Janice Young

We have found 347 public records related to Janice Young in 37 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 53 business registration records connected with Janice Young in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Custodial Personnel. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $35,480.


Janice Elizabeth Young

Name / Names Janice Elizabeth Young
Age 50
Birth Date 1974
Person 15750 27th Ct, Opa Locka, FL 33054
Phone Number 305-653-8356
Possible Relatives







Previous Address 20130 14th Ave, Miami, FL 33169
905 Arabia Ave, Opa Locka, FL 33054
20130 14th Ct, Miami, FL 33169
15750 27th Ave, Opa Locka, FL 33054
15750 27, Miami, FL 33054

Janice Marie Young

Name / Names Janice Marie Young
Age 56
Birth Date 1968
Also Known As John Milton Young
Person 6271 Greenwood Rd #R, Saint Francisville, LA 70775
Phone Number 225-635-3048
Possible Relatives
Previous Address 1286 HC 69 POB, Saint Francisville, LA 70775
1286HC PO Box, St Francisville, LA 70775

Janice Carol Young

Name / Names Janice Carol Young
Age 59
Birth Date 1965
Also Known As Janis Young
Person 2320 Denny Way #E, Seattle, WA 98122
Phone Number 360-568-3247
Possible Relatives
Previous Address 2320 Denny Way #C, Seattle, WA 98122
15001 35th Ave #305, Lynnwood, WA 98087
155 21st Ave #212, Seattle, WA 98122
106 22nd Ave #406, Seattle, WA 98122
155 21st Ave #311, Seattle, WA 98122
230 14th Ave #201, Seattle, WA 98112
747 Campbell Ln, Ponchatoula, LA 70454
1 PO Box #431AA, Ponchatoula, LA 70454
15719 Campbell Ln, Ponchatoula, LA 70454
22337 PO Box, Seattle, WA 98122
Email [email protected]

Janice E Young

Name / Names Janice E Young
Age 59
Birth Date 1965
Person 22 Otis St, Everett, MA 02149
Previous Address 10 Park, Winchester, MA 01890
25 Park, Arlington, MA 02174

Janice Denice Young

Name / Names Janice Denice Young
Age 60
Birth Date 1964
Also Known As Janice D Hill
Person 3898 Highway 65 82 #B, Lake Village, AR 71653
Phone Number 870-265-4661
Possible Relatives







Previous Address 544 Oak St, Lake Village, AR 71653
664 PO Box, Lake Village, AR 71653
6310 Asher Av, Lake Village, AR 71653
8701 Interstate 30, Little Rock, AR 72209
6310 Asher, Lake Village, AR 71653
515 Annex, Lake Village, AR 71653
6310 Colonel Glenn Rd #529, Little Rock, AR 72204
Email [email protected]

Janice Ferris Young

Name / Names Janice Ferris Young
Age 60
Birth Date 1964
Also Known As Janice E Young
Person 592 County Road 35990, Powderly, TX 75473
Phone Number 903-732-4055
Possible Relatives

Previous Address 854 18th St, Paris, TX 75460
590 RR 1 #590, Powderly, TX 75473
802 Carlton St, Sulphur, LA 70663
RR 1, Mabank, TX 75147
338C RR 1, Mabank, TX 75147
Hyde Away, Mabank, TX 75147
854 Se, Paris, TX 75460
338C PO Box, Mabank, TX 75147

Janice C Young

Name / Names Janice C Young
Age 62
Birth Date 1962
Also Known As Jerry Young
Person 902 PO Box, Onset, MA 02558
Phone Number 508-295-8581
Possible Relatives
Previous Address 4 9th Ave, Wareham, MA 02571
4 Ninth, Onset, MA 02558
4 Ninth St, Onset, MA 02558
217 Chestnut, Randolph, MA 02368
221 Chestnut, Randolph, MA 02368
4 9th, Onset, MA 02558
None, Randolph, MA 02368
Email [email protected]

Janice B Young

Name / Names Janice B Young
Age 62
Birth Date 1962
Also Known As Janice C Young
Person 2211 PO Box, Jena, LA 71342
Possible Relatives
Previous Address 379 PO Box, Jena, LA 71342
311 Sycamore St, Jena, LA 71342

Janice Nicole Young

Name / Names Janice Nicole Young
Age 62
Birth Date 1962
Also Known As Janice M Md Young
Person 366 Pine Ave, Naples, FL 34108
Phone Number 239-591-3311
Possible Relatives



Previous Address 10681 Airport Pulling Rd #19, Naples, FL 34109
388 Pine Ave, Naples, FL 34108
8601 Bayshore Dr, Miami, FL 33138
1735 Health Pkwy, Naples, FL 34109
848 1st Ave #300, Naples, FL 34102
510 4th Ave, Naples, FL 34102
81 Cartpath Dr, Meriden, CT 06450
194 Conestoga St, Windsor, CT 06095
4949 Pine Blvd, Saint Louis, MO 63108
330 Julia St #212, New Orleans, LA 70130
Associated Business Jny Health Care Properties Inc Jny Health Care Properties Llc

Janice S Young

Name / Names Janice S Young
Age 64
Birth Date 1960
Also Known As Jan Young
Person 1018 Shadybrook Dr, Baton Rouge, LA 70816
Phone Number 225-755-1080
Possible Relatives






Previous Address 8940 Pine Moss Dr, Baton Rouge, LA 70817

Janice Pickett Young

Name / Names Janice Pickett Young
Age 65
Birth Date 1959
Also Known As Janice M Young
Person 351 Woodpecker St, Baton Rouge, LA 70807
Phone Number 225-775-7376
Possible Relatives
Previous Address 1565 Fraternity St, Baton Rouge, LA 70807
3759 Tuscarora St, Baton Rouge, LA 70805
601, Baton Rouge, LA 70807
601 B, Baton Rouge, LA 70807
5964 Fairlane Ct, Baton Rouge, LA 70812
601 B, Baton Rouge, LA 70812

Janice Yvonne Young

Name / Names Janice Yvonne Young
Age 66
Birth Date 1958
Also Known As Jam Young
Person 19064 Carmel Cir, Aurora, CO 80011
Phone Number 303-366-7102
Possible Relatives
Previous Address 49 Locust St, Winthrop, MA 02152
8555 Fairmount Dr #F207, Denver, CO 80247
4515 Espana Way, Denver, CO 80249
19337 Batavia Pl, Aurora, CO 80011
Email [email protected]

Janice Sue Young

Name / Names Janice Sue Young
Age 67
Birth Date 1957
Also Known As Janice S Weeks
Person 4 Clement Dr, Little Rock, AR 72209
Phone Number 501-562-6076
Possible Relatives







Previous Address 5901 Dreher Ln #10, Little Rock, AR 72209
34 Eaton Dr, Little Rock, AR 72209
7624 Baseline Rd, Little Rock, AR 72209
115 Cleo St, Royal, AR 71968
Clement, Little Rock, AR 72209
Email [email protected]

Janice L Young

Name / Names Janice L Young
Age 69
Birth Date 1955
Person 150 Service, New Boston, TX 75570
Phone Number 903-276-2943
Possible Relatives
Previous Address 1506 PO Box, Mauriceville, TX 77626
82 Corner Of And, New Boston, TX 75570
1505 PO Box, Mauriceville, TX 77626
236 PO Box, Mauriceville, TX 77626
1300 PO Box, Liberty, TX 77575
1387 PO Box, Bastrop, LA 71221
1300 Boswell, Bastrop, LA 71220
Email [email protected]
Associated Business Fresh Gulf Seafood And Deli

Janice C Young

Name / Names Janice C Young
Age 69
Birth Date 1955
Also Known As Janic Young
Person 4 9th Ave, Wareham, MA 02571
Phone Number 508-295-8581
Possible Relatives
Previous Address 902 PO Box, Onset, MA 02558
217 Chestnut, Randolph, MA 02368
4 Minth, Onset, MA 02558
4 Minth St, Onset, MA 02558
221 Chestnut, Randolph, MA 02368
4 9th, Onset, MA 02558

Janice C Young

Name / Names Janice C Young
Age 71
Birth Date 1953
Also Known As Janice L Moore
Person 785 137th St, Miami, FL 33168
Phone Number 305-769-3475
Possible Relatives


Janicel Young



Previous Address 2330 196th St #1965, Opa Locka, FL 33056
789 137th St, Miami, FL 33168

Janice Arline Young

Name / Names Janice Arline Young
Age 72
Birth Date 1952
Also Known As Jan A Young
Person 20912 Trula Ln, Little Rock, AR 72206
Phone Number 501-888-6107
Possible Relatives
Previous Address 20912 Gene Rd, Little Rock, AR 72206
634 Gray Ave, West Columbia, TX 77486
8001 Maabelvale, Mabeluale, AR 72209

Janice L Young

Name / Names Janice L Young
Age 74
Birth Date 1950
Also Known As L Young Janice
Person 5232 Bon Vivant Dr #67, Tampa, FL 33603
Phone Number 813-239-2640
Possible Relatives
C Frederick Young

