Jaime Cruz

We have found 253 public records related to Jaime Cruz in 26 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 35 business registration records connected with Jaime Cruz in public records. The businesses are registered in 6 states: NE, WI, GA, FL, NV and TX. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Eating And Drinking Establishments (Food), Motion Pictures (Entertainment), Business Services (Services), Furnishing, Equipment And Home Furniture Stores (Stores) and Engineering, Management, Accounting, Research And Related Industries (Services). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $45,480.


Jaime A Cruz

Name / Names Jaime A Cruz
Age 41
Birth Date 1983
Also Known As Jaime Y Cruz
Person 125 109th St #8D, New York, NY 10025
Phone Number 212-749-2146
Possible Relatives


Previous Address 125 109th St #ST8D, New York, NY 10025
501 135th St #9, New York, NY 10031

Jaime Anthony Cruz

Name / Names Jaime Anthony Cruz
Age 49
Birth Date 1975
Also Known As Jaime A Crul
Person 222 66th St #2206, Houston, TX 77011
Phone Number 713-514-0668
Possible Relatives







Previous Address 3927 Arlington Square Dr, Houston, TX 77034
5129 Claremont St #1, Houston, TX 77023
222 66th St #2206, Houston, TX 77011
7015 Keller St, Houston, TX 77087
1121 Wyatt St, Houston, TX 77023
309 Lockwood Dr, Houston, TX 77011
3829 Arlington #183, Houston, TX 77034
3927 Arlington Square Dr #183, Houston, TX 77034
3400 Broadway St, Houston, TX 77017
9251 Laura Koppe Rd, Houston, TX 77078
7922 Hartford St #A, Houston, TX 77017
3402 Dover St, Houston, TX 77017
1439 Lombardy St, Houston, TX 77023
1439 Labdaedy, Houston, TX 77023
1439 Labdaedy, Houston, TX 77026
1439 Le Badie, Houston, TX 77026
1439 Le Badie St, Houston, TX 77026
Email [email protected]

Jaime T Cruz

Name / Names Jaime T Cruz
Age 54
Birth Date 1970
Person 1729 Golfcrest Dr, Eagle Pass, TX 78852
Phone Number 915-264-7157
Possible Relatives

Previous Address 7372 PO Box, Eagle Pass, TX 78853
1803 Young St, Big Spring, TX 79720
HC 61, Big Spring, TX 79720
1711 Young St, Big Spring, TX 79720
337 HC 61 POB #62, Big Spring, TX 79720
811 8th St, Big Spring, TX 79720

Jaime O Cruz

Name / Names Jaime O Cruz
Age 55
Birth Date 1969
Person 1071 25th St, Paterson, NJ 07513
Phone Number 201-523-0242
Possible Relatives






O Cruz
Previous Address 1071 E, Paterson, NJ 07513
1071 25th St, Paterson, NJ 07513
463 Preakness Ave, Paterson, NJ 07502

Jaime A Cruz

Name / Names Jaime A Cruz
Age 57
Birth Date 1967
Also Known As Jose Anna Cruz
Person 110 Prairie Ln, Levittown, NY 11756
Phone Number 516-731-0857
Possible Relatives




Marvin F Cruzcruz


Previous Address 38 Clay Ln, Levittown, NY 11756
7 East Ave, Hicksville, NY 11801
19 Sunrise Ln, Levittown, NY 11756
49 Rope Ln, Levittown, NY 11756
Email [email protected]

Jaime Arismendy Cruz

Name / Names Jaime Arismendy Cruz
Age 59
Birth Date 1965
Person 14748 Roosevelt Ave #3B, Flushing, NY 11354
Possible Relatives


Peralta Cruz

Previous Address 5955 54th St, Maspeth, NY 11378
535 135th St #6C, New York, NY 10031

Jaime Wanda Cruz

Name / Names Jaime Wanda Cruz
Age 59
Birth Date 1965
Person 128 Sunset Ave, North Arlington, NJ 07031
Phone Number 201-246-0004
Possible Relatives


Cealia Cruz

Previous Address 128 Sunset Ave #1, North Arlington, NJ 07031
247 Schaefer St, Brooklyn, NY 11207
3070 48th St, Astoria, NY 11103
128 Sunset Ave #2, North Arlington, NJ 07031
3420 44th St #2R, Long Island City, NY 11101
3070 48th St, Long Island City, NY 11103
3021 48th St, Long Island City, NY 11103

Jaime A Cruz

Name / Names Jaime A Cruz
Age 59
Birth Date 1965
Person 545 62nd Ave, Miami, FL 33144
Phone Number 305-267-1340
Previous Address 545 62nd Ct, Miami, FL 33144
12330 190th Ter, Miami, FL 33177

Jaime J Cruz

Name / Names Jaime J Cruz
Age 60
Birth Date 1964
Also Known As Jamie Cruz
Person 300 12th St #131, Oklahoma City, OK 73103
Phone Number 405-232-7720
Possible Relatives



Previous Address 1714 Rio Vista Ave, Tampa, FL 33603
300 12th St #330, Oklahoma City, OK 73103
12728 102nd Rd, Jamaica, NY 11419
2101 Harvey Ave #439, Oklahoma City, OK 73109
1007 Wyckoff Ave #2, Ridgewood, NY 11385
12728 102nd Rd, South Richmond Hill, NY 11419
12728 102, Richmond Hill, NY 11418

Jaime Joel Cruz

Name / Names Jaime Joel Cruz
Age 62
Birth Date 1962
Also Known As Jami J Cruz
Person 24160 127th Ave, Homestead, FL 33032
Phone Number 305-258-4740
Possible Relatives







Previous Address 27705 132nd Ct, Homestead, FL 33032
24160 127th Ave, Princeton, FL 33032
13451 268th St, Homestead, FL 33032
25521 129th Ct, Homestead, FL 33032
18934 313th St, Homestead, FL 33030
24100 127th Ave, Homestead, FL 33032
25521 129th Ct, Princeton, FL 33032
25900 137th Ave, Homestead, FL 33032
2552 129th, Homestead, FL 33032

Jaime Desouza Cruz

Name / Names Jaime Desouza Cruz
Age 62
Birth Date 1962
Also Known As James Cruz
Person 56 Adams St, Westborough, MA 01581
Phone Number 508-898-1959
Possible Relatives






Ronildo F Cruz
Previous Address 135 Main St #N11, Westborough, MA 01581
17 Aaron St, Framingham, MA 01702
370 PO Box, Framingham, MA 01704
135 Main St #M12, Westborough, MA 01581
15 Aaron St, Framingham, MA 01702
7 Weld St #38, Framingham, MA 01702
15 Weld St, Framingham, MA 01702

Jaime L Cruz

Name / Names Jaime L Cruz
Age 62
Birth Date 1962
Also Known As Jaime Curz
Person 791 64th Ter, Pembroke Pines, FL 33023
Phone Number 954-367-3650
Possible Relatives

Davida Rosado





Previous Address 1764 42nd St, Hialeah, FL 33012
1337 49th Pl, Hialeah, FL 33012
Email [email protected]

