Douglas Taylor

We have found 457 public records related to Douglas Taylor in 39 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 102 business registration records connected with Douglas Taylor in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Heavy Equipment Operator. These employees work in 6 states: CO, AZ, IL, CT, FL and GA. Average wage of employees is $41,505.


Douglas C Taylor

Name / Names Douglas C Taylor
Age 47
Birth Date 1977
Person 7990 Baymeadows Rd #127, Jacksonville, FL 32256
Phone Number 508-584-6303
Possible Relatives





Previous Address 7990 Baymeadows Rd #12, Jacksonville, FL 32256
7990 Baymeadows Way, Jacksonville, FL 32256
123 Chestnut St, Brockton, MA 02301
8214 Princeton Square Blvd, Jacksonville, FL 32256

Douglas Edward Taylor

Name / Names Douglas Edward Taylor
Age 48
Birth Date 1976
Also Known As Donise Harris
Person 808 Kennedy, Magnolia, AR 71753
Phone Number 318-982-0440
Possible Relatives


Brooksie Harris




Previous Address 114 Pecan Lake Estate Rd, Monroe, LA 71203
12601 Highway 15, Downsville, LA 71234
1411 Jackson, Magnolia, AR 71753
161 Britton Rd #34, Calhoun, LA 71225
6350 Clg #7, Emerson, AR 71740
180 Tidwell Gin Rd, Downsville, LA 71234
1108 Flanagan Rd #25, West Monroe, LA 71291
6350 Columbia Road 7, Emerson, AR 71740
114 Pecan Dr, Monroe, LA 71203
1109 Ole, West Monroe, LA 71291
1109 Hwy15, West Monroe, LA 71291
6350 Col #7, Emerson, AR 71740
1109 Hwy 15, West Monroe, LA 71291

Douglas S Taylor

Name / Names Douglas S Taylor
Age 54
Birth Date 1970
Person 1310 Louisville Rd, Frankfort, KY 40601
Phone Number 502-223-2831
Possible Relatives


Previous Address 1310 Louisville Rd #88, Frankfort, KY 40601
6400 Harp Pike, Frankfort, KY 40601
1310 Louisville Rd #81, Frankfort, KY 40601
1445 Sweet Owen Rd, Owenton, KY 40359
17248 301st St #7, Homestead, FL 33030
726 Woodland Ave, Frankfort, KY 40601
662 PO Box, Frankfort, KY 40602
8750 Pl #154, Miami, FL 33193
Email [email protected]

Douglas A Taylor

Name / Names Douglas A Taylor
Age 54
Birth Date 1970
Also Known As Doug A Taylor
Person 1 Thomas Cir, Marblehead, MA 01945
Phone Number 781-631-5469
Possible Relatives

Previous Address Thomas Ci, Marblehead, MA 01945
114 Gull Pt, Millsboro, DE 19966
4756 Ocean Pnes, Berlin, MD 21811
4756 Ocean Gt, Berlin, MD 21811
31 Bridgewater Rd, Berlin, MD 21811
544 Front St, Columbus, OH 43215
1011 River Ridge Dr #20P, Augusta, GA 30909
37 Somerset St #2, Worcester, MA 01609

Douglas Edwards Taylor

Name / Names Douglas Edwards Taylor
Age 56
Birth Date 1968
Person 103 Sherrie Ln, Desoto, TX 75115
Possible Relatives





Previous Address 104 Lowrance Rd, Red Oak, TX 75154
405 Liberty Pl, Grand Prairie, TX 75052
103 Sherry, Desoto, TX 75115
933 Cardinal Dr #933C, Desoto, TX 75115
8976 PO Box, Dallas, TX 75216
502 Oak, Magnolia, AR 71753

Douglas Ca Taylor

Name / Names Douglas Ca Taylor
Age 57
Birth Date 1967
Person 34 Clewley Rd #36, Medford, MA 02155
Phone Number 617-484-1370
Possible Relatives


Iand C Taylor

G S Taylor
Previous Address 32 Waverley St, Belmont, MA 02478
34 Clewley Rd #301E, Medford, MA 02155
15 Thayer St, Belmont, MA 02478
34 Clewley Rd, Medford, MA 02155
28 Grove St, Belmont, MA 02478
800 West Ave, Miami, FL 33139
32 Waverly, Belmont, MA 02178
800 Ave 438, Miami, FL 33139
Email [email protected]

Douglas Paul Taylor

Name / Names Douglas Paul Taylor
Age 58
Birth Date 1966
Person 455 Vernon St, Bridgewater, MA 02324
Phone Number 508-697-0398
Possible Relatives




Dads Taylor
Previous Address 3301 Gussie St, Punta Gorda, FL 33950
435 Commercial St, Braintree, MA 02184
31 Vine St #6, Weymouth, MA 02188
415 Commercial St, Braintree, MA 02184
RR 18, Hubert, NC 28539
185 Devonshire St, Boston, MA 02110
232 PO Box, Hubert, NC 28539
Email [email protected]

Douglas A Taylor

Name / Names Douglas A Taylor
Age 58
Birth Date 1966
Person 12 Bellevue St #1, Dorchester, MA 02125
Phone Number 617-288-7749
Possible Relatives Brenita L Taylor
Previous Address 14 Bellevue St #2, Dorchester, MA 02125
10B Brinton St, Roxbury, MA 02119
22 Logan Way #600, Boston, MA 02127
50 Quincy St #2, Dorchester, MA 02121
22 General Lawrence J Log, Boston, MA 02127

Douglas James Taylor

Name / Names Douglas James Taylor
Age 59
Birth Date 1965
Person 409 Shield Rd, Fountain, CO 80817
Phone Number 719-382-0553
Possible Relatives
Previous Address 512 Windsor Ln #79, Fountain, CO 80817
80 South St, Cuba, NY 14727
230 East Ave, Lockport, NY 14094
512 Windsor Ln #82, Fountain, CO 80817
512 Windsor Ln #11765, Fountain, CO 80817
512 Windsor Ln, Fountain, CO 80817
25 PO Box, Cuba, NY 14727
4928 Morris #A, Leesville, LA 71446

Douglas Anthony Taylor

Name / Names Douglas Anthony Taylor
Age 59
Birth Date 1965
Also Known As Doug Taylor
Person 11110 Garrison Rd, Little Rock, AR 72223
Phone Number 501-868-4864
Possible Relatives


G Taylor


Previous Address 9101 Reservoir Ct, Little Rock, AR 72227
15 Hightrail Dr, Maumelle, AR 72113
15 Hightrail Cv, Maumelle, AR 72113
425 Capitol Ave #3500, Little Rock, AR 72201
RR 3 POB 390A, Little Rock, AR 72211
1110 Garrison, Little Rock, AR 72211
Email [email protected]

Douglas A Taylor

Name / Names Douglas A Taylor
Age 61
Birth Date 1963
Also Known As Doug Taylor
Person 26 Tenney Rd, Pelham, NH 03076
Phone Number 603-635-7229
Possible Relatives

Estelle Y Taylor
Jeffrey C Taylorjr


H L Taylor

Previous Address 27 Chamberlain Rd, Chelmsford, MA 01824
96 Tenney Rd, Pelham, NH 03076

Douglas A Taylor

Name / Names Douglas A Taylor
Age 62
Birth Date 1962
Person 2221 41st St, Lighthouse Point, FL 33064
Phone Number 954-427-6992
Possible Relatives


Previous Address 4931 25th Ave, Lighthouse Point, FL 33064
2630 49th St, Lighthouse Point, FL 33064
18 Arrighi Dr, Warren, NJ 07059
8 Brandywine Rise, Green Brook, NJ 08812
17 Arriaghi, Plainfield, NJ 07060

Douglas K Taylor

Name / Names Douglas K Taylor
Age 63
Birth Date 1961
Also Known As Doug Taylor
Person 7276 Eastlake Rd, Sterlington, LA 71280
Phone Number 318-665-0095
Possible Relatives

Previous Address 7276 Eastlake Rd, Monroe, LA 71203
308 Pecan Dr, Monroe, LA 71203
374 PO Box, Sterlington, LA 71280
7276 Lake, Monroe, LA 71203
11 Willow Dr, Monroe, LA 71203
Email [email protected]
Associated Business Taylor Masonry Builders, Llc

Douglas Taylor

Name / Names Douglas Taylor
Age 63
Birth Date 1961
Person 23 Newbury St #3, Worcester, MA 01609
Phone Number 508-852-0037
Possible Relatives

Doreen F Beauchenetaylor
Previous Address 24 Jefferson St #3, Worcester, MA 01604
179 Country Club Blvd #441, Worcester, MA 01605
54 Outlook Dr #11, Worcester, MA 01602
3101 Halcyon Dr, Worcester, MA 01606
2 Delldale St #10, Worcester, MA 01605

Douglas P Taylor

Name / Names Douglas P Taylor
Age 64
Birth Date 1960
Also Known As Doug Taylor
Person 233 Jophine, Gonzales, LA 70707
Possible Relatives
Previous Address 751 PO Box, Knights Landing, CA 95645
4005 Coontrap, Gonzales, LA 70737

Douglas Rev Taylor

Name / Names Douglas Rev Taylor
Age 66
Birth Date 1958
Also Known As D R Taylor
Person 37398 Cypress Place Ave, Geismar, LA 70734
Phone Number 225-261-1890
Possible Relatives


S Taylor



Previous Address 1617 Mirabeau Ave, New Orleans, LA 70122
10724 Big Sur Dr, Baton Rouge, LA 70818
1437 Caffin Ave, New Orleans, LA 70117
2138 Saint Bernard Ave, New Orleans, LA 70119
1918 Lafreniere St, New Orleans, LA 70122
1920 Lafreniere St, New Orleans, LA 70122
Email [email protected]
Associated Business Energy Battery, Inc The Louisiana Annual Conference Of The African Methodist Episcopal Church, Incorporated Bethel Total Community Service Corporation

Douglas Allen Taylor

Name / Names Douglas Allen Taylor
Age 68
Birth Date 1956
Person 15 Payne Pl, Normal, IL 61761
Phone Number 309-454-2466
Previous Address 164 Club Dr, Fairhope, AL 36532
705 Empire St #1, Bloomington, IL 61701
612 Grove St #1W, Bloomington, IL 61701

Douglas A Taylor

Name / Names Douglas A Taylor
Age 68
Birth Date 1956
Person 4856 Pebble Beach Dr, Sebring, FL 33872
Phone Number 863-385-2415
Possible Relatives

Previous Address 11371 31st Pl, Sunrise, FL 33323
580 Commerce Ave #A201, Sebring, FL 33870
8952 6th Ct #31, Plantation, FL 33324
Email [email protected]

Douglas L Taylor

Name / Names Douglas L Taylor
Age 70
Birth Date 1954
Person 1142 G A R Hwy, Swansea, MA 02777
Phone Number 401-247-7478
Previous Address 9 Noble Ave, Barrington, RI 02806
7 Waites Corner Rd, West Kingston, RI 02892
Waites Cor, West Kingston, RI 02892
25 Center St, Bristol, RI 02809
20 Aspen Dr, Narragansett, RI 02882

Douglas Paul Taylor

Name / Names Douglas Paul Taylor
Age 71
Birth Date 1953
Also Known As Doug Taylor
Person 69 Morrill Rd, Canterbury, NH 03224
Phone Number 603-783-4618
Possible Relatives




Previous Address Morrill Rd, Canterbury, NH 03224
194 Fordway Ext, Derry, NH 03038
Morrill, Canterbury, NH 03224
180 Main St #G5, Boscawen, NH 03303
176 PO Box, Manchester, NH 03105
572 Mountain Rd, Concord, NH 03301

Douglas K Taylor

Name / Names Douglas K Taylor
Age 77
Birth Date 1947
Also Known As Douglas K Taylor
Person 49 Davis St, Ludlow, MA 01056
Possible Relatives
Previous Address 1275 PO Box, Pine Bush, NY 12566

Douglas F Taylor

Name / Names Douglas F Taylor
Age 78
Birth Date 1946
Also Known As Doug Taylor
Person 13388 Northumberland Cir, Wellington, FL 33414
Phone Number 561-798-6996
Possible Relatives


Previous Address 365 193rd St #E3, Miami, FL 33169
8860 6th St, Pembroke Pines, FL 33024

Douglas J Taylor

Name / Names Douglas J Taylor
Age 78
Birth Date 1946
Also Known As Taylor Douglas
Person 51 Alhambra Cir, Agawam, MA 01001
Phone Number 413-786-3579
Possible Relatives