Previous Address 8510 Armenia Ave #2004, Tampa, FL 33604
105 23rd St #1, Fort Lauderdale, FL 33316
8315 Mulberry St, Tampa, FL 33604
8510 Armenia Ave, Tampa, FL 33604
8510 Armenia Ave #1507, Tampa, FL 33604
8510 Armenia Ave #1912, Tampa, FL 33604
8510 Armenia Ave #2, Tampa, FL 33604
824 28th St, Ft Lauderdale, FL 33315
610 Azeele St, Tampa, FL 33606
8102 Sheldon Rd #1103, Tampa, FL 33615
4949 Marbrisa Dr #1506, Tampa, FL 33624
113 Royal Park Dr #2B, Oakland Park, FL 33309
105 13th Ave, Fort Lauderdale, FL 33301
Email [email protected]

Janice F Young

Name / Names Janice F Young
Age 75
Birth Date 1949
Person 1848 Highway 440, Kentwood, LA 70444
Phone Number 985-229-2984
Possible Relatives

Previous Address 503 5th St, Kentwood, LA 70444
RR 1 CLIO #3, Kentwood, LA 70444
Hwy #440, Kentwood, LA 70444
La Hwy, Kentwood, LA 70444
319 PO Box, Kentwood, LA 70444

Janice Williams Young

Name / Names Janice Williams Young
Age 77
Birth Date 1947
Also Known As Janice E Young
Person 706 Hall Rd, Seagoville, TX 75159
Phone Number 972-287-8250
Possible Relatives

Previous Address 407 5th St, Crandall, TX 75114
6 Thomas Dr, Eureka Springs, AR 72632
Thomas, Eureka Springs, AR 72632
415 13th St, Okmulgee, OK 74447
440 RR 5 POB, Berryville, AR 72616
440 RR 5, Berryville, AR 72616

Janice M Young

Name / Names Janice M Young
Age 77
Birth Date 1947
Also Known As J Young
Person 75 Lowell Rd, Pepperell, MA 01463
Phone Number 978-433-6342
Possible Relatives Edmond J Youngjr

Janice W Young

Name / Names Janice W Young
Age 77
Birth Date 1947
Also Known As Janico Young
Person 3525 Claiborne Ave, Shreveport, LA 71109
Phone Number 318-631-5270
Possible Relatives




C Young


Previous Address 2750 Waggoner Ave #409, Shreveport, LA 71108
1812 Jewella Ave #2207, Shreveport, LA 71109
2733 Abbie St, Shreveport, LA 71103
1812 Geuello, Shreveport, LA 71109

Janice E Young

Name / Names Janice E Young
Age 79
Birth Date 1945
Also Known As J Young
Person 246 Ricky Young Rd, Deridder, LA 70634
Phone Number 337-462-0227
Possible Relatives



D J Young
Previous Address 524 Guyton Swamp Rd, Calhoun, LA 71225
1201 Lakeshore Dr #22, Hot Springs, AR 71913
246 Ricky Young Rd, Sugartown, LA 70662
1201 Lakeshore Dr #22, Hot Springs National Park, AR 71913
121 Kathy Ln, Hot Springs National Park, AR 71913
121 Kathy Ln, Hot Springs, AR 71913
148 PO Box, Deridder, LA 70634

Janice Ann Young

Name / Names Janice Ann Young
Age 81
Birth Date 1943
Also Known As Janie Young
Person 1410 Hartje Ln, Conway, AR 72034
Phone Number 501-329-8965
Possible Relatives

Previous Address 10 Holly Ln, Conway, AR 72032
1440 Hartje Ln, Conway, AR 72034
Email [email protected]

Janice D Young

Name / Names Janice D Young
Age 82
Birth Date 1942
Person 1012 Cleary Ave, Metairie, LA 70001
Phone Number 504-831-0768
Possible Relatives


Previous Address 305 Transcontinental Dr, Metairie, LA 70001
1008 Cleary Ave, Metairie, LA 70001
6609 Jefferson Hwy, Harahan, LA 70123
6609 Jefferson Hwy, New Orleans, LA 70123
305 Montgomery Ave, Metairie, LA 70003

Janice Ann Young

Name / Names Janice Ann Young
Age 83
Birth Date 1941
Also Known As J Young
Person 1017 Cook St, Ruston, LA 71270
Phone Number 318-255-4116
Possible Relatives




Previous Address 407 Barksdale St, Ruston, LA 71270
822 Ponder St, Ruston, LA 71270
4136 13th Ave, Fort Lauderdale, FL 33309

Janice M Young

Name / Names Janice M Young
Age 84
Birth Date 1939
Also Known As James B Young
Person 1553 Balmoral Trce, Stuart, FL 34997
Phone Number 772-781-0001
Possible Relatives



Previous Address 3362 East Snow Rd, Port Saint Lucie, FL 34984
3362 East Snow Rd, Port St Lucie, FL 34984
3362 Snow Rd, Port St Lucie, FL 34984
1380 Kanner Hwy, Stuart, FL 34997
1454 Eagleglen Pl, Stuart, FL 34997
100 Wyndemere Way, Naples, FL 34105
372 Kelsey Park Dr, Palm Beach Gardens, FL 33410
372 Kelsey Park Dr, West Palm Beach, FL 33410
4001 Tamiami Trl, Naples, FL 34103
12970 Dartford Trl #4, Wellington, FL 33414
100 Wyndemere Way #205, Naples, FL 34105
205A 100 Wyndemere Way, Naples, FL 34105
100 Wyndemere Way #205A, Naples, FL 34105
Associated Business Florida Club Charity Classic, Inc

Janice P Young

Name / Names Janice P Young
Age 109
Birth Date 1915
Person 2405 Las Olas Blvd, Ft Lauderdale, FL 33301
Phone Number 954-566-8581
Possible Relatives
Previous Address 1321 10th St, Fort Lauderdale, FL 33312
1321 14th Ave, Fort Lauderdale, FL 33304
1321 10th, Fort Lauderdale, FL 33312
1321 14th St, Fort Lauderdale, FL 33304
2405 Las Olas Blvd, Fort Lauderdale, FL 33301
1511 63rd Ave, Sunrise, FL 33313

Janice Lipscomb Young

Name / Names Janice Lipscomb Young
Age N/A
Person 2420 Gaylynn Dr, Sulphur, LA 70665
Previous Address 439 PO Box, Sulphur, LA 70664
7050 Highway 90, Lake Charles, LA 70615

Janice Young

Name / Names Janice Young
Age N/A
Person 1395 COUNTY ROAD 135, RUSSELLVILLE, AL 35654
Phone Number 256-685-9483

Janice G Young

Name / Names Janice G Young
Age N/A
Person 440 GOLFVIEW DR NE, ARAB, AL 35016

Janice Young

Name / Names Janice Young
Age N/A
Person 460 COUNTY ROAD 113, ARITON, AL 36311

Janice Young

Name / Names Janice Young
Age N/A
Person 2550 COUNTY ROAD 7, LISMAN, AL 36912

Janice Young

Name / Names Janice Young
Age N/A
Person PO BOX 360484, BIRMINGHAM, AL 35236

Janice Young

Name / Names Janice Young
Age N/A
Person PO BOX 184, SILAS, AL 36919

Janice D Young

Name / Names Janice D Young
Age N/A
Person 431 MOUNT NEBO RD, LISMAN, AL 36912

Janice S Young

Name / Names Janice S Young
Age N/A
Person 133 MOUNTAINVIEW CIR, MUNFORD, AL 36268

Janice Young

Name / Names Janice Young
Age N/A
Person 11252 GEORGETOWN ESTATES DR, WILMER, AL 36587
Phone Number 251-645-4469

Janice K Young

Name / Names Janice K Young
Age N/A
Person 507 W COURTLAND AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-386-0935

Janice M Young

Name / Names Janice M Young
Age N/A
Person 130 SINGLETREE DR, HAZEL GREEN, AL 35750
Phone Number 256-828-7965

Janice B Young

Name / Names Janice B Young
Age N/A
Person 1701 MORRIS AVE, OPELIKA, AL 36801
Phone Number 334-745-3472

Janice S Young

Name / Names Janice S Young
Age N/A
Person 133 MOUNTAINVIEW CIR, MUNFORD, AL 36268
Phone Number 256-358-4578

Janice Young

Name / Names Janice Young
Age N/A
Person Gale, Canaan, VT 00000
Previous Address 472 PO Box, West Stewartstown, NH 03597
470 PO Box, West Stewartstown, NH 03597

Janice Young

Name / Names Janice Young
Age N/A
Person 4110 GAULT AVE S, FORT PAYNE, AL 35967
Phone Number 256-844-9548

Janice Young

Name / Names Janice Young
Age N/A
Person 213 SOUTHCREST DR SW, HUNTSVILLE, AL 35802
Phone Number 256-883-4135

Janice L Young

Name / Names Janice L Young
Age N/A
Person 529 EOLINE RD, CENTREVILLE, AL 35042
Phone Number 205-926-4589

Janice Young

Name / Names Janice Young
Age N/A
Person 4595 POARCH RD, ATMORE, AL 36502
Phone Number 251-368-8288

Janice F Young

Name / Names Janice F Young
Age N/A
Person 111 YOUNG DR, NAUVOO, AL 35578
Phone Number 205-387-8806

Janice Young

Name / Names Janice Young
Age N/A
Person PO BOX 471, COURTLAND, AL 35618
Phone Number 256-637-9997

