Jason Douglas

We have found 273 public records related to Jason Douglas in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 27 business registration records connected with Jason Douglas in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as School Food Service Worker. These employees work in 6 states: IL, AR, AZ, CO, FL and GA. Average wage of employees is $34,567.


Jason Corey Douglas

Name / Names Jason Corey Douglas
Age 35
Birth Date 1989
Person 1011 Macomb Ave, El Reno, OK 73036
Possible Relatives

Jason M Douglas

Name / Names Jason M Douglas
Age 45
Birth Date 1979
Person 341 Cambridge Dr, Cincinnati, OH 45241
Phone Number 513-729-4310
Possible Relatives


Previous Address 6956 Mulberry St, Cincinnati, OH 45239
000341 Cambridge Dr, Cincinnati, OH 45241
006956 Mulberry St, Cincinnati, OH 45239

Jason A Douglas

Name / Names Jason A Douglas
Age 46
Birth Date 1978
Person 38 Tilden Ln #1, Greenlawn, NY 11740
Phone Number 631-261-0552

Jason C Douglas

Name / Names Jason C Douglas
Age 47
Birth Date 1977
Also Known As J Douglas
Person 293 Jacaranda Dr #19, Plantation, FL 33324
Phone Number 954-476-7610
Possible Relatives





S Douglas
Previous Address 9610 8th Cir, Plantation, FL 33324
3461 2nd Ave, Gainesville, FL 32607
1837 16th Way, Gainesville, FL 32609
14414 142nd Ct, Miami, FL 33186
2930 23rd St, Gainesville, FL 32608

Jason L Douglas

Name / Names Jason L Douglas
Age 47
Birth Date 1977
Also Known As J Douglas
Person 2675 Midland Fosterville Rd, Bell Buckle, TN 37020
Phone Number 615-233-7025
Possible Relatives






Previous Address 8435 Hutson Rd, Christiana, TN 37037
9300 Fox Hollow Rd, Christiana, TN 37037
1 RR 1, Christiana, TN 37037
1614 Cypress Dr #3, Murfreesboro, TN 37130
211 Emily Ct #B, Smyrna, TN 37167
129 RR 1 POB, Christiana, TN 37037
Email [email protected]

Jason D Douglas

Name / Names Jason D Douglas
Age 47
Birth Date 1977
Also Known As Jason Chamness
Person 9020 150, Darlington, IN 47940
Phone Number 765-794-8648
Possible Relatives
Ojason Douglas
Previous Address 150 N Rd, Darlington, IN 47940
800 E Rd, Darlington, IN 47940
4121 PO Box, Darlington, IN 47940
161 RR 1 #161, Darlington, IN 47940
174A PO Box, Darlington, IN 47940
Associated Business Jason Douglas Farms Llc Jason Douglas Excavating Inc Jason Douglas Farms, Llc

Jason Allen Douglas

Name / Names Jason Allen Douglas
Age 47
Birth Date 1977
Also Known As Jan A Douglas
Person 1103 First St, Brookhaven, MS 39601
Phone Number 601-823-5555
Possible Relatives







Previous Address 1579 Maura Ln, Brookhaven, MS 39601
200 Barksdale St, Brookhaven, MS 39601
500 PO Box, Brookhaven, MS 39602
828 Howard Rd, Brookhaven, MS 39601
447 Minnesota St, Brookhaven, MS 39601
963 Highway 583, Brookhaven, MS 39601
201 Rogers Cir, Brookhaven, MS 39601
200 Cherokee St, Brookhaven, MS 39601
320 Court St, Brookhaven, MS 39601
806 Chippewa St, Brookhaven, MS 39601
2194 Misty Ln, Bogue Chitto, MS 39629
Chippewa St, Brookhaven, MS 39601
110 Honeysuckle Ln #2196, Ridgeland, MS 39157
3772 PO Box, Brookhaven, MS 39603
150 Park Circle Dr #59, Flowood, MS 39232
RR 4, Brookhaven, MS 39601
286A RR 4, Brookhaven, MS 39601
975 Highway 583, Brookhaven, MS 39601
Route 4 Biberry, Brookhaven, MS 39601
RR 4 BERLIE DILLON, Brookhaven, MS 39601
123F PO Box, Bogue Chitto, MS 39629
1321 Highway 583, Brookhaven, MS 39601
286A PO Box, Brookhaven, MS 39602
294A PO Box, Brookhaven, MS 39602
Email [email protected]
Associated Business Blackberry Investments Llc Blackberry Investments, Llc

Jason Kanz Douglas

Name / Names Jason Kanz Douglas
Age 50
Birth Date 1974
Also Known As Jd Kanz
Person 2009 Brenham Dr, Mckinney, TX 75070
Phone Number 972-540-9127
Possible Relatives






Douglase Kanzsteetru
Francesm Kanzsteetru
Previous Address 380 Moonlight Bay, Chico, TX 76431
2009 Brenham Dr, Mc Kinney, TX 75070
105 Pleasant Valley Dr, West Columbia, TX 77486
5113 Sweetgum Ct, Mckinney, TX 75071
5854 Chason Ridge Dr #C, Fayetteville, NC 28314
1117 Sundial Dr, Richardson, TX 75081
1401 Glenhill Ln, Lewisville, TX 75077
100 Island Dr #115, Richardson, TX 75081
5845 Chason Ridge Dr #C, Fayetteville, NC 28314
5072 Gunter St #B, Virginia Beach, VA 23455
317 Wexford Dr #104, Virginia Beach, VA 23462
317 Wexford Dr #1, Virginia Bch, VA 23462
5072 Gunter St #E, Virginia Beach, VA 23455
317 Wexford Dr #1, Virginia Beach, VA 23462
1401 Glenhill Ln, Highland Village, TX 75077
3122 Ann Arbor Ct, Sugar Land, TX 77478
1010 Autumn Cir #B, College Station, TX 77840
4656 PO Box, College Station, TX 77844

Jason E Douglas

Name / Names Jason E Douglas
Age 50
Birth Date 1974
Also Known As J Douglas
Person 3340 Cypress Club Trl, Austell, GA 30106
Phone Number 865-777-0813
Possible Relatives





Previous Address 199 14th St, Atlanta, GA 30309
199 14th St #2205, Atlanta, GA 30309
10616 Kincer Farms Dr #D, Knoxville, TN 37922
199 14th St #1011, Atlanta, GA 30309
199 14th St #608, Atlanta, GA 30309
199 14th St #2801, Atlanta, GA 30309
2323 Piney Point Ln, Atlanta, GA 30339
2412 Piney Point Ln, Atlanta, GA 30339
1373 State St #B, Bowling Green, KY 42101
1373 Center St, Bowling Green, KY 42101
1373 Ctr St, Bowling Green, KY 42101
1451 Kentucky St, Bowling Green, KY 42101
1441 Kentucky St, Bowling Green, KY 42101
1905 Nashville Rd, Bowling Green, KY 42101
123 Trousdale Ave, Gallatin, TN 37066
1318 1st #2, Bowling Green, KY 42101
Email [email protected]

Jason A Douglas

Name / Names Jason A Douglas
Age 51
Birth Date 1973
Person 39 Nut Island Ave, Quincy, MA 02169
Phone Number 617-689-1915
Possible Relatives

Katherine A Archdouglas




Previous Address 54 Asbury Rd, Hackettstown, NJ 07840
559 Oak St, Bridgewater, MA 02324
4 Devine Ave, Syosset, NY 11791
Devine, Syosset, NY 11791
57 Prichard Ave, Somerville, MA 02144
39 Kendrick Ave, Quincy, MA 02169
13 Bess Rd, Needham, MA 02492
Email [email protected]

Jason G Douglas

Name / Names Jason G Douglas
Age 51
Birth Date 1973
Person 487 Cedar Bridge Ave #D, Lakewood, NJ 08701
Phone Number 732-367-2167
Possible Relatives

