Jeffrey Adams

We have found 420 public records related to Jeffrey Adams in 40 states . Ethnicity of all people found is 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 90 business registration records connected with Jeffrey Adams in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Corrections Officer. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $46,269.


Jeffrey A Adams

Name / Names Jeffrey A Adams
Age 51
Birth Date 1973
Also Known As Jeffery A Adams
Person 37 Chestnut St, Middleboro, MA 02346
Phone Number 508-947-6299
Possible Relatives


George E Adamsiii
Previous Address 13 Rock St #2, Middleboro, MA 02346
15 Myricks St, Berkley, MA 02779
23 Pearl St #1, Middleboro, MA 02346
23 151 Princeton Nceton Blvd, Middleboro, MA 02346
23 151 Princeton Blvd, Middleboro, MA 02346
Email [email protected]

Jeffrey M Adams

Name / Names Jeffrey M Adams
Age 51
Birth Date 1973
Also Known As Jeff Adams
Person 4160 Beaujolais Dr, Kenner, LA 70065
Phone Number 318-458-8497
Possible Relatives





Previous Address 1209 Vegas Dr, Metairie, LA 70003
279 Saint Andrews Blvd, La Place, LA 70068
1308 Francis Ave, Metairie, LA 70003
409 Hooper Dr, Kenner, LA 70065
Associated Business Adams & Stromeyer Enterprises Llc

Jeffrey A Adams

Name / Names Jeffrey A Adams
Age 51
Birth Date 1973
Also Known As Jeffrey L Adams
Person 12 Evergreen Ln, Worcester, MA 01604
Phone Number 508-752-7430
Possible Relatives







Previous Address 15 Evergreen Ln, Worcester, MA 01604
11 Mendon St #1, Worcester, MA 01604
37 Barclay St, Worcester, MA 01604
8380 Miralani Dr #B, San Diego, CA 92126
3694 Alabama St #11, San Diego, CA 92104
7949 Silverton Ave, San Diego, CA 92126
4661 Bayard St, San Diego, CA 92109
1827 Missouri St #A, San Diego, CA 92109
1733 Oliver Ave, San Diego, CA 92109
Associated Business Distinctive Home Improvements

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age 52
Birth Date 1972
Person 7115 46th Avenue Cir, Bradenton, FL 34203
Phone Number 941-752-1401
Possible Relatives


Lloyd R Adamsjr
D Adams

Previous Address 143 Hatchville Rd, East Falmouth, MA 02536
4411 Bee Ridge Rd, Sarasota, FL 34233
4411 Bee Ridge Rd #325, Sarasota, FL 34233
4411 Bee Ridge Rd #495, Sarasota, FL 34233
4411 Bee Ridge Rd #310, Sarasota, FL 34233
4411 Bee Ridge Rd #386, Sarasota, FL 34233
4118 Herrick Ln, Sarasota, FL 34241
4418 Bee Ridge Rd, Sarasota, FL 34233

Jeffrey Marshall Adams

Name / Names Jeffrey Marshall Adams
Age 53
Birth Date 1971
Also Known As Jeff M Adams
Person 15 Willow Grove Ave, Philadelphia, PA 19118
Phone Number 786-293-7788
Possible Relatives
N M Adams
Previous Address 7225 130th St, Miami, FL 33156
101 Wolf Dr, West Deptford, NJ 08086
101 Wolf Dr, Thorofare, NJ 08086
7225 130th St, Pinecrest, FL 33156
8111 Wacker Rd #119, Peoria, AZ 85381
2190 Carlyle Dr, Marietta, GA 30062
1967 Robins St, Conway, AR 72034
5127 Lantrell, Little Rock, AR 72209
Wacker #119, Peoria, AZ 85381
2190 Carlyle, Peoria, AZ 85381
408 Cedar St, Little Rock, AR 72205
5127 Lantrell, Little Rock, AR 72207
RR 6, Brewster, NY 10509
Email [email protected]

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age 53
Birth Date 1971
Also Known As Jeremy S Adams
Person 150 Vernon Ln, West Monroe, LA 71291
Phone Number 318-323-8272
Possible Relatives







Previous Address 116 Greenfield Cir, West Monroe, LA 71291
3201 Knight St #2, Shreveport, LA 71105
327 Murat St, New Orleans, LA 70119
912 Parkwood Dr, West Monroe, LA 71291
4934 Longstreet Pl, Bossier City, LA 71112

Jeffrey Scott Adams

Name / Names Jeffrey Scott Adams
Age 54
Birth Date 1970
Also Known As Jeff Adams
Person 1053 PO Box, Northeast Hbr, ME 04662
Phone Number 603-774-2189
Possible Relatives Andrew P Voghtjr


Ceu G Portelada



Susan A Faucettadams
Previous Address 1053 PO Box, Northeast Harbor, ME 04662
28 Briggs Ave, Plymouth, MA 02360
56 Long Pond Rd, Dunbarton, NH 03046
10 Spooner St, Plymouth, MA 02360
6475 PO Box, Manchester, NH 03108
260 Ship Pond Rd, Plymouth, MA 02360
42 McQuesten St, Manchester, NH 03102
12 Spooner St, Plymouth, MA 02360
6 Tideview Path #4, Plymouth, MA 02360
26 Castle, Plymouth, MA 02360
6295 PO Box, Plymouth, MA 02362
Email [email protected]

Jeffrey Bell Adams

Name / Names Jeffrey Bell Adams
Age 54
Birth Date 1970
Also Known As Jeff Adams
Person 438 Cougar St, Olympia, WA 98503
Phone Number 360-491-0590
Possible Relatives





S A Adams
Previous Address 5501 PO Box, Lacey, WA 98509
438 Cougar St, Lacey, WA 98503
7 Forest Home St, Roachdale, IN 46172
12019 McKamy Dr, Houston, TX 77067
Forest Home, Roachdale, IN 46172
21713 Cindy Rd, Springdale, AR 72764
2233 Aldine Mail Rd, Houston, TX 77039
714 PO Box, Springdale, AR 72765
45 PO Box, Rich Hill, MO 64779
714 Huntsville Ave, Springdale, AR 72764
3324 Martin Ave, Fayetteville, AR 72703
360 RR 1 POB, Amoret, MO 64722
22 PO Box, Amoret, MO 64722

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age 54
Birth Date 1970
Person 60 Crescent St, Cambridge, MA 02138
Phone Number 508-429-6540
Possible Relatives
Melissa Henchadams

Annika C Adams



Previous Address 67 Norfolk St, Holliston, MA 01746
267 Chestnut Ave #2, Jamaica Plain, MA 02130
209 Lake Washington Blvd, Seattle, WA 98122
139 Lakeview Ave, Falmouth, MA 02540
90 Westbourne Ter #1, Brookline, MA 02446
334 Lakeside Ave #403, Seattle, WA 98144
90 Bourne St #1, Jamaica Plain, MA 02130
60 Crescent, Marion, MA 02738
290 Old Foxon Rd #75, East Haven, CT 06513

Jeffrey L Adams

Name / Names Jeffrey L Adams
Age 54
Birth Date 1970
Person 48 Judson St, Braintree, MA 02184
Phone Number 781-849-8622
Possible Relatives Karen A Adamsjr

Previous Address 67 Lighthouse Rd, Scituate, MA 02066
194 Town St, Braintree, MA 02184
162 Britney Maner Amherst Ma, Amherst, MA 01002
162 Brittany Mnr #C, Amherst, MA 01002
22 Francine Rd, Braintree, MA 02184

Jeffrey C Adams

Name / Names Jeffrey C Adams
Age 55
Birth Date 1969
Also Known As Jeffrey C Adam
Person 15 Berkeley Ave, Newport, RI 02840
Phone Number 401-846-5206
Previous Address 120 Turnpike Ave, Newport, RI 02840
115 Corey Ln, Middletown, RI 02842
25 Gibbs Ave, Newport, RI 02840
1314 PO Box, Newport, RI 02840
149 Fatima Dr, Bristol, RI 02809
Email [email protected]
Associated Business Adam Advisory Services Llc Adam Financial Llp

Jeffrey Scott Adams

Name / Names Jeffrey Scott Adams
Age 55
Birth Date 1969
Also Known As Jeff Adams
Person 1209 23rd St, Hope, AR 71801
Phone Number 501-767-2542
Possible Relatives






Jo A Adams
Previous Address 1531 PO Box, Hope, AR 71802
711 Bill Clinton Dr, Hope, AR 71801
148 Bellringer Cir, Hot Springs National Park, AR 71913
335 Summerwood Dr #335, Benton, AR 72015
505 Belew St, Hope, AR 71801
711 23rd St, Hope, AR 71801
609 Hervey St, Hope, AR 71801
313 Highway 174, Hope, AR 71801
1512 Pine St, Hope, AR 71801
171 PO Box, Emmet, AR 71835
RR 1 POB 230A3, Rosston, AR 71858
552 PO Box, Hope, AR 71802
16P PO Box, Emmet, AR 71835
204 Bonner, Hope, AK 99605

Jeffrey M Adams

Name / Names Jeffrey M Adams
Age 56
Birth Date 1968
Also Known As Jeff Adams
Person 99 Turner Rd #R, Scituate, MA 02066
Phone Number 781-545-3929
Possible Relatives
Previous Address 74 Cobb Ln, Scituate, MA 02066
11 Buttonwood Ln #BX361, Scituate, MA 02066
361 PO Box, Minot, MA 02055
11 Buttonwood Ln, Scituate, MA 02066
6 Parker Ave, Cohasset, MA 02025
43 Beachwood Ln, Duxbury, MA 02332
361 PO Box, Scituate, MA 02066
11 Buttonwood Ln #361, Scituate, MA 02066
1432 PO Box, Duxbury, MA 02331
11 Buttonwood #361, Minot, MA 02055

Jeffrey R Adams

Name / Names Jeffrey R Adams
Age 57
Birth Date 1967
Person 93 Pond St, Stoneham, MA 02180
Phone Number 617-294-5803
Previous Address 14 K K Ter, Everett, MA 02149
427 Normandy Dr, Norwood, MA 02062
18 Kenmar Dr #165, Billerica, MA 01821
Email [email protected]

Jeffrey P Adams

Name / Names Jeffrey P Adams
Age 58
Birth Date 1966
Also Known As Jeff P Adams
Person 99 PO Box, Wolcott, VT 05680
Phone Number 802-888-2728
Possible Relatives



R Adams
Previous Address 15 Rockingham St, Lowell, MA 01852
168 6th Ave, Lowell, MA 01854
103 Spit Brook Rd, Nashua, NH 03062
12 Harold St, Manchester, NH 03104
16 Gershom Ave, Lowell, MA 01854
80 Trotting Park Rd, Lowell, MA 01854
Email [email protected]

Jeffrey Adams

Name / Names Jeffrey Adams
Age 58
Birth Date 1966
Also Known As Jeffrey J Dc Adams
Person 769 Plain St #G, Marshfield, MA 02050
Phone Number 781-789-6100
Possible Relatives


M Adams



Previous Address 3 Indian Rd, Marshfield, MA 02050
1334 PO Box, Marshfield, MA 02050
115 Arrow Head Rd, Marshfield, MA 02050
Indian, Marshfield, MA 02050
2 East St, Marshfield, MA 02050
99 Bayberry Rd, Marshfield, MA 02050
409 Webster St, Marshfield, MA 02050
218 Devine Dr, Marshfield, MA 02050
2007 PO Box, Ocean Bluff, MA 02065
548 PO Box, Humarock, MA 02047
Email [email protected]

Jeffrey W Adams

Name / Names Jeffrey W Adams
Age 59
Birth Date 1965
Also Known As Jeff W Adams
Person 49 Arnold Pl #A, North Adams, MA 01247
Phone Number 413-663-7420
Possible Relatives
Jillmarie Richardson
Previous Address 126 Quincy St, North Adams, MA 01247
170 Barlow Ave, North Adams, MA 01247
385 River St, North Adams, MA 01247
39 Mill St, Adams, MA 01220
7 Secor Ave, North Adams, MA 01247
105 Ashton Ave #7A, North Adams, MA 01247
68 Spring St, Adams, MA 01220
126 East Ave, North Adams, MA 01247
262 Walnut St, North Adams, MA 01247

Jeffrey N Adams

Name / Names Jeffrey N Adams
Age 62
Birth Date 1962
Also Known As Jeffery N Adams
Person 26 Boardman St #950, Newburyport, MA 01950
Phone Number 978-465-9102
Possible Relatives

Previous Address 14 Hendee Rd, Andover, CT 06232
2 Hendee Rd, Andover, CT 06232
Hendee, Andover, CT 06232

