Gerald Smith - Florida

We have found 79 public records related to Gerald Smith in Florida . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 2 business registration records connected with Gerald Smith in public records. All found businesses are registered in Florida state. There are no industries specified in public records for the businesses we have found. There are 46 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Correctional Officer. All people work in Florida state. Average wage of employees is $49,691.


Choose State

Show All

Gerald L Smith

Name / Names Gerald L Smith
Age 47
Birth Date 1977
Person 11800 Cleveland Ave, Fort Myers, FL 33907
Phone Number 813-278-3581
Possible Relatives
Previous Address 4703 Village Gardens Dr, Sarasota, FL 34234
7996 River #S, Medley, FL 33166
1690 John, Fort Myers, FL 33907

Gerald Lekeith Smith

Name / Names Gerald Lekeith Smith
Age 48
Birth Date 1976
Person 1753 PO Box, Eagle Lake, FL 33839
Phone Number 863-291-8116
Possible Relatives







V Smith
Previous Address 817 Whisper Lake Ct, Winter Haven, FL 33880
3981 Lake Ned Village Cir, Winter Haven, FL 33884
1753 PO Box, Winter Haven, FL 33882
118 Avenue Q, Winter Haven, FL 33881
3981 Lake Ned Cir, Winter Haven, FL 33884
2415 Avenue B, Winter Haven, FL 33880
509 Sonja Cir, Davenport, FL 33897
208 Crown St, Winter Haven, FL 33880
134 Palm Dr, Winter Haven, FL 33880
12181 185th St, Miami, FL 33177
502 Evergreen Pl #5, Winter Haven, FL 33880
608 Parker Ln, Winter Haven, FL 33881
11 Old, Winter Haven, FL 33880
11 Old Rd, Winter Haven, FL 33880
8425 Cerro Cir #163, Tampa, FL 33617
12701 187th Ter, Miami, FL 33177
Associated Business Sowing Seeds International Inc Sowing Seeds International, Inc

Gerald Smith

Name / Names Gerald Smith
Age 58
Birth Date 1966
Person 2012 Adams St, Hollywood, FL 33020
Phone Number 954-922-0358
Possible Relatives






Dhanak Mala Smith
Previous Address 4116 Roosevelt St, Hollywood, FL 33021
1190 122nd St, North Miami, FL 33168

Gerald V Smith

Name / Names Gerald V Smith
Age 68
Birth Date 1956
Person 550904 PO Box, Ft Lauderdale, FL 33355
Previous Address 5351 57th St, Davie, FL 33314
3811 Jackson Blvd, Fort Lauderdale, FL 33312

Gerald A Smith

Name / Names Gerald A Smith
Age 71
Birth Date 1953
Also Known As G Smith
Person 1807 Middle River Dr #1807, Fort Lauderdale, FL 33305
Phone Number 954-563-5063
Previous Address 1807 Middle River Dr #A, Fort Lauderdale, FL 33305
1807 Middle River Dr, Ft Lauderdale, FL 33305
4142 PO Box, Fort Lauderdale, FL 33338
2717 Middle River Dr #A, Fort Lauderdale, FL 33306

Gerald James Smith

Name / Names Gerald James Smith
Age 72
Birth Date 1952
Also Known As Grace Smith
Person 4521 97th Ct, Miami, FL 33165
Phone Number 864-222-2113
Possible Relatives



Previous Address 700 Baskin Rd, Iva, SC 29655
200 Dursely Dr, Anderson, SC 29621
20425 Leeward Ln, Cutler Bay, FL 33189
20425 Leeward Ln, Miami, FL 33189
248 Devonshire Rd #A, Starr, SC 29684
11500 181st St, Miami, FL 33157
11500 Ter #181, Miami, FL 33157
Email [email protected]

Gerald Smith

Business Name Vira-Tech Inc
Person Name Gerald Smith
Position company contact
State FL
Address 865 Sw 78th Ave 100, Fort Lauderdale, FL 33324
Phone Number
Email [email protected]
Title Chairman of the Board; President

GERALD W SMITH

Business Name SMITH, LIVINGSTON AND ASSOCIATES, INC.
Person Name GERALD W SMITH
Position President
State FL
Address 6418 LAKE SUNRISE DR 6418 LAKE SUNRISE DR, APOLLO BEACH, FL 33572
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31295-1999
Creation Date 1999-12-13
Type Domestic Corporation

Smith Gerald F

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Irrigation Technician
Name Smith Gerald F
Annual Wage $27,137