Jason Roger Douglas

Name / Names Jason Roger Douglas
Age 51
Birth Date 1973
Also Known As Douglas Jason
Person 915 Beechgrove Dr, Houston, TX 77058
Phone Number 281-461-7027
Possible Relatives
M Douglas
Previous Address 10202 Club Creek Dr #1724, Houston, TX 77036
1702 Walker St, League City, TX 77573
2500 Fairway Dr #1026, Alvin, TX 77511
Email [email protected]
Associated Business Ask Me 4 Blinds

Jason Scott Douglas

Name / Names Jason Scott Douglas
Age 51
Birth Date 1973
Also Known As J Douglas
Person 53 Manito Ave, Oakland, NJ 07436
Phone Number 843-278-1532
Possible Relatives



Debbie Shu Survivo


Debbie Shudouglas
C Douglas
Previous Address 14 Calumet Ave, Oakland, NJ 07436
8520 Mystic Greens Way #401, Naples, FL 34113
8520 Mystic Greens Way #402, Naples, FL 34113
145 Brady St, Daniel Island, SC 29492
2728 Four Winds Pl, Mount Pleasant, SC 29466
418 Hillside Dr, Greensboro, NC 27401
520 79th St #6G, New York, NY 10075
8520 Mystic Greens Way, Naples, FL 34113
54 Riverview Ter #505, Mahwah, NJ 07430
5 54 River View Ter, Mahwah, NJ 07430
520 79th St #6G, New York, NY 10021
165 Front St, West Conshohocken, PA 19428
6418 Hillside, Greensboro, NC 27401
856 Montgomery Ave, Narberth, PA 19072
Email [email protected]

Jason Cory Douglas

Name / Names Jason Cory Douglas
Age 51
Birth Date 1973
Person 2121 Kings Pass, Heath, TX 75032
Phone Number 972-772-0304
Possible Relatives







Previous Address 2121 Kings Pass, Rockwall, TX 75032
503 Mariner Dr, Rockwall, TX 75032
1823 Arapaho Trl, Mesquite, TX 75149
205 Hillside Dr, Athens, TX 75751
123 Ellington St, Nacogdoches, TX 75965
4502 University Dr #508, Nacogdoches, TX 75965
10901 Woodmeadow Pkwy #425, Dallas, TX 75228
908 Pearl St #308, Nacogdoches, TX 75961

Jason Perry Douglas

Name / Names Jason Perry Douglas
Age 51
Birth Date 1973
Also Known As Jason P Douglass
Person 920 Main St, Williamsport, PA 17702
Phone Number 570-323-6027
Possible Relatives







Previous Address 920 Main St #18, Williamsport, PA 17702
920 Main St #35, Williamsport, PA 17702
1343 PO Box, Ocean Springs, MS 39566
7032 Rose Bud Ln, Ocean Springs, MS 39564
425 Burbank Dr, Montgomery, AL 36117
5461 Overland Rd, Millbrook, AL 36054
274 Murfee Dr, Prattville, AL 36066
7032 Red Bud Ln, Ocean Springs, MS 39564
228 Juniper Ct, Prattville, AL 36067
18252 Montgomery Hwy, Highland Home, AL 36041
4751 Oak Tree Rd, Millbrook, AL 36054
792 PO Box, Millbrook, AL 36054

Jason Patrick Douglas

Name / Names Jason Patrick Douglas
Age 51
Birth Date 1973
Also Known As J Douglas
Person 405 Lee Ln, Destin, FL 32541
Phone Number 865-525-2343
Possible Relatives







Previous Address 2111 Lyons Bend Rd #1, Knoxville, TN 37919
1420 Freemont Pl, Knoxville, TN 37917
613 Abbott Ln, Knoxville, TN 37923
414 Forest Park Blvd #516, Knoxville, TN 37919
4525 Shane Ln, Knoxville, TN 37921
903 Two Notch Dr, Knoxville, TN 37920
533 State St #516, Bristol, VA 24201
8988 Fox Lake Dr, Knoxville, TN 37923
2918 Willow Oak Dr, Knoxville, TN 37909
414 Frst Park Blvd, Knoxville, TN 37919
7624 Sagefield Dr, Knoxville, TN 37920
903 Westcourt Dr, Knoxville, TN 37919

Jason Benjamin Douglas

Name / Names Jason Benjamin Douglas
Age 52
Birth Date 1972
Person 119 Widefield Blvd, Colorado Springs, CO 80911
Phone Number 719-392-9213
Possible Relatives Donald Douglassr





Previous Address 613 Meldrum St, Fort Collins, CO 80521
233 Meldrum St, Fort Collins, CO 80521
1050 Hobbit St, Fort Collins, CO 80526
716 Oak St, Fort Collins, CO 80521
233 Meldrum St #771138, Fort Collins, CO 80521
233 Meldrum St #62, Fort Collins, CO 80521
1050 Hobbit St #K, Fort Collins, CO 80526
1050 Hobbit St #K0, Fort Collins, CO 80526

Jason A Douglas

Name / Names Jason A Douglas
Age 58
Birth Date 1966
Also Known As Jason Doublas
Person 1800 Albemarle Rd, Brooklyn, NY 11226
Phone Number 718-675-3347
Possible Relatives


Previous Address 402 Long Ave, Hillside, NJ 07205
180 Vermont Ave #1, Newark, NJ 07106
1800 Albemarle Rd #C6, Brooklyn, NY 11226
4461 PO Box, Linden, NJ 07036

Jason Andrew Douglas

Name / Names Jason Andrew Douglas
Age 58
Birth Date 1966
Also Known As Jan A Douglas
Person 2194 Misty Ln, Bogue Chitto, MS 39629
Phone Number 601-835-0023
Possible Relatives







Previous Address 2198 Misty Ln, Bogue Chitto, MS 39629
1 1 RR 1, Bogue Chitto, MS 39629
1 RR 1 #123F, Bogue Chitto, MS 39629
1321 Highway 583, Brookhaven, MS 39601
3772 PO Box, Brookhaven, MS 39603
2302 Misty Ln, Bogue Chitto, MS 39629
258 PO Box, Gonzales, LA 70707
286A PO Box, Brookhaven, MS 39602
286A PO Box, Bogue Chitto, MS 39629

Jason T Douglas

Name / Names Jason T Douglas
Age 61
Birth Date 1963
Also Known As Susan F Douglas
Person 216 Cameron Rd #216, Falls Church, VA 22046
Phone Number 703-534-3557
Possible Relatives
Previous Address 500 Roosevelt Blvd #307, Falls Church, VA 22044
500 Roosevelt Blvd #110, Falls Church, VA 22044
111 Marshall St, Falls Church, VA 22046
116 Cameron Rd, Falls Church, VA 22046
1259, Apo New York, NY 09128

Jason T Douglas

Name / Names Jason T Douglas
Age 61
Birth Date 1963
Also Known As Jason Douglsa
Person 500 Roosevelt Blvd #110, Falls Church, VA 22044
Phone Number 703-538-2945
Possible Relatives
Previous Address 216 Cameron Rd #216, Falls Church, VA 22046
116 Cameron Rd, Falls Church, VA 22046
1259, Apo New York, NY 09128
111 Marshall St, Falls Church, VA 22046

Jason Edward Douglas

Name / Names Jason Edward Douglas
Age 65
Birth Date 1959
Also Known As J Douglas
Person 6811 Michael Dr, Crestwood, KY 40014
Phone Number 502-241-7209
Possible Relatives



Adam Adouglas

Previous Address 9702 Balsam Way, Louisville, KY 40299
Email [email protected]

