David Perry

We have found 478 public records related to David Perry in 34 states . People found have 2 ethnicities: African American 2 and Welsh. 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 128 business registration records connected with David Perry in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Custodial Foreman. These employees work in 5 states: DC, CO, GA, CT and FL. Average wage of employees is $53,145.


David Andrew Perry

Name / Names David Andrew Perry
Age 47
Birth Date 1977
Also Known As A Lester
Person 2 Tulip Ln, Port Washington, NY 11050
Phone Number 212-262-8226
Possible Relatives







A Perry
Previous Address 221 Middle Neck Rd, Great Neck, NY 11021
2 Tulip Ln, Prt Washingtn, NY 11050
60 57th St #9N, New York, NY 10019
60 57th St #12G, New York, NY 10019
60 57th St #3H, New York, NY 10019
60 57th St #16-F, New York, NY 10019
60 57th St #14A, New York, NY 10019
1 Ash Pl #3J, Great Neck, NY 11021
17 Beacon Hill Rd #R, Port Washington, NY 11050
2 3rd Ave, Port Washington, NY 11050
235 Main St #2, Medford, MA 02155
38 Mohegan Ave, Port Washington, NY 11050
502 79th St #2C, New York, NY 10021
60 57th St #16F, New York, NY 10019
502 79 Wdbne #23, New York, NY 10021
23 Beachway, Port Washington, NY 11050
23 Beachway, Prt Washingtn, NY 11050
502 79th St #2C, New York, NY 10075
2710 Kelvin Ave, Irvine, CA 92614
747 12th St #8, Manhattan Beach, CA 90266
463 Hillside, Medford, MA 02153
463 Hillside Apts, Medford, MA 02153
211 Tilton Hall, Medford, MA 02155
463 Hillside Aptst, Medford, MA 02155
463 Hillside Apts, Medford, MA 02155
Associated Business Unofficialvisitcom, Inc Mesacor, Inc

David J Perry

Name / Names David J Perry
Age 54
Birth Date 1970
Person 3 Linwood St, Arlington, MA 02474
Phone Number 508-828-2612
Possible Relatives
George F Perryii





Previous Address 52 Worcester St, Taunton, MA 02780

David Allen Perry

Name / Names David Allen Perry
Age 55
Birth Date 1969
Also Known As Perry David
Person 4096 Wardell Pl, Orlando, FL 32814
Phone Number 407-856-5824
Possible Relatives






Previous Address 1307 Stevens Ave, Orlando, FL 32806
569 Green Springs Pl #A, West Palm Beach, FL 33409
32 Plumosa Ln, Lake Worth, FL 33467
2880 Donaldson Dr, Orlando, FL 32812
Email [email protected]

David K Perry

Name / Names David K Perry
Age 55
Birth Date 1969
Person 3022 Cruse Rd #A, Lawrenceville, GA 30044
Phone Number 770-381-7628
Possible Relatives
Renee Michele Perryreid
Dkevin Perry
Previous Address 5172 Scarbrough Trl, Stone Mtn, GA 30088
804 Heritage Oaks Dr, Stone Mountain, GA 30088
181 Pleasant St, Malden, MA 02148
3286 Covinigton Dr #A, Clarkston, GA 30021
5375 PO Box, Greenville, SC 29606
5172 Scarbrough Ln, Stone Mountain, GA 30088
5172 Scarbrough Trl, Stone Mountain, GA 30088
805 Heritage Oaks Dr, Stone Mountain, GA 30088
3352 Gibbons Ln, Scottdale, GA 30079
15 Euston Rd #9, Brighton, MA 02135
5172 Carbrough, Stone Mountain, GA 30088
385 Pond #1, Brighton, MA 02135
43 Nightingale St, Dorchester Center, MA 02124

David R Perry

Name / Names David R Perry
Age 58
Birth Date 1966
Also Known As Perry David
Person 15246 Fleetwood Rd, Weeki Wachee, FL 34614
Phone Number 508-679-2043
Possible Relatives


Pauline J Souzaperry
Previous Address 31 Bourne Rd, Swansea, MA 02777
127 Oxford St, Fall River, MA 02721
127 Oxford St #3, Fall River, MA 02721
127 Oxford St #1, Fall River, MA 02721
20287 Hillsborough Blvd, Port Charlotte, FL 33954
93 Nimitz Rd, Swansea, MA 02777
58 Park St, Fall River, MA 02721
75 Pine St, Swansea, MA 02777
141 Wilbur Ave #1, Swansea, MA 02777
968 Bay St #2, Fall River, MA 02724
11 Temple St #1, South Dartmouth, MA 02748
31 Cole St, Swansea, MA 02777
Email [email protected]

David B Perry

Name / Names David B Perry
Age 60
Birth Date 1964
Person 3 Hawthorne Rd, Gloucester, MA 01930
Phone Number 978-283-3505
Possible Relatives






Previous Address 3 Derby St, Gloucester, MA 01930
Hawthorne, Gloucester, MA 01930
3 Hothhorn, Gloucester, MA 01930
42 Dennison St #A, Gloucester, MA 01930

David E Perry

Name / Names David E Perry
Age 60
Birth Date 1964
Person 66 Valley St, Wakefield, MA 01880
Phone Number 781-246-5677
Possible Relatives



R L Perry
Previous Address 22 Marden St, Saugus, MA 01906
46 Main St #13, North Reading, MA 01864
27 Union St #B, Reading, MA 01867
503 Main St, Stoneham, MA 02180

David C Perry

Name / Names David C Perry
Age 62
Birth Date 1962
Also Known As Daiv C Perry
Person 12 Reynard Ln, Georgetown, MA 01833
Phone Number 978-352-2402
Possible Relatives






Previous Address 4 Reynard Ln, Georgetown, MA 01833
Reynard, Georgetown, MA 01833
312 PO Box, Westville, IN 46391
31 Lothrop St #1, Beverly, MA 01915
4 Reynard Ln, Haverhill, MA 01833
312 PO Box, Wanatah, IN 46390
347 West St, Reading, MA 01867
Email [email protected]
Associated Business D Perry Distribution, Inc

David Leon Perry

Name / Names David Leon Perry
Age 63
Birth Date 1961
Also Known As Apt Perry
Person 1017 Horace St, New Orleans, LA 70114
Phone Number 504-361-3018
Possible Relatives






Annette Mcgeeperry
Previous Address 3898 Timberview Ln, Harvey, LA 70058
606 Commerce St, Gretna, LA 70056
3600 Pittari Pl, New Orleans, LA 70131
3201 Rue Parc Fontaine #3026, New Orleans, LA 70131
Associated Business Tunisburg Community Revitalization Association, Inc

David Larry Perry

Name / Names David Larry Perry
Age 63
Birth Date 1961
Also Known As Larry D Perry
Person 1071 Bypass Rd, Winchester, TN 37398
Phone Number 931-967-4027
Possible Relatives






Previous Address 821 Wyngate Cir, Shreveport, LA 71106
9212 Davy Dr, Shreveport, LA 71106
392 RR 3, Winchester, TN 37398
2660 Lakehurst Ave, Shreveport, LA 71108
392 PO Box, Winchester, TN 37398
111 Bypass Rd, Winchester, TN 37398
41 By Pass #A, Winchester, TN 37398
41 Bypass #A, Winchester, TN 37398
730 75th St, Shreveport, LA 71106

David R Perry

Name / Names David R Perry
Age 64
Birth Date 1960
Person 13 Hemlock Cir, Millis, MA 02054
Phone Number 508-520-0358
Possible Relatives
Previous Address 22 Philomena Way, Franklin, MA 02038
229 Dailey Dr, Franklin, MA 02038

David C Perry

Name / Names David C Perry
Age 65
Birth Date 1959
Person 78 Greenwood St, Wakefield, MA 01880
Phone Number 781-245-6274
Possible Relatives



L Perry
C B Perry
M Perry
Amrcia L Perry
Previous Address 11 High St, Wakefield, MA 01880
190831 PO Box, Roxbury, MA 02119
28 Waverly St, Stoneham, MA 02180

David Perry

Name / Names David Perry
Age 65
Birth Date 1959
Also Known As David Perry
Person 8700 17th Ct, Davie, FL 33324
Phone Number 610-432-1036
Possible Relatives







Previous Address 974 Hill Dr, Allentown, PA 18103
16445 Collins Ave #1825, Sunny Isles Beach, FL 33160
3178 Cedar St, Allentown, PA 18104
1300 Miami Gardens Dr, Miami, FL 33179
1300 Miami Gardens Dr #809, Miami, FL 33179
3745 Linden St, Allentown, PA 18104
524413 PO Box, Miami, FL 33152
A Po, Whitehall, PA 18052
A PO Box, Whitehall, PA 18052
1301 Regent St, Edgewater, FL 32132
1034 Hamilton St, Allentown, PA 18101
5709 58th Pl, South Miami, FL 33143
3735 Linden St, Allentown, PA 18104
245 Arbor Dr, Palm Harbor, FL 34683
7805 Camino Real, Miami, FL 33143
736 Locust St, Catasauqua, PA 18032
4406 Main St, Whitehall, PA 18052
502 Benner Rd #102, Allentown, PA 18104
Email [email protected]
Associated Business Deschenes, V Enterprises, Inc

David W Perry

Name / Names David W Perry
Age 66
Birth Date 1958
Person 204 Rhode Island Ave, Pawtucket, RI 02860
Phone Number 401-253-4145
Previous Address 43 Beach Rd, Bristol, RI 02809
727 Hope St, Bristol, RI 02809
2141 PO Box, Pawtucket, RI 02861

David A Perry

Name / Names David A Perry
Age 69
Birth Date 1955
Also Known As David A Perry
Person 36 Richter St, Providence, RI 02908
Phone Number 401-351-3076
Possible Relatives
Previous Address 15 Valrene St, Coventry, RI 02816
411 Carlisle St #2, Hanover, PA 17331
216 Dean Forest Rd, Savannah, GA 31408
929 Prospect St, York, PA 17403
42 Tucker Ave, Cranston, RI 02905
926 Azalea, Lakeville, MA 02347
15 Vallante Dr, Coventry, RI 02827
79 PO Box, Coventry, RI 02816

David Sandi Perry

Name / Names David Sandi Perry
Age 70
Birth Date 1954
Also Known As David Perry
Person 2133 45th Ave, Coconut Creek, FL 33066
Phone Number 954-205-1218
Possible Relatives





R Perry

David Russell Perry

Name / Names David Russell Perry
Age 70
Birth Date 1954
Also Known As D Perry
Person 2842 Regency Dr, Winston Salem, NC 27106
Phone Number 336-725-7801
Possible Relatives







Previous Address 2133 45th Ave #522, Coconut Creek, FL 33066
3722 Terrapin Ln #1909, Coral Springs, FL 33067
701 Wellington Rd, Winston Salem, NC 27106
3722 Terrapin Ln #190, Coral Springs, FL 33067
2133 45th Ave, Coconut Creek, FL 33066
2133 45th Ave #C, Coconut Creek, FL 33066
3722 Terrapin Ln, Coral Springs, FL 33067

David L Perry

Name / Names David L Perry
Age 71
Birth Date 1953
Person 414 Barlows Landing Rd, Pocasset, MA 02559
Phone Number 508-564-4584
Possible Relatives Susan Noonanperry
S J Perry
Previous Address 362 Danforth St, Portland, ME 04102
752 Washington St, Pembroke, MA 02359
414 Boways, Pocasset, MA 02559
3016 PO Box, Pocasset, MA 02559
Associated Business Coastal Yachts, Inc

David Mitchell Perry

Name / Names David Mitchell Perry
Age 72
Birth Date 1952
Also Known As David Mitchell
Person 9515 Point Rd, Roland, AR 72135
Phone Number 501-868-4450
Possible Relatives



Previous Address 5107 Nancy Ct, Little Rock, AR 72204
95154 No, Roland, AR 72135
143B PO Box, Roland, AR 72135

David P Perry

Name / Names David P Perry
Age 74
Birth Date 1950
Also Known As D Perry
Person 103 Pratt St, Fitchburg, MA 01420
Phone Number 978-342-1864
Possible Relatives

Previous Address 103 Pratt St #2, Fitchburg, MA 01420
103 Pratt St #1, Fitchburg, MA 01420
18 Linwood Ave, Wareham, MA 02571
208 Stuart Ave, Leominster, MA 01453
2000 Collyer St #4, Longmont, CO 80501
10 4th St #2, Leominster, MA 01453

David R Perry

Name / Names David R Perry
Age 76
Birth Date 1948
Person 72 Chestnut St, Dedham, MA 02026
Phone Number 781-326-8876
Possible Relatives



R Perry

David M Perry

Name / Names David M Perry
Age 79
Birth Date 1945
Also Known As David M Perry
Person 51 Alton Dr, Dudley, MA 01571
Phone Number 508-943-6050
Possible Relatives
Previous Address 488 PO Box, Webster, MA 01570
311 Thompson Rd, Webster, MA 01570
488 PO Box, Dudley Hill, MA 01570
Apple Blossom, Webster, MA 01570
Jesse, Webster, MA 01570
290 Boylston St, Shrewsbury, MA 01545
10 Carver St, Worcester, MA 01604
Email [email protected]

