Douglas Smith

We have found 500 public records related to Douglas Smith in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 145 business registration records connected with Douglas Smith in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 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 twenty different job titles. Most of them are employed as Correctional Officer - Lead. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $53,268.


Douglas M Smith

Name / Names Douglas M Smith
Age 51
Birth Date 1973
Also Known As Doug Smith
Person 6441 James E Billie Dr, Hollywood, FL 33024
Phone Number 954-986-1775
Possible Relatives







Previous Address 6310 Greene St, Hollywood, FL 33024
3109 Ada Tiger Ct, Hollywood, FL 33024

Douglas Griffin Smith

Name / Names Douglas Griffin Smith
Age 53
Birth Date 1971
Person 153 Adobe St, Fayetteville, AR 72703
Phone Number 479-442-3076
Possible Relatives





Previous Address 5286 Shaeffer Rd, Fayetteville, AR 72701
1120 Bowen Blvd, Fayetteville, AR 72703
1120 Highway 45, Fayetteville, AR 72703
1701 1st St #10, Rogers, AR 72756
1935 Stone St, Fayetteville, AR 72701
303 Poplar St, Rogers, AR 72756

Douglas V Smith

Name / Names Douglas V Smith
Age 54
Birth Date 1970
Person 3410 Banks Rd #204, Margate, FL 33063

Douglas Eugene Smith

Name / Names Douglas Eugene Smith
Age 55
Birth Date 1969
Also Known As Doug Smith
Person 738 State Highway Uu, Burfordville, MO 63739
Phone Number 573-243-1412
Possible Relatives





K L Smith
Previous Address 6647 State Highway 34, Burfordville, MO 63739
2212 Lacari #3, Magnolia, AR 71753
42 Chinquepin Dr, Magnolia, AR 71753
5753 State Highway 34 #34, Burfordville, MO 63739
15446 Riverdale Ave, Baton Rouge, LA 70816
6647 St, Burfordville, MO 63739
6647 St Hwy, Burfordville, MO 63739
72 Sassafras Dr, Magnolia, AR 71753

Douglas J Smith

Name / Names Douglas J Smith
Age 57
Birth Date 1967
Also Known As Denise F Smith
Person 619 Central St, East Bridgewater, MA 02333
Phone Number 508-279-4936
Possible Relatives William A Whitingiii


Esta M Smith

Previous Address 41 Auburn St, Bridgewater, MA 02324
General Delivery, Lyle, WA 98635
619 Central St, E Bridgewater, MA 02333
Email [email protected]

Douglas Lynn Smith

Name / Names Douglas Lynn Smith
Age 58
Birth Date 1966
Also Known As Dalores Smith
Person 13770 Oak St, Glenpool, OK 74033
Phone Number 918-322-3563
Possible Relatives






J Smith
Previous Address 796 150th Pl, Glenpool, OK 74033
796 150th St, Glenpool, OK 74033
577 148th Pl, Glenpool, OK 74033
13770 Oak Pl, Glenpool, OK 74033
2127 117th St, Tulsa, OK 74137
14461 Elm Ave, Glenpool, OK 74033
2127 117th, Tulsa, OK 74137
2127 117th, Tulsa, OK 00000
14461 Elm St, Glenpool, OK 74033
Email [email protected]

Douglas E Smith

Name / Names Douglas E Smith
Age 58
Birth Date 1966
Person 9 Cedar St, Holliston, MA 01746
Phone Number 508-429-2698
Possible Relatives



Previous Address 8 Eames St #2, Framingham, MA 01702
Email [email protected]

Douglas G Smith

Name / Names Douglas G Smith
Age 59
Birth Date 1965
Also Known As Douglas C Smith
Person 5631 Bennington Dr, Jacksonville, FL 32244
Phone Number 904-354-4963
Possible Relatives






B Smith
Previous Address 311 Ashley St, Jacksonville, FL 32202
311 Ashley St #1710, Jacksonville, FL 32202
37 White St, Taunton, MA 02780
311 Ashley St #703, Jacksonville, FL 32202
311 Ashley St #1412, Jacksonville, FL 32202
907 Jones Rd, Jacksonville, FL 32220
4095 PO Box, Jacksonville, FL 32201
3800 University Blvd #J74, Jacksonville, FL 32216
2726 Southside Blvd, Jacksonville, FL 32216
2001 4th Ave, Ocala, FL 34474
865 Lane Ave #335, Jacksonville, FL 32205
00907 Jones Rd, Jacksonville, FL 32220
Email [email protected]

Douglas G Smith

Name / Names Douglas G Smith
Age 60
Birth Date 1964
Also Known As Doug Smith
Person 2303 Arthur Ave, Silver Spring, MD 20902
Phone Number 301-681-0111
Possible Relatives
Previous Address 5345 29th St, Washington, DC 20015
10410 Observation Dr, Silver Spring, MD 20910
10419 Montrose Ave #301, Bethesda, MD 20814
20410 Observation Dr #1, Germantown, MD 20876
10410 Observation, Silver Spring, MD 20910
733 Sligo Ave #304, Silver Spring, MD 20910
28 Blake St, Newton, MA 02460

Douglas S Smith

Name / Names Douglas S Smith
Age 63
Birth Date 1961
Person 1038 Main Rd, Westport, MA 02790
Phone Number 508-636-4806
Possible Relatives
Previous Address 3054 PO Box, Westport, MA 02790
A Eutaw St, Westport, MA 02790
A Eutaw, Westport, MA 02790
Heritage, Tiverton, RI 02878
RR PO, Westport, MA 02790
2662 Main Rd #35, Tiverton, RI 02878
Email [email protected]

Douglas L Smith

Name / Names Douglas L Smith
Age 63
Birth Date 1961
Also Known As Douglas L Ret
Person 4905 Everett Rd, Muncie, IN 47304
Phone Number 765-289-8930
Possible Relatives







Previous Address 850 Lexington Pass, Canyon Lake, TX 78133
3900 Nebo Rd #400W, Muncie, IN 47304
10831 Highway 28, Boyce, LA 71409
2704 Highway 28, Boyce, LA 71409
2704 Hwy #28, Boyce, LA 71409
34 Cape Dr #C, Fort Walton Beach, FL 32548
34 New Address Information Unknown, Fort Walton Beach, FL 32549
34 New Address Information Unk, Fort Walton Beach, FL 32549
1041 Jefferson Dr #H, Homestead, FL 33034
10831 La #28W, Boyce, LA 71409

Douglas E Smith

Name / Names Douglas E Smith
Age 64
Birth Date 1960
Also Known As D Smith
Person 8217 Fawncrest Pl, Fort Wayne, IN 46835
Phone Number 260-485-1591
Possible Relatives



Previous Address 257 Main St, Foxboro, MA 02035
4418 Willard Dr, Fort Wayne, IN 46815
6606 Gerald Ave, Cleveland, OH 44129

Douglas Smith

Name / Names Douglas Smith
Age 64
Birth Date 1960
Also Known As Douglas B Smith
Person 8931 Summer Estate Dr, Indianapolis, IN 46256
Phone Number 317-595-0843
Possible Relatives Karen Pangelsmith
Karenh P Smit
Previous Address 8931 Summer Estates Dr #D, Indianapolis, IN 46256
8931 Summer Estate Dr, Fishers, IN 46038
4350 Woodsmill Dr #2, Cedar Rapids, IA 52411
10542 Chestnut Hill Ct, Fishers, IN 46038
15042 Chestnut Hill Ci, Fishers, IN 46038
10542 Chestnut Hill Ct, Fishers, IN 46037
15042 Chestnt Hil, Fishers, IN 46038
122 Franklin St, Arlington, MA 02474
10592 Chestnut Hl, Fishers, IN 46038
562 Crestwood Dr, Fremont, OH 43420
329 Concord Ave, Lexington, MA 02421

Douglas R Smith

Name / Names Douglas R Smith
Age 66
Birth Date 1958
Also Known As Doug Smith
Person 324 Forest Grove Ave, Wrentham, MA 02093
Phone Number 508-384-2832
Possible Relatives Smith Karen Dahl


S R Smith
Previous Address 324 Madison St #204, Wrentham, MA 02093
1277 Commonwealth Ave #204, Allston, MA 02134
1595 Beacon St #A, Brookline, MA 02446
34 Melrose St #3, Arlington, MA 02474
37 Melrose St #3, Arlington, MA 02474
7 Central St #3, Peabody, MA 01960
95 Audubon Rd #305, Wakefield, MA 01880

Douglas L Smith

Name / Names Douglas L Smith
Age 69
Birth Date 1955
Also Known As Doug Smith
Person 849 Dobell Ter, Port Charlotte, FL 33948
Phone Number 941-613-0919
Possible Relatives
Previous Address 849 Dobell Ter, Pt Charlotte, FL 33948
5329 Riverway Dr, Sebring, FL 33875
5183 Crowley Dr, Birmingham, AL 35210
10 Flamingo Dr, Saint Augustine, FL 32080
1601 Bankhead Hy #4, Birmingham, AL 35210
1601 Bankhead #4, Birmingham, AL 35210
1112 26th St, Birmingham, AL 35205
10 Flamingo Dr, St Augustine, FL 32080
Email [email protected]

Douglas F Smith

Name / Names Douglas F Smith
Age 79
Birth Date 1945
Also Known As Douglas Smith
Person 8 Pine Tree Dr, Plainville, MA 02762
Phone Number 508-699-0206
Possible Relatives
S Smith
Previous Address 85 Cocasset St, Foxboro, MA 02035
16 Rockhill St, Foxboro, MA 02035
Pine Tree, Plainville, MA 02762
2395 PO Box, Plainville, MA 02762
Email [email protected]

Douglas Andrew Smith

Name / Names Douglas Andrew Smith
Age 80
Birth Date 1944
Also Known As Dwight A Smith
Person 1311 Clover Ln, Fort Smith, AR 72908
Phone Number 214-521-0024
Possible Relatives



J Smith

Previous Address 2929 Old Rudy Rd, Alma, AR 72921
295 PO Box, Alma, AR 72921
7424 Martin Dr, Fort Smith, AR 72908
3606 Versailles Ave #A, Dallas, TX 75209
722 13th St #3, Fort Smith, AR 72901
595 PO Box, Arkoma, OK 74901
O PO Box, Alma, AR 72921
Claxby, Alma, AR 72921
2929 Rudy, Alma, AR 72921
2929 Rudy Rd, Alma, AR 72921
386 PO Box, Alma, AR 72921
Email [email protected]

Douglas L Smith

Name / Names Douglas L Smith
Age 83
Birth Date 1941
Person 3811 Magnolia St, New Orleans, LA 70115

Douglas M Smith

Name / Names Douglas M Smith
Age 86
Birth Date 1937
Also Known As Douglas M Md Smith
Person 5510 Ocean Dr #4D, Singer Island, FL 33404
Phone Number 505-776-9897
Possible Relatives


Previous Address 901 45th St, West Palm Beach, FL 33407
697 PO Box, Arroyo Seco, NM 87514
125 Paseo Del Pueblo Norte, Taos, NM 87571
730 Lakeside Dr, North Palm Beach, FL 33408
4105 Flagler Dr, West Palm Beach, FL 33405
4117 PO Box, Taos, NM 87571
Associated Business Douglas M Smith, Md, Pa

Douglas W Smith

Name / Names Douglas W Smith
Age 89
Birth Date 1934
Also Known As Dallas O Smith
Person 208 11th Ave, Paragould, AR 72450
Phone Number 870-236-1579
Possible Relatives



Previous Address 1004 Hillview Dr, Paragould, AR 72450
480 RR 12, Jonesboro, AR 72401
1401 Shady Grove Dr, Paragould, AR 72450
214 2nd, Versailles, IL 62378
480 PO Box, Jonesboro, AR 72403
214 W, Versailles, IL 62378
299 PO Box, Jonesboro, AR 72403
901 Willett Rd, Jonesboro, AR 72401
823 PO Box, Monette, AR 72447
146 PO Box, Versailles, IL 62378
2508 Dallas St, Jonesboro, AR 72401
214 South St, Mount Sterling, IL 62353

Douglas M Smith

Name / Names Douglas M Smith
Age 91
Birth Date 1932
Person 4030 Vincent Ave, Lake Charles, LA 70615
Phone Number 337-217-0768
Possible Relatives
Previous Address 652 Bruce Cir, Lake Charles, LA 70611
700 Henning Dr #13B, Sulphur, LA 70663

Douglas T Smith

Name / Names Douglas T Smith
Age 93
Birth Date 1930
Person 3680 Rue Foret #216, Flint, MI 48532
Possible Relatives

Previous Address 90 North St, Medford, MA 02155
1960 Miller Rd, Flint, MI 48503
711 Saginaw St, Flint, MI 48502

Douglas Cole Smith

Name / Names Douglas Cole Smith
Age 94
Birth Date 1929
Also Known As D Smith
Person 93 Dedham St, Dover, MA 02030
Phone Number 508-785-0303
Possible Relatives
Previous Address BOX PO Box, Boston, MA 02101
PH PO Box, Boston, MA 02101
PH PO Box, Boston, MA 02120
1575 Tremont St #1, Roxbury Crossing, MA 02120

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 618 PO Box, Boyce, LA 71409
Previous Address Boyce, Boyce, LA 71409
209 Pacific, Boyce, LA 71409

Douglas J Smith

Name / Names Douglas J Smith
Age N/A
Person 775 Parker St, Roxbury Crossing, MA 02120
Possible Relatives

Douglas G Smith

Name / Names Douglas G Smith
Age N/A
Person 4733 PAVALOF ST, ANCHORAGE, AK 99507
Phone Number 907-562-5907

Douglas W Smith

Name / Names Douglas W Smith
Age N/A
Person 2420 Barber St, Baton Rouge, LA 70808
Possible Relatives



Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 3920 56th Ave, Hollywood, FL 33021
Possible Relatives

Douglas Y Smith

Name / Names Douglas Y Smith
Age N/A
Also Known As D Smith
Person Solvent Ave, Sterlington, LA 71280
Phone Number 318-861-2387
Possible Relatives





M J Smith
Previous Address 300 Pierremont Rd #22, Shreveport, LA 71106
346 Waldomar Ln, Shreveport, LA 71106
3776 Youree Dr, Shreveport, LA 71105
Associated Business Ranchland Acres, Inc Douglas Y Smith, Jr And Mary J Smith Family Limited Partnership Youree Drive Car Wash, Inc

Douglas C Smith

Name / Names Douglas C Smith
Age N/A
Also Known As Douglas Smith
Person 1401 Erin St #17, Monroe, LA 71201
Phone Number 318-325-8774
Possible Relatives
Previous Address 369A PO Box, Monroe, LA 71210

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 5190 AMHERST DR APT 9, FAIRBANKS, AK 99709
Phone Number 907-457-1344

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 718 K ST, ANCHORAGE, AK 99501
Phone Number 907-272-2571

Douglas E Smith

Name / Names Douglas E Smith
Age N/A
Person 601 E RASCH RD LOT 5, FLORENCE, AL 35633

Douglas T Smith

Name / Names Douglas T Smith
Age N/A
Person 913 ARCADIA CIR, BESSEMER, AL 35023

Douglas W Smith

Name / Names Douglas W Smith
Age N/A
Person 1533 OLD PARK ROW, MONTGOMERY, AL 36117

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 11990 LORENE LN, BROOKWOOD, AL 35444

Douglas K Smith

Name / Names Douglas K Smith
Age N/A
Person 2612 HAVITUR WAY, ANCHORAGE, AK 99504

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person PO BOX 231594, ANCHORAGE, AK 99523

Douglas W Smith

Name / Names Douglas W Smith
Age N/A
Person 17062 E KNIK RIVER RD, PALMER, AK 99645

Douglas L Smith

Name / Names Douglas L Smith
Age N/A
Person 7929 E 3RD AVE, ANCHORAGE, AK 99504

Douglas A Smith

Name / Names Douglas A Smith
Age N/A
Person 95 Audubon Rd #610, Wakefield, MA 01880

Douglas E Smith

Name / Names Douglas E Smith
Age N/A
Person 171 ROSSI CIR, DOTHAN, AL 36305
Phone Number 334-794-5812

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person PO BOX 569, HAYNEVILLE, AL 36040
Phone Number 334-303-4324

Douglas M Smith

Name / Names Douglas M Smith
Age N/A
Person 114 COUNTY ROAD 207, SCOTTSBORO, AL 35768
Phone Number 256-587-6247

Douglas W Smith

Name / Names Douglas W Smith
Age N/A
Person 511 KAYAK DR, ANCHORAGE, AK 99515
Phone Number 907-345-9015

Douglas D Smith

Name / Names Douglas D Smith
Age N/A
Person 204 GIRARD AVE, DOTHAN, AL 36303
Phone Number 334-793-1688

Douglas F Smith

Name / Names Douglas F Smith
Age N/A
Person PO BOX 57, MINTER, AL 36761
Phone Number 334-875-5280

Douglas T Smith

Name / Names Douglas T Smith
Age N/A
Person 660 CHATSWORTH DR, MONTGOMERY, AL 36109
Phone Number 334-271-5768

Douglas D Smith

Name / Names Douglas D Smith
Age N/A
Person 2117 BEAU TERRA DR W, MOBILE, AL 36618
Phone Number 251-342-5388

Douglas A Smith

Name / Names Douglas A Smith
Age N/A
Person 535 ALBRITTON LN, WETUMPKA, AL 36093
Phone Number 334-514-6187

Douglas E Smith

Name / Names Douglas E Smith
Age N/A
Person 4710 CEDAR LN, PELL CITY, AL 35128
Phone Number 205-884-3216

Douglas W Smith

Name / Names Douglas W Smith
Age N/A
Person 1250 W SANDS DR, WASILLA, AK 99654
Phone Number 907-376-8224

Douglas T Smith

Name / Names Douglas T Smith
Age N/A
Person 3160 E DANNYS AVE, WASILLA, AK 99654
Phone Number 907-376-4355

Douglas A Smith

Name / Names Douglas A Smith
Age N/A
Person 3380 CHAPARRAL CIR, ANCHORAGE, AK 99502
Phone Number 907-243-0951

Douglas C Smith

Name / Names Douglas C Smith
Age N/A
Person 9340 VIEW DR, JUNEAU, AK 99801
Phone Number 907-789-1664

Douglas Smith

Name / Names Douglas Smith
Age N/A
Person 205 E DIMOND BLVD # 252, ANCHORAGE, AK 99515
Phone Number 907-336-1234

Douglas C Smith

Name / Names Douglas C Smith
Age N/A
Person 6941 W SOURDOUGH DR, WASILLA, AK 99654
Phone Number 907-376-8021

Douglas C Smith

Name / Names Douglas C Smith
Age N/A
Person 17741 MOUNTAINSIDE VILLAGE DR, ANCHORAGE, AK 99516
Phone Number 907-345-0728

Douglas N Smith

Name / Names Douglas N Smith
Age N/A
Person 1405 MEMORIAL CIR, BIRMINGHAM, AL 35214
Phone Number 205-791-0019

Douglas K Smith

Name / Names Douglas K Smith
Age N/A
Person 7698 SPRING BRANCH RD, ELBERTA, AL 36530

douglas smith

Business Name oandpexchange
Person Name douglas smith
Position company contact
State SC
Address 1713 paris ave west - port royal, PORT ROYAL, 29935 SC
Phone Number
Email [email protected]

Douglas Smith

Business Name Wabash Valley Hospital Inc
Person Name Douglas Smith
Position company contact
State IN
Address 2900 N River Rd, West Lafayette, IN 47906
Phone Number
Email [email protected]
Title Physician

DOUGLAS W SMITH

Business Name WHITEMYTH MANAGEMENT CORPORATION
Person Name DOUGLAS W SMITH
Position President
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20637-1998
Creation Date 1998-08-31
Type Domestic Corporation

DOUGLAS W SMITH

Business Name WHITEMYTH MANAGEMENT CORPORATION
Person Name DOUGLAS W SMITH
Position Treasurer
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20637-1998
Creation Date 1998-08-31
Type Domestic Corporation

DOUGLAS SMITH

Business Name WESTERN KAWASAKI, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 2040 JEFFERSON ST, NAPA, CA 94558
Care Of 2040 JEFFERSON ST, NAPA, CA 94558
CEO FRANCIS LEE2040 JEFFERSON ST, NAPA, CA 94558
Incorporation Date 1985-08-08

DOUGLAS SMITH

Business Name VERA SMITH INSURANCE INC.
Person Name DOUGLAS SMITH
Position Treasurer
State NV
Address 660 BIRCH COURT 660 BIRCH COURT, BATTLE MOUNTAIN, NV 89820
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35556-2000
Creation Date 2000-12-29
Type Domestic Corporation

DOUGLAS SMITH

Business Name VERA SMITH INSURANCE INC.
Person Name DOUGLAS SMITH
Position Secretary
State NV
Address 660 BIRCH COURT 660 BIRCH COURT, BATTLE MOUNTAIN, NV 89820
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35556-2000
Creation Date 2000-12-29
Type Domestic Corporation

DOUGLAS G. SMITH

Business Name VAN RIPER, INC.
Person Name DOUGLAS G. SMITH
Position registered agent
State GA
Address 1 CAPTAIN KIRK LANE, SAVANNAH, GA 31411
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-20
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

DOUGLAS SMITH

Business Name VALITECH COMPLIANCE CORP.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Suspended
Agent 250 PASA ROBLES AVE, LOS ALTOS, CA 94022
Care Of 101 1ST ST PMB 212, LOS ALTOS, CA 94022
CEO DOUGLAS SMITH 250 PASA ROBLES AVE, LOS ALTOS, CA 94022
Incorporation Date 2000-03-23

DOUGLAS SMITH

Business Name VALITECH COMPLIANCE CORP.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 250 PASA ROBLES AVE, LOS ALTOS, CA 94022
Care Of 101 1ST ST PMB 212, LOS ALTOS, CA 94022
CEO DOUGLAS SMITH250 PASA ROBLES AVE, LOS ALTOS, CA 94022
Incorporation Date 2000-03-23

Douglas Smith

Business Name Tower Travel Management
Person Name Douglas Smith
Position company contact
State IL
Address One Tower Ln, Villa Park, 60181 IL
Email [email protected]

Douglas Smith

Business Name Think-Tank Computer WizKidz Inc
Person Name Douglas Smith
Position company contact
State OH
Address 296 Merriman Road, AKRON, 44302 OH
Phone Number 330-867-9622
Email [email protected]

DOUGLAS SMITH

Business Name TRAVEL BY VIDEO, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 6063 BANNOCK DR, RIVERSIDE, CA 92507
Care Of 6063 BANNOCK DR, RIVERSIDE, CA 92507
CEO DOUGLAS SMITH6063 BANNOCK DR, RIVERSIDE, CA 92507
Incorporation Date 2000-08-29

DOUGLAS SMITH

Business Name TRAVEL BY VIDEO, INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Suspended
Agent 6063 BANNOCK DR, RIVERSIDE, CA 92507
Care Of 6063 BANNOCK DR, RIVERSIDE, CA 92507
CEO DOUGLAS SMITH 6063 BANNOCK DR, RIVERSIDE, CA 92507
Incorporation Date 2000-08-29

DOUGLAS SMITH

Business Name THE GULF TRADE CENTER, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 180 E MAIN ST STE 250, TUSTIN, CA 92680
Care Of 160 NEWPORT CENTER DR #112, NEWPORT BEACH, CA 92660
CEO ABBAS AMIRIE8305 MANIFESTO CIR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1981-11-02

DOUGLAS A SMITH

Business Name THE GREAT HOUSE DETECTIVE, INC.
Person Name DOUGLAS A SMITH
Position registered agent
State GA
Address 4296 STILSON CR, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Douglas E Smith

Business Name Southest PT Services, INC
Person Name Douglas E Smith
Position registered agent
State GA
Address 4350 Fortune Hole Road, Hamilton, GA 31811
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-12
Entity Status Active/Compliance
Type Incorporator

Douglas Smith

Business Name Sound Cell
Person Name Douglas Smith
Position company contact
State AL
Address 601 Meridian St N Huntsville AL 35801-4738
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-539-1868
Number Of Employees 4
Annual Revenue 254930

Douglas Smith

Business Name Smith's Towing
Person Name Douglas Smith
Position company contact
State AL
Address 2400 Michigan Ave Mobile AL 36615-1127
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 251-432-1070
Number Of Employees 29
Annual Revenue 1898000
Fax Number 251-443-0096

Douglas Smith

Business Name Smith Douglas B
Person Name Douglas Smith
Position company contact
State AR
Address 1 Lile CT Ste 200 Little Rock AR 72205-6240
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-224-5500
Number Of Employees 24
Annual Revenue 1530000

Douglas Smith

Business Name Saint Richard Catholic Church
Person Name Douglas Smith
Position company contact
State OH
Address 333 Brookside, STRYKER, 43557 OH
Phone Number
Email [email protected]

DOUGLAS SMITH

Business Name STRATEGIC SYSTEMS GROUP, INC.
Person Name DOUGLAS SMITH
Position registered agent
State GA
Address Private, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-18
Entity Status Active/Owes Current Year AR
Type CEO

DOUGLAS G SMITH

Business Name SOLID FITNESS, INC.
Person Name DOUGLAS G SMITH
Position registered agent
State GA
Address 239 TRIUMPH DR, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DOUGLAS F. SMITH

Business Name SMITH APPRAISAL SERVICE, INC.
Person Name DOUGLAS F. SMITH
Position registered agent
State GA
Address 1110 RIVER LAUREL DRIVE, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-20
Entity Status Active/Compliance
Type CEO

DOUGLAS SMITH

Business Name SAN JOSE/EVERGREEN COMMUNITY COLLEGE DISTRICT
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 4750 SAN FELIPE ROAD, SAN JOSE, CA 95135
Care Of PENNY GARIBAY 4750 SAN FELIPE ROAD, SAN JOSE, CA 95135
CEO AUTUMN YOUNG4750 SAN FELIPE ROAD, SAN JOSE, CA 95135
Incorporation Date 1982-06-02
Corporation Classification Public Benefit

Douglas Smith

Business Name Roush Enterprises, Inc
Person Name Douglas Smith
Position company contact
State MI
Address 12445 Levan Rd, Livonia, MI 48150
Phone Number
Email [email protected]
Title President

Douglas Smith

Business Name REDI Enterprises
Person Name Douglas Smith
Position company contact
State MI
Address P.O. Box 4064 - Centerline, CAPAC, 48014 MI
Phone Number
Email [email protected]

DOUGLAS T SMITH

Business Name REAL ESTATE SERVICES, INC.
Person Name DOUGLAS T SMITH
Position registered agent
State GA
Address 1919 PEACHTREE RD, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DOUGLAS T SMITH

Business Name REAL ESTATE SERVICES, INC.
Person Name DOUGLAS T SMITH
Position registered agent
State GA
Address 1919 PEACHTREE #101, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Douglas Smith

Business Name Professional Towing
Person Name Douglas Smith
Position company contact
State AL
Address P.O. BOX 1472 Theodore AL 36590-1472
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 251-662-8304
Number Of Employees 29
Annual Revenue 1485000

Douglas Smith

Business Name Price Brothers Company
Person Name Douglas Smith
Position company contact
State OH
Address 333 W 1st St Ste 700, Dayton, OH 45402
Phone Number
Email [email protected]
Title Sales Manager

