Elizabeth Cruz

We have found 251 public records related to Elizabeth Cruz in 23 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 26 business registration records connected with Elizabeth Cruz in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Substitute Teacher. These employees work in 5 states: IL, CT, GA, AZ and FL. Average wage of employees is $40,286.


Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 47
Birth Date 1977
Also Known As Liz Cruz
Person 1617 Braley Rd #81, New Bedford, MA 02745
Phone Number 561-965-4951
Possible Relatives

Previous Address 319 Myrtle St, New Bedford, MA 02746
6358 Pinestead Dr #122, Lake Worth, FL 33463
6358 Pinestead Dr #1, Lake Worth, FL 33463
6358 Pinestead Dr #1223, Lake Worth, FL 33463
31 Bayberry Rd #D, New Bedford, MA 02740
69 Carriage Dr #A, New Bedford, MA 02740
864 Shawmut Ave, New Bedford, MA 02746
212 Bryant Ln #D, New Bedford, MA 02740
6 Carriage Dr #D, New Bedford, MA 02740
6358 Pinestead Dr #1227, Lake Worth, FL 33463
241 Harvard St, New Bedford, MA 02746
Med Hold Co, Fort Knox, KY 40121
Email [email protected]

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 47
Birth Date 1977
Also Known As Emila Cruz
Person 40 Suffolk St, Holyoke, MA 01040
Phone Number 413-534-0766
Possible Relatives

Cruz Alfredo Cruz

Previous Address 40 Suffolk St #4F, Holyoke, MA 01040
40 Suffolk St #2E, Holyoke, MA 01040
1245 Dwight St #2, Holyoke, MA 01040
54 Cumberland St #1R, Springfield, MA 01107
164 High St #102, Holyoke, MA 01040
259 Maple St #A, Holyoke, MA 01040
1657 Dwight St #3, Springfield, MA 01107
1657 Dwight St #3rd, Springfield, MA 01107
38 Summer St #3D, Holyoke, MA 01040
145 Essex St #2R, Holyoke, MA 01040
10 Bristol Pl #1A, Holyoke, MA 01040

Elizabeth Prado Cruz

Name / Names Elizabeth Prado Cruz
Age 51
Birth Date 1973
Also Known As Prado E Cruz
Person 506 Almeria Ave, Coral Gables, FL 33134
Phone Number 704-364-4919
Possible Relatives



Myryam Melchor Alfaya



Haydee Devaronaprado
Previous Address 900 Cotorro Ave, Coral Gables, FL 33146
4124 Providence Rd #G, Charlotte, NC 28211
12226 Bridge Creek Way, Charlotte, NC 28277
4124 Providence Rd, Charlotte, NC 28211
4124 Providence Rd #A, Charlotte, NC 28211
10255 8th Ter, Miami, FL 33174
6423 Collins Ave, Miami Beach, FL 33141
11306 59th Ter, Doral, FL 33178
3501 24th Ave #59, Gainesville, FL 32607

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 53
Birth Date 1971
Person 7980 175th St, Hialeah, FL 33015
Phone Number 305-698-3704
Possible Relatives





A Cruz

Previous Address 2605 75th St, Lehigh Acres, FL 33971
10258 128th Ter, Hialeah, FL 33018
149 3rd St #20, Hialeah, FL 33010
1675 120th St, North Miami, FL 33167
1237 33rd Ave, Miami, FL 33125
3515 83rd St #83, Miami, FL 33147
865 52nd St, Hialeah, FL 33013

Elizabeth M Cruz

Name / Names Elizabeth M Cruz
Age 53
Birth Date 1971
Person 1663 144th Way, Pembroke Pines, FL 33028
Phone Number 954-424-6201
Possible Relatives Licinio J Cruzjr



Licinio Cru
Previous Address 2325 Lake Debra Dr #428, Orlando, FL 32835
2845 27th St, Fort Lauderdale, FL 33306
14128 Chaseway Ln, Orlando, FL 32837
14128 Chaseway Ln #1901, Orlando, FL 32837
14128 Chaseway Ln #1909, Orlando, FL 32837
6151 Palm Trace Landings Dr #210, Davie, FL 33314
422 Village Pl, Davenport, FL 33896
1655 Palermo Dr, Weston, FL 33327
2325 Lake Debra Dr #422, Orlando, FL 32835
6357 Bay Club Dr #1, Fort Lauderdale, FL 33308

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 55
Birth Date 1969
Also Known As Elizabeth Calderin
Person 17426 7th St, Pembroke Pines, FL 33029
Phone Number 305-264-4154
Possible Relatives


Arnold De Delacruz


Arnold Delacruz

Previous Address 18001 33rd St, Miramar, FL 33029
19281 89th Ave, Hialeah, FL 33018
18001 33rd Ct, Miramar, FL 33029
1928 89th, Miami, FL 33165
1928 89th Av, Miami, FL 33165
19281 Ashby Way, Hialeah, FL 33018
Email [email protected]

Elizabeth M Cruz

Name / Names Elizabeth M Cruz
Age 57
Birth Date 1967
Person 225 72nd Ave, Miami, FL 33126
Possible Relatives


Elizabeth Benitez Cruz

Name / Names Elizabeth Benitez Cruz
Age 58
Birth Date 1966
Also Known As Elizabeth Benitez
Person 2125 Masters Dr, Dallas, TX 75227
Phone Number 972-285-6928
Possible Relatives


Previous Address 7209 Seco Blvd, Dallas, TX 75217
299 Stoneport Ballart St, Dallas, TX 75217
9917 Cedar Mountain Cir, Dallas, TX 75217
299 Stoneport Ballart, Dallas, TX 75217
Email [email protected]

Elizabeth Caridad Cruz

Name / Names Elizabeth Caridad Cruz
Age 58
Birth Date 1966
Also Known As Caridad E Cruz
Person 14451 160th Ct, Miami, FL 33196
Phone Number 305-253-9514
Possible Relatives







Previous Address 13142 7th Ln, Miami, FL 33182
13243 40th Ter #4, Miami, FL 33175
4770 Flagler Ter, Miami, FL 33126
61 65th Ave #40, Miami, FL 33126
61 65th Ave #65, Miami, FL 33126
650091 PO Box, Miami, FL 33265
253 48th Ave, Miami, FL 33126
251 48th Ave, Miami, FL 33126
13243 Terrance #40, Miami, FL 33160
4828 4th Ter, Miami, FL 33126

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 58
Birth Date 1966
Also Known As Elizabet Cruz
Person 15 Crescent St #A, Lawrence, MA 01841
Phone Number 978-258-0726
Possible Relatives




Anibal Cruz Rosado

Jonas Cruz
Previous Address 290 Broadway, Methuen, MA 01844
46 Amesbury St, Lawrence, MA 01840
264 Haverhill St #B2, Lawrence, MA 01841
15 Spruce St, Lawrence, MA 01841
None, Lawrence, MA 01840
75 Union St #6, Methuen, MA 01844
2676 Morris Ave #1, Bronx, NY 10468