Previous Address 459 Silver St #6, Agawam, MA 01001
146 Regency Park Dr, Agawam, MA 01001
719 Beacon Cir, Springfield, MA 01119

Douglas James Taylor

Name / Names Douglas James Taylor
Age 78
Birth Date 1946
Person 443 11th Ave, Pocatello, ID 83201
Phone Number 208-232-2520
Possible Relatives


Previous Address 4579 PO Box, Pocatello, ID 83205
443 N, Pocatello, ID 83201
3353 Main St #174, Salt Lake City, UT 84115
385 3360 #22, Salt Lake City, UT 84115
2000 Parkway Dr #208, North Little Rock, AR 72118
605 PO Box, Pocatello, ID 83204
9643 Baseline Rd, Little Rock, AR 72209
2000 Park Ln, Little Rock, AR 72206

Douglas Gregory Taylor

Name / Names Douglas Gregory Taylor
Age 80
Birth Date 1944
Also Known As Douglas K Taylor
Person 1139 Fowler Ave, Evanston, IL 60202
Phone Number 847-475-3126
Previous Address 8308 Christiana Ave #2W, Skokie, IL 60076
1719 Evanistay, Chicago, IL 00000

Douglas R Taylor

Name / Names Douglas R Taylor
Age 82
Birth Date 1942
Also Known As Douglas R Kaylor
Person 3825 1st Ave, Miami, FL 33137
Phone Number 305-758-2610
Possible Relatives
Previous Address 3825 1st Ct, Miami, FL 33137
X PO Box, Miami, FL 33133
X PO Box, Miami, FL 33164
314 PO Box, Miami, FL 33133
314 PO Box, Miami, FL 33164
1505 Oak Lawn Ave #100, Dallas, TX 75207

Douglas L Taylor

Name / Names Douglas L Taylor
Age 83
Birth Date 1940
Person 3403 Kingham Rd, Lake Charles, LA 70607
Phone Number 337-478-5299
Possible Relatives

Douglas C Taylor

Name / Names Douglas C Taylor
Age 97
Birth Date 1926
Person 126 Berkshire Ave, Southwick, MA 01077
Phone Number 413-569-3222
Possible Relatives



Kitty L Taylorstout
Previous Address 620 57th Ave, Bradenton, FL 34207
3901 71st St, Bradenton, FL 34209
620 57th Ave #11F, Bradenton, FL 34207
620 57th Ave #11S, Bradenton, FL 34207
620 57th Ave #W, Bradenton, FL 34207
620 57th Ave #S11, Bradenton, FL 34207

Douglas T Taylor

Name / Names Douglas T Taylor
Age 101
Birth Date 1922
Also Known As Doug T Taylor
Person 345 Fort Lauderdale Beach Blvd #204, Ft Lauderdale, FL 33304
Phone Number 954-712-9233
Possible Relatives

Previous Address 6375 Saddler Rd, Chase, MI 49623
345 Atlantic Blvd #304, Fort Lauderdale, FL 33304

Douglas M Taylor

Name / Names Douglas M Taylor
Age N/A
Person 1106 W WALNUT ST, SYLACAUGA, AL 35150
Phone Number 256-249-4762

Douglas W Taylor

Name / Names Douglas W Taylor
Age N/A
Person 5439 6TH ST, GADSDEN, AL 35903
Phone Number 256-492-4980

Douglas V Taylor

Name / Names Douglas V Taylor
Age N/A
Person 10010 CONRAD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-880-0704

Douglas R Taylor

Name / Names Douglas R Taylor
Age N/A
Person 8375 GULFCREST RD, CHUNCHULA, AL 36521
Phone Number 251-866-9675

Douglas B Taylor

Name / Names Douglas B Taylor
Age N/A
Person 2102 TALLADEGA HWY, SYLACAUGA, AL 35150
Phone Number 256-208-0749

Douglas C Taylor

Name / Names Douglas C Taylor
Age N/A
Person 2639 GIRARD ST, MONTGOMERY, AL 36106

Douglas J Taylor

Name / Names Douglas J Taylor
Age N/A
Person 843 VANESSA DR, TRUSSVILLE, AL 35173

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 134 PHILADELPHIA DR, MADISON, AL 35758

Douglas J Taylor

Name / Names Douglas J Taylor
Age N/A
Person 1604 EASTERN RIDGE CT, MONTGOMERY, AL 36110

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 3104 CAHABA PARK DR, TRUSSVILLE, AL 35173
Phone Number 205-655-0450

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 33 Chestnut St, Southbridge, MA 01550
Possible Relatives Lisa D Ramseyuddin

Douglas R Taylor

Name / Names Douglas R Taylor
Age N/A
Person 6905 BRADLEY RD, DUNCANVILLE, AL 35456
Phone Number 205-554-0721

Douglas C Taylor

Name / Names Douglas C Taylor
Age N/A
Person 113 NAPA VALLEY WAY, MADISON, AL 35758
Phone Number 256-837-9455

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 102 BIBB DR, MADISON, AL 35758
Phone Number 256-461-1051

Douglas R Taylor

Name / Names Douglas R Taylor
Age N/A
Person 1817 CALGARY DR, BESSEMER, AL 35022
Phone Number 205-565-2556

Douglas A Taylor

Name / Names Douglas A Taylor
Age N/A
Person 164 CLUB DR, FAIRHOPE, AL 36532
Phone Number 251-929-1882

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 605 63RD ST S, BIRMINGHAM, AL 35212
Phone Number 205-591-9814

Douglas C Taylor

Name / Names Douglas C Taylor
Age N/A
Person 657 N LAKESHORE DR, TALLADEGA, AL 35160
Phone Number 256-268-2662

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 2177 BROOKSIDE COALBURG RD, BIRMINGHAM, AL 35214
Phone Number 205-674-1609

Douglas C Taylor

Name / Names Douglas C Taylor
Age N/A
Person 5616 COUNTY ROAD 51, CLANTON, AL 35046
Phone Number 205-755-4644

Douglas K Taylor

Name / Names Douglas K Taylor
Age N/A
Person 656 GAYFER AVE, FAIRHOPE, AL 36532
Phone Number 251-928-3688

Douglas R Taylor

Name / Names Douglas R Taylor
Age N/A
Person 9684 SCENIC HILLS DR, SEMMES, AL 36575
Phone Number 251-649-6841

Douglas R Taylor

Name / Names Douglas R Taylor
Age N/A
Person 3615 BEBEE POINT DR, THEODORE, AL 36582
Phone Number 251-973-1551

Douglas C Taylor

Name / Names Douglas C Taylor
Age N/A
Person 301 LAUREL BREEZE DR, ENTERPRISE, AL 36330
Phone Number 334-393-3406

Douglas M Taylor

Name / Names Douglas M Taylor
Age N/A
Person 208 PLACID DR, HARVEST, AL 35749
Phone Number 256-830-9299

Douglas Taylor

Name / Names Douglas Taylor
Age N/A
Person 2215 32ND ST, NORTHPORT, AL 35476

DOUGLAS L TAYLOR

Business Name YOUR PATRON, INC.
Person Name DOUGLAS L TAYLOR
Position Treasurer
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19823-1999
Creation Date 1999-08-11
Type Domestic Corporation

Douglas Taylor

Business Name Whitney Nameplate Co
Person Name Douglas Taylor
Position company contact
State MA
Address 1700 Riverdale St West Springfield MA 01089-1077
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 413-733-2009
Number Of Employees 2
Annual Revenue 243040

Douglas Taylor

Business Name Western-Southern Life Ins Co
Person Name Douglas Taylor
Position company contact
State FL
Address 401 N Cattlemen Rd # 102 Sarasota FL 34232-6441
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 941-371-1907
Number Of Employees 2
Annual Revenue 794880
Fax Number 941-341-0470

Douglas Taylor

Business Name Western & Southern Lf Insur Co
Person Name Douglas Taylor
Position company contact
State FL
Address 401 N Cattlemen Rd # 102 Sarasota FL 34232-6441
Industry Insurance Carriers (Insurance)
SIC Code 6311
SIC Description Life Insurance
Phone Number 941-371-1907

Douglas Taylor

Business Name Weso's Italian Restaurant
Person Name Douglas Taylor
Position company contact
State PA
Address Marchwood Shopping Center, Exton,, PA 19341
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Douglas Taylor

Business Name Taylor Repair
Person Name Douglas Taylor
Position company contact
State AL
Address 9684 Scenic Hills Dr Semmes AL 36575-7106
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3531
SIC Description Construction Machinery
Phone Number 251-649-6841
Number Of Employees 3
Annual Revenue 211200

Douglas Taylor

Business Name Taylor Painting
Person Name Douglas Taylor
Position company contact
State GA
Address 403 Palm Dr Saint Simons Island GA 31522-1442
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 912-638-2045

Douglas Taylor

Business Name Taylor Motosports
Person Name Douglas Taylor
Position company contact
State NC
Address 10802 Chapel Hill Rd Morrisville, , NC 27560
SIC Code 912102
Phone Number 919-481-1856
Email [email protected]

Douglas Taylor

Business Name Taylor Hydraulics
Person Name Douglas Taylor
Position company contact
State GA
Address 315 1st Ave NE Cairo GA 39828-2120
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 229-377-8790
Email [email protected]

Douglas Taylor

Business Name Taylor Benefits Insurance
Person Name Douglas Taylor
Position company contact
State UT
Address 2160 E 4500 S Ste 4, Salt Lake City, UT 84117-4498
Phone Number
Email [email protected]
Title Owner

DOUGLAS TAYLOR

Business Name TAYLOR, DOUGLAS
Person Name DOUGLAS TAYLOR
Position company contact
State AL
Address 517 Boulevard Park West, MOBILE, AL 36609
SIC Code 821103
Phone Number
Email [email protected]

DOUGLAS TAYLOR

Business Name TAYLOR, DOUGLAS
Person Name DOUGLAS TAYLOR
Position company contact
State LA
Address 61 Inlet Drive, SLIDELL, LA 70458
SIC Code 964102
Phone Number
Email [email protected]

DOUGLAS TAYLOR

Business Name TAYLOR MAID HOME CLEANING, INC.
Person Name DOUGLAS TAYLOR
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS TAYLOR 1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
Care Of 1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
CEO DOUGLAS TAYLOR1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
Incorporation Date 2005-03-09

DOUGLAS TAYLOR

Business Name TAYLOR MAID HOME CLEANING, INC.
Person Name DOUGLAS TAYLOR
Position CEO
Corporation Status Dissolved
Agent 1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
Care Of 1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
CEO DOUGLAS TAYLOR 1380 LEAD HILL BLVD STE 106, ROSEVILLE, CA 95661
Incorporation Date 2005-03-09

DOUGLAS W TAYLOR

Business Name TAYLOR MAID CUSTOMIZED CLEANING SERVICES, INC
Person Name DOUGLAS W TAYLOR
Position registered agent
State GA
Address 1441 PINEVIEW CIRCLE, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DOUGLAS TAYLOR

Business Name TAYLOR HOUSE INC.
Person Name DOUGLAS TAYLOR
Position registered agent
Corporation Status Active
Agent DOUGLAS TAYLOR 1505 W 97TH STREET, LOS ANGELES, CA 90047
Care Of 1505 W 97TH STREET, LOS ANGELES, CA 90047
CEO DESIREE TAYLORPO BOX 47697, LOS ANGELES, CA 90047
Incorporation Date 2003-04-15
Corporation Classification Public Benefit

DOUGLAS TAYLOR

Business Name TAYLOR ENTERTAINMENT GROUP, LLC
Person Name DOUGLAS TAYLOR
Position Mmember
State NV
Address 55 S VALLE VERDE #235-171 55 S VALLE VERDE #235-171, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4568-2003
Creation Date 2003-03-28
Expiried Date 2503-03-28
Type Domestic Limited-Liability Company

DOUGLAS TAYLOR

Business Name TAYLOR ENTERTAINMENT GROUP, LLC
Person Name DOUGLAS TAYLOR
Position Manager
State NV
Address 3960 HOWARD HUGHES #500 3960 HOWARD HUGHES #500, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4568-2003
Creation Date 2003-03-28
Expiried Date 2503-03-28
Type Domestic Limited-Liability Company

DOUGLAS D TAYLOR

Business Name TAYLOR ASSOCIATION MANAGEMENT, INC.
Person Name DOUGLAS D TAYLOR
Position President
State NV
Address 4410 SKYVIEW AVE 4410 SKYVIEW AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21469-1996
Creation Date 1996-10-15
Type Domestic Corporation

