Janet Edwards

We have found 341 public records related to Janet Edwards in 37 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. 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 44 business registration records connected with Janet Edwards in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Bus Driver. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $36,493.


Janet L Edwards

Name / Names Janet L Edwards
Age 49
Birth Date 1975
Also Known As Jan Edwards
Person 6216 Carney Ln, Rudy, AR 72952
Phone Number 479-471-0526
Possible Relatives






Previous Address 107 Lakeside Rd, Hot Springs National Park, AR 71901
717 12th St, Arkadelphia, AR 71923
201 Phillips 302, West Helena, AR 72390
1461 Boxelder Ln, Greenwood, AR 72936
4414 26th St, Fort Smith, AR 72901
1005 Liberty Hill Rd, Kinston, NC 28501
107 Kennedy Ln, Hot Springs National Park, AR 71913
632 Bostick Ave, Lakeland, GA 31635
207 5th St, Arkadelphia, AR 71923
265 PO Box, Arkadelphia, AR 71923
Email [email protected]

Janet L Edwards

Name / Names Janet L Edwards
Age 50
Birth Date 1974
Person 21 HC, Sparta, NC 28675
Previous Address 21 HC Box, Sparta, NC 28675
165 Normandy Dr, Tavernier, FL 33070
Gap Civil, Sparta, NC 28675

Janet R Edwards

Name / Names Janet R Edwards
Age 51
Birth Date 1973
Also Known As Janet R Perry
Person 4310 Arwine Ct, Louisville, KY 40245
Phone Number 502-426-9329
Possible Relatives


M Julian Perry



L A Perry
Previous Address 608 Willowood Dr, Springboro, OH 45066
375 Hills Bl, Springboro, OH 45066
1707 Hampton Dr, Atlanta, GA 30350
618 Barrington Oaks Cir, Roswell, GA 30075
20 Highwood Pl, Louisville, KY 40206
118 Greenhouse Dr, Roswell, GA 30076
124 Hembling Dr, Pineville, LA 71360
Email [email protected]

Janet M Edwards

Name / Names Janet M Edwards
Age 54
Birth Date 1970
Also Known As Janet A Edwards
Person 4915 Cornelia Dr, Charlotte, NC 28269
Phone Number 954-430-1138
Possible Relatives E M Edwards





Stanley Edwardsalberga
Previous Address 4915 Cornelia Dr, Charlotte, NC 28269
2405 Kalis Pl, Charlotte, NC 28262
8500 Sherman Cir #405, Miramar, FL 33025
7080 26th Ct, Miramar, FL 33023
77080 26th, Hollywood, FL 33029
8500 Sherna #D405, Hollywood, FL 33025
8500 Sherna D405, Hollywood, FL 33025
7083 26th Ct, Miramar, FL 33023
77080 26th, Hollywood, FL 33023

Janet W Edwards

Name / Names Janet W Edwards
Age 58
Birth Date 1966
Also Known As Judy F Edwards
Person 187 Norma Ln, Austin, AR 72007
Phone Number 501-843-1090
Possible Relatives






T Edwards
Previous Address 19 Pear St, Cabot, AR 72023
23 Timberlane Dr, Cabot, AR 72023
400 Northport Dr #207, Cabot, AR 72023
10 Sycamore St, Cabot, AR 72023
545 PO Box, Cabot, AR 72023
980 Dogwood, Cabot, AR 72023
980 Dogwood Ln, Cabot, AR 72023
187 Norma Ln, Cabot, AR 72023
301 Polk St, Cabot, AR 72023
1607 Regency Dr, Mobile, AL 36693
Email [email protected]

Janet Marie Edwards

Name / Names Janet Marie Edwards
Age 61
Birth Date 1963
Also Known As J Edwards
Person 5008 Lynn Ln, North Little Rock, AR 72118
Phone Number 501-753-5580
Possible Relatives
Previous Address 5008 Lynn Ln, N Little Rock, AR 72118
1467 Falcon Cr, Warner Robins, GA 31088
156 Stevenson Rd, Gurdon, AR 71743
415 PO Box, North Little Rock, AR 72115
1919 Poplar St, North Little Rock, AR 72114
1467 Falcon, Warner Robins, GA 31098
147 Falcon Crst, Warner Robins, GA 31088
8860 Thomas St #13, Sherwood, AR 72120
203 Ellis St, Monticello, AR 71655

Janet Nell Edwards

Name / Names Janet Nell Edwards
Age 64
Birth Date 1960
Person 1908 Cypress Pl #A, Springdale, AR 72762
Phone Number 479-789-5756
Previous Address 19590 Vanzant Rd, Springdale, AR 72764
2706 44th Pl, Springdale, AR 72762
1307 PO Box, Springdale, AR 72765
O PO Box, Springdale, AR 72765
917 Leverett Ave #2, Fayetteville, AR 72701
228 Drew Pl, Springdale, AR 72762
3001 Wedington Dr #19, Fayetteville, AR 72701
Email [email protected]

Janet Dionne Edwards

Name / Names Janet Dionne Edwards
Age 66
Birth Date 1958
Person 3210 47th St, Lehigh Acres, FL 33971
Phone Number 772-581-0571
Possible Relatives Joscelyn James Edwards

Previous Address 7845 103rd Ct, Vero Beach, FL 32967
19341 1st Pl, Miami, FL 33179
19341 1st Ct, Miami, FL 33179
19341 1st Pl, Miami, FL 33169
230 183rd St, Miami, FL 33169
240 193rd St #5, Miami, FL 33169

Janet R Edwards

Name / Names Janet R Edwards
Age 67
Birth Date 1957
Person 21 Avalon Rd, Reading, MA 01867
Phone Number 781-944-8535
Possible Relatives


Previous Address 426 Main St #202, Stoneham, MA 02180
123 Woburn St, Reading, MA 01867
Email [email protected]

Janet Gail Edwards

Name / Names Janet Gail Edwards
Age 67
Birth Date 1957
Also Known As Janet T Edwards
Person 1011 Navajo Rd, South Fork, CO 81154
Phone Number 817-599-3616
Possible Relatives





Previous Address 1005 Joyce Ct, Weatherford, TX 76087
11702 Quailbrook, San Antonio, TX 78253
240 Winter Frost, Cibolo, TX 78108
403 Morgan Dr, Lewiston, NY 14092
2720 Kirkbridge Dr #800, Niagara Falls, NY 14304
160 Canyon Rd, Kerrville, TX 78028
2093 PO Box, Niagara Falls, NY 14301
41 PO Box, Anchorage, AK 99506
8841 Pioneer Dr, Anchorage, AK 99504
1 PO Box, Anchorage, AK 99506
975 PO Box, Bandera, TX 78003

Janet Sue Edwards

Name / Names Janet Sue Edwards
Age 67
Birth Date 1957
Person 1605 Sandpiper Dr #301, Edmond, OK 73034
Phone Number 405-340-7028
Possible Relatives

Gary Edwardsii
Garyl Edwards
Previous Address 1405 Concord Ln, Edmond, OK 73003
6101 Dewey Ave, Oklahoma City, OK 73139
2600 55th St, Oklahoma City, OK 73119
2816 Allens Trl, Edmond, OK 73003
2816 Allens Trl, Edmond, OK 73012
Email [email protected]

Janet M Edwards

Name / Names Janet M Edwards
Age 68
Birth Date 1956
Person 3220 Park Ave, Chickasha, OK 73018
Possible Relatives


Janet L Edwards

Name / Names Janet L Edwards
Age 69
Birth Date 1955
Also Known As Jan Wright
Person 9454 PO Box, Daytona Beach, FL 32120
Phone Number 386-257-4746
Possible Relatives
Previous Address 230 Michigan Ave, Daytona Beach, FL 32114
448 Palm St, New Smyrna Beach, FL 32168
21321 Po #21321, Daytona Beach, FL 32114
21321 PO Box, Daytona Beach, FL 32114
468 Brentwood Dr #46813, Daytona Beach, FL 32117
2350 Palmetto Ave #3, South Daytona, FL 32119
1855 48th St, Miami, FL 33142

Janet Elizabeth Edwards

Name / Names Janet Elizabeth Edwards
Age 71
Birth Date 1953
Also Known As Janet P Edwards
Person 583 28th Ave, Vero Beach, FL 32968
Phone Number 772-569-0850
Possible Relatives


Janetelizabeth Edwards
Previous Address 1013 20th St, Vero Beach, FL 32960
Associated Business Jan The Pet Nanny

Janet Eileen Edwards

Name / Names Janet Eileen Edwards
Age 72
Birth Date 1952
Also Known As Janet E Karageorgos
Person Williams Crossing Rd, Lebanon, CT 06249
Phone Number 413-731-7170
Possible Relatives Harold B Laliberte

Minnie J Laliberte

Theophanes Karageorgos
M Liberte
Aristotelis Karageorgos
Previous Address 200 Draper St, Springfield, MA 01108
Williams Crossi Rd, Lebanon, CT 06249
194 Pleasant St, East Longmeadow, MA 01028
72 Barrett St, Northampton, MA 01060
259 Draper St, Springfield, MA 01108
Email [email protected]

Janet K Edwards

Name / Names Janet K Edwards
Age 75
Birth Date 1949
Person 6 Aiken St, Antrim, NH 03440
Phone Number 603-588-7194
Previous Address 173 PO Box, Antrim, NH 03440
37 PO Box, Peterborough, NH 03458
Main, Antrim, NH 00000

Janet G Edwards

Name / Names Janet G Edwards
Age 76
Birth Date 1948
Also Known As Janet G Andrews
Person 72 Fernview Ave #4, North Andover, MA 01845
Phone Number 978-685-0704
Possible Relatives
Alyson A Eckholt
Teon E Edwards

