Jeffrey Sanders

We have found 368 public records related to Jeffrey Sanders in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 80 business registration records connected with Jeffrey Sanders in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Ranger. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $40,130.


Jeffrey Dale Sanders

Name / Names Jeffrey Dale Sanders
Age 49
Birth Date 1975
Person 6265 Sunset Dr #4E, South Miami, FL 33143
Phone Number 937-316-5325
Possible Relatives
Previous Address 1751 2nd St, Deerfield Bch, FL 33442
21801 Heritage Cir, Pembroke Pines, FL 33029
655 Eldron Dr #11, Miami Springs, FL 33166
310 Patterson Blvd #5, Dayton, OH 45402
3771 Middle Dr, Greenville, OH 45331
15969 64th Ave, Miami Lakes, FL 33014
6265 72nd #E9, South Miami, FL 33143
21801 Hertitage, Miami, FL 33100

Jeffrey J Sanders

Name / Names Jeffrey J Sanders
Age 49
Birth Date 1975
Person 123 Washington St, Fairhaven, MA 02719
Phone Number 508-758-6373
Possible Relatives
Previous Address 41 Main St, Mattapoisett, MA 02739
303 Boston Post Rd On Pos, Mattapoisett, MA 02739
884 PO Box, Mattapoisett, MA 02739
14 Jefferson St #1, Fairhaven, MA 02719
41 Main St #884, Mattapoisett, MA 02739
303 Boston Post On Post Rd, Mattapoisett, MA 02739
303 Boston Post Rd, Mattapoisett, MA 02739
41 Main St #88, Mattapoisett, MA 02739
844 PO Box, Mattapoisett, MA 02739

Jeffrey Dale Sanders

Name / Names Jeffrey Dale Sanders
Age 50
Birth Date 1974
Also Known As Jake Sanders
Person 1392 PO Box, Homestead, FL 33030
Phone Number 228-818-9804
Possible Relatives







Previous Address 19870 240th St, Homestead, FL 33031
29975 208th Ave #1392, Homestead, FL 33030
3415 Dijon Ave, Ocean Springs, MS 39564
75 PO Box, Homestead, FL 33090
16595 264th St, Homestead, FL 33031
1392 PO Box, Homestead Fl, FL 33030
1392 Po, Homestead, FL 33090
1392 Po, Homestead, FL 33030
19001 272nd St, Homestead, FL 33031
19955 296th St, Homestead, FL 33030
1392 PO Box, Homestead, FL 33090
1392 PO Box, Homestead, FL 33032
Email [email protected]
Associated Business Sanders Farms, Inc

Jeffrey A Sanders

Name / Names Jeffrey A Sanders
Age 51
Birth Date 1973
Also Known As Jeff A Sanders
Person 1920 Tarrant Rd, Grand Prairie, TX 75050
Phone Number 918-696-7907
Possible Relatives



Matilda M Vasquez


Donna Diane Dealsanders
B O Sanders
Previous Address 1215 RR 1, Stilwell, OK 74960
800 Buford St, Springdale, AR 72762
1815 RR 3, Stilwell, OK 74960

Jeffrey Ray Sanders

Name / Names Jeffrey Ray Sanders
Age 52
Birth Date 1972
Also Known As Raymond J Sanders
Person 613 Stillview Cir, Brandon, FL 33510
Phone Number 954-726-0582
Possible Relatives


Previous Address 6003 Red Plum Ct, Tamarac, FL 33321
7050 Southgate Blvd #105, Tamarac, FL 33321
5813 18th Ct, Margate, FL 33063
7050 Southgate Blvd, Tamarac, FL 33321
7050 Southgate Blvd, Fort Lauderdale, FL 33321
6609 Salem, North Lauderdale, FL 33068
7050 Southgate, Pompano Beach, FL 33060
7050 Southgate Blvd #102, Tamarac, FL 33321
7050 Southgate Blvd #BLVD1, Tamarac, FL 33321
7050 Southgate, Pompano Beach, FL 33068

Jeffrey Michael Sanders

Name / Names Jeffrey Michael Sanders
Age 52
Birth Date 1972
Also Known As Jeffrey A Sanders
Person 2844 Regal Ter, Stuart, FL 34997
Phone Number 772-288-3329
Possible Relatives







Previous Address 2888 Tennis Club Dr #3, West Palm Beach, FL 33417
523 Shady Pine Way #C1, Greenacres, FL 33415
710 Executive Center Dr #7-19, West Palm Beach, FL 33401
893 Perry St, Lantana, FL 33462
5885 Creekview, Stevensville, MI 49127
1522 Mission St #323N, Mount Pleasant, MI 48858
708 Sunny Pine Way, Greenacres, FL 33415
1150 Appian Way, Mount Pleasant, MI 48858
708 Sunny Pine Way #F3, Greenacres, FL 33415
2888 Tennis Club Dr #701, West Palm Beach, FL 33417
708 Sunny Pine Way #F, Greenacres, FL 33415
950 Appian Way, Mount Pleasant, MI 48858
710 Executive Center Dr #719, West Palm Beach, FL 33401
1888 Ascott Rd, West Palm Beach, FL 33408

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age 54
Birth Date 1970
Also Known As Jeffery Sanders
Person 3400 189th St, Miami Gardens, FL 33056
Possible Relatives
Solomon Sandersjr
Previous Address 3400 189th St, Opa Locka, FL 33056
3400 184, Miami, FL 33157
3400 184, Miami, FL 33169
3400 184th, Opa Locka, FL 33055
3400 184th St, Opa Locka, FL 33055

Jeffrey Wayne Sanders

Name / Names Jeffrey Wayne Sanders
Age 54
Birth Date 1970
Also Known As Jeff Sanders
Person 8705 Chelan Way, Keller, TX 76248
Phone Number 817-306-5671
Possible Relatives







Previous Address 6724 Summers Dr #234, Fort Worth, TX 76137
5110 Azalea Trace Dr, Houston, TX 77066
6607 Brodie Ln #518, Austin, TX 78745
2929 Hirschfield Rd #501, Spring, TX 77373
4406 Hirschfield Rd, Spring, TX 77373
703 Enchanted Trail Dr, Spring, TX 77388
6724 Summers Dr #232, Fort Worth, TX 76137
14222 Wunderlich Dr #1605, Houston, TX 77069
2601 Meacham Blvd #660, Fort Worth, TX 76137
2601 Meacham 455, Fort Worth, TX 76193
Email [email protected]

Jeffrey Alan Sanders

Name / Names Jeffrey Alan Sanders
Age 56
Birth Date 1968
Also Known As Jeff Alan Sanders
Person 101 Glendale Ln, Haughton, LA 71037
Phone Number 318-390-9269
Possible Relatives







H J Sanders
Previous Address 1843 Psc 94, Apo, AE 09824
222 Lost Creek Rd, Pearcy, AR 71964
319 Coquina Cv, Patrick Afb, FL 32925
702 Harris Rd, Pearcy, AR 71964
72 RR 1, Pearcy, AR 71964
5593 Jennifer Ln, Colorado Springs, CO 80917
2407 New Hampshire Ave, Joplin, MO 64804
36 Choctaw Rd #C, Eglin Afb, FL 32542
381 Ost Crk, Pearcy, AR 71964
190 PO Box, Pearcy, AR 71964
1817 3rd, Joplin, MO 64801
702 Harris, Hot Springs National Park, AR 71913
1817 33rd St #1C, Joplin, MO 64804
1011 Hondo Ave #C, Fort Walton Beach, FL 32547

Jeffrey C Sanders

Name / Names Jeffrey C Sanders
Age 57
Birth Date 1967
Person 914 Lowe Rd, Middle River, MD 21220
Phone Number 410-916-5953
Possible Relatives



Valeria D Sanders



P Sanders
Previous Address 5211 Daybrook Cir #234, Rosedale, MD 21237
11 Arlen Rd #H, Nottingham, MD 21236
11496 PO Box, Baltimore, MD 21239
1 Dundas Ct #T1, Parkville, MD 21234
1410 Dalmation Pl #201, Belcamp, MD 21017
15 Misty Wood Cir #H, Lutherville, MD 21093
502 Molly Ct, Edgewood, MD 21040
75 Four Rod Rd, Rochester, NH 03867
1101 PO Box, Edgewood, MD 21040
15 Misty Wood Cir #H, Lutherville Timonium, MD 21093
40 River St, Rochester, NH 03867
43312 PO Box, Baltimore, MD 21236
1229 Young Ct, Baltimore, MD 21202
2 Leonard St #2, Rochester, NH 03867
Email [email protected]

Jeffrey P Sanders

Name / Names Jeffrey P Sanders
Age 57
Birth Date 1967
Also Known As Jeff P Sanders
Person 9941 16th St, Pembroke Pines, FL 33025
Phone Number 954-442-4727
Previous Address 2840 Somerset Dr, Lauderdale Lakes, FL 33311
4742 Hemingway Cir, Margate, FL 33063
721 17th Ave, Fort Lauderdale, FL 33304
2113 9th Ave #3, Wilton Manors, FL 33305
737 15th Ct #2, Fort Lauderdale, FL 33304
2520 57th, Fort Lauderdale, FL 33301

Jeffrey T Sanders

Name / Names Jeffrey T Sanders
Age 58
Birth Date 1966
Also Known As Jeffery Sanders
Person 5081 Highway 103, Clarksville, AR 72830
Phone Number 479-754-6830
Possible Relatives




Previous Address 5135 Highway 103, Clarksville, AR 72830
RR 3, Clarksville, AR 72830
196 RR 4 #196, Clarksville, AR 72830
105 RR 3 #105, Clarksville, AR 72830
105 PO Box, Clarksville, AR 72830
196 PO Box, Clarksville, AR 72830

Jeffrey B Sanders

Name / Names Jeffrey B Sanders
Age 58
Birth Date 1966
Person 521 Silver Beach Rd, Lake Park, FL 33403
Previous Address 1025 PO Box, Barnwell, SC 29812
521 Silver Beach Rd, West Palm Beach, FL 33403

Jeffrey A Sanders

Name / Names Jeffrey A Sanders
Age 58
Birth Date 1966
Also Known As Sandees Jeffrey
Person 1440 75th Ave, Ocala, FL 34474
Phone Number 352-861-9477
Possible Relatives
Previous Address 233 78th Ter, Margate, FL 33063
206 San Remo Blvd #206, North Lauderdale, FL 33068
4139 Cocoplum Cir, Coconut Creek, FL 33063
Rr02, Barboursville, WV 25504
161 PO Box, Barboursville, WV 25504
233 78th Ave, Margate, FL 33063
RR 2 BIACKWUOD, Barboursville, WV 25504
5026 Doss Hill Rd, Barboursville, WV 25504
1405 Columbia Ave, Huntington, WV 25701
Email [email protected]

Jeffrey L Sanders

Name / Names Jeffrey L Sanders
Age 59
Birth Date 1965
Person 402 Marigold Ln, Friendsville, TN 37737
Possible Relatives

