Deborah Davis

We have found 457 public records related to Deborah Davis in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. 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 109 business registration records connected with Deborah Davis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Licensed Practical Nurse. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $41,941.


Deborah J Davis

Name / Names Deborah J Davis
Age 51
Birth Date 1973
Also Known As Marshall Wood
Person 5830 Edmondson Ave, Catonsville, MD 21228
Phone Number 410-465-6268
Possible Relatives




Previous Address 8803 Delfield Ln, Fairfax, VA 22031
4173 Brittany Dr #13, Ellicott City, MD 21043
4958 Webbed Foot Way, Ellicott City, MD 21043
10219 117th Ct, Miami, FL 33186

Deborah Ann Davis

Name / Names Deborah Ann Davis
Age 53
Birth Date 1971
Person 2982 Missouri Rd, Camden, AR 71701
Phone Number 870-231-6227
Possible Relatives



Vivian J Davisparnell

Sherolynn Davis

Sherlynn O Davisiii
Previous Address 385 Carter St, Camden, AR 71701

Deborah A Davis

Name / Names Deborah A Davis
Age 54
Birth Date 1970
Also Known As Debbie A Davis
Person 69 Green Valley Dr, Greenbrier, AR 72058
Phone Number 501-679-2596
Possible Relatives



Previous Address 77 Green Valley Dr, Greenbrier, AR 72058
114 Green Valley Dr, Greenbrier, AR 72058
Email [email protected]

Deborah Ann Davis

Name / Names Deborah Ann Davis
Age 55
Birth Date 1969
Also Known As David A Davis
Person 708 Monarch Dr, Mobile, AL 36609
Phone Number 251-665-3848
Possible Relatives







Previous Address 127 Emogene Pl, Mobile, AL 36606
8 Homer St, Mobile, AL 36607
307 Grace St, Auburn, AL 36830
1600 Martin Dr, Mobile, AL 36605
307 Grace, Auburn, AL 36830
9 Shedds Ave, Nashua, NH 03060
128 Worthington Ave, Shrewsbury, MA 01545
Email [email protected]

Deborah Lynn Davis

Name / Names Deborah Lynn Davis
Age 56
Birth Date 1968
Person 14 Rocky Crest Ct, Little Rock, AR 72211
Phone Number 501-225-4852
Possible Relatives







Previous Address 6207 Ridgecrest Dr, Little Rock, AR 72205
2800 Bartons Bluff Ln, Austin, TX 78746
5600 Randolph Rd #248, North Little Rock, AR 72116
11800 Pleasant Ridge Rd, Little Rock, AR 72223

Deborah A Davis

Name / Names Deborah A Davis
Age 56
Birth Date 1968
Also Known As Derbrare Davis
Person 100 Golden Isles Dr #1402, Hallandale Beach, FL 33009
Phone Number 954-458-8151
Possible Relatives







Previous Address 4321 Reflections Blvd #202, Sunrise, FL 33351
620 Rock Hill Ave, Davie, FL 33325
4319 Reflections Blvd #202, Sunrise, FL 33351
100 Golden Isles Dr, Hallandale Beach, FL 33009
100 Golden Isles Dr #804, Hallandale Beach, FL 33009
1465 Parkwood Blvd, Schenectady, NY 12308
1475 Nott St, Schenectady, NY 12308
349 Madison St, Hollywood, FL 33019

Deborah Faye Davis

Name / Names Deborah Faye Davis
Age 57
Birth Date 1967
Person 6219 Alameda Dr, Shreveport, LA 71119
Phone Number 318-635-7077
Possible Relatives

Natascha T Anthony
Previous Address 6702 Central St #D, Shreveport, LA 71106
9041 Mansfield Rd #209, Shreveport, LA 71118

Deborah Jean Davis

Name / Names Deborah Jean Davis
Age 57
Birth Date 1967
Also Known As Jean D Davis
Person 5618 Jack Brack Rd, Saint Cloud, FL 34771
Phone Number 407-846-4349
Possible Relatives Phyllis J Durrancedavis



Previous Address 6660 139th Ave, Miami, FL 33183
3310 Cypress Point Cir, Saint Cloud, FL 34772
4477 US Highway 17 92, Haines City, FL 33844
801 Mabbette St #3, Kissimmee, FL 34741
2615 Orange Blvd, Kissimmee, FL 34741
15332 72nd Ave #22, Miami, FL 33157

Deborah Ann Davis

Name / Names Deborah Ann Davis
Age 60
Birth Date 1964
Also Known As Reeder Debra Davis
Person 8010 Trapier Ave #A, New Orleans, LA 70127
Phone Number 504-288-2151
Possible Relatives







Previous Address 4739 Painters St, New Orleans, LA 70122
4711 Congress Dr, New Orleans, LA 70126
3527 Saint Anthony Ave, New Orleans, LA 70122
2312 Sere St, New Orleans, LA 70122
7026 Pritchard Pl, New Orleans, LA 70125
8901 Curran Blvd, New Orleans, LA 70127

Deborah Perkins Davis

Name / Names Deborah Perkins Davis
Age 61
Birth Date 1963
Also Known As Debbie J Davis
Person 1800 Highway 848, Columbia, LA 71418
Phone Number 318-649-2403
Possible Relatives
Previous Address 436TH PO Box, Columbia, LA 71418
1168 PO Box, Columbia, LA 71418

Deborah A Davis

Name / Names Deborah A Davis
Age 62
Birth Date 1962
Person 52 Milton St #A, Brockton, MA 02301
Phone Number 617-442-6641
Possible Relatives





Previous Address 97 Colonel Bell Dr #8, Brockton, MA 02301
2027 Central St #11, Stoughton, MA 02072
33 Rockland St #8, Canton, MA 02021
33 Rockland St #6, Canton, MA 02021
97 Colonel Bell Dr #1, Brockton, MA 02301
17 Duggan St, Stoughton, MA 02072
97 Colonel Bell Dr #11, Brockton, MA 02301
149 Wheeler Cir #237, Stoughton, MA 02072
346 PO Box, Stoughton, MA 02072
149 Wheeler Cir #238, Stoughton, MA 02072
19 Bradlee St #7, Dorchester, MA 02124
28 Wilder Way #3, Dorchester, MA 02121
Email [email protected]

Deborah Lee Davis

Name / Names Deborah Lee Davis
Age 63
Birth Date 1961
Also Known As Debbie Davis
Person 13322 Hillshire Dr #D, Portland, OR 97223
Phone Number 503-579-6436
Possible Relatives

Previous Address 19020 Mt Shasta Dr, Bend, OR 97701
8 Warren Ave, Reading, MA 01867
1003 General Forbes Rd #1550, Jeannette, PA 15644
8291 Odyssey Dr, Manlius, NY 13104
3430 203rd Pl, Redmond, WA 98074
2430 223rd Pl, Redmond, WA 98074
30 Cedar St, Wakefield, MA 01880
14 Birch Hill Ave, Wakefield, MA 01880

Deborah L Davis

Name / Names Deborah L Davis
Age 65
Birth Date 1959
Also Known As Deborah A Davis
Person 16441 Harrells Ferry Rd #1415, Baton Rouge, LA 70816
Phone Number 504-522-0064
Possible Relatives







Previous Address 2311 Joliet St, New Orleans, LA 70118
3531 Toledano St, New Orleans, LA 70125
4421 General Pershing St, New Orleans, LA 70125
4421 Gen Pershing St, New Orleans, LA 70125

Deborah G Davis

Name / Names Deborah G Davis
Age 65
Birth Date 1959
Person 4008 Archer St, Tulsa, OK 74115
Previous Address 4631 4th Pl, Tulsa, OK 74112
Email [email protected]

Deborah J Davis

Name / Names Deborah J Davis
Age 66
Birth Date 1958
Person 14 Leveridge Ln #16, Sandwich, MA 02563
Phone Number 508-888-4191
Possible Relatives

Deborah Susan Davis

Name / Names Deborah Susan Davis
Age 66
Birth Date 1958
Also Known As D Davis
Person 1778 Bradley St, Wynne, AR 72396
Phone Number 870-238-5412
Possible Relatives


Frankjr William Davis

Previous Address 647 County Road 744, Colt, AR 72326
2nd, Wynne, AR 72396
2nd St, Wynne, AR 72396
125 PO Box, Hickory Ridge, AR 72347
327 PO Box, Wynne, AR 72396
327 RR 2, Wynne, AR 72396
2 Route 2, Wynne, AR 72396
91 PO Box, Wynne, AR 72396
229 PO Box, Mcgehee, AR 71654

Deborah Ann Davis

Name / Names Deborah Ann Davis
Age 67
Birth Date 1957
Person 305 8th Ave, Paragould, AR 72450
Phone Number 870-236-6824
Possible Relatives


Previous Address 904 Brighton St, Paragould, AR 72450
711 Brighton St, Paragould, AR 72450
17420 Anne Ave, Allen Park, MI 48101
624 Rd, Paragould, AR 72450
1578 Greene Road 624, Paragould, AR 72450

Deborah A Davis

Name / Names Deborah A Davis
Age 67
Birth Date 1957
Also Known As Debroah Davis
Person 3857 Set Dr, Lake Worth, FL 33467
Phone Number 561-640-9669
Possible Relatives


G Davis


Previous Address 525 Kirk Rd #103H, West Palm Bch, FL 33406
1204 Chorus Way, Royal Palm Beach, FL 33411
4232 Dido Dr, Port St Lucie, FL 34953
5806 85 Ave, Royal Palm Bch, FL 33411
3320 Pinewalk Dr #1724, Margate, FL 33063
5806 85 Ave, Royal Palm Beach, FL 33411
525 Kirk Rd #103H, West Palm Beach, FL 33406
1401 Village Blvd #2122, West Palm Beach, FL 33409
525 Kirk Rd, West Palm Beach, FL 33406
2251 33rd Ave, Fort Lauderdale, FL 33312
4435 RR 4 POB, Jackson, GA 30233
Associated Business Tom - Nora - Trucking, Inc

Deborah A Davis

Name / Names Deborah A Davis
Age 67
Birth Date 1957
Person 1205 American Legion Hwy, Westport, MA 02790
Phone Number 508-636-6227
Possible Relatives
R Davis
Previous Address 40 Peachtree Rd, Rockmart, GA 30153
Email [email protected]

Deborah Hancock Davis

Name / Names Deborah Hancock Davis
Age 68
Birth Date 1956
Also Known As Debra H Davis
Person 1424 Treasure Isle Rd, Hot Springs National Park, AR 71913
Phone Number 501-760-5343
Possible Relatives







Previous Address 1424 Treasure Isle Rd, Hot Springs, AR 71913
1456 Treasure Isle Rd, Hot Springs, AR 71913
1434 Treasure Isle Rd, Hot Springs National Park, AR 71913
Treasure Isle Rd, Hot Springs National Park, AR 71913
1906 Fair Park Blvd, Little Rock, AR 72204
301 Summit St, Little Rock, AR 72205
268 Kelso Rd, Jacksonville, AR 72076
1124 Treasure Isle Rd, Hot Springs National Park, AR 71913
Email [email protected]

Deborah Louise Davis

Name / Names Deborah Louise Davis
Age 68
Birth Date 1956
Also Known As Danny Davis
Person 14524 Vicaro Ln, Hammond, LA 70401
Phone Number 225-294-2246
Possible Relatives




Previous Address 710 Holly St, Hammond, LA 70403
407 Pride Att Transpor Av, Hammond, LA 70401
24651 Abernathy Rd, Springfield, LA 70462
407 Pride Att Transpor, Hammond, LA 70401
14524 Vicaro Ln, Hammond, LA 70402
246 Old Guernsey Rd, Milton, FL 32571

Deborah K Davis

Name / Names Deborah K Davis
Age 73
Birth Date 1951
Person 29C RR 2, Oquawka, IL 61469
Phone Number 309-734-7981
Possible Relatives
Previous Address 1021 1st Ave, Monmouth, IL 61462
1304 Maplewood Dr, Monmouth, IL 61462
134 Lawford Ct, Bloomingdale, IL 60108
1498 Washington St, Muscatine, IA 52761
RR 2, Oquawka, IL 61469
29 RR 2, Oquawka, IL 61469
1021 1st St, Monmouth, IL 61462
1435 Hiawatha Dr, East Dubuque, IL 61025
350 Wall St, East Dubuque, IL 61025
1209 Country Clb, Jonesboro, AR 72401

Deborah Scott Davis

Name / Names Deborah Scott Davis
Age 74
Birth Date 1950
Also Known As Scott D Davis
Person 35 Spit Brook Rd #44, Nashua, NH 03060
Phone Number 603-888-0492
Possible Relatives




D Scott Davis
Dscott Davis
D S Davis
D Davis
Previous Address 39 Spit Brook Rd #35, Nashua, NH 03060
11 Newcastle Dr #3, Nashua, NH 03060
35 Whitegate, Nashua, NH 03060
8 01st, Nashua, NH 00000

Deborah Lou Davis

Name / Names Deborah Lou Davis
Age 80
Birth Date 1944
Also Known As Danny Davis
Person 909 Picasso Ave, Deltona, FL 32725
Phone Number 386-860-5330
Possible Relatives