David G Perry

Name / Names David G Perry
Age 80
Birth Date 1944
Person 6193 Rock Island Rd, Tamarac, FL 33319
Phone Number 954-721-0040
Previous Address 37 Congdon St, Narragansett, RI 02882
5028 Island Club Dr, Tamarac, FL 33319
31 Congdon St, Narragansett, RI 02882
6193 Rock Island Rd #1, Tamarac, FL 33319
48 Jefferson St, Westfield, MA 01085
6193 Rock Island Rd #1-204, Tamarac, FL 33319
27 Congdon St, Narragansett, RI 02882

David T Perry

Name / Names David T Perry
Age 100
Birth Date 1923
Person 157 Marion St, Springfield, MA 01109
Possible Relatives

Previous Address 63608 PO Box, Washington, DC 20029
1000 Ridge Rd, Washington, DC 20019
92 Gatewood Rd, Springfield, MA 01119

David H Perry

Name / Names David H Perry
Age 108
Birth Date 1916
Person 5555 Collins Ave #14Y, Miami, FL 33140
Possible Relatives

David Doris Perry

Name / Names David Doris Perry
Age 108
Birth Date 1916
Also Known As David Perry
Person 14461 Harrison St, Miami, FL 33176
Phone Number 305-235-4416
Possible Relatives
Previous Address 14661 Harrison St, Miami, FL 33176

David Perry

Name / Names David Perry
Age N/A
Person 4230 6TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-599-2194

David Perry

Name / Names David Perry
Age N/A
Person 15677 AL HIGHWAY 157, VINEMONT, AL 35179
Phone Number 256-734-4637

David M Perry

Name / Names David M Perry
Age N/A
Person 401 COUNTY ROAD 802, CULLMAN, AL 35057
Phone Number 256-734-4637

David A Perry

Name / Names David A Perry
Age N/A
Person 31 Hall Dr #B, Amherst, MA 01002
Possible Relatives Robin C Perrycarroll

Previous Address 31 Hallock St #3, Amherst, MA 01002
187 Candlewood Hill Rd, Higganum, CT 06441
146 Silver Ln, Sunderland, MA 01375

David Perry

Name / Names David Perry
Age N/A
Person 10433 Sunrise Lakes Blvd, Sunrise, FL 33322
Possible Relatives

N A Perry
J Perry
Previous Address 11920 13th Ct, Davie, FL 33325
11874 13th Ct, Davie, FL 33325

David F Perry

Name / Names David F Perry
Age N/A
Person 2602 Fort Miro Ave, Monroe, LA 71201
Possible Relatives

David L Perry

Name / Names David L Perry
Age N/A
Person 2861 ROSE ARBOR CIR, BIRMINGHAM, AL 35217

David Perry

Name / Names David Perry
Age N/A
Person 6617 HORSEMANS CIR, MOBILE, AL 36695

David E Perry

Name / Names David E Perry
Age N/A
Person 131 SHADY TRL, NEW MARKET, AL 35761

David Perry

Name / Names David Perry
Age N/A
Person 9093 FIREWEED LN APT B, JUNEAU, AK 99801

David P Perry

Name / Names David P Perry
Age N/A
Person 860 E DELLWOOD ST, WASILLA, AK 99654

David P Perry

Name / Names David P Perry
Age N/A
Person 5817 E UPDRAFT RD, PALMER, AK 99645

David Perry

Name / Names David Perry
Age N/A
Person 1542 NORTHVIEW DR UNIT E2, ANCHORAGE, AK 99504

David Perry

Name / Names David Perry
Age N/A
Person 60 BILLY SMITH DR, BOAZ, AL 35956
Phone Number 256-593-2611

David Perry

Name / Names David Perry
Age N/A
Person 1784 ELKAHATCHEE RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-9579

David A Perry

Name / Names David A Perry
Age N/A
Person 291 SCENIC BLUFF DR, GUNTERSVILLE, AL 35976
Phone Number 256-891-0841

David S Perry

Name / Names David S Perry
Age N/A
Person 206 BELLEHURST DR, MONTGOMERY, AL 36109
Phone Number 334-272-3153

David Perry

Name / Names David Perry
Age N/A
Person 127 SPRING CREST LN, HARVEST, AL 35749
Phone Number 256-701-6554

David Lee Perry

Name / Names David Lee Perry
Age N/A
Person 401 Belding St, Hot Springs, AR 71901
Possible Relatives

David Perry

Name / Names David Perry
Age N/A
Person 2442 PINE GROVE RD, PENNINGTON, AL 36916
Phone Number 205-654-2287

David W Perry

Name / Names David W Perry
Age N/A
Person 275 GATE 5 RD, LOT 22 ALEXANDRIA, AL 36250
Phone Number 256-847-4013

David Perry

Name / Names David Perry
Age N/A
Person 4629 COUNTY ROAD 47, MIDWAY, AL 36053
Phone Number 334-529-3787

David R Perry

Name / Names David R Perry
Age N/A
Person 721 AVENUE H, BESSEMER, AL 35020
Phone Number 205-428-3220

David J Perry

Name / Names David J Perry
Age N/A
Person 1371 SHADES RUN CIR, BIRMINGHAM, AL 35244
Phone Number 205-424-4518

David Perry

Name / Names David Perry
Age N/A
Person 755 MIAMI PL, BIRMINGHAM, AL 35214
Phone Number 205-798-3161

David L Perry

Name / Names David L Perry
Age N/A
Person 807 PINE CIR, KIMBERLY, AL 35091
Phone Number 205-647-7647

David A Perry

Name / Names David A Perry
Age N/A
Person 3501 COUNTY ROAD 38, HANCEVILLE, AL 35077
Phone Number 256-287-1193

David K Perry

Name / Names David K Perry
Age N/A
Person 1903 HACKBERRY LN, TUSCALOOSA, AL 35401
Phone Number 205-758-4333

David Perry

Name / Names David Perry
Age N/A
Person 1748 INDIAN CREEK DR, BIRMINGHAM, AL 35243
Phone Number 205-967-0259

David P Perry

Name / Names David P Perry
Age N/A
Person 701 W EDLUND RD, WASILLA, AK 99654
Phone Number 907-376-5335

David C Perry

Name / Names David C Perry
Age N/A
Person 5975 LEMON ST, JUNEAU, AK 99801
Phone Number 907-780-4432

David Perry

Name / Names David Perry
Age N/A
Person 123 WILDER DR, HARVEST, AL 35749
Phone Number 256-864-8035

David Perry

Name / Names David Perry
Age N/A
Person 3916 TERRACE G, FAIRFIELD, AL 35064

David Perry

Business Name formerexistence.org
Person Name David Perry
Position company contact
State IL
Address 333 S Jefferson - Batavia, BATAVIA, 60510 IL
Email [email protected]

David Perry

Business Name Zeon Chemicals, L. P.
Person Name David Perry
Position company contact
State KY
Address 4111 Bells Ln, Louisville, KY 40211
Phone Number
Email [email protected]
Title Chief information Officer

David Perry

Business Name Webster Lake Marine Inc
Person Name David Perry
Position company contact
State AL
Address 401 County Road 802 Cullman AL 35057-2054
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 256-734-4637
Number Of Employees 2
Annual Revenue 712500

David Perry

Business Name The University of North Carolina at Chapel Hill
Person Name David Perry
Position company contact
State NC
Address The University of North Carolina, Chapel Hill, NC 27599
Phone Number
Email [email protected]
Title Senior Associate Vice Chancellor, Finance and Administration

David Perry

Business Name Texas Farm, Llc
Person Name David Perry
Position company contact
State TX
Address 4200 S Main St, Perryton, TX 79070
Phone Number
Email [email protected]
Title Sales Manager

David L Perry

Business Name TRIPLE "L" HORSE RESCUE, INC.
Person Name David L Perry
Position registered agent
State FL
Address 32252 CR 121, Hilliard, FL 32046
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-02-13
Entity Status Active/Owes Current Year AR
Type CFO

DAVID PERRY

Business Name THE VILLAS OF TAHOE OWNERS ASSOCIATION
Person Name DAVID PERRY
Position CEO
Corporation Status Suspended
Agent 9615 BRIGHTON WAY, RM 200, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY, RM 200, BEVERLY HILLS, CA 90210
CEO DAVID PERRY 526 CHALETLE DR., BEVERLY HILLS, CA 90210
Incorporation Date 1996-05-13
Corporation Classification Mutual Benefit

DAVID PERRY

Business Name THE VILLAS OF TAHOE OWNERS ASSOCIATION
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 9615 BRIGHTON WAY, RM 200, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY, RM 200, BEVERLY HILLS, CA 90210
CEO DAVID PERRY526 CHALETLE DR., BEVERLY HILLS, CA 90210
Incorporation Date 1996-05-13
Corporation Classification Mutual Benefit

David Perry

Business Name THE ORCHARD PROPERTY OWNERS ASSOCIATION II, I
Person Name David Perry
Position registered agent
State GA
Address 774 Cider Ridge, Clarkesville, GA 30523
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-04-26
Entity Status Active/Compliance
Type CEO

David Perry

Business Name THE NUCLEAR MEDICINE TECHNOLOGY CERTIFICATION
Person Name David Perry
Position registered agent
State GA
Address 3558 HABERSHAM AT NORTHLAKE BLDG I, Tucker, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2008-09-19
Entity Status Active/Compliance
Type CEO

DAVID PERRY

Business Name THE JEWELRY CORPORATION
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 8601 WILSHIRE BLVD, BEVERLY HILLS, CA 90211
Care Of *9615 BRIGHTON WAY, #416, BEVERLY HILLS, CA 90210
CEO NAJI PERRY8601 WILSHIRE BLVD #701, BEVERLY HILLS, CA 90211
Incorporation Date 1985-12-13

DAVID PERRY

Business Name TABOO-PLEASURES.COM, LLC
Person Name DAVID PERRY
Position Manager
State NV
Address 1939 CUTTLASS DRIVE 1939 CUTTLASS DRIVE, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC643-2004
Creation Date 2004-01-16
Expiried Date 2504-01-16
Type Domestic Limited-Liability Company

David Perry

Business Name Splash Marketing Advisory L.L.C.
Person Name David Perry
Position registered agent
State GA
Address 1743 Regency Park Walk, Atlanta, GA 30341
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-13
Entity Status Active/Noncompliance
Type Organizer

David Perry

Business Name Silver Ridge Golf Club
Person Name David Perry
Position company contact
State AL
Address 195 Golf Club Dr Horton AL 35980-8796
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 256-593-4055

David Perry

Business Name Silver Ridge Golf Club
Person Name David Perry
Position company contact
State AL
Address 413 Stone Rd Horton AL 35980-7353
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 256-593-4055
Number Of Employees 3
Annual Revenue 297600

David Perry

Business Name Saiia Construction Llc
Person Name David Perry
Position company contact
State AL
Address 2881 Shannon Oxmoor Rd, Birmingham, AL 35211
Phone Number
Email [email protected]
Title Manager

DAVID F PERRY

Business Name SUMNER ENTERPRISES, INC.
Person Name DAVID F PERRY
Position President
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5566-2003
Creation Date 2003-03-10
Type Domestic Corporation

DAVID F PERRY

Business Name SUMNER ENTERPRISES, INC.
Person Name DAVID F PERRY
Position Treasurer
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5566-2003
Creation Date 2003-03-10
Type Domestic Corporation

DAVID F PERRY

Business Name SUMNER ENTERPRISES, INC.
Person Name DAVID F PERRY
Position Secretary
State NV
Address 711 S CARSON #4 711 S CARSON #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5566-2003
Creation Date 2003-03-10
Type Domestic Corporation

DAVID C PERRY

Business Name STAR COMMERCIAL BROKERAGE, INC.
Person Name DAVID C PERRY
Position Director
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2488-2003
Creation Date 2003-02-03
Type Domestic Corporation

DAVID C PERRY

Business Name STAR COMMERCIAL BROKERAGE, INC.
Person Name DAVID C PERRY
Position Treasurer
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2488-2003
Creation Date 2003-02-03
Type Domestic Corporation

DAVID C PERRY

Business Name STAR COMMERCIAL BROKERAGE, INC.
Person Name DAVID C PERRY
Position Secretary
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2488-2003
Creation Date 2003-02-03
Type Domestic Corporation

DAVID C PERRY

Business Name STAR COMMERCIAL BROKERAGE, INC.
Person Name DAVID C PERRY
Position President
State NV
Address 3305 W SPRING MTN RD 3305 W SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2488-2003
Creation Date 2003-02-03
Type Domestic Corporation

DAVID PERRY

Business Name SMALL BUSINESS EXPERTS
Person Name DAVID PERRY
Position President
State NV
Address 4616 W SAHARA #131 4616 W SAHARA #131, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18616-1996
Creation Date 1996-09-04
Type Domestic Corporation

DAVID PERRY

Business Name SMALL BUSINESS EXPERTS
Person Name DAVID PERRY
Position Secretary
State NV
Address 4616 W SAHARA #131 4616 W SAHARA #131, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18616-1996
Creation Date 1996-09-04
Type Domestic Corporation

DAVID PERRY

Business Name SMALL BUSINESS EXPERTS
Person Name DAVID PERRY
Position Treasurer
State NV
Address 4616 W SAHARA #131 4616 W SAHARA #131, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18616-1996
Creation Date 1996-09-04
Type Domestic Corporation

David Perry

Business Name SELECT A HOME Spangler&Spangle
Person Name David Perry
Position company contact
State MA
Address 45 South Quinsigamond Ave., Shrewsbury, 1545 MA
Phone Number
Email [email protected]

David Perry

Business Name Rue du Dome LLC
Person Name David Perry
Position company contact
State WA
Address 1615 36th Ave, SEATTLE, 98121 WA
Phone Number
Email [email protected]

