Janice White

We have found 376 public records related to Janice White in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 60 business registration records connected with Janice White in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Corrections Officer. These employees work in 4 states: DC, AR, FL and GA. Average wage of employees is $34,042.


Janice White

Name / Names Janice White
Age 55
Birth Date 1969
Person 2320 Washington Ave, New Orleans, LA 70113
Possible Relatives




Previous Address 2515 Freret St, New Orleans, LA 70113
2303 Galvez St, New Orleans, LA 70125

Janice K White

Name / Names Janice K White
Age 61
Birth Date 1963
Also Known As Janice K Power
Person 16 Whitney Ave, Westwood, MA 02090
Phone Number 617-361-0804
Possible Relatives


Previous Address 68 Scotland St, Hingham, MA 02043
19 Perkins Ave #2, Boston, MA 02136
63 Summit St, Boston, MA 02136
141 Savin Hill Ave, Dorchester, MA 02125

Janice R White

Name / Names Janice R White
Age 66
Birth Date 1958
Person 600 Fairbanks Ct #3202, Chicago, IL 60611
Phone Number 815-937-9624
Possible Relatives
Previous Address 801 PO Box, Bourbonnais, IL 60914
372 8th Ave, Kankakee, IL 60901
295 7th Ave, Kankakee, IL 60901
330 5th Ave, Kankakee, IL 60901
955 Stone St, Kankakee, IL 60901
4631 Kilpatrick Ave, Chicago, IL 60632
703 Kean St, Wynnewood, OK 73098
126 RR 2 POB, Manteno, IL 60950
322A PO Box, Saint Anne, IL 60964
600 46th St, Chicago, IL 60609
413 PO Box, Wynnewood, OK 73098
404 Juanita St, Wynnewood, OK 73098
45 PO Box, Peotone, IL 60468

Janice Melton White

Name / Names Janice Melton White
Age 66
Birth Date 1958
Person 2410 Ashland Ave, Bossier City, LA 71111
Phone Number 318-747-3152
Possible Relatives

Email [email protected]

Janice Lee White

Name / Names Janice Lee White
Age 66
Birth Date 1958
Also Known As Janice Wright
Person 1719 Spring St, Seattle, WA 98122
Phone Number 870-998-7079
Possible Relatives
Previous Address 118 Montgomery Ave #1, Bremerton, WA 98312
94E RR 1, Hazen, AR 72064
254 PO Box, De Valls Bluff, AR 72041
103 Callow Ave, Bremerton, WA 98312
901 Oyster Bay Ave, Bremerton, WA 98312
927 Highland Ave, Bremerton, WA 98337
612 PO Box, Hazen, AR 72064
34 PO Box, De Valls Bluff, AR 72041
1 E Hwy #70, De Valls Bluff, AR 72041
111 Galyan Dr #D, Bremerton, WA 98312
20006 3rd, Bremerton, WA 98310
507 Cambrian Av, Bremerton, WA 98312
507 Cambrian, Bremerton, WA 98312
2817 Hefner Ave #B, Bremerton, WA 98310
205 Wycoff B, Bremerton, WA 98312
37 PO Box, Hazen, AR 72064
507 Cambrian, Bremerton, WA 98310
145 PO Box, Hazen, AR 72064

Janice R White

Name / Names Janice R White
Age 68
Birth Date 1956
Person 40 Rockingham Ave #414, West Roxbury, MA 02132
Phone Number 617-794-5427
Possible Relatives

Previous Address 40 Rockingham Ave #APT.41, West Roxbury, MA 02132
40 Rockingham Ave #414, Boston, MA 02132
10 Hammond St, Roxbury Crossing, MA 02120
10 Hammond St #7G, Roxbury Crossing, MA 02120
4 Harlem St #1, Dorchester, MA 02121
30 Lawrence Ave #1, Dorchester, MA 02121
452 Geneva Ave #31, Dorchester, MA 02122
192076 PO Box, Boston, MA 02119
10 Hammond St #5A, Roxbury Crossing, MA 02120
Harlem, Dorchester, MA 02121
Email [email protected]

Janice M White

Name / Names Janice M White
Age 71
Birth Date 1953
Also Known As Janice M Knox
Person 505 Julian Rd, Chattanooga, TN 37421
Phone Number 423-396-9661
Possible Relatives




Previous Address 259 Karen St, Ooltewah, TN 37363
2811 Saint Johns Ln, Chattanooga, TN 37421
606 Long Mill Rd, Athens, TN 37303
1516 Main St, Chattanooga, TN 37404
8707 Bramlett Rd, Harrison, TN 37341
3589 PO Box, Chattanooga, TN 37404
4563 Pinnacle Ln, Chattanooga, TN 37415
738 Jackson St, Athens, TN 37303
6250 66th Ave, Parkland, FL 33067
6254 66th Ave, Parkland, FL 33067
3750 17th Ave, Pompano Beach, FL 33064
969 PO Box, Madisonville, TN 37354
308 Tennessee Ave, Etowah, TN 37331
Email [email protected]

Janice Joann White

Name / Names Janice Joann White
Age 71
Birth Date 1953
Also Known As Janice Sauer
Person 263 PO Box, Mena, AR 71953
Phone Number 479-437-3787
Possible Relatives





Previous Address 2912 Westmoreland Dr, Mena, AR 71953
306 Amber Ln, Mena, AR 71953
625 PO Box, Mena, AR 71953
204 Highway 270, Mena, AR 71953
1200 1st St, Mena, AR 71953
265 PO Box, Mena, AR 71953
3091 Highway 71, Mena, AR 71953
Email [email protected]

Janice Gail White

Name / Names Janice Gail White
Age 72
Birth Date 1952
Also Known As Gail Head
Person 106 Dean St, Searcy, AR 72143
Phone Number 501-268-7410
Possible Relatives

Jimmie Lee Head


M White
Previous Address 65 Sherwood Loop, Searcy, AR 72143
111 Camelia Ln, Bald Knob, AR 72010
481 PO Box, Judsonia, AR 72081
105 Joyner St, Judsonia, AR 72081

Janice G White

Name / Names Janice G White
Age 73
Birth Date 1951
Person 745 Pearl St, Reading, MA 01867
Phone Number 781-944-3486
Possible Relatives

G Christopher White





C White
Previous Address 40 Hawkins Glen Dr, Salem, NH 03079
1633 PO Box, Boston, MA 02205
1633 PO Box, Boston, MA 02105
127 Brattle St, Arlington, MA 02474

Janice E White

Name / Names Janice E White
Age 73
Birth Date 1951
Person 24 Cottage St, East Bridgewater, MA 02333
Phone Number 508-378-7091
Possible Relatives


Previous Address 298 Central St, East Bridgewater, MA 02333
298 Central St, E Bridgewater, MA 02333

Janice Smith White

Name / Names Janice Smith White
Age 73
Birth Date 1951
Also Known As Janice Wheeler
Person 651 Carey Smith Rd, Mangham, LA 71259
Phone Number 318-248-3222
Possible Relatives



Previous Address 651 Cary Smith Rd, Archibald, LA 71218
1154 Highway 856, Archibald, LA 71218
1154 Highway 856, Mangham, LA 71259
1154 Hwy 856, Mangham, LA 71259
1154 Hwy #856, Mangham, LA 71259
Hunt Jenkins Cemeter, Archibald, LA 71218
General Delivery, Archibald, LA 71218
708 Main St, Mangham, LA 71259
Hwy #132, Mangham, LA 71259
1203 McGuire, Monroe, LA 71203
Associated Business Quail Ceramic Tile, Llc

Janice C White

Name / Names Janice C White
Age 74
Birth Date 1950
Also Known As Janice A Nyhan
Person 1420 Marina Bay Dr, Kemah, TX 77565
Phone Number 781-272-3053
Possible Relatives




Previous Address 3 Wing Ter, Burlington, MA 01803
Wing Te, Burlington, MA 01803
7925 Merrill Rd #2814, Jacksonville, FL 32277
325 Portside Cir #11, Perrysburg, OH 43551
325 Portside Cir #14, Perrysburg, OH 43551

Janice M White

Name / Names Janice M White
Age 74
Birth Date 1950
Person 50169 PO Box, Lighthouse Point, FL 33074

Janice H White

Name / Names Janice H White
Age 78
Birth Date 1946
Also Known As J White
Person 1095 Mohawk Trl #1, North Adams, MA 01247
Phone Number 413-664-4170
Possible Relatives

Previous Address 1624 PO Box, North Adams, MA 01247
268 River St, North Adams, MA 01247
27 Po, Drury, MA 01343
27 PO Box, Drury, MA 01343

Janice T White

Name / Names Janice T White
Age 81
Birth Date 1943
Also Known As J White
Person 3487 Princeton Corners Dr, Marietta, GA 30062
Phone Number 770-565-0715
Possible Relatives


Meredith T Whit
Previous Address 88 McKinley St, Kenner, LA 70065
2316 Garland Dr, Birmingham, AL 35216
9400 Lake Dr, Rosecell, GA 00000
Email [email protected]

Janice Y White

Name / Names Janice Y White
Age 82
Birth Date 1942
Also Known As Y White Janice
Person 163 Pond View Dr, Centerville, MA 02632
Phone Number 508-428-2127
Possible Relatives

R White
Previous Address 920 Feltl Ct #146, Hopkins, MN 55343
734 PO Box, Osterville, MA 02655
5 Park Vale St Vale St, Osterville, MA 02655
800 Hingham St #206S, Rockland, MA 02370
214 Wianno Cir, Osterville, MA 02655
30 Cockachoisett Ln, Osterville, MA 02655
5 Park Vale Vale St, Osterville, MA 02655
5 Park Vale St, Osterville, MA 02655
50 Milk St #1537, Boston, MA 02109

