Diana Davis

We have found 365 public records related to Diana Davis in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 70 business registration records connected with Diana Davis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Health Aide. These employees work in 4 states: CO, IL, FL and GA. Average wage of employees is $36,681.


Diana Catherine Davis

Name / Names Diana Catherine Davis
Age 48
Birth Date 1976
Also Known As Diana C Gros
Person 785 Emma Dr, Reserve, LA 70084
Phone Number 504-368-9126
Possible Relatives







Previous Address 116 Beta St, Belle Chasse, LA 70037
1600 Marseille Dr #11, La Place, LA 70068
309 Concord Dr, La Place, LA 70068
1721 Beachview Dr, Ocean Springs, MS 39564
3605 Gautier Vancleave Rd #314, Gautier, MS 39553
3605 Gautier Vancleave Rd #404, Gautier, MS 39553
1949 Park Ave #1949, Schriever, LA 70395
202 Allen St, Thibodaux, LA 70301
2367 Highway #A, Thibodaux, LA 70301
219 Eureka Dr, Gray, LA 70359
3605 Gautier Vancleave Rd, Gautier, MS 39553
3605 Gautier Vancleave Rd #R, Gautier, MS 39553
680 Lapalco Blvd #223, Gretna, LA 70056
1910 Breckenridge Dr, Harvey, LA 70058
Associated Business Paint Plus Llc

Diana L Davis

Name / Names Diana L Davis
Age 50
Birth Date 1974
Also Known As Dean Davis
Person 7400 10th St, Tacoma, WA 98465
Phone Number 253-761-9559
Possible Relatives





E D Davis
Previous Address 7422 10th St, Tacoma, WA 98465
847 Oxford St, Tacoma, WA 98465
3910 Visscher St, Tacoma, WA 98407
602 8th St, El Dorado, AR 71730
1309 Harold Ellen Dr, El Dorado, AR 71730
1027 Oxford St, Tacoma, WA 98465
602 1/2 8th St, El Dorado, AR 71730
60212 8th, El Dorado, AR 71730
602 1st #8TH, El Dorado, AR 71730

Diana Delong Davis

Name / Names Diana Delong Davis
Age 50
Birth Date 1974
Also Known As Donisha Davis
Person 24724 Patureau Ln, Plaquemine, LA 70764
Phone Number 225-659-7266
Possible Relatives







Previous Address 24774 Palermo St, Plaquemine, LA 70764
24749 Palermo St, Plaquemine, LA 70764
378 RR 3, Plaquemine, LA 70764
25093 Patureau Ln, Plaquemine, LA 70764
25093 Patreaux, Plaquemine, LA 70764
378 PO Box, Plaquemine, LA 70765

Diana Lynne Davis

Name / Names Diana Lynne Davis
Age 52
Birth Date 1972
Also Known As Dee Davis
Person 968 Washington St #2, Whitman, MA 02382
Phone Number 508-378-8124
Possible Relatives Stanley B Glinskijr

Alan L Davisjr
Previous Address 49 Plymouth St #2, East Bridgewater, MA 02333
12 Meadow Ln #5, Bridgewater, MA 02324
East, Halifax, MA 02338
1 East St, Halifax, MA 02338
39 Ford St #2, Brockton, MA 02301
5 East St, Halifax, MA 02338
1302 Faulkenberry Rd, Wilmington, NC 28409
81 Winnifred Rd, Brockton, MA 02301
26 Grove St, Plympton, MA 02367
5 South St, Halifax, MA 02338
110 Dean St #6, Taunton, MA 02780

Diana K Davis

Name / Names Diana K Davis
Age 56
Birth Date 1968
Also Known As Diana Welch
Person 5 Eva Ln, Middleboro, MA 02346
Phone Number 508-279-1951
Possible Relatives Glenn A Davissr


Lgen Sr Davis
G Davis
Previous Address 91 High St, Bridgewater, MA 02324
5 Sullys Way, Middleboro, MA 02346
4 Eva Ln, Middleboro, MA 02346
32 Frank St #1, Middleboro, MA 02346
111 Leonard St #21, Raynham, MA 02767
Eva, Middleboro, MA 02346
27 Fiske Dr, Bridgewater, MA 02324
271 Myrtle, Brockton, MA 02401
4 Virginia Dr, Lakeville, MA 02347

Diana A Davis

Name / Names Diana A Davis
Age 60
Birth Date 1964
Also Known As Diana M Davis
Person 2288 Wallen Dr, West Palm Beach, FL 33410
Phone Number 229-241-7857
Possible Relatives




T W Davis


Previous Address 7030 Arnold Ave #B, Elmendorf Afb, AK 99506
2288 Wallen Dr, West Palm Beach, FL 33410
604 Schroer Dr, Valdosta, GA 31602
90 McChord St #2312, Hickam Afb, HI 96853
1219 Cornet Ave, Honolulu, HI 96818
4345 Twin Lakes Rd, Valdosta, GA 31601
1528 Lehia St, Honolulu, HI 96818
604 Schroer, Valdosta, GA 31601
3909 Twin Springs Rd, Valdosta, GA 31605
604 Schroer, Valdosta, GA 31602

Diana Evelyn Davis

Name / Names Diana Evelyn Davis
Age 61
Birth Date 1963
Person 7741 Las Palmas Way #146, Jacksonville, FL 32256
Phone Number 508-378-3824
Possible Relatives

Previous Address 110 Central St, East Bridgewater, MA 02333
4760 Hickory Way Dr, Grand Rapids, MI 49546
1407 PO Box, Waterville, ME 04903
7901 Baymeadows Cir #550, Jacksonville, FL 32256
6221 Stetler Dr, Jacksonville, FL 32216
129 Jeffords St, Fort Huachuca, AZ 85613
631 Central St, East Bridgewater, MA 02333
129 Jefford Nbu, Fort Huachuca, AZ 85613
320 PO Box, Fort Huachuca, AZ 85613
Nbu #68M, Fort Huachuca, AZ 85613

Diana Delene Davis

Name / Names Diana Delene Davis
Age 62
Birth Date 1962
Also Known As Daniel J Davis
Person 5821 Cousins St #D, Austell, GA 30168
Phone Number 770-388-9107
Possible Relatives
L Davis

Jeffreywayn Davis
Previous Address 416 Birch Ln, Conyers, GA 30094
6645 Simms St, Hollywood, FL 33024
1810 44th Ave, Fort Lauderdale, FL 33317
1714 Louise Ln #1714, Austell, GA 30106
Email [email protected]
Associated Business T & B Woodworks, Inc

Diana L Davis

Name / Names Diana L Davis
Age 64
Birth Date 1960
Person 741 12th Ave #D, Ft Lauderdale, FL 33311
Phone Number 954-767-9361
Possible Relatives


Previous Address 741 12th Ave #D, Fort Lauderdale, FL 33311
832 16th Ave, Fort Lauderdale, FL 33311
741 12th Ave, Ft Lauderdale, FL 33311
631 8th Ave #2, Fort Lauderdale, FL 33311

Diana G Davis

Name / Names Diana G Davis
Age 66
Birth Date 1958
Person 4109 Highway 34, Paragould, AR 72450
Phone Number 870-586-0454
Possible Relatives





Previous Address 260 RR 2, Paragould, AR 72450
210 Highland St, Paragould, AR 72450
RR 8 POB 18IA, Paragould, AR 72450
260 PO Box, Paragould, AR 72451

Diana T Davis

Name / Names Diana T Davis
Age 66
Birth Date 1958
Person 2116 General Beauregard Ave, Baton Rouge, LA 70810
Phone Number 504-756-0711
Possible Relatives
Danat Davis

Previous Address 551 Rivergrove Dr, Houston, TX 77015
9107 Baronne Dr, Baton Rouge, LA 70810
83721 PO Box, Baton Rouge, LA 70884
91707 Baronne, Baton Rouge, LA 70810
91707 Barrone, Baton Rouge, LA 70810
91707 Ba Rrone, Baton Rouge, LA 70810

Diana G Davis

Name / Names Diana G Davis
Age 68
Birth Date 1956
Person 11 Groveland St #3, Mattapan, MA 02126
Phone Number 617-296-7710
Possible Relatives





Previous Address 11 Groveland St #3, Boston, MA 02126
11 Groveland St, Mattapan, MA 02126
11 Groveland St #1, Mattapan, MA 02126
11 Woodville Park, Roxbury, MA 02119

Diana Marie Davis

Name / Names Diana Marie Davis
Age 68
Birth Date 1956
Person 15415 Deoit St, Rosedale, LA 70772
Phone Number 504-648-2683
Possible Relatives




Previous Address 453 PO Box, Rosedale, LA 70772
15415 Depot St, Rosedale, LA 70772
258 PO Box, Grosse Tete, LA 70740
76625 Garner Ln, Grosse Tete, LA 70740
401 16th St, Baton Rouge, LA 70802
Griffin, Rosedale, LA 70772
1333 McKinley St, Baton Rouge, LA 70802
74 PO Box, Rosedale, LA 70772
Email [email protected]
Associated Business New Mount Olive Mission Outreach Ministry, Inc

Diana A Davis

Name / Names Diana A Davis
Age 69
Birth Date 1955
Also Known As Diane Davis
Person 1 Castle Ct #A, Roxbury, MA 02118
Phone Number 617-426-7060
Possible Relatives

Naydiesha N Davis
N Davis
Previous Address 1 Castle Ct #A, Boston, MA 02128
1 Castle Ct, Boston, MA 02118
115 Castle D, Boston, MA 02128
115 Castle Ct, Boston, MA 02128
Castle, Boston, MA 02118
1 Castle Ct #A, Boston, MA 02118

Diana Davis

Name / Names Diana Davis
Age 70
Birth Date 1954
Person 720 Cherry Drive Cir #A, Warner Robins, GA 31098
Phone Number 478-929-8329
Possible Relatives
Previous Address 102 Pine Bluff Dr, Warner Robins, GA 31088
1254 A Mathew Perry #A, Key West, FL 33040
113 Wedgewood Dr, Bonaire, GA 31005

