Joan Jones

We have found 352 public records related to Joan Jones in 34 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 73 business registration records connected with Joan Jones in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Educational 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 Grades - Teacher. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $38,946.


Joan P Jones

Name / Names Joan P Jones
Age 52
Birth Date 1972
Person 3790 5th Ct, Ft Lauderdale, FL 33311
Phone Number 954-733-1013
Possible Relatives



Previous Address 3641 23rd St, Lauderdale Lakes, FL 33311
3790 5th Ct, Fort Lauderdale, FL 33311
445 27th Ave #104, Fort Lauderdale, FL 33312
445 27th Ter #104, Fort Lauderdale, FL 33312
13641 23rd, Fort Lauderdale, FL 33323
4455 27ave, Fort Lauderdale, FL 33312

Joan T Jones

Name / Names Joan T Jones
Age 52
Birth Date 1972
Person 20252 Mack Cemetary Rd, Walker, LA 70785
Phone Number 225-686-0331
Possible Relatives

Previous Address 20285 Steve Hughes Rd, Walker, LA 70785
20235 Steve Hughes Rd, Walker, LA 70785
20285 Steve Hughes #596, Livingston, LA 70754
496 PO Box, Livingston, LA 70754
596 PO Box, Livingston, LA 70754
19820 Mobin, Livingston, LA 70754

Joan Marie Jones

Name / Names Joan Marie Jones
Age 54
Birth Date 1970
Also Known As Joan M Agres
Person 185 Pilgrim Rd, Braintree, MA 02184
Phone Number 781-848-6944
Possible Relatives



Previous Address 27 Aaron St, Melrose, MA 02176
24 Isabella St, Stoneham, MA 02180

Joan Daphene Jones

Name / Names Joan Daphene Jones
Age 59
Birth Date 1965
Person 11100 172nd Ter, Miami, FL 33157
Phone Number 305-251-9974
Possible Relatives







Previous Address 645 Ives Dairy Rd #3, Miami, FL 33179
14811 103rd Ct, Miami, FL 33176
14811 103rd Pl, Miami, FL 33176
11000 172nd Ter, Miami, FL 33157
Email [email protected]

Joan Harris Jones

Name / Names Joan Harris Jones
Age 63
Birth Date 1961
Also Known As Joan Harris
Person 2359 111th Ave #2, Sunrise, FL 33322
Possible Relatives


Dorothy C Joneshuggins
Previous Address 4985 5th Ave, Miami, FL 33127
450 Brookside Dr #H, Andover, MA 01810
1106 Woodbridge Commons Way, Iselin, NJ 08830

Joan Jones

Name / Names Joan Jones
Age 65
Birth Date 1959
Person 1447 Saint Denis St #D, New Orleans, LA 70122
Phone Number 504-288-0242
Possible Relatives

Joan M Jones

Name / Names Joan M Jones
Age 71
Birth Date 1953
Person 1011 Lincoln Rd, Marquette Heights, IL 61554
Phone Number 309-382-2522
Previous Address 1011 Lincoln St, Pekin, IL 61554
234 Monson St #FRONT, East Peoria, IL 61611
1011 Lincoln Ave, Peoria, IL 61605
Associated Business J & L Home Remodeling Inc

Joan Milek Jones

Name / Names Joan Milek Jones
Age 72
Birth Date 1952
Also Known As J Milek
Person 2061 47th Ter #301, Lauderhill, FL 33313
Phone Number 954-735-8434
Possible Relatives







Previous Address 2061 47th Ter #215, Lauderhill, FL 33313
3031 Hayes St, Hollywood, FL 33021
2061 47th Ter #202, Lauderhill, FL 33313
341 Golfair Blvd, Jacksonville, FL 32206
348 Federal Hwy #10, Dania, FL 33004
959 Sandstone Dr #1102, Orange Park, FL 32065
1501 Broward Blvd #506, Fort Lauderdale, FL 33301
1501 Broward Blvd #807, Fort Lauderdale, FL 33301
26 Warbler Ct, Saint Marys, GA 31558
331 Hayes St, Hollywood, FL 33019
1501 Broward Blvd, Fort Lauderdale, FL 33301
Email [email protected]

Joan A Jones

Name / Names Joan A Jones
Age 72
Birth Date 1952
Also Known As Joan V Jones
Person 646 Washington St, Gloucester, MA 01930
Phone Number 978-282-8860
Possible Relatives D Dana Jones

Previous Address 333 Concons St, Gloucester, MA 01930
255 Concord St, Gloucester, MA 01930
163 Cabot St, Beverly, MA 01915
19 County Rd, Essex, MA 01929
21 County Rd #1, Essex, MA 01929
333 Concord St, Gloucester, MA 01930
333 Concons, Gloucester, MA 01930
Email [email protected]

Joan Jones

Name / Names Joan Jones
Age 72
Birth Date 1952
Person 132 Lemons St, Hot Springs, AR 71901
Phone Number 501-321-1914
Possible Relatives

Barbar Ajones
Previous Address 132 Lemons St, Hot Springs National Park, AR 71901
412 Walnut St, Hot Springs National Park, AR 71901
412 Walnut St, Hot Springs, AR 71901
132 Gould St, Hot Springs National Park, AR 71901

Joan T Jones

Name / Names Joan T Jones
Age 74
Birth Date 1950
Also Known As Joan James
Person 4 Dana Dr #34, Groveland, MA 01834
Phone Number 978-373-6776
Possible Relatives

Previous Address 256 Charles St #2, Malden, MA 02148
149 Balsam, Ashburnham, MA 01430
149 Balsam Dr, Ashburnham, MA 01430
Email [email protected]

Joan Marie Jones

Name / Names Joan Marie Jones
Age 76
Birth Date 1948
Also Known As Joan M Jones
Person Wild Mountain Dr, Sherwood, AR
Phone Number 501-834-0186
Possible Relatives Erner M Jones
Jones J Erner
Erner Jones

Previous Address 1841 Hidden Creek Dr, Sherwood, AR 72120
214 Randall Dr, Jacksonville, AR 72076
612 Lake Tree Ln, Sherwood, AR 72120
22 Ridgevale Rd, Jacksonville, AR 72076

Joan M Jones

Name / Names Joan M Jones
Age 77
Birth Date 1947
Person 29 Dandridge Dr, New Castle, DE 19720
Phone Number 302-322-4250
Possible Relatives
Vaynet L Jones
Previous Address 522 4th St, Wilmington, DE 19801
28 Arden, Wilm, DE 00000
28 Arden Ave, New Castle, DE 19720

Joan P Jones

Name / Names Joan P Jones
Age 78
Birth Date 1946
Also Known As J Jones
Person 1537 PO Box, Gretna, LA 70054
Phone Number 504-392-6043
Possible Relatives

Previous Address 545 Wall Blvd, Gretna, LA 70056
1057 Broadmoor Dr, Huntsville, TX 77320
1057 Broadmoor Dr, Huntsville, TX 77340

Joan Marie Jones

Name / Names Joan Marie Jones
Age 79
Birth Date 1945
Also Known As Joan P Jones
Person 1135 Bourg St, Houma, LA 70360
Phone Number 985-872-2661
Possible Relatives Gerrard Irvin Jones






Previous Address 1135 Burnette St, Houma, LA 70360
5830 Highway 125, Elba, AL 36323
83D RR 1, New Brockton, AL 36351
RR 1, New Brockton, AL 36351

Joan L Jones

Name / Names Joan L Jones
Age 83
Birth Date 1941
Person 2 Coneflower Ln, West Windsor, NJ 08550
Phone Number 609-371-4849
Possible Relatives




Previous Address 2 Coneflower Ln, Princeton Jct, NJ 08550
2 Coneflower Ln, Princeton Junction, NJ 08550
33 Knollcroft Rd, Basking Ridge, NJ 07920
3440 Gunston Rd #729, Alexandria, VA 22302
722 Glebe Rd, Alexandria, VA 22305
47 East St, Carlisle, PA 17013
47 E St, Carlisle, PA 17013
Coneflower, Princeton Junction, NJ 08550
19 Beach Rd, Bristol, RI 02809
26 Usher Ter, Bristol, RI 02809
Email [email protected]

Joan L Jones

Name / Names Joan L Jones
Age 83
Birth Date 1940
Also Known As Joan James
Person 1802 Atlanta St, Fort Smith, AR 72901
Phone Number 479-783-8501
Possible Relatives






R Jones
Previous Address 903 Tekulve Rd #6, Batesville, IN 47006
204 Westwood Dr, Simpsonville, SC 29680
104 Cornell Cir, Fort Smith, AR 72908

