James Anthony

We have found 442 public records related to James Anthony in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 101 business registration records connected with James Anthony in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Correction Officer. These employees work in 6 states: FL, AZ, AL, CO, CT and DE. Average wage of employees is $50,567.


James Lee Anthony

Name / Names James Lee Anthony
Age 54
Birth Date 1970
Person 1202 Park Ave, Alexandria, LA 71301
Phone Number 318-443-6740
Possible Relatives



Previous Address 791 PO Box, Midway, GA 31320
2115 PO Box, Reidsville, GA 30453
7563 PO Box, Alexandria, LA 71306
2701 Houston St, Alexandria, LA 71301
2706 Houston St, Alexandria, LA 71301
50 Jeremy Ln, Midway, GA 31320
11400 White Bluff Rd #22, Savannah, GA 31419
893 PO Box, Reidsville, GA 30453
2517 13th St, Alexandria, LA 71302
2615 Wise St, Alexandria, LA 71301

James A Anthony

Name / Names James A Anthony
Age 57
Birth Date 1967
Also Known As Jim A Anthony
Person 7703 Spruce St, Centennial, CO 80112
Phone Number 303-721-8244
Possible Relatives




Previous Address 2426 Glenarm Pl, Denver, CO 80205
285 Irvington Pl, Denver, CO 80223
27 Phillips St #5, Boston, MA 02114
7703 Spruce Ct, Centennial, CO 80112
125 Delaware St, Denver, CO 80223
1265 Saint Paul St, Denver, CO 80210
3239 Richfield St, Aurora, CO 80013
5812 10th Ave, Denver, CO 80220
1033 Downing St #204, Denver, CO 80218
138 Logan St #29, Denver, CO 80203
630 Smithfield Rd #716, North Providence, RI 02904
175 Centre St #1309, Quincy, MA 02169
27 Philips St #5, Arlington, MA 02474
Email [email protected]

James Anthony

Name / Names James Anthony
Age 57
Birth Date 1967
Also Known As James Forrest Anthony
Person 3191 195th Ter, Miramar, FL 33029
Phone Number 704-947-7095
Possible Relatives Judith Anne Fendelman
Randy Scott Fendelman



Previous Address 3375 15th Dr #104, Homestead, FL 33033
7421 Tarland Ln, Charlotte, NC 28269
19601 Country Club Dr, Miami, FL 33180
1127 Town Four Pkwy #G, St Louis, MO 63141
455 86th St #29D, New York, NY 10028
2195 Hillsgate Ct, Saint Louis, MO 63146
19601 Country Club Dr #505, Miami, FL 33180
1140 Cliffrose St, Hollywood, FL 33019
13507 Coliseum Dr #G, Chesterfield, MO 63017
9141 Locust Ln, Saint Louis, MO 63132
17970 31st Ct #4306, Aventura, FL 33160
8000 West #226, Miami, FL 33141
1376 3rd Ave #1A, New York, NY 10075
530 South Dr #1122, Miami, FL 33166
2403 Rivercrest Ct, Manasquan, NJ 08736
49 12th St, New York, NY 10003

James S Anthony

Name / Names James S Anthony
Age 58
Birth Date 1966
Also Known As Scott J Anthony
Person 290 Old Long Pond Rd, Brewster, MA 02631
Phone Number 508-896-6975
Possible Relatives
Previous Address 138 Greenland Pond Rd #R, Brewster, MA 02631
131 Hopkins Ln, Orleans, MA 02653
25 Quaker Ln, Brewster, MA 02631
Associated Business Septic Pros Inc Holderness House, Llc

James Clovis Anthony

Name / Names James Clovis Anthony
Age 58
Birth Date 1966
Also Known As Jimmy C Anthony
Person 1700 Links Cir #2, Jonesboro, AR 72404
Phone Number 870-802-0265
Previous Address 1700 Links Cir #3, Jonesboro, AR 72404
1700 Links Cir #12, Jonesboro, AR 72404
209 10th St, Wellsville, OH 43968
494 PO Box, Caraway, AR 72419
404 PO Box, Caraway, AR 72419
2048 Hayanes, Manhattan, KS 66502
80 9030674th, Caraway, AR 72419

James H Anthony

Name / Names James H Anthony
Age 61
Birth Date 1963
Also Known As James E Anthony
Person 2349 Coteau Rd, Houma, LA 70364
Phone Number 601-968-3504
Possible Relatives
Previous Address 450 Overby St #14, Brandon, MS 39042
809 State St #1105, Jackson, MS 39202
379 Peace St, Canton, MS 39046
190 Susan St, Florence, MS 39073
RR 1 POB 27AA, Tickfaw, LA 70466
RR 1 POB 24AA, Tickfaw, LA 70466

James E Anthony

Name / Names James E Anthony
Age 61
Birth Date 1963
Person 1801 Ridge Rd, Derby, KS 67037
Phone Number 316-788-8984
Possible Relatives



Previous Address 243 Hunter St, Derby, KS 67037
566 PO Box, Mountain Home, AR 72654
566 RR 7, Mountain Home, AR 72653

James B Anthony

Name / Names James B Anthony
Age 63
Birth Date 1961
Person 2941 87th Ave #405, Davie, FL 33328
Phone Number 954-347-1971
Possible Relatives
Previous Address 11330 32nd Mnr, Sunrise, FL 33323
2941 87th Ave #405, Davie, FL 33328
9200 3rd St #113, Boca Raton, FL 33428

James Anthony

Name / Names James Anthony
Age 66
Birth Date 1958
Also Known As James E Anthony
Person 7341 Northgate Dr, New Orleans, LA 70128
Phone Number 504-245-7917
Possible Relatives
Waline G Gillanthony
Previous Address 7840 Henley St, New Orleans, LA 70126
1317 Monroe Ave, Neptune, NJ 07753

James Merrill Anthony

Name / Names James Merrill Anthony
Age 72
Birth Date 1952
Also Known As James Marvill Anthony
Person 101 Corrine St, New Iberia, LA 70560
Phone Number 337-560-1577
Possible Relatives
Beatrice R Anthony



Previous Address 224 Caroline St, New Iberia, LA 70560
206 Rials Dr, Lafayette, LA 70508
224 Corrine St, New Iberia, LA 70560
101 RR 1, Saint Joseph, LA 71366
213 Amite Dr, Lafayette, LA 70508
306 RR 1, Lafayette, LA 70508
225 Ipestone P, Benton Harbor, MI 49022
301 Rials Dr, Lafayette, LA 70508
101 PO Box, Saint Joseph, LA 71366
1000 Tolson Rd, Lafayette, LA 70508
106 PO Box, Rayne, LA 70578

James F Anthony

Name / Names James F Anthony
Age 72
Birth Date 1952
Person 3410 Galt Ocean Dr, Fort Lauderdale, FL 33308
Possible Relatives

James T Anthony

Name / Names James T Anthony
Age 74
Birth Date 1950
Also Known As J Anthony
Person 7775 96th Ct, Vero Beach, FL 32967
Phone Number 772-388-5123
Possible Relatives
Previous Address 7745 96th Ct, Vero Beach, FL 32967
7755 96th Ct, Vero Beach, FL 32967
628 High St #1, Sebastian, FL 32958
6155 Mirror Lake Dr #305, Sebastian, FL 32958
425 Croton Ave, Sebastian, FL 32958
780714 PO Box, Sebastian, FL 32978
515 Raehn St, Orlando, FL 32806
6155 Mirror Lake Dr, Sebastian, FL 32958
8600 Us #34, Barefoot Bay, FL 32976

James S Anthony

Name / Names James S Anthony
Age 76
Birth Date 1948
Also Known As Jas Anthony
Person 127 Front St, Marblehead, MA 01945
Phone Number 781-631-8195
Possible Relatives
Hall A Stiles


Jas C Anthony



Previous Address 609 PO Box, Marblehead, MA 01945
127 Front St #1, Marblehead, MA 01945
1 Evans Rd, Marblehead, MA 01945
97 Beach Bluff Ave, Swampscott, MA 01907
78 Front St #5, Marblehead, MA 01945
211 Pleasant St, Marblehead, MA 01945
136 Colby St, Haverhill, MA 01835
136 Colby St, Bradford, MA 01835
Email [email protected]

James Anthony

Name / Names James Anthony
Age 79
Birth Date 1945
Person 1301 Simon Bolivar Ave #1111, New Orleans, LA 70113
Phone Number 504-410-9975
Previous Address 1301 Simon Bolivar Ave #931, New Orleans, LA 70113
1301 Simon Bolivar Ave #619, New Orleans, LA 70113
1320 Saint Bernard Ave #B, New Orleans, LA 70116
1355 Annette St, New Orleans, LA 70116
1344 Annette St, New Orleans, LA 70116

James H Anthony

Name / Names James H Anthony
Age 80
Birth Date 1944
Person 1287 PO Box, Independence, LA 70443
Phone Number 706-861-5833
Possible Relatives

Previous Address 268 Linda Ln, Rossville, GA 30741

James J Anthony

Name / Names James J Anthony
Age 80
Birth Date 1944
Also Known As Alice E Anthony
Person 30121 Julia St, Albany, LA 70711
Phone Number 225-567-3294
Possible Relatives







Previous Address 48352 Woodhaven Rd, Tickfaw, LA 70466
148 PO Box, Albany, LA 70711
185 PO Box, Albany, LA 70711

James D Anthony

Name / Names James D Anthony
Age 84
Birth Date 1939
Person 36475 Ola Dr, Denham Spgs, LA 70706
Phone Number 225-664-4731
Possible Relatives
Previous Address 36475 Ola Dr, Denham Springs, LA 70706
521 Charles Ave, Baker, LA 70714

James W Anthony

Name / Names James W Anthony
Age 84
Birth Date 1939
Person 10 Northwood Dr #101, Sudbury, MA 01776
Phone Number 617-561-7049
Previous Address 75 Butterworth Rd, Orange, MA 01364
44 Princeton St, Boston, MA 02128
75 Butterworth Rd #A, Royalston, MA 01368
73A Butterworth Rd, Orange, MA 01364
75 Mount Ida Rd #A, Dorchester, MA 02122

James Franklin Anthony

Name / Names James Franklin Anthony
Age 85
Birth Date 1938
Also Known As Jim F Anthony
Person 100 Cherokee Ln, Trussville, AL 35173
Phone Number 205-655-3968
Possible Relatives




Previous Address 635 Jean Ln, Pell City, AL 35128
112 Anderson Cir, Trussville, AL 35173
100 Cherokee Cir, Trussville, AL 35173
Anderson Cir, Trussville, AL 35173
2521 2nd St, Birmingham, AL 35215
Email [email protected]
Associated Business Anthony Investments Llc Brasfield & Gorrie, Inc

James Woody Anthony

Name / Names James Woody Anthony
Age 86
Birth Date 1937
Also Known As James Anthony
Person 911 Highway 1220 #1540, Natchez, LA 71456
Phone Number 318-352-0846
Possible Relatives Mattie Johnson Demars

Carletta Danene Anthony
Previous Address 1540 Po, Natchez, LA 71456
1540 PO Box, Natchez, LA 71456
1540 HC 66 POB, Natchez, LA 71456

James A Anthony

Name / Names James A Anthony
Age 86
Birth Date 1937
Also Known As James N Anthony
Person 52 RR 1, Bearden, AR 71720
Phone Number 870-687-2668
Possible Relatives
Previous Address And Apple, Bearden, AR 71720
3 And Apple St, Bearden, AR 71720
Rt #1, Bearden, AR 71720
Baldridge, Bearden, AR 71720
491 3rd St, Bearden, AR 71720
163 PO Box, Bearden, AR 71720
RR #1, Bearden, AR 71720
37 Busbee, Bearden, AR 71720
491 3 Bearden, Bearden, AR 71720
None, Bearden, AR 71720
3 And Apple, Bearden, AR 71720

