Janet Wood

We have found 317 public records related to Janet Wood in 32 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 55 business registration records connected with Janet Wood 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 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Substitute Teacher. These employees work in fourteen different states. Most of them work in Florida state. Average wage of employees is $33,035.


Janet Katheleen Wood

Name / Names Janet Katheleen Wood
Age 46
Birth Date 1978
Person 1291 Allen Rd, Batesville, AR 72501
Phone Number 870-698-2137
Possible Relatives
Previous Address 109 S St, Cushman, AR 72526
109 St, Cushman, AR 72526
238 PO Box, Cushman, AR 72526
109 S, Cushman, AR 72526

Janet Lafran Wood

Name / Names Janet Lafran Wood
Age 51
Birth Date 1973
Also Known As Janet L Welch
Person 106 Foote St, Hamburg, AR 71646
Phone Number 870-853-8706
Possible Relatives




Previous Address 398 Ashley Road 461 #461, Hamburg, AR 71646
422 Ashley Road 461 #461, Hamburg, AR 71646
148 PO Box, Fountain Hill, AR 71642
515 Wilcoxon St, Hamburg, AR 71646
24 Deer Run Cir, Hamburg, AR 71646
3225 Jean Cv, Alexander, AR 72002
603 Elkton St, Hamburg, AR 71646
184 PO Box, Fountain Hill, AR 71642
515 Wilcoxson St, Hamburg, AR 71646
411 Wilcoxson St, Hamburg, AR 71646
334 PO Box, Hamburg, AR 71646
Email [email protected]

Janet Elaine Wood

Name / Names Janet Elaine Wood
Age 53
Birth Date 1971
Also Known As Janet E Mayo
Person Red Mountain Rd, Attalla, AL 35954
Phone Number 256-538-1151
Previous Address 400 Red Mountain Rd, Attalla, AL 35954
201 Red Mountain Rd, Attalla, AL 35954
164 Old Pleasant Valley Rd, Attalla, AL 35954
1395 PO Box, Gadsden, AL 35902
210W PO Box, Attalla, AL 35954

Janet R Wood

Name / Names Janet R Wood
Age 56
Birth Date 1968
Person 149 PO Box, Vincent, AL 35178
Phone Number 256-378-7379
Previous Address Vincent, Sylacauga, AL 35150
624 PO Box, Harpersville, AL 35078

Janet Lancaster Wood

Name / Names Janet Lancaster Wood
Age 61
Birth Date 1963
Also Known As Janet Lancaster
Person 1221 Browning Ave, Birmingham, AL 35213
Phone Number 256-543-2616
Possible Relatives




Previous Address 2308 Scenic Dr, Gadsden, AL 35904
1816 Beach Blvd, Gulf Shores, AL 36542
2206 Napoleon Ct, Birmingham, AL 35243
3706 Napoleon Ct, Birmingham, AL 35243
4308 Montevallo Rd, Birmingham, AL 35213
1100 Barnisdale Rd, Birmingham, AL 35235
3821 Grand Key Dr, Orange Beach, AL 36561
2108 Scenic Dr, Gadsden, AL 35904
3914 Napoleon Ct, Birmingham, AL 35243
Email [email protected]
Associated Business Ms Beau Dangles, Inc

Janet Harrod Wood

Name / Names Janet Harrod Wood
Age 63
Birth Date 1961
Also Known As Janet H Abdulla
Person 8913 Thorneberry Ct, Montgomery, AL 36117
Phone Number 334-272-4583
Possible Relatives







Previous Address 1345 Marco Rd, Montgomery, AL 36116
2116 Mona Lisa Dr, Montgomery, AL 36111
4631 Narrow Lane Rd #103, Montgomery, AL 36116
6918 Peppertree Ln, Montgomery, AL 36117
2600 Vaughn Lakes Blvd, Montgomery, AL 36117
2080 Aberdeen Dr, Montgomery, AL 36116
Montgomery, Montgomery, AL 36116
5301 Jack Dr, Montgomery, AL 36110

Janet Gaines Wood

Name / Names Janet Gaines Wood
Age 63
Birth Date 1961
Also Known As Janet J Wood
Person 4020 Meadowview Cir, Birmingham, AL 35243
Phone Number 205-833-8656
Possible Relatives
Previous Address 421 Bellehurst Dr, Birmingham, AL 35215
4212 White Oak Dr, Birmingham, AL 35243
20394 PO Box, Birmingham, AL 35216
Email [email protected]

Janet S Wood

Name / Names Janet S Wood
Age 65
Birth Date 1959
Person 3026 Marion 7027, Flippin, AR 72634
Phone Number 870-453-7157
Possible Relatives







Previous Address 3026 Marion County 7027, Flippin, AR 72634
7027 Mc, Flippin, AR 72634
184 PO Box, Flippin, AR 72634
802 County Line Rd #15, Des Moines, IA 50320
HC 62, Flippin, AR 72634
216 HC 62, Flippin, AR 72634
550 PO Box, Gassville, AR 72635
216 HC 62 POB, Flippin, AR 72634

Janet Elizabeth Wood

Name / Names Janet Elizabeth Wood
Age 67
Birth Date 1957
Also Known As Janet W Kendall
Person 3005 Alice Dr, Batesville, AR 72501
Phone Number 870-793-7240
Possible Relatives




Previous Address 950 Main St #2, Batesville, AR 72501

Janet Kaye Wood

Name / Names Janet Kaye Wood
Age 68
Birth Date 1956
Also Known As J Wood
Person 308 Camden Cove Cir, Calera, AL 35040
Phone Number 205-668-4701
Possible Relatives
Previous Address 6879 Canary Meadow Dr, Converse, TX 78109
7584 Windsor Oaks, San Antonio, TX 78239
2401 Glenn St, Tucson, AZ 85719
561 Russet Bend Dr, Hoover, AL 35244
61 Russet Bnd, Birmingham, AL 35244
61 Russet Bend Dr, Birmingham, AL 35244
7854 Windsor Oaks, San Antonio, TX 78239
2909 Beachcomber Dr #B, El Paso, TX 79936
200 Mesa Hills Dr #710, El Paso, TX 79912
201 Mulberry Ave #C, El Paso, TX 79932

Janet J Wood

Name / Names Janet J Wood
Age 69
Birth Date 1955
Person 78164 Tallassee Hwy, Wetumpka, AL 36092
Phone Number 334-567-0265
Possible Relatives



Previous Address 422B RR 2, Montgomery, AL 36108
RR 2, Montgomery, AL 36108
1180 Tallassee, Wetumpka, AL 36092
1180 Tallassee Hw, Wetumpka, AL 36092

Janet Emery Wood

Name / Names Janet Emery Wood
Age 71
Birth Date 1953
Person 3215 Desoto St, Chandler, AZ 85224
Phone Number 480-620-9776
Possible Relatives
Previous Address 1846 Plata Ave, Mesa, AZ 85202
13872 State St, Omaha, NE 68142
13872 V St #51, Omaha, NE 68137

Janet L Wood

Name / Names Janet L Wood
Age 71
Birth Date 1953
Also Known As John Wood
Person 4111 Drinkwater Blvd #B301, Scottsdale, AZ 85251
Phone Number 623-465-7454
Possible Relatives







Previous Address 2946 PO Box, Sedona, AZ 86339
38112 19th Ave, Phoenix, AZ 85086
8400 Menaul Blvd #210, Albuquerque, NM 87112
9634 Towner Ave, Albuquerque, NM 87112
2296 Roadrunner Rd, Sedona, AZ 86336
6121 Indian School Rd #132, Albuquerque, NM 87110
6350 Eubank Blvd #1326, Albuquerque, NM 87111
9500 Osuna Rd #1125, Albuquerque, NM 87111
50 Chaparral Dr #1, Sedona, AZ 86351
15 Augusta Ln, Blackwood, NJ 08012
251 Dekalb Pike #5G, King Of Prussia, PA 19406
3936 Seneca Ln, Manitowoc, WI 54220
251 Dekalb Pike, King Of Prussia, PA 19406
1504 Mailand Dr, Manitowoc, WI 54220
2965 Murray Ave, Milwaukee, WI 53211
251 Dekalb Pike #E408, King Of Prussia, PA 19406

Janet F Wood

Name / Names Janet F Wood
Age 77
Birth Date 1947
Person 193 Rolling Hills Dr, Florence, AL 35634
Possible Relatives


Previous Address 2010 Dunbrooke St, Florence, AL 35630
516A PO Box, Florence, AL 35631
516A RR 11, Florence, AL 35634
RR 11, Florence, AL 35634

Janet G Wood

Name / Names Janet G Wood
Age 79
Birth Date 1945
Person 670 Echo Trl, Warrior, AL 35180
Phone Number 205-647-2730
Possible Relatives



Previous Address 1168 Lovers Ln, Tallahassee, FL 32317
289 Echo Trl #C, Warrior, AL 35180

