David Woods

We have found 416 public records related to David Woods in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 105 business registration records connected with David Woods in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as It. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $66,582.


David Alexander Woods

Name / Names David Alexander Woods
Age 39
Birth Date 1985
Person 9005 Carter Dr, New Roads, LA 70760
Phone Number 225-618-9092
Possible Relatives

Other Wk Woods




Previous Address 717 Louis St, New Roads, LA 70760

David Anderson Woods

Name / Names David Anderson Woods
Age 53
Birth Date 1971
Also Known As D Woods
Person 2139 Zion Hl, Grand Prairie, TX 75052
Phone Number 972-623-2668
Possible Relatives





V Woods
Davidanderson Woods
Previous Address 7901 Read Blvd #15, New Orleans, LA 70127
7550 Horizon Ct, New Orleans, LA 70129
7901 Read Blvd, New Orleans, LA 70127
7901 Read Blvd #19, New Orleans, LA 70127
Associated Business Beauty Suds & Bubbles Inc

David Wayne Woods

Name / Names David Wayne Woods
Age 54
Birth Date 1970
Person 511 Bienville St, Lafayette, LA 70501
Phone Number 337-231-5764
Possible Relatives





Marland Woods

Previous Address 112 Rue Royale #A, Lafayette, LA 70507
223 Royal St, Lafayette, LA 70501
120 Royal St, Lafayette, LA 70501
511 Bienville St, Lafayette, LA 70501
201 Porter Hwitefield Ln, Lafayette, LA 70501
122 Harrison Dr, Lafayette, LA 70507
308 Short St, Lafayette, LA 70501
311 Short St, Lafayette, LA 70501

David A Woods

Name / Names David A Woods
Age 58
Birth Date 1966
Person 2700 Sutton Ln, Monroe, LA 71201
Phone Number 318-387-7219
Possible Relatives
B Lucinda Woods
Previous Address 1004 Roselawn Ave, Monroe, LA 71201
102 Roselawn Ave, Monroe, LA 71201
902 Glenmar Ave, Monroe, LA 71201
1015 7th St, Monroe, LA 71201
107 Roselawn Ave, Monroe, LA 71201

David Christoph Woods

Name / Names David Christoph Woods
Age 59
Birth Date 1965
Also Known As David C Woods
Person 684 Highway 402, Napoleonville, LA 70390
Phone Number 985-369-2248
Possible Relatives






Previous Address 684 Highway 402, Paincourtville, LA 70391
684 Hwy 402, Paincourtville, LA 70391
684 Hwy #402, Paincourtville, LA 70391
RR 1 MILTON 12, Napoleonville, LA 70390
9855 Jefferson Hwy #33, Baton Rouge, LA 70809
9855 Jefrsn Hy Hw, Baton Rouge, LA 70809
101X PO Box, Napoleonville, LA 70390

David Lee Woods

Name / Names David Lee Woods
Age 59
Birth Date 1965
Person 404 PO Box, Redfield, AR 72132
Phone Number 501-397-2507
Possible Relatives
Previous Address 1312 Jessica Dr, Redfield, AR 72132
401 Park Pl, Redfield, AR 72132
292 PO Box, Redfield, AR 72132
164 PO Box, Redfield, AR 72132
1412 Deauville Dr, Tampa, FL 33619
301 Broadway St, Marked Tree, AR 72365
103 PO Box, Jefferson, AR 72079
526 Stagecoach Rd, Jefferson, AR 72079
255M PO Box, Sheridan, AR 72150
Email [email protected]
Associated Business Redfield Elementary Football League

David Noel Woods

Name / Names David Noel Woods
Age 59
Birth Date 1965
Person 3197 Watson Ct, Port Saint Lucie, FL 34953
Phone Number 954-962-3730
Possible Relatives
Previous Address 1630 70th Ave, Hollywood, FL 33024
3197 Watson Ct, Port St Lucie, FL 34953
7311 Hayes St, Hollywood, FL 33024
2710 Forest Hills Blvd #2, Coral Springs, FL 33065
7801 Colony Cir #106, Tamarac, FL 33321
Email [email protected]

David J Woods

Name / Names David J Woods
Age 60
Birth Date 1964
Person 27 Massasoit St, Mattapan, MA 02126
Phone Number 617-361-6523
Possible Relatives



David C Woods

Name / Names David C Woods
Age 62
Birth Date 1962
Also Known As David Moreno
Person 13019 Meadowline Dr #410, Houston, TX 77082
Phone Number 281-558-7166
Possible Relatives

B Moreno





Previous Address 3227 Briar Knoll Dr, Houston, TX 77082
17310 Kieth Harrow Blvd #1406, Houston, TX 77084
12514 Mews Cir #B, Houston, TX 77082
12514 Mews Cir #C, Houston, TX 77082
3803 Synott Rd #1708, Houston, TX 77082
413 Pat Dr, Westwego, LA 70094
12777 Ashford Point Dr, Houston, TX 77082
18250 Lake Bend Dr, Houston, TX 77084
10615 Beechnut St #405, Houston, TX 77072
4038 Louisiana State Dr, Kenner, LA 70065
3401 Harvard Ave, Metairie, LA 70006
3241 Idaho Ave #B, Kenner, LA 70065

David R Woods

Name / Names David R Woods
Age 63
Birth Date 1961
Also Known As D Woods
Person 33 Grandview Ave, Duxbury, MA 02332
Phone Number 781-934-0581
Possible Relatives
Jonathan Saxtonwoods
Nancy Saxtonwoods
Previous Address 301 Palisades Cir, Stoughton, MA 02072
60 Laurel Ct, Nashua, NH 03062
43 Waterman Ave, Marshfield, MA 02050
9 Dela Park Ln #9, North Easton, MA 02356
Associated Business Under The Tree Foundation Inc Under The Tree Foundation, Inc

David J Woods

Name / Names David J Woods
Age 63
Birth Date 1961
Person 31 Woodland Rd, Norton, MA 02766
Phone Number 508-285-3759
Possible Relatives


Previous Address 15 Bonney Ln #31, Mansfield, MA 02048
595 Towne St, North Attleboro, MA 02760
55 Spring St, North Attleboro, MA 02760
15 Bonney Ln #9, Mansfield, MA 02048
15 Bonney Ln, Mansfield, MA 02048
15 Bonney Ln #12, Mansfield, MA 02048
15 Bonney Ln #5, Mansfield, MA 02048
Keenan, North Attleboro, MA 02760
7 Keenan Rd, North Attleboro, MA 02760
25 Bulfinch St #18, North Attleboro, MA 02760
543 Mount Hope St, N Attleboro, MA 02760

David Wayne Woods

Name / Names David Wayne Woods
Age 64
Birth Date 1960
Also Known As Wayne A Woods
Person 1016 Woodson Lateral Rd #R, Hensley, AR 72065
Phone Number 501-888-4062
Possible Relatives







L A Woods
Previous Address 5319 Sardis Rd, Hensley, AR 72065
5233 Sardis Rd, Hensley, AR 72065
24400 Oliver Dr, Hensley, AR 72065
24408 Monroe Dr, Hensley, AR 72065
11410 McAlister Rd, Little Rock, AR 72206
78 Sardis Rd, Hensley, AR 72065

David O Woods

Name / Names David O Woods
Age 65
Birth Date 1959
Person 1400 Garland Ave #2E, Fayetteville, AR 72703
Phone Number 501-374-3877
Possible Relatives

Aliciarenee Woods
Previous Address 1400 Garland Ave #2E, Fayetteville, AR 72703
5264 PO Box, Jacksonville, AR 72078
912 15th St, Little Rock, AR 72202
10 Pineridge Pl, Jacksonville, AR 72076
311 8th St #214, Little Rock, AR 72202
6213 44th, N Little Rock, AR 72116
6213 44th, N Little Rock, AR 72117
Email [email protected]

David G Woods

Name / Names David G Woods
Age 65
Birth Date 1959
Also Known As David Woods
Person 2420 Prancer St, New Orleans, LA 70131
Phone Number 504-391-3559
Possible Relatives







Previous Address 350 Continental Dr #6107, Lewisville, TX 75067
1620 Woodward Ave, Gulfport, MS 39501
1701 Mills Ave, Gulfport, MS 39501
9130 Bunker Hill Rd, New Orleans, LA 70127
5131 Bundy Rd, New Orleans, LA 70127
1308 Barracks St, New Orleans, LA 70116

David Wayne Woods

Name / Names David Wayne Woods
Age 66
Birth Date 1958
Also Known As Wayne Woods
Person Berrybrook Ln, Calico Rock, AR 72519
Phone Number 870-297-8908
Possible Relatives


Previous Address 166 Berrybrook Ln, Calico Rock, AR 72519
187 HC 61, Calico Rock, AR 72519
170 PO Box, Bastrop, LA 71221
734 PO Box, Jonesboro, AR 72403
49 Hood Ln, Mountain Home, AR 72653
1367 West Rd, Mountain Home, AR 72653
559 PO Box, Bono, AR 72416
RR 1 FLUGER HILL, Calico Rock, AR 72519
82 PO Box, Calico Rock, AR 72519

David Key Woods

Name / Names David Key Woods
Age 67
Birth Date 1957
Also Known As David Wood
Person 220 Middlebury Ln, Aiken, SC 29803
Phone Number 512-292-3832
Possible Relatives Babs F Woods



Nell T Woods


Previous Address 2510 Onion Creek Pkwy, Austin, TX 78747
11404 Kingsgate Dr, Austin, TX 78748
2612 Lost Creek Blvd, Austin, TX 78746
8901 Verona Trl, Austin, TX 78749
1209 9th St, Temple, TX 76501
295 Bentley Dr, Longwood, FL 32779
104 Colonial Dr, Vicksburg, MS 39180
1011 Walnut St, Vicksburg, MS 39183
Rushden, Greenville, SC 29615
5 Rushden Dr, Greenville, SC 29615
2612 Lot Creek Bv #CREEK, Austin, TX 78746
2919 Fillmore St, Little Rock, AR 72207
102 Rosebud Ct, Greer, SC 29650
291 Hereford Dr, Conroe, TX 77304

David E Woods

Name / Names David E Woods
Age 67
Birth Date 1957
Person 217 Coral Rd, Islamorada, FL 33036
Phone Number 305-664-4300
Previous Address 161 Leoni Dr, Islamorada, FL 33036

David P Woods

Name / Names David P Woods
Age 68
Birth Date 1956
Also Known As Diane B Woods
Person 972 Catalina St, Palm City, FL 34990
Phone Number 561-287-5724
Possible Relatives


Previous Address 1101 River Reach Dr #203, Fort Lauderdale, FL 33315
112 17th Ave, Fort Lauderdale, FL 33301
4750 Federal Hwy #202, Fort Lauderdale, FL 33308
219 Gordon Rd, Fort Lauderdale, FL 33301
1101 River Reach Dr, Fort Lauderdale, FL 33315
1101 River Reach Dr #1, Fort Lauderdale, FL 33315

David Woods

Name / Names David Woods
Age 72
Birth Date 1952
Also Known As Dea Schnitzen
Person 1317 Old Taylor Trl, Goshen, KY 40026
Phone Number 502-228-7947
Possible Relatives

