Donna Davis

We have found 478 public records related to Donna Davis in 35 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 138 business registration records connected with Donna Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Library Clerk I*Extension Svcs. These employees work in 5 states: AL, DC, AZ, AR and FL. Average wage of employees is $35,610.


Donna Lynn Davis

Name / Names Donna Lynn Davis
Age 48
Birth Date 1976
Also Known As Donna L Smith
Person 1128 Highway 349, Jonesboro, AR 72404
Phone Number 870-802-4406
Possible Relatives







Previous Address 580 Cemetery Rd, Black Rock, AR 72415
1028 3rd Ave, Walnut Ridge, AR 72476
236 Michael St, Bono, AR 72416
1 PO Box, Black Rock, AR 72415
316 Michael St, Bono, AR 72416
166 PO Box, Black Rock, AR 72415
58 Cemetery, Black Rock, AR 72415
206 3rd St, Walnut Ridge, AR 72476

Donna Ohare Davis

Name / Names Donna Ohare Davis
Age 51
Birth Date 1973
Also Known As Donna O Hare
Person 327 Malden St #0, Medford, MA 02155
Phone Number 617-391-4598
Possible Relatives

James F Ohareiii



Previous Address 159 Fellsway #1, Medford, MA 02155
327 Malden St #2, Medford, MA 02155
325 Malden St #2, Medford, MA 02155
Email [email protected]

Donna M Davis

Name / Names Donna M Davis
Age 53
Birth Date 1971
Person 444 PO Box, Alex, OK 73002
Phone Number 405-785-2016
Possible Relatives
Previous Address 2 Mi On Eastsi #O60 12, Alex, OK 73002
2 Mi O60 On 123 Eastsi, Alex, OK 73002
3rd, Alex, OK 73002
2 3rd #4, Alex, OK 73002
Email [email protected]

Donna Loyce Davis

Name / Names Donna Loyce Davis
Age 54
Birth Date 1970
Person 409 Casper Walk, San Antonio, TX 78208
Phone Number 210-212-4483
Possible Relatives





Rhonda Lynn Davisowen

Previous Address 5026 Round Table Dr, San Antonio, TX 78218
431 Koehler Ct #12, San Antonio, TX 78223
2035 Hendee St #3B, New Orleans, LA 70114
2814 Exeter Ave #1606, Dallas, TX 75216
2811 Pentagon Pkwy #205, Dallas, TX 75233
2167 Loop 410, San Antonio, TX 78217

Donna R Davis

Name / Names Donna R Davis
Age 58
Birth Date 1966
Person 5 Couch St, Taunton, MA 02780
Phone Number 508-280-2596
Possible Relatives
Previous Address 4 Wilson Ave #2, Taunton, MA 02780
66 Calmar St, Brockton, MA 02301
41 Clinton St, Brockton, MA 02302
Wilson, Taunton, MA 02780

Donna Kay Davis

Name / Names Donna Kay Davis
Age 58
Birth Date 1966
Also Known As Donna R Davis
Person Coon Hollow Rd, Decatur, AR 72722
Possible Relatives
Previous Address 23668 Coon Hollow Rd, Decatur, AR 72722
Route 2 #90, Decatur, AR 72722
94 PO Box, Decatur, AR 72722
284 PO Box, Fayetteville, AR 72702
90 PO Box, Decatur, AR 72722
106 PO Box, Decatur, AR 72722

Donna M Davis

Name / Names Donna M Davis
Age 59
Birth Date 1965
Person 35 Willow St #407, Springfield, MA 01103
Phone Number 413-746-8185
Possible Relatives


Previous Address 183 Boston Rd #7, Springfield, MA 01109
195 Hickory St #G, Springfield, MA 01109
21 Lloyd Ave, Springfield, MA 01119
50 Seymour Ave, Springfield, MA 01109

Donna Gayle Davis

Name / Names Donna Gayle Davis
Age 64
Birth Date 1960
Person 1302 Mable Nell Rd, Van Buren, AR 72956
Phone Number 501-471-1444
Possible Relatives

Previous Address 1301 28th St, Van Buren, AR 72956
411 Reiman St, Seymour, TX 76380
1305, Van Buren, AR 72956
1047 PO Box, Van Buren, AR 72957
1305B 28th St, Van Buren, AR 72956

Donna Delores Davis

Name / Names Donna Delores Davis
Age 65
Birth Date 1959
Person 4461 Camrose Ln, West Palm Beach, FL 33417
Phone Number 817-498-7053
Possible Relatives


Previous Address 6825 Dogwood Ln, N Richlnd Hls, TX 76180
6825 Dogwood Ln, North Richland Hills, TX 76180
6825 Dogwood Ln, Fort Worth, TX 76180
4343 Woodstock Dr #B, West Palm Beach, FL 33409
4461 Camrose Ln, West Palm Bch, FL 33417
4343 Woodstock, Lake Worth, FL 33463
4300 Tanglewood #32, Palm Beach Gardens, FL 33410
Email [email protected]

Donna Trine Davis

Name / Names Donna Trine Davis
Age 66
Birth Date 1958
Also Known As Donna Daivs
Person 6805 3rd Pl, Vero Beach, FL 32968
Phone Number 772-564-9618
Possible Relatives
Shelby Ann Jolley




G L Davis

Previous Address 1495 56th Sq, Vero Beach, FL 32966
17 Sailfish Rd, Vero Beach, FL 32960
5105 1st Sq, Vero Beach, FL 32968
3906 Sabal Palm Dr, Vero Beach, FL 32963
3101 Nancy St, Orlando, FL 32806

Donna M Davis

Name / Names Donna M Davis
Age 66
Birth Date 1958
Person 3 Paige Ave #2, Nashua, NH 03064
Phone Number 603-883-6023
Possible Relatives

Previous Address 5 Tinker Rd, Merrimack, NH 03054
Tinker, Merrimack, NH 03054

Donna Shiels Davis

Name / Names Donna Shiels Davis
Age 67
Birth Date 1957
Also Known As Donna M Davis
Person 3149 State Street Dr, New Orleans, LA 70125
Phone Number 504-861-2144
Possible Relatives



Phyllis F Connerdavis



Previous Address 7561 Wave Dr, New Orleans, LA 70128
Email [email protected]

Donna Dosher Davis

Name / Names Donna Dosher Davis
Age 68
Birth Date 1956
Also Known As D Davis
Person 2400 Cypress St #50, West Monroe, LA 71291
Phone Number 318-644-5914
Possible Relatives

Previous Address 381 Ashley Griggs Rd, Calhoun, LA 71225
620 Padgett Rd #A6, El Dorado, AR 71730
1925 Highway 15 #16, West Monroe, LA 71291
1925 Highway 16, Lake Charles, LA 70615
1925 Hwy 15 16 #16, West Monroe, LA 71291
1925 Highway #16, Lake Charles, LA 70615
Email [email protected]

Donna Marie Davis

Name / Names Donna Marie Davis
Age 69
Birth Date 1955
Also Known As Donna R Davis
Person 3575 Lorraine St, Baton Rouge, LA 70805
Phone Number 225-355-9595
Possible Relatives



L Davis

Previous Address 2063 70th Ave, Baton Rouge, LA 70807
5757 Saint Gerard Ave, Baton Rouge, LA 70805
6361 Underwood Ave #92581, Baton Rouge, LA 70805
928 Hardin Blvd, Indianapolis, IN 46241
2689 Farrar St, Baton Rouge, LA 70805
2812 Byron Ave, Baton Rouge, LA 70805

Donna Lee Davis

Name / Names Donna Lee Davis
Age 70
Birth Date 1954
Person 150 Billings Rd, Somers, CT 06071
Phone Number 860-749-8943
Possible Relatives

Previous Address 187 Hanson Dr, Springfield, MA 01128
48 PO Box, Somersville, CT 06072
150 Billings, Somersville, CT 06072
150 Billings Rd, Somersville, CT 06072

Donna M Davis

Name / Names Donna M Davis
Age 71
Birth Date 1953
Person 6 Waverly St, New Bedford, MA 02740
Phone Number 508-993-3035
Possible Relatives
Donnammoniz Davis
Previous Address 79141 PO Box, North Dartmouth, MA 02747
413 County Nb #2, North Dartmouth, MA 02747
9141 PO Box, North Dartmouth, MA 02748
9141 PO Box, North Dartmouth, MA 02747

Donna H Davis

Name / Names Donna H Davis
Age 71
Birth Date 1953
Person 10 The Ledges, Hallowell, ME 04347
Phone Number 207-623-1316
Possible Relatives

Previous Address 1 The Ledges, Hallowell, ME 04347
10 Ledges, Hallowell, ME 04347
8 Grant St, Farmingdale, ME 04344
RR, Waterville, ME 00000
RR, Waterville, ME 04901

Donna L Davis

Name / Names Donna L Davis
Age 73
Birth Date 1951
Person 81 Dennison St, Gloucester, MA 01930
Phone Number 978-283-6242
Possible Relatives

Previous Address 75 Dennison St, Gloucester, MA 01930

Donna J Davis

Name / Names Donna J Davis
Age 73
Birth Date 1951
Also Known As D Davis
Person 1838 Dartmouth Dr, Middleburg, FL 32068
Phone Number 904-573-7706
Possible Relatives






Previous Address 440731 PO Box, Jacksonville, FL 32222
2622 Staples Ave #1, Key West, FL 33040
117 Maracaibo Ln, Summerland Key, FL 33042
10572 Wildcat Rd, Collinsville, MS 39325
2150 Spencer Rd #24E, Orange Park, FL 32073
7558 Allspice Cir, Jacksonville, FL 32244
117 Maracaibo Ln, Big Torch Key, FL 33042
1199 Gilmore Dr, Key West, FL 33040
RR 6 POB 433U, Summerland Key, FL 33042
937 PO Box, Summerland Key, FL 33042
4330 RR 6 POB, Summerland Key, FL 33042
Email [email protected]

Donna Lamour Davis

Name / Names Donna Lamour Davis
Age 73
Birth Date 1951
Also Known As Dana Davis
Person 14101 Michoud Blvd #474, New Orleans, LA 70129
Phone Number 504-254-0041
Possible Relatives
Jacqueline Callowayluter






Previous Address 14101 Michoud Blvd, New Orleans, LA 70129
14101 Michoud Blvd #609, New Orleans, LA 70129
6425 Derbyshire Dr, New Orleans, LA 70126
706 Dukes Ave, Columbia, MS 39429
2346 Miro St #2, New Orleans, LA 70117
3907 Poplar Pointe Dr, Atlanta, GA 30349

Donna Davis

Name / Names Donna Davis
Age 75
Birth Date 1949
Person 7205 University Dr, Shreveport, LA 71105
Possible Relatives

Donna L Davis

Name / Names Donna L Davis
Age 83
Birth Date 1940
Also Known As Don Byrum
Person 100 Highrise Cir #1101, Hot Springs, AR 71901
Phone Number 501-318-1635
Possible Relatives




T Davis

Previous Address 3756 Erie Ave #2214, Lorain, OH 44053
100 Highrise Cir, Hot Springs National Park, AR 71901
1252 Bald Mountain Rd, Hot Springs, AR 71901
3756 Erie Ave #2219, Lorain, OH 44053
202 Brentwood St, Hot Springs National Park, AR 71901
100 Highrise Cir #308, Hot Springs, AR 71901
786 Blacksnake Rd, Hot Springs National Park, AR 71913
100 Highrise Cir #1005, Hot Springs, AR 71901
5865 PO Box, Arkadelphia, AR 71999
100 Highrise Cir #1005, Hot Springs National Park, AR 71901
1316 Park Ave, Hot Springs National Park, AR 71901
100 Highrise Cir, Hot Springs, AR 71901
103 Garrett St, Arkadelphia, AR 71923
Email [email protected]

Donna Marie Davis

Name / Names Donna Marie Davis
Age 84
Birth Date 1939
Also Known As D Davis
Person 621 Rock Hollow Dr, Shreveport, LA 71115
Phone Number 318-797-3970
Possible Relatives
Previous Address 1217 Georgia St #151, Shreveport, LA 71104

Donna Jean Davis

Name / Names Donna Jean Davis
Age 86
Birth Date 1937
Person 615 Texas Dr #6B, Anadarko, OK 73005
Phone Number 405-521-5059
Possible Relatives



Previous Address 2501 Blackwelder Ave, Oklahoma City, OK 73106
6 Thunderbird #B, Anadarko, OK 73005
Thunderbird, Anadarko, OK 73005
6 Thunderbird Addition, Anadarko, OK 73005
6 6b Thunderbird, Anadarko, OK 73005

Donna J Davis

Name / Names Donna J Davis
Age 93
Birth Date 1931
Person 10 Brianwood, Mountain Pine, AR 71956
Possible Relatives
Previous Address 10 Brainwood, Mountain Pine, AR 71956

Donna J Davis

Name / Names Donna J Davis
Age 93
Birth Date 1930
Person 169 PO Box, Mountain Pine, AR 71956
Phone Number 501-767-4929