David Perry

Business Name Re/Max 100 Realty
Person Name David Perry
Position company contact
State IN
Address 3010 Hickory Rd., Mishawaka, 46545 IN
Email [email protected]

DAVID PERRY

Business Name RMCS SERVICES, INC.
Person Name DAVID PERRY
Position CEO
Corporation Status Suspended
Agent 13425 ESTELLE STREET, CORONA, CA 92879
Care Of PO BOX 3515, ORANGE, CA 92857
CEO DAVID PERRY 3848 MCKINLEY STREET SUITE 199, CORONA, CA 92879
Incorporation Date 1999-09-08

DAVID PERRY

Business Name RMCS SERVICES, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 13425 ESTELLE STREET, CORONA, CA 92879
Care Of PO BOX 3515, ORANGE, CA 92857
CEO DAVID PERRY3848 MCKINLEY STREET SUITE 199, CORONA, CA 92879
Incorporation Date 1999-09-08

David Perry

Business Name R P P Y
Person Name David Perry
Position company contact
State AR
Address 713 W 2nd St Little Rock AR 72201-2209
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 501-372-0272
Number Of Employees 8
Annual Revenue 14700000

David Perry

Business Name Plybon & Associates
Person Name David Perry
Position company contact
State NC
Address P O Box 10069, GREENSBORO, 27403 NC
Phone Number
Email [email protected]

David Perry

Business Name Perry''s Postal and Print
Person Name David Perry
Position company contact
State UT
Address 11417 south and 700 east, DRAPER, 84020 UT
Phone Number
Email [email protected]

David Perry

Business Name Perry Janitorial Svc
Person Name David Perry
Position company contact
State AR
Address 510 Lane St Morrilton AR 72110-2640
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 501-354-0984
Number Of Employees 4
Annual Revenue 178200

David Perry

Business Name Perry Janitorial Services
Person Name David Perry
Position company contact
State AR
Address 510 Lane St Morrilton AR 72110-2640
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 501-354-0984
Number Of Employees 1
Annual Revenue 16320

David Perry

Business Name Perry Inc
Person Name David Perry
Position company contact
State AZ
Address 25 Mano Pl Sedona AZ 86351-8667
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 928-284-3885
Number Of Employees 3
Annual Revenue 529200

David Perry

Business Name Perry Auto Sales
Person Name David Perry
Position company contact
State AR
Address 1336 Greene 932 Paragould AR 72450-9273
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 870-236-3853
Number Of Employees 2
Annual Revenue 247500

DAVID PERRY

Business Name PLATINUM MARKETING, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 216 16TH PL, COSTA MESA, CA 92626
Care Of 177 RIVERSIDE DR STE F, NEWPORT BEACH, CA 92663
CEO CHRIS PERRY452 SWARTHMORE, COSTA MESA, CA 92627
Incorporation Date 1997-08-11

DAVID STEVEN PERRY

Business Name PERRY INVESTIGATIONS, INC.
Person Name DAVID STEVEN PERRY
Position registered agent
State GA
Address 339 BLACKBERRY LANE, AUBURN, GA 30011
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-04
Entity Status Active/Compliance
Type CFO

David P. Perry

Business Name PERRY BROTHERS OIL COMPANY, INC.
Person Name David P. Perry
Position registered agent
State GA
Address Lakeshore Drive, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1957-09-13
Entity Status Active/Compliance
Type CFO

DAVID P PERRY

Business Name PERRY BROTHERS LOGISTICS, INCORPORATED
Person Name DAVID P PERRY
Position registered agent
State GA
Address P O BOX 801, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-16
Entity Status Active/Compliance
Type CEO

David P Perry

Business Name PERRY BROTHERS AVIATION FUELS, L.L.C.
Person Name David P Perry
Position registered agent
State GA
Address P. O. Box 469, Americus, GA 31709
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-14
Entity Status Active/Compliance
Type CFO

DAVID PERRY

Business Name PERRY AND SON, INC.
Person Name DAVID PERRY
Position CEO
Corporation Status Dissolved
Agent 521 AVENIDA PRESIDIO, WALNUT, CA 91789
Care Of 521 AVENIDA PRESIDIO, WALNUT, CA 91789
CEO DAVID PERRY 521 AVENIDA PRESIDIO, WALNUT, CA 91789
Incorporation Date 1985-08-12

DAVID PERRY

Business Name PERRY AND SON, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Dissolved
Agent DAVID PERRY 521 AVENIDA PRESIDIO, WALNUT, CA 91789
Care Of 521 AVENIDA PRESIDIO, WALNUT, CA 91789
CEO DAVID PERRY521 AVENIDA PRESIDIO, WALNUT, CA 91789
Incorporation Date 1985-08-12

DAVID C PERRY

Business Name PARAGON MANAGEMENT, INC.
Person Name DAVID C PERRY
Position Treasurer
State NV
Address 3305 W SPRING MNT RD #60-A 3305 W SPRING MNT RD #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5417-1996
Creation Date 1996-03-12
Type Domestic Corporation

DAVID C PERRY

Business Name PARAGON MANAGEMENT, INC.
Person Name DAVID C PERRY
Position Secretary
State NV
Address 3305 W SPRING MNT RD #60-A 3305 W SPRING MNT RD #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5417-1996
Creation Date 1996-03-12
Type Domestic Corporation

DAVID C PERRY

Business Name PARAGON MANAGEMENT, INC.
Person Name DAVID C PERRY
Position President
State NV
Address 3305 W SPRING MNT RD #60-A 3305 W SPRING MNT RD #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5417-1996
Creation Date 1996-03-12
Type Domestic Corporation

DAVID C PERRY

Business Name PARAGON FINANCIL INVESTMENTS, INC.
Person Name DAVID C PERRY
Position President
State NV
Address 3305 W SPG MT RD 60-A 3305 W SPG MT RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13316-2000
Creation Date 2000-05-12
Type Domestic Corporation

DAVID C PERRY

Business Name PARAGON FINANCIL INVESTMENTS, INC.
Person Name DAVID C PERRY
Position Treasurer
State NV
Address 3305 W SPG MT RD 60-A 3305 W SPG MT RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13316-2000
Creation Date 2000-05-12
Type Domestic Corporation

DAVID PERRY

Business Name PACIFICA RESORT HOLDINGS, INC.
Person Name DAVID PERRY
Position CEO
Corporation Status Suspended
Agent 9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
CEO DAVID PERRY 9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
Incorporation Date 1996-03-26

DAVID PERRY

Business Name PACIFICA RESORT HOLDINGS, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
CEO DAVID PERRY9615 BRIGHTON WAY #422, BEVERLY HILLS, CA 90210
Incorporation Date 1996-03-26

DAVID PERRY

Business Name PACIFIC GRIDIRON GRILL, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Dissolved
Agent DAVID PERRY 210 STEARNS WHARF, SANTA BARBARA, CA 93101
Care Of 210 STEARNS WHARF, SANTA BARBARA, CA 93101
CEO BRAD VAN PELT210 STEARNS WHARF, SANTA BARBARA, CA 93101
Incorporation Date 1992-07-10

David Perry

Business Name Nordic Equipment, Inc
Person Name David Perry
Position company contact
State UT
Address P.O. Box 980250, OREM, 84097 UT
Phone Number
Email [email protected]

DAVID T. PERRY

Business Name NORTHROP GRUMMAN INTERNATIONAL TRADING, INC.
Person Name DAVID T. PERRY
Position registered agent
State VA
Address 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-03-06
Entity Status Active/Compliance
Type CEO

DAVID PERRY

Business Name NORTH BROAD BAPTIST CHURCH, INC.
Person Name DAVID PERRY
Position registered agent
State GA
Address 1309 N BROAD ST, ROME, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-03-20
Entity Status Active/Compliance
Type CFO

DAVID PERRY

Business Name LORETO SHORES, INC.
Person Name DAVID PERRY
Position President
State NV
Address 3305 W SPG MT RD 60-A 3305 W SPG MT RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13317-2000
Creation Date 2000-05-12
Type Domestic Corporation

David Perry

Business Name Kustom Kitchen & Design
Person Name David Perry
Position company contact
State AK
Address Mile 37.5 Parks Hwy Palmer AK 99645-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 907-357-5880
Email [email protected]
Number Of Employees 4
Annual Revenue 472680
Fax Number 907-357-5882

David Perry

Business Name Kustom Kitchen & Design
Person Name David Perry
Position company contact
State AK
Address HC 1 Box 6201Ba, Palmer, 99645 AK
Phone Number
Email [email protected]

DAVID A. PERRY

Business Name KOCH MEMBRANE SYSTEMS, INC.
Person Name DAVID A. PERRY
Position registered agent
State MA
Address 59 JOHNNYCAKE ST., NO., ANDOVER, MA 01845
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-02
End Date 1999-02-18
Entity Status Withdrawn
Type CEO

DAVID PERRY

Business Name INTERNATIONAL SYSTEMS EXPORT GROUP, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Canceled
Agent DAVID PERRY 13841 A BETTER WAY SUITE 10E, GARDEN GROVE, CA 92643
Care Of C T CORPORATION SYSTEM 17748 SKYPARK CIRCLE, STE. 205, IRVINE, CA 92714
Incorporation Date 1992-09-18

David Kyle Perry

Business Name IDEAL, INC.
Person Name David Kyle Perry
Position registered agent
State GA
Address 2981 Nairn Ct., Douglasville, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-04-14
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CEO

David Perry

Business Name HYDRAULIQUIP, L.L.C.
Person Name David Perry
Position registered agent
State GA
Address 250 Fluid Dr, McDonough, GA 30253
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-13
Entity Status Active/Compliance
Type Secretary

DAVID PERRY

Business Name HYDRAULICIRCUIT TECHNOLOGY, INC.
Person Name DAVID PERRY
Position registered agent
State GA
Address 250 Fluid Dr, McDonough, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-16
Entity Status Active/Compliance
Type CFO

DAVID PERRY

Business Name HERITAGE TITLE AGENCY, INC.
Person Name DAVID PERRY
Position registered agent
State GA
Address PO BOX 88174, DUNWOODY, GA 30356
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID PERRY

Business Name GAME CONSULTANTS, INC.
Person Name DAVID PERRY
Position CEO
Corporation Status Dissolved
Agent 63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
Care Of 63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
CEO DAVID PERRY 63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
Incorporation Date 1993-09-29

DAVID PERRY

Business Name GAME CONSULTANTS, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Dissolved
Agent DAVID PERRY 63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
Care Of 63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
CEO DAVID PERRY63 RITZ COVE DRIVE, MONARCH BEACH, CA 92629
Incorporation Date 1993-09-29

David Perry

Business Name Friedman Huey & Assoc
Person Name David Perry
Position company contact
State IL
Address 1313 175th St, Homewood, IL 60430
Phone Number
Email [email protected]
Title accountant

DAVID T PERRY

Business Name FIRST TIMOTHY ONE: FIFTEEN AND SIXTEEN, INC.
Person Name DAVID T PERRY
Position registered agent
State GA
Address 8519 OLD COLUMBUS RD, LIZELLA, GA 31052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-21
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID PERRY

Business Name F G LEASING, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 7000 BEACH BLVD, BUENA PARK, CA 90622
Care Of C/O DAVID PERRY 7000 BEACH BLVD, BUENA PARK, CA 90622
Incorporation Date 1986-08-26

David Perry

Business Name Emerson Creek Pottery
Person Name David Perry
Position company contact
State VA
Address 2330 Peck''s Rd, BEDFORD, 24523 VA
Phone Number
Email [email protected]

DAVID J. PERRY

Business Name EDDIE PERRY'S COASTAL CHARTERS, INC.
Person Name DAVID J. PERRY
Position registered agent
State GA
Address 2101 SHELL RD., SAVANNAH, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Perry

Business Name David Perry Public Relations
Person Name David Perry
Position company contact
State AZ
Address 6819 E Diamond St Scottsdale AZ 85257-3233
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 480-947-8969
Number Of Employees 2
Annual Revenue 399000

David Perry

Business Name David Perry Construction
Person Name David Perry
Position company contact
State AL
Address 3684 Patton Chapel Rd Lincoln AL 35096-4716
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 205-763-0815
Number Of Employees 1
Annual Revenue 49930

David Perry

Business Name David Perry
Person Name David Perry
Position company contact
State TX
Address 1209 Wilson Dr - Plano, PLANO, 75075 TX
SIC Code 6046
Phone Number
Email [email protected]

David Perry

Business Name David Perry
Person Name David Perry
Position company contact
State VA
Address 14519 Woodstar Ct, LEESBURG, 20175 VA
Phone Number
Email [email protected]

DAVID L. PERRY

Business Name DSP ASSOCIATES, INC.
Person Name DAVID L. PERRY
Position registered agent
State GA
Address 1165 RIDGELAND RD., ROSSVILLE, GA 30741
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID PERRY

Business Name DESCO MANUFACTURING COMPANY
Person Name DAVID PERRY
Position registered agent
Corporation Status Active
Agent DAVID PERRY 3001 RED HILL AVE BLDG 6, SUITE 208, COSTA MESA, CA 92626
Care Of 7396 MAXWELTON ROAD, CLINTON, WA 98236
CEO RALPH L FABIAN7396 MAXWELTON ROAD, CLINTON, WA 98236
Incorporation Date 1962-11-07

DAVID PERRY

Business Name DELMAR REALTY
Person Name DAVID PERRY
Position President
State NV
Address 5190 NEIL RD 5190 NEIL RD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9363-2001
Creation Date 2001-04-12
Type Domestic Corporation