Diana M Davis

Name / Names Diana M Davis
Age 70
Birth Date 1954
Person 21854 Highway 295, Wesley, AR 72773
Possible Relatives
Previous Address 391 RR 1 POB, Wesley, AR 72773
115A PO Box, Wesley, AR 72773

Diana Mary Davis

Name / Names Diana Mary Davis
Age 71
Birth Date 1953
Also Known As Dena M Davis
Person 325 9th St, Abilene, KS 67410
Phone Number 785-263-2729
Possible Relatives



K D Davis
Previous Address 307 Grant St #NO, Huachuca City, AZ 85616
325 Ne, Abilene, KS 67410
417 34th St, Topeka, KS 66605
4551 Walnut Ave, Wichita, KS 67217

Diana M Davis

Name / Names Diana M Davis
Age 73
Birth Date 1951
Person 44 Roth Ave, Mertztown, PA 19539
Phone Number 610-682-6069
Possible Relatives
Previous Address 1623 Collins Ave #912, Miami Beach, FL 33139
160 Kirks Mill Rd, Nottingham, PA 19362
248 RR 2, Mertztown, PA 19539
1623 Collins Ave #912, Miami, FL 33139
250 RR 2, Mertztown, PA 19539
250 PO Box, Mertztown, PA 19539

Diana T Davis

Name / Names Diana T Davis
Age 73
Birth Date 1951
Also Known As Diana M Davis
Person 1262 Orton St, Jacksonville, FL 32205
Phone Number 904-786-0211
Possible Relatives


Previous Address 3370 210th Ter, Opa Locka, FL 33056
Email [email protected]

Diana Lynn Davis

Name / Names Diana Lynn Davis
Age 74
Birth Date 1950
Also Known As Dl Davis
Person 6901 Millennium Dr, Fort Smith, AR 72916
Phone Number 479-646-5358
Possible Relatives


D Davis
Previous Address 1161 Eastwood Dr, Booneville, AR 72927
371 Center Ave, Booneville, AR 72927
764 Rainbow Dr #3, Fayetteville, AR 72703
88 Forsythia Dr #3, Fayetteville, AR 72703
797 3rd #10, Booneville, AR 72927

Diana S Davis

Name / Names Diana S Davis
Age 76
Birth Date 1948
Also Known As Diana B Davis
Person 1480 Ocean Dr #5E, Vero Beach, FL 32963
Phone Number 617-437-1334
Possible Relatives


Previous Address 29 Anderson St, Boston, MA 02114
35 Anderson St, Boston, MA 02114
37 Anderson St, Boston, MA 02114
38 Grove St, Boston, MA 02114
39 Anderson St, Boston, MA 02114
25 Dunes Rd #50C, Edgartown, MA 02539
8873 PO Box, Boston, MA 02114
57 Commonwealth Ave #8, Boston, MA 02116
184 Clark Rd, Brookline, MA 02445
25 Dunes Rd #C50, Edgartown, MA 02539
64 Queen Annes Court Annes, Boston, MA 02114
111 PO Box, Cavendish, VT 05142
4203 Twenty Mile Stream Rd #R, Proctorsville, VT 05153
6870 PO Box, Vero Beach, FL 32961
DAVIS PO Box, Cavendish, VT 05142
20 Mile Strm, Cavendish, VT 05142
RR 1, Cavendish, VT 05142

Diana M Davis

Name / Names Diana M Davis
Age 76
Birth Date 1948
Also Known As D Davis
Person 491 Main St #202, Greenfield, MA 01301
Phone Number 413-773-5767
Possible Relatives Dianna L Davisfinias
J Davis
Previous Address 1450 Grove Ave #64, Orange, CA 92865
42 Congress St, Greenfield, MA 01301

Diana M Davis

Name / Names Diana M Davis
Age 79
Birth Date 1945
Also Known As Diane M Davis
Person 816 Roundhill Rd, Pelham, AL 35124
Phone Number 205-663-0661
Possible Relatives



Previous Address 5505 86th St, Overland Park, KS 66207

Diana Davis

Name / Names Diana Davis
Age N/A
Person PO BOX 1653, SEWARD, AK 99664
Phone Number 907-224-8019

Diana J Davis

Name / Names Diana J Davis
Age N/A
Person 2416 E HUBER ST, MESA, AZ 85213
Phone Number 480-834-8432

Diana Davis

Name / Names Diana Davis
Age N/A
Person 55141 PO Box, Little Rock, AR 72215
Possible Relatives

Previous Address 6711 Evergreen Dr, Little Rock, AR 72207
124 Woodrow St, Little Rock, AR 72205

Diana Davis

Name / Names Diana Davis
Age N/A
Person 460 W Dr #208, Miami, FL 33146
Possible Relatives
Previous Address 9603 Hinson Dr, Matthews, NC 28105
232 Seton Hall Dr, Columbia, SC 29223

Diana Davis

Name / Names Diana Davis
Age N/A
Person 1409 Donahue Ferry Rd, Pineville, LA 71360
Possible Relatives

Diana B Davis

Name / Names Diana B Davis
Age N/A
Person 5400 85th St, Vero Beach, FL 32967
Possible Relatives

Diana G Davis

Name / Names Diana G Davis
Age N/A
Person 904 WOODLAWN RD, FAIRBANKS, AK 99701
Phone Number 907-456-4382

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 9463 ALYSBURY PL, MONTGOMERY, AL 36117

Diana Davis

Name / Names Diana Davis
Age N/A
Person 1108 FOSTER AVE, GADSDEN, AL 35901

Diana R Davis

Name / Names Diana R Davis
Age N/A
Person 15229 BROWN LOOP RD N, WILMER, AL 36587

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 300 Lee Dr #6C, Baton Rouge, LA 70808

Diana Davis

Name / Names Diana Davis
Age N/A
Person 2949 Federal Hwy, Fort Lauderdale, FL 33306

Diana Davis

Name / Names Diana Davis
Age N/A
Person 2409 Virginian Colony Ave, La Place, LA 70068

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 4269 N AGUA FRIA DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-759-9164

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 4644 N 22ND ST, UNIT 2022 PHOENIX, AZ 85016
Phone Number 602-626-5248

Diana Davis

Name / Names Diana Davis
Age N/A
Person 4412 S LOUIE LAMOUR DR, APACHE JUNCTION, AZ 85218
Phone Number 480-983-1059

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 7021 E MANLEY DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-7413

Diana Davis

Name / Names Diana Davis
Age N/A
Person 9419 N 38TH AVE, PHOENIX, AZ 85051
Phone Number 602-841-2454

Diana Davis

Name / Names Diana Davis
Age N/A
Person PO BOX 1653, SEWARD, AK 99664
Phone Number 907-224-3426

Diana C Davis

Name / Names Diana C Davis
Age N/A
Person 11809 N 78TH DR, PEORIA, AZ 85345
Phone Number 623-334-1889

Diana M Davis

Name / Names Diana M Davis
Age N/A
Person 11352 W DIANA AVE, PEORIA, AZ 85345
Phone Number 623-972-2967

Diana Davis

Name / Names Diana Davis
Age N/A
Person 18434 W OREGON AVE, LITCHFIELD PARK, AZ 85340
Phone Number 623-444-9544

Diana C Davis

Name / Names Diana C Davis
Age N/A
Person 1610 4TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-345-2228

Diana T Davis

Name / Names Diana T Davis
Age N/A
Person 126 FOREMAN CIR, OPP, AL 36467
Phone Number 334-493-1259

Diana Davis

Name / Names Diana Davis
Age N/A
Person 120 COUNTY ROAD 26, HAYNEVILLE, AL 36040
Phone Number 334-548-2395

Diana Davis

Name / Names Diana Davis
Age N/A
Person 837 COUNTY ROAD 150, MARBURY, AL 36051
Phone Number 334-361-9441

Diana Davis

Name / Names Diana Davis
Age N/A
Person 905 9TH AVE SE, DECATUR, AL 35601
Phone Number 256-552-0910

Diana F Davis

Name / Names Diana F Davis
Age N/A
Person 2903 ELLINGTON ST, DOTHAN, AL 36303
Phone Number 334-702-1083

Diana Davis

Name / Names Diana Davis
Age N/A
Person 136 CAROUSEL CT, JACKSONS GAP, AL 36861
Phone Number 256-825-4073

Diana B Davis

Name / Names Diana B Davis
Age N/A
Person 15 PECAN CIR, HAYNEVILLE, AL 36040
Phone Number 334-548-2311

Diana Davis

Name / Names Diana Davis
Age N/A
Person 103 CREEKWOOD CIR, FLORENCE, AL 35630
Phone Number 256-764-8278

Diana Davis

Name / Names Diana Davis
Age N/A
Person 1965 W MOCKINGBIRD DR, CHANDLER, AZ 85286
Phone Number 480-963-4293

Diana L Davis

Name / Names Diana L Davis
Age N/A
Person 3306 W POTTER DR, PHOENIX, AZ 85027

Diana Davis

Business Name crystal clear pools ans spas
Person Name Diana Davis
Position company contact
State VA
Address 450 south battlefield blvd, chesapeake, VA 23322
SIC Code 922103
Phone Number 757-548-0201
Email [email protected]

Diana Davis

Business Name Western Plains Hospital
Person Name Diana Davis
Position company contact
State KS
Address 3001 Avenue A Dodge City KS 67801-6508
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 620-225-8710
Number Of Employees 150
Annual Revenue 15741000
Fax Number 620-225-8496

Diana Davis

Business Name Van Buren Main Office
Person Name Diana Davis
Position company contact
State MO
Address P.O. BOX 9998 Van Buren MO 63965
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 573-323-4703

DIANA DAVIS

Business Name The Kneaded Touch Mobile Spa Services, Inc.
Person Name DIANA DAVIS
Position registered agent
State GA
Address 3311 EASTWOOD TRAIL, SNELLVILLE, GA 30078
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-02-25
Entity Status Active/Compliance
Type Incorporator

Diana Davis

Business Name The Boatswain's Locker Inc
Person Name Diana Davis
Position company contact
State FL
Address 4565 Lakeside Dr, Jacksonville, FL 32210
Phone Number
Email [email protected]
Title Administration Controller Director