Donna Havenstri Davis

Name / Names Donna Havenstri Davis
Age 96
Birth Date 1927
Person 2222 Bert Kouns Industrial Loop, Shreveport, LA 71105
Phone Number 318-797-7394
Possible Relatives
Previous Address 2222 Bert Kouns Industrial Loop #249, Shreveport, LA 71105
2222 Bert Kouns Industrial Loop #L, Shreveport, LA 71105
333 Wayne Dr, Shreveport, LA 71105

Donna Davis

Name / Names Donna Davis
Age N/A
Person 4610 RATON BLVD NW, HUNTSVILLE, AL 35810
Phone Number 256-851-7335

Donna J Davis

Name / Names Donna J Davis
Age N/A
Person 3066 NEW HOPE HWY, GRANT, AL 35747

Donna Davis

Name / Names Donna Davis
Age N/A
Person 2300 DEERMAN ST, APT B24 GUNTERSVILLE, AL 35976

Donna Davis

Name / Names Donna Davis
Age N/A
Person 313 E VENTURA DR, BIRMINGHAM, AL 35235

Donna J Davis

Name / Names Donna J Davis
Age N/A
Person 181 DOUBLE A CIR, ATTALLA, AL 35954

Donna C Davis

Name / Names Donna C Davis
Age N/A
Person 509 S HOUSTON ST, SCOTTSBORO, AL 35768

Donna Davis

Name / Names Donna Davis
Age N/A
Person 14715 HAPPY HOLLOW RD, ELKMONT, AL 35620

Donna Davis

Name / Names Donna Davis
Age N/A
Person 20609 ELKTON RD APT 4, ATHENS, AL 35614

Donna Davis

Name / Names Donna Davis
Age N/A
Person 829 BLUEGRASS DR, PRATTVILLE, AL 36066

Donna J Davis

Name / Names Donna J Davis
Age N/A
Person 2225 BEAVER CREEK RD, COLUMBIANA, AL 35051

Donna J Davis

Name / Names Donna J Davis
Age N/A
Person 2057 VETERANS MEMORIAL DR, BIRMINGHAM, AL 35214

Donna C Davis

Name / Names Donna C Davis
Age N/A
Person 341 HILL TOP RD, SPRINGVILLE, AL 35146

Donna Davis

Name / Names Donna Davis
Age N/A
Person 184 BLUE BIRD LN, ALPINE, AL 35014

Donna Davis

Name / Names Donna Davis
Age N/A
Person 293 SHADOWWOOD RD, GREENVILLE, AL 36037

Donna Davis

Name / Names Donna Davis
Age N/A
Person 6307 PARKER CUTOFF RD, DORA, AL 35062
Phone Number 205-648-7394

Donna Davis

Name / Names Donna Davis
Age N/A
Person 232 BROOKHAVEN DR, GADSDEN, AL 35901

Donna B Davis

Name / Names Donna B Davis
Age N/A
Person 1360 OLD RICHARDSON HWY, NORTH POLE, AK 99705

Donna Davis

Name / Names Donna Davis
Age N/A
Person 83 PO Box, Ratcliff, AR 72951

Donna G Davis

Name / Names Donna G Davis
Age N/A
Person 3021 FAIRACRES RD SW, HUNTSVILLE, AL 35805
Phone Number 256-489-6398

Donna L Davis

Name / Names Donna L Davis
Age N/A
Person 740 TOWNE LAKE DR, MONTGOMERY, AL 36117
Phone Number 334-277-9641

Donna S Davis

Name / Names Donna S Davis
Age N/A
Person 17225 COUNTY ROAD 10, FOLEY, AL 36535
Phone Number 251-949-6423

Donna M Davis

Name / Names Donna M Davis
Age N/A
Person 80 WENDY RD, GRANT, AL 35747
Phone Number 256-728-2465

Donna Davis

Name / Names Donna Davis
Age N/A
Person 2009 15TH PL SW, BIRMINGHAM, AL 35211
Phone Number 205-942-0370

Donna L Davis

Name / Names Donna L Davis
Age N/A
Person 145 MARKET ST, MOUNDVILLE, AL 35474
Phone Number 205-371-4225

Donna H Davis

Name / Names Donna H Davis
Age N/A
Person Bell Rock Rd, Fall River, MA 02722
Possible Relatives
Previous Address 88 Lewin St, Fall River, MA 02720
Wilson Rd, Fall River, MA 02722
Wilson Rd, Fall River, MA 02720

Donna Davis

Name / Names Donna Davis
Age N/A
Person 345C PO Box, Greenbrier, AR 72058
Possible Relatives
Previous Address 8208 Easy St, Sherwood, AR 72120

Donna H Davis

Name / Names Donna H Davis
Age N/A
Person 2241 BULLOCKS FERRY RD, TALLADEGA, AL 35160
Phone Number 256-362-1381

Donna H Davis

Name / Names Donna H Davis
Age N/A
Person 313 MALAGA AVE, BIRMINGHAM, AL 35209
Phone Number 205-423-8500

Donna K Davis

Name / Names Donna K Davis
Age N/A
Person PO BOX 2422, PALMER, AK 99645
Phone Number 907-746-3687

Donna B Davis

Name / Names Donna B Davis
Age N/A
Person 11515 FOX CHASE DR, TUSCALOOSA, AL 35405
Phone Number 205-345-0043

Donna K Davis

Name / Names Donna K Davis
Age N/A
Person PO BOX 1155, SITKA, AK 99835

Donna Davis

Name / Names Donna Davis
Age N/A
Person 26575 6TH ST, ARDMORE, AL 35739

Donna Davis

Business Name Wilkinson Elementary School
Person Name Donna Davis
Position company contact
State DC
Address 2330 Pomeroy Rd SE Washington DC 20020-3542
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 202-698-1111
Number Of Employees 76
Fax Number 202-698-1112

Donna Davis

Business Name Wavetech International, Inc.
Person Name Donna Davis
Position company contact
State AZ
Address 5210 E Williams Circle; Suite 200, Tucson, AZ 85711
SIC Code 736103
Email [email protected]

Donna Davis

Business Name Wavetech International, Inc.
Person Name Donna Davis
Position company contact
State AZ
Address 5210 East Williams Circle; Suite 200, Tucson, AZ 85711
SIC Code 495302
Phone Number
Email [email protected]

Donna Davis

Business Name Waste Watchers Of Jacksonville
Person Name Donna Davis
Position company contact
State FL
Address PO Box 23647 Jacksonville FL 32241-3647
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 904-378-2610
Number Of Employees 5
Annual Revenue 1095850

Donna Davis

Business Name Waste Watchers Jacksonville
Person Name Donna Davis
Position company contact
State FL
Address 737 E Cumberland CT Jacksonville FL 32259-4514
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 904-287-2228

DONNA J DAVIS

Business Name WOOLRYCH & COMPANY
Person Name DONNA J DAVIS
Position Secretary
State CO
Address UN UN, BERTHOUD, CO 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Removed by Statute
Corporation Number C7594-1987
Creation Date 1987-10-01
Type Foreign Corporation

DONNA DAVIS

Business Name WINDSOR SALES CO., INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 17707 S SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of 17707 S SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1979-09-06

Donna Davis

Business Name THIRD HEAVEN IMAGING, INC.
Person Name Donna Davis
Position registered agent
State GA
Address PO Box 370, Rex, GA 30273
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-12
Entity Status Active/Compliance
Type Secretary

Donna L Davis

Business Name Southeastern Property Services of GA, Inc.
Person Name Donna L Davis
Position registered agent
State GA
Address 117 Rainey Rd, Brunswick, GA 31523
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-01
Entity Status Active/Compliance
Type Incorporator

DONNA DAVIS

Business Name SUMERSET SEATING CORPORATION
Person Name DONNA DAVIS
Position registered agent
Corporation Status Merged Out
Agent DONNA DAVIS 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1985-11-12

DONNA DAVIS

Business Name STORAGE CONSULTANTS, INC
Person Name DONNA DAVIS
Position CEO
Corporation Status Dissolved
Agent 18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
Care Of 18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
CEO DONNA DAVIS 18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
Incorporation Date 1991-05-22

DONNA DAVIS

Business Name STORAGE CONSULTANTS, INC
Person Name DONNA DAVIS
Position registered agent
Corporation Status Dissolved
Agent DONNA DAVIS 18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
Care Of 18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
CEO DONNA DAVIS18 SPINNAKER PLACE, REDWOOD CITY, CA 94065
Incorporation Date 1991-05-22

DONNA DAVIS

Business Name SCOTT DAVIS MINISTRIES, INC.
Person Name DONNA DAVIS
Position registered agent
State GA
Address 6482 HEARN RD, STOCKBRIDGE, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-25
Entity Status Active/Compliance
Type Secretary

Donna Davis

Business Name Respect Your Elders
Person Name Donna Davis
Position company contact
State AK
Address 2301 Colleen St Palmer AK 99645-0000
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 907-745-3687
Number Of Employees 3

Donna Davis

Business Name Rebsamen Reginal Medical Ctr
Person Name Donna Davis
Position company contact
State AR
Address P.O. BOX 159 Jacksonville AR 72078-0159
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-985-9799
Number Of Employees 12
Annual Revenue 176400

Donna Davis

Business Name Read It Again LLC
Person Name Donna Davis
Position company contact
State AL
Address 1713 6th Ave SE Decatur AL 35601-5903
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 256-351-8555
Number Of Employees 14
Annual Revenue 871200

Donna Davis

Business Name RED CLAY RESORT, INC.
Person Name Donna Davis
Position registered agent
State TN
Address 6501 Waterlevel Hwy SE, Cleveland, TN 37323
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-01
Entity Status Active/Compliance
Type Secretary

DONNA DAVIS

Business Name R.P.D. CONSTRUCTION, INC.
Person Name DONNA DAVIS
Position registered agent
State GA
Address 5439 CENTERHILL CHURCH RD, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-12
Entity Status Active/Compliance
Type Secretary

DONNA DAVIS

Business Name R & D TRANSPORTATION SERVICES, INC.
Person Name DONNA DAVIS
Position registered agent
State GA
Address 1000 KATHLEEN LANE, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-12
Entity Status Active/Compliance
Type Secretary

Donna Davis

Business Name Paradise Tree
Person Name Donna Davis
Position company contact
State VA
Address 37 Briarfields Lane, FREDERICKSBURG, 22405 VA
Phone Number
Email [email protected]

Donna Davis

Business Name Pampered Pets
Person Name Donna Davis
Position company contact
State AR
Address 1010 SW 12th St Atkins AR 72823-6013
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 479-641-0705
Number Of Employees 1
Annual Revenue 81480

Donna Davis

Business Name Paint Matters Inc
Person Name Donna Davis
Position company contact
State FL
Address 8511 NW 25th St Fort Lauderdale FL 33322-2937
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 954-741-1172

DONNA DAVIS

Business Name PRESTIGE BEDDING CORPORATION
Person Name DONNA DAVIS
Position CEO
Corporation Status Suspended
Agent 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO DONNA DAVIS 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
Incorporation Date 1987-11-12

DONNA DAVIS

Business Name PRESTIGE BEDDING CORPORATION
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of 17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO DONNA DAVIS17707 S. SANTA FE, RANCHO DOMINGUEZ, CA 90221
Incorporation Date 1987-11-12

DONNA DAVIS

Business Name PRELUDE DESIGNS, INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 6800 WATCHER STREET, COMMERCE, CA 90040
Care Of 6800 WATCHER STREET, COMMERCE, CA 90040
CEO LAWRENCE BROOKS6800 WATCHER STREET, COMMERCE, CA 90040
Incorporation Date 1996-01-12

DONNA DAVIS

Business Name PINTO TRANSPORT CO., INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 17707 S. SANTA FE, RANCHO MARTINEZ, CA 90221
Care Of 17707 S. SANTA FE, RANCHO MARTINEZ, CA 90221
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1978-06-05

DONNA DAVIS

Business Name PARKVIEW OCCASIONAL SEATING
Person Name DONNA DAVIS
Position registered agent
Corporation Status Merged Out
Agent DONNA DAVIS 13405 AVENIDA SANTA TECLA, LA MIRADA, CA 90638
Care Of 17707 SANTA FE AVE, COMPTON, CA 90221
CEO LAWRENCE BROOKS5504 CREST DE VILLE, ORANGE, CA 92667
Incorporation Date 1973-04-19

DONNA DAVIS

Business Name PARKVIEW FURNITURE MFG. CO.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Merged Out
Agent DONNA DAVIS 13405 S AVENIDA SANTA TECLA, LA MIRADA, CA 90638
Care Of 17707 SANTA FE AVE, COMPTON, CA 90221
CEO LAWRENCE BROOKS5504 CREST DE VILLE, ORANGE, CA 92667
Incorporation Date 1969-04-22

DONNA DAVIS

Business Name ONE TAKE, INC.
Person Name DONNA DAVIS
Position Treasurer
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 Permanently Revoked
Corporation Number C23562-2001
Creation Date 2001-07-31
Type Domestic Corporation

DONNA S. DAVIS

Business Name ONE HEART COMMUNITY CHURCH, INC.
Person Name DONNA S. DAVIS
Position registered agent
State GA
Address 333 COUNTRY LAKE DRIVE, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-11-26
Entity Status Active/Compliance
Type CFO