Jaime Gandara Cruz

Name / Names Jaime Gandara Cruz
Age 63
Birth Date 1961
Also Known As Jamie Cruz
Person 2759 Turtle Dove St, Roma, TX 78584
Phone Number 956-849-4642
Possible Relatives

Previous Address 2741 Turtle Dove St, Roma, TX 78584
Rancho Nuevo, Roma, TX 78584
386 PO Box, Rio Grande City, TX 78582
St Rt Bonita Area, Rio Grande City, TX 78582
HC 1 BONITA AREA, Rio Grande City, TX 78582
362 PO Box, Rio Grande City, TX 78582
362 RR 1, Rio Grande City, TX 78582

Jaime Oscar Cruz

Name / Names Jaime Oscar Cruz
Age 63
Birth Date 1961
Also Known As Jaime O Cruz
Person 3 Yateswood, San Antonio, TX 78248
Phone Number 210-226-9520
Possible Relatives




Previous Address 215 Quincy St #319, San Antonio, TX 78215
155 Sonterra Blvd, San Antonio, TX 78258
215 Quincy St #314, San Antonio, TX 78215
213 Lake St, Weymouth, MA 02189
13385 Military Hwy, San Antonio, TX 78231
215 Quincy St #420, San Antonio, TX 78215
401 Boca Chica Blvd #408, Brownsville, TX 78520
4900 Medical Dr #2012, San Antonio, TX 78229
Yateswood, San Antonio, TX 78248
Associated Business Jaime O Cruz Md Jaime O Cruz Md Pa Promed Leasing Inc Promed Leasing, Inc Accumed Billing Consultants, Inc Diabetes & Endocrinology Consultants, Pllc Jaime O Cruz, Md, Pa

Jaime Cruz

Name / Names Jaime Cruz
Age 64
Birth Date 1960
Also Known As Jaime Cruz
Person 37 Juniper St #5G, Jersey City, NJ 07305
Phone Number 201-536-0855
Possible Relatives



Previous Address 725 18th St #42, Union City, NJ 07087
4308 Smith Ave #8, North Bergen, NJ 07047
207 48th St, Union City, NJ 07087

Jaime Cruz

Name / Names Jaime Cruz
Age 66
Birth Date 1958
Also Known As James Cruz
Person 11802 Cedar Mesa Dr, Houston, TX 77034
Phone Number 713-943-1397
Possible Relatives







H Cruz
Previous Address 1019 Globe St #H, Houston, TX 77034
11818 Tierra Palms Ct, Houston, TX 77034
2302 Channelwood Ln, Katy, TX 77450
1508 4th St, Galena Park, TX 77547
1600 Welsh Ave #241, College Station, TX 77840
Associated Business Los Amigos Autocenter Inc

Jaime Cruz

Name / Names Jaime Cruz
Age 73
Birth Date 1951
Person 10411 108th Ave #D156, Miami, FL 33176
Phone Number 305-596-3529
Possible Relatives






Daniela C Faulkner
Previous Address 10447 108th Ave #E174, Miami, FL 33176
9840 Kendall Dr #A103, Miami, FL 33176
10447 108th Ave #E268, Miami, FL 33176
1010 2nd Ave #16, Miami, FL 33130
10411 108th Ave, Miami, FL 33176
10411 108th Ave #D154, Miami, FL 33176
10411 108th Ave #154, Miami, FL 33176
9840 88th #A103, Miami, FL 33176
121 Avenue Of The Americas #46, New York, NY 10013

Jaime Nmi Cruz

Name / Names Jaime Nmi Cruz
Age 74
Birth Date 1950
Also Known As Jaime N Cruz
Person 1545 Highcrest Cir, Valrico, FL 33596
Phone Number 813-684-3057
Possible Relatives



Previous Address 1545 Highcrest Cir, Valrico, FL 33594
3914 Oak Limb Ct, Tampa, FL 33614
6305 King St #1, Tampa, FL 33604
207 Thorn Tree Pl, Brandon, FL 33510
3820 Rolling Cir, Valrico, FL 33594
3704 Swingway St, Tampa, FL 33614
8711 Whisperwood Ct, Tampa, FL 33635
173 Davis Blvd #1, Tampa, FL 33606
None, Fort Lauderdale, FL 33360

Jaime R Cruz

Name / Names Jaime R Cruz
Age 80
Birth Date 1944
Also Known As Juan R Cruz
Person 69 Tiemann Pl #28, New York, NY 10027
Phone Number 212-222-6758
Possible Relatives




Previous Address 706 Amsterdam Ave #3RS, New York, NY 10025
69 Tiemann Pl #56, New York, NY 10027
706 Amsterdam Ave #2RN, New York, NY 10025
706 Amsterdam Ave #5FN, New York, NY 10025
Email [email protected]

Jaime Cruz

Name / Names Jaime Cruz
Age 83
Birth Date 1940
Also Known As Jamie Cruz
Person 1892 Clearbrooke Dr #1892, Clearwater, FL 33760
Phone Number 727-531-3431
Possible Relatives
Previous Address Fortune Fed Us #19, Clearwater, FL 34624

Jaime C Cruz

Name / Names Jaime C Cruz
Age 89
Birth Date 1934
Also Known As Jiane Cruz
Person 8000 44th Ct, Lauderhill, FL 33351
Phone Number 954-746-5460
Possible Relatives

Previous Address 6800 30th St #30, Sunrise, FL 33313
6875 Landings Dr #209, Lauderhill, FL 33319
1600 30th Pl, Fort Lauderdale, FL 33315
1600 30th St, Fort Lauderdale, FL 33315
450112 PO Box, Fort Lauderdale, FL 33345
450112 PO Box, Sunrise, FL 33345
2545 49th Ave, Lauderdale Lakes, FL 33313

Jaime C Cruz

Name / Names Jaime C Cruz
Age N/A
Person 1910 Willow Creek Dr #208, Austin, TX 78741

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 502 S 3RD ST, AVONDALE, AZ 85323

Jaime M Cruz

Name / Names Jaime M Cruz
Age N/A
Person 338 S MONTEREY ST, GILBERT, AZ 85233

Jaime S Cruz

Name / Names Jaime S Cruz
Age N/A
Person 26602 S MCQUEEN RD, CHANDLER, AZ 85249

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 2431 W CALLE RETANA, TUCSON, AZ 85745

Jaime R Cruz

Name / Names Jaime R Cruz
Age N/A
Person 13805 W SAN MIGUEL AVE, LITCHFIELD PARK, AZ 85340

Jaime F Cruz

Name / Names Jaime F Cruz
Age N/A
Person 2228 E PORTLAND ST, PHOENIX, AZ 85006

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 8811 N 2ND ST APT 3, PHOENIX, AZ 85020

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 7577 W OCOTILLO RD, GLENDALE, AZ 85303

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 951 3rd St, Camden, NJ 08103

Jaime Bonilla Cruz

Name / Names Jaime Bonilla Cruz
Age N/A
Person 1305 Main St, Fitchburg, MA 01420

Jaime M Cruz

Name / Names Jaime M Cruz
Age N/A
Person 543 2nd St #4, Miami, FL 33130
Previous Address 543 2nd St #4, Miami, FL 33130