DAVID PERRY

Business Name DELMAR REALTY
Person Name DAVID PERRY
Position Secretary
State NV
Address 350 SOUTH CENTER STREET, STE 500 350 SOUTH CENTER STREET, STE 500, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9363-2001
Creation Date 2001-04-12
Type Domestic Corporation

DAVID PERRY

Business Name DELMAR REALTY
Person Name DAVID PERRY
Position Secretary
State NV
Address 5190 NEIL RD 5190 NEIL RD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9363-2001
Creation Date 2001-04-12
Type Domestic Corporation

DAVID PERRY

Business Name DELMAR REALTY
Person Name DAVID PERRY
Position Treasurer
State NV
Address 5190 NEIL RD 5190 NEIL RD, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9363-2001
Creation Date 2001-04-12
Type Domestic Corporation

DAVID PERRY

Business Name DELMAR REALTY
Person Name DAVID PERRY
Position President
State NV
Address 350 SOUTH CENTER STREET, STE 500 350 SOUTH CENTER STREET, STE 500, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9363-2001
Creation Date 2001-04-12
Type Domestic Corporation

David Perry

Business Name Country Sport
Person Name David Perry
Position company contact
State AR
Address 2316 Cantrell Rd Little Rock AR 72202-2112
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 501-537-6255
Number Of Employees 3
Annual Revenue 1752750

David Perry

Business Name Children's Hospital and Regional Medical Center
Person Name David Perry
Position company contact
State WA
Address 4800 Sand Point Way NE, Seattle, WA 98105
Phone Number
Email [email protected]
Title VP Marketing and Communications

David Perry

Business Name Century Health Capital, Inc
Person Name David Perry
Position company contact
State NY
Address 358 Broadway, Suite 401, SALEM, 12865 NY
SIC Code 6324
Phone Number
Email [email protected]

David Perry

Business Name CTT PROPERTIES, LLC
Person Name David Perry
Position registered agent
State GA
Address 250 Fluid Dr, McDonough, GA 30253
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-05-01
Entity Status Active/Compliance
Type CFO

DAVID PERRY

Business Name CREATIVE PARKING, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Dissolved
Agent DAVID PERRY 35 GREENWOOD BAY DRIVE, TIBURON, CA 94920
Care Of DAVID PERRY PO BOX 2806, SAN FRANCISCO, CA 94126
CEO PHILIP ALINIZ20 GRANADA STREET, SAN FRANCISCO, CA 94112
Incorporation Date 2000-02-01

David Perry

Business Name CENTURY 21 Beggins Enterprises
Person Name David Perry
Position company contact
State FL
Address 5 W Flagler St, Miami, FL 33130
Phone Number
Email [email protected]
Title Real Estate Agent

David R. Perry

Business Name CARTER WEST PROPERTIES, LLC
Person Name David R. Perry
Position registered agent
State GA
Address P.O. Box 888641, Atlanta, GA 30356
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-19
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

David Perry

Business Name Blue Marlin Mtg, Div. of CFIC
Person Name David Perry
Position company contact
State FL
Address 5623 Naples Blvd, Naples, 34109 FL
SIC Code 3732
Phone Number
Email [email protected]

DAVID PERRY

Business Name BEVERLY/LIFESTYLES HOLDINGS, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
CEO DAVID PERRY9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
Incorporation Date 1996-01-18

DAVID PERRY

Business Name BEVERLY/LIFESTYLES HOLDINGS, INC.
Person Name DAVID PERRY
Position CEO
Corporation Status Suspended
Agent 9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
Care Of 9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
CEO DAVID PERRY 9615 BRIGHTON WAY, SUITE 200, BEVERLY HILLS, CA 90210
Incorporation Date 1996-01-18

DAVID PERRY

Business Name BAJA SUR PROPERTIES
Person Name DAVID PERRY
Position President
State NV
Address 3305 W SPG MT RD 60-A 3305 W SPG MT RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30635-1999
Creation Date 1999-12-07
Type Domestic Corporation

David Perry

Business Name Arkansas Bptst Chld Homes Fami
Person Name David Perry
Position company contact
State AR
Address P.O. BOX 552 Little Rock AR 72203-0552
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 501-455-8554
Number Of Employees 73
Annual Revenue 3447450

David Perry

Business Name ASSOCIATION FOR HABERSHAM AT NORTHLAKE CONDOM
Person Name David Perry
Position registered agent
State GA
Address 3558 Habersham at Northlake, Tucker, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-10-12
Entity Status Active/Compliance
Type Secretary

DAVID PERRY

Business Name ARMSTRONG INDUSTRIES, INC.
Person Name DAVID PERRY
Position registered agent
State TX
Address 1865 SUMMIT AVENUE, STE 600, PLANO, TX 75074
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-07-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID PERRY

Business Name APT. FAX, INC.
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY ONE NEWPORT PLACE 10TH FLR, NEWPORT BEACH, CA 92660
Care Of 701 N PARK CTR STE 260, SANTA ANA, CA 92705
CEO STEVEN WILLIAMS701 N PARK CTR, SANTA ANA, CA 92705
Incorporation Date 1982-11-12

DAVID PERRY

Business Name ALARM FUNDING CORPORATION
Person Name DAVID PERRY
Position CEO
Corporation Status Suspended
Agent 2525 BOURBON ST #E2, ORANGE, CA 92665
Care Of P O BOX 3515, ORANGE, CA 92665
CEO DAVID PERRY 2525 BOURBON ST #E2, ORANGE, CA 92665
Incorporation Date 1985-05-06

DAVID PERRY

Business Name ALARM FUNDING CORPORATION
Person Name DAVID PERRY
Position registered agent
Corporation Status Suspended
Agent DAVID PERRY 2525 BOURBON ST #E2, ORANGE, CA 92665
Care Of P O BOX 3515, ORANGE, CA 92665
CEO DAVID PERRY2525 BOURBON ST #E2, ORANGE, CA 92665
Incorporation Date 1985-05-06

DAVID L PERRY

Person Name DAVID L PERRY
Filing Number 107473200
Position Director
State TX
Address 4751 OCEAN DRIVE, Corpus Christi TX 78412

David H Perry

Person Name David H Perry
Filing Number 3408106
Position P
State MO
Address RT 1, Webb City MO 64870

David Perry

Person Name David Perry
Filing Number 112890901
Position Treasurer
State TX
Address POB 8, Gorman TX 76454

David Perry

Person Name David Perry
Filing Number 112890901
Position Director
State TX
Address POB 8, Gorman TX 76454

David Perry

Person Name David Perry
Filing Number 112890901
Position Secretary
State TX
Address POB 8, Gorman TX 76454

DAVID L PERRY

Person Name DAVID L PERRY
Filing Number 107473200
Position VICE PRESIDENT
State TX
Address 4751 OCEAN DRIVE, Corpus Christi TX 78412

DAVID PERRY

Person Name DAVID PERRY
Filing Number 110902200
Position SENIOR VICE PRESIDENT

DAVID L PERRY

Person Name DAVID L PERRY
Filing Number 107473200
Position TREASURER
State TX
Address 4751 OCEAN DRIVE, Corpus Christi TX 78412

DAVID PERRY

Person Name DAVID PERRY
Filing Number 113598300
Position SENIOR MANAGING DIRECTOR

DAVID L PERRY

Person Name DAVID L PERRY
Filing Number 107473200
Position PRESIDENT
State TX
Address 4751 OCEAN DRIVE, Corpus Christi TX 78412

David H Perry

Person Name David H Perry
Filing Number 3408106
Position Director
State MO
Address RT 1, Webb City MO 64870

DAVID PERRY

Person Name DAVID PERRY
Filing Number 6883806
Position VICE PRESIDENT
State TX
Address 3663 N SAM HOUSTON PARKWAY E, HOUSTON TX 77032

DAVID PERRY

Person Name DAVID PERRY
Filing Number 7122206
Position SENIOR MD

David A Perry

Person Name David A Perry
Filing Number 9591106
Position P
State KS
Address PO BOX 2256, Wichita KS 6720 1

David A Perry

Person Name David A Perry
Filing Number 9591106
Position Director
State KS
Address PO BOX 2256, Wichita KS 6720 1

David Perry

Person Name David Perry
Filing Number 10890401
Position Director
State TX
Address 4010 Wallingford Drive, Garland TX 75043

DAVID PERRY

Person Name DAVID PERRY
Filing Number 12683106
Position SENIOR VP
State NC
Address 10720 SIKES PLACE SUITE, CHARLOTTE NC 28277

DAVID L PERRY

Person Name DAVID L PERRY
Filing Number 107473200
Position SECRETARY
State TX
Address 4751 OCEAN DRIVE, Corpus Christi TX 78412

DAVID L PERRY Jr

Person Name DAVID L PERRY Jr
Filing Number 13553206
Position VICE PRESIDENT
State FL
Address 222 LAKEVIEW AVENUE SUITE 1000, WEST PALM BEACH FL 33401

DAVID PERRY

Person Name DAVID PERRY
Filing Number 53704000
Position VICE PRESIDENT
State TX
Address 2800 POST OAK BLVD, SUITE 4800, HOUSTON TX 77056

DAVID PERRY

Person Name DAVID PERRY
Filing Number 54298700
Position Director
State TX
Address 2116 VICKIE DR, IRVING TX 75060

DAVID PERRY

Person Name DAVID PERRY
Filing Number 54298700
Position PRESIDENT
State TX
Address 2116 VICKIE DR, IRVING TX 75060

DAVID R PERRY

Person Name DAVID R PERRY
Filing Number 63487900
Position DIRECTOR
State TX
Address 710 GILL, ABILENE TX 79601

David L Perry

Person Name David L Perry
Filing Number 65448400
Position P
State TX
Address 2128 CLIFFSIDE DR, Plano TX 75027 0000

David L Perry

Person Name David L Perry
Filing Number 75401600
Position P
State TX
Address 2128 CLIFFSIDE DR, Plano TX

David L Perry

Person Name David L Perry
Filing Number 75401600
Position Director
State TX
Address 2128 CLIFFSIDE DR, Plano TX

DAVID L. PERRY

Person Name DAVID L. PERRY
Filing Number 21734901
Position Director
State TX
Address 615 N. Upper Broadway Ste. 1415, Corpus Christi TX 78403 1500

David L Perry

Person Name David L Perry
Filing Number 65448400
Position Director
State TX
Address 2128 CLIFFSIDE DR, Plano TX 75027 0000

Perry David

State GA
Calendar Year 2015
Employer County Of Wayne
Name Perry David
Annual Wage $700

Perry David A

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Perry David A
Annual Wage $43,950

Perry David

State DC
Calendar Year 2018
Employer Public Schools Dc
Job Title Custodial Foreman
Name Perry David
Annual Wage $56,909

Perry David

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodial Foreman
Name Perry David
Annual Wage $27

Perry David

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Custodial Foreman
Name Perry David
Annual Wage $55,245

Perry David M

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodial Foreman
Name Perry David M
Annual Wage $53,643

Perry David

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodial Foreman
Name Perry David
Annual Wage $53,643

Perry David M

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Perry David M
Annual Wage $121,890

Perry David J

State CT
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Perry David J
Annual Wage $53,853

Perry David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Perry David M
Annual Wage $23,246

Perry David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Perry David M
Annual Wage $14,247

Perry David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title P R O J / P R O G S P E C
Name Perry David M
Annual Wage $13,875

Perry David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Academic Asst 4
Name Perry David M
Annual Wage $63,749

Perry David M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title A D J U N C T F A C U L T Y
Name Perry David M
Annual Wage $3,039

Perry David N

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Perry David N
Annual Wage $55,648

Perry David J

State CT
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Motor Vehicle Examiner Specialist
Name Perry David J
Annual Wage $54,351

Perry David M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Perry David M
Annual Wage $45,200

Perry David J

State CT
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Motor Vehicle Examiner Specialist
Name Perry David J
Annual Wage $52,642

Perry David J

State CT
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Motor Vehicle Examiner
Name Perry David J
Annual Wage $3,454

Perry David M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Perry David M
Annual Wage $82,707

Perry David M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Perry David M
Annual Wage $35,945

Perry David J

State CT
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Motor Vehicle Examiner
Name Perry David J
Annual Wage $45,470

Perry David S

State CO
Calendar Year 2018
Employer Fort Collins Police
Name Perry David S
Annual Wage $1,206

Perry David L

State CO
Calendar Year 2018
Employer Dept Of Health Care Policy & Financing
Job Title Temporary Aide
Name Perry David L
Annual Wage $7,800

Perry David

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Police Agent
Name Perry David
Annual Wage $98,205

Perry David E

State CO
Calendar Year 2018
Employer Aurora Police
Name Perry David E
Annual Wage $95,251

Perry David L

State CO
Calendar Year 2017
Employer Town of Palisade
Name Perry David L
Annual Wage $3,671

Perry David E

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Perry David E
Annual Wage $92,253

Perry David M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Perry David M
Annual Wage $86,223

Perry David

State CO
Calendar Year 2017
Employer City of Aurora
Name Perry David
Annual Wage $95,380

Perry David R

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Perry David R
Annual Wage $25,555

Perry David L

State FL
Calendar Year 2015
Employer Florida State University
Name Perry David L
Annual Wage $155,716

Perry David F

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Facilities Op/pl Spec (Al)
Name Perry David F
Annual Wage $37,625

Perry David F

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Facilities Op/pl Spec (al)
Name Perry David F
Annual Wage $37,625