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 59
Birth Date 1965
Also Known As Elizabeth Cnez
Person 7904 West Dr #717, North Bay Village, FL 33141
Phone Number 305-439-3614
Possible Relatives

Previous Address 7905 East Dr #8B, North Bay Village, FL 33141
7915 East Dr #3N, North Bay Village, FL 33141
7935 West Dr #1, North Bay Village, FL 33141
7904 West Dr #507, North Bay Village, FL 33141
7935 West Dr #3L, North Bay Village, FL 33141

Elizabeth C Cruz

Name / Names Elizabeth C Cruz
Age 62
Birth Date 1962
Also Known As Elizebeth Cruz
Person 960 Franklin Ave #I, Homestead, FL 33034
Phone Number 305-247-5199
Previous Address 12917 151st Ln #205, Miami, FL 33186
960 Franklin Ave #960I, Homestead, FL 33034
960 Franklin Ave, Homestead, FL 33034
1006 8th St #5, Miami Beach, FL 33139
1543 Michigan Ave #5, Miami, FL 33139
1543 Michigan Ave #5, Miami Beach, FL 33139

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 63
Birth Date 1961
Also Known As Cruz Elizabeth
Person 119 Central Ave, Chelsea, MA 02150
Phone Number 617-889-3905
Possible Relatives
Previous Address 132 Grove St, Chelsea, MA 02150
55 Essex St #1, Chelsea, MA 02150
Associated Business Ministerio Dorcas

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 64
Birth Date 1960
Person 61 Lafayette St, Lowell, MA 01854
Phone Number 978-458-3767
Possible Relatives


Previous Address 1260 Westford St, Lowell, MA 01851
467 Central St #36, Lowell, MA 01852
57 Obrien Ter #O, Lowell, MA 01854
153 Wood St, Lowell, MA 01851

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age 64
Birth Date 1960
Also Known As Elisa Cruz
Person 1808 Main St, Del Rio, TX 78840
Phone Number 830-298-1326
Possible Relatives







Previous Address 201 Larson Dr #9A, Del Rio, TX 78840
104 Orbit St, Del Rio, TX 78840
201 Happy Ln, Del Rio, TX 78840
9 RR 9A, Del Rio, TX 78840
RR 9A, Del Rio, TX 78840
9A PO Box, Del Rio, TX 78841
Cres #1206, Del Rio, TX 78841
Box, Del Rio, TX 00000
PO Box, Del Rio, TX 78841
9 Highway 90, Del Rio, TX 78840

Elizabeth Susan Cruz

Name / Names Elizabeth Susan Cruz
Age 65
Birth Date 1959
Also Known As Elizabeth B Cruz
Person 544 Hancock St, Lakeland, FL 33803
Phone Number 863-683-2536
Possible Relatives







Previous Address 543 Ariana St, Lakeland, FL 33803
1009 Clearview Ave, Lakeland, FL 33801
1740 32nd Ave, Vero Beach, FL 32960
1611 Inverness Dr, Lakeland, FL 33813
6841 River Ridge Dr, Nashville, TN 37221
1013 Jacks St, Lakeland, FL 33813
Email [email protected]

Elizabeth O Cruz

Name / Names Elizabeth O Cruz
Age 65
Birth Date 1959
Also Known As Elisabeth Cruz
Person 2906 Xelda Ave, Lehigh Acres, FL 33976
Phone Number 305-628-3663
Possible Relatives







Previous Address 16320 45th Ave #F, Opa Locka, FL 33054
2660 Park Windsor Dr #301, Fort Myers, FL 33901
2680 Park Windsor Dr #511, Fort Myers, FL 33901
414 7th St, Cape Coral, FL 33909
3400 15th St, Lehigh Acres, FL 33972
343 10th Ter, Cape Coral, FL 33909
4920 Vincennes Ct #104, Cape Coral, FL 33904
4055 161st St, Opa Locka, FL 33054
4604 191st St #F, Opa Locka, FL 33055
Email [email protected]

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 65
Birth Date 1959
Also Known As Elizabeth De
Person 7360 147th Ct, Miami, FL 33193
Phone Number 305-385-0050
Possible Relatives M Elizabeth Delacruz




Mario Javier Delacruz
Mario J Delacr
Mario Delacruz
Previous Address 173 16th Ter, Cape Coral, FL 33990
7360 147th Ct #201, Miami, FL 33193
960686 PO Box, Miami, FL 33296
2468 137th Ave, Miami, FL 33175
13790 56th St, Miami, FL 33175
13790 Sw St #G, Miami, FL 33175
5555 94th Ct, Miami, FL 33165
7360 147th Ct #8, Miami, FL 33193
7360 147th Ct #C, Miami, FL 33193
Email [email protected]
Associated Business Charme Inc Southwest Farm Enterprises, Inc

Elizabeth E Cruz

Name / Names Elizabeth E Cruz
Age 66
Birth Date 1958
Also Known As Elizabeth Godts
Person 545 Charles St, Huntington, IN 46750
Phone Number 260-359-0537
Possible Relatives


N Cruz

Previous Address 140 Victor Dr #414, Hobart, IN 46342
1275 RR 3 #1275, Madison, FL 32340
4393 Meridian Rd, Huntington, IN 46750
370 PO Box, Jasper, FL 32052
22114 103rd Ave, Miami, FL 33190
Email [email protected]

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age 67
Birth Date 1957
Also Known As Edgardo Cruz
Person 3111 Rockrill Dr, Houston, TX 77045
Phone Number 713-433-4645
Possible Relatives




Benjamin Ramos Delacruz
Ma Milagros Delacruz

Previous Address 6503 Wanda Ln #2310, Houston, TX 77074
3111 Rockrill, New Orleans, LA 70189
10001 Fondren Rd #1821, Houston, TX 77096
1000 Fondren #1821, Houston, TX 77071
6503 Wanda Ln #336, Houston, TX 77074

Elizabeth S Cruz

Name / Names Elizabeth S Cruz
Age 75
Birth Date 1949
Also Known As Elias Santiago
Person 5355 181st Ter, Miami Gardens, FL 33055
Phone Number 561-653-4018
Possible Relatives
Elizabeth Santiagocruz






Previous Address 401 Executive Center Dr #A, West Palm Beach, FL 33401
401 Executive Center Dr #G1, West Palm Beach, FL 33401
4955 199th St #189, Opa Locka, FL 33055
401 Executive Center Dr #G105, West Palm Bch, FL 33401
401 Executive Center Dr #G105, West Palm Beach, FL 33401
1755 110th St, Miami, FL 33167
300 116th St, Miami, FL 33168
5355 181st Ter, Opa Locka, FL 33055
830 210th St #101, Miami, FL 33169
14165 3rd Ct #7, Miami, FL 33161
5826 Pierce St, Hollywood, FL 33021

Elizabeth Velez Cruz

Name / Names Elizabeth Velez Cruz
Age 81
Birth Date 1943
Also Known As Elizabeth Velez
Person 250262 PO Box, Aguadilla, PR 00604
Possible Relatives
Previous Address 171 Broadway, Methuen, MA 01844
HC 1, Aguadilla, PR 00603
129 College Ave #1, Waterville, ME 04901
3257 HC 01 POB, Tucker, GA 30085
Email [email protected]

