Janice Smith

We have found 463 public records related to Janice Smith in 38 states . People found have 3 ethnicities: African American 1, African American 2 and 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 120 business registration records connected with Janice Smith in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia 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 ten different job titles. Most of them are employed as Elections Aide. These employees work in 5 states: DC, AR, AZ, AL and FL. Average wage of employees is $34,160.


Janice Murphy Smith

Name / Names Janice Murphy Smith
Age 58
Birth Date 1966
Also Known As Edward Bosworth
Person 38 Lisa Ave, Plymouth, MA 02360
Phone Number 508-771-1743
Possible Relatives
Richard J Murphyjr






Previous Address 41 Rolling Hitch Rd, Centerville, MA 02632
156 Main St, Sandwich, MA 02563
18354 Oak Lane Ave, Baton Rouge, LA 70816
30 Appleby Rd, West Yarmouth, MA 02673
30 Arbor Way, Hyannis, MA 02601
167 Main St, Sandwich, MA 02563

Janice Mcdonald Smith

Name / Names Janice Mcdonald Smith
Age 60
Birth Date 1964
Also Known As Janice L Mcdonald
Person 717 Robin Way, North Palm Beach, FL 33408
Phone Number 561-624-2795
Possible Relatives


T C Smith


T C Smith

Previous Address 721 Cinnamon Rd, North Palm Beach, FL 33408
2208 Idlewild Rd #4, Palm Beach Gardens, FL 33410
13103 PO Box, North Palm Beach, FL 33408
175 Heritage Way, West Palm Beach, FL 33407
13103 PO Box, West Palm Beach, FL 33408
721 Cinnamon Rd, Juno Beach, FL 33408

Janice M Smith

Name / Names Janice M Smith
Age 61
Birth Date 1963
Person 2 Grace Ter, Medway, MA 02053
Phone Number 508-533-2689
Possible Relatives



Previous Address 20 Populatic Street Ext, Norfolk, MA 02056
Grace Te, Medway, MA 02053
Old Populatic, Norfolk, MA 02056
2 Old Populatic Rd, Norfolk, MA 02056

Janice E Smith

Name / Names Janice E Smith
Age 62
Birth Date 1962
Also Known As Janis E Smith
Person 480 Robinson Dairy Rd #R, Winnsboro, LA 71295
Phone Number 318-435-6618
Possible Relatives
Previous Address 5733 32nd St, Tucson, AZ 85711
148 PO Box, Winnsboro, LA 71295
70 PO Box, Fort Necessity, LA 71243
614 Oak, Winnsboro, LA 71295
416 Dodge Dr, Virginia Beach, VA 23452

Janice R Smith

Name / Names Janice R Smith
Age 63
Birth Date 1961
Person 1518 3rd Ave, Pompano Beach, FL 33060
Phone Number 954-943-0918
Possible Relatives




Previous Address 204 5th, Pompano Beach, FL 33060
Route 7 Broadic, Brookhaven, MS 39601
255 PO Box, Pompano Beach, FL 33061

Janice Smith

Name / Names Janice Smith
Age 64
Birth Date 1960
Also Known As J Smith Moss
Person 8425 Brandon Ave, Chicago, IL 60617
Phone Number 773-734-7680
Previous Address 8425 Seeley Ave, Chicago, IL 60620
11819 Perry Ave #D, Chicago, IL 60628
44 104th St, Chicago, IL 60628
443 104th St, Chicago, IL 60628
8827 May St, Chicago, IL 60620
915 54th, Chicago, IL 00000
Email [email protected]

Janice C Smith

Name / Names Janice C Smith
Age 65
Birth Date 1959
Person 16741 298th Ter, Homestead, FL 33030
Phone Number 305-245-4714
Possible Relatives



Previous Address 9533 Lydell Dr, Saint Louis, MO 63123
9533 Lydell Dr, Affton, MO 63123
16741 St Te #298TH, Homestead, FL 33030
16741 St #298TH, Homestead, FL 33030
14811 296th St, Homestead, FL 33033
Associated Business The Sea Hag Inc

Janice Massey Smith

Name / Names Janice Massey Smith
Age 67
Birth Date 1957
Also Known As J Smith
Person 134 Massey Dr, Olla, LA 71465
Phone Number 318-992-4869
Possible Relatives





Previous Address 137 Mattie Ln, Olla, LA 71465
116 Massey Dr, Olla, LA 71465
1161 PO Box, Jena, LA 71342
2441 Fountain Way, Fresno, CA 93705
127 Highway, Olla, LA 71465
Hwy #127, Olla, LA 71465
Hunterbrook, Jonesville, LA 71343
127 Hwy, Olla, LA 71465
Hunterbrook, Olla, LA 71465
Colonial Dr, Olla, LA 71465
HC 76, Olla, LA 71465
306 HC 76, Olla, LA 71465
Email [email protected]

Janice A Smith

Name / Names Janice A Smith
Age 67
Birth Date 1957
Also Known As J Smith
Person 7 Lewis Dr, Medway, MA 02053
Phone Number 508-533-4623
Possible Relatives

E J Smith
Previous Address Bellevue, Natick, MA 01760
5 Bellevue Rd, Natick, MA 01760

Janice Smith

Name / Names Janice Smith
Age 67
Birth Date 1957
Also Known As Janish Smith
Person 1490 PO Box, Harrison, AR 72602
Phone Number 501-741-8322

Janice H Smith

Name / Names Janice H Smith
Age 69
Birth Date 1955
Person 65 Louis St, Brockton, MA 02302
Phone Number 508-587-0712
Possible Relatives


Previous Address Lansdowne St, Brockton, MA 02303
32 Lansdowne St, Brockton, MA 02301
8 Lansdowne St, Brockton, MA 02301
65 Louis Rd, Framingham, MA 01702
93 Adams St #6, Abington, MA 02351

Janice Lee Smith

Name / Names Janice Lee Smith
Age 69
Birth Date 1955
Also Known As Jan Smith
Person 2 Manresa Ln, Hot Springs, AR 71909
Phone Number 501-262-9204
Possible Relatives







Previous Address 2 Manresa Ln, Hot Springs Village, AR 71909
Manresa, Hot Springs Village, AR 71909
109 Bauxite St, Hot Springs, AR 71901
109 Bauxite St, Hot Springs National Park, AR 71901
1118 Greenwood Ave #A, Hot Springs National Park, AR 71913
419 Hamilton Dairy Rd, Hot Springs Village, AR 71909
400 Summer St, Hot Springs National Park, AR 71913
7040 Park Ave, Hot Springs National Park, AR 71901
419 Hamilton Dairy Rd, Hot Springs National Park, AR 71909
660 Harris Rd, Pearcy, AR 71964
294 PO Box, Flippin, AR 72634
220 Burchwood Bay Rd, Hot Springs, AR 71913
1632 Garland, Hot Springs, AR 71901
Email [email protected]

Janice G Smith

Name / Names Janice G Smith
Age 71
Birth Date 1953
Also Known As Greg Smith
Person 18651 Keenan Ave, Springdale, AR 72764
Phone Number 479-927-1429
Possible Relatives







Previous Address 19918 Davis Ford Rd, Springdale, AR 72764
19995 Rochelle Riviera Rd, Springdale, AR 72764
O Heads Ford Rd, Springdale, AR 72762
2422 Blackburn Ave, Ashland, KY 41101
19995 Rochelle Riviera Rd #395, Springdale, AR 72764
Heads Ford Rd, Springdale, AR 72764
19995 Rochelle Riviera Rd #R, Springdale, AR 72764
2287 Highway 7, Camden, AR 71701
675 Highway 7, Camden, AR 71701
78 Red Cloud Rd, Fort Rucker, AL 36362
1203 Van Someren Pl #A, Springdale, AR 72764
207 Linden Ave #A, South Point, OH 45680
212 Columbia St, Newport, KY 41071
720854 PO Box, Newport, KY 41072
2287 High #7 N, Camden, AR 71701
1144 Central Ave, Newport, KY 41071
616 Central Ave, Ashland, KY 41101
3016 Railroad St, Ashland, KY 41101
3016 1st #2, Ashland, KY 41101
2721 Carter Ave, Ashland, KY 41101
Email [email protected]

Janice A Smith

Name / Names Janice A Smith
Age 74
Birth Date 1950
Person 1005 PO Box, La Place, LA 70069
Phone Number 985-652-2679
Possible Relatives
Previous Address 227 Satsuma St, La Place, LA 70068
100S PO Box, La Place, LA 70069
PO Box, La Place, LA 70069
278 Satsuma St, La Place, LA 70068
12 Johnston #5, La Place, LA 70069
Email [email protected]

Janice F Smith

Name / Names Janice F Smith
Age 74
Birth Date 1950
Person 631 Walk Hill St, Mattapan, MA 02126
Phone Number 617-298-8661
Possible Relatives

Previous Address 14 Sherwood Ave, Randolph, MA 02368
1069 Warren Ave #1, Brockton, MA 02301
79 Bridle Path Cir #334, Randolph, MA 02368

Janice M Smith

Name / Names Janice M Smith
Age 75
Birth Date 1949
Person 191 Lakeside Dr, Mountain Rest, SC 29664
Phone Number 864-638-9346
Possible Relatives



C Smith

Wanda Smithbeller
Previous Address 109 Bella Vista Ct, Lexington, SC 29073
1351 Stadt Rd, Palm Bay, FL 32907
3896 Weller Run Ct, Addison, TX 75001
6260 173rd St #1120, Hialeah, FL 33015
121 Hampton Ave, Lexington, SC 29073

Janice R Smith

Name / Names Janice R Smith
Age 75
Birth Date 1949
Also Known As Jan Smith
Person 901 Palmetto St, Lakeland, FL 33801
Phone Number 863-687-7576
Possible Relatives



Janlee R Smith

Previous Address 1942 6th Ct #G305, Fort Lauderdale, FL 33304
530 Florida Ave #608, Lakeland, FL 33801
1410 Orangewood Dr, Lakeland, FL 33813

Janice C Smith

Name / Names Janice C Smith
Age 76
Birth Date 1948
Person 2955 Highway 34, Paragould, AR 72450
Phone Number 870-586-0668
Possible Relatives


Previous Address 138 PO Box, Paragould, AR 72451
138 RR 2, Paragould, AR 72450
Email [email protected]

Janice L Smith

Name / Names Janice L Smith
Age 76
Birth Date 1948
Also Known As Janice Tunder
Person 3004 Twin Lake Blvd #11A, Greenwood, MS 38930
Phone Number 662-429-7878
Possible Relatives




Previous Address 7424 Robertson Gin Rd #R, Hernando, MS 38632
365 Meacham Ln #87, Paducah, KY 42003
5128 Westbrook Blvd, Paducah, KY 42001
8095 Martha Ann Ln, Southaven, MS 38671
107 Boyd St, West Monroe, LA 71292
205 Horne Ln #1, West Monroe, LA 71292
15180 Laguna, Elsinore, CA 92330

Janice D Smith

Name / Names Janice D Smith
Age 80
Birth Date 1944
Also Known As Joyce D Smith
Person 61 PO Box, Cason, TX 75636
Phone Number 903-645-3759
Possible Relatives
Previous Address 1726 1st St, Mount Pleasant, TX 75455
144 Hwy, Cason, TX 75636
289A PO Box, Warren, AR 71671

Janice May Smith

Name / Names Janice May Smith
Age 82
Birth Date 1942
Person 39 Hatch Rd, South Yarmouth, MA 02664
Phone Number 508-394-9631
Possible Relatives Tina May Latassa
Previous Address 39 Hatch Rd, S Yarmouth, MA 02664
16 Walker Rd #8, Manchester, MA 01944
2 Post Oak Ln #8, Natick, MA 01760
Post Oak, Natick, MA 01760
9 Ocean Ave, Gloucester, MA 01930

Janice S Smith

Name / Names Janice S Smith
Age 83
Birth Date 1941
Person 1021 Main St, Canton, IL 61520
Phone Number 309-647-7868
Previous Address RR 1, Speer, IL 61479

Janice M Smith

Name / Names Janice M Smith
Age 83
Birth Date 1940
Also Known As Janice H Smith
Person 654 PO Box, Moultonborough, NH 03254
Phone Number 603-476-5595
Possible Relatives
Previous Address 6 Fawn Cir, Randolph, MA 02368
654 PO Box, Moultonboro, NH 03254
Oberdorf Ave, Moultonborough, NH 03254
Oberdorf, Moultonborough, NH 03254
Fawn Ci, Randolph, MA 02368
179 Cowesett Ave, West Warwick, RI 02893
574 Oberdorf, Moultonborough, NH 03254
574 Oberdorf Av, Moultonborough, NH 03254