Gtaylor N Woods
Previous Address 12115 Springmeadow Ln, Goshen, KY 40026
8023 Montero Dr, Prospect, KY 40059
353 PO Box, Goshen, KY 40026
103 Kimberly Dr, Leesville, LA 71446
145 PO Box, English, IN 47118
Email [email protected]
Associated Business Gardea Properties Inc Gardea Properties, Inc

David Patch Woods

Name / Names David Patch Woods
Age 76
Birth Date 1948
Also Known As Patch D Woods
Person 972 Catalina St, Palm City, FL 34990
Phone Number 772-287-8347
Possible Relatives


Previous Address 1350 River Reach Dr #410, Fort Lauderdale, FL 33315
1101 River Reach Dr #203, Fort Lauderdale, FL 33315
219 Gordon Rd, Fort Lauderdale, FL 33301
219 17th Ave, Fort Lauderdale, FL 33301
112 17th Ave, Fort Lauderdale, FL 33301
4660 99th Ave #K, Sunrise, FL 33351
Email [email protected]
Associated Business Target Computer & Mail Service, Inc River Reach Yacht And Social Club, Inc Piper Management Services, Inc

David Woods

Name / Names David Woods
Age 83
Birth Date 1941
Also Known As David M Ret
Person 17505 Nittany Ct, Granger, IN 46530
Phone Number 574-277-8342
Possible Relatives




Previous Address 4322 23rd Ave, Fort Lauderdale, FL 33308
18752 Douglas Rd, South Bend, IN 46637
17638 Woodthrush Ln, South Bend, IN 46635
226 Shady Ave #101, Pittsburgh, PA 15206
Email [email protected]

David W Woods

Name / Names David W Woods
Age 99
Birth Date 1924
Person 34 Landing Ln, Brewster, MA 02631
Phone Number 508-896-3607
Previous Address 31 Point Of Rocks Rd, Brewster, MA 02631
8 Captain Parker Arms, Lexington, MA 02421

David D Woods

Name / Names David D Woods
Age N/A
Person 2261 VAUGHN LN, MONTGOMERY, AL 36106
Phone Number 334-272-2822

David L Woods

Name / Names David L Woods
Age N/A
Person 2019 Houston St, Alexandria, LA 71301
Phone Number 318-473-0821
Possible Relatives



David S Woods

Name / Names David S Woods
Age N/A
Person 2325 Pearl St, Shreveport, LA 71107
Phone Number 318-424-0359
Possible Relatives

David Woods

Name / Names David Woods
Age N/A
Person 103 McIntosh Dr, Searcy, AR 72143
Email [email protected]

David Woods

Name / Names David Woods
Age N/A
Person 1508 8TH PL S, PHENIX CITY, AL 36869
Phone Number 334-297-1272

David K Woods

Name / Names David K Woods
Age N/A
Person 7 COUNTY ROAD 1575, BAILEYTON, AL 35019
Phone Number 256-796-1809

David S Woods

Name / Names David S Woods
Age N/A
Person 114 LIVE OAK LN, NEWBERN, AL 36765
Phone Number 334-624-4839

David Woods

Name / Names David Woods
Age N/A
Person PO BOX 1145, MARION, AL 36756

David Woods

Name / Names David Woods
Age N/A
Person 7300 OLD LEE HWY, CHEROKEE, AL 35616

David W Woods

Name / Names David W Woods
Age N/A
Person 3613 CHASEWOOD DR SW APT 2, HUNTSVILLE, AL 35805

David L Woods

Name / Names David L Woods
Age N/A
Person 1524 CHARTER CIR UNIT E, ANCHORAGE, AK 99508

David E Woods

Name / Names David E Woods
Age N/A
Person RR 8, Paragould, AR 72450

David Wayne Woods

Name / Names David Wayne Woods
Age N/A
Person 3 42nd St, Van Buren, AR 72956

David Woods

Name / Names David Woods
Age N/A
Person 124 Lopez St, New Orleans, LA 70119

David J Woods

Name / Names David J Woods
Age N/A
Person 120 CONCORDIA DR, FAIRBANKS, AK 99709
Phone Number 907-458-0305

David R Woods

Name / Names David R Woods
Age N/A
Person 15052 Woodlore Dr, Baton Rouge, LA 70816
Possible Relatives

David J Woods

Name / Names David J Woods
Age N/A
Person 469 Mount Hope St, North Attleboro, MA 02760
Previous Address 469 Hope, North Attleboro, MA 02760

David W Woods

Name / Names David W Woods
Age N/A
Person 4 BERRYWOOD DR, BIRMINGHAM, AL 35216
Phone Number 205-822-7325

David S Woods

Name / Names David S Woods
Age N/A
Person 185 COUNTY ROAD 1374, VINEMONT, AL 35179
Phone Number 256-739-9481

David A Woods

Name / Names David A Woods
Age N/A
Person 107 MANOR HOUSE DR, HUNTSVILLE, AL 35811
Phone Number 256-852-3367

David E Woods

Name / Names David E Woods
Age N/A
Person 517 COUNTY ROAD 639, FLORENCE, AL 35633
Phone Number 256-760-9879

David A Woods

Name / Names David A Woods
Age N/A
Person 63 ADAMS ST, MIDLAND CITY, AL 36350
Phone Number 334-983-6091

David E Woods

Name / Names David E Woods
Age N/A
Person 1105 PARKWOOD DR, ANNISTON, AL 36201
Phone Number 256-237-5666

David L Woods

Name / Names David L Woods
Age N/A
Person 26R MBA HOMES, SELMA, AL 36701
Phone Number 334-875-3231

David J Woods

Name / Names David J Woods
Age N/A
Person 3827 HILLCREST LN, MOBILE, AL 36693
Phone Number 251-661-0758

David L Woods

Name / Names David L Woods
Age N/A
Person 1220 13TH ST N, APT G BIRMINGHAM, AL 35204
Phone Number 205-581-9528

David Woods

Name / Names David Woods
Age N/A
Person 320 FIG TREE CT, JONES, AL 36749
Phone Number 334-875-4719

David L Woods

Name / Names David L Woods
Age N/A
Person 377 COUNTY ROAD 402, KILLEN, AL 35645
Phone Number 256-757-9918

David M Woods

Name / Names David M Woods
Age N/A
Person 228 SAM PATE DR, BIRMINGHAM, AL 35215
Phone Number 205-815-8121

David G Woods

Name / Names David G Woods
Age N/A
Person 690 COUNTY ROAD 34, AKRON, AL 35441
Phone Number 205-372-9057

David Woods

Name / Names David Woods
Age N/A
Person 260 PARADISE CIR, SHELBY, AL 35143
Phone Number 205-669-6755

David Woods

Name / Names David Woods
Age N/A
Person 212 LAKEVIEW DR, PELL CITY, AL 35128
Phone Number 205-338-2991

David G Woods

Name / Names David G Woods
Age N/A
Person 15613 COMPASS DR, NORTHPORT, AL 35475

David Woods

Business Name northwest online.com
Person Name David Woods
Position company contact
State IL
Address 180 North LaSalle Street - Suite 2100 - Chicago, CHICAGO, 60601 IL
Email [email protected]

david woods

Business Name ets
Person Name david woods
Position company contact
State NJ
Address 216 Howell Street, TRENTON, 8610 NJ
Phone Number
Email [email protected]

David Woods

Business Name Woods Paving Co
Person Name David Woods
Position company contact
State GA
Address 350 Foye Wilson Rd Statesboro GA 30458-6102
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 912-488-2269
Number Of Employees 2
Annual Revenue 446500

David Woods

Business Name Woods Lawn Care & Home Maint
Person Name David Woods
Position company contact
State GA
Address 300 Belle Ave Douglas GA 31533-7316
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 912-389-1620
Number Of Employees 1
Annual Revenue 32240

David Woods

Business Name Woods Landscaping Inc
Person Name David Woods
Position company contact
State CT
Address 146 Centerwood Rd Newington CT 06111-3110
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 860-665-0713
Number Of Employees 1
Annual Revenue 47520

David Woods

Business Name Woods Inc
Person Name David Woods
Position company contact
State OH
Address 1164 Northwest Blvd - Suite B, COLUMBUS, 43212 OH
Phone Number
Email [email protected]

David Woods

Business Name Woods Consulting Inc
Person Name David Woods
Position company contact
State AL
Address 7670 Clayton Rd Pinson AL 35126-2404
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 205-681-2265
Number Of Employees 1
Annual Revenue 63240

David Woods

Business Name Wildwoods
Person Name David Woods
Position company contact
State FL
Address 6079 Sunnybrook Blvd Englewood FL 34224-8260
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 941-474-4739

DAVID WOODS

Business Name WOODS, DAVID
Person Name DAVID WOODS
Position company contact
State MN
Address 2501 D Cobble Hill Ct., WOODBURY, MN 55125
SIC Code 641112
Phone Number
Email [email protected]

DAVID WOODS

Business Name WINDOW CLEANING SPECIALISTS
Person Name DAVID WOODS
Position Treasurer
State NV
Address 10687 BRITTANY PK DR 10687 BRITTANY PK DR, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0594292009-3
Creation Date 2009-11-02
Type Domestic Corporation

DAVID WOODS

Business Name WINDOW CLEANING SPECIALISTS
Person Name DAVID WOODS
Position President
State NV
Address 10687 BRITTANY PK DR 10687 BRITTANY PK DR, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0594292009-3
Creation Date 2009-11-02
Type Domestic Corporation

David Woods

Business Name WEST Inc
Person Name David Woods
Position company contact
State AZ
Address P.O. BOX 20608 Mesa AZ 85277-0608
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 480-962-4761
Number Of Employees 11
Annual Revenue 2402620

David Woods

Business Name WCOV
Person Name David Woods
Position company contact
State AL
Address 1 Wcov Ave Montgomery AL 36111-2035
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 334-288-7020
Email [email protected]
Number Of Employees 25
Annual Revenue 8133840
Fax Number 334-288-5414
Website www.wcov.com

DAVID WOODS

Business Name WALTON COUNTY C.B. CLUB, INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 105 GLEN IRIS DRIVE, MONROE, GA 30655
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-11-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID P WOODS

Business Name UNIVERSAL MARKETING AND CONSULTING SERVICES,
Person Name DAVID P WOODS
Position President
State NV
Address 347 7TH ST 347 7TH ST, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042582006-8
Creation Date 2006-01-17
Type Domestic Corporation

DAVID P WOODS

Business Name UNIVERSAL MARKETING AND CONSULTING SERVICES,
Person Name DAVID P WOODS
Position Director
State NV
Address 347 7TH ST 347 7TH ST, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042582006-8
Creation Date 2006-01-17
Type Domestic Corporation

David Woods

Business Name Tropical Automotive
Person Name David Woods
Position company contact
State FL
Address 27 Mc Millan St St Augustine FL 32084-1634
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 904-824-6767
Number Of Employees 5
Annual Revenue 3267350

David Woods

Business Name The Jordan Woods DMD Trust
Person Name David Woods
Position company contact
State GA
Address 779 Sunny Field Lane, Lawrenceville, GA 30043
SIC Code 653118
Phone Number
Email [email protected]

