Joan Collins

We have found 304 public records related to Joan Collins in 36 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 48 business registration records connected with Joan Collins in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Is Personnel - Support Serv. These employees work in 6 states: CT, NC, MA, AZ, NY and GA. Average wage of employees is $43,066.


Joan Annette Collins

Name / Names Joan Annette Collins
Age 53
Birth Date 1970
Also Known As Joni Canerday
Person 104 PO Box, Clarence, LA 71414
Phone Number 318-648-9912
Possible Relatives

Previous Address 142 Vienna Pkwy, Natchitoches, LA 71457
100 Melrose Ave #709, Natchitoches, LA 71457
333 Vallery Rd, Chopin, LA 71447
333 Valley View Dr, Chopin, LA 71447
98 HC 68 POB, Chopin, LA 71412
54 PO Box, Lena, LA 71447
7 PO Box, Cloutierville, LA 71416
161 PO Box, Lena, LA 71447
Email [email protected]

Joan Collins

Name / Names Joan Collins
Age 55
Birth Date 1968
Also Known As Joan Howell
Person 49 Delano Ave, Revere, MA 02151
Phone Number 781-245-8820
Possible Relatives




Previous Address 276 Albion St #20, Wakefield, MA 01880
6 Maple Ridge Rd, Methuen, MA 01844
20 Colonial Dr #7, Andover, MA 01810
51 Serino Way, Saugus, MA 01906
371 Wethersfield St #T, Rowley, MA 01969

Joan M Collins

Name / Names Joan M Collins
Age 56
Birth Date 1967
Also Known As Joan M Dole
Person 39 Dale St, Abington, MA 02351
Phone Number 781-681-9141
Possible Relatives






Previous Address 21 Hudson Ln, West Harwich, MA 02671
728 Auburn St, Whitman, MA 02382
89 Andrew Ford Way #728, Abington, MA 02351
728 Auburn St #D5, Whitman, MA 02382
728 Auburn St #D5AY, Whitman, MA 02382
728 Auburn St #5, Whitman, MA 02382
Apt #D, Whitman, MA 02382

Joan Marie Collins

Name / Names Joan Marie Collins
Age 59
Birth Date 1964
Also Known As Jm Collins
Person 87 Cedar Cove Rd, Swansea, MA 02777
Phone Number 508-675-2095
Possible Relatives

Previous Address 87 Cedar Ave, Swansea, MA 02777
67 Cedar Cove Rd, Swansea, MA 02777
67 Cedar Ave, Swansea, MA 02777

Joan M Collins

Name / Names Joan M Collins
Age 61
Birth Date 1962
Person 3459 Post Rd #205, Warwick, RI 02886
Phone Number 401-732-3351
Previous Address 3459 Post Rd, Warwick, RI 02886
3459 Post Rd #103, Warwick, RI 02886
3459 Post Rd #306, Warwick, RI 02886
3459 Post Rd #111, Warwick, RI 02886
3524 Shore Rd #304, Warwick, RI 02886
32 Barber Ave, Warwick, RI 02886
4573 Post Rd #1, East Greenwich, RI 02818
72 Shore Rd #1043, Warwick, RI 02889
136 Chapmans Ave, Warwick, RI 02886
278 Park Ave #1, Warwick, RI 02889
Email [email protected]

Joan Clair Collins

Name / Names Joan Clair Collins
Age 62
Birth Date 1961
Also Known As C J Collins
Person 4 Cotter St #T, Canton, MA 02021
Phone Number 781-821-2766
Possible Relatives






Previous Address 77 Florence Ave #2, Melrose, MA 02176
Cotter, Canton, MA 02021
3 Dix Rd, Woburn, MA 01801
Email [email protected]

Joan K Collins

Name / Names Joan K Collins
Age 63
Birth Date 1960
Also Known As Joan K Hood
Person 32 Wellesley Rd, Montclair, NJ 07043
Phone Number 973-746-5428
Possible Relatives
Previous Address 46 Delafield, Lyndhurst, NY 00000
32 32 152 St Pvt, Flushing, NY 11354
32 Wellesley Rd, Upper Montclair, NJ 07043
3232 152nd St, Flushing, NY 11354

Joan C Collins

Name / Names Joan C Collins
Age 70
Birth Date 1953
Person 19 Ames St, Medford, MA 02155
Phone Number 781-395-5973
Possible Relatives


Previous Address 3620 Mystic Valley Pkwy #205, Medford, MA 02155
3620 Mystic Valley Pkwy, Medford, MA 02155
3620 Mystic Valley Pkwy #PY, Medford, MA 02155

Joan F Collins

Name / Names Joan F Collins
Age 70
Birth Date 1953
Also Known As Joan F Grasso
Person 103 Glenwood St, Malden, MA 02148
Phone Number 781-321-1831
Possible Relatives

Louis F Grassojr
Previous Address 102 Pierce St #1, Malden, MA 02148

Joan F Collins

Name / Names Joan F Collins
Age 70
Birth Date 1953
Person 10 Constitution Rd, Lexington, MA 02421
Phone Number 781-891-4239
Possible Relatives


Previous Address 681 Main St, Waltham, MA 02451
70 Trowbridge St, Belmont, MA 02478
21 Everett St, Waltham, MA 02453
5 Beaver Brook Rd, Waltham, MA 02452
Beaver St, Waltham, MA 02452
16 Hillcrest Rd, Waltham, MA 02451

Joan R Collins

Name / Names Joan R Collins
Age 73
Birth Date 1950
Person 203 Cedar Ave, Portsmouth, RI 02871
Phone Number 617-738-1447
Possible Relatives


Previous Address 483 Boylston St #1, Brookline, MA 02445
483 Boylston St #3, Brookline, MA 02445
483 Boylston St, Brookline, MA 02445
12 Toxteth St, Brookline, MA 02445
181 Madison Ave, Franklin Square, NY 11010

Joan E Collins

Name / Names Joan E Collins
Age 75
Birth Date 1948
Also Known As Joan M Collins
Person 5145 Lakes Dr, Pompano Beach, FL 33064
Phone Number 954-429-0350
Possible Relatives
Previous Address 1405 5th Ave, Fort Lauderdale, FL 33311

Joan G Collins

Name / Names Joan G Collins
Age 76
Birth Date 1947
Person 2 Park Cir, Hingham, MA 02043
Phone Number 803-642-4240
Possible Relatives

William H Collinsiii





Previous Address 193 Boxwood Rd, Aiken, SC 29803
209 Ilex Ln, Aiken, SC 29803
25 Shangri La Blvd, East Wareham, MA 02538
591 Sams Point Rd, Beaufort, SC 29907
Park Ci, Hingham, MA 02043
49 Alta Rd, Weymouth, MA 02189
14 Bailey Ln, Bluffton, SC 29909
175 Centre St #118, Quincy, MA 02169
31 Whiton Ave, Quincy, MA 02169

Joan H Collins

Name / Names Joan H Collins
Age 77
Birth Date 1946
Also Known As Joan B Hacker
Person 1814 PO Box, Duxbury, MA 02331
Phone Number 781-934-6804
Possible Relatives






Previous Address 63 Hornbeam Rd #1814, Duxbury, MA 02332
260 Washington St #1814, Duxbury, MA 02332
118 Pleasant St #1, Marblehead, MA 01945
15 Sewall St #2, Marblehead, MA 01945
92 Hornbeam Rd, Duxbury, MA 02332
20 Chapel St, Brookline, MA 02446
Associated Business A2b Tracking Solutions, Inc

Joan M Collins

Name / Names Joan M Collins
Age 77
Birth Date 1946
Also Known As J Collins
Person 340 Sunderland Rd #23, Worcester, MA 01604
Phone Number 508-755-8041
Possible Relatives



E J Collins
Previous Address 30 Pine View Ave, Worcester, MA 01603
55 Oakwood Ln #55, Worcester, MA 01604
340 Sunderland Rd #31, Worcester, MA 01604
340 Sunderland Rd, Worcester, MA 01604
340 Sunderland Rd #29, Worcester, MA 01604
340 Sunderland Rd #3, Worcester, MA 01604
340 Sunderland Rd #23, Worcester, MA 01604
236 Teaticket, Falmouth, MA 02540
30 Pine St, Worcester, MA 01612
Associated Business Elegant Linens, Ltd

Joan A Collins

Name / Names Joan A Collins
Age 79
Birth Date 1945
Also Known As James Collins
Person 2462 Danbury Ln, Palm City, FL 34990
Phone Number 772-220-6005
Possible Relatives