Janice M White

Name / Names Janice M White
Age 92
Birth Date 1931
Also Known As J White
Person 204 Linden Ponds Way #201, Hingham, MA 02043
Phone Number 781-740-0443
Possible Relatives



Tte A White
Previous Address 273 Elliott Rd, Centerville, MA 02632
Rivers End, Centerville, MA 02632
204 Linden Ponds Way #204, Hingham, MA 02043
257 Elliott Rd, Centerville, MA 02632
979 PO Box, Hyannis, MA 02601
5851 Anderson Av, Hyannis, MA 02601
5851 Anderson, Hyannis, MA 02601
5851 Anderson E, Hyannis, MA 02601
405 PO Box #S979, Hyannis, MA 02601
405 South St, Hyannis, MA 02601

Janice D White

Name / Names Janice D White
Age 97
Birth Date 1926
Also Known As Janice Uwhite
Person 23603 Main St, Fairhope, AL 36532
Phone Number 251-928-5711
Possible Relatives







Previous Address 428 PO Box, Montrose, AL 36559
3073 King Rd, Liberty, MS 39645
14434 Ridge Rd, Prairieville, LA 70769
40 Smithville Rd, Bloomington, IN 47401
23606 Main, Montrose, AL 36559
260 PO Box, Liberty, MS 39645
1 1 RR 1, Liberty, MS 39645
23603 Main, Montrose, AL 36559
307 Kings, Liberty, MS 39645
23603 Main St, Montrose, AL 36559
29600 PO Box, New Orleans, LA 70189
14334 Ridge Rd, Prairieville, LA 70769

Janice R White

Name / Names Janice R White
Age 109
Birth Date 1915
Person 17 Dalton Rd, Holbrook, MA 02343
Phone Number 617-767-2040
Possible Relatives

Janice F White

Name / Names Janice F White
Age N/A
Person 205 Emma St, Mangham, LA 71259
Phone Number 318-248-4847
Previous Address 102 PO Box, Mangham, LA 71259
353A PO Box, Rayville, LA 71269
89 PO Box, Archibald, LA 71218
1409 University Ave, Monroe, LA 71203
21581 Lemon, Anchorage, AK 99506

Janice H White

Name / Names Janice H White
Age N/A
Person 124 PO Box, Humarock, MA 02047
Previous Address 262 Central, Scituate, MA 02066

Janice T White

Name / Names Janice T White
Age N/A
Person 5213 CROSSINGS PKWY, BIRMINGHAM, AL 35242
Phone Number 205-408-8106

Janice M White

Name / Names Janice M White
Age N/A
Person 7 Robert St, Burlington, MA 01803
Possible Relatives






P White

Janice K White

Name / Names Janice K White
Age N/A
Person 30892 Forbes Rd, Albany, LA 70711
Possible Relatives




Janice White

Name / Names Janice White
Age N/A
Person 1411 Gemini Rd, Edmond, OK 73003
Possible Relatives




K L White

Janice C White

Name / Names Janice C White
Age N/A
Person PO BOX 867, STERLING, AK 99672
Phone Number 907-262-1003

Janice White

Name / Names Janice White
Age N/A
Person 2707 NOVEL DR, BESSEMER, AL 35023
Phone Number 205-491-2661

Janice White

Name / Names Janice White
Age N/A
Person 1523 PO Box, Canadian, TX 79014
Phone Number 405-224-1429
Possible Relatives
Previous Address 127 PO Box, Amber, OK 73004
139 RR 1, Grannis, AR 71944

Janice White

Name / Names Janice White
Age N/A
Person 3705 FLORENCE BLVD, FLORENCE, AL 35634
Phone Number 256-272-0725

Janice P White

Name / Names Janice P White
Age N/A
Person 2636 ARKADELPHIA RD, HAYDEN, AL 35079
Phone Number 205-647-3032

Janice A White

Name / Names Janice A White
Age N/A
Person 13436 ALLISON DR, LAKE VIEW, AL 35111

Janice A White

Name / Names Janice A White
Age N/A
Person 524 E FOREST DR, BIRMINGHAM, AL 35235

Janice White

Name / Names Janice White
Age N/A
Person 233 BARBERRY LN, TONEY, AL 35773

Janice White

Name / Names Janice White
Age N/A
Person 200H HERON COVE DR APT 50, ENTERPRISE, AL 36330

Janice B White

Name / Names Janice B White
Age N/A
Person 2840 S COUNTY 81 RD, GORDON, AL 36343

Janice M White

Name / Names Janice M White
Age N/A
Person 3503 MARVYN PKWY LOT 106, OPELIKA, AL 36804

Janice R White

Name / Names Janice R White
Age N/A
Person 1194 PO Box, Onset, MA 02558

Janice G White

Name / Names Janice G White
Age N/A
Person 6133 PO Box, Boston, MA 02114

Janice White

Name / Names Janice White
Age N/A
Person 7090 179th St, Hialeah, FL 33015

Janice White

Name / Names Janice White
Age N/A
Person 724 Walnut St, Slidell, LA 70460

Janice White

Name / Names Janice White
Age N/A
Person 5052 CHANCEL DR SE, HUNTSVILLE, AL 35802
Phone Number 256-568-8353

Janice White

Name / Names Janice White
Age N/A
Person 1011 LOVE ST, THOMASVILLE, AL 36784
Phone Number 334-636-4707

Janice White

Name / Names Janice White
Age N/A
Person 962 SUPER ST, MOBILE, AL 36617
Phone Number 251-457-4906

Janice R White

Name / Names Janice R White
Age N/A
Person 8083 BAY VIEW DR, FOLEY, AL 36535
Phone Number 251-972-2074

Janice F White

Name / Names Janice F White
Age N/A
Person 1065 MACEDONIA RD, GADSDEN, AL 35901
Phone Number 256-547-1422

Janice White

Name / Names Janice White
Age N/A
Person 200 HERON COVE DR, ENTERPRISE, AL 36330
Phone Number 334-347-4797

Janice M White

Name / Names Janice M White
Age N/A
Person 371 KNOWLES AVE, LINEVILLE, AL 36266
Phone Number 256-396-0400

Janice White

Name / Names Janice White
Age N/A
Person 1003 COUNTY ROAD 3307, TROY, AL 36079
Phone Number 334-566-9480

Janice M White

Name / Names Janice M White
Age N/A
Person 14135 POE RD E, CHUNCHULA, AL 36521
Phone Number 251-679-0074

Janice White

Name / Names Janice White
Age N/A
Person PO BOX 273, THOMASVILLE, AL 36784
Phone Number 334-637-1696

Janice B White

Name / Names Janice B White
Age N/A
Person 844 SHARPS HOLLOW RD, NEW MARKET, AL 35761
Phone Number 256-379-4122

Janice M White

Name / Names Janice M White
Age N/A
Person 40480 STATE HIGHWAY 59, BAY MINETTE, AL 36507
Phone Number 251-937-5439

Janice G White

Name / Names Janice G White
Age N/A
Person 232 SNOWDEN RD, MONROEVILLE, AL 36460
Phone Number 251-743-4684

Janice M White

Name / Names Janice M White
Age N/A
Person 220 COUNTY ROAD 497, HEFLIN, AL 36264
Phone Number 256-748-2085

Janice M White

Name / Names Janice M White
Age N/A
Person 2808 GREGG CIR, TUSKEGEE INSTITUTE, AL 36088
Phone Number 334-727-6475

Janice M White

Name / Names Janice M White
Age N/A
Person 1997 CAHABA CREST DR, BIRMINGHAM, AL 35242
Phone Number 205-995-9070

Janice White

Name / Names Janice White
Age N/A
Person 4541 LEETH GAP RD, BOAZ, AL 35956

Janice White

Business Name Wirthlin, Meeks, Real Estate
Person Name Janice White
Position company contact
State UT
Address 560 S 300 E # 100, Salt Lake City, 84111 UT
Phone Number
Email [email protected]

Janice White

Business Name Whites Star Realty
Person Name Janice White
Position company contact
State TN
Address P.O. BOX 8145 Johnson City TN 37615-0145
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 423-913-3885

Janice White

Business Name White's Star Realty
Person Name Janice White
Position company contact
State TN
Address 173 Moore Rd Jonesborough TN 37659-3856
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 423-913-3885
Email [email protected]
Annual Revenue 795960

Janice White

Business Name White Transport
Person Name Janice White
Position company contact
State FL
Address 1682 B Rd Loxahatchee FL 33470-4213
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 561-383-7272

Janice White

Business Name Watos Bargain Store
Person Name Janice White
Position company contact
State NH
Address P.O. BOX 3452 North Conway NH 03860-3452
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 603-356-3616

Janice White

Business Name Wardo's
Person Name Janice White
Position company contact
State NH
Address 1857 White Mountain Hwy # 5 North Conway NH 03860-5158
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 603-356-3616
Number Of Employees 5
Annual Revenue 499800

JANICE WHITE

Business Name WIN-HOLT EQUIPMENT CORP. (NEW YORK)
Person Name JANICE WHITE
Position registered agent
State NY
Address 141 EILEAN WAY, SYOSSET, NY 11791
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-12-19
End Date 2012-09-03
Entity Status Revoked
Type CFO

JANICE WHITE

Business Name WESTWOOD HOMEOWNERS ASSOCIATION, INC.
Person Name JANICE WHITE
Position Director
State NV
Address 5121 TARA AVENUE 5121 TARA AVENUE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20462-2001
Creation Date 2001-07-30
Type Domestic Corporation

JANICE M WHITE

Business Name VISTAS, LLC
Person Name JANICE M WHITE
Position Mmember
State NV
Address 410 CORIE CT 410 CORIE CT, GARDNERVILLE, NV 89460
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0628902011-3
Creation Date 2011-11-18
Type Domestic Limited-Liability Company

