Joan Davis

We have found 348 public records related to Joan Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 72 business registration records connected with Joan Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in 6 states: AZ, AK, AL, AR, FL and GA. Average wage of employees is $42,980.


Joan Marie Davis

Name / Names Joan Marie Davis
Age 49
Birth Date 1975
Also Known As J Davis
Person 288 Hilton St #2, Tiverton, RI 02878
Phone Number 401-624-3590
Previous Address 288 Hilton St, Tiverton, RI 02878
30 Byrnes St, Newport, RI 02840
619 PO Box, Shaftsbury, VT 05262
77 Garfield St #2, Newport, RI 02840
3 County St #1, Newport, RI 02840
County, Newport, RI 02840
7501 Bay Vlg, Middletown, RI 02840
38 Malbone Rd, Newport, RI 02840

Joan E Davis

Name / Names Joan E Davis
Age 60
Birth Date 1964
Also Known As Joan Alexander
Person 50 Southern Oaks Dr, Little Rock, AR 72209
Phone Number 501-664-2252
Possible Relatives






Previous Address Southaven, Little Rock, AR 72209
2 Southaven Ct #6, Little Rock, AR 72209
7510 Geyer Springs Rd #123, Little Rock, AR 72209
3605 Stonehedge Dr, Little Rock, AR 72204
6815 Forbing Rd #39, Little Rock, AR 72209
6401 Sherry Dr, Little Rock, AR 72204
7515 Geyer Springs Rd #12B, Little Rock, AR 72209
7515 Geyer Springs Rd #18G, Little Rock, AR 72209
1221 Washington St, Little Rock, AR 72204
7515 Geyer Springs Rd #6, Little Rock, AR 72209
6815 Forbing Rd, Little Rock, AR 72209
2514 Brown St #1, Little Rock, AR 72204
603 Elm #1, Little Rock, AR 72205
6815 Forbing Rd #04, Little Rock, AR 72209

Joan M Davis

Name / Names Joan M Davis
Age 64
Birth Date 1960
Person 1001 29th Ave, Fort Lauderdale, FL 33312
Phone Number 954-791-7216
Possible Relatives
Previous Address 1001 29th Ave, Ft Lauderdale, FL 33312
2909 70th St, Lehigh Acres, FL 33971
590 27th Ave #1, Fort Lauderdale, FL 33312
4941 15th Ct, Lauderhill, FL 33313
1001 29th St, Fort Lauderdale, FL 33315

Joan Theresa Davis

Name / Names Joan Theresa Davis
Age 66
Birth Date 1958
Also Known As Joan A Davis
Person 11900 14th Ct #P, Pembroke Pines, FL 33026

Joan M Davis

Name / Names Joan M Davis
Age 68
Birth Date 1956
Person 53 Gardner Ln #58, Pembroke, MA 02359
Phone Number 781-293-9113
Possible Relatives
Previous Address 582 PO Box, Bryantville, MA 02327
5557 St H St, Bryantville, MA 02327
53 Gardner #BOX58, Bryantville, MA 02327
5557 S St, Bryantville, MA 02327
53 Bardner #582, Bryantville, MA 02327
1185 Dorchester Ave, Dorchester, MA 02125

Joan Marie Davis

Name / Names Joan Marie Davis
Age 72
Birth Date 1952
Person 11226 Highway 65, Omaha, AR 72662
Phone Number 479-394-2438
Possible Relatives
R Davis
Previous Address 2309 Highway 71, Mena, AR 71953
1515 Bolton Ave, Mena, AR 71953
1813 Bolton Ave, Mena, AR 71953

Joan I Davis

Name / Names Joan I Davis
Age 72
Birth Date 1952
Person 6726 Jackson St, Fort Smith, AR 72903
Phone Number 479-452-3653
Possible Relatives
Previous Address 2734 Coy Kaylor Dr #11, Fayetteville, AR 72703
7012 Riviera Dr, Fort Smith, AR 72903
4624 P St #B, Fort Smith, AR 72903
4624 S St #P, Fort Smith, AR 72903

Joan D Davis

Name / Names Joan D Davis
Age 74
Birth Date 1950
Person 80181 Woodland Dr, Bush, LA 70431
Phone Number 985-892-5811
Possible Relatives


Previous Address 20452 Highway 40, Bush, LA 70431
20542 Highway 40, Bush, LA 70431

Joan C Davis

Name / Names Joan C Davis
Age 75
Birth Date 1949
Person 176 Waterford Ln, Reading, PA 19606
Phone Number 610-779-7341
Previous Address 486 Chandler St #173, Worcester, MA 01602
355 Lackawanna St #5, Reading, PA 19601
75 Woodland Condo, Mays Landing, NJ 08330
832 Worcester Rd, Framingham, MA 01702
90 Somerset St, New Brunswick, NJ 08901
46 Mendon St, Worcester, MA 01604
462 Hillsdale Ave, Hillsdale, NJ 07642

Joan Meredith Davis

Name / Names Joan Meredith Davis
Age 76
Birth Date 1948
Also Known As Jm Davis
Person 4083 Nook Way #D, Las Vegas, NV 89103
Phone Number 702-221-9734
Possible Relatives
Previous Address 4360 Brookhaven Dr #104, Las Vegas, NV 89103
4055 Canyon Oak Ci #C, Las Vegas, NV 89142
3335 Hauck St #1056, Las Vegas, NV 89146
5952 24th Ct, Sunrise, FL 33313
2410 63rd Ter, Sunrise, FL 33313
4055 Nook Way #C, Las Vegas, NV 89103
2610 43rd Ave, Lauderhill, FL 33313
Email [email protected]

Joan B Davis

Name / Names Joan B Davis
Age 77
Birth Date 1947
Person 18682 Austin St, Springfield, LA 70462
Phone Number 504-294-3080
Possible Relatives
Previous Address 104 PO Box, Livingston, LA 70754

Joan F Davis

Name / Names Joan F Davis
Age 78
Birth Date 1946
Also Known As Joan F Hall
Person 32 Rochambault St, Haverhill, MA 01832
Phone Number 603-362-5743
Possible Relatives


Edsonclark I Davis

Deboraha Martinson

Previous Address 14 Sunset Dr, Atkinson, NH 03811
5 Fieldstone Way, Haverhill, MA 01830
14 Winslow Dr, Atkinson, NH 03811
114 Sunset, Atkinson, NH 03811
479 State St, Concord, NH 03301
142 Victory Dr, Franklin, NH 03235
721 Central St #E2, Franklin, NH 03235

Joan Betty Davis

Name / Names Joan Betty Davis
Age 78
Birth Date 1946
Also Known As J Davis
Person 176 Beans Corner Rd, New Sharon, ME 04955
Phone Number 207-778-3679
Possible Relatives


Previous Address 148 Beans Corner Rd, New Sharon, ME 04955
186 Beans Corner Rd, New Sharon, ME 04955
209 RR 1 #209, New Sharon, ME 04955
29 PO Box, Palmyra, ME 04965
43 PO Box, Farmington Falls, ME 04940
1 PO Box, New Sharon, ME 04955
Beans Corner Rd, New Sharon, ME 04955
176 PO Box, New Sharon, ME 04955
RR 1 RFD #25A, New Sharon, ME 04955
209 PO Box, New Sharon, ME 04955
RR, Palmyra, ME 00000
RR, Palmyra, ME 04965

Joan D Davis

Name / Names Joan D Davis
Age 82
Birth Date 1942
Person 2302 Herold Ave, West Peoria, IL 61604
Phone Number 860-691-6615
Previous Address Rr01, Green Valley, IL 61534
1705 Lake Ave, Peoria, IL 61614
926 Main St #1302, Peoria, IL 61602
419 Atlantic, Peohts, IL 00000

Joan M Davis

Name / Names Joan M Davis
Age 82
Birth Date 1942
Also Known As Joan L Davis
Person 110 Currier Rd, Candia, NH 03034
Phone Number 603-483-2725
Possible Relatives


Previous Address 6 Hills End Way, Manchester, NH 03104
Hills End Wa, Manchester, NH 03104
65 PO Box, Candia, NH 03034
6 PO Box, Candia, NH 03034
Currier, Candia, NH 00000
Currier, Manchester, NH 03104
1 Currier Dr, Manchester, NH 03104

Joan Lee Davis

Name / Names Joan Lee Davis
Age 83
Birth Date 1941
Also Known As J Davis
Person 343 PO Box, Mountain Pine, AR 71956
Phone Number 501-760-1523
Possible Relatives
Previous Address 905 Cozy Acres Rd, Mountain Pine, AR 71956
910 Allview Ave, El Sobrante, CA 94803
Country, Mountain Pine, AR 71956
1252 PO Box, Hot Springs National Park, AR 71902
8157 PO Box, Hot Springs National Park, AR 71910
302 Bernard St, Hot Springs, AR 71901
378 PO Box, Hot Springs, AR 71902
8157 PO Box, Hot Springs, AR 71910

Joan A Davis

Name / Names Joan A Davis
Age 84
Birth Date 1939
Person 54 Sylvan Rd, Whitinsville, MA 01588
Phone Number 508-234-5405
Possible Relatives
Joam Davis
Previous Address 78 Sylvan Rd, Whitinsville, MA 01588