Douglas Taylor

Business Name St John Baptist Church
Person Name Douglas Taylor
Position company contact
State GA
Address 3980 Us Highway 41 N Tifton GA 31793-5363
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-382-3870
Number Of Employees 2

DOUGLAS TAYLOR

Business Name SOUTHEAST COMMUNITY RESEARCH CENTER, INC.
Person Name DOUGLAS TAYLOR
Position registered agent
State FL
Address 2063 Post Street, Jacksonville, FL 32204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-10
Entity Status Active/Compliance
Type CEO

Douglas Taylor

Business Name Real Estate Evaluation Inc
Person Name Douglas Taylor
Position company contact
State GA
Address P.O. BOX 98429 Atlanta GA 30359-2129
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-454-9611

Douglas Charles Taylor

Business Name REAL ESTATE EVALUATION, INC.
Person Name Douglas Charles Taylor
Position registered agent
State GA
Address 3277 INDIAN VALLEY TRAIL, ATLANTA, GA 30341-5713
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-19
Entity Status Active/Compliance
Type CEO

DOUGLAS M TAYLOR

Business Name Q4 HEALTH, LLC
Person Name DOUGLAS M TAYLOR
Position Mmember
State NV
Address 3441 S. EASTERN AVE. 3441 S. EASTERN AVE., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13931-1996
Creation Date 1996-07-10
Expiried Date 2026-07-10
Type Domestic Limited-Liability Company

Douglas Taylor

Business Name Prudential Jack White Real Est
Person Name Douglas Taylor
Position company contact
State AK
Address 3801 Centerpoint Dr., Ste 200, Anchorage, 99503 AK
Phone Number
Email [email protected]

DOUGLAS E TAYLOR

Business Name PANAMERICAN INTERACTIVE
Person Name DOUGLAS E TAYLOR
Position President
State NV
Address 4625 WYNN ROAD 4625 WYNN ROAD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25429-1998
Creation Date 1998-11-02
Type Domestic Corporation

Douglas Taylor

Business Name Lumbercity Development Corp
Person Name Douglas Taylor
Position company contact
State NY
Address 500 Wheatfield St, North Tonawanda, NY 14120
Phone Number
Email [email protected]
Title Chairman of the Board

DOUGLAS TAYLOR

Business Name LINEAR, INC.
Person Name DOUGLAS TAYLOR
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS TAYLOR 38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
Care Of 38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
CEO DOUGLAS TAYLOR38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
Incorporation Date 2004-11-05

DOUGLAS TAYLOR

Business Name LINEAR, INC.
Person Name DOUGLAS TAYLOR
Position CEO
Corporation Status Dissolved
Agent 38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
Care Of 38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
CEO DOUGLAS TAYLOR 38 132 CHARLES WORTH DRIVE, CATHEDRAL, CA 92234
Incorporation Date 2004-11-05

DOUGLAS K TAYLOR

Business Name KECO BUILDERS, INC.
Person Name DOUGLAS K TAYLOR
Position registered agent
State GA
Address 3055 EVERSON CT, SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Douglas Taylor

Business Name Ice Palace
Person Name Douglas Taylor
Position company contact
State HI
Address 4510 Salt Lake Blvd Honolulu HI 96818-3153
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 808-487-9921
Fax Number 808-487-3087
Website www.icepalacehawaii.com

DOUGLAS E TAYLOR

Business Name INTERACTIVE NETWORK CONNECTIONS, INC.
Person Name DOUGLAS E TAYLOR
Position President
State NV
Address 4625 WYNN ROAD 4625 WYNN ROAD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19272-1999
Creation Date 1999-08-04
Type Domestic Corporation

DOUGLAS L TAYLOR

Business Name IGN VALVE, INC.
Person Name DOUGLAS L TAYLOR
Position Treasurer
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29150-2000
Creation Date 2000-10-31
Type Domestic Corporation

DOUGLAS L TAYLOR

Business Name IGN VALVE, INC.
Person Name DOUGLAS L TAYLOR
Position President
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29150-2000
Creation Date 2000-10-31
Type Domestic Corporation

DOUGLAS L TAYLOR

Business Name IGN VALVE, INC.
Person Name DOUGLAS L TAYLOR
Position Director
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29150-2000
Creation Date 2000-10-31
Type Domestic Corporation

Douglas Taylor

Business Name Goods
Person Name Douglas Taylor
Position company contact
State IN
Address 511 E Main St Lebanon IN 46052-2645
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 765-482-0100
Email [email protected]
Number Of Employees 3
Annual Revenue 2775360
Fax Number 765-482-0038

Douglas Taylor

Business Name GRIFFITH THEOLOGICAL RESEARCH FOUNDATION, INC
Person Name Douglas Taylor
Position registered agent
State GA
Address 701 COLUMBIA DR, DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-12-16
Entity Status Active/Compliance
Type Secretary

DOUGLAS TAYLOR

Business Name GOLDEN FLEECE COMPANIES, INC.
Person Name DOUGLAS TAYLOR
Position CEO
Corporation Status Suspended
Agent 5702 MARSH DR, PACHECO, CA 94553
Care Of 5702 MARSH DR, PACHECO, CA 94553
CEO DOUGLAS TAYLOR 5702 MARSH DR, PACHECO, CA 94553
Incorporation Date 1986-06-30

DOUGLAS TAYLOR

Business Name GOLDEN FLEECE COMPANIES, INC.
Person Name DOUGLAS TAYLOR
Position registered agent
Corporation Status Suspended
Agent DOUGLAS TAYLOR 5702 MARSH DR, PACHECO, CA 94553
Care Of 5702 MARSH DR, PACHECO, CA 94553
CEO DOUGLAS TAYLOR5702 MARSH DR, PACHECO, CA 94553
Incorporation Date 1986-06-30

DOUGLAS D TAYLOR

Business Name GEORGIA COMPUTER LANGUAGE SCHOOL, INC.
Person Name DOUGLAS D TAYLOR
Position registered agent
State GA
Address 1060 VEN VILLA RD, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-11-13
Entity Status Active/Compliance
Type CFO

Douglas Taylor

Business Name Friendship Baptist Church
Person Name Douglas Taylor
Position company contact
State GA
Address 136 Moss Ln Fitzgerald GA 31750-6839
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-424-9516

Douglas Taylor

Business Name Environmental Review Educational Services
Person Name Douglas Taylor
Position company contact
State WA
Address 6920 Roosevelt Way Ne, Seattle, WA 98115
SIC Code 799945
Phone Number
Email [email protected]

Douglas Taylor

Business Name Douglas Taylor Gallery
Person Name Douglas Taylor
Position company contact
State ME
Address 31 River Rd Cape Neddick ME 03902-7203
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 207-363-3053

Douglas Taylor

Business Name Douglas Taylor Enterprises
Person Name Douglas Taylor
Position company contact
State MA
Address 535 Albany St Boston MA 02118-2500
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 617-426-3649
Number Of Employees 1
Annual Revenue 221190

Douglas Taylor

Business Name Douglas Taylor AC & Refrig
Person Name Douglas Taylor
Position company contact
State FL
Address 6760 Ulmerton Rd # A Largo FL 33771-4970
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 727-507-9144
Number Of Employees 14
Annual Revenue 1798810
Fax Number 727-507-9282

Douglas Taylor

Business Name Douglas Taylor
Person Name Douglas Taylor
Position company contact
State CT
Address 369 Shelton Avenue, Shelton, CT 6484
SIC Code 171103
Phone Number
Email [email protected]

Douglas Taylor

Business Name Douglas Taylor
Person Name Douglas Taylor
Position company contact
State MI
Address 8823 Briarwood Dr. - Plymouth, PINCKNEY, 48169 MI
Phone Number
Email [email protected]

Douglas Taylor

Business Name Douglas L. Taylor
Person Name Douglas Taylor
Position company contact
State FL
Address 651 Jamestown Blvd Apt #1117, Altamonte Springs, FL 32714
SIC Code 653118
Phone Number
Email [email protected]

DOUGLAS TAYLOR

Business Name Douglas E. Taylor RN
Person Name DOUGLAS TAYLOR
Position company contact
State MS
Address 13034 williams rd., GULFPORT, MS 39503
SIC Code 614102
Phone Number 228-832-7701
Email [email protected]

Douglas Taylor

Business Name Detroit Mid- Town Micro- Enterprise Fund Corp.
Person Name Douglas Taylor
Position company contact
State MA
Address 12220 World Trade Dr., North Easton, MA 2356
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

DOUGLAS RUTLEDGE TAYLOR

Business Name DR. RUTLEDGE P.C.
Person Name DOUGLAS RUTLEDGE TAYLOR
Position registered agent
State GA
Address 190 BOZEMAN ROAD, WHITE, GA 30184
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-02-12
End Date 2008-06-19
Entity Status Diss./Cancel/Terminat
Type CEO

DOUGLAS D. TAYLOR

Business Name DOUGLAS D. TAYLOR, CPA, CVA, P.C.
Person Name DOUGLAS D. TAYLOR
Position registered agent
State GA
Address 780 Johnson Ferry RoadSuite 325, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-11-06
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

DOUGLAS TAYLOR

Business Name DOUG TAYLOR INC. LLC
Person Name DOUGLAS TAYLOR
Position Mmember
State NV
Address 55 S VALLE VERDE #235-171 55 S VALLE VERDE #235-171, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3442-2001
Creation Date 2001-04-05
Expiried Date 2501-04-05
Type Domestic Limited-Liability Company

DOUGLAS RUTLEDGE TAYLOR

Business Name DOCHOLLYDO, INC.
Person Name DOUGLAS RUTLEDGE TAYLOR
Position registered agent
State GA
Address 190 BOZEMAN RD, WHITE, GA 30184
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-13
End Date 2008-06-19
Entity Status Diss./Cancel/Terminat
Type CEO

DOUGLAS E TAYLOR

Business Name DLDMG, INC.
Person Name DOUGLAS E TAYLOR
Position President
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1586-2001
Creation Date 2001-01-23
Type Domestic Corporation

DOUGLAS E TAYLOR

Business Name DLDMG, INC.
Person Name DOUGLAS E TAYLOR
Position Secretary
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1586-2001
Creation Date 2001-01-23
Type Domestic Corporation

DOUGLAS E TAYLOR

Business Name DLDMG, INC.
Person Name DOUGLAS E TAYLOR
Position Treasurer
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1586-2001
Creation Date 2001-01-23
Type Domestic Corporation

Douglas Taylor

Business Name D Taylor Bernard & Associates
Person Name Douglas Taylor
Position company contact
State CT
Address 36 Halloween Blvd Stamford CT 06902-5120
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Douglas Taylor

Business Name Cedar Log Homes of MI Inc
Person Name Douglas Taylor
Position company contact
State MI
Address 8823 Briarwood Dr Plymouth MI 48170-4701
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 734-455-1891

DOUGLAS TAYLOR

Business Name CENTRAL CALIFORNIA JUVENILE OFFICERS ASSOCIAT
Person Name DOUGLAS TAYLOR
Position CEO
Corporation Status Active
Agent 3220 EVERGREEN, CLOVIS, CA 93611
Care Of PO BOX 1206, FRESNO, CA 93715-1206
CEO DOUGLAS TAYLOR 3220 EVERGREEN, CLOVIS, CA 93611
Incorporation Date 1957-10-09
Corporation Classification Mutual Benefit

DOUGLAS TAYLOR

Business Name CENTRAL CALIFORNIA JUVENILE OFFICERS ASSOCIAT
Person Name DOUGLAS TAYLOR
Position registered agent
Corporation Status Active
Agent DOUGLAS TAYLOR 3220 EVERGREEN, CLOVIS, CA 93611
Care Of PO BOX 1206, FRESNO, CA 93715-1206
CEO DOUGLAS TAYLOR3220 EVERGREEN, CLOVIS, CA 93611
Incorporation Date 1957-10-09
Corporation Classification Mutual Benefit

Douglas Taylor

Business Name Bos Company
Person Name Douglas Taylor
Position company contact
State AL
Address 921 Lakeside Dr Mobile AL 36693-5119
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 251-660-0420
Number Of Employees 3
Annual Revenue 722000

Douglas Taylor

Business Name Bethel AME Church
Person Name Douglas Taylor
Position company contact
State LA
Address 1437 Caffin Ave New Orleans LA 70117-2447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 504-945-5185
Number Of Employees 4