Previous Address 912 Shorecrest Ave, Deltona, FL 32725
7750 33rd St, Hollywood, FL 33024
1273 Bakersfield Ave, Deltona, FL 32725
1449 John Ben Shepperd Pkwy #1H, Odessa, TX 79761
1810 De Soto Dr, Miramar, FL 33023
1810 Desoto Dr, Miramar, FL 33023
939 RR 1 POB, Trinity, NC 27370

Deborah I Davis

Name / Names Deborah I Davis
Age N/A
Person 8801 E TIMES SQUARE CT, PALMER, AK 99645
Phone Number 907-745-7764

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 252 Bridge St, Osterville, MA 02655
Previous Address 818 PO Box, Pocasset, MA 02559
262 Bridge St, Osterville, MA 02655

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 1154 Wilson St #A, Springdale, AR 72764
Previous Address 365 Seaton Dr, Springdale, AR 72762

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 10743 12th Ct, Plantation, FL 33322
Possible Relatives


Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 7716 CHAIMI LOOP, ANCHORAGE, AK 99504
Phone Number 907-333-5424

Deborah J Davis

Name / Names Deborah J Davis
Age N/A
Person 215 Maple St, Dardanelle, AR 72834
Possible Relatives
Previous Address 329 PO Box, Perryville, AR 72126
1218 Perry St, Helena, AR 72342
Email [email protected]

Deborah F Davis

Name / Names Deborah F Davis
Age N/A
Person 303 W ARLINGTON AVE, SOLDOTNA, AK 99669
Phone Number 907-262-3942

Deborah S Davis

Name / Names Deborah S Davis
Age N/A
Person PO BOX 23470, KETCHIKAN, AK 99901
Phone Number 907-225-1016

Deborah K Davis

Name / Names Deborah K Davis
Age N/A
Person 107 IVYRIDGE RD, MADISON, AL 35757

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 703 22ND ST, PHENIX CITY, AL 36867

Deborah T Davis

Name / Names Deborah T Davis
Age N/A
Person 101 LINWOOD ST, SCOTTSBORO, AL 35769

Deborah L Davis

Name / Names Deborah L Davis
Age N/A
Person 9 Villa Dr, Foxboro, MA 02035

Deborah A Davis

Name / Names Deborah A Davis
Age N/A
Person 44 Dinsmore Ave, Framingham, MA 01702

Deborah P Davis

Name / Names Deborah P Davis
Age N/A
Person 2781 COUNTY ROAD 53, STEVENSON, AL 35772
Phone Number 256-437-8930

Deborah S Davis

Name / Names Deborah S Davis
Age N/A
Person 213 WOODVALE RD, PRATTVILLE, AL 36067
Phone Number 334-358-7945

Deborah M Davis

Name / Names Deborah M Davis
Age N/A
Person 4185 BRUNSWICK DR, EIGHT MILE, AL 36613
Phone Number 251-452-2290

Deborah K Davis

Name / Names Deborah K Davis
Age N/A
Person 154 FRANCISCO RD, HUNTSVILLE, AL 35811
Phone Number 256-851-7895

Deborah B Davis

Name / Names Deborah B Davis
Age N/A
Person 1106 4TH WAY, PLEASANT GROVE, AL 35127
Phone Number 205-744-7840

Deborah L Davis

Name / Names Deborah L Davis
Age N/A
Person 702 24TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-553-5117

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 113 COSBY CT, PRATTVILLE, AL 36067
Phone Number 334-365-7933

Deborah L Davis

Name / Names Deborah L Davis
Age N/A
Person PO BOX 877155, WASILLA, AK 99687
Phone Number 907-376-2632

Deborah A Davis

Name / Names Deborah A Davis
Age N/A
Person 1235 DAVENPORT CIR, KIMBERLY, AL 35091
Phone Number 205-647-6354

Deborah A Davis

Name / Names Deborah A Davis
Age N/A
Person 676 WELWORTH ST, APT 11 MOBILE, AL 36617
Phone Number 251-452-3512

Deborah F Davis

Name / Names Deborah F Davis
Age N/A
Person 25281 COOPERS CEMETERY RD, ROBERTSDALE, AL 36567
Phone Number 251-947-2557

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 17 SASSER DR, PITTSVIEW, AL 36871
Phone Number 334-855-3113

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 302 TENNESSEE AVE, STEVENSON, AL 35772
Phone Number 256-437-0028

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 4229 46TH AVE N, BIRMINGHAM, AL 35217
Phone Number 205-841-4530

Deborah Davis

Name / Names Deborah Davis
Age N/A
Person 838 CENTER PL SW, BIRMINGHAM, AL 35211
Phone Number 205-324-9473

Deborah C Davis

Name / Names Deborah C Davis
Age N/A
Person 560 BROOKE WAY, TRUSSVILLE, AL 35173
Phone Number 205-467-9147

Deborah L Davis

Name / Names Deborah L Davis
Age N/A
Person 1776 51ST STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-925-2703

Deborah B Davis

Name / Names Deborah B Davis
Age N/A
Person 3173 COUNTY ROAD 235, TOWN CREEK, AL 35672
Phone Number 256-685-2592

Deborah M Davis

Name / Names Deborah M Davis
Age N/A
Person 687 EMERALD VALLEY LN, SYLACAUGA, AL 35151
Phone Number 256-245-6701

Deborah E Davis

Name / Names Deborah E Davis
Age N/A
Person 4843 COUNTY HIGHWAY 38, WINFIELD, AL 35594
Phone Number 205-465-2680

Deborah R Davis

Name / Names Deborah R Davis
Age N/A
Person PO BOX 844, HAINES, AK 99827
Phone Number 907-766-3038

Deborah A Davis

Name / Names Deborah A Davis
Age N/A
Person 243 3RD ST, WETUMPKA, AL 36092
Phone Number 334-567-2140

Deborah K Davis

Name / Names Deborah K Davis
Age N/A
Person 405 NEW CUT RD, TUSCUMBIA, AL 35674

DEBORAH K DAVIS

Business Name WORLDWIDE CAPITAL GROUP, LTD.
Person Name DEBORAH K DAVIS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9076-1994
Creation Date 1994-06-14
Type Domestic Corporation

DEBORAH K DAVIS

Business Name WORLDWIDE CAPITAL GROUP, LTD.
Person Name DEBORAH K DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9076-1994
Creation Date 1994-06-14
Type Domestic Corporation

DEBORAH K DAVIS

Business Name WORLDWIDE CAPITAL GROUP, LTD.
Person Name DEBORAH K DAVIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9076-1994
Creation Date 1994-06-14
Type Domestic Corporation

DEBORAH K DAVIS

Business Name WORLDWIDE CAPITAL GROUP, LTD.
Person Name DEBORAH K DAVIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9076-1994
Creation Date 1994-06-14
Type Domestic Corporation

DEBORAH DAVIS

Business Name VICTOR'S PLACE, INC.
Person Name DEBORAH DAVIS
Position CEO
Corporation Status Dissolved
Agent 4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
Care Of 4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
CEO DEBORAH DAVIS 4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
Incorporation Date 2005-01-10

DEBORAH DAVIS

Business Name VICTOR'S PLACE, INC.
Person Name DEBORAH DAVIS
Position registered agent
Corporation Status Dissolved
Agent DEBORAH DAVIS 4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
Care Of 4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
CEO DEBORAH DAVIS4 GOLDRING PLACE, ROLLING HILLS ESTATES, CA 90274
Incorporation Date 2005-01-10

Deborah D Davis

Business Name VANGUARD PROMOTIONS LIMITED
Person Name Deborah D Davis
Position registered agent
State GA
Address 70 Meadowridge Drive, Covington, GA 30016
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-09-02
Entity Status Active/Compliance
Type Secretary

Deborah Davis

Business Name University Health Systems of Eastern Carolina
Person Name Deborah Davis
Position company contact
State NC
Address 2100 Stantonsburg Rd., Greenville, NC 27834
Phone Number
Email [email protected]
Title President; President, Pitt County Memorial Hospital

DEBORAH G. DAVIS

Business Name UNKNOWN SOLDIER POST NO. 137 OF THE AMERICAN
Person Name DEBORAH G. DAVIS
Position registered agent
State GA
Address 1003 BLACK ISLAND ROAD, DARIEN, GA 31305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1948-12-06
Entity Status Active/Noncompliance
Type CFO

Deborah Davis

Business Name Texas Restaurant Association
Person Name Deborah Davis
Position company contact
State TX
Address P.O. Box 1429, Austin,, TX 78767-1429
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

DEBORAH DAVIS

Business Name TONY DEE ENTERPRISES, INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 665 LIVELY AVE 403-C, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DEBORAH DAVIS

Business Name THE KINGSMEN, INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 4575 JACKYBELL TR, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Deborah Davis

Business Name THE JACOB FAMILY HOUSE OF REFUGE, INC.
Person Name Deborah Davis
Position registered agent
State GA
Address 3708 Micah Ct., Ellenwood, GA 30494
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-08
Entity Status Active/Owes Current Year AR
Type Secretary

Deborah Davis

Business Name South Trust Bank
Person Name Deborah Davis
Position company contact
State FL
Address 6700 22nd Ave N St Petersburg FL 33710-3916
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 727-344-7951
Number Of Employees 3
Fax Number 727-954-1769

Deborah Davis

Business Name Select Therapy Services Inc
Person Name Deborah Davis
Position company contact
State AL
Address 420 Donaldson Rd Columbiana AL 35051-5900
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 205-669-3361
Number Of Employees 1
Annual Revenue 37080

DEBORAH A. DAVIS

Business Name SIP-N-READ CAFE, INC.
Person Name DEBORAH A. DAVIS
Position registered agent
State GA
Address 1628 CORDILLO CT., DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DEBORAH DAVIS

Business Name SIERRA TRIAL AND OPINION CONSULTANTS, INC.
Person Name DEBORAH DAVIS
Position Treasurer
State NV
Address PO BOX 1289 PO BOX 1289, VERDI, NV 89439
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4696-1988
Creation Date 1988-06-13
Type Domestic Corporation

DEBORAH DAVIS

Business Name SIERRA TRIAL AND OPINION CONSULTANTS, INC.
Person Name DEBORAH DAVIS
Position President
State NV
Address PO BOX 1289 PO BOX 1289, VERDI, NV 89439
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4696-1988
Creation Date 1988-06-13
Type Domestic Corporation

DEBORAH DAVIS

Business Name SHILOH TRUCKING ENTERPRISES, INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address PO BOX 488, HOLLY SPRINGS, GA 30142
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DEBORAH DAVIS

Business Name SHIFLETT ELECTRIC CO.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 4291 LAUREL GLEN CT., DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-02-20
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

DEBORAH DAVIS

Business Name SECOND AVENUE KLEZMER ENSEMBLE
Person Name DEBORAH DAVIS
Position registered agent
Corporation Status Dissolved
Agent DEBORAH DAVIS 1411 NASHVILLE ST, SAN DIEGO, CA 92110
Care Of DEBORAH DAVIS 1411 NASHVILLE ST, SAN DIEGO, CA 92110
CEO DEBORAH DAVIS1411 NASHVILLE ST, SAN DIEGO, CA 92110
Incorporation Date 2003-02-28
Corporation Classification Public Benefit

DEBORAH DAVIS

Business Name SECOND AVENUE KLEZMER ENSEMBLE
Person Name DEBORAH DAVIS
Position CEO
Corporation Status Dissolved
Agent 1411 NASHVILLE ST, SAN DIEGO, CA 92110
Care Of DEBORAH DAVIS 1411 NASHVILLE ST, SAN DIEGO, CA 92110
CEO DEBORAH DAVIS 1411 NASHVILLE ST, SAN DIEGO, CA 92110
Incorporation Date 2003-02-28
Corporation Classification Public Benefit

Deborah Davis

Business Name Rite Aid
Person Name Deborah Davis
Position company contact
State DE
Address 1698 Pulaski Hwy Bear DE 19701-1452
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 302-836-1004

Deborah Davis

Business Name Orchard Mesa Sanitation Dst
Person Name Deborah Davis
Position company contact
State CO
Address 240 27th Rd Grand Junction CO 81503-1934
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 970-245-0033
Number Of Employees 2

Deborah Davis

Business Name Orchard Mesa Sanitation Dist
Person Name Deborah Davis
Position company contact
State CO
Address 240 27 1/4 Rd Grand Junction CO 81503-2287
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 970-245-0033
Number Of Employees 2
Annual Revenue 330660
Fax Number 970-245-8332

Deborah Davis

Business Name NORTH MCINTOSH ASSOCIATION, INC.
Person Name Deborah Davis
Position registered agent
State GA
Address PO Box 413, Darien, GA 31305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-04-02
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

DEBORAH N DAVIS

Business Name NORRIS FUEL COMPANY, INC.
Person Name DEBORAH N DAVIS
Position Secretary
State NV
Address 1290 W. PLUMB 1290 W. PLUMB, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C447-1961
Creation Date 1961-04-03
Type Domestic Corporation

Deborah Davis

Business Name Merle Norman Cosmetics Studios
Person Name Deborah Davis
Position company contact
State CO
Address 1 W Flatiron Cir Broomfield CO 80021-8881
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-439-7791
Number Of Employees 3
Annual Revenue 406020

DEBORAH K DAVIS

Business Name MAZSCARA PRODUCTIONS, LLC
Person Name DEBORAH K DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0622752013-0
Creation Date 2013-12-30
Type Domestic Limited-Liability Company

