Douglas Jones

We have found 445 public records related to Douglas Jones in 37 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 132 business registration records connected with Douglas Jones in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Assistant School Operations. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $67,542.


Douglas Ellis Jones

Name / Names Douglas Ellis Jones
Age 51
Birth Date 1973
Also Known As Doug Jones
Person 3803 Tynemoore Walk, Smyrna, GA 30080
Phone Number 678-842-0446
Possible Relatives







Previous Address 4424 Gaines Ranch Loop #624, Austin, TX 78735
2105 Lee Shore Pl #00000, Wilmington, NC 28405
2203 Gables Dr, Atlanta, GA 30319
842 Barry Ave #2R, Chicago, IL 60657
3604 Greenbrier Dr, Dallas, TX 75225
298 Deering Rd #4201, Atlanta, GA 30309
2300 Windy Ridge Pkwy, Atlanta, GA 30339
1715 Hodges Blvd, Jacksonville, FL 32224
71 Fair Oaks Dr, Pittsburgh, PA 15238
223 Northline St, Metairie, LA 70005
Email [email protected]

Douglas D Jones

Name / Names Douglas D Jones
Age 53
Birth Date 1971
Person 1208 31st Way, Ft Lauderdale, FL 33311
Phone Number 954-581-1897
Possible Relatives







Previous Address 1715 Winkler Ave, Fort Myers, FL 33901
3400 12th Pl, Fort Lauderdale, FL 33312
1208 31st Way, Fort Lauderdale, FL 33311
1400 5th Ave, Fort Lauderdale, FL 33311
1400 5th St, Fort Lauderdale, FL 33311

Douglas G Jones

Name / Names Douglas G Jones
Age 54
Birth Date 1970
Also Known As Douglas E Jones
Person 56 Thornton St, Revere, MA 02151
Phone Number 617-389-9460
Possible Relatives




Previous Address 91 Sharon St #2, Brockton, MA 02302
117 Beachview Ave, Malden, MA 02148
22 Auburn St #2, Malden, MA 02148
99 Capen St #1, Medford, MA 02155
187 Chelsea St, Everett, MA 02149
425 Ferry St, Everett, MA 02149
35 Fremont St, Malden, MA 02148
35 Orient St #3, Malden, MA 02148
26 Fellsway #2, Somerville, MA 02145
34 Mt Vernon #2, Malden, MA 02148
Email [email protected]

Douglas William Jones

Name / Names Douglas William Jones
Age 57
Birth Date 1967
Also Known As Dougless Jones
Person 1771 Blount Rd #214, Pompano Beach, FL 33069
Phone Number 954-491-4466
Possible Relatives







Previous Address 1451 25th Ave, Deerfield Beach, FL 33442
1769 Blount Rd #108, Pompano Beach, FL 33069
Elmwood Rd, Statesville, NC 28625
331 PO Box, Troutman, NC 28166
1771 Blount Rd #215, Pompano Beach, FL 33069
1775 Blount Rd, Pompano Beach, FL 33069
1771 Blount Rd, Pompano Beach, FL 33069
1775 Blount Rd #415, Pompano Beach, FL 33069
1775 Blount Rd #414, Pompano Beach, FL 33069
311 58th St #416, Ft Lauderdale, FL 33334
3854 Lyons Rd #102, Coconut Creek, FL 33073
1775 Blount Rd #416, Pompano Beach, FL 33069
311 58th Ct #416, Ft Lauderdale, FL 33334
1775 Blount Rd #412, Pompano Beach, FL 33069
1775 Blount Rd #413, Pompano Beach, FL 33069
105 Macy Ln, Statesville, NC 28625
12 PO Box, Statesville, NC 28687
20181 14th Ave, Miami, FL 33169
20181 14th Ct, Miami, FL 33169
709 Main St, Troutman, NC 28166
RR 12 34TH, Statesville, NC 28625
RR 12 34TH, Statesville, NC 28677
Email [email protected]
Associated Business Dm Jones Properties Llc Roy Jones Construction Corp

Douglas C Jones

Name / Names Douglas C Jones
Age 57
Birth Date 1967
Also Known As Dougles Jones
Person 811 Detering St #A-5, Houston, TX 77007
Phone Number 713-528-1108
Possible Relatives
R Jones
Previous Address 6744 PO Box, Houston, TX 77265
750 Brookside Dr #F, Andover, MA 01810
264 Lighthouse Ln, Brandon, MS 39047
542066 PO Box, Houston, TX 77254
3023 Quenby St, Houston, TX 77005
22644 PO Box, Houston, TX 77227
4848 Pin Oak Park #823, Houston, TX 77081
4010 Yupon St, Houston, TX 77006
2600 Lake Austin Blvd #2201, Austin, TX 78703
3023 Quenby Ave, Houston, TX 77005
4707 Pin Oak Park #525, Houston, TX 77081
163013 PO Box, Austin, TX 78716
26W332 Menomini Dr, Wheaton, IL 60187
12507 Loston Cir, Fairfax, VA 22033
445 Ocean Rd #1, Portsmouth, NH 03801
Email [email protected]

Douglas B Jones

Name / Names Douglas B Jones
Age 61
Birth Date 1963
Also Known As Douglas Jones
Person 120 Azalea Cir, Bainbridge, GA 39819
Phone Number 912-246-9551
Possible Relatives
Previous Address 423 Washington St, Quincy, FL 32351
RR 1 #922, Brinson, GA 31725
2701 RR 1, Bainbridge, GA 31717
2701 RR 1 POB, Bainbridge, GA 31717
526 PO Box, Tifton, GA 31793

Douglas G Jones

Name / Names Douglas G Jones
Age 64
Birth Date 1960
Also Known As Douglass Jones
Person 1332 4th St, Boca Raton, FL 33486
Phone Number 561-392-0204
Possible Relatives



Previous Address 1723 Walleye Dr, Crofton, MD 21114
1061 45th St #8, Pompano Beach, FL 33064
1236 9th Ave, Boca Raton, FL 33486
1236 9th St, Boca Raton, FL 33486
Garden Ctr, Annapolis, MD 21401
3841 Hillsboro Blvd, Coconut Creek, FL 33073
3763 Solomons Isla #202, Harwood, MD 20776

Douglas Wayne Jones

Name / Names Douglas Wayne Jones
Age 64
Birth Date 1960
Also Known As Douglas Jone
Person 502 Weaver Rd, Booneville, AR 72927
Phone Number 479-675-3437
Possible Relatives






Previous Address 1549 Elmwood Ave, Kissimmee, FL 34744
54 Jones Rd, Booneville, AR 72927
1012 G, Hampton, NH 03842
1154 PO Box, Wylie, TX 75098
28 PO Box, Booneville, AR 72927
86 Magazine St, Booneville, AR 72927
26 PO Box, Booneville, AR 72927
1982 PO Box, Hampton, NH 03843

Douglas Glen Jones

Name / Names Douglas Glen Jones
Age 64
Birth Date 1960
Also Known As Doug G Jones
Person 800 Cedarwood Ave, Fayetteville, AR 72701
Phone Number 479-582-0759
Possible Relatives





Previous Address 581 Village Dr, Fayetteville, AR 72703
329 PO Box, Fayetteville, AR 72702
329 RR 1 #329, Fayetteville, AR 72703

Douglas Durane Jones

Name / Names Douglas Durane Jones
Age 65
Birth Date 1959
Person 2207 Greenway Dr, Alexandria, LA 71301
Phone Number 318-442-0499
Possible Relatives

Previous Address RR 1, Leesville, LA 71446
153A RR 1, Leesville, LA 71446
342 Spring Dr, Woodworth, LA 71485
Arthur Reeves, Leesville, LA 71496
220 Roberts Rd #H, Leesville, LA 71446
153A PO Box, Leesville, LA 71496
226 RR 1 POB, Atlanta, LA 71404
308 PO Box, Alexandria, LA 71309
6101 Bolton Ave #146, Alexandria, LA 71303

Douglas A Jones

Name / Names Douglas A Jones
Age 67
Birth Date 1957
Person 15 Holbrook St, Medway, MA 02053
Phone Number 508-533-7011
Possible Relatives

Previous Address 9 Kenwood St, Chelmsford, MA 01824
72 Hall Rd, Chelmsford, MA 01824
Kenwood, Chelmsford, MA 01824

Douglas B Jones

Name / Names Douglas B Jones
Age 67
Birth Date 1957
Person 1349 Lake Ave, Whiting, IN 46394
Phone Number 219-659-8462
Possible Relatives
Previous Address 3847 Sheffield Ave #1S, Hammond, IN 46327
1537 Fred St, Whiting, IN 46394
848 114th, Whithing, IL 00000

Douglas Marion Jones

Name / Names Douglas Marion Jones
Age 71
Birth Date 1953
Person 113 Raspberry St #B, Metairie, LA 70005
Phone Number 904-453-4524
Possible Relatives

Previous Address 3451 Constance St, New Orleans, LA 70115
4522 Chestnut St, New Orleans, LA 70115
908 69th Ave #H, Pensacola, FL 32506
4477 Rice Rd, Milton, FL 32583

Douglas Jones

Name / Names Douglas Jones
Age 72
Birth Date 1952
Person 3911 Gibson St #F, New Orleans, LA 70122
Possible Relatives




Previous Address 2925 Saint Philip St, New Orleans, LA 70119
3624 Hamburg St, New Orleans, LA 70122

Douglas C Jones

Name / Names Douglas C Jones
Age 72
Birth Date 1952
Person 7250 Mindello St, Coral Gables, FL 33143
Phone Number 305-666-0515
Possible Relatives
Previous Address 6339 42nd St, Miami, FL 33155

Douglas E Jones

Name / Names Douglas E Jones
Age 72
Birth Date 1952
Person 1899 Laramie Rd, Carrollton, OH 44615
Phone Number 330-525-7272
Possible Relatives Bette J Sharpjones


Previous Address 4309 Milo Rd, Carrollton, OH 44615
15935 Bowman St, Homeworth, OH 44634
2705 8th St, Canton, OH 44704
RR 1, Mineral City, OH 44656

Douglas A Jones

Name / Names Douglas A Jones
Age 73
Birth Date 1951
Person 397 Polk Road 21, Cove, AR 71937
Phone Number 870-387-7515
Possible Relatives







P Jones
Previous Address 209 Polk Road 652, Mena, AR 71953
59 Lazywood Ln, Swansea, MA 02777
209 Polk Road 64, Mena, AR 71953
1289 Reed Rd, North Dartmouth, MA 02747
160 Calef Ave, Swansea, MA 02777
Email [email protected]

Douglas Forrest Jones

Name / Names Douglas Forrest Jones
Age 75
Birth Date 1949
Also Known As D Jones
Person 4145 Highway 8, Mena, AR 71953
Phone Number 479-437-3200
Possible Relatives







Previous Address 4510 Northaven Rd, Dallas, TX 75229
4704 Holiday, North Richland Hil, TX 76180
7482 PO Box, Springdale, AR 72766
291 Polk Road 84, Mena, AR 71953
154 Polk Road 690, Mena, AR 71953
207 Peach St, Grapevine, TX 76051
30 PO Box, Robinsonville, MS 38664
3781 Horn Lake Rd, Nesbit, MS 38651
2707 McMillan Dr #B, Springdale, AR 72762
1565 Fitzgeralds Blvd, Robinsonville, MS 38664
133 Kiowa Rd, Justin, TX 76247
221F PO Box, Mena, AR 71953

Douglas Gale Jones

Name / Names Douglas Gale Jones
Age 78
Birth Date 1946
Also Known As Douglas C Jones
Person 5135 Boone Links Ln, Columbus, GA 31909
Phone Number 706-563-8168
Possible Relatives



Jack Jonesbishop


Previous Address 4628 Sears Rd, Columbus, GA 31907
Boone Links Ln, Columbus, GA 31901
2648 Sigma Ct, Orange Park, FL 32073
9953 1st Ct, Coral Springs, FL 33071
8180 51st Pl, Coral Springs, FL 33067
Associated Business Combo-Welder, Inc