James Anthony

Name / Names James Anthony
Age 90
Birth Date 1933
Also Known As Jas Anthony
Person 100 Red Oak Ln, West Barnstable, MA 02668
Phone Number 508-420-3088
Possible Relatives

Anneelizabeth Anthony

Previous Address 100 Red Oak Ln, W Barnstble, MA 02668
19 Poole Ave, Brockton, MA 02301

James W Anthony

Name / Names James W Anthony
Age 97
Birth Date 1926
Also Known As James J Anthony
Person 2184 183rd St, North Miami Beach, FL 33179
Phone Number 305-940-3952
Possible Relatives Wilma Jeananthony
Jennie J Anthony
Previous Address 20500 Country Club Dr #103, Aventura, FL 33180
20500 Country Club Dr #303, Aventura, FL 33180
2184 183rd St, Miami, FL 33179

James J Anthony

Name / Names James J Anthony
Age 98
Birth Date 1925
Also Known As James Anthony
Person 2749 Lillian St, Shreveport, LA 71109
Phone Number 318-227-1495
Possible Relatives

James W Anthony

Name / Names James W Anthony
Age 101
Birth Date 1922
Person 4200 6th St, Plantation, FL 33317
Phone Number 954-583-4224
Possible Relatives Doris L Anth
Previous Address 4200 Fort St #6, Fort Lauderdale, FL 33312
4200 Ft #6, Fort Lauderdale, FL 33312

James O Anthony

Name / Names James O Anthony
Age N/A
Person 19261 COUNTY ROAD 33, FAIRHOPE, AL 36532
Phone Number 251-928-9377

James F Anthony

Name / Names James F Anthony
Age N/A
Person 100 CHEROKEE LN, TRUSSVILLE, AL 35173
Phone Number 205-655-3968

James L Anthony

Name / Names James L Anthony
Age N/A
Person 905 RR 2, Greenbrier, AR 72058
Possible Relatives
Previous Address 905 PO Box, Greenbrier, AR 72058
2100 Leverett Ave, Fayetteville, AR 72703
226 Merriman St, Conway, AR 72032
723 Monroe St, Conway, AR 72032

James Anthony

Name / Names James Anthony
Age N/A
Person 1463 PLAZA DR, MOBILE, AL 36605
Phone Number 251-415-3390

James Anthony

Name / Names James Anthony
Age N/A
Person 635 JEAN LN, PELL CITY, AL 35128
Phone Number 205-338-2426

James W Anthony

Name / Names James W Anthony
Age N/A
Person 1443 PO Box, Mandeville, LA 70470

James A Anthony

Name / Names James A Anthony
Age N/A
Person 17 Hawley St #303, Northampton, MA 01060

James F Anthony

Name / Names James F Anthony
Age N/A
Also Known As James E Anthony
Person 84 Colonel Bell Dr #12A, Brockton, MA 02301

James Anthony

Name / Names James Anthony
Age N/A
Person 28 W CAMINO RIO CEBOLLA, SAHUARITA, AZ 85629

James M Anthony

Name / Names James M Anthony
Age N/A
Person PO BOX 42, CHLORIDE, AZ 86431

James Anthony

Name / Names James Anthony
Age N/A
Person 112 W CAMINO RIO CEBOLLA, SAHUARITA, AZ 85629

James Anthony

Name / Names James Anthony
Age N/A
Person 962 HORNER DR, SIERRA VISTA, AZ 85635

James Anthony

Name / Names James Anthony
Age N/A
Person 23786 NORMAN LN, ELKMONT, AL 35620

James Anthony

Name / Names James Anthony
Age N/A
Person 147 54TH ST N, APT A BIRMINGHAM, AL 35212

James D Anthony

Name / Names James D Anthony
Age N/A
Person 119 CLINE DR, MADISON, AL 35757

James Anthony

Name / Names James Anthony
Age N/A
Person PO BOX 386, LISMAN, AL 36912

James N Anthony

Name / Names James N Anthony
Age N/A
Person 2607 ALBERT PIKE RD, APT 218 HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-760-1156

James Anthony

Name / Names James Anthony
Age N/A
Person 100 DAIRY RD APT 316, MOBILE, AL 36612
Phone Number 251-473-6493

James Anthony

Name / Names James Anthony
Age N/A
Person 1509 HOWARD RD, CROSSETT, AR 71635
Phone Number 870-364-2016

James C Anthony

Name / Names James C Anthony
Age N/A
Person 1700 LINKS CIR APT 2, JONESBORO, AR 72404
Phone Number 870-268-0799

James Anthony

Name / Names James Anthony
Age N/A
Person PO BOX 1084, WINSLOW, AZ 86047
Phone Number 928-289-6609

James M Anthony

Name / Names James M Anthony
Age N/A
Person 10407 N CENTRAL AVE, PHOENIX, AZ 85020
Phone Number 602-943-2367

James E Anthony

Name / Names James E Anthony
Age N/A
Person 1001 CYPRESS ST, FLORALA, AL 36442
Phone Number 334-858-3772

James Anthony

Name / Names James Anthony
Age N/A
Person 6461 BARNES RD, THEODORE, AL 36582
Phone Number 251-653-7166

James M Anthony

Name / Names James M Anthony
Age N/A
Person 1209 DOVERTOWN RD, CORDOVA, AL 35550
Phone Number 205-483-6344

James D Anthony

Name / Names James D Anthony
Age N/A
Person 367 NANCE MOUNTAIN RD, GURLEY, AL 35748
Phone Number 256-776-2991

James Anthony

Name / Names James Anthony
Age N/A
Person 6601 OLD SHELL RD, MOBILE, AL 36608
Phone Number 251-378-8513

James K Anthony

Name / Names James K Anthony
Age N/A
Person 60 COUNTY ROAD 402, CENTRE, AL 35960
Phone Number 256-475-6578

James M Anthony

Name / Names James M Anthony
Age N/A
Person 2107 SKY VISTA DR W, SEMMES, AL 36575
Phone Number 251-649-4930

James R Anthony

Name / Names James R Anthony
Age N/A
Person 1812 TARA DR, PRATTVILLE, AL 36066
Phone Number 334-361-8311

James K Anthony

Name / Names James K Anthony
Age N/A
Person 12 COVEWOOD DR, CONWAY, AR 72034
Phone Number 501-450-9125

James Anthony

Name / Names James Anthony
Age N/A
Person 558 PO Box, Loranger, LA 70446

James Anthony

Business Name West Michigan Sports & Rehab
Person Name James Anthony
Position company contact
State MI
Address 302 S Beechtree St Grand Haven MI 49417-2004
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 616-846-6011
Number Of Employees 3
Annual Revenue 236160
Fax Number 616-846-0680

James Anthony

Business Name Waseca Manufacturing Co
Person Name James Anthony
Position company contact
State MN
Address 816 2nd St SE Waseca MN 56093-3006
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 507-835-4200

James Anthony

Business Name Visiting Nursing Association Of Upper Cape Cod Inc
Person Name James Anthony
Position company contact
State MA
Address 67 Ter Heun Dr, Falmouth, MA 2540
Phone Number
Email [email protected]
Title Doctor

JAMES C ANTHONY

Business Name TALOS GROUP
Person Name JAMES C ANTHONY
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4548-2001
Creation Date 2001-02-23
Type Domestic Corporation

James Anthony

Business Name Southern Cross Machine
Person Name James Anthony
Position company contact
State NC
Address 100 Ledbetter Rd Arden NC 28704-9795
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

JAMES E ANTHONY

Business Name SUPER J-NEVADA, INC.
Person Name JAMES E ANTHONY
Position Director
State TX
Address 7900 MONTICELLO 7900 MONTICELLO, GRANBURY, TX 76049
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C34327-2000
Creation Date 2000-12-22
Type Domestic Corporation

JAMES ANTHONY

Business Name SOUTHERN CALIFORNIA PATIENTS NONPROFIT COLLEC
Person Name JAMES ANTHONY
Position registered agent
Corporation Status Suspended
Agent JAMES ANTHONY 2107-A LIVINGSTON ST, OAKLAND, CA 94606
Care Of 2107-A LIVINGSTON AVE, OAKLAND, CA 94606
CEO JOHN HARRISON2107-A LIVINGSTON ST, OAKLAND, CA 94606
Incorporation Date 2009-08-20
Corporation Classification Mutual Benefit

James Anthony

Business Name SHELLSECTOR
Person Name James Anthony
Position company contact
State MD
Address 8235 Spring Branch Ct., BRENTWOOD, 20722 MD
Email [email protected]

JAMES ANTHONY

Business Name SAK MANAGEMENT, LLC
Person Name JAMES ANTHONY
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0519592005-4
Creation Date 2005-07-28
Type Domestic Limited-Liability Company

James Anthony

Business Name Ruth.net
Person Name James Anthony
Position company contact
State FL
Address 1210 Washington Ave suite 290, MIAMI BEACH, 33139 FL
SIC Code 5139
Phone Number 305-695-0395
Email [email protected]

James Anthony

Business Name Redeemer Lutheran Church
Person Name James Anthony
Position company contact
State MN
Address 517 5th St SE Deer River MN 56636-8629
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 218-246-8154
Number Of Employees 1

JAMES ANTHONY

Business Name RESTORATIVE AGENT
Person Name JAMES ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JAMES ANTHONY 2107-A LIVINGSTONE ST, OAKLAND, CA 94606
Care Of 708 GRAVENSTEIN HWY N 52, SEBASTOPOL, CA 95472
CEO DANIEL MARTIN5611 HESSEL AVE, SEBASTOPOL, CA 95472
Incorporation Date 2010-01-29
Corporation Classification Mutual Benefit

James Anthony

Business Name Pressure Clean
Person Name James Anthony
Position company contact
State GA
Address 107 Hoisery Mill Rd Dallas GA 30157-3103
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-318-8960

JAMES G ANTHONY

Business Name POLYMER DYNAMICS, INC.
Person Name JAMES G ANTHONY
Position Treasurer
State OH
Address 4211 KARG INDUSTRIAL PKWY 4211 KARG INDUSTRIAL PKWY, BRIMFIELD, OH 44240
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21017-1996
Creation Date 1996-10-08
Type Domestic Corporation

JAMES G ANTHONY

Business Name POLYMER DYNAMICS, INC.
Person Name JAMES G ANTHONY
Position President
State OH
Address 3350 YELLOWCREEK ROAD 3350 YELLOWCREEK ROAD, AKRON, OH 44333
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21017-1996
Creation Date 1996-10-08
Type Domestic Corporation

JAMES G ANTHONY

Business Name POLYMER DYNAMICS, INC.
Person Name JAMES G ANTHONY
Position President
State OH
Address 4211 KARG INDUSTRIAL PKWY 4211 KARG INDUSTRIAL PKWY, BRIMFIELD, OH 44240
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21017-1996
Creation Date 1996-10-08
Type Domestic Corporation

JAMES G ANTHONY

Business Name POLYMER DYNAMICS, INC.
Person Name JAMES G ANTHONY
Position Treasurer
State OH
Address 3350 YELLOWCREEK ROAD 3350 YELLOWCREEK ROAD, AKRON, OH 44333
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21017-1996
Creation Date 1996-10-08
Type Domestic Corporation

JAMES ANTHONY

Business Name PH QUALITY LLC
Person Name JAMES ANTHONY
Position Manager
State NV
Address 3901 WEST CHARLESTON BOULEVARD, SUITE 200 3901 WEST CHARLESTON BOULEVARD, SUITE 200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0594202012-9
Creation Date 2012-11-16
Type Domestic Limited-Liability Company