Joan C Davis

Name / Names Joan C Davis
Age 84
Birth Date 1939
Person 4500 99th Ct, Miami, FL 33165
Phone Number 305-552-7664
Possible Relatives

Joan Budack Davis

Name / Names Joan Budack Davis
Age 85
Birth Date 1938
Also Known As J Davis
Person 22522 Birch Point Dr, Katy, TX 77450
Phone Number 281-395-1361
Possible Relatives


Previous Address 17375 PO Box, Memphis, TN 38187
201 Wilcrest Dr #812, Houston, TX 77042
9449 Briar Forest Dr #3314, Houston, TX 77063
10743 Boardwalk St, Houston, TX 77042
11800 Braesview #3412, San Antonio, TX 78213

Joan V Davis

Name / Names Joan V Davis
Age 85
Birth Date 1938
Person 159 Wapping Rd, Kingston, MA 02364
Phone Number 781-585-8374
Possible Relatives


Previous Address 301 Pembroke St, Kingston, MA 02364
213 Pembroke St, Kingston, MA 02364
26 Wheeler Ave, Rockland, MA 02370
10 Cliff Rd, Hingham, MA 02043

Joan H Davis

Name / Names Joan H Davis
Age 87
Birth Date 1936
Person 2717 Longwood Dr, Metairie, LA 70003
Phone Number 504-455-0715
Possible Relatives
Previous Address 4148 Chateau Blvd #4, Kenner, LA 70065

Joan M Davis

Name / Names Joan M Davis
Age 88
Birth Date 1935
Person 1510 Burnham Ln, Dunedin, FL 34698
Phone Number 813-738-1434
Possible Relatives




Previous Address 162 Carol Dr, Dedham, MA 02026
8 PO Box, Silver Lake, NH 03875
Church, Silver Lake, NH 03875
Saxon, Silver Lake, NH 03875

Joan B Davis

Name / Names Joan B Davis
Age 92
Birth Date 1931
Person 22 The Knls, South Hadley, MA 01075
Phone Number 413-533-4188
Possible Relatives I G Davis

Previous Address The Knls, South Hadley, MA 01075
12 The Knls, South Hadley, MA 01075
4 Stanton Ave, South Hadley, MA 01075
Stanton, South Hadley, MA 01075
Email [email protected]

Joan Taylor Davis

Name / Names Joan Taylor Davis
Age 96
Birth Date 1927
Also Known As J Davis
Person 1725 Freedom Dr, Melbourne, FL 32940
Phone Number 321-255-6725
Possible Relatives

Lentecha Echa Davis
Previous Address 1616 5th Ct, Fort Lauderdale, FL 33312

Joan Davis

Name / Names Joan Davis
Age N/A
Person 740 43rd Ave, Plantation, FL 33317
Possible Relatives

Joan Davis

Name / Names Joan Davis
Age N/A
Person 4951 Robin Hood Dr, New Orleans, LA 70128
Possible Relatives

Joan Davis

Name / Names Joan Davis
Age N/A
Person 2800 Mount Kennedy Dr, Marrero, LA 70072
Possible Relatives






A M Davis

Joan B Davis

Name / Names Joan B Davis
Age N/A
Person 524 Brookmeade Dr, Gretna, LA 70056
Possible Relatives




Joan Davis

Name / Names Joan Davis
Age N/A
Person Meps #8395, Miami, FL 33166
Phone Number 305-591-0908
Previous Address 8395 Executive #A, Miami, FL 33166
3601 Topeka Ter #A, Homestead Afb, FL 33039

Joan H Davis

Name / Names Joan H Davis
Age N/A
Person PO BOX 71, CALVERT, AL 36513
Phone Number 251-829-6932

Joan Davis

Name / Names Joan Davis
Age N/A
Person 232 AL HIGHWAY 191, JEMISON, AL 35085
Phone Number 205-688-1624

Joan Davis

Name / Names Joan Davis
Age N/A
Person 220 COUNTY ROAD 1271, VINEMONT, AL 35179

Joan A Davis

Name / Names Joan A Davis
Age N/A
Person PO BOX 273, ORANGE BEACH, AL 36561

Joan S Davis

Name / Names Joan S Davis
Age N/A
Person 1707 RIVER RO DR, TUSCALOOSA, AL 35406

Joan Davis

Name / Names Joan Davis
Age N/A
Person PO BOX 74, HAZEL GREEN, AL 35750

Joan S Davis

Name / Names Joan S Davis
Age N/A
Person 3047 TARALANE DR, BIRMINGHAM, AL 35216

Joan Davis

Name / Names Joan Davis
Age N/A
Person PO BOX 159, CROPWELL, AL 35054

Joan Y Davis

Name / Names Joan Y Davis
Age N/A
Person 9223 BERRINGTON PL, MONTGOMERY, AL 36117

Joan C Davis

Name / Names Joan C Davis
Age N/A
Person 5179 JACKSON RD, WETUMPKA, AL 36093

Joan N Davis

Name / Names Joan N Davis
Age N/A
Person 6570 COUNTY ROAD 29, NAUVOO, AL 35578

Joan M Davis

Name / Names Joan M Davis
Age N/A
Person 1577 GANT RD, SCOTTSBORO, AL 35769

Joan Davis

Name / Names Joan Davis
Age N/A
Person 205 WILLIS CIR, CLANTON, AL 35045

Joan Davis

Name / Names Joan Davis
Age N/A
Person PO BOX 297, ODENVILLE, AL 35120

Joan D Davis

Name / Names Joan D Davis
Age N/A
Person 343 COUNTY ROAD 933, CRANE HILL, AL 35053
Phone Number 256-747-1672

Joan T Davis

Name / Names Joan T Davis
Age N/A
Person 7521 Embassy Blvd, Miramar, FL 33023

Joan Davis

Name / Names Joan Davis
Age N/A
Person 1767 CRISTO LOOP, LILLIAN, AL 36549
Phone Number 251-961-3173

Joan B Davis

Name / Names Joan B Davis
Age N/A
Person 3957 MIDDLE RD, EVERGREEN, AL 36401
Phone Number 251-578-4577

Joan S Davis

Name / Names Joan S Davis
Age N/A
Person 132 OAKLYN HILLS DR, CHELSEA, AL 35043
Phone Number 205-678-6812

Joan A Davis

Name / Names Joan A Davis
Age N/A
Person 1541 HENRY DAVIS RD, CHUNCHULA, AL 36521
Phone Number 251-829-6159

Joan Davis

Name / Names Joan Davis
Age N/A
Person 3679 CYPRESS CIR, GULF SHORES, AL 36542
Phone Number 251-968-6049

Joan A Davis

Name / Names Joan A Davis
Age N/A
Person 28030 US HIGHWAY 31, JEMISON, AL 35085
Phone Number 205-688-1624

Joan G Davis

Name / Names Joan G Davis
Age N/A
Person 200 PEMBERTON DR, EVERGREEN, AL 36401
Phone Number 251-578-4564

Joan H Davis

Name / Names Joan H Davis
Age N/A
Person 112 DOGWOOD CT, CLANTON, AL 35045
Phone Number 205-755-2238

Joan Davis

Name / Names Joan Davis
Age N/A
Person 17955 CLEARVIEW ST, ATHENS, AL 35611
Phone Number 256-233-3155

Joan Davis

Name / Names Joan Davis
Age N/A
Person 11 RANDOLPH COUNTY ROAD 2, DELTA, AL 36258
Phone Number 256-488-5802

Joan M Davis

Name / Names Joan M Davis
Age N/A
Person 2512 MATZEK RD, BIRMINGHAM, AL 35226
Phone Number 205-824-3415

Joan Davis

Name / Names Joan Davis
Age N/A
Person 164 COUNTY ROAD 469, KILLEN, AL 35645
Phone Number 256-757-1819

Joan W Davis

Name / Names Joan W Davis
Age N/A
Person 10031 HIGHWAY 84, EVERGREEN, AL 36401

JOAN DAVIS

Business Name WESLEYAN DRIVE BAPTIST CHURCH, INC.
Person Name JOAN DAVIS
Position registered agent
State GA
Address 5243 RIVERSIDE DR APT 1307, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1963-04-15
Entity Status Active/Compliance
Type CEO

Joan Davis

Business Name Van Witz Real Estate Services
Person Name Joan Davis
Position company contact
State IL
Address 8130 W 111th St, Palos Hills, 60465 IL
Email [email protected]

Joan Davis

Business Name VISION TO VICTORY PROJECT, INC.
Person Name Joan Davis
Position registered agent
State GA
Address 2470 Windy Hill Road, #300, Marietta, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-10
Entity Status To Be Dissolved
Type Secretary

JOAN DAVIS

Business Name VINCI AMERICAN, LTD.
Person Name JOAN DAVIS
Position Secretary
State NV
Address 6421 BREAK POINT AVE 6421 BREAK POINT AVE, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23496-1998
Creation Date 1998-10-06
Type Domestic Corporation

Joan Davis

Business Name US Army Reserve Center
Person Name Joan Davis
Position company contact
State AL
Address 2001 Pepperell Pkwy Rm 1a Opelika AL 36801-5441
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 334-705-3578

Joan Davis

Business Name True Hens, Inc.
Person Name Joan Davis
Position company contact
State DE
Address PO Box 2201, Wilmington, DE 19899
SIC Code 912103
Phone Number
Email [email protected]