Previous Address 168 Locksley Rd, Lynnfield, MA 01940

Janet E Edwards

Name / Names Janet E Edwards
Age 76
Birth Date 1948
Person 147 Union St, East Bridgewater, MA 02333
Phone Number 603-425-0715
Possible Relatives
Londell Edwards
Melanie Edwardsen

Jared Edwardsen
Previous Address 1563 PO Box, Derry, NH 03038
37 Inglewood St, Braintree, MA 02184
62 Redfield Cir #5, Derry, NH 03038
572 PO Box, Hyannis, MA 02601
16 Olde Country Village Rd #R, Londonderry, NH 03053
3131 Knight St, Shreveport, LA 71105

Janet Edwards

Name / Names Janet Edwards
Age 76
Birth Date 1948
Also Known As Janet Backman
Person 19010 4th St, Pembroke Pines, FL 33029
Phone Number 954-442-2283
Possible Relatives




J M Edwards


Charlie Backman
Previous Address 1736 Sternwheel Dr, Jacksonville, FL 32223
20308 5th St, Pembroke Pines, FL 33029
1967 Ryar Rd, Jacksonville, FL 32216
2003 181st Ave, Pembroke Pines, FL 33029
402 Ridge Mews, Wood Ridge, NJ 07075
659 Pascack Rd, Paramus, NJ 07652
01736 Sternwheel Dr, Jacksonville, FL 32223

Janet E Edwards

Name / Names Janet E Edwards
Age 79
Birth Date 1945
Person 8 Forest Hill Dr, Shrewsbury, MA 01545
Phone Number 508-845-6526
Possible Relatives


Maurice T Edwardsiii
Dr M Edwardsjr

Previous Address 834 Gulf Pavillion Dr #102, Naples, FL 34108
8 Hill St, Shrewsbury, MA 01545
242 Boston Tpke #2, Shrewsbury, MA 01545
Email [email protected]

Janet F Edwards

Name / Names Janet F Edwards
Age 82
Birth Date 1942
Also Known As Janet P Edwards
Person 88 Pine Valley Dr, Dracut, MA 01826
Phone Number 978-957-3154
Possible Relatives

Howard W Edwardsjr

Previous Address 96 Pine Valley Dr, Dracut, MA 01826

Janet V Edwards

Name / Names Janet V Edwards
Age 84
Birth Date 1939
Also Known As Janet J Edwards
Person 2038 Hyman Pl, New Orleans, LA 70131
Phone Number 504-367-7118
Possible Relatives
Previous Address 3828 Lake Arrowhead Dr, Harvey, LA 70058
3717 Melissa Dr, Harvey, LA 70058
3134 PO Box, Harvey, LA 70059

Janet P Edwards

Name / Names Janet P Edwards
Age 87
Birth Date 1936
Person 108 2nd St, Smackover, AR 71762
Phone Number 870-694-2313
Possible Relatives
Previous Address 120 2nd St, Smackover, AR 71762
818 PO Box, Stephens, AR 71764
628 Main St, Magnolia, AR 71753
120 2nd, Stephens, AR 71764
815 PO Box, Stephens, AR 71764

Janet S Edwards

Name / Names Janet S Edwards
Age 89
Birth Date 1934
Person 12142 Point Breeze Rd, Parks, AR 72950
Phone Number 479-577-2670
Possible Relatives Kylr R Edwards
K R Edwards
Previous Address 12142 Shadyside Rd, Parks, AR 72950
60 HC 60, Parks, AR 72950
Co #344, Parks, AR 72950
HC 1, Parks, AR 72950
81 HC 60, Parks, AR 72950
81 PO Box, Parks, AR 72950

Janet O Edwards

Name / Names Janet O Edwards
Age 95
Birth Date 1928
Also Known As J Edwards
Person 1051 Creekside Dr #406, Wheaton, IL 60187
Phone Number 630-668-3156
Previous Address 816 Liberty Dr, Wheaton, IL 60187
1051 Crest St, Wheaton, IL 60187
10515 Creeksd, Wheaton, IL 60187
10515 Creeksd Dr, Wheaton, IL 60187
4 Wheaton Ctr #112, Wheaton, IL 60187
5115 Creekside, Wheaton, IL 60187
5115 Creekside Dr, Wheaton, IL 60187
1029 Liberty Dr, Wheaton, IL 60187
Wheaton, Wheaton, IL 60187

Janet L Edwards

Name / Names Janet L Edwards
Age N/A
Person 5600 LAKE OTIS PKWY, APT F125 ANCHORAGE, AK 99507
Phone Number 907-677-1852

Janet M Edwards

Name / Names Janet M Edwards
Age N/A
Person 8014 Trapier Ave #D, New Orleans, LA 70127
Possible Relatives



Previous Address 2311 Mandeville St, New Orleans, LA 70117

Janet P Edwards

Name / Names Janet P Edwards
Age N/A
Person 7150 PO Box, Vero Beach, FL 32961
Previous Address 583 S #28, Vero Beach, FL 32968

Janet O Edwards

Name / Names Janet O Edwards
Age N/A
Person 11379 PO Box, Beaumont, TX 77710
Previous Address 71 PO Box, Bayou Goula, LA 70788

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 1811 19TH ST, NORTHPORT, AL 35476
Phone Number 205-330-0016

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 132 SYDNEY LN, CHELSEA, AL 35043
Phone Number 205-663-5564

Janet M Edwards

Name / Names Janet M Edwards
Age N/A
Person PO BOX 415, NORTH LITTLE ROCK, AR 72115

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person PO BOX 651, MABELVALE, AR 72103

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 9608 OZARK RD, OMAHA, AR 72662

Janet C Edwards

Name / Names Janet C Edwards
Age N/A
Person 2600 SMOKETREE AVE N, LAKE HAVASU CITY, AZ 86403

Janet E Edwards

Name / Names Janet E Edwards
Age N/A
Person 3100 QUAIL RUN DR, SIERRA VISTA, AZ 85635

Janet B Edwards

Name / Names Janet B Edwards
Age N/A
Person 17463 W SPRING LN, SURPRISE, AZ 85388

Janet F Edwards

Name / Names Janet F Edwards
Age N/A
Person 3216 N FAIRFAX ST, KINGMAN, AZ 86409

Janet M Edwards

Name / Names Janet M Edwards
Age N/A
Person 2000 COUNTY ROAD 91, JEMISON, AL 35085

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 500 GRAVES GAP RD, HAYDEN, AL 35079

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 341 45th St, Fort Lauderdale, FL 33334

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 501 Valencia Dr #E12, North Little Rock, AR 72113

Janet N Edwards

Name / Names Janet N Edwards
Age N/A
Person PO BOX 1307, SPRINGDALE, AR 72765
Phone Number 479-789-5756

Janet S Edwards

Name / Names Janet S Edwards
Age N/A
Person 412 CAMBRIAN RIDGE TRL, PELHAM, AL 35124
Phone Number 205-620-6939

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 12 FLEETWOOD DR, BELLA VISTA, AR 72714
Phone Number 479-855-6607

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 26905 N 84TH AVE, PEORIA, AZ 85383
Phone Number 623-249-2606

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 13338 E KAHLUA RD, VAIL, AZ 85641
Phone Number 520-514-9093

Janet G Edwards

Name / Names Janet G Edwards
Age N/A
Person 3515 N 162ND LN, GOODYEAR, AZ 85395
Phone Number 623-444-7756

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 2786 OLD BIG COVE RD SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-8540

Janet R Edwards

Name / Names Janet R Edwards
Age N/A
Person 4035 HIGHLAND RIDGE RD, BIRMINGHAM, AL 35242
Phone Number 205-995-0558

Janet R Edwards

Name / Names Janet R Edwards
Age N/A
Person 70 JACKS DR, ANNISTON, AL 36201
Phone Number 256-237-6976

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 4108 PIEDMONT DR, MONTGOMERY, AL 36108
Phone Number 334-281-8250

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 2201 48TH ST E APT 2206, TUSCALOOSA, AL 35405
Phone Number 205-556-9638

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 40 BIRMINGHAM ST, MONTEVALLO, AL 35115
Phone Number 205-665-3666

Janet M Edwards

Name / Names Janet M Edwards
Age N/A
Person PO BOX 172, MARGARET, AL 35112
Phone Number 205-629-5634

Janet K Edwards

Name / Names Janet K Edwards
Age N/A
Person 909 ALEXANDRIA RD, WEAVER, AL 36277
Phone Number 256-820-4552

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 4352 WOODLAND FORREST DR, TUSCALOOSA, AL 35405
Phone Number 205-556-9638

Janet N Edwards

Name / Names Janet N Edwards
Age N/A
Person 19590 W VANZANT RD, SPRINGDALE, AR 72764
Phone Number 479-789-5756

Janet Edwards

Name / Names Janet Edwards
Age N/A
Person 8 LATSHAW LN, BELLA VISTA, AR 72714

Janet Edwards

Business Name Wesley Child Development Ctr
Person Name Janet Edwards
Position company contact
State FL
Address 142 E Jackson St Orlando FL 32801-3306
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 407-648-2017
Number Of Employees 40
Annual Revenue 1201560
Fax Number 407-648-9041

Janet Edwards

Business Name Wee Care Day Care
Person Name Janet Edwards
Position company contact
State NC
Address 301 N Woodrow St Fuquay Varina NC 27526-2048
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 919-552-9586
Number Of Employees 25
Annual Revenue 951720
Fax Number 919-557-3245