Douglas Hugh Jones

Name / Names Douglas Hugh Jones
Age 80
Birth Date 1944
Also Known As Doug Jones
Person 6770 14th Ct, Margate, FL 33063
Phone Number 954-978-7757
Possible Relatives




D Jones

Leaaron Jones
Previous Address 35 3rd St, Pompano Beach, FL 33060
1500 2nd St, Pompano Beach, FL 33060
1776 Hammock Blvd #119, Coconut Creek, FL 33063
9741 8th Ave #1, Miami, FL 33150
8000 Lagos De Campo Blvd #106A, Tamarac, FL 33321
776 Hammock Boulevrd, Pompano Beach, FL 33063
2801 Course Dr, Pompano Beach, FL 33069

Douglas Edward Jones

Name / Names Douglas Edward Jones
Age 80
Birth Date 1944
Also Known As Douglas E Johnes
Person 19115 Taylor Rd, Livingston, LA 70754
Phone Number 225-686-2564
Possible Relatives





Kathe Allen Jones

Dougmelissa Jones
Previous Address 31324 Cane Market Rd, Walker, LA 70785
31195 Cane Market Rd, Walker, LA 70785
31295 Cane Market Rd, Walker, LA 70785
19760 Aydell Ln, French Settlement, LA 70733
17800 La Highway 444 #1, Livingston, LA 70754
1405 PO Box, Livingston, LA 70754
16750 Cane Market, Walker, LA 70785
16750 Cane Market Rd, Livingston, LA 70754
19760 Aydell, Walker, LA 70785

Douglas R Jones

Name / Names Douglas R Jones
Age 83
Birth Date 1941
Person 10563 PO Box, Riviera Beach, FL 33419
Phone Number 561-471-5588
Possible Relatives
Previous Address 2833 Exchange Ct #A, West Palm Beach, FL 33409
3976 Ocean Dr #0V3, Singer Island, FL 33404
10563 PO Box, West Palm Bch, FL 33419
14 Lacoste Dr, Hendersonvlle, NC 28739
2401 Summit Dr, Edmond, OK 73034
10563 PO Box, West Palm Beach, FL 33419

Douglas J Jones

Name / Names Douglas J Jones
Age 87
Birth Date 1936
Also Known As Jones Douglas
Person 1339 Michael St, New Orleans, LA 70114
Phone Number 504-366-2322
Possible Relatives







Previous Address 323 Diana St, New Orleans, LA 70114
2022 Pace Blvd, New Orleans, LA 70114
1747 Capital Cir, Tallahassee, FL 32308
Naval Support Activity, New Orleans, LA 70142

Douglas Ellery Jones

Name / Names Douglas Ellery Jones
Age 88
Birth Date 1935
Person Terrace, Claremont, NH 03743
Phone Number 603-863-3173
Possible Relatives

Previous Address 4 Terrace Ln, Claremont, NH 03743
255 Mill Vlg, Goshen, NH 03752
255 Mill Village Rd, Goshen, NH 03752
Chapman, Goshen, NH 03752
716 RR 10 POB, Goshen, NH 03752
Guild, Guild, NH 00000
716 Po #716, Goshen, NH 03752
716 PO Box, Goshen, NH 03752
General Delivery, Goshen, NH 03752

Douglas M Jones

Name / Names Douglas M Jones
Age 100
Birth Date 1923
Person 849 5th St #5TJ, Booneville, AR 72927
Phone Number 501-675-2710
Possible Relatives

Douglas J Jones

Name / Names Douglas J Jones
Age 101
Birth Date 1922
Also Known As James D Jones
Person 1501 Orndorff Mill St #835, Russellville, KY 42276
Phone Number 270-726-3854
Possible Relatives
Previous Address 307 PO Box, Lonoke, AR 72086
835 PO Box, Russellville, KY 42276
1700 4th, Birmingham, AL 35208
505 North St, Lonoke, AR 72086

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 314 Pleasant St, Amherst, MA 01002
Possible Relatives
Previous Address 87 Butterfield Ter, Amherst, MA 01002

Douglas F Jones

Name / Names Douglas F Jones
Age N/A
Person 5900 LYNKERRY CIR, ANCHORAGE, AK 99504
Phone Number 907-337-3255

Douglas W Jones

Name / Names Douglas W Jones
Age N/A
Person PO BOX 634, NENANA, AK 99760
Phone Number 907-832-5256

Douglas E Jones

Name / Names Douglas E Jones
Age N/A
Person 107 2ND AVE NW, LAFAYETTE, AL 36862
Phone Number 334-864-8385

Douglas R Jones

Name / Names Douglas R Jones
Age N/A
Person 22283 STATE HIGHWAY 129, HALEYVILLE, AL 35565

Douglas M Jones

Name / Names Douglas M Jones
Age N/A
Person 2514 DEER ANTLER LN, NORTHPORT, AL 35473

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 3159 KNOLLWOOD DR APT 78C, MOBILE, AL 36693

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 1808 CENTER WAY S, BIRMINGHAM, AL 35205

Douglas P Jones

Name / Names Douglas P Jones
Age N/A
Person 1210 JONES RD, LINEVILLE, AL 36266

Douglas J Jones

Name / Names Douglas J Jones
Age N/A
Person 8020 20th Pl, Davie, FL 33324

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 100 6th Ave #99, Homestead, FL 33030

Douglas M Jones

Name / Names Douglas M Jones
Age N/A
Person 310 JOHN AVE SE, ATTALLA, AL 35954
Phone Number 256-538-9910

Douglas F Jones

Name / Names Douglas F Jones
Age N/A
Person 5114 HIGHCREST DR, MOBILE, AL 36693
Phone Number 251-661-7699

Douglas B Jones

Name / Names Douglas B Jones
Age N/A
Person 34257 COUNTY ROAD 2, SHORTER, AL 36075
Phone Number 334-207-0440

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 2417 HUFFMAN DR W, MOBILE, AL 36693
Phone Number 251-666-7601

Douglas W Jones

Name / Names Douglas W Jones
Age N/A
Person 13120 SCOTTIE CT, ANCHORAGE, AK 99515
Phone Number 907-345-7992

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 2423 PALMETTO ST, MONTGOMERY, AL 36107
Phone Number 334-593-1981

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 7661 PECAN DR N, IRVINGTON, AL 36544
Phone Number 251-957-6477

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 2767 OLD PROVIDENCE RD, GOODWATER, AL 35072
Phone Number 256-329-5129

Douglas J Jones

Name / Names Douglas J Jones
Age N/A
Person 930 HITCHING POST LN, BIRMINGHAM, AL 35210
Phone Number 205-956-8325

Douglas I Jones

Name / Names Douglas I Jones
Age N/A
Person 4541 DIAMOND AVE, MOBILE, AL 36619
Phone Number 251-661-7820

Douglas L Jones

Name / Names Douglas L Jones
Age N/A
Person 3368 POE RD S, CHUNCHULA, AL 36521
Phone Number 251-675-1248

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 21417 MICHELLE DR, MC CALLA, AL 35111
Phone Number 205-477-5763

Douglas Jones

Name / Names Douglas Jones
Age N/A
Person 16715 COUNTY ROAD 5, GOODWATER, AL 35072
Phone Number 256-234-4321

Douglas J Jones

Name / Names Douglas J Jones
Age N/A
Person 9635 ARLINGTON OAKS DR S, MOBILE, AL 36695
Phone Number 251-639-1818

Douglas G Jones

Name / Names Douglas G Jones
Age N/A
Person 5002 RED MILE CT SE, BROWNSBORO, AL 35741
Phone Number 256-518-9215

Douglas E Jones

Name / Names Douglas E Jones
Age N/A
Person 100 ASHFORD CIR, BIRMINGHAM, AL 35242
Phone Number 205-981-1445

Douglas D Jones

Name / Names Douglas D Jones
Age N/A
Person 406 WITTEL AVE, OPELIKA, AL 36804
Phone Number 334-749-8245

Douglas W Jones

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

Douglas E Jones

Name / Names Douglas E Jones
Age N/A
Person 2235 KINGSBURY DR, MONTGOMERY, AL 36106

Douglas Jones

Business Name hultek
Person Name Douglas Jones
Position company contact
State NY
Address 8943 Fish Hatchery Rd. Remsen, NY 13438,
SIC Code 653118
Phone Number 315-896-2389
Email [email protected]

Douglas Jones

Business Name White Glove Detailing
Person Name Douglas Jones
Position company contact
State CT
Address P.O. BOX 185 Madison CT 06443-0185
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Douglas Jones

Business Name Welcome Missionary Baptist Church
Person Name Douglas Jones
Position company contact
State MI
Address 143 Oneida, Pontiac, MI 48341
SIC Code 543104
Phone Number
Email [email protected]

Douglas Jones

Business Name WATERLEAF CORPORATION
Person Name Douglas Jones
Position registered agent
State GA
Address 1070 Brockton Close, Marietta, GA 30006
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-08
Entity Status Active/Owes Current Year AR
Type CFO

DOUGLAS C JONES

Business Name WASSER KLAR LIMITED
Person Name DOUGLAS C JONES
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9646-1988
Creation Date 1988-12-07
Type Domestic Corporation

Douglas Jones

Business Name Viking Fore Disposal
Person Name Douglas Jones
Position company contact
State CO
Address 7125 W 44th Ave Wheat Ridge CO 80033-4755
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 303-431-4081
Number Of Employees 1
Annual Revenue 223510

Douglas Jones

Business Name Union Missionary Baptst Church
Person Name Douglas Jones
Position company contact
State AR
Address P.O. BOX 1703 Hot Springs National AR 71902-1703
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-623-4154
Number Of Employees 8
Annual Revenue 235200

Douglas Jones

Business Name Tropicare Landscape Svc
Person Name Douglas Jones
Position company contact
State AZ
Address 7760 E State Route 69 # C-326 Prescott Valley AZ 86314-2201
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 928-776-1251
Number Of Employees 20
Annual Revenue 2056320
Fax Number 928-772-9921

Douglas Jones

Business Name Thomasville Infirmary
Person Name Douglas Jones
Position company contact
State AL
Address 33700 Highway 43 Thomasville AL 36784-3335
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 334-636-4431
Fax Number 334-636-6212

DOUGLAS W. JONES

Business Name TRANSMISSION AND DISTRIBUTION SERVICES, INC.
Person Name DOUGLAS W. JONES
Position registered agent
State NV
Address 182 YERINGTON CIRCLE, GLENBROOK, NV 89413
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-11-01
Entity Status To Be Dissolved
Type CEO

DOUGLAS JONES

Business Name TRADITIONAL BOAT WORKS
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS JONES 3665 HANCOCK ST, SAN DIEGO, CA 92110
Care Of 3665 HANCOCK ST, SAN DIEGO, CA 92110
CEO DOUGLAS JONES3665 HANCOCK ST, SAN DIEGO, CA 92110
Incorporation Date 2006-01-03

DOUGLAS JONES

Business Name TRADITIONAL BOAT WORKS
Person Name DOUGLAS JONES
Position CEO
Corporation Status Dissolved
Agent 3665 HANCOCK ST, SAN DIEGO, CA 92110
Care Of 3665 HANCOCK ST, SAN DIEGO, CA 92110
CEO DOUGLAS JONES 3665 HANCOCK ST, SAN DIEGO, CA 92110
Incorporation Date 2006-01-03

DOUGLAS E JONES

Business Name TRADESHOW SALES, INC.
Person Name DOUGLAS E JONES
Position President
State NV
Address 2533 N. CARSON STREET 2533 N. CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8987-2000
Creation Date 2000-03-31
Type Domestic Corporation

DOUGLAS E JONES

Business Name TRADESHOW MARKETING, INC.
Person Name DOUGLAS E JONES
Position President
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3445-1990
Creation Date 1990-04-17
Type Domestic Corporation

DOUGLAS JONES

Business Name THUNDERBOLT INVESTIGATIONS, INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 8308 W. AVE E4, LANCASTER, CA 93536
Care Of DOUGLAS JONES PO BOX 4361, LANCASTER, CA 93539-4361
Incorporation Date 2003-05-01