DAVID WOODS

Business Name THE JORDAN WOODS DMD TRUST
Person Name DAVID WOODS
Position company contact
State GA
Address 779 SUNNY FIELD LN, LAWRENCEVILLE, GA 30043
SIC Code 866107
Phone Number 770-682-7358
Email [email protected]

David Woods

Business Name Spoom Crafts Usa
Person Name David Woods
Position company contact
State NH
Address 558 Lowerbay Road., SALISBURY, 3268 NH
Phone Number 603-528-0476
Email [email protected]

David Woods

Business Name Southern Boring & Utility Inc
Person Name David Woods
Position company contact
State AL
Address 101 Bridge Ave Northport AL 35476-5052
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4939
SIC Description Combination Utilities, Nec
Phone Number 205-248-6363
Number Of Employees 2
Annual Revenue 237600

David Woods

Business Name Samantha Backhoe
Person Name David Woods
Position company contact
State AL
Address 13174 Northside Rd Berry AL 35546-3720
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 205-333-8028
Number Of Employees 2
Annual Revenue 86400

DAVID WOODS

Business Name STERLING TECHNICAL, INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 1815 BENTWOOD COURT, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID WOODS

Business Name SIERRA ARTS FOUNDATION
Person Name DAVID WOODS
Position Director
State NV
Address 17 S VIRGINIA STREET SUITE 120 17 S VIRGINIA STREET SUITE 120, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C3427-1971
Creation Date 1971-12-22
Type Domestic Non-Profit Corporation

DAVID WOODS

Business Name SIERRA ARTS FOUNDATION
Person Name DAVID WOODS
Position Director
State NV
Address 17 S VIRGINIA ST STE 120 17 S VIRGINIA ST STE 120, RENO, NV 89501
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C3427-1971
Creation Date 1971-12-22
Type Domestic Non-Profit Corporation

David Woods

Business Name Rude Boyz Records, LLC
Person Name David Woods
Position registered agent
State GA
Address 2200 Fairburn Road, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-19
Entity Status Active/Compliance
Type Organizer

DAVID WOODS

Business Name RENO PROPERTY GROUP, LLC
Person Name DAVID WOODS
Position Manager
State NV
Address 1202 MARK TWAIN AVENUE 1202 MARK TWAIN AVENUE, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0142282012-1
Creation Date 2012-03-13
Type Domestic Limited-Liability Company

David Woods

Business Name Quick Shop
Person Name David Woods
Position company contact
State GA
Address 55 Martin Luther King Jr Blvd Metter GA 30439-4444
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 912-685-4867
Number Of Employees 1
Annual Revenue 187460

DAVID WOODS

Business Name QUINDARBOOK, LLC
Person Name DAVID WOODS
Position Manager
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9462-1999
Creation Date 1999-12-08
Expiried Date 2499-12-08
Type Domestic Limited-Liability Company

David Woods

Business Name Performance Solutions LLC
Person Name David Woods
Position company contact
State FL
Address 1391 Cottonwood Trl Sarasota FL 34232-3438
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 941-378-5766
Number Of Employees 1
Annual Revenue 168300

DAVID W WOODS

Business Name PHARZEN, INC
Person Name DAVID W WOODS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0901092006-9
Creation Date 2006-12-04
Type Domestic Corporation

DAVID W WOODS

Business Name PHARZEN, INC
Person Name DAVID W WOODS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0901092006-9
Creation Date 2006-12-04
Type Domestic Corporation

DAVID W WOODS

Business Name PHARZEN, INC
Person Name DAVID W WOODS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0901092006-9
Creation Date 2006-12-04
Type Domestic Corporation

DAVID W WOODS

Business Name PHARZEN, INC
Person Name DAVID W WOODS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0901092006-9
Creation Date 2006-12-04
Type Domestic Corporation

David Woods

Business Name PENTAX OF AMERICA, INC.
Person Name David Woods
Position registered agent
State NJ
Address PENTAX of America, Inc. 3 Paragon Drive, Montvale, NJ 07645
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1978-04-04
Entity Status Active/Compliance
Type CEO

DAVID WOODS

Business Name PACIFIC COAST ENERGY SYSTEMS CORP.
Person Name DAVID WOODS
Position registered agent
Corporation Status Dissolved
Agent DAVID WOODS 2610 MOSSY OAK DRIVE, DANVILLE, CA 94526
Care Of 401 SO. HARTZ AVENUE, #102, DANVILLE, CA 94526
CEO ROBERT CROFT401 SO. HARTZ AVENUE, #102, DANVILLE, CA 94526
Incorporation Date 1990-05-04

David Woods

Business Name Numarks LLC
Person Name David Woods
Position company contact
State CT
Address 16 Fawnbrook Ln Simsbury CT 06070-2610
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

David Lee Woods

Business Name Negro Red Eagle Productions LLC
Person Name David Lee Woods
Position registered agent
State GA
Address 4078 Valley brook rd., Snellville, GA 30039
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-13
Entity Status Active/Owes Current Year AR
Type Organizer

David Woods

Business Name Midland
Person Name David Woods
Position company contact
State KS
Address 2001 Shawnee Mission Parkway, OVERLAND PARK, 66204 KS
Phone Number
Email [email protected]

David Woods

Business Name Management Recruiters of Eagle's Landing
Person Name David Woods
Position company contact
State GA
Address 205 Corporate center Drive, Stockbridge, GA 30281
SIC Code 832222
Phone Number
Email [email protected]

DAVID P WOODS

Business Name MOKAE SCHOLARSHIP FOUNDATION, A NONPROFIT COR
Person Name DAVID P WOODS
Position President
State NV
Address 2665 MONTE CRISTO WAY 2665 MONTE CRISTO WAY, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C3463-1999
Creation Date 1999-02-12
Type Domestic Non-Profit Corporation

DAVID L WOODS

Business Name MIDLAND PROPERTY MANAGEMENT, INC.
Person Name DAVID L WOODS
Position Secretary
State MO
Address 5547 CHARLOTTE 5547 CHARLOTTE, KANSAS CITY, MO 64110
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Dissolved
Corporation Number C9569-1990
Creation Date 1990-10-17
Type Foreign Corporation

DAVID L WOODS

Business Name MIDDLE STATE CONSTRUCTION AND DEVELOPMENT COR
Person Name DAVID L WOODS
Position registered agent
State GA
Address 1281 TO LANI CT, STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Woods

Business Name Lawton Police Dept
Person Name David Woods
Position company contact
State OK
Address #10 SW 4th Street, Lawton, OK 73501
SIC Code 509908
Phone Number
Email [email protected]

David Woods

Business Name L D Mc Farland Co
Person Name David Woods
Position company contact
State ID
Address 131 Thenon St Kooskia ID 83539-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 208-926-4851
Number Of Employees 8
Annual Revenue 4320720
Fax Number 208-926-0143

David Woods

Business Name Jacobs Ladder Church
Person Name David Woods
Position company contact
State IL
Address 7711 S Ashland Ave Chicago IL 60620-4250
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-723-9169

David Woods

Business Name Integrated Marketing Solutions
Person Name David Woods
Position company contact
State FL
Address 2671 Conroy Dr West Palm Beach FL 33403-1403
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 561-845-3225
Email [email protected]
Number Of Employees 1
Annual Revenue 98880

David Woods

Business Name Hauser Laboratories
Person Name David Woods
Position company contact
State CO
Address 4750 Nautilus CT S Boulder CO 80301-3240
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 303-443-7832
Email [email protected]

David Woods

Business Name Griffin Foundation Inc
Person Name David Woods
Position company contact
State CO
Address 303 W Prospect Rd Fort Collins CO 80526-2003
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 970-482-3030
Number Of Employees 3
Annual Revenue 207900

DAVID WOODS

Business Name GRAND ORDER OF CARIBOUS #69
Person Name DAVID WOODS
Position Secretary
State NV
Address 980 REDROCK RD 980 REDROCK RD, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9204-1996
Creation Date 1996-04-24
Type Domestic Non-Profit Corporation

DAVID J WOODS

Business Name GENESIS MANAGEMENT SOLUTIONS, LLC
Person Name DAVID J WOODS
Position Mmember
State WI
Address 801 O;KEEFFE AVE UNIT 9 801 O;KEEFFE AVE UNIT 9, SUN PRAIRIE, WI 53590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11257-2000
Creation Date 2000-11-22
Expiried Date 2500-11-22
Type Domestic Limited-Liability Company

DAVID WOODS

Business Name FIVE W CONSTRUCTION CO., INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 1 HUCKELBERRY RD, BLOOMINGDALE, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID WOODS

Business Name EYE VENTURES INC
Person Name DAVID WOODS
Position registered agent
Corporation Status Dissolved
Agent DAVID WOODS 372 WEYMOUTH WAY, CHICO, CA 95973
Care Of 372 WEYMOUTH WAY, CHICO, CA 95973
CEO DAVID WOODS372 WEYMOUTH WAY, CHICO, CA 95973
Incorporation Date 2007-02-23

DAVID WOODS

Business Name EYE VENTURES INC
Person Name DAVID WOODS
Position CEO
Corporation Status Dissolved
Agent 372 WEYMOUTH WAY, CHICO, CA 95973
Care Of 372 WEYMOUTH WAY, CHICO, CA 95973
CEO DAVID WOODS 372 WEYMOUTH WAY, CHICO, CA 95973
Incorporation Date 2007-02-23

David Woods

Business Name Davidsons Music, Inc
Person Name David Woods
Position company contact
State MO
Address 5547 Charlotte, KANSAS CITY, 64109 MO
Phone Number
Email [email protected]

David Woods

Business Name David Woods Farms Inc
Person Name David Woods
Position company contact
State AR
Address 1100 W 5th St Corning AR 72422-3220
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-857-6376
Number Of Employees 1
Annual Revenue 83640

David Woods

Business Name David Woods
Person Name David Woods
Position company contact
State AZ
Address 3019 W. Wescott Dr, PHOENIX, 85027 AZ
Phone Number 623-587-4437
Email [email protected]

David Woods

Business Name David T Woods Inc
Person Name David Woods
Position company contact
State FL
Address 4990 Teak Wood Dr Naples FL 34119-2504
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 239-354-1206

DAVID WOODS

Business Name DIRECT SHOPPING, INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 145 ANDRW DR, STOCKBRIDGE, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-15
End Date 2002-08-19
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID WOODS

Business Name DIRECT SHOPPING, INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 145 ANDREW DR, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-15
End Date 2002-08-19
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID WOODS

Business Name DIRECT SHOPPING, INC.
Person Name DAVID WOODS
Position registered agent
State GA
Address 156 ANDREW DR, STOCKBRIDGE, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-15
End Date 2002-08-19
Entity Status Diss./Cancel/Terminat
Type CFO

DAVID WOODS

Business Name DAVID WOODS
Person Name DAVID WOODS
Position company contact
State ID
Address 7000 West Elm Brook Drive, Boise, ID 83703
SIC Code 871201
Phone Number 925-937-5448
Email [email protected]

David Woods

Business Name D & T Power
Person Name David Woods
Position company contact
State ID
Address 4116 E 605 N Rigby ID 83442-5241
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 208-351-7085
Number Of Employees 1
Annual Revenue 29450

DAVID M WOODS

Business Name D & S INNOVATIVE CONCEPTS, INC.
Person Name DAVID M WOODS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0021422005-4
Creation Date 2005-02-09
Type Domestic Corporation