Perry David K

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Professional Ad
Name Perry David K
Annual Wage $6,739

Perry David

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Perry David
Annual Wage $37,945

Perry David K

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Research Professional Ad
Name Perry David K
Annual Wage $22,915

Perry David K

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Research Professional Ad
Name Perry David K
Annual Wage $32,351

Perry David K

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Research Professional Ad
Name Perry David K
Annual Wage $30,329

Perry David A

State GA
Calendar Year 2011
Employer Armstrong Atlantic State University
Job Title Police Officer
Name Perry David A
Annual Wage $8,490

Perry David K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Research Professional Ad
Name Perry David K
Annual Wage $16,285

Perry David W

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Temporary Faculty
Name Perry David W
Annual Wage $7,000

Perry David A

State GA
Calendar Year 2010
Employer Armstrong Atlantic State University
Job Title Police Officer
Name Perry David A
Annual Wage $40,487

Perry David L

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Assistant Vice President
Name Perry David L
Annual Wage $184,797

Perry David G

State FL
Calendar Year 2015
Employer Florida Atlantic University
Name Perry David G
Annual Wage $140,433

Perry David R

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Operations & Mgmt Consultant I - Ses
Name Perry David R
Annual Wage $36,050

Perry David S

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Perry David S
Annual Wage $14,779

Perry David L

State FL
Calendar Year 2017
Employer Florida State University
Name Perry David L
Annual Wage $178,580

Perry David R

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Senior Clerical Supervisor - Ses
Name Perry David R
Annual Wage $33,000

Perry David R

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Perry David R
Annual Wage $33,460

Perry David

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Perry David
Annual Wage $61,580

Perry David J

State FL
Calendar Year 2016
Employer Law Enforcement Investigation Forensic Sciences
Name Perry David J
Annual Wage $39,180

Perry David L

State FL
Calendar Year 2016
Employer Florida State University
Name Perry David L
Annual Wage $169,586

Perry David G

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Perry David G
Annual Wage $104,042

Perry David R

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Perry David R
Annual Wage $24,898

Perry David A

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Perry David A
Annual Wage $41,922

Perry David

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Perry David
Annual Wage $59,333

Perry David J

State FL
Calendar Year 2015
Employer Law Enforcement Investigation Forensic Sciences
Name Perry David J
Annual Wage $46,094

Perry David

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Perry David
Annual Wage $66,857

Perry David

State CO
Calendar Year 2016
Employer City Of Denver
Name Perry David
Annual Wage $81,622

David E Perry

Name David E Perry
Address 1519 Park Ave Quincy IL 62301 -3401
Mobile Phone 217-652-0408
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

David K Perry

Name David K Perry
Address 526 E 3000th St Liberty IL 62347 -2713
Mobile Phone 217-721-7437
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David L Perry

Name David L Perry
Address 601 S Buck Rd Le Roy IL 61752 -1607
Phone Number 309-962-2176
Gender Male
Date Of Birth 1972-04-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David L Perry

Name David L Perry
Address 291 Denver Dr Des Plaines IL 60018 -1102
Phone Number 312-401-1882
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

David E Perry

Name David E Perry
Address 2661 Driftwood Dr Titusville FL 32780 -5912
Phone Number 321-269-0178
Email [email protected]
Gender Male
Date Of Birth 1947-06-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David B Perry

Name David B Perry
Address 2334 Sw 95th Ter Gainesville FL 32607 -3241
Phone Number 352-373-6125
Mobile Phone 352-258-0933
Gender Male
Date Of Birth 1964-06-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David A Perry

Name David A Perry
Address 4096 Wardell Pl Orlando FL 32814 -6139
Phone Number 407-949-0223
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David H Perry

Name David H Perry
Address 1334 Crown Ln O Fallon IL 62269 -7241
Phone Number 618-550-3381
Email [email protected]
Gender Male
Date Of Birth 1953-07-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

David Perry

Name David Perry
Address 8525 Watson Cir Crystal Lake IL 60014 -3351
Phone Number 815-444-0994
Telephone Number 815-444-0994
Mobile Phone 815-210-7199
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

David A Perry

Name David A Perry
Address 598 N Overlook Trl Round Lake IL 60073 -8122
Phone Number 816-532-2005
Email [email protected]
Gender Male
Date Of Birth 1971-05-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

David Perry

Name David Perry
Address 4051 E Olive Rd Pensacola FL 32514 APT 337-6447
Phone Number 850-479-5951
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

David Perry

Name David Perry
Address 4028 Beebe Dr Milton FL 32571 -1910
Phone Number 850-994-3004
Gender Male
Date Of Birth 1979-01-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David M Perry

Name David M Perry
Address 5216 Bishop Rd Milton FL 32570 -4000
Phone Number 850-995-0262
Gender Male
Date Of Birth 1967-06-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

David W Perry

Name David W Perry
Address 7239 Placid Oaks Dr Jacksonville FL 32277 -9718
Phone Number 904-744-0074
Gender Male
Date Of Birth 1937-04-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

David B Perry

Name David B Perry
Address 14569 Philips Hwy Jacksonville FL 32256 -3709
Phone Number 904-786-8191
Email [email protected]
Gender Male
Date Of Birth 1960-06-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

PERRY, DAVID

Name PERRY, DAVID
Amount 2500.00
To CRISS, SUSAN
Year 20008
Application Date 2007-06-15
Contributor Occupation ATTORNEY
Contributor Employer PERRY & HAAS
Recipient Party D
Recipient State TX
Seat state:judicial

PERRY, DAVID

Name PERRY, DAVID
Amount 2400.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020380825
Application Date 2011-07-21
Organization Name Perry & Haas LLP
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

PERRY, DAVID

Name PERRY, DAVID
Amount 2300.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931352276
Application Date 2007-06-06
Contributor Occupation SELF-EMPLOYED
Contributor Employer PERRY SUPPLY CO., INC.
Organization Name Perry Supply Co
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address PO 6486 ALBUQUERQUE NM

PERRY, DAVID

Name PERRY, DAVID
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425669
Application Date 2003-12-09
Contributor Occupation Attorney
Contributor Employer Perry & Haas
Organization Name Perry & Haas
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address PO 1500 CORPUS CHRISTI TX

PERRY, DAVID

Name PERRY, DAVID
Amount 1500.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25980574104
Application Date 2005-06-14
Contributor Occupation PRESIDE
Contributor Employer CENTURY HEALTH CAPITAL INC.
Organization Name Century Health Capital
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 173 Phila St SARATOGA SPRINGS NY

PERRY, DAVID

Name PERRY, DAVID
Amount 1300.00
To Deborah Halvorson (D)
Year 2008
Transaction Type 15
Filing ID 28930097792
Application Date 2007-12-01
Contributor Occupation Account Manager
Contributor Employer SPSS International
Organization Name SPSS International
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 1003 W Buena CHICAGO IL

PERRY, DAVID

Name PERRY, DAVID
Amount 1000.00
To Solomon P Ortiz (D)
Year 2004
Transaction Type 15
Filing ID 24990367353
Application Date 2003-11-13
Contributor Occupation Perry & Haas Attorneys
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Ortiz for Congress Cmte
Seat federal:house
Address PO Drawer 1500 CORPUS CHRISTI TX

PERRY, DAVID

Name PERRY, DAVID
Amount 1000.00
To Phil Roe (R)
Year 2010
Transaction Type 15
Filing ID 29934896481
Application Date 2009-08-18
Contributor Occupation CHIR
Contributor Employer JOHNSON CITY CHIROPRACTIC CLIN
Organization Name Johnson City Chiropractic Clinic
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Citizens to Elect Phil Roe to Congress
Seat federal:house

PERRY, DAVID

Name PERRY, DAVID
Amount 1000.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 27930489619
Application Date 2007-02-28
Contributor Occupation President
Contributor Employer Perry Supply Company, Inc.
Organization Name Perry Supply Co
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate
Address 1614 Lyria NW ALBUQUERQUE NM

PERRY, DAVID

Name PERRY, DAVID
Amount 1000.00
To John Unger (D)
Year 2008
Transaction Type 15
Filing ID 27990800296
Application Date 2007-09-29
Contributor Occupation Principle
Contributor Employer Fayette County Schools
Organization Name Fayette County Schools
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Unger for Congress
Seat federal:house
Address 330 East Maring Ave OAK HILL WV

PERRY, DAVID

Name PERRY, DAVID
Amount 1000.00
To Deborah Halvorson (D)
Year 2010
Transaction Type 15
Filing ID 29934266267
Application Date 2009-06-30
Contributor Occupation Account Manager
Contributor Employer SPSS International
Organization Name Spss International
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 1003 W Buena Ave CHICAGO IL

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971361436
Application Date 2005-09-23
Contributor Occupation LENDER
Contributor Employer GMAC MORTGAGE
Contributor Gender M
Committee Name National Assn of Home Builders
Address 900 Straits Pike MIDDLEBURY CT

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020164038
Application Date 2009-03-24
Contributor Occupation PRESIDENT
Contributor Employer THE PERRY AGENCY, INC.
Organization Name Perry Agency
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To American Physical Therapy Assn
Year 2004
Transaction Type 15
Filing ID 23991084138
Application Date 2003-05-01
Contributor Occupation Physical Therapist
Contributor Employer Self-Employed
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 2065 Van Antwerp GROSSE POINTE WOOD MI

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To David Vitter (R)
Year 2012
Transaction Type 15
Filing ID 11020172409
Application Date 2011-02-24
Contributor Occupation VP
Contributor Employer BANK SOUTH INSURANCE SERVICE/VP
Organization Name Bank South Insurance Service
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To ORTIZ JR, SOLOMON P
Year 2010
Application Date 2009-10-13
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMP
Recipient Party D
Recipient State TX
Seat state:lower

PERRY, DAVID

Name PERRY, DAVID
Amount 500.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-15
Contributor Occupation CPA
Contributor Employer SAME
Recipient Party R
Recipient State CA
Seat state:governor

PERRY, DAVID

Name PERRY, DAVID
Amount 450.00
To Holland & Knight
Year 2012
Transaction Type 15
Filing ID 12950095561
Application Date 2011-09-30
Contributor Occupation Equity Partner
Contributor Employer Holland & Knight LLP
Contributor Gender M
Committee Name Holland & Knight
Address 7301 S Flagler Dr WEST PALM BEACH FL

PERRY, DAVID

Name PERRY, DAVID
Amount 300.00
To CAIN, JAMES DAVID
Year 20008
Application Date 2006-09-27
Recipient Party R
Recipient State LA
Seat state:lower
Address 1634 RYAN ST LAKE CHARLES LA

PERRY, DAVID

Name PERRY, DAVID
Amount 300.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020030208
Application Date 2003-12-15
Contributor Occupation UNIVERSITY OF ILLINOIS-CHICAGO
Organization Name University of Illinois/Chicago
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

PERRY, DAVID

Name PERRY, DAVID
Amount 300.00
To DARDENNE, JAY
Year 20008
Application Date 2006-10-05
Recipient Party R
Recipient State LA
Seat state:office
Address 1634 RYAN ST LAKE CHARLES LA

PERRY, DAVID

Name PERRY, DAVID
Amount 280.00
To Constitution Party National Cmte
Year 2008
Transaction Type 15
Filing ID 27930555213
Application Date 2007-03-20
Contributor Gender M
Recipient Party 3
Committee Name Constitution Party National Cmte
Address 7885 Ponderosa Way SANDY UT

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To CORCORAN, JOSEPH J
Year 2010
Application Date 2010-04-30
Recipient Party D
Recipient State PA
Seat state:upper
Address 202 NAPHIN HILL DR DUNMORE PA

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To CNA Financial
Year 2010
Transaction Type 15
Filing ID 29934361424
Application Date 2009-06-15
Contributor Occupation EXECUTIVE
Contributor Employer CNA
Contributor Gender M
Committee Name CNA Financial

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To American Physical Therapy Assn
Year 2006
Transaction Type 15
Filing ID 25971063188
Application Date 2005-08-03
Contributor Occupation PHYSICAL THERAPIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 2065 Van Antwerp GROSSE POINTE WOOD MI

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To Heidi Heitkamp (D)
Year 2012
Transaction Type 15
Filing ID 12020354644
Application Date 2012-03-01
Contributor Occupation FUNDRAISER
Contributor Employer SELF EMPLOYED
Organization Name Fundraiser
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Heidi for Senate
Seat federal:senate

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To American Physical Therapy Assn
Year 2006
Transaction Type 15
Filing ID 25970395622
Application Date 2005-05-25
Contributor Occupation PHYSICAL THERAPIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 2065 Van Antwerp GROSSE POINTE WOOD MI

PERRY, DAVID

Name PERRY, DAVID
Amount 250.00
To American Physical Therapy Assn
Year 2006
Transaction Type 15
Filing ID 25990239040
Application Date 2005-02-28
Contributor Occupation PHYSICAL THERAPIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Physical Therapy Assn
Address 2065 Van Antwerp GROSSE POINTE WOOD MI

PERRY, DAVID

Name PERRY, DAVID
Amount 240.00
To Terri Sewell (D)
Year 2010
Transaction Type 15
Filing ID 29991955918
Application Date 2009-03-27
Contributor Occupation Attorney
Contributor Employer Maynard Cooper & Gale
Organization Name Maynard, Cooper & Gale
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Terri Sewell for Congress
Seat federal:house
Address 4230 6th Ave S BIRMINGHAM AL