James Anthony

Business Name Over Top Roof Cleaning
Person Name James Anthony
Position company contact
State FL
Address 2912 S Peninsula Dr Daytona Beach FL 32118-5910
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 386-212-1365

James Anthony

Business Name Oberlin Investors
Person Name James Anthony
Position company contact
State NC
Address 402 Oberlin Rd # 400 Raleigh NC 27605-1329
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 919-582-3100
Email [email protected]
Number Of Employees 43
Annual Revenue 5684280
Fax Number 919-834-4488
Website www.aacre.com

James Anthony

Business Name Oak Pointe Group
Person Name James Anthony
Position company contact
State MI
Address P.O. BOX 2155 Brighton MI 48116-5955
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-220-8836

James Anthony

Business Name Oak Pointe Group
Person Name James Anthony
Position company contact
State MI
Address 10524 Grand River Rd Brighton MI 48116-9597
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 810-220-8836
Number Of Employees 3
Annual Revenue 418140
Fax Number 810-220-8837

James Anthony

Business Name New Concepts Beauty & Barber
Person Name James Anthony
Position company contact
State IL
Address 10519 W Main St Belleville IL 62223-1421
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 618-398-7116

James Anthony

Business Name Midwest Physical Rehab LLC
Person Name James Anthony
Position company contact
State MO
Address 14309 Manchester Rd Ballwin MO 63011-4050
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 636-227-0559
Fax Number 636-227-0232

JAMES ANTHONY

Business Name MCSC
Person Name JAMES ANTHONY
Position registered agent
Corporation Status Suspended
Agent JAMES ANTHONY 3542 FRUITVALE AVE SUITE #351, OAKLAND, CA 94602
Care Of 1605 ASHBY AVE, BERKELEY, CA 94703
CEO DEBBY GOLDSBERRY6117 LASALLE AVE., OAKLAND, CA 94611
Incorporation Date 2009-01-08
Corporation Classification Mutual Benefit

James Anthony

Business Name Lakeshore Rehabilitation Ctr
Person Name James Anthony
Position company contact
State MI
Address 137 E Laketon Ave Muskegon MI 49442-5507
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 231-728-4102
Number Of Employees 13
Annual Revenue 767520
Fax Number 231-722-0800

JAMES COLIN ANTHONY

Business Name LEPTA GROUP, INC.
Person Name JAMES COLIN ANTHONY
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21860-2001
Creation Date 2001-08-09
Type Domestic Corporation

JAMES COLIN ANTHONY

Business Name LEPTA GROUP, INC.
Person Name JAMES COLIN ANTHONY
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21860-2001
Creation Date 2001-08-09
Type Domestic Corporation

James Anthony

Business Name Jim Anthony Prodution''s
Person Name James Anthony
Position company contact
State GA
Address 3913 Biltmore Dr, COLUMBUS, 31908 GA
Phone Number
Email [email protected]

James Anthony

Business Name Jane Phillips Memorial Medical Center, Inc
Person Name James Anthony
Position company contact
State OK
Address 3500 Se Frank Phillips Bl, Bartlesville, OK 74006
Phone Number
Email [email protected]
Title Principal; Surgery

James Anthony

Business Name James Anthony Photography
Person Name James Anthony
Position company contact
State LA
Address 6600 morrison rd suite 1000, New Orleans, LA 70126
SIC Code 862101
Phone Number
Email [email protected]

James Anthony

Business Name James Anthony Hair Salon
Person Name James Anthony
Position company contact
State MA
Address 243 Andover St # 114 Peabody MA 01960-1521
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 978-532-6655
Number Of Employees 3
Annual Revenue 118170

James Anthony

Business Name James Anthony
Person Name James Anthony
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 970-382-9268
Number Of Employees 3
Annual Revenue 291060

James Anthony

Business Name James Anthony
Person Name James Anthony
Position company contact
State MA
Address 129 Front St Marblehead MA 01945-3545
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JAMES ANTHONY

Business Name JIM ANTHONY PRODUTION'S
Person Name JAMES ANTHONY
Position company contact
State GA
Address 3913 BILTMORE DR, COLUMBUS, GA 31909
SIC Code 6411
Phone Number 706-569-1560
Email [email protected]

JAMES ANTHONY

Business Name JAMES,ANTHONY
Person Name JAMES ANTHONY
Position company contact
State NC
Address 5228 Covington Bend Dr., RALEIGH, 27613 NC
Phone Number
Email [email protected]

JAMES ANTHONY

Business Name JAMES, ANTHONY
Person Name JAMES ANTHONY
Position company contact
State PA
Address 3900 FORD RD, PHILADELPHIA, 19130 PA
Phone Number
Email [email protected]

JAMES ANTHONY

Business Name JAMES ANTHONY
Person Name JAMES ANTHONY
Position company contact
State AZ
Address 3043 E MARILYN RD, PHOENIX, AZ 85032
SIC Code 5812
Phone Number 602-788-6769
Email [email protected]

JAMES M ANTHONY

Business Name J. MARSHALL ANTHONY, D.O., J.D. LTD.
Person Name JAMES M ANTHONY
Position President
State NV
Address 6655 SAHARA AVE #D-100 6655 SAHARA AVE #D-100, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0206262005-7
Creation Date 2005-04-11
Type Domestic Professional Corporation

JAMES M ANTHONY

Business Name J. MARSHALL ANTHONY, D.O., J.D. LTD.
Person Name JAMES M ANTHONY
Position Director
State NV
Address 6655 SAHARA AVE #D-100 6655 SAHARA AVE #D-100, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0206262005-7
Creation Date 2005-04-11
Type Domestic Professional Corporation

JAMES M ANTHONY

Business Name J. MARSHALL ANTHONY, D.O., J.D. LTD.
Person Name JAMES M ANTHONY
Position Treasurer
State NV
Address 6655 SAHARA AVE #D-100 6655 SAHARA AVE #D-100, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0206262005-7
Creation Date 2005-04-11
Type Domestic Professional Corporation

JAMES M ANTHONY

Business Name J. MARSHALL ANTHONY, D.O., J.D. LTD.
Person Name JAMES M ANTHONY
Position Secretary
State NV
Address 6655 SAHARA AVE #D-100 6655 SAHARA AVE #D-100, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0206262005-7
Creation Date 2005-04-11
Type Domestic Professional Corporation

James Anthony

Business Name ITTA , INC
Person Name James Anthony
Position company contact
State IL
Address 47 West Polk St. #100-329, CHICAGO, 60604 IL
Email [email protected]

James Anthony

Business Name HouseMaster Inspections
Person Name James Anthony
Position company contact
State NC
Address 299 Riverview Dr, Asheville, NC 28806-4443
Phone Number
Email [email protected]
Title Owner

James Anthony

Business Name Habitat For Humanity of Martin
Person Name James Anthony
Position company contact
State FL
Address 183 SW Monterey Rd Stuart FL 34994-4641
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 772-221-8927

JAMES A ANTHONY

Business Name GEORGIA METAL AND CONCRETE, CORP.
Person Name JAMES A ANTHONY
Position registered agent
State GA
Address 1320 THREE NOTH RD, BUCKHEAD, GA 30625
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES ANTHONY

Business Name EXPORT INTERNATIONAL SERVICES, INC.
Person Name JAMES ANTHONY
Position registered agent
State GA
Address 93 PACES LANDING TRACE, Newnan, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-15
Entity Status Active/Compliance
Type Secretary

James Anthony

Business Name Daytona Mig
Person Name James Anthony
Position company contact
State FL
Address 933 Beville Rd Bldg 102j Daytona Beach FL 32119-1757
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 386-767-6675

James Anthony

Business Name Daytona MIG
Person Name James Anthony
Position company contact
State FL
Address 933 Beville Rd # 102j South Daytona FL 32119-1757
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3548
SIC Description Welding Apparatus
Phone Number 386-767-6675
Email [email protected]
Number Of Employees 7
Annual Revenue 2043360
Fax Number 386-767-7993
Website www.daytonamig.com

James Anthony

Business Name Chestnut Motor Inn Inc
Person Name James Anthony
Position company contact
State IN
Address 401 N Chestnut St Seymour IN 47274-1501
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 812-522-6190
Number Of Employees 2
Annual Revenue 151500

James Anthony

Business Name Centennial Lutheran Church
Person Name James Anthony
Position company contact
State MN
Address PO Box 395 Squaw Lake MN 56681-0395
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 218-659-4350
Number Of Employees 2

James Anthony

Business Name Canoochee EMC
Person Name James Anthony
Position company contact
State GA
Address 2983 GA Highway 196 W Hinesville GA 31313-8022
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 912-368-2252
Number Of Employees 5
Annual Revenue 3049200

JAMES, ANTHONY

Business Name CREATIVE MARKETING CONSULTANTS, INC.
Person Name JAMES, ANTHONY
Position registered agent
State GA
Address 118 ROYAL BURGESS WAY, MCDONOUGH, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-09-22
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES ANTHONY

Business Name CENTRAL VALLEY NON-PROFIT PATIENTS COLLECTIVE
Person Name JAMES ANTHONY
Position registered agent
Corporation Status Suspended
Agent JAMES ANTHONY 1830 EMBARCADERO, SUITE 105, OAKLAND, CA 94606
Care Of 5250 CLAREMONT AVENUE, SUITE 213, STOCKTON, CA 95207
CEO NICHOLAS STREET6331 RIVERSIDE BLVD, SACRAMENTO, CA 95831
Incorporation Date 2010-01-27
Corporation Classification Mutual Benefit

JAMES ANTHONY

Business Name CANNABIS ACTION NETWORK
Person Name JAMES ANTHONY
Position registered agent
Corporation Status Suspended
Agent JAMES ANTHONY 3542 FRUITVALE AVE. # 351, OAKLAND, CA 94602
Care Of 1605 ASHBY AVE. 1605 ASHBY AVE, BERKELEY, CA 94702
CEO ETIENNE FONTAN1700 SHATTUCK AVE APT. # 207, BERKELEY, CA 94702
Incorporation Date 2006-04-17
Corporation Classification Public Benefit

James Anthony

Business Name C&D Associates
Person Name James Anthony
Position company contact
State NJ
Address 44 Dayton Avenue, MIDDLESEX, 8846 NJ
Phone Number
Email [email protected]

James Anthony

Business Name Bilt More Home Inspection Inc
Person Name James Anthony
Position company contact
State NC
Address 299 Riverview Dr Asheville NC 28806-4443
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

James Anthony

Business Name Balsam Mountain Preserve LP
Person Name James Anthony
Position company contact
State NC
Address 52 Sugarloaf Rd Sylva NC 28779-8368
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 828-631-4953

JAMES COLIN ANTHONY

Business Name BANSEC INCORPORATED
Person Name JAMES COLIN ANTHONY
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4103-2003
Creation Date 2003-02-20
Type Domestic Corporation

JAMES COLIN ANTHONY

Business Name BANSEC INCORPORATED
Person Name JAMES COLIN ANTHONY
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4103-2003
Creation Date 2003-02-20
Type Domestic Corporation

JAMES COLIN ANTHONY

Business Name BANSEC INCORPORATED
Person Name JAMES COLIN ANTHONY
Position President
Address EKALIS 15 B KIFISSIA EKALIS 15 B KIFISSIA, ATHENS, 14561
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4103-2003
Creation Date 2003-02-20
Type Domestic Corporation

JAMES COLIN ANTHONY

Business Name BANSEC ACQUISITIONS INC.
Person Name JAMES COLIN ANTHONY
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31050-2003
Creation Date 2003-12-15
Type Domestic Corporation

JAMES COLIN ANTHONY

Business Name BANSEC ACQUISITIONS INC.
Person Name JAMES COLIN ANTHONY
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31050-2003
Creation Date 2003-12-15
Type Domestic Corporation

