Douglas Maclean

We have found 218 public records related to Douglas Maclean in 24 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 19 business registration records connected with Douglas Maclean in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 3 industries: Wholesale Trade - Durable Goods (Products), Personal Services (Services) and Kindred And Food Products (Products). There are 17 profiles of government employees in our database. Job titles of people found are: Facilities Maint Supervisr Cl, Exempt Prof Temp/Salaried, Lieutenant, Local Firefighters, University And Community College Professionals and Architect - 539F. These employees work in 5 states: ME, NY, IL, WA and NC. Average wage of employees is $73,904.


Douglas R Maclean

Name / Names Douglas R Maclean
Age 46
Birth Date 1978
Also Known As Doug Maclean
Person 456 Meadow Rd, Lowell, MA 01854
Phone Number 978-458-4656
Possible Relatives
Previous Address 458 Meadow Rd, Lowell, MA 01854
1 Francis Wyman Rd, Burlington, MA 01803
19 Highland Ave #1145, Plymouth, NH 03264
Francis Wyman, Burlington, MA 01803
Email [email protected]

Douglas C Maclean

Name / Names Douglas C Maclean
Age 55
Birth Date 1969
Also Known As Doug Maclean
Person 3889 Top Flite Ln, Mason, OH 45040
Phone Number 513-398-6635
Possible Relatives




Previous Address 1539 Wittekind Ter, Cincinnati, OH 45224
5921 Douglas St, Pittsburgh, PA 15217
001539 Wittekind Ter, Cincinnati, OH 45224
3076 Mount Troy Rd, Pittsburgh, PA 15212
5562 Hobart St #214, Pittsburgh, PA 15217
5562 Hobart St, Pittsburgh, PA 15217
9705 Ridgeview Trl, Mentor, OH 44060
9807 Old Johnycake #19, Mentor, OH 44060
1420 Centre Ave #1312, Pittsburgh, PA 15219
819 Meadowlawn, Mentor, OH 44060
101 Dithridge #308, Mc Keesport, PA 15132
5733 Walnut St, Pittsburgh, PA 15232
7140 Penshurst Dr, Mentor, OH 44060
10413 Cady Cove Ct, Louisville, KY 40223
Email [email protected]
Associated Business Homeworks Investments

Douglas V Maclean

Name / Names Douglas V Maclean
Age 57
Birth Date 1967
Person 223 Bayview Ave, Amityville, NY 11701
Phone Number 516-798-8575
Previous Address 127 Commonwealth Ave, Massapequa, NY 11758
3376 Jackson Ave, Wantagh, NY 11793
526 Chicot Ave, West Islip, NY 11795
3879 Beechwood Pl, Seaford, NY 11783
312 Daniel St #1, Lindenhurst, NY 11757
1315 Spur Dr, Islip, NY 11751
Email [email protected]
Associated Business Maclean Contracting

Douglas J Maclean

Name / Names Douglas J Maclean
Age 58
Birth Date 1966
Also Known As Dougla Maclean
Person Fire Rd, Lancaster, MA 01523
Phone Number 978-456-9784
Possible Relatives


Prudence R Lawton
Previous Address 36 Littleton Rd, Harvard, MA 01451
123 Stagecoach Rd, Lancaster, MA 01523
271 PO Box, South Lancaster, MA 01561
8 Stratton Dr, Hudson, MA 01749
Associated Business Thayer Symphony Orchestra, Inc

Douglas Ca Maclean

Name / Names Douglas Ca Maclean
Age 58
Birth Date 1966
Also Known As Douglas A Maclean
Person 10 Mark Dr, Rye Brook, NY 10573
Phone Number 281-579-7970
Possible Relatives
Previous Address 1702 Westshore Dr, Houston, TX 77094
4381 PO Box, Houston, TX 77210
10047 Lynbrook Dr, Houston, TX 77042
4993 Eucalyptus Ln, Carlsbad, CA 92008
4767 Ocean Blvd #212, San Diego, CA 92109
15135 Memorial Dr #8101, Houston, TX 77079
16 Haskell Dr, Cleveland, OH 44108
14222 Scarborough Fair St, Houston, TX 77077
Associated Business Austin Labs, Inc

Douglas Robert Maclean

Name / Names Douglas Robert Maclean
Age 61
Birth Date 1963
Also Known As Douglas R Mac
Person 14649 Garson Loop, Spring Hill, FL 34610
Phone Number 727-856-7453
Possible Relatives


Previous Address 395 PO Box, Land O Lakes, FL 34639
11606 Giddens Rd #K, Spring Hill, FL 34610
1048 Coon Hide #K, Spring Hill, FL 34610
1048 Coonhide #K, Spring Hill, FL 34610
11606 State Rd #52, Land O Lakes, FL 34639
Giddens, Spring Hill, FL 34610
1018 Idlewild Dr #K, Dunedin, FL 34698

Douglas S Maclean

Name / Names Douglas S Maclean
Age 61
Birth Date 1963
Also Known As Scott Maclean
Person 131 Deer Path Ln, Freehold, NJ 07728
Phone Number 732-780-4252
Possible Relatives

D Scott Mac
Previous Address 9 Farragut Sq, Freehold, NJ 07728
Deer Path, Freehold, NJ 07728
214 Eatoncrest, Eatontown, NJ 07724
Farragut, Freehold, NJ 07728

Douglas L Maclean

Name / Names Douglas L Maclean
Age 65
Birth Date 1959
Also Known As Douglas L Mac
Person 11507 Goodloe Rd, Silver Spring, MD 20906
Phone Number 301-774-6744
Possible Relatives

C Maclean
Previous Address 3815 Gelding Ln, Olney, MD 20832
Email [email protected]
Associated Business Maclean Construction, Inc

Douglas H Maclean

Name / Names Douglas H Maclean
Age 65
Birth Date 1959
Also Known As Harold D Maclean
Person 4558 Par Ct, Center Valley, PA 18034
Phone Number 717-620-9932
Possible Relatives
Previous Address 31 Hemlock Ct #31, Trenton, NJ 08619
54 Birch Brier Dr, Effort, PA 18330
PO Box, Albrightsville, PA 18210
1038A PO Box, Albrightsville, PA 18210
744 PO Box, Effort, PA 18330
25 60th Ter, Gladstone, MO 64118
HC 2 POB 1038A, Albrightsville, PA 18210
31 Hancock Ct, Plainsboro, NJ 08536

Douglas M Maclean

Name / Names Douglas M Maclean
Age 65
Birth Date 1959
Also Known As Douglas Mac
Person 30 Walker Rd #A, Foster, RI 02825
Phone Number 401-397-4078
Previous Address 470 PO Box, Holland Patnt, NY 13354
12 Redwood Dr, Cranston, RI 02920
805 Emery St, Longmont, CO 80501
11700 Boulder Co #S, Lafayette, CO 80026
501 Garfield St #203, Denver, CO 80206