Joan Davis

Business Name THE COACHES HOMEOWNERS ASSOCIATION, INC.
Person Name Joan Davis
Position registered agent
State GA
Address 3085 Slaton Drive NW # 4, Atlanta, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-12-13
Entity Status Active/Compliance
Type Secretary

Joan Davis

Business Name Sweetheart Nursery & Kndrgrtn
Person Name Joan Davis
Position company contact
State NM
Address 613 Amherst Dr NE Albuquerque NM 87106-1333
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 505-255-7340
Number Of Employees 12
Annual Revenue 428400
Fax Number 505-255-8109

Joan Davis

Business Name Starlite Mortgage
Person Name Joan Davis
Position company contact
State NC
Address 428 S Main St Salisbury NC 28144-4947
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 704-636-3468
Number Of Employees 11
Annual Revenue 1639760

JOAN DAVIS

Business Name SONSHINE REALTY, INC.
Person Name JOAN DAVIS
Position registered agent
State GA
Address 6171 HIRAM ACWORTH RD, DALLAS, GA 30132
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOAN DAVIS

Business Name RICHMOND COMMUNITY FOUNDATION
Person Name JOAN DAVIS
Position registered agent
Corporation Status Active
Agent JOAN DAVIS 1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
Care Of 1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
CEO JOAN DAVIS1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
Incorporation Date 1999-08-20
Corporation Classification Public Benefit

JOAN DAVIS

Business Name RICHMOND COMMUNITY FOUNDATION
Person Name JOAN DAVIS
Position CEO
Corporation Status Active
Agent 1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
Care Of 1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
CEO JOAN DAVIS 1014 FLORIDA AVENUE, SUITE 200, RICHMOND, CA 94804
Incorporation Date 1999-08-20
Corporation Classification Public Benefit

Joan H. Davis

Business Name PULSA ENTERPRISES INC
Person Name Joan H. Davis
Position registered agent
State GA
Address 2030 Fargo Street, Augusta, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-29
Entity Status Active/Compliance
Type Secretary

JOAN L. DAVIS

Business Name PROXTRONICS INCORPORATED
Person Name JOAN L. DAVIS
Position registered agent
State VA
Address 7200 FULLERTON ROAD, STE 100, SPRINGFIELD, VA 22150
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-02-23
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Joan Davis

Business Name Orthopedic Associates
Person Name Joan Davis
Position company contact
State FL
Address 13691 Metro Pkwy # 400 Fort Myers FL 33912-4349
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 239-542-6446
Number Of Employees 18
Annual Revenue 4712250

Joan Davis

Business Name Neighborhood Reinvestment
Person Name Joan Davis
Position company contact
State IL
Address 343 S Dearborn St Chicago IL 60604-4000
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development

Joan Davis

Business Name Maid In America Clg & Maint
Person Name Joan Davis
Position company contact
State NC
Address 428 S Main St Salisbury NC 28144-4947
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 704-797-8161

Joan Davis

Business Name Maid In America Cleaning
Person Name Joan Davis
Position company contact
State NC
Address 428 S Main St Salisbury NC 28144-4947
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 704-797-8161
Number Of Employees 1
Annual Revenue 31620

JOAN DAVIS

Business Name LAKE TAHOE SUMMERFEST
Person Name JOAN DAVIS
Position Director
State NV
Address 865 TAHOE BLVD STE 214 865 TAHOE BLVD STE 214, INCLINE VILLAGE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0369612011-4
Creation Date 2011-06-28
Type Domestic Non-Profit Corporation

Joan Davis

Business Name Kansas Super Chief CU
Person Name Joan Davis
Position company contact
State KS
Address 2120 SW Belle Ave Topeka KS 66614-1746
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 785-228-0149
Number Of Employees 16
Annual Revenue 2907840

Joan Davis

Business Name Joans Snacks
Person Name Joan Davis
Position company contact
State AR
Address 44 Doblez Cir Hot Springs National AR 71909-5108
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 501-915-0998
Number Of Employees 1
Annual Revenue 54880

Joan Davis

Business Name Joan L Davis Realtor
Person Name Joan Davis
Position company contact
State IN
Address 4685 S County Road 700 E Walton IN 46994-8921
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 574-626-2782

Joan Davis

Business Name Joan Davis
Person Name Joan Davis
Position company contact
State GA
Address 1185 Collier Road NW, Atlanta, GA 30318
SIC Code 506335
Phone Number
Email [email protected]

Joan Davis

Business Name Joan Davis
Person Name Joan Davis
Position company contact
State GA
Address 2467 Demere Road, St. Simons Island, GA 31522
SIC Code 821103
Phone Number 912-638-6638
Email [email protected]

Joan Davis

Business Name Joan Davis
Person Name Joan Davis
Position company contact
State GA
Address 2467 Demere Rd St Simons Island GA 31522-1674
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 912-223-0815
Number Of Employees 1
Annual Revenue 132660
Fax Number 912-638-0742

JOAN E DAVIS

Business Name JOAN DAVIS ENTERPRISES, LLC
Person Name JOAN E DAVIS
Position Manager
State NV
Address 153 COUNTRY CLUB DRIVE 153 COUNTRY CLUB DRIVE, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0507432012-1
Creation Date 2012-09-27
Type Domestic Limited-Liability Company

JOAN DAVIS

Business Name JOAN DAVIS AND ASSOCIATES, INC.
Person Name JOAN DAVIS
Position registered agent
Corporation Status Dissolved
Agent JOAN DAVIS 6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
Care Of 6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
CEO JOAN DAVIS6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
Incorporation Date 1985-09-05

JOAN DAVIS

Business Name JOAN DAVIS AND ASSOCIATES, INC.
Person Name JOAN DAVIS
Position CEO
Corporation Status Dissolved
Agent 6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
Care Of 6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
CEO JOAN DAVIS 6173 VALLEY VIEW ROAD, OAKLAND, CA 94611
Incorporation Date 1985-09-05

JOAN DAVIS

Business Name JIM'S QUALITY AUTO REPAIR SERVICE, INC.
Person Name JOAN DAVIS
Position registered agent
State GA
Address 1032 COLEMAN DR, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-17
Entity Status Active/Noncompliance
Type CFO

JOAN ELIZABETH DAVIS

Business Name J.E.W. ENTERPRISES, INC.
Person Name JOAN ELIZABETH DAVIS
Position registered agent
State GA
Address 253 MAY RD, KITE, GA 31049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-11
End Date 2010-12-06
Entity Status Diss./Cancel/Terminat
Type CEO

Joan Davis

Business Name J M Davis & Assoc Inc
Person Name Joan Davis
Position company contact
State IL
Address 2350 Dogwood Rd Carbondale IL 62902-7214
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 618-457-7361
Number Of Employees 1
Annual Revenue 168300

Joan Davis

Business Name Ironwood Acres Horsefarm
Person Name Joan Davis
Position company contact
State MN
Address 4150 S Lake Sarah Dr Maple Plain MN 55359-4701
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5159
SIC Description Farm-Product Raw Materials, Nec
Phone Number 763-479-2831

Joan Davis

Business Name Imex of Jacksonville Inc.
Person Name Joan Davis
Position company contact
State FL
Address 8186 Baymeadows Way West Jacksonville, , FL 32256
SIC Code 271101
Phone Number 904-730-3412
Email [email protected]

Joan Davis

Business Name Howard, Stallings, From & Hutson, P.A
Person Name Joan Davis
Position company contact
State NC
Address 4000 WestChase Blvd., Suite 400, RALEIGH, 27606 NC
Phone Number
Email [email protected]

Joan Davis

Business Name Howard Stallings From & Hutson PA
Person Name Joan Davis
Position company contact
State NC
Address 4000 Westchase Blvd Ste 400, Raleigh, NC 27607-3944
Phone Number
Email [email protected]
Title Owner

Joan Davis

Business Name Governors House
Person Name Joan Davis
Position company contact
State GA
Address 45 Howard St Kingston GA 30145
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-336-9149

Joan Davis

Business Name Flatlands Equestrian Ctr
Person Name Joan Davis
Position company contact
State MA
Address 154 Agricultural Ave Rehoboth MA 02769-1508
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 508-222-5856
Number Of Employees 2
Annual Revenue 173040

JOAN DAVIS

Business Name FIVE STREAMS CORPORATION
Person Name JOAN DAVIS
Position President
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0399382013-3
Creation Date 2013-08-15
Type Domestic Corporation

JOAN DAVIS

Business Name FIVE STREAMS CORPORATION
Person Name JOAN DAVIS
Position Director
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0399382013-3
Creation Date 2013-08-15
Type Domestic Corporation

JOAN DAVIS

Business Name EVENT SALES, INC.
Person Name JOAN DAVIS
Position registered agent
Corporation Status Active
Agent JOAN DAVIS 424 FISHER CIR, FOLSOM, CA 95630
Care Of PO BOX 10816, SAN BERNARDINO, CA 92374
CEO JACK MACDONALDPO BOX 3565, CRESTLINE, CA 92325
Incorporation Date 1998-06-10

Joan Davis

Business Name Davis Lw Trucking
Person Name Joan Davis
Position company contact
State FL
Address 726 Tooley Rd SW Palm Bay FL 32908-3335
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 321-723-3901

Joan Davis

Business Name Davis Joan P Law Office of
Person Name Joan Davis
Position company contact
State GA
Address 244 Roswell St SE Ste 600 Marietta GA 30060-2000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-419-9802