JANICE WHITE

Business Name VALDOSTA DIESEL SERVICE, INC.
Person Name JANICE WHITE
Position registered agent
State GA
Address POB 1312, VALDOSTA, GA 31603
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-06-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice White

Business Name Us Communications-Construction, Llc
Person Name Janice White
Position company contact
State GA
Address 6835 Meadowridge Ct, Alpharetta, GA 30005
Phone Number
Email [email protected]
Title Sales Manager

JANICE WHITE

Business Name UNIVERSITY UNITED METHODIST CHURCH
Person Name JANICE WHITE
Position Treasurer
State NV
Address 4412 S MARYLAND PKWY 4412 S MARYLAND PKWY, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C763-1966
Creation Date 1966-05-09
Expiried Date 2016-05-09
Type Dom Non-Profit Coop Corp w/o stock

Janice Eugenia White

Business Name The JDW Group & Associates LLC
Person Name Janice Eugenia White
Position registered agent
State GA
Address 432 Allan Ranch Road, Cochran, GA 31014
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-22
Entity Status Active/Compliance
Type Organizer

Janice White

Business Name Shenanigans Cafe
Person Name Janice White
Position company contact
State OH
Address 4041 Pleasant Ave Hamilton OH 45015-1907
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 513-867-8999

Janice White

Business Name Saratoga Springs City School District 
Person Name Janice White
Position company contact
State NY
Address 3 Blue Streak Blvd, Saratoga Spgs, NY 12866-5952
Phone Number
Email [email protected]
Title Assistant Superintendent

Janice H. White

Business Name STONECREST REAL ESTATE, INC.
Person Name Janice H. White
Position registered agent
State GA
Address 8075 Mall ParkwaySuite 101-377, LITHONIA, GA 30038
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-19
End Date 2010-12-15
Entity Status Diss./Cancel/Terminat
Type CEO

Janice White

Business Name Re/Max
Person Name Janice White
Position company contact
State GA
Address 5353 FAIRINTON RD Lithonia GA 30038
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-322-0355
Email [email protected]

Janice White

Business Name Re/Max
Person Name Janice White
Position company contact
State GA
Address 5353 Fairington Rd Lithonia GA 30038-1176
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-593-3999
Email [email protected]

JANICE WHITE

Business Name RON A. WHITE CONCRETE, INC.
Person Name JANICE WHITE
Position registered agent
State GA
Address 700 LAKE LANNELL RD., ODUM, GA 31555
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-06
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

JANICE K WHITE

Business Name ROCKY MEADOWS RANCH L.L.C.
Person Name JANICE K WHITE
Position Mmember
State NV
Address 105 KINGS RIVER RD 105 KINGS RIVER RD, OROVADA, NV 89425
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0122632005-1
Creation Date 2005-02-25
Type Foreign Limited-Liability Company

JANICE K WHITE

Business Name ROCKY MEADOWS RANCH L.L.C.
Person Name JANICE K WHITE
Position Mmember
State UT
Address PO BOX 458 PO BOX 458, HEBER CITY, UT 84032
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0122632005-1
Creation Date 2005-02-25
Type Foreign Limited-Liability Company

JANICE K WHITE

Business Name ROCKY MEADOWS LAND AND INVESTMENTS, L.L.C.
Person Name JANICE K WHITE
Position Manager
State UT
Address 1020 S SAGE CREEK COURT 1020 S SAGE CREEK COURT, HERBER CITY, UT 84032
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0122652005-3
Creation Date 2005-02-25
Type Foreign Limited-Liability Company

Janice Belinda White

Business Name PERFECT ACCESS PROPERTY, INC.
Person Name Janice Belinda White
Position registered agent
State GA
Address 1406 Pendergast Street, Waycross, GA 31501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-07
Entity Status Active/Compliance
Type Secretary

Janice White

Business Name On Target Consulting
Person Name Janice White
Position company contact
State NC
Address 109 Rupert Earl Rd Windsor NC 27983-8621
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JANICE J WHITE

Business Name NEW CENTURY SERVICES, INC.
Person Name JANICE J WHITE
Position registered agent
State GA
Address 4160 HUBERT DR, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janice White

Business Name Mortgage Outlet Inc
Person Name Janice White
Position company contact
State GA
Address 120 N Crest Blvd # C Macon GA 31210-1881
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 478-476-0436
Number Of Employees 2
Annual Revenue 409940

Janice White

Business Name Montana Realty
Person Name Janice White
Position company contact
State MT
Address 2321 10th Avenue South, Great Falls, 59405 MT
Email [email protected]

Janice White

Business Name Micro Machine
Person Name Janice White
Position company contact
State NC
Address 1421 Ritters Lake Rd Greensboro NC 27406-7819
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3452
SIC Description Bolts, Nuts, Rivets, And Washers
Phone Number 336-674-7433

Janice White

Business Name Matties Deli Ice Cream Dipper
Person Name Janice White
Position company contact
State GA
Address P.O. BOX 188 Mc Caysville GA 30555-0188
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-492-9700

JANICE K. WHITE

Business Name MIKE'S PLUMBING SERVICE, INC.
Person Name JANICE K. WHITE
Position registered agent
State GA
Address 784 OAK RIDGE DRIVE, BLAIRSVILLE, GA 30512
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-07
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

Janice White

Business Name Lu-Ru Flowers & Gifts
Person Name Janice White
Position company contact
State MS
Address 105 E Main St Baldwyn MS 38824-1800
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 662-365-2293

Janice White

Business Name Landscape Development Co Inc
Person Name Janice White
Position company contact
State KS
Address 5621 W 84th Ter Shawnee Mission KS 66207-1637
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 913-341-4050
Number Of Employees 2
Annual Revenue 380160

Janice White

Business Name Landscape Development Co Inc
Person Name Janice White
Position company contact
State KS
Address P.O. BOX 4647 Shawnee Mission KS 66204-0647
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 913-648-6544

JANICE WHITE

Business Name LIGHT SYMPOSIUM FOUNDATION, INC.
Person Name JANICE WHITE
Position registered agent
State GA
Address 805 FRANKLIN CT., SUITE E, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANICE WHITE

Business Name K BAR S TRANSPORT, INC.
Person Name JANICE WHITE
Position Secretary
State NV
Address PO BOX 1342 PO BOX 1342, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17020-2000
Creation Date 2000-06-20
Type Domestic Corporation

JANICE M WHITE

Business Name JACKSONVILLE NORTH ENTERPRISES, INC.
Person Name JANICE M WHITE
Position registered agent
State GA
Address 1521 SCRUBBY BLUFF RD, KINGSLAND, GA 31548
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janice White

Business Name Interlocken Square Dance
Person Name Janice White
Position company contact
State GA
Address 2735 Wicklow Dr Augusta GA 30909-3646
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 706-738-3085

Janice White

Business Name Imagine This Home Accents
Person Name Janice White
Position company contact
State TN
Address 113 E Emory Rd Powell TN 37849-4014
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 865-938-0369
Annual Revenue 2814560

Janice White

Business Name Greenville Radiology Pa (Inc)
Person Name Janice White
Position company contact
State SC
Address 1210 W Faris Rd, Greenville, SC 29605
Phone Number
Email [email protected]
Title Doctor

Janice White

Business Name First Interview
Person Name Janice White
Position company contact
State GA
Address P O Box 7651, Marietta, GA 30065
SIC Code 599940
Phone Number
Email [email protected]

JANICE WHITE

Business Name EL MONTE HISTORICAL SOCIETY
Person Name JANICE WHITE
Position registered agent
Corporation Status Active
Agent JANICE WHITE 4551 LA MADERA, EL MONTE, CA 91732
Care Of 3150 TYLER AVE, EL MONTE, CA 91731
CEO MICHAEL SHIVELY426 E CAMINO REAL, ARCADIA, CA 91006
Incorporation Date 1958-07-11
Corporation Classification Public Benefit

Janice White

Business Name Dyer County Public Trnsprtn
Person Name Janice White
Position company contact
State TN
Address 1400 Hornbrook St Dyersburg TN 38024-4305
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 731-286-7820
Annual Revenue 1120640

Janice White

Business Name Curves
Person Name Janice White
Position company contact
State TN
Address 719 Ohio Ave Etowah TN 37331-1345
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 423-263-9902
Annual Revenue 189150

Janice White

Business Name Creative Design
Person Name Janice White
Position company contact
State TN
Address P.O. BOX 525 Powell TN 37849-0525
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 865-938-0369

Janice White

Business Name Clanton Laundry and Cleaners
Person Name Janice White
Position company contact
State AL
Address 62 Al Highway 191 Jemison AL 35085-3008
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 205-688-2084

Janice White

Business Name Campbell Company Inc
Person Name Janice White
Position company contact
State KS
Address P.O. BOX 4647 Shawnee Mission KS 66204-0647
Industry Real Estate (Housing)
SIC Code 6514
SIC Description Dwelling Operators, Except Apartments
Phone Number 913-341-4050

Janice White

Business Name Cad Zone Inc
Person Name Janice White
Position company contact
State OR
Address 4790 SW Watson Ave Beaverton OR 97005-0511
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 503-641-1342
Email [email protected]
Website www.cadzone.com

JANICE WHITE

Business Name CHRIST PRESBYTERIAN CHURCH, INC.
Person Name JANICE WHITE
Position Treasurer
State NV
Address 410 CORE COURT 410 CORE COURT, GARDNERVILLE, NV 89460
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C11693-1996
Creation Date 1996-05-24
Type Domestic Non-Profit Corporation