Janet C Wood

Name / Names Janet C Wood
Age 79
Birth Date 1945
Person 343 PO Box, Alpena, AR 72611
Previous Address General Delivery, Alpena, AR 72611
Email [email protected]

Janet Sinclair Wood

Name / Names Janet Sinclair Wood
Age 83
Birth Date 1941
Also Known As Janet E Wood
Person 13198 101st Pl, Scottsdale, AZ 85260
Phone Number 559-642-3831
Possible Relatives
Previous Address 54686 Willow Cv, Bass Lake, CA 93604
689 PO Box, Bass Lake, CA 93604
9046 Aster Dr, Scottsdale, AZ 85260
688 PO Box, Bass Lake, CA 93604
54686 Willow Cv, Bass Lake, CA
54686 Willow, Bass Lake, CA 93604
1637 Spruce St, South Pasadena, CA 91030
1225 Granada Ave #34, Alhambra, CA 91801
Braxtcn, Bass Lake, CA 93604
1830 Fletcher Ave, South Pasadena, CA 91030
54686 Willow Cove Rd, Bass Lake, CA

Janet M Wood

Name / Names Janet M Wood
Age 83
Birth Date 1940
Person 115 David Cir, Anniston, AL 36201
Possible Relatives


Previous Address 30 Lockette Dr, Jacksonville, AL 36265
RR 7, Oxford, AL 36203

Janet A Wood

Name / Names Janet A Wood
Age 84
Birth Date 1939
Also Known As Jr Wood
Person 6388 Placita Divina, Tucson, AZ 85750
Phone Number 520-529-0537
Possible Relatives
Charlotte A Cogarwood
Uwarren A Wood





Previous Address 5640 Paseo De Manzanillo, Tucson, AZ 85750
5640 De Manzan Pso, Tucson, AZ 85750
9306 Steephollow Dr, White Lake, MI 48386
3652 Burning Tree Dr, Bloomfield, MI 48302
3652 Burning Tree Dr, Bloomfield Hills, MI 48302
2945 Woodward, Bloomfield Hills, MI 48304

Janet Lenore Wood

Name / Names Janet Lenore Wood
Age 84
Birth Date 1939
Person 515 Desert Ave, Apache Junction, AZ 85219
Phone Number 602-982-6010
Possible Relatives

Janet L Wood

Name / Names Janet L Wood
Age N/A
Person 16030 10th St, Phoenix, AZ 85048
Phone Number 480-460-6089
Possible Relatives

Previous Address 1185 University Ave, Flagstaff, AZ 86001
16651 14th St, Phoenix, AZ 85048
145 74th St #156, Mesa, AZ 85207
16651 14th Pl, Phoenix, AZ 85048
Email [email protected]

Janet S Wood

Name / Names Janet S Wood
Age N/A
Person 2621 Hickory Flats Trl, Huntsville, AL 35801
Possible Relatives
Associated Business Antique Accents, Inc

Janet Wood

Name / Names Janet Wood
Age N/A
Person 4270 BROAD ST, CEDAR BLUFF, AL 35959
Phone Number 256-779-6544

Janet A Wood

Name / Names Janet A Wood
Age N/A
Person 39869 N 107TH WAY, SCOTTSDALE, AZ 85262
Phone Number 480-488-8650

Janet Wood

Name / Names Janet Wood
Age N/A
Person 14625 N 2ND DR, PHOENIX, AZ 85023
Phone Number 602-368-4219

Janet L Wood

Name / Names Janet L Wood
Age N/A
Person 15843 E TUMBLEWEED DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-0979

Janet L Wood

Name / Names Janet L Wood
Age N/A
Person 4411 E CHANDLER BLVD APT 1060, PHOENIX, AZ 85048

Janet Wood

Name / Names Janet Wood
Age N/A
Person 141 S WOODBURN DR APT D12, DOTHAN, AL 36305

Janet G Wood

Name / Names Janet G Wood
Age N/A
Person 4020 MEADOWVIEW CIR, BIRMINGHAM, AL 35243

Janet Wood

Name / Names Janet Wood
Age N/A
Person 523 Main St #5, Cabot, AR 72023

Janet L Wood

Name / Names Janet L Wood
Age N/A
Person 433 N WALNUT ST, FLORENCE, AL 35630
Phone Number 256-760-9816

Janet Wood

Name / Names Janet Wood
Age N/A
Person 1956 CANTERBURY SQ, ANNISTON, AL 36207
Phone Number 256-831-1258

Janet R Wood

Name / Names Janet R Wood
Age N/A
Person 24 DESOTO CT, CHILDERSBURG, AL 35044
Phone Number 256-378-0347

Janet J Wood

Name / Names Janet J Wood
Age N/A
Person 78164 TALLASSEE HWY, WETUMPKA, AL 36092
Phone Number 334-567-0265

Janet J Wood

Name / Names Janet J Wood
Age N/A
Person 4020 MEADOWVIEW CIR, BIRMINGHAM, AL 35243
Phone Number 205-970-6666

Janet M Wood

Name / Names Janet M Wood
Age N/A
Person 1310 ADRIAN LN, MONTGOMERY, AL 36111
Phone Number 334-356-9926

Janet E Wood

Name / Names Janet E Wood
Age N/A
Person 1131 S MERIDIAN RD LOT 1, APACHE JUNCTION, AZ 85220
Phone Number 480-982-1451

Janet Wood

Name / Names Janet Wood
Age N/A
Person 101 BALTUSROL AVE, EUFAULA, AL 36027
Phone Number 334-687-5867

Janet K Wood

Name / Names Janet K Wood
Age N/A
Person 308 CAMDEN COVE CIR, CALERA, AL 35040
Phone Number 205-668-4701

Janet S Wood

Name / Names Janet S Wood
Age N/A
Person 1356 HIGHWAY 82 W, PRATTVILLE, AL 36067
Phone Number 334-365-2529

Janet Wood

Name / Names Janet Wood
Age N/A
Person 3628 SOUTHERN BLVD, BIRMINGHAM, AL 35242
Phone Number 205-981-9469

Janet Wood

Name / Names Janet Wood
Age N/A
Person 400 RED MOUNTAIN RD, ATTALLA, AL 35954
Phone Number 256-538-7730

Janet R Wood

Name / Names Janet R Wood
Age N/A
Person 6335 MARKSTROM DR, ANCHORAGE, AK 99504
Phone Number 907-333-7458

Janet Wood

Name / Names Janet Wood
Age N/A
Person 208 Ingram Rd, Earle, AR 72331
Possible Relatives

Janet Wood

Name / Names Janet Wood
Age N/A
Person 1322 Mitchellville Rd, Ohatchee, AL 36271
Possible Relatives

S Cindy Wood

Janet E Wood

Name / Names Janet E Wood
Age N/A
Person 3215 N DESOTO ST, CHANDLER, AZ 85224
Phone Number 480-839-0707

Janet F Wood

Name / Names Janet F Wood
Age N/A
Person 8540 E MCDOWELL RD, UNIT 29 MESA, AZ 85207
Phone Number 480-357-2497

Janet G Wood

Name / Names Janet G Wood
Age N/A
Person 670 ECHO TRL, WARRIOR, AL 35180
Phone Number 205-647-2730

Janet L Wood

Name / Names Janet L Wood
Age N/A
Person 515 E DESERT AVE, APACHE JUNCTION, AZ 85219

Janet Wood

Business Name Woodbridge Apts
Person Name Janet Wood
Position company contact
State NC
Address 6619 Yateswood Dr Charlotte NC 28212-1856
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 704-568-7770

Janet Wood

Business Name Wood's Furniture & Design Std
Person Name Janet Wood
Position company contact
State MN
Address 12732 Lake Blvd Lindstrom MN 55045-9342
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 651-257-8087
Number Of Employees 3
Annual Revenue 624000
Fax Number 651-257-4143

JANET WOOD

Business Name WINDSONG TERRACE HOMEOWNERS'ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO KRISTIN HALTER1323 NICE, GROVER BEACH, CA 93433
Incorporation Date 1984-01-31
Corporation Classification Mutual Benefit

JANET WOOD

Business Name WESTHAMPTON VILLAGE HOMEOWNERS ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO CHARLES LORD1608 POINT LOBOS, SANTA MARIA, CA 93454
Incorporation Date 1983-06-03
Corporation Classification Mutual Benefit

JANET WOOD

Business Name VISTA DUNES HOMEOWNERS ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO DIANE QUINTANA224 OAKWOOD, ARROYO GRANDE, CA 93420
Incorporation Date 1991-12-02
Corporation Classification Mutual Benefit

Janet Wood

Business Name TDK Systems
Person Name Janet Wood
Position company contact
Address 136 New Mohawk Rd Nevada City, , Ca 95957
SIC Code 653108
Phone Number 916-478-8470
Email [email protected]