Donna Davis

Business Name North Alabama Engraving & Stmp
Person Name Donna Davis
Position company contact
State AL
Address 907 Meridian St N Huntsville AL 35801-4061
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3953
SIC Description Marking Devices
Phone Number 256-536-0952
Number Of Employees 4
Annual Revenue 402710
Fax Number 256-534-0767

Donna Davis

Business Name Ne Co Family Counseling Ctr
Person Name Donna Davis
Position company contact
State CO
Address 115 N 5th Ave Sterling CO 80751-3013
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 970-526-2123
Number Of Employees 1
Annual Revenue 57570

DONNA R. DAVIS

Business Name NEWBREED WORLD OUTREACH MINISTRIES CHURCH, IN
Person Name DONNA R. DAVIS
Position registered agent
State GA
Address 2550 CHIPPEWA COURT, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-06-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Donna S Davis

Business Name MrsJaayd Two, LLC
Person Name Donna S Davis
Position registered agent
State GA
Address 311 E Dixie Ave SE, Marietta, GA 30060
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-18
Entity Status Active/Compliance
Type Organizer

Donna Davis

Business Name Md Resort Inc
Person Name Donna Davis
Position company contact
State TX
Address 601 Old Base Road, Aurora, TX 76078
Phone Number
Email [email protected]
Title President

Donna Davis

Business Name Magnolia Inks
Person Name Donna Davis
Position company contact
State MS
Address 168 Dick Hobby Rd, LEAKESVILLE, 39451 MS
Phone Number
Email [email protected]

DONNA M DAVIS

Business Name MULTI TECH COMMUNICATION SERVICES, INC.
Person Name DONNA M DAVIS
Position registered agent
State GA
Address 4243 CITATION PLACE, SNELLVILLE, GA 30039
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-27
Entity Status Active/Compliance
Type CFO

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position Secretary
State NV
Address P O BOX 2259 P O BOX 2259, MINEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position Secretary
State NV
Address P O BOX 2259 P O BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position Treasurer
State NV
Address P O BOX 2259 P O BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position President
State NV
Address P O BOX 2259 P O BOX 2259, MINEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position Treasurer
State NV
Address P O BOX 2259 P O BOX 2259, MINEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position Director
State NV
Address P O BOX 2259 P O BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

DONNA DAVIS

Business Name MIDDLE PASSAGES INCORPORATED
Person Name DONNA DAVIS
Position President
State NV
Address P O BOX 2259 P O BOX 2259, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8869-2003
Creation Date 2003-04-14
Type Domestic Corporation

Donna Davis

Business Name MIDDLE GEORGIA HEALTH UNDERWRITERS, INC.
Person Name Donna Davis
Position registered agent
State GA
Address 1174 Highway 42 North, Forsyth, GA 31029
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-22
Entity Status Active/Compliance
Type CFO

DONNA DAVIS

Business Name LEN-GO, INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 16409 PIMENTA, BELLFLOWER, CA 90706
Care Of 16109 LAKEWOOD BLVD., BELLFLOWER, CA 90706
CEO ROGER V. DAVIS16409 PIMENTA, BELLFLOWER, CA 90706
Incorporation Date 1982-05-10

DONNA H DAVIS

Business Name LEARNING & BEHAVIOR CLINIC, P.A.
Person Name DONNA H DAVIS
Position registered agent
State GA
Address 170 ORCHARD CREEK DR., ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-05
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Donna Davis

Business Name Keller Williams Realty
Person Name Donna Davis
Position company contact
State MO
Address 11940 Manchester Rd Ste 100, Saint Louis, 63131 MO
Phone Number
Email [email protected]

DONNA DAVIS

Business Name KLR GROUP, INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 5707 CALMOR AVE #1, SAN JOSE, CA 95123
Care Of 7478 ARUCAUNA CT, SAN DIEGO, CA 92129
CEO MATTHEW DAVIS502 MURRAY ST, MILPITAS, CA 95035
Incorporation Date 2002-04-16

Donna Davis

Business Name Jeremiah Associates, LLC
Person Name Donna Davis
Position company contact
State AZ
Address 1728 N. Alma School, Chandler, AZ 85224
SIC Code 866107
Phone Number 480-722-2525
Email [email protected]

Donna Davis

Business Name Java Jaay Cafe'
Person Name Donna Davis
Position company contact
State AL
Address 1713 6th Ave SE Decatur AL 35601-5903
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 256-351-8555
Number Of Employees 4
Annual Revenue 1021440

Donna S Davis

Business Name JD COMMERCIAL PARTNERS, INC.
Person Name Donna S Davis
Position registered agent
State GA
Address 311 E Dixie Ave SE, Marietta, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-07
Entity Status Active/Compliance
Type CEO

DONNA DAVIS

Business Name HEATHER ROAD REALTY
Person Name DONNA DAVIS
Position President
State NV
Address POB 2259 POB 2259, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25059-2003
Creation Date 2003-10-14
Type Domestic Corporation

DONNA DAVIS

Business Name HEATHER ROAD REALTY
Person Name DONNA DAVIS
Position Treasurer
State NV
Address POB 2259 POB 2259, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25059-2003
Creation Date 2003-10-14
Type Domestic Corporation

DONNA DAVIS

Business Name HEATHER ROAD REALTY
Person Name DONNA DAVIS
Position Secretary
State NV
Address POB 2259 POB 2259, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25059-2003
Creation Date 2003-10-14
Type Domestic Corporation

Donna Davis

Business Name Global Service Assoc
Person Name Donna Davis
Position company contact
State FL
Address 4771 Bayou Blvd # 329 Pensacola FL 32503-1930
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 850-434-7150
Email [email protected]
Number Of Employees 10
Annual Revenue 1800960
Website www.globalservicesassociates.com

DONNA DAVIS

Business Name GRISHATECH LTD
Person Name DONNA DAVIS
Position Treasurer
State WA
Address 807 PARK RD 807 PARK RD, BELLEVUE, WA 98004
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12436-1993
Creation Date 1993-10-08
Type Domestic Corporation

DONNA DAVIS

Business Name GRISHATECH LTD
Person Name DONNA DAVIS
Position Secretary
State WA
Address 807 PARK RD 807 PARK RD, BELLEVUE, WA 98004
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12436-1993
Creation Date 1993-10-08
Type Domestic Corporation

DONNA B DAVIS

Business Name GRACE MEDICAL MARKETING, INC.
Person Name DONNA B DAVIS
Position registered agent
State GA
Address 5004 BARNWOOD TERRACE, KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-30
Entity Status Active/Compliance
Type Secretary

donna davis

Business Name GODS DEWELLING PLACE INCORPORATED
Person Name donna davis
Position registered agent
State GA
Address 10738 main st north 301, nahunta, GA 31553
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-09-25
Entity Status To Be Dissolved
Type Secretary

Donna Davis

Business Name GEORGIA REGISTRY OF INTERPRETERS FOR THE DEAF
Person Name Donna Davis
Position registered agent
State GA
Address 1913 Little Creek Crossing, Acworth, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1973-12-05
Entity Status Active/Compliance
Type Secretary

DONNA LYNN DAVIS

Business Name G AND D DAVIS CORPORATION
Person Name DONNA LYNN DAVIS
Position Secretary
State FL
Address 20518 GORDON HILL 20518 GORDON HILL, HILLIARD, FL 32046
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21741-2004
Creation Date 2004-08-13
Type Domestic Corporation

DONNA LYNN DAVIS

Business Name G AND D DAVIS CORPORATION
Person Name DONNA LYNN DAVIS
Position Treasurer
State FL
Address 20518 GORDON HILL 20518 GORDON HILL, HILLIARD, FL 32046
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21741-2004
Creation Date 2004-08-13
Type Domestic Corporation

DONNA M DAVIS

Business Name G & D DEVELOPMENT OF NEVADA, INC.
Person Name DONNA M DAVIS
Position President
State NV
Address 5813 STALLION AVE 5813 STALLION AVE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4176-1998
Creation Date 1998-02-27
Type Domestic Corporation

Donna Davis

Business Name Flower & Gift World
Person Name Donna Davis
Position company contact
State FL
Address 113 State Highway 20 W Freeport FL 32439-3815
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 850-835-4559

Donna Davis

Business Name First Bapt-Bayou George Child
Person Name Donna Davis
Position company contact
State FL
Address 6227 Highway 2301 Panama City FL 32404-4424
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 850-763-7541
Number Of Employees 21
Annual Revenue 675180
Fax Number 850-763-9190

Donna Davis

Business Name FLORIDA ASSOCIATION OF REALTOR
Person Name Donna Davis
Position company contact
State FL
Address P O Box 725025, Orlando, 32872 FL
SIC Code 6531
Phone Number
Email [email protected]

DONNA DAVIS

Business Name FEATHERED FRIENDS FARM, INC.
Person Name DONNA DAVIS
Position registered agent
State GA
Address 145 PAISLEY PLACE, ATHENS, GA 30605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Donna Davis

Business Name EFFINGHAM WOMEN IN BUSINESS, INC.
Person Name Donna Davis
Position registered agent
State GA
Address 161 Royal Oak Dr, Guyton, GA 31312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-08-16
Entity Status Active/Compliance
Type CFO

Donna Davis

Business Name Drivers License Department
Person Name Donna Davis
Position company contact
State FL
Address 4324 Lillian Hwy Pensacola FL 32506-4217
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 850-453-7483

Donna Davis

Business Name Double D Travel Connection
Person Name Donna Davis
Position company contact
State CO
Address 249 Muriel Dr Denver CO 80233-3052
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 303-452-5524
Number Of Employees 2
Annual Revenue 393900

Donna Davis

Business Name Donna's Designing Women
Person Name Donna Davis
Position company contact
State DE
Address 4105 Highway One Rehoboth Beach DE 19971-1127
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 302-226-3025
Number Of Employees 2
Annual Revenue 80340
Fax Number 302-296-3027

Donna Davis

Business Name Donna Jo Davis
Person Name Donna Davis
Position company contact
State FL
Address 1844 Baylarian Blvd, Orlando, FL 32806
SIC Code 551102
Phone Number
Email [email protected]

Donna Davis

Business Name Donna Davis Media Group
Person Name Donna Davis
Position company contact
State GA
Address 1212 Bonita Circle, Jonesboro, GA 30238
SIC Code 509908
Phone Number
Email [email protected]

Donna Davis

Business Name Donna Davis
Person Name Donna Davis
Position company contact
State VA
Address 4114 Robertson Blvd, ALEXANDRIA, 22308 VA
Phone Number
Email [email protected]

Donna Davis

Business Name Donna Davis
Person Name Donna Davis
Position company contact
State GA
Address Earth Angels Enterprises, 1585 Little Lisa Lane Snellville, GA 30078
SIC Code 822101
Phone Number
Email [email protected]

Donna Davis

Business Name Dirgroup
Person Name Donna Davis
Position company contact
State AZ
Address 1728 N. Alma School Road, Chandler, AZ 85224
SIC Code 495302
Phone Number
Email [email protected]

Donna Davis

Business Name Designing Women
Person Name Donna Davis
Position company contact
State DE
Address P.O. BOX 629 Rehoboth Beach DE 19971-0629
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 302-226-3025
Number Of Employees 3
Annual Revenue 46060

Donna Davis

Business Name Davis Tile & Marble Inc
Person Name Donna Davis
Position company contact
State FL
Address 2040 Balsey Rd Alva FL 33920-3653
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 239-728-3799

Donna Davis

Business Name Davis Family Investments
Person Name Donna Davis
Position company contact
State AR
Address 705 Pin Oak Dr El Dorado AR 71730-8507
Industry Kindred and Food Products (Products)
SIC Code 2033
SIC Description Canned Fruits And Specialties
Phone Number 870-864-8923
Number Of Employees 1
Annual Revenue 54320

Donna Davis

Business Name Davis Donna R Attorney
Person Name Donna Davis
Position company contact
State TN
Address 1341 Branton Boulevard #105, Knoxville, 37922 TN
Email [email protected]

Donna Davis

Business Name Dade South Insurance & Acctg
Person Name Donna Davis
Position company contact
State FL
Address 325 N Krome Ave Homestead FL 33030-6057
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 305-245-2936
Number Of Employees 1
Annual Revenue 106090
Fax Number 305-247-6868

Donna Davis

Business Name DLD Enterprise
Person Name Donna Davis
Position company contact
State FL
Address 306 Hatley St W Jasper FL 32052-6631
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 386-792-7395
Number Of Employees 1
Annual Revenue 91910

DONNA B DAVIS

Business Name DJ SIERRA NEVADA EMERGENCY SUPPORT, INC.
Person Name DONNA B DAVIS
Position President
State NV
Address 1 E. FIRST STREET, STE 604 1 E. FIRST STREET, STE 604, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18461-2002
Creation Date 2002-07-23
Type Domestic Corporation

DONNA DAVIS

Business Name DAVIS, DONNA
Person Name DONNA DAVIS
Position company contact
State TX
Address 9607 Custer Road, PLANO, TX 75025
SIC Code 581208
Phone Number
Email [email protected]