David Woods

Business Name Communications Essentials Inc
Person Name David Woods
Position company contact
State CT
Address 752 Boston Post Rd Madison CT 06443-3035
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

David Woods

Business Name Centurion Life Insurance Company
Person Name David Woods
Position company contact
State IA
Address 206 8th St, Des Moines, IA 50309
Phone Number
Email [email protected]

DAVID WOODS

Business Name BUSINESS DISTRIBUTION SERVICES
Person Name DAVID WOODS
Position company contact
State NY
Address 311 E 37TH ST RM 4AE, NEW YORK, NY 10016
SIC Code 7363
Phone Number 212-856-9093
Email [email protected]

David Woods

Business Name Albany Police Dept
Person Name David Woods
Position company contact
State GA
Address 2223 Dawson Rd Albany GA 31707-7220
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 229-430-6363
Number Of Employees 16

David Woods

Business Name Adventures in Advertising Franchise, Inc.
Person Name David Woods
Position company contact
State WI
Address 800 Winneconne Ave., Neenah, WI 54956
Phone Number
Email [email protected]
Title President and CEO

David Woods

Business Name Access Mortgage Co
Person Name David Woods
Position company contact
State WA
Address 2633 EastLk Ave E, #207, Seattle, 98102 WA
Phone Number
Email [email protected]

David Woods

Business Name Acceptance Mortgage
Person Name David Woods
Position company contact
State TX
Address 2014 Long Cove, Round Rock, 78664 TX
SIC Code 6162
Phone Number
Email [email protected]

David Woods

Business Name Acceptance Mortgage
Person Name David Woods
Position company contact
State TX
Address 2014 Long Cv, Round Rock, 78664 TX
SIC Code 6162
Phone Number
Email [email protected]

DAVID CHIP WOODS

Business Name ATHENSTOWN MEDIA FOUNDATION, INC.
Person Name DAVID CHIP WOODS
Position registered agent
State GA
Address 248 MARION DR., ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-07-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

David Woods

Business Name AMERICAN INSTITUTE OF ARCHITECTS NORTHEAST GE
Person Name David Woods
Position registered agent
State GA
Address 4850 Sugarloaf Parkway Suite 209-144, Lawrenceville, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-31
Entity Status Active/Compliance
Type CFO

DAVID WOODS

Business Name AIS NEW YORK
Person Name DAVID WOODS
Position company contact
State NY
Address PO BOX 744, FLUSHING, NY 11375
SIC Code 7363
Phone Number 718-793-7676
Email [email protected]

David Woods

Person Name David Woods
Filing Number 7487206
Position S
State KS
Address 2001 SM PARKWAY, Shawnee Mission KS 66205 0000

DAVID WOODS

Person Name DAVID WOODS
Filing Number 800470125
Position DIRECTOR
State TX
Address P.O. BOX 390, GAINESVILLE TX 76241

David Woods

Person Name David Woods
Filing Number 800414641
Position Director
State OK
Address 2924 Fisher Road, Edmond OK 73013

DAVID WOODS

Person Name DAVID WOODS
Filing Number 800401980
Position DIRECTOR
State NJ
Address 3 PARAGON DRIVE, MONTVALE NJ 07645

DAVID WOODS

Person Name DAVID WOODS
Filing Number 800401980
Position PRESIDENT
State NJ
Address 3 PARAGON DRIVE, MONTVALE NJ 07645

David Woods

Person Name David Woods
Filing Number 800323823
Position Director
State TX
Address 5940 Kroger Dr Ste 100, Keller TX 76248

David F Woods

Person Name David F Woods
Filing Number 800299936
Position Applicant
State TX
Address 5208 Englenook Ct, Plano TX 75023

DAVID WOODS

Person Name DAVID WOODS
Filing Number 800123310
Position DIRECTOR
State TX
Address 2111 FM 1960 ROAD E, HUMBLE TX 77338

DAVID WOODS

Person Name DAVID WOODS
Filing Number 800123310
Position MEMBER
State TX
Address 2111 FM 1960 ROAD E, HUMBLE TX 77338

David A. Woods

Person Name David A. Woods
Filing Number 800009634
Position Manager
Address 2014 Long Cove, Round Rock Tx 78664

DAVID WOODS

Person Name DAVID WOODS
Filing Number 160798600
Position SECRETARY
State TX
Address 1408 MELODY BREEZE CT, KELLER TX 76262

DAVID WOODS

Person Name DAVID WOODS
Filing Number 160798600
Position DIRECTOR
State TX
Address 1408 MELODY BREEZE CT, KELLER TX 76262

DAVID WOODS

Person Name DAVID WOODS
Filing Number 160798600
Position TREASURER
State TX
Address 1408 MELODY BREEZE CT, KELLER TX 76262

DAVID WOODS

Person Name DAVID WOODS
Filing Number 154028400
Position DIRECTOR
State TX
Address 8369 STEEPLECHASE CIRCLE, ARGYLE TX 76226

David L Woods

Person Name David L Woods
Filing Number 7487206
Position S
State KS
Address 2001 SHAWNEE MISSION PRKWY, Shawnee Mission KS 66205

DAVID WOODS

Person Name DAVID WOODS
Filing Number 154028400
Position PRESIDENT
State TX
Address 8369 STEEPLECHASE CIRCLE, ARGYLE TX 76226

David Woods

Person Name David Woods
Filing Number 150938800
Position P
State TX
Address 705 COTTONWOOD CREEK RD, Dripping Spring TX 78620

DAVID WOODS

Person Name DAVID WOODS
Filing Number 150922001
Position TRUSTEE
State TX
Address 5411 GOFORTH RD, Kyle TX 78640 4472

DAVID ANDREW WOODS

Person Name DAVID ANDREW WOODS
Filing Number 141757100
Position PRESIDENT
State TX
Address 811 TWINBROOKE DR, HOUSTON TX 77088

DAVID ANDREW WOODS

Person Name DAVID ANDREW WOODS
Filing Number 141757100
Position Director
State TX
Address 811 TWINBROOKE DR, HOUSTON TX 77088

DAVID S WOODS

Person Name DAVID S WOODS
Filing Number 117007400
Position PRESIDENT
State TX
Address 1408 MELODY BREEZE CT, ROANOKE TX 76262

DAVID S WOODS

Person Name DAVID S WOODS
Filing Number 117007400
Position DIRECTOR
State TX
Address 1408 MELODY BREEZE CT, ROANOKE TX 76262

DAVID L WOODS

Person Name DAVID L WOODS
Filing Number 91799502
Position VICE PRESIDENT
State TX
Address 6122 BELMONT AVE, DALLAS TX 75214

David Woods

Person Name David Woods
Filing Number 61022300
Position Director
State TX
Address RT 3 BOX 209, Gilmer TX 75644 0000

David Woods

Person Name David Woods
Filing Number 61022300
Position S
State TX
Address RT 3 BOX 209, Gilmer TX 75644 0000

David L Woods

Person Name David L Woods
Filing Number 58868400
Position S
State KS
Address 2001 SHAWNEE MISSION PARKWAY, Shawnee Mission KS 66205 0000

David Woods

Person Name David Woods
Filing Number 46233001
Position Vice-President
State TX
Address 19606 Cotton Creek Dr, Tomball TX 77375

David Woods

Person Name David Woods
Filing Number 46233001
Position Director
State TX
Address 19606 Cotton Creek Dr, Tomball TX 77375

David Woods

Person Name David Woods
Filing Number 150938800
Position Director
State TX
Address 705 COTTONWOOD CREEK RD, Dripping Spring TX 78620

David Woods

Person Name David Woods
Filing Number 161256401
Position Director
State TX
Address 1345 CR 3807, Bullard TX 75757

Woods David T

State IN
Calendar Year 2016
Employer Brown County (brown)
Job Title Plan Director
Name Woods David T
Annual Wage $10,015

Woods David K

State FL
Calendar Year 2017
Employer Polk State College
Name Woods David K
Annual Wage $76,477

Woods David M

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Woods David M
Annual Wage $125,774

Woods David F

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Woods David F
Annual Wage $23,089

Woods David K

State FL
Calendar Year 2016
Employer Polk State College
Name Woods David K
Annual Wage $73,908

Woods David M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Woods David M
Annual Wage $31,367

Woods David M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Woods David M
Annual Wage $107,139

Woods David F

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Woods David F
Annual Wage $23,163

Woods David K

State FL
Calendar Year 2015
Employer Polk State College
Name Woods David K
Annual Wage $74,654

Woods David M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Woods David M
Annual Wage $113,114

Woods David F

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Woods David F
Annual Wage $5,639

Woods David D

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Parking Reg Enforcement Off
Name Woods David D
Annual Wage $39,881

Woods David G

State CT
Calendar Year 2018
Employer Town Of Newington
Name Woods David G
Annual Wage $10,286

Woods David G

State CT
Calendar Year 2018
Employer Department Of Administrative Services
Name Woods David G
Annual Wage $2,156

Woods David M

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Firefighter
Name Woods David M
Annual Wage $123,107

Woods David W

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Principal Planner C638
Name Woods David W
Annual Wage $127,584

Woods David G

State CT
Calendar Year 2017
Employer Town of Newington
Job Title Deputy Fire Marshal
Name Woods David G
Annual Wage $12,121

Woods David W

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Principal Planner C638
Name Woods David W
Annual Wage $124,584

Woods David G

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Woods David G
Annual Wage $380,703

Woods David S

State CO
Calendar Year 2018
Employer Pueblo Police
Name Woods David S
Annual Wage $86,266

Woods David B

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Judge-Chief-District Crt
Name Woods David B
Annual Wage $165,753

Woods David S

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Woods David S
Annual Wage $83,976

Woods David S

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Woods David S
Annual Wage $83,976

Woods David

State AR
Calendar Year 2018
Employer Quitman School District
Job Title Vehicle Operation/Bus Drv
Name Woods David
Annual Wage $12,057

Woods David

State AR
Calendar Year 2018
Employer Quitman School District
Job Title Janitorial
Name Woods David
Annual Wage $4,107

Woods David L

State AR
Calendar Year 2017
Employer Quitman School District
Name Woods David L
Annual Wage $26,272

Woods David L

State AR
Calendar Year 2016
Employer Quitman School District
Name Woods David L
Annual Wage $20,414

Woods David C

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Police Officer-Hta
Name Woods David C
Annual Wage $29,602

Woods David G

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Fire Dept Prevention Lieut
Name Woods David G
Annual Wage $42,055

Woods David C

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Police Officer-hta
Name Woods David C
Annual Wage $73,916

Woods David M

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods David M
Annual Wage $30,381

Woods David M

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods David M
Annual Wage $30,381

Woods David R

State IN
Calendar Year 2015
Employer Purdue University
Job Title Admin/prof
Name Woods David R
Annual Wage $85,501

Woods Jr David O

State IN
Calendar Year 2015
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Custodian
Name Woods Jr David O
Annual Wage $32,498

Woods David E

State IN
Calendar Year 2015
Employer Marshall County (marshall)
Job Title Mechanic
Name Woods David E
Annual Wage $39,422

Woods David H

State IN
Calendar Year 2015
Employer Knight Township (vanderburgh)
Job Title Board-secretary
Name Woods David H
Annual Wage $1,974