DOUGLAS K JONES

Business Name THREE MEMS AND A TUAN FARM, INC.
Person Name DOUGLAS K JONES
Position registered agent
State GA
Address 46 BLUE HOLE RD, LA FAYETTE, GA 30728
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-05-21
Entity Status Active/Compliance
Type CEO

DOUGLAS E JONES

Business Name THE EXPOSITION COMPANY, INC.
Person Name DOUGLAS E JONES
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5482-2002
Creation Date 2002-03-05
Type Domestic Corporation

DOUGLAS E JONES

Business Name THE EXPOSITION COMPANY, INC.
Person Name DOUGLAS E JONES
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5482-2002
Creation Date 2002-03-05
Type Domestic Corporation

DOUGLAS S JONES

Business Name TEMPORARY LAPSE OF INSANITY
Person Name DOUGLAS S JONES
Position CEO
Corporation Status Active
Agent 860 11TH ST, MANHATTAN BEACH, CA 90266
Care Of 860 11TH ST, MANHATTAN, CA 90266
CEO DOUGLAS JONES 860 11TH STREET, MANHATTAN BEACH, CA 90266
Incorporation Date 1994-06-21

DOUGLAS D. JONES

Business Name TELEJACK INC.
Person Name DOUGLAS D. JONES
Position registered agent
State GA
Address 2039 PLANTATION ROAD, LAWRENCEVILLE, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DOUGLAS JONES

Business Name TECHNICAL SERVICES GROUP, INC.
Person Name DOUGLAS JONES
Position President
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34986-2000
Creation Date 2000-12-28
Type Domestic Corporation

DOUGLAS JONES

Business Name TECHNICAL SERVICES GROUP, INC.
Person Name DOUGLAS JONES
Position Secretary
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34986-2000
Creation Date 2000-12-28
Type Domestic Corporation

DOUGLAS JONES

Business Name TECHNICAL SERVICES GROUP, INC.
Person Name DOUGLAS JONES
Position Treasurer
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34986-2000
Creation Date 2000-12-28
Type Domestic Corporation

Douglas Jones

Business Name Stand Firm Fitness Your Prsnl
Person Name Douglas Jones
Position company contact
State CT
Address 644 Danbury Rd Wilton CT 06897-5001
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 203-762-3488
Email [email protected]
Number Of Employees 15
Annual Revenue 517140
Fax Number 203-563-1126
Website www.standfirmfitness.com

Douglas Jones

Business Name Sodexho, Inc.
Person Name Douglas Jones
Position company contact
State MD
Address 9801 Washingtonian Blvd., Gaithersburg, MD 20878
Phone Number
Email [email protected]
Title Director of Projects

Douglas Jones

Business Name Silver Creek Inc.
Person Name Douglas Jones
Position company contact
State ID
Address 107 1/2 East 44th, Garden City, ID 83714
SIC Code 922103
Phone Number
Email [email protected]

Douglas Jones

Business Name Shaping Up With Jones
Person Name Douglas Jones
Position company contact
State CT
Address 19 Sugar Hollow Rd Wilton CT 06897-4834
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Douglas Jones

Business Name Sabino Electric Inc
Person Name Douglas Jones
Position company contact
State AZ
Address 945 W 29th St Tucson AZ 85713-1435
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 520-623-6061
Number Of Employees 32
Annual Revenue 4396190
Fax Number 520-623-1655
Website www.sabinoelectric.com

Douglas Jones

Business Name SUMMIT COUNTY EDUCATIONAL CENTER
Person Name Douglas Jones
Position company contact
State OH
Address 420 Washington Ave Ste 200, CUYAHOGA FALLS, OH 44221
SIC Code 364398
Phone Number
Email [email protected]

DOUGLAS G JONES

Business Name SECTION 10, INC.
Person Name DOUGLAS G JONES
Position registered agent
State GA
Address 2560 STONE VALLEY LANE, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-12-03
Entity Status Active/Compliance
Type CEO

DOUGLAS JONES

Business Name SAN DIEGO COUNCIL NO. 405 OF THE ORDER OF UNI
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Active
Agent DOUGLAS JONES 4373 CANTERBURY DR, LA MESA, CA 91941
Care Of 4942 UVADA PL, SAN DIEGO, CA 92116
CEO R E WILLIAMS4942 UVADA PL, SAN DIEGO, CA 92116
Incorporation Date 1939-05-08
Corporation Classification Unclassified

DOUGLAS JONES

Business Name SALISBURY CAPITAL CORPORATION
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 139 SAN LEON, IRVINE, CA 92714
Care Of 139 SAN LEON, IRVINE, CA 92714
CEO DOUGLAS JONES139 SAN LEON, IRVINE, CA 92714
Incorporation Date 1990-02-05

DOUGLAS JONES

Business Name SALISBURY CAPITAL CORPORATION
Person Name DOUGLAS JONES
Position CEO
Corporation Status Suspended
Agent 139 SAN LEON, IRVINE, CA 92714
Care Of 139 SAN LEON, IRVINE, CA 92714
CEO DOUGLAS JONES 139 SAN LEON, IRVINE, CA 92714
Incorporation Date 1990-02-05

Douglas Jones

Business Name Raysteel Inc
Person Name Douglas Jones
Position company contact
State NM
Address 8815 Second Street NW, Albuquerque, NM 87114
SIC Code 866110
Phone Number
Email [email protected]

DOUGLAS R. JONES

Business Name ROACH HOWARD SMITH & BARTON, INC.
Person Name DOUGLAS R. JONES
Position registered agent
State TX
Address 13516 SPRUCEWOOD DRIVE, Dallas, TX 75240
Business Contact Type Incorporator
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-04-26
Entity Status Active/Compliance
Type Incorporator

DOUGLAS JONES

Business Name QUICK CHECK CASHING INC.
Person Name DOUGLAS JONES
Position President
State NV
Address 200 N STEWART ST 200 N STEWART ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7259-2000
Creation Date 2000-03-16
Type Domestic Corporation

DOUGLAS JONES

Business Name QUICK CHECK CASHING INC.
Person Name DOUGLAS JONES
Position Secretary
State NV
Address 200 N STEWART ST 200 N STEWART ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7259-2000
Creation Date 2000-03-16
Type Domestic Corporation

DOUGLAS JONES

Business Name QUICK CHECK CASHING INC.
Person Name DOUGLAS JONES
Position Treasurer
State NV
Address 200 N STEWART ST 200 N STEWART ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7259-2000
Creation Date 2000-03-16
Type Domestic Corporation

DOUGLAS D JONES

Business Name PEACH STATE PAYROLL LLC
Person Name DOUGLAS D JONES
Position registered agent
State GA
Address 143 JONESBORO ROAD, MCDONOUGH, GA 30253
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-06
Entity Status Active/Compliance
Type Organizer

Douglas Jones

Business Name McEntee Auctioneering
Person Name Douglas Jones
Position company contact
State TX
Address P.O. Box 189, SIDNEY, 76474 TX
SIC Code 4931
Phone Number
Email [email protected]

DOUGLAS JONES

Business Name MUSEUM MARKETING SERVICE
Person Name DOUGLAS JONES
Position company contact
State NM
Address PO BOX 50007, ALBUQUERQUE, NM 87181
SIC Code 509908
Phone Number 505-296-9693
Email [email protected]

Douglas M. Jones

Business Name MOST WORSHIPFUL PRINCE HALL GRAND LODGE, FREE
Person Name Douglas M. Jones
Position registered agent
State GA
Address 7340 Old National Highway, Riverdale, GA 30296
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1890-06-11
Entity Status Active/Compliance
Type CEO

Douglas Jones

Business Name Lender Professional Agency
Person Name Douglas Jones
Position company contact
State GA
Address 142, 4780 Ashford Dunway Rd, Atlanta, 30338 GA
Phone Number
Email [email protected]

DOUGLAS JONES

Business Name LIFE'S ENTERTAINMENT, INC.
Person Name DOUGLAS JONES
Position President
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25838-1999
Creation Date 1999-10-18
Type Domestic Corporation

DOUGLAS JONES

Business Name LIFE'S ENTERTAINMENT, INC.
Person Name DOUGLAS JONES
Position Treasurer
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25838-1999
Creation Date 1999-10-18
Type Domestic Corporation

DOUGLAS JONES

Business Name LIFE'S ENTERTAINMENT, INC.
Person Name DOUGLAS JONES
Position Secretary
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25838-1999
Creation Date 1999-10-18
Type Domestic Corporation

DOUGLAS KEITH JONES

Business Name LAYANN'S HOUSE, INC.
Person Name DOUGLAS KEITH JONES
Position registered agent
State GA
Address 5048 Flakesmill Road, Ellenwood, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-05-21
Entity Status Active/Compliance
Type CEO

Douglas Jones

Business Name Jones,Douglas
Person Name Douglas Jones
Position company contact
State OH
Address 1327 Sandy Lake Rd, RAVENNA, 44266 OH
Phone Number
Email [email protected]

Douglas Jones

Business Name Jones Routt County Ranch LLC
Person Name Douglas Jones
Position company contact
State CO
Address 21101 County Road 132a Oak Creek CO 80467-9640
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 970-736-2641
Number Of Employees 2
Annual Revenue 97000

Douglas Jones

Business Name Jones Douglas Ron Lumber Co
Person Name Douglas Jones
Position company contact
State CO
Address 5345 North Creek Rd Beulah CO 81023-9601
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 719-485-3182
Number Of Employees 2
Annual Revenue 198000

DOUGLAS JONES

Business Name JONES, DOUGLAS
Person Name DOUGLAS JONES
Position company contact
State MO
Address 5723 Itaska St., ST. LOUIS, MO 63109
SIC Code 594301
Phone Number
Email [email protected]

DOUGLAS JONES

Business Name JONES, DOUGLAS
Person Name DOUGLAS JONES
Position company contact
State MO
Address 5723 Itaska St, SAINT LOUIS, 63108 MO
Phone Number
Email [email protected]

DOUGLAS K. JONES

Business Name J BAR D FARMS, INC.
Person Name DOUGLAS K. JONES
Position registered agent
State GA
Address 46 BLUE HOLE ROAD, LAFAYETTE, GA 30728
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-13
Entity Status Active/Compliance
Type Secretary

Douglas Jones

Business Name Industrial Technical Services, Inc
Person Name Douglas Jones
Position company contact
State MA
Address 141 Wyben Road, WEST CHESTERFIELD, 1084 MA
Phone Number
Email [email protected]

Douglas Jones

Business Name Idaho Market
Person Name Douglas Jones
Position company contact
State ID
Address Po Box 774 - - Rupert, RUPERT, 83350 ID
Phone Number
Email [email protected]

DOUGLAS JONES

Business Name IMPRESSIONS WITH TILE, INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS JONES 2190 S HAMMATT PKWY, ANAHEIM, CA 92802
Care Of 2190 S HAMMATT PKWY, ANAHEIM, CA 92802
CEO DOUG JONES2190 S HAMMATT PKWY, ANAHEIM, CA 92802
Incorporation Date 2004-11-17

DOUGLAS A JONES

Business Name GREAT AMERICAN MESA ENTERPRISE
Person Name DOUGLAS A JONES
Position President
State CO
Address 1269 LOGAN 1269 LOGAN, DENVER, CO 80203
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15461-1996
Creation Date 1996-07-18
Type Domestic Corporation

DOUGLAS A JONES

Business Name GREAT AMERICAN MESA ENTERPRISE
Person Name DOUGLAS A JONES
Position President
Address 1269 LOGAN 1269 LOGAN, UNKNOWN, XX 80203
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15461-1996
Creation Date 1996-07-18
Type Domestic Corporation

Douglas Jones

Business Name Four Corners Painting Inc
Person Name Douglas Jones
Position company contact
State CO
Address 641 Gold Dust Dr Bond CO 80423
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 970-668-5548
Number Of Employees 1
Annual Revenue 31930

Douglas Jones

Business Name Firm Jones Law
Person Name Douglas Jones
Position company contact
State AR
Address 2171 W Main St Ste 202 Cabot AR 72023-6040
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 501-843-9014
Number Of Employees 5
Annual Revenue 230400