DEBORAH DAVIS

Business Name M. & J. CREATIONS, INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 17 RIDGEHAVEN DR, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Deborah Davis

Business Name Liaison Creative Svc
Person Name Deborah Davis
Position company contact
State CO
Address 865 Delaware St Denver CO 80204-4533
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 303-446-8550
Number Of Employees 1
Annual Revenue 80800

Deborah Davis

Business Name Legacy Pools Inc
Person Name Deborah Davis
Position company contact
State FL
Address P.O. BOX 806 Sanford FL 32772-0806
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-321-6558

Deborah Davis

Business Name Landmark Maui Prop., Inc. (Ma)
Person Name Deborah Davis
Position company contact
State HI
Address 3681 Baldwin Ave., Makawao, 96768 HI
Email [email protected]

Deborah Davis

Business Name Labelle Sixth Grade Center
Person Name Deborah Davis
Position company contact
State FL
Address 8000 E Cowboy Way La Belle FL 33935-5464
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 863-674-4646

DEBORAH R DAVIS

Business Name LATEX SERVICES, INC.
Person Name DEBORAH R DAVIS
Position registered agent
State GA
Address PO BOX 1821, ROCKY FACE, GA 30740
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Deborah Davis

Business Name Innovative Control Systems, Inc.
Person Name Deborah Davis
Position company contact
State CO
Address P.O. Box 262230, Littleton, CO 80163
SIC Code 864108
Phone Number
Email [email protected]

DEBORAH DAVIS

Business Name IC SOLUTIONS, INC.
Person Name DEBORAH DAVIS
Position President
State GA
Address PO BOX 413 PO BOX 413, DARIEN, GA 31305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14236-2004
Creation Date 2004-05-27
Type Domestic Corporation

DEBORAH DAVIS

Business Name IC SOLUTIONS, INC.
Person Name DEBORAH DAVIS
Position Treasurer
State GA
Address PO BOX 413 PO BOX 413, DARIEN, GA 31305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14236-2004
Creation Date 2004-05-27
Type Domestic Corporation

DEBORAH DAVIS

Business Name IC SOLUTIONS, INC.
Person Name DEBORAH DAVIS
Position Secretary
State GA
Address PO BOX 413 PO BOX 413, DARIEN, GA 31305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14236-2004
Creation Date 2004-05-27
Type Domestic Corporation

Deborah Davis

Business Name Hillcrest Elementary School
Person Name Deborah Davis
Position company contact
State PA
Address 62 Swamp Rd., Newtown, PA 18940
Phone Number
Email [email protected]
Title Acl German II

Deborah Davis

Business Name Heavenly Home Inc
Person Name Deborah Davis
Position company contact
State GA
Address P.O. BOX 1163 Thomasville GA 31799-1163
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 229-228-9373

Deborah Davis

Business Name Hardin Davis Inc
Person Name Deborah Davis
Position company contact
State OR
Address 2910 NW Miller Ln, Albany, OR 97321
Phone Number
Email [email protected]
Title Owner

DEBORAH DAVIS

Business Name HEAVENLY HOME, INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 524 E CLAY STR, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-11
Entity Status Active/Noncompliance
Type CEO

DEBORAH J DAVIS

Business Name HAPPY DAY HEALTH FOODS, INC.
Person Name DEBORAH J DAVIS
Position registered agent
State GA
Address 227 Hickory Bluff Drive, Waverly, GA 31565
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-25
Entity Status Active/Compliance
Type CFO

Deborah J. Davis

Business Name GRITZ CARLTON RENTALS, INC.
Person Name Deborah J. Davis
Position registered agent
State GA
Address 227 Hickory Bluff Drive, Waverly, GA 31565
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-28
Entity Status To Be Dissolved
Type CFO

DEBORAH DAVIS

Business Name GREATER MITCHELL COUNTY COMMUNITY DEVELOPMENT
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 9607 VINES RD, Baconton, GA 31716
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-08-13
Entity Status Active/Compliance
Type Secretary

DEBORAH J DAVIS

Business Name GALENA PINES SUBDIVISION IRRIGATION INCORPORA
Person Name DEBORAH J DAVIS
Position Treasurer
State NV
Address 300 GALENA PINES RD 300 GALENA PINES RD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4650-1979
Creation Date 1979-08-20
Type Domestic Corporation

DEBORAH J DAVIS

Business Name GALENA PINES SUBDIVISION IRRIGATION INCORPORA
Person Name DEBORAH J DAVIS
Position Secretary
State NV
Address 300 GALENA PINES RD 300 GALENA PINES RD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4650-1979
Creation Date 1979-08-20
Type Domestic Corporation

Deborah Davis

Business Name Frank N Dan's Place
Person Name Deborah Davis
Position company contact
State AZ
Address 14620 N Cave Creek Rd # 1 Phoenix AZ 85022-4161
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-867-6001
Number Of Employees 2
Annual Revenue 82400

Deborah Davis

Business Name FLOW
Person Name Deborah Davis
Position company contact
State CO
Address 1608 Crestmore Place, Fort Collins, CO 80521
SIC Code 821103
Phone Number
Email [email protected]

DEBORAH K DAVIS

Business Name EMERALD STAR ENTERTAINMENT INC.
Person Name DEBORAH K DAVIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0479012012-6
Creation Date 2012-09-16
Type Domestic Corporation

DEBORAH S DAVIS

Business Name EMC RESIDENTIAL MORTGAGE CORPORATION
Person Name DEBORAH S DAVIS
Position Secretary
State TX
Address 2780 LAKE VISTA DR 2780 LAKE VISTA DR, LEWISVILLE, TX 75067
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C30092-2004
Creation Date 2004-11-08
Type Foreign Corporation

DEBORAH L DAVIS

Business Name EARLE S. DAVIS INSURANCE AGENCY, INC.
Person Name DEBORAH L DAVIS
Position registered agent
State GA
Address PO BOX 6275, ELBERTON, GA 30635
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Deborah Davis

Business Name Deborah Davis Productions
Person Name Deborah Davis
Position company contact
State NM
Address 719 Juniper Dr., Santa Fe, NM 87501
SIC Code 821103
Phone Number
Email [email protected]

Deborah Davis

Business Name Deborah Davis
Person Name Deborah Davis
Position company contact
State CO
Address 1608 Crestmore Place, Fort Collins, CO 80521
SIC Code 871119
Phone Number
Email [email protected]

Deborah Davis

Business Name Deborah Davis
Person Name Deborah Davis
Position company contact
State AZ
Address 3926 N Stone Avenue, Tucson, AZ 85705-3208
SIC Code 478977
Phone Number
Email [email protected]

Deborah Davis

Business Name Deborah C. Davis
Person Name Deborah Davis
Position company contact
State FL
Address 1447 East 56th Square, Vero Beach, FL 32966
SIC Code 731919
Phone Number
Email [email protected]

Deborah Davis

Business Name Deb's Depot
Person Name Deborah Davis
Position company contact
State CT
Address 137 Tosun Rd # 3 Wolcott CT 06716-2633
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 203-879-6100
Number Of Employees 4
Annual Revenue 362560

DEBORAH DAVIS

Business Name DLD CONSULTANCY L.L.C.
Person Name DEBORAH DAVIS
Position Mmember
State NV
Address 216 LEMMON DRIVE 342 216 LEMMON DRIVE 342, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0304352013-7
Creation Date 2013-06-20
Type Domestic Limited-Liability Company

DEBORAH DAVIS

Business Name DIVINE DESIGN CONNECTIONS INC.
Person Name DEBORAH DAVIS
Position President
State NV
Address PO BOX 271437 PO BOX 271437, LAS VEGAS, NV 89127
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0396282009-2
Creation Date 2009-07-24
Type Domestic Non-Profit Corporation

DEBORAH DAVIS

Business Name DEBORAH DAVIS DESIGN, INC.
Person Name DEBORAH DAVIS
Position registered agent
Corporation Status Active
Agent DEBORAH DAVIS 1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
Care Of 1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
CEO DEBORAH DAVIS1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
Incorporation Date 2008-04-01

DEBORAH DAVIS

Business Name DEBORAH DAVIS DESIGN, INC.
Person Name DEBORAH DAVIS
Position CEO
Corporation Status Active
Agent 1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
Care Of 1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
CEO DEBORAH DAVIS 1316 S SYCAMORE AVE., LOS ANGELES, CA 90019
Incorporation Date 2008-04-01

DEBORAH A DAVIS

Business Name DAVIS CONSULTING SERVICES, INC.
Person Name DEBORAH A DAVIS
Position registered agent
State GA
Address 1134 YOUNGS MILL RD, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-19
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

DEBORAH S DAVIS

Business Name DAVIS BROTHERS ASPHALT PAVING AND SEAL COATIN
Person Name DEBORAH S DAVIS
Position registered agent
State GA
Address 185 WINDSOR DR, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Deborah Davis

Business Name D&D Mortgage Services
Person Name Deborah Davis
Position company contact
State FL
Address 1470 Oakes Blvd A Naples FL 34119-8651
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 239-591-0314

DEBORAH DAVIS

Business Name D & I TRANSPORT INC.
Person Name DEBORAH DAVIS
Position registered agent
State GA
Address 6970 CAMP VALLEY RD, RIVERDALE, GA 30296
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-06
Entity Status Active/Noncompliance
Type Secretary

Deborah Davis

Business Name Clay County Auto Taxes
Person Name Deborah Davis
Position company contact
State FL
Address 3245 Bear Run Blvd Orange Park FL 32065-7334
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 904-272-5700
Number Of Employees 10
Fax Number 904-272-4182

Deborah Davis

Business Name City of Live Oak
Person Name Deborah Davis
Position company contact
State FL
Address 101 Southeast White Ave, LIVE OAK, 32060 FL
SIC Code 3497
Phone Number
Email [email protected]

Deborah Davis

Business Name Carson Davis Ltd
Person Name Deborah Davis
Position company contact
State GA
Address 7 W Charlton St Savannah GA 31401-4303
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 912-231-6666

DEBORAH L DAVIS

Business Name CONCORE INC.
Person Name DEBORAH L DAVIS
Position Director
State NV
Address 5415 CAMERON #106 5415 CAMERON #106, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2114-1992
Creation Date 1992-03-04
Type Domestic Corporation

DEBORAH DAVIS

Business Name COMMUNITY HOUSING REINVESTMENT, INC.
Person Name DEBORAH DAVIS
Position CEO
Corporation Status Suspended
Agent 1728 W 48TH ST, LOS ANGELES, CA 90062
Care Of P O BOX 431444, LOS ANGELES, CA 90043
CEO DEBORAH DAVIS 1728 W 48TH ST, LOS ANGELES, CA 90062
Incorporation Date 2002-09-30

DEBORAH DAVIS

Business Name COMMUNITY HOUSING REINVESTMENT, INC.
Person Name DEBORAH DAVIS
Position registered agent
Corporation Status Suspended
Agent DEBORAH DAVIS 1728 W 48TH ST, LOS ANGELES, CA 90062
Care Of P O BOX 431444, LOS ANGELES, CA 90043
CEO DEBORAH DAVIS1728 W 48TH ST, LOS ANGELES, CA 90062
Incorporation Date 2002-09-30

DEBORAH J DAVIS

Business Name COLUMBUS BABY PRODUCTS, INC.
Person Name DEBORAH J DAVIS
Position registered agent
State GA
Address 3015 BRADSHAW CLUB DRIVE, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DEBORAH DAVIS

Business Name CHILDRENS NURTURING PROJECT
Person Name DEBORAH DAVIS
Position registered agent
Corporation Status Active
Agent DEBORAH DAVIS 490 CHADBOURNE ROAD, SUITE A, FAIRFIED, CA 94534
Care Of P.O. BOX 304, FAIRFIELD, CA 94533
CEO DEBORAH DAVIS1015 LOTZ WAY, SUISUN, CA 94585
Incorporation Date 2003-02-19
Corporation Classification Public Benefit

DEBORAH DAVIS

Business Name CHILDRENS NURTURING PROJECT
Person Name DEBORAH DAVIS
Position CEO
Corporation Status Active
Agent 490 CHADBOURNE ROAD, SUITE A, FAIRFIED, CA 94534
Care Of P.O. BOX 304, FAIRFIELD, CA 94533
CEO DEBORAH DAVIS 1015 LOTZ WAY, SUISUN, CA 94585
Incorporation Date 2003-02-19
Corporation Classification Public Benefit

Deborah Davis

Business Name CENTURY 21 Judge Fite Co.
Person Name Deborah Davis
Position company contact
State TX
Address 1209 S. White Chapel Blvd. 180, Southlake, 76092 TX
SIC Code 7342
Phone Number
Email [email protected]

DEBORAH C. DAVIS

Business Name CARSON DAVIS, LTD.
Person Name DEBORAH C. DAVIS
Position registered agent
State GA
Address 7 WEST CHARLTON STREET, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-09
End Date 2000-07-07
Entity Status Diss./Cancel/Terminat
Type Secretary

DEBORAH DAVIS

Business Name C.R. THOMAS AND BRIDGE, INC.
Person Name DEBORAH DAVIS
Position Secretary
State NV
Address 63 KEYSTONE AVE, STE 105 63 KEYSTONE AVE, STE 105, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10417-1997
Creation Date 1997-05-16
Type Domestic Corporation