DONNA DAVIS

Business Name DAVIS, DONNA
Person Name DONNA DAVIS
Position company contact
State FL
Address 2101 NW 20th Street, GAINESVILLE, FL 32605
SIC Code 874301
Phone Number
Email [email protected]

DONNA DAVIS

Business Name DAVIS, DONNA
Person Name DONNA DAVIS
Position company contact
State NY
Address 139-15 83 ave, BRIARWOOD, NY 11435
SIC Code 811103
Phone Number
Email [email protected]

Donna McGlamory Davis

Business Name DAVIS MARKETING, INC.
Person Name Donna McGlamory Davis
Position registered agent
State GA
Address 507 Palm Harbor Road, St Simons Island, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-22
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

DONNA D. DAVIS

Business Name DAVIS HOME SALES INC.
Person Name DONNA D. DAVIS
Position registered agent
State FL
Address 442 Tamarind Parke Ln, Kissimmee, FL 34758
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-10
Entity Status Active/Compliance
Type CFO

DONNA W DAVIS

Business Name DALLAS AVIONICS, INC.
Person Name DONNA W DAVIS
Position registered agent
State TX
Address 2525 SANTA ANNA AVE, DALLAS, TX 75228
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1980-01-14
End Date 2008-05-16
Entity Status Revoked
Type CEO

Donna J Davis

Business Name D & S ASSOCIATED DELIVERY SERVICES, INC.
Person Name Donna J Davis
Position registered agent
State GA
Address 4519 Woodruff Rd. Unit 4, Columbus, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-02
Entity Status Active/Compliance
Type Secretary

Donna Davis

Business Name Crye-Leike, Inc., REALTORS
Person Name Donna Davis
Position company contact
State TN
Address 1118 Nashville Highway, Columbia, 38401 TN
Email [email protected]

Donna Davis

Business Name Critter Sitter
Person Name Donna Davis
Position company contact
State AZ
Address P.O. Box 26907, Tempe, AZ 85285
SIC Code 807101
Phone Number
Email [email protected]

Donna Davis

Business Name Colorado State Forest Service
Person Name Donna Davis
Position company contact
State CO
Address 208 Santa Fe Ave Ste 21 La Junta CO 81050-1538
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 719-384-9087
Number Of Employees 3

Donna Davis

Business Name Cendant Travel Services
Person Name Donna Davis
Position company contact
State CO
Address 12250 E Iliff Ave Ste 400 Aurora CO 80014-1253
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 303-337-1733

DONNA DAVIS

Business Name COUNTRY TOUCH
Person Name DONNA DAVIS
Position company contact
State PA
Address 167 KINTNER HILL ROAD, UPPER BLACK EDDY, PA 18972
SIC Code 784102
Phone Number 610-847-3053
Email [email protected]

DONNA DAVIS

Business Name COPPER COVE AT LAKE TULLOCH OWNERS' ASSOCIATI
Person Name DONNA DAVIS
Position registered agent
Corporation Status Active
Agent DONNA DAVIS 920 BLACK CREEK DRIVE, COPPEROPOLIS, CA 95228
Care Of 920 BLACK CREEK DRIVE, COPPEROPOLIS, CA 95228
CEO DOUG ROCKEY2342 QUAIL HILL ROAD, COPPEROPOLIS, CA 95228
Incorporation Date 1969-08-28
Corporation Classification Mutual Benefit

DONNA DAVIS

Business Name CEDAR CHASE CONDOMINIUM ASSOCIATION, INC.
Person Name DONNA DAVIS
Position registered agent
State GA
Address 1602 CEDAR CHASE LANE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-11-04
Entity Status Active/Compliance
Type CEO

DONNA DAVIS

Business Name BROOKS MANUFACTURING CORPORATION
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 17707 SOUTH SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of 17707 SOUTH SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1987-03-20

DONNA DAVIS

Business Name BROOKS INDUSTRIES, INC.
Person Name DONNA DAVIS
Position registered agent
Corporation Status Suspended
Agent DONNA DAVIS 17707 S SANTA FE, RANCHO DOMINGUEZ, CA 90221
Care Of JOHNSON & ASSOCIATES * PO BOX 13666, TORRANCE, CA 90503
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1975-08-07

DONNA DAVIS

Business Name BOEHM DAVIS HOLDINGS, INCORPORATED
Person Name DONNA DAVIS
Position registered agent
Corporation Status Dissolved
Agent DONNA DAVIS 19423 REDWOOD DR, MONTE RIO, CA 95462
Care Of 19423 REDWOOD DR, MONTE RIO, CA 95462
CEO RICHARD DAVIS19423 REDWOOD DR, MONTE RIO, CA 95462
Incorporation Date 1993-03-18

DONNA A DAVIS

Business Name BLUE HEELER INVESTMENTS, LLC
Person Name DONNA A DAVIS
Position Manager
State NV
Address 4710 COUGARCREEK TRAIL 4710 COUGARCREEK TRAIL, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0250402012-8
Creation Date 2012-05-03
Type Domestic Limited-Liability Company

Donna Davis

Business Name Associates In Internal Medicine
Person Name Donna Davis
Position company contact
State TN
Address 979 E 3rd St Ste C620, Chattanooga, TN 37403
Phone Number
Email [email protected]
Title Nurse

Donna Davis

Business Name Arby's
Person Name Donna Davis
Position company contact
State AL
Address 1003 Quintard Dr Oxford AL 36203-2421
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-831-3926
Number Of Employees 26
Annual Revenue 1152000

Donna Davis

Business Name Adaptive Learning Company
Person Name Donna Davis
Position company contact
State GA
Address 6300 Powers Ferry Rd. Suite 600-305, Atlanta, GA 30339
SIC Code 641112
Phone Number
Email [email protected]

DONNA E DAVIS

Business Name ASTROLABE, INC.
Person Name DONNA E DAVIS
Position Secretary
State VA
Address 8813 BRIDLEWOOD DRIVE 8813 BRIDLEWOOD DRIVE, SPRINGFIELD, VA 22152
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7586-1996
Creation Date 1996-04-04
Type Domestic Corporation

Donna J Davis

Business Name ALLIANCE HEALTH CARE SERVICES, INC.
Person Name Donna J Davis
Position registered agent
State GA
Address 1017 East 27th Avenue, Cordele, GA 31015
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-24
Entity Status Active/Compliance
Type CEO

DONNA DAVIS

Business Name ALAMEDA FRAME COMPANY
Person Name DONNA DAVIS
Position registered agent
Corporation Status Dissolved
Agent DONNA DAVIS 9459 FRIENDLY WOODS LN, WHITTIER, CA 90705
Care Of 17707 SOUTH SANTA FE, RANCHO DOMINGUEZ, CA 90221
CEO LAWRENCE BROOKS9842 LUDWIG, VILLA PARK, CA 92667
Incorporation Date 1970-04-24

DONNA DAVIS

Business Name ADDAPTIVE LEARNING COMPANY
Person Name DONNA DAVIS
Position registered agent
State GA
Address 4870 NORTHSIDE DR, ATLATNA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DONNA DAVIS

Business Name ADDAPTIVE LEARNING COMPANY
Person Name DONNA DAVIS
Position registered agent
State GA
Address 4870 NORTHSIDE DR, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Donna Davis

Person Name Donna Davis
Filing Number 7514501
Position Director
State TX
Address 211 Bowie, Port Lavaca TX 77979

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 147215801
Position TREASURER
State TX
Address 1625 S. TIMBER CT., Benbrook TX 76126

Donna Davis

Person Name Donna Davis
Filing Number 7679506
Position S
State NM
Address PO BOX 2385, Hobbs NM 88240

Donna Davis

Person Name Donna Davis
Filing Number 9399901
Position Director
State TX
Address PO Box 351, Pecos TX 79772

Donna W Davis

Person Name Donna W Davis
Filing Number 10204210
Position General Partner
State TX
Address 2525 Santa Anna Avenue, Dallas TX 75228

Donna Davis

Person Name Donna Davis
Filing Number 20964901
Position Director
State TX
Address 444 CR 5341, Nacogdoches TX 75961

Donna Davis

Person Name Donna Davis
Filing Number 25394001
Position Director
State TX
Address 6003 Green Terrace, Houston TX 77088

DONNA W DAVIS

Person Name DONNA W DAVIS
Filing Number 33582300
Position TREASURER
State TX
Address 2525 SANTA ANNA AVE, DALLAS TX 75238

DONNA W DAVIS

Person Name DONNA W DAVIS
Filing Number 33582300
Position DIRECTOR
State TX
Address 2525 SANTA ANNA AVE, DALLAS TX 75238

DONNA W DAVIS

Person Name DONNA W DAVIS
Filing Number 43592500
Position PRESIDENT
State TX
Address 2525 SANTA ANNA, DALLAS TX 75228

DONNA W DAVIS

Person Name DONNA W DAVIS
Filing Number 43592500
Position DIRECTOR
State TX
Address 2525 SANTA ANNA, DALLAS TX 75228

Donna Davis

Person Name Donna Davis
Filing Number 48451901
Position Director
State TX
Address 6718 Callaghan Rd. #601, San Antonio TX 78229

Donna Davis

Person Name Donna Davis
Filing Number 48451901
Position President
State TX
Address 6718 Callaghan Rd. #601, San Antonio TX 78229

Donna Davis

Person Name Donna Davis
Filing Number 51351301
Position Secretary
State TX
Address Po Box 1516, George West TX 78022

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 147994400
Position PRESIDENT
State TX
Address 233 BRYN MAWR CIRCLE, HOUSTON TX 77024

Donna Davis

Person Name Donna Davis
Filing Number 123408000
Position P
State AZ
Address 17833 N. 34TH AVE, Phoenix AZ 85053

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 132746801
Position DIRECTOR
State TX
Address 815 N VIRGINIA, PORT LAVACA TX 77979

Donna Davis

Person Name Donna Davis
Filing Number 134151701
Position S
State TX
Address 4640 FM RD 1177, Wichita Falls TX 76306

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 135030100
Position DIRECTOR
State TX
Address 205 SHERRY TRAIL, WEATHERFORD TX 76086

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 135030100
Position PRESIDENT
State TX
Address 205 SHERRY TRAIL, WEATHERFORD TX 76086

Donna Davis

Person Name Donna Davis
Filing Number 136539401
Position Director
State TX
Address HC 65 Box 7-D, Alpine TX 79830

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 138680001
Position TREASURER
State TX
Address 13400 CRYSTAL WAY, AUSTIN TX 78737

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 141090000
Position CHIEF EXECUTIVE OFFICER
State TX
Address 1114 N 7TH MEMPHIS, MEMPHIS TX 79245

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 141090000
Position DIRECTOR
State TX
Address 1114 N 7TH MEMPHIS, MEMPHIS TX 79245

Donna Davis

Person Name Donna Davis
Filing Number 142337101
Position Director
State TX
Address 1625 S. Timber Ct., Benbrook TX 76126

DONNA DAVIS

Person Name DONNA DAVIS
Filing Number 145594401
Position SECRETARY
State TX
Address 105 WESTRIDGE LANE, Waco TX 76712

Donna Davis

Person Name Donna Davis
Filing Number 128822901
Position Director
State TX
Address 211 Bowie St, Port Lavaca TX 77979

DONNA W DAVIS

Person Name DONNA W DAVIS
Filing Number 33582300
Position PRESIDENT
State TX
Address 2525 SANTA ANNA AVE, DALLAS TX 75238

Davis Donna

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Licensed Practical Nurse
Name Davis Donna
Annual Wage $27,560

Davis Donna

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Donna
Annual Wage $73,125

Daniels Davis Donna C

State FL
Calendar Year 2015
Employer Division Of Motorist Services
Name Daniels Davis Donna C
Annual Wage $26,021

Davis Donna R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Davis Donna R
Annual Wage $22,933

Davis Donna M

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Davis Donna M
Annual Wage $25,245

Davis Donna M

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Davis Donna M
Annual Wage $25,854

Davis Donna

State DC
Calendar Year 2016
Employer Department Of Health
Job Title Public Health Technician
Name Davis Donna
Annual Wage $52,420

Davis Donna

State DC
Calendar Year 2015
Employer Department Of Health
Job Title Public Health Tecnician
Name Davis Donna
Annual Wage $50,891

Davis Donna

State AR
Calendar Year 2018
Employer Midland School District
Job Title Other Reg Instr Prog/Sub
Name Davis Donna
Annual Wage $144

Davis Donna D

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Davis Donna D
Annual Wage $34,155

Davis Donna

State AR
Calendar Year 2018
Employer Cabot School District
Job Title Middle
Name Davis Donna
Annual Wage $66,309

Davis Donna K

State AR
Calendar Year 2018
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Davis Donna K
Annual Wage $97,000

Davis Donna

State AR
Calendar Year 2018
Employer Bentonville School District
Job Title Financial Accounting
Name Davis Donna
Annual Wage $45,875

Davis Donna J

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Davis Donna J
Annual Wage $39,757