Douglas G. Jones

Business Name FORREST PARK CHURCH OF CHRIST OF VALDOSTA, IN
Person Name Douglas G. Jones
Position registered agent
State GA
Address 3416 Drayton Circle, Valdosta, GA 31605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-05-17
Entity Status Active/Compliance
Type Secretary

Douglas Jones

Business Name Epigraphic Society of New Mexico
Person Name Douglas Jones
Position company contact
State NM
Address 213 Monte Alto NE, Albuquerque, NM 87123
SIC Code 171116
Phone Number
Email [email protected]

Douglas Jones

Business Name Douglas Mechanical Corp
Person Name Douglas Jones
Position company contact
State FL
Address 13821 N Miami Ave Miami FL 33168-4831
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 305-688-0880

Douglas Jones

Business Name Douglas Jones, Ph.D.
Person Name Douglas Jones
Position company contact
State MA
Address 25 Hardy Avenue, Watertown, MA 2472
SIC Code 501508
Phone Number
Email [email protected]

Douglas Jones

Business Name Douglas Jones
Person Name Douglas Jones
Position company contact
State ID
Address 912 I Street Rupert, , ID 83350
SIC Code 738973
Phone Number 208-436-9606
Email [email protected]

Douglas Jones

Business Name Douglas Jones
Person Name Douglas Jones
Position company contact
State NJ
Address PO Box 27, JACKSON, 8527 NJ
Phone Number
Email [email protected]

Douglas Jones

Business Name Douglas Jones
Person Name Douglas Jones
Position company contact
State WA
Address 1225 Mix Street, Olympia, WA 98502
SIC Code 801101
Phone Number 360-866-7998
Email [email protected]

Douglas Jones

Business Name Douglas Jones
Person Name Douglas Jones
Position company contact
State CT
Address 219 High Street - Milford, MILFORD, 6460 CT
Phone Number
Email [email protected]

Douglas Jones

Business Name Doug S Scottsdale Shutters
Person Name Douglas Jones
Position company contact
State AZ
Address 14885 N 83rd Pl Ste 103 Scottsdale AZ 85260-2560
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 480-443-0244
Number Of Employees 49
Annual Revenue 4653000

Douglas Jones

Business Name Doug Jones Construction
Person Name Douglas Jones
Position company contact
State CO
Address 744 S Quivas St Denver CO 80223-2632
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-937-0419
Number Of Employees 1
Annual Revenue 123600

Douglas Jones

Business Name Decor
Person Name Douglas Jones
Position company contact
State FL
Address 1303 Ocala Rd # 262 Tallahassee FL 32304-1510
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 850-425-5799
Email [email protected]
Number Of Employees 2
Annual Revenue 259380

DOUGLAS JONES

Business Name DRJ'S MULTIMEDIA
Person Name DOUGLAS JONES
Position company contact
State WA
Address 6922 113TH STREET CT E, PUYALLUP, WA 98373
SIC Code 519932
Phone Number 626-296-5561
Email [email protected]

DOUGLAS JONES

Business Name DRJ CONSULTING, INC.
Person Name DOUGLAS JONES
Position Secretary
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17118-2003
Creation Date 2003-07-18
Type Domestic Corporation

DOUGLAS JONES

Business Name DRJ CONSULTING, INC.
Person Name DOUGLAS JONES
Position Treasurer
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17118-2003
Creation Date 2003-07-18
Type Domestic Corporation

DOUGLAS JONES

Business Name DRJ CONSULTING, INC.
Person Name DOUGLAS JONES
Position President
State NV
Address 237 S SIERRA ST 237 S SIERRA ST, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17118-2003
Creation Date 2003-07-18
Type Domestic Corporation

DOUGLAS JONES

Business Name DOUG'S SERVICE, INC.
Person Name DOUGLAS JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4641-2002
Creation Date 2002-02-25
Type Domestic Corporation

DOUGLAS JONES

Business Name DOUG'S SERVICE, INC.
Person Name DOUGLAS JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4641-2002
Creation Date 2002-02-25
Type Domestic Corporation

DOUGLAS JONES

Business Name DLJ2 INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 1550 AUTUMN VALLEY WY, BRENTWOOD, CA 94513
Care Of MYCORPORATIONCOM, NELLIE AKALP 30141 AGOURA RD STE 205, AGOURA_HILLS, CA 91301
Incorporation Date 2003-12-08

DOUGLAS M JONES

Business Name DJ RESEARCH, INC.
Person Name DOUGLAS M JONES
Position registered agent
State GA
Address 2363 WILDERNESS WAY, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-12
Entity Status Active/Owes Current Year AR
Type CEO

DOUGLAS D JONES

Business Name D. JONES ACCOUNTING, INC.
Person Name DOUGLAS D JONES
Position registered agent
State GA
Address 4314 GLADYS COURT, MCDONUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-26
Entity Status Active/Compliance
Type CEO

DOUGLAS D JONES

Business Name D. JONES ACCOUNTING, INC.
Person Name DOUGLAS D JONES
Position registered agent
State GA
Address 4314 GLADYS COURT, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-26
Entity Status Active/Compliance
Type Secretary

Douglas Jones

Business Name D Sports
Person Name Douglas Jones
Position company contact
State AZ
Address 4141 W. Camino Del Norte, TUCSON, 85742 AZ
Email [email protected]

DOUGLAS G JONES

Business Name D & T PRODUCTS, INC.
Person Name DOUGLAS G JONES
Position registered agent
State GA
Address 2560 STONE VALLEY LN, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-05-20
Entity Status Active/Noncompliance
Type CEO

DOUGLAS R JONES

Business Name D & N INVESTMENT GROUP, LLC.
Person Name DOUGLAS R JONES
Position Mmember
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12353-2004
Creation Date 2004-06-08
Expiried Date 2504-06-08
Type Domestic Limited-Liability Company

Douglas Jones

Business Name Color Inc
Person Name Douglas Jones
Position company contact
State AZ
Address 5032 South Ashe Ave - Tempe, TEMPE, 85281 AZ
Email [email protected]

Douglas Jones

Business Name Charlie's Fishcamp
Person Name Douglas Jones
Position company contact
State FL
Address 1519 S Us Highway 17 Yulee FL 32097-4459
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 904-225-0102
Number Of Employees 2
Annual Revenue 298960

DOUGLAS JONES

Business Name CURRICULUM CONCEPTS OF CALIFORNIA, INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 1050 CINDY LANE, CARPENTERIA, CA 93013-1030
Care Of 770 BROADWAY,3RD FLOOR, NEW YORK, NY 10003
CEO REGINALD POWE770 BROADWAY,3RD FLOOR, NEW YORK, NY 10003
Incorporation Date 1987-06-25

DOUGLAS JONES

Business Name COMMAND EXTERMINATORS, INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 2524 EAST FENDER, #L, FULLERTON, CA 92671
Care Of 2524 EAST FENDER, #L, FULLERTON, CA 92671
CEO DOUGLAS JONES2524 EAST FENDER, #L, FULLERTON, CA 92671
Incorporation Date 1991-06-13

DOUGLAS JONES

Business Name COMMAND EXTERMINATORS, INC.
Person Name DOUGLAS JONES
Position CEO
Corporation Status Suspended
Agent 2524 EAST FENDER, #L, FULLERTON, CA 92671
Care Of 2524 EAST FENDER, #L, FULLERTON, CA 92671
CEO DOUGLAS JONES 2524 EAST FENDER, #L, FULLERTON, CA 92671
Incorporation Date 1991-06-13

DOUGLAS G JONES

Business Name COMBO-WELDER, INC.
Person Name DOUGLAS G JONES
Position registered agent
State GA
Address 5135 BOONE LINKS LANE, COLUMBUS, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-04
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

DOUGLAS H. JONES

Business Name CENTEX RODGERS, INC.
Person Name DOUGLAS H. JONES
Position registered agent
State TX
Address 2728 N HARWOOD, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-03-25
End Date 2005-01-26
Entity Status Withdrawn
Type CEO

DOUGLAS H JONES

Business Name CENTEX RODGERS, INC.
Person Name DOUGLAS H JONES
Position President
State TN
Address 2620 ELM HILL PIKE #400 2620 ELM HILL PIKE #400, NASHVILLE, TN 37214
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6871-1985
Creation Date 1985-10-14
Type Domestic Corporation

DOUGLAS E JONES

Business Name CEDAR HILL INSURANCE AGENCY, INCORPORATED
Person Name DOUGLAS E JONES
Position Secretary
State AZ
Address 8800 E CHAPARRAL RD #230 8800 E CHAPARRAL RD #230, SCOTTSDALE, AZ 85250
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1405-1997
Creation Date 1997-01-27
Type Foreign Corporation

Douglas Jones

Business Name C21 Abbott Realty
Person Name Douglas Jones
Position company contact
State TN
Address 20705 Main Street, East, Huntingdon, 38344 TN
Email [email protected]

Douglas Jones

Business Name Bureau of Waste Clean-Up
Person Name Douglas Jones
Position company contact
State FL
Address 2600 Blairstone Rd 338 Tallahassee FL 32399-6542
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 850-488-0191

Douglas Jones

Business Name Brazzill Basics Paper
Person Name Douglas Jones
Position company contact
State AZ
Address 501 E Comstock Dr Chandler AZ 85225-1230
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 480-558-8557
Number Of Employees 67
Annual Revenue 8215900
Fax Number 480-558-8558
Website www.bazzillbasics.com

DOUGLAS M JONES

Business Name BRIDGEWATER PERFORMANCE CORPORATION
Person Name DOUGLAS M JONES
Position registered agent
State NV
Address 2565 E CHANDLER AVE STE 30, LAS VEGAS, NV 89120
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-05-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Douglas Jones

Business Name Aurora Door Service
Person Name Douglas Jones
Position company contact
State CO
Address 2460 Chambers Rd Aurora CO 80011-3208
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 303-361-9200
Number Of Employees 4
Annual Revenue 388000

Douglas Jones

Business Name Animal Hlth Cntr S John Young
Person Name Douglas Jones
Position company contact
State FL
Address 8522 Commodity Cir Orlando FL 32819-9001
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 407-345-9050

Douglas D. Jones

Business Name Allied Physician Services, LLC
Person Name Douglas D. Jones
Position registered agent
State GA
Address 131 Katie Lane, Watkinsville, GA 30677
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-23
Entity Status Active/Owes Current Year AR
Type Organizer

Douglas Wayne Jones

Business Name ATLANTA HIGHRISE SERVICES, INC.
Person Name Douglas Wayne Jones
Position registered agent
State GA
Address 4980 West Lake Drive, Conyers, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-12-06
Entity Status Active/Compliance
Type CFO

DOUGLAS K JONES

Business Name ARK LEARNING SYSTEMS, INC.
Person Name DOUGLAS K JONES
Position registered agent
State GA
Address 495 CIRCLE 85 STE 250, ATLANTA, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-08
End Date 2004-04-02
Entity Status Diss./Cancel/Terminat
Type CFO

DOUGLAS JONES

Business Name ALWAYS GROWING TREES, INC.
Person Name DOUGLAS JONES
Position registered agent
State FL
Address 6318 NIGHTWIND CIR, ORLANDO, FL 32818
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-09-25
Entity Status Active/Compliance
Type CEO

DOUGLAS JONES

Business Name A J 'S TERMITE CONTROL, INC.
Person Name DOUGLAS JONES
Position registered agent
Corporation Status Suspended
Agent DOUGLAS JONES 16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
Care Of 16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
CEO DOUGLAS JONES16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1995-04-17

DOUGLAS JONES

Business Name A J 'S TERMITE CONTROL, INC.
Person Name DOUGLAS JONES
Position CEO
Corporation Status Suspended
Agent 16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
Care Of 16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
CEO DOUGLAS JONES 16036 E GOLE AVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1995-04-17

DOUGLAS L JONES

Person Name DOUGLAS L JONES
Filing Number 5821906
Position PRESIDENT
State LA
Address 1533 MARSHALL STREET, SHREVEPORT LA 71101

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 75576700
Position TREASURER
State FL
Address 1414 W SWANN AVENUE SUITE 100, TAMPA FL 33606

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 75576700
Position SECRETARY
State FL
Address 1414 W SWANN AVENUE SUITE 100, TAMPA FL 33606