Deborah Davis

Business Name Buck Buck Buck Store
Person Name Deborah Davis
Position company contact
State AK
Address 481 W Parks Hwy Wasilla AK 99654-6921
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 907-357-2828
Number Of Employees 3
Annual Revenue 476280

Deborah Davis

Business Name Buck Buck Buck Store
Person Name Deborah Davis
Position company contact
State AK
Address 12012 Old Glenn Hwy Eagle River AK 99577-7700
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 907-622-2825
Number Of Employees 3
Annual Revenue 500580

Deborah Davis

Business Name Action Air Systems Inc
Person Name Deborah Davis
Position company contact
State CT
Address 131 Adams St, Manchester, CT 6040
Phone Number
Email [email protected]
Title Manager

DEBORAH K DAVIS

Business Name AE PRODUCTIONS, LLC
Person Name DEBORAH K DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0622762013-1
Creation Date 2013-12-30
Type Domestic Limited-Liability Company

Deborah Davis

Business Name A Basket O''Fun
Person Name Deborah Davis
Position company contact
State SC
Address 863 Godber St, NORTH CHARLESTON, 29410 SC
Phone Number
Email [email protected]

DEBORAH G DAVIS

Person Name DEBORAH G DAVIS
Filing Number 153172001
Position PRESIDENT
State TX
Address HC 01 BOX 156A, Sulphur Springs TX 75482

DEBORAH G DAVIS

Person Name DEBORAH G DAVIS
Filing Number 153172001
Position TREASURER
State TX
Address HC 01 BOX 156A, Sulphur Springs TX 75482

DEBORAH G DAVIS

Person Name DEBORAH G DAVIS
Filing Number 153172001
Position Director
State TX
Address HC 01 BOX 156A, Sulphur Springs TX 75482

DEBORAH GAIL DAVIS

Person Name DEBORAH GAIL DAVIS
Filing Number 800046920
Position PRESIDENT
State TX
Address HC 1 BOX 156A, Sulphur Springs TX 75482 9507

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 153967100
Position VICE PRESIDENT
State TX
Address 4419 SINGLETON BLVD, Dallas TX 75212 3438

Deborah L Davis

Person Name Deborah L Davis
Filing Number 700636222
Position MM
State TX
Address 3819 DAWES DR., Dallas TX 75211

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 800056353
Position PRESIDENT
State TX
Address 14781 MEMORIAL DR #85, HOUSTON TX 77079

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 153675400
Position PRESIDENT
State TX
Address 15902 REDWOOD PLACE, HOUSTON TX 77079

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 150742900
Position PRESIDENT
State TX
Address #4 WILLOWBROOK CIRCLE, ATHENS TX 75751

DEBORAH L DAVIS

Person Name DEBORAH L DAVIS
Filing Number 129409500
Position DIRECTOR
State TX
Address #4 WILLOWBROOK CT, ATHENS TX 75751

DEBORAH R DAVIS

Person Name DEBORAH R DAVIS
Filing Number 127433300
Position PRESIDENT
State TX
Address PO BOX 657, FLINT TX 75762

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 127170900
Position DIRECTOR
State TX
Address PO BOX 657, FLINT TX 75762

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 127170900
Position VICE PRESIDENT
State TX
Address PO BOX 657, FLINT TX 75762

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 119581900
Position DIRECTOR
State TX
Address 1305 WESTPARK DR, GARLAND TX 75040

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 119581900
Position SECRETARY
State TX
Address 1305 WESTPARK DR, GARLAND TX 75040

DEBORAH R DAVIS

Person Name DEBORAH R DAVIS
Filing Number 100065100
Position TREASURER
State TX
Address 4750 CATTLEBARON DRIVE, FORT WORTH TX 76108

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 22796300
Position DIRECTOR
State TX
Address 4750 CATTLEBARON DRIVE, FORT WORTH TX 76108

DEBORAH DAVIS

Person Name DEBORAH DAVIS
Filing Number 22796300
Position PRESIDENT
State TX
Address 4750 CATTLEBARON DRIVE, FORT WORTH TX 76108

DEBORAH K DAVIS

Person Name DEBORAH K DAVIS
Filing Number 16134700
Position Director
State TX
Address 10031 CAYUGA DR, DALLAS TX 75228

DEBORAH K DAVIS

Person Name DEBORAH K DAVIS
Filing Number 16134700
Position SECRETARY
State TX
Address 10031 CAYUGA DR, DALLAS TX 75228

DEBORAH K DAVIS

Person Name DEBORAH K DAVIS
Filing Number 16134700
Position TREASURER
State TX
Address 10031 CAYUGA DR, DALLAS TX 75228

Deborah Ruth Davis

Person Name Deborah Ruth Davis
Filing Number 10569110
Position General Partner
State TX
Address 12601 CLEBURNE HIGHWAY, Cresson TX 76035

Deborah Davis

Person Name Deborah Davis
Filing Number 7483801
Position Assistant Secretary
State TX
Address 16330 Quail Park, Missouri City TX 77489

DEBORAH A DAVIS

Person Name DEBORAH A DAVIS
Filing Number 5551606
Position VICE PRESIDENT
State CO
Address 1670 BROADWAY SUITE 3100, DENVER CO 80202

DEBORAH L DAVIS

Person Name DEBORAH L DAVIS
Filing Number 129409500
Position PRESIDENT
State TX
Address #4 WILLOWBROOK CT, ATHENS TX 75751

DEBORAH L DAVIS

Person Name DEBORAH L DAVIS
Filing Number 13799206
Position ASSISTANT SECRETARY
State MA
Address 15 HAMPSHIRE STREET, MANSFIELD MA 02048

Davis Deborah

State FL
Calendar Year 2016
Employer City Of Inverness
Name Davis Deborah
Annual Wage $62,731

Davis Deborah

State AR
Calendar Year 2018
Employer Little Rock Preparatory Academy
Job Title Elementary
Name Davis Deborah
Annual Wage $40,943

Davis Deborah

State AR
Calendar Year 2018
Employer Jessieville School District
Job Title Bus Drivers
Name Davis Deborah
Annual Wage $25,453

Davis Deborah D

State AR
Calendar Year 2018
Employer Dfa - Ofc Of Child Support Enf
Job Title Child Support Supervisor I
Name Davis Deborah D
Annual Wage $36,155

Davis Deborah

State AR
Calendar Year 2017
Employer Little Rock Preparatory Academy
Name Davis Deborah
Annual Wage $37,999

Davis Deborah D

State AR
Calendar Year 2017
Employer Dfa - Ofc Of Child Support Enf
Job Title Child Support Supervisor I
Name Davis Deborah D
Annual Wage $33,885

Davis Deborah A

State AR
Calendar Year 2017
Employer Bearden School District
Name Davis Deborah A
Annual Wage $41,009

Davis Deborah K

State AR
Calendar Year 2016
Employer Van Buren School District
Name Davis Deborah K
Annual Wage $38,227

Davis Deborah

State AR
Calendar Year 2016
Employer Little Rock Preparatory Academy
Name Davis Deborah
Annual Wage $32,416

Davis Deborah D

State AR
Calendar Year 2016
Employer Dfa - Ofc Of Child Support Enf
Job Title Child Support Supervisor I
Name Davis Deborah D
Annual Wage $33,885

Davis Deborah A

State AR
Calendar Year 2016
Employer Bearden School District
Name Davis Deborah A
Annual Wage $39,105

Davis Deborah K

State AR
Calendar Year 2015
Employer Van Buren School District
Name Davis Deborah K
Annual Wage $34,347

Davis Deborah

State AR
Calendar Year 2015
Employer Little Rock Preparatory Academy
Name Davis Deborah
Annual Wage $32,866

Davis Deborah A

State AR
Calendar Year 2015
Employer Bearden School District
Name Davis Deborah A
Annual Wage $37,649

Davis Deborah

State CO
Calendar Year 2017
Employer School District of Eaton RE-2
Job Title Teacher
Name Davis Deborah
Annual Wage $53,708

Davis Deborah G

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Payroll Specialist
Name Davis Deborah G
Annual Wage $59,858

Davis Deborah

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Davis Deborah
Annual Wage $4,716

Davis Deborah

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Licensed Practical Nurse
Name Davis Deborah
Annual Wage $55,328

Davis Deborah

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Licensed Practical Nurse
Name Davis Deborah
Annual Wage $56,680

Davis Deborah

State AZ
Calendar Year 2017
Employer City of Tempe
Name Davis Deborah
Annual Wage $4,646

Davis Deborah

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Licensed Practical Nurse
Name Davis Deborah
Annual Wage $55,328

Davis Deborah L

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Temp Emp - Seasonal
Name Davis Deborah L
Annual Wage $1,224

Davis Deborah

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Temp Emp - Seasonal
Name Davis Deborah
Annual Wage $459

Davis Deborah S

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Davis Deborah S
Annual Wage $1,350

Davis Deborah C

State AL
Calendar Year 2018
Employer Public Health
Name Davis Deborah C
Annual Wage $91,625

Davis Deborah

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Davis Deborah
Annual Wage $960

Davis Deborah C

State AL
Calendar Year 2017
Employer Public Health
Name Davis Deborah C
Annual Wage $91,625

Davis Deborah L

State AL
Calendar Year 2017
Employer Mental Health
Name Davis Deborah L
Annual Wage $59

Davis Deborah

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Licensed Practical Nurse
Name Davis Deborah
Annual Wage $58,240

Davis Deborah C

State AL
Calendar Year 2016
Employer Public Health
Name Davis Deborah C
Annual Wage $91,525

Davis Deborah

State CT
Calendar Year 2016
Employer Wethersfield Bd Of Ed
Name Davis Deborah
Annual Wage $71,639

Davis Deborah

State CT
Calendar Year 2017
Employer Wethersfield Bd Of Ed
Name Davis Deborah
Annual Wage $79,087

Davis Deborah A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Deborah A
Annual Wage $1,244

Davis Deborah L

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Davis Deborah L
Annual Wage $53,855

Davis Deborah B

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Davis Deborah B
Annual Wage $53,027

Davis Deborah L

State FL
Calendar Year 2015
Employer University Of West Florida
Name Davis Deborah L
Annual Wage $32,034

Davis Deborah D

State FL
Calendar Year 2015
Employer Regional Workforce Boards
Name Davis Deborah D
Annual Wage $49,049

Davis Deborah N

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Deborah N
Annual Wage $52,531

Davis Deborah J

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Deborah J
Annual Wage $43,380

Davis Deborah G

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Davis Deborah G
Annual Wage $38,545

Davis Deborah A.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Davis Deborah A.
Annual Wage $37,651

Davis Deborah J

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Deborah J
Annual Wage $76,208

Scarborough Deborah Davis

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Scarborough Deborah Davis
Annual Wage $18,751

Davis Deborah A

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Davis Deborah A
Annual Wage $15,636

Davis Deborah

State CT
Calendar Year 2017
Employer Connecticut Lottery Corporation
Job Title Asst Dr Security
Name Davis Deborah
Annual Wage $116,057

Davis Deborah A

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Davis Deborah A
Annual Wage $15,924

Davis Deborah L

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Davis Deborah L
Annual Wage $17,773

Davis Deborah C

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Deborah C
Annual Wage $16,915

Davis Deborah S

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Deborah S
Annual Wage $91,977

Davis Deborah S

State FL
Calendar Year 2015
Employer Hillsborough Co Clerk Of Circuit Co
Name Davis Deborah S
Annual Wage $57,318

Davis Deborah J

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Davis Deborah J
Annual Wage $14,771

Davis Deborah R

State FL
Calendar Year 2015
Employer Department Of Health
Name Davis Deborah R
Annual Wage $40,060

Davis Deborah J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Deborah J
Annual Wage $4,026

Davis Deborah A

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Deborah A
Annual Wage $24,991

Davis Deborah B

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Davis Deborah B
Annual Wage $50,046

Davis Deborah Y

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Davis Deborah Y
Annual Wage $30,474

Davis Deborah

State CT
Calendar Year 2018
Employer Wethersfield Bd Of Ed
Name Davis Deborah
Annual Wage $85,097

Davis Deborah

State CT
Calendar Year 2018
Employer Connecticut Lottery Corporation
Name Davis Deborah
Annual Wage $129,502

Davis Deborah

State FL
Calendar Year 2015
Employer Marion Co Clerk Of Circuit Court
Name Davis Deborah
Annual Wage $24,766

Davis Deborah L

State AL
Calendar Year 2016
Employer Mental Health
Name Davis Deborah L
Annual Wage $20,082

Deborah J Davis

Name Deborah J Davis
Address 16343 Woodlawn East Ave South Holland IL 60473 -2553
Mobile Phone 312-451-4716
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Deborah L Davis

Name Deborah L Davis
Address 4595 S Taft Way Morrison CO 80465 -1584
Mobile Phone 303-881-1248
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Deborah A Davis

Name Deborah A Davis
Address 2615 E 1550 North Rd Windsor IL 61957-1172 -9733
Phone Number 217-620-9110
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Deborah A Davis

Name Deborah A Davis
Address 21562 Hidden Rivers Dr S Southfield MI 48075 APT 4-1006
Phone Number 248-352-6772
Mobile Phone 248-352-6772
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed College
Language English

