Gloria Davis

We have found 365 public records related to Gloria Davis in 33 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 77 business registration records connected with Gloria Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Corrections Officer. These employees work in 6 states: CO, AR, AL, DC, FL and GA. Average wage of employees is $32,717.


Gloria Jean Davis

Name / Names Gloria Jean Davis
Age 55
Birth Date 1969
Person 4821 Col #78, Magnolia, AR 71753
Phone Number 870-234-3616
Possible Relatives
Previous Address 4821 Col 78, Magnolia, AR 71753
4821 County 78 #78, Magnolia, AR 71753

Gloria Denise Davis

Name / Names Gloria Denise Davis
Age 56
Birth Date 1968
Also Known As Gloria D Johnson
Person 1003 PO Box, Marvell, AR 72366
Previous Address 189 PO Box, Turner, AR 72383
1031 Main St, Marvell, AR 72366
O PO Box, Marvell, AR 72366
146 PO Box, Holly Grove, AR 72069
3548 Portland Ave, Minneapolis, MN 55407
145A PO Box, Holly Grove, AR 72069
136 PO Box, Turner, AR 72383

Gloria Maria Davis

Name / Names Gloria Maria Davis
Age 59
Birth Date 1965
Also Known As G Davis
Person 10877 Overseas Hwy #52, Marathon, FL 33050
Phone Number 305-226-8611
Possible Relatives




W Davis
Previous Address 10877 Overseas Hwy, Marathon, FL 33050
10877 Overseas Hwy #28, Marathon, FL 33050
9760 16th St, Miami, FL 33165
141652 PO Box, Coral Gables, FL 33114
1124 31st Ave, Miami, FL 33125
1118 31st Ave, Miami, FL 33125

Gloria M Davis

Name / Names Gloria M Davis
Age 63
Birth Date 1961
Also Known As G Davis
Person 600 Chinquapin Loop, Batesville, AR 72501
Phone Number 870-698-9237
Possible Relatives
Previous Address 1 PO Box, Cave City, AR 72521
600 Dusty Ln, Cave City, AR 72521
620 Chinquapin Loop, Batesville, AR 72501
124 PO Box, Cave City, AR 72521

Gloria P Davis

Name / Names Gloria P Davis
Age 65
Birth Date 1959
Also Known As G Davis
Person 145 Hardesty Ave #5, Kansas City, MO 64123
Phone Number 816-569-4742
Possible Relatives

Previous Address 145 Hardesty Ave #402, Kansas City, MO 64123
145 Hardesty Ave #300, Kansas City, MO 64123
816 Cornfield Dr, Arlington, TX 76017
330 Bowen, Atlanta, GA 30318
330 Bowen, Atlanta, GA 30315
1079 Townsley St, Baton Rouge, LA 70807
4202 Moch Pres, Baton Rouge, LA 70802
9872 Ave F, Baton Rouge, LA 70807
9872 Avenue F, Baton Rouge, LA 70807
9774 Avenue G, Baton Rouge, LA 70807

Gloria Green Davis

Name / Names Gloria Green Davis
Age 65
Birth Date 1959
Also Known As Gloria D Green
Person 6230 Mount Pisgah Ct, Austell, GA 30168
Phone Number 770-944-1239
Possible Relatives
Erica Davisnorwood






Previous Address 1117 Booth Ct, Marietta, GA 30008
1129 Booth Ct, Marietta, GA 30008
2636 Helena St, Kenner, LA 70062
6914 Monetl, Metairie, LA 70003
2751 Hammondton Rd, Marietta, GA 30060
2525 Ward St #M6, Smyrna, GA 30080
293 Capital, Kenner, LA 70062
6914 Monette St, Metairie, LA 70003

Gloria D Davis

Name / Names Gloria D Davis
Age 67
Birth Date 1957
Also Known As Glor Davis
Person 11050 Bailey Ln, Tamarac, FL 33321
Phone Number 954-726-9058
Possible Relatives


Previous Address 103 Croydon Ct #1, Silver Spring, MD 20901
7321 16th St #A215, Plantation, FL 33313
11448 Mirage Ave, Weeki Wachee, FL 34614
7321 16th St, Plantation, FL 33313
7322 16th St #A215, Plantation, FL 33313
302 Lexington Dr, Silver Spring, MD 20901
7321 16th St #215, Plantation, FL 33313
14216 Weeping Willow Dr, Silver Spring, MD 20906

Gloria J Davis

Name / Names Gloria J Davis
Age 69
Birth Date 1955
Person 1804 Porter St #30, Stuttgart, AR 72160
Phone Number 870-673-2729
Possible Relatives



Gloria H Davis

Name / Names Gloria H Davis
Age 69
Birth Date 1955
Person 12407 Brightfield Dr, Louisville, KY 40243
Phone Number 502-244-8192
Possible Relatives




Previous Address 7712 Williamsburg Rd, Fort Smith, AR 72903
32090 PO Box, Louisville, KY 40232
7362 Woodcroft Dr, Cincinnati, OH 45230
Rr02, Lanesville, IN 47136
1123 Oakenshaw Dr, Lanesville, IN 47136
RR 2, Lanesville, IN 47136
124 PO Box, New London, WI 54961
Email [email protected]

Gloria Brown Davis

Name / Names Gloria Brown Davis
Age 70
Birth Date 1954
Also Known As Gloria J Davis
Person 2812 Houston St, Alexandria, LA 71301
Phone Number 318-449-1685
Possible Relatives





Previous Address 5136 Leo St, Alexandria, LA 71301
3208 Belwood St, Alexandria, LA 71301
3438 Masonic Dr #207, Alexandria, LA 71301
1315 Fenner St, Alexandria, LA 71301

Gloria D Davis

Name / Names Gloria D Davis
Age 71
Birth Date 1953
Also Known As G Davis
Person 23486 Timber Trl, Bristow, OK 74010
Phone Number 918-367-3198
Possible Relatives



Previous Address 1036 25th St, Oklahoma City, OK 73106
152 RR 3, Bristow, OK 74010
112 PO Box, Bristow, OK 74010
112 RR 1, Bristow, OK 74010
152 PO Box, Bristow, OK 74010

Gloria G Davis

Name / Names Gloria G Davis
Age 72
Birth Date 1952
Person 18990 Austin St, Springfield, LA 70462
Phone Number 225-695-3952
Possible Relatives







Previous Address 18648 Austin St, Springfield, LA 70462
19010 Austin St, Springfield, LA 70462
19016 Austin St, Springfield, LA 70462

Gloria A Davis

Name / Names Gloria A Davis
Age 72
Birth Date 1952
Person RR 2 EAGLE POINTE, Saint Joe, AR 72675
Phone Number 501-439-2052
Possible Relatives
Mileta Davis
Previous Address 652 RR 2, Saint Joe, AR 72675
311 South St, Glencoe, OK 74032
171 RR 2 POB, Saint Joe, AR 72675

Gloria Pitts Davis

Name / Names Gloria Pitts Davis
Age 73
Birth Date 1951
Also Known As Gloria J Davis
Person 3652 Ramey Dr, Zachary, LA 70791
Phone Number 225-654-4254
Possible Relatives



Glory Jean Davis
Previous Address 1909 Cypress Wood Dr, Baker, LA 70714
2833 Rebecca Lynn Ave, Baton Rouge, LA 70807
4303 Young St, Zachary, LA 70791

Gloria H Davis

Name / Names Gloria H Davis
Age 74
Birth Date 1950
Person 2469 Regency Pl, Terrytown, LA 70056
Phone Number 504-391-7128
Possible Relatives
Jannova Rochelle Davis

J Davis
Previous Address 2469 Regency Pl, Gretna, LA 70056

Gloria E Davis

Name / Names Gloria E Davis
Age 74
Birth Date 1950
Also Known As G Davis
Person 2742 202nd Ter, Miami Gardens, FL 33056
Phone Number 305-624-2055
Previous Address 2051 207th St, Miami Gardens, FL 33056
2051 207th St #206, Miami Gardens, FL 33056
2742 202nd Ln, Opa Locka, FL 33056
2051 207th St #206, Opa Locka, FL 33056

Gloria A Davis

Name / Names Gloria A Davis
Age 75
Birth Date 1949
Person 3085 86th St, Miami, FL 33147
Possible Relatives



Previous Address 221 69th St, Miami, FL 33150
435 58th St, Miami, FL 33127

Gloria Mae Davis

Name / Names Gloria Mae Davis
Age 77
Birth Date 1947
Also Known As Gloria Johnson
Person 1105 Elysian Dr, Baton Rouge, LA 70810
Phone Number 504-766-2442
Possible Relatives


Previous Address 438 Elysian, Baton Rouge, LA 70810

Gloria A Davis

Name / Names Gloria A Davis
Age 77
Birth Date 1947
Person 4495 Shelfer Rd #4A, Tallahassee, FL 32305
Possible Relatives

Previous Address 2134 Jacobs Pl #C, Orlando, FL 32805
1245 Orange Ave, Tallahassee, FL 32301
Bldg #51, Orlando, FL 32801
10260 96th Ct #C, Miami, FL 33176

Gloria P Davis

Name / Names Gloria P Davis
Age 82
Birth Date 1942
Also Known As Gloria D Paul
Person 2042 Tennessee St, Baton Rouge, LA 70802
Phone Number 225-383-1120
Possible Relatives



J Pauljr


Previous Address 5235 Loring Dr, Baton Rouge, LA 70812

Gloria Jean Davis

Name / Names Gloria Jean Davis
Age 86
Birth Date 1937
Also Known As Gloria Dean Davis
Person 6223 Music St, New Orleans, LA 70122
Phone Number 985-651-9978
Possible Relatives




