Donna Jones

We have found 440 public records related to Donna Jones in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed Graduate School. All people found speak English language. There are 114 business registration records connected with Donna Jones in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Motor Vehicle Operator. These employees work in 6 states: CO, AR, DC, DE, CT and FL. Average wage of employees is $39,338.


Donna Kay Jones

Name / Names Donna Kay Jones
Age 54
Birth Date 1970
Person 259 PO Box, Desha, AR 72527
Possible Relatives
Previous Address 174 PO Box, Desha, AR 72527
39 Wiliford, Desha, AR 72527
39 Wiliford Dr, Desha, AR 72527

Donna M Jones

Name / Names Donna M Jones
Age 55
Birth Date 1969
Person 91 Morton Ave, N Dartmouth, MA 02747
Phone Number 508-997-4648
Possible Relatives

Previous Address 91 Morton Ave, North Dartmouth, MA 02747
91 Morton Ave, Dartmouth, MA 02747
51 Chase Rd, North Dartmouth, MA 02747
191 Hixville Rd #2, North Dartmouth, MA 02747
191 Hixville Rd #2, N Dartmouth, MA 02747
41 Jason Dr, S Dartmouth, MA 02748

Donna L Jones

Name / Names Donna L Jones
Age 57
Birth Date 1967
Person 338 Bostian Ln, Morrilton, AR 72110
Phone Number 501-354-1212
Possible Relatives
Karene L Jones



Previous Address 422A PO Box, Morrilton, AR 72110
2 2 RR 2, Morrilton, AR 72110
2 RR 2 #422A, Morrilton, AR 72110

Donna M Jones

Name / Names Donna M Jones
Age 59
Birth Date 1965
Person 45 Silver Rd #47, Brockton, MA 02301
Phone Number 508-583-1507
Possible Relatives




Previous Address 18 Reservoir St #U9, Brockton, MA 02301
18 Reservoir St #4, Brockton, MA 02301
51 Bridle Path Cir, Randolph, MA 02368
16 Reservoir St #3, Brockton, MA 02301
16 Reservoir St #9, Brockton, MA 02301
16 Reservoir St, Brockton, MA 02301
18 Reservoir St, Brockton, MA 02301
Email [email protected]

Donna B Jones

Name / Names Donna B Jones
Age 60
Birth Date 1964
Also Known As Donna D Jones
Person 57 PO Box, Lonoke, AR 72086
Phone Number 318-723-5483
Possible Relatives

Previous Address 7057 Prairie Rd #12, Winnsboro, LA 71295
566 PO Box, Winnsboro, LA 71295
155 Jan Rd, Winnsboro, LA 71295
7043 Prairie Rd #6, Winnsboro, LA 71295
510 Bacle, Jonesboro, LA 71251
510 Bacle Rd, Jonesboro, LA 71251
1309 N, Lonoke, AR 72086
Email [email protected]
Associated Business Carlisle Apartments A Limited Partnership Carlisle Apartments, A Limited Partnership

Donna Lydia Jones

Name / Names Donna Lydia Jones
Age 61
Birth Date 1963
Person 2628 Northeast Expy #D6, Atlanta, GA 30345
Phone Number 404-636-3257
Possible Relatives

Previous Address 2628 Northeast Expy #NED-6, Atlanta, GA 30345
2628 NE Expy, Atlanta, GA 30345
301 Dahlia Dr #7, Knoxville, TN 37918
2628 Expwy Acce, Atlanta, GA 30301
Rr10, Lenoir, NC 28645
49366 Zenith #220, Metairie, LA 70001
62 PO Box, Lenoir, NC 28645
62 RR 10 #62, Lenoir, NC 28645
Email [email protected]

Donna R Jones

Name / Names Donna R Jones
Age 62
Birth Date 1962
Person 4042 Luan Dr, Orlando, FL 32808
Phone Number 407-298-9097
Possible Relatives


Macarthur A Jackson


Savona M Jones
Previous Address 2112 Powers Dr, Orlando, FL 32818
2209 Queensway Rd, Orlando, FL 32808
1665 Anita, Dayton, OH 00000
1665 Anita Pl, Cincinnati, OH 45237
3315 Bonaparte Ave, Cincinnati, OH 45207
957 Wassau, Cinc, OH 00000

Donna Jo Jones

Name / Names Donna Jo Jones
Age 63
Birth Date 1961
Person 1203 7th St, De Queen, AR 71832
Phone Number 870-642-8168
Possible Relatives

Previous Address 1182 Hyson Ct, Keizer, OR 97303
146 Wanda St, De Queen, AR 71832
408 Brown Ave, De Queen, AR 71832
1010 Collins Ave, De Queen, AR 71832
Email [email protected]

Donna Stafford Jones

Name / Names Donna Stafford Jones
Age 63
Birth Date 1961
Also Known As Donna M Jones
Person 17 Castle View Dr, Gloucester, MA 01930
Phone Number 978-283-8861
Possible Relatives

Previous Address 1 Augusta Dr, Southern Pnes, NC 28387
12 Pillsbury Ln, Georgetown, MA 01833
823 Heights At Cape Ann, Gloucester, MA 01930
79 School St #2, Manchester, MA 01944
Augusta Ln, Southern Pines, NC 28387
17 Castle Hill Rd, Gloucester, MA 01930
80 Kenrick St #2, Boston, MA 02135
29 PO Box, Tacoma, WA 98401
823 Hts At Cpe, Gloucester, MA 01930
12 22 Bowdoin St, Georgetown, MA 01833
12 22 Bowdoin, Georgetown, MA 01833
17 Perry St, Danvers, MA 01923
Email [email protected]

Donna Sue Jones

Name / Names Donna Sue Jones
Age 63
Birth Date 1961
Person 238 PO Box, Smithville, OK 74957
Phone Number 580-244-7486
Possible Relatives
Previous Address 1314 Farms Rd #2K, Bronx, NY 10459
259 Hwy Loop, Smithville, OK 74957
14 14mi Of Store, Smithville, OK 74957
14 1 4mi Of Store, Smithville, OK 74957
277 Polk Road 231, Cove, AR 71937
238 RR 1, Smithville, OK 74957
223 PO Box, Mena, AR 71953
PO Box, Grannis, AR 71944
Email [email protected]

Donna Rhoades Jones

Name / Names Donna Rhoades Jones
Age 65
Birth Date 1959
Also Known As Donna Faye Jones
Person 1811 Melissa Ct, Fort Worth, TX 76108
Phone Number 870-356-5424
Possible Relatives


Previous Address 166 Maxey Rd, Amity, AR 71921
587 Joy Dr, Fort Worth, TX 76108
536 Mississippi Ave, Glenwood, AR 71943
2222 Highway 96 #32, Lumberton, TX 77657
490 Cornell, Lumberton, TX 77657
490 Cornell St, Lumberton, TX 77657
86 PO Box, Amity, AR 71921
86 RR 3, Amity, AR 71921
PO Box, Dierks, AR 71833
490 Cornell, Lumberton, TX 77711
Email [email protected]

Donna C Jones

Name / Names Donna C Jones
Age 66
Birth Date 1958
Also Known As Dona C Jones
Person 8980 Crescent Dr, Miramar, FL 33025
Phone Number 954-435-2898
Possible Relatives
Previous Address 1104 5th St, Coal Valley, IL 61240
3706 43rd St #212, Moline, IL 61265
None, Fort Lauderdale, FL 33302

Donna Lacy Jones

Name / Names Donna Lacy Jones
Age 67
Birth Date 1957
Also Known As Donna M Jones
Person 11261 138th Ter #138, Miami, FL 33176
Phone Number 305-253-7624
Possible Relatives
Previous Address 3545 Frow Ave, Miami, FL 33133
3500 Florida Ave, Miami, FL 33133

Donna M Jones

Name / Names Donna M Jones
Age 68
Birth Date 1956
Also Known As Donna Milan
Person 812 Harlan Ave #C, Evansville, IN 47714
Phone Number 812-423-7668
Possible Relatives
Kimberly K Underwoodjones






Previous Address 214 Bedford Ave, Evansville, IN 47713
841 Green Crest Dr, Westerville, OH 43081
484 Gregory, Chicago, IL 00000
Email [email protected]

Donna M Jones

Name / Names Donna M Jones
Age 69
Birth Date 1955
Person 25 Hazelwood Dr #C, Pembroke, MA 02359
Phone Number 781-294-7659
Possible Relatives
Grez J Jones



Previous Address 117 Glendower Rd, Roslindale, MA 02131
117 Glen St, Somerville, MA 02145
117 Glendower Rd, Boston, MA 02131
97 Hampden Dr #C, Norwood, MA 02062

Donna Gail Jones

Name / Names Donna Gail Jones
Age 69
Birth Date 1955
Also Known As D Jones
Person 12101 Robertson Rd Ext, Tickfaw, LA 70466
Phone Number 985-542-1663
Possible Relatives
Joann Marie Joneshayden






Previous Address 12085 Robertson Rd Ext, Tickfaw, LA 70466
49488 Woodhaven Rd, Tickfaw, LA 70466
49468 Woodhaven Rd, Tickfaw, LA 70466
26A PO Box, Tickfaw, LA 70466

Donna Marie Jones

Name / Names Donna Marie Jones
Age 72
Birth Date 1952
Person 175 Dawn Dr, De Queen, AR 71832
Phone Number 870-642-8836
Possible Relatives




Previous Address 157 Dawn Dr, De Queen, AR 71832

Donna M Jones

Name / Names Donna M Jones
Age 73
Birth Date 1951
Person 12 Centennial Ave #3, Gloucester, MA 01930
Possible Relatives John E Jonesjr

Donna S Jones

Name / Names Donna S Jones
Age 73
Birth Date 1951
Person 21 Louisville Ave, Monroe, LA 71201
Phone Number 318-323-1217
Possible Relatives

Previous Address 501 Chickasaw Dr, West Monroe, LA 71291
406 Ferndale Ave, West Monroe, LA 71291

Donna F Jones

Name / Names Donna F Jones
Age 73
Birth Date 1951
Also Known As D Jones
Person 262 Field St, Brockton, MA 02302
Phone Number 508-587-5426
Possible Relatives

Previous Address 45 Alden St, Brockton, MA 02302
220 Forest Ave #1, Brockton, MA 02301
Email [email protected]

Donna V Jones

Name / Names Donna V Jones
Age 74
Birth Date 1950
Person 34 Alvarado Ave #F, Worcester, MA 01604
Phone Number 508-753-6182
Possible Relatives
Previous Address 34 Alvarado Ave #34B, Worcester, MA 01604
16 Williamsburg Ct #1, Shrewsbury, MA 01545
33 Venus Dr #3, Shrewsbury, MA 01545

Donna E Jones

Name / Names Donna E Jones
Age 75
Birth Date 1949
Also Known As Donna G Jones
Person 296 Highvue Cir, Wexford, PA 15090
Phone Number 724-935-7436
Possible Relatives
Previous Address 8186 1st St, Coral Springs, FL 33071
176 PO Box, Florien, LA 71429

Donna M Jones

Name / Names Donna M Jones
Age 76
Birth Date 1948
Also Known As Donna M Cole
Person 1110 Greenbush Rd, Exeter, ME 04435
Phone Number 207-379-4491
Possible Relatives

Previous Address 12 22 Bowdoin St, Georgetown, MA 01833
53 PO Box, Georgetown, MA 01833
680 RR 1 #680, Corinna, ME 04928
RR 1 FAIRVIEW #15, Corinna, ME 04928
6 Rfd, Corinna, ME 04928
4680 RR 1 POB, Exeter, ME 04435
110 Greenbush, Exeter, ME 04435
21 Village Ln #941, Georgetown, MA 01833
Email [email protected]

Donna L Jones

Name / Names Donna L Jones
Age 76
Birth Date 1948
Person 1401 9th St, Paragould, AR 72450
Phone Number 870-239-3330
Possible Relatives





Previous Address 2566 Highway 34, Paragould, AR 72450
W Hwy, Paragould, AR 72450
2640 Highway 34, Paragould, AR 72450
4802 Walcott Rd, Paragould, AR 72450
111 12th Ave, Paragould, AR 72450
2632 Erin Way, Paragould, AR 72450
262 PO Box, Paragould, AR 72451
111 12th St, Paragould, AR 72450
481 PO Box, Paragould, AR 72451
Email [email protected]

Donna L Jones

Name / Names Donna L Jones
Age 79
Birth Date 1945
Person 7650 Westwood Dr #504, Tamarac, FL 33321
Possible Relatives
Previous Address 6280 Hood St, Hollywood, FL 33024