Deborah L Davis

Name Deborah L Davis
Address 179 S Yuma St Denver CO 80223 -1703
Phone Number 303-935-2819
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Deborah A Davis

Name Deborah A Davis
Address 21374 Sw 112th Ave Miami FL 33189 APT 206-2942
Phone Number 305-259-0467
Email [email protected]
Gender Female
Date Of Birth 1964-11-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Deborah Davis

Name Deborah Davis
Address 8481 Sw 106th St Miami FL 33156 -3569
Phone Number 305-279-6766
Mobile Phone 305-586-0918
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Deborah L Davis

Name Deborah L Davis
Address 860 Carambola Dr Merritt Island FL 32952 -4004
Phone Number 321-452-1255
Gender Female
Date Of Birth 1968-05-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Deborah L Davis

Name Deborah L Davis
Address 2449 Dartmouth Rd Deland FL 32724 -8408
Phone Number 386-734-4383
Gender Female
Date Of Birth 1957-03-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Deborah B Davis

Name Deborah B Davis
Address 4226 Vixen Ct Oviedo FL 32765 -7558
Phone Number 407-366-4303
Email [email protected]
Gender Female
Date Of Birth 1963-05-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Deborah A Davis

Name Deborah A Davis
Address 49007 Deerfield Park Macomb MI 48044 -1822
Phone Number 586-949-1608
Email [email protected]
Gender Female
Date Of Birth 1959-04-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Deborah Davis

Name Deborah Davis
Address 1935 Diamond Creek Ln Aurora IL 60503 -4688
Phone Number 630-375-1936
Gender Female
Date Of Birth 1950-11-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Deborah D Davis

Name Deborah D Davis
Address 3080 W 8th St Waukegan IL 60085-6987 APT 118-6988
Phone Number 630-660-3279
Gender Female
Date Of Birth 1954-07-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Deborah Davis

Name Deborah Davis
Address 380 Ponderosa Ln Woodland Park CO 80863 -9528
Phone Number 719-821-6819
Mobile Phone 719-821-6819
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Deborah C Davis

Name Deborah C Davis
Address 320 N Mason Ave Chicago IL 60644 APT 2E-2126
Phone Number 773-379-9138
Mobile Phone 773-379-9138
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Deborah Davis

Name Deborah Davis
Address 5812 Kouba Dr Berkeley IL 60163-1564 -1564
Phone Number 773-531-1748
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Deborah R Davis

Name Deborah R Davis
Address 1590 Highway 22 Wewahitchka FL 32465 -3229
Phone Number 850-639-5595
Gender Female
Date Of Birth 1955-04-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Deborah Davis

Name Deborah Davis
Address 9132 Rustic Pines Dr Glen Saint Mary FL 32040 -4630
Phone Number 904-259-5147
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Deborah A Davis

Name Deborah A Davis
Address 4308 Harbour Island Dr Jacksonville FL 32225 -1564
Phone Number 904-645-5289
Email [email protected]
Gender Female
Date Of Birth 1963-04-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Deborah M Davis

Name Deborah M Davis
Address 10711 Arnez Rd Jacksonville FL 32218 -4502
Phone Number 904-887-1120
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Deborah M Davis

Name Deborah M Davis
Address 11040 Nw 38th St Pompano Beach FL 33065 -2773
Phone Number 954-346-0197
Email [email protected]
Gender Female
Date Of Birth 1956-06-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Deborah A Davis

Name Deborah A Davis
Address 6800 NW 39th Ave Coconut Creek FL 33073-2036 LOT 398-2089
Phone Number 954-421-3994
Gender Female
Date Of Birth 1958-09-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Deborah K Davis

Name Deborah K Davis
Address 4121 Plum Creek Dr Loveland CO 80538 -8722
Phone Number 970-663-7522
Email [email protected]
Gender Female
Date Of Birth 1963-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 2000.00
To Lisa Murkowski (R)
Year 2004
Transaction Type 15
Filing ID 24020242199
Application Date 2004-03-17
Contributor Occupation RURAL HOUSING SERVICE
Organization Name Rural Housing Service
Contributor Gender F
Recipient Party R
Recipient State AK
Committee Name Lisa Murkowski - US Senate
Seat federal:senate

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332911
Application Date 2007-11-19
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10 Orchard Pl TENAFLY NJ

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 1000.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 23020301259
Application Date 2003-05-09
Contributor Gender F
Recipient Party R
Committee Name Pro-Growth Action Team

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 500.00
To Missouri Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 24971577959
Application Date 2004-08-12
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Missouri Democratic State Cmte
Address 717 W Wasson Dr NIXA MO

DAVIS, DEBORAH ALEXANDER

Name DAVIS, DEBORAH ALEXANDER
Amount 500.00
To Lincoln Davis (D)
Year 2010
Transaction Type 15e
Filing ID 10991769783
Application Date 2010-10-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Cmte to Elect Lincoln Davis
Seat federal:house

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 500.00
To Lisa Murkowski (R)
Year 2004
Transaction Type 15
Filing ID 24020242199
Application Date 2004-03-17
Contributor Occupation RURAL HOUSING SERVICE
Organization Name Rural Housing Service
Contributor Gender F
Recipient Party R
Recipient State AK
Committee Name Lisa Murkowski - US Senate
Seat federal:senate

DAVIS, DEBORAH I

Name DAVIS, DEBORAH I
Amount 400.00
To Freshmen PAC
Year 2006
Transaction Type 15
Filing ID 25990908222
Application Date 2005-04-14
Contributor Occupation DIRECTOR - R
Contributor Employer USDA RURAL DEVELOPMENT
Contributor Gender F
Committee Name Freshmen PAC
Address 8801 E Times Square Ct PALMER AK

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 312.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970801211
Application Date 2011-12-30
Organization Name Davis Staffing
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2525 Brookwood Dr FLOSSMOOR IL

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 300.00
To Republican Party of Hawaii
Year 2008
Transaction Type 15
Filing ID 27930354227
Application Date 2007-02-20
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Hawaii
Address 2355 Ala Wai Blvd 504 HONOLULU HI

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054337
Application Date 2008-04-13
Contributor Occupation Pharmacist
Contributor Employer Winn Dixie Inc
Organization Name Winn Dixie
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 16105 Canton Court TAMPA FL

DAVIS, DEBORAH C

Name DAVIS, DEBORAH C
Amount 250.00
To Peter Welch (D)
Year 2006
Transaction Type 15
Filing ID 26950038875
Application Date 2006-03-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 385 Toad Rd CHARLOTTE VT

DAVIS, DEBORAH C

Name DAVIS, DEBORAH C
Amount 250.00
To Peter Welch (D)
Year 2006
Transaction Type 15
Filing ID 26930630465
Application Date 2006-10-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 385 Toad Rd CHARLOTTE VT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 12020503263
Application Date 2012-04-29
Contributor Occupation ART ADVISOR
Contributor Employer SELF-EMPLOYED
Organization Name Art Advisor
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 250.00
To DAVIS, PAUL
Year 2006
Application Date 2006-02-07
Contributor Occupation TEACHER
Contributor Employer AMITY BOARD OF EDUCATION
Organization Name AMITY BOARD OF EDUCATION
Recipient Party D
Recipient State CT
Seat state:lower
Address 335 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 250.00
To DAVIS, PAUL
Year 2004
Application Date 2004-09-30
Contributor Occupation TEACHER
Contributor Employer AMITY BD OF EDUCATION
Organization Name AMITY BD OF EDUCATION
Recipient Party D
Recipient State CT
Seat state:lower
Address 335 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931486900
Application Date 2011-04-15
Contributor Occupation OPTICIAN
Contributor Employer SELF/OPTICIAN
Organization Name Optician
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 75 Abbottsford Dr PINEHURST NC

DAVIS, DEBORAH F

Name DAVIS, DEBORAH F
Amount 200.00
To Lisa Murkowski (I)
Year 2010
Transaction Type 15
Filing ID 10020570079
Application Date 2010-06-04
Contributor Occupation ROAD CONSTRUCTI
Contributor Employer ALASKA ROADBUILDERS
Organization Name Alaska Roadbuilders
Contributor Gender F
Recipient Party I
Recipient State AK
Committee Name Lisa Murkowski for US Senate
Seat federal:senate

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663477
Application Date 2008-02-15
Contributor Occupation Bus driver
Contributor Employer King County
Organization Name King County, WA
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2442 NW Market St 505 SEATTLE WA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932052195
Application Date 2008-05-02
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10 Orchard Pl TENAFLY NJ

DAVIS, DEBORAH W

Name DAVIS, DEBORAH W
Amount 200.00
To Rush Holt (D)
Year 2006
Transaction Type 15
Filing ID 26960211215
Application Date 2006-06-23
Contributor Occupation Realtor
Contributor Employer Coldwell Banker
Organization Name Coldwell Banker
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 13 Concord Ct RED BANK NJ

DAVIS, DEBORAH W

Name DAVIS, DEBORAH W
Amount 200.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020530657
Application Date 2010-04-30
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 200.00
To Dollars for Democrats
Year 2012
Transaction Type 15
Filing ID 12970200048
Application Date 2011-07-29
Contributor Occupation HEALTH CARE ADMINISTRATOR
Contributor Employer INFORMATION REQUESTED
Organization Name Health Care Administrator
Contributor Gender F
Recipient Party D
Committee Name Dollars for Democrats
Address 3800 IVORY CT HENRICO VA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To DAVIS, PAUL
Year 20008
Application Date 2008-06-17
Contributor Occupation TEACHER
Contributor Employer AMITY BOARD OF EDUC
Recipient Party D
Recipient State CT
Seat state:lower
Address 335 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To MARKOWITZ, DEBORAH
Year 2010
Application Date 2009-07-17
Recipient Party D
Recipient State VT
Seat state:governor
Address 385 TOAD RD CHARLOTTE VT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-09-27
Contributor Occupation ECONOMIC DEVELOPMENT OFFICER
Contributor Employer CREATIVE RESOURCES INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 421 BLUE HILLS AVE HARTFORD CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To DAVIS, PAUL
Year 2010
Application Date 2010-03-30
Contributor Occupation TEACHER
Contributor Employer REGIONAL SCHOOL DIST #5
Recipient Party D
Recipient State CT
Seat state:lower
Address 355 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To COLEMAN, ERIC D
Year 2006
Application Date 2006-08-03
Recipient Party D
Recipient State CT
Seat state:upper
Address PO BOX 222 HARTFORD CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 100.00
To SLOSSBERG, GAYLE
Year 2010
Application Date 2010-06-17
Contributor Occupation TEACHER
Contributor Employer AMITH REGION DISTRICT #5
Recipient Party D
Recipient State CT
Seat state:upper
Address 335 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 65.00
To DURSO, AARON J
Year 20008
Application Date 2007-10-26
Recipient Party R
Recipient State PA
Seat state:lower
Address 1698 CEDAR TOP RD READING PA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 50.00
To SANTANA, HARVEY
Year 2010
Application Date 2010-01-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 9654 DECATER DETROIT MI

DAVIS, DEBORAH B

Name DAVIS, DEBORAH B
Amount 50.00
To STRAUS, WILLIAM M
Year 2004
Application Date 2004-05-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 54 CASTLE AVE FAIRHAVEN MA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 50.00
To DEFRANCISCO, JOHN
Year 20008
Application Date 2008-04-09
Recipient Party D
Recipient State PA
Seat state:lower
Address 852 14TH AVE PROSPECT PARK PA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 50.00
To WYMAN, NANCY
Year 2006
Application Date 2006-06-07
Recipient Party D
Recipient State CT
Seat state:office
Address 335 SMITH FARM RD ORANGE CT

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 30.00
To DURSO, AARON J
Year 20008
Application Date 2007-10-26
Recipient Party R
Recipient State PA
Seat state:lower
Address 1698 CEDAR TOP RD READING PA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 25.00
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-06-21
Recipient Party D
Recipient State WA
Seat state:office
Address 6000 17TH AVE SW 22 SEATTLE WA

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 25.00
To HILLMAN, MARK
Year 2006
Application Date 2005-10-21
Recipient Party R
Recipient State CO
Seat state:office
Address BOX 124 HASWELL CO

DAVIS, DEBORAH K

Name DAVIS, DEBORAH K
Amount 25.00
To NIKKEL, B J
Year 2010
Application Date 2010-03-15
Contributor Occupation HOMEMAKER
Contributor Employer NA
Recipient Party R
Recipient State CO
Seat state:lower
Address 4121 PLUM CREEK DR LOVELAND CO

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Amount 25.00
To STRONG, KIMBERLEY A
Year 2004
Application Date 2004-06-12
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 344 HAINES AK

DAVIS, DEBORAH B

Name DAVIS, DEBORAH B
Amount 25.00
To STRAUS, WILLIAM M
Year 2004
Application Date 2004-07-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 54 CASTLE AVE FAIRHAVEN MA

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Address 5461 W Thomas Street Chicago IL 60651
Landarea 4,125 square feet
Airconditioning No
Basement Full and Unfinished

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 1014 MECHANIC ST
Owner Address 1014 MECHANIC ST
Sale Price 27500
Ass Value Homestead 34500
County camden
Address 1014 MECHANIC ST
Value 40900
Net Value 40900
Land Value 6400
Prior Year Net Value 40900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1996-01-15
Sale Assessment 20500
Year Constructed 1909
Price 27500