James Anthony

Business Name B.J.'s
Person Name James Anthony
Position company contact
State IL
Address 3820 N. Harlem Ave., Chicago, IL 60634
SIC Code 874899
Phone Number
Email [email protected]

James Anthony

Business Name B.J.''s
Person Name James Anthony
Position company contact
State IL
Address 3820 N. Harlem Ave, CHICAGO, 60633 IL
Email [email protected]

James Anthony

Business Name Atech Autobody
Person Name James Anthony
Position company contact
State MA
Address 134 Newbury St Peabody MA 01960-3839
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 978-535-8291
Number Of Employees 1
Annual Revenue 109610

James Anthony

Business Name Anthony Tractor & Equipment
Person Name James Anthony
Position company contact
State FL
Address 4560 Us Highway 98 W Santa Rosa Beach FL 32459-4060
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 850-267-2222
Number Of Employees 3
Annual Revenue 400950

James Anthony

Business Name Anthony James
Person Name James Anthony
Position company contact
State FL
Address 1210 Washington Ave - suite 290, MIAMI BEACH, 33139 FL
SIC Code 3743
Phone Number
Email [email protected]

James Anthony

Business Name Anthony James
Person Name James Anthony
Position company contact
State OH
Address 21111 Creekside Dr, CLEVELAND, 44135 OH
Phone Number
Email [email protected]

James Anthony

Business Name Anthony James
Person Name James Anthony
Position company contact
State MO
Address 2421 Emerald Creek Place, BLUE SPRINGS, 64015 MO
Phone Number
Email [email protected]

James Anthony

Business Name Anthony Constr Co
Person Name James Anthony
Position company contact
State IN
Address 1406 N PARK AVE Indianapolis IN 46202-2643
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 317-637-2555

James Anthony

Business Name Anthony & Co
Person Name James Anthony
Position company contact
State NC
Address 402 Oberlin Rd # 400 Raleigh NC 27605-1329
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 919-582-3100
Number Of Employees 41
Annual Revenue 5571720
Fax Number 919-834-4488
Website www.aacre.com

James Anthony

Business Name Allstate Insurance
Person Name James Anthony
Position company contact
State AL
Address 16712 Highway 280 # B Chelsea AL 35043-8308
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 205-678-2660
Email [email protected]
Number Of Employees 2
Annual Revenue 270400
Fax Number 205-678-6739

JAMES MARSHALL ANTHONY

Business Name A.C. MIDWAY RETREAT, LLC
Person Name JAMES MARSHALL ANTHONY
Position Manager
State NV
Address 5420 CORAL GABLES DR 5420 CORAL GABLES DR, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0698642008-0
Creation Date 2008-11-05
Type Domestic Limited-Liability Company

JAMES ANTHONY

Person Name JAMES ANTHONY
Filing Number 801404792
Position MEMBER
State FL
Address 13920 58TH STR N STR 1006, CLEARWATER FL 33760

JAMES L ANTHONY

Person Name JAMES L ANTHONY
Filing Number 141887400
Position DIRECTOR
State TX
Address 6854 WESTLAKE AVE, DALLAS TX 75214

James Anthony

Person Name James Anthony
Filing Number 801400651
Position Director
State TX
Address 2961 Hwy. 214, Friona TX 79035

James E. Anthony

Person Name James E. Anthony
Filing Number 801023321
Position Director
State TX
Address 7900 Monticello, Granbury TX 76049

James Anthony

Person Name James Anthony
Filing Number 800987795
Position Director
State TX
Address 2101 Hemphill, Fort Worth TX 76110

JAMES B ANTHONY

Person Name JAMES B ANTHONY
Filing Number 800903423
Position DIRECTOR
State SC
Address 3598 HWY 11, TRAVELERS REST SC 29690

JAMES L ANTHONY

Person Name JAMES L ANTHONY
Filing Number 141887400
Position VICE PRESIDENT
State TX
Address 6854 WESTLAKE AVE, DALLAS TX 75214

JAMES L ANTHONY

Person Name JAMES L ANTHONY
Filing Number 141887400
Position PRESIDENT
State TX
Address 6854 WESTLAKE AVE, DALLAS TX 75214

JAMES P ANTHONY

Person Name JAMES P ANTHONY
Filing Number 119682400
Position Director
State TX
Address 7502 WOODBRIDGE PLACE, Houston TX 77055

JAMES P ANTHONY

Person Name JAMES P ANTHONY
Filing Number 119682400
Position PRESIDENT
State TX
Address 7502 WOODBRIDGE PLACE, Houston TX 77055

JAMES L ANTHONY

Person Name JAMES L ANTHONY
Filing Number 92337602
Position DIRECTOR
State TX
Address 5500 BARKER RIDGE DRIVE, AUSTIN TX 78759

JAMES L ANTHONY

Person Name JAMES L ANTHONY
Filing Number 92337602
Position PRESIDENT
State TX
Address 5500 BARKER RIDGE DRIVE, AUSTIN TX 78759

James E Anthony

Person Name James E Anthony
Filing Number 90057902
Position S, Director
State TX
Address 6300 INDIAN CREEK, Fort Worth TX

James E Anthony

Person Name James E Anthony
Filing Number 90057902
Position S
State TX
Address 6300 INDIAN CREEK, Fort Worth TX

James W. Anthony

Person Name James W. Anthony
Filing Number 81365403
Position Member
State TX
Address 4505 Hwy 6 North Suite 800, Houston TX 77084

James Anthony

Person Name James Anthony
Filing Number 800500228
Position Member
State TX
Address 8885 West Bellfort Ste C, Houston TX 77031

JAMES E ANTHONY

Person Name JAMES E ANTHONY
Filing Number 76397800
Position Director
State TX
Address 7900 MONTICELLO DR, Granbury TX 76049 6519

James E Anthony

Person Name James E Anthony
Filing Number 70354900
Position Director
State TX
Address 8501 N MONTICELLO, Granbury TX 76049 0000

James E Anthony

Person Name James E Anthony
Filing Number 70354900
Position P
State TX
Address 8501 N MONTICELLO, Granbury TX 76049 0000

James Anthony

Person Name James Anthony
Filing Number 39624701
Position President
State TX
Address 4922 Balkin St., Houston TX 77021

James E Anthony

Person Name James E Anthony
Filing Number 25618101
Position President
State TX
Address 7900 Monticello Dr, Granbury TX 76049

James E Anthony

Person Name James E Anthony
Filing Number 25618101
Position Director
State TX
Address 7900 Monticello Dr, Granbury TX 76049

JAMES E ANTHONY

Person Name JAMES E ANTHONY
Filing Number 8752800
Position PRESIDENT
State TX
Address 7900 MONTICELLO, GRANBURY TX 76049

James Anthony

Person Name James Anthony
Filing Number 800500228
Position Director
State TX
Address 8885 West Bellfort Ste C, Houston TX 77031

James Anthony

Person Name James Anthony
Filing Number 800500228
Position President
State TX
Address 8885 West Bellfort Ste C, Houston TX 77031

JAMES E ANTHONY

Person Name JAMES E ANTHONY
Filing Number 76397800
Position PRESIDENT
State TX
Address 7900 MONTICELLO DR, Granbury TX 76049 6519

JAMES E ANTHONY

Person Name JAMES E ANTHONY
Filing Number 800956569
Position MANAGER
State TX
Address 7900 MONTECELLO DRIVE, GRANBURY TX 76049

Musselwhite James Anthony

State FL
Calendar Year 2015
Employer Santa Rosa Co Sheriff's Dept
Name Musselwhite James Anthony
Annual Wage $60,819

Dimaria James Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Dimaria James Anthony
Annual Wage $79,137

Mills Anthony James

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Spec
Name Mills Anthony James
Annual Wage $2,004

Mills Anthony James

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Catering Spec
Name Mills Anthony James
Annual Wage $4,045

Colella James Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Athl Fac / Prog Trainee
Name Colella James Anthony
Annual Wage $512

Anthony James F

State CT
Calendar Year 2017
Employer Town of Hamden
Name Anthony James F
Annual Wage $72,613

Grant Anthony James

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Grant Anthony James
Annual Wage $65,019

Dimaria James Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Dimaria James Anthony
Annual Wage $77,786

Grant Anthony James

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Grant Anthony James
Annual Wage $73,380

Dimaria James Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Dimaria James Anthony
Annual Wage $81,684

Grant Anthony James

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Grant Anthony James
Annual Wage $74,553

Dimaria James Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Dimaria James Anthony
Annual Wage $79,352

Unrein James Anthony

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Unrein James Anthony
Annual Wage $40,806

Lucero Anthony James

State CO
Calendar Year 2017
Employer Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Lucero Anthony James
Annual Wage $7,180

Grant Anthony James

State CT
Calendar Year 2018
Employer Department Of Correction
Name Grant Anthony James
Annual Wage $86,187

Dials James Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Dials James Anthony
Annual Wage $39,753

Unrein James Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Unrein James Anthony
Annual Wage $40,320

Lucero Anthony James

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lucero Anthony James
Annual Wage $43,080

Dials James Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Dials James Anthony
Annual Wage $42,876

Olivier Anthony James

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Human Resources Director
Name Olivier Anthony James
Annual Wage $105,299

Anthony James

State AZ
Calendar Year 2018
Employer City Of Show Low
Job Title Senior Construction Inspector
Name Anthony James
Annual Wage $56,389

Bristow James Anthony

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Recreation Leader Ii
Name Bristow James Anthony
Annual Wage $22,377

Anthony James

State AZ
Calendar Year 2017
Employer City of Show Low
Job Title Senior Construction Inspector
Name Anthony James
Annual Wage $55,286

Anthony James

State AZ
Calendar Year 2016
Employer City Of Showlow
Job Title Construction Inspect (140)
Name Anthony James
Annual Wage $55,286

Fleming Anthony James

State AL
Calendar Year 2018
Employer Alabama State University
Name Fleming Anthony James
Annual Wage $59,602

Bassett James Anthony

State AL
Calendar Year 2017
Employer University of Alabama
Name Bassett James Anthony
Annual Wage $34,335

Fleming Anthony James

State AL
Calendar Year 2017
Employer Alabama State University
Name Fleming Anthony James
Annual Wage $44,702

Plenty James Anthony

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Plenty James Anthony
Annual Wage $59,942

Dials James Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Dials James Anthony
Annual Wage $4,029

Fleming Anthony James

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Fleming Anthony James
Annual Wage $217,887

Fritsch James Anthony

State DE
Calendar Year 2015
Employer Doc/admin/hum Res-empl Dev Ctr
Name Fritsch James Anthony
Annual Wage $46,419

Fritsch James Anthony

State DE
Calendar Year 2015
Employer Doc/comcor/sussex County Cc
Name Fritsch James Anthony
Annual Wage $453

Mitchum Anthony James

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Mitchum Anthony James
Annual Wage $32,329

Magwood James Anthony

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Magwood James Anthony
Annual Wage $47,159

Facchinetti James Anthony

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Facchinetti James Anthony
Annual Wage $68,550

Warrington James Anthony

State FL
Calendar Year 2015
Employer Florida State University
Name Warrington James Anthony
Annual Wage $42,921

Kucharzyk James Anthony

State DE
Calendar Year 2018
Employer Milford School District
Name Kucharzyk James Anthony
Annual Wage $59,643

Deluca Anthony James

State DE
Calendar Year 2018
Employer Dol/Indus Aff/Labor Law Enfrcm
Name Deluca Anthony James
Annual Wage $28,190

North Anthony James

State DE
Calendar Year 2018
Employer Doc/Prisons/Special Operations
Name North Anthony James
Annual Wage $49,079