Douglas D. Jones

Person Name Douglas D. Jones
Filing Number 81737003
Position Secretary
State TX
Address 4200 S HULEN, STE 425, Fort Worth TX 76109

Douglas D. Jones

Person Name Douglas D. Jones
Filing Number 81737003
Position Treasurer
State TX
Address 4200 S HULEN, STE 425, Fort Worth TX 76109

Douglas D. Jones

Person Name Douglas D. Jones
Filing Number 81737003
Position Director
State TX
Address 4200 S HULEN, STE 425, Fort Worth TX 76109

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 103646900
Position SECRETARY
State FL
Address 2907 BAY TO BAY, TAMPA FL 33629

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 103646900
Position TREASURER
State FL
Address 2907 BAY TO BAY, TAMPA FL 33629

Douglas N Jones

Person Name Douglas N Jones
Filing Number 108412300
Position S/T
State FL
Address 7650 W COURTNEY CAMPBELL CWY STE 1120, Tampa FL 33607

Douglas D. Jones

Person Name Douglas D. Jones
Filing Number 81737003
Position Member
State TX
Address 4200 S HULEN, STE 425, Fort Worth TX 76109

Douglas N Jones

Person Name Douglas N Jones
Filing Number 68117400
Position S/T
State FL
Address 7650 W COURTNEY CAMPBELL CWY STE 1120, Tampa FL 33609

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 65567800
Position TREASURER
State FL
Address 1414 W SWANN AVENUE STE 100, TAMPA FL 33606

Douglas N Jones

Person Name Douglas N Jones
Filing Number 65457800
Position S/T
State FL
Address 7650 COURTNEY CAMPBELL CSWY STE 1120, Tampa FL 33607

Douglas R Jones

Person Name Douglas R Jones
Filing Number 60333201
Position President
State TX
Address 3106 Bellflower, Carrollton TX 75007

Douglas R Jones

Person Name Douglas R Jones
Filing Number 60333201
Position Director
State TX
Address 3106 Bellflower, Carrollton TX 75007

Douglas N Jones

Person Name Douglas N Jones
Filing Number 57398100
Position S/T
State FL
Address 7650 W COURTNEY CAMPBELL CSWY STE 1120, Tampa FL 33607

DOUGLAS JONES

Person Name DOUGLAS JONES
Filing Number 31655500
Position Director
State TX
Address 12222 MERIT DRIVE SUITE 200, DALLAS TX 75251

DOUGLAS JONES

Person Name DOUGLAS JONES
Filing Number 31655500
Position EXEC VP
State TX
Address 12222 MERIT DRIVE SUITE 200, DALLAS TX 75251

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 11737506
Position VICE PRESIDENT
State FL
Address 1414 W SWANN AVE, TAMPA FL 33606

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 11737506
Position SECRETARY
State FL
Address 1414 W SWANN AVE, TAMPA FL 33606

Douglas R Jones

Person Name Douglas R Jones
Filing Number 10137006
Position SRVP
State TX
Address 250 CARPENTER FRWY, Irving TX 75062 2729

DOUGLAS M JONES

Person Name DOUGLAS M JONES
Filing Number 9929606
Position CONTROLLER
State MI
Address 9341 COURTLAND DRIVE, ROCKFORD MI 49351

DOUGLAS H JONES

Person Name DOUGLAS H JONES
Filing Number 7232806
Position CEO

DOUGLAS J JONES

Person Name DOUGLAS J JONES
Filing Number 6841206
Position GOVERNING PERSON
State MN
Address 3216 WINNETKA AVENUE NORTH, MINNEAPOLIS MN 55427

DOUGLAS L JONES

Person Name DOUGLAS L JONES
Filing Number 5821906
Position DIRECTOR
State LA
Address 1533 MARSHALL STREET, SHREVEPORT LA 71101

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 65567800
Position SECRETARY
State FL
Address 1414 W SWANN AVENUE STE 100, TAMPA FL 33606

DOUGLAS N JONES

Person Name DOUGLAS N JONES
Filing Number 11737506
Position TREASURER
State FL
Address 1414 W SWANN AVE, TAMPA FL 33606

Jones Catherine Douglas

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Jones Catherine Douglas
Annual Wage $33,177

Jones Douglas

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Assistant School Operations
Name Jones Douglas
Annual Wage $44,232

Jones Douglas

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Career Service - Reg Appt
Name Jones Douglas
Annual Wage $42,944

Jones Douglas

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Assistant School Operations
Name Jones Douglas
Annual Wage $40,517

Jones Douglas

State CT
Calendar Year 2018
Employer North Haven Bd Of Ed
Name Jones Douglas
Annual Wage $84,925

Jones Douglas

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Jones Douglas
Annual Wage $87,277

Jones Douglas

State CT
Calendar Year 2017
Employer North Haven Bd Of Ed
Name Jones Douglas
Annual Wage $84,546

Jones Douglas

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Jones Douglas
Annual Wage $84,193

Jones Douglas

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Jones Douglas
Annual Wage $2,213

Jones Douglas

State CT
Calendar Year 2016
Employer North Haven Bd Of Ed
Name Jones Douglas
Annual Wage $82,348

Jones Douglas

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Jones Douglas
Annual Wage $79,055

Jones Douglas

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Jones Douglas
Annual Wage $9,276

Jones Douglas S

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Jones Douglas S
Annual Wage $20,116

Jones Douglas

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Douglas
Annual Wage $105,324

Jones Douglas

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Assistant School Operations
Name Jones Douglas
Annual Wage $45,479

Jones Macarthur Douglas

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Ms Teacher - English Lang Arts
Name Jones Macarthur Douglas
Annual Wage $66,262

Jones Douglas C

State CO
Calendar Year 2017
Employer City of Lakewood
Name Jones Douglas C
Annual Wage $76,814

Jones Douglas H

State CO
Calendar Year 2017
Employer City of Grand Junction
Name Jones Douglas H
Annual Wage $78,021

Jones Douglas

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Douglas
Annual Wage $97,333

Jones Keith Douglas

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title Pipe/mech Trades Iii
Name Jones Keith Douglas
Annual Wage $66,792

Jones Douglas

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Douglas
Annual Wage $94,625

Jones Douglas E

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Body Repairer And Painter
Name Jones Douglas E
Annual Wage $41,522

Jones Douglas E

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Body Repairer And Painter
Name Jones Douglas E
Annual Wage $41,132

Jones Douglas E

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Sr Body Repairer & Painte
Name Jones Douglas E
Annual Wage $41,132

Jones Douglas

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Engineer
Name Jones Douglas
Annual Wage $75,920

Jones Douglas A

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Equipment Operator
Name Jones Douglas A
Annual Wage $43,293

Jones Douglas E

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Senior Assistant To The Dean University Of Arizona Libraries
Name Jones Douglas E
Annual Wage $94,503

Jones Douglas A

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Equipment Operator
Name Jones Douglas A
Annual Wage $39,734

Jones Keith Douglas

State CO
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Pipe/Mech Trades Iii
Name Jones Keith Douglas
Annual Wage $16,698

Jones Douglas K

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Director Building Maintenance2
Name Jones Douglas K
Annual Wage $76,903

Jones Douglas

State FL
Calendar Year 2015
Employer Bay Co Bd Of Co Commissioners
Name Jones Douglas
Annual Wage $38,785

Jones Douglas E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Jones Douglas E
Annual Wage $35,582

Jones E Douglas

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Jones E Douglas
Annual Wage $54,079

Jones Douglas

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Assistant Executive Director
Name Jones Douglas
Annual Wage $117,200

Jones Douglas P

State FL
Calendar Year 2017
Employer Dept Of Revenue-Information Systems Program
Name Jones Douglas P
Annual Wage $87,522

Jones Douglas

State FL
Calendar Year 2017
Employer Dept Of Education
Name Jones Douglas
Annual Wage $116,700

Jones Douglas K

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Jones Douglas K
Annual Wage $30,331

Jones Douglas

State FL
Calendar Year 2017
Employer Bay Co Bd Of Co Commissioners
Name Jones Douglas
Annual Wage $41,570

Jones Douglas S

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Douglas S
Annual Wage $562,203

Jones Douglas

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Jones Douglas
Annual Wage $65,301

Jones Douglas D

State FL
Calendar Year 2016
Employer Santa Fe College
Name Jones Douglas D
Annual Wage $106,211

Jones Douglas T.

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Jones Douglas T.
Annual Wage $56,315

Jones Catherine Douglas

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Jones Catherine Douglas
Annual Wage $52,740

Jones E Douglas

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Jones E Douglas
Annual Wage $65,894

Jones Douglas K

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Jones Douglas K
Annual Wage $29,893

Jones Douglas B

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Douglas B
Annual Wage $1,625

Jones Douglas C

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Jones Douglas C
Annual Wage $5,733

Jones Douglas P

State FL
Calendar Year 2016
Employer Dept Of Revenue-information Systems Program
Name Jones Douglas P
Annual Wage $70,723

Jones Douglas

State FL
Calendar Year 2016
Employer Dept Of Education
Name Jones Douglas
Annual Wage $109,667

Jones Douglas E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Jones Douglas E
Annual Wage $9,284

Jones Douglas K

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Jones Douglas K
Annual Wage $30,898

Jones Douglas

State FL
Calendar Year 2016
Employer Bay Co Bd Of Co Commissioners
Name Jones Douglas
Annual Wage $41,044

Jones Douglas

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Jones Douglas
Annual Wage $74,789

Jones Douglas D

State FL
Calendar Year 2015
Employer Santa Fe College
Name Jones Douglas D
Annual Wage $105,625

Jones Catherine Douglas

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Jones Catherine Douglas
Annual Wage $44,010

Jones E Douglas

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Jones E Douglas
Annual Wage $63,336

Jones Douglas

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Douglas
Annual Wage $56,000

Jones Douglas P

State FL
Calendar Year 2015
Employer Dept Of Revenue-information Systems Program
Name Jones Douglas P
Annual Wage $66,459

Jones Douglas

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Douglas
Annual Wage $56,900

Jones Douglas K

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Director Building Maintenance2
Name Jones Douglas K
Annual Wage $59,789

Douglas A Jones

Name Douglas A Jones
Address 1788 Shoshone Trl Elizabeth CO 80107 -8444
Mobile Phone 303-584-0271
Email [email protected]
Gender Male
Date Of Birth 1954-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Douglas P Jones

Name Douglas P Jones
Address 3222 Willow Valley Dr West Bloomfield MI 48322 -1856
Phone Number 248-855-9918
Gender Male
Date Of Birth 1942-06-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas A Jones

Name Douglas A Jones
Address 24576 E Ottawa Ave Aurora CO 80016 -4128
Phone Number 303-513-6693
Gender Male
Date Of Birth 1970-11-22
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Douglas M Jones

Name Douglas M Jones
Address 7861 Sw 95th St Miami FL 33156 -7508
Phone Number 305-274-1695
Email [email protected]
Gender Male
Date Of Birth 1960-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Douglas J Jones

Name Douglas J Jones
Address 16526 Vfw Rd Pekin IL 61554 -8862
Phone Number 309-347-1005
Gender Male
Date Of Birth 1950-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas A Jones

Name Douglas A Jones
Address 6439 Breezewood St Orlando FL 32818 -2208
Phone Number 407-298-7691
Mobile Phone 407-739-1971
Email [email protected]
Gender Male
Date Of Birth 1959-04-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Douglas K Jones

Name Douglas K Jones
Address 6318 Nightwind Cir Orlando FL 32818 -8833
Phone Number 407-464-9326
Gender Male
Date Of Birth 1956-06-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Douglas H Jones

Name Douglas H Jones
Address 4423 Tidewater Dr Orlando FL 32812 -7953
Phone Number 407-855-9293
Gender Male
Date Of Birth 1946-12-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas M Jones

Name Douglas M Jones
Address 3611 Reading Rd E Osseo MI 49266 -9711
Phone Number 517-523-3190
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas R Jones

Name Douglas R Jones
Address 15980 Jones Rd Grand Ledge MI 48837 -9603
Phone Number 517-627-7176
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas S Jones