Elizabeth S Cruz

Name / Names Elizabeth S Cruz
Age N/A
Person 1714 E DIAMOND AVE, MESA, AZ 85204
Phone Number 480-964-1830

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 1655 56th St, Hialeah, FL 33012
Possible Relatives Hugo Delacruz

Jorge Cruzleal
Carmen Lacruz
Previous Address 4101 Ponce De Leon Blvd, Coral Gables, FL 33146

Elizabeth M Cruz

Name / Names Elizabeth M Cruz
Age N/A
Person 5103 Annunciation St, New Orleans, LA 70115
Possible Relatives

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 4055 161st St, Opa Locka, FL 33054
Possible Relatives

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 370 Main St, Worcester, MA 01608
Possible Relatives

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 1950 122nd Ave, Miami, FL 33175
Possible Relatives




Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 8100 Geneva Ct, Doral, FL 33166
Possible Relatives

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 4052 E SYLVANE DR, TUCSON, AZ 85711
Phone Number 520-829-7636

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age N/A
Person 4671 E CAMINO PUERTO LOBO, TUCSON, AZ 85718

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 650 E BUSBY DR, TRLR 113 SIERRA VISTA, AZ 85635

Elizabeth F Cruz

Name / Names Elizabeth F Cruz
Age N/A
Person 12928 W EL SUENO CT, SUN CITY WEST, AZ 85375

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 9554 W RUNNING DEER TRL, PEORIA, AZ 85383

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 4840 W HUBBELL ST, PHOENIX, AZ 85035

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 4531 N 50TH AVE, PHOENIX, AZ 85031

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 1721 E 21ST ST, DOUGLAS, AZ 85607

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age N/A
Person 12304 N B ST, EL MIRAGE, AZ 85335

Elizabeth E Cruz

Name / Names Elizabeth E Cruz
Age N/A
Person 2855 S MARTINGALE RD, GILBERT, AZ 85295

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age N/A
Person 10181 N TARHEEL PL, TUCSON, AZ 85737

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age N/A
Person 13939 E FIERY DAWN DR, VAIL, AZ 85641

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 877 GATE 8 RD, ANNISTON, AL 36201
Phone Number 256-231-0822

Elizabeth E Cruz

Name / Names Elizabeth E Cruz
Age N/A
Person 164 CHRISTOPHER ST APT 31, RAINBOW CITY, AL 35906

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 4043 PO Box, Springfield, MA 01101

Elizabeth A Cruz

Name / Names Elizabeth A Cruz
Age N/A
Person 10181 N TARHEEL PL, TUCSON, AZ 85737
Phone Number 520-742-7599

Elizabeth C Cruz

Name / Names Elizabeth C Cruz
Age N/A
Person 9403 S AVENIDA DEL YAQUI APT 1, GUADALUPE, AZ 85283
Phone Number 480-838-7759

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 6425 W MOHAVE ST, PHOENIX, AZ 85043
Phone Number 623-518-6991

Elizabeth N Cruz

Name / Names Elizabeth N Cruz
Age N/A
Person 11275 N 99TH AVE, LOT 79 PEORIA, AZ 85345
Phone Number 623-266-0784

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 502 S 107TH ST, MESA, AZ 85208
Phone Number 480-354-4852

Elizabeth R Cruz

Name / Names Elizabeth R Cruz
Age N/A
Person 3217 E 23RD ST, TUCSON, AZ 85713
Phone Number 520-327-1378

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 5353 E 22ND ST, TUCSON, AZ 85711
Phone Number 520-571-1091

Elizabeth T Cruz

Name / Names Elizabeth T Cruz
Age N/A
Person 1350 E SAINT ANNE AVE, PHOENIX, AZ 85042
Phone Number 602-304-1815

Elizabeth M Cruz

Name / Names Elizabeth M Cruz
Age N/A
Person 6622 W CAVEDALE DR, PHOENIX, AZ 85083
Phone Number 623-322-3624

Elizabeth N Cruz

Name / Names Elizabeth N Cruz
Age N/A
Person 11275 N 99TH AVE LOT 79, PEORIA, AZ 85345
Phone Number 623-266-0784

Elizabeth Cruz

Name / Names Elizabeth Cruz
Age N/A
Person 1030 71st St, Miami, FL 33141

Elizabeth C Cruz

Name / Names Elizabeth C Cruz
Age N/A
Person 602 W SOUTHGATE AVE, PHOENIX, AZ 85041

Elizabeth Cruz

Business Name WIC Program
Person Name Elizabeth Cruz
Position company contact
State FL
Address 225 E 7th St Apopka FL 32703-5327
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 407-886-0030
Number Of Employees 4
Fax Number 407-886-4282

Elizabeth Cruz

Business Name Supreme Court Reporters
Person Name Elizabeth Cruz
Position company contact
State NY
Address 18 Richmond Ter Staten Island NY 10301-1985
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 718-390-5355
Number Of Employees 18
Fax Number 718-390-5435

ELIZABETH CRUZ

Business Name SO CAL TRUCK ACCESSORIES & EQUIPMENT
Person Name ELIZABETH CRUZ
Position registered agent
Corporation Status Active
Agent ELIZABETH CRUZ 1712 PLUMERIA DRIVE, EL CAJON, CA 92021
Care Of 10460 MISSION GORGE RD, SANTEE, CA 92071
CEO ELIZABETH CRUZ1712 PLUMERIA DRIVE, EL CAJON, CA 92021
Incorporation Date 2013-07-22

ELIZABETH CRUZ

Business Name SO CAL TRUCK ACCESSORIES & EQUIPMENT
Person Name ELIZABETH CRUZ
Position CEO
Corporation Status Active
Agent 1712 PLUMERIA DRIVE, EL CAJON, CA 92021
Care Of 10460 MISSION GORGE RD, SANTEE, CA 92071
CEO ELIZABETH CRUZ 1712 PLUMERIA DRIVE, EL CAJON, CA 92021
Incorporation Date 2013-07-22

elizabeth m cruz

Business Name MOM & ME BEAUTY SALON INC.
Person Name elizabeth m cruz
Position registered agent
State GA
Address 850 summerstone lane, lawrenceville, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-10
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

Elizabeth Cruz

Business Name Latino Azteca
Person Name Elizabeth Cruz
Position company contact
State NV
Address 1328 Us Highway 395 S Gardnerville NV 89410-7032
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 775-782-8699
Number Of Employees 3
Annual Revenue 487830

Elizabeth Cruz

Business Name L Cruz Notary Svc
Person Name Elizabeth Cruz
Position company contact
State TX
Address 1407 Christine St Houston TX 77017-4003
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 713-269-7435
Number Of Employees 1
Annual Revenue 91180

Elizabeth Cruz

Business Name L Cruz Notary Services
Person Name Elizabeth Cruz
Position company contact
State TX
Address 1305 Avenue A APT 35 South Houston TX 77587-3818
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 713-944-1950

