Edward Anthony

We have found 203 public records related to Edward Anthony in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 16 business registration records connected with Edward Anthony in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Rhode Island state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Grades - Teacher. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $39,515.


Edward O Anthony

Name / Names Edward O Anthony
Age 48
Birth Date 1976
Person 65 Anthony Ln, Midway, AL 36053
Possible Relatives






Anthony Thelma Grayer
Previous Address 80 Anthony Ln, Midway, AL 36053
316 RR 2 #316, Midway, AL 36053
RR 3, Union Springs, AL 36089
RR 2 POB 498E, Midway, AL 36053
316 PO Box, Midway, AL 36053

Edward Mae Anthony

Name / Names Edward Mae Anthony
Age 51
Birth Date 1973
Person 1317 44th Pl, Birmingham, AL 35212
Phone Number 205-595-8205
Possible Relatives
Previous Address 630 Montevallo, Birmingham, AL 35210
630 Montevallo, Birmingham, AL 00000
421 Center St #3, Birmingham, AL 35205
Email [email protected]

Edward Booth Anthony

Name / Names Edward Booth Anthony
Age 57
Birth Date 1967
Also Known As Anthony E Booth
Person 1440 Broadway Rd #1079, Tempe, AZ 85282
Phone Number 518-436-4950
Possible Relatives
Previous Address 3730 Mill Ave #F101, Tempe, AZ 85282
344 Orange St, Albany, NY 12206
3730 Mill Ave #101, Tempe, AZ 85282
3730 Mill Ave #J203, Tempe, AZ 85282
3 Limerick Dr #A, Albany, NY 12204
Limerick, Albany, NY 12204
9 Limerick Dr #A, Albany, NY 12204
Email [email protected]

Edward N Anthony

Name / Names Edward N Anthony
Age 67
Birth Date 1957
Person 3230 Hanna Rd, Eloy, AZ 85231
Possible Relatives






Tabatha Anthony
Previous Address 3230 Hanna Rd, Toltec, AZ 85231
517 Frontier St, Eloy, AZ 85231
200 Estrella #50, Eloy, AZ 85231
200 Estrella 50, Eloy, AZ 85231
3430 Hanna Rd, Toltec, AZ 85231
3430 Hanna Rd, Eloy, AZ 85231

Edward Leon Anthony

Name / Names Edward Leon Anthony
Age 87
Birth Date 1936
Also Known As Fred Edward Anthony
Person 295 Polk Road 27, Hatfield, AR 71945
Phone Number 870-389-6173
Possible Relatives

Previous Address 2300 24th Rd #1021, Arlington, VA 22206
231 RR 1, Hatfield, AR 71945
231 PO Box, Hatfield, AR 71945
50 Jordan St, East Providence, RI 02914
1000 Route 9, Woodbridge, NJ 07095

Edward L Anthony

Name / Names Edward L Anthony
Age N/A
Person 8611 RYAN AVE, PENSACOLA, FL 32534
Phone Number 850-475-7020

Edward O Anthony

Name / Names Edward O Anthony
Age N/A
Person 9 Anthony, Midway, AL 36053
Possible Relatives

Edward L Anthony

Name / Names Edward L Anthony
Age N/A
Person 911 WEST AVE, NEW CASTLE, DE 19720
Phone Number 302-426-0806

Edward E Anthony

Name / Names Edward E Anthony
Age N/A
Person 274 MARTIN ECHOLS RD, WASHINGTON, GA 30673
Phone Number 706-678-7616

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 501 ROBERTS DR APT 195, RIVERDALE, GA 30274
Phone Number 770-994-1153

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 449 PO Box, Wetumpka, AL 36092
Possible Relatives
Previous Address 700 Bridge St, Wetumpka, AL 36092
16 Cherry St, Wetumpka, AL 36092

Edward J Anthony

Name / Names Edward J Anthony
Age N/A
Person 314 RACHELLE AVE APT 1036, SANFORD, FL 32771

Edward D Anthony

Name / Names Edward D Anthony
Age N/A
Person 316 PO Box, Midway, AL 36053
Previous Address RR 2 POB 496E, Midway, AL 36053
51 PO Box, Union Springs, AL 36089

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 2526 46th St, Phoenix, AZ 85008
Previous Address 29 Nashville Ave #1, Ventnor City, NJ 08406

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 5035 N 39TH AVE, PHOENIX, AZ 85019
Phone Number 602-249-1798

Edward L Anthony

Name / Names Edward L Anthony
Age N/A
Person 18139 APPLE TREE RD, BRIDGEVILLE, DE 19933
Phone Number 302-337-3160

Edward D Anthony

Name / Names Edward D Anthony
Age N/A
Person 307 57TH ST NE, WASHINGTON, DC 20019
Phone Number 202-397-1822

Edward D Anthony

Name / Names Edward D Anthony
Age N/A
Person 2723 SW 9TH PL, CAPE CORAL, FL 33914
Phone Number 239-772-8132

