Jennifer Scott

We have found 399 public records related to Jennifer Scott in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Attended Vocational/Technical, Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 82 business registration records connected with Jennifer Scott in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Dws Workforce Specialist. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $40,838.


Jennifer Scott

Name / Names Jennifer Scott
Age 46
Birth Date 1978
Also Known As Joe Scott
Person 3014 General Ogden St, New Orleans, LA 70118
Phone Number 504-486-2657
Possible Relatives





Previous Address 9001 Pritchard Pl, New Orleans, LA 70118

Jennifer L Scott

Name / Names Jennifer L Scott
Age 47
Birth Date 1977
Also Known As J Scott
Person 14 Chestnut St #7, Haverhill, MA 01835
Phone Number 978-372-5717
Possible Relatives
Walterrussell R Scott



Jennifer Scott Fonstad
Previous Address 195 Broadway #1, Haverhill, MA 01830
1350 Broadway, Haverhill, MA 01832
195 Broadway, Haverhill, MA 01832
33 Broadway, Haverhill, MA 01832
59 Ellery St, Cambridge, MA 02138
195 Broadway #2, Haverhill, MA 01832
59R Ellery, Cambridge, MA 02138
195 Broadway #3, Haverhill, MA 01832
2030 Countryside Ln, Round Lake Beach, IL 60073
Hilltop, Rangeley, ME 04970
59R Ellery, Cambridge, MA 02139
8 Unce Rd, Rangeley, ME 04970
166 Wilson St, Haverhill, MA 01832
Merrimack, Haverhill, MA 01830
6 Merrimac Rd, Haverhill, MA 01830
6 Merrimack Pl #3, Haverhill, MA 01830
154 Buckskin Dr, Weston, MA 02493
2 Copley Pl, Boston, MA 02116
1 Folly Mill Rd, Salisbury, MA 01952
Email [email protected]

Jennifer L Scott

Name / Names Jennifer L Scott
Age 47
Birth Date 1977
Also Known As Jeffrey Larou
Person 11 Stuart Rd, Sterling, MA 01564
Phone Number 978-342-7325
Possible Relatives

Kelly Larou Stratczar

Jennifer S Larou

Kelly A Larou
N Scott
Previous Address 35 Townsend St, Fitchburg, MA 01420
505 Loring Ave #2, Salem, MA 01970
301 1/2 Lafayette St #1, Salem, MA 01970
13 Willow Ave #2, Salem, MA 01970
301 Rear Lafayette #1, Salem, MA 01970
301, Salem, MA 01970
Email [email protected]

Jennifer Marie Scott

Name / Names Jennifer Marie Scott
Age 48
Birth Date 1976
Also Known As Jenna Gigoux
Person 18648 Fm 678, Whitesboro, TX 76273
Phone Number 636-281-3302
Possible Relatives Debra H Gigoux
Dennis Harvey Gigoux


Carl Dennis Gigoux

Jenna Gigoux
Previous Address 305 Spring Creek Est, Valley View, TX 76272
410 Prince Ruppert Dr, O Fallon, MO 63366
4720 Lake Shore Dr #9, Waco, TX 76710
1725 Turbeville Rd, Hickory Creek, TX 75065
1725 Turbeville Rd, Denton, TX 76210
1810 Persimmon St, Chesapeake, VA 23324
400 Cardinal Dr #4, Denton, TX 76209
1357 Lake Crest Ln, Lewisville, TX 75057
815 Homecrest Blvd, Chesapeake, VA 23324
4740 Lake Shore Dr #8, Waco, TX 76710
2222 Engineers Rd, Belle Chasse, LA 70037
1810 Permisson, Chesapeake, VA 23324
428 Butterfly Cir, Terrytown, LA 70056
3200 Rue Parc Fontaine #3712, New Orleans, LA 70131
Email [email protected]

Jennifer G Scott

Name / Names Jennifer G Scott
Age 48
Birth Date 1976
Also Known As Jennifer K Scott
Person 1210 Highway 371 #3, Waldo, AR 71770
Phone Number 501-612-4222
Possible Relatives
Previous Address 127 PO Box, Buckner, AR 71827
335 PO Box, Waldo, AR 71770
1210 Highway 371 #3, Waldo, AR 71770
202 Fredrick, Magnolia, AR 71753
403 Ruth, Magnolia, AR 71753
735 Lucas Ln, Camden, AR 71701
711 McDonald, Haynesville, LA 71038
182 PO Box, Haynesville, LA 71038
11985 Haynesville #H, Logansport, LA 71049
102 Gallivan Ave #22, Camden, AR 71701
Email [email protected]

Jennifer E Scott

Name / Names Jennifer E Scott
Age 48
Birth Date 1976
Also Known As Jennifer E Joyce
Person 2 Joseph Ave, Dracut, MA 01826
Phone Number 781-395-5392
Possible Relatives

Valerie A Joycesantini


Previous Address 38 Russell St #A, Medford, MA 02155
Joseph, Dracut, MA 01826
Email [email protected]

Jennifer Loraine Scott

Name / Names Jennifer Loraine Scott
Age 48
Birth Date 1976
Person 6328 Rockhaven Dr, Fort Worth, TX 76179
Phone Number 817-281-1290
Possible Relatives

Previous Address 5549 Sam Calloway Rd, Fort Worth, TX 76114
3053 Sycamore Cir, Euless, TX 76040
7540 Monterrey Dr, Fort Worth, TX 76112
540 Cole Ave, Saginaw, TX 76179
8225 Mark Ln, Watauga, TX 76148
1504 Bedford Rd #414, Bedford, TX 76021
2484 Meadow Park #222, Bedford, TX 76021
6300 Dorchester Trl, Fort Worth, TX 76180
2344 PO Box, Bethany, OK 73008

Jennifer C Scott

Name / Names Jennifer C Scott
Age 49
Birth Date 1975
Person 148 Acushnet Rd #694, Mattapoisett, MA 02739
Phone Number 508-758-2355
Possible Relatives


Previous Address 694 PO Box, Mattapoisett, MA 02739
88 Quenn Annes Court Annes, Mattapoisett, MA 02739
88 Quenn Annes Annes Ct, Mattapoisett, MA 02739
88 Quenn Annes Ct, Mattapoisett, MA 02739
83 Fairhaven Rd, Mattapoisett, MA 02739
Email [email protected]

Jennifer Jeanne Scott

Name / Names Jennifer Jeanne Scott
Age 49
Birth Date 1975
Person 6185 Alma St #A, Houma, LA 70364
Phone Number 352-241-4595
Possible Relatives



Angel Scott Canafax



Previous Address 1232 Fairgreen Ct, Clermont, FL 34711
101 Mall Cir, Houma, LA 70364
3007 Antelope Trl #175, Temple, TX 76504
3007 Telope Tr, Temple, TX 76504
413 Gaynell Dr, Houma, LA 70364
5822 73rd Avenue Ct #103, University Place, WA 98467
9573 Nittany Dr #302, Manassas, VA 20110
5822 73rd Avenue Ct, Tacoma, WA 98467
13823 Foggy Hills Ct, Clifton, VA 20124
404 Bayou Gardens Dr, Houma, LA 70364
122 Mary Ann Ave, Houma, LA 70363
307 Reynolds St #P113, Alexandria, VA 22304
8910 Golden Oak Dr #A, Manassas, VA 20109

Jennifer M Scott

Name / Names Jennifer M Scott
Age 49
Birth Date 1975
Person 63 Elmwood Ave #J, Holyoke, MA 01040
Phone Number 413-534-7215
Possible Relatives

Previous Address 44 Gilman St #1, Holyoke, MA 01040
46 Gilman St #2FLR, Holyoke, MA 01040
810 Birnie Ave, West Springfield, MA 01089

Jennifer Leigh Scott

Name / Names Jennifer Leigh Scott
Age 50
Birth Date 1974
Also Known As Jennifer L Young
Person 5900 Van Horn Rd #5202, Knoxville, TN 37918
Phone Number 865-689-8325
Possible Relatives



Previous Address 5800 Central Avenue Pike #5202, Knoxville, TN 37912
216 Shiloh Dr, Marion, AR 72364
3662 Outland Rd, Memphis, TN 38118
1503 Holston Ave #1, Johnson City, TN 37601
104 Ross Ave, West Memphis, AR 72301
Email [email protected]

Jennifer Lynn Scott

Name / Names Jennifer Lynn Scott
Age 50
Birth Date 1974
Also Known As J Scott
Person 289 Devonshire St #4, Boston, MA 02110
Phone Number 617-523-4015
Possible Relatives




Previous Address 107 Pinckney St #3, Boston, MA 02114
18 4th St #701, Cincinnati, OH 45202
150 Lincoln St #2A, Boston, MA 02111
18 4th St #902, Cincinnati, OH 45202
103 Pinckney St #2, Boston, MA 02114
18 4th St, Cincinnati, OH 45202
107 Pinckney St, Boston, MA 02114
107 Pinckney St #2, Boston, MA 02114
107 Pinckney St #6, Boston, MA 02114
5336 Hyde Park Blvd #106, Chicago, IL 60615
5758 Kenwood Ave #2, Chicago, IL 60637
3452 Chapel Dr, Toledo, OH 43615
66 Railroad St, Amherst, MA 01002
107 Pinckney St #7, Boston, MA 02114
107 Pinckney St #4, Boston, MA 02114
39 Revere St #1, Boston, MA 02114
66 Cedar St #1F, Boston, MA 02114
322 Q Cooley, Ann Arbor, MI 48109
1116 Forest Ave, Ann Arbor, MI 48104
1204 Hill St, Ann Arbor, MI 48104
66 Cader #1F, Boston, MA 02114
69 Dover St #2, Somerville, MA 02144
4027 Pinecrest Dr, Toledo, OH 43623

Jennifer A Scott

Name / Names Jennifer A Scott
Age 50
Birth Date 1974
Also Known As Jennifer A Ciuda
Person 14 Arrowwood St, Methuen, MA 01844
Phone Number 978-794-9799
Possible Relatives Thomas V Siuda
Thomas V Siudasr
Flavia A Siuda

Claudia V Siuda
Previous Address 54 Highview Ave, Melrose, MA 02176
27 Saw Mill Dr, Dracut, MA 01826
42 Seaview Ave #3, Malden, MA 02148

Jennifer A Scott

Name / Names Jennifer A Scott
Age 51
Birth Date 1973
Person 17 May St #I, Beverly, MA 01915
Phone Number 978-921-5096
Possible Relatives Martha E Scotteconomou
Previous Address 33 Ovington Dr, East Falmouth, MA 02536
34 Burning Bush Rd, Mashpee, MA 02649
265 Lafayette St, Salem, MA 01970
12 Lovett St #1, Beverly, MA 01915
63 Whitecaps Dr, East Falmouth, MA 02536
309 Sandwich Rd #C, East Falmouth, MA 02536
461 PO Box, Norton, MA 02766
471 Sippewissett Rd, Falmouth, MA 02540
Email [email protected]

Jennifer Marie Scott

Name / Names Jennifer Marie Scott
Age 52
Birth Date 1972
Also Known As J Scott
Person 10 Bonnie Ln, Kingston, MA 02364
Phone Number 813-661-2102
Possible Relatives Frank G Stanleyjr






Previous Address 221 Gerry Rd, Chestnut Hill, MA 02467
78 Early Red Cir, Plymouth, MA 02360
15 Garrett Pl, Plymouth, MA 02360
15204 Merlinpark Pl, Lithia, FL 33547
160 Commandants Way, Marshfield, MA 02050
39 Winnisimmet St #1L, Chelsea, MA 02150
557 Ship Pond Rd, Plymouth, MA 02360
160 Commandants Way #202, Chelsea, MA 02150
80 Westcliff Dr #80, Plymouth, MA 02360
390 East St, Westwood, MA 02090
160 Commandants Way, Chelsea, MA 02150
160 Commandants Way #402, Chelsea, MA 02150
160 Commandants Way #405, Chelsea, MA 02150
155 PO Box, Westwood, MA 02090
268 Independence Dr, Chestnut Hill, MA 02467

Jennifer L Scott

Name / Names Jennifer L Scott
Age 53
Birth Date 1971
Person 63 PO Box, Jefferson, MA 01522
Possible Relatives
Previous Address 134 Salem St #2, Malden, MA 02148
1425 4th St #A212, Washington, DC 20024
2710 Macomb St #419, Washington, DC 20008
769 PO Box, West Brookfield, MA 01585
11625 Vantage Hill Rd #C, Reston, VA 20190
33401 PO Box, Washington, DC 20033
3 Foster St #1, Boston, MA 02109
Foster, Boston, MA 02109
810 Arlington Mill Dr #303, Arlington, VA 22204
208 Gibson St #68, Falls Church, VA 22046
293 Worcester Rd #B, Princeton, MA 01541
160 Endicott St #4, Boston, MA 02113
762 PO Box, West Brookfield, MA 01585
2842 Dover Ln #201, Falls Church, VA 22042
Email [email protected]

Jennifer D Scott

Name / Names Jennifer D Scott
Age 55
Birth Date 1969
Also Known As James D Scott
Person 5533 Benton Ave, Edina, MN 55436
Phone Number 952-848-0484
Possible Relatives Jennifer A Ducar

Shaun Merritt Merrittscott
Previous Address 5812 Code Ave, Edina, MN 55436
5533 Benton Ave, Minneapolis, MN 55436
38 Came Ave, Haverhill, MA 01830
1505 Blackcombe St #201, Las Vegas, NV 89128
6 Judson St #2, Beverly, MA 01915
5812 Code Ave, Minneapolis, MN 55436
205 Kallop Rd #1, Kingston, NY 12401
38 Came Ave #1, Haverhill, MA 01830
Judson, Beverly, MA 01915
220 Mohonk Rd, High Falls, NY 12440
219 PO Box, East Haddam, CT 06423
304 PO Box, Storrs Mansfield, CT 06268

Jennifer Ann Scott

Name / Names Jennifer Ann Scott
Age 56
Birth Date 1968
Also Known As Ann J Scott
Person 2133 Coolidge St #2, Hollywood, FL 33020
Phone Number 954-921-2229
Possible Relatives
Previous Address 2133 Coolidge St #2, Hollywood, FL 33020
460 77th St, Hialeah, FL 33014
2133 Coolidge St, Hollywood, FL 33020
2133 Coolidge St #4, Hollywood, FL 33020
5699 Banana Rd, West Palm Beach, FL 33413
2311 70th Ave, Hollywood, FL 33024
2122 Arthur St, Hollywood, FL 33020
4606 7th Ave, Kenosha, WI 53140
5608 73rd St, Kenosha, WI 53142

Jennifer R Scott

Name / Names Jennifer R Scott
Age 60
Birth Date 1964
Also Known As Jamie R Scott
Person 3441 Highway 1178, Bunkie, LA 71322
Phone Number 318-346-6134
Possible Relatives
Previous Address 12717 Warfielddr22a2 #22A2, Baton Rouge, LA 70815
12717 Warfielddr22a2 22a2, Baton Rouge, LA 70815
RR 2 DEERFIELD #9, Bunkie, LA 71322
21 PO Box, Bunkie, LA 71322
RR 2 POB 40AA, Bunkie, LA 71322

Jennifer Leigh Scott

Name / Names Jennifer Leigh Scott
Age 61
Birth Date 1963
Also Known As Jennifer L Withers
Person 513 Spur Ave, Gilbert, AZ 85233
Phone Number 602-588-9338
Possible Relatives
Previous Address 2248 Star Ct, Rochester Hills, MI 48309
2684 Davison Ave, Auburn Hills, MI 48326
2870 Lower Ridge Dr #4, Rochester Hills, MI 48307
16220 7th St #1181, Phoenix, AZ 85022
16220 7th St #1478, Phoenix, AZ 85022
1721 Divot Dr, Tempe, AZ 85283
981 Stottler Ct, Gilbert, AZ 85296
2732 Thomas Rd, Phoenix, AZ 85017
2534 Georgia Ave, Phoenix, AZ 85017
16220 7th St, Phoenix, AZ 85022
1130 Grovers Ave, Phoenix, AZ 85023
1618 Pomona Ave, San Diego, CA 92118
1130 Grovers Ave, Phoenix, AZ 85022
20246 Cohasset St #9, Winnetka, CA 91306
20246 Cohasset St #9, Canoga Park, CA 91306
1618 Pomona Ave, Coronado, CA 92118
835 PO Box #9, San Diego, CA 92118
1750 Skippack Pike #1209, Penllyn, PA 19422
6220 173rd St #740, Hialeah, FL 33015
Email [email protected]

Jennifer S Scott

Name / Names Jennifer S Scott
Age 62
Birth Date 1962
Also Known As Jennifer Levy
Person 3549 38th Ter, Lauderdale Lakes, FL 33309
Phone Number 954-484-1463
Possible Relatives

Ulem S Scott
Tracyann L Scott


Previous Address 490022 PO Box, Fort Lauderdale, FL 33349
490022 PO Box, Ft Lauderdale, FL 33349
3492 37th Ave, Lauderdale Lakes, FL 33309
1333 State Road 7, North Lauderdale, FL 33068
3601 Commercial Blvd #31, Fort Lauderdale, FL 33309
3519 38th Ter, Lauderdale Lakes, FL 33309
3549 38th Ave, Lauderdale Lakes, FL 33309
3611 40th Ct, Lauderdale Lakes, FL 33309
216 Kansas Ave, Fort Lauderdale, FL 33312
1307 15th Ave, Fort Lauderdale, FL 33311
Email [email protected]
Associated Business Royal First Llc Tiffy Transport Inc All-American Claims Group Inc

Jennifer Janet Scott

Name / Names Jennifer Janet Scott
Age 65
Birth Date 1959
Also Known As Janet M Broadwell
Person 106 Fish Hawk Dr, Hendersonville, NC 28739
Phone Number 828-696-9999
Possible Relatives
Marco A Guzzetti
Mark Edward Guzzetti
Previous Address 106 Fish Hawk Dr, Hendersonvlle, NC 28739
117 Barnwell St #5, Hendersonville, NC 28792
30108 Warren Rd #123N, Westland, MI 48185
3401 Ocean Blvd #3, Highland Beach, FL 33487
575 Tropic Ln #3B, Vero Beach, FL 32960
495 Bradshaw Ave, Hendersonville, NC 28792
123 5th Ave #A, Hendersonville, NC 28792
3401 Ocean Blvd #S, Boca Raton, FL 33431

Jennifer Meagan Scott

Name / Names Jennifer Meagan Scott
Age 70
Birth Date 1954
Also Known As Jaclyn M Scott
Person 52 Dayton St, Danvers, MA 01923
Phone Number 978-774-1868
Possible Relatives

Email [email protected]

Jennifer Iona Scott

Name / Names Jennifer Iona Scott
Age 71
Birth Date 1953
Person 2060 191st St, Miami Gardens, FL 33056
Phone Number 321-229-0454
Possible Relatives


Previous Address 2060 191st St, Opa Locka, FL 33056
2361 191st St, Miami, FL 33180
2361 191, Miami, FL 33180
2361 191st St, Opa Locka, FL 33056

Jennifer M Scott

Name / Names Jennifer M Scott
Age 72
Birth Date 1952
Person 201 Eastern Pkwy #2G, Brooklyn, NY 11238
Phone Number 718-638-1304
Possible Relatives Zushanna S Francisscott
Cushana Scott
Z S Francisscott
Zs Francisscott
Previous Address 201 Eastern Pkwy #2D, Brooklyn, NY 11238
17030 9th Pl, Miami, FL 33169
1340 135th St, North Miami, FL 33167

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 19 COPPER RD, SEALE, AL 36875
Phone Number 334-480-2285

Jennifer R Scott

Name / Names Jennifer R Scott
Age N/A
Person 2737 Sherwood St, Baton Rouge, LA 70805
Phone Number 225-355-8698
Possible Relatives

Jennifer Irene Scott

Name / Names Jennifer Irene Scott
Age N/A
Person 2321 Smokey Rdg, Heber Springs, AR 72543
Possible Relatives

Jennifer M Scott

Name / Names Jennifer M Scott
Age N/A
Person 15513 Turner St #C, Leesville, LA 71459
Possible Relatives

Jennifer J Scott

Name / Names Jennifer J Scott
Age N/A
Person 4335 TAKU BLVD, JUNEAU, AK 99801
Phone Number 907-790-4806

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 802 E TOMBIGBEE ST, FLORENCE, AL 35630
Phone Number 256-275-3456

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 42323 HIGHWAY 17, VERNON, AL 35592
Phone Number 205-695-1801

Jennifer P Scott

Name / Names Jennifer P Scott
Age N/A
Person 4355 SUNNY SIDE CIR, WARRIOR, AL 35180

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person PO BOX 295, LINCOLN, AL 35096

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 2393 MULBERRY RD, BRANTLEY, AL 36009

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 515 STONEY BROOKE LN, FULTONDALE, AL 35068

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 199 USHER RD, MADISON, AL 35757

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 167 AMBERWOOD DR APT 7, SULLIGENT, AL 35586

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 10700 STATE HIGHWAY 253, BRILLIANT, AL 35548

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 2617 KARLUK ST, ANCHORAGE, AK 99508

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person PO BOX 894, COOPER LNDG, AK 99572

Jennifer A Scott

Name / Names Jennifer A Scott
Age N/A
Person 3264 MENDENHALL LOOP RD APT 14, JUNEAU, AK 99801

Jennifer R Scott

Name / Names Jennifer R Scott
Age N/A
Person 8406 BARNETT DR, ANCHORAGE, AK 99518

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 522 Bouny St, New Orleans, LA 70114

Jennifer N Scott

Name / Names Jennifer N Scott
Age N/A
Person 684 OAKMOOR DR, BIRMINGHAM, AL 35209
Phone Number 205-942-1565

Jennifer J Scott

Name / Names Jennifer J Scott
Age N/A
Person 777 Turtle Cove Ln, Vero Beach, FL 32963

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 2940 HIGHWAY 63, PHIL CAMPBELL, AL 35581
Phone Number 256-332-0832

Jennifer D Scott

Name / Names Jennifer D Scott
Age N/A
Person 116 SEGARS LN, TROY, AL 36081
Phone Number 334-566-4389

Jennifer L Scott

Name / Names Jennifer L Scott
Age N/A
Person 308 W AIR DEPOT RD, GADSDEN, AL 35903
Phone Number 256-492-0383

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 2393 MULBERRY RD, BRANTLEY, AL 36009
Phone Number 334-496-2346

Jennifer W Scott

Name / Names Jennifer W Scott
Age N/A
Person 210 STARLIGHT DR, GURLEY, AL 35748
Phone Number 256-776-0277

Jennifer D Scott

Name / Names Jennifer D Scott
Age N/A
Person 102 BLUE WING CIR, PELHAM, AL 35124
Phone Number 205-664-3938

Jennifer R Scott

Name / Names Jennifer R Scott
Age N/A
Person 105 RAINBOW LN, SHELBY, AL 35143
Phone Number 205-669-1929

Jennifer A Scott

Name / Names Jennifer A Scott
Age N/A
Person 1526 COUNTY ROAD 51, PRATTVILLE, AL 36067
Phone Number 334-358-2373

Jennifer P Scott

Name / Names Jennifer P Scott
Age N/A
Person 3861 WARRIOR JASPER RD, WARRIOR, AL 35180
Phone Number 205-647-0681

Jennifer R Scott

Name / Names Jennifer R Scott
Age N/A
Person 176 LEE ROAD 2118, SMITHS STATION, AL 36877
Phone Number 334-448-4015

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 91 DUNBAR ST, SYLACAUGA, AL 35150
Phone Number 256-249-4192

Jennifer J Scott

Name / Names Jennifer J Scott
Age N/A
Person 301 S KIRKMAN ST, FLORENCE, AL 35630
Phone Number 256-766-0954

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 12109 MOUNT OLIVE RD, COKER, AL 35452
Phone Number 205-330-5838

Jennifer Scott

Name / Names Jennifer Scott
Age N/A
Person 4090 RIVERTON ROSE TRL, CHEROKEE, AL 35616

Jennifer Boyd Scott

Business Name nuCell, LLC
Person Name Jennifer Boyd Scott
Position registered agent
State GA
Address 885 Woodstock Road Ste 430-232, Roswell, GA 30075
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-12
Entity Status Active/Compliance
Type Organizer

Jennifer Scott

Business Name Williams & Connolly LLP
Person Name Jennifer Scott
Position company contact
State DC
Address 725 12th St. NW, Washington, DC 20005
Phone Number
Email [email protected]
Title Attorney

Jennifer Scott

Business Name Williams & Connolly LLP
Person Name Jennifer Scott
Position company contact
State DC
Address 725 12th St., NW, Washington, DC 20005
Phone Number
Email [email protected]
Title Chief Administrative Officer and Director Human Resources

Jennifer Scott

Business Name Williams & Connolly LLP
Person Name Jennifer Scott
Position company contact
State DC
Address 725 12th St NW, Washington, DC 20005
Phone Number
Email [email protected]
Title Chief Administration Officer

Jennifer Scott

Business Name Wal-Mart Portrait Studio
Person Name Jennifer Scott
Position company contact
State KY
Address 809 N 12th St Murray KY 42071-1648
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 270-759-3023
Number Of Employees 2
Annual Revenue 143560

Jennifer Scott

Business Name Victoria's Secret
Person Name Jennifer Scott
Position company contact
State MN
Address 1850 Adams St Mankato MN 56001-4864
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 507-387-7578
Number Of Employees 18
Annual Revenue 2469600
Fax Number 507-387-5652
Website www.victoriassecret.com

Jennifer Scott

Business Name UPS Stores
Person Name Jennifer Scott
Position company contact
State IL
Address 9923 Ridgeland Ave Chicago Ridge IL 60415-1262
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 708-499-1600

Jennifer Scott

Business Name The Evergreen State College
Person Name Jennifer Scott
Position company contact
State WA
Address 2700 Evergreen Pkwy. NW, Olympia, WA 98505
Phone Number
Email [email protected]
Title Assistant Director, Northwest Indian Applied Research Institute

JENNIFER SCOTT

Business Name TZER
Person Name JENNIFER SCOTT
Position company contact
State TN
Address 229 PIERCE HILL ST, SPRING CITY, TN 37381
SIC Code 581208
Phone Number 423-365-9549
Email [email protected]

JENNIFER SCOTT

Business Name THE LAW OFFICE OF JENNIFER SCOTT, APC
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Active
Agent JENNIFER SCOTT 1901 FIRST AVE 1ST FL, SAN DIEGO, CA 92102
Care Of 1901 FIRST AVE #199, SAN DIEGO, CA 92101
CEO JENNIFER SCOTT1316 28TH ST, SAN DIEGO, CA 92102
Incorporation Date 2003-12-18

JENNIFER SCOTT

Business Name THE LAW OFFICE OF JENNIFER SCOTT, APC
Person Name JENNIFER SCOTT
Position CEO
Corporation Status Active
Agent 1901 FIRST AVE 1ST FL, SAN DIEGO, CA 92102
Care Of 1901 FIRST AVE #199, SAN DIEGO, CA 92101
CEO JENNIFER SCOTT 1316 28TH ST, SAN DIEGO, CA 92102
Incorporation Date 2003-12-18

Jennifer Scott

Business Name Summit Plantation I & II
Person Name Jennifer Scott
Position company contact
State FL
Address 801 NW 108th Ave Plantation FL 33324-6095
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 954-452-5101
Number Of Employees 11
Annual Revenue 1999800
Fax Number 954-452-0203

Jennifer Scott

Business Name Specialty Clinic
Person Name Jennifer Scott
Position company contact
State KS
Address 100 E College Dr Colby KS 67701-3702
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 785-460-1215
Number Of Employees 5
Annual Revenue 1509750

Jennifer Scott

Business Name Shore Bank
Person Name Jennifer Scott
Position company contact
State MD
Address 1503 S Salisbury Blvd Salisbury MD 21801-7166
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 410-543-2600
Email [email protected]
Number Of Employees 3
Fax Number 410-543-1804

Jennifer Scott

Business Name Scribbles Gbbles Child Care HM
Person Name Jennifer Scott
Position company contact
State MI
Address 101 Houghton St Negaunee MI 49866-1922
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 906-475-6039

Jennifer Scott

Business Name Scott Boatyard
Person Name Jennifer Scott
Position company contact
State NC
Address George Gaskins Rd Buxton NC 27920-0000
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 252-995-4331
Number Of Employees 8
Annual Revenue 893520

JENNIFER CURRY SCOTT

Business Name SCOTTADVISORS.COM, INC.
Person Name JENNIFER CURRY SCOTT
Position Secretary
State NV
Address 3675 S RAINBOW BLVD 3675 S RAINBOW BLVD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26697-2000
Creation Date 2000-10-05
Type Domestic Corporation

JENNIFER CURRY SCOTT

Business Name SCOTTADVISORS.COM, INC.
Person Name JENNIFER CURRY SCOTT
Position Treasurer
State NV
Address 3675 S RAINBOW BLVD 3675 S RAINBOW BLVD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26697-2000
Creation Date 2000-10-05
Type Domestic Corporation

JENNIFER SCOTT

Business Name SCOTT CONSTRUCTION INC.
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Active
Agent JENNIFER SCOTT 1907 MAGAZINE ST, VALLEJO, CA 94591
Care Of 1907 MAGAZINE ST, VALLEJO, CA 94591
CEO KERRY R SCOTT164 ROBLES WAY # 118, VALLEJO, CA 94591
Incorporation Date 2010-01-08

JENNIFER SCOTT

Business Name SALACOA VALLEY KIWANIS FOUNDATION, INC.
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 13348 FAIRMONT HIGHWAY SE, FAIRMONT, GA 30139
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-10-03
Entity Status Active/Compliance
Type CFO

JENNIFER SCOTT

Business Name RSD TRIAGE
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Dissolved
Agent JENNIFER SCOTT 1316 28TH STREET, SAN DIEGO, CA 92102
Care Of 1316 28TH STREET, SAN DIEGO, CA 92102
CEO JENNIFER SCOTT1316 28TH STREET, SAN DIEGO, CA 92102
Incorporation Date 1997-05-28

JENNIFER SCOTT

Business Name RSD TRIAGE
Person Name JENNIFER SCOTT
Position CEO
Corporation Status Dissolved
Agent 1316 28TH STREET, SAN DIEGO, CA 92102
Care Of 1316 28TH STREET, SAN DIEGO, CA 92102
CEO JENNIFER SCOTT 1316 28TH STREET, SAN DIEGO, CA 92102
Incorporation Date 1997-05-28

JENNIFER SCOTT

Business Name RHINO TREE & LANDSCAPE MANAGEMENT, INC.
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 2861 CALLIE STILL RD, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-27
Entity Status To Be Dissolved
Type Secretary

Jennifer Scott

Business Name Quik Mart Convenience Stores
Person Name Jennifer Scott
Position company contact
State AL
Address 1905 Highway 72 E Tuscumbia AL 35674-4516
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-381-6227
Number Of Employees 10
Annual Revenue 1654380

Jennifer Scott

Business Name Quik Mart 5
Person Name Jennifer Scott
Position company contact
State AL
Address 1905 Highway 72 E Tuscumbia AL 35674-4516
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-381-6227

Jennifer Scott

Business Name PHEASANT RUN HOMEOWNERS ASSOCIATION, INC.
Person Name Jennifer Scott
Position registered agent
State GA
Address 3830 Pheasant Run Trace, Cumming, GA 30028
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-19
Entity Status Active/Compliance
Type Secretary

jennifer scott

Business Name PEBBLES FOOD MART, INCORPORATED
Person Name jennifer scott
Position registered agent
State GA
Address 159 temple ave, newnan, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-26
Entity Status Active/Noncompliance
Type CEO

Jennifer Scott

Business Name PEBBLES FOOD MART INCORPORATED
Person Name Jennifer Scott
Position registered agent
State GA
Address P O Box 311408, atlanta, GA 31131
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-12-05
End Date 2010-03-04
Entity Status Diss./Cancel/Terminat
Type CEO

Jennifer Scott

Business Name Moms House
Person Name Jennifer Scott
Position company contact
State DE
Address P.O. BOX 1138 Dover DE 19903-1138
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 302-678-8688
Number Of Employees 20
Annual Revenue 265200

Jennifer Scott

Business Name Midwest Emergency Med Svs Pc
Person Name Jennifer Scott
Position company contact
State MO
Address 2800 Clay Edwards Dr, Kansas City, MO 64116
Phone Number
Email [email protected]
Title Nurse

Jennifer Scott

Business Name Merrill Gardens, LLC
Person Name Jennifer Scott
Position company contact
State WA
Address 1938 Fairview Ave. East Ste. 300, Seattle, WA 98102
SIC Code 8051
Phone Number
Email [email protected]
Title director of marketing

Jennifer Scott

Business Name Mc Donald's
Person Name Jennifer Scott
Position company contact
State MD
Address 8155 Elliott Rd Easton MD 21601-7131
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-819-6773
Email [email protected]
Number Of Employees 10
Annual Revenue 435600
Fax Number 410-819-6774

JENNIFER SCOTT

Business Name MOONEY MALONE INC.
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Active
Agent JENNIFER SCOTT 17204 OTSEGO ST, ENCINO, CA 91316
Care Of THOMAS E SCOTT 17204 OTSEGO ST, ENCINO, CA 91316
CEO THOMAS E SCOTT17204 OTSEGO ST, ENCINO, CA 91316
Incorporation Date 2012-02-14

Jennifer Scott

Business Name Longview ISD
Person Name Jennifer Scott
Position company contact
State TX
Address PO Box 3268, Longview, TX 75606-3268
Phone Number
Email [email protected]
Title Assistant Superintendent

Jennifer Scott

Business Name Long & Foster Real Estate Inc
Person Name Jennifer Scott
Position company contact
State MD
Address 9094 Baltimore Blvd, College Park, 20740 MD
Email [email protected]

Jennifer Scott

Business Name Jsow Express
Person Name Jennifer Scott
Position company contact
State NY
Address 759 E 235th St Bronx NY 10466-3128
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing

Jennifer Scott

Business Name Jenworks
Person Name Jennifer Scott
Position company contact
State MO
Address 8116 Gravois Rd Saint Louis MO 63123-4723
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 314-853-7258

Jennifer Scott

Business Name Jennifer Scotts Counseling
Person Name Jennifer Scott
Position company contact
State NC
Address 117 W Barnwell St Ste 5 Hendersonville NC 28792-5391
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Jennifer Scott

Business Name Jennifer Scott
Person Name Jennifer Scott
Position company contact
State NY
Address 205 West 13th Street Apt. 2 C New York, , NY 10011
SIC Code 653118
Phone Number 212-989-2417
Email [email protected]

Jennifer Scott

Business Name Jennifer Scott
Person Name Jennifer Scott
Position company contact
State NY
Address 205 W. 13th St., New York, NY 10011
SIC Code 922103
Phone Number
Email [email protected]

Jennifer Scott

Business Name J & K Canine Klips
Person Name Jennifer Scott
Position company contact
State NY
Address 3 Finnerty Rd Masonville NY 13804
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number
Number Of Employees 1
Annual Revenue 83160
Fax Number 607-265-9991

jennifer scott

Business Name J & J BABIES VARIETY STORE INCORPORATED
Person Name jennifer scott
Position registered agent
State GA
Address 1627 W Broad st, Athens, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-19
End Date 2012-09-09
Entity Status Admin. Dissolved
Type CFO

Jennifer Scott

Business Name It Solve
Person Name Jennifer Scott
Position company contact
State MO
Address 7616 Cheshire Ln Saint Louis MO 63123-1215
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 314-729-1472

Jennifer Scott

Business Name Hair Productions By Jen and Co
Person Name Jennifer Scott
Position company contact
State IL
Address 1624 Dekalb Ave Sycamore IL 60178-2706
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 815-899-8012

JENNIFER SCOTT

Business Name HOLLOW SPRINGS HOMEOWNERS ASSOCIATION, INC.
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 398 HOLLOW SPRINGS DRIVE, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JENNIFER SCOTT

Business Name HEMBEAR PRODUCTIONS, INC.
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Dissolved
Agent JENNIFER SCOTT 12068 CREST CT, BEVERLY HILLS, CA 90210
Care Of 5235 MISSION OAKS BLVD 375, CAMARILLO, CA 93010
CEO JENNIFER SCOTT12068 CREST CT, BEVERLY HILLS, CA 90210
Incorporation Date 2000-06-20

JENNIFER SCOTT

Business Name HEMBEAR PRODUCTIONS, INC.
Person Name JENNIFER SCOTT
Position CEO
Corporation Status Dissolved
Agent 12068 CREST CT, BEVERLY HILLS, CA 90210
Care Of 5235 MISSION OAKS BLVD 375, CAMARILLO, CA 93010
CEO JENNIFER SCOTT 12068 CREST CT, BEVERLY HILLS, CA 90210
Incorporation Date 2000-06-20

Jennifer Scott

Business Name Grannys TLC
Person Name Jennifer Scott
Position company contact
State MS
Address 13519 County Road 124 Schlater MS 38952-3209
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 662-658-1324

Jennifer Scott

Business Name Florida Neurosurgical Assoc
Person Name Jennifer Scott
Position company contact
State FL
Address PO Box 140764 Gainesville FL 32614-0764
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 352-332-0030
Number Of Employees 10
Annual Revenue 4346250

JENNIFER SENO SCOTT

Business Name FUN TRIP, INC.
Person Name JENNIFER SENO SCOTT
Position Secretary
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2013-2001
Creation Date 2001-01-26
Type Domestic Corporation

JENNIFER SCOTT

Business Name EXCHANGES IN COMMUNITY, EDUCATION, LIVING AND
Person Name JENNIFER SCOTT
Position registered agent
Corporation Status Suspended
Agent JENNIFER SCOTT 11125 CAMPUS ST, LOMA LINDA, CA 92354
Care Of 11125 CAMPUS ST, LOMA LINDA, CA 92354
CEO JENNIFER SCOTT11125 CAMPUS ST, LOMA LINDA, CA 92354
Incorporation Date 1999-11-01
Corporation Classification Public Benefit

JENNIFER SCOTT

Business Name EXCHANGES IN COMMUNITY, EDUCATION, LIVING AND
Person Name JENNIFER SCOTT
Position CEO
Corporation Status Suspended
Agent 11125 CAMPUS ST, LOMA LINDA, CA 92354
Care Of 11125 CAMPUS ST, LOMA LINDA, CA 92354
CEO JENNIFER SCOTT 11125 CAMPUS ST, LOMA LINDA, CA 92354
Incorporation Date 1999-11-01
Corporation Classification Public Benefit

Jennifer Scott

Business Name Cycling Spot
Person Name Jennifer Scott
Position company contact
State MD
Address 4010 Chatham Rd., Ellicott City, MD 21042
SIC Code 508438
Phone Number
Email [email protected]

Jennifer Scott

Business Name Cobb County School District
Person Name Jennifer Scott
Position company contact
State GA
Address 2025 Powder Springs Rd SW, Marietta, GA 30064-4325
Phone Number
Email [email protected]
Title 8th Grade Counselor

Jennifer V Scott

Business Name CRY BABY VARIETY STORE, INC.
Person Name Jennifer V Scott
Position registered agent
State GA
Address 4791 joinesboro rd ste 4, union city, GA 30291
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-10
End Date 2012-04-24
Entity Status Diss./Cancel/Terminat
Type CEO

Jennifer V Scott

Business Name CRY BABY VARIETY STORE, INC.
Person Name Jennifer V Scott
Position registered agent
State GA
Address 4797 Joneboro Rd Ste 4, Union city, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-10
End Date 2012-04-24
Entity Status Diss./Cancel/Terminat
Type CFO

Jennifer Scott

Business Name CCI Real Estate Division
Person Name Jennifer Scott
Position company contact
State IL
Address 3600 Thayer Court Suite 100 - Aurora, SUMMIT ARGO, 60501 IL
Email [email protected]

Jennifer Scott

Business Name Buccaneer Realty
Person Name Jennifer Scott
Position company contact
State FL
Address 3874 E State Road 64 Bradenton FL 34208-9040
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 941-749-2827
Email [email protected]
Fax Number 941-749-2841
Website www.buccaneerrealty.com

Jennifer Scott

Business Name Braselton Town Hall
Person Name Jennifer Scott
Position company contact
State GA
Address 4982 Hwy. 53, Braselton, GA 30517
SIC Code 653118
Phone Number
Email [email protected]

Jennifer Scott

Business Name Braselton Sewage Treatment Plt
Person Name Jennifer Scott
Position company contact
State GA
Address 1545 Josh Pirkle Rd Braselton GA 30517-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 706-654-3144
Number Of Employees 3

Jennifer Scott

Business Name Braselton City Clerk
Person Name Jennifer Scott
Position company contact
State GA
Address 4982 Highway 53 Braselton GA 30517-3500
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 706-654-3915
Number Of Employees 1
Fax Number 706-654-3109

Jennifer Scott

Business Name BlueCross BlueShield of Alabama
Person Name Jennifer Scott
Position company contact
State AL
Address 450 Riverchase Pkwy E, Birmingham, AL 35244-2858
Phone Number
Email [email protected]
Title Associate Actuary

Jennifer Scott

Business Name Blackfoot Electric Corp
Person Name Jennifer Scott
Position company contact
State FL
Address 3921 76th Ave, Pinellas Park, FL 33781
SIC Code 1731
Phone Number
Email [email protected]
Title President

Jennifer Scott

Business Name Blackfoot Electric Corp
Person Name Jennifer Scott
Position company contact
State FL
Address 3921 76th Ave Pinellas Park FL 33781-3610
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 727-546-0002
Fax Number 727-573-2664

jennifer scott

Business Name BEN HILL QUIK MART , INCORPORATED
Person Name jennifer scott
Position registered agent
State GA
Address 3835 campbellton rd, atlanta, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-29
Entity Status To Be Dissolved
Type CFO

JENNIFER SCOTT

Business Name BABY DON'T CRY VARIETY STORE,INC.
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 6080 HWY 42 STE 104, Rex, GA 30273
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-02
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CEO

Jennifer Scott

Business Name Amoco
Person Name Jennifer Scott
Position company contact
State OH
Address 933 W Boundary St Perrysburg OH 43551-1643
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 419-874-3900

Jennifer Scott

Business Name American Eagle Outfitters
Person Name Jennifer Scott
Position company contact
State FL
Address 27001 Us Highway 19 N # 2024 Clearwater FL 33761-3410
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 727-669-6423
Number Of Employees 16
Annual Revenue 2060400

JENNIFER SCOTT

Business Name AUGUSTA STATE UNIVERSITY ALUMNI ASSOCIATION,
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 1215 EISENHOWER DR, AUGUSTA, GA 30904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1973-01-10
Entity Status Active/Owes Current Year AR
Type CFO

JENNIFER SCOTT

Business Name ATHENS AREA FACILITIES CORPORATION
Person Name JENNIFER SCOTT
Position registered agent
State GA
Address 4982 HWY 53, BRASELTON, GA 30517
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-09-14
Entity Status Active/Compliance
Type CEO

Jennifer Scott

Business Name AAA Barricade Co Inc
Person Name Jennifer Scott
Position company contact
State CO
Address P.O. BOX 89 Broomfield CO 80038-0089
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-289-6880
Number Of Employees 3
Annual Revenue 101000

JENNIFER CURRY SCOTT

Business Name 1910 FINANCIAL CORPORATION
Person Name JENNIFER CURRY SCOTT
Position Secretary
State NV
Address 3675 S RAINBOW BLVD #107-400 3675 S RAINBOW BLVD #107-400, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14855-1997
Creation Date 1997-07-11
Type Domestic Corporation

JENNIFER CURRY SCOTT

Business Name 1910 FINANCIAL CORPORATION
Person Name JENNIFER CURRY SCOTT
Position Treasurer
State NV
Address 3675 S RAINBOW BLVD #107-400 3675 S RAINBOW BLVD #107-400, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14855-1997
Creation Date 1997-07-11
Type Domestic Corporation

Jennifer Scott

Person Name Jennifer Scott
Filing Number 801824702
Position Managing Member
State TX
Address 4320 Bentley Drive, Grand Prairie TX 75052

JENNIFER SCOTT

Person Name JENNIFER SCOTT
Filing Number 801079230
Position DIRECTOR
State TX
Address P.O. BOX 894, GALVESTON TX 77553

Jennifer R Scott

Person Name Jennifer R Scott
Filing Number 801781944
Position Director
State TX
Address 512 Main Street, Ste. 1500, Fort Worth TX 76102

Jennifer N Scott

Person Name Jennifer N Scott
Filing Number 801716520
Position Director
State TX
Address 722 Edgebrook Drive, Houston TX 77034

Jennifer Scott

Person Name Jennifer Scott
Filing Number 9300401
Position Director
State TX
Address 3 Amherst Circle, Longview TX 75601

Jennifer Scott

Person Name Jennifer Scott
Filing Number 149894901
Position Vice-President
State TX
Address 3 Amherst Circle, Longview TX 75601

JENNIFER SCOTT

Person Name JENNIFER SCOTT
Filing Number 800968071
Position TREASURER
State TX
Address 26030 SUNNY MEADOW, SAN ANTONIO TX 78260

JENNIFER M SCOTT

Person Name JENNIFER M SCOTT
Filing Number 801848091
Position Member
State TX
Address 1483 COLDSTONE DR, FRISCO TX 75034

JENNIFER SCOTT

Person Name JENNIFER SCOTT
Filing Number 801079230
Position TREASURER
State TX
Address P.O. BOX 894, GALVESTON TX 77553

Scott Jennifer L

State FL
Calendar Year 2017
Employer Palm Beach State College
Name Scott Jennifer L
Annual Wage $31,166

Scott Jennifer K

State CT
Calendar Year 2016
Employer New Britain Bd Of Ed
Name Scott Jennifer K
Annual Wage $56,967

Scott Jennifer

State CT
Calendar Year 2016
Employer Berlin Bd Of Ed
Name Scott Jennifer
Annual Wage $83,889

Scott Jennifer

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Scott Jennifer
Annual Wage $51,289

Scott Jennifer C

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Scott Jennifer C
Annual Wage $55,382

Scott Jennifer A

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Law Clerk
Name Scott Jennifer A
Annual Wage $30,039

Scott Jennifer D

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Student Success Coordinator
Name Scott Jennifer D
Annual Wage $49,470

Scott Jennifer J

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Hourly - Center For Simulation
Name Scott Jennifer J
Annual Wage $14,653

Scott Jennifer

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Temporary Aide
Name Scott Jennifer
Annual Wage $10,401

Scott Jennifer A

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Temp-cntr Profess Svc
Name Scott Jennifer A
Annual Wage $3,624

Scott Jennifer A

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Law Clerk
Name Scott Jennifer A
Annual Wage $36,894

Scott Jennifer

State CO
Calendar Year 2016
Employer City Of Denver
Name Scott Jennifer
Annual Wage $34,127

Scott Jennifer M

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Scott Jennifer M
Annual Wage $36,155

Scott Jennifer

State AR
Calendar Year 2018
Employer Bentonville School District
Job Title Middle/Junior High
Name Scott Jennifer
Annual Wage $57,114

Scott Jennifer

State CT
Calendar Year 2017
Employer Berlin Bd Of Ed
Name Scott Jennifer
Annual Wage $85,538

Scott Jennifer

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Scott Jennifer
Annual Wage $16,274

Scott Jennifer W

State AR
Calendar Year 2017
Employer Bentonville School District
Name Scott Jennifer W
Annual Wage $55,287

Scott Jennifer

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Scott Jennifer
Annual Wage $35,815

Scott Jennifer M

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Scott Jennifer M
Annual Wage $28,986

Scott Jennifer W

State AR
Calendar Year 2016
Employer Bentonville School District
Name Scott Jennifer W
Annual Wage $55,678

Scott Jennifer

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Scott Jennifer
Annual Wage $34,582

Scott Jennifer W

State AR
Calendar Year 2015
Employer Bentonville School District
Name Scott Jennifer W
Annual Wage $55,071

Scott Jennifer M

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Community Service Officer
Name Scott Jennifer M
Annual Wage $637

Scott Jennifer

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Admin Assist Technology
Name Scott Jennifer
Annual Wage $32,322

Scott Jennifer

State AK
Calendar Year 2018
Employer Galena City School District
Job Title Correspondence Teacher
Name Scott Jennifer
Annual Wage $64,500

Scott Jennifer

State AK
Calendar Year 2017
Employer Galena City School District
Job Title Correspondence Teacher
Name Scott Jennifer
Annual Wage $64,500

Scott Jennifer V

State AL
Calendar Year 2018
Employer Human Resources
Name Scott Jennifer V
Annual Wage $39,941

Scott Jennifer V

State AL
Calendar Year 2017
Employer Human Resources
Name Scott Jennifer V
Annual Wage $38,064

Scott Jennifer M

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Workforce Specialist
Name Scott Jennifer M
Annual Wage $28,986

Scott Jennifer Y

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Scott Jennifer Y
Annual Wage $2,193

Scott Jennifer K

State CT
Calendar Year 2017
Employer New Britain Bd Of Ed
Name Scott Jennifer K
Annual Wage $52,578

Scott Jennifer

State CT
Calendar Year 2018
Employer Berlin Bd Of Ed
Name Scott Jennifer
Annual Wage $87,260

Scott Jennifer

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Scott Jennifer
Annual Wage $52,072

Scott Jennifer K

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Scott Jennifer K
Annual Wage $47,524

Scott Jennifer

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Scott Jennifer
Annual Wage $38,200

Scott Jennifer M

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Scott Jennifer M
Annual Wage $45,540

Scott Jennifer K

State FL
Calendar Year 2017
Employer Charlotte Co Sheriff's Dept
Name Scott Jennifer K
Annual Wage $71,398

Scott Jennifer D

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Scott Jennifer D
Annual Wage $7,742

Scott Jennifer

State FL
Calendar Year 2016
Employer Walton Co Sheriff's Dept
Name Scott Jennifer
Annual Wage $53,775

Scott Jennifer A

State FL
Calendar Year 2016
Employer University Of Florida
Name Scott Jennifer A
Annual Wage $46,364

Scott Jennifer L

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Scott Jennifer L
Annual Wage $18,903

Scott Jennifer

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Scott Jennifer
Annual Wage $51,201

Scott Jennifer K

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Jennifer K
Annual Wage $46,000

Scott Jennifer K

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Jennifer K
Annual Wage $52,560

Scott Jennifer C

State CT
Calendar Year 2017
Employer Town of Canton
Name Scott Jennifer C
Annual Wage $72

Scott Jennifer

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Jennifer
Annual Wage $38,000

Scott Jennifer K

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Scott Jennifer K
Annual Wage $69,043

Scott Jennifer A

State FL
Calendar Year 2015
Employer University Of Florida
Name Scott Jennifer A
Annual Wage $40,554

Scott Jennifer N

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Scott Jennifer N
Annual Wage $47,346

Scott Jennifer

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Scott Jennifer
Annual Wage $48,429

Scott Jennifer K

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Jennifer K
Annual Wage $46,000

Scott Jennifer K

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Jennifer K
Annual Wage $51,493

Scott Jennifer

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Jennifer
Annual Wage $36,848

Scott Jennifer M

State FL
Calendar Year 2015
Employer Florida Gulf Coast University
Name Scott Jennifer M
Annual Wage $39,955

Scott Jennifer E

State DE
Calendar Year 2018
Employer Lake Forest School Distr
Name Scott Jennifer E
Annual Wage $14,330

Scott Jennifer E

State DE
Calendar Year 2015
Employer Polytech School District
Name Scott Jennifer E
Annual Wage $21,907

Scott Jennifer L

State DE
Calendar Year 2015
Employer Laurel School District
Name Scott Jennifer L
Annual Wage $485

Scott Jennifer K

State CT
Calendar Year 2018
Employer New Britain Bd Of Ed
Name Scott Jennifer K
Annual Wage $54,560

Scott Jennifer M

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Scott Jennifer M
Annual Wage $44,283

Scott Jennifer V

State AL
Calendar Year 2016
Employer Human Resources
Name Scott Jennifer V
Annual Wage $36,266

Jennifer Scott

Name Jennifer Scott
Address 3511 N Swing St Kingman AZ 86409 -3201
Telephone Number 928-692-6697
Mobile Phone 928-692-6697
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer L Scott

Name Jennifer L Scott
Address 3450 Trout River Blvd Jacksonville FL 32208 -1311
Mobile Phone 904-994-0830
Gender Female
Date Of Birth 1975-02-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer Scott

Name Jennifer Scott
Address 2412 N County Road 260e Mattoon IL 61938-8631 -8631
Phone Number 217-234-7577
Gender Female
Date Of Birth 1970-07-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

Jennifer Scott

Name Jennifer Scott
Address 512 E Mill St Rochester IL 62563 -9772
Phone Number 217-899-0617
Telephone Number 217-899-0617
Mobile Phone 217-899-0617
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Jennifer E Scott

Name Jennifer E Scott
Address 18715 Outer Dr Dearborn MI 48128 -1859
Phone Number 313-247-2538
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jennifer L Scott

Name Jennifer L Scott
Address 1072 White Ave Lincoln Park MI 48146-2702 -2702
Phone Number 313-330-6799
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer Scott

Name Jennifer Scott
Address 980 Margo Dr Longwood FL 32750-2773 -2773
Phone Number 321-972-6646
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

Jennifer M Scott

Name Jennifer M Scott
Address 4932 Native Dancer Ln Orlando FL 32826 -6501
Phone Number 407-277-3995
Gender Female
Date Of Birth 1978-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer E Scott

Name Jennifer E Scott
Address 5905 Highgate Ave East Lansing MI 48823 -2330
Phone Number 517-337-0455
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer N Scott

Name Jennifer N Scott
Address 3840 Ne 4th Ave Pompano Beach FL 33064 -4343
Phone Number 561-364-0420
Mobile Phone 954-675-0630
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jennifer Scott

Name Jennifer Scott
Address 2214 Innwood Dr Se Grand Rapids MI 49508 -5039
Phone Number 616-281-2998
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer E Scott

Name Jennifer E Scott
Address 10327 W Los Gatos Dr Peoria AZ 85383 -2617
Phone Number 623-566-7252
Gender Female
Date Of Birth 1968-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer Scott

Name Jennifer Scott
Address 13210 W Shadow Hills Dr Sun City West AZ 85375 -4526
Phone Number 623-849-6045
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer L Scott

Name Jennifer L Scott
Address 2739 Flintridge Cir Colorado Springs CO 80918 -4341
Phone Number 719-520-0781
Mobile Phone 719-859-7718
Email [email protected]
Gender Female
Date Of Birth 1969-12-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer A Scott

Name Jennifer A Scott
Address 4840 N Templin Rd Martinsville IN 46151 -6324
Phone Number 765-352-9063
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jennifer L Scott

Name Jennifer L Scott
Address 9338 Aspen View Dr Grand Blanc MI 48439 -8081
Phone Number 810-953-3082
Gender Female
Date Of Birth 1975-11-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jennifer Scott

Name Jennifer Scott
Address 1971 Alfred Blvd Navarre FL 32566 -7332
Phone Number 850-936-6278
Email [email protected]
Gender Female
Date Of Birth 1985-10-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer B Scott

Name Jennifer B Scott
Address 96060 Jason Way Fernandina Beach FL 32034 -6985
Phone Number 904-261-5644
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Jennifer Scott

Name Jennifer Scott
Address 1583 Mccaul Rd Jacksonville FL 32220 -1428
Phone Number 904-781-6675
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jennifer L Scott

Name Jennifer L Scott
Address 814 N Briarwood Rd Payson AZ 85541 -4100
Phone Number 928-468-6135
Gender Female
Date Of Birth 1960-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jennifer A Scott

Name Jennifer A Scott
Address 2155 Glenlock Dr Deltona FL 32725 -2319
Phone Number 954-907-0668
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 2400.00
To Justin Bernier (R)
Year 2010
Transaction Type 15
Filing ID 29993321904
Application Date 2009-08-01
Contributor Occupation ANALYST
Contributor Employer U.S. GOVERNMENT
Organization Name US Government
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Bernier for Congress
Seat federal:house

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 2020.00
To Lind Braswell Scott (D)
Year 2006
Transaction Type 15
Filing ID 26980041605
Application Date 2005-12-31
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Scott for Congress
Seat federal:house
Address 451 Ethel St GRAND RAPIDS MI

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 1000.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951493478
Application Date 2011-10-01
Contributor Occupation Registered Nurse
Contributor Employer CTPO
Organization Name Ctpo
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2308 Gila Pass AUSTIN TX

SCOTT, JENNIFER A

Name SCOTT, JENNIFER A
Amount 750.00
To Phyllis H Busansky (D)
Year 2006
Transaction Type 15
Filing ID 26950267481
Application Date 2006-05-23
Contributor Occupation General Manager
Contributor Employer Strategy One
Organization Name Strategy One
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Phyllis Busansky For Congress
Seat federal:house
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER MRS

Name SCOTT, JENNIFER MRS
Amount 500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 11020423016
Application Date 2011-09-26
Contributor Occupation NEUROSURGEON
Contributor Employer FLORIDA NEUROSURGICAL/NEUROSURGEON
Organization Name Florida Neurosurgical
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 500.00
To Monty Newman (R)
Year 2008
Transaction Type 15
Filing ID 28991148677
Application Date 2008-04-28
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Monty for Congress
Seat federal:house
Address 109 E Baja Dr HOBBS NM

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933136605
Application Date 2008-08-13
Contributor Occupation MD, Research
Contributor Employer Ogilvy Public Relations Worldwide
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 33 Greenwich Ave #3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 500.00
To Joseph M Torsella (D)
Year 2004
Transaction Type 15
Filing ID 24991025010
Application Date 2004-03-31
Contributor Occupation Managing Director
Contributor Employer Strategy One
Organization Name Strategy One
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 500.00
To Joseph M Torsella (D)
Year 2004
Transaction Type 15
Filing ID 24961559229
Application Date 2003-09-21
Contributor Occupation Managing Director
Contributor Employer Strategy One
Organization Name Strategy One
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991281186
Application Date 2004-09-29
Contributor Occupation President
Contributor Employer StrategyOne
Organization Name Strategyone
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER MS

Name SCOTT, JENNIFER MS
Amount 500.00
To RED PAC
Year 2006
Transaction Type 15
Filing ID 26960540234
Application Date 2006-09-22
Contributor Occupation Director, Government
Contributor Employer American Chemistry Council
Organization Name American Chemistry Council
Contributor Gender F
Recipient Party R
Committee Name RED PAC
Address 1300 S Arlington Ridge Rd 609 ARLINGTON VA

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 400.00
To SCOTT, RANDY D
Year 2004
Application Date 2004-08-27
Contributor Employer TESC
Organization Name TESC
Recipient Party D
Recipient State WA
Seat state:lower
Address 4333 DEBBIE CT OLYMPIA WA

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 400.00
To DAVISON, PAT & MIHALIC, DAVID
Year 2004
Recipient Party R
Recipient State MT
Seat state:governor
Address 3106 SMOKEY LN BILLINGS MT

SCOTT, JENNIFER A

Name SCOTT, JENNIFER A
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971344875
Application Date 2012-05-09
Contributor Occupation MANAGING DIRECTOR
Contributor Employer OGILVY PUBLIC RELATIONS
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 250.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 10990257977
Application Date 2009-12-31
Contributor Occupation Managing Director
Contributor Employer Ogilvy Public Relations Worldwide
Organization Name Ogilvy Government Relations
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 33 Greenwich Ave Apt 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991087633
Application Date 2008-04-07
Contributor Occupation Managing Director
Contributor Employer Ogilvy Public Relations
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931988415
Application Date 2008-05-22
Contributor Occupation MD, Research
Contributor Employer Ogilvy Public Relations
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Greenwich Ave NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 250.00
To SMITH, ROD
Year 2006
Application Date 2005-03-07
Contributor Occupation STUDENT
Recipient Party D
Recipient State FL
Seat state:governor
Address PO BOX 140764 GAINESVILLE FL

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932605747
Application Date 2008-07-31
Contributor Occupation MD, Research and Insights
Contributor Employer Ogilvy Public Relations Worldwide
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Greenwich Ave #3G NEW YORK NY

SCOTT, JENNIFER A

Name SCOTT, JENNIFER A
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970027736
Application Date 2011-07-26
Contributor Occupation MD, Research
Contributor Employer Ogilvy Public Relations Worldwide
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 33 Greenwich Ave 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 200.00
To Rob Miller (D)
Year 2010
Transaction Type 15
Filing ID 10930614930
Application Date 2010-03-31
Contributor Occupation Managing Director
Contributor Employer Ogilvy Public Relations Worldwide
Organization Name Ogilvy Government Relations
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Rob Miller for Congress
Seat federal:house
Address 33 Greenwich Ave Apt 3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935090266
Application Date 2009-09-10
Contributor Occupation MANAGING DIRECTOR
Contributor Employer OGILVY PUBLIC RELATIONS WORLDWIDE
Contributor Gender F
Committee Name ActBlue
Address 33 GREENWICH AVE #3G NEW YORK NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 110.00
To THOMPSON, MARK
Year 2004
Application Date 2003-11-16
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:lower
Address 836 E CONSTITUTION GILBERT AZ

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 100.00
To BULLOCK, TOM
Year 2010
Application Date 2009-04-25
Recipient Party D
Recipient State OH
Seat state:lower
Address 1300 S ARLINGTON RIDGE ARLINGTON VA

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 60.00
To WOLF, BILL
Year 2004
Application Date 2004-04-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 7871 CARMODY RD WATERVLIET MI

SCOTT, JENNIFER E

Name SCOTT, JENNIFER E
Amount 50.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State NY
Seat state:governor
Address 16 JOSHUA ST HUNTINGTN STA NY

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 50.00
To RAUCH, TERRY
Year 2010
Application Date 2010-06-03
Contributor Occupation ARNP
Recipient Party R
Recipient State FL
Seat state:lower
Address 466 NW CLUBVIEW CIR LAKE CITY FL

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 50.00
To GILBERT, HANK
Year 2010
Application Date 2010-02-18
Recipient Party D
Recipient State TX
Seat state:office

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 30.00
To BULLOCK, TOM
Year 2010
Application Date 2010-01-29
Recipient Party D
Recipient State OH
Seat state:lower
Address 1300 S ARLINGTON RIDGE ARLINGTON VA

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 20.00
To WILLIAMS, JASON
Year 2006
Application Date 2005-12-06
Contributor Occupation ANALYST
Contributor Employer DEPARTMENT OF JUSTICE
Recipient Party D
Recipient State AZ
Seat state:office
Address 2429 39TH PL NW WASHINGTON DC

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 20.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-06-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 86 BEECHCROFT RD BRIGHTON MA

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 10.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-11-13
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 1112 BUSHNELL ST BELOIT WI

SCOTT, JENNIFER

Name SCOTT, JENNIFER
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038790592
Application Date 2005-01-16
Organization Name SCOTT, JENNIFER
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 1035 Lioncrest Drive Richton Park IL 60471
Landarea 1,260 square feet
Airconditioning Yes
Basement Full and Unfinished

SCOTT JENNIFER A

Name SCOTT JENNIFER A
Physical Address 4118 SE 2ND AVE, CAPE CORAL, FL 33904
Owner Address 4118 SE 2ND AVE, CAPE CORAL, FL 33904
Ass Value Homestead 70584
Just Value Homestead 95299
County Lee
Year Built 1979
Area 2850
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4118 SE 2ND AVE, CAPE CORAL, FL 33904

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 2040 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746
Owner Address 2040 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746
Ass Value Homestead 229230
Just Value Homestead 246300
County Osceola
Year Built 2006
Area 4108
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2040 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 2917 ELBERT WAY, KISSIMMEE, FL 34758
Owner Address 2917 ELBERT WAY, KISSIMMEE, FL 34758
County Osceola
Year Built 2000
Area 2143
Land Code Single Family
Address 2917 ELBERT WAY, KISSIMMEE, FL 34758

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 1312 MARK CT, APOPKA, FL 32703
Owner Address 1312 MARK CT, APOPKA, FLORIDA 32703
County Orange
Year Built 1992
Area 1295
Land Code Single Family
Address 1312 MARK CT, APOPKA, FL 32703

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 10484 SW 85TH CT, OCALA, FL 34481
Owner Address 10484 SW 85TH CT, OCALA, FL 34481
County Marion
Year Built 1993
Area 1090
Land Code Single Family
Address 10484 SW 85TH CT, OCALA, FL 34481

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 9404 CRESCENT LOOP CIR 103, TAMPA, FL 33619
Owner Address 9404 CRESCENT LOOP CIR APT 103, TAMPA, FL 33619
Ass Value Homestead 31651
Just Value Homestead 37796
County Hillsborough
Year Built 2001
Area 833
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9404 CRESCENT LOOP CIR 103, TAMPA, FL 33619

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 1540 W PARK LN, TAMPA, FL 33603
Owner Address 1540 W PARK LN, TAMPA, FL 33603
Ass Value Homestead 95210
Just Value Homestead 97267
County Hillsborough
Year Built 1974
Area 1768
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1540 W PARK LN, TAMPA, FL 33603

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 27073 SEEGER DR, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 27073 SEEGER DR, PUNTA GORDA, FL 33955

SCOTT JENNIFER

Name SCOTT JENNIFER
Physical Address 27067 SEEGER DR, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 27067 SEEGER DR, PUNTA GORDA, FL 33955

SCOTT GRAHAM A & JENNIFER

Name SCOTT GRAHAM A & JENNIFER
Physical Address 2114 FLAMEFLOWER CT, NEW PORT RICHEY, FL 34655
Owner Address 9250 HAYNIE CT, TRINITY, FL 34655
County Pasco
Year Built 2002
Area 3498
Land Code Single Family
Address 2114 FLAMEFLOWER CT, NEW PORT RICHEY, FL 34655

SCOTT JENNIFER CHRISTIAN + SYL

Name SCOTT JENNIFER CHRISTIAN + SYL
Physical Address 218 PLUMOSA DR, GEORGETOWN, FL 32139
Owner Address H/W, BROOKLYN NY, 11236
County Putnam
Land Code Vacant Residential
Address 218 PLUMOSA DR, GEORGETOWN, FL 32139

SCOTT FRANK D IV & JENNIFER Y

Name SCOTT FRANK D IV & JENNIFER Y
Physical Address 101 BLOSSOM CREEK RUN, NICEVILLE, FL 32578
Owner Address 101 BLOSSOM CREEK RUN, NICEVILLE, FL 32578
Sale Price 104500
Sale Year 2012
County Okaloosa
Land Code Vacant Residential
Address 101 BLOSSOM CREEK RUN, NICEVILLE, FL 32578
Price 104500

SCOTT DAVID L & JENNIFER L

Name SCOTT DAVID L & JENNIFER L
Physical Address 1920 BAYTOWNE LOOP, MIRAMAR BEACH, FL 32550
Owner Address 525 JAMES RIVER RD, GULF BREEZE, FL 32561
County Walton
Year Built 2012
Area 2418
Land Code Single Family
Address 1920 BAYTOWNE LOOP, MIRAMAR BEACH, FL 32550

SCOTT DAVID L & JENNIFER L

Name SCOTT DAVID L & JENNIFER L
Physical Address 525 JAMES RIVER RD, GULF BREEZE, FL
Owner Address 525 JAMES RIVER RD, GULF BREEZE, FL 32561
Ass Value Homestead 635366
Just Value Homestead 650526
County Santa Rosa
Year Built 2003
Area 7116
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 525 JAMES RIVER RD, GULF BREEZE, FL

SCOTT DAVID A & JENNIFER

Name SCOTT DAVID A & JENNIFER
Physical Address 376 CALLAWAY DR SW, LAKE CITY, FL
Owner Address 335 RENEGADE DRY, FREDERICKSBURG, VA 22406
County Columbia
Year Built 2002
Area 2587
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 376 CALLAWAY DR SW, LAKE CITY, FL

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address ARREDONDO GRANT RD, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address ARREDONDO GRANT RD, DELEON SPRINGS, FL 32130

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address 1245 ARREDONDO GRANT RD, DELEON SPRINGS, FL 32130
Ass Value Homestead 46746
Just Value Homestead 47414
County Volusia
Year Built 1974
Area 1568
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1245 ARREDONDO GRANT RD, DELEON SPRINGS, FL 32130

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL 32130
County Volusia
Land Code Vacant Residential
Address PROPERTY LOCATION IS NOT AVAIL,, FL 32130

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address 5444 ARAGON AV, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address 5444 ARAGON AV, DELEON SPRINGS, FL 32130

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address RED DOG RD, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address RED DOG RD, DELEON SPRINGS, FL 32130

SCOTT DAVID & JENNIFER

Name SCOTT DAVID & JENNIFER
Physical Address 1317 E STRONG ST, PENSACOLA, FL 32501
Owner Address 525 JAMES RIVER RD, GULF BREEZE, FL 32561
County Escambia
Year Built 1900
Area 2213
Land Code Single Family
Address 1317 E STRONG ST, PENSACOLA, FL 32501

SCOTT DEMPSEY E + JENNIFER

Name SCOTT DEMPSEY E + JENNIFER
Physical Address 382 URSULA LN, LEHIGH ACRES, FL 33972
Owner Address 1343 HIGHWAY A1A APT 5C, SATELLITE BEACH, FL 32937
County Lee
Land Code Vacant Residential
Address 382 URSULA LN, LEHIGH ACRES, FL 33972

SCOTT CAVELL & JENNIFER LINDO

Name SCOTT CAVELL & JENNIFER LINDO
Physical Address GLENDALE DR, CHIPLEY, FL 32428
Owner Address % DELTONA CORP, OCALA, FL 34473
County Washington
Land Code Vacant Residential
Address GLENDALE DR, CHIPLEY, FL 32428

SCOTT JENNIFER ELAINE

Name SCOTT JENNIFER ELAINE
Physical Address 627 CROCKETT DR, LAKELAND, FL 33813
Owner Address 627 CROCKETT DR, LAKELAND, FL 33813
Ass Value Homestead 68080
Just Value Homestead 68080
County Polk
Year Built 1973
Area 1636
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 627 CROCKETT DR, LAKELAND, FL 33813

JENNIFER A BURKHART & (H) L SCOTT

Name JENNIFER A BURKHART & (H) L SCOTT
Address 1727 Grandview Avenue Braddock PA 15104
Value 9600
Landvalue 9600
Bedrooms 4
Basement Full

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 46-130 Heeia Street Kaneohe HI
Value 412500
Landarea 6,000 square feet

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 3161 Tower Hill Drive Akron OH 44319
Value 149410
Landvalue 39540
Buildingvalue 149410
Landarea 33,946 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 69900
Basement Full

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 13535 Lavender Mist Lane Centreville VA
Value 130000
Landvalue 130000
Buildingvalue 266760
Landarea 1,520 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 14600 S Hudson Avenue Oklahoma City OK 73170
Value 14500
Landvalue 14500
Buildingvalue 100519
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 600 NW 161st Street Edmond OK
Value 17731
Landarea 6,337 square feet
Type Residential
Price 159000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 1408 Avella Road Avella PA
Value 1306
Landvalue 1306
Buildingvalue 19864
Landarea 130,680 square feet

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 7300 Willesden Lane Charlotte NC
Value 76500
Landvalue 76500
Buildingvalue 321390
Bedrooms 4
Numberofbedrooms 4
Type Hip

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 3450 Trout River Boulevard Jacksonville FL 32208
Value 123928
Landvalue 9804
Buildingvalue 106654
Usage Residential Land 3-7 Units Per Acre,Residential Land 3-7 Units Per Acre

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 18015 Sheldon Pines Spring TX 77379
Value 44045
Landvalue 44045
Buildingvalue 221148

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Address 5301 Lakevale Terrace Bowie MD 20720
Value 101100
Landvalue 101100
Buildingvalue 286800
Airconditioning yes

SCOTT JENNIFER K & KYLE D (M)

Name SCOTT JENNIFER K & KYLE D (M)
Physical Address 271 E 2ND ST, CHULUOTA, FL 32766
Owner Address 4709 WALNUT HILL DR, EVANS, GA 30809
Ass Value Homestead 78457
Just Value Homestead 79843
County Seminole
Year Built 1954
Area 1485
Land Code Single Family
Address 271 E 2ND ST, CHULUOTA, FL 32766

JENNIFER L PHILLIPS & CHANEY B SCOTT

Name JENNIFER L PHILLIPS & CHANEY B SCOTT
Address 5 Madison Street Cokeburg PA
Value 422
Landvalue 422
Buildingvalue 3677

JENNIFER JO SCOTT

Name JENNIFER JO SCOTT
Address 217 Woodhaven Drive Bridgeville PA 15017
Value 40300
Landvalue 40300
Bedrooms 3
Basement Full

JENNIFER J SCOTT

Name JENNIFER J SCOTT
Address 360 N Canal Street Canal Fulton OH 44614-1111
Value 23500
Landvalue 23500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3
Type Wood Frame
Basement Part

JENNIFER BRACCO SCOTT

Name JENNIFER BRACCO SCOTT
Address 2633 Shadow Hill Lane Plano TX 75093-6189
Value 72000
Landvalue 72000
Buildingvalue 249180

JENNIFER B SCOTT

Name JENNIFER B SCOTT
Address 2002 Topaz Drive Denton TX
Value 32490
Landvalue 32490
Buildingvalue 159402
Landarea 7,220 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JENNIFER ANN SCOTT

Name JENNIFER ANN SCOTT
Address 796 SE Thomasville Boulevard Atlanta GA
Value 4300
Landvalue 4300
Buildingvalue 8700
Landarea 9,361 square feet

JENNIFER A SCOTT

Name JENNIFER A SCOTT
Address 2521 Evans Drive Plano TX 75075-6691
Value 50000
Landvalue 50000
Buildingvalue 177776

JENNIFER A SCOTT

Name JENNIFER A SCOTT
Address 6243 Donegan Way Dublin OH 43016
Value 41000
Landvalue 41000
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Other Residential

JENNIFER A SCOTT

Name JENNIFER A SCOTT
Address 3001 W College St N Broken Arrow OK
Value 29784
Landvalue 29784
Buildingvalue 74868
Landarea 10,254 square feet
Numberofbathrooms 2
Type Residential

JENNIFER A SCOTT

Name JENNIFER A SCOTT
Address 545 NE Russell Street Portland OR 97212
Value 115500
Landvalue 115500
Buildingvalue 131640

JENNIFER K SCOTT

Name JENNIFER K SCOTT
Address 228 SE 95th Avenue Lake Stevens WA
Value 87300
Landvalue 87300
Buildingvalue 107400
Landarea 5,662 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 215000

JENNIFER SCOTT

Name JENNIFER SCOTT
Physical Address 365 NW 189 TER, Miami Gardens, FL 33169
Owner Address 365 NW 189 TERR, MIAMI, FL 33169
Ass Value Homestead 73424
Just Value Homestead 85138
County Miami Dade
Year Built 1954
Area 1493
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 365 NW 189 TER, Miami Gardens, FL 33169

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Independent Voter
State CO
Address 1335 CHERRY ST, FORT COLLINS, CO 80521
Phone Number 970-232-9548
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Republican Voter
State AZ
Address POBOX 1478, ST.MICHEALS, AZ 86511
Phone Number 928-729-2739
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Voter
State AR
Phone Number 870-693-9329
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Voter
State AR
Address PO BOX 335, WALDO, AR 71770
Phone Number 870-693-2961
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Voter
State AZ
Address 3108 W. DESERT VISTA TRL, PHOENIX, AZ 85085
Phone Number 623-330-3694
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Republican Voter
State AZ
Address 164 NO74THST1021, MESA, AZ 85207
Phone Number 602-561-5323
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Voter
State AZ
Address 4658 N 19TH AVE, PHOENIX, AZ 85015
Phone Number 602-315-4594
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Independent Voter
State AZ
Address PO BOX 50491, TUCSON, AZ 85703
Phone Number 520-982-2868
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Republican Voter
State AR
Address 135 CRESTVIEW DR, NORTH LITTLE ROCK, AR 72116
Phone Number 501-758-8339
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Democrat Voter
State AZ
Address 6343 S NASH WAY, FLORENCE, AZ 85249
Phone Number 480-802-8213
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Independent Voter
State AZ
Address 513 WEST SPUR AVE, GILBERT, AZ 85233
Phone Number 480-632-0689
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Independent Voter
State AL
Address 141 PATTERSON RD, FORT MITCHELL, AL 36856
Phone Number 334-855-4032
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Democrat Voter
State AL
Address 26 HONEYSUCKLE WAY, FORT MITCHELL, AL 36856
Phone Number 334-855-3053
Email Address [email protected]

JENNIFER SCOTT

Name JENNIFER SCOTT
Type Democrat Voter
State AL
Address 4709 CYPRESS CREEK AVE E, TUSCALOOSA, AL 35405
Phone Number 205-499-0048
Email Address [email protected]

Jennifer L Scott

Name Jennifer L Scott
Visit Date 4/13/10 8:30
Appointment Number U55379
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/13/12 12:00
Appt End 12/13/12 23:59
Total People 276
Last Entry Date 11/26/12 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U07484
Type Of Access VA
Appt Made 5/18/10 9:45
Appt Start 5/18/10 21:25
Appt End 5/18/10 23:59
Total People 2
Last Entry Date 5/18/10 9:45
Meeting Location WH
Caller JEFFREY
Description WW TOUR
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71497

JENNIFER E SCOTT

Name JENNIFER E SCOTT
Visit Date 4/13/10 8:30
Appointment Number U66666
Type Of Access VA
Appt Made 12/21/09 8:24
Appt Start 12/22/09 13:00
Appt End 12/22/09 23:59
Total People 340
Last Entry Date 12/21/09 8:24
Meeting Location WH
Caller VISITORS
Description 1PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JENNIFER M SCOTT

Name JENNIFER M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U44759
Type Of Access VA
Appt Made 10/7/09 15:04
Appt Start 10/10/09 10:30
Appt End 10/10/09 23:59
Total People 320
Last Entry Date 10/7/09 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41345
Type Of Access VA
Appt Made 9/25/09 10:55
Appt Start 9/26/09 19:30
Appt End 9/26/09 23:59
Total People 11
Last Entry Date 9/25/09 11:04
Meeting Location OEOB
Caller SHEILA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76376

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U14380
Type Of Access VA
Appt Made 6/13/10 14:51
Appt Start 6/15/10 13:00
Appt End 6/15/10 23:59
Total People 350
Last Entry Date 6/13/10 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/30/10 17:29
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/30/10 17:29
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appt Start 12/12/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U34696
Type Of Access VA
Appt Made 8/21/2010 17:42
Appt Start 8/27/2010 9:00
Appt End 8/27/2010 23:59
Total People 195
Last Entry Date 8/21/2010 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JENNIFER T SCOTT

Name JENNIFER T SCOTT
Visit Date 4/13/10 8:30
Appointment Number U40934
Type Of Access VA
Appt Made 9/16/10 18:26
Appt Start 9/22/10 10:30
Appt End 9/22/10 23:59
Total People 138
Last Entry Date 9/16/10 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JENNIFER T SCOTT

Name JENNIFER T SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41825
Type Of Access VA
Appt Made 9/16/10 20:03
Appt Start 9/21/10 9:00
Appt End 9/21/10 23:59
Total People 255
Last Entry Date 9/16/10 20:03
Meeting Location WH
Caller VISITORS
Description GRP TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JENNIFER A SCOTT

Name JENNIFER A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U53654
Type Of Access VA
Appt Made 10/27/2010 19:29
Appt Start 11/4/2010 11:30
Appt End 11/4/2010 23:59
Total People 343
Last Entry Date 10/27/2010 19:29
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 02/25/2011 08:00:00 AM +0000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U56080
Type Of Access VA
Appt Made 11/3/2010 13:49
Appt Start 11/9/2010 7:30
Appt End 11/9/2010 23:59
Total People 344
Last Entry Date 11/3/2010 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U56087
Type Of Access VA
Appt Made 11/5/2010 17:27
Appt Start 11/9/2010 11:00
Appt End 11/9/2010 23:59
Total People 311
Last Entry Date 11/5/2010 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U08115
Type Of Access VA
Appt Made 5/19/10 14:26
Appt Start 5/23/10 12:30
Appt End 5/23/10 23:59
Total People 6
Last Entry Date 5/19/10 14:26
Meeting Location WH
Caller RYAN
Release Date 08/27/2010 07:00:00 AM +0000

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U56112
Type Of Access VA
Appt Made 11/8/2010 6:42
Appt Start 11/12/2010 13:00
Appt End 11/12/2010 23:59
Total People 339
Last Entry Date 11/8/2010 6:42
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U64543
Type Of Access VA
Appt Made 12/6/10 17:00
Appt Start 12/11/10 15:00
Appt End 12/11/10 23:59
Total People 340
Last Entry Date 12/6/10 16:59
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

jennifer l scott

Name jennifer l scott
Visit Date 4/13/10 8:30
Appointment Number U93575
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/22/11 8:03
Appt End 3/22/11 23:59
Total People 3
Last Entry Date 3/22/11 8:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Jennifer M Scott

Name Jennifer M Scott
Visit Date 4/13/10 8:30
Appointment Number U94945
Type Of Access VA
Appt Made 3/30/2011 0:00
Appt Start 4/1/2011 9:30
Appt End 4/1/2011 23:59
Total People 346
Last Entry Date 3/30/2011 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jennifer K Scott

Name Jennifer K Scott
Visit Date 4/13/10 8:30
Appointment Number U32124
Type Of Access VA
Appt Made 8/6/2011 0:00
Appt Start 8/13/2011 7:30
Appt End 8/13/2011 23:59
Total People 340
Last Entry Date 8/6/2011 9:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

jennifer l scott

Name jennifer l scott
Visit Date 4/13/10 8:30
Appointment Number U36274
Type Of Access VA
Appt Made 8/19/2011 0:00
Appt Start 8/21/2011 19:00
Appt End 8/21/2011 23:59
Total People 8
Last Entry Date 8/19/2011 15:12
Meeting Location WH
Caller JACQUELINE
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jennifer H Scott