Donna Mae Jones

Name / Names Donna Mae Jones
Age 81
Birth Date 1943
Person 134 Wilder St, Delaware, OH 43015
Phone Number 937-642-1980
Possible Relatives




R D Jones
Previous Address Wilder St, Delaware, OH 43015
007677 Goldenrod Dr, Mentor On The Lake, OH 44060
248 Winter St #T2, Delaware, OH 43015
5938 Purdy Ln, West Palm Beach, FL 33415
1451 Military Trl, West Palm Beach, FL 33409
1451 Military Trl #33, West Palm Bch, FL 33409
1451 Military Trl #54, West Palm Beach, FL 33409
1451 Military Trl #76, West Palm Beach, FL 33409
3606 Riverside Ave, Cleveland, OH 44109
55 Chamberlain St, Delaware, OH 43015
179 Franklin St, Delaware, OH 43015
234 Wilder, Delaware, OH 43015

Donna F Jones

Name / Names Donna F Jones
Age 82
Birth Date 1942
Person 7401 Frisco Rd, Yukon, OK 73099
Phone Number 405-354-3561
Possible Relatives J T Jones


Jt Jones
Previous Address 105 Asbill Ave, Yukon, OK 73099
105 Asbell, Oklahoma City, OK 00000
127 RR 2 #127, Yukon, OK 73099
2 RR 2, Yukon, OK 73099
105 Asbell, Oklahoma City, OK

Donna S Jones

Name / Names Donna S Jones
Age 90
Birth Date 1933
Also Known As D Jones
Person 409 Alisha Ln, Fairborn, OH 45324
Phone Number 937-754-1347
Possible Relatives
Harry N Jonesjr
Previous Address 204 2nd Ave #C1, Brooklyn, IA 52211
204 2nd St #C1, Brooklyn, IA 52211
000409 Alisha Ln, Fairborn, OH 45324
404 4th St #1, Pompano Beach, FL 33060
2951 7th Ave #B, Pompano Beach, FL 33064
1259 PO Box, Front Royal, VA 22630
1259 RR 3, Front Royal, VA 22630

Donna Jones

Name / Names Donna Jones
Age N/A
Person 1605 Nichols St, Vinton, LA 70668
Possible Relatives



Butch Jones
Previous Address 257A PO Box, Linden, TX 75563
1752 PO Box, Kildare, TX 75562

Donna J Jones

Name / Names Donna J Jones
Age N/A
Person 19901 TULWAR DR, CHUGIAK, AK 99567
Phone Number 907-688-6285

Donna G Jones

Name / Names Donna G Jones
Age N/A
Person PO BOX 415, SEWARD, AK 99664
Phone Number 907-224-2771

Donna F Jones

Name / Names Donna F Jones
Age N/A
Person 1150 FOREST HILLS DR, CHILDERSBURG, AL 35044

Donna Jones

Name / Names Donna Jones
Age N/A
Person 3636 SQUAW VALLEY DR SW APT B, HUNTSVILLE, AL 35805

Donna Jones

Name / Names Donna Jones
Age N/A
Person 302 TRIM ST, DOTHAN, AL 36301

Donna L Jones

Name / Names Donna L Jones
Age N/A
Person 823 W 53RD AVE, ANCHORAGE, AK 99518

Donna P Jones

Name / Names Donna P Jones
Age N/A
Person 9471 BERNERS AVE, JUNEAU, AK 99801

Donna R Jones

Name / Names Donna R Jones
Age N/A
Person 889 SHAKESPEARE CIR, ANCHORAGE, AK 99503

Donna Jones

Name / Names Donna Jones
Age N/A
Person 1524 ISMAILOV ST, KODIAK, AK 99615

Donna Jones

Name / Names Donna Jones
Age N/A
Person 702 N BUNN ST, ANCHORAGE, AK 99508

Donna K Jones

Name / Names Donna K Jones
Age N/A
Person 43 PO Box, Desha, AR 72527

Donna Jones

Name / Names Donna Jones
Age N/A
Person 1564 KENT DAIRY RD LOT 719, ALABASTER, AL 35007
Phone Number 205-621-9847

Donna Jones

Name / Names Donna Jones
Age N/A
Person 7741 MARCH MEADOW DR, THEODORE, AL 36582
Phone Number 251-957-6124

Donna W Jones

Name / Names Donna W Jones
Age N/A
Person 705 TRILLIAM LN, CLANTON, AL 35045
Phone Number 205-755-9542

Donna Jones

Name / Names Donna Jones
Age N/A
Person 529 BONANZA AVE, HOMER, AK 99603
Phone Number 907-235-2560

Donna Jones

Name / Names Donna Jones
Age N/A
Person 105 WOODLAND DR, ENTERPRISE, AL 36330
Phone Number 334-347-6913

Donna J Jones

Name / Names Donna J Jones
Age N/A
Person 706 35TH ST, HALEYVILLE, AL 35565
Phone Number 205-486-4958

Donna M Jones

Name / Names Donna M Jones
Age N/A
Person 23439 COLQUETT RD, OPP, AL 36467
Phone Number 334-493-7898

Donna T Jones

Name / Names Donna T Jones
Age N/A
Person 5732 OVERTON RD, BIRMINGHAM, AL 35210
Phone Number 205-951-3154

Donna B Jones

Name / Names Donna B Jones
Age N/A
Person 1599 OAK GROVE RD, LINEVILLE, AL 36266
Phone Number 256-396-6951

Donna J Jones

Name / Names Donna J Jones
Age N/A
Person 164 WESTERN HILLS DR, MADISON, AL 35757
Phone Number 256-325-5453

Donna M Jones

Name / Names Donna M Jones
Age N/A
Person 201 DARTFORD DR, MADISON, AL 35756
Phone Number 256-325-8162

Donna C Jones

Name / Names Donna C Jones
Age N/A
Person 2409 MONROE DR, BIRMINGHAM, AL 35210
Phone Number 205-951-2353

Donna C Jones

Name / Names Donna C Jones
Age N/A
Person 7205 MILESTONE PL SE, HUNTSVILLE, AL 35802
Phone Number 256-880-9957

Donna Jones

Name / Names Donna Jones
Age N/A
Person 2164 COUNTY ROAD 350, CLANTON, AL 35045
Phone Number 205-755-1556

Donna K Jones

Name / Names Donna K Jones
Age N/A
Person 1940 KELLY LN, ALEXANDER CITY, AL 35010
Phone Number 256-329-1749

Donna C Jones

Name / Names Donna C Jones
Age N/A
Person 80 LEE ROAD 499, PHENIX CITY, AL 36870
Phone Number 334-214-5555

Donna Jones

Name / Names Donna Jones
Age N/A
Person 11811 AL HIGHWAY 101, TOWN CREEK, AL 35672
Phone Number 256-685-1409

Donna E Jones

Name / Names Donna E Jones
Age N/A
Person 245 10TH AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-326-2145

Donna Jones

Name / Names Donna Jones
Age N/A
Person 5249 OIL FIELD RD, CHUNCHULA, AL 36521

DONNA L JONES

Business Name ZP MANAGEMENT, INC
Person Name DONNA L JONES
Position President
State NV
Address 3838 RAYMERT DRIVE SUITE 132 3838 RAYMERT DRIVE SUITE 132, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0683482007-2
Creation Date 2007-10-01
Type Domestic Corporation

Donna Jones

Business Name ZONE BOY PRODUCTIONS, INC.
Person Name Donna Jones
Position registered agent
State GA
Address 675 Metropolitan PkwySuite 4061, Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-30
Entity Status Active/Compliance
Type Secretary

Donna Jones

Business Name Wright City School Dist R2
Person Name Donna Jones
Position company contact
State MO
Address 402 N Service Rd, Wright City, MO 63390 0000
Email [email protected]
Type 821103
Title Director of Sales

Donna Jones

Business Name Wendys
Person Name Donna Jones
Position company contact
State AR
Address 1610 Fayetteville Rd Van Buren AR 72956-2231
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-471-7323

Donna Jones

Business Name Wendy's
Person Name Donna Jones
Position company contact
State AR
Address 1610 Fayetteville Rd Van Buren AR 72956-2231
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-471-7323
Number Of Employees 21
Annual Revenue 871200
Fax Number 479-471-7323

DONNA L. JONES

Business Name VEXIOM CORPORATION
Person Name DONNA L. JONES
Position registered agent
State GA
Address 3232 COBB PARKWAY, STE. 113, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Donna Jones

Business Name Title Tales LLC
Person Name Donna Jones
Position company contact
State CT
Address 47 Crest Dr Vernon Rockville CT 06066-4837
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 860-870-7080
Number Of Employees 2
Annual Revenue 256500

Donna Jones

Business Name The Real Estate Center
Person Name Donna Jones
Position company contact
State OR
Address 409 E Barnett Rd, Medford, 97501 OR
Phone Number
Email [email protected]

DONNA M JONES

Business Name TYRRELL & DONNA JONES ENTERPRISES, INC.
Person Name DONNA M JONES
Position registered agent
State GA
Address 5795 GREENVILLE HWY, QUITMAN, GA 31643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-17
Entity Status Active/Compliance
Type CFO

DONNA L JONES

Business Name TWO B PIES, INC.
Person Name DONNA L JONES
Position Treasurer
State NV
Address 655 GREENBRAE DR 655 GREENBRAE DR, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26193-2003
Creation Date 2003-10-23
Type Domestic Corporation

Donna Jones

Business Name TREBOOGIE ENTERTAINMENT INC.
Person Name Donna Jones
Position registered agent
State GA
Address 675 Metropolitan ParkwaySuite 4061, Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-07-09
Entity Status Active/Compliance
Type Secretary

Donna Jones

Business Name TOOMPSTONE PUBLISHING, INC.
Person Name Donna Jones
Position registered agent
State GA
Address 675 Metropolitan ParkwaySuite 4061, Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-27
Entity Status Active/Compliance
Type Secretary

DONNA JONES

Business Name TON TON JONES, INC.
Person Name DONNA JONES
Position registered agent
State GA
Address 109 JONES RD., PEMBROKE, GA 31321
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-19
Entity Status Active/Owes Current Year AR
Type Secretary

DONNA JONES

Business Name THE SAVANNAH GROUP (USA), INC.
Person Name DONNA JONES
Position registered agent
State OR
Address P.O. BOX 695, HARRISBURG, OR 97446
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-01-12
End Date 2008-05-16
Entity Status Revoked
Type CFO

DONNA JONES

Business Name THE SAVANNAH GROUP (USA), INC
Person Name DONNA JONES
Position Treasurer
State OR
Address PO BOX 25908 PO BOX 25908, EUGENE, OR 97402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0892622005-1
Creation Date 2005-12-29
Type Domestic Corporation

DONNA B JONES

Business Name THE BLOCK & BRICK DOCTOR, INC.
Person Name DONNA B JONES
Position registered agent
State GA
Address 2070 LUKE EDWARDS RD SE, DACULA, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DONNA JONES

Business Name T N T PIES NEVADA INC.
Person Name DONNA JONES
Position Secretary
State NV
Address 655 GREENBRAE DRIVE 655 GREENBRAE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12806-1999
Creation Date 1999-05-25
Type Domestic Corporation

DONNA JONES

Business Name T N T PIES NEVADA INC.
Person Name DONNA JONES
Position Treasurer
State NV
Address 655 GREENBRAE DRIVE 655 GREENBRAE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12806-1999
Creation Date 1999-05-25
Type Domestic Corporation

Donna Jones

Business Name Smart Style Family Hair Salon
Person Name Donna Jones
Position company contact
State AL
Address 330 Sutton Rd Owens Cross Rds AL 35763-9164
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-539-2237
Number Of Employees 5
Annual Revenue 189150

Donna Jones

Business Name Sherwin-Williams
Person Name Donna Jones
Position company contact
State AL
Address 131 Import Cir NW Huntsville AL 35806-3919
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 256-851-2850

Donna Jones

Business Name School Board Of Alachua County
Person Name Donna Jones
Position company contact
State FL
Address 1900 Nw 13th St, Gainesville, FL
Phone Number
Email [email protected]
Title Principal

Donna Jones

Business Name Salon 360
Person Name Donna Jones
Position company contact
State AL
Address 2029 WARRIOR RD STE C Birmingham AL 35208-3430
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-785-6923
Number Of Employees 4
Annual Revenue 69220