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 320 NW 111TH ST, MIAMI SHORES, FL 33168
Phone Number 305-751-5693

Edward A Anthony

Name / Names Edward A Anthony
Age N/A
Person 1777 SOPHIAS DR, APT 204 MELBOURNE, FL 32940
Phone Number 321-259-1687

Edward K Anthony

Name / Names Edward K Anthony
Age N/A
Person 436 13TH AVE NE, SAINT PETERSBURG, FL 33701
Phone Number 727-822-3356

Edward A Anthony

Name / Names Edward A Anthony
Age N/A
Person 5700 HERONS LANDING DR, ROCKLEDGE, FL 32955
Phone Number 321-631-5155

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 2109 VERDI DR, BOYNTON BEACH, FL 33426
Phone Number 561-733-7589

Edward F Anthony

Name / Names Edward F Anthony
Age N/A
Person 865 E 133RD PL, DENVER, CO 80241

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 5045 FAIRWAYS CIR APT 305, VERO BEACH, FL 32967

Edward Anthony

Name / Names Edward Anthony
Age N/A
Person 2526 N 46TH ST APT 4, PHOENIX, AZ 85008
Phone Number 602-840-0799

Edward J Anthony

Name / Names Edward J Anthony
Age N/A
Person 3459 OLD HIGHTOWER TRL, LOGANVILLE, GA 30052

Edward Anthony

Business Name Trinity Properties
Person Name Edward Anthony
Position company contact
State GA
Address 175 W Wieuca Rd NW Atlanta GA 30342-3221
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-459-9990

Edward Anthony

Business Name Terra Homes Inc
Person Name Edward Anthony
Position company contact
State TX
Address P.O. BOX 2850 Mission TX 78573-0049
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 956-519-3590

EDWARD ANTHONY

Business Name TORGERSON CONSTRUCTION, INC.
Person Name EDWARD ANTHONY
Position registered agent
Corporation Status Suspended
Agent EDWARD ANTHONY 888 ST. CHARLES DR #6, THOUSAND OAKS, CA 91360
Care Of 572 BENSON WY, THOUSAND OAKS, CA 91360
CEO ALAN TORGERSON572 BENSON WY, THOUSAND OAKS, CA 91360
Incorporation Date 1987-07-13

Edward Anthony

Business Name Reel Pictures 2 Inc
Person Name Edward Anthony
Position company contact
State NC
Address 206 W Granville St Windsor NC 27983-1814
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 252-794-5145

Edward Anthony

Business Name High Finance, Inc.
Person Name Edward Anthony
Position company contact
State NY
Address 216 E. 7th St. #6 New York, NY 10009,
SIC Code 581208
Phone Number 212-477-4166
Email [email protected]

EDWARD ANTHONY

Business Name HIGH FINANCE, INC.
Person Name EDWARD ANTHONY
Position company contact
State NY
Address 216 E 7TH ST APT 6, NEW YORK, NY 10009
SIC Code 811103
Phone Number 212-477-4166
Email [email protected]

Edward Anthony

Business Name Edward J Anthony PC
Person Name Edward Anthony
Position company contact
State NY
Address 225 Broadway Rm 3400 New York NY 10007-3054
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number

Edward Anthony

Business Name Edward Anthony
Person Name Edward Anthony
Position company contact
State PA
Address RURAL ROUTE 1 BOX 181A Rochester Mills PA 15771-9822
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 213
SIC Description Hogs
Fax Number 724-286-9481

EDWARD ANTHONY

Business Name EARTH WALK
Person Name EDWARD ANTHONY
Position company contact
State VA
Address 10262 BATTLEVIEW PKWY, MANASSAS, VA 20109
SIC Code 509305
Phone Number 703-393-1940
Email [email protected]

Edward Anthony

Business Name Continental Agency of RI
Person Name Edward Anthony
Position company contact
State RI
Address P.O. BOX 8169 Warwick RI 02888-0169
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 401-467-1183

Edward Anthony

Business Name Continental Agency
Person Name Edward Anthony
Position company contact
State RI
Address PO Box 8169 Warwick RI 02888-0169
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 401-467-1183
Email [email protected]
Number Of Employees 2
Annual Revenue 407680
Fax Number 401-467-1649

Edward Anthony

Business Name Continental Agency
Person Name Edward Anthony
Position company contact
State RI
Address 1045 Warwick Ave # 201 Warwick RI 02888-3657
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 401-467-1183
Email [email protected]
Number Of Employees 2
Annual Revenue 278760
Fax Number 401-467-1649

EDWARD ANTHONY

Business Name CASUAL MOVEMENTS
Person Name EDWARD ANTHONY
Position company contact
State HI
Address PO BOX 11482, HONOLULU, HI 96828
SIC Code 616201
Phone Number 808-732-0655
Email [email protected]