Woods David A

State IN
Calendar Year 2015
Employer Greenwood Community School Corporation (johnson)
Job Title Grounds Worker
Name Woods David A
Annual Wage $33,297

Woods David T

State IN
Calendar Year 2015
Employer Brown County (brown)
Job Title Plan Director
Name Woods David T
Annual Wage $38,120

Woods David

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sewer Bricklayer
Name Woods David
Annual Wage $95,083

Woods David A

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Woods David A
Annual Wage $100,980

Woods David

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Sewer Bricklayer
Name Woods David
Annual Wage $94,335

Woods David A

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Woods David A
Annual Wage $159,132

Woods David

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Sewer Bricklayer
Name Woods David
Annual Wage $92,690

Woods David A

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer (assigned As Detective)
Name Woods David A
Annual Wage $106,927

Woods David W

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $45,920

Woods David H

State IL
Calendar Year 2015
Employer Community High School Dist 117
Name Woods David H
Annual Wage $106,111

Woods David A

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Woods David A
Annual Wage $97,044

Woods David R

State ID
Calendar Year 2018
Employer Idaho State University
Job Title Clinical Asst Professor
Name Woods David R
Annual Wage $56,118

Woods David R

State ID
Calendar Year 2017
Employer Idaho State University
Job Title Clinical Asst Professor
Name Woods David R
Annual Wage $55,016

Woods David W

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Manager
Name Woods David W
Annual Wage $69,200

Woods David W

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Manager
Name Woods David W
Annual Wage $66,530

Woods David W

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $58,830

Woods David W

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $54,730

Woods David W

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $51,230

Woods David W

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $48,410

Woods David W

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $47,000

Woods David M

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods David M
Annual Wage $25,185

Woods David W

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title It
Name Woods David W
Annual Wage $47,000

Woods David

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sewer Bricklayer
Name Woods David
Annual Wage $90,209

Woods David A

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Bus Driver/trainer
Name Woods David A
Annual Wage $22,511

David R Woods

Name David R Woods
Address 311 S Hamilton St Marshall MI 49068 -1817
Phone Number 269-789-1742
Gender Male
Date Of Birth 1949-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

David L Woods

Name David L Woods
Address 2224 Seminole St Detroit MI 48214 -2793
Phone Number 313-571-3337
Mobile Phone 313-529-2336
Email [email protected]
Gender Male
Date Of Birth 1969-02-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

David M Woods

Name David M Woods
Address 11037 Mckinney St Detroit MI 48224 -1112
Phone Number 313-823-0421
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

David M Woods

Name David M Woods
Address 24614 Calusa Blvd Eustis FL 32736-7950 -7950
Phone Number 352-589-6775
Gender Male
Date Of Birth 1950-01-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Woods

Name David Woods
Address 137 S Halifax Ave Daytona Beach FL 32118-4882 -4481
Phone Number 386-253-5495
Telephone Number 386-253-5495
Mobile Phone 386-253-5495
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David D Woods

Name David D Woods
Address 7644 E Peralta Ave Mesa AZ 85212 -1730
Phone Number 480-357-8003
Mobile Phone 480-495-6128
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
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 R Woods

Name David R Woods
Address 1141 N La Arboleta St Gilbert AZ 85234 -3439
Phone Number 480-649-8196
Gender Male
Date Of Birth 1969-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David L Woods

Name David L Woods
Address 1025 Conger Ave Mount Vernon IL 62864 -5647
Phone Number 618-244-7683
Gender Male
Date Of Birth 1979-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David R Woods

Name David R Woods
Address 7340 N 82nd Ave Glendale AZ 85303 -1826
Phone Number 623-217-8277
Gender Male
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David C Woods

Name David C Woods
Address 1016 Middleton Pl Lisle IL 60532 -5407
Phone Number 630-963-9234
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David Woods

Name David Woods
Address 168 University Blvd N Jacksonville FL 32211 -7533
Phone Number 904-724-6594
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

WOODS, DAVID

Name WOODS, DAVID
Amount 5000.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 11931220206
Application Date 2011-03-03
Contributor Occupation President
Contributor Employer WCOV-TV
Contributor Gender M
Committee Name National Assn of Broadcasters
Address One Wcov Ave MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 5000.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 12951803072
Application Date 2012-04-30
Contributor Occupation PRESIDENT
Contributor Employer WCOV-TV
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1 Wcov Ave MONTGOMERY AL

WOODS, DAVID E

Name WOODS, DAVID E
Amount 2500.00
To Dianne Feinstein (D)
Year 2012
Transaction Type 15
Filing ID 11020272716
Application Date 2011-06-22
Organization Name Harris Farms
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

WOODS, DAVID

Name WOODS, DAVID
Amount 2000.00
To National Assn of Broadcasters
Year 2010
Transaction Type 15
Filing ID 10990930627
Application Date 2010-06-11
Contributor Occupation President
Contributor Employer WCOV-TV
Contributor Gender M
Committee Name National Assn of Broadcasters
Address One Wcov Ave MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 2000.00
To National Assn of Broadcasters
Year 2010
Transaction Type 15
Filing ID 10930640472
Application Date 2010-03-11
Contributor Occupation President
Contributor Employer WCOV-TV
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 2261 Vaughn Lane MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 1000.00
To JONES JR, EMIL
Year 2006
Application Date 2005-06-06
Contributor Occupation SENIOR VP
Contributor Employer EXELON CORPORATION
Organization Name EXELON
Recipient Party D
Recipient State IL
Seat state:upper
Address 347 SPRING VALLEY RD SPRINGFIELD PA

WOODS, DAVID

Name WOODS, DAVID
Amount 1000.00
To KING, TROY
Year 2006
Application Date 2005-09-14
Recipient Party R
Recipient State AL
Seat state:office
Address 1 WCOV AVE MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 1000.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020381090
Application Date 2005-09-18
Contributor Occupation LIFE UNDERWRITER
Contributor Employer SELF
Organization Name Life Underwriter
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

WOODS, DAVID

Name WOODS, DAVID
Amount 1000.00
To John S Fund
Year 2006
Transaction Type 15
Filing ID 26940182065
Application Date 2006-02-10
Contributor Occupation Sr VP
Contributor Employer Exelon Corp
Organization Name Exelon Corp
Contributor Gender M
Recipient Party R
Committee Name John S Fund
Address 347 Spring Valley Rd SPRINGFIELD PA

WOODS, DAVID

Name WOODS, DAVID
Amount 1000.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020341631
Application Date 2006-03-24
Contributor Occupation EXECUTIVE
Contributor Employer EXELON
Organization Name Exelon Corp
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021081367
Application Date 2010-08-14
Contributor Occupation PRESIDENT
Contributor Employer NBS, INC.
Organization Name Nbs Inc
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

WOODS, DAVID F MR

Name WOODS, DAVID F MR
Amount 500.00
To Natl Assn/Insurance & Financial Advisors
Year 2010
Transaction Type 15
Filing ID 29993243240
Application Date 2009-09-23
Contributor Occupation President
Contributor Employer Woods Financial Group
Contributor Gender M
Committee Name Natl Assn/Insurance & Financial Advisors
Address 114 Prynwood Rd LONGMEADOW MA

WOODS, DAVID F MR

Name WOODS, DAVID F MR
Amount 500.00
To Natl Assn/Insurance & Financial Advisors
Year 2010
Transaction Type 15
Filing ID 10931864925
Application Date 2010-10-19
Contributor Occupation President
Contributor Employer Woods Financial Group
Contributor Gender M
Committee Name Natl Assn/Insurance & Financial Advisors
Address 114 Prynnwood Rd LONGMEADOW MA

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990856542
Application Date 2004-02-01
Contributor Occupation Pool builder
Contributor Employer Woods' Pools
Organization Name Woods' Pools
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1085 Allentown Rd GREEN LANE PA

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971575656
Application Date 2004-08-24
Contributor Occupation pool builder
Contributor Employer woods' pools
Organization Name Woods' Pools
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1085 allentown rd GREEN LANE PA

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To BLUNT, MATT
Year 2004
Application Date 2004-10-13
Recipient Party R
Recipient State MO
Seat state:governor
Address 9914 BENBURY CT ST LOUIS MO

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To SHEFFIELD, RALPH
Year 20008
Application Date 2008-03-07
Contributor Occupation GENERAL MANAGER
Contributor Employer ONION CREEK CLUB
Recipient Party R
Recipient State TX
Seat state:lower

WOODS, DAVID

Name WOODS, DAVID
Amount 500.00
To SHUTT, BOB
Year 20008
Application Date 2008-07-25
Contributor Occupation BUSINESS OWNER
Contributor Employer PIER 57
Recipient Party R
Recipient State TN
Seat state:upper
Address 12720 HWY 57 COUNCE TN

Woods, David

Name Woods, David
Amount 333.00
To Republican Federal Cmte of Pennsylvania
Year 2006
Transaction Type 15j
Application Date 2006-05-30
Contributor Occupation Senior VP
Contributor Employer Exelon
Organization Name Exelon Corp
Contributor Gender M
Recipient Party R
Committee Name Republican Federal Cmte of Pennsylvania
Address 347 Spring Valley Rd Springfield PA

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24020760508
Application Date 2004-08-03
Contributor Occupation UNIVERSITY OF CONN
Organization Name University of Connecticut
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To SIFTON, SCOTT
Year 2010
Application Date 2009-11-12
Contributor Employer ROSENBLUM GOLDENHERSH ET AL
Recipient Party D
Recipient State MO
Seat state:lower
Address 9914 BENBURY CT ST LOUIS MO

WOODS, DAVID F MR

Name WOODS, DAVID F MR
Amount 250.00
To Natl Assn/Insurance & Financial Advisors
Year 2012
Transaction Type 15
Filing ID 11971870445
Application Date 2011-10-20
Contributor Occupation President
Contributor Employer Woods Financial Group
Contributor Gender M
Committee Name Natl Assn/Insurance & Financial Advisors
Address 114 Prynnwood Rd LONGMEADOW MA

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To Jon Porter (R)
Year 2004
Transaction Type 15
Filing ID 24962462194
Application Date 2004-09-14
Contributor Occupation Information requeste
Contributor Employer Information requested
Organization Name Natl Assn/Insurance & Financial Advisors
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 114 Pyrmmwood Rd LONGMEADOW MA

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991383394
Application Date 2003-04-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4 Evelyn St HOOKSETT NH

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To WALLACE JR, GEORGE C
Year 2006
Application Date 2006-05-26
Recipient Party R
Recipient State AL
Seat state:governor
Address 2261 VAUGHN LN MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357224
Application Date 2007-09-23
Contributor Occupation Programmer
Contributor Employer Amdocs
Organization Name Amdocs Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 1153 Formosa Rd COLLINSVILLE IL

WOODS, DAVID

Name WOODS, DAVID
Amount 250.00
To New England Medical Equipment Dealers
Year 2008
Transaction Type 15
Filing ID 28930182133
Application Date 2007-12-13
Contributor Occupation CEO
Contributor Employer SURGI-MED
Contributor Gender M
Committee Name New England Medical Equipment Dealers
Address 50 ICE POND LANE CLARKSBURG MA