Previous Address 501 Tulip Ln, Maryville, TN 37801
7804 Stanley Rd, Powell, TN 37849
203 Majestic Dr, Maryville, TN 37801
225 Gadwell Ln, Maryville, TN 37801
Kingmeadow Ests, Kingsport, TN 37664
4526 Ronald Dr, Kingsport, TN 37664

Jeffrey L Sanders

Name / Names Jeffrey L Sanders
Age 60
Birth Date 1964
Also Known As Jeffrey Saunders
Person 850 Jann Ave, Opa Locka, FL 33054
Phone Number 305-685-8053
Possible Relatives






P Sanders
Previous Address 6731 Jumping Gully Rd, Valdosta, GA 31601
3821 173rd Ter, Opa Locka, FL 33055
1430 95th St, Miami, FL 33147
5550 181st Ter, Opa Locka, FL 33055
140484 PO Box, Coral Gables, FL 33114
3920 195th St, Opa Locka, FL 33055
555 25th Ave, Miami, FL 33125
555 25th Ct, Miami, FL 33125
1130 59th St, Miami, FL 33127
4109 16th Ter, Miami, FL 33134
Associated Business 7Th Seal Entertainment

Jeffrey S Sanders

Name / Names Jeffrey S Sanders
Age 61
Birth Date 1963
Also Known As Jeff S Sanders
Person 202 Arbor Dr, Harrison, AR 72601
Phone Number 870-741-6419
Possible Relatives
T Sanders
Previous Address 243 RR 7, Harrison, AR 72601
RR 7, Harrison, AR 72601
243 PO Box, Harrison, AR 72602
113 Main St, Harrison, AR 72601
RR #7, Harrison, AR 72601
2432C PO Box, Harrison, AR 72602
Associated Business Bungalow Designs

Jeffrey Alan Sanders

Name / Names Jeffrey Alan Sanders
Age 61
Birth Date 1963
Person 2326 Highway 146, Homer, LA 71040
Phone Number 318-927-9856
Possible Relatives







Previous Address 17930 Atlanta Mira Rd, Rodessa, LA 71069
500 Trenton St, Ruston, LA 71270
613 3rd St, Homer, LA 71040
3306 Highway 159, Minden, LA 71055
196B PO Box, Homer, LA 71040
PO Box, Homer, LA 71040
RR 1, Homer, LA 71040
196B RR 1, Homer, LA 71040
300 6th St, Homer, LA 71040
White Lightning, Homer, LA 71040
Hwy #146, Homer, LA 71040

Jeffrey Dwane Sanders

Name / Names Jeffrey Dwane Sanders
Age 62
Birth Date 1962
Also Known As Jeff D Sanders
Person 8201 Old White River Rd, Rogers, AR 72756
Phone Number 479-925-3584
Possible Relatives
Previous Address 590 7th St, Gentry, AR 72734
1086 PO Box, Gentry, AR 72734
307 PO Box, Siloam Springs, AR 72761

Jeffrey Joe Sanders

Name / Names Jeffrey Joe Sanders
Age 62
Birth Date 1962
Also Known As Jeff J Sanders
Person 117 Lemley Rd, Dover, AR 72837
Phone Number 501-331-4951
Possible Relatives
Previous Address 89 Lemley Rd, Dover, AR 72837
903 9th St, Russellville, AR 72801
Route 1, Dover, AR 72837
5898 RR 1 POB, Dover, AR 72837
RR #1, Dover, AR 72837
589B PO Box, Dover, AR 72837
33 PO Box, Dover, AR 72837

Jeffrey M Sanders

Name / Names Jeffrey M Sanders
Age 63
Birth Date 1961
Person 6001 44th Ln, Coconut Creek, FL 33073
Phone Number 954-427-2865
Possible Relatives
Previous Address 16193 Saddle Club Rd #102, Weston, FL 33326
16475 Golf Club Rd #205, Weston, FL 33326
77 Amsterdam Ave, Fair Lawn, NJ 07410
Amsterdam Ave #77, Fair Lawn, NJ 07410

Jeffrey Glen Sanders

Name / Names Jeffrey Glen Sanders
Age 65
Birth Date 1959
Also Known As Jeff Sanders
Person 701 Stanford St, Sulphur, LA 70663
Phone Number 337-527-3439
Possible Relatives


James Ralph Sondergeld

Previous Address 385 Commodore Way #10, Perrysburg, OH 43551
Email [email protected]

Jeffrey L Sanders

Name / Names Jeffrey L Sanders
Age 66
Birth Date 1958
Also Known As Jeffery L Sanders
Person 1315 Horseshoe Ln, Hackberry, LA 70645
Phone Number 337-762-3141
Possible Relatives


Previous Address PO Box, Hackberry, LA 70645
73A PO Box, Hackberry, LA 70645
315 Horseshoe, Hackberry, LA 70645

Jeffrey R Sanders

Name / Names Jeffrey R Sanders
Age 67
Birth Date 1957
Also Known As Jeffrey Saunders
Person 5800 Arlington Ave #18D, Bronx, NY 10471
Phone Number 718-548-4761
Possible Relatives






Previous Address 135 McCabe Dr, Greensburg, PA 15601
5800 Arlington Ave #17E, Bronx, NY 10471
5800 Arlington Ave #8X, Bronx, NY 10471
135 Chestnut Dr, Greensburg, PA 15601
6601 Burns St #1CC, Rego Park, NY 11374
6125 97th St #14P, Rego Park, NY 11374
58001 Arlington Ave, Bronx, NY 10471
18 D, Riverdale, NY 10471
Email [email protected]

Jeffrey R Sanders

Name / Names Jeffrey R Sanders
Age 68
Birth Date 1956
Also Known As Jeffery R Sanders
Person Altenwald Rd, Waynesboro, PA 17268
Phone Number 717-264-8069
Previous Address 5224 Altenwald Rd, Waynesboro, PA 17268
3875 Altenwald Rd, Waynesboro, PA 17268
Email [email protected]

Jeffrey P Sanders

Name / Names Jeffrey P Sanders
Age 68
Birth Date 1956
Also Known As Jeffrey R Sanders
Person 29 Agawam Ct, Seekonk, MA 02771
Phone Number 508-336-4055
Possible Relatives






A Sanders
Previous Address 40 Agawam Ct, Seekonk, MA 02771
30 Agawam Ct, Seekonk, MA 02771
88 Frederick St, Rumford, RI 02916
325 Charlie Smith Sr Hwy #8, Saint Marys, GA 31558
325 Spur #156, Saint Marys, GA 31558
325 Spur 172, Saint Marys, GA 31558
264 Roger Williams Ave, Rumford, RI 02916
113 Lindy Ave, Riverside, RI 02915
137 Child St, Warren, RI 02885
366 PO Box, Warren, RI 02885
410 Child St, Warren, RI 02885
2413 1st Ave #5, Fernandina Beach, FL 32034
2713 1st U #5, Fernandina Beach, FL 32034
Associated Business Atlantic Power Services, Inc Sanders Realty, Llc

Jeffrey F Sanders

Name / Names Jeffrey F Sanders
Age 74
Birth Date 1950
Also Known As Jeff Sanders
Person 8981 26th St, Sunrise, FL 33322
Phone Number 305-741-9848
Possible Relatives
Previous Address 8 Arnold Dr, Clifton Park, NY 12065
405 Pine Island Rd #410, Plantation, FL 33324
856 89th Ave, Plantation, FL 33324
3214 84th Ave #109, Sunrise, FL 33351

Jeffrey W Sanders

Name / Names Jeffrey W Sanders
Age N/A
Person PO BOX 527, BETHEL, AK 99559
Phone Number 907-543-2379

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 1701 18TH ST N, BIRMINGHAM, AL 35234
Phone Number 205-250-5705

Jeffrey C Sanders

Name / Names Jeffrey C Sanders
Age N/A
Person PO BOX 17351, JONESBORO, AR 72403

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 64 COUNTY ROAD 381, WYNNE, AR 72396

Jeffrey P Sanders

Name / Names Jeffrey P Sanders
Age N/A
Person 12531 N 79TH AVE, PEORIA, AZ 85381

Jeffrey W Sanders

Name / Names Jeffrey W Sanders
Age N/A
Person 13229 N 13TH PL, PHOENIX, AZ 85022

Jeffrey B Sanders

Name / Names Jeffrey B Sanders
Age N/A
Person 6858 E BRONCO DR, PARADISE VALLEY, AZ 85253

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 6920 SANDFIELD DR, MONTGOMERY, AL 36117

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 100 57TH ST, FAIRFIELD, AL 35064

Jeffrey D Sanders

Name / Names Jeffrey D Sanders
Age N/A
Person 9336 PULASKI PIKE, TONEY, AL 35773

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 227 THACH LOOP, JASPER, AL 35503

Jeffrey G Sanders

Name / Names Jeffrey G Sanders
Age N/A
Person 2323 PO Box, Alpine, TX 79832

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 875 Riverside Dr #715, Coral Springs, FL 33071
Phone Number 305-345-7405
Possible Relatives

Jeffrey D Sanders

Name / Names Jeffrey D Sanders
Age N/A
Person 8201 OLD WHITE RIVER RD, ROGERS, AR 72756
Phone Number 479-925-3584

Jeffrey W Sanders

Name / Names Jeffrey W Sanders
Age N/A
Person PO BOX 603, VAIL, AZ 85641
Phone Number 520-762-4363

Jeffrey J Sanders

Name / Names Jeffrey J Sanders
Age N/A
Person PO BOX 333, YOUNG, AZ 85554
Phone Number 928-462-3472

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 7425 E SANDIA CIR, MESA, AZ 85207
Phone Number 480-325-0998

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 1919 W CARLA VISTA DR, CHANDLER, AZ 85224
Phone Number 480-899-1399

Jeffrey R Sanders

Name / Names Jeffrey R Sanders
Age N/A
Person 4543 E MOLLY LN, CAVE CREEK, AZ 85331
Phone Number 480-502-3983

Jeffrey D Sanders

Name / Names Jeffrey D Sanders
Age N/A
Person 239 LEISURE WORLD, MESA, AZ 85206
Phone Number 951-303-0668

Jeffrey Sanders

Name / Names Jeffrey Sanders
Age N/A
Person 4133 DENTON DR, MONTGOMERY, AL 36106
Phone Number 334-356-3274

Jeffrey T Sanders

Name / Names Jeffrey T Sanders
Age N/A
Person 2728 DRENNEN CIR, BIRMINGHAM, AL 35242
Phone Number 205-408-3949

Jeffrey S Sanders

Name / Names Jeffrey S Sanders
Age N/A
Person 13327 S SHAWDEE RD SE, HUNTSVILLE, AL 35803
Phone Number 256-882-9749

Jeffrey S Sanders

Name / Names Jeffrey S Sanders
Age N/A
Person 202 ARBOR DR, HARRISON, AR 72601
Phone Number 870-741-6419

Jeffrey S Sanders

Name / Names Jeffrey S Sanders
Age N/A
Person 20450 CANARY DR, ROGERS, AR 72756

jeffrey Sanders

Business Name nationwide car care center #505 LLC
Person Name jeffrey Sanders
Position registered agent
State GA
Address 1694 scott blvd., decater, GA 30033
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-23
Entity Status Active/Compliance
Type Organizer

Jeffrey Sanders

Business Name Yingling's Thrifty Dutch Bvrg
Person Name Jeffrey Sanders
Position company contact
State PA
Address 120 Eisenhower Dr Hanover PA 17331-5204
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 717-632-8585
Number Of Employees 11
Annual Revenue 1862240
Fax Number 717-632-8235

JEFFREY SANDERS

Business Name UNITED SEPARATION TECHNOLOGY, INC.
Person Name JEFFREY SANDERS
Position Treasurer
State NV
Address 450 BRITTANY 450 BRITTANY, RNEO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1675-1994
Creation Date 1994-02-03
Type Domestic Corporation

JEFFREY SANDERS

Business Name UNITED SEPARATION TECHNOLOGY, INC.
Person Name JEFFREY SANDERS
Position Secretary
State NV
Address 450 BRITTANY 450 BRITTANY, RNEO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1675-1994
Creation Date 1994-02-03
Type Domestic Corporation

Jeffrey T. Sanders

Business Name Twofer Consulting Inc.
Person Name Jeffrey T. Sanders
Position registered agent
State GA
Address 10974 Taconic Way, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-13
Entity Status Active/Compliance
Type Secretary

Jeffrey Sanders

Business Name Tri County Joint Ambulance Dst
Person Name Jeffrey Sanders
Position company contact
State OH
Address 530 S College St Newcomerstown OH 43832-1420
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 740-498-6598

Jeffrey Sanders

Business Name Tjs Dino Jump
Person Name Jeffrey Sanders
Position company contact
State NV
Address 3411 Zion Ln Reno NV 89503-3842
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 775-425-3466

Jeffrey Sanders

Business Name The Financial Store
Person Name Jeffrey Sanders
Position company contact
State FL
Address 555 S Federal Hwy Ste 430 Boca Raton FL 33432-6033
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 561-495-5995

Jeffrey Sanders

Business Name Souner Wholesale Golf Apparel
Person Name Jeffrey Sanders
Position company contact
State OK
Address 1517 SW 131st Ter Oklahoma City OK 73170-6995
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 405-692-5898

Jeffrey Sanders

Business Name Sanders Dry Wall
Person Name Jeffrey Sanders
Position company contact
State MN
Address 656 Rowland St Tracy MN 56175-1155
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 507-629-4460

Jeffrey Sanders

Business Name Sanders Auto Body
Person Name Jeffrey Sanders
Position company contact
State MI
Address 1913 16th Ave Menominee MI 49858-2537
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 906-864-2546

JEFFREY SANDERS

Business Name SUNNIE BEENES INTERNATIONAL COMPANY
Person Name JEFFREY SANDERS
Position Treasurer
State MI
Address 17200 W 10 MILE #111 17200 W 10 MILE #111, SOUTHFIELD, MI 48075
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22619-2003
Creation Date 2003-09-17
Type Domestic Corporation

JEFFREY SANDERS

Business Name SUNNIE BEENES INTERNATIONAL COMPANY
Person Name JEFFREY SANDERS
Position President
State MI
Address 17200 W 10 MILE #111 17200 W 10 MILE #111, SOUTHFIELD, MI 48075
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22619-2003
Creation Date 2003-09-17
Type Domestic Corporation

JEFFREY S SANDERS

Business Name SANDERS FUNDING, INC.
Person Name JEFFREY S SANDERS
Position registered agent
State GA
Address 1814 WOOD TERRACE RIDGE, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-07
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY SANDERS

Business Name PAMELA SANDERS OF CALIFORNIA, INC.
Person Name JEFFREY SANDERS
Position CEO
Corporation Status Dissolved
Agent 1730 NOYES RD, ARROYO GRANDE, CA 93420
Care Of 1730 NOYES RD, ARROYO GRANDE, CA 93420
CEO JEFFREY SANDERS 1730 NOYES RD, ARROYO GRANDE, CA 93420
Incorporation Date 1995-04-19

JEFFREY SANDERS

Business Name PAMELA SANDERS OF CALIFORNIA, INC.
Person Name JEFFREY SANDERS
Position registered agent
Corporation Status Dissolved
Agent JEFFREY SANDERS 1730 NOYES RD, ARROYO GRANDE, CA 93420
Care Of 1730 NOYES RD, ARROYO GRANDE, CA 93420
CEO JEFFREY SANDERS1730 NOYES RD, ARROYO GRANDE, CA 93420
Incorporation Date 1995-04-19

Jeffrey Sanders

Business Name Oregon Restaurant Association
Person Name Jeffrey Sanders
Position company contact
State OR
Address 8565 SW Salish Lane Suite 120, Wilsonville,, OR 97070-9633
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jeffrey Sanders

Business Name Northeastern Publications Inc
Person Name Jeffrey Sanders
Position company contact
State NY
Address 3109 Delaware Ave Buffalo NY 14217-2055
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses

Jeffrey Sanders

Business Name Northeastern Publications Inc
Person Name Jeffrey Sanders
Position company contact
State NY
Address 3109 Delaware Ave Kenmore NY 14217-2055
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5192
SIC Description Books, Periodicals, And Newspapers
Phone Number 716-447-1287
Number Of Employees 11
Annual Revenue 4959100
Fax Number 716-447-1341

JEFFREY SANDERS

Business Name NATIONWIDE DISCOUNT MUFFLERS & BRAKES, INC.
Person Name JEFFREY SANDERS
Position registered agent
State GA
Address 1694 SCOTT BLVD, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-04
Entity Status Active/Compliance
Type CEO

JEFFREY W SANDERS

Business Name LAKEVIEW MEDICAL LLP
Person Name JEFFREY W SANDERS
Position Mpartner
State NV
Address 1001 MOUNTAIN STREET STE 1E 1001 MOUNTAIN STREET STE 1E, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Cancelled
Corporation Number LLP131-2001
Creation Date 2001-10-24
Type Domestic Limited-Liability Partnership

Jeffrey Sanders

Business Name Jssolutions LLC
Person Name Jeffrey Sanders
Position company contact
State CO
Address 7900 E Union Ave Ste 1015 Denver CO 80237-2758
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 303-217-4516
Number Of Employees 9
Annual Revenue 808000

Jeffrey Sanders

Business Name Jeffrey W. Sanders
Person Name Jeffrey Sanders
Position company contact
State MO
Address 610 Workman Rd - Eureka, EUREKA, 63025 MO
Phone Number
Email [email protected]

Jeffrey Sanders

Business Name Jeffrey S Sanders
Person Name Jeffrey Sanders
Position company contact
State TX
Address 6600 Fish Pond Rd Waco TX 76710-2581
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 254-752-1611

Jeffrey Sanders

Business Name Jeffrey A Sanders
Person Name Jeffrey Sanders
Position company contact
State OH
Address 9554 County Road 38 Galion OH 44833-9301
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 419-468-5676

Jeffrey Sanders

Business Name Jeff Sanders Construction
Person Name Jeffrey Sanders
Position company contact
State MO
Address HC 1 Box 1086 Eagle Rock MO 65641-9725
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 417-271-4606

JEFFREY A SANDERS

Business Name JMCS, LLC
Person Name JEFFREY A SANDERS
Position Mmember
State NV
Address 1680 SILVERADA BLVD 1680 SILVERADA BLVD, RENO, NV 89512
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0791452008-1
Creation Date 2008-12-24
Type Domestic Limited-Liability Company

JEFFREY A SANDERS

Business Name JMCS, LLC
Person Name JEFFREY A SANDERS
Position Mmember
State NV
Address 435 TRANQUIL DR 435 TRANQUIL DR, SPARKS, NV 89441
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0791452008-1
Creation Date 2008-12-24
Type Domestic Limited-Liability Company

JEFFREY SANDERS

Business Name JEFFREY D. SANDERS OF CALIFORNIA, INC.
Person Name JEFFREY SANDERS
Position registered agent
Corporation Status Dissolved
Agent JEFFREY SANDERS 1730 NOYES RD, ARROYO GRANDE, CA 93420
Care Of PO BOX 735, PISMO BEACH, CA 93448
CEO JEFFREY SANDERS1730 NOYES RD, ARROYO GRANDE, CA 93420
Incorporation Date 1993-12-30

JEFFREY SANDERS

Business Name JEFFREY D. SANDERS OF CALIFORNIA, INC.
Person Name JEFFREY SANDERS
Position CEO
Corporation Status Dissolved
Agent 1730 NOYES RD, ARROYO GRANDE, CA 93420
Care Of PO BOX 735, PISMO BEACH, CA 93448
CEO JEFFREY SANDERS 1730 NOYES RD, ARROYO GRANDE, CA 93420
Incorporation Date 1993-12-30

Jeffrey Sanders

Business Name J & A Services
Person Name Jeffrey Sanders
Position company contact
State WA
Address 3820 Ne 155th Pl APT 304 Seattle WA 98155-6722
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 206-271-5981

JEFFREY L SANDERS

Business Name ISSU CORP, INC.
Person Name JEFFREY L SANDERS
Position Secretary
State OR
Address 61101 DEER VALLEY DR 61101 DEER VALLEY DR, BEND, OR 97702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3735-1989
Creation Date 1989-05-03
Type Domestic Corporation

Jeffrey Sanders

Business Name Hylant Group
Person Name Jeffrey Sanders
Position company contact
State OH
Address 300 E Business Way # 440 Cincinnati OH 45241-2385
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 513-985-2400
Email [email protected]
Fax Number 513-985-2404
Website www.hylant.com

JEFFREY SANDERS

Business Name GREENBACKS UNLIMITED, INC.
Person Name JEFFREY SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CIR, DACULA, GA 30019
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY SANDERS

Business Name GLOBAL RESOURCES DEVELOPMENT GROUP, LLC
Person Name JEFFREY SANDERS
Position Manager
State NV
Address 450 BRITTANY AVENUE 450 BRITTANY AVENUE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC896-2001
Creation Date 2001-01-26
Expiried Date 2501-01-26
Type Domestic Limited-Liability Company

JEFFREY SANDERS

Business Name GLOBAL RESOURCES DEVELOPMENT GROUP, LLC
Person Name JEFFREY SANDERS
Position Mmember
State NV
Address 450 BRITTANY AVENUE 450 BRITTANY AVENUE, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC896-2001
Creation Date 2001-01-26
Expiried Date 2501-01-26
Type Domestic Limited-Liability Company

Jeffrey Sanders

Business Name First United Pentecostal Ch
Person Name Jeffrey Sanders
Position company contact
State AR
Address 206 Warner St Newport AR 72112-4240
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-523-3187
Number Of Employees 2

JEFFREY S SANDERS

Business Name FORTRESS PEST DEFENSE, LLC
Person Name JEFFREY S SANDERS
Position Manager
State NV
Address 9405 S EASTERN AVE #2037 9405 S EASTERN AVE #2037, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0003652005-9
Creation Date 2005-02-02
Type Domestic Limited-Liability Company

JEFFREY S SANDERS

Business Name FORTRESS PEST DEFENSE, LLC
Person Name JEFFREY S SANDERS
Position Mmember
State NV
Address 9405 S EASTERN AVE #2037 9405 S EASTERN AVE #2037, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0003652005-9
Creation Date 2005-02-02
Type Domestic Limited-Liability Company

JEFFREY B SANDERS

Business Name FAN THE FLAME MINISTRIES, INC.
Person Name JEFFREY B SANDERS
Position registered agent
State TX
Address 4100 PERSHING AVE, FT WORTH, TX 76107
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position CEO
Corporation Status Active
Agent 1809 COYOTE RIDGE, EL CAJON, CA 92021
Care Of 4592 MISSION GORGE PL, SAN DIEGO, CA 92120
CEO JEFFREY SANDERS 1809 COYOTE RIDGE, EL CAJON, CA 92021
Incorporation Date 1978-01-30

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position President
State NV
Address 375 N STEPHANIE ST -SUITE 1411 375 N STEPHANIE ST -SUITE 1411, HENDERSON, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0622762005-1
Creation Date 2005-09-09
Type Foreign Corporation

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position Treasurer
State NV
Address 375 N STEPHANIE ST -SUITE 1411 375 N STEPHANIE ST -SUITE 1411, HENDERSON, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0622762005-1
Creation Date 2005-09-09
Type Foreign Corporation

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position President
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0622762005-1
Creation Date 2005-09-09
Type Foreign Corporation

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position Treasurer
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0622762005-1
Creation Date 2005-09-09
Type Foreign Corporation

JEFFREY SANDERS

Business Name ECONOMY CASH REGISTER, INC.
Person Name JEFFREY SANDERS
Position registered agent
Corporation Status Active
Agent JEFFREY SANDERS 1809 COYOTE RIDGE, EL CAJON, CA 92021
Care Of 4592 MISSION GORGE PL, SAN DIEGO, CA 92120
CEO JEFFREY SANDERS1809 COYOTE RIDGE, EL CAJON, CA 92021
Incorporation Date 1978-01-30

Jeffrey Sanders

Business Name Delta Transfer
Person Name Jeffrey Sanders
Position company contact
State CO
Address 535 Howard St Delta CO 81416-3626
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 970-874-6923
Number Of Employees 5
Annual Revenue 257500

Jeffrey Sanders

Business Name Cmsi
Person Name Jeffrey Sanders
Position company contact
State IL
Address 4410 Fourwinds Ln Northbrook IL 60062
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 847-707-9369

Jeffrey Sanders

Business Name Citigroup
Person Name Jeffrey Sanders
Position company contact
State NY
Address 399 Park Avenue, New York, NY 10043
Phone Number
Email [email protected]
Title Assistant Vice President

Jeffrey Sanders

Business Name China Gourmet Restaurant
Person Name Jeffrey Sanders
Position company contact
State NJ
Address 800 31st St, Union City, NJ 7087
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Jeffrey C. Sanders

Business Name CV TECHTRONIX, INC.
Person Name Jeffrey C. Sanders
Position registered agent
State GA
Address 1572 Summit Pond Road, Loganville, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-09-12
Entity Status Active/Noncompliance
Type CFO

Jeffrey Keith Sanders

Business Name COLUMBUS REVIVAL CENTER, INC.
Person Name Jeffrey Keith Sanders
Position registered agent
State GA
Address 313 48th Street, Columbus, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-05-17
Entity Status Active/Compliance
Type Secretary

JEFFREY SANDERS

Business Name CHUMP CHANGE, INC.
Person Name JEFFREY SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CIR., DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Jeffrey Sanders

Business Name CHARLIES HAMBURGERS
Person Name Jeffrey Sanders
Position company contact
Address 112 North 9th Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

JEFFREY SANDERS

Business Name CARSON-TAHOE HOSPITAL MEDICAL STAFF FUND INC.
Person Name JEFFREY SANDERS
Position President
State NV
Address 1600 MEDICAL PARKWAY 1600 MEDICAL PARKWAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C18346-1996
Creation Date 1996-08-30
Type Domestic Non-Profit Corporation

Jeffrey Sanders

Business Name Broadway Housing Develpmt Fund
Person Name Jeffrey Sanders
Position company contact
State NY
Address 575 W 155th St New York NY 10032-7865
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 6
Annual Revenue 1169820
Fax Number 212-491-7010

JEFFREY P. SANDERS

Business Name BRICKHOUSE RESTAURANT MANAGEMENT, INC.
Person Name JEFFREY P. SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CR, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY SANDERS

Business Name BRICK-OVEN PIZZA, INC.
Person Name JEFFREY SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CIRCLE, DECATUR, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY SANDERS

Business Name BRICK-OVEN PIZZA, INC.
Person Name JEFFREY SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CIRCLE, DACULA, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JEFFREY P. SANDERS

Business Name A.J. AUTO SALES, INC.
Person Name JEFFREY P. SANDERS
Position registered agent
State GA
Address 3205 TOWN MANOR CR, DACULA, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-15
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CEO

JEFFREY B SANDERS

Person Name JEFFREY B SANDERS
Filing Number 801158747
Position DIRECTOR
State TX
Address 3514 GRAZ DR., COLLEGE STATION TX 77845

JEFFREY B SANDERS

Person Name JEFFREY B SANDERS
Filing Number 801510816
Position MEMBER
State TX
Address 3514 GRAZ DRIVE, COLLEGE STATION TX 77845

Jeffrey Sanders

Person Name Jeffrey Sanders
Filing Number 801042014
Position Director
State TX
Address Box 16, Livingston TX 77351

Jeffrey D. Sanders

Person Name Jeffrey D. Sanders
Filing Number 801709272
Position Member
State TX
Address 120 South Broadway, Ste 112, Tyler TX 75702

JEFFREY SANDERS

Person Name JEFFREY SANDERS
Filing Number 3274606
Position MANAGING DIRECTOR

JEFFREY SANDERS

Person Name JEFFREY SANDERS
Filing Number 800830760
Position SECRETARY
State MO
Address 12655 OLIVE BLVD, SUITE 500, SAINT LOUIS MO 63141

JEFFREY SANDERS

Person Name JEFFREY SANDERS
Filing Number 800830760
Position CHIEF FINANCIAL OFFICER
State MO
Address 12655 OLIVE BLVD, SUITE 500, SAINT LOUIS MO 63141

Jeffrey S Sanders

Person Name Jeffrey S Sanders
Filing Number 800659071
Position Partner
State GA
Address 5615 Sourwood Road, Cumming GA 30040

JEFFREY K SANDERS

Person Name JEFFREY K SANDERS
Filing Number 800491201
Position MANAGER
State CO
Address 8900 MOUNTAIN VIEW LANE, BOULDER CO 80303

JEFFREY SCOTT SANDERS

Person Name JEFFREY SCOTT SANDERS
Filing Number 156377700
Position PRESIDENT
State TX
Address 14 HICKORY RIDGE DR, TEXARKANA TX 75503

Jeffrey Sanders

Person Name Jeffrey Sanders
Filing Number 102979100
Position Director
State TX
Address 321 HELEN, Deer Park TX 77536 0000

Jeffrey Sanders

Person Name Jeffrey Sanders
Filing Number 102979100
Position S
State TX
Address 321 HELEN, Deer Park TX 77536 0000

Jeffrey S. Sanders

Person Name Jeffrey S. Sanders
Filing Number 81316003
Position Treasurer
State TX
Address 7 Starry Night, Waco TX 76712

Jeffrey S. Sanders

Person Name Jeffrey S. Sanders
Filing Number 81316003
Position Vice-President
State TX
Address 7 Starry Night, Waco TX 76712

Jeffrey S. Sanders

Person Name Jeffrey S. Sanders
Filing Number 81316003
Position Director
State TX
Address 7 Starry Night, Waco TX 76712

Jeffrey C Sanders

Person Name Jeffrey C Sanders
Filing Number 12548910
Position General Partner
State MO
Address 120 S. CENTRAL AVE, STE. 150, St. Louis MO 63105

Jeffrey B Sanders

Person Name Jeffrey B Sanders
Filing Number 12053907
Position President
State TX
Address 2905 Park Arbor Court, Fort Worth TX 76116

Jeffrey B Sanders

Person Name Jeffrey B Sanders
Filing Number 12053907
Position Director
State TX
Address 2905 Park Arbor Court, Fort Worth TX 76116

Jeffrey Jay Sanders

Person Name Jeffrey Jay Sanders
Filing Number 800892090
Position Member
State TX
Address 1916 Fair Field Dr, Grapevine TX 76051

Jeffrey S. Sanders

Person Name Jeffrey S. Sanders
Filing Number 81316003
Position Member
State TX
Address 7 Starry Night, Waco TX 76712

Sanders Jeffrey

State NC
Calendar Year 2015
Employer Partners Behavioral Health Management
Job Title Health Care Professionals
Name Sanders Jeffrey
Annual Wage $64,235

Sanders Jeffrey R

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintainer
Name Sanders Jeffrey R
Annual Wage $300

Sanders Jeffrey

State IL
Calendar Year 2017
Employer Urbana Park District
Name Sanders Jeffrey
Annual Wage $35,299

Sanders Jeffrey R

State IL
Calendar Year 2017
Employer Eastern Illinois University
Name Sanders Jeffrey R
Annual Wage $38,041

Sanders Jeffrey

State IL
Calendar Year 2016
Employer Urbana Park District
Name Sanders Jeffrey
Annual Wage $21,861

Sanders Jeffrey R

State IL
Calendar Year 2016
Employer Eastern Illinois University
Name Sanders Jeffrey R
Annual Wage $39,378

Sanders Jeffrey A

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Maintainer
Name Sanders Jeffrey A
Annual Wage $14,638

Sanders Jeffrey R

State IL
Calendar Year 2015
Employer Eastern Illinois University
Name Sanders Jeffrey R
Annual Wage $39,143

Sanders Jeffrey A

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Sanders Jeffrey A
Annual Wage $22,419

Sanders Jeffrey

State GA
Calendar Year 2018
Employer City Of Roswell
Job Title Master Police Officer
Name Sanders Jeffrey
Annual Wage $79,144

Sanders Jeffrey

State GA
Calendar Year 2017
Employer City of Roswell
Job Title Master Police Officer
Name Sanders Jeffrey
Annual Wage $71,947

Sanders Jeffrey

State GA
Calendar Year 2016
Employer City Of Roswell
Job Title Master Police Officer
Name Sanders Jeffrey
Annual Wage $71,947

Sanders Jeffrey L

State GA
Calendar Year 2015
Employer Forestry Commission, State
Job Title Ranger (El)
Name Sanders Jeffrey L
Annual Wage $23,275

Sanders Jeffrey L

State GA
Calendar Year 2015
Employer Forestry Commission State
Job Title Ranger (el)
Name Sanders Jeffrey L
Annual Wage $23,275

Sanders Jeffrey R

State IL
Calendar Year 2018
Employer Eastern Illinois University
Name Sanders Jeffrey R
Annual Wage $45,374

Sanders Jeffrey

State GA
Calendar Year 2015
Employer City Of Roswell
Job Title Master Police Officer
Name Sanders Jeffrey
Annual Wage $71,947

Sanders Jeffrey L

State GA
Calendar Year 2013
Employer Forestry Commission, State
Job Title Ranger(Wl)
Name Sanders Jeffrey L
Annual Wage $30,798

Sanders Jeffrey L

State GA
Calendar Year 2012
Employer Forestry Commission, State
Job Title Ranger(Wl)
Name Sanders Jeffrey L
Annual Wage $30,445

Sanders Jeffrey L

State GA
Calendar Year 2011
Employer Forestry Commission, State
Job Title Firefightngpreventnspec(Wl)
Name Sanders Jeffrey L
Annual Wage $29,899

Sanders Jeffrey L

State GA
Calendar Year 2010
Employer Forestry Commission, State
Job Title Firefightngpreventnspec(Wl)
Name Sanders Jeffrey L
Annual Wage $29,015

Sanders Jeffrey W

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Sanders Jeffrey W
Annual Wage $96,018

Sanders Jeffrey L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Sanders Jeffrey L
Annual Wage $76,223

Sanders Jeffrey W

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Sanders Jeffrey W
Annual Wage $90,177

Sanders Jeffrey L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Sanders Jeffrey L
Annual Wage $70,965

Sanders Jeffrey W

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Sanders Jeffrey W
Annual Wage $88,740

Sanders Jeffrey L

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Sanders Jeffrey L
Annual Wage $71,929

Sanders Jeffrey M

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Planning Specialist V
Name Sanders Jeffrey M
Annual Wage $63,675

Sanders Jeffrey

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Environmental Specialist
Name Sanders Jeffrey
Annual Wage $44,470

Sanders Jeffrey L

State GA
Calendar Year 2014
Employer Forestry Commission, State
Job Title Ranger(Wl)
Name Sanders Jeffrey L
Annual Wage $31,274

Sanders Jeffrey

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Environmental Specialist
Name Sanders Jeffrey
Annual Wage $44,470

Sanders Jeffrey

State IL
Calendar Year 2018
Employer Urbana Park District
Name Sanders Jeffrey
Annual Wage $36,514

Sanders Jeffrey A

State IN
Calendar Year 2015
Employer Purdue University
Job Title Service
Name Sanders Jeffrey A
Annual Wage $21,675

Sanders Jeffrey K

State NY
Calendar Year 2018
Employer Cherry Valley-Springfield Csd
Name Sanders Jeffrey K
Annual Wage $15,964

Sanders Jeffrey P

State NJ
Calendar Year 2017
Employer Winslow Township Bd Of Ed
Name Sanders Jeffrey P
Annual Wage $35,058

Sanders Jeffrey S

State NJ
Calendar Year 2016
Employer Motor Vehicle Agency Services Southern Region
Job Title Agnt Mvc
Name Sanders Jeffrey S
Annual Wage $50,444

Sanders Jeffrey

State NJ
Calendar Year 2016
Employer Jcamden Community Charter School
Job Title Resource Program In-class
Name Sanders Jeffrey
Annual Wage $54,000

Sanders Jeffrey P

State NJ
Calendar Year 2015
Employer Pine Hill Boro
Job Title Social Studies Non-elementary
Name Sanders Jeffrey P
Annual Wage $52,558

Sanders Jeffrey S

State NJ
Calendar Year 2015
Employer Motor Vehicle Agency Services Southern Region
Job Title Agnt Mvc
Name Sanders Jeffrey S
Annual Wage $74,346

Sanders Jeffrey R

State ME
Calendar Year 2018
Employer Bangor School Department
Name Sanders Jeffrey R
Annual Wage $60,965

Sanders Jeffrey R

State ME
Calendar Year 2017
Employer Bangor School Department
Name Sanders Jeffrey R
Annual Wage $57,897

Sanders Jeffrey A

State LA
Calendar Year 2018
Employer School District of Bossier
Job Title Teacher Sped Middle
Name Sanders Jeffrey A
Annual Wage $47,165

Sanders Jeffrey

State LA
Calendar Year 2017
Employer School District of Bossier
Name Sanders Jeffrey
Annual Wage $48,657

Sanders Jeffrey A

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Sanders Jeffrey A
Annual Wage $48,457

Sanders Jeffrey A

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name Sanders Jeffrey A
Annual Wage $24,043

Sanders Jeffrey L

State IN
Calendar Year 2015
Employer Monroe County (monroe)
Job Title Parks Superint. - Pat Iii
Name Sanders Jeffrey L
Annual Wage $41,086

Sanders Jeffrey L

State IN
Calendar Year 2018
Employer Monroe County (Monroe)
Job Title Parks Superintendent
Name Sanders Jeffrey L
Annual Wage $44,308

Sanders Jeffrey A

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name Sanders Jeffrey A
Annual Wage $22,707

Sanders Jeffrey L

State IN
Calendar Year 2017
Employer Monroe County (Monroe)
Job Title Parks Superintendent
Name Sanders Jeffrey L
Annual Wage $43,284

Sanders Jeffrey D

State IN
Calendar Year 2017
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title Bus Driver
Name Sanders Jeffrey D
Annual Wage $17,290

Staggs Jeffrey Sanders

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Technician 3
Name Staggs Jeffrey Sanders
Annual Wage $1,050

Sanders Jeffrey A

State IN
Calendar Year 2016
Employer Speedway Civil Town (marion)
Job Title Seasonal Laborer
Name Sanders Jeffrey A
Annual Wage $3,262

Sanders Jeffrey A

State IN
Calendar Year 2016
Employer Speedway City School Corporation (marion)
Job Title Custodian
Name Sanders Jeffrey A
Annual Wage $3,210

Sanders Jeffrey A

State IN
Calendar Year 2016
Employer Purdue University
Job Title Service
Name Sanders Jeffrey A
Annual Wage $22,242

Sanders Jeffrey D

State IN
Calendar Year 2016
Employer Perry Township Schools (marion)
Job Title Sub Bus Driver
Name Sanders Jeffrey D
Annual Wage $1,710

Sanders Jeffrey L

State IN
Calendar Year 2016
Employer Monroe County (monroe)
Job Title Parks Superint. - Pat Iii
Name Sanders Jeffrey L
Annual Wage $42,032

Sanders Jeffrey D

State IN
Calendar Year 2016
Employer Clark-pleasant Community School Corporation (johnson)
Job Title Bus Driver
Name Sanders Jeffrey D
Annual Wage $7,309

Sanders Jeffrey A

State IN
Calendar Year 2015
Employer Speedway Civil Town (marion)
Job Title Seasonal Laborer
Name Sanders Jeffrey A
Annual Wage $2,310

Sanders Jeffrey A

State IN
Calendar Year 2015
Employer Speedway City School Corporation (marion)
Job Title Custodian
Name Sanders Jeffrey A
Annual Wage $10,650

Sanders Jeffrey D

State IN
Calendar Year 2018
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title Sub Bus Driver
Name Sanders Jeffrey D
Annual Wage $13,672

Sanders Jeffrey

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Environmental Specialist
Name Sanders Jeffrey
Annual Wage $43,597

Jeffrey A Sanders

Name Jeffrey A Sanders
Address 6638 Glen Ridge Ct Clarkston MI 48348 APT 42-5021
Phone Number 248-391-1569
Email [email protected]
Gender Male
Date Of Birth 1957-01-05
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 High School
Language English

Jeffrey Sanders

Name Jeffrey Sanders
Address 1401 Anne Dr Royal Oak MI 48067 -4538
Phone Number 248-439-6563
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey B Sanders

Name Jeffrey B Sanders
Address Po Box 64 Accokeek MD 20607 -0064
Phone Number 301-932-7255
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey G Sanders

Name Jeffrey G Sanders
Address 2899 Emporia Ct Denver CO 80238 -2912
Phone Number 303-282-7837
Gender Male
Date Of Birth 1964-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey S Sanders

Name Jeffrey S Sanders
Address 13379 Misty St Broomfield CO 80020 -5275
Phone Number 303-465-4619
Email [email protected]
Gender Male
Date Of Birth 1957-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey M Sanders

Name Jeffrey M Sanders
Address 6760 E Costilla Cir Englewood CO 80112 -1102
Phone Number 303-770-4664
Email [email protected]
Gender Male
Date Of Birth 1958-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey E Sanders

Name Jeffrey E Sanders
Address 13711 W Autumn Ridge St Wichita KS 67235 -9768
Phone Number 316-295-4575
Gender Male
Date Of Birth 1970-11-19
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 College
Language English

Jeffrey M Sanders

Name Jeffrey M Sanders
Address 3108 N Pleasant Dr Chandler AZ 85225 -1845
Phone Number 480-326-3422
Email [email protected]
Gender Male
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 501
Education Completed High School
Language English

Jeffrey Sanders

Name Jeffrey Sanders
Address 1314 S Main St Eaton Rapids MI 48827-1921 -1921
Phone Number 517-449-4244
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Jeffrey Sanders

Name Jeffrey Sanders
Address 7233 Creeks Bend Dr West Bloomfield MI 48322 -3525
Phone Number 586-263-5407
Gender Male
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 0
Education Completed High School
Language English

Jeffrey R Sanders

Name Jeffrey R Sanders
Address 1017 N 11th St Herrin IL 62948 -2803
Phone Number 618-942-7752
Gender Male
Date Of Birth 1965-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey J Sanders

Name Jeffrey J Sanders
Address 1763 Wellington Dr De Soto MO 63020 -6822
Phone Number 636-337-5616
Email [email protected]
Gender Male
Date Of Birth 1972-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jeffrey W Sanders

Name Jeffrey W Sanders
Address 800 Williams Dr Eureka MO 63025 -2116
Phone Number 636-587-9242
Gender Male
Date Of Birth 1967-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Jeffrey Sanders

Name Jeffrey Sanders
Address PO Box 88 Otterville MO 65348-0088 -0088
Phone Number 660-221-3658
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 L Sanders

Name Jeffrey L Sanders
Address 12925 128th Ave Largo FL 33774 -2638
Phone Number 727-372-9327
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey A Sanders

Name Jeffrey A Sanders
Address 815 Barn Swallow Ln Milan MI 48160 -1569
Phone Number 734-439-7944
Mobile Phone 734-658-5021
Gender Male
Date Of Birth 1971-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey P Sanders

Name Jeffrey P Sanders
Address 9500 N Wheeling Ave Muncie IN 47304 LOT 28-9100
Phone Number 765-284-8685
Gender Male
Date Of Birth 1966-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jeffrey A Sanders

Name Jeffrey A Sanders
Address 7466 N County Road 600 W Middletown IN 47356 -9405
Phone Number 765-354-4909
Gender Male
Date Of Birth 1959-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey L Sanders

Name Jeffrey L Sanders
Address 1535 W Memorial Dr Connersville IN 47331 -1105
Phone Number 765-825-8968
Email [email protected]
Gender Male
Date Of Birth 1945-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Jeffrey B Sanders

Name Jeffrey B Sanders
Address 7050 Shady Oak Ln Cumming GA 30040 -4223
Phone Number 770-844-7754
Email [email protected]
Gender Male
Date Of Birth 1959-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey R Sanders

Name Jeffrey R Sanders
Address 1577 Winnetka Rd Glenview IL 60025 -1821
Phone Number 847-657-6431
Mobile Phone 847-226-0350
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jeffrey J Sanders

Name Jeffrey J Sanders
Address 1211 Whitewood Way Niceville FL 32578 -4217
Phone Number 850-279-6823
Email [email protected]
Gender Male
Date Of Birth 1969-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jeffrey Sanders

Name Jeffrey Sanders
Address 437 Highland Ave Fort Thomas KY 41075 -1636
Phone Number 859-441-0553
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey M Sanders

Name Jeffrey M Sanders
Address 34 Glenway Ave Fort Thomas KY 41075 -2220
Phone Number 859-781-3105
Gender Male
Date Of Birth 1958-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey A Sanders

Name Jeffrey A Sanders
Address 1501 Cranston St Winter Springs FL 32708-5612 -2605
Phone Number 973-448-0384
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sanders, Jeffrey Mr

Name Sanders, Jeffrey Mr
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Engineer
Contributor Employer Eclipse Electronic Systems
Organization Name Eclipse Electronic Systems
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 16 Lundy's Lane Richardson TX

SANDERS, JEFFREY G

Name SANDERS, JEFFREY G
Amount 500.00
To Robert Hurt (R)
Year 2010
Transaction Type 15
Filing ID 10992431810
Application Date 2010-10-26
Contributor Occupation OWNER
Contributor Employer GLASS HOUSE WINERY
Organization Name Glass House Winery
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Robert Hurt for Congress
Seat federal:house

SANDERS, JEFFREY S

Name SANDERS, JEFFREY S
Amount 500.00
To Bill Posey (R)
Year 2010
Transaction Type 15
Filing ID 10990567088
Application Date 2010-02-25
Contributor Occupation GRAND LEGACY, LP
Organization Name Grand Legacy, Lp
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Bill Posey
Seat federal:house
Address 989 Sebastian Blvd SEBASTIAN FL

SANDERS, JEFFREY T MR

Name SANDERS, JEFFREY T MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991306363
Application Date 2008-05-22
Contributor Occupation PRESIDENT
Contributor Employer ATHOMENET
Organization Name Athomenet
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 10974 TACONIC WAY DULUTH GA

SANDERS, JEFFREY T MR

Name SANDERS, JEFFREY T MR
Amount 300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933191723
Application Date 2008-08-30
Contributor Occupation OWNER
Contributor Employer ATHOMENET
Organization Name Athomenet
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 10974 TACONIC WAY DULUTH GA

SANDERS, JEFFREY W MR

Name SANDERS, JEFFREY W MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2008
Transaction Type 15
Filing ID 27990948035
Application Date 2007-10-11
Contributor Occupation Insurance Broker
Contributor Employer Hylant Group
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 5079 Palermo Rd CINCINNATI OH

SANDERS, JEFFREY W MR

Name SANDERS, JEFFREY W MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2006
Transaction Type 15
Filing ID 25971505235
Application Date 2005-10-06
Contributor Occupation Insurance Broker
Contributor Employer Hylant Group
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 5079 Palermo Rd CINCINNATI OH

SANDERS, JEFFREY W MR

Name SANDERS, JEFFREY W MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2006
Transaction Type 15
Filing ID 26960585140
Application Date 2006-10-13
Contributor Occupation Insurance Broker
Contributor Employer Hylant Group
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 5079 Palermo Rd CINCINNATI OH

SANDERS, JEFFREY W MR

Name SANDERS, JEFFREY W MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2004
Transaction Type 15
Filing ID 24991229891
Application Date 2004-08-17
Contributor Occupation Insurance
Contributor Employer Hylant Group
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 5079 Palermo Rd CINCINNATI OH

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981648503
Application Date 2004-10-19
Contributor Occupation Defense/Aerospace
Contributor Employer Northrop Grumman
Organization Name Northrop Grumman
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8840 Tamar Dr 301 COLUMBIA MD

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991280656
Application Date 2004-09-19
Contributor Occupation Defense/Aerospace
Contributor Employer Northrop Grumman
Organization Name Northrop Grumman
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 8840 Tamar Dr 301 COLUMBIA MD

SANDERS, JEFFREY T MR

Name SANDERS, JEFFREY T MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971820549
Application Date 2004-09-24
Contributor Occupation President
Contributor Employer Athomenet, Inc.
Organization Name Athomenet Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 6990 Devonhall Way DULUTH GA

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 250.00
To Daniel Mongiardo (D)
Year 2010
Transaction Type 15
Filing ID 29020411234
Application Date 2009-09-23
Contributor Occupation ATTORN
Contributor Employer JEFFREY M. SANDERS, ATTORNEY
Organization Name Jeffrey M Sanders, Attorney
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Friends for Daniel Mongiardo
Seat federal:senate

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 249.00
To Joe Heck (R)
Year 2012
Transaction Type 15
Filing ID 12951932804
Application Date 2012-05-16
Contributor Occupation PHYSICIAN
Contributor Employer CARSON MEDICAL GROUP
Organization Name Carson Medical Group
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Joe Heck
Seat federal:house
Address 2022 Divot Rd CARSON CITY NV

SANDERS, JEFFREY M MR

Name SANDERS, JEFFREY M MR
Amount 200.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28931048956
Application Date 2007-12-16
Contributor Occupation ENGINEER
Contributor Employer SST TRUCK COMPANY
Organization Name SST Truck Co
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 6942 Richmond Dr HOUSTON TX

SANDERS, JEFFREY & ELIZABETH

Name SANDERS, JEFFREY & ELIZABETH
Amount 200.00
To STUMBO, JANET L
Year 2004
Application Date 2004-05-27
Contributor Occupation JEFFREY/ATTORNEY ELIZABETH/HOMEMAKER
Contributor Employer JEFFREY/LAW OFFICE OF JEFFREY SANDERS
Organization Name JEFFREY/LAW OFFICE OF JEFFREY SANDERS
Recipient Party N
Recipient State KY
Seat state:judicial
Address 1017 RUSSELL ST COVINGTON KY

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-08-27
Contributor Employer CAPITAL CITY MEDICAL ASSOCIATES/PHYSICIAN
Recipient Party D
Recipient State MO
Seat state:governor
Address 1618 HAYSELTON DR JEFFERSON CITY MO

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-11-07
Contributor Occupation PHYSICIAN
Contributor Employer CAPITAL CITY MEDICAL ASSOCIATES
Recipient Party D
Recipient State MO
Seat state:governor
Address 1618 HAYSELTON DR JEFFERSON CITY MO

SANDERS, JEFFREY S

Name SANDERS, JEFFREY S
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-06-14
Contributor Occupation PHYSICIAN
Contributor Employer CAPITAL CITY MEDICAL ASSOCIATES
Recipient Party D
Recipient State MO
Seat state:governor
Address 1618 HAYSELTON DR JEFFERSON CITY MO

SANDERS, JEFFREY S

Name SANDERS, JEFFREY S
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-02-08
Contributor Occupation PHYSICIAN
Contributor Employer CAPITAL CITY MEDICAL ASSOCIATES
Recipient Party D
Recipient State MO
Seat state:governor
Address 1618 HAYSELTON DR JEFFERSON CITY MO

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 100.00
To SCHRODER, WIL
Year 2006
Application Date 2006-03-24
Contributor Occupation ATTORNEY
Contributor Employer JEFFREY M SANDERS ATTORNEY AT LAW
Organization Name JEFFREY M SANDERS ATTORNEY AT LAW
Recipient Party N
Recipient State KY
Seat state:judicial
Address 34 GLENWAY AVE FT THOMAS KY

SANDERS, JEFFREY W

Name SANDERS, JEFFREY W
Amount 100.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-11-02
Recipient Party D
Recipient State AK
Seat state:governor
Address PO BOX 527 BETHEL AK

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 50.00
To KREY, MERRICK S
Year 20008
Application Date 2008-09-06
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State KY
Seat state:lower
Address 34 GLENWAY AVE FT THOMAS KY

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 1804 WOODSIDE AVE BALTIMORE MD

SANDERS, JEFFREY

Name SANDERS, JEFFREY
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 1804 WOODSIDE AVE BALTIMORE MD

JEFFREY D SANDERS AMANDA WF SANDERS

Name JEFFREY D SANDERS AMANDA WF SANDERS
Address 4270 Kiser Woods Drive Concord NC
Value 33000
Landvalue 33000
Buildingvalue 111460
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

SANDERS JEFFREY E &

Name SANDERS JEFFREY E &
Physical Address 12351 BONEVENTURE DR, BOYNTON BEACH, FL 33437
Owner Address 12351 BONEVENTURE DR, BOYNTON BEACH, FL 33437
Ass Value Homestead 168595
Just Value Homestead 177777
County Palm Beach
Year Built 1994
Area 2169
Land Code Single Family
Address 12351 BONEVENTURE DR, BOYNTON BEACH, FL 33437

SANDERS JEFFREY H

Name SANDERS JEFFREY H
Physical Address 181 WATERFORD H, DELRAY BEACH, FL 33446
Owner Address 83 -09 TALBOT ST, KEW GARDENS, NY 11415
County Palm Beach
Year Built 1973
Area 883
Land Code Condominiums
Address 181 WATERFORD H, DELRAY BEACH, FL 33446

SANDERS JEFFREY J & CHARLENE M

Name SANDERS JEFFREY J & CHARLENE M
Physical Address 1211 WHITEWOOD WAY, NICEVILLE, FL 32578
Owner Address 1211 WHITEWOOD WAY, NICEVILLE, FL 32578
Ass Value Homestead 199414
Just Value Homestead 202225
County Okaloosa
Year Built 1988
Area 2612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1211 WHITEWOOD WAY, NICEVILLE, FL 32578

SANDERS JEFFREY L

Name SANDERS JEFFREY L
Physical Address 125 MILLET CIR, CANTONMENT, FL 32533
Owner Address 125 MILLET CIR, CANTONMENT, FL 32533
Ass Value Homestead 113677
Just Value Homestead 113677
County Escambia
Year Built 2010
Area 2155
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 125 MILLET CIR, CANTONMENT, FL 32533

SANDERS JEFFREY L

Name SANDERS JEFFREY L
Physical Address 3620 SCHIFKO RD, CANTONMENT, FL 32533
Owner Address 125 MILLET CIR, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 3620 SCHIFKO RD, CANTONMENT, FL 32533

SANDERS JEFFREY L

Name SANDERS JEFFREY L
Physical Address 8206 FRANKLIN RD, PLANT CITY, FL 33565
Owner Address 8206 FRANKLIN RD, PLANT CITY, FL 33565
Ass Value Homestead 84921
Just Value Homestead 84921
County Hillsborough
Year Built 1966
Area 1746
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8206 FRANKLIN RD, PLANT CITY, FL 33565

SANDERS JEFFREY L

Name SANDERS JEFFREY L
Physical Address 5310 IKE SMITH RD, PLANT CITY, FL 33565
Owner Address 8206 FRANKLIN RD, PLANT CITY, FL 33565
County Hillsborough
Year Built 1987
Area 2129
Land Code Mobile Homes
Address 5310 IKE SMITH RD, PLANT CITY, FL 33565

SANDERS JEFFREY L

Name SANDERS JEFFREY L
Physical Address 4431 LITTLE WATER ST, ORLANDO, FL 32817
Owner Address 4431 LITTLE WATER ST, ORLANDO, FLORIDA 32817
Ass Value Homestead 219159
Just Value Homestead 246754
County Orange
Year Built 1994
Area 2953
Land Code Single Family
Address 4431 LITTLE WATER ST, ORLANDO, FL 32817

SANDERS JEFFREY L + SANDRA L

Name SANDERS JEFFREY L + SANDRA L
Physical Address 122 PLACID DR, FORT MYERS, FL 33919
Owner Address 122 PLACID DR, FORT MYERS, FL 33919
Ass Value Homestead 160962
Just Value Homestead 222294
County Lee
Year Built 1971
Area 2712
Applicant Status Husband
Land Code Single Family
Address 122 PLACID DR, FORT MYERS, FL 33919

SANDERS JEFFREY P

Name SANDERS JEFFREY P
Physical Address 1881 OGLESBY AVE, WINTER PARK, FL 32789
Owner Address 1881 OGLESBY AVE, WINTER PARK, FLORIDA 32789
Ass Value Homestead 54942
Just Value Homestead 70483
County Orange
Year Built 1951
Area 961
Land Code Single Family
Address 1881 OGLESBY AVE, WINTER PARK, FL 32789

SANDERS JEFFREY S

Name SANDERS JEFFREY S
Physical Address 10639 WHEELHOUSE CIR, BOCA RATON, FL 33428
Owner Address 10639 WHEELHOUSE CIR, BOCA RATON, FL 33428
Ass Value Homestead 256798
Just Value Homestead 276987
County Palm Beach
Year Built 1994
Area 3131
Land Code Single Family
Address 10639 WHEELHOUSE CIR, BOCA RATON, FL 33428

SANDERS JEFFREY S

Name SANDERS JEFFREY S
Physical Address 1103 VILLA CIR, BOYNTON BEACH, FL 33435
Owner Address 10639 WHEELHOUSE CIR, BOCA RATON, FL 33428
County Palm Beach
Year Built 2002
Area 1074
Land Code Condominiums
Address 1103 VILLA CIR, BOYNTON BEACH, FL 33435

SANDERS SANDRA L + JEFFREY L +

Name SANDERS SANDRA L + JEFFREY L +
Physical Address 480 NE 3RD CT, CAPE CORAL, FL 33909
Owner Address 480 NE 3RD CT, CAPE CORAL, FL 33909
County Lee
Year Built 2004
Area 2025
Land Code Single Family
Address 480 NE 3RD CT, CAPE CORAL, FL 33909

JEFFREY A AND NATASHA E SANDERS

Name JEFFREY A AND NATASHA E SANDERS
Address 8828 Deep Maple Drive Riverview FL 33578
Value 32400
Landvalue 32400
Usage Single Family Residential

SANDERS JEFFREY BENJAMIN

Name SANDERS JEFFREY BENJAMIN
Physical Address 1ST (PAPER) ST, DELTONA, FL 32725
County Volusia
Land Code Vacant Commercial
Address 1ST (PAPER) ST, DELTONA, FL 32725

JEFFREY A SANDERS

Name JEFFREY A SANDERS
Address 4 Princewood Lane Palm Beach Gardens FL 33410
Value 363070

JEFFREY A SANDERS & CHRISTY L SANDERS

Name JEFFREY A SANDERS & CHRISTY L SANDERS
Address 3905 Idalia Drive Austin TX 78749
Value 75900
Landvalue 75900
Buildingvalue 308771
Type Real

JEFFREY A SANDERS & TAMMY S SANDERS

Name JEFFREY A SANDERS & TAMMY S SANDERS
Address 815 Barn Swallow Lane Milan MI 48160
Value 40000
Landvalue 40000

JEFFREY ALAN SANDERS & CINDI M SANDERS

Name JEFFREY ALAN SANDERS & CINDI M SANDERS
Address Garland Mountain Road Waleska GA

JEFFREY ALAN SANDERS & MICHELE R SANDERS

Name JEFFREY ALAN SANDERS & MICHELE R SANDERS
Address 1804 Woodside Avenue Baltimore MD
Value 92600
Landvalue 92600

JEFFREY ALLEN SANDERS

Name JEFFREY ALLEN SANDERS
Address Strittmatter Road Pilot Point TX
Value 779
Landarea 70,049 square feet
Type Real

JEFFREY ALLEN SANDERS

Name JEFFREY ALLEN SANDERS
Address 11179 Strittmatter Road Pilot Point TX
Value 28196
Landvalue 28196
Buildingvalue 281423
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JEFFREY B SANDERS

Name JEFFREY B SANDERS
Address 314 E Ford Avenue #1 Barberton OH 44203
Value 66040
Landvalue 16690
Buildingvalue 66040
Landarea 5,998 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 57200
Basement Full

JEFFREY BENJAMIN SANDERS

Name JEFFREY BENJAMIN SANDERS
Address 1ST Paper Street Deltona FL
Value 12500
Landvalue 12500

JEFFREY C SANDERS & CAROLYN D SANDERS

Name JEFFREY C SANDERS & CAROLYN D SANDERS
Address 25103 SE 42nd Drive Issaquah WA 98029
Value 179000
Landvalue 220000
Buildingvalue 179000

JEFFREY C SANDERS & MELISSA M SANDERS

Name JEFFREY C SANDERS & MELISSA M SANDERS
Address 1517 SW 131st Terrace Oklahoma City OK 73170
Value 17000
Landvalue 17000
Buildingvalue 129332
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

JEFFREY D SANDERS

Name JEFFREY D SANDERS
Address 400 Winterset Drive Pittsburgh PA 15209
Value 35500
Landvalue 35500
Bedrooms 3
Basement Full

JEFFREY D SANDERS

Name JEFFREY D SANDERS
Address 5124 Limousin Court Rockledge FL 32955
Value 57750
Landvalue 57750
Type Strm/Drng Reten Frtg
Price 1396000
Usage Single Family Residence

JEFFREY D SANDERS & LAUREN E SANDERS

Name JEFFREY D SANDERS & LAUREN E SANDERS
Address 110 Williamsburg Drive Crystal City MO 63019
Value 161000
Basement Full Basement

JEFFREY D SANDERS & MARY E SANDERS

Name JEFFREY D SANDERS & MARY E SANDERS
Address 3461 Churchill Street Shoreview MN
Value 117900
Landvalue 117900
Buildingvalue 143800
Price 136000

JEFFREY A SANDERS

Name JEFFREY A SANDERS
Address 3415 S Zunis Av E Tulsa OK
Value 129900
Landvalue 129900
Buildingvalue 123500
Landarea 14,390 square feet
Numberofbathrooms 2
Type Residential
Price 200,000

SANDERS JEFFREY A

Name SANDERS JEFFREY A
Physical Address 4 PRINCEWOOD LN, PALM BEACH GARDENS, FL 33410
Owner Address 4 PRINCEWOOD LN, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 269480
Just Value Homestead 388393
County Palm Beach
Year Built 1994
Area 3116
Land Code Single Family
Address 4 PRINCEWOOD LN, PALM BEACH GARDENS, FL 33410

Jeffrey S. Sanders

Name Jeffrey S. Sanders
Doc Id 07561062
City Rathdrum ID
Designation us-only
Country US

Jeffrey S. Sanders

Name Jeffrey S. Sanders
Doc Id 07116243
City Rathdrum ID
Designation us-only
Country US

Jeffrey H. Sanders

Name Jeffrey H. Sanders
Doc Id 07768366
City Vandalia OH
Designation us-only
Country US

Jeffrey H. Sanders

Name Jeffrey H. Sanders
Doc Id 07141277
City Vandalia OH
Designation us-only
Country US

Jeffrey Sanders

Name Jeffrey Sanders
Doc Id 07248018
City Reno NV
Designation us-only
Country US

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State NJ
Address 71 MURRAY STREET, NEWARK, NJ 7114
Phone Number 973-230-4489
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State OH
Address 5079 WARVEL RD, ANSONIA, OH 45303
Phone Number 937-409-9093
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State OH
Address 4375 E STATE ROUTE 296, URBANA, OH 43078
Phone Number 937-266-8995
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Republican Voter
State KS
Address 2536 N 109TH TER, KANSAS CITY, KS 66109
Phone Number 913-908-6803
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State NC
Address 239 DECATUR DR., FAYETTEVILLE, NC 28303
Phone Number 910-286-4554
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State KY
Address 13 SYCAMORE ST, WINCHESTER, KY 40391
Phone Number 859-361-2345
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State IL
Address 8100 S HARPER AVE, CHICAGO, IL 60619
Phone Number 773-318-8961
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Democrat Voter
State IL
Address 4114 N WETSREN, CHICAGO, IL 60618
Phone Number 773-230-3423
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State OH
Address 3541 HAVERHILL RD., IRONTON, OH 45638
Phone Number 740-533-3133
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Republican Voter
State OH
Address 130 WEST FAIR AVE, LANCASTER, OH 43130
Phone Number 740-277-7743
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State PA
Address 19 LURE TRL, FAIRFIELD, PA 17320
Phone Number 717-577-3386
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Republican Voter
State IL
Address 304 N COMMONWEALTH AVE, ELGIN, IL 60123
Phone Number 708-945-3473
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State IL
Address 10418 S SPAULDING AVE, CHICAGO, IL 60655
Phone Number 708-790-9238
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State NC
Phone Number 704-651-5134
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State MI
Address PO BOX 6895, MERRILL, MI 48637
Phone Number 703-587-6161
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State MO
Address 1624 WORTMAN RD, WENTZVILLE, MO 63385
Phone Number 636-795-1067
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State IL
Address 4807 DAGGETS CT, NAPERVILLE, IL 60564
Phone Number 630-730-0192
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State MS
Address 5140 GINGER ST, JACKSON, MS 39209
Phone Number 601-922-5682
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State OH
Address 1881 SNYDER RD, WILLARD, OH 44890
Phone Number 567-277-0712
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State OH
Address 1226 HARDESTY BLVD., AKRON, OH 44320
Phone Number 330-867-6311
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Democrat Voter
State OH
Address 1226 HARDESTY BLVD, AKRON, OH 44320
Phone Number 330-573-3053
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State LA
Address 152 ARCHER AVE, SHREVEPORT, LA 71105
Phone Number 318-614-8520
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State NY
Address 9 SPRING STREET, AUBURN, NY 13021
Phone Number 315-515-1987
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Republican Voter
State CO
Address 5400 S PARK TERRACE AVE 8-204, ENGLEWOOD, CO 80111
Phone Number 303-870-0087
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Democrat Voter
State NC
Address MCESCEICPSCBOX20069 CHBBC, CAMP LEJEUNE, NC 28542
Phone Number 256-297-6172
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Republican Voter
State MD
Address 10507 CARBERRY CT, WHITE PLAINS, MD 20695
Phone Number 240-441-6602
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Independent Voter
State FL
Address 122 PLACID DR, FORT MYERS, FL 33919
Phone Number 239-777-5768
Email Address [email protected]

JEFFREY SANDERS

Name JEFFREY SANDERS
Type Voter
State IL
Address 412 SILVER SPRING DR, SPRINGFIELD, IL 62702
Phone Number 217-787-7139
Email Address [email protected]

JEFFREY L SANDERS

Name JEFFREY L SANDERS
Visit Date 4/13/10 8:30
Appointment Number U33819
Type Of Access VA
Appt Made 8/12/2010 11:27
Appt Start 8/17/2010 9:00
Appt End 8/17/2010 23:59
Total People 369
Last Entry Date 8/12/2010 11:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JEFFREY G SANDERS

Name JEFFREY G SANDERS
Visit Date 4/13/10 8:30
Appointment Number U76743
Type Of Access VA
Appt Made 2/2/10 15:09
Appt Start 2/3/10 9:30
Appt End 2/3/10 23:59
Total People 165
Last Entry Date 2/2/10 15:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET TAHOE
Year 2007
Address 4845 Allison Dr, Sugar Hill, GA 30518-6256
Vin 1GNFC13J07J347562
Phone 678-232-6754

Jeffrey Sanders

Name Jeffrey Sanders
Car TOYOTA PRIUS
Year 2007
Address 81 Beacon Hill Dr Apt B16, Dobbs Ferry, NY 10522-2483
Vin JTDKB20U477627416
Phone 406-259-1417

JEFFREY SANDERS

Name JEFFREY SANDERS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4709 S 102nd Cir, Omaha, NE 68127-1952
Vin 4X4TRLG257D815237

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET AVALANCHE
Year 2007
Address 1804 WOODSIDE AVE, HALETHORPE, MD 21227-4544
Vin 3GNFK12347G199360

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET SUBURBAN
Year 2007
Address 989 Sebastian Blvd, Sebastian, FL 32958-4879
Vin 3GNFK16327G244743

JEFFREY SANDERS

Name JEFFREY SANDERS
Car TOYOTA COROLLA
Year 2007
Address 34 Glenway Ave, Fort Thomas, KY 41075-2220
Vin 2T1BR30E37C754358
Phone 859-781-3105

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 10595 Fm 429, Kaufman, TX 75142-4725
Vin 2GCFC13Y771663993

JEFFREY SANDERS

Name JEFFREY SANDERS
Car FORD FOCUS
Year 2007
Address 1616 Hayselton Dr, Jefferson City, MO 65109-1212
Vin 1FAHP34N27W162375
Phone 573-659-4491

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET TAHOE
Year 2007
Address 1501 S Norrell Rd, Bolton, MS 39041-9761
Vin 1GNEC13J57R133907

JEFFREY SANDERS

Name JEFFREY SANDERS
Car GMC YUKON XL
Year 2007
Address 4807 DAGGETS CT, NAPERVILLE, IL 60564-4318
Vin 1GKFK16377J183854

JEFFREY SANDERS

Name JEFFREY SANDERS
Car Lamborghini Gallardo 2dr Cpe
Year 2007
Address 601 Richland Rd S, Richland, MT 59260-9003
Vin 109FS17187U023961

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 200 Etta Ave, Waxahachie, TX 75165-4507
Vin 1GCEC19V17Z107453
Phone 972-935-9308

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 165 KALHAVEN RD, ROCHESTER HILLS, MI 48307-3841
Vin 1GNDT13S672163298

JEFFREY SANDERS

Name JEFFREY SANDERS
Car FORD EXPEDITION
Year 2007
Address 8900 Mountain View Ln, Boulder, CO 80303-1569
Vin 1FMFU20577LA87566
Phone 303-862-8973

JEFFREY H SANDERS

Name JEFFREY H SANDERS
Car KIA SORENTO
Year 2007
Address 8710 Evangeline Dr Apt 812, North Charleston, SC 29420-7128
Vin KNDJC736X75722156
Phone 843-696-2413

JEFFREY SANDERS

Name JEFFREY SANDERS
Car HONDA ELEMENT
Year 2007
Address 12120 Pawleys Mill Cir, Raleigh, NC 27614-7974
Vin 5J6YH28717L015229

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHRYSLER PT CRUISER
Year 2007
Address 10573 LONGWOODS RD, EASTON, MD 21601-5853
Vin 3A4FY58B37T625439

JEFFREY SANDERS

Name JEFFREY SANDERS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1250 COUNTY ROAD 128, SANTA ANNA, TX 76878-5503
Vin 1D7HU18P97J563895

JEFFREY SANDERS

Name JEFFREY SANDERS
Car HONDA CR-V
Year 2007
Address 20 S Fernwood Ave, Pitman, NJ 08071-1642
Vin JHLRE48547C044661

JEFFREY R SANDERS

Name JEFFREY R SANDERS
Car FORD F-150
Year 2007
Address 3105 NE 98th Cir, Vancouver, WA 98665-9440
Vin 1FTPX14V27FB67392

Jeffrey Sanders

Name Jeffrey Sanders
Car TOYOTA SEQUOIA
Year 2007
Address 2023 N Randall Rd, Carroll, IA 51401-3737
Vin 5TDBT48A27S290821

Jeffrey Sanders

Name Jeffrey Sanders
Car TOYOTA AVALON
Year 2007
Address 5124 Limousin Ct, Rockledge, FL 32955-7001
Vin 4T1BK36B57U249230

Jeffrey Sanders

Name Jeffrey Sanders
Car VOLKSWAGEN JETTA
Year 2007
Address 10639 Wheelhouse Cir, Boca Raton, FL 33428-1217
Vin 3VWEF71K67M150079

Jeffrey Sanders

Name Jeffrey Sanders
Car HONDA CR-V
Year 2007
Address 1709 Pinetree Ln, Brentwood, TN 37027-4874
Vin JHLRE38397C057155

Jeffrey Sanders

Name Jeffrey Sanders
Car HONDA PILOT
Year 2007
Address 4748 Edens View Rd, Kingsport, TN 37664-4641
Vin 5FNYF18477B008736

Jeffrey Sanders

Name Jeffrey Sanders
Car FORD TAURUS
Year 2007
Address 950 Hubert Manul Rd, Michie, TN 38357-5144
Vin 1FAHP56U27A168528
Phone 731-239-4228

JEFFREY SANDERS

Name JEFFREY SANDERS
Car GMC YUKON XL
Year 2007
Address 7 Starry Night, Woodway, TX 76712-8698
Vin 1GKFK66867J290337
Phone 254-848-4008

Jeffrey Sanders

Name Jeffrey Sanders
Car TOYOTA CAMRY
Year 2007
Address 2899 Emporia Ct, Denver, CO 80238-2912
Vin 4T1BE46KX7U155034

JEFFREY SANDERS

Name JEFFREY SANDERS
Car FORD EDGE
Year 2007
Address 1973 Lexington, Idaho Falls, ID 83404-4918
Vin 2FMDK46CX7BA20832

JEFFREY SANDERS

Name JEFFREY SANDERS
Car CHEVROLET TAHOE
Year 2007
Address 1509 California St, Mobile, AL 36604-1805
Vin 1GNFC13J07R263078
Phone 601-982-9998

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain pixelgardenstudio.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-26
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain 5ammiraclepodcast.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 1909 Club Pkwy Nashville TN 37221
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain jasonsheart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-29
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 10573 LONGWOODS RD. EASTON MD 21601
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain millcreekbar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-09-06
Update Date 2013-08-08
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain jeffandkimsanders.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-10
Update Date 2012-12-12
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain 5amuniversity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 1909 Club Pkwy Nashville TN 37221
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain pinatail.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-11
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain jammsound.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-02
Update Date 2013-11-04
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain coastallandscapesllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-11
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 10573 LONGWOODS RD. EASTON MD 21601
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain ambitiouscoaching.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 1909 Club Pkwy Nashville TN 37221
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain avocadoorange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-17
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Crawford St Kelso Washington 98626
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain hoaleads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10974 Taconic Way Duluth Georgia 30097
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain 5ammiracle.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 1909 Club Pkwy Nashville TN 37221
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain pixelworkscms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain vivatology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10974 Taconic Way Duluth Georgia 30097
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain getwealthystayinghealthy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-06
Update Date 2013-03-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3120 Anthem Way Vero Beach FL 32966
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain invite2exchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3120 Anthem Way Vero Beach Florida 32966
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain powerupcomputing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-22
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 10573 LONGWOODS RD. EASTON S 21601
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain pinatale.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-11
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain giftbarnonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-21
Update Date 2013-01-13
Registrar Name ENOM, INC.
Registrant Address 311 W HALSEY ST MARYVILLE MO 64468
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain contentgoats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 10974 Taconic Way Duluth Georgia 30097
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain 5amblueprint.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 1909 Club Pkwy Nashville TN 37221
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain powrupcomputing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-02
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 10573 LONGWOODS RD. EASTON MD 21601
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain regansanders.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-30
Update Date 2013-06-07
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain providercontent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 10974 Taconic Way Duluth Georgia 30097
Registrant Country UNITED STATES

Jeffrey Sanders

Name Jeffrey Sanders
Domain dealingdash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3120 Anthem Way Vero Beach Florida 32966
Registrant Country UNITED STATES

jeffrey sanders

Name jeffrey sanders
Domain c21jeffsanders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 seminole drive wendell North Carolina 27591
Registrant Country UNITED STATES

JEFFREY SANDERS

Name JEFFREY SANDERS
Domain thedietproofswimsuit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-30
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address 815 S IRWIN AVE. GREEN BAY WI 54301
Registrant Country UNITED STATES