Smith Gerald

State FL
Calendar Year 2016
Employer Clay Co Bd Of Co Commissioners
Name Smith Gerald
Annual Wage $39,027

Smith Gerald D

State FL
Calendar Year 2016
Employer City Of Holly Hill
Name Smith Gerald D
Annual Wage $41,534

Smith Gerald T

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Smith Gerald T
Annual Wage $39,150

Smith Gerald M

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Smith Gerald M
Annual Wage $59,465

Smith Gerald

State FL
Calendar Year 2016
Employer Bradford Co School Board
Name Smith Gerald
Annual Wage $18,657

Smith Gerald F

State FL
Calendar Year 2015
Employer University Of North Florida
Name Smith Gerald F
Annual Wage $29,376

Smith Gerald S

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 5
Name Smith Gerald S
Annual Wage $59,957

Smith Gerald L

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Smith Gerald L
Annual Wage $30,400

Smith Gerald B

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Smith Gerald B
Annual Wage $36,073

Smith Gerald H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Smith Gerald H
Annual Wage $42,332

Smith Gerald

State FL
Calendar Year 2015
Employer Clay Co Bd Of Co Commissioners
Name Smith Gerald
Annual Wage $38,149

Smith Gerald D

State FL
Calendar Year 2015
Employer City Of Holly Hill
Name Smith Gerald D
Annual Wage $42,286

Smith Gerald T

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Smith Gerald T
Annual Wage $37,636

Smith Gerald H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Smith Gerald H
Annual Wage $40,254

Smith Gerald M

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Smith Gerald M
Annual Wage $55,677

Smith Gerald

State FL
Calendar Year 2015
Employer Bradford Co School Board
Name Smith Gerald
Annual Wage $18,657

Smith Gerald B

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Smith Gerald B
Annual Wage $36,073

Smith Gerald S

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 5
Name Smith Gerald S
Annual Wage $59,957

Smith Gerald V

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Associate Professor
Name Smith Gerald V
Annual Wage $102,319

Smith Gerald

State FL
Calendar Year 2018
Employer Lake County
Job Title Office Of Er Medical Svcs Dir
Name Smith Gerald
Annual Wage $23,534

Smith Gerald S

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Professional Land Surveyor Ii
Name Smith Gerald S
Annual Wage $62,480

Smith Jr Gerald B

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Smith Jr Gerald B
Annual Wage $38,573

Smith Gerald D

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Smith Gerald D
Annual Wage $84,403

Smith Gerald T

State FL
Calendar Year 2018
Employer Broward County
Job Title Bus Operator
Name Smith Gerald T
Annual Wage $51,958

Smith Gerald M

State FL
Calendar Year 2018
Employer Brevard County
Job Title Fire Medic 2
Name Smith Gerald M
Annual Wage $53,191

Smith Gerald F

State FL
Calendar Year 2017
Employer University Of North Florida
Name Smith Gerald F
Annual Wage $29,153

Smith Gerald V

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Smith Gerald V
Annual Wage $263,004

Smith Gerald O

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Smith Gerald O
Annual Wage $707

Smith Gerald J

State FL
Calendar Year 2017
Employer Flagler Co Sheriff's Dept
Name Smith Gerald J
Annual Wage $24,421

Smith Gerald S

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Professional Land Surveyor Ii
Name Smith Gerald S
Annual Wage $59,957

Smith Gerald L

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Smith Gerald L
Annual Wage $29,815

Smith Gerald S

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 5
Name Smith Gerald S
Annual Wage $59,957

Smith Gerald B

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Smith Gerald B
Annual Wage $36,073

Smith Gerald H

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Smith Gerald H
Annual Wage $38,181

Smith Jr Gerald B

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Smith Jr Gerald B
Annual Wage $36,073

Smith Gerald

State FL
Calendar Year 2017
Employer Clay Co Bd Of Co Commissioners
Name Smith Gerald
Annual Wage $45,300

Smith Gerald D

State FL
Calendar Year 2017
Employer City Of Holly Hill
Name Smith Gerald D
Annual Wage $45,358

Smith Gerald T

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Smith Gerald T
Annual Wage $45,180

Smith Gerald M

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Smith Gerald M
Annual Wage $62,761

Smith Gerald

State FL
Calendar Year 2017
Employer Bradford Co School Board
Name Smith Gerald
Annual Wage $19,497

Smith Gerald F

State FL
Calendar Year 2016
Employer University Of North Florida
Name Smith Gerald F
Annual Wage $28,681

Smith Gerald V

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Smith Gerald V
Annual Wage $253,204