WOODS, DAVID

Name WOODS, DAVID
Amount 200.00
To BOOZER, YOUNG
Year 2010
Application Date 2010-04-07
Recipient Party R
Recipient State AL
Seat state:office
Address 1 WCOV AVE MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 200.00
To RAGSDALE, GEORGE
Year 20008
Application Date 2008-03-25
Contributor Occupation ATTORNEY
Contributor Employer WYATT EARLY HARRIS AND WHEELER
Organization Name WYATT EARLY HARRIS WHEELER
Recipient Party R
Recipient State NC
Seat state:lower
Address 4601 ALLISONS WAY GREENSBORO NC

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To WEBSTER, DANIEL K
Year 2006
Application Date 2006-11-05
Recipient Party R
Recipient State MA
Seat state:lower
Address 24 FALES AVE NORWOOD MA

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To BROWN, SCOTT P
Year 20008
Application Date 2008-05-05
Recipient Party R
Recipient State MA
Seat state:upper
Address PO BOX 1752 PLAINVILLE MA

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To BERRY, FREDERICK E
Year 2010
Application Date 2009-02-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 6 CHERRY LN WAKEFIELD MA

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To HUBBARD, RODNEY R
Year 20008
Application Date 2008-02-19
Recipient Party D
Recipient State MO
Seat state:upper
Address 9914 BENBURY CT ST LOUIS MO

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-09-17
Recipient Party D
Recipient State TX
Seat state:governor

WOODS, DAVID

Name WOODS, DAVID
Amount 100.00
To CAVANAUGH, TWINKLE ANDRESS
Year 2010
Application Date 2010-05-10
Recipient Party R
Recipient State AL
Seat state:office
Address 1 WCOV AVE MONTGOMERY AL

WOODS, DAVID

Name WOODS, DAVID
Amount 50.00
To MESSINA, JOE
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State CT
Seat state:lower
Address 59 HOMESTEAD DR STORRS CT

WOODS, DAVID

Name WOODS, DAVID
Amount 25.00
To CRETUL, LARRY
Year 2006
Application Date 2006-06-26
Recipient Party R
Recipient State FL
Seat state:lower
Address 26 CARRY BACK RD OCALA FL

WOODS, DAVID

Name WOODS, DAVID
Amount 25.00
To WENK, DONALD H
Year 2004
Application Date 2004-05-27
Recipient Party R
Recipient State MI
Seat state:lower
Address 7156 RIVER RD FLUSHING MI

WOODS, DAVID

Name WOODS, DAVID
Amount 5.00
To RICHARDS, DOT
Year 2004
Application Date 2004-09-14
Recipient Party R
Recipient State IA
Seat state:lower
Address 5716 OAK BROOK RD DAVENPORT IA

WOODS, DAVID

Name WOODS, DAVID
Amount -1000.00
To James C Greenwood (R)
Year 2006
Transaction Type 22y
Filing ID 25990507275
Application Date 2005-01-19
Organization Name Exelon Corp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Greenwood for Congress
Seat federal:house

DAVID C WOODS

Name DAVID C WOODS
Address 852 Twin Oaks Drive Wylie TX 75098-5434
Value 35000
Landvalue 35000
Buildingvalue 120390

WOODS DAVID DEAN

Name WOODS DAVID DEAN
Physical Address 917 N 1ST ST 904, JACKSONVILLE BEACH, FL 32250
Owner Address 917 1ST ST N #904, JACKSONVILLE BEACH, FL 32250
Sale Price 100
Sale Year 2013
County Duval
Year Built 2005
Area 2308
Land Code Condominiums
Address 917 N 1ST ST 904, JACKSONVILLE BEACH, FL 32250
Price 100

WOODS DAVID D

Name WOODS DAVID D
Physical Address 1655 THE GREENS WAY 3213, JACKSONVILLE, FL 32250
Owner Address 1 WCOV AVE, MONTGOMERY, AL 36111
County Duval
Year Built 2004
Area 1156
Land Code Condominiums
Address 1655 THE GREENS WAY 3213, JACKSONVILLE, FL 32250

WOODS DAVID C II

Name WOODS DAVID C II
Physical Address 23315 OUTBACK LN, EUSTIS FL, FL 32736
Ass Value Homestead 140136
Just Value Homestead 142475
County Lake
Year Built 1997
Area 1674
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23315 OUTBACK LN, EUSTIS FL, FL 32736

WOODS DAVID C & PAMELA BONEY

Name WOODS DAVID C & PAMELA BONEY
Physical Address 2413 TAMARINDO DR,, FL
Owner Address 2413 TAMARINDO DR, THE VILLAGES, FL 32162
Sale Price 100
Sale Year 2013
Ass Value Homestead 204970
Just Value Homestead 204970
County Sumter
Year Built 2000
Area 2009
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 2413 TAMARINDO DR,, FL
Price 100

WOODS DAVID C

Name WOODS DAVID C
Physical Address 18230 1ST ST, ORLANDO, FL 32833
Owner Address WATSON VERLIN E, ORLANDO, FLORIDA 32806
County Orange
Land Code Vacant Residential
Address 18230 1ST ST, ORLANDO, FL 32833

WOODS DAVID C

Name WOODS DAVID C
Physical Address 0 TURKEY LAKE RD, ORLANDO, FL 32819
Owner Address WOODS FRANCES L, ORLANDO, FLORIDA 32806
County Orange
Land Code Rivers and lakes, submerged lands
Address 0 TURKEY LAKE RD, ORLANDO, FL 32819

WOODS DAVID C

Name WOODS DAVID C
Physical Address 4177 178TH LP NW, STARKE, FL
Owner Address 4177 NW 178TH LOOP, STARKE, FL 32091
Ass Value Homestead 20388
Just Value Homestead 20388
County Bradford
Year Built 1981
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4177 178TH LP NW, STARKE, FL

WOODS DAVID B,ALICE O

Name WOODS DAVID B,ALICE O
Physical Address 27 MC MILLAN ST, SAINT AUGUSTINE, FL 32084
Owner Address 3200 KINGS RD, SAINT AUGUSTINE, FL 32086
County St. Johns
Year Built 1954
Area 931
Land Code Auto sales, auto repair and storage, auto ser
Address 27 MC MILLAN ST, SAINT AUGUSTINE, FL 32084

WOODS DAVID B,ALICE O

Name WOODS DAVID B,ALICE O
Physical Address 3200 KINGS RD, SAINT AUGUSTINE, FL 32086
Owner Address 3200 KINGS RD, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 146124
Just Value Homestead 151698
County St. Johns
Year Built 1984
Area 2368
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3200 KINGS RD, SAINT AUGUSTINE, FL 32086

WOODS DAVID E

Name WOODS DAVID E
Physical Address PRITCHARD RD, JACKSONVILLE, FL 32220
Owner Address 1534 LOCKEND CT, JACKSONVILLE, FL 32221
County Duval
Land Code Vacant Residential
Address PRITCHARD RD, JACKSONVILLE, FL 32220

WOODS DAVID B

Name WOODS DAVID B
Physical Address 26 CARRY BACK RD, OCALA, FL 34482
Owner Address 26 CARRY BACK RD, OCALA, FL 34482
Ass Value Homestead 86850
Just Value Homestead 86850
County Marion
Year Built 1975
Area 1253
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26 CARRY BACK RD, OCALA, FL 34482

WOODS DAVID 0

Name WOODS DAVID 0
Physical Address 12079 ROOSTER SPUR CIR, JACKSONVILLE, FL 32226
Owner Address 12079 ROOSTER SPUR CIRCLE, JACKSONVILLE, FL 32226
Ass Value Homestead 57713
Just Value Homestead 57713
County Duval
Year Built 1998
Area 2999
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 12079 ROOSTER SPUR CIR, JACKSONVILLE, FL 32226

WOODS DAVID & STELLA

Name WOODS DAVID & STELLA
Physical Address 3413 GRAND VISTA CT -BLDG N-UNIT 202, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 2003
Area 1623
Land Code Condominiums
Address 3413 GRAND VISTA CT -BLDG N-UNIT 202, PORT CHARLOTTE, FL 33953

WOODS DAVID & SOOZIE M

Name WOODS DAVID & SOOZIE M
Physical Address 826 CURNUTTE DR, FERNANDINA BEACH, FL 32034
Owner Address 826 CURNUTTE DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 65620
Just Value Homestead 101102
County Nassau
Year Built 1971
Area 2560
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 826 CURNUTTE DR, FERNANDINA BEACH, FL 32034

WOODS DAVID

Name WOODS DAVID
Physical Address 1790 NOBREGAS AVE, NORTH PORT, FL 34288
Owner Address 1790 NOBREGAS AVE, NORTH PORT, FL 34288
Ass Value Homestead 98562
Just Value Homestead 111500
County Sarasota
Year Built 2005
Area 2431
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1790 NOBREGAS AVE, NORTH PORT, FL 34288

Woods David

Name Woods David
Physical Address 147 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 156 PORTER ROAD, EAST LONGMEADOW, MA 01028
County St. Lucie
Year Built 1995
Area 903
Land Code Single Family
Address 147 NETTLES BV, Saint Lucie County, FL 34957

WOODS DAVID

Name WOODS DAVID
Physical Address 977 SANDY RIDGE DR, DAVENPORT, FL 33837
Owner Address 33 DERBY DRIVE,, UNITED KINGDOM
County Polk
Year Built 2005
Area 2464
Land Code Single Family
Address 977 SANDY RIDGE DR, DAVENPORT, FL 33837

WOODS DAVID

Name WOODS DAVID
Physical Address 3042 HOFFNER AVE, ORLANDO, FL 32812
Owner Address WOODS CHRISTINE G, BELLE ISLE, FLORIDA 32812
Ass Value Homestead 458643
Just Value Homestead 458643
County Orange
Year Built 1973
Area 2910
Land Code Single Family
Address 3042 HOFFNER AVE, ORLANDO, FL 32812

WOODS DAVID

Name WOODS DAVID
Physical Address 1208 NE 22ND ST, OCALA, FL 34470
Owner Address 1208 NE 22ND ST, OCALA, FL 34470
Ass Value Homestead 40476
Just Value Homestead 40476
County Marion
Year Built 1969
Area 1153
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1208 NE 22ND ST, OCALA, FL 34470

WOODS DAVID

Name WOODS DAVID
Physical Address 1534 LOCKEND CT, JACKSONVILLE, FL 32221
Owner Address 1534 LOCKEND CT, JACKSONVILLE, FL 32221
Ass Value Homestead 176825
Just Value Homestead 180843
County Duval
Year Built 2005
Area 2464
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1534 LOCKEND CT, JACKSONVILLE, FL 32221

WOODS DAVID A &

Name WOODS DAVID A &
Physical Address 00128 N CRYSTAL MEADOW PATH, LECANTO, FL 34460
Owner Address CLIFFORD J MILLARD, LECANTO, FL 34461
Sale Price 168000
Sale Year 2013
Ass Value Homestead 116080
Just Value Homestead 116080
County Citrus
Year Built 1997
Area 2813
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00128 N CRYSTAL MEADOW PATH, LECANTO, FL 34460
Price 168000

WOODS DANNY DAVID JR

Name WOODS DANNY DAVID JR
Physical Address 09652 W CLEVELAND LN, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 09652 W CLEVELAND LN, CRYSTAL RIVER, FL 34423