Previous Address 1760 Salerno Rd, Stuart, FL 34997
2973 Brighton Way, Palm City, FL 34990
919 PO Box, Palm City, FL 34991
7875 106th Cir, Miami, FL 33173
BOX PO Box, Palm City, FL 34991
1873 D S, Port Saint Lucie, FL 34950
601 Seafarer Cir, Jupiter, FL 33477
139 Melody Ln, Fairfield, CT 06824
1717 Marianna, Fort Pierce, FL 34952
1210 Post Rd, Fairfield, CT 06824
8101 99th St, Miami, FL 33156
10421 111th St, Miami, FL 33176
Associated Business Jcol, Llc

Joan E Collins

Name / Names Joan E Collins
Age 80
Birth Date 1944
Person 7300 20th St #173, Vero Beach, FL 32966
Phone Number 617-389-1912
Possible Relatives




Previous Address 27 Oakland Ave #2, Everett, MA 02149
27 Oakland Ave, Everett, MA 02149
27 Oakland Ave #1, Everett, MA 02149
35 Winford Way, Medford, MA 02155

Joan A Collins

Name / Names Joan A Collins
Age 81
Birth Date 1943
Person 5 Carson St, Billerica, MA 01821
Phone Number 978-667-8237
Possible Relatives


S Collins
Previous Address 1139 Commonwealth Ave #23, Allston, MA 02134
Carson, Billerica, MA 01821
Email [email protected]

Joan Lee Collins

Name / Names Joan Lee Collins
Age 81
Birth Date 1943
Also Known As Joan G Collins
Person 20541 Lawrence 2010, Everton, MO 65646
Phone Number 417-535-6975
Possible Relatives
Previous Address 43 PO Box, Everton, MO 65646
RR2 Chapperal, Everton, MO 65646
RR2 Chapperal Park, Everton, MO 65646
52A PO Box, Everton, MO 65646
43D PO Box, Everton, MO 65646
1 PO Box, Everton, MO 65646
Email [email protected]
Associated Business Hopewell Baptist Church Of Lawrence County

Joan H Collins

Name / Names Joan H Collins
Age 84
Birth Date 1939
Also Known As Joan M Collins
Person 24 Creekbend Ct, Simpsonville, SC 29681
Phone Number 864-289-0394
Possible Relatives
Previous Address 4 Duncannon Ave #7, Worcester, MA 01604
1 Fall River Way, Simpsonville, SC 29680
Fall River Wa, Simpsonville, SC 29680
Durbin Mdws, Fountain Inn, SC 29644
5 Durbin Meadows Rd, Fountain Inn, SC 29644
31 Svenson Rd #54, Shrewsbury, MA 01545

Joan H Collins

Name / Names Joan H Collins
Age 84
Birth Date 1939
Person 4201 Frazier Ct, Stuart, FL 34997
Phone Number 772-221-7774
Possible Relatives



William F Collinsiii

T Collins
S Collins
M J Collins
Previous Address 23 Arrowhead Rd, Marblehead, MA 01945
21 Pinecliff Dr, Marblehead, MA 01945
57 Partridge Rd, New Canaan, CT 06840
20 America Way #2, Salem, MA 01970

Joan D Collins

Name / Names Joan D Collins
Age 92
Birth Date 1931
Person 19 Waverly St, Brookline, MA 02445
Phone Number 617-734-1265
Possible Relatives


Email [email protected]

Joan Collins

Name / Names Joan Collins
Age 100
Birth Date 1923
Also Known As Joan Lee Collins
Person 10705 McKinley Ave, Oklahoma City, OK 73114
Phone Number 405-755-5684
Possible Relatives
Joan W Novotny

Arthurroy Collins
Previous Address 6705 McKinley, Oklahoma City, OK 73139
6705 McKinley, Oklahoma City, OK 73114
3134 Nw, Oklahoma City, OK 00000

Joan W Collins

Name / Names Joan W Collins
Age N/A
Also Known As Joan M Collins
Person 1830 Main St #10, Tewksbury, MA 01876
Phone Number 508-851-7928
Possible Relatives
Previous Address 5 Washington St #A8, Reading, MA 01867
18 Main St #10, Tewksbury, MA 01876
40 Main St #A, Stoneham, MA 02180
86 Mount Vernon St, Dorchester, MA 02125

Joan B Collins

Name / Names Joan B Collins
Age N/A
Person 7808 E MONTEBELLO AVE, SCOTTSDALE, AZ 85250
Phone Number 480-664-1039

Joan Collins

Name / Names Joan Collins
Age N/A
Person 1709 Polk St, Winnsboro, LA 71295
Previous Address 2005 Pinecrest St, Winnsboro, LA 71295

Joan K Collins

Name / Names Joan K Collins
Age N/A
Person 127 E 14TH AVE, APACHE JUNCTION, AZ 85219

Joan T Collins

Name / Names Joan T Collins
Age N/A
Person 8101 CREEKBANK DR, DAPHNE, AL 36526

Joan S Collins

Name / Names Joan S Collins
Age N/A
Person 3808 MICHAEL BLVD APT 103, MOBILE, AL 36609

Joan Chaves Collins

Name / Names Joan Chaves Collins
Age N/A
Person 5 Washington St #A8, Reading, MA 01867

Joan F Collins

Name / Names Joan F Collins
Age N/A
Person 803 W ARKANSAS AVE, STAR CITY, AR 71667
Phone Number 870-628-4887

Joan E Collins

Name / Names Joan E Collins
Age N/A
Person 1480 SHADY GROVE RD, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-262-4763

Joan Collins

Name / Names Joan Collins
Age N/A
Person 1001 N 4TH ST, DARDANELLE, AR 72834
Phone Number 479-229-2430

Joan L Collins

Name / Names Joan L Collins
Age N/A
Person 1731 E FOLLEY CT, CHANDLER, AZ 85225
Phone Number 480-899-1740

Joan Collins

Name / Names Joan Collins
Age N/A
Person 1831 E WHITTON AVE, PHOENIX, AZ 85016
Phone Number 602-274-0809

Joan Collins

Name / Names Joan Collins
Age N/A
Person River, Lochmere, NH 00000
Previous Address 183 PO Box, Tilton, NH 03276
87 PO Box, Tilton, NH 03276

Joan Collins

Name / Names Joan Collins
Age N/A
Person 2181 N STARR RD, APACHE JCT, AZ 85219
Phone Number 480-982-0010

Joan L Collins

Name / Names Joan L Collins
Age N/A
Person 7043 W CORRINE DR, PEORIA, AZ 85381
Phone Number 623-878-8019

Joan Collins

Name / Names Joan Collins
Age N/A
Person 806 N EASY ST, PAYSON, AZ 85541
Phone Number 928-468-6755

Joan T Collins

Name / Names Joan T Collins
Age N/A
Person 2906 WALLACE AVE NE, FORT PAYNE, AL 35967
Phone Number 256-845-1787

Joan G Collins

Name / Names Joan G Collins
Age N/A
Person 462 CANYON RIDGE RD, SYLACAUGA, AL 35151
Phone Number 256-245-5910

Joan C Collins

Name / Names Joan C Collins
Age N/A
Person 1621 COUNTY ROAD 37, CLANTON, AL 35045
Phone Number 205-646-2709

Joan M Collins

Name / Names Joan M Collins
Age N/A
Person 1201 BUENA VISTA DR, DOTHAN, AL 36303
Phone Number 334-793-9897

Joan T Collins

Name / Names Joan T Collins
Age N/A
Person 1650 FRUIT FARM RD E, FORT PAYNE, AL 35967
Phone Number 256-845-1787

Joan S Collins

Name / Names Joan S Collins
Age N/A
Person 2405 PEEDE RD, NORTH POLE, AK 99705
Phone Number 907-488-9750

Joan Collins

Name / Names Joan Collins
Age N/A
Person 22 Merrick Ln, Northampton, MA 01060
Possible Relatives

Gail Gierecollins

F E Collins
Francias Collins

Joan S Collins

Name / Names Joan S Collins
Age N/A
Person 4201 E MONTE VISTA DR, APT J101 TUCSON, AZ 85712
Phone Number 520-326-8511

Joan K Collins

Name / Names Joan K Collins
Age N/A
Person 9950 E MAGNOLIA ST, MESA, AZ 85207

Joan Collins

Business Name VIP America Inc
Person Name Joan Collins
Position company contact
State FL
Address 1303 Central Ter Lake Worth FL 33460-1857
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 561-585-4535
Number Of Employees 9
Annual Revenue 883960
Fax Number 772-220-5867
Website www.vipamerica.com

JOAN R COLLINS

Business Name THE VILLAGE SQUARE OF BURKE COUNTY, INC.
Person Name JOAN R COLLINS
Position registered agent
State GA
Address 2741 HERNDON RD, WAYNESBORO, GA 30830
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-28
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joan Collins