DONNA JONES

Business Name SUSANVILLE PIZZA COMPANY, INC.
Person Name DONNA JONES
Position Treasurer
State NV
Address 655 GREENBRAE DR 655 GREENBRAE DR, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0324232005-7
Creation Date 2005-05-25
Type Domestic Corporation

DONNA JONES

Business Name SUN VALLEY PIZZA, INC.
Person Name DONNA JONES
Position Secretary
State NV
Address 655 GREENBRAE DRIVE 655 GREENBRAE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0252082005-1
Creation Date 2005-04-29
Type Domestic Corporation

DONNA JONES

Business Name SUN VALLEY PIZZA, INC.
Person Name DONNA JONES
Position Treasurer
State NV
Address 655 GREENBRAE DRIVE 655 GREENBRAE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0252082005-1
Creation Date 2005-04-29
Type Domestic Corporation

DONNA E JONES

Business Name STUART JONES DISTRIBUTING COMPANY, INC.
Person Name DONNA E JONES
Position registered agent
State GA
Address 429 KELLYTOWN WOODS PKWY, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-16
Entity Status Active/Compliance
Type CFO

DONNA L JONES

Business Name SPOTRADIO.COM, INCORPORATED
Person Name DONNA L JONES
Position Secretary
State NV
Address 3020 STERN DR 3020 STERN DR, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8019-1998
Creation Date 1998-04-10
Type Domestic Corporation

Donna Jones

Business Name SOUNDTRAP STUDIOS, INC.
Person Name Donna Jones
Position registered agent
State GA
Address 675 Metropolitan PkwySuite 4061, Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-13
Entity Status Active/Compliance
Type Secretary

Donna Jones

Business Name Rainbow Tails Entertainment Corporation
Person Name Donna Jones
Position company contact
State NY
Address P.O. Box 835, Lindenhurst, NY 11757
SIC Code 821103
Phone Number
Email [email protected]

DONNA JONES

Business Name PFM PIZZA COMPANY
Person Name DONNA JONES
Position Treasurer
State NV
Address 655 GREENBRAE DRIVE 655 GREENBRAE DRIVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20437-2004
Creation Date 2004-07-30
Type Domestic Corporation

DONNA JONES

Business Name PETROWEST NEVADA
Person Name DONNA JONES
Position Treasurer
State NV
Address 828 S COMMERCE ST 828 S COMMERCE ST, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11171-1998
Creation Date 1998-05-12
Type Domestic Corporation

DONNA JONES

Business Name PETROLEUM TECHNOLOGIES, INC.
Person Name DONNA JONES
Position Treasurer
State NV
Address 828 SOUTH COMMERCE 828 SOUTH COMMERCE, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6782-1989
Creation Date 1989-08-03
Type Domestic Corporation

DONNA JONES

Business Name OFFICE FIRST SERVICES, INC.
Person Name DONNA JONES
Position registered agent
State GA
Address 450 YEARLING DR., Loganville, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-18
Entity Status Active/Compliance
Type CFO

Donna Jones

Business Name Medical Staffing Network Inc
Person Name Donna Jones
Position company contact
State AL
Address 3280 Dauphin St Ste B131 Mobile AL 36606-4049
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 251-478-3100

Donna Jones

Business Name Master Cleaners
Person Name Donna Jones
Position company contact
State AL
Address 6300 Grelot Rd Mobile AL 36609-3602
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-634-1470
Number Of Employees 4
Annual Revenue 242400

Donna Jones

Business Name Mary Lavendier
Person Name Donna Jones
Position company contact
State ME
Address P.O. Box 88, Peaks Island, ME 4108
SIC Code 922404
Phone Number
Email [email protected]

Donna Jones

Business Name Maine Speak Out
Person Name Donna Jones
Position company contact
State ME
Address P.O. Box 15303 - Portland, PORTLAND, 4102 ME
Phone Number
Email [email protected]

DONNA JONES

Business Name MIXSTER ENTERPRISES, INC.
Person Name DONNA JONES
Position registered agent
State GA
Address 176 HYDEN TYLER RD, CHATSWORTH, GA 30705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-07
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

DONNA L JONES

Business Name MICROVENTURECAPITAL CORPORATION
Person Name DONNA L JONES
Position Secretary
State NV
Address 3838 RAYMERT DR STE 132 3838 RAYMERT DR STE 132, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0120502006-5
Creation Date 2006-02-21
Type Domestic Corporation

DONNA L JONES

Business Name MICRO VENTURECAPITALIST CORPORATION
Person Name DONNA L JONES
Position Secretary
State NV
Address 3838 RAYMAN DR STE 132 3838 RAYMAN DR STE 132, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0120532006-8
Creation Date 2006-02-21
Type Domestic Corporation

Donna Jones

Business Name Land Resource Assoc
Person Name Donna Jones
Position company contact
State CO
Address 9736 Mountain Rd Cascade CO 80809-1542
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 719-684-2298
Email [email protected]
Number Of Employees 2
Annual Revenue 166320
Website www.landresourceassociates.com

Donna Jones

Business Name LAKE SEMINOLE BAPTIST CHURCH, INC.
Person Name Donna Jones
Position registered agent
State GA
Address 2990 BURKE ROAD, DONALSONVILLE, GA 39845
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-05
Entity Status Active/Compliance
Type Secretary

DONNA C. JONES

Business Name LAFAYETTE ATHLETIC CLUB, INC.
Person Name DONNA C. JONES
Position registered agent
State GA
Address 3485 CORINTH RD, LAFAYETTE, GA 30728
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1966-07-18
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

Donna Jones

Business Name Jones Donna L -Mary Kay
Person Name Donna Jones
Position company contact
State CO
Address 6880 E Mississippi Ave D Denver CO 80224-1857
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-758-3594
Number Of Employees 2
Annual Revenue 92920

Donna Jones

Business Name Jenkintown School District
Person Name Donna Jones
Position company contact
State PA
Address West And Highland Avenues, Jenkintown, PA 19046
Phone Number
Email [email protected]
Title Art Teacher

DONNA N JONES

Business Name INTELLIGENT OBJECTS CORPORATION
Person Name DONNA N JONES
Position registered agent
State GA
Address 47 STONEWALL ST, CARTERSVILLE, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DONNA EILEEN JONES

Business Name INNOVATIVE ACCESS CONTROL, INC.
Person Name DONNA EILEEN JONES
Position President
State NV
Address 4365 S CAMERON 4365 S CAMERON, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0537432005-8
Creation Date 2005-08-03
Type Domestic Corporation

DONNA EILEEN JONES

Business Name INNOVATIVE ACCESS CONTROL, INC.
Person Name DONNA EILEEN JONES
Position Secretary
State NV
Address 4365 S CAMERON 4365 S CAMERON, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0537432005-8
Creation Date 2005-08-03
Type Domestic Corporation

Donna Jones

Business Name Hillcrest Interiors
Person Name Donna Jones
Position company contact
State AR
Address 2907 Kavanaugh Blvd, Little Rock, AR 72205-3718
Phone Number
Email [email protected]
Title Owner

Donna Jones

Business Name Hillcrest Interiors
Person Name Donna Jones
Position company contact
State AR
Address 2907 Kavanaugh Blvd Little Rock AR 72205-3718
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-664-3445
Email [email protected]
Number Of Employees 7
Annual Revenue 437660
Fax Number 501-664-3446
Website www.hillcrestinteriors.com

Donna Jones

Business Name Goodwill Industries
Person Name Donna Jones
Position company contact
State AL
Address 117 E Broad St Eufaula AL 36027-2023
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-687-7317
Number Of Employees 5

DONNA JONES

Business Name GWINNETT BALLET THEATRE, INC.
Person Name DONNA JONES
Position registered agent
State GA
Address 1800 MacLeod Dr, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-05-26
Entity Status Active/Compliance
Type Secretary

Donna Jones

Business Name Florida Denture Clinic West
Person Name Donna Jones
Position company contact
State FL
Address 12116 Cobblestone Dr Port Richey FL 34667-2432
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 727-819-2440

Donna Jones

Business Name Dr. Glen Knock
Person Name Donna Jones
Position company contact
State ME
Address Foreside Place, Falmouth, ME 4105
SIC Code 866107
Phone Number
Email [email protected]

Donna Jones

Business Name Dog Grooming By Donna
Person Name Donna Jones
Position company contact
State AZ
Address 11460 E Speedway Blvd Tucson AZ 85748-2013
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 520-886-3904
Number Of Employees 1
Annual Revenue 20810

Donna Jones

Business Name Denver Rubber Company
Person Name Donna Jones
Position company contact
State CO
Address 2340 W 2nd Ave, Denver, CO 80223
Phone Number
Email [email protected]
Title Secretary

Donna Jones

Business Name Delhi Palace
Person Name Donna Jones
Position company contact
State MD
Address 7950 Hawkins Creamery Rd, Laytonsville, MD 20882
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Donna Jones

Business Name De Queen City Hall
Person Name Donna Jones
Position company contact
State AR
Address PO Box 730 De Queen AR 71832-0730
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-584-3445
Number Of Employees 5
Fax Number 870-642-3117

Donna Jones

Business Name De Queen City Hall
Person Name Donna Jones
Position company contact
State AR
Address 220 N 2nd St De Queen AR 71832-2806
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 870-584-3445
Number Of Employees 2
Fax Number 870-642-3117

DONNA JONES

Business Name DVD ENTERPRISES, INCORPORATED
Person Name DONNA JONES
Position CEO
Corporation Status Dissolved
Agent 6039 ARLINGTON AVE, LOS ANGELES, CA 90043
Care Of 6039 ARLINGTON AVE, LOS ANGELES, CA 90043
CEO DONNA JONES 6039 ARLINGTON AVE, LOS ANGELES, CA 90043
Incorporation Date 2009-01-27

DONNA JONES

Business Name DVD ENTERPRISES, INCORPORATED
Person Name DONNA JONES
Position registered agent
Corporation Status Dissolved
Agent DONNA JONES 6039 ARLINGTON AVE, LOS ANGELES, CA 90043
Care Of 6039 ARLINGTON AVE, LOS ANGELES, CA 90043
CEO DONNA JONES6039 ARLINGTON AVE, LOS ANGELES, CA 90043
Incorporation Date 2009-01-27

Donna Jones

Business Name DONNA JONES, INC
Person Name Donna Jones
Position registered agent
State GA
Address 274 Nally Rd, Cartersville, GA 30171
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-26
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

DONNA B JONES

Business Name DON JONES ENTERPRISES, INC.
Person Name DONNA B JONES
Position registered agent
State GA
Address 994 Lightwood Road, HARTWELL, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-14
Entity Status Active/Compliance
Type CFO

DONNA JONES

Business Name D&M LEASING LLC
Person Name DONNA JONES
Position registered agent
State GA
Address 700 LONGWOOD DRSUITE F, RICHMOND HILL, GA 31324
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-29
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

Donna Jones

Business Name Coastal Vision Center
Person Name Donna Jones
Position company contact
State FL
Address P.O. BOX 478 Fernandina Beach FL 32035-0478
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 904-261-5741

Donna Jones

Business Name Church Of St Peter
Person Name Donna Jones
Position company contact
State MN
Address 1801 W Broadway St, St Peter, MN 56082 0000
Email [email protected]
Type 866107
Title Senior Manager

Donna Jones

Business Name Charleston Properties
Person Name Donna Jones
Position company contact
State SC
Address 100 Carriage Lane, Summerville, SC 29483
SIC Code 703203
Phone Number
Email [email protected]

Donna Jones

Business Name Century 21 U S Realty
Person Name Donna Jones
Position company contact
State VA
Address 13601 Genito Rd, Midlothian, 23112 VA
Phone Number
Email [email protected]

Donna Jones

Business Name Callison, Dorn, Thomason Knott, P.A.
Person Name Donna Jones
Position company contact
State SC
Address 215 Park Avenue - Greenwood, GREENWOOD, 29646 SC
Phone Number 864-223-8111
Email [email protected]

DONNA JONES

Business Name CSCS
Person Name DONNA JONES
Position CEO
Corporation Status Active
Agent 1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
Care Of 1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
CEO DONNA JONES 1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
Incorporation Date 2012-07-13

DONNA JONES

Business Name CSCS
Person Name DONNA JONES
Position registered agent
Corporation Status Active
Agent DONNA JONES 1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
Care Of 1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
CEO DONNA JONES1199 PACIFIC HWY #1604, SAN DIEGO, CA 92101
Incorporation Date 2012-07-13

