Jennifer Thomas

We have found 429 public records related to Jennifer Thomas in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 102 business registration records connected with Jennifer Thomas in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Principal. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $49,348.


Jennifer Ann Thomas

Name / Names Jennifer Ann Thomas
Age 46
Birth Date 1978
Also Known As Jennifer Ann Rout
Person 1475 Apple Grove Dr, Cordova, TN 38016
Phone Number 901-372-0222
Possible Relatives







Previous Address 4382 Old Forest Rd, Memphis, TN 38125
6881 Waterview Cir, Memphis, TN 38119
4279 Old Forest Rd, Memphis, TN 38125
12901 190th St, Miami, FL 33177

Jennifer S Thomas

Name / Names Jennifer S Thomas
Age 47
Birth Date 1977
Person 28555 Highway 1070, Franklinton, LA 70438
Phone Number 985-848-5506
Possible Relatives




Previous Address 52061 John Forbes Rd, Franklinton, LA 70438
2200 Morrison Blvd #70, Hammond, LA 70401
30342 Highway 424, Franklinton, LA 70438
287 Gatlin #15, Hammond, LA 70403
144 PO Box, Franklinton, LA 70438

Jennifer Leigh Thomas

Name / Names Jennifer Leigh Thomas
Age 49
Birth Date 1975
Also Known As Jennifer Leigh Hall
Person 12100 David O Dodd Rd #R, Little Rock, AR 72210
Phone Number 501-225-4661
Possible Relatives







Previous Address 12111 Markham St #14-354, Little Rock, AR 72211
201 Congressional Cir, Little Rock, AR 72210
2081 Vintage Woods Dr, Alexander, AR 72002
1523 Mississippi St, Little Rock, AR 72207
1601 Georgia Ave, Little Rock, AR 72207
10763 Bainbridge Dr, Little Rock, AR 72212
120 Pearl Ave #3, Little Rock, AR 72205
7825 McCallum Blvd #1307, Dallas, TX 75252
309 State St #3, Little Rock, AR 72201
7852 McCallum Bvld, Dallas, TX 75252
2221 Wentwood Valley Dr, Little Rock, AR 72212
Email [email protected]

Jennifer Jones Thomas

Name / Names Jennifer Jones Thomas
Age 50
Birth Date 1974
Also Known As Jennifer Jones
Person 2942 Three Oaks Ave, Baton Rouge, LA 70820
Phone Number 225-769-7118
Possible Relatives







Previous Address 3339 Riverway Dr, Baton Rouge, LA 70820
301 Main St, Baton Rouge, LA 70801
1 American Pl, Baton Rouge, LA 70801
1815 Gamwich Rd, Baton Rouge, LA 70810
636 Carol Marie Dr, Baton Rouge, LA 70806
2714 Falcon, Rome, NY 13440
121 Shreveport Rd, Barksdale Afb, LA 71110

Jennifer Lynne Thomas

Name / Names Jennifer Lynne Thomas
Age 50
Birth Date 1974
Also Known As Jennifer Edwards
Person 41811 Hazel Dell Rd, Shawnee, OK 74804
Phone Number 405-275-2789
Possible Relatives


Previous Address 1817 Kings Rd, Edmond, OK 73013
41711 Hazel Dell Rd, Shawnee, OK 74804
710 8th St, Mcloud, OK 74851
2007 Nbu, Prague, OK 74864
902 Cove Pl, Atlanta, GA 30339
426 RR 2, Church Point, LA 70525
1710 Kings Rd, Edmond, OK 73013
1411 Lakeview Ln, Atlanta, GA 30339
103 Calypso Ln, Lafayette, LA 70508
426 PO Box, Church Point, LA 70525
604 Marigny Cir #A, Duson, LA 70529
200 Bridgeway Dr, Lafayette, LA 70506

Jennifer W Thomas

Name / Names Jennifer W Thomas
Age 51
Birth Date 1973
Also Known As Jennifer Lw Thomas
Person 1002 PO Box, Williamsburg, MA 01096
Phone Number 413-268-3315
Possible Relatives



Previous Address 95 Main St, Haydenville, MA 01039
73 Hawley St #B, Northampton, MA 01060
1 Bear Mountain Dr, Ashfield, MA 01330
738 Hawley, Northampton, MA 01060

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age 51
Birth Date 1973
Also Known As Jenn Beaton
Person 33 Johnny Cake Rd, Centerville, MA 02632
Phone Number 508-778-5953
Possible Relatives
Reese A Beaton

Daniel E Beatonjr
Beverly A Ormston


Previous Address 23 PO Box, Centerville, MA 02632
131 Yacht Club Rd, Centerville, MA 02632
Ink Berry Ci, Sandwich, MA 02563
6 Ink Berry Cir #2, Sandwich, MA 02563
148 Whippoorwill Cir, Mashpee, MA 02649
125 Whippoorwill Cir, Mashpee, MA 02649
Email [email protected]
Associated Business Opeechee Heights Association, Inc

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age 51
Birth Date 1973
Also Known As Jennif Thomas
Person 16 Scott Dr, Melville, NY 11747
Phone Number 631-271-6373
Possible Relatives




Previous Address 7 Oak Ave, Ballston Spa, NY 12020
3505 Atlantic Blvd #7, Pompano Beach, FL 33069
73 Campbell Ln, East Islip, NY 11730
Email [email protected]
Associated Business Jt Max & Assoc Llc

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age 51
Birth Date 1973
Also Known As Jennifer L Hebert
Person 22 Phillip Ave, Westfield, MA 01085
Phone Number 413-572-0448
Possible Relatives


Previous Address 45 Highland Ave #2, Westfield, MA 01085
21 Fenton St, Holyoke, MA 01040
73 Highland Ave #2, Westfield, MA 01085
32 Gates St, Holyoke, MA 01040
Email [email protected]

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age 52
Birth Date 1972
Also Known As Jenniffer Rando
Person 15657 Caloosa Creek Cir, Fort Myers, FL 33908
Phone Number 239-489-0153
Possible Relatives


Previous Address 16 Parish Rd #895, Georgetown, MA 01833
171 Walnut St #15, Dorchester, MA 02122
131 Greene St, Quincy, MA 02170
1148 Shell Basket Ln, Sanibel, FL 33957
895 PO Box, Georgetown, MA 01833
403 Washington St, Quincy, MA 02169

Jennifer Cresanti Thomas

Name / Names Jennifer Cresanti Thomas
Age 53
Birth Date 1971
Also Known As Jennifer L Cresanti
Person 546 Harvey Teague Rd, Winston Salem, NC 27107
Phone Number 336-769-1954
Possible Relatives






Previous Address 106 Silver Creek Cir, Lafayette, LA 70508
1155 Prendergast Ave, Jamestown, NY 14701
8109 Summa Ave #C, Baton Rouge, LA 70809
8119 Summa Ave #B, Baton Rouge, LA 70809
4155 Essen Ln #247, Baton Rouge, LA 70809
33 Matejko St #8, Buffalo, NY 14206
12058 Main Rd #8, Akron, NY 14001
Email [email protected]

Jennifer A Thomas

Name / Names Jennifer A Thomas
Age 55
Birth Date 1969
Also Known As Jennifer A Dann
Person 9D Lacosta Dr, Clifton Park, NY 12065
Phone Number 518-877-0911
Possible Relatives

R C Thomas
Previous Address 9 Lacosta Dr #C, Clifton Park, NY 12065
9 Lacosta Dr, Clifton Park, NY 12065
9 Lacosta Dr #D, Clifton Park, NY 12065
Lacosta, Clifton Park, NY 12065
29 Spring Brook Mobil Hom Park, Clifton Park, NY 12065
32 Meyer Rd #A, Clifton Park, NY 12065
36 Spring Brook Mobil Hom Park, Clifton Park, NY 12065
4444 PO Box, Clifton Park, NY 12065
La Costa, Clifton Park, NY 12065
42 Meyer Rd, Clifton Park, NY 12065
29 Springwood Ct, Clifton Park, NY 12065
Midway, Clifton Park, NY 00000
Springbrook, Clifton Park, NY 12065

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age 55
Birth Date 1969
Also Known As Jennifer D Ross
Person 58230 Bell St, Plaquemine, LA 70764
Phone Number 225-685-0762
Possible Relatives


Jennifer A Thomas

Name / Names Jennifer A Thomas
Age 58
Birth Date 1966
Also Known As Jennie A Thomas
Person 807 River Rd, Binghamton, NY 13901
Phone Number 617-244-6298
Possible Relatives




Janice Thomaslowery Thomaslowery
Previous Address 1272 Boylston St, Newton U F, MA 02464
1272 Boylston St, Newton Upper Falls, MA 02464
1272 Boylston St #2, Newton, MA 02464
1272 Boylston St #2, Newton U F, MA 02464
26 Bradbury St #C, Cambridge, MA 02138
138 Orchard Ave, Glenshaw, PA 15116
225 Main St #24, Brattleboro, VT 05301
22 Fessenden Rd #4, Arlington, MA 02476
22 Fessenden St #4, Newton, MA 02460

Jennifer E Thomas

Name / Names Jennifer E Thomas
Age 58
Birth Date 1966
Also Known As J Thomas
Person 10 Kay St, Newport, RI 02840
Phone Number 401-847-1529
Previous Address 489 Bellevue Ave #1, Newport, RI 02840
115 Seaconnet Blvd, Newport, RI 02840

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age 60
Birth Date 1964
Also Known As Jennifer Ramey
Person 9701 Harrah Rd, Newalla, OK 74857
Phone Number 405-489-7116
Possible Relatives
Previous Address 605 Garber Rd #B, Broussard, LA 70518
4325 12th St, Oklahoma City, OK 73107
54A RR 4, Anadarko, OK 73005
382 PO Box, Cement, OK 73017
45A PO Box, Anadarko, OK 73005
178 PO Box, Verden, OK 73092
54A PO Box, Anadarko, OK 73005
Email [email protected]

Jennifer Thomas

Name / Names Jennifer Thomas
Age 60
Birth Date 1964
Also Known As John Kondry
Person 9 Oak Ridge Rd, Nottingham, NH 03290
Phone Number 603-679-1542
Possible Relatives



Previous Address 152 Butler St, Lawrence, MA 01841
4 Washington St #1FLR, Lawrence, MA 01841
Washington, Lawrence, MA 01841
67 PO Box, Nottingham, NH 03290

Jennifer M Thomas

Name / Names Jennifer M Thomas
Age 62
Birth Date 1962
Person 20530 8th Ct #8, Miami, FL 33179
Phone Number 305-652-5722
Possible Relatives

Previous Address 2057 181st St, North Miami Beach, FL 33162
Email [email protected]

Jennifer W Thomas

Name / Names Jennifer W Thomas
Age 63
Birth Date 1961
Also Known As Jennifer P Thomas
Person 9440 Fontainebleau Blvd #304, Miami, FL 33172
Phone Number 305-569-2694
Possible Relatives Pamela Lindothomas


S Thomas
Previous Address 900 105th Ave #201, Miami, FL 33174
910 105th Ave #201, Miami, FL 33174
910 105th Ave #112, Miami, FL 33174
910 105th Ave, Miami, FL 33174
910 105th Ave #109, Miami, FL 33174
Email [email protected]

Jennifer Venice Thomas

Name / Names Jennifer Venice Thomas
Age 63
Birth Date 1961
Also Known As Jennifer Asfaha
Person 252 Cub Ln, Monroe, LA 71203
Phone Number 318-343-6960
Possible Relatives



Fishes Lula Thomas



Luchia D Thomas
Previous Address 6519 Mosswood Dr, Monroe, LA 71203
107 Sparks Dr, Monroe, LA 71203
70 Buckelew St, Sausalito, CA 94965
2703 Sterlington Rd #107, Monroe, LA 71203
2703 Sterlington Rd #90, Monroe, LA 71203
550 Canal St #9, San Rafael, CA 94901
2703 Sterlington Rd #62, Monroe, LA 71203
285 Fairmount Ave, Oakland, CA 94611

Jennifer D Thomas

Name / Names Jennifer D Thomas
Age 64
Birth Date 1960
Also Known As David Bruce Lott
Person 8924 West Ln, Magnolia, TX 77354
Phone Number 281-259-0239
Possible Relatives


Salvatore J Nalbone



Terje Joseph Thomassen
Previous Address 203 North Hill Dr, Spring, TX 77373
26302 Interstate 45 #45N, Spring, TX 77386
23427 Cranberry Trl, Spring, TX 77373
204 Main St #A, Tomball, TX 77375
67 Parkway Pl, Houston, TX 77040
700 Dunson Glen Dr #120, Houston, TX 77090
668 PO Box, Spring, TX 77383
26001 Budde Rd #2504, Spring, TX 77380
700 Dunson Glen Dr, Houston, TX 77090
700 Dunson Glen Dr #105, Houston, TX 77090
6525 Roble #A, Winter Park, FL 32792
26302 Ih 45, Spring, TX 77386
26302 I H, Spring, TX 77386
2283 Gator Dr, Orlando, FL 32807
1388 Avon Ln #221, N Lauderdale, FL 33068
Associated Business David Bruce Photography Inc David Bruce Photography, Inc

Jennifer C Thomas

Name / Names Jennifer C Thomas
Age 67
Birth Date 1957
Also Known As Jennifer T Homas
Person 5019 Pine Hollow Rd, Van Buren, AR 72956
Phone Number 501-474-5754
Possible Relatives
Previous Address 502 PO Box, Van Buren, AR 72957
RR 2 DRYBRANCH, Van Buren, AR 72956
570A PO Box, Van Buren, AR 72957
502 RR 2, Van Buren, AR 72956

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age 69
Birth Date 1955
Person 7 Lake Shore Dr, Westford, MA 01886
Phone Number 978-692-1962
Possible Relatives
Previous Address 70 Krysiak Ave, Fitchburg, MA 01420
7 Sherwood Dr, Westford, MA 01886
Lake Shr, Westford, MA 01886

Jennifer Marie Thomas

Name / Names Jennifer Marie Thomas
Age 69
Birth Date 1955
Also Known As Jennifer C Thomas
Person 370 Wolf Bayou Rd #CO, Drasco, AR 72530
Phone Number 870-668-3537
Possible Relatives

Previous Address 370 Wolf Bayou Cutoff, Drasco, AR 72530
320 Wolf Bayou Cutoff, Drasco, AR 72530
Wolf Byu, Drasco, AR 72530
1B PO Box, Drasco, AR 72530
3830 Heber Springs Rd #R, Tumbling Shoals, AR 72581

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age N/A
Person 8619 TABER DR, MOBILE, AL 36608
Phone Number 251-776-1103

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 733 Adee Ave, Bronx, NY 10467
Possible Relatives
Previous Address 3440 Fenton Ave #1C, Bronx, NY 10469
606 81st St, Hialeah, FL 33014
725 Tilden St #2, Bronx, NY 10467

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 127 PO Box, Arcadia, OK 73007
Previous Address 6 Eastwood, Arcadia, OK 73007
6 Eastwood Dr, Arcadia, OK 73007
Eastwood, Arcadia, OK 73007

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 2723 Curtview Dr, Jonesboro, AR 72401
Possible Relatives

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 19 Centre St #6, Cambridge, MA 02139
Phone Number 617-354-3335

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 1014 W IRVINE AVE, FLORENCE, AL 35630
Phone Number 256-766-7740

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 1017 PARKLANE ST NW, HUNTSVILLE, AL 35816
Phone Number 256-539-6517

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 1793 RIVER OAKS DR, QUINTON, AL 35130
Phone Number 205-648-3275

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 11080 BELLINGRATH RD, THEODORE, AL 36582

Jennifer B Thomas

Name / Names Jennifer B Thomas
Age N/A
Person 2008 FLAGSTONE DR, APT 715 MADISON, AL 35758

Jennifer D Thomas

Name / Names Jennifer D Thomas
Age N/A
Person 9050 COUNTY ROAD 223, HANCEVILLE, AL 35077

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person PO BOX 443, PINE HILL, AL 36769

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person PO BOX 1042, AUBURN, AL 36831

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age N/A
Person 1805 WOODLAND CT, DEMOPOLIS, AL 36732

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 514 READY SECTION RD, HAZEL GREEN, AL 35750

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 4 OAK ST, GADSDEN, AL 35904

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age N/A
Person 771 BROADWAY ST APT A, EIELSON AFB, AK 99702

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 7400 BRANCHE DR APT 4, ANCHORAGE, AK 99518

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 239 W HARVARD AVE, ANCHORAGE, AK 99501

Jennifer M Thomas

Name / Names Jennifer M Thomas
Age N/A
Person 1505 Elkhorn Ln, Jonesboro, AR 72404

Jennifer E Thomas

Name / Names Jennifer E Thomas
Age N/A
Person 5309 BALBOA AVE, PINSON, AL 35126
Phone Number 205-856-6330

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 689 PO Box #106, Miami Shores, FL 33153

Jennifer H Thomas

Name / Names Jennifer H Thomas
Age N/A
Person 5100 36TH AVE E APT 2306, TUSCALOOSA, AL 35405
Phone Number 205-553-2694

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age N/A
Person 3059 GEORGE B EDMONDSON DR, MONTGOMERY, AL 36110
Phone Number 334-269-5161

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 104 HONEY BEE CT, EVERGREEN, AL 36401
Phone Number 251-578-4548

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 709 DR MARTIN LUTHER KING JR DR, EVERGREEN, AL 36401
Phone Number 251-578-9378

Jennifer L Thomas

Name / Names Jennifer L Thomas
Age N/A
Person 1274 PLEASANT HILL RD, GUNTERSVILLE, AL 35976
Phone Number 256-891-3260

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age N/A
Person 196 TIMBER TRL, ASHVILLE, AL 35953
Phone Number 205-594-7609

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 602 W MULKEY AVE, GENEVA, AL 36340
Phone Number 334-684-0671

Jennifer E Thomas

Name / Names Jennifer E Thomas
Age N/A
Person 911 E CHEROKEE DR, CLANTON, AL 35045
Phone Number 205-755-0873

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 3238 BELLINGRATH DR, FOLEY, AL 36535
Phone Number 251-943-1091

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 1075 OLD MOUNT CARMEL RD, STEVENSON, AL 35772
Phone Number 256-437-2256

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 40 BUFORD LN, SYLACAUGA, AL 35151
Phone Number 256-369-1398

Jennifer M Thomas

Name / Names Jennifer M Thomas
Age N/A
Person 2404 2ND ST NE, BIRMINGHAM, AL 35215
Phone Number 205-853-1529

Jennifer R Thomas

Name / Names Jennifer R Thomas
Age N/A
Person 1401 9TH AVE, JASPER, AL 35501
Phone Number 205-387-1983

Jennifer Thomas

Name / Names Jennifer Thomas
Age N/A
Person 1105 WISTERIA PL, BIRMINGHAM, AL 35216

JENNIFER THOMAS

Business Name YOGURT & MORE, INC.
Person Name JENNIFER THOMAS
Position registered agent
State GA
Address 11688 HERITAGE DR, HAMPTON, GA 30228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jennifer Thomas

Business Name WHOLLY FIT! LLC
Person Name Jennifer Thomas
Position registered agent
State GA
Address 4475 Sirrocco Lane, Lilburn, GA 30047
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-09
Entity Status Active/Compliance
Type Organizer

Jennifer Christinia Thomas

Business Name WHITE COUNTY RESPITE DAY CARE, INC.
Person Name Jennifer Christinia Thomas
Position registered agent
State GA
Address 441 Hemlock Dr, Pine Lake, GA 30072
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-05-26
Entity Status To Be Dissolved
Type CEO

Jennifer Thomas

Business Name VISION 1ST, INC.
Person Name Jennifer Thomas
Position registered agent
State GA
Address 1266 West Paces Ferry Road, Atlanta, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-26
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JENNIFER THOMAS

Business Name VEGAS REPUBLIK GROUP LLC
Person Name JENNIFER THOMAS
Position Manager
State NV
Address 3651 LINDELL RD. STE D #471 3651 LINDELL RD. STE D #471, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0375862012-2
Creation Date 2012-07-16
Type Domestic Limited-Liability Company

Jennifer Thomas

Business Name Tropical Latitudes Travel
Person Name Jennifer Thomas
Position company contact
State FL
Address 140 Kamal Pkwy, Cape Coral, FL 33904-2740
Phone Number
Email [email protected]
Title Owner

Jennifer Thomas

Business Name Thomas Vanguard, LLC
Person Name Jennifer Thomas
Position registered agent
State GA
Address 7092 Stoneybrook Drive, Columbus, GA 31909
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-16
Entity Status Active/Compliance
Type Organizer

Jennifer Thomas

Business Name Thomas Tiny Tots Inc
Person Name Jennifer Thomas
Position company contact
State IL
Address 723 E 75th St Chicago IL 60619-1907
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 773-783-3223

Jennifer Thomas

Business Name TechKnowGirls
Person Name Jennifer Thomas
Position registered agent
State GA
Address 1400 Veterans Memorial HWY SE 134-156, Mableton, GA 30126
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-29
Entity Status Active/Noncompliance
Type Incorporator

JENNIFER THOMAS

Business Name THOMAS, JENNIFER
Person Name JENNIFER THOMAS
Position company contact
State OH
Address 19879 Ankenytown Rd. PO Box 61, FREDERICKTOWN, OH 43019-0061
SIC Code 581208
Phone Number
Email [email protected]

JENNIFER THOMAS

Business Name THOMAS TIRE, INC.
Person Name JENNIFER THOMAS
Position registered agent
State GA
Address 76 SHOE FACTORY RD., BLAIRSVILLE, GA 30512
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-16
Entity Status Active/Compliance
Type CFO

JENNIFER M. THOMAS

Business Name TAT SUPPORT SERVICES, INC.
Person Name JENNIFER M. THOMAS
Position registered agent
State GA
Address 2843 SOUTH MAIN ST, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-07
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Jennifer Thomas

Business Name Starbucks
Person Name Jennifer Thomas
Position company contact
State FL
Address 346 Gulf Breeze Pkwy Gulf Breeze FL 32561-4492
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-934-1649
Email [email protected]
Number Of Employees 28
Annual Revenue 1090800
Fax Number 850-934-1719
Website www.starbucks.com

Jennifer Thomas

Business Name Secure Choice Title
Person Name Jennifer Thomas
Position company contact
State FL
Address 2822 Manatee Ave E Bradenton FL 34208-1828
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 941-750-0308
Number Of Employees 2
Annual Revenue 199820

JENNIFER B. THOMAS

Business Name STEPFORD, INC.
Person Name JENNIFER B. THOMAS
Position registered agent
State GA
Address 2411 BATTLE DRIVE, VILLA RICA, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-27
Entity Status Active/Compliance
Type CFO

JENNIFER R. THOMAS

Business Name SOUL VISIONS EDUCATIONAL FOUNDATION, INC.
Person Name JENNIFER R. THOMAS
Position registered agent
State GA
Address 1324 Crescentwood Ln, Decatur, GA 30032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-13
Entity Status Active/Compliance
Type Secretary

JENNIFER THOMAS

Business Name SILENT WHISPERS
Person Name JENNIFER THOMAS
Position Secretary
State NV
Address 1401 N. DECATUR 1401 N. DECATUR, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0588192011-7
Creation Date 2011-10-27
Type Domestic Non-Profit Corporation

JENNIFER THOMAS

Business Name SIERRA MADRE ATHLETIC ASSOCIATION, INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Active
Agent JENNIFER THOMAS 650 EDGEVIEW DR, SIERRA MADRE, CA 91024
Care Of P O BOX 1055, SIERRA MADRE, CA 91025-1055
CEO BRIAN VILLALOBOS655 SIERRA MEADOW DR, SIERRA MADRE, CA 91024
Incorporation Date 1972-10-19
Corporation Classification Public Benefit

JENNIFER THOMAS

Business Name S & S SATELLITE SALES & SERVICE, INC.
Person Name JENNIFER THOMAS
Position registered agent
State GA
Address 1550 PLESS RD, CLEVELAND, GA 30528
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-16
Entity Status To Be Dissolved
Type CFO

Jennifer Thomas

Business Name Rods-N-Racin' Collectibles
Person Name Jennifer Thomas
Position company contact
State IL
Address 715 E Main St Belleville IL 62220-3943
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 618-257-0567
Number Of Employees 3
Annual Revenue 281190

Jennifer Thomas

Business Name Right Security Consulting, Inc.
Person Name Jennifer Thomas
Position registered agent
State GA
Address 1400 Veterans Memorial HWY SE 134-156, Mableton, GA 30126
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-28
Entity Status Active/Compliance
Type Incorporator

Jennifer Thomas

Business Name Restaurant Association Metropolitan Washington
Person Name Jennifer Thomas
Position company contact
State DC
Address 1200 17th Street, NW Suite 110, Washington, DC 20036
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JENNIFER D THOMAS

Business Name RECONCILIATION APOSTOLIC MINISTRIES, INC.
Person Name JENNIFER D THOMAS
Position Secretary
State NV
Address 1401 N DECATUR BLVD STE 14 1401 N DECATUR BLVD STE 14, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number C475-1996
Creation Date 1996-01-09
Type Domestic Non-Profit Corporation

JENNIFER D THOMAS

Business Name PROJECT FRESH START INC
Person Name JENNIFER D THOMAS
Position Secretary
State NV
Address 1401 N. DECATUR BLVD. 1401 N. DECATUR BLVD., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17343-2002
Creation Date 2002-07-11
Type Domestic Non-Profit Corporation

JENNIFER L THOMAS

Business Name PAY IN PERSON, INC.
Person Name JENNIFER L THOMAS
Position Secretary
State NV
Address 300 N. VIRGINIA ST. 300 N. VIRGINIA ST., RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19646-2002
Creation Date 2002-08-07
Type Domestic Corporation

JENNIFER L THOMAS

Business Name PAY IN PERSON, INC.
Person Name JENNIFER L THOMAS
Position Treasurer
State NV
Address 300 N. VIRGINIA ST. 300 N. VIRGINIA ST., RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19646-2002
Creation Date 2002-08-07
Type Domestic Corporation

JENNIFER THOMAS

Business Name OTP UP CONCEPT, INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Suspended
Agent JENNIFER THOMAS 5865 1/2 WEST BLVD., LOS ANGELES, CA 90043
Care Of 5865 WEST BLVD., LOS ANGELES, CA 90043
CEO JENNIFER THOMAS5865 1/2 WEST BLVD., LOS ANGELES, CA 90043
Incorporation Date 2008-02-19

JENNIFER THOMAS

Business Name OTP UP CONCEPT, INC.
Person Name JENNIFER THOMAS
Position CEO
Corporation Status Suspended
Agent 5865 1/2 WEST BLVD., LOS ANGELES, CA 90043
Care Of 5865 WEST BLVD., LOS ANGELES, CA 90043
CEO JENNIFER THOMAS 5865 1/2 WEST BLVD., LOS ANGELES, CA 90043
Incorporation Date 2008-02-19

Jennifer Thomas

Business Name O & I Shoes Shoes Shoes
Person Name Jennifer Thomas
Position company contact
State IL
Address 2205 N Halsted St Chicago IL 60614-3624
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores

JENNIFER THOMAS

Business Name N3B ENTERPRISES, LLC
Person Name JENNIFER THOMAS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0372542013-2
Creation Date 2013-07-31
Type Domestic Limited-Liability Company

Jennifer Thomas

Business Name Midwest Air Traffic Control Service Inc
Person Name Jennifer Thomas
Position company contact
State KS
Address 7285 W 132nd St, Shawnee Mission, KS 66213
Phone Number
Email [email protected]
Title Treasurer; Secretary

Jennifer Thomas

Business Name Michael J. Roberts
Person Name Jennifer Thomas
Position company contact
Address 401 West A St. Suite #2325, San Diego, Ca 92101
SIC Code 821103
Phone Number
Email [email protected]

Jennifer Thomas

Business Name Medlink Management Services, Inc
Person Name Jennifer Thomas
Position company contact
State FL
Address 850 E Main St Lot 1, Lake Butler, FL 32054
Phone Number
Email [email protected]
Title Director of Facilities

Jennifer Thomas

Business Name Mc Donald's
Person Name Jennifer Thomas
Position company contact
State FL
Address 2605 Crawfordville Hwy Crawfordville FL 32327-2168
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-926-9270
Number Of Employees 54
Annual Revenue 2178000
Fax Number 850-926-6153

Jennifer Thomas

Business Name MAXX HOMES REALTY GROUP, INC.
Person Name Jennifer Thomas
Position registered agent
State GA
Address 803 Deshon Creek Dr, Lithonia, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-03
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

Jennifer Thomas

Business Name MACE Investments, LP
Person Name Jennifer Thomas
Position registered agent
State GA
Address 221 Wexford Cir, Bonaire, GA 31047
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2014-05-14
Entity Status Active/Compliance
Type General Partner

Jennifer Thomas

Business Name Limited The
Person Name Jennifer Thomas
Position company contact
State FL
Address 9161 W Atlantic Blvd Pompano Beach FL 33071-6951
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 954-753-9664

JENNIFER THOMAS

Business Name LOS ANGELES ELEVATOR SERVICES INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Forfeited
Agent JENNIFER THOMAS 2319 HUDSPETH, INGLEWOOD, CA 90303
Care Of 453 S SPRING ST STE 506, LOS ANGELES, CA 90013
CEO SCOTT BROWN945 MEADBROOK ST, CARSON, CA 90746
Incorporation Date 2005-11-02

JENNIFER THOMAS

Business Name LOOK WHAT WE GOT! LLC
Person Name JENNIFER THOMAS
Position Manager
State NV
Address 930 TAHOE BLVD #802-346 930 TAHOE BLVD #802-346, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13437-2003
Creation Date 2003-09-04
Expiried Date 2503-09-04
Type Domestic Limited-Liability Company

Jennifer Latorya Thomas

Business Name LOLA ENTERPRISES, INC.
Person Name Jennifer Latorya Thomas
Position registered agent
State GA
Address 1445 Boggs Rd Apt. 3224, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-12
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

JENNIFER THOMAS

Business Name KRAZY 4 SMOOTHIES L.P.
Person Name JENNIFER THOMAS
Position GPLP
State NV
Address 2701 PAJARO PLACE 2701 PAJARO PLACE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number E0242042005-5
Creation Date 2005-04-18
Expiried Date 2020-01-01
Type Domestic Limited Partnership

JENNIFER THOMAS

Business Name KRAZY 4 SMOOTHIES L.P.
Person Name JENNIFER THOMAS
Position GPLP
State NV
Address 3079 CREEKWOOD DRIVE 3079 CREEKWOOD DRIVE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number E0242042005-5
Creation Date 2005-04-18
Expiried Date 2020-01-01
Type Domestic Limited Partnership

Jennifer Thomas

Business Name Jennifer Thomas
Person Name Jennifer Thomas
Position company contact
State TX
Address 10520 Gooding Drive - Dallas, DALLAS, 75228 TX
SIC Code 2297
Phone Number
Email [email protected]

JENNIFER THOMAS

Business Name JUMPIN JAVA, INC.
Person Name JENNIFER THOMAS
Position CEO
Corporation Status Surrendered
Agent 1636 BEACON HILL DR, SALINAS, CA 93906
Care Of 3350 S LAMBERT ST, EUGENE, OR 97405
CEO JENNIFER THOMAS 1636 BEACON HILL DR, SALINAS, CA 93906
Incorporation Date 1999-02-17

JENNIFER THOMAS

Business Name JUMPIN JAVA, INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Surrendered
Agent JENNIFER THOMAS 1636 BEACON HILL DR, SALINAS, CA 93906
Care Of 3350 S LAMBERT ST, EUGENE, OR 97405
CEO JENNIFER THOMAS1636 BEACON HILL DR, SALINAS, CA 93906
Incorporation Date 1999-02-17

JENNIFER THOMAS

Business Name JENNIFER THOMAS ENTERPRISES, INC.
Person Name JENNIFER THOMAS
Position registered agent
State GA
Address 156 WILLOW LN, DECATUR, GA 30030-1426
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-21
Entity Status Active/Noncompliance
Type Secretary

JENNIFER J THOMAS

Business Name J.T. ELECTRIC, INC.
Person Name JENNIFER J THOMAS
Position registered agent
State GA
Address 4893 ARCADO RD SW, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-26
Entity Status Active/Compliance
Type Secretary

Jennifer Thomas

Business Name J & S Wall Systems Inc
Person Name Jennifer Thomas
Position company contact
State FL
Address 102 Shorewood Dr Tavares FL 32778-2076
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 352-742-0764

JENNIFER THOMAS

Business Name IVAN THOMAS, M.D., A PROFESSIONAL CORPORATION
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Active
Agent JENNIFER THOMAS 4380 SPRING FOREST LANE, WESTLAKE VILLAGE, CA 91362
Care Of 1629 W. AVE J SUITE 107, LANCASTER, CA 93534
CEO IVAN THOMAS4380 SPRING FOREST LANE, WESTLAKE VILLAGE, CA 91362
Incorporation Date 1984-07-02

JENNIFER LYNN THOMAS

Business Name INDEPENDENT BLASTING CONSULTANTS, INC.
Person Name JENNIFER LYNN THOMAS
Position registered agent
State GA
Address 1625 PLEASANT HILL RD STE 160, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-28
End Date 2000-02-14
Entity Status Diss./Cancel/Terminat
Type Secretary

JENNIFER LYNN THOMAS

Business Name INDEPENDENT BLASTING CONSULTANTS, INC.
Person Name JENNIFER LYNN THOMAS
Position registered agent
State GA
Address 1625 PLEASANT HILL RD STE160, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-28
End Date 2000-02-14
Entity Status Diss./Cancel/Terminat
Type CEO

Jennifer Thomas

Business Name Home Again Restorations
Person Name Jennifer Thomas
Position company contact
State FL
Address 5982 SE 68TH STREET, OCALA, FL 34472
SIC Code 16
Phone Number
Email [email protected]
Title Treasurer

Jennifer Thomas

Business Name Hetrick Communications Inc
Person Name Jennifer Thomas
Position company contact
State IN
Address 201 S Capitol Ave Ste 800, Indianapolis, IN 46225
Phone Number
Email [email protected]
Title Senior Engineer

Jennifer Thomas

Business Name Head Games
Person Name Jennifer Thomas
Position company contact
State FL
Address 4329 Cleveland Ave # 401 Fort Myers FL 33901-9037
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 239-277-0098
Number Of Employees 5
Annual Revenue 302640

Jennifer Thomas

Business Name Harmony Home Health Inc
Person Name Jennifer Thomas
Position company contact
State NC
Address 1301 E Millbrook D106, Raleigh, NC 27609
Phone Number
Email [email protected]
Title Medical Records Director

Jennifer Thomas

Business Name Hands Down
Person Name Jennifer Thomas
Position company contact
State CO
Address 14 N Sierra Madre St # C Colorado Springs CO 80903-3379
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 719-471-1968
Number Of Employees 1
Annual Revenue 39780

Jennifer Thomas

Business Name Gingers Florist
Person Name Jennifer Thomas
Position company contact
State AL
Address 6521 Highway 69 S Tuscaloosa AL 35405-3964
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 205-345-9040
Number Of Employees 2
Annual Revenue 58580

Jennifer Thomas

Business Name Ginger S Florist
Person Name Jennifer Thomas
Position company contact
State AL
Address P.O. BOX 580 Brent AL 35034-0580
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 205-926-4283
Number Of Employees 2
Annual Revenue 55860

Jennifer Thomas

Business Name Family Security Credit Union
Person Name Jennifer Thomas
Position company contact
State AL
Address 5976 Us Highway 431 Albertville AL 35950-2008
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 256-878-4007
Number Of Employees 12
Annual Revenue 2588630
Fax Number 256-878-7254

JENNIFER THOMAS

Business Name F.C. SOCCER CAMPS, LLC
Person Name JENNIFER THOMAS
Position Mmember
State NV
Address POB 6072 POB 6072, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC1340-1998
Creation Date 1998-03-12
Expiried Date 2008-12-31
Type Domestic Limited-Liability Company

Jennifer Thomas

Business Name Enterprise Rent-A-Car
Person Name Jennifer Thomas
Position company contact
State CT
Address 311 Washington Ave North Haven CT 06473-1305
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 203-234-8862
Number Of Employees 3
Annual Revenue 569640
Fax Number 203-985-4466

Jennifer Thomas

Business Name Daytona Beach City Clerk Ofc
Person Name Jennifer Thomas
Position company contact
State FL
Address 301 S Ridgewood Ave Daytona Beach FL 32114-4976
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 386-258-3168
Number Of Employees 6

Jennifer Thomas

Business Name DUBLIN JAYCEES, INC.
Person Name Jennifer Thomas
Position registered agent
State GA
Address 416 Salter Moon Rd, East Dublin, GA 31027
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1966-01-19
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

JENNIFER THOMAS

Business Name DJF HOLDINGS LLC
Person Name JENNIFER THOMAS
Position Manager
State NV
Address 8635 WEST SAHARA AVE #425 8635 WEST SAHARA AVE #425, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4342-2002
Creation Date 2002-04-16
Expiried Date 2502-04-16
Type Domestic Limited-Liability Company

JENNIFER THOMAS

Business Name DBD PROFESSIONAL GROUP
Person Name JENNIFER THOMAS
Position company contact
State WV
Address PO BOX 1766, BECKLEY, WV 25802
SIC Code 581208
Phone Number 304-252-9225
Email [email protected]

Jennifer Thomas

Business Name Crestwood Behavioral Health Inc
Person Name Jennifer Thomas
Position company contact
State WI
Address 16800 W Glendale Dr, New Berlin, WI 53151
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Jennifer Thomas

Business Name Chapel Hill Apartments
Person Name Jennifer Thomas
Position company contact
State IN
Address 7452 Bentley Dr Indianapolis IN 46214-2503
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 317-271-7277
Number Of Employees 9
Annual Revenue 1599840
Fax Number 317-271-1149

Jennifer Thomas

Business Name Castle Management, Inc
Person Name Jennifer Thomas
Position company contact
State FL
Address 12270 Sw 3rd St Ste 200, Fort Lauderdale, FL 33325
Phone Number
Email [email protected]
Title Sales Manager

Jennifer Thomas

Business Name Carolinas Health Care Systems
Person Name Jennifer Thomas
Position company contact
State NC
Address 215 S Main St, Mount Holly, NC 28120-1620
Phone Number
Email [email protected]
Title Business Manager

JENNIFER THOMAS

Business Name CROSSROADS PROPERTY MANAGEMENT, INC.
Person Name JENNIFER THOMAS
Position CEO
Corporation Status Active
Agent 5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
Care Of 5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
CEO JENNIFER THOMAS 5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
Incorporation Date 2008-05-06

JENNIFER THOMAS

Business Name CROSSROADS PROPERTY MANAGEMENT, INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Active
Agent JENNIFER THOMAS 5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
Care Of 5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
CEO JENNIFER THOMAS5432 KENILWORTH DR, HUNTINGTON BEACH, CA 92649
Incorporation Date 2008-05-06

JENNIFER THOMAS

Business Name CITY LIGHTS SOFTWARE, INC.
Person Name JENNIFER THOMAS
Position Secretary
State NV
Address 9101 W. SAHARA 9101 W. SAHARA, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20973-1998
Creation Date 1998-09-02
Type Domestic Corporation

JENNIFER THOMAS

Business Name CITY LIGHTS SOFTWARE, INC.
Person Name JENNIFER THOMAS
Position Treasurer
State NV
Address 9101 W. SAHARA 9101 W. SAHARA, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20973-1998
Creation Date 1998-09-02
Type Domestic Corporation

Jennifer Thomas

Business Name CC&I Assoc. of REALTORS, Inc
Person Name Jennifer Thomas
Position company contact
State MA
Address 22 Mid-Tech Drive, West Yarmouth, 2673 MA
Phone Number
Email [email protected]

Jennifer Thomas

Business Name C JS Main Street Cafe
Person Name Jennifer Thomas
Position company contact
State FL
Address 750 W Main St Bartow FL 33830-4301
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 863-534-3199

Jennifer Thomas

Business Name Budget Rental Car Group
Person Name Jennifer Thomas
Position company contact
State MD
Address 7348 Baltimore Annapolis Blvd, Glen Burnie, MD 21061-3242
Phone Number
Email [email protected]
Title Executive Vice President of Human Resources

Jennifer Thomas

Business Name Boys & Girls Club
Person Name Jennifer Thomas
Position company contact
State GA
Address 960 Us Highway 80 E East Dublin GA 31027-1480
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 478-275-4697
Number Of Employees 8

Jennifer Thomas

Business Name Bearing Headquarters Co
Person Name Jennifer Thomas
Position company contact
State IL
Address 2104 Oak Leaf St # D Joliet IL 60436-1875
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 815-729-4016
Number Of Employees 5
Annual Revenue 2736000

Jennifer Thomas

Business Name Bayfront Health System
Person Name Jennifer Thomas
Position company contact
State FL
Address 700 6th St S, St Petersburg, FL 33701-4815
Phone Number
Email [email protected]
Title Business Manager

Jennifer Thomas

Business Name Bayfront Center For Sports
Person Name Jennifer Thomas
Position company contact
State FL
Address 700 6th St S St Petersburg FL 33701-4815
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 727-893-6333
Number Of Employees 5
Annual Revenue 1509750
Website www.bayfront.org

Jennifer Thomas

Business Name Bageland Of Wellington
Person Name Jennifer Thomas
Position company contact
State FL
Address 11878 W Forest Hill Blvd Wellington FL 33414-6209
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 561-793-0022
Number Of Employees 15
Annual Revenue 887040
Fax Number 561-793-9765

JENNIFER ANNE THOMAS

Business Name BLUE RIDGE FLOORING, INC.
Person Name JENNIFER ANNE THOMAS
Position registered agent
State GA
Address 1676 TOWN CREEK RD., CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-07
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

JENNIFER THOMAS

Business Name BINSWANGER ENTERPRISES, LLC
Person Name JENNIFER THOMAS
Position Mmember
State TN
Address 965 RIDGE LAKE BLVD STE 305 965 RIDGE LAKE BLVD STE 305, MEMPHIS, TN 38120
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0350322011-8
Creation Date 2011-06-20
Type Foreign Limited-Liability Company

Jennifer Thomas

Business Name Advanced Nursing Concepts Inc
Person Name Jennifer Thomas
Position company contact
State FL
Address 426 N 3rd St Leesburg FL 34748-5002
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 352-728-5588
Number Of Employees 28
Annual Revenue 1261750
Fax Number 352-728-5598

JENNIFER THOMAS

Business Name ANOTHER BRIGHT IDEA, INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Suspended
Agent JENNIFER THOMAS 13920 MOORPARK ST STE 107, SHERMAN OAKS, CA 91423
Care Of 4335 VAN NUYS BLVD STE 191, SHERMAN OAKS, CA 91403
CEO JENNIFER THOMAS13920 MOORPARK ST STE 107, SHERMAN OAKS, CA 91423
Incorporation Date 1998-09-03

JENNIFER THOMAS

Business Name ANOTHER BRIGHT IDEA, INC.
Person Name JENNIFER THOMAS
Position CEO
Corporation Status Suspended
Agent 13920 MOORPARK ST STE 107, SHERMAN OAKS, CA 91423
Care Of 4335 VAN NUYS BLVD STE 191, SHERMAN OAKS, CA 91403
CEO JENNIFER THOMAS 13920 MOORPARK ST STE 107, SHERMAN OAKS, CA 91423
Incorporation Date 1998-09-03

JENNIFER THOMAS

Business Name ANDY THOMAS FINANCIAL SERVICES, INC.
Person Name JENNIFER THOMAS
Position registered agent
State GA
Address P.O. Box 6417, Warner Robins, GA 31095
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-27
Entity Status Active/Owes Current Year AR
Type CFO

JENNIFER THOMAS

Business Name 2016 MONTGOMERY INC.
Person Name JENNIFER THOMAS
Position registered agent
Corporation Status Forfeited
Agent JENNIFER THOMAS 5321/2 AVENUE C, REDONDO BEACH, CA 90277
Care Of JENNIFER THOMAS 532 1/2 AVENUE C, REDONDO BEACH, CA 90277
Incorporation Date 2005-04-29

Jennifer C Thomas

Person Name Jennifer C Thomas
Filing Number 801457644
Position Manager
Address 8114 Maple Lane, E27, Kent Wa 98030

JENNIFER A THOMAS

Person Name JENNIFER A THOMAS
Filing Number 801373496
Position MEMBER
State TX
Address PO BOX 235, BUFFALO TX 75831

Jennifer Thomas

Person Name Jennifer Thomas
Filing Number 801373483
Position Manager
State TX
Address P.O. Box 190, Buffalo TX 75831

Jennifer Thomas

Person Name Jennifer Thomas
Filing Number 800689242
Position Director
State TX
Address 2520 Charles Ave., Burleson TX 76028

JENNIFER THOMAS

Person Name JENNIFER THOMAS
Filing Number 800672642
Position MANAGING MEMBER
State TX
Address 4501 GRIDER PASS, AUSTIN TX 78749

Jennifer L Thomas

Person Name Jennifer L Thomas
Filing Number 800519181
Position Managing Member
State TX
Address 17021 Poncho Springs Ln, Austin TX 78717

Jennifer M. Thomas

Person Name Jennifer M. Thomas
Filing Number 800006554
Position Secretary
State TX
Address P O Box 484, Brady TX 76825

Jennifer M. Thomas

Person Name Jennifer M. Thomas
Filing Number 800006554
Position Director
State TX
Address P O Box 484, Brady TX 76825

JENNIFER P THOMAS

Person Name JENNIFER P THOMAS
Filing Number 706937923
Position VICE PRESIDENT
State OH
Address 1000 EATON BLVD.,, CLEVELAND OH 44122

JENNIFER THOMAS

Person Name JENNIFER THOMAS
Filing Number 157099401
Position DIRECTOR
State TX
Address 7 PARK PLACE, MANSFIELD TX 76063

JENNIFER THOMAS

Person Name JENNIFER THOMAS
Filing Number 92607202
Position DIRECTOR
State TX
Address 4501 GRIDER PASS, AUSTIN TX 78749

JENNIFER THOMAS

Person Name JENNIFER THOMAS
Filing Number 92607202
Position SECRETARY
State TX
Address 4501 GRIDER PASS, AUSTIN TX 78749

Jennifer Thomas

Person Name Jennifer Thomas
Filing Number 801037012
Position Member
State TX
Address 203 Kings Row, Malakoff TX 75148

JENNIFER THOMAS

Person Name JENNIFER THOMAS
Filing Number 157099401
Position TREASURER
State TX
Address 7 PARK PLACE, MANSFIELD TX 76063

Thomas Jennifer J

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Thomas Jennifer J
Annual Wage $44,128

Thomas Jennifer L

State CT
Calendar Year 2017
Employer Bridgeport Bd Of Ed
Name Thomas Jennifer L
Annual Wage $55,861

Thomas Jennifer M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Coach 2
Name Thomas Jennifer M
Annual Wage $58,292

Thomas Jennifer L

State CT
Calendar Year 2016
Employer Bridgeport Bd Of Ed
Name Thomas Jennifer L
Annual Wage $54,107

Thomas Jennifer M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Coach 2
Name Thomas Jennifer M
Annual Wage $20,454

Thomas Jennifer A

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Thomas Jennifer A
Annual Wage $13,977

Thomas Jennifer L

State CO
Calendar Year 2017
Employer County of Adams
Job Title Server-Temp
Name Thomas Jennifer L
Annual Wage $4,113

Thomas Jennifer

State CO
Calendar Year 2017
Employer City of Westminster
Name Thomas Jennifer
Annual Wage $56,522

Thomas Jennifer

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name Thomas Jennifer
Annual Wage $74,372

Thomas Jennifer

State AR
Calendar Year 2018
Employer Fouke School District
Job Title Middle School
Name Thomas Jennifer
Annual Wage $44,288

Thomas Jennifer

State AR
Calendar Year 2018
Employer Arkadelphia School District
Job Title Principal
Name Thomas Jennifer
Annual Wage $71,437

Thomas Jennifer L

State AR
Calendar Year 2017
Employer Little Rock School District
Name Thomas Jennifer L
Annual Wage $73,667

Thomas Jennifer L

State AR
Calendar Year 2016
Employer Little Rock School District
Name Thomas Jennifer L
Annual Wage $72,101

Thomas Jennifer L

State AR
Calendar Year 2015
Employer Little Rock School District
Name Thomas Jennifer L
Annual Wage $65,384

Thomas Jennifer

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Elementary Teacher
Name Thomas Jennifer
Annual Wage $53,076

Thomas Jennifer A

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title 2Nd Grade
Name Thomas Jennifer A
Annual Wage $47,693

Thomas Jennifer

State AZ
Calendar Year 2017
Employer School District of Benson Unified
Job Title Nurse
Name Thomas Jennifer
Annual Wage $34,095

Thomas Jennifer A

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title 2Nd Grade
Name Thomas Jennifer A
Annual Wage $47,749

Thomas Jennifer L

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Manager
Name Thomas Jennifer L
Annual Wage $49,744

Thomas Jennifer E

State AZ
Calendar Year 2016
Employer School District Of Vail
Job Title Parapro Special Needs
Name Thomas Jennifer E
Annual Wage $4,276

Thomas Jennifer A

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title 1st Grade
Name Thomas Jennifer A
Annual Wage $45,678

Thomas Jennifer

State AZ
Calendar Year 2016
Employer School District Of Benson Unified
Name Thomas Jennifer
Annual Wage $32,737

Thomas Jennifer

State AZ
Calendar Year 2015
Employer School District Of Benson Unified
Job Title School Nurse
Name Thomas Jennifer
Annual Wage $32,095

Thomas Jennifer A

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title 1st Grade
Name Thomas Jennifer A
Annual Wage $42,543

Thomas Jennifer H

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Thomas Jennifer H
Annual Wage $56,677

Thomas Jennifer M

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Recreation Area Supervisor
Name Thomas Jennifer M
Annual Wage $40,163

Thomas Jennifer H

State AL
Calendar Year 2017
Employer Medicaid Agency
Name Thomas Jennifer H
Annual Wage $52,704

Thomas Jennifer M

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Recreation Area Supervisor
Name Thomas Jennifer M
Annual Wage $31,275

Thomas Jennifer L

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Manager
Name Thomas Jennifer L
Annual Wage $64,903

Thomas Jennifer

State AL
Calendar Year 2016
Employer University Of Alabama
Name Thomas Jennifer
Annual Wage $180

Thomas Jennifer M

State CT
Calendar Year 2018
Employer Board Of Regents
Name Thomas Jennifer M
Annual Wage $60,065

Thomas Jennifer L

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Elementary Teacher
Name Thomas Jennifer L
Annual Wage $57,464

Thomas Jennifer L

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Thomas Jennifer L
Annual Wage $24,766

Thomas Jennifer R

State FL
Calendar Year 2015
Employer Jackson Co Bd Of Co Commissioners
Name Thomas Jennifer R
Annual Wage $19,263

Thomas Jennifer L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Thomas Jennifer L
Annual Wage $60,393

Thomas Jennifer E

State FL
Calendar Year 2015
Employer Florida State College At Jacksonville
Name Thomas Jennifer E
Annual Wage $32,812

Thomas Jennifer

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Thomas Jennifer
Annual Wage $64,781

Thomas Jennifer L

State FL
Calendar Year 2015
Employer Dept Of Veterans Affairs - Springfield Svnh
Name Thomas Jennifer L
Annual Wage $41,388

Thomas Jennifer

State FL
Calendar Year 2015
Employer Department Of Health
Name Thomas Jennifer
Annual Wage $24,125

Thomas Jennifer D

State FL
Calendar Year 2015
Employer Daytona State College
Name Thomas Jennifer D
Annual Wage $25,120

Thomas Jennifer

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Thomas Jennifer
Annual Wage $28,062

Thomas Jennifer R

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Thomas Jennifer R
Annual Wage $44,230

Thomas Jennifer

State DC
Calendar Year 2018
Employer Lottery & Charitable Games
Job Title Special Assistant
Name Thomas Jennifer
Annual Wage $112,763

Thomas Jennifer

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Principal
Name Thomas Jennifer
Annual Wage $133,750

Thomas Jennifer L

State CT
Calendar Year 2018
Employer Bridgeport Bd Of Ed
Name Thomas Jennifer L
Annual Wage $56,443

Thomas Jennifer

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Principal
Name Thomas Jennifer
Annual Wage $128,177

Thomas Jennifer

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Principal
Name Thomas Jennifer
Annual Wage $119,033

Thomas Jennifer

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Principal
Name Thomas Jennifer
Annual Wage $110,313

Thomas Jennifer R

State DE
Calendar Year 2018
Employer Caesarrodney Sd-Jscharlton Sch
Name Thomas Jennifer R
Annual Wage $26,825

Thomas Jennifer A

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Thomas Jennifer A
Annual Wage $51,214

Thomas Jennifer R

State DE
Calendar Year 2017
Employer Caesarrodney Sd-Jscharlton Sch
Name Thomas Jennifer R
Annual Wage $32,805

Thomas Jennifer A

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Thomas Jennifer A
Annual Wage $12,116

Thomas Jennifer A

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Thomas Jennifer A
Annual Wage $35,875

Thomas Jennifer R

State DE
Calendar Year 2016
Employer Caesarrodney Sd-jscharlton Sch
Name Thomas Jennifer R
Annual Wage $30,165

Thomas Jennifer A

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Thomas Jennifer A
Annual Wage $50,321

Thomas Jennifer A

State DE
Calendar Year 2015
Employer Providencecreekacademychtr Sch
Name Thomas Jennifer A
Annual Wage $27,881

Thomas Jennifer R

State DE
Calendar Year 2015
Employer Caesarrodney Sd-jscharlton Sch
Name Thomas Jennifer R
Annual Wage $30,591

Thomas Jennifer A

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Thomas Jennifer A
Annual Wage $16,210

Thomas Jennifer

State DC
Calendar Year 2017
Employer Lottery And Charititable Games
Job Title Special Assistant
Name Thomas Jennifer
Annual Wage $107,332

Thomas Jennifer H

State AL
Calendar Year 2016
Employer Medicaid Agency
Name Thomas Jennifer H
Annual Wage $52,277

Jennifer Thomas

Name Jennifer Thomas
Address 10230 Nw 33rd St Pompano Beach FL 33065 -3919
Telephone Number 954-796-9290
Email [email protected]
Gender Female
Date Of Birth 1973-02-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer J Thomas

Name Jennifer J Thomas
Address 276 W Main St Arcola IL 61910 -1245
Phone Number 217-268-3446
Gender Female
Ethnicity Welsh
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 College
Language English

Jennifer S Thomas

Name Jennifer S Thomas
Address 2517 Nw 23rd Ter Gainesville FL 32605 -2810
Phone Number 352-336-8470
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jennifer R Thomas

Name Jennifer R Thomas
Address 4237 Nw 68th Ter Gainesville FL 32606 -4218
Phone Number 352-377-6857
Email [email protected]
Gender Female
Date Of Birth 1983-03-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jennifer Thomas

Name Jennifer Thomas
Address 328 Parkway Ct West Palm Beach FL 33413 -3066
Phone Number 561-855-7942
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 0
Education Completed College
Language English

Jennifer J Thomas

Name Jennifer J Thomas
Address 122 E Richmond St Westmont IL 60559 -1831
Phone Number 630-303-2605
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jennifer L Thomas

Name Jennifer L Thomas
Address 10243 S Washtenaw Ave Chicago IL 60655 -1653
Phone Number 773-881-1157
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer M Thomas

Name Jennifer M Thomas
Address 10616 S La Salle St Chicago IL 60628 -2604
Phone Number 773-995-1063
Email [email protected]
Gender Female
Date Of Birth 1988-01-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jennifer M Thomas

Name Jennifer M Thomas
Address 9605 N White Tail Trl Stillman Valley IL 61084 -9405
Phone Number 815-234-5272
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer I Thomas

Name Jennifer I Thomas
Address 1316 S College Ave Dixon IL 61021 -4004
Phone Number 815-288-4972
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer E Thomas

Name Jennifer E Thomas
Address 4910 Ballygar Dr Tallahassee FL 32309 -2433
Phone Number 850-668-0753
Email [email protected]
Gender Female
Date Of Birth 1985-03-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jennifer L Thomas

Name Jennifer L Thomas
Address 308 Wooded Crossing Cir Saint Augustine FL 32084 -6544
Phone Number 904-824-8283
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jennifer L Thomas

Name Jennifer L Thomas
Address 7524 Black Olive Ave Fort Lauderdale FL 33321 -2710
Phone Number 954-722-3565
Gender Female
Date Of Birth 1972-01-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Jennifer J Thomas

Name Jennifer J Thomas
Address 2560 Nw 91st Ave Pompano Beach FL 33065 -5138
Phone Number 954-753-5484
Gender Female
Date Of Birth 1982-12-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jennifer Thomas

Name Jennifer Thomas
Address 1502 Nw 111th Ave Pompano Beach FL 33071 -6450
Phone Number 954-873-8706
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 0
Education Completed College
Language English

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 12500.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15
Filing ID 29934031859
Application Date 2009-05-01
Contributor Occupation Substitute Teacher
Contributor Employer Hopkins County Board of Education
Organization Name Hopkins County Board of Education
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 1645 Otter Lake Loop HANSON KY

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 2500.00
To Jeff Flake (R)
Year 2012
Transaction Type 15
Filing ID 12020343974
Application Date 2011-06-17
Contributor Occupation CONTRACTOR
Contributor Employer AUSTIN ELECTRIC
Organization Name Austin Electric
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Jeff Flake for Congress
Seat federal:senate

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930584765
Application Date 2007-03-28
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Morgan Stanley
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1221 Ave of The Americas C/O MORGAN STAN NEW YORK NY

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 2300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930591417
Application Date 2007-03-16
Contributor Occupation Banker
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 15 Elm Rock Rd BRONXVILLE NY

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 1700.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981238024
Application Date 2004-05-25
Contributor Occupation Marketing Consultant
Contributor Employer Thomas Marketing Consulting Inca
Organization Name Thomas Marketing Consulting Inca
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 1000.00
To Tom DeLay (R)
Year 2006
Transaction Type 15
Filing ID 26970059586
Application Date 2006-01-10
Contributor Occupation .Information Request
Contributor Employer .Information Requested
Organization Name Baylor Health Care System
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Tom DeLay Congressional Cmte
Seat federal:house
Address 3100 Robert Dr RICHARDSON TX

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26021024223
Application Date 2006-11-04
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 750.00
To Bill Thomas (R)
Year 2004
Transaction Type 15
Filing ID 23990712948
Application Date 2003-03-10
Contributor Occupation EXECUTIVE
Contributor Employer BAYLOR HEALTH CARE SYSTEM
Organization Name Baylor Health Care System
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Bill Thomas Campaign Cmte
Seat federal:house
Address 3100 ROBERT DR RICHARDSON TX

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991238004
Application Date 2004-08-06
Contributor Occupation Marketing Consultant
Contributor Employer Thomas Marketing Consulting Inca
Organization Name Thomas Marketing Consulting Inca
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991135475
Application Date 2008-04-23
Contributor Occupation Associate Professor
Contributor Employer University of Florida
Organization Name University of Florida
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2517 NW 23rd Ter GAINESVILLE FL

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971554791
Application Date 2004-08-26
Contributor Occupation Marketing Consultant
Contributor Employer Thomas Marketing Consulting Inca
Organization Name Thomas Marketing Consulting Inca
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-09-02
Contributor Employer DENTAL ASSISTANT/RADIOGRAPHER MONTGOMERY DENT
Recipient Party D
Recipient State OH
Seat state:governor
Address 1329 PENDERSON CT NEW ALBANY OH

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To Minnesota Democratic Farmer Labor Party
Year 2010
Transaction Type 15
Filing ID 29932239175
Application Date 2009-01-11
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To David Benning (R)
Year 2010
Transaction Type 15
Filing ID 10930777780
Application Date 2010-04-25
Contributor Occupation ADMIN DIRECTOR
Contributor Employer IVAN THOMAS MD
Organization Name Ivan Thomas Md
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Benning for Congress
Seat federal:house

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To BOK Financial
Year 2012
Transaction Type 15
Filing ID 12951400041
Application Date 2012-03-28
Contributor Occupation CEO
Contributor Employer BANK OF ALBUQUERQUE
Contributor Gender F
Committee Name BOK Financial
Address 4919 Camino de Monte NE ALBUQUERQUE NM

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 500.00
To ALESI, JIM
Year 20008
Application Date 2007-08-10
Recipient Party R
Recipient State NY
Seat state:upper
Address 39 CREEKSIDE LN ROCHESTER NY

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 360.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950024191
Application Date 2011-06-23
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Bayfield Pet Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 555 W Marshall St FERNDALE MI

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 300.00
To HALLINAN, TIMOTHY P
Year 2006
Application Date 2006-07-21
Recipient Party R
Recipient State WY
Seat state:lower

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 300.00
To Minnesota Democratic Farmer Labor Party
Year 2012
Transaction Type 15
Filing ID 12951413821
Application Date 2011-10-12
Contributor Occupation CONSULTANT
Contributor Employer THOMAS MARKETING CONSULTING/CONSULT
Organization Name Thomas Marketing Consulting
Contributor Gender F
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2010
Transaction Type 15
Filing ID 29933783398
Application Date 2009-04-03
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971641883
Application Date 2005-11-01
Contributor Occupation consultant
Contributor Employer Thomas Marketing Comsulting
Organization Name Thomas Marketing Comsulting
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025856
Application Date 2011-07-28
Contributor Occupation Professor
Contributor Employer Hamilton College
Organization Name Hamilton College
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 51 Prospect St Upper UTICA OH

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 200.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-09-25
Contributor Occupation RECREATIONAL THERAPY
Contributor Employer HILLHOUSE
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 75 HARPSWELL BY THE SEA HARPSWELL ME

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991173946
Application Date 2004-03-03
Contributor Occupation Marketing Consultant
Contributor Employer Self
Organization Name Marketing Consultant
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4744 Thomas Ave S MINNEAPOLIS MN

THOMAS, JENNIFER J

Name THOMAS, JENNIFER J
Amount 200.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 25020422390
Application Date 2005-09-29
Contributor Occupation CONSULT
Contributor Employer THOMAS MARKETING CONSULTING
Organization Name Thomas Marketing Consulting
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 160.00
To THOMAS, BILL
Year 20008
Contributor Occupation PHYSICAL THERAPY
Contributor Employer PARK PLACES NURSING HOME
Recipient Party D
Recipient State MT
Seat state:lower
Address 2125 6 AVE NORTH GREAT FALLS MT

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 125.00
To OVERBEY, DOUG
Year 20008
Application Date 2007-09-19
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State TN
Seat state:upper
Address 323 KESWICK GROVE LN FRANKLIN TN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 100.00
To KELLY, KATE
Year 2004
Application Date 2004-07-11
Recipient Party D
Recipient State ID
Seat state:upper
Address 718 N 20TH ST BOISE ID

THOMAS, JENNIFER H

Name THOMAS, JENNIFER H
Amount 100.00
To GALVIN, WILLIAM FRANCIS
Year 2004
Application Date 2004-12-30
Recipient Party D
Recipient State MA
Seat state:office
Address 20 KEMPER ST 22 QUINCY MA

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 2517 NW 23RD TERRACE GAINESVILLE FL

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 100.00
To SMITH, ED
Year 2010
Application Date 2010-09-16
Contributor Occupation OWNER
Contributor Employer COATES METAL WORKS
Recipient Party D
Recipient State OK
Seat state:lower
Address 11932 NS 3630 SEMINOLE OK

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 100.00
To MOVEON.ORG
Year 2004
Application Date 2003-10-02
Contributor Occupation MARKETING CONSULTANT
Contributor Employer THOMAS MARKETING CONSULTING
Recipient Party I
Recipient State CA
Committee Name MOVEON.ORG
Address 4744 THOMAS AVE S MINNEAPOLIS MN

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 70.00
To STANLEY, THOMAS M
Year 20008
Application Date 2008-03-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 39 MIRIAM RD WALTHAM MA

THOMAS, JENNIFER L

Name THOMAS, JENNIFER L
Amount 50.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-05-17
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1302 HICKORY AVE ROYAL OAK MI

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MD
Seat state:governor
Address 1311 HILL BORN DR HANOVER MD

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 50.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-06-30
Contributor Occupation PASTOR
Contributor Employer LAKE PARK
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 5714 N 40TH ST MILWAUKEE WI

THOMAS, JENNIFER

Name THOMAS, JENNIFER
Amount 10.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-06-22
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 1956 E 3080 S SLC UT

Thomas, Jennifer

Name Thomas, Jennifer
Amount -2500.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15j
Application Date 2009-05-04
Contributor Occupation Substitute Teacher
Contributor Employer Hopkins County Board of Education
Organization Name Hopkins County Board of Education
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 1645 Otter Lake Loop Hanson KY

JENNIFER J THOMAS

Name JENNIFER J THOMAS
Address 18017 Wagonwheel Court Olney MD 20832
Value 200000
Landvalue 200000
Airconditioning yes

THOMAS JENNIFER ANN

Name THOMAS JENNIFER ANN
Physical Address 414 E PRINDLE DR, JACKSONVILLE, FL 32225
Owner Address 414 PRINDLE DR E, JACKSONVILLE, FL 32225
Sale Price 145000
Sale Year 2013
Ass Value Homestead 106757
Just Value Homestead 106757
County Duval
Year Built 1989
Area 1708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 414 E PRINDLE DR, JACKSONVILLE, FL 32225
Price 145000

THOMAS JENNIFER ANN

Name THOMAS JENNIFER ANN
Physical Address 7782 MACDOUGALL DR, JACKSONVILLE, FL 32244
Owner Address 7782 MACDOUGALL DR, JACKSONVILLE, FL 32244
Ass Value Homestead 78167
Just Value Homestead 78167
County Duval
Year Built 1993
Area 1634
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7782 MACDOUGALL DR, JACKSONVILLE, FL 32244

THOMAS JENNIFER A

Name THOMAS JENNIFER A
Physical Address 5347 GLENWOOD AVE, JACKSONVILLE, FL 32205
Owner Address 5347 GLENWOOD AVE, JACKSONVILLE, FL 32205
Ass Value Homestead 60666
Just Value Homestead 60666
County Duval
Year Built 1954
Area 1662
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5347 GLENWOOD AVE, JACKSONVILLE, FL 32205

THOMAS JENNIFER & FRANKLIN D

Name THOMAS JENNIFER & FRANKLIN D
Physical Address 40 LOBLOLLY DR,, FL
Owner Address 40 LOB LOLLY, CRAWFORDVILLE, FL 32327
Ass Value Homestead 191073
Just Value Homestead 191073
County Wakulla
Year Built 2006
Area 2630
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 40 LOBLOLLY DR,, FL

THOMAS JENNIFER & DAVIS NOAH A

Name THOMAS JENNIFER & DAVIS NOAH A
Physical Address 12849 SW 86TH UNION, LAKE BUTLER, FL 32054
Owner Address 12849 SW 86TH UNION, LAKE BUTLER, FL 32054
Ass Value Homestead 85147
Just Value Homestead 85147
County union
Year Built 2007
Area 1715
Applicant Status Wife
Co Applicant Status Husband
Land Code Grazing land soil capability Class II
Address 12849 SW 86TH UNION, LAKE BUTLER, FL 32054

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 12426 NE 52ND LOOP,, FL
Owner Address 12426 NE 52ND LOOP, OXFORD, FL 34484
Ass Value Homestead 154600
Just Value Homestead 174170
County Sumter
Year Built 2011
Area 2024
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12426 NE 52ND LOOP,, FL

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 308 WOODED CROSSING CIR, SAINT AUGUSTINE, FL 32084
Owner Address 308 WOODED CROSSING CIR, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 127732
Just Value Homestead 128997
County St. Johns
Year Built 2007
Area 2326
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 308 WOODED CROSSING CIR, SAINT AUGUSTINE, FL 32084

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 810 BRIARGROVE AVE, DAVENPORT, FL 33837
Owner Address 810 BRIARGROVE AVE, DAVENPORT, FL 33837
Ass Value Homestead 28728
Just Value Homestead 33550
County Polk
Year Built 1995
Area 1931
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 810 BRIARGROVE AVE, DAVENPORT, FL 33837

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 630 S SAPODILLA AVE UNIT 221, WEST PALM BEACH, FL 33401
Owner Address 4013 FORGOTTEN POND AVE, WAKE FOREST, NC 27587
County Palm Beach
Year Built 2001
Area 1120
Land Code Condominiums
Address 630 S SAPODILLA AVE UNIT 221, WEST PALM BEACH, FL 33401

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 12356 WESTHAMPTON CIR, WELLINGTON, FL 33414
Owner Address 12356 WESTHAMPTON CIR, WELLINGTON, FL 33414
Ass Value Homestead 84992
Just Value Homestead 84992
County Palm Beach
Year Built 1978
Area 1799
Applicant Status Wife
Land Code Single Family
Address 12356 WESTHAMPTON CIR, WELLINGTON, FL 33414

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 806 S E ST, LAKE WORTH, FL 33460
Owner Address 806 S E ST, LAKE WORTH, FL 33460
Ass Value Homestead 34406
Just Value Homestead 39384
County Palm Beach
Year Built 1956
Area 1077
Land Code Single Family
Address 806 S E ST, LAKE WORTH, FL 33460

THOMAS JENNIFER B

Name THOMAS JENNIFER B
Owner Address 114 CENTERLINE CIR, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Timberland - site index 90 and above

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 2951 TIKIMBER WAY, SAINT CLOUD, FL 34772
Owner Address 2951 TIKIMBER WAY, SAINT CLOUD, FL 34772
Ass Value Homestead 72800
Just Value Homestead 72800
County Osceola
Year Built 2000
Area 1704
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2951 TIKIMBER WAY, SAINT CLOUD, FL 34772

THOMAS J MCHUGH &W JENNIFER H

Name THOMAS J MCHUGH &W JENNIFER H
Physical Address 3595 VISTA CT, Miami, FL 33133
Owner Address 3595 VISTA CT, MIAMI, FL 33133
Ass Value Homestead 530507
Just Value Homestead 540115
County Miami Dade
Year Built 1950
Area 2719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3595 VISTA CT, Miami, FL 33133

THOMAS HERBERT H & JENNIFER L

Name THOMAS HERBERT H & JENNIFER L
Physical Address 140 ZAHARIAS CIR, DAYTONA BEACH, FL 32124
Ass Value Homestead 151028
Just Value Homestead 161736
County Volusia
Year Built 2002
Area 2383
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 140 ZAHARIAS CIR, DAYTONA BEACH, FL 32124

THOMAS HARRY & JENNIFER

Name THOMAS HARRY & JENNIFER
Physical Address 5473 CARMODY LAKE DR, PORT ORANGE, FL 32128
Ass Value Homestead 120757
Just Value Homestead 123715
County Volusia
Year Built 2004
Area 1622
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5473 CARMODY LAKE DR, PORT ORANGE, FL 32128

THOMAS HARRIS &W JENNIFER

Name THOMAS HARRIS &W JENNIFER
Physical Address 15844 SW 285 ST, Unincorporated County, FL 33033
Owner Address 15844 SW 285 ST, HOMESTEAD, FL 33033
Ass Value Homestead 151188
Just Value Homestead 159738
County Miami Dade
Year Built 1996
Area 2353
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15844 SW 285 ST, Unincorporated County, FL 33033

THOMAS GREGORY LEN & JENNIFER

Name THOMAS GREGORY LEN & JENNIFER
Physical Address 2220 NW SUNSET BV, JENSEN BEACH, FL 34957
Owner Address 2220 NW SUNSET BLVD, JENSEN BEACH, FL 34957
Ass Value Homestead 61720
Just Value Homestead 61720
County Martin
Year Built 1968
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2220 NW SUNSET BV, JENSEN BEACH, FL 34957

THOMAS DAVID & JENNIFER

Name THOMAS DAVID & JENNIFER
Physical Address 3128 FAYAL DR, PENSACOLA, FL 32526
Owner Address 3128 FAYAL DR, PENSACOLA, FL 32526
Ass Value Homestead 76586
Just Value Homestead 76586
County Escambia
Year Built 1974
Area 1714
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3128 FAYAL DR, PENSACOLA, FL 32526

THOMAS DANIEL L & JENNIFER H

Name THOMAS DANIEL L & JENNIFER H
Physical Address 620 CORNWALL TERRACE, MARY ESTHER, FL 32569
Owner Address 620 CORNWALL TERRACE, MARY ESTHER, FL 32569
Ass Value Homestead 71459
Just Value Homestead 71459
County Okaloosa
Year Built 1964
Area 1197
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 620 CORNWALL TERRACE, MARY ESTHER, FL 32569

THOMAS BRIAN AND JENNIFER

Name THOMAS BRIAN AND JENNIFER
Physical Address 1619 SEMINARY ST, KEY WEST, FL 33040
Ass Value Homestead 310547
Just Value Homestead 310547
County Monroe
Year Built 1958
Area 1040
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1619 SEMINARY ST, KEY WEST, FL 33040

THOMAS BRAD & MOORE JENNIFER

Name THOMAS BRAD & MOORE JENNIFER
Physical Address 4000 GULF TERRACE DR 146, DESTIN, FL 32541
Owner Address 4174 HAVENWOOD CT N W, KENNESAW, GA 30144
Sale Price 55000
Sale Year 2013
County Okaloosa
Year Built 1973
Area 738
Land Code Condominiums
Address 4000 GULF TERRACE DR 146, DESTIN, FL 32541
Price 55000

THOMAS BRAD & JENNIFER

Name THOMAS BRAD & JENNIFER
Physical Address 4000 GULF TERRACE DR 237, DESTIN, FL 32541
Owner Address 4174 HAVENWOOD COURT NW, KENNESAW, GA 30144
Sale Price 100
Sale Year 2013
County Okaloosa
Year Built 1973
Area 738
Land Code Condominiums
Address 4000 GULF TERRACE DR 237, DESTIN, FL 32541
Price 100

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 3708 NE 16TH PL, OCALA, FL 34470
Owner Address 3708 NE 16TH PL, OCALA, FL 34470
Ass Value Homestead 32055
Just Value Homestead 58880
County Marion
Year Built 1988
Area 1451
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3708 NE 16TH PL, OCALA, FL 34470

THOMAS ALAN L & JENNIFER F

Name THOMAS ALAN L & JENNIFER F
Physical Address NO STREET, COUNTY, FL 32764
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32764

THOMAS JENNIFER B L/E

Name THOMAS JENNIFER B L/E
Physical Address 628 CEDAR PARK DR, DAYTONA BEACH, FL 32114
Ass Value Homestead 67698
Just Value Homestead 67698
County Volusia
Year Built 1967
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 628 CEDAR PARK DR, DAYTONA BEACH, FL 32114

THOMAS JENNIFER E

Name THOMAS JENNIFER E
Physical Address 46 HIGH MTN RD& WILLOW PL
Owner Address 46 HIGH MTN RD
Sale Price 0
Ass Value Homestead 106500
County passaic
Address 46 HIGH MTN RD& WILLOW PL
Value 251000
Net Value 251000
Land Value 144500
Prior Year Net Value 296400
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2007-04-09
Sale Assessment 138500
Year Constructed 1962
Price 0

JENNIFER J THOMAS

Name JENNIFER J THOMAS
Address 17 Tannenbaum Circle Greensboro NC 27410-9686
Value 24000
Landvalue 24000
Buildingvalue 83700
Bedrooms 2
Numberofbedrooms 2

JENNIFER I THOMAS

Name JENNIFER I THOMAS
Address 116 N 31st Avenue #102 Nashville TN 37203
Value 206500
Landarea 1,030 square feet
Price 131900

JENNIFER FRIDAY & (H) K THOMAS

Name JENNIFER FRIDAY & (H) K THOMAS
Address 5655 Clark Avenue Bethel Park PA 15102
Value 24300
Landvalue 24300
Bedrooms 3
Basement Full

JENNIFER E THOMAS

Name JENNIFER E THOMAS
Address Pilar Way McKinney TX 75070-2131
Value 25000
Landvalue 25000

JENNIFER E THOMAS

Name JENNIFER E THOMAS
Address 6610 NW Chatsworth Street Canton OH 44718
Value 91300
Landvalue 91300

JENNIFER E THOMAS

Name JENNIFER E THOMAS
Address 24230 Soft Pine Drive Huffman TX 77336
Value 7820
Landvalue 7820
Buildingvalue 75220

JENNIFER E THOMAS

Name JENNIFER E THOMAS
Address 14318 Little Rocky Mountain Court Centreville VA
Value 70000
Landvalue 70000
Buildingvalue 151200
Landarea 1,307 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

JENNIFER E THOMAS

Name JENNIFER E THOMAS
Address 6100 Westchester Park Drive College Park MD 20740
Value 25000
Landvalue 25000
Buildingvalue 61000

JENNIFER D THOMAS

Name JENNIFER D THOMAS
Address 13974 County Road 945 Lavon TX 75166-1844
Value 35000
Landvalue 35000
Buildingvalue 121701

JENNIFER C THOMAS

Name JENNIFER C THOMAS
Address 144 Westchester Drive Smyrna GA
Value 66000
Landvalue 66000
Buildingvalue 216520
Type Residential; Lots less than 1 acre

THOMAS JENNIFER

Name THOMAS JENNIFER
Physical Address 146 CAMBRIDGE CT
Owner Address 146 CAMBRIDGE CT
Sale Price 339000
Ass Value Homestead 99500
County passaic
Address 146 CAMBRIDGE CT
Value 159500
Net Value 159500
Land Value 60000
Prior Year Net Value 159500
Transaction Date 2004-10-07
Property Class Residential
Deed Date 2004-08-13
Sale Assessment 159500
Year Constructed 1996
Price 339000

JENNIFER B L/E THOMAS

Name JENNIFER B L/E THOMAS
Year Built 1967
Address 628 Cedar Park Drive Daytona Beach FL
Value 11362
Landvalue 11362
Buildingvalue 61312
Airconditioning No
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 79668

JENNIFER A THOMAS & CRAIG R THOMAS

Name JENNIFER A THOMAS & CRAIG R THOMAS
Address 917 NW Bear Ridge Court Issaquah WA 98027
Value 377000
Landvalue 186000
Buildingvalue 377000

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Address 12720 Stone Pine Way West Palm Beach FL 33414
Value 69577
Landvalue 69577
Usage Single Family Residential

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Address 540 Trowbridge Street Indianapolis IN 46203
Value 6000
Landvalue 6000

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Address 1209 N Yellowood Avenue Broken Arrow OK
Value 28000
Landvalue 28000
Buildingvalue 132800
Landarea 8,446 square feet
Numberofbathrooms 2
Type Residential
Price 158,500

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Address 542 Trowbridge Street Indianapolis IN 46203
Value 6000
Landvalue 6000

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Address 621 Janet Avenue Lancaster PA 17601
Value 19600
Landvalue 19600

JENNIFER A FILOUS & (H) S THOMAS

Name JENNIFER A FILOUS & (H) S THOMAS
Address 1360 Cascade Drive Homestead PA 15120
Value 26200
Landvalue 26200
Bedrooms 3
Basement Full

THOMAS JENNIFER M

Name THOMAS JENNIFER M
Address 129-30 155 STREET, NY 11434
Value 407000
Full Value 407000
Block 12259
Lot 54
Stories 2

THOMAS TIMOTHY R & JENNIFER B

Name THOMAS TIMOTHY R & JENNIFER B
Physical Address 24 KRISTOPHER DRIVE
Owner Address 24 KRISTOPHER DRIVE
Sale Price 349900
Ass Value Homestead 133200
County mercer
Address 24 KRISTOPHER DRIVE
Value 188200
Net Value 188200
Land Value 55000
Prior Year Net Value 188200
Transaction Date 2004-08-26
Property Class Residential
Deed Date 2004-07-01
Sale Assessment 188200
Price 349900

THOMAS RYAN F & JENNIFER M

Name THOMAS RYAN F & JENNIFER M
Physical Address 75 LONGWOOD DR
Owner Address 75 LONGWOOD DR
Sale Price 262000
Ass Value Homestead 63600
County mercer
Address 75 LONGWOOD DR
Value 111800
Net Value 111800
Land Value 48200
Prior Year Net Value 111800
Transaction Date 2012-11-28
Property Class Residential
Deed Date 2005-05-20
Sale Assessment 111800
Price 262000

JENNIFER ANN THOMAS

Name JENNIFER ANN THOMAS
Address 219 E 1st Avenue Altoona PA
Value 370
Landvalue 370
Buildingvalue 4020

JENNIFER A THOMAS

Name JENNIFER A THOMAS
Physical Address 15610 SW 84 CT, Palmetto Bay, FL 33157
Owner Address 15610 SW 84 CT, MIAMI, FL
Sale Price 100
Sale Year 2012
Ass Value Homestead 199763
Just Value Homestead 281772
County Miami Dade
Year Built 1959
Area 2118
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15610 SW 84 CT, Palmetto Bay, FL 33157
Price 100

Jennifer L. Thomas

Name Jennifer L. Thomas
Doc Id 08258202
City Pittsburgh PA
Designation us-only
Country US

Jennifer L. Thomas

Name Jennifer L. Thomas
Doc Id 07824735
City Pittsburgh PA
Designation us-only
Country US

Jennifer B. Thomas

Name Jennifer B. Thomas
Doc Id 07213058
City Temple GA
Designation us-only
Country US

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Democrat Voter
State AZ
Address 2196 E QUAIL RUN RD, KINGMAN, AZ 86409
Phone Number 928-692-4398
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AZ
Address PO BOX 2292, LAKESIDE, AZ 85929
Phone Number 928-242-9206
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Republican Voter
State AR
Address 1922 UTICA ST, FORT SMITH, AR 72901
Phone Number 918-839-1046
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AK
Address 118 GRAND LARRY, ANCHORAGE, AK 99504
Phone Number 907-980-2672
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AZ
Phone Number 760-235-0133
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AZ
Address 3514 N. 85TH ST, SCOTTSDALE, AZ 85251
Phone Number 602-762-0507
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AZ
Address P.O. BOX 74, HEREFORD, AZ 85615
Phone Number 520-803-9975
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AR
Address 38 TALLYHO LN, LITTLE ROCK, AR 72227
Phone Number 501-519-5116
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AR
Address 307 HELEN STREET, CONWAY, AR 72034
Phone Number 501-336-8248
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Republican Voter
State AZ
Phone Number 480-888-1525
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AL
Address 1990 DELAOCH ROAD, PRATTVILLE, AL 36067
Phone Number 334-558-6220
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AL
Address 1229 FEDERAL DR, MONTGOMERY, AL 36107
Phone Number 334-270-5536
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Voter
State AL
Address 61 LILE ST, TRINITY, AL 35673
Phone Number 256-898-4034
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AL
Address 2404 2ND ST NE, BIRMINGHAM, AL 35215
Phone Number 205-821-1391
Email Address [email protected]

JENNIFER THOMAS

Name JENNIFER THOMAS
Type Independent Voter
State AL
Address 100 TOWNCENTER BLVD., TUSCALOOSA, AL 35406
Phone Number 205-333-4500
Email Address [email protected]

Jennifer L Thomas

Name Jennifer L Thomas
Visit Date 4/13/10 8:30
Appointment Number U91768
Type Of Access VA
Appt Made 4/15/13 0:00
Appt Start 4/17/13 12:30
Appt End 4/17/13 23:59
Total People 1
Last Entry Date 4/15/13 11:35
Meeting Location WH
Caller PRISCILLA
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 72568

JENNIFER D THOMAS

Name JENNIFER D THOMAS
Visit Date 4/13/10 8:30
Appointment Number U35724
Type Of Access VA
Appt Made 8/24/2010 8:10
Appt Start 8/26/2010 9:00
Appt End 8/26/2010 23:59
Total People 190
Last Entry Date 8/24/2010 8:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JENNIFER L THOMAS

Name JENNIFER L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50068
Type Of Access VA
Appt Made 10/13/10 18:37
Appt Start 10/16/10 11:00
Appt End 10/16/10 23:59
Total People 7
Last Entry Date 10/13/10 18:37
Meeting Location OEOB
Caller JACKSON
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 75248

JENNIFER L THOMAS

Name JENNIFER L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U46327
Type Of Access VA
Appt Made 10/1/10 7:57
Appt Start 10/16/10 13:30
Appt End 10/16/10 23:59
Total People 6
Last Entry Date 10/1/10 7:57
Meeting Location WH
Caller JACKSON
Release Date 01/28/2011 08:00:00 AM +0000

JENNIFER L THOMAS

Name JENNIFER L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50669
Type Of Access VA
Appt Made 10/19/10 12:02
Appt Start 10/27/10 8:30
Appt End 10/27/10 23:59
Total People 354
Last Entry Date 10/19/10 12:02
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

JENNIFER L THOMAS

Name JENNIFER L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U49703
Type Of Access VA
Appt Made 10/13/10 13:38
Appt Start 10/15/10 10:00
Appt End 10/15/10 23:59
Total People 220
Last Entry Date 10/13/10 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JENNIFER M THOMAS

Name JENNIFER M THOMAS
Visit Date 4/13/10 8:30
Appointment Number U81125
Type Of Access VA
Appt Made 2/7/11 13:29
Appt Start 2/15/11 9:00
Appt End 2/15/11 23:59
Total People 262
Last Entry Date 2/7/11 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Jennifer M Thomas

Name Jennifer M Thomas
Visit Date 4/13/10 8:30
Appointment Number U99062
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/21/2011 7:30
Appt End 4/21/2011 23:59
Total People 350
Last Entry Date 4/8/2011 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jennifer V Thomas

Name Jennifer V Thomas
Visit Date 4/13/10 8:30
Appointment Number U99232
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/22/2011 9:30
Appt End 4/22/2011 23:59
Total People 318
Last Entry Date 4/19/2011 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR FELIPE & CARLOTA FULL LAST NAME IS
Release Date 07/29/2011 07:00:00 AM +0000

Jennifer K Thomas

Name Jennifer K Thomas
Visit Date 4/13/10 8:30
Appointment Number U21028
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/28/2011 11:30
Appt End 6/28/2011 23:59
Total People 17
Last Entry Date 6/24/2011 10:37
Meeting Location OEOB
Caller ALISON
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 82807

Jennifer L Thomas

Name Jennifer L Thomas
Visit Date 4/13/10 8:30
Appointment Number U14831
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/14/2011 11:30
Appt End 6/14/2011 23:59
Total People 351
Last Entry Date 6/9/2011 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jennifer K Thomas

Name Jennifer K Thomas
Visit Date 4/13/10 8:30
Appointment Number U18637
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/28/2011 10:30
Appt End 6/28/2011 23:59
Total People 296
Last Entry Date 6/24/2011 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JENNIFER P THOMAS

Name JENNIFER P THOMAS
Visit Date 4/13/10 8:30
Appointment Number U20899
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 8:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 6:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jennifer C Thomas

Name Jennifer C Thomas
Visit Date 4/13/10 8:30
Appointment Number U22227
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 12:00
Appt End 7/8/2011 23:59
Total People 348
Last Entry Date 6/30/2011 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JENNIFER M THOMAS

Name JENNIFER M THOMAS
Visit Date 4/13/10 8:30
Appointment Number U42165
Type Of Access VA
Appt Made 9/29/09 9:32
Appt Start 9/29/09 9:40
Appt End 9/29/09 23:59
Total People 35
Last Entry Date 9/29/09 9:41
Meeting Location WH
Caller VISITORS
Release Date 12/30/2009 08:00:00 AM +0000

Jennifer M Thomas

Name Jennifer M Thomas
Visit Date 4/13/10 8:30
Appointment Number U58810
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/16/2011 20:00
Appt End 11/16/2011 23:59
Total People 6
Last Entry Date 11/15/2011 6:08
Meeting Location WH
Caller JAMAL
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jennifer A Thomas

Name Jennifer A Thomas
Visit Date 4/13/10 8:30
Appointment Number U88704
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/15/2012 14:00
Appt End 3/15/2012 23:59
Total People 135
Last Entry Date 3/13/2012 10:34
Meeting Location OEOB
Caller DIANA
Description 150 attendees anticipated. Please clear for e
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 91161

Jennifer C Thomas

Name Jennifer C Thomas
Visit Date 4/13/10 8:30
Appointment Number U90803
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/31/2012 13:00
Appt End 3/31/2012 23:59
Total People 273
Last Entry Date 3/20/2012 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jennifer L Thomas

Name Jennifer L Thomas
Visit Date 4/13/10 8:30
Appointment Number U27833
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/15/12 11:00
Appt End 8/15/12 23:59
Total People 275
Last Entry Date 7/27/12 13:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jennifer M Thomas

Name Jennifer M Thomas
Visit Date 4/13/10 8:30
Appointment Number U32188
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/16/12 10:00
Appt End 8/16/12 23:59
Total People 169
Last Entry Date 8/14/12 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jennifer n Thomas

Name Jennifer n Thomas
Visit Date 4/13/10 8:30
Appointment Number U47010
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 11/3/12 11:00
Appt End 11/3/12 23:59
Total People 273
Last Entry Date 10/17/12 6:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jennifer L Thomas

Name Jennifer L Thomas
Visit Date 4/13/10 8:30
Appointment Number U49896
Type Of Access VA
Appt Made 10/28/12 0:00
Appt Start 11/10/12 11:30
Appt End 11/10/12 23:59
Total People 302
Last Entry Date 10/28/12 15:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from 1030 to 1130 per ethan
Release Date 02/23/2013 08:00:00 AM +0000

Jennifer C Thomas

Name Jennifer C Thomas
Visit Date 4/13/10 8:30
Appointment Number U60352
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/10/12 7:30
Appt End 12/10/12 23:59
Total People 203
Last Entry Date 12/7/12 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jennifer M Thomas

Name Jennifer M Thomas
Visit Date 4/13/10 8:30
Appointment Number U55347
Type Of Access VA
Appt Made 11/23/12 0:00
Appt Start 12/13/12 8:30
Appt End 12/13/12 23:59
Total People 297
Last Entry Date 11/23/12 15:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jennifer L Thomas

Name Jennifer L Thomas
Visit Date 4/13/10 8:30
Appointment Number U67448
Type Of Access VA
Appt Made 1/7/13 0:00
Appt Start 1/24/13 10:30
Appt End 1/24/13 23:59
Total People 262
Last Entry Date 1/7/13 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Jennifer M Thomas

Name Jennifer M Thomas
Visit Date 4/13/10 8:30
Appointment Number U65043
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/3/13 7:30
Appt End 1/3/13 23:59
Total People 275
Last Entry Date 12/21/12 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Jennifer A Thomas

Name Jennifer A Thomas
Visit Date 4/13/10 8:30
Appointment Number U75740
Type Of Access VA
Appt Made 2/6/13 0:00
Appt Start 2/26/13 10:30
Appt End 2/26/13 23:59
Total People 270
Last Entry Date 2/6/13 13:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Jennifer C Thomas

Name Jennifer C Thomas
Visit Date 4/13/10 8:30
Appointment Number U74702
Type Of Access VA
Appt Made 2/1/13 0:00
Appt Start 2/19/13 8:30
Appt End 2/19/13 23:59
Total People 214
Last Entry Date 2/1/13 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Jennifer S Thomas

Name Jennifer S Thomas
Visit Date 4/13/10 8:30
Appointment Number U53498
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/9/2011 7:30
Appt End 11/9/2011 23:59
Total People 341
Last Entry Date 10/27/2011 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JENNIFER J THOMAS

Name JENNIFER J THOMAS
Visit Date 4/13/10 8:30
Appointment Number U46741
Type Of Access VA
Appt Made 10/14/09 12:39
Appt Start 10/20/09 8:30
Appt End 10/20/09 23:59
Total People 312
Last Entry Date 10/14/09 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JENNIFER THOMAS

Name JENNIFER THOMAS
Car PONTIAC GRAND PRIX
Year 2007
Address 1725 129th Ln NW, Minneapolis, MN 55448-1381
Vin 2G2WP552871126316

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA COROLLA
Year 2007
Address 52 WHITES BRIDGE RD, WINDHAM, ME 04062-5340
Vin 2T1BR32E87C736578

JENNIFER THOMAS

Name JENNIFER THOMAS
Car CHRYSLER TOWN AND COUNTR
Year 2007
Address 108 MARTIN AVE, WILLIAMSTON, NC 27892-2122
Vin 2A4GP54L27R145496

JENNIFER THOMAS

Name JENNIFER THOMAS
Car KIA RONDO
Year 2007
Address 3337 E Fairfax Rd, Cleveland, OH 44118-4207
Vin KNAFG526177072845

JENNIFER THOMAS

Name JENNIFER THOMAS
Car KIA SPORTAGE
Year 2007
Address 2165 Henn Hyde Rd NE, Warren, OH 44484-1241
Vin KNDJF724377384191

JENNIFER THOMAS

Name JENNIFER THOMAS
Car HYUNDAI ELANTRA
Year 2007
Address 11016 Silver Dancer Dr, Riverview, FL 33579-2351
Vin KMHDU46D37U178748

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA RAV4
Year 2007
Address 263 Torwood Ln, Whittier, NC 28789-7751
Vin JTMBD33V076026272

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA CAMRY
Year 2007
Address 9 Langley St, Poquoson, VA 23662-2205
Vin JTNBK46K873009021
Phone 757-224-4384

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA RAV4
Year 2007
Address 9382 Crugar Ter, Englewood, FL 34224-8894
Vin JTMZD33V976030805

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA FJ CRUISER
Year 2007
Address 609 Brown St, Plant City, FL 33563-3972
Vin JTEZU11F970003781

JENNIFER THOMAS

Name JENNIFER THOMAS
Car NISSAN MURANO
Year 2007
Address 541 Beech Dr, Kent, OH 44240-3319
Vin JN8AZ08W47W630781
Phone 330-678-5683

JENNIFER THOMAS

Name JENNIFER THOMAS
Car MAZDA CX-9
Year 2007
Address 1308 HUNTINGTON AVE, HUNTINGTON, WV 25701-3618
Vin JM3TB38Y370106561

JENNIFER THOMAS

Name JENNIFER THOMAS
Car NISSAN XTERRA
Year 2007
Address 803 State Route 603, Greenwich, OH 44837-9649
Vin 5N1AN08WX7C533797

JENNIFER THOMAS

Name JENNIFER THOMAS
Car NISSAN PATHFINDER
Year 2007
Address 5348 Hidden Meadows Dr, Arlington, TN 38002-8346
Vin 5N1AR18U67C620251

JENNIFER THOMAS

Name JENNIFER THOMAS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 461 KING PHILIP ST, RAYNHAM, MA 02767-1445
Vin 1FMEU53897UA09108

JENNIFER THOMAS

Name JENNIFER THOMAS
Car SATURN VUE
Year 2007
Address 7611 Crystalbrook Dr W, Austin, TX 78724-3361
Vin 5GZCZ33D97S832887

JENNIFER THOMAS

Name JENNIFER THOMAS
Car TOYOTA CAMRY
Year 2007
Address 767 CARLYSLE ST, AKRON, OH 44310
Vin 4T1BE46KX7U605622

JENNIFER THOMAS

Name JENNIFER THOMAS
Car MERCURY MARINER
Year 2007
Address 19920 Foxwood Forest Blvd Apt, Humble, TX 77338-1654
Vin 4M2YU80Z27KJ09976

JENNIFER THOMAS

Name JENNIFER THOMAS
Car MITSUBISHI GALANT
Year 2007
Address 450 El Dorado Blvd, Webster, TX 77598-2317
Vin 4A3AB36F17E022935
Phone 281-532-3595

JENNIFER THOMAS

Name JENNIFER THOMAS
Car CHEVROLET IMPALA
Year 2007
Address 3237 Blue Church Rd, Sunbury, OH 43074-8985
Vin 2G1WB58K279174880

JENNIFER THOMAS

Name JENNIFER THOMAS
Car DODGE GRAND CARAVAN
Year 2007
Address 212 ARNETTY DR, COTTONTOWN, TN 37048-9001
Vin 2D4GP44L67R132978

JENNIFER THOMAS

Name JENNIFER THOMAS
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 204 Prospectors Way, Lexington, NC 27292-9531
Vin 1MDGCTK167A356618
Phone 336-357-3716

JENNIFER L THOMAS

Name JENNIFER L THOMAS
Car HONDA ACCORD SDN
Year 2007
Address 63 WATKINS PARK DR, UPPR MARLBORO, MD 20774-1627
Vin 1HGCM56447A027877

JENNIFER THOMAS

Name JENNIFER THOMAS
Car JEEP WRAN
Year 2007
Address 21217 PINE ST, CORNELIUS, NC 28031-8593
Vin 1J4FA241X7L139349

JENNIFER M THOMAS

Name JENNIFER M THOMAS
Car FORD TAUR
Year 2007
Address 1109 E PATAPSCO AVE, BROOKLYN, MD 21225-2230
Vin 1FAFP53U67A165613

JENNIFER THOMAS

Name JENNIFER THOMAS
Car FORD F-150
Year 2007
Address 901 Windsor Castle Dr, Pflugerville, TX 78660-7485
Vin 1FTRW12W17KC31999

JENNIFER THOMAS

Name JENNIFER THOMAS
Car DODGE CARAVAN
Year 2007
Address 1819 Vicksburg Dr, Southaven, MS 38671-1228
Vin 1D4GP25B07B122651

Jennifer Thomas

Name Jennifer Thomas
Car FORD FOCUS
Year 2007
Address 3462 Argyle Rd, Keokuk, IA 52632-9751
Vin 1FAFP34N77W143215

JENNIFER THOMAS

Name JENNIFER THOMAS
Car HONDA ODYSSEY
Year 2007
Address 4700 EMORY LN, CHARLOTTE, NC 28211-3064
Vin 5FNRL38777B048544

Jennifer Thomas

Name Jennifer Thomas
Car LAND ROVER LR3
Year 2007
Address 129 Pine Ridge Rd, Columbia, MS 39429-6454
Vin SALAE25467A433915

Jennifer Thomas

Name Jennifer Thomas
Domain mielnickithomas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-13
Update Date 2012-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 145 W 58th St|#12C New York New York 10019
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain jenniferthomasvo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-21
Update Date 2011-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1733 Lake Shore Place Edgewater Colorado 80214
Registrant Country UNITED STATES

JENNIFER THOMAS

Name JENNIFER THOMAS
Domain theshipyardcrossfit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-29
Update Date 2013-10-15
Registrar Name ENOM, INC.
Registrant Address 68415 N. BAY RD NORTH BEND OR 97459
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain padsandpawsnc.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-12-29
Update Date 2012-11-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 1100 glenco Road Durham NC 27703
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain jatvoice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-26
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1733 Lake Shore Place Edgewater Colorado 80214
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain jenntecllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 30334 Charlotte North Carolina 28230
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain moneywithjen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3525 Fossil Park Drive Fort Worth Texas 76118
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain modebstudios.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-06-17
Update Date 2013-06-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1378 Tennyson Street Denver CO 80204
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain chefjeniblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4300 S. Bedford Ave Sioux Falls South Dakota 57103
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain jenniferthomas2013.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain everydogacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 659 Hamilton St NW Washington District of Columbia 20011
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain wibreastfeeding.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-16
Update Date 2013-01-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 906 Lake Drive SOUTH MILWAUKEE WI 53172
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain texascityrealtors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-01
Update Date 2007-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 417 18th ave N Texas City Texas 77590
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain winesunearthed.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2010-06-24
Update Date 2012-06-20
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address PO Box 1858 NORTH SYDNEY NSW 2059
Registrant Country AUSTRALIA

Jennifer Thomas

Name Jennifer Thomas
Domain bluelilycreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 969 Ivory Rd SE Rio Rancho NM 87124
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain yourstorycake.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1226 Salem Virginia 24153
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain hideacover.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-01-02
Update Date 2012-11-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3337 E Fairfax Cleveland Heights OH 44118
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain kinsleyskure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3525 Fossil Park Drive Fort Worth Texas 76118
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain techknowgirls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5994 Cobblestone Creek TRL Mableton Georgia 30126
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain camera-shy-photography.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-07-05
Update Date 2012-02-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2337 L. Don Dodson, #292 Bedford TX 76021
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain jenathomas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-05
Update Date 2007-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 417 18th ave N Texas City Texas 77590
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain phillyvolleyball.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-09-09
Update Date 2011-09-13
Registrar Name REGISTER.COM, INC.
Registrant Address 338 spring road havertown PA 19083
Registrant Country UNITED STATES
Registrant Fax 12156801185

Jennifer Thomas

Name Jennifer Thomas
Domain jtphotog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 23626 Santa Fe New Mexico 87502
Registrant Country UNITED STATES

Jennifer Thomas

Name Jennifer Thomas
Domain gooddagacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 659 Hamilton St NW Washington District of Columbia 20011
Registrant Country UNITED STATES