Elizabeth Cruz

Business Name Freewayportal.com
Person Name Elizabeth Cruz
Position company contact
State NY
Address 656 W. 160 st. suite 6-A, New York, NY 10032
SIC Code 526108
Phone Number
Email [email protected]

ELIZABETH CRUZ

Business Name FREEWAYPORTAL.COM
Person Name ELIZABETH CRUZ
Position company contact
State NY
Address 656 W 160TH ST APT 6A, NEW YORK, NY 10032
SIC Code 701101
Phone Number 212-781-0929
Email [email protected]

Elizabeth Cruz

Business Name Elizabeth Cruz MD
Person Name Elizabeth Cruz
Position company contact
State IL
Address 850 W Irving Park Rd # 415 Chicago IL 60613-3077
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 773-929-6744
Number Of Employees 3
Annual Revenue 887550

Elizabeth Cruz

Business Name Elizabeth Cruz (ASYLAN-DOM
Person Name Elizabeth Cruz
Position company contact
State HI
Address P.O. Box 1138 - _ - Hanalei, HANA, 96713 HI
Email [email protected]

Elizabeth Cruz

Business Name Elizabeth Cruz
Person Name Elizabeth Cruz
Position company contact
State HI
Address P.O. Box 1138, Hanalei, HI 96714
SIC Code 861104
Phone Number
Email [email protected]

Elizabeth Cruz

Business Name EZ Pawn 122
Person Name Elizabeth Cruz
Position company contact
State TX
Address 10722 East Fwy I-10 Houston TX 77029-1923
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 713-675-2222

Elizabeth Barrita Cruz

Business Name Cruz Cleaning LLC
Person Name Elizabeth Barrita Cruz
Position registered agent
State GA
Address 542 Dogwood Drive, Lilburn, GA 30047
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-23
Entity Status Active/Compliance
Type Organizer

Elizabeth Cruz

Business Name Coldwell Banker Residential
Person Name Elizabeth Cruz
Position company contact
State NY
Address 6143 186th St, Fresh Meadows, 11365 NY
SIC Code 6162
Phone Number
Email [email protected]

Elizabeth Cruz

Business Name Cara Mia Esthetics
Person Name Elizabeth Cruz
Position company contact
State NM
Address 9809 Candelaria Rd Ne 2a Albuquerque NM 87112-1459
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 505-463-9290

ELIZABETH CRUZ

Business Name CRUZ HOLDINGS INC
Person Name ELIZABETH CRUZ
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH CRUZ 6032 WASHINGTON AVE, WHITTIER, CA 90601
Care Of ELIZABETH CRUZ 6032 WASHINGTON AVE, WHITTIER, CA 90601
CEO ELIZABETH CRUZ6032 WASHINGTON AVE, WHITTIER, CA 90601
Incorporation Date 2007-10-02

ELIZABETH CRUZ

Business Name CRUZ HOLDINGS INC
Person Name ELIZABETH CRUZ
Position CEO
Corporation Status Dissolved
Agent 6032 WASHINGTON AVE, WHITTIER, CA 90601
Care Of ELIZABETH CRUZ 6032 WASHINGTON AVE, WHITTIER, CA 90601
CEO ELIZABETH CRUZ 6032 WASHINGTON AVE, WHITTIER, CA 90601
Incorporation Date 2007-10-02

ELIZABETH CRUZ

Business Name CRUZ CREATIONS, INC.
Person Name ELIZABETH CRUZ
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH CRUZ 6032 WASHINGTON AVE, WHITTIER, CA 90601
Care Of 6557 GREENLEAF AVE, WHITTIER, CA 90601
CEO RUBEN CRUZ6032 WASHINGTON AVE, WHITTIER, CA 90601
Incorporation Date 2005-02-02

ELIZABETH CRUZ

Business Name BERENICE FASHIONS CORP.
Person Name ELIZABETH CRUZ
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH CRUZ 11209 LAUREL AVE, WHITTIER, CA 90605
Care Of MR LEE INC - E CRUZ 11209 LAUREL AVE, WHITTIER, CA 90605
Incorporation Date 2010-11-24

ELIZABETH CRUZ

Person Name ELIZABETH CRUZ
Filing Number 801467889
Position DIRECTOR
State TX
Address 10701 W BELLFORT ST STE 150B, HOUSTON TX 77099

ELIZABETH CRUZ

Person Name ELIZABETH CRUZ
Filing Number 801467889
Position MEMBER
State TX
Address 10701 W BELLFORT ST STE 150B, HOUSTON TX 77099

ELIZABETH CRUZ

Person Name ELIZABETH CRUZ
Filing Number 801460794
Position DIRECTOR
State TX
Address 10701 W BELLFORT ST STE 1508, HOUSTON TX 77099

ELIZABETH CRUZ

Person Name ELIZABETH CRUZ
Filing Number 801460794
Position MEMBER
State TX
Address 10701 W BELLFORT ST STE 1508, HOUSTON TX 77099

Elizabeth Cruz

Person Name Elizabeth Cruz
Filing Number 801347574
Position Director
State TX
Address 107 Ridge Ct., College Station TX 77845

Cruz Elizabeth E

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Cruz Elizabeth E
Annual Wage $87,193

Cruz Doris Elizabeth

State FL
Calendar Year 2016
Employer Collier Co Tax Collector
Name Cruz Doris Elizabeth
Annual Wage $64,268

Cruz Elizabeth

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Cruz Elizabeth
Annual Wage $11,394

De La Cruz Elizabeth

State FL
Calendar Year 2016
Employer Broward Co School Board
Name De La Cruz Elizabeth
Annual Wage $66,870

Cruz Elizabeth

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Cruz Elizabeth
Annual Wage $15,854

Cruz Elizabeth

State FL
Calendar Year 2015
Employer Lee Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $51,277

Cruz Elizabeth

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cruz Elizabeth
Annual Wage $67,155

Cruz Elizabeth

State FL
Calendar Year 2015
Employer Hendry Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $27,407

Cruz Elizabeth D

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Cruz Elizabeth D
Annual Wage $43,932

Cruz Doris Elizabeth

State FL
Calendar Year 2015
Employer Collier Co Tax Collector
Name Cruz Doris Elizabeth
Annual Wage $62,813

De La Cruz Elizabeth

State FL
Calendar Year 2015
Employer Broward Co School Board
Name De La Cruz Elizabeth
Annual Wage $66,588

Cruz Elizabeth

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Cruz Elizabeth
Annual Wage $18,041

Cruz Elizabeth A

State CT
Calendar Year 2018
Employer Judicial Department
Name Cruz Elizabeth A
Annual Wage $60,012

Cruz Elizabeth A

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Cruz Elizabeth A
Annual Wage $60,713

Cruz Elizabeth D

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Cruz Elizabeth D
Annual Wage $43,932

Cruz Elizabeth A

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Cruz Elizabeth A
Annual Wage $60,574

Cruz Elizabeth

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Legal Support Specialist
Name Cruz Elizabeth
Annual Wage $57,096

Cruz Elizabeth

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Detention Officer
Name Cruz Elizabeth
Annual Wage $44,491