Donna Jones

Business Name COTTAGE VILLAGE AT OAK POINT PROPERTY OWNERS
Person Name Donna Jones
Position registered agent
State GA
Address 994 LIGHTWOOD ROAD, Hartwell, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-09-13
Entity Status Active/Compliance
Type CFO

DONNA JONES

Business Name CLOUD M2, INC.
Person Name DONNA JONES
Position registered agent
State GA
Address 274 NALLY RD, Rydal, GA 30171
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-05-26
Entity Status Active/Owes Current Year AR
Type CFO

DONNA G. JONES

Business Name CAROLINA FIRE PROTECTION, INC.
Person Name DONNA G. JONES
Position registered agent
State NC
Address 135 ALLMAN ROAD, SYLVA, NC 28779
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-24
Entity Status Active/Compliance
Type CEO

Donna Jones

Business Name Bob Wilson Memorial Hospital
Person Name Donna Jones
Position company contact
State KS
Address 415 N. Main Street, Ulysses, KS 67880
SIC Code 821103
Phone Number
Email [email protected]

Donna Jones

Business Name Bayshore Family Practice Center, PA
Person Name Donna Jones
Position company contact
State TX
Address 3801 Vista, Houston, TX 77504
SIC Code 751303
Phone Number
Email [email protected]

DONNA JONES

Business Name BLUEBIRD INVESTMENTS INC.
Person Name DONNA JONES
Position CEO
Corporation Status Dissolved
Agent 8405 TELEGRAPH RD, PICO RIVERA, CA 90660
Care Of 8405 TELEGRAPH RD #213, PICO RIVERA, CA 90660
CEO DONNA JONES 8405 TELEGRAPH RD, PICO RIVERA, CA 90660
Incorporation Date 1982-12-31

DONNA JONES

Business Name BLUEBIRD INVESTMENTS INC.
Person Name DONNA JONES
Position registered agent
Corporation Status Dissolved
Agent DONNA JONES 8405 TELEGRAPH RD, PICO RIVERA, CA 90660
Care Of 8405 TELEGRAPH RD #213, PICO RIVERA, CA 90660
CEO DONNA JONES8405 TELEGRAPH RD, PICO RIVERA, CA 90660
Incorporation Date 1982-12-31

DONNA JONES

Business Name B.J. PIES, INC.
Person Name DONNA JONES
Position Treasurer
State NV
Address 655 GREENBRAE DR 655 GREENBRAE DR, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26831-2000
Creation Date 2000-10-05
Type Domestic Corporation

Donna Jones

Business Name Angel Treasures
Person Name Donna Jones
Position company contact
State FL
Address 800 NW Fork Rd APT 3-6 Stuart FL 34994-8950
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 772-334-3075

Donna Jones

Business Name Admiral Cleaners
Person Name Donna Jones
Position company contact
State FL
Address 4545 Forest Hill Blvd West Palm Beach FL 33415-9144
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 561-965-2337
Number Of Employees 2
Annual Revenue 121200

Donna Jones

Business Name ATLANTIC AREA COURT APPOINTED SPECIAL ADVOCAT
Person Name Donna Jones
Position registered agent
State GA
Address 1113 East Oglthorpe Highway, HINESVILLE, GA 31313
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-05-16
Entity Status Active/Compliance
Type CFO

Donna Jones

Business Name ANTIOCH BAPTIST CHURCH OF DRY BRANCH, INC.
Person Name Donna Jones
Position registered agent
State GA
Address P.O. Box 96, DRY BRANCH, GA 31020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-03-06
Entity Status Active/Compliance
Type Secretary

DONNA JONES

Business Name ANDERN EDUCATIONAL RESEARCH
Person Name DONNA JONES
Position registered agent
Corporation Status Active
Agent DONNA JONES 10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
Care Of 10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
CEO DONNA JONES10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
Incorporation Date 2012-06-28
Corporation Classification Public Benefit

DONNA JONES

Business Name ANDERN EDUCATIONAL RESEARCH
Person Name DONNA JONES
Position CEO
Corporation Status Active
Agent 10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
Care Of 10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
CEO DONNA JONES 10318 S PRAIRIE AVE STE 303, INGLEWOOD, CA 90303
Incorporation Date 2012-06-28
Corporation Classification Public Benefit

Donna Jones

Business Name AL B, LLC
Person Name Donna Jones
Position registered agent
State GA
Address 675 Metropolitan Parkway #4061, Atlanta, GA 30310
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-05-03
Entity Status Active/Compliance
Type Secretary

Donna Elizabeth Jones

Person Name Donna Elizabeth Jones
Filing Number 9155510
Position General Partner
State TX
Address 848 LITTLE JOHN LANE, Houston TX 77024

DONNA M JONES

Person Name DONNA M JONES
Filing Number 122537500
Position TREASURER
State TX
Address PO BOX 630944, NACOGDOCHES TX 75963

DONNA J JONES

Person Name DONNA J JONES
Filing Number 125073100
Position SECRETARY
State TX
Address 1206 N WADDILL ST, MCKINNEY TX 75069

Donna E Jones

Person Name Donna E Jones
Filing Number 128151600
Position S
State TX
Address 848 LITTLE JOHN LANE, Houston TX 77024

Donna J Jones

Person Name Donna J Jones
Filing Number 128937300
Position P/T
State TX
Address 101 BEECHWOOD PL, Lewisville TX 75067

Donna Jones

Person Name Donna Jones
Filing Number 131798500
Position Director
State TX
Address 5502 75TH ST, Lubbock TX 79412

Donna Jones

Person Name Donna Jones
Filing Number 131798500
Position P
State TX
Address 5502 75TH ST, Lubbock TX 79412

Donna Jones

Person Name Donna Jones
Filing Number 131798500
Position S/T
State TX
Address 5502 75TH ST, Lubbock TX 79412

Donna Jones

Person Name Donna Jones
Filing Number 141021001
Position Secretary
State TX
Address 2617 Club Lake Trail, Mc Kinney TX 75070

Donna J Jones

Person Name Donna J Jones
Filing Number 128937300
Position Director
State TX
Address 101 BEECHWOOD PL, Lewisville TX 75067

DONNA M JONES

Person Name DONNA M JONES
Filing Number 122537500
Position SECRETARY
State TX
Address PO BOX 630944, NACOGDOCHES TX 75963

Donna Jones

Person Name Donna Jones
Filing Number 106904500
Position Director
State TX
Address 3907 KRAMER CT, Arlington TX 76016 0000

Donna Jones

Person Name Donna Jones
Filing Number 105239701
Position Member
State TX
Address 507 Water St, Bastrop TX 78602

Donna Jones

Person Name Donna Jones
Filing Number 105239701
Position Director
State TX
Address 507 Water St, Bastrop TX 78602

DONNA R JONES

Person Name DONNA R JONES
Filing Number 79750600
Position DIRECTOR
State TX
Address 975 BENT OAKS DR., INEZ TX 77968

DONNA R JONES

Person Name DONNA R JONES
Filing Number 79750600
Position SECRETARY
State TX
Address 975 BENT OAKS DR., INEZ TX 77968

DONNA R JONES

Person Name DONNA R JONES
Filing Number 79750600
Position VICE PRESIDENT
State TX
Address 975 BENT OAKS DR., INEZ TX 77968

DONNA JONES

Person Name DONNA JONES
Filing Number 73196900
Position PRESIDENT
State TX
Address 690 FM 517, ALVIN TX 77511

Donna Jones

Person Name Donna Jones
Filing Number 61542300
Position Director
State TX
Address 4300 DRYDEN RD, Pt Arthur TX 77642 0000

Donna Jones

Person Name Donna Jones
Filing Number 61542300
Position S/T
State TX
Address 4300 DRYDEN RD, Pt Arthur TX 77642 0000

Donna Jones

Person Name Donna Jones
Filing Number 54330700
Position Director
State TX
Address 108 THOMPSON RD, Weatherford TX 76087

Donna Jones

Person Name Donna Jones
Filing Number 54330700
Position S/T
State TX
Address 108 THOMPSON RD, Weatherford TX 76087

Donna Jones

Person Name Donna Jones
Filing Number 42492901
Position Secretary
State TX
Address 2019 Fernspray Lane, Houston TX 77084

Donna Jones

Person Name Donna Jones
Filing Number 42492901
Position Director
State TX
Address 2019 Fernspray Lane, Houston TX 77084

Donna Jones

Person Name Donna Jones
Filing Number 31356501
Position Director
State TX
Address 451 River Bend Dr, New Braunfels TX 78130

Donna Jones

Person Name Donna Jones
Filing Number 18424201
Position Director
State TX
Address 206 South 37th St, Nederland TX 77627

Donna Jones

Person Name Donna Jones
Filing Number 106904500
Position S/T
State TX
Address 3907 KRAMER CT, Arlington TX 76016 0000

DONNA L JONES

Person Name DONNA L JONES
Filing Number 61193100
Position DIRECTOR
State TX
Address 55 SARA SUE, WICHITA FALLS TX 76302

Jones Donna

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Jones Donna
Annual Wage $94,221

Jones Donna L

State DE
Calendar Year 2017
Employer Dot/Motorveh/Tollops Biddle/Cs
Name Jones Donna L
Annual Wage $2,871

Jones Donna M H

State DE
Calendar Year 2017
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Donna M H
Annual Wage $46,771

Jones Donna L

State DE
Calendar Year 2016
Employer Dot/motorveh/tollops Biddle/cs
Name Jones Donna L
Annual Wage $10,986

Jones Donna M H

State DE
Calendar Year 2016
Employer Doc/prisons/sussex Corr Instit
Name Jones Donna M H
Annual Wage $41,146

Jones Donna L

State DE
Calendar Year 2015
Employer Dot/motorveh/tollops Biddle/cs
Name Jones Donna L
Annual Wage $11,473

Jones Donna M H

State DE
Calendar Year 2015
Employer Doc/prisons/sussex Corr Instit
Name Jones Donna M H
Annual Wage $55,439

Jones Donna M H

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name Jones Donna M H
Annual Wage $263

Jones Donna S

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Jones Donna S
Annual Wage $10,425

Jones Donna K

State CT
Calendar Year 2018
Employer Rsd #17
Name Jones Donna K
Annual Wage $92,252

Jones Donna P

State CT
Calendar Year 2018
Employer New Britain Bd Of Ed
Name Jones Donna P
Annual Wage $91,793

Jones Donna S

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Donna S
Annual Wage $5,575

Jones Donna S

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title T E M P U N I V S P E C
Name Jones Donna S
Annual Wage $13,313

Jones Donna K

State CT
Calendar Year 2017
Employer Rsd #17
Name Jones Donna K
Annual Wage $92,252

Jones Donna L

State DE
Calendar Year 2017
Employer Dot/Motorveh/Tollops Dover/Cs
Name Jones Donna L
Annual Wage $9,535

Jones Donna P

State CT
Calendar Year 2017
Employer New Britain Bd Of Ed
Name Jones Donna P
Annual Wage $90,804

Jones Donna K

State CT
Calendar Year 2016
Employer Rsd #17
Name Jones Donna K
Annual Wage $90,316

Jones Donna P

State CT
Calendar Year 2016
Employer New Britain Bd Of Ed
Name Jones Donna P
Annual Wage $90,489

Jones Donna S

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Donna S
Annual Wage $23,650

Jones Donna

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Jones Donna
Annual Wage $17,039

Jones Donna

State CO
Calendar Year 2016
Employer University Of Colorado Denver
Job Title Temporary Aide
Name Jones Donna
Annual Wage $29,470

Jones Donna

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher - Elementary Ed
Name Jones Donna
Annual Wage $50,088

Jones Donna S

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Administrative Specialist I
Name Jones Donna S
Annual Wage $23,335

Jones Donna

State AR
Calendar Year 2018
Employer Batesville School District
Job Title Hourly Monitors
Name Jones Donna
Annual Wage $458

Jones Donna

State AR
Calendar Year 2018
Employer Arkadelphia School District
Job Title Classroom Teacher
Name Jones Donna
Annual Wage $47,433

Jones Donna A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title District Caretaker
Name Jones Donna A
Annual Wage $25,714

Jones Donna S

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Administrative Specialist I
Name Jones Donna S
Annual Wage $18,855

Jones Donna L

State AR
Calendar Year 2017
Employer Arkadelphia School District
Name Jones Donna L
Annual Wage $48,599

Jones Donna S

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Donna S
Annual Wage $19,250

Jones Donna L

State AR
Calendar Year 2016
Employer Arkadelphia School District
Name Jones Donna L
Annual Wage $47,053

Jones Donna M H

State DE
Calendar Year 2018
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Donna M H
Annual Wage $53,087