EDWARD E ANTHONY

Business Name BOAT HILL RENTALS, INC.
Person Name EDWARD E ANTHONY
Position registered agent
State GA
Address 274 MARTIN ECHOLS RD/POB 7, WASHINGTON, GA 30673
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD E ANTHONY

Business Name BOAT HILL MARINE, INC.
Person Name EDWARD E ANTHONY
Position registered agent
State GA
Address 274 MARTIN ECHOLS ROAD, WASHINGTON, GA 30673
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Edward Anthony

Business Name Anthony Boiler Company Inc
Person Name Edward Anthony
Position company contact
State TX
Address 12909 County Road 2919 Eustace TX 75124-3337
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 903-425-4090

Sinclair Anthony Edward

State OR
Calendar Year 2016
Employer School District Of Gresham-barlow
Name Sinclair Anthony Edward
Annual Wage $16,194

Day Anthony Edward

State ID
Calendar Year 2018
Employer Boise Independent District
Job Title Building/Grounds Maintenance Personnel
Name Day Anthony Edward
Annual Wage $19,678

Day Anthony Edward

State ID
Calendar Year 2017
Employer Boise Independent District
Name Day Anthony Edward
Annual Wage $46,472

Day Anthony Edward

State ID
Calendar Year 2016
Employer Boise Independent District
Name Day Anthony Edward
Annual Wage $30,804

Anthony Edward J

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $64,158

Anthony Edward J

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $62,911

Caldwell Anthony Edward II

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title State Active Duty
Name Caldwell Anthony Edward II
Annual Wage $690

Caldwell Anthony Edward Ii

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title State Active Duty
Name Caldwell Anthony Edward Ii
Annual Wage $690

Anthony Edward J

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $59,099

Anthony Edward J

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $58,246

Anderson Anthony Edward

State GA
Calendar Year 2015
Employer County Of Walton
Job Title Deputy Sheriff Senior
Name Anderson Anthony Edward
Annual Wage $47,924

Anthony Edward J

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $56,144

Anthony Edward

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Skilled Craftsperson
Name Anthony Edward
Annual Wage $19,140

Anthony Edward J

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $54,944

Anderson Anthony Edward

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Anderson Anthony Edward
Annual Wage $853

Anthony Edward J

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $52,600

Anthony Edward J

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $52,358

Anthony Edward

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Skilled Craftsperson
Name Anthony Edward
Annual Wage $33,610

Anthony Edward J

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grades 6-8 Teacher
Name Anthony Edward J
Annual Wage $51,521

Anthony Edward

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Skilled Craftsperson
Name Anthony Edward
Annual Wage $32,887

Vidal Anthony Edward V

State FL
Calendar Year 2018
Employer City Of Tampa
Name Vidal Anthony Edward V
Annual Wage $19,985

Floyd Anthony Edward

State FL
Calendar Year 2017
Employer University Of South Florida
Name Floyd Anthony Edward
Annual Wage $22,576

Vidal Anthony Edward V

State FL
Calendar Year 2017
Employer City Of Tampa
Name Vidal Anthony Edward V
Annual Wage $19,985

Floyd Anthony Edward

State FL
Calendar Year 2016
Employer University Of South Florida
Name Floyd Anthony Edward
Annual Wage $22,414

Floyd Anthony Edward

State FL
Calendar Year 2015
Employer University Of South Florida
Name Floyd Anthony Edward
Annual Wage $21,459

Dececco Edward Anthony

State CO
Calendar Year 2017
Employer State Auditor's Office
Job Title Attorney
Name Dececco Edward Anthony
Annual Wage $118,904

Cota Anthony Edward

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Driver Bus - 9 Months
Name Cota Anthony Edward
Annual Wage $30,976

Gawkoski Edward Anthony

State CO
Calendar Year 2017
Employer Public Safety
Job Title State Patrol Trooper
Name Gawkoski Edward Anthony
Annual Wage $91,896

Anthony Edward

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Skilled Craftsperson
Name Anthony Edward
Annual Wage $34,900

Dececco Edward Anthony

State CO
Calendar Year 2016
Employer General Assembly
Job Title Attorney
Name Dececco Edward Anthony
Annual Wage $113,844

Anderson Anthony Edward

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Bus Operator
Name Anderson Anthony Edward
Annual Wage $37,106

Anderson Anthony Edward

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus Operator
Name Anderson Anthony Edward
Annual Wage $41,036

Sinclair Anthony Edward

State OR
Calendar Year 2015
Employer School District Of Reynolds
Job Title Licensed - Counselor
Name Sinclair Anthony Edward
Annual Wage $8,522

Encinias Edward Anthony

State OR
Calendar Year 2015
Employer Metro (all 7 Departments)
Job Title Server
Name Encinias Edward Anthony
Annual Wage $1,202

Nieto Edward Anthony

State OR
Calendar Year 2015
Employer County Of Clackamas
Job Title Community Relations Spec
Name Nieto Edward Anthony
Annual Wage $25,139