Joan W Jones

Name / Names Joan W Jones
Age 83
Birth Date 1940
Also Known As John Jones
Person 804 Martin Luther King Dr #D, Farmerville, LA 71241
Phone Number 318-368-9386
Possible Relatives







Previous Address 874 PO Box, Farmerville, LA 71241
808 Martin Luther King Dr, Farmerville, LA 71241
926 Ohio St, Bogalusa, LA 70427
804 Mlk Jr Dr, Farmerville, LA 71241
610 Claiborne St, Bogalusa, LA 70427
64079 Foster Town Rd, Angie, LA 70426
3004 Gayton St, Monroe, LA 71201
512 Cherry St, El Dorado, AR 71730
804 Mlk Dr, Farmerville, LA 71241
Howell, Farmerville, LA 71241
6801 Kassarine Pass, Houston, TX 77033
804 East, Farmerville, LA 71241
874 Martin Luther King Dr #D, Farmerville, LA 71241
874 PO Box, Bogalusa, LA 70429
804 S, Farmerville, LA 71241

Joan S Jones

Name / Names Joan S Jones
Age 83
Birth Date 1940
Person 5601 Waterford Dr, Davie, FL 33331
Phone Number 954-680-6014
Possible Relatives
V Joan Jones
Previous Address 6628 Evergreen Dr, Miramar, FL 33023
5851 Fillmore St, Hollywood, FL 33021
Email [email protected]

Joan Roberts Jones

Name / Names Joan Roberts Jones
Age 84
Birth Date 1939
Also Known As J Jones
Person 301 Legendre Dr, Slidell, LA 70460
Phone Number 985-641-4935
Possible Relatives
Previous Address RR 6, New Orleans, LA 70129

Joan C Jones

Name / Names Joan C Jones
Age 85
Birth Date 1938
Person 3233 34th St #1711, Fort Lauderdale, FL 33308
Phone Number 954-565-1818
Previous Address 3233 34th St #1711, Ft Lauderdale, FL 33308
3233 34th St, Fort Lauderdale, FL 33308
3233 34th St #1108, Fort Lauderdale, FL 33308
3301 Spanish Trl, Delray Beach, FL 33483
3307 108th Dr #10, Coral Springs, FL 33065
3233 34th St, Ft Lauderdale, FL 33308
3301 Spanish Trl #A105, Delray Beach, FL 33483
3301 Spanish Trl #105, Delray Beach, FL 33483

Joan T Jones

Name / Names Joan T Jones
Age 88
Birth Date 1935
Person 16 Golfview Rd, Ardmore, PA 19003
Phone Number 860-449-0214
Possible Relatives



Previous Address 308 Governor, Chester, PA 00000

Joan R Jones

Name / Names Joan R Jones
Age 88
Birth Date 1935
Person 43 Oak St, Uxbridge, MA 01569
Previous Address 25 Marywood St, Uxbridge, MA 01569
376 PO Box, Scituate, MA 02066

Joan F Jones

Name / Names Joan F Jones
Age 88
Birth Date 1935
Also Known As Joan F Jones
Person 7111 Wild Forest Ct #102, Naples, FL 34109
Phone Number 407-566-8333
Possible Relatives





Previous Address 605 Market St #280, Kissimmee, FL 34747
19501 Cypress Ct, Hialeah, FL 33015
573 Campus St, Kissimmee, FL 34747

Joan H Jones

Name / Names Joan H Jones
Age 89
Birth Date 1934
Also Known As Joan D Jones
Person 1352 Meadow St, Metairie, LA 70003
Phone Number 504-738-2750
Possible Relatives



R Jones
Previous Address 5474 Woodland Blvd, Oxon Hill, MD 20745

Joan M Jones

Name / Names Joan M Jones
Age 90
Birth Date 1933
Person 27 Oklawaha Dr, Cherokee Village, AR 72529
Phone Number 870-257-4622
Possible Relatives





Previous Address 11653 Brookshire St, Temperance, MI 48182
4525 Graham Rd #272, Harlingen, TX 78552
272 Dosodo #4525, Harlingen, TX 78552
2 Porne Cherokee Vlg, Hardy, AR 72542

Joan Jones

Name / Names Joan Jones
Age N/A
Person 329 Poplar St, Walnut Ridge, AR 72476
Possible Relatives
Previous Address 311 RR 7 POB, Paragould, AR 72450

Joan Jones

Name / Names Joan Jones
Age N/A
Person 53 Wildwood St #A, Dorchester Center, MA 02124
Possible Relatives


Delmera R Allisonjones


Pedro Robertsmatthews

Joan A Jones

Name / Names Joan A Jones
Age N/A
Person 1701 2ND AVE, APT 8 FAIRBANKS, AK 99701
Phone Number 907-452-5626

Joan S Jones

Name / Names Joan S Jones
Age N/A
Person 1967 EDDINS RD, DOTHAN, AL 36301
Phone Number 334-792-6677

Joan C Jones

Name / Names Joan C Jones
Age N/A
Person 6077 TRUSSVILLE CLAY RD, TRUSSVILLE, AL 35173
Phone Number 205-661-0731

Joan Jones

Name / Names Joan Jones
Age N/A
Person 31007 ECHO LAKE RD, SOLDOTNA, AK 99669

Joan Jones

Name / Names Joan Jones
Age N/A
Person 1110 7th Ave, Miami, FL 33136

Joan J Jones

Name / Names Joan J Jones
Age N/A
Person 731 Briarwood Ter, Davie, FL 33325

Joan S Jones

Name / Names Joan S Jones
Age N/A
Person 180 BRECKENRIDGE CT, FLORENCE, AL 35630
Phone Number 256-764-5708

Joan O Jones

Name / Names Joan O Jones
Age N/A
Person 447 RIVER OAKS DR, WETUMPKA, AL 36092
Phone Number 334-567-8802

Joan Jones

Name / Names Joan Jones
Age N/A
Person 2119 WEDGEWOOD RD NW, HUNTSVILLE, AL 35816
Phone Number 256-830-0601

Joan Jones

Name / Names Joan Jones
Age N/A
Person 1435 COUNTY ROAD 52, JEMISON, AL 35085
Phone Number 205-688-1650

Joan C Jones

Name / Names Joan C Jones
Age N/A
Person 5405 AVENUE J, BIRMINGHAM, AL 35208
Phone Number 205-925-3611

Joan B Jones

Name / Names Joan B Jones
Age N/A
Person 250 PARADISE FALLS RD, MC KENZIE, AL 36456
Phone Number 334-374-2701

Joan N Jones

Name / Names Joan N Jones
Age N/A
Person 2815 GEORGETOWN DR, APT D BIRMINGHAM, AL 35216
Phone Number 205-979-3335

Joan J Jones

Name / Names Joan J Jones
Age N/A
Person 5543 N GARLAND RD, MC KENZIE, AL 36456
Phone Number 334-374-8035

Joan M Jones

Name / Names Joan M Jones
Age N/A
Person 109 CATALPA CT, HARVEST, AL 35749
Phone Number 256-721-3826

Joan W Jones

Name / Names Joan W Jones
Age N/A
Person 154 GLOVER RD, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-4460

Joan C Jones

Name / Names Joan C Jones
Age N/A
Person 1641 35TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-781-3858

Joan Jones

Name / Names Joan Jones
Age N/A
Person 2024 GLANTON ST, DOTHAN, AL 36303
Phone Number 334-792-2767

Joan S Jones

Name / Names Joan S Jones
Age N/A
Person 1404 FESTIVAL LN, MONTGOMERY, AL 36117
Phone Number 334-356-7358

Joan D Jones

Name / Names Joan D Jones
Age N/A
Person 530 TINKER ST, BESSEMER, AL 35023
Phone Number 205-491-1842

Joan H Jones

Name / Names Joan H Jones
Age N/A
Person 185 COUNTY ROAD 420, KILLEN, AL 35645
Phone Number 256-757-2755

Joan P Jones

Name / Names Joan P Jones
Age N/A
Person 160 N SECTION ST, FAIRHOPE, AL 36532
Phone Number 251-928-8381

Joan H Jones

Name / Names Joan H Jones
Age N/A
Person 513 SADDLEWAY LN, PIKE ROAD, AL 36064
Phone Number 334-270-8471

Joan L Jones

Name / Names Joan L Jones
Age N/A
Person 900 BOYD JONES RD, CITRONELLE, AL 36522
Phone Number 251-777-8533

Joan P Jones

Name / Names Joan P Jones
Age N/A
Person 3913 COOPER ST SE, HUNTSVILLE, AL 35801
Phone Number 256-536-3009

Joan J Jones

Name / Names Joan J Jones
Age N/A
Person 4908 COUNTY ROAD 23, CASTLEBERRY, AL 36432
Phone Number 251-966-2898