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 912 22nd St, Paterson, NJ 07513
Possible Relatives

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 426 PO Box, San Juan, TX 78589
Phone Number 956-787-3697

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 18235 N 34TH AVE, PHOENIX, AZ 85053
Phone Number 602-375-0613

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 114 Blumel Rd, Middletown, NY 10941

Jaime Cruz

Name / Names Jaime Cruz
Age N/A
Person 638 W CALLE RITA, TUCSON, AZ 85756

JAIME CRUZ

Business Name TIGHT EDGE LANDSCAPE, INC.
Person Name JAIME CRUZ
Position registered agent
State GA
Address 545 HARBINS ROAD, LILBURN, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jaime Cruz

Business Name Pure Vision
Person Name Jaime Cruz
Position company contact
State FL
Address PO BOX 72, Sunny Side, FL 32461
SIC Code 839998
Phone Number
Email [email protected]

Jaime Cruz

Business Name NEW GENERATION 2000, INC
Person Name Jaime Cruz
Position registered agent
State GA
Address 2598 King Cir, Lawrenceville, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-30
End Date 2010-09-13
Entity Status Admin. Dissolved
Type CEO

Jaime Cruz

Business Name Maloka Jewelers
Person Name Jaime Cruz
Position company contact
State FL
Address 10300 W Forest Hill Blvd West Palm Beach FL 33414-3120
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 561-795-1805

JAIME M CRUZ

Business Name MJ'S ORIENTAL MARKET, INC.
Person Name JAIME M CRUZ
Position Treasurer
State NV
Address 8665 W FLAMINGO #108 8665 W FLAMINGO #108, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28659-2000
Creation Date 2000-10-25
Type Domestic Corporation

JAIME CRUZ

Business Name MJ'S ORIENTAL MARKET, INC.
Person Name JAIME CRUZ
Position Director
State NV
Address 8665 WEST FLAMINGO ROAD STE108 8665 WEST FLAMINGO ROAD STE108, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28659-2000
Creation Date 2000-10-25
Type Domestic Corporation

Jaime Cruz

Business Name Jims Burger
Person Name Jaime Cruz
Position company contact
State NE
Address 217 W 23rd St South Sioux City NE 68776-2909
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 402-494-2585

Jaime Cruz

Business Name Jc Video
Person Name Jaime Cruz
Position company contact
State TX
Address 416 Plantation Dr Lake Jackson TX 77566-6145
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 979-480-9292
Number Of Employees 1
Annual Revenue 63630

Jaime Cruz

Business Name J&M Enterprises
Person Name Jaime Cruz
Position company contact
State WI
Address P.O. BOX 23 Deerfield WI 53531-0023
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 608-764-5128

JAIME CRUZ

Business Name INFORMATION TECHNOLOGY SOLUTIONS, INC.
Person Name JAIME CRUZ
Position Secretary
State NV
Address 1000 N GREEN VALLEY PKWY #440-352 1000 N GREEN VALLEY PKWY #440-352, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5118-2000
Creation Date 2000-02-25
Type Domestic Corporation

JAIME CRUZ

Business Name IGLESIA DE CRISTO MIEL SALINAS, MINISTERIOS E
Person Name JAIME CRUZ
Position CEO
Corporation Status Suspended
Agent 1106 EAGLE RD, SALINAS, CA 93905
Care Of P O BOX 9412, SALINAS, CA 93915
CEO JAIME CRUZ 1106 EAGLE RD, SALINAS, CA 93905
Incorporation Date 2002-04-11
Corporation Classification Religious

JAIME CRUZ

Business Name IGLESIA DE CRISTO MIEL SALINAS, MINISTERIOS E
Person Name JAIME CRUZ
Position registered agent
Corporation Status Suspended
Agent JAIME CRUZ 1106 EAGLE RD, SALINAS, CA 93905
Care Of P O BOX 9412, SALINAS, CA 93915
CEO JAIME CRUZ1106 EAGLE RD, SALINAS, CA 93905
Incorporation Date 2002-04-11
Corporation Classification Religious

JAIME CRUZ

Business Name GIANNI'S PIZZA INC.
Person Name JAIME CRUZ
Position Secretary
State NV
Address 1000 N GREEN VALLEY PKWY 1000 N GREEN VALLEY PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9083-2003
Creation Date 2003-04-15
Type Domestic Corporation

Jaime Cruz

Business Name Florida Memorial University
Person Name Jaime Cruz
Position company contact
State FL
Address 15800 Northwest 42 nd Avenue, Miami Gardens, FL 33054
Phone Number
Email [email protected]
Title Director Facilities

Jaime Cruz

Business Name CRUZ GENERAL CONSTRUCTION, INC.
Person Name Jaime Cruz
Position registered agent
State GA
Address 3885 Green Bay Drive, Lawrenceville, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Jaime Cruz

Business Name Amigo Furniture
Person Name Jaime Cruz
Position company contact
State TX
Address 7028 Almeda Ave El Paso TX 79915-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 915-779-0024
Number Of Employees 1
Annual Revenue 204000

Jaime Cruz

Business Name Advantage Leasing & Staffing
Person Name Jaime Cruz
Position company contact
State FL
Address 2445 Lee Rd Winter Park FL 32789-1755
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 407-644-8804
Number Of Employees 3
Annual Revenue 515100

Jaime Cruz

Business Name AKT Business Services
Person Name Jaime Cruz
Position company contact
State WI
Address 521 W. Lake St, LAKE MILLS, 53551 WI
Phone Number
Email [email protected]

Jaime Cruz

Person Name Jaime Cruz
Filing Number 800915612
Position Managing Member
State TX
Address 23995 Majestic Forest, New Caney TX 77357

Jaime Cruz

Person Name Jaime Cruz
Filing Number 801785661
Position Member
State TX
Address 155 E Sonterra Blvd #105, San Antonio TX 78258

Jaime Cruz

Person Name Jaime Cruz
Filing Number 10564301
Position Assistant Treasurer
State TX
Address 6534 Green Pear Lane, Houston TX 77049

Jaime Cruz

Person Name Jaime Cruz
Filing Number 82283703
Position Member
State TX
Address 3 Yateswood, San Antonio TX 78248

JAIME CRUZ

Person Name JAIME CRUZ
Filing Number 801246919
Position PRESIDENT
State TX
Address PO BOX 13069, EL PASO TX 79913

Jaime Cruz

Person Name Jaime Cruz
Filing Number 82283703
Position Director
State TX
Address 3 Yateswood, San Antonio TX 78248

Jaime Cruz

Person Name Jaime Cruz
Filing Number 82283703
Position Treasurer
State TX
Address 3 Yateswood, San Antonio TX 78248

Jaime Cruz

Person Name Jaime Cruz
Filing Number 82283703
Position Secretary
State TX
Address 3 Yateswood, San Antonio TX 78248

JAIME CRUZ

Person Name JAIME CRUZ
Filing Number 707917822
Position GOVERNING PERSON
State TX
Address 155 E. SONTERRA BLVD., #105, SAN ANTONIO TX 78258