Anthony Edward

State OH
Calendar Year 2017
Employer Western Reserve Local
Job Title Coaching Assignment
Name Anthony Edward
Annual Wage $5,562

Hamlin Justin Anthony Edward

State OH
Calendar Year 2017
Employer Natural Resources
Job Title Conservation Aide
Name Hamlin Justin Anthony Edward
Annual Wage $2,798

Anthony Edward

State OH
Calendar Year 2016
Employer Western Reserve Local
Job Title Coaching Assignment
Name Anthony Edward
Annual Wage $5,453

Anthony Edward

State OH
Calendar Year 2015
Employer Western Reserve Local
Job Title Coaching Assignment
Name Anthony Edward
Annual Wage $5,399

Anthony Edward

State OH
Calendar Year 2013
Employer Western Reserve Local
Job Title Coaching Assignment
Name Anthony Edward
Annual Wage $5,345

Anthony Edward K

State NC
Calendar Year 2017
Employer Gaston County
Job Title Police Officer
Name Anthony Edward K
Annual Wage $63,450

Anthony Edward K

State NC
Calendar Year 2016
Employer Gaston County
Job Title Police Officer
Name Anthony Edward K
Annual Wage $62,376

Anthony Edward K

State NC
Calendar Year 2015
Employer Gaston County
Job Title Police Officer
Name Anthony Edward K
Annual Wage $53,217

Witkowski Edward Anthony

State NY
Calendar Year 2018
Employer Farmingdale State
Job Title Univ Pol Offr 1
Name Witkowski Edward Anthony
Annual Wage $76,098

Bertram Anthony Edward

State IL
Calendar Year 2016
Employer Oakton Community College
Name Bertram Anthony Edward
Annual Wage $8,795

Anthony Edward

State NY
Calendar Year 2017
Employer Nyc College Of Technology
Job Title Higher Educ Asst
Name Anthony Edward
Annual Wage $485

Witkowski Edward Anthony

State NY
Calendar Year 2016
Employer Farmingdale State
Job Title Univ Pol Offr 1
Name Witkowski Edward Anthony
Annual Wage $67,359

Witkowski Edward Anthony

State NY
Calendar Year 2015
Employer Farmingdale State
Job Title Univ Pol Offr 1
Name Witkowski Edward Anthony
Annual Wage $34,401

Speagle Edward Anthony

State KS
Calendar Year 2018
Employer Wichita State University
Job Title Solutions Architect And Server Analyst
Name Speagle Edward Anthony
Annual Wage $80,808

Rodino Edward Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Disability Claims Adjudicatr 3
Name Rodino Edward Anthony
Annual Wage $54,440

Rodino Edward Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Disability Claims Adjudicatr 3
Name Rodino Edward Anthony
Annual Wage $43,439

Rodino Edward Anthony

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Disability Claims Adjudicatr 3
Name Rodino Edward Anthony
Annual Wage $41,955

Rodino Edward Anthony

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Disability Claims Adjudicatr 3
Name Rodino Edward Anthony
Annual Wage $38,717

Bertram Anthony Edward

State IL
Calendar Year 2018
Employer Oakton Community College
Name Bertram Anthony Edward
Annual Wage $14,066

Dellorto Edward Anthony

State IL
Calendar Year 2018
Employer Metra Commuter Rail
Job Title Electrician Ac Eng
Name Dellorto Edward Anthony
Annual Wage $102,247

Anderson Anthony Edward

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Anderson Anthony Edward
Annual Wage $55,752

Bertram Anthony Edward

State IL
Calendar Year 2017
Employer Oakton Community College
Name Bertram Anthony Edward
Annual Wage $6,639

Dellorto Edward Anthony

State IL
Calendar Year 2017
Employer Metra Commuter Rail
Job Title Electrician Ac Eng
Name Dellorto Edward Anthony
Annual Wage $14,621

Witkowski Edward Anthony

State NY
Calendar Year 2017
Employer Farmingdale State
Job Title Univ Pol Offr 1
Name Witkowski Edward Anthony
Annual Wage $70,632

Gawkoski Edward Anthony

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Gawkoski Edward Anthony
Annual Wage $85,956

Edward Anthony

Name Edward Anthony
Address 6844 Vineyard Dr Baton Rouge LA 70812 -2151
Phone Number 225-356-2802
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward Anthony

Name Edward Anthony
Address 2909 8th St Muskegon MI 49444 -1928
Phone Number 231-733-0370
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward D Anthony

Name Edward D Anthony
Address 3130 Palm Trace Landings Dr Fort Lauderdale FL 33314 APT 608-1893
Phone Number 239-850-1568
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Edward F Anthony

Name Edward F Anthony
Address 3002 Jaywick Ct Fort Washington MD 20744 -2100
Phone Number 240-755-3615
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Edward Anthony

Name Edward Anthony
Address 21301 Bulhand St Cassopolis MI 49031 -8546
Phone Number 269-699-7851
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward L Anthony