Janet Wood

Business Name State Farm Bank
Person Name Janet Wood
Position company contact
State PA
Address 114 Long Street # 103, Rices Landing, 15357 PA
Phone Number
Email [email protected]

Janet Wood

Business Name Serendipity
Person Name Janet Wood
Position company contact
State FL
Address 15 Fishing Village Dr Key Largo FL 33037-5230
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 305-367-3493

JANET WOOD

Business Name SANTA CARMELA HOMEOWNERS' ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO JIM ANDERSON831 S 9TH ST, GROVER BEACH, CA 93433
Incorporation Date 1998-04-01
Corporation Classification Mutual Benefit

Janet Wood

Business Name Rescue Mission
Person Name Janet Wood
Position company contact
State AL
Address P.O. BOX 764 Decatur AL 35602-0764
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 256-350-5226
Number Of Employees 4
Annual Revenue 125680

Janet Wood

Business Name Red Roof Inn Dayton North
Person Name Janet Wood
Position company contact
State OH
Address 7370 Miller Ln Dayton OH 45414-2440
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 937-898-1054
Annual Revenue 1425900
Fax Number 937-898-1059

Janet Wood

Business Name Red Roof Inn
Person Name Janet Wood
Position company contact
State OH
Address I-75 & Miller Ln Dayton OH 45414
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 937-898-1054
Annual Revenue 1583680
Fax Number 937-898-1059

JANET WOOD

Business Name ROYAL HOMES HOMEOWNERS' ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO JOAN CLORE1704 LONGBRANCH, GROVER BEACH, CA 93433
Incorporation Date 1980-07-10
Corporation Classification Mutual Benefit

JANET WOOD

Business Name ROSS FINANCIAL
Person Name JANET WOOD
Position company contact
State MI
Address 31330 Northwestern Hwy, Suite D Farmington Hills, MI 48334
SIC Code 804924
Phone Number
Email [email protected]

JANET WOOD

Business Name RANCHO NIPOMO HOMEOWNERS ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO MARC BARNUM1225 RAMAL LN, NIPOMO, CA 93444
Incorporation Date 1989-04-27
Corporation Classification Mutual Benefit

Janet Wood

Business Name Prudential Florida WCI Realty
Person Name Janet Wood
Position company contact
State FL
Address 3180 Matecumbe Key Rd, Punta Gorda, FL 33955
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Janet Wood

Business Name Priority Laser Svc
Person Name Janet Wood
Position company contact
State TX
Address 1217 E Watkins St Tyler TX 75701-7124
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 903-595-2188
Number Of Employees 2
Annual Revenue 259960

Janet Wood

Business Name Peninsula Schl Decorative Pntg
Person Name Janet Wood
Position company contact
State VA
Address 731 Michelle Dr Newport News VA 23601-4627
Industry Construction - Special Trade Contractors
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 757-246-7072

JANET WOOD

Business Name OCEANO ONE CONDOMINIUM HOMEOWNERS, INC.
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO LISA MORAIS2471 LA BREA, OCEANO, CA 93445
Incorporation Date 1982-10-25
Corporation Classification Mutual Benefit

JANET WOOD

Business Name OCEAN OAKS HOMEOWNERS' ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO SEAN RICKETTS1661 RAMONA AVE, GROVER BEACH, CA 93433
Incorporation Date 1981-05-28
Corporation Classification Mutual Benefit

JANET WOOD

Business Name OCEAN DUNES HOMEOWNERS' ASSOCIATION, INC.
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO STEVE SPRAGUE122 VILLAGE WAY, TAFT, CA 93268
Incorporation Date 1993-07-02
Corporation Classification Mutual Benefit

JANET WOOD

Business Name OAK MEADOW HEIGHTS HOMEOWNER'S ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO THOMAS GIRARD1568 CABRILLO CT, GROVER BEACH, CA 93433
Incorporation Date 1989-01-18
Corporation Classification Mutual Benefit

JANET WOOD

Business Name NORTH SHORES VILLAS HOMEOWNER'S ASSOCIATION,
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO JOHN NERO1430 RAILROAD #1, OCEANO, CA 93445
Incorporation Date 1989-07-31
Corporation Classification Mutual Benefit

Janet Wood

Business Name Moarc
Person Name Janet Wood
Position company contact
State MI
Address P.O. BOX 66 Paris MI 49338-0066
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 231-796-4801

JANET WOOD

Business Name MAR BRISSA HOMEOWNER'S ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO WILLIAM NICOLLS887 N 5TH ST, GROVER BEACH, CA 93433
Incorporation Date 1988-06-01
Corporation Classification Mutual Benefit

Janet Wood

Business Name Janet L. Wood
Person Name Janet Wood
Position company contact
State TX
Address 196 Ben Lacy Drive, Gun Barrel City, TX 75147
SIC Code 832256
Phone Number
Email [email protected]

Janet Wood

Business Name Janet L Wood
Person Name Janet Wood
Position company contact
State PA
Address 114 Long St Ste 103 Rices Landing PA 15357-1131
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Fax Number 724-592-6308

Janet Wood

Business Name Jan Wood Design Inc
Person Name Janet Wood
Position company contact
State UT
Address 219 Elizabeth St Salt Lake City UT 84102-2515
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 801-583-3577

Janet Wood

Business Name J S Wood Co
Person Name Janet Wood
Position company contact
State OH
Address 431 Ohio Pike # N200 Cincinnati OH 45255-3375
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 513-528-7373
Number Of Employees 2
Annual Revenue 427500
Fax Number 513-528-7374

Janet Wood

Business Name Interiors by Joey
Person Name Janet Wood
Position company contact
State FL
Address 31 Ocean Reef Drive, Key Largo, FL 33037-5273
SIC Code 508499
Phone Number 305-367-3111
Email [email protected]

Janet Wood

Business Name Interiors By Joey
Person Name Janet Wood
Position company contact
State FL
Address 15 Fishing Village Dr Key Largo FL 33037-5230
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 305-367-3111
Email [email protected]
Fax Number 305-367-4831

Janet Wood

Business Name Human Services Colorado Dept
Person Name Janet Wood
Position company contact
State CO
Address 4055 S Lowell Blvd Denver CO 80236-3120
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 303-866-7480

Janet Wood

Business Name Human Services
Person Name Janet Wood
Position company contact
State MA
Address P.O. BOX 1334 Northampton MA 01061-1334
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Janet Wood

Business Name Holy Cross School
Person Name Janet Wood
Position company contact
State NJ
Address 40 Rumson Rd Rumson NJ 07760-1958
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 732-842-2480

JANET WOOD

Business Name HILL CREST VIEW CONDOMINIUM ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO DEREK NEEDHAM8342 READING, LOS ANGELES, CA 90045
Incorporation Date 1979-12-13
Corporation Classification Mutual Benefit

Janet Wood

Business Name Giarmarco & Bill PC
Person Name Janet Wood
Position company contact
State MI
Address 201 W Big Beavr Rd # 500 Troy MI 48084-4160
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 248-689-8100

Janet Wood

Business Name Family Dollar Stores
Person Name Janet Wood
Position company contact
State TX
Address 1111 N Travis St Sherman TX 75090-5026
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 903-813-0056

Janet Wood

Business Name Family Dollar Store
Person Name Janet Wood
Position company contact
State TX
Address 1111 N Travis St Sherman TX 75090-5026
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 903-813-0056
Number Of Employees 4
Annual Revenue 654480

Janet Wood

Business Name Delta College Planetarium
Person Name Janet Wood
Position company contact
State MI
Address 100 Center Ave Bay City MI 48708-5680
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 989-667-2260

Janet Wood

Business Name Delta College
Person Name Janet Wood
Position company contact
State MI
Address 100 Center Ave Bay City MI 48708-5680
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 989-667-2260
Email [email protected]
Number Of Employees 4

JANET C WOOD

Business Name DEPENDABLE INSURANCE AGENCY, INC.
Person Name JANET C WOOD
Position registered agent
State GA
Address 500 LANIER AVE W. #502, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-13
Entity Status To Be Dissolved
Type CFO

Janet Wood

Business Name Coldwell Banker Schmitt RE
Person Name Janet Wood
Position company contact
State FL
Address 85996 Overseas Hwy, Islamorada, FL 33036
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Janet Wood

Business Name Circle M Stables
Person Name Janet Wood
Position company contact
State FL
Address 24302 NW 156th Pl High Springs FL 32643-4507
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 386-454-7550
Number Of Employees 1
Annual Revenue 79800

JANET WOOD

Business Name COLT LANE ESTATES HOMEOWNERS ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 SO HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 SO HALCYON RD, ARROYO GRANDE, CA 93420
CEO TIM MILLER154 COLT LN, NIPOMO, CA 93444
Incorporation Date 1996-03-07
Corporation Classification Mutual Benefit