Janice White

Business Name Bolitho's Trim
Person Name Janice White
Position company contact
State GA
Address 2184 Jones Mill Rd Whitesburg GA 30185-2507
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-550-1314
Number Of Employees 2
Annual Revenue 481440

JANICE MARIE WHITE

Business Name BORN FREE MINISTRIES, INC.
Person Name JANICE MARIE WHITE
Position registered agent
State GA
Address 1402 BETHUNE ST, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-12-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janice White

Business Name Anoited Future Christian Child
Person Name Janice White
Position company contact
State NC
Address 6300 Farm Pond Ln Charlotte NC 28212-1758
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Janice White

Business Name American Image Hair Design
Person Name Janice White
Position company contact
State CO
Address 240 Moraine Ave Estes Park CO 80517-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 970-586-4553
Number Of Employees 1
Annual Revenue 39390

Janice White

Business Name All American Sleep & Mattress
Person Name Janice White
Position company contact
State LA
Address 5647 Main St Zachary LA 70791-4082
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 225-654-4420
Email [email protected]
Number Of Employees 1
Annual Revenue 202000

JANICE R WHITE

Business Name ALAN B WHITE FAMILY PARTNERSHIP
Person Name JANICE R WHITE
Position GPLP
State NV
Address P.O. BOX 240 P.O. BOX 240, OROVADA, NV 89421
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number E0183852005-0
Creation Date 2005-03-28
Expiried Date 2030-01-01
Type Domestic Limited Partnership

JANICE WHITE

Person Name JANICE WHITE
Filing Number 801036429
Position MEMBER
State TX
Address 7294 CR 1207, NEVADA TX 75173

Janice Aston White

Person Name Janice Aston White
Filing Number 144136700
Position Director
State TX
Address 808 HOLTON, Bellaire TX 77401

Janice Aston White

Person Name Janice Aston White
Filing Number 144136700
Position P
State TX
Address 808 HOLTON, Bellaire TX 77401

Janice White

Person Name Janice White
Filing Number 36084001
Position Assistant Secretary
State TX
Address 2600 Washington Avenue, Waco TX 76710

Janice White

Person Name Janice White
Filing Number 53268701
Position Vice-President-Administration
State TX
Address 2600 Washington Ave, Waco TX 76710

Janice White

Person Name Janice White
Filing Number 36084001
Position Assistant Secretary
State TX
Address 2600 Washington Ave, Waco TX 76710

White Janice

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name White Janice
Annual Wage $32,879

White Janice L

State GA
Calendar Year 2011
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $15,088

White Janice E

State GA
Calendar Year 2011
Employer Polk School District
Job Title Parent Coordinator
Name White Janice E
Annual Wage $18,992

White Janice D

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $66,528

White Janice W

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $28,266

White Janice

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $26,335

White Janice L

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Lunchroom Monitor
Name White Janice L
Annual Wage $3,136

White Janice L

State GA
Calendar Year 2010
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $14,676

White Janice E

State GA
Calendar Year 2010
Employer Polk School District
Job Title Parent Coordinator
Name White Janice E
Annual Wage $18,461

White Janice D

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $69,577

White Janice W

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $28,049

White Janice

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $28,397

White Janice

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Administrative Specialist
Name White Janice
Annual Wage $42,723

White Janice

State FL
Calendar Year 2017
Employer University Of South Florida
Name White Janice
Annual Wage $40,386

White Janice L

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Lunchroom Monitor
Name White Janice L
Annual Wage $2,529

White Janice M

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name White Janice M
Annual Wage $41,976

White Janice L

State FL
Calendar Year 2016
Employer Leon Co School Board
Name White Janice L
Annual Wage $38,376

White Janice

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name White Janice
Annual Wage $6,970

White Janice

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name White Janice
Annual Wage $33,681

White Janice L

State FL
Calendar Year 2015
Employer Leon Co School Board
Name White Janice L
Annual Wage $38,002

White Janice

State FL
Calendar Year 2015
Employer Florida Virtual High School
Name White Janice
Annual Wage $45,192

White Janice

State FL
Calendar Year 2015
Employer Duval Co School Board
Name White Janice
Annual Wage $48,557

White Janice

State DC
Calendar Year 2016
Employer Chief Technology Officer Ofc
Job Title Project Coor
Name White Janice
Annual Wage $81,014

White Janice

State DC
Calendar Year 2015
Employer Chief Technology Officer Ofc
Job Title Project Coor
Name White Janice
Annual Wage $76,596

White Janice

State AR
Calendar Year 2018
Employer Van Buren School District
Job Title Elementary Teacher
Name White Janice
Annual Wage $53,184

White Janice

State AR
Calendar Year 2018
Employer Camden Fairview School District
Job Title Elementary Teacher
Name White Janice
Annual Wage $45,502

White Janice

State AR
Calendar Year 2018
Employer Buffalo Is. Central Sch. Dist.
Job Title Resource Room
Name White Janice
Annual Wage $46,637

White Janice E

State AR
Calendar Year 2017
Employer Buffalo Is. Central Sch. Dist.
Name White Janice E
Annual Wage $46,637

White Janice

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name White Janice
Annual Wage $49,335

White Janice E

State AR
Calendar Year 2016
Employer Buffalo Is. Central Sch. Dist.
Name White Janice E
Annual Wage $45,637

White Janice

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $28,729

White Janice D

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $69,745

White Janice W

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name White Janice W
Annual Wage $35,158

White Janice

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name White Janice
Annual Wage $32,879

White Janice

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title School Food Service Worker
Name White Janice
Annual Wage $10,748

White Janice L

State GA
Calendar Year 2016
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $12,771

White Janice W

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name White Janice W
Annual Wage $30,493

White Janice

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name White Janice
Annual Wage $29,986

White Janice W

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name White Janice W
Annual Wage $30,493

White Janice

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name White Janice
Annual Wage $29,986

White Janice

State GA
Calendar Year 2016
Employer Bibb County Board Of Education
Job Title School Food Service Worker
Name White Janice
Annual Wage $8,613

White Janice D

State GA
Calendar Year 2016
Employer Augusta University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $28,390

White Janice L

State GA
Calendar Year 2015
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $11,884

White Janice D

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $58,539

White Janice W

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $28,745

White Janice W

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $29,066

White Janice W

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name White Janice W
Annual Wage $29,066

White Janice

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name White Janice
Annual Wage $29,734

White Janice L

State GA
Calendar Year 2014
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $11,709

White Janice D

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $65,753

White Janice W

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $28,789

White Janice

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $29,591

White Janice L

State GA
Calendar Year 2013
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $12,040

White Janice D

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Allied Health Technical/paraprofessional
Name White Janice D
Annual Wage $70,346

White Janice W

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice W
Annual Wage $29,814

White Janice

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $29,729

White Janice L

State GA
Calendar Year 2012
Employer Wayne County Board Of Education
Job Title Bus Driver
Name White Janice L
Annual Wage $17,823

White Janice E

State GA
Calendar Year 2012
Employer Polk School District
Job Title Parent Coordinator
Name White Janice E
Annual Wage $3,165

White Janice

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name White Janice
Annual Wage $29,734

White Janice E

State AR
Calendar Year 2015
Employer Buffalo Is. Central Sch. Dist.
Name White Janice E
Annual Wage $45,637

Janice White

Name Janice White
Address 3132 W 19th Pl Gary IN 46404 -2625
Phone Number 219-949-9076
Gender Female
Date Of Birth 1955-01-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Janice E White

Name Janice E White
Address 3113 Lauren Hill Dr Finksburg MD 21048-2247 -2749
Phone Number 240-475-2809
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice D White

Name Janice D White
Address 1028 White Ridge Rd Morgantown KY 42261 -9705
Phone Number 270-526-3204
Email [email protected]
Gender Female
Date Of Birth 1957-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice White

Name Janice White
Address 19021 Charest St Detroit MI 48234 -1625
Phone Number 313-731-7347
Gender Male
Date Of Birth 1944-11-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Janice E White

Name Janice E White
Address 1914 Mayfair Dr Indianapolis IN 46260 -4333
Phone Number 317-257-2696
Gender Female
Date Of Birth 1948-04-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice L White

Name Janice L White
Address 1174 Creek Bend Dr Greenwood IN 46143-7024 -2641
Phone Number 317-885-6494
Gender Female
Date Of Birth 1954-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janice White

Name Janice White
Address 130 S Rogers St Aberdeen MD 21001-3229 APT 6-3361
Phone Number 410-273-0390
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Janice N White

Name Janice N White
Address 21229 Rock Hall Ave Rock Hall MD 21661 -1508
Phone Number 410-639-2422
Email [email protected]
Gender Female
Date Of Birth 1956-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice M White

Name Janice M White
Address 5497 S Roanoke St Gilbert AZ 85298 -3424
Phone Number 480-664-9690
Gender Female
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice C White

Name Janice C White
Address 103 Hurstland Dr Bardstown KY 40004 -1838
Phone Number 502-348-9727
Telephone Number 502-797-1153
Mobile Phone 502-797-1153
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice D White

Name Janice D White
Address 1208 S Preston St Louisville KY 40203 -2646
Phone Number 502-637-4224
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice White

Name Janice White
Address 108 Mark Dr Fairview Heights IL 62208 -1831
Phone Number 618-397-3051
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice White

Name Janice White
Address 11640 N 51st Ave Glendale AZ 85304-2815 APT 116-2816
Phone Number 623-680-3436
Mobile Phone 623-680-3436
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice White

Name Janice White
Address 620 Adams St Monte Vista CO 81144 -1508
Phone Number 719-852-0262
Gender Female
Date Of Birth 1962-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Janice D White

Name Janice D White
Address 1714 W County Road 50 N New Castle IN 47362 -8929
Phone Number 765-529-7452
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice White