Name Edward L Anthony
Address 3150 Jones Rd Paducah KY 42003 -9608
Phone Number 270-442-9176
Email [email protected]
Gender Male
Date Of Birth 1942-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Edward D Anthony

Name Edward D Anthony
Address 105 Irvington Guston Rd Irvington KY 40146 -7002
Phone Number 270-547-6471
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Edward H Anthony

Name Edward H Anthony
Address 6106 Bison Ct Waldorf MD 20603 -4341
Phone Number 301-870-6084
Gender Male
Ethnicity English
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

Edward L Anthony

Name Edward L Anthony
Address 911 West Ave New Castle DE 19720 -6231
Phone Number 302-426-0806
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Edward Anthony

Name Edward Anthony
Address 9 Anthony Ln Midway AL 36053 -5902
Phone Number 334-695-3593
Gender Male
Date Of Birth 1972-08-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Edward R Anthony

Name Edward R Anthony
Address 2716 General Buckner St Lake Charles LA 70615 -8104
Phone Number 337-478-9818
Gender Male
Date Of Birth 1950-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward Anthony

Name Edward Anthony
Address 13001 47th Ct N West Palm Beach FL 33411 -8130
Phone Number 407-973-5258
Mobile Phone 407-973-5258
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Edward F Anthony

Name Edward F Anthony
Address 400 Champlain Rd North East MD 21901 -2842
Phone Number 410-287-6025
Gender Male
Date Of Birth 1938-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward J Anthony

Name Edward J Anthony
Address 7706 Lake Cir Pasadena MD 21122 -1600
Phone Number 410-437-9158
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward A Anthony

Name Edward A Anthony
Address 8803 Stoneridge Cir Pikesville MD 21208 APT 302-1106
Phone Number 443-394-6388
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Edward Anthony

Name Edward Anthony
Address 12 Duck Plain Rd Plymouth MA 02360 -4523
Phone Number 508-746-5350
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Edward A Anthony

Name Edward A Anthony
Address 1010 Henrietta St Jackson MI 49203 -2168
Phone Number 517-784-5676
Email [email protected]
Gender Male
Date Of Birth 1968-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward Anthony

Name Edward Anthony
Address 3230 W Hanna Rd Eloy AZ 85131 -9634
Phone Number 520-466-4210
Telephone Number 520-396-3991
Mobile Phone 520-396-3991
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Edward Anthony

Name Edward Anthony
Address 501 Roberts Dr Riverdale GA 30274-3020 APT 195-3004
Phone Number 770-994-1153
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward M Anthony

Name Edward M Anthony
Address 37 Beaver Dam Rd Scituate MA 02066 -1307
Phone Number 781-545-7446
Gender Male
Date Of Birth 1959-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Edward Anthony

Name Edward Anthony
Address PO Box 5232 Beverly MA 01915-0514 -0514
Phone Number 810-742-1724
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Edward L Anthony

Name Edward L Anthony
Address 8611 Ryan Ave Pensacola FL 32534 -3658
Phone Number 850-475-7020
Email [email protected]
Gender Male
Date Of Birth 1947-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Edward Anthony

Name Edward Anthony
Address 12712 Kingsmill Way Fort Myers FL 33913 -8444
Phone Number 858-945-0706
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward J Anthony

Name Edward J Anthony
Address 120 Normandy Dr Folsom LA 70437 -5500
Phone Number 985-796-1307
Email [email protected]
Gender Male
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward Anthony

Name Edward Anthony
Address 191 N Military Rd Slidell LA 70461 -4198
Phone Number 985-892-0595
Gender Male
Date Of Birth 1972-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ANTHONY, EDWARD L MR

Name ANTHONY, EDWARD L MR
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992600185
Application Date 2008-09-15
Contributor Occupation OWNER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 3150 JONES RD PADUCAH KY

Anthony, Edward L Mr

Name Anthony, Edward L Mr
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Owner
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3150 Jones Rd Paducah KY

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2012
Transaction Type 15
Filing ID 12950280904
Application Date 2011-11-02
Contributor Occupation Underwriter
Contributor Employer State of MD
Organization Name State of Maryland
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stone Ridge Cir Apt 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2010
Transaction Type 15
Filing ID 10990836623
Application Date 2010-06-29
Contributor Occupation Director/Real Property
Contributor Employer City of Baltimore
Organization Name City of Baltimore, MD
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Circle 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2012
Transaction Type 15
Filing ID 11931856624
Application Date 2011-04-25
Contributor Occupation Director/Real Property
Contributor Employer City of Baltimore
Organization Name City of Baltimore, MD
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Cir Unit 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2012
Transaction Type 15
Filing ID 12951320999
Application Date 2012-01-31
Contributor Occupation Underwriter
Contributor Employer State of MD
Organization Name State of Maryland
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Circle #302 BALTIMORE MD