Janet Wood

Business Name Business Objects Americas
Person Name Janet Wood
Position company contact
State TX
Address 5001 Lyndon B Johnson Fwy # 700, Dallas, TX
Phone Number
Email [email protected]
Title Senior Vice President, Partners & Integration

JANET WOOD

Business Name BELLO STREET HOMEOWNERS ASSOCIATION
Person Name JANET WOOD
Position registered agent
Corporation Status Active
Agent JANET WOOD 135 S HALCYON RD, ARROYO GRANDE, CA 93420
Care Of 135 S HALCYON RD, ARROYO GRANDE, CA 93420
CEO RICHARD ALBRIGHT841 LYNDALE DR, TULARE, CA 93274
Incorporation Date 1984-11-02
Corporation Classification Mutual Benefit

Janet Wood

Business Name Alcohol & Drug Abuse Div
Person Name Janet Wood
Position company contact
State CO
Address 4055 S Lowell Blvd Denver CO 80236-3120
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 303-866-7480
Fax Number 303-866-7481
Website www.cdhs.state.co.us/ohr/adad

JANET C WOOD

Person Name JANET C WOOD
Filing Number 800105129
Position PRESIDENT
State TX
Address #18 SANTA FE PLACE, ODESSA TX 79765

JANET C WOOD

Person Name JANET C WOOD
Filing Number 800105129
Position DIRECTOR
State TX
Address #18 SANTA FE PLACE, ODESSA TX 79765

Janet L Wood

Person Name Janet L Wood
Filing Number 800140909
Position Director
State TX
Address PO Box 567, Kaufman TX 75142

Janet Wood

Person Name Janet Wood
Filing Number 800520301
Position Director
State TX
Address 18 Santa Fe Place, Odessa TX 79765

JANET C WOOD

Person Name JANET C WOOD
Filing Number 800722004
Position MEMBER
State TX
Address 18 SANTA FE PLACE, ODESSA TX 79762

JANET E WOOD

Person Name JANET E WOOD
Filing Number 800835318
Position MEMBER
State TX
Address P.O. BOX 106, JUNCTION TX 76849

Janet S Wood

Person Name Janet S Wood
Filing Number 801824925
Position Manager
State TX
Address PO Box 206, Water Valley TX 76958

Janet L Wood

Person Name Janet L Wood
Filing Number 800140909
Position Secretary
State TX
Address PO Box 567, Kaufman TX 75142

Wood Janet L

State TX
Calendar Year 2018
Employer Sunset Advisory Commission
Name Wood Janet L
Annual Wage $72,716

Wood Janet

State NJ
Calendar Year 2015
Employer Pemberton Twp
Job Title Preschool
Name Wood Janet
Annual Wage $82,785

Wood Janet M

State NE
Calendar Year 2016
Employer Central Valley Elem - Scotia
Name Wood Janet M
Annual Wage $51,680

Wood Janet

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Wood Janet
Annual Wage $8,955

Wood Janet

State IN
Calendar Year 2015
Employer Warrick County Solid Waste (warrick)
Job Title Part Time Employees
Name Wood Janet
Annual Wage $1,945

Wood Janet S

State GA
Calendar Year 2018
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $902

Wood Janet S

State GA
Calendar Year 2015
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $252

Wood Janet S

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $810

Wood Janet S

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $2,184

Wood Janet S

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $1,176

Wood Janet S

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $3,192

Wood Janet S

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Wood Janet S
Annual Wage $1,470

Wood Janet K

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Administrative Support Ast Ii
Name Wood Janet K
Annual Wage $40,750

Wood Janet K

State FL
Calendar Year 2017
Employer University Of Florida
Name Wood Janet K
Annual Wage $35,959

Wood Janet

State NJ
Calendar Year 2016
Employer Pemberton Twp
Job Title Preschool
Name Wood Janet
Annual Wage $83,800

Wood Janet I

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Wood Janet I
Annual Wage $19,000

Wood Janet K

State FL
Calendar Year 2016
Employer University Of Florida
Name Wood Janet K
Annual Wage $8,054

Wood Janet I

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Wood Janet I
Annual Wage $14,303

Wood Janet E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Wood Janet E
Annual Wage $1,754

Wood Janet M

State FL
Calendar Year 2016
Employer Hillsborough Co Aviation Auth
Name Wood Janet M
Annual Wage $84,320

Wood Janet M

State FL
Calendar Year 2015
Employer Hillsborough Co Aviation Auth
Name Wood Janet M
Annual Wage $77,557

Wood Janet S

State CO
Calendar Year 2018
Employer School District Of Thompson R-2J
Job Title Kindergarten Teacher
Name Wood Janet S
Annual Wage $12,361

Wood Janet S

State CO
Calendar Year 2017
Employer School District of Thompson R-2J
Job Title Kindergarten Teacher
Name Wood Janet S
Annual Wage $65,926

Wood Janet

State AR
Calendar Year 2018
Employer Mountain Home School District
Job Title Research Specialist
Name Wood Janet
Annual Wage $83,467

Wood Janet S

State AR
Calendar Year 2017
Employer Mountain Home School District
Name Wood Janet S
Annual Wage $82,437

Wood Janet S

State AR
Calendar Year 2016
Employer Mountain Home School District
Name Wood Janet S
Annual Wage $81,232

Wood Janet S

State AR
Calendar Year 2015
Employer Mountain Home School District
Name Wood Janet S
Annual Wage $79,668

Wood Janet

State AL
Calendar Year 2018
Employer University of Alabama
Name Wood Janet
Annual Wage $7,950

Wood Janet M

State FL
Calendar Year 2017
Employer Hillsborough Co Aviation Auth
Name Wood Janet M
Annual Wage $86,831

Wood Janet

State AL
Calendar Year 2017
Employer University of Alabama
Name Wood Janet
Annual Wage $9,600

Wood Janet A

State NJ
Calendar Year 2017
Employer Lakewood Twp Bd Of Ed
Name Wood Janet A
Annual Wage $33,300

Wood Janet A

State NJ
Calendar Year 2018
Employer Lakewood Twp Bd Of Ed
Name Wood Janet A
Annual Wage $33,830

Wood Janet M

State TX
Calendar Year 2017
Employer West Texas A&M University
Name Wood Janet M
Annual Wage $35,694

Wood Janet L

State TX
Calendar Year 2017
Employer Sunset Advisory Commission
Name Wood Janet L
Annual Wage $67,274

Wood Janet

State TX
Calendar Year 2017
Employer Marble Falls Isd
Job Title Librarian
Name Wood Janet
Annual Wage $25,259

Wood Janet M

State TX
Calendar Year 2016
Employer West Texas A&m University
Name Wood Janet M
Annual Wage $34,832

Wood Janet L

State TX
Calendar Year 2016
Employer Parks And Wildlife Department
Name Wood Janet L
Annual Wage $63,418

Wood Janet M

State TX
Calendar Year 2015
Employer West Texas A&m University
Name Wood Janet M
Annual Wage $33,705

Wood Janet

State TX
Calendar Year 2015
Employer Water Valley Isd
Job Title Teacher
Name Wood Janet
Annual Wage $46,354

Wood Janet L

State TX
Calendar Year 2015
Employer Sunset Advisory Commission
Name Wood Janet L
Annual Wage $56,452

Wood Janet

State TN
Calendar Year 2018
Employer Wilson County Schools
Name Wood Janet
Annual Wage $47,302

Wood Janet

State TN
Calendar Year 2017
Employer Wilson County Schools
Name Wood Janet
Annual Wage $44,300

Wood Janet

State MI
Calendar Year 2018
Employer Williamston Community Schools
Name Wood Janet
Annual Wage $15,287

Wood Janet L

State MI
Calendar Year 2016
Employer Williamston Community Schools
Job Title Supplemental Employment 2
Name Wood Janet L
Annual Wage $244

Wood Janet A

State NJ
Calendar Year 2017
Employer Pemberton Township Bd Of Ed
Name Wood Janet A
Annual Wage $86,710

Wood Janet L

State MI
Calendar Year 2016
Employer Williamston Community Schools
Job Title Aide
Name Wood Janet L
Annual Wage $15,141

Wood Janet L

State MI
Calendar Year 2015
Employer Williamston Community Schools
Job Title Aide
Name Wood Janet L
Annual Wage $15,890

Wood Janet

State OH
Calendar Year 2017
Employer Three Rivers Local
Job Title Teaching Aide Assignment
Name Wood Janet
Annual Wage $25,835

Wood Janet

State OH
Calendar Year 2017
Employer Akron City
Job Title Clerical Assignment
Name Wood Janet
Annual Wage $13

Wood Janet

State OH
Calendar Year 2016
Employer Three Rivers Local
Job Title Teaching Aide Assignment
Name Wood Janet
Annual Wage $24,813

Wood Janet

State OH
Calendar Year 2016
Employer Akron City
Job Title Clerical Assignment
Name Wood Janet
Annual Wage $12