PERRY, DAVID

Name PERRY, DAVID
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020370915
Application Date 2012-04-11
Contributor Occupation NONPROFIT EXECUTIVE
Contributor Employer FEDERAL CITY COUNCIL
Organization Name Federal City Council
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

PERRY, DAVID

Name PERRY, DAVID
Amount 200.00
To SOTO, CYNTHIA
Year 2010
Application Date 2009-12-31
Recipient Party D
Recipient State IL
Seat state:lower
Address 1478 S PRAIRIE UNIT I CHICAGO IL

PERRY, DAVID

Name PERRY, DAVID
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2006-12-23
Recipient Party R
Recipient State LA
Seat state:governor
Address 1634 RYAN ST LAKE CHARLES LA

PERRY, DAVID

Name PERRY, DAVID
Amount 100.00
To DARDENNE, JAY
Year 20008
Application Date 2006-03-22
Recipient Party R
Recipient State LA
Seat state:office
Address 1634 RYAN ST LAKE CHARLES LA

PERRY, DAVID

Name PERRY, DAVID
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-13
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 2065 VAN ANTWERP AVE GROSSE POINTE WOODS MI

PERRY, DAVID

Name PERRY, DAVID
Amount 100.00
To MANOR, JOHN
Year 2006
Application Date 2006-10-19
Recipient Party R
Recipient State MI
Seat state:lower
Address 5300 VINEYARD MONROE MI

PERRY, DAVID

Name PERRY, DAVID
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-03-12
Contributor Occupation INSURANCE AGENT
Contributor Employer FARM BUREAU INSURANCE
Recipient Party R
Recipient State TX
Seat state:governor

PERRY, DAVID

Name PERRY, DAVID
Amount 50.00
To SCOTT, MARTHA G
Year 2006
Application Date 2005-08-16
Recipient Party D
Recipient State MI
Seat state:upper
Address 2065 VAN ANTWERP ST GROSSE POINTE MI

PERRY, DAVID

Name PERRY, DAVID
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-08
Contributor Occupation PROFESSOR
Contributor Employer GEORGE WASHINGTON UNIV
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 8708 IRVINGTON AVE BETHESDA MD

PERRY, DAVID

Name PERRY, DAVID
Amount 35.00
To HANDLEY, MARY ANN
Year 2004
Application Date 2004-01-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 235 E RIVER DR 607 EAST HARTFORD CT

PERRY, DAVID

Name PERRY, DAVID
Amount 35.00
To HANDLEY, MARY ANN
Year 2004
Application Date 2004-06-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 235 E RIVER DR 607 EAST HARTFORD CT

PERRY, DAVID

Name PERRY, DAVID
Amount 15.00
To REFORM OHIO NOW
Year 2006
Application Date 2005-10-12
Recipient Party I
Recipient State OH
Committee Name REFORM OHIO NOW
Address 10178 OAKTON TERRACE RD OAKTON VA

PERRY, DAVID

Name PERRY, DAVID
Amount 10.00
To AL PARTNERSHIP FOR PROGRESS
Year 2004
Application Date 2003-07-21
Recipient Party I
Recipient State AL
Committee Name AL PARTNERSHIP FOR PROGRESS
Address 3039 WOODLEY TERRACE MONTGOMERY AL

DAVID B PERRY

Name DAVID B PERRY
Address 2507 Altura Drive Signal Mountain TN
Value 63600
Landvalue 63600
Buildingvalue 157600
Landarea 15,000 square feet
Type Residential

PERRY DAVID B

Name PERRY DAVID B
Physical Address 1824 SW 1ST ST, CAPE CORAL, FL 33991
Owner Address 1824 SW 1ST ST, CAPE CORAL, FL 33991
Ass Value Homestead 78306
Just Value Homestead 91997
County Lee
Year Built 1988
Area 2886
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1824 SW 1ST ST, CAPE CORAL, FL 33991

PERRY DAVID B

Name PERRY DAVID B
Physical Address 18202 MISSOULA CT, LUTZ, FL 33548
Owner Address 18202 MISSOULA CT, LUTZ, FL 33548
Ass Value Homestead 22090
Just Value Homestead 22090
County Hillsborough
Year Built 1967
Area 690
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 18202 MISSOULA CT, LUTZ, FL 33548

PERRY DAVID A & PAULA

Name PERRY DAVID A & PAULA
Physical Address 78 NANCY ALLEN ST,, FL
Owner Address 78 NANCY ALLEN ST, CRAWFORDVILLE, FL 32327
Ass Value Homestead 25711
Just Value Homestead 25711
County Wakulla
Year Built 1985
Area 1180
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 78 NANCY ALLEN ST,, FL

PERRY DAVID A

Name PERRY DAVID A
Physical Address 4096 WARDELL PL, ORLANDO, FL 32814
Owner Address PERRY RUTH C, ORLANDO, FLORIDA 32814
Ass Value Homestead 499934
Just Value Homestead 525919
County Orange
Year Built 2005
Area 3740
Land Code Single Family
Address 4096 WARDELL PL, ORLANDO, FL 32814

PERRY DAVID A

Name PERRY DAVID A
Physical Address 125 SE 160TH ST, SUMMERFIELD, FL 34491
Owner Address 125 SE 160TH ST, SUMMERFIELD, FL 34491
Ass Value Homestead 56214
Just Value Homestead 59078
County Marion
Year Built 1962
Area 1331
Applicant Status Husband
Land Code Grazing land soil capability Class IV
Address 125 SE 160TH ST, SUMMERFIELD, FL 34491

PERRY DAVID +

Name PERRY DAVID +
Physical Address 4348 S ATLANTIC CIR, NORTH FORT MYERS, FL 33903
Owner Address 4348 S ATLANTIC CIR, NORTH FORT MYERS, FL 33903
Ass Value Homestead 150473
Just Value Homestead 189801
County Lee
Year Built 1969
Area 3596
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4348 S ATLANTIC CIR, NORTH FORT MYERS, FL 33903

PERRY DAVID & BELINDA

Name PERRY DAVID & BELINDA
Physical Address 4300 MOLINO RD, MOLINO, FL 32577
Owner Address 4300 MOLINO RD, MOLINO, FL 32577
Ass Value Homestead 120508
Just Value Homestead 120508
County Escambia
Year Built 2000
Area 2358
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4300 MOLINO RD, MOLINO, FL 32577

PERRY DAVID &

Name PERRY DAVID &
Physical Address 120 WETTAW LN, NORTH PALM BEACH, FL 33408
Owner Address 11529 SANDY RUN RD, JUPITER, FL 33478
Sale Price 47500
Sale Year 2012
County Palm Beach
Year Built 1968
Area 666
Land Code Condominiums
Address 120 WETTAW LN, NORTH PALM BEACH, FL 33408
Price 47500

PERRY DAVID &

Name PERRY DAVID &
Physical Address 6531 CHASEWOOD DR, JUPITER, FL 33458
Owner Address 11529 SANDY RUN RD, JUPITER, FL 33478
County Palm Beach
Year Built 1985
Area 906
Land Code Condominiums
Address 6531 CHASEWOOD DR, JUPITER, FL 33458

PERRY DAVID

Name PERRY DAVID
Physical Address 605 FOXWOOD BLVD 269, ENGLEWOOD, FL 34223
Owner Address 16 MARILYN AVE, WESTBROOK, ME 04092
County Sarasota
Year Built 1986
Area 1685
Land Code Condominiums
Address 605 FOXWOOD BLVD 269, ENGLEWOOD, FL 34223

PERRY DAVID

Name PERRY DAVID
Owner Address 2251 OAKWIND CT, SAINT CLOUD, FL 34772
County Osceola
Land Code Vacant Residential

PERRY DAVID B

Name PERRY DAVID B
Physical Address 2251 OAK WIND CT, SAINT CLOUD, FL 34772
Owner Address 2251 OAK WIND CT, SAINT CLOUD, FL 34772
Ass Value Homestead 139023
Just Value Homestead 145700
County Osceola
Year Built 1989
Area 2934
Applicant Status Husband
Land Code Single Family
Address 2251 OAK WIND CT, SAINT CLOUD, FL 34772

PERRY DAVID

Name PERRY DAVID
Physical Address 3270 FAIRFIELD DR, KISSIMMEE, FL 34743
Owner Address 55 LINDSEY CLOSE, DONCASTER, ENGLAND U K
County Osceola
Year Built 1995
Area 2106
Land Code Single Family
Address 3270 FAIRFIELD DR, KISSIMMEE, FL 34743

PERRY DAVID

Name PERRY DAVID
Owner Address PO BOX 1176, JUPITER, FL 33468
County Levy
Land Code Vacant Residential

PERRY DAVID

Name PERRY DAVID
Physical Address 8467 BOGART DR, NORTH FORT MYERS, FL 33917
Owner Address 8467 BOGART DR, NORTH FORT MYERS, FL 33917
County Lee
Year Built 1985
Area 1880
Land Code Mobile Homes
Address 8467 BOGART DR, NORTH FORT MYERS, FL 33917

PERRY DAVID

Name PERRY DAVID
Physical Address 111 E 1ST ST 20, JACKSONVILLE, FL 32206
Owner Address 503 EDGEWOOD AV W, JACKSONVILLE, FL 32208
County Duval
Year Built 1985
Area 953
Land Code Condominiums
Address 111 E 1ST ST 20, JACKSONVILLE, FL 32206

PERRY DAVID

Name PERRY DAVID
Physical Address 1650 W 17TH ST, JACKSONVILLE, FL 32209
Owner Address 503 EDGEWOOD AV, JACKSONVILLE, FL 32208
County Duval
Year Built 1961
Area 1252
Land Code Multi-family - less than 10 units
Address 1650 W 17TH ST, JACKSONVILLE, FL 32209

PERRY DAVID

Name PERRY DAVID
Physical Address 2552 SPIREA ST, JACKSONVILLE, FL 32209
Owner Address 503 EDGEWOOD AV W, JACKSONVILLE, FL 32208
County Duval
Year Built 1954
Area 1041
Land Code Single Family
Address 2552 SPIREA ST, JACKSONVILLE, FL 32209

PERRY DAVID

Name PERRY DAVID
Physical Address UNSPECIFIED, UNINCORPORATED, FL 32628
Owner Address P.O. BOX 525, TRENTON, FL 32693
County Dixie
Land Code Vacant Residential
Address UNSPECIFIED, UNINCORPORATED, FL 32628

PERRY DAVID

Name PERRY DAVID
Physical Address 10 BAIL CT, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 10 BAIL CT, PLACIDA, FL 33946

PERRY BETTY & DAVID

Name PERRY BETTY & DAVID
Physical Address 00844 N FOX MEADOW TER, CRYSTAL RIVER, FL 34423
Ass Value Homestead 79410
Just Value Homestead 79410
County Citrus
Year Built 2005
Area 1985
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00844 N FOX MEADOW TER, CRYSTAL RIVER, FL 34423

PERRY DAVID W

Name PERRY DAVID W
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 926 NE 410 AVENUE, OLD TOWN, FL 32680
Ass Value Homestead 70300
Just Value Homestead 70300
County Dixie
Year Built 2007
Area 1292
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

PERRY DAVID W

Name PERRY DAVID W
Physical Address 30 NE 835 ST, UNINCORPORATED, FL 32680
Owner Address P.O. BOX 525, TRENTON, FL 32693
County Dixie
Land Code Vacant Residential
Address 30 NE 835 ST, UNINCORPORATED, FL 32680

DAVID R PERRY

Name DAVID R PERRY
Physical Address 19316 NE 25 AVE 181C, Unincorporated County, FL 33180
Owner Address 19316 NE 25 AVE #181C, MIAMI, FL
Sale Price 79000
Sale Year 2012
Ass Value Homestead 78580
Just Value Homestead 78580
County Miami Dade
Year Built 1973
Area 1579
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 19316 NE 25 AVE 181C, Unincorporated County, FL 33180
Price 79000

PERRY DAVID

Name PERRY DAVID
Physical Address 2072 HAYFIELD WAY, APOPKA, FL 32712
Owner Address PERRY HILLARY S, APOPKA, FLORIDA 32712
Ass Value Homestead 118111
Just Value Homestead 118111
County Orange
Year Built 2004
Area 2273
Land Code Single Family
Address 2072 HAYFIELD WAY, APOPKA, FL 32712

DAVID PERRY

Name DAVID PERRY
Physical Address 10350 SW 144 CT, Unincorporated County, FL 33186
Owner Address 10350 SW 144 CT, MIAMI, FL
Sale Price 235000
Sale Year 2013
County Miami Dade
Year Built 1988
Area 2433
Land Code Single Family
Address 10350 SW 144 CT, Unincorporated County, FL 33186
Price 235000

PERRY DAVID B & CHAMERON B

Name PERRY DAVID B & CHAMERON B
Physical Address 75 KELLY WAY, VALPARAISO, FL 32580
Owner Address 75 KELLY WAY, VALPARAISO, FL 32580
Ass Value Homestead 79651
Just Value Homestead 79651
County Okaloosa
Year Built 1988
Area 1190
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 75 KELLY WAY, VALPARAISO, FL 32580

PERRY DAVID

Name PERRY DAVID
Physical Address 105 WASHINGTON COURT
Owner Address 105 WASHINGTON COURT
Sale Price 45000
Ass Value Homestead 93300
County camden
Address 105 WASHINGTON COURT
Value 102700
Net Value 102700
Land Value 9400
Prior Year Net Value 102700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2001-03-12
Sale Assessment 35000
Year Constructed 2000
Price 45000