Diana Davis

Business Name TRUTH AND HARVEST INTERNATIONAL MINISTRIES, I
Person Name Diana Davis
Position registered agent
State GA
Address 269 Fairfield Drive, Jefferson, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-02-28
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Diana Davis

Business Name TLC Business Svc
Person Name Diana Davis
Position company contact
State AK
Address 2408 Elm St Seward AK 99664-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 907-224-8019
Number Of Employees 1
Annual Revenue 99910
Fax Number 907-224-3035

DIANA D DAVIS

Business Name T & B WOODWORKS, INC.
Person Name DIANA D DAVIS
Position registered agent
State GA
Address 416 BIRCH LANE, CONYERS, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-01
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

Diana Davis

Business Name St Claire Medical Services, Inc
Person Name Diana Davis
Position company contact
State KY
Address 222 Medical Cir, Morehead, KY 40351
Phone Number
Email [email protected]
Title Manager of Medical Records

Diana Davis

Business Name Southbank
Person Name Diana Davis
Position company contact
State GA
Address 107 Enterprise Path # 301 Hiram GA 30141-2690
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 678-567-0717
Number Of Employees 2

DIANA DAVIS

Business Name SUMMER LIFE, INC.
Person Name DIANA DAVIS
Position registered agent
Corporation Status Active
Agent DIANA DAVIS 1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
Care Of 1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
CEO DIANA DAVIS1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
Incorporation Date 2011-06-10

DIANA DAVIS

Business Name SUMMER LIFE, INC.
Person Name DIANA DAVIS
Position CEO
Corporation Status Active
Agent 1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
Care Of 1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
CEO DIANA DAVIS 1150 MIDNIGHT WAY, OCEANSIDE, CA 92057
Incorporation Date 2011-06-10

Diana Davis

Business Name Rocky Knob Lodge
Person Name Diana Davis
Position company contact
State MT
Address 6065 Us Highway 93 S Conner MT 59827-9716
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 406-821-3520
Number Of Employees 11
Annual Revenue 475200

DIANA L. DAVIS

Business Name REHABILITATION DESIGNS - SOUTH EAST, INC.
Person Name DIANA L. DAVIS
Position registered agent
State GA
Address 7595 COUNTY LINE RD, THOMSON, GA 30824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-18
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DIANA L DAVIS

Business Name R & S PIZZA LLP
Person Name DIANA L DAVIS
Position Mpartner
State NV
Address 5925 APACHE DR 5925 APACHE DR, SILVER SPRINGS, NV 89429
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Withdrawn
Corporation Number E0280482010-0
Creation Date 2010-06-01
Type Domestic Limited-Liability Partnership

Diana Davis

Business Name Paper Lady
Person Name Diana Davis
Position company contact
State MO
Address 973 N Harrison Ave Saint Louis MO 63122-2610
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 314-822-3908

DIANA DAVIS

Business Name PREMIER PROTECTION INC.
Person Name DIANA DAVIS
Position Secretary
State NV
Address 7500 W LAKE MEAD BLVD #9 7500 W LAKE MEAD BLVD #9, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C34983-2001
Creation Date 2001-12-31
Type Domestic Corporation

Diana Davis

Business Name New Hanover Twp Municipal Ct
Person Name Diana Davis
Position company contact
State NJ
Address 2 Hockamick Rd Cookstown NJ 08511-1007
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 609-758-7172

Diana Davis

Business Name Manatee Community Blood Ctr
Person Name Diana Davis
Position company contact
State FL
Address 216 Manatee Ave E, Bradenton, FL 34208-1932
Phone Number
Email [email protected]
Title Chief Executive Officer

Diana Davis

Business Name Manatee Community Blood Ctr
Person Name Diana Davis
Position company contact
State FL
Address 216 Manatee Ave E Bradenton FL 34208-1932
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 941-746-7195
Email [email protected]
Number Of Employees 59
Annual Revenue 6735680
Fax Number 941-748-1711
Website www.manateeblood.org

Diana Davis

Business Name Macy's, Inc.
Person Name Diana Davis
Position company contact
State OH
Address 151 W 34th St, Cincinnati, OH 10001-2101
Phone Number
Email [email protected]
Title Divisional Vice President, General Merchandising

DIANA DAVIS

Business Name MURANI, LLC
Person Name DIANA DAVIS
Position Manager
State NV
Address 777 N. RAINBOW BLVD. 777 N. RAINBOW BLVD., LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0343802008-2
Creation Date 2008-05-28
Type Domestic Limited-Liability Company

Diana Davis

Business Name KRIEGSMAN & ASSOCIATES, INC.
Person Name Diana Davis
Position company contact
State NC
Address 5412 West Friendly Avenue, Greensboro, 27410 NC
Phone Number
Email [email protected]

Diana Davis

Business Name James L Davis, Inc
Person Name Diana Davis
Position company contact
State FL
Address 13521 Walsingham Rd, Largo, FL 33774
Phone Number
Email [email protected]
Title Vice-President

Diana Davis

Business Name James L Davis, Inc
Person Name Diana Davis
Position company contact
State FL
Address 1401 Court St., Largo, FL 32837
SIC Code 16
Phone Number
Email [email protected]
Title Treasurer; Secretary

DIANA DAVIS

Business Name JD & DD HOLDINGS, LLC
Person Name DIANA DAVIS
Position Manager
State NV
Address 5135 CAMINO AL NORTE, SUITE 250 5135 CAMINO AL NORTE, SUITE 250, NORTH LAS VEGAS, NV 89033
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0059902009-0
Creation Date 2009-01-30
Expiried Date 2058-01-12
Type Domestic Limited-Liability Company

DIANA DAVIS

Business Name JAMES L. DAVIS, INC.
Person Name DIANA DAVIS
Position registered agent
State FL
Address 13521 Walsingham Road, Largo, FL 33774
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-04-07
Entity Status Active/Noncompliance
Type Secretary

Diana Davis

Business Name Gonda Real Estate
Person Name Diana Davis
Position company contact
State NY
Address 91 North Main St, Cortland, 13045 NY
SIC Code 6500
Phone Number
Email [email protected]

Diana Davis

Business Name GNC
Person Name Diana Davis
Position company contact
State AR
Address 1601 Highway 270 W Malvern AR 72104-2016
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 501-332-8122

Diana C Davis

Business Name GIRL SCOUTS OF GREATER ATLANTA, INC.
Person Name Diana C Davis
Position registered agent
State GA
Address 5601 North Allen RD, Mableton, GA 30126
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1924-01-17
Entity Status Active/Compliance
Type CFO

DIANA DAVIS

Business Name FRIENDS OF THE WEST COVINA LIBRARY
Person Name DIANA DAVIS
Position registered agent
Corporation Status Active
Agent DIANA DAVIS 3601 E HOLT AVE #209, WEST COVINA, CA 91791
Care Of WEST COVINA LIBRARY 1601 W COVINA PKWY, WEST COVINA, CA 91790-2705
CEO ROSE GONZALEZ2661 ALTAMIRA DR, WEST COVINA, CA 91792
Incorporation Date 1980-12-09
Corporation Classification Public Benefit

DIANA DAVIS

Business Name ENCHANTING FOREST OWNER'S ASSOCIATION, INC.
Person Name DIANA DAVIS
Position registered agent
State GA
Address 2284 N PEACHTREE CT, ATLANTA, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-16
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Diana Davis

Business Name Diana Davis Ea
Person Name Diana Davis
Position company contact
State FL
Address 298 S Lawrence Blvd Keystone Heights FL 32656-9217
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 352-473-0523

Diana Davis

Business Name Diana Davis Alterations
Person Name Diana Davis
Position company contact
State IN
Address 409 Federal Dr Anderson IN 46013-4711
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 765-644-2273

Diana Davis

Business Name Diana Davis
Person Name Diana Davis
Position company contact
State FL
Address 210 SW Nightingale St Keystone Heights FL 32656-9143
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 352-473-0523
Number Of Employees 3
Annual Revenue 55860
Fax Number 352-473-0011

Diana Davis

Business Name Diana Davis
Person Name Diana Davis
Position company contact
State MI
Address 1062 Janet Ave Ypsilanti MI 48198-6409
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 734-485-8684

Diana Davis

Business Name Designs By Dee Hair Salon
Person Name Diana Davis
Position company contact
State NM
Address 58 Vans Ranch Rd Stanley NM 87056-9568
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 505-286-1337

DIANA DAVIS

Business Name DIANA DAVIS
Person Name DIANA DAVIS
Position company contact
State TX
Address 210 S. WALNUT STREET, BRADY, TX 76825
SIC Code 821103
Phone Number
Email [email protected]

DIANA DAVIS

Business Name DESTINED TO GRATITUDE
Person Name DIANA DAVIS
Position registered agent
Corporation Status Active
Agent DIANA DAVIS 1024 BAYSIDE DR #374, NEWPORT BEACH, CA 92660
Care Of 1024 BAYSIDE DR #374, NEWPORT BEACH, CA 92660
Incorporation Date 2013-03-04
Corporation Classification Religious

Diana Davis

Business Name D & D Tractor Services
Person Name Diana Davis
Position company contact
State FL
Address 1449 Pennykamp St Ne Palm Bay FL 32907-2244
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 321-724-8501

Diana Davis

Business Name D & D Tractor And Truck Service, Inc
Person Name Diana Davis
Position company contact
State FL
Address 5295 NW 79th Avenue, Palm Bay, FL 32746
SIC Code 15
Phone Number
Email [email protected]
Title President

Diana Davis

Business Name D & D Tractor And Truck Service, Inc
Person Name Diana Davis
Position company contact
State FL
Address 1449 Pennykamp St NE, Palm Bay, FL 32907
Phone Number
Email [email protected]
Title President

Diana Davis

Business Name D & D Tractor And Truck Service Inc
Person Name Diana Davis
Position company contact
State FL
Address 1449 Pennykamp St NE, Naples, FL 32907
Phone Number
Email [email protected]
Title CEO