Janice D Smith

Name / Names Janice D Smith
Age 83
Birth Date 1940
Person 232 PO Box, East Dennis, MA 02641
Phone Number 508-896-5504
Possible Relatives
Previous Address 94 Forest Pines Dr, South Dennis, MA 02660
286 Robbins Hill Rd, Brewster, MA 02631
6BROOKWAYT PO Box, East Dennis, MA 02641
240 PO Box, East Dennis, MA 02641
6 PO Box, East Dennis, MA 02641
Phyllis, Foxboro, MA 02035
5 Phyllis Rd, Foxboro, MA 02035

Janice A Smith

Name / Names Janice A Smith
Age N/A
Person 524 Park St, Stoughton, MA 02072
Possible Relatives




Janice F Smith

Name / Names Janice F Smith
Age N/A
Person 1416 Kimberly Dr, Paragould, AR 72450
Phone Number 870-236-8506
Possible Relatives
Previous Address 107 Kimberly, Paragould, AR 72450

Janice Fountain Smith

Name / Names Janice Fountain Smith
Age N/A
Person 6310 Orinda Dr, Dallas, TX 75248
Possible Relatives

Previous Address 161 Prescott St, Boston, MA 02128
161 Prescott, Dallas, TX 75283
200 Burkhall St #501, South Weymouth, MA 02190
204 Tall Oaks Dr #F, South Weymouth, MA 02190
4114 Emerson Ave #10, Dallas, TX 75205

Janice F Smith

Name / Names Janice F Smith
Age N/A
Also Known As Janis F Smith
Person 75 75 Rr #38, Drasco, AR 72530
Possible Relatives


Previous Address 75 75 RR 75, Drasco, AR 72530
6 PO Box, Concord, AR 72523
38 PO Box, Mc Crory, AR 72101
General Delivery, Concord, AR 72523

Janice A Smith

Name / Names Janice A Smith
Age N/A
Person 867 Kings Post Rd, Rockledge, FL 32955
Possible Relatives





Previous Address 122 Crawford Dr, Sebastian, FL 32958

Janice C Smith

Name / Names Janice C Smith
Age N/A
Person 105 BELFORD WAY, ALABASTER, AL 35007
Phone Number 205-663-4443

Janice W Smith

Name / Names Janice W Smith
Age N/A
Person 207 STUDDARD DR, CLANTON, AL 35045
Phone Number 205-755-4186

Janice S Smith

Name / Names Janice S Smith
Age N/A
Person 1422 UPPER WETUMPKA RD, MONTGOMERY, AL 36107

Janice K Smith

Name / Names Janice K Smith
Age N/A
Person 21525 OLD JASPER RD, NORTHPORT, AL 35475

Janice Smith

Name / Names Janice Smith
Age N/A
Person 367 BEAN CT, PIKE ROAD, AL 36064

Janice Smith

Name / Names Janice Smith
Age N/A
Person PO BOX 428, ARLEY, AL 35541

Janice F Smith

Name / Names Janice F Smith
Age N/A
Person 2411 MURPHREE RD SE, DECATUR, AL 35601

Janice Smith

Name / Names Janice Smith
Age N/A
Person PO BOX 202496, ANCHORAGE, AK 99520

Janice S Smith

Name / Names Janice S Smith
Age N/A
Person 380 S COLONY WAY, APT 4 PALMER, AK 99645

Janice L Smith

Name / Names Janice L Smith
Age N/A
Person 320 W PIONEER AVE, HOMER, AK 99603

Janice Keith Smith

Name / Names Janice Keith Smith
Age N/A
Person 122 Shelby Rd, Sherwood, AR 72120

Janice M Smith

Name / Names Janice M Smith
Age N/A
Person 800 AUSTIN ST, WETUMPKA, AL 36092
Phone Number 334-478-4844

Janice K Smith

Name / Names Janice K Smith
Age N/A
Person 524 COUNTY ROAD 30, CRAGFORD, AL 36255
Phone Number 256-396-2792

Janice A Smith

Name / Names Janice A Smith
Age N/A
Person 2317 9TH PL NW, BIRMINGHAM, AL 35215
Phone Number 205-853-1628

Janice A Smith

Name / Names Janice A Smith
Age N/A
Person 6429 GASLIGHT LN N, MOBILE, AL 36695
Phone Number 251-661-2243

Janice M Smith

Name / Names Janice M Smith
Age N/A
Person 411 MIDNIGHT AVE, BESSEMER, AL 35020
Phone Number 205-428-4866

Janice B Smith

Name / Names Janice B Smith
Age N/A
Person 107 W CARNEGIE LN, ENTERPRISE, AL 36330
Phone Number 334-347-3928

Janice D Smith

Name / Names Janice D Smith
Age N/A
Person 1875 GILLILAND RD, BLOUNTSVILLE, AL 35031
Phone Number 205-466-3163

Janice C Smith

Name / Names Janice C Smith
Age N/A
Person 2858 VALLEY RD, BIRMINGHAM, AL 35217
Phone Number 205-849-6940

Janice M Smith

Name / Names Janice M Smith
Age N/A
Person 281 COUNTY ROAD 3135, HOUSTON, AL 35572
Phone Number 205-489-2299

Janice L Smith

Name / Names Janice L Smith
Age N/A
Person PO BOX 145, ALABASTER, AL 35007
Phone Number 205-755-5254

Janice Smith

Name / Names Janice Smith
Age N/A
Person 11315 BULL SLOUGH RD, NORTHPORT, AL 35475
Phone Number 205-333-2446

Janice K Smith

Name / Names Janice K Smith
Age N/A
Person 750 BROOKHAVEN DR, ODENVILLE, AL 35120
Phone Number 205-640-1956

Janice L Smith

Name / Names Janice L Smith
Age N/A
Person 1217 20TH AVE N, BESSEMER, AL 35020
Phone Number 205-425-6483

Janice D Smith

Name / Names Janice D Smith
Age N/A
Person 122 COUNTY ROAD 367, TRINITY, AL 35673
Phone Number 256-974-9587

Janice Smith

Name / Names Janice Smith
Age N/A
Person 2045 LEE ROAD 235, SMITHS STATION, AL 36877
Phone Number 334-298-2513

Janice E Smith

Name / Names Janice E Smith
Age N/A
Person 33 ALABAMA ST, BESSEMER, AL 35020
Phone Number 205-428-3737

Janice W Smith

Name / Names Janice W Smith
Age N/A
Person 40 PUTMAN DR, RUSSELLVILLE, AL 35654
Phone Number 256-332-4864

Janice D Smith

Name / Names Janice D Smith
Age N/A
Person 25 ROLLING LAKES RD, MONTGOMERY, AL 36116
Phone Number 334-281-1243

Janice C Smith

Name / Names Janice C Smith
Age N/A
Person 9088 HIGHWAY 179, BOAZ, AL 35956

Janice Smith

Business Name the r-smart group
Person Name Janice Smith
Position company contact
State AZ
Address 4343 E Camelback Rd Ste 210, Phoenix, AZ 85018-2756
Phone Number
Email [email protected]
Title Senior Education Consultant

Janice Smith

Business Name Window Bed N Bath Shoppe
Person Name Janice Smith
Position company contact
State GA
Address 267 S Macon St Jesup GA 31545-1111
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 912-427-8549

Janice Smith

Business Name Williamson County, REALTORS
Person Name Janice Smith
Position company contact
State TN
Address 120 Blue Grass Drive, Franklin, 37064 TN
Email [email protected]

Janice Smith

Business Name Whiskey River Old Time Bbq
Person Name Janice Smith
Position company contact
State TX
Address 1301 S Mopac Expy Ste 360, Austin, TX 78746
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Janice P. Smith

Business Name WADLEY BAPTIST CHURCH, INCORPORATED
Person Name Janice P. Smith
Position registered agent
State GA
Address PO BOX 71, Wadley, GA 30477
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-05-15
Entity Status Active/Compliance
Type CFO

JANICE V SMITH

Business Name VICTORY MISSIONARY BAPTIST CHURCH INC.
Person Name JANICE V SMITH
Position registered agent
State GA
Address 135 GRIFFIN CT, FITZGERALD, GA 31750
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-05-23
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE D SMITH

Business Name UNCLE WILLY'S, INC.
Person Name JANICE D SMITH
Position registered agent
State GA
Address 7884 ALABAMA HIGHWAY, RINGGOLD, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE L SMITH

Business Name TOCCOA-STEPHENS COUNTY JUNIOR CHAMBER OF COMM
Person Name JANICE L SMITH
Position registered agent
State GA
Address 4574 WALKER RD, TOCCOA, GA 30577
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1961-12-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JANICE KAY SMITH

Business Name TITUS COIN LAUNDRY EQUIPMENT COMPANY, INC.
Person Name JANICE KAY SMITH
Position registered agent
State FL
Address 1289 POINT E CIRCLE, GULF BREEZE, FL 32563
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-11-19
Entity Status Active/Owes Current Year AR
Type CFO

Janice Davis Smith

Business Name THE GEORGIA GUN TRADER, INC.
Person Name Janice Davis Smith
Position registered agent
State GA
Address 6975 Nashville St., Ringgold, GA 30736
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-03
Entity Status To Be Dissolved
Type CEO

Janice Davis Smith

Business Name THE GEORGIA GUN TRADER, INC.
Person Name Janice Davis Smith
Position registered agent
State GA
Address 6975 Nashville St.10, Ringgold, GA 30736
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-03
Entity Status To Be Dissolved
Type CFO

Janice Smith

Business Name Smithville Village
Person Name Janice Smith
Position company contact
State GA
Address 285 Smithville Ln Baldwin GA 30511-0000
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 706-778-5709
Email [email protected]
Number Of Employees 9
Annual Revenue 339900
Fax Number 706-894-1769
Website www.smithvillevillage.com

Janice Smith

Business Name Smiths Court Reporting
Person Name Janice Smith
Position company contact
State IL
Address 200 N. Dearborn St. Ste. 801, Chicago, IL 60601
SIC Code 701101
Phone Number
Email [email protected]

Janice Smith

Business Name See Saw Junction
Person Name Janice Smith
Position company contact
State FL
Address 6812 N Dixon Ave Tampa FL 33604-5581
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 813-237-0169
Number Of Employees 13
Annual Revenue 319300

Janice Smith

Business Name SPIRIT OF EXCELLENCE HUMAN SERVICES SYSTEM, I
Person Name Janice Smith
Position registered agent
State GA
Address 1178 Lora Smith Road, Newnan, GA 30265
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-01-06
Entity Status Active/Compliance
Type Secretary

JANICE L SMITH

Business Name SALES UNLIMITED GROUP INC.
Person Name JANICE L SMITH
Position Director
State NV
Address 278 TOPAZ LN 278 TOPAZ LN, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0633252007-5
Creation Date 2007-09-04
Type Domestic Corporation

JANICE L SMITH

Business Name SALES UNLIMITED GROUP INC.
Person Name JANICE L SMITH
Position Secretary
State NV
Address 278 TOPAZ LN 278 TOPAZ LN, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0633252007-5
Creation Date 2007-09-04
Type Domestic Corporation

JANICE L SMITH

Business Name SALES UNLIMITED GROUP INC.
Person Name JANICE L SMITH
Position Treasurer
State NV
Address 278 TOPAZ LN 278 TOPAZ LN, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0633252007-5
Creation Date 2007-09-04
Type Domestic Corporation

JANICE L SMITH

Business Name SALES UNLIMITED GROUP INC.
Person Name JANICE L SMITH
Position President
State NV
Address 278 TOPAZ LN 278 TOPAZ LN, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0633252007-5
Creation Date 2007-09-04
Type Domestic Corporation

Janice Smith

Business Name ROOMMATEEXPRESS.COM
Person Name Janice Smith
Position company contact
State GA
Address 4100 S Rural Rd Atlanta GA 30305-0000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-264-0780
Email [email protected]
Number Of Employees 57
Annual Revenue 7694280
Website www.roommateexpress.com

JANICE M SMITH

Business Name QUALITY LUBE, INC.
Person Name JANICE M SMITH
Position registered agent
State GA
Address 1500 EATONTON RD, MADISON, GA 30650
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-12
Entity Status Active/Compliance
Type CFO

JANICE ELAINE SMITH

Business Name PURE LIFE MINISTRIES, INC.
Person Name JANICE ELAINE SMITH
Position registered agent
State GA
Address 14 Pine Mountain RD, Rockmart, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-14
Entity Status Active/Compliance
Type CEO

JANICE M SMITH

Business Name PC-BOOKS, INC.
Person Name JANICE M SMITH
Position registered agent
State GA
Address 1103 PONTIAC CIRCLE, AUSTELL, GA 30168
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE SMITH

Business Name PAPERPACK, INC.
Person Name JANICE SMITH
Position registered agent
State GA
Address 187 TATE ESTATES RD SE, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-09
Entity Status Active/Compliance
Type Secretary

JANICE T. SMITH

Business Name OAKLAND OAKS APARTMENTS, INC.
Person Name JANICE T. SMITH
Position registered agent
State GA
Address 201 OAKLAND STREET, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-06
Entity Status Active/Compliance
Type CFO