Joan Jones

Name / Names Joan Jones
Age N/A
Person 615 LOCKE SIX RD APT H8, KILLEN, AL 35645
Phone Number 256-757-2755

Joan Jones

Name / Names Joan Jones
Age N/A
Person 3910 BINDERTON PL SW, HUNTSVILLE, AL 35805
Phone Number 256-881-0604

Joan D Jones

Name / Names Joan D Jones
Age N/A
Person 409 JACKSON AVE W, ONEONTA, AL 35121
Phone Number 205-625-4838

Joan H Jones

Name / Names Joan H Jones
Age N/A
Person 6442 AL HIGHWAY 22 N, SELMA, AL 36701
Phone Number 334-872-6915

Joan L Jones

Name / Names Joan L Jones
Age N/A
Person 1040 ORLANDO DR, FOLEY, AL 36535

Joan Jones

Business Name nueworld
Person Name Joan Jones
Position company contact
State NH
Address 32 Livermore Street, WOODSVILLE, 3785 NH
Phone Number
Email [email protected]

Joan Jones

Business Name Woodruff Youth Hostel
Person Name Joan Jones
Position company contact
State GA
Address 223 Ponce De Leon Ave Ne Atlanta GA 30308-1937
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 404-875-2882

Joan Jones

Business Name United Florida Service Inc
Person Name Joan Jones
Position company contact
State FL
Address 2340 Ne 31st CT Pompano Beach FL 33064-8135
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 954-788-6822

Joan Jones

Business Name US Post Office
Person Name Joan Jones
Position company contact
State KS
Address 701 Main St Windom KS 67491-9362
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 620-489-6638
Number Of Employees 3

JOAN M JONES

Business Name TRAK TECHNOLOGIES CORPORATION
Person Name JOAN M JONES
Position Secretary
State NV
Address 318 N CARSON #208 318 N CARSON #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11606-2002
Creation Date 2002-05-07
Type Domestic Corporation

Joan Jones

Business Name Smithson Inc
Person Name Joan Jones
Position company contact
State MO
Address P.O. BOX 429 Stover MO 65078-0429
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2392
SIC Description Household Furnishings, Nec
Phone Number 573-377-2619

Joan Jones

Business Name Smithson Inc
Person Name Joan Jones
Position company contact
State MO
Address 100 W 3rd St Stover MO 65078-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 573-377-2502
Number Of Employees 17
Annual Revenue 2017600
Fax Number 573-377-4311

Joan Jones

Business Name Slow Dance Inc
Person Name Joan Jones
Position company contact
State IL
Address 1709 W School St Chicago IL 60657-1036
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 773-929-5030

Joan Jones

Business Name Senior Citizens
Person Name Joan Jones
Position company contact
State GA
Address 457 E Sumter St Eatonton GA 31024-1466
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 706-485-9784
Fax Number 706-485-9784

Joan Jones

Business Name Ryder
Person Name Joan Jones
Position company contact
State AL
Address 2305 N Memorial Pkwy Huntsville AL 35810-4505
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 256-880-8677
Number Of Employees 2
Annual Revenue 97920

JOAN JONES

Business Name RISING SUN ENTERPRISES, INC.
Person Name JOAN JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24126-2000
Creation Date 2000-09-07
Type Domestic Corporation

Joan Jones

Business Name Prudential Parkway Realty
Person Name Joan Jones
Position company contact
State PA
Address 800 Center-Main Street, Clarion, PA 16214
SIC Code 6531
Phone Number
Email [email protected]

Joan Jones

Business Name OPM International, Inc
Person Name Joan Jones
Position company contact
State CT
Address 18 Old Town Road, EAST GRANBY, 6026 CT
Phone Number
Email [email protected]

Joan Jones

Business Name Nations Rent
Person Name Joan Jones
Position company contact
State CO
Address 5401 Pearl Pkwy Boulder CO 80301-2490
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 303-449-2050
Number Of Employees 9
Annual Revenue 1811700
Website www.nationsrent.com

Joan Jones

Business Name Mobile Typewriter Svc
Person Name Joan Jones
Position company contact
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 603-622-1299
Number Of Employees 2
Annual Revenue 246440

Joan Jones

Business Name Megahee Enterprises
Person Name Joan Jones
Position company contact
State FL
Address 2632 NW 43rd St Ste 94 Gainesville FL 32606-7449
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 352-373-2877

JOAN P JONES

Business Name MALINCHE PARTNERS, INC.
Person Name JOAN P JONES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20628-2003
Creation Date 2003-08-25
Type Domestic Corporation

JOAN E JONES

Business Name LORD JESUS CHRIST DISCIPLES CHURCH, INC.
Person Name JOAN E JONES
Position registered agent
State GA
Address 598 W MCKINNON ST, MOUNT VERNON, GA 30445
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2001-04-16
Entity Status Active/Compliance
Type Secretary

JOAN LEVENS JONES

Business Name LEVENS, INC.
Person Name JOAN LEVENS JONES
Position registered agent
State GA
Address 6 FORREST DRIVE, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1946-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOAN JONES

Business Name LEESBURG CIVITAN CLUB, INC.
Person Name JOAN JONES
Position registered agent
State GA
Address 374 MIDDLE RD B, LEESBURG, GA 31763
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-11-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOAN JONES

Business Name LEAGUE OF WOMEN VOTERS OF SANTA BARBARA
Person Name JOAN JONES
Position registered agent
Corporation Status Active
Agent JOAN JONES 1035 MAY CT, SANTA BARBARA, CA 93111
Care Of 328 E CARRILLO ST STE A, SANTA BARBARA, CA 93101
CEO JOAN JONES1035 MAY CT, SANTA BARBARA, CA 93111
Incorporation Date 1967-04-07
Corporation Classification Public Benefit

JOAN JONES

Business Name LEAGUE OF WOMEN VOTERS OF SANTA BARBARA
Person Name JOAN JONES
Position CEO
Corporation Status Active
Agent 1035 MAY CT, SANTA BARBARA, CA 93111
Care Of 328 E CARRILLO ST STE A, SANTA BARBARA, CA 93101
CEO JOAN JONES 1035 MAY CT, SANTA BARBARA, CA 93111
Incorporation Date 1967-04-07
Corporation Classification Public Benefit

JOAN JONES

Business Name LANIER BASS HEADQUARTERS, INC.
Person Name JOAN JONES
Position registered agent
State GA
Address 5825 B HOLIDAY ROAD, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joan Jones

Business Name Kay Jewelers
Person Name Joan Jones
Position company contact
State NC
Address 621 N Berkeley Blvd # C Goldsboro NC 27534-3472
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 919-778-6524
Number Of Employees 11
Annual Revenue 2403800
Website www.kay.com

JOAN E JONES

Business Name K-STAT, L.L.C.
Person Name JOAN E JONES
Position Mmember
State NV
Address 788 BIGLER CT 788 BIGLER CT, STATELINE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10394-2000
Creation Date 2000-10-26
Expiried Date 2050-10-26
Type Domestic Limited-Liability Company

Joan Jones

Business Name Jones' Country Store
Person Name Joan Jones
Position company contact
State KY
Address 3538 Germantown Rd Maysville KY 41056-7313
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 606-883-3816
Number Of Employees 3
Annual Revenue 551460

Joan Jones

Business Name Joan M Jones
Person Name Joan Jones
Position company contact
State MA
Address 4 Jilfrey Way, FORESTDALE, 2644 MA
Phone Number 508-432-9493
Email [email protected]

Joan Jones

Business Name Joan Jones Real Estate
Person Name Joan Jones
Position company contact
State OR
Address 2554 NW Overton, Portland, 97210 OR
Phone Number
Email [email protected]

Joan Jones

Business Name Joan Jones Real Estate
Person Name Joan Jones
Position company contact
State OR
Address 2554 N. W. Overton Street - NA, PORTLAND, 97209 OR
Phone Number
Email [email protected]

Joan Jones

Business Name Joan Jones Day Care
Person Name Joan Jones
Position company contact
State DE
Address 12 W Reamer Ave Wilmington DE 19804-1716
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 302-995-6783
Number Of Employees 1
Annual Revenue 11520

JOAN JONES

Business Name JONES CORDA CONSTRUCTION, INC.
Person Name JOAN JONES
Position registered agent
Corporation Status Active
Agent JOAN JONES 2695 LAKE FOREST ROAD, TAHOE CITY, CA 96145-7410
Care Of JOAN JONES P.O. BOX 7410, TAHOE CITY, CA 96145
CEO JOHN CORDA2695 LAKE FOREST ROAD, TAHOE CITY, CA 96145
Incorporation Date 2012-01-12