Douglas Smith

Business Name Police Department
Person Name Douglas Smith
Position company contact
State AZ
Address 270 S Stone Ave Tucson AZ 85701-1917
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 520-791-4452

DOUGLAS D SMITH

Business Name PRIVATEER ENTERPRISES, LLC
Person Name DOUGLAS D SMITH
Position Mmember
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2157-2003
Creation Date 2003-02-14
Expiried Date 2503-02-14
Type Domestic Limited-Liability Company

DOUGLAS SMITH

Business Name PICTORIAL HOLDINGS, INC.
Person Name DOUGLAS SMITH
Position Treasurer
State CT
Address 3 LORI LANE 3 LORI LANE, NORWALK, CT 06851
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C13752-1999
Creation Date 1999-06-03
Type Foreign Corporation

Douglas Smith

Business Name Ozark Petroleum Equipment
Person Name Douglas Smith
Position company contact
State AR
Address P.O. BOX 91 Hindsville AR 72738-0091
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 479-789-5164
Number Of Employees 3
Annual Revenue 97000

Douglas Smith

Business Name Office Business Systems, Inc
Person Name Douglas Smith
Position company contact
Phone Number
Email [email protected]

DOUGLAS E SMITH

Business Name OPTICA COMMUNICATIONS, INC.
Person Name DOUGLAS E SMITH
Position President
Address 148-4664 LOGHEED HWY 148-4664 LOGHEED HWY, BURNABY B.C., V5C5T5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29693-1999
Creation Date 1999-11-24
Type Domestic Corporation

DOUGLAS C. SMITH

Business Name OCEUS NETWORKS INC.
Person Name DOUGLAS C. SMITH
Position registered agent
State VA
Address 1895 PRESTON WHITE DR, RESTON, VA 20191
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-04-09
Entity Status Active/Compliance
Type CEO

DOUGLAS SMITH

Business Name NANOPORE, INCORPORATED
Person Name DOUGLAS SMITH
Position Treasurer
State NM
Address 2501 ALAMO AVE SE 2501 ALAMO AVE SE, ALBUQUERQUE, NM 87106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C17601-2002
Creation Date 2002-07-15
Type Domestic Corporation

DOUGLAS SMITH

Business Name NANOPORE, INCORPORATED
Person Name DOUGLAS SMITH
Position Secretary
State NM
Address 2501 ALAMO AVE SE 2501 ALAMO AVE SE, ALBUQUERQUE, NM 87106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C17601-2002
Creation Date 2002-07-15
Type Domestic Corporation

DOUGLAS SMITH

Business Name NANOPORE, INCORPORATED
Person Name DOUGLAS SMITH
Position President
State NM
Address 2501 ALAMO AVE SE 2501 ALAMO AVE SE, ALBUQUERQUE, NM 87106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C17601-2002
Creation Date 2002-07-15
Type Domestic Corporation

Douglas Smith

Business Name Metroplex Technology Business Council
Person Name Douglas Smith
Position company contact
Address 411 Belle Grove Drive, Richardson,, Texas 75080
Phone Number 972-792-2850
Email [email protected]
Title Director

Douglas Smith

Business Name Massachusetts Envelope Co
Person Name Douglas Smith
Position company contact
State MA
Address 30 Cobble Hill Road, SOMERVILLE, 2143 MA
Phone Number
Email [email protected]

DOUGLAS SMITH

Business Name MYOSCI TECHNOLOGIES, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 1211 LIBERTY WAY SUITE B, VISTA, CA 92081
Care Of 1211 LIBERTY WAY SUITE B, VISTA, CA 92081
CEO DOUGLAS SMITH1211 LIBERTY WAY SUITE B, VISTA, CA 92081
Incorporation Date 2003-07-22

DOUGLAS SMITH

Business Name MYOSCI TECHNOLOGIES, INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Active
Agent 1211 LIBERTY WAY SUITE B, VISTA, CA 92081
Care Of 1211 LIBERTY WAY SUITE B, VISTA, CA 92081
CEO DOUGLAS SMITH 1211 LIBERTY WAY SUITE B, VISTA, CA 92081
Incorporation Date 2003-07-22

DOUGLAS SMITH

Business Name MANDALAY MOBILITY CORPORATION
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 4675 MACARTHUR CT #800, NEWPORT BEACH, CA 92660
Care Of 26439 RANCHO PARKWAY S #160, LAKE FOREST, CA 92630
CEO DAVE POHL79 TOULON AVE, FOOTHILL RANCH, CA 92610
Incorporation Date 2002-09-17

Douglas Smith

Business Name LIGHTSQUARED LP
Person Name Douglas Smith
Position registered agent
State VA
Address 10802 Parkridge Blvd LightSquared, Reston, VA 20191
Business Contact Type CEO
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 2010-06-10
Entity Status Active/Compliance
Type CEO

DOUGLAS A SMITH

Business Name LIGHTHOUSE WEST, INC.
Person Name DOUGLAS A SMITH
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 Dissolved
Corporation Number C2177-1977
Creation Date 1977-05-17
Type Domestic Corporation

DOUGLAS E. SMITH

Business Name LAST DAYS PRODUCTS, INC.
Person Name DOUGLAS E. SMITH
Position registered agent
State GA
Address 460 HIGHWAY 3 NORTH, HAMPTON, GA 30228
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-08
End Date 2006-01-23
Entity Status Diss./Cancel/Terminat
Type CEO

Douglas Smith

Business Name Kenmore Board Of Education
Person Name Douglas Smith
Position company contact
State NY
Address 33 Highland Pkwy, Kenmore, NY
Phone Number
Email [email protected]
Title Principal

DOUGLAS S SMITH

Business Name K B CONSULTING, INC.
Person Name DOUGLAS S SMITH
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 C6518-1994
Creation Date 1994-04-28
Type Domestic Corporation

DOUGLAS S SMITH

Business Name K B CONSULTING, INC.
Person Name DOUGLAS S SMITH
Position Treasurer
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 C6518-1994
Creation Date 1994-04-28
Type Domestic Corporation

Douglas Gregory Smith

Business Name Journey Connections LLC
Person Name Douglas Gregory Smith
Position registered agent
State GA
Address 1158 Arborhill Drive, Woodstock, GA 30189
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-08
Entity Status Active/Noncompliance
Type Organizer

Douglas Smith

Business Name Jim Black dba/Avanti Computers
Person Name Douglas Smith
Position company contact
Phone Number
Email [email protected]

DOUGLAS W. SMITH

Business Name JUERDOS RETAILERS, INC.
Person Name DOUGLAS W. SMITH
Position registered agent
State GA
Address P.O. BOX 548, MOULTRIE, GA 31776
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DOUGLAS JEFFREY SMITH

Business Name JEFFRO, INC.
Person Name DOUGLAS JEFFREY SMITH
Position registered agent
State GA
Address 6770 VETERANS PARKWAY SUITE J, COLUMBUS, GA 31909-7202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Douglas Smith

Business Name Instantwhip-Arizona Inc
Person Name Douglas Smith
Position company contact
State AZ
Address 2517 E Chambers St Phoenix AZ 85040-3640
Industry Kindred and Food Products (Products)
SIC Code 2026
SIC Description Fluid Milk
Phone Number 602-232-2570
Email [email protected]
Number Of Employees 150
Annual Revenue 28254000
Fax Number 602-232-2569
Website www.instantwhip.com

DOUGLAS D SMITH

Business Name ITS TELEPHONY, INC.
Person Name DOUGLAS D SMITH
Position Secretary
State TX
Address 6250 N. HOUSTON ROSSLYN RD 6250 N. HOUSTON ROSSLYN RD, HOUSTON, TX 77091
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10057-1999
Creation Date 1999-04-23
Type Domestic Corporation

DOUGLAS SMITH

Business Name INTERNET MARKETING SOLUTIONS, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
Care Of 9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
CEO DOUGLAS SMITH9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
Incorporation Date 1999-04-07

DOUGLAS SMITH

Business Name INTERNET MARKETING SOLUTIONS, INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Suspended
Agent 9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
Care Of 9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
CEO DOUGLAS SMITH 9570 RIDGEHAVEN COURT STE A, SAN DIEGO, CA 92123
Incorporation Date 1999-04-07

Douglas Lawrence Smith

Business Name H. SMITH REALTY, INC.
Person Name Douglas Lawrence Smith
Position registered agent
State GA
Address 7703 North Stadium Drive, Columbus, GA 31909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-24
Entity Status Active/Compliance
Type Secretary

Douglas Smith

Business Name Gropotaneous Productions
Person Name Douglas Smith
Position company contact
State NH
Address 20 Ridgewood Dr. Suite #74, AMHERST, 3031 NH
Phone Number
Email [email protected]

DOUGLAS L SMITH

Business Name GREAT BASIN EQUIPMENT, LLC
Person Name DOUGLAS L SMITH
Position Mmember
State NV
Address PO BOX 43477 PO BOX 43477, LAS VEGAS, NV 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC519-1999
Creation Date 1999-01-28
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

DOUGLAS SMITH

Business Name GGRGMA, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 250 NORTH GOLDEN CIRCLE, SANTA ANA, CA 92705
Care Of MIKE ALEXANDER 11161 SLATER AVE., FOUNTAIN VALLEY, CA 92708
CEO GEORGE GAFFOGLIO11161 SLATER AVE., FOUNTAIN VALLY, CA 92708
Incorporation Date 2012-01-18

Douglas Smith

Business Name Fort Lupton Campus
Person Name Douglas Smith
Position company contact
State CO
Address 260 College Ave Fort Lupton CO 80621-8200
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 303-857-4022

DOUGLAS S SMITH

Business Name E-MORTGAGE CORP.
Person Name DOUGLAS S SMITH
Position Secretary
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14443-1999
Creation Date 1999-06-09
Type Domestic Corporation

DOUGLAS S SMITH

Business Name E-MORTGAGE CORP.
Person Name DOUGLAS S SMITH
Position President
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14443-1999
Creation Date 1999-06-09
Type Domestic Corporation

DOUGLAS S SMITH

Business Name E-MORTGAGE CORP.
Person Name DOUGLAS S SMITH
Position Treasurer
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14443-1999
Creation Date 1999-06-09
Type Domestic Corporation

Douglas Smith

Business Name Dougs Automatic Transmission
Person Name Douglas Smith
Position company contact
State AR
Address RURAL ROUTE 567 BOX 175 Hardy AR 72542
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 870-966-4114
Number Of Employees 1
Annual Revenue 39780

Douglas Smith

Business Name Douglas Smith Interiors
Person Name Douglas Smith
Position company contact
State TX
Address 4610 Cherokee Trl, Dallas, TX
Phone Number 214-350-6413
Email [email protected]
Title Owner

Douglas Smith

Business Name Douglas Smith Design
Person Name Douglas Smith
Position company contact
State AZ
Address 2739 W Palm Ln Phoenix AZ 85009-2602
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 602-233-8770
Email [email protected]
Number Of Employees 2
Annual Revenue 411840
Website www.douglassmithdesign.com

Douglas Smith

Business Name Douglas Smith
Person Name Douglas Smith
Position company contact
State WA
Address PO Box 206 - Brush Prairie, BINGEN, 98605 WA
Phone Number
Email [email protected]

Douglas Smith

Business Name Douglas R Smith - State Farm Insurance
Person Name Douglas Smith
Position company contact
State WA
Address 1171 E Broad Street, Bremerton, 98310 WA
Phone Number
Email [email protected]

Douglas Smith

Business Name Douglas R Smith
Person Name Douglas Smith
Position company contact
State CO
Address 7805 Prism CT Colorado Springs CO 80920-4078
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 719-491-4330
Number Of Employees 4
Annual Revenue 643750

Douglas Smith

Business Name Douglas N Smith
Person Name Douglas Smith
Position company contact
State NV
Address 3055 S. Nellis Blvd. Apt.#2083, LAS VEGAS, 89120 NV
Phone Number
Email [email protected]

Douglas Smith

Business Name Douglas H. Smith
Person Name Douglas Smith
Position company contact
State FL
Address 14321 SW 78 Street, MIAMI, 33182 FL
SIC Code 7993
Phone Number
Email [email protected]

Douglas Smith

Business Name Douglas A. Smith, M.D
Person Name Douglas Smith
Position company contact
State OH
Address 4568 Nantuckett Drive - Toledo, TOLEDO, 43620 OH
Phone Number
Email [email protected]

DOUGLAS SMITH

Business Name DOUGLAS SMITH, INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Active
Agent 210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
Care Of 210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
CEO DOUGLAS SMITH 210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
Incorporation Date 1985-07-03

DOUGLAS SMITH

Business Name DOUGLAS SMITH, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
Care Of 210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
CEO DOUGLAS SMITH210 N EL CAMINO REAL, SAN CLEMENTE, CA 92672
Incorporation Date 1985-07-03

DOUGLAS SMITH

Business Name DOUGLAS SMITH
Person Name DOUGLAS SMITH
Position company contact
State IL
Address P. O. BOX 410427 - CHICAGO, CHICAGO, 60641 IL
Email [email protected]

DOUGLAS G SMITH

Business Name DOUGLAS G. SMITH, INC.
Person Name DOUGLAS G SMITH
Position registered agent
State GA
Address 1012 CARPENTER ST, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Douglas E. Smith

Business Name DOUGLAS E. SMITH, D.D.S., P.C.
Person Name Douglas E. Smith
Position registered agent
State GA
Address 3755 Sixes Road, Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-14
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

DOUGLAS SMITH

Business Name DOUGLAS CARPET CARE INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS SMITH 1861 ELVA STREET, EL CAJON, CA 92019
Care Of 1861 ELVA STREET, EL CAJON, CA 92019
CEO DOUGLAS SMITH1861 ELVA STREET, EL CAJON, CA 92019
Incorporation Date 1982-11-16