Janice W Young

Name / Names Janice W Young
Age N/A
Person 7530 MURRAY HEIGHTS DR S, IRVINGTON, AL 36544
Phone Number 251-957-6333

Janice L Young

Name / Names Janice L Young
Age N/A
Person 452 15TH CT NW, BIRMINGHAM, AL 35215
Phone Number 205-854-7679

Janice F Young

Name / Names Janice F Young
Age N/A
Person 33 CAIN RD, CHELSEA, AL 35043
Phone Number 205-678-9621

Janice Young

Name / Names Janice Young
Age N/A
Person 9025 GEORGIANA HWY, BRANTLEY, AL 36009
Phone Number 334-496-2061

Janice D Young

Name / Names Janice D Young
Age N/A
Person 119 COUNTY ROAD 129, STEVENSON, AL 35772
Phone Number 256-437-1310

Janice M Young

Name / Names Janice M Young
Age N/A
Person 1278 ELLISON AVE, CREOLA, AL 36525
Phone Number 251-675-3676

Janice M Young

Name / Names Janice M Young
Age N/A
Person 28030 NUKE WHITT LN, ARDMORE, AL 35739
Phone Number 256-423-3992

Janice Young

Name / Names Janice Young
Age N/A
Person 2030 W CHEYENNE DR, CHANDLER, AZ 85224

Janice Young

Business Name Zimmer Young Investments
Person Name Janice Young
Position company contact
State FL
Address P.O. BOX 948503 Maitland FL 32794-8503
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 407-834-4872

Janice Young

Business Name Youngs Daycare
Person Name Janice Young
Position company contact
State ID
Address 2121 N Grants CT Post Falls ID 83854-9134
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 208-773-9973

Janice Young

Business Name Young Janice H Dvm PC
Person Name Janice Young
Position company contact
State AZ
Address 6045 E Duane Ln Cave Creek AZ 85331-6473
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 602-867-3565
Number Of Employees 1
Annual Revenue 48480

Janice Young

Business Name Whiteville Credit Bureau
Person Name Janice Young
Position company contact
State NC
Address 601 S Madison St Whiteville NC 28472-4129
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations

JANICE W. YOUNG

Business Name VALDOSTA/LOWNDES COMPREHENSIVE ADHERENCE GROU
Person Name JANICE W. YOUNG
Position registered agent
State GA
Address 2321 DIANA DR, VALDOSTA, GA 31602
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-10-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE YOUNG

Business Name UNIQUE INDUSTRIES, INC.
Person Name JANICE YOUNG
Position registered agent
Corporation Status Suspended
Agent JANICE YOUNG 2020 RAILROAD DR, SACRAMENTO, CA 95815
Care Of 2020 RAILROAD DR, SACRAMENTO, CA 95815
CEO JANICE YOUNG2020 RAILROAD DR, SACRAMENTO, CA 95815
Incorporation Date 1995-03-17

JANICE YOUNG

Business Name UNIQUE INDUSTRIES, INC.
Person Name JANICE YOUNG
Position CEO
Corporation Status Suspended
Agent 2020 RAILROAD DR, SACRAMENTO, CA 95815
Care Of 2020 RAILROAD DR, SACRAMENTO, CA 95815
CEO JANICE YOUNG 2020 RAILROAD DR, SACRAMENTO, CA 95815
Incorporation Date 1995-03-17

JANICE R YOUNG

Business Name TIMBERLEIGH GROUP, INC.
Person Name JANICE R YOUNG
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0457312012-6
Creation Date 2012-09-04
Type Domestic Corporation

JANICE R YOUNG

Business Name TIMBERLEIGH GROUP, INC.
Person Name JANICE R YOUNG
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0457312012-6
Creation Date 2012-09-04
Type Domestic Corporation

Janice Young

Business Name Rich Young Assoc Inc
Person Name Janice Young
Position company contact
State MO
Address 4501 Fairmount Ave Kansas City MO 64111-4355
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 816-931-4724
Number Of Employees 2
Annual Revenue 1130580
Fax Number 816-931-3666

Janice Young

Business Name Rich Young & Associates Inc
Person Name Janice Young
Position company contact
State MO
Address 4501 Fairmount Ave Kansas City MO 64111-4355
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 816-931-4724

JANICE YOUNG

Business Name PAM YOUNG ENTERPRISES, INC.
Person Name JANICE YOUNG
Position registered agent
State GA
Address 5441 HWY. 75S, CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-24
Entity Status Active/Noncompliance
Type Secretary

Janice Young

Business Name Mountain View Motel
Person Name Janice Young
Position company contact
State OK
Address Highway 9 & Main St Mountain View OK 73062-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 580-347-2870
Email [email protected]
Number Of Employees 1
Annual Revenue 71250

Janice Young

Business Name Mimi Maternity
Person Name Janice Young
Position company contact
State NY
Address 1021 3rd Ave New York NY 10021-8501
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 212-832-2667
Number Of Employees 2
Annual Revenue 5178240

Janice Young

Business Name Leavenworth County Treasurer
Person Name Janice Young
Position company contact
State KS
Address 300 Walnut St Leavenworth KS 66048-2725
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 913-684-0430
Number Of Employees 15
Fax Number 913-684-0436
Website www.leavenworthcounty.org

Janice Young

Business Name Leavenworth County Treasurer
Person Name Janice Young
Position company contact
State KS
Address 425 Laming Rd Tonganoxie KS 66086-9315
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 913-845-2733
Number Of Employees 3

Janice Young

Business Name Lalor Creekside Dental
Person Name Janice Young
Position company contact
State NY
Address 2521 Vestal Pkwy W Vestal NY 13850-1056
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 607-754-2217
Number Of Employees 19
Annual Revenue 3094300

Janice Young

Business Name Lakewood Urology LLC
Person Name Janice Young
Position company contact
State NJ
Address 101 Prospect St Lakewood NJ 08701-5020
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 732-364-1500
Number Of Employees 3
Annual Revenue 602970

Janice Young

Business Name Just Yoga LLC
Person Name Janice Young
Position company contact
State CT
Address 241 Holabird Ave Winsted CT 06098-1848
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Janice Young

Business Name Joy Tabernacle Church
Person Name Janice Young
Position company contact
State AL
Address 522 W Marigold Ave Foley AL 36535-1441
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-943-3161
Number Of Employees 1
Annual Revenue 32320

JANICE ANN YOUNG

Business Name Jay Kidz Inc.
Person Name JANICE ANN YOUNG
Position registered agent
State GA
Address 926 LAKESIDE DR., VALDOSTA, GA 31602
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-11
Entity Status Active/Owes Current Year AR
Type Incorporator

Janice Young

Business Name Janice Young & Associates
Person Name Janice Young
Position company contact
State FL
Address 2106 Saint Johns Ave Jacksonville FL 32204-4419
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 904-384-0018

Janice Young

Business Name Janice Young & Assoc Inc
Person Name Janice Young
Position company contact
State FL
Address 2106 Saint Johns Ave Jacksonville FL 32204-4419
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 904-384-0018
Number Of Employees 2
Annual Revenue 191760

Janice Young

Business Name Janice Young
Person Name Janice Young
Position company contact
State PA
Address 2354 James Drive, Pittsburgh, PA 15237
SIC Code 593201
Phone Number
Email [email protected]

Janice Young

Business Name Janice Psy D Young
Person Name Janice Young
Position company contact
State PA
Address 35 E Elizabeth Ave Ste 23 Bethlehem PA 18018-6505
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Fax Number 610-865-4228

Janice Young

Business Name Hair Solutions
Person Name Janice Young
Position company contact
State NC
Address 133 Western Ave Rocky Mount NC 27804-5740
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Janice Young

Business Name Greater Whiteville Chamber
Person Name Janice Young
Position company contact
State NC
Address 601 S Madison St, Whiteville, NC 28472-4129
Phone Number
Email [email protected]
Title Business Manager

Janice Young

Business Name Greater Whiteville Chamber
Person Name Janice Young
Position company contact
State NC
Address 601 S Madison St Whiteville NC 28472-4129
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 910-642-3171
Email [email protected]
Number Of Employees 2
Fax Number 910-642-6047
Website www.whitevillechamber.org

Janice Young

Business Name Golden Clippers
Person Name Janice Young
Position company contact
State AL
Address 13694 Miller Pit Rd Summerdale AL 36580-3453
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 251-988-2020
Number Of Employees 1
Annual Revenue 37440

Janice Young

Business Name Garcia Life Partners LTD
Person Name Janice Young
Position company contact
State IL
Address 5101 S Kildare Ave Chicago IL 60632-4608
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 773-735-5600
Number Of Employees 10
Annual Revenue 2488800
Fax Number 773-735-3072

JANICE C. YOUNG

Business Name GROVER YOUNG'S USED AUTO SALES, INC.
Person Name JANICE C. YOUNG
Position registered agent
State GA
Address P.O. BOX 3194, GAINESVILLE, GA 30503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janice L. Young

Business Name GEORGIA TRACKERS ALLIANCE, INC.
Person Name Janice L. Young
Position registered agent
State GA
Address 10408 Big Canoe, Jasper, GA 30143
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-02-20
Entity Status Active/Compliance
Type Secretary