JAIME O CRUZ

Person Name JAIME O CRUZ
Filing Number 800042245
Position TREASURER
State TX
Address 215 E QUINCY ST STE 319, SAN ANTONIO TX 78215 2032

JAIME CRUZ

Person Name JAIME CRUZ
Filing Number 801246919
Position DIRECTOR
State TX
Address PO BOX 13069, EL PASO TX 79913

JAIME O CRUZ

Person Name JAIME O CRUZ
Filing Number 800042248
Position MANAGER
State TX
Address 155 EAST SONTERRA, STE 105, San Antonio TX 78215

JAIME O CRUZ

Person Name JAIME O CRUZ
Filing Number 800042248
Position Director
State TX
Address 155 EAST SONTERRA, STE 105, San Antonio TX 78215

Jaime Cruz

Person Name Jaime Cruz
Filing Number 800226972
Position Director
State TX
Address 1019 Globe, Houston TX 77034

Jaime Cruz

Person Name Jaime Cruz
Filing Number 800404435
Position Member
State TX
Address 11802 Cedar Mesa Rd., Houston TX 77034

Jaime Cruz

Person Name Jaime Cruz
Filing Number 82283703
Position President
State TX
Address 3 Yateswood, San Antonio TX 78248

JAIME O CRUZ

Person Name JAIME O CRUZ
Filing Number 800042245
Position VICE PRESIDENT
State TX
Address 215 E QUINCY ST STE 319, SAN ANTONIO TX 78215 2032

Cruz Juan Jaime

State TX
Calendar Year 2018
Employer Victoria Isd
Job Title Teacher
Name Cruz Juan Jaime
Annual Wage $45,650

Cruz Jaime

State NY
Calendar Year 2016
Employer Suny College At Geneseo
Name Cruz Jaime
Annual Wage $12,533

Cruz Jaime C

State NY
Calendar Year 2016
Employer Pre-k Center @168-42 Jamaica A
Job Title Teacher
Name Cruz Jaime C
Annual Wage $92,906

Cruz Jaime

State NY
Calendar Year 2016
Employer Police Department
Job Title Traffic Enforc Agent
Name Cruz Jaime
Annual Wage $79,359

Cruz Jaime A

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Assistant Caretaker
Name Cruz Jaime A
Annual Wage $41,880

Cruz Jaime C

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Jaime C
Annual Wage $2,538

Cruz Jaime C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Jaime C
Annual Wage $86,007

Cruz Jaime

State NY
Calendar Year 2015
Employer Suny Geneseo
Job Title Maintce Assnt
Name Cruz Jaime
Annual Wage $25,029

Cruz Jaime

State NY
Calendar Year 2015
Employer Suny College At Geneseo
Name Cruz Jaime
Annual Wage $44,393

Cruz Jaime C

State NY
Calendar Year 2015
Employer Pre-k Center @168-42 Jamaica A
Job Title Teacher
Name Cruz Jaime C
Annual Wage $85,110

Cruz Jaime

State NY
Calendar Year 2015
Employer Police Department
Job Title Traffic Enforc Agent
Name Cruz Jaime
Annual Wage $63,763

Cruz Jaime A

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Assistant Caretaker
Name Cruz Jaime A
Annual Wage $34,201

Cruz Jaime C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Jaime C
Annual Wage $1,256

Cruz Jaime C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Jaime C
Annual Wage $84,094

Cruz Jaime

State NY
Calendar Year 2016
Employer Suny Geneseo
Job Title Maintce Assnt
Name Cruz Jaime
Annual Wage $28

Cruz Jaime E

State FL
Calendar Year 2017
Employer Division Of Motorist Services
Name Cruz Jaime E
Annual Wage $2,267

Cruz Jaime T

State FL
Calendar Year 2016
Employer City Of Zephyrhills
Name Cruz Jaime T
Annual Wage $23,854

Cruz Jaime T

State FL
Calendar Year 2015
Employer City Of Zephyrhills
Name Cruz Jaime T
Annual Wage $14,593

Cruz Jaime E

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Cruz Jaime E
Annual Wage $112,478

Cruz Jaime E

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Cruz Jaime E
Annual Wage $117,256

Cruz Jaime E

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Cruz Jaime E
Annual Wage $121,662

Cruz Jaime E

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Cruz Jaime E
Annual Wage $111,059

Cruz Jaime

State CO
Calendar Year 2017
Employer County of Otero
Name Cruz Jaime
Annual Wage $6,427

Cruz Jaime A

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Cruz Jaime A
Annual Wage $68,225

Cruz Jaime

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Jaime
Annual Wage $46,231

Cruz Jaime

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Jaime
Annual Wage $39,665

Cruz Jaime

State AZ
Calendar Year 2016
Employer School District Of Laveen Elementary
Job Title Technician Computer
Name Cruz Jaime
Annual Wage $1,210

Cruz Jaime

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Jaime
Annual Wage $39,665

Cruz Jaime T

State FL
Calendar Year 2017
Employer City Of Zephyrhills
Name Cruz Jaime T
Annual Wage $27,748

Cruz Jaime

State AZ
Calendar Year 2015
Employer School District Of Laveen Elementary
Job Title Technician Computer
Name Cruz Jaime
Annual Wage $12,336

Cruz Jaime C

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Jaime C
Annual Wage $93,610

Cruz Jaime A

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Apprentice
Name Cruz Jaime A
Annual Wage $70,235

Cruz Jaime

State TX
Calendar Year 2018
Employer County Of Hidalgo
Job Title Right Of Way Agent
Name Cruz Jaime
Annual Wage $67,968

Cruz Jaime

State TX
Calendar Year 2017
Employer County Of Hidalgo
Job Title Right Of Way Agent V
Name Cruz Jaime
Annual Wage $67,968

Cruz Jaime

State TX
Calendar Year 2016
Employer County Of Hidalgo
Job Title Right Of Way Agent V
Name Cruz Jaime
Annual Wage $67,968

Cruz Jaime N

State TX
Calendar Year 2015
Employer University Of Texas - Pan American
Name Cruz Jaime N
Annual Wage $858

Cruz Jaime N

State TX
Calendar Year 2015
Employer The University Of Texas Rio Grande Valley
Name Cruz Jaime N
Annual Wage $470

Cruz Jaime

State TX
Calendar Year 2015
Employer County Of Hidalgo
Job Title Right Of Way Agent V
Name Cruz Jaime
Annual Wage $65,988

Cruz Jaime A

State MN
Calendar Year 2018
Employer City Of Minneapolis
Job Title Metp Summer Youth 9102
Name Cruz Jaime A
Annual Wage $14,976

Diaz Cruz Jaime

State MI
Calendar Year 2018
Employer Grand Rapids Public Schools
Name Diaz Cruz Jaime
Annual Wage $50,398

Diaz Cruz Jaime

State MI
Calendar Year 2016
Employer Grand Rapids Public Schools
Job Title Teaching
Name Diaz Cruz Jaime
Annual Wage $47,253

Diaz Cruz Jaime

State MI
Calendar Year 2016
Employer Grand Rapids Public Schools
Job Title Sal - Ot Professional Other
Name Diaz Cruz Jaime
Annual Wage $894