Joan Davis

Business Name Davis Furniture
Person Name Joan Davis
Position company contact
State NC
Address PO Box 1480 Candler NC 28715-1480
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 828-667-4571
Email [email protected]
Number Of Employees 5
Annual Revenue 1545300

Joan Davis

Business Name Davis Furniture
Person Name Joan Davis
Position company contact
State NC
Address 1482 Smokey Park Hwy Candler NC 28715-8237
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 828-667-4571
Email [email protected]
Number Of Employees 5
Annual Revenue 1010000

JOAN Y DAVIS

Business Name DONALD DAVIS LOGGING, CO.
Person Name JOAN Y DAVIS
Position registered agent
State GA
Address 403 AZALEA CIR, SWAINSBORO, GA 30401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-26
Entity Status Active/Compliance
Type Secretary

JOAN DAVIS

Business Name DAVIS REAL ESTATE DEVELOPERS, INC.
Person Name JOAN DAVIS
Position registered agent
State GA
Address PO BOX 306, KINGSTON, GA 30145
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Joan Davis

Business Name Cumberland Roofing
Person Name Joan Davis
Position company contact
State AZ
Address P.O. BOX 94090 Phoenix AZ 85070-4090
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 480-777-5160
Number Of Employees 2
Annual Revenue 100940

Joan Davis

Business Name Connexsun
Person Name Joan Davis
Position company contact
State GA
Address PMB 157 196 Alps Road, ATHENS, GA 30601
SIC Code 821103
Phone Number
Email [email protected]

Joan Davis

Business Name Coldwell Banker
Person Name Joan Davis
Position company contact
State CT
Address 752 Boston Post Rd Madison CT 06443-3035
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-245-4700
Email [email protected]

JOAN DAVIS

Business Name C & J CONTRACTORS, INC.
Person Name JOAN DAVIS
Position registered agent
State GA
Address PO BOX 1020, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-12
Entity Status Active/Compliance
Type Secretary

Joan Davis

Business Name Bank Of America
Person Name Joan Davis
Position company contact
State MD
Address 6950 Carroll Ave Takoma Park MD 20912-4432
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 301-270-7095
Number Of Employees 9
Fax Number 301-270-7060

Joan Davis

Business Name Allegra Print & Imaging
Person Name Joan Davis
Position company contact
State MN
Address 1800 Cliff Rd E # 16 Burnsville MN 55337-1375
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 952-890-6457
Email [email protected]
Number Of Employees 7
Annual Revenue 1411200
Fax Number 952-890-3606

Joan Davis

Business Name Accounts Payable Dept
Person Name Joan Davis
Position company contact
State NV
Address P.O. BOX 451033 Las Vegas NV 89154-1033
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 702-895-3521

Joan Davis

Business Name A Basket To Go
Person Name Joan Davis
Position company contact
State GA
Address 2224 Gwinn Dr Norcross GA 30071-2258
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 770-798-9225

Joan Davis

Person Name Joan Davis
Filing Number 148579701
Position Director
State TX
Address 120 Bethany Way, Boerne TX 78006

JOAN L DAVIS

Person Name JOAN L DAVIS
Filing Number 13826406
Position VICE PRESIDENT
State VA
Address 10212 GROVEWOOD WAY, FAIRFAX VA 22032

JOAN DAVIS

Person Name JOAN DAVIS
Filing Number 132468301
Position Director
State TX
Address HIGHWAY 31 AT LIVE OAK, Murchison TX 75778

Joan Davis

Person Name Joan Davis
Filing Number 120116101
Position Secretary
State TX
Address 1321 Angel Wings Ct, El Paso TX 79936

Joan F Davis

Person Name Joan F Davis
Filing Number 73566000
Position Director
State TX
Address 251 OLD SHADY GROVE RD, Nacogdoches TX 75961

Joan F Davis

Person Name Joan F Davis
Filing Number 73566000
Position S
State TX
Address 251 OLD SHADY GROVE RD, Nacogdoches TX 75961

JOAN DAVIS

Person Name JOAN DAVIS
Filing Number 73014200
Position SECRETARY
State TX
Address PO BOX 1108, MT VERNON TX 75457

JOAN DAVIS

Person Name JOAN DAVIS
Filing Number 73014200
Position Director
State TX
Address PO BOX 1108, MT VERNON TX 75457

JOAN DARLENE DAVIS

Person Name JOAN DARLENE DAVIS
Filing Number 134440400
Position DIRECTOR
State TX
Address 6800 DEL NORTE LANE 201, DALLAS TX 75225

Joan Davis

Person Name Joan Davis
Filing Number 65907900
Position Director
State TX
Address 300 DOVE CREEK, Mckinney TX 75069 0000

Joan Davis

Person Name Joan Davis
Filing Number 32990200
Position VP
State TX
Address 511 TOM BELL DRIVE, Jasper TX 75951 0000

Joan Davis

Person Name Joan Davis
Filing Number 32990200
Position TRES
State TX
Address 511 TOM BELL DRIVE, Jasper TX 75951 0000

Joan Davis

Person Name Joan Davis
Filing Number 32990200
Position Director
State TX
Address 511 TOM BELL DRIVE, Jasper TX 75951 0000

Joan Davis

Person Name Joan Davis
Filing Number 32990200
Position SEC
State TX
Address 511 TOM BELL DRIVE, Jasper TX 75951 0000

Joan K Davis

Person Name Joan K Davis
Filing Number 28016900
Position Director
State TX
Address 6014 TONKAWA TRAIL, Georgetown TX 78628 0000

Joan K Davis

Person Name Joan K Davis
Filing Number 28016900
Position P
State TX
Address 6014 TONKAWA TRAIL, Georgetown TX 78628 0000

Joan Davis

Person Name Joan Davis
Filing Number 65907900
Position VP
State TX
Address 300 DOVE CREEK, Mckinney TX 75069 0000

JOAN DARLENE DAVIS

Person Name JOAN DARLENE DAVIS
Filing Number 134440400
Position PRESIDENT
State TX
Address 6800 DEL NORTE LANE 201, DALLAS TX 75225

Davis Joan R

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Contracts Administrator 3
Name Davis Joan R
Annual Wage $22,003

Davis Joan P

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Community Health Nursing Supervisor
Name Davis Joan P
Annual Wage $50,470

Davis Joan P

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Davis Joan P
Annual Wage $50,470

Davis Joan M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Senior Management Analyst Ii - Ses
Name Davis Joan M
Annual Wage $90,000

Davis Joan M

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name Davis Joan M
Annual Wage $90,000

Davis Joan I

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Davis Joan I
Annual Wage $23,071

Davis Joan M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $9,388

Davis Joan M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $44,290

Davis Joan M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Joan M
Annual Wage $14,996

Hamm Joan Davis

State FL
Calendar Year 2016
Employer Gulf Coast State College
Name Hamm Joan Davis
Annual Wage $30,160

Davis Joan P

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Davis Joan P
Annual Wage $50,470

Davis Joan M

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 11
Name Davis Joan M
Annual Wage $15,577

Davis Joan M

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Davis Joan M
Annual Wage $74,423

Davis Joan I

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Davis Joan I
Annual Wage $23,008

Hamm Joan Davis

State FL
Calendar Year 2017
Employer Gulf Coast State College
Name Hamm Joan Davis
Annual Wage $30,814

Davis Joan M

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $6,324

Hamm Joan Davis

State FL
Calendar Year 2015
Employer Gulf Coast State College
Name Hamm Joan Davis
Annual Wage $29,758

Davis Joan P

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Davis Joan P
Annual Wage $50,470

Davis Joan M

State FL
Calendar Year 2015
Employer Children And Families Central Office
Name Davis Joan M
Annual Wage $82,622

Davis Joan I

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Davis Joan I
Annual Wage $22,581

Davis Joan

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher-Intervention Ff
Name Davis Joan
Annual Wage $65,053

Davis Joan E

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Davis Joan E
Annual Wage $64,359

Davis Joan E

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Davis Joan E
Annual Wage $64,105

Davis Joan E

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Davis Joan E
Annual Wage $61,859

Davis Patricia Joan

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Guidance/counselor
Name Davis Patricia Joan
Annual Wage $44,662

Davis Joan

State AK
Calendar Year 2018
Employer North Slope Borough School District
Job Title Sped Teacher
Name Davis Joan
Annual Wage $83,866

Davis Joan

State AK
Calendar Year 2017
Employer North Slope Borough School District
Job Title Sped Teacher
Name Davis Joan
Annual Wage $83,866

Davis Joan E

State AL
Calendar Year 2018
Employer Public Health
Name Davis Joan E
Annual Wage $38,649

Davis Joan M

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $42,604

Davis Joan E

State AL
Calendar Year 2017
Employer Public Health
Name Davis Joan E
Annual Wage $37,490

Davis Joan M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $50,067

Davis Joan M

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Senior Management Analyst Supv - Ses
Name Davis Joan M
Annual Wage $91,000

Davis Joan R

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Contracts Administrator 3
Name Davis Joan R
Annual Wage $22,003

Davis Joan

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Davis Joan
Annual Wage $4,190

Davis Joan M

State GA
Calendar Year 2018
Employer Floyd County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Joan M
Annual Wage $65,860

