker in public records. All found businesses are registered in Florida state. There are no industries specified in public records for the businesses we have found. There are 33 profiles of government employees in our database. Job titles of people found are: Regional Mgr For Information Technology, Vocational Instructor Iii - F/C and Forest Ranger. All people work in Florida state. Average wage of employees is $46,578.


Choose State

Show All

David E Parker

Name / Names David E Parker
Age 69
Birth Date 1955
Also Known As D Parker
Person 13295 72nd Ter, Miami, FL 33183
Phone Number 305-255-7041
Possible Relatives


Jose Pardoparker




Previous Address 11540 107th Ct, Miami, FL 33176
145158 PO Box, Coral Gables, FL 33114
14630 Bull Run Rd #21, Hialeah, FL 33014
11540 107th Ave, Miami, FL 33176
2283 Washington St, Canton, MA 02021
1208 Greendale Ave #224, Needham, MA 02492
140326 PO Box, Coral Gables, FL 33114
8370 70th St, Miami, FL 33166
14 Po, Miami, FL 33164
14 PO Box #1106, Coral Gables, FL 33164
1208 Greendale Ave, Needham, MA 02492
1743 49th Ct, Pompano Beach, FL 33064
311 PO Box, Needham, MA 02494
Email [email protected]

David G Parker

Name / Names David G Parker
Age 73
Birth Date 1951
Person 2054 Ardley Ct, West Palm Beach, FL 33408
Possible Relatives

David L Parker

Name / Names David L Parker
Age 92
Birth Date 1931
Person 1730 58th St, Fort Lauderdale, FL 33334
Phone Number 954-563-0423
Possible Relatives
Previous Address 1730 Ft #58, Fort Lauderdale, FL 33334

DAVID PARKER

Business Name SD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Treasurer
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11279-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name SD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Secretary
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11279-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name SD HEALTH CARE, INC.
Person Name DAVID PARKER
Position President
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11279-1999
Creation Date 1999-05-10
Type Domestic Corporation

David Parker

Business Name REMAX ACR Elite Group
Person Name David Parker
Position company contact
State FL
Address 2501 W. Bay Dr., Largo, FL 33770
Phone Number
Email [email protected]
Title Real Estate Agent

DAVID PARKER

Business Name PJAS, INC.
Person Name DAVID PARKER
Position Treasurer
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11277-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name PJAS, INC.
Person Name DAVID PARKER
Position Secretary
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11277-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name PJAS, INC.
Person Name DAVID PARKER
Position President
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11277-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID W PARKER

Business Name MSF FINANCIAL CORPORATION
Person Name DAVID W PARKER
Position registered agent
State FL
Address 3300 S W 34TH AVE STE 101, OCALA, FL 32674
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-06-23
End Date 1995-12-08
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID PARKER

Business Name LA HEALTH CARE, INC.
Person Name DAVID PARKER
Position Treasurer
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11281-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name LA HEALTH CARE, INC.
Person Name DAVID PARKER
Position Secretary
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11281-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name LA HEALTH CARE, INC.
Person Name DAVID PARKER
Position President
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11281-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name JD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Treasurer
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11278-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name JD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Secretary
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11278-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name JD HEALTH CARE, INC.
Person Name DAVID PARKER
Position President
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11278-1999
Creation Date 1999-05-10
Type Domestic Corporation

David Parker

Business Name Hill and Associates
Person Name David Parker
Position company contact
State FL
Address 34851 State Road 54, Zephyrhills, FL 33541
Phone Number
Email [email protected]
Title Real Estate Agent

David Parker

Business Name Cblpath Holdings Corporation
Person Name David Parker
Position company contact
State FL
Address 2100 Se 17th St Ste 300, Ocala, FL 34471
Phone Number
Email [email protected]
Title CFO

David Parker

Business Name Cbl Path Holdings Corporation
Person Name David Parker
Position company contact
State FL
Address 2100 Se 17th St, Delray Beach, FL 34471
Phone Number
Email [email protected]
Title CEO

DAVID PARKER

Business Name AD HEALTH CARE, INC.
Person Name DAVID PARKER
Position President
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11280-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name AD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Secretary
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11280-1999
Creation Date 1999-05-10
Type Domestic Corporation