Jason Douglas

Name / Names Jason Douglas
Age 80
Birth Date 1944
Also Known As Jean Douglas
Person 226 Mountaindale Rd, Yonkers, NY 10710
Phone Number 914-779-4792
Possible Relatives
Previous Address 274 Mary Lou Ave #1, Yonkers, NY 10703
Email [email protected]

Jason Rodney Douglas

Name / Names Jason Rodney Douglas
Age 86
Birth Date 1937
Also Known As Jiu Douglas
Person 341 Oxbow Dr, Monument, CO 80132
Phone Number 719-488-5813
Possible Relatives







Previous Address 3805 Walker Rd, Colorado Springs, CO 80908
18074 Sawmill Rd, Colorado Springs, CO 80908
18074 Sawmill Rd, Monument, CO 80132
272 Misty Creek Dr, Monument, CO 80132
53 Bandit Creek Dr, Monument, CO 80132
3805 Walker Rd, Monument, CO 80132
7613 Lexington Manor Dr, Colorado Springs, CO 80920
15974 Longmeadow Ln, Colorado Springs, CO 80921
15974 Longmeadow Ln, Monument, CO 80132
2330 Sweet Water Ct, Colorado Springs, CO 80919
6445 Via De Anzar, Palos Verdes Peninsula, CA 90275
13800 Biola, La Mirada, CA 90639
28712 Mt Rose, San Pedro, CA 90732
28712 Mt Rose Rd, San Pedro, CA 90732
13800 Biola Ave, La Mirada, CA 90639

Jason D Douglas

Name / Names Jason D Douglas
Age N/A
Person 29 Middle St, Cumberland, RI 02864
Phone Number 508-336-9301
Possible Relatives
Richard S Douglasjr

Previous Address 66 Hawthorne Dr, Seekonk, MA 02771
77 Fairway Dr, Seekonk, MA 02771
811 Mineral Spring Ave, Pawtucket, RI 02860
50 Martin St, Pawtucket, RI 02861

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person PO BOX 3836, PAGE, AZ 86040
Phone Number 928-645-5727

Jason M Douglas

Name / Names Jason M Douglas
Age N/A
Person 45109 N 18TH ST, NEW RIVER, AZ 85087

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 15050 N 59TH AVE APT 158, GLENDALE, AZ 85306

Jason L Douglas

Name / Names Jason L Douglas
Age N/A
Person 120 S PRAIRIE ST, WEINER, AR 72479

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 608 JACK WARNER PKWY NE APT F1, TUSCALOOSA, AL 35404

Jason R Douglas

Name / Names Jason R Douglas
Age N/A
Person 60 KATIE DR, PHENIX CITY, AL 36869

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 726 PO Box, Prospect, KY 40059

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 2703 Buckner Blvd, Dallas, TX 75228

Jason M Douglas

Name / Names Jason M Douglas
Age N/A
Person 4155 W LUM WASH CT, TUCSON, AZ 85745
Phone Number 520-743-3187

Jason C Douglas

Name / Names Jason C Douglas
Age N/A
Person 325 67th St, Oklahoma City, OK 73149

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 6633 E LUSH VISTA VW, FLORENCE, AZ 85232
Phone Number 520-509-6019

Jason L Douglas

Name / Names Jason L Douglas
Age N/A
Person 708 N WILSON ST, HARRISBURG, AR 72432
Phone Number 870-578-3190

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 1075 HIGHWAY 179, ALTOONA, AL 35952
Phone Number 205-589-2995

Jason M Douglas

Name / Names Jason M Douglas
Age N/A
Person 1015 SAINT MORITZ DR W, MOBILE, AL 36608
Phone Number 251-343-3748

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 2714 IMPERIAL DR SE, HUNTSVILLE, AL 35801
Phone Number 256-489-7336

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person 2445 LEETH GAP CUTOFF RD, BOAZ, AL 35956
Phone Number 256-593-9407

Jason Douglas

Name / Names Jason Douglas
Age N/A
Person PO BOX 70, AMBLER, AK 99786
Phone Number 907-445-2131

Jason B Douglas

Name / Names Jason B Douglas
Age N/A
Person 1401 Lynnwood Dr, Fort Collins, CO 80521

Jason M Douglas

Name / Names Jason M Douglas
Age N/A
Person 256 E LIBERTY LN, GILBERT, AZ 85296

Jason Douglas

Business Name Wells Fargo Financial Accptnce
Person Name Jason Douglas
Position company contact
State TN
Address 4703 Elvis Presley Blvd # 101 Memphis TN 38116-7769
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 901-396-1210
Number Of Employees 9

Jason Douglas

Business Name Spa Health Club Inc
Person Name Jason Douglas
Position company contact
State NC
Address P.O. BOX 19946 Raleigh NC 27619-9946
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 919-848-3105

Jason Douglas

Business Name Sibley Medical Center
Person Name Jason Douglas
Position company contact
State MN
Address P.O. BOX 620 Arlington MN 55307-0620
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 507-964-2271

JASON DOUGLAS

Business Name SPELLBOUND ENTERTAINMENT INC., 'WHICH WILL DO
Person Name JASON DOUGLAS
Position registered agent
Corporation Status Forfeited
Agent JASON DOUGLAS 10420 LA MESA DR, ALTA LOMA, CA 91701
Care Of 10420 LA MESA DR, ALTA LOMA, CA 91701
CEO JASON DOUGLAS10420 LA MESA DR, ALTA LOMA, CA 91701
Incorporation Date 1997-08-01

JASON DOUGLAS

Business Name SPELLBOUND ENTERTAINMENT INC., 'WHICH WILL DO
Person Name JASON DOUGLAS
Position CEO
Corporation Status Forfeited
Agent 10420 LA MESA DR, ALTA LOMA, CA 91701
Care Of 10420 LA MESA DR, ALTA LOMA, CA 91701
CEO JASON DOUGLAS 10420 LA MESA DR, ALTA LOMA, CA 91701
Incorporation Date 1997-08-01

Jason Douglas

Business Name Picture Perfect Landscaping
Person Name Jason Douglas
Position company contact
State GA
Address 129 Stevenson Trl Dallas GA 30132-8332
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 770-365-9035
Number Of Employees 2
Annual Revenue 54060

JASON DOUGLAS

Business Name ORANGE COAST POOLS & SPAS, INC.
Person Name JASON DOUGLAS
Position CEO
Corporation Status Dissolved
Agent 25531 FUCHSIA CT, CORONA, CA 92883
Care Of 13249 ARROW ROUTE, RANCHO CUCAMONGA, CA 91739
CEO JASON DOUGLAS 13249 ARROW ROUTE, RANCHO CUCAMONGA, CA 91739
Incorporation Date 2004-06-08

JASON DOUGLAS

Business Name ORANGE COAST POOLS & SPAS, INC.
Person Name JASON DOUGLAS
Position registered agent
Corporation Status Dissolved
Agent JASON DOUGLAS 25531 FUCHSIA CT, CORONA, CA 92883
Care Of 13249 ARROW ROUTE, RANCHO CUCAMONGA, CA 91739
CEO JASON DOUGLAS13249 ARROW ROUTE, RANCHO CUCAMONGA, CA 91739
Incorporation Date 2004-06-08

Jason Ricardo Douglas

Business Name M.J.D & Associates, LLC
Person Name Jason Ricardo Douglas
Position registered agent
State GA
Address 2662 AbbottsGlen Dr, Acworth, GA 30101
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-14
Entity Status Active/Noncompliance
Type Organizer

JASON C DOUGLAS

Business Name LONGWEBS.COM, LLC
Person Name JASON C DOUGLAS
Position Mmember
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0451692009-9
Creation Date 2009-08-19
Type Domestic Limited-Liability Company

Jason Douglas

Business Name KFC
Person Name Jason Douglas
Position company contact
State TN
Address 3984 Parkway Pigeon Forge TN 37863-3818
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 865-453-4371
Email [email protected]
Annual Revenue 576000
Fax Number 865-453-4371
Website www.kfc.com