Davis Joan M

State GA
Calendar Year 2017
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Davis Joan M
Annual Wage $78,274

Davis Joan

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Davis Joan
Annual Wage $3,396

Davis Joan M

State GA
Calendar Year 2016
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Davis Joan M
Annual Wage $74,838

Davis Joan

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Davis Joan
Annual Wage $560

Davis Joan M

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Substitute Teacher
Name Davis Joan M
Annual Wage $4,991

Davis Joan M

State GA
Calendar Year 2015
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Davis Joan M
Annual Wage $73,669

Davis Joan M

State GA
Calendar Year 2014
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Davis Joan M
Annual Wage $70,447

Davis Joan Y

State GA
Calendar Year 2014
Employer Emanuel County Board Of Education
Job Title Substitute Teacher
Name Davis Joan Y
Annual Wage $9,200

Davis Joan M

State GA
Calendar Year 2013
Employer Murray County Board Of Education
Job Title Special Education Interrelated
Name Davis Joan M
Annual Wage $71,005

Davis Joan M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Joan M
Annual Wage $10,546

Davis Joan Y

State GA
Calendar Year 2013
Employer Emanuel County Board Of Education
Job Title Lottery Pre-School Teacher
Name Davis Joan Y
Annual Wage $59,578

Davis Joan M

State GA
Calendar Year 2012
Employer Murray County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Joan M
Annual Wage $72,787

Davis Joan Y

State GA
Calendar Year 2012
Employer Emanuel County Board Of Education
Job Title Lottery Pre-School Teacher
Name Davis Joan Y
Annual Wage $56,811

Davis Joan H

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Other Transportation
Name Davis Joan H
Annual Wage $12,253

Davis Joan M

State GA
Calendar Year 2011
Employer Murray County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Joan M
Annual Wage $57,248

Davis Joan Y

State GA
Calendar Year 2011
Employer Emanuel County Board Of Education
Job Title Lottery Pre-School Teacher
Name Davis Joan Y
Annual Wage $56,708

Davis Joan M

State GA
Calendar Year 2011
Employer Candler County Board Of Education
Job Title Gifted
Name Davis Joan M
Annual Wage $9,663

Davis Joan H

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Other Transportation
Name Davis Joan H
Annual Wage $15,990

Davis Joan

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Davis Joan
Annual Wage $613

Davis Joan Y

State GA
Calendar Year 2010
Employer Emanuel County Board Of Education
Job Title Lottery Pre-School Teacher
Name Davis Joan Y
Annual Wage $55,999

Davis Joan R

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Professional Health Care Workr
Name Davis Joan R
Annual Wage $5,368

Davis Joan M

State GA
Calendar Year 2010
Employer Candler County Board Of Education
Job Title Gifted
Name Davis Joan M
Annual Wage $57,215

Davis Joan P

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Community Health Nursing Supervisor
Name Davis Joan P
Annual Wage $51,470

Davis Joan

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Continuing Education Professional
Name Davis Joan
Annual Wage $2,104

Davis Joan E

State AL
Calendar Year 2016
Employer Public Health
Name Davis Joan E
Annual Wage $37,490

Joan L Davis

Name Joan L Davis
Address 901 S Van Buren St Litchfield IL 62056 -2452
Phone Number 217-324-5547
Gender Female
Date Of Birth 1929-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan E Davis

Name Joan E Davis
Address 299 E 2700th St Liberty IL 62347 -2825
Phone Number 217-336-4091
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joan J Davis

Name Joan J Davis
Address 8027 Meadows Ct Fort Wayne IN 46815 -6676
Phone Number 260-749-5793
Email [email protected]
Gender Female
Date Of Birth 1929-05-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan L Davis

Name Joan L Davis
Address 24281 Sassafras St Edwardsburg MI 49112 -9520
Phone Number 269-699-7700
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joan Q Davis

Name Joan Q Davis
Address 3852 Juniper Cir Evergreen CO 80439 -8414
Phone Number 303-674-6925
Gender Female
Date Of Birth 1927-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Joan R Davis

Name Joan R Davis
Address 1999 38th Ave Apt 113 Greeley CO 80634-3416 -8431
Phone Number 303-910-8401
Gender Female
Date Of Birth 1929-09-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Joan B Davis

Name Joan B Davis
Address 20504 Audrey St Detroit MI 48235 -1630
Phone Number 313-340-0482
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan E Davis

Name Joan E Davis
Address 16740 Rosemont Ave Detroit MI 48219 -4151
Phone Number 313-794-7439
Mobile Phone 313-794-7439
Email [email protected]
Gender Female
Date Of Birth 1950-07-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Joan P Davis

Name Joan P Davis
Address 1841 E Willow Tree Ct Gilbert AZ 85234 -4933
Phone Number 480-588-8659
Email [email protected]
Gender Female
Date Of Birth 1938-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan P Davis

Name Joan P Davis
Address 215 N Power Rd Mesa AZ 85205-8400 UNIT 191-8442
Phone Number 480-807-6923
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joan L Davis

Name Joan L Davis
Address 463 E Sheffield Ave Gilbert AZ 85296 -4148
Phone Number 480-855-9973
Email [email protected]
Gender Female
Date Of Birth 1954-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joan Davis

Name Joan Davis
Address 5433 W Elgin St Chandler AZ 85226 -4555
Phone Number 480-940-5302
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Joan R Davis

Name Joan R Davis
Address 517 W Amoroso Dr Gilbert AZ 85233 -7203
Phone Number 480-963-5877
Gender Female
Date Of Birth 1935-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan R Davis

Name Joan R Davis
Address 4715 N 54th Ave Phoenix AZ 85031 -1122
Phone Number 623-846-6386
Gender Female
Date Of Birth 1935-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joan M Davis

Name Joan M Davis
Address 16 Cour Leroux Palos Hills IL 60465 -2407
Phone Number 708-974-3679
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joan A Davis

Name Joan A Davis
Address 4997 Nightshade Cir Colorado Springs CO 80919 -8175
Phone Number 719-548-8737
Gender Female
Date Of Birth 1936-08-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joan H Davis

Name Joan H Davis
Address 3203 Jasper St West Lafayette IN 47906 -1238
Phone Number 765-497-7013
Email [email protected]
Gender Female
Date Of Birth 1935-02-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joan L Davis

Name Joan L Davis
Address 312 Cherry Tree Ln Spencer IN 47460 -6006
Phone Number 812-876-0702
Email [email protected]
Gender Female
Date Of Birth 1956-01-15
Ethnicity Welsh
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 E Davis

Name Joan E Davis
Address 521 College Rd Lake Forest IL 60045 -2319
Phone Number 847-604-9196
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joan Davis

Name Joan Davis
Address 1756 Brooker Rd Jacksonville FL 32207-6556 -6556
Phone Number 904-858-9589
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joan M Davis

Name Joan M Davis
Address 2581 Tanglewood Ln Lake Havasu City AZ 86403 -3227
Phone Number 928-234-0381
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan T Davis

Name Joan T Davis
Address PO Box 1265 Paulden AZ 86334-1265 -1265
Phone Number 928-636-2099
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 101
Education Completed College
Language English

Joan L Davis

Name Joan L Davis
Address 283 N Basil Dr Weidman MI 48893 -9267
Phone Number 989-644-5383
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, JOAN M MRS

Name DAVIS, JOAN M MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970771930
Application Date 2012-01-03
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 751 CELLA Rd SAINT LOUIS MO

DAVIS, JOAN

Name DAVIS, JOAN
Amount 1000.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 28020683942
Application Date 2008-10-09
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

DAVIS, JOAN

Name DAVIS, JOAN
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020871111
Application Date 2006-09-18
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, JOAN

Name DAVIS, JOAN
Amount 800.00
To CHERNY, ANDREI
Year 2010
Application Date 2009-11-18
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:office
Address 18111 N TATUM BLVD #1051 PHOENIX AZ

DAVIS, JOAN

Name DAVIS, JOAN
Amount 506.00
To Robin Smith (R)
Year 2010
Transaction Type 15
Filing ID 10930578977
Application Date 2010-03-01
Contributor Occupation Homemaker
Contributor Employer self
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Robin Smith for Tennessee
Seat federal:house
Address 429 Davidson Rd NASHVILLE TN

DAVIS, JOAN

Name DAVIS, JOAN
Amount 500.00
To Tim Woolridge (D)
Year 2010
Transaction Type 15
Filing ID 10990537783
Application Date 2010-03-02
Contributor Occupation Farmer
Contributor Employer J & W Farms
Organization Name J&W Farms
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Tim Wooldridge for Congress
Seat federal:house
Address 389 Jackson Rd 272 AMAGON AR

DAVIS, JOAN

Name DAVIS, JOAN
Amount 500.00
To Robin Smith (R)
Year 2010
Transaction Type 15
Filing ID 10930578972
Application Date 2010-02-24
Contributor Occupation Homemaker
Contributor Employer self
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Robin Smith for Tennessee
Seat federal:house
Address 429 Davidson Rd NASHVILLE TN

DAVIS, JOAN

Name DAVIS, JOAN
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991113107
Application Date 2008-04-24
Contributor Occupation Attorney
Contributor Employer Howard, Stallings, et al
Organization Name Howard, Stallings et al
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7305 Montibillo Pkwy DURHAM NC