Diana Davis

Business Name Community Hospices-Washington
Person Name Diana Davis
Position company contact
State DC
Address 4200 Wisconsin Ave NW # 400 Washington DC 20016-2100
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 202-895-2600
Number Of Employees 73
Annual Revenue 3601500
Fax Number 202-966-5241

Diana Davis

Business Name Cinnabon
Person Name Diana Davis
Position company contact
State IA
Address 4400 Sergeant Rd Sioux City IA 51106-4740
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 712-266-9692
Number Of Employees 9
Annual Revenue 323200
Fax Number 712-266-9693
Website www.cinnabon.com

Diana Davis

Business Name Century 21/Greater LandCo
Person Name Diana Davis
Position company contact
State ID
Address 1248 East 17th Street, Idaho Falls, 83404 ID
Phone Number
Email [email protected]

Diana Davis

Business Name Carroll County Nursing Dept
Person Name Diana Davis
Position company contact
State MD
Address 290 S Center St Westminster MD 21157-5222
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 410-876-4900
Number Of Employees 69
Fax Number 410-876-4959

DIANA DAVIS

Business Name CLEAN AND GREEN INC.
Person Name DIANA DAVIS
Position registered agent
Corporation Status Suspended
Agent DIANA DAVIS 236 OAKMONT COURT, VALLEY SPRINGS, CA 95252
Care Of 236 OAKMONT COURT, VALLEY SPRINGS, CA 95252
CEO MICHAEL DAVIS236 OAKMONT COURT, VALLEY SPRINGS, CA 95252
Incorporation Date 1992-12-15

DIANA DAVIS

Business Name CHERUBIAN MUSIC INC.
Person Name DIANA DAVIS
Position registered agent
State GA
Address 5959 FAIRINGTON RD 16 F, LITHONIA, GA 30038
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-11
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Diana Davis

Business Name Billions of Books
Person Name Diana Davis
Position company contact
State CO
Address 1500 S Cascade Ave Colorado Springs CO 80906-2206
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 719-473-6179
Number Of Employees 1
Annual Revenue 32960

DIANA DAVIS

Business Name BLUE DIAMOND SERVICES ENTERPRISES INC.
Person Name DIANA DAVIS
Position President
State NV
Address 2505 CHANDLER AVE, STE 107 2505 CHANDLER AVE, STE 107, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0259752005-9
Creation Date 2005-04-22
Type Domestic Corporation

DIANA DAVIS

Business Name BLUE DIAMOND SERVICES ENTERPRISES INC.
Person Name DIANA DAVIS
Position Director
State NV
Address 2505 CHANDLER AVE, STE 107 2505 CHANDLER AVE, STE 107, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0259752005-9
Creation Date 2005-04-22
Type Domestic Corporation

DIANA DAVIS

Business Name BIG VALLEY APPALOOSA CLUB
Person Name DIANA DAVIS
Position CEO
Corporation Status Suspended
Agent 22939 N SOWLES RD, OCAMPO, CA 95220
Care Of P O BOX 285, LOCKEFORD, CA 95237
CEO DIANA DAVIS 22939 N SOWLES RD, OCAMPO, CA 95220
Incorporation Date 1979-08-28
Corporation Classification Mutual Benefit

DIANA DAVIS

Business Name BIG VALLEY APPALOOSA CLUB
Person Name DIANA DAVIS
Position registered agent
Corporation Status Suspended
Agent DIANA DAVIS 22939 N SOWLES RD, OCAMPO, CA 95220
Care Of P O BOX 285, LOCKEFORD, CA 95237
CEO DIANA DAVIS22939 N SOWLES RD, OCAMPO, CA 95220
Incorporation Date 1979-08-28
Corporation Classification Mutual Benefit

Diana Davis

Business Name Advance Auto Parts, Inc.
Person Name Diana Davis
Position company contact
State NC
Address 657 Oak St, Forest City, NC 28043-3471
Phone Number
Email [email protected]
Title Owner

Diana Davis

Business Name A Home For You LLC
Person Name Diana Davis
Position company contact
State CO
Address 431 W 84th Ave # 201 Denver CO 80260-4863
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 303-487-1775
Number Of Employees 3
Annual Revenue 573120

Diana Davis

Business Name 4 Seasons Consignment
Person Name Diana Davis
Position company contact
State KY
Address 5414 Main St Clay City KY 40312-1254
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 606-663-0064
Number Of Employees 2
Annual Revenue 168960

DIANA DAVIS

Business Name 2 FAB PRODUCTIONS, LLC.
Person Name DIANA DAVIS
Position Manager
State NV
Address 777 N. RAINBOW BLVD. STE. 250 777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0194662012-9
Creation Date 2012-04-04
Type Domestic Limited-Liability Company

Diana L Davis

Person Name Diana L Davis
Filing Number 7921506
Position AVP
State NC
Address PO BOX 1012, Charlotte NC 28201

DIANA L DAVIS

Person Name DIANA L DAVIS
Filing Number 156729500
Position CO-DIRECTOR
State TX
Address C/O DIANA DAVIS PH D 1801 NORTH LAMAR STE 210, Austin TX 78701 1051

DIANA L DAVIS

Person Name DIANA L DAVIS
Filing Number 156729500
Position Director
State TX
Address C/O DIANA DAVIS PH D 1801 NORTH LAMAR STE 210, Austin TX 78701 1051

DIANA DAVIS

Person Name DIANA DAVIS
Filing Number 163722701
Position SECRETARY
State TX
Address 108 IRONWOOD, Lake Jackson TX 77566

DIANA DAVIS

Person Name DIANA DAVIS
Filing Number 800413792
Position Member
State TX
Address 4606 BUCKNELL DR, GARLAND TX 75042

Diana Lynn Davis

Person Name Diana Lynn Davis
Filing Number 800788564
Position Director
State TX
Address 11336 Jupiter Road, Dallas TX 75218

DIANA DAVIS

Person Name DIANA DAVIS
Filing Number 800900871
Position GOVERNING PERSON
State TX
Address 2204 CEDAR CIR, CARROLLTON TX 75006

DIANA DAVIS

Person Name DIANA DAVIS
Filing Number 801056136
Position DIRECTOR
State TX
Address PO BOX 1872, MIDLOTHIAN TX 76065

Diana L. Davis

Person Name Diana L. Davis
Filing Number 801340414
Position Member
State TX
Address 584 Hard Luck Road, Marion TX 78124

DIANA M DAVIS

Person Name DIANA M DAVIS
Filing Number 801412373
Position MANAGER
State TX
Address 300 E GRAYSON STE 202, SAN ANTONIO TX 78215

DIANA M DAVIS

Person Name DIANA M DAVIS
Filing Number 801412373
Position CHIEF EXECUTIVE OFFICER
State TX
Address 300 E GRAYSON STE 202, SAN ANTONIO TX 78215

DIANA M DAVIS

Person Name DIANA M DAVIS
Filing Number 801412373
Position DIRECTOR
State TX
Address 300 E GRAYSON STE 202, SAN ANTONIO TX 78215

Davis Diana P

State IL
Calendar Year 2018
Employer Lake Villa Ccsd 41
Name Davis Diana P
Annual Wage $630

Davis Diana M

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title School Social Worker
Name Davis Diana M
Annual Wage $61,486

Davis Diana

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $20,541

Davis Diana M

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title School Social Worker
Name Davis Diana M
Annual Wage $61,023

Davis Diana

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $19,547

Davis Diana M

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title School Social Worker
Name Davis Diana M
Annual Wage $57,172

Davis Diana

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $18,293

Davis Diana M

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title School Social Worker
Name Davis Diana M
Annual Wage $58,282

Davis Diana

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $19,802

Davis Diana P

State GA
Calendar Year 2010
Employer Athens Technical College
Job Title Adjunct Faculty
Name Davis Diana P
Annual Wage $5,576

Davis Diana L

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title Deputy Clerk Ii - Supreme Court
Name Davis Diana L
Annual Wage $36,617

Davis Diana L

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Davis Diana L
Annual Wage $36,617

Davis Diana L

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Diana L
Annual Wage $11,299

Davis Diana M

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Diana M
Annual Wage $42,100

Davis Diana

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $23,150

Davis Diana F

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Davis Diana F
Annual Wage $30,413

Davis Diana

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Davis Diana
Annual Wage $59,387

Davis Diana L

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Davis Diana L
Annual Wage $32,831

Davis Diana L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Diana L
Annual Wage $11,087

Davis Diana M

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Davis Diana M
Annual Wage $40,875

Davis Diana F

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Davis Diana F
Annual Wage $30,991

Davis Diana H

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Diana H
Annual Wage $52,226

Davis Diana

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Davis Diana
Annual Wage $55,678

Davis Diana L

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Davis Diana L
Annual Wage $36,617

Davis Diana L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Diana L
Annual Wage $10,360

Davis Diana F

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Davis Diana F
Annual Wage $30,427

Davis Diana H

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Diana H
Annual Wage $51,249

Davis Diana

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Davis Diana
Annual Wage $55,092

Davis Diana H

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Diana H
Annual Wage $55,735

Davis Diana M

State CO
Calendar Year 2018
Employer School District Of Thompson R-2J
Job Title Parapro - Special Needs
Name Davis Diana M
Annual Wage $15,538

Davis Diana M

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title School Social Worker
Name Davis Diana M
Annual Wage $29,704

Davis Diana

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Diana
Annual Wage $33,965

Davis Diana L

State IL
Calendar Year 2018
Employer Eastern Il Area Of Spec Ed
Name Davis Diana L
Annual Wage $870

Davis Diana

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Davis Diana
Annual Wage $76,200

Davis Diana J

State IL
Calendar Year 2017
Employer Special Educ Of Peoria Cnty
Name Davis Diana J
Annual Wage $59,951

Davis Diana J

State IL
Calendar Year 2017
Employer Princeville Cusd 326
Name Davis Diana J
Annual Wage $215

Davis Diana S

State IL
Calendar Year 2017
Employer Olympia Cusd 16
Name Davis Diana S
Annual Wage $58,635

Davis Diana

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Davis Diana
Annual Wage $66,000

Davis Diana J

State IL
Calendar Year 2016
Employer Special Educ Of Peoria Cnty
Name Davis Diana J
Annual Wage $59,835