ANTHONY, EDWARD A MR

Name ANTHONY, EDWARD A MR
Amount 250.00
To Dutch Ruppersberger (D)
Year 2008
Transaction Type 15
Filing ID 27990220792
Application Date 2007-06-26
Contributor Occupation Director/Real Proper
Contributor Employer City of Baltimore
Organization Name City of Baltimore, MD
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Cir 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2012
Transaction Type 15
Filing ID 11931856625
Application Date 2011-06-13
Contributor Occupation Director/Real Property
Contributor Employer City of Baltimore
Organization Name City of Baltimore, MD
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Cir Unit 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2008
Transaction Type 15
Filing ID 28990810857
Application Date 2008-02-05
Contributor Occupation Director/Real Property
Contributor Employer City of Baltimore
Organization Name City of Baltimore, MD
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Circle 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 250.00
To Dutch Ruppersberger (D)
Year 2012
Transaction Type 15
Filing ID 12952439366
Application Date 2012-06-27
Contributor Occupation UNDERWRITER
Contributor Employer STATE OF MD
Organization Name State of Maryland
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 8803 Stoneridge Circle #302 BALTIMORE MD

ANTHONY, EDWARD L MR

Name ANTHONY, EDWARD L MR
Amount 220.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27930150176
Application Date 2007-01-16
Contributor Occupation Owner
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3150 Jones Rd PADUCAH KY

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 162.00
To MCFADDEN, NATHANIEL J
Year 20008
Application Date 2008-10-12
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONERIDGE CIR APT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 125.00
To MCFADDEN, NATHANIEL J
Year 2006
Application Date 2006-01-10
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 100.00
To MARRIOTT, SALIMA SILER
Year 2006
Application Date 2006-04-28
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 100.00
To MCFADDEN, NATHANIEL J
Year 2010
Application Date 2010-05-27
Contributor Occupation REAL PRO
Contributor Employer CITY OF BALTIMORE/DIRECTOR
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONE RIDGE CIR BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-04-06
Recipient Party D
Recipient State MD
Seat state:governor
Address 8803 STONERIDGE CIR APT 302 UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 100.00
To MCFADDEN, NATHANIEL J
Year 2004
Application Date 2004-12-08
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-09-06
Contributor Occupation REAL PRO
Contributor Employer CITY OF BALTIMORE/DIRECTOR
Recipient Party D
Recipient State MD
Seat state:governor
Address 8803 STONERIDGE CIR UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 57.00
To MCFADDEN, NATHANIEL J
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State MD
Seat state:upper
Address 8803 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 25.00
To TARRANT, SHAWN Z
Year 2010
Application Date 2009-08-03
Contributor Occupation REAL PRO
Contributor Employer CITY OF BALTIMORE/DIRECTOR
Recipient Party D
Recipient State MD
Seat state:lower
Address 8803 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD

Name ANTHONY, EDWARD
Amount 25.00
To REHWINKEL VASILINDA, MICHELLE
Year 20008
Application Date 2008-10-24
Recipient Party D
Recipient State FL
Seat state:lower
Address 8919 WINGED FORT DR TALLAHASSEE FL

ANTHONY, EDWARD A

Name ANTHONY, EDWARD A
Amount 25.00
To TARRANT, SHAWN Z
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State MD
Seat state:lower
Address 8003 STONERIDGE CIRCLE UNIT 302 BALTIMORE MD

ANTHONY, EDWARD

Name ANTHONY, EDWARD
Amount 15.00
To MINOR, RICK
Year 2010
Application Date 2009-12-29
Recipient Party D
Recipient State FL
Seat state:lower
Address 8919 WINGED FT DR TALLAHASSEE FL

ANTHONY, EDWARD

Name ANTHONY, EDWARD
Amount 12.50
To PROSSER JR, DAVID T
Year 2010
Application Date 2010-12-29
Recipient Party N
Recipient State WI
Seat state:judicial
Address 6293 FLEETWOOD CT GREENDALE WI

EDWARD J ANTHONY

Name EDWARD J ANTHONY
Address 890 EAST 35 STREET, NY 11210
Value 476000
Full Value 476000
Block 7562
Lot 63
Stories 2.5

Edward John Anthony

Name Edward John Anthony
Doc Id 07614352
City Ottawa
Designation us-only
Country CA

Edward John Anthony

Name Edward John Anthony
Doc Id 07323021
City Ottawa, Ontario
Designation us-only
Country CA

Edward J. Anthony

Name Edward J. Anthony
Doc Id 07879139
City Ottawa
Designation us-only
Country CA

Edward J. Anthony

Name Edward J. Anthony
Doc Id 07151382
City Marion IA
Designation us-only
Country US