Janice Smith

Business Name Nannys Chicken & Seafood
Person Name Janice Smith
Position company contact
State GA
Address P.O. BOX 832 Glenwood GA 30428-0832
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-523-5369

Janice Smith

Business Name Nanny's Chicken & Seafood
Person Name Janice Smith
Position company contact
State GA
Address Highway 19 & Highway 280 Glenwood GA 30428-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-523-5369
Number Of Employees 3
Annual Revenue 118800

JANICE M SMITH

Business Name NORTON N.M.N. INC.
Person Name JANICE M SMITH
Position Secretary
State NV
Address 2215 RUGGED MESA 2215 RUGGED MESA, LAUGHLIN, NV 89029
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23055-1998
Creation Date 1998-10-01
Type Domestic Corporation

JANICE M SMITH

Business Name NORTON N.M.N. INC.
Person Name JANICE M SMITH
Position Treasurer
State NV
Address 2215 RUGGED MESA 2215 RUGGED MESA, LAUGHLIN, NV 89029
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23055-1998
Creation Date 1998-10-01
Type Domestic Corporation

JANICE R SMITH

Business Name NORTHWEST SPEAKERS & EQUIPMENT, INC.
Person Name JANICE R SMITH
Position registered agent
State GA
Address 560 WINDY HILL RD STE D, SMYRNA, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-21
Entity Status Active/Compliance
Type Secretary

Janice Smith

Business Name Montevallo Florist
Person Name Janice Smith
Position company contact
State AL
Address 4510 Highway 25 Montevallo AL 35115-4259
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 205-665-2221
Number Of Employees 3
Annual Revenue 88920

Janice Smith

Business Name Medical Group Obstetrix/Ped
Person Name Janice Smith
Position company contact
State AZ
Address 4722 N 24th St Phoenix AZ 85016-4800
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 602-627-6300
Number Of Employees 74
Annual Revenue 14060940
Website www.pediatrix.com

JANICE SMITH

Business Name MOUNTAIN PRECISION INC.
Person Name JANICE SMITH
Position registered agent
Corporation Status Forfeited
Agent JANICE SMITH 27721 BEAR VALLEY ROAD, TEHACHAPI, CA 93561
Care Of 27721 BEAR VALLEY ROAD, TEHACHAPI, CA 93561
CEO TOM SMITH4101 SAWTELL PEAK RD, ISLAND PARK, ID 83429
Incorporation Date 2005-06-07

JANICE G SMITH

Business Name MILL LANE MECHANICAL, INC.
Person Name JANICE G SMITH
Position registered agent
State GA
Address 71 OLD MILL LANE, CLAYTON, GA 30525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-17
Entity Status Active/Compliance
Type CFO

Janice Smith

Business Name Land Smith Properties LLC
Person Name Janice Smith
Position company contact
State GA
Address 2290 Airline Rd Mc Donough GA 30252-4558
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 770-954-0064

JANICE A SMITH

Business Name LIBERTY GENERAL CONTRACTING, INC.
Person Name JANICE A SMITH
Position registered agent
State GA
Address 633 DUNCAN RD, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-27
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

JANICE G SMITH

Business Name KNJ ASSOCIATES INC.
Person Name JANICE G SMITH
Position Treasurer
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5743-2001
Creation Date 2001-03-08
Type Domestic Corporation

JANICE G SMITH

Business Name KNJ ASSOCIATES INC.
Person Name JANICE G SMITH
Position Secretary
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5743-2001
Creation Date 2001-03-08
Type Domestic Corporation

JANICE SMITH

Business Name KANA INC.
Person Name JANICE SMITH
Position Director
State NV
Address 3540 W SAHARA AVE #194 3540 W SAHARA AVE #194, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13528-1999
Creation Date 1999-06-02
Type Domestic Corporation

Janice Smith

Business Name Janice's Window Bed N Bath
Person Name Janice Smith
Position company contact
State GA
Address 267 S Macon St Jesup GA 31545-1111
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 912-427-8549
Number Of Employees 2
Annual Revenue 180180

Janice Smith

Business Name Janice's Beauty Shop
Person Name Janice Smith
Position company contact
State GA
Address 633 Duncan Rd Oxford GA 30054-3611
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-787-3592
Number Of Employees 1
Annual Revenue 38610

Janice Smith

Business Name Janice Smith Realty LLC
Person Name Janice Smith
Position company contact
State GA
Address 110 E Broad St Camilla GA 31730-1809
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-336-5884

Janice Smith

Business Name Janice Smith Interior Design
Person Name Janice Smith
Position company contact
State GA
Address 100 Highland Trl La Grange GA 30240-3748
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-882-9040

Janice Smith

Business Name Janice Smith
Person Name Janice Smith
Position company contact
State WA
Address 2855 160th Pl. NE, Bellevue, WA 98008
SIC Code 821103
Phone Number
Email [email protected]

Janice Smith

Business Name Janice R Smith
Person Name Janice Smith
Position company contact
State FL
Address 5616 Castle Oak CT Orlando FL 32808-3405
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 407-295-4380

Janice Smith

Business Name Janice K Smith
Person Name Janice Smith
Position company contact
State AL
Address P.O. BOX 550312 Birmingham AL 35255-0312
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 205-252-9790
Number Of Employees 1
Annual Revenue 5990

Janice Smith

Business Name Jan's Cleaning Svc
Person Name Janice Smith
Position company contact
State FL
Address 233 SE 47th Ter Cape Coral FL 33904-8510
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 239-549-6452
Number Of Employees 1
Annual Revenue 31310

JANICE M SMITH

Business Name JONES BROKER INC.
Person Name JANICE M SMITH
Position Secretary
State NV
Address 1005 TERMINAL WAY STE 110 1005 TERMINAL WAY STE 110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0746612006-4
Creation Date 2006-10-04
Type Domestic Corporation

JANICE M SMITH

Business Name JONES BROKER INC.
Person Name JANICE M SMITH
Position Treasurer
State NV
Address 1005 TERMINAL WAY STE 110 1005 TERMINAL WAY STE 110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0746612006-4
Creation Date 2006-10-04
Type Domestic Corporation

JANICE SMITH

Business Name JANICE A. SMITH
Person Name JANICE SMITH
Position company contact
State PA
Address 2218 MORRIS STREET - PHILADELPHIA, PHILADELPHIA, 19144 PA
Phone Number
Email [email protected]

JANICE SMITH

Business Name J & J CHARTERS, INC.
Person Name JANICE SMITH
Position Secretary
State TX
Address 8325 LANDO CT 8325 LANDO CT, CORPUS CHRISTI, TX 78414
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11397-2000
Creation Date 2000-04-25
Type Domestic Corporation

Janice Smith

Business Name Huntsville City Hall
Person Name Janice Smith
Position company contact
State AR
Address PO Box 549 Huntsville AR 72740-0549
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 479-738-6607
Number Of Employees 11

Janice Smith

Business Name Huntsville City Clerk
Person Name Janice Smith
Position company contact
State AR
Address 208 E War Eagle Ave Huntsville AR 72740-7470
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 479-738-6607
Number Of Employees 1
Fax Number 479-738-6846

Janice Smith

Business Name Hill Crest Orchards
Person Name Janice Smith
Position company contact
State GA
Address 9696 Highway 52 E Ellijay GA 30536-8078
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 706-273-3838
Number Of Employees 2
Annual Revenue 1090980

Janice Smith

Business Name H.I.G.CapitalManagementInc.
Person Name Janice Smith
Position company contact
State FL
Address 1001BrickellBayDr. Fl.27, Miami, FL 33131
Phone Number
Email [email protected]
Title payrollmanager

JANICE L SMITH

Business Name GLS-JLS INVESTMENTS, INC.
Person Name JANICE L SMITH
Position Secretary
State MO
Address 37602 E PINK HILL RD 37602 E PINK HILL RD, OAK GROVE, MO 64075
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14935-1997
Creation Date 1997-07-11
Type Domestic Corporation

JANICE L SMITH

Business Name GLS-JLS INVESTMENTS, INC.
Person Name JANICE L SMITH
Position Treasurer
State MO
Address 37602 E PINK HILL RD 37602 E PINK HILL RD, OAK GROVE, MO 64075
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14935-1997
Creation Date 1997-07-11
Type Domestic Corporation

Janice Smith

Business Name Finishing Touch Beauty Shop
Person Name Janice Smith
Position company contact
State GA
Address 129 N Blairsville Hwy Cleveland GA 30528-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 706-865-7050
Number Of Employees 1
Annual Revenue 40170

JANICE E SMITH

Business Name FINANCIAL FINDERS, LLC
Person Name JANICE E SMITH
Position Manager
State NV
Address 1703 E. OAKEY BLVD. 1703 E. OAKEY BLVD., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9627-2000
Creation Date 2000-10-04
Expiried Date 2030-10-04
Type Domestic Limited-Liability Company

JANICE W. SMITH

Business Name FAMILY CARE PHARMACY, INC.
Person Name JANICE W. SMITH
Position registered agent
State AL
Address 4464 SANDFORT RD, SEALE, AL 36875
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-30
Entity Status Active/Compliance
Type Secretary

Janice Smith

Business Name Ernst & Young, L.L.P.
Person Name Janice Smith
Position company contact
State NY
Address 5 Times Sq Fl 14, New York, NY 10036-6527
Phone Number
Email [email protected]
Title Owner, Executive Bench Strength Consulting

Janice Smith

Business Name Em Prints
Person Name Janice Smith
Position company contact
State GA
Address P.O. BOX 586 Armuchee GA 30105-0586
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 706-378-7585

Janice Smith

Business Name Em Prints
Person Name Janice Smith
Position company contact
State GA
Address 2229 N 5th Ave SW Rome GA 30165-0000
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-378-7585
Number Of Employees 3
Annual Revenue 270720

Janice Smith

Business Name EM-PRINTS OF ROME LLC
Person Name Janice Smith
Position registered agent
State GA
Address 3403 martha berry highway, rome, GA 30165
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-05-05
Entity Status Active/Owes Current Year AR
Type Secretary

Janice Smith

Business Name Dubuque Regional Ambulatory Center, Llc
Person Name Janice Smith
Position company contact
State IA
Address 1500 Associates Dr, Dubuque, IA 52002
Phone Number
Email [email protected]
Title Nurse

Janice Smith

Business Name Day Star Television
Person Name Janice Smith
Position company contact
State CO
Address 12014 W 64th Ave Arvada CO 80004-4010
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 303-423-4141
Number Of Employees 18
Annual Revenue 5157120
Fax Number 303-424-0571
Website www.daystar.com

JANICE SMITH

Business Name DAVIES COMMUNITY IMPACT GROUP, INC.
Person Name JANICE SMITH
Position Secretary
State KY
Address 7301 HOBBS RD. 7301 HOBBS RD., OWENSBORO, KY 42301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0696902007-9
Creation Date 2007-10-05
Type Domestic Non-Profit Corporation

Janice Denise Smith

Business Name DAVID SMITH BUSINESS SOLUTIONS, INC.
Person Name Janice Denise Smith
Position registered agent
State GA
Address 320 Dillard Drive NE, Kennesaw, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-19
Entity Status Active/Compliance
Type Secretary

Janice Smith

Business Name Custom Fence
Person Name Janice Smith
Position company contact
State FL
Address 28745 Tammi Dr Tavares FL 32778-9472
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 352-253-9134

Janice Smith

Business Name Custom Fence
Person Name Janice Smith
Position company contact
State FL
Address PO Box 1134 Apopka FL 32704-1134
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 352-253-9134
Email [email protected]
Number Of Employees 4
Annual Revenue 1368000

Janice Smith

Business Name Cowgirl Equipment Leasing
Person Name Janice Smith
Position company contact
State TX
Address 5930 Royal Ln # 331, Dallas, TX
Phone Number 214-891-0839
Email [email protected]
Title President

Janice Smith

Business Name Coldwell Banker Res - Main
Person Name Janice Smith
Position company contact
State UT
Address 6995 Union Park Ctr Ste 100, Midvale, 84047 UT
Phone Number
Email [email protected]

Janice Smith

Business Name Chesapeake Gift Basket Company
Person Name Janice Smith
Position company contact
State VA
Address PMB 337, 5007C Victory Blvd Yorktown, VA 23693
SIC Code 821103
Phone Number 757-890-2553
Email [email protected]

Janice Smith

Business Name Chase Manhattan
Person Name Janice Smith
Position company contact
State GA
Address 900 Cir 75 Pkwy Ste 760 Atlanta GA 30339-3053
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 770-690-2825

JANICE SMITH

Business Name CHANGE FOR THE WORLD, INC.
Person Name JANICE SMITH
Position CEO
Corporation Status Suspended
Agent 28859 BISON CT, MALIBU, CA 90265
Care Of 28859 BISON CT, MALIBU, CA 90265
CEO JANICE SMITH 28859 BISON CT, MALIBU, CA 90265
Incorporation Date 1985-12-16
Corporation Classification Mutual Benefit