Previous Address 1936 Longwood Ct, La Place, LA 70068
5152 PO Box, Baton Rouge, LA 70821
6225 Music St, New Orleans, LA 70122
6881 Parc Brittany Blvd #303, New Orleans, LA 70126

Gloria M Davis

Name / Names Gloria M Davis
Age 89
Birth Date 1934
Also Known As Gloria L Davis
Person 4229 Prieur St, New Orleans, LA 70125
Phone Number 504-241-5073
Possible Relatives

Previous Address 130 Greenbrier Dr, New Orleans, LA 70128
7550 Westmoreland Rd #422, Dallas, TX 75237
8840 Tilford Rd, New Orleans, LA 70127

Gloria J Davis

Name / Names Gloria J Davis
Age 91
Birth Date 1932
Person 11 Green St, Randolph, MA 02368
Phone Number 781-963-3181
Possible Relatives

Gloria B Davis

Name / Names Gloria B Davis
Age 95
Birth Date 1928
Person 7023 Hillwood Rd, Little Rock, AR 72207
Phone Number 501-666-8851
Possible Relatives





Previous Address 9 Diana Dr, Little Rock, AR 72205

Gloria R Davis

Name / Names Gloria R Davis
Age 96
Birth Date 1927
Person 14703 Chef Menteur Hwy, New Orleans, LA 70129
Phone Number 504-254-5085
Possible Relatives

Previous Address 328 Clark St #0, New Orleans, LA 70119
13500 Chef Menteur Hwy, New Orleans, LA 70129

Gloria Mrs Davis

Name / Names Gloria Mrs Davis
Age N/A
Also Known As Gloria B Davis
Person 2507 A P Tureaud Ave, New Orleans, LA 70119
Phone Number 504-943-9916

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 638 MIMOSA RD, PHENIX CITY, AL 36870
Phone Number 334-480-0741

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 452 AZALEA RD, MOBILE, AL 36609

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 513 Lincoln Rd #113, Monroe, LA 71203
Previous Address 41 PO Box, Quitman, LA 71268

Gloria W Davis

Name / Names Gloria W Davis
Age N/A
Also Known As Gloria Wright
Person 6516 Silverleaf Ave, Baton Rouge, LA 70812
Possible Relatives


Monnia Wright

Gloria L Davis

Name / Names Gloria L Davis
Age N/A
Person 2021 MCCULLAM AVE, FAIRBANKS, AK 99701
Phone Number 907-456-5030

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person PO BOX 342, SYLACAUGA, AL 35150

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 2675 RIPLEY RD, CARBON HILL, AL 35549

Gloria I Davis

Name / Names Gloria I Davis
Age N/A
Person 18925 S GREENO RD, FAIRHOPE, AL 36532

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 833 COUNTY ROAD 33, PRATTVILLE, AL 36067

Gloria M Davis

Name / Names Gloria M Davis
Age N/A
Person 571 GLENWOOD ST, MOBILE, AL 36606

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 145 MEADOW DR, VINCENT, AL 35178

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 280 55TH ST NE APT A2, FORT PAYNE, AL 35967

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 19608 30th Pl, Miami Gardens, FL 33056

Gloria F Davis

Name / Names Gloria F Davis
Age N/A
Person 10172 HIGHWAY 17, FLORENCE, AL 35634
Phone Number 256-765-0281

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 14410 WOLF RUN, LOXLEY, AL 36551
Phone Number 251-964-5876

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 334 6TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-297-0162

Gloria B Davis

Name / Names Gloria B Davis
Age N/A
Person 175 COUNTY ROAD 29, KILLEN, AL 35645
Phone Number 256-757-6520

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 1008 Newton St, New Orleans, LA 70114
Possible Relatives

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 3440 NORMAN BRIDGE RD, MONTGOMERY, AL 36105
Phone Number 334-261-3446

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 700 4TH ST NE, FORT PAYNE, AL 35967
Phone Number 256-997-0832

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 4621 NARROW LANE RD, MONTGOMERY, AL 36116
Phone Number 334-288-5419

Gloria G Davis

Name / Names Gloria G Davis
Age N/A
Person 142 HAWTHORNE CIR, FAIRHOPE, AL 36532
Phone Number 251-990-5283

Gloria D Davis

Name / Names Gloria D Davis
Age N/A
Person 5833 COURT N, BIRMINGHAM, AL 35228
Phone Number 205-923-9660

Gloria T Davis

Name / Names Gloria T Davis
Age N/A
Person 3536 COUNTY ROAD 474, KINSTON, AL 36453
Phone Number 334-565-3271

Gloria J Davis

Name / Names Gloria J Davis
Age N/A
Person 1212 IMPALA DR, BIRMINGHAM, AL 35235
Phone Number 205-856-3553

Gloria G Davis

Name / Names Gloria G Davis
Age N/A
Person 1605 MARION ST SW, DECATUR, AL 35601
Phone Number 256-355-7597

Gloria W Davis

Name / Names Gloria W Davis
Age N/A
Person 3753 COUNTY ROAD 92, ROGERSVILLE, AL 35652
Phone Number 256-247-5110

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 717 CHEESEBORO RD, LOWER PEACH TREE, AL 36751
Phone Number 334-636-0528

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 3811 RIVIERA RD, MONTGOMERY, AL 36108
Phone Number 334-284-0903

Gloria M Davis

Name / Names Gloria M Davis
Age N/A
Person 1732 LONG MEADOW RD, MOBILE, AL 36609
Phone Number 251-666-0345

Gloria P Davis

Name / Names Gloria P Davis
Age N/A
Person 720 77TH ST S, BIRMINGHAM, AL 35206
Phone Number 205-833-8623

Gloria Davis

Name / Names Gloria Davis
Age N/A
Person 6513 MORNING GLORY CT, MONTGOMERY, AL 36117
Phone Number 334-271-1447

Gloria B Davis

Name / Names Gloria B Davis
Age N/A
Person 732 N OATES ST, DOTHAN, AL 36303

Gloria Davis

Business Name Yankee Candle Company Inc
Person Name Gloria Davis
Position company contact
State GA
Address 4400 Ashford Dunwoody Rd # 2410 Atlanta GA 30346-1518
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-392-1595

GLORIA A DAVIS

Business Name WOMEN'S RECOVERY CENTER, INC.
Person Name GLORIA A DAVIS
Position registered agent
State GA
Address 719 S COLLEGE AVE, DOUGLAS, GA 31533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-02-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GLORIA DAVIS

Business Name THE HOUSE OF RESTORATION & REHABILITATION, IN
Person Name GLORIA DAVIS
Position registered agent
State IL
Address 8112 SO ADA, CHICAGO, IL 60620
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-12-10
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

Gloria Davis

Business Name Superintendent School Dist 443
Person Name Gloria Davis
Position company contact
State KS
Address 1000 2nd Ave Dodge City KS 67801-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 620-227-1620
Number Of Employees 103
Fax Number 620-227-1695

Gloria Davis

Business Name Southern Title
Person Name Gloria Davis
Position company contact
State MS
Address 212 Main St, Bay Saint Louis, 39520 MS
Phone Number
Email [email protected]

GLORIA A DAVIS

Business Name SKYLIMIT INVESTMENTS INC.
Person Name GLORIA A DAVIS
Position Director
State NV
Address 4075 S DURANGO DR 111-58 4075 S DURANGO DR 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0648702011-3
Creation Date 2011-12-04
Type Domestic Corporation

GLORIA A DAVIS

Business Name SKYLIMIT INVESTMENTS INC.
Person Name GLORIA A DAVIS
Position Secretary
State NV
Address 4075 S DURANGO DR 111-58 4075 S DURANGO DR 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0648702011-3
Creation Date 2011-12-04
Type Domestic Corporation

GLORIA A DAVIS

Business Name SKYLIMIT HOLDINGS LLC
Person Name GLORIA A DAVIS
Position Manager
State NV
Address 4075 S DURANGO DR 111-58 4075 S DURANGO DR 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0648752011-8
Creation Date 2011-12-04
Type Domestic Limited-Liability Company

Gloria Davis

Business Name SKINNER DEVELOPMENT, INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 5028 Golflink Court, Stone Mountain, GA 30088
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-03
End Date 2005-07-09
Entity Status Active/Compliance
Type Secretary

Gloria Davis

Business Name Radiant Reflections
Person Name Gloria Davis
Position company contact
State FL
Address 799 W Kingsfield Rd Cantonment FL 32533-4616
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 850-968-0326

GLORIA DAVIS

Business Name REFUGE REDEVELOPMENT MANAGEMENT GROUP, INC.
Person Name GLORIA DAVIS
Position registered agent
Corporation Status Suspended
Agent GLORIA DAVIS 106 S. SAN GABRIEL BL., PASADENA, CA 91107
Care Of PATTEN, FAITH & SANFORD 635 WEST FOOTHILL BL., MONROVIA, CA 91016
Incorporation Date 2001-11-15

GLORIA DAVIS

Business Name REFUGE CHRISTIAN CENTER
Person Name GLORIA DAVIS
Position registered agent
Corporation Status Active
Agent GLORIA DAVIS 119 E. WASHINGTON BLVD., PASADENA, CA 91103
Care Of GLORI DAVIS 119 E. WASHINGTON BLVD., PASADENA, CA 91103
CEO DOROTHY A. EVANS119 E. WASHINGTON BLVD., PASADENA, CA 91103
Incorporation Date 1977-05-13
Corporation Classification Religious