Douglas Taylor

Business Name Bethel AME Activity Center
Person Name Douglas Taylor
Position company contact
State LA
Address 1415 Caffin Ave New Orleans LA 70117-2447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 504-944-7405

Douglas Taylor

Business Name Berkley Transmission
Person Name Douglas Taylor
Position company contact
State MI
Address 2785 12 Mile Rd Berkley MI 48072-1629
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 248-543-7118
Number Of Employees 1
Annual Revenue 105840

DOUGLAS TAYLOR

Business Name BRITNI, INC.
Person Name DOUGLAS TAYLOR
Position President
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15749-1999
Creation Date 1999-06-24
Type Domestic Corporation

DOUGLAS TAYLOR

Business Name BRITNI, INC.
Person Name DOUGLAS TAYLOR
Position Secretary
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15749-1999
Creation Date 1999-06-24
Type Domestic Corporation

DOUGLAS TAYLOR

Business Name BRITNI, INC.
Person Name DOUGLAS TAYLOR
Position Treasurer
State NV
Address 3462 SIOUX WAY 3462 SIOUX WAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15749-1999
Creation Date 1999-06-24
Type Domestic Corporation

Douglas Taylor

Business Name B & M Party Store
Person Name Douglas Taylor
Position company contact
State MI
Address 6515 1st St Lake Ann MI 49650-9549
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 231-275-7317
Number Of Employees 5
Annual Revenue 919100

Douglas Taylor

Business Name Athens Education Group
Person Name Douglas Taylor
Position company contact
State GA
Address 140 Paul Smith Rd Hull GA 30646-4471
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-546-1880

Douglas Taylor

Business Name Arizona Mobile Machinery Inc
Person Name Douglas Taylor
Position company contact
State AZ
Address 2926 W Rolls Rd Queen Creek AZ 85242-9292
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1796
SIC Description Installing Building Equipment
Phone Number 480-882-1253
Number Of Employees 5
Annual Revenue 396000

Douglas Taylor

Business Name American General Life Ins Co
Person Name Douglas Taylor
Position company contact
State FL
Address 1575 N Nova Rd Holly Hill FL 32117-3048
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 386-252-3261
Number Of Employees 19
Annual Revenue 2732400
Fax Number 386-252-0828

DOUGLAS TAYLOR

Business Name ABSOLUTE MARBLE, INC.
Person Name DOUGLAS TAYLOR
Position Secretary
State NV
Address 3155 EAST PATRICK LANE SUITE 1 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0104942005-6
Creation Date 2005-02-15
Type Domestic Corporation

DOUGLAS TAYLOR

Business Name ABSOLUTE MARBLE, INC.
Person Name DOUGLAS TAYLOR
Position President
State NV
Address 3155 EAST PATRICK LANE SUITE 1 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0104942005-6
Creation Date 2005-02-15
Type Domestic Corporation

DOUGLAS TAYLOR

Business Name ABSOLUTE MARBLE, INC.
Person Name DOUGLAS TAYLOR
Position Director
State NV
Address 3155 EAST PATRICK LANE SUITE 1 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0104942005-6
Creation Date 2005-02-15
Type Domestic Corporation

DOUGLAS TAYLOR

Business Name ABSOLUTE MARBLE, INC.
Person Name DOUGLAS TAYLOR
Position Treasurer
State NV
Address 3155 EAST PATRICK LANE SUITE 1 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0104942005-6
Creation Date 2005-02-15
Type Domestic Corporation

Douglas K Taylor

Business Name AAB INTERNATIONAL, INC.
Person Name Douglas K Taylor
Position registered agent
State GA
Address 5260 HAYNES CREEK DRIVE, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-16
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

Douglas Taylor

Person Name Douglas Taylor
Filing Number 703678922
Position Director
State TX
Address 211 ESPERANZA, Laredo TX 78041

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 156355600
Position DIRECTOR
State TX
Address 211 ESPERANZA DRIVE, LAREDO TX 78041

DOUGLAS J TAYLOR

Person Name DOUGLAS J TAYLOR
Filing Number 708465422
Position Member
State TX
Address 4320 N GALLOWAY, MESQUITE TX 75150

DOUGLAS A TAYLOR

Person Name DOUGLAS A TAYLOR
Filing Number 5953406
Position VICE PRESIDENT
State NE
Address 2707 N 108TH ST SUITE #102, OMAHA NE 68164

DOUGLAS MARK TAYLOR

Person Name DOUGLAS MARK TAYLOR
Filing Number 800551880
Position GOVERNING PERSON
State TX
Address 2214 LAKELAND DR, DALLAS TX 75228

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 156355600
Position VICE PRESIDENT
State TX
Address 211 ESPERANZA DRIVE, LAREDO TX 78041

Douglas A. Taylor

Person Name Douglas A. Taylor
Filing Number 800523454
Position Managing Member
State TX
Address 8502 Lexington Ct., Rowlett TX 75089

Douglas Taylor

Person Name Douglas Taylor
Filing Number 143225200
Position P
State TX
Address 3907 AVENUE B, Austin TX 78751

Douglas James Taylor

Person Name Douglas James Taylor
Filing Number 122207001
Position Trustee
State TX
Address 317 Whitestar Ln, Dallas TX 75217

Douglas Taylor

Person Name Douglas Taylor
Filing Number 133615600
Position P
State TX
Address 3910 SOUTHPORT, San Antonio TX 78223

Douglas Taylor

Person Name Douglas Taylor
Filing Number 13823300
Position P
State TX
Address 101 W AVENUR D, Garland TX 75040

Douglas James Taylor

Person Name Douglas James Taylor
Filing Number 122207001
Position Director
State TX
Address 317 Whitestar Ln, Dallas TX 75217

Douglas Taylor

Person Name Douglas Taylor
Filing Number 112794600
Position Director
State TX
Address RT 1 BOX 165, Mt Pleasant TX 75455

Douglas Taylor

Person Name Douglas Taylor
Filing Number 112794600
Position P
State TX
Address RT 1 BOX 165, Mt Pleasant TX 75455

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 110679500
Position PRESIDENT
State TX
Address 21800 FM 429, TERRELL TX 75161

Douglas Taylor

Person Name Douglas Taylor
Filing Number 70102101
Position President
State TX
Address 125 Cr 216, Sweetwater TX 79556

Douglas Taylor

Person Name Douglas Taylor
Filing Number 70102101
Position Director
State TX
Address 125 CR 216, Sweetwater TX 79556

DOUGLAS R TAYLOR

Person Name DOUGLAS R TAYLOR
Filing Number 48252600
Position TREASURER
State TX
Address 211 ESPERANZA, LAREDO TX 78041

DOUGLAS R TAYLOR

Person Name DOUGLAS R TAYLOR
Filing Number 48252600
Position SECRETARY
State TX
Address 211 ESPERANZA, LAREDO TX 78041

DOUGLAS R TAYLOR

Person Name DOUGLAS R TAYLOR
Filing Number 48252600
Position DIRECTOR
State TX
Address PO BOX 1783, LAREDO TX 78044

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 31642000
Position DIRECTOR
State TX
Address PO BOX 849, DAYTON TX 77535

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 31642000
Position PRESIDENT
State TX
Address PO BOX 849, DAYTON TX 77535

Douglas Taylor

Person Name Douglas Taylor
Filing Number 13823300
Position Director
State TX
Address 101 W AVENUR D, Garland TX 75040

Douglas Taylor

Person Name Douglas Taylor
Filing Number 133615600
Position Director
State TX
Address 3910 SOUTHPORT, San Antonio TX 78223

DOUGLAS TAYLOR

Person Name DOUGLAS TAYLOR
Filing Number 110679500
Position DIRECTOR
State TX
Address 21800 FM 429, TERRELL TX 75161

Taylor Douglas L

State IL
Calendar Year 2016
Employer Winnebago County
Name Taylor Douglas L
Annual Wage $43,839

Taylor Douglas E

State GA
Calendar Year 2012
Employer Wiregrass Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Douglas E
Annual Wage $9,942

Taylor Douglas

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Douglas
Annual Wage $15,287

Taylor Anthony Douglas

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Wl)
Name Taylor Anthony Douglas
Annual Wage $30,165

Taylor Douglas

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Custodial Personnel
Name Taylor Douglas
Annual Wage $12,344

Taylor Douglas E

State GA
Calendar Year 2011
Employer Wiregrass Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Douglas E
Annual Wage $17,332

Taylor Anthony Douglas

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Al)
Name Taylor Anthony Douglas
Annual Wage $29,035

Taylor Cory Douglas

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Student Services Professional
Name Taylor Cory Douglas
Annual Wage $1,510

Taylor Douglas

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title Custodial Personnel
Name Taylor Douglas
Annual Wage $19,930

Taylor Anthony Douglas

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Transp/construction Wkr(Al)
Name Taylor Anthony Douglas
Annual Wage $27,301

Taylor Douglas E

State GA
Calendar Year 2010
Employer Irwin County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas E
Annual Wage $116

Taylor Cory Douglas

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Student Services Professional
Name Taylor Cory Douglas
Annual Wage $32,360

Taylor Douglas E

State GA
Calendar Year 2010
Employer East Central Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Taylor Douglas E
Annual Wage $6,396

Taylor Douglas

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas
Annual Wage $16,311

Taylor Douglas

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Custodial Personnel
Name Taylor Douglas
Annual Wage $1,536

Taylor Douglas O

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Captain
Name Taylor Douglas O
Annual Wage $148,321

Taylor Douglas O

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Taylor Douglas O
Annual Wage $128,389

Taylor Douglas E

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Taylor Douglas E
Annual Wage $93,795

Taylor Douglas O

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Taylor Douglas O
Annual Wage $114,380

Taylor Douglas E

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Taylor Douglas E
Annual Wage $88,960

Taylor Douglas O

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Taylor Douglas O
Annual Wage $116,787

Taylor Douglas E

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Taylor Douglas E
Annual Wage $83,102

Taylor Douglas

State CT
Calendar Year 2018
Employer Town of Glastonbury
Name Taylor Douglas
Annual Wage $75,109

Taylor Douglas M

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Taylor Douglas M
Annual Wage $71,617

Taylor Douglas B

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Substitute B740
Name Taylor Douglas B
Annual Wage $16,190

Taylor Douglas M

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Taylor Douglas M
Annual Wage $98,269

Taylor Douglas M

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Taylor Douglas M
Annual Wage $93,298

Taylor Douglas M

State CT
Calendar Year 2015
Employer Department Of Children And Families
Job Title Social Worker - Social And Human Services
Name Taylor Douglas M
Annual Wage $86,427

Taylor Douglas E

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Mgr Support Services
Name Taylor Douglas E
Annual Wage $109,774

Taylor Douglas J

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Water Meter Systems Operator
Name Taylor Douglas J
Annual Wage $57,902

Taylor Anthony Douglas

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Wl)
Name Taylor Anthony Douglas
Annual Wage $31,108

Taylor Douglas A

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Taylor Douglas A
Annual Wage $33,937

Taylor Douglas R

State IL
Calendar Year 2016
Employer Department Of Veterans Affairs
Job Title Support Service Worker
Name Taylor Douglas R
Annual Wage $21,326

Taylor Douglas E

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Taylor Douglas E
Annual Wage $81,445

Taylor Douglas R

State IL
Calendar Year 2015
Employer Department Of Veterans Affairs
Job Title Support Service Worker
Name Taylor Douglas R
Annual Wage $21,580

Taylor Douglas J

State IL
Calendar Year 2015
Employer Decatur Park Dist
Name Taylor Douglas J
Annual Wage $42,001

Taylor Douglas E

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Taylor Douglas E
Annual Wage $54,549

Taylor Douglas

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Service/Maintenance Worker
Name Taylor Douglas
Annual Wage $28,423

Taylor Anthony Douglas

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $33,245

Taylor Anthony Douglas

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $33,245

Taylor Douglas

State GA
Calendar Year 2018
Employer City Of Macon
Name Taylor Douglas
Annual Wage $17,957

Taylor Douglas

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Service/Maintenance Worker
Name Taylor Douglas
Annual Wage $27,451

Taylor Anthony Douglas

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $32,041

Taylor Anthony Douglas

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $32,041

Taylor Douglas

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Douglas
Annual Wage $21,971

Taylor Douglas E

State GA
Calendar Year 2017
Employer Irwin County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas E
Annual Wage $1,904

Taylor Douglas E

State GA
Calendar Year 2017
Employer Ben Hill County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas E
Annual Wage $2,574