JANICE SMITH

Business Name CHANGE FOR THE WORLD, INC.
Person Name JANICE SMITH
Position registered agent
Corporation Status Suspended
Agent JANICE SMITH 28859 BISON CT, MALIBU, CA 90265
Care Of 28859 BISON CT, MALIBU, CA 90265
CEO JANICE SMITH28859 BISON CT, MALIBU, CA 90265
Incorporation Date 1985-12-16
Corporation Classification Mutual Benefit

JANICE A. SMITH

Business Name CASTLE ROCK RANCH GROUP, LLC
Person Name JANICE A. SMITH
Position registered agent
State NY
Address 34 EAST RIDGE ROAD, Loudonville, NY 12211
Business Contact Type Incorporator
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2010-02-12
Entity Status Active/Compliance
Type Incorporator

JANICE C SMITH

Business Name CAMBRIDGE EQUITY GROUP, INC.
Person Name JANICE C SMITH
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0216512005-0
Creation Date 2005-04-11
Type Domestic Corporation

JANICE C SMITH

Business Name CAMBRIDGE EQUITY GROUP, INC.
Person Name JANICE C SMITH
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0216512005-0
Creation Date 2005-04-11
Type Domestic Corporation

Janice Smith

Business Name Bible Harris Smith P.C.
Person Name Janice Smith
Position company contact
State TN
Address 507 W Clinch Ave, Knoxville, TN 37902
SIC Code 562101
Phone Number
Email [email protected]

Janice Smith

Business Name Betty A. Jones Catering Inc.
Person Name Janice Smith
Position company contact
State IN
Address 1801 Beechwood Ave, New Albany, IN 47150-3940
Phone Number
Email [email protected]
Title Owner

Janice Smith

Business Name BLUE SPRINGS MARINA, INC.
Person Name Janice Smith
Position registered agent
State GA
Address 1560 Shakerag Rd, Buckhead, GA 30625
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-19
Entity Status Active/Compliance
Type Secretary

JANICE SMITH

Business Name BEN HILL UNITED METHODIST CHURCH CHRISTIAN AC
Person Name JANICE SMITH
Position registered agent
State GA
Address 2099 FAIRBURN ROAD SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-01-10
Entity Status Active/Compliance
Type CFO

JANICE B SMITH

Business Name BELLEVUE PHARMACY, INC.
Person Name JANICE B SMITH
Position registered agent
State GA
Address ROUTE 1 BOX 67, DUBLIN, GA 31021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-23
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANICE U SMITH

Business Name BASCO ENTERPRISES, INC.
Person Name JANICE U SMITH
Position registered agent
State GA
Address 101 BALKCOM PLACE, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-29
Entity Status Active/Owes Current Year AR
Type Secretary

JANICE E SMITH

Business Name B & B MOTORS, INC.
Person Name JANICE E SMITH
Position registered agent
State GA
Address P O BOX 207, CHATSWORTH, GA 30705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-11-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE E. SMITH

Business Name B & B MOTORS, INC.
Person Name JANICE E. SMITH
Position registered agent
State GA
Address POST OFFICE BOX 207, CHATSWORTH, GA 30705
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-11-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janice Smith

Business Name Auntie Anne's Hand Rolled Soft
Person Name Janice Smith
Position company contact
State GA
Address 3431 Manchester Expy # 89 Columbus GA 31904-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5145
SIC Description Confectionery
Phone Number 706-576-5600
Number Of Employees 18
Annual Revenue 9115500
Fax Number 706-576-5011

JANICE SMITH

Business Name ACCELERATED PAVING, INC.
Person Name JANICE SMITH
Position President
State NV
Address 3155 EAST PATRICK LN STE 1 3155 EAST PATRICK LN STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0320282006-9
Creation Date 2006-04-27
Type Foreign Corporation

JANICE SMITH

Business Name ACCELERATED PAVING, INC.
Person Name JANICE SMITH
Position President
State ID
Address 540 FAIRWAY 540 FAIRWAY, POCATELLO, ID 83201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0320282006-9
Creation Date 2006-04-27
Type Foreign Corporation

JANICE P SMITH

Business Name A & J SMITH, INC.
Person Name JANICE P SMITH
Position registered agent
State GA
Address 3487 HWY 84 WEST, BLACKSHEAR, GA 31516
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-09
End Date 2008-05-16
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Smith

Person Name Janice Smith
Filing Number 133506701
Position Director
State TX
Address 1513 Croston Dr, Plano TX 75075 2726

JANICE R SMITH

Person Name JANICE R SMITH
Filing Number 140466900
Position Director
State LA
Address 52198 HWY 90, Slidell LA 70461

JANICE R SMITH

Person Name JANICE R SMITH
Filing Number 140466900
Position PRESIDENT
State LA
Address 52198 HWY 90, Slidell LA 70461

JANICE R SMITH

Person Name JANICE R SMITH
Filing Number 140216000
Position VICE PRESIDENT
State LA
Address 52198 HIGHWAY 90, Slidell LA 70461

JANICE H SMITH

Person Name JANICE H SMITH
Filing Number 139146100
Position DIRECTOR
State TX
Address 5300 COUNTY ROAD 100, HUTTO TX 78634

JANICE H SMITH

Person Name JANICE H SMITH
Filing Number 139146100
Position SECRETARY
State TX
Address 5300 COUNTY ROAD 100, HUTTO TX 78634

Janice Smith

Person Name Janice Smith
Filing Number 133800100
Position Director
State TX
Address PO BOX 3055, Pasadena TX 77501 3055

Janice Smith

Person Name Janice Smith
Filing Number 133800100
Position P
State TX
Address PO BOX 3055, Pasadena TX 77501 3055

JANICE K SMITH

Person Name JANICE K SMITH
Filing Number 144665600
Position DIRECTOR
State TX
Address 11700 PRESTON ROAD 660-154, DALLAS TX 75230

Janice Smith

Person Name Janice Smith
Filing Number 2907001
Position Director
State TX
Address 7202 W. Northwest Hwy, Dallas TX 75225

JANICE A SMITH

Person Name JANICE A SMITH
Filing Number 130457000
Position SECRETARY
State TX
Address 6303 NAVAHO TRAIL, GRANBURY TX 76049

Janice Smith

Person Name Janice Smith
Filing Number 10706001
Position Secretary
State TX
Address 602 W Baylor, Weatherford TX 76086

Janice K Smith

Person Name Janice K Smith
Filing Number 13155210
Position General Partner
State TX
Address 1625 N Stemmons Frwy, Dallas TX 75207

Janice Smith

Person Name Janice Smith
Filing Number 17466201
Position Secretary
State TX
Address 103 Gilliam Rd, Bells TX 75414

Janice Smith

Person Name Janice Smith
Filing Number 19830201
Position Secretary
State TX
Address 606 Mockingbird Lane, Weatherford TX 76086

Janice R Smith

Person Name Janice R Smith
Filing Number 40198400
Position S/T
State TX
Address 1900 W LOOP S STE 1050, Houston TX 77027

Janice Smith

Person Name Janice Smith
Filing Number 46682901
Position Director
State TX
Address 108 Grand, Abilene TX 79606

Janice Smith

Person Name Janice Smith
Filing Number 46682901
Position Secretary
State TX
Address 108 Grand, Abilene TX 79606

JANICE A SMITH

Person Name JANICE A SMITH
Filing Number 130457000
Position DIRECTOR
State TX
Address 6303 NAVAHO TRAIL, GRANBURY TX 76049

Janice Smith

Person Name Janice Smith
Filing Number 46682901
Position Treasurer
State TX
Address 108 Grand, Abilene TX 79606

Janice R Smith

Person Name Janice R Smith
Filing Number 105514500
Position S/T
State TX
Address 1900 WEST LOOP SOUTH SUITE 1050, Houston TX 77027

Janice Smith

Person Name Janice Smith
Filing Number 113301801
Position Director
State TX
Address 1404 Dream Dust Lane, Keller TX 76248

Janice Smith

Person Name Janice Smith
Filing Number 113301801
Position 2nd VP Programs
State TX
Address 1404 Dream Dust Lane, Keller TX 76248

JANICE M SMITH

Person Name JANICE M SMITH
Filing Number 120950300
Position MANAGER
State TX
Address PO BOX 786, ROWLETT TX 75030

JANICE SMITH

Person Name JANICE SMITH
Filing Number 128748801
Position MEMBER

JANICE SMITH

Person Name JANICE SMITH
Filing Number 130222801
Position DIRECTOR
State TX
Address 9401 FM 1235, ABILENE TX 79606

JANICE SMITH

Person Name JANICE SMITH
Filing Number 130222801
Position TREASURER
State TX
Address 9401 FM 1235, ABILENE TX 79606

Janice Smith

Person Name Janice Smith
Filing Number 77998401
Position Director
State TX
Address 1930 Clear Creek, Weatherford TX 76087

Janice Smith

Person Name Janice Smith
Filing Number 100301701
Position Secretary
State TX
Address 800 TROPHY CLUB DRIVE, Trophy Club TX 76262

Smith Janice P

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Smith Janice P
Annual Wage $19,723

Smith Janice A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Smith Janice A
Annual Wage $96,394

Smith Janice L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Smith Janice L
Annual Wage $51,381

Smith Janice A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Smith Janice A
Annual Wage $18,441

Dunbar Smith Janice R

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Dunbar Smith Janice R
Annual Wage $52,181

Smith Janice C

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Smith Janice C
Annual Wage $71,518

Smith Janice L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Smith Janice L
Annual Wage $68,001

Smith Janice A

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Smith Janice A
Annual Wage $33,002

Smith Janice

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 4
Name Smith Janice
Annual Wage $36,787

Smith Janice

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Substitute Teacher
Name Smith Janice
Annual Wage $15

Smith Janice

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Educational Service - Temp App
Name Smith Janice
Annual Wage $7,800

Smith Janice

State AR
Calendar Year 2018
Employer Lafayette County School District
Job Title Foodservice Director
Name Smith Janice
Annual Wage $23,422

Smith Janice R

State AR
Calendar Year 2017
Employer Lafayette County School District
Name Smith Janice R
Annual Wage $23,422

Smith Janice R

State AR
Calendar Year 2016
Employer Lafayette County School District
Name Smith Janice R
Annual Wage $19,712

Smith Janice G

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smith Janice G
Annual Wage $26,464

Smith Janice R

State AR
Calendar Year 2015
Employer Lafayette County School District
Name Smith Janice R
Annual Wage $19,212

Smith Janice K

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Elections Aide
Name Smith Janice K
Annual Wage $1,388

Smith Janice K

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Paraeducator I
Name Smith Janice K
Annual Wage $16,737

Smith Janice K

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Aide
Name Smith Janice K
Annual Wage $933

Smith Janice H

State AL
Calendar Year 2018
Employer University of Alabama
Name Smith Janice H
Annual Wage $4,000

Smith Janice M

State AL
Calendar Year 2018
Employer Public Health
Name Smith Janice M
Annual Wage $7,728

Smith Janice A

State AL
Calendar Year 2018
Employer Public Health
Name Smith Janice A
Annual Wage $35,627

Smith Janice H

State AL
Calendar Year 2017
Employer University of Alabama
Name Smith Janice H
Annual Wage $4,000

Smith Janice M

State AL
Calendar Year 2017
Employer Public Health
Name Smith Janice M
Annual Wage $7,604

Smith Janice A

State AL
Calendar Year 2017
Employer Public Health
Name Smith Janice A
Annual Wage $33,364

Smith Janice

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Smith Janice
Annual Wage $1,170

Smith Janice

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Janice
Annual Wage $30,540

Smith Janice H

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smith Janice H
Annual Wage $4,000

Smith Janice K

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Aide
Name Smith Janice K
Annual Wage $3,671

Smith Janice M

State AL
Calendar Year 2016
Employer Public Health
Name Smith Janice M
Annual Wage $6,111

Smith Janice K

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smith Janice K
Annual Wage $49,617

Smith Janice

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 4
Name Smith Janice
Annual Wage $36,787

Smith Janice K

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Smith Janice K
Annual Wage $22,316

Smith Janice A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Smith Janice A
Annual Wage $110,903

Smith Janice A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Smith Janice A
Annual Wage $19,605

Dunbar Smith Janice R

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Dunbar Smith Janice R
Annual Wage $57,559

Smith Janice C

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Smith Janice C
Annual Wage $75,139

Smith Janice L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Smith Janice L
Annual Wage $67,068

Smith Janice R

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Educational Policy Analyst - Ses
Name Smith Janice R
Annual Wage $50,427

Smith Janice A

State FL
Calendar Year 2017
Employer Dla - Legal Affairs
Job Title Victim Compensation Claims Analyst
Name Smith Janice A
Annual Wage $36,383

Smith Janice A

State FL
Calendar Year 2017
Employer Dept Of Legal Affairs
Name Smith Janice A
Annual Wage $34,117

Smith Janice R

State FL
Calendar Year 2017
Employer Dept Of Education
Name Smith Janice R
Annual Wage $50,427

Smith Janice

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 3
Name Smith Janice
Annual Wage $36,787