DAVIS, JOAN

Name DAVIS, JOAN
Amount 400.00
To Roland Straten (R)
Year 2010
Transaction Type 15
Filing ID 10992292446
Application Date 2010-10-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Straten for Congress
Seat federal:house

DAVIS, JOAN M MS

Name DAVIS, JOAN M MS
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991264768
Application Date 2004-09-22
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 124 West Hill Rd STAUNTON VA

DAVIS, JOAN

Name DAVIS, JOAN
Amount 300.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-06-11
Recipient Party R
Recipient State MD
Seat state:governor
Address 2821 W STRATHMORE AVE BALTIMORE MD

DAVIS, JOAN

Name DAVIS, JOAN
Amount 300.00
To Credit Union National Assn
Year 2010
Transaction Type 15
Filing ID 10930188989
Application Date 2009-12-30
Contributor Occupation Branch Manager
Contributor Employer Kansas Super Chief CU
Contributor Gender F
Committee Name Credit Union National Assn
Address 1819 Sw Campbell TOPEKA KS

DAVIS, JOAN

Name DAVIS, JOAN
Amount 300.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 26020110587
Application Date 2005-10-19
Contributor Occupation N/A/COMMUNITY VOLUNTEER
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

Davis, Joan Ellen

Name Davis, Joan Ellen
Amount 281.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-26
Contributor Occupation None
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12932 NE Pacific St Portland OR

DAVIS, JOAN ELLEN

Name DAVIS, JOAN ELLEN
Amount 281.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971802508
Application Date 2012-06-26
Contributor Occupation NONE
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 12932 NE Pacific St PORTLAND OR

DAVIS, JOAN W

Name DAVIS, JOAN W
Amount 250.00
To Richard Hudson (R)
Year 2012
Transaction Type 15
Filing ID 12952253418
Application Date 2012-05-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hudson for Congress
Seat federal:house
Address 6072 Village Dr NW CONCORD NC

DAVIS, JOAN

Name DAVIS, JOAN
Amount 250.00
To Democratic Party of Arkansas
Year 2012
Transaction Type 15
Filing ID 11930405540
Application Date 2011-01-31
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 371 E Main ASHDOWN AR

DAVIS, JOAN M MS

Name DAVIS, JOAN M MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962221671
Application Date 2004-07-08
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 124 West Hill Rd STAUNTON VA

DAVIS, JOAN M MS

Name DAVIS, JOAN M MS
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241449
Application Date 2004-07-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 124 W Hill Rd STAUNTON VA

DAVIS, JOAN

Name DAVIS, JOAN
Amount 200.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 25020330380
Application Date 2005-05-03
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

DAVIS, JOAN

Name DAVIS, JOAN
Amount 200.00
To MORGAN, ALISHA T
Year 2006
Application Date 2006-05-06
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:lower
Address 983 OAKLEIGH MANOR CT POWDER SPRINGS GA

DAVIS, JOAN

Name DAVIS, JOAN
Amount 100.00
To HOMER, MARK S
Year 2010
Application Date 2009-09-29
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, JOAN

Name DAVIS, JOAN
Amount 100.00
To FITZGERALD, KEITH
Year 2006
Application Date 2006-11-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 1730 KESTRAL PKWY S SARASOTA FL

DAVIS, JOAN

Name DAVIS, JOAN
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2004-02-26
Recipient Party D
Recipient State MI
Seat state:governor
Address 108 WILLOW CT CHELSEA MI

DAVIS, JOAN

Name DAVIS, JOAN
Amount 70.00
To MALTESE, SERPHIN R (COMMITTEE 1)
Year 2004
Application Date 2003-11-28
Recipient Party R
Recipient State NY
Seat state:upper
Address 66-22 FLEET ST APT 6R FOREST HILLS NY

DAVIS, JOAN

Name DAVIS, JOAN
Amount 60.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 32 FAIRMOUNT ST MELROSE MA

DAVIS, JOAN

Name DAVIS, JOAN
Amount 50.00
To HARPER, HOLLAND
Year 2010
Application Date 2010-01-08
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, JOAN

Name DAVIS, JOAN
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-17
Recipient Party R
Recipient State OH
Seat state:governor
Address 4410 MEADOWSWEET DR DAYTON OH

DAVIS, JOAN

Name DAVIS, JOAN
Amount 50.00
To MALTESE, SERPHIN R
Year 20008
Application Date 2007-04-13
Recipient Party R
Recipient State NY
Seat state:upper
Address 6622 FLEET ST APT 6R FOREST HILLS NY

DAVIS, JOAN

Name DAVIS, JOAN
Amount 50.00
To HOMER, MARK
Year 20008
Application Date 2008-06-03
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, JOAN

Name DAVIS, JOAN
Amount 50.00
To GRANT, BILL
Year 20008
Application Date 2008-07-18
Recipient Party D
Recipient State WA
Seat state:lower
Address 3460 STRAWBERRY LN RICHLAND WA

DAVIS, JOAN

Name DAVIS, JOAN
Amount 30.00
To WARNER, ROBERT J
Year 2004
Application Date 2003-06-16
Recipient Party R
Recipient State NY
Seat state:lower
Address 271 PORT RD BINGHAMTON NY

DAVIS, JOAN

Name DAVIS, JOAN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-09-21
Recipient Party R
Recipient State OH
Seat state:governor
Address 4410 MEADOWSWEET DR DAYTON OH

DAVIS, JOAN

Name DAVIS, JOAN
Amount 20.00
To HENRIQUEZ, BOB
Year 2004
Application Date 2004-09-24
Recipient Party D
Recipient State FL
Seat state:lower
Address 4509 W FIG ST UNIT E TAMPA FL

DAVIS, JOAN

Name DAVIS, JOAN
Amount 10.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-04-25
Recipient Party D
Recipient State MI
Seat state:governor
Address 3044 E DEER RD HART MI

DAVIS, JOAN

Name DAVIS, JOAN
Amount 10.00
To WHITHAM, JEFF
Year 20008
Application Date 2008-03-03
Recipient Party R
Recipient State KS
Seat state:lower
Address 613 N 1ST GARDEN CITY KS

DAVIS, JOAN E

Name DAVIS, JOAN E
Amount -500.00
To Obama Victory Fund
Year 2008
Transaction Type 22y
Filing ID 29932056043
Application Date 2008-12-09
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund

DAVIS R MILLER & JOAN MILLER

Name DAVIS R MILLER & JOAN MILLER
Address 12949 Tree Way Lane Jacksonville FL 32258
Value 138360
Landvalue 45000
Buildingvalue 88156
Usage Residential Land 3-7 Units Per Acre

DAVIS JOAN C

Name DAVIS JOAN C
Physical Address 5597 JONES CREEK RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 2402 SANDY RUN DR W, MIDDLEBURG, FL 32068
County Clay
Land Code Vacant Residential
Address 5597 JONES CREEK RD, KEYSTONE HEIGHTS, FL 32656

DAVIS JOAN +

Name DAVIS JOAN +
Physical Address 1135 TROPICANA PKWY W, CAPE CORAL, FL 33993
Owner Address 134 MCALLISTER ST, HANOVER, PA 17331
County Lee
Land Code Vacant Residential
Address 1135 TROPICANA PKWY W, CAPE CORAL, FL 33993

DAVIS JOAN

Name DAVIS JOAN
Physical Address 16426 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446
Owner Address 16426 BROOKFIELD ESTATES, DELRAY BEACH, FL 33446
Ass Value Homestead 1331152
Just Value Homestead 1331152
County Palm Beach
Year Built 1997
Area 7104
Land Code Single Family
Address 16426 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446

DAVIS JOAN

Name DAVIS JOAN
Physical Address 12840 73RD CT N, WEST PALM BEACH, FL 33412
Owner Address 1208 MARINE WAY # A508, NORTH PALM BEACH, FL 33408
County Palm Beach
Year Built 2004
Area 3033
Land Code Single Family
Address 12840 73RD CT N, WEST PALM BEACH, FL 33412

DAVIS JOAN

Name DAVIS JOAN
Physical Address 2823 ST CLAIR CT, ORLANDO, FL 32818
Owner Address DAVIS LINETTE, ORLANDO, FLORIDA 32808
County Orange
Year Built 1986
Area 2116
Land Code Single Family
Address 2823 ST CLAIR CT, ORLANDO, FL 32818

DAVIS JOAN

Name DAVIS JOAN
Physical Address 6569 LONG BREEZE RD, ORLANDO, FL 32810
Owner Address 11 ANDERSON ST, MORRISTOWN, NEW JERSEY 07960
County Orange
Year Built 1999
Area 2040
Land Code Single Family
Address 6569 LONG BREEZE RD, ORLANDO, FL 32810

DAVIS JOAN

Name DAVIS JOAN
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 134 MCALLISTER ST, HANOVER, PA 17331
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

DAVIS GEORGE F & JOAN M

Name DAVIS GEORGE F & JOAN M
Physical Address 5 CRESTWOOD DRIVE
Owner Address 5 CRESTWOOD DRIVE
Sale Price 80900
Ass Value Homestead 148100
County burlington
Address 5 CRESTWOOD DRIVE
Value 218700
Net Value 218700
Land Value 70600
Prior Year Net Value 218700
Transaction Date 2009-08-07
Property Class Residential
Deed Date 1986-06-05
Year Constructed 1966
Price 80900