Fritsch James Anthony

State DE
Calendar Year 2018
Employer Doc/Prisons/Emp Dev Center
Name Fritsch James Anthony
Annual Wage $13,824

Fritsch James Anthony

State DE
Calendar Year 2018
Employer Doc/Admin/Human Resources
Name Fritsch James Anthony
Annual Wage $28,836

Lages James Anthony

State DE
Calendar Year 2018
Employer Dept Of Agr/Thrghbred Race Com
Name Lages James Anthony
Annual Wage $71,971

Kucharzyk James Anthony

State DE
Calendar Year 2017
Employer Milford School District
Name Kucharzyk James Anthony
Annual Wage $57,753

Deluca Anthony James

State DE
Calendar Year 2017
Employer Dol/Indus Aff/Labor Law Enfrcm
Name Deluca Anthony James
Annual Wage $72,568

Fritsch James Anthony

State DE
Calendar Year 2015
Employer Doc/comcor/ncc Comm Correctns
Name Fritsch James Anthony
Annual Wage $2,717

North Anthony James

State DE
Calendar Year 2017
Employer Doc/Prisons/Special Operations
Name North Anthony James
Annual Wage $43,260

Lages James Anthony

State DE
Calendar Year 2017
Employer Dept Of Agr/Thrghbred Race Com
Name Lages James Anthony
Annual Wage $52,862

Kucharzyk James Anthony

State DE
Calendar Year 2016
Employer Milford School District
Name Kucharzyk James Anthony
Annual Wage $55,554

Deluca Anthony James

State DE
Calendar Year 2016
Employer Dol/indus Aff/labor Law Enfrcm
Name Deluca Anthony James
Annual Wage $71,701

North Anthony James

State DE
Calendar Year 2016
Employer Doc/prisons/special Operations
Name North Anthony James
Annual Wage $38,591

Fritsch James Anthony

State DE
Calendar Year 2016
Employer Doc/comcor/sussex County Cc
Name Fritsch James Anthony
Annual Wage N/A

Fritsch James Anthony

State DE
Calendar Year 2016
Employer Doc/comcor/ncc Comm Correctns
Name Fritsch James Anthony
Annual Wage N/A

Fritsch James Anthony

State DE
Calendar Year 2016
Employer Doc/admin/hum Res-empl Dev Ctr
Name Fritsch James Anthony
Annual Wage $40,791

Lages James Anthony

State DE
Calendar Year 2016
Employer Dept Of Agr/thrghbred Race Com
Name Lages James Anthony
Annual Wage $53,985

Kucharzyk James Anthony

State DE
Calendar Year 2015
Employer Milford School District
Name Kucharzyk James Anthony
Annual Wage $52,844

Deluca Anthony James

State DE
Calendar Year 2015
Employer Dol/indus Aff/labor Law Enfrcm
Name Deluca Anthony James
Annual Wage $71,470

North Anthony James

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name North Anthony James
Annual Wage $56,535

Fritsch James Anthony

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name Fritsch James Anthony
Annual Wage $302

Fritsch James Anthony

State DE
Calendar Year 2017
Employer Doc/Admin/Hum Res-Empl Dev Ctr
Name Fritsch James Anthony
Annual Wage $48,131

Bassett James Anthony

State AL
Calendar Year 2016
Employer University Of Alabama
Name Bassett James Anthony
Annual Wage $38,158

James Anthony

Name James Anthony
Address 7775 96th Ct Vero Beach FL 32967 -2758
Telephone Number 772-528-0208
Mobile Phone 772-528-0208
Email [email protected]
Gender Male
Date Of Birth 1947-09-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

James P Anthony

Name James P Anthony
Address 1076 Peabody Rd Union ME 04862 -6452
Phone Number 207-785-2818
Gender Male
Date Of Birth 1947-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

James A Anthony

Name James A Anthony
Address 3269 E 700 S Columbia City IN 46725 -9645
Phone Number 260-396-2425
Email [email protected]
Gender Male
Date Of Birth 1978-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

James D Anthony

Name James D Anthony
Address 3255 N 825 W Andrews IN 46702-9519 -9519
Phone Number 260-414-4633
Gender Male
Date Of Birth 1945-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James R Anthony

Name James R Anthony
Address 11360 Fenton St Broomfield CO 80020 -6878
Phone Number 303-469-6238
Gender Male
Date Of Birth 1962-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James Anthony

Name James Anthony
Address 1301 N Dearborn St Chicago IL 60610-6027 APT 906-6068
Phone Number 312-664-0878
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

James Anthony

Name James Anthony
Address 24118 Hanover St Dearborn Heights MI 48125-2042 -2042
Phone Number 313-382-2282
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

James Anthony

Name James Anthony
Address 1406 N Park Ave Indianapolis IN 46202 -2643
Phone Number 317-637-2555
Telephone Number 317-213-4719
Mobile Phone 317-213-4719
Email [email protected]
Gender Male
Date Of Birth 1959-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

James R Anthony

Name James R Anthony
Address 1848 Red Oak Dr Franklin IN 46131 -9564
Phone Number 317-738-4847
Telephone Number 317-339-1872
Mobile Phone 317-339-1872
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

James E Anthony

Name James E Anthony
Address 3110 Ruckle St Indianapolis IN 46205 -3970
Phone Number 317-925-2660
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed College
Language English

James I Anthony

Name James I Anthony
Address 1535 W Coral Ct Merritt Island FL 32952 -5624
Phone Number 321-452-7585
Gender Male
Date Of Birth 1932-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

James Anthony

Name James Anthony
Address 2155 Walker Dr Valparaiso IN 46385-7045 -7045
Phone Number 347-405-0999
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

James Anthony

Name James Anthony
Address 14042 Conyers St Spring Hill FL 34609 -6303
Phone Number 352-398-3054
Email [email protected]
Gender Male
Date Of Birth 1955-05-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James Anthony

Name James Anthony
Address 50 Cypress Pond Rd Port Orange FL 32128 -6722
Phone Number 386-788-1177
Mobile Phone 386-804-5727
Gender Unknown
Date Of Birth 1960-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

James C Anthony

Name James C Anthony
Address 5053 Ballark St Mount Dora FL 32757 -8804
Phone Number 407-766-5322
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

James L Anthony

Name James L Anthony
Address 104 Nixon Ave SW Rome GA 30161-4454 -4454
Phone Number 706-378-4516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

James M Anthony

Name James M Anthony
Address 336 Woodland Mnr Royston GA 30662 -2139
Phone Number 706-982-2382
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

James G Anthony

Name James G Anthony
Address 7405 W 157th St Orland Park IL 60462 -5239
Phone Number 708-429-7709
Mobile Phone 708-609-0180
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

James P Anthony

Name James P Anthony
Address 29634 Sheridan St Garden City MI 48135 -3611
Phone Number 734-422-0196
Email [email protected]
Gender Male
Date Of Birth 1962-10-22
Ethnicity English
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 High School
Language English

James N Anthony

Name James N Anthony
Address 93 Paces Landing Trce Newnan GA 30263 -6915
Phone Number 770-252-2394
Mobile Phone 912-996-6018
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

James D Anthony

Name James D Anthony
Address 8407 S Carpenter St Chicago IL 60620 -3304
Phone Number 773-671-8407
Mobile Phone 773-846-6779
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

James Anthony

Name James Anthony
Address 9107 S Bishop St Chicago IL 60620 -5032
Phone Number 773-779-2342
Gender Male
Date Of Birth 1943-11-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

James A Anthony

Name James A Anthony
Address 229 Mussett Bayou Rd Santa Rosa Beach FL 32459 -3449
Phone Number 850-267-2222
Gender Male
Date Of Birth 1933-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 3500.00
To HALEY, NIKKI
Year 2010
Application Date 2010-09-10
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 3598 HWY 11 TRAVELERS REST SC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 2000.00
To NORTH CAROLINA REPUBLICAN PARTY
Year 20008
Application Date 2008-01-29
Contributor Occupation CEO
Contributor Employer ANTHONY & CO
Organization Name ANTHONY & ALLENTON
Recipient Party R
Recipient State NC
Committee Name NORTH CAROLINA REPUBLICAN PARTY
Address 3336 ALLEGHANY DR RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 2000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020093324
Application Date 2003-12-29
Contributor Occupation THE CLIFFS
Organization Name Cliffs
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 26950707443
Application Date 2006-10-18
Contributor Occupation Realtor
Contributor Employer Anthony & Co.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931486892
Application Date 2011-04-14
Contributor Occupation CEO
Contributor Employer Anthony & Co
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971815491
Application Date 2011-09-17
Contributor Occupation REAL ESTATE
Contributor Employer ANTHONY & COMPANY
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 3336 ALLEGHANY DR RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To Republican Party of South Carolina
Year 2010
Transaction Type 15
Filing ID 29934022912
Application Date 2009-05-20
Contributor Occupation OWNE
Contributor Employer CLIFFS MANAGEMENT SERVICES, IN
Organization Name Cliffs Management Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 15
Filing ID 29992661184
Application Date 2009-08-19
Contributor Occupation CEO
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 25971030006
Application Date 2005-08-17
Contributor Occupation REALTOR
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2008
Transaction Type 15
Filing ID 28991846536
Application Date 2008-07-25
Contributor Occupation CEO
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 23992318857
Application Date 2003-10-09
Contributor Occupation Realtor
Contributor Employer Anthony & Co.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020200334
Application Date 2010-01-27
Contributor Occupation REAL ESTATE BROKER
Contributor Employer ANTHONY ALLENTON
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020250329
Application Date 2006-03-06
Contributor Occupation CEO
Contributor Employer CLIFFS COMPANY
Organization Name Cliffs Communities
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 950.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020093324
Application Date 2003-12-29
Contributor Occupation THE CLIFFS
Organization Name Cliffs
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To Stephen L Black (D)
Year 2008
Transaction Type 15
Filing ID 28930309360
Application Date 2007-10-19
Contributor Occupation Neurologist
Contributor Employer RIVER HILLS HEALTHCARE
Organization Name Riverhills Healthcare
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Steve Black for Congress Cmte
Seat federal:house
Address 8105 South Clippinger Dr CINCINNATI OH

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020012494
Application Date 2003-10-20
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 26990064817
Application Date 2005-12-09
Contributor Occupation Realtor
Contributor Employer Anthony & Co.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To North Carolina Republican Executive Cmte
Year 2008
Transaction Type 15
Filing ID 28930597706
Application Date 2008-01-09
Contributor Occupation CEO
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To North Carolina Republican Executive Cmte
Year 2008
Transaction Type 15
Filing ID 27990834532
Application Date 2007-09-07
Contributor Occupation CEO
Contributor Employer Anthony & Co.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3336 Alleghany Dr RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To CANFIELD, KEN R & DECKER, KATHIE
Year 2006
Application Date 2006-02-19
Contributor Occupation DEVELOPER
Recipient Party R
Recipient State KS
Seat state:governor
Address 3336 ALLEGHENY DR RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 15
Filing ID 10990592258
Application Date 2010-03-23
Contributor Occupation CEO
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020351051
Application Date 2008-06-29
Contributor Occupation NEUROSURGEON
Contributor Employer RIVER HILLS HEALTHCARE
Organization Name Riverhills Healthcare
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 300.00
To Bill Randall (R)
Year 2010
Transaction Type 15
Filing ID 10990230564
Application Date 2009-12-11
Contributor Occupation REAL ESTATE
Contributor Employer ANTHONY & CO.
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Randall for Congress
Seat federal:house

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2012
Transaction Type 15
Filing ID 12952566829
Application Date 2012-06-05
Contributor Occupation LICENSED PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Organization Name Licensed Psychologist
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 21930 Iden Ave N FOREST LAKE MN