Taylor Douglas

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Douglas
Annual Wage $26,322

Taylor Anthony Douglas

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $31,108

Taylor Anthony Douglas

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Heavy Equipment Operator 2
Name Taylor Anthony Douglas
Annual Wage $31,108

Taylor Douglas E

State GA
Calendar Year 2016
Employer Irwin County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas E
Annual Wage $3,509

Taylor Douglas G

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Taylor Douglas G
Annual Wage $2,752

Taylor Douglas

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Douglas
Annual Wage $23,504

Taylor Anthony Douglas

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Wl)
Name Taylor Anthony Douglas
Annual Wage $31,108

Taylor Anthony Douglas

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Heavy Equip Ops Tech (wl)
Name Taylor Anthony Douglas
Annual Wage $31,108

Taylor Douglas A

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Taylor Douglas A
Annual Wage $6,579

Taylor Douglas

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Douglas
Annual Wage $22,501

Taylor Anthony Douglas

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Heavy Equip Ops Tech (Wl)
Name Taylor Anthony Douglas
Annual Wage $31,198

Taylor Douglas

State GA
Calendar Year 2017
Employer City Of Macon Firemen And Police Pension Fund
Name Taylor Douglas
Annual Wage $34,655

Taylor Douglas E

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Mathematics Teacher
Name Taylor Douglas E
Annual Wage $52,293

Douglas E Taylor

Name Douglas E Taylor
Address 191 S Longmore St Chandler AZ 85224 -6425
Mobile Phone 480-628-6929
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas C Taylor

Name Douglas C Taylor
Address 2211 Rebecca Dr Champaign IL 61821 -6239
Phone Number 217-398-6144
Gender Male
Date Of Birth 1959-09-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas L Taylor

Name Douglas L Taylor
Address 2226 Baker Dr Decatur IL 62521 -9428
Phone Number 217-779-6054
Telephone Number 217-428-7141
Mobile Phone 217-779-6054
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas A Taylor

Name Douglas A Taylor
Address 12087 Homestead Rd Beulah MI 49617 -9530
Phone Number 231-383-4088
Email [email protected]
Gender Male
Date Of Birth 1965-07-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
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 B Taylor

Name Douglas B Taylor
Address 8961 Denne St Livonia MI 48150 -3944
Phone Number 248-477-0035
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas C Taylor

Name Douglas C Taylor
Address 5685 Euclid Pl Boulder CO 80303 -2952
Phone Number 303-543-1081
Gender Male
Date Of Birth 1938-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas R Taylor

Name Douglas R Taylor
Address 9202 E Troy Ave Indianapolis IN 46239 -9358
Phone Number 317-862-5747
Gender Male
Date Of Birth 1942-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas O Taylor

Name Douglas O Taylor
Address 90 N Kenneth Ct Merritt Island FL 32952 -2602
Phone Number 321-452-2558
Gender Male
Date Of Birth 1947-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed High School
Language English

Douglas K Taylor

Name Douglas K Taylor
Address 847 Whispering Cypress Ln Orlando FL 32824 -5275
Phone Number 407-251-5141
Mobile Phone 407-791-8400
Gender Male
Date Of Birth 1959-08-13
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas J Taylor

Name Douglas J Taylor
Address 1951 E Sagittarius Pl Chandler AZ 85249 -3754
Phone Number 480-820-7310
Email [email protected]
Gender Male
Date Of Birth 1960-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Douglas A Taylor

Name Douglas A Taylor
Address 110 Oak St Brooklyn MI 49230 -8607
Phone Number 517-467-7434
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas J Taylor

Name Douglas J Taylor
Address 13388 Northumberland Cir Wellington FL 33414 -8905
Phone Number 561-798-6996
Mobile Phone 561-371-3603
Gender Male
Date Of Birth 1942-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Taylor

Name Douglas Taylor
Address 905 N Allerton Rd Belleville IL 62221 -7927
Phone Number 618-806-3461
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas R Taylor

Name Douglas R Taylor
Address 7 E 57th St Hinsdale IL 60521 -4904
Phone Number 630-850-9597
Mobile Phone 630-660-6331
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Douglas L Taylor

Name Douglas L Taylor
Address 8332 Meadowcrest Dr Fountain CO 80817 -4060
Phone Number 719-382-7993
Mobile Phone 719-237-9673
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas G Taylor

Name Douglas G Taylor
Address 13151 W Jewell Cir Denver CO 80228 -4214
Phone Number 720-272-9815
Gender Male
Date Of Birth 1954-12-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Douglas V Taylor

Name Douglas V Taylor
Address 656 Ridgewood Ct Ann Arbor MI 48103 -6516
Phone Number 734-761-7521
Mobile Phone 734-347-4176
Email [email protected]
Gender Male
Date Of Birth 1947-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas R Taylor

Name Douglas R Taylor
Address 50 S 900 E Lafayette IN 47905 -7910
Phone Number 765-296-3975
Email [email protected]
Gender Male
Date Of Birth 1954-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Douglas Taylor

Name Douglas Taylor
Address 605 W Franklin St Colfax IN 46035 -9148
Phone Number 765-324-2333
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas A Taylor

Name Douglas A Taylor
Address 381 N Valley Rd Barrington IL 60010 -3435
Phone Number 847-946-0499
Mobile Phone 847-946-0499
Gender Male
Date Of Birth 1967-06-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Douglas L Taylor

Name Douglas L Taylor
Address 2591 Ulysses Rd Tallahassee FL 32312-4850 -4014
Phone Number 850-339-7365
Gender Male
Date Of Birth 1979-03-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 2000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020511471
Application Date 2005-10-28
Contributor Occupation BANKER
Contributor Employer LAZARD
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 2000.00
To Joe Kennedy III (D)
Year 2012
Transaction Type 15
Filing ID 12952254908
Application Date 2012-02-16
Contributor Occupation CEO
Contributor Employer CASABLANCA CAPITAL
Organization Name Casablanca Capital
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Joe Kennedy for Congress
Seat federal:house
Address 450 Park Ave Ste 1403 NEW YORK NY

TAYLOR, DOUGLAS C

Name TAYLOR, DOUGLAS C
Amount 2000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 23020181602
Application Date 2003-03-11
Contributor Occupation LAZARD FRERES & CO LLC
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

TAYLOR, DOUGLAS C

Name TAYLOR, DOUGLAS C
Amount 1500.00
To Rahm Emanuel (D)
Year 2006
Transaction Type 15
Filing ID 25980579327
Application Date 2005-06-07
Contributor Occupation MANAGING DIRECTOR
Contributor Employer LAZARD
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address 500 Park Ave 19A NEW YORK NY

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 1000.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 10020483789
Application Date 2010-05-28
Contributor Occupation SR. VP FOR SALES & MAR
Contributor Employer WELL DYNE RX
Organization Name Well Dyne Rx
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

TAYLOR, DOUGLAS A

Name TAYLOR, DOUGLAS A
Amount 1000.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29992131016
Application Date 2009-04-30
Contributor Occupation Principal
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address 1750 Tysons Blvd MCLEAN VA

TAYLOR, DOUGLAS A

Name TAYLOR, DOUGLAS A
Amount 1000.00
To Deloitte & Touche
Year 2008
Transaction Type 15
Filing ID 28932274663
Application Date 2008-06-30
Contributor Occupation Principal
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address 12010 Sunset Hills Rd Ste 900 RENO NV

TAYLOR, DOUGLAS C

Name TAYLOR, DOUGLAS C
Amount 1000.00
To Rahm Emanuel (D)
Year 2004
Transaction Type 15
Filing ID 23992091592
Application Date 2003-09-29
Contributor Occupation Managing Director
Contributor Employer Lazard
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Rahm Emanuel
Seat federal:house
Address 500 Park Ave 19A NEW YORK NY

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 1000.00
To Tommy Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27930926543
Application Date 2007-04-10
Contributor Occupation Management Consultan
Contributor Employer Deloitte Consulting
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Committee Name Tommy Thompson for President
Seat federal:president
Address 1028 Gelston Circle MCLEAN VA

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981652694
Application Date 2004-10-15
Contributor Occupation realtor
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1026 NE 71st St SEATTLE WA

TAYLOR, DOUGLAS MR

Name TAYLOR, DOUGLAS MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971078174
Application Date 2005-08-25
Contributor Occupation President
Contributor Employer Douglas Taylor Air Conditioning & Refr
Organization Name Douglas Taylor Air Conditioning
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6760 Ulmerton Rd Ste A LARGO FL

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 500.00
To Bill Johnson (R)
Year 2012
Transaction Type 15
Filing ID 12970963953
Application Date 2012-03-28
Contributor Occupation EXECUTIVE
Contributor Employer ZAMBELLI FIREWORKS
Organization Name Zambelli Fireworks
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Bill Johnson for Congress
Seat federal:house
Address 872 Foxland Dr PITTSBURGH PA

TAYLOR, DOUGLAS J

Name TAYLOR, DOUGLAS J
Amount 300.00
To ConocoPhillips
Year 2012
Transaction Type 15
Filing ID 12971120558
Application Date 2012-03-31
Contributor Occupation OFFSHORE SPECIALIST
Contributor Employer CONOCOPHILLIPS COMPANY
Contributor Gender M
Committee Name ConocoPhillips
Address ASTANA POUCH MAIL PO 4569 HOUSTON TX

TAYLOR, DOUGLAS B MR

Name TAYLOR, DOUGLAS B MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992303527
Application Date 2003-10-24
Contributor Occupation President
Contributor Employer Tech. Eng.& Mfg. Services
Organization Name Tech Eng & Mfg Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 562374 CHARLOTTE NC

TAYLOR, DOUGLAS J

Name TAYLOR, DOUGLAS J
Amount 300.00
To ConocoPhillips
Year 2012
Transaction Type 15
Filing ID 11931726921
Application Date 2011-03-31
Contributor Occupation OFFSHORE SPECIALIST
Contributor Employer CONOCOPHILLIPS COMPANY
Contributor Gender M
Committee Name ConocoPhillips
Address ASTANA POUCH MAIL PO 4569 HOUSTON TX

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To Oklahoma Bankers Assn
Year 2010
Transaction Type 15
Filing ID 29934378969
Application Date 2009-06-29
Contributor Occupation DIRECTOR
Contributor Employer SOONER STATE BANK
Contributor Gender M
Committee Name Oklahoma Bankers Assn

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To Oklahoma Bankers Assn
Year 2010
Transaction Type 15
Filing ID 10990900013
Application Date 2010-06-29
Contributor Occupation DIRECTOR
Contributor Employer SOONER STATE BANK
Contributor Gender M
Committee Name Oklahoma Bankers Assn

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993024762
Application Date 2008-10-08
Contributor Occupation RESEARCH SCIENTIST
Contributor Employer FEDERAL GOV'T
Organization Name Federal Government
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 4085 MILBURN PLACE INDIAN HEAD MD

Taylor, Douglas

Name Taylor, Douglas
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-21
Contributor Occupation Research Scientist
Contributor Employer Federal Gov'T
Organization Name Federal Government
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4085 Milburn Place Indian Head MD

TAYLOR, DOUGLAS JR

Name TAYLOR, DOUGLAS JR
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930657321
Application Date 2008-01-09
Contributor Occupation Software Consultant
Contributor Employer Axon Global
Organization Name Axon Global
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 171 Swanhaven Dr LEXINGTON SC

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770356
Application Date 2011-06-05
Organization Name Casablanca Capital
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To BROOKS, BEN
Year 2006
Application Date 2006-09-26
Recipient Party R
Recipient State AL
Seat state:upper
Address 3615 BEBEE POINT RD MOBILE AL

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 250.00
To Harris N Miller (D)
Year 2006
Transaction Type 15
Filing ID 26020243117
Application Date 2006-03-14
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Miller 2006
Seat federal:senate

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 210.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990621475
Application Date 2010-03-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 8219 S 86th East Ave TULSA OK

TAYLOR, DOUGLAS W

Name TAYLOR, DOUGLAS W
Amount 150.00
To SHIVELY, JERRY
Year 20008
Application Date 2008-10-04
Recipient Party D
Recipient State ID
Seat state:lower
Address PO BOX 5803 KETCHUM ID

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 150.00
To CARMANY, MICHAEL
Year 2006
Application Date 2006-10-30
Recipient Party I
Recipient State SC
Seat state:lower
Address 2 DURHAM DR WILLIAMSTON SC

TAYLOR, DOUGLAS P

Name TAYLOR, DOUGLAS P
Amount 125.00
To ROWE, JIM
Year 2004
Application Date 2004-03-15
Recipient Party D
Recipient State WV
Seat state:judicial