Joan Jones

Business Name JOHNS CREEK CONVENTION AND VISITORS BUREAU, I
Person Name Joan Jones
Position registered agent
State GA
Address 12000 FINDLEY RD, Suite 400, JOHNS CREEK, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-12-05
Entity Status Active/Compliance
Type Secretary

Joan Evelyn Jones

Business Name JOAN E. JONES & COMPANY, INC.
Person Name Joan Evelyn Jones
Position registered agent
State GA
Address 3345 Lilla Lane, Marietta, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-07
Entity Status Active/Noncompliance
Type CFO

Joan Jones

Business Name JJ Voiceworks
Person Name Joan Jones
Position company contact
State NJ
Address 3 Bethel Lane, BIRMINGHAM, 8011 NJ
Phone Number
Email [email protected]

JOAN B. JONES

Business Name JBJ ENTERPRISES, INC.
Person Name JOAN B. JONES
Position registered agent
State GA
Address 585 KINGS GRANT WALK, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-14
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Joan Jones

Business Name International Mobile Air ConditioningAssociation
Person Name Joan Jones
Position company contact
State TX
Address P.O. Box 9000, Fort Worth, TX 76147-2000
SIC Code 832218
Phone Number
Email [email protected]

Joan Jones

Business Name High's Of Baltimore
Person Name Joan Jones
Position company contact
State MD
Address 2413 North Point Blvd Baltimore MD 21219-1731
Industry Food Stores (Food)
SIC Code 5451
SIC Description Dairy Products Stores
Phone Number 410-388-1813
Number Of Employees 4
Annual Revenue 570360

Joan Jones

Business Name Hederick A R Elementary School
Person Name Joan Jones
Position company contact
State AR
Address 327 W 5th St Booneville AR 72927-3509
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-675-2604

Joan Jones

Business Name Healthy Directions
Person Name Joan Jones
Position company contact
State MD
Address 7017 Dogwood Rd Baltimore MD 21244-2607
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 410-944-8158

Joan Jones

Business Name Hair Forum
Person Name Joan Jones
Position company contact
State MI
Address 17553 Fort St Wyandotte MI 48192-6630
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 734-283-4130

Joan Jones

Business Name Georgia Assoc of Business Licensing Org
Person Name Joan Jones
Position company contact
State GA
Address Joan Jones, Jonesboro, GA 30236
SIC Code 872101
Phone Number
Email [email protected]

Joan Jones

Business Name Eye-Mart Optical
Person Name Joan Jones
Position company contact
State IA
Address 2740 Edgewood Rd SW Cedar Rapids IA 52404-3257
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 319-390-9900
Number Of Employees 2
Annual Revenue 232300

JOAN M JONES

Business Name DIRECT COMPONENTS INC.
Person Name JOAN M JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5871-1999
Creation Date 1999-03-11
Type Domestic Corporation

JOAN M JONES

Business Name DIRECT COMPONENTS INC.
Person Name JOAN M JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5871-1999
Creation Date 1999-03-11
Type Domestic Corporation

JOAN M JONES

Business Name DIRECT COMPONENTS INC.
Person Name JOAN M JONES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5871-1999
Creation Date 1999-03-11
Type Domestic Corporation

Joan Jones

Business Name Collectors Fancy
Person Name Joan Jones
Position company contact
State MD
Address 5955 Crain Hwy 3 La Plata MD 20646-4264
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 301-934-1826

Joan Jones

Business Name Carl Fort Oil Co
Person Name Joan Jones
Position company contact
State GA
Address 1133 Alabama St Carrollton GA 30117-2016
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 770-832-7762

Joan Jones

Business Name Bureau of General Services
Person Name Joan Jones
Position company contact
State FL
Address 430 E Gaines St Tallahassee FL 32399-6503
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 850-488-1802

Joan Jones

Business Name Bow Street Inn The Inc
Person Name Joan Jones
Position company contact
State NH
Address 121 Bow St Unit 2 Portsmouth NH 03801-3854
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 603-431-7760

Joan Jones

Business Name Bel Alton High School Alumni
Person Name Joan Jones
Position company contact
State MD
Address 401 Carroll St # 107 La Plata MD 20646-0000
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 301-392-9794
Number Of Employees 1

JOAN E JONES

Business Name BIDWELL, INC.
Person Name JOAN E JONES
Position President
State NV
Address 4870 OAK ST 4870 OAK ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C1229-2003
Creation Date 2003-01-22
Type Foreign Corporation

Joan Jones

Business Name Avenue Business Center
Person Name Joan Jones
Position company contact
State AZ
Address 6619 N Scottsdale Rd Scottsdale AZ 85250-4421
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 480-991-1691
Number Of Employees 3
Annual Revenue 81370

Joan Jones

Business Name Askewville Elementary School
Person Name Joan Jones
Position company contact
State NC
Address 121 E Askewville St Windsor NC 27983-9561
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-794-3743
Fax Number 252-794-1694

JOAN M JONES

Business Name ASIAN PACIFIC ANTIQUITIES LTD.
Person Name JOAN M JONES
Position Mmember
State NV
Address 4861 LOS AMIGOS 4861 LOS AMIGOS, N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3873-1997
Creation Date 1997-10-03
Expiried Date 2027-10-03
Type Domestic Limited-Liability Company

JOAN JONES

Business Name ARTEMIS PROPERTIES
Person Name JOAN JONES
Position company contact
State MD
Address 100 N CHARLES ST, BALTIMORE, MD 21201
SIC Code 581228
Phone Number 410-649-2000
Email [email protected]

JOAN M JONES

Business Name ALL AMERICAN BIZ LLC
Person Name JOAN M JONES
Position Manager
State NV
Address 2940 S TIAGO WAY 2940 S TIAGO WAY, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1549-2001
Creation Date 2001-02-14
Expiried Date 2501-02-14
Type Domestic Limited-Liability Company

Joan Jones

Business Name A R Hederick Elementary School
Person Name Joan Jones
Position company contact
State AR
Address 327 W 5th St Booneville AR 72927-3539
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-675-2604
Number Of Employees 61
Fax Number 479-675-2625

JOAN JONES

Business Name 1ST METRO, INC.
Person Name JOAN JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13454-2003
Creation Date 2003-06-05
Type Domestic Corporation

Joan Jones

Person Name Joan Jones
Filing Number 35841201
Position President
State TX
Address 15263 Renee Ln, Montgomery TX 77356

Joan Jones

Person Name Joan Jones
Filing Number 14740901
Position Director
State TX
Address 3900 Merrett Drive, Fort Worth TX 76135

Joan Jones

Person Name Joan Jones
Filing Number 35841201
Position Director
State TX
Address 15263 Renee Ln, Montgomery TX 77356

JOAN JONES

Person Name JOAN JONES
Filing Number 53597700
Position VICE PRESIDENT
State TX
Address 1001 W EULESS BLVD STE 109, EULESS TX 76040

JOAN JONES

Person Name JOAN JONES
Filing Number 53597700
Position SECRETARY
State TX
Address 1001 W EULESS BLVD STE 109, EULESS TX 76040

JOAN JONES

Person Name JOAN JONES
Filing Number 53597700
Position DIRECTOR
State TX
Address 1001 W EULESS BLVD STE 109, EULESS TX 76040

JOAN JONES

Person Name JOAN JONES
Filing Number 70418301
Position Director
State TX
Address 9226 JOLLYVILLE RD #153, Austin TX 78759

JOAN JONES

Person Name JOAN JONES
Filing Number 70418301
Position Secretary
State TX
Address 9226 JOLLYVILLE RD #153, Austin TX 78759

Joan Jones

Person Name Joan Jones
Filing Number 129063001
Position Secretary
State TX
Address 20606 Carmine Oak, Kingwood TX 77346

Joan Jones

Person Name Joan Jones
Filing Number 129063001
Position Director
State TX
Address 20606 Carmine Oak, Kingwood TX 77346

JOAN JONES

Person Name JOAN JONES
Filing Number 129169801
Position Vice-President
State TX
Address 20606 Carmine Oak Ct, Kingwood TX 77346

JOAN JONES

Person Name JOAN JONES
Filing Number 129169801
Position Director
State TX
Address 20606 Carmine Oak Ct, Kingwood TX 77346

Joan L Jones

Person Name Joan L Jones
Filing Number 148615600
Position S
State TX
Address 6614 TOWNLAKE CIRCLE, Arlington TX 76016 2550

Joan M Jones

Person Name Joan M Jones
Filing Number 10188210
Position General Partner
State TX
Address 2435 109TH ST., Grand Prairie TX 75050

JOAN JONES

Person Name JOAN JONES
Filing Number 70418301
Position Treasurer
State TX
Address 9226 JOLLYVILLE RD #153, Austin TX 78759

Jones Joan J

State IN
Calendar Year 2017
Employer Allen County (Allen)
Job Title Part-Timeticket-Sellers
Name Jones Joan J
Annual Wage $364

Jones Joan B

State GA
Calendar Year 2012
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $65,225

Jones Joan D

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan D
Annual Wage $72,676

Jones Joan B

State GA
Calendar Year 2011
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $66,158

Jones Joan D

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan D
Annual Wage $70,544

Jones Joan B

State GA
Calendar Year 2010
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $65,323

Jones Joan D

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan D
Annual Wage $69,462

Jones Joan

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Jones Joan
Annual Wage $6,249

Jones Joan E

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Business Admin Specialist Ii
Name Jones Joan E
Annual Wage $54,869

Jones Joan

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Jones Joan
Annual Wage $18,484

Jones Joan E

State FL
Calendar Year 2017
Employer University Of Florida
Name Jones Joan E
Annual Wage $53,119

Jones Joan

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Jones Joan
Annual Wage $44,655

Jones Joan M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Jones Joan M
Annual Wage $55,027

Jones Joan R

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Joan R
Annual Wage $23,382

Jones Joan D

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Jones Joan D
Annual Wage $18,441

Jones Joan J

State FL
Calendar Year 2017
Employer Doh - Health
Name Jones Joan J
Annual Wage $19

Jones Joan E

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Joan E
Annual Wage $52,049

Jones Joan

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Jones Joan
Annual Wage $40,484

Jones Joan M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Jones Joan M
Annual Wage $52,923

Jones Joan R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Joan R
Annual Wage $20,838

Jones Joan E

State FL
Calendar Year 2015
Employer University Of Florida
Name Jones Joan E
Annual Wage $51,414

Jones Joan

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Jones Joan
Annual Wage $37,970

Jones Joan M

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Jones Joan M
Annual Wage $44,800

Jones Beverly Joan

State DE
Calendar Year 2015
Employer Milford School District
Name Jones Beverly Joan
Annual Wage $8,787

Jones Joan M

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title General Assignment I Para
Name Jones Joan M
Annual Wage $11,860

Jones Joan M

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title General Assignment I
Name Jones Joan M
Annual Wage $11,173

Jones Jessi Joan

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-sped/unified Sports
Name Jones Jessi Joan
Annual Wage $10,776

Jones Jessi Joan

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-pe
Name Jones Jessi Joan
Annual Wage $21,565

Jones Joan

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Jones Joan
Annual Wage $16,335

Jones Joan

State AK
Calendar Year 2018
Employer Yukon-Koyukuk School District
Job Title Correspondence Teacher
Name Jones Joan
Annual Wage $80,641

Jones Joan B

State GA
Calendar Year 2013
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $62,816

Jones Joan B

State GA
Calendar Year 2014
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $61,540

Jones Joan D

State IL
Calendar Year 2018
Employer Glen Ellyn Sd 41
Name Jones Joan D
Annual Wage $275

Jones Joan D

State IL
Calendar Year 2017
Employer Glen Ellyn Sd 41
Name Jones Joan D
Annual Wage $50

Jones Joan M

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Jones Joan M
Annual Wage $93,303

Jones Joan D

State IL
Calendar Year 2016
Employer Glen Ellyn Sd 41
Name Jones Joan D
Annual Wage $650

Jones Joan D

State IL
Calendar Year 2016
Employer Glen Ellyn Ccsd 89
Name Jones Joan D
Annual Wage $315

Jones Joan M

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Jones Joan M
Annual Wage $92,339

Jones Joan M

State IL
Calendar Year 2015
Employer Hannah G Solomon School
Job Title Classroom Teacher
Name Jones Joan M
Annual Wage $93,690

Jones Joan D

State IL
Calendar Year 2015
Employer Glen Ellyn Sd 41
Name Jones Joan D
Annual Wage $1,150

Jones Joan D

State IL
Calendar Year 2015
Employer Glen Ellyn Ccsd 89
Name Jones Joan D
Annual Wage $210

Jones Joan M

State ID
Calendar Year 2018
Employer University Of Idaho
Job Title Th-Research-Non-Lab
Name Jones Joan M
Annual Wage $6,178

Jones Joan M

State ID
Calendar Year 2018
Employer University Of Idaho
Job Title Th-Clerical/Tutor
Name Jones Joan M
Annual Wage $2,122

Jones Joan M

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title Th-Research-Non-Lab
Name Jones Joan M
Annual Wage $11,050

Jones Joan

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jones Joan
Annual Wage $207

Jones Joan M

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title Th-Clerical/Tutor
Name Jones Joan M
Annual Wage $11,050

Jones Joan M

State ID
Calendar Year 2015
Employer University Of Idaho
Job Title Th-research-non-lab
Name Jones Joan M
Annual Wage $11,050

Jones Susan Joan

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title School Food Service Worker
Name Jones Susan Joan
Annual Wage $9,686

Jones Joan

State GA
Calendar Year 2018
Employer City of Johns Creek
Job Title City Clerk
Name Jones Joan
Annual Wage $102,478

Jones Susan Joan

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title School Food Service Worker
Name Jones Susan Joan
Annual Wage $7,955

Jones Joan

State GA
Calendar Year 2017
Employer City of Johns Creek
Job Title City Clerk
Name Jones Joan
Annual Wage $104,001

Jones Joan

State GA
Calendar Year 2017
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name Jones Joan
Annual Wage $3,041

Jones Joan B

State GA
Calendar Year 2016
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $9,913

Jones Joan

State GA
Calendar Year 2016
Employer City Of Johns Creek
Job Title City Clerk
Name Jones Joan
Annual Wage $94,387

Jones Joan B

State GA
Calendar Year 2015
Employer Stewart County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Joan B
Annual Wage $57,395

Jones Joan D

State GA
Calendar Year 2015
Employer County Of Habersham
Job Title Clerk Of Juv Court
Name Jones Joan D
Annual Wage $60,944

Jones Joan

State GA
Calendar Year 2015
Employer City Of Johns Creek
Job Title City Clerk
Name Jones Joan
Annual Wage $99,002

Jones Joan

State GA
Calendar Year 2015
Employer City Of Johns Creek
Name Jones Joan
Annual Wage $102,602

Jones Joan M

State ID
Calendar Year 2016
Employer University Of Idaho
Job Title Th-research-non-lab
Name Jones Joan M
Annual Wage $11,050

Jones Joan

State AK
Calendar Year 2017
Employer Yukon-Koyukuk School District
Job Title Correspondence Teacher
Name Jones Joan
Annual Wage $80,641

Joan D Jones

Name Joan D Jones
Address 116 Beech Ct Hebron IN 46341-8770 -6635
Phone Number 205-410-8005
Gender Female
Date Of Birth 1938-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Joan A Jones

Name Joan A Jones
Address 11848 Crooked Ln South Lyon MI 48178 -9310
Phone Number 248-437-1981
Mobile Phone 248-437-1981
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joan J Jones

Name Joan J Jones
Address 209 Riley Dr Fort Wayne IN 46825 -8404
Phone Number 260-489-9933
Gender Female
Date Of Birth 1954-08-31
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Joan Jones

Name Joan Jones
Address 768 Old Olive Rd Benton KY 42025 -6084
Phone Number 270-354-6513
Mobile Phone 270-354-6513
Email [email protected]
Gender Female
Date Of Birth 1941-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joan E Jones

Name Joan E Jones
Address 30655 Chappelear Dr Charlotte Hall MD 20622 -3206
Phone Number 301-884-3448
Email [email protected]
Gender Female
Date Of Birth 1951-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan I Jones

Name Joan I Jones
Address 10411 Christa Cir Littleton CO 80125 -8930
Phone Number 303-929-2042
Mobile Phone 303-929-2042
Email [email protected]
Gender Female
Date Of Birth 1938-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joan Jones

Name Joan Jones
Address 8300 Nw 29th Ct Miami FL 33147 -4010
Phone Number 305-836-2819
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan M Jones

Name Joan M Jones
Address 300 W Hill St Chicago IL 60610 APT 416-7501
Phone Number 312-649-6675
Mobile Phone 312-643-0250
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Joan Jones

Name Joan Jones
Address 18001 Coyle St Detroit MI 48235 -2826
Phone Number 313-836-4548
Gender Female
Date Of Birth 1949-05-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan Jones

Name Joan Jones
Address 10739 E 98th St Fishers IN 46037 -9653
Phone Number 317-849-0926
Gender Female
Date Of Birth 1931-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan E Jones