Janice Young

Business Name Fred Young Blacktop Paving & S
Person Name Janice Young
Position company contact
State MO
Address 604 W Springfield Rd Saint Clair MO 63077-1907
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 636-629-2754

Janice Young

Business Name Flowers By Janice
Person Name Janice Young
Position company contact
State LA
Address 6609 Jefferson Hwy Harahan LA 70123-5018
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 504-737-1233
Number Of Employees 4
Annual Revenue 261120

Janice Young

Business Name Eye Associates Of New Mexico, Ltd
Person Name Janice Young
Position company contact
State NM
Address 806 Dr Martin Luther King, Albuquerque, NM 87102
Phone Number
Email [email protected]
Title Physician

Janice Young

Business Name Enviro-Resources Corporation
Person Name Janice Young
Position company contact
State FL
Address 9140 Golfside Dr Ste 3s Jacksonville FL 32256-1819
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 904-448-4066

Janice Young

Business Name Enviro-Resources Corp
Person Name Janice Young
Position company contact
State FL
Address 9140 Golfside Dr # 3s Jacksonville FL 32256-1819
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 904-448-4066
Number Of Employees 9
Annual Revenue 1390500
Fax Number 904-448-2734

Janice Young

Business Name Eden Prairie Schools
Person Name Janice Young
Position company contact
State MN
Address 8100 Schools Road, Eden Prairie, MN 55344-3657
Phone Number
Email [email protected]
Title Administrative Assistant

Janice Young

Business Name Dumas Municipal Building
Person Name Janice Young
Position company contact
State AR
Address 155 E Waterman St Dumas AR 71639-2226
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-382-2121
Number Of Employees 110
Fax Number 870-382-6846

Janice Young

Business Name Downtown Winter Park BR 36
Person Name Janice Young
Position company contact
State FL
Address 275 S New York Ave Winter Park FL 32789-4235
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 407-628-4800

Janice Young

Business Name Damians Special Events
Person Name Janice Young
Position company contact
State FL
Address 2119 Pullman Cir Pensacola FL 32526-6536
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-494-0123

Janice Young

Business Name City of Crestview
Person Name Janice Young
Position company contact
State FL
Address P.O. BOX 1209 Crestview FL 32536-1209
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 850-682-6134

Janice Young

Business Name Bible Way Church of Atlas Road
Person Name Janice Young
Position company contact
State SC
Address 2440 Atlas Rd, Columbia, SC 29209-3626
Phone Number
Email [email protected]
Title Accounts Receivable Director

Janice Young

Business Name 1st Years
Person Name Janice Young
Position company contact
State PA
Address 957 Franklin Ave Pittsburgh PA 15221-2935
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Fax Number 412-247-9644

JANICE YOUNG

Person Name JANICE YOUNG
Filing Number 122229400
Position TREASURER
State TX
Address 2321 16TH AVE NORTH, Texas City TX 77591

JANICE YOUNG

Person Name JANICE YOUNG
Filing Number 122229400
Position VICE PRESIDENT
State TX
Address 2321 16TH AVE NORTH, Texas City TX 77591

Janice Young

Person Name Janice Young
Filing Number 102728400
Position Director
State TX
Address 2321 16TH AVE N, Texas City TX 77590

Janice Young

Person Name Janice Young
Filing Number 102728400
Position VP/T
State TX
Address 2321 16TH AVE N, Texas City TX 77590

JANICE YOUNG

Person Name JANICE YOUNG
Filing Number 131385400
Position Director
State TX
Address 6604 SEWANEE, Houston TX 77005

Janice Young

Person Name Janice Young
Filing Number 800141029
Position Member
State LA
Address 5923 Augie Lyons Rd., Sulphur LA 70664

Janice Gayle Young

Person Name Janice Gayle Young
Filing Number 801881362
Position Director
State TX
Address 8301 Dryden Court, Amarillo TX 79119

JANICE YOUNG

Person Name JANICE YOUNG
Filing Number 131385400
Position VICE PRESIDENT
State TX
Address 6604 SEWANEE, Houston TX 77005

JANICE YOUNG

Person Name JANICE YOUNG
Filing Number 122229400
Position Director
State TX
Address 2321 16TH AVE NORTH, Texas City TX 77591

Young Janice E

State NY
Calendar Year 2015
Employer P.s. 321 - Brooklyn
Job Title Annual Educational Para
Name Young Janice E
Annual Wage $36,298

Young Janice M

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Instructional Specialist P-8
Name Young Janice M
Annual Wage $71,940

Young Janice C

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Alternative School Director
Name Young Janice C
Annual Wage $76,939

Young Janice J

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $11,768

Young Janice M

State GA
Calendar Year 2011
Employer Pike County Board Of Education
Job Title Bus Driver
Name Young Janice M
Annual Wage $900

Young Janice M

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Instructional Specialist P-8
Name Young Janice M
Annual Wage $70,179

Young Janice C

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Alternative School Director
Name Young Janice C
Annual Wage $73,280

Young Janice M

State GA
Calendar Year 2010
Employer Pike County Board Of Education
Job Title Bus Driver
Name Young Janice M
Annual Wage $11,071

Young Janice M

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Instructional Specialist P-8
Name Young Janice M
Annual Wage $69,146

Young Janice C

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Alternative School Director
Name Young Janice C
Annual Wage $73,004

Young Janice E

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Young Janice E
Annual Wage $37,305

Young Janice D

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Young Janice D
Annual Wage $41,816

Young Janice D

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Young Janice D
Annual Wage $18,974

Young Janice E

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Young Janice E
Annual Wage $36,390

Young Janice J

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $15,273

Young Lauren Janice

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Young Lauren Janice
Annual Wage $30,523

Young Janice M

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Young Janice M
Annual Wage $20,805

Young Lauren Janice

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Young Lauren Janice
Annual Wage $30,032

Young Janice D

State FL
Calendar Year 2015
Employer Miami-dade County
Name Young Janice D
Annual Wage $21,447

Young Janice E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Young Janice E
Annual Wage $5,249

Young Janice M

State FL
Calendar Year 2015
Employer Levy Co School Board
Name Young Janice M
Annual Wage $20,008

Young Lauren Janice

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Young Lauren Janice
Annual Wage $42,000

Young Janice

State CT
Calendar Year 2018
Employer Board Of Regents
Name Young Janice
Annual Wage $6,652

Young Janice

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Young Janice
Annual Wage $13,304

Young Janice

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Young Janice
Annual Wage $13,304

Young Janice

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Young Janice
Annual Wage $12,224

Young Janice

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Young Janice
Annual Wage $500

Young Janice

State AR
Calendar Year 2018
Employer Wynne School District
Job Title Special Ed Aides
Name Young Janice
Annual Wage $16,201

Young Janice D

State FL
Calendar Year 2016
Employer Miami-dade County
Name Young Janice D
Annual Wage $30,837

Young Janice S

State AR
Calendar Year 2017
Employer Wynne School District
Name Young Janice S
Annual Wage $15,373

Young Janice C

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Assistant Principal
Name Young Janice C
Annual Wage $74,980

Young Janice J

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $17,462

Young Janice E

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Young Janice E
Annual Wage $31,538

Young Janice E

State NJ
Calendar Year 2018
Employer East Orange School District
Name Young Janice E
Annual Wage $29,250

Young Janice E

State NJ
Calendar Year 2017
Employer East Orange School District
Name Young Janice E
Annual Wage $29,250

De Young Janice C

State NJ
Calendar Year 2016
Employer Passaic County Vc
Job Title Health & Physical Education
Name De Young Janice C
Annual Wage $99,040

De Young Janice C

State NJ
Calendar Year 2015
Employer Passaic County Vc
Job Title Health & Physical Education
Name De Young Janice C
Annual Wage $111,592

Young Janice

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Young Janice
Annual Wage $3,177

Young Janice E

State IL
Calendar Year 2018
Employer Department Of Public Health
Job Title Health Facil Surveillance Nurse
Name Young Janice E
Annual Wage $9,100

Young Janice E

State IL
Calendar Year 2015
Employer St Charles Cusd 303
Name Young Janice E
Annual Wage $103,856

Young Janice M

State ID
Calendar Year 2018
Employer Boise Independent District
Job Title Child Nutrition ? Other
Name Young Janice M
Annual Wage $14,186

Young Janice M

State ID
Calendar Year 2017
Employer Boise Independent District
Name Young Janice M
Annual Wage $10,404

Young Janice M

State ID
Calendar Year 2016
Employer Boise Independent District
Name Young Janice M
Annual Wage $9,990

Young Janice B

State GA
Calendar Year 2018
Employer Wilcox County Board Of Education
Job Title Special Ed Parapro/Aide
Name Young Janice B
Annual Wage $14,883

Young Janice M

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Young Janice M
Annual Wage $12,722

Young Janice J

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $24,830

Young Janice C

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Alternative School Director
Name Young Janice C
Annual Wage $82,529

Young Janice B

State GA
Calendar Year 2017
Employer Wilcox County Board Of Education
Job Title Special Ed Parapro/Aide
Name Young Janice B
Annual Wage $14,944

Young Janice J

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $24,220

Young Janice W

State GA
Calendar Year 2017
Employer Clayton County Public Employee Retirement System
Name Young Janice W
Annual Wage $34,073