Diaz Cruz Jaime

State MI
Calendar Year 2015
Employer Grand Rapids Public Schools
Job Title Teaching
Name Diaz Cruz Jaime
Annual Wage $36,069

Cruz Jaime E

State MA
Calendar Year 2016
Employer School District Of Amherst-pelham
Name Cruz Jaime E
Annual Wage $1,440

Cruz Jaime C

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Jaime C
Annual Wage $3,515

Cruz Tavarez Jaime

State OK
Calendar Year 2017
Employer Arthur Es
Job Title Bilingual Aide
Name Cruz Tavarez Jaime
Annual Wage $7,833

Adams Cruz Jaime

State OH
Calendar Year 2017
Employer Cuyahoga County
Job Title Employment & Family Servi
Name Adams Cruz Jaime
Annual Wage $41,621

Cruz Jaime A

State OH
Calendar Year 2017
Employer City of Cleveland
Job Title Patrol Officer I
Name Cruz Jaime A
Annual Wage $68,342

Cruz Jaime

State OH
Calendar Year 2017
Employer City of Cleveland
Job Title Patrol Officer I
Name Cruz Jaime
Annual Wage $40,573

Cruz Jaime A

State OH
Calendar Year 2016
Employer City Of Cleveland
Job Title Patrol Officer I
Name Cruz Jaime A
Annual Wage $78,316

Cruz Jaime

State OH
Calendar Year 2016
Employer City Of Cleveland
Job Title Patrol Officer I
Name Cruz Jaime
Annual Wage $66,800

Cruz Jaime A

State OH
Calendar Year 2014
Employer Cleveland
Job Title Patrol Officer I
Name Cruz Jaime A
Annual Wage $39,227

Cruz Jaime

State OH
Calendar Year 2014
Employer Cleveland
Job Title Patrol Officer I
Name Cruz Jaime
Annual Wage $39,385

Cruz Jaime

State NY
Calendar Year 2018
Employer Police Department
Job Title Traffic Enforc Agent-L 3 & 4 Only
Name Cruz Jaime
Annual Wage $10,353

Cruz Jaime A

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Apprentice
Name Cruz Jaime A
Annual Wage $38,437

Cruz Jaime C

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Jaime C
Annual Wage $6,956

Cruz Jaime C

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Jaime C
Annual Wage $97,574

Cruz Jaime

State NY
Calendar Year 2017
Employer Police Department
Job Title Traffic Enforc Agent
Name Cruz Jaime
Annual Wage $76,115

Adams Cruz Jaime

State OH
Calendar Year 2018
Employer Cuyahoga County
Job Title Case Control Reviewer
Name Adams Cruz Jaime
Annual Wage $44,533

Cruz Jaime

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Cruz Jaime
Annual Wage $39,665

Jaime E Cruz

Name Jaime E Cruz
Address 13868 Sw 101st Ln Miami FL 33186 -6872
Phone Number 305-542-9794
Gender Male
Date Of Birth 1967-11-30
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jaime L Cruz

Name Jaime L Cruz
Address 8 King St Worcester MA 01610 APT 2-2419
Phone Number 508-754-8737
Email [email protected]
Gender Male
Date Of Birth 1969-11-12
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Jaime A Cruz

Name Jaime A Cruz
Address 1273 Chattanooga Trl Carol Stream IL 60188 -9015
Phone Number 630-736-2701
Gender Male
Date Of Birth 1963-07-10
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jaime Cruz

Name Jaime Cruz
Address 13123 S Buffalo Ave Chicago IL 60633 -1326
Phone Number 773-646-0381
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jaime Cruz

Name Jaime Cruz
Address 11999 SW 15th St Pembroke Pines FL 33025-5785 -5785
Phone Number 954-704-0621
Gender Unknown
Date Of Birth 1968-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

CRUZ, JAIME

Name CRUZ, JAIME
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991112733
Application Date 2008-04-22
Contributor Occupation Director
Contributor Employer Broadridge Financial Sol
Organization Name Broadridge Financial Solutions
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 177 Haypath Rd OLD BETHPAGE NY

CRUZ, JAIME

Name CRUZ, JAIME
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663087
Application Date 2008-02-08
Contributor Occupation Director
Contributor Employer Broadridge Financial Sol
Organization Name Broadridge Financial Solutions
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 177 Haypath Rd OLD BETHPAGE NY

CRUZ, JAIME

Name CRUZ, JAIME
Amount 70.00
To BOWERS, RICK
Year 2006
Application Date 2006-02-08
Recipient Party R
Recipient State MD
Seat state:lower
Address 6464 WESLEY LN ELKRIDGE MD

JAIME CRUZ

Name JAIME CRUZ
Address 134-37 174th Street Queens NY 11434
Value 450000
Landvalue 16551

CRUZ JAIME

Name CRUZ JAIME
Physical Address 3707 BEAVER RIDGE DR, ORLANDO, FL 32829
Owner Address CRUZ CIELITO E, ORLANDO, FLORIDA 32829
County Orange
Year Built 1991
Area 2307
Land Code Single Family
Address 3707 BEAVER RIDGE DR, ORLANDO, FL 32829

CRUZ JAIME

Name CRUZ JAIME
Physical Address 4938 LAZY OAKS WAY, SAINT CLOUD, FL 34771
Owner Address 4938 LAZY OAKS WAY, SAINT CLOUD, FL 34771
Ass Value Homestead 198213
Just Value Homestead 198800
County Osceola
Year Built 2004
Area 3524
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4938 LAZY OAKS WAY, SAINT CLOUD, FL 34771

CRUZ JAIME A

Name CRUZ JAIME A
Physical Address 12965 SAWGRASS PINE CIR, ORLANDO, FL 32824
Owner Address CRUZ SUSAN L, ORLANDO, FLORIDA 32824
Sale Price 220500
Sale Year 2012
County Orange
Land Code Vacant Residential
Address 12965 SAWGRASS PINE CIR, ORLANDO, FL 32824
Price 220500

CRUZ JAIME A

Name CRUZ JAIME A
Physical Address 2924 CLARABELLE CT, KISSIMMEE, FL 34743
Owner Address 2924 CLARABELLE CT, KISSIMMEE, FL 34743
Ass Value Homestead 68100
Just Value Homestead 68100
County Osceola
Year Built 2009
Area 1899
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2924 CLARABELLE CT, KISSIMMEE, FL 34743

CRUZ JAIME A

Name CRUZ JAIME A
Physical Address 7948 SUGAR PINE BLVD, LAKELAND, FL 33810
Owner Address 7948 SUGAR PINE BLVD, LAKELAND, FL 33810
Ass Value Homestead 88805
Just Value Homestead 99070
County Polk
Year Built 2005
Area 2384
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7948 SUGAR PINE BLVD, LAKELAND, FL 33810

CRUZ JAIME D

Name CRUZ JAIME D
Physical Address 4469 POWDERHORN PLACE DR, CLERMONT FL, FL 34711
Sale Price 100
Sale Year 2013
Ass Value Homestead 133114
Just Value Homestead 133114
County Lake
Year Built 2006
Area 2321
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4469 POWDERHORN PLACE DR, CLERMONT FL, FL 34711
Price 100