Smith Gerald O

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Smith Gerald O
Annual Wage $562

Smith Gerald J

State FL
Calendar Year 2016
Employer Flagler Co Sheriff's Dept
Name Smith Gerald J
Annual Wage $21,424

Smith Gerald L

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Smith Gerald L
Annual Wage $18,197

Gerald F Smith

Name Gerald F Smith
Address 1850 Hereford Rd Middleburg FL 32068 APT A-3104
Phone Number 904-501-2178
Mobile Phone 904-501-2178
Gender Male
Date Of Birth 1948-03-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Gerald V Smith

Name Gerald V Smith
Address 3003 Nw 196th St Starke FL 32091 -5230
Phone Number 904-964-8887
Email [email protected]
Gender Male
Date Of Birth 1953-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

SMITH GERALD & DOROTHY J

Name SMITH GERALD & DOROTHY J
Physical Address 15975 6 CR E, JASPER, FL 32052
Owner Address 15975 CR 6 EAST, JASPER, FL 32052
Ass Value Homestead 44181
Just Value Homestead 44181
County Hamilton
Year Built 2002
Area 1597
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 15975 6 CR E, JASPER, FL 32052

SMITH GERALD & DEBORAH J

Name SMITH GERALD & DEBORAH J
Physical Address 4411 EVANS AVE, NEW PORT RICHEY, FL 34652
Owner Address 2504 WINSLOE DR, TRINITY, FL 34655
County Pasco
Year Built 1937
Area 640
Land Code Mixed use - store and office or store and res
Address 4411 EVANS AVE, NEW PORT RICHEY, FL 34652

SMITH GERALD & DEBORAH J

Name SMITH GERALD & DEBORAH J
Physical Address 5727 BISCAYNE CT 105, NEW PORT RICHEY, FL 34652
Owner Address PO BOX 4233, SEMINOLE, FL 33775
Sale Price 11700
Sale Year 2012
County Pasco
Year Built 1988
Area 866
Land Code Condominiums
Address 5727 BISCAYNE CT 105, NEW PORT RICHEY, FL 34652
Price 11700

SMITH GERALD &

Name SMITH GERALD &
Physical Address 11125 STONE CREEK ST, LAKE WORTH, FL 33449
Owner Address 11125 STONECREEK DR, WELLINGTON, FL 33449
Ass Value Homestead 242936
Just Value Homestead 248875
County Palm Beach
Year Built 2001
Area 3430
Land Code Single Family
Address 11125 STONE CREEK ST, LAKE WORTH, FL 33449

SMITH GERALD &

Name SMITH GERALD &
Physical Address 1860 STRATHMORE CIR, MOUNT DORA FL, FL 32757
Owner Address ALICIA NAPIERATA, MOUNT DORA, FL 32757
Ass Value Homestead 111373
Just Value Homestead 111373
County Lake
Year Built 2008
Area 1682
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1860 STRATHMORE CIR, MOUNT DORA FL, FL 32757

SMITH GERALD &

Name SMITH GERALD &
Physical Address 247 WINNIE ST, WEWAHITCHKA, FL 32465
Owner Address CHRISTY, WEWAHITCHKA, FL 32465
Ass Value Homestead 54628
Just Value Homestead 54628
County Gulf
Year Built 1900
Area 1154
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 247 WINNIE ST, WEWAHITCHKA, FL 32465

SMITH GERALD &

Name SMITH GERALD &
Physical Address 379 CASSIA ST, GREEN COVE SPRINGS, FL 32043
Owner Address JOLENE A MASTERS, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 141963
Just Value Homestead 145547
County Clay
Year Built 2002
Area 2276
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 379 CASSIA ST, GREEN COVE SPRINGS, FL 32043

SMITH GERALD

Name SMITH GERALD
Physical Address 141 FERN DR, DEBARY, FL 32713
County Volusia
Year Built 1971
Area 960
Land Code Mobile Homes
Address 141 FERN DR, DEBARY, FL 32713

SMITH GERALD

Name SMITH GERALD
Physical Address 8044, LIVE OAK, FL 32060
Ass Value Homestead 87374
Just Value Homestead 87374
County Suwannee
Year Built 2010
Area 2040
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8044, LIVE OAK, FL 32060

Smith Gerald

Name Smith Gerald
Physical Address 1349 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 1375 Copeland Cir, Canton, MI 48187
County St. Lucie
Year Built 1989
Area 993
Land Code Mobile Homes
Address 1349 NETTLES BV, Saint Lucie County, FL 34957