Jeffrey K Adams

Name / Names Jeffrey K Adams
Age 63
Birth Date 1961
Also Known As Jeffery K Adams
Person 3413 Old Quarter Dr, Baton Rouge, LA 70809
Phone Number 225-295-3591
Possible Relatives




Previous Address 6250 Chattanooga Dr, Baton Rouge, LA 70817
9531 Prince George Ln #F, Raleigh, NC 27615
5365 Bull Run Dr, Baton Rouge, LA 70817
97395 PO Box, Raleigh, NC 27624
9305 Hometown Dr, Raleigh, NC 27615
4012 Edward Pride Wynd, Raleigh, NC 27612
8270 Ned Ave #A, Baton Rouge, LA 70820

Jeffrey W Adams

Name / Names Jeffrey W Adams
Age 63
Birth Date 1961
Also Known As Jeff Adams
Person 142 Farmers Cliff Rd, Concord, MA 01742
Phone Number 978-369-1841
Possible Relatives





Previous Address 199 Sudbury Rd, Concord, MA 01742
30 Huntley Rd, Hingham, MA 02043
142 Farmer South Clf, Concord, MA 01742
Email [email protected]
Associated Business Bunkhouse Corporation

Jeffrey Harold Adams

Name / Names Jeffrey Harold Adams
Age 64
Birth Date 1960
Also Known As Jeff Adams
Person 6516 70th East Ave #70, Tulsa, OK 74133
Phone Number 918-493-3465
Possible Relatives
Previous Address 8603 67th St #C, Tulsa, OK 74133
10135 26th St, Tulsa, OK 74129
6516 Th East Ave, Tulsa, OK 74133
R O U, Tulsa, OK 00000

Jeffrey A Adams

Name / Names Jeffrey A Adams
Age 64
Birth Date 1960
Person 21 Browning Pond Rd #B, Spencer, MA 01562
Phone Number 508-754-4939
Possible Relatives

K P Adams
Previous Address 138 PO Box, Charlton City, MA 01508
20 Clarissa St, Worcester, MA 01604
147 Stafford St, Charlton, MA 01507
172 Vernon St, Worcester, MA 01610
22 Mendon St #3, Worcester, MA 01604
70134 PO Box, Worcester, MA 01607
15 Nathaniel St, Worcester, MA 01604
58 Providence St, Worcester, MA 01604
460 Grafton St, Worcester, MA 01604
Email [email protected]

Jeffrey L Adams

Name / Names Jeffrey L Adams
Age 66
Birth Date 1958
Also Known As Jeff Adams
Person 228 Becker Rd #L21, North Wales, PA 19454
Phone Number 570-924-4241
Possible Relatives

Previous Address RR 2, New Albany, PA 18833
3 PO Box, Warsaw, KY 41095
3 RR 1, Warsaw, KY 41095
44 Berker, North Wales, PA
1045 PO Box, Warsaw, KY 41095
44 Berker, Norwales, PA 00000
2055 Allentown Rd, Hatfield, PA 19440
Email [email protected]

Jeffrey Roland Adams

Name / Names Jeffrey Roland Adams
Age 66
Birth Date 1958
Also Known As Jeff Adams
Person 12C Howland St, Provincetown, MA 02657
Phone Number 781-639-2767
Possible Relatives
Previous Address 290 Western Ave, Gloucester, MA 01930
6 Main St, Ipswich, MA 01938
754 Main St, Concord, MA 01742
19 Mugford St #2, Marblehead, MA 01945
19 Mugford St #3, Marblehead, MA 01945
8 High St, Newville, PA 17241
888 Mass Ave #214, Cambridge, MA 02139
17 Mugford St #2, Marblehead, MA 01945
Email [email protected]

Jeffrey Cole Adams

Name / Names Jeffrey Cole Adams
Age 70
Birth Date 1954
Also Known As Dave Adams
Person 4801 Congress Ave #6, Austin, TX 78745
Phone Number 817-430-0007
Possible Relatives







I Adams
Previous Address 4801 Congress Ave #A6, Austin, TX 78745
5 Hayes Ct, Trophy Club, TX 76262
5404 Waterbrook Dr, Austin, TX 78723
603 Davis St #908, Austin, TX 78701
200 Hancock Ct, Colleyville, TX 76034
5441 Agatha Cir, Austin, TX 78724
603 Davis St #1208, Austin, TX 78701
5 Hayes Ct, Roanoke, TX 76262
548 Indian Creek Dr, Trophy Club, TX 76262
99 Trophy Club Dr, Roanoke, TX 76262
10050 Great Hills Trl #1614, Austin, TX 78759
548 Indian Creek Dr, Roanoke, TX 76262
402 Carroll Ave, Southlake, TX 76092
3411 Redlands Dr, Baton Rouge, LA 70814
531 Timber Ridge Dr, Roanoke, TX 76262
2207 Wickersham Ln #1105, Austin, TX 78741
Associated Business Scott Adams & Associates Inc Studio Ely, Llc Scott Adams & Associates, Inc

Jeffrey Gary Adams

Name / Names Jeffrey Gary Adams
Age 73
Birth Date 1951
Also Known As Jeffrey G Adams
Person 7 Carmine Rd, Nashua, NH 03063
Phone Number 603-883-9879
Possible Relatives
Previous Address 20 Hartford Ln, Nashua, NH 03063
Email [email protected]

Jeffrey R Adams

Name / Names Jeffrey R Adams
Age 76
Birth Date 1948
Also Known As Rita A Adams
Person 6975 Caviro Ln, Boynton Beach, FL 33437
Phone Number 561-369-3764
Possible Relatives
Irving Elaineadams




I Adams
R Adams
Previous Address 25 Ensign Dr, Massapequa, NY 11758
12007 Jamaica Ave #118, Richmond Hill, NY 11418
12473 Crystal Pointe Dr #201, Boynton Beach, FL 33437
12473 Crystal Pointe Dr, Boynton Beach, FL 33437
12473 Crystal Pointe Dr #2, Boynton Beach, FL 33437
12473 Crystal Pointe Dr #202, Boynton Beach, FL 33437
17 Ensign Dr, Massapequa, NY 11758
1155 Us I #205, Juno Beach, FL 33406
1340 Us #106, Jupiter, FL 33458
Associated Business J & R Adams Company Llc J & R Adams Company, Llc Watson Supply Corp

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 10707 SNAKE RD, ATHENS, AL 35611
Phone Number 256-729-1647

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 800 ENERGY CENTER BLVD, APT 123 NORTHPORT, AL 35473
Phone Number 205-758-6444

Jeffrey D Adams

Name / Names Jeffrey D Adams
Age N/A
Person 103 MORNINGVIEW DR, HEADLAND, AL 36345
Phone Number 334-693-2434

Jeffrey D Adams

Name / Names Jeffrey D Adams
Age N/A
Person 3306 THOMAS AVE, MONTGOMERY, AL 36111
Phone Number 334-261-4408

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 1574 MISSISSIPPI ST, MOBILE, AL 36618
Phone Number 251-345-1945

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person RR 1, BOX 132E ALEXANDER CITY, AL 35010

Jeffrey L Adams

Name / Names Jeffrey L Adams
Age N/A
Person 160 COUNTY ROAD 1347, VINEMONT, AL 35179

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age N/A
Person 108 MORNING DOVE DR, HUNTSVILLE, AL 35811

Jeffrey W Adams

Name / Names Jeffrey W Adams
Age N/A
Person 5152 WASHINGTON BLVD, ORANGE BEACH, AL 36561

Jeffrey D Adams

Name / Names Jeffrey D Adams
Age N/A
Person PO BOX 1532, ATHENS, AL 35612

Jeffrey F Adams

Name / Names Jeffrey F Adams
Age N/A
Person 5279 OLD HIGHWAY 43, SATSUMA, AL 36572

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person RR 1, BOX 173D ALEXANDER CITY, AL 35010

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age N/A
Person 203 SHADOW COVE DR SW, HUNTSVILLE, AL 35824

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 60 PATRICIA RD, BLOUNTSVILLE, AL 35031

Jeffrey L Adams

Name / Names Jeffrey L Adams
Age N/A
Person 420 E 45TH AVE APT 1, ANCHORAGE, AK 99503

Jeffrey W Adams

Name / Names Jeffrey W Adams
Age N/A
Person PO BOX 483, STERLING, AK 99672

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 1326 P ST, ANCHORAGE, AK 99501

Jeffrey J Adams

Name / Names Jeffrey J Adams
Age N/A
Person 5 FOREST VIEW DR, BIRMINGHAM, AL 35210
Phone Number 205-951-7284

Jeffrey E Adams

Name / Names Jeffrey E Adams
Age N/A
Person 1544 DEERWOOD DR E, MOBILE, AL 36618
Phone Number 251-343-1301

Jeffrey R Adams

Name / Names Jeffrey R Adams
Age N/A
Person 406 THORNTON PL, MOBILE, AL 36609
Phone Number 251-342-8405

Jeffrey F Adams

Name / Names Jeffrey F Adams
Age N/A
Person 970 SCOTT DR, MOBILE, AL 36608
Phone Number 251-649-6555

Jeffrey P Adams

Name / Names Jeffrey P Adams
Age N/A
Person 3711 TUTHILL PL, MOBILE, AL 36608
Phone Number 251-342-2629

Jeffrey W Adams

Name / Names Jeffrey W Adams
Age N/A
Person 2895 LOOKOUT ST, LEESBURG, AL 35983
Phone Number 256-523-3199

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 186 Concha Dr, Sebastian, FL 32958
Possible Relatives

Jeffrey T Adams

Name / Names Jeffrey T Adams
Age N/A
Person 18 Cold Spring Rd, Westford, MA 01886
Possible Relatives

Jeffrey A Adams

Name / Names Jeffrey A Adams
Age N/A
Person 27 Westborough St, Worcester, MA 01604
Possible Relatives

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age N/A
Person 105 DEER RIDGE DR, CHELSEA, AL 35043
Phone Number 205-678-8200

Jeffrey L Adams

Name / Names Jeffrey L Adams
Age N/A
Person 2206 COUNTRYWOOD CIR, SYLACAUGA, AL 35150
Phone Number 256-245-2792

Jeffrey F Adams

Name / Names Jeffrey F Adams
Age N/A
Person 15420 MORGAN RD, CHUNCHULA, AL 36521
Phone Number 251-866-0946

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 6763 COUNTY HIGHWAY 24, ONEONTA, AL 35121
Phone Number 205-274-9125

Jeffrey Adams

Name / Names Jeffrey Adams
Age N/A
Person 14387 RIPLEY RD, ATHENS, AL 35611
Phone Number 256-232-0724

Jeffrey P Adams

Name / Names Jeffrey P Adams
Age N/A
Person 1601 BIENVILLE BLVD, APT 214 DAUPHIN ISLAND, AL 36528
Phone Number 251-861-8650

Jeffrey S Adams

Name / Names Jeffrey S Adams
Age N/A
Person 8156 E BEVERLY ST, TUCSON, AZ 85710

Jeffrey Adams

Business Name Window Warehouse
Person Name Jeffrey Adams
Position company contact
State PA
Address 1447 S Jefferson St Allentown PA 18103-3828
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Fax Number 610-821-8050

Jeffrey Adams

Business Name Whistle Chair Co
Person Name Jeffrey Adams
Position company contact
State FL
Address 2840 Ne 24th Pl Fort Lauderdale FL 33305-2822
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 954-564-8310

Jeffrey Adams

Business Name Weight Watchers
Person Name Jeffrey Adams
Position company contact
State OH
Address 4500 Mobile Dr Columbus OH 43220-3782
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 614-457-9080
Email [email protected]
Annual Revenue 14022000
Fax Number 614-457-8897

JEFFREY K ADAMS

Business Name WSCI CORPORATION
Person Name JEFFREY K ADAMS
Position Secretary
State NV
Address 2810 N. NELLIS BLVD 2810 N. NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10026-1995
Creation Date 1995-06-16
Type Domestic Corporation

JEFFREY K ADAMS

Business Name WSC ENTERPRISES, INC.
Person Name JEFFREY K ADAMS
Position Secretary
State NV
Address 2810 N NELLIS BLVD 2810 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18690-1994
Creation Date 1994-12-07
Type Domestic Corporation

JEFFREY K ADAMS

Business Name WS CONTRACTING, INC.
Person Name JEFFREY K ADAMS
Position Secretary
State NV
Address 2810 N. NELLIS BLVD 2810 N. NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18689-1994
Creation Date 1994-12-07
Type Domestic Corporation