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Voter
State NY
Address 12117 95TH AVE, S RICHMOND HL, NY 11419
Phone Number 917-704-5602
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Republican Voter
State FL
Address 8919 WINGED FOOT DRIVE, TALLAHASSEE, FL 32312
Phone Number 850-894-4871
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Republican Voter
State SC
Address 775 WAKENDAW BLVD, MOUNT PLEASANT, SC 29464
Phone Number 843-822-2219
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Independent Voter
State TX
Address 4817 BRADY CT, ARLINGTON, TX 76018
Phone Number 817-319-8518
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Democrat Voter
State FL
Address 436 13TH AVE NE, ST PETERSBURG, FL 33701
Phone Number 727-365-6644
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Voter
State FL
Address 13001 47TH CT N, RYL PALM BCH, FL 33411
Phone Number 407-973-5258
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Voter
State OH
Address 1105 WAKEFIELD RD, LEAVITTSBURG, OH 44430
Phone Number 330-831-0733
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Type Democrat Voter
State FL
Address 488 NW 165TH STREET RD, MIAMI, FL 33169
Phone Number 305-877-0120
Email Address [email protected]

EDWARD ANTHONY

Name EDWARD ANTHONY
Car CHEVROLET AVALANCHE
Year 2011
Address 9622 Harvest Pond Dr NW, Concord, NC 28027-3335
Vin 3GNMCEE02BG239294
Phone 843-496-8817

EDWARD ANTHONY

Name EDWARD ANTHONY
Car JEEP LIBERTY
Year 2007
Address 4118 Northampton Dr, Allison Park, PA 15101-1532
Vin 1J4GL48KX7W670479

EDWARD ANTHONY

Name EDWARD ANTHONY
Car HYUNDAI ELANTRA
Year 2007
Address 31 Mcelnea St, East Hampton, NY 11937-2113
Vin KMHDU46D77U082671

EDWARD ANTHONY

Name EDWARD ANTHONY
Car CADILLAC ESCALADE
Year 2007
Address 103 Riverbirch Pl, Jacksonville, NC 28546-6841
Vin 1GYFK63837R344513

EDWARD ANTHONY

Name EDWARD ANTHONY
Car TOYOTA TUNDRA
Year 2007
Address 314 Rachelle Ave Apt 1036, Sanford, FL 32771-7961
Vin 5TFRV54187X021043

Edward Anthony

Name Edward Anthony
Car SATURN ION
Year 2007
Address 1025 County Road 3556, Queen City, TX 75572-3871
Vin 1G8AJ55F47Z171636

EDWARD ANTHONY

Name EDWARD ANTHONY
Car GMC SIERRA 2500HD
Year 2007
Address 8424 NE 150th Pl, Kenmore, WA 98028-4746
Vin 1GTHK236X7F532842

EDWARD ANTHONY

Name EDWARD ANTHONY
Car GMC SIERRA 1500
Year 2008
Address 1000 ASHBY LN, CUSTER, KY 40115-5080
Vin 2GTEK13C281217013

EDWARD ANTHONY

Name EDWARD ANTHONY
Car CHEVROLET IMPALA
Year 2008
Address 3106 RHEINWOOD CT, MATTHEWS, NC 28105-7576
Vin 2G1WT58NX81379483

EDWARD ANTHONY

Name EDWARD ANTHONY
Car TOYOTA TACOMA
Year 2008
Address 461 Vz County Road 4518, Van, TX 75790-3555
Vin 3TMJU62N18M054775

EDWARD ANTHONY

Name EDWARD ANTHONY
Car CHEVROLET TAHOE
Year 2008
Address 1301 SW Jennings Ave, Bartlesville, OK 74003-5621
Vin 1GNFC13088R231360

EDWARD ANTHONY

Name EDWARD ANTHONY
Car JEEP GRAND CHEROKEE
Year 2008
Address 506 E 65th St, Savannah, GA 31405-4335
Vin 1J8GR48K28C170560

EDWARD ANTHONY

Name EDWARD ANTHONY
Car GMC SIERRA CREW CAB
Year 2009
Address 12712 Kingsmill Way, Fort Myers, FL 33913-8444
Vin 3GTEC03239G191951

EDWARD ANTHONY

Name EDWARD ANTHONY
Car NISSAN MURANO
Year 2009
Address 304 J WHITTED BOND AVE, WINDSOR, NC 27983-2132
Vin JN8AZ18W19W110207
Phone 252-794-5493

EDWARD ANTHONY

Name EDWARD ANTHONY
Car MITSUBISHI RAIDER
Year 2007
Address 930 BERNARD DR, SAN ANTONIO, TX 78221-3613
Vin 1Z7HC28K07S265743

EDWARD ANTHONY

Name EDWARD ANTHONY
Car HYUNDAI ACCENT
Year 2009
Address 806 WHITE OAK LN, MATTHEWS, NC 28104-8805
Vin KMHCN46C99U321253
Phone 704-882-4202

EDWARD ANTHONY

Name EDWARD ANTHONY
Car DODGE GRAND CARAVAN
Year 2009
Address 641 MILL ST, EXCELSIOR, MN 55331-3242
Vin 2D8HN54159R658177
Phone 952-474-7910