Gloria Davis

Business Name R & D's Hair Design
Person Name Gloria Davis
Position company contact
State LA
Address 2031 Hancock St Gretna LA 70053-3511
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 504-362-7913
Number Of Employees 1
Annual Revenue 37440

Gloria Davis

Business Name R & D Thrift Store
Person Name Gloria Davis
Position company contact
State GA
Address 5030 Murphy Hwy # B Blairsville GA 30512-1044
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 706-745-4710
Number Of Employees 2
Annual Revenue 183040

Gloria Davis

Business Name Methodist Church Parsonage
Person Name Gloria Davis
Position company contact
State IL
Address 32 Linn Dr Athens IL 62613-9327
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-636-8497
Number Of Employees 4

Gloria Davis

Business Name Marion's Beauty Salon
Person Name Gloria Davis
Position company contact
State LA
Address 5700 Westbank Expy Marrero LA 70072-2920
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 504-340-4204
Number Of Employees 1
Annual Revenue 37830

GLORIA DAVIS

Business Name MEDICAL BILL SERVICES LLC
Person Name GLORIA DAVIS
Position Manager
State NV
Address 202 N CURRY #100 202 N CURRY #100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3332-2002
Creation Date 2002-03-25
Expiried Date 2502-03-25
Type Domestic Limited-Liability Company

GLORIA J DAVIS

Business Name JAMES DAVIS INSTALLATION COMPANY
Person Name GLORIA J DAVIS
Position registered agent
State GA
Address 8246 TRAFALGAR WAY, COLUMBUS, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Gloria Davis

Business Name Insurance Store
Person Name Gloria Davis
Position company contact
State MS
Address 3170 Fleetwood Dr Jackson MS 39212-2548
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 601-372-2575
Number Of Employees 2
Annual Revenue 273240

Gloria Davis

Business Name Hillside Homes Realty Inc
Person Name Gloria Davis
Position company contact
State NY
Address 18506 Hillside Ave, Jamaica, 11432 NY
SIC Code 6500
Phone Number
Email [email protected]

Gloria Davis

Business Name Healing Heart
Person Name Gloria Davis
Position company contact
State MN
Address 639 25th St SW Rochester MN 55902-2212
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 507-251-3800
Number Of Employees 1
Annual Revenue 56100

GLORIA DAVIS

Business Name HUDSON REALTY SERVICES
Person Name GLORIA DAVIS
Position Director
State NV
Address 6532 N 6TH ST 6532 N 6TH ST, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0161372006-7
Creation Date 2006-03-07
Type Domestic Corporation

GLORIA DAVIS

Business Name HOPE NOW
Person Name GLORIA DAVIS
Position registered agent
Corporation Status Suspended
Agent GLORIA DAVIS 453 MANZANITA AVE, SIERRA MADRE, CA 91024
Care Of 453 MANZANITA AVE, SIERRA MADRE, CA 91024
CEO GLORIA DAVIS453 MANZANITA AVE, SIERRA MADRE, CA 91024
Incorporation Date 2003-02-11
Corporation Classification Public Benefit

GLORIA DAVIS

Business Name HOPE NOW
Person Name GLORIA DAVIS
Position CEO
Corporation Status Suspended
Agent 453 MANZANITA AVE, SIERRA MADRE, CA 91024
Care Of 453 MANZANITA AVE, SIERRA MADRE, CA 91024
CEO GLORIA DAVIS 453 MANZANITA AVE, SIERRA MADRE, CA 91024
Incorporation Date 2003-02-11
Corporation Classification Public Benefit

Gloria Davis

Business Name Gloria Davis Designs Inc
Person Name Gloria Davis
Position company contact
State CO
Address 7096 E Euclid Dr Centennial CO 80111-4604
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 303-721-1141
Number Of Employees 1
Annual Revenue 94940

GLORIA DAVIS

Business Name GREEK ODYSSEY, INC.
Person Name GLORIA DAVIS
Position registered agent
Corporation Status Suspended
Agent GLORIA DAVIS 4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
Care Of 4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
CEO GLORIA DAVIS4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
Incorporation Date 1984-06-26

GLORIA DAVIS

Business Name GREEK ODYSSEY, INC.
Person Name GLORIA DAVIS
Position CEO
Corporation Status Suspended
Agent 4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
Care Of 4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
CEO GLORIA DAVIS 4724 LINCOLN BLVD., #106, MARINA DEL REY, CA 90292
Incorporation Date 1984-06-26

GLORIA MCCORMICK DAVIS

Business Name GOD'S GLOBAL MINISTRIES, INC.
Person Name GLORIA MCCORMICK DAVIS
Position registered agent
State GA
Address 2436 STRATFORD CT, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

GLORIA DAVIS

Business Name GLORIA L. DAVIS INC
Person Name GLORIA DAVIS
Position Director
State NV
Address 9845 RAVEN WING CANYON CT. 9845 RAVEN WING CANYON CT., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0806232005-0
Creation Date 2005-11-17
Type Domestic Corporation

GLORIA DAVIS

Business Name GLORIA L. DAVIS INC
Person Name GLORIA DAVIS
Position Secretary
State NV
Address 9845 RAVEN WING CANYON CT. 9845 RAVEN WING CANYON CT., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0806232005-0
Creation Date 2005-11-17
Type Domestic Corporation

GLORIA DAVIS

Business Name GLORIA L. DAVIS INC
Person Name GLORIA DAVIS
Position Treasurer
State NV
Address 9845 RAVEN WING CANYON CT. 9845 RAVEN WING CANYON CT., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0806232005-0
Creation Date 2005-11-17
Type Domestic Corporation

GLORIA DAVIS

Business Name GLORIA L. DAVIS INC
Person Name GLORIA DAVIS
Position President
State NV
Address 9845 RAVEN WING CANYON CT 9845 RAVEN WING CANYON CT, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0806232005-0
Creation Date 2005-11-17
Type Domestic Corporation

Gloria Davis

Business Name GLOBIL PUBLISHING, INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 199 Mitchell Street, Atlanta, GA 30088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-07
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

Gloria Davis

Business Name GLOBIL PUBLISHING, INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 199 Mitchell Street, Atlanta, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-07
End Date 2011-08-22
Entity Status Admin. Dissolved
Type Secretary

Gloria Davis

Business Name GG&JJ enterprises,LLC
Person Name Gloria Davis
Position registered agent
State GA
Address 4375 Cascade Rd Apt. E-52, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-14
Entity Status Active/Compliance
Type Organizer

GLORIA DAVIS

Business Name G & R THRIFT STORE & FLEA MARKET, INC.
Person Name GLORIA DAVIS
Position registered agent
State GA
Address 2775 BAKER RIDGE DR, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Gloria Davis

Business Name Freeman Bishop Co
Person Name Gloria Davis
Position company contact
State IL
Address 1600 Foster St Ste 3 Evanston IL 60201-3457
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3582
SIC Description Commercial Laundry Equipment
Phone Number 847-328-5200

Gloria Davis

Business Name Frame Shop and Gallery Inc
Person Name Gloria Davis
Position company contact
State AL
Address 452 Azalea Rd Mobile AL 36609-1653
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 251-342-8868
Number Of Employees 7
Annual Revenue 403520

Gloria Davis

Business Name First Atlanta Property Exch
Person Name Gloria Davis
Position company contact
State GA
Address 1872 Columbia Dr Decatur GA 30032-5963
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-627-5628

Gloria Davis

Business Name FRIENDS OF THE MADISON COUNTY LIBRARY, INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 1735 Booger Hill Rd, Danielsville, GA 30633
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-17
Entity Status Active/Compliance
Type Secretary

GLORIA DAVIS

Business Name FI RECORDS, INC.
Person Name GLORIA DAVIS
Position registered agent
State GA
Address 191 MITCHELL ST SW, Atlanta, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-21
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Gloria Davis

Business Name Earth Magic
Person Name Gloria Davis
Position company contact
State AZ
Address 4479 E Haven Ln Tucson AZ 85712-5426
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 520-881-0565
Number Of Employees 1

Gloria Davis

Business Name Dollar General
Person Name Gloria Davis
Position company contact
State IN
Address 425 W Broadway St Fortville IN 46040-1410
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 317-485-7029
Number Of Employees 5
Annual Revenue 834300

Gloria Davis

Business Name Dodge City Superintendent
Person Name Gloria Davis
Position company contact
State KS
Address 1000 N 2nd Ave Dodge City KS 67801-4415
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 620-227-1621
Number Of Employees 15
Fax Number 620-227-1695

Gloria Davis

Business Name Davis Driving Imprv Clinic
Person Name Gloria Davis
Position company contact
State GA
Address 191 Mitchell St SW Atlanta GA 30303-3425
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 404-522-9731

Gloria Davis

Business Name Davis Driving Improvement Clnc
Person Name Gloria Davis
Position company contact
State GA
Address 191 Mitchell St SW Atlanta GA 30303-3425
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 404-522-9731
Number Of Employees 1
Annual Revenue 88880

Gloria Davis

Business Name Davis Discount
Person Name Gloria Davis
Position company contact
State AR
Address 8 W Truman St Smithville AR 72466-8556
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 870-528-3740
Number Of Employees 2
Annual Revenue 255420

Gloria Davis

Business Name Davis Discount
Person Name Gloria Davis
Position company contact
State AR
Address PO Box 55 Smithville AR 72466-0055
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 870-528-3740
Number Of Employees 2
Annual Revenue 361080