DAVIS DEBORAH J

Name DAVIS DEBORAH J
Physical Address 45 AKRON RD, LAKE WORTH, FL 33467
Owner Address 45 AKRON RD, LAKE WORTH, FL 33467
Ass Value Homestead 97642
Just Value Homestead 130541
County Palm Beach
Year Built 1961
Area 1773
Land Code Single Family
Address 45 AKRON RD, LAKE WORTH, FL 33467

DAVIS DEBORAH J

Name DAVIS DEBORAH J
Physical Address 8004 ALAFIA RIDGE RD, RIVERVIEW, FL 33569
Owner Address 8004 ALAFIA RIDGE RD, RIVERVIEW, FL 33569
Ass Value Homestead 83394
Just Value Homestead 83394
County Hillsborough
Year Built 1983
Area 1598
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8004 ALAFIA RIDGE RD, RIVERVIEW, FL 33569

DAVIS DEBORAH HOWELL

Name DAVIS DEBORAH HOWELL
Physical Address 2056 SECTION AVE, Sneads, FL 32460
Owner Address 7636 HWY 90, SNEADS, FL 32460
County Jackson
Land Code Vacant Residential
Address 2056 SECTION AVE, Sneads, FL 32460

DAVIS DEBORAH H

Name DAVIS DEBORAH H
Physical Address 7636 HWY 90, Sneads, FL 32460
Owner Address 7636 HWY 90, SNEADS, FL 32460
Ass Value Homestead 80439
Just Value Homestead 89873
County Jackson
Year Built 1948
Area 1897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7636 HWY 90, Sneads, FL 32460

DAVIS DEBORAH G

Name DAVIS DEBORAH G
Physical Address 3358 CELENA CIR, SAINT CLOUD, FL 34769
Owner Address 3358 CELENA CIR, SAINT CLOUD, FL 34769
Ass Value Homestead 69969
Just Value Homestead 71900
County Osceola
Year Built 2004
Area 1494
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3358 CELENA CIR, SAINT CLOUD, FL 34769

DAVIS DEBORAH E &

Name DAVIS DEBORAH E &
Physical Address 248 BOULDER ROCK DR,, FL
Owner Address DOUGLAS, CHICAGO, IL 60644
County Flagler
Year Built 1992
Area 1931
Land Code Single Family
Address 248 BOULDER ROCK DR,, FL

DAVIS DEBORAH DESHON

Name DAVIS DEBORAH DESHON
Physical Address 16105 CANTON CT, TAMPA, FL 33647
Owner Address 16105 CANTON CT, TAMPA, FL 33647
Ass Value Homestead 137334
Just Value Homestead 147870
County Hillsborough
Year Built 1988
Area 2402
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16105 CANTON CT, TAMPA, FL 33647

DAVIS DEBORAH DANIELS

Name DAVIS DEBORAH DANIELS
Physical Address 5035 SPRINGBANK RD, GREEN COVE SPRINGS, FL 32043
Owner Address 5035 SPRING BANK RD, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 102695
Just Value Homestead 103274
County Clay
Year Built 1989
Area 1933
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5035 SPRINGBANK RD, GREEN COVE SPRINGS, FL 32043

DAVIS DEBORAH CARLSON

Name DAVIS DEBORAH CARLSON
Physical Address 411 BRITTON SHORES CT, RUSKIN, FL 33570
Owner Address 411 BRITTON SHORES CT, RUSKIN, FL 33570
Sale Price 150800
Sale Year 2013
County Hillsborough
Land Code Vacant Residential
Address 411 BRITTON SHORES CT, RUSKIN, FL 33570
Price 150800

DAVIS DEBORAH CARLSON

Name DAVIS DEBORAH CARLSON
Physical Address 106 WATKINS RD, QUINCY, FL 32351
Owner Address 106 WATKINS RD, QUINCY, FL 32351
Ass Value Homestead 47912
Just Value Homestead 54711
County Gadsden
Year Built 1974
Area 1148
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 106 WATKINS RD, QUINCY, FL 32351

DAVIS DEBORAH C

Name DAVIS DEBORAH C
Physical Address 439 PERDITA ST, EDGEWATER, FL 32132
County Volusia
Year Built 1958
Area 1034
Land Code Single Family
Address 439 PERDITA ST, EDGEWATER, FL 32132

DAVIS DEBORAH B & DAVID E

Name DAVIS DEBORAH B & DAVID E
Physical Address 17 25TH AVE,, FL
Owner Address 17 25TH AVE, APALACHICOLA, FL 32320
Ass Value Homestead 197912
Just Value Homestead 197912
County Franklin
Year Built 1997
Area 3214
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 17 25TH AVE,, FL

DAVIS DEBORAH B

Name DAVIS DEBORAH B
Physical Address 3255 S ATLANTIC AV 0105, DAYTONA BEACH SHORES, FL 32118
Sale Price 100
Sale Year 2013
Ass Value Homestead 125618
Just Value Homestead 171709
County Volusia
Year Built 1980
Area 1347
Land Code Condominiums
Address 3255 S ATLANTIC AV 0105, DAYTONA BEACH SHORES, FL 32118
Price 100

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 98 KNAPP AVE
Owner Address 98 KNAPP AVE
Sale Price 1
Ass Value Homestead 104600
County mercer
Address 98 KNAPP AVE
Value 156000
Net Value 156000
Land Value 51400
Prior Year Net Value 156000
Transaction Date 2007-05-03
Property Class Residential
Deed Date 1992-02-27
Sale Assessment 45200
Year Constructed 1976
Price 1

DAVIS DEBORAH B

Name DAVIS DEBORAH B
Physical Address 4226 VIXEN CT, OVIEDO, FL 32765
Owner Address 4226 VIXEN CT, OVIEDO, FL 32765
Sale Price 100
Sale Year 2012
Ass Value Homestead 156529
Just Value Homestead 156529
County Seminole
Year Built 1986
Area 2016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4226 VIXEN CT, OVIEDO, FL 32765
Price 100

DAVIS DEBORAH ANN

Name DAVIS DEBORAH ANN
Physical Address 811 KNIGHT ST, SEFFNER, FL 33584
Owner Address 811 KNIGHT ST, SEFFNER, FL 33584
Ass Value Homestead 63599
Just Value Homestead 63599
County Hillsborough
Year Built 1974
Area 1346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 811 KNIGHT ST, SEFFNER, FL 33584

DAVIS DEBORAH A TR

Name DAVIS DEBORAH A TR
Physical Address 8717 RIVER HOMES LN, BONITA SPRINGS, FL 34135
Owner Address 8228 DEEPWOOD BLVD # 6, MENTOR, OH 44060
Sale Price 0
Sale Year 2012
County Lee
Year Built 2001
Area 1051
Land Code Condominiums
Address 8717 RIVER HOMES LN, BONITA SPRINGS, FL 34135
Price 0

DAVIS DEBORAH A ET AL

Name DAVIS DEBORAH A ET AL
Physical Address 8057 MOUNT RANIER DR, JACKSONVILLE, FL 32256
Owner Address 8057 MOUNT RANIER DR, JACKSONVILLE, FL 32256
Ass Value Homestead 258982
Just Value Homestead 264737
County Duval
Year Built 2003
Area 2526
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8057 MOUNT RANIER DR, JACKSONVILLE, FL 32256

DAVIS DEBORAH A & ALFRED J

Name DAVIS DEBORAH A & ALFRED J
Physical Address 11010 SHELLCRACKER DR, TAVARES FL, FL 32778
County Lake
Year Built 1953
Area 1112
Land Code Single Family
Address 11010 SHELLCRACKER DR, TAVARES FL, FL 32778

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Physical Address 2241 CROSSHAIR CIR, ORLANDO, FL 32837
Owner Address 2241 CROSSHAIR CIR, ORLANDO, FLORIDA 32837
Ass Value Homestead 111036
Just Value Homestead 111036
County Orange
Year Built 1990
Area 1792
Land Code Single Family
Address 2241 CROSSHAIR CIR, ORLANDO, FL 32837

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Physical Address 254 SUNSET RD, BIG PINE KEY, FL 33043
Ass Value Homestead 117158
Just Value Homestead 169077
County Monroe
Year Built 1986
Area 896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 254 SUNSET RD, BIG PINE KEY, FL 33043

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Physical Address 4008 5TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 4008 5TH ST SW, LEHIGH ACRES, FL 33976
Ass Value Homestead 35409
Just Value Homestead 45103
County Lee
Year Built 1989
Area 1648
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4008 5TH ST SW, LEHIGH ACRES, FL 33976

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Physical Address 4106 MCGEE RD, PLANT CITY, FL 33565
Owner Address 4106 MCGEE RD, PLANT CITY, FL 33565
Ass Value Homestead 63788
Just Value Homestead 63788
County Hillsborough
Year Built 1986
Area 1588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4106 MCGEE RD, PLANT CITY, FL 33565

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Physical Address CLIFF SWALLOW RD, WEEKI WACHEE, FL 34614
Owner Address 13361 ASBURY ST, SPRING HILL, FLORIDA 34609
County Hernando
Land Code Vacant Residential
Address CLIFF SWALLOW RD, WEEKI WACHEE, FL 34614

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 1140 MILLBROOK AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1989
Area 920
Land Code Mobile Homes
Address 1140 MILLBROOK AV, PORT ORANGE, FL 32127

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 461 LESLIE DR, PORT ORANGE, FL 32127
County Volusia
Year Built 1985
Area 1056
Land Code Mobile Homes
Address 461 LESLIE DR, PORT ORANGE, FL 32127

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 704 BLACKMOOR GATE LN, SAINT AUGUSTINE, FL 32084
Owner Address 704 BLACKMOOR GATE LN, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 159814
Just Value Homestead 159814
County St. Johns
Year Built 2004
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 704 BLACKMOOR GATE LN, SAINT AUGUSTINE, FL 32084

DAVIS DEBORAH

Name DAVIS DEBORAH
Owner Address 8481 SW 106TH ST, MIAMI, FL 33156
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS DEBORAH B

Name DAVIS DEBORAH B
Physical Address 2193 LINDEN RD, OVIEDO, FL 32765
Owner Address 4226 VIXEN CT, OVIEDO, FL 32765
County Seminole
Year Built 1971
Area 1328
Land Code Single Family
Address 2193 LINDEN RD, OVIEDO, FL 32765

DAVIS DEBORAH

Name DAVIS DEBORAH
Physical Address 5288 COLCHESTER AVE, SPRING HILL, FL 34608
Owner Address PO BOX 222, HARTFORD, CONNECTICUT 06141
County Hernando
Year Built 1989
Area 1707
Land Code Single Family
Address 5288 COLCHESTER AVE, SPRING HILL, FL 34608

DAVIS DEBORAH M

Name DAVIS DEBORAH M
Physical Address 1343 BROWNING ST
Owner Address 1343 BROWNING RD
Sale Price 64900
Ass Value Homestead 12300
County camden
Address 1343 BROWNING ST
Value 17500
Net Value 17500
Land Value 5200
Prior Year Net Value 17500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2007-06-26
Sale Assessment 31200
Year Constructed 1929
Price 64900

DAVIS JOHN R & DEBORAH

Name DAVIS JOHN R & DEBORAH
Physical Address 10 GOODYEAR LANE
Owner Address 10 GOODYEAR LANE
Sale Price 62500
Ass Value Homestead 80100
County burlington
Address 10 GOODYEAR LANE
Value 126600
Net Value 126600
Land Value 46500
Prior Year Net Value 126600
Transaction Date 2009-10-30
Property Class Residential
Deed Date 1986-06-18
Year Constructed 1935
Price 62500

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Address 850 Sutherland Avenue Akron OH 44314
Value 55420
Landvalue 18120
Buildingvalue 55420
Landarea 6,721 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 67200
Basement Full

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Address 18619 Fiddleleaf Terrace Olney MD 20832
Value 180000
Landvalue 180000
Airconditioning yes

DAVIS WILLIAM R & DEBORAH H

Name DAVIS WILLIAM R & DEBORAH H
Address 7227 Peacock Lane Englewood FL
Value 8500
Landvalue 8500
Buildingvalue 129363
Landarea 39,998 square feet
Type Residential Property

DAVIS ROBERT K JR & DEBORAH R

Name DAVIS ROBERT K JR & DEBORAH R
Address 5318 Robert Road Union WV
Value 32300
Landvalue 32300
Buildingvalue 122300
Bedrooms 4
Numberofbedrooms 4

DAVIS R JAMES JR & DAVIS L DEBORAH

Name DAVIS R JAMES JR & DAVIS L DEBORAH
Address 43 Cedar Road Severna Park MD 21146
Value 186600
Landvalue 186600
Buildingvalue 168800
Airconditioning yes

DAVIS O DAN & DAVIS DEBORAH DAN

Name DAVIS O DAN & DAVIS DEBORAH DAN
Address 1739 Glebe Creek Way Odenton MD 21113
Value 80000
Landvalue 80000
Buildingvalue 155800
Airconditioning yes

DAVIS L DEBORAH

Name DAVIS L DEBORAH
Address 7712 Stoney Creek Drive Pasadena MD 21122
Value 92100
Landvalue 92100
Buildingvalue 54100