JANET EDWARDS

Business Name TRIXXI CLOTHING COMPANY, INC.
Person Name JANET EDWARDS
Position registered agent
Corporation Status Active
Agent JANET EDWARDS 2014 E 15TH ST, LOS ANGELES, CA 90021
Care Of 2014 E 15TH ST, LOS ANGELES, CA 90021
CEO ANNETTE SOUFRINE2014 E 15TH ST, LOS ANGELES, CA 90021
Incorporation Date 2001-10-26

Janet Edwards

Business Name Springdale Bnevalent Amus Assn
Person Name Janet Edwards
Position company contact
State AR
Address P.O. BOX 1909 Springdale AR 72765-1909
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 479-756-0464
Number Of Employees 1
Annual Revenue 26190

Janet Edwards

Business Name Shore Success Publications, Inc
Person Name Janet Edwards
Position company contact
State NJ
Address PO Box 102, OAKHURST, 7755 NJ
Phone Number
Email [email protected]

JANET EDWARDS

Business Name SOQUEL HIGH FUND, INC.
Person Name JANET EDWARDS
Position registered agent
Corporation Status Active
Agent JANET EDWARDS 3430 GROSS RD, SANTA CRUZ, CA 95062
Care Of PO BOX 1700, SOQUEL, CA 95073
CEO JULI MCDERMOTT744 PARADISO CT, SOQUEL, CA 95073
Incorporation Date 1984-09-17
Corporation Classification Mutual Benefit

Janet Edwards

Business Name Rodeo Of The Ozarks
Person Name Janet Edwards
Position company contact
State AR
Address 1423 E Emma Ave Springdale AR 72764-3609
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 479-927-4530
Number Of Employees 1
Annual Revenue 86520
Fax Number 479-756-6582

Janet Edwards

Business Name Rodeo Of The Ozarks
Person Name Janet Edwards
Position company contact
State AR
Address PO Box 1909 Springdale AR 72765-1909
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 479-927-4530
Number Of Employees 1
Annual Revenue 81480
Fax Number 479-756-6582

Janet Edwards

Business Name Pnc Bank
Person Name Janet Edwards
Position company contact
State PA
Address 109 E Dekalb Pike King Of Prussia PA 19406-2114
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 610-768-2981
Number Of Employees 7
Fax Number 610-768-2986

JANET EDWARDS

Business Name NU-WAVE SPA CONTROLS, INC.
Person Name JANET EDWARDS
Position registered agent
Corporation Status Suspended
Agent JANET EDWARDS 238 S NOTRE DAME, ORANGE, CA 92869
Care Of 1254 N LA LOMA CIR, ANAHEIM, CA 92806
CEO MICHAEL PERKINS34694 ELMWOOD LN, YUCAIPA, CA 92399
Incorporation Date 1996-03-26

Janet Edwards

Business Name Lee Manor Investments, LTD
Person Name Janet Edwards
Position company contact
State FL
Address P.O. Box 21458, St. Petersburg, FL 33742
SIC Code 866107
Phone Number
Email [email protected]

Janet Edwards

Business Name Lee Manor
Person Name Janet Edwards
Position company contact
State FL
Address 342 3rd Ave N, Saint Petersburg, FL
Phone Number
Email [email protected]

Janet Edwards

Business Name Lee Manor
Person Name Janet Edwards
Position company contact
State FL
Address 342 3rd Ave N, Saint Petersburg, FL 33701
Phone Number
Email [email protected]
Title CTO

JANET F EDWARDS

Business Name L.V. FIELDS AUTO PARTS,INC.
Person Name JANET F EDWARDS
Position registered agent
State GA
Address 320 SULLIVAN ST, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-10-02
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Edwards

Business Name Jurassic Exploration
Person Name Janet Edwards
Position company contact
State TX
Address Post Office Box 5607, Longview, TX 75608
SIC Code 506338
Phone Number
Email [email protected]

Janet Edwards

Business Name Jenkins Mini-Mart
Person Name Janet Edwards
Position company contact
State VA
Address 110 2nd St NE Burkeville VA 23922-0000
Industry Food Stores
SIC Code 5411
SIC Description Grocery Stores
Phone Number 434-767-4077
Number Of Employees 10
Annual Revenue 1312220

Janet Edwards

Business Name Janet Edwards
Person Name Janet Edwards
Position company contact
State WA
Address 11503 Ne 36th Ave Vancouver WA 98686-3967
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 360-574-6475

Janet Edwards

Business Name Janet Edwards
Person Name Janet Edwards
Position company contact
State TX
Address 402 Wain Drive, Longview, TX 75604
SIC Code 9199
Phone Number
Email [email protected]

Janet Edwards

Business Name Jan Jock Enterprises
Person Name Janet Edwards
Position company contact
State FL
Address 5990 8th St S Saint Petersburg FL 33705-5519
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 727-906-9022

Janet Edwards

Business Name International Machinery Brks
Person Name Janet Edwards
Position company contact
State FL
Address 12532 Summerwood Dr Fort Myers FL 33908-1896
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 239-437-6248

Janet Edwards

Business Name I''Deal Realty, LLC
Person Name Janet Edwards
Position company contact
State WA
Address 7017 NE Hwy 99 Ste 116, Vancouver, 98665 WA
Phone Number
Email [email protected]

Janet Edwards

Business Name Hidden Lakes Dental Care
Person Name Janet Edwards
Position company contact
State IL
Address 680 W Boughton Rd # 100 Bolingbrook IL 60440-2190
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 630-759-0077
Number Of Employees 14
Annual Revenue 1299870

Janet Edwards

Business Name Gap
Person Name Janet Edwards
Position company contact
State NY
Address 470 Evergreen Ct Central Valley NY 10917-6716
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number
Website www.gap.com

Janet Edwards

Business Name Fuquay Varina Baptist Dy Care
Person Name Janet Edwards
Position company contact
State NC
Address 301 N Woodrow St Fuquay Varina NC 27526-2048
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 919-552-9586

Janet Edwards

Business Name Friendship Manor Nursing Home
Person Name Janet Edwards
Position company contact
State MI
Address 3950 Beaubien St Detroit MI 48201-2197
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 313-833-7600
Number Of Employees 120
Annual Revenue 4345600
Fax Number 313-833-0366

Janet Edwards

Business Name Friendship Manor
Person Name Janet Edwards
Position company contact
State MI
Address 3950 Beaubien St Detroit MI 48201-2120
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 313-833-7600

Janet Edwards

Business Name Electronic Data Systems Corporation (EDS)
Person Name Janet Edwards
Position company contact
State TX
Address 5400 Legacy Dr., Plano, TX 75024-3199
Phone Number
Email [email protected]
Title Global Supply Chain Management Consultant

JANET EDWARDS

Business Name COMMUNITY A.O.H. CHURCH, INCORPORATED
Person Name JANET EDWARDS
Position registered agent
Corporation Status Suspended
Agent JANET EDWARDS 3904 W 54TH ST, LOS ANGELES, CA 90043
Care Of 1940 E 112TH ST, LOS ANGELES, CA 90059
CEO ALBERT WILLIS1942 E 112TH ST, LOS ANGELES, CA 90059
Incorporation Date 1976-01-30
Corporation Classification Unclassified

JANET EDWARDS

Business Name B AND J EDWARDS ENTERPRISES, INC.
Person Name JANET EDWARDS
Position President
State NV
Address PO BOX 15087 PO BOX 15087, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0094972006-7
Creation Date 2006-02-06
Type Domestic Corporation

JANET EDWARDS

Business Name B AND J EDWARDS ENTERPRISES, INC.
Person Name JANET EDWARDS
Position Treasurer
State NV
Address PO BOX 15087 PO BOX 15087, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0094972006-7
Creation Date 2006-02-06
Type Domestic Corporation

JANET EDWARDS

Business Name B AND J EDWARDS ENTERPRISES, INC.
Person Name JANET EDWARDS
Position Director
State NV
Address PO BOX 15087 PO BOX 15087, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0094972006-7
Creation Date 2006-02-06
Type Domestic Corporation

JANET EDWARDS

Business Name B AND J EDWARDS ENTERPRISES, INC.
Person Name JANET EDWARDS
Position Secretary
State NV
Address PO BOX 15087 PO BOX 15087, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0094972006-7
Creation Date 2006-02-06
Type Domestic Corporation

JANET EDWARDS

Business Name B & J EDWARDS ENTERPRISES INC.
Person Name JANET EDWARDS
Position CEO
Corporation Status Dissolved
Agent 3430 GROSS RD, SANTA CRUZ, CA 95062
Care Of 1840 41ST AVE STE 102-338, CAPITOLA, CA 95010
CEO JANET EDWARDS 3430 GROSS RD, SANTA CRUZ, CA 95062
Incorporation Date 2011-09-30

JANET EDWARDS

Business Name B & J EDWARDS ENTERPRISES INC.
Person Name JANET EDWARDS
Position registered agent
Corporation Status Dissolved
Agent JANET EDWARDS 3430 GROSS RD, SANTA CRUZ, CA 95062
Care Of 1840 41ST AVE STE 102-338, CAPITOLA, CA 95010
CEO JANET EDWARDS3430 GROSS RD, SANTA CRUZ, CA 95062
Incorporation Date 2011-09-30

Janet Edwards

Business Name AB Window Cleaning
Person Name Janet Edwards
Position company contact
State WA
Address P.O. BOX 2608 Renton WA 98056-0608
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 206-621-0446

Janet Edwards

Business Name A&E Lockeroom
Person Name Janet Edwards
Position company contact
State VA
Address 528 Wadlow Gap Rd Gate City VA 24251-2516
Industry Amusement And Recreation Services
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 276-225-0190

Janet Edwards

Business Name A & E Locker Room
Person Name Janet Edwards
Position company contact
State VA
Address 13906 E Carters Valley Rd Gate City VA 24251-2502
Industry Apparel And Accessory Stores
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 276-225-0190
Number Of Employees 2
Annual Revenue 261120

JANET S EDWARDS

Person Name JANET S EDWARDS
Filing Number 11035106
Position VICE PRESIDENT
State OK
Address 1511 E BOBWHITE LANE, Edmond OK

JANET EDWARDS

Person Name JANET EDWARDS
Filing Number 108172000
Position Director
State TX
Address 2314 KILKENNY LANE, DEER PARK TX 77536

JANET EDWARDS

Person Name JANET EDWARDS
Filing Number 108172000
Position PRESIDENT
State TX
Address 2314 Kilkenny Lane, Deer Park TX 77536

JANET EDWARDS

Person Name JANET EDWARDS
Filing Number 801335676
Position DIRECTOR
State TX
Address 1512 ROCKWOOD DRIVE, KELLER TX 76248

Janet Marie Edwards

Person Name Janet Marie Edwards
Filing Number 801328233
Position Applicant
State TX
Address 1512 Rockwood Drive, Keller TX 76248

JANET S EDWARDS

Person Name JANET S EDWARDS
Filing Number 11035106
Position Director
State OK
Address 1511 E BOBWHITE LANE, Edmond OK

JANET EDWARDS

Person Name JANET EDWARDS
Filing Number 801335676
Position TREASURER
State TX
Address 1512 ROCKWOOD DRIVE, KELLER TX 76248

Edwards Janet S

State NY
Calendar Year 2017
Employer Johnson City Csd
Name Edwards Janet S
Annual Wage $16,123

Edwards Janet K

State IN
Calendar Year 2015
Employer Perry County Memorial Hospital (perry)
Job Title Housekeeping As
Name Edwards Janet K
Annual Wage $12,171

Edwards Janet S

State IN
Calendar Year 2015
Employer Carmel-clay School Corporation (hamilton)
Job Title Terminated Position
Name Edwards Janet S
Annual Wage $13,061

Edwards Janet A

State IL
Calendar Year 2018
Employer Lansing Sd 158
Name Edwards Janet A
Annual Wage $17,382

Edwards Janet

State IL
Calendar Year 2017
Employer Stroger Hospital
Name Edwards Janet
Annual Wage $75,685

Edwards Janet G

State IL
Calendar Year 2017
Employer Sangamon County
Name Edwards Janet G
Annual Wage $39,288

Edwards Janet A

State IL
Calendar Year 2017
Employer Lansing Sd 158
Name Edwards Janet A
Annual Wage $15,694

Edwards Janet

State IL
Calendar Year 2016
Employer Stroger Hospital
Name Edwards Janet
Annual Wage $74,192

Edwards Janet G

State IL
Calendar Year 2016
Employer Sangamon County
Name Edwards Janet G
Annual Wage $37,975

Edwards Janet A

State IL
Calendar Year 2016
Employer Lansing Sd 158
Name Edwards Janet A
Annual Wage $16,603

Edwards Janet

State IL
Calendar Year 2015
Employer Stroger Hospital
Name Edwards Janet
Annual Wage $70,797

Edwards Janet G

State IL
Calendar Year 2015
Employer Sangamon County
Name Edwards Janet G
Annual Wage $34,678

Edwards Janet A

State IL
Calendar Year 2015
Employer Lansing Sd 158
Name Edwards Janet A
Annual Wage $14,990

Edwards Janet

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Bus Driver
Name Edwards Janet
Annual Wage $29,367

Edwards Janet M

State IA
Calendar Year 2017
Employer School District of Davenport
Name Edwards Janet M
Annual Wage $1,573

Edwards Janet

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Bus Driver
Name Edwards Janet
Annual Wage $25,966

Edwards Janet

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Bus Driver
Name Edwards Janet
Annual Wage $9,960

Edwards Janet L

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Edwards Janet L
Annual Wage $50,601

Edwards Janet L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Edwards Janet L
Annual Wage $50,572

Edwards Janet M

State CT
Calendar Year 2018
Employer Department Of Environmental Protection
Name Edwards Janet M
Annual Wage $69,261

Edwards Janet

State CT
Calendar Year 2018
Employer Cheshire Bd Of Ed
Name Edwards Janet
Annual Wage $98,660

Edwards Janet M

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title Administrative Assistant
Name Edwards Janet M
Annual Wage $70,400

Edwards Janet

State CT
Calendar Year 2017
Employer Cheshire Bd Of Ed
Name Edwards Janet
Annual Wage $98,080

Edwards Janet M

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Administrative Assistant
Name Edwards Janet M
Annual Wage $70,714

Edwards Janet

State CT
Calendar Year 2016
Employer Cheshire Bd Of Ed
Name Edwards Janet
Annual Wage $97,119

Edwards Janet M

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Administrative Assistant
Name Edwards Janet M
Annual Wage $69,034

Edwards Janet F

State AL
Calendar Year 2018
Employer Environmental Management
Name Edwards Janet F
Annual Wage $91,725

Edwards Janet F

State AL
Calendar Year 2017
Employer Environmental Management
Name Edwards Janet F
Annual Wage $91,725

Edwards Janet

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Bus Driver
Name Edwards Janet
Annual Wage $22,526

Edwards Janet S

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Edwards Janet S
Annual Wage $31,516

Edwards Janet M

State IA
Calendar Year 2018
Employer School District Of Davenport
Name Edwards Janet M
Annual Wage $1,596

Edwards Janet

State KY
Calendar Year 2016
Employer Graves County
Name Edwards Janet
Annual Wage $16,116

Edwards Janet L

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Edwards Janet L
Annual Wage $41,723

Edwards Janet

State NY
Calendar Year 2017
Employer Boces Eastern Suffolk
Name Edwards Janet
Annual Wage $55,126

Edwards Janet T

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Edwards Janet T
Annual Wage $575

Edwards Janet M

State NY
Calendar Year 2016
Employer Oceanside Ufsd
Name Edwards Janet M
Annual Wage $25,193

Edwards Janet E

State NY
Calendar Year 2016
Employer New York State Assembly
Job Title Chf Of Staff
Name Edwards Janet E
Annual Wage $59,084

Edwards Janet E

State NY
Calendar Year 2016
Employer New York State Assembly
Name Edwards Janet E
Annual Wage $54,711

Edwards Janet S

State NY
Calendar Year 2016
Employer Maine-endwell Csd
Name Edwards Janet S
Annual Wage $479

Edwards Janet S

State NY
Calendar Year 2016
Employer Johnson City Csd
Name Edwards Janet S
Annual Wage $16,424

Edwards Janet D

State NY
Calendar Year 2016
Employer Doccs Queensboro
Job Title Corr Officer
Name Edwards Janet D
Annual Wage $84

Edwards Janet E

State NY
Calendar Year 2016
Employer Civil Service - Test Admin
Job Title Monitor
Name Edwards Janet E
Annual Wage $220

Edwards Janet L

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Edwards Janet L
Annual Wage $43,361

Edwards Janet

State NY
Calendar Year 2016
Employer Boces Eastern Suffolk
Name Edwards Janet
Annual Wage $52,910

Edwards Janet C

State KS
Calendar Year 2017
Employer County of Morris
Name Edwards Janet C
Annual Wage $27,007

Edwards Janet T

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Edwards Janet T
Annual Wage $468

Edwards Janet E

State NY
Calendar Year 2015
Employer New York State Assembly
Job Title Chf Of Staff
Name Edwards Janet E
Annual Wage $53,353

Edwards Janet E

State NY
Calendar Year 2015
Employer New York State Assembly
Name Edwards Janet E
Annual Wage $54,324

Edwards Janet S

State NY
Calendar Year 2015
Employer Maine-endwell Csd
Name Edwards Janet S
Annual Wage $580

Edwards Janet S

State NY
Calendar Year 2015
Employer Johnson City Csd
Name Edwards Janet S
Annual Wage $8,061

Edwards Janet

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Public Health Adviser
Name Edwards Janet
Annual Wage $490

Edwards Janet T

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Edwards Janet T
Annual Wage $808

Edwards Janet L

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Edwards Janet L
Annual Wage $35,824

Edwards Janet

State NY
Calendar Year 2015
Employer Boces Eastern Suffolk
Name Edwards Janet
Annual Wage $55,402

Edwards Janet T

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Edwards Janet T
Annual Wage $580

Edwards Janet L

State NM
Calendar Year 2018
Employer Roswell Independent Schools
Name Edwards Janet L
Annual Wage $6,214

Edwards Janet

State KY
Calendar Year 2017
Employer Graves County
Job Title Food Service Assistant I
Name Edwards Janet
Annual Wage $17,535

Edwards Janet S

State KY
Calendar Year 2017
Employer City of Oak Grove
Name Edwards Janet S
Annual Wage $2,400

Edwards Janet M

State NY
Calendar Year 2015
Employer Oceanside Ufsd
Name Edwards Janet M
Annual Wage $49,737

Edwards Janet F

State AL
Calendar Year 2016
Employer Environmental Management
Name Edwards Janet F
Annual Wage $91,725

Janet Edwards

Name Janet Edwards
Address 858 Pease Hill Rd Anson ME 04911 -3030
Telephone Number 207-696-5759
Mobile Phone 207-696-5759
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet S Edwards