Jones Donna L

State DE
Calendar Year 2018
Employer Dot/Motorveh/Tollops Dover/Cs
Name Jones Donna L
Annual Wage $1,209

Jones Donna J

State FL
Calendar Year 2016
Employer Dept Of Veterans Affairs - Springfield Svnh
Name Jones Donna J
Annual Wage $23,779

Jones Donna J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Jones Donna J
Annual Wage $23,535

Jones Donna D

State FL
Calendar Year 2016
Employer City Of Miami Gardens
Name Jones Donna D
Annual Wage $43,103

Jones Donna K

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Donna K
Annual Wage $18,514

Jones Donna M

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Jones Donna M
Annual Wage $97,205

Peeples Donna Jones

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Peeples Donna Jones
Annual Wage $29,022

Jones Donna S

State FL
Calendar Year 2015
Employer Lake Co Sheriff's Dept
Name Jones Donna S
Annual Wage $60,630

Jones Donna G

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Jones Donna G
Annual Wage $34,162

Jones Donna

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Donna
Annual Wage $47

Jones Donna D

State FL
Calendar Year 2015
Employer Florida A & M University
Name Jones Donna D
Annual Wage $34,935

Jones Donna K

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Jones Donna K
Annual Wage $5,559

Jones Donna

State FL
Calendar Year 2015
Employer Escambia Co Bd Of Co Commissioners
Name Jones Donna
Annual Wage $92,146

Jones Donna L

State DE
Calendar Year 2018
Employer Dot/Motorveh/Tollops Dover/Cs
Name Jones Donna L
Annual Wage $5,566

Jones Donna J

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Jones Donna J
Annual Wage $33,830

Jones Donna K

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Donna K
Annual Wage $18,062

Jones Donna M

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Jones Donna M
Annual Wage $93,316

Jones Donna A

State DC
Calendar Year 2018
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Donna A
Annual Wage $45,955

Jones Donna

State DC
Calendar Year 2018
Employer Department Of Human Services
Job Title Social Service Assistant
Name Jones Donna
Annual Wage $56,725

Jones Donna A

State DC
Calendar Year 2017
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Donna A
Annual Wage $25

Jones Donna

State DC
Calendar Year 2017
Employer Department Of Human Services
Job Title Social Service Assistant
Name Jones Donna
Annual Wage $50,089

Jones Donna A

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Donna A
Annual Wage $44,827

Jones Donna R

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Bus Attendant
Name Jones Donna R
Annual Wage $34,070

Jones Donna

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

Jones Donna A

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Jones Donna A
Annual Wage $42,406

Jones Donna R

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Bus Attendant
Name Jones Donna R
Annual Wage $33,233

Jones Donna

State DC
Calendar Year 2015
Employer Department Of Human Services
Job Title Social Service Assistant
Name Jones Donna
Annual Wage $45,962

Jones Donna D

State FL
Calendar Year 2015
Employer City Of Miami Gardens
Name Jones Donna D
Annual Wage $44,802

Jones Donna L

State AR
Calendar Year 2015
Employer Arkadelphia School District
Name Jones Donna L
Annual Wage $41,180

Donna M Jones

Name Donna M Jones
Address 2214 Keystone Ave Riverside IL 60546 -1333
Phone Number 708-447-9024
Gender Female
Date Of Birth 1948-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Donna K Jones

Name Donna K Jones
Address 1216 Brooke Rd Rockford IL 61109 -1160
Phone Number 815-229-6205
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

JONES, DONNA

Name JONES, DONNA
Amount 5000.00
To Hoosier PAC
Year 2004
Transaction Type 15
Filing ID 24981520361
Application Date 2004-11-18
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Hoosier PAC
Address PO 7 HAGATNA GU

JONES, DONNA

Name JONES, DONNA
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991121127
Application Date 2008-04-23
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1116 Graceland Dr NEWPORT AR

JONES, DONNA

Name JONES, DONNA
Amount 2000.00
To Dan Burton (R)
Year 2004
Transaction Type 15
Filing ID 24991378590
Application Date 2004-11-01
Contributor Occupation Executive
Contributor Employer Ada's Trust & Investment
Organization Name M Walker
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Dan Burton for Congress Cmte
Seat federal:house
Address PO 2889 HAGATNA GU

JONES, DONNA J

Name JONES, DONNA J
Amount 1000.00
To Max Burns (R)
Year 2006
Transaction Type 15
Filing ID 26950208223
Application Date 2006-06-28
Contributor Occupation Vice President
Contributor Employer Sunshine Mortgage
Organization Name Sunshine Mortgage
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Friends of Max Burns
Seat federal:house
Address 29 Cranston Dr W RICHMOND HILL GA

JONES, DONNA

Name JONES, DONNA
Amount 1000.00
To WIRGAU, TIMOTHY
Year 20008
Application Date 2006-06-30
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:lower
Address 501 INDUSTRIAL RD PARIS TN

JONES, DONNA

Name JONES, DONNA
Amount 1000.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020411060
Application Date 2004-04-27
Contributor Occupation SUNSHINE MORTGAGE INC
Organization Name Sunshine Mortgage
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, DONNA

Name JONES, DONNA
Amount 600.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26021051975
Application Date 2006-10-30
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

JONES, DONNA

Name JONES, DONNA
Amount 600.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020542409
Application Date 2006-06-12
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

JONES, DONNA

Name JONES, DONNA
Amount 525.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 20008
Application Date 2008-08-21
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State CO
Seat state:governor
Address 9022 JASON CT BOULDER CO

JONES, DONNA L

Name JONES, DONNA L
Amount 500.00
To Lois Murphy (D)
Year 2006
Transaction Type 15
Filing ID 26940084422
Application Date 2006-03-20
Contributor Occupation ATTORNEY
Contributor Employer SALTZ MONGELUZZ
Organization Name Saltz, Mongeluzzi et al
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Lois Murphy for Congress
Seat federal:house

JONES, DONNA

Name JONES, DONNA
Amount 500.00
To Steve Driehaus (D)
Year 2010
Transaction Type 15
Filing ID 29934895809
Application Date 2009-07-23
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Driehaus for Congress
Seat federal:house
Address 412 E Columbia Ave CINCINNATI OH

JONES, DONNA

Name JONES, DONNA
Amount 500.00
To BURTON, WOODY
Year 2006
Application Date 2006-06-13
Recipient Party R
Recipient State IN
Seat state:lower
Address 498 OAK BROOKE LN GREENWOOD IN

JONES, DONNA

Name JONES, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29933374308
Application Date 2009-02-27
Contributor Occupation Sales
Contributor Employer Sales
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 18912 Mapleview DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29933374192
Application Date 2009-02-06
Contributor Occupation Sales
Contributor Employer Sales
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 18912 Mapleview DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11930403935
Application Date 2011-01-22
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 4563 Flanders DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29933374252
Application Date 2009-02-14
Contributor Occupation Sales
Contributor Employer Sales
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 18912 Mapleview DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11930403905
Application Date 2011-01-14
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 4563 Flanders DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 10990320020
Application Date 2010-01-02
Contributor Occupation SALES
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 13091 Eastwood DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 285.00
To Macomb County Democratic Cmte
Year 2008
Transaction Type 15
Filing ID 28930826372
Application Date 2008-02-25
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Macomb County Democratic Cmte
Address 18912 Mapleview DETROIT MI

JONES, DONNA

Name JONES, DONNA
Amount 250.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-18
Contributor Occupation DEPUTY ASSESSOR
Contributor Employer DALLAS COUNTY
Recipient Party D
Recipient State AR
Seat state:governor
Address 2964 W HWY 8 FORDYCE AR

JONES, DONNA

Name JONES, DONNA
Amount 250.00
To BURTON, WOODY
Year 2006
Application Date 2006-02-10
Recipient Party R
Recipient State IN
Seat state:lower
Address 498 OAK BROOKE LN GREENWOOD IN

JONES, DONNA DR

Name JONES, DONNA DR
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217144
Application Date 2006-04-06
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 186 HUNTERS RUN WOOLWICH TOWNSHIP PO B SWEDESBORO NJ

JONES, DONNA

Name JONES, DONNA
Amount 250.00
To BEEBE, MIKE
Year 2010
Application Date 2010-05-07
Contributor Occupation DEPUTY ASSESSOR
Contributor Employer DALLAS COUNTY
Recipient Party D
Recipient State AR
Seat state:governor
Address 2984 W HWY 8 FORDYCE AR

JONES, DONNA

Name JONES, DONNA
Amount 240.00
To Republican Party of Idaho
Year 2012
Transaction Type 15
Filing ID 12950557428
Application Date 2012-01-25
Contributor Occupation State Controller
Contributor Employer State of Idaho
Organization Name State of Idaho
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Idaho
Address PO 323 PAYETTE ID

JONES, DONNA

Name JONES, DONNA
Amount 230.00
To Republican Party of Idaho
Year 2004
Transaction Type 15
Filing ID 24962333435
Application Date 2004-06-29
Contributor Occupation Executive Director
Contributor Employer Real Estate Commission
Organization Name Real Estate Commission
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Idaho
Address PO 323 PAYETTE ID

JONES, DONNA

Name JONES, DONNA
Amount 200.00
To Jason Lee Jones (D)
Year 2008
Transaction Type 15
Filing ID 28931060904
Application Date 2008-02-08
Contributor Occupation PROJECT MANAGER
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Jason Lee Jones for Congress
Seat federal:house
Address N 6402 Delaney Rd DELAVAN WI

JONES, DONNA

Name JONES, DONNA
Amount 150.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-03
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 41098 LAUREL CLIFF RD POMEROY OH

JONES, DONNA

Name JONES, DONNA
Amount 100.00
To SPRINGER, LARRY
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State WA
Seat state:lower
Address 9988 AVONDALE RD NE APT 114 REDMOND WA

JONES, DONNA

Name JONES, DONNA
Amount 100.00
To MALONE, PERCY
Year 20008
Application Date 2007-12-05
Recipient Party D
Recipient State AR
Seat state:upper
Address 2984 W HWY 8 FORDYCE AR

JONES, DONNA

Name JONES, DONNA
Amount 100.00
To CLARK, LARRY
Year 2004
Application Date 2003-08-01
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State KY
Seat state:lower
Address 1411 ROSEWOOD AVE LOUISVILLE KY

JONES, DONNA

Name JONES, DONNA
Amount 100.00
To CLARK, LARRY
Year 2004
Application Date 2004-07-17
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State KY
Seat state:lower
Address 1411 ROSEWOOD AVE LOUISVILLE KY

JONES, DONNA

Name JONES, DONNA
Amount 59.00
To GARRETT, KATHIE
Year 2004
Application Date 2003-09-01
Recipient Party R
Recipient State ID
Seat state:lower
Address PO BOX 323 PAYETTE ID

JONES, DONNA

Name JONES, DONNA
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-29
Recipient Party D
Recipient State CO
Seat state:governor
Address 6880 E MISSISSIPPI AVE D DENVER CO

JONES, DONNA

Name JONES, DONNA
Amount 50.00
To SENATE REPUBLICAN PAC OF IDAHO
Year 2004
Application Date 2004-02-27
Recipient Party R
Recipient State ID
Committee Name SENATE REPUBLICAN PAC OF IDAHO
Address PO BOX 323 PAYETTE ID

JONES, DONNA

Name JONES, DONNA
Amount 25.00
To BEDFORD JR, ROGER
Year 2010
Application Date 2009-11-03
Recipient Party D
Recipient State AL
Seat state:upper
Address 540 6TH ST FAYETTE AL

JONES, DONNA

Name JONES, DONNA
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2009-12-23
Recipient Party R
Recipient State IA
Seat state:governor
Address 900 9TH ST NW INDEPENDENCE IA

JONES, DONNA

Name JONES, DONNA
Amount 25.00
To WAMP, ZACH
Year 2010
Application Date 2009-12-07
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State TN
Seat state:governor
Address 1531 LEIGHTON DR SODDY DAISY TN

JONES, DONNA

Name JONES, DONNA
Amount 10.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-11-21
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1314 E LAS OLAS BLVD 504 FT LAUDERDALE FL

DONNA H JONES

Name DONNA H JONES
Address 641 Rosalie Street Philadelphia PA 19120
Value 15055
Landvalue 15055
Buildingvalue 72545
Landarea 1,224 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 97000