Name Janice White
Address Po Box 55 Roachdale IN 46172 -0055
Phone Number 765-720-1146
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice H White

Name Janice H White
Address 2801 E Daniel St Bloomington IN 47401 -7112
Phone Number 812-339-6160
Gender Female
Date Of Birth 1963-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice D White

Name Janice D White
Address 2401 Fairington Ct Columbus IN 47203 APT 131-3751
Phone Number 812-376-8229
Gender Female
Date Of Birth 1938-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janice White

Name Janice White
Address 2918 S County Road 1200 W Medora IN 47260 -9778
Phone Number 812-966-2857
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Janice D White

Name Janice D White
Address 1008 Doe Meadow Ct Lexington KY 40509 -2064
Phone Number 859-263-1305
Gender Female
Date Of Birth 1951-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janice White

Name Janice White
Address 2150 Santa Anita Dr Lexington KY 40516 -9647
Phone Number 859-294-8572
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janice E White

Name Janice E White
Address 2117 27th Ave Greeley CO 80634 -6622
Phone Number 970-330-4545
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

WHITE, JANICE

Name WHITE, JANICE
Amount 2000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26021091297
Application Date 2006-11-03
Contributor Occupation N/A/HOMEMAKER
Organization Name Cardiology Specialists Memphis
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

WHITE, JANICE G

Name WHITE, JANICE G
Amount 1700.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 26020213227
Application Date 2006-03-09
Contributor Occupation PHYS
Contributor Employer CARDIOLOGY SPECIALISTS MEMPHIS
Organization Name Cardiology Specialists Memphis
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

WHITE, JANICE C

Name WHITE, JANICE C
Amount 1000.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 1119 W WAIKIKI RD SPOKANE WA

WHITE, JANICE D

Name WHITE, JANICE D
Amount 500.00
To Marcia L Fudge (D)
Year 2008
Transaction Type 15
Filing ID 28933369253
Application Date 2008-09-03
Contributor Occupation MANAGER
Contributor Employer WMATA
Organization Name WMATA
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Marcia Fudge for Congress
Seat federal:house

WHITE, JANICE

Name WHITE, JANICE
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-29
Contributor Occupation SCIENCE LAB TECHNICIAN
Contributor Employer HOWARD HUGHES MEDICAL INSTITUTE
Recipient Party D
Recipient State CO
Seat state:governor
Address 131 S HUDSON ST DENVER CO

WHITE, JANICE C

Name WHITE, JANICE C
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020933440
Application Date 2004-10-11
Contributor Occupation FAMILY THERAPIST
Organization Name Family Therapist
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

WHITE, JANICE MS

Name WHITE, JANICE MS
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991624200
Application Date 2008-06-27
Organization Name Sunrise Energy Systems
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 185 WILKESON WA

WHITE, JANICE G

Name WHITE, JANICE G
Amount 400.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 26020100617
Application Date 2005-12-09
Contributor Occupation PHYS
Contributor Employer CARDIOLOGY SPECIALISTS MEMPHIS
Organization Name Cardiology Specialists Memphis
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

WHITE, JANICE R MS

Name WHITE, JANICE R MS
Amount 300.00
To Farm Credit Council
Year 2012
Transaction Type 15
Filing ID 11972729457
Application Date 2011-11-09
Contributor Occupation Director
Contributor Employer Farm Credit of Maine, ACA, FLCA
Contributor Gender F
Committee Name Farm Credit Council
Address 75 Judson Boulevard BANGOR ME

WHITE, JANICE

Name WHITE, JANICE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 27950059120
Application Date 2006-09-23
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20202 Smyth UTICA MI

WHITE, JANICE E

Name WHITE, JANICE E
Amount 250.00
To Ken Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24020810901
Application Date 2004-09-07
Contributor Occupation VOLUNTEERS OF AMERICA
Organization Name Volunteers of America
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

WHITE, JANICE

Name WHITE, JANICE
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971379050
Application Date 2005-09-30
Contributor Occupation SELF
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

WHITE, JANICE C

Name WHITE, JANICE C
Amount 240.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020692156
Application Date 2004-07-06
Contributor Occupation FAMILY THERAPIST
Organization Name Family Therapist
Contributor Gender F
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

WHITE, JANICE L

Name WHITE, JANICE L
Amount 212.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12950655825
Application Date 2011-12-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name US Army
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 675 Gaither Rd SYKESVILLE MD

WHITE, JANICE L

Name WHITE, JANICE L
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970896478
Application Date 2012-01-31
Contributor Occupation Interior Designer
Contributor Employer US Army Corps
Organization Name US Army
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 675 Gaither Rd SYKESVILLE MD

WHITE, JANICE

Name WHITE, JANICE
Amount 200.00
To KROLICKI, BRIAN
Year 2010
Application Date 2009-12-31
Recipient Party R
Recipient State NV
Seat state:governor
Address 410 CORIE CT GARDNERVILLE NV

WHITE, JANICE C

Name WHITE, JANICE C
Amount 100.00
To PARKER, KEVIN
Year 20008
Application Date 2008-05-13
Recipient Party R
Recipient State WA
Seat state:lower
Address 1119 W WAIKIKI RD SPOKANE WA

WHITE, JANICE N

Name WHITE, JANICE N
Amount 80.00
To JACOBS, JAY A
Year 2010
Application Date 2009-12-14
Recipient Party R
Recipient State MD
Seat state:lower
Address 21229 ROCK HALL AVE ROCK HALL MD

WHITE, JANICE N

Name WHITE, JANICE N
Amount 70.00
To JACOBS, JAY A
Year 2010
Application Date 2009-12-14
Recipient Party R
Recipient State MD
Seat state:lower
Address 21229 ROCK HALL AVE ROCK HALL MD

WHITE, JANICE & KEVIN

Name WHITE, JANICE & KEVIN
Amount 50.00
To BROWN, BRUCE
Year 2010
Application Date 2010-07-22
Recipient Party R
Recipient State WY
Seat state:office

WHITE, JANICE M

Name WHITE, JANICE M
Amount 50.00
To HALVORSON, KIM
Year 2006
Application Date 2006-07-27
Recipient Party R
Recipient State WA
Seat state:lower
Address 717 RUCKER AVE EVERETT WA

WHITE, JANICE C

Name WHITE, JANICE C
Amount 50.00
To MURRAY, BRIAN
Year 2004
Application Date 2004-06-14
Recipient Party R
Recipient State WA
Seat state:upper
Address 1119 W WAIKIKI RD SPOKANE WA

WHITE, JANICE

Name WHITE, JANICE
Amount 25.00
To OTTIANO, CHRISTOPHER SCOTT
Year 20008
Application Date 2008-04-28
Contributor Employer RETIRED
Recipient Party R
Recipient State RI
Seat state:upper
Address 355 HIGHLAND AVE TIVERTON RI

WHITE, JANICE M

Name WHITE, JANICE M
Amount 25.00
To HALVORSON, KIM
Year 2006
Application Date 2006-09-01
Recipient Party R
Recipient State WA
Seat state:lower
Address 717 RUCKER AVE EVERETT WA

WHITE, JANICE

Name WHITE, JANICE
Amount 25.00
To HALVORSON, KIMBERLY S
Year 2004
Application Date 2004-06-24
Recipient Party R
Recipient State WA
Seat state:lower
Address 717 RUCKER EVERETT WA

WHITE, JANICE

Name WHITE, JANICE
Amount 20.00
To PEOPLES, CRYSTAL
Year 20008
Application Date 2008-02-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 84 AVERY AVE BUFFALO NY

WHITE, JANICE C

Name WHITE, JANICE C
Amount 15.00
To BRYSON, JIM
Year 2006
Application Date 2006-09-04
Contributor Occupation BEST EFFORT MADE
Recipient Party R
Recipient State TN
Seat state:governor
Address 306 STARDUST DR SHELBYVILLE TN

WHITE, JANICE L

Name WHITE, JANICE L
Amount -8.00
To Wells Fargo
Year 2010
Transaction Type 22y
Filing ID 29935561486
Application Date 2009-11-13
Contributor Gender F
Committee Name Wells Fargo

WHITE, JANICE C

Name WHITE, JANICE C
Amount -50.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28993674773
Application Date 2008-11-16
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JANICE R WHITE

Name JANICE R WHITE
Address 8097 S Quince Circle Englewood CO 80112
Value 45000
Landvalue 45000
Buildingvalue 244994
Landarea 10,149 square feet

WHITE ROBERT T & JANICE

Name WHITE ROBERT T & JANICE
Physical Address 433 CUMBERLAND AVE, GULF BREEZE, FL
Owner Address 433 CUMBERLAND AVE, GULF BREEZE, FL 32561
Ass Value Homestead 102196
Just Value Homestead 116294
County Santa Rosa
Year Built 1957
Area 1788
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 433 CUMBERLAND AVE, GULF BREEZE, FL

WHITE ROBERT R + JANICE F

Name WHITE ROBERT R + JANICE F
Physical Address 9712 DEVONWOOD CT, FORT MYERS, FL 33967
Owner Address 9712 DEVONWOOD CT, FORT MYERS, FL 33967
Ass Value Homestead 192141
Just Value Homestead 229501
County Lee
Year Built 1994
Area 4119
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9712 DEVONWOOD CT, FORT MYERS, FL 33967

WHITE ROBERT + JANICE

Name WHITE ROBERT + JANICE
Physical Address 28543 CHIANTI TER, BONITA SPRINGS, FL 34135
Owner Address 9101 E HAMPTON DR, CAPITOL HEIGHTS, MD 20743
County Lee
Year Built 2006
Area 6212
Land Code Single Family
Address 28543 CHIANTI TER, BONITA SPRINGS, FL 34135