DAVIS JOAN

Name DAVIS JOAN
Physical Address 10584 QUINCY CT, LEHIGH ACRES, FL 33936
Owner Address 10584 QUINCY CT, LEHIGH ACRES, FL 33936
County Lee
Year Built 1987
Area 1456
Land Code Single Family
Address 10584 QUINCY CT, LEHIGH ACRES, FL 33936

DAVIS JOAN

Name DAVIS JOAN
Physical Address 5331 SR 21, KEYSTONE HEIGHTS, FL 32656
Owner Address 2402 SANDY RUN DR W, MIDDLEBURG, FL 32068
County Clay
Land Code Vacant Residential
Address 5331 SR 21, KEYSTONE HEIGHTS, FL 32656

DAVIS JAMES H JR & JOAN

Name DAVIS JAMES H JR & JOAN
Physical Address 12052 KERSHAW AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12052 KERSHAW AVE, PORT CHARLOTTE, FL 33981

DAVIS GROVER C & JOAN K

Name DAVIS GROVER C & JOAN K
Physical Address 306 S PENINSULA AV, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1952
Area 1144
Land Code Single Family
Address 306 S PENINSULA AV, NEW SMYRNA BEACH, FL 32169

DAVIS GEORGE M + JOAN

Name DAVIS GEORGE M + JOAN
Physical Address 3604 NW 38TH LN, CAPE CORAL, FL 33993
Owner Address 22308 112TH RD, QUEENS VILLAGE, NY 11429
County Lee
Land Code Vacant Residential
Address 3604 NW 38TH LN, CAPE CORAL, FL 33993

DAVIS EDWARD L & JOAN E

Name DAVIS EDWARD L & JOAN E
Physical Address 11348 CUCKOO DR, LEESBURG FL, FL 34788
Ass Value Homestead 21267
Just Value Homestead 21267
County Lake
Year Built 1993
Area 480
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 11348 CUCKOO DR, LEESBURG FL, FL 34788

DAVIS DAVID G + DOREEN JOAN TR

Name DAVIS DAVID G + DOREEN JOAN TR
Physical Address 14068 SHIMMERING LAKE CT, FORT MYERS, FL 33907
Owner Address 14068 SHIMMERING LAKE CT, FORT MYERS, FL 33907
Ass Value Homestead 265206
Just Value Homestead 276308
County Lee
Year Built 2001
Area 4586
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14068 SHIMMERING LAKE CT, FORT MYERS, FL 33907

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Physical Address 4600 ALMAR DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 4600 ALMAR DR, PUNTA GORDA, FL 33950

DAVIS JOAN

Name DAVIS JOAN
Physical Address 2909 70TH ST W, LEHIGH ACRES, FL 33971
Owner Address 1001 SW 29TH AV, FORT LAUDERDALE, FL 33312
County Lee
Land Code Vacant Residential
Address 2909 70TH ST W, LEHIGH ACRES, FL 33971

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Physical Address 2601 RIO PLATO DR, PUNTA GORDA, FL 33950
Ass Value Homestead 218223
Just Value Homestead 225732
County Charlotte
Year Built 1977
Area 1903
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2601 RIO PLATO DR, PUNTA GORDA, FL 33950

DAVIS JOS T JR & JOAN C

Name DAVIS JOS T JR & JOAN C
Physical Address 401 BURNT MILL RD
Owner Address 401 BURNT MILL RD
Sale Price 0
Ass Value Homestead 86200
County camden
Address 401 BURNT MILL RD
Value 130100
Net Value 130100
Land Value 43900
Prior Year Net Value 72000
Transaction Date 2007-01-02
Property Class Residential
Year Constructed 1954
Price 0

JOAN A DAVIS

Name JOAN A DAVIS
Address 97 LOTT AVENUE, NY 11212
Value 398000
Full Value 398000
Block 3612
Lot 7
Stories 2

DAVIS R LIFETIME QTIP JOAN TRUST

Name DAVIS R LIFETIME QTIP JOAN TRUST
Address 361 Back Bay Crescent Virginia Beach VA
Value 438000
Landvalue 438000
Buildingvalue 486800
Type Lot
Price 846000

DAVIS R JOAN E LAWRENCE

Name DAVIS R JOAN E LAWRENCE
Address 7421 Montour Street Philadelphia PA 19111
Value 69300
Landvalue 69300
Buildingvalue 149200
Landarea 4,200 square feet
Type None
Price 19900

DAVIS N JOAN C ROBERT JR

Name DAVIS N JOAN C ROBERT JR
Address 1723 Conlyn Street Philadelphia PA 19141
Value 11668
Landvalue 11668
Buildingvalue 110032
Landarea 1,691 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS JOAN W TR

Name DAVIS JOAN W TR
Address 17 Stewart Court Dover DE 19904
Value 12500
Landvalue 12500
Buildingvalue 31400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS JOAN P & 244 ROSWELL ST SUITE 600

Name DAVIS JOAN P & 244 ROSWELL ST SUITE 600
Address 244 Roswell Street #600 Marietta GA
Value 86400
Landvalue 86400
Buildingvalue 121400
Landarea 1,728 square feet
Type Commercial; Lots less than 1 acre
Price 199500

DAVIS JOAN P

Name DAVIS JOAN P
Address 3145 Tiemann Avenue Bronx NY 10469
Value 384000
Landvalue 10080

DAVIS JOAN C L/E

Name DAVIS JOAN C L/E
Address 3837 Forest Drive Middleburg FL
Value 118200
Landvalue 118200
Buildingvalue 21512
Landarea 57,194 square feet
Type Residential Property

DAVIS JOAN P

Name DAVIS JOAN P
Address 3145 TIEMANN AVENUE, NY 10469
Value 371000
Full Value 371000
Block 4765
Lot 14
Stories 2

DAVIS JOAN C L/E

Name DAVIS JOAN C L/E
Address 2402 W Sandy Run Drive Middleburg FL
Value 108900
Landvalue 108900
Buildingvalue 127221
Landarea 51,792 square feet
Type Residential Property

DAVIS JOAN

Name DAVIS JOAN
Address 5331 Sr #21 Keystone Heights FL
Value 8520
Landvalue 8520
Landarea 92,782 square feet
Type Residential Property

DAVIS DONALD M & JOAN M

Name DAVIS DONALD M & JOAN M
Address 968 Elliott Street St. Albans WV
Value 15200
Landvalue 15200
Buildingvalue 42600
Bedrooms 2
Numberofbedrooms 2

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Address 2601 Rio Plato Drive Punta Gorda FL
Value 122825
Landvalue 122825
Buildingvalue 102907
Landarea 9,599 square feet
Type Residential Property

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Address 4600 Almar Drive Punta Gorda FL
Value 39015
Landvalue 39015
Buildingvalue 1086
Landarea 10,125 square feet
Type Residential Property

DAVIS B BINGHAM & JOAN P BINGHAM

Name DAVIS B BINGHAM & JOAN P BINGHAM
Address 643 Cedar Club Circle #403 Chapel Hill NC 27517
Value 405657
Numberofbathrooms 2.0
Bedrooms 2
Numberofbedrooms 2

JOAN E DAVIS

Name JOAN E DAVIS
Address 112-15 167 STREET, NY 11433
Value 272000
Full Value 272000
Block 12323
Lot 47
Stories 1

DAVIS JOAN C

Name DAVIS JOAN C
Address 5597 Jones Creek Road Keystone Heights FL
Value 19680
Landvalue 19680
Landarea 214,315 square feet
Type Residential Property

DAVIS CHARLES E AND JOAN F

Name DAVIS CHARLES E AND JOAN F
Physical Address 704 PASSOVER LN, KEY WEST, FL 33040
Ass Value Homestead 135848
Just Value Homestead 332433
County Monroe
Year Built 1923
Area 682
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 704 PASSOVER LN, KEY WEST, FL 33040

JOAN DAVIS

Name JOAN DAVIS
Type Independent Voter
State AR
Address 9 PHILLPS RD 226, LEXA, AR 72355
Phone Number 870-572-2947
Email Address [email protected]

JOAN DAVIS

Name JOAN DAVIS
Type Democrat Voter
State AZ
Address 14209 W TERRITORIAL LN, SUN CITY WEST, AZ 85375
Phone Number 623-266-9829
Email Address [email protected]

JOAN DAVIS

Name JOAN DAVIS
Type Independent Voter
State AZ
Address 333 E POMONA RD, PHOENIX, AZ 85020
Phone Number 602-400-4157
Email Address [email protected]

JOAN DAVIS

Name JOAN DAVIS
Type Republican Voter
State AZ
Address 12727 NO 78TH ST, SCOTTSDALE, AZ 85260
Phone Number 480-998-8060
Email Address [email protected]

JOAN H DAVIS

Name JOAN H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U77424
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/22/13 8:30
Appt End 2/22/13 23:59
Total People 269
Last Entry Date 2/12/13 16:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Joan Davis

Name Joan Davis
Visit Date 4/13/10 8:30
Appointment Number U16551
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/29/2012 8:30
Appt End 6/29/2012 23:59
Total People 283
Last Entry Date 6/18/2012 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joan D Davis

Name Joan D Davis
Visit Date 4/13/10 8:30
Appointment Number U08673
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/30/2012 8:30
Appt End 5/30/2012 23:59
Total People 302
Last Entry Date 5/21/2012 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joan M Davis

