Janice Davis - Florida

We have found 65 public records related to Janice Davis in Florida . People found have 2 ethnicities: African American 2 and Welsh. Education levels of people we have found are: Completed High School and Completed Graduate School. All people found speak English language. There are 3 business registration records connected with Janice Davis in public records. All found businesses are registered in Florida state. The businesses are engaged in 2 industries: Health Services (Services) and Clay, Concrete, Glass And Stone Products (Products). There are 20 profiles of government employees in our database. Job titles of people found are: Tax Auditor, Financial Administrator - Ses and Senior Human Services Program Specialist. All people work in Florida state. Average wage of employees is $39,628.


Choose State

Show All

Janice Davis

Business Name Heartland Health Care Center
Person Name Janice Davis
Position company contact
State FL
Address 8495 Normandy Blvd Jacksonville FL 32221-6701
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 904-783-3749

Janice Davis

Business Name Cornerstone Interlocking Inc
Person Name Janice Davis
Position company contact
State FL
Address 5337 N Socrum Loop Rd # 321 Lakeland FL 33809-4256
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3271
SIC Description Concrete Block And Brick
Phone Number 863-816-1749

Janice Davis

Business Name Century 21 Shaw Realty
Person Name Janice Davis
Position company contact
State FL
Address 503 Guisando De Avila, Tampa, FL 33613
Phone Number
Email [email protected]
Title Real Estate Agent

Davis Janice S

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Financial Administrator - Ses
Name Davis Janice S
Annual Wage $65,609

Davis Janice D

State FL
Calendar Year 2018
Employer Agency For Health Care Admin
Job Title Senior Human Services Program Specialist
Name Davis Janice D
Annual Wage $39,268

Davis Janice B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Janice B
Annual Wage $7,453

Davis Janice K

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Davis Janice K
Annual Wage $42,976

Davis Janice S

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Financial Administrator - Ses
Name Davis Janice S
Annual Wage $62,609

Davis Janice S

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Davis Janice
Annual Wage $23,289

Davis Janice M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Name Davis Janice M
Annual Wage $17

Davis Janice

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Tax Auditor Ii
Name Davis Janice
Annual Wage $32,697

Davis Janice D

State FL
Calendar Year 2017
Employer Ahca - Agency For Hlth Care Ad
Job Title Senior Human Services Program Specialist
Name Davis Janice D
Annual Wage $37,868

Davis Janice D

State FL
Calendar Year 2017
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $37,868

Davis Janice K

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Davis Janice K
Annual Wage $40,790

Davis Janice S

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice N

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $46,649

Davis Janice D

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $1,456

Davis Janice D

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $36,411

Davis Janice S

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice N

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $46,527

Davis Janice D

State FL
Calendar Year 2015
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $37,868

Davis Janice N

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $45,361

Janice H Davis

Name Janice H Davis
Address 1430 Kings Ct Titusville FL 32780 -4428
Phone Number 321-264-0131
Mobile Phone 321-246-0711
Gender Female
Date Of Birth 1957-10-12
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice D Davis

Name Janice D Davis
Address 256 Se Boy Way Lake City FL 32025 -3882
Phone Number 386-623-7375
Mobile Phone 386-623-7375
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice D Davis

Name Janice D Davis
Address 250 Saint Eusebia St Pensacola FL 32503 -7955
Phone Number 850-212-1925
Gender Female
Date Of Birth 1948-01-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

DAVIS JANICE G

Name DAVIS JANICE G
Physical Address 926 HARTFORD DR, DELAND, FL 32724
County Volusia
Year Built 1985
Area 4544
Land Code Single Family
Address 926 HARTFORD DR, DELAND, FL 32724

DAVIS JANICE G

Name DAVIS JANICE G
Physical Address 480 SUNRISE DR, CASSELBERRY, FL 32707
Owner Address 480 SUNRISE DR, CASSELBERRY, FL 32707
Ass Value Homestead 77604
Just Value Homestead 77604
County Seminole
Year Built 1971
Area 1488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 480 SUNRISE DR, CASSELBERRY, FL 32707

DAVIS JANICE F

Name DAVIS JANICE F
Physical Address 1653 STOCKING ST, DAYTONA BEACH, FL 32117
Ass Value Homestead 36598
Just Value Homestead 36598
County Volusia
Year Built 1969
Area 1026
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1653 STOCKING ST, DAYTONA BEACH, FL 32117

DAVIS JANICE F

Name DAVIS JANICE F
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address P O BOX 731, STEINHATCHEE, FL 32359
County Dixie
Land Code Grazing land soil capability Class III
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS JANICE E ETAL

Name DAVIS JANICE E ETAL
Physical Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095
Owner Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 45558
Just Value Homestead 59772
County St. Johns
Year Built 1959
Area 931
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095