Davis Diana S

State IL
Calendar Year 2016
Employer Olympia Cusd 16
Name Davis Diana S
Annual Wage $55,676

Davis Diana

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Davis Diana
Annual Wage $62,941

Davis Diana L

State IL
Calendar Year 2016
Employer Comm Unit Sd 220
Name Davis Diana L
Annual Wage $12,869

Davis Diana J

State IL
Calendar Year 2015
Employer Special Educ Of Peoria Cnty
Name Davis Diana J
Annual Wage $61,215

Davis Diana P

State IL
Calendar Year 2015
Employer Round Lake Area Sd 116
Name Davis Diana P
Annual Wage $1,900

Davis Diana

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (wl)
Name Davis Diana
Annual Wage $33,965

Davis Diana S

State IL
Calendar Year 2015
Employer Olympia Cusd 16
Name Davis Diana S
Annual Wage $53,928

Davis Diana

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Davis Diana
Annual Wage $62,656

Davis Diana L

State IL
Calendar Year 2015
Employer Comm Unit Sd 220
Name Davis Diana L
Annual Wage $18,562

Davis Diana

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $39,407

Davis Diana

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $39,407

Davis Diana M

State GA
Calendar Year 2017
Employer Water Authority of Macon
Job Title Cst Iii
Name Davis Diana M
Annual Wage $44,067

Davis Diana

State GA
Calendar Year 2017
Employer City Of Macon
Name Davis Diana
Annual Wage $36,608

Davis Diana

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $46,708

Davis Diana

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $46,708

Davis Diana M

State GA
Calendar Year 2016
Employer Water Authority Of Macon
Job Title Cst Iii
Name Davis Diana M
Annual Wage $40,218

Davis Diana

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $36,407

Davis Diana

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Davis Diana
Annual Wage $36,407

Davis Diana

State GA
Calendar Year 2015
Employer Water Authority Of Macon
Job Title Customer Service Technician Ii
Name Davis Diana
Annual Wage $29,968

Davis Diana P

State IL
Calendar Year 2015
Employer Lake Villa Ccsd 41
Name Davis Diana P
Annual Wage $2,423

Davis Diana M

State CO
Calendar Year 2017
Employer School District of Thompson R-2J
Job Title Parapro - Special Needs
Name Davis Diana M
Annual Wage $12,770

Diana L Davis

Name Diana L Davis
Address 10792 E Exposition Ave Aurora CO 80012 APT 155-2133
Phone Number 303-326-0327
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Diana L Davis

Name Diana L Davis
Address 7659 Sherman Pl Denver CO 80221 -4180
Phone Number 303-412-9585
Mobile Phone 303-658-8525
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Diana S Davis

Name Diana S Davis
Address 1671 County Road 1800 E Roanoke IL 61561 -7737
Phone Number 309-923-5751
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Diana S Davis

Name Diana S Davis
Address 517 S James St Tremont IL 61568 -8583
Phone Number 309-925-3245
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Diana E Davis

Name Diana E Davis
Address 20099 Vaughan St Detroit MI 48219 -2003
Phone Number 313-332-7535
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Diana L Davis

Name Diana L Davis
Address 1030 Nw 18th Way Bell FL 32619 -2628
Phone Number 352-463-7476
Email [email protected]
Gender Female
Date Of Birth 1956-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Diana Davis

Name Diana Davis
Address 15701 Se Hawthorne Rd Hawthorne FL 32640 -6962
Phone Number 352-481-5776
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Diana Davis

Name Diana Davis
Address 212 S Lakeview Dr Lake Helen FL 32744 -3018
Phone Number 386-898-2365
Email [email protected]
Gender Female
Date Of Birth 1961-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Diana B Davis

Name Diana B Davis
Address 1525 Hilltop Rd Casselberry FL 32707 -3607
Phone Number 407-388-0344
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Diana R Davis

Name Diana R Davis
Address 332 Adrienne Dr Apopka FL 32703 -4608
Phone Number 407-889-4329
Email [email protected]
Gender Female
Date Of Birth 1950-08-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Diana L Davis

Name Diana L Davis
Address 12254 N Chama Dr Fountain Hills AZ 85268 UNIT 102-4467
Phone Number 480-393-3209
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Diana J Davis

Name Diana J Davis
Address 2416 E Huber St Mesa AZ 85213 -4134
Phone Number 480-834-8432
Gender Female
Date Of Birth 1942-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Diana Davis

Name Diana Davis
Address 2728 W Colter St Phoenix AZ 85017 LOT 31-2918
Phone Number 602-370-3560
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Diana W Davis

Name Diana W Davis
Address 10410 N Cave Creek Rd Phoenix AZ 85020 UNIT 1215-1651
Phone Number 602-395-9183
Email [email protected]
Gender Female
Date Of Birth 1942-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Diana C Davis

Name Diana C Davis
Address 4908 W Mescal St Glendale AZ 85304 -4011
Phone Number 623-680-4028
Email [email protected]
Gender Female
Date Of Birth 1953-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Diana M Davis

Name Diana M Davis
Address 605 E Wilson St Batavia IL 60510 -2165
Phone Number 630-879-0607
Email [email protected]
Gender Female
Date Of Birth 1951-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Diana M Davis

Name Diana M Davis
Address 1025 E 50th St Chicago IL 60615 -2801
Phone Number 773-595-1620
Telephone Number 312-451-4723
Mobile Phone 312-451-4723
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 0
Education Completed High School
Language English

Diana Davis

Name Diana Davis
Address 1550 Delaware Ave Flint MI 48506-3353 -3353
Phone Number 810-820-6322
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Diana M Davis

Name Diana M Davis
Address 1262 Orton St Jacksonville FL 32205 -6347
Phone Number 904-786-0211
Gender Female
Date Of Birth 1947-11-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, DIANA

Name DAVIS, DIANA
Amount 4200.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960205167
Application Date 2006-05-16
Contributor Occupation Business owner
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 218 Davis Ln PALM BAY FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 2500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990945019
Application Date 2003-04-08
Contributor Occupation CHIEF EXECUTIVE OFFI
Contributor Employer MANATEE COMMNITY BLOOD CENTER
Organization Name Manatee Commnity Blood Center
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 216 MANATEE AVE E BRADENTON FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 2100.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960288206
Application Date 2006-05-16
Contributor Occupation Business owner
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 218 Davis Ln PALM BAY FL

DAVIS, DIANA B MRS

Name DAVIS, DIANA B MRS
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020590364
Application Date 2010-03-18
Organization Name Davis Family Office
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

DAVIS, DIANA

Name DAVIS, DIANA
Amount 500.00
To Ken Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24020810910
Application Date 2004-08-26
Contributor Occupation ADAMS COUNTY
Organization Name Adams County, CO
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

DAVIS, DIANA

Name DAVIS, DIANA
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933896319
Application Date 2008-09-09
Contributor Occupation Distribution Manager
Contributor Employer Spss Inc
Organization Name Spss Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1025 E 50th St CHICAGO IL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990566199
Application Date 2003-02-11
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Organization Name Manatee Commnity Blood Center
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 216 MANATEE AVE E BRADENTON FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 250.00
To ROUNTREE, MASON
Year 2004
Application Date 2004-07-28
Contributor Occupation BANKER
Recipient Party R
Recipient State GA
Seat state:upper

DAVIS, DIANA

Name DAVIS, DIANA
Amount 250.00
To MEDINA, DAVID M
Year 2006
Application Date 2005-01-06
Contributor Occupation ATTORNEY
Contributor Employer MAYER BROWN ROWE & MAW L.L.P.
Organization Name MAYER BROWN ROWE & MAW
Recipient Party R
Recipient State TX

DAVIS, DIANA

Name DAVIS, DIANA
Amount 203.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962485158
Application Date 2004-08-21
Contributor Occupation Office Manager
Contributor Employer Jennifer L. Jaworski
Contributor Gender F
Committee Name America Coming Together
Address 2212 Lake Shore Dr NOKOMIS FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 203.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962485159
Application Date 2004-08-21
Contributor Occupation Office Manager
Contributor Employer Jennifer L. Jaworski
Contributor Gender F
Committee Name America Coming Together
Address 2212 Lake Shore Dr NOKOMIS FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020663044
Application Date 2008-10-07
Contributor Occupation MANAGER
Contributor Employer SPSS INC
Organization Name Spss Inc
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, DIANA

Name DAVIS, DIANA
Amount 200.00
To DOUGLAS, JIM
Year 2004
Application Date 2004-10-01
Recipient Party R
Recipient State VT
Seat state:governor
Address PO BOX 111 CAVENDISH VT

DAVIS, DIANA

Name DAVIS, DIANA
Amount 200.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-02-09
Contributor Occupation UNEMPLOYED
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 4620 CARTHAGE CIRCLE S LAKE WORTH FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 100.00
To WILSON, CHARLIE
Year 2004
Application Date 2004-09-08
Recipient Party D
Recipient State OH
Seat state:upper
Address 47600 BECKLEIGH ADDN ST CLAIRSVILLE OH

DAVIS, DIANA

Name DAVIS, DIANA
Amount 100.00
To WILSON, CHARLIE
Year 2004
Application Date 2003-06-09
Recipient Party D
Recipient State OH
Seat state:upper
Address 47600 BECKLEIGH ADDN ST. CLAIRSVILLE OH

DAVIS, DIANA

Name DAVIS, DIANA
Amount 100.00
To MOURDOCK, RICHARD E
Year 2010
Application Date 2010-06-21
Recipient Party R
Recipient State IN
Seat state:office
Address 225 N NEW JERSEY #27 INDIANAPOLIS IN

DAVIS, DIANA

Name DAVIS, DIANA
Amount 60.00
To SARGENT, NOAH P
Year 20008
Application Date 2008-05-23
Recipient Party D
Recipient State NY
Seat state:lower

DAVIS, DIANA

Name DAVIS, DIANA
Amount 50.00
To STEUBE, GREG
Year 2010
Application Date 2009-03-20
Contributor Occupation CHAMBER OF COMMERCE
Recipient Party R
Recipient State FL
Seat state:lower
Address 4513 PERIDIA BLVD E BRADENTON FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 50.00
To SHEMEL, DON
Year 20008
Application Date 2008-07-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 901 ARUNDEL CT KOKOMO IN