WHITE RAYMOND L & JANICE

Name WHITE RAYMOND L & JANICE
Physical Address 6061 LAURELWOOD DR, MILTON, FL
Owner Address 6298 CHINQUAPIN DR, MILTON, FL 32570
County Santa Rosa
Land Code Vacant Residential
Address 6061 LAURELWOOD DR, MILTON, FL

WHITE MICHAEL J + JANICE V L

Name WHITE MICHAEL J + JANICE V L
Physical Address 9180 OLD HICKORY CIR, FORT MYERS, FL 33912
Owner Address 9180 OLD HICKORY CIR, FORT MYERS, FL 33912
Ass Value Homestead 233093
Just Value Homestead 244480
County Lee
Year Built 1995
Area 3964
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9180 OLD HICKORY CIR, FORT MYERS, FL 33912

WHITE JANICE S

Name WHITE JANICE S
Physical Address 11404 CARABELEE CIR, ORLANDO, FL 32825
Owner Address 11404 CARABELEE CIR, ORLANDO, FLORIDA 32825
Ass Value Homestead 132489
Just Value Homestead 147390
County Orange
Year Built 2001
Area 2204
Land Code Single Family
Address 11404 CARABELEE CIR, ORLANDO, FL 32825

WHITE JANICE R

Name WHITE JANICE R
Physical Address 834 E 23RD AV, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 1407
Land Code Single Family
Address 834 E 23RD AV, NEW SMYRNA BEACH, FL 32169

WHITE JANICE R

Name WHITE JANICE R
Physical Address 1987 SUNNY DALE DR, TALLAHASSEE, FL 32312
Owner Address 1987 SUNNYDALE DR, TALLAHASSEE, FL 32312
Ass Value Homestead 134311
Just Value Homestead 134311
County Leon
Year Built 2003
Area 1749
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1987 SUNNY DALE DR, TALLAHASSEE, FL 32312

WHITE JANICE M

Name WHITE JANICE M
Physical Address 17568 SE 95TH CT, SUMMERFIELD, FL 34491
Owner Address 17568 SE 95TH CT, SUMMERFIELD, FL 34491
Sale Price 100
Sale Year 2012
Ass Value Homestead 70320
Just Value Homestead 72123
County Marion
Year Built 1994
Area 1248
Applicant Status Wife
Land Code Single Family
Address 17568 SE 95TH CT, SUMMERFIELD, FL 34491
Price 100

WHITE JANICE M

Name WHITE JANICE M
Physical Address 5200 ANISA CT, JACKSONVILLE, FL 32209
Owner Address 5200 ANISA CT, JACKSONVILLE, FL 32209
Ass Value Homestead 51881
Just Value Homestead 51881
County Duval
Year Built 2010
Area 1207
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5200 ANISA CT, JACKSONVILLE, FL 32209

WHITE JANICE LEE

Name WHITE JANICE LEE
Physical Address 9450 BACHMAN RD, ORLANDO, FL 32824
Owner Address PO BOX 210264, ROYAL PALM BEACH, FLORIDA 33421
County Orange
Land Code Vacant Industrial
Address 9450 BACHMAN RD, ORLANDO, FL 32824

JANICE A WHITE

Name JANICE A WHITE
Address 521 Montana Avenue Santa Monica CA 90403
Value 72039
Landvalue 72039
Buildingvalue 165346
Recordingdate 02/08/2002

WHITE JANICE L &

Name WHITE JANICE L &
Physical Address 1682 B RD, LOXAHATCHEE, FL 33470
Owner Address PO BOX 210264, ROYAL PALM BEACH, FL 33421
Ass Value Homestead 359407
Just Value Homestead 359407
County Palm Beach
Year Built 1980
Area 7340
Land Code Single Family
Address 1682 B RD, LOXAHATCHEE, FL 33470

WHITE JANICE L

Name WHITE JANICE L
Physical Address 4136 ERIKA CT, PENSACOLA, FL 32526
Owner Address 4136 ERIKA CT, PENSACOLA, FL 32526
Ass Value Homestead 129462
Just Value Homestead 129462
County Escambia
Year Built 1999
Area 2217
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4136 ERIKA CT, PENSACOLA, FL 32526

WHITE JANICE H

Name WHITE JANICE H
Physical Address 6911 SHIMMERING DR, LAKELAND, FL 33813
Owner Address 6911 SHIMMERING DR, LAKELAND, FL 33813
Ass Value Homestead 139124
Just Value Homestead 139124
County Polk
Year Built 2005
Area 2326
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6911 SHIMMERING DR, LAKELAND, FL 33813

WHITE JANICE F

Name WHITE JANICE F
Physical Address 171 NE TRIPLET DR, CASSELBERRY, FL 32707
Owner Address 171 TRIPLET DR NE, CASSELBERRY, FL 32707
Sale Price 100
Sale Year 2013
Ass Value Homestead 157329
Just Value Homestead 157329
County Seminole
Year Built 1988
Area 2432
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 171 NE TRIPLET DR, CASSELBERRY, FL 32707
Price 100

WHITE JANICE E +

Name WHITE JANICE E +
Physical Address 2136 GARDENIA CIR W, NORTH FORT MYERS, FL 33917
Owner Address 2136 GARDENIA CIR W, NORTH FORT MYERS, FL 33917
Ass Value Homestead 43824
Just Value Homestead 57104
County Lee
Year Built 1961
Area 4462
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2136 GARDENIA CIR W, NORTH FORT MYERS, FL 33917

WHITE JANICE DYER

Name WHITE JANICE DYER
Physical Address 330 LAUREL FALLS DR, APOLLO BEACH, FL 33572
Owner Address 330 LAUREL FALLS DR, APOLLO BEACH, FL 33572
Sale Price 261600
Sale Year 2013
County Hillsborough
Land Code Vacant Residential
Address 330 LAUREL FALLS DR, APOLLO BEACH, FL 33572
Price 261600

WHITE JANICE A

Name WHITE JANICE A
Owner Address USNH BOX 32, FPO, AE 09589
County Pasco
Land Code Vacant Residential

WHITE JANICE

Name WHITE JANICE
Physical Address LEISURE LAKES DR, CHIPLEY, FL 32428
Owner Address 1616 MICHIGAN AVE, LYNN HAVEN, FL 32444
County Washington
Land Code Vacant Residential
Address LEISURE LAKES DR, CHIPLEY, FL 32428

WHITE JANICE

Name WHITE JANICE
Physical Address 8741 VAMO RD, SARASOTA, FL 34231
Owner Address 8741 VAMO RD, SARASOTA, FL 34231
Ass Value Homestead 80038
Just Value Homestead 87100
County Sarasota
Year Built 1984
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8741 VAMO RD, SARASOTA, FL 34231

WHITE JANICE

Name WHITE JANICE
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 566 CRESCENT ST 1ST FLOOR, BROOKLYN, NY 11208
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

WHITE JAMES & JANICE

Name WHITE JAMES & JANICE
Physical Address 2202 JEANNIE ST, NAVARRE, FL
Owner Address 2202 JEANNIE ST, NAVARRE, FL 32566
County Santa Rosa
Year Built 1975
Area 684
Land Code Mobile Homes
Address 2202 JEANNIE ST, NAVARRE, FL

WHITE GEORGE E + JANICE W H/W

Name WHITE GEORGE E + JANICE W H/W
Physical Address 101 WYNETTA DR, INTERLACHEN, FL 32148
Ass Value Homestead 102294
Just Value Homestead 102294
County Putnam
Year Built 2005
Area 3991
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 101 WYNETTA DR, INTERLACHEN, FL 32148

WHITE JANICE L

Name WHITE JANICE L
Physical Address 3409 SE 13TH ST, OCALA, FL 34471
Owner Address 3409 SE 13TH ST, OCALA, FL 34471
Ass Value Homestead 70471
Just Value Homestead 70471
County Marion
Year Built 1967
Area 1765
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3409 SE 13TH ST, OCALA, FL 34471

WHITE DONALD P & JANICE R

Name WHITE DONALD P & JANICE R
Physical Address 579 NE PLANTATION RD UNIT N-109, HUTCHINSON ISLAND, FL 34996
Owner Address 579 NE PLANTATION RD UNIT N-109, STUART, FL 34996
Ass Value Homestead 380000
Just Value Homestead 380000
County Martin
Year Built 1991
Area 1400
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 579 NE PLANTATION RD UNIT N-109, HUTCHINSON ISLAND, FL 34996

JANICE B WHITE & MARCUS C WHITE

Name JANICE B WHITE & MARCUS C WHITE
Address 7718 Hanover Parkway Greenbelt MD 20770
Value 25000
Landvalue 25000
Buildingvalue 41000

JANICE C TRE WHITE & WHITE LIVING TRUST & ROBERT TRE WHITE

Name JANICE C TRE WHITE & WHITE LIVING TRUST & ROBERT TRE WHITE
Address 505 W Lennox Road Palm Harbor FL 34683
Type Condo
Price 53000

JANICE M WHITE

Name JANICE M WHITE
Address 4019 Whitby Lane Grapevine TX
Value 45000
Landvalue 45000
Buildingvalue 222200

JANICE M WHITE

Name JANICE M WHITE
Address 5001 South Avenue #241 Toledo OH
Value 13700
Buildingvalue 13700

JANICE M WHITE

Name JANICE M WHITE
Address 4342 Waters Edge Drive Island Lake IL 60042
Value 9072
Landvalue 9072
Buildingvalue 25924

JANICE M WHITE

Name JANICE M WHITE
Address 11139 W Springgold Drive Boise ID 83709
Value 28000
Landvalue 28000
Buildingvalue 117400
Landarea 5,619 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JANICE M WHITE

Name JANICE M WHITE
Address 4301 Cactus Drive Harrah OK
Value 3649
Landarea 315,461 square feet
Type Residential