DAVID B AND CATHERINE J PERRY

Name DAVID B AND CATHERINE J PERRY
Address 18202 Missoula Court Lutz FL 33548
Value 15932
Landvalue 15932
Usage Mobile Home

DAVID ANDREW PERRY

Name DAVID ANDREW PERRY
Address 3943 Tallow Tree Place Fairfax VA
Value 110000
Landvalue 110000
Buildingvalue 300080
Landarea 1,650 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID ALAN PERRY & CHERYL KING PERRY

Name DAVID ALAN PERRY & CHERYL KING PERRY
Address 121 Buckden Place Cary NC 27518
Value 110000
Landvalue 110000
Buildingvalue 283210

DAVID A. & SANDRA O. PERRY

Name DAVID A. & SANDRA O. PERRY
Address 521 Hiawatha Tl Pineville LA
Value 1892

DAVID A PERRY, & LOUISE A PERRY

Name DAVID A PERRY, & LOUISE A PERRY
Address 2402 Old Bridge Lane Bellingham MA 02019
Value 259200
Buildingvalue 259200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DAVID A PERRY SR & JUDY C PERRY

Name DAVID A PERRY SR & JUDY C PERRY
Address 820 E Beau Street Washington PA
Value 18125
Buildingvalue 18125

DAVID A PERRY & VICTORIA A PERRY

Name DAVID A PERRY & VICTORIA A PERRY
Address 929 Prospect Street York PA
Value 10200
Landvalue 10200
Buildingvalue 44060
Airconditioning no
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

DAVID A PERRY & RENE PERRY

Name DAVID A PERRY & RENE PERRY
Address 802 N Taylor Avenue Crystal City MO 63019
Value 71600
Basement Full Basement

DAVID A PERRY & LINDA C PERRY

Name DAVID A PERRY & LINDA C PERRY
Address 3145 Raintree Road Manchester PA
Value 41010
Landvalue 41010
Buildingvalue 116580
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DAVID A PERRY & KATHLEEN J PERRY

Name DAVID A PERRY & KATHLEEN J PERRY
Address 202 Woodlawn Road Norristown PA 19403
Value 105310
Landarea 9,100 square feet
Basement None

DAVID A PERRY & JUDY L PERRY

Name DAVID A PERRY & JUDY L PERRY
Address 1231 SW 317th Street Federal Way WA 98023
Value 118000
Landvalue 89000
Buildingvalue 118000

PERRY DAVID B ET AL

Name PERRY DAVID B ET AL
Physical Address 14569 PHILLIPS HWY, JACKSONVILLE, FL 32256
Owner Address 14569 PHILLIPS HWY, JACKSONVILLE, FL 32256
Ass Value Homestead 28991
Just Value Homestead 88988
County Duval
Year Built 1962
Area 1982
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14569 PHILLIPS HWY, JACKSONVILLE, FL 32256

DAVID A PERRY & IRMA L PERRY

Name DAVID A PERRY & IRMA L PERRY
Address 9650 Skyridge Arcadia OK
Value 32686
Landarea 241,322 square feet
Type Residential
Price 296500

DAVID A PERRY & DIANNA D PERRY

Name DAVID A PERRY & DIANNA D PERRY
Address 5210 86th Avenue Pinellas Park FL 33782
Value 40545
Landvalue 12973
Type Residential

DAVID A PERRY & CHRISTINE M PERRY

Name DAVID A PERRY & CHRISTINE M PERRY
Address 5126 Alfred Drive Waldorf MD
Value 92700
Landvalue 92700
Buildingvalue 199100
Landarea 11,787 square feet
Airconditioning yes
Numberofbathrooms 3

DAVID A PERRY & CHERYL R PERRY

Name DAVID A PERRY & CHERYL R PERRY
Address 2502 NW 15th Street Battle Ground WA
Value 68376
Landvalue 68376
Buildingvalue 175056

DAVID A PERRY & CAROLYN A PERRY

Name DAVID A PERRY & CAROLYN A PERRY
Address 14133 Spring Branch Drive Upper Marlboro MD 20772
Value 75700
Landvalue 75700
Buildingvalue 103800
Airconditioning yes

DAVID A PERRY

Name DAVID A PERRY
Address 3336 Club House Road Virginia Beach VA
Value 94500
Landvalue 94500
Buildingvalue 127500
Type Lot
Price 265000

DAVID A JT PERRY & LORI S JT PERRY

Name DAVID A JT PERRY & LORI S JT PERRY
Address 1743 Regency Park Walk Atlanta GA 30341
Value 75000
Landvalue 75000
Buildingvalue 342700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

DAVID A & ROBIN Y PERRY

Name DAVID A & ROBIN Y PERRY
Address 2637 N Evergreen Avenue Waukegan IL 60087
Value 7414
Landvalue 7414
Buildingvalue 22680

DAVID & SHEILA PERRY

Name DAVID & SHEILA PERRY
Address 820 Warrior Drive Round Lake Heights IL 60073
Value 5932
Landvalue 5932
Buildingvalue 20557
Price 95000

DAVID & AMY PERRY

Name DAVID & AMY PERRY
Address 598 N Overlook Trail Round Lake IL 60073
Value 12973
Landvalue 12973
Buildingvalue 60126
Price 232500

PERRY DAVID S

Name PERRY DAVID S
Address 780 WEST END AVENUE, NY 10025
Value 254378
Full Value 254378
Block 1869
Lot 1115
Stories 12

PERRY DAVID & KATHERINE

Name PERRY DAVID & KATHERINE
Physical Address 112 RIVERBEND DRIVE
Owner Address 112 RIVERBEND DRIVE
Sale Price 1
Ass Value Homestead 128300
County middlesex
Address 112 RIVERBEND DRIVE
Value 167200
Net Value 167200
Land Value 38900
Prior Year Net Value 167200
Transaction Date 2006-01-18
Property Class Residential
Deed Date 2001-06-19
Sale Assessment 157100
Year Constructed 1985
Price 1

DAVID A PERRY & ELEANOR L PERRY

Name DAVID A PERRY & ELEANOR L PERRY
Address 24 Lauries Lane Barnstable Town MA
Value 112000
Landvalue 112000
Buildingvalue 163300

DAVID C PERRY

Name DAVID C PERRY
Physical Address 3935 NW 193 ST, Miami Gardens, FL 33055
Owner Address 3935 NW 193 ST, OPA LOCKA, FL 33055
Ass Value Homestead 60695
Just Value Homestead 70372
County Miami Dade
Year Built 1959
Area 1150
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3935 NW 193 ST, Miami Gardens, FL 33055

David Joseph Perry

Name David Joseph Perry
Doc Id 07675683
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07634125
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07634126
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07522758
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 08009189
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 08005314
City Woodinville WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07925069
City Woodinville WA
Designation us-only
Country US

David A. Perry

Name David A. Perry
Doc Id 07837601
City New York NY
Designation us-only
Country US

David A. Perry

Name David A. Perry
Doc Id 07919506
City Mystic CT
Designation us-only
Country US

David A. Perry

Name David A. Perry
Doc Id 08323159
City New York NY
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07202770
City Village of Lakewood IL
Designation us-only
Country US

David A. Perry

Name David A. Perry
Doc Id 08237665
City Lynnwood WA
Designation us-only
Country US

David B. Perry

Name David B. Perry
Doc Id 08147248
City Lynnswood WA
Designation us-only
Country US

David Ben Perry

Name David Ben Perry
Doc Id 07979805
City Lynnwood WA
Designation us-only
Country US

David C. Perry

Name David C. Perry
Doc Id 07784876
City Destin FL
Designation us-only
Country US

David Gareth Perry

Name David Gareth Perry
Doc Id 07800377
City Almonte
Designation us-only
Country CA

David J. Perry

Name David J. Perry
Doc Id 07087877
City Woodinville WA
Designation us-only
Country US

David J. Perry

Name David J. Perry
Doc Id 07009651
City Woodinville WA
Designation us-only
Country US

David J. Perry

Name David J. Perry
Doc Id 07567695
City Woodinville WA
Designation us-only
Country US

David J. Perry

Name David J. Perry
Doc Id 07719598
City Woodinville WA
Designation us-only
Country US

David J. Perry

Name David J. Perry
Doc Id 07889263
City Woodinville WA
Designation us-only
Country US

David B. Perry

Name David B. Perry
Doc Id 07975215
City Lynnwood WA
Designation us-only
Country US

David Perry

Name David Perry
Doc Id 07025668
City Crawfordsville IN
Designation us-only
Country US

DAVID PERRY

Name DAVID PERRY
Type Republican Voter
State AR
Address 116 MEEKS RD, COLT, AR 72326
Phone Number 870-633-5362
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Republican Voter
State AZ
Address 43524 W CYDNEE DRIVE, MARICOPA, AZ 85239
Phone Number 602-463-8114
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Republican Voter
State AZ
Address 4307 W LEWIS AVE, PHOENIX, AZ 85035
Phone Number 602-434-3859
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Voter
State AZ
Address 2958 GLENVIEW DR, SIERRA VISTA, AZ 85650
Phone Number 520-247-7021
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Republican Voter
State AR
Address 34 JACKIE LN., CONWAY, AR 72032
Phone Number 501-908-5603
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Voter
State AR
Address 407 S SHERWOOD DR APT 25, SEARCY, AR 72143
Phone Number 501-827-4333
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Voter
State AR
Address 3133 LAKESIDE DR, BENTON, AR 72019
Phone Number 501-352-5521
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Independent Voter
State AZ
Address PO BOX 90653, YUMA, AZ 85369-0653
Phone Number 207-991-4790
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Republican Voter
State AL
Phone Number 205-999-7061
Email Address [email protected]

DAVID PERRY

Name DAVID PERRY
Type Independent Voter
State AL
Address 301 AUTUMN BROOK TER, BESSEMER, AL 35023
Phone Number 205-394-2326
Email Address [email protected]

David R Perry

Name David R Perry
Visit Date 4/13/10 8:30
Appointment Number U69820
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/18/14 9:00
Appt End 4/18/14 23:59
Total People 282
Last Entry Date 4/9/14 9:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

DAVID PERRY

Name DAVID PERRY
Visit Date 4/13/10 8:30
Appointment Number U03994
Type Of Access VA
Appt Made 5/7/10 18:13
Appt Start 5/12/10 9:30
Appt End 5/12/10 23:59
Total People 398
Last Entry Date 5/7/10 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

DAVID W PERRY

Name DAVID W PERRY
Visit Date 4/13/10 8:30
Appointment Number U09329
Type Of Access VA
Appt Made 5/24/10 13:39
Appt Start 5/25/10 10:30
Appt End 5/25/10 23:59
Total People 157
Last Entry Date 5/24/10 13:39
Meeting Location WH
Caller MATTHEW
Description SBA EVENT IN THE ROSE GARDEN
Release Date 08/27/2010 07:00:00 AM +0000

DAVID W PERRY

Name DAVID W PERRY
Visit Date 4/13/10 8:30
Appointment Number U90448
Type Of Access VA
Appt Made 3/23/10 19:18
Appt Start 4/2/10 7:30
Appt End 4/2/10 23:59
Total People 388
Last Entry Date 3/23/10 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DAVID J PERRY

Name DAVID J PERRY
Visit Date 4/13/10 8:30
Appointment Number U96569
Type Of Access VA
Appt Made 4/13/10 11:39
Appt Start 4/14/10 19:35
Appt End 4/14/10 23:59
Total People 2
Last Entry Date 4/13/10 11:38
Meeting Location WH
Caller KRISTIN
Description WEST WING TOUR
Release Date 07/30/2010 07:00:00 AM +0000

DAVID R PERRY

Name DAVID R PERRY
Visit Date 4/13/10 8:30
Appointment Number U78073
Type Of Access VA
Appt Made 2/5/10 13:31
Appt Start 2/9/10 10:30
Appt End 2/9/10 23:59
Total People 239
Last Entry Date 2/5/10 13:31
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

DAVID M PERRY

Name DAVID M PERRY
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/22/09 13:54
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/22/09 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

DAVID E PERRY

Name DAVID E PERRY
Visit Date 4/13/10 8:30
Appointment Number U21678
Type Of Access VA
Appt Made 7/1/10 10:58
Appt Start 7/6/10 16:40
Appt End 7/6/10 23:59
Total People 82
Last Entry Date 7/1/10 10:58
Meeting Location WH
Caller MAX
Release Date 10/29/2010 07:00:00 AM +0000

DAVID K PERRY

Name DAVID K PERRY
Visit Date 4/13/10 8:30
Appointment Number U41377
Type Of Access VA
Appt Made 9/23/10 7:35
Appt Start 9/28/10 8:30
Appt End 9/28/10 23:59
Total People 144
Last Entry Date 9/23/10 7:35
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

David L Perry

Name David L Perry
Visit Date 4/13/10 8:30
Appointment Number U99048
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/20/2011 10:30
Appt End 4/20/2011 23:59
Total People 358
Last Entry Date 4/8/2011 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

David W Perry

Name David W Perry
Visit Date 4/13/10 8:30
Appointment Number U07584
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/19/2011 7:30
Appt End 5/19/2011 23:59
Total People 345
Last Entry Date 5/10/2011 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

David H Perry

Name David H Perry
Visit Date 4/13/10 8:30
Appointment Number U11501
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 7:30
Appt End 5/28/2011 23:59
Total People 349
Last Entry Date 5/24/2011 15:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