CRUZ JAIME E

Name CRUZ JAIME E
Physical Address 4336 ILENE CT, ORLANDO, FL 32806
Owner Address 1130 WILLIAM ST APT B5, BRIDGEPORT, CONNECTICUT 06608
County Orange
Year Built 1981
Area 1925
Land Code Single Family
Address 4336 ILENE CT, ORLANDO, FL 32806

CRUZ JAIME F TREJO

Name CRUZ JAIME F TREJO
Physical Address 7 PINE COURSE TER, OCALA, FL 34472
Owner Address 7 PINE COURSE TER, OCALA, FL 34472
County Marion
Year Built 2005
Area 1940
Land Code Single Family
Address 7 PINE COURSE TER, OCALA, FL 34472

CRUZ JAIME JR + SUSAN

Name CRUZ JAIME JR + SUSAN
Physical Address 1101 NW 15TH TER, CAPE CORAL, FL 33993
Owner Address 1098 MCCUE CT, GREAT FALLS, VA 22066
County Lee
Land Code Vacant Residential
Address 1101 NW 15TH TER, CAPE CORAL, FL 33993

CRUZ JAIME L

Name CRUZ JAIME L
Physical Address 1316 LAKE ELBERT DR SE, WINTER HAVEN, FL 33880
Owner Address 1316 LAKE ELBERT DR SE, WINTER HAVEN, FL 33880
Ass Value Homestead 33849
Just Value Homestead 33849
County Polk
Year Built 1954
Area 1849
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1316 LAKE ELBERT DR SE, WINTER HAVEN, FL 33880

CRUZ LEON JAIME L

Name CRUZ LEON JAIME L
Owner Address PO BOX 978, LARES, PR 00669
County Polk
Land Code Acreage not zoned agricultural with or withou

CRUZ JAIME

Name CRUZ JAIME
Physical Address 1545 HIGHCREST CR, VALRICO, FL 33596
Owner Address 1545 HIGHCREST CIR, VALRICO, FL 33596
Ass Value Homestead 94513
Just Value Homestead 98978
County Hillsborough
Year Built 1982
Area 1842
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1545 HIGHCREST CR, VALRICO, FL 33596

CRUZ MARIA JAIME SEVILLA &H

Name CRUZ MARIA JAIME SEVILLA &H
Physical Address 4401 NW 14 AVE, Miami, FL 33142
Owner Address 4401 NW 14 AVE, MIAMI, FL 33142
Ass Value Homestead 35303
Just Value Homestead 35303
County Miami Dade
Year Built 1950
Area 2493
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 4401 NW 14 AVE, Miami, FL 33142

JAIME GONZALEZ &W AIME CRUZ

Name JAIME GONZALEZ &W AIME CRUZ
Physical Address 1701 W 42 PL 24, Hialeah, FL 33012
Owner Address 1701 W 42 PL #24, HIALEAH, FL 33012
County Miami Dade
Year Built 1986
Area 884
Land Code Condominiums
Address 1701 W 42 PL 24, Hialeah, FL 33012

JAIME CRUZ

Name JAIME CRUZ
Address 91-05 121 STREET, NY 11418
Value 300000
Full Value 300000
Block 9375
Lot 27
Stories 2

JAIME A CRUZ

Name JAIME A CRUZ
Address 2068 238th Lane Buckeye AZ 85326
Value 18500
Landvalue 18500

JAIME A CRUZ

Name JAIME A CRUZ
Address 2356 Bruner Avenue Bronx NY 10469
Value 686000
Landvalue 16084

JAIME AND MARIA A CRUZ

Name JAIME AND MARIA A CRUZ
Address 1545 Highcrest Creek Valrico FL 33596
Value 31977
Landvalue 31977
Usage Single Family Residential

JAIME ASTORGA CRUZ & ALTAMI MATILDE CRUZ

Name JAIME ASTORGA CRUZ & ALTAMI MATILDE CRUZ
Address 7539 Hablo Drive Houston TX 77083
Type Real

JAIME CRUZ

Name JAIME CRUZ
Address 1420 Lloyd Avenue Waukegan IL 60085
Value 5262
Landvalue 5262
Buildingvalue 18396

JAIME CRUZ

Name JAIME CRUZ
Address 219 King Ave N @ Third Street Agua Dulce TX 78330
Value 14700
Landvalue 14700
Buildingvalue 142922
Landarea 21,000 square feet
Type Real

JAIME CRUZ

Name JAIME CRUZ
Address 4345 Kings Highway Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 100
Usage Single Family Residence

JAIME CRUZ

Name JAIME CRUZ
Address 1301 Oltorf Street Austin TX 78704
Value 2799
Buildingvalue 2799

JAIME CRUZ

Name JAIME CRUZ
Address 422 Josephine Avenue Agua Dulce TX 78330
Value 4900
Landvalue 4900
Buildingvalue 53192
Landarea 7,000 square feet
Type Real

JAIME CRUZ

Name JAIME CRUZ
Physical Address 13868 SW 101 LN, Unincorporated County, FL 33186
Owner Address 13868 SW 101 LN, MIAMI, FL 33186
County Miami Dade
Year Built 1989
Area 1589
Land Code Condominiums
Address 13868 SW 101 LN, Unincorporated County, FL 33186

CRUZ CLASS JAIME

Name CRUZ CLASS JAIME
Owner Address EDIFICIO 1 APT 707, SAN JUAN, PR 00927
County Polk
Land Code Acreage not zoned agricultural with or withou

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State FL
Phone Number 954-456-2773
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State NY
Address 42 SHERMAN AVE, YONKERS, NY 10705
Phone Number 914-469-1010
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Independent Voter
State FL
Address 16930 N MAIN ST, JACKSONVILLE, FL 32218
Phone Number 904-444-7981
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State FL
Address 4017 VISTA DEL LAGO DR, WINTER HAVEN, FL 33881
Phone Number 863-969-4020
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State IL
Address 1420 LLOYD AVE, WAUKEGAN, IL 60085
Phone Number 847-770-3487
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Republican Voter
State NY
Address 53 LANDER ST, NEWBURGH, NY 12550
Phone Number 845-565-9091
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State MO
Address 601 RAUCH DR, SAINT CHARLES, MO 63301
Phone Number 816-500-6541
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Democrat Voter
State MO
Address 3701 BALTIMORE AV. APT. 4, KANSAS CITY, MO 64111
Phone Number 816-379-2096
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Republican Voter
State IL
Address 33 BARBERRY DR, CRYSTAL LAKE, IL 60014
Phone Number 815-262-6665
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State IL
Address 3257 W PALMER ST, CHICAGO, IL 60647
Phone Number 773-490-0405
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State IL
Address 3257 W PALMER ST, CHICAGO, IL 60647
Phone Number 773-230-4884
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Independent Voter
State NY
Address 290ALPHONSE ST, ROCHESTER, NY 14621
Phone Number 585-563-2970
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State MA
Address 8 KING ST 2, WORCESTER, MA 01610
Phone Number 508-754-8737
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Republican Voter
State LA
Address 66155 HICKORY DR., PEARL RIVER, LA 70452
Phone Number 504-250-9090
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Independent Voter
State NE
Address 414 E 20TH ST, S SIOUX CITY, NE 68776
Phone Number 402-494-1997
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State NY
Address 3021 BRIGGS AVE, BRONX, NY 10458
Phone Number 347-758-8819
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State MO
Address 2 STORK WAY CT., FLORISSANT, MO 63031
Phone Number 314-412-8022
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State FL
Address 12010 SW 18TH TER APT 33, MIAMI, FL 33175
Phone Number 305-225-8863
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Independent Voter
State FL
Address 12010 SW 18TH TER APT 33, MIAMI, FL 33175
Phone Number 305-225-6913
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Voter
State OH
Address 13317 LIBERTY AVE, CLEVELAND, OH 44135
Phone Number 216-688-1696
Email Address [email protected]