DAVIS KENT A & DEBORAH

Name DAVIS KENT A & DEBORAH
Address 45 Cypress Boulevard Homosassa FL
Value 7412
Landvalue 7412
Buildingvalue 70158
Landarea 14,776 square feet
Type Residential Property
Price 95500

DAVIS KEITH & DEBORAH

Name DAVIS KEITH & DEBORAH
Address 12515 Sunniland Avenue Port Charlotte FL
Value 7489
Landvalue 7489
Landarea 9,999 square feet
Type Residential Property

DAVIS H KENT JR & DEBORAH S KENT

Name DAVIS H KENT JR & DEBORAH S KENT
Address 5408 Richardsons Endeavor Drive Bowie MD 20720
Value 150600
Landvalue 150600
Buildingvalue 202800
Airconditioning yes

DAVIS H DEBORAH S SISTRUNK KENT JR ETAL

Name DAVIS H DEBORAH S SISTRUNK KENT JR ETAL
Address 77 Joyceton Terrace Upper Marlboro MD 20774
Value 70000
Landvalue 70000
Buildingvalue 109800
Airconditioning yes

DAVIS FINNEGAN DEBORAH SARVIS

Name DAVIS FINNEGAN DEBORAH SARVIS
Address 625 Tampa Road Essex MD
Value 74500
Landvalue 74500

DAVIS DENNIS C & DEBORAH P

Name DAVIS DENNIS C & DEBORAH P
Address 3596 Barton Creek Circle Green Cove Springs FL
Value 45500
Landvalue 45500
Buildingvalue 173593
Landarea 11,365 square feet
Type Residential Property

DAVIS DEBORAH W

Name DAVIS DEBORAH W
Address 1829 E Sandhurst Drive Florence SC
Value 27000
Landvalue 27000
Buildingvalue 75568

DAVIS DEBORAH M

Name DAVIS DEBORAH M
Physical Address SS DAYTON 370 E NORRIS ST
Owner Address 1343 BROWNING RD
Sale Price 0
Ass Value Homestead 0
County camden
Address SS DAYTON 370 E NORRIS ST
Value 5200
Net Value 5200
Land Value 5200
Prior Year Net Value 5200
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 2007-06-26
Price 0

DAVIS DEBORAH S CLEVELAND

Name DAVIS DEBORAH S CLEVELAND
Address 6503 N Smedley Street Philadelphia PA 19126
Value 8960
Landvalue 8960
Buildingvalue 93640
Landarea 1,280 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 13500

DAVIS DEBORAH JO

Name DAVIS DEBORAH JO
Address 18921 Crews Road Glen St. Mary FL
Value 61880
Landvalue 61880
Buildingvalue 85922
Landarea 396,396 square feet
Type Residential Property

DAVIS DEBORAH JEAN

Name DAVIS DEBORAH JEAN
Address 2155 E Marcia Street Inverness FL
Value 8059
Landvalue 8059
Buildingvalue 89931
Landarea 21,870 square feet
Type Residential Property

DAVIS DEBORAH DANIELS

Name DAVIS DEBORAH DANIELS
Address 5035 Springbank Road Green Cove Springs FL
Value 18650
Landvalue 18650
Buildingvalue 84624
Landarea 162,478 square feet
Type Residential Property

DAVIS DEBORAH A

Name DAVIS DEBORAH A
Address 4201 Southborough Road Florence SC
Value 35900
Landvalue 35900
Buildingvalue 240861

DAVIS DEBORAH

Name DAVIS DEBORAH
Address 133 Dunlap Road Pasadena MD 21122
Value 52200
Landvalue 52200
Buildingvalue 119100
Airconditioning yes

DAVIS DANNY M & DEBORAH D

Name DAVIS DANNY M & DEBORAH D
Address 2493 Moon Harbor Way Middleburg FL
Value 37000
Landvalue 37000
Buildingvalue 102185
Landarea 13,409 square feet
Type Residential Property

DAVIS D DEBORAH

Name DAVIS D DEBORAH
Address 443 Cosgrove Street Philadelphia PA 19144
Value 6151
Landvalue 6151
Buildingvalue 78049
Landarea 1,042.47 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13000

DAVIS CELESTINE AND DEBORAH ELLIOTT

Name DAVIS CELESTINE AND DEBORAH ELLIOTT
Address 19933 Dolores Ann Court Lutz FL 33549
Value 32874
Landvalue 32874
Usage Single Family Residential

DAVIS CALVIN & DEBORAH DAVIS

Name DAVIS CALVIN & DEBORAH DAVIS
Address 9074 Easter Lane Seaford DE 19973
Value 3000
Landvalue 3000
Buildingvalue 34600

DAVIS A FAMILY DEBORAH TRUST

Name DAVIS A FAMILY DEBORAH TRUST
Address 7223 S Garfield Street Littleton CO 80122
Value 50000
Landvalue 50000
Buildingvalue 302315
Landarea 8,842 square feet

DEBORAH DAVIS

Name DEBORAH DAVIS
Address 127-21 142 STREET, NY 11436
Value 310000
Full Value 310000
Block 12060
Lot 255
Stories 2

DEBORAH DAVIS

Name DEBORAH DAVIS
Address 536 ASHFORD STREET, NY 11207
Value 313000
Full Value 313000
Block 4063
Lot 99
Stories 2

DAVIS TIMOTHY & DEBORAH

Name DAVIS TIMOTHY & DEBORAH
Physical Address 236 WOODS LANE
Owner Address 236 WOODS LANE
Sale Price 228000
Ass Value Homestead 155900
County camden
Address 236 WOODS LANE
Value 216400
Net Value 216400
Land Value 60500
Prior Year Net Value 216400
Transaction Date 2012-12-20
Property Class Residential
Deed Date 2006-08-23
Sale Assessment 113500
Year Constructed 1960
Price 228000

DAVIS DEBORAH M

Name DAVIS DEBORAH M
Address 2400 Forest Drive Inverness FL
Type Residential Property

DAVIS DANNY M & DEBORAH D

Name DAVIS DANNY M & DEBORAH D
Physical Address 2493 MOON HARBOR WAY, MIDDLEBURG, FL 32068
Owner Address 2493 MOON HARBOR WAY, MIDDLEBURG, FL 32068
Ass Value Homestead 139185
Just Value Homestead 139185
County Clay
Year Built 1999
Area 2306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2493 MOON HARBOR WAY, MIDDLEBURG, FL 32068

Deborah J. Davis

Name Deborah J. Davis
Doc Id 08178465
City Pasadena TX
Designation us-only
Country US

Deborah J. Davis

Name Deborah J. Davis
Doc Id 07893176
City Pasadena TX
Designation us-only
Country US

Deborah J. Davis

Name Deborah J. Davis
Doc Id 07402636
City Pasadena TX
Designation us-only
Country US

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AR
Address 323 S E 3RD ST, WALNUT RIDGE, AR 72476
Phone Number 870-759-2088
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AZ
Address 801 E MCKELLIPS RD, TEMPE, AZ 85281
Phone Number 623-363-4547
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AZ
Address 7613 N 17TH AVE, PHOENIX, AZ 85021
Phone Number 602-909-7137
Email Address [email protected]

DEBORAH J DAVIS

Name DEBORAH J DAVIS
Type Republican Voter
State AZ
Address 7812 S 46TH LN, LAVEEN, AZ 85339
Phone Number 602-421-9993
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AZ
Address 801 N FEDERAL ST 2027, CHANDLER, AZ 85226
Phone Number 602-300-4438
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Voter
State AR
Address 5701 DREHER LANE, LITTLE ROCK, AR 72209
Phone Number 501-570-0168
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AZ
Address 2059 N WINTERHAVEN APT 101, MESA, AZ 85213
Phone Number 480-217-0054
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AL
Address 679 MACK TAYLOR, TALLASSEE, AL 36078
Phone Number 334-514-0849
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Republican Voter
State AL
Address 509 11TH STREET, OPP, AL 36467
Phone Number 334-493-0600
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Democrat Voter
State AL
Address 24665 AL HIGHWAY 117, STEVENSON, AL 35772
Phone Number 256-437-1133
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Independent Voter
State AL
Address 1852 ALABAMA AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-837-8171
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Republican Voter
State AL
Address 702 24TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-553-5117
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Republican Voter
State AL
Address 838 CENTER PLACE S W, BIRMINGHAM, AL 35211
Phone Number 205-324-8263
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Republican Voter
State AL
Address 416 IOTA AVENUE SOUTH, BIRMINGHAM, AL 35205
Phone Number 205-297-0886
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Voter
State AL
Address 739 EASTERN MANOR CIRCLE, BIRMINGHAM, AL 35215
Phone Number 205-254-6376
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Democrat Voter
State AL
Address 5820 DOGWOOD CIR, MC CALLA, AL 35111
Phone Number 205-215-0635
Email Address [email protected]

DEBORAH DAVIS

Name DEBORAH DAVIS
Type Voter
State AL
Address 5820 DOGWOOD CIR, LAKE VIEW, AL 35111
Phone Number 205-215-0634
Email Address [email protected]

Deborah A Davis

Name Deborah A Davis
Visit Date 4/13/10 8:30
Appointment Number U33193
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/11/2011 10:00
Appt End 8/11/2011 23:59
Total People 4
Last Entry Date 8/5/2011 16:09
Meeting Location NEOB
Caller DENISE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87651

DEBORAH J DAVIS

Name DEBORAH J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U67062
Type Of Access VA
Appt Made 12/23/09 14:35
Appt Start 12/23/09 15:30
Appt End 12/23/09 23:59
Total People 302
Last Entry Date 12/23/09 14:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

DEBORAH C DAVIS

Name DEBORAH C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64358
Type Of Access VA
Appt Made 12/11/09 17:56
Appt Start 12/15/09 10:00
Appt End 12/15/09 23:59
Total People 168
Last Entry Date 12/11/09 17:56
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61725
Type Of Access VA
Appt Made 12/7/09 8:45
Appt Start 12/9/09 8:30
Appt End 12/9/09 23:59
Total People 333
Last Entry Date 12/7/09 8:45
Meeting Location WH
Caller VISITORS
Description 8.30 GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U54128
Type Of Access VA
Appt Made 11/8/09 10:37
Appt Start 11/10/09 9:30
Appt End 11/10/09 23:59
Total People 174
Last Entry Date 11/8/09 10:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49950
Type Of Access VA
Appt Made 10/23/09 17:41
Appt Start 10/28/09 10:30
Appt End 10/28/09 23:59
Total People 354
Last Entry Date 10/23/09 17:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DEBORAH M DAVIS

Name DEBORAH M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U37625
Type Of Access VA
Appt Made 9/16/09 15:13
Appt Start 9/18/09 9:30
Appt End 9/18/09 23:59
Total People 915
Last Entry Date 9/16/09 15:22
Meeting Location WH
Caller VISITORS
Release Date 12/30/2009 08:00:00 AM +0000

DEBORAH W DAVIS

Name DEBORAH W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U14271
Type Of Access VA
Appt Made 6/14/10 7:40
Appt Start 6/15/10 9:00
Appt End 6/15/10 23:59
Total People 377
Last Entry Date 6/14/10 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U28460
Type Of Access VA
Appt Made 7/25/2010 15:08
Appt Start 8/5/2010 8:30
Appt End 8/5/2010 23:59
Total People 347
Last Entry Date 7/25/2010 15:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30278
Type Of Access VA
Appt Made 7/31/2010 12:27
Appt Start 8/6/2010 11:00
Appt End 8/6/2010 23:59
Total People 345
Last Entry Date 7/31/2010 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH L DAVIS

Name DEBORAH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U32463
Type Of Access VA
Appt Made 8/8/2010 16:33
Appt Start 8/13/2010 7:30
Appt End 8/13/2010 23:59
Total People 332
Last Entry Date 8/8/2010 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURSGROUP TOURS
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH J DAVIS

Name DEBORAH J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33612
Type Of Access VA
Appt Made 8/13/2010 13:36
Appt Start 8/21/2010 13:00
Appt End 8/21/2010 23:59
Total People 254
Last Entry Date 8/13/2010 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34691
Type Of Access VA
Appt Made 8/21/2010 15:29
Appt Start 8/27/2010 7:30
Appt End 8/27/2010 23:59
Total People 241
Last Entry Date 8/21/2010 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36072
Type Of Access VA
Appt Made 8/24/2010 11:46
Appt Start 8/28/2010 12:30
Appt End 8/28/2010 23:59
Total People 303
Last Entry Date 8/24/2010 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DEBORAH L DAVIS

Name DEBORAH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U04731
Type Of Access VA
Appt Made 5/11/10 11:47
Appt Start 5/14/10 11:00
Appt End 5/14/10 23:59
Total People 397
Last Entry Date 5/11/10 11:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40240
Type Of Access VA
Appt Made 9/10/10 15:37
Appt Start 9/15/10 15:15
Appt End 9/15/10 23:59
Total People 61
Last Entry Date 9/10/10 15:36
Meeting Location WH
Caller MAX
Description MEMBERS OF THE WHITE HOUSE MILITARY OFFICE DE
Release Date 12/31/2010 08:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64397
Type Of Access VA
Appt Made 12/3/10 18:01
Appt Start 12/8/10 10:00
Appt End 12/8/10 23:59
Total People 5
Last Entry Date 12/3/10 18:01
Meeting Location OEOB
Caller CAROLINE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82819