Business Name Sea Kayaker Inc
Person Name Joan Collins
Position company contact
State WA
Address P.O. Box 17170, SEATTLE, 98117 WA
Phone Number
Email [email protected]

Joan Collins

Business Name Roudenbush Community Center
Person Name Joan Collins
Position company contact
State MA
Address 65 Main St., WESTFORD, MA 1886
SIC Code 641112
Phone Number
Email [email protected]

Joan Collins

Business Name Parker & Burgess Realty
Person Name Joan Collins
Position company contact
State NC
Address 416 E 2nd St, West Jefferson, 28694 NC
Phone Number
Email [email protected]

Joan Collins

Business Name North Carolina Press Assn CU
Person Name Joan Collins
Position company contact
State NC
Address 10955 S US Highway 15 501 Southern Pines NC 28387-5152
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 910-692-4016
Number Of Employees 16
Annual Revenue 4473600
Fax Number 910-692-2580
Website www.ncsecu.org

Joan Collins

Business Name NC Press Assn Fdrl Crdt Union
Person Name Joan Collins
Position company contact
State NC
Address P.O. BOX 599 Southern Pines NC 28388-0599
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 910-692-4016

Joan Collins

Business Name Mico Industrial Corp
Person Name Joan Collins
Position company contact
State TX
Address 1750 Millard Dr Plano TX 75074-6917
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 972-422-2001
Number Of Employees 5
Annual Revenue 670800

Joan Collins

Business Name Mico
Person Name Joan Collins
Position company contact
State TX
Address 1750 Millard Dr Plano TX 75074-6917
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 972-422-2001

Joan Collins

Business Name Merchants Bancshares, Inc.
Person Name Joan Collins
Position company contact
State VT
Address 275 Kennedy Dr., South Burlington, VT 5403
Phone Number
Email [email protected]
Title Hr Manager

JOAN COLLINS

Business Name MULKERIN DISTRIBUTORS, INC.
Person Name JOAN COLLINS
Position company contact
State MA
Address 8 JEWEL DR, WILMINGTON, MA 1887
SIC Code 821103
Phone Number 978-694-8600
Email [email protected]

Joan Collins

Business Name Local Govt Employee Fedrl
Person Name Joan Collins
Position company contact
State NC
Address P.O. BOX 599 Southern Pines NC 28388-0599
Industry Depository Institutions (Credit)
SIC Code 6062
SIC Description State Credit Unions
Phone Number 910-692-4013

Joan Collins

Business Name Local Government Employees CU
Person Name Joan Collins
Position company contact
State NC
Address PO Box 599 Southern Pines NC 28388-0599
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 910-692-4014
Number Of Employees 13
Annual Revenue 3984300
Fax Number 910-692-2580

Joan Collins

Business Name Joppatowne High School
Person Name Joan Collins
Position company contact
State MD
Address 555 Joppa Farm Rd, Joppa, MD 21085
Phone Number
Email [email protected]
Title Principal

Joan Collins

Business Name Joanies Nursery & Kind Inc
Person Name Joan Collins
Position company contact
State IL
Address 854 E 79th St Chicago IL 60619-3112
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 773-994-3480

Joan Collins

Business Name Joan Collins Therapeutic
Person Name Joan Collins
Position company contact
State IA
Address 4220 54th St Des Moines IA 50310-1423
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 515-313-3130
Number Of Employees 1
Annual Revenue 56100

Joan Collins

Business Name Joan Collins Realty Inc
Person Name Joan Collins
Position company contact
State FL
Address 500 S Fairfield Dr Pensacola FL 32506-4999
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-455-1381
Fax Number 850-455-4078

Joan Collins

Business Name Joan Collins Publicity Inc
Person Name Joan Collins
Position company contact
State WI
Address 2812 Waunona Way Madison WI 53713-1510
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 608-222-2899

Joan Collins

Business Name Joan Collins Agency
Person Name Joan Collins
Position company contact
State VT
Address 150 Dorset St South Burlington VT 05403-6256
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 802-657-3500

Joan Collins

Business Name Joan Collins
Person Name Joan Collins
Position company contact
State HI
Address 1400 Kapiolani Blvd B24 Honolulu HI 96814-3673
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 808-946-9028

Joan Collins

Business Name Joan Collins
Person Name Joan Collins
Position company contact
State FL
Address 321 S 73rd Ave Pensacola FL 32506-5655
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-453-1420
Number Of Employees 1
Annual Revenue 132660

Joan Collins

Business Name Inside Ideas
Person Name Joan Collins
Position company contact
State WA
Address 1631 NW Lacamas Dr Camas WA 98607-9266
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 360-834-7456

JOAN B COLLINS

Business Name IVESTER PLACE, INC.
Person Name JOAN B COLLINS
Position registered agent
State GA
Address 532 MYRICK ST, WAYNESBORO, GA 30830
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-27
Entity Status Active/Compliance
Type CFO

JOAN COLLINS

Business Name GDEVINE INTERNATIONAL INCORPORATED
Person Name JOAN COLLINS
Position registered agent
Corporation Status Suspended
Agent JOAN COLLINS 4130 LA JOLLA VILLAGE DR., STE. 107-57, LA JOLLA, CA 92037
Care Of GDEVINE INTERNATIONAL INC. 4180 LA JOLLA VILLAGE DR., LA JOLLA, CA 92037
Incorporation Date 2003-12-08

Joan Collins

Business Name Formals & Flowers
Person Name Joan Collins
Position company contact
State WA
Address P.O. BOX 1398 Eatonville WA 98328-1398
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 360-832-4625

Joan Collins

Business Name Decorative Accents
Person Name Joan Collins
Position company contact
State OR
Address 531 Crestview Loop Grants Pass OR 97527-5045
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 541-476-6169

Joan Collins

Business Name Consumer Credit Counseling
Person Name Joan Collins
Position company contact
State VA
Address 1403 Huguenot Rd Ste 102 Midlothian VA 23113-2667
Industry Social Services
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 804-379-4505

Joan Collins

Business Name Comfort Keepers
Person Name Joan Collins
Position company contact
State AL
Address 4008 Us Highway 431 N Anniston AL 36206-8595
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 256-546-9000
Email [email protected]
Number Of Employees 76
Annual Revenue 3711750
Website www.comfortkeepers.com

Joan Collins

Business Name Collins' Kennels
Person Name Joan Collins
Position company contact
State LA
Address 206 5th St Benton LA 71006-6100
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 318-965-0870
Number Of Employees 1
Annual Revenue 83160

Joan Collins

Business Name Collins Hand Therapy
Person Name Joan Collins
Position company contact
State MN
Address 7373 France Ave S # 509 Edina MN 55435-4549
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 952-830-0069
Number Of Employees 1
Annual Revenue 79540

Joan Collins

Business Name Collins Hand Therapy
Person Name Joan Collins
Position company contact
State MN
Address 7373 France Ave S Ste 509 Minneapolis MN 55435-4549
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 952-830-0069

Joan Collins

Business Name Carl's Jr Restaurants
Person Name Joan Collins
Position company contact
State IL
Address 1941 N Hawthorne Ave, Melrose Park, IL 60160
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Joan collins

Business Name Brian Maes
Person Name Joan collins
Position company contact
State MA
Address p.o. box 538, LYNN, MA 1903
SIC Code 839998
Phone Number 978-851-4864
Email [email protected]

Joan Collins

Business Name An Interior Design Co
Person Name Joan Collins
Position company contact
State CT
Address 53 Montoya Dr Branford CT 06405-2526
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

JOAN M COLLINS

Business Name AVEIRO CAPITAL MANAGEMENT INC.
Person Name JOAN M COLLINS
Position Treasurer
State NV
Address 3305 W SPRING MTN RD STE #60-B 3305 W SPRING MTN RD STE #60-B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17649-1998
Creation Date 1998-07-27
Type Domestic Corporation

JOAN M COLLINS

Business Name AVEIRO CAPITAL MANAGEMENT INC.
Person Name JOAN M COLLINS
Position Secretary
State NV
Address 3305 W SPRING MTN RD STE #60-B 3305 W SPRING MTN RD STE #60-B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17649-1998
Creation Date 1998-07-27
Type Domestic Corporation

JOAN COLLINS

Business Name ACCESS COMPUTER & MANAGEMENT TRAINING CENTER
Person Name JOAN COLLINS
Position CEO
Corporation Status Dissolved
Agent 1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
Care Of 1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
CEO JOAN COLLINS 1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
Incorporation Date 1988-10-18