DOUGLAS SMITH

Business Name DOUGLAS CARPET CARE INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Dissolved
Agent 1861 ELVA STREET, EL CAJON, CA 92019
Care Of 1861 ELVA STREET, EL CAJON, CA 92019
CEO DOUGLAS SMITH 1861 ELVA STREET, EL CAJON, CA 92019
Incorporation Date 1982-11-16

Douglas Smith

Business Name DNIGHT LLC
Person Name Douglas Smith
Position registered agent
State GA
Address 5978 Sherwood Trace, Lithonia, GA 30038
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-02
Entity Status Active/Noncompliance
Type Organizer

DOUGLAS SMITH

Business Name DMS COMPUTER APPLICATIONS, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS SMITH 1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
Care Of 1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
CEO DOUGLAS SMITH1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
Incorporation Date 1988-06-17

DOUGLAS SMITH

Business Name DMS COMPUTER APPLICATIONS, INC.
Person Name DOUGLAS SMITH
Position CEO
Corporation Status Dissolved
Agent 1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
Care Of 1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
CEO DOUGLAS SMITH 1469-1 MARCHBANKS DRIVE, WALNUT CREEK, CA 94598
Incorporation Date 1988-06-17

DOUGLAS SMITH

Business Name DL SMITH, INC.
Person Name DOUGLAS SMITH
Position registered agent
State GA
Address 4116 DOG LEGG DRIVE, COHUTTA, GA 30710
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-26
Entity Status Active/Compliance
Type Secretary

DOUGLAS W SMITH

Business Name DISTINCTIVE GRANITE & MARBLE, INC.
Person Name DOUGLAS W SMITH
Position registered agent
State SC
Address 516 BROWNS COVE ROAD, RIDGELAND, SC 29936
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-09-30
Entity Status To Be Dissolved
Type CFO

Douglas Smith

Business Name D & E Fashion
Person Name Douglas Smith
Position company contact
State AR
Address 400 N Division St Forrest City AR 72335-3232
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 870-633-2003
Number Of Employees 2
Annual Revenue 289060

Douglas Smith

Business Name D & B Construction & Pntg Co
Person Name Douglas Smith
Position company contact
State CO
Address 7502 W 59th Ave Arvada CO 80003-5457
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 303-431-8242
Number Of Employees 13
Annual Revenue 453200

Douglas Smith

Business Name Crown Wine and Liquor
Person Name Douglas Smith
Position company contact
State CO
Address 6932 N Academy Blvd Colorado Springs CO 80918-1127
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 719-599-4475
Number Of Employees 8
Annual Revenue 742500

Douglas Smith

Business Name Convention & Visitors Bureau
Person Name Douglas Smith
Position company contact
State PA
Address 1004 Main Street, Stroudsburg, 18360 PA
Phone Number
Email [email protected]

Douglas Smith

Business Name Cody Dental Group PC
Person Name Douglas Smith
Position company contact
State CO
Address 4301 E Amherst Ave # 100 Denver CO 80222-6758
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 303-758-5858
Number Of Employees 64
Annual Revenue 7705260

Douglas Smith

Business Name Changeyourlives.net
Person Name Douglas Smith
Position company contact
State MA
Address 139 Woodside Dr, WEST BARNSTABLE, 2668 MA
Phone Number
Email [email protected]

DOUGLAS L. SMITH

Business Name CWS CONSULTING, INC.
Person Name DOUGLAS L. SMITH
Position registered agent
State GA
Address 130 ALCOVY CROSSING DRIVE, COVINGTON, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-31
Entity Status Active/Compliance
Type Secretary

DOUGLAS SMITH

Business Name COMMUNICATION CONCEPTS, INC.
Person Name DOUGLAS SMITH
Position Treasurer
State CT
Address 3 LORI LANE 3 LORI LANE, NORWALK, CT 06851
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C19132-1994
Creation Date 1994-12-07
Type Domestic Corporation

DOUGLAS T SMITH

Business Name CITY VISTA ENTERPRISES, INC.
Person Name DOUGLAS T SMITH
Position registered agent
State GA
Address 3535 Peachtree Rd NE #520-126, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-08
Entity Status Active/Compliance
Type CEO

DOUGLAS G SMITH

Business Name CITIZENS FOR A SCENIC NORTHERN NEVADA
Person Name DOUGLAS G SMITH
Position President
State NV
Address 2845 IDLEWILD DR #111 2845 IDLEWILD DR #111, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C8378-2000
Creation Date 2000-03-27
Type Domestic Non-Profit Corporation

DOUGLAS SMITH

Business Name CANUCK HOLDINGS, LLC
Person Name DOUGLAS SMITH
Position Manager
State PA
Address 7708 CHAPEL ROAD 7708 CHAPEL ROAD, ELKINS PARK, PA 19027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7135-2004
Creation Date 2004-04-06
Expiried Date 2504-04-06
Type Domestic Limited-Liability Company

DOUGLAS SMITH

Business Name CAMP JABEZ RETREAT CENTER, INC.
Person Name DOUGLAS SMITH
Position registered agent
State GA
Address 5595 SPLIT ROCK TRAIL, MORGANTON, GA 30560
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-23
End Date 2003-11-17
Entity Status Diss./Cancel/Terminat
Type Secretary

DOUGLAS SMITH

Business Name CALEB V. SMITH & SON, INC. OF CALIFORNIA
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SMITH 131 10TH STREET, SAN FRANCISCO, CA 94103
Care Of P.O. BOX 1109, NEW MILFORD, CT 06776
CEO MASON SMITH128 LITCHFIELD ROAD, NEW MILFORD, CT 06776
Incorporation Date 1979-09-06

Douglas Smith

Business Name C&C Amusements
Person Name Douglas Smith
Position company contact
State CO
Address P.O. BOX 1395 Paonia CO 81428-1395
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 970-527-6716
Number Of Employees 2
Annual Revenue 80510

Douglas Smith

Business Name Broadcom Corp
Person Name Douglas Smith
Position company contact
State AZ
Address 1131 W Warner Rd # 104 Tempe AZ 85284-2872
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 480-753-2260
Email [email protected]
Number Of Employees 37
Annual Revenue 6621120
Fax Number 480-753-2379
Website www.broadcom.com

Douglas Smith

Business Name Beausamark Construction Inc
Person Name Douglas Smith
Position company contact
State CO
Address 7850 Prism CT Colorado Springs CO 80920-4002
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 719-590-1310
Number Of Employees 5
Annual Revenue 530400

Douglas Smith

Business Name Barrington Lakes Group
Person Name Douglas Smith
Position company contact
State IL
Address 5065 Shoreline Road Suite M200, BARRINGTON, 60010 IL
Email [email protected]

DOUGLAS G SMITH

Business Name B&L MAINTENANCE & METAL FABRICATORS, INC.
Person Name DOUGLAS G SMITH
Position registered agent
State GA
Address 2446 DICKEY RD, AUGUSTA, GA 30906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-11
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Douglas Smith

Business Name Arcadia Self Storage
Person Name Douglas Smith
Position company contact
State AZ
Address 4817 E Indian School Rd Phoenix AZ 85018-5528
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 602-952-2749
Number Of Employees 3
Annual Revenue 153000

Douglas Smith

Business Name Aquanics Corp
Person Name Douglas Smith
Position company contact
State FL
Address 10580 NW 27th Street, MIAMI, 33172 FL
SIC Code 3519
Phone Number 305-253-1223
Email [email protected]

Douglas Smith

Business Name Ajax Building Corporation
Person Name Douglas Smith
Position company contact
State FL
Address 1080 Commerce Blvd, Midway, FL 32343
Phone Number
Email [email protected]
Title Chairman of the Board

Douglas Smith

Business Name Accugenix Inc
Person Name Douglas Smith
Position company contact
State DE
Address 223 Lake Dr, Newark, DE 19702
Phone Number
Email [email protected]
Title President

DOUGLAS SMITH

Business Name ALILOH CO., INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 333 N GLENOAKS BLVD STE 201, BURBANK, CA 91502
Care Of 132 S RODEO DR, BEVERLY HILLS, CA 90212
CEO ALISON LOHMAN333 N GLENOAKS BLVD STE 201, BURBANK, CA 91502
Incorporation Date 1999-03-23

DOUGLAS SMITH

Business Name ACCELERATED MODULAR CONCEPTS, INC.
Person Name DOUGLAS SMITH
Position registered agent
Corporation Status Active
Agent DOUGLAS SMITH 12660 COBALT ROAD, VICTORVILLE, CA 92392
Care Of 14252 ST ANDREWS DR SUITE 7, VICTORVILLE, CA 92395
CEO RAMON THOMAS GARZA15074 GARIBALDI AVE, VICTORVILLE, CA 92394
Incorporation Date 2010-10-08

DOUGLAS C SMITH

Business Name A & A ADVANTAGE CONSTRUCTION CO., INC.
Person Name DOUGLAS C SMITH
Position President
State NV
Address 2180 PALORA AVENUE 2180 PALORA AVENUE, LAS VEGAS, NV 891091882
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4654-2001
Creation Date 2001-02-27
Type Domestic Corporation

DOUGLAS SMITH

Person Name DOUGLAS SMITH
Filing Number 13673206
Position CEO
State TX
Address 1201 N BOWSER ROAD SUITE 100, Richardson TX 75081 2220

Douglas Smith

Person Name Douglas Smith
Position company contact
State NJ
Address 2 Smallwood Lane, Englishtown, 7726 NJ
Phone Number
Email [email protected]

DOUGLAS SMITH

Person Name DOUGLAS SMITH
Filing Number 13673206
Position PRESIDENT
State TX
Address 1201 N BOWSER ROAD SUITE 100, Richardson TX 75081 2220

DOUGLAS SMITH

Person Name DOUGLAS SMITH
Filing Number 13363406
Position CFO
State CT
Address 3 LORI LANE, WESTPORT CT 06851

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 13206106
Position DIRECTOR
State OH
Address 244 EAST FIRST ST., LONDON OH 43140

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 13206106
Position PRESIDENT
State OH
Address 244 EAST FIRST ST., LONDON OH 43140

Douglas A Smith

Person Name Douglas A Smith
Filing Number 13193610
Position General Partner
State TX
Address Po Box 237, Itasca TX 76055

DOUGLAS C SMITH

Person Name DOUGLAS C SMITH
Filing Number 13157606
Position CHIEF EXECUTIVE OFFICER
State VA
Address 1895 PRESTON WHITE DRIVE ST, 300, RESTON VA 20191

DOUGLAS E SMITH

Person Name DOUGLAS E SMITH
Filing Number 12819206
Position Director
State MI
Address 12445 LEVAN RD, Livonia MI 48150 1405

Douglas M Smith

Person Name Douglas M Smith
Filing Number 1392406
Position Director
State TX
Address 1500 REPUBLICBANK BUILDING, Dallas TX 75201 0000

DOUGLAS E SMITH

Person Name DOUGLAS E SMITH
Filing Number 12819206
Position SECRETARY
State MI
Address 12445 LEVAN RD, Livonia MI 48150 1405

DOUGLAS E SMITH

Person Name DOUGLAS E SMITH
Filing Number 12819106
Position CHIEF OPERATING OFFICER
State MI
Address 12445 LEVAN ROAD, LIVONIA MI 48150

Douglas R Smith

Person Name Douglas R Smith
Filing Number 2258806
Position AS
State IA
Address 700 CAPITAL SQUARE 400 LOCUST ST, Des Moines IA

DOUGLAS H SMITH

Person Name DOUGLAS H SMITH
Filing Number 4780606
Position VICE PRESIDENT
State TX
Address P.O. BOX 1180, CADDO MILLS TX 75135

Douglas Smith

Person Name Douglas Smith
Filing Number 7064306
Position T
State NY
Address 745 FIFTH AVE, New York NY 10151

Douglas E Smith

Person Name Douglas E Smith
Filing Number 8372906
Position P/S/T
Address 148-4664 LONGHEED HWY, Burnaby CD

Douglas E Smith

Person Name Douglas E Smith
Filing Number 8372906
Position Director
Address 148-4664 LONGHEED HWY, Burnaby CD

DOUGLAS O SMITH

Person Name DOUGLAS O SMITH
Filing Number 8474306
Position DIRECTOR
State AR
Address 13 BERRY HILL, FORT SMITH AR 72902

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 8806106
Position VICE PRESIDENT
State GA
Address 100 MANSELL CT E, ROSWELL GA 30076

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 8806106
Position DIRECTOR
State GA
Address 100 MANSELL CT E, ROSWELL GA 30076

DOUGLAS E SMITH

Person Name DOUGLAS E SMITH
Filing Number 12819106
Position DIRECTOR
State MI
Address 12445 LEVAN ROAD, LIVONIA MI 48150

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 9629206
Position VICE PRESIDENT
State GA
Address 100 MANSELL CT E STE 300, ROSWELL GA 30076

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 10028906
Position SENIOR VICE PRESIDENT
State OR
Address 9400 SW BUCKSKIN, BEAVERTON OR 97008

DOUGLAS W SMITH

Person Name DOUGLAS W SMITH
Filing Number 10314306
Position VICE PRESIDENT
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

DOUGLAS W SMITH

Person Name DOUGLAS W SMITH
Filing Number 10314306
Position CONSTRUCTION SERVICES
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

Douglas Smith

Person Name Douglas Smith
Filing Number 10848306
Position T
State CT
Address 3 LORI LANE, Norwalk CT 06851

Douglas J Smith

Person Name Douglas J Smith
Filing Number 10869806
Position VP
State NY
Address 425 LEXINGTON AVE, Ny NY 10017

Douglas J Smith

Person Name Douglas J Smith
Filing Number 10869806
Position Director
State NY
Address 425 LEXINGTON AVE, Ny NY 10017