JONES DONNA

Name JONES DONNA
Physical Address 34 BLUE JAY DRIVE
Owner Address 34 BLUE JAY DRIVE
Sale Price 193000
Ass Value Homestead 124500
County camden
Address 34 BLUE JAY DRIVE
Value 158500
Net Value 158500
Land Value 34000
Prior Year Net Value 158500
Transaction Date 2010-09-08
Property Class Residential
Deed Date 2006-10-12
Sale Assessment 90500
Year Constructed 1986
Price 193000

JONES DONNA B

Name JONES DONNA B
Physical Address 4528 GOLF VILLA CT 404, DESTIN, FL 32541
Owner Address 4528 GOLF VILLA CT #404, DESTIN, FL 32541
Sale Price 325000
Sale Year 2012
County Okaloosa
Year Built 2006
Area 2545
Land Code Condominiums
Address 4528 GOLF VILLA CT 404, DESTIN, FL 32541
Price 325000

JONES DONNA A

Name JONES DONNA A
Physical Address SPRING HOLLOW DR, MONTICELLO, FL 32344
Owner Address 3 VALLEY RIDGE NORTH, MONTICELLO, FL 32344
County Jefferson
Land Code Vacant Residential
Address SPRING HOLLOW DR, MONTICELLO, FL 32344

JONES DONNA + DAVID

Name JONES DONNA + DAVID
Physical Address 2436 NW EMBERS TER, CAPE CORAL, FL 33993
Owner Address 2436 NW EMBERS TER, CAPE CORAL, FL 33993
Ass Value Homestead 97205
Just Value Homestead 130005
County Lee
Year Built 2005
Area 4498
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2436 NW EMBERS TER, CAPE CORAL, FL 33993

JONES DONNA & WILLIAM LANGLOIS

Name JONES DONNA & WILLIAM LANGLOIS
Physical Address 155 BRIG CIR W, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 155 BRIG CIR W, PLACIDA, FL 33946

JONES DONNA & MICHAEL L

Name JONES DONNA & MICHAEL L
Owner Address 221 HORN RD, MILTON, FL 32570
County Santa Rosa
Land Code Cropland soil capability Class I

JONES DONNA &

Name JONES DONNA &
Physical Address 10356, GLEN ST MARY, FL 32040
Ass Value Homestead 47317
Just Value Homestead 51986
County Baker
Year Built 2002
Area 768
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10356, GLEN ST MARY, FL 32040

JONES DONNA

Name JONES DONNA
Physical Address 119 PINE CONE TR, PALATKA, FL 32177
Ass Value Homestead 53518
Just Value Homestead 53518
County Putnam
Year Built 1990
Area 1440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 119 PINE CONE TR, PALATKA, FL 32177

JONES DONNA

Name JONES DONNA
Physical Address 207 PARADISE WOODS CT, DAVENPORT, FL 33896
Owner Address 207 PARADISE WOODS CT, DAVENPORT, FL 33896
Ass Value Homestead 36405
Just Value Homestead 50392
County Polk
Year Built 2003
Area 1990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 207 PARADISE WOODS CT, DAVENPORT, FL 33896

JONES DONNA

Name JONES DONNA
Physical Address 7290 SW 17TH PL, OCALA, FL 34474
Owner Address 7290 SW 17TH PL, OCALA, FL 34474
Sale Price 125000
Sale Year 2012
Ass Value Homestead 82376
Just Value Homestead 82376
County Marion
Year Built 1980
Area 1265
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7290 SW 17TH PL, OCALA, FL 34474
Price 125000

JONES DONNA

Name JONES DONNA
Physical Address 12291 NW 82 CT, CHIEFLAND, FL 32626
Owner Address PO BOX 167, CHIEFLAND, FL 32644
Ass Value Homestead 111429
Just Value Homestead 114896
County Levy
Year Built 1987
Area 1708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12291 NW 82 CT, CHIEFLAND, FL 32626

JONES DONNA

Name JONES DONNA
Physical Address 25306 FISHERMANS RD, PAISLEY FL, FL 32767
Ass Value Homestead 45570
Just Value Homestead 45570
County Lake
Year Built 1960
Area 780
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25306 FISHERMANS RD, PAISLEY FL, FL 32767

JONES DONNA

Name JONES DONNA
Physical Address 5305 EURCELLE LN, PLANT CITY, FL 33565
Owner Address 5305 EURCELLE LN, PLANT CITY, FL 33565
Ass Value Homestead 77493
Just Value Homestead 77493
County Hillsborough
Year Built 1996
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5305 EURCELLE LN, PLANT CITY, FL 33565

JONES DONNA

Name JONES DONNA
Physical Address 75 HEATH COURT
Owner Address 75 HEATH COURT
Sale Price 330000
Ass Value Homestead 167100
County mercer
Address 75 HEATH COURT
Value 282100
Net Value 282100
Land Value 115000
Prior Year Net Value 282100
Transaction Date 2010-12-13
Property Class Residential
Deed Date 2004-06-28
Sale Assessment 222400
Year Constructed 2003
Price 330000

JONES DONNA

Name JONES DONNA
Physical Address 1824 COYOTE PL, BRANDON, FL 33511
Owner Address PO BOX 6405, ELMENDORF AFB, AK 99506
County Hillsborough
Year Built 1990
Area 1663
Land Code Single Family
Address 1824 COYOTE PL, BRANDON, FL 33511

JONES DONNA

Name JONES DONNA
Physical Address 15007 NAPLES PL, TAMPA, FL 33624
Owner Address 15007 NAPLES PL, TAMPA, FL 33624
Ass Value Homestead 94635
Just Value Homestead 111969
County Hillsborough
Year Built 1984
Area 1881
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15007 NAPLES PL, TAMPA, FL 33624

JONES DONNA

Name JONES DONNA
Physical Address WARTON ST, JACKSONVILLE, FL 32220
Owner Address 343 WARTON ST, JACKSONVILLE, FL 32220
County Duval
Land Code Vacant Residential
Address WARTON ST, JACKSONVILLE, FL 32220

JONES DONNA

Name JONES DONNA
Physical Address 343 WARTON ST, JACKSONVILLE, FL 32220
Owner Address 343 WARTON ST, JACKSONVILLE, FL 32220
Ass Value Homestead 62528
Just Value Homestead 62528
County Duval
Year Built 1961
Area 1323
Applicant Status Wife
Land Code Single Family
Address 343 WARTON ST, JACKSONVILLE, FL 32220

JONES DILLARD M & DONNA L

Name JONES DILLARD M & DONNA L
Physical Address 6169 SE 60 ST, TRENTON, FL 32693
Owner Address 1311 OVERCASH DR, DUNNEDIN, FL 34698
Ass Value Homestead 142497
Just Value Homestead 164704
County Gilchrist
Year Built 2008
Area 2528
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6169 SE 60 ST, TRENTON, FL 32693

JONES DENNIS M & DONNA M

Name JONES DENNIS M & DONNA M
Physical Address 1106 PHEASANT CIR, WINTER SPRINGS, FL 32708
Owner Address 1106 PHEASANT CIR, WINTER SPRINGS, FL 32708
Ass Value Homestead 174292
Just Value Homestead 179947
County Seminole
Year Built 1978
Area 2649
Co Applicant Status Husband
Land Code Single Family
Address 1106 PHEASANT CIR, WINTER SPRINGS, FL 32708

JONES DENNIS & DONNA JONES TRS

Name JONES DENNIS & DONNA JONES TRS
Physical Address 315 GOLDSTEIN ST, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 315 GOLDSTEIN ST, PUNTA GORDA, FL 33950

JONES DAVID B & DONNA J

Name JONES DAVID B & DONNA J
Owner Address 2432 CHUCHURA RD, BIRMINGHAM, AL 35244
County Santa Rosa
Land Code Vacant Residential

JONES DARYL W & DONNA L

Name JONES DARYL W & DONNA L
Physical Address 06467 N BEDSTROW BLVD, CITRUS SPRINGS, FL 34433
Ass Value Homestead 88820
Just Value Homestead 88820
County Citrus
Year Built 2006
Area 2786
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06467 N BEDSTROW BLVD, CITRUS SPRINGS, FL 34433

JONES CRAIG A & DONNA K

Name JONES CRAIG A & DONNA K
Physical Address 38 FOREST HILLS LN 38F, MIRAMAR BEACH, FL 32550
Owner Address 771 MALWOOD DR, MACON, GA 31204
County Walton
Land Code Condominiums
Address 38 FOREST HILLS LN 38F, MIRAMAR BEACH, FL 32550

JONES CAROLYN M, JONES DONNA M

Name JONES CAROLYN M, JONES DONNA M
Physical Address MONDON HILL RD, BROOKSVILLE, FL 34601
Owner Address 400 WILLIAMSBURG RD, WILLIAMSBURG TWP, MAINE 04414
County Hernando
Land Code Vacant Residential
Address MONDON HILL RD, BROOKSVILLE, FL 34601

JONES BRIAN W & DONNA B

Name JONES BRIAN W & DONNA B
Physical Address 108 PINE TREE LN, ALTAMONTE SPRINGS, FL 32714
Owner Address 108 PINE TREE LN, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 192664
Just Value Homestead 210050
County Seminole
Year Built 1968
Area 2146
Land Code Single Family
Address 108 PINE TREE LN, ALTAMONTE SPRINGS, FL 32714

JONES ALAN R + DONNA M

Name JONES ALAN R + DONNA M
Physical Address 3841 SE 7TH AVE, CAPE CORAL, FL 33904
Owner Address 47 CREST DR, VERNON, CT 06066
Ass Value Homestead 129003
Just Value Homestead 129003
County Lee
Year Built 1977
Area 4435
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3841 SE 7TH AVE, CAPE CORAL, FL 33904

JONES DONNA

Name JONES DONNA
Physical Address 2008 S LENNA AV, SEFFNER, FL 33584
Owner Address 2008 LENNA AVE, SEFFNER, FL 33584
Ass Value Homestead 108862
Just Value Homestead 110254
County Hillsborough
Year Built 1992
Area 2189
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2008 S LENNA AV, SEFFNER, FL 33584

DONNA M JONES

Name DONNA M JONES
Physical Address 20730 NE 13 CT, Unincorporated County, FL 33179
Owner Address 20730 NE 13 CT, MIAMI, FL 33179
Ass Value Homestead 77497
Just Value Homestead 77497
County Miami Dade
Year Built 1956
Area 1193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20730 NE 13 CT, Unincorporated County, FL 33179

JONES DONNA L

Name JONES DONNA L
Physical Address 823 KINGS CROFT
Owner Address 331 KINGS CROFT
Sale Price 165000
Ass Value Homestead 122500
County camden
Address 823 KINGS CROFT
Value 157500
Net Value 157500
Land Value 35000
Prior Year Net Value 112500
Transaction Date 2011-03-01
Property Class Residential
Deed Date 2011-02-04
Sale Assessment 112500
Year Constructed 1977
Price 165000

DONNA JONES

Name DONNA JONES
Address 143-22 GLASSBORO AVENUE, NY 11435
Value 313000
Full Value 313000
Block 11936
Lot 13
Stories 2

DONNA H JONES

Name DONNA H JONES
Year Built 1953
Address 54 Alamanda Drive Ormond Beach FL
Value 34200
Landvalue 34200
Buildingvalue 46748
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family

DONNA H JONES

Name DONNA H JONES
Address 1537 N 11th Street #C Philadelphia PA 19122
Value 10016
Landvalue 10016
Buildingvalue 95584
Landarea 1,391.11 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 26500

DONNA GAY JONES

Name DONNA GAY JONES
Address 4801 Smokehollow Road Charlotte NC
Value 17500
Landvalue 17500
Buildingvalue 51000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Gable

DONNA GAIL JONES

Name DONNA GAIL JONES
Address 339 Grand Avenue #339A Brooklyn NY 11238
Value 119130
Landvalue 6115

DONNA G JONES

Name DONNA G JONES
Address 1996A Fulton Street Brooklyn NY 11233
Value 113000
Landvalue 2239

DONNA FILOMENA JONES

Name DONNA FILOMENA JONES
Address 3808 S Neitz Drive Barberton OH 44203
Value 85960
Landvalue 27970
Buildingvalue 85960
Landarea 23,208 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

DONNA FAY JONES

Name DONNA FAY JONES
Address 1929 Plymouth Lane Oklahoma City OK
Value 10212
Landarea 9,901 square feet
Type Residential

DONNA F JONES

Name DONNA F JONES
Address 115 Tall Grass Lane La Plata MD
Value 100000
Landvalue 100000
Buildingvalue 246000
Landarea 3,505 square feet
Airconditioning yes
Numberofbathrooms 2.1