Wood Janet

State OH
Calendar Year 2015
Employer Three Rivers Local
Job Title Teaching Aide Assignment
Name Wood Janet
Annual Wage $25,544

Wood Janet

State OH
Calendar Year 2015
Employer Akron City
Job Title Clerical Assignment
Name Wood Janet
Annual Wage $12

Wood Janet

State OH
Calendar Year 2014
Employer Three Rivers Local
Job Title Teaching Aide Assignment
Name Wood Janet
Annual Wage $24,797

Wood Janet

State OH
Calendar Year 2013
Employer Three Rivers Local
Job Title Teaching Aide Assignment
Name Wood Janet
Annual Wage $24,797

Wood Janet B

State NM
Calendar Year 2018
Employer County of San Juan
Job Title Wildland Emer. Firefighter Ii
Name Wood Janet B
Annual Wage $3,156

Wood Janet B

State NM
Calendar Year 2016
Employer County Of San Juan
Name Wood Janet B
Annual Wage $1,323

Wood Janet A

State NJ
Calendar Year 2018
Employer Pemberton Township Bd Of Ed
Name Wood Janet A
Annual Wage $86,710

Wood Janet L

State MI
Calendar Year 2015
Employer Williamston Community Schools
Job Title Supplemental Employment 2
Name Wood Janet L
Annual Wage $107

Wood Janet

State AL
Calendar Year 2016
Employer University Of Alabama
Name Wood Janet
Annual Wage $6,900

Janet L Wood

Name Janet L Wood
Address 513 Orchard Ave Clare MI 48617 -9712
Mobile Phone 989-330-0126
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet B Wood

Name Janet B Wood
Address 47 Rogers Rd Kittery ME 03904 -1419
Phone Number 207-439-2724
Email [email protected]
Gender Female
Date Of Birth 1934-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Janet Wood

Name Janet Wood
Address 434 Mount Hope Rd Sanford ME 04073 -5025
Phone Number 207-850-4298
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet A Wood

Name Janet A Wood
Address 233 Wiley Rd Greene ME 04236 -3420
Phone Number 207-946-1054
Email [email protected]
Gender Female
Date Of Birth 1951-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Wood

Name Janet L Wood
Address 2617 Loami Rd Jacksonville IL 62650 -6298
Phone Number 217-245-2586
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Wood

Name Janet L Wood
Address 2380 W Carriage Hill Dr Traverse City MI 49686 -5136
Phone Number 231-935-1938
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet S Wood

Name Janet S Wood
Address 5137 Glenn Valley Dr Battle Creek MI 49015 APT 1A-7303
Phone Number 269-979-2317
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Wood

Name Janet M Wood
Address 1008 Norfolk Dr La Plata MD 20646 -3555
Phone Number 301-392-3281
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet E Wood

Name Janet E Wood
Address 10230 W 12th Ave Denver CO 80215 -4505
Phone Number 303-238-0514
Email [email protected]
Gender Female
Date Of Birth 1955-12-13
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 1001
Education Completed High School
Language English

Janet M Wood

Name Janet M Wood
Address 370 S Hoyt St Denver CO 80226 -2815
Phone Number 303-989-2750
Email [email protected]
Gender Female
Date Of Birth 1944-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet R Wood

Name Janet R Wood
Address 1070 W Jefferson St Franklin IN 46131 -2179
Phone Number 317-736-1522
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet S Wood

Name Janet S Wood
Address 5975 S County Road 700 E Plainfield IN 46168 -9062
Phone Number 317-839-1613
Gender Female
Date Of Birth 1957-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Wood

Name Janet L Wood
Address 11352 122nd Ter Live Oak FL 32060 -6956
Phone Number 386-362-5892
Gender Female
Date Of Birth 1966-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Wood

Name Janet L Wood
Address 56 Clark Rd Perryville MD 21903 -1212
Phone Number 410-287-6921
Email [email protected]
Gender Female
Date Of Birth 1963-06-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet Wood

Name Janet Wood
Address 7209 Waterloo Pass Elkridge MD 21075 -7904
Phone Number 410-799-5038
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet S Wood

Name Janet S Wood
Address 13198 N 101st Pl Scottsdale AZ 85260 -7233
Phone Number 480-621-8222
Mobile Phone 602-621-8222
Gender Female
Date Of Birth 1938-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Janet F Wood

Name Janet F Wood
Address 22 Boatswain Ln Kennebunkport ME 04046 -5739
Phone Number 480-986-4205
Email [email protected]
Gender Female
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Janet E Wood

Name Janet E Wood
Address 6469 Folks Rd Horton MI 49246 -9536
Phone Number 517-563-8447
Mobile Phone 517-740-5362
Email [email protected]
Gender Female
Date Of Birth 1935-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Janet E Wood

Name Janet E Wood
Address 12551 S County Road 500 E Galveston IN 46932 -8972
Phone Number 574-699-7385
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
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 E Wood

Name Janet E Wood
Address 3155 W 300 S Kokomo IN 46902 -4761
Phone Number 765-453-4608
Telephone Number 765-453-4608
Email [email protected]
Gender Female
Date Of Birth 1942-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Wood

Name Janet L Wood
Address 5528 Pebble Creek Trl Loves Park IL 61111 -4331
Phone Number 815-289-8474
Telephone Number 815-637-3726
Mobile Phone 815-637-3726
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Janet E Wood

Name Janet E Wood
Address 9588 Twin Deer Run Roscoe IL 61073 -8350
Phone Number 815-623-3954
Email [email protected]
Gender Female
Date Of Birth 1945-12-19
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 High School
Language English

Janet B Wood

Name Janet B Wood
Address 1920 S Ocean Dr Fort Lauderdale FL 33316 APT 603-3736
Phone Number 954-463-2849
Email [email protected]
Gender Female
Date Of Birth 1933-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Janet E Wood

Name Janet E Wood
Address 1637 S Us Highway 287 Berthoud CO 80513 -8241
Phone Number 970-532-2589
Gender Female
Date Of Birth 1950-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Janet K Wood

Name Janet K Wood
Address 3025 Crooked Wash Dr Loveland CO 80538 -7270
Phone Number 970-667-4439
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet S Wood

Name Janet S Wood
Address 1105 Knobcone Pl Loveland CO 80538 -1946
Phone Number 970-690-9554
Telephone Number 970-776-8171
Mobile Phone 970-776-8171
Email [email protected]
Gender Female
Date Of Birth 1957-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

WOOD, JANET

Name WOOD, JANET
Amount 2000.00
To EDWARDS, KIRK
Year 2004
Application Date 2004-02-02
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State TX
Seat state:upper

WOOD, JANET

Name WOOD, JANET
Amount 1000.00
To BARNES, BOB
Year 2004
Application Date 2004-01-20
Contributor Occupation INVESTOR
Recipient Party R
Recipient State TX
Seat state:upper

WOOD, JANET M

Name WOOD, JANET M
Amount 1000.00
To CRAVINS JR, DONALD (DON)
Year 20008
Application Date 2007-09-04
Recipient Party D
Recipient State LA
Seat state:upper
Address 107 INNISBROOK DR BROUSSARD LA

WOOD, JANET LYNN MS

Name WOOD, JANET LYNN MS
Amount 500.00
To Clark Durant (R)
Year 2012
Transaction Type 15
Filing ID 11020410907
Application Date 2011-09-27
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name American Way - Durant 2012
Seat federal:senate

WOOD, JANET C MS

Name WOOD, JANET C MS
Amount 250.00
To Mike Conaway (R)
Year 2006
Transaction Type 15
Filing ID 26940799887
Application Date 2006-10-20
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Mike Conaway for Congress
Seat federal:house
Address 18 Santa Fe Place ODESSA TX

WOOD, JANET

Name WOOD, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961692865
Application Date 2004-05-05
Contributor Occupation Sales Admin
Contributor Employer Dymec Inc
Organization Name Dymec Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 35 Morrison Rd WINDHAM NH

WOOD, JANET

Name WOOD, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981655495
Application Date 2004-10-25
Organization Name Dymec Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 35 Morrison Rd WINDHAM NH

WOOD, JANET

Name WOOD, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962695279
Application Date 2004-10-12
Contributor Occupation Sales Admin
Contributor Employer Dymec Inc
Organization Name Dymec Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 35 Morrison Rd WINDHAM NH

WOOD, JANET

Name WOOD, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285489
Application Date 2004-09-14
Contributor Occupation Sales Admin
Contributor Employer Dymec Inc
Organization Name Dymec Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 35 Morrison Rd WINDHAM NH

WOOD, JANET

Name WOOD, JANET
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962228031
Application Date 2004-07-28
Contributor Occupation Customer Service/Ins
Contributor Employer Dymec, Inc.
Organization Name Dymec Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 35 Morrison Rd WINDHAM NH

WOOD, JANET MS

Name WOOD, JANET MS
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930695067
Application Date 2006-11-02
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 12M Claridge Dr VERONA NJ