Davis Donna

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Donna
Annual Wage $28,194

Davis Donna B

State AR
Calendar Year 2017
Employer Valley View School District
Name Davis Donna B
Annual Wage $22,876

Davis Donna

State AR
Calendar Year 2017
Employer Midland School District
Name Davis Donna
Annual Wage $12,292

Davis Donna D

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Davis Donna D
Annual Wage $28,031

Davis Donna K

State AR
Calendar Year 2017
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Davis Donna K
Annual Wage $93,036

Davis Donna J

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Davis Donna J
Annual Wage $39,364

Davis Donna B

State AR
Calendar Year 2016
Employer Valley View School District
Name Davis Donna B
Annual Wage $22,228

Davis Donna L

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Davis Donna L
Annual Wage $38,721

Davis Donna K

State AR
Calendar Year 2016
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Davis Donna K
Annual Wage $93,036

Davis Donna J

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Davis Donna J
Annual Wage $39,364

Davis Donna B

State AR
Calendar Year 2015
Employer Valley View School District
Name Davis Donna B
Annual Wage $21,695

Davis Donna L

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Davis Donna L
Annual Wage $38,400

Davis Donna

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Library Clerk I*Extension Svcs
Name Davis Donna
Annual Wage $33,717

Davis Donna

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Library Clerk I*extension Svcs
Name Davis Donna
Annual Wage $33,550

Davis Donna L

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Davis Donna L
Annual Wage $50,178

Davis Donna

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Library Clerk I*extension Svcs
Name Davis Donna
Annual Wage $33,384

Davis Donna M

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Davis Donna M
Annual Wage $23,138

Davis Donna K

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Donna K
Annual Wage $2,703

Daniels Davis Donna C

State FL
Calendar Year 2017
Employer Division Of Motorist Services
Name Daniels Davis Donna C
Annual Wage $32,080

Davis Donna

State FL
Calendar Year 2017
Employer Dept Of Health - Headquarters Consortium
Name Davis Donna
Annual Wage $19,663

Davis Donna R

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Donna R
Annual Wage $22,933

Davis Donna M

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Davis Donna M
Annual Wage $25,177

Davis Donna S

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Name Davis Donna S
Annual Wage $15

Davis Donna M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Secretary Specialist - F/C
Name Davis Donna M
Annual Wage $25,177

Davis Donna R

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Criminal Justice Information Technician
Name Davis Donna R
Annual Wage $22,933

Davis Donna M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Davis Donna M
Annual Wage $28,017

Davis Donna M

State FL
Calendar Year 2017
Employer Alachua Co Property Appraiser
Name Davis Donna M
Annual Wage $19,708

Davis Donna W.

State FL
Calendar Year 2016
Employer Walton Co School Board
Name Davis Donna W.
Annual Wage $58,591

Davis Donna L

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Donna L
Annual Wage $52,039

Davis Donna J

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Donna J
Annual Wage $27,991

Davis Donna M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Donna M
Annual Wage $67,778

Davis Donna J

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Davis Donna J
Annual Wage $11,052

Davis Donna

State FL
Calendar Year 2016
Employer Levy Co Sheriff's Dept
Name Davis Donna
Annual Wage $22,054

Davis Donna

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Donna
Annual Wage $31,122

Davis Donna

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Donna
Annual Wage $73,625

Daniels Davis Donna C

State FL
Calendar Year 2016
Employer Division Of Motorist Services
Name Daniels Davis Donna C
Annual Wage $31,356

Davis Donna R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Donna R
Annual Wage $22,933

Davis Donna M

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Davis Donna M
Annual Wage $25,177

Davis Donna M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Davis Donna M
Annual Wage $28,335

Davis Donna W.

State FL
Calendar Year 2015
Employer Walton Co School Board
Name Davis Donna W.
Annual Wage $50,800

Davis Donna L

State FL
Calendar Year 2015
Employer University Of Florida
Name Davis Donna L
Annual Wage $51,352

Davis Donna

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Davis Donna
Annual Wage $29,358

Davis Donna J

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Davis Donna J
Annual Wage $29,262

Davis Donna J

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Davis Donna J
Annual Wage $10,382

Davis Donna M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Donna M
Annual Wage $67,778

Davis Donna

State AL
Calendar Year 2016
Employer Public Health
Name Davis Donna
Annual Wage $8,663

Donna L Davis

Name Donna L Davis
Address 3605 Wittington Ct Springfield IL 62704 -6708
Phone Number 217-698-8732
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna J Davis

Name Donna J Davis
Address 2724 Happy Landing Dr Springfield IL 62711 -9463
Phone Number 217-787-0172
Gender Female
Date Of Birth 1939-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna Davis

Name Donna Davis
Address 7925 S Coolidge Way Aurora CO 80016 -5244
Phone Number 303-690-7666
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna Davis

Name Donna Davis
Address 2000 N Sheridan Rd Peoria IL 61604 -3455
Phone Number 309-686-4157
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Donna M Davis

Name Donna M Davis
Address 910 Grant Rd Titusville FL 32780 -7107
Phone Number 321-267-4036
Gender Female
Date Of Birth 1951-06-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna Davis

Name Donna Davis
Address 1203 E Wilson St Batavia IL 60510-2263 APT 306-2251
Phone Number 630-561-3344
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna Davis

Name Donna Davis
Address 14502 S Parnell Ave Riverdale IL 60827 -2634
Phone Number 708-487-9053
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Donna C Davis

Name Donna C Davis
Address 2751 E Goodrich Ave Chicago IL 60633-2043 APT 2W-2043
Phone Number 708-832-0356
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna M Davis

Name Donna M Davis
Address 1536 Laharpe St La Salle IL 61301 -1432
Phone Number 815-220-8493
Mobile Phone 815-579-9048
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Donna J Davis

Name Donna J Davis
Address 10006 Ponder Pl Spring Grove IL 60081 -8900
Phone Number 815-675-3002
Email [email protected]
Gender Female
Date Of Birth 1962-08-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Donna S Davis

Name Donna S Davis
Address 73 S Beck Rd Lindenhurst IL 60046-9661 -1607
Phone Number 815-723-6462
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Donna I Davis

Name Donna I Davis
Address 501 W Green St Forreston IL 61030 -9791
Phone Number 815-821-5457
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Donna L Davis

Name Donna L Davis
Address 2740 Airport Rd Morris IL 60450 -8605
Phone Number 815-942-9554
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Donna F Davis

Name Donna F Davis
Address 3339 N Winnebago St Rockford IL 61103 -2827
Phone Number 815-997-0111
Email [email protected]
Gender Female
Date Of Birth 1958-09-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Donna L Davis

Name Donna L Davis
Address 324 Sumac Rd Highland Park IL 60035 -4444
Phone Number 847-808-9775
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Donna M Davis

Name Donna M Davis
Address 307 Fairway Blvd Panama City Beach FL 32407 -2809
Phone Number 850-596-2563
Gender Female
Date Of Birth 1939-11-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Donna M Davis

Name Donna M Davis
Address 3505 Sweet Bay Dr Milton FL 32571 -8937
Phone Number 850-994-6343
Email [email protected]
Gender Female
Date Of Birth 1967-05-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Donna S Davis

Name Donna S Davis
Address 348 E 11th St Jacksonville FL 32206 -3810
Phone Number 904-354-5001
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

DAVIS, DONNA

Name DAVIS, DONNA
Amount 2500.00
To Rodney Davis (R)
Year 2012
Transaction Type 15
Filing ID 12952422648
Application Date 2012-06-27
Contributor Occupation RESTAURANT OWNER
Contributor Employer MCDONALDS
Organization Name McDonald's Corp
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Rodney for Congress
Seat federal:house
Address 401 W Spresser St TAYLORVILLE IL

DAVIS, DONNA

Name DAVIS, DONNA
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23992126970
Application Date 2003-07-24
Contributor Occupation Attorney
Contributor Employer The Davis Law Firm
Organization Name Davis Law Firm
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3528 Navgator Pt KNOXVILLE TN

DAVIS, DONNA

Name DAVIS, DONNA
Amount 1000.00
To Rosalind Kurita (D)
Year 2006
Transaction Type 15
Filing ID 26021002664
Application Date 2005-09-01
Contributor Occupation ATTORNEY
Contributor Employer BUTLER, VINES & BABB, PLLC
Organization Name Butler, Vines & Babb
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Kurita for US Senate
Seat federal:senate

DAVIS, DONNA

Name DAVIS, DONNA
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020072566
Application Date 2006-10-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, DONNA

Name DAVIS, DONNA
Amount 1000.00
To Rosalind Kurita (D)
Year 2006
Transaction Type 15
Filing ID 25020191087
Application Date 2005-03-15
Contributor Occupation THE DAVIS LAW FIRM
Organization Name Davis Law Firm
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Kurita for US Senate
Seat federal:senate

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Elijah E Cummings (D)
Year 2004
Transaction Type 15
Filing ID 24990151070
Application Date 2003-12-02
Contributor Occupation Info Requested
Contributor Employer Info Requested
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 9 Bryans Mill Way CATONSVILLE MD

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990643737
Application Date 2004-01-29
Contributor Occupation President/CEO
Contributor Employer Dir Group, Inc.
Organization Name Dir Group
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 12814 S 131st St GILBERT AZ

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To HANDEL, KAREN
Year 2010
Application Date 2010-03-31
Contributor Occupation RETIRED
Contributor Employer US SENATE STAFF
Recipient Party R
Recipient State GA
Seat state:governor
Address 340 RIVER VALLEY RD ATLANTA GA

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020872006
Application Date 2006-09-26
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Bruce Braley (D)
Year 2006
Transaction Type 15
Filing ID 26960120499
Application Date 2006-05-09
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW FIRM
Organization Name Davis Law Firm
Contributor Gender F
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Gabrielle Giffords (D)
Year 2010
Transaction Type 15
Filing ID 10931915061
Application Date 2010-11-03
Contributor Occupation President and CEO
Contributor Employer DIR Group, Inc
Organization Name Dir Group
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 1046 S 131St St GILBERT AZ

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Marilyn Parker (R)
Year 2010
Transaction Type 15
Filing ID 10030222641
Application Date 2009-10-25
Contributor Occupation OWNER
Contributor Employer NELCO, INC
Organization Name Nelco Inc
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Marilyn Parker for Congress
Seat federal:house

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, DONNA

Name DAVIS, DONNA
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952187089
Application Date 2012-05-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 975 Memorial Dr #908 CAMBRIDGE MA

DAVIS, DONNA

Name DAVIS, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931089516
Application Date 2007-04-21
Contributor Occupation MANAGER
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20420 Martin ST. CLAIR SHORES MI

DAVIS, DONNA

Name DAVIS, DONNA
Amount 370.00
To BATCHELDER, WILLIAM
Year 20008
Application Date 2007-04-05
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:lower
Address 6557 BUCKNER ST CANAL WINCHESTER OH

DAVIS, DONNA

Name DAVIS, DONNA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27930344330
Application Date 2007-02-10
Contributor Occupation MANAGER
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20420 Martin ST. CLAIR SHORES MI

DAVIS, DONNA

Name DAVIS, DONNA
Amount 300.00
To Republican Party of Alabama
Year 2012
Transaction Type 15
Filing ID 12970747391
Application Date 2011-08-31
Contributor Occupation infromation requested
Contributor Employer infromation requested
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Alabama
Address 5078 County Rd 410 ELBA AL

DAVIS, DONNA

Name DAVIS, DONNA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27930153004
Application Date 2007-01-11
Contributor Occupation MANAGER
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20420 Martin ST. CLAIR SHORES MI

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 27020120804
Application Date 2007-03-28
Contributor Occupation ATTORNEY
Contributor Employer BOEHM BROWN
Organization Name Boehm Brown
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To RAMSEY, RON
Year 2010
Application Date 2009-11-17
Contributor Occupation BEST EFFORT
Recipient Party R
Recipient State TN
Seat state:governor
Address 1250 OAK GROVE RD SAVANNAH TN

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To Paula Brooks (D)
Year 2010
Transaction Type 15
Filing ID 29992954236
Application Date 2009-09-30
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Paula Brooks for Congress
Seat federal:house
Address 6557 Buckner St CANAL WINCHESTER OH

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930927952
Application Date 2008-02-29
Contributor Occupation Professor
Contributor Employer Umkc
Organization Name Umkc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8312 W 102nd St OVERLAND PARK KS

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To Roselyn Ruth O'Connell (R)
Year 2004
Transaction Type 15
Filing ID 24971741134
Application Date 2004-09-22
Contributor Occupation CEO/Pres
Contributor Employer DIR Group
Organization Name DIR Group
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Roselyn for Congress
Seat federal:house
Address 12814 S 131st St GILBERT AZ

DAVIS, DONNA

Name DAVIS, DONNA
Amount 250.00
To Paulina Vasquez Morris (R)
Year 2010
Transaction Type 15
Filing ID 10930994770
Application Date 2010-05-24
Contributor Occupation CEO
Contributor Employer AZ SMALL BUSINESS ASSOC
Organization Name Az Small Business Assoc
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Paulina for Congress
Seat federal:house