WOODS DAVID E & CAROLYN F

Name WOODS DAVID E & CAROLYN F
Owner Address 1534 LOCKEND COURT, JACKSONVILLE, FL 32221
County Bradford
Land Code Vacant Residential

DAVID & JANET WOODS

Name DAVID & JANET WOODS
Address 119 Willow Street Park Forest IL 60466
Landarea 7,200 square feet
Airconditioning Yes
Basement Partial and Rec Room

DAVID C SANDER & SUSAN G WOODS

Name DAVID C SANDER & SUSAN G WOODS
Address 391 Tuskarora Trail Mooresville NC
Value 425000
Landvalue 425000
Buildingvalue 135060
Landarea 30,056 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DAVID B WOODS & VIRGINIA WOODS

Name DAVID B WOODS & VIRGINIA WOODS
Address 2705 Kyle Road Rowlett TX 75088
Value 72440
Landvalue 22000
Buildingvalue 72440

DAVID B WOODS & MELODIE L WOODS

Name DAVID B WOODS & MELODIE L WOODS
Address 38002 NE 21st Avenue La Center WA
Value 27750
Landvalue 27750
Buildingvalue 188775

DAVID B WOODS

Name DAVID B WOODS
Address 6131 Covered Bridge Road Burke VA
Value 190000
Landvalue 190000
Buildingvalue 249030
Landarea 10,987 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVID ALLEN WOODS

Name DAVID ALLEN WOODS
Address 5901 Alexander Road Mount Pleasant NC
Value 40950
Landvalue 40950
Buildingvalue 21130
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A/NANCY G WOODS

Name DAVID A/NANCY G WOODS
Address 2860 Olivewood Mesa AZ 85212
Value 49900
Landvalue 49900

DAVID A WOODS & PHEOBE L WOODS

Name DAVID A WOODS & PHEOBE L WOODS
Address 2129 S Shore Acres Road Chattanooga TN
Value 39200
Landvalue 39200
Buildingvalue 84800
Landarea 15,000 square feet
Type Residential

DAVID A WOODS & MELONIE WF WOODS

Name DAVID A WOODS & MELONIE WF WOODS
Address 720 Access Rd 1-A Port Aransas TX 78373
Value 48688
Landvalue 48688
Buildingvalue 308999
Landarea 2,864 square feet
Type Real

DAVID A WOODS & KEVYN P WOODS

Name DAVID A WOODS & KEVYN P WOODS
Address 8230 William Wallace Drive Summerfield NC 27358-9331
Value 80000
Landvalue 80000
Buildingvalue 331700
Bedrooms 4
Numberofbedrooms 4

WOODS DAVID F & ROBYN S

Name WOODS DAVID F & ROBYN S
Physical Address 184 RIVER OAKS DR, FERNANDINA BEACH, FL 32034
Owner Address 184 RIVER OAKS DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 373647
Just Value Homestead 383635
County Nassau
Year Built 1995
Area 3988
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 184 RIVER OAKS DR, FERNANDINA BEACH, FL 32034

DAVID A WOODS & JON R WOODS

Name DAVID A WOODS & JON R WOODS
Address 3551 Wayside Avenue Fort Worth TX
Value 11000
Landvalue 11000
Buildingvalue 36900

DAVID A WOODS

Name DAVID A WOODS
Address 907 N Houston Avenue Humble TX 77338
Value 68269
Landvalue 68269
Buildingvalue 44731

DAVID A WOODS

Name DAVID A WOODS
Address 45 Lindall Street Danvers MA 01923
Value 103500
Buildingvalue 103500
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

DAVID A WOODS

Name DAVID A WOODS
Address 4113 Wayside Avenue Fort Worth TX
Value 11000
Landvalue 11000
Buildingvalue 52600

DAVID A WOODS

Name DAVID A WOODS
Address 5478 Elmwood Avenue Maple Heights OH 44137
Value 19200
Usage Single Family Dwelling

DAVID A WOODS

Name DAVID A WOODS
Address 7863 Pamela Drive North Royalton OH 44133
Value 28200
Usage Single Family Dwelling

DAVID A WOODS

Name DAVID A WOODS
Address 345 Stephens Road Akron OH 44312
Value 9670
Landvalue 9670
Landarea 5,201 square feet

DAVID A WOODS

Name DAVID A WOODS
Address 5238 Joseph Street Maple Heights OH 44137
Value 15000
Usage Single Family Dwelling

DAVID A DENNIS TINA M WOODS

Name DAVID A DENNIS TINA M WOODS
Address 4512 Forest View Avenue Parkville MD
Value 62000
Landvalue 62000

DAVID A WOODS

Name DAVID A WOODS
Address 43 Matthew Way Barnstable Town MA
Value 121800
Landvalue 121800
Buildingvalue 108600

Woods (TR) David M

Name Woods (TR) David M
Physical Address 9440 MEADOWOOD DR, Saint Lucie County, FL 34950
Owner Address 17505 Nittany Ct, Granger, IN 46530
County St. Lucie
Year Built 1984
Area 1417
Land Code Condominiums
Address 9440 MEADOWOOD DR, Saint Lucie County, FL 34950

David W. Woods

Name David W. Woods
Doc Id 07396266
City Orlando FL
Designation us-only
Country US

David W. Woods

Name David W. Woods
Doc Id 07269520
City Boulder CO
Designation us-only
Country US

David Terry Woods

Name David Terry Woods
Doc Id 07063040
City Victoria, British Columbia
Designation us-only
Country CA

David N. Woods

Name David N. Woods
Doc Id 07726513
City Madison WI
Designation us-only
Country US

David N. Woods

Name David N. Woods
Doc Id 07392907
City Madison WI
Designation us-only
Country US

David N. Woods

Name David N. Woods
Doc Id 07467730
City Madison WI
Designation us-only
Country US

David N. Woods

Name David N. Woods
Doc Id D0536215
City Madison WI
Designation us-only
Country US

David N. Woods

Name David N. Woods
Doc Id D0545097
City Madison WI
Designation us-only
Country US

David G. Woods

Name David G. Woods
Doc Id 07851221
City Beaumont TX
Designation us-only
Country US

David G. Woods

Name David G. Woods
Doc Id 07422904
City Beaumont TX
Designation us-only
Country US

David G. Woods

Name David G. Woods
Doc Id 07145049
City Baytown TX
Designation us-only
Country US

David C. Woods

Name David C. Woods
Doc Id 08197403
City Memphis NY
Designation us-only
Country US

David C. Woods

Name David C. Woods
Doc Id 07882928
City Memphis NY
Designation us-only
Country US

David C. Woods

Name David C. Woods
Doc Id 07354399
City Memphis NY
Designation us-only
Country US

David Woods

Name David Woods
Doc Id 08267137
City Windsor
Designation us-only
Country CA

David Woods

Name David Woods
Doc Id 07908991
City Victoria
Designation us-only
Country CA

DAVID WOODS

Name DAVID WOODS
Type Voter
State FL
Address 777 STANTON DR., WESTON, FL 33326
Phone Number 850-434-4011
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Democrat Voter
State FL
Address 5916 HAMMOCK WOODS DR, ODESSA, FL 33556
Phone Number 813-690-4039
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State FL
Address 8546 SE PALM ST, HOBE SOUND, FL 92024
Phone Number 772-546-3459
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State FL
Address 4195 EAST PARSONS PT, HERNANDO, FL 34442
Phone Number 727-236-2076
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Independent Voter
State CO
Address 1678 PARIS ST APT 304, AURORA, CO 80010
Phone Number 720-434-9068
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State AR
Address 8316 SHORT LN, MABELVALE, AR 72103
Phone Number 501-944-4773
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Republican Voter
State DE
Address 253 SHEATS LN, MIDDLETOWN, DE 19709
Phone Number 404-431-9838
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Independent Voter
State FL
Address 137 S. HALIFAX AVE.APTB, DAYTONA BEACH, FL 32118
Phone Number 386-253-5354
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State AL
Address 2101 WHETSTONE CT, BIRMINGHAM, AL 35215
Phone Number 334-319-4593
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State AL
Address 6620 OLD MADISON PIKE NW, HUNTSVILLE, AL 35806
Phone Number 334-288-7020
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Independent Voter
State AL
Address 415 14TH ST W, ANNISTON, AL 36201
Phone Number 334-288-7020
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Independent Voter
State FL
Address 975 MIRACLE WAY, ROCKLEDGE, FL 32955
Phone Number 321-433-0240
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State DE
Address 2521 N MADISON ST, WILMINGTON, DE 19802
Phone Number 302-562-3407
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Voter
State DE
Address 253 SHEATS LN, MIDDLETOWN, DE 19709
Phone Number 302-521-1098
Email Address [email protected]

DAVID WOODS

Name DAVID WOODS
Type Independent Voter
State CT
Address 9 CORA PL, MILFORD, CT 06460
Phone Number 203-464-2052
Email Address [email protected]

DAVID W WOODS

Name DAVID W WOODS
Visit Date 4/13/10 8:30
Appointment Number U34426
Appt Made 11/22/13 0:00
Appt Start 11/23/13 8:00
Appt End 11/23/13 23:59
Total People 152
Last Entry Date 11/22/13 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

David W Woods

Name David W Woods
Visit Date 4/13/10 8:30
Appointment Number U09893
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/9/2012 11:00
Appt End 6/9/2012 23:59
Total People 275
Last Entry Date 5/25/2012 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

David W Woods

Name David W Woods
Visit Date 4/13/10 8:30
Appointment Number U09879
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 11:00
Appt End 6/5/2012 23:59
Total People 275
Last Entry Date 5/25/2012 10:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

David J Woods

Name David J Woods
Visit Date 4/13/10 8:30
Appointment Number U45186
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/29/2011 10:00
Appt End 9/29/2011 23:59
Total People 77
Last Entry Date 9/26/2011 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

David P Woods

Name David P Woods
Visit Date 4/13/10 8:30
Appointment Number U25558
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 7:30
Appt End 7/23/2011 23:59
Total People 341
Last Entry Date 7/12/2011 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

DAVID D WOODS

Name DAVID D WOODS
Visit Date 4/13/10 8:30
Appointment Number U79940
Type Of Access VA
Appt Made 2/4/11 12:35
Appt Start 2/8/11 8:30
Appt End 2/8/11 23:59
Total People 337
Last Entry Date 2/4/11 12:35
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

DAVID W WOODS

Name DAVID W WOODS
Visit Date 4/13/10 8:30
Appointment Number U64475
Type Of Access VA
Appt Made 12/6/10 7:09
Appt Start 12/11/10 12:30
Appt End 12/11/10 23:59
Total People 369
Last Entry Date 12/6/10 7:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

DAVID W WOODS

Name DAVID W WOODS
Visit Date 4/13/10 8:30
Appointment Number U63656
Type Of Access VA
Appt Made 12/2/10 11:27
Appt Start 12/11/10 13:00
Appt End 12/11/10 23:59
Total People 38
Last Entry Date 12/2/10 11:27
Meeting Location OEOB
Caller BRENDA
Release Date 03/25/2011 07:00:00 AM +0000