Douglas Smith

Person Name Douglas Smith
Filing Number 11789106
Position VP
State CT
Address 3 LORI LANE, Norwalk CT 06851

DOUGLAS A SMITH

Person Name DOUGLAS A SMITH
Filing Number 9629206
Position DIRECTOR
State GA
Address 100 MANSELL CT E STE 300, ROSWELL GA 30076

DOUGLAS F SMITH

Person Name DOUGLAS F SMITH
Filing Number 8064206
Position EXECUTIVE VP
State NY
Address 3750 MONROE AVE, PITTSFORD NY

Smith Douglas H

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Smith Douglas H
Annual Wage $43,964

Smith Douglas R

State AR
Calendar Year 2016
Employer Camden Fairview School District
Name Smith Douglas R
Annual Wage $50,547

Smith Douglas J

State AR
Calendar Year 2015
Employer Prescott School District
Name Smith Douglas J
Annual Wage $51,169

Smith Douglas R

State AR
Calendar Year 2015
Employer Camden Fairview School District
Name Smith Douglas R
Annual Wage $49,812

Smith Douglas E

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Tr Engr Mgr
Name Smith Douglas E
Annual Wage $85,907

Smith Douglas L

State AZ
Calendar Year 2018
Employer Dept Of Juvenile Corrections
Job Title Educ Prog Teacher
Name Smith Douglas L
Annual Wage $55,926

Smith Douglas R

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Invgtr 3
Name Smith Douglas R
Annual Wage $31,945

Smith Douglas L

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Sgt
Name Smith Douglas L
Annual Wage $51,647

Smith Douglas R

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Detention Officer Recruit - Ju
Name Smith Douglas R
Annual Wage $2,470

Smith Douglas

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Hvac Technician Senior
Name Smith Douglas
Annual Wage $54,621

Smith Morgan Douglas

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Groundskeeper
Name Smith Morgan Douglas
Annual Wage $4,756

Smith Douglas

State AZ
Calendar Year 2017
Employer Transportation
Job Title Tr Engr 2
Name Smith Douglas
Annual Wage $80,000

Smith Douglas

State AZ
Calendar Year 2017
Employer Juvenile Corrections
Job Title Educ Prog Teacher
Name Smith Douglas
Annual Wage $45,380

Smith Douglas

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Electrician
Name Smith Douglas
Annual Wage $45,386

Smith Douglas

State AR
Calendar Year 2016
Employer Office Of The Governor
Job Title Gov Ofc Administrative Assistant I
Name Smith Douglas
Annual Wage $47,950

Smith Douglas

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Invgtr 3
Name Smith Douglas
Annual Wage $43,430

Smith Douglas

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Hvac Technician Senior
Name Smith Douglas
Annual Wage $53,040

Smith Douglas

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Sgt
Name Smith Douglas
Annual Wage $44,500

Smith Morgan Douglas

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Groundskeeper
Name Smith Morgan Douglas
Annual Wage $4,572

Smith Douglas

State AZ
Calendar Year 2016
Employer Transportation
Job Title Tr Engr 2
Name Smith Douglas
Annual Wage $73,550

Smith Douglas

State AZ
Calendar Year 2016
Employer Juvenile Corrections
Job Title Educ Prog Teacher
Name Smith Douglas
Annual Wage $43,601

Smith Douglas

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Electrician
Name Smith Douglas
Annual Wage $45,386

Smith Douglas

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Sgt
Name Smith Douglas
Annual Wage $44,500

Smith Douglas L

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Security Guard
Name Smith Douglas L
Annual Wage $26,283

Smith Douglas

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Tr Engr 2
Name Smith Douglas
Annual Wage $73,550

Smith Douglas

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Electrician
Name Smith Douglas
Annual Wage $44,179

Smith Tennyson Douglas

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Tennyson Douglas
Annual Wage $506

Smith Tennyson Douglas

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Tennyson Douglas
Annual Wage $386

Smith Douglas L

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Smith Douglas L
Annual Wage $44,499

Smith Tennyson Douglas

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smith Tennyson Douglas
Annual Wage $947

Smith Douglas R

State AR
Calendar Year 2017
Employer Camden Fairview School District
Name Smith Douglas R
Annual Wage $51,111

Smith Douglas

State AR
Calendar Year 2018
Employer Camden Fairview School District
Job Title Asst. Principal
Name Smith Douglas
Annual Wage $59,664

Smith Douglas J

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Smith Douglas J
Annual Wage $115,026

Smith Douglas L

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Smith Douglas L
Annual Wage $25,890

Smith Douglas

State FL
Calendar Year 2015
Employer Hillsborough Co Property Appraiser
Name Smith Douglas
Annual Wage $44,752

Smith Douglas B

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Smith Douglas B
Annual Wage $104,116

Smith Douglas B

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Smith Douglas B
Annual Wage $30,526

Smith Douglas L

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Smith Douglas L
Annual Wage $41,206

Smith Douglas

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Douglas
Annual Wage $46,451

Smith Douglas M

State FL
Calendar Year 2015
Employer Bay Co Sheriff's Dept
Name Smith Douglas M
Annual Wage $45,853

Smith Douglas

State DC
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer - Lead
Name Smith Douglas
Annual Wage $77,231

Smith Douglas

State DC
Calendar Year 2018
Employer Consumer & Regulatory Affairs
Job Title Data Analyst
Name Smith Douglas
Annual Wage $113,531

Smith Douglas

State DC
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Officer - Lead
Name Smith Douglas
Annual Wage $71,850

Smith Douglas

State DC
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Officer - Lead
Name Smith Douglas
Annual Wage $69,759

Smith Douglas

State AR
Calendar Year 2017
Employer Office Of The Governor
Job Title Gov Ofc Administrative Assistant I
Name Smith Douglas
Annual Wage $47,950

Smith Douglas

State DC
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Officer - Lead
Name Smith Douglas
Annual Wage $66,160

Smith Douglas

State CT
Calendar Year 2017
Employer Town of Trumbull
Name Smith Douglas
Annual Wage $107,528

Smith Douglas

State CT
Calendar Year 2017
Employer Town of Norwich
Name Smith Douglas
Annual Wage $3,689

Smith Douglas J

State CT
Calendar Year 2017
Employer Town of Canterbury
Job Title Emt
Name Smith Douglas J
Annual Wage $8,778

Smith Douglas C

State CO
Calendar Year 2018
Employer Fort Collins Police
Name Smith Douglas C
Annual Wage $108,237

Smith Douglas C

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Nurse Ii
Name Smith Douglas C
Annual Wage $84,431

Smith Douglas C

State CO
Calendar Year 2017
Employer Human Services
Job Title Nurse I
Name Smith Douglas C
Annual Wage $65,126

Smith Douglas C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Smith Douglas C
Annual Wage $108,107

Smith Douglas C

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Police Sergeant
Name Smith Douglas C
Annual Wage $104,098

Smith Douglas R

State CO
Calendar Year 2017
Employer City of Boulder
Name Smith Douglas R
Annual Wage $80,587

Smith Douglas A

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Program Assistant
Name Smith Douglas A
Annual Wage $23,604

Smith Douglas C

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Nurse I
Name Smith Douglas C
Annual Wage $77,436

Smith Douglas

State AR
Calendar Year 2018
Employer Office Of The Governor
Job Title Gov Ofc Management Specialist
Name Smith Douglas
Annual Wage $50,108

Smith Douglas B

State CT
Calendar Year 2018
Employer Town Of Trumbull
Job Title Lieutenant
Name Smith Douglas B
Annual Wage $110,974

Smith Douglas

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Smith Douglas
Annual Wage $7,861

Douglas Smith

Name Douglas Smith
Address 34753 340th St Baylis IL 62314 -2516
Phone Number 217-710-2894
Gender Male
Date Of Birth 1965-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Douglas Smith

Name Douglas Smith
Address 2862 Strand Cir Oviedo FL 32765-7972 -7972
Phone Number 407-359-6396
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas D Smith

Name Douglas D Smith
Address 2653 Noggle Ct Aurora IL 60503 -4615
Phone Number 630-898-8201
Gender Male
Date Of Birth 1967-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas E Smith

Name Douglas E Smith
Address 9044 Nashville Ave Oak Lawn IL 60453 -1459
Phone Number 708-598-2749
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas M Smith

Name Douglas M Smith
Address 1917 Lakewood Ave Mchenry IL 60050 -3574
Phone Number 815-363-4085
Gender Male
Date Of Birth 1966-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas D Smith

Name Douglas D Smith
Address 18415 1750 North Ave Princeton IL 61356 -9289
Phone Number 815-875-8251
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Smith

Name Douglas Smith
Address 14584 Whispering Wind Way South Beloit IL 61080-2810 -2810
Phone Number 815-953-4987
Mobile Phone 815-953-4987
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Douglas A Smith

Name Douglas A Smith
Address 203 S Southport Rd Mundelein IL 60060 -4563
Phone Number 847-949-0292
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas Smith

Name Douglas Smith
Address 420 Lakefront Dr Panama City Beach FL 32413 -1084
Phone Number 850-236-5547
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas C Smith

Name Douglas C Smith
Address 1536 Isabel Ct Tallahassee FL 32303 -5640
Phone Number 850-577-1560
Gender Male
Date Of Birth 1944-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 5000.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-06-30
Contributor Occupation HOMEBUILDER
Contributor Employer MILLER & SMITH INC
Organization Name MILLER & SMITH
Recipient Party R
Recipient State VA
Seat state:governor
Address 2800 PINE HOLLOW RD OAKTON VA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 3000.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 25970718742
Application Date 2005-06-06
Contributor Occupation INVESTMENTS
Contributor Employer EVERGREEN INVESTMENT
Organization Name Evergreen Investment
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 874 S Curtiswood Lane NASHVILLE TN

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 2000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991052403
Application Date 2009-01-29
Contributor Occupation Investment Fund Manager
Contributor Employer Alliance Mezzanine Investors
Contributor Gender M
Committee Name ActBlue
Address 61 Douglas Rd GLEN RIDGE NJ

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263552
Application Date 2007-06-12
Contributor Occupation Information Requeste
Contributor Employer Aberro
Organization Name Aberro
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Revell St ANNAPOLIS MD

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 11020143695
Application Date 2011-03-26
Organization Name Evergreen Investments
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 1000.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 29934271680
Application Date 2009-04-17
Contributor Occupation PHYSICIAN
Contributor Employer NORTHSIDE ANESTHESIOLOGY
Organization Name Northside Anesthesiology
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-08-28
Contributor Occupation CONSULTANT
Contributor Employer DOMAX, INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 5205 OLDE CREEK WAY PROSPECT KY

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 11020310194
Application Date 2011-04-26
Organization Name Evergreen Investments
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 750.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25980622514
Application Date 2005-07-20
Contributor Occupation HISTORIAN
Contributor Employer SELF-EMPLOYED
Organization Name Historian
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 407 W Prospect St SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 513.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29933760307
Application Date 2009-04-09
Contributor Occupation Consultant
Contributor Employer Kaufman & Canoles Consulting
Organization Name Kaufman & Canoles
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 334 Middle St PORTSMOUTH VA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020543603
Application Date 2012-06-27
Contributor Occupation SENIOR VP
Contributor Employer GURANTEED RATE
Organization Name Guranteed Rate
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770602
Application Date 2011-06-30
Organization Name Kt Merrill LLC
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To Emanuel Cleaver (D)
Year 2010
Transaction Type 15
Filing ID 29934287540
Application Date 2009-05-29
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Tetra Technologies
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Cleaver for Congress
Seat federal:house
Address 8484 Greenwood Dr LONGMONT CO

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To Tom Price (R)
Year 2008
Transaction Type 15
Filing ID 27990268735
Application Date 2007-04-04
Contributor Occupation Physician
Contributor Employer Northside Anesthesiology
Organization Name Northside Anesthesiology
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 3475 Roxboro Rd NE 10 ATLANTA GA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23991348762
Application Date 2003-06-15
Contributor Occupation Manager
Contributor Employer Vons a Safeway Company
Organization Name Vons A Safeway Co
Contributor Gender M
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 5959 Abernathy Dr WESTCHESTER OH

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To HARRIS, JOHN L
Year 2004
Application Date 2004-09-01
Contributor Employer G C I
Recipient Party R
Recipient State AK
Seat state:lower
Address 158TH N PT DR ANCHORAGE AK

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-05-17
Contributor Occupation ENGINEERING EXECUTIVE
Contributor Employer MWH GLOBAL
Recipient Party R
Recipient State CO
Seat state:governor
Address 8484 GREENWOOD DR NIWOT CO

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 300.00
To HARRIS, JOHN L
Year 2004
Application Date 2003-11-12
Contributor Occupation VP
Contributor Employer APC CONTRACTORS
Recipient Party R
Recipient State AK
Seat state:lower
Address 13827 NOBLE PT DR ANCHORAGE AK

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23990973570
Application Date 2003-04-08
Contributor Occupation Historian
Contributor Employer Self-Employed
Organization Name Historian
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 407 W Prospect St SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 269.00
To Murray Energy
Year 2008
Transaction Type 15
Filing ID 27980073913
Application Date 2007-06-30
Contributor Occupation CM Trainer
Contributor Employer The American Coal Co.
Contributor Gender M
Committee Name Murray Energy
Address 5534 State Route 360 MORGANFIELD KY

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 260.00
To Home Depot
Year 2006
Transaction Type 15
Filing ID 25971041070
Application Date 2005-08-23
Contributor Occupation Branch Manager
Contributor Employer The Home Depot Inc.
Contributor Gender M
Committee Name Home Depot
Address 50 Trottingham Rd SARATOGA SPRINGS NY