JEFFREY K ADAMS

Business Name WJST, LLC
Person Name JEFFREY K ADAMS
Position Manager
State NV
Address 2810 N NELLIS BLVD 2810 N NELLIS BLVD, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12111-2002
Creation Date 2002-10-02
Expiried Date 2502-10-02
Type Domestic Limited-Liability Company

JEFFREY K ADAMS

Business Name WESTERN STATES CONTRACTING
Person Name JEFFREY K ADAMS
Position Secretary
State NV
Address 2810 N NELLIS BLVD 2810 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2235-1992
Creation Date 1992-03-06
Type Domestic Corporation

Jeffrey Adams

Business Name US Housing Authority
Person Name Jeffrey Adams
Position company contact
State MS
Address 1002 Sedgewick St Mccomb MS 39648-5058
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 601-684-7291
Number Of Employees 13
Annual Revenue 2291400
Fax Number 601-684-3181

Jeffrey Adams

Business Name Truck Salvage & Svc
Person Name Jeffrey Adams
Position company contact
State SC
Address 6053 Foxhunter Rd Kershaw SC 29067-7944
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 803-475-8000
Number Of Employees 3
Annual Revenue 334650

JEFFREY ADAMS

Business Name TRENCHERS, INC.
Person Name JEFFREY ADAMS
Position Treasurer
State NV
Address 8910 LA MADRE 8910 LA MADRE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7802-1985
Creation Date 1985-11-21
Type Domestic Corporation

JEFFREY A. ADAMS

Business Name T.A.P.P. LUMBER COMPANY
Person Name JEFFREY A. ADAMS
Position registered agent
State GA
Address PO BOX 649, BUFORD, GA 30515
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-18
Entity Status Active/Compliance
Type Secretary

JEFFREY A ADAMS

Business Name SJD INDUSTRIES
Person Name JEFFREY A ADAMS
Position President
State NV
Address 6205 BRUMA AVE 6205 BRUMA AVE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9615-2003
Creation Date 2003-04-22
Type Domestic Corporation

JEFFREY A ADAMS

Business Name SJD INDUSTRIES
Person Name JEFFREY A ADAMS
Position Secretary
State NV
Address 6205 BRUMA AVE 6205 BRUMA AVE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9615-2003
Creation Date 2003-04-22
Type Domestic Corporation

JEFFREY A ADAMS

Business Name SJD INDUSTRIES
Person Name JEFFREY A ADAMS
Position Treasurer
State NV
Address 6205 BRUMA AVE 6205 BRUMA AVE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9615-2003
Creation Date 2003-04-22
Type Domestic Corporation

JEFFREY ADAMS

Business Name ROADTOYS, INC.
Person Name JEFFREY ADAMS
Position registered agent
State GA
Address 3187 ROSWELL ROAD, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY K ADAMS

Business Name ROADRUNNER SUPPLY LLC
Person Name JEFFREY K ADAMS
Position Manager
State NV
Address 2810 N NELLIS BLVD 2810 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC15433-1995
Creation Date 1995-09-07
Expiried Date 2025-09-07
Type Domestic Limited-Liability Company

JEFFREY A ADAMS

Business Name RHINO HOLDINGS, INC.
Person Name JEFFREY A ADAMS
Position registered agent
State GA
Address 2880 ALLEN DR, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY D ADAMS

Business Name RED DESERT PROPERTIES, LLC
Person Name JEFFREY D ADAMS
Position Mmember
State UT
Address 590 W SUGAR LEO CR 590 W SUGAR LEO CR, ST GEORGE, UT 84790
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5750-2003
Creation Date 2003-04-21
Expiried Date 2503-04-21
Type Foreign Limited-Liability Company

Jeffrey Adams

Business Name Prestwick Ridgewalk Investors, LLC
Person Name Jeffrey Adams
Position registered agent
State GA
Address Arnall Golden Gregory LLP 171 17th Street, NW, Suite 2100, Atlanta, GA 30363
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-16
Entity Status Active/Compliance
Type Organizer

Jeffrey C Adams

Business Name Post Oconee Springs Services, LLC
Person Name Jeffrey C Adams
Position registered agent
State GA
Address Arnall Golden Gregory LLP 171 17th St NW Suite 2100, Atlanta, GA 30363
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-17
Entity Status Active/Owes Current Year AR
Type Organizer

JEFFREY ADAMS

Business Name PERFORMANCE METAL WORKS
Person Name JEFFREY ADAMS
Position registered agent
Corporation Status Forfeited
Agent JEFFREY ADAMS 11470 SUNRISE GODL CIR #4, RANCHO CORDOVA, CA 95742
Care Of EAST BIZ.COM INC. 4535 W SAHARA AVE STE 217, LAS VEGAS, NV 89102
Incorporation Date 2006-03-07

JEFFREY P ADAMS

Business Name PEGASUS G.P., INC.
Person Name JEFFREY P ADAMS
Position registered agent
State GA
Address 1100 PEACHTREE STREET STE 1900, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-28
End Date 1998-06-08
Entity Status Diss./Cancel/Terminat
Type Secretary

Jeffrey Adams

Business Name Olympic Design
Person Name Jeffrey Adams
Position company contact
State FL
Address 2159 Candleridge CT Oviedo FL 32765-6139
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 407-359-9758

Jeffrey Adams

Business Name New Zion Baptist Church
Person Name Jeffrey Adams
Position company contact
State SC
Address 90 New Zion Church Rd Cheraw SC 29520-5472
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 843-537-4183
Number Of Employees 5

JEFFREY ADAMS

Business Name NORTH COLUMBIA SCHOOLHOUSE CULTURAL CENTER
Person Name JEFFREY ADAMS
Position registered agent
Corporation Status Active
Agent JEFFREY ADAMS 17894 TYLER FOOTE RD, NEVADA CITY, CA 95959
Care Of 17894 TYLER FOOTE CROSSING RD, NEVADA CITY, CA 95959
CEO RAMSEY DEMETER17086 JACKASS FLATS RD, NEVADA CITY, CA 95959
Incorporation Date 1979-10-26
Corporation Classification Public Benefit

Jeffrey Adams

Business Name McComb City Housing Authority
Person Name Jeffrey Adams
Position company contact
State MS
Address P.O. BOX 469 Mc Comb MS 39649-0469
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 601-684-7291

JEFFREY ADAMS

Business Name METTLER-TOLEDO HI-SPEED, INC.
Person Name JEFFREY ADAMS
Position registered agent
State NY
Address PO BOX 4081, ITHACA, NY 14852
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-06-05
End Date 2008-05-16
Entity Status Revoked
Type CEO

Jeffrey Adams

Business Name Lower Merion School District
Person Name Jeffrey Adams
Position company contact
State PA
Address 250 Haverford Rd, Wynnewood, PA 19096-3203
Phone Number
Email [email protected]
Title Cafeteria Manager

Jeffrey Adams

Business Name Jiffy Mart
Person Name Jeffrey Adams
Position company contact
State TX
Address P.O. BOX 862 Georgetown TX 78627-0862
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 512-869-2993

Jeffrey Adams

Business Name Jeffrey Adams Lawn Maintenance
Person Name Jeffrey Adams
Position company contact
State FL
Address 3148 Mcewan Ln Orlando FL 32812-6849
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 407-658-2282

Jeffrey Adams

Business Name Jeffrey Adams
Person Name Jeffrey Adams
Position company contact
State OR
Address 463 Atwater St S - Monmouth, MILL CITY, 97360 OR
Phone Number
Email [email protected]

JEFFREY AUSTIN ADAMS

Business Name JEFF ADAMS, INC.
Person Name JEFFREY AUSTIN ADAMS
Position registered agent
State GA
Address 230 HEMBREE ROAD, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jeffrey Adams

Business Name JCR Technologies, Inc.
Person Name Jeffrey Adams
Position company contact
State MD
Address 3939 Cloverhill Road, Baltimore, MD 21218
SIC Code 349601
Phone Number
Email [email protected]

JEFFREY M ADAMS

Business Name JA AND BL, LIMITED-LIABILITY COMPANY
Person Name JEFFREY M ADAMS
Position Mmember
State NV
Address P.O. BOX 457 P.O. BOX 457, LOGANDALE, NV 89021
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1028-1993
Creation Date 1993-02-02
Expiried Date 2023-02-02
Type Domestic Limited-Liability Company

Jeffrey Adams

Business Name J K Adams Inc
Person Name Jeffrey Adams
Position company contact
State MI
Address 12446 Orchard Wood Fenton MI 48430-8433
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 810-750-1227

JEFFREY K ADAMS

Business Name J A ENTERPRISES, L.L.C.
Person Name JEFFREY K ADAMS
Position Manager
State NV
Address 8910 WEST LAMADRE WAY 8910 WEST LAMADRE WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC3250-2001
Creation Date 2001-03-30
Expiried Date 2501-03-30
Type Domestic Limited-Liability Company

JEFFREY L ADAMS

Business Name J & M MANAGEMENT SERVICES LLC.
Person Name JEFFREY L ADAMS
Position Manager
State NV
Address 8464 JEREMIAH GROVE ST. 8464 JEREMIAH GROVE ST., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0336352008-8
Creation Date 2008-05-23
Type Domestic Limited-Liability Company

Jeffrey Adams

Business Name Integrity Telegraph Security
Person Name Jeffrey Adams
Position company contact
State MD
Address PO Box 1743 Baltimore MD 21203-1743
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 410-922-7300
Number Of Employees 18
Annual Revenue 12376980
Fax Number 410-833-1950

Jeffrey Adams

Business Name Housing Authority
Person Name Jeffrey Adams
Position company contact
State MS
Address 1002 Sedgewick St Mc Comb MS 39648-5058
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9531
SIC Description Housing Programs
Phone Number 601-684-7291

JEFFREY C. ADAMS

Business Name HINESVILLE COMMUNITY PARTNERS II, LLC
Person Name JEFFREY C. ADAMS
Position registered agent
State GA
Address 171 17TH STREETSUITE 2100, ATLANTA, GA 30363
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-28
Entity Status Active/Compliance
Type Organizer

JEFFREY S ADAMS

Business Name HIGHER LEVEL LANDSCAPE SERVICES, INC.
Person Name JEFFREY S ADAMS
Position registered agent
State GA
Address 80 FOSTER TRACE DR, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-24
End Date 2002-02-01
Entity Status Diss./Cancel/Terminat
Type CFO

JEFFREY P ADAMS

Business Name HERMES G.P., INC.
Person Name JEFFREY P ADAMS
Position registered agent
State GA
Address 1100 PEACHTREE ST STE 1900, ATLANTA, GA 30329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-29
End Date 1998-06-15
Entity Status Diss./Cancel/Terminat
Type Secretary

Jeffrey W. Adams

Business Name HEARTBEATS FOR LIFE-GA, INC.
Person Name Jeffrey W. Adams
Position registered agent
State GA
Address 2 McEachern CT., Savannah, GA 31411
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-26
Entity Status Active/Compliance
Type Secretary

Jeffrey Adams

Business Name Guardian Life Insurance
Person Name Jeffrey Adams
Position company contact
State AL
Address 917 Western America Cir # 350 Mobile AL 36609-4107
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 251-304-1178
Number Of Employees 9
Annual Revenue 575700

JEFFREY G ADAMS

Business Name GREATMARK INVESTMENT PARTNERS, INC.
Person Name JEFFREY G ADAMS
Position registered agent
State GA
Address 6001 RIVER ROAD, STE 300, COLUMBUS, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-07
Entity Status Active/Compliance
Type CEO

Jeffrey Adams

Business Name Florida Mall Ale House & Raw Bar
Person Name Jeffrey Adams
Position company contact
State AZ
Address 8776 E Shea Blvd Ste B2, Scottsdale, AZ 85260
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Jeffrey Adams

Business Name First Stop Shop Disc Gr Outl
Person Name Jeffrey Adams
Position company contact
State PA
Address 1815 Union Ave Altoona PA 16601-2025
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Jeffrey M.H. Adams

Business Name Elsberry Mountain, LLC
Person Name Jeffrey M.H. Adams
Position registered agent
State GA
Address Alston & Bird LLP 1201 West Peachtree Street, Atlanta, GA 30309-3424
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-28
Entity Status Active/Owes Current Year AR
Type Organizer

Jeffrey Adams

Business Name Educational & Prof Svcs
Person Name Jeffrey Adams
Position company contact
State GA
Address 1880 Thomas Rd Canton GA 30115-6735
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-479-5858

Jeffrey Adams

Business Name Dr Vaccarro
Person Name Jeffrey Adams
Position company contact
State NY
Address 765 Pawling Ave Troy NY 12180-6214
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number