Smith Janice

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Human Services Program Analyst
Name Smith Janice
Annual Wage $36,787

Smith Janice A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Smith Janice A
Annual Wage $11,781

Smith Janice J

State FL
Calendar Year 2017
Employer City Of Orlando
Name Smith Janice J
Annual Wage $29

Smith Janice A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Smith Janice A
Annual Wage $13,902

Smith Janice P

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Smith Janice P
Annual Wage $18,850

Smith Janice K

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Janice K
Annual Wage $49,834

Smith Janice G

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Janice G
Annual Wage $22,861

Smith Janice A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Smith Janice A
Annual Wage $100,125

Smith Janice L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Smith Janice L
Annual Wage $53,579

Smith Janice A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Smith Janice A
Annual Wage $15,846

Dunbar Smith Janice R

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Dunbar Smith Janice R
Annual Wage $54,435

Smith Janice C

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Smith Janice C
Annual Wage $74,678

Smith Janice L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Smith Janice L
Annual Wage $68,568

Smith Janice A

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Smith Janice A
Annual Wage $32,400

Smith Janice R

State FL
Calendar Year 2016
Employer Dept Of Education
Name Smith Janice R
Annual Wage $50,427

Smith Janice L

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Smith Janice L
Annual Wage $42,216

Smith Janice A

State AL
Calendar Year 2016
Employer Public Health
Name Smith Janice A
Annual Wage $31,766

Janice L Smith

Name Janice L Smith
Address 8904 Sw 134th Ct Miami FL 33186 -1526
Phone Number 305-386-5185
Email [email protected]
Gender Female
Date Of Birth 1948-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janice L Smith

Name Janice L Smith
Address 900 34th St Moline IL 61265 -2366
Phone Number 309-757-0447
Mobile Phone 309-287-2640
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice C Smith

Name Janice C Smith
Address 510 Burr St Melbourne FL 32901 -6031
Phone Number 321-984-0417
Mobile Phone 321-795-1452
Email [email protected]
Gender Female
Date Of Birth 1965-05-31
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Janice G Smith

Name Janice G Smith
Address 805 Heather Glen Cir Lake Mary FL 32746 -6132
Phone Number 407-323-0959
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice Smith

Name Janice Smith
Address 1154 Price St East Saint Louis IL 62206 -2118
Phone Number 618-337-8807
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice E Smith

Name Janice E Smith
Address 419 S 1st St Se Clay City IL 62824 -1207
Phone Number 618-676-1696
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janice M Smith

Name Janice M Smith
Address 890 Sheldon Ct Wheaton IL 60189-7563 APT C-7563
Phone Number 630-653-8018
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice F Smith

Name Janice F Smith
Address 320 W Oakdale Ave Chicago IL 60657-6419 APT 902-5666
Phone Number 773-857-1108
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice A Smith

Name Janice A Smith
Address 1243 W Draper St Chicago IL 60614 -2118
Phone Number 773-871-1843
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice L Smith

Name Janice L Smith
Address 1504 Danbury Dr Sun City Center FL 33573-5341 -5341
Phone Number 813-419-4394
Gender Female
Date Of Birth 1956-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
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 Smith

Name Janice Smith
Address 8502 Kimbo Rd Tallahassee FL 32305 -8933
Phone Number 850-421-5509
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Janice S Smith

Name Janice S Smith
Address 532 Selina St Pensacola FL 32503 -2134
Phone Number 850-466-5653
Gender Female
Date Of Birth 1927-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janice K Smith

Name Janice K Smith
Address 1289 Point East Cir Gulf Breeze FL 32563 -3469
Phone Number 850-932-7346
Email [email protected]
Gender Female
Date Of Birth 1943-03-04
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

Janice E Smith

Name Janice E Smith
Address 425 Katnack Rd Saint Augustine FL 32095 -8302
Phone Number 904-669-6033
Telephone Number 904-829-1435
Mobile Phone 320-266-2880
Email [email protected]
Gender Female
Date Of Birth 1947-01-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janice H Smith

Name Janice H Smith
Address 5102 Cypress Crest Ln Jacksonville FL 32226 -1936
Phone Number 904-757-3281
Telephone Number 904-757-3281
Email [email protected]
Gender Female
Date Of Birth 1953-10-01
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 501
Education Completed College
Language English

Janice J Smith

Name Janice J Smith
Address 245 Wildwood Dr Saint Augustine FL 32086-5863 LOT 161-5893
Phone Number 904-794-9807
Gender Female
Date Of Birth 1938-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice Smith

Name Janice Smith
Address 185 Stokes Landing Rd Saint Augustine FL 32095 -8311
Phone Number 904-823-2366
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Smith, Janice

Name Smith, Janice
Amount 2100.00
To Jon Porter (R)
Year 2006
Transaction Type 15j
Application Date 2006-06-29
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 1952 Davina St Henderson NV

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 24020301252
Application Date 2004-03-20
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To American Physical Therapy Assn
Year 2006
Transaction Type 15
Filing ID 25971656910
Application Date 2005-11-08
Contributor Occupation Physical Therapist
Contributor Employer Self-Employed
Contributor Gender F
Committee Name American Physical Therapy Assn
Address 1555 California St 407 DENVER CO

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23992192084
Application Date 2003-09-15
Contributor Occupation MANAGER
Contributor Employer U.S.P.S.
Organization Name US Postal Service
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To American Physical Therapy Assn
Year 2004
Transaction Type 15
Filing ID 23992250879
Application Date 2003-10-28
Contributor Occupation Physical Therapist
Contributor Employer Self-Employed
Contributor Gender F
Committee Name American Physical Therapy Assn
Address 1555 California St No 407 DENVER CO

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991147533
Application Date 2004-03-08
Contributor Occupation Physician
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 6715 N Table Mountain Rd TUCSON AZ

SMITH, JANICE

Name SMITH, JANICE
Amount 1000.00
To Mo Brooks (R)
Year 2012
Transaction Type 15
Filing ID 11971627742
Application Date 2011-09-14
Contributor Occupation CEO
Contributor Employer S3
Organization Name S3
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house
Address 9 Asbury Rd HUNTSVILLE AL

SMITH, JANICE

Name SMITH, JANICE
Amount 760.00
To WILLIAMS, JASON
Year 2006
Application Date 2006-11-02
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State AZ
Seat state:office
Address 6715 N TABLE MOUNTAIN RD TUCSON AZ

SMITH, JANICE

Name SMITH, JANICE
Amount 600.00
To Paul Gosar (R)
Year 2010
Transaction Type 15
Filing ID 10991784344
Application Date 2010-10-12
Contributor Occupation CHAIRWOM
Contributor Employer YAVAPAI COUNTY REPUBLICANS
Organization Name Yavapai County Republicans
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house

SMITH, JANICE

Name SMITH, JANICE
Amount 500.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 27931587909
Application Date 2007-10-31
Contributor Occupation Vice President
Contributor Employer Maple View Farm
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 373 Schmuck Rd SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 500.00
To Les Miller (D)
Year 2006
Transaction Type 15
Filing ID 25970602090
Application Date 2005-06-14
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Lesley "Les" Miller for Congress
Seat federal:house
Address 1305 Oxmoor Court VALRICO FL

SMITH, JANICE

Name SMITH, JANICE
Amount 500.00
To James Lankford (R)
Year 2010
Transaction Type 15
Filing ID 29992960684
Application Date 2009-09-30
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State OK
Committee Name Families for James Lankford
Seat federal:house

SMITH, JANICE

Name SMITH, JANICE
Amount 300.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020452763
Application Date 2003-08-21
Contributor Occupation ST PETER HOSPITAL OLYMPIA
Organization Name St Peter Hospital Olympia
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

SMITH, JANICE

Name SMITH, JANICE
Amount 250.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 27960065745
Application Date 2007-01-16
Contributor Occupation Vice President
Contributor Employer Maple View Farm
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 373 Schmuck Rd SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 250.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020241105
Application Date 2005-06-16
Contributor Occupation DULING INSURANCE
Organization Name Duling Insurance
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

SMITH, JANICE

Name SMITH, JANICE
Amount 250.00
To MCKEITHEN, W FOX
Year 2004
Application Date 2003-02-05
Recipient Party R
Recipient State LA
Seat state:office
Address 310 HOWZE BEACH LANE SLIDELL LA

SMITH, JANICE

Name SMITH, JANICE
Amount 250.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 28930446719
Application Date 2007-11-03
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 6715 N Table Mtn Rd TUCSON AZ

SMITH, JANICE

Name SMITH, JANICE
Amount 250.00
To National Fedn of Independent Business
Year 2010
Transaction Type 15
Filing ID 10990187170
Application Date 2009-12-14
Contributor Occupation Vice President
Contributor Employer Maple View Farm
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 373 Schmuck Rd SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 200.00
To DAGGETT, CHRIS & ESPOSITO, FRANK J
Year 2010
Application Date 2009-10-25
Contributor Occupation RETIRED
Recipient Party I
Recipient State NJ
Seat state:governor
Address 31 WINDFIELD DR LITTLE SILVER NJ

SMITH, JANICE

Name SMITH, JANICE
Amount 200.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10021091995
Application Date 2010-10-21
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

SMITH, JANICE

Name SMITH, JANICE
Amount 200.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952189255
Application Date 2012-05-22
Contributor Occupation OUTREACH COORDINATOR
Contributor Employer NEW FAITH BAPTIST CHURCH
Organization Name New Faith Baptist Church
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 651 N Carroll Pkwy Unit4 GLENWOOD IL

SMITH, JANICE

Name SMITH, JANICE
Amount 200.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 27930734067
Application Date 2007-04-10
Contributor Occupation Vice President
Contributor Employer Maple View Farm
Contributor Gender F
Committee Name National Fedn of Independent Business
Address 373 Schmuck Rd SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 200.00
To HETHERINGTON, KURT
Year 2006
Application Date 2006-02-15
Contributor Occupation MANAGEMENT
Contributor Employer JAMES GREEN & ASSOCIATES
Recipient Party R
Recipient State AR
Seat state:lower
Address 6704 INCAS DR UNREADABLE AR

SMITH, JANICE

Name SMITH, JANICE
Amount 150.00
To ROSSI, DINO
Year 20008
Application Date 2008-08-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 373 SCHMUCK RD SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 125.00
To ROSSI, DINO
Year 20008
Application Date 2008-02-04
Contributor Occupation VICE PRESIDENT
Contributor Employer MAPLE VIEW FARM
Recipient Party R
Recipient State WA
Seat state:governor
Address 373 SCHMUCK RD SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 100.00
To OTTO, HARRY
Year 2010
Application Date 2010-04-28
Contributor Employer ST MARTINS PARISH
Recipient Party R
Recipient State MO
Seat state:upper
Address 1444 BRIAR VILLAGE CT JEFFERSON CITY MO

SMITH, JANICE

Name SMITH, JANICE
Amount 100.00
To DRIVER, JOE
Year 2010
Application Date 2010-06-17
Recipient Party R
Recipient State TX
Seat state:lower

SMITH, JANICE

Name SMITH, JANICE
Amount 100.00
To SMITH, THOMAS L (TOM)
Year 2004
Application Date 2004-01-26
Contributor Occupation ESCORT DRIVER
Recipient Party R
Recipient State NC
Seat state:lower
Address 2125 MT HOPE CHURCH RD SALISBURY NC

SMITH, JANICE

Name SMITH, JANICE
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2007-12-10
Recipient Party R
Recipient State WA
Seat state:governor
Address 373 SCHMUCK RD SEQUIM WA

SMITH, JANICE

Name SMITH, JANICE
Amount 50.00
To TOWNS, DARRYL C
Year 2004
Application Date 2003-06-13
Recipient Party D
Recipient State NY
Seat state:lower
Address C/O 278 HIGHLAND BLVD BROOKLYN NY

SMITH, JANICE

Name SMITH, JANICE
Amount 50.00
To NOZZOLIO, MICHAEL F
Year 2010
Application Date 2010-03-26
Recipient Party R
Recipient State NY
Seat state:upper
Address 1360 E PALMYRA PORT GIBSON RD PALMYRA NY

SMITH, JANICE

Name SMITH, JANICE
Amount 50.00
To BELCHER, LES
Year 2006
Application Date 2006-03-25
Recipient Party R
Recipient State MD
Seat state:lower
Address 3357 EASTON RD EDGEWATER MD

SMITH, JANICE

Name SMITH, JANICE
Amount 50.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-02-20
Recipient Party R
Recipient State IA
Seat state:governor
Address 2644 AVE E COUNCIL BLUFFS IA

SMITH, JANICE

Name SMITH, JANICE
Amount 25.00
To DARGER, TOM
Year 20008
Application Date 2008-06-03
Recipient Party R
Recipient State MI
Seat state:lower
Address 3409 MCKEITH CT MIDLAND MI