Douglas Godfrey Maclean

Name / Names Douglas Godfrey Maclean
Age 66
Birth Date 1958
Also Known As Douglas Mac
Person 15898 Brown Ave, Aurora, CO 80013
Phone Number 303-617-6497
Possible Relatives






Betty M Maclean
Previous Address 945 Nile St, Aurora, CO 80010
630 Dayton St #310, Denver, CO 80247
8680 Alameda Ave, Denver, CO 80247

Douglas J Maclean

Name / Names Douglas J Maclean
Age 68
Birth Date 1956
Person 21 Cass Ave, Dedham, MA 02026
Phone Number 781-326-8460
Possible Relatives Cherylee Anne Cottermaclean
Eancherylee C Macl
C C Maclean
Maryellen Toomeymaclean
Previous Address 88 Queen Anne Ct, Weymouth, MA 02189

Douglas E Maclean

Name / Names Douglas E Maclean
Age 68
Birth Date 1956
Person 5901 Aire Libre Ln, Scottsdale, AZ 85254
Phone Number 602-493-7441
Possible Relatives
Previous Address 2200 Ocean Ave #6B, Brooklyn, NY 11229
1109 Ditmas Ave, Brooklyn, NY 11218
1655 19th St #1, Brooklyn, NY 11229
Email [email protected]

Douglas P Maclean

Name / Names Douglas P Maclean
Age 72
Birth Date 1952
Also Known As Dougla Maclean
Person 22 Webster Rd, Milton, MA 02186
Phone Number 617-696-2403
Possible Relatives
Previous Address 22 Waldeck Rd, Milton, MA 02186
55 Waldeck Rd #2, Milton, MA 02186
30 Ripley St, Newton, MA 02459

Douglas Arthur Maclean

Name / Names Douglas Arthur Maclean
Age 74
Birth Date 1950
Also Known As Debra A Maclean
Person 4234 Fairway Dr, Mays Landing, NJ 08330
Phone Number 609-646-4506
Possible Relatives

Joseph J Macleanjr




Gordon K Maclean
Previous Address 4825 36th Ave, Minneapolis, MN 55417
8 Peabody Ln, Greenfield, MA 01301
2364 24th Street Ln, Hickory, NC 28601
11 North St, Greenfield, MA 01301
15 James St, Greenfield, MA 01301
109 Canal St, Brattleboro, VT 05301
242 Mohawk Trl, Greenfield, MA 01301
4234 Fairway Cir, Pleasantville, NJ 08232
RR 2, Mays Landing, NJ 08330
2364 24th St, Hickory, NC 28601
2069 21st St #O, Hickory, NC 28602
31 Fairway Dr, Pleasantville, NJ 08232
73 River St, Greenfield, MA 01301
4234 Fairway Dr, Pleasantville, NJ 08232
52 Chapman St #103, Greenfield, MA 01301
359A RR Box, Mays Landing, NJ 08330
Associated Business Jfr, Inc Restaurant Corporation Of Greenfield

Douglas J Maclean

Name / Names Douglas J Maclean
Age 75
Birth Date 1949
Also Known As L Maclean Donna
Person 55 Himoor Cir, Randolph, MA 02368
Phone Number 508-746-8199
Possible Relatives

Douglas J Macleanjr

Previous Address 17 Billington St #3, Plymouth, MA 02360
30 Marilyn Rd, Scituate, MA 02066
Email [email protected]

Douglas A Maclean

Name / Names Douglas A Maclean
Age 75
Birth Date 1949
Person 27 Aldrich Rd, West Bridgewater, MA 02379
Phone Number 781-447-8881
Possible Relatives

Previous Address 871 Main St #56, Center Conway, NH 03813
871 Main St #67, Center Conway, NH 03813
256 PO Box, West Bridgewater, MA 02379
Wy Po, West Ossipee, NH 03890
19 Saco St #95, Center Conway, NH 03813
602 PO Box, West Ossipee, NH 03890
Camille, West Ossipee, NH 03890

Douglas T Maclean

Name / Names Douglas T Maclean
Age 77
Birth Date 1947
Also Known As Doug T Maclean
Person 52 Adams St #1, Westborough, MA 01581
Phone Number 508-366-7610
Possible Relatives

Previous Address 42 Newcastle Rd #2, Brighton, MA 02135
209 Roxbury St #2, Keene, NH 03431
Associated Business Shield System Of Brighton

Douglas Hall Maclean

Name / Names Douglas Hall Maclean
Age 78
Birth Date 1946
Also Known As H Maclean Douglas
Person 2615 Spanish Trl #720, Arlington, TX 76016
Phone Number 801-581-0154
Possible Relatives



Leandouglas H Mac


Previous Address 2751 Apache Cir, Salt Lake City, UT 84108
9402 Windrush Dr, Spring, TX 77379
2460 Ivanhoe Pl, Denver, CO 80222
8 Smokewood Ct, Danville, CA 94526
Smokewood, Danville, CA 94526
Email [email protected]

Douglas J Maclean

Name / Names Douglas J Maclean
Age 78
Birth Date 1946
Also Known As Doug J Maclean
Person 4955 Riverlake Dr, Duluth, GA 30097
Phone Number 781-961-5495
Possible Relatives



Miuglas Maclean
Previous Address 55 Himoor Cir, Randolph, MA 02368
414 Le Grand Dr, Panama City Beach, FL 32413
118 Oak Ln #5, Brockton, MA 02301
1101 Collier Rd #G5, Atlanta, GA 30318
1150 Sigman Rd #B14, Conyers, GA 30012
1523 Roswell Rd #518, Marietta, GA 30062
2600 Eastover Ct, Marietta, GA 30068
271 Sandy Point Ln, Lake Zurich, IL 60047
339 Chestnut #31D, Randolph, MA 02368
1435 Twin Branches Cir, Marietta, GA 30067
1101 Collier Rd, Atlanta, GA 30318
1101 Collier Rd #G3, Atlanta, GA 30318
36 Glenrose Rd, Dorchester, MA 02124
Associated Business Rad Properties Llc

Douglas G Maclean

Name / Names Douglas G Maclean
Age 78
Birth Date 1946
Also Known As D Maclean
Person 30 Gannett Ct, Wayne, NJ 07470
Phone Number 973-942-1568
Possible Relatives

Previous Address 5 Lovel Ct #C, Nutley, NJ 07110
11 19th #71, Newark, NJ 07103
Email [email protected]

Douglas W Maclean

Name / Names Douglas W Maclean
Age 79
Birth Date 1945
Also Known As Douglas Maclean
Person 37 Baker St, Mohegan Lake, NY 10547
Phone Number 914-528-0193
Possible Relatives

Previous Address 349 Shear Hill Rd, Carmel, NY 10512
3209 Bruckner Blvd, Bronx, NY 10461
397 Lakeside Dr, Lewes, DE 19958
116 PO Box, Dingmans Ferry, PA 18328
34 Brook St #1, Croton On Hudson, NY 10520
125 Young Ave, Croton On Hudson, NY 10520
Email [email protected]