Jeffrey Adams

Business Name Colorado Restaurant Association
Person Name Jeffrey Adams
Position company contact
State CO
Address 430 E. 7th Ave., Denver, CO 80203
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jeffrey Adams

Business Name Ciao Italian Restaurant
Person Name Jeffrey Adams
Position company contact
State AZ
Address 221 S 35th Ave, Phoenix, AZ 85009
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Jeffrey Adams

Business Name Cebula Design, Inc
Person Name Jeffrey Adams
Position company contact
State NH
Address 30 Penhallow Street - Portsmouth, WOODSVILLE, 3785 NH
Phone Number
Email [email protected]

JEFFREY A. ADAMS

Business Name CROWN CROSSING HOMEOWNERS ASSOCIATION, INC.
Person Name JEFFREY A. ADAMS
Position registered agent
State GA
Address 488 WALNUT CREEK DR, STOCKBRIDGE, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY D. ADAMS

Business Name CONTINENTAL TELECOMMUNICATIONS SERVICES, INC.
Person Name JEFFREY D. ADAMS
Position registered agent
State VA
Address 551 KELLOGG MILL RD., FALMOUTH, VA 22406
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jeffrey Adams

Business Name CCH Vineville, LLC
Person Name Jeffrey Adams
Position registered agent
State GA
Address c/o Arnall Golden Gregory LLP 171 17th Street, NW, Suite 2100, Atlanta, GA 30363
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-19
Entity Status Active/Compliance
Type Organizer

Jeffrey Adams

Business Name CARINGWORKS, INC.
Person Name Jeffrey Adams
Position registered agent
State GA
Address CaringWorks, Inc.321 W. Hill St., Suite 3, Decatur, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-03-28
Entity Status Active/Compliance
Type Secretary

Jeffrey Adams

Business Name Bruners Insurance Plant City
Person Name Jeffrey Adams
Position company contact
State FL
Address 1803 J L Redman Pkwy A Plant City FL 33563-6982
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-754-2205

Jeffrey Adams

Business Name Bruners Insurance
Person Name Jeffrey Adams
Position company contact
State FL
Address 1803 James L Redman Pkwy # A Plant City FL 33563-6982
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-754-2205
Number Of Employees 3
Annual Revenue 422280

Jeffrey Adams

Business Name Bruner''s Insurance of Plant City
Person Name Jeffrey Adams
Position company contact
State FL
Address 1803 James L Redman Parkway #A, Plant City, 33563 FL
SIC Code 6411
Phone Number
Email [email protected]

Jeffrey Adams

Business Name Amz Manufacturing Corporation
Person Name Jeffrey Adams
Position company contact
State PA
Address 2206 Pennsylvania Ave York PA 17404-1790
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Fax Number 717-848-2565

Jeffrey Adams

Business Name Alltel
Person Name Jeffrey Adams
Position company contact
State FL
Address 1149 Cortez Rd W Bradenton FL 34207-1439
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 941-755-7774

Jeffrey Adams

Business Name Addy Photographic Svc
Person Name Jeffrey Adams
Position company contact
State MA
Address 24 Water St Holliston MA 01746-2374
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 508-893-8008
Number Of Employees 2
Annual Revenue 152440

Jeffrey Adams

Business Name Addy Photographic Services
Person Name Jeffrey Adams
Position company contact
State MA
Address 24 Water St Holliston MA 01746-2374
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography

Jeffrey Adams

Business Name Adams Tire Svc
Person Name Jeffrey Adams
Position company contact
State PA
Address Oscar Rd Kittanning PA 16201-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 724-783-6227
Number Of Employees 1
Annual Revenue 150480

Jeffrey Adams

Business Name Adams Investment Management
Person Name Jeffrey Adams
Position company contact
State GA
Address 945 Broadway Ste 220 Columbus GA 31901-2773
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 706-327-2128

Jeffrey Adams

Business Name Adams Heating & Cooling
Person Name Jeffrey Adams
Position company contact
State OH
Address 1167 S Alpha Bellbrook Rd Bellbrook OH 45305-9707
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 937-429-2775

Jeffrey Adams

Business Name Adams Electronics
Person Name Jeffrey Adams
Position company contact
State KY
Address P O Box 751 Virgie KY 41572-0751
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 606-639-0734

Jeffrey Adams

Business Name Adams Decorative Creations
Person Name Jeffrey Adams
Position company contact
State OH
Address 12 W Main St West Jefferson OH 43162-1207
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 614-879-7006
Annual Revenue 207030

Jeffrey Adams

Business Name Adams Brothers Logging
Person Name Jeffrey Adams
Position company contact
State OH
Address P.O. BOX 47 Bainbridge OH 45612-0047
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 740-634-2286

JEFFREY J ADAMS

Business Name ADAMS GRADING AND DEVELOPMENT, INC.
Person Name JEFFREY J ADAMS
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-11
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY K ADAMS

Business Name 215 II PROPERTIES, LLC
Person Name JEFFREY K ADAMS
Position Manager
State NV
Address 2810 N NELLIS BLVD 2810 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9896-2003
Creation Date 2003-07-08
Expiried Date 2503-07-08
Type Domestic Limited-Liability Company

JEFFREY B ADAMS

Person Name JEFFREY B ADAMS
Filing Number 144696500
Position PRESIDENT
State TX
Address 330 WILLOWCREST, ROCKWALL TX 75032 6023

Jeffrey Lawrence Adams

Person Name Jeffrey Lawrence Adams
Filing Number 802004541
Position Manager
State TX
Address 8660 Hwy 6 North, Houston TX 77095

Jeffrey Scott Adams

Person Name Jeffrey Scott Adams
Filing Number 801980794
Position Managing Member
State TX
Address 1617 Eighth St., Rockport TX 78382

Jeffrey R. Adams

Person Name Jeffrey R. Adams
Filing Number 801895486
Position Managing Member
State TX
Address 6230 Hunters Pkwy., Frisco TX 75035

Jeffrey K Adams

Person Name Jeffrey K Adams
Filing Number 801446699
Position Director
State NV
Address 4129 West Cheyenne Suite A, North Las Vegas NV 89032

JEFFREY D ADAMS

Person Name JEFFREY D ADAMS
Filing Number 801290872
Position DIRECTOR
State CO
Address 7901 E BELLEVIEW AVE, #120, ENGLEWOOD CO 80111

Jeffrey Scott Adams

Person Name Jeffrey Scott Adams
Filing Number 801127821
Position Director
State TX
Address 372 Tee Taw Circle, Sherman TX 75092

Jeffrey C. Adams

Person Name Jeffrey C. Adams
Filing Number 801017329
Position Manager
State TX
Address 5441 Agath Cr., Austin TX 78724

JEFFREY SCOTT ADAMS

Person Name JEFFREY SCOTT ADAMS
Filing Number 800697908
Position MEMBER
State TX
Address 1617 12TH STREET, ROCKPORT TX 78382

JEFFREY L ADAMS

Person Name JEFFREY L ADAMS
Filing Number 2784506
Position MANAGING DIRECTOR
State NY
Address 1633 BROADWAY 25TH FL C/O TAX DEPT, NEW YORK NY 10019

JEFFREY ADAMS

Person Name JEFFREY ADAMS
Filing Number 10475107
Position Director
State GA
Address 1902 CLAIRMONT RD, Decatur GA 30033

Jeffrey B Adams

Person Name Jeffrey B Adams
Filing Number 57601500
Position S
State TX
Address HC 08 BOX 950, Beeville TX 78102

Jeffrey B Adams

Person Name Jeffrey B Adams
Filing Number 57601500
Position Director
State TX
Address HC 08 BOX 950, Beeville TX 78102

JEFFREY S ADAMS

Person Name JEFFREY S ADAMS
Filing Number 137938800
Position PRESIDENT
State TX
Address PO BOX 2159, CONROE TX 77305

JEFFREY S ADAMS

Person Name JEFFREY S ADAMS
Filing Number 137938800
Position DIRECTOR
State TX
Address PO BOX 2159, CONROE TX 77305

Jeffrey C Adams

Person Name Jeffrey C Adams
Filing Number 702429822
Position MM
State TX
Address 5735 MERCEDES AVE, Dallas TX 75206

JEFFREY D ADAMS

Person Name JEFFREY D ADAMS
Filing Number 800790725
Position MANAGER
State TX
Address 112 CORA STREET, CENTER TX 75935

Adams Jeffrey W

State ID
Calendar Year 2015
Employer Melba Joint District
Name Adams Jeffrey W
Annual Wage $12,420

Adams Jeffrey

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Adams Jeffrey
Annual Wage $87,766

Adams Jeffrey B

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Adams Jeffrey B
Annual Wage $67,390

Adams Jeffrey B

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Name Adams Jeffrey B
Annual Wage $15

Adams Jeffrey

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Adams Jeffrey
Annual Wage $44,985

Adams Michael Jeffrey

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Adams Michael Jeffrey
Annual Wage $54,511

Adams Jeffrey B

State FL
Calendar Year 2017
Employer City Of Bartow
Name Adams Jeffrey B
Annual Wage $68,194

Adams Jeffrey D

State FL
Calendar Year 2017
Employer Alachua Co Bd Of Co Commissioners
Name Adams Jeffrey D
Annual Wage $38,779

Adams Jeffrey J

State FL
Calendar Year 2016
Employer Sarasota Co Clerk Of Circuit Court
Name Adams Jeffrey J
Annual Wage $66,016

Adams Jeffrey

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Adams Jeffrey
Annual Wage $87,766

Adams Jeffrey B

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Adams Jeffrey B
Annual Wage $60,250

Adams Jeffrey

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Adams Jeffrey
Annual Wage $43,046

Adams Michael Jeffrey

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Adams Michael Jeffrey
Annual Wage $53,131

Adams Jeffrey D

State FL
Calendar Year 2016
Employer Alachua Co Bd Of Co Commissioners
Name Adams Jeffrey D
Annual Wage $34,725

Stauffer Jeffrey Adams

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Stauffer Jeffrey Adams
Annual Wage $5,864

Adams Jeffrey

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Adams Jeffrey
Annual Wage $85,140

Adams Michael Jeffrey

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Adams Michael Jeffrey
Annual Wage $50,811

Adams Jeffrey D

State FL
Calendar Year 2015
Employer Alachua Co Bd Of Co Commissioners
Name Adams Jeffrey D
Annual Wage $32,981

Adams Jeffrey L

State DE
Calendar Year 2018
Employer Dtcc/Stanton Campus
Name Adams Jeffrey L
Annual Wage $5,268

Adams Jeffrey T

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Adams Jeffrey T
Annual Wage $113,084

Adams Jeffrey T

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Adams Jeffrey T
Annual Wage $111,767

Adams Jeffrey T

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Adams Jeffrey T
Annual Wage $113,227

Adams Jeffrey

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Temporary Worker (retiree)
Name Adams Jeffrey
Annual Wage $20,477

Adams Jeffrey

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Transportation Supervisor (sign Shop)
Name Adams Jeffrey
Annual Wage $113,937

Adams Jeffrey

State AR
Calendar Year 2018
Employer England School District
Job Title Principal
Name Adams Jeffrey
Annual Wage $73,604

Adams Jeffrey L

State AR
Calendar Year 2017
Employer Des Arc School District
Name Adams Jeffrey L
Annual Wage $45,551

Adams Jeffrey L

State AR
Calendar Year 2016
Employer Des Arc School District
Name Adams Jeffrey L
Annual Wage $43,558

Adams Jeffrey P

State AZ
Calendar Year 2017
Employer Timber Mesa Fire And Medical Dist
Name Adams Jeffrey P
Annual Wage $1,978

Adams Jeffrey

State FL
Calendar Year 2015
Employer Hernando County Board Of County Commissioners
Name Adams Jeffrey
Annual Wage $41,067

Adams Jeffrey M

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Professor Of Practice (Fsc)
Name Adams Jeffrey M
Annual Wage $69,686

Adams Jeffrey J

State FL
Calendar Year 2017
Employer Sarasota Co Clerk Of Circuit Court
Name Adams Jeffrey J
Annual Wage $75,076

Adams Jeffrey C

State GA
Calendar Year 2010
Employer Elbert County Board Of Education
Job Title Grades 9-12 Teacher
Name Adams Jeffrey C
Annual Wage $59,591

Adams Jeffrey M

State ID
Calendar Year 2015
Employer Idaho State University
Job Title Chairman-assoc Professor
Name Adams Jeffrey M
Annual Wage $88,005

Adams Jeffrey D

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Adams Jeffrey D
Annual Wage $31,351

Adams Jeffrey S

State GA
Calendar Year 2018
Employer City Of St. Marys
Name Adams Jeffrey S
Annual Wage $78,820

