Jessica Cruz

We have found 213 public records related to Jessica Cruz in 28 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 10 business registration records connected with Jessica Cruz in public records. The businesses are registered in 6 states: GA, NV, FL, DC, MA and TX. The businesses are engaged in 4 industries: Taxation, Public Finance And Monetary Policy (Finance), Miscellaneous Retail (Stores), Business Services (Services) and Legislative, Executive And General Government Other Than Finance (Government). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Human Services Caseworker. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $38,358.


Jessica Cruz

Name / Names Jessica Cruz
Age 43
Birth Date 1981
Also Known As Jesse Cruz
Person 1121 4th St, Harlingen, TX 78550
Phone Number 956-440-8136
Possible Relatives
Jesus Juniorcruz

Jessica Cruz

Name / Names Jessica Cruz
Age 44
Birth Date 1980
Person 5513 3rd St #3, Philadelphia, PA 19120
Phone Number 215-924-6695
Previous Address 2620 7th St, Philadelphia, PA 19133
Email [email protected]

Jessica Cruz

Name / Names Jessica Cruz
Age 45
Birth Date 1979
Also Known As Janie Cruz
Person 1341 Van Buren St, Brownsville, TX 78520
Phone Number 956-542-0530
Possible Relatives







Previous Address 238 Thomas St, Brownsville, TX 78521

Jessica M Cruz

Name / Names Jessica M Cruz
Age 46
Birth Date 1978
Person 76 4th Ave #1, Brooklyn, NY 11217
Phone Number 212-242-2748
Possible Relatives
Emely Poventud





I Cruz
Previous Address 626 President St, Brooklyn, NY 11215
176 4th Ave, Brooklyn, NY 11217
626 President St #3, Brooklyn, NY 11215
103 3rd Ave #2, Brooklyn, NY 11217
626 President St #1, Brooklyn, NY 11215
115 23rd St #63, New York, NY 10011
Email [email protected]

Jessica Cruz

Name / Names Jessica Cruz
Age 46
Birth Date 1978
Person 339 6th St #2L, Lowell, MA 01850
Possible Relatives





Previous Address 26A Canal St, Nashua, NH 03064
28 Clark Rd #2, Shirley, MA 01464
871 Lakeview Ave #21, Lowell, MA 01850
339 6th St #2, Lowell, MA 01850
1 Whitney St, Nashua, NH 03064
Whitney, Nashua, NH 03064
71 Main St, Ayer, MA 01432
71 Main St #2L, Ayer, MA 01432
17 Bennington St, Lawrence, MA 01841
58 Main St, Lowell, MA 01852
930 Skyline Dr #22, Dracut, MA 01826
71 Main St #22, Ayer, MA 01432
355 Pawtucket Blvd #21, Lowell, MA 01854
37 Ware St #1, Lowell, MA 01851
Email [email protected]

Jessica Daisy Cruz

Name / Names Jessica Daisy Cruz
Age 48
Birth Date 1976
Also Known As J Cruz
Person 4028 Bedford Ave, Independence, MO 64055
Phone Number 816-478-4499
Possible Relatives







Cohee J Lee
Previous Address 3561 95th Ave, Westminster, CO 80031
2100 100th Ave #342, Denver, CO 80260
1340 Princeton Dr #1, Lees Summit, MO 64081
606 Columbus St, Lees Summit, MO 64063
4028 Bedford Ave, Independence, MO 64055
6335 Julian St, Denver, CO 80221
2100 100th Ave, Denver, CO 80260
2100 100th Ave #342, Thornton, CO 80260
2528 99th Pl, Federal Heights, CO 80260
2528 99th Pl, Denver, CO 80260
14303 Dickenson, Aurora, CO 80013
14303 Dickenson Dr, Aurora, CO 80013
14433 Jewell Ave, Aurora, CO 80012

Jessica L Cruz

Name / Names Jessica L Cruz
Age 49
Birth Date 1975
Person 555 8th St #255, Deerfield Beach, FL 33441
Phone Number 954-242-0688
Possible Relatives
Previous Address 1926 Reef Club Dr #103, Kissimmee, FL 34741
238 Ocean View Ln, Indialantic, FL 32903
10 Traphagen Rd #A, Wayne, NJ 07470
161 Guadalajara Dr, Kissimmee, FL 34743
18 Lakepointe Cir, Kissimmee, FL 34743
1930 5th St #3, Deerfield Beach, FL 33441
3831 Crystal Lake Dr #123, Pompano Beach, FL 33064
555 8th Ave #255, Deerfield Beach, FL 33441
22399 Cervantes Ln, Boca Raton, FL 33428
166 Guadalajara Dr, Kissimmee, FL 34743
1730 Carroll St, Kissimmee, FL 34741
421422 PO Box, Kissimmee, FL 34742
Email [email protected]

Jessica Marie Cruz

Name / Names Jessica Marie Cruz
Age 49
Birth Date 1975
Also Known As Jessica M Marie
Person 823 John Adams Dr #18A, San Antonio, TX 78228
Phone Number 210-785-0744
Possible Relatives







Previous Address 2811 Mosscircle Dr, San Antonio, TX 78224
230 Chaucer Ave #355, San Antonio, TX 78221
2811 Moss Pln, San Antonio, TX 78245
1811 Salinas Ave, Laredo, TX 78040
3616 Fairmeadows St #208, San Antonio, TX 78211
539 Fay Ave, San Antonio, TX 78211
Bad Address, San Antonio, TX 78221
2811 Moss, San Antonio, TX 78224
823 Lovett Ave, San Antonio, TX 78211
2811 Moss, San Antonio, TX 78245
Email [email protected]