Name Janet S Edwards
Address 10846 Meadow Lake Dr Indianapolis IN 46229-3500 -9620
Telephone Number 317-894-4635
Mobile Phone 317-894-4635
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Janet M Edwards

Name Janet M Edwards
Address 478 Mohan Cir Se Smyrna GA 30080 -1047
Telephone Number 770-434-8075
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet L Edwards

Name Janet L Edwards
Address 2197 E County Road 250n Mattoon IL 61938 -8642
Phone Number 217-235-7142
Gender Female
Date Of Birth 1950-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet H Edwards

Name Janet H Edwards
Address 806 E Washington St Pittsfield IL 62363 -1551
Phone Number 217-285-1987
Email [email protected]
Gender Female
Ethnicity Welsh
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

Janet D Edwards

Name Janet D Edwards
Address 22983 Valley View Dr Southfield MI 48033 -3126
Phone Number 248-213-0313
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Edwards

Name Janet L Edwards
Address 127 S Lovell St Climax MI 49034 -5107
Phone Number 269-746-5282
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet Edwards

Name Janet Edwards
Address Po Box 1201 Campbellsville KY 42719 -1201
Phone Number 270-403-4008
Telephone Number 270-403-4008
Mobile Phone 270-403-4008
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet B Edwards

Name Janet B Edwards
Address 3458 Godspeed Rd Davidsonville MD 21035 -1303
Phone Number 301-261-7043
Email [email protected]
Gender Female
Date Of Birth 1951-09-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet L Edwards

Name Janet L Edwards
Address 3557 Insignia Ct Indianapolis IN 46214 -4050
Phone Number 317-297-1443
Email [email protected]
Gender Female
Date Of Birth 1948-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet D Edwards

Name Janet D Edwards
Address 25 Starling Dr Daytona Beach FL 32117 -1887
Phone Number 386-274-1230
Gender Female
Date Of Birth 1959-12-04
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet B Edwards

Name Janet B Edwards
Address 199 Sw Melba Gln Lake City FL 32024 -6320
Phone Number 386-752-7910
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet Edwards

Name Janet Edwards
Address 2608 Ralph Ave Louisville KY 40216 -4866
Phone Number 502-367-1843
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Janet A Edwards

Name Janet A Edwards
Address 7691 Ironhorse Blvd West Palm Beach FL 33412 -2445
Phone Number 561-249-6867
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet M Edwards

Name Janet M Edwards
Address 3802 Quail Ridge Dr N Boynton Beach FL 33436 APT 1-5351
Phone Number 561-733-3362
Gender Female
Date Of Birth 1929-06-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet R Edwards

Name Janet R Edwards
Address 19913 N 198th Pl Jupiter FL 33458 -1823
Phone Number 561-747-3936
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet Edwards

Name Janet Edwards
Address 17043 Sprenger Ave Eastpointe MI 48021 -3049
Phone Number 586-774-8672
Mobile Phone 586-219-2793
Gender Female
Date Of Birth 1954-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Edwards

Name Janet L Edwards
Address 8652 Ky 1547 Liberty KY 42539 -7307
Phone Number 606-787-8902
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Edwards

Name Janet L Edwards
Address 1697 Red Oak Dr Dalton GA 30721 UNIT 168-2363
Phone Number 706-537-3061
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet A Edwards

Name Janet A Edwards
Address 8252 Chancellor Dr Colorado Springs CO 80920-7008 -7008
Phone Number 719-264-0047
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janet A Edwards

Name Janet A Edwards
Address 5043 Plantation St Anderson IN 46013 -5800
Phone Number 765-642-1820
Gender Female
Date Of Birth 1945-10-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janet Edwards

Name Janet Edwards
Address 4334 Evergreen Ln Gillsville GA 30543 -3000
Phone Number 770-983-0415
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet Edwards

Name Janet Edwards
Address 648 19th St Tell City IN 47586 -1141
Phone Number 812-547-7140
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet A Edwards

Name Janet A Edwards
Address 32993 N Mill Rd Grayslake IL 60030 -2036
Phone Number 847-740-4442
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Janet A Edwards

Name Janet A Edwards
Address 5006 Parete Rd S Jacksonville FL 32218 APT 1-1276
Phone Number 904-764-9265
Gender Female
Date Of Birth 1944-09-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet K Edwards

Name Janet K Edwards
Address 517 Pacific Ave Osawatomie KS 66064 -1245
Phone Number 913-244-1762
Email [email protected]
Gender Female
Date Of Birth 1962-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

EDWARDS, JANET

Name EDWARDS, JANET
Amount 2500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020452056
Application Date 2012-06-30
Contributor Occupation PROFESSOR
Contributor Employer BRIGHAM & WOMEN'S HOSPITAL
Organization Name Brigham & Women's Hospital
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

EDWARDS, JANET

Name EDWARDS, JANET
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256726
Application Date 2007-05-29
Contributor Occupation Information Requeste
Contributor Employer Brigham & Women's Hospital
Organization Name Brigham & Women's Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 56 North St LEXINGTON MA

Edwards, Janet

Name Edwards, Janet
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-07-31
Contributor Occupation Epidemiologist
Contributor Employer Brigham & Women's Hospital
Organization Name Brigham & Women's Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 124 Longwood Ave 1 Lexington MA

EDWARDS, JANET R

Name EDWARDS, JANET R
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932561420
Application Date 2008-07-01
Contributor Occupation Epidemiologist
Contributor Employer Brigham & Women's Hospital
Organization Name Brigham & Women's Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 124 Longwood Ave 1 BROOKLINE MA

EDWARDS, JANET

Name EDWARDS, JANET
Amount 2000.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 20008
Application Date 2007-08-07
Contributor Occupation ASSISTANT PROFESSOR
Contributor Employer HARVARD MEDICAL SCHOOL
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 56 NORTH ST LEXINGTON MA

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 1875.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26990326160
Application Date 2006-01-09
Contributor Occupation Natural Gas Producer
Contributor Employer Self-Employed
Organization Name Natural Gas Producer
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET

Name EDWARDS, JANET
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971338023
Application Date 2012-05-10
Contributor Occupation WRITER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1240 White Cross Rd CHAPEL HILL NC

EDWARDS, JANET

Name EDWARDS, JANET
Amount 850.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-08-10
Contributor Occupation PARI-MUTUAL
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 10001 SW 6TH ST PEMBROKE PINES FL

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25971066957
Application Date 2005-08-17
Contributor Occupation Natural Gas Producer
Contributor Employer Self-Employed
Organization Name Natural Gas Producer
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET

Name EDWARDS, JANET
Amount 500.00
To GUCCIONE, JEREMIAH (JJ)
Year 2010
Application Date 2009-06-30
Contributor Occupation WINDOW INSTALLATION
Recipient Party R
Recipient State FL
Seat state:lower
Address 4006 14TH AVE E BRADENTON FL

EDWARDS, JANET RICH

Name EDWARDS, JANET RICH
Amount 500.00
To CAHILL, TIMOTHY P
Year 2004
Application Date 2004-11-19
Contributor Occupation RESEARCHER
Contributor Employer HARVARD UNIVERSITY
Recipient Party D
Recipient State MA
Seat state:office
Address 56 N ST LEXINGTON MA

EDWARDS, JANET

Name EDWARDS, JANET
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-07-11
Contributor Occupation ASSOCIATE PROFESSOR
Contributor Employer HARVARD MEDICAL SCHOOL
Recipient Party D
Recipient State MA
Seat state:governor
Address 56 NORTH ST LEXINGTON MA

EDWARDS, JANET F

Name EDWARDS, JANET F
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981426297
Application Date 2004-10-07
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president

EDWARDS, JANET

Name EDWARDS, JANET
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951555835
Application Date 2012-03-11
Contributor Occupation WRITER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1240 White Cross Rd CHAPEL HILL NC

EDWARDS, JANET

Name EDWARDS, JANET
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-11
Contributor Occupation WRITER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990904247
Application Date 2005-04-07
Contributor Occupation Gas Producer
Contributor Employer Self-Employed
Organization Name Gas Producer
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 220.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990834031
Application Date 2004-02-25
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 220.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990610867
Application Date 2004-01-05
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 220.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990260702
Application Date 2005-02-08
Contributor Occupation GAS PRODUCER
Contributor Employer SELF-EMPLOYED
Organization Name Gas Producer
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET MRS

Name EDWARDS, JANET MRS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961437144
Application Date 2004-04-19
Contributor Occupation Gas Producer
Contributor Employer Self-Employed
Organization Name Gas Producer
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2834 E 27Th Place TULSA OK

EDWARDS, JANET MS

Name EDWARDS, JANET MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962222024
Application Date 2004-07-07
Contributor Occupation Inherited Wealth
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1117 S Negley Ave PITTSBURGH PA

EDWARDS, JANET

Name EDWARDS, JANET
Amount 200.00
To LEE, TOM
Year 2006
Application Date 2005-09-29
Contributor Occupation PARI-MUTUEL
Recipient Party R
Recipient State FL
Seat state:office
Address 10001 SW 6TH ST PEMBROKE PINES FL

EDWARDS, JANET

Name EDWARDS, JANET
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991568228
Application Date 2008-06-30
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1240 White Cross Rd CHAPEL HILL NC

EDWARDS, JANET

Name EDWARDS, JANET
Amount 100.00
To PANZER, MARY E
Year 2004
Application Date 2004-06-17
Recipient Party R
Recipient State WI
Seat state:upper
Address 4205 W CHERRYWOOD LN MILWAUKEE WI

EDWARDS, JANET

Name EDWARDS, JANET
Amount 50.00
To DARLING, ALBERTA
Year 2004
Application Date 2004-08-30
Recipient Party R
Recipient State WI
Seat state:upper
Address 4205 W CHERRYWOOD LN BROWN DEER WI

EDWARDS, JANET B

Name EDWARDS, JANET B
Amount 50.00
To DARLING, ALBERTA
Year 20008
Application Date 2007-05-25
Contributor Occupation FIRST WEBER GROUP REALTOR
Organization Name FIRST WEBER GROUP
Recipient Party R
Recipient State WI
Seat state:upper
Address 4650 N PORT WASHINGTON RD GLENDALE WI

EDWARDS, JANET L

Name EDWARDS, JANET L
Amount 50.00
To WACHTMANN, LYNN R
Year 2010
Application Date 2009-11-19
Recipient Party R
Recipient State OH
Seat state:lower
Address 10144 LIBERTY UNION RD VAN WERT OH

EDWARDS, JANET B

Name EDWARDS, JANET B
Amount 50.00
To DARLING, ALBERTA
Year 20008
Application Date 2007-10-23
Contributor Occupation REALTOR
Contributor Employer FIRST WEBER GROUP
Organization Name FIRST WEBER GROUP
Recipient Party R
Recipient State WI
Seat state:upper
Address 4650 N PORT WASHINGTON RD GLENDALE WI

EDWARDS, JANET

Name EDWARDS, JANET
Amount 50.00
To DITTY, JACK
Year 2010
Application Date 2010-04-24
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State KY
Seat state:upper
Address 1019 ST. HWY 1654 RUSH KY

EDWARDS, JANET

Name EDWARDS, JANET
Amount 25.00
To REPUBLICAN SENATE MAJORITY CMTE OF NEW HAMPSH
Year 2010
Application Date 2009-07-30
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State NH
Committee Name REPUBLICAN SENATE MAJORITY CMTE OF NEW HAMPSH
Address 141 MILL RD HAMPTON NH

EDWARDS, JANET

Name EDWARDS, JANET
Amount 20.00
To COALITION FOR A FAIR MICHIGAN
Year 2004
Application Date 2004-08-15
Recipient Party I
Recipient State MI
Committee Name COALITION FOR A FAIR MICHIGAN
Address 5835 CORNELL TAYLOR MI

JANET R EDWARDS

Name JANET R EDWARDS
Address 2103 Larson Road Stanwood WA
Value 83100
Landvalue 83100
Buildingvalue 106600
Landarea 106,722 square feet Assessments for tax year: 2015

EDWARDS KENNETH GEORGE + JANET

Name EDWARDS KENNETH GEORGE + JANET
Physical Address 6640 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 7533 RIVER VIEW LN RR5, CHATHAM, CANADA
County Lee
Year Built 1986
Area 1057
Land Code Condominiums
Address 6640 ESTERO BLVD, FORT MYERS BEACH, FL 33931

EDWARDS JOSLYN + JANET

Name EDWARDS JOSLYN + JANET
Physical Address 3210 47TH ST W, LEHIGH ACRES, FL 33971
Owner Address 3208 SE OTIS LN, PORT SAINT LUCIE, FL 34984
County Lee
Land Code Vacant Residential
Address 3210 47TH ST W, LEHIGH ACRES, FL 33971

EDWARDS JANET M & J D EDWARDS

Name EDWARDS JANET M & J D EDWARDS
Physical Address 2271 ALTON RD, PORT CHARLOTTE, FL 33952
Ass Value Homestead 60975
Just Value Homestead 84912
County Charlotte
Year Built 1975
Area 1221
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2271 ALTON RD, PORT CHARLOTTE, FL 33952

EDWARDS JANET M &

Name EDWARDS JANET M &
Physical Address 13378 WILLIAM MYERS CT, PALM BEACH GARDENS, FL 33410
Owner Address 13378 WILLIAM MEYER CT, PALM BEACH GARDENS, FL 33410
Sale Price 469900
Sale Year 2012
Ass Value Homestead 390311
Just Value Homestead 391985
County Palm Beach
Year Built 1988
Area 2839
Land Code Single Family
Address 13378 WILLIAM MYERS CT, PALM BEACH GARDENS, FL 33410
Price 469900

EDWARDS JANET JOY

Name EDWARDS JANET JOY
Physical Address 472 HARDWOOD PL, BOCA RATON, FL 33431
Owner Address 390 SHERWOOD FOREST DR, DELRAY BEACH, FL 33445
County Palm Beach
Year Built 1986
Area 1320
Land Code Single Family
Address 472 HARDWOOD PL, BOCA RATON, FL 33431

EDWARDS JANET I

Name EDWARDS JANET I
Physical Address 14356 W SUTTON CT, CRYSTAL RIVER, FL 34423
County Citrus
Year Built 1995
Area 1728
Land Code Mobile Homes
Address 14356 W SUTTON CT, CRYSTAL RIVER, FL 34423

EDWARDS JANET B

Name EDWARDS JANET B
Physical Address 1744 PALOMA CT SW, LAKE CITY, FL
Owner Address 1744 SW PALOMA CT, LAKE CITY, FL 32025
Ass Value Homestead 162750
Just Value Homestead 162750
County Columbia
Year Built 2006
Area 2527
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1744 PALOMA CT SW, LAKE CITY, FL

EDWARDS JANET A & NYE THOMAS A

Name EDWARDS JANET A & NYE THOMAS A
Physical Address 281 NEW GATE LOOP, HEATHROW, FL 32746
Owner Address 281 NEW GATE LOOP, LAKE MARY, FL 32746
Ass Value Homestead 594142
Just Value Homestead 718568
County Seminole
Year Built 1992
Area 4387
Land Code Single Family
Address 281 NEW GATE LOOP, HEATHROW, FL 32746

EDWARDS JANET A

Name EDWARDS JANET A
Physical Address 7691 IRONHORSE BLVD, WEST PALM BEACH, FL 33412
Owner Address 7691 IRONHORSE BLVD, WEST PALM BEACH, FL 33412
Ass Value Homestead 314014
Just Value Homestead 316305
County Palm Beach
Year Built 2001
Area 3224
Land Code Single Family
Address 7691 IRONHORSE BLVD, WEST PALM BEACH, FL 33412

EDWARDS JANET

Name EDWARDS JANET
Physical Address 189 TUSCANY BEND ST, DAYTONA BEACH, FL 32117
County Volusia
Year Built 2011
Area 2665
Land Code Single Family
Address 189 TUSCANY BEND ST, DAYTONA BEACH, FL 32117

EDWARDS LASEL H JR & JANET M

Name EDWARDS LASEL H JR & JANET M
Physical Address 27077 LOWRY AVE, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 27077 LOWRY AVE, PUNTA GORDA, FL 33983

EDWARDS JANET

Name EDWARDS JANET
Physical Address 411B BANANA CAY DR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1985
Area 922
Land Code Condominiums
Address 411B BANANA CAY DR, SOUTH DAYTONA, FL 32119

EDWARDS JANET

Name EDWARDS JANET
Physical Address 942 TORCHWOOD DR, DELAND, FL 32724
Ass Value Homestead 199559
Just Value Homestead 201477
County Volusia
Year Built 1989
Area 3438
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 942 TORCHWOOD DR, DELAND, FL 32724

Edwards Janet

Name Edwards Janet
Physical Address 3208 SE OTIS LN, Port Saint Lucie, FL 34953
Owner Address 3208 SE Otis Ln, Port St Lucie, FL 34984
Ass Value Homestead 51000
Just Value Homestead 51000
County St. Lucie
Year Built 2001
Area 1983
Applicant Status Wife
Land Code Single Family
Address 3208 SE OTIS LN, Port Saint Lucie, FL 34953

Edwards Janet

Name Edwards Janet
Physical Address 3686 SW EUROPE ST, Port Saint Lucie, FL 34953
Owner Address 4455 W Redbird Ln, Dallas, TX 75236
County St. Lucie
Year Built 2005
Area 2053
Land Code Single Family
Address 3686 SW EUROPE ST, Port Saint Lucie, FL 34953

EDWARDS JANET

Name EDWARDS JANET
Physical Address 12532 SUMMERWOOD DR, FORT MYERS, FL 33908
Owner Address 12532 SUMMERWOOD DR, FORT MYERS, FL 33908
Ass Value Homestead 176461
Just Value Homestead 246996
County Lee
Year Built 1976
Area 3121
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12532 SUMMERWOOD DR, FORT MYERS, FL 33908

EDWARDS JAMES T & JANET I

Name EDWARDS JAMES T & JANET I
Physical Address NO STREET, COUNTY, FL 32168
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32168

EDWARDS EVEROD R + JANET M

Name EDWARDS EVEROD R + JANET M
Physical Address 209 SAMARA AVE, LAKE PLACID, FL 33852
Owner Address 875 WHITE ASH DR, WHITBY ONTARIO, CANADA
County Highlands
Land Code Vacant Residential
Address 209 SAMARA AVE, LAKE PLACID, FL 33852

EDWARDS DAVID M & JANET C

Name EDWARDS DAVID M & JANET C
Physical Address 10100 BURNT STORE RD -UNIT 111, PUNTA GORDA, FL 33955
Ass Value Homestead 32299
Just Value Homestead 39005
County Charlotte
Year Built 2006
Area 728
Applicant Status Wife
Co Applicant Status Husband
Land Code Cooperatives
Address 10100 BURNT STORE RD -UNIT 111, PUNTA GORDA, FL 33955

EDWARDS DAVE C + JANET L

Name EDWARDS DAVE C + JANET L
Physical Address 1515 SW 15TH PL, CAPE CORAL, FL 33991
Owner Address 9014 S SANDERLING WAY, LITTLETON, CO 80126
County Lee
Land Code Vacant Residential
Address 1515 SW 15TH PL, CAPE CORAL, FL 33991

EDWARDS CHARLES K & JANET

Name EDWARDS CHARLES K & JANET
Physical Address 8639 SW 47 LN, BELL, FL 32619
Owner Address AS TRUSTEES, BELL, FL 32619
Ass Value Homestead 90097
Just Value Homestead 90097
County Gilchrist
Year Built 1982
Area 1727
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8639 SW 47 LN, BELL, FL 32619

EDWARDS JANET

Name EDWARDS JANET
Physical Address 25 STARLING DR, DAYTONA BEACH, FL 32117
Ass Value Homestead 56849
Just Value Homestead 56849
County Volusia
Year Built 2000
Area 1005
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25 STARLING DR, DAYTONA BEACH, FL 32117

EDWARDS BOARDMAN W & JANET P

Name EDWARDS BOARDMAN W & JANET P
Physical Address 819 HUCKLEBERRY LN, WINTER SPRINGS, FL 32708
Owner Address 819 HUCKLEBERRY LN, WINTER SPRINGS, FL 32708
Ass Value Homestead 141733
Just Value Homestead 183184
County Seminole
Year Built 1981
Area 2451
Land Code Single Family
Address 819 HUCKLEBERRY LN, WINTER SPRINGS, FL 32708

EDWARDS RICHARD E + JANET K

Name EDWARDS RICHARD E + JANET K
Physical Address 3623 MAINE AVE, SEBRING, FL 33870
Owner Address 3623 MAINE AVE, SEBRING, FL 33872
County Highlands
Year Built 1973
Area 792
Land Code Mobile Homes
Address 3623 MAINE AVE, SEBRING, FL 33870

EDWARDS CLYDE C & JANET L C

Name EDWARDS CLYDE C & JANET L C
Address 9666 Fair Street Strongsville OH 44136
Value 34400
Usage Single Family Dwelling

JANET R EDWARDS

Name JANET R EDWARDS
Address 6115 SW 204th Street #H-2 Lynnwood WA
Value 37500
Landvalue 37500
Buildingvalue 42500

JANET M EDWARDS

Name JANET M EDWARDS
Address 478 Mohon Circle Smyrna GA
Value 20000
Landvalue 20000
Buildingvalue 95640
Type Residential; Lots less than 1 acre

JANET M EDWARDS

Name JANET M EDWARDS
Address 21621 S Crestview Drive Oregon City OR 97045
Value 118105
Landvalue 118105
Buildingvalue 152360
Bedrooms 3
Numberofbedrooms 3

JANET L EDWARDS

Name JANET L EDWARDS
Address 4240 Carnaby Street Kent WA 98032
Value 125000
Landvalue 88000
Buildingvalue 125000

JANET G EDWARDS

Name JANET G EDWARDS
Address 3515 162nd Lane Goodyear AZ 85395
Value 43100
Landvalue 43100

JANET ELLEN EDWARDS

Name JANET ELLEN EDWARDS
Address 6170 Wilmer Road Cincinnati OH 45247
Value 35280
Landvalue 35280

JANET EDWARDS

Name JANET EDWARDS
Address 418D Banana Cay Drive South Daytona FL
Value 5825
Landvalue 5825
Buildingvalue 17475
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 35800

JANET EDWARDS

Name JANET EDWARDS
Address 1044 Thomas S Boyland Street Brooklyn NY 11212
Value 539000
Landvalue 8833

JANET EDWARDS

Name JANET EDWARDS
Year Built 2000
Address 25 Starling Drive Daytona Beach FL
Value 13000
Landvalue 13000
Buildingvalue 61132
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 66668

JANET EDWARDS

Name JANET EDWARDS
Address 411B Banana Cay Drive South Daytona FL
Value 5700
Landvalue 5700
Buildingvalue 17100
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 35300

EDWARDS RICHARD E + JANET K

Name EDWARDS RICHARD E + JANET K
Physical Address 700 SCHLOSSER RD, SEBRING, FL 33872
Owner Address 700 SCHLOSSER RD, SEBRING, FL 33870
Sale Price 100
Sale Year 2012
County Highlands
Year Built 1973
Area 1578
Land Code Single Family
Address 700 SCHLOSSER RD, SEBRING, FL 33872
Price 100

JANET EDWARDS

Name JANET EDWARDS
Year Built 1989
Address 942 Torchwood Drive De-Land FL
Value 25740
Landvalue 25740
Buildingvalue 175829
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 187538

JANET E EDWARDS

Name JANET E EDWARDS
Address 1 Lake Wylie Rci Rw Rock Hill SC
Value 300000
Landvalue 300000
Buildingvalue 208500
Landarea 81,022 square feet

JANET D MITCHELL & STEPHEN EDWARDS

Name JANET D MITCHELL & STEPHEN EDWARDS
Address 130 Stagecoach Drive Jacksonville OR 97530
Value 199640
Type Residence

JANET C EDWARDS

Name JANET C EDWARDS
Address 12662 Jasmine Trail Sun City AZ 85383
Value 37200
Landvalue 37200

JANET B EDWARDS

Name JANET B EDWARDS
Address 17463 Spring Lane Surprise AZ 85388
Value 21300
Landvalue 21300

EDWARDS W ROBERT & EDWARDS I JANET

Name EDWARDS W ROBERT & EDWARDS I JANET
Address 274 Kings College Court Arnold MD 21012
Value 158000
Landvalue 158000
Buildingvalue 142100
Airconditioning yes

EDWARDS LASEL H JR & JANET M

Name EDWARDS LASEL H JR & JANET M
Address 27077 Lowry Avenue Punta Gorda FL
Value 1479
Landvalue 1479
Landarea 20,000 square feet
Type Residential Property

EDWARDS JANET I

Name EDWARDS JANET I
Address 14356 W Sutton Court Crystal River FL
Value 27627
Landvalue 27627
Buildingvalue 41223
Landarea 7,500 square feet
Type Residential Property

EDWARDS JANET B

Name EDWARDS JANET B
Address 1744 Sw Paloma Court Lake FL
Value 10800
Landvalue 10800
Buildingvalue 151950
Landarea 4,356 square feet
Type Residential Property

EDWARDS DAVID M & JANET C

Name EDWARDS DAVID M & JANET C
Address 10100 Burnt Store Road #111 Punta Gorda FL
Value 4250
Landvalue 4250
Buildingvalue 34755
Landarea 3,763 square feet
Type Residential Property

JANET EDWARDS

Name JANET EDWARDS
Address 2527 Warsaw Avenue Cincinnati OH 45204
Value 9720
Landvalue 9720

EDWARDS ALAN L & JANET C

Name EDWARDS ALAN L & JANET C
Physical Address 6118 MCKEE ST, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1978
Area 1050
Land Code Single Family
Address 6118 MCKEE ST, PORT CHARLOTTE, FL 33981

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State MN
Address 13929 ORCHARD RD, MINNETONKA, MN 55345
Phone Number 952-938-5368
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Democrat Voter
State OK
Address 2504 E 47TH PL N, TULSA, OK 74130
Phone Number 918-760-7677
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State AK
Address 5600 LAKE OTIS PKWY, ANCHORAGE, AK 99507
Phone Number 907-677-1852
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State AR
Address 32 MILLER COUNTY 452, TEXARKANA, AR 71854
Phone Number 903-276-9007
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State FL
Address 41 ADKINSON DR, PENSACOLA, FL 32506
Phone Number 850-453-4121
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State FL
Address 1615 W 62ND ST, HIALEAH, FL 33012
Phone Number 786-443-7225
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State MS
Address 11302HWY51SOUTH APT12, OAKLAND, MS 38948
Phone Number 662-688-1497
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State MS
Address P.O. BOX 21, OAKLAND, MS 38948
Phone Number 662-589-1101
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Democrat Voter
State NY
Address 674 GEORGIA AVE, BROOKLYN, NY 11207
Phone Number 646-353-2811
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State TN
Address 123 TWIN OAK DR APT A, MURFREESBORO, TN 37130
Phone Number 615-838-5204
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State OH
Address PO BOX 14205, CINCINNATI, OH 45250
Phone Number 513-328-4685
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State KY
Address 9200 PINE SPRINGS DR APT 4, LOUISVILLE, KY 40291
Phone Number 502-836-4545
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State AR
Address PO BOX 1307, SPRINGDALE, AR 72765
Phone Number 479-789-5756
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State TN
Address 580 COUNTY ROAD 82, ATHENS, TN 37303
Phone Number 423-304-4566
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State MO
Address 523 SOUTH 8TH, RICH HILL, MO 64779
Phone Number 417-395-4961
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State NC
Address 5700 LOG CABIN RD, RAMSEUR, NC 27316
Phone Number 336-879-5540
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State AL
Address 3680 NORMAN BRIDGE RD, MONTGOMERY, AL 36105
Phone Number 334-286-4892
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State NY
Address 533 LIBERTY STREET, PENN YAN, NY 14527
Phone Number 315-536-6082
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State TX
Address 13110 KUYKENDAHL, HOUSTON, TX 77090
Phone Number 281-873-0659
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State KY
Address PO BOX 1201, CAMPBELLSVILLE, KY 42719
Phone Number 270-403-4008
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Voter
State MI
Address 12190 6 MILE RD, BATTLE CREEK, MI 49014
Phone Number 269-838-5363
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Democrat Voter
State MI
Phone Number 248-698-9341
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Independent Voter
State TX
Address 13104 IMPERIAL SHORE DRIVE, PEARLAND, TX 77584
Phone Number 210-288-3555
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Type Republican Voter
State NJ
Address 159 CENTRAL AVE # 6, HACKENSACK, NJ 7601
Phone Number 201-741-2748
Email Address [email protected]

JANET EDWARDS

Name JANET EDWARDS
Car NISSAN ALTIMA
Year 2008
Address 1110 Paul St, Morristown, TN 37814-2932
Vin 1N4AL24E58C101659

JANET EDWARDS

Name JANET EDWARDS
Car SUZUKI FORENZA
Year 2007
Address 12 Dozier Ln, Barbourville, KY 40906-7314
Vin KL5JD56Z07K534390

JANET EDWARDS

Name JANET EDWARDS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 190 Jones Ln, Red Banks, MS 38661-9545
Vin 2GCEC13J571508292

JANET EDWARDS

Name JANET EDWARDS
Car CHEV AK15
Year 2007
Address 3686 SW EUROPE ST, PORT SAINT LUCIE, FL 34953-5112
Vin 1G1AK15F277102363

JANET EDWARDS

Name JANET EDWARDS
Car CHEVROLET TAHOE
Year 2007
Address 942 Torchwood Dr, Deland, FL 32724-9421
Vin 1GNFC13007J122291
Phone 386-734-6134

Janet Edwards

Name Janet Edwards
Car SUZUKI FORENZA
Year 2007
Address PO Box 368, Barbourville, KY 40906-0368
Vin KL5JD56Z37K543424
Phone

JANET EDWARDS

Name JANET EDWARDS
Car DODGE CHARGER
Year 2007
Address 402 Wain Dr, Longview, TX 75604-1237
Vin 2B3KA53H27H878685

JANET EDWARDS

Name JANET EDWARDS
Car GMC ENVOY
Year 2007
Address 13378 WILLIAM MYERS CT, WEST PALM BEACH, FL 33410-1435
Vin 1GKDS13S072289849

JANET EDWARDS

Name JANET EDWARDS
Car DODGE GRAND CARAVAN
Year 2007
Address 6726 Shady Ln, Sugar Land, TX 77479-6014
Vin 2D4GP44LX7R217256
Phone

JANET EDWARDS

Name JANET EDWARDS
Car HONDA CIVIC
Year 2007
Address 38 Eugene Dr, Montville, NJ 07045-9192
Vin 2HGFG21517H702783

JANET EDWARDS

Name JANET EDWARDS
Car BMW Z4
Year 2007
Address 9418 Cottonwood Dr, Munster, IN 46321-3604
Vin 4USBU33537LW70490

JANET EDWARDS

Name JANET EDWARDS
Car FORD FOCUS
Year 2007
Address 10100 Burnt Store Rd Unit 1, Punta Gorda, FL 33950-7962
Vin 1FAHP31N17W179124

Janet Edwards

Name Janet Edwards
Car TOYOTA COROLLA
Year 2007
Address 16127 Barbarossa Dr, Houston, TX 77083-5307
Vin 1NXBR32E97Z792933

JANET EDWARDS

Name JANET EDWARDS
Car DODGE CALIBER
Year 2007
Address 9413 Van Buren St NE, Minneapolis, MN 55434-2441
Vin 1B3HB48B47D570761

Janet Edwards

Name Janet Edwards
Car CHEVROLET COBALT
Year 2007
Address 22983 Valley View Dr, Southfield, MI 48033-3126
Vin 1G1AL55F677355450

JANET EDWARDS

Name JANET EDWARDS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 4632 GREENHAVEN DR, SAINT PAUL, MN 55127-3691
Vin 4T1FA38PX7U125788
Phone 651-653-4069

Janet Edwards

Name Janet Edwards
Car SUBARU B9 TRIBECA
Year 2007
Address 3346 W 27th St, Greeley, CO 80634-7517
Vin 4S4WX86DX74411192

JANET EDWARDS

Name JANET EDWARDS
Car HYUNDAI AZERA
Year 2007
Address 2101 Neman Rd, Tallassee, AL 36078-2991
Vin KMHFC46D27A212062
Phone 334-558-1369

JANET EDWARDS

Name JANET EDWARDS
Car CHEVROLET COBALT
Year 2008
Address 11503 NE 36th Ave, Vancouver, WA 98686-3967
Vin 1G1AL58F187205808

JANET EDWARDS

Name JANET EDWARDS
Car DODGE CALIBER
Year 2008
Address 2715 W Liberty St, Girard, OH 44420-3167
Vin 1B3HB28B88D753313

JANET EDWARDS

Name JANET EDWARDS
Car SATURN OUTLOOK
Year 2008
Address 911 1ST ST, ABERNATHY, TX 79311-3603
Vin 5GZER33748J156892

JANET EDWARDS

Name JANET EDWARDS
Car PORSCHE CAYENNE
Year 2008
Address 24051 Hunters Trail Ln, Aldie, VA 20105-2760
Vin WP1AA29P78LA12880

JANET EDWARDS

Name JANET EDWARDS
Car FORD ESCAPE
Year 2008
Address 802 E COUNTY LINE RD TRLR 251, DES MOINES, IA 50320-6808
Vin 1FMCU03Z48KC72025

JANET EDWARDS

Name JANET EDWARDS
Car DODGE CHARGER
Year 2008
Address 4123 NW 52ND AVE, LAUDERDALE LAKES, FL 33319
Vin 2B3KA43G38H196563

Janet Edwards

Name Janet Edwards
Car TOYOTA 4RUNNER
Year 2007
Address 205 Heather Dr, Franklin, TN 37069-4133
Vin JTEBT17R578041788

JANET EDWARDS

Name JANET EDWARDS
Car LEXUS RX 350
Year 2007
Address 455 S 4TH ST, WARSAW, IL 62379-1208
Vin 2T2HK31U97C002521

janet edwards

Name janet edwards
Domain makeupartist-london.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-04
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Ashfield|Kimbolton Huntingdon Cambridgeshire PE28 0LD
Registrant Country UNITED KINGDOM

EDWARDS, JANET

Name EDWARDS, JANET
Domain jlzedwards.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-30
Update Date 2013-03-02
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

Edwards, Janet

Name Edwards, Janet
Domain equabuyonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-07
Update Date 2013-08-08
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

Edwards, Janet

Name Edwards, Janet
Domain dianaofthedunes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-08
Update Date 2009-07-11
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

EDWARDS, JANET

Name EDWARDS, JANET
Domain mountainmamaofmaine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-26
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 858 Pease Hill Rd ANSON ME 04911-9742
Registrant Country UNITED STATES

EDWARDS, JANET

Name EDWARDS, JANET
Domain janetzedwards.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-30
Update Date 2013-03-02
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

Edwards, Janet

Name Edwards, Janet
Domain equabuy.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-07
Update Date 2013-08-08
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

Janet Edwards

Name Janet Edwards
Domain traddles.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-09-06
Update Date 2013-10-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Sedgeley Grove Gosport PO12 4NN
Registrant Country UNITED KINGDOM

JANET EDWARDS

Name JANET EDWARDS
Domain leinteriordesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-03
Update Date 2013-08-20
Registrar Name ENOM, INC.
Registrant Address 1825 NW VAUGHN ST # B PORTLAND OR 97209
Registrant Country UNITED STATES

Janet Edwards

Name Janet Edwards
Domain reachtvonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-24
Update Date 2011-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1976 NW fork Rd. Stuart Florida 34994
Registrant Country UNITED STATES

Edwards, Janet

Name Edwards, Janet
Domain right2b.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-23
Update Date 2013-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1976 North West Fork Road STUART FL 34994
Registrant Country UNITED STATES

JANET EDWARDS

Name JANET EDWARDS
Domain pregnancypanache.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-04-17
Update Date 2013-04-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 8015 TOOWOOMBA MC QLD 4352
Registrant Country AUSTRALIA

Janet Edwards

Name Janet Edwards
Domain picnicagogo.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-25
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1976 NW Fork Rd. Stuart FL 34994
Registrant Country UNITED STATES

Janet Edwards

Name Janet Edwards
Domain naringylman.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Kingswear Road London NW5 1EU
Registrant Country UNITED KINGDOM

Janet Edwards

Name Janet Edwards
Domain pearlgallerytulsa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-12-26
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1201 East 3rd Street Tulsa Ok 74120
Registrant Country UNITED STATES

JANET EDWARDS

Name JANET EDWARDS
Domain janetedwardslondon.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-01
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address 10 MAXTED ROAD|PECKHAM LONDON LONDON SE15 4LL
Registrant Country UNITED KINGDOM

Janet Edwards

Name Janet Edwards
Domain janetedwardsflorist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-29
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Arlington Parade Brixton Hill London Greater London SW2 1RH
Registrant Country UNITED KINGDOM

Janet Edwards

Name Janet Edwards
Domain facebuds.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-22
Update Date 2012-12-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1207B Shetland Drive Lakewood New Jersey 08701
Registrant Country UNITED STATES

Janet Edwards

Name Janet Edwards
Domain thepearlstudio.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-12-26
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1201 East 3rd Street Tulsa Ok 74120
Registrant Country UNITED STATES

Janet Edwards

Name Janet Edwards
Domain kannapolishomesforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 500 S. Cannon Blvd Kannapolis North Carolina 28083
Registrant Country UNITED STATES

JANET EDWARDS

Name JANET EDWARDS
Domain j-edwards-appraisal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-19
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address 1535 20TH ST CODY WY 82414-4406
Registrant Country UNITED STATES

Edwards, Janet

Name Edwards, Janet
Domain equabuy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-07
Update Date 2013-08-08
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