Cruz Elizabeth

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Cruz Elizabeth
Annual Wage $52,198

Cruz Elizabeth

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Legal Support Specialist
Name Cruz Elizabeth
Annual Wage $54,080

Cruz Elizabeth

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Detention Officer
Name Cruz Elizabeth
Annual Wage $42,474

Cruz Elizabeth

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Legal Support Specialist
Name Cruz Elizabeth
Annual Wage $55,432

Cruz Elizabeth

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Detention Officer
Name Cruz Elizabeth
Annual Wage $43,326

Cruz Elizabeth M

State AZ
Calendar Year 2017
Employer City of Sierra Vista
Name Cruz Elizabeth M
Annual Wage $505

Cruz Elizabeth

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Legal Support Specialist
Name Cruz Elizabeth
Annual Wage $54,080

Cruz Elizabeth

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Detention Officer
Name Cruz Elizabeth
Annual Wage $42,474

Cruz Elizabeth M

State AZ
Calendar Year 2016
Employer City Of Sierra Vista
Job Title Pt Rec/l&l Rec Aides
Name Cruz Elizabeth M
Annual Wage $624

Cruz Elizabeth

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Legal Support Specialist
Name Cruz Elizabeth
Annual Wage $52,686

Cruz Elizabeth A

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Cruz Elizabeth A
Annual Wage $56,985

Cruz Elizabeth

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Detention Officer
Name Cruz Elizabeth
Annual Wage $41,434

Cruz Elizabeth

State FL
Calendar Year 2016
Employer Hendry Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $29,303

Mir Cruz Elizabeth

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Mir Cruz Elizabeth
Annual Wage $1,665

Cruz Elizabeth R

State IL
Calendar Year 2015
Employer Oak Park Esd 97
Name Cruz Elizabeth R
Annual Wage $2,580

De La Cruz Elizabeth

State IL
Calendar Year 2015
Employer Lake County
Name De La Cruz Elizabeth
Annual Wage $18,853

Cruz Elizabeth E

State IL
Calendar Year 2015
Employer City Wide Special Ed Resources
Job Title Teacher
Name Cruz Elizabeth E
Annual Wage $88,323

Cruz Norma Elizabeth

State GA
Calendar Year 2018
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Cruz Norma Elizabeth
Annual Wage $5,732

Cruz Norma Elizabeth

State GA
Calendar Year 2017
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Cruz Norma Elizabeth
Annual Wage $1,295

Cruz Norma Elizabeth

State GA
Calendar Year 2016
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Cruz Norma Elizabeth
Annual Wage $1,662

Cruz Norma Elizabeth

State GA
Calendar Year 2015
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Cruz Norma Elizabeth
Annual Wage $2,279

Cruz Norma Elizabeth

State GA
Calendar Year 2014
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Cruz Norma Elizabeth
Annual Wage $3,532

Cruz Norma Elizabeth

State GA
Calendar Year 2013
Employer Stephens County Board Of Education
Job Title Bus Driver
Name Cruz Norma Elizabeth
Annual Wage $5,860

Cruz Elizabeth

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Cruz Elizabeth
Annual Wage $58,261

Cruz Elizabeth D

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Public Health Nutritionist Supervisor
Name Cruz Elizabeth D
Annual Wage $47,129

Cruz Elizabeth G

State FL
Calendar Year 2017
Employer Sarasota Co Clerk Of Circuit Court
Name Cruz Elizabeth G
Annual Wage $38,511

Cruz Elizabeth

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cruz Elizabeth
Annual Wage $64,963

Cruz Elizabeth C

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cruz Elizabeth C
Annual Wage $29,138

Cruz Elizabeth

State FL
Calendar Year 2017
Employer Lee Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $85,742

Mir Cruz Elizabeth

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Mir Cruz Elizabeth
Annual Wage $24,421

Mir Cruz Elizabeth

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Victim Witness Counselor I
Name Mir Cruz Elizabeth
Annual Wage $24,421

Cruz Elizabeth

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cruz Elizabeth
Annual Wage $66,612

Cruz Elizabeth

State FL
Calendar Year 2017
Employer Hendry Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $29,596

Cruz Elizabeth D

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Public Health Nutritionist Supervisor
Name Cruz Elizabeth D
Annual Wage $46,129

Cruz Elizabeth D

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Cruz Elizabeth D
Annual Wage $45,960

Cruz Doris Elizabeth

State FL
Calendar Year 2017
Employer Collier Co Tax Collector
Name Cruz Doris Elizabeth
Annual Wage $69,575

De La Cruz Elizabeth

State FL
Calendar Year 2017
Employer Broward Co School Board
Name De La Cruz Elizabeth
Annual Wage $69,291

Cruz Elizabeth

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Cruz Elizabeth
Annual Wage $15,444

Cruz Elizabeth G

State FL
Calendar Year 2016
Employer Sarasota Co Clerk Of Circuit Court
Name Cruz Elizabeth G
Annual Wage $6,016

Cruz Elizabeth

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Cruz Elizabeth
Annual Wage $72,285

Cruz Elizabeth

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Cruz Elizabeth
Annual Wage $55,864

Cruz Elizabeth M

State AZ
Calendar Year 2015
Employer City Of Sierra Vista
Job Title Pt Rec/l&l Rec Aides
Name Cruz Elizabeth M
Annual Wage $800

Elizabeth M Cruz

Name Elizabeth M Cruz
Address 32 Seek Ct Takoma Park MD 20912 -7234
Phone Number 301-439-5783
Gender Female
Date Of Birth 1944-07-02
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 331 E 62nd St Hialeah FL 33013 -1035
Phone Number 305-828-0552
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth P Cruz

Name Elizabeth P Cruz
Address 7766 Lane St Detroit MI 48209 -1806
Phone Number 313-617-9134
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 2415 S Myrtle Ave Sanford FL 32771 -4415
Phone Number 407-925-1949
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Cruz

Name Elizabeth A Cruz
Address 5109 Morning Dove Way Perry Hall MD 21128 -9845
Phone Number 410-708-7243
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth A Cruz

Name Elizabeth A Cruz
Address 1202 E Rocky Slope Dr Phoenix AZ 85048 -4412
Phone Number 480-283-2118
Gender Female
Date Of Birth 1991-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth S Cruz

Name Elizabeth S Cruz
Address 1714 E Diamond Ave Mesa AZ 85204 -3628
Phone Number 480-593-3431
Email [email protected]
Gender Female
Date Of Birth 1958-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 3814 S Washtenaw Ave Chicago IL 60632 -1634
Phone Number 773-837-7319
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 3140 W Addison St Chicago IL 60618-4551 -4551
Phone Number 773-986-1490
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 306 Horse Club Ave Clewiston FL 33440 -8868
Phone Number 863-517-2485
Telephone Number 863-517-2485
Mobile Phone 863-517-2485
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth T Cruz

Name Elizabeth T Cruz
Address 14642 Fern Hammock Dr Jacksonville FL 32258 -5128
Phone Number 904-886-9522
Email [email protected]
Gender Female
Date Of Birth 1959-07-15
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth Cruz