DAVID L WOODS

Name DAVID L WOODS
Visit Date 4/13/10 8:30
Appointment Number U71324
Type Of Access VA
Appt Made 12/23/10 15:15
Appt Start 12/26/10 11:30
Appt End 12/26/10 23:59
Total People 7
Last Entry Date 12/23/10 15:15
Meeting Location WH
Caller ISOLDA
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

DAVID L WOODS

Name DAVID L WOODS
Visit Date 4/13/10 8:30
Appointment Number U45240
Type Of Access VA
Appt Made 9/28/10 18:32
Appt Start 10/2/10 8:30
Appt End 10/2/10 23:59
Total People 320
Last Entry Date 9/28/10 18:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

DAVID R WOODS

Name DAVID R WOODS
Visit Date 4/13/10 8:30
Appointment Number U38785
Type Of Access VA
Appt Made 9/3/10 17:55
Appt Start 9/10/10 7:00
Appt End 9/10/10 23:59
Total People 233
Last Entry Date 9/3/10 17:55
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

DAVID S WOODS

Name DAVID S WOODS
Visit Date 4/13/10 8:30
Appointment Number U20846
Type Of Access VA
Appt Made 7/1/10 16:18
Appt Start 7/9/10 12:00
Appt End 7/9/10 23:59
Total People 310
Last Entry Date 7/1/10 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

DAVID C WOODS

Name DAVID C WOODS
Visit Date 4/13/10 8:30
Appointment Number U62411
Type Of Access VA
Appt Made 12/8/09 12:58
Appt Start 12/9/09 19:00
Appt End 12/9/09 23:59
Total People 4
Last Entry Date 12/8/09 12:58
Meeting Location OEOB
Caller HILARY
Description WW TOUR/
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 71995

DAVID WOODS

Name DAVID WOODS
Car FORD EDGE
Year 2007
Address 6705 Southern Cross Dr, Indianapolis, IN 46237-3905
Vin 2FMDK36C17BB12177

DAVID WOODS

Name DAVID WOODS
Car GMC YUKON
Year 2007
Address 800 W Outer Dr, Oak Ridge, TN 37830-8517
Vin 1GKFK63877J254256

DAVID WOODS

Name DAVID WOODS
Car TOYOTA TUNDRA
Year 2007
Address 8230 William Wallace Dr, Summerfield, NC 27358-9331
Vin 5TBBV54137S450669
Phone 336-298-3157

DAVID WOODS

Name DAVID WOODS
Car SUBARU FORESTER
Year 2007
Address 8225 MARKHAVEN CT, COLUMBUS, OH 43235-1166
Vin JF1SG63667G703407
Phone 614-888-7941

DAVID WOODS

Name DAVID WOODS
Car HYUNDAI SONATA
Year 2007
Address 117 VILLAGE GLN, GEORGETOWN, TX 78633-4303
Vin 5NPEU46F97H181786
Phone 512-863-3807

DAVID A WOODS

Name DAVID A WOODS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 26015 Lavender Jade Ct, Humble, TX 77339-2861
Vin 4XARH68A77D044300

DAVID W WOODS

Name DAVID W WOODS
Car TOYOTA AVALON
Year 2007
Address 322 Doniphan Dr Apt 2, Fort Leavenworth, KS 66027-1380
Vin 4T1BK36B97U181823

DAVID WOODS

Name DAVID WOODS
Car CADILLAC ESCALADE EXT
Year 2007
Address 1100 W 5th St, Corning, AR 72422-3220
Vin 3GYFK62857G112531

DAVID WOODS

Name DAVID WOODS
Car CHEVROLET SUBURBAN
Year 2007
Address 4990 TEAK WOOD DR, NAPLES, FL 34119-2504
Vin 3GNFC16037G292822

DAVID WOODS

Name DAVID WOODS
Car MAZDA MAZDA6
Year 2007
Address 1844 BAYHILL DR, MELBOURNE, FL 32940-6300
Vin 1YVHP80CX75M18192

DAVID WOODS

Name DAVID WOODS
Car HONDA CIVIC
Year 2007
Address 8217 REGENCY DR, N RICHLND HLS, TX 76182-8489
Vin 2HGFG12637H563077

DAVID T WOODS

Name DAVID T WOODS
Car CHEV IMPA
Year 2007
Address 505 ONDO LN, EL DORADO, AR 71730-2989
Vin 2G1WT58K679285171

DAVID L WOODS

Name DAVID L WOODS
Car CHEV CORV
Year 2007
Address 1220 DAYTON DR, LANTANA, TX 76226-6563
Vin 1G1YY25E875116029

DAVID WOODS

Name DAVID WOODS
Car DODGE RAM PICKUP 1500
Year 2007
Address 16000 SAROMONT AVE, CHESTER, VA 23831-7140
Vin 1D7HA16P07J583495

DAVID WOODS

Name DAVID WOODS
Car FORD EXPEDITION
Year 2007
Address 1216 NW 15th St, Andrews, TX 79714-2609
Vin 1FMFU19597LA97271

DAVID WOODS

Name DAVID WOODS
Car CHEVROLET TAHOE
Year 2007
Address 10120 ROAD 848, NOXAPATER, MS 39346-4400
Vin 1GNFC13C87R304476

DAVID L WOODS

Name DAVID L WOODS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 12708 Ky Highway 356, Sadieville, KY 40370-8929
Vin 1GCHK23D57F130788
Phone 859-234-9627

DAVID WOODS

Name DAVID WOODS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1109 Applejack Dr, Erie, PA 16509-3941
Vin WVWAK73C57P019190
Phone 814-824-5068

David Woods

Name David Woods
Car TOYOTA TACOMA
Year 2007
Address 5105 Trenton Rd, Knoxville, TN 37920-3747
Vin 5TETU62N27Z353718

DAVID WOODS

Name DAVID WOODS
Car TOYOTA COROLLA
Year 2007
Address 7631 HIGHWAY 290 W APT 1033, AUSTIN, TX 78736-3630
Vin 1NXBR32E07Z808548

DAVID WOODS

Name DAVID WOODS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3448 Crystal Springs Rd, Zephyrhills, FL 33540-6541
Vin 2GCEC13J471517517

DAVID WOODS

Name DAVID WOODS
Car FORD EXPLORER
Year 2007
Address 1662 Sedgefield Dr, Murrells Inlet, SC 29576-8649
Vin 1FMEU64E07UA98402

DAVID WOODS

Name DAVID WOODS
Car FORD F-150
Year 2007
Address 3005 JEANIE LN, MANHATTAN, KS 66502-8001
Vin 1FTPX12V87NA53180

DAVID WOODS

Name DAVID WOODS
Car GMC ENVOY
Year 2007
Address 2759 Nashua Rd, New Castle, PA 16105-3811
Vin 1GKDT13S672160611
Phone 724-652-4796

DAVID WOODS

Name DAVID WOODS
Car CHEVROLET IMPALA
Year 2007
Address 4038 Monaco Dr Apt D, Indianapolis, IN 46220-5262
Vin 2G1WD58C479220647

DAVID WOODS

Name DAVID WOODS
Car CHRYSLER 300
Year 2007
Address 103 Charliewood Ct, Noblesville, IN 46062-9701
Vin 2C3LA43R87H832532

DAVID WOODS

Name DAVID WOODS
Car CHRYSLER PACIFICA
Year 2007
Address 300 Inverness Shores Dr, Fayetteville, GA 30215-5689
Vin 2A8GM68X27R365781

DAVID WOODS

Name DAVID WOODS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 19328 Telegraph Rd, Detroit, MI 48219-4689
Vin 1GNES13H972125088

DAVID WOODS

Name DAVID WOODS
Car GMC ACADIA
Year 2007
Address 2521 N Madison St, Wilmington, DE 19802-3412
Vin 1GKEV13737J157827

DAVID WOODS

Name DAVID WOODS
Car FORD EDGE
Year 2007
Address 1010 TARA LN APT 6, CHARLOTTE, NC 28213-8058
Vin 2FMDK36C37BB55600

David Woods

Name David Woods
Domain woodshosting.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2010-03-12
Update Date 2013-03-23
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 1405 mccully road pittsburgh 15234
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain performanddisplay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2010-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 180 Cower Street Footscray Victoria 3011
Registrant Country AUSTRALIA

David Woods

Name David Woods
Domain tendernightempire.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-19
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1405 mccully road pittsburgh pa 15234
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain bigcheddar.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-07-28
Update Date 2013-07-05
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain 10000bedrooms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Pine St Logan West Virginia 25601
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain rawkmailorder.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-19
Update Date 2013-09-12
Registrar Name WEBFUSION LTD.
Registrant Address 8 Birch Close Penn Hill Poole Dorset BH14 9NT
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain completeleisureconsulting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain accompropertymanagement.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-08-06
Update Date 2013-08-07
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 42 hastings Street Noosa Heads NSW 4567
Registrant Country AUSTRALIA

David Woods

Name David Woods
Domain astronomyezine.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-26
Registrar Name WEBFUSION LTD.
Registrant Address The Studio|11 Drift Road Clanfield Hants PO8 0JJ
Registrant Country UNITED KINGDOM

DAVID WOODS

Name DAVID WOODS
Domain laughingassassins.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-06
Update Date 2013-02-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1405 MCCULLY RD CASTLE SHANNON PA 15234
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain vintagerollerskates.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-11
Update Date 2012-06-11
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain notsoldintesco.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-30
Update Date 2013-01-23
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain mattybee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Temperance Hall Lane, Apt 1|North Melbourne Melbourne Victoria 3051
Registrant Country AUSTRALIA

David Woods

Name David Woods
Domain ukexpat.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-10-19
Update Date 2013-10-11
Registrar Name WEBFUSION LTD.
Registrant Address 57 Kite Farm|Swalecliffe Whitstable Kent CT5 2PB
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain merrypython.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 676 Holden West Virginia 25625
Registrant Country UNITED STATES

DAVID WOODS

Name DAVID WOODS
Domain harworthcolliery.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-20
Update Date 2013-09-03
Registrar Name ENOM, INC.
Registrant Address HARWORTH PARK; BLYTH ROAD; HARWORTH|DONCASTER HARWORTH DONCASTER DN11 8DB
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain bodyfeltsalvation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1346 51st Street Washougal Washington 98671
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain thewoodsbaptist.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2009-12-06
Update Date 2012-12-31
Registrar Name GKG.NET, INC.
Registrant Address 4502 University Blvd Tyler Texas 75707
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain rollerbladedealer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-15
Update Date 2013-02-20
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain valodealer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-15
Update Date 2013-02-20
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

david woods

Name david woods
Domain setupskateboards.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-01-10
Update Date 2013-01-03
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine 4-6 Studland Road, Bournemouth, Dorset, United Kingdom|Alum Chine Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain microscootersale.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-05-26
Update Date 2012-05-28
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain mfgceo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Cricket Hollow Edmond Oklahoma 73034
Registrant Country UNITED STATES

David Woods

Name David Woods
Domain skateboardhut.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-16
Update Date 2013-03-09
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM

David Woods

Name David Woods
Domain jdbugscooter.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-09-18
Update Date 2013-09-13
Registrar Name WEBFUSION LTD.
Registrant Address Flat 5 Hayes On The Chine|4-6 Studland Road Bournemouth Dorset BH4 8JA
Registrant Country UNITED KINGDOM