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 250.00
To Mel Martinez (R)
Year 2006
Transaction Type 15
Filing ID 25020151087
Application Date 2005-01-28
Contributor Occupation LUFLAIN INDUSTRIES
Organization Name Lufkin Insustries
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 250.00
To Democratic Central Cmte of Washington
Year 2004
Transaction Type 15
Filing ID 23991645015
Application Date 2003-01-31
Contributor Occupation Historian
Contributor Employer Self
Organization Name Historian
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 407 W Prospect SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 250.00
To Jay Inslee (D)
Year 2004
Transaction Type 15
Filing ID 23991317974
Application Date 2003-06-25
Contributor Occupation Historian
Contributor Employer Self
Organization Name Historian
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Inslee for Congress
Seat federal:house
Address 407 W Prospect St SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 250.00
To Dina Titus (D)
Year 2010
Transaction Type 15
Filing ID 29992459788
Application Date 2009-04-17
Contributor Occupation Retired
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Titus for Congress
Seat federal:house
Address 2845 Idlewild Dr 111 RENO NV

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 250.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-13
Contributor Occupation HISTORIAN
Contributor Employer SELF
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 407 W PROSPECT ST SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 237.00
To Murray Energy
Year 2008
Transaction Type 15
Filing ID 27980052795
Application Date 2007-03-31
Contributor Occupation CM Trainer
Contributor Employer The American Coal Co.
Contributor Gender M
Committee Name Murray Energy
Address 5534 State Route 360 MORGANFIELD KY

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 200.00
To CHENAULT, CHARLES M (MIKE)
Year 2004
Application Date 2004-09-28
Recipient Party R
Recipient State AK
Seat state:lower
Address 15827 NOBLE PT DR ANCHORAGE AK

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 200.00
To OLSON, KURT E
Year 2004
Application Date 2004-09-30
Recipient Party R
Recipient State AK
Seat state:lower
Address 15827 NOBLE PT ANCHORAGE AK

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 200.00
To WAGONER, THOMAS H (TOM)
Year 2004
Application Date 2004-09-29
Recipient Party R
Recipient State AK
Seat state:upper
Address 15827 NOBLE PT DR ANCHORAGE AK

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 200.00
To Human Rights Campaign
Year 2006
Transaction Type 15
Filing ID 25971392513
Application Date 2005-09-12
Contributor Occupation self employed
Contributor Employer self employed
Contributor Gender M
Committee Name Human Rights Campaign
Address 2675 sw maple lane PORTLAND OR

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23990973569
Application Date 2003-04-08
Contributor Occupation Historian
Contributor Employer Self-Employed
Organization Name Historian
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 407 W Prospect St SEATTLE WA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 100.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-06-10
Contributor Occupation MANAGEMENT CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 503 G ST SE APT B WASHINGTON DC

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 100.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-06-30
Contributor Occupation MANAGEMENT CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 503 G ST SE APT B WASHINGTON DC

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 50.00
To JACKSON, LEE
Year 20008
Application Date 2007-11-15
Recipient Party R
Recipient State TX
Seat state:lower

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 50.00
To ALLEN, CHERYL LYNN
Year 20008
Application Date 2007-09-30
Recipient Party R
Recipient State PA
Seat state:judicial
Address RR 2 BOX 10 MARTINSBURG PA

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 50.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-06-30
Contributor Occupation MANAGEMENT CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 503 G ST SE APT B WASHINGTON DC

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 35.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-15
Recipient Party N
Recipient State WI
Seat state:judicial
Address 16221 W TOP O HILL DR NEW BERLIN WI

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 35.00
To MCGRIFF JR, PERRY C
Year 2006
Application Date 2006-08-09
Recipient Party D
Recipient State FL
Seat state:upper
Address 18427 US HWY 41 LUTZ FL

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 25.00
To FARKAS, FRANK
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State FL
Seat state:upper
Address 18427 US HWY 41 LUTZ FL

SMITH, DOUGLAS

Name SMITH, DOUGLAS
Amount 10.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-03-20
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 605 E JEFFERSON ST # 334 PRAIRIE CITY IA

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 21 Proctor Street Salem MA 01970
Value 106100
Landvalue 106100
Buildingvalue 206100
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

SMITH DOUGLAS L

Name SMITH DOUGLAS L
Physical Address 1531 RICHMOND AVE
Owner Address 1531 RICHMOND AVE
Sale Price 125000
Ass Value Homestead 95200
County mercer
Address 1531 RICHMOND AVE
Value 126200
Net Value 126200
Land Value 31000
Prior Year Net Value 126200
Transaction Date 2010-02-24
Property Class Residential
Deed Date 2009-10-28
Sale Assessment 126200
Price 125000

SMITH DOUGLAS G & KATHY L

Name SMITH DOUGLAS G & KATHY L
Physical Address 29 SOCIETY COURT
Owner Address 29 SOCIETY COURT
Sale Price 87500
Ass Value Homestead 109900
County burlington
Address 29 SOCIETY COURT
Value 141400
Net Value 141400
Land Value 31500
Prior Year Net Value 141400
Transaction Date 2008-05-01
Property Class Residential
Deed Date 1995-12-15
Sale Assessment 82200
Year Constructed 1988
Price 87500

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 170-202 LAFAYETTE AVE
Owner Address 180 LAFAYETTE AVE APT.10E
Sale Price 155000
Ass Value Homestead 61900
County passaic
Address 170-202 LAFAYETTE AVE
Value 78500
Net Value 78500
Land Value 16600
Prior Year Net Value 78500
Transaction Date 2005-08-10
Property Class Residential
Deed Date 2000-11-30
Sale Assessment 77200
Price 155000

SMITH DOUGLAS & DONNA C

Name SMITH DOUGLAS & DONNA C
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL 32168
County Volusia
Land Code Vacant Residential
Address PROPERTY LOCATION IS NOT AVAIL,, FL 32168

SMITH DOUGLAS & CHRISTA

Name SMITH DOUGLAS & CHRISTA
Physical Address 9600 GRAND SANDESTIN BLVD 3312, MIRAMAR BEACH, FL 32550
Owner Address 4000 REAL QUIET LANE, LEXINGTON, KY 40509
Sale Price 376000
Sale Year 2012
County Walton
Land Code Condominiums
Address 9600 GRAND SANDESTIN BLVD 3312, MIRAMAR BEACH, FL 32550
Price 376000

SMITH DOUGLAS &

Name SMITH DOUGLAS &
Physical Address W IDA AV, DELAND, FL 32720
Owner Address HATTIE MC MILLAN, DELAND, FLORIDA 32720
County Volusia
Land Code Vacant Residential
Address W IDA AV, DELAND, FL 32720

SMITH DOUGLAS &

Name SMITH DOUGLAS &
Physical Address 610 CLEMATIS ST UNIT 522, WEST PALM BEACH, FL 33401
Owner Address 15 ANDAL LANE,, CANADA
County Palm Beach
Year Built 2006
Area 1130
Land Code Condominiums
Address 610 CLEMATIS ST UNIT 522, WEST PALM BEACH, FL 33401

SMITH DOUGLAS &

Name SMITH DOUGLAS &
Physical Address 3750 GULL RD, PALM BEACH GARDENS, FL 33410
Owner Address 3750 GULL RD, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 93354
Just Value Homestead 95636
County Palm Beach
Year Built 1962
Area 1328
Land Code Single Family
Address 3750 GULL RD, PALM BEACH GARDENS, FL 33410

SMITH DOUGLAS &

Name SMITH DOUGLAS &
Physical Address 6070 TAYLOR RD, JACKSONVILLE, FL 32234
Owner Address MORRIS & DIANE SMITH, JACKSONVILLE, FL 32234
Ass Value Homestead 65607
Just Value Homestead 65607
County Clay
Year Built 2005
Area 2280
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6070 TAYLOR RD, JACKSONVILLE, FL 32234

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 456 CLARK ST, ORANGE CITY, FL 32763
County Volusia
Land Code Vacant Residential
Address 456 CLARK ST, ORANGE CITY, FL 32763

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 1707 NORTHLAKE DR, SANFORD, FL 32773
Owner Address 1707 NORTHLAKE DR, SANFORD, FL 32773
Ass Value Homestead 29696
Just Value Homestead 35920
County Seminole
Year Built 1988
Area 912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1707 NORTHLAKE DR, SANFORD, FL 32773

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 6020 MIDNIGHT PASS RD 32, SARASOTA, FL 34242
Owner Address 21 MILFORD ST, HAMBURG, NY 14075
County Sarasota
Year Built 1964
Area 599
Land Code Cooperatives
Address 6020 MIDNIGHT PASS RD 32, SARASOTA, FL 34242

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 7325 KENWOOD DR, NORTH PORT, FL 34287
Owner Address 345 LYNDEN RD, LYNDEN, ON
County Sarasota
Year Built 1982
Area 1262
Land Code Single Family
Address 7325 KENWOOD DR, NORTH PORT, FL 34287

SMITH DOUGLAS RICHARD & HELEN M H/W

Name SMITH DOUGLAS RICHARD & HELEN M H/W
Physical Address 23 WEIR PL
Owner Address 23 WEIR PLACE
Sale Price 0
Ass Value Homestead 110500
County passaic
Address 23 WEIR PL
Value 251000
Net Value 251000
Land Value 140500
Prior Year Net Value 307800
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2012-08-27
Sale Assessment 307800
Year Constructed 1940
Price 0

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 7339 KENWOOD DR, NORTH PORT, FL 34287
Owner Address 7324 KENWOOD DR, NORTH PORT, FL 34287
County Sarasota
Year Built 1983
Area 1018
Land Code Single Family
Address 7339 KENWOOD DR, NORTH PORT, FL 34287

Smith Douglas

Name Smith Douglas
Physical Address 2532 SE Appleby St, Port Saint Lucie, FL 34953
Owner Address 499 SE Langfield Ave, Port St Lucie, FL 34984
Ass Value Homestead 7400
Just Value Homestead 7400
County St. Lucie
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Vacant Residential
Address 2532 SE Appleby St, Port Saint Lucie, FL 34953

Smith Douglas

Name Smith Douglas
Physical Address 499 SE LANGFIELD AV, Port Saint Lucie, FL 34953
Owner Address 499 SE Langfield Ave, Port St Lucie, FL 34984
Ass Value Homestead 115328
Just Value Homestead 116300
County St. Lucie
Year Built 2002
Area 1912
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 499 SE LANGFIELD AV, Port Saint Lucie, FL 34953

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 409 CARDINAL CT, POINCIANA, FL 34759
Owner Address 409 CARDINAL CT, POINCIANA, FL 34759
County Polk
Year Built 2003
Area 1814
Land Code Single Family
Address 409 CARDINAL CT, POINCIANA, FL 34759

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 510 EAGLE CT, POINCIANA, FL 34759
Owner Address 3025 WESTERN AVE, NEWBURGH, ME 04444
County Polk
Year Built 2002
Area 1722
Land Code Single Family
Address 510 EAGLE CT, POINCIANA, FL 34759

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 630 RAVEN CT, POINCIANA, FL 34759
Owner Address 3025 WESTERN AVE, NEWBURGH, ME 04444
County Polk
Year Built 2001
Area 1945
Land Code Single Family
Address 630 RAVEN CT, POINCIANA, FL 34759

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 22733 PENNY LP, LAND O LAKES, FL 34639
Owner Address 22733 PENNY LOOP, LAND O LAKES, FL 34639
Ass Value Homestead 34622
Just Value Homestead 34622
County Pasco
Year Built 1983
Area 1350
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22733 PENNY LP, LAND O LAKES, FL 34639

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 909 GILLINGHAM CT, KISSIMMEE, FL 34758
Owner Address 3025 WESTERN AVE, NEWBURGH, ME 04444
County Osceola
Year Built 2002
Area 1728
Land Code Single Family
Address 909 GILLINGHAM CT, KISSIMMEE, FL 34758

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 7590 NW 167 PL, TRENTON, FL
Owner Address 7590 NW 167TH PL, TRENTON, FL 32693
County Levy
Year Built 1984
Area 892
Land Code Mobile Homes
Address 7590 NW 167 PL, TRENTON, FL

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 26549 DIANA LAYNE, PAISLEY FL, FL 32767
County Lake
Year Built 1981
Area 924
Land Code Mobile Homes
Address 26549 DIANA LAYNE, PAISLEY FL, FL 32767

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 6305 BALBOA LN, APOLLO BEACH, FL 33572
Owner Address 6305 BALBOA LN, APOLLO BEACH, FL 33572
Ass Value Homestead 224205
Just Value Homestead 241396
County Hillsborough
Year Built 1973
Area 2504
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6305 BALBOA LN, APOLLO BEACH, FL 33572

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 1050 DRAKEFEATHER DR, ORANGE PARK, FL 32065
Owner Address 1050 DRAKEFEATHER DR, ORANGE PARK, FL 32065
Ass Value Homestead 110485
Just Value Homestead 110485
County Clay
Year Built 2005
Area 2311
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1050 DRAKEFEATHER DR, ORANGE PARK, FL 32065

SMITH A DOUGLAS

Name SMITH A DOUGLAS
Physical Address 4100 SW 4TH AVE, OCALA, FL 34474
Owner Address 4100 SW 4TH AVE, OCALA, FL 34471
Sale Price 100
Sale Year 2012
Ass Value Homestead 88359
Just Value Homestead 88359
County Marion
Year Built 1974
Area 3592
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4100 SW 4TH AVE, OCALA, FL 34474
Price 100

DOUGLAS WAYNE SMITH

Name DOUGLAS WAYNE SMITH
Physical Address 1735 NW 53 ST, Miami, FL 33142
Owner Address 1735 NW 53 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1949
Area 1564
Land Code Multi-family - less than 10 units
Address 1735 NW 53 ST, Miami, FL 33142