Jason Douglas

Business Name Jason Douglas
Person Name Jason Douglas
Position company contact
State AZ
Address 4415 E. Waltann Ln., Phoenix, AZ 85032
SIC Code 385103
Phone Number 602-787-9014
Email [email protected]

Jason Douglas

Business Name Jason Douglas
Person Name Jason Douglas
Position company contact
State OH
Address 1 Lakefield Dr., Milford, OH 45150
SIC Code 655202
Phone Number
Email [email protected]

Jason Douglas

Business Name Jason Douglas
Person Name Jason Douglas
Position company contact
State VA
Address 6845 Smithfield CT Centreville VA 20120-4900
Industry Nonclassifiable Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 434-825-2492

Jason Douglas

Business Name Jason Douglas
Person Name Jason Douglas
Position company contact
State AL
Address 1615 Lake Shore Court Apt B, Homewood, AL 35209
SIC Code 861101
Phone Number 205-945-7038
Email [email protected]

Jason Douglas

Business Name J D Services
Person Name Jason Douglas
Position company contact
State IN
Address 1815 Saint Joe Center Rd Fort Wayne IN 46825-5025
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 260-471-6075

Jason Douglas

Business Name Global Cellular
Person Name Jason Douglas
Position company contact
State GA
Address 1000 Cumberland Mall SE Atlanta GA 30339-3159
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 770-863-9729
Number Of Employees 2
Annual Revenue 1946880

Jason Douglas

Business Name First United Bank
Person Name Jason Douglas
Position company contact
State CO
Address 8095 E Belleview Ave, Englewood, CO 80111
SIC Code 6022
Phone Number
Email [email protected]
Title Lending Officer

Jason Douglas

Business Name Elite Fitness Consulting Inc
Person Name Jason Douglas
Position company contact
State IL
Address 500 S Clinton St Chicago IL 60607-4319
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 312-388-9419

Jason Douglas

Business Name D&H Enterprises Inc
Person Name Jason Douglas
Position company contact
State WA
Address 9027 381st Ave SE Snoqualmie WA 98065-9212
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 425-888-2045

Jason Douglas

Business Name Capital Health Clubs LLC
Person Name Jason Douglas
Position company contact
State NC
Address 119 Wind Chime Ct Raleigh NC 27615-6433
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 919-848-3214
Number Of Employees 12
Annual Revenue 397800
Fax Number 919-848-3404
Website www.capfit.com

JASON DOUGLAS

Business Name CASTLEBRIGHT VENTURES INCORPORATED
Person Name JASON DOUGLAS
Position Secretary
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0966142006-3
Creation Date 2006-12-29
Type Domestic Close Corporation

JASON DOUGLAS

Business Name CASTLEBRIGHT VENTURES INCORPORATED
Person Name JASON DOUGLAS
Position President
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0966142006-3
Creation Date 2006-12-29
Type Domestic Close Corporation

Jason Douglas

Business Name Advanced Level Technologies
Person Name Jason Douglas
Position company contact
State WI
Address 1640 West Lawn Avenue, Milwaukee, WI 53209
SIC Code 821103
Phone Number
Email [email protected]

JASON DOUGLAS

Business Name ADVANCED LEVEL TECHNOLOGIES
Person Name JASON DOUGLAS
Position company contact
State WI
Address 1640 W LAWN AVE, MILWAUKEE, WI 53209
SIC Code 866107
Phone Number 414-444-4387
Email [email protected]

JASON DOUGLAS

Person Name JASON DOUGLAS
Filing Number 13524300
Position DIRECTOR
State TX
Address 2007 S. ERVAY #200, DALLAS TX 75215

JASON DOUGLAS

Person Name JASON DOUGLAS
Filing Number 13524300
Position VICE PRESIDENT
State TX
Address 2007 S. ERVAY #200, DALLAS TX 75215

Douglas Jason M

State IL
Calendar Year 2015
Employer City Of Wheaton
Name Douglas Jason M
Annual Wage $71,047

Vickers Jason Douglas

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title It Application Support Professional
Name Vickers Jason Douglas
Annual Wage $41,904

Wamba Jason Douglas

State GA
Calendar Year 2012
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $27,634

Egerton Jason Douglas

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Security Officer
Name Egerton Jason Douglas
Annual Wage $240

Vickers Jason Douglas

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title It Application Support Professional
Name Vickers Jason Douglas
Annual Wage $51,605

Wamba Jason Douglas

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $24,322

Vickers Jason Douglas

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title It Application Support Professional
Name Vickers Jason Douglas
Annual Wage $50,609

Wamba Jason Douglas

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $23,667

Douglas Jason C

State FL
Calendar Year 2018
Employer City Of Ocala
Name Douglas Jason C
Annual Wage $117,961

Minshew Jason Douglas

State FL
Calendar Year 2017
Employer University Of Florida
Name Minshew Jason Douglas
Annual Wage $13,693

Lacross Jason Douglas

State FL
Calendar Year 2017
Employer Sarasota Co Sheriff's Dept
Name Lacross Jason Douglas
Annual Wage $54,271

Douglas Jason K

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Douglas Jason K
Annual Wage $69,745

Douglas Jason C

State FL
Calendar Year 2017
Employer City Of Ocala
Name Douglas Jason C
Annual Wage $64,872

Lacross Jason Douglas

State FL
Calendar Year 2016
Employer Sarasota Co Sheriff's Dept
Name Lacross Jason Douglas
Annual Wage $61,726

Douglas Jason J

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $5,657

Douglas Jason K

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Douglas Jason K
Annual Wage $47,915

Lacross Jason Douglas

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Lacross Jason Douglas
Annual Wage $52,551

Douglas Jason K

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Douglas Jason K
Annual Wage $37,403

Haferman Jason Douglas

State CO
Calendar Year 2018
Employer Fort Collins Police
Name Haferman Jason Douglas
Annual Wage $72,916

Voorhees Jason Douglas

State CO
Calendar Year 2017
Employer Transportation
Job Title Engr/Phys Sci Tech Ii
Name Voorhees Jason Douglas
Annual Wage $36,786

Haferman Jason Douglas

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Haferman Jason Douglas
Annual Wage $33,344

Voorhees Jason Douglas

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Engr/phys Sci Tech I
Name Voorhees Jason Douglas
Annual Wage $36,900

Voorhees Jason Douglas

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Engr/phys Sci Asst I
Name Voorhees Jason Douglas
Annual Wage $7,905

Middleton Douglas Jason

State AR
Calendar Year 2017
Employer Lake Hamilton School District
Name Middleton Douglas Jason
Annual Wage $26,793

Middleton Douglas Jason

State AR
Calendar Year 2016
Employer Lake Hamilton School District
Name Middleton Douglas Jason
Annual Wage $26,210

Middleton Douglas Jason

State AR
Calendar Year 2015
Employer Lake Hamilton School District
Name Middleton Douglas Jason
Annual Wage $24,768

Douglas Jason

State AZ
Calendar Year 2018
Employer Town Of Guadalupe
Job Title Fire Captain
Name Douglas Jason
Annual Wage $84,501

Douglas Jason

State AZ
Calendar Year 2017
Employer Town of Guadalupe
Job Title Captain
Name Douglas Jason
Annual Wage $90,754

Douglas Jason K

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Douglas Jason K
Annual Wage $6,277

Douglas Jason M

State AZ
Calendar Year 2017
Employer Guadalupe Fire Department
Name Douglas Jason M
Annual Wage $78,748

Egerton Jason Douglas

State GA
Calendar Year 2012
Employer Lanier Technical College
Job Title Security Officer (Tcsg)
Name Egerton Jason Douglas
Annual Wage $420