Name Douglas S Jones
Address 23090 T Dr N Olivet MI 49076 -9579
Phone Number 517-857-2558
Gender Male
Date Of Birth 1969-03-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas W Jones

Name Douglas W Jones
Address 113 Bountiful Dr Fairview Heights IL 62208 -2403
Phone Number 618-397-1765
Mobile Phone 618-580-3360
Email [email protected]
Gender Male
Date Of Birth 1953-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas K Jones

Name Douglas K Jones
Address 405 63rd St Willowbrook IL 60527 -1809
Phone Number 630-789-3796
Email [email protected]
Gender Male
Date Of Birth 1957-09-29
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Douglas M Jones

Name Douglas M Jones
Address 4326 Deerfield Hills Rd Colorado Springs CO 80916 -3501
Phone Number 719-390-6823
Gender Male
Date Of Birth 1946-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas G Jones

Name Douglas G Jones
Address 124 Daniwood Grv Florissant CO 80816 -5805
Phone Number 719-686-7576
Gender Male
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 3001
Education Completed College
Language English

Douglas A Jones

Name Douglas A Jones
Address 1540 Billings St Aurora CO 80011 LOT C16-5762
Phone Number 720-277-3261
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Douglas Jones

Name Douglas Jones
Address 647 E Unadilla St Pinckney MI 48169 -8300
Phone Number 734-878-3970
Gender Male
Date Of Birth 1952-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas T Jones

Name Douglas T Jones
Address 1115 Nw 16th Ave Gainesville FL 32601 -4025
Phone Number 740-418-8975
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas A Jones

Name Douglas A Jones
Address 907 E Chestnut St Pontiac IL 61764 -1407
Phone Number 815-844-3271
Gender Male
Date Of Birth 1951-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Jones

Name Douglas Jones
Address 728 S Euclid Ave Princeton IL 61356 -2522
Phone Number 815-872-9032
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Jones

Name Douglas Jones
Address 5799 Viola Trl Malone FL 32445 -3233
Phone Number 850-569-2836
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas P Jones

Name Douglas P Jones
Address 1946 Vineland Dr Tallahassee FL 32317 -7918
Phone Number 850-656-8021
Mobile Phone 850-499-3858
Gender Male
Date Of Birth 1959-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas K Jones

Name Douglas K Jones
Address 207 Jones Ln Monticello FL 32344 -6779
Phone Number 850-997-3936
Email [email protected]
Gender Male
Date Of Birth 1967-04-10
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 2300.00
To Hillary Clinton (D)
Year 2010
Transaction Type 15
Filing ID 29933507427
Application Date 2009-01-11
Contributor Occupation Owner/Manager
Contributor Employer North Star Properties
Organization Name North Star Properties
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4025 Stinson Blvd COLUMBIA HEIGHTS MN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 2000.00
To Nucor Corp
Year 2010
Transaction Type 15
Filing ID 10930062929
Application Date 2009-11-10
Contributor Occupation Environmental Manager
Contributor Employer Nucor Corporation, Inc
Contributor Gender M
Committee Name Nucor Corp
Address 245 W 200 N WILLARD UT

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 1000.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020200619
Application Date 2003-03-11
Contributor Occupation PICERNE PROPERTIES
Organization Name Picerne Properties
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 1000.00
To Todd Akin (R)
Year 2012
Transaction Type 15
Filing ID 11020282163
Application Date 2011-06-30
Organization Name Kci
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Todd Akin for Congress
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 1000.00
To Joseph Crowley (D)
Year 2006
Transaction Type 15
Filing ID 26980049265
Application Date 2005-12-02
Contributor Occupation none
Contributor Employer retired
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 3 Quarty Circle EAST HAMPTON NY

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 1000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020421650
Application Date 2003-07-15
Contributor Occupation DOCTOR
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 750.00
To Nucor Corp
Year 2006
Transaction Type 15
Filing ID 26920022951
Application Date 2006-01-04
Contributor Occupation ENVIRONMENTA
Contributor Employer NUCOR CORPORATION INC.
Contributor Gender M
Committee Name Nucor Corp

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 525.00
To Jon Bruning (R)
Year 2008
Transaction Type 15
Filing ID 28020053850
Application Date 2007-11-06
Contributor Occupation EXECUTIVE
Contributor Employer MITCHEL HUTCHINS
Organization Name Mitchel Hutchins
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Friends of Jon Bruning
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 502.00
To Randy Demmer (R)
Year 2008
Transaction Type 15
Filing ID 28990052355
Application Date 2007-12-26
Contributor Occupation Owner
Contributor Employer Douglas Jones Development Corp
Organization Name Douglas Jones Development
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Demmer for Congress
Seat federal:house
Address PO 26 NERSTRAND MN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 10930190073
Application Date 2009-12-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 10881 160th St E PO 26 NERSTRAND MN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 26970037969
Application Date 2005-12-19
Contributor Occupation President
Contributor Employer DOUG JONES BUILDING CORP
Contributor Gender M
Committee Name National Assn of Home Builders
Address 5594 ANSON RD GREENSBORO NC

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970226626
Application Date 2011-08-02
Contributor Occupation manager
Contributor Employer Clean Line Energy Partners
Organization Name Clean Line Energy Partners
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5851 Belle ave DAVENPORT IA

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 26020250101
Application Date 2005-12-09
Contributor Occupation UTILITY EXECUTIVE
Contributor Employer GEORGIA POWER CO.
Organization Name Georgia Power
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To John Kline (R)
Year 2006
Transaction Type 15
Filing ID 26960190033
Application Date 2006-06-06
Contributor Occupation Farmer
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 10881 160th St E PO 26 NERSTRAND MN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-08-02
Contributor Occupation manager
Contributor Employer Clean Line Energy Partners
Organization Name Clean Line Energy Partners
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5851 Belle ave DAVENPORT IA

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432385
Application Date 2003-08-29
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930544142
Application Date 2007-11-21
Contributor Occupation Physician
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1228 Curtis Bridge Rd NE SWISHER IA

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020432606
Application Date 2011-08-22
Organization Name Haskell, Slaughter et al
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422365
Application Date 2003-01-20
Contributor Occupation INFO REQUESTED
Contributor Employer NEUVANT AEROSPACE
Organization Name Neuvant Aerospace
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11002 29TH AVE W EVERETT WA

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018565
Application Date 2011-06-03
Contributor Occupation DISABLED
Contributor Employer DISABLED/DISABLED
Organization Name Disabled
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 825 N Lamb 8 LAS VEGAS NV

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-03
Contributor Occupation OWNER
Contributor Employer EAST KY RENTAL AND SUPPLY
Recipient Party D
Recipient State KY
Seat state:governor
Address 1885 N KY HWY 15 HAZARD KY

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To HALL, DICK
Year 20008
Application Date 2007-10-09
Contributor Occupation SUPERVISOR
Contributor Employer MADISON CO
Recipient Party R
Recipient State MS
Seat state:office
Address 128 COUNTRY CLUB DR MADISON MS

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-16
Contributor Occupation SELF-EMPLOYED
Contributor Employer COASTAL OCEAN ENGINEER
Recipient Party R
Recipient State AK
Seat state:governor
Address 5900 LYNKERRY CIR ANCHORAGE AK

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020363762
Application Date 2007-09-18
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 250.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 23990755851
Application Date 2003-01-21
Contributor Occupation Realtor
Contributor Employer The Jones Realty Group
Organization Name Jones Realty Group
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 590 Circle Dr DENVER CO

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 240.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 29992446060
Application Date 2009-04-20
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 1881 160th St E PO 26 NERSTRAND MN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 200.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 27020342886
Application Date 2007-08-09
Contributor Occupation HOSPI
Contributor Employer MAINE COAST MEMORIAL HOSPITAL
Organization Name Maine Coast Memorial Hospital
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 200.00
To FERLO, JIM
Year 2010
Application Date 2009-07-13
Recipient Party D
Recipient State PA
Seat state:upper
Address 8005 REMINGTON DR PITTSBURGH PA

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-16
Contributor Occupation REAL ESTATE
Contributor Employer SIERRA CAL INVESTMENTS
Recipient Party R
Recipient State CA
Seat state:governor

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-19
Contributor Occupation REAL ESTATE
Contributor Employer SIERRA CAL INVESTMENTS
Recipient Party R
Recipient State CA
Seat state:governor

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 100.00
To JONES, CARRIE E
Year 20008
Application Date 2008-02-06
Recipient Party D
Recipient State ME
Seat state:lower
Address PO BOX 1039 ELLSWORTH ME

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-24
Recipient Party R
Recipient State OH
Seat state:governor
Address 2867 SHARONWOOD AVE NW CANTON OH

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 100.00
To WAMP, ZACH
Year 2010
Application Date 2009-01-28
Contributor Occupation INSURANCE AGENT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State TN
Seat state:governor
Address 514 RIVER ST CHATTANOOGA TN

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 88.20
To TODD, NANCY J
Year 2004
Application Date 2004-03-08
Recipient Party D
Recipient State CO
Seat state:lower
Address 2460 CHAMBERS RD AURORA CO

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 50.00
To MANCHIN III, JOE
Year 20008
Application Date 2008-04-10
Recipient Party D
Recipient State WV
Seat state:governor

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 50.00
To TURNER, DIANA
Year 2004
Application Date 2004-06-16
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:lower
Address 314 MILL POND LN MAMMOTH SPRINGS AR

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 30.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2009-10-12
Recipient Party D
Recipient State AL
Seat state:governor
Address 2001 PARK PL N STE 1000 BIRMINGHAM AL

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State FL
Seat state:governor
Address 408 BARLOW AVE SARASOTA FL

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount 25.00
To FAWCETT, KIM
Year 20008
Application Date 2008-01-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 1304 FAIRFIELD WOODS RD FAIRFIELD CT

JONES, DOUGLAS

Name JONES, DOUGLAS
Amount -2250.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 29933508403
Application Date 2009-02-18
Organization Name North Star Properties
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

DOUGLAS B & DIANNE R JONES

Name DOUGLAS B & DIANNE R JONES
Address 25050 W Indian Trail Road Lake Barrington IL 60010
Value 38148
Landvalue 38148
Buildingvalue 129792

DOUGLAS A. JONES

Name DOUGLAS A. JONES
Address 413 BEACH ROAD, NY 10312
Value 469000
Full Value 469000
Block 5234
Lot 24
Stories 1

Douglas Jones

Name Douglas Jones
Address 69 FOREST STREET, NY 10314
Value 470000
Full Value 470000
Block 2156
Lot 5
Stories 2

DOUGLAS S JONES

Name DOUGLAS S JONES
Address 388 SOUTH 1 STREET, NY 11211
Value 776000
Full Value 776000
Block 2413
Lot 108
Stories 3

JONES DOUGLAS J

Name JONES DOUGLAS J
Address 29-28 MOTT AVENUE, NY 11691
Value 434000
Full Value 434000
Block 15684
Lot 10
Stories 2.5

DOUGLAS A /CATHERINE JONES

Name DOUGLAS A /CATHERINE JONES
Address 15 Holbrook Street Medway MA
Value 183800
Landvalue 183800
Buildingvalue 232800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 1034 Tunbridge Road Baltimore MD 21212
Value 98310

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 4540 W 141st Terrace Leawood KS
Value 10491
Landvalue 10491
Buildingvalue 49481

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 5829 N Park Road Chattanooga TN
Value 109900
Landvalue 109900
Buildingvalue 259700
Landarea 440 square feet
Type Residential

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 8313 Fitt Court Lorton VA
Value 206000
Landvalue 206000
Buildingvalue 382480
Landarea 8,025 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 5503 SW 232nd Street Mountlake Terrace WA
Value 321000
Landvalue 321000
Buildingvalue 504000
Landarea 20,908 square feet Assessments for tax year: 2015

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 47 St Francis Lane St. Charles MO
Value 30000
Landvalue 30000
Buildingvalue 89870
Landarea 9,230 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 3204 Hooper Road New Windsor MD
Value 137200
Landvalue 137200
Buildingvalue 200300
Landarea 29,620 square feet
Airconditioning yes
Numberofbathrooms 3