SMITH DOUGLAS

Name SMITH DOUGLAS
Physical Address 7324 KENWOOD DR, NORTH PORT, FL 34287
Owner Address 345 LYNDEN RD BOX 91, LYNDEN, ON
County Sarasota
Year Built 1992
Area 2794
Land Code Single Family
Address 7324 KENWOOD DR, NORTH PORT, FL 34287

DOUGLAS SMITH

Name DOUGLAS SMITH
Physical Address 707 2 ST 4, Miami Beach, FL 33139
Owner Address 707 2 ST #4, MIAMI BEACH, FL 33139
Ass Value Homestead 284084
Just Value Homestead 322940
County Miami Dade
Year Built 2001
Area 1100
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 707 2 ST 4, Miami Beach, FL 33139

SMITH DOUGLAS WF

Name SMITH DOUGLAS WF
Physical Address 133 PERSHING RD
Owner Address 133 PERSHING RD
Sale Price 225000
Ass Value Homestead 101100
County passaic
Address 133 PERSHING RD
Value 194500
Net Value 194500
Land Value 93400
Prior Year Net Value 194500
Transaction Date 2006-06-12
Property Class Residential
Deed Date 2003-07-23
Sale Assessment 183000
Year Constructed 1939
Price 225000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 59-20 69 STREET, NY 11378
Value 425000
Full Value 425000
Block 2779
Lot 16
Stories 2

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 11509 Carter Street Overland Park KS
Value 5650
Landvalue 5650
Buildingvalue 22698

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 813 Green Avenue Bellefonte PA
Value 5630
Landvalue 5630
Landarea 7,405 square feet

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 726 Farnum Road Lititz PA 17543
Value 54900
Landvalue 54900

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 7242 Cherwell Lane Alexandria VA
Value 120000
Landvalue 120000
Buildingvalue 295410
Landarea 1,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 1915 Sackett Avenue Cuyahoga Falls OH 44221
Value 95290
Landvalue 26250
Buildingvalue 95290
Landarea 7,379 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 85000
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 1913 Newport Avenue Toledo OH
Value 12700
Landvalue 12700
Buildingvalue 51700
Bedrooms 2
Numberofbedrooms 2
Type Residential

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 9045 Brandon Road La Porte City IA 50651
Value 39000
Landvalue 39000
Buildingvalue 116200

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 813 Green Street Bellefonte PA
Value 12000
Landvalue 12000
Buildingvalue 58200
Landarea 14,810 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 2645 Blue Heron Drive Hudson OH 44236
Value 275740
Landvalue 69300
Buildingvalue 275740
Landarea 23,809 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 221300
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 5825 Berkshire Court Alexandria VA
Value 110000
Landvalue 110000
Buildingvalue 263300
Landarea 1,540 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 7539 Scatter Woods Lane Indianapolis IN 46239
Value 22300
Landvalue 22300

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 302 Sharon Drive Waukegan IL 60010
Value 31290
Landvalue 31290
Buildingvalue 81927
Price 380000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 3703 Merrimac Trail Annandale VA
Value 222000
Landvalue 222000
Buildingvalue 336170
Landarea 10,823 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

SMITH MARGARET & DOUGLAS

Name SMITH MARGARET & DOUGLAS
Physical Address 4417 WARREN'S WAY
Owner Address 4417 WARREN'S WAY
Sale Price 418560
Ass Value Homestead 189800
County passaic
Address 4417 WARREN'S WAY
Value 282500
Net Value 282500
Land Value 92700
Prior Year Net Value 139000
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2007-11-20
Sale Assessment 153000
Year Constructed 2008
Price 418560

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 45 Foreman Road Elizabethtown PA 17022
Value 74000
Landvalue 74000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 203 S Southport Road Mundelein IL 60060
Value 8959
Landvalue 8959
Buildingvalue 42316
Price 226000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 3493 Greenwich Road Barberton OH 44203
Value 104540
Landvalue 28320
Buildingvalue 104540
Landarea 33,001 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 120000
Basement Full

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 210 Grovewood Drive Beech Grove IN 46107
Value 16500
Landvalue 16500

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 44-160 6 Hako Street #16/1606 Kaneohe HI
Value 60900

DOUGLAS A JT SMITH & CYNTHIA O JT SMITH

Name DOUGLAS A JT SMITH & CYNTHIA O JT SMITH
Address 2676 Appian Way Decatur GA 30030
Value 91600
Landvalue 91600
Buildingvalue 338700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 503500

DOUGLAS A AND MARY A SMITH

Name DOUGLAS A AND MARY A SMITH
Address 18111 Clear Lake Drive Lutz FL 33548
Value 48720
Landvalue 48720
Usage Single Family Residential

DOUGLAS & HAZEL SMITH

Name DOUGLAS & HAZEL SMITH
Address 14036 Concord Drive Orland Park IL 60462
Landarea 9,660 square feet
Airconditioning Yes
Basement Partial and Unfinished

SMITH , DOUGLAS R II

Name SMITH , DOUGLAS R II
Address 2360 AMSTERDAM AVENUE, NY 10033
Value 71233
Full Value 71233
Block 2132
Lot 1027
Stories 8

DOUGLAS U SMITH

Name DOUGLAS U SMITH
Address 119-12 227 STREET, NY 11411
Value 446000
Full Value 446000
Block 12786
Lot 10
Stories 2

DOUGLAS SMITH

Name DOUGLAS SMITH
Address 217 BEACH 31 STREET, NY 11691
Value 159000
Full Value 159000
Block 15807
Lot 15
Stories 2

DOUGLAS L. SMITH

Name DOUGLAS L. SMITH
Address 435 EAST 76 STREET, NY 10021
Value 154810
Full Value 154810
Block 1471
Lot 1003
Stories 9

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 42 FINGERBOARD ROAD, NY 10305
Value 364000
Full Value 364000
Block 3069
Lot 38
Stories 2

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Address 801 E Mazama Avenue Lebanon OR 97355
Value 42550
Landvalue 42550

DOUGLAS B SMITH

Name DOUGLAS B SMITH
Owner Address 25975 SW 182 AVE, HOMESTEAD, FL
Sale Price 14300
Sale Year 2012
County Miami Dade
Land Code Cropland soil capability Class III
Price 14300

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07897967
City Mesa AZ
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 07267770
City Lindley NY
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 07188253
City Stouffville
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07350077
City Stouffvile
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07561549
City Stouffvile
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07844057
City Stouffvile
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07796418
City Mesa AZ
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 07706345
City Stouffvile
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07973652
City Knoxville TN
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 07904812
City LaGrangeville NY
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 08227873
City Mesa AZ
Designation us-only
Country US

Douglas Smith

Name Douglas Smith
Doc Id 06996714
City Stouffville
Designation us-only
Country CA

Douglas A. Smith

Name Douglas A. Smith
Doc Id 07362776
City Stouffville
Designation us-only
Country CA

Douglas A. Smith

Name Douglas A. Smith
Doc Id 08306027
City Stouffville
Designation us-only
Country CA

Douglas A. Smith

Name Douglas A. Smith
Doc Id 08184564
City Stouffville
Designation us-only
Country CA

Douglas C. Smith

Name Douglas C. Smith
Doc Id 07701161
City Phoenix AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07136303
City Mesa AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07251175
City Mesa AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07376022
City Mesa AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07639549
City Mesa AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07986570
City Mesa AZ
Designation us-only
Country US

Douglas D. Smith

Name Douglas D. Smith
Doc Id 07940593
City Mesa AZ
Designation us-only
Country US

Douglas A. Smith

Name Douglas A. Smith
Doc Id 07760629
City Stouffville
Designation us-only
Country CA

Douglas Smith

Name Douglas Smith
Doc Id 07013157
City Stouffville
Designation us-only
Country CA

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Independent Voter
State AZ
Address 1220 S 42ND DR, YUMA, AZ 85364
Phone Number 928-580-9306
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AZ
Address 6785 W LOUISE DR, GLENDALE, AZ 85310
Phone Number 602-524-9682
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Independent Voter
State AZ
Address 8835 E SPEEDWAY BLVD, TUCSON, AZ 85710
Phone Number 520-465-8021
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AZ
Address 8835 E SPEEDWAY BLVD, TUCSON, AZ 85710
Phone Number 520-465-8019
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AZ
Address 502 PHILLIP DR, SIERRA VISTA, AZ 85635
Phone Number 520-459-3639
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Republican Voter
State AZ
Address 844 W. CALLE VALENCIANA, SAHUARTIA, AZ 85629
Phone Number 520-225-9202
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Independent Voter
State AZ
Address 15606 S. GILBERT RD, CHANDLER, AZ 85225
Phone Number 480-228-7226
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Independent Voter
State AZ
Address 2487 S GILBERT RD # NO.106-202, GILBERT, AZ 85295
Phone Number 480-226-7228
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AL
Address 985 WINDHAM RD, HOPE HULL, AL 36043
Phone Number 334-549-4346
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AL
Address 4712 MITFORD CIR, MONTGOMERY, AL 36106
Phone Number 334-462-8487
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AL
Address 444 4TH AVE NW, ARAB, AL 35016
Phone Number 256-586-5843
Email Address [email protected]

DOUGLAS SMITH

Name DOUGLAS SMITH
Type Voter
State AL
Address LOT73 WATTSVILLE TRLR PRK RD, RAGLAND, AL 35131
Phone Number 205-884-2528
Email Address [email protected]

DOUGLAS G SMITH

Name DOUGLAS G SMITH
Visit Date 4/13/10 8:30
Appointment Number U01981
Type Of Access VA
Appt Made 4/29/10 11:26
Appt Start 4/30/10 19:45
Appt End 4/30/10 23:59
Total People 4
Last Entry Date 4/29/10 11:26
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 71500

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U13056
Type Of Access VA
Appt Made 6/4/10 12:15
Appt Start 6/4/10 13:30
Appt End 6/4/10 23:59
Total People 4
Last Entry Date 6/4/10 12:15
Meeting Location OEOB
Caller KATHLEEN
Release Date 09/24/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U16992
Type Of Access VA
Appt Made 6/16/10 17:12
Appt Start 6/17/10 16:45
Appt End 6/17/10 23:59
Total People 30
Last Entry Date 6/16/10 17:12
Meeting Location OEOB
Caller MATTHEW
Release Date 09/24/2010 07:00:00 AM +0000

DOUGLAS H SMITH

Name DOUGLAS H SMITH
Visit Date 4/13/10 8:30
Appointment Number U09956
Type Of Access VA
Appt Made 5/25/10 13:14
Appt Start 5/29/10 9:00
Appt End 5/29/10 23:59
Total People 476
Last Entry Date 5/25/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS N SMITH

Name DOUGLAS N SMITH
Visit Date 4/13/10 8:30
Appointment Number U06476
Type Of Access VA
Appt Made 5/13/10 16:01
Appt Start 5/18/10 11:00
Appt End 5/18/10 23:59
Total People 372
Last Entry Date 5/13/10 16:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U06187
Type Of Access VA
Appt Made 5/18/10 11:47
Appt Start 5/19/10 20:00
Appt End 5/19/10 23:59
Total People 127
Last Entry Date 5/18/10 11:47
Meeting Location WH
Caller CLARE
Description STATE DINNER RECEPTION
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:12
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:12
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U10221
Type Of Access VA
Appt Made 5/25/10 19:36
Appt Start 5/26/10 14:00
Appt End 5/26/10 23:59
Total People 18
Last Entry Date 5/25/10 19:36
Meeting Location OEOB
Caller JAMES
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U09807
Type Of Access VA
Appt Made 5/25/10 9:55
Appt Start 5/26/10 13:00
Appt End 5/26/10 23:59
Total People 1
Last Entry Date 5/25/10 9:55
Meeting Location OEOB
Caller KATHLEEN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 72234

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U08129
Type Of Access VA
Appt Made 5/19/10 14:42
Appt Start 5/19/10 19:00
Appt End 5/19/10 23:59
Total People 1
Last Entry Date 5/19/10 14:42
Meeting Location OEOB
Caller ELIZABETH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71266

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U02991
Type Of Access VA
Appt Made 5/3/10 12:21
Appt Start 5/3/10 17:00
Appt End 5/3/10 23:59
Total People 1
Last Entry Date 5/3/10 12:21
Meeting Location OEOB
Caller ELIZABETH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 76088

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U09056
Type Of Access VA
Appt Made 5/21/10 17:24
Appt Start 5/24/10 17:30
Appt End 5/24/10 23:59
Total People 1
Last Entry Date 5/21/10 17:24
Meeting Location OEOB
Caller ELIZABETH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75275

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U06154
Type Of Access VA
Appt Made 5/12/10 18:07
Appt Start 5/13/10 17:30
Appt End 5/13/10 23:59
Total People 15
Last Entry Date 5/12/10 18:07
Meeting Location OEOB
Caller MATTHEW
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS W SMITH

Name DOUGLAS W SMITH
Visit Date 4/13/10 8:30
Appointment Number U92235
Type Of Access VA
Appt Made 3/30/10 7:45
Appt Start 4/3/10 11:00
Appt End 4/3/10 23:59
Total People 340
Last Entry Date 3/30/10 7:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number SA1124
Type Of Access AL
Appt Made 11/22/09 14:36
Appt Start 11/24/09 7:00
Appt End 11/24/09 10:00
Total People 2143
Last Entry Date 11/22/09 14:36
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL
Release Date 02/26/2010 08:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U94319
Type Of Access VA
Appt Made 4/6/10 7:10
Appt Start 4/6/10 11:30
Appt End 4/6/10 23:59
Total People 6
Last Entry Date 4/6/10 7:09
Meeting Location WH
Caller DIANA
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U94811
Type Of Access VA
Appt Made 4/7/10 9:12
Appt Start 4/7/10 12:45
Appt End 4/7/10 23:59
Total People 1
Last Entry Date 4/7/10 9:11
Meeting Location WH
Caller DIANA
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U95073
Type Of Access VA
Appt Made 4/7/10 16:02
Appt Start 4/8/10 8:15
Appt End 4/8/10 23:59
Total People 91
Last Entry Date 4/7/10 16:01
Meeting Location OEOB
Caller JAMAL
Description TRAINING SESSION/
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77396