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65784
Type Of Access VA
Appt Made 12/8/10 17:05
Appt Start 12/9/10 8:30
Appt End 12/9/10 23:59
Total People 170
Last Entry Date 12/8/10 17:05
Meeting Location OEOB
Caller CAROLINE
Description FORUM ON IT MANAGEMENT REFORM/
Release Date 03/25/2011 07:00:00 AM +0000

DEBORAH H DAVIS

Name DEBORAH H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62294
Type Of Access VA
Appt Made 12/1/10 6:48
Appt Start 12/8/10 7:30
Appt End 12/8/10 23:59
Total People 351
Last Entry Date 12/1/10 6:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

DEBORAH L DAVIS

Name DEBORAH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U74992
Type Of Access VA
Appt Made 1/13/2011 19:21
Appt Start 1/15/2011 8:00
Appt End 1/15/2011 23:59
Total People 103
Last Entry Date 1/13/2011 19:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U74189
Type Of Access VA
Appt Made 1/11/2011 13:19
Appt Start 1/12/2011 10:00
Appt End 1/12/2011 23:59
Total People 2
Last Entry Date 1/11/2011 13:19
Meeting Location NEOB
Caller BESSIE
Description TWO VISITORS FROM GAO
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 71702

DEBORAH P DAVIS

Name DEBORAH P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U73337
Type Of Access VA
Appt Made 1/7/2011 12:47
Appt Start 1/12/2011 15:00
Appt End 1/12/2011 23:59
Total People 2
Last Entry Date 1/7/2011 12:47
Meeting Location OEOB
Caller JANET
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 80377

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U75859
Type Of Access VA
Appt Made 1/18/2011 17:34
Appt Start 1/19/2011 9:00
Appt End 1/19/2011 23:59
Total People 2
Last Entry Date 1/18/2011 17:34
Meeting Location NEOB
Caller BESSIE
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 81943

Deborah L Davis

Name Deborah L Davis
Visit Date 4/13/10 8:30
Appointment Number U12722
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 5/31/2011 11:00
Appt End 5/31/2011 23:59
Total People 50
Last Entry Date 5/27/2011 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR kitchen garden
Release Date 08/26/2011 07:00:00 AM +0000

Deborah L Davis

Name Deborah L Davis
Visit Date 4/13/10 8:30
Appointment Number U12517
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/28/2011 15:00
Appt End 5/28/2011 23:59
Total People 6
Last Entry Date 5/26/2011 13:32
Meeting Location WH
Caller MARY
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Deborah E Davis

Name Deborah E Davis
Visit Date 4/13/10 8:30
Appointment Number U11835
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/1/2011 7:30
Appt End 6/1/2011 23:59
Total People 349
Last Entry Date 5/24/2011 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Deborah S Davis

Name Deborah S Davis
Visit Date 4/13/10 8:30
Appointment Number U20619
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 7/2/2011 9:00
Appt End 7/2/2011 23:59
Total People 335
Last Entry Date 6/23/2011 11:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Deborah N Davis

Name Deborah N Davis
Visit Date 4/13/10 8:30
Appointment Number U23842
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/15/2011 8:30
Appt End 7/15/2011 23:59
Total People 349
Last Entry Date 7/5/2011 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

DEBORAH L DAVIS

Name DEBORAH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U53657
Type Of Access VA
Appt Made 10/25/2010 19:53
Appt Start 11/9/2010 11:00
Appt End 11/9/2010 23:59
Total People 50
Last Entry Date 10/25/2010 19:53
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15605
Type Of Access VA
Appt Made 6/15/10 6:28
Appt Start 6/16/10 16:00
Appt End 6/16/10 23:59
Total People 398
Last Entry Date 6/15/10 6:28
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

DEBORAH DAVIS

Name DEBORAH DAVIS
Car PONTIAC G6
Year 2007
Address 3652 Reflections Ln Unit 4, Indianapolis, IN 46214-5102
Vin 1G2ZH36NX74143940

DEBORAH DAVIS

Name DEBORAH DAVIS
Car DODGE CHARGER
Year 2007
Address 13405 Beachwood Ave, Cleveland, OH 44105-6417
Vin 2B3KA53H17H655943

DEBORAH DAVIS

Name DEBORAH DAVIS
Car VOLVO S80
Year 2007
Address 3473 Castleton Hl, Lexington, KY 40517-2720
Vin YV1AS982171036982

DEBORAH DAVIS

Name DEBORAH DAVIS
Car MAZDA 3
Year 2007
Address 5639 OLD CHAPEL HILL RD APT 415, DURHAM, NC 27707-9775
Vin JM1BK32F571698227

DEBORAH DAVIS

Name DEBORAH DAVIS
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 600 S OCEAN BLVD APT 1401, BOCA RATON, FL 33432-6274
Vin WDBTK56F37T085343

DEBORAH DAVIS

Name DEBORAH DAVIS
Car HYUNDAI TUCSON
Year 2007
Address 2318 DUNCANNON AVE NW, CANTON, OH 44708-2026
Vin KM8JN12D67U511562

DEBORAH DAVIS

Name DEBORAH DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 921 LIGHTHOUSE LAGOON CT, P C BEACH, FL 32407-8538
Vin JTEBU11FX70053364

DEBORAH DAVIS

Name DEBORAH DAVIS
Car TOYOTA PRIUS
Year 2007
Address 8303 RAMSEY ST, LINDEN, NC 28356-8913
Vin JTDKB20U477597771

DEBORAH DAVIS

Name DEBORAH DAVIS
Car MAZDA MAZDA3
Year 2007
Address 43305 ATHERTON ST, ASHBURN, VA 20147-4575
Vin JM1BK343971667968

DEBORAH DAVIS

Name DEBORAH DAVIS
Car MAZDA MX-5 MIATA
Year 2007
Address 10807 OMAHA TRCE, UNION, KY 41091-9080
Vin JM1NC25F370132475

DEBORAH DAVIS

Name DEBORAH DAVIS
Car HONDA CR-V
Year 2007
Address 6910 211TH ST E, BRADENTON, FL 34211-7445
Vin JHLRE38707C009983
Phone 941-322-8049

DEBORAH DAVIS

Name DEBORAH DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 1917 RUBY RD, IRVING, TX 75060-7110
Vin 5TFRV54187X009524

DEBORAH DAVIS

Name DEBORAH DAVIS
Car NISSAN PATHFINDER
Year 2007
Address 2910 PINE GULLY BLVD, HOUSTON, TX 77017-2413
Vin 5N1AR18U77C645031

DEBORAH DAVIS

Name DEBORAH DAVIS
Car Toyota Camry Hybrid
Year 2007
Address 29988 RABBIT HILL RD, EASTON, MD 21601-6550
Vin 4T1BB46KX7U012481

DEBORAH DAVIS

Name DEBORAH DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 2949 ALTAMAHAW UNION RIDGE RD, BURLINGTON, NC 27217-7308
Vin 2G1WT58KX79361667

DEBORAH DAVIS

Name DEBORAH DAVIS
Car SUBARU OUTBACK
Year 2007
Address RR 1 Box 205d9c, Lost Creek, WV 26385-9722
Vin 4S4BL62C477205392

DEBORAH DAVIS

Name DEBORAH DAVIS
Car HONDA CIVIC
Year 2007
Address 9 CAMARGO CYN, CINCINNATI, OH 45243-2945
Vin 2HGFG12857H523214

DEBORAH DAVIS

Name DEBORAH DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4704 Cindy Pl, Midland, TX 79707-5238
Vin 2GCEK13ZX71170879

DEBORAH DAVIS

Name DEBORAH DAVIS
Car FORD SHELBY GT500
Year 2007
Address 5729 SEA TROUT PL, APOLLO BEACH, FL 33572-3349
Vin 1ZVHT88S775280105

DEBORAH DAVIS

Name DEBORAH DAVIS
Car TOYOTA COROLLA
Year 2007
Address 21860 WILLIAM BRANDON DR, HENSLEY, AR 72065-9730
Vin 1NXBR32E87Z910809
Phone

DEBORAH DAVIS

Name DEBORAH DAVIS
Car JEEP LIBERTY
Year 2007
Address 2155 E MARCIA ST, INVERNESS, FL 34453-9528
Vin 1J4GK48K37W507501
Phone 352-637-4523

DEBORAH DAVIS

Name DEBORAH DAVIS
Car JEEP PATRIOT
Year 2007
Address 5187 POPLAR GLEN DR, MATTHEWS, NC 28104-6993
Vin 1J8FT48W97D285617

DEBORAH DAVIS

Name DEBORAH DAVIS
Car FORD FREESTYLE
Year 2007
Address 4889 W Bath Rd, Akron, OH 44333-1003
Vin 1FMDK03167GA24865
Phone 330-686-6983

DEBORAH DAVIS

Name DEBORAH DAVIS
Car CHEVROLET COBALT
Year 2007
Address PO Box 12341, Cincinnati, OH 45212-0341
Vin 1G1AL55F677136259

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Car FORD ESCAPE
Year 2007
Address 22695 2nd St, Porter, TX 77365-4903
Vin 1FMYU02ZX7KA93560

DEBORAH DAVIS

Name DEBORAH DAVIS
Car DODGE CALIBER
Year 2007
Address 1812 WHITTIER ST, SAINT LOUIS, MO 63113-3028
Vin 1B3HB28B37D545080

DEBORAH A DAVIS

Name DEBORAH A DAVIS
Car FORD TAURUS
Year 2007
Address 2705B Bluefield Ave, Nashville, TN 37214-2812
Vin 1FAFP53U27A108471

DEBORAH DAVIS

Name DEBORAH DAVIS
Car DODGE DAKOTA
Year 2007
Address 4410 BURNHAM AVE, TOLEDO, OH 43612-1920
Vin 1D7HE42K07S103031

DEBORAH DAVIS

Name DEBORAH DAVIS
Car LEXUS RX 350
Year 2007
Address 4951 BACOPA LN S # A401, ST PETERSBURG, FL 33715-2616
Vin 2T2HK31U57C043812

DEBORAH DAVIS

Name DEBORAH DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 132 CEDARWOOD DR, GALENA, MD 21635-1527
Vin 2CNDL73F876039322

Deborah Davis

Name Deborah Davis
Domain chelleinkdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2274 Salem Rd SE|Suite 106-148 Conyers Georgia 30013
Registrant Country UNITED STATES

DEBORAH DAVIS

Name DEBORAH DAVIS
Domain speedingdownthespiral.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-10
Update Date 2012-12-03
Registrar Name ENOM, INC.
Registrant Address 10 ORCHARD PLACE TENAFLY NJ 07670
Registrant Country UNITED STATES

deborah davis

Name deborah davis
Domain affordableblindsexpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-19
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2664 millbrook ct. hawriver North Carolina 27253
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain debdavis1.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-06-26
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 3358 S. Leona St. Bay City MI 48706-1736
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain goodtastecaterersinmelbournefl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-05
Update Date 2013-10-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1547 Maple Ave Melbourne FL 32935
Registrant Country UNITED STATES
Registrant Fax 13212592416

Deborah Davis

Name Deborah Davis
Domain automotionsecurity.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-05-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17a The Square Kenilworth Warwickshire M2 5WA
Registrant Country UNITED KINGDOM

Deborah Davis

Name Deborah Davis
Domain alohadeb.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-27
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 74-5533 Luhia St. B1A, Suite 500 Kailua-Kona HI 96740
Registrant Country UNITED STATES
Registrant Fax 18084430073

Deborah Davis

Name Deborah Davis
Domain zero-restriction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-08
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 70 Meadowridge Dr Covington Georgia 30013
Registrant Country UNITED STATES

deborah davis

Name deborah davis
Domain debbiedavis2success.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-13
Update Date 2013-03-29
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 s williams apt. 36 westmont IL 60559
Registrant Country UNITED STATES

DAVIS, DEBORAH

Name DAVIS, DEBORAH
Domain deborahdaviswriter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-17
Update Date 2012-10-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 16 chester road montclair NJ 07043
Registrant Country UNITED STATES

deborah davis

Name deborah davis
Domain thronemusicstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1501 e. farrall shawnee Oklahoma 74801
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain swipegraphic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2274 Salem Rd SE|Suite 106-148 Conyers Georgia 30013
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain posietheclown.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-02-11
Update Date 2013-01-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1810 Independence Ct Grand Prairie Texas 75052
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain regenerate-life.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2274 Salem Rd SE|Suite 106-148 Conyers Georgia 30013
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain karumi.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-08-03
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 3358 S. Leona St. Bay City MI 48706-1736
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain qcalegirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1921 W. 3rd ST. Davenport Iowa 52802
Registrant Country UNITED STATES

deborah davis

Name deborah davis
Domain azhousehub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 492 e vermont dr gilbert Arizona 85295
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain gotmyownrecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-29
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2350 Broadway, #941 New York New York 10024
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain thecityofwomen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-05
Update Date 2012-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3118 Swallow Street Weslaco Texas 78596
Registrant Country UNITED STATES

Deborah Davis

Name Deborah Davis
Domain debdavis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-06-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3358 S. Leona St. Bay City MI 48706-1736
Registrant Country UNITED STATES

davis, deborah

Name davis, deborah
Domain onetago.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-03
Update Date 2013-01-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES