Jeffrey Matthews

We have found 344 public records related to Jeffrey Matthews in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 43 business registration records connected with Jeffrey Matthews in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Grade Teacher. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $49,329.


Jeffrey Matthews

Name / Names Jeffrey Matthews
Age 47
Birth Date 1977
Also Known As James M Matthews
Person 3400 Carthage St, Fort Smith, AR 72903
Phone Number 479-646-6319
Possible Relatives


Previous Address 3601 Mary Ave, Baltimore, MD 21206
917 24th St #2, Fort Smith, AR 72901
2509 Houston St, Fayetteville, AR 72703
917 24th St #4, Fort Smith, AR 72901
2030 Pratt St #2, Baltimore, MD 21231
22113 PO Box, Baltimore, MD 21203
1263 Mount Comfort Rd #25, Fayetteville, AR 72703
216 PO Box, Fayetteville, AR 72702
Email [email protected]

Jeffrey Brian Matthews

Name / Names Jeffrey Brian Matthews
Age 47
Birth Date 1977
Also Known As Brian J Matthews
Person 3944 Wesley Forest Cv, Memphis, TN 38116
Possible Relatives

Jeannineanne Matthews
Previous Address 67 Kate McClanahan Dr, Munford, TN 38058
Neely Rd, Memphis, TN 38109
Stoney Rdg, Maumelle, AR 72113
2 Stoney Ridge Ln, Maumelle, AR 72113
1204 Oaks Ln, North Little Rock, AR 72118
2 Stoney Ridge Ln, North Little Rock, AR 72113
7 Stoneledge Dr, North Little Rock, AR 72113
1205 Oaks Ln, North Little Rock, AR 72118
5 Burnside, North Little Rock, AR 72118

Jeffrey M Matthews

Name / Names Jeffrey M Matthews
Age 48
Birth Date 1976
Person 47 Old Feeding Hills Rd, Westfield, MA 01085
Phone Number 413-568-2062
Possible Relatives Clarence B Matthewsjr


Jr Clarenceb Matthews
Previous Address 2303 River View Rd #2303, Troy, NY 12183
12 Lake Shore Dr, Troy, NY 12180
47 Old Farm Rd, Westfield, MA 01085
3 Stallman St #A, Storrs Mansfield, CT 06268
144 Bunker Hill St #1, Charlestown, MA 02129
144 Bunker Hill St #2, Charlestown, MA 02129
2218 16th St, Troy, NY 12180
12 Lake Dr, Troy, NY 12180

Jeffrey Glenn Matthews

Name / Names Jeffrey Glenn Matthews
Age 48
Birth Date 1976
Also Known As Jan Matthews
Person 3371 Castlewood Blvd, Highland Village, TX 75077
Phone Number 972-966-3450
Possible Relatives


M K Matthews


Previous Address 3371 Castlewood Blvd, Lewisville, TX 75077
2404 Katina Dr, Flower Mound, TX 75028
734 Sharp Loop, Fort Necessity, LA 71243
801 Surrey Dr, Flower Mound, TX 75022
550 Lee Dr #48, Baton Rouge, LA 70808
2325 Forestbrook Dr, Garland, TX 75040
331 Misty Creek Dr, Baton Rouge, LA 70808
40 HC 62 POB, Fort Necessity, LA 71243

Jeffrey S Matthews

Name / Names Jeffrey S Matthews
Age 49
Birth Date 1975
Also Known As Jeff Mathewes
Person 48 Maple St #1, Holden, MA 01520
Phone Number 954-382-6032
Possible Relatives


Kathleen S Rettigmathewes




Ogier Matthews
Previous Address 10 Park Rd, Sterling, MA 01564
472 Jefferson St #106, Tallahassee, FL 32301
1539 Fernando Dr, Tallahassee, FL 32303
7440 4th St #103, Plantation, FL 33317
745 148th Ave #804, Davie, FL 33325
2305 Killearn Center Blvd #D92, Tallahassee, FL 32309
3045 Sawgrass Cir, Tallahassee, FL 32309
10101 Sunrise Blvd #102, Plantation, FL 33322
4008 Dutchess Ct, Tallahassee, FL 32309
7800 3rd Ct, Plantation, FL 33324
1861 Meadowbrook Dr, Winston Salem, NC 27104

Jeffrey Matthews

Name / Names Jeffrey Matthews
Age 50
Birth Date 1974
Also Known As Jeff Matthews
Person 7504 Oaktree Ln, Haughton, LA 71037
Phone Number 318-390-5272
Possible Relatives





Previous Address 411 Whispering Pine Dr, Haughton, LA 71037
3756 Dilg League Dr, Shreveport, LA 71109
9730 Baird Rd #U, Shreveport, LA 71118
3137 Lillian St, Shreveport, LA 71109
2045 Bert Kouns Industrial Loop #L, Shreveport, LA 71118
2045 Bert Kouns Industrial Loop, Shreveport, LA 71118
2045 Bert Kouns Industrial Loop #241, Shreveport, LA 71118

Jeffrey Lloyd Matthews

Name / Names Jeffrey Lloyd Matthews
Age 51
Birth Date 1973
Also Known As Jeff L Matthews
Person 14314 Hooper Rd, Baton Rouge, LA 70818
Phone Number 225-261-9495
Possible Relatives





Viona B Matthews
Obert L Matthews
Previous Address 4344 Hooper, Baton Rouge, LA 70811
4344 Hooper Rd, Baton Rouge, LA 70811
14344 Hooper Rd, Baton Rouge, LA 70818
4344 Hooper, Baton Rouge, LA 70818
Associated Business Field Services

Jeffrey Scott Matthews

Name / Names Jeffrey Scott Matthews
Age 53
Birth Date 1971
Also Known As Jeff Matthews
Person 326 Hickory Springs Ct, Debary, FL 32713
Phone Number 954-452-8350
Possible Relatives





Previous Address 10295 33rd St, Coral Springs, FL 33065
5570 44th St #A116, Tamarac, FL 33319
3104 Clubside Dr, Longwood, FL 32779
5570 44th St #A303, Tamarac, FL 33319
7401 34th St, Lauderhill, FL 33319
7366 34th St, Lauderhill, FL 33319
5570 44th St, Tamarac, FL 33319
6165 43rd St, Davie, FL 33314
5570 44th St #116, Tamarac, FL 33319

Jeffrey Alan Matthews

Name / Names Jeffrey Alan Matthews
Age 54
Birth Date 1970
Also Known As Jeff Matthews
Person 1018 Kensington Way, Moody, AL 35004
Phone Number 205-640-6721
Possible Relatives

Previous Address 6781 Brittany Pl, Pinson, AL 35126
415 86th St, Birmingham, AL 35206
2300 Raintree Ct #C, Birmingham, AL 35215
Items Processing, Birmingham, AL 35290

Jeffrey A Matthews

Name / Names Jeffrey A Matthews
Age 54
Birth Date 1970
Also Known As Jeffrey A Mathews
Person 6 Russell St, Canton, MA 02021
Phone Number 781-575-9989
Possible Relatives
Previous Address Russell, Canton, MA 02021
61 Hawthorne St, Somerville, MA 02144

Jeffrey S Matthews

Name / Names Jeffrey S Matthews
Age 54
Birth Date 1970
Person 35269 Jackson St, Slidell, LA 70460
Phone Number 504-643-2983
Possible Relatives



Previous Address 285 Monitor Dr, Slidell, LA 70460
37655 Palm St, Slidell, LA 70458
1418 Hickory St, Slidell, LA 70460
123 Seseme, Slidell, LA 70461
130 Rainey Rd, Slidell, LA 70458
134 Almonaster, Slidell, LA 70458
82C PO Box, Slidell, LA 70459
82F PO Box, Slidell, LA 70459
Email [email protected]

Jeffrey Howard Matthews

Name / Names Jeffrey Howard Matthews
Age 55
Birth Date 1969
Also Known As Jeffery H Matthews
Person 5008 Buchanan Dr, Fort Pierce, FL 34982
Phone Number 772-461-0918
Possible Relatives


Previous Address 3411 Ridgehaven Rd, Fort Pierce, FL 34946
496 Waters Dr, Fort Pierce, FL 34946
175 Chamberlain Blvd, Fort Pierce, FL 34946
403 Rouse Rd, Fort Pierce, FL 34946
Associated Business Home Electric Home Electric Inc

Jeffrey B Matthews

Name / Names Jeffrey B Matthews
Age 55
Birth Date 1969
Person 4618 Willow St, New Orleans, LA 70115
Phone Number 504-895-5863
Possible Relatives




Previous Address 135 Clearwater Dr, Falmouth, ME 04105

Jeffrey S Matthews

Name / Names Jeffrey S Matthews
Age 55
Birth Date 1969
Also Known As Jeffrey S Matthew
Person 951 Spink St, Wooster, OH 44691
Phone Number 330-264-1765
Possible Relatives
Previous Address 305 10th St, Elyria, OH 44035
8300 7th Ter, Birmingham, AL 35206
115 Beverly Ct, Elyria, OH 44035
2111 Mohon St, Alexandria, LA 71301

Jeffrey Kyle Matthews

Name / Names Jeffrey Kyle Matthews
Age 56
Birth Date 1968
Person 5200 County Road 1200 #8, Midland, TX 79706
Phone Number 915-687-1477
Possible Relatives

Jacquelin Kay Matthews





Previous Address 407 Sweetbriar Dr, Midland, TX 79703
5200 County Road 1200 #83, Midland, TX 79706
5200 County Road 1200, Midland, TX 79706
121 Glenwood Dr #D, Midland, TX 79703
723 Diana St, Fort Morgan, CO 80701
5200 Country Clb #83, Midland, TX 79703
5200 Country Club Dr #83, Midland, TX 79703
733 Diana St, Fort Morgan, CO 80701
811 Main St, Fort Morgan, CO 80701
3607 Roosevelt Dr, Midland, TX 79703
4403 Parkdale Dr, Midland, TX 79703
1025 PO Box, Midland, TX 79702
3415 County Road 1200 #F, Midland, TX 79706
718 Raymond Rd, Midland, TX 79703
1 Star 1, Fort Morgan, CO 80701
Email [email protected]

Jeffrey L Matthews

Name / Names Jeffrey L Matthews
Age 58
Birth Date 1966
Also Known As Jeffery L Matthews
Person 87 Myrtle St, New Bedford, MA 02740
Possible Relatives
Previous Address 20 Hazard Ct, New Bedford, MA 02740
10 Hazard Ct, New Bedford, MA 02740

Jeffrey Flemming Matthews

Name / Names Jeffrey Flemming Matthews
Age 60
Birth Date 1964
Also Known As Jeffery C Fleming
Person 19 Beacon Dr, Merrimack, NH 03054
Phone Number 603-425-6515
Possible Relatives





V Fleming

A Fleming
Previous Address 182 Andover St, Lawrence, MA 01843
38 Howard St, Salem, NH 03079
192 Bypass #97, Derry, NH 03038
192 Bypass 97, Derry, NH 03038
58 Chester Rd, Derry, NH 03038
22 Coles Grove Rd, Derry, NH 03038
96 Itasca St, Boston, MA 02126

Jeffrey E Matthews

Name / Names Jeffrey E Matthews
Age 62
Birth Date 1962
Also Known As Jeff Matthews
Person 1610 157th Ter, North Miami Beach, FL 33162
Phone Number 507-354-3543
Possible Relatives




C R Matthews

Previous Address 1700 Jefferson St, New Ulm, MN 56073
1109 16th St, New Ulm, MN 56073
1100 16th St, New Ulm, MN 56073
1100 16th St #201S, New Ulm, MN 56073
1100 16th St #101S, New Ulm, MN 56073
3059 91st Ave #101, Coral Springs, FL 33065
2095 Arch Creek Dr, North Miami, FL 33181
1610 157th Ter, Miami, FL 33162

Jeffrey Blake Matthews

Name / Names Jeffrey Blake Matthews
Age 62
Birth Date 1962
Also Known As Blake Matthews
Person 322 Martha Ave, Mansfield, LA 71052
Phone Number 318-872-1874
Possible Relatives

Previous Address 2300 Lenz St, Camden, AR 71701
413 Foxtrot Dr, Mansfield, LA 71052
978 Ridgeview Rd, Camden, AR 71701
Email [email protected]

Jeffrey Banks Matthews

Name / Names Jeffrey Banks Matthews
Age 62
Birth Date 1962
Also Known As Jeffreyb Matthews
Person 130 Lower Cross Rd, Greenwich, CT 06831
Phone Number 312-642-4644
Possible Relatives





Previous Address 8225 Given Rd, Cincinnati, OH 45243
1420 Lake Shore Dr #5A, Chicago, IL 60610
1420 Lake Shore Dr #14B, Chicago, IL 60610
77 Heath St, Brookline, MA 02445
008225 Given Rd, Cincinnati, OH 45243
20 Tompkins Rd, Scarsdale, NY 10583
60 Park Dr, Columbus, OH 43209
20 Webster St #307, Brookline, MA 02446
150 Buckminster Rd, Brookline, MA 02445
15 Daffodil Ln, Cos Cob, CT 06807

Jeffrey L Matthews

Name / Names Jeffrey L Matthews
Age 63
Birth Date 1961
Also Known As J Matthews
Person 1614 Longmeadow Dr, West Bend, WI 53095
Phone Number 262-306-6885
Possible Relatives
Previous Address 9300 Brenda Ann Rd, Charlotte, NC 28214
533 Manor View Dr, Knoxville, TN 37923

Jeffrey W Matthews

Name / Names Jeffrey W Matthews
Age 64
Birth Date 1960
Also Known As Jr Matthews
Person 144 Westbrook Cir, Cleveland, TN 37312
Phone Number 423-336-5189
Possible Relatives

Previous Address 240 Breckenridge Dr #135, Cleveland, TN 37312
240 Breckenridge Dr #139, Cleveland, TN 37312
1159 Harrison Pike #2106, Cleveland, TN 37311
1159 1st #2106, Cleveland, TN 37311
520 PO Box, Cleveland, TN 37364
520 RR 2, Cleveland, TN 37312
144 Brook Dr, Cleveland, TN 37312
1010 Georgetown Rd, Cleveland, TN 37311

Jeffrey J Matthews

Name / Names Jeffrey J Matthews
Age 65
Birth Date 1959
Person 59 Adams Pl, Glen Ridge, NJ 07028
Phone Number 973-429-8580
Possible Relatives

Previous Address 53 Midland Ave, Glen Ridge, NJ 07028
171 Maplewood Ave, Maplewood, NJ 07040
Email [email protected]

Jeffrey Francis Matthews

Name / Names Jeffrey Francis Matthews
Age 69
Birth Date 1955
Also Known As Jeff F Matthews
Person 413 Swallow Dr #12, Miami Springs, FL 33166
Phone Number 305-883-6172
Possible Relatives


Francec W Matthews

Previous Address 1216 Meadow Lark Ave, Miami Springs, FL 33166
141 Ocean Ln, Islamorada, FL 33036
413 Swallow Dr #11, Miami Springs, FL 33166
1006 PO Box, Islamorada, FL 33036
5115 Socrum Loop Rd #44, Lakeland, FL 33809
5731 37th St #402, Virginia Gardens, FL 33166
5740 38th St #7E, Virginia Gardens, FL 33166
350 24th St #G204, Winter Haven, FL 33880
5731 37th St #217, Virginia Gardens, FL 33166
5731 37th St #330, Virginia Gardens, FL 33166
350 24th St #204G, Winter Haven, FL 33880
5731 37th St, Virginia Gardens, FL 33166
Email [email protected]
Associated Business Thompson & Matthews, Inc

Jeffrey J Matthews

Name / Names Jeffrey J Matthews
Age 71
Birth Date 1953
Also Known As J Matthews
Person 370 Shoreline Ln, Shelton, WA 98584
Phone Number 360-432-1458
Possible Relatives
Previous Address 781 8th Ct, Pompano Beach, FL 33060
781 8th St, Pompano Beach, FL 33060

Jeffrey Dean Matthews

Name / Names Jeffrey Dean Matthews
Age 76
Birth Date 1948
Also Known As Jeff D Matthews
Person 2020 13th St, Fort Smith, AR 72904
Phone Number 479-782-1625
Possible Relatives
Previous Address 2805 Tilles Ave #32, Fort Smith, AR 72901
2319 9th St, Fort Smith, AR 72904
90 War #05149, Fort Smith, AR 72914
90 War 05149, Fort Smith, AR 72914
611 T St, Fort Smith, AR 72904
642 PO Box, Fort Smith, AR 72902
2003 9th St, Fort Smith, AR 72904

Jeffrey Matthews

Name / Names Jeffrey Matthews
Age N/A
Person 11160 Jollyville1802 #1802, Austin, TX 78759
Phone Number 512-343-2684
Possible Relatives
Previous Address 10810 Sierra Oaks, Austin, TX 78759
3515A Wendel Cv, Austin, TX 78731

Jeffrey D Matthews

Name / Names Jeffrey D Matthews
Age N/A
Person PO BOX 4414, FORT SMITH, AR 72914

Jeffrey J Matthews

Name / Names Jeffrey J Matthews
Age N/A
Person 7634 N VIA DEL ELEMENTAL APT B, SCOTTSDALE, AZ 85258

Jeffrey C Matthews

Name / Names Jeffrey C Matthews
Age N/A
Person 6121 ALICE AVE, BIRMINGHAM, AL 35228

Jeffrey A Matthews

Name / Names Jeffrey A Matthews
Age N/A
Person 568 CATALPA RD, MILLBROOK, AL 36054

Jeffrey T Matthews

Name / Names Jeffrey T Matthews
Age N/A
Person 7008 COLONY PARK DR, BIRMINGHAM, AL 35243

Jeffrey S Matthews

Name / Names Jeffrey S Matthews
Age N/A
Person 7924 7th Ct, Plantation, FL 33324

Jeffrey Matthews

Name / Names Jeffrey Matthews
Age N/A
Person 1120 Beacon St #2A, Brookline, MA 02446

Jeffrey A Matthews

Name / Names Jeffrey A Matthews
Age N/A
Person 15215 LAVENDER LN, LITTLE ROCK, AR 72206
Phone Number 501-888-6362

Jeffrey L Matthews

Name / Names Jeffrey L Matthews
Age N/A
Person 6 ROYAL CT, LITTLE ROCK, AR 72211
Phone Number 501-221-0488

Jeffrey J Matthews

Name / Names Jeffrey J Matthews
Age N/A
Person 235 NORWICK FOREST DR, ALABASTER, AL 35007
Phone Number 205-664-3238

Jeffrey C Matthews

Name / Names Jeffrey C Matthews
Age N/A
Person 1011 TITUS RD, TITUS, AL 36080
Phone Number 334-514-0181

Jeffrey Matthews

Name / Names Jeffrey Matthews
Age N/A
Person 4906 SAKS RD, ANNISTON, AL 36206
Phone Number 256-237-2354

Jeffrey T Matthews

Name / Names Jeffrey T Matthews
Age N/A
Person 1211 WOODMERE CREEK TRL, BIRMINGHAM, AL 35226
Phone Number 205-822-2014

Jeffrey B Matthews

Name / Names Jeffrey B Matthews
Age N/A
Person 131 BRIDGE ST, PRATTVILLE, AL 36067
Phone Number 334-358-9359

Jeffrey A Matthews

Name / Names Jeffrey A Matthews
Age N/A
Person 1018 KENSINGTON WAY, MOODY, AL 35004
Phone Number 205-640-6721

Jeffrey J Matthews

Name / Names Jeffrey J Matthews
Age N/A
Person 105 WILLOW CREEK SOUTH LN, ALABASTER, AL 35007
Phone Number 205-664-3238

Jeffrey Matthews

Name / Names Jeffrey Matthews
Age N/A
Person 4700 N KOLB RD, TUCSON, AZ 85750
Phone Number 520-615-1920

Jeffrey L Matthews

Name / Names Jeffrey L Matthews
Age N/A
Person 5240 LANTANA DR, CONWAY, AR 72034

Jeffrey Matthews

Business Name World Foods Inc
Person Name Jeffrey Matthews
Position company contact
State MN
Address 2189 4th St Ste 7 Saint Paul MN 55110-3043
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 651-426-4211

JEFFREY A MATTHEWS

Business Name THE WEALTH GROUP LLC
Person Name JEFFREY A MATTHEWS
Position Manager
State NY
Address 37 CHARTER CIRCLE 37 CHARTER CIRCLE, ROCHESTER, NY 14606
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0056382006-0
Creation Date 2006-01-27
Type Domestic Limited-Liability Company

Jeffrey Matthews

Business Name Studio 1 Barber Shop
Person Name Jeffrey Matthews
Position company contact
State NV
Address 5318 Falling Petals Dr North Las Vegas NV 89031-0406
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 702-647-5470

Jeffrey Matthews

Business Name Stone International
Person Name Jeffrey Matthews
Position company contact
State GA
Address P.O. BOX 888568 Atlanta GA 30356-0568
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-391-0395

Jeffrey Matthews

Business Name Stark Co Board of Elections
Person Name Jeffrey Matthews
Position company contact
State OH
Address 201 3rd St Ne FL 1 Canton OH 44702-1212
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 330-833-6990

Jeffrey Matthews

Business Name Southern Pools
Person Name Jeffrey Matthews
Position company contact
State TX
Address 1539b Strickland Dr Orange TX 77630-2951
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 409-988-0933

Jeffrey Matthews

Business Name Pequest State Fish Hatchery
Person Name Jeffrey Matthews
Position company contact
State NJ
Address 605 Pequest Rd Oxford NJ 07863-3234
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 921
SIC Description Fish Hatcheries And Preserves

Jeffrey Matthews

Business Name Nestor Sales Co. Inc
Person Name Jeffrey Matthews
Position company contact
State FL
Address 7337 Bryan Dairy Rd, Largo, FL 34647
SIC Code 872101
Phone Number
Email [email protected]

Jeffrey Matthews

Business Name Matthews Garage
Person Name Jeffrey Matthews
Position company contact
State NC
Address 2633 Country Club Rd Yadkinville NC 27055-5126
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Jeffrey Matthews

Business Name Matthews Cutting Horses
Person Name Jeffrey Matthews
Position company contact
State NC
Address PO Box 707 Warsaw NC 28398-0707
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 910-596-2183
Number Of Employees 1
Annual Revenue 478800
Fax Number 910-592-3287

Jeffrey Matthews

Business Name Matthews Consulting Services
Person Name Jeffrey Matthews
Position company contact
State ID
Address 2926 Echo Hills Dr., SHOUP, 83469 ID
Phone Number
Email [email protected]

Jeffrey Matthews

Business Name Matthews Consulting Services
Person Name Jeffrey Matthews
Position company contact
State ID
Address 2926 Echo Hills Dr, SHOUP, 83469 ID
Phone Number
Email [email protected]

Jeffrey Matthews

Business Name Matthew Farms
Person Name Jeffrey Matthews
Position company contact
State NC
Address 742 Nowell Farm Rd Colerain NC 27924-9117
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 252-356-4258

JEFFREY MATTHEWS

Business Name MATTHEWS, JEFFREY
Person Name JEFFREY MATTHEWS
Position company contact
State CT
Address 230 Penfield Road, FAIRFIELD, CT 6430
SIC Code 581208
Phone Number
Email [email protected]

Jeffrey Matthews

Business Name Longhorn Thorough-Bred
Person Name Jeffrey Matthews
Position company contact
State NC
Address 525 Longhorn Creek Ln Turkey NC 28393-0000
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 910-596-2183
Number Of Employees 7
Annual Revenue 509040
Fax Number 910-592-3287

Jeffrey Matthews

Business Name Jeffrey Matthews Financial Grp
Person Name Jeffrey Matthews
Position company contact
State NJ
Address 2100 Route 70 Manchester NJ 08759-4734
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 732-408-9116
Number Of Employees 2
Annual Revenue 631120

Jeffrey Matthews

Business Name Jeffrey A Matthews
Person Name Jeffrey Matthews
Position company contact
State TN
Address P.O. BOX 666 Lawrenceburg TN 38464-0666
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 931-762-7050

JEFFREY MATTHEWS

Business Name JLJ HEALTH CARE MAINTENANCE AND CONSTRUCTION,
Person Name JEFFREY MATTHEWS
Position CEO
Corporation Status Suspended
Agent 2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
Care Of 2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
CEO JEFFREY MATTHEWS 2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
Incorporation Date 1997-01-13

JEFFREY MATTHEWS

Business Name JLJ HEALTH CARE MAINTENANCE AND CONSTRUCTION,
Person Name JEFFREY MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JEFFREY MATTHEWS 2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
Care Of 2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
CEO JEFFREY MATTHEWS2991 LAWRENCE AVENUE, SAN BERNARDINO, CA 92404
Incorporation Date 1997-01-13

Jeffrey Matthews

Business Name Insectoid Prototypine
Person Name Jeffrey Matthews
Position company contact
State GA
Address 680 Murphy Ave SW APT C16 Atlanta GA 30310-1948
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 404-756-1750

Jeffrey Matthews

Business Name Downtown Church The
Person Name Jeffrey Matthews
Position company contact
State TN
Address P.O. BOX 2233 Memphis TN 38101-2233
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 901-521-0846

Jeffrey Matthews

Business Name Digital Compu-Systems
Person Name Jeffrey Matthews
Position company contact
State CT
Address P.O. Box 472, Lakeville, CT 06039-0472
SIC Code 653118
Phone Number
Email [email protected]

JEFFREY MATTHEWS

Business Name DIGITAL COMPU-SYSTEMS
Person Name JEFFREY MATTHEWS
Position company contact
State CT
Address PO BOX 472, LAKEVILLE, CT 6039
SIC Code 573401
Phone Number 860-435-3036
Email jeffrey.matthews@snet.

JEFFREY MATTHEWS

Business Name C.P.S. MANUFACTURING, INC.
Person Name JEFFREY MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent JEFFREY MATTHEWS 359 PRINCETON DR, COSTA MESA, CA 92626
Care Of 2105 S HATHAWAY, SANTA ANA, CA 92705
CEO JEFFREY MATTHEWS359 PRINCETON DR, COSTA MESA, CA 92626
Incorporation Date 1986-07-16

JEFFREY MATTHEWS

Business Name C.P.S. MANUFACTURING, INC.
Person Name JEFFREY MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 359 PRINCETON DR, COSTA MESA, CA 92626
Care Of 2105 S HATHAWAY, SANTA ANA, CA 92705
CEO JEFFREY MATTHEWS 359 PRINCETON DR, COSTA MESA, CA 92626
Incorporation Date 1986-07-16

Jeffrey Matthews

Business Name Brunswick United Methodist Chr
Person Name Jeffrey Matthews
Position company contact
State OH
Address 1395 Pearl Rd Brunswick OH 44212-3449
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-225-3179
Number Of Employees 8
Fax Number 330-220-0051

JEFFREY MATTHEWS

Business Name BREEDER'S INVITATIONAL
Person Name JEFFREY MATTHEWS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26871-1997
Creation Date 1997-12-02
Type Domestic Non-Profit Corporation

JEFFREY MATTHEWS

Business Name BREEDER'S INVITATIONAL
Person Name JEFFREY MATTHEWS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26871-1997
Creation Date 1997-12-02
Type Domestic Non-Profit Corporation

Jeffrey Matthews

Business Name 9th Naval Construction Regimen
Person Name Jeffrey Matthews
Position company contact
State TX
Address 1510 Chenault Ave Fort Worth TX 76127-1053
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2329
SIC Description Men's And Boy's Clothing, Nec
Phone Number 817-782-7742

JEFFREY R MATTHEWS

Person Name JEFFREY R MATTHEWS
Filing Number 92798002
Position PRESIDENT
State TX
Address 13430 NORTHWEST FWY, 990, HOUSTON TX 77040

JEFFREY R MATTHEWS

Person Name JEFFREY R MATTHEWS
Filing Number 92798002
Position DIRECTOR
State TX
Address 13430 NORTHWEST FWY, 990, HOUSTON TX 77040

JEFFREY MATTHEWS

Person Name JEFFREY MATTHEWS
Filing Number 160976500
Position PRESIDENT
State TX
Address 440 HICKORY DR, MURPHY TX 75094

JEFFREY MATTHEWS

Person Name JEFFREY MATTHEWS
Filing Number 160976500
Position VICE PRESIDENT
State TX
Address 440 HICKORY DR, MURPHY TX 75094

Jeffrey D. Matthews

Person Name Jeffrey D. Matthews
Filing Number 800138450
Position Manager
State TX
Address 3003 Roxboro Rd., Euless TX 76039

Jeffrey Matthews

Person Name Jeffrey Matthews
Filing Number 800632785
Position Manager
State TX
Address PO Box 1604, Forney TX 75126 1604

JEFFREY MICHAEL MATTHEWS

Person Name JEFFREY MICHAEL MATTHEWS
Filing Number 800940839
Position MANAGER
State TX
Address PO BOX 12152, DALLAS TX 75225

Jeffrey R. Matthews

Person Name Jeffrey R. Matthews
Filing Number 800992376
Position Manager
State TX
Address 3030 Olive Street, #520, Dallas TX 75219

JEFFREY T MATTHEWS

Person Name JEFFREY T MATTHEWS
Filing Number 801010240
Position MEMBER
State TX
Address 13007 BRISTOLBERRY DR, CYPRESS TX 77429

JEFFREY R MATTHEWS

Person Name JEFFREY R MATTHEWS
Filing Number 801166202
Position MANAGER
State TX
Address 1611 JJ SEABROOK, UNIT B, AUSTIN TX 78721

JEFFREY MATTHEWS

Person Name JEFFREY MATTHEWS
Filing Number 801258851
Position MEMBER
State IL
Address 1420 NORTH LAKE SHORE DRIVE, CHICAGO IL 60610

JEFFREY R MATTHEWS

Person Name JEFFREY R MATTHEWS
Filing Number 801384423
Position MEMBER
State TX
Address 13430 NORTHWEST FWY #990, HOUSTON TX 77040

JEFFREY M MATTHEWS

Person Name JEFFREY M MATTHEWS
Filing Number 800076076
Position MANAGING MEMBER
State TX
Address 6817 NORTHWOOD RD, DALLAS TX 75225

Jeffrey M. Matthews

Person Name Jeffrey M. Matthews
Filing Number 801988275
Position Managing Member
State TX
Address 3622 Garden Lake Dr, Kingwood TX 77339

Matthews Jeffrey A

State OH
Calendar Year 2018
Employer Stark County
Name Matthews Jeffrey A
Annual Wage $87,425

Matthews Jeffrey S

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews Jeffrey S
Annual Wage $109,242

Matthews Jeffrey D

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Senior Probation Officer
Name Matthews Jeffrey D
Annual Wage $60

Matthews Jeffrey D

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Senior Probation Officer
Name Matthews Jeffrey D
Annual Wage $60

Matthews Jeffrey

State GA
Calendar Year 2017
Employer Georgia Piedmont Technical College
Job Title Adult Literacy Teacher
Name Matthews Jeffrey
Annual Wage $4,358

Matthews Jeffrey S

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews Jeffrey S
Annual Wage $107,350

Matthews Jeffrey D

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Senior Probation Officer
Name Matthews Jeffrey D
Annual Wage $47,650

Matthews Jeffrey D

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Senior Probation Officer
Name Matthews Jeffrey D
Annual Wage $47,650

Matthews Jeffrey B

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Grade 12 Teacher
Name Matthews Jeffrey B
Annual Wage $59,433

Matthews Jeffrey

State GA
Calendar Year 2016
Employer Georgia Piedmont Technical College
Job Title Support Services Worker
Name Matthews Jeffrey
Annual Wage $12,585

Matthews Jeffrey S

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews Jeffrey S
Annual Wage $102,000

Matthews Jeffrey D

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Senior Probation Officer
Name Matthews Jeffrey D
Annual Wage $43,741

Matthews Jeffrey B

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Grade 12 Teacher
Name Matthews Jeffrey B
Annual Wage $58,165

Matthews Jeffrey

State GA
Calendar Year 2015
Employer Georgia Piedmont Technical College
Job Title Support Services Worker
Name Matthews Jeffrey
Annual Wage $4,336

Matthews Jeffrey

State GA
Calendar Year 2018
Employer Georgia Piedmont Technical College
Job Title Adult Literacy Teacher
Name Matthews Jeffrey
Annual Wage $840

Matthews Jeffrey S

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews Jeffrey S
Annual Wage $91,871

Matthews Jeffrey S

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name Matthews Jeffrey S
Annual Wage $27,886

Matthews Jeffrey B

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Grade 11 Teacher
Name Matthews Jeffrey B
Annual Wage $57,706

Matthews Jeffrey B

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Grade 9 Teacher
Name Matthews Jeffrey B
Annual Wage $57,641

Matthews Jeffrey

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Jeffrey
Annual Wage $61,564

Matthews Jeffrey B

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Grade 9 Teacher
Name Matthews Jeffrey B
Annual Wage $58,766

Matthews Jeffrey

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Matthews Jeffrey
Annual Wage $2,040

Matthews Jeffrey

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Jeffrey
Annual Wage $57,912

Matthews Jeffrey B

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Grade 9 Teacher
Name Matthews Jeffrey B
Annual Wage $56,307

Matthews Jeffrey

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Matthews Jeffrey
Annual Wage $960

Matthews Jeffrey

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews Jeffrey
Annual Wage $59,054

Matthews Jeffrey A

State FL
Calendar Year 2018
Employer City Of Vero Beach
Name Matthews Jeffrey A
Annual Wage $49,140

Matthews Jeffrey A

State FL
Calendar Year 2017
Employer City Of Vero Beach
Name Matthews Jeffrey A
Annual Wage $49,140

Matthews Jeffrey B

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Grade 11 Teacher
Name Matthews Jeffrey B
Annual Wage $57,575

Matthews Jeffrey

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Kennelperson
Name Matthews Jeffrey
Annual Wage $37,648

Matthews Jeffrey

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Matthews Jeffrey
Annual Wage $68,723

Matthews Jeffrey

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Matthews Jeffrey
Annual Wage $61,126

Matthews Jeffrey

State OH
Calendar Year 2017
Employer Stark County
Job Title Director
Name Matthews Jeffrey
Annual Wage $85,821

Matthews Jeffrey A

State OH
Calendar Year 2016
Employer Stark County
Job Title Director
Name Matthews Jeffrey A
Annual Wage $83,752

Matthews Jeffrey

State OH
Calendar Year 2015
Employer Stark County
Job Title Director
Name Matthews Jeffrey
Annual Wage $82,472

Matthews Jeffrey A

State OH
Calendar Year 2014
Employer City Of Dover
Job Title Cemetery Cpew Leader
Name Matthews Jeffrey A
Annual Wage $48,309

Matthews Jeffrey A

State NC
Calendar Year 2016
Employer Onslow County
Job Title Rescue Worker
Name Matthews Jeffrey A
Annual Wage $65,832

Matthews Jeffrey A

State NC
Calendar Year 2015
Employer Onslow County
Job Title Rescue Worker
Name Matthews Jeffrey A
Annual Wage $60,430

Matthews Jeffrey S

State NY
Calendar Year 2018
Employer Sidney Central Schools
Name Matthews Jeffrey S
Annual Wage $90,332

Matthews Jeffrey A

State NY
Calendar Year 2018
Employer Northern Adirondack Csd
Name Matthews Jeffrey A
Annual Wage $15,978

Matthews Jr Jeffrey R

State NY
Calendar Year 2018
Employer Board Of Election
Job Title Financial Clerk
Name Matthews Jr Jeffrey R
Annual Wage $17,142

Matthews Jeffrey S

State NY
Calendar Year 2017
Employer Sidney Central Schools
Name Matthews Jeffrey S
Annual Wage $89,524

Matthews Jeffrey A

State NY
Calendar Year 2017
Employer Northern Adirondack Csd
Name Matthews Jeffrey A
Annual Wage $15,475

Matthews Jr Jeffrey R

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Matthews Jr Jeffrey R
Annual Wage $4,344

Matthews Jeffrey

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Matthews Jeffrey
Annual Wage $62,202

Matthews Jr Jeffrey R

State NY
Calendar Year 2017
Employer Board Of Election
Job Title Financial Clerk
Name Matthews Jr Jeffrey R
Annual Wage $20,643

Matthews Jeffrey A

State NY
Calendar Year 2016
Employer Northern Adirondack Csd
Name Matthews Jeffrey A
Annual Wage $15,083

Matthews Jeffrey S

State NY
Calendar Year 2015
Employer Sidney Central Schools
Name Matthews Jeffrey S
Annual Wage $82,987

Matthews Jeffrey A

State NY
Calendar Year 2015
Employer Northern Adirondack Csd
Name Matthews Jeffrey A
Annual Wage $14,908

Matthews Jeffrey A

State NJ
Calendar Year 2016
Employer Fish And Wildlife
Job Title Mgr 4 Dep
Name Matthews Jeffrey A
Annual Wage $69,038

Matthews Jeffrey A

State NJ
Calendar Year 2015
Employer Fish And Wildlife
Job Title Mgr 4 Dep
Name Matthews Jeffrey A
Annual Wage $95,702

Matthews Jeffrey R

State NH
Calendar Year 2018
Employer Claremont - Emp/Fire/Pol
Name Matthews Jeffrey R
Annual Wage $61,422

Matthews Jeffrey R

State NH
Calendar Year 2017
Employer Claremont - Emp/Fire/Pol
Name Matthews Jeffrey R
Annual Wage $52,104

Matthews Jeffrey R

State NH
Calendar Year 2016
Employer Claremont - Emp/fire/pol
Name Matthews Jeffrey R
Annual Wage $55,827

Matthews Jeffrey R

State NH
Calendar Year 2015
Employer Claremont - Emp/fire/pol
Name Matthews Jeffrey R
Annual Wage $60,356

Matthews Jeffrey B

State ME
Calendar Year 2018
Employer Department Of Transportation
Job Title Assistant Technician
Name Matthews Jeffrey B
Annual Wage $1,565

Matthews Austin Jeffrey

State KY
Calendar Year 2016
Employer University Of Eastern Kentucky
Job Title Summer Faculty
Name Matthews Austin Jeffrey
Annual Wage $3,200

Matthews Jeffrey

State IL
Calendar Year 2018
Employer City Colleges Of Chicago
Name Matthews Jeffrey
Annual Wage $59,152

Matthews Jeffrey S

State NY
Calendar Year 2016
Employer Sidney Central Schools
Name Matthews Jeffrey S
Annual Wage $86,316

Matthews Jeffrey

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Kennelperson
Name Matthews Jeffrey
Annual Wage $19,851

Jeffrey Matthews

Name Jeffrey Matthews
Address 21 Main St Windham ME 04062 -4220
Telephone Number 207-252-0065
Mobile Phone 207-252-0065
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Matthews

Name Jeffrey Matthews
Address 29 Cemetery Rd Monmouth ME 04259 -7635
Phone Number 207-344-4536
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey S Matthews

Name Jeffrey S Matthews
Address 620 S Whitetail Cir Mount Zion IL 62549 -1141
Phone Number 217-864-4358
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 8
Education Completed High School
Language English

Jeffrey A Matthews

Name Jeffrey A Matthews
Address 6738 Idaho Ave Hammond IN 46323 -1721
Phone Number 219-844-5965
Gender Male
Date Of Birth 1964-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey M Matthews

Name Jeffrey M Matthews
Address 2962 W Ristow Hwy Rogers City MI 49779 -9794
Phone Number 239-288-6453
Email [email protected]
Gender Male
Date Of Birth 1963-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey K Matthews

Name Jeffrey K Matthews
Address 105 Sherbrooke Ct Hastings MI 49058 -1078
Phone Number 269-948-7660
Gender Male
Date Of Birth 1954-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey W Matthews

Name Jeffrey W Matthews
Address 14236 Rutherford Rd Upper Marlboro MD 20774 -8564
Phone Number 301-627-0945
Gender Male
Date Of Birth 1955-08-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey S Matthews

Name Jeffrey S Matthews
Address 9639 Sydney Ln Highlands Ranch CO 80130-7111 -3324
Phone Number 303-346-4886
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Matthews

Name Jeffrey Matthews
Address 6704 W Shade Ct Wichita KS 67212 -3976
Phone Number 316-992-0337
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey D Matthews

Name Jeffrey D Matthews
Address 5137 Greenheart Pl Indianapolis IN 46237 -3853
Phone Number 317-802-1294
Gender Male
Date Of Birth 1971-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey W Matthews

Name Jeffrey W Matthews
Address 2866 Stinnett Rd Huntingtown MD 20639 -8789
Phone Number 410-414-9378
Gender Male
Date Of Birth 1963-02-11
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey C Matthews

Name Jeffrey C Matthews
Address 25829 3 Bridges Rd Federalsburg MD 21632 -1934
Phone Number 410-754-5473
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey H Matthews

Name Jeffrey H Matthews
Address 221 Ocean Grande Blvd Jupiter FL 33477 APT 301-7342
Phone Number 561-747-4801
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey B Matthews

Name Jeffrey B Matthews
Address 57307 Beaconsfield Rd Washington MI 48094 -3012
Phone Number 586-207-1717
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey A Matthews

Name Jeffrey A Matthews
Address 2511 Ripple Way Lawrenceville GA 30043 -3424
Phone Number 678-377-0244
Mobile Phone 770-527-8760
Gender Male
Date Of Birth 1966-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey E Matthews

Name Jeffrey E Matthews
Address 60 Creek Trl Sharpsburg GA 30277 -2242
Phone Number 770-251-8582
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Matthews

Name Jeffrey Matthews
Address 2649 Cumming Hwy Canton GA 30115 -2101
Phone Number 770-720-0814
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Matthews

Name Jeffrey Matthews
Address 67602 Olympic St Fort Riley KS 66442 APT 2-4938
Phone Number 785-209-5866
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Matthews

Name Jeffrey Matthews
Address Po Box 71 Saint George KS 66535 -0071
Phone Number 785-447-0883
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey A Matthews

Name Jeffrey A Matthews
Address 2142 N Orchid Ln Arlington Heights IL 60004 -3542
Phone Number 847-398-3963
Telephone Number 847-398-3963
Mobile Phone 847-398-3963
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey S Matthews

Name Jeffrey S Matthews
Address 1305 Bayview Ave Panama City FL 32401 -1337
Phone Number 850-319-0455
Mobile Phone 850-417-7050
Email [email protected]
Gender Male
Date Of Birth 1959-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey J Matthews

Name Jeffrey J Matthews
Address 1167 Long Bridge Rd Rincon GA 31326 -3532
Phone Number 912-754-9322
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey T Matthews

Name Jeffrey T Matthews
Address 22605 Taylor Dr Bradenton FL 34211 -1921
Phone Number 941-807-7953
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey L Matthews

Name Jeffrey L Matthews
Address 414 Palmetto Cres Nokomis FL 34275 -3030
Phone Number 941-918-9820
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey L Matthews

Name Jeffrey L Matthews
Address 4318 Augustine Ave Sarasota FL 34231 -6505
Phone Number 941-921-2069
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey M Matthews

Name Jeffrey M Matthews
Address 1213 W 139th St Burnsville MN 55337 -4393
Phone Number 952-894-9340
Gender Unknown
Date Of Birth 1956-06-06
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 Graduate School
Language English

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 20000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519799
Application Date 2012-01-07
Contributor Occupation Surgeon-in-Chief
Contributor Employer University of Chicago
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1420 N Lake Shore Dr Apt 12B CHICAGO IL

MATTHEWS, JEFFREY B

Name MATTHEWS, JEFFREY B
Amount 15000.00
To DNC Services Corp
Year 2012
Transaction Type 15j
Application Date 2012-01-07
Contributor Occupation DOCTOR
Contributor Employer UNIVERSITY OF CINCINNATI MEDICAL CE
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 10000.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 24971482754
Application Date 2004-08-05
Contributor Occupation Owner
Contributor Employer Carrolls Foods, Inc.
Organization Name Carrolls Foods
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address PO 707 WARSAW NC

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-01-07
Contributor Occupation SURGEON-IN-CHIEF
Contributor Employer UNIVERSITY OF CHICAGO
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2400.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 10990919340
Application Date 2010-06-01
Contributor Occupation INVESTMENTS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2400.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 10932001440
Application Date 2010-10-17
Contributor Occupation INVESTMENTS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2100.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 25980580393
Application Date 2005-06-27
Contributor Occupation INVESTMENTS
Contributor Employer RAM PARTNERS
Organization Name Ram Partners
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 230 Penfield Rd FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020410409
Application Date 2004-04-26
Contributor Occupation LONGHORN THOROUGHBREDS LLC
Organization Name Longhorn Thoroughbreds
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2000.00
To DEWHURST, DAVID
Year 2004
Application Date 2004-11-03
Contributor Occupation OWNER
Contributor Employer CARROLLS FOOD INC
Recipient Party R
Recipient State TX
Seat state:governor

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2000.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 25990463674
Application Date 2005-03-30
Contributor Occupation INVESTMENTS
Contributor Employer RAM PARTNERS
Organization Name Ram Partners
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 230 Penfield Rd FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2000.00
To DEAN, MARTHA
Year 2010
Application Date 2010-06-23
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:office
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 2000.00
To DEAN, MARTHA
Year 2010
Application Date 2010-10-26
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:office
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1500.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020253144
Application Date 2003-06-04
Contributor Occupation LONGHORN THOROUGHBREDS LLC
Organization Name Longhorn Thoroughbreds
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1000.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 26940146703
Application Date 2006-04-07
Contributor Occupation Surgeon
Contributor Employer University of Cincinatti
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 231 Albert B Sabin Way Univ of Cincinna CINCINNATI OH

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1000.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25970407521
Application Date 2005-05-27
Contributor Occupation SURGEON
Contributor Employer UNIVERSITY OF CINCINATTI
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 231 Albert B Sabin Way Univ of Cincinna CINCINNATI OH

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1000.00
To Thomas J. Wiens (R)
Year 2010
Transaction Type 15
Filing ID 10020571261
Application Date 2010-05-06
Contributor Occupation OWNER
Contributor Employer MATTHEWS CUTTING HORSES, LLC
Organization Name Matthews Cutting Horses
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Tom Wiens for US Senate
Seat federal:senate

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1000.00
To CRADDICK, TOM
Year 2006
Application Date 2006-12-07
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 1000.00
To DEWHURST, DAVID
Year 2006
Application Date 2006-12-07
Contributor Occupation INVESTMENTS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 500.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27990083646
Application Date 2007-04-12
Contributor Occupation Surgeon
Contributor Employer University of Chicago
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 5841 S Maryland Ave MC 5029 Unive Depart CHICAGO IL

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 500.00
To Elizabeth Esty (D)
Year 2012
Transaction Type 15
Filing ID 11971629602
Application Date 2011-09-13
Contributor Occupation Surgeon
Contributor Employer University of Chicago
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Elizabeth Esty
Seat federal:house
Address 1420 N Lake Shore Dr CHICAGO IL

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 500.00
To Maverick PAC
Year 2008
Transaction Type 15
Filing ID 28990492112
Application Date 2007-02-04
Contributor Occupation ATTORNE
Contributor Employer WINSTEAD SEACHREST & MINICK
Contributor Gender M
Committee Name Maverick PAC
Address 4639 Elsby DALLAS TX

MATTHEWS, JEFFREY L

Name MATTHEWS, JEFFREY L
Amount 500.00
To FREEDMAN, JUDITH G
Year 2004
Application Date 2004-10-27
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 500.00
To MCKINNEY, JOHN
Year 2004
Application Date 2004-10-25
Contributor Occupation FINANCE
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY L

Name MATTHEWS, JEFFREY L
Amount 500.00
To RUSSO, ROBERT D
Year 2006
Application Date 2006-09-22
Contributor Occupation FINANCE
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 500.00
To Dave Hobson (R)
Year 2004
Transaction Type 15
Filing ID 24962426795
Application Date 2004-09-15
Contributor Occupation Surgeon
Contributor Employer UC Surgeons
Organization Name Uc Surgeons
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address 8225 Given Rd CINCINNATI OH

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 300.00
To American Health Care Assn
Year 2010
Transaction Type 15
Filing ID 29993372888
Application Date 2009-10-12
Contributor Occupation Information Requested
Contributor Employer 24/7 Long Term Care, Inc
Contributor Gender M
Committee Name American Health Care Assn
Address 24/7 Long Term Care Inc 450 South 400 Ea BOUNTIFUL UT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 300.00
To American Health Care Assn
Year 2010
Transaction Type 15
Filing ID 10930837665
Application Date 2010-05-14
Contributor Occupation COO
Contributor Employer 24/7 Long Term Care, Inc
Contributor Gender M
Committee Name American Health Care Assn
Address 450 South 400 East BOUNTIFUL UT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 250.00
To DICKMAN, CARL J
Year 2004
Application Date 2004-10-21
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:lower
Address PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY S

Name MATTHEWS, JEFFREY S
Amount 250.00
To BROWN, KATE
Year 20008
Application Date 2007-09-27
Contributor Occupation ATTORNEY
Contributor Employer YATES MATTHEWS & ASSOCIATES PC
Recipient Party D
Recipient State OR
Seat state:office
Address 8311 SW 6TH AVE PORTLAND OR

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931278137
Application Date 2008-03-06
Contributor Occupation Chief of Surgery
Contributor Employer University of Chicago
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1420 N Lake Shore Dr CHICAGO IL

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646426
Application Date 2008-01-24
Contributor Occupation Investments
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 230 Penfield Rd FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 250.00
To TYMNIAK, CATHY
Year 2006
Application Date 2006-09-29
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:lower
Address 230 PENFIELD RD FAIRFIELD CT

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 200.00
To BROWN, ALICIA POWELL
Year 2010
Application Date 2009-11-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 243 AUGUSTA DR LEXINGTON NC

MATTHEWS, JEFFREY S

Name MATTHEWS, JEFFREY S
Amount 200.00
To BROWN, KATE
Year 20008
Application Date 2008-10-15
Contributor Occupation ATTORNEY
Contributor Employer YATES MATTHEWS & EATON
Recipient Party D
Recipient State OR
Seat state:office
Address 8311 SW 6TH AVE PORTLAND OR

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930950950
Application Date 2008-02-10
Contributor Occupation Investments
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 230 Penfield Rd FAIRFIELD CT

MATTHEWS, JEFFREY S

Name MATTHEWS, JEFFREY S
Amount 200.00
To BROWN, KATE
Year 20008
Application Date 2008-04-06
Contributor Occupation ATTORNEY
Contributor Employer YATES MATTHEWS & ASSOCIATES PC
Recipient Party D
Recipient State OR
Seat state:office
Address 8311 SW 6TH AVE PORTLAND OR

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 150.00
To BROWN, RAYNE
Year 20008
Application Date 2008-04-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 243 AUGUSTA DR LEXINGTON NC

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 150.00
To SNITCHLER, TODD A
Year 2010
Application Date 2009-04-16
Contributor Employer STARK COUNTY
Recipient Party R
Recipient State OH
Seat state:lower
Address 1140 VALLEY DR NW NORTH CANTON OH

MATTHEWS, JEFFREY A

Name MATTHEWS, JEFFREY A
Amount 50.00
To SCHURING, KIRK
Year 2006
Application Date 2005-09-08
Contributor Occupation DIRECTOR
Contributor Employer BOARD OF ELECTIONSS
Recipient Party R
Recipient State OH
Seat state:upper
Address 1140 VALLEY DR NW NORTH CANTON OH

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount 25.00
To SNITCHLER, TODD A
Year 2010
Application Date 2009-03-20
Recipient Party R
Recipient State OH
Seat state:lower
Address 1140 VALLEY DR NW NORTH CANTON OH

MATTHEWS, JEFFREY

Name MATTHEWS, JEFFREY
Amount -1500.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020410409
Application Date 2004-05-21
Contributor Occupation LONGHORN THOROUGHBREDS LLC
Organization Name Longhorn Thoroughbreds
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Address 8408 St Clair Avenue Cincinnati OH 45236
Value 20470
Landvalue 20470

MATTHEWS JEFFREY J,CHRISTINA A

Name MATTHEWS JEFFREY J,CHRISTINA A
Physical Address 880 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080
Owner Address 856 SOUTH ROMANS WAY, BLOOMINGTON, IN 47401
County St. Johns
Year Built 1982
Area 878
Land Code Condominiums
Address 880 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080

MATTHEWS JEFFREY L

Name MATTHEWS JEFFREY L
Physical Address 921 SHERRINGTON RD, ORLANDO, FL 32804
Owner Address 921 SHERRINGTON RD, ORLANDO, FLORIDA 32804
County Orange
Year Built 1952
Area 1641
Land Code Single Family
Address 921 SHERRINGTON RD, ORLANDO, FL 32804

MATTHEWS JEFFREY L

Name MATTHEWS JEFFREY L
Physical Address 4318 AUGUSTINE AVE, SARASOTA, FL 34231
Owner Address 4318 AUGUSTINE AVE, SARASOTA, FL 34231
Ass Value Homestead 68749
Just Value Homestead 81300
County Sarasota
Year Built 1970
Area 1311
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4318 AUGUSTINE AVE, SARASOTA, FL 34231

MATTHEWS JEFFREY L

Name MATTHEWS JEFFREY L
Physical Address 891 CHOCTAWHATCHEE RIVER RD, PDL, FL 32455
Owner Address 891 CHOCTAWHATCHEE RIVER RD, BRUCE, FL 32455
Ass Value Homestead 112701
Just Value Homestead 112701
County Walton
Year Built 1997
Area 2419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 891 CHOCTAWHATCHEE RIVER RD, PDL, FL 32455

MATTHEWS JEFFREY VICTOR IVAN

Name MATTHEWS JEFFREY VICTOR IVAN
Physical Address 8601 WORLDQUEST BLVD UNIT 3305, ORLANDO, FL 32821
Owner Address PATTERSON STUART, MID GLAMORGAN, UNITED KINGDOM
County Orange
Year Built 2006
Area 1459
Land Code Hotels, motels
Address 8601 WORLDQUEST BLVD UNIT 3305, ORLANDO, FL 32821

MATTHEWS JEFFREY W

Name MATTHEWS JEFFREY W
Physical Address 2017 LIVE OAK LN UNIT C, ZELLWOOD, FL 32798
Owner Address MATTHEWS PATTI W, APOPKA, FLORIDA 32712
County Orange
Year Built 1976
Area 1478
Land Code Condominiums
Address 2017 LIVE OAK LN UNIT C, ZELLWOOD, FL 32798

MATTHEWS JEFFREY W

Name MATTHEWS JEFFREY W
Physical Address 641 MAJESTIC OAK DR, APOPKA, FL 32712
Owner Address MATTHEWS PATTI M, APOPKA, FLORIDA 32712
Ass Value Homestead 261931
Just Value Homestead 261931
County Orange
Year Built 1997
Area 3600
Land Code Single Family
Address 641 MAJESTIC OAK DR, APOPKA, FL 32712

MATTHEWS TANYA D & JEFFREY A

Name MATTHEWS TANYA D & JEFFREY A
Physical Address 1704 SPINNINGWHEEL DR, LUTZ, FL 33559
Owner Address 1704 SPINNING WHEEL DR, LUTZ, FL 33559
Ass Value Homestead 97780
Just Value Homestead 97780
County Pasco
Year Built 1988
Area 2123
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1704 SPINNINGWHEEL DR, LUTZ, FL 33559

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Address 332 BREHAUT AVENUE, NY 10307
Value 823000
Full Value 823000
Block 7854
Lot 64
Stories 2

JEFFREY A MATTHEWS

Name JEFFREY A MATTHEWS
Address 532 Pevely Heights Drive Pevely MO 63070
Value 147900
Type Commercial
Basement Full Basement

JEFFREY A MATTHEWS

Name JEFFREY A MATTHEWS
Address 129 Southern Oak Drive Hagerstown MD
Value 40000
Landvalue 40000
Buildingvalue 116300
Landarea 3,150 square feet
Airconditioning yes
Numberofbathrooms 2

JEFFREY A MATTHEWS & DONNA M MATTHEWS

Name JEFFREY A MATTHEWS & DONNA M MATTHEWS
Address 4518 N Walnut Street Spokane WA
Value 22000
Landarea 5,750 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential
Basement Full

JEFFREY A MATTHEWS & HEIDI P MATTHEWS

Name JEFFREY A MATTHEWS & HEIDI P MATTHEWS
Address 1140 NW Valley Drive North Canton OH 44720-2245
Value 20600
Landvalue 20600

JEFFREY A MATTHEWS & JANICE S MATTHEWS

Name JEFFREY A MATTHEWS & JANICE S MATTHEWS
Address 243 Augusta Drive Lexington NC
Value 44200
Landvalue 44200
Buildingvalue 312270
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

MATTHEWS JEFFREY &

Name MATTHEWS JEFFREY &
Physical Address 221 OCEAN GRANDE BLVD, JUPITER, FL 33477
Owner Address 221 OCEAN GRANDE BLVD # 301, JUPITER, FL 33477
Ass Value Homestead 557316
Just Value Homestead 615000
County Palm Beach
Year Built 2002
Area 2376
Land Code Condominiums
Address 221 OCEAN GRANDE BLVD, JUPITER, FL 33477

JEFFREY A MATTHEWS & JANICE S MATTHEWS

Name JEFFREY A MATTHEWS & JANICE S MATTHEWS
Address 257 Augusta Drive Lexington NC
Value 44200
Landvalue 44200

JEFFREY B MATTHEWS

Name JEFFREY B MATTHEWS
Address 1521 Timber Creek Road Flower Mound TX
Value 30000
Landvalue 30000
Buildingvalue 121000
Landarea 4,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JEFFREY B MATTHEWS & REGINA M MATTHEWS

Name JEFFREY B MATTHEWS & REGINA M MATTHEWS
Address 2203 Eagle Point Road Crosby TX 77532
Value 13899
Landvalue 13899
Buildingvalue 143974

JEFFREY C MATTHEWS

Name JEFFREY C MATTHEWS
Address 385 Tremont Road Akron OH 44313
Value 191910
Landvalue 37070
Buildingvalue 191910
Landarea 11,521 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

JEFFREY C MATTHEWS

Name JEFFREY C MATTHEWS
Address 9120 Manassas Ridge McKinney TX 75071-6032
Value 35000
Landvalue 35000
Buildingvalue 136459

JEFFREY C MATTHEWS & TONYA M MATTHEWS

Name JEFFREY C MATTHEWS & TONYA M MATTHEWS
Address 11359 Woodland Drive York PA
Value 47250
Landvalue 47250
Buildingvalue 79250
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY D HAYNIE & HAYNIE REBECCA MATTHEWS

Name JEFFREY D HAYNIE & HAYNIE REBECCA MATTHEWS
Address 121 Trailing Oaks Drive Lewisville TX
Value 127197
Landvalue 127197
Buildingvalue 263966
Landarea 43,200 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JEFFREY D MATTHEWS

Name JEFFREY D MATTHEWS
Address Brentwood Duncansville PA
Value 990
Landvalue 990
Buildingvalue 19330

JEFFREY G MATTHEWS & JANNA A MATTHEWS

Name JEFFREY G MATTHEWS & JANNA A MATTHEWS
Address 3371 Castlewood Boulevard Highland Village TX
Value 98771
Landvalue 98771
Buildingvalue 384725
Landarea 29,490 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JEFFREY I MATTHEWS & DEBBRA L MATTHEWS

Name JEFFREY I MATTHEWS & DEBBRA L MATTHEWS
Address 21017 NE 263rd Street Battle Ground WA
Value 145425
Landvalue 145425
Buildingvalue 80560

JEFFREY J MATTHEWS

Name JEFFREY J MATTHEWS
Address 1301 W Market Street Akron OH 44313
Value 69700
Landvalue 8350
Buildingvalue 69700
Landarea 1,149 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 72000
Basement None

JEFFREY J MATTHEWS & LEANNE R MATTHEWS

Name JEFFREY J MATTHEWS & LEANNE R MATTHEWS
Address 975 Cypress Cove Way Tarpon Springs FL 34688
Value 284658
Landvalue 67225
Type Residential
Price 468000

JEFFREY L MATTHEWS

Name JEFFREY L MATTHEWS
Address 329 Joshua Tree Court Dentsville SC
Value 28000
Landvalue 28000
Bedrooms 3
Numberofbedrooms 3

JEFFREY M MATTHEWS

Name JEFFREY M MATTHEWS
Address 435 Rio Salado Parkway Tempe AZ 85281
Value 27100
Landvalue 27100

JEFFREY M MATTHEWS & MARY L MATTHEWS

Name JEFFREY M MATTHEWS & MARY L MATTHEWS
Address 3622 Garden Lake Drive Humble TX 77339
Value 38018
Landvalue 38018
Buildingvalue 143562

JEFFREY A MATTHEWS & TARA L MATTHEWS

Name JEFFREY A MATTHEWS & TARA L MATTHEWS
Address 22 Avondale Spring Court O'Fallon MO
Value 60000
Landvalue 60000
Buildingvalue 234800
Landarea 10,454 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 274071

MATTHEWS JEFFREY

Name MATTHEWS JEFFREY
Physical Address 141 OCEAN LN, LOWER MATECUMBE KEY, FL 33036
County Monroe
Year Built 1982
Area 1008
Land Code Single Family
Address 141 OCEAN LN, LOWER MATECUMBE KEY, FL 33036

Jeffrey A. Matthews

Name Jeffrey A. Matthews
Doc Id 07650218
City Columbus IN
Designation us-only
Country US

Jeffrey A. Matthews

Name Jeffrey A. Matthews
Doc Id 07769522
City Columbus IN
Designation us-only
Country US

Jeffrey A. Matthews

Name Jeffrey A. Matthews
Doc Id 07770565
City Columbus IN
Designation us-only
Country US

Jeffrey A. Matthews

Name Jeffrey A. Matthews
Doc Id 07805235
City Columbus IN
Designation us-only
Country US

Jeffrey A. Matthews

Name Jeffrey A. Matthews
Doc Id 07624722
City Columbus IN
Designation us-only
Country US

Jeffrey Matthews

Name Jeffrey Matthews
Doc Id 07861580
City Columbus IN
Designation us-only
Country US

Jeffrey Matthews

Name Jeffrey Matthews
Doc Id 07757549
City Columbus IN
Designation us-only
Country US

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State NC
Address 2843 WOODSIDE DR, CLAYTON, NC 27520
Phone Number 919-550-8994
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State KS
Address 82 S 7TH ST, KANSAS CITY, KS 66101
Phone Number 913-549-3754
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State PA
Address 4205 SHADOWSTONE DR, EASTON, PA 18040
Phone Number 908-468-6454
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State FL
Address 5122 FREMONT ST, JACKSONVILLE, FL 32210
Phone Number 904-718-1155
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State TN
Address PO BOX 2233, MEMPHIS, TN 38101
Phone Number 901-521-0846
Email Address [email protected]

JEFFREY A MATTHEWS

Name JEFFREY A MATTHEWS
Type Voter
State IL
Address 2142 N ORCHID LN, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-398-3963
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State SC
Address 161 JACOBS AVE, GEORGETOWN, SC 29440
Phone Number 843-597-1415
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State NC
Address 1300 HOUSTON MILL RD, CONOVER, NC 28613
Phone Number 828-507-4810
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State TX
Address 7210 MAZY LN, ROWLETT, TX 75089
Phone Number 817-729-2260
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Democrat Voter
State TX
Address 209 HOLLANDALE CIRCLE, ARLINGTON, TX 76010
Phone Number 817-274-2612
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State IL
Address 1802 INNERCIRCLE DR, CREST HILL, IL 60403
Phone Number 815-546-9751
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State OH
Address 112 S HIGH ST, FREEPORT, OH 43973
Phone Number 740-658-3996
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State NJ
Address 42 CATTUS STREET, TOMS RIVER, NJ 8753
Phone Number 732-255-5087
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State PA
Address 1921 UNDERWOOD ST, NEW CASTLE, PA 16101
Phone Number 724-654-1641
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State NC
Address 28 HIDDEN HUT RD, SALISBURY, NC 28147
Phone Number 704-778-6305
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State NY
Address 81 HAZELHURST DR #A, ROCHESTER, NY 14606
Phone Number 585-738-2203
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State PA
Address 712 CHERRY ST, WILLIAMSPORT, PA 17701
Phone Number 570-322-1565
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State OH
Address 271 STALLO RD, MINSTER, OH 45865
Phone Number 419-202-2450
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Republican Voter
State NY
Phone Number 410-485-9086
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State FL
Address 641 MAJESTIC OAK DR, APOPKA, FL 32712
Phone Number 407-619-4141
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State FL
Address 641 MAJESTIC OAK DR, APOPKA, FL 32712
Phone Number 407-619-2488
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State MD
Address 5622 LOCH RAVEN BLVD, BALTIMORE, MD 21239
Phone Number 347-728-4692
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Independent Voter
State NC
Address 2812 SNIDER RD, YADKINVILLE, NC 27055
Phone Number 336-414-0990
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Voter
State FL
Address 721 NW 56TH ST, MIAMI, FL 33127
Phone Number 305-793-1917
Email Address [email protected]

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Type Democrat Voter
State ME
Address 21 MAIN ST, WINDHAM, ME 4062
Phone Number 207-252-0065
Email Address [email protected]

Jeffrey S Matthews

Name Jeffrey S Matthews
Visit Date 4/13/10 8:30
Appointment Number U42400
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 9:00
Appt End 12/19/13 23:59
Total People 61
Last Entry Date 12/18/13 9:09
Meeting Location OEOB
Caller DAVID
Release Date 03/28/2014 07:00:00 AM +0000

Jeffrey S Matthews

Name Jeffrey S Matthews
Visit Date 4/13/10 8:30
Appointment Number U42179
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/18/13 9:30
Appt End 12/18/13 23:59
Total People 62
Last Entry Date 12/17/13 15:23
Meeting Location OEOB
Caller ZAID
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 95319

Jeffrey S Matthews

Name Jeffrey S Matthews
Visit Date 4/13/10 8:30
Appointment Number U42383
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/18/13 9:00
Appt End 12/18/13 23:59
Total People 3
Last Entry Date 12/18/13 9:02
Meeting Location OEOB
Caller ZAID
Release Date 03/28/2014 07:00:00 AM +0000

JEFFREY B MATTHEWS

Name JEFFREY B MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 7/1/13 0:00
Appt Start 7/9/13 10:30
Appt End 7/9/13 23:59
Total People 146
Last Entry Date 7/1/13 12:02
Meeting Location WH
Caller CLAUDIA
Description This is a lunch even tho the name is State
Release Date 11/08/2013 08:00:00 AM +0000

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U64189
Type Of Access VA
Appt Made 12/11/09 14:40
Appt Start 12/15/09 9:00
Appt End 12/15/09 23:59
Total People 460
Last Entry Date 12/11/09 14:40
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car GMC YUKON
Year 2008
Address 51 ROLLINGWOOD DR, HOUSTON, TX 77080-7617
Vin 1GKFC13C88R167294

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3180 Rock Creek Rd, Estill Springs, TN 37330-4200
Vin 1GCEK19Z37Z174903
Phone 931-649-5053

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 161 Jacobs Ave, Georgetown, SC 29440-5801
Vin 1GTHK23D47F182042
Phone 843-546-5567

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car DODGE GRAND CARAVAN
Year 2007
Address 6230 WINDS CT, CLOVER, SC 29710-7529
Vin 2D4GP44L57R212644

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 108 Bunola River Rd, Monongahela, PA 15063-4001
Vin 1GNDT13S972238866
Phone 724-258-9387

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car NISSAN ALTIMA
Year 2007
Address 641 Majestic Oak Dr, Apopka, FL 32712-4083
Vin 1N4AL21E67C177488

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Year 2007
Address PO Box 8361, Tacoma, WA 98419-0361
Vin JYA4BEE047A085782

Jeffrey Matthews

Name Jeffrey Matthews
Car KIA RIO
Year 2007
Address 1703 Carrington Ct, Old Hickory, TN 37138-4675
Vin KNADE123776204234

Jeffrey Matthews

Name Jeffrey Matthews
Car KIA SPORTAGE
Year 2007
Address 10198 Norway Rd, Neosho, MO 64850-8221
Vin KNDJF724377371781

Jeffrey Matthews

Name Jeffrey Matthews
Car CHEVROLET IMPALA
Year 2007
Address 5401 Coronado Dr, Garland, TX 75043-5506
Vin 2G1WT58NX79278458

Jeffrey Matthews

Name Jeffrey Matthews
Car LAND ROVER RANGE ROVER
Year 2007
Address 3371 Castlewood Blvd, Lewisville, TX 75077-1834
Vin SALME15407A255927
Phone 972-966-3450

Jeffrey Matthews

Name Jeffrey Matthews
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 631 Tremont St, Tyler, TX 75701-4144
Vin 3VWRF31Y57M405156

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CADILLAC ESCALADE ESV
Year 2007
Address 1450 Raleigh Rd Ste 300, Chapel Hill, NC 27517-8833
Vin 1GYFK66827R192882
Phone 919-945-3205

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHEVROLET COLORADO
Year 2007
Address 615 High Point Way, Knoxville, TN 37912-3692
Vin 1GCCS139078191633

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car PONTIAC GRAND PRIX
Year 2007
Address 10349 Glenmore Rd, Ohio City, OH 45874-9615
Vin 2G2WP552571155837

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car HONDA ACCORD
Year 2008
Address 185 Waterford Dr, Salisbury, NC 28147-7815
Vin 1HGCP26818A144794

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car AUDI Q7
Year 2008
Address 1079 Wimberly Rd NE, Atlanta, GA 30319-2634
Vin WA1BY74L68D040290

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car TOYOTA COROLLA
Year 2008
Address 883 Millbrae Ct Unit 4, West Palm Beach, FL 33401-8467
Vin 1NXBR32E78Z942409

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 9818 Hickory Hollow Ln, Irving, TX 75063-5043
Vin 2A8HR44H88R800510

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car MAZDA TRIBUTE
Year 2008
Address PO Box 883, Belfair, WA 98528-0883
Vin 4F2CZ96178KM03271

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CADILLAC ESCALADE
Year 2008
Address 2070 1st Ave Apt 668, New York, NY 10029-4324
Vin 1GYFK63808R246864

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHEVROLET EQUINOX
Year 2008
Address PO Box 15, Roderfield, WV 24881-0015
Vin 2CNDL537186038480

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car NISSAN ROGUE
Year 2008
Address 4005 UNIVERSITY AVE, DES MOINES, IA 50311-3530
Vin JN8AS58V78W104378
Phone 515-279-0203

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 2708 Rockford Rd, Yadkinville, NC 27055-7214
Vin 1GCHK29658E195785

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car GMC SIERRA 1500
Year 2008
Address 704 Eldredge Ave, North Cape May, NJ 08204-3123
Vin 1GTEC14X48Z318446

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car VOLKSWAGEN GTI
Year 2008
Address 401 FRESH MEADOW RD, NORFOLK, VA 23503-5407
Vin WVWED71K68W290210

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car GMC Sierra 2500HD
Year 2008
Address 3405 177th Pl SE, Bothell, WA 98012-7485
Vin 1GDHC24K38E216792

JEFFREY MATTHEWS

Name JEFFREY MATTHEWS
Car GMC YUKON
Year 2007
Address PO Box 125, Geneseo, NY 14454-0125
Vin 1GKFK63897J277053
Phone 585-243-0922

JEFFREY S MATTHEWS

Name JEFFREY S MATTHEWS
Car DODG RAM
Year 2007
Address 150 PIONEER TRL, HILLSBORO, MO 63050-3565
Vin 1D7KS28C37J526484

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--42c6bxah1be4cu4k9b.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-01-03
Update Date 2012-12-17
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--3kqq40dtwx.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-03-29
Update Date 2013-03-07
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--18j.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-08-30
Update Date 2013-08-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--09j.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-08-30
Update Date 2013-08-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--39j.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-08-30
Update Date 2013-08-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--l9j.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-08-30
Update Date 2013-08-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain blurgster.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2003-08-28
Update Date 2013-08-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--flash-gi1hi320b.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-02-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain nuke-themes.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-07-18
Update Date 2013-06-27
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--gdkf8l.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2000-11-10
Update Date 2012-02-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--cartemre-60a.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2001-02-26
Update Date 2013-04-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain margaretwmatthews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-12
Update Date 2013-03-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2401 Cobblestone Way Sandy UT 84093
Registrant Country UNITED STATES
Registrant Fax 18013836070

Jeffrey Matthews

Name Jeffrey Matthews
Domain jeffreygmatthews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-12
Update Date 2013-03-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2401 Cobblestone Way Sandy UT 84093
Registrant Country UNITED STATES
Registrant Fax 18013836070

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--b1aonanh9d.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2006-01-23
Update Date 2013-03-06
Registrar Name DOMAINSITE, INC.
Registrant Address 388 3rd Ave NY ny 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--cckeie5nyc8g.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2007-03-14
Update Date 2013-02-21
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain totalestateconsolidation.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name LIQUIDNET LTD.
Registrant Address 286 old country road rochester NY 14612
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--h1b8cwb8eh.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-12-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--gif-li4b4hye.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-02-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--c2b3ah0i.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-12-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--o2bkwr.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-12-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--flash-ip4dzluh.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-01-06
Update Date 2012-02-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--1t5a.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-08-05
Update Date 2012-02-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--seo-qi4bti0dvc.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2007-01-13
Update Date 2012-12-24
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain cowboycattylac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-18
Update Date 2007-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 707 Warsaw North Carolina 28398
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--web-rk4b9exk.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2007-01-30
Update Date 2013-01-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--qck.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-09-10
Update Date 2013-08-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

jeffrey matthews

Name jeffrey matthews
Domain designworkstampa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-01
Update Date 2013-08-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22605 taylor drive bradenton FL 34211
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--ipw.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-08-04
Update Date 2013-07-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--n1b2d3ai3e.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-30
Update Date 2012-12-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES

Jeffrey Matthews

Name Jeffrey Matthews
Domain xn--jkrq30jkjgira.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-03-13
Update Date 2013-02-21
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 388 3rd Ave New York NY 10016
Registrant Country UNITED STATES