DAVIS JANICE DIANE TRUSTEE

Name DAVIS JANICE DIANE TRUSTEE
Physical Address 5309 TIMOTHY LN, MILTON, FL
Owner Address 5808 FOXWOOD RD, MILTON, FL 32570
Sale Price 100
Sale Year 2012
County Santa Rosa
Year Built 1988
Area 1655
Land Code Single Family
Address 5309 TIMOTHY LN, MILTON, FL
Price 100

DAVIS JANICE D TRUSTEE

Name DAVIS JANICE D TRUSTEE
Physical Address 5808 FOXWOOD RD, MILTON, FL
Owner Address 5808 FOXWOOD RD, MILTON, FL 32570
Sale Price 100
Sale Year 2012
Ass Value Homestead 166846
Just Value Homestead 166846
County Santa Rosa
Year Built 1994
Area 2969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5808 FOXWOOD RD, MILTON, FL
Price 100

DAVIS JANICE COLEY ESTATE OF

Name DAVIS JANICE COLEY ESTATE OF
Physical Address 3020 E LOUISIANA AV, TAMPA, FL 33610
Owner Address 3020 E LOUISIANA AVE, TAMPA, FL 33610
County Hillsborough
Year Built 1963
Area 1144
Land Code Single Family
Address 3020 E LOUISIANA AV, TAMPA, FL 33610

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 11809 HICKORYNUT DR, TAMPA, FL 33625
Owner Address 11809 HICKORYNUT DR, TAMPA, FL 33625
Ass Value Homestead 91492
Just Value Homestead 100394
County Hillsborough
Year Built 1985
Area 1582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11809 HICKORYNUT DR, TAMPA, FL 33625

DAVIS JANICE C ET AL

Name DAVIS JANICE C ET AL
Physical Address 1252 W 20TH ST, JACKSONVILLE, FL 32209
Owner Address C/O RICHARDSON SAMUEL, JACKSONVILLE, FL 32209
Ass Value Homestead 18554
Just Value Homestead 22799
County Duval
Year Built 1948
Area 1320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1252 W 20TH ST, JACKSONVILLE, FL 32209

DAVIS JANICE ARLENE

Name DAVIS JANICE ARLENE
Physical Address 129 SW 812 ST, UNINCORPORATED, FL 32359
Owner Address PO BOX 731, STEINHATCHEE, FL 32359
Ass Value Homestead 31656
Just Value Homestead 42800
County Dixie
Year Built 1960
Area 1072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 129 SW 812 ST, UNINCORPORATED, FL 32359

DAVIS JANICE A

Name DAVIS JANICE A
Physical Address 3437 ROANOKE ST,, FL
Owner Address 3437 ROANOKE ST, THE VILLAGES, FL 32162
Ass Value Homestead 71880
Just Value Homestead 87340
County Sumter
Year Built 2000
Area 1119
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3437 ROANOKE ST,, FL

DAVIS JAMES R SR & JANICE S &

Name DAVIS JAMES R SR & JANICE S &
Physical Address 801,, FL 32359
Owner Address PO BOX 493, STEINHATCHEE, FL 32359
Ass Value Homestead 74277
Just Value Homestead 74277
County Taylor
Year Built 1999
Area 1296
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 801,, FL 32359

DAVIS ERNIE W + JANICE C

Name DAVIS ERNIE W + JANICE C
Physical Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908
Owner Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908
Ass Value Homestead 141304
Just Value Homestead 141304
County Lee
Year Built 1990
Area 2424
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908

DAVIS ELMER V JR & JANICE M

Name DAVIS ELMER V JR & JANICE M
Physical Address 25020 CYPRESS POND CT, LEESBURG FL, FL 34748
Sale Price 138000
Sale Year 2013
Ass Value Homestead 113078
Just Value Homestead 113078
County Lake
Year Built 2006
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25020 CYPRESS POND CT, LEESBURG FL, FL 34748
Price 138000

DAVIS DONALD G + JANICE D H/W

Name DAVIS DONALD G + JANICE D H/W
Physical Address 107 BUCHANAN CIR, SATSUMA, FL 32189
Ass Value Homestead 36190
Just Value Homestead 36190
County Putnam
Year Built 1988
Area 3160
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 107 BUCHANAN CIR, SATSUMA, FL 32189

DAVIS DAVID L & JANICE L DAVIS

Name DAVIS DAVID L & JANICE L DAVIS
Physical Address 20 DEER RUN DR,, FL
County Flagler
Year Built 1990
Area 694
Land Code Cooperatives
Address 20 DEER RUN DR,, FL

DAVIS JANICE C

Name DAVIS JANICE C
Physical Address 13855, SANDERSON, FL 32087
Ass Value Homestead 40686
Just Value Homestead 40686
County Baker
Year Built 2008
Area 896
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 13855, SANDERSON, FL 32087

DAVIS CHRIS K + JANICE L

Name DAVIS CHRIS K + JANICE L
Physical Address 13791 B J BLVD, BOKEELIA, FL 33922
Owner Address PO BOX 248, PINELAND, FL 33945
Ass Value Homestead 122742
Just Value Homestead 128613
County Lee
Year Built 2004
Area 2972
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13791 B J BLVD, BOKEELIA, FL 33922