Douglas Keith Maclean

Name / Names Douglas Keith Maclean
Age 79
Birth Date 1945
Also Known As Douglas Mac
Person 27432 Park Ct, Madison Heights, MI 48071
Phone Number 248-544-8340
Possible Relatives






Previous Address 27432 Park Ct, Madison Hts, MI 48071
31740 Fraser Dr #105, Fraser, MI 48026
31307 Mound Rd #B, Warren, MI 48092
17082 Dawn St #E10, Roseville, MI 48066
26127 Falmouth Dr, Warren, MI 48089
31740 Fraser Dr #206, Fraser, MI 48026
17082 Dawn St, Roseville, MI 48066
17082 Dawn St #O, Roseville, MI 48066
Email [email protected]
Associated Business M & M Photographic

Douglas M Maclean

Name / Names Douglas M Maclean
Age 81
Birth Date 1943
Also Known As Muriel I Maclean
Person 495 PO Box, Canaan, NY 12029
Phone Number 518-469-1159
Possible Relatives
Previous Address 30 Pine Ln #495, Canaan, NY 12029
11 Glenrich Dr #1, Saint James, NY 11780
RR SS, Canaan, NY 12029

Douglas R Maclean

Name / Names Douglas R Maclean
Age 81
Birth Date 1943
Also Known As Maclean Douglas
Person 4700 Lakeview Dr, Hale, MI 48739
Phone Number 989-473-2516
Possible Relatives

R Macdouglas
Previous Address 53891 Lynnham Ln, Shelby Township, MI 48316
7248 Superior, Center Line, MI 48015
805 Alan Dr, Lake Orion, MI 48362
6441 25 Mile, Washington, MI 00000
Email [email protected]

Douglas Grant Maclean

Name / Names Douglas Grant Maclean
Age 89
Birth Date 1934
Also Known As Douglas G Lean
Person 3709 Williamsburg Cir, Austin, TX 78731
Phone Number 512-342-0035
Possible Relatives

Previous Address 12114 Kimberley Ln #L, Houston, TX 77024
409 Lockwood Dr, Northfield, MN 55057
Houston, Houston, TX 77024
Email [email protected]

Douglas C Maclean

Name / Names Douglas C Maclean
Age 103
Birth Date 1920
Person 2316 Cypress Bend Dr, Pompano Beach, FL 33069
Phone Number 954-973-2626
Possible Relatives
Previous Address 2316 Cypress Rd #B, Pompano Beach, FL 33060

Douglas L Maclean

Name / Names Douglas L Maclean
Age N/A
Person 939 PONDEROSA PINE CT, ORLANDO, FL 32825
Phone Number 407-380-7358

Douglas F Maclean

Name / Names Douglas F Maclean
Age N/A
Person 6211 S DORCHESTER AVE APT 1S, CHICAGO, IL 60637

Douglas R Maclean

Name / Names Douglas R Maclean
Age N/A
Person PO BOX 395, LAND O LAKES, FL 34639

Douglas Maclean

Name / Names Douglas Maclean
Age N/A
Person 14649 GARSON LOOP, SPRING HILL, FL 34610

Douglas Maclean

Name / Names Douglas Maclean
Age N/A
Person 6337 FENTON ST, ARVADA, CO 80003

Douglas I Maclean

Name / Names Douglas I Maclean
Age N/A
Person 530 E 20TH AVE, APT 4316 DENVER, CO 80205

Douglas G Maclean

Name / Names Douglas G Maclean
Age N/A
Person 52 PO Box, Huntsville, AR 72740

Douglas J Maclean

Name / Names Douglas J Maclean
Age N/A
Person 55 HIMOOR CIR, RANDOLPH, MA 2368
Phone Number 781-961-5495

Douglas R Maclean

Name / Names Douglas R Maclean
Age N/A
Person 7757 S US HIGHWAY 41, ROSEDALE, IN 47874
Phone Number 765-832-5239

Douglas Maclean

Name / Names Douglas Maclean
Age N/A
Person 142 Bartlett St, Rochester, NY 14608
Previous Address 577 Jay St, Rochester, NY 14611

Douglas W Maclean

Name / Names Douglas W Maclean
Age N/A
Person 57 WESTGATE RD, WATERTOWN, CT 6795
Phone Number 860-274-8909

Douglas G Maclean

Name / Names Douglas G Maclean
Age N/A
Person 26088 HIGHWAY 23, HUNTSVILLE, AR 72740
Phone Number 479-738-2505

Douglas A Maclean

Name / Names Douglas A Maclean
Age N/A
Person 60 BROOKSIDE DR, LEMONT, IL 60439

Douglas D Maclean

Name / Names Douglas D Maclean
Age N/A
Person 1314 SE 37TH TER, CAPE CORAL, FL 33904

Douglas G Maclean

Name / Names Douglas G Maclean
Age N/A
Person 15898 E BROWN AVE, AURORA, CO 80013

Douglas L Maclean

Name / Names Douglas L Maclean
Age N/A
Person 49 CASTLE AVE, FAIRHAVEN, MA 2719
Phone Number 508-996-5555

Douglas T Maclean

Name / Names Douglas T Maclean
Age N/A
Person 52 ADAMS ST, WESTBOROUGH, MA 1581
Phone Number 508-366-7610

Douglas J Maclean

Name / Names Douglas J Maclean
Age N/A
Person 4955 RIVERLAKE DR, DULUTH, GA 30097

Douglas R Maclean

Name / Names Douglas R Maclean
Age N/A
Person 458 W MEADOW RD, LOWELL, MA 1854

Douglas Maclean

Business Name Talking Rain Beverage Co Inc
Person Name Douglas Maclean
Position company contact
State WA
Address P.O. BOX 549 Preston WA 98050-0549
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 425-222-4900

DOUGLAS MACLEAN

Business Name SPENCER INTERNATIONAL, INC.
Person Name DOUGLAS MACLEAN
Position registered agent
State GA
Address 2221 PEACHTREE RD NE D-532, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-22
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DOUGLAS M MACLEAN

Business Name SHOWSMARTS, LLC
Person Name DOUGLAS M MACLEAN
Position Mmember
State SC
Address 4120 KILBOURNE RD. 4120 KILBOURNE RD., COLUMBIA, SC 29205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4044-2000
Creation Date 2000-04-27
Expiried Date 2500-04-27
Type Domestic Limited-Liability Company

DOUGLAS MACLEAN

Business Name REDWOOD INTERNATIONAL MACHINERY CORPORATION
Person Name DOUGLAS MACLEAN
Position registered agent
State GA
Address 1940 FORGE STREET, TUCKER, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-01-16
End Date 2008-05-16
Entity Status Revoked
Type Secretary

DOUGLAS MACLEAN

Business Name PRINT2ASSIST, INC.
Person Name DOUGLAS MACLEAN
Position registered agent
Corporation Status Active
Agent DOUGLAS MACLEAN 5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
Care Of 5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
CEO DOUGLAS MACLEAN5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
Incorporation Date 2003-06-09