DAVID PARKER

Business Name AD HEALTH CARE, INC.
Person Name DAVID PARKER
Position Treasurer
State FL
Address 2717 W CYPRESS CREEK #200 2717 W CYPRESS CREEK #200, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11280-1999
Creation Date 1999-05-10
Type Domestic Corporation

David R Parker

Person Name David R Parker
Filing Number 9188906
Position Director
State FL
Address 1500 SAN REMO AVENUE, Coral Gables FL 33134

David R Parker

Person Name David R Parker
Filing Number 11689906
Position CB
State FL
Address 930 CASTILE AVE, Coral Galbes FL 33134

David R Parker

Person Name David R Parker
Filing Number 9188906
Position Director
State FL
Address 930 CASTILE AVENUE, Coral Gables FL 33134

David R Parker

Person Name David R Parker
Filing Number 9188906
Position CB
State FL
Address 930 CASTILE AVENUE, Coral Gables FL 33134

Parker David W

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Parker David W
Annual Wage $73,259

Parker David H

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Parker David H
Annual Wage $31,248

Parker David

State FL
Calendar Year 2015
Employer Department Of Health
Name Parker David
Annual Wage $61,000

Parker David R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Parker David R
Annual Wage $31,540

Parker David E

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Parker David E
Annual Wage $35,825

Parker David A

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Parker David A
Annual Wage $46,578

Parker David A

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Parker David A
Annual Wage $52,545

Parker David

State FL
Calendar Year 2017
Employer Hillsborough Co Aviation Auth
Name Parker David
Annual Wage $36,572

Parker David E

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Parker David E
Annual Wage $39,087

Parker David

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Regional Mgr For Information Technology
Name Parker David
Annual Wage $65,000

Parker David

State FL
Calendar Year 2017
Employer Dept Of Health - Headquarters Consortium
Name Parker David
Annual Wage $65,000

Parker David R

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Parker David R
Annual Wage $31,721

Parker David H

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Parker David H
Annual Wage $36,969

Parker David R

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Vocational Instructor Iii - F/C
Name Parker David R
Annual Wage $31,404

Parker David H

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Forest Ranger
Name Parker David H
Annual Wage $32,626

Parker David D

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Parker David D
Annual Wage $14,616

Parker David W

State FL
Calendar Year 2016
Employer Reedy Creek Improvement Dist
Name Parker David W
Annual Wage $72,676

Parker David W

State FL
Calendar Year 2016
Employer Miami-dade County
Name Parker David W
Annual Wage $81,288

Parker David

State FL
Calendar Year 2015
Employer Hillsborough Co Aviation Auth
Name Parker David
Annual Wage $33,435

Parker David L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Parker David L
Annual Wage $77,747

Parker David

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Parker David
Annual Wage $51,040

Parker David A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Parker David A
Annual Wage $45,969

Parker David

State FL
Calendar Year 2016
Employer Hillsborough Co Aviation Auth
Name Parker David
Annual Wage $34,733

Parker David G

State FL
Calendar Year 2016
Employer Fl Keys Aqueduct Auth
Name Parker David G
Annual Wage $46,626

Parker David E

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Parker David E
Annual Wage $36,377

Parker David

State FL
Calendar Year 2016
Employer Dept Of Health - Headquarters Consortium
Name Parker David
Annual Wage $29,750

Parker David R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Parker David R
Annual Wage $31,472

Parker David H

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Parker David H
Annual Wage $31,537

Parker David

State FL
Calendar Year 2016
Employer Department Of Health
Name Parker David
Annual Wage $33,081

Parker David

State FL
Calendar Year 2015
Employer Reedy Creek Improvement Dist
Name Parker David
Annual Wage $69,026

Parker David C

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Parker David C
Annual Wage $84,236

Parker David

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Parker David
Annual Wage $9,142

Parker David C

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Parker David C
Annual Wage $83,917

David C Parker

Name David C Parker
Address 279 Cumberland Ave Ormond Beach FL 32174 -5280
Telephone Number 386-589-3784
Mobile Phone 386-589-3784
Email [email protected]
Gender Male
Date Of Birth 1988-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