Adams Jeffrey G

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Police Corporal
Name Adams Jeffrey G
Annual Wage $44,394

Adams Jeffrey Q

State GA
Calendar Year 2017
Employer County of Troup
Name Adams Jeffrey Q
Annual Wage $40,040

Adams Jeffrey D

State GA
Calendar Year 2017
Employer County of Banks
Name Adams Jeffrey D
Annual Wage $44,285

Adams Jeffrey D

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Custodial Personnel
Name Adams Jeffrey D
Annual Wage $31,359

Adams Jeffrey S

State GA
Calendar Year 2017
Employer City of St. Marys
Job Title Community Development Director
Name Adams Jeffrey S
Annual Wage $78,820

Adams Jeffrey G

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Police Corporal
Name Adams Jeffrey G
Annual Wage $44,394

Adams Jeffrey Q

State GA
Calendar Year 2016
Employer County Of Troup
Name Adams Jeffrey Q
Annual Wage $6,284

Adams Jeffrey

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Deputy 10hr
Name Adams Jeffrey
Annual Wage $41,143

Adams Jeffrey D

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Custodial Personnel
Name Adams Jeffrey D
Annual Wage $7,592

Adams Jeffrey B

State FL
Calendar Year 2018
Employer City Of Bartow
Name Adams Jeffrey B
Annual Wage $38,330

Adams Jeffrey S

State GA
Calendar Year 2016
Employer City Of St. Marys
Job Title Community Development Director
Name Adams Jeffrey S
Annual Wage $71,386

Adams Jeffrey D

State GA
Calendar Year 2015
Employer County Of Banks
Name Adams Jeffrey D
Annual Wage $39,037

Adams Jeffrey

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Adams Jeffrey
Annual Wage $17,635

Adams Jeffrey

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Adams Jeffrey
Annual Wage $17,635

Adams Jeffrey S

State GA
Calendar Year 2015
Employer City Of St. Marys
Job Title Community Development Director
Name Adams Jeffrey S
Annual Wage $71,386

Adams Jeffrey G

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Police Corporal
Name Adams Jeffrey G
Annual Wage $43,412

Adams Jeffrey

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Adams Jeffrey
Annual Wage $25,493

Adams Jeffrey C

State GA
Calendar Year 2013
Employer Elbert County Board Of Education
Job Title Substitute Teacher
Name Adams Jeffrey C
Annual Wage $38

Adams Jeffrey

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Adams Jeffrey
Annual Wage $10,033

Adams Jeffrey J

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Adams Jeffrey J
Annual Wage $1,712

Adams Jeffrey C

State GA
Calendar Year 2012
Employer Elbert County Board Of Education
Job Title Substitute Teacher
Name Adams Jeffrey C
Annual Wage $3,660

Adams Jeffrey J

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Custodial Personnel
Name Adams Jeffrey J
Annual Wage $5,151

Adams Jeffrey C

State GA
Calendar Year 2011
Employer Elbert County Board Of Education
Job Title Substitute Teacher
Name Adams Jeffrey C
Annual Wage $16,914

Adams Jeffrey

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Deputy 10hr
Name Adams Jeffrey
Annual Wage $41,143

Adams Jeffrey

State AZ
Calendar Year 2015
Employer County Of Navajo
Job Title Sergeant
Name Adams Jeffrey
Annual Wage $55,000

Jeffrey Y Adams

Name Jeffrey Y Adams
Address 960 Cypress Point Dr Crown Point IN 46307 APT E133-5136
Phone Number 219-218-3961
Gender Male
Date Of Birth 1949-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Adams

Name Jeffrey L Adams
Address 1034 Lake Shores Dr Decatur IN 46733 -2600
Phone Number 260-724-3881
Gender Male
Date Of Birth 1970-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey R Adams

Name Jeffrey R Adams
Address 6544 Hampton St Portage MI 49024 -2534
Phone Number 269-207-5913
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey L Adams

Name Jeffrey L Adams
Address 1355 View Ridge Rd Bennett CO 80102 -8815
Phone Number 303-644-4499
Email [email protected]
Gender Male
Date Of Birth 1967-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey J Adams

Name Jeffrey J Adams
Address 6255 Misty Way Longmont CO 80503 -8895
Phone Number 303-682-5263
Email [email protected]
Gender Male
Date Of Birth 1972-11-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Jeffrey T Adams

Name Jeffrey T Adams
Address 12528 W Aqueduct Dr Littleton CO 80127 -6225
Phone Number 303-933-4541
Gender Male
Date Of Birth 1958-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Jeffrey M Adams

Name Jeffrey M Adams
Address 216 Coventry Ln East Peoria IL 61611 -1820
Phone Number 309-698-8261
Telephone Number 309-826-1055
Mobile Phone 309-826-1055
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey D Adams

Name Jeffrey D Adams
Address 28214 N Jade St San Tan Valley AZ 85143 -5955
Phone Number 480-458-5580
Gender Male
Date Of Birth 1970-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Adams

Name Jeffrey L Adams
Address 808 S Longwood Loop Mesa AZ 85208 -2622
Phone Number 480-507-2647
Gender Male
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey J Adams

Name Jeffrey J Adams
Address 7918 E Willetta St Scottsdale AZ 85257-3757 -3757
Phone Number 480-580-8937
Gender Male
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey B Adams

Name Jeffrey B Adams
Address 2541 W Gary Dr Chandler AZ 85224 -3969
Phone Number 480-917-8354
Gender Male
Date Of Birth 1965-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey F Adams

Name Jeffrey F Adams
Address 3934 W Irwin Ave Phoenix AZ 85041 -6043
Phone Number 602-237-3539
Email [email protected]
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Adams

Name Jeffrey L Adams
Address 1704 E Glenrosa Ave Phoenix AZ 85016 -5308
Phone Number 602-614-4165
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
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

Jeffrey L Adams

Name Jeffrey L Adams
Address 11014 Flamingo St Livonia MI 48150 -2944
Phone Number 734-422-5747
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey E Adams

Name Jeffrey E Adams
Address 215 E State Road 56 Jasper IN 47546 -7855
Phone Number 812-695-4390
Gender Male
Date Of Birth 1984-01-13
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey W Adams

Name Jeffrey W Adams
Address 8157 E Rio Grande Ave Terre Haute IN 47805 -9621
Phone Number 812-877-3427
Email [email protected]
Gender Male
Date Of Birth 1951-12-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey G Adams

Name Jeffrey G Adams
Address 1451 W Blackhawk Dr Mount Prospect IL 60056 -3633
Phone Number 847-364-6114
Email [email protected]
Gender Male
Date Of Birth 1953-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey P Adams

Name Jeffrey P Adams
Address 43 Linwood Rd Nw Fort Walton Beach FL 32547 -1632
Phone Number 850-863-9864
Email [email protected]
Gender Male
Date Of Birth 1956-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey G Adams

Name Jeffrey G Adams
Address 2706 Adele Rd Jacksonville FL 32216 -5002
Phone Number 904-733-3037
Mobile Phone 904-803-1706
Email [email protected]
Gender Female
Date Of Birth 1950-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey M Adams

Name Jeffrey M Adams
Address 2214 W Caro Rd Caro MI 48723 -9203
Phone Number 989-672-7362
Gender Male
Date Of Birth 1962-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 1000.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020212284
Application Date 2012-03-29
Contributor Occupation PRESIDENT
Contributor Employer AMZ CORP/PRESIDENT
Organization Name Amz Corp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

ADAMS, JEFFREY D MR

Name ADAMS, JEFFREY D MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970146732
Application Date 2011-09-15
Contributor Occupation MANAGEMENT
Contributor Employer CLEAR CHOICE MANAGEMENT SERVICES
Organization Name Clear Choice Management Services
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1389 GREEN OAKS Dr GREENWOOD VILLAGE CO

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930643076
Application Date 2010-03-27
Contributor Occupation Manager
Contributor Employer Rackspace Hosting
Organization Name Rackspace Hosting
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 111 Sweet SAN ANTONIO TX

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 500.00
To Ohio Assn of Mortgage Brokers
Year 2008
Transaction Type 15
Filing ID 28990255229
Application Date 2007-07-13
Contributor Occupation BRANCH MGR
Contributor Employer COUNTRYWIDE
Contributor Gender M
Committee Name Ohio Assn of Mortgage Brokers
Address 3342 Par Rd MEDINA OH

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 500.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020332736
Application Date 2005-06-22
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 500.00
To Ohio Assn of Mortgage Brokers
Year 2006
Transaction Type 15
Filing ID 26940309286
Application Date 2006-03-21
Contributor Occupation Branch Mgr
Contributor Employer Countrywide
Contributor Gender M
Committee Name Ohio Assn of Mortgage Brokers
Address 3342 Par Rd MEDINA OH

ADAMS, JEFFREY C MR

Name ADAMS, JEFFREY C MR
Amount 500.00
To John Lewis (D)
Year 2006
Transaction Type 15
Filing ID 25970243744
Application Date 2005-02-08
Contributor Occupation BANK OF A
Contributor Employer ARNALL GOLDEN GREGORY LLP
Organization Name Arnall, Golden & Gregory
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 77 PEACHTREE PL NE 109 ATLANTA GA

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 500.00
To Peter Coors (R)
Year 2004
Transaction Type 15
Filing ID 24020433210
Application Date 2004-06-16
Organization Name Atlantic Financial Marketing
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Pete Coors for Senate
Seat federal:senate

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 350.00
To WAN, ALEX
Year 2004
Application Date 2004-06-21
Contributor Occupation ATTORNEY
Contributor Employer ARNALL GOLDEN GREGORY LLP
Organization Name ARNALL GOLDEN GREGORY LLP
Recipient Party D
Recipient State GA
Seat state:lower
Address 77 PEACHTREE PL 109 ATLANTA GA

ADAMS, JEFFREY C

Name ADAMS, JEFFREY C
Amount 300.00
To Human Rights Campaign
Year 2008
Transaction Type 15
Filing ID 27930829090
Application Date 2007-05-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY C

Name ADAMS, JEFFREY C
Amount 300.00
To Human Rights Campaign
Year 2008
Transaction Type 15
Filing ID 27991057199
Application Date 2007-11-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY C

Name ADAMS, JEFFREY C
Amount 300.00
To Human Rights Campaign
Year 2008
Transaction Type 15
Filing ID 28990628195
Application Date 2008-02-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY C MR

Name ADAMS, JEFFREY C MR
Amount 300.00
To Human Rights Campaign
Year 2006
Transaction Type 15
Filing ID 25990254424
Application Date 2005-02-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY L MR

Name ADAMS, JEFFREY L MR
Amount 300.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020121917
Application Date 2010-08-25
Contributor Occupation PRESIDENT
Contributor Employer AMZ CORP
Organization Name Amz Corp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

ADAMS, JEFFREY C MR

Name ADAMS, JEFFREY C MR
Amount 300.00
To Human Rights Campaign
Year 2006
Transaction Type 15
Filing ID 25970356154
Application Date 2005-05-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY L MR

Name ADAMS, JEFFREY L MR
Amount 300.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 10020060046
Application Date 2009-10-13
Contributor Occupation UNEMPLOYED/N/A
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

ADAMS, JEFFREY C MR

Name ADAMS, JEFFREY C MR
Amount 300.00
To Human Rights Campaign
Year 2004
Transaction Type 15
Filing ID 24961634557
Application Date 2004-05-31
Contributor Gender M
Committee Name Human Rights Campaign
Address 77 Peachtree Place NE 109 ATLANTA GA

ADAMS, JEFFREY C

Name ADAMS, JEFFREY C
Amount 300.00
To Human Rights Campaign
Year 2008
Transaction Type 15
Filing ID 27931219348
Application Date 2007-08-20
Contributor Occupation Attorney
Contributor Employer Arnall Golden Gregory
Contributor Gender M
Committee Name Human Rights Campaign
Address 1112 Zimmer Dr NE ATLANTA GA

ADAMS, JEFFREY A

Name ADAMS, JEFFREY A
Amount 250.00
To Republican Party of Alaska
Year 2012
Transaction Type 15
Filing ID 12951882771
Application Date 2012-04-20
Contributor Occupation OPERATOR
Contributor Employer FORT KNOX GOLD MINE
Organization Name Fort Knox Gold Mine
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alaska
Address 1854 Blackburn Way NORTH POLE AK

ADAMS, JEFFREY C

Name ADAMS, JEFFREY C
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550018
Application Date 2004-08-03
Contributor Occupation Attorney
Contributor Employer Ainnull Golden Gregory LLP
Organization Name Ainnull Golden Gregory
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 77 Peachtree Place NE 109 ATLANTA GA