DAVIS, DONNA F

Name DAVIS, DONNA F
Amount 200.00
To Ruth McClung (R)
Year 2010
Transaction Type 15
Filing ID 10992428581
Application Date 2010-10-14
Contributor Occupation METAL FAB. S
Contributor Employer DAVID'S CUSTOM WELDING
Organization Name David's Custom Welding
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Ruth McClung for Congress
Seat federal:house

DAVIS, DONNA

Name DAVIS, DONNA
Amount 200.00
To Jim Renacci (R)
Year 2012
Transaction Type 15
Filing ID 12970288169
Application Date 2011-12-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Jim Renacci for Congress
Seat federal:house
Address 5564 Coal Bank Rd ORRVILLE OH

DAVIS, DONNA

Name DAVIS, DONNA
Amount 120.00
To TORRES, ISRAEL
Year 2006
Application Date 2006-03-16
Contributor Occupation CEO
Contributor Employer DIR GROUP INC
Recipient Party D
Recipient State AZ
Seat state:office
Address 12814 S 131ST ST GILBERT AZ

DAVIS, DONNA

Name DAVIS, DONNA
Amount 100.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2010-01-20
Contributor Occupation BAIL BONDSMAN
Recipient Party D
Recipient State SC
Seat state:governor
Address 230 SYCAMORE RD CAMDEN SC

DAVIS, DONNA

Name DAVIS, DONNA
Amount 100.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-09-21
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 13030 SW 224 ST MIAMI FL

DAVIS, DONNA

Name DAVIS, DONNA
Amount 50.00
To GUNN, ANTON
Year 20008
Application Date 2008-03-18
Contributor Occupation NOT REQUIRED
Recipient Party D
Recipient State SC
Seat state:lower
Address 4000 MEADE ST NE WASHINGTON DC

DAVIS, DONNA G

Name DAVIS, DONNA G
Amount 50.00
To RAUSSEN, JIM
Year 2004
Application Date 2003-10-28
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:lower
Address 835 IVY AV CINCINNATI OH

DAVIS, DONNA M

Name DAVIS, DONNA M
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-12
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

DAVIS, DONNA

Name DAVIS, DONNA
Amount 35.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2009-12-23
Recipient Party R
Recipient State IA
Seat state:governor
Address 609 7TH AVE MARSHALLTOWN IA

DAVIS, DONNA

Name DAVIS, DONNA
Amount 25.00
To BENTLEY, ROBERT JULIAN
Year 2010
Application Date 2009-11-16
Recipient Party R
Recipient State AL
Seat state:governor
Address 145 MARKET ST MOUNDVILLE AL

DAVIS, DONNA

Name DAVIS, DONNA
Amount 25.00
To BOONE, KRISTI
Year 20008
Application Date 2008-07-08
Recipient Party D
Recipient State KS
Seat state:lower
Address 9436 GODDARD OVERLAND PARK KS

DAVIS, DONNA

Name DAVIS, DONNA
Amount 25.00
To OBRIEN, DENISE
Year 2006
Application Date 2006-07-27
Recipient Party D
Recipient State IA
Seat state:office
Address 1817 MADISON ST CEDAR FALLS IA

DAVIS, DONNA

Name DAVIS, DONNA
Amount 20.00
To ATKINSON, JUNE ST CLAIR
Year 20008
Application Date 2008-05-05
Recipient Party D
Recipient State NC
Seat state:office
Address 322 MINDEN LN MATTHEWS NC

DAVIS, DONNA

Name DAVIS, DONNA
Amount 20.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-03
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 6622 E VOLTAIRE AVE SCOTTSDALE AZ

DAVIS, DONNA

Name DAVIS, DONNA
Amount 10.00
To SHOULTZ, DON
Year 2006
Application Date 2006-07-01
Recipient Party D
Recipient State IA
Seat state:lower
Address 1817 MADISON ST CEDAR FALLS IA

DAVIS, DONNA G

Name DAVIS, DONNA G
Amount 10.00
To JACKSON, LYDIA PATRICE
Year 2004
Application Date 2003-10-13
Recipient Party D
Recipient State LA
Seat state:upper
Address 2637 CIRCLE DR SHREVEPORT LA

DAVIS, DONNA

Name DAVIS, DONNA
Amount 5.00
To AIREY-WILSON, VERONICA
Year 20008
Application Date 2008-06-08
Contributor Occupation NONE
Recipient Party R
Recipient State CT
Seat state:upper
Address 85 CLEVELAND AVE HARTFORD CT

DONNA A DAVIS

Name DONNA A DAVIS
Address 212 Goodman Lane Johnstown PA
Value 2260
Landvalue 2260
Buildingvalue 9440
Landarea 8,276 square feet

DAVIS DONNA J

Name DAVIS DONNA J
Physical Address 4091 WALTHAM FOREST DR, TAVARES FL, FL 32778
Ass Value Homestead 90495
Just Value Homestead 90495
County Lake
Year Built 2006
Area 1772
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4091 WALTHAM FOREST DR, TAVARES FL, FL 32778

DAVIS DONNA G

Name DAVIS DONNA G
Physical Address 5452 FACTORS WALK DR, SANFORD, FL 32771
Owner Address 5452 FACTORS WALK DR, SANFORD, FL 32771
Ass Value Homestead 178738
Just Value Homestead 178738
County Seminole
Year Built 2011
Area 1912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5452 FACTORS WALK DR, SANFORD, FL 32771

DAVIS DONNA FAYE

Name DAVIS DONNA FAYE
Owner Address 10107 US HIGHWAY 301, DADE CITY, FL 33525
County Pasco
Land Code Right-of-way, streets, roads, irrigation chan

DAVIS DONNA F

Name DAVIS DONNA F
Physical Address 6420 KENNY RD, JACKSONVILLE, FL 32254
Owner Address 6420 KENNY RD, JACKSONVILLE, FL 32254
Ass Value Homestead 101490
Just Value Homestead 115957
County Duval
Year Built 1958
Area 1602
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6420 KENNY RD, JACKSONVILLE, FL 32254

DAVIS DONNA D TRUSTEE FBO

Name DAVIS DONNA D TRUSTEE FBO
Physical Address 1100 W 3RD ST, SANFORD, FL 32771
Owner Address 111 E MONUMENT AVE #141, KISSIMMEE, FL 34741
Sale Price 34200
Sale Year 2012
County Seminole
Year Built 1984
Area 1440
Land Code Multi-family - less than 10 units
Address 1100 W 3RD ST, SANFORD, FL 32771
Price 34200

DAVIS DONNA D

Name DAVIS DONNA D
Physical Address 3654 CO RD 30-A E 7B, SRB, FL 32459
Owner Address P O BOX 70814, ALBANY, GA 31708
County Walton
Land Code Condominiums
Address 3654 CO RD 30-A E 7B, SRB, FL 32459

DAVIS DONNA C

Name DAVIS DONNA C
Physical Address 9217 SACRAMENTO DR, NEW PORT RICHEY, FL 34655
Owner Address 9217 SACRAMENTO DR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 96819
Just Value Homestead 103196
County Pasco
Year Built 1980
Area 2256
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9217 SACRAMENTO DR, NEW PORT RICHEY, FL 34655

DAVIS DONNA C

Name DAVIS DONNA C
Physical Address 07828 E POCONO DR, INVERNESS, FL 34450
Ass Value Homestead 92830
Just Value Homestead 92830
County Citrus
Year Built 1994
Area 2329
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 07828 E POCONO DR, INVERNESS, FL 34450

DAVIS DONNA A

Name DAVIS DONNA A
Physical Address 8006 W HIAWATHA ST, TAMPA, FL 33615
Owner Address 8006 W HIAWATHA ST, TAMPA, FL 33615
Ass Value Homestead 87152
Just Value Homestead 95493
County Hillsborough
Year Built 1968
Area 1959
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8006 W HIAWATHA ST, TAMPA, FL 33615

DAVIS DONNA &

Name DAVIS DONNA &
Physical Address 04936 S PHEASANT WAY, FLORAL CITY, FL 34436
Owner Address SHARLYN A DJOSELAND, FLORAL CITY, FL 34436
Ass Value Homestead 38112
Just Value Homestead 38890
County Citrus
Year Built 1961
Area 1020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 04936 S PHEASANT WAY, FLORAL CITY, FL 34436

DAVIS JR, WYATT J & SMITH, DONNA

Name DAVIS JR, WYATT J & SMITH, DONNA
Physical Address 33 YATES AVE.
Owner Address 33 YATES AVE
Sale Price 148000
Ass Value Homestead 84700
County essex
Address 33 YATES AVE.
Value 106600
Net Value 106600
Land Value 21900
Prior Year Net Value 84200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2004-10-12
Sale Assessment 84200
Year Constructed 1922
Price 148000

DAVIS DONNA

Name DAVIS DONNA
Physical Address 442 TAMARIND PARKE LN, KISSIMMEE, FL 34758
Owner Address 442 TAMARIND PARKE LN, KISSIMMEE, FL 34758
Sale Price 100
Sale Year 2013
County Osceola
Year Built 2000
Area 2693
Land Code Single Family
Address 442 TAMARIND PARKE LN, KISSIMMEE, FL 34758
Price 100

DAVIS DONNA

Name DAVIS DONNA
Physical Address 1020 CANOPY LN, MOORE HAVEN, FL 33471
Owner Address 1020 CANOPY LN, MOORE HAVEN, FL 33471
Ass Value Homestead 42864
Just Value Homestead 42864
County Glades
Year Built 1987
Area 2227
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1020 CANOPY LN, MOORE HAVEN, FL 33471

DAVIS DONNA

Name DAVIS DONNA
Physical Address 87 BUCKSKIN CIR, MIDWAY, FL 32343
Owner Address 87 BUCKSKIN CIRCLE, MIDWAY, FL 32343
Ass Value Homestead 21718
Just Value Homestead 33300
County Gadsden
Year Built 1997
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 87 BUCKSKIN CIR, MIDWAY, FL 32343

DAVIS DONNA

Name DAVIS DONNA
Physical Address 322 LAWTON AVE, JACKSONVILLE, FL 32208
Owner Address 322 LAWTON AVE, JACKSONVILLE, FL 32208
Ass Value Homestead 37780
Just Value Homestead 37780
County Duval
Year Built 1942
Area 1671
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 322 LAWTON AVE, JACKSONVILLE, FL 32208

DAVIS DONALD R & DONNA

Name DAVIS DONALD R & DONNA
Physical Address 9088 QUAIL ROOST DR, NAVARRE, FL
Owner Address 9088 QUAIL ROOST DR, NAVARRE, FL 32566
Ass Value Homestead 78252
Just Value Homestead 82919
County Santa Rosa
Year Built 1977
Area 1854
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9088 QUAIL ROOST DR, NAVARRE, FL

DAVIS DONALD C & DONNA J

Name DAVIS DONALD C & DONNA J
Physical Address 56317 REDBUD RD, ASTOR FL, FL 32102
Ass Value Homestead 30986
Just Value Homestead 30986
County Lake
Year Built 1975
Area 744
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 56317 REDBUD RD, ASTOR FL, FL 32102

DAVIS DEREK & DONNA

Name DAVIS DEREK & DONNA
Physical Address 2220 N 61ST AVE, PENSACOLA, FL 32506
Owner Address 2220 N 61ST AVE, PENSACOLA, FL 32506
Ass Value Homestead 119410
Just Value Homestead 119410
County Escambia
Year Built 1985
Area 2767
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2220 N 61ST AVE, PENSACOLA, FL 32506

DAVIS DEAN + DONNA

Name DAVIS DEAN + DONNA
Physical Address 2040 BALSEY RD, ALVA, FL 33920
Owner Address 2040 BALSEY RD, ALVA, FL 33920
Ass Value Homestead 212413
Just Value Homestead 239594
County Lee
Year Built 1999
Area 7043
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2040 BALSEY RD, ALVA, FL 33920

DAVIS DARRYL S & DONNA E

Name DAVIS DARRYL S & DONNA E
Physical Address 1447 TWIN RIVERS BLVD, OVIEDO, FL 32766
Owner Address 1447 TWIN RIVERS BLVD, OVIEDO, FL 32766
Ass Value Homestead 141561
Just Value Homestead 167013
County Seminole
Year Built 1995
Area 2069
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1447 TWIN RIVERS BLVD, OVIEDO, FL 32766

DAVIS CHARLES E JR + DONNA S H

Name DAVIS CHARLES E JR + DONNA S H
Physical Address 102 DONALD R BLVD, PALATKA, FL 32177
County Putnam
Land Code Vacant Residential
Address 102 DONALD R BLVD, PALATKA, FL 32177

DAVIS CHARLES & DONNA

Name DAVIS CHARLES & DONNA
Physical Address 16431 SPRING VALLEY RD, DADE CITY, FL 33523
Owner Address 16431 SPRING VALLEY RD, DADE CITY, FL 33523
Ass Value Homestead 260338
Just Value Homestead 286756
County Pasco
Year Built 1981
Area 6628
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16431 SPRING VALLEY RD, DADE CITY, FL 33523