TAYLOR, DOUGLAS M

Name TAYLOR, DOUGLAS M
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-01
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 695 PESHASTIN WA

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 100.00
To SIEGELMAN, DON
Year 2006
Application Date 2005-07-29
Recipient Party D
Recipient State AL
Seat state:governor
Address 656 GAYFER AVE FAIRHOPE AL

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 100.00
To CARMANY, MICHAEL
Year 2006
Application Date 2006-10-23
Recipient Party I
Recipient State SC
Seat state:lower
Address 2 DURHAM DR WILLIAMSTON SC

TAYLOR, DOUGLAS WILDER

Name TAYLOR, DOUGLAS WILDER
Amount 100.00
To COBB, BRITT
Year 2004
Application Date 2004-10-29
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State NC
Seat state:office
Address 403 TIFFANY CIRCLE GARNER NC

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 50.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-10-06
Contributor Occupation RETIRED SHERIFF
Recipient Party D
Recipient State FL
Seat state:office
Address 105 SHADY OAK LN PALATKA FL

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 25.00
To ANCHIA, RAFAEL
Year 2010
Application Date 2009-11-06
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:lower

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 25.00
To BOGDANOFF, ELLYN
Year 20008
Application Date 2008-09-24
Recipient Party R
Recipient State FL
Seat state:lower
Address 1401 NW 15TH AVE #8 BOCA RATON FL

TAYLOR, DOUGLAS

Name TAYLOR, DOUGLAS
Amount 15.00
To MRIDHA, DEBASISH
Year 2010
Application Date 2010-07-04
Recipient Party D
Recipient State MI
Seat state:upper
Address 2144 OTTAWA ST SAGINAW MI

DOUGLAS D TAYLOR & CHRISTINE TAYLOR

Name DOUGLAS D TAYLOR & CHRISTINE TAYLOR
Address 6990 Scepter Cove Bartlett TN 38135
Value 23700
Landvalue 23700
Landarea 12,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

TAYLOR DOUGLAS L

Name TAYLOR DOUGLAS L
Physical Address 1465 LEXINGTON PKWY, APOPKA, FL 32712
Owner Address TAYLOR DAPHNE JOY, NEW CITY, NEW YORK 10956
County Orange
Land Code Vacant Residential
Address 1465 LEXINGTON PKWY, APOPKA, FL 32712

TAYLOR DOUGLAS L

Name TAYLOR DOUGLAS L
Physical Address 630 ROCK RIDGE BLVD, APOPKA, FL 32712
Owner Address TAYLOR DAPHNE J, APOPKA, FLORIDA 32712
Sale Price 240000
Sale Year 2012
County Orange
Year Built 1999
Area 3511
Land Code Single Family
Address 630 ROCK RIDGE BLVD, APOPKA, FL 32712
Price 240000

TAYLOR DOUGLAS L

Name TAYLOR DOUGLAS L
Physical Address 2404 TUPELO TER, TALLAHASSEE, FL 32303
Owner Address 2404 TUPELO TER, TALLAHASSEE, FL 32303
Ass Value Homestead 134675
Just Value Homestead 134675
County Leon
Year Built 1963
Area 2306
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2404 TUPELO TER, TALLAHASSEE, FL 32303

TAYLOR DOUGLAS K TR

Name TAYLOR DOUGLAS K TR
Physical Address 847 WHISPERING CYPRESS LN, ORLANDO, FL 32824
Owner Address TAYLOR DAPHNE R TR, ORLANDO, FLORIDA 32824
Ass Value Homestead 131793
Just Value Homestead 136666
County Orange
Year Built 2001
Area 2611
Land Code Single Family
Address 847 WHISPERING CYPRESS LN, ORLANDO, FL 32824

TAYLOR DOUGLAS K TR

Name TAYLOR DOUGLAS K TR
Physical Address 3023 RAMSGATE CIR, ORLANDO, FL 32837
Owner Address TAYLOR DAPHNE R TR, ORLANDO, FLORIDA 32824
County Orange
Year Built 1981
Area 1612
Land Code Single Family
Address 3023 RAMSGATE CIR, ORLANDO, FL 32837

TAYLOR DOUGLAS K TR

Name TAYLOR DOUGLAS K TR
Physical Address 11527 WINGHAM CT, ORLANDO, FL 32837
Owner Address TAYLOR DAPHNE R TR, ORLANDO, FLORIDA 32824
County Orange
Year Built 1994
Area 1664
Land Code Single Family
Address 11527 WINGHAM CT, ORLANDO, FL 32837

TAYLOR DOUGLAS J +

Name TAYLOR DOUGLAS J +
Physical Address 1058 CAPETOWN AVE, LEHIGH ACRES, FL 33974
Owner Address 930 LOVEJOY TER, ODENVILLE, AL 35120
County Lee
Land Code Vacant Residential
Address 1058 CAPETOWN AVE, LEHIGH ACRES, FL 33974

TAYLOR DOUGLAS J & DORIS L

Name TAYLOR DOUGLAS J & DORIS L
Physical Address 00006 QUAIL RUN, HOMOSASSA, FL 34446
Owner Address TRUSTEE, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2013
Ass Value Homestead 65205
Just Value Homestead 68760
County Citrus
Year Built 1977
Area 2274
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 00006 QUAIL RUN, HOMOSASSA, FL 34446
Price 100

TAYLOR DOUGLAS J &

Name TAYLOR DOUGLAS J &
Physical Address 13388 NORTHUMBERLAND CIR, WELLINGTON, FL 33414
Owner Address 13388 NORTHUMBERLAND CIR, WELLINGTON, FL 33414
Ass Value Homestead 204241
Just Value Homestead 210818
County Palm Beach
Year Built 1986
Area 2894
Land Code Single Family
Address 13388 NORTHUMBERLAND CIR, WELLINGTON, FL 33414

TAYLOR DOUGLAS G & NANCY A

Name TAYLOR DOUGLAS G & NANCY A
Physical Address 2636 MASHBURN RD, Marianna, FL 32448
Owner Address 2636 MASHBURN RD, MARIANNA, FL 32446
Ass Value Homestead 96027
Just Value Homestead 101345
County Jackson
Year Built 2002
Area 1619
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2636 MASHBURN RD, Marianna, FL 32448

TAYLOR DOUGLAS E W & CONNIE J

Name TAYLOR DOUGLAS E W & CONNIE J
Physical Address 1646 TALLY HO DR, LAKELAND, FL 33810
Owner Address 1646 TALLY HO DR, LAKELAND, FL 33810
County Polk
Year Built 1982
Area 1008
Land Code Mobile Homes
Address 1646 TALLY HO DR, LAKELAND, FL 33810

TAYLOR DOUGLAS L & LU ANNE S

Name TAYLOR DOUGLAS L & LU ANNE S
Physical Address 37530 LANDIS AVE, ZEPHYRHILLS, FL 33541
Owner Address 37530 LANDIS AVE, ZEPHYRHILLS, FL 33541
Ass Value Homestead 102865
Just Value Homestead 102865
County Pasco
Year Built 2002
Area 2652
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 37530 LANDIS AVE, ZEPHYRHILLS, FL 33541

TAYLOR DOUGLAS E

Name TAYLOR DOUGLAS E
Physical Address 19437 CHARRICE CT, ORLANDO, FL 32833
Owner Address TAYLOR JESSICA M, ORLANDO, FLORIDA 32833
Ass Value Homestead 127075
Just Value Homestead 142761
County Orange
Year Built 2004
Area 2599
Land Code Single Family
Address 19437 CHARRICE CT, ORLANDO, FL 32833

TAYLOR DOUGLAS C & MITZIE L

Name TAYLOR DOUGLAS C & MITZIE L
Physical Address 10500 OLD TAMPA BAY DR, SAN ANTONIO, FL 33576
Owner Address 10500 OLD TAMPA BAY DR, SAN ANTONIO, FL 33576
Ass Value Homestead 101145
Just Value Homestead 101145
County Pasco
Year Built 2004
Area 2491
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10500 OLD TAMPA BAY DR, SAN ANTONIO, FL 33576

TAYLOR DOUGLAS B & MARY G

Name TAYLOR DOUGLAS B & MARY G
Physical Address 9386 ARRID CIR, PORT CHARLOTTE, FL 33981
Sale Price 25000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 9386 ARRID CIR, PORT CHARLOTTE, FL 33981
Price 25000

TAYLOR DOUGLAS B & JO ANN

Name TAYLOR DOUGLAS B & JO ANN
Physical Address 3537 CASALTA CIR, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 2007
Area 1891
Land Code Single Family
Address 3537 CASALTA CIR, NEW SMYRNA BEACH, FL 32168

TAYLOR DOUGLAS A, TAYLOR DONNA

Name TAYLOR DOUGLAS A, TAYLOR DONNA
Physical Address 4449 DIOR RD, SPRING HILL, FL 34609
Owner Address 4449 DIOR RD, SPRING HILL, FLORIDA 34609
Ass Value Homestead 85499
Just Value Homestead 85499
County Hernando
Year Built 1992
Area 2089
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4449 DIOR RD, SPRING HILL, FL 34609

TAYLOR DOUGLAS A & LAURA K

Name TAYLOR DOUGLAS A & LAURA K
Owner Address 8716 CR 631A, BUSHNELL, FL 33513
Sale Price 100
Sale Year 2012
County Sumter
Land Code Acreage not zoned agricultural with or withou
Price 100

TAYLOR DOUGLAS A

Name TAYLOR DOUGLAS A
Physical Address 3304 WALLCRAFT AV, TAMPA, FL 33611
Owner Address 3304 W WALLCRAFT AVE, TAMPA, FL 33611
Ass Value Homestead 297983
Just Value Homestead 393242
County Hillsborough
Year Built 1998
Area 2920
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3304 WALLCRAFT AV, TAMPA, FL 33611

TAYLOR DOUGLAS A

Name TAYLOR DOUGLAS A
Physical Address 4856 PEBBLE BEACH DR, SEBRING, FL 33872
Owner Address 4856 PEBBLE BEACH DR, SEBRING, FL 33872
Ass Value Homestead 105320
Just Value Homestead 105320
County Highlands
Year Built 2004
Area 2283
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4856 PEBBLE BEACH DR, SEBRING, FL 33872

TAYLOR DOUGLAS

Name TAYLOR DOUGLAS
Physical Address 1335 PIAZZA PITTI, BOYNTON BEACH, FL 33426
Owner Address 1335 PIAZZA PITTI, BOYNTON BEACH, FL 33426
Ass Value Homestead 120006
Just Value Homestead 122000
County Palm Beach
Year Built 2006
Area 2279
Land Code Single Family
Address 1335 PIAZZA PITTI, BOYNTON BEACH, FL 33426

TAYLOR DOUGLAS

Name TAYLOR DOUGLAS
Physical Address 4437 MOHICAN TR, VALRICO, FL 33594
Owner Address 4437 MOHICAN TRL, VALRICO, FL 33594
Sale Price 108900
Sale Year 2012
County Hillsborough
Year Built 1979
Area 2208
Land Code Single Family
Address 4437 MOHICAN TR, VALRICO, FL 33594
Price 108900

TAYLOR DOUGLAS

Name TAYLOR DOUGLAS
Physical Address 7990 E BAYMEADOWS RD 127, JACKSONVILLE, FL 32256
Owner Address 7990 BAYMEADOWS RD E UNIT 127, JACKSONVILLE, FL 32256
Ass Value Homestead 53926
Just Value Homestead 58000
County Duval
Year Built 2001
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7990 E BAYMEADOWS RD 127, JACKSONVILLE, FL 32256

TAYLOR DOUGLAS E

Name TAYLOR DOUGLAS E
Physical Address 5804 BENT GRASS DR, VALRICO, FL 33596
Owner Address 5804 BENT GRASS DR, VALRICO, FL 33596
Ass Value Homestead 179458
Just Value Homestead 188585
County Hillsborough
Year Built 1998
Area 2417
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5804 BENT GRASS DR, VALRICO, FL 33596

TAYLOR DOUGLAS

Name TAYLOR DOUGLAS
Physical Address 3301 GUSSIE ST, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 3301 GUSSIE ST, PUNTA GORDA, FL 33950

TAYLOR DOUGLAS M +

Name TAYLOR DOUGLAS M +
Physical Address 601 ISLAMORADA BLVD, PUNTA GORDA, FL 33955
Owner Address 2109 TERRACE LN, LEBANON, IN 46052
County Lee
Year Built 1982
Area 1363
Land Code Condominiums
Address 601 ISLAMORADA BLVD, PUNTA GORDA, FL 33955