Name Jennifer H Scott
Visit Date 4/13/10 8:30
Appointment Number U31863
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/14/2011 13:30
Appt End 8/14/2011 23:59
Total People 7
Last Entry Date 8/2/2011 6:08
Meeting Location WH
Caller STEPHEN
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jennifer L Scott

Name Jennifer L Scott
Visit Date 4/13/10 8:30
Appointment Number U56647
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/19/2011 9:00
Appt End 11/19/2011 23:59
Total People 347
Last Entry Date 11/4/2011 19:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jennifer G Scott

Name Jennifer G Scott
Visit Date 4/13/10 8:30
Appointment Number U62587
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/12/2011 10:00
Appt End 12/12/2011 23:59
Total People 246
Last Entry Date 11/30/2011 12:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jennifer L Scott

Name Jennifer L Scott
Visit Date 4/13/10 8:30
Appointment Number U21612
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 11:00
Appt End 7/17/12 23:59
Total People 258
Last Entry Date 7/6/12 14:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jennifer L Scott

Name Jennifer L Scott
Visit Date 4/13/10 8:30
Appointment Number U26091
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/23/12 14:30
Appt End 7/23/12 23:59
Total People 17
Last Entry Date 7/23/12 11:07
Meeting Location OEOB
Caller CHRISTA
Description bowling alley
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 93629

Jennifer H Scott

Name Jennifer H Scott
Visit Date 4/13/10 8:30
Appointment Number U30058
Type Of Access VA
Appt Made 8/5/12 0:00
Appt Start 8/11/12 16:00
Appt End 8/11/12 23:59
Total People 5
Last Entry Date 8/5/12 8:03
Meeting Location WH
Caller MARCUS
Description WEST WING TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JENNIFER D SCOTT

Name JENNIFER D SCOTT
Visit Date 4/13/10 8:30
Appointment Number U52978
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 8:30
Appt End 11/30/12 23:59
Total People 300
Last Entry Date 11/14/12 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

JENNIFER E SCOTT

Name JENNIFER E SCOTT
Visit Date 4/13/10 8:30
Appointment Number U61805
Type Of Access VA
Appt Made 11/24/10 13:30
Appt Start 12/4/10 12:30
Appt End 12/4/10 23:59
Total People 334
Last Entry Date 11/24/10 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Visit Date 4/13/10 8:30
Appointment Number U06935
Type Of Access VA
Appt Made 5/21/10 12:23
Appt Start 5/22/10 11:30
Appt End 5/22/10 23:59
Total People 276
Last Entry Date 5/21/10 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

JENNIFER SCOTT

Name JENNIFER SCOTT
Car TOYOTA COROLLA
Year 2007
Address 5062 RODRICK TRL, MARIETTA, GA 30066-3232
Vin JTDBR32E070130377

JENNIFER SCOTT

Name JENNIFER SCOTT
Car LEXUS IS 250
Year 2007
Address 1631 Napoli Dr W, Sarasota, FL 34232-6930
Vin JTHBK262872036068

JENNIFER SCOTT

Name JENNIFER SCOTT
Car TOYOTA YARIS
Year 2007
Address 1914 Cuesta Dr Unit 1028, Orlando, FL 32826-2734
Vin JTDBT923X71153761

JENNIFER SCOTT

Name JENNIFER SCOTT
Car HUMMER H3
Year 2007
Address 13669 Warren Rd NE, Paris, OH 44669-9718
Vin 5GTDN13E878179831
Phone 330-862-3505

JENNIFER SCOTT

Name JENNIFER SCOTT
Car CHEVROLET HHR
Year 2007
Address 3306 S Semoran Blvd Apt 4, Orlando, FL 32822-2533
Vin 3GNDA23D87S516917

JENNIFER SCOTT

Name JENNIFER SCOTT
Car FORD FUSION
Year 2007
Address 1618 DUET DR, DALLAS, TX 75241-3794
Vin 3FAHP081X7R121971

JENNIFER SCOTT

Name JENNIFER SCOTT
Car CHEVROLET IMPALA
Year 2007
Address 1890 Old Dixon Slaughters Rd, Slaughters, KY 42456-9521
Vin 2G1WT58K779299239
Phone 270-884-3487

JENNIFER SCOTT

Name JENNIFER SCOTT
Car HONDA ACCORD
Year 2007
Address 3020 Stratford Ct, Loveland, OH 45140-9370
Vin 1HGCM56167A108045
Phone 513-683-5267

JENNIFER L SCOTT

Name JENNIFER L SCOTT
Car FORD FOCU
Year 2007
Address 3101 BALSAMRIDGE DR, CINCINNATI, OH 45239-7101
Vin 1FAFP34N67W179445

JENNIFER SCOTT

Name JENNIFER SCOTT
Car TOYOTA CAMRY SOLARA
Year 2007
Address 2174 OAKDALE AVE, SAINT LOUIS, MO 63121-5628
Vin 4T1CE30P17U754990
Phone 314-277-1559

JENNIFER SCOTT

Name JENNIFER SCOTT
Car HONDA ACCORD
Year 2007
Address 7011 Blue Tartan Rd, North Dinwiddie, VA 23803-6749
Vin 1HGCM56777A068966
Phone 804-862-1266

JENNIFER SCOTT

Name JENNIFER SCOTT
Car HYUNDAI ELANTRA
Year 2007
Address 1402 SE 158th Ave, Portland, OR 97233-3611
Vin KMHDU46D37U234509

JENNIFER SCOTT

Name JENNIFER SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 432 SE 48th St, Oklahoma City, OK 73129-5334
Vin 1D7HA18257S238555
Phone 405-631-6788

Jennifer Scott

Name Jennifer Scott
Car MINI COOPER
Year 2007
Address 3450 Trout River Blvd, Jacksonville, FL 32208-1311
Vin WMWMF33557TL68009

JENNIFER SCOTT

Name JENNIFER SCOTT
Car DODGE RAM 1500
Year 2007
Address 1407 E 8800 S, PRICE, UT 84501-9228
Vin 1D7HU18287J616980

JENNIFER SCOTT

Name JENNIFER SCOTT
Car CHRYSLER PACIFICA
Year 2007
Address 144 ELLIOTT RD, ANDREWS, SC 29510-5290
Vin 2A8GM68X97R154819

JENNIFER SCOTT

Name JENNIFER SCOTT
Car MERCURY MILAN
Year 2007
Address 18715 Outer Dr, Dearborn, MI 48128-1859
Vin 3MEHM071X7R669973

JENNIFER SCOTT

Name JENNIFER SCOTT
Car GMC ENVOY
Year 2007
Address 902 12th Ave, Green Bay, WI 54304-2632
Vin 1GKDT13S772139220
Phone 920-405-3702

JENNIFER SCOTT

Name JENNIFER SCOTT
Car Chevrolet TrailBlazer
Year 2007
Address 449 Turrington Rd, Sparta, TN 38583-2175
Vin 1GNDT13S472232330
Phone 931-738-1983

JENNIFER SCOTT

Name JENNIFER SCOTT
Car SATURN ION
Year 2007
Address 1603 Cedar St, Colfax, WA 99111-9713
Vin 1G8AJ55F87Z126408
Phone

JENNIFER SCOTT

Name JENNIFER SCOTT
Car SUZUKI FORENZA
Year 2007
Address 1336 Continental Dr, Pensacola, FL 32506-3656
Vin KL5JD56Z37K567836
Phone

JENNIFER SCOTT

Name JENNIFER SCOTT
Car KIA SPECTRA
Year 2007
Address 360 Mystic Mountain Dr, Sparks, NV 89441-5519
Vin KNAFE122275404718
Phone

JENNIFER SCOTT

Name JENNIFER SCOTT
Car DODGE DURANGO
Year 2007
Address 12345 Lamplight Village Ave Apt 1536, Austin, TX 78758-2576
Vin 1D8HD38KX7F579859

JENNIFER SCOTT

Name JENNIFER SCOTT
Car GMC YUKON XL
Year 2007
Address PO BOX 140764, GAINESVILLE, FL 32614-0764
Vin 1GKFC16057R203068

JENNIFER SCOTT

Name JENNIFER SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 6400 E Old Otto Ct S, Camby, IN 46113-9673
Vin 1GNFK13037J123499

JENNIFER SCOTT

Name JENNIFER SCOTT
Car NISSAN ARMADA
Year 2007
Address 230 Timber Creek Ln, Salisbury, NC 28146-9716
Vin 5N1BA08CX7N721410
Phone 704-857-7259

JENNIFER SCOTT

Name JENNIFER SCOTT
Car TOYOTA TACOMA
Year 2007
Address 207 E 26th St, Houston, TX 77008-2125
Vin 5TELU42N07Z459833

JENNIFER SCOTT

Name JENNIFER SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1054 Glendale Dr, Batavia, OH 45103-1418
Vin 1GNDT13S072299135

JENNIFER SCOTT

Name JENNIFER SCOTT
Car JEEP COMMANDER
Year 2007
Address 3513 Chaffee Way, Castle Rock, CO 80109-7960
Vin 1J8HG58P77C671681

Jennifer Scott

Name Jennifer Scott
Domain jenniescott.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-05-09
Update Date 2013-05-10
Registrar Name FASTDOMAIN, INC.
Registrant Address 1280 West Crystalline Oro Valley Arizona 85737
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain fabulouslystyled.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 123 rainbow dr. kansas city Kansas 05523
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain dfwonthecheap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-15
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 131 Sunray Ct Weatherford Texas 76087
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain teamscottfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-24
Update Date 2011-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2040 Imperial Eagle Place Kissimmee Florida 34746
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain candydishglass.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-06
Update Date 2012-12-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1112 Bushnell St Beloit WI 53511
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain nifscott.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-13
Update Date 2012-11-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 132 Hewitt Road London N8 0BN
Registrant Country UNITED KINGDOM

Jennifer Scott

Name Jennifer Scott
Domain grabbagdelight.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-06-01
Update Date 2013-06-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 1135 Woodyard Road Harrington Delaware 19952
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain bellalagoproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2040 Imperial Eagle Place Kissimmee Florida 34746
Registrant Country UNITED STATES

JENNIFER SCOTT

Name JENNIFER SCOTT
Domain blackfootelectric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-04
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5465 115TH AVENUE N. CLEARWATER Florida 33760
Registrant Country UNITED STATES

JENNIFER SCOTT

Name JENNIFER SCOTT
Domain mcallisterinspections.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-28
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4329 61ST AVE E BRADENTON FL 34203
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain haioffer.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4118 SE 2nd Ave CAPE CORAL FL 33904
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain jennifer-day.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5840 RICHMOND DALLAS Texas 75206
Registrant Country UNITED STATES

JENNIFER SCOTT

Name JENNIFER SCOTT
Domain jenniferscottrealestate.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-08-11
Update Date 2013-07-14
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 32 TRUDELLE CRES. BRAMPTON ON L7A2Z1
Registrant Country CANADA

Jennifer Scott

Name Jennifer Scott
Domain 3993robertspoint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4329 61st Ave E Bradenton Florida 34203
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain kissimmeefreehomevalues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2040 Imperial Eagle Place Kissimmee Florida 34746
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain elizabethcscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-24
Update Date 2009-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 20287 St. Petersburg Florida 33742
Registrant Country UNITED STATES

JENNIFER SCOTT

Name JENNIFER SCOTT
Domain blognumber42.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-19
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 301 N. NEVILLE STREET|APARTMENT 2B PITTSBURGH PA 15213
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain austintxonthecheap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-01
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 131 Sunray Ct Weatherford Texas 76087
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain mskyedesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 830 Birch Street Junction City OR 97448
Registrant Country UNITED STATES

Jennifer Scott

Name Jennifer Scott
Domain bestgamepsp.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-09-23
Update Date 2009-09-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3017 Kentucky ave N CRYSTAL MN 55427
Registrant Country UNITED STATES

JENNIFER SCOTT

Name JENNIFER SCOTT
Domain plrqueen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-19
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4329 61ST AVE E BRADENTON FL 34203
Registrant Country UNITED STATES