Name Joan E Jones
Address Po Box 167 La Crosse FL 32658 -0167
Phone Number 352-381-3527
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Jones

Name Joan Jones
Address 250 Stoner Rd Winter Springs FL 32708 -3122
Phone Number 407-342-3802
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan L Jones

Name Joan L Jones
Address 8535 Bunkerhill Rd Jackson MI 49201 -9523
Phone Number 517-769-6931
Email [email protected]
Gender Female
Date Of Birth 1959-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joan F Jones

Name Joan F Jones
Address 2918 E Laurel Ln Phoenix AZ 85028 -1223
Phone Number 602-482-5949
Mobile Phone 602-793-4479
Gender Female
Date Of Birth 1942-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Joan Jones

Name Joan Jones
Address 10139 W Virginia Ave Avondale AZ 85392 -4623
Phone Number 623-643-9353
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Joan S Jones

Name Joan S Jones
Address 5226 N Melvina Ave Chicago IL 60630 -1037
Phone Number 773-763-2877
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Joan Jones

Name Joan Jones
Address 303 N Pete Ellis Dr Bloomington IN 47408 APT 210-4264
Phone Number 812-323-1293
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan Jones

Name Joan Jones
Address 1075 Woodlore Cir Gulf Breeze FL 32563 -3159
Phone Number 850-932-1990
Gender Female
Date Of Birth 1959-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Jones

Name Joan Jones
Address 3009 E Lass Ave Kingman AZ 86409 -1510
Phone Number 928-692-8161
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Joan P Jones

Name Joan P Jones
Address 6532 Racquet Club Dr Fort Lauderdale FL 33319 UNIT 73-1803
Phone Number 954-918-9488
Gender Female
Date Of Birth 1963-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

JONES, JOAN

Name JONES, JOAN
Amount 2000.00
To MOORE, ANGELA
Year 2006
Application Date 2005-12-28
Contributor Occupation BUSINESS BANKER
Contributor Employer BANK OF AMERICA
Organization Name BANK OF AMERICA
Recipient Party D
Recipient State GA
Seat state:office
Address 1329 TWIGGS TERR SILVER SPRINGS MD

JONES, JOAN

Name JONES, JOAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971321923
Application Date 2012-05-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 516 MEADOW ROSE LN MADISON WI

JONES, JOAN B

Name JONES, JOAN B
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971813247
Application Date 2012-06-05
Contributor Occupation RET
Contributor Employer RET
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2209 Falcon Hill Place LYNCHBURG VA

JONES, JOAN

Name JONES, JOAN
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29934546659
Application Date 2009-08-12
Contributor Occupation Assessment Analyst
Contributor Employer University of Idaho, Moscow, ID 83844
Organization Name University of Idaho/Moscow
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1107 East B St MOSCOW ID

JONES, JOAN

Name JONES, JOAN
Amount 500.00
To 6th Congr Dist Demo Cmte of Virginia
Year 2004
Transaction Type 15
Filing ID 24038590558
Application Date 2004-10-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name 6th Congr Dist Demo Cmte of Virginia

JONES, JOAN

Name JONES, JOAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971332795
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 516 MEADOW ROSE LN MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 300.00
To Bill Foster (D)
Year 2008
Transaction Type 15
Filing ID 28930091340
Application Date 2007-12-20
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 5042 LaCrosse Ln MADISON WI

JONES, JOAN B MRS

Name JONES, JOAN B MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971755885
Application Date 2004-09-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11913 S Fox Den Dr KNOXVILLE TN

JONES, JOAN E

Name JONES, JOAN E
Amount 295.00
To Community Bankers Assn of Ohio
Year 2006
Transaction Type 15
Filing ID 26940409210
Application Date 2006-08-23
Contributor Occupation Director
Contributor Employer The Peoples Bank
Contributor Gender F
Committee Name Community Bankers Assn of Ohio
Address 22899 Coshocton Rd HOWARD OH

JONES, JOAN GREGORIUS DR

Name JONES, JOAN GREGORIUS DR
Amount 250.00
To College of American Pathologists
Year 2006
Transaction Type 15
Filing ID 26940293883
Application Date 2006-07-07
Contributor Occupation PATHOLOG
Contributor Employer NEW YORK PRESBYTERIAN HOSP
Contributor Gender F
Committee Name College of American Pathologists

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To Tammy Baldwin (D)
Year 2006
Transaction Type 15
Filing ID 26990045710
Application Date 2005-12-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:house
Address 5042 La Crosse Ln MADISON WI

JONES, JOAN B MRS

Name JONES, JOAN B MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990536003
Application Date 2005-03-04
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11913 S Fox Den Dr KNOXVILLE TN

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281699
Application Date 2007-06-26
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991613324
Application Date 2010-09-14
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 5042 LA CROSSE LN MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642324
Application Date 2008-01-09
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1706 Pheasant Roost AUSTIN TX

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To ALLRED, KEITH
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State ID
Seat state:governor
Address 1107 E B ST MOSCOW ID

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990472613
Application Date 2010-03-26
Contributor Occupation N/A
Contributor Employer N/A
Contributor Gender F
Committee Name ActBlue
Address 5042 LA CROSSE LN MADISON WI

JONES, JOAN T

Name JONES, JOAN T
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166428
Application Date 2004-03-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5042 La Crosse Ln MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To SUTPHIN, JERRY W
Year 20008
Application Date 2008-07-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 4370 SHERBORNE RD TALLAHASSEE FL

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971671501
Application Date 2011-09-01
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 5042 LA CROSSE LN MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 250.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 28020080268
Application Date 2007-10-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

JONES, JOAN E

Name JONES, JOAN E
Amount 205.00
To Community Bankers Assn of Ohio
Year 2012
Transaction Type 15
Filing ID 12950178197
Application Date 2011-08-31
Contributor Occupation Director
Contributor Employer The Peoples Bank
Contributor Gender F
Committee Name Community Bankers Assn of Ohio
Address 22899 Coshocton Rd HOWARD OH

JONES, JOAN

Name JONES, JOAN
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990472614
Application Date 2010-03-27
Contributor Occupation N/A
Contributor Employer N/A
Contributor Gender F
Committee Name ActBlue
Address 5042 LA CROSSE LN MADISON WI

JONES, JOAN B MRS

Name JONES, JOAN B MRS
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981576903
Application Date 2004-10-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 11913 S Fox Den Dr KNOXVILLE TN

JONES, JOAN

Name JONES, JOAN
Amount 200.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 24020690546
Application Date 2004-07-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

JONES, JOAN L

Name JONES, JOAN L
Amount 200.00
To Paul W Hodes (D)
Year 2006
Transaction Type 15
Filing ID 26940313408
Application Date 2006-07-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Paul Hodes for Congress
Seat federal:house
Address 65 Summer St MILFORD NH

JONES, JOAN

Name JONES, JOAN
Amount 150.00
To HAINES, GAIL
Year 20008
Application Date 2008-02-15
Contributor Occupation RETIRED
Recipient Party R
Recipient State MI
Seat state:lower
Address 2177 N LAKE ANGELUS RD LAKE ANGELUS MI

JONES, JOAN

Name JONES, JOAN
Amount 140.00
To BREWER, JAN
Year 2010
Application Date 2009-12-11
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party R
Recipient State AZ
Seat state:governor
Address 25213 N 49TH DR PHOENIX AZ

JONES, JOAN & RAY

Name JONES, JOAN & RAY
Amount 105.00
To LEVY, MURRAY
Year 20008
Application Date 2008-05-15
Recipient Party D
Recipient State MD
Seat state:lower
Address 8715 IDLEWILDE FARM PL LA PLATA MD

JONES, JOAN

Name JONES, JOAN
Amount 100.00
To LYNCH, JOHN
Year 2004
Application Date 2004-08-19
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State NH
Seat state:governor
Address 24 QUARRY CIR MILFORD NH

JONES, JOAN

Name JONES, JOAN
Amount 100.00
To MAYER, WILLIAM DANIEL
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State MD
Seat state:lower
Address 8715 IDLEWILDE FARM PL LA PLATA MD

JONES, JOAN

Name JONES, JOAN
Amount 50.00
To LEHMAN, JOHN
Year 2010
Application Date 2009-10-06
Recipient Party D
Recipient State WI
Seat state:upper
Address 5042 LACROSSE LN MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 5042 LA CROSSE LN MADISON WI

JONES, JOAN

Name JONES, JOAN
Amount 25.00
To PERRY, RICK
Year 2006
Application Date 2006-02-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