JANICE M WHITE

Name JANICE M WHITE
Address 5308 Harvest Hill Drive Harrisburg NC
Value 50000
Landvalue 50000
Buildingvalue 232060
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JANICE M SMITH WHITE

Name JANICE M SMITH WHITE
Address 6934 83rd Street Burbank IL 60459
Landarea 7,076 square feet
Airconditioning Yes
Basement Full and Unfinished

JANICE LYNN WHITE

Name JANICE LYNN WHITE
Address 613 Hillside Road Colleyville TX
Value 32000
Landvalue 32000
Buildingvalue 113900

JANICE LYNN WHITE

Name JANICE LYNN WHITE
Address 11917 85th Drive Peoria AZ 85345
Value 19200
Landvalue 19200

JANICE K WHITE

Name JANICE K WHITE
Address 5708 Keith Drive High Ridge MO 63049
Value 69000
Type Commercial
Basement Full Basement

JANICE HARVEY WHITE

Name JANICE HARVEY WHITE
Address 406 Venture Street Pittsburgh PA 15214
Value 8000
Landvalue 8000
Bedrooms 2
Basement Full

JANICE BORGSCHUTTE & GRACE PENNINO & STEPHEN R WHITE & THOMAS J WHITE

Name JANICE BORGSCHUTTE & GRACE PENNINO & STEPHEN R WHITE & THOMAS J WHITE
Address 700 Skyview Avenue Clearwater FL 33756
Value 21932
Landvalue 19070
Type Residential

JANICE H WHITE

Name JANICE H WHITE
Address 5673 Hunters Chase Court Lithonia GA 30038
Value 66000
Landvalue 66000
Buildingvalue 148100
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 256400

JANICE G WHITE

Name JANICE G WHITE
Address 19506 Keystone Falls Court Richmond TX 77407
Type Real

JANICE ELAINE WHITE

Name JANICE ELAINE WHITE
Address 1002 Cogle Street Thomasville AL 36784
Value 27500
Landvalue 27500

JANICE E WHITE

Name JANICE E WHITE
Address 2611 Morningside Lane Pasadena TX 77506
Value 16362
Landvalue 16362
Buildingvalue 26767

JANICE E WHITE

Name JANICE E WHITE
Address 2320 Mandolin Drive Lima OH 45801
Value 10100
Landvalue 10100
Buildingvalue 54000
Landarea 7,710 square feet

JANICE E WHITE

Name JANICE E WHITE
Address 226 Northpoint Avenue #C High Point NC 27262-1030
Value 5000
Landvalue 5000
Buildingvalue 46100
Bedrooms 2
Numberofbedrooms 2

JANICE DYER WHITE AND CHARLES MUNSON WHITE

Name JANICE DYER WHITE AND CHARLES MUNSON WHITE
Address 330 Laurel Falls Drive Apollo Beach FL 33572
Value 44990
Landvalue 44990
Usage Single Family Residential

JANICE D WHITE & GEORGE W WHITE

Name JANICE D WHITE & GEORGE W WHITE
Address 900 Mcknight Road Smyrna SC
Value 3600
Landvalue 3600
Landarea 52,272 square feet

JANICE D WHITE

Name JANICE D WHITE
Address 1210 Evans Road Evansdale IA 50707
Value 29150
Landvalue 29150
Buildingvalue 151500

JANICE D WHITE

Name JANICE D WHITE
Address 3235 Pheasant Boulevard Springfield OR 97477
Value 58508
Landvalue 58508
Buildingvalue 87060

JANICE C WHITE

Name JANICE C WHITE
Address 1 Astrid Avenue Worcester MA
Value 58300
Landvalue 58300
Buildingvalue 127200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JANICE G WHITE & AMOS J WHITE

Name JANICE G WHITE & AMOS J WHITE
Address 2467 S Stafford Place Columbus OH 43209
Value 54700
Landvalue 54700
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

WHITE ALANSON P JR & JANICE M

Name WHITE ALANSON P JR & JANICE M
Physical Address 5071 CANNON ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5071 CANNON ST, PORT CHARLOTTE, FL 33981

JANICE WHITE

Name JANICE WHITE
Type Voter
State FL
Address 1906 LIVINGSTONE ST, SARASOTA, FL 34231
Phone Number 941-914-6077
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Democrat Voter
State AR
Address 409 BIRDIE DR, MARION, AR 72364
Phone Number 901-282-5683
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Republican Voter
State AR
Address 409 BIRDIE DR APT 10, MARION, AR 72364
Phone Number 870-343-2723
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Republican Voter
State FL
Address 115 W BELLA VISTA ST, LAKELAND, FL 33805
Phone Number 863-616-1602
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State IL
Address 436 N WOLF RD APT 2, HILLSIDE, IL 60162
Phone Number 815-386-8629
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State HI
Address PO BOX 3243, WAILUKU, HI 96793
Phone Number 808-283-8790
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State IL
Address 1711 WEST 82ND ST. 3FL, CHICAGO, IL 60620
Phone Number 773-931-3948
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State IL
Address 6440 S NARRAGANSETT AVE APT 1W, CHICAGO, IL 60638
Phone Number 773-744-8209
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State IL
Address 6730 S CLYDE AVE APT BSMT, CHICAGO, IL 60649
Phone Number 773-587-3286
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State FL
Address 763 BARBER ST, SEBASTIAN, FL 32958
Phone Number 772-766-7219
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State FL
Address 763 BARBER ST, SEBASTIAN, FL 32958
Phone Number 772-571-7219
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State IN
Address 15924 LINDSEY RD, MILTON, IN 47357
Phone Number 765-610-3582
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State LA
Address 688 NEWPORT CIR, TERRYTOWN, LA 70056
Phone Number 504-201-9905
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State AR
Address 360 FOX CHASE DR, HIGDEN, AR 72067
Phone Number 501-825-7718
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State LA
Address PO BOX 1602, OPELOUSAS, LA 70571
Phone Number 337-407-2373
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Democrat Voter
State AL
Address 5 ROLLING HILLS DR, CAMDEN, AL 36726
Phone Number 334-682-4826
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Independent Voter
State LA
Address 4900 QUIET ACRES ROAD, SHREVEPORT, LA 71107
Phone Number 318-929-1699
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Republican Voter
State AL
Address 233 BARBERRY, TONEY, AL 35773
Phone Number 256-990-6151
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Republican Voter
State IL
Address 412 N ROSE DR, AUBURN, IL 62615
Phone Number 217-438-2120
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State AL
Address BESSEMER, BESSEMER, AL 35023
Phone Number 205-491-9098
Email Address [email protected]

JANICE WHITE

Name JANICE WHITE
Type Voter
State DC
Address 3326 B ST SE, WASHINGTON, DC 20019
Phone Number 202-297-5875
Email Address [email protected]

Janice G White

Name Janice G White
Visit Date 4/13/10 8:30
Appointment Number U05664
Type Of Access VA
Appt Made 7/3/13 0:00
Appt Start 7/4/13 18:30
Appt End 7/4/13 23:59
Total People 3819
Last Entry Date 7/3/13 20:25
Meeting Location WH
Caller VISITORS
Description list 1
Release Date 11/08/2013 08:00:00 AM +0000

Janice M White

Name Janice M White
Visit Date 4/13/10 8:30
Appointment Number U52156
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/21/12 8:30
Appt End 11/21/12 23:59
Total People 296
Last Entry Date 11/9/12 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janice M White

Name Janice M White
Visit Date 4/13/10 8:30
Appointment Number U54666
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 11/21/12 8:00
Appt End 11/21/12 23:59
Total People 184
Last Entry Date 11/19/12 17:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

JANICE K WHITE

Name JANICE K WHITE
Visit Date 4/13/10 8:30
Appointment Number U22863
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 8:30
Appt End 7/27/12 23:59
Total People 448
Last Entry Date 7/12/12 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Janice G White

Name Janice G White
Visit Date 4/13/10 8:30
Appointment Number U16473
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/29/2012 9:30
Appt End 6/29/2012 23:59
Total People 289
Last Entry Date 6/26/2012 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janice L White

Name Janice L White
Visit Date 4/13/10 8:30
Appointment Number U89940
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/28/2012 7:30
Appt End 3/28/2012 23:59
Total People 185
Last Entry Date 3/16/2012 10:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janice K White

Name Janice K White
Visit Date 4/13/10 8:30
Appointment Number U90157
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/20/2012 10:00
Appt End 3/20/2012 23:59
Total People 201
Last Entry Date 3/16/2012 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janice K White

Name Janice K White
Visit Date 4/13/10 8:30
Appointment Number U56321
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 7:30
Appt End 11/18/2011 23:59
Total People 321
Last Entry Date 11/4/2011 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Janice L White

Name Janice L White
Visit Date 4/13/10 8:30
Appointment Number U93535
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/26/11 7:30
Appt End 3/26/11 23:59
Total People 349
Last Entry Date 3/22/11 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JANICE K WHITE

Name JANICE K WHITE
Visit Date 4/13/10 8:30
Appointment Number U85456
Type Of Access VA
Appt Made 2/22/11 19:25
Appt Start 3/1/11 7:30
Appt End 3/1/11 23:59
Total People 341
Last Entry Date 2/22/11 19:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JANICE WHITE

Name JANICE WHITE
Visit Date 4/13/10 8:30
Appointment Number U39329
Type Of Access VA
Appt Made 9/9/10 14:41
Appt Start 9/15/10 11:00
Appt End 9/15/10 23:59
Total People 195
Last Entry Date 9/9/10 14:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANICE D WHITE