JONES DOUGLAS D & AMY M

Name JONES DOUGLAS D & AMY M
Physical Address 221 S HIGH ST, DELAND, FL 32720
Ass Value Homestead 52004
Just Value Homestead 57838
County Volusia
Year Built 1952
Area 1016
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 221 S HIGH ST, DELAND, FL 32720

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 7411 SE Monroe Street Milwaukie OR 97222
Value 99964
Landvalue 99964
Buildingvalue 142000
Bedrooms 4
Numberofbedrooms 4
Price 259900

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 6918 Conestoga Drive Rowlett TX 75089
Value 103560
Landvalue 25000
Buildingvalue 103560

DOUGLAS A JONES & ADELLA A JONES

Name DOUGLAS A JONES & ADELLA A JONES
Address 2845 Woods Crescent Grove City OH 43123
Value 42800
Landvalue 42800
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

Douglas A Jones & Diane F Jones & Scott D Jones & Matthew C Jones & Daniel N Jones

Name Douglas A Jones & Diane F Jones & Scott D Jones & Matthew C Jones & Daniel N Jones
Address 16507 Perch Drive Hounsfield NY
Value 145000

DOUGLAS A JONES & KAREN A JONES

Name DOUGLAS A JONES & KAREN A JONES
Address 929 Bell Avenue New Haven IN

DOUGLAS A JONES & KATHLEEN L JONES

Name DOUGLAS A JONES & KATHLEEN L JONES
Address 14817 SE Raintree Court Milwaukie OR 97267
Value 186421
Landvalue 186421
Buildingvalue 90880
Landarea 26,136 square feet
Bedrooms 5
Numberofbedrooms 5
Price 165000

DOUGLAS A JONES & KATHLEEN L JONES

Name DOUGLAS A JONES & KATHLEEN L JONES
Address 14664 SE Raintree Court Milwaukie OR 97267
Value 116285
Landvalue 116285
Buildingvalue 128290
Bedrooms 4
Numberofbedrooms 4
Price 152000

DOUGLAS A JONES & MARSHA J JONES

Name DOUGLAS A JONES & MARSHA J JONES
Address 2926 Center Street Cedar Falls IA 50613
Value 14440
Landvalue 14440
Buildingvalue 86300

DOUGLAS A JONES & PAMELA J JONES

Name DOUGLAS A JONES & PAMELA J JONES
Address 3042 Oak Pointe Drive Pensacola FL 32505
Value 140948
Landvalue 61750
Price 160500
Usage Residential Lot

DOUGLAS A JONES & QUYEN T JONES

Name DOUGLAS A JONES & QUYEN T JONES
Address 4925 Maple Street Bellaire TX 77401
Value 19775
Landvalue 19775

DOUGLAS A JONES & ROSEANNE L JONES

Name DOUGLAS A JONES & ROSEANNE L JONES
Address 9406 Vineyard Crest Bellevue WA 98004
Value 476000
Landvalue 1196000
Buildingvalue 476000

DOUGLAS A/AMANDA J JONES

Name DOUGLAS A/AMANDA J JONES
Address 6338 Valencia Drive Phoenix AZ 85339
Value 15800
Landvalue 15800

DOUGLAS A JONES

Name DOUGLAS A JONES
Address 413 Beach Road Staten Island NY 10312
Value 457000
Landvalue 10624

JONES DOUGLAS D &

Name JONES DOUGLAS D &
Physical Address 10673 PELICAN DR, WELLINGTON, FL 33414
Owner Address 203 EDGEMORE AVE, CARY, NC 27519
County Palm Beach
Year Built 2000
Area 1908
Land Code Single Family
Address 10673 PELICAN DR, WELLINGTON, FL 33414

Douglas E. Jones

Name Douglas E. Jones
Doc Id 07473195
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 07530907
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 07226369
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 07247676
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 06986717
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 06992135
City Dartmouth MA
Designation us-only
Country US

Douglas E. Jones

Name Douglas E. Jones
Doc Id 07033287
City Dartmouth MA
Designation us-only
Country US

Douglas E Jones

Name Douglas E Jones
Doc Id 07173088
City Dartmouth MA
Designation us-only
Country US

Douglas D. Jones

Name Douglas D. Jones
Doc Id 07763786
City Ann Arbor MI
Designation us-only
Country US

Douglas D. Jones

Name Douglas D. Jones
Doc Id 07579533
City Ann Arbor MI
Designation us-only
Country US

Douglas A. Jones

Name Douglas A. Jones
Doc Id 08085688
City Evergreen CO
Designation us-only
Country US

Douglas Jones

Name Douglas Jones
Doc Id 08088028
City Point TX
Designation us-only
Country US

Douglas Jones

Name Douglas Jones
Doc Id 08202021
City Pattersonville NY
Designation us-only
Country US

Douglas Jones

Name Douglas Jones
Doc Id 08083434
City Rotterdam NY
Designation us-only
Country US

Douglas Jones

Name Douglas Jones
Doc Id 07343912
City New Port Richey FL
Designation us-only
Country US

Douglas Jones

Name Douglas Jones
Doc Id 07206423
City Champaign IL
Designation us-only
Country US

DOUGLAS JONES

Name DOUGLAS JONES
Type Voter
State AZ
Address 2215 N HOPI LN, CHINO VALLEY, AZ 86323
Phone Number 928-636-3649
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Voter
State AZ
Address 2250 SQUAW PEAK RD, CAMP VERDE, AZ 86322
Phone Number 928-567-4223
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State CT
Address 93 FAITH CIRCLE, MANCHESTER, CT 06040
Phone Number 860-432-1492
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Democrat Voter
State CO
Address 9479 STATE HIGHWAY 15 S, MONTE VISTA, CO 81144
Phone Number 719-640-7055
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State AZ
Address 4810 E 17TH ST, TUCSON, AZ 85711
Phone Number 520-904-5702
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State AZ
Address 4141 W CAMINO DEL NORTE, TUCSON, AZ 85742
Phone Number 520-572-1907
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State AZ
Address 1534 N HOBSON, MESA, AZ 85203
Phone Number 480-251-0815
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Voter
State AZ
Address 15751 W HIGHWAY 102, DECATUR, AZ 72722
Phone Number 479-719-5820
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Republican Voter
State AL
Address 689 W COLLINS STREET, ECLECTIC, AL 36024
Phone Number 334-541-5425
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State CO
Address 10856 N TOMAHAWK RD, PARKER, CO 80138
Phone Number 303-851-5623
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Democrat Voter
State CO
Address 600 17TH ST STE 2800, DENVER, CO 80202
Phone Number 303-292-2673
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Independent Voter
State CO
Address 1728 S NILE CT, AURORA, CO 80012
Phone Number 303-249-2918
Email Address [email protected]

DOUGLAS JONES

Name DOUGLAS JONES
Type Democrat Voter
State CT
Address 265 BLAKE ST, NEW HAVEN, CT 06515
Phone Number 203-507-6579
Email Address [email protected]

DOUGLAS P JONES

Name DOUGLAS P JONES
Visit Date 4/13/10 8:30
Appointment Number U56026
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/12/12 14:00
Appt End 12/12/12 23:59
Total People 706
Last Entry Date 12/12/12 13:16
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

DOUGLAS JONES

Name DOUGLAS JONES
Visit Date 4/13/10 8:30
Appointment Number U69724
Type Of Access VA
Appt Made 1/7/10 12:48
Appt Start 1/9/10 10:00
Appt End 1/9/10 23:59
Total People 120
Last Entry Date 1/7/10 12:48
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DOUGLAS JONES

Name DOUGLAS JONES
Visit Date 4/13/10 8:30
Appointment Number U68949
Type Of Access VA
Appt Made 1/5/10 12:34
Appt Start 1/9/10 14:00
Appt End 1/9/10 23:59
Total People 4
Last Entry Date 1/5/10 12:33
Meeting Location OEOB
Caller MICHAEL
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DOUGLAS B JONES

Name DOUGLAS B JONES
Visit Date 4/13/10 8:30
Appointment Number U57401
Type Of Access VA
Appt Made 11/20/09 16:59
Appt Start 11/21/09 10:30
Appt End 11/21/09 23:59
Total People 372
Last Entry Date 11/20/09 16:59
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DOUGLAS JONES

Name DOUGLAS JONES
Visit Date 4/13/10 8:30
Appt Start 7/14/10
Meeting Location VPR
Description RECEPTION WITH LABOR LEADERS
Release Date 10/29/2010 07:00:00 AM +0000

DOUGLAS D JONES

Name DOUGLAS D JONES
Visit Date 4/13/10 8:30
Appointment Number U35816
Type Of Access VA
Appt Made 8/23/10 10:53
Appt Start 9/2/10 9:00
Appt End 9/2/10 23:59
Total People 1
Last Entry Date 8/23/10 10:53
Meeting Location OEOB
Caller MICHELLE
Release Date 12/31/2010 08:00:00 AM +0000

DOUGLAS A JONES

Name DOUGLAS A JONES
Visit Date 4/13/10 8:30
Appointment Number U62365
Type Of Access VA
Appt Made 11/30/10 8:04
Appt Start 12/7/10 8:30
Appt End 12/7/10 23:59
Total People 351
Last Entry Date 11/30/10 8:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

DOUGLAS W JONES

Name DOUGLAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U69347
Type Of Access VA
Appt Made 12/21/10 19:27
Appt Start 12/22/10 9:30
Appt End 12/22/10 23:59
Total People 383
Last Entry Date 12/21/10 19:27
Meeting Location WH
Caller VISITORS
Description 5/6/
Release Date 03/25/2011 07:00:00 AM +0000

DOUGLAS W JONES

Name DOUGLAS W JONES
Visit Date 4/13/10 8:30
Appointment Number U74709
Type Of Access VA
Appt Made 1/13/2011 8:59
Appt Start 1/14/2011 11:00
Appt End 1/14/2011 23:59
Total People 6
Last Entry Date 1/13/2011 8:59
Meeting Location WH
Caller VISITORS
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 81580

DOUGLAS P JONES

Name DOUGLAS P JONES
Visit Date 4/13/10 8:30
Appointment Number U83770
Type Of Access VA
Appt Made 2/16/11 14:34
Appt Start 2/22/11 7:30
Appt End 2/22/11 23:59
Total People 354
Last Entry Date 2/16/11 14:34
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

DOUGLAS JONES

Name DOUGLAS JONES
Visit Date 4/13/10 8:30
Appointment Number U88583
Type Of Access VA
Appt Made 3/11/11 18:01
Appt Start 3/17/11 18:00
Appt End 3/17/11 23:59
Total People 609
Last Entry Date 3/11/11 18:01
Meeting Location WH
Caller CLARE
Description ST PATRICK'S DAY RECEPTION
Release Date 06/24/2011 07:00:00 AM +0000

Douglas W Jones

Name Douglas W Jones
Visit Date 4/13/10 8:30
Appointment Number U99814
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/15/2011 10:00
Appt End 4/15/2011 23:59
Total People 1
Last Entry Date 4/12/2011 14:02
Meeting Location NEOB
Caller JAMES
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85467

Douglas E Jones

Name Douglas E Jones
Visit Date 4/13/10 8:30
Appointment Number U05247
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/13/2011 11:00
Appt End 5/13/2011 23:59
Total People 349
Last Entry Date 5/2/2011 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

DOUGLAS S JONES

Name DOUGLAS S JONES
Visit Date 4/13/10 8:30
Appointment Number U99977
Type Of Access VA
Appt Made 4/24/10 13:42
Appt Start 4/30/10 12:00
Appt End 4/30/10 23:59
Total People 392
Last Entry Date 4/24/10 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

Douglas M Jones

Name Douglas M Jones
Visit Date 4/13/10 8:30
Appointment Number U10605
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/20/2011 8:00
Appt End 5/20/2011 23:59
Total People 182
Last Entry Date 5/19/2011 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Douglas M Jones

Name Douglas M Jones
Visit Date 4/13/10 8:30
Appointment Number U19057
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/25/2011 11:00
Appt End 6/25/2011 23:59
Total People 293
Last Entry Date 6/23/2011 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