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 250.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020252968
Application Date 2003-04-09
Organization Name Anthony & Co
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970027193
Application Date 2011-08-04
Contributor Occupation IT Analyst
Contributor Employer State Of Michigan
Organization Name State of Michigan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1025 Cindy LANSING MI

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970895023
Application Date 2012-01-12
Contributor Occupation IT Analyst
Contributor Employer State of Michigan
Organization Name State of Michigan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1025 Cindy LANSING MI

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020910126
Application Date 2006-10-04
Contributor Occupation NEUROSURGEON
Contributor Employer RIVER HILLS HEALTHCARE
Organization Name River Hills Healthcare
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 200.00
To FARHAT, DAVID
Year 2006
Application Date 2006-08-14
Contributor Occupation PHYSICAL THERAPIST
Contributor Employer LAKESHORE REHAB CENTER
Organization Name LAKESHORE REHAB CENTER
Recipient Party R
Recipient State MI
Seat state:lower
Address 2352 HILLTOP DR MUSKEGON MI

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 200.00
To VON HAPSBURG, THOM
Year 2004
Application Date 2004-05-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State AZ
Seat state:lower
Address 10407N CENTRAL AVE PHOENIX AZ

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 100.00
To HENION, STEVEN M
Year 2010
Application Date 2009-11-30
Contributor Occupation REAL ESTATE
Contributor Employer ANTHONY & CO
Recipient Party R
Recipient State NC
Seat state:lower
Address 702 OBERLIN RD RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 100.00
To DAUGHTRIDGE, BILL
Year 20008
Application Date 2008-03-17
Contributor Occupation REALTOR
Contributor Employer ANTHONY & COMPANY
Organization Name ANTHONY & ALLENTON
Recipient Party R
Recipient State NC
Seat state:office
Address 3336 ALLEGHANY DR RALEIGH NC

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 100.00
To MILLER, TRACY
Year 2006
Application Date 2005-10-06
Recipient Party D
Recipient State MD
Seat state:lower
Address 3212 ABELL AVE BALTIMORE MD

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 60.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-20
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5472 CASCADE AVE MACON GA

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-06-02
Recipient Party D
Recipient State MD
Seat state:governor
Address 954 HIGH ST CHESTERTOWN MD

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 50.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-06-20
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 2426 GLENARM PL DENVER CO

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 50.00
To ANDREW, ROBERT A
Year 2006
Application Date 2006-08-16
Recipient Party R
Recipient State MA
Seat state:lower
Address 306 SPRINGBROOK CIRCLE PORTSMOUTH NH

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 40.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-07-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5472 CASCADE AVE MACON GA

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2007-03-08
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 4276 GROVE ST DENVER CO

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 25.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-06-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5472 CASCADE AVE MACON GA

ANTHONY, JAMES

Name ANTHONY, JAMES
Amount 20.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-09-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5472 CASCADE AVE MACON GA

ANTHONY D JAMES & SHEILA M JAMES

Name ANTHONY D JAMES & SHEILA M JAMES
Address 7101 Oak Stream Drive O'Fallon MO
Value 40000
Landvalue 40000
Buildingvalue 162490
Landarea 10,018 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 118000

ANTHONY JAMES LLC

Name ANTHONY JAMES LLC
Physical Address 77 TILLMAN ST
Owner Address 77 TILLMAN AVE
Sale Price 255000
Ass Value Homestead 184300
County somerset
Address 77 TILLMAN ST
Value 304800
Net Value 304800
Land Value 120500
Prior Year Net Value 304800
Transaction Date 2006-01-31
Property Class Commercial
Deed Date 1999-03-30
Sale Assessment 180900
Price 255000

ANTHONY JAMES I HOLDING CO., LLC

Name ANTHONY JAMES I HOLDING CO., LLC
Physical Address 3222 ROUTE #27
Owner Address 111 MAGEE AVENUE,
Sale Price 1
Ass Value Homestead 440700
County middlesex
Address 3222 ROUTE #27
Value 628400
Net Value 628400
Land Value 187700
Prior Year Net Value 628400
Transaction Date 2009-04-28
Property Class Commercial
Deed Date 2004-09-27
Sale Assessment 628400
Price 1

ANTHONY JAMES R + TINY MARIE

Name ANTHONY JAMES R + TINY MARIE
Physical Address 1331 WASHINGTON BLVD NW, LAKE PLACID, FL 33852
Owner Address 1331 WASHINGTON BLVD NW, LAKE PLACID, FL 33852
Ass Value Homestead 82698
Just Value Homestead 82698
County Highlands
Year Built 1992
Area 2502
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1331 WASHINGTON BLVD NW, LAKE PLACID, FL 33852

ANTHONY JAMES R + GAIL J

Name ANTHONY JAMES R + GAIL J
Physical Address 8658 NOTTINGHAM POINTE WAY, FORT MYERS, FL 33912
Owner Address 8658 NOTTINGHAM POINTE WAY, FORT MYERS, FL 33912
Ass Value Homestead 193596
Just Value Homestead 193596
County Lee
Year Built 2002
Area 2983
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8658 NOTTINGHAM POINTE WAY, FORT MYERS, FL 33912

ANTHONY JAMES R & JACQUELINE L

Name ANTHONY JAMES R & JACQUELINE L
Physical Address 170 E LAKESIDE DR, PORT ORANGE, FL 32128
Ass Value Homestead 168961
Just Value Homestead 225203
County Volusia
Year Built 1979
Area 2270
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 170 E LAKESIDE DR, PORT ORANGE, FL 32128

ANTHONY JAMES R

Name ANTHONY JAMES R
Physical Address 159 SERPENTINE DR, VENICE, FL 34285
Owner Address 15249 BELLE FORCH CT, CARMEL, IN 46032
County Sarasota
Year Built 2006
Area 719
Land Code Mobile Homes
Address 159 SERPENTINE DR, VENICE, FL 34285

ANTHONY JAMES P & MARILYN E

Name ANTHONY JAMES P & MARILYN E
Physical Address 6445 SE 51ST LANE, OKEECHOBEE, FL 34974
Owner Address 6445 SE 51ST LN, OKEECHOBEE, FL 34974
Ass Value Homestead 46687
Just Value Homestead 46687
County Okeechobee
Year Built 2009
Area 849
Applicant Status Wife
Land Code Mobile Homes
Address 6445 SE 51ST LANE, OKEECHOBEE, FL 34974

ANTHONY JAMES P

Name ANTHONY JAMES P
Physical Address 13021 LAKE MEADOW DR, FORT MYERS, FL 33913
Owner Address 13021 LAKE MEADOW DR, FORT MYERS, FL 33913
Ass Value Homestead 105693
Just Value Homestead 125800
County Lee
Year Built 1998
Area 2062
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13021 LAKE MEADOW DR, FORT MYERS, FL 33913

ANTHONY JAMES L

Name ANTHONY JAMES L
Physical Address 10145 CISCO DR, JACKSONVILLE, FL 32219
Owner Address 10145 CISCO DR, JACKSONVILLE, FL 32219
Ass Value Homestead 109617
Just Value Homestead 138344
County Duval
Year Built 1974
Area 2285
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10145 CISCO DR, JACKSONVILLE, FL 32219

ANTHONY JAMES H & JOANNA C

Name ANTHONY JAMES H & JOANNA C
Physical Address 427 AMAYA AVE,, FL
Owner Address 8138 HIDDEN HARBOUR DRIVE W, HOLLAND, OH 43258
Sale Price 154900
Sale Year 2012
County Sumter
Year Built 1993
Area 1411
Land Code Single Family
Address 427 AMAYA AVE,, FL
Price 154900

ANTHONY JAMES G & SHIRLEY A

Name ANTHONY JAMES G & SHIRLEY A
Physical Address 520 TURNBERRY RD, CANTONMENT, FL 32533
Owner Address 520 TURNBERRY RD, CANTONMENT, FL 32533
Ass Value Homestead 130320
Just Value Homestead 130320
County Escambia
Year Built 1988
Area 2511
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 520 TURNBERRY RD, CANTONMENT, FL 32533

ANTHONY JAMES F III &

Name ANTHONY JAMES F III &
Physical Address 168 EUPHRATES CIR, PALM BEACH GARDENS, FL 33410
Owner Address 3603 HAYSTACK LN, BENSALEM, PA 19020
County Palm Beach
Year Built 2002
Area 2396
Land Code Single Family
Address 168 EUPHRATES CIR, PALM BEACH GARDENS, FL 33410

ANTHONY JAMES LLC

Name ANTHONY JAMES LLC
Physical Address 20 RARITAN AVE
Owner Address 77 TILLMAN AVE
Sale Price 255000
Ass Value Homestead 88000
County somerset
Address 20 RARITAN AVE
Value 228500
Net Value 228500
Land Value 140500
Prior Year Net Value 228500
Transaction Date 2006-01-31
Property Class Residential
Deed Date 1999-03-30
Sale Assessment 84900
Price 255000

ANTHONY JAMES E

Name ANTHONY JAMES E
Physical Address 212 AMESBURY CR, SUN CITY CENTER, FL 33573
Owner Address 212 AMESBURY CIR, SUN CITY CENTER, FL 33573
Ass Value Homestead 101516
Just Value Homestead 105857
County Hillsborough
Year Built 1976
Area 2340
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 212 AMESBURY CR, SUN CITY CENTER, FL 33573

ANTHONY JAMES E

Name ANTHONY JAMES E
Physical Address 1948 CROWN PARK DR, VALRICO, FL 33594
Owner Address 1948 CROWN PARK DR, VALRICO, FL 33594
County Hillsborough
Year Built 1986
Area 1518
Land Code Single Family
Address 1948 CROWN PARK DR, VALRICO, FL 33594

ANTHONY JAMES DAVID

Name ANTHONY JAMES DAVID
Physical Address 4931 S 84TH ST, TAMPA, FL 33619
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Year Built 1961
Area 996
Land Code Single Family
Address 4931 S 84TH ST, TAMPA, FL 33619

ANTHONY JAMES DAVID

Name ANTHONY JAMES DAVID
Physical Address 5908 S 81ST ST, TAMPA, FL 33619
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Year Built 1960
Area 944
Land Code Single Family
Address 5908 S 81ST ST, TAMPA, FL 33619

ANTHONY JAMES D

Name ANTHONY JAMES D
Physical Address 709 CAMROSE DR, BRANDON, FL 33510
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
Ass Value Homestead 172386
Just Value Homestead 174227
County Hillsborough
Year Built 1989
Area 3009
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 709 CAMROSE DR, BRANDON, FL 33510

ANTHONY JAMES D

Name ANTHONY JAMES D
Physical Address 1112 24TH ST, RUSKIN, FL 33570
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Year Built 1970
Area 3679
Land Code Parking lots (commercial or patron) mobile ho
Address 1112 24TH ST, RUSKIN, FL 33570

ANTHONY JAMES D

Name ANTHONY JAMES D
Physical Address 1905 N ARMENIA AV, TAMPA, FL 33607
Owner Address 709 CAMROSE DR, BRANDON, FL 33510
County Hillsborough
Year Built 1935
Area 1621
Land Code Single Family
Address 1905 N ARMENIA AV, TAMPA, FL 33607

ANTHONY JAMES C & CRYSTAL

Name ANTHONY JAMES C & CRYSTAL
Physical Address 239 MUSSETT BAYOU RD, SRB, FL 32459
Owner Address 239 MUSSETT BAYOU ROAD, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 69762
Just Value Homestead 95595
County Walton
Year Built 1984
Area 3462
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 239 MUSSETT BAYOU RD, SRB, FL 32459

ANTHONY JAMES C

Name ANTHONY JAMES C
Physical Address 5053 BALLARK ST, MOUNT DORA FL, FL 32757
Ass Value Homestead 130720
Just Value Homestead 130720
County Lake
Year Built 2009
Area 1940
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5053 BALLARK ST, MOUNT DORA FL, FL 32757