David M Parker

Name David M Parker
Address 17122 Nw 46th Ave Alachua FL 32615 -2134
Phone Number 352-339-6957
Gender Male
Date Of Birth 1957-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

David M Parker

Name David M Parker
Address 4905 Moultrie Reserve Ct Saint Augustine FL 32086 -5658
Phone Number 904-794-9484
Email [email protected]
Gender Male
Date Of Birth 1946-09-14
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 5001
Education Completed High School
Language English

PARKER DAVID

Name PARKER DAVID
Physical Address 3088 PONCE DE LEON BLVD, NORTH PORT, FL 34291
Owner Address 3088 PONCE DE LEON BLVD, NORTH PORT, FL 34286
Ass Value Homestead 121430
Just Value Homestead 143800
County Sarasota
Year Built 2006
Area 2279
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3088 PONCE DE LEON BLVD, NORTH PORT, FL 34291

Parker David

Name Parker David
Physical Address 10280 SW Stephanie Way, Port Saint Lucie, FL 34987
Owner Address 23 Brussels Dr, Nashua, NH 03063
County St. Lucie
Year Built 2006
Area 1783
Land Code Condominiums
Address 10280 SW Stephanie Way, Port Saint Lucie, FL 34987

Parker David

Name Parker David
Physical Address 4815 SUNRISE BV, Saint Lucie County, FL 34950
Owner Address 4815 Sunrise Blvd, Fort Pierce, FL 34982
Ass Value Homestead 46900
Just Value Homestead 46900
County St. Lucie
Year Built 1970
Area 900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4815 SUNRISE BV, Saint Lucie County, FL 34950

PARKER DAVID

Name PARKER DAVID
Physical Address 103 TAYLOR RD, PALATKA, FL 32177
Sale Price 100
Sale Year 2012
County Putnam
Year Built 1982
Area 3006
Land Code Single Family
Address 103 TAYLOR RD, PALATKA, FL 32177
Price 100

PARKER DAVID

Name PARKER DAVID
Physical Address 2423 E CENTRAL BLVD UNIT 3, ORLANDO, FL 32803
Owner Address 2423 E CENTRAL BLVD UNIT 3, ORLANDO, FLORIDA 32803
County Orange
Year Built 1972
Area 524
Land Code Condominiums
Address 2423 E CENTRAL BLVD UNIT 3, ORLANDO, FL 32803

PARKER DAVID

Name PARKER DAVID
Physical Address 4081 NE 28TH CT, OCALA, FL 34479
Owner Address 523 BROMLEY CT, KISSIMMEE, FL 34758
County Marion
Year Built 1983
Area 1531
Land Code Single Family
Address 4081 NE 28TH CT, OCALA, FL 34479

PARKER DAVID

Name PARKER DAVID
Physical Address MOLLY FRANCES DR, TALLAHASSEE, FL 32309
Owner Address 9217 OAKFAIR DR, TALLAHASSEE, FL 32317
Sale Price 215000
Sale Year 2012
County Leon
Land Code Grazing land soil capability Class II
Address MOLLY FRANCES DR, TALLAHASSEE, FL 32309
Price 215000

PARKER DAVID

Name PARKER DAVID
Physical Address 3621 KIMMER ROWE DR, TALLAHASSEE, FL 32309
Owner Address 3621 KIMMER ROWE DR, TALLAHASSEE, FL 32309
Ass Value Homestead 171481
Just Value Homestead 181923
County Leon
Year Built 2002
Area 2204
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3621 KIMMER ROWE DR, TALLAHASSEE, FL 32309

PARKER DAVID

Name PARKER DAVID
Physical Address 9217 OAKFAIR DR, TALLAHASSEE, FL 32317
Owner Address 9217 OAKFAIR DR, TALLAHASSEE, FL 32317
Ass Value Homestead 628067
Just Value Homestead 628067
County Leon
Year Built 2008
Area 7066
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9217 OAKFAIR DR, TALLAHASSEE, FL 32317

PARKER DAVID &

Name PARKER DAVID &
Physical Address 12653 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436
Owner Address 12653 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 220285
Just Value Homestead 220285
County Palm Beach
Year Built 2005
Area 3286
Land Code Single Family
Address 12653 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436