TAYLOR DOUGLAS REX

Name TAYLOR DOUGLAS REX
Physical Address 4743 MEADOWVIEW RD, Marianna, FL 32446
Owner Address 2471 LARK LN, MARIANNA, FL 32448
Sale Price 23000
Sale Year 2012
County Jackson
Year Built 1970
Area 1570
Land Code Single Family
Address 4743 MEADOWVIEW RD, Marianna, FL 32446
Price 23000

DOUGLAS D TAYLOR

Name DOUGLAS D TAYLOR
Address 196 Corey Street Agawam MA 01001-2374
Value 102800
Landvalue 102800
Buildingvalue 99100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

DOUGLAS D FISHER VALERIE /WIFE TAYLOR

Name DOUGLAS D FISHER VALERIE /WIFE TAYLOR
Address 4812 Sherbourne Drive Harrisburg NC
Value 75000
Landvalue 75000
Buildingvalue 208790
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DOUGLAS CARL TAYLOR & BETSY G TAYLOR

Name DOUGLAS CARL TAYLOR & BETSY G TAYLOR
Address E Hwy 73 Concord NC
Value 44230
Landvalue 44230
Buildingvalue 60300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DOUGLAS C TAYLOR & DIANNE K TAYLOR

Name DOUGLAS C TAYLOR & DIANNE K TAYLOR
Address 788 Mildred Temperance MI 48182
Value 30638
Landvalue 30638

DOUGLAS C TAYLOR

Name DOUGLAS C TAYLOR
Address 3637 Elm Street Hapeville GA
Value 9600
Landvalue 9600
Buildingvalue 4700
Landarea 10,001 square feet

DOUGLAS C TAYLOR

Name DOUGLAS C TAYLOR
Address 7903 Forest Path Way Springfield VA
Value 83000
Landvalue 83000
Buildingvalue 222980
Landarea 2,267 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS C TAYLOR

Name DOUGLAS C TAYLOR
Address 5036 Parish Drive Roeland Park KS
Value 4007
Landvalue 4007
Buildingvalue 15474

DOUGLAS BRUCE TAYLOR & VANESSA I TAYLOR

Name DOUGLAS BRUCE TAYLOR & VANESSA I TAYLOR
Address 6313 SE 36th Street Auburn WA 98092
Value 108000
Landvalue 60000
Buildingvalue 108000

DOUGLAS B TAYLOR & CYNTHIA L TAYLOR

Name DOUGLAS B TAYLOR & CYNTHIA L TAYLOR
Address 8115 Purple Sage Cove Fort Wayne IN

DOUGLAS AND PARIS TAYLOR

Name DOUGLAS AND PARIS TAYLOR
Address 4437 Mohican Trail Valrico FL 33594
Value 28112
Landvalue 28112
Usage Single Family Residential

TAYLOR DOUGLAS R

Name TAYLOR DOUGLAS R
Physical Address 5820 SW 64TH STREET RD, OCALA, FL 34474
Owner Address 86 THIRD ST, CANADA,
County Marion
Year Built 1974
Area 720
Land Code Mobile Homes
Address 5820 SW 64TH STREET RD, OCALA, FL 34474

DOUGLAS ALVA TAYLOR & CAROL TAYLOR

Name DOUGLAS ALVA TAYLOR & CAROL TAYLOR
Address 307 S Cole Avenue Molalla OR 97038
Value 135461
Landvalue 135461
Buildingvalue 153540
Landarea 46,609 square feet
Bedrooms 3
Numberofbedrooms 3
Price 375000

DOUGLAS A TAYLOR & KATHLEEN M TAYLOR

Name DOUGLAS A TAYLOR & KATHLEEN M TAYLOR
Address 12 Rustic Drive Worcester MA
Value 95700
Landvalue 95700
Buildingvalue 147700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DOUGLAS A TAYLOR & DEBBIE B TAYLOR

Name DOUGLAS A TAYLOR & DEBBIE B TAYLOR
Address 704 Carnoustie Lane Fort Washington MD 20744
Value 250900
Landvalue 250900
Buildingvalue 123400
Airconditioning yes

DOUGLAS A TAYLOR & BARBARA C TAYLOR

Name DOUGLAS A TAYLOR & BARBARA C TAYLOR
Address 701 S 8th Street Mebane NC
Value 25500
Landvalue 25500
Buildingvalue 64251
Landarea 21,432 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DOUGLAS A TAYLOR

Name DOUGLAS A TAYLOR
Address 636 Congress Street Virginia Beach VA
Value 155000
Landvalue 155000
Buildingvalue 215576
Landarea 65,340 square feet
Type Lot

DOUGLAS A TAYLOR

Name DOUGLAS A TAYLOR
Address 15404 Woodson Lane Overland Park KS
Value 5277
Landvalue 5277
Buildingvalue 22461

DOUGLAS A TAYLOR

Name DOUGLAS A TAYLOR
Address 865 Delta Road Windsor PA
Value 45900
Landvalue 45900
Buildingvalue 102760
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DOUGLAS A AND MELINDA K TAYLOR

Name DOUGLAS A AND MELINDA K TAYLOR
Address 3304 Wallcraft Avenue Tampa FL 33611
Value 156774
Landvalue 156774
Usage Single Family Residential

DOUGLAS A & LIN M TAYLOR

Name DOUGLAS A & LIN M TAYLOR
Address 381 N North Valley Road Waukegan IL 60010
Value 44347
Landvalue 44347
Buildingvalue 132302
Price 594000

DOUGLAS + BARBARA A TAYLOR

Name DOUGLAS + BARBARA A TAYLOR
Address 42 Eastern Avenue Deerfield MA
Value 85300
Landvalue 85300
Buildingvalue 155100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

TAYLOR DOUGLAS A

Name TAYLOR DOUGLAS A
Physical Address 10 CENTRAL AVENUE
Owner Address 10 CENTRAL AVENUE
Sale Price 151000
Ass Value Homestead 85600
County burlington
Address 10 CENTRAL AVENUE
Value 127200
Net Value 127200
Land Value 41600
Prior Year Net Value 127200
Transaction Date 2011-01-21
Property Class Residential
Deed Date 2004-08-27
Sale Assessment 58900
Year Constructed 1924
Price 151000

DOUGLAS A TAYLOR & THERESE M TAYLOR

Name DOUGLAS A TAYLOR & THERESE M TAYLOR
Address 5227 W Us 40 Highway Blue Springs MO 64015
Value 741000
Landvalue 140260
Buildingvalue 71120

DOUGLAS JAMES TAYLOR

Name DOUGLAS JAMES TAYLOR
Physical Address 14910 SW 129 PL RD, Unincorporated County, FL 33186
Owner Address 14910 SW 129 PL RD, MIAMI, FL
Ass Value Homestead 140282
Just Value Homestead 140282
County Miami Dade
Year Built 1986
Area 2002
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14910 SW 129 PL RD, Unincorporated County, FL 33186

Douglas V. Taylor

Name Douglas V. Taylor
Doc Id 07969750
City Greenwood SC
Designation us-only
Country US

Douglas D. Taylor

Name Douglas D. Taylor
Doc Id 08216784
City Louisville KY
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id 07059104
City Toledo OH
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id D0575160
City Toledo OH
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id D0605943
City Toledo OH
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id D0596944
City Toledo OH
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id D0617197
City Toledo OH
Designation us-only
Country US

Douglas F. Taylor

Name Douglas F. Taylor
Doc Id 07922032
City Toledo OH
Designation us-only
Country US

Douglas Hamilton Taylor

Name Douglas Hamilton Taylor
Doc Id 07116745
City Kanata
Designation us-only
Country CA

Douglas Hamilton Taylor

Name Douglas Hamilton Taylor
Doc Id 07359442
City Kanata
Designation us-only
Country CA

Douglas Hamilton Taylor

Name Douglas Hamilton Taylor
Doc Id 07327794
City Kanata
Designation us-only
Country CA

Douglas Adrian Taylor

Name Douglas Adrian Taylor
Doc Id 07106196
City Monroe OH
Designation us-only
Country US

Douglas Lee Taylor

Name Douglas Lee Taylor
Doc Id 07238066
City Yorktown VA
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 07106068
City Fort Wayne IN
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 07186205
City Fort Wayne IN
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 07158014
City Fort Wayne IN
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 07397349
City Fort Wayne IN
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 07378946
City Fort Wayne IN
Designation us-only
Country US

Douglas R. Taylor

Name Douglas R. Taylor
Doc Id 08126359
City Webster NY
Designation us-only
Country US

Douglas Raymond Taylor

Name Douglas Raymond Taylor
Doc Id 08305642
City Webster NY
Designation us-only
Country US

Douglas V. Taylor

Name Douglas V. Taylor
Doc Id 07091417
City Greenwood SC
Designation us-only
Country US

Douglas V. Taylor

Name Douglas V. Taylor
Doc Id 07367830
City Greenwood SC
Designation us-only
Country US

Douglas V. Taylor

Name Douglas V. Taylor
Doc Id 07614895
City Greenwood SC
Designation us-only
Country US

Douglas Lee Taylor

Name Douglas Lee Taylor
Doc Id 07845995
City Yorktown VA
Designation us-only
Country US

Douglas Taylor

Name Douglas Taylor
Doc Id D0540392
City Red Deer
Designation us-only
Country CA

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State MA
Address 186 WOODLAWN ST, SPRINGFIELD, MA 1108
Phone Number 860-997-2047
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Independent Voter
State IL
Address 5010 FLETCHER PL, ROCKFORD, IL 61108
Phone Number 815-703-0879
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Democrat Voter
State IN
Address 507 N WEST ST, FORT BRANCH, IN 47648
Phone Number 812-568-9727
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Republican Voter
State HI
Address 77-6492 AKAI, KAILUA KONA, HI 96740
Phone Number 808-322-9912
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State KS
Address 309 S KANSAS ST, HIGHLAND, KS 66035
Phone Number 785-554-3086
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Independent Voter
State IL
Address 209 N PRESIDENT ST, WHEATON, IL 60187
Phone Number 773-858-8968
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Republican Voter
State IL
Address 1521 N AUSTIN BLVD # 2, CHICAGO, IL 60651
Phone Number 773-620-9951
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State IL
Address 10936 S NORMAL AVE, CHICAGO, IL 60628
Phone Number 773-550-6954
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Democrat Voter
State IN
Address 320 PLANTATION WAY, LAFAYETTE, IN 47909
Phone Number 765-269-9415
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State FL
Address 18938 ST. LAURENT DR., LUTZ, FL 33549
Phone Number 727-512-0873
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State IL
Address 146 WESTLAKE TRL, LITCHFIELD, IL 62056
Phone Number 646-822-2000
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State AZ
Address 10519 E ACACIA DR, SCOTTSDALE, AZ 85255
Phone Number 480-239-2897
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Republican Voter
State LA
Address PO BOX 642, WEST MONROE, LA 71294
Phone Number 318-348-1830
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Independent Voter
State LA
Address PO BOX 642, WEST MONROE, LA 71294
Phone Number 318-348-0562
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Independent Voter
State FL
Address 6989E RIDGEWAY TERR, HOBE SOUND, FL 33455
Phone Number 309-266-9813
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Republican Voter
State DE
Address 121 BERWYCK CT, NEWARK, DE 19702
Phone Number 302-388-3111
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Independent Voter
State IL
Address 2226 BAKER DRIVE, DECATUR, IL 62521
Phone Number 217-428-7141
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Republican Voter
State IL
Address 41930 N 170 EAST RD, RANKIN, IL 60960
Phone Number 217-341-0059
Email Address [email protected]

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Type Voter
State CT
Address 84 CARMEL ST, NEW HAVEN, CT 06511
Phone Number 203-785-1828
Email Address [email protected]

Douglas E Taylor

Name Douglas E Taylor
Visit Date 4/13/10 8:30
Appointment Number U72422
Type Of Access VA
Appt Made 1/24/13 0:00
Appt Start 2/6/13 9:00
Appt End 2/6/13 23:59
Total People 211
Last Entry Date 1/24/13 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U65654
Type Of Access VA
Appt Made 12/16/09 10:39
Appt Start 12/16/09 14:00
Appt End 12/16/09 23:59
Total People 2
Last Entry Date 12/16/09 10:39
Meeting Location OEOB
Caller WARREN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76349