Young Janice C

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Alternative School Director
Name Young Janice C
Annual Wage $81,342

Young Janice J

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $24,190

Young Janice C

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Esol Teacher
Name Young Janice C
Annual Wage $78,949

Young Janice J

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $17,665

Young Janice W

State GA
Calendar Year 2015
Employer County Of Clayton
Name Young Janice W
Annual Wage $29,790

Young Janice C

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Director Of Glrs
Name Young Janice C
Annual Wage $78,781

Young Janice J

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Young Janice J
Annual Wage $16,450

Young Janice C

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Director Of Glrs
Name Young Janice C
Annual Wage $77,048

Young Janice W

State GA
Calendar Year 2018
Employer County Of Clayton
Name Young Janice W
Annual Wage $34,469

Young Janice S

State AR
Calendar Year 2016
Employer Wynne School District
Name Young Janice S
Annual Wage $15,347

Janice Young

Name Janice Young
Address 333 Laurina St Jacksonville FL 32216-9080 APT 146-0604
Mobile Phone 904-329-4221
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Young

Name Janice Young
Address 113 Chadbourne Ridge Rd North Waterboro ME 04061 -4330
Phone Number 207-247-0036
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Janice Young

Name Janice Young
Address 20 Alder Dr East Waterboro ME 04030 -5124
Phone Number 207-247-4518
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice M Young

Name Janice M Young
Address 80 Outback Rd Hudson ME 04449 -3083
Phone Number 207-327-1342
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Young

Name Janice Young
Address 410 N Abbey Rd Urbana IL 61802 -2271
Phone Number 217-337-5895
Telephone Number 217-370-0476
Mobile Phone 217-370-0476
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Young

Name Janice Young
Address 1238 Brook Run Dr Apt 1B Mishawaka IN 46544-9298 -0009
Phone Number 240-217-1939
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice K Young

Name Janice K Young
Address 979 Berwick Blvd Pontiac MI 48341 -2316
Phone Number 248-334-3201
Mobile Phone 248-421-2130
Email [email protected]
Gender Female
Date Of Birth 1954-05-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice A Young

Name Janice A Young
Address 19381 Rensellor St Livonia MI 48152 -2524
Phone Number 248-777-9838
Gender Female
Date Of Birth 1937-09-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
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 Young

Name Janice Young
Address 30950 Plum Lane Dr Madison Heights MI 48071-1512 -1512
Phone Number 248-935-7572
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice Young

Name Janice Young
Address 572 Wilson Bridge Dr Oxon Hill MD 20745 APT A1-1852
Phone Number 301-567-5209
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Janice P Young

Name Janice P Young
Address 12557B Woodsboro Pike Keymar MD 21757 APT B-8722
Phone Number 301-845-0071
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice L Young

Name Janice L Young
Address 6305 Grant Chapman Dr La Plata MD 20646 -3525
Phone Number 301-934-9354
Gender Unknown
Date Of Birth 1957-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Janice D Young

Name Janice D Young
Address 1406 N 5th St Pekin IL 61554 -2036
Phone Number 309-712-1157
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Young

Name Janice L Young
Address 19720 Hartwell St Detroit MI 48235 -1172
Phone Number 313-342-4909
Telephone Number 313-342-4909
Mobile Phone 313-342-4909
Email [email protected]
Gender Female
Date Of Birth 1949-10-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Young

Name Janice Young
Address 23001 W 7 Mile Rd Detroit MI 48219 APT 26-1748
Phone Number 313-516-7384
Mobile Phone 313-999-4521
Gender Female
Date Of Birth 1966-03-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice M Young

Name Janice M Young
Address 8392 N Illinois St Indianapolis IN 46260 -2945
Phone Number 317-253-0396
Gender Female
Date Of Birth 1942-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice C Young

Name Janice C Young
Address 694 Se 4th Ave Melrose FL 32666 -5426
Phone Number 352-475-5371
Email [email protected]
Gender Female
Date Of Birth 1936-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janice S Young

Name Janice S Young
Address 518 Coachlight Way Winter Park FL 32792 -2910
Phone Number 407-671-3201
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Janice Young

Name Janice Young
Address 401 N Constitution Dr Aurora IL 60506 APT 329-7609
Phone Number 630-264-1217
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice L Young

Name Janice L Young
Address 8243 E 1780n Rd Momence IL 60954 -3352
Phone Number 815-472-4683
Email [email protected]
Gender Female
Date Of Birth 1951-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice O Young

Name Janice O Young
Address 2070 Wildwood Ln Saint Johns FL 32259 -9047
Phone Number 904-287-5059
Email [email protected]
Gender Female
Date Of Birth 1954-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice L Young

Name Janice L Young
Address 4467 Vinton Rd Jacksonville FL 32207 -7464
Phone Number 904-696-9773
Email [email protected]
Gender Female
Date Of Birth 1963-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice Young

Name Janice Young
Address 1836 Taft St Hollywood FL 33020 APT 2-2721
Phone Number 954-927-8833
Mobile Phone 954-921-2784
Email [email protected]
Gender Female
Date Of Birth 1940-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice A Young

Name Janice A Young
Address 5200 Tyler St Hollywood FL 33021 -6434
Phone Number 954-987-6930
Gender Female
Date Of Birth 1964-11-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

YOUNG, JANICE MRS

Name YOUNG, JANICE MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991423592
Application Date 2003-06-19
Contributor Occupation Homemaker
Contributor Employer Information Requested Per Best Efforts
Organization Name Hunt Forest Products
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 246 RICKY YOUNG Rd DE RIDDER LA

YOUNG, JANICE J

Name YOUNG, JANICE J
Amount 1000.00
To PETRO, JIM
Year 2004
Application Date 2004-01-20
Recipient Party R
Recipient State OH
Seat state:office
Address 13221 WELLESLEY DR PICKERINGTON OH

YOUNG, JANICE

Name YOUNG, JANICE
Amount 250.00
To Mike McIntyre (D)
Year 2012
Transaction Type 15
Filing ID 11930687138
Application Date 2011-03-29
Contributor Occupation Executive Director
Contributor Employer Whiteville Cham Of Comm
Organization Name Whiteville Cham of Comm
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Mike McIntyre for Congress
Seat federal:house
Address 125 Elizabeth Dr WHITEVILLE NC

YOUNG, JANICE MS

Name YOUNG, JANICE MS
Amount 250.00
To Mike McIntyre (D)
Year 2010
Transaction Type 15
Filing ID 10931887488
Application Date 2010-10-20
Contributor Occupation Executive Director
Contributor Employer Whiteville Cham Of Comm
Organization Name Whiteville Cham of Comm
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Mike McIntyre for Congress
Seat federal:house
Address 125 Elizabeth Dr WHITEVILLE NC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931347264
Application Date 2008-03-03
Contributor Occupation Substitute Teacher
Contributor Employer Prince Georges County bo
Organization Name Prince George's County Board
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7337 Sheila Ln CLINTON MD

YOUNG, JANICE

Name YOUNG, JANICE
Amount 100.00
To HALEY, NIKKI
Year 2010
Application Date 2010-06-18
Contributor Occupation OFFICE ADMINISTRATOR
Recipient Party R
Recipient State SC
Seat state:governor
Address 2411 JOYNER ST BEAUFORT SC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 100.00
To COHEN, ELLEN
Year 2010
Application Date 2010-09-21
Contributor Occupation RETAIL
Contributor Employer PINTO RANCH
Recipient Party D
Recipient State TX
Seat state:lower

YOUNG, JANICE

Name YOUNG, JANICE
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-09-22
Recipient Party D
Recipient State TX
Seat state:governor

YOUNG, JANICE

Name YOUNG, JANICE
Amount 100.00
To JACKSON, DARRELL
Year 20008
Application Date 2008-05-14
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State SC
Seat state:upper
Address 524 MOTLEY RD HOPKINS SC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 100.00
To PERDUE, BEV
Year 20008
Application Date 2008-02-24
Contributor Occupation EXECUTIVE SECRETARY
Contributor Employer WHITEVILLE CHAMBER OF COMMERCE
Organization Name GREATER WHITEVILLE CHAMBER OF COMMERCE
Recipient Party D
Recipient State NC
Seat state:governor
Address 125 ELIZABETH DR WHITEVILLE NC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 70.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-06-12
Recipient Party D
Recipient State NY
Seat state:governor
Address 14 NOSBAND AVE WHITE PLAINS NY

YOUNG, JANICE

Name YOUNG, JANICE
Amount 50.00
To BARBER, ROBERT
Year 2010
Application Date 2010-10-25
Contributor Occupation OFFICE ADM
Recipient Party D
Recipient State SC
Seat state:office
Address 2411 JOYNER ST BEAUFORT SC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 50.00
To MCMASTER, HENRY
Year 2010
Application Date 2010-04-15
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 102 LYNNWOOD RD WALTERBORO SC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 50.00
To PERDUE, BEV
Year 20008
Application Date 2008-06-26
Contributor Occupation EXECUTIVE SECRETARY
Contributor Employer WHITEVILLE CHAMBER OF COMMERCE
Organization Name GREATER WHITEVILLE CHAMBER OF COMMERCE
Recipient Party D
Recipient State NC
Seat state:governor
Address 125 ELIZABETH DR WHITEVILLE NC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 50.00
To BERRY, DEBORAH L
Year 2006
Application Date 2006-09-09
Recipient Party D
Recipient State IA
Seat state:lower
Address 4936 S FORRESTVILLE CHICAGO IL