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 130 E DAVIS BV, TAMPA, FL 33606
Owner Address 191 CORSICA ST, TAMPA, FL 33606
County Hillsborough
Year Built 1948
Area 1934
Land Code Multi-family - less than 10 units
Address 130 E DAVIS BV, TAMPA, FL 33606

DAVIS TERRY P & JANICE F

Name DAVIS TERRY P & JANICE F
Address 21747 Louis Combs Road Sanderson FL
Value 5421
Landvalue 5421
Buildingvalue 107917
Landarea 241,758 square feet
Type Agricultural Property

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 84 CHESAPEAKE AV, TAMPA, FL 33606
Owner Address 191 CORSICA ST, TAMPA, FL 33606
Sale Price 159000
Sale Year 2013
County Hillsborough
Year Built 1976
Area 1115
Land Code Single Family
Address 84 CHESAPEAKE AV, TAMPA, FL 33606
Price 159000

DAVIS PAUL R & JANICE F

Name DAVIS PAUL R & JANICE F
Address 160 Nw Kensington Lane Lake FL
Value 12692
Landvalue 12692
Buildingvalue 44869
Landarea 21,780 square feet
Type Residential Property

DAVIS JOE B III & JANICE C

Name DAVIS JOE B III & JANICE C
Address 2521 W Marion Avenue #1211 Punta Gorda FL
Type Residential Property

DAVIS JANICE M

Name DAVIS JANICE M
Address 191 Ne Jacksonville Loop Lake FL
Value 18800
Landvalue 18800
Buildingvalue 4423
Landarea 27,965 square feet
Type Residential Property

DAVIS JANICE C

Name DAVIS JANICE C
Address 13855 Katie Johnson Lane Sanderson FL
Value 7270
Landvalue 7270
Buildingvalue 63736
Landarea 221,720 square feet
Type Agricultural Property

DAVIS LIVING TRUST & DAN L TRE DAVIS & JANICE R TRE DAVIS

Name DAVIS LIVING TRUST & DAN L TRE DAVIS & JANICE R TRE DAVIS
Address 240 Sand Key Estates Drive Clearwater FL 33767
Type Condo
Price 139900

DAVIS BONNY & JANICE NAVARRE

Name DAVIS BONNY & JANICE NAVARRE
Physical Address 5037 CREEKSIDE DR, VERNON, FL 32462
Owner Address 800 E 25TH ST, PANAMA CITY, FL 32405
County Washington
Year Built 1960
Area 655
Land Code Single Family
Address 5037 CREEKSIDE DR, VERNON, FL 32462

JANICE DAVIS

Name JANICE DAVIS
Type Voter
State FL
Address 427 COREY AVE, ST PETE BEACH, FL 33706
Phone Number 727-742-8181
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State FL
Address 916 W. NEW YORK AVE. 202-A, DELAND, FL 32720
Phone Number 520-548-2817
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 5725 Greenwood Ave Apt 6203, North Port, FL 34287-3181
Vin 5NPEU46F57H184572
Phone 941-426-2116

JANICE DAVIS

Name JANICE DAVIS
Car NISSAN SENTRA
Year 2007
Address 834 SE SANDIA DR, PORT SAINT LUCIE, FL 34983-2110
Vin 3N1AB61E27L614978

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA YARIS
Year 2007
Address 1430 Kings Ct, Titusville, FL 32780-4428
Vin JTDBT923X71036505
Phone 321-264-0131

JANICE DAVIS

Name JANICE DAVIS
Car HONDA RIDGELINE
Year 2007
Address 2364 STONEY GLEN DR, FLEMING ISLAND, FL 32003
Vin 2HJYK16597H521516

JANICE DAVIS

Name JANICE DAVIS
Car PONTIAC G5
Year 2007
Address 8888 Eldorado Dr, Pahokee, FL 33476-1611
Vin 1G2AL15FX77199319

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA CAMRY
Year 2007
Address PO BOX 201, SANDERSON, FL 32087-0201
Vin JTNBE46K173082819

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA RAV4
Year 2007
Address 8888 Eldorado Dr, Pahokee, FL 33476-1611
Vin JTMZD33VX76034488
Phone 561-924-2142

Davis, Janice

Name Davis, Janice
Domain paversource.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-04-07
Update Date 2012-02-22
Registrar Name NAMESECURE.COM
Registrant Address 5337 N. Socrum Loop Road Lakeland FL 33809
Registrant Country UNITED STATES

Davis, Janice

Name Davis, Janice
Domain moondancefarms.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2005-06-28
Update Date 2013-06-30
Registrar Name NAMESECURE.COM
Registrant Address 5337 N. Socrum Loop Road Lakeland FL 33809
Registrant Country UNITED STATES