EDWARD ANTHONY

Name EDWARD ANTHONY
Car TOYOTA SIENNA
Year 2009
Address 461 VZ COUNTY ROAD 4518, VAN, TX 75790-3555
Vin 5TDZK23CX9S268826

EDWARD ANTHONY

Name EDWARD ANTHONY
Car VOLKSWAGEN TIGUAN
Year 2009
Address 8424 NE 150th Pl, Kenmore, WA 98028-4746
Vin WVGBV75N69W520054

EDWARD ANTHONY

Name EDWARD ANTHONY
Car ACURA TL
Year 2009
Address 1251 NW 34TH ST, MIAMI, FL 33142-5501
Vin 19UUA86209A018867

EDWARD ANTHONY

Name EDWARD ANTHONY
Car VOLKSWAGEN CC
Year 2009
Address 5148 Lovering Dr, Doylestown, PA 18902-1455
Vin WVWML73C29E529442
Phone 215-794-8781

EDWARD ANTHONY

Name EDWARD ANTHONY
Car FORD TAURUS
Year 2010
Address 1500 FOREST GLEN LN, KANNAPOLIS, NC 28081-5754
Vin 1FAHP2EW0AG121648

EDWARD ANTHONY

Name EDWARD ANTHONY
Car PORSCHE 911
Year 2010
Address 8424 NE 150TH PL, KENMORE, WA 98028-4746
Vin WP0AC2A9XAS783158

EDWARD ANTHONY

Name EDWARD ANTHONY
Car AUDI A6
Year 2010
Address 5148 Lovering Dr, Doylestown, PA 18902-1455
Vin WAUFGAFB8AN062168
Phone 215-852-1000

EDWARD ANTHONY

Name EDWARD ANTHONY
Car KIA SOUL
Year 2010
Address PO Box 310, Stewartstown, PA 17363-0310
Vin KNDJT2A27A7086584
Phone 717-434-4129

EDWARD ANTHONY

Name EDWARD ANTHONY
Car FORD FUSION
Year 2010
Address 775 Wakendaw Blvd, Mount Pleasant, SC 29464-5152
Vin 3FAHP0HA1AR405240
Phone 843-442-8587

EDWARD ANTHONY

Name EDWARD ANTHONY
Car NISSAN MURANO
Year 2010
Address 4924 Fernwood Dr, Lake Charles, LA 70605-7748
Vin JN8AZ1MW3AW119212
Phone 337-562-9143

Edward Anthony

Name Edward Anthony
Car PORSCHE 911
Year 2011
Address 8424 NE 150th Pl, Kenmore, WA 98028-4746
Vin WP0AC2A96BS783112

EDWARD ANTHONY

Name EDWARD ANTHONY
Car CHEVROLET HHR
Year 2009
Address 8611 RYAN AVE, PENSACOLA, FL 32534-3658
Vin 3GNCA13BX9S640047
Phone 850-475-7020

EDWARD ANTHONY

Name EDWARD ANTHONY
Car DODGE RAM PICKUP 3500
Year 2007
Address 257 ALDERSGATE ST APT 3, COLLIERVILLE, TN 38017-2132
Vin 3D7MX38A27G824623

Edward Anthony

Name Edward Anthony
Domain beechmountaincondo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 436 13th Ave NE St Petersburg Florida 33701
Registrant Country UNITED STATES

EDWARD ANTHONY

Name EDWARD ANTHONY
Domain atlasjiujitsu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-23
Update Date 2013-02-23
Registrar Name ENOM, INC.
Registrant Address 60 FITTING ROAD HUDSON NY 12534
Registrant Country UNITED STATES

Edward Anthony

Name Edward Anthony
Domain tedanthonyjr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-07
Update Date 2009-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8424 NE 150th PL Kenmore Washington 98028
Registrant Country UNITED STATES

Edward Anthony

Name Edward Anthony
Domain edanthony.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-04-20
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 305 N Forest Ridge Blvd Broken Arrow OK 74014
Registrant Country UNITED STATES

EDWARD ANTHONY

Name EDWARD ANTHONY
Domain upstatebrazilianjiujitsu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name ENOM, INC.
Registrant Address 6 METRO PARK ROAD ALBANY NY 12205
Registrant Country UNITED STATES

EDWARD ANTHONY

Name EDWARD ANTHONY
Domain upstatejiujitsu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name ENOM, INC.
Registrant Address 6 METRO PARK ROAD ALBANY NY 12205
Registrant Country UNITED STATES

Edward Anthony

Name Edward Anthony
Domain jmtcomputers.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-06-14
Update Date 2013-06-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 24 Long Green Ct Silver Spring MD 20906
Registrant Country UNITED STATES

Edward Anthony

Name Edward Anthony
Domain tedword.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-04-15
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4118 Northampton Drive Allison Park PA 15101
Registrant Country UNITED STATES