Name Elizabeth Cruz
Address 2712 Hazelwood Ave Saginaw MI 48601 -3965
Phone Number 989-755-2935
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

CRUZ, ELIZABETH

Name CRUZ, ELIZABETH
Amount 250.00
To Nydia M Velazquez (D)
Year 2006
Transaction Type 15
Filing ID 25991031212
Application Date 2005-04-25
Contributor Occupation EDUCATION
Contributor Employer BORICUA COLLEGE
Organization Name Boricua College
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Cmte to Re-Elect Nydia M Velazquez
Seat federal:house
Address 6750 Thornton Place 5E FOREST HILLS NY

CRUZ, ELIZABETH

Name CRUZ, ELIZABETH
Amount 60.00
To MONSERRATE, HIRAM
Year 20008
Application Date 2008-09-06
Recipient Party D
Recipient State NY
Seat state:upper
Address 524 FAIRIDGE TER TEANECK NJ

ELIZABETH CRUZ & NICHOLAS CRUZ

Name ELIZABETH CRUZ & NICHOLAS CRUZ
Address 928 Sweet Olive Court Wake Forest NC 27587
Value 52000
Landvalue 52000
Buildingvalue 306620

CRUZ JOSE IVAN + ELIZABETH

Name CRUZ JOSE IVAN + ELIZABETH
Physical Address 1904 SE 5TH PL, CAPE CORAL, FL 33990
Owner Address 1904 SE 5TH PL, CAPE CORAL, FL 33990
County Lee
Year Built 1996
Area 2028
Land Code Single Family
Address 1904 SE 5TH PL, CAPE CORAL, FL 33990

CRUZ JILL ELIZABETH

Name CRUZ JILL ELIZABETH
Physical Address 2540 EASTILL DR, JACKSONVILLE, FL 32211
Owner Address 2540 EASTILL DR, JACKSONVILLE, FL 32211
Ass Value Homestead 61385
Just Value Homestead 61385
County Duval
Year Built 1963
Area 1792
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2540 EASTILL DR, JACKSONVILLE, FL 32211

CRUZ ELIZABETH T &

Name CRUZ ELIZABETH T &
Physical Address 1104 SEA PINES WAY, LAKE WORTH, FL 33462
Owner Address 8706 SWEETMEADOW RD, COLFAX, NC 27235
County Palm Beach
Year Built 1986
Area 2272
Land Code Single Family
Address 1104 SEA PINES WAY, LAKE WORTH, FL 33462

CRUZ ELIZABETH S &

Name CRUZ ELIZABETH S &
Physical Address 15284 66TH CT N, LOXAHATCHEE, FL 33470
Owner Address 15284 66TH CT N, LOXAHATCHEE, FL 33470
Ass Value Homestead 154305
Just Value Homestead 163509
County Palm Beach
Year Built 1995
Area 3034
Land Code Single Family
Address 15284 66TH CT N, LOXAHATCHEE, FL 33470

CRUZ ELIZABETH S

Name CRUZ ELIZABETH S
Physical Address 544 W HANCOCK ST, LAKELAND, FL 33803
Owner Address 544 W HANCOCK ST, LAKELAND, FL 33803
Ass Value Homestead 33753
Just Value Homestead 33940
County Polk
Year Built 1938
Area 1268
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 544 W HANCOCK ST, LAKELAND, FL 33803

CRUZ ELIZABETH G

Name CRUZ ELIZABETH G
Physical Address 3965 ASHWOOD LN 45, SARASOTA, FL 34232
Owner Address 3965 ASHWOOD LN, SARASOTA, FL 34232
Ass Value Homestead 53700
Just Value Homestead 53700
County Sarasota
Year Built 1973
Area 1285
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3965 ASHWOOD LN 45, SARASOTA, FL 34232

CRUZ ELIZABETH A

Name CRUZ ELIZABETH A
Physical Address 6368 HARBOUR CLUB DR, LAKE WORTH, FL 33467
Owner Address 4903 MCCONNELL ST, LAKE WORTH, FL 33463
Sale Price 217500
Sale Year 2013
County Palm Beach
Year Built 2000
Area 2119
Land Code Single Family
Address 6368 HARBOUR CLUB DR, LAKE WORTH, FL 33467
Price 217500

ELIZABETH DE LA CRUZ

Name ELIZABETH DE LA CRUZ
Physical Address 634 NW 179 ST, Miami Gardens, FL 33169
Owner Address 13264 SW 49 CT, MIRAMAR, FL 33027
County Miami Dade
Year Built 1973
Area 1330
Land Code Condominiums
Address 634 NW 179 ST, Miami Gardens, FL 33169

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 130 E WOODLAND DR, SANFORD, FL 32773
Owner Address 130 E WOODLAND DR, SANFORD, FL 32773
Ass Value Homestead 67831
Just Value Homestead 70273
County Seminole
Year Built 1957
Area 1914
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 130 E WOODLAND DR, SANFORD, FL 32773

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 506 LAKEVIEW CT, POINCIANA, FL 34759
Owner Address 506 LAKEVIEW CT, POINCIANA, FL 34759
Ass Value Homestead 56928
Just Value Homestead 71314
County Polk
Year Built 2007
Area 2290
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 506 LAKEVIEW CT, POINCIANA, FL 34759

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 3323 AVENUE Q NW, WINTER HAVEN, FL 33880
Owner Address 3323 AVENUE Q NW, WINTER HAVEN, FL 33881
County Polk
Year Built 1960
Area 1698
Land Code Single Family
Address 3323 AVENUE Q NW, WINTER HAVEN, FL 33880

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 6241 VINTAGE DR, LAKELAND, FL 33809
Owner Address 6241 VINTAGE DR, LAKELAND, FL 33809
Ass Value Homestead 87310
Just Value Homestead 98685
County Polk
Year Built 1992
Area 2130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6241 VINTAGE DR, LAKELAND, FL 33809

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 4903 MCCONNELL ST, LAKE WORTH, FL 33463
Owner Address 4903 MCCONNELL ST, LAKE WORTH, FL 33463
Ass Value Homestead 58275
Just Value Homestead 66143
County Palm Beach
Year Built 1977
Area 988
Land Code Single Family
Address 4903 MCCONNELL ST, LAKE WORTH, FL 33463

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 8641 POCASSET PL, ORLANDO, FL 32827
Owner Address PO BOX 621072, ORLANDO, FLORIDA 32862
County Orange
Year Built 1961
Area 1661
Land Code Single Family
Address 8641 POCASSET PL, ORLANDO, FL 32827

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 2704 MENDELIN ST, APOPKA, FL 32703
Owner Address 2704 MENDELIN ST, APOPKA, FLORIDA 32703
Ass Value Homestead 102266
Just Value Homestead 102266
County Orange
Year Built 1965
Area 2209
Land Code Single Family
Address 2704 MENDELIN ST, APOPKA, FL 32703

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 2701 N 52ND ST, TAMPA, FL 33619
Owner Address 2701 N 52ND ST, TAMPA, FL 33619
Ass Value Homestead 39863
Just Value Homestead 40935
County Hillsborough
Year Built 1956
Area 1759
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2701 N 52ND ST, TAMPA, FL 33619