PARKER DAVID

Name PARKER DAVID
Physical Address TURKEY ROOST RD, TALLAHASSEE, FL 32317
Owner Address 9217 OAKFAIR DR, TALLAHASSEE, FL 32317
County Leon
Land Code Vacant Residential
Address TURKEY ROOST RD, TALLAHASSEE, FL 32317

PARKER DAVID

Name PARKER DAVID
Physical Address 5844 MEADOWPARK PL, LITHIA, FL 33547
Owner Address 5844 MEADOWPARK PL, LITHIA, FL 33547
Ass Value Homestead 100525
Just Value Homestead 101250
County Hillsborough
Year Built 2000
Area 1656
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5844 MEADOWPARK PL, LITHIA, FL 33547

PARKER DAVID

Name PARKER DAVID
Physical Address 11844 NEWBERRY GROVE LP, RIVERVIEW, FL 33579
Owner Address 23 BRUSSELS DR, NASHUA, NH 03063
County Hillsborough
Year Built 2006
Area 4694
Land Code Single Family
Address 11844 NEWBERRY GROVE LP, RIVERVIEW, FL 33579

PARKER DAVID

Name PARKER DAVID
Physical Address 7214 N 11TH ST, TAMPA, FL 33604
Owner Address 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
County Hillsborough
Year Built 1928
Area 908
Land Code Single Family
Address 7214 N 11TH ST, TAMPA, FL 33604

PARKER DAVID

Name PARKER DAVID
Physical Address 2016 E ESKIMO AV, TAMPA, FL 33604
Owner Address 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
County Hillsborough
Year Built 1954
Area 1044
Land Code Single Family
Address 2016 E ESKIMO AV, TAMPA, FL 33604

PARKER DAVID

Name PARKER DAVID
Physical Address 9005 SHELDON CHASE DR, TAMPA, FL 33635
Owner Address 9005 SHELDON CHASE DR, TAMPA, FL 33635
Ass Value Homestead 89473
Just Value Homestead 89473
County Hillsborough
Year Built 1995
Area 1881
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9005 SHELDON CHASE DR, TAMPA, FL 33635

PARKER DAVID

Name PARKER DAVID
Physical Address 13100 N NOTRE DAME LN, JACKSONVILLE, FL 32218
Owner Address 13100 NOTRE DAME LN N, JACKSONVILLE, FL 32218
Ass Value Homestead 153721
Just Value Homestead 159344
County Duval
Year Built 2006
Area 3506
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13100 N NOTRE DAME LN, JACKSONVILLE, FL 32218

PARKER BILLY DAVID

Name PARKER BILLY DAVID
Physical Address 363 PARKER FARM RD, WEWAHITCHKA, FL 32465
Owner Address 440 PARKER FARM RD, WEWAHITCHKA, FL 32465
County Gulf
Land Code Miscellaneous Residential (migrant camps, boa
Address 363 PARKER FARM RD, WEWAHITCHKA, FL 32465

PARKER ANGELIQUE H & DAVID H

Name PARKER ANGELIQUE H & DAVID H
Physical Address 4241 WELLINGTON DR, PACE, FL
Owner Address 4241 WELLINGTON DR, PACE, FL 32571
Sale Price 100
Sale Year 2012
Ass Value Homestead 83876
Just Value Homestead 83876
County Santa Rosa
Year Built 1985
Area 1850
Applicant Status Wife
Land Code Single Family
Address 4241 WELLINGTON DR, PACE, FL
Price 100

PARKER DAVID

Name PARKER DAVID
Physical Address 3819 3RD ST W, LEHIGH ACRES, FL 33971
Owner Address 3901 3RD ST W, LEHIGH ACRES, FL 33971
County Lee
Land Code Vacant Residential
Address 3819 3RD ST W, LEHIGH ACRES, FL 33971

DAVID PARKER

Name DAVID PARKER
Physical Address 6101 AQUA AVE PH10B, Miami Beach, FL 33141
Owner Address 6101 AQUA AVE GORLIN PH 1002, MIAMI BEACH, FL 33141
Ass Value Homestead 1038331
Just Value Homestead 1217690
County Miami Dade
Year Built 2004
Area 2414
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6101 AQUA AVE PH10B, Miami Beach, FL 33141