Jessica N Cruz

Name / Names Jessica N Cruz
Age 50
Birth Date 1974
Person 205 Ridge St, Emmaus, PA 18049
Phone Number 484-232-6674
Possible Relatives







Previous Address 704 Fiot Ave, Bethlehem, PA 18015
1507 Jeter Ave, Bethlehem, PA 18015
302 Hopewell Dr, Allentown, PA 18104
135 Penn St, Allentown, PA 18102
7720 Enfield Ave #104, Norfolk, VA 23505
4935 Juno Rd, Virginia Beach, VA 23455
2 Maryland Cir, Whitehall, PA 18052
717 Greenleaf St, Allentown, PA 18102

Jessica Santa Cruz

Name / Names Jessica Santa Cruz
Age 52
Birth Date 1972
Also Known As Jessica Cruz
Person 9360 181st St #219, Village Of Palmetto Bay, FL 33157
Phone Number 305-253-3519
Possible Relatives Federico A Fiallo
Nicholas Fiallo
Gloria Maria Vignau
Amber Fiallo
Manelik Fiallo
Bertha P Fiallo


Previous Address 8141 36th Ter, Miami, FL 33155
9203 182nd St, Village Of Palmetto Bay, FL 33157

Jessica P Cruz

Name / Names Jessica P Cruz
Age 52
Birth Date 1972
Person 1201 Esplanade Ave #1509, Kenner, LA 70065
Phone Number 504-466-0715
Possible Relatives



Previous Address 636 Baron Ln, Kenner, LA 70065

Jessica Diane Cruz

Name / Names Jessica Diane Cruz
Age 56
Birth Date 1968
Also Known As Diane Vega Cruz
Person 504 PO Box, Lockhart, TX 78644
Phone Number 512-376-4511
Possible Relatives
Previous Address 2316 Brookhurst Dr, Atlanta, GA 30338
2316 Brookhurst Dr, Dunwoody, GA 30338
613 Commerce St, Lockhart, TX 78644
139 Elm St #101, Lockhart, TX 78644
Email [email protected]

Jessica Marie Cruz

Name / Names Jessica Marie Cruz
Age 58
Birth Date 1966
Also Known As James M Cruz
Person 3135 Fountain Blvd, Colorado Spgs, CO 80910
Phone Number 719-633-6657
Possible Relatives

Previous Address 2122 Warwick Ln, Colorado Springs, CO 80909
3135 Fountain Blvd #7, Colorado Springs, CO 80910
3135 Fountain Blvd #5, Colorado Springs, CO 80910
2070 Grosbear Ln #0, Colorado Springs, CO 80916
2910 Sage St #20, Colorado Springs, CO 80907
4229 Forest Hill Pl, Colorado Springs, CO 80907

Jessica Jane Cruz

Name / Names Jessica Jane Cruz
Age 68
Birth Date 1956
Also Known As Joe Cruz
Person 710 Loma Vista St, Midland, TX 79701
Phone Number 651-460-3067
Possible Relatives



Patrick Veracruz
Christopher A Veracruz

Joe L Cruzjr
Previous Address 609 10th St, Farmington, MN 55024
621 Willow St, Farmington, MN 55024
4413 Anetta Dr, Midland, TX 79703
116 PO Box, Sutton, AK 99674
214 Mitchell St #B, Midland, TX 79701
5216 Tremont Ave #1402, Midland, TX 79707
5216 Tremont Ave #503, Midland, TX 79707
5216 Tremont Ave, Midland, TX 79707
1209 Century Dr, Midland, TX 79703
J222 Dixie #41, Odessa, TX 79761
107 Louisiana Ave #A, Midland, TX 79701
1706 Butternut Ln, Midland, TX 79705

Jessica Amahit Cruz

Name / Names Jessica Amahit Cruz
Age 72
Birth Date 1952
Also Known As Jessie A Cruz
Person 12022 Southmeadow Dr, Stafford, TX 77477
Phone Number 713-240-0305
Possible Relatives

Previous Address 12022 Meadow Valley Dr, Stafford, TX 77477
1919 Summer Place Dr, Missouri City, TX 77489
Email [email protected]

Jessica Cruz

Name / Names Jessica Cruz
Age 81
Birth Date 1943
Also Known As Julie Cruz
Person 130 Worden Ave #1822, Perth Amboy, NJ 08861
Phone Number 732-442-3771
Possible Relatives
Previous Address 221 Washington St #T, Perth Amboy, NJ 08861
1822 PO Box, Perth Amboy, NJ 08862

Jessica Cruz

Name / Names Jessica Cruz
Age 84
Birth Date 1939
Also Known As Janie C Cruz
Person 3011 Colgate St, Lubbock, TX 79415
Phone Number 806-741-1801
Possible Relatives




Previous Address 3010 Colgate St, Lubbock, TX 79415
3602 Alabama Trl, Granbury, TX 76048
3107 Cornell St, Lubbock, TX 79415
3007 Colgate St, Lubbock, TX 79415

Jessica Cruz

Name / Names Jessica Cruz
Age 94
Birth Date 1929
Also Known As Jennie E Cruz
Person 227 Main St #24, Fairhaven, MA 02719
Phone Number 508-994-8155
Possible Relatives

Previous Address 74 Elm Ave #1, Fairhaven, MA 02719
213 North St, New Bedford, MA 02740
102 Adams St #1, Fairhaven, MA 02719

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 1923 N 69TH AVE, PHOENIX, AZ 85035
Phone Number 623-846-4780

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 22 Park Pl, Great Neck, NY 11021
Previous Address 7907 53rd St #222, Miami, FL 33166

Jessica B Cruz

Name / Names Jessica B Cruz
Age N/A
Person 5036 Flagler St, Coral Gables, FL 33134
Possible Relatives

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 6513 W POMO ST, PHOENIX, AZ 85043
Phone Number 623-643-9028

Jessica C Cruz

Name / Names Jessica C Cruz
Age N/A
Person 3310 N EL TOVAR AVE, TUCSON, AZ 85705

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person PO BOX 451, DUNCAN, AZ 85534

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 2533 W HAZELWOOD ST APT 3, PHOENIX, AZ 85017

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 5728 1/2 S CENTRAL DR, GLOBE, AZ 85501

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 7440 E THOMAS RD APT 173, SCOTTSDALE, AZ 85251

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 956 WILDWOOD AVE, MOBILE, AL 36609

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 503 PINEVIEW RD, CLANTON, AL 35045

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 903 COUNTY ROAD 229, THORSBY, AL 35171
Phone Number 205-755-6282

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 1122 MATTHEW CIR, APT C NORTH POLE, AK 99705

Jessica Lee Cruz

Name / Names Jessica Lee Cruz
Age N/A
Person 12 Elder St #3, Dorchester, MA 02125

Jessica N Cruz

Name / Names Jessica N Cruz
Age N/A
Person 135 10th St, Allentown, PA 18102
Previous Address 524 Tilghman St, Allentown, PA 18102

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 7425 14th Ct, North Lauderdale, FL 33068
Previous Address 309 80th Ave, North Lauderdale, FL 33068

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 21075 MARK RD, PARKER, AZ 85344
Phone Number 928-662-4326

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 7440 E THOMAS RD, APT 250 SCOTTSDALE, AZ 85251
Phone Number 480-947-0627

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person PO BOX 2414, POSTON, AZ 85371
Phone Number 928-662-4326

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 6513 W POMO ST, PHOENIX, AZ 85043
Phone Number 623-478-0627

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person 13525 Greiner St, Detroit, MI 48205

Jessica Cruz

Name / Names Jessica Cruz
Age N/A
Person PO BOX 176, GLOBE, AZ 85502

Jessica Cruz

Business Name Lowell Elections/Census
Person Name Jessica Cruz
Position company contact
State MA
Address 375 Merrimack St # 5 Lowell MA 01852-5939
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 978-970-4046
Number Of Employees 4
Fax Number 978-970-4089

Jessica Cruz

Business Name Jessica M Cruz
Person Name Jessica Cruz
Position company contact
State TX
Address 707 N Barnett Ave Dallas TX 75211-2563
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 214-337-7145

Jessica Viola Cruz

Business Name JC VIRTUAL SERVICES INC
Person Name Jessica Viola Cruz
Position registered agent
State GA
Address 2244 Birdie Rd, Griffin, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-29
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CFO

JESSICA CRUZ

Business Name JC MEG CONSULTANTS LLC
Person Name JESSICA CRUZ
Position Mmember
State NV
Address 2452 EMBER MIST CT 2452 EMBER MIST CT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0103032009-0
Creation Date 2009-02-20
Type Domestic Limited-Liability Company

Jessica Cruz

Business Name J & M Cleaning Svc
Person Name Jessica Cruz
Position company contact
State FL
Address 2914 SW Santa Barbara Pl Cape Coral FL 33914
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 239-229-5119
Number Of Employees 2
Annual Revenue 61380

Jessica Cruz

Business Name Elections Dept
Person Name Jessica Cruz
Position company contact
State MA
Address 375 Merrimack St Rm 5 Lowell MA 01852-5939
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies

Jessica Cruz

Business Name David P Akers Clu
Person Name Jessica Cruz
Position company contact
State DC
Address 122 W Gallatin St, Washington, DC 20411
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Jessica Cruz

Person Name Jessica Cruz
Filing Number 801787529
Position Managing Member
State TX
Address 615 Kingfisher Ln, Leander TX 78641

JESSICA CRUZ

Person Name JESSICA CRUZ
Filing Number 801496250
Position MEMBER
State TX
Address 2406 CLARK BLVD, LAREDO TX 78043

Jessica Cruz

Person Name Jessica Cruz
Filing Number 801003278
Position Manager
State TX
Address 1701 Rainbow Cir., Eagle Pass TX 78852

Cruz Jessica

State NJ
Calendar Year 2016
Employer Paterson City
Job Title Preschool
Name Cruz Jessica
Annual Wage $51,000

Cruz Jessica

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cruz Jessica
Annual Wage $54,201

Cruz Jessica J

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Senior Community Health Nurse
Name Cruz Jessica J
Annual Wage $60,000

Cruz Jessica J

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Cruz Jessica J
Annual Wage $57,379

Cruz Jessica

State FL
Calendar Year 2017
Employer Clay Co Clerk Of Circuit Court
Name Cruz Jessica
Annual Wage $31,120

Cruz Jessica I

State FL
Calendar Year 2016
Employer Public Defender
Name Cruz Jessica I
Annual Wage $37,400

Cruz Jessica

State FL
Calendar Year 2016
Employer Our Children's Academy
Name Cruz Jessica
Annual Wage $2,340

Cruz Jessica M

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cruz Jessica M
Annual Wage $16,180

Cruz Jessica

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cruz Jessica
Annual Wage $54,001

Cruz Jessica J

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Cruz Jessica J
Annual Wage $51,000

Cruz Jessica

State FL
Calendar Year 2016
Employer Clay Co Clerk Of Circuit Court
Name Cruz Jessica
Annual Wage $29,340