ANTHONY JAMES BERNARD &

Name ANTHONY JAMES BERNARD &
Physical Address 319 AVENUE A, PORT ST JOE, FL 32456
Owner Address RENEE YVETTE, PORT ST JOE, FL 32456
Ass Value Homestead 13215
Just Value Homestead 36004
County Gulf
Year Built 1900
Area 1477
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 319 AVENUE A, PORT ST JOE, FL 32456

ANTHONY JAMES A III

Name ANTHONY JAMES A III
Physical Address 9810 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9810 PINEAPPLE TREE DR APT 201, BOYNTON BEACH, FL 33436
Ass Value Homestead 41900
Just Value Homestead 42000
County Palm Beach
Year Built 1982
Area 1000
Land Code Condominiums
Address 9810 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436

ANTHONY JAMES A & DORIS C AS

Name ANTHONY JAMES A & DORIS C AS
Physical Address 229 MUSSETT BAYOU RD, SRB, FL 32459
Owner Address TRUSTEES, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 298811
Just Value Homestead 298811
County Walton
Year Built 2005
Area 1773
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 229 MUSSETT BAYOU RD, SRB, FL 32459

ANTHONY JAMES E

Name ANTHONY JAMES E
Physical Address 718 KINGSWOOD LP, BRANDON, FL 33511
Owner Address 2031 CLARICE CIR, TAMPA, FL 33619
County Hillsborough
Year Built 1971
Area 1904
Land Code Single Family
Address 718 KINGSWOOD LP, BRANDON, FL 33511

ANTHONY JAMES & SHARON

Name ANTHONY JAMES & SHARON
Physical Address 1472 MELSHIRE AV, DELTONA, FL 32738
Ass Value Homestead 46312
Just Value Homestead 49332
County Volusia
Year Built 1989
Area 884
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1472 MELSHIRE AV, DELTONA, FL 32738

ANTHONY JAMES P & SUSAN M

Name ANTHONY JAMES P & SUSAN M
Physical Address 151 READINGTON RD
Owner Address 151 READINGTON RD
Sale Price 196500
Ass Value Homestead 170600
County somerset
Address 151 READINGTON RD
Value 330200
Net Value 330200
Land Value 159600
Prior Year Net Value 347300
Transaction Date 2006-07-21
Property Class Residential
Deed Date 1994-08-02
Sale Assessment 178700
Price 196500

JAMES ANTHONY

Name JAMES ANTHONY
Address 288 EAST 38 STREET, NY 11203
Value 436000
Full Value 436000
Block 4891
Lot 24
Stories 2

ANTHONY D COTE & JAMES R BOWYER

Name ANTHONY D COTE & JAMES R BOWYER
Address 2610 St Marys Street Raleigh NC 27609
Value 410400
Landvalue 410400
Buildingvalue 21700

ANTHONY COLLEEN JAMES

Name ANTHONY COLLEEN JAMES
Address 21138 W Chastworth Lane Plainfield IL 60544
Value 18599
Landvalue 18599
Buildingvalue 58758

ANTHONY CHRISTOPHER COURTNEY TEMPLE & PAULINE ANN TEMPLE & JAMES ANTHONY CHRISTOPHER TEMPLE

Name ANTHONY CHRISTOPHER COURTNEY TEMPLE & PAULINE ANN TEMPLE & JAMES ANTHONY CHRISTOPHER TEMPLE
Address 130 Kai Malina Parkway #NR 831 Lahaina HI
Value 33500
Landvalue 33500

ANTHONY C MARTIN & JAMES DANIEL MARTIN

Name ANTHONY C MARTIN & JAMES DANIEL MARTIN
Address 1414 W Wheatland Road #200 Duncanville TX
Value 15630
Buildingvalue 15630

ANTHONY C JAMES KATINA A DAWSON

Name ANTHONY C JAMES KATINA A DAWSON
Address 2503 Ebony Road Parkville MD
Value 66000
Landvalue 66000
Airconditioning yes

ANTHONY BYRON JAMES SR

Name ANTHONY BYRON JAMES SR
Address 425 Wildwood Avenue Columbia SC
Value 7000
Landvalue 7000
Bedrooms 3
Numberofbedrooms 3

ANTHONY B JAMES & SHELIA K JAMES

Name ANTHONY B JAMES & SHELIA K JAMES
Address 932 Sherry Lane Farmersville TX
Value 22500
Landvalue 22500
Buildingvalue 4509

ANTHONY B JAMES & EVANGELINE I JAMES

Name ANTHONY B JAMES & EVANGELINE I JAMES
Address 1657 Gallery Avenue Virginia Beach VA
Value 99600
Landvalue 99600
Buildingvalue 118000
Type Lot
Price 77600

ANTHONY B JAMES & C/O C JAMES ANTHONY B ELIZABETH

Name ANTHONY B JAMES & C/O C JAMES ANTHONY B ELIZABETH
Address 15768 Rio Rancho Road Harlingen TX
Value 40681
Landvalue 40681
Buildingvalue 121730
Landarea 123,275 square feet
Type Real

ANTHONY B JAMES

Name ANTHONY B JAMES
Address County Road McKinney TX

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 11110 County Road 562 Princeton TX 75407-2560
Value 7000
Landvalue 7000
Buildingvalue 93354

ANTHONY JAMES WALLACE

Name ANTHONY JAMES WALLACE
Address 460 EAST 55 STREET, NY 11203
Value 283000
Full Value 283000
Block 4765
Lot 9
Stories 2

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 16807 Blue Shine Trail Cypress TX 77433
Value 30000
Landvalue 30000
Buildingvalue 116108

ANTHONY AND JAMES LLC

Name ANTHONY AND JAMES LLC
Address 2045 S Garnet Street Philadelphia PA 19145
Value 7866
Landvalue 7866
Buildingvalue 55034
Landarea 684 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 36000

ANTHONY AND JAMES LLC

Name ANTHONY AND JAMES LLC
Address 2342 S Bonsall Street Philadelphia PA 19145
Value 8172
Landvalue 8172
Buildingvalue 68728
Landarea 686.75 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 36000

ANTHONY AND JAMES LLC

Name ANTHONY AND JAMES LLC
Address 1548 S Etting Street Philadelphia PA 19146
Value 6909
Landvalue 6909
Buildingvalue 45991
Landarea 735 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 36000

ANTHONY AN ROSS JAMES E DANG

Name ANTHONY AN ROSS JAMES E DANG
Address 1442 E Hunting Park Avenue Philadelphia PA 19124
Value 19210
Landvalue 19210
Buildingvalue 64690
Landarea 1,656 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

ANTHONY ALLEN & JAMES S ALLEN

Name ANTHONY ALLEN & JAMES S ALLEN
Address 4935 Lighthouse Pt Acworth GA
Value 45000
Landvalue 45000
Buildingvalue 101020
Type Residential; Lots less than 1 acre

ANTHONY A PINTO & JAMES NEWMAN PINTO

Name ANTHONY A PINTO & JAMES NEWMAN PINTO
Address 550 Pine Tree Road Jenkintown PA 19046
Value 153340
Landarea 11,151 square feet
Basement Part

ANTHONY A JAMES & WANDA MCCLAIN

Name ANTHONY A JAMES & WANDA MCCLAIN
Address 5 Glastonbury Ovl Newton MA

ANTHONY A JAMES & DEBORAH S JAMES

Name ANTHONY A JAMES & DEBORAH S JAMES
Address 3008 SE Orchardview Drive East Canton OH 44730-9599
Value 25700
Landvalue 25700

ANTHONY & JAMES KOSHIVOS

Name ANTHONY & JAMES KOSHIVOS
Address 10 8 Austin Street Boston MA 02136
Value 144800
Landvalue 144800
Buildingvalue 185100
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JAMES L ANTHONY

Name JAMES L ANTHONY
Address 1190 ST MARKS AVENUE, NY 11213
Value 513000
Full Value 513000
Block 1361
Lot 18
Stories 2

JAMES ANTHONY

Name JAMES ANTHONY
Address 1440 TROY AVENUE, NY 11203
Value 453000
Full Value 453000
Block 4990
Lot 43
Stories 2

ANTHONY B JAMES

Name ANTHONY B JAMES
Address 3613 E 143rd St S Bixby OK
Value 23400
Landvalue 23400
Buildingvalue 74900
Landarea 17,790 square feet
Numberofbathrooms 2
Type Residential
Price 78,500

ANTHONY JAMES

Name ANTHONY JAMES
Physical Address 128 CHESTNUT ST, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 128 CHESTNUT ST, INTERLACHEN, FL 32148

James T. Anthony

Name James T. Anthony
Doc Id 08113584
City Zionsville IN
Designation us-only
Country US

James Anthony

Name James Anthony
Doc Id 07829691
City Frederick MD
Designation us-only
Country US

James Anthony

Name James Anthony
Doc Id 07645571
City Frederick MD
Designation us-only
Country US

James A. Anthony

Name James A. Anthony
Doc Id 08043458
City Fort Worth TX
Designation us-only
Country US

James D. Anthony

Name James D. Anthony
Doc Id 07289133
City Victor NY
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07100666
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07168475
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07464655
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07392756
City Denver CO
Designation us-only
Country US

James Anthony

Name James Anthony
Doc Id 07331371
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07624784
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07686060
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id D0640875
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id D0632492
City Denver CO
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 08277591
City Denver CO
Designation us-only
Country US

James R. Anthony

Name James R. Anthony
Doc Id 07607697
City Noblesville IN
Designation us-only
Country US

James R. Anthony

Name James R. Anthony
Doc Id 07810220
City Carmel IN
Designation us-only
Country US

James T. Anthony

Name James T. Anthony
Doc Id 07347494
City Noblesville IN
Designation us-only
Country US

James T. Anthony

Name James T. Anthony
Doc Id 07770969
City Noblesville IN
Designation us-only
Country US

James M. Anthony

Name James M. Anthony
Doc Id 07516710
City Denver CO
Designation us-only
Country US

James Anthony

Name James Anthony
Doc Id 07439016
City Frederick MD
Designation us-only
Country US

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State AZ
Address YAVPAI ST, PRESCOTT VALLEY, AZ 86314
Phone Number 928-254-9631
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State KS
Address 3807 W 171ST STREET, STILWELL, KS 66085
Phone Number 913-897-9721
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State FL
Address 1025 W 29TH ST, JACKSONVILLE, FL 32209
Phone Number 904-525-2407
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State FL
Address 109 DOODLE AVE, FT WALTON BCH, FL 32547
Phone Number 850-862-9572
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State NC
Address 3703 16TH ST NE, HICKORY, NC 28601
Phone Number 828-320-9248
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State IL
Address 8407 S. CARPENTER ST., CHICAGO, IL 60620
Phone Number 773-846-6779
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State IL
Address 7102 S. JEFFREY BLVD., CHICAGO, IL 60649
Phone Number 773-263-8290
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Democrat Voter
State FL
Address 7775 96TH CT, VERO BEACH, FL 32967
Phone Number 772-528-0208
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State MI
Address 23680 TRAIL RIDGE DR, ROMULUS, MI 48174
Phone Number 734-250-1167
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State NC
Address 7421 TARLAND LN, CHARLOTTE, NC 28269
Phone Number 704-957-2575
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State MS
Address 210 BROCK DR, SALTILLO, MS 38866
Phone Number 662-416-5095
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State MN
Address GENERAL DELIVERY, MINNEAPOLIS, MN 55440
Phone Number 651-263-4136
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State IN
Address 51695 FOX POINTE LN, GRANGER, IN 46530
Phone Number 574-361-2666
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State MO
Address 4072 E SNOWY HILLS LN, HARTSBURG, MO 65039
Phone Number 573-999-4284
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State IA
Address 19995 KLUESNER RD, HOLY CROSS, IA 52053
Phone Number 563-542-4859
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State AZ
Address 28 CAMINO RIO CEBOLLA, SAHUARITA, AZ 85629
Phone Number 520-955-4936
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State MN
Address 816 2ND ST SE, WASECA, MN 56093
Phone Number 507-951-5343
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State FL
Address 8658 NOTTINGHAM POINTE WAY, FORT MYERS, FL 33912
Phone Number 386-330-2965
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Independent Voter
State LA
Address 104 CHICKASAW ROAD, LAFAYETTE, LA 70501
Phone Number 337-332-0750
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State LA
Address 5044 GREENWOOD RD, SHREVEPORT, LA 71109
Phone Number 318-424-2081
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State IN
Address 1848 RED OAK DR, FRANKLIN, IN 46131
Phone Number 317-339-1872
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Voter
State MI
Address 404 HENLEY DR, BLOOMFIELD HILLS, MI 48304
Phone Number 248-762-0693
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Republican Voter
State LA
Address 36475 OLA DR, DENHAM SPGS, LA 70706
Phone Number 225-252-4415
Email Address [email protected]