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 250.00
To Ted Poe (R)
Year 2010
Transaction Type 15
Filing ID 29934255363
Application Date 2009-06-30
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 250.00
To HENSLEY, JOEY
Year 2004
Application Date 2004-07-24
Recipient Party R
Recipient State TN
Seat state:lower
Address 3223 NEELY HOLLOW RD COLUMBIA TN

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 250.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 10930015468
Application Date 2009-11-30
Contributor Occupation SALES MGMT
Contributor Employer ADAMS & SONS LTD
Organization Name Adams & Sons
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

ADAMS, JEFFREY D MR

Name ADAMS, JEFFREY D MR
Amount 250.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 11953319797
Application Date 2011-11-29
Contributor Occupation Manager
Contributor Employer CLEAR CHOICE
Organization Name Clear Choice Management Services
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 1389 Green Oaks Dr GREENWOOD VILLAGE CO

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 250.00
To DERRYBERRY, GUY Z
Year 2004
Application Date 2004-07-14
Recipient Party D
Recipient State TN
Seat state:lower
Address 3223 NEELY HOLLOW RD COLUMBIA TN

Adams, Jeffrey C

Name Adams, Jeffrey C
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-03
Contributor Occupation Attorney
Contributor Employer Ainnull Golden Gregory LLP
Organization Name Ainnull Golden Gregory
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 77 Peachtree Place NE 109 Atlanta GA

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 200.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-30
Contributor Occupation FINANCE
Contributor Employer WESTERN CAPITAL PARTNERS
Recipient Party D
Recipient State CO
Seat state:governor
Address 1389 GREEN OAKS DR GREENWOOD VILLAGE CO

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 150.00
To HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Year 20008
Application Date 2008-10-15
Contributor Occupation ATTORNEY
Contributor Employer AGG
Recipient Party I
Recipient State CA
Committee Name HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Address 1112 ZIMMER DR ATLANTA GA

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 100.00
To FRISHE, JAMES C (JIM)
Year 2006
Application Date 2006-06-01
Recipient Party R
Recipient State FL
Seat state:lower
Address 630 20TH AVE NE ST PETERSBURG FL

ADAMS, JEFFREY M

Name ADAMS, JEFFREY M
Amount 100.00
To FARKAS, FRANK
Year 2004
Application Date 2004-08-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 630 20TH AVE NE ST PETERSBURG FL

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 100.00
To FARKAS, FRANK
Year 2006
Application Date 2005-07-28
Recipient Party R
Recipient State FL
Seat state:upper
Address 630 20TH AVE NE ST PETERSBURG FL

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-02-17
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:governor

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-11-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 INDIAN RD MARSHFIELD MA

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 100.00
To HUPFER, KYLE J
Year 2010
Application Date 2009-10-09
Recipient Party R
Recipient State IN
Seat state:lower
Address 10994 SEDGEMOOR CIRCLE CARMEL IN

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 50.00
To WHITE, BILL
Year 2010
Application Date 2009-12-17
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:governor

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 50.00
To CULLEN, TIM
Year 2010
Application Date 2010-05-14
Recipient Party D
Recipient State WI
Seat state:upper
Address 1640 INDIAN RD BELOIT WI

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 35.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2006-07-06
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 906 DENVER CO

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 20.00
To CITIZENS FOR THE PROTECTION OF MARRIAGE
Year 2004
Application Date 2004-06-01
Recipient Party I
Recipient State MI
Committee Name CITIZENS FOR THE PROTECTION OF MARRIAGE
Address 9959 BRADY REDFORD MI

ADAMS, JEFFREY

Name ADAMS, JEFFREY
Amount 15.00
To SAUNDERS, SCOTT
Year 20008
Application Date 2008-04-07
Recipient Party R
Recipient State CT
Seat state:lower
Address 24 IVY RD PLAINVILLE CT

JEFFREY A ADAMS & ROBIN M ADAMS

Name JEFFREY A ADAMS & ROBIN M ADAMS
Address 704 Osco Pw Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ADAMS JEFFREY L & RGA & SCG &

Name ADAMS JEFFREY L & RGA & SCG &
Physical Address 21 ROTTERDAM, PUNTA GORDA, FL 33950
Sale Price 20000
Sale Year 2013
Ass Value Homestead 79920
Just Value Homestead 79920
County Charlotte
Year Built 2005
Area 1080
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 21 ROTTERDAM, PUNTA GORDA, FL 33950
Price 20000

ADAMS JEFFREY L & CHRISTINA L

Name ADAMS JEFFREY L & CHRISTINA L
Physical Address 56 CLAY BASKET CT, DFS, FL 32433
Owner Address 56 CLAY BASKET CT, DEFUNIAK SPRINGS, FL 32433
Sale Price 168000
Sale Year 2013
Ass Value Homestead 62190
Just Value Homestead 62190
County Walton
Year Built 2006
Area 1234
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 56 CLAY BASKET CT, DFS, FL 32433
Price 168000

ADAMS JEFFREY J

Name ADAMS JEFFREY J
Physical Address 2949 PINECREST WAY, SARASOTA, FL 34239
Owner Address 2949 PINECREST WAY, SARASOTA, FL 34239
Ass Value Homestead 111264
Just Value Homestead 118600
County Sarasota
Year Built 1959
Area 1743
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2949 PINECREST WAY, SARASOTA, FL 34239

ADAMS JEFFREY G

Name ADAMS JEFFREY G
Physical Address 2706 ADELE RD, JACKSONVILLE, FL 32216
Owner Address 2706 ADELE RD, JACKSONVILLE, FL 32216
Ass Value Homestead 93360
Just Value Homestead 94682
County Duval
Year Built 1960
Area 2031
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2706 ADELE RD, JACKSONVILLE, FL 32216

ADAMS JEFFREY F

Name ADAMS JEFFREY F
Physical Address 3826 E UNION PACIFIC DR, JACKSONVILLE, FL 32246
Owner Address 2700 ASTON WOODS LANE, THOMPSON STATION, TN 37179
County Duval
Year Built 1988
Area 1469
Land Code Single Family
Address 3826 E UNION PACIFIC DR, JACKSONVILLE, FL 32246

ADAMS JEFFREY E

Name ADAMS JEFFREY E
Physical Address 3818 NW 24TH AVE, OKEECHOBEE, FL 34972
Owner Address 3818 NW 24TH AVENUE, OKEECHOBEE, FL 34972
Ass Value Homestead 53694
Just Value Homestead 53694
County Okeechobee
Year Built 2000
Area 2018
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3818 NW 24TH AVE, OKEECHOBEE, FL 34972

ADAMS JEFFREY DOUGLAS

Name ADAMS JEFFREY DOUGLAS
Physical Address 3039 OAK TREE LN, TALLAHASSEE, FL 32310
Owner Address 3039 OAK TREE LN, TALLAHASSEE, FL 32310
Sale Price 100
Sale Year 2012
Ass Value Homestead 33065
Just Value Homestead 33065
County Leon
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Miscellaneous Residential (migrant camps, boa
Address 3039 OAK TREE LN, TALLAHASSEE, FL 32310
Price 100

ADAMS JEFFREY D & NANCY H

Name ADAMS JEFFREY D & NANCY H
Physical Address 4912 COKER ST NW, ARCADIA, FL 34266
Owner Address 4864 NW COKER ST, ARCADIA, FL 34266
Sale Price 115000
Sale Year 2012
County Desoto
Year Built 2000
Area 1915
Land Code Grazing land soil capability Class II
Address 4912 COKER ST NW, ARCADIA, FL 34266
Price 115000

ADAMS JEFFREY D & NANCY H

Name ADAMS JEFFREY D & NANCY H
Physical Address COKER ST NW, ARCADIA, FL 34266
Owner Address 4864 NW COKER ST, ARCADIA, FL 34266
County Desoto
Land Code Grazing land soil capability Class II
Address COKER ST NW, ARCADIA, FL 34266

ADAMS JEFFREY D & NANCY H

Name ADAMS JEFFREY D & NANCY H
Physical Address 4864 COKER ST NW, ARCADIA, FL 34266
Owner Address 4864 NW COKER ST, ARCADIA, FL 34266
Ass Value Homestead 138630
Just Value Homestead 138630
County Desoto
Year Built 1989
Area 2951
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4864 COKER ST NW, ARCADIA, FL 34266

ADAMS JEFFREY M

Name ADAMS JEFFREY M
Physical Address 3148 MCEWAN LN, ORLANDO, FL 32812
Owner Address ADAMS JANICE C, ORLANDO, FLORIDA 32812
Ass Value Homestead 147570
Just Value Homestead 147570
County Orange
Year Built 1988
Area 2332
Land Code Single Family
Address 3148 MCEWAN LN, ORLANDO, FL 32812

ADAMS JEFFREY D & DEBRA A

Name ADAMS JEFFREY D & DEBRA A
Physical Address 132 THURSTON PL, CRESTVIEW, FL 32536
Owner Address 132 THURSTON PLACE, CRESTVIEW, FL 32536
Ass Value Homestead 166008
Just Value Homestead 166008
County Okaloosa
Year Built 2005
Area 2705
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 132 THURSTON PL, CRESTVIEW, FL 32536

ADAMS JEFFREY C ETAL

Name ADAMS JEFFREY C ETAL
Physical Address 2325 ABERFORD CT, SAINT AUGUSTINE, FL 32092
Owner Address 2325 ABERFORD CT, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 132333
Just Value Homestead 138680
County St. Johns
Year Built 2005
Area 2101
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2325 ABERFORD CT, SAINT AUGUSTINE, FL 32092

ADAMS JEFFREY C

Name ADAMS JEFFREY C
Physical Address 12144 SHALLOT ST, ORLANDO, FL 32837
Owner Address ADAMS CHERRY ANNE, ORLANDO, FLORIDA 32837
Ass Value Homestead 114583
Just Value Homestead 123834
County Orange
Year Built 1983
Area 2165
Land Code Single Family
Address 12144 SHALLOT ST, ORLANDO, FL 32837

ADAMS JEFFREY B

Name ADAMS JEFFREY B
Physical Address DONAHUE AVE, NORTH PORT, FL 34288
Owner Address 4321 CHESTNUT AVE, SARASOTA, FL 34234
County Sarasota
Land Code Vacant Residential
Address DONAHUE AVE, NORTH PORT, FL 34288

ADAMS JEFFREY B

Name ADAMS JEFFREY B
Physical Address 4321 CHESTNUT AVE, SARASOTA, FL 34234
Owner Address 4321 CHESTNUT AVE, SARASOTA, FL 34234
Ass Value Homestead 6400
Just Value Homestead 6400
County Sarasota
Year Built 1970
Area 642
Applicant Status Husband
Co Applicant Status Husband
Land Code Mobile Homes
Address 4321 CHESTNUT AVE, SARASOTA, FL 34234

ADAMS JEFFREY ALLEN

Name ADAMS JEFFREY ALLEN
Physical Address 4603 E POINSETTIA AV, TAMPA, FL 33617
Owner Address 4603 E POINSETTIA AVE, TAMPA, FL 33617
Ass Value Homestead 64307
Just Value Homestead 77635
County Hillsborough
Year Built 1978
Area 1637
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4603 E POINSETTIA AV, TAMPA, FL 33617

ADAMS JEFFREY &

Name ADAMS JEFFREY &
Physical Address 2315 NW 64TH ST, BOCA RATON, FL 33496
Owner Address 2315 NW 64TH ST, BOCA RATON, FL 33496
Ass Value Homestead 472844
Just Value Homestead 549256
County Palm Beach
Year Built 1989
Area 4457
Land Code Single Family
Address 2315 NW 64TH ST, BOCA RATON, FL 33496

ADAMS JEFFREY &

Name ADAMS JEFFREY &
Physical Address 3250 OCEANSHORE BLVD N,, FL
Owner Address ANNETTE H&W, FLAGLER BEACH, FL 32136
Ass Value Homestead 263080
Just Value Homestead 263080
County Flagler
Year Built 2008
Area 2538
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3250 OCEANSHORE BLVD N,, FL

ADAMS JEFFREY

Name ADAMS JEFFREY
Physical Address 535 BAYVIEW AVE, OSPREY, FL 34229
Owner Address 535 BAYVIEW AVE, OSPREY, FL 34229
County Sarasota
Year Built 1955
Area 2134
Land Code Multi-family - less than 10 units
Address 535 BAYVIEW AVE, OSPREY, FL 34229