DOUGLAS MACLEAN

Business Name PRINT2ASSIST, INC.
Person Name DOUGLAS MACLEAN
Position CEO
Corporation Status Active
Agent 5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
Care Of 5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
CEO DOUGLAS MACLEAN 5901 CHRISTIE AVE 101, EMERYVILLE, CA 94608
Incorporation Date 2003-06-09

DOUGLAS MACLEAN

Business Name MACLEAN, DOUGLAS
Person Name DOUGLAS MACLEAN
Position company contact
State NY
Address 109 College Avenue #5, ITHACA, NY 14850
SIC Code 399302
Phone Number
Email [email protected]

Douglas Maclean

Business Name M & M Photographic
Person Name Douglas Maclean
Position company contact
State MI
Address 27432 PARK CT Madison Heights MI 48071-5705
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 248-544-8340

Douglas Maclean

Business Name Douglas B Maclean
Person Name Douglas Maclean
Position company contact
State WA
Address 1980 82nd Ave SE Mercer Island WA 98040-2216
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 206-617-3219

Douglas Maclean

Business Name DH Maclean Marketing Serv
Person Name Douglas Maclean
Position company contact
State MN
Address 7280 Kurvers Point Rd Chanhassen MN 55317-7518
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 952-934-7173

Douglas Maclean

Business Name Bingham McCutchen LLP
Person Name Douglas Maclean
Position company contact
State MA
Address 150 Federal St., Boston, MA 2110
Phone Number
Email [email protected]
Title Attorney

DOUGLAS MACLEAN

Business Name BUSINESS COMMUNICATION RESOURCES
Person Name DOUGLAS MACLEAN
Position registered agent
Corporation Status Active
Agent DOUGLAS MACLEAN 90 VAN TASSEL CT, SAN ANSELMO, CA 94960
Care Of 5901 CHRISITE AVENUE SUITE 101, EMERYVILLE, CA 94608
CEO DOUGLAS MACLEAN90 VAN TASSEL CT, SAN ANSELMO, CA 94960
Incorporation Date 1999-02-11

DOUGLAS MACLEAN

Business Name BUSINESS COMMUNICATION RESOURCES
Person Name DOUGLAS MACLEAN
Position CEO
Corporation Status Active
Agent 90 VAN TASSEL CT, SAN ANSELMO, CA 94960
Care Of 5901 CHRISITE AVENUE SUITE 101, EMERYVILLE, CA 94608
CEO DOUGLAS MACLEAN 90 VAN TASSEL CT, SAN ANSELMO, CA 94960
Incorporation Date 1999-02-11

Douglas Maclean

Business Name B C S Insurance Company
Person Name Douglas Maclean
Position company contact
State IL
Address 39 S Lasalle St, Chicago, IL 60603-1625
Phone Number
Email [email protected]

DOUGLAS MACLEAN

Person Name DOUGLAS MACLEAN
Filing Number 801368242
Position SECRETARY
State NV
Address 2152 FALLS CITY COURT, HENDERSON NV 89044

DOUGLAS MACLEAN

Person Name DOUGLAS MACLEAN
Filing Number 801368242
Position CHIEF FINANCIAL OFFICER
State NV
Address 2152 FALLS CITY COURT, HENDERSON NV 89044

Douglas G Maclean

Person Name Douglas G Maclean
Filing Number 39332400
Position Director
State TX
Address 12114 KIMBERLEY LN, Houston TX 77024 4207

Douglas G Maclean

Person Name Douglas G Maclean
Filing Number 39332400
Position VP/S/T
State TX
Address 12114 KIMBERLEY LN, Houston TX 77024 4207

DOUGLAS MACLEAN

Person Name DOUGLAS MACLEAN
Filing Number 801368242
Position PRESIDENT
State NV
Address 2152 FALLS CITY COURT, HENDERSON NV 89044

Maclean Douglas

State WA
Calendar Year 2017
Employer Western Washington University
Job Title Exempt Prof Temp/Salaried - 19914
Name Maclean Douglas
Annual Wage $600

Maclean Douglas

State IL
Calendar Year 2017
Employer State’S Attorney
Name Maclean Douglas
Annual Wage $116,216

Maclean Douglas A

State ME
Calendar Year 2018
Employer University Of Southern Maine
Job Title Facilities Maint Supervisr Cl1
Name Maclean Douglas A
Annual Wage $36,733

Maclean Douglas W

State NY
Calendar Year 2015
Employer Police Department
Job Title Lieutenant
Name Maclean Douglas W
Annual Wage $3,956

Maclean Douglas W

State NY
Calendar Year 2016
Employer Police Department
Job Title Lieutenant
Name Maclean Douglas W
Annual Wage $143

Maclean Douglas

State NC
Calendar Year 2015
Employer City Of High Point
Job Title Local Firefighters
Name Maclean Douglas
Annual Wage $52,408

Maclean Douglas E

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Professionals
Name Maclean Douglas E
Annual Wage $149,136

Maclean Douglas

State IL
Calendar Year 2016
Employer State's Attorney
Name Maclean Douglas
Annual Wage $116,216

Maclean Douglas

State NC
Calendar Year 2016
Employer City Of High Point
Job Title Local Firefighters
Name Maclean Douglas
Annual Wage $53,672

Maclean Douglas

State NC
Calendar Year 2017
Employer City Of High Point
Job Title Local Firefighters
Name Maclean Douglas
Annual Wage $55,270

Maclean Douglas E

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title University And Community College Professionals
Name Maclean Douglas E
Annual Wage $152,777

Maclean Douglas

State WA
Calendar Year 2015
Employer Western Washington University
Job Title Architect 2 - 539f
Name Maclean Douglas
Annual Wage $89,000

Maclean Douglas

State WA
Calendar Year 2015
Employer Western Washington University
Job Title Exempt Prof Temp/salaried - 19914
Name Maclean Douglas
Annual Wage $500

Maclean Douglas

State WA
Calendar Year 2016
Employer Western Washington University
Job Title Architect 2 - 539f
Name Maclean Douglas
Annual Wage $89,700

Maclean Douglas

State WA
Calendar Year 2017
Employer Western Washington University
Job Title Architect 2 - 539F
Name Maclean Douglas
Annual Wage $92,900

Maclean Douglas E

State NC
Calendar Year 2016
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Professionals
Name Maclean Douglas E
Annual Wage $151,125

Maclean Douglas

State IL
Calendar Year 2015
Employer State's Attorney
Name Maclean Douglas
Annual Wage $96,013

Douglas D Maclean

Name Douglas D Maclean
Address 1314 Se 37th Ter Cape Coral FL 33904 -7117
Phone Number 239-233-6606
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Douglas K Maclean

Name Douglas K Maclean
Address 27432 Park Ct Madison Heights MI 48071 -5705
Phone Number 248-544-8340
Mobile Phone 248-345-1495
Email [email protected]
Gender Male
Date Of Birth 1941-10-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

Douglas C Maclean

Name Douglas C Maclean
Address 2223 N Rochester Rd Oakland MI 48363 -2412
Phone Number 248-652-8805
Mobile Phone 248-880-8328
Email [email protected]
Gender Male
Date Of Birth 1946-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas W Maclean

Name Douglas W Maclean
Address 802 E Lyons St Schoolcraft MI 49087 APT 1-9753
Phone Number 269-679-5740
Gender Male
Date Of Birth 1961-08-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Douglas B Maclean

Name Douglas B Maclean
Address 1603 Poling Ave Fort Washington MD 20744 -3749
Phone Number 301-248-7016
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Douglas L Maclean

Name Douglas L Maclean
Address 3815 Gelding Ln Olney MD 20832 -1702
Phone Number 301-774-6044
Email [email protected]
Gender Male
Date Of Birth 1955-08-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Douglas B Maclean

Name Douglas B Maclean
Address 37460 Handel Dr Charlotte Hall MD 20622 -3062
Phone Number 301-884-2634
Gender Male
Date Of Birth 1950-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas C Maclean

Name Douglas C Maclean
Address 6572 Nyasa Bnd New Market MD 21774 -6822
Phone Number 301-898-2592
Gender Male
Date Of Birth 1970-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Douglas L Maclean

Name Douglas L Maclean
Address 939 Ponderosa Pine Ct Orlando FL 32825 -3280
Phone Number 407-380-7358
Mobile Phone 407-832-2134
Email [email protected]
Gender Male
Date Of Birth 1953-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas H Maclean

Name Douglas H Maclean
Address 3808 Juniper Rd Baltimore MD 21218 -1827
Phone Number 410-243-3808
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas Maclean

Name Douglas Maclean
Address 207 Hitching Post Dr Bel Air MD 21014-3309 -3309
Phone Number 410-703-3955
Mobile Phone 410-703-3955
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas G Maclean

Name Douglas G Maclean
Address 26088 Highway 23 Huntsville AR 72740 -8228
Phone Number 479-738-2505
Gender Male
Date Of Birth 1952-09-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas T Maclean

Name Douglas T Maclean
Address 52 Adams St Westborough MA 01581 -3612
Phone Number 508-366-7610
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Douglas L Maclean

Name Douglas L Maclean
Address 118 Still Lake Dr Jupiter FL 33458 -3758
Phone Number 561-575-0890
Mobile Phone 727-243-8277
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas P Maclean

Name Douglas P Maclean
Address 22 Webster Rd Milton MA 02186 -5318
Phone Number 617-699-5121
Mobile Phone 617-699-5121
Email [email protected]
Gender Male
Date Of Birth 1948-12-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas A Maclean

Name Douglas A Maclean
Address 60 Brookside Dr Lemont IL 60439 -7710
Phone Number 630-243-1674
Email [email protected]
Gender Male
Date Of Birth 1960-04-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Douglas C Maclean

Name Douglas C Maclean
Address 2152 Falls City Ct Henderson NV 89044 -0164
Phone Number 702-439-0636
Gender Male
Date Of Birth 1962-11-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Douglas G Maclean

Name Douglas G Maclean
Address 15898 E Brown Ave Aurora CO 80013 -1831
Phone Number 720-384-3541
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas Maclean

Name Douglas Maclean
Address 25 Circle St Marblehead MA 01945 -3501
Phone Number 781-631-0665
Email [email protected]
Gender Male
Date Of Birth 1972-01-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Douglas W Maclean

Name Douglas W Maclean
Address 57 Westgate Rd Watertown CT 06795 -1723
Phone Number 860-274-8909
Gender Male
Date Of Birth 1970-09-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Douglas A Maclean

Name Douglas A Maclean
Address 5079 N Highway 87 Pine AZ 85544-2508 -9716
Phone Number 928-476-3250
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Douglas H Maclean

Name Douglas H Maclean
Address 7280 Kurvers Point Rd Chanhassen MN 55317 -7518
Phone Number 952-934-7073
Mobile Phone 952-451-8736
Email [email protected]
Gender Male
Date Of Birth 1949-05-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Douglas J Maclean

Name Douglas J Maclean
Address 36 Littleton Rd Harvard MA 01451 -1424
Phone Number 978-456-3548
Email [email protected]
Gender Male
Date Of Birth 1962-12-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas A Maclean

Name Douglas A Maclean
Address 470 E Monroe Rd Harrison MI 48625 -9551
Phone Number 989-539-9543
Gender Male
Date Of Birth 1936-06-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 1200.00
To Pharmavite LLC
Year 2012
Transaction Type 15
Filing ID 12030724424
Application Date 2011-12-31
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 1200.00
To Pharmavite LLC
Year 2012
Transaction Type 15
Filing ID 11030633505
Application Date 2011-06-30
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 600.00
To Pharmavite LLC
Year 2012
Transaction Type 15
Filing ID 12030772760
Application Date 2012-03-31
Contributor Occupation CEO
Contributor Employer PHARMAVITE, LLC
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 600.00
To Pharmavite LLC
Year 2012
Transaction Type 15
Filing ID 12030841045
Application Date 2012-06-30
Contributor Occupation CEO
Contributor Employer PHARMAVITE, LLC
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 500.00
To Sambo Meas (R)
Year 2010
Transaction Type 15
Filing ID 10991374330
Application Date 2010-09-10
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Cmte to Elect Sam Meas
Seat federal:house

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 500.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 24990853269
Application Date 2004-02-25
Contributor Occupation Best Effort Sent
Contributor Employer Best Effort Sent
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 123 Stagecoach Rd LANCASTER MA

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-07-13
Contributor Occupation BANKER
Contributor Employer TDBANK
Recipient Party R
Recipient State MA
Seat state:governor
Address 36 LITTLETON RD HARVARD MA

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 500.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2009-12-10
Contributor Occupation DIVISION HEAD COMMERCIAL REAL ESTATE
Contributor Employer TD BANK
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 STAGECOACH RD LANCASTER MA

MACLEAN, DOUGLAS J G

Name MACLEAN, DOUGLAS J G
Amount 500.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-12-18
Contributor Occupation COMMERCIAL BANKER
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 STAGECOACH RD LANCASTER MA

MACLEAN, DOUGLAS A MR

Name MACLEAN, DOUGLAS A MR
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28933147921
Application Date 2008-08-28
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3039 Lakeview St HARRISON MI

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 300.00
To Pharmavite LLC
Year 2010
Transaction Type 15
Filing ID 10030510316
Application Date 2010-11-22
Contributor Occupation CEO
Contributor Employer PHARMAVITE, LLC
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS B

Name MACLEAN, DOUGLAS B
Amount 300.00
To Pharmavite LLC
Year 2010
Transaction Type 15
Filing ID 11030560974
Application Date 2010-12-31
Contributor Occupation CEO
Contributor Employer PHARMAVITE, LLC
Contributor Gender M
Committee Name Pharmavite LLC

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 250.00
To DIMASI, SALVATORE F
Year 2006
Application Date 2006-05-03
Contributor Occupation MA PROBATION DEPT
Contributor Employer PROBATION OFFICER
Recipient Party D
Recipient State MA
Seat state:lower
Address 49 CASTLE AVE FAIRHAVEN MA