Name JANICE D WHITE
Visit Date 4/13/10 8:30
Appointment Number U19283
Type Of Access VA
Appt Made 6/25/10 9:35
Appt Start 7/2/10 11:30
Appt End 7/2/10 23:59
Total People 389
Last Entry Date 6/25/10 9:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JANICE G WHITE

Name JANICE G WHITE
Visit Date 4/13/10 8:30
Appointment Number U20431
Type Of Access VA
Appt Made 6/28/10 16:39
Appt Start 6/30/10 10:00
Appt End 6/30/10 23:59
Total People 242
Last Entry Date 6/28/10 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JANICE WHITE

Name JANICE WHITE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 204 Lind Hill Ln, Spout Spring, VA 24593-2805
Vin 2GCEK13M881119483
Phone 434-352-8383

JANICE WHITE

Name JANICE WHITE
Car GMC ACADIA
Year 2007
Address 9410 John White Rd, Midland, NC 28107-8767
Vin 1GKEV33737J169827
Phone 704-786-4269

Janice White

Name Janice White
Car TOYOTA CAMRY
Year 2007
Address 3917 Dry Creek Dr, Austin, TX 78731-3827
Vin 4T1BE46KX7U045259

JANICE WHITE

Name JANICE WHITE
Car CHEVROLET COBALT
Year 2007
Address 9 Theresa St, Ewing, NJ 08618-1505
Vin 1G1AL58F877376120

JANICE WHITE

Name JANICE WHITE
Car CADILLAC DTS
Year 2007
Address 106 Meadow Brook Rd, New London, NH 03257-6177
Vin 1G6KD57Y67U157088
Phone 603-526-7215

JANICE WHITE

Name JANICE WHITE
Car DODGE DAKOTA
Year 2007
Address 220 Maple Crest Ln, Odenville, AL 35120-1861
Vin 1D7HE22P67S191633

JANICE WHITE

Name JANICE WHITE
Car DODGE CALIBER
Year 2007
Address 34 Ohio Dr, Decatur, IL 62526-2347
Vin 1B3HB78K47D424393

JANICE WHITE

Name JANICE WHITE
Car HONDA ACCORD
Year 2007
Address 1389 Renslar Ave, Dayton, OH 45432-3130
Vin 1HGCM56807A131947

JANICE WHITE

Name JANICE WHITE
Car DODGE CHARGER
Year 2007
Address 326 MEADOWLARK DR, OPELOUSAS, LA 70570-7414
Vin 2B3KA43G97H756231

JANICE WHITE

Name JANICE WHITE
Car LINCOLN TOWN CAR
Year 2007
Address 3073 King Rd, Liberty, MS 39645-5218
Vin 1LNHM82W37Y610781
Phone

JANICE MAY WHITE

Name JANICE MAY WHITE
Car TOYOTA COROLLA
Year 2007
Address 3913 Ridgecroft Rd, Baltimore, MD 21206-5029
Vin 2T1BR32E67C715471
Phone

JANICE WHITE

Name JANICE WHITE
Car JEEP GRAND CHEROKEE
Year 2007
Address 1914 Mayfair Dr, Indianapolis, IN 46260-4333
Vin 1J8GR48K07C659313

JANICE WHITE

Name JANICE WHITE
Car HONDA RIDGELINE
Year 2007
Address 5500 Henrys Ln, Great Falls, MT 59404-6469
Vin 2HJYK16307H542043

JANICE WHITE

Name JANICE WHITE
Car NISSAN VERSA
Year 2007
Address 8741 Vamo Rd, Sarasota, FL 34231-6651
Vin 3N1BC13E87L413619

Janice White

Name Janice White
Car CHEVROLET EQUINOX
Year 2007
Address 32 Sesame St, Skowhegan, ME 04976-1120
Vin 2CNDL23FX76232865

JANICE WHITE

Name JANICE WHITE
Car FORD TAURUS
Year 2007
Address 930 5TH ST, ETOWAH, TN 37331-1412
Vin 1FAFP56U67A185162

Janice White

Name Janice White
Car DODGE CHARGER
Year 2007
Address 724 Harriet St, Ypsilanti, MI 48197-5237
Vin 2B3KA43G57H617388

JANICE WHITE

Name JANICE WHITE
Car FORD TAURUS
Year 2007
Address 2990 WHISTLEWOOD WAY, LANSING, MI 48911-6167
Vin 1FAFP53U87A109561

Janice White

Name Janice White
Car SATURN ION
Year 2007
Address 643 E 6th St, Owen, WI 54460-9554
Vin 1G8AJ55F97Z179649

Janice White

Name Janice White
Car NISSAN MURANO
Year 2007
Address 829 Fall Crown Ln, Fenton, MO 63026-3956
Vin JN8AZ08W17W602808
Phone 636-349-7818

Janice White

Name Janice White
Car CHRYSLER 300
Year 2007
Address 69 Turkey Ridge Trl, Lebanon, MO 65536-8617
Vin 2C3KA53G27H799074

JANICE WHITE

Name JANICE WHITE
Car HONDA CR-V
Year 2007
Address 2003 Greenville Tpke, Port Jervis, NY 12771-3267
Vin JHLRE48717C104414
Phone 845-928-4831

JANICE WHITE

Name JANICE WHITE
Car CHEVROLET HHR
Year 2008
Address 3615 S 2045 W, Salt Lake City, UT 84119-3890
Vin 3GNDA23DX8S526883

JANICE WHITE

Name JANICE WHITE
Car CHEVROLET IMPALA
Year 2008
Address 128 WHITE RIDGE RD, PELHAM, TN 37366-3020
Vin 2G1WT58K289282544
Phone 931-467-3598

JANICE WHITE

Name JANICE WHITE
Car DODGE RAM PICKUP 1500
Year 2008
Address 1109 Brown Rd, Belton, SC 29627-8740
Vin 1D7HA182X8S580794

JANICE WHITE

Name JANICE WHITE
Car HONDA ACCORD
Year 2008
Address 2920 Bryden Rd, Columbus, OH 43209-2248
Vin 1HGCS12818A008759

JANICE WHITE

Name JANICE WHITE
Car FORD ESCAPE
Year 2008
Address 4212 Lisa Ln, Middletown, OH 45042-2837
Vin 1FMCU03108KA82944

Janice White

Name Janice White
Car BMW X5
Year 2007
Address 7602 Castle Rock Dr, Clinton, MD 20735-1878
Vin 5UXFE43547L015151
Phone 301-856-5890

JANICE WHITE

Name JANICE WHITE
Car DODGE CHARGER
Year 2007
Address 1626 SPRING AVE NE, CANTON, OH 44714-2348
Vin 2B3KA43R17H642757

Janice White

Name Janice White
Domain acceleratingfutures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-20
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 32 BOX USNH FPO Armed Forces Other Areas 09589
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain healthprotectinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-31
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain drugfreetherapies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-31
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 275, Napper Road|Arundel Gold Coast QLD 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain respiratoryhealthsolutionscentre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain safetyfirstsolution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-29
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain even-hotels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain artva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Hunts Cross Avenue|Woolton Liverpool Cheshire L25 8SZ
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain primastore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-22
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10121Evergreen Way #114 Everett WA 98204-3885
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain hpidocs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-18
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

JANICE WHITE

Name JANICE WHITE
Domain heavenlyorder.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-05
Update Date 2013-01-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10121 evergreen way|#114 everett Washington 98204
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain sanitizingfranchise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

JANICE WHITE

Name JANICE WHITE
Domain whatnextlive.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2010-05-27
Update Date 2012-05-27
Registrar Name REGISTER.IT SPA
Registrant Address Unit 3, Ivory Wharf, 4, Elephant Lane London SE16 4JD
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain healthybreathingcentre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-22
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain antidustmite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

JANICE WHITE

Name JANICE WHITE
Domain csg-sing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name ENOM, INC.
Registrant Address 4891 STRATFORD DRIVE WAIPAHU 96797
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain chocolaterewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-28
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Hunts Cross Avenue|Woolton Liverpool Cheshire L25 8SZ
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain janicewhiteart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain onscentre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain guardedharbor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-04
Update Date 2013-01-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10121 Evergreen Way #249 Everett Washington 98204
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain freshglowface.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-02-07
Update Date 2013-02-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10121Evergreen Way #114 Everett Washington 98204-3885
Registrant Country UNITED STATES

Janice White

Name Janice White
Domain drugfreetherapiesonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-17
Update Date 2011-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address Napper Rd Arundel Queensland 4214
Registrant Country AUSTRALIA
Registrant Fax 610755633134

Janice White

Name Janice White
Domain primamall.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-13
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10121Evergreen Way #114 Everett Washington 98204-3885
Registrant Country UNITED STATES
Registrant Fax 425

Janice White

Name Janice White
Domain looneytunestoys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-19
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Hunts Cross Avenue|Woolton Liverpool Cheshire L25 8SZ
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain thecogency.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 1999-04-07
Update Date 2013-10-03
Registrar Name WEBFUSION LTD.
Registrant Address Unit 3, Ivory Wharf, 4 Elephant Lane London London SE16 4JD
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain witchniche.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-06-11
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Hunts Cross Avenue|Woolton Liverpool Cheshire L25 8SZ
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain bedbugfree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain sanitizingbusinessforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-19
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain nicsonwhite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2012-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 275 Napper Road Arundel Queensland 4214
Registrant Country AUSTRALIA

Janice White

Name Janice White
Domain weightlossdietsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-21
Update Date 2013-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 316 Hunts Cross Avenue|Woolton Liverpool Cheshire L25 8SZ
Registrant Country UNITED KINGDOM

Janice White

Name Janice White
Domain cosyandsnug.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-10-17
Update Date 2013-10-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 Fullers Broadwindsor;Beaminster DT8 3PY
Registrant Country UNITED KINGDOM