JAIME CRUZ

Name JAIME CRUZ
Type Independent Voter
State NJ
Address 37 JUNIPER ST, JERSEY CITY, NJ 7305
Phone Number 201-294-1628
Email Address [email protected]

Jaime A Cruz

Name Jaime A Cruz
Visit Date 4/13/10 8:30
Appointment Number U51433
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/20/11 11:00
Appt End 10/20/11 23:59
Total People 1
Last Entry Date 10/18/11 15:07
Meeting Location OEOB
Caller CHRISTA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 86870

Jaime A Cruz

Name Jaime A Cruz
Visit Date 4/13/10 8:30
Appointment Number U49317
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/13/11 10:00
Appt End 10/13/11 23:59
Total People 1
Last Entry Date 10/11/11 14:51
Meeting Location OEOB
Caller CHRISTA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 87922

Jaime A Cruz

Name Jaime A Cruz
Visit Date 4/13/10 8:30
Appointment Number U48152
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/6/11 10:30
Appt End 10/6/11 23:59
Total People 1
Last Entry Date 10/6/11 10:16
Meeting Location OEOB
Caller WENDY
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 79835

JAIME R CRUZ

Name JAIME R CRUZ
Visit Date 4/13/10 8:30
Appointment Number U62419
Type Of Access VA
Appt Made 12/1/10 12:03
Appt Start 12/7/10 12:00
Appt End 12/7/10 23:59
Total People 353
Last Entry Date 12/1/10 12:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JAIME CRUZ

Name JAIME CRUZ
Visit Date 4/13/10 8:30
Appointment Number U63556
Type Of Access VA
Appt Made 12/2/10 9:09
Appt Start 12/2/10 11:00
Appt End 12/2/10 23:59
Total People 1
Last Entry Date 12/2/10 9:09
Meeting Location OEOB
Caller JOSEPH
Release Date 03/25/2011 07:00:00 AM +0000

JAIME A CRUZ

Name JAIME A CRUZ
Visit Date 4/13/10 8:30
Appointment Number U66152
Type Of Access VA
Appt Made 12/8/10 16:15
Appt Start 12/10/10 10:00
Appt End 12/10/10 23:59
Total People 1
Last Entry Date 12/8/10 16:15
Meeting Location WH
Caller DAVID
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82606

JAIME CRUZ

Name JAIME CRUZ
Visit Date 4/13/10 8:30
Appointment Number U60145
Type Of Access VA
Appt Made 11/17/2010 18:25
Appt Start 11/18/2010 11:00
Appt End 11/18/2010 23:59
Total People 1
Last Entry Date 11/17/2010 18:25
Meeting Location OEOB
Caller JOSEPH
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 81476

JAIME CRUZ

Name JAIME CRUZ
Visit Date 4/13/10 8:30
Appointment Number U58500
Type Of Access VA
Appt Made 11/12/2010 11:38
Appt Start 11/12/2010 11:45
Appt End 11/12/2010 23:59
Total People 1
Last Entry Date 11/12/2010 11:38
Meeting Location OEOB
Caller JOSEPH
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 73830

JAIME CRUZ

Name JAIME CRUZ
Visit Date 4/13/10 8:30
Appointment Number U56379
Type Of Access VA
Appt Made 11/3/2010 17:24
Appt Start 11/4/2010 11:00
Appt End 11/4/2010 23:59
Total People 1
Last Entry Date 11/3/2010 17:24
Meeting Location OEOB
Caller JOSEPH
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 74014

JAIME CRUZ

Name JAIME CRUZ
Car CHEVROLET SILVERADO 1500
Year 2008
Address 8717 Roping Rodeo Ave Unit 101, Las Vegas, NV 89178-6766
Vin 1GCEC19C88Z153961

JAIME CRUZ

Name JAIME CRUZ
Car HUMMER H2
Year 2007
Address 20515 Double Meadows Dr, Cypress, TX 77433-2148
Vin 5GRGN23U27H101626

JAIME CRUZ

Name JAIME CRUZ
Car TOYOTA CAMRY
Year 2007
Address 791 SW 64th Ter, Pembroke Pines, FL 33023-1554
Vin 4T1BE46K47U693423

JAIME CRUZ

Name JAIME CRUZ
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 608 W 9TH ST, PLAINVIEW, TX 79072-7104
Vin 1GCHK23617F534124

JAIME CRUZ

Name JAIME CRUZ
Car AUDI A4
Year 2007
Address 3210 Harpers Xing, Langhorne, PA 19047-4507
Vin WAUDF78E57A115493

JAIME CRUZ

Name JAIME CRUZ
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1736 Bunker Hill Dr, Irving, TX 75061-1802
Vin 3GCEC14X97G235240
Phone

JAIME CRUZ

Name JAIME CRUZ
Car FORD F-150
Year 2007
Address 2441 NE 10th Ter, Pompano Beach, FL 33064-6430
Vin 1FTRW12W87FB48577
Phone

JAIME CRUZ

Name JAIME CRUZ
Car CHRYSLER 300
Year 2007
Address PO Box 236, Agua Dulce, TX 78330-0236
Vin 2C3KA63H27H683596
Phone

JAIME CRUZ

Name JAIME CRUZ
Car NISSAN FRONTIER
Year 2007
Address 103 HOWARD WOODY DR, LA VERGNE, TN 37086-5268
Vin 1N6AD07U67C459721

Jaime Cruz

Name Jaime Cruz
Car NISSAN TITAN
Year 2007
Address 307 S Concepcion St, El Paso, TX 79905-4501
Vin 1N6BA07A57N212052

JAIME CRUZ

Name JAIME CRUZ
Car NISSAN XTERRA
Year 2007
Address 608 W 9th St, Plainview, TX 79072-7104
Vin 5N1AN08U37C539083

Jaime Cruz

Name Jaime Cruz
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 144 Madison Ave Apt 106, Elizabeth, NJ 07201-2477
Vin 1A4GJ45R77B199969

JAIME CRUZ

Name JAIME CRUZ
Car LINCOLN NAVIGATOR
Year 2007
Address 2759 Turtle Dove St, Roma, TX 78584-6636
Vin 5LMFU27537LJ02955