MACLEAN, DOUGLAS L

Name MACLEAN, DOUGLAS L
Amount 250.00
To Barney Frank (D)
Year 2006
Transaction Type 15
Filing ID 26940426590
Application Date 2006-09-25
Contributor Occupation Probation Officer
Contributor Employer Comm of MA Probate Court
Organization Name Massachusetts Probate Court
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 49 Castle Ave FAIRHAVEN MA

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 100.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2010-07-02
Recipient Party R
Recipient State MI
Seat state:governor
Address 27432 PARK CT MADISON HEIGHTS MI

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 100.00
To MOORE, TIM
Year 2004
Application Date 2004-05-11
Recipient Party R
Recipient State MI
Seat state:lower
Address 3039 LAKEVIEW ST HARRISON MI

MACLEAN, DOUGLAS J G

Name MACLEAN, DOUGLAS J G
Amount 100.00
To DYER, THOMAS J (T J)
Year 2004
Application Date 2004-06-30
Recipient Party R
Recipient State MA
Seat state:lower
Address 123 STAGECOACH RD LANCASTER MA

MACLEAN, DOUGLAS L

Name MACLEAN, DOUGLAS L
Amount 100.00
To MONTIGNY, MARK C
Year 2004
Application Date 2003-01-01
Contributor Occupation INSURANCE AGENT
Contributor Employer NEW YORK LIFE
Organization Name NEW YORK LIFE INSURANCE
Recipient Party D
Recipient State MA
Seat state:upper
Address 49 CASTLE AVE FAIRHAVEN MA

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 50.00
To LAND, TERRY LYNN
Year 20008
Application Date 2007-08-31
Recipient Party R
Recipient State MI
Seat state:office
Address 3039 LAKEVIEW DR HARRISON MI

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 50.00
To WASHINGTON, MARY
Year 2010
Application Date 2010-06-03
Recipient Party D
Recipient State MD
Seat state:lower
Address 3808 JUNIPER RD BALTIMORE MD

MACLEAN, DOUGLAS

Name MACLEAN, DOUGLAS
Amount 20.00
To MARKMAN, STEPHEN J
Year 2004
Application Date 2004-08-31
Recipient Party N
Recipient State MI
Seat state:judicial
Address 27432 PARK CT N ADISON HEIGHTS MI

DOUGLAS W MACLEAN & KAY PAULA MACLEAN

Name DOUGLAS W MACLEAN & KAY PAULA MACLEAN
Address 4532 SE 193rd Place Issaquah WA 98027
Value 183000
Landvalue 1270000
Buildingvalue 183000

MACLEAN DOUGLAS D & HEIDE E

Name MACLEAN DOUGLAS D & HEIDE E
Physical Address 23195 MCNAMEE AVE, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1982
Area 1179
Land Code Single Family
Address 23195 MCNAMEE AVE, PORT CHARLOTTE, FL 33980

MACLEAN DOUGLAS E & JOYCE

Name MACLEAN DOUGLAS E & JOYCE
Physical Address 3148 SUNDANCE TR, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Residential
Address 3148 SUNDANCE TR, NEW SMYRNA BEACH, FL 32168

MACLEAN DOUGLAS E & JOYCE M

Name MACLEAN DOUGLAS E & JOYCE M
Physical Address 532 N RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 486906
Just Value Homestead 788090
County Volusia
Year Built 1944
Area 2727
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 532 N RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168

MACLEAN DOUGLAS J

Name MACLEAN DOUGLAS J
Owner Address 4955 RIVERLAKE DR, DULUTH, GA 30097
County Walton
Land Code Vacant Residential

MACLEAN DOUGLAS LORNE

Name MACLEAN DOUGLAS LORNE
Physical Address 939 PONDEROSA PINE CT, ORLANDO, FL 32825
Owner Address 939 PONDEROSA PINE CT, ORLANDO, FLORIDA 32825
Ass Value Homestead 80863
Just Value Homestead 82072
County Orange
Year Built 1990
Area 1776
Land Code Single Family
Address 939 PONDEROSA PINE CT, ORLANDO, FL 32825

MACLEAN HEIDE E + DOUGLAS

Name MACLEAN HEIDE E + DOUGLAS
Physical Address 1314 SE 37TH TER, CAPE CORAL, FL 33904
Owner Address 1314 SE 37TH TER, CAPE CORAL, FL 33904
Ass Value Homestead 96488
Just Value Homestead 118806
County Lee
Year Built 1980
Area 4391
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1314 SE 37TH TER, CAPE CORAL, FL 33904

MACLEAN J DOUGLAS &

Name MACLEAN J DOUGLAS &
Physical Address 2525 FLORIDA BLVD, DELRAY BEACH, FL 33483
Owner Address 120 S OCEAN BLVD APT 3C, DELRAY BEACH, FL 33483
County Palm Beach
Year Built 1973
Area 1200
Land Code Condominiums
Address 2525 FLORIDA BLVD, DELRAY BEACH, FL 33483

MACLEAN STUART DOUGLAS &

Name MACLEAN STUART DOUGLAS &
Physical Address 2639 SW 82 LN, TRENTON, FL 32693
Owner Address KATHRYN B, TRENTON, FL 32693
Ass Value Homestead 168220
Just Value Homestead 168220
County Gilchrist
Year Built 1995
Area 3341
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2639 SW 82 LN, TRENTON, FL 32693

DOUGLAS + MARIA MACLEAN

Name DOUGLAS + MARIA MACLEAN
Address 45 Robinhood Road Winchester MA
Value 334300
Landvalue 334300
Buildingvalue 364900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DOUGLAS A MACLEAN & BETTY F MACLEAN

Name DOUGLAS A MACLEAN & BETTY F MACLEAN
Address 11620 NW Holbrook Avenue Uniontown OH 44685
Value 38400
Landvalue 38400

DOUGLAS ARTHUR MACLEAN DORINDA HUFFMAN MACLEAN

Name DOUGLAS ARTHUR MACLEAN DORINDA HUFFMAN MACLEAN
Address 2364 24th St Lane Hickory NC
Value 28000
Landvalue 28000
Buildingvalue 132900
Landarea 20,038 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DOUGLAS B MACLEAN

Name DOUGLAS B MACLEAN
Address 21508 W 53rd Avenue Mountlake Terrace WA
Value 147000
Landvalue 147000
Buildingvalue 70400
Landarea 8,276 square feet Assessments for tax year: 2015

MACLEAN DOUGLAS &

Name MACLEAN DOUGLAS &
Physical Address 118 STILL LAKE DR, JUPITER, FL 33458
Owner Address 118 STILL LAKE DR, JUPITER, FL 33458
Ass Value Homestead 271953
Just Value Homestead 321688
County Palm Beach
Year Built 1991
Area 3380
Land Code Single Family
Address 118 STILL LAKE DR, JUPITER, FL 33458