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U95179
Type Of Access VA
Appt Made 4/7/10 18:47
Appt Start 4/8/10 11:00
Appt End 4/8/10 23:59
Total People 87
Last Entry Date 4/7/10 18:47
Meeting Location OEOB
Caller JAMAL
Description CONFERENCE
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U95573
Type Of Access VA
Appt Made 4/8/10 18:09
Appt Start 4/9/10 16:30
Appt End 4/9/10 23:59
Total People 16
Last Entry Date 4/8/10 18:08
Meeting Location OEOB
Caller MATTHEW
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U95365
Type Of Access VA
Appt Made 4/8/10 12:26
Appt Start 4/9/10 16:30
Appt End 4/9/10 23:59
Total People 17
Last Entry Date 4/8/10 12:25
Meeting Location OEOB
Caller MATTHEW
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75296

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U94998
Type Of Access VA
Appt Made 4/9/10 19:26
Appt Start 4/10/10 12:50
Appt End 4/10/10 23:59
Total People 7
Last Entry Date 4/9/10 19:25
Meeting Location WH
Caller BENJAMIN
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS D SMITH

Name DOUGLAS D SMITH
Visit Date 4/13/10 8:30
Appointment Number U97525
Type Of Access VA
Appt Made 4/15/10 18:41
Appt Start 4/16/10 8:30
Appt End 4/16/10 23:59
Total People 362
Last Entry Date 4/15/10 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U98655
Type Of Access VA
Appt Made 4/20/10 9:28
Appt Start 4/21/10 8:30
Appt End 4/21/10 23:59
Total People 2
Last Entry Date 4/20/10 9:28
Meeting Location WH
Caller DIANA
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U98295
Type Of Access VA
Appt Made 4/19/10 15:20
Appt Start 4/21/10 14:30
Appt End 4/21/10 23:59
Total People 354
Last Entry Date 4/19/10 15:19
Meeting Location WH
Caller CLARE
Description GUESTS AT OLYMPIC ATHLETE EVENT
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U99396
Type Of Access VA
Appt Made 4/21/10 14:35
Appt Start 4/21/10 16:00
Appt End 4/21/10 23:59
Total People 1
Last Entry Date 4/21/10 14:35
Meeting Location OEOB
Caller ELIZABETH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 74813

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U98525
Type Of Access VA
Appt Made 4/19/10 16:31
Appt Start 4/22/10 10:30
Appt End 4/22/10 23:59
Total People 1
Last Entry Date 4/19/10 16:30
Meeting Location OEOB
Caller ELIZABETH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78217

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number U02300
Type Of Access VA
Appt Made 4/29/10 18:51
Appt Start 4/30/10 11:00
Appt End 4/30/10 23:59
Total People 1
Last Entry Date 4/29/10 18:51
Meeting Location WH
Caller BENJAMIN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75860

DOUGLAS SMITH

Name DOUGLAS SMITH
Visit Date 4/13/10 8:30
Appointment Number U94586
Type Of Access VA
Appt Made 4/6/10 15:05
Appt Start 4/7/10 8:30
Appt End 4/7/10 23:59
Total People 2
Last Entry Date 4/6/10 15:04
Meeting Location WH
Caller DIANA
Release Date 07/30/2010 07:00:00 AM +0000

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/9/10 12:48
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/9/10 12:48
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

DOUGLAS SMITH

Name DOUGLAS SMITH
Car HONDA CR-V
Year 2007
Address 3638 Dinosaur St, Castle Rock, CO 80109-3627
Vin JHLRE48747C019714

DOUGLAS SMITH

Name DOUGLAS SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1846 Buckthorn Ct, Troy, MI 48098-6542
Vin 1A4GJ45R77B163764
Phone 248-879-1183

DOUGLAS SMITH

Name DOUGLAS SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1846 Buckthorn Ct, Troy, MI 48098-6542
Vin 1A4GJ45R47B163902
Phone 248-879-1183

DOUGLAS SMITH

Name DOUGLAS SMITH
Car BMW 3 SERIES
Year 2007
Address 181 Brigham Hill Rd, North Grafton, MA 01536-1117
Vin WBAWB73577PV83430
Phone 508-839-2938

DOUGLAS A SMITH

Name DOUGLAS A SMITH
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 171 Elderberry Dr, South Portland, ME 04106-6889
Vin 2GTEK13V371102565
Phone 207-767-4356

DOUGLAS MARK SMITH

Name DOUGLAS MARK SMITH
Car KIA RONDO
Year 2007
Address 5505 Kings Row, Johnston, IA 50131-8767
Vin KNAFG526677075756
Phone 515-278-5779

Douglas Smith

Name Douglas Smith
Car BMW 5 SERIES
Year 2007
Address 1886 Forest Glen Way, Saint Augustine, FL 32092-1003
Vin WBANE53577CW65026

DOUGLAS SMITH

Name DOUGLAS SMITH
Car FORD F-250 SUPER DUTY
Year 2007
Address 2 NANCY AVE, MILLERSVILLE, MD 21108-2108
Vin 1FTSX21P47EB29397

DOUGLAS SMITH

Name DOUGLAS SMITH
Car TOYOTA RAV4
Year 2007
Address 405 67th Ct, Downers Grove, IL 60516-3012
Vin JTMBD33V075069080
Phone 630-241-0570

DOUGLAS SMITH

Name DOUGLAS SMITH
Car BMW 5 SERIES
Year 2007
Address 8844 Turin Hill Ct S, Dublin, OH 43017-9415
Vin WBANN73537CN04507
Phone 614-798-0450

DOUGLAS SMITH

Name DOUGLAS SMITH
Car AUDI A6
Year 2007
Address 1009 Larch Dr, Rexburg, ID 83440-5021
Vin WAUDV74FX7N100160

DOUGLAS SMITH

Name DOUGLAS SMITH
Car NISSAN PATHFINDER
Year 2007
Address 5408 Rowan Rd, Knoxville, TN 37912-2738
Vin 5N1AR18W97C636476

DOUGLAS SMITH

Name DOUGLAS SMITH
Car CHEVROLET HHR
Year 2007
Address 10576 White Lake Rd, Fenton, MI 48430-2474
Vin 3GNDA13D17S605321

Douglas Smith

Name Douglas Smith
Car TOYOTA FJ CRUISER
Year 2007
Address PO Box 263613, Tampa, FL 33685-3613
Vin JTEBU11F770036697

DOUGLAS SMITH

Name DOUGLAS SMITH
Car BMW 5 SERIES
Year 2007
Address 28 Marla Cir, Westfield, MA 01085-1771
Vin WBANF33547CS40204
Phone 413-568-1235

DOUGLAS SMITH

Name DOUGLAS SMITH
Car BMW 3 SERIES
Year 2007
Address 18 MISTY HOLLOW CT, SAINT CHARLES, MO 63303-5085
Vin WBAVA33507PV63673

DOUGLAS SMITH

Name DOUGLAS SMITH
Car HONDA ODYSSEY
Year 2007
Address 2248 Daniels Ln, Owensboro, KY 42303-9649
Vin 5FNRL38717B454612
Phone 270-681-5716

Douglas Smith

Name Douglas Smith
Car FORD F-150
Year 2007
Address 7924 Arlis Dr, Louisville, KY 40258-1302
Vin 1FTRX12W17FB49289

DOUGLAS SMITH

Name DOUGLAS SMITH
Car SAAB 9-3
Year 2007
Address 6156 Fonda Lake Dr, Brighton, MI 48116-9526
Vin YS3FH41U571015490

DOUGLAS SMITH

Name DOUGLAS SMITH
Car KIA RONDO
Year 2007
Address 71 Valley Cir, Rochester, NY 14622-3017
Vin KNAFG525677066000
Phone 585-467-1376

DOUGLAS SMITH

Name DOUGLAS SMITH
Car Honda CR-V 4WD EX AT SE
Year 2007
Address 201 N Marquette St, Madison, WI 53704-5113
Vin SMT900K117T286738

DOUGLAS SMITH

Name DOUGLAS SMITH
Car Isuzu Trooper 2dr Wagon RS 5-S
Year 2007
Address 1723 Cosner Rd, Forest Hill, MD 21050-2214
Vin RF3FA09C77T001660
Phone 410-638-0807

DOUGLAS SMITH

Name DOUGLAS SMITH
Car HYUNDAI ELANTRA
Year 2007
Address 815 Mcgregor Ave NW, Canton, OH 44703-2114
Vin KMHDU46D47U177902

DOUGLAS SMITH

Name DOUGLAS SMITH
Car TOYOTA PRIUS
Year 2007
Address 235 Lindsay Ln, Cantonment, FL 32533-4833
Vin JTDKB20U677581653

DOUGLAS SMITH

Name DOUGLAS SMITH
Car TOYOTA PRIUS
Year 2007
Address 6613 Cherry Hill Dr, Frederick, MD 21702-2347
Vin JTDKB20U877644932

DOUGLAS SMITH

Name DOUGLAS SMITH
Car TOYOTA TUNDRA
Year 2007
Address 302 Old Franklin Grove Dr, Chapel Hill, NC 27514-5899
Vin 5TBBV54197S456556
Phone 919-960-3517

DOUGLAS SMITH

Name DOUGLAS SMITH
Car TOYOTA YARIS
Year 2007
Address 11850 NW 39th St, Sunrise, FL 33323-3616
Vin JTDBT923471080919

DOUGLAS SMITH

Name DOUGLAS SMITH
Car MAZDA MAZDA3
Year 2007
Address 3780 HOPE COMMONS CIR, FREDERICK, MD 21704-7821
Vin JM1BK323671669793

DOUGLAS SMITH

Name DOUGLAS SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 30 Oneida St, Methuen, MA 01844-4707
Vin 1GCEK14Z27E142717
Phone 978-687-7989

DOUGLAS SMITH

Name DOUGLAS SMITH
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 551 GREENWOOD CUT OFF RD, WEATHERFORD, TX 76088-8349
Vin 1GCHK23K87F559499
Phone 817-613-0986

Douglas Smith

Name Douglas Smith
Domain mylakedreamhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-06
Update Date 2011-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 36 Cheshire Drive Black Mountain North Carolina 28711
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain tampatraderonline.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-02-13
Update Date 2013-02-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address P.O. Box 2003 Land o' Lakes Florida 34639
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain allthingsretaildevelopment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-03
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 356 Trace Drive Delaware Ohio 43015
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain ultimategirlsgetaway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-12
Update Date 2012-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 680 West Ferry St. Buffalo New York 14222
Registrant Country UNITED STATES

DOUGLAS SMITH

Name DOUGLAS SMITH
Domain douglashsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-20
Update Date 2008-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8005 FALLMEADOW CIRCLE PLANO Texas 75024
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain corrallodges.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-07
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1723 South 1275 East Bountiful Utah 84010
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain opencorps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 26 shay road hudson Massachusetts 01749
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain babicos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 43 Nason St. Suite 1 Maynard Massachusetts 01754
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain learnsocialbookmarking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-16
Update Date 2012-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2724 Nottingham Ct|Suite 101 Thompsons Stn Tennessee 37179
Registrant Country UNITED STATES

DOUGLAS SMITH

Name DOUGLAS SMITH
Domain illinoismatrimoniallaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-15
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2021 Midwest Rd. #200 Oak Brook Illinois 60523
Registrant Country UNITED STATES

DOUGLAS SMITH

Name DOUGLAS SMITH
Domain northlandtechnicalservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-06
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 4039 N SALMI RD HIBBING MN 55746
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain wyatttrans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3015 S. Slaughter Rd. Grain Valley Missouri 64029
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain euroriskpartners.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-02-25
Update Date 2012-04-27
Registrar Name WEBFUSION LTD.
Registrant Address Tweed House, Kerfield Peebles Peeblesshire EH45 8LY
Registrant Country UNITED KINGDOM

Douglas Smith

Name Douglas Smith
Domain operationwelcomehomebbq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1444 Roanoke Texas 76262
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain matulloafter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-27
Update Date 2012-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2705 Ridge Rd Huntingtown Maryland 20639
Registrant Country UNITED STATES

DOUGLAS SMITH

Name DOUGLAS SMITH
Domain joanjsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. BOX 410427 CHICAGO Illinois 60641-0427
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain ripurays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2012-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Bretford Court San Antonio Texas 78230
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain baileyannsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2010-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 18207 Rollins Dr Smithville Missouri 64089
Registrant Country UNITED STATES

DOUGLAS SMITH

Name DOUGLAS SMITH
Domain rafterslakefront.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-17
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 4039 N SALMI RD HIBBING MN 55746
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain illinoisdivorcelawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 410427 Chicago Illinois 60641
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain survive2012supply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-21
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address po box 452 marlboro New York 12542
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain dougandmatt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address `203 Tate St. Apt. A1 Greensboro North Carolina 27403
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain rhinowinecellars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12917 205th CT SE Issaquah Washington 98027
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain rhinowinedoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12917 205th CT SE Issaquah Washington 98027
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain nudistvids.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-04-07
Update Date 2013-04-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 22733 Penny Loop|Land O Lakes, FL, US, 34639, , Administrative Contact, Douglas Smith, 22733 Penny Loop Land O Lakes Florida 34639
Registrant Country UNITED STATES

Douglas Smith

Name Douglas Smith
Domain skyteam-aviation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-30
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1207 West Gurler Road Rochelle Illinois 61068
Registrant Country UNITED STATES