Elizabeth Cruz - Florida

We have found 84 public records related to Elizabeth Cruz in Florida . Ethnicity of all people found is Hispanic. Education level of all people found is Completed High School. All people found speak English language. There is 1 business registration records connected with Elizabeth Cruz in public record. This business is registered in Florida state. This business is engaged in Social Services (Services) industry. There are 32 profiles of government employees in our database. Job titles of people found are: Victim Witness Counselor and Public Health Nutritionist Supervisor. All people work in Florida state. Average wage of employees is $44,371.


Choose State

Show All

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 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 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 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 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 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 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 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 1030 71st St, Miami, FL 33141

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

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 D

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

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

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

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 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 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

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

ELIZABETH BENAMOR CRUZ

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

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

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 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
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