JAMES ANTHONY

Name JAMES ANTHONY
Type Democrat Voter
State AL
Address 902 44TH ST N, BIRMINGHAM, AL 35212
Phone Number 205-370-3796
Email Address [email protected]

James T Anthony

Name James T Anthony
Visit Date 4/13/10 8:30
Appointment Number U84177
Type Of Access VA
Appt Made 6/3/2014 0:00
Appt Start 6/4/2014 9:30
Appt End 6/4/2014 23:59
Total People 177
Last Entry Date 6/3/2014 11:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

James F Anthony

Name James F Anthony
Visit Date 4/13/10 8:30
Appointment Number U62375
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/17/2011 12:00
Appt End 12/17/2011 23:59
Total People 292
Last Entry Date 12/5/2011 7:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

James F Anthony

Name James F Anthony
Visit Date 4/13/10 8:30
Appointment Number U07180
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 12:00
Appt End 5/14/2011 23:59
Total People 347
Last Entry Date 5/12/2011 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JAMES ANTHONY

Name JAMES ANTHONY
Car INFINITI G35
Year 2007
Address 4473 OAKDALE CRESCENT CT APT 8211, FAIRFAX, VA 22030-6771
Vin JNKCV54E67M901179

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET C1500 SUBURBAN
Year 2007
Address PO BOX 2615, TUPELO, MS 38803-2615
Vin 3GNFC16047G168459

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 11310 Highway 32, Water Valley, MS 38965-6332
Vin 2GCEK13MX71561082

JAMES ANTHONY

Name JAMES ANTHONY
Car NISSAN ALTIMA
Year 2007
Address 335 Mallard Dr, Lexington, NC 27295-6035
Vin 1N4AL21E57N449386
Phone 336-764-1861

James Anthony

Name James Anthony
Car DODGE CALIBER
Year 2007
Address 308 Jackson Ct, Old Hickory, TN 37138-1282
Vin 1B3JB48B47D507290

JAMES ANTHONY

Name JAMES ANTHONY
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 4435 SAINT LUCIA LN, KNOXVILLE, TN 37921
Vin 1GTEC19X27Z172460

James Anthony

Name James Anthony
Car CHEVROLET IMPALA
Year 2007
Address 2301 Pennsylvania Ave, Parkersburg, WV 26101-7146
Vin 2G1WT58N879165561

James Anthony

Name James Anthony
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 24514 Fort Settlement Dr, Spring, TX 77373-5057
Vin 2GCEC13V071178547
Phone

James Anthony

Name James Anthony
Car CHRYSLER SEBRING
Year 2007
Address 1700 Links Dr Apt 2, Jonesboro, AR 72404-7313
Vin 1C3LC56K57N514003
Phone

JAMES ANTHONY

Name JAMES ANTHONY
Car HONDA CIVIC
Year 2007
Address 1162 Pleasant Hill Rd, Rocky Mount, NC 27801-8406
Vin 2HGFG12627H579920
Phone

JAMES ANTHONY

Name JAMES ANTHONY
Car HONDA PILOT
Year 2007
Address 1112 Brooke Rd, Capitol Heights, MD 20743-4124
Vin 2HKYF18747H518005

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 36475 Ola Dr, Denham Springs, LA 70706-8567
Vin 1GNDS13SX72219200
Phone 225-664-4731

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 48, Daleville, IN 47334-0048
Vin 2GCEK133X71657138

JAMES ANTHONY

Name JAMES ANTHONY
Car TOYOTA FJ CRUISER
Year 2007
Address 50 Cypress Pond Rd, Port Orange, FL 32128-6722
Vin JTEBU11FX70037116
Phone 386-788-1177

JAMES ANTHONY

Name JAMES ANTHONY
Car TOYOTA PRIUS
Year 2007
Address 1733 Eagle Ln, Eau Claire, WI 54703-9147
Vin JTDKB20U077086896
Phone 715-833-1930

JAMES ANTHONY

Name JAMES ANTHONY
Car FORD EXPLORER
Year 2007
Address 723 SALEM RD, MAYPORT, PA 16240-7103
Vin 1FMEU74E27UB86647

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET TAHOE
Year 2007
Address 19261 County Road 33, Fairhope, AL 36532-4958
Vin 1GNFC13J07J131131

JAMES ANTHONY

Name JAMES ANTHONY
Car FORD MUSTANG
Year 2007
Address 335 MALLARD DR, LEXINGTON, NC 27295-6035
Vin 1ZVHT85H175336712

James Anthony

Name James Anthony
Car CHEVROLET TAHOE
Year 2007
Address 7310 Holyoke Trl, Amarillo, TX 79121-1405
Vin 1GNFK13017J107222

JAMES ANTHONY

Name JAMES ANTHONY
Car CADILLAC STS
Year 2007
Address 820 W Brame St, Paris, TX 75460-8522
Vin 1G6DW677470175158

JAMES ANTHONY

Name JAMES ANTHONY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 108 CARRIAGE HILL DR, CASSELBERRY, FL 32707-4956
Vin 2A8GP64L77R140041

JAMES ANTHONY

Name JAMES ANTHONY
Car CHEVROLET AVALANCHE
Year 2007
Address 921 Highway 1220, Natchez, LA 71456-3717
Vin 3GNEC12J17G232693

JAMES ANTHONY

Name JAMES ANTHONY
Car FORD FUSION
Year 2007
Address 811 Promenade Ln, Mount Airy, MD 21771-4035
Vin 3FAHP07Z47R277124
Phone 301-829-7744

JAMES ANTHONY

Name JAMES ANTHONY
Car DODGE RAM 1500
Year 2007
Address 3580 COVEVIEW, LUPTON, MI 48635-9304
Vin 1D7HU18257J637267
Phone 989-473-2707

James Anthony

Name James Anthony
Car DODGE RAM PICKUP 1500
Year 2007
Address 360 Rowland Ln, Bolivar, TN 38008-4247
Vin 1D7HU16P07J524227
Phone 731-659-2208

JAMES ANTHONY

Name JAMES ANTHONY
Car FORD EXPLORER
Year 2007
Address 108 Otters Way, South Mills, NC 27976-9619
Vin 1FMEU75E07UB79274

JAMES ANTHONY

Name JAMES ANTHONY
Car NISSAN MURANO
Year 2007
Address 1703 Hillcrest Dr, Cedar Park, TX 78613-6743
Vin JN8AZ08T77W520118

JAMES ANTHONY

Name JAMES ANTHONY
Car LEXUS LS 460
Year 2007
Address 100 Cherokee Ln, Trussville, AL 35173-1386
Vin JTHBL46F375046470

JAMES ANTHONY

Name JAMES ANTHONY
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 12501 Megan Hill Ct, Raleigh, NC 27614-7074
Vin SALSK25437A113738

JAMES ANTHONY

Name JAMES ANTHONY
Domain yahshua411.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-12-29
Update Date 2012-12-09
Registrar Name REGISTER.COM, INC.
Registrant Address 6545POMEROYCIRCLE ORLANDO FL 32810
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain 201photographers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 180 Franklin Turnpike|Suite # 8 Mahwah New Jersey 07430
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain jasproductionsuk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 22 John Campbell London Great Britain N16 8JZ
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain oracleprocurement.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-11
Update Date 2013-02-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8 Duncannon Street London WC2N 4JF
Registrant Country UNITED KINGDOM

james anthony

Name james anthony
Domain jamesanthonygraphics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-20
Update Date 2013-04-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 34 south lawn locking weston super mare weston super mare BS24 8AD
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain fattoriapizza.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 575 main st Armonk NY 10504
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain homecareorganizer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 231 Market Place, PMB 229 San Ramon Alabama 94583
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain oneflickpony.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-15
Update Date 2013-10-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Trafalgar Avenue Southwark London LONDON SE15 6NR
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain employeehero.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-29
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 815 W Boynton Beach Blvd.|15-101 Boynton beach Florida 33426
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain eventscenterinraleigh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-04
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Oberlin Rd|Suite 400 Raleigh North Carolina 27605
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain rhythmattack.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2235 Hawkins St Charlotte NC 28203
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain freecashvideosnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5014 N Braeswood Bl Houston Alabama 77096
Registrant Country UNITED STATES

Anthony, James

Name Anthony, James
Domain vitalsupplementsca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-24
Update Date 2013-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain realassetallocation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-28
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Oberlin Rd Raleigh North Carolina 27605
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain synergyctr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-30
Update Date 2011-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Oberlin Rd|Suite 400 Raleigh North Carolina 27605
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain wheelspinshady.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-09-11
Update Date 2013-09-11
Registrar Name WEBFUSION LTD.
Registrant Address 2 Trafalgar Avenue London England SE15 6NR
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain anthonyteamrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 811 N. East St. Indianapolis Indiana 46202
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain raleightownhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-06
Update Date 2008-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Oberlin Rd|Suite 400 Raleigh North Carolina 27605
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain mobile-virtuosity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 13235 Conner Knoll Pkwy Fishers Indiana 46038
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain fyhorror.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-02-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Trafalgar Avenue Southwark London LONDON SE15 6NR
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain foresource.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-11-18
Update Date 2012-11-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8 Duncannon Street London WC2N 4JF
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain centralcarolinaflea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-20
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Oberlin Rd|Suite 400 Raleigh North Carolina 27605
Registrant Country UNITED STATES

James Anthony

Name James Anthony
Domain wirralescorts.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-10-31
Update Date 2012-10-16
Registrar Name WEBFUSION LTD.
Registrant Address 3 Vyner Court Vyner Close|Prenton Birkenhead Wirral Cheshire CH43 7XL
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain dundeeforchrist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-07-29
Update Date 2013-08-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Steeple Church Nethergate Dundee Angus DD1 4DG
Registrant Country UNITED KINGDOM

James Anthony

Name James Anthony
Domain theanthonys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-25
Update Date 2010-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4744 E Caley Place Centennial Colorado 80121
Registrant Country UNITED STATES

JAMES ANTHONY

Name JAMES ANTHONY
Domain jamesanthonyappraisalgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-01
Update Date 2013-04-02
Registrar Name ENOM, INC.
Registrant Address 8519 VICKORS LANE N BROOKLYN PARK MN 55443
Registrant Country UNITED STATES

Anthony, james

Name Anthony, james
Domain mergercontrol.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-04-09
Update Date 2008-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 87 Lancaster Road London London W11 1QQ
Registrant Country UNITED KINGDOM