DONNA E JONES

Name DONNA E JONES
Address 505 East 88 Street Brooklyn NY 11236
Value 386000
Landvalue 8245

DONNA E JONES

Name DONNA E JONES
Address 334 West Avenue Charlotte NC
Value 18000
Landvalue 18000
Buildingvalue 38570
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Gable

DONNA D JONES

Name DONNA D JONES
Address 2158 Windstream Way Marietta GA
Value 45000
Landvalue 45000
Buildingvalue 98140
Type Residential; Lots less than 1 acre

DONNA D JONES

Name DONNA D JONES
Address 1920 Covington Lane Corinth TX
Value 46635
Landvalue 46635
Buildingvalue 196575
Landarea 7,264 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

DONNA D JONES

Name DONNA D JONES
Address 2795 Northgate Way Acworth GA
Value 38000
Landvalue 38000
Buildingvalue 102540
Type Residential; Lots less than 1 acre

DONNA G JONES

Name DONNA G JONES
Address 1996A FULTON STREET, NY 11233
Value 94000
Full Value 94000
Block 1549
Lot 8
Stories 3

DONNA C JONES & VINCENT D JONES

Name DONNA C JONES & VINCENT D JONES
Address 9917 Locust Street Glenn Dale MD 20769
Value 100600
Landvalue 100600
Buildingvalue 194800
Airconditioning yes

DONNA C JONES

Name DONNA C JONES
Address 5812 Rock Hollow Drive Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 42320
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Gable

DONNA C JONES

Name DONNA C JONES
Address 2091 & 2095 Berger Road #2 Stow OH 44224
Value 130210
Landvalue 25300
Buildingvalue 130210
Landarea 12,601 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 143000
Basement Full

DONNA C JONES

Name DONNA C JONES
Address 818 & 820 Loomis Avenue #2 Cuyahoga Falls OH 44221
Value 135770
Landvalue 22420
Buildingvalue 135770
Landarea 8,990 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

DONNA C JONES

Name DONNA C JONES
Address 11354 Heritage Way Seminole FL 33778
Value 111344
Landvalue 32526
Type Residential
Price 49500

DONNA BLOCK JONES

Name DONNA BLOCK JONES
Address 5409 N Terry Avenue Oklahoma City OK
Value 8172
Landarea 9,731 square feet
Type Residential

DONNA ANITA JONES

Name DONNA ANITA JONES
Address 3917 Sadie Road Randallstown MD
Value 73600
Landvalue 73600
Airconditioning yes

DONNA A JONES & BRENT P JONES

Name DONNA A JONES & BRENT P JONES
Address 48 Mm Highway Rock Hill SC
Value 6800
Landvalue 6800
Buildingvalue 36000
Landarea 43,560 square feet

DONNA A JONES

Name DONNA A JONES
Address 24 Wachusett Street Boston MA 02136
Value 106500
Landvalue 106500
Buildingvalue 232200
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

DONNA A JONES

Name DONNA A JONES
Address 9461 S Vicksburg Park Court Charlotte NC
Value 22000
Landvalue 22000
Buildingvalue 61390
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Gable

DONNA A JONES

Name DONNA A JONES
Address 9006 Little Stone Drive Fort Washington MD 20744
Value 75600
Landvalue 75600
Buildingvalue 120500
Airconditioning yes

JONES DONNA E

Name JONES DONNA E
Address 159-10 115 ROAD, NY 11434
Value 350000
Full Value 350000
Block 12199
Lot 6
Stories 1.5

DONNA MARIE JONES

Name DONNA MARIE JONES
Address 1700 TOPPING AVENUE, NY 10457
Value 305000
Full Value 305000
Block 2790
Lot 40
Stories 2.5

DONNA C JONES

Name DONNA C JONES
Address 3208 Thelma Road West Palm Beach FL 33406
Value 50221
Landvalue 50221
Usage Single Family Residential

DONNA JONES

Name DONNA JONES
Physical Address 11971 SW 269 TER, Unincorporated County, FL 33032
Owner Address 20211 SW 118 AVE, MIAMI, FL 33177
County Miami Dade
Year Built 1989
Area 2295
Land Code Single Family
Address 11971 SW 269 TER, Unincorporated County, FL 33032

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AK
Address 1524 ISMAILOV ST, KODIAK, AK 99615
Phone Number 907-486-5525
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Democrat Voter
State AR
Address 417 KREWSON, JONESBORO, AR 72401
Phone Number 870-935-2497
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AR
Address PO BOX 364, PORTIA, AR 72457
Phone Number 870-886-5829
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AR
Address 116 CIRCLE DR, AUGUSTA, AR 72006
Phone Number 870-347-5693
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Democrat Voter
State AR
Address 1065 HIGHWAY 19 S, MAGNOLIA, AR 71753
Phone Number 870-234-6929
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Voter
State AZ
Address 14263 W FLOWING RIVER TRL, SURPRISE, AZ 85374
Phone Number 623-584-5942
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Democrat Voter
State AZ
Address 9640 E 5TH ST, TUCSON, AZ 85748
Phone Number 520-465-7321
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Voter
State AR
Address 607 ROSE LN, NORTH LITTLE ROCK, AR 72117
Phone Number 501-765-1293
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AR
Address 14 VILLA VISTA LOOP, LITTLE ROCK, AR 72204
Phone Number 501-353-0425
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AZ
Address DAN SCHWARTZ REALTY, PHOENIX, AZ 85012
Phone Number 480-777-7005
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AR
Address 112 S EAST AVE, FAYETTEVILLE, AR 72701
Phone Number 479-422-0833
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AL
Address 201 DARTFORD DR, MADISON, AL 35756
Phone Number 334-687-7317
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Voter
State AL
Address 488 TOM SMITH RD SW, HARTFORD, AL 36344
Phone Number 334-449-3651
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AL
Address DOBBS, HUNTSVILLE, AL 35801
Phone Number 256-881-3912
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AL
Address 72 CLARK DR, FALKVILLE, AL 35622
Phone Number 256-784-5249
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AL
Address 127 RICHEY DRIVE, COLLINSVILLE, AL 35961
Phone Number 256-524-2485
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Republican Voter
State AL
Address 21721 HICKORY HILL LN., ATHENS, AL 35613
Phone Number 251-382-1879
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Voter
State AL
Address 620 CENTER PLACE SW, BIRMINGHAM, AL 35211
Phone Number 205-801-6047
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AL
Address 245 10TH AVENUE SW, BIRMINGHAM, AL 35211
Phone Number 205-786-7972
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Independent Voter
State AL
Address 913 STONEY BROOKE LN, FULTONDALE, AL 35068
Phone Number 205-482-0664
Email Address [email protected]

DONNA JONES

Name DONNA JONES
Type Voter
State AL
Phone Number 205-329-1249
Email Address [email protected]

Donna A Jones

Name Donna A Jones
Visit Date 4/13/10 8:30
Appointment Number U76953
Type Of Access VA
Appt Made 4/29/2014 0:00
Appt Start 5/10/2014 11:00
Appt End 5/10/2014 23:59
Total People 265
Last Entry Date 4/29/2014 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

DONNA L JONES

Name DONNA L JONES
Visit Date 4/13/10 8:30
Appointment Number U05596
Type Of Access VA
Appt Made 5/13/10 11:09
Appt Start 5/13/10 12:00
Appt End 5/13/10 23:59
Total People 340
Last Entry Date 5/13/10 11:09
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR
Release Date 08/27/2010 07:00:00 AM +0000

DONNA M JONES

Name DONNA M JONES
Visit Date 4/13/10 8:30
Appointment Number U96886
Type Of Access VA
Appt Made 4/15/10 6:57
Appt Start 4/20/10 7:30
Appt End 4/20/10 23:59
Total People 374
Last Entry Date 4/15/10 6:56
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

DONNA R JONES

Name DONNA R JONES
Visit Date 4/13/10 8:30
Appointment Number U78477
Type Of Access VA
Appt Made 2/9/10 17:04
Appt Start 2/13/10 12:00
Appt End 2/13/10 23:59
Total People 260
Last Entry Date 2/9/10 17:03
Meeting Location WH
Caller VISITORS
Description 12PM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

DONNA E JONES

Name DONNA E JONES
Visit Date 4/13/10 8:30
Appointment Number U60374
Type Of Access VA
Appt Made 12/3/09 16:48
Appt Start 12/5/09 12:30
Appt End 12/5/09 23:59
Total People 350
Last Entry Date 12/3/09 16:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

DONNA M JONES

Name DONNA M JONES
Visit Date 4/13/10 8:30
Appointment Number U55237
Type Of Access VA
Appt Made 11/10/09 18:18
Appt Start 11/14/09 13:30
Appt End 11/14/09 23:59
Total People 265
Last Entry Date 11/10/09 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DONNA C JONES

Name DONNA C JONES
Visit Date 4/13/10 8:30
Appointment Number U56493
Type Of Access VA
Appt Made 11/16/09 16:25
Appt Start 11/18/09 9:30
Appt End 11/18/09 23:59
Total People 215
Last Entry Date 11/16/09 16:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DONNA C JONES

Name DONNA C JONES
Visit Date 4/13/10 8:30
Appointment Number U24364
Type Of Access VA
Appt Made 7/14/10 17:55
Appt Start 7/16/10 11:30
Appt End 7/16/10 23:59
Total People 332
Last Entry Date 7/14/10 17:55
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

DONNA D JONES

Name DONNA D JONES
Visit Date 4/13/10 8:30
Appointment Number U44449
Type Of Access VA
Appt Made 9/24/10 11:48
Appt Start 9/27/10 13:45
Appt End 9/27/10 23:59
Total People 37
Last Entry Date 9/24/10 11:48
Meeting Location OEOB
Caller ANDRES
Release Date 12/31/2010 08:00:00 AM +0000

DONNA H JONES

Name DONNA H JONES
Visit Date 4/13/10 8:30
Appointment Number U56434
Type Of Access VA
Appt Made 11/3/2010 19:21
Appt Start 11/10/2010 10:30
Appt End 11/10/2010 23:59
Total People 223
Last Entry Date 11/3/2010 19:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

Donna S Jones

Name Donna S Jones
Visit Date 4/13/10 8:30
Appointment Number U91696
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/22/11 13:30
Appt End 3/22/11 23:59
Total People 444
Last Entry Date 3/17/11 11:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Donna M Jones

Name Donna M Jones
Visit Date 4/13/10 8:30
Appointment Number U97983
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/13/2011 7:30
Appt End 4/13/2011 23:59
Total People 325
Last Entry Date 4/5/2011 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

DONNA L JONES

Name DONNA L JONES
Visit Date 4/13/10 8:30
Appointment Number U04268
Type Of Access VA
Appt Made 5/6/10 14:29
Appt Start 5/13/10 12:00
Appt End 5/13/10 23:59
Last Entry Date 5/6/10 14:29
Meeting Location WH
Caller CATRINA
Description POLICE TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Donna J Jones

Name Donna J Jones
Visit Date 4/13/10 8:30
Appointment Number U99051
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/20/2011 11:00
Appt End 4/20/2011 23:59
Total People 284
Last Entry Date 4/11/2011 7:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Donna B Jones

Name Donna B Jones
Visit Date 4/13/10 8:30
Appointment Number U90510
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/23/2012 13:30
Appt End 3/23/2012 23:59
Total People 298
Last Entry Date 3/19/2012 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Donna n jones

Name Donna n jones
Visit Date 4/13/10 8:30
Appointment Number U05250
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/8/2012 10:37
Appt End 5/8/2012 23:59
Total People 2
Last Entry Date 5/8/2012 10:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Donna H Jones

Name Donna H Jones
Visit Date 4/13/10 8:30
Appointment Number U22671
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/28/12 7:30
Appt End 7/28/12 23:59
Total People 278
Last Entry Date 7/10/12 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

donna J Jones

Name donna J Jones
Visit Date 4/13/10 8:30
Appointment Number U20477
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/3/12 8:00
Appt End 7/3/12 23:59
Total People 263
Last Entry Date 7/2/12 5:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Donna L Jones

Name Donna L Jones
Visit Date 4/13/10 8:30
Appointment Number U21611
Type Of Access VA
Appt Made 7/7/12 0:00
Appt Start 7/17/12 13:30
Appt End 7/17/12 23:59
Total People 252
Last Entry Date 7/7/12 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Donna L Jones

Name Donna L Jones
Visit Date 4/13/10 8:30
Appointment Number U20700
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/18/12 11:00
Appt End 7/18/12 23:59
Total People 268
Last Entry Date 7/5/12 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Donna M Jones