YOUNG, JANICE

Name YOUNG, JANICE
Amount 50.00
To PERDUE, BEV
Year 20008
Application Date 2008-04-21
Contributor Occupation EXECUTIVE SECRETARY
Contributor Employer WHITEVILLE CHAMBER OF COMMERCE
Organization Name GREATER WHITEVILLE CHAMBER OF COMMERCE
Recipient Party D
Recipient State NC
Seat state:governor
Address 125 ELIZABETH DR WHITEVILLE NC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 40.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-09-17
Recipient Party D
Recipient State NC
Seat state:governor
Address 125 ELIZABETH DR WHITEVILLE NC

YOUNG, JANICE

Name YOUNG, JANICE
Amount 25.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-03-23
Recipient Party R
Recipient State IA
Seat state:governor
Address 40 HI VIEW KNOLL WAUKEE IA

YOUNG, JANICE

Name YOUNG, JANICE
Amount 25.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-06-22
Recipient Party R
Recipient State IA
Seat state:governor
Address 40 HI VIEW KNOLL WAUKEE IA

YOUNG, JANICE

Name YOUNG, JANICE
Amount 20.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-07-05
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 23591 W NEWELL CIR FARMINGTON HILLS MI

YOUNG, JANICE

Name YOUNG, JANICE
Amount 20.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2006
Application Date 2006-04-13
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 23591 W NEWELL CIR FARMINGTON HILLS MI

YOUNG, JANICE

Name YOUNG, JANICE
Amount 20.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2004
Application Date 2003-08-26
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 6302 MINERAL POINT RD APT 109 MADISON WI

YOUNG, JANICE

Name YOUNG, JANICE
Amount 20.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2004
Application Date 2003-06-11
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 6302 MINERAL POINT RD APT 109 MADISON WI

YOUNG, JANICE K

Name YOUNG, JANICE K
Amount 20.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State IN
Seat state:governor
Address 8444 S E ST INDIANAPOLIS IN

JANICE M YOUNG

Name JANICE M YOUNG
Address 78 -A Renwick Road Wakefield MA
Value 180000
Buildingvalue 180000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANICE YOUNG

Name JANICE YOUNG
Address 319 12 STREET, NY 11215
Value 1100000
Full Value 1100000
Block 1023
Lot 63
Stories 2

YOUNG JANICE C

Name YOUNG JANICE C
Physical Address 112 HILLSIDE RD
Owner Address 112 HILLSIDE ROAD
Sale Price 1
Ass Value Homestead 75800
County camden
Address 112 HILLSIDE RD
Value 107900
Net Value 107900
Land Value 32100
Prior Year Net Value 107900
Transaction Date 2011-01-08
Property Class Residential
Deed Date 2009-06-23
Sale Assessment 107900
Price 1

YOUNG ROBERT J & JANICE

Name YOUNG ROBERT J & JANICE
Physical Address 6249 PHILCO ST, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1997
Area 2382
Land Code Single Family
Address 6249 PHILCO ST, ENGLEWOOD, FL 34224

YOUNG JOHN R III & JANICE F

Name YOUNG JOHN R III & JANICE F
Physical Address 109 ARAPAHO TRL, CRESTVIEW, FL 32536
Owner Address 109 ARAPAHO TRAIL, CRESTVIEW, FL 32536
Ass Value Homestead 125023
Just Value Homestead 125023
County Okaloosa
Year Built 1999
Area 2192
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 109 ARAPAHO TRL, CRESTVIEW, FL 32536

YOUNG JANICE S

Name YOUNG JANICE S
Physical Address 518 COACHLIGHT WAY, WINTER PARK, FL 32792
Owner Address 518 COACHLIGHT WAY, WINTER PARK, FLORIDA 32792
Ass Value Homestead 91040
Just Value Homestead 91040
County Orange
Year Built 1965
Area 1746
Land Code Single Family
Address 518 COACHLIGHT WAY, WINTER PARK, FL 32792

YOUNG JANICE R

Name YOUNG JANICE R
Physical Address 1203 SUNSET LN, LUTZ, FL 33549
Owner Address 1203 SUNSET LN, LUTZ, FL 33549
Ass Value Homestead 112604
Just Value Homestead 262752
County Hillsborough
Year Built 1955
Area 1513
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1203 SUNSET LN, LUTZ, FL 33549

YOUNG JANICE M TRUSTEE FBO JAN

Name YOUNG JANICE M TRUSTEE FBO JAN
Physical Address 334 SULTANA LN, MAITLAND, FL 32751
Owner Address 334 SULTANA LN, MAITLAND, FL 32751
Ass Value Homestead 132799
Just Value Homestead 134980
County Seminole
Year Built 1957
Area 2236
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 334 SULTANA LN, MAITLAND, FL 32751

YOUNG JANICE M

Name YOUNG JANICE M
Physical Address 19621 LAKE LINCOLN LN, EUSTIS FL, FL 32726
Ass Value Homestead 178202
Just Value Homestead 178202
County Lake
Year Built 1983
Area 2540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class III
Address 19621 LAKE LINCOLN LN, EUSTIS FL, FL 32726

YOUNG JANICE L

Name YOUNG JANICE L
Physical Address 2641 GATELY DR W, WEST PALM BEACH, FL 33415
Owner Address 2641 GATELY DR W # 1201, WEST PALM BEACH, FL 33415
Ass Value Homestead 59220
Just Value Homestead 59220
County Palm Beach
Year Built 1988
Area 1626
Applicant Status Wife
Land Code Condominiums
Address 2641 GATELY DR W, WEST PALM BEACH, FL 33415

YOUNG JANICE M

Name YOUNG JANICE M
Address 165 EAST 45 STREET, NY 11203
Value 422000
Full Value 422000
Block 4825
Lot 45
Stories 1

YOUNG JANICE L

Name YOUNG JANICE L
Physical Address 4467 VINTON RD, JACKSONVILLE, FL 32207
Owner Address 4467 VINTON RD, JACKSONVILLE, FL 32207
Ass Value Homestead 67244
Just Value Homestead 67244
County Duval
Year Built 1961
Area 1114
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4467 VINTON RD, JACKSONVILLE, FL 32207

YOUNG JANICE E & GEORGE E

Name YOUNG JANICE E & GEORGE E
Owner Address 7016 WINDWOOD LN, MILTON, FL 32583
County Santa Rosa
Land Code Timberland - site index 80 to 89

YOUNG JANICE E &

Name YOUNG JANICE E &
Physical Address 5108 WALTON ST, MILTON, FL
Owner Address VAN BEBER DONNA J, MILTON, FL 32583
County Santa Rosa
Year Built 1920
Area 1028
Land Code Single Family
Address 5108 WALTON ST, MILTON, FL

YOUNG JANICE E &

Name YOUNG JANICE E &
Physical Address 5113 WALTON ST, MILTON, FL
Owner Address VAN BEBER DONNA J, MILTON, FL 32583
County Santa Rosa
Year Built 1900
Area 1383
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5113 WALTON ST, MILTON, FL

YOUNG JANICE B

Name YOUNG JANICE B
Physical Address 915 BOND WAY, DELRAY BEACH, FL 33483
Owner Address 915 BOND WAY, DELRAY BEACH, FL 33483
Ass Value Homestead 259000
Just Value Homestead 284749
County Palm Beach
Year Built 1958
Area 2181
Land Code Single Family
Address 915 BOND WAY, DELRAY BEACH, FL 33483

YOUNG JANICE A HUXTABLE

Name YOUNG JANICE A HUXTABLE
Physical Address 2119 PULLMAN CIR, PENSACOLA, FL 32526
Owner Address 4595 POARCH RD, ATMORE, AL 36502
County Escambia
Year Built 1961
Area 1320
Land Code Single Family
Address 2119 PULLMAN CIR, PENSACOLA, FL 32526

YOUNG JANICE A

Name YOUNG JANICE A
Physical Address 4705 W TRILBY AV, TAMPA, FL 33616
Owner Address 4705 W TRILBY AVE, TAMPA, FL 33616
Ass Value Homestead 92558
Just Value Homestead 113481
County Hillsborough
Year Built 1955
Area 2107
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4705 W TRILBY AV, TAMPA, FL 33616

Young Janice

Name Young Janice
Physical Address 3362 SE E SNOW RD, Port Saint Lucie, FL 34953
Owner Address 19621 Lake Lincoln Ln, Eustis, FL 32736
County St. Lucie
Year Built 1996
Area 2044
Land Code Single Family
Address 3362 SE E SNOW RD, Port Saint Lucie, FL 34953

YOUNG JANICE

Name YOUNG JANICE
Physical Address 270 SE STATE ROAD 121, WILLISTON, FL
Owner Address 270 SE STATE RD 121, WILLISTON, FL 32696
Ass Value Homestead 72277
Just Value Homestead 72277
County Levy
Year Built 1997
Area 2052
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 270 SE STATE ROAD 121, WILLISTON, FL