JONES, JOAN

Name JONES, JOAN
Amount 25.00
To MCCLANAHAN, REBECCA
Year 20008
Application Date 2008-10-04
Contributor Occupation TEAHCER
Contributor Employer KIRKSVILLE R-3
Recipient Party D
Recipient State MO
Seat state:lower
Address 1905 S HALLIBURTON KIRKSVILLE MO

JONES, JOAN

Name JONES, JOAN
Amount 25.00
To OPFER, DARRELL W
Year 2006
Application Date 2006-09-11
Recipient Party D
Recipient State OH
Seat state:lower

JONES, JOAN

Name JONES, JOAN
Amount 25.00
To DENISH, DIANE D (LTG)
Year 2006
Application Date 2005-12-05
Recipient Party D
Recipient State NM
Seat state:governor
Address 309 RINCON CT NW ALBUQUERQUE NM

JONES, JOAN

Name JONES, JOAN
Amount 22.50
To ROSSI, DINO J
Year 2004
Application Date 2004-08-23
Recipient Party R
Recipient State WA
Seat state:governor
Address 11 WYNOOCHE VALLEY RD MONTESANO WA

JONES, JOAN

Name JONES, JOAN
Amount 20.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-17
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

JONES, JOAN

Name JONES, JOAN
Amount 15.00
To ROSSI, DINO J
Year 2004
Application Date 2004-04-30
Recipient Party R
Recipient State WA
Seat state:governor
Address 11 WYNOOCHE VALLEY RD MONTESANO WA

JONES, JOAN

Name JONES, JOAN
Amount 12.50
To ROSSI, DINO J
Year 2004
Application Date 2004-03-04
Recipient Party R
Recipient State WA
Seat state:governor
Address 11 WYNOOCHE VALLEY RD MONTESANO WA

JONES, JOAN

Name JONES, JOAN
Amount -15.00
To EMILY's List
Year 2008
Transaction Type 22y
Filing ID 27931685213
Application Date 2007-11-05
Contributor Gender F
Committee Name EMILY's List

JOAN H JONES

Name JOAN H JONES
Address 6123 Ridgeway Drive Bedford Heights OH 44146
Value 21600
Usage Single Family Dwelling

JOAN A JONES

Name JOAN A JONES
Address 104 Parkway Avenue Trenton NJ
Value 27000
Landvalue 27000
Buildingvalue 54700

JOAN L JONES

Name JOAN L JONES
Address 200 LINDENWOOD ROAD, NY 10308
Value 434000
Full Value 434000
Block 5246
Lot 22
Stories 1

JOAN JONES

Name JOAN JONES
Address 114 FREEDOM AVENUE, NY 10314
Value 494000
Full Value 494000
Block 2114
Lot 145
Stories 2

JOAN JONES

Name JOAN JONES
Address 824 LINDEN BOULEVARD, NY 11203
Value 625000
Full Value 625000
Block 4679
Lot 3
Stories 2

JONES JOAN E

Name JONES JOAN E
Physical Address 27 N OAK AVE
Owner Address 27 N OAK AVE
Sale Price 1
Ass Value Homestead 63700
County camden
Address 27 N OAK AVE
Value 91100
Net Value 91100
Land Value 27400
Prior Year Net Value 91100
Transaction Date 2010-11-03
Property Class Residential
Deed Date 1994-09-27
Sale Assessment 54800
Year Constructed 1950
Price 1

JONES JOAN A

Name JONES JOAN A
Physical Address 104 PARKWAY AVE
Owner Address 104 PARKWAY AVE
Sale Price 0
Ass Value Homestead 54700
County mercer
Address 104 PARKWAY AVE
Value 81700
Net Value 81700
Land Value 27000
Prior Year Net Value 81700
Transaction Date 2011-07-18
Property Class Residential
Price 0

JONES JOAN

Name JONES JOAN
Physical Address 1172 LAKE DRIVE
Owner Address 1172 LAKE DRIVE
Sale Price 1
Ass Value Homestead 256700
County mercer
Address 1172 LAKE DRIVE
Value 413100
Net Value 413100
Land Value 156400
Prior Year Net Value 413100
Transaction Date 2008-06-12
Property Class Residential
Deed Date 2004-02-02
Sale Assessment 192700
Price 1

JONES JOAN

Name JONES JOAN
Physical Address 15733 LAKE HODGE CT, CLERMONT FL, FL 34711
Ass Value Homestead 99471
Just Value Homestead 121860
County Lake
Year Built 1990
Area 1425
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 15733 LAKE HODGE CT, CLERMONT FL, FL 34711

JONES JERRY L & JOAN E

Name JONES JERRY L & JOAN E
Physical Address 15200 EMERALD COAST PKWY 1103, DESTIN, FL 32541
Owner Address 1815 BALDWIN FARMS DR, MARIETTA, GA 30068
Sale Price 725000
Sale Year 2012
County Okaloosa
Year Built 1999
Area 1693
Land Code Condominiums
Address 15200 EMERALD COAST PKWY 1103, DESTIN, FL 32541
Price 725000

JOAN A JONES & EDWARD N JONES

Name JOAN A JONES & EDWARD N JONES
Address 506 Teal Lane Melissa TX 75454-2156
Value 35000
Landvalue 35000
Buildingvalue 95168

JONES JERRY L & JOAN E

Name JONES JERRY L & JOAN E
Physical Address 15200 EMERALD COAST PKWY M110, DESTIN, FL 32541
Owner Address 1815 BALDWIN FARMS DR, MARIETTA, GA 30068
Sale Price 725000
Sale Year 2012
County Okaloosa
Year Built 1999
Area 200
Land Code Condominiums
Address 15200 EMERALD COAST PKWY M110, DESTIN, FL 32541
Price 725000

JONES JEFFREY B & JOAN D

Name JONES JEFFREY B & JOAN D
Physical Address 1075 WOODLORE CIR, GULF BREEZE, FL
Owner Address 1075 WOODLORE CIR, GULF BREEZE, FL 32563
Ass Value Homestead 98708
Just Value Homestead 105279
County Santa Rosa
Year Built 1986
Area 1963
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1075 WOODLORE CIR, GULF BREEZE, FL

JONES JAMES DALE & JOAN C

Name JONES JAMES DALE & JOAN C
Physical Address SE CR 337, TRENTON, FL 32693
Owner Address 10279 SE COUNTY ROAD 337, TRENTON, FL 32693
County Gilchrist
Land Code Grazing land soil capability Class I
Address SE CR 337, TRENTON, FL 32693

JONES HENRY J III & JOAN C

Name JONES HENRY J III & JOAN C
Physical Address 500 S COOPER ST, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 1414
Land Code Single Family
Address 500 S COOPER ST, NEW SMYRNA BEACH, FL 32169

JONES HECTOR R + JOAN A

Name JONES HECTOR R + JOAN A
Physical Address 4591 E LIBERTY LN, ESTERO, FL 33928
Owner Address 2261 STILLMEADOW RD, MISSISSAUGA, CANADA
County Lee
Year Built 1993
Area 883
Land Code Mobile Homes
Address 4591 E LIBERTY LN, ESTERO, FL 33928

JONES ERNEST + JOAN K

Name JONES ERNEST + JOAN K
Physical Address 3849 INSDALE ST, FORT MYERS, FL 33905
Owner Address 829 SETER LN, HOPKINS, SC 29061
County Lee
Land Code Vacant Residential
Address 3849 INSDALE ST, FORT MYERS, FL 33905

JONES DWIGHT S & MCINTYRE JOAN

Name JONES DWIGHT S & MCINTYRE JOAN
Physical Address 10596, MACCLENNY, FL 32063
County Baker
Year Built 1989
Area 1605
Land Code Single Family
Address 10596, MACCLENNY, FL 32063

JONES DONALD M & JOAN M

Name JONES DONALD M & JOAN M
Physical Address BETTY DR, PORT ST JOE, FL 32456
Owner Address 1845 BROCKTON DRIVE, YOUNGSTOWN, OH 44511
County Gulf
Land Code Vacant Residential
Address BETTY DR, PORT ST JOE, FL 32456

JONES DAVID L, JONES JOAN E

Name JONES DAVID L, JONES JOAN E
Physical Address 9472 COUGAR DR, WEEKI WACHEE, FL 34613
Owner Address 47590 HOMESTEAD RD, BERRY MILLS NB E1G 4P7, CANADA
County Hernando
Year Built 1990
Area 1434
Land Code Condominiums
Address 9472 COUGAR DR, WEEKI WACHEE, FL 34613

JONES DALE & JOAN C

Name JONES DALE & JOAN C
Physical Address 10279 SE CR 337, TRENTON, FL 32693
Owner Address 10279 SE COUNTY ROAD 337, TRENTON, FL 32693
Ass Value Homestead 97998
Just Value Homestead 99877
County Gilchrist
Year Built 1987
Area 2188
Co Applicant Status Wife
Land Code Grazing land soil capability Class I
Address 10279 SE CR 337, TRENTON, FL 32693