DOUGLAS B MACLEAN & MAUREEN F MACLEAN

Name DOUGLAS B MACLEAN & MAUREEN F MACLEAN
Address 12915 NE 25th Place Bellevue WA 98005
Value 251000
Landvalue 379000
Buildingvalue 251000

DOUGLAS E MACLEAN & JOYCE MACLEAN

Name DOUGLAS E MACLEAN & JOYCE MACLEAN
Address 3148 Sundance Trail New Smyrna Beach FL
Value 225326
Landvalue 225326
Type Institutional Sale (Grantor/Grantee is a Bank, Mortgage Co, Church, etc)
Price 966394

DOUGLAS J MACLEAN

Name DOUGLAS J MACLEAN
Address 2525 Florida Boulevard Unit 433 Delray Beach FL
Value 129750
Usage Condominium

DOUGLAS J MACLEAN

Name DOUGLAS J MACLEAN
Address 55 Himoor Circle Randolph MA
Value 96000
Landvalue 96000
Buildingvalue 137600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DOUGLAS L MACLEAN

Name DOUGLAS L MACLEAN
Address 49 Castle Avenue Fairhaven MA 02719
Value 123200
Landvalue 123200
Buildingvalue 115400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DOUGLAS L MACLEAN & B J MACLEAN

Name DOUGLAS L MACLEAN & B J MACLEAN
Address 3815 Gelding Lane Olney MD 20832
Value 328770
Landvalue 328770
Airconditioning yes

DOUGLAS M MACLEAN

Name DOUGLAS M MACLEAN
Address 204 Pinewood Cottage Lane Dentsville SC
Value 50000
Landvalue 50000
Bedrooms 3
Numberofbedrooms 3

DOUGLAS M/PATRICIA A MACLEAN

Name DOUGLAS M/PATRICIA A MACLEAN
Address 472 Oxbow Drive Wickenburg AZ 85390
Value 9000
Landvalue 9000

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Address 60 Brookside Drive Lemont IL 60439
Landarea 44,980 square feet
Airconditioning Yes
Basement Full and Unfinished

DOUGLAS MACLEAN & DIANE MACLEAN

Name DOUGLAS MACLEAN & DIANE MACLEAN
Address 118 Still Lake Drive Jupiter FL 33458
Value 76349
Landvalue 76349
Usage Single Family Residential

DOUGLAS S MACLEAN & JAMIE MACLEAN

Name DOUGLAS S MACLEAN & JAMIE MACLEAN
Address 3302 NW West Andrews Drive Atlanta GA
Value 342000
Landvalue 342000
Buildingvalue 1204500
Landarea 23,626 square feet

DOUGLAS T MACLEAN

Name DOUGLAS T MACLEAN
Address 7629 Yosemite Street Columbus OH 43085
Value 41400
Landvalue 41400
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

DOUGLAS T MACLEAN

Name DOUGLAS T MACLEAN
Address 52 Adams Street Westborough MA 01581
Value 195800
Landvalue 195800
Buildingvalue 166200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

DOUGLAS E MACLEAN & JOYCE M MACLEAN

Name DOUGLAS E MACLEAN & JOYCE M MACLEAN
Year Built 1938
Address 532 N Riverside Drive New Smyrna Beach FL
Value 417107
Landvalue 417107
Buildingvalue 318210
Airconditioning Yes
Numberofbathrooms 5
Bedrooms 4
Numberofbedrooms 4
Type Single Family

MACLEAN DOUGLAS

Name MACLEAN DOUGLAS
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771
Owner Address 939 PONDEROSA PINE CT, ORLANDO, FL 32825
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771

Douglas B MacLean

Name Douglas B MacLean
Doc Id D0545199
City Mercer Island WA
Designation us-only
Country US

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Type Voter
State MN
Address 4825 36TH AVE S, MINNEAPOLIS, MN 55417
Phone Number 612-867-2142
Email Address [email protected]

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Type Republican Voter
State AZ
Address 5901 E AIRE LIBRE LN, SCOTTSDALE, AZ 85254
Phone Number 602-920-2644
Email Address [email protected]

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Type Independent Voter
State OH
Address 431 N RICHARDSON AVE, COLUMBUS, OH 43204
Phone Number 330-502-6030
Email Address [email protected]

DOUGLAS V MACLEAN

Name DOUGLAS V MACLEAN
Visit Date 4/13/10 8:30
Appointment Number U76836
Type Of Access VA
Appt Made 1/21/2011 11:10
Appt Start 1/29/2011 8:30
Appt End 1/29/2011 23:59
Total People 283
Last Entry Date 1/21/2011 11:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car CHEVROLET CRUZE
Year 2012
Address 7280 Kurvers Point Rd, Chanhassen, MN 55317-7518
Vin 1G1PK5SC5C7119311
Phone 952-934-7173

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 1448 Somers Point Rd, Egg Harbor Twp, NJ 08234-7038
Vin 1D7HU18207S260213

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 52 Adams St, Westborough, MA 01581-3612
Vin 1J8GR48K57C609376

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car TOYOTA TUNDRA
Year 2008
Address PO Box 495, Canaan, NY 12029-0495
Vin 5TFBT54138X013389

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car NISSAN TITAN
Year 2008
Address 3680 SIGNET DR, WINSTON SALEM, NC 27101-2260
Vin 1N6AA07C18N346216

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car INFINITI QX56
Year 2008
Address 3889 TOP FLITE LN, MASON, OH 45040-4721
Vin 5N3AA08C18N908605

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car BUICK LUCERNE
Year 2008
Address 22 Webster Rd, Milton, MA 02186-5318
Vin 1G4HD57208U181029
Phone 617-696-2403

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car BMW 5 SERIES
Year 2008
Address 4955 Riverlake Dr, Duluth, GA 30097-2326
Vin WBANU53538C116508
Phone 770-821-0030

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car ACURA MDX
Year 2008
Address 1 Francis Wyman Rd, Burlington, MA 01803-1906
Vin 2HNYD28528H510158
Phone 857-523-9737

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car LINCOLN MKS
Year 2009
Address 470 E MONROE RD, HARRISON, MI 48625-9551
Vin 1LNHM93R69G621586
Phone 989-539-9543

Douglas Maclean

Name Douglas Maclean
Car TOYOTA CAMRY
Year 2009
Address 308 S Gomez Ave Apt A, Tampa, FL 33609-3185
Vin 4T1BK46K29U090546

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car HONDA CR-V
Year 2009
Address 2152 Falls City Ct, Henderson, NV 89044-0164
Vin 5J6RE487X9L018786

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car TOYOTA CAMRY
Year 2007
Address 118 Still Lake Dr, Jupiter, FL 33458-3758
Vin 4T1BE46K97U078978

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car HONDA ACCORD
Year 2009
Address 107 Swale Brook Ln, Milford, PA 18337-7014
Vin 1HGCP36819A004817
Phone 570-409-6548

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car FORD ESCAPE
Year 2010
Address 15898 E Brown Ave, Aurora, CO 80013-1831
Vin 1FMCU9DG5AKD19716
Phone 720-384-3541