Name Donna M Jones
Visit Date 4/13/10 8:30
Appointment Number U58698
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/15/12 15:00
Appt End 12/15/12 23:59
Total People 267
Last Entry Date 12/4/12 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from 1400 to 1500
Release Date 03/29/2013 07:00:00 AM +0000

Donna F Jones

Name Donna F Jones
Visit Date 4/13/10 8:30
Appointment Number U59061
Type Of Access VA
Appt Made 12/14/12 0:00
Appt Start 12/21/12 17:00
Appt End 12/21/12 23:59
Total People 246
Last Entry Date 12/14/12 19:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Donna Jones

Name Donna Jones
Visit Date 4/13/10 8:30
Appointment Number U24115
Type Of Access VA
Appt Made 9/28/2013 0:00
Appt Start 9/30/2013 15:00
Appt End 9/30/2013 23:59
Total People 24
Last Entry Date 9/28/2013 7:20
Meeting Location OEOB
Caller ELIAS
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98094

Donna L Jones

Name Donna L Jones
Visit Date 4/13/10 8:30
Appointment Number U63182
Type Of Access VA
Appt Made 3/18/14 0:00
Appt Start 3/20/14 9:30
Appt End 3/20/14 23:59
Total People 244
Last Entry Date 3/18/14 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Donna J Jones

Name Donna J Jones
Visit Date 4/13/10 8:30
Appointment Number U75799
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/3/2014 11:00
Appt End 5/3/2014 23:59
Total People 266
Last Entry Date 4/25/2014 13:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Donna M Jones

Name Donna M Jones
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/25/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:19
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

DONNA M JONES

Name DONNA M JONES
Visit Date 4/13/10 8:30
Appointment Number U15527
Type Of Access VA
Appt Made 6/14/10 7:48
Appt Start 6/16/10 12:30
Appt End 6/16/10 23:59
Total People 275
Last Entry Date 6/14/10 7:48
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

DONNA JONES

Name DONNA JONES
Car GMC YUKON
Year 2007
Address PO Box 183, Whitakers, NC 27891-0183
Vin 1GKFC13J07R252482
Phone 252-437-7901

Donna Jones

Name Donna Jones
Car BMW 5 SERIES
Year 2007
Address 331 Kenion Rd, Hillsborough, NC 27278-7532
Vin WBANE735X7CM51398
Phone 919-644-2782

DONNA JONES

Name DONNA JONES
Car KIA SORENTO
Year 2007
Address 111 Crossgate Dr, Elmore, AL 36025-1013
Vin KNDJD736175728005
Phone 334-213-3325

DONNA JONES

Name DONNA JONES
Car TOYOTA CAMRY
Year 2007
Address 262 Hilliard Rd, Elyria, OH 44035-3631
Vin JTNBE46K073056132

DONNA JONES

Name DONNA JONES
Car TOYOTA RAV4
Year 2007
Address 6719 Montezuma Trl, Charlotte, NC 28227-8091
Vin JTMZK31V475009763

DONNA JONES

Name DONNA JONES
Car Infiniti G35 Sedan 4dr Auto G35x
Year 2007
Address 9607 Spinnaker St, Cheltenham, MD 20623-1359
Vin JNKBV61F47M816131
Phone 301-782-3124

DONNA JONES

Name DONNA JONES
Car HONDA CR-V
Year 2007
Address 3722 Fig Orchard Rd, Highlands, TX 77562-3300
Vin JHLRE38317C028927
Phone 281-421-3609

DONNA JONES

Name DONNA JONES
Car TOYOTA CAMRY
Year 2007
Address 31 Village Park Dr, Laurel, MS 39443-1802
Vin 4T1BE46K17U564104
Phone 601-399-4843

DONNA JONES

Name DONNA JONES
Car TOYOTA AVALON
Year 2007
Address 714 Corinthian Pl, Charlotte, NC 28211-2471
Vin 4T1BK36B27U182649
Phone 704-366-9322

DONNA JONES

Name DONNA JONES
Car MERCURY MARINER
Year 2007
Address 8752 OLD NICHOLAS RD, MOUNT NEBO, WV 26679-8051
Vin 4M2YU91137KJ11220

DONNA JONES

Name DONNA JONES
Car NISSAN VERSA
Year 2007
Address 15115 YORKPOINT DR, HOUSTON, TX 77084-1497
Vin 3N1BC13E67L415448
Phone 281-550-0074

DONNA JONES

Name DONNA JONES
Car FORD FUSION
Year 2007
Address 9564 HEVENER ST NE, LELAND, NC 28451-8188
Vin 3FAHP07107R110916
Phone 910-371-6371

DONNA JONES

Name DONNA JONES
Car MAZDA MAZDA6
Year 2007
Address 13127 STILLINGTON DR, HOUSTON, TX 77015-2136
Vin 1YVHP80C675M09764
Phone 713-330-0464

DONNA JONES

Name DONNA JONES
Car CHEVROLET IMPALA
Year 2007
Address 16 Acorn Cir Apt 202, Towson, MD 21286-3840
Vin 2G1WD58C379343999

DONNA JONES

Name DONNA JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1210 Gibbons Rd, Cookeville, TN 38506-5057
Vin 1GNDS13S972216885
Phone 931-537-6937

DONNA JONES

Name DONNA JONES
Car CHEVROLET IMPALA
Year 2007
Address PO Box 6367, Chandler, AZ 85246-6367
Vin 2G1WU58R079126897

DONNA JONES

Name DONNA JONES
Car DODGE CHARGER
Year 2007
Address 31 Spirit Ln, Lexington, VA 24450-4038
Vin 2B3KA43G67H679947
Phone 540-463-3054

Donna Jones

Name Donna Jones
Car TOYOTA YARIS
Year 2007
Address 334 Riddle Rd, Cedar Creek, TX 78612-4081
Vin JTDBT923271125064

DONNA JONES

Name DONNA JONES
Car JEEP COMPASS
Year 2007
Address 755 Level Green Rd, Corbin, KY 40701-4337
Vin 1J8FT47W67D119606

DONNA JONES

Name DONNA JONES
Car FORD ESCAPE
Year 2007
Address 176 Oak Cv, Lockhart, TX 78644-1573
Vin 1FMYU03Z17KB25892

DONNA JONES

Name DONNA JONES
Car DODGE CALIBER
Year 2007
Address 2809 Parkview Ln, Bedford, TX 76022-5910
Vin 1B3HB48B87D582802
Phone 817-858-0545

DONNA JONES

Name DONNA JONES
Car DODGE CALIBER
Year 2007
Address 7397 N MULBERRY GROVE RAKESTRA, COVINGTON, OH 45318-8885
Vin 1B3HB48C17D562769

DONNA JONES

Name DONNA JONES
Car FORD FOCUS
Year 2007
Address 2030 Sweeney Ln, Chapel Hill, TN 37034-2550
Vin 1FAFP34N87W166339
Phone 931-455-3797

DONNA JONES

Name DONNA JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 102 Buck Run Dr, Goldsboro, NC 27530-7935
Vin 1HD1JD5117Y043752
Phone 919-735-5755

DONNA JONES

Name DONNA JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8910 Oak Hills Dr, Temple, TX 76502-5264
Vin 1HD1FS4117Y667722

DONNA M JONES

Name DONNA M JONES
Car N/A N/A
Year 2007
Address 1906 SAM HOUSTON DR APT 1503, VICTORIA, TX 77901-1131
Vin 1HD1FB4177Y643067

DONNA JONES

Name DONNA JONES
Car CHEVROLET TAHOE
Year 2007
Address 3402 Camellia Cir, Columbus, MS 39705-1737
Vin 1GNFC13047R167669

DONNA JONES

Name DONNA JONES
Car SATURN AURA
Year 2007
Address 6096 HEDGE LN, HAMILTON, OH 45011-5111
Vin 1G8ZS57N97F200425

DONNA JONES

Name DONNA JONES
Car CHEVROLET EQUINOX
Year 2007
Address 16101 NW 21st Ave, Opa Locka, FL 33054-2000
Vin 2CNDL13F076106346
Phone 305-625-4914

DONNA JONES

Name DONNA JONES
Car CHEVROLET COBALT
Year 2007
Address 506 Montague Rd, Angier, NC 27501-7801
Vin 1G1AL15FX77228418

Donna Jones

Name Donna Jones
Domain interstateroofing-nc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-06
Update Date 2010-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5616 Old Pineville Road Charlotte North Carolina 28217
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain massagetherapy-fortlauderdale.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1305 SOUTH WEST 8 FORT LAUDERDALE FL 33301
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain jeffandjonesmedia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 16 LINDISFARNE PRIORY BEDFORD BEDFORDSHIRE MK41 0RE
Registrant Country UNITED KINGDOM

Donna Jones

Name Donna Jones
Domain neurotelevision.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-19
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 16 Cushman Street Portland ME 04102
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain divadenbeautync.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-29
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 542 Muddy Creek Rd Hertford NC 27944
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain donnajonespolicecommissioner.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name WEBFUSION LTD.
Registrant Address 58 Farlington Ave Portsmouth Hampshire PO6 1ER
Registrant Country UNITED KINGDOM

Donna Jones

Name Donna Jones
Domain prohealthfinal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4654 Olen Thomas Drive Dallas TX 75204
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain frostymountainchristmastrees.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-06-12
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 13623 HWY 212 MARSHALL NC 28753
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain divadenbeauty.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-29
Update Date 2013-10-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 542 Muccy Creek Rd Hertford NC 27944
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain alumenaphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-29
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 636 Ritchie Ave Silver Spring Maryland 20910
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain select5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address Zunker Street Burnett Heads Queensland 4670
Registrant Country AUSTRALIA

Donna Jones

Name Donna Jones
Domain ajopeaks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-08-17
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1227 N Tyndall Ave Tucson AZ 85719-4039
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain stardustceremony.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-06
Update Date 2013-05-17
Registrar Name ENOM, INC.
Registrant Address 6806 ELMWOOD CREST SAN ANTONIO TX 78233
Registrant Country UNITED STATES

donna jones

Name donna jones
Domain gypsyhomesolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2201 Long Prairie Rd Ste 107610 Flower Mound Texas 75022
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain simplydjones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-29
Update Date 2013-04-29
Registrar Name ENOM, INC.
Registrant Address 7402 CATAMARAN RD ROWLETT TX 75088
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain dvvzz.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2207 Arlington Avenue Batesville AR 72501
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain xllee.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2207 Arlington Avenue Batesville AR 72501
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain missjonesfreelancedesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-15
Update Date 2012-07-25
Registrar Name ENOM, INC.
Registrant Address 16 LINDISFARNE PRIORY|HASH(0XF0AF948) BEDFORD NA MK41 0RE
Registrant Country UNITED KINGDOM

Donna Jones

Name Donna Jones
Domain ritchcabin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-12
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 39388 Beech Street Pearl River Louisiana 70452
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain theimmaculatehome.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-06-04
Update Date 2013-06-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 5 Shadow Drive New Hampshire 03820
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain donnajones-policecommissioner.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2012-05-31
Update Date 2013-06-01
Registrar Name CRONON AG
Registrant Address 58 farlington avenue PO6 1ER
Registrant Country UNITED KINGDOM

Donna Jones

Name Donna Jones
Domain 2momsclean.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-18
Update Date 2013-11-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Locked Bag 20019 registered post accepted only Melbourne VIC 3001
Registrant Country AUSTRALIA

Donna Jones

Name Donna Jones
Domain myscholarshipcounselor.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 1105 Walnut St. Kenova, West Virginia 25530

DONNA JONES

Name DONNA JONES
Domain wise1diva.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-10
Update Date 2013-09-10
Registrar Name ENOM, INC.
Registrant Address 6806 ELMWOOD CREST LIVE OAK TX 78233
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain aj-construct.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Diamond Cir Texarkana Texas 75503
Registrant Country UNITED STATES

DONNA JONES

Name DONNA JONES
Domain vonzoa.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2008-07-14
Update Date 2012-05-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 38/21 REGENSBERG CLOSE VARSITY LAKES QLD 4227
Registrant Country AUSTRALIA

Donna Jones

Name Donna Jones
Domain jewelrydesignsbydj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 225 Spear Rd. Fayetteville Georgia 30215
Registrant Country UNITED STATES

Donna Jones

Name Donna Jones
Domain jewelrygiftstokeep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-30
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 100557 Ft Lauderdale Florida 33310
Registrant Country UNITED STATES