JONES JERRY D & JOAN A

Name JONES JERRY D & JOAN A
Physical Address 480 KETTLE HARBOR DR, PLACIDA, FL 33946
Ass Value Homestead 213888
Just Value Homestead 245636
County Charlotte
Year Built 1981
Area 1504
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 480 KETTLE HARBOR DR, PLACIDA, FL 33946

JONES CO-TTEE JOAN W

Name JONES CO-TTEE JOAN W
Physical Address 167 TALL TREES CT, SARASOTA, FL 34232
Owner Address 167 TALL TREES CT, SARASOTA, FL 34232
Ass Value Homestead 189162
Just Value Homestead 211100
County Sarasota
Year Built 1997
Area 2149
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 167 TALL TREES CT, SARASOTA, FL 34232

JOAN A MALLOY & LISA D JONES

Name JOAN A MALLOY & LISA D JONES
Address 107 Franklin Street Red Lion PA
Value 23590
Landvalue 23590
Buildingvalue 64730
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOAN B JONES

Name JOAN B JONES
Address 3043 S Ledge Rock Drive St. George UT 84790
Value 65000
Landvalue 65000

JOAN F JONES

Name JOAN F JONES
Address 7290 E Costilla Drive Englewood CO 80112
Value 90000
Landvalue 90000
Buildingvalue 256816
Landarea 17,903 square feet

JOAN ELIZABETH JONES & JOHN C JONES

Name JOAN ELIZABETH JONES & JOHN C JONES
Address 3808 Riverside Court High Point NC 27409-9105
Value 25000
Landvalue 25000
Buildingvalue 104800
Bedrooms 3
Numberofbedrooms 3

JOAN E JONES

Name JOAN E JONES
Address 402 Hickory Chase Drive Nashville TN 37115
Value 161700
Landarea 1,641 square feet
Price 134900

JOAN E JONES

Name JOAN E JONES
Address 1530 N 10th Street #C Philadelphia PA 19122
Value 11518
Landvalue 11518
Buildingvalue 95882
Landarea 1,599.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 26500

JOAN E JONES

Name JOAN E JONES
Address 3150 NE 16th Street Gresham OR 97030
Value 48600
Buildingvalue 48600

JOAN E JONES

Name JOAN E JONES
Address 2837 NE Evelyn Avenue Gresham OR 97030
Value 83000
Landvalue 83000
Buildingvalue 87270

JOAN E JONES

Name JOAN E JONES
Address 687 SE Barnes Avenue Gresham OR 97080
Value 87000
Landvalue 87000
Buildingvalue 70820

JOAN E JONES

Name JOAN E JONES
Address 3214 Chestnut Drive Flossmoor IL 60422
Landarea 358 square feet

JOAN E JONES

Name JOAN E JONES
Address 408 Linda Lane Houston PA
Value 2273
Landvalue 2273
Buildingvalue 17491
Basement 600 square feet

JOAN B JONES

Name JOAN B JONES
Address 3928 Rolling Road Pikesville MD 21208
Value 28000
Landvalue 28000

JOAN E JONES

Name JOAN E JONES
Address 1153 NE Village Squire Court Gresham OR 97030
Value 83500
Landvalue 83500
Buildingvalue 77910

JOAN E JONES

Name JOAN E JONES
Address 57 Ridge Avenue York PA
Value 11890
Landvalue 11890
Buildingvalue 41120
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN E JONES

Name JOAN E JONES
Address 119-121 SE Sweetbriar Lane Troutdale OR 97060
Value 86500
Landvalue 86500
Buildingvalue 101660

JOAN D JONES

Name JOAN D JONES
Address 103 Shadow Creek Court Fairburn GA
Value 37700
Landvalue 37700
Buildingvalue 77400
Landarea 13,329 square feet

JOAN D JONES

Name JOAN D JONES
Year Built 1927
Address 402 E Rich Avenue De-Land FL
Value 20665
Landvalue 20665
Buildingvalue 49655
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 33646

JOAN D BRINCEFIELD & CURTIS LEVON HEIRS JONES

Name JOAN D BRINCEFIELD & CURTIS LEVON HEIRS JONES
Address 1608 Woodridge Avenue Greensboro NC 27405-5458
Value 18000
Landvalue 18000
Buildingvalue 84200
Bedrooms 3
Numberofbedrooms 3

JOAN C JONES & WILLIAM C JONES

Name JOAN C JONES & WILLIAM C JONES
Address 107 Driftwood Lane Largo FL 33770
Value 80490
Landvalue 281164
Type Residential

JOAN C JONES

Name JOAN C JONES
Address 10359 Cameo Drive Sun City AZ 85351
Value 18600
Landvalue 18600

JOAN C JONES

Name JOAN C JONES
Address 7219 Linda Drive Fort Wayne IN

JOAN B JONES

Name JOAN B JONES
Address 3919 Mcdonogh Road Randallstown MD 21133
Value 73550
Landvalue 73550
Airconditioning yes

JOAN E JONES

Name JOAN E JONES
Address 522-524 SE 208th Avenue Gresham OR 97030
Value 82000
Landvalue 82000
Buildingvalue 75080

JONES ALAN B & JOAN G

Name JONES ALAN B & JOAN G
Physical Address 1772 OCONEE PL,, FL
Owner Address 1772 OCONEE PL, THE VILLAGES, FL 32162
Ass Value Homestead 194270
Just Value Homestead 203770
County Sumter
Year Built 2005
Area 2463
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1772 OCONEE PL,, FL

Joan Adell Jones

Name Joan Adell Jones
Doc Id 07328463
City Lawrenceville GA
Designation us-only
Country US

Joan Adell Jones

Name Joan Adell Jones
Doc Id 07203974
City Lawrenceville GA
Designation us-only
Country US

JOAN JONES

Name JOAN JONES
Type Republican Voter
State AZ
Address 1820 E SIESTA LN, PHOENIX, AZ 85024
Phone Number 480-361-3705
Email Address [email protected]

Joan A Jones

Name Joan A Jones
Visit Date 4/13/10 8:30
Appointment Number U84687
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 6/5/2014 10:30
Appt End 6/5/2014 23:59
Total People 273
Last Entry Date 5/22/2014 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joan M Jones

Name Joan M Jones
Visit Date 4/13/10 8:30
Appointment Number U80057
Type Of Access VA
Appt Made 2/21/13 0:00
Appt Start 2/23/13 8:00
Appt End 2/23/13 23:59
Total People 139
Last Entry Date 2/21/13 15:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Joan D Jones

Name Joan D Jones
Visit Date 4/13/10 8:30
Appointment Number U17637
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/5/12 8:30
Appt End 7/5/12 23:59
Total People 289
Last Entry Date 6/21/12 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joan A Jones

Name Joan A Jones
Visit Date 4/13/10 8:30
Appointment Number U23139
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 12:00
Appt End 7/27/12 23:59
Total People 271
Last Entry Date 7/12/12 7:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joan G Jones

Name Joan G Jones
Visit Date 4/13/10 8:30
Appointment Number U05264
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 7:30
Appt End 5/22/2012 23:59
Total People 285
Last Entry Date 5/8/2012 10:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joan A Jones

Name Joan A Jones
Visit Date 4/13/10 8:30
Appointment Number U90305
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/27/2012 11:00
Appt End 3/27/2012 23:59
Total People 300
Last Entry Date 3/19/2012 10:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Joan L Jones

Name Joan L Jones
Visit Date 4/13/10 8:30
Appointment Number U87621
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/13/2012 8:00
Appt End 3/13/2012 23:59
Total People 317
Last Entry Date 3/8/2012 19:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Joan E Jones

Name Joan E Jones
Visit Date 4/13/10 8:30
Appointment Number U84724
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/7/2012 11:00
Appt End 3/7/2012 23:59
Total People 297
Last Entry Date 2/28/2012 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JOAN F JONES

Name JOAN F JONES
Visit Date 4/13/10 8:30
Appointment Number U92017
Type Of Access VA
Appt Made 3/31/10 6:39
Appt Start 4/3/10 7:30
Appt End 4/3/10 23:59
Total People 383
Last Entry Date 3/31/10 6:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOAN T JONES

Name JOAN T JONES
Car KIA RIO
Year 2007
Address PO Box 4, Mauldin, SC 29662-0004
Vin KNADE123X76224655
Phone 864-967-7867

JOAN JONES

Name JOAN JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 108 Little John Dr, Canonsburg, PA 15317-2541
Vin 1GNDS13S972167431