PARKER DAVID &

Name PARKER DAVID &
Physical Address 6037 BALBOA CIR, BOCA RATON, FL 33433
Owner Address 7603 STONEVALLEY BLF, CLARKSTON, MI 48348
County Palm Beach
Year Built 1985
Area 1385
Land Code Condominiums
Address 6037 BALBOA CIR, BOCA RATON, FL 33433

DAVID A PARKER

Name DAVID A PARKER
Address 17629 N 133rd Trail Jupiter FL 33478
Value 80922
Landvalue 80922
Usage Single Family Residential

PARKER DAVID &

Name PARKER DAVID &
Physical Address 701 E CAMINO REAL, BOCA RATON, FL 33432
Owner Address 7603 STONEVALLEY BLF, CLARKSTON, MI 48348
Sale Price 510000
Sale Year 2012
County Palm Beach
Year Built 1965
Area 1284
Land Code Condominiums
Address 701 E CAMINO REAL, BOCA RATON, FL 33432
Price 510000

DAVID A PARKER

Name DAVID A PARKER
Address 1160 Royal Fern Drive Melbourne FL 32940
Value 40000
Landvalue 40000
Type Lake Front
Price 145000
Usage Townhouse

DAVID A PARKER

Name DAVID A PARKER
Address 4115 Aurantia Road Mims FL 32754
Value 78240
Landvalue 78240
Type Hip/Gable
Price 15700
Usage Manufactured Housing-Double

DAVID A PARKER

Name DAVID A PARKER
Address 5035 Palm Drive Melbourne Beach FL 32951
Value 105000
Landvalue 105000
Type Hip/Gable
Usage Single Family Residence

DAVID A PARKER

Name DAVID A PARKER
Year Built 1967
Address 1159 Snowden Avenue Deltona FL
Value 13690
Landvalue 13690
Buildingvalue 38840
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 59107

DAVID A PARKER

Name DAVID A PARKER
Physical Address 28605 SW 172 AVE, Unincorporated County, FL 33030
Owner Address 5035 PALM DR, MELBOURNE BEACH, FL
Sale Price 100
Sale Year 2013
County Miami Dade
Year Built 1952
Area 1296
Land Code Single Family
Address 28605 SW 172 AVE, Unincorporated County, FL 33030
Price 100

David Parker

Name David Parker
Doc Id 07229245
City Palm Beach Gardens FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 07325402
City Oviedo FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 08057188
City Palm Beach Gardens FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 08287241
City Palm Beach Gardens FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 08206095
City Palm Beach Gardens FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 08142137
City Palm Beach Gardens FL
Designation us-only
Country US

David Parker

Name David Parker
Doc Id 07293957
City Palm Beach Gardens FL
Designation us-only
Country US

DAVID PARKER

Name DAVID PARKER
Car MAZDA CX-9
Year 2007
Address 328 Arcadia Dr, Wellington, FL 33414-4877
Vin JM3TB28Y170106102

DAVID PARKER

Name DAVID PARKER
Car TOYOTA TACOMA
Year 2007
Address 2351 White Oak Cir, Clearwater, FL 33763-1550
Vin 3TMJU62N77M035520
Phone 727-796-4996

David Parker

Name David Parker
Domain thermoclinecorp.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-15
Update Date 2013-02-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3585 North Courtenay Pkwy Ste. 2 Merritt Island FL 32953
Registrant Country UNITED STATES
Registrant Fax 13214532990

David Parker

Name David Parker
Domain v-dealerpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 309 Cherokee Drive Orlando Florida 32801
Registrant Country UNITED STATES

David Parker

Name David Parker
Domain reobypolly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-02
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6531 Spring Bottom Way|Unit 130 Boca Raton Florida 33433
Registrant Country UNITED STATES

David Parker

Name David Parker
Domain parkermobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-25
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13100 Notre Dame Ln N Jacksonville Florida 32218
Registrant Country UNITED STATES

David Parker

Name David Parker
Domain parkerinvestgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-30
Update Date 2006-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3029 Cabela Lane Crestview Florida 32539
Registrant Country UNITED STATES