SMITH, JANICE

Name SMITH, JANICE
Amount 25.00
To MIDDLETON, KAREN
Year 2006
Application Date 2006-07-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State CO
Seat state:office
Address 770 TROY CT AURORA CO

SMITH, JANICE

Name SMITH, JANICE
Amount 25.00
To BLANCHARD, BARBARA
Year 2006
Application Date 2006-08-25
Recipient Party R
Recipient State IA
Seat state:upper
Address 3814 4TH AVE SIOUX CITY IA

SMITH, JANICE

Name SMITH, JANICE
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-04
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 770 TROY CT AURORA CO

SMITH, JANICE

Name SMITH, JANICE
Amount 10.00
To KESSLER, MELVIN (MEL)
Year 20008
Application Date 2008-05-02
Recipient Party D
Recipient State WV
Seat state:governor

SMITH, JANICE

Name SMITH, JANICE
Amount 10.00
To NEW HAMPSHIRE DEMOCRATIC PARTY
Year 2004
Application Date 2003-09-25
Recipient Party D
Recipient State NH
Committee Name NEW HAMPSHIRE DEMOCRATIC PARTY
Address 190 FORDWAY ST EXT DERRY NH

SMITH, JANICE

Name SMITH, JANICE
Amount -1.00
To ActBlue
Year 2010
Transaction Type 22y
Filing ID 10990066159
Application Date 2009-12-07
Contributor Gender F
Committee Name ActBlue

SMITH, JANICE

Name SMITH, JANICE
Amount -100.00
To Obama Victory Fund
Year 2012
Transaction Type 22y
Filing ID 12952189798
Application Date 2012-05-21
Organization Name New Faith Baptist Church
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund

JANICE D. SMITH

Name JANICE D. SMITH
Address 9894 W Hwy 28 Boyce LA 71409
Value 4000
Type Act Of Immobilization

SMITH JANICE

Name SMITH JANICE
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 178 NE 400 AVE, OLD TOWN, FL 32680
Ass Value Homestead 36700
Just Value Homestead 36700
County Dixie
Year Built 2003
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

SMITH JANICE

Name SMITH JANICE
Physical Address 2497 MAGELLAN TER, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 2497 MAGELLAN TER, PUNTA GORDA, FL 33983

SMITH JAN F & JANICE F

Name SMITH JAN F & JANICE F
Physical Address 96084 MONTEGO BAY, FERNANDINA BEACH, FL 32034
Owner Address 96084 MONTEGO BAY, FERNANDINA BEACH, FL 32034
Ass Value Homestead 185223
Just Value Homestead 185223
County Nassau
Year Built 2005
Area 2563
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96084 MONTEGO BAY, FERNANDINA BEACH, FL 32034

SMITH JAMES L & JANICE

Name SMITH JAMES L & JANICE
Physical Address 1217 STRATTON AVE, GROVELAND FL, FL 34736
County Lake
Year Built 2007
Area 3482
Land Code Single Family
Address 1217 STRATTON AVE, GROVELAND FL, FL 34736

SMITH JAMES A + JANICE A

Name SMITH JAMES A + JANICE A
Physical Address 1206 SE 46TH ST, CAPE CORAL, FL 33904
Owner Address 3047 TIMBERWOOD TRL, EAGAN, MN 55121
County Lee
Year Built 1978
Area 1211
Land Code Condominiums
Address 1206 SE 46TH ST, CAPE CORAL, FL 33904

SMITH JACK B & JANICE A

Name SMITH JACK B & JANICE A
Physical Address 142 WHITE MARSH LN, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 142 WHITE MARSH LN, ROTONDA WEST, FL 33947

SMITH J HAROLD & JANICE M

Name SMITH J HAROLD & JANICE M
Owner Address P O BOX 1840, BLAIRSVILLE, GA 30512
County Washington
Land Code Vacant Residential

SMITH IAN MALCOLM + JANICE M

Name SMITH IAN MALCOLM + JANICE M
Physical Address 1731 W ORANGEWOOD PL, AVON PARK, FL 33825
Owner Address 1731 W ORANGEWOOD PL, AVON PARK, FL 33825
County Highlands
Year Built 1995
Area 1608
Land Code Single Family
Address 1731 W ORANGEWOOD PL, AVON PARK, FL 33825

SMITH HOWARD J + JANICE L

Name SMITH HOWARD J + JANICE L
Physical Address 9855 EL GRECO CIR, BONITA SPRINGS, FL 34135
Owner Address 9855 EL GRECO CIR, BONITA SPRINGS, FL 34135
County Lee
Year Built 1984
Area 3648
Land Code Single Family
Address 9855 EL GRECO CIR, BONITA SPRINGS, FL 34135

SMITH HAYWOOD C & JANICE M

Name SMITH HAYWOOD C & JANICE M
Physical Address 01655 W PINION LN, DUNNELLON, FL 34430
Ass Value Homestead 40310
Just Value Homestead 40310
County Citrus
Year Built 1988
Area 1380
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01655 W PINION LN, DUNNELLON, FL 34430

SMITH HAYWOOD C & JANICE M

Name SMITH HAYWOOD C & JANICE M
Physical Address 01984 W M L KING LN, DUNNELLON, FL 34430
County Citrus
Year Built 1946
Area 1043
Land Code Single Family
Address 01984 W M L KING LN, DUNNELLON, FL 34430

SMITH GEORGE I & JANICE M

Name SMITH GEORGE I & JANICE M
Physical Address 08811 N LANSEN WAY, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 08811 N LANSEN WAY, CITRUS SPRINGS, FL 34433

SMITH GARY C + JANICE A

Name SMITH GARY C + JANICE A
Physical Address 2360 N AVON BLVD, AVON PARK, FL 33825
Owner Address 2360 N AVON BLVD, AVON PARK, FL 33825
County Highlands
Year Built 1977
Area 2666
Land Code Single Family
Address 2360 N AVON BLVD, AVON PARK, FL 33825

SMITH STEVEN J & JANICE

Name SMITH STEVEN J & JANICE
Physical Address 57 LINDSEY AVE
Owner Address 57 LINDSEY AVE
Sale Price 0
Ass Value Homestead 126900
County camden
Address 57 LINDSEY AVE
Value 174600
Net Value 174600
Land Value 47700
Prior Year Net Value 119600
Transaction Date 2007-07-25
Property Class Residential
Price 0

SMITH FRANK D & JANICE H REVOC

Name SMITH FRANK D & JANICE H REVOC
Physical Address 347 COLT CT, TALLAHASSEE, FL 32312
Owner Address 364 REMINGTON RUN WAY, TALLAHASSEE, FL 32312
Sale Price 100
Sale Year 2013
County Leon
Year Built 2005
Area 1902
Land Code Single Family
Address 347 COLT CT, TALLAHASSEE, FL 32312
Price 100

SMITH EDWARD R AND JANICE A

Name SMITH EDWARD R AND JANICE A
Physical Address 237 BOUGAINVILLEA ST, PLANTATION KEY, FL 33036
County Monroe
Year Built 1994
Area 2184
Land Code Single Family
Address 237 BOUGAINVILLEA ST, PLANTATION KEY, FL 33036

SMITH DONAL T & JANICE F

Name SMITH DONAL T & JANICE F
Physical Address 35124 BLANTON RD, DADE CITY, FL 33523
Owner Address 35124 BLANTON RD, DADE CITY, FL 33523
Ass Value Homestead 119183
Just Value Homestead 140179
County Pasco
Year Built 1986
Area 3460
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 35124 BLANTON RD, DADE CITY, FL 33523

SMITH DAVID & JANICE

Name SMITH DAVID & JANICE
Physical Address 24531 WARD ST, ASTOR FL, FL 32102
County Lake
Year Built 1972
Area 732
Land Code Mobile Homes
Address 24531 WARD ST, ASTOR FL, FL 32102

SMITH COMAN JANICE W & STEPHEN

Name SMITH COMAN JANICE W & STEPHEN
Physical Address 1859 MT VERNON DR, JACKSONVILLE, FL 32210
Owner Address 2475 STONEBRIDGE DR, ORANGE PARK, FL 32065
County Duval
Year Built 1963
Area 1975
Land Code Single Family
Address 1859 MT VERNON DR, JACKSONVILLE, FL 32210

SMITH CHARLES W JANICE MARLENE

Name SMITH CHARLES W JANICE MARLENE
Physical Address 1530 HWY 98,, FL
Owner Address 4 MELISSA CIRCLE, GRIFFIN, GA 30224
County Franklin
Year Built 1960
Area 1095
Land Code Single Family
Address 1530 HWY 98,, FL

SMITH BOBBY D & JANICE A

Name SMITH BOBBY D & JANICE A
Physical Address 711 NE SEVENTH AVE, TRENTON, FL 32693
Owner Address 711 NE 7TH AVE, TRENTON, FL 32693
Ass Value Homestead 41883
Just Value Homestead 41883
County Gilchrist
Year Built 1993
Area 1830
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 711 NE SEVENTH AVE, TRENTON, FL 32693

SMITH BARRY E & JANICE M

Name SMITH BARRY E & JANICE M
Physical Address 63 FISHER CREEK DR,, FL
Owner Address 63 FISHER CREEK DR, CRAWFORDVILLE, FL 32327
Ass Value Homestead 96990
Just Value Homestead 105254
County Wakulla
Year Built 2001
Area 2142
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 63 FISHER CREEK DR,, FL

SMITH ASHLEY & JANICE P

Name SMITH ASHLEY & JANICE P
Physical Address 3240 S FLETCHER AV 552, FERNANDINA BEACH, FL 32034
Owner Address PO BOX 447, BLACKSHEAR, GA 31516
County Nassau
Year Built 1973
Area 1596
Land Code Condominiums
Address 3240 S FLETCHER AV 552, FERNANDINA BEACH, FL 32034

SMITH ARTHUR & JANICE

Name SMITH ARTHUR & JANICE
Physical Address 228 KEVIN RD RD, APALACHICOLA, FL
Owner Address 228 KEVIN ROAD, APALACHICOLA, FL 32320
Ass Value Homestead 37851
Just Value Homestead 42430
County Franklin
Year Built 1989
Area 1280
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 228 KEVIN RD RD, APALACHICOLA, FL

SMITH ALBERT D & JANICE R

Name SMITH ALBERT D & JANICE R
Physical Address 1611 DISSTON AVE, CLERMONT FL, FL 34711
Ass Value Homestead 95943
Just Value Homestead 95943
County Lake
Year Built 1977
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1611 DISSTON AVE, CLERMONT FL, FL 34711

SMITH JANICE F

Name SMITH JANICE F
Physical Address 1509 NW 33RD AVE, CAPE CORAL, FL 33993
Owner Address 1509 NW 33RD AVE, CAPE CORAL, FL 33993
Ass Value Homestead 91449
Just Value Homestead 110800
County Lee
Year Built 2004
Area 2991
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1509 NW 33RD AVE, CAPE CORAL, FL 33993

JANICE M SMITH

Name JANICE M SMITH
Physical Address 2140 NW 111 ST, Unincorporated County, FL 33167
Owner Address 2140 NW 111 ST, MIAMI, FL 33167
Ass Value Homestead 291708
Just Value Homestead 291708
County Miami Dade
Year Built 1976
Area 4730
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2140 NW 111 ST, Unincorporated County, FL 33167

SMITH FRANK D & JANICE H REVOC

Name SMITH FRANK D & JANICE H REVOC
Physical Address 364 REMINGTON RUN WAY, TALLAHASSEE, FL 32312
Owner Address 364 REMINGTON RUN WAY, TALLAHASSEE, FL 32312
Sale Price 100
Sale Year 2013
Ass Value Homestead 187167
Just Value Homestead 187167
County Leon
Year Built 1997
Area 2415
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 364 REMINGTON RUN WAY, TALLAHASSEE, FL 32312
Price 100

JANICE L SMITH

Name JANICE L SMITH
Physical Address 8904 SW 134 CT, Unincorporated County, FL 33186
Owner Address 8904 SW 134 CT, MIAMI, FL 33186
Ass Value Homestead 173491
Just Value Homestead 187358
County Miami Dade
Year Built 1979
Area 2021
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8904 SW 134 CT, Unincorporated County, FL 33186

SMITH STEVEN J & JANICE M

Name SMITH STEVEN J & JANICE M
Physical Address 419 CENTER AVE
Owner Address 57 LINDSEY AVENUE
Sale Price 1
Ass Value Homestead 83200
County camden
Address 419 CENTER AVE
Value 128200
Net Value 128200
Land Value 45000
Prior Year Net Value 84300
Transaction Date 2008-06-16
Property Class Residential
Deed Date 2008-05-22
Sale Assessment 84300
Price 1

SMITH WILLIAM + JANICE

Name SMITH WILLIAM + JANICE
Physical Address 1 CHATEAU DR
Owner Address 1 CHATEAU DR
Sale Price 83900
Ass Value Homestead 201000
County camden
Address 1 CHATEAU DR
Value 269100
Net Value 269100
Land Value 68100
Prior Year Net Value 169700
Transaction Date 2008-03-25
Property Class Residential
Deed Date 1979-11-21
Year Constructed 1979
Price 83900