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 1040 VILLAGIO CIR 208 BLD 7, SARASOTA, FL 34237
Owner Address 1040 VILLAGIO CIR #208, SARASOTA, FL 34237
Ass Value Homestead 64580
Just Value Homestead 75100
County Sarasota
Year Built 2002
Area 1075
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1040 VILLAGIO CIR 208 BLD 7, SARASOTA, FL 34237

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 8110 N 12TH ST, TAMPA, FL 33604
Owner Address 8110 N 12TH ST, TAMPA, FL 33604
County Hillsborough
Year Built 1922
Area 966
Land Code Single Family
Address 8110 N 12TH ST, TAMPA, FL 33604

ELIZABETH E SANTA CRUZ

Name ELIZABETH E SANTA CRUZ
Physical Address 9705 FONTAINEBLEAU BLVD B201, Unincorporated County, FL 33172
Owner Address 9705 FONTAINEBLEAU BLVD #B201, MIAMI, FL
Sale Price 100
Sale Year 2013
Ass Value Homestead 62962
Just Value Homestead 84500
County Miami Dade
Year Built 1989
Area 933
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9705 FONTAINEBLEAU BLVD B201, Unincorporated County, FL 33172
Price 100

CRUZ IVAN & ELIZABETH

Name CRUZ IVAN & ELIZABETH
Physical Address 12 KEARNEY ST
Owner Address 12 KEARNEY ST
Sale Price 41000
Ass Value Homestead 0
County essex
Address 12 KEARNEY ST
Value 20000
Net Value 20000
Land Value 20000
Prior Year Net Value 25000
Transaction Date 2013-03-11
Property Class Vacant Land
Deed Date 1990-11-19
Price 41000

ELIZABETH CRUZ & ANTIOCO CRUZ

Name ELIZABETH CRUZ & ANTIOCO CRUZ
Address 5225 Meadowside Drive Garland TX 75043
Value 89130
Landvalue 16000
Buildingvalue 89130

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 1245 Sanger Street Philadelphia PA 19124
Value 18074
Landvalue 18074
Buildingvalue 83626
Landarea 1,402.65 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 80000

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 2220 Dean Street #5 Brooklyn NY 11233
Value 389000
Landvalue 1442

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 9849 Alameda Avenue El Paso TX

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 4318 N Franklin Street Philadelphia PA 19140
Value 4287
Landvalue 4287
Buildingvalue 50913
Landarea 912.12 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 40 Wellington Court #1B Staten Island NY 10314
Value 63011
Landvalue 5180

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 2849 Rhawn Street Philadelphia PA 19152
Value 105527
Landvalue 105527
Buildingvalue 87973
Landarea 5,962 square feet
Type Sale deferred for closer review by Evaluation staff
Price 244900

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 297 RAND ST
Owner Address 272 BOYD ST
Sale Price 80000
Ass Value Homestead 59600
County camden
Address 297 RAND ST
Value 63000
Net Value 63000
Land Value 18400
Prior Year Net Value 63000
Transaction Date 2012-09-25
Property Class Residential
Deed Date 2008-05-05
Sale Assessment 32100
Year Constructed 1944
Price 80000

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 828 E Thayer Street Philadelphia PA 19134
Value 5116
Landvalue 5116
Buildingvalue 47184
Landarea 1,112.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 36900

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address Columbia Avenue #6 Columbia PA 17512
Value 6800

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 5601 Gresham Lane Centreville VA
Value 87000
Landvalue 87000
Buildingvalue 240020
Landarea 2,299 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 2521 Catalina Way Irving TX
Value 75790
Landvalue 23000
Buildingvalue 75790

ELIZABETH BENAMOR CRUZ

Name ELIZABETH BENAMOR CRUZ
Address 9320 S Hollybrook Lake Drive #309 Hollywood FL 33025
Value 7660
Landvalue 7660
Buildingvalue 68940

CRUZ R GONZALES & ELIZABETH D GONZALES

Name CRUZ R GONZALES & ELIZABETH D GONZALES
Address 14110 Primrose Street El Mirage AZ 85335
Value 7500
Landvalue 7500

CRUZ ERNESTO ROJAS IBARRA & ELIZABETH SALAS HERRERA

Name CRUZ ERNESTO ROJAS IBARRA & ELIZABETH SALAS HERRERA
Address 2865 Elk Point Drive Little Elm TX
Value 13800
Landvalue 13800
Buildingvalue 3113
Landarea 6,000 square feet
Type Real

CRUZ ELIZABETH JORDAN

Name CRUZ ELIZABETH JORDAN
Address 2176 N Sedgefield Court Round Lake Beach IL 60073
Value 8848
Landvalue 8848
Buildingvalue 37111
Price 172626

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Address 5815 Stream Pond Court Centreville VA
Value 90000
Landvalue 90000
Buildingvalue 241280
Landarea 1,606 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

CRUZ ELIZABETH

Name CRUZ ELIZABETH
Physical Address 4722 STONEPOINTE PL, TAMPA, FL 33634
Owner Address 4722 STONEPOINTE PL, TAMPA, FL 33634
Ass Value Homestead 44859
Just Value Homestead 50991
County Hillsborough
Year Built 1981
Area 1215
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4722 STONEPOINTE PL, TAMPA, FL 33634

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Type Republican Voter
State CT
Address 46 PLINY ST, HARTFORD, CT 06120
Phone Number 860-794-0957
Email Address [email protected]

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Type Voter
State CT
Address 60 CONNECTICUT AVENUE, NORWALK, CT 06850
Phone Number 203-855-9167
Email Address [email protected]

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Type Republican Voter
State CT
Address 101 EASTERN AVE APT 56, WATERBURY, CT 06708
Phone Number 203-671-8413
Email Address [email protected]

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Type Voter
State CT
Address 300 TRESSER BLVD, STAMFORD, CT 06901
Phone Number 203-363-9874
Email Address [email protected]

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Type Independent Voter
State DC
Address 1735 K ST NW LOWR, WASHINGTON, DC 20006
Phone Number 202-728-8000
Email Address [email protected]

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car NISSAN ROGUE
Year 2009
Address 836 Harned St Apt 12, Perth Amboy, NJ 08861-1755
Vin JN8AS58V99W439787

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car TOYOTA COROLLA
Year 2007
Address 4213 Summit Creek Blvd, Orlando, FL 32837-4502
Vin 2T1BR32E87C758824

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car MAZDA MAZDA6
Year 2007
Address 2920 50th Ave W Apt 23, Bradenton, FL 34207-1753
Vin 1YVHP80C275M20308

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car FORD FOCU
Year 2007
Address 216 E 7TH ST, LAKEWOOD, NJ 08701-2005
Vin 1FAFP34N27W245361

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car BMW 3 SERIES
Year 2007
Address 6 Tierney St, Norwalk, CT 06851-5921
Vin WBAVC73547KP32625
Phone 203-853-4623