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car CHEVROLET CORVETTE
Year 2010
Address HC 1, STRAWBERRY, AZ 85544-9801
Vin 1G1YT3DW9A5106390
Phone 970-210-6718

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car ACURA TL
Year 2010
Address 1 Francis Wyman Rd, Burlington, MA 01803-1906
Vin 19UUA9F59AA001263
Phone 857-523-9737

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car TOYOTA SIENNA
Year 2011
Address 3302 W Andrews Dr NW, Atlanta, GA 30305-1144
Vin 5TDYK3DC8BS062250

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car DODGE JOURNEY
Year 2011
Address 802 E Lyons St, Schoolcraft, MI 49087-9753
Vin 3D4PG1FG9BT501756

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car VOLKSWAGEN CC
Year 2011
Address 7280 Kurvers Point Rd, Chanhassen, MN 55317-7518
Vin WVWMN7ANXBE715427
Phone 952-934-7173

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car BUICK LACROSSE
Year 2011
Address 3709 WILLIAMSBURG CIR, AUSTIN, TX 78731-1904
Vin 1G4GC5EC0BF330898

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car TOYOTA SIENNA
Year 2011
Address 3302 W Andrews Dr NW, Atlanta, GA 30305-1144
Vin 5TDYK3DC9BS084807
Phone 404-352-2248

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car FORD EXPEDITION EL
Year 2011
Address 2751 E Apache Cir, Salt Lake City, UT 84108-2801
Vin 1FMJK1J59BEF16079
Phone 801-541-1031

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car LEXUS ES 350
Year 2011
Address 2751 E Apache Cir, Salt Lake City, UT 84108-2801
Vin JTHBK1EGXB2445351
Phone 801-541-1031

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car HYUNDAI SANTA FE
Year 2011
Address 21 Cass Ave, Dedham, MA 02026-2817
Vin 5XYZKDAG9BG049148
Phone 781-760-4824

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car HYUNDAI TUCSON
Year 2009
Address 37460 Handel Dr, Charlotte Hall, MD 20622-3062
Vin KM8JN12B09U957353
Phone 301-884-2634

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Car HYUNDAI ACCENT
Year 2007
Address 23195 Mcnamee Ave, Port Charlotte, FL 33980-4802
Vin KMHCM36C57U005388

MacLean, Douglas

Name MacLean, Douglas
Domain armorcompliance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-08
Update Date 2013-06-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

Douglas MacLean

Name Douglas MacLean
Domain spinnerbb.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 3354 High St #3 Denver CO 80205
Registrant Country UNITED STATES

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Domain landlordsluggo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-11-08
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6211 S. Dorchester|Unit 1 Chicago Illinois 60637-3711
Registrant Country UNITED STATES
Registrant Fax 17735242583

Douglas MacLean

Name Douglas MacLean
Domain helpbunny.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-04-13
Update Date 2013-03-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Lincoln House Ave Swampscott MA 01907
Registrant Country UNITED STATES

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Domain ccorecruiting.com
Contact Email [email protected]
Whois Sever whois.enom411.com
Create Date 2013-01-08
Update Date 2013-01-09
Registrar Name ENOM411 INCORPORATED
Registrant Address 25 CIRCLE STREET MARBLEHEAD MA 01945
Registrant Country UNITED STATES

Douglas MacLean

Name Douglas MacLean
Domain yourlegaladvocate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2039 Central St. Detroit Michigan 48209
Registrant Country UNITED STATES

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Domain mymomsaid.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-10-25
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6211 S. Dorchester|Unit 1 CHICAGO Illinois 60637
Registrant Country UNITED STATES

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Domain misspuce.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-03-15
Update Date 2013-03-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6211 S. Dorchester|Unit 1 CHICAGO Illinois 60637
Registrant Country UNITED STATES

Douglas MacLean

Name Douglas MacLean
Domain ccolink.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-04
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Burnham Street Somerville MA 02144
Registrant Country UNITED STATES
Registrant Fax 16176290966

Douglas MacLean

Name Douglas MacLean
Domain ccoresource.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-04
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Burnham Street Somerville MA 02144
Registrant Country UNITED STATES
Registrant Fax 16176290966

Douglas MacLean

Name Douglas MacLean
Domain ccotools.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-04
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Burnham Street Somerville MA 02144
Registrant Country UNITED STATES
Registrant Fax 16176290966

Douglas MacLean

Name Douglas MacLean
Domain ccohelp.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-04
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Burnham Street Somerville MA 02144
Registrant Country UNITED STATES
Registrant Fax 16176290966

Douglas MacLean

Name Douglas MacLean
Domain sagetreeseminars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Circle Street Marblehead MA 01945
Registrant Country UNITED STATES

Douglas MacLean

Name Douglas MacLean
Domain armourcompliance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-14
Update Date 2013-10-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Lincoln House Point Swampscott MA 01907
Registrant Country UNITED STATES

DOUGLAS MACLEAN

Name DOUGLAS MACLEAN
Domain chdodo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 3761 MUSGRAVE STREET ATLANTA 30342
Registrant Country UNITED STATES

Douglas MacLean

Name Douglas MacLean
Domain counselrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-18
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Lincoln House Avenue Swampscott Massachusetts 01907
Registrant Country UNITED STATES

Douglas MacLean

Name Douglas MacLean
Domain privatefunds.pro
Contact Email [email protected]
Create Date 2013-07-21
Update Date 2013-09-19
Registrar Name Network Solutions, LLC (R2353-PRO)
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 16175076118

Douglas MacLean

Name Douglas MacLean
Domain jobsact.pro
Contact Email [email protected]
Create Date 2013-07-21
Update Date 2013-09-19
Registrar Name Network Solutions, LLC (R2353-PRO)
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 16175076118

Douglas MacLean

Name Douglas MacLean
Domain formd.pro
Contact Email [email protected]
Create Date 2013-07-21
Update Date 2013-09-19
Registrar Name Network Solutions, LLC (R2353-PRO)
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 16175076118

Douglas MacLean

Name Douglas MacLean
Domain rayadinoyo.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-17
Update Date 2008-12-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1980 82nd Ave SE Mercer island WA 98040
Registrant Country UNITED STATES

MacLean, Douglas

Name MacLean, Douglas
Domain fundsattorney.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-10
Update Date 2013-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain regsid.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain fundlawfirm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain regulations-id.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain regs-id.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain regulationsid.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain secexam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

MacLean, Douglas

Name MacLean, Douglas
Domain douglasmaclean.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-05
Update Date 2013-09-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 6175076118

Douglas MacLean

Name Douglas MacLean
Domain secfilings.pro
Contact Email [email protected]
Create Date 2013-07-21
Update Date 2013-09-19
Registrar Name Network Solutions, LLC (R2353-PRO)
Registrant Address 22 Batterymarch Street Boston MA 02109
Registrant Country UNITED STATES
Registrant Fax 16175076118

Douglas MacLean

Name Douglas MacLean
Domain fundformation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-07
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Circle Street Marblehead MA 01945
Registrant Country UNITED STATES