DAVIS, DIANA

Name DAVIS, DIANA
Amount 50.00
To SMITH, ROD
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State FL
Seat state:governor
Address 14974 NE 145TH AVE WALDO FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 50.00
To WILSON, CHARLIE
Year 2004
Application Date 2004-05-17
Recipient Party D
Recipient State OH
Seat state:upper
Address 47600 BECKLEIGH ADDN ST CLAIRSVILLE OH

DAVIS, DIANA L

Name DAVIS, DIANA L
Amount 35.00
To STEELE, KAREN R
Year 2006
Application Date 2006-04-21
Recipient Party R
Recipient State WA
Seat state:upper
Address 8608 MARY AVE N W 301 SEATTLE WA

DAVIS, DIANA

Name DAVIS, DIANA
Amount 30.00
To RICH, NAN H
Year 2010
Application Date 2009-10-24
Recipient Party D
Recipient State FL
Seat state:upper
Address 7845 CAMINO REAL MIAMI FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount 25.00
To CAPANNA, PALOMA A
Year 20008
Application Date 2008-03-31
Recipient Party D
Recipient State NY
Seat state:upper
Address 176 PULTENEY ST GENEVA NY

DAVIS, DIANA

Name DAVIS, DIANA
Amount 20.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-11-24
Contributor Occupation EVENT MANAGER
Contributor Employer BAYLOR UNIVERSITY
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, DIANA

Name DAVIS, DIANA
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State FL
Seat state:governor
Address 2212 LAKE SHORE DR NOKOMIS FL

DAVIS, DIANA

Name DAVIS, DIANA
Amount -2100.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960288206
Application Date 2006-05-16
Contributor Occupation Business owner
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 218 Davis Ln PALM BAY FL

DIANA DAVIS

Name DIANA DAVIS
Address 2980 Lexington Trace Drive Smyrna GA
Value 43000
Landvalue 43000
Buildingvalue 117840
Type Residential; Lots less than 1 acre

DAVIS DIANA T

Name DAVIS DIANA T
Physical Address 5890 DEWBERRY WAY, WEST PALM BEACH, FL 33415
Owner Address 5890 DEWBERRY WAY, WEST PALM BEACH, FL 33415
Ass Value Homestead 61751
Just Value Homestead 69719
County Palm Beach
Year Built 1985
Area 1603
Applicant Status Wife
Land Code Single Family
Address 5890 DEWBERRY WAY, WEST PALM BEACH, FL 33415

DAVIS DIANA L PINOTT

Name DAVIS DIANA L PINOTT
Physical Address 1214 ISADORE DR, ORLANDO, FL 32825
Owner Address 5275 SUTTON AVE, MELBOURNE, FLORIDA 32904
County Orange
Year Built 1999
Area 1277
Land Code Single Family
Address 1214 ISADORE DR, ORLANDO, FL 32825

DAVIS DIANA L & DAVID E

Name DAVIS DIANA L & DAVID E
Physical Address 18751 BASCOMB LN, HUDSON, FL 34667
Owner Address 18751 BASCOMB LN, HUDSON, FL 34667
County Pasco
Year Built 1992
Area 3192
Land Code Single Family
Address 18751 BASCOMB LN, HUDSON, FL 34667

DAVIS DIANA L

Name DAVIS DIANA L
Physical Address 4856 W SPENCER FIELD RD, PACE, FL
Owner Address 3333 JUNIPER CREEK RD, MILTON, FL 32570
County Santa Rosa
Year Built 1940
Area 844
Land Code Single Family
Address 4856 W SPENCER FIELD RD, PACE, FL

DAVIS DIANA L

Name DAVIS DIANA L
Physical Address 3333 JUNIPER CREEK RD, JAY, FL
Owner Address 3333 JUNIPER CREEK RD, MILTON, FL 32570
Ass Value Homestead 85128
Just Value Homestead 85128
County Santa Rosa
Year Built 1997
Area 2252
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3333 JUNIPER CREEK RD, JAY, FL

DAVIS DIANA L

Name DAVIS DIANA L
Physical Address 440 SUNSET WAY, NORTH PALM BEACH, FL 33408
Owner Address 440 SUNSET WAY, JUNO BEACH, FL 33408
Ass Value Homestead 325522
Just Value Homestead 339781
County Palm Beach
Year Built 1961
Area 2776
Land Code Single Family
Address 440 SUNSET WAY, NORTH PALM BEACH, FL 33408

DAVIS DIANA J

Name DAVIS DIANA J
Physical Address 226 CARRIAGE HILL DR, CASSELBERRY, FL 32707
Owner Address 226 CARRIAGE HILL DR, CASSELBERRY, FL 32707
Ass Value Homestead 106407
Just Value Homestead 106407
County Seminole
Year Built 1969
Area 1651
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 226 CARRIAGE HILL DR, CASSELBERRY, FL 32707

DAVIS DIANA J

Name DAVIS DIANA J
Physical Address 139 STILLWATER CIR, JUPITER, FL 33458
Owner Address 139 STILLWATER CIR, JUPITER, FL 33458
Ass Value Homestead 135313
Just Value Homestead 142301
County Palm Beach
Year Built 1984
Area 1665
Land Code Single Family
Address 139 STILLWATER CIR, JUPITER, FL 33458

DAVIS DIANA J

Name DAVIS DIANA J
Physical Address 17728 NATHANS DR, TAMPA, FL 33647
Owner Address 17728 NATHANS DR, TAMPA, FL 33647
Ass Value Homestead 141336
Just Value Homestead 153595
County Hillsborough
Year Built 1995
Area 2076
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17728 NATHANS DR, TAMPA, FL 33647

DAVIS DIANA H

Name DAVIS DIANA H
Physical Address 4620 CARTHAGE CIR S, LAKE WORTH, FL 33463
Owner Address 4620 CARTHAGE CIR S, LAKE WORTH, FL 33463
Ass Value Homestead 93784
Just Value Homestead 96686
County Palm Beach
Year Built 1981
Area 1497
Land Code Single Family
Address 4620 CARTHAGE CIR S, LAKE WORTH, FL 33463

DAVIS GERALD A & DIANA

Name DAVIS GERALD A & DIANA
Physical Address 4236 S ATLANTIC AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1978
Area 796
Land Code Single Family
Address 4236 S ATLANTIC AV, PORT ORANGE, FL 32127

DAVIS DIANA ET AL

Name DAVIS DIANA ET AL
Physical Address 3900 MISSION DR 2, JACKSONVILLE, FL 32217
Owner Address 3900 MISSION DR UNIT 2, JACKSONVILLE, FL 32217
County Duval
Year Built 1970
Area 845
Land Code Condominiums
Address 3900 MISSION DR 2, JACKSONVILLE, FL 32217

DAVIS DIANA & MICHAEL

Name DAVIS DIANA & MICHAEL
Physical Address 5469 125TH ST SE, STARKE, FL
Owner Address 5469 SE 125TH ST, STARKE, FL 32091
Ass Value Homestead 24559
Just Value Homestead 24559
County Bradford
Year Built 1989
Area 936
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 5469 125TH ST SE, STARKE, FL

DAVIS DIANA &

Name DAVIS DIANA &
Owner Address CONSECO FINANCE SERVICING CORP, SPRING HILL, FL 34609
County Pasco
Land Code Right-of-way, streets, roads, irrigation chan

DAVIS DIANA

Name DAVIS DIANA
Physical Address 3 WINSLOW PL, LONGBOAT KEY, FL 34228
Owner Address 3 WINSLOW PL, LONGBOAT KEY, FL 34228
Ass Value Homestead 526891
Just Value Homestead 586900
County Sarasota
Year Built 1961
Area 2434
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 WINSLOW PL, LONGBOAT KEY, FL 34228

DAVIS DIANA

Name DAVIS DIANA
Physical Address 2823 MERIDIAN POINT LN, LAKELAND, FL 33813
Owner Address 2823 MERIDIAN POINT LN, LAKELAND, FL 33812
Sale Price 229000
Sale Year 2013
Ass Value Homestead 189046
Just Value Homestead 210314
County Polk
Year Built 2001
Area 3442
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2823 MERIDIAN POINT LN, LAKELAND, FL 33813
Price 229000

DAVIS DIANA

Name DAVIS DIANA
Physical Address 209 CHESHIRE CT, KISSIMMEE, FL 34758
Owner Address 209 CHESHIRE CT, KISSIMMEE, FL 34758
County Osceola
Year Built 1994
Area 1669
Land Code Single Family
Address 209 CHESHIRE CT, KISSIMMEE, FL 34758

DAVIS DIANA

Name DAVIS DIANA
Physical Address 2702 RIVKIN DR, KISSIMMEE, FL 34758
Owner Address 2704 RIVKIN DR, KISSIMMEE, FL 34758
County Osceola
Land Code Vacant Residential
Address 2702 RIVKIN DR, KISSIMMEE, FL 34758

DAVIS DIANA

Name DAVIS DIANA
Physical Address 3003 E SHADOWLAWN AV, TAMPA, FL 33610
Owner Address 3003 E SHADOWLAWN AVE, TAMPA, FL 33610
Ass Value Homestead 51009
Just Value Homestead 65371
County Hillsborough
Year Built 1953
Area 1805
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3003 E SHADOWLAWN AV, TAMPA, FL 33610

DAVIS DAVID W + DIANA M DAVIS

Name DAVIS DAVID W + DIANA M DAVIS
Physical Address 255 BREWSTER ST, SATSUMA, FL 32189
County Putnam
Land Code Vacant Residential
Address 255 BREWSTER ST, SATSUMA, FL 32189

DAVIS DAVID E & DIANA

Name DAVIS DAVID E & DIANA
Physical Address 16316 PLATINUM DR, SPRING HILL, FL 34610
Owner Address 16219 SHADY HILLS RD, SPRING HILL, FL 34610
County Pasco
Year Built 1973
Area 5504
Land Code Multi-family - less than 10 units
Address 16316 PLATINUM DR, SPRING HILL, FL 34610