ADAMS JEFFREY

Name ADAMS JEFFREY
Physical Address 235 STRATFORD RD, ENGLEWOOD, FL 34223
Owner Address SWAN HOUSE, MID-GLAMORGAN, S WALES, UK
County Sarasota
Year Built 2006
Area 2217
Land Code Single Family
Address 235 STRATFORD RD, ENGLEWOOD, FL 34223

ADAMS JEFFREY

Name ADAMS JEFFREY
Physical Address 6975 CAVIRO LN, BOYNTON BEACH, FL 33437
Owner Address 6975 CAVIRO LN, BOYNTON BEACH, FL 33437
Ass Value Homestead 327617
Just Value Homestead 327617
County Palm Beach
Year Built 2006
Area 3495
Land Code Single Family
Address 6975 CAVIRO LN, BOYNTON BEACH, FL 33437

ADAMS JEFFREY D

Name ADAMS JEFFREY D
Physical Address 490 SHOREVIEW AVE, WINTER PARK, FL 32789
Owner Address LINDAHL EMILY, WINTER PARK, FLORIDA 32789
Ass Value Homestead 181579
Just Value Homestead 190937
County Orange
Year Built 1935
Area 2248
Land Code Single Family
Address 490 SHOREVIEW AVE, WINTER PARK, FL 32789

ADAMS JEFFREY

Name ADAMS JEFFREY
Physical Address 16967 SE 155TH AVE, WEIRSDALE, FL 32195
Owner Address 16967 SE 155TH AVE, WEIRSDALE, FL 32195
Ass Value Homestead 110572
Just Value Homestead 113108
County Marion
Year Built 2002
Area 1472
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class IV
Address 16967 SE 155TH AVE, WEIRSDALE, FL 32195

ADAMS JEFFREY M

Name ADAMS JEFFREY M
Physical Address 5225 ALGERINE PL, WESLEY CHAPEL, FL 33544
Owner Address 5225 ALGERINE PL, WESLEY CHAPEL, FL 33544
Ass Value Homestead 115085
Just Value Homestead 119066
County Pasco
Year Built 2003
Area 2468
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5225 ALGERINE PL, WESLEY CHAPEL, FL 33544

ADAMS JEFFREY P & CORINNE

Name ADAMS JEFFREY P & CORINNE
Physical Address 297 PINE ST, SRB, FL 32459
Owner Address 2560 W WESLEY RD NW, ATLANTA, GA 30327
County Walton
Year Built 1986
Area 1845
Land Code Single Family
Address 297 PINE ST, SRB, FL 32459

JEFFREY A ADAMS & LESLIE B ADAMS

Name JEFFREY A ADAMS & LESLIE B ADAMS
Address 835 NE 172nd Avenue Bellevue WA 98008
Value 205000
Landvalue 236000
Buildingvalue 205000

JEFFREY A ADAMS & KIMBERLY L ADAMS

Name JEFFREY A ADAMS & KIMBERLY L ADAMS
Address 102 Misty Lane Ephrata PA 17522
Value 33300
Landvalue 33300

JEFFREY A ADAMS & FRANCES R ADAMS

Name JEFFREY A ADAMS & FRANCES R ADAMS
Address 609 Fm 2194 Farmersville TX 75442-3321
Value 33663
Landvalue 33663
Buildingvalue 184181

JEFFREY A ADAMS & EILEEN ADAMS

Name JEFFREY A ADAMS & EILEEN ADAMS
Address 5710 Timbers Trail Drive Humble TX 77346
Value 20679
Landvalue 20679
Buildingvalue 103694

JEFFREY A ADAMS & CLOTILE I ADAMS

Name JEFFREY A ADAMS & CLOTILE I ADAMS
Address 12072 Beaumaris Court Waldorf MD
Value 99000
Landvalue 99000
Buildingvalue 170400
Landarea 7,314 square feet
Airconditioning yes
Numberofbathrooms 2.1

JEFFREY A ADAMS & CATARINA ADAMS

Name JEFFREY A ADAMS & CATARINA ADAMS
Address 12750 Country Lane Waldorf MD
Value 98600
Landvalue 98600
Buildingvalue 142200
Landarea 17,665 square feet
Airconditioning yes
Numberofbathrooms 2.1

JEFFREY A ADAMS & ANN TERI ADAMS

Name JEFFREY A ADAMS & ANN TERI ADAMS
Address 1810 Krystle Drive Lancaster PA 17602
Value 65500
Landvalue 65500

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 2005 Argo Lane Nashville TN 37211
Value 218900
Landarea 2,580 square feet
Price 183000

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 4080 Charleston Lane Roswell GA
Value 68220
Landvalue 68220
Buildingvalue 231700
Landarea 40,902 square feet

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 5037 Hickory Hills Drive Woodstock GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ADAMS JEFFREY M

Name ADAMS JEFFREY M
Physical Address 5625 COLUMBIA AVE, MILTON, FL
Owner Address 5625 COLUMBIA AVE, MILTON, FL 32570
Ass Value Homestead 89960
Just Value Homestead 89960
County Santa Rosa
Year Built 1992
Area 2002
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5625 COLUMBIA AVE, MILTON, FL

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 8401 N Atlantic Avenue #A-15 Cape Canaveral FL 32920
Type A1a
Price 69900
Usage Condominium Unit

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address E Altoona Avenue Altoona PA
Value 800
Landvalue 800
Buildingvalue 9650

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 410 Turner Drive Akron OH 44321
Value 29540
Landvalue 29540
Landarea 1,158 square feet
Price 167300

ADAMS JEFFREY T

Name ADAMS JEFFREY T
Address 384 Braddock Road Smyrna DE 19977
Value 9400
Landvalue 9400
Buildingvalue 28700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ADAMS JEFFREY S & AMANDA F

Name ADAMS JEFFREY S & AMANDA F
Address 575 Oakleaf Plantation Pky #1304 Orange Park FL
Value 10000
Landvalue 10000
Buildingvalue 34015
Landarea 787 square feet
Type Residential Property

ADAMS JEFFREY L @4

Name ADAMS JEFFREY L @4
Address 155 Warner Street Cincinnati OH
Value 12440
Landvalue 12440

ADAMS JEFFREY L

Name ADAMS JEFFREY L
Address 21 Rotterdam Punta Gorda FL
Value 32626
Landvalue 32626
Buildingvalue 47294
Landarea 4,965 square feet
Type Residential Property
Price 20000

ADAMS JEFFREY T JR & BONITA NELSON-

Name ADAMS JEFFREY T JR & BONITA NELSON-
Physical Address 2133 KOHLER AVENUE
Owner Address 2133 KOHLER AVENUE
Sale Price 1
Ass Value Homestead 65200
County camden
Address 2133 KOHLER AVENUE
Value 88200
Net Value 88200
Land Value 23000
Prior Year Net Value 88200
Transaction Date 2010-12-29
Property Class Residential
Deed Date 2010-10-29
Sale Assessment 88200
Year Constructed 1922
Price 1

ADAMS JEFFREY P

Name ADAMS JEFFREY P
Physical Address 112 MARION AVE
Owner Address 112 MARION AVENUE
Sale Price 50000
Ass Value Homestead 90000
County camden
Address 112 MARION AVE
Value 134700
Net Value 134700
Land Value 44700
Prior Year Net Value 134700
Transaction Date 2009-12-29
Property Class Residential
Deed Date 2009-01-02
Sale Assessment 79800
Price 50000

ADAMS JEFFREY - TRUSTEE

Name ADAMS JEFFREY - TRUSTEE
Physical Address 3712 TERRACE AVE
Owner Address 230 N MAPLE AVENUE #109
Sale Price 1
Ass Value Homestead 43400
County camden
Address 3712 TERRACE AVE
Value 53800
Net Value 53800
Land Value 10400
Prior Year Net Value 53800
Transaction Date 2008-01-14
Property Class Residential
Deed Date 2007-11-30
Sale Assessment 53800
Year Constructed 1926
Price 1

ADAMS JEFFREY P & PATTI G

Name ADAMS JEFFREY P & PATTI G
Physical Address 43 LINWOOD RD, FORT WALTON BEACH, FL 32547
Owner Address 43 LINWOOD RD, FT WALTON BCH, FL 32547
Ass Value Homestead 163229
Just Value Homestead 203098
County Okaloosa
Year Built 1967
Area 3077
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 43 LINWOOD RD, FORT WALTON BEACH, FL 32547

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Address 622 Fairhaven Drive Hamilton OH

ADAMS JEFFREY

Name ADAMS JEFFREY
Physical Address 25449 PAPILLON TRL, BROOKSVILLE, FL 34601
Owner Address 25449 PAPILLON TRL, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 63583
Just Value Homestead 63583
County Hernando
Year Built 1998
Area 1890
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 25449 PAPILLON TRL, BROOKSVILLE, FL 34601

Jeffrey W. Adams

Name Jeffrey W. Adams
Doc Id 07951462
City Sand Rock AL
Designation us-only
Country US

Jeffrey W. Adams

Name Jeffrey W. Adams
Doc Id 07998591
City Sand Rock AL
Designation us-only
Country US

Jeffrey W. Adams

Name Jeffrey W. Adams
Doc Id 07611652
City Sand Rock AL
Designation us-only
Country US

Jeffrey Nicholas Adams

Name Jeffrey Nicholas Adams
Doc Id 07248678
City Charlotte NC
Designation us-only
Country US

Jeffrey Kroll Adams

Name Jeffrey Kroll Adams
Doc Id 08314151
City Fort Washington PA
Designation us-only
Country US

Jeffrey K. Adams

Name Jeffrey K. Adams
Doc Id 08016035
City Broken Arrow OK
Designation us-only
Country US

Jeffrey K. Adams

Name Jeffrey K. Adams
Doc Id 07048059
City Broken Arrow OK
Designation us-only
Country US

Jeffrey Charles Adams

Name Jeffrey Charles Adams
Doc Id 07054933
City Lafayette CO
Designation us-only
Country US

Jeffrey C. Adams

Name Jeffrey C. Adams
Doc Id 07039530
City Westerly RI
Designation us-only
Country US

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State FL
Address 2734 SW 15TH ST, DEERFIELD BEACH, FL 33442
Phone Number 954-415-4917
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State FL
Address 3401 SMITH ST, PANAMA CITY, FL 32403
Phone Number 850-556-8548
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State FL
Address 3820 PEBBLE CT, PALM HARBOR, FL 34684
Phone Number 850-488-8347
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State IL
Address 2 WALTHAM ST APT 1R, CALUMET CITY, IL 60409
Phone Number 815-790-0143
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State FL
Address 6904 S SHORE DR S, SOUTH PASADENA, FL 33707
Phone Number 727-542-4331
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State CO
Address 4350 BURTON WAY, COLORADO SPRINGS, CO 80918
Phone Number 719-209-5230
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Republican Voter
State IA
Address 24593 MCGRUDER CREEK RD, LEON, IA 50144
Phone Number 641-521-9389
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IL
Address 6913 TWIN FALLS DR., PLAINFIELD, IL 60586
Phone Number 630-806-1535
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IA
Address 205 NE POPLAR ST, LEON, IA 50144
Phone Number 563-529-1181
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IA
Address 5000 LINCOLNWAY LOT 98, CLINTON, IA 52732
Phone Number 563-243-6753
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State AZ
Address 2458 N BRIMHALL, MESA, AZ 85203
Phone Number 480-833-6223
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IN
Address 4017 HOLTON AVE, FORT WAYNE, IN 46806
Phone Number 443-942-8954
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Democrat Voter
State IN
Address 3922 RUCKLE ST, INDIANAPOLIS, IN 46205
Phone Number 317-925-2282
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IN
Address 5836 CROSS CREEK CIR APT A, INDIANAPOLIS, IN 46254
Phone Number 317-297-4662
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IL
Address 216 COVENTRY LN, EAST PEORIA, IL 61611
Phone Number 309-826-1055
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State IL
Address 114 ARNOLD AVE, EAST PEORIA, IL 61611
Phone Number 309-453-2758
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Independent Voter
State CO
Address 12424 W FLORIDA DR, DENVER, CO 80228
Phone Number 303-905-0781
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Republican Voter
State CO
Address 1389 GREEN OAKS DR, GREENWOOD VILLAGE, CO 80121
Phone Number 303-883-5991
Email Address [email protected]

JEFFREY ADAMS

Name JEFFREY ADAMS
Type Voter
State IL
Address 2009 S VINE ST, URBANA, IL 61801
Phone Number 217-367-3308
Email Address [email protected]

JEFFREY C ADAMS

Name JEFFREY C ADAMS
Visit Date 4/13/10 8:30
Appointment Number U02944
Appt Made 6/1/09 17:24
Appt Start 6/3/09 13:00
Appt End 6/3/09 23:59
Total People 361
Last Entry Date 6/1/09 17:28
Meeting Location WH
Caller ELISABETH
Description GROUP TOURS
Release Date 02/28/2014 08:00:00 AM +0000