David M Perry

Name David M Perry
Visit Date 4/13/10 8:30
Appointment Number U21283
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/27/2011 11:00
Appt End 6/27/2011 23:59
Total People 142
Last Entry Date 6/27/2011 10:51
Meeting Location OEOB
Caller KYLE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 83942

DAVID A PERRY

Name DAVID A PERRY
Visit Date 4/13/10 8:30
Appointment Number U07025
Type Of Access VA
Appt Made 5/17/10 8:24
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:59
Total People 80
Last Entry Date 5/17/10 8:24
Meeting Location WH
Caller MAX
Description AIR FORCE HONOR GUARD MEMBERS FOR THE STATE A
Release Date 08/27/2010 07:00:00 AM +0000

David A Perry

Name David A Perry
Visit Date 4/13/10 8:30
Appointment Number U12493
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/11/2011 11:00
Appt End 6/11/2011 23:59
Total People 321
Last Entry Date 6/6/2011 9:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

David Perry

Name David Perry
Visit Date 4/13/10 8:30
Appointment Number U85574
Type Of Access VA
Appt Made 3/7/2012 0:00
Appt Start 3/13/2012 9:30
Appt End 3/13/2012 23:59
Total People 268
Last Entry Date 3/7/2012 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David S Perry

Name David S Perry
Visit Date 4/13/10 8:30
Appointment Number U87545
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/22/2012 10:30
Appt End 3/22/2012 23:59
Total People 301
Last Entry Date 3/8/2012 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

DAVID A PERRY

Name DAVID A PERRY
Visit Date 4/13/10 8:30
Appointment Number U97548
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 11:00
Appt End 4/14/2012 23:59
Total People 278
Last Entry Date 4/11/2012 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David A Perry

Name David A Perry
Visit Date 4/13/10 8:30
Appointment Number U99904
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/26/2012 7:30
Appt End 4/26/2012 23:59
Total People 304
Last Entry Date 4/19/2012 16:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David L Perry

Name David L Perry
Visit Date 4/13/10 8:30
Appointment Number U07690
Type Of Access VA
Appt Made 5/16/2012 0:00
Appt Start 5/29/2012 7:30
Appt End 5/29/2012 23:59
Total People 302
Last Entry Date 5/16/2012 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

David C Perry

Name David C Perry
Visit Date 4/13/10 8:30
Appointment Number U19214
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/28/2012 13:30
Appt End 6/28/2012 23:59
Total People 6
Last Entry Date 6/27/2012 16:14
Meeting Location OEOB
Caller LAUREN
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90610

David W Perry

Name David W Perry
Visit Date 4/13/10 8:30
Appointment Number U41929
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/9/12 7:30
Appt End 10/9/12 23:59
Total People 273
Last Entry Date 9/25/12 17:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

David A Perry

Name David A Perry
Visit Date 4/13/10 8:30
Appointment Number U44763
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/23/12 7:30
Appt End 10/23/12 23:59
Total People 271
Last Entry Date 10/9/12 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

David J Perry

Name David J Perry
Visit Date 4/13/10 8:30
Appointment Number U88843
Type Of Access VA
Appt Made 4/1/13 0:00
Appt Start 4/5/13 10:00
Appt End 4/5/13 23:59
Total People 5
Last Entry Date 4/1/13 12:31
Meeting Location WH
Caller JONATHAN
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 92214

David J Perry

Name David J Perry
Visit Date 4/13/10 8:30
Appointment Number U28306
Type Of Access VA
Appt Made 10/29/2013 0:00
Appt Start 10/30/2013 11:00
Appt End 10/30/2013 23:59
Total People 2
Last Entry Date 10/29/2013 11:36
Meeting Location OEOB
Caller JAMIE
Release Date 01/31/2014 08:00:00 AM +0000

David R Perry

Name David R Perry
Visit Date 4/13/10 8:30
Appointment Number U37271
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/11/13 10:30
Appt End 12/11/13 23:59
Total People 278
Last Entry Date 12/4/13 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

David E Perry

Name David E Perry
Visit Date 4/13/10 8:30
Appointment Number U48424
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/11/11 11:00
Appt End 10/11/11 23:59
Total People 347
Last Entry Date 10/7/11 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

DAVID A PERRY

Name DAVID A PERRY
Visit Date 4/13/10 8:30
Appointment Number U06148
Type Of Access VA
Appt Made 5/12/10 17:50
Appt Start 5/17/10 13:00
Appt End 5/17/10 23:59
Total People 75
Last Entry Date 5/12/10 17:50
Meeting Location WH
Caller MAX
Description AIR FORCE HONOR GUARD MEMBERS FOR THE STATE A
Release Date 08/27/2010 07:00:00 AM +0000

DAVID PERRY

Name DAVID PERRY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1112 South Blvd Apt A, Lakeland, FL 33803-1371
Vin 1GCEC19T27Z116502

DAVID PERRY

Name DAVID PERRY
Car BMW 5 SERIES
Year 2007
Address 3458 45TH STREET CT, MOLINE, IL 61265-6609
Vin WBANF73517CU26774

DAVID PERRY

Name DAVID PERRY
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 2809 Redditt Rd, Orlando, FL 32822-5725
Vin 4A3AL25F07E001079

DAVID M PERRY

Name DAVID M PERRY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 671 Yorktown Rd, Poquoson, VA 23662-1427
Vin 1GCEK19Z37Z137043

DAVID K PERRY

Name DAVID K PERRY
Car LEXUS RX 400H
Year 2007
Address 2027 Skyline Dr, Stoughton, WI 53589-3255
Vin JTJHW31U272017494

DAVID PERRY

Name DAVID PERRY
Car TOYOTA PRIUS
Year 2007
Address 170 EMERSON AVE E APT 203, SAINT PAUL, MN 55118-2562
Vin JTDKB20U577552192
Phone 952-953-9686

DAVID PERRY

Name DAVID PERRY
Car LEXUS GS 350
Year 2007
Address 4096 WARDELL PL, ORLANDO, FL 32814-6139
Vin JTHBE96S870011585

DAVID PERRY

Name DAVID PERRY
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address F477 County Road 1 1F, Deshler, OH 43516-9333
Vin JS1CP51A372101233

DAVID PERRY

Name DAVID PERRY
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 840 Waite Dr, Lewisville, TX 75077-8581
Vin 4TM11JE147B001867

DAVID PERRY

Name DAVID PERRY
Car TOYOTA AVALON
Year 2007
Address 1293 WOODLAND GREENS BLVD, SPRINGBORO, OH 45066-9622
Vin 4T1BK36B17U167897
Phone 937-550-4615

DAVID PERRY

Name DAVID PERRY
Car DODGE RAM PICKUP 3500
Year 2007
Address 7540 FOOTHILL DR, TOOELE, UT 84074-9249
Vin 3D7MX49C47G758338
Phone 801-250-3029

DAVID PERRY

Name DAVID PERRY
Car NISSAN SENTRA
Year 2007
Address 17485 TUFFY RD, CONROE, TX 77302-7216
Vin 3N1AB61E57L673717

DAVID PERRY

Name DAVID PERRY
Car NISSAN SENTRA
Year 2007
Address 324 WATER CLIFF DR, SOMERSET, KY 42503-5390
Vin 3N1AB61E77L652920
Phone 606-677-0672

DAVID PERRY

Name DAVID PERRY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 304 BLUE SPRUCE LN, CHARLESTON, WV 25313-1200
Vin 2GCEK13V371160627

DAVID PERRY

Name DAVID PERRY
Car CHEVROLET SILVERADO 1500
Year 2007
Address W3205 Kortney Ln, Seymour, WI 54165-8547
Vin 3GCEK13M87G503494
Phone 920-739-5500

DAVID PERRY

Name DAVID PERRY
Car NISSAN FRONTIER
Year 2007
Address 1011 EVERETT DR, SMYRNA, TN 37167-6218
Vin 1N6AD07U17C418686

David Perry

Name David Perry
Car FORD FOCUS
Year 2007
Address 6303 2nd Ave W, Bradenton, FL 34209-2340
Vin 1FAHP36NX7W114362

DAVID PERRY

Name DAVID PERRY
Car PONT MB35
Year 2007
Address 3860 FRENCH FIELDS LN, HARRISBURG, NC 28075-9695
Vin 1G2MB35B37Y105932

DAVID PERRY

Name DAVID PERRY
Car FORD RANGER
Year 2007
Address 359 TANGLEWOOD DR, BILOXI, MS 39531-3019
Vin 1FTYR44E37PA45523

DAVID PERRY

Name DAVID PERRY
Car CHEVROLET COBALT
Year 2007
Address 108 MIDLAND DR, ELKTON, MD 21921-6213
Vin 1G1AL18F077278918

DAVID PERRY

Name DAVID PERRY
Car FORD F-150
Year 2007
Address 9515 N POINT RD, ROLAND, AR 72135-9325
Vin 1FTRX12W87NA02232
Phone 501-868-4450

DAVID PERRY

Name DAVID PERRY
Car FORD F-150
Year 2007
Address 39 N PROVENCE CIR, SPRING, TX 77382-5200
Vin 1FTPW14V57FA11821

DAVID PERRY

Name DAVID PERRY
Car PONTIAC G6
Year 2007
Address 4716 S 153RD ST, OMAHA, NE 68137-5028
Vin 1G2ZH361774149367

DAVID M PERRY

Name DAVID M PERRY
Car HARL FXST
Year 2007
Address 418 E COUNTY ROAD 6C, BERTHOUD, CO 80513-8122
Vin 1HD1JL5137Y070882

DAVID PERRY

Name DAVID PERRY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 503 Clover Crk, San Antonio, TX 78245-2328
Vin 1HD1GX4107K310867

DAVID PERRY

Name DAVID PERRY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3942 Herring Dr, Corp Christi, TX 78418-3174
Vin 1HD1FR4117Y636267

DAVID PERRY

Name DAVID PERRY
Car GMC SIERRA 3500 CLASSIC
Year 2007
Address 7731 Perry Ln, Spotsylvania, VA 22551-5017
Vin 1GTJK33DX7F146167

DAVID T PERRY

Name DAVID T PERRY
Car GMC YUKO
Year 2007
Address 2295 CAMARGO DR, CHARLOTTESVILLE, VA 22901-8827
Vin 1GKFK16327J221555

DAVID PERRY

Name DAVID PERRY
Car JEEP GRAND CHEROKEE
Year 2007
Address 5327 WONDER DR, FORT WORTH, TX 76133-1926
Vin 1J8GS48K37C678510
Phone 682-224-4016

DAVID PERRY

Name DAVID PERRY
Car MAZDA CX-9
Year 2007
Address 12457 LYDIA WOODS CT, JACKSONVILLE, FL 32258-4171
Vin JM3TB28Y170112563

David Perry

Name David Perry
Domain mantisnashville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain girlygirlworld.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-17
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1402 Seigel Street Chester PA 19013
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain leaddominateprosper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-15
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 66 Atholl Doune Aylmer Quebec J9J1B8
Registrant Country CANADA

DAVID PERRY

Name DAVID PERRY
Domain predictocracy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-21
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 1203 HOUSTON DR MURFREESBORO TN 37130
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain no3puttsgolfevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1475 Sailcrest Ct. Fort Collins Colorado 80526
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain familyhistorymagic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-28
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1254 Iris Lane Salt Lake City Utah 84106
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain getmylocal.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-15
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3105 Normandy Woods Drive Apt H Ellicott City MD 21043
Registrant Country UNITED STATES

DAVID PERRY

Name DAVID PERRY
Domain theundergroundlair.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2008-05-20
Update Date 2012-08-13
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address P.O BOX 7091 KARINGAL VIC 3199
Registrant Country AUSTRALIA

David Perry

Name David Perry
Domain theprinciplex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain sexyprogrammer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 310 Kansas St. Sherman Texas 75090
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain atomicdetailing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-05
Update Date 2013-04-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8504 Moon Glass Court Columbia MD 21045
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain daddyperry.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1402 Seigel Street Chester PA 19013
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain yepland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-27
Update Date 2011-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address - 2809 redditt rd orlando, FL 32822
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain recoveryeducationalservices.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 31 Juniper St Roxbury MA 02119
Registrant Country UNITED STATES
Registrant Fax 16175168656

david perry

Name david perry
Domain madetolookat.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1402 Seigel Street Chester PA 19013
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain thenewno.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1402 Seigel Street Chester PA 19013
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain pottytalkpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain saratogacreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain thetenminutetimeout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 780 West End Ave New York New York 10001
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain coirform.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9425 Hopeland Dr. Austin Texas 78749
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain putamericabacktoworktour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 66 Atholl Doune Gatineeu Quebec J9J1B8
Registrant Country CANADA

David Perry

Name David Perry
Domain protiect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 520 Bolton Massachusetts 01740
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain businessdesignpartner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-13
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 407 Park Avenue New York New York 10016
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain wiltonphotodesign.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-08-29
Update Date 2013-08-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 18 Center Street Wilton CT 06897
Registrant Country UNITED STATES

DAVID PERRY

Name DAVID PERRY
Domain linkquesthosting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-02
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 3524 SOMMERVILLE DR ORONO ON L0B1M0
Registrant Country CANADA

David Perry

Name David Perry
Domain saratogaspringsmodern.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain davidclarkperry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-18
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4371 Kingston New York 12402
Registrant Country UNITED STATES

David Perry

Name David Perry
Domain lodestone-marketing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-01-03
Update Date 2013-01-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Pompano Way Gulf Shores AL 36542
Registrant Country UNITED STATES