Elizabeth Cruz

Name Elizabeth Cruz
Car CHEVROLET TAHOE
Year 2007
Address 20022 Fort Stanton Dr, Katy, TX 77449-3334
Vin 1GNFC13C37R313151

Elizabeth Cruz

Name Elizabeth Cruz
Car LINCOLN NAVIGATOR L
Year 2007
Address 5225 Meadowside Dr, Garland, TX 75043-2731
Vin 5LMFL27587LJ14117

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car CHRYSLER PACIFICA
Year 2007
Address 516 W Washington St, Elkhart, IN 46516-2901
Vin 2A8GM68X97R215151

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car DODGE NITRO
Year 2007
Address 6302 Larchbrook Dr, Houston, TX 77049-3821
Vin 1D8GT28K37W644401
Phone

Elizabeth Cruz

Name Elizabeth Cruz
Car TOYOTA COROLLA
Year 2007
Address 11 Saint Croix Pl Apt M, Greensboro, NC 27410-4962
Vin 2T1BR32E37C767396

Elizabeth Cruz

Name Elizabeth Cruz
Car TOYOTA CAMRY
Year 2007
Address 1236 NE 32nd Ter, Homestead, FL 33033-5323
Vin JTNBE46K773007011

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car NISSAN SENTRA
Year 2007
Address 13147 MEERGATE CIR, ORLANDO, FL 32837-5126
Vin 3N1AB61E77L636247

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2006 2nd St, Galena Park, TX 77547-2804
Vin 3GCEC13C38G131889

Elizabeth Cruz

Name Elizabeth Cruz
Car DODGE CHARGER
Year 2008
Address 8319 Maple Meadow Dr, Converse, TX 78109-3510
Vin 2B3KA43R08H239533

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car SUZUKI GRAND VITARA
Year 2007
Address 28 Avenida Del Palacio, Brownsville, TX 78520-4402
Vin JS3TE944574204426

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car HYUNDAI ELANTRA
Year 2008
Address 4510 Bray Rd, Tampa, FL 33634-7304
Vin KMHDU46D58U358847

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car HONDA CR-V
Year 2008
Address 20 Dutch Meadows Dr, Cohoes, NY 12047-4939
Vin 5J6RE48778L042266

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car DODGE AVENGER
Year 2008
Address 506 LAKEVIEW CT, KISSIMMEE, FL 34759-5326
Vin 1B3LC46K18N269161

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car FORD EXPEDITION
Year 2008
Address 427 Crescent St, Harrisburg, PA 17104-1715
Vin 1FMFU16508LA31486

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car NISSAN SENTRA
Year 2008
Address 30 GROVE PL, EAST ORANGE, NJ 07017-4707
Vin 3N1AB61E68L713899

Elizabeth Cruz

Name Elizabeth Cruz
Car LEXUS RX 400H
Year 2008
Address 29 Lincolnshire Dr, Manalapan, NJ 07726-4514
Vin JTJHW31U282855476

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car HONDA CR-V
Year 2008
Address 250 Pine St, Jersey City, NJ 07304-4025
Vin 5J6RE48738L036982
Phone 856-885-8525

Elizabeth Cruz

Name Elizabeth Cruz
Car DODGE RAM PICKUP 1500
Year 2008
Address 210 NE 151st St, Miami, FL 33162-5010
Vin 1D7HA18K18J120610

Elizabeth Cruz

Name Elizabeth Cruz
Car DODGE GRAND CARAVAN
Year 2008
Address 210 NE 151st St, Miami, FL 33162-5010
Vin 1D8HN44H78B122304

Elizabeth Cruz

Name Elizabeth Cruz
Car MITSUBISHI ENDEAVOR
Year 2008
Address 5225 Meadowside Dr, Garland, TX 75043-2731
Vin 4A4MM21SX8E024489

Elizabeth Cruz

Name Elizabeth Cruz
Car FORD TAURUS
Year 2008
Address 2406 Jacob St, Mineral Wells, TX 76067-7672
Vin 1FAHP27W38G142520

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car DODGE NITRO
Year 2008
Address 2721 Katrina Ave, Mcallen, TX 78503-8620
Vin 1D8GT28K38W108355

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car NISSAN SENTRA
Year 2008
Address 97 22A 93 ST 2, OZONE PARK, NY 11416
Vin 3N1AB61E98L729286
Phone 718-843-4223

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 30 Princewood Ave, Staten Island, NY 10309-3706
Vin WDDGF81X48F125556
Phone 718-984-0302

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Car HONDA CR-V
Year 2007
Address 20 Dutch Meadows Dr, Cohoes, NY 12047-4939
Vin JHLRE48577C072177
Phone 518-785-1032

Elizabeth Cruz

Name Elizabeth Cruz
Domain shrewsburyhomeforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES
Registrant Fax 508 3632561

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Domain cajasolidariaahuexuyucan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PLAZA CUAUHTEMOC 3 CENTRO ALFAJAYUCAN HG 42390
Registrant Country MEXICO

Elizabeth Cruz

Name Elizabeth Cruz
Domain rflatina.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-18
Update Date 2013-09-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Porfirio Diaz 106 Del Valle Benito Juarez Distrito Federal 03100
Registrant Country MEXICO

elizabeth cruz

Name elizabeth cruz
Domain atinychange.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-31
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1840 Alcatraz Berkeley ca 94703
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain massreinvestor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain giftsforkiddos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1413 Beech Grove Way Nashville Tennessee 37211
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain caramiaesthetics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3301 Menaul Blvd NE Albuquerque New Mexico 87107
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain elizabethcruzgo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-02
Update Date 2013-06-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4103 berwick wichita falls tx 76309
Registrant Country UNITED STATES

elizabeth cruz

Name elizabeth cruz
Domain datemeifudare.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-04-15
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 1840 Alcatraz Berkeley ca 94703
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain worcesterhomeforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

ELIZABETH CRUZ

Name ELIZABETH CRUZ
Domain curioustotsdaycare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2849 RHAWN STREET philadelphia Pennsylvania 19152
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain buscandoapartmentos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain viviendasparaalquilar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain ecshortsales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain worcesterflipthishouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES
Registrant Fax 508 3632561

Elizabeth Cruz

Name Elizabeth Cruz
Domain wannaberealestateinvestor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES
Registrant Fax 508 3632561

Elizabeth Cruz

Name Elizabeth Cruz
Domain jellyfinch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 331 East 62nd Street Hialeah Florida 33013
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain worcesterventacortas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES
Registrant Fax 508 3632561

Elizabeth Cruz

Name Elizabeth Cruz
Domain busqueapartmentos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Adams Rd Shrewsbury Massachusetts 01545
Registrant Country UNITED STATES

Elizabeth Cruz

Name Elizabeth Cruz
Domain promdresstoday.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-04-07
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 102 Waverly St. Yonkers NY 10701
Registrant Country UNITED STATES

elizabeth cruz

Name elizabeth cruz
Domain paraisorestaurant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-29
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 20700 N. Main Street cornelius North Carolina 28031
Registrant Country UNITED STATES