Name Joan M Davis
Visit Date 4/13/10 8:30
Appointment Number U65007
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 15:00
Appt End 12/20/2011 23:59
Total People 247
Last Entry Date 12/7/2011 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joan H Davis

Name Joan H Davis
Visit Date 4/13/10 8:30
Appointment Number U44807
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/30/2011 10:30
Appt End 9/30/2011 23:59
Total People 339
Last Entry Date 9/26/2011 7:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joan D Davis

Name Joan D Davis
Visit Date 4/13/10 8:30
Appointment Number U35529
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/23/2011 20:40
Appt End 8/23/2011 23:59
Total People 6
Last Entry Date 8/16/2011 15:13
Meeting Location WH
Caller KIMBERLY
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

joan m davis

Name joan m davis
Visit Date 4/13/10 8:30
Appointment Number U17639
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/21/2011 11:00
Appt End 6/21/2011 23:59
Total People 1
Last Entry Date 6/14/2011 12:54
Meeting Location NEOB
Caller HOPE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 80150

JOAN B DAVIS

Name JOAN B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62409
Type Of Access VA
Appt Made 11/29/10 13:09
Appt Start 12/7/10 9:00
Appt End 12/7/10 23:59
Total People 360
Last Entry Date 11/29/10 13:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOAN M DAVIS

Name JOAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61380
Type Of Access VA
Appt Made 11/26/10 18:23
Appt Start 12/2/10 9:00
Appt End 12/2/10 23:59
Total People 343
Last Entry Date 11/26/10 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOAN L DAVIS

Name JOAN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U35210
Type Of Access VA
Appt Made 8/19/2010 13:46
Appt Start 8/20/2010 15:30
Appt End 8/20/2010 23:59
Total People 385
Last Entry Date 8/19/2010 13:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOAN E DAVIS

Name JOAN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89279
Type Of Access VA
Appt Made 3/26/10 9:49
Appt Start 3/27/10 8:30
Appt End 3/27/10 23:59
Total People 282
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOAN S DAVIS

Name JOAN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91216
Type Of Access VA
Appt Made 3/29/10 10:49
Appt Start 4/1/10 8:30
Appt End 4/1/10 23:59
Total People 399
Last Entry Date 3/29/10 10:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOAN P DAVIS

Name JOAN P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U03932
Type Of Access VA
Appt Made 5/5/10 17:43
Appt Start 5/8/10 10:00
Appt End 5/8/10 23:59
Total People 168
Last Entry Date 5/5/10 17:43
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JOAN DAVIS

Name JOAN DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 172 Southwind Blvd, Wilmington, OH 45177-7157
Vin 2A4GP54LX7R133855

JOAN DAVIS

Name JOAN DAVIS
Car SATURN OUTLOOK
Year 2007
Address 600 Brooking Ct, Lake Villa, IL 60046-5740
Vin 5GZER33727J145095
Phone 847-359-1331

JOAN DAVIS

Name JOAN DAVIS
Car CHRYSLER ASPEN
Year 2007
Address 8606 Back Rd, Plant City, FL 33565-3208
Vin 1A8HX58P37F504149

JOAN DAVIS

Name JOAN DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1762 Cedar Ridge Dr, Orofino, ID 83544-5008
Vin 1GNDT13S572195126
Phone 208-798-1681

JOAN DAVIS

Name JOAN DAVIS
Car CHEVROLET UPLANDER
Year 2007
Address 131 Forest Ln, Safety Harbor, FL 34695-4643
Vin 1GNDV23177D141189

JOAN DAVIS

Name JOAN DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 315 Lowelltown Rd, Wiscasset, ME 04578-4427
Vin 1HD1CZ3427K448557
Phone 207-882-7632

JOAN DAVIS

Name JOAN DAVIS
Car SATURN AURA
Year 2007
Address 3013 Ellicott Rd, Beltsville, MD 20705-3441
Vin 1G8ZS57N87F314867

JOAN DAVIS

Name JOAN DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 3000 PARKLANE ST NW, CANTON, OH 44709-2021
Vin 2G1WU58R879344201

JOAN DAVIS

Name JOAN DAVIS
Car SUBARU B9 TRIBECA
Year 2007
Address 114 Country Manor Ln, Shepherdsvlle, KY 40165-9542
Vin 4S4WX85D674408422

JOAN DAVIS

Name JOAN DAVIS
Car HONDA PILOT
Year 2007
Address 9221 Bramble Ct, Fort Myers, FL 33919-8352
Vin 5FNYF28427B035736

JOAN DAVIS

Name JOAN DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 20860 San Simeon Way Apt 401, Miami, FL 33179-1810
Vin JTEZU14R478071591

JOAN DAVIS

Name JOAN DAVIS
Car LEXUS ES 350
Year 2007
Address 203 River Inlet Rd, Suffolk, VA 23434-9287
Vin JTHBJ46G672085909

JOAN DAVIS

Name JOAN DAVIS
Car TOYOTA RAV4 2WD 4DR 4-CYL SPORT
Year 2007
Address 1915 MOUNT CALVARY RD, HOBOKEN, GA 31542-2441
Vin JTMZD32V475039886

Joan Davis

Name Joan Davis
Car MAZDA MAZDA3
Year 2007
Address 2029 Bonita Way S, Saint Petersburg, FL 33712-4215
Vin JM1BK12F671623167

JOAN LOUISE DAVIS

Name JOAN LOUISE DAVIS
Car BUICK LACROSSE
Year 2007
Address 648 Pine Meadow Ln, Williamston, MI 48895-1669
Vin 2G4WD582X71168174

JOAN DAVIS

Name JOAN DAVIS
Car FORD FUSION
Year 2007
Address 310 Calf Mountain Rd, Waynesboro, VA 22980-8981
Vin 3FAHP07Z37R189679

Joan Davis

Name Joan Davis
Domain greenpub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-12-03
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 8505 Fredonia Rd Richmond Virginia 23227
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain digisysters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3652 Interlake Ave N|Apt 3 Seattle Washington 98103
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain austinhomestobuy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-10
Update Date 2013-04-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 17506 N Rim Dr Leander Texas 78641
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain joankyhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 616 Lakeshore Drive Lexington Kentucky 40502
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain ravelets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8363 NE New Brooklyn Road Bainbride Island Washington 98110
Registrant Country UNITED STATES

JOAN DAVIS

Name JOAN DAVIS
Domain pantanohair.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 109 N PANTANO RD TUCSON AZ 85710
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain ravenlearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-14
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8363 NE New Brooklyn Road Bainbridge Island Washington 98110
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain cityforthecure.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-10-18
Update Date 2011-10-18
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2849 NE M L King Blvd Portland AL 97212
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain littlegirlswithcurlsbeautysalon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-20
Update Date 2013-05-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Orchard St. Garfield NJ 07026
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain ulsprouts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-05
Update Date 2009-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6238 Royal Palm Beach Blvd Royal Palm Beach Florida 33412
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain joanadavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-10
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1300 New York New York 10027
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain revjoanadavis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-17
Update Date 2012-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3248 Millwood Trail Smyrna Georgia 30080
Registrant Country UNITED STATES

DAVIS, JOAN

Name DAVIS, JOAN
Domain ecoropa.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-26
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Bergliweg 12 WALLISELLEN 8304
Registrant Country TAJIKISTAN
Registrant Fax 41 44 830 7609

Joan Davis

Name Joan Davis
Domain sipandscrap.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2849 NE M L King Blvd Portland OR 97212
Registrant Country UNITED STATES

JOAN DAVIS

Name JOAN DAVIS
Domain joandavisea.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-11-11
Update Date 2013-11-06
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1320 OHIO STREET, SUITE H WAYNESBORO VA 22980
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain makemoneywithjoan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-28
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 223-08 112th Rd New York New York 11429
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain flagsinternationalflipflops.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-12
Update Date 2011-04-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9941 SW 12th St Pembroke Pines FL 33025
Registrant Country UNITED STATES
Registrant Fax 19542399687

Joan Davis

Name Joan Davis
Domain servepdx.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2010-11-30
Update Date 2010-11-30
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2849 NE M L King Blvd Portland AL 97212
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain freerangetools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3652 Interlake Ave N|Apt 3 Seattle Washington 98103
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain mlakesrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-27
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address W17256 Main St. Curtis Michigan 49820
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain atasteofharlem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 1300 New York New York 10027
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain ifaeye.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-04-29
Update Date 2013-04-30
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 27/2 Eglinton Crescent Edinburgh NONE EH12 5BY
Registrant Country UNITED KINGDOM

Joan Davis

Name Joan Davis
Domain trianglehomesbyjoan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 7013 Spring Ridge Road Cary North Carolina 27518
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain pdxthefam.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2010-11-13
Update Date 2013-11-13
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2849 NE M L King Blvd Portland OR 97212
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain intuitivereadingsbyjoan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-28
Update Date 2013-08-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Orchard St. Garfield NJ 07026
Registrant Country UNITED STATES

Joan Davis

Name Joan Davis
Domain pdxgoldbuy.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-11-04
Update Date 2013-11-04
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2849 NE M L King Blvd Portland AL 97212
Registrant Country UNITED STATES

davis, joan

Name davis, joan
Domain solucky524.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-13
Update Date 2012-09-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES