Janet Lee

We have found 372 public records related to Janet Lee in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 85 business registration records connected with Janet Lee in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Administrator. These employees work in 6 states: DE, AR, GA, AZ, CO and FL. Average wage of employees is $43,427.


Janet G Lee

Name / Names Janet G Lee
Age 51
Birth Date 1973
Person 15 Rose St, Somerville, MA 02143
Phone Number 617-876-6063
Possible Relatives







Previous Address 93 Prospect St, Cambridge, MA 02139
93 Prospect St #1, Cambridge, MA 02139
93 Prospect St #4, Cambridge, MA 02139
58 PO Box, Boston, MA 02101
58 PO Box, Cambridge, MA 02139

Janet P Lee

Name / Names Janet P Lee
Age 54
Birth Date 1970
Person 103 Hampton Cir, Hull, MA 02045
Phone Number 781-925-2308
Possible Relatives







Janet L Lee

Name / Names Janet L Lee
Age 55
Birth Date 1969
Also Known As J Lee
Person 121 Essex St, Lynnfield, MA 01940
Phone Number 781-224-9688
Possible Relatives
Linda Marie Mckim






H Jr Leejohn
Previous Address 62 Holland Rd, Wakefield, MA 01880
53 Prospect St, Wakefield, MA 01880
40 Heritage Ln, Wakefield, MA 01880
11 Ronaele Rd, Medford, MA 02155
748 PO Box, Medford, MA 02155

Janet Lynn Lee

Name / Names Janet Lynn Lee
Age 57
Birth Date 1967
Person 31400 Highway 16, Amite, LA 70422
Phone Number 985-748-6196
Possible Relatives

Previous Address 318C RR 4, Amite, LA 70422
RR 4, Amite, LA 70422
224 PO Box, Roseland, LA 70456
La Hwy, Amite, LA 70422
318C PO Box, Amite, LA 70422
13 PO Box, Amite, LA 70422

Janet D Lee

Name / Names Janet D Lee
Age 61
Birth Date 1963
Person 18001 14th Ave, Miami, FL 33169
Phone Number 954-967-0553
Previous Address 2401 Arcadia Dr, Miramar, FL 33023
5823 A Hallandale Beach Blvd, Hallandale, FL 33023
920 100th Ter #3, Pembroke Pines, FL 33025
695115 PO Box, Miami, FL 33269
Associated Business Razzmataz Too Inc

Janet Lucille Lee

Name / Names Janet Lucille Lee
Age 62
Birth Date 1962
Person 1722 Job Ave, Zachary, LA 70791
Phone Number 225-654-5471
Previous Address 14204 Haverhill Ave, Pride, LA 70770
237 PO Box, Greensburg, LA 70441
47D PO Box, Jackson, LA 70748
47D RR 2, Jackson, LA 70748

Janet Wall Lee

Name / Names Janet Wall Lee
Age 64
Birth Date 1960
Also Known As Janet Kay Lee
Person 136 RR 2, Minco, OK 73059
Phone Number 405-656-2540
Possible Relatives

Previous Address RR 2, Minco, OK 73059
136 PO Box, Minco, OK 73059
137 PO Box, Minco, OK 73059
324 PO Box, Binger, OK 73009

Janet M Lee

Name / Names Janet M Lee
Age 65
Birth Date 1959
Person 2201 Alexander St, Lutcher, LA 70071
Phone Number 504-869-0042
Possible Relatives



Previous Address 575 PO Box, Lutcher, LA 70071
472 PO Box, Lutcher, LA 70071
Eraste Lndry #C1, Lutcher, LA 70071
2636 Central, Lutcher, LA 70071

Janet C Lee

Name / Names Janet C Lee
Age 67
Birth Date 1957
Person 5555 67th Ave #405, Miami, FL 33155
Phone Number 305-668-8699
Possible Relatives
Previous Address 5555 67th Ave #43, Miami, FL 33155
5555 67th Ave, Miami, FL 33155
5555 67th Ave #4, Miami, FL 33155
5400 77th Ct #3H, Miami, FL 33155
Email [email protected]

Janet Lee

Name / Names Janet Lee
Age 68
Birth Date 1956
Also Known As Jack Lee
Person 6443 105th Ter, Parkland, FL 33076
Phone Number 718-264-2006
Possible Relatives




Suey H Lee
Previous Address 8061 72nd Ave, Tamarac, FL 33321
7861 Hampton Blvd, North Lauderdale, FL 33068
2206 Cypress Rd #508, Pompano Beach, FL 33060
2206 Cypress Bend Dr #508, Pompano Beach, FL 33069
3581 5th Ave, Oakland Park, FL 33309
8061 72nd St, Tamarac, FL 33321
Email [email protected]

Janet L Lee

Name / Names Janet L Lee
Age 68
Birth Date 1956
Also Known As E Lee Janet
Person 6054 Kingsgate Dr, Burlington, KY 41005
Phone Number 859-689-5675
Possible Relatives
D Lee
Terrydavid Lee
Previous Address 5009 7th Ave, Birmingham, AL 35212
85 Gettysburg Square Rd #260, Fort Thomas, KY 41075
35 Gettysburg Square Rd, Fort Thomas, KY 41075
5009 7th Ave, Birmingham, AL 35224
10 Kingsgate, Burlington, KY 41005
10 Kinggate #85, Burlington, KY 41005
15537 Woodwick Ave, Baton Rouge, LA 70816
1895 Airport Exchange Blvd, Erlanger, KY 41018
7232 Queenstown Ave, Birmingham, AL 35206

Janet E Lee

Name / Names Janet E Lee
Age 70
Birth Date 1954
Person 285 Forest St, Methuen, MA 01844
Phone Number 978-686-0945
Previous Address 174 Morris St, Albany, NY 12208

Janet M Lee

Name / Names Janet M Lee
Age 71
Birth Date 1953
Also Known As J Lee
Person 18 Wachusett Dr, Sutton, MA 01590
Phone Number 508-865-1502
Possible Relatives




Previous Address 629 19th Ave #801, Deerfield Beach, FL 33441
18 Wachusett Dr, Wilkinsonville, MA 01590
7 Lavallee Ter, Worcester, MA 01603
Lavallee Te, Worcester, MA 01603
Email [email protected]

Janet C Lee

Name / Names Janet C Lee
Age 72
Birth Date 1952
Person 4907 Ogeechee Rd #34, Savannah, GA 31405
Phone Number 401-295-2049
Previous Address 26 Battey Ave, Coventry, RI 02816
1495 Ten Rod Rd #2, N Kingstown, RI 02852
410 Hill St, Coventry, RI 02816
37 Wakefield St #A, West Warwick, RI 02893
1495 10 Rod Rd, North Kingstown, RI 02852
790 Washington St, Coventry, RI 02816
37 Leisure Way #A, Coventry, RI 02816

Janet L Lee

Name / Names Janet L Lee
Age 72
Birth Date 1952
Also Known As Janet K Lee
Person 4524 Astral St, Jacksonville, FL 32205
Phone Number 904-389-7747
Possible Relatives




Willlam H Lee
Previous Address 7140 Harbour Blvd, Miramar, FL 33023
Email [email protected]
Associated Business South Florida Color Guard Association, Inc

Janet Celeste Lee

Name / Names Janet Celeste Lee
Age 73
Birth Date 1951
Also Known As Jc Harger
Person 255 RR 1, Cashion, OK 73016
Phone Number 405-433-2307
Possible Relatives
Jc Lee
Previous Address Cty Ln 74f 3 14, Cashion, OK
RR 1, Cashion, OK 73016
Cty Ln 74f 3 14 NS, Cashion, OK
12549 41st St #723, Tulsa, OK 74146
Of City, Cashion, OK 73016
780474 PO Box, Oklahoma City, OK 73178
254 RR 1, Cashion, OK 73016
991 Dublin Rd, Midland, MI 48640
5019 Toledo Ave #6N, Tulsa, OK 74135
255 RR 1, Cashion, OK 73016
78074 PO Box, Oklahoma City, OK 73148
60 PO Box, Cashion, OK 73016
254 PO Box, Cashion, OK 73016
4400 31st St, Oklahoma City, OK 73112
Email [email protected]

Janet Leslie Lee

Name / Names Janet Leslie Lee
Age 75
Birth Date 1949
Also Known As Jan Lee
Person 5410 Valley Forge Ave, Baton Rouge, LA 70808
Phone Number 504-924-0356
Possible Relatives



Previous Address 4950 Government St, Baton Rouge, LA 70806
276 Lobdell Ave, Baton Rouge, LA 70806
4747 Floynell Dr, Baton Rouge, LA 70809
224 Florida St, Baton Rouge, LA 70801
65354 PO Box, Baton Rouge, LA 70896
Email [email protected]

Janet C Lee

Name / Names Janet C Lee
Age 77
Birth Date 1947
Also Known As Janet M Lee
Person 2851 Hidden Hollow Ln, Davie, FL 33328
Phone Number 954-476-7037
Possible Relatives





N G Lee

Previous Address 9305 179th Ter, Village Of Palmetto Bay, FL 33157
2121 29th Ave #A3, Fort Lauderdale, FL 33311
2121 29th Ct, Oakland Park, FL 33311
2121 29th Ave #M3, Oakland Park, FL 33311
1 Herald Plz #251, Miami, FL 33132

Janet W Lee

Name / Names Janet W Lee
Age 78
Birth Date 1946
Person 10566 Lo Gap Rd, Scotland, AR 72141
Phone Number 501-592-3365
Possible Relatives
Previous Address 36 PO Box, Scotland, AR 72141
1 PO Box, Scotland, AR 72141
92A PO Box, Scotland, AR 72141
206A PO Box, Jacksonville, AR 72078
Email [email protected]

Janet H Lee

Name / Names Janet H Lee
Age 109
Birth Date 1915
Also Known As E Lee Janet
Person 5753 Miles Grant Rd, Stuart, FL 34997
Phone Number 772-286-1891
Possible Relatives

H Lee Janet
Previous Address 1211 Shoreline Dr #1101, Palm City, FL 34990
21 Wing Blvd, East Sandwich, MA 02537
1211 Shoreline Dr, Palm City, FL 34990

Janet Lee

Name / Names Janet Lee
Age N/A
Person 2520 Teakwood St, Forrest City, AR 72335
Possible Relatives

Janet G Lee

Name / Names Janet G Lee
Age N/A
Person 7933 ARROWHEAD FOREST CT, MONTGOMERY, AL 36117
Phone Number 334-272-3383

Janet R Lee

Name / Names Janet R Lee
Age N/A
Person 9 Baron Park Ln, Burlington, MA 01803
Possible Relatives

Previous Address 9 Barnum Rd, Burlington, MA 01803

Janet Lee

Name / Names Janet Lee
Age N/A
Person 1411 10th St, Dania, FL 33004
Possible Relatives
Previous Address 3803 59th Ave, Davie, FL 33314

Janet W Lee

Name / Names Janet W Lee
Age N/A
Person 1312 CHESTERFIELD RD SE, HUNTSVILLE, AL 35803
Phone Number 256-883-2487

Janet Lee

Name / Names Janet Lee
Age N/A
Person 817 FOWLER CIR, BIRMINGHAM, AL 35215
Phone Number 205-836-5488

Janet Lee

Name / Names Janet Lee
Age N/A
Person 3000 176th St, Miami Gardens, FL 33056
Possible Relatives



Janet W Lee

Name / Names Janet W Lee
Age N/A
Person 215 Derby St, West Newton, MA 02465
Possible Relatives Junemarie V Lee

Janet A Lee

Name / Names Janet A Lee
Age N/A
Person 5209 LAKEHURST DR, NORTHPORT, AL 35473

Janet L Lee

Name / Names Janet L Lee
Age N/A
Person 201 DAVIS LN, OPP, AL 36467

Janet T Lee

Name / Names Janet T Lee
Age N/A
Person PO BOX 14, MOULTON, AL 35650

Janet Lee

Name / Names Janet Lee
Age N/A
Person 103 E LAFAYETTE ST, DOTHAN, AL 36301

Janet Lee

Name / Names Janet Lee
Age N/A
Person 331 PO Box, Ashland, MA 01721

Janet Lee

Name / Names Janet Lee
Age N/A
Person 1841 PO Box, Forrest City, AR 72336

Janet K Lee

Name / Names Janet K Lee
Age N/A
Person 4330 Michoud Blvd, New Orleans, LA 70129

Janet R Lee

Name / Names Janet R Lee
Age N/A
Person 2750 N FONTAINEBLEAU DR, MOBILE, AL 36606
Phone Number 251-473-4213

Janet Lee

Name / Names Janet Lee
Age N/A
Person 3741 CHESTNUT RIDGE LN, APT 317 BIRMINGHAM, AL 35216
Phone Number 205-402-2027

Janet Lee

Name / Names Janet Lee
Age N/A
Person 608 CREEKVIEW DR, PELHAM, AL 35124
Phone Number 205-358-8125

Janet I Lee

Name / Names Janet I Lee
Age N/A
Person 1317 MONTCLAIR CIR, TUSCALOOSA, AL 35404
Phone Number 205-553-4825

Janet Lee

Name / Names Janet Lee
Age N/A
Person 2 Vernon St #344, Framingham, MA 01701
Phone Number 508-650-4362

Janet F Lee

Name / Names Janet F Lee
Age N/A
Person 201 DAVIS LN, OPP, AL 36467
Phone Number 334-493-9932

Janet H Lee

Name / Names Janet H Lee
Age N/A
Person 280 HICKORY ST, HAMILTON, AL 35570
Phone Number 205-921-2642

Janet Lee

Name / Names Janet Lee
Age N/A
Person 7925 AUBLE MOODY RD, WILMER, AL 36587
Phone Number 251-645-7512

Janet Lee

Name / Names Janet Lee
Age N/A
Person 114 AMSTERDAM PL, MADISON, AL 35758
Phone Number 256-722-2017

Janet Lee

Name / Names Janet Lee
Age N/A
Person 458 TOM DUCK RD, FAYETTE, AL 35555
Phone Number 205-596-3584

Janet Lee

Name / Names Janet Lee
Age N/A
Person 2707 BASIN AVE, DOTHAN, AL 36303
Phone Number 334-794-0325

Janet M Lee

Name / Names Janet M Lee
Age N/A
Person 108 GANTRY CT, MONTGOMERY, AL 36108
Phone Number 334-284-0360

Janet Lee

Name / Names Janet Lee
Age N/A
Person 3539 SARDIS AIRPORT RD, ADDISON, AL 35540
Phone Number 256-747-6222

Janet M Lee

Name / Names Janet M Lee
Age N/A
Person 3305 WOODLAND PARK DR, ANCHORAGE, AK 99517
Phone Number 907-248-4944

Janet B Lee

Name / Names Janet B Lee
Age N/A
Person 1621 DIMOND DR, ANCHORAGE, AK 99507
Phone Number 907-562-7891

Janet Lee

Name / Names Janet Lee
Age N/A
Person 660 177th St, Miami, FL 33169
Possible Relatives

Janet Lee

Name / Names Janet Lee
Age N/A
Person 111 SAFFRON RD, GREENSBORO, AL 36744
Phone Number 334-624-4645

Janet Lee

Name / Names Janet Lee
Age N/A
Person 1548 HODGE CIR, TUSCALOOSA, AL 35406

janet lee

Business Name paws unlimited,too
Person Name janet lee
Position company contact
State GA
Address 123 Lane St, SMYRNA, 30081 GA
Phone Number
Email [email protected]

Janet Lee

Business Name Woodlands At Riverstone Planta
Person Name Janet Lee
Position company contact
State GA
Address 1100 Turner Rd Cumming GA 30041-5360
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-205-4217

JANET LEE

Business Name WORLD TRADING BUNKER, INC.
Person Name JANET LEE
Position registered agent
Corporation Status Suspended
Agent JANET LEE 4950 WILSHIRE BLVD, LOS ANGELES, CA 90010
Care Of 4950 WILSHIRE BLVD, LOS ANGELES, CA 90010
CEO JAY BAEK4950 WILSHIRE BLVD, LOS ANGELES, CA 90010
Incorporation Date 2006-12-05

JANET T LEE

Business Name VESTED TRADE, INC.
Person Name JANET T LEE
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-18
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET C LEE

Business Name TRIQUAD, INC.
Person Name JANET C LEE
Position Director
State NV
Address 2799 E. TROPICANA STE H #406 2799 E. TROPICANA STE H #406, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0675822006-3
Creation Date 2006-09-12
Type Domestic Corporation

JANET C LEE

Business Name TRIQUAD, INC.
Person Name JANET C LEE
Position Treasurer
State NV
Address 2799 E. TROPICANA STE H #406 2799 E. TROPICANA STE H #406, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0675822006-3
Creation Date 2006-09-12
Type Domestic Corporation

JANET C LEE

Business Name TRIQUAD, INC.
Person Name JANET C LEE
Position Secretary
State NV
Address 2799 E. TROPICANA STE H #406 2799 E. TROPICANA STE H #406, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0675822006-3
Creation Date 2006-09-12
Type Domestic Corporation

JANET LEE

Business Name TRIQUAD INVESTMENTS, I, LLC.
Person Name JANET LEE
Position Mmember
State NV
Address 2799 E. TROPICANA, STE H #647 2799 E. TROPICANA, STE H #647, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0740202006-9
Creation Date 2006-10-05
Type Domestic Limited-Liability Company

JANET LEE

Business Name TRAFFIC.COM, INC.
Person Name JANET LEE
Position registered agent
State IL
Address 425 W RANDOLPH ST, CHICAGO, IL 60606
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-06-12
Entity Status Active/Compliance
Type Secretary

JANET LEE

Business Name TOLUCA GOURMET INC.
Person Name JANET LEE
Position registered agent
Corporation Status Active
Agent JANET LEE 9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
Care Of 9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
CEO JANET LEE9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
Incorporation Date 2003-06-27

JANET LEE

Business Name TOLUCA GOURMET INC.
Person Name JANET LEE
Position CEO
Corporation Status Active
Agent 9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
Care Of 9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
CEO JANET LEE 9841 AIRPORT BL #1578, LOS ANGELES, CA 90045
Incorporation Date 2003-06-27

Janet Lee

Business Name Sycamore Networks, Inc.
Person Name Janet Lee
Position company contact
State MA
Address 220 Mill Road, Chelmsford, MA 1824
Phone Number
Email [email protected]
Title Consulting Software Engineer

Janet Lee

Business Name Summit Tutoring
Person Name Janet Lee
Position company contact
State IL
Address 121 S Wilke Rd Ste 228 Arlington Heights IL 60005-1525
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 847-577-6035

Janet Lee

Business Name Subway
Person Name Janet Lee
Position company contact
State NV
Address 1659 US Highway 395 N Ste A, Minden, NV 89423-4339
Phone Number
Email [email protected]
Title Owner

Janet Lee

Business Name Sizzler
Person Name Janet Lee
Position company contact
State HI
Address 94-030 Farrington Hwy Waipahu HI 96797-1839
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-671-7433
Fax Number 808-676-7639

Janet Lee

Business Name Re/Max Tri-County, Realtors
Person Name Janet Lee
Position company contact
State CT
Address P.O. Box 7136, Prospect, CT 6712
SIC Code 6541
Phone Number
Email [email protected]

Janet Lee

Business Name Re/Max Tri-County, REALTORS
Person Name Janet Lee
Position company contact
State IL
Address 377 Virginia Avenue, Crystal Lake, 60014 IL
Email [email protected]

JANET LEE

Business Name RAIN PROPERTIES, INC.
Person Name JANET LEE
Position registered agent
Corporation Status Active
Agent JANET LEE 8592 LOS COYETES DR., BUENA PARK, CA 90621
Care Of 8592 LOS COYETES DR., BUENA PARK, CA 90621
CEO JOHN LEE8592 LOS COYETES DR., BUENA PARK, CA 90621
Incorporation Date 2011-06-27

Janet Lee

Business Name Public Health Ofc
Person Name Janet Lee
Position company contact
State LA
Address N 2nd Greensburg LA 70441-0000
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 225-222-6178
Number Of Employees 16
Fax Number 225-222-6466

Janet Lee

Business Name Petote
Person Name Janet Lee
Position company contact
State IL
Address P.O. BOX 12 Chicago IL 60690-0012
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 312-455-0873

Janet Lee

Business Name Paceline Consulting
Person Name Janet Lee
Position company contact
State FL
Address 19239 Dale Mabry Hwy N # 138 Lutz FL 33548-5067
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 813-920-9121

JANET LEE

Business Name PLATORO WEST INCORPORATED
Person Name JANET LEE
Position Secretary
State ID
Address P O BOX 2165 P O BOX 2165, COEUR DALENE, ID 83816
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14858-1999
Creation Date 1999-06-16
Type Domestic Corporation

JANET LEE

Business Name PLATORO WEST INCORPORATED
Person Name JANET LEE
Position Treasurer
State ID
Address P O BOX 2165 P O BOX 2165, COUER D ALENE, ID 83816
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14858-1999
Creation Date 1999-06-16
Type Domestic Corporation

JANET LEE

Business Name PLATORO WEST INCORPORATED
Person Name JANET LEE
Position Secretary
State ID
Address PO BOX 2165 PO BOX 2165, COEUR D ALENE, ID 83816
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14858-1999
Creation Date 1999-06-16
Type Domestic Corporation

JANET LEE

Business Name PLATORO WEST INCORPORATED
Person Name JANET LEE
Position Treasurer
State ID
Address PO BOX 2165 PO BOX 2165, COEUR D ALENE, ID 83816
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14858-1999
Creation Date 1999-06-16
Type Domestic Corporation

JANET LEE

Business Name OMOKASE RANCHO, INC.
Person Name JANET LEE
Position registered agent
Corporation Status Active
Agent JANET LEE 8220 HAVEN AVE. #102, RANCHO CUCAMONGA, CA 91730
Care Of 8220 HAVEN AVE. #102, RANCHO CUCAMONGA, CA 91730
CEO DAVID AHN8220 HAVEN AVE. #102, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2012-07-11

Janet Lee

Business Name New Arrivals
Person Name Janet Lee
Position company contact
State NY
Address P.O. Box574, Tonawanda, NY 14151-0574
SIC Code 541105
Phone Number
Email [email protected]

Janet Lee

Business Name Merrill Cesery Animal Hospital
Person Name Janet Lee
Position company contact
State FL
Address 5958 Merrill Rd Jacksonville FL 32277-3425
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 904-744-2699
Number Of Employees 9
Annual Revenue 519120
Fax Number 904-744-9778

Janet Lee

Business Name Mercy Hospital
Person Name Janet Lee
Position company contact
State AR
Address 801 W River St Ozark AR 72949-3023
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 479-667-4138

JANET G LEE

Business Name MAPLESHADE INVESTMENTS LLC
Person Name JANET G LEE
Position Manager
State NV
Address PO BOX 2550 PO BOX 2550, OVERTON, NV 89040
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0697382011-2
Creation Date 2011-12-30
Type Domestic Limited-Liability Company

Janet Lee

Business Name Lee MCR Inc
Person Name Janet Lee
Position company contact
State FL
Address 228 Park Ave N Winter Park FL 32789-3686
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 407-359-7812

Janet Lee

Business Name Lanier Worldwide Inc
Person Name Janet Lee
Position company contact
State CO
Address 7222 Commerce Center Dr # 237 Colorado Springs CO 80919-2654
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 719-593-5937
Number Of Employees 11
Annual Revenue 3363300
Fax Number 719-593-8294
Website www.lanier.com

JANET LEE

Business Name LEE, JANET
Person Name JANET LEE
Position company contact
State DC
Address 2616 Woodley Place NW, WASHINGTON, DC 20008
SIC Code 272102
Phone Number
Email [email protected]

JANET E LEE

Business Name L AND L SUBS, INC.
Person Name JANET E LEE
Position Secretary
State NV
Address 2614 SWEET CLOVER COURT 2614 SWEET CLOVER COURT, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33205-2001
Creation Date 2001-12-14
Type Domestic Corporation

JANET E LEE

Business Name L AND L SUBS, INC.
Person Name JANET E LEE
Position Treasurer
State NV
Address 2614 SWEET CLOVER COURT 2614 SWEET CLOVER COURT, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33205-2001
Creation Date 2001-12-14
Type Domestic Corporation

Janet Lee

Business Name Janets Psychic Readings
Person Name Janet Lee
Position company contact
State CT
Address 428 Broad St Ste 1 Meriden CT 06450-5802
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Janet Lee

Business Name Janet's Crystal & Gift Shop
Person Name Janet Lee
Position company contact
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 626-935-0443
Number Of Employees 1
Annual Revenue 85680

Janet Lee

Business Name Janet Lee
Person Name Janet Lee
Position company contact
State NY
Address 308 East 78th Street, Apartment 32 New York, NY 10021
SIC Code 506333
Phone Number
Email [email protected]

JANET LEE

Business Name JL HUDSON, INC.
Person Name JANET LEE
Position registered agent
State GA
Address PO BOX 171, DUBLIN, GA 31040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-03-11
End Date 2010-10-13
Entity Status Diss./Cancel/Terminat
Type CFO

JANET LEE

Business Name JJ ALEXANDER INC.
Person Name JANET LEE
Position registered agent
Corporation Status Dissolved
Agent JANET LEE 9663 SANTA MONICA BLVD STE 796, BEVERLY HILLS, CA 90210
Care Of 9663 SANTA MONICA BLVD STE 796, BEVERLY HILLS, CA 90210
CEO ALEXANDER DEIGHTON9663 SANTA MONICA BLVD STE 796, BEVERLY HILLS, CA 90210
Incorporation Date 2006-01-05

Janet Lee

Business Name JAL Consulting
Person Name Janet Lee
Position company contact
State MA
Address 135 Grove Street Unit #121, ROCKLAND, 2370 MA
Phone Number
Email [email protected]

Janet Lee

Business Name Iron Trail Convention-Visitors
Person Name Janet Lee
Position company contact
State MN
Address 403 1st St N, Virginia, MN 55792-2553
Email [email protected]
Type 738932
Title Operation Director

JANET O LEE

Business Name ICHON, INC.
Person Name JANET O LEE
Position registered agent
State GA
Address 6976 COUNTY LINE ROAD, LULA, GA 30554
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-26
Entity Status Active/Compliance
Type CFO

Janet Lee

Business Name Hope Learning Center Inc
Person Name Janet Lee
Position company contact
State HI
Address 1308 Rycroft St Honolulu HI 96814-2941
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 808-955-6225

Janet Lee

Business Name Home Care Dental Svc
Person Name Janet Lee
Position company contact
State CO
Address 7100 Broadway # 1p Denver CO 80221-2917
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 303-650-5800
Number Of Employees 6
Annual Revenue 950400

JANET LEE

Business Name HOURGLASS PROPERTIES, LLC
Person Name JANET LEE
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0103122014-8
Creation Date 2014-02-26
Type Domestic Limited-Liability Company

JANET LEE

Business Name HERE NORTH AMERICA, LLC
Person Name JANET LEE
Position Manager
State IL
Address 425 W. RANDOLPH STREET 425 W. RANDOLPH STREET, CHICAGO, IL 60606
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC8125-2003
Creation Date 2003-06-05
Expiried Date 2503-06-05
Type Foreign Limited-Liability Company

Janet Lee

Business Name Greenwich Psychic
Person Name Janet Lee
Position company contact
State CT
Address 21 W Putnam Ave Greenwich CT 06830-5328
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 203-629-0155
Number Of Employees 3
Annual Revenue 259560

JANET LEE

Business Name GREENER GRASS HAIR COLOR AND DESIGN, INC.
Person Name JANET LEE
Position registered agent
State GA
Address 9100 WHITE BLUFF RD STE 204, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-04
Entity Status Active/Compliance
Type Secretary

Janet Lee

Business Name Fort Lupton Eyecare Center
Person Name Janet Lee
Position company contact
State CO
Address 701 4th St Fort Lupton CO 80621-1810
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 303-857-6550
Number Of Employees 8
Annual Revenue 383800

Janet Lee

Business Name First Bancorp
Person Name Janet Lee
Position company contact
State NC
Address 341 N. Main St., Troy, NC 27371
Phone Number
Email [email protected]
Title Banker

JANET H LEE

Business Name EXBON DEVELOPMENT INC
Person Name JANET H LEE
Position Treasurer
State NV
Address 4625 WEST NEVSO SUITES 2&3 4625 WEST NEVSO SUITES 2&3, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0420002010-4
Creation Date 2010-08-27
Type Foreign Corporation

JANET H LEE

Business Name EXBON DEVELOPMENT INC
Person Name JANET H LEE
Position President
State NV
Address 4625 WEST NEVSO SUITES 2&3 4625 WEST NEVSO SUITES 2&3, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0420002010-4
Creation Date 2010-08-27
Type Foreign Corporation

JANET H LEE

Business Name EXBON DEVELOPMENT INC
Person Name JANET H LEE
Position Secretary
State NV
Address 4625 WEST NEVSO SUITES 2&3 4625 WEST NEVSO SUITES 2&3, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0420002010-4
Creation Date 2010-08-27
Type Foreign Corporation

Janet Lee

Business Name Days Inn
Person Name Janet Lee
Position company contact
State CO
Address 4610 Rusina Rd Colorado Springs CO 80907-1798
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 719-592-9029
Number Of Employees 7
Annual Revenue 665420
Fax Number 719-592-9029
Website www.daysinn.com

Janet Lee

Business Name Camden Digestive Diseases
Person Name Janet Lee
Position company contact
State GA
Address 4445 Highway 40 # 506 St Marys GA 31558-9401
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 912-882-2167
Number Of Employees 3
Annual Revenue 942450

Janet Armstrong Lee

Business Name COOL PAD PRODUCTS, INC.
Person Name Janet Armstrong Lee
Position registered agent
State GA
Address 1336 Oak Rd SW, Lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-06
End Date 2010-01-26
Entity Status Diss./Cancel/Terminat
Type CFO

Janet Lee

Business Name CJ Doubles LLC
Person Name Janet Lee
Position company contact
State AZ
Address 7837 W Topeka Dr 2b Glendale AZ 85308-6134
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2771
SIC Description Greeting Cards
Phone Number 623-561-1134
Number Of Employees 1
Annual Revenue 50500

JANET LEE

Business Name CFCU FINANCIAL SERVICES, INC
Person Name JANET LEE
Position registered agent
Corporation Status Suspended
Agent JANET LEE 475 14TH ST, ORLAND, CA 94604
Care Of 475 14TH ST, ORLAND, CA 94604
CEO JAMES MOONEY475 14TH ST, ORLAND, CA 94604
Incorporation Date 1996-10-01

Janet Lee

Business Name Bangz
Person Name Janet Lee
Position company contact
State FL
Address 228 N Park Ave Winter Park FL 32789-3686
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 407-645-2264

Janet Lee

Business Name Agriculture Dept
Person Name Janet Lee
Position company contact
State IA
Address 900 E Grand Ave # 502, Des Moines, IA 50319-1011
Email [email protected]
Type 964102
Title Senior Manager

JANET LEE

Business Name ANGCHA INC.
Person Name JANET LEE
Position registered agent
Corporation Status Active
Agent JANET LEE 4175 SCHAEFER AVE, CHINO, CA 91710
Care Of 4175 SCHAEFER AVE, CHINO, CA 91710
CEO JANET LEE4175 SCHAEFER AVE, CHINO, CA 91710
Incorporation Date 2006-08-01

JANET LEE

Business Name ANGCHA INC.
Person Name JANET LEE
Position CEO
Corporation Status Active
Agent 4175 SCHAEFER AVE, CHINO, CA 91710
Care Of 4175 SCHAEFER AVE, CHINO, CA 91710
CEO JANET LEE 4175 SCHAEFER AVE, CHINO, CA 91710
Incorporation Date 2006-08-01

JANET H LEE

Business Name ACCU COLORMAT CORPORATION
Person Name JANET H LEE
Position Treasurer
State NV
Address 3885 S DECATUR BLVD STE 2010 3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10787-1999
Creation Date 1999-05-04
Type Domestic Corporation

JANET H LEE

Business Name ACCU COLORMAT CORPORATION
Person Name JANET H LEE
Position Treasurer
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10787-1999
Creation Date 1999-05-04
Type Domestic Corporation

JANET LEE

Business Name 2N2J ENTERPRISES, INC.
Person Name JANET LEE
Position registered agent
State GA
Address 669 MOUNTAIN OAKS PARKWAY, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janet M Lee

Person Name Janet M Lee
Filing Number 36642000
Position T

Janet J Lee

Person Name Janet J Lee
Filing Number 801948867
Position Managing Member
State TX
Address 831 San Clemente, Irving TX 75039

JANET LEE

Person Name JANET LEE
Filing Number 801935058
Position Director
State TX
Address 10431 NORTH NEWPARK DR, HOUSTON TX 77041

Janet Lee

Person Name Janet Lee
Filing Number 801132118
Position Manager
State TX
Address 1300 Augusta Dr. #6, Houston TX 77057

JANET LEE

Person Name JANET LEE
Filing Number 801075761
Position MEMBER
State TX
Address 8311 SAN CLEMENTE, IRVING TX 75039

JANET LEE

Person Name JANET LEE
Filing Number 800828095
Position DIRECTOR
State IL
Address 425 W. RANDOLPH STREET, CHICAGO IL 60606

JANET LEE

Person Name JANET LEE
Filing Number 800828095
Position SECRETARY
State IL
Address 425 W. RANDOLPH STREET, CHICAGO IL 60606

Janet J Lee

Person Name Janet J Lee
Filing Number 800506960
Position Director
State TX
Address 4310 Avenue B #B213, Austin TX 78751

JANET LEE

Person Name JANET LEE
Filing Number 9449806
Position VICE PRESIDENT
State IL
Address 425 W. RANDOLPH STREET, CHICAGO IL 60606

Janet Denise Lee

Person Name Janet Denise Lee
Filing Number 800312588
Position Manager
State TX
Address 317 Meadow Lane, Denton TX 76207

Janet Y. Lee

Person Name Janet Y. Lee
Filing Number 800253090
Position Director
State TX
Address 7432 Bradford Pear Dr., Irving TX 75063

Janet M Lee

Person Name Janet M Lee
Filing Number 74545800
Position Director
State TX
Address 11627 TWAIN DR., Montgomery TX 77356

Janet M Lee

Person Name Janet M Lee
Filing Number 74545800
Position P
State TX
Address 11627 TWAIN DR., Montgomery TX 77356

Janet K Lee

Person Name Janet K Lee
Filing Number 47757401
Position Treasurer
State IA
Address 923 Joy St, Cedar Falls IA 50613

Janet M Lee

Person Name Janet M Lee
Filing Number 38592300
Position S
State TX
Address 2202 TIMBERLOCH, The Woodlands TX 77380 0000

Janet M Lee

Person Name Janet M Lee
Filing Number 38592300
Position Director
State TX
Address 2202 TIMBERLOCH, The Woodlands TX 77380 0000

Janet M Lee

Person Name Janet M Lee
Filing Number 38592300
Position P
State TX
Address 2202 TIMBERLOCH, The Woodlands TX 77380 0000

Janet Lee

Person Name Janet Lee
Filing Number 800725393
Position Managing Member
State TX
Address 5886 Dezavala Rd #102, San antonio TX 78249

Janet Lee

Person Name Janet Lee
Filing Number 161906301
Position Director
State TX
Address 1035 Honey Hill, Houston TX 77077

Lee Janet S

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Kindergarten Teacher
Name Lee Janet S
Annual Wage $50,301

Durkee Janet Lee

State DE
Calendar Year 2016
Employer Doc/administrative Services
Name Durkee Janet Lee
Annual Wage $93,068

Durkee Janet Lee

State DE
Calendar Year 2015
Employer Doc/administrative Services
Name Durkee Janet Lee
Annual Wage $92,775

Fresquez Janet Lee

State CO
Calendar Year 2018
Employer School District Of Mapleton 1
Job Title Nutrition Servicesmanager
Name Fresquez Janet Lee
Annual Wage $26,633

Cartwright Janet Lee

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Program Leader
Name Cartwright Janet Lee
Annual Wage $3,675

Goold-Gerak Janet Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Administrator Iv
Name Goold-Gerak Janet Lee
Annual Wage $66,234

Fresquez Janet Lee

State CO
Calendar Year 2017
Employer School District of Mapleton 1
Name Fresquez Janet Lee
Annual Wage $26,633

Laning Janet Lee

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Coordinator - Student Assistance
Name Laning Janet Lee
Annual Wage $102,300

Walker-Snider Janet Lee

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Principal Elementary.144.210 Days.
Name Walker-Snider Janet Lee
Annual Wage $107,169

Minchin Janet Lee

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Elem Teacher
Name Minchin Janet Lee
Annual Wage $51,366

Lee Janet L

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Lee Janet L
Annual Wage $21,780

Maestas Janet Lee

State CO
Calendar Year 2017
Employer Metropolitan State University
Job Title General Professional Iii
Name Maestas Janet Lee
Annual Wage $59,976

Thedinger Janet Lee

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Family Court Facilitator
Name Thedinger Janet Lee
Annual Wage $80,256

Maestas Janet Lee

State CO
Calendar Year 2016
Employer Metropolitan State College
Job Title General Professional Iii
Name Maestas Janet Lee
Annual Wage $59,976

Durkee Janet Lee

State DE
Calendar Year 2017
Employer Doc/Administrative Services
Name Durkee Janet Lee
Annual Wage $52,530

Thedinger Janet Lee

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Family Court Facilitator
Name Thedinger Janet Lee
Annual Wage $79,344

Goold-gerak Janet Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Administrator Iv
Name Goold-gerak Janet Lee
Annual Wage $32,706

Teff Janet Lee

State AR
Calendar Year 2017
Employer Springdale School District
Name Teff Janet Lee
Annual Wage $26,177

Crowder Janet Lee

State AR
Calendar Year 2017
Employer Poyen School District
Name Crowder Janet Lee
Annual Wage $16,096

Teff Janet Lee

State AR
Calendar Year 2016
Employer Springdale School District
Name Teff Janet Lee
Annual Wage $29,939

Teff Janet Lee

State AR
Calendar Year 2015
Employer Springdale School District
Name Teff Janet Lee
Annual Wage $23,650

Lee Janet

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Lee Janet
Annual Wage $49,880

Lee Janet

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Lee Janet
Annual Wage $85,405

Lee Janet

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Lee Janet
Annual Wage $45,614

Lee Janet

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

Lee Janet

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Contracts Specialist Ii*Lead
Name Lee Janet
Annual Wage $77,334

Lee Janet

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

Lee Janet

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Contracts Specialist Ii
Name Lee Janet
Annual Wage $69,950

Goold-gerak Janet Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional Iv
Name Goold-gerak Janet Lee
Annual Wage $32,706

Lee Janet

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

Davinroy-gray Janet Lee

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Davinroy-gray Janet Lee
Annual Wage $51,213

Lee Janet M

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Lee Janet M
Annual Wage $16,139

Lee Janet S

State GA
Calendar Year 2010
Employer Governor, Office Of The
Job Title Prog Eval & Dvlpmt Spec(Al)
Name Lee Janet S
Annual Wage N/A

Lee Janet S

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Prog Eval & Dvlpmt Spec(Al)
Name Lee Janet S
Annual Wage $70,714

Lee Janet T

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Kindergarten Teacher
Name Lee Janet T
Annual Wage $58,563

Lee Janet R

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Lee Janet R
Annual Wage $6,146

Lee Janet R

State GA
Calendar Year 2010
Employer Brantley County Board Of Education
Job Title Grade 3 Teacher
Name Lee Janet R
Annual Wage $51,206

Givens Janet Lee

State FL
Calendar Year 2018
Employer Pinellas County
Name Givens Janet Lee
Annual Wage $17,703

Lee Janet

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Laborer (Soe)
Name Lee Janet
Annual Wage $260

Lee Janet W

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Administrator Ii
Name Lee Janet W
Annual Wage $40,582

Doke Janet Lee Mair

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Registered Nursing Consultant
Name Doke Janet Lee Mair
Annual Wage $50,140

Schreyer Janet Lee

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Staff Assistant
Name Schreyer Janet Lee
Annual Wage $28,414

Ecochardt Janet Lee

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Ecochardt Janet Lee
Annual Wage $40,587

Derner Janet Lee Lavelle

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Derner Janet Lee Lavelle
Annual Wage $45,844

Lee Janet W

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Lee Janet W
Annual Wage $32,666

Lee Janet M

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Lee Janet M
Annual Wage $18,795

Lee Janet W

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Administrator Ii
Name Lee Janet W
Annual Wage $36,800

Lee Janet

State FL
Calendar Year 2017
Employer Hillsborough Community College
Name Lee Janet
Annual Wage $11,257

Doke Janet Lee Mair

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Registered Nursing Consultant
Name Doke Janet Lee Mair
Annual Wage $49,141

Doke Janet Lee Mair

State FL
Calendar Year 2017
Employer Doh - Health
Name Doke Janet Lee Mair
Annual Wage $20

Davinroy-Gray Janet Lee

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Davinroy-Gray Janet Lee
Annual Wage $54,746

Ecochardt Janet Lee

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Ecochardt Janet Lee
Annual Wage $38,525

Derner Janet Lee Lavelle

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Derner Janet Lee Lavelle
Annual Wage $44,157

Lee Janet C

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lee Janet C
Annual Wage $2,409

Lee Janet M

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Lee Janet M
Annual Wage $19,263

Lee Janet W

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Lee Janet W
Annual Wage $35,192

Ecochardt Janet Lee

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Ecochardt Janet Lee
Annual Wage $38,525

Lee Janet C

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Lee Janet C
Annual Wage $17,509

Lee Janet W

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Lee Janet W
Annual Wage $36,675

Lee Janet

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Contracts Specialist Ii
Name Lee Janet
Annual Wage $66,518

Janet E Lee

Name Janet E Lee
Address 95 S Grand Ave Fort Lupton CO 80621 -1445
Phone Number 303-857-6958
Gender Female
Date Of Birth 1953-05-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Lee

Name Janet Lee
Address 210 Washington St Glenview IL 60025 -5028
Phone Number 312-375-4270
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Lee

Name Janet Lee
Address 8933 Coyle St Detroit MI 48228 -2374
Phone Number 313-416-8561
Mobile Phone 313-348-5224
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Lee

Name Janet Lee
Address 7740 Sw 47th Ln Gainesville FL 32608 -4474
Phone Number 352-371-7533
Gender Female
Date Of Birth 1965-07-08
Ethnicity English
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 College
Language English

Janet Lee

Name Janet Lee
Address 12427 Coriander Dr Orlando FL 32837 -8505
Phone Number 407-251-0643
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janet T Lee

Name Janet T Lee
Address 626 W Paseo Norteno Tucson AZ 85704 -4641
Phone Number 520-297-9529
Gender Female
Date Of Birth 1941-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Lee

Name Janet Lee
Address 38949 Pinebrook Dr Sterling Heights MI 48310 -2917
Phone Number 586-909-6948
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet J Lee

Name Janet J Lee
Address 3014 W Cactus Rd Phoenix AZ 85029 -2304
Phone Number 602-803-6794
Telephone Number 602-803-6794
Mobile Phone 602-803-6794
Email [email protected]
Gender Female
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet E Lee

Name Janet E Lee
Address 1676 S Parkcrest St Gilbert AZ 85295 -0614
Phone Number 602-885-8361
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Lee

Name Janet Lee
Address 43 Petunia Cir Matteson IL 60443 -1586
Phone Number 708-720-2913
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet E Lee

Name Janet E Lee
Address 4101 N County Road 275 W Brownstown IN 47220 -9305
Phone Number 812-530-1639
Mobile Phone 812-530-1639
Gender Female
Date Of Birth 1973-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet A Lee

Name Janet A Lee
Address 444 W Bob O Link Rd Mount Prospect IL 60056 -1104
Phone Number 847-577-7791
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet V Lee

Name Janet V Lee
Address 2101 Nw 55th Ter Fort Lauderdale FL 33313 -3298
Phone Number 954-731-1779
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

LEE, JANET G

Name LEE, JANET G
Amount 1000.00
To Virginia Foxx (R)
Year 2006
Transaction Type 15
Filing ID 26930226431
Application Date 2006-06-20
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET G

Name LEE, JANET G
Amount 800.00
To HUNTSMAN JR, JON M & HERBERT, GARY R
Year 2004
Application Date 2004-04-30
Recipient Party R
Recipient State UT
Seat state:governor
Address 1077 EAGLEWOOD LOOP NORTH SALT LAKE UT

LEE, JANET G

Name LEE, JANET G
Amount 750.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 11952647484
Application Date 2011-07-15
Contributor Occupation homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET G

Name LEE, JANET G
Amount 500.00
To Virginia Foxx (R)
Year 2006
Transaction Type 15
Filing ID 26960052592
Application Date 2006-01-23
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 500.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 24962402900
Application Date 2004-09-03
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET MRS

Name LEE, JANET MRS
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970921406
Application Date 2011-11-16
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 500.00
To Barbara Boxer (D)
Year 2008
Transaction Type 15
Filing ID 28020601900
Application Date 2008-09-22
Contributor Occupation OWNER
Contributor Employer JLC DESIGNS
Organization Name Jlc Designs
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

LEE, JANET G MRS

Name LEE, JANET G MRS
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020901509
Application Date 2010-05-07
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

LEE, JANET

Name LEE, JANET
Amount 500.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020670332
Application Date 2010-05-04
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

LEE, JANET

Name LEE, JANET
Amount 500.00
To Howard Coble (R)
Year 2008
Transaction Type 15
Filing ID 28991365637
Application Date 2008-05-16
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Coble for Congress '92
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 300.00
To North Carolina Republican Executive Cmte
Year 2008
Transaction Type 15
Filing ID 28991846564
Application Date 2008-07-07
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET G

Name LEE, JANET G
Amount 250.00
To PITTENGER, ROBERT
Year 20008
Application Date 2008-08-04
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State NC
Seat state:governor
Address 1514 EDGEDALE RD GREENSBORO NC

LEE, JANET G

Name LEE, JANET G
Amount 250.00
To Michele Bachmann (R)
Year 2010
Transaction Type 15
Filing ID 10991766068
Application Date 2010-10-04
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET G

Name LEE, JANET G
Amount 250.00
To Michele Bachmann (R)
Year 2010
Transaction Type 15
Filing ID 10992318124
Application Date 2010-10-25
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 25971030020
Application Date 2005-08-29
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET MRS

Name LEE, JANET MRS
Amount 250.00
To Robin Hayes (R)
Year 2006
Transaction Type 15
Filing ID 26930449626
Application Date 2006-09-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 1514 Edgedale Rd GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 250.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020410377
Application Date 2004-06-15
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

LEE, JANET

Name LEE, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981640519
Application Date 2004-10-24
Contributor Occupation scientist
Contributor Employer Roche
Organization Name Roche Group
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 91 Christopher St MONTCLAIR NJ

LEE, JANET MS

Name LEE, JANET MS
Amount 225.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12951281460
Application Date 2012-02-07
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Senate Conservatives Fund
Address 1514 Edgedale Rd GREENSBORO NC

Lee, Janet

Name Lee, Janet
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Sales
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1619 Seneca Ave Mclean VA

LEE, JANET

Name LEE, JANET
Amount 200.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020380668
Application Date 2009-08-20
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

LEE, JANET

Name LEE, JANET
Amount 200.00
To MERRITT, LESLIE
Year 20008
Application Date 2008-02-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State NC
Seat state:office
Address 650 MAGGIE WAY WENDELL NC

LEE, JANET F

Name LEE, JANET F
Amount 100.00
To BROWN, JEFF
Year 2006
Application Date 2006-09-27
Recipient Party R
Recipient State NY
Seat state:upper
Address 108 WINDSOR PL SYRACUSE NY

LEE, JANET

Name LEE, JANET
Amount 100.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-10-14
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:governor
Address 2 EASTERN AVE WORCESTER MA

LEE, JANET

Name LEE, JANET
Amount 100.00
To LEE, CLIFFORD G
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State DE
Seat state:lower
Address 801 W ST LAUREL DE

LEE, JANET G

Name LEE, JANET G
Amount 100.00
To LEE, CLIFFORD G
Year 2004
Application Date 2004-09-13
Recipient Party R
Recipient State DE
Seat state:lower
Address 801 W ST LAUREL DE

LEE, JANET G

Name LEE, JANET G
Amount 100.00
To LEE, CLIFFORD G
Year 2004
Application Date 2003-09-14
Recipient Party R
Recipient State DE
Seat state:lower
Address 801 W ST LAUREL DE

LEE, JANET G

Name LEE, JANET G
Amount 100.00
To LEE, CLIFFORD G
Year 2006
Application Date 2005-09-14
Recipient Party R
Recipient State DE
Seat state:lower
Address 801 W ST LAUREL DE

LEE, JANET

Name LEE, JANET
Amount 50.00
To DAGGETT, CHRIS & ESPOSITO, FRANK J
Year 2010
Application Date 2009-10-08
Contributor Occupation UNEMPLOYED
Recipient Party I
Recipient State NJ
Seat state:governor
Address 20 LOUISE RD EDISON NJ

LEE, JANET

Name LEE, JANET
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-04-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 77 LIBERTY AVE 11 SOMERVILLE MA

LEE, JANET

Name LEE, JANET
Amount 50.00
To BENEFIELD, DEBBIE
Year 20008
Application Date 2007-11-26
Contributor Occupation LIBRARIAN
Contributor Employer REGIS COLLEGE
Recipient Party D
Recipient State CO
Seat state:lower
Address 8035 MARSHALL CIR ARVADA CO

LEE, JANET

Name LEE, JANET
Amount 50.00
To BENEFIELD, DEBBIE
Year 20008
Application Date 2008-10-06
Contributor Occupation LIBRARIAN
Contributor Employer DENVER LIBRARIES
Recipient Party D
Recipient State CO
Seat state:lower
Address 8035 MARSHALL CIR ARVADA CO

LEE, JANET

Name LEE, JANET
Amount 50.00
To FETTERMAN, ADAM
Year 20008
Application Date 2007-10-31
Recipient Party D
Recipient State FL
Seat state:lower
Address 111 BARCELONA DR JUPITER FL

LEE, JANET

Name LEE, JANET
Amount 50.00
To BENEFIELD, DEBBIE J
Year 2006
Application Date 2005-09-19
Contributor Occupation LIBRARIAN
Contributor Employer REGIS UNIVERSITY
Organization Name REGIS UNIVERSITY
Recipient Party D
Recipient State CO
Seat state:lower
Address 8035 MARSHALL ST ARVADA CO

LEE, JANET

Name LEE, JANET
Amount 50.00
To BENEFIELD, DEBBIE J
Year 2006
Application Date 2006-06-12
Contributor Occupation LIBRARIAN
Contributor Employer DENVER LIBARARY
Recipient Party D
Recipient State CO
Seat state:lower
Address 8035 MARSHALL ST ARVADA CO

LEE, JANET

Name LEE, JANET
Amount 50.00
To BENEFIELD, DEBBIE J
Year 2004
Application Date 2004-03-10
Recipient Party D
Recipient State CO
Seat state:lower
Address 8035 MARSHALL CR ARVADA CO

LEE, JANET N

Name LEE, JANET N
Amount 31.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State IN
Seat state:governor
Address 7264 HAGUE RD INDIANAPOLIS IN

LEE, JANET G

Name LEE, JANET G
Amount 25.00
To HYDE, JEFFERY THAMES
Year 2010
Application Date 2010-09-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:upper
Address 1514 EDGEDALE RD GREENSBORO NC

LEE, JANET

Name LEE, JANET
Amount 20.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-13
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 LESLEY AVE SOMERVILLE MA

LEE, JANET

Name LEE, JANET
Amount -15.00
To Citizens United
Year 2008
Transaction Type 22y
Filing ID 28993546169
Application Date 2008-11-21
Contributor Gender F
Committee Name Citizens United

JANET H LEE

Name JANET H LEE
Address 11004 Vale Road Oakton VA
Value 396000
Landvalue 396000
Buildingvalue 230370
Landarea 39,648 square feet
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement None

JANET LEE

Name JANET LEE
Address 2175 FLATBUSH AVENUE, NY 11234
Value 237000
Full Value 237000
Block 7891
Lot 11
Stories 1.5

JANET LEE

Name JANET LEE
Address 2069 63 STREET, NY 11204
Value 786000
Full Value 786000
Block 5535
Lot 52
Stories 2

JANET LEE

Name JANET LEE
Address 201 WEST 112 STREET, NY 10026
Value 90355
Full Value 90355
Block 1828
Lot 1005
Stories 7

JANET ANN LEE

Name JANET ANN LEE
Address 613 MIDWOOD STREET, NY 11203
Value 457000
Full Value 457000
Block 4799
Lot 46
Stories 2

LEE STEVEN D & JANET D

Name LEE STEVEN D & JANET D
Physical Address 22511 ROBBINS RD, ASTATULA FL, FL 34705
County Lake
Land Code Vacant Residential
Address 22511 ROBBINS RD, ASTATULA FL, FL 34705

LEE ROBERT T & JANET D

Name LEE ROBERT T & JANET D
Physical Address 5812 ANTIGUA DR, PORT ORANGE, FL 32127
Ass Value Homestead 205024
Just Value Homestead 212546
County Volusia
Year Built 1991
Area 2503
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5812 ANTIGUA DR, PORT ORANGE, FL 32127

LEE M BROWN &W JANET E

Name LEE M BROWN &W JANET E
Physical Address 13701 MADISON ST, Unincorporated County, FL 33176
Owner Address 14890 SW 152 CT, MIAMI, FL 33196
County Miami Dade
Year Built 1962
Area 1229
Land Code Single Family
Address 13701 MADISON ST, Unincorporated County, FL 33176

LEE M BROWN &W JANET E

Name LEE M BROWN &W JANET E
Physical Address 14400 TYLER ST, Unincorporated County, FL 33176
Owner Address 14890 SW 152 CT, MIAMI, FL 33196
County Miami Dade
Year Built 1950
Area 1804
Land Code Single Family
Address 14400 TYLER ST, Unincorporated County, FL 33176

LEE M BROWN &W JANET BROWN

Name LEE M BROWN &W JANET BROWN
Physical Address 14890 SW 152 CT, Unincorporated County, FL 33196
Owner Address 14890 SW 152 CT, MIAMI, FL 33196
Ass Value Homestead 256419
Just Value Homestead 256419
County Miami Dade
Year Built 1989
Area 3275
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14890 SW 152 CT, Unincorporated County, FL 33196

JANET LEE

Name JANET LEE
Address YORK TERRACE, NY
Value 106608
Full Value 106608
Block 59
Lot 1

LEE KEVIN S & JANET E

Name LEE KEVIN S & JANET E
Physical Address 448 28TH LP SE, MELROSE, FL
Owner Address 448 SE 28TH LOOP, MELROSE, FL 32666
Ass Value Homestead 90372
Just Value Homestead 90372
County Bradford
Year Built 1980
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 448 28TH LP SE, MELROSE, FL

LEE JANET L L/E

Name LEE JANET L L/E
Physical Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 7400 ESTERO BLVD #225, FORT MYERS BEACH, FL 33931
Ass Value Homestead 215831
Just Value Homestead 215831
County Lee
Year Built 1970
Area 930
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931

LEE JANET I

Name LEE JANET I
Physical Address 14437 MIRABELLE VISTA CIR, TAMPA, FL 33626
Owner Address 14437 MIRABELLE VISTA CIR, TAMPA, FL 33626
County Hillsborough
Year Built 2005
Area 2221
Land Code Single Family
Address 14437 MIRABELLE VISTA CIR, TAMPA, FL 33626

LEE JANET G

Name LEE JANET G
Physical Address 29 BOWEN DR, KEY LARGO, FL 33037
Owner Address LEE BARBARA G R/S, KEY LARGO, FL 33037
County Monroe
Year Built 1978
Area 8407
Land Code Multi-family - less than 10 units
Address 29 BOWEN DR, KEY LARGO, FL 33037

LEE JANET F

Name LEE JANET F
Physical Address 606 JEWELL ST, FRUITLAND PARK FL, FL 34731
Sale Price 52000
Sale Year 2012
Ass Value Homestead 58347
Just Value Homestead 58347
County Lake
Year Built 1960
Area 816
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 606 JEWELL ST, FRUITLAND PARK FL, FL 34731
Price 52000

LEE JANET E

Name LEE JANET E
Physical Address 5678 SHEFFIELD GREENE CIR 76 BLD 19, SARASOTA, FL 34235
Owner Address 10 ROWFANT RD, LONDON, ENGLAND
County Sarasota
Year Built 1993
Area 1197
Land Code Condominiums
Address 5678 SHEFFIELD GREENE CIR 76 BLD 19, SARASOTA, FL 34235

LEE JANET C

Name LEE JANET C
Physical Address 3424 DOUGLAS CT, KISSIMMEE, FL 34746
Owner Address 3424 DOUGLAS CT, KISSIMMEE, FL 34746
Ass Value Homestead 70071
Just Value Homestead 70300
County Osceola
Year Built 1989
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3424 DOUGLAS CT, KISSIMMEE, FL 34746

LEE JANET B

Name LEE JANET B
Physical Address 8950 VIA TUSCANY DR, BOYNTON BEACH, FL 33472
Owner Address 8950 VIA TUSCANY DR, BOYNTON BEACH, FL 33472
Ass Value Homestead 191214
Just Value Homestead 209791
County Palm Beach
Year Built 2000
Area 2310
Applicant Status Wife
Land Code Single Family
Address 8950 VIA TUSCANY DR, BOYNTON BEACH, FL 33472

LEE CHARLES H & JANET J

Name LEE CHARLES H & JANET J
Physical Address 3850 STONE PINE CT, OVIEDO, FL 32765
Owner Address 3850 STONE PINE CT, OVIEDO, FL 32766
Ass Value Homestead 308894
Just Value Homestead 330588
County Seminole
Year Built 2006
Area 3647
Land Code Single Family
Address 3850 STONE PINE CT, OVIEDO, FL 32765

LEE JANET W

Name LEE JANET W
Physical Address 1457 S LARKWOOD SQ, FORT MYERS, FL 33919
Owner Address 1457 S LARKWOOD SQ, FORT MYERS, FL 33919
Ass Value Homestead 90389
Just Value Homestead 93696
County Lee
Year Built 1974
Area 2075
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1457 S LARKWOOD SQ, FORT MYERS, FL 33919

LEE BOB AND JANET

Name LEE BOB AND JANET
Physical Address 35 PARK DR, SADDLEBUNCH KEY, FL 33040
County Monroe
Land Code Vacant Residential
Address 35 PARK DR, SADDLEBUNCH KEY, FL 33040

JANET ANN LEE

Name JANET ANN LEE
Address 324 Clinton Avenue Oakdale PA 15071
Value 35100
Landvalue 35100
Bedrooms 3
Basement Full

JANET ANN LEE

Name JANET ANN LEE
Address 613 Midwood Street Brooklyn NY 11203
Value 540000
Landvalue 14852

JANET G LEE & WILLIAM H LEE

Name JANET G LEE & WILLIAM H LEE
Address 2294 Swedish Drive Clearwater FL 33763
Type Condo
Price 68300

JANET G LEE

Name JANET G LEE
Address 9142 N Bedford Road Macedonia OH 44056
Value 62930
Landvalue 38630
Buildingvalue 62930
Landarea 41,037 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

JANET G LEE

Name JANET G LEE
Address 1077 E Eaglewood Loop North Salt Lake UT
Value 117959
Landvalue 117959

JANET ERIN LEE

Name JANET ERIN LEE
Address 1676 Parkcrest Street Gilbert AZ 85295
Value 39000
Landvalue 39000

JANET ELAINE LEE

Name JANET ELAINE LEE
Address 724 Lozier Lane Medford OR
Value 51300
Type Residence

JANET E LEE & DAVID Y LEE

Name JANET E LEE & DAVID Y LEE
Address 600 NE Vashon Place Renton WA 98059
Value 192000
Landvalue 128000
Buildingvalue 192000

JANET E LEE

Name JANET E LEE
Address 13980 Tanners House Way Centreville VA
Value 110000
Landvalue 110000
Buildingvalue 357220
Landarea 1,968 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET E LEE

Name JANET E LEE
Address 1799 Highland Avenue ## 67 Clearwater FL 33755
Type Condo
Price 24000

JANET ANN LEE

Name JANET ANN LEE
Address Clinton Avenue Oakdale PA 15071
Value 1700
Landvalue 1700

JANET E AND DERRICK D LEE

Name JANET E AND DERRICK D LEE
Address 1101 E 76th St N Sperry OK
Value 8300
Landvalue 8300
Buildingvalue 88700
Landarea 108,740 square feet
Numberofbathrooms 1
Type Residential
Price 97,000

JANET DOROTHY GO LEE

Name JANET DOROTHY GO LEE
Address 184-15 Henderson Avenue Queens NY 11423
Value 313000
Landvalue 11601

JANET D LEE

Name JANET D LEE
Address 8333 Seminole Boulevard ## 130 Seminole FL 33772
Type Condo
Price 1970100

JANET D LEE

Name JANET D LEE
Address 213 Ridgeview Drive Venetia PA
Value 3216
Landvalue 3216
Buildingvalue 12558

JANET D HUTCHINSON & BOMANI G LEE

Name JANET D HUTCHINSON & BOMANI G LEE
Address 307 Founders Walk Drive Morrisville NC 27560
Value 46000
Landvalue 46000
Buildingvalue 158844

JANET C LEE & KATHLEEN LEE

Name JANET C LEE & KATHLEEN LEE
Address 7 Francine Drive Hamilton township NJ
Value 55200
Landvalue 55200
Buildingvalue 88400

JANET C LEE

Name JANET C LEE
Address 1336 SW 353rd Street Federal Way WA 98023
Value 109000
Landvalue 63000
Buildingvalue 109000

JANET B LEE

Name JANET B LEE
Address 2319 SE 170th Street Everett WA
Value 164000
Landvalue 164000
Buildingvalue 230400
Landarea 9,583 square feet Assessments for tax year: 2015

JANET B LEE

Name JANET B LEE
Address 8950 Via Tuscany Drive Boynton Beach FL 33472
Value 86584
Landvalue 86584
Usage Single Family Residential

JANET DUEN-TING BRUTTELL & PIK MAN LEE

Name JANET DUEN-TING BRUTTELL & PIK MAN LEE
Address 760 SE 2nd Avenue #D213 Deerfield Beach FL 33441
Value 7940
Landvalue 7940
Buildingvalue 71460

LEE ARCHIE JR & JANET E

Name LEE ARCHIE JR & JANET E
Physical Address 243 FALLEN PALM DR, CASSELBERRY, FL 32707
Owner Address 243 FALLEN PALM DR, CASSELBERRY, FL 32707
Ass Value Homestead 119697
Just Value Homestead 119697
County Seminole
Year Built 1983
Area 1650
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 243 FALLEN PALM DR, CASSELBERRY, FL 32707

JANET LEE

Name JANET LEE
Type Democrat Voter
State FL
Address 761 FRANCIS ST, SAINT AUGUSTINE, FL 32084
Phone Number 904-501-6546
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Republican Voter
State IL
Address 404 SINGAPORE LN, CARPENTERSVILLE, IL 60110
Phone Number 847-909-4508
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Independent Voter
State FL
Address 2820 47TH AVE SO, SAINT PETERSBURG, FL 33712
Phone Number 727-946-4163
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Independent Voter
State FL
Address 2820 47TH AVE S, SAINT PETERSBURG, FL 33712
Phone Number 727-946-4163
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Independent Voter
State FL
Address 2060 MARILYN ST., CLEARWATER, FL 33765
Phone Number 727-442-4180
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Voter
State IA
Address 548 INDIAN TRAIL ROAD, OTTUMWA, IA 52501
Phone Number 641-684-6748
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Voter
State IL
Address 69 DEERWOOD, CENTRALIA, IL 62801
Phone Number 618-918-3554
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Voter
State AR
Address 11141 PAMELA JEAN DR, RUDY, AR 72952
Phone Number 479-471-7156
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Voter
State FL
Address 3850 STONE PINE CT, OVIEDO, FL 32766
Phone Number 407-461-0915
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Republican Voter
State FL
Address 7801 RIDGEWOOD AVE., CAPE CANAVERAL, FL 32920
Phone Number 321-591-1558
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Independent Voter
State IN
Address 5354 W 62ND ST APT 149, INDIANAPOLIS, IN 46268
Phone Number 317-750-4375
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Independent Voter
State IL
Address 1720 W 33RD PLACE, CHICAGO, IL 60608
Phone Number 312-813-3379
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Republican Voter
State IL
Address 313 W 23RD PL, CHICAGO, IL 60616
Phone Number 312-420-0064
Email Address [email protected]

JANET LEE

Name JANET LEE
Type Voter
State CT
Address 29 REGENCY DR, NORWALK, CT 06851
Phone Number 203-634-3677
Email Address [email protected]

Janet C Lee

Name Janet C Lee
Visit Date 4/13/10 8:30
Appointment Number U45307
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/25/12 12:00
Appt End 10/25/12 23:59
Total People 258
Last Entry Date 10/11/12 12:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Janet L Lee

Name Janet L Lee
Visit Date 4/13/10 8:30
Appointment Number U23682
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/16/12 9:00
Appt End 7/16/12 23:59
Total People 189
Last Entry Date 7/16/12 10:33
Meeting Location OEOB
Caller ASHLEE
Description Hosted by OPE DPC and USDA
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 91984

Janet Lee

Name Janet Lee
Visit Date 4/13/10 8:30
Appointment Number U63769
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/17/2011 12:30
Appt End 12/17/2011 23:59
Total People 282
Last Entry Date 12/5/2011 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet C Lee

Name Janet C Lee
Visit Date 4/13/10 8:30
Appointment Number U51420
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/26/11 10:30
Appt End 10/26/11 23:59
Total People 350
Last Entry Date 10/18/11 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Janet C Lee

Name Janet C Lee
Visit Date 4/13/10 8:30
Appointment Number U45135
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 8:30
Appt End 10/4/11 23:59
Total People 348
Last Entry Date 9/26/11 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Janet G Lee

Name Janet G Lee
Visit Date 4/13/10 8:30
Appointment Number U31304
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/2/2011 7:00
Appt End 8/2/2011 23:59
Total People 198
Last Entry Date 7/29/2011 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JANET B LEE

Name JANET B LEE
Visit Date 4/13/10 8:30
Appointment Number U79654
Type Of Access VA
Appt Made 2/1/11 15:44
Appt Start 2/2/11 14:00
Appt End 2/2/11 23:59
Total People 1
Last Entry Date 2/1/11 15:44
Meeting Location OEOB
Caller NIKKI
Release Date 05/27/2011 07:00:00 AM +0000

JANET R LEE

Name JANET R LEE
Visit Date 4/13/10 8:30
Appointment Number U79171
Type Of Access VA
Appt Made 1/31/11 13:15
Appt Start 2/4/11 11:00
Appt End 2/4/11 23:59
Total People 276
Last Entry Date 1/31/11 13:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

JANET LEE

Name JANET LEE
Visit Date 4/13/10 8:30
Appointment Number U68582
Type Of Access VA
Appt Made 12/14/10 19:39
Appt Start 12/20/10 13:00
Appt End 12/20/10 23:59
Total People 346
Last Entry Date 12/14/10 19:39
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JANET L LEE

Name JANET L LEE
Visit Date 4/13/10 8:30
Appointment Number U45860
Type Of Access VA
Appt Made 10/9/09 14:20
Appt Start 10/14/09 7:30
Appt End 10/14/09 23:59
Total People 275
Last Entry Date 10/9/09 14:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANET LEE

Name JANET LEE
Visit Date 4/13/10 8:30
Appointment Number U60861
Type Of Access VA
Appt Made 12/3/09 10:53
Appt Start 12/5/09 10:00
Appt End 12/5/09 23:59
Total People 319
Last Entry Date 12/3/09 10:53
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JANET H LEE

Name JANET H LEE
Visit Date 4/13/10 8:30
Appointment Number U62213
Type Of Access VA
Appt Made 12/7/09 18:26
Appt Start 12/10/09 9:30
Appt End 12/10/09 23:59
Total People 287
Last Entry Date 12/7/09 18:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JANET LEE

Name JANET LEE
Visit Date 4/13/10 8:30
Appointment Number U03862
Type Of Access VA
Appt Made 5/10/10 13:37
Appt Start 5/12/10 9:00
Appt End 5/12/10 23:59
Total People 407
Last Entry Date 5/10/10 13:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JANET LEE

Name JANET LEE
Car GMC ENVOY
Year 2007
Address PO BOX 371730, KEY LARGO, FL 33037
Vin 1GKET63M572188919

JANET L LEE

Name JANET L LEE
Car BMW 3 SERIES
Year 2007
Address 2140 Newbury Ln, Delavan, WI 53115-3993
Vin WBAVA33587KX78070
Phone 262-740-1373

JANET LEE

Name JANET LEE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address PO Box 444, Bracey, VA 23919-0444
Vin 5D1BA222X7G000548

Janet Lee

Name Janet Lee
Car TOYOTA PRIUS
Year 2007
Address 890 Emerson Dr, Charlottesville, VA 22901-7744
Vin JTDKB20U477665387
Phone 434-293-4997

JANET LEE

Name JANET LEE
Car DODGE CALIBER
Year 2007
Address PO Box 575, Lutcher, LA 70071-0575
Vin 1B3HB78K17D243557

JANET LEE

Name JANET LEE
Car GMC ACADIA
Year 2007
Address 7933 Arrowhead Forest Ct, Montgomery, AL 36117-3979
Vin 1GKER23767J167410

JANET LEE

Name JANET LEE
Car ACURA TSX
Year 2007
Address 2342 E 19th St, Brooklyn, NY 11229-4745
Vin JH4CL96997C021399

JANET LEE

Name JANET LEE
Car ACURA MDX
Year 2007
Address 3819 Utica St N, St Petersburg, FL 33714-3459
Vin 2HNYD28337H527628
Phone 813-926-5383

JANET LEE

Name JANET LEE
Car VESPA LX150
Year 2007
Address 1866 E 3300 S, Salt Lake Cty, UT 84106-3962
Vin ZAPM448F075006396
Phone

JANET LEE

Name JANET LEE
Car LEXUS IS 250
Year 2007
Address 282 Waterside Dr, Little Ferry, NJ 07643-2217
Vin JTHCK262272009498

JANET LEE

Name JANET LEE
Car BMW 7 SERIES
Year 2007
Address 4964 W Jackson Rd, Enon, OH 45323-9776
Vin WBAHN83507DT72822
Phone 937-767-5541

JANET LEE

Name JANET LEE
Car TOYOTA TUNDRA
Year 2007
Address 1300 Augusta Dr Apt 6, Houston, TX 77057-2464
Vin 5TBEV581X7S465872

JANET LEE

Name JANET LEE
Car SAAB 9-3
Year 2007
Address 412 W Redwood St Apt 307, Baltimore, MD 21201-1744
Vin YS3FD46Y871130558

Janet Lee

Name Janet Lee
Car TOYOTA COROLLA
Year 2007
Address PO Box 270713, Saint Paul, MN 55127-0713
Vin 1NXBR32E87Z850062

Janet Lee

Name Janet Lee
Car HONDA CIVIC
Year 2007
Address 3530 N Lake Shore Dr Apt 6B, Chicago, IL 60657-1894
Vin 1HGFA16517L121114

Janet Lee

Name Janet Lee
Car BUICK LUCERNE
Year 2007
Address 8201 Hedges Ave, Raytown, MO 64138-2265
Vin 1G4HP57297U162484
Phone 816-737-9668

JANET LEE

Name JANET LEE
Car SUZUKI XL7
Year 2007
Address 3524 Cattlebaron Dr, Roanoke, TX 76262-5880
Vin 2S3DB717376111600

JANET LEE

Name JANET LEE
Car JEEP GRAND CHEROKEE
Year 2007
Address PO Box 278, Randle, WA 98377-0278
Vin 1J8HR58M57C683280

JANET LEE

Name JANET LEE
Car VOLKSWAGEN RABBIT
Year 2007
Address 285 Forest St, Methuen, MA 01844-1969
Vin WVWDR71K57W053798

JANET LEE

Name JANET LEE
Car SATURN AURA
Year 2007
Address 153 Maggie Mill Rd, Reliance, TN 37369-4219
Vin 1G8ZV57767F129497
Phone 423-338-8310

JANET LEE

Name JANET LEE
Car VOLKSWAGEN EOS
Year 2007
Address 1145 W Oakville Rd, Springfield, MO 65810-1686
Vin WVWDA71F87V019161
Phone 417-889-9580

JANET LEE

Name JANET LEE
Car CHEVROLET AVALANCHE
Year 2007
Address 4101 N County Road 275 W, Brownstown, IN 47220-9305
Vin 3GNFK12347G252073
Phone 812-530-1639

JANET LEE

Name JANET LEE
Car TOYOTA FJ CRUISER
Year 2007
Address 3510 W PIMLICO AVE, ENGLEWOOD, CO 80110-6228
Vin JTEBU11F270008418

JANET LEE

Name JANET LEE
Car BUICK LUCERNE
Year 2007
Address 903 Country Lane Dr, Keosauqua, IA 52565-1049
Vin 1G4HR57Y87U203203
Phone 319-293-3724

JANET LEE

Name JANET LEE
Car FORD FOCUS
Year 2007
Address 2060 MARILYN ST APT 231, CLEARWATER, FL 33765-2530
Vin 1FAFP34N07W131939

Janet Lee

Name Janet Lee
Domain cliffsconnections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-08
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain jleehealth.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 33 Fairwood Cir Brampton ON L6R 0X2
Registrant Country CANADA

Janet Lee

Name Janet Lee
Domain auroyalty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1100 - 888 Dunsmuir Street Vancouver British Columbia V6C 3K4
Registrant Country CANADA

janet lee

Name janet lee
Domain getmovingrealtyllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1764 south shore dr. village of lakewood Illinois 60014
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain westchaseface.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-27
Update Date 2012-08-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10860 Sheldon Road Tampa FL 33626
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain lifeintheharbor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3403 Ross Ave Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain mindseyegallery.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-10-28
Update Date 2013-09-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain touchwoodforluck.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2011-12-03
Update Date 2012-09-04
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address 57 Surrey Road South Yarra VIC 3141
Registrant Country AUSTRALIA

Janet Lee

Name Janet Lee
Domain fighteroptics.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2004-08-31
Update Date 2013-08-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Rm.910, No.79-1, Tiansheng Rd. Beibei Dist., CQ CHONGQING CHONGQING 400700
Registrant Country Registrant Phone Number ......... +86.02386028863
Registrant Fax 8602386028619

Janet Lee

Name Janet Lee
Domain aubullion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1100 - 888 Dunsmuir Street Vancouver British Columbia V6C 3K4
Registrant Country CANADA

janet lee

Name janet lee
Domain tom-muck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-08
Update Date 2009-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 University Terrace Washington District of Columbia 20016
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain rosedaleacreage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3403 Ross Ave Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain royalsululu.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-12
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7 Jalan 15/33 Petaling Jaya Selangor 46300
Registrant Country MALAYSIA

Janet Lee

Name Janet Lee
Domain cliffsconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2011-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain theyukonshow.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2010-09-13
Update Date 2012-10-19
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address box 31246 Whitehorse Yukon y1a 5p7
Registrant Country CANADA
Registrant Fax 16046420604

Janet Lee

Name Janet Lee
Domain countryhollowremodel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3403 Ross Ave Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain mindseyeeditions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-18
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252-1595
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain thecliffdweller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain waterpowerresources.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2517 Clackamas Oregon 97015
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain goldenpredator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-28
Update Date 2012-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11th floor 888 Dunsmuir Street Vancouver British Columbia V6C 3k4
Registrant Country CANADA

Janet Lee

Name Janet Lee
Domain logosmultimedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 117 Northwood dr Point Roberts WA 98281
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain cliffhangersguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-13
Update Date 2011-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain sammamishretreat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3403 Ross Ave Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain cliffehangersguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-14
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1595 Westcliffe Colorado 81252
Registrant Country UNITED STATES

Janet Lee

Name Janet Lee
Domain jleebeauty.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 33 Fairwood Cir Brampton ON L6R 0X2
Registrant Country CANADA