JOAN COLLINS

Business Name ACCESS COMPUTER & MANAGEMENT TRAINING CENTER
Person Name JOAN COLLINS
Position registered agent
Corporation Status Dissolved
Agent JOAN COLLINS 1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
Care Of 1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
CEO JOAN COLLINS1001 GALAXY WAY, SUITE 210, CONCORD, CA 94520
Incorporation Date 1988-10-18

JOAN COLLINS

Business Name ACCENTING ON WEALTH, INC.
Person Name JOAN COLLINS
Position Treasurer
State MI
Address 2732 PACKARD STREET SUITE D 2732 PACKARD STREET SUITE D, ANN ARBOR, MI 48108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0319472005-8
Creation Date 2005-05-24
Type Domestic Corporation

JOAN COLLINS

Business Name ACCENTING ON WEALTH, INC.
Person Name JOAN COLLINS
Position Secretary
State MI
Address 2732 PACKARD STREET SUITE D 2732 PACKARD STREET SUITE D, ANN ARBOR, MI 48108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0319472005-8
Creation Date 2005-05-24
Type Domestic Corporation

JOAN K COLLINS

Person Name JOAN K COLLINS
Filing Number 800425460
Position PRESIDENT
State TX
Address PO BOX 2916, GLEN ROSE TX 76043

JOAN R COLLINS

Person Name JOAN R COLLINS
Filing Number 61265600
Position DIRECTOR
State TX
Address 2761 TEAKWOOD LANE, PLANO TX 75075

JOAN R COLLINS

Person Name JOAN R COLLINS
Filing Number 61265600
Position TREASURER
State TX
Address 2761 TEAKWOOD LANE, PLANO TX 75075

JOAN R COLLINS

Person Name JOAN R COLLINS
Filing Number 61265600
Position PRESIDENT
State TX
Address 2761 TEAKWOOD LANE, PLANO TX 75075

JOAN B COLLINS

Person Name JOAN B COLLINS
Filing Number 11793506
Position TREASURER
State KS
Address 13305 MARTY, Overland Park KS 66210

JOAN B COLLINS

Person Name JOAN B COLLINS
Filing Number 11793506
Position SECRETARY
State KS
Address 13305 MARTY, Overland Park KS 66210

JOAN B COLLINS

Person Name JOAN B COLLINS
Filing Number 4225006
Position PRESIDENT
State FL
Address PO BOX 1986, EUSTIS FL 32727

Joan Collins

Person Name Joan Collins
Filing Number 800819192
Position Director
State TX
Address P.O. Box 856, Lytle TX 78052

Collins Joan

State MA
Calendar Year 2017
Employer School District of Andover
Job Title Teac-Phyed
Name Collins Joan
Annual Wage $90,843

Collins Joan

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Collins Joan
Annual Wage $7,208

Collins Joan P

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $58,568

Collins Joan

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Teacher Of Autistic Students
Name Collins Joan
Annual Wage $43,634

Collins Joan P

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $46,236

Collins Joan

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Teacher Of Autistic Students
Name Collins Joan
Annual Wage $42,409

Collins Joan P

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $40,820

Collins Joan A

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Bookkeeper
Name Collins Joan A
Annual Wage $3,337

Collins Joan P

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Technology Specialist
Name Collins Joan P
Annual Wage $43,733

Collins Joan E

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Teacher Of Autistic Students
Name Collins Joan E
Annual Wage $41,194

Collins Joan A

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Bookkeeper
Name Collins Joan A
Annual Wage $39,892

Collins Joan P

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Technology Specialist
Name Collins Joan P
Annual Wage $43,590

Collins Joan E

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Teacher Of Autistic Students
Name Collins Joan E
Annual Wage $42,974

Collins Joan A

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Bookkeeper
Name Collins Joan A
Annual Wage $40,289

Collins Joan P

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $57,607

Collins Joan P

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Technology Specialist
Name Collins Joan P
Annual Wage $43,334

Collins Joan A

State GA
Calendar Year 2010
Employer Carroll County Board Of Education
Job Title Bookkeeper
Name Collins Joan A
Annual Wage $40,173

Collins Joan M

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Comprehensive Special Educatio
Name Collins Joan M
Annual Wage $77,889

Collins Joan M

State CT
Calendar Year 2018
Employer Bridgeport Bd Of Ed
Name Collins Joan M
Annual Wage $75,819

Collins Joan

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Comprehensive Special Educatio
Name Collins Joan
Annual Wage $71,171

Collins Joan M

State CT
Calendar Year 2017
Employer Bridgeport Bd Of Ed
Name Collins Joan M
Annual Wage $75,038

Collins Joan M

State CT
Calendar Year 2016
Employer Bridgeport Bd Of Ed
Name Collins Joan M
Annual Wage $72,033

Collins Joan B

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Family Literacy Instructor
Name Collins Joan B
Annual Wage $9,149

Collins Joan

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Case Aide
Name Collins Joan
Annual Wage $29,386

Collins Joan B

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Family Literacy Instructor
Name Collins Joan B
Annual Wage $20,555

Collins Joan

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Case Aide
Name Collins Joan
Annual Wage $28,392

Collins Joan B

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Family Literacy
Name Collins Joan B
Annual Wage $22,111

Collins Joan

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Case Aide 2
Name Collins Joan
Annual Wage $26,775

Collins Joan E

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Teacher Of Autistic Students
Name Collins Joan E
Annual Wage $42,595

Collins Joan B

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Family Literacy
Name Collins Joan B
Annual Wage $18,700

Collins Joan P

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $61,325

Collins Joan D

State NY
Calendar Year 2015
Employer Department For The Aging
Job Title Program Officer
Name Collins Joan D
Annual Wage $60,630

Collins Joan

State MA
Calendar Year 2016
Employer Town Of Andover And School District Of Andover
Job Title Teac-phyed
Name Collins Joan
Annual Wage $89,201

Collins Joan M

State MA
Calendar Year 2016
Employer School District Of New Bedford
Job Title Nurse
Name Collins Joan M
Annual Wage $39,659

Collins Joan R

State MA
Calendar Year 2016
Employer School District Of Bridgewater-raynham
Job Title Out Of District Coordinator
Name Collins Joan R
Annual Wage $38,730

Collins Joan

State MA
Calendar Year 2015
Employer Town Of Billerica
Name Collins Joan
Annual Wage $761

Collins Joan M

State MA
Calendar Year 2015
Employer School District Of New Bedford
Name Collins Joan M
Annual Wage $37,460

Collins Joan R

State MA
Calendar Year 2015
Employer School District Of Needham
Job Title S - Substitute Teacher
Name Collins Joan R
Annual Wage $6,657

Collins Joan

State MA
Calendar Year 2015
Employer School District Of Andover
Job Title Teac-phyed
Name Collins Joan
Annual Wage $87,455

Collins Joan W

State NC
Calendar Year 2017
Employer Robeson County Schools
Job Title Education Professionals
Name Collins Joan W
Annual Wage $48,970

Collins Joan

State NC
Calendar Year 2017
Employer Cape Fear Community College
Job Title Administrative
Name Collins Joan
Annual Wage $32,744

Collins Joan W

State NC
Calendar Year 2016
Employer Robeson County Schools
Job Title Education Professionals
Name Collins Joan W
Annual Wage $44,312

Collins Joan

State NC
Calendar Year 2016
Employer Cape Fear Community College
Job Title Administrative
Name Collins Joan
Annual Wage $29,004

Collins Joan W

State NC
Calendar Year 2015
Employer Robeson County Schools
Job Title Education Professionals
Name Collins Joan W
Annual Wage $43,329

Collins Joan P

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Is Personnel - Support Serv
Name Collins Joan P
Annual Wage $60,566

Collins Joan

State NC
Calendar Year 2015
Employer Cape Fear Community College
Job Title Administrative
Name Collins Joan
Annual Wage $27,996

Collins Joan M

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Associate Fraud Investigator
Name Collins Joan M
Annual Wage $64,409

Collins Joan D

State NY
Calendar Year 2018
Employer Dept Of Health/Mental Hygiene
Job Title Public Health Nurse
Name Collins Joan D
Annual Wage $67,492

Collins Joan I

State NY
Calendar Year 2017
Employer Village Of Woodridge
Name Collins Joan I
Annual Wage $15,000

Collins Joan M

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Associate Fraud Investigator
Name Collins Joan M
Annual Wage $71,390

Collins Joan D

State NY
Calendar Year 2017
Employer Dept Of Health/Mental Hygiene
Job Title Public Health Nurse
Name Collins Joan D
Annual Wage $75,301

Collins Joan I

State NY
Calendar Year 2016
Employer Village Of Woodridge
Name Collins Joan I
Annual Wage $15,000