WOOD, JANET

Name WOOD, JANET
Amount 150.00
To BRADING, ROB
Year 2004
Application Date 2004-06-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State OR
Seat state:lower
Address PO BOX 1582 CHARLESTON RI

WOOD, JANET

Name WOOD, JANET
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-04-16
Contributor Occupation DIRECTOR OF BEHAVIORAL HEALTH SERVICES CDHS
Contributor Employer STATE OF COLORADO
Organization Name STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 3612 GARLAND ST WHEAT RIDGE CO

WOOD, JANET

Name WOOD, JANET
Amount 100.00
To LIGI, TONY
Year 20008
Application Date 2007-06-18
Recipient Party R
Recipient State LA
Seat state:lower
Address 4713 CRAIG AVE METAIRIE LA

WOOD, JANET

Name WOOD, JANET
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-07-18
Contributor Occupation DIRECTOR OF BEHAVIORAL HEALTH SERVICES CDHS
Contributor Employer STATE OF COLORADO
Organization Name STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 3612 GARLAND ST WHEAT RIDGE CO

WOOD, JANET

Name WOOD, JANET
Amount 50.00
To KELLER, MARYANNE MOE
Year 2006
Application Date 2006-07-28
Contributor Occupation MANAGER MENTAL HEALTH DIVISION
Contributor Employer COLORADO STATE DEPARTMENT OF HUMAN SERVICES
Organization Name COLORADO STATE DEPARTMENT OF HUMAN SERVICES
Recipient Party D
Recipient State CO
Seat state:upper
Address 3612 GARLAND ST WHEAT RIDGE CO

WOOD, JANET

Name WOOD, JANET
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 20008
Application Date 2008-06-30
Contributor Occupation DIRECTOR OF BEHAVIORAL HEALTH SERVICES CDHS
Contributor Employer STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 3612 GARLAND ST WHEAT RIDGE CO

WOOD, JANET B

Name WOOD, JANET B
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-01-08
Recipient Party D
Recipient State MD
Seat state:governor
Address 1926 ORMAND RD BALTIMORE MD

WOOD, JANET

Name WOOD, JANET
Amount 45.00
To SUTHERS, JOHN
Year 2006
Application Date 2006-08-29
Contributor Occupation DIRECTOR OF BEHAVIORAL HEALTH
Contributor Employer COLORADO DEPT OF HUMAN SERVICES
Recipient Party R
Recipient State CO
Seat state:office
Address 3612 GARLAND ST WHEATRIDGE CO

WOOD, JANET B

Name WOOD, JANET B
Amount 35.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-08-25
Recipient Party D
Recipient State MD
Seat state:governor
Address 1926 ORMAND RD DUNDALK MD

WOOD, JANET B

Name WOOD, JANET B
Amount 30.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-11-18
Recipient Party D
Recipient State MD
Seat state:governor
Address 1926 ORMAND RD DUNDALK MD

WOOD, JANET L

Name WOOD, JANET L
Amount 30.00
To ROSENBERG, STANLEY C
Year 2010
Application Date 2009-05-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 907 MILLERS FALLS RD EAST NORTHFIELD MA

WOOD, JANET

Name WOOD, JANET
Amount 25.00
To GORDON, KEN
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State CO
Seat state:office
Address 3612 GARLAND ST WHEAT RIDGE CO

WOOD, JANET L

Name WOOD, JANET L
Amount 25.00
To SUTHERS, JOHN
Year 2010
Application Date 2010-03-22
Contributor Occupation GOVERNMENT/CIVIL
Contributor Employer CO DEPT OF HUMAN SERVICES
Recipient Party R
Recipient State CO
Seat state:office
Address 3612 GARLAND ST WHEAT RIDGE CO

JANET ROBERTS WOOD

Name JANET ROBERTS WOOD
Address 3407 NW 24th Street Sansom Park TX
Value 14421
Landvalue 14421
Buildingvalue 69879

JANET C WOOD

Name JANET C WOOD
Address 12860 Medford Road Philadelphia PA 19154
Value 46600
Landvalue 46600
Buildingvalue 134400
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANET C WOOD

Name JANET C WOOD
Address 1900 Stabler Road Akron OH 44313
Value 107870
Landvalue 29320
Buildingvalue 107870
Landarea 9,173 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 75150
Basement Full

JANET B WOOD & ANNA MARY WOOD

Name JANET B WOOD & ANNA MARY WOOD
Address 1926 Ormand Road Dundalk MD
Value 36000
Landvalue 36000
Airconditioning yes

JANET B WOOD

Name JANET B WOOD
Address 16 Sussex Road Avondale Estates GA 30002
Value 75300
Landvalue 75300
Buildingvalue 152500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

WOOD GEORGE A. & JANET E.

Name WOOD GEORGE A. & JANET E.
Physical Address LAKESIDE & LENNOX
Owner Address LAKESIDE AVENUE
Sale Price 0
Ass Value Homestead 151500
County monmouth
Address LAKESIDE & LENNOX
Value 424700
Net Value 424700
Land Value 273200
Prior Year Net Value 424700
Transaction Date 2012-12-17
Property Class Residential
Year Constructed 1949
Price 0

WOOD ROBERT J + JANET M

Name WOOD ROBERT J + JANET M
Physical Address 1200 ROMANO KEY CIR, PUNTA GORDA, FL 33955
Owner Address 1200 ROMANO KEY CIR, PUNTA GORDA, FL 33955
Ass Value Homestead 312133
Just Value Homestead 368908
County Lee
Year Built 2000
Area 5102
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1200 ROMANO KEY CIR, PUNTA GORDA, FL 33955

WOOD RAYMOND L & JANET R

Name WOOD RAYMOND L & JANET R
Physical Address 695 STILL RD, PIERSON, FL 32180
Ass Value Homestead 187022
Just Value Homestead 192793
County Volusia
Year Built 2000
Area 2755
Applicant Status Husband
Co Applicant Status Wife
Land Code Acreage not zoned agricultural with or withou
Address 695 STILL RD, PIERSON, FL 32180

JANET CASSIDY WOOD

Name JANET CASSIDY WOOD
Address 3 Elmbrook Road Bedford MA 01730
Value 325700
Landvalue 325700
Buildingvalue 101800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

WOOD MATTHEW W + JANET A

Name WOOD MATTHEW W + JANET A
Physical Address 4634 BAINCREST CT, LEHIGH ACRES, FL 33973
Owner Address 4634 BAINCREST CT, LEHIGH ACRES, FL 33973
Ass Value Homestead 136499
Just Value Homestead 144183
County Lee
Year Built 2004
Area 3070
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4634 BAINCREST CT, LEHIGH ACRES, FL 33973

WOOD JOHN A & JANET L LIFE ES

Name WOOD JOHN A & JANET L LIFE ES
Physical Address 4330 LEAFWAY CIR, LEESBURG FL, FL 34748
Ass Value Homestead 126248
Just Value Homestead 126248
County Lake
Year Built 1993
Area 2031
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4330 LEAFWAY CIR, LEESBURG FL, FL 34748

WOOD JANET MARIE

Name WOOD JANET MARIE
Physical Address 4308 S HUBERT AV, TAMPA, FL 33611
Owner Address 4308 S HUBERT AVE, TAMPA, FL 33611
Ass Value Homestead 91861
Just Value Homestead 125768
County Hillsborough
Year Built 1953
Area 1541
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4308 S HUBERT AV, TAMPA, FL 33611

WOOD JANET M

Name WOOD JANET M
Physical Address 07061 E GREENUP CT, FLORAL CITY, FL 34436
Ass Value Homestead 114630
Just Value Homestead 114630
County Citrus
Year Built 1980
Area 3718
Applicant Status Husband
Land Code Single Family
Address 07061 E GREENUP CT, FLORAL CITY, FL 34436

WOOD JANET L

Name WOOD JANET L
Physical Address 654 WHITE CREEK RD, PDL, FL 32455
Owner Address 596 WHITE CREEK RD, PONCE DE LEON, FL 32455
County Walton
Year Built 1965
Area 1696
Land Code Multi-family - less than 10 units
Address 654 WHITE CREEK RD, PDL, FL 32455

WOOD JANET BETH

Name WOOD JANET BETH
Physical Address 5567 COGNAC DR, FORT MYERS, FL 33919
Owner Address 5567 COGNAC DR, FORT MYERS, FL 33919
Ass Value Homestead 118096
Just Value Homestead 118096
County Lee
Year Built 1979
Area 2539
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5567 COGNAC DR, FORT MYERS, FL 33919

WOOD JANET A

Name WOOD JANET A
Physical Address 1292 SANIBEL LN, GULF BREEZE, FL
Owner Address 1292 SANIBEL LN, GULF BREEZE, FL 32563
Ass Value Homestead 29070
Just Value Homestead 29070
County Santa Rosa
Year Built 1983
Area 1185
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 1292 SANIBEL LN, GULF BREEZE, FL