DOUGLAS JONES

Name DOUGLAS JONES
Visit Date 4/13/10 8:30
Appt Made 8/31/2011
Appt Start 8/31/2011
Meeting Location VPR
Description Reception with Leaders of Labor Organizations
Release Date 11/22/2011 08:00:00 AM +0000

Douglas W Jones

Name Douglas W Jones
Visit Date 4/13/10 8:30
Appointment Number U64905
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/22/2011 17:00
Appt End 12/22/2011 23:59
Total People 246
Last Entry Date 12/7/2011 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Douglas A Jones

Name Douglas A Jones
Visit Date 4/13/10 8:30
Appointment Number U59728
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 7:30
Appt End 12/6/2011 23:59
Total People 289
Last Entry Date 11/17/2011 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Douglas N Jones

Name Douglas N Jones
Visit Date 4/13/10 8:30
Appointment Number U68261
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/27/2011 18:00
Appt End 12/27/2011 23:59
Total People 4
Last Entry Date 12/16/2011 13:35
Meeting Location WH
Caller SHERRON
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Douglas N Jones

Name Douglas N Jones
Visit Date 4/13/10 8:30
Appointment Number U68267
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/27/2011 19:00
Appt End 12/27/2011 23:59
Total People 4
Last Entry Date 12/16/2011 13:47
Meeting Location WH
Caller SHERRON
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Douglas W Jones

Name Douglas W Jones
Visit Date 4/13/10 8:30
Appointment Number U03688
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/3/2012 8:00
Appt End 5/3/2012 23:59
Total People 28
Last Entry Date 5/2/2012 13:53
Meeting Location NEOB
Caller MICHAEL
Description Principal Communications Working Group (PCWG)
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 74746

Douglas M Jones

Name Douglas M Jones
Visit Date 4/13/10 8:30
Appointment Number U05179
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/18/2012 20:00
Appt End 5/18/2012 23:59
Total People 6
Last Entry Date 5/8/2012 8:53
Meeting Location WH
Caller JEREMIAH
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Douglas K Jones

Name Douglas K Jones
Visit Date 4/13/10 8:30
Appointment Number U17829
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/6/12 10:30
Appt End 7/6/12 23:59
Total People 275
Last Entry Date 6/21/12 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Douglas S Jones

Name Douglas S Jones
Visit Date 4/13/10 8:30
Appointment Number U40352
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 11:00
Appt End 10/4/12 23:59
Total People 267
Last Entry Date 9/20/12 13:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

DOUGLAS I JONES

Name DOUGLAS I JONES
Visit Date 4/13/10 8:30
Appointment Number U53000
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/29/12 10:30
Appt End 11/29/12 23:59
Total People 274
Last Entry Date 11/13/12 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Douglas A Jones

Name Douglas A Jones
Visit Date 4/13/10 8:30
Appointment Number U53767
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 12/4/12 8:30
Appt End 12/4/12 23:59
Total People 300
Last Entry Date 11/15/12 19:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Douglas D Jones

Name Douglas D Jones
Visit Date 4/13/10 8:30
Appointment Number U19053
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/20/2011 13:30
Appt End 6/20/2011 23:59
Total People 57
Last Entry Date 6/17/2011 17:55
Meeting Location WH
Caller CYNTHIA
Description Current and former staff departure photos wit
Release Date 09/30/2011 07:00:00 AM +0000

DOUGLAS P JONES

Name DOUGLAS P 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

DOUGLAS JONES

Name DOUGLAS JONES
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 14739 Snake Trl, Waseca, MN 56093-4624
Vin 1J8GA591X7L147559
Phone 507-835-7041

DOUGLAS JONES

Name DOUGLAS JONES
Car CHEVROLET TAHOE
Year 2007
Address 5352 S Saguaro Springs Pl, Tucson, AZ 85747-9086
Vin 1GNFC13097R340103
Phone 520-731-2099

Douglas Jones

Name Douglas Jones
Car MAZDA MAZDA3
Year 2007
Address 9834 Sunset Pl, San Antonio, TX 78245-2840
Vin JM1BK12F471638511

DOUGLAS JONES

Name DOUGLAS JONES
Car HONDA CR-V
Year 2007
Address 1013 Aldino Stepney Rd, Aberdeen, MD 21001-1402
Vin JHLRE48717C000294
Phone 410-272-5822

DOUGLAS JONES

Name DOUGLAS JONES
Car SATURN ION
Year 2007
Address 5605 Oak Bend Ave, Sebring, FL 33876-4905
Vin 1G8AJ58F47Z199237

DOUGLAS JONES

Name DOUGLAS JONES
Car BMW Z4
Year 2007
Address 700 Discovery Bay, Trent Woods, NC 28562-8366
Vin 4USBU33537LW71056
Phone 252-633-4602

DOUGLAS JONES

Name DOUGLAS JONES
Car VOLVO XC70
Year 2007
Address 8289 Augusta National Dr, Radford, VA 24141-8637
Vin YV4SZ592371272754
Phone 540-633-1069

DOUGLAS JONES

Name DOUGLAS JONES
Car TOYO PRIU
Year 2007
Address PO BOX 279, ROLESVILLE, NC 27571-0279
Vin JTDKB20U377641761

DOUGLAS JONES

Name DOUGLAS JONES
Car Chrysler ZX1400A
Year 2007
Address 3420 Meadowdale Dr, Windsor Mill, MD 21244-2236
Vin JKBZXNA177A017220

DOUGLAS J JONES

Name DOUGLAS J JONES
Car HOND CRV
Year 2007
Address 18661 E WATER DR UNIT C, AURORA, CO 80013-6485
Vin JHLRE38357C055421

DOUGLAS JONES

Name DOUGLAS JONES
Car TOYOTA TACOMA
Year 2007
Address 314 Mill Pond Rd, Mammoth Spring, AR 72554-7297
Vin 5TENX22N07Z345514

DOUGLAS JONES

Name DOUGLAS JONES
Car HYUNDAI SONATA
Year 2007
Address 1919 24th St, Auburn, NE 68305-2410
Vin 5NPET46C57H195760
Phone 402-274-5250

DOUGLAS JONES

Name DOUGLAS JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 8790 Lincoln St, Savage, MD 20763-9682
Vin 4YMUL08137V114686

DOUGLAS JONES

Name DOUGLAS JONES
Car GMC ENVOY
Year 2007
Address 17 Pond Dr, Brunswick, ME 04011-9470
Vin 1GKDT13S572124795

DOUGLAS JONES

Name DOUGLAS JONES
Car NISSAN XTERRA
Year 2007
Address 1017 MONITOR CT, SALISBURY, MD 21801-3666
Vin 5N1AN08W97C528431
Phone

DOUGLAS JONES

Name DOUGLAS JONES
Car TOYOTA CAMRY
Year 2007
Address 15567 Toddsbury Ln, Manassas, VA 20112-5420
Vin 4T1BE46K77U095388

DOUGLAS JONES

Name DOUGLAS JONES
Car TOYOTA CAMRY
Year 2007
Address 147 Farmstead Ln, Mooresville, NC 28117-6839
Vin 4T1BK46K67U536565
Phone 704-799-7034

DOUGLAS JONES

Name DOUGLAS JONES
Car GMC SIERRA 1500
Year 2007
Address 301 Franklin Dr, Blacksburg, VA 24060-7203
Vin 3GTEK13M77G502689
Phone 540-951-2450

DOUGLAS JONES

Name DOUGLAS JONES
Car CHEVROLET AVALANCHE
Year 2007
Address 729 Farfields Dr, Lynchburg, VA 24502-3907
Vin 3GNFK12397G260766

DOUGLAS JONES

Name DOUGLAS JONES
Car FORD FUSION
Year 2007
Address 114 Coyote Run, Waxahachie, TX 75165-8771
Vin 3FAHP07Z57R164413
Phone 972-923-9794

DOUGLAS JONES

Name DOUGLAS JONES
Car FORD FUSION
Year 2007
Address 10017 Bolingbroke Dr, Cincinnati, OH 45241-3678
Vin 3FAHP08107R126693

DOUGLAS JONES

Name DOUGLAS JONES
Car FORD MUSTANG
Year 2007
Address 18421 2ND ST, EAGLE RIVER, AK 99577-8300
Vin 1ZVFT80N375224272

DOUGLAS JONES

Name DOUGLAS JONES
Car CHEV IMPA
Year 2007
Address 93 LORI LN, SELINSGROVE, PA 17870-9132
Vin 2G1WB58K979221306

Douglas Jones

Name Douglas Jones
Car CHEVROLET EQUINOX
Year 2007
Address 729 Farfields Dr, Lynchburg, VA 24502-3907
Vin 2CNDL13F376056610

DOUGLAS JONES

Name DOUGLAS JONES
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 206 Villa Mar Dee Ave, Grand Island, NE 68801-8364
Vin 1T9C1DUA37F717045

DOUGLAS JONES

Name DOUGLAS JONES
Car NISSAN FRONTIER
Year 2007
Address 8704 Pedigo Ridge Rd, Powell, TN 37849-2740
Vin 1N6AD07W27C401767
Phone 865-922-0814

DOUGLAS JONES

Name DOUGLAS JONES
Car HONDA ACCORD
Year 2007
Address 3212 Shady Glen Dr, Grapevine, TX 76051-6502
Vin 1HGCM56857A032718

DOUGLAS JONES

Name DOUGLAS JONES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 1332 Chilton Dr, Silver Spring, MD 20904-1514
Vin 5KZBB24257A017018

DOUGLAS JONES

Name DOUGLAS JONES
Car JEEP GRAND CHEROKEE
Year 2007
Address 12985 N 99TH ST, SCOTTSDALE, AZ 85260-4637
Vin 1J4HR48N35C604626
Phone 480-860-9641

Douglas Jones

Name Douglas Jones
Domain arkpersonalinjury.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-07-02
Update Date 2013-06-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 1114 McCullom Rd. Austin AR 72007
Registrant Country UNITED STATES
Registrant Fax 5019411451

Douglas Jones

Name Douglas Jones
Domain crownmesawinery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 68 Glenns Ferry Idaho 85530
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain sunwestspas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-09
Update Date 2012-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2392 South West Temple Salt Lake City Utah 84115
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain vintagehouseadvisor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 601 S. Glenwood Avenue Columbia Missouri 65203
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain oldhomeadvisor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 601 S. Glenwood Avenue Columbia Missouri 65203
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain old-house-advisor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 601 S. Glenwood Avenue Columbia Missouri 65203
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain lakewayshortsales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-07
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 14400 Senia Bend Austin Texas 78738
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain backtobodymassage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain whitegloveservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-05-14
Update Date 2012-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address POB 185 Madison CT 06443
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain arkansasseniorclub.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-12-27
Update Date 2012-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 1114 McCullom Rd. Austin AR 72007
Registrant Country UNITED STATES
Registrant Fax 5019411451

Douglas Jones

Name Douglas Jones
Domain houseofmarshall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Shadow Lake Dr. Conyers Georgia 30094
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain arkhospice.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-12-27
Update Date 2012-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 1114 McCullom Rd. Austin AR 72007
Registrant Country UNITED STATES
Registrant Fax 5019411451

Douglas Jones

Name Douglas Jones
Domain joinempowernetwork2013.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11705 W. 156th Terrace Overland Park Kansas 66221
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain ariverofstones.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-03-04
Update Date 2013-03-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2937 Orchard Dr Bountiful UT 84010
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain bike-n-surf.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-07-31
Update Date 2013-07-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 30 Corsham Drive Medford NJ 08055
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain joneslott.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-27
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 9401 SW 81st Ave Miami Fl 33156
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain caroleejones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1414 W. Swann Avenue|Suite 100 Tampa Florida 33606
Registrant Country UNITED STATES

Douglas Jones

Name Douglas Jones
Domain arkspecialneeds.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-12-27
Update Date 2012-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 1114 McCullom Rd. Austin AR 72007
Registrant Country UNITED STATES
Registrant Fax 5019411451

Douglas Jones

Name Douglas Jones
Domain moderndocs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-07
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2235 Van Buren Court Falls Church Virginia 22043
Registrant Country UNITED STATES