SMITH GERALD

Name SMITH GERALD
Physical Address 5333 BRERETON AVE, ORLANDO, FL 32839
Owner Address 5333 BRERETON AVE, ORLANDO, FLORIDA 32839
Ass Value Homestead 67407
Just Value Homestead 67407
County Orange
Year Built 1959
Area 1297
Land Code Single Family
Address 5333 BRERETON AVE, ORLANDO, FL 32839

SMITH GERALD

Name SMITH GERALD
Physical Address 2679 SE 49TH AVE, OCALA, FL 34471
Owner Address 2679 SE 49TH AVE, OCALA, FL 34480
Ass Value Homestead 65403
Just Value Homestead 65403
County Marion
Year Built 1976
Area 1564
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2679 SE 49TH AVE, OCALA, FL 34471

SMITH GERALD

Name SMITH GERALD
Physical Address 8529 SW 136TH LOOP, OCALA, FL 34473
Owner Address 3467 DEKALB AVE 4B, BRONX, NY 10467
County Marion
Year Built 2007
Area 1657
Land Code Single Family
Address 8529 SW 136TH LOOP, OCALA, FL 34473

SMITH GERALD

Name SMITH GERALD
Physical Address NO SITUS, UMATILLA, FL 32784
Owner Address 362 GREEN HARBOR RD, OLD HICKORY, TN 37138
County Marion
Land Code Vacant Residential
Address NO SITUS, UMATILLA, FL 32784

SMITH GERALD

Name SMITH GERALD
Physical Address 5000 NE 18TH CT, OCALA, FL 34479
Owner Address 5000 NE 18TH CT, OCALA, FL 34479
Ass Value Homestead 43358
Just Value Homestead 43358
County Marion
Year Built 1971
Area 972
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5000 NE 18TH CT, OCALA, FL 34479

SMITH GERALD

Name SMITH GERALD
Physical Address 8290 NW 136 ST,, FL
Owner Address 8290 NW 136TH ST, CHIEFLAND, FL 32626
Ass Value Homestead 79195
Just Value Homestead 79195
County Levy
Year Built 2008
Area 2280
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8290 NW 136 ST,, FL

SMITH GERALD

Name SMITH GERALD
Physical Address 8350 NW 136 ST, CHIEFLAND, FL
Owner Address 8290 NW 136TH ST, CHIEFLAND, FL 32626
County Levy
Year Built 1980
Area 2232
Land Code Vacant Residential
Address 8350 NW 136 ST, CHIEFLAND, FL

SMITH GERALD

Name SMITH GERALD
Physical Address 8450 NW 136 ST, CHIEFLAND, FL
Owner Address 8290 NW 136TH ST, CHIEFLAND, FL 32626
County Levy
Year Built 1985
Area 644
Land Code Mobile Homes
Address 8450 NW 136 ST, CHIEFLAND, FL

SMITH GERALD

Name SMITH GERALD
Physical Address 1319 COLORADO ST, TALLAHASSEE, FL 32304
Owner Address 1319 COLORADO ST, TALLAHASSEE, FL 32304
Ass Value Homestead 43184
Just Value Homestead 43184
County Leon
Year Built 1956
Area 961
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1319 COLORADO ST, TALLAHASSEE, FL 32304

SMITH GERALD

Name SMITH GERALD
Physical Address 644 VINEYARD WAY, POINCIANA, FL 34759
Owner Address PO BOX 325,, CANADA
County Polk
Year Built 2004
Area 1957
Land Code Single Family
Address 644 VINEYARD WAY, POINCIANA, FL 34759

SMITH GERALD

Name SMITH GERALD
Physical Address 476 HILLSIDE DR, ORANGE PARK, FL 32073
Owner Address 3476 BILTMORE WAY, ORANGE PARK, FL 32065
Ass Value Homestead 122955
Just Value Homestead 122955
County Clay
Year Built 2001
Area 2440
Applicant Status Husband
Land Code Single Family
Address 476 HILLSIDE DR, ORANGE PARK, FL 32073

SMITH FURMAN GERALD

Name SMITH FURMAN GERALD
Physical Address 1000 SHOREHAVEN DR, POINCIANA, FL 34759
Owner Address 1000 SHOREHAVEN DR, POINCIANA, FL 34759
Ass Value Homestead 176192
Just Value Homestead 176192
County Polk
Year Built 2003
Area 3372
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1000 SHOREHAVEN DR, POINCIANA, FL 34759

Gerald Smith

Name Gerald Smith
Domain tamiamitrails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 781 Holiday Dr Punta Gorda Florida 87059
Registrant Country UNITED STATES