WOOD JANET

Name WOOD JANET
Physical Address 596 WHITE CREEK RD, PDL, FL 32455
Owner Address 596 WHITE CREEK RD, PONCE DE LEON, FL 32455
Ass Value Homestead 56959
Just Value Homestead 67951
County Walton
Year Built 1973
Area 1610
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 596 WHITE CREEK RD, PDL, FL 32455

WOOD LARRY C + JANET S

Name WOOD LARRY C + JANET S
Physical Address 4183 BAY BEACH LN, FORT MYERS BEACH, FL 33931
Owner Address 378 SUNNY ACRES DR, CINCINNATI, OH 45255
County Lee
Year Built 2000
Area 1458
Land Code Condominiums
Address 4183 BAY BEACH LN, FORT MYERS BEACH, FL 33931

WOOD JAMES M & JANET M

Name WOOD JAMES M & JANET M
Physical Address 4381 CHULA VISTA, PENSACOLA, FL 32504
Owner Address 4381 CHULA VISTA, PENSACOLA, FL 32504
Ass Value Homestead 187917
Just Value Homestead 198121
County Escambia
Year Built 1987
Area 3020
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4381 CHULA VISTA, PENSACOLA, FL 32504

JANET E WOOD

Name JANET E WOOD
Address 639 Orange Court Rockledge FL 32955
Value 72450
Landvalue 72450
Type Hip/Gable
Price 5400
Usage Single Family Residence

JANET F WOOD

Name JANET F WOOD
Address 3616 Northfield Place High Point NC 27265-2157
Value 22000
Landvalue 22000
Buildingvalue 99200
Bedrooms 3
Numberofbedrooms 3

JANET P WOOD

Name JANET P WOOD
Address 1397 Whitewater Memphis TN 38117
Value 36200
Landvalue 36200
Landarea 8,680 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

JANET MAE WOOD

Name JANET MAE WOOD
Address 673 Hollywood Boulevard West Melbourne FL 32904
Value 15000
Landvalue 15000
Type Hip/Gable
Price 29900
Usage Single Family Residence

JANET M TRE WOOD & ROBERT S TRE WOOD

Name JANET M TRE WOOD & ROBERT S TRE WOOD
Address 19111 Vista Bay Drive Indian Shores FL 33785
Type Condo
Price 65700

JANET M S WOOD

Name JANET M S WOOD
Address 8372 82nd Way Seminole FL 33777
Value 49289
Landvalue 10235
Type Residential

JANET LEA WOOD

Name JANET LEA WOOD
Address 301 Whitton Avenue Phoenix AZ 85012
Value 19800
Landvalue 19800

JANET L WOOD & DAVID W WOOD

Name JANET L WOOD & DAVID W WOOD
Address 5712 Blackfoot Drive Hamilton OH

JANET L WOOD

Name JANET L WOOD
Address 107 Victoria Drive Pittsburgh PA 15202
Value 26100
Landvalue 26100
Bedrooms 2
Basement Full

JANET ELAINE WOOD

Name JANET ELAINE WOOD
Address 8604 Hillside Place Fairfax VA
Value 302000
Landvalue 302000
Buildingvalue 259500
Landarea 43,708 square feet
Type Hardwood
Basement Full

JANET L WOOD

Name JANET L WOOD
Address 2242 E National Pike Scenery Hill PA
Value 600
Landvalue 600
Buildingvalue 5269

JANET H WOOD

Name JANET H WOOD
Address 451 Steele Hollow Road Julian PA
Value 10000
Landvalue 10000
Buildingvalue 37730
Landarea 19,166 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET H WOOD

Name JANET H WOOD
Address 459 Steele Hollow Road Julian PA
Value 43480
Landvalue 43480
Buildingvalue 27680
Landarea 862,923 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET H WOOD

Name JANET H WOOD
Address 201 Steele Hollow Road Julian PA
Value 10000
Landvalue 10000
Buildingvalue 45470
Landarea 20,908 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JANET GAIL WOOD

Name JANET GAIL WOOD
Address 2926 Stafford Street Pittsburgh PA 15204
Value 10500
Landvalue 10500
Bedrooms 3
Basement Full

JANET G WOOD

Name JANET G WOOD
Address 3864 Greensward View Kennesaw GA
Value 80000
Landvalue 80000
Buildingvalue 200760
Type Residential; Lots less than 1 acre

JANET G WOOD

Name JANET G WOOD
Address 29 Valois Avenue Pittsburgh PA 15205
Value 21900
Landvalue 21900
Bedrooms 2
Basement Full

JANET L WOOD

Name JANET L WOOD
Address 2416 SE Maple Street Milwaukie OR 97267
Value 88830
Landvalue 88830
Buildingvalue 167790
Bedrooms 3
Numberofbedrooms 3

WOOD (TOD) JANET M

Name WOOD (TOD) JANET M
Physical Address 3189 GLEN ELYN BLVD 3, SARASOTA, FL 34237
Owner Address 3189 GLEN ELYN BLVD, SARASOTA, FL 34237
Ass Value Homestead 65088
Just Value Homestead 66400
County Sarasota
Year Built 1983
Area 1206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3189 GLEN ELYN BLVD 3, SARASOTA, FL 34237

JANET WOOD

Name JANET WOOD
Type Democrat Voter
State MI
Address 110 SOUTHLAWN DR., AUBURN, MI 48611
Phone Number 989-662-1699
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State TX
Address P.O. BOX 7365, HUNTSVILLE, TX 77342
Phone Number 936-295-1539
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State TN
Address PO BOX 112, WALLAND, TN 37886
Phone Number 865-368-5130
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Democrat Voter
State MO
Address 213 NW SHAGBARK ST, LEES SUMMIT, MO 64064
Phone Number 816-478-0392
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State IL
Address 5528 PEBBLE CREEK TRL, LOVES PARK, IL 61111
Phone Number 815-637-3726
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State IN
Address 3155 W. 300 S., KOKOMO, IN 46902
Phone Number 765-453-4608
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State PA
Address 211 8TH AVE, SUTERSVILLE, PA 15083
Phone Number 724-872-9734
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Democrat Voter
State PA
Address 633 3RD ST, LANCASTER, PA 17603
Phone Number 717-968-0675
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State PA
Address 226 CHERRY ST, COLUMBIA, PA 17512
Phone Number 717-808-4718
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Democrat Voter
State TN
Address 6921 GREEN IVY DR., MEMPHIS, TN 38133
Phone Number 662-420-5164
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Republican Voter
State MI
Address 3826 WHIRLWIND DR NE, ROCKFORD, MI 49341
Phone Number 616-560-2608
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State MI
Address 6469 FOLKS RD., HORTON, MI 49246
Phone Number 517-563-8447
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State MD
Address 410 W FRANKLIN ST, BALTIMORE, MD 21201
Phone Number 443-919-3077
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State NC
Address 391 CHICKASAW DR, REIDSVILLE, NC 27323
Phone Number 336-634-1455
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State MD
Address 7512 DOVER LN, LANHAM, MD 20706
Phone Number 301-352-4231
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State MI
Address 5340 GLENN VALLEY DR APT 2A, BATTLE CREEK, MI 49015
Phone Number 269-979-3784
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State MI
Address 22633 SHADOWPINE WAY, NOVI, MI 48375
Phone Number 248-890-4823
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Republican Voter
State MI
Address 15500 MCKINLEY RD, BIG RAPIDS, MI 49307
Phone Number 231-740-8942
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Independent Voter
State AL
Address 4020 MEADOWVIEW CIRCLE, BIRMINGHAM, AL 35243
Phone Number 205-967-2144
Email Address [email protected]

JANET WOOD

Name JANET WOOD
Type Voter
State DC
Address 109 14TH STREET N.E., WASHINGTON, DC 20002
Phone Number 202-341-7922
Email Address [email protected]

Janet F Wood

Name Janet F Wood
Visit Date 4/13/10 8:30
Appointment Number U43821
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 9:30
Appt End 9/27/2011 23:59
Total People 115
Last Entry Date 9/21/2011 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet R Wood

Name Janet R Wood
Visit Date 4/13/10 8:30
Appointment Number U41872
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/20/2011 11:00
Appt End 9/20/2011 23:59
Total People 359
Last Entry Date 9/14/2011 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANET WOOD

Name JANET WOOD
Car ACURA MDX
Year 2008
Address 4641 York Dr, Orefield, PA 18069-2066
Vin 2HNYD28248H503198
Phone 610-395-5139

JANET WOOD

Name JANET WOOD
Car LEXUS RX 350
Year 2007
Address 8001 Bell Mountain Dr, Austin, TX 78730-2820
Vin 2T2GK31U37C015776