JEFFREY C ADAMS

Name JEFFREY C ADAMS
Visit Date 4/13/10 8:30
Appointment Number U08934
Type Of Access VA
Appt Made 5/26/10 20:22
Appt Start 5/28/10 7:30
Appt End 5/28/10 23:59
Total People 268
Last Entry Date 5/26/10 20:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JEFFREY G ADAMS

Name JEFFREY G ADAMS
Visit Date 4/13/10 8:30
Appointment Number U51432
Type Of Access VA
Appt Made 10/29/09 11:18
Appt Start 11/3/09 8:30
Appt End 11/3/09 23:59
Total People 205
Last Entry Date 10/29/09 11:18
Meeting Location WH
Caller VISITORS
Description 8.30AM - GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JEFFREY D ADAMS

Name JEFFREY D ADAMS
Visit Date 4/13/10 8:30
Appointment Number U26188
Type Of Access VA
Appt Made 7/19/10 17:15
Appt Start 7/23/10 9:30
Appt End 7/23/10 23:59
Total People 316
Last Entry Date 7/19/10 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY ADAMS

Name JEFFREY ADAMS
Visit Date 4/13/10 8:30
Appt Start 12/12/10
Meeting Location VPR
Description Holiday Reception
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY T ADAMS

Name JEFFREY T ADAMS
Visit Date 4/13/10 8:30
Appointment Number U86730
Type Of Access VA
Appt Made 3/1/11 8:58
Appt Start 3/5/11 8:30
Appt End 3/5/11 23:59
Total People 347
Last Entry Date 3/1/11 8:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Jeffrey L Adams

Name Jeffrey L Adams
Visit Date 4/13/10 8:30
Appointment Number U94637
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/26/11 8:00
Appt End 3/26/11 23:59
Total People 165
Last Entry Date 3/24/11 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Jeffrey P Adams

Name Jeffrey P Adams
Visit Date 4/13/10 8:30
Appointment Number U11436
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/25/2011 12:15
Appt End 5/25/2011 23:59
Total People 1
Last Entry Date 5/23/2011 15:53
Meeting Location NEOB
Caller DARLENE
Release Date 08/26/2011 07:00:00 AM +0000

JEFFREY Y ADAMS

Name JEFFREY Y ADAMS
Visit Date 4/13/10 8:30
Appointment Number U05080
Type Of Access VA
Appt Made 5/11/10 19:25
Appt Start 5/15/10 7:30
Appt End 5/15/10 23:59
Total People 287
Last Entry Date 5/11/10 19:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Jeffrey P Adams

Name Jeffrey P Adams
Visit Date 4/13/10 8:30
Appointment Number U12202
Type Of Access VA
Appt Made 5/25/2011 0:00
Appt Start 5/25/2011 14:40
Appt End 5/25/2011 23:59
Total People 1
Last Entry Date 5/25/2011 14:29
Meeting Location NEOB
Caller DARLENE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 74371

Jeffrey R Adams

Name Jeffrey R Adams
Visit Date 4/13/10 8:30
Appointment Number U37787
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 7:30
Appt End 9/7/2011 23:59
Total People 331
Last Entry Date 8/29/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jeffrey A Adams

Name Jeffrey A Adams
Visit Date 4/13/10 8:30
Appointment Number U64182
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/14/2011 9:30
Appt End 12/14/2011 23:59
Total People 277
Last Entry Date 12/5/2011 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeffrey A Adams

Name Jeffrey A Adams
Visit Date 4/13/10 8:30
Appointment Number U03956
Type Of Access VA
Appt Made 5/3/2012 0:00
Appt Start 5/4/2012 10:00
Appt End 5/4/2012 23:59
Total People 5
Last Entry Date 5/3/2012 11:28
Meeting Location NEOB
Caller MABEL
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87848

Jeffrey S Adams

Name Jeffrey S Adams
Visit Date 4/13/10 8:30
Appointment Number U23716
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/31/12 8:30
Appt End 7/31/12 23:59
Total People 300
Last Entry Date 7/13/12 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jeffrey S Adams

Name Jeffrey S Adams
Visit Date 4/13/10 8:30
Appointment Number U58302
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/20/12 11:30
Appt End 12/20/12 23:59
Total People 272
Last Entry Date 12/4/12 7:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jeffrey C Adams

Name Jeffrey C Adams
Visit Date 4/13/10 8:30
Appointment Number U17857
Type Of Access VA
Appt Made 8/27/2013 0:00
Appt Start 8/30/2013 12:30
Appt End 8/30/2013 23:59
Total People 97
Last Entry Date 8/27/2013 13:58
Meeting Location WH
Caller GERALD
Release Date 11/29/2013 08:00:00 AM +0000

JEFFREY A ADAMS

Name JEFFREY A ADAMS
Visit Date 4/13/10 8:30
Appointment Number U38025
Appt Made 9/15/09 11:30
Appt Start 9/15/09 16:00
Appt End 9/15/09 23:59
Total People 10
Last Entry Date 9/15/09 11:38
Meeting Location NEOB
Caller MABEL
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 74104

Jeffrey C Adams

Name Jeffrey C Adams
Visit Date 4/13/10 8:30
Appointment Number U16651
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/17/2011 9:30
Appt End 6/17/2011 23:59
Total People 313
Last Entry Date 6/14/2011 10:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JEFFREY D ADAMS

Name JEFFREY D ADAMS
Visit Date 4/13/10 8:30
Appointment Number U16267
Type Of Access VA
Appt Made 6/15/10 18:08
Appt Start 6/18/10 14:00
Appt End 6/18/10 23:59
Total People 321
Last Entry Date 6/15/10 18:08
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY ADAMS

Name JEFFREY ADAMS
Car NISSAN MAXIMA
Year 2007
Address 1109 Fennimore Dr, Marshall, MI 49068-9644
Vin 1N4BA41E97C829123
Phone 269-781-2733

JEFFREY ADAMS

Name JEFFREY ADAMS
Car HONDA PILOT
Year 2007
Address 512 ARBORDALE RD, WAYNE, PA 19087-3876
Vin 2HKYF18187H510470

JEFFREY ADAMS

Name JEFFREY ADAMS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1203 E Milwaukee St, Janesville, WI 53545-2550
Vin 2GCEK19J371600852
Phone 608-931-3844

JEFFREY ADAMS

Name JEFFREY ADAMS
Car Audi TT 2dr Cpe quattro Manua
Year 2007
Address 4836 Blyth Ct, Atlanta, GA 30338-5022
Vin VBKMXM4087M321106

Jeffrey Adams

Name Jeffrey Adams
Car TOYOTA FJ CRUISER
Year 2007
Address RR 3 Box 224, Buckhannon, WV 26201-9430
Vin JTEBU11F370064044

JEFFREY ADAMS

Name JEFFREY ADAMS
Car Volkswagen Golf 4dr HB GLS TDI Manu
Year 2007
Address 2669 N 3150 W, Brigham City, UT 84302-3918
Vin 9C6CE12Y370622487
Phone 435-744-5398

JEFFREY ADAMS

Name JEFFREY ADAMS
Car TOYOTA TACOMA
Year 2007
Address 9166 86th St, Vero Beach, FL 32967-3517
Vin 5TETX22N17Z373006
Phone 772-589-1018

JEFFREY ADAMS

Name JEFFREY ADAMS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1332 S 325 W, Hurricane, UT 84737-2388
Vin 4XABG50A77B015949
Phone 435-635-7849

JEFFREY ADAMS

Name JEFFREY ADAMS
Car HONDA ODYSSEY
Year 2007
Address 22477 Cr 260, Carrollton, MO 64633-9122
Vin 5FNRL38787B435233

JEFFREY ADAMS

Name JEFFREY ADAMS
Car TOYOTA CAMRY
Year 2007
Address 810 Pine Tree Ct, Russellville, KY 42276-8811
Vin 4T1BE46K67U109734

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD EDGE
Year 2007
Address 2159 Candleridge Ct, Oviedo, FL 32765-6139
Vin 2FMDK38C97BA72640

Jeffrey Adams

Name Jeffrey Adams
Car DODGE GRAND CARAVAN
Year 2007
Address 3317 Carlisle Ct, Fort Mill, SC 29715-6320
Vin 2D4GP44L47R329521

JEFFREY ADAMS

Name JEFFREY ADAMS
Car DODGE CHARGER
Year 2007
Address 11748 S KILDARE AVE, ALSIP, IL 60803-2109
Vin 2B3KA43G97H702508
Phone 708-597-5878

JEFFREY DAVID ADAMS

Name JEFFREY DAVID ADAMS
Car MAZDA MAZDA3
Year 2007
Address 132 Thurston Pl, Crestview, FL 32536-5559
Vin JM1BK32F271706980
Phone 850-259-1791

JEFFREY ADAMS

Name JEFFREY ADAMS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 735 350TH, Beaver Crossing, NE 68313-9417
Vin 2A4GP54L17R269114
Phone 402-532-2206

JEFFREY ADAMS

Name JEFFREY ADAMS
Car Cadillac GL1200A
Year 2007
Address 2002 Waverly Dr, Monroe, NC 28112-2418
Vin 1HFSC142XEA034438

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD FOCUS
Year 2007
Address 8005 Alma Blvd, Waxhaw, NC 28173-7854
Vin 1FAHP34N87W149498

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD RANGER
Year 2007
Address 6005 Stitzle Rd, Crandall, TX 75114-4052
Vin 1FTYR14DX7PA27316

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD F-150
Year 2007
Address 6099 Coopermill Rd, Zanesville, OH 43701-8905
Vin 1FTRX12W57NA56362

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD F-150
Year 2007
Address 1713 Oak Creek Dr, Sherman, TX 75092-3050
Vin 1FTRF12237KB66795

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD F150
Year 2007
Address 6003 TOMOKA DR, ORLANDO, FL 32809-4740
Vin 1FTRF12237NA09637

JEFFREY ADAMS

Name JEFFREY ADAMS
Car JEEP WRANGLER
Year 2007
Address 6405 CYPRESS LN, KATY, TX 77493-1126
Vin 1J8FA54117L211619

JEFFREY ADAMS

Name JEFFREY ADAMS
Car DODGE RAM PICKUP 1500
Year 2007
Address 3118 DOUGLAS CT, DANVILLE, VA 24540-6139
Vin 1D7HU18267J610322

Jeffrey Adams

Name Jeffrey Adams
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 3231 W Farm Road 44, Willard, MO 65781-8272
Vin 1GTEC14Z47Z117582

JEFFREY D ADAMS

Name JEFFREY D ADAMS
Car GMC YUKO
Year 2007
Address 123 BENT OAK DR, CENTER, TX 75935-4307
Vin 1GKFC13J07R218106

JEFFREY ADAMS

Name JEFFREY ADAMS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 7332 Lake Magnolia Dr, New Port Richey, FL 34653-6940
Vin 1GCEC19X37Z111683

JEFFREY ADAMS

Name JEFFREY ADAMS
Car SATURN ION
Year 2007
Address 2407 Merry Creek Ct, Green Bay, WI 54311-6414
Vin 1G8AJ58F97Z166265

JEFFREY ADAMS

Name JEFFREY ADAMS
Car JEEP GRAND CHEROKEE
Year 2007
Address 12528 W Aqueduct Dr, Littleton, CO 80127-6225
Vin 1J8HR58227C620538

JEFFREY ADAMS

Name JEFFREY ADAMS
Car FORD EXCURSION
Year 2007
Address 23620 S LAKE VIEW RD, MONTGOMERY, TX 77316-1808
Vin 1FMNU44P55EB01694
Phone 936-597-9272

Adams, Jeffrey

Name Adams, Jeffrey
Domain denncher.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain drapperty.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain cooplipper.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain carkmark.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain aanoply.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain askripp.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain alliflip.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain cyperk.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain dopkeep.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain donchick.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain azeekra.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain crandeeky.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain boxifit.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain acreena.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain banrico.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain bunchiffy.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain bonchof.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain ambork.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain afrigump.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain binachap.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain crafdirt.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain droober.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain abrigation.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name OMNIS NETWORK, LLC
Registrant Address 77 West Montrey Avenue Las Vegas NV 89030
Registrant Country UNITED STATES

Adams, Jeffrey

Name Adams, Jeffrey
Domain manomusic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-07-04
Update Date 2012-06-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1116 Seventh Avenue New Westminster BC v3m 2j5
Registrant Country CANADA