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U62334
Type Of Access VA
Appt Made 12/7/09 17:06
Appt Start 12/11/09 11:00
Appt End 12/11/09 23:59
Total People 22
Last Entry Date 12/7/09 17:06
Meeting Location OEOB
Caller JAMAL
Description BOWLING ALLEY
Release Date 03/26/2010 07:00:00 AM +0000

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U63421
Type Of Access VA
Appt Made 12/11/09 15:51
Appt Start 12/12/09 12:00
Appt End 12/12/09 23:59
Total People 499
Last Entry Date 12/11/09 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

DOUGLAS E TAYLOR

Name DOUGLAS E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U18849
Type Of Access VA
Appt Made 6/23/10 15:40
Appt Start 6/26/10 11:00
Appt End 6/26/10 23:59
Total People 346
Last Entry Date 6/23/10 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U21297
Type Of Access VA
Appt Made 6/30/10 12:09
Appt Start 7/1/10 20:50
Appt End 7/1/10 23:59
Total People 6
Last Entry Date 6/30/10 12:08
Meeting Location WH
Caller WARREN
Release Date 10/29/2010 07:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U25364
Type Of Access VA
Appt Made 7/14/10 15:19
Appt Start 7/15/10 10:00
Appt End 7/15/10 23:59
Total People 6
Last Entry Date 7/14/10 15:19
Meeting Location OEOB
Caller TRISTEN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79814

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U42922
Type Of Access VA
Appt Made 9/20/10 14:31
Appt Start 9/22/10 10:00
Appt End 9/22/10 23:59
Total People 39
Last Entry Date 9/20/10 14:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U42798
Type Of Access VA
Appt Made 9/20/10 11:17
Appt Start 9/23/10 10:00
Appt End 9/23/10 23:59
Total People 94
Last Entry Date 9/20/10 11:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

DOUGLAS M TAYLOR

Name DOUGLAS M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U38728
Type Of Access VA
Appt Made 9/3/10 16:12
Appt Start 9/10/10 8:30
Appt End 9/10/10 23:59
Total People 315
Last Entry Date 9/3/10 16:12
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U68304
Type Of Access VA
Appt Made 12/14/10 13:53
Appt Start 12/15/10 19:40
Appt End 12/15/10 23:59
Total People 6
Last Entry Date 12/14/10 13:52
Meeting Location WH
Caller MELISSA
Release Date 03/25/2011 07:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U96055
Type Of Access VA
Appt Made 3/30/2011 0:00
Appt Start 4/3/2011 12:00
Appt End 4/3/2011 23:59
Total People 2
Last Entry Date 3/30/2011 12:58
Meeting Location WH
Caller DAWN
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Douglas H Taylor

Name Douglas H Taylor
Visit Date 4/13/10 8:30
Appointment Number U11501
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 7:30
Appt End 5/28/2011 23:59
Total People 349
Last Entry Date 5/24/2011 15:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U89389
Type Of Access VA
Appt Made 3/19/10 13:24
Appt Start 3/19/10 16:30
Appt End 3/19/10 23:59
Total People 1
Last Entry Date 3/19/2010
Meeting Location OEOB
Caller KORI
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76126

Douglas S Taylor

Name Douglas S Taylor
Visit Date 4/13/10 8:30
Appointment Number U13838
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/8/2011 7:30
Appt End 6/8/2011 23:59
Total People 351
Last Entry Date 6/6/2011 6:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Douglas A Taylor

Name Douglas A Taylor
Visit Date 4/13/10 8:30
Appointment Number U37473
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/27/2011 11:00
Appt End 8/27/2011 23:59
Total People 223
Last Entry Date 8/26/2011 10:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Douglas A Taylor

Name Douglas A Taylor
Visit Date 4/13/10 8:30
Appointment Number U32496
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/26/2011 19:30
Appt End 8/26/2011 23:59
Total People 2
Last Entry Date 8/3/2011 14:05
Meeting Location WH
Caller ANDREA
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Douglas A Taylor

Name Douglas A Taylor
Visit Date 4/13/10 8:30
Appointment Number U33868
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/27/2011 12:00
Appt End 8/27/2011 23:59
Total People 24
Last Entry Date 8/9/2011 12:20
Meeting Location OEOB
Caller ANDREA
Release Date 11/22/2011 08:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U41999
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/15/2011 13:00
Appt End 9/15/2011 23:59
Total People 11
Last Entry Date 9/14/2011 16:54
Meeting Location OEOB
Caller KIM
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87599

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:56
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U53683
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/1/2011 20:45
Appt End 11/1/2011 23:59
Total People 4
Last Entry Date 10/26/2011 13:45
Meeting Location WH
Caller DENISE
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U58299
Type Of Access VA
Appt Made 11/11/2011 0:00
Appt Start 11/11/2011 19:00
Appt End 11/11/2011 23:59
Total People 7
Last Entry Date 11/11/2011 10:02
Meeting Location WH
Caller VICTORIA
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Douglas R Taylor

Name Douglas R Taylor
Visit Date 4/13/10 8:30
Appointment Number U65446
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/9/2011 8:00
Appt End 12/9/2011 23:59
Total People 284
Last Entry Date 12/8/2011 14:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U67646
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/15/2011 17:00
Appt End 12/15/2011 23:59
Total People 1
Last Entry Date 12/15/2011 9:07
Meeting Location NEOB
Caller DAVID
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 84795

Douglas M Taylor

Name Douglas M Taylor
Visit Date 4/13/10 8:30
Appointment Number U84706
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 2/29/2012 10:30
Appt End 2/29/2012 23:59
Total People 1
Last Entry Date 2/28/2012 15:31
Meeting Location NEOB
Caller SHERRON
Release Date 05/25/2012 07:00:00 AM +0000

Douglas A Taylor

Name Douglas A Taylor
Visit Date 4/13/10 8:30
Appointment Number U51522
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 11:30
Appt End 11/17/12 23:59
Total People 274
Last Entry Date 11/9/12 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Douglas H Taylor

Name Douglas H Taylor
Visit Date 4/13/10 8:30
Appointment Number U65130
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/2/13 11:00
Appt End 1/2/13 23:59
Total People 267
Last Entry Date 12/21/12 13:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Douglas J Taylor

Name Douglas J Taylor
Visit Date 4/13/10 8:30
Appointment Number U23168
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/9/2011 12:00
Appt End 7/9/2011 23:59
Total People 324
Last Entry Date 7/6/2011 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

DOUGLAS J TAYLOR

Name DOUGLAS J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U88955
Type Of Access VA
Appt Made 3/18/10 11:44
Appt Start 3/18/10 17:00
Appt End 3/18/10 23:59
Total People 1
Last Entry Date 3/18/2010
Meeting Location OEOB
Caller KORI
Release Date 06/25/2010 07:00:00 AM +0000

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car FORD F-150
Year 2007
Address 4686 E Eaton Hwy, Sunfield, MI 48890-9033
Vin 1FTPW14V67FA23640

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car GMC SIERRA 1500
Year 2007
Address 1103 Markey Dr, Bryan, OH 43506-2514
Vin 3GTEK13M47G514122

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car Ford F-150
Year 2007
Address 7145 W Hawker Ln, Salt Lake Cty, UT 84128-1130
Vin 1FTPW14V47FA18372

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car AUDI Q7
Year 2007
Address 217 Georgetown Pl, Charleston, WV 25314-1871
Vin WA1BY74L97D039536
Phone 304-342-6888

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car TOYOTA RAV4
Year 2007
Address 312 Riverside Dr, Yorktown, VA 23692-3443
Vin JTMZD32V875040460

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car TOYOTA PRIUS
Year 2007
Address 2100 Collingdale Pl, Charlotte, NC 28210-3816
Vin JTDKB20U377611532

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 39 N Patterson Park Ave, Baltimore, MD 21231-1657
Vin JTDBR32E670129976

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7504 Nursery Dr, Victoria, TX 77904-4109
Vin 4YDF2952474702048

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4764 Staples Ave, Fort Worth, TX 76133-1224
Vin 4X4TRLC277D092755

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car TOYOTA CAMRY SOLARA
Year 2007
Address 3730 N HIGHWAY 16 # 116, DENVER, NC 28037-8179
Vin 4T1CE30P17U755136

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car CHEVROLET HHR
Year 2007
Address 1050 E 98th St, Cleveland, OH 44108-3344
Vin 3GNDA13DX7S520400

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car DODGE RAM PICKUP 2500
Year 2007
Address 9522 State Highway 208, Robert Lee, TX 76945-9720
Vin 3D7KS28C47G748565

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car HONDA RIDGELINE
Year 2007
Address 694 Grand Wood Ct, Springboro, OH 45066-8478
Vin 2HJYK165X7H524067

DOUGLAS M TAYLOR

Name DOUGLAS M TAYLOR
Car CHEV SILV
Year 2007
Address 809 3RD AVE SE, LE MARS, IA 51031-2462
Vin 2GCEK19J971656987

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car BMW 3 SERIES
Year 2007
Address 3304 W Wallcraft Ave, Tampa, FL 33611-1947
Vin WBAVB73577PA85825
Phone 813-835-8710

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 1975 County Road 2243, Cleveland, TX 77327-6064
Vin 1NXBR32E07Z882133
Phone 281-592-1601

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car FORD FOCUS
Year 2007
Address 3335 Upper Peachtree Rd, Murphy, NC 28906-3729
Vin 1FAFP31N47W183529
Phone 828-837-6401

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car CADILLAC ESCALADE
Year 2007
Address 2415 Lockwood St, Tahoka, TX 79373-5124
Vin 1GYFK63837R377625
Phone 806-998-5142

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 10120 Donald Dr, Houston, TX 77076-4405
Vin 1HD1FB4187Y613415

Douglas Taylor

Name Douglas Taylor
Car CHEVROLET TAHOE
Year 2007
Address 8699 N 9150 W, Lehi, UT 84043-3205
Vin 1GNFK13037R193828
Phone 801-766-6271

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4714 EASTWIND AVE, FARMINGTON, NM 87401-8602
Vin 1GNET13H572236184

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 7145 W Hawker Ln, Salt Lake City, UT 84128-1130
Vin 1GNDT13SX72117456

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 10993 SW 71st Cir, Ocala, FL 34476-5707
Vin 1GNDS13S972134834
Phone 352-854-1483

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car GMC ENVOY
Year 2007
Address 90 N Kenneth Ct, Merritt Is, FL 32952-2602
Vin 1GKDS13S872224103

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car SATURN AURA
Year 2007
Address 1024 E VALLEY RD, GARDNERVILLE, NV 89410-6114
Vin 1G8ZV57747F212572

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car DODGE RAM PICKUP 2500
Year 2007
Address PO BOX 53, MORONI, UT 84646-0053
Vin 3D7KS28A77G844673

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car HONDA RIDGELINE
Year 2007
Address 3403 River Park Dr, Louisville, KY 40211-2914
Vin 2HJYK16517H544322
Phone 502-778-0963

DOUGLAS TAYLOR

Name DOUGLAS TAYLOR
Car DODGE RAM PICKUP 1500
Year 2007
Address 7949 Featherchase Pl, Chesterfield, VA 23832-2514
Vin 1D7HU18257J580293
Phone 804-608-8156

Douglas Taylor

Name Douglas Taylor
Car FORD F-250 SUPER DUTY
Year 2007
Address 505 SE Meadowlark Ln, Waukee, IA 50263-9639
Vin 1FTSX21P27EB07883

Douglas Taylor

Name Douglas Taylor
Car FORD F-150
Year 2007
Address 8502 Lexington Ct, Rowlett, TX 75089-3860
Vin 1FTRX12W37KD35231
Phone 972-412-1706

Douglas Taylor

Name Douglas Taylor
Domain warpodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-16
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain taylorexperience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain autopodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain gympodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain recipepodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain moneypodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain kidpodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain psychicpodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-18
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain psychpodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-10
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain jetcareerssucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-30
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 12391 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain secretsantagiftexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-28
Update Date 2012-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 12391 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain podcast-pro.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-20
Update Date 2013-06-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain treitco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-20
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain planepodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain autopodcasts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-02-22
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain hdpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain gaypodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain nanopodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain oilpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain soappodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain technologypodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-18
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain basspodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain historypodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-16
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain podcastspotlight.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-18
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain drumpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain podcastermag.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-20
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain horoscopepodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-18
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain docpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES

Douglas Taylor

Name Douglas Taylor
Domain dollarpodcast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-08
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 144 Fairville Rd|Suite A6 Chadds Ford Pennsylvania 19317-9495
Registrant Country UNITED STATES