DAVIS DONNA

Name DAVIS DONNA
Physical Address 1306 NE 4TH AV, RUSKIN, FL 33570
Owner Address 1306 4TH AVE NE, RUSKIN, FL 33570
Ass Value Homestead 25711
Just Value Homestead 31032
County Hillsborough
Year Built 1970
Area 991
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1306 NE 4TH AV, RUSKIN, FL 33570

DAVIS BERNARD E JR + DONNA

Name DAVIS BERNARD E JR + DONNA
Physical Address 17160 WATERS EDGE CIR, NORTH FORT MYERS, FL 33917
Owner Address 1309 EAGLE POINT DR, LABELLE, FL 33935
County Lee
Year Built 1983
Area 4147
Land Code Single Family
Address 17160 WATERS EDGE CIR, NORTH FORT MYERS, FL 33917

DAVIS RALPH W & DONNA L

Name DAVIS RALPH W & DONNA L
Physical Address 67 WINDING WAY
Owner Address 67 WINDING WAY
Sale Price 0
Ass Value Homestead 115100
County camden
Address 67 WINDING WAY
Value 161400
Net Value 161400
Land Value 46300
Prior Year Net Value 161400
Transaction Date 2009-01-07
Property Class Residential
Price 0

DONNA M DAVIS

Name DONNA M DAVIS
Address 678 PARK PLACE, NY 11216
Value 782000
Full Value 782000
Block 1238
Lot 25
Stories 2

DAVIS ROBERT L III & DONNA S

Name DAVIS ROBERT L III & DONNA S
Address 8263 Esther Street #DOCK 5 Englewood FL
Type Residential Property

DAVIS R & DONNA J CLARK

Name DAVIS R & DONNA J CLARK
Address 531 W Weeping Willow Road Round Lake IL 60073
Value 12198
Landvalue 12198
Buildingvalue 46129

DAVIS N ROGERS JR & DONNA M ROGERS

Name DAVIS N ROGERS JR & DONNA M ROGERS
Address 1957 Sydenham Trail Virginia Beach VA
Value 89300
Landvalue 89300
Buildingvalue 134300
Type Lot

DAVIS L DONNA

Name DAVIS L DONNA
Address 8655 Willow Leaf Lane Odenton MD 21113
Value 100000
Landvalue 100000
Buildingvalue 90700
Airconditioning yes

DAVIS JOSEPH & DONNA J

Name DAVIS JOSEPH & DONNA J
Address 6469 Acorn Boulevard Punta Gorda FL
Value 15300
Landvalue 15300
Landarea 108,900 square feet
Type Residential Property

DAVIS JAMES R & DONNA L

Name DAVIS JAMES R & DONNA L
Address 3685 N Palomino Terrace Beverly Hills FL
Value 67909
Landvalue 67909
Buildingvalue 182951
Landarea 239,999 square feet
Type Residential Property

DAVIS JAMES R & DONNA L

Name DAVIS JAMES R & DONNA L
Address 5998 W Vikre Path Homosassa FL
Value 7309
Landvalue 7309
Buildingvalue 59771
Landarea 29,149 square feet
Type Residential Property

DAVIS JAMES E & DONNA

Name DAVIS JAMES E & DONNA
Address 1411 Delta Street West Charlestown WV
Value 1000
Landvalue 1000

DAVIS J L/E DONNA

Name DAVIS J L/E DONNA
Year Built 1984
Address 938 Meadow View Drive Port Orange FL
Value 18400
Landvalue 18400
Buildingvalue 60392
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 63432

DAVIS HARVEY G III & DONNA E

Name DAVIS HARVEY G III & DONNA E
Address Rt 1 Union WV
Value 26900
Landvalue 26900
Buildingvalue 48800
Bedrooms 2
Numberofbedrooms 2

DAVIS DONNA B

Name DAVIS DONNA B
Address 135-01 233 STREET, NY 11422
Value 365000
Full Value 365000
Block 13168
Lot 33
Stories 2

DAVIS GARY L & DONNA J

Name DAVIS GARY L & DONNA J
Address 7550 Dogwood Street Keystone Heights FL
Value 8000
Landvalue 8000
Buildingvalue 30559
Landarea 17,511 square feet
Type Residential Property

DAVIS DONNA J

Name DAVIS DONNA J
Address 4623 W 210th Street Fairview Park OH 44126
Value 44700
Usage Single Family Dwelling

DAVIS DONNA C

Name DAVIS DONNA C
Address 7828 E Pocono Drive Inverness FL
Value 16505
Landvalue 16505
Buildingvalue 76325
Landarea 17,587 square feet
Type Residential Property

DAVIS DONNA B

Name DAVIS DONNA B
Address 135-01 233rd Street Queens NY 11422
Value 408000
Landvalue 11550

DAVIS DONNA & JEFFREY L JR

Name DAVIS DONNA & JEFFREY L JR
Address 7644 W Ridge Estates Drive Glen St. Mary FL
Value 17000
Landvalue 17000
Buildingvalue 21434
Landarea 108,900 square feet
Type Residential Property

DAVIS DONNA

Name DAVIS DONNA
Address 4936 S Pheasant Way Floral FL
Value 10119
Landvalue 10119
Buildingvalue 28771
Landarea 16,272 square feet
Type Residential Property

DAVIS DONNA

Name DAVIS DONNA
Address 2384 Sissonville Drive North Charleston WV
Value 12717
Landvalue 12717
Buildingvalue 72600

DAVIS DENVER C & DONNA SUE ETALS

Name DAVIS DENVER C & DONNA SUE ETALS
Address Derricks Creek Poca WV
Value 4700
Landvalue 4700

DAVIS DENVER C & DONNA SUE ETALS

Name DAVIS DENVER C & DONNA SUE ETALS
Address 15A Tuppers Creek Poca WV
Value 160700
Landvalue 160700

DAVIS CJR DRINKWATER & DONNA L DRINKWATER

Name DAVIS CJR DRINKWATER & DONNA L DRINKWATER
Address 4390 Chickering Lane Nashville TN 37215
Value 2496000
Landarea 9,455 square feet
Price 810000

DAVIS C EMERSON & DAVIS L DONNA

Name DAVIS C EMERSON & DAVIS L DONNA
Address 1159 N Stiarna Court Arnold MD 21012
Value 166900
Landvalue 166900
Buildingvalue 181300
Airconditioning yes

DAVIS DONNA S & JAMES L & C/O PROPERTY TAX PROS

Name DAVIS DONNA S & JAMES L & C/O PROPERTY TAX PROS
Address 702 Pecan Knoll Drive #9 Marietta GA
Value 42000
Landvalue 42000
Buildingvalue 155570
Type Residential; Lots less than 1 acre

DAVIS BARRETT DONNA M

Name DAVIS BARRETT DONNA M
Physical Address 13360 SW 42ND CIR, OCALA, FL 34473
Owner Address 13360 SW 42ND CIR, OCALA, FL 34473
Ass Value Homestead 79700
Just Value Homestead 79700
County Marion
Year Built 2005
Area 2088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13360 SW 42ND CIR, OCALA, FL 34473

Donna Sue Davis

Name Donna Sue Davis
Doc Id 07939148
City Beaumont TX
Designation us-only
Country US

Donna Sue Davis

Name Donna Sue Davis
Doc Id 07422786
City Beaumont TX
Designation us-only
Country US

Donna Sue Davis

Name Donna Sue Davis
Doc Id 07439306
City Beaumont TX
Designation us-only
Country US

Donna S. Davis

Name Donna S. Davis
Doc Id 08124243
City Beaumont TX
Designation us-only
Country US

DONNA DAVIS

Name DONNA DAVIS
Type Independent Voter
State AZ
Phone Number 928-380-8078
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Voter
State AZ
Address PO BOX 4244, PAGE, AZ 86040
Phone Number 928-380-7874
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Voter
State AZ
Address 20702 W GRANT MINE RD, WITTMANN, AZ 85361
Phone Number 623-810-0752
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Independent Voter
State AZ
Address 729 W BECK LN, PHOENIX, AZ 85023
Phone Number 602-920-0874
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Voter
State AZ
Address 1702 E CARTER RD, PHOENIX, AZ 85042
Phone Number 602-276-4409
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Voter
State AZ
Address 2226 W SAINT CATHERINE AVE, PHOENIX, AZ 85041
Phone Number 602-268-5462
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AZ
Address 5201 S CHUICHU RD, CASA GRANDE, AZ 85293
Phone Number 520-371-2339
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Voter
State AR
Address 4420 SOUTH 30TH ST, FORT SMITH, AR 72901
Phone Number 479-285-3839
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Independent Voter
State AL
Address 407 FISK ST, HUNTSVILLE, AL 36067
Phone Number 334-717-9775
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AL
Address 1886 FORT BROWDER RD, EUFAULA, AL 36027
Phone Number 334-688-5002
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AL
Address 501 PADDOCK LN, MONTGOMERY, AL 36109
Phone Number 334-549-2334
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AL
Address 1687 CORNER STONE PL, ALEXANDER CITY, AL 35010
Phone Number 334-538-5077
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Democrat Voter
State AL
Address 1008 FIELDSTONE CT, HUNTSVILLE, AL 35803
Phone Number 256-881-7957
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Independent Voter
State AL
Address 43 LAKESIDE DRIVE, CHILDERSBURG, AL 35044
Phone Number 256-872-2643
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Democrat Voter
State AL
Address 1531 KEEL MOUNTAIN ROAD, GURLEY, AL 35748
Phone Number 256-776-4231
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AL
Address 510 W IRVINE AVE, FLORENCE, AL 35630
Phone Number 256-566-6859
Email Address [email protected]

DONNA DAVIS

Name DONNA DAVIS
Type Republican Voter
State AL
Address 1713 6TH AVE SE, DECATUR, AL 35601
Phone Number 256-318-0011
Email Address [email protected]

DONNA W DAVIS

Name DONNA W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U77474
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/14/2014 9:00
Appt End 5/14/2014 23:59
Total People 271
Last Entry Date 4/30/2014 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

DONNA V DAVIS

Name DONNA V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96728
Type Of Access VA
Appt Made 4/13/10 16:48
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 2
Last Entry Date 4/13/10 16:47
Meeting Location NEOB
Caller DEANNA
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 76209

DONNA L DAVIS

Name DONNA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U00962
Type Of Access VA
Appt Made 4/27/10 19:36
Appt Start 4/29/10 9:00
Appt End 4/29/10 23:59
Total People 386
Last Entry Date 4/27/10 19:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

DONNA DAVIS

Name DONNA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86415
Type Of Access VA
Appt Made 3/14/10 10:55
Appt Start 3/18/10 9:30
Appt End 3/18/10 23:59
Total People 343
Last Entry Date 3/14/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

DONNA DAVIS

Name DONNA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64176
Type Of Access VA
Appt Made 12/14/09 20:32
Appt Start 12/17/09 10:30
Appt End 12/17/09 23:59
Total People 312
Last Entry Date 12/14/09 20:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 03/26/2010 07:00:00 AM +0000

DONNA L DAVIS

Name DONNA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64794
Type Of Access VA
Appt Made 12/17/09 16:27
Appt Start 12/18/09 16:00
Appt End 12/18/09 23:59
Total People 326
Last Entry Date 12/17/09 16:27
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES /
Release Date 03/26/2010 07:00:00 AM +0000

DONNA K DAVIS

Name DONNA K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46547
Type Of Access VA
Appt Made 10/13/09 17:17
Appt Start 10/16/09 10:30
Appt End 10/16/09 23:59
Total People 390
Last Entry Date 10/13/09 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DONNA L DAVIS

Name DONNA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17060
Type Of Access VA
Appt Made 6/17/10 14:13
Appt Start 6/23/10 9:30
Appt End 6/23/10 23:59
Total People 263
Last Entry Date 6/17/10 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

DONNA W DAVIS

Name DONNA W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U21953
Type Of Access VA
Appt Made 7/2/10 17:17
Appt Start 7/8/10 7:30
Appt End 7/8/10 23:59
Total People 298
Last Entry Date 7/2/10 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

DONNA DAVIS

Name DONNA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40236
Type Of Access VA
Appt Made 9/10/10 15:23
Appt Start 9/13/10 16:00
Appt End 9/13/10 23:59
Total People 160
Last Entry Date 9/10/10 15:23
Meeting Location OEOB
Caller JOSEPH
Description U40236
Release Date 12/31/2010 08:00:00 AM +0000

DONNA S DAVIS

Name DONNA S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64541
Type Of Access VA
Appt Made 12/6/10 14:37
Appt Start 12/11/10 12:00
Appt End 12/11/10 23:59
Total People 363
Last Entry Date 12/6/10 14:36
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 03/25/2011 07:00:00 AM +0000

DONNA M DAVIS

Name DONNA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U73322
Type Of Access VA
Appt Made 1/7/2011 12:56
Appt Start 1/20/2011 7:30
Appt End 1/20/2011 23:59
Total People 272
Last Entry Date 1/7/2011 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U35362
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/19/2011 10:30
Appt End 8/19/2011 23:59
Total People 346
Last Entry Date 8/16/2011 6:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

DoNNa M Davis

Name DoNNa M Davis
Visit Date 4/13/10 8:30
Appointment Number U32030
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/9/2011 8:30
Appt End 8/9/2011 23:59
Total People 352
Last Entry Date 8/2/2011 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

DONNA M DAVIS

Name DONNA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U03087
Type Of Access VA
Appt Made 5/3/10 17:55
Appt Start 5/7/10 11:00
Appt End 5/7/10 23:59
Total People 356
Last Entry Date 5/3/10 17:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

DONNA J DAVIS

Name DONNA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66223
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/14/2011 14:00
Appt End 12/14/2011 23:59
Total People 618
Last Entry Date 12/12/2011 9:05
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U20975
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/14/12 10:30
Appt End 7/14/12 23:59
Total People 275
Last Entry Date 7/5/12 13:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U20981
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/14/12 12:00
Appt End 7/14/12 23:59
Total People 274
Last Entry Date 7/5/12 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Donna B Davis

Name Donna B Davis
Visit Date 4/13/10 8:30
Appointment Number U26652
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/4/12 9:00
Appt End 8/4/12 23:59
Total People 298
Last Entry Date 7/24/12 18:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U31913
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/28/12 9:00
Appt End 8/28/12 23:59
Total People 294
Last Entry Date 8/13/12 15:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U65037
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 1/2/13 7:30
Appt End 1/2/13 23:59
Total People 391
Last Entry Date 12/20/12 16:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Donna J Davis

Name Donna J Davis
Visit Date 4/13/10 8:30
Appointment Number U01243
Type Of Access VA
Appt Made 5/31/13 0:00
Appt Start 5/31/13 12:00
Appt End 5/31/13 23:59
Total People 1
Last Entry Date 5/31/13 9:56
Meeting Location OEOB
Caller NIARA
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96975

Donna J Davis

Name Donna J Davis
Visit Date 4/13/10 8:30
Appointment Number U22831
Type Of Access VA
Appt Made 9/23/2013 0:00
Appt Start 9/25/2013 14:00
Appt End 9/25/2013 23:59
Total People 1
Last Entry Date 9/23/2013 14:35
Meeting Location OEOB
Caller DOMINIQUE
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 99009

Donna J Davis

Name Donna J Davis
Visit Date 4/13/10 8:30
Appointment Number U29378
Appt Made 11/1/13 0:00
Appt Start 11/6/13 8:30
Appt End 11/6/13 23:59
Total People 116
Last Entry Date 11/1/13 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U32904
Appt Made 11/16/13 0:00
Appt Start 11/21/13 11:00
Appt End 11/21/13 23:59
Total People 198
Last Entry Date 11/16/13 10:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U32959
Appt Made 11/18/13 0:00
Appt Start 11/23/13 11:30
Appt End 11/23/13 23:59
Total People 275
Last Entry Date 11/18/13 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Donna L Davis

Name Donna L Davis
Visit Date 4/13/10 8:30
Appointment Number U36895
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/5/13 8:00
Appt End 12/5/13 23:59
Total People 132
Last Entry Date 12/3/13 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Donna L Davis

Name Donna L Davis
Visit Date 4/13/10 8:30
Appointment Number U45278
Type Of Access VA
Appt Made 1/3/14 0:00
Appt Start 1/9/14 7:30
Appt End 1/9/14 23:59
Total People 255
Last Entry Date 1/3/14 18:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Donna M Davis

Name Donna M Davis
Visit Date 4/13/10 8:30
Appointment Number U81532
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/23/2012 8:30
Appt End 2/23/2012 23:59
Total People 297
Last Entry Date 2/16/2012 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

DONNA S DAVIS

Name DONNA S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15527
Type Of Access VA
Appt Made 6/12/10 15:29
Appt Start 6/16/10 12:30
Appt End 6/16/10 23:59
Total People 275
Last Entry Date 6/12/10 15:29
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

DONNA DAVIS

Name DONNA DAVIS
Car CHEVROLET ABS
Year 2007
Address 21 Virginia St, Shepherd, TX 77371-2710
Vin WAR03080000023329
Phone 936-628-6398

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 5452 Factors Walk Dr, Sanford, FL 32771-8526
Vin JTNBB46KX73034938

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA RAV4
Year 2007
Address 103 Goose Hollow Dr, Forest, VA 24551-2850
Vin JTMZD33V975061879

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA YARIS
Year 2007
Address 5405 Stone Hill Dr, Taylor Mill, KY 41015-4130
Vin JTDBT923371031937

DONNA DAVIS

Name DONNA DAVIS
Car SUZUKI SX4
Year 2007
Address 124 Drummond Pl, Cary, NC 27511-5514
Vin JS2YB413375105244

DONNA DAVIS

Name DONNA DAVIS
Car MAZDA CX-7
Year 2007
Address 2305 Ballsville Rd, Powhatan, VA 23139-6327
Vin JM3ER293X70130003
Phone 804-492-4865

DONNA DAVIS

Name DONNA DAVIS
Car HONDA CR-V
Year 2007
Address 6697 HANSON LN, LORTON, VA 22079-1367
Vin JHLRE38767C039828

DONNA DAVIS

Name DONNA DAVIS
Car HYUNDAI SONATA
Year 2007
Address 1508 Harvest Crossing Dr, Wylie, TX 75098-6586
Vin 5NPEU46F67H209012

DONNA DAVIS

Name DONNA DAVIS
Car SATURN VUE
Year 2007
Address 11207 BAY CLUB CT, TAMPA, FL 33607-5991
Vin 5GZCZ33Z47S848426
Phone 806-798-7101

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2937 Edgewood Ave W, Jacksonville, FL 32209-2318
Vin 4T1BE46K57U129635

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA AVALON
Year 2007
Address 9217 SACRAMENTO DR, NEW PRT RCHY, FL 34655-1615
Vin 4T1BK36B57U232458
Phone 727-376-0253

DONNA DAVIS

Name DONNA DAVIS
Car CHEVROLET HHR
Year 2007
Address 4927 Mount Alverno Rd, Cincinnati, OH 45238-5755
Vin 3GNDA23D87S550274

DONNA DAVIS

Name DONNA DAVIS
Car CHEVROLET HHR
Year 2007
Address 7549 BRENTWOOD STAIR RD, FORT WORTH, TX 76112-4424
Vin 3GNDA23P87S598383

DONNA DAVIS

Name DONNA DAVIS
Car FORD FUSION
Year 2007
Address 6101 Texas Ave Trlr 179, Abilene, TX 79605-5327
Vin 3FAHP08Z87R103944

Donna Davis

Name Donna Davis
Car INFINITI G35
Year 2007
Address 7545 County Road 21, Risingsun, OH 43457-9619
Vin JNKBV61F37M803676

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA MATRIX
Year 2007
Address 250 Miller County 460, Texarkana, AR 71854-1539
Vin 2T1KR32E77C639629
Phone 903-728-5700

Donna Davis

Name Donna Davis
Car NISSAN ALTIMA
Year 2007
Address 39 E Shore Rd, Peru, ME 04290-3536
Vin 1N4AL21E87C200463

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 235 Dartmouth Dr, Rockwall, TX 75032-4621
Vin 1NXBR32EX7Z870636

DONNA DAVIS

Name DONNA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 33 ROCK HILL PL TRLR 19, ASHEVILLE, NC 28803-1881
Vin 1NXBR32E17Z876809

DONNA DAVIS

Name DONNA DAVIS
Car JEEP COMMANDER
Year 2007
Address 1971 County Road 153, Nacogdoches, TX 75965-8952
Vin 1J8HH48KX7C622440

DONNA DAVIS

Name DONNA DAVIS
Car DODGE CALIBER
Year 2007
Address 21 Virginia St, Shepherd, TX 77371-2710
Vin 1B3HB48B47D203438
Phone 936-628-6398

DONNA DAVIS

Name DONNA DAVIS
Car GMC YUKON XL
Year 2007
Address 17488 SW 36th St, Miramar, FL 33029-1605
Vin 1GKFC16J37J168716

DONNA DAVIS

Name DONNA DAVIS
Car SATURN ION
Year 2007
Address 256 W 85th St Apt 3C, New York, NY 10024-3233
Vin 1G8AJ55F57Z181091

DONNA DAVIS

Name DONNA DAVIS
Car CADILLAC DTS
Year 2007
Address 4700 N CAPITAL OF TEXAS HWY APT 717, AUSTIN, TX 78746-1130
Vin 1G6KD57Y57U118010
Phone 512-306-0562

DONNA DAVIS

Name DONNA DAVIS
Car BMW 5 SERIES
Year 2007
Address 74 Appletree Ln, Dalton, MA 01226-1351
Vin WBANF33507CS38739
Phone 413-684-3445

DONNA DAVIS

Name DONNA DAVIS
Car NISSAN QUEST
Year 2007
Address 26901 Beckendorff Rd, Katy, TX 77493-6532
Vin 5N1BV28U87N129285
Phone 281-371-2635

DONNA DAVIS

Name DONNA DAVIS
Car GMC ENVOY
Year 2007
Address 7721 Deaver Dr, North Richland Hills, TX 76180-6221
Vin 1GKDS13S672228568

Donna Davis

Name Donna Davis
Car TOYOTA CAMRY
Year 2007
Address 104 John Davis Dr, Georgetown, KY 40324-8059
Vin JTNBE46K673084226
Phone

DONNA DAVIS

Name DONNA DAVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address 912 N Central Ave, Marshfield, WI 54449-2146
Vin 3D7KS28A97G785724

DONNA DAVIS

Name DONNA DAVIS
Car MITSUBISHI GALANT
Year 2007
Address 28 BRENDA CT APT 9, GREENFIELD, IN 46140-8830
Vin 4A3AB56F07E017432

Donna Davis

Name Donna Davis
Domain acharmofnotions.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name FASTDOMAIN, INC.
Registrant Address box 314 sandwich Massachusetts 02563
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain teamclearsignals.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-02
Update Date 2013-08-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5715 Altitude Drive Colorado Springs Colorado 80918
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain drdreelinterests.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2207 Hopi Trail Austin Texas 78703
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain betadineforekc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 279 3rd Avenue Suite 204 Long Branch NJ 07740
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain maranathaelc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1508 Pineview Terrace Ellenwood Georgia 30294
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain elationcentre.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-27
Update Date 2013-04-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 350 Clifton Rd. Ottawa Ontario K1Z 5V3
Registrant Country CANADA

Donna Davis

Name Donna Davis
Domain westerncabinetry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-22
Update Date 2012-12-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1415 W Musket Way Chandler AZ 85286
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain bannersandbeyond.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-02-08
Update Date 2013-02-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 750 Winnbrook Dr Dacula Georgia 30019
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain racineauction.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-03-11
Update Date 2012-01-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2741 Biggs Hwy. North East MD 21901
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain carter-catering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8193 Old Highway 13 Murphysboro Kansas 62966
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain eyesurgerydoctorsnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 279 3rd Avenue Suite 204 Long Branch New Jersey 07740
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain healthtouchofsanantonio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-12
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Southbridge San Antonio Texas 78216
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain islandeyetv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-20
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 319 Clematis St.|Suite 710 west palm beach Florida 33401
Registrant Country UNITED STATES

Davis, Donna

Name Davis, Donna
Domain brooklynpr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-25
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 499 Van Brunt Street, 9B Brooklyn NY 11231
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain therapyalacarte.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Campbell Place Camp Hill PA 17011
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain buzzdavispools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-18
Update Date 2010-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1455 N. Spring Garden Ave. DeLand Florida 32720
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain aecnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-01
Update Date 2010-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 727 E Westbrook St. West Point Mississippi 39773
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain ddlabs-online.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25444 E US Highway 40 Dennison IL 62423
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain schnauzerhouse.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-02
Update Date 2013-08-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 296 Glazy Acres Way Hot Springs Village AR 71909
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain backinbalancelmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-27
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Gloria Drive Southwick Massachusetts 01077
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain sjhome4sale.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-11
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 54 South Main Street Cumberland County NJ 08062
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain llamadonna.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1999-11-03
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10575 N. 114th Street|Suite 103 Scottsdale Arizona 85259
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain lookwho.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1998-10-08
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10575 N. 114th Street|Suite 103 Scottsdale Arizona 85259
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain donnadavisproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 201720 Austin Texas 78720
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain fortworthcountryclubhotelresortandspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-09
Update Date 2008-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8837 Random Rd Ft. Worth Texas 76179
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain lookwhostalkingspeakers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-07-19
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10575 N. 114th Street|Suite 103 Scottsdale Arizona 85259
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain ja-az.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-08-29
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10575 N. 114th Street|Suite 103 Scottsdale Arizona 85259
Registrant Country UNITED STATES

Donna Davis

Name Donna Davis
Domain churchsellers.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-09-21
Update Date 2013-09-10
Registrar Name FASTDOMAIN, INC.
Registrant Address 750 Winnbrook Dr Dacula Georgia 30019
Registrant Country UNITED STATES

Davis, Donna

Name Davis, Donna
Domain parkslopegirls.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-19
Update Date 2011-05-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 499 Van Brunt Street, 9B Brooklyn NY 11231
Registrant Country UNITED STATES