Gloria Davis

Business Name Davis Discount
Person Name Gloria Davis
Position company contact
State AR
Address P.O. BOX 55 Smithville AR 72466-0055
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 870-528-3740
Number Of Employees 2
Annual Revenue 96030

GLORIA D DAVIS

Business Name DAVIS'S SMALL ENGINE REPAIR INC.
Person Name GLORIA D DAVIS
Position registered agent
State GA
Address 200 NORTH OKEFENOKEE DRIVE, FOLKSTON, GA 31537
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-02
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Gloria Davis

Business Name DAVIS DRIVING IMPROVEMENT CLINIC INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 135 Memorial Drive, Atlanta, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-17
Entity Status Active/Compliance
Type Secretary

GLORIA DAVIS

Business Name DAVIS DRIVER IMPROVEMENT CLINIC INC.
Person Name GLORIA DAVIS
Position registered agent
State GA
Address 191 MITCHELL ST SW, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gloria Davis

Business Name D & J Title Co & Closing
Person Name Gloria Davis
Position company contact
State AL
Address 2839 Notasulga Rd Tallassee AL 36078-5854
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 334-283-3555
Number Of Employees 11
Annual Revenue 979700
Fax Number 334-283-3554

Gloria Davis

Business Name Commercial Comfort Service, Inc
Person Name Gloria Davis
Position company contact
State MA
Address 1055 East St, Tewksbury, MA 1876
Phone Number
Email [email protected]
Title Vice-President

Gloria Davis

Business Name Century 21 Clement Realty Inc
Person Name Gloria Davis
Position company contact
State AL
Address 849 Florence Blvd, Florence, 35630 AL
Phone Number 256-764-8743
Email [email protected]

Gloria Davis

Business Name Cantrall United Methodist Chr
Person Name Gloria Davis
Position company contact
State IL
Address 9406 State Route 29 Cantrall IL 62625-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-487-7230
Number Of Employees 1

Gloria Davis

Business Name COURTESY BONDING INC.
Person Name Gloria Davis
Position registered agent
State GA
Address 135 Memorial drive, Atlanta, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-17
Entity Status Active/Compliance
Type CFO

Gloria Davis

Business Name CB Miller-Arnason RE LLC
Person Name Gloria Davis
Position company contact
State WA
Address 3610 Meridian St, Bellingham, 98225 WA
Phone Number
Email [email protected]

Gloria Davis

Business Name Athens United Methodist Church
Person Name Gloria Davis
Position company contact
State IL
Address 110 W Jackson St Athens IL 62613-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-636-8844
Number Of Employees 3
Fax Number 217-636-8418

Gloria Davis

Business Name Athen United Methodist Church
Person Name Gloria Davis
Position company contact
State IL
Address P.O. BOX 180 Athens IL 62613-0180
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-636-8844

Gloria Davis

Business Name Atchison Art Assn
Person Name Gloria Davis
Position company contact
State KS
Address 704 N 4th St Atchison KS 66002-1924
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 913-367-4278
Email [email protected]
Number Of Employees 8
Website www.atchison-art.org

Gloria Davis

Business Name Ann Taylor
Person Name Gloria Davis
Position company contact
State MO
Address 4728 Broadway St Kansas City MO 64112-1907
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 816-561-6300

GLORIA DAVIS

Business Name ATLANTA MANAGEMENT AND PRODUCTION, INC.
Person Name GLORIA DAVIS
Position registered agent
State GA
Address 191 MITCHELL ST, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-14
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

GLORIA DAVIS

Business Name ATLANTA MANAGEMENT AND PRODUCTION, INC.
Person Name GLORIA DAVIS
Position registered agent
State GA
Address 191 MITCHELL ST SW, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-14
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

GLORIA DAVIS

Business Name ACCESS TO HIGHER EDUCATION, INC.
Person Name GLORIA DAVIS
Position registered agent
Corporation Status Suspended
Agent GLORIA DAVIS 1388 SUTTER STREET, STE. 915, SAN FRANCISCO, CA 94109
Care Of 1388 SUTTER STREET, STE. 915, SAN FRANCISCO, CA 94109
CEO JUDY SWIFT2621 LARKIN, SAN FRANCISCO, CA 94109
Incorporation Date 1991-02-13
Corporation Classification Public Benefit

Gloria R Davis

Person Name Gloria R Davis
Filing Number 801986236
Position Member
State TX
Address 4726 Maplecreek Dr., Fresno TX 77545

Gloria L Davis

Person Name Gloria L Davis
Filing Number 64161900
Position Director
State WA
Address 9726 9TH PLACE S.E., Everette WA 98205

GLORIA J DAVIS

Person Name GLORIA J DAVIS
Filing Number 801075741
Position DIRECTOR
State WI
Address 6505 N 52ND STREET, MILWAUKEE WI 53223

Gloria Jean Davis

Person Name Gloria Jean Davis
Filing Number 38420701
Position Secretary
State TX
Address 522 Blakes Cove, Lockhart TX 78644

Gloria O. Davis

Person Name Gloria O. Davis
Filing Number 800849740
Position Director
State TX
Address 5115 Cedar Springs Rd #205, Dallas TX 75235

GLORIA V DAVIS

Person Name GLORIA V DAVIS
Filing Number 800166098
Position VICE PRESIDENT
State TX
Address 507 CARROL, ENNIS TX 75119

GLORIA V DAVIS

Person Name GLORIA V DAVIS
Filing Number 800166098
Position Director
State TX
Address 507 CARROL, ENNIS TX 75119

GLORIA J DAVIS

Person Name GLORIA J DAVIS
Filing Number 701038722
Position DIRECTOR
State TX
Address 305 PROMENADE ST E, MONTGOMERY TX 77356

GLORIA J DAVIS

Person Name GLORIA J DAVIS
Filing Number 701038722
Position MANAGING MEMBER
State TX
Address 305 PROMENADE ST E, MONTGOMERY TX 77356

Gloria Davis

Person Name Gloria Davis
Filing Number 73943301
Position Assistant Secretary
State TX
Address 1100 Cypress Ln, De Soto TX 75115

Gloria Davis

Person Name Gloria Davis
Filing Number 801308431
Position Director
State TX
Address P.O. Box 420311, Houston TX 77424 0311

GLORIA DAVIS

Person Name GLORIA DAVIS
Filing Number 800134660
Position VICE PRESIDENT
State TX
Address 9528 BRAUN CREEK, SAN ANTONIO TX 78254

Davis Gloria

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria
Annual Wage $26,706

Davis Gloria

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria
Annual Wage $26,061

Davis Gloria

State GA
Calendar Year 2010
Employer Atlanta Metropolitan College
Job Title Office / Clerical Assistant
Name Davis Gloria
Annual Wage $24,213

Davis Gloria A

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Gloria A
Annual Wage $40,069

Davis Gloria G

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Davis Gloria G
Annual Wage $7,782

Davis Gloria

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Davis Gloria
Annual Wage $51,334

Davis Gloria A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Gloria A
Annual Wage $39,032

Davis Gloria A

State FL
Calendar Year 2017
Employer Dcf Suncoast Region
Name Davis Gloria A
Annual Wage $37,412

Davis Gloria A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Davis Gloria A
Annual Wage $37,412

Davis Gloria A

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Gloria A
Annual Wage $37,569

Davis Gloria G.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Davis Gloria G.
Annual Wage $7,443

Davis Gloria

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Gloria
Annual Wage $50,062

Davis Gloria A

State FL
Calendar Year 2016
Employer Division Of Motorist Services
Name Davis Gloria A
Annual Wage $17,609

Davis Gloria A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Gloria A
Annual Wage $37,569

Davis Gloria S

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria S
Annual Wage $22,958

Davis Gloria A

State FL
Calendar Year 2016
Employer Dcf Suncoast Region
Name Davis Gloria A
Annual Wage $37,412

Davis Gloria A

State FL
Calendar Year 2015
Employer Division Of Motorist Services
Name Davis Gloria A
Annual Wage $25,628

Davis Gloria A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Davis Gloria A
Annual Wage $23,309

Davis Gloria A

State FL
Calendar Year 2015
Employer Dcf Suncoast Region
Name Davis Gloria A
Annual Wage $37,412

Davis Gloria

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Property Control And Disposal
Name Davis Gloria
Annual Wage $81,211

Davis Gloria

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Work Study Aide Iii
Name Davis Gloria
Annual Wage $10

Davis Gloria

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Property Control And Disposal
Name Davis Gloria
Annual Wage $75,323

Davis Gloria

State DC
Calendar Year 2016
Employer Public Works Department Of
Job Title Career Service - Reg Appt
Name Davis Gloria
Annual Wage $73,131

Davis Gloria

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Property Control And Disposal
Name Davis Gloria
Annual Wage $69,138

Davis Gloria J

State CO
Calendar Year 2017
Employer City of Lafayette
Name Davis Gloria J
Annual Wage $3,797

Davis Gloria

State AR
Calendar Year 2015
Employer Helena/ West Helena School District
Name Davis Gloria
Annual Wage $400

Davis Gloria A

State AL
Calendar Year 2018
Employer Retirement Systems
Name Davis Gloria A
Annual Wage $17,958

Davis Gloria D

State AL
Calendar Year 2018
Employer Public Health
Name Davis Gloria D
Annual Wage $77,149

Davis Gloria

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Gloria
Annual Wage $48,102

Davis Gloria D

State AL
Calendar Year 2017
Employer Public Health
Name Davis Gloria D
Annual Wage $70,023

Davis Gloria O

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Gloria O
Annual Wage $32,767

Davis Gloria W

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Gloria W
Annual Wage $29,299

Davis Gloria S

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Gloria S
Annual Wage $29,195

Davis Gloria

State GA
Calendar Year 2013
Employer Atlanta Metropolitan State College
Job Title Office / Clerical Assistant
Name Davis Gloria
Annual Wage $30,960

Davis Gloria

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (El)
Name Davis Gloria
Annual Wage $15,856

Davis Gloria

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria
Annual Wage $22,390

Davis Gloria J

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Manager
Name Davis Gloria J
Annual Wage $55,869

Davis Gloria A

State GA
Calendar Year 2012
Employer Georgia College & State University
Job Title Service / Maintenance Worker
Name Davis Gloria A
Annual Wage $18,390

Davis Gloria W

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Gloria W
Annual Wage $29,208

Davis Gloria A

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria A
Annual Wage $16,234

Davis Gloria O

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Gloria O
Annual Wage $35,120

Davis Gloria S

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria S
Annual Wage $27,769

Davis Gloria

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria
Annual Wage $26,549

Davis Gloria

State GA
Calendar Year 2012
Employer Atlanta Metropolitan State College
Job Title Office / Clerical Assistant
Name Davis Gloria
Annual Wage $32,144

Davis Gloria A

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria A
Annual Wage $17,746

Davis Gloria

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (El)
Name Davis Gloria
Annual Wage $35,899

Davis Gloria J

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Manager
Name Davis Gloria J
Annual Wage $53,310

Davis Gloria A

State GA
Calendar Year 2011
Employer Georgia College & State University
Job Title Service / Maintenance Worker
Name Davis Gloria A
Annual Wage $17,074

Davis Gloria W

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Gloria W
Annual Wage $28,627

Davis Gloria A

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria A
Annual Wage $17,762

Davis Gloria O

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Gloria O
Annual Wage $35,305

Davis Gloria S

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria S
Annual Wage $28,591

Davis Gloria

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gloria
Annual Wage $26,540

Davis Gloria

State GA
Calendar Year 2011
Employer Atlanta Metropolitan College
Job Title Office / Clerical Assistant
Name Davis Gloria
Annual Wage $27,040

Davis Gloria J

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Manager
Name Davis Gloria J
Annual Wage $53,850

Davis Gloria

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (El)
Name Davis Gloria
Annual Wage $35,899

Davis Gloria

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria
Annual Wage $20,844

Davis Gloria A

State GA
Calendar Year 2010
Employer Georgia College And State University
Job Title Service / Maintenance Worker
Name Davis Gloria A
Annual Wage $16,294

Davis Gloria

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Custodial Personnel
Name Davis Gloria
Annual Wage $22,002

Davis Gloria D

State AL
Calendar Year 2016
Employer Public Health
Name Davis Gloria D
Annual Wage $21,200

Gloria Davis

Name Gloria Davis
Address 11 Riverplace Dr South Portland ME 04106 UNIT 1125-2073
Phone Number 207-767-1175
Gender Female
Date Of Birth 1930-03-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Gloria J Davis

Name Gloria J Davis
Address 4108 Dearborn St East Chicago IN 46312 -2923
Phone Number 219-397-5265
Telephone Number 219-644-5041
Mobile Phone 219-644-5041
Email [email protected]
Gender Female
Date Of Birth 1949-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Gloria M Davis

Name Gloria M Davis
Address 6611 Keigley Rd Eau Claire MI 49111 -9784
Phone Number 269-461-6689
Email [email protected]
Gender Female
Date Of Birth 1943-06-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Gloria J Davis

Name Gloria J Davis
Address 124 Downs Loop Elizabethtown KY 42701 -4331
Phone Number 270-862-2050
Gender Female
Date Of Birth 1949-01-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Gloria M Davis

Name Gloria M Davis
Address 9760 Sw 16th St Miami FL 33165 -7612
Phone Number 305-226-8611
Gender Female
Date Of Birth 1961-11-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed College
Language English

Gloria D Davis

Name Gloria D Davis
Address 20045 Greenlawn St Detroit MI 48221 -1145
Phone Number 313-397-2004
Mobile Phone 313-980-5698
Email [email protected]
Gender Female
Date Of Birth 1935-05-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Gloria A Davis

Name Gloria A Davis
Address 14671 Seymour St Detroit MI 48205 APT 1-3594
Phone Number 313-445-5883
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Gloria S Davis

Name Gloria S Davis
Address 14062 Fenton Redford MI 48239 -2808
Phone Number 313-522-4187
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Gloria D Davis

Name Gloria D Davis
Address 19347 Trinity St Detroit MI 48219-1945 -1945
Phone Number 313-541-5442
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Gloria Davis

Name Gloria Davis
Address 780 Wood Dale Ter Greenwood IN 46142-3982 APT 1-3974
Phone Number 317-702-0729
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gloria K Davis

Name Gloria K Davis
Address 10910 Tealpoint Dr Indianapolis IN 46229 -3430
Phone Number 317-835-1355
Gender Female
Date Of Birth 1962-05-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gloria F Davis

Name Gloria F Davis
Address 4230 Alamanda Key Dr Melbourne FL 32901 -6608
Phone Number 321-914-4942
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Gloria Davis

Name Gloria Davis
Address 324 Ne 11th St Gainesville FL 32601 -5634
Phone Number 352-378-4302
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Gloria J Davis

Name Gloria J Davis
Address 5420 Forge Rd White Marsh MD 21162 -1024
Phone Number 410-256-4993
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Gloria P Davis

Name Gloria P Davis
Address 21220 Millers Mill Rd Freeland MD 21053 -9548
Phone Number 410-357-4755
Email [email protected]
Gender Female
Date Of Birth 1957-01-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Gloria J Davis

Name Gloria J Davis
Address 1223 E Belvedere Ave Baltimore MD 21239 -2602
Phone Number 410-435-7681
Gender Female
Date Of Birth 1947-07-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Gloria Davis

Name Gloria Davis
Address 3513 Ellamont Rd Baltimore MD 21215 -7422
Phone Number 443-449-5704
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Gloria Davis

Name Gloria Davis
Address 2712 Reese St Baltimore MD 21218-4451 -4451
Phone Number 443-919-4517
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Gloria Davis

Name Gloria Davis
Address 4322 Charlotte Ann Dr Louisville KY 40216 -3402
Phone Number 502-448-4736
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Gloria J Davis

Name Gloria J Davis
Address 1150 Mccormick Ln Lawrenceburg KY 40342 -9111
Phone Number 502-600-0470
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Gloria Davis

Name Gloria Davis
Address 631 Alger St Se Grand Rapids MI 49507 -3528
Phone Number 616-477-9099
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Gloria A Davis

Name Gloria A Davis
Address 1127 W 17th St Muncie IN 47302 -3048
Phone Number 765-289-1276
Gender Female
Date Of Birth 1944-08-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gloria J Davis

Name Gloria J Davis
Address 4415 S Berkeley Ave Chicago IL 60653 -3609
Phone Number 773-624-0687
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Gloria A Davis

Name Gloria A Davis
Address 814 Erie St Port Huron MI 48060 -3602
Phone Number 810-982-5075
Mobile Phone 810-441-6849
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 1000.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 11020433640
Application Date 2011-06-30
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 1000.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020450241
Application Date 2006-05-19
Contributor Occupation CITRUS GROWER
Contributor Employer DAVIS RANCHES
Organization Name Davis Ranches
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025316
Application Date 2011-07-25
Contributor Occupation CONSULTING PHARMACIST
Contributor Employer GLORIA'S MTM SERVICES
Organization Name Gloria's Mtm Services
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 16318 Edgemont Dr HOUSTON TX

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 750.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020242588
Application Date 2005-06-17
Contributor Occupation DAVIS RANCHES
Organization Name Davis Ranches
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 500.00
To Gus Michael Bilirakis (R)
Year 2006
Transaction Type 15
Filing ID 26940423479
Application Date 2006-08-21
Contributor Occupation retired
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Bilirakis for Congress
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Adam H Putnam (R)
Year 2004
Transaction Type 15
Filing ID 23991373934
Application Date 2003-05-29
Contributor Occupation Homemaker
Contributor Employer NA
Organization Name Joe L Davis Inc
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 500.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23992131154
Application Date 2003-09-30
Contributor Occupation homemaker
Contributor Employer homemaker
Organization Name Joe L Davis Inc
Contributor Gender F
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address PO 516 WAUCHULA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Allen Boyd (D)
Year 2006
Transaction Type 15
Filing ID 26930463004
Application Date 2006-08-30
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Allen Boyd for Congress
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 500.00
To ALEXANDER, JD
Year 20008
Application Date 2008-08-14
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:upper
Address PO BOX 516 WAUCHULA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020241063
Application Date 2007-04-20
Contributor Occupation SUPERIN
Contributor Employer DECATUR SCHOOL DISTRICT #61
Organization Name Decatur School District #61
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Allen Boyd (D)
Year 2010
Transaction Type 15
Filing ID 10931511701
Application Date 2010-08-19
Contributor Occupation Homemaker
Contributor Employer Self
Organization Name Joe Davis Groves & Ranch
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Boyd for Congress
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Allen Boyd (D)
Year 2010
Transaction Type 15
Filing ID 10931511701
Application Date 2010-09-27
Contributor Occupation Homemaker
Contributor Employer Self
Organization Name Joe Davis Groves & Ranch
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Boyd for Congress
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971314192
Application Date 2012-05-27
Contributor Occupation SUPERINTENDENT
Contributor Employer DECATUR PUBLIC SCHOOLS
Organization Name Decatur Public Schools
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 302 Timber View Ct DECATUR IL

DAVIS, GLORIA JEAN

Name DAVIS, GLORIA JEAN
Amount 300.00
To JONES JR, EMIL
Year 2004
Application Date 2004-07-20
Recipient Party D
Recipient State IL
Seat state:upper
Address 8437 S KING DR CHICAGO IL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594800
Application Date 2007-02-12
Contributor Occupation contract nurse anest
Contributor Employer Self employed
Organization Name Contract Nurse Anest
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 539 25th St SW ROCHESTER MN

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 250.00
To Jay Fawcett (D)
Year 2006
Transaction Type 15
Filing ID 26940632056
Application Date 2006-10-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Jay Fawcett for Congress 2006
Seat federal:house
Address 3420 Clearfield St PITTSBURGH PA

DAVIS, GLORIA C

Name DAVIS, GLORIA C
Amount 250.00
To ALEXANDER, JD
Year 20008
Application Date 2008-10-16
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:upper
Address PO BOX 516 WAUCHULA FL

DAVIS, GLORIA L MS

Name DAVIS, GLORIA L MS
Amount 200.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28933561646
Application Date 2008-09-24
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 15011 Westholm Ct SILVER SPRING MD

DAVIS, GLORIA L MS

Name DAVIS, GLORIA L MS
Amount 200.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28933561646
Application Date 2008-09-03
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 15011 Westholm Ct SILVER SPRING MD

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 176.00
To SMALL, LINDA E
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 375 HILL N DALE DR YORK PA

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 100.00
To ASBURY, RANDY
Year 2010
Application Date 2010-06-15
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 4444 STATE RT 0 HIGBEE MO

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-02-14
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3901 E CURTIS TAMPA FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 100.00
To WILLIAMS, SUZANNE S
Year 2004
Application Date 2004-09-14
Contributor Occupation TEACHER
Contributor Employer LITTLETON PUBLIC SCHOOLS
Organization Name LITTLETON PUBLIC SCHOOLS
Recipient Party D
Recipient State CO
Seat state:upper
Address 2734 S PARIS PL AURORA CO

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 100.00
To SCOGGINS-WAITE, H JAN
Year 2004
Application Date 2004-01-05
Recipient Party D
Recipient State KS
Seat state:lower

DAVIS, GLORIA WATTS

Name DAVIS, GLORIA WATTS
Amount 50.00
To HOWARD, CAROLYN J B
Year 2004
Application Date 2003-06-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 11804 CHANTILLY LN MITCHELLVILLE MD

DAVIS, GLORIA A

Name DAVIS, GLORIA A
Amount 50.00
To HARRIS, MARIAN
Year 20008
Application Date 2007-11-23
Recipient Party D
Recipient State OH
Seat state:lower
Address 2679 TROTTERSWAY DR COLUMBUS OH

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 30.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-10-04
Recipient Party D
Recipient State MI
Seat state:governor
Address 25 BRINKERHOFF AVE TEANECK NJ

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 25.00
To CLEMMONS, A J
Year 20008
Application Date 2008-10-19
Recipient Party D
Recipient State CO
Seat state:office
Address 605 E 169 ST BRONX NY

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-05-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address INFORMATION REQUESTED AURORA CO

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-04-06
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6611 KEIGLEY RD EAU CLAIRE MI

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 20.00
To MCELROY, BESS
Year 2010
Application Date 2009-07-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5301 NE 5TH AVE MIAMI FL

DAVIS, GLORIA

Name DAVIS, GLORIA
Amount 5.00
To GOMES, EDWIN A
Year 20008
Application Date 2008-09-23
Contributor Occupation NONE
Contributor Employer N/A
Recipient Party D
Recipient State CT
Seat state:upper
Address 785 CHOPSEY HILL RD BRIDGEPORT CT

GLORIA DAVIS

Name GLORIA DAVIS
Address 420 11th Street Jacksonville Beach FL 32250
Value 96404
Landvalue 49200
Buildingvalue 45916
Usage Residential Land 3-7 Units Per Acre

GLORIA DAVIS

Name GLORIA DAVIS
Address 118-01 NASHVILLE BOULEVARD, NY 11411
Value 338000
Full Value 338000
Block 12642
Lot 59
Stories 2

GLORIA DAVIS

Name GLORIA DAVIS
Address 152-18 UNION TURNPIKE, NY 11367
Value 70037
Full Value 70037
Block 6713
Lot 2065
Stories 13

DAVIS HERBERT & GLORIA

Name DAVIS HERBERT & GLORIA
Physical Address 4814, LIVE OAK, FL 32060
Ass Value Homestead 51659
Just Value Homestead 71178
County Suwannee
Year Built 1994
Area 1568
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4814, LIVE OAK, FL 32060

DAVIS GLORIA Y

Name DAVIS GLORIA Y
Physical Address GRANDVIEW DR, NORTH PORT, FL 34288
Owner Address 104 CROFTS CORNER, PEACHTREE CITY, GA 30269
County Sarasota
Land Code Vacant Residential
Address GRANDVIEW DR, NORTH PORT, FL 34288

DAVIS GLORIA W LIFE ESTATE

Name DAVIS GLORIA W LIFE ESTATE
Physical Address 3901 E CURTIS ST, TAMPA, FL 33610
Owner Address 3901 E CURTIS ST, TAMPA, FL 33610
Ass Value Homestead 56081
Just Value Homestead 71355
County Hillsborough
Year Built 1957
Area 2896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3901 E CURTIS ST, TAMPA, FL 33610

DAVIS GLORIA R

Name DAVIS GLORIA R
Physical Address 4031 SHORESIDE CR, TAMPA, FL 33624
Owner Address 4031 SHORESIDE CIR, TAMPA, FL 33624
Ass Value Homestead 63160
Just Value Homestead 74500
County Hillsborough
Year Built 1986
Area 1323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4031 SHORESIDE CR, TAMPA, FL 33624

DAVIS GLORIA R

Name DAVIS GLORIA R
Physical Address 12220 HIGH LAUREL DR, JACKSONVILLE, FL 32225
Owner Address 12220 HIGH LAUREL DR, JACKSONVILLE, FL 32225
Ass Value Homestead 115253
Just Value Homestead 121371
County Duval
Year Built 1987
Area 1815
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12220 HIGH LAUREL DR, JACKSONVILLE, FL 32225

DAVIS F RONALD JR & DAVIS D GLORIA

Name DAVIS F RONALD JR & DAVIS D GLORIA
Address 7955 Hunt Ridge Road Pasadena MD 21122
Value 62600
Landvalue 62600
Buildingvalue 121400
Airconditioning yes

DAVIS GLORIA P

Name DAVIS GLORIA P
Physical Address 11843 CARISSA LN, NEW PORT RICHEY, FL 34654
Owner Address 11843 CARISSA LN, NEW PORT RICHEY, FL 34654
Ass Value Homestead 16117
Just Value Homestead 16385
County Pasco
Year Built 1973
Area 881
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11843 CARISSA LN, NEW PORT RICHEY, FL 34654

DAVIS GLORIA O

Name DAVIS GLORIA O
Physical Address FRANKLIN LN, NORTH PORT, FL 34286
Owner Address 709 S 4TH ST, IRONTON, OH 45638
County Sarasota
Land Code Vacant Residential
Address FRANKLIN LN, NORTH PORT, FL 34286

DAVIS GLORIA M

Name DAVIS GLORIA M
Physical Address 2924 JERSEY RD, WINTER HAVEN, FL 33881
Owner Address 2924 JERSEY RD, WINTER HAVEN, FL 33881
Sale Price 98500
Sale Year 2013
Ass Value Homestead 61357
Just Value Homestead 63311
County Polk
Year Built 2006
Area 2541
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2924 JERSEY RD, WINTER HAVEN, FL 33881
Price 98500

DAVIS GLORIA LUVERNE

Name DAVIS GLORIA LUVERNE
Physical Address 4524 JERNIGAN RD, PACE, FL
Owner Address 4524 JERNIGAN RD, PACE, FL 32571
Ass Value Homestead 123889
Just Value Homestead 123889
County Santa Rosa
Year Built 1979
Area 3074
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4524 JERNIGAN RD, PACE, FL

DAVIS GLORIA LEE ARNOLD

Name DAVIS GLORIA LEE ARNOLD
Physical Address 799 W KINGSFIELD RD, CANTONMENT, FL 32533
Owner Address 799 W KINGSFIELD RD, CANTONMENT, FL 32533
Ass Value Homestead 124063
Just Value Homestead 136263
County Escambia
Year Built 1984
Area 2542
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 799 W KINGSFIELD RD, CANTONMENT, FL 32533

DAVIS GLORIA L

Name DAVIS GLORIA L
Physical Address 601 E BURGESS RD G3, PENSACOLA, FL 32504
Owner Address 601 E BURGESS RD # G3, PENSACOLA, FL 32504
Ass Value Homestead 51446
Just Value Homestead 57866
County Escambia
Year Built 1985
Area 1191
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 601 E BURGESS RD G3, PENSACOLA, FL 32504

Davis Gloria J

Name Davis Gloria J
Physical Address 1014 N 17th St, Fort Pierce, FL 34950
Owner Address 1014 N 17th St, Fort Pierce, FL 34950
Ass Value Homestead 26800
Just Value Homestead 26800
County St. Lucie
Year Built 1983
Area 925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1014 N 17th St, Fort Pierce, FL 34950

DAVIS GLORIA P

Name DAVIS GLORIA P
Physical Address 10845 N INDIES DR, JACKSONVILLE, FL 32246
Owner Address 10845 INDIES DR N, JACKSONVILLE, FL 32246
Ass Value Homestead 51160
Just Value Homestead 56960
County Duval
Year Built 1961
Area 1107
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10845 N INDIES DR, JACKSONVILLE, FL 32246

DAVIS GLORIA GARDNER & FRANK

Name DAVIS GLORIA GARDNER & FRANK
Owner Address J DAVIS JR, WHITE SPRINGS, FL 32096
County Columbia
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79

DAVIS GLORIA E

Name DAVIS GLORIA E
Address 914 Farmdale Avenue Inverness FL
Value 1870
Landvalue 1870
Landarea 10,125 square feet
Type Residential Property

DAVIS KENNETH & GLORIA J

Name DAVIS KENNETH & GLORIA J
Address 318 Dillon Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 75683
Landarea 10,759 square feet
Type Residential Property

GLORIA D DAVIS & LARRY SCOTT DAVIS

Name GLORIA D DAVIS & LARRY SCOTT DAVIS
Address 30 1/2 Chestnut Street Pottstown PA 19464
Value 64530
Landarea 2,111 square feet
Basement Full

GLORIA D DAVIS

Name GLORIA D DAVIS
Address 5438 Whitlock Road Baltimore MD
Value 59000
Landvalue 59000

GLORIA D DAVIS

Name GLORIA D DAVIS
Address 1849 Romain Drive Columbia SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

GLORIA C DAVIS

Name GLORIA C DAVIS
Address 248 W Johnson Street Philadelphia PA 19144
Value 42892
Landvalue 42892
Buildingvalue 230808
Landarea 4,563 square feet
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 157000

GLORIA C DAVIS

Name GLORIA C DAVIS
Address 4114 Southern Avenue Baltimore MD 21206
Value 174680

GLORIA B DAVIS

Name GLORIA B DAVIS
Address 1847 S Streamline Drive Virginia Beach VA
Value 90000
Landvalue 90000
Buildingvalue 57100
Type Lot
Price 89000

GLORIA B DAVIS

Name GLORIA B DAVIS
Address 3621 Old North Road #154 Grand Prairie TX 75060
Value 5840
Landvalue 20000
Buildingvalue 5840

DAVIS J GLORIA

Name DAVIS J GLORIA
Address 3236 N Marston Street Philadelphia PA 19129
Value 5125
Landvalue 5125
Buildingvalue 37675
Landarea 1,090.31 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 10500

GLORIA A/JAMES C DAVIS

Name GLORIA A/JAMES C DAVIS
Address 3102 Wesley Mesa AZ 85212
Value 38800
Landvalue 38800

GLORIA A DAVIS

Name GLORIA A DAVIS
Address 75 Hampstead Drive Ambler PA
Value 63220
Landarea 890 square feet
Basement None

GLORIA A DAVIS

Name GLORIA A DAVIS
Year Built 1987
Address 16 Lakepoint Circle Port Orange FL
Value 10630
Landvalue 10630
Buildingvalue 60894
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 67424

GLORIA A DAVIS

Name GLORIA A DAVIS
Address 2679 Trottersway Drive Columbus OH 43235
Value 21300
Landvalue 21300
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

DAVIS WAYNE L & GLORIA G

Name DAVIS WAYNE L & GLORIA G
Address 4070 N Lasso Terrace Hernando FL
Value 6181
Landvalue 6181
Buildingvalue 11959
Landarea 9,022 square feet
Type Residential Property
Price 27000

DAVIS VOYES GLORIA

Name DAVIS VOYES GLORIA
Address 1743 S 56th Street Philadelphia PA 19143
Value 3101
Landvalue 3101
Buildingvalue 36199
Landarea 912 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DAVIS L GLORIA WILLIAM

Name DAVIS L GLORIA WILLIAM
Address 116 W Sedgwick Street Philadelphia PA 19119
Value 18354
Landvalue 18354
Buildingvalue 145446
Landarea 1,390.42 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

GLORIA A DAVIS

Name GLORIA A DAVIS
Address 33 Clearwater Court Damascus MD 20872
Value 298800
Landvalue 298800

DAVIS GLORIA A

Name DAVIS GLORIA A
Physical Address 16 LAKEPOINT CIR, PORT ORANGE, FL 32128
Ass Value Homestead 65176
Just Value Homestead 65176
County Volusia
Year Built 1987
Area 1274
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16 LAKEPOINT CIR, PORT ORANGE, FL 32128

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State FL
Address 8303NW80TH ST, FORT LAUDERDALE, FL 33321
Phone Number 954-718-5779
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State FL
Address POBX2130, STAUGUSTINE, FL 32085
Phone Number 904-819-9953
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State AR
Address 255 FAIR VIEW, WEST HELENA, AR 72390
Phone Number 870-714-0231
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State AR
Address 2205 HOWARD DR, PINE BLUFF, AR 71603
Phone Number 870-534-9033
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Republican Voter
State FL
Address 2832 TAMIAMI TRL, CRESTVIEW, FL 32539
Phone Number 850-582-8577
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State FL
Address 1865 HOPKINS DR., TALLAHASSEE, FL 32303
Phone Number 850-562-0994
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Democrat Voter
State IL
Address 710 WEST 61 PLACE, CHICAGO, IL 60621
Phone Number 773-994-4390
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Republican Voter
State IL
Address 5619 S. HONORE STREET, CHICAGO, IL 60636
Phone Number 773-587-3386
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State FL
Address 2419 GULF TO BAY 815, CLEARWATER, FL 33765
Phone Number 727-239-2404
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State AR
Address 710 FOXFIRE LN, BENTONVILLE, AR 72712
Phone Number 479-414-9892
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State FL
Address 16 LAKEPOINT CIR, PORT ORANGE, FL 32128
Phone Number 386-322-5294
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State AL
Address 638 MIMOSA RD, PHENIX CITY, AL 36870
Phone Number 334-480-0741
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Republican Voter
State AL
Address 4621 NARROW LANE RD, MONTGOMERY, AL 36116
Phone Number 334-462-5213
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State AL
Address 113 KELLY LANE, MONTGOMERY, AL 36105
Phone Number 334-354-4531
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Republican Voter
State FL
Address 2270 SMATHERS CIR N, MELBOURNE, FL 32935
Phone Number 321-752-7654
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State AL
Address 26 RHODES CIR S, BIRMINGHAM, AL 35205
Phone Number 256-476-1783
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Independent Voter
State AL
Address P.O.BOX 342, SYLACAUGA, AL 35150
Phone Number 256-245-9029
Email Address [email protected]

GLORIA DAVIS

Name GLORIA DAVIS
Type Voter
State DC
Address 38 46TH ST NE, WASHINGTON, DC 20019
Phone Number 202-412-6375
Email Address [email protected]

Gloria B Davis

Name Gloria B Davis
Visit Date 4/13/10 8:30
Appointment Number U39117
Type Of Access VA
Appt Made 9/14/12 0:00
Appt Start 9/15/12 17:00
Appt End 9/15/12 23:59
Total People 8
Last Entry Date 9/14/12 17:00
Meeting Location OEOB
Caller LONDON
Release Date 12/28/2012 08:00:00 AM +0000

Gloria Davis

Name Gloria Davis
Visit Date 4/13/10 8:30
Appointment Number U37024
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 10:30
Appt End 9/15/12 23:59
Total People 275
Last Entry Date 9/6/12 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Gloria B Davis

Name Gloria B Davis
Visit Date 4/13/10 8:30
Appointment Number U37010
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/15/12 9:30
Appt End 9/15/12 23:59
Total People 262
Last Entry Date 9/12/12 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Gloria O Davis

Name Gloria O Davis
Visit Date 4/13/10 8:30
Appointment Number U15147
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 11:30
Appt End 6/22/2012 23:59
Total People 270
Last Entry Date 6/13/2012 7:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Gloria O Davis

Name Gloria O Davis
Visit Date 4/13/10 8:30
Appointment Number U15073
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/21/2012 8:30
Appt End 6/21/2012 23:59
Total People 295
Last Entry Date 6/13/2012 10:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Gloria O Davis

Name Gloria O Davis
Visit Date 4/13/10 8:30
Appointment Number U15071
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/21/2012 7:30
Appt End 6/21/2012 23:59
Total People 267
Last Entry Date 6/12/2012 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Gloria W Davis

Name Gloria W Davis
Visit Date 4/13/10 8:30
Appointment Number U90130
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/28/2012 9:30
Appt End 3/28/2012 23:59
Total People 235
Last Entry Date 3/23/2012 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Gloria Davis

Name Gloria Davis
Visit Date 4/13/10 8:30
Appointment Number U51794
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 8:30
Appt End 11/4/2011 23:59
Total People 350
Last Entry Date 10/21/2011 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Gloria B Davis

Name Gloria B Davis
Visit Date 4/13/10 8:30
Appointment Number U37674
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 9/2/2011 8:30
Appt End 9/2/2011 23:59
Total People 350
Last Entry Date 8/26/2011 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Gloria W Davis

Name Gloria W Davis
Visit Date 4/13/10 8:30
Appointment Number U18258
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 11:00
Appt End 6/23/2011 23:59
Total People 345
Last Entry Date 6/16/2011 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Gloria Davis

Name Gloria Davis
Visit Date 4/13/10 8:30
Appointment Number U95878
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/2/2011 9:00
Appt End 4/2/2011 23:59
Total People 262
Last Entry Date 3/31/2011 13:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Gloria J Davis

Name Gloria J Davis
Visit Date 4/13/10 8:30
Appointment Number U90991
Type Of Access VA
Appt Made 3/12/11 0:00
Appt Start 3/12/11 7:58
Appt End 3/12/11 23:59
Last Entry Date 3/12/11 7:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

GLORIA A DAVIS

Name GLORIA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U23763
Type Of Access VA
Appt Made 7/15/10 18:40
Appt Start 7/17/10 13:00
Appt End 7/17/10 23:59
Total People 351
Last Entry Date 7/15/10 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

GLORIA J DAVIS

Name GLORIA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76678
Type Of Access VA
Appt Made 2/2/10 12:07
Appt Start 2/3/10 9:00
Appt End 2/3/10 23:59
Total People 137
Last Entry Date 2/2/10 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

GLORIA J DAVIS

Name GLORIA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81525
Type Of Access VA
Appt Made 3/1/10 16:10
Appt Start 3/2/10 7:30
Appt End 3/2/10 23:59
Total People 184
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Gloria Davis

Name Gloria Davis
Car TOYOTA CAMRY
Year 2007
Address 5541 Midwood Ave, Baltimore, MD 21212-4013
Vin 4T1BE46K07U639813

Gloria Davis

Name Gloria Davis
Car INFINITI QX56
Year 2007
Address 3203 Rogge Ln, Austin, TX 78723-4832
Vin 5N3AA08A27N802242

GLORIA DAVIS

Name GLORIA DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 470 Treebark Ln, Cameron, NC 28326-6804
Vin 4X4TRLU227D092418

GLORIA DAVIS

Name GLORIA DAVIS
Car BUICK RAINIER
Year 2007
Address 2113 PRINCESS ANNE CT, VIRGINIA BEACH, VA 23457-1440
Vin 5GADT13S372176908

GLORIA DAVIS

Name GLORIA DAVIS
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 11804 CHANTILLY LN, BOWIE, MD 20721-2131
Vin 4T1BE46K77U159512

GLORIA M DAVIS

Name GLORIA M DAVIS
Car MERC MILA
Year 2007
Address 2028 PROVINCE LN, DALLAS, TX 75228-3731
Vin 3MEHM08107R604905

GLORIA DAVIS

Name GLORIA DAVIS
Car NISSAN VERSA
Year 2007
Address 3857 Pritmore Rd Apt 119, Jacksonville, FL 32257-6081
Vin 3N1BC11EX7L412006

GLORIA DAVIS

Name GLORIA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 31 CRIBBS RD LOT 1, MERCER, PA 16137
Vin 2G1WU58R779235695
Phone 330-876-3265

GLORIA DAVIS

Name GLORIA DAVIS
Car HONDA ACCORD
Year 2007
Address 4143 N 70th St, Milwaukee, WI 53216-1163
Vin 1HGCM66537A002242
Phone 414-464-9140

GLORIA DAVIS

Name GLORIA DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 8101 Brills Rd, Mc Kenney, VA 23872-3050
Vin 1FMEU51K97UA04960
Phone 804-478-4899

GLORIA DAVIS

Name GLORIA DAVIS
Car FORD TAURUS
Year 2007
Address 100 Adams Dr, Lynchburg, VA 24502-2442
Vin 1FAFP53U07A148922
Phone 434-239-1741

GLORIA D DAVIS

Name GLORIA D DAVIS
Car FORD FOCU
Year 2007
Address 322 GATLIN ST, CLARKSVILLE, TN 37040-4423
Vin 1FAFP34N27W205894

GLORIA DAVIS

Name GLORIA DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 8745 121st St N, Hugo, MN 55038-9468
Vin 1GNFK13057J354243
Phone 651-430-0471

GLORIA DAVIS

Name GLORIA DAVIS
Car GMC YUKON
Year 2007
Address 6004 Silver Oak Dr, Sherwood, AR 72120-6500
Vin 1GKFK63827J202243

GLORIA DAVIS

Name GLORIA DAVIS
Car TOYOTA YARIS
Year 2007
Address 1812 Lynne Ave, Rocky Mount, NC 27801-6328
Vin JTDJT923475047620
Phone 252-977-7208

GLORIA DAVIS

Name GLORIA DAVIS
Car GMC ENVOY
Year 2007
Address 1610 Whitney Blvd, Belvidere, IL 61008-5905
Vin 1GKDT13S172154988

GLORIA DAVIS

Name GLORIA DAVIS
Car CHRYSLER 300
Year 2007
Address PO Box 448, Clinton, AR 72031-0448
Vin 2C3LA53G87H627183
Phone 501-745-2526

GLORIA DAVIS

Name GLORIA DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 20833 Manchester Blvd, Harper Woods, MI 48225-1807
Vin 1D7HU18PX7S108824

GLORIA DAVIS

Name GLORIA DAVIS
Car JEEP LIBERTY
Year 2007
Address 638 Mimosa Rd, Phenix City, AL 36870-4705
Vin 1J4GK48K57W512344

GLORIA DAVIS

Name GLORIA DAVIS
Car ACURA MDX
Year 2007
Address 652 Valerie Dr, Newtown Square, PA 19073-1503
Vin 2HNYD28407H501545

GLORIA DAVIS

Name GLORIA DAVIS
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 4108 Dearborn St, East Chicago, IN 46312-2923
Vin WDDDJ72X77A112032
Phone 219-397-5265

GLORIA DAVIS

Name GLORIA DAVIS
Car Honda Accord Sdn
Year 2007
Address 5059 Overbrook Ave, Philadelphia, PA 19131-1424
Vin 1HGCM56867A075772
Phone 215-877-1097

GLORIA DAVIS

Name GLORIA DAVIS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 9760 SW 16th St, Miami, FL 33165-7612
Vin WDBRF52H57F935137
Phone 305-226-8611

GLORIA DAVIS

Name GLORIA DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 338 Beaver Ridge Rd, Gaffney, SC 29341-3002
Vin 1G1ZT58F57F275321
Phone

Gloria Davis

Name Gloria Davis
Car CHEVROLET EQUINOX
Year 2007
Address 321 Mac Cir, Lexington, SC 29073-7706
Vin 2CNDL13F676023522
Phone

GLORIA DAVIS

Name GLORIA DAVIS
Car HONDA CIVIC
Year 2007
Address 9760 SW 16th St, Miami, FL 33165-7612
Vin 2HGFG12827H575335
Phone

GLORIA DAVIS

Name GLORIA DAVIS
Car MERCURY MILAN
Year 2007
Address 6533 PATTI APT 1701, CORPUS CHRISTI, TX 78414-2449
Vin 3MEHM08Z07R639000

GLORIA DAVIS

Name GLORIA DAVIS
Car BMW 5 SERIES
Year 2007
Address 571 PATRICIA ANN LN, WESTERVILLE, OH 43081-2425
Vin WBANE73547CM50750

GLORIA DAVIS

Name GLORIA DAVIS
Car LINCOLN MKZ
Year 2007
Address 3420 Clearfield St, Pittsburgh, PA 15204-1526
Vin 3LNHM28T97R618733

GLORIA DAVIS

Name GLORIA DAVIS
Car NISSAN ALTIMA
Year 2007
Address 117 W Summit Ave, Burlington, NC 27215-5037
Vin 1N4AL21E67N427560

Gloria Davis

Name Gloria Davis
Domain fwsa.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-05-05
Update Date 2013-05-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 156 22nd Ave NE St Petersberg FL 33704
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain gloriadavis.info
Contact Email [email protected]
Create Date 2013-02-01
Update Date 2013-04-02
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 11216 Rose Reflet Pl. Las Vegas Nevada 89144
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain qccdaycare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-01
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 727 East Washington St. Mt. Carroll Illinois 61053
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain palmettocourtreporting.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2002-06-17
Update Date 2013-06-17
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 321 Mac Circle Lexington SC 29073
Registrant Country UNITED STATES
Registrant Fax 18033580515

Gloria Davis

Name Gloria Davis
Domain rocdablock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1519 Bodart Houston Texas 77090
Registrant Country UNITED STATES

GLORIA DAVIS

Name GLORIA DAVIS
Domain insightmarketingservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-03
Update Date 2013-11-03
Registrar Name ENOM, INC.
Registrant Address 418 WEST 19TH STREET, #210 HOUSTON TX 77008
Registrant Country UNITED STATES

Gloria DAVIS

Name Gloria DAVIS
Domain ourtravelplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-24
Update Date 2012-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5115 Cedar Springs Road|#205 Dallas Texas 75235
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain gloriadavis21.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 849 Florence Blvd Florence Alabama 35630
Registrant Country UNITED STATES

GLORIA DAVIS

Name GLORIA DAVIS
Domain online-news-bureau.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-10
Update Date 2013-10-08
Registrar Name ENOM, INC.
Registrant Address 2424 E T C JESTER BLVD. #6205 HOUSTON TX 77008
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain courtesybondingcompanyinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 135 Memorial Dr. Atlanta GA 30303
Registrant Country UNITED STATES

GLORIA DAVIS

Name GLORIA DAVIS
Domain davismultimedia.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-04
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 2424 E T C JESTER BLVD. HOUSTON TX 77008
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain hostinout.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-30
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7106 Nc 39 Hwy S Henderson NC 27537
Registrant Country UNITED STATES

Gloria Davis

Name Gloria Davis
Domain connectingbodymindspirit.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-20
Update Date 2013-01-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 144 Library Ave Rutland VT 05701
Registrant Country UNITED STATES