YOUNG JAMES G JR & JANICE L

Name YOUNG JAMES G JR & JANICE L
Physical Address 1007,, FL 32348
Owner Address P O BOX 527, OXFORD, FL 34484
County Taylor
Year Built 1995
Area 1216
Land Code Mobile Homes
Address 1007,, FL 32348

YOUNG JANICE G

Name YOUNG JANICE G
Physical Address 2106 ST JOHNS AVE, JACKSONVILLE, FL 32204
Owner Address 2106 ST JOHNS AVE, JACKSONVILLE, FL 32204
Ass Value Homestead 120797
Just Value Homestead 271184
County Duval
Year Built 1919
Area 3128
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2106 ST JOHNS AVE, JACKSONVILLE, FL 32204

YOUNG BAXTER H & JANICE C

Name YOUNG BAXTER H & JANICE C
Physical Address 694 4TH AVE SE, MELROSE, FL
Owner Address 694 SE 4TH AVE, MELROSE, FL 32666
Ass Value Homestead 148650
Just Value Homestead 166904
County Bradford
Year Built 1986
Area 2398
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 694 4TH AVE SE, MELROSE, FL

JANICE A HUXTABLE YOUNG

Name JANICE A HUXTABLE YOUNG
Address 2119 Pullman Circle Pensacola FL 32526
Value 48671
Landvalue 16150
Price 47000
Usage Residential Lot

JANICE A YOUNG

Name JANICE A YOUNG
Address 4705 W Trilby Avenue Tampa FL 33616
Value 30641
Landvalue 30641
Usage Single Family Residential

JANICE M YOUNG

Name JANICE M YOUNG
Address 7337 Sheila Lane Clinton MD 20735
Value 75000
Landvalue 75000
Buildingvalue 73400
Airconditioning yes

JANICE L YOUNG

Name JANICE L YOUNG
Address 6305 Grant Chapman Drive La Plata MD
Value 130200
Landvalue 130200
Buildingvalue 201200
Landarea 44,431 square feet
Airconditioning yes
Numberofbathrooms 2.1

JANICE J YOUNG

Name JANICE J YOUNG
Address 8115 W 154th Street Overland Park KS
Value 5803
Landvalue 5803
Buildingvalue 25788

JANICE I BRANAM & ALAN E YOUNG

Name JANICE I BRANAM & ALAN E YOUNG
Address 3004 Mardigras Lane Fort Wayne IN

JANICE G YOUNG

Name JANICE G YOUNG
Address 2106 St Johns Avenue Jacksonville FL 32204
Value 226688
Landvalue 72000
Buildingvalue 152348
Usage Comm/Res/Off

JANICE F YOUNG

Name JANICE F YOUNG
Address 1430 SE Malden Street Portland OR 97202
Value 273100
Landvalue 273100
Buildingvalue 247800

JANICE E YOUNG & RIKKI S L SHERR YOUNG

Name JANICE E YOUNG & RIKKI S L SHERR YOUNG
Address 4703 Sharon Donna Drive Greensboro NC 27406-8696
Value 35000
Landvalue 35000
Buildingvalue 564800
Bedrooms 5
Numberofbedrooms 5

JANICE D YOUNG

Name JANICE D YOUNG
Address 2820 Monticello Lane Lancaster TX 75134
Value 53740
Landvalue 25000
Buildingvalue 53740

JANICE D YOUNG

Name JANICE D YOUNG
Address 4936 Caroline Drive Warrensville Heights OH 44128
Value 3300
Usage Residential

JANICE A MOO YOUNG

Name JANICE A MOO YOUNG
Address 501 Jefferson Drive Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANICE CORLEY YOUNG

Name JANICE CORLEY YOUNG
Address 503 Heathwick Drive Knightdale NC 27545
Value 34000
Landvalue 34000
Buildingvalue 112299

JANICE B YOUNG

Name JANICE B YOUNG
Address 4200 21st Avenue Temple Hills MD 20748
Value 75300
Landvalue 75300
Buildingvalue 126000
Airconditioning yes

JANICE B YOUNG

Name JANICE B YOUNG
Address 3701 Kaplan Drive Pasadena TX 77503
Value 21443
Landvalue 21443
Buildingvalue 59677

JANICE B YOUNG

Name JANICE B YOUNG
Address 9030 Touchstone Lane Charlotte NC
Value 18000
Landvalue 18000
Buildingvalue 51920
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Gable

JANICE B YOUNG

Name JANICE B YOUNG
Address 915 Bond Way Delray Beach FL 33483
Value 158400
Landvalue 158400
Usage Single Family Residential

JANICE ABRA YOUNG

Name JANICE ABRA YOUNG
Address 211 Perlen Drive Nashville TN 37206
Value 196000
Landarea 2,137 square feet
Price 222000

JANICE A YOUNG

Name JANICE A YOUNG
Address 1862 Rosewood Road Decatur GA 30032
Value 25600
Landvalue 25600
Buildingvalue 50400
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 36500

JANICE A YOUNG

Name JANICE A YOUNG
Address 3014 Upland Spring Trace Katy TX 77493
Value 24785
Landvalue 24785
Buildingvalue 102291

JANICE A YOUNG

Name JANICE A YOUNG
Address 1639 Parkcrest Circle #7A/301 Reston VA
Value 41000
Landvalue 41000
Buildingvalue 166090
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement None

JANICE C YOUNG

Name JANICE C YOUNG
Address 92 Fleetwood Terrace Finleyville PA
Value 1568
Buildingvalue 1568

JANICE & KATIE YOUNG

Name JANICE & KATIE YOUNG
Physical Address 20130 NW 14 CT, Miami Gardens, FL 33169
Owner Address 20130 NW 14 CT, MIAMI, FL 33169
Ass Value Homestead 97399
Just Value Homestead 99256
County Miami Dade
Year Built 1961
Area 1253
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20130 NW 14 CT, Miami Gardens, FL 33169

JANICE YOUNG

Name JANICE YOUNG
Type Democrat Voter
State LA
Address 360 EAST PECAN STREET, PONCHATOULA, LA 70454
Phone Number 985-370-5132
Email Address [email protected]

JANICE YOUNG YOUNG

Name JANICE YOUNG YOUNG
Type Voter
State FL
Address 1836 TAFT ST, HOLLYWOOD, FL 33020
Phone Number 954-921-2784
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Republican Voter
State FL
Address 3047 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Phone Number 904-806-6890
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Republican Voter
State FL
Address 3047 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Phone Number 904-806-0428
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Voter
State FL
Address 270 SE STATE ROAD 121, WILLISTON, FL 32696
Phone Number 904-448-4066
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State FL
Address 333 LAURINA ST, JACKSONVILLE, FL 32207
Phone Number 904-329-4221
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Republican Voter
State AR
Address 405 W FARMER ST, DUMAS, AR 71639
Phone Number 870-377-0254
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State IL
Address 8243 E. 1780 N. RD, MOMENCE, IL 60954
Phone Number 815-472-4683
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State IL
Address 237 N. SACRAMENTO BLVD, CHICAGO, IL 60612
Phone Number 773-885-8065
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State MN
Address 1420 PORTLAND AVE, MINNEAPOLIS, MN 55404
Phone Number 612-333-3466
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State AR
Address 1410 HARTJE LN, CONWAY, AR 72034
Phone Number 501-773-6014
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Republican Voter
State FL
Address 3008 DRAKE DR, ORLANDO, FL 32810
Phone Number 407-496-4028
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State KS
Address 5816 EAST LINCO LN, WICHITA, KS 67218
Phone Number 316-347-9876
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State MI
Address 3653 PULFORD, DETROIT, MI 48207
Phone Number 313-923-8657
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State DC
Address 1155 15TH STREET NW 3RD FLOOR, WASHINGTON, DC 20005
Phone Number 313-838-2874
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Voter
State MI
Address 11647 LUMPKIN ST, HAMTRAMCK, MI 48212
Phone Number 313-365-8164
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Voter
State IL
Address 5510 CASSIDY DR., PEORIA, IL 61607
Phone Number 309-697-9729
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Republican Voter
State DE
Address 33 EAST MAIN ST, MIDDLETOWN, DE 19709
Phone Number 302-312-8662
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Democrat Voter
State MD
Address 4200 21ST AVE, TEMPLE HILLS, MD 20748
Phone Number 301-943-1456
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Voter
State AL
Address 101 MAPLE ST, ANNISTON, AL 36201
Phone Number 256-835-0359
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Democrat Voter
State AL
Address 7530 MURRAY HEIGHTS DR S, IRVINGTON, AL 36544
Phone Number 251-490-4337
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Independent Voter
State MI
Address 23591 W NEWELL CIR, FARMINGTON HILLS, MI 48336
Phone Number 248-249-5704
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Democrat Voter
State IN
Address 1367 W 83RD AVE, MERRILLVILLE, IN 46410-6477
Phone Number 219-793-3174
Email Address [email protected]

JANICE YOUNG

Name JANICE YOUNG
Type Voter
State AL
Address 440 GOLFVIEW DR NE, ARAB, AL 35016
Phone Number 205-305-8983
Email Address [email protected]

Janice H Young

Name Janice H Young
Visit Date 4/13/10 8:30
Appointment Number U22092
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/19/12 8:30
Appt End 7/19/12 23:59
Total People 284
Last Entry Date 7/9/12 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Janice C Young

Name Janice C Young
Visit Date 4/13/10 8:30
Appointment Number U16551
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/29/2012 8:30
Appt End 6/29/2012 23:59
Total People 283
Last Entry Date 6/18/2012 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JANICE YOUNG

Name JANICE YOUNG
Car FORD EDGE
Year 2008
Address 314 E 1st St, Imlay City, MI 48444-1312
Vin 2FMDK38C78BA23504

JANICE YOUNG

Name JANICE YOUNG
Car CHEVROLET EQUINOX
Year 2007
Address 5088 JOHNNY LN, SMITHDALE, MS 39664-7301
Vin 2CNDL13F576098857

JANICE YOUNG

Name JANICE YOUNG
Car TOYOTA CAMRY
Year 2007
Address 125 Elizabeth Dr, Whiteville, NC 28472-5631
Vin JTNBE46K773083148
Phone 910-642-7367

JANICE YOUNG

Name JANICE YOUNG
Car LEXUS IS 250
Year 2007
Address 843 Ellis St, Pickerington, OH 43147-9359
Vin JTHCK262175008082
Phone 614-759-3180

JANICE YOUNG

Name JANICE YOUNG
Car PONTIAC VIBE
Year 2007
Address 1606 Frances Ave Lot 5, Pleasanton, TX 78064-2060
Vin 5Y2SL658X7Z412031
Phone 830-281-5172

JANICE YOUNG

Name JANICE YOUNG
Car LEXUS RX 350
Year 2007
Address 5583 Brighton Hill Ln, Dublin, OH 43016-1504
Vin 2T2HK31U37C017144
Phone 614-336-9885

Janice Young

Name Janice Young
Car HONDA ACCORD
Year 2007
Address 7725 Horse Pond Rd, Odessa, FL 33556-3246
Vin 1HGCM56177A102416

JANICE YOUNG

Name JANICE YOUNG
Car AUDI A4
Year 2007
Address 1423 Yoder Ave, Gilbertsville, PA 19525-9546
Vin WAUDF78EX7A062905
Phone 610-369-1861

JANICE YOUNG

Name JANICE YOUNG
Car CHEVROLET IMPALA
Year 2007
Address 1105 Schavey Rd, Dewitt, MI 48820-9522
Vin 2G1WT58KX79413380

JANICE YOUNG

Name JANICE YOUNG
Car LINCOLN MKZ
Year 2007
Address 2520 Norton Blvd, Augusta, GA 30906-3005
Vin 3LNHM26T27R653228

JANICE YOUNG

Name JANICE YOUNG
Car MITSUBISHI OUTLANDER
Year 2007
Address 524 Motley Rd, Hopkins, SC 29061-9629
Vin JA4MS41X47U004290

JANICE YOUNG

Name JANICE YOUNG
Car GMC YUKON XL
Year 2007
Address 1735 Frank St, Green Bay, WI 54304-3839
Vin 1GKFC16087J210496

JANICE YOUNG

Name JANICE YOUNG
Car JEEP LIBERTY
Year 2007
Address 21607 Liberty St Unit 404, Lexington Park, MD 20653-1346
Vin 1J4GK48K97W711672

JANICE YOUNG

Name JANICE YOUNG
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 711 Cherry St, Ranger, TX 76470-1101
Vin 2GCEC13ZX71178137

JANICE YOUNG

Name JANICE YOUNG
Car NISSAN MAXIMA
Year 2007
Address 2070 Wildwood Ln, Saint Johns, FL 32259-9047
Vin 1N4BA41E47C858044
Phone 904-287-5059

JANICE YOUNG

Name JANICE YOUNG
Car HONDA CIVIC
Year 2007
Address 743 Pentecostal Campground Rd, Parsons, TN 38363-3527
Vin JHMFA36247S021514

JANICE YOUNG

Name JANICE YOUNG
Car FORD EXPEDITION EL
Year 2007
Address 11350 S INDIANA AVE, CHICAGO, IL 60628-4906
Vin 1FMFK16547LA19409

Janice Young

Name Janice Young
Car PONTIAC G6
Year 2007
Address 12 Edgerton Ter, East Orange, NJ 07017-3303
Vin 1G2ZF58B374134923

Janice Young

Name Janice Young
Car TOYOTA HIGHLANDER
Year 2007
Address 1318 Highland Dr, Baltimore, MD 21239-1440
Vin JTEEP21A270195688

JANICE YOUNG

Name JANICE YOUNG
Car FORD TAURUS
Year 2007
Address 6011 SCARLET OAK CT, GALLOWAY, OH 43119-9315
Vin 1FAFP53U37A142158
Phone 614-922-0137

JANICE YOUNG

Name JANICE YOUNG
Car TOYOTA TUNDRA
Year 2007
Address 226 PATRICIA LN, IRONTON, MO 63650-8203
Vin 5TFRV54137X015926

Janice Young

Name Janice Young
Car TOYOTA COROLLA
Year 2007
Address 223 Bluebonnet Trl, Mansfield, TX 76063-7567
Vin 2T1BR32E67C722730
Phone 682-518-0930

Janice Young

Name Janice Young
Car FORD TAURUS
Year 2007
Address 1006 E Jessamine St, Fort Worth, TX 76104-6510
Vin 1FAFP53U37A176925

Janice Young

Name Janice Young
Car NISSAN ALTIMA
Year 2007
Address 1910 Lantern Ln, Missouri City, TX 77459-3739
Vin 1N4BL21E27C155301

JANICE YOUNG

Name JANICE YOUNG
Car CHEVROLET MONTE CARLO
Year 2007
Address PO Box 175, Colton, NY 13625-0175
Vin 2G1WL15C679419957
Phone 315-212-7485

JANICE YOUNG

Name JANICE YOUNG
Car HONDA ACCORD
Year 2008
Address 217 N Waco St, Mart, TX 76664-1039
Vin 1HGCP26378A018587

JANICE YOUNG

Name JANICE YOUNG
Car CHEVROLET COBALT
Year 2008
Address 3875 WALDO AVE APT 9P, BRONX, NY 10463-2155
Vin 1G1AK58F887171613

JANICE YOUNG

Name JANICE YOUNG
Car JEEP PATRIOT
Year 2008
Address 790 Arlington St, San Benito, TX 78586-2807
Vin 1J8FT48W58D796579

JANICE YOUNG

Name JANICE YOUNG
Car TOYOTA PRIUS
Year 2007
Address PO BOX 220085, PORTLAND, OR 97269-0085
Vin JTDKB20U977608795

JANICE YOUNG

Name JANICE YOUNG
Car PONTIAC G6
Year 2007
Address 5513 J RILEY WEST RD, GREENBACK, TN 37742-3337
Vin 1G2ZG58N374266796
Phone 865-816-3987

janice young

Name janice young
Domain livingtowerseedsaving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenseeds.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-03
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 19621 lake lincoln lane eustis FL 32736
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain womantowomangynofnaples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-24
Update Date 2010-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1735 SW Health PKWY Naples Florida 34109
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain youngfengshui.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Tariqa al Nur|5 Abode Rd, New Lebanon, NY 12125 New Lebanon New York 12125
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain funkykydz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-21
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 215 Para Hills South Australia 5096
Registrant Country AUSTRALIA

Janice Young

Name Janice Young
Domain timberleighgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2012-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Bookham Lane Gaithersburg Maryland 20877
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenseedlings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln ln eustis Florida 32736
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain thetimberleighgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Bookham Lane Gaithersburg Maryland 20877
Registrant Country UNITED STATES

JANICE YOUNG

Name JANICE YOUNG
Domain acornappraisaltexas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address 223 BLUEBONNET TRL MANSFIELD TX 76063-7567
Registrant Country UNITED STATES

janice young

Name janice young
Domain growingcommunitytowergardens.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-03
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 19621 lake lincoln lane eustis FL 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain healthylivingtowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain juiceplusseedsavers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardengrowing.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-03
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 19621 lake lincoln lane eustis FL 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenseedsavers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenseedsaving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain livetowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain familytowergardens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain professionalequineveterinarydentistry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-08-25
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 28248 N Tatum Blvd B1 613 Cave Creek AZ 85331
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenseedsaver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

JANICE YOUNG

Name JANICE YOUNG
Domain janiceyoung.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-09-11
Update Date 2013-08-13
Registrar Name REGISTER.COM, INC.
Registrant Address 2106 ST. JOHNS AVE. JACKSONVILLE FL 32204
Registrant Country UNITED STATES

janice young

Name janice young
Domain livingtowerseedlings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln ln eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain towergardenfarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain mylivingtowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-15
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln lane eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain livingtowersseedlings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 lake lincoln ln eustis Florida 32736
Registrant Country UNITED STATES

Janice Young

Name Janice Young
Domain funkyniks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 215 Para Hills South Australia 5096
Registrant Country AUSTRALIA

Janice Young

Name Janice Young
Domain livingtowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 19621 Lake Lincoln Ln Eustis Florida 32736
Registrant Country UNITED STATES

janice young

Name janice young
Domain solartowergardens.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-03
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 19621 lake lincoln lane eustis FL 32736
Registrant Country UNITED STATES