Jaime Cruz

Name Jaime Cruz
Car HYUNDAI SANTA FE
Year 2007
Address 37 Juniper St, Jersey City, NJ 07305-4827
Vin 5NMSH13E07H048252

JAIME CRUZ

Name JAIME CRUZ
Car HUMMER H3
Year 2007
Address 3635 Shaver St Apt 1321, Pasadena, TX 77504-1323
Vin 5GTDN13E978207572

Jaime Cruz

Name Jaime Cruz
Car FORD E-SERIES CARGO
Year 2007
Address 11640 Gateway Blvd E, El Paso, TX 79927-7712
Vin 1FTNE14W07DB39673

JAIME CRUZ

Name JAIME CRUZ
Car CHEVROLET AVALANCHE
Year 2007
Address 13317 Liberty Ave, Cleveland, OH 44135-1630
Vin 3GNFK12367G287343
Phone 216-538-2320

JAIME CRUZ

Name JAIME CRUZ
Car GMC YUKON XL
Year 2007
Address STATE RD 96 ROAD 1650 HOUSE, KISSIMMEE, FL 34758
Vin 1GKFK66867J172224
Phone 505-638-0286

JAIME CRUZ

Name JAIME CRUZ
Car LINCOLN NAVIGATOR
Year 2008
Address 11 Maroon Dr, Picayune, MS 39466-8228
Vin 5LMFU28598LJ10073

JAIME CRUZ

Name JAIME CRUZ
Car JEEP WRANGLER
Year 2008
Address 1001 S 10th St Ste G Pmb 807, Mcallen, TX 78501-5068
Vin 1J4FA24198L617262

JAIME CRUZ

Name JAIME CRUZ
Car CHRYSLER SEBRING
Year 2008
Address 615 N 9TH ST, CARLSBAD, NM 88220
Vin 1C3LC46K98N204710

Jaime Cruz

Name Jaime Cruz
Car NISSAN ALTIMA
Year 2008
Address 2952 Topaz Ln, Dallas, TX 75234-3618
Vin 1N4AL21EX8N551932

Jaime Cruz

Name Jaime Cruz
Car HONDA ACCORD
Year 2008
Address 235 Manchester Dr Apt 379, Euless, TX 76039-6145
Vin 1HGCS12398A022073

Jaime Cruz

Name Jaime Cruz
Car FORD E-SERIES CARGO
Year 2008
Address 8330 Dunlap St, Houston, TX 77074-7833
Vin 1FTNS24L18DA23517

Jaime Cruz

Name Jaime Cruz
Car TOYOTA COROLLA
Year 2008
Address 4722 Conifer Ridge Way, Humble, TX 77346-2978
Vin 1NXBR30E48Z961390

Jaime Cruz

Name Jaime Cruz
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 227 Lower Country Dr, Gaithersburg, MD 20877-4325
Vin 2GCEK13Z371179472

JAIME ALBERT CRUZ

Name JAIME ALBERT CRUZ
Car HONDA ODYSSEY
Year 2007
Address 6464 Wesley Ln, Elkridge, MD 21075-5958
Vin 5FNRL38687B131858

Jaime Cruz

Name Jaime Cruz
Domain marketvalueprotest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain doubleyoursalesin12months.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-18
Update Date 2013-08-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Alaska St Staten Island NY 10310
Registrant Country UNITED STATES

JAIME CRUZ

Name JAIME CRUZ
Domain hierroseldorado.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-07
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address CRA 29 N. 8 - 34 BOGOTA CUNDINAMARCA 571
Registrant Country COLOMBIA

JAIME CRUZ

Name JAIME CRUZ
Domain yosoyjaimecruz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-25
Update Date 2013-05-18
Registrar Name ENOM, INC.
Registrant Address CRA 56 # 13 - 129 CALI VALLE DEL CAUCA 76001000
Registrant Country COLOMBIA

jaime cruz

Name jaime cruz
Domain wasangapowerteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4094 sw 159th ave miramar Florida 33027
Registrant Country UNITED STATES

jaime cruz

Name jaime cruz
Domain workwithjaimecruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4094 sw 159th ave miramar Florida 33027
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain julianhillsapts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-25
Update Date 2013-08-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 999 Tomes Court Orlando FL 32825
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain jim-cruz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-24
Update Date 2013-10-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Alaska St Staten Island NY 10310
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain jcruzco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 22110 Kerryblue Katy Texas 77450
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain elitemobileflashers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 142 woodworth ave Yonkers NY 10701
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain crossmarketingassociates.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-15
Update Date 2013-10-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Alaska St Staten Island NY 10310
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain doublingyoursales.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-19
Update Date 2013-08-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Alaska St Staten Island NY 10310
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain reynoldsc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-07
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address Av. Vitacura 6256, Dp. 901-B Santiago Vitacura 12345678
Registrant Country CHILE

JAIME CRUZ

Name JAIME CRUZ
Domain jaimecruzmd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-15
Update Date 2013-04-16
Registrar Name ENOM, INC.
Registrant Address 3 YATEDWOOD SAN ANTONIO TEXAS 78248
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain ybexpress.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2013-06-19
Update Date 2013-06-21
Registrar Name FABDOMAINS.CA INC.
Registrant Address 8525 N. 75th Ave. Peoria AZ 85345
Registrant Country UNITED STATES

jaime cruz

Name jaime cruz
Domain proyectoexitolatino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4094 sw 159th ave miramar Florida 33027
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain cross-marketing-associates.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-13
Update Date 2013-04-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Alaska St Staten Island NY 10310
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain loopformen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 808 Twin Hills Dr. El Paso Texas 79912
Registrant Country UNITED STATES

jaime cruz

Name jaime cruz
Domain dailydirectdeposits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-19
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4094 sw 159th ave miramar Florida 33027
Registrant Country UNITED STATES

JAIME CRUZ

Name JAIME CRUZ
Domain jmaweb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-10-13
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 19600 GALLEON VIEW CORNELIUS NC 28031
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain saveonhousetaxes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 22110 Kerryble Katy Texas 77450
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain loscruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-09
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address Av. Vitacura 6256 Santiago RM 12345
Registrant Country CHILE

Jaime Cruz

Name Jaime Cruz
Domain ahorrodeimpuestos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-20
Update Date 2012-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 22110 Kerryblue Katy Texas 77450
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain katyrenthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 22110 Kerryblue Katy Texas 77450
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain remen-ca.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-03
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address Av. Vitacura 6256, Dp. 901-B Santiago Vitacura 12345678
Registrant Country CHILE

jaime cruz

Name jaime cruz
Domain marketingskills150perday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-29
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4094 sw 159th ave miramar Florida 33027
Registrant Country UNITED STATES

Jaime Cruz

Name Jaime Cruz
Domain jaimecruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-03
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address Av. Vitacura 6256 Santiago RM 12345
Registrant Country CHILE

Jaime Cruz

Name Jaime Cruz
Domain elitemobileflashing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 142 woodworth ave Yonkers NY 10701
Registrant Country UNITED STATES