Collins Joan M

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Associate Fraud Investigator
Name Collins Joan M
Annual Wage $66,058

Collins Joan D

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Public Health Nurse
Name Collins Joan D
Annual Wage $34,940

Collins Joan D

State NY
Calendar Year 2016
Employer Department For The Aging
Job Title Program Officer
Name Collins Joan D
Annual Wage $23,418

Collins Joan I

State NY
Calendar Year 2015
Employer Village Of Woodridge
Name Collins Joan I
Annual Wage $15,000

Collins Joan M

State NY
Calendar Year 2015
Employer Roslyn Ufsd
Name Collins Joan M
Annual Wage $21,359

Collins Joan M

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Associate Fraud Investigator
Name Collins Joan M
Annual Wage $68,521

Collins Joan I

State NY
Calendar Year 2018
Employer Village Of Woodridge
Name Collins Joan I
Annual Wage $15,000

Collins Joan

State AZ
Calendar Year 2015
Employer Dept Of Child Safety
Job Title Dcs Case Aide 2
Name Collins Joan
Annual Wage $26,775

Joan E Collins

Name Joan E Collins
Address 108 Anna Robert Cir Wells ME 04090 -5583
Phone Number 207-251-4627
Mobile Phone 207-251-4627
Email [email protected]
Gender Female
Date Of Birth 1941-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan Collins

Name Joan Collins
Address 28 Kensington Ter Lewiston ME 04240 -3628
Phone Number 207-783-8773
Gender Female
Date Of Birth 1929-01-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan P Collins

Name Joan P Collins
Address 221 E Grand Ave Old Orchard Beach ME 04064-3054 APT 4C-3037
Phone Number 207-934-7237
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan Collins

Name Joan Collins
Address 7 Depot St Kennebunk ME 04043 -7037
Phone Number 207-985-0990
Telephone Number 207-251-1307
Mobile Phone 207-251-1307
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Joan C Collins

Name Joan C Collins
Address 8756 Teresa Ln Laurel MD 20723 -1228
Phone Number 301-490-5997
Gender Female
Date Of Birth 1939-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan Collins

Name Joan Collins
Address 13878 Foggy Bottom Ct Mount Airy MD 21771 -4608
Phone Number 301-831-7061
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Joan F Collins

Name Joan F Collins
Address 7104 Biter Ln Highland MD 20777 -9576
Phone Number 301-854-2442
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joan Collins

Name Joan Collins
Address 712 Stratford Manor Ter Silver Spring MD 20905 -5982
Phone Number 301-879-1624
Gender Female
Date Of Birth 1954-11-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Joan R Collins

Name Joan R Collins
Address 2570 W Long Cir Littleton CO 80120 -4376
Phone Number 303-347-2355
Email [email protected]
Gender Female
Date Of Birth 1957-11-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan Collins

Name Joan Collins
Address 705 Rangeview Dr Littleton CO 80120 -4015
Phone Number 303-738-9336
Gender Female
Date Of Birth 1954-06-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joan L Collins

Name Joan L Collins
Address 1122 W Seventh St Greenfield IN 46140 -1811
Phone Number 317-467-9277
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan C Collins

Name Joan C Collins
Address 620 Davie Ct Melbourne FL 32904 -7567
Phone Number 321-676-3369
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joan L Collins

Name Joan L Collins
Address 10310 E County Road 349 O Brien FL 32071 -2844
Phone Number 386-935-4433
Mobile Phone 386-589-4410
Gender Female
Date Of Birth 1926-06-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Joan Collins

Name Joan Collins
Address 435 Overhill Bnd Alpharetta GA 30005 -8974
Phone Number 404-434-2508
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Joan M Collins

Name Joan M Collins
Address 6523 E Military Rd Cave Creek AZ 85331 -8636
Phone Number 480-657-9294
Gender Female
Date Of Birth 1965-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan S Collins

Name Joan S Collins
Address 10201 Arapahoe Rd Lafayette CO 80026 -9347
Phone Number 505-722-6118
Mobile Phone 303-949-8276
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Joan S Collins

Name Joan S Collins
Address 452 New England Rd Searsmont ME 04973 -3614
Phone Number 520-326-8511
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joan S Collins

Name Joan S Collins
Address 9505 Fox Trot Ln Boca Raton FL 33496 -4107
Phone Number 561-451-4128
Gender Female
Date Of Birth 1960-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Joan B Collins

Name Joan B Collins
Address 1607 7th St Wyandotte MI 48192 -3721
Phone Number 734-284-6927
Gender Female
Date Of Birth 1931-07-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joan R Collins

Name Joan R Collins
Address 3340 Ridge View Ave Bullhead City AZ 86429-7310 -7310
Phone Number 763-422-3911
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joan D Collins

Name Joan D Collins
Address 6030 Sutton Pl Douglasville GA 30135 -2286
Phone Number 770-577-3371
Mobile Phone 770-577-3371
Email [email protected]
Gender Female
Date Of Birth 1958-04-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan D Collins

Name Joan D Collins
Address 136 Denney Rd Carrollton GA 30117 -9569
Phone Number 770-834-0696
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joan M Collins

Name Joan M Collins
Address 3795 Ebenezer Rd Se Conyers GA 30094 -3467
Phone Number 770-922-2261
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joan Collins

Name Joan Collins
Address 518 Cattle Hammock Rd Midway GA 31320 -6719
Phone Number 912-925-1137
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

COLLINS, JOAN

Name COLLINS, JOAN
Amount 2500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-03-31
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address 8 MARY ANN DR DANBURY CT

COLLINS, JOAN

Name COLLINS, JOAN
Amount 2100.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26930455594
Application Date 2006-09-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 45 Pear Tree Point Rd DARIEN CT

COLLINS, JOAN

Name COLLINS, JOAN
Amount 500.00
To Tom Tancredo (R)
Year 2008
Transaction Type 15
Filing ID 27930608373
Application Date 2007-03-06
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Tancredo for A Secure America
Seat federal:president
Address 202 N 5th St MARLOW OK

COLLINS, JOAN

Name COLLINS, JOAN
Amount 500.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28990836802
Application Date 2008-03-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 43 Pear Tree Point Rd DARIEN CT

COLLINS, JOAN A MRS

Name COLLINS, JOAN A MRS
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992767039
Application Date 2008-09-24
Contributor Occupation OWNER
Contributor Employer VIP AMERICA LLC
Organization Name Vip America LLC
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2303 River Hammock Lane FORT PIERCE FL

COLLINS, JOAN

Name COLLINS, JOAN
Amount 500.00
To Carole Green (R)
Year 2004
Transaction Type 15
Filing ID 24961767852
Application Date 2004-05-24
Contributor Occupation Executive
Contributor Employer Catalanos Nurses Registry
Organization Name Catalanos Nurses Registry
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Carole Green for Congress
Seat federal:house
Address 1760 SE Salerno Rd STUART FL

COLLINS, JOAN

Name COLLINS, JOAN
Amount 400.00
To Declaration Alliance
Year 2010
Transaction Type 15
Filing ID 29992415395
Application Date 2009-06-26
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Declaration Alliance

COLLINS, JOAN

Name COLLINS, JOAN
Amount 400.00
To Declaration Alliance
Year 2010
Transaction Type 15
Filing ID 10990435357
Application Date 2010-03-16
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Declaration Alliance

COLLINS, JOAN B

Name COLLINS, JOAN B
Amount 300.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10932047026
Application Date 2010-11-02
Contributor Occupation vice-president
Contributor Employer VCAC, Inc
Organization Name Vcac Inc
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address PO 1866 EUSTIS FL

COLLINS, JOAN

Name COLLINS, JOAN
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981627707
Application Date 2004-10-26
Contributor Occupation Realtor
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 10201 Arapahoe LAFAYETTE CO

COLLINS, JOAN M

Name COLLINS, JOAN M
Amount 250.00
To Rob Simmons (R)
Year 2010
Transaction Type 15
Filing ID 29020412496
Application Date 2009-09-30
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Simmons for Senate
Seat federal:senate

COLLINS, JOAN

Name COLLINS, JOAN
Amount 250.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28933527018
Application Date 2008-07-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 43 Pear Tree Point Rd DARIEN CT

COLLINS, JOAN B

Name COLLINS, JOAN B
Amount 250.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10991413332
Application Date 2010-08-12
Contributor Occupation vice-president
Contributor Employer VCAC, Inc
Organization Name Vcac Inc
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address 111 Fairview West TEQUESTA FL

COLLINS, JOAN & WILBERT

Name COLLINS, JOAN & WILBERT
Amount 250.00
To HOLLAND, KIM D
Year 2006
Application Date 2006-08-22
Contributor Occupation TULSA COUNTY COMMISSIONER / HOUSEWIFE
Contributor Employer TULSA COUNTY
Recipient Party D
Recipient State OK
Seat state:office
Address 1447 N ELGIN AVE TULSA OK

COLLINS, JOAN MERRILL

Name COLLINS, JOAN MERRILL
Amount 250.00
To Christopher Shays (R)
Year 2012
Transaction Type 15
Filing ID 12020352284
Application Date 2012-03-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Shays for Senate
Seat federal:senate

COLLINS, JOAN

Name COLLINS, JOAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970814959
Application Date 2011-12-15
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 515 Meadow Cir VALLEY STREAM NY

COLLINS, JOAN

Name COLLINS, JOAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952388559
Application Date 2012-04-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 515 Meadow Cir VALLEY STREAM NY

COLLINS, JOAN K

Name COLLINS, JOAN K
Amount 100.00
To LEHNER, PEGGY
Year 20008
Application Date 2008-09-17
Recipient Party R
Recipient State OH
Seat state:lower
Address 5001 JAMES HILL RD KETTERING OH

COLLINS, JOAN

Name COLLINS, JOAN
Amount 100.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-19
Contributor Occupation OFFICE AND ADMINISTRATIVE OCCUPATIONS
Contributor Employer VP UCAC INC
Recipient Party I
Recipient State CO
Seat state:governor
Address 111 FAIRVIEW W TEQUESTA FL

COLLINS, JOAN

Name COLLINS, JOAN
Amount 100.00
To KLINE, PHILL
Year 2006
Application Date 2006-10-25
Contributor Occupation LEGAL SECRETARY
Recipient Party R
Recipient State KS
Seat state:office
Address 810 MAUS LANE WICHITA KS

COLLINS, JOAN L

Name COLLINS, JOAN L
Amount 50.00
To ROSSI, DINO J
Year 2004
Application Date 2004-07-22
Recipient Party R
Recipient State WA
Seat state:governor
Address 1106--6TH AVE W SEATTLE WA

COLLINS, JOAN

Name COLLINS, JOAN
Amount 50.00
To STOKES, BILLY J
Year 2004
Application Date 2004-02-12
Recipient Party R
Recipient State TN
Seat state:upper
Address 1821 ROYAL HARBOUR DR KNOXVILLE TN

COLLINS, JOAN

Name COLLINS, JOAN
Amount 50.00
To MICHIGAN DEMOCRATIC PARTY
Year 2004
Application Date 2004-01-26
Recipient Party D
Recipient State MI
Committee Name MICHIGAN DEMOCRATIC PARTY
Address 38196 ANN ARBOR TR LIVONIA MI

COLLINS, JOAN

Name COLLINS, JOAN
Amount 50.00
To CRAVEN, MARGARET M
Year 2010
Application Date 2010-02-03
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State ME
Seat state:upper
Address 28 KENSINGTON TERRACE LEWISTON ME

COLLINS, JOAN

Name COLLINS, JOAN
Amount 50.00
To LYNCH, ERIN P
Year 20008
Application Date 2008-08-03
Recipient Party D
Recipient State RI
Seat state:upper
Address 410 RED CHIMNEY RD WARWICK RI

COLLINS, JOAN B

Name COLLINS, JOAN B
Amount 50.00
To CRAVEN, MARGARET M
Year 20008
Application Date 2007-10-10
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State ME
Seat state:upper
Address 28 KENSINGTON TERRACE LEWISTON ME

COLLINS, JOAN

Name COLLINS, JOAN
Amount 50.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-11-27
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1571 CARDINAL RIDGE WEST BLOOMFIELD MI

COLLINS, JOAN L

Name COLLINS, JOAN L
Amount 25.00
To HUGHES, BRYAN
Year 20008
Application Date 2007-12-03
Recipient Party R
Recipient State TX
Seat state:lower

COLLINS, JOAN

Name COLLINS, JOAN
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-26
Recipient Party D
Recipient State CO
Seat state:governor
Address 705 RANGEVIEW DR LITTLETON CO

COLLINS, JOAN L

Name COLLINS, JOAN L
Amount 25.00
To HUGHES, BRYAN
Year 2010
Application Date 2009-11-02
Recipient Party R
Recipient State TX
Seat state:lower

COLLINS, JOAN D

Name COLLINS, JOAN D
Amount 20.00
To BEATTY, NICK
Year 20008
Application Date 2008-09-12
Recipient Party D
Recipient State MO
Seat state:lower
Address 6521 W FARM RD 44 WILLARD MO

COLLINS, JOAN

Name COLLINS, JOAN
Amount 15.00
To ABBOTT, GREG
Year 2010
Application Date 2010-10-25
Recipient Party R
Recipient State TX
Seat state:office

COLLINS, JOAN

Name COLLINS, JOAN
Amount 15.00
To HARRELL, GAYLE
Year 2004
Application Date 2004-02-26
Recipient Party R
Recipient State FL
Seat state:lower
Address 1856 SW WHITEMARSH WAY PALM CITY FL

COLLINS, JOAN VIRGINIA

Name COLLINS, JOAN VIRGINIA
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-03-04
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 38196 ANN ARBOR TRL LIVONIA MI

COLLINS, JOAN V (DODIE)

Name COLLINS, JOAN V (DODIE)
Amount 10.00
To PARKER, SARAH
Year 2004
Contributor Occupation LEGAL SECRETARY
Contributor Employer STAN YOUNG
Organization Name STAN YOUNG
Recipient Party N
Recipient State NC
Seat state:judicial
Address BOX 622 225 BEAR CREEL RD ASHEVILLE NC

JOAN L COLLINS

Name JOAN L COLLINS
Address 2170 East 66 Street Brooklyn NY 11234
Value 514624
Landvalue 14940

COLLINS JOAN E & G G ORTHOUSE

Name COLLINS JOAN E & G G ORTHOUSE
Address 106 Se Sinclair Street Port Charlotte FL
Value 99583
Landvalue 99583
Buildingvalue 76441
Landarea 12,585 square feet
Type Residential Property

COLLINS JOAN EDNA

Name COLLINS JOAN EDNA
Address 244-54 88 DRIVE, NY 11426
Value 395000
Full Value 395000
Block 8652
Lot 32
Stories 1

COLLINS THOMAS W & JOAN G

Name COLLINS THOMAS W & JOAN G
Physical Address 3 EYRES PLACE
Owner Address 3 EYRES PLACE
Sale Price 0
Ass Value Homestead 218400
County camden
Address 3 EYRES PLACE
Value 280800
Net Value 280800
Land Value 62400
Prior Year Net Value 280800
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1979
Price 0

COLLINS PATRICK & JOAN A

Name COLLINS PATRICK & JOAN A
Physical Address 2 WINTHROP PLACE
Owner Address 2 WINTHROP PLACE
Sale Price 0
Ass Value Homestead 82800
County monmouth
Address 2 WINTHROP PLACE
Value 206300
Net Value 206300
Land Value 123500
Prior Year Net Value 229700
Transaction Date 2013-01-29
Property Class Residential
Deed Date 1970-04-03
Year Constructed 1963
Price 0

COLLINS JOAN P LIFE EST (COLLI

Name COLLINS JOAN P LIFE EST (COLLI
Physical Address 701 WOODBRIDGE PL, LONGWOOD, FL 32750
Owner Address 701 WOODBRIDGE PL, LONGWOOD, FL 32750
Ass Value Homestead 109694
Just Value Homestead 109694
County Seminole
Year Built 1981
Area 1572
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 701 WOODBRIDGE PL, LONGWOOD, FL 32750

COLLINS JOAN O

Name COLLINS JOAN O
Physical Address 10143 45TH WAY S, BOYNTON BEACH, FL 33436
Owner Address 10143 45TH WAY S # 495, BOYNTON BEACH, FL 33436
Ass Value Homestead 52884
Just Value Homestead 57000
County Palm Beach
Year Built 1983
Area 1238
Applicant Status Wife
Land Code Condominiums
Address 10143 45TH WAY S, BOYNTON BEACH, FL 33436

Collins Joan M

Name Collins Joan M
Physical Address 13462 HARBOUR RIDGE BV, Saint Lucie County, FL 34950
Owner Address 43 Pear Tree Point Rd, Darien, CT 06820
County St. Lucie
Year Built 1900
Area 1749
Land Code Condominiums
Address 13462 HARBOUR RIDGE BV, Saint Lucie County, FL 34950

COLLINS JOAN EDNA

Name COLLINS JOAN EDNA
Address 244-54 88th Drive Queens NY 11426
Value 394000
Landvalue 12439

COLLINS JOAN M

Name COLLINS JOAN M
Physical Address 8917 WELSH WAY, HUDSON, FL 34667
Owner Address 8917 WELSH WAY, BAYONET POINT, FL 34667
Ass Value Homestead 68988
Just Value Homestead 68988
County Pasco
Year Built 1987
Area 2681
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8917 WELSH WAY, HUDSON, FL 34667

COLLINS JOAN L TRUST AGREEMENT

Name COLLINS JOAN L TRUST AGREEMENT
Physical Address 2309 GREENSIDE CT, PONTE VEDRA BEACH, FL 32082
Owner Address 2309 GREENSIDE CT, PONTE VEDRA BEACH, FL 32082
County St. Johns
Year Built 1988
Area 3897
Land Code Single Family
Address 2309 GREENSIDE CT, PONTE VEDRA BEACH, FL 32082

COLLINS JOAN L

Name COLLINS JOAN L
Physical Address 6918 SILVERMILL DR, TAMPA, FL 33635
Owner Address 6918 SILVERMILL DR, TAMPA, FL 33635
Ass Value Homestead 105400
Just Value Homestead 120377
County Hillsborough
Year Built 1984
Area 2064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6918 SILVERMILL DR, TAMPA, FL 33635

COLLINS JOAN E & G G ORTHOUSE

Name COLLINS JOAN E & G G ORTHOUSE
Physical Address 106 SINCLAIR ST SE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 157105
Just Value Homestead 176024
County Charlotte
Year Built 1963
Area 3103
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 106 SINCLAIR ST SE, PORT CHARLOTTE, FL 33952

COLLINS JOAN

Name COLLINS JOAN
Physical Address 701 S OLIVE AVE, WEST PALM BEACH, FL 33401
Owner Address 701 S OLIVE AVE APT 1913, WEST PALM BEACH, FL 33401
Ass Value Homestead 640710
Just Value Homestead 645000
County Palm Beach
Year Built 2008
Area 1867
Land Code Condominiums
Address 701 S OLIVE AVE, WEST PALM BEACH, FL 33401

COLLINS JOAN

Name COLLINS JOAN
Physical Address 480 HIBISCUS ST UNIT 440, WEST PALM BEACH, FL 33401
Owner Address 701 S OLIVE AVE APT 1913, WEST PALM BCH, FL 33401
County Palm Beach
Year Built 2008
Area 775
Land Code Condominiums
Address 480 HIBISCUS ST UNIT 440, WEST PALM BEACH, FL 33401

COLLINS JOAN

Name COLLINS JOAN
Physical Address 1306 W CARISSA CT, TAMPA, FL 33604
Owner Address 1306 W CARISSA CT, TAMPA, FL 33604
Ass Value Homestead 108926
Just Value Homestead 148057
County Hillsborough
Year Built 1992
Area 1872
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1306 W CARISSA CT, TAMPA, FL 33604

COLLINS JOAN

Name COLLINS JOAN
Physical Address CR 315, GREEN COVE SPRINGS, FL 32043
Owner Address 2204 W 49TH ST, MINNEAPOLIS, MN 55409
County Clay
Land Code Vacant Residential
Address CR 315, GREEN COVE SPRINGS, FL 32043

COLLINS JOAN M

Name COLLINS JOAN M
Physical Address 10106 E BASS CIR, INVERNESS, FL 34450
County Citrus
Year Built 1993
Area 2263
Land Code Mobile Homes
Address 10106 E BASS CIR, INVERNESS, FL 34450

COLLINS F JANETTE & BRAKE JOAN

Name COLLINS F JANETTE & BRAKE JOAN
Physical Address 940 DOUGLAS #113 AVE, ALTAMONTE SPRINGS, FL 32714
Owner Address 940 DOUGLAS AVE #113, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 26414
Just Value Homestead 32650
County Seminole
Year Built 1982
Area 842
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 940 DOUGLAS #113 AVE, ALTAMONTE SPRINGS, FL 32714

COLLINS JOAN M

Name COLLINS JOAN M
Address 10106 E Bass Circle Inverness FL
Value 8904
Landvalue 8904
Buildingvalue 48956
Landarea 14,312 square feet
Type Residential Property

JOAN AGENCY COLLINS

Name JOAN AGENCY COLLINS
Address 1522 N Washington Street #101 Spokane WA

JOAN L COLLINS

Name JOAN L COLLINS
Address 3200 Carnegie Hall Circle Olney MD 20832
Value 180000
Landvalue 180000
Airconditioning yes

JOAN L COLLINS

Name JOAN L COLLINS
Address 7378 Maury Road Catonsville MD
Value 83000
Landvalue 83000
Airconditioning yes

JOAN H/ALBAUGH RICK A COLLINS

Name JOAN H/ALBAUGH RICK A COLLINS
Address 8028 E Woodview Drive Spokane WA
Value 41000
Landarea 15,189 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Basement Full

JOAN G COLLINS

Name JOAN G COLLINS
Address 107-21 109th Street Queens NY 11419
Value 318000
Landvalue 7207

JOAN F COLLINS & JAMES R COLLINS

Name JOAN F COLLINS & JAMES R COLLINS
Address 3733 Paces Park Circle Smyrna GA
Value 125000
Landvalue 125000
Buildingvalue 257740
Landarea 9,888 square feet
Type Residential; Lots less than 1 acre

JOAN E COLLINS

Name JOAN E COLLINS
Address 13232 W 46th Place Mukilteo WA
Value 177000
Landvalue 177000
Buildingvalue 297500
Landarea 13,068 square feet Assessments for tax year: 2015

JOAN E COLLINS

Name JOAN E COLLINS
Address 4818 W 70th Terrace Prairie Village KS
Value 5939
Landvalue 5939
Buildingvalue 12208

COLLINS M JOAN REVOCABLE TRUST

Name COLLINS M JOAN REVOCABLE TRUST
Address 47 West Boundary Road Pembroke MA
Value 126500
Landvalue 126500
Buildingvalue 88700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN COLLINS & WOLFE COLLINS

Name JOAN COLLINS & WOLFE COLLINS
Address 705 Rangeview Drive Littleton CO 80120
Value 310000
Landvalue 310000
Buildingvalue 478097
Landarea 67,518 square feet

JOAN COLLINS

Name JOAN COLLINS
Address 3925 Vista Woods Circle Denton TX
Value 36624
Landvalue 36624
Buildingvalue 161618
Landarea 8,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOAN COLLINS

Name JOAN COLLINS
Address 8911 Summer Valley Lane Richmond TX 77407
Type Real

JOAN COLLINS

Name JOAN COLLINS
Address 6523 Military Road Cave Creek AZ 85331
Value 51500
Landvalue 51500

JOAN COLLINS

Name JOAN COLLINS
Address 5837 Robert Drive Brook Park OH 44142
Value 25500
Usage Single Family Dwelling

JOAN CLAIRE COLLINS

Name JOAN CLAIRE COLLINS
Address 6813 Wedgestone Drive Plano TX 75023-1072
Value 42750
Landvalue 42750
Buildingvalue 132216

JOAN B COLLINS

Name JOAN B COLLINS
Address 7808 Montebello Avenue Scottsdale AZ 85250
Value 61800
Landvalue 61800

JOAN COLLINS & DARRELL COLLINS

Name JOAN COLLINS & DARRELL COLLINS
Address 209 Heron Road Largo FL 33764
Value 3936
Landvalue 17850
Type Residential
Price 27500

COLLINS BERTRAM F & JOAN B

Name COLLINS BERTRAM F & JOAN B
Physical Address 35149 ISLAND POND LN, EUSTIS FL, FL 32726
County Lake
Year Built 1988
Area 3178
Land Code Single Family
Address 35149 ISLAND POND LN, EUSTIS FL, FL 32726

JOAN COLLINS

Name JOAN COLLINS
Type Independent Voter
State FL
Address 10332 SW 48TH CT, COOPER CITY, FL 33328
Phone Number 954-362-3769
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Democrat Voter
State FL
Address 5513 LA SERENIDAD LN, ELKTON, FL 32033
Phone Number 904-823-1595
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Voter
State IL
Address 5612 N. JERSEY, CHICAGO, IL 60659
Phone Number 773-463-1389
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Voter
State IL
Address 700 24TH AVE, BELLWOOD, IL 60104
Phone Number 708-544-3617
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Independent Voter
State IL
Address 23W440 SAINT CHARLES RD, CAROL STREAM, IL 60188
Phone Number 630-373-2480
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Voter
State FL
Address 701 WOODBRIDGE PL, LONGWOOD, FL 32750
Phone Number 407-415-3483
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Democrat Voter
State CT
Address 45 PEAR TREE POINT RD, DARIEN, CT 06820
Phone Number 314-941-0909
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Voter
State FL
Address 505 PLUMOSA AVE, LEHIGH ACRES, FL 33936
Phone Number 239-823-1045
Email Address [email protected]

JOAN COLLINS

Name JOAN COLLINS
Type Independent Voter
State CT
Address 53 MONTOYA DR, BRANFORD, CT 06405
Phone Number 203-481-1846
Email Address [email protected]

Joan M Collins

Name Joan M Collins
Visit Date 4/13/10 8:30
Appointment Number U19051
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 12:00
Appt End 6/25/2011 23:59
Total People 336
Last Entry Date 6/21/2011 13:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOAN C COLLINS

Name JOAN C COLLINS
Visit Date 4/13/10 8:30
Appointment Number U62288
Type Of Access VA
Appt Made 11/30/10 6:51
Appt Start 12/8/10 8:30
Appt End 12/8/10 23:59
Total People 353
Last Entry Date 11/30/10 6:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

Joan Collins

Name Joan Collins
Car TOYOTA CAMRY HYBRID
Year 2007
Address 14 Hillcrest Pl, Saint Louis, MO 63122-5811
Vin JTNBB46K473020632

JOAN COLLINS

Name JOAN COLLINS
Car KIA SEDONA
Year 2007
Address 120 Wisely Dr, Reidsville, NC 27320-8056
Vin KNDMB133476139322

JOAN COLLINS

Name JOAN COLLINS
Car HONDA CR-V
Year 2007
Address 49 Olyphant Dr, Morristown, NJ 07960-4224
Vin JHLRE48747C067035
Phone 973-644-0547

JOAN COLLINS

Name JOAN COLLINS
Car CHRYSLER PT CRUISER
Year 2007
Address 53 Montoya Dr, Branford, CT 06405-2526
Vin 3A8FY78G67T543968

JOAN COLLINS

Name JOAN COLLINS
Car BUICK LUCERNE
Year 2007
Address 13 Quarry Rd, Mason City, IA 50401-2510
Vin 1G4HD57247U168377

JOAN COLLINS

Name JOAN COLLINS
Car MERCURY MONTEGO
Year 2007
Address 28 Kensington Ter, Lewiston, ME 04240-3628
Vin 1MEHM43127G611036

JOAN COLLINS

Name JOAN COLLINS
Car MERCURY MILAN
Year 2007
Address 4094 Union, Dryden, MI 48428-9652
Vin 3MEHM07Z97R667461

JOAN COLLINS

Name JOAN COLLINS
Car SATURN ION
Year 2007
Address 810 N Maus Ln, Wichita, KS 67212-4450
Vin 1G8AJ58F27Z195946
Phone 316-722-8286

JOAN COLLINS

Name JOAN COLLINS
Car HONDA CR-V
Year 2007
Address 1146 GROPPO CV, WILMINGTON, NC 28412-2542
Vin JHLRE385X7C026112

JOAN COLLINS

Name JOAN COLLINS
Car TOYOTA COROLLA
Year 2007
Address 3 Gloria Cir, Burlington, MA 01803-2205
Vin 2T1BR32E87C766910

JOAN COLLINS

Name JOAN COLLINS
Car AUDI A4
Year 2007
Address 348 Lakewood Dr, Swanton, VT 05488-8088
Vin WAUDF78E67A099837

JOAN COLLINS

Name JOAN COLLINS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3328 Gold Mine Rd, Brookeville, MD 20833-2713
Vin 2GCEC19C271589339

Joan Collins

Name Joan Collins
Car PORSCHE BOXSTER
Year 2007
Address 10621 Forest Crest Rd, Knoxville, TN 37922-4186
Vin WP0CA29857U710738
Phone 865-671-4122

Joan Collins

Name Joan Collins
Car CHEVROLET MALIBU MAXX
Year 2007
Address 3540 Dover Rd, Youngstown, OH 44511-3036
Vin 1G1ZT68N77F183818

JOAN COLLINS

Name JOAN COLLINS
Car MAZDA 6
Year 2007
Address 29173 GRANDON ST, LIVONIA, MI 48150-4053
Vin 1YVHP80C775M22636

Joan Collins

Name Joan Collins
Car CHEVROLET SILVERADO 1500
Year 2007
Address 14645 Dolphin St, Detroit, MI 48223-1832
Vin 2GCEC19C471730721

JOAN COLLINS

Name JOAN COLLINS
Car VOLKSWAGEN JETTA
Year 2007
Address 16166 VIA SOLERA CIR APT 102, FORT MYERS, FL 33908-8709
Vin 3VWEF71K67M075982

JOAN COLLINS

Name JOAN COLLINS
Car JEEP LIBERTY
Year 2007
Address 8911 Summer Valley Ln, Richmond, TX 77407-2540
Vin 1J4GL48K87W694425

Joan Collins

Name Joan Collins
Domain beyondpeaisland.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-11
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 712 Stratford Manor Terrace Silver Spring Maryland 20905
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain beyondpeaisland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-11
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 712 Stratford Manor Terrace Silver Spring Maryland 20905
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain joancollinscoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-05
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Hornbeam Rd. P.O. Box 1814 Duxbury Massachusetts 02331
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain sea-kayaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-24
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 17029 Seattle Washington 98127-0729
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain carlswitzer.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-15
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 709 West Ocean Avenue Lantana FL 33462
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain steveadamsmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-13
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2523 E Military Rd. Cave Creek AZ 85331
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain alljoinon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-12-31
Update Date 2012-12-30
Registrar Name WEBFUSION LTD.
Registrant Address Liverpool Business Centre|23-25 Goodlass Road Liverpool Liverpool L24 9HJ
Registrant Country UNITED KINGDOM

JOAN COLLINS

Name JOAN COLLINS
Domain gforce007.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name ENOM, INC.
Registrant Address 12 BARTLETT DRIVE WOBURN MA 01801
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain seakayakermagazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-24
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 17029 Seattle Washington 98127-0729
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain joancollinspublicity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-06
Update Date 2011-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2812 Waunona Way Madison Wisconsin 53719
Registrant Country UNITED STATES

JOAN COLLINS

Name JOAN COLLINS
Domain adirondackavianexpeditions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-21
Update Date 2013-09-03
Registrar Name ENOM, INC.
Registrant Address PO BOX 556 LONG LAKE NY 12847
Registrant Country UNITED STATES

JOAN COLLINS

Name JOAN COLLINS
Domain brianmaes.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 1999-10-08
Update Date 2013-09-23
Registrar Name DOMAINPEOPLE, INC.
Registrant Address P.O. BOX 538 LYNN MA 01903
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain garycollinsdc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-08-04
Update Date 2013-08-05
Registrar Name REGISTER.COM, INC.
Registrant Address 6750 W Peoria Av Peoria AZ 85345
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain spellreadofgreaterbaltimore.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-10
Update Date 2012-12-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3454 Ellicott Center Dr Ellicott City MD 21042
Registrant Country UNITED STATES
Registrant Fax 14104658100

JOAN COLLINS

Name JOAN COLLINS
Domain graysonmountainrealestate.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-27
Update Date 2013-03-29
Registrar Name ENOM, INC.
Registrant Address 110 COURTHOUSE AVE. INDEPENDENCE VA 24348
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain jcollinspaltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-14
Update Date 2011-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 110 E Oak|Suite 220 Ft Collins Colorado 80524
Registrant Country UNITED STATES

JOAN COLLINS

Name JOAN COLLINS
Domain collinsandassociatesllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-27
Update Date 2013-03-29
Registrar Name ENOM, INC.
Registrant Address 110 COURTHOUSE AVE. INDEPENDENCE VA 24348
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain seakayakermag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-07-12
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 17029 Seattle Washington 98127-0729
Registrant Country UNITED STATES
Registrant Fax 2067811141

Joan Collins

Name Joan Collins
Domain apeaboutkidzbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-14
Update Date 2013-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Willis Crescent|Condo # 6106 Saskatoon Saskatchewan S7T 0N3
Registrant Country CANADA

Joan Collins

Name Joan Collins
Domain beyondpeaisland.info
Contact Email [email protected]
Create Date 2010-06-11
Update Date 2013-04-29
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 712 Stratford Manor Terrace Silver Spring Maryland 20905
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain joancollinsphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1814 Duxbury Massachusetts 02331
Registrant Country UNITED STATES

Joan Collins

Name Joan Collins
Domain collinshandtherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7373 France Ave. S.|Suite 509 Edina Minnesota 55435
Registrant Country UNITED STATES