JANICE D SMITH & JANNETT SMITH

Name JANICE D SMITH & JANNETT SMITH
Address 111 Southview Drive Statesville NC
Value 12000
Landvalue 12000
Buildingvalue 136710
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANICE D SMITH

Name JANICE D SMITH
Address 3612 N 19th Street Milwaukee WI 53206
Value 2800
Landvalue 2800
Buildingvalue 43300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Milwaukee Bungalow
Basement Full

JANICE D SMITH

Name JANICE D SMITH
Address 5500 Gates Landing Road Virginia Beach VA
Value 52000
Landvalue 52000
Buildingvalue 127700
Type Lot
Price 76000

JANICE D SMITH

Name JANICE D SMITH
Address 916 Florida Avenue Lynn Haven FL
Value 30900
Landvalue 30900
Buildingvalue 21014
Landarea 15,000 square feet
Type Residential Property

JANICE D SMITH

Name JANICE D SMITH
Address 5745 Jones Sausage Road Garner NC 27529
Value 30000
Landvalue 30000
Buildingvalue 82115

JANICE D SMITH

Name JANICE D SMITH
Address 8906 S Mackinaw Avenue Chicago IL 60617
Landarea 4,900 square feet
Airconditioning Yes
Basement Full and Rec Room

JANICE D SMITH

Name JANICE D SMITH
Address 11905 Galaxy Lane Bowie MD 20715
Value 101400
Landvalue 101400
Buildingvalue 175400
Airconditioning yes

JANICE D SMITH

Name JANICE D SMITH
Address 918 SE 218th Avenue Gresham OR 97030
Value 77500
Landvalue 77500
Buildingvalue 61030

JANICE CLARK SMITH

Name JANICE CLARK SMITH
Address 2520 NE Park Drive #208 Issaquah WA 98029
Value 197300
Landvalue 15700
Buildingvalue 197300

JANICE C SMITH

Name JANICE C SMITH
Address 380 Rector Place #21J Manhattan NY 10280
Value 352675
Landvalue 30927

JANICE C SMITH

Name JANICE C SMITH
Address 4802 Canyonwood Drive Austin TX 78735
Value 126500
Landvalue 126500
Buildingvalue 192700
Type Real

JANICE C SMITH

Name JANICE C SMITH
Address 6320 Haupert Ln 6330 Molino FL 32577
Value 35823
Landvalue 16967
Price 6000
Usage Acreage

SMITH VINCENT A & JANICE L

Name SMITH VINCENT A & JANICE L
Physical Address 523 MOWAT CIRCLE
Owner Address 523 MOWAT CIRCLE
Sale Price 147165
Ass Value Homestead 77500
County mercer
Address 523 MOWAT CIRCLE
Value 100000
Net Value 100000
Land Value 22500
Prior Year Net Value 100000
Transaction Date 2011-12-29
Property Class Residential
Deed Date 2002-04-17
Sale Assessment 22500
Price 147165

JANICE C SMITH

Name JANICE C SMITH
Address 14 Braxton Lane Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 97490
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANICE B SMITH & AARON W SMITH

Name JANICE B SMITH & AARON W SMITH
Address 5617 Hawthorne Street Hyattsville MD 20785
Value 70400
Landvalue 70400
Buildingvalue 124200
Airconditioning yes

JANICE B SMITH

Name JANICE B SMITH
Address 4249 Stanton Boulevard Plano TX 75093-6918
Value 43000
Landvalue 43000
Buildingvalue 114515

JANICE B SMITH

Name JANICE B SMITH
Address 6301 Springfield Drive Charlotte NC
Value 18000
Landvalue 18000
Buildingvalue 73280
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

JANICE B SMITH

Name JANICE B SMITH
Address 4620 Park Avenue Chevy Chase MD 20815
Value 90000
Landvalue 90000

JANICE ALDRIDGE SMITH

Name JANICE ALDRIDGE SMITH
Address 210 Wilson Street Graham NC
Value 25000
Landvalue 25000
Buildingvalue 60356
Landarea 13,765 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANICE A SMITH & RALPH L SMITH

Name JANICE A SMITH & RALPH L SMITH
Address 10603 Campus Way Upper Marlboro MD 20774
Value 70000
Landvalue 70000
Buildingvalue 121400
Airconditioning yes

JANICE A SMITH

Name JANICE A SMITH
Address 2137 N Leavitt Street Chicago IL 60647
Landarea 2,500 square feet
Airconditioning Yes
Basement Full and Apartment

JANICE A SMITH

Name JANICE A SMITH
Address 250 NW Dogwood Street #D104 Issaquah WA 98027
Value 57200
Landvalue 82800
Buildingvalue 57200

SMITH JANICE T

Name SMITH JANICE T
Address 2 PAERDEGAT 3 STREET, NY 11236
Value 632000
Full Value 632000
Block 8031
Lot 6
Stories 3

JANICE SMITH

Name JANICE SMITH
Address 1141-31 229 STREET, NY 11429
Value 381000
Full Value 381000
Block 11275
Lot 8
Stories 1.5

JANICE SMITH

Name JANICE SMITH
Address 65-28 PERRY AVENUE, NY 11378
Value 560000
Full Value 560000
Block 2719
Lot 14
Stories 2

JANICE C SMITH

Name JANICE C SMITH
Address 380 RECTOR PLACE, NY 10280
Value 283680
Full Value 283680
Block 16
Lot 2800
Stories 26

JANICE BEDIAKO SMITH & GILFORD SMITH

Name JANICE BEDIAKO SMITH & GILFORD SMITH
Address 3208 Rex Drive York PA
Value 60790
Landvalue 60790
Buildingvalue 198885
Airconditioning yes
Numberofbathrooms 4.1
Bedrooms 4
Numberofbedrooms 4

JANICE A SMITH &H PAUL B SMITH

Name JANICE A SMITH &H PAUL B SMITH
Physical Address 16337 SW 66 ST, Unincorporated County, FL 33193
Owner Address 16337 SW 66 ST, MIAMI, FL 33193
Ass Value Homestead 298281
Just Value Homestead 307932
County Miami Dade
Year Built 2002
Area 3147
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16337 SW 66 ST, Unincorporated County, FL 33193

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AZ
Address 2730 N. FREMONT, FLAGSTAFF, AZ 86001
Phone Number 928-774-9688
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Republican Voter
State AZ
Address 2730 N. FREMONT BLVD., FLAGSTAFF, AZ 86001
Phone Number 928-774-9688
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AZ
Address 3501 E ELDER DR, FLAGSTAFF, AZ 86004
Phone Number 928-380-3222
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Republican Voter
State AZ
Address 14243 N 50TH LN, GLENDALE, AZ 85306
Phone Number 602-863-2853
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AR
Address 109 BAUXITE ST, HOT SPRINGS, AR 71901
Phone Number 501-262-9204
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Republican Voter
State AL
Address 121 ROLLING LAKES ROAD, MONTGOMERY, AL 36116
Phone Number 334-953-9286
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Democrat Voter
State AL
Address 37 RIDGEBROOK DR, AUBURN, AL 36869
Phone Number 334-855-2859
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 2200 AIRPORT RD, OPELIKA, AL 36801
Phone Number 334-750-1187
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address 2200 AIRPORT RD., OPELIKA, AL 36801
Phone Number 334-750-1187
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 2200 AIRPORT RD., OPELIKA, AL 36801
Phone Number 334-741-7771
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 1394 CUBS PLACE, PRATTVILLE, AL 36067
Phone Number 334-505-9627
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AZ
Address 31526 N SHALE DR, QUEEN CREEK, AZ 85243
Phone Number 303-882-4174
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address 209 S CAHILL RD, ALBERTVILLE, AL 35950
Phone Number 256-894-6056
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address 1750 HIGHWAY 231 LOT 3, LACEYS SPRING, AL 35754
Phone Number 256-885-2191
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address P.O BOX 246, GURLEY, AL 35748
Phone Number 256-776-4722
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address 358 HACKNEYVILLE ST, GOODWATER, AL 35072
Phone Number 256-750-1149
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AL
Address 304 W COURTLAND AVE., MUSCLE SHOALS, AL 35661
Phone Number 256-381-1152
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Independent Voter
State AR
Address PO BOX 383, QUARTZSITE, AR 85346
Phone Number 253-370-6123
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 15369 HWY 98W, FOLEY, AL 36535
Phone Number 251-747-2016
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 617 GARGUS FARM RD, ONEONTA, AL 35121
Phone Number 251-454-8156
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Democrat Voter
State AL
Address 7668 COUNTY ROAD 24, CLANTON, AL 35045
Phone Number 205-669-6960
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Voter
State AL
Address 3109 16TH AVE. NO., BIRMINGHAM, AL 35234
Phone Number 205-322-4378
Email Address [email protected]

JANICE SMITH

Name JANICE SMITH
Type Republican Voter
State AL
Address 1949 WESTRIDGE DRIVE, BIRMINGHAM, AL 35235
Phone Number 205-317-8546
Email Address [email protected]

Janice L Smith

Name Janice L Smith
Visit Date 4/13/10 8:30
Appointment Number U62712
Type Of Access VA
Appt Made 3/12/14 0:00
Appt Start 3/26/14 9:00
Appt End 3/26/14 23:59
Total People 294
Last Entry Date 3/12/14 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U97364
Type Of Access VA
Appt Made 4/15/10 10:29
Appt Start 4/15/10 10:17
Appt End 4/15/10 23:59
Total People 2
Last Entry Date 4/15/10 10:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JANICE E SMITH

Name JANICE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U77792
Type Of Access VA
Appt Made 2/4/10 14:24
Appt Start 2/5/10 14:00
Appt End 2/5/10 23:59
Total People 17
Last Entry Date 2/4/10 14:24
Meeting Location OEOB
Caller ABIGAIL
Release Date 05/28/2010 07:00:00 AM +0000

JANICE Y SMITH

Name JANICE Y SMITH
Visit Date 4/13/10 8:30
Appointment Number U61738
Type Of Access VA
Appt Made 12/7/09 16:55
Appt Start 12/8/09 10:30
Appt End 12/8/09 23:59
Total People 244
Last Entry Date 12/7/09 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U49786
Type Of Access VA
Appt Made 10/23/09 11:20
Appt Start 10/23/09 11:30
Appt End 10/23/09 23:59
Total People 2
Last Entry Date 10/23/09 11:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANICE J SMITH

Name JANICE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U41244
Type Of Access VA
Appt Made 9/28/09 8:52
Appt Start 9/30/09 11:00
Appt End 9/30/09 23:59
Total People 173
Last Entry Date 9/28/09 9:01
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

JANICE L SMITH

Name JANICE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U34115
Type Of Access VA
Appt Made 8/13/2010 12:16
Appt Start 8/18/2010 7:30
Appt End 8/18/2010 23:59
Total People 255
Last Entry Date 8/13/2010 12:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U64839
Type Of Access VA
Appt Made 12/6/10 12:21
Appt Start 12/11/10 15:30
Appt End 12/11/10 23:59
Total People 3
Last Entry Date 12/6/10 12:21
Meeting Location WH
Caller LISA
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JANICE M SMITH

Name JANICE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U66564
Type Of Access VA
Appt Made 12/10/10 8:22
Appt Start 12/16/10 11:00
Appt End 12/16/10 23:59
Total People 241
Last Entry Date 12/10/10 8:21
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

JANICE M SMITH

Name JANICE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U61811
Type Of Access VA
Appt Made 11/24/10 13:28
Appt Start 12/4/10 11:00
Appt End 12/4/10 23:59
Total People 358
Last Entry Date 11/24/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U64752
Type Of Access VA
Appt Made 12/6/10 10:56
Appt Start 12/11/10 14:00
Appt End 12/11/10 23:59
Total People 384
Last Entry Date 12/6/10 10:56
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JANICE E SMITH

Name JANICE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U08521
Type Of Access VA
Appt Made 5/21/10 8:39
Appt Start 5/25/10 8:30
Appt End 5/25/10 23:59
Total People 341
Last Entry Date 5/21/10 8:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Janice E Smith

Name Janice E Smith
Visit Date 4/13/10 8:30
Appointment Number U91575
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/22/11 8:30
Appt End 3/22/11 23:59
Total People 344
Last Entry Date 3/17/11 7:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Janice M Smith

Name Janice M Smith
Visit Date 4/13/10 8:30
Appointment Number U93410
Type Of Access VA
Appt Made 3/21/2011 0:00
Appt Start 4/1/2011 20:30
Appt End 4/1/2011 23:59
Total People 6
Last Entry Date 3/21/2011 14:57
Meeting Location WH
Caller JEFFREY
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Janice F Smith

Name Janice F Smith
Visit Date 4/13/10 8:30
Appointment Number U08921
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/16/2011 16:45
Appt End 5/16/2011 23:59
Total People 5
Last Entry Date 5/13/2011 16:54
Meeting Location WH
Caller MICHELE
Release Date 08/26/2011 07:00:00 AM +0000