Cruz Jessica M

State FL
Calendar Year 2016
Employer Charlotte Co Bd Of Co Commissioners
Name Cruz Jessica M
Annual Wage $18,264

Cruz Jessica

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cruz Jessica
Annual Wage $819

Cruz Jessica J

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Cruz Jessica J
Annual Wage $41,934

Cruz Jessica I

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Investigator Iii
Name Cruz Jessica I
Annual Wage $40,000

Cruz Jessica

State FL
Calendar Year 2015
Employer Clay Co Clerk Of Circuit Court
Name Cruz Jessica
Annual Wage $21,884

Cruz Jessica

State CT
Calendar Year 2017
Employer New London Bd Of Ed
Name Cruz Jessica
Annual Wage $52,034

Cruz Jessica

State CT
Calendar Year 2016
Employer New London Bd Of Ed
Name Cruz Jessica
Annual Wage $50,254

Cruz Jessica R

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Health Care Tech I
Name Cruz Jessica R
Annual Wage $41,934

Cruz Jessica L

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Cruz Jessica L
Annual Wage $42,132

Cruz Jessica L

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Personnel Analyst 2
Name Cruz Jessica L
Annual Wage $47,427

Surridge Jessica Cruz

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Spec Staff Asst Senior Unclass
Name Surridge Jessica Cruz
Annual Wage $46,868

Cruz Jessica N

State AZ
Calendar Year 2018
Employer Arizona State Retirement System (Asrs)
Job Title Retirement Advsr Sr
Name Cruz Jessica N
Annual Wage $16,571

Mora Cruz Jessica S

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Pretrial Services Case Manager
Name Mora Cruz Jessica S
Annual Wage $39,831

Cruz Jessica

State AZ
Calendar Year 2017
Employer Corrections
Job Title Personnel Analyst 2
Name Cruz Jessica
Annual Wage $46,046

Cruz Jessica

State AZ
Calendar Year 2016
Employer Corrections
Job Title Personnel Analyst 2
Name Cruz Jessica
Annual Wage $46,046

Cruz Jessica

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Spct 3
Name Cruz Jessica
Annual Wage $40,641

Cruz Jessica

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Personnel Analyst Ii
Name Cruz Jessica
Annual Wage $46,046

Cruz Jessica

State CT
Calendar Year 2018
Employer New London Bd Of Ed
Name Cruz Jessica
Annual Wage $53,792

Mora Cruz Jessica S

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Pretrial Services Case Analyst
Name Mora Cruz Jessica S
Annual Wage $38,015

Dela Cruz Jessica

State FL
Calendar Year 2017
Employer Jackson Memorial Hospital
Name Dela Cruz Jessica
Annual Wage $86,049

Cruz Jessica I

State FL
Calendar Year 2017
Employer Public Defender
Name Cruz Jessica I
Annual Wage $40,700

Cruz Jessica

State NJ
Calendar Year 2016
Employer Newark City
Job Title Science Grades 5 -8
Name Cruz Jessica
Annual Wage $51,012

Cruz Jessica

State NJ
Calendar Year 2015
Employer Paterson City
Job Title Preschool
Name Cruz Jessica
Annual Wage $50,161

Cruz Jessica

State NJ
Calendar Year 2015
Employer Newark City
Job Title Elementary School Teacher K-5
Name Cruz Jessica
Annual Wage $51,012

Cruz Jessica A

State NJ
Calendar Year 2015
Employer County Of Cumberland
Job Title Community Service Aide
Name Cruz Jessica A
Annual Wage $7,352

Cruz Jessica L

State IA
Calendar Year 2017
Employer University Of Northern Iowa
Job Title Exhibit Preparator & O
Name Cruz Jessica L
Annual Wage $53,137

Cruz Jessica L

State IA
Calendar Year 2017
Employer University of Northern Iowa
Name Cruz Jessica L
Annual Wage $1,169

Cruz Jessica L

State IA
Calendar Year 2016
Employer University Of Northern Iowa
Job Title Exhibit Preparator
Name Cruz Jessica L
Annual Wage $50,097

Cruz Jessica L

State IA
Calendar Year 2015
Employer University Of Northern Iowa
Job Title Exhibit Preparator
Name Cruz Jessica L
Annual Wage $40,997

De La Cruz Jessica

State IN
Calendar Year 2018
Employer Indpls Metropolitan High School (Marion)
Job Title Spanish Instructor
Name De La Cruz Jessica
Annual Wage $45,941

De La Cruz Jessica

State IN
Calendar Year 2017
Employer Indpls Metropolitan High School (Marion)
Job Title Spanish Instructor
Name De La Cruz Jessica
Annual Wage $16,990

Cruz Jessica

State IN
Calendar Year 2017
Employer East Chicago Civil City (Lake)
Job Title Crossing Guard
Name Cruz Jessica
Annual Wage $5,274

De La Cruz Jessica F

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name De La Cruz Jessica F
Annual Wage $278

Cruz Jessica M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Cruz Jessica M
Annual Wage $12,626

Cruz Jessica

State IN
Calendar Year 2016
Employer East Chicago Civil City (lake)
Job Title Crossing Guard
Name Cruz Jessica
Annual Wage $10,194

Cruz Jessica

State IN
Calendar Year 2015
Employer East Chicago Civil City (lake)
Job Title Crossing Guard
Name Cruz Jessica
Annual Wage $9,428

Cruz Jessica D

State IL
Calendar Year 2018
Employer Joliet S D 204
Name Cruz Jessica D
Annual Wage $3,651

Cruz Jessica

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Cruz Jessica
Annual Wage $39,300

Cruz Jessica

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Cruz Jessica
Annual Wage $66,770

Cruz Jessica

State IL
Calendar Year 2017
Employer Noble - Chicago Bulls College
Name Cruz Jessica
Annual Wage $62,254

Cruz Jessica

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Cruz Jessica
Annual Wage $44,300

Cruz Jessica

State IL
Calendar Year 2016
Employer Donoghue
Name Cruz Jessica
Annual Wage $59,380

Cruz Jessica

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Cruz Jessica
Annual Wage $33,052

Cruz Jessica R

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Human Services Caseworker
Name Cruz Jessica R
Annual Wage $45,726

Cruz Jessica I

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Investigator Iii
Name Cruz Jessica I
Annual Wage $41,400

Dela Cruz Jessica

State FL
Calendar Year 2018
Employer Jackson Memorial Hospital
Name Dela Cruz Jessica
Annual Wage $78,627

Cruz Jessica J

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Assistant Comm Health Nursing Director
Name Cruz Jessica J
Annual Wage $77,000

De La Cruz Jessica F

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name De La Cruz Jessica F
Annual Wage $3,652

Cruz Jessica C

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Administrative Specialist
Name Cruz Jessica C
Annual Wage $39,441

Jessica Cruz

Name Jessica Cruz
Address 15818 Sw 98th St Miami FL 33196 -6105
Telephone Number 305-752-0507
Mobile Phone 305-752-0507
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 116 W Howe Ave Lansing MI 48906 -3136
Mobile Phone 517-267-3537
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 5281 Foxborough Ct Littleton CO 80130 -6898
Phone Number 303-791-2220
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 415 N Spruce St Wichita KS 67214 -4423
Phone Number 316-869-1796
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jessica Cruz

Name Jessica Cruz
Address 2463 E Cottage Blvd Ozark MO 65721 -8626
Phone Number 417-581-0019
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Range Of New Credit 501
Education Completed College
Language English

Jessica M Cruz

Name Jessica M Cruz
Address 1923 N 69th Ave Phoenix AZ 85035 -3313
Phone Number 623-846-4780
Mobile Phone 623-340-1348
Gender Female
Date Of Birth 1983-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 9 Marveline Dr Saint Charles MO 63304 -5511
Phone Number 636-675-0022
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jessica J Cruz

Name Jessica J Cruz
Address 3330 Paces Landing Dr Lawrenceville GA 30044 -3422
Phone Number 678-670-0960
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jessica L Cruz

Name Jessica L Cruz
Address 1301 N Michigan Ave Hartford City IN 47348 -1229
Phone Number 765-348-1730
Email [email protected]
Gender Female
Date Of Birth 1980-11-03
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Jessica Cruz

Name Jessica Cruz
Address 11105 SW 200th St Cutler Bay FL 33157-8296 APT 215-8222
Phone Number 786-999-5978
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 501
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 1009 10th Ave Leavenworth KS 66048 -3026
Phone Number 913-306-6032
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jessica Cruz

Name Jessica Cruz
Address 8801 Wiles Rd Coral Springs FL 33067-1879 APT 307-1831
Phone Number 954-295-7553
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Jessica Cruz

Name Jessica Cruz
Address 2406 SW 54th St Fort Lauderdale FL 33312-7443 -7443
Phone Number 954-518-0239
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jessica A Cruz

Name Jessica A Cruz
Address 2570 Fenton St Denver CO 80214 -1102
Phone Number 970-690-0567
Email [email protected]
Gender Female
Date Of Birth 1979-11-02
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

CRUZ, JESSICA

Name CRUZ, JESSICA
Amount 20.00
To BARNES, ROY E
Year 2010
Application Date 2010-05-24
Contributor Occupation CHIROPRACTOR
Contributor Employer SPINE CENTER ATLANTA
Recipient Party D
Recipient State GA
Seat state:governor
Address 2010 RACQUET CLUB CIRCLE LAWRENCEVILLE GA

JESSICA P CRUZ

Name JESSICA P CRUZ
Address 1111 W Saint Charles Street Brownsville TX
Value 9600
Landvalue 9600
Buildingvalue 553
Landarea 6,000 square feet
Type Real

CRUZ JESSICA

Name CRUZ JESSICA
Physical Address 2255 J LAWSON BLVD, ORLANDO, FL 32824
Owner Address VALENTIN JAIME, ORLANDO, FLORIDA 32824
Ass Value Homestead 81659
Just Value Homestead 82174
County Orange
Year Built 2006
Area 1634
Land Code Single Family
Address 2255 J LAWSON BLVD, ORLANDO, FL 32824

CRUZ JESSICA

Name CRUZ JESSICA
Physical Address 809 INDIAN BLF, WINTER HAVEN, FL 33880
Owner Address 809 INDIAN BLF, WINTER HAVEN, FL 33880
Ass Value Homestead 24434
Just Value Homestead 24883
County Polk
Year Built 1987
Area 960
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 809 INDIAN BLF, WINTER HAVEN, FL 33880

CRUZ JESSICA + CARMELO

Name CRUZ JESSICA + CARMELO
Physical Address 4005 11TH ST W, LEHIGH ACRES, FL 33971
Owner Address 4005 11TH ST W, LEHIGH ACRES, FL 33971
County Lee
Year Built 2005
Area 2475
Land Code Single Family
Address 4005 11TH ST W, LEHIGH ACRES, FL 33971

CRUZ JESSICA L

Name CRUZ JESSICA L
Physical Address 232 LEESE DR, SAINT JOHNS, FL 32259
Owner Address 232 LEESE DR, SAINT JOHNS, FL 32259
Ass Value Homestead 91222
Just Value Homestead 91222
County St. Johns
Year Built 2008
Area 1799
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 232 LEESE DR, SAINT JOHNS, FL 32259

CRUZ JESSICA M

Name CRUZ JESSICA M
Physical Address 4375 EMERALD VIS, LAKE WORTH, FL 33461
Owner Address 4375 EMERALD VIS, LAKE WORTH, FL 33461
Ass Value Homestead 83394
Just Value Homestead 86000
County Palm Beach
Year Built 2007
Area 1949
Land Code Single Family
Address 4375 EMERALD VIS, LAKE WORTH, FL 33461

JESSICA CRUZ

Name JESSICA CRUZ
Physical Address 6565 SANTONA ST B16, Coral Gables, FL 33146
Owner Address 6565 SANTONA ST #B16, MIAMI, FL 33146
County Miami Dade
Year Built 1961
Area 657
Land Code Condominiums
Address 6565 SANTONA ST B16, Coral Gables, FL 33146

JESSICA CRUZ

Name JESSICA CRUZ
Physical Address 13024 SW 88 TER N 202, Unincorporated County, FL 33186
Owner Address 10774 SW 245 ST, HOMESTEAD, FL 33032
County Miami Dade
Year Built 1990
Area 1214
Land Code Condominiums
Address 13024 SW 88 TER N 202, Unincorporated County, FL 33186

CRUZ JESSICA

Name CRUZ JESSICA
Physical Address NO SITUS, SUMMERFIELD, FL 34491
Owner Address 16 SPEED ST, BRENTWOOD, NY 11717
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

JESSICA CRUZ

Name JESSICA CRUZ
Physical Address 15818 SW 98 ST, Unincorporated County, FL 33196
Owner Address 15818 SW 98 ST, MIAMI, FL 33196
Ass Value Homestead 233512
Just Value Homestead 240069
County Miami Dade
Year Built 2001
Area 2702
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15818 SW 98 ST, Unincorporated County, FL 33196

JESSICA CRUZ

Name JESSICA CRUZ
Address 555 SE 8th Street #255 Deerfield Beach FL 33441
Value 8410
Landvalue 8410
Buildingvalue 75680

JESSICA CRUZ

Name JESSICA CRUZ
Address 6466 Franconia Court Springfield VA
Value 100000
Landvalue 100000
Buildingvalue 228800
Landarea 1,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JESSICA CRUZ

Name JESSICA CRUZ
Address 1181 Bergen Street Brooklyn NY 11213
Value 736000
Landvalue 5869

JESSICA DE LA CRUZ & JIMMY CRUZ

Name JESSICA DE LA CRUZ & JIMMY CRUZ
Address 105 Falls Drive Euless TX
Value 9500
Landvalue 9500
Buildingvalue 61500

JESSICA H. CRUZ

Name JESSICA H. CRUZ
Address 2447 Hickory Hill Road Pineville LA 71360
Value 2000
Type Donation

JESSICA M CRUZ

Name JESSICA M CRUZ
Address 4375 Emerald Vis Lake Worth FL 33461
Value 125000

JESSICA ORTIZ JOSE M CRUZ

Name JESSICA ORTIZ JOSE M CRUZ
Address 3884 Dungan Street Philadelphia PA 19124
Value 12488
Landvalue 12488
Buildingvalue 68312
Landarea 1,125 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 99900

CRUZ JESSICA

Name CRUZ JESSICA
Physical Address 163 SIXTH ST
Owner Address 183 PASSAIC ST
Sale Price 0
Ass Value Homestead 89000
County passaic
Address 163 SIXTH ST
Value 121500
Net Value 121500
Land Value 32500
Prior Year Net Value 111500
Transaction Date 2012-10-15
Property Class Residential
Deed Date 2009-03-23
Sale Assessment 111500
Price 0

CRUZ JESSICA

Name CRUZ JESSICA
Physical Address 14417 ARGYLE MANOR PL, WIMAUMA, FL 33598
Owner Address 14417 ARGYLE MANOR PL, WIMAUMA, FL 33598
Ass Value Homestead 104736
Just Value Homestead 115816
County Hillsborough
Year Built 2009
Area 2142
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14417 ARGYLE MANOR PL, WIMAUMA, FL 33598

JESSICA CRUZ

Name JESSICA CRUZ
Type Republican Voter
State CO
Address 619 OXBOW ROAD, GRAND JUNCTION, CO 81504
Phone Number 970-263-4270
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Republican Voter
State AZ
Address 1561 S. UPPER PINAL CREEK RD, GLOBE, AZ 85501
Phone Number 928-701-1204
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Voter
State AZ
Address 20582 E ANTELOPE RD, MAYER, AZ 86333
Phone Number 928-632-4444
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Independent Voter
State CT
Address 70 KANE ST, WEST HARTFORD, CT 06119
Phone Number 860-570-1297
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Voter
State FL
Address 221 N KNIGHTS AVE, BRANDON, FL 33510
Phone Number 813-365-0318
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Independent Voter
State AZ
Address 10281 N 94TH DR, PEORIA, AZ 85345
Phone Number 623-986-2028
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Republican Voter
State AZ
Address 6513 W POMO ST, PHOENIX, AZ 85043
Phone Number 623-643-9028
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Voter
State DE
Address 217 N HARRISON ST, WILMINGTON, DE 19805
Phone Number 302-655-2561
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Independent Voter
State DE
Address 217 N HARRISON STREET, WILMINGTON, DE 19805
Phone Number 302-225-5732
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Voter
State DC
Address 1228 16 ST NE, WASHINGTON, DC 20002
Phone Number 240-487-6792
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Voter
State FL
Address 808 EDISON AVE., LEHIGH ACRES, FL 33972
Phone Number 239-999-9999
Email Address [email protected]

JESSICA CRUZ

Name JESSICA CRUZ
Type Independent Voter
State CT
Address 60 DOVER STREET, BRIDGEPORT, CT 06610
Phone Number 203-448-7998
Email Address [email protected]

Jessica F Cruz

Name Jessica F Cruz
Visit Date 4/13/10 8:30
Appointment Number U90863
Type Of Access VA
Appt Made 4/10/13 0:00
Appt Start 4/25/13 10:30
Appt End 4/25/13 23:59
Total People 446
Last Entry Date 4/10/13 14:21
Meeting Location WH
Caller VISITORS
Description NEWTOWN 1 GROUP TOUR WITH POTENTIAL POTUS DRO
Release Date 07/26/2013 07:00:00 AM +0000

Jessica A Cruz

Name Jessica A Cruz
Visit Date 4/13/10 8:30
Appointment Number U41917
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 11:00
Appt End 10/5/12 23:59
Total People 276
Last Entry Date 9/25/12 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

JESSICA N CRUZ

Name JESSICA N CRUZ
Visit Date 4/13/10 8:30
Appointment Number U69467
Type Of Access VA
Appt Made 12/21/10 9:05
Appt Start 12/22/10 13:00
Appt End 12/22/10 23:59
Total People 342
Last Entry Date 12/21/10 9:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JESSICA CRUZ

Name JESSICA CRUZ
Visit Date 4/13/10 8:30
Appointment Number U28459
Type Of Access VA
Appt Made 8/5/2010 9:04
Appt Start 8/5/2010 9:30
Appt End 8/5/2010 23:59
Total People 340
Last Entry Date 8/5/2010 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JESSICA CRUZ

Name JESSICA CRUZ
Visit Date 4/13/10 8:30
Appointment Number U98385
Type Of Access VA
Appt Made 4/20/10 13:14
Appt Start 4/24/10 11:00
Appt End 4/24/10 23:59
Total People 339
Last Entry Date 4/20/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JESSICA CRUZ

Name JESSICA CRUZ
Car VOLKSWAGEN JETTA
Year 2009
Address 56-193 Pualalea St, Kahuku, HI 96731-2055
Vin 3VWPL81K69M335825

JESSICA CRUZ

Name JESSICA CRUZ
Car TOYOTA COROLLA
Year 2007
Address 13560 SW 98th St, Miami, FL 33186-2802
Vin 1NXBR32E07Z831215

JESSICA CRUZ

Name JESSICA CRUZ
Car DODGE CALIBER
Year 2007
Address 11913 Pethrick Dr, Orlando, FL 32824-4427
Vin 1B3HB48B87D253291

Jessica Cruz

Name Jessica Cruz
Car TOYOTA FJ CRUISER
Year 2007
Address 4934 Nuthatch St, San Antonio, TX 78217-1225
Vin JTEBU11FX70083092

JESSICA CRUZ

Name JESSICA CRUZ
Car HONDA CRF250R
Year 2007
Address 1335 W 68th St Apt 301, Hialeah, FL 33014-4557
Vin JH2ME10347M307345
Phone 305-828-3932

JESSICA CRUZ

Name JESSICA CRUZ
Car JEEP COMMANDER
Year 2007
Address 900 SATURN DR APT 605, COLORADO SPRINGS, CO 80905-7812
Vin 1J8HG48K67C610983

JESSICA CRUZ

Name JESSICA CRUZ
Car Suzuki Lt-z250k4
Year 2007
Address 14216 Fabled Point Ave, El Paso, TX 79938-5217
Vin JSAAJ4AAX72103788
Phone

JESSICA CRUZ

Name JESSICA CRUZ
Car JEEP COMPASS
Year 2007
Address 1928 OLD SAWMILL RD, BRANDON, FL 33510-2258
Vin 1J8FF47W57D597670

Jessica Cruz

Name Jessica Cruz
Car LEXUS IS 250
Year 2007
Address 219 Delavan Ave, Newark, NJ 07104-1503
Vin JTHCK262672019564

JESSICA CRUZ

Name JESSICA CRUZ
Car CHRYSLER PT CRUISER
Year 2007
Address 115 W LOUDON AVE TRLR I58, LEXINGTON, KY 40508-3734
Vin 3A4FY48B97T511987

Jessica Cruz

Name Jessica Cruz
Car BUICK LACROSSE
Year 2007
Address 5403 Vae Dr, Baytown, TX 77521-1724
Vin 2G4WC582271236339

Jessica Cruz

Name Jessica Cruz
Car FORD FOCUS
Year 2007
Address 1822 Monterey St, San Antonio, TX 78207-4206
Vin 1FAFP34N37W279535

JESSICA CRUZ

Name JESSICA CRUZ
Car TOYOTA CAMRY
Year 2007
Address 8475 SW 94TH ST APT 214E, MIAMI, FL 33156
Vin 4T1BE46K07U539873

Jessica Cruz

Name Jessica Cruz
Car FORD EXPEDITION EL
Year 2007
Address 360 Cricket Ln, Sunnyside, WA 98944-8605
Vin 1FMFK19577LA95296

JESSICA CRUZ

Name JESSICA CRUZ
Car CHRYSLER ASPEN
Year 2008
Address 945 OTNEY RD, JACKSON, MI 49201-9654
Vin 1A8HW58268F129768

JESSICA CRUZ

Name JESSICA CRUZ
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 207 W Amy Dr Apt A, San Juan, TX 78589-3544
Vin 1J4GA39128L638912

JESSICA CRUZ

Name JESSICA CRUZ
Car HONDA ACCORD CPE
Year 2008
Address 204 NW 134TH TER UNIT 101, PLANTATION, FL 33325-7658
Vin 1HGCS12348A016620

JESSICA CRUZ

Name JESSICA CRUZ
Car HONDA CIVIC
Year 2008
Address 8197 BRISTOL BAY AVE, LAKELAND, FL 33810-2061
Vin 2HGFA16598H312715

JESSICA CRUZ

Name JESSICA CRUZ
Car NISSAN ALTIMA
Year 2008
Address 424 Light St, Stratford, CT 06614-4632
Vin 1N4BL21E98N444181
Phone 203-380-2972

JESSICA CRUZ

Name JESSICA CRUZ
Car HYUNDAI SONATA
Year 2009
Address 13603 PRIMWOOD ST, SAN ANTONIO, TX 78233-4973
Vin 5NPET46CX9H499086

JESSICA CRUZ

Name JESSICA CRUZ
Car GMC ACADIA
Year 2009
Address 925 PINEWOOD DR, HARKER HTS, TX 76548-2122
Vin 1GKER23D59J163776

JESSICA CRUZ

Name JESSICA CRUZ
Car DODGE RAM PICKUP 1500
Year 2009
Address 362 SPARKLEBERRY LN, FREEPORT, FL 32439
Vin 1D3HB18PX9S739499

JESSICA CRUZ

Name JESSICA CRUZ
Car HYUNDAI ACCENT
Year 2009
Address 120 Brookclear Ln, Fayetteville, GA 30215-4636
Vin KMHCN36C29U134558

JESSICA CRUZ

Name JESSICA CRUZ
Car CHEVROLET MALIBU
Year 2009
Address 138 NW 34th St, Miami, FL 33127-3513
Vin 1G1ZJ57709F158135

JESSICA CRUZ

Name JESSICA CRUZ
Car PONTIAC TORRENT
Year 2008
Address 920 W BERRY DR, HOBBS, NM 88240-3704
Vin 2CKDL33F186314553

JESSICA CRUZ

Name JESSICA CRUZ
Car KIA SORENTO
Year 2007
Address 14417 Argyle Manor Pl, Wimauma, FL 33598-6148
Vin KNDJD736075698866

Jessica Cruz

Name Jessica Cruz
Domain newyorkproduceanddeli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-09
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Stone Road|APTD Laurel Springs New Jersey 08021
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain thebloodaddicts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Stone Rd apt 9 Laurel Springs New Jersey 08021
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain jetsetnannyagency.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1912 Edison Avenue Bronx NY 10461
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain bessiesbarkery.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 615 Kingfisher Ln Leander TX 78641
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain lanuevaerapr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address College Park Apartments|302A San Juan Puerto Rico 00921
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain jessicacruz2.com
Contact Email [email protected]
Whois Sever whois.website.ws
Create Date 2012-11-12
Update Date 2013-11-13
Registrar Name GLOBAL DOMAINS INTERNATIONAL, INC.

Jessica Cruz

Name Jessica Cruz
Domain tiendaslanuevaera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address College Park Apartments|302A San Juan Puerto Rico 00921
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain lepanachecollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 10710 Palm Springs Dr Sparks Nevada 89441
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain voltasurf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 EDISON AVE APT 2R BRONX New York 10461
Registrant Country UNITED STATES

Jessica cruz

Name Jessica cruz
Domain clasificadosrentsafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 8916 Carolina Puerto Rico 00988
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain djccreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1305 Arlington drive Toms river New Jersey 08755
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain youngandrichent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-21
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3509 Broadway New york New York 10031
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain pataleoshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address College Park Apartments|302A San Juan Puerto Rico 00921
Registrant Country UNITED STATES

Jessica cruz

Name Jessica cruz
Domain clasificadosrs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 8916 Carolina Puerto Rico 00988
Registrant Country UNITED STATES

Jessica cruz

Name Jessica cruz
Domain rentsafepr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-10
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 2300 pmb 106 aibonito Puerto Rico 00705
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain skyjezzdecor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 99-11 57th Ave.|Apt. 5K Corona New York 11368
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain abstractediblearts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-06
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 432 Oregon Trl hubert North Carolina 28539
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain jrfishingteam.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address PO Box 33173 San Juan San Juan 00933-3173
Registrant Country PUERTO RICO

Jessica cruz

Name Jessica cruz
Domain generacionpura.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 2300 pmb 106 aibonito Puerto Rico 00705
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain portlandbirthdoula.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-01
Update Date 2013-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7931 SW 40th Ave., Apt L Portland OR 97219
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain puttogetherfashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10710 Palm Springs Dr. Sparks Nevada 89441
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain nyproduceanddeli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-09
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Stone Road|APTD Laurel Springs New Jersey 08021
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain nyproducedeli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-09
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Stone Road|APTD Laurel Springs New Jersey 08021
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain newyorkproducedeli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-09
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Stone Road|APTD Laurel Springs New Jersey 08021
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain mysoldierdeploys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-19
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jessica Cruz

Name Jessica Cruz
Domain jessicacruzphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 37451 Orange Blossom Lane Dade City Florida 33525
Registrant Country UNITED STATES