DAVIS CHRISTOPHER R + DIANA L

Name DAVIS CHRISTOPHER R + DIANA L
Physical Address 13191 OAKMONT DR, FORT MYERS, FL 33907
Owner Address 1910 ORCHARD DR, STEVENSVILLE, MI 49127
Sale Price 95000
Sale Year 2012
County Lee
Year Built 1991
Area 1102
Land Code Condominiums
Address 13191 OAKMONT DR, FORT MYERS, FL 33907
Price 95000

DAVIS DIANA E

Name DAVIS DIANA E
Physical Address 1525 HILLTOP RD, CASSELBERRY, FL 32707
Owner Address 1525 HILLTOP RD, CASSELBERRY, FL 32707
Ass Value Homestead 19212
Just Value Homestead 19795
County Seminole
Year Built 1969
Area 720
Land Code Mobile Homes
Address 1525 HILLTOP RD, CASSELBERRY, FL 32707

DAVIS CHARLES II, DAVIS DIANA

Name DAVIS CHARLES II, DAVIS DIANA
Physical Address 13551 CORONADO DR, SPRING HILL, FL 34609
Owner Address 13551 CORONADO DR, SPRING HILL, FLORIDA 34609
Ass Value Homestead 71809
Just Value Homestead 78205
County Hernando
Year Built 1988
Area 2279
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13551 CORONADO DR, SPRING HILL, FL 34609

DAVIS JASON E & DIANA DRYER

Name DAVIS JASON E & DIANA DRYER
Physical Address 28709 COTTAGEWOOD DR, ZEPHYRHILLS, FL 33545
Owner Address 28709 COTTAGEWOOD DR, WESLEY CHAPEL, FL 33545
Ass Value Homestead 130390
Just Value Homestead 132470
County Pasco
Year Built 1994
Area 2905
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 28709 COTTAGEWOOD DR, ZEPHYRHILLS, FL 33545

DAVIS DIANA E

Name DAVIS DIANA E
Address 282 19 STREET, NY 11215
Value 432000
Full Value 432000
Block 885
Lot 33
Stories 2

DIANA DAVIS

Name DIANA DAVIS
Address 116-42 204th Street Queens NY 11412
Value 296000
Landvalue 8188

DIANA DAVIS

Name DIANA DAVIS
Address 2019 South Hill Drive Irving TX
Value 275000
Landvalue 75000
Buildingvalue 275000

DIANA DAVIS

Name DIANA DAVIS
Address 933 Canyon Ridge Drive DeSoto TX 75115
Value 85910
Landvalue 20000
Buildingvalue 85910

DIANA DAVIS

Name DIANA DAVIS
Address 304 Golfview Road Unit 2030 North Palm Beach FL 33408
Value 110000
Usage Condominium

DIANA DAVIS

Name DIANA DAVIS
Address 209 Executive Way DeSoto TX
Value 2490
Buildingvalue 2490
Type Day Care Center & Scl
Usage Business personal property

DIANA DAVIS

Name DIANA DAVIS
Address 4899 SW Lynncrest Street Canton OH
Value 20900
Landvalue 20900

DIANA DAVIS

Name DIANA DAVIS
Address 9025 Congress Place Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 103100
Airconditioning yes

DIANA DAVIS

Name DIANA DAVIS
Address 835 Arncliffe Road Middle River MD
Value 48000
Landvalue 48000
Airconditioning yes

DIANA DAVIS

Name DIANA DAVIS
Address 9751 Water Oak Drive Fairfax VA
Value 234000
Landvalue 234000
Buildingvalue 532440
Landarea 7,537 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

DIANA B DAVIS

Name DIANA B DAVIS
Address 35 35A Anderson Street Boston MA 02114
Value 709700
Landvalue 709700
Buildingvalue 844300
Type Apt 7-30 Units

DAVIS DIANA J

Name DAVIS DIANA J
Physical Address 22 HATHAWAY DRIVE
Owner Address 22 HATHAWAY DRIVE
Sale Price 0
Ass Value Homestead 68200
County camden
Address 22 HATHAWAY DRIVE
Value 95200
Net Value 95200
Land Value 27000
Prior Year Net Value 95200
Transaction Date 2008-08-08
Property Class Residential
Deed Date 2008-06-19
Sale Assessment 76800
Price 0

DIANA B DAVIS

Name DIANA B DAVIS
Address 39 Anderson Street Boston MA 02114
Value 547400
Landvalue 547400
Buildingvalue 704600
Type Apt 7-30 Units

DIANA B DAVIS

Name DIANA B DAVIS
Address 37 A37 Anderson Street Boston MA 02114
Value 576500
Landvalue 576500
Buildingvalue 829000
Type Apt 7-30 Units

DIANA B DAVIS

Name DIANA B DAVIS
Address 29 29A Anderson Street Boston MA 02114
Value 510400
Landvalue 510400
Buildingvalue 711600
Type Apt 7-30 Units

DIANA A DAVIS

Name DIANA A DAVIS
Address 115 Windermere Drive #201 Durham NC
Value 26600
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVIS TONY & DIANA

Name DAVIS TONY & DIANA
Address Rt 52 Elk WV
Value 10800
Landvalue 10800
Buildingvalue 45800

DAVIS ROGER D & DIANA L

Name DAVIS ROGER D & DIANA L
Address Phils Creek Road Cabin Creek WV
Value 6700
Landvalue 6700
Buildingvalue 18400
Bedrooms 2
Numberofbedrooms 2

DAVIS R JOHNSON & DIANA M JOHNSON

Name DAVIS R JOHNSON & DIANA M JOHNSON
Year Built 1958
Address 201 Wade Avenue De-Land FL
Value 7397
Landvalue 7397
Buildingvalue 44874
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 49890

DAVIS K DIANA TRUSTEE

Name DAVIS K DIANA TRUSTEE
Address 2682 Compass Drive Annapolis MD 21401
Value 60000
Landvalue 60000
Buildingvalue 193700
Airconditioning yes

DAVIS DIANA E

Name DAVIS DIANA E
Address 282 19th Street Brooklyn NY 11215
Value 518000
Landvalue 3651

DAVIS DIANA & MICHAEL

Name DAVIS DIANA & MICHAEL
Address Se 5469 125th Street Starke FL
Value 14000
Landvalue 14000
Buildingvalue 10559
Type Residential Property

DIANA B DAVIS

Name DIANA B DAVIS
Address 31 A31 Anderson Street Boston MA 02114
Value 451700
Landvalue 451700
Buildingvalue 770300
Type Apt 7-30 Units

DAVIS CHARLES E + DIANA D

Name DAVIS CHARLES E + DIANA D
Physical Address 4113 NW 36TH AVE, CAPE CORAL, FL 33993
Owner Address 20100 NW 12TH AVE, MIAMI, FL 33169
County Lee
Land Code Vacant Residential
Address 4113 NW 36TH AVE, CAPE CORAL, FL 33993

DIANA DAVIS

Name DIANA DAVIS
Type Republican Voter
State CO
Address 112 POPLAR DR, LOG LANE VILLAGE, CO 80705
Phone Number 970-466-6614
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Voter
State FL
Phone Number 904-964-8851
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Voter
State IL
Address 25971 OAK HILLS RD, LAKE BARRINGTON, IL 60010
Phone Number 847-917-1598
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Voter
State IL
Address 9747 S LOWE AVE, CHICAGO, IL 60628
Phone Number 773-520-6639
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Voter
State FL
Address 1480 OCEAN DR APT 5E, VERO BEACH, FL 32963
Phone Number 772-473-5992
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Republican Voter
State FL
Address 611 SW 11TH ST, DEERFIELD BEACH, FL 33441
Phone Number 703-221-9980
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Independent Voter
State AZ
Address P O BOX 1564, AVONDALE, AZ 85323
Phone Number 623-606-7096
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Independent Voter
State AZ
Address 4316 E BUENA TERRA WAY, PHOENIX, AZ 85018
Phone Number 602-373-4206
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Independent Voter
State FL
Address 517 EL CAMINO REAL N, LAKELAND, FL 33813
Phone Number 520-631-1327
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Republican Voter
State FL
Address 9080ATLAS DR. POBOX 700095, SAINT CLOUD, FL 34770
Phone Number 407-891-1195
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Democrat Voter
State FL
Address 1015 S HIAWASSEE RD, ORLANDO, FL
Phone Number 407-687-7058
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Independent Voter
State IL
Address 6 KENMORE CT, PEKIN, IL 61554
Phone Number 309-657-7137
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Republican Voter
State IL
Address P. O. BOX 445, BELLWOOD, IL 60104
Phone Number 304-687-4402
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Republican Voter
State IL
Address 201 W 10TH ST, GEORGETOWN, IL 61846
Phone Number 217-662-2880
Email Address [email protected]

DIANA DAVIS

Name DIANA DAVIS
Type Democrat Voter
State CT
Address 16 ATKINS ST #2, MERIDEN, CT 06450
Phone Number 203-241-5263
Email Address [email protected]

Diana M Davis

Name Diana M Davis
Visit Date 4/13/10 8:30
Appointment Number U82486
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/30/2014 13:30
Appt End 5/30/2014 23:59
Total People 270
Last Entry Date 5/22/2014 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Diana L Davis

Name Diana L Davis
Visit Date 4/13/10 8:30
Appointment Number U29507
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/21/12 9:00
Appt End 8/21/12 23:59
Total People 296
Last Entry Date 8/6/12 8:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Diana K Davis

Name Diana K Davis
Visit Date 4/13/10 8:30
Appointment Number U20447
Type Of Access VA
Appt Made 6/30/12 0:00
Appt Start 7/3/12 10:00
Appt End 7/3/12 23:59
Total People 272
Last Entry Date 6/30/12 15:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

DIANA C DAVIS

Name DIANA C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43817
Type Of Access VA
Appt Made 9/21/11 0:00
Appt Start 10/1/11 12:30
Appt End 10/1/11 23:59
Total People 114
Last Entry Date 9/21/11 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Diana L Davis

Name Diana L Davis
Visit Date 4/13/10 8:30
Appointment Number U19401
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/22/2011 10:00
Appt End 6/22/2011 23:59
Total People 245
Last Entry Date 6/20/2011 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

DIANA W DAVIS

Name DIANA W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78389
Type Of Access VA
Appt Made 1/30/11 12:43
Appt Start 2/5/11 8:30
Appt End 2/5/11 23:59
Total People 263
Last Entry Date 1/30/11 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

DIANA B DAVIS

Name DIANA B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68984
Type Of Access VA
Appt Made 12/15/10 17:36
Appt Start 12/20/10 16:30
Appt End 12/20/10 23:59
Total People 243
Last Entry Date 12/15/10 17:35
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

DIANA D DAVIS

Name DIANA D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48189
Type Of Access VA
Appt Made 10/21/09 12:37
Appt Start 10/23/09 11:30
Appt End 10/23/09 23:59
Total People 350
Last Entry Date 10/21/09 12:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DIANA D DAVIS

Name DIANA D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43899
Type Of Access VA
Appt Made 10/2/09 19:42
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 204
Last Entry Date 10/2/09 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DIANA D DAVIS

Name DIANA D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43888
Type Of Access VA
Appt Made 10/5/09 13:41
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 228
Last Entry Date 10/5/09 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DIANA J DAVIS

Name DIANA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61158
Type Of Access VA
Appt Made 12/4/09 21:27
Appt Start 12/5/09 9:00
Appt End 12/5/09 23:59
Total People 328
Last Entry Date 12/4/09 21:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

DIANA DAVIS

Name DIANA DAVIS
Car KIA SPECTRA
Year 2007
Address 200 Hargrave Ave, Colonial Heights, VA 23834-1326
Vin KNAFE121275457216
Phone 804-526-1649

DIANA DAVIS

Name DIANA DAVIS
Car KIA SPECTRA
Year 2007
Address 1704 HILLSIDE AVE, SPRINGFIELD, OH 45503-4508
Vin KNAFE161775000489

DIANA DAVIS

Name DIANA DAVIS
Car SUZUKI FORENZA
Year 2007
Address 13607 WHITEBARK CT, CHARLOTTE, NC 28262-6407
Vin KL5JD56Z87K585488
Phone 704-548-9284

DIANA DAVIS

Name DIANA DAVIS
Car SATURN VUE
Year 2007
Address 7105 HANGING CLIFF PL, N RICHLND HLS, TX 76182-3319
Vin 5GZCZ53427S814596

DIANA DAVIS

Name DIANA DAVIS
Car Buick Terraza
Year 2007
Address 1320 FLORENCE DR, AZLE, TX 76020-3814
Vin 5GADV33137D147670
Phone 817-238-8435

DIANA DAVIS

Name DIANA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1932 PERRY ROGERS RD, LANCASTER, KY 40444-9750
Vin 4T1BE46K37U116544

DIANA M DAVIS

Name DIANA M DAVIS
Car TOYO
Year 2007
Address 411 S PLUM ST, TROY, OH 45373-3344
Vin 4T1BE46K37U555999

DIANA DAVIS

Name DIANA DAVIS
Car NISSAN SENTRA
Year 2007
Address 11144 FUQUA ST APT 211, HOUSTON, TX 77089-2546
Vin 3N1AB61E07L600027

DIANA DAVIS

Name DIANA DAVIS
Car NISSAN VERSA
Year 2007
Address 290 ARABIAN RD, PALM SPRINGS, FL 33461-2164
Vin 3N1BC13E57L436128

DIANA DAVIS

Name DIANA DAVIS
Car HONDA PILOT
Year 2007
Address 14597 GANDY EDDY RD, MARYSVILLE, OH 43040-9225
Vin 2HKYF18407H505175

DIANA DAVIS

Name DIANA DAVIS
Car LEXUS ES 350
Year 2007
Address 5 TREASURE HILL DR, TEXARKANA, TX 75503-1933
Vin JTHBJ46G672005167

DIANA DAVIS

Name DIANA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 23966 NE Wolf Rd, Fletcher, OK 73541-3648
Vin 2G1WT58K279203274
Phone 580-549-6824

DIANA DAVIS

Name DIANA DAVIS
Car LEXUS RX 350
Year 2007
Address 13521 Walsingham Rd, Largo, FL 33774-3530
Vin 2T2GK31U07C016321
Phone

DIANA DAVIS

Name DIANA DAVIS
Car DODGE NITRO
Year 2007
Address 13770 Fm 1560 N, Helotes, TX 78023-4318
Vin 1D8GT58K77W591820

DIANA DAVIS

Name DIANA DAVIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 4812 6TH AVE, VIENNA, WV 26105-3045
Vin WDBUF87XX7X210543
Phone 304-295-7987

DIANA DAVIS

Name DIANA DAVIS
Car DODGE CHARGER
Year 2007
Address 4103 JAMAICA ST, DALLAS, TX 75210-1917
Vin 2B3LA43R77H766794

DIANA DAVIS

Name DIANA DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2432 Westfield Dr, Niles, MI 49120-4502
Vin 1GNDT13S472139601

DIANA DAVIS

Name DIANA DAVIS
Car PONTIAC G5
Year 2007
Address 240 HIGHLAND BLVD APT 1, SHEPHERDSVILLE, KY 40165-5225
Vin 1G2AL15F677139666

DIANA DAVIS

Name DIANA DAVIS
Car INFINITI G35
Year 2007
Address 62 DEER PATH, HUDSON, MA 01749-2643
Vin JNKBV61F57M816221

DIANA DAVIS

Name DIANA DAVIS
Car FORD EDGE
Year 2007
Address 1264 Easley Dr, Westland, MI 48186-4877
Vin 2FMDK49C17BB00970

DIANA DAVIS

Name DIANA DAVIS
Car MAZDA MAZDA3
Year 2007
Address 2036 Skyline Dr, Russellville, AR 72802-8611
Vin JM1BK32F371752270
Phone 479-968-7998

DIANA DAVIS

Name DIANA DAVIS
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 13877 Homestead Rd, Beulah, MI 49617-9678
Vin 1GCHK33D67F161036

DIANA DAVIS

Name DIANA DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 42090 NW WILKES ST, BANKS, OR 97106-9079
Vin 1GNFK13037J368626

DIANA DAVIS

Name DIANA DAVIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 2669 S 575 W, SYRACUSE, UT 84075-9564
Vin WVWJK73C77P023676

DIANA DAVIS

Name DIANA DAVIS
Car FORD FOCUS
Year 2007
Address 1127 EGRET CIR S, JUPITER, FL 33458-8328
Vin 1FAHP34NX7W335740

DIANA DAVIS

Name DIANA DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address 3608 LEGEND OAKS DR, AMELIA, OH 45102-1281
Vin JTEEP21AX70189217
Phone 513-947-1522

DIANA DAVIS

Name DIANA DAVIS
Car HONDA PILOT
Year 2007
Address 5435 STATE ROUTE 555, LITTLE HOCKNG, OH 45742-5085
Vin 2HKYF18777H506107

DIANA DAVIS

Name DIANA DAVIS
Car NISSAN XTERRA
Year 2007
Address 6015 Pullen Ct, Barboursville, WV 25504-1237
Vin 5N1AN08W27C501099

DIANA DAVIS

Name DIANA DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 6387 Oxbow Bnd, Chanhassen, MN 55317-9128
Vin 3VWRF71K87M044668

DIANA DAVIS

Name DIANA DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 8508 Browning Ct, Annandale, VA 22003-2218
Vin 3A8FY78G07T531525
Phone 248-601-1912

Diana Davis

Name Diana Davis
Domain flpropertyhelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES
Registrant Fax 727 9382895

Diana Davis

Name Diana Davis
Domain globalbusinnov.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Middleton Court Markham Ontario l3r 3g6
Registrant Country CANADA

diana davis

Name diana davis
Domain homesbydianadavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6387 oxbow bend chanhassen Minnesota 55317
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain aircraftpaintserivce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 6213 Shadydell Fort Worth Texas 76135
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain floridarehelpcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain tk-squared.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-09
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2112 Scissortail Landing Dr Edmond Oklahoma 73012
Registrant Country UNITED STATES

diana davis

Name diana davis
Domain sweetbeancandles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6387 oxbow bend chanhassen Minnesota 55317
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain landhelpcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain propertyhc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain whatthechucktheshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 265 Cabrini Blvd.|Apt. 5E New York New York 10040
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain dianamichele.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 40429 pelican Point pkwy Gonzales Louisiana 70737
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain floridaguntrust.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain beaconinsightcounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-22
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Katelyn Circle|Suite 100 Warner Robins Georgia 31088
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain floridahomeownerslaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain floridamobilehomeparklaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain grownfolkstalkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13607 Whitebark Court Charlotte North Carolina 28262
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain designsbydianabags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-15
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 22 S. Barbour Rd. Stow Maine 04037
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain dianadaviswriter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-18
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Park Ave|Apt. 7J New York New York 10016
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain healthtransformations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-14
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 849 Montgomery St Mandeville Louisiana 70448
Registrant Country UNITED STATES

DIANA DAVIS

Name DIANA DAVIS
Domain nightjartattoo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-01
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address 7100 NE MARTIN LUTHER|KING JR BLVD PORTLAND OREGON 97211
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain healthtransformationsinc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 849 Montgomery St Mandeville LA 70448
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain aircraftpaintservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6213 Shadydell Fort Worth Texas 76135
Registrant Country UNITED STATES

diana davis

Name diana davis
Domain airevapors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 269 Michigan Ave Cary NC 27519
Registrant Country UNITED STATES

Diana Davis

Name Diana Davis
Domain yourpropertymatter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-09
Update Date 2012-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES
Registrant Fax 727 9382895

Diana Davis

Name Diana Davis
Domain floridahoalaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 36625 US 19 North Palm Harbor Florida 34684
Registrant Country UNITED STATES

diana davis

Name diana davis
Domain watercolorbydianadavis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-12-11
Update Date 2012-12-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 164 Craddockville Virginia 23341
Registrant Country UNITED STATES