Janice E Smith

Name Janice E Smith
Visit Date 4/13/10 8:30
Appointment Number U94398
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 11:30
Appt End 4/7/2012 23:59
Total People 275
Last Entry Date 4/2/2012 11:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janice D Smith

Name Janice D Smith
Visit Date 4/13/10 8:30
Appointment Number U22894
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/24/12 10:30
Appt End 7/24/12 23:59
Total People 276
Last Entry Date 7/12/12 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Janice N Smith

Name Janice N Smith
Visit Date 4/13/10 8:30
Appointment Number U37201
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/20/12 7:30
Appt End 9/20/12 23:59
Total People 294
Last Entry Date 9/12/12 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janice L Smith

Name Janice L Smith
Visit Date 4/13/10 8:30
Appointment Number U39602
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/28/12 11:00
Appt End 9/28/12 23:59
Total People 273
Last Entry Date 9/17/12 17:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janice Smith

Name Janice Smith
Visit Date 4/13/10 8:30
Appointment Number U44484
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/12/12 13:30
Appt End 10/12/12 23:59
Total People 260
Last Entry Date 10/5/12 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Janice T Smith

Name Janice T Smith
Visit Date 4/13/10 8:30
Appointment Number U58250
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/5/12 10:00
Appt End 12/5/12 23:59
Total People 109
Last Entry Date 12/3/12 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice T Smith

Name Janice T Smith
Visit Date 4/13/10 8:30
Appointment Number U68124
Type Of Access VA
Appt Made 1/9/13 0:00
Appt Start 1/10/13 20:00
Appt End 1/10/13 23:59
Total People 6
Last Entry Date 1/9/13 13:24
Meeting Location WH
Caller DAWN
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Janice M Smith

Name Janice M Smith
Visit Date 4/13/10 8:30
Appointment Number U96223
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/2/2011 10:00
Appt End 4/2/2011 23:59
Total People 312
Last Entry Date 3/31/2011 9:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Visit Date 4/13/10 8:30
Appointment Number U04984
Type Of Access VA
Appt Made 5/10/10 11:05
Appt Start 5/10/10 12:00
Appt End 5/10/10 23:59
Total People 2
Last Entry Date 5/10/10 11:05
Meeting Location WH
Caller DAVID
Release Date 08/27/2010 07:00:00 AM +0000

JANICE SMITH

Name JANICE SMITH
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 5340 Picklesimer Rd, Cumming, GA 30041-1435
Vin 1GCJK33D67F143654

JANICE SMITH

Name JANICE SMITH
Car MAZDA MAZDA3
Year 2007
Address 4732 Greentree Cir Apt A, Boynton Beach, FL 33436-4158
Vin JM1BK32F271736450

JANICE SMITH

Name JANICE SMITH
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address PO Box 97624, Pearl, MS 39288-7624
Vin 5Y4AJ19Y87A008858

JANICE SMITH

Name JANICE SMITH
Car TOYOTA CAMRY
Year 2007
Address 343 Gatson Trl NE, Brookhaven, MS 39601-8676
Vin 4T1BE46K87U051951
Phone 601-833-1288

Janice Smith

Name Janice Smith
Car TOYOTA CAMRY
Year 2007
Address 622 Nightshade Dr, Arlington, TX 76018-1686
Vin 4T1BE46K27U515395

JANICE SMITH

Name JANICE SMITH
Car TOYOTA CAMRY
Year 2007
Address 21310 Park Tree Ln, Katy, TX 77450-4032
Vin 4T1BE46K97U664399

JANICE SMITH

Name JANICE SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 4184 Governor Yeardley Ln, Fairfax, VA 22030-8115
Vin 4T1CA30P37U110578
Phone 703-383-3970

JANICE SMITH

Name JANICE SMITH
Car NISSAN VERSA
Year 2007
Address 227 HOWARD ST SE, FLOYD, VA 24091
Vin 3N1BC11E17L406725

JANICE SMITH

Name JANICE SMITH
Car HOND ACCO
Year 2007
Address 1410 W HUMPHREY ST, TAMPA, FL 33604-1112
Vin 1HGCM56157A032267

JANICE SMITH

Name JANICE SMITH
Car CHEVROLET MALIBU
Year 2007
Address 196 MEADOW CIR, BEREA, OH 44017-2610
Vin 1G1ZT58F97F206616
Phone 440-234-3684

JANICE SMITH

Name JANICE SMITH
Car CHEVROLET TAHOE
Year 2007
Address 8325 LANDO CT, CORPUS CHRISTI, TX 78414-6284
Vin 1GNFC13J77R247895

Janice Smith

Name Janice Smith
Car CHRYSLER 300
Year 2007
Address 241 Virginia Pl, Williamstown, NJ 08094-9758
Vin 2C3LA43RX7H879500
Phone 856-885-6688

JANICE SMITH

Name JANICE SMITH
Car DODGE CALIBER
Year 2007
Address PO BOX 7046, BUNKERVILLE, NV 89007-0046
Vin 1B3HB28B77D270300

Janice Smith

Name Janice Smith
Car SATURN RELAY
Year 2007
Address 256 Bonnie Woods Dr, Greenville, SC 29605-5959
Vin 5GZDV03117D132211
Phone 864-201-6884

JANICE SMITH

Name JANICE SMITH
Car TOYOTA 4RUNNER
Year 2007
Address 216 Hunsper Ln, Winchester, VA 22603-2781
Vin JTEBU17R678099454

Janice Smith

Name Janice Smith
Car Chevrolet Malibu
Year 2007
Address 1911 N 20th St, Richmond, VA 23223-3931
Vin 1G1ZS58F17F288392
Phone 804-649-7008

JANICE SMITH

Name JANICE SMITH
Car MERCURY MOUNTAINEER
Year 2007
Address 3705 Donnelly St, Flint, MI 48504-2274
Vin 4M2EU48E87UJ04377
Phone 563-243-4627

JANICE SMITH

Name JANICE SMITH
Car DODGE CHARGER
Year 2007
Address 401 Warburton Ave, Yonkers, NY 10701-1819
Vin 2B3KA53H97H602147

JANICE SMITH

Name JANICE SMITH
Car FORD EXPLORER
Year 2007
Address 10 Beach Walker Rd, Fernandina, FL 32034-6600
Vin 1FMEU63E87UA84989
Phone 904-491-4872

JANICE SMITH

Name JANICE SMITH
Car CHRYSLER 300
Year 2007
Address 218 WALTERS ST, RIPLEY, WV 25271-1532
Vin 2C3KA53G07H810914
Phone 304-372-8986

JANICE SMITH

Name JANICE SMITH
Car CHEVROLET CORVETTE
Year 2007
Address 302 Wellston Dr, Enterprise, AL 36330-4162
Vin 1G1YY26UX75102526

JANICE SMITH

Name JANICE SMITH
Car FORD EDGE
Year 2007
Address 6584 Mt Pisgah Rd, Georgiana, AL 36033-4312
Vin 2FMDK38C17BA66413

JANICE SMITH

Name JANICE SMITH
Car PONTIAC GRAND PRIX
Year 2007
Address 3 Woodbrook Cir, Wilmington, DE 19810-4119
Vin 2G2WC58C071211926
Phone 302-475-8631

JANICE SMITH

Name JANICE SMITH
Car DODGE GRAND CARAVAN
Year 2007
Address 1437 River Rd, Kingston, TN 37763-6603
Vin 2D4GP44L27R309316

JANICE SMITH

Name JANICE SMITH
Car SATURN AURA
Year 2007
Address 4072 Haines Rd Apt 220, Duluth, MN 55811-1722
Vin 1G8ZV577X7F181893

JANICE SMITH

Name JANICE SMITH
Car AUDI Q7
Year 2007
Address 5345 65th Pl, Maspeth, NY 11378-1656
Vin WA1AV74L27D019195

JANICE SMITH

Name JANICE SMITH
Car HYUNDAI SONATA
Year 2007
Address 575 E Mckellar Ave, Memphis, TN 38106-7235
Vin 5NPET46C57H252992

JANICE SMITH

Name JANICE SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 649 Gamber Ln, Linden, MI 48451-9748
Vin 2CNDL63F476005131

Janice Smith

Name Janice Smith
Car TOYOTA YARIS
Year 2007
Address 2014 Val Ct, East Bend, NC 27018-7428
Vin JTDBT923971160202
Phone 336-699-3998

JANICE SMITH

Name JANICE SMITH
Car DODGE CHARGER
Year 2007
Address 2419 Evergreen Dr, Port Arthur, TX 77642-2644
Vin 2B3KA43R07H843341

Janice Smith

Name Janice Smith
Domain virtuallyfiled.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4657 Margo Ct Plano Texas 75024
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain woodsmithwny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 9149 Creek Rd Batavia New York 14020
Registrant Country UNITED STATES

JANICE SMITH

Name JANICE SMITH
Domain theessenceofgirlfriends.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-08
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1804 FREDERICK COURT CHESAPEAKE VA 23321
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain chrishoffmaster.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-04
Update Date 2012-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 815 Winchester Avenue Martinsburg West Virginia 25401
Registrant Country UNITED STATES

JANICE SMITH

Name JANICE SMITH
Domain lovelittlek9s.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-31
Update Date 2013-11-01
Registrar Name ENOM, INC.
Registrant Address 5338 FAIRDALE LN HOUSTON TX 77056
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain diamondlakeowensboro.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7301 Hobbs Rd Owensboro KY 42301
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain click-4-gap.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-11-17
Update Date 2013-10-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64-74 Kingston Road Wimbledon London London SW19 1LA
Registrant Country UNITED KINGDOM

JANICE SMITH

Name JANICE SMITH
Domain johnstontree.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-08-14
Update Date 2013-08-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 554 BARRETT AVE. HAVERFORD PA 19041
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain jansmithcommunications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-12
Update Date 2012-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1726 Wesley Avenue Evanston Illinois 60201
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain onestopwarranty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-11-28
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64-74 Kingston Road Wimbledon London London SW19 1LA
Registrant Country UNITED KINGDOM

Janice Smith

Name Janice Smith
Domain momoneymall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1831 Kendale Ave. Memphis Tennessee 38114
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain my-medical-records-at-a-glance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 8275 Claudine Circle Ooltewah Tennessee 37363
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain digitallyhipphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-13
Update Date 2011-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 14816 58 Ave Surrey British Columbia V3S 8W4
Registrant Country CANADA

Janice Smith

Name Janice Smith
Domain confused-car-depreciation-insurance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64-74 Kingston Road Wimbledon London Surrey SW19 1LA
Registrant Country UNITED KINGDOM

Janice Smith

Name Janice Smith
Domain leaftoleafveganics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-30
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5655 E. Gaskill Rd. Willcox Arizona 85643
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain click4-carwarranty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 81 Adela Avenue New Malden Surrey KT3 6LG
Registrant Country UNITED KINGDOM

Janice Smith

Name Janice Smith
Domain tikiblackdog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 18877 N 77th AVE Glendale Arizona 85308
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain huntsvillearchamber.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-17
Update Date 2012-03-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 950 Huntsville AR 72740
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain boojabear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-10
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 351 East Lancaster Ave Downingtown Pennsylvania 19335
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain bigdoglittlebed.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-12
Update Date 2012-12-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1315 Trail View Lane Durham North Carolina 27713
Registrant Country UNITED STATES

JANICE SMITH

Name JANICE SMITH
Domain biglistofgiveaways.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 393 MCNABB CRES MILTON STATE L9T 3G3
Registrant Country CANADA

Janice Smith

Name Janice Smith
Domain cardepreciationinsurance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64-74 Kingston Road Wimbledon London Surrey SW19 1LA
Registrant Country UNITED KINGDOM

Janice Smith

Name Janice Smith
Domain jsmakeupartistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 94 Pocono Pines Pennsylvania 18350
Registrant Country UNITED STATES

JANICE SMITH

Name JANICE SMITH
Domain edhardynetistasuomi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-05
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 1516 BASSELL AVENUE WICHITA, AR 67202 WICHITA KS 67202
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain digitalskyvault.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4657 Margo Ct Plano Texas 75024
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain westhoustonorganizing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4711 Waterhaven Lane Houston Texas 77084
Registrant Country UNITED STATES

Janice Smith

Name Janice Smith
Domain click4smartrepair.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64-74 Kingston Road Wimbledon London Surrey SW19 1LA
Registrant Country UNITED KINGDOM

Janice Smith

Name Janice Smith
Domain daretobemagical.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-08
Update Date 2013-10-25
Registrar Name DOMAIN.COM, LLC
Registrant Address #2 6575 Nelson Avenue West Vancouver BC V7W 2A5
Registrant Country CANADA

Janice Smith

Name Janice Smith
Domain identity1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-14
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3326 160th Ave SE|Suite 400 Bellevue Washington 98008
Registrant Country UNITED STATES