JANET WOOD

Name JANET WOOD
Car DODGE GRAND CARAVAN
Year 2007
Address 303 Abbey Rd, Union, MO 63084-3371
Vin 2D4GP44L87R149992

JANET WOOD

Name JANET WOOD
Car HONDA ACCORD
Year 2007
Address 3189 GLEN ELYN BLVD, SARASOTA, FL 34237-3632
Vin 1HGCM56857A082888

JANET WOOD

Name JANET WOOD
Car HONDA ACCORD
Year 2007
Address 19435 Trego Rd, Erie, KS 66733-4046
Vin 1HGCM72677A006220
Phone

JANET WOOD

Name JANET WOOD
Car FORD FUSION
Year 2007
Address 9559 E Division Rd, Akron, IN 46910-9420
Vin 3FAHP07Z47R273591

JANET WOOD

Name JANET WOOD
Car HONDA CR-V
Year 2007
Address 47 Rogers Rd, Kittery, ME 03904-1419
Vin JHLRE48747C075698

JANET WOOD

Name JANET WOOD
Car FORD FUSION
Year 2007
Address 4212 White Oak Dr, Vestavia, AL 35243-1640
Vin 3FAHP07Z97R186849

JANET WOOD

Name JANET WOOD
Car HONDA ACCORD
Year 2007
Address 320 Primrose St, Haverhill, MA 01830-3127
Vin 1HGCM66507A097939

JANET WOOD

Name JANET WOOD
Car TOYOTA PRIUS
Year 2007
Address 2416 SE Maple St, Milwaukie, OR 97267-1229
Vin JTDKB20U777688730

Janet Wood

Name Janet Wood
Car MERCURY GRAND MARQUIS
Year 2007
Address 301 E Oneill Ave, Greeley, NE 68842-4355
Vin 2MEFM75V07X642921

Janet Wood

Name Janet Wood
Car CHEVROLET MALIBU
Year 2007
Address 17504 Whippoorwill Rd, Navasota, TX 77868-8305
Vin 1G1ZT58N67F172657

JANET WOOD

Name JANET WOOD
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 5750 Nc Highway 62, Trinity, NC 27370-7756
Vin 4JGBF71E37A118053
Phone 336-688-2239

JANET WOOD

Name JANET WOOD
Car HONDA ODYSSEY
Year 2007
Address 19111 Vista Bay Dr Apt 611, Indian Shores, FL 33785-2158
Vin 5FNRL38437B033139

JANET WOOD

Name JANET WOOD
Car CHRYSLER PT CRUISER
Year 2008
Address 5255 Florida Ave N, Crystal, MN 55428-3912
Vin 3A8FY58B98T101521

JANET WOOD

Name JANET WOOD
Car CHEVROLET IMPALA
Year 2008
Address 2925 W 13 Mile Rd Apt 304, Royal Oak, MI 48073-2951
Vin 2G1WB58K881360956

JANET WOOD

Name JANET WOOD
Car JEEP GRAND CHEROKEE
Year 2008
Address 397 Wynsum Ave, Merrick, NY 11566-5017
Vin 1J8GR48K28C227405

JANET WOOD

Name JANET WOOD
Car SATURN VUE
Year 2008
Address 1438 GREENDALE DR, PITTSBURGH, PA 15239-1142
Vin 3GSCL33P18S729437
Phone 412-795-4933

JANET WOOD

Name JANET WOOD
Car CHEVROLET EQUINOX
Year 2008
Address 1414 Auburn Woods Trl, Portage, MI 49002-8204
Vin 2CNDL43F786019448

JANET WOOD

Name JANET WOOD
Car PONTIAC VIBE
Year 2008
Address 3005 Alice Dr, Batesville, AR 72501-6302
Vin 5Y2SL65878Z424753

Janet Wood

Name Janet Wood
Car MAZDA TRIBUTE
Year 2008
Address 905 Victor Dr, Salisbury, MD 21801-6124
Vin 4F2CZ02Z98KM28857

Janet Wood

Name Janet Wood
Car SCION XB
Year 2008
Address 7740 94th Ave, Vero Beach, FL 32967-2766
Vin JTLKE50EX81052880

JANET WOOD

Name JANET WOOD
Car HYUNDAI SANTA FE
Year 2008
Address 47 Palm Haven Dr, Lake Placid, FL 33852-5429
Vin 5NMSG13D88H194426

Janet Wood

Name Janet Wood
Car TOYOTA SIENNA
Year 2008
Address 2715 Barclay Messerly Rd, Southington, OH 44470-9735
Vin 5TDZK23C58S157924

Janet Wood

Name Janet Wood
Car PONTIAC G6
Year 2008
Address 110 Southlawn Dr, Auburn, MI 48611-9446
Vin 1G2ZG57NX84159909
Phone 989-662-1699

JANET WOOD

Name JANET WOOD
Car TOYOTA TUNDRA
Year 2008
Address 8708 APPOMATTOX DR, COLLEGE STA, TX 77845-5567
Vin 5TFRV54158X069701
Phone 979-696-5527

JANET WOOD

Name JANET WOOD
Car CHEVROLET HHR
Year 2008
Address 3539 Mill Creek Rd, Mineral Point, WI 53565-9226
Vin 3GNDA13D48S547402

JANET WOOD

Name JANET WOOD
Car CADILLAC SRX
Year 2007
Address 619 E Clark St, Laramie, WY 82072-3227
Vin 1GYEE637570179210
Phone 307-745-5577

Janet Wood

Name Janet Wood
Domain janetawood.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-20
Update Date 2013-02-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 47 Churchill Avenue Beltinge KEN CT6 6SG
Registrant Country UNITED KINGDOM

Janet Wood

Name Janet Wood
Domain mcdermentfamily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-08
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 8340 N. Thornydale Rd.|#110-196 Tucson Arizona 85741
Registrant Country UNITED STATES

Janet Wood

Name Janet Wood
Domain pilatesyork.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-02-05
Update Date 2012-08-02
Registrar Name WEBFUSION LTD.
Registrant Address 128 Petre Ave Selby North Yorkshire YO8 8DW
Registrant Country UNITED KINGDOM

Janet Wood

Name Janet Wood
Domain aubatteries-store.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-08-10
Update Date 2013-08-11
Registrar Name MISK.COM, INC.
Registrant Address Fu Tian Shenzhen Guangdong 518000
Registrant Country CHINA

JANET WOOD

Name JANET WOOD
Domain southhigh62.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-20
Update Date 2012-12-22
Registrar Name ENOM, INC.
Registrant Address 95 LONE HOLLOW SANDY UT 84092
Registrant Country UNITED STATES

Janet Wood

Name Janet Wood
Domain inthebarnwoodworks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address In the Barn Woodworks 4969 Hunter Road Ashland City Tennessee 37015
Registrant Country UNITED STATES

JANET WOOD

Name JANET WOOD
Domain meriden-trading.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-09
Update Date 2013-10-12
Registrar Name ENOM, INC.
Registrant Address 34 GRACE ROAD|MILLISON'S WOOD MERIDEN WEST MIDLANDS CV5 9AT
Registrant Country UNITED KINGDOM

Janet Wood

Name Janet Wood
Domain floridamarinahomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-12-22
Update Date 2012-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1200 Romano Key Circle Punta Gorda Florida 33955
Registrant Country UNITED STATES

Janet Wood

Name Janet Wood
Domain i-am-alabama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8340 N. Thornydale Rd.|#110-196 Tucson Arizona 85741
Registrant Country UNITED STATES

Janet Wood

Name Janet Wood
Domain janetwoodinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-03-30
Update Date 2012-02-07
Registrar Name REGISTER.COM, INC.
Registrant Address 2242 E National Pike Scenery Hill PA 15360
Registrant Country UNITED STATES

Janet Wood

Name Janet Wood
Domain hotstuffglasscreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-31
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 133-5500 Andrews Road Richmond British Columbia V7E 6M9
Registrant Country CANADA

JANET WOOD

Name JANET WOOD
Domain silentcustomer.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-02-03
Update Date 2012-02-03
Registrar Name REGISTER.IT SPA
Registrant Address 15 Boston Road Henley-on-thames RG9 1DY
Registrant Country UNITED KINGDOM

janet wood

Name janet wood
Domain peacefulstate.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-29
Update Date 2011-12-29
Registrar Name WEBFUSION LTD.
Registrant Address 50 park road bradford yorkshire BD10 0ET
Registrant Country UNITED KINGDOM

JANET WOOD

Name JANET WOOD
Domain thesilentcustomer.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2008-06-11
Update Date 2012-05-17
Registrar Name REGISTER.IT SPA
Registrant Address 15 Boston Road Henley-on-thames RG91DY
Registrant Country UNITED KINGDOM

Janet Wood

Name Janet Wood
Domain sallywooddesign.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name WEBFUSION LTD.
Registrant Address Harrop Fold Farm Clitheroe Lancashire BB7 4PJ
Registrant Country UNITED KINGDOM