Douglas Jason J

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $10,883

Douglas Jason J

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $12,277

Douglas Jason A

State GA
Calendar Year 2018
Employer County Of Pierce
Job Title Volunteer Firefighter
Name Douglas Jason A
Annual Wage $105

Douglas Jason

State GA
Calendar Year 2018
Employer County Of Jones
Job Title Certified Deputy
Name Douglas Jason
Annual Wage $40,560

Wamba Jason Douglas

State GA
Calendar Year 2018
Employer Agriculture, Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $42,805

Wamba Jason Douglas

State GA
Calendar Year 2018
Employer Agriculture Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $42,805

Douglas Jason J

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $11,732

Douglas Jason A

State GA
Calendar Year 2017
Employer County of Pierce
Job Title Volunteer Firefighter
Name Douglas Jason A
Annual Wage $90

Douglas Jason

State GA
Calendar Year 2017
Employer County of Jones
Job Title Certified Deputy
Name Douglas Jason
Annual Wage $39,000

Wamba Jason Douglas

State GA
Calendar Year 2017
Employer Agriculture, Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $38,507

Wamba Jason Douglas

State GA
Calendar Year 2017
Employer Agriculture Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $38,507

Douglas Jason J

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $11,411

Douglas Jason A

State GA
Calendar Year 2016
Employer County Of Pierce
Name Douglas Jason A
Annual Wage $240

Wamba Jason Douglas

State GA
Calendar Year 2013
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $29,822

Douglas Jason

State GA
Calendar Year 2016
Employer County Of Jones
Job Title Deputy
Name Douglas Jason
Annual Wage $38,501

Douglas Jason

State GA
Calendar Year 2016
Employer City Of Blackshear
Name Douglas Jason
Annual Wage $31,701

Wamba Jason Douglas

State GA
Calendar Year 2016
Employer Agriculture, Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $35,952

Wamba Jason Douglas

State GA
Calendar Year 2016
Employer Agriculture Department Of
Job Title Complnc Business Analyst 2
Name Wamba Jason Douglas
Annual Wage $35,952

Douglas Jason J

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $10,616

Douglas Jason B

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(El)
Name Douglas Jason B
Annual Wage $9,236

Douglas Jason B

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Protect & Placemnt Spec(el)
Name Douglas Jason B
Annual Wage $9,236

Egerton Jason Douglas

State GA
Calendar Year 2015
Employer County Of Hall
Job Title Deputy Sheriff
Name Egerton Jason Douglas
Annual Wage $29,560

Douglas Jason

State GA
Calendar Year 2015
Employer County Of Candler
Name Douglas Jason
Annual Wage $21,484

Wamba Jason Douglas

State GA
Calendar Year 2015
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $31,263

Wamba Jason Douglas

State GA
Calendar Year 2015
Employer Agriculture Department Of
Job Title Agri Compliance Spec (wl)
Name Wamba Jason Douglas
Annual Wage $31,263

Douglas Jason J

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Douglas Jason J
Annual Wage $9,177

Wamba Jason Douglas

State GA
Calendar Year 2014
Employer Agriculture, Department Of
Job Title Agri Compliance Spec (Wl)
Name Wamba Jason Douglas
Annual Wage $30,122

Douglas Jason R

State GA
Calendar Year 2016
Employer County Of Candler
Job Title Emergency Management Agency Di
Name Douglas Jason R
Annual Wage $6,473

Douglas Jason

State AZ
Calendar Year 2016
Employer Town Of Guadalupe
Job Title Firefighter Captain
Name Douglas Jason
Annual Wage $81,569

Jason M Douglas

Name Jason M Douglas
Address 4155 W Lum Wash Ct Tucson AZ 85745 -4113
Mobile Phone 520-743-3187
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jason G Douglas

Name Jason G Douglas
Address 100 Heather Ln Mankato MN 56001-5601 APT 4-5601
Mobile Phone 507-382-6111
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jason R Douglas

Name Jason R Douglas
Address 950 S Woodland Blvd Deland FL 32720 LOT 10-7602
Mobile Phone 386-626-3144
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jason T Douglas

Name Jason T Douglas
Address 91502 Horizon Trl Sturgeon Lake MN 55783 -3915
Phone Number 218-372-3327
Gender Male
Date Of Birth 1972-11-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jason Douglas

Name Jason Douglas
Address 8520 Mystic Greens Way Naples FL 34113 APT 401-0630
Phone Number 239-417-8072
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 3001
Education Completed High School
Language English

Jason A Douglas

Name Jason A Douglas
Address 16381 Meadowood Rd Southfield MI 48076 -4747
Phone Number 248-569-9222
Mobile Phone 248-866-0312
Gender Male
Date Of Birth 1981-08-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Jason Douglas

Name Jason Douglas
Address 17565 Raleigh Square Dr Southgate MI 48195 -3346
Phone Number 313-289-6204
Email [email protected]
Gender Male
Date Of Birth 1978-09-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 501
Education Completed High School
Language English

Jason G Douglas

Name Jason G Douglas
Address 5607 Balboa Dr Orlando FL 32808 -6105
Phone Number 407-730-2819
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jason P Douglas

Name Jason P Douglas
Address 8582 Autumn Harvest Ellicott City MD 21043 -6500
Phone Number 410-750-0278
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jason R Douglas

Name Jason R Douglas
Address 53 Maple St West Springfield MA 01089 -2809
Phone Number 413-275-7703
Email [email protected]
Gender Male
Date Of Birth 1980-05-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jason E Douglas

Name Jason E Douglas
Address 12617 Hillcross Pkwy Prospect KY 40059 -9192
Phone Number 502-228-6299
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Jason E Douglas

Name Jason E Douglas
Address 6811 Michael Dr Crestwood KY 40014 -9258
Phone Number 502-241-7209
Mobile Phone 502-321-3113
Email [email protected]
Gender Male
Date Of Birth 1956-07-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Jason K Douglas

Name Jason K Douglas
Address Po Box 27149 West Des Moines IA 50265 -9417
Phone Number 515-965-9300
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Jason S Douglas

Name Jason S Douglas
Address 701 7th Ave Charles City IA 50616 -2503
Phone Number 641-220-4542
Gender Male
Date Of Birth 1975-06-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Jason R Douglas

Name Jason R Douglas
Address 18675 Lower Lake Rd Monument CO 80132 -9042
Phone Number 719-850-1188
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Jason Douglas

Name Jason Douglas
Address 9020 E 150 N Darlington IN 47940 -7078
Phone Number 765-794-0607
Email [email protected]
Gender Male
Date Of Birth 1973-08-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason Douglas

Name Jason Douglas
Address 2153 N County Line Rd E Gosport IN 47433 -7884
Phone Number 812-876-6187
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jason G Douglas

Name Jason G Douglas
Address 128 S Heather Dr Crystal Lake IL 60014 -5019
Phone Number 815-701-2031
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jason Douglas

Name Jason Douglas
Address 7139 Nw Country Club Ln Kansas City MO 64152 -2956
Phone Number 816-878-2095
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason R Douglas

Name Jason R Douglas
Address 23 Chestnut Ter Buffalo Grove IL 60089 -6620
Phone Number 847-913-9105
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Jason Douglas

Name Jason Douglas
Address 1819 Coast Ct Gulf Breeze FL 32563-9348 -9348
Phone Number 850-496-8092
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

Jason A Douglas

Name Jason A Douglas
Address 1276 Christopher Cir Nahunta GA 31553 -2806
Phone Number 912-462-5285
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed College
Language English

Jason Douglas

Name Jason Douglas
Address 564 Mineral Springs Rd Waynesville GA 31566-4052 -4052
Phone Number 912-996-0956
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason T Douglas

Name Jason T Douglas
Address 7106 Garnett St Shawnee KS 66203 -4342
Phone Number 913-268-5134
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 0
Education Completed High School
Language English

Jason Douglas

Name Jason Douglas
Address Po Box 3836 Page AZ 86040 -3836
Phone Number 928-645-1299
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 250.00
To John McCain (R)
Year 2010
Transaction Type 15
Filing ID 10020572098
Application Date 2010-04-21
Contributor Occupation SMALL BUS
Contributor Employer LATITUDE ENGINEERING, LLC
Organization Name Latitude Engineering LLC
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Friends of John McCain
Seat federal:senate

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933946170
Application Date 2008-09-24
Contributor Occupation Engineer
Contributor Employer Gci inc
Organization Name Gci Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 210 W Cameron Rd FALLS CHURCH VA

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 100.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-08-25
Contributor Occupation ENGINEER
Contributor Employer GCI
Organization Name GCI
Recipient Party D
Recipient State VA
Seat state:governor
Address 210 W CAMERON RD FALLS CHURCH VA

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 50.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-07-15
Contributor Occupation ENGINEER
Contributor Employer GCI
Organization Name GCI
Recipient Party D
Recipient State VA
Seat state:governor
Address 210 W CAMERON RD FALLS CHURCH VA

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 50.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-10-20
Contributor Occupation ENGINEER
Contributor Employer GCI
Organization Name GCI
Recipient Party D
Recipient State VA
Seat state:governor
Address 210 W CAMERON RD FALLS CHURCH VA

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 50.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-10-08
Contributor Occupation ENGINEER
Contributor Employer GCI
Organization Name GCI
Recipient Party D
Recipient State VA
Seat state:governor
Address 210 W CAMERON RD FALLS CHURCH VA

DOUGLAS, JASON

Name DOUGLAS, JASON
Amount 25.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-10-14
Contributor Occupation ENGINEER
Contributor Employer GCI
Organization Name GCI
Recipient Party D
Recipient State VA
Seat state:governor
Address 210 W CAMERON RD FALLS CHURCH VA

JASON W DOUGLAS

Name JASON W DOUGLAS
Address 1724 Patton Avenue Waterloo IA 50702
Value 19600
Landvalue 19600
Buildingvalue 86080

DOUGLAS JASON P & ERICA S

Name DOUGLAS JASON P & ERICA S
Physical Address 405 LEE LN, DESTIN, FL 32541
Owner Address 405 LEE LN, DESTIN, FL 32541
Ass Value Homestead 107410
Just Value Homestead 107910
County Okaloosa
Year Built 1978
Area 1483
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 405 LEE LN, DESTIN, FL 32541

DOUGLAS JASON A & HINDSLEY STACY Y

Name DOUGLAS JASON A & HINDSLEY STACY Y
Physical Address 12 ASHLAND AVE
Owner Address 12 ASHLAND AVENUE
Sale Price 210000
Ass Value Homestead 139600
County camden
Address 12 ASHLAND AVE
Value 219600
Net Value 219600
Land Value 80000
Prior Year Net Value 87000
Transaction Date 2012-06-13
Property Class Residential
Deed Date 2012-05-10
Sale Assessment 87000
Price 210000

DOUGLAS E VICTOR & JASON D AMES

Name DOUGLAS E VICTOR & JASON D AMES
Address 1492 E Star Drive Meridian ID 83646
Value 163400
Landvalue 163400
Landarea 32,670 square feet

DOUGLAS E VICTOR & JASON D AMES

Name DOUGLAS E VICTOR & JASON D AMES
Address 1434 E Star Drive Meridian ID 83646
Value 138200
Landvalue 138200
Landarea 25,134 square feet

DOUGLAS JASON CLARK

Name DOUGLAS JASON CLARK
Address 140 Gilbert Street Johnstown PA
Value 1260
Landvalue 1260
Buildingvalue 8940
Landarea 10,019 square feet

DOUGLAS V BROXSON & JASON D BROXSON & BROXSON JUDDSEN A 1/3 INT

Name DOUGLAS V BROXSON & JASON D BROXSON & BROXSON JUDDSEN A 1/3 INT
Address 18 Via Deluna Drive #202-A Pensacola Beach FL 32561
Value 158054
Landvalue 72552
Price 390000
Usage Multi-Family

JASON B & LAURIE R DOUGLAS

Name JASON B & LAURIE R DOUGLAS
Address 4576 Cobra Drive Sparks NV
Value 86130
Landvalue 86130
Buildingvalue 318527
Landarea 18,000 square feet
Bedrooms 5
Numberofbedrooms 5
Type Single Family Residence
Price 515829

JASON B DOUGLAS

Name JASON B DOUGLAS
Address 2560 Dobbs Drive Kennesaw GA
Value 46000
Landvalue 46000
Buildingvalue 65090
Type Residential; Lots less than 1 acre

JASON C DOUGLAS & LATASHA M DOUGLAS

Name JASON C DOUGLAS & LATASHA M DOUGLAS
Address 648 Mulberry Street Statesville NC
Value 21000
Landvalue 21000
Buildingvalue 87610
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DOUGLAS JASON M SR

Name DOUGLAS JASON M SR
Physical Address 6768 BREEZY PALM DR, RIVERVIEW, FL 33578
Owner Address 6768 BREEZY PALM DR, RIVERVIEW, FL 33578
Sale Price 85000
Sale Year 2012
County Hillsborough
Year Built 2006
Area 1423
Land Code Single Family
Address 6768 BREEZY PALM DR, RIVERVIEW, FL 33578
Price 85000

JASON DOUGLAS

Name JASON DOUGLAS
Address 2478 SW Oasis Avenue Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Hip/Gable
Price 20000
Usage Single Family Residence

JASON DOUGLAS

Name JASON DOUGLAS
Address 17602 Jolly Boat Drive Crosby TX 77532
Value 10746
Landvalue 10746
Buildingvalue 82254

JASON DOUGLAS & CHERYL DOUGLAS

Name JASON DOUGLAS & CHERYL DOUGLAS
Address 3509 Wildwood Circle Plano TX 75074-4348
Value 25000
Landvalue 25000
Buildingvalue 90821

JASON J DOUGLAS

Name JASON J DOUGLAS
Address 2206 Florida Avenue Kannapolis NC
Value 23000
Landvalue 23000
Buildingvalue 67010
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JASON K DOUGLAS

Name JASON K DOUGLAS
Address 20214 Niagara Falls Drive Tomball TX 77375
Value 23625
Landvalue 23625
Buildingvalue 123389

JASON K DOUGLAS & DANA J DOUGLAS

Name JASON K DOUGLAS & DANA J DOUGLAS
Address 169 Kuhns Lane State College PA
Value 21300
Landvalue 21300
Buildingvalue 63070
Landarea 9,583 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JASON L DOUGLAS

Name JASON L DOUGLAS
Address 22807 Red Leo Lane Spring TX 77389
Value 17937
Landvalue 17937
Buildingvalue 57866

JASON M MEYER MICHELLE S DOUGLAS

Name JASON M MEYER MICHELLE S DOUGLAS
Address 3153 S New York Avenue Milwaukee WI 53207
Value 32400
Landvalue 32400
Buildingvalue 126700
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Duplex Old Style
Basement Full

JASON M SR DOUGLAS

Name JASON M SR DOUGLAS
Address 6768 Breezy Palm Drive Riverview FL 33578
Value 100
Landvalue 100
Usage Townhouse/Villa

JASON MARTIN DOUGLAS

Name JASON MARTIN DOUGLAS
Address 1035 County Road 94 Celina TX 75009-3968
Value 35000
Landvalue 35000
Buildingvalue 116003

JASON DOUGLAS

Name JASON DOUGLAS
Address 19410 Sanctuary Place Drive Spring TX 77388
Value 33670
Landvalue 33670
Buildingvalue 170173

DOUGLAS JASON B & KARA J

Name DOUGLAS JASON B & KARA J
Physical Address 1819 COAST CT,, FL
Owner Address 1819 COAST CT, GULF BREEZE, FL 32563
Ass Value Homestead 138743
Just Value Homestead 138743
County Santa Rosa
Year Built 2011
Area 1990
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1819 COAST CT,, FL

Jason Scott Douglas

Name Jason Scott Douglas
Doc Id 07345191
City Charles City IA
Designation us-only
Country US

Jason Scott Douglas

Name Jason Scott Douglas
Doc Id 07294736
City Charles City IA
Designation us-only
Country US

Jason Michael K. Douglas

Name Jason Michael K. Douglas
Doc Id 07299130
City Tucson AZ
Designation us-only
Country US

Jason Douglas

Name Jason Douglas
Doc Id 07680778
City Kirkland WA
Designation us-only
Country US

Jason Douglas

Name Jason Douglas
Doc Id 07705184
City Charles City IA
Designation us-only
Country US

JASON DOUGLAS

Name JASON DOUGLAS
Type Republican Voter
State LA
Address 62 JOE IVERSTINE PL, HAMMOND, LA 70401
Phone Number 985-969-5586
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State FL
Address 5050 RIVERFRONT DR APT B, BRADENTON, FL 34208
Phone Number 941-650-7481
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State SC
Address 1012 LEPLEY RD, HANAHAN, SC 29406
Phone Number 843-446-2892
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State PA
Address 5233 RAYSTOWN RD, HOPEWELL, PA 16650
Phone Number 814-979-2227
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Republican Voter
State PA
Address 530 MAIN ST, SOUTH FORK, PA 15956
Phone Number 814-495-5684
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State SC
Address 8100 BAYFIELD ROAD, COLUMBIA, SC 29223
Phone Number 803-788-8211
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State IL
Address 6000 S INDIANA AVE, CHICAGO, IL 60637
Phone Number 773-667-5444
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State FL
Address 1981 NW 43RD TER APT 250, LAUDERHILL, FL 33313
Phone Number 754-422-4163
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State MO
Address 106 S COLLEGE ST APT 4, RICHMOND, MO 64085
Phone Number 660-232-4192
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Republican Voter
State MN
Address 345 CHESTNUT ST #1, SAINT PAUL, MN 55102
Phone Number 651-331-9468
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State TN
Address 2675 MIDLAND FOSTERVILLE RD, BELL BUCKLE, TN 37020
Phone Number 615-828-4056
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State AZ
Address 2144 E INDIAN WELLS DR, CHANDLER, AZ 85249
Phone Number 602-787-9014
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State IA
Address 409 SE DELAWARE AVE #4, ANKENY, IA 50021
Phone Number 515-291-6473
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State WA
Address 3350 MAPLE, YAKIMA, WA 98902
Phone Number 509-830-4761
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State MN
Address 100 HEATHER LANE, MANKATO, MN 56001
Phone Number 507-382-6111
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Republican Voter
State KY
Address 6811 MICHAEL DR., CRESTWOOD, KY 40014
Phone Number 502-241-7209
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State TN
Address 1077 COOPS RD, NEWPORT, TN 37821
Phone Number 423-608-1990
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State NE
Address 8201 S 154TH ST, OMAHA, NE 68138
Phone Number 402-813-7726
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State FL
Address 1688 SW 109TH PL, OCALA, FL 34476
Phone Number 352-304-8959
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Voter
State FL
Address 2031 CRESTRIDGE DR, CLERMONT, FL 34711
Phone Number 352-243-6000
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Republican Voter
State OH
Address 2960 HUDSON AURORA RD, HUDSON, OH 44236
Phone Number 330-656-0516
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State MO
Address 1019 MISSISSIPPI, SAINT LOUIS, MO 63104
Phone Number 314-541-5709
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Independent Voter
State TX
Address 9730 SUGAR TREE CT, HOUSTON, TX 77070
Phone Number 281-543-2904
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Democrat Voter
State AL
Address 950 RIVERBEND DR APT 34 APT 34, GADSDEN, AL 35901
Phone Number 256-557-7790
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Democrat Voter
State MI
Address 26111EVERGREEN, SOUTHFIELD, MI 48076
Phone Number 248-569-1212
Email Address [email protected]

JASON DOUGLAS

Name JASON DOUGLAS
Type Democrat Voter
State NJ
Address 53 MANITO AVE, OAKLAND, NJ 7436
Phone Number 201-697-1442
Email Address [email protected]

Jason N Douglas

Name Jason N Douglas
Visit Date 4/13/10 8:30
Appointment Number U10722
Type Of Access VA
Appt Made 7/18/13 0:00
Appt Start 7/22/13 14:00
Appt End 7/22/13 23:59
Total People 124
Last Entry Date 7/18/13 16:16
Meeting Location WH
Caller GERALD
Release Date 11/08/2013 08:00:00 AM +0000

Jason Douglas

Name Jason Douglas
Visit Date 4/13/10 8:30
Appointment Number U94485
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 8:30
Appt End 3/31/11 23:59
Total People 350
Last Entry Date 3/24/11 12:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JASON DOUGLAS

Name JASON DOUGLAS
Car SATURN OUTLOOK
Year 2009
Address 1499 S Antietam Rd, Republic, MO 65738-7818
Vin 5GZEV13D39J208942

JASON DOUGLAS

Name JASON DOUGLAS
Car N/A N/A
Year 2007
Address 5217 ADDISON DR, CHARLOTTE, NC 28211-4134
Vin 1LGAEAM1771D07111

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN FRONTIER
Year 2007
Address 927 TRAY DR, FT WALTON BCH, FL 32547-1964
Vin 1N6AD07WX7C430448

JASON DOUGLAS

Name JASON DOUGLAS
Car TOYOTA CAMRY
Year 2007
Address 1609 NE VIVION RD APT 15, KANSAS CITY, MO 64118-5946
Vin 4T1BE46K67U012405

JASON DOUGLAS

Name JASON DOUGLAS
Car DODGE RAM PICKUP 3500
Year 2007
Address 881 S Canadian Rd, Hinton, OK 73047-9634
Vin 3D7MX48C87G743018

JASON DOUGLAS

Name JASON DOUGLAS
Car JEEP COMMANDER
Year 2007
Address PO Box 41, Greenback, TN 37742-0041
Vin 1J8HG582X7C613911

JASON DOUGLAS

Name JASON DOUGLAS
Car CHEVROLET TAHOE
Year 2007
Address 9020 E 150 N, DARLINGTON, IN 47940-7078
Vin 1GNFK13097J125161

JASON DOUGLAS

Name JASON DOUGLAS
Car GMC SIERRA 3500 CLASSIC
Year 2007
Address 9020 E 150 N, DARLINGTON, IN 47940-7078
Vin 1GTJK33D27F118993

Jason Douglas

Name Jason Douglas
Car BMW 5 SERIES
Year 2007
Address 1706 Providence St, Daniel Island, SC 29492-8519
Vin WBANE73517CM58028
Phone 843-278-1532

JASON DOUGLAS

Name JASON DOUGLAS
Car HONDA ACCORD
Year 2007
Address 4000 CONIFER CT APT 309, WEXFORD, PA 15090-7359
Vin 1HGCM72657A020195
Phone 724-799-8842

JASON DOUGLAS

Name JASON DOUGLAS
Car CADILLAC ESCALADE
Year 2007
Address 2603 LANCELOT DR, WESLACO, TX 78596
Vin 1GYEC63897R256753

JASON DOUGLAS

Name JASON DOUGLAS
Car BMW 3 SERIES
Year 2008
Address 1268 PASADENA AVE NE, ATLANTA, GA 30306-3118
Vin WBAWL73518PX53375

JASON DOUGLAS

Name JASON DOUGLAS
Car BUICK ENCLAVE
Year 2008
Address 2121 KINGS PASS, ROCKWALL, TX 75032-5918
Vin 5GAER23788J299020
Phone 972-772-0304

JASON DOUGLAS

Name JASON DOUGLAS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2194 Misty Ln SE, Bogue Chitto, MS 39629-9639
Vin 4YDE3102X72505676
Phone 601-835-0023

JASON DOUGLAS

Name JASON DOUGLAS
Car FORD F-350 SUPER DUTY
Year 2008
Address 11101 W Welsh Rd, Janesville, WI 53548-9149
Vin 1FTWW31R28ED35248

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN PATHFINDER
Year 2008
Address 304 E Brown St, Norristown, PA 19401-5407
Vin 5N1BR18B38C619658
Phone 610-279-8997

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN ALTIMA
Year 2008
Address 9785B Michelle Ct, Kevil, KY 42053-9316
Vin 1N4BL24E28C134400

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN PATHFINDER
Year 2008
Address 53 MAPLE ST, WEST SPRINGFIELD, MA 01089-2809
Vin 5N1BR18B88C605836

JASON DOUGLAS

Name JASON DOUGLAS
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address 3108 SE 35TH CT, OKEECHOBEE, FL 34974-6812
Vin 2A8HR44H58R623642
Phone 863-467-2872

Jason Douglas

Name Jason Douglas
Car FORD F-350 SUPER DUTY
Year 2008
Address 3157 Wellington Way, Arnold, MO 63010-3761
Vin 1FTWW32R58EC45476

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN ARMADA
Year 2008
Address 53 Maple St, West Springfield, MA 01089-2809
Vin 5N1AA08C28N607673

JASON DOUGLAS

Name JASON DOUGLAS
Car DODGE RAM PICKUP 1500
Year 2008
Address 331 Juanita Ave, San Antonio, TX 78237-3834
Vin 1D7HA18288S502837
Phone 210-316-7902

JASON DOUGLAS

Name JASON DOUGLAS
Car HONDA PILOT
Year 2008
Address 0205 MAYER ST, EAGLE, CO 81631
Vin 5FNYF18218B049380
Phone 970-328-1923

JASON DOUGLAS

Name JASON DOUGLAS
Car INFINITI G37 SEDAN
Year 2009
Address 950 22nd St N Ste 825, Birmingham, AL 35203-5300
Vin JNKCV61E89M300191

JASON DOUGLAS

Name JASON DOUGLAS
Car NISSAN ARMADA
Year 2009
Address 4008 BUTLER SPRINGS PL, HOOVER, AL 35226-6241
Vin 5N1BA08C69N607892
Phone 205-631-4215

JASON DOUGLAS

Name JASON DOUGLAS
Car CHEVROLET MALIBU
Year 2009
Address 8011 Howell St, Omaha, NE 68122-2050
Vin 1G1ZH57B89F222129

JASON DOUGLAS

Name JASON DOUGLAS
Car HONDA CR-V
Year 2008
Address 11774 W Asbury Dr, Lakewood, CO 80228-4406
Vin JHLRE48788C079383

JASON DOUGLAS

Name JASON DOUGLAS
Car AUDI A4
Year 2007
Address 75 Babbidge Rd, Portland, ME 04105-2404
Vin WAUDF78EX7A018564

JASON DOUGLAS

Name JASON DOUGLAS
Domain fifa-tricks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-11
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 5, THOMAS AVENUE|RADCLIFFE ON TRENT NOTTINGHAM NOTTS NG12 2HT
Registrant Country UNITED KINGDOM

Jason Douglas

Name Jason Douglas
Domain ramaposales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-01
Update Date 2011-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4760 Goer Drive, Unit F North Charleston South Carolina 29406
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain latitudeaero.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 744 South Euclid Ave Tucson Arizona 85719
Registrant Country UNITED STATES

JASON DOUGLAS

Name JASON DOUGLAS
Domain grassandpower.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-22
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 5, THOMAS AVENUE|RADCLIFFE ON TRENT NOTTINGHAM NOTTS NG12 2HT
Registrant Country UNITED KINGDOM

JASON DOUGLAS

Name JASON DOUGLAS
Domain quinneth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 222 Jacob Ct Glenn heights Texas 75154
Registrant Country UNITED STATES

JASON DOUGLAS

Name JASON DOUGLAS
Domain mooselakegolfclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-22
Update Date 2013-02-28
Registrar Name ENOM, INC.
Registrant Address 91502 HORIZON TRAIL STURGEON LAKE MN 55783
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain erinsgoodies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Mann Street Bowmanville Ontario L1C4R1
Registrant Country CANADA

JASON DOUGLAS

Name JASON DOUGLAS
Domain jasonbdouglas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4576 COBRA DRIVE SPARKS NV 89436
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain aerostatcam.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-30
Update Date 2012-12-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 744 S Euclid Ave Tucson AZ 85719
Registrant Country UNITED STATES
Registrant Fax 15207922016

Jason Douglas

Name Jason Douglas
Domain latitudeenterprises.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-12-27
Update Date 2012-11-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4155 W Lum Wash Ct Tucson AZ 85745
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain susandouglasrdh.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-07-19
Update Date 2013-07-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4155 W Lum Wash Ct Tucson AZ 85745
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain dustdevilhq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 744 South Euclid Ave Tucson Arizona 85719
Registrant Country UNITED STATES

Douglas, Jason

Name Douglas, Jason
Domain waldzellreview.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-25
Update Date 2012-01-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1701 Briar Chapel Pkwy Chapel Hill NC 27516
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain travelsofjason.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name 1 API GMBH
Registrant Address Po Box 11671 Wellington 6142
Registrant Country NEW ZEALAND

Jason Douglas

Name Jason Douglas
Domain tdadgo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Bonne Aventure Road|Gasparillo Port of Spain Victoria 868
Registrant Country TRINIDAD AND TOBAGO

Jason Douglas

Name Jason Douglas
Domain theurbanlifestead.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 312 Bonne Aventure Road|Gasparillo Port of Spain 868
Registrant Country TRINIDAD AND TOBAGO

Jason Douglas

Name Jason Douglas
Domain av8runmanned.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-02
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 744 S Euclid Ave Tucson AZ 85719
Registrant Country UNITED STATES
Registrant Fax 15207922016

Jason Douglas

Name Jason Douglas
Domain jason-douglas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Southwell Close|Lowton Warrington Cheshire WA3 2RG
Registrant Country UNITED KINGDOM

Jason Douglas

Name Jason Douglas
Domain boneswebdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 906 E Paulding Rd FT Wayne Indiana 46816
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain latitudeengineeringgroup.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-08-16
Update Date 2013-08-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4155 W Lum Wash Ct Tucson AZ 85745
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain nwmef.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-09-27
Update Date 2012-09-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3507 N 35th PL Saint Joseph MO 64506
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain latitudeengineering.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-24
Update Date 2012-12-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 744 S Euclid Ave Tucson AZ 85719
Registrant Country UNITED STATES
Registrant Fax 15207922016

Jason Douglas

Name Jason Douglas
Domain megsullivanlcsw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 210 W. Cameron Road Falls Church Virginia 22046
Registrant Country UNITED STATES

Jason Douglas

Name Jason Douglas
Domain scienceuav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 340 S Convent Ave Tucson Arizona 85701
Registrant Country UNITED STATES

JASON DOUGLAS

Name JASON DOUGLAS
Domain cwoodscompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-28
Update Date 2011-11-28
Registrar Name ENOM, INC.
Registrant Address 2318 E 5TH ST TYLER TX 75701
Registrant Country UNITED STATES

Douglas, Jason

Name Douglas, Jason
Domain secretsquirrelprojects.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1701 Briar Chapel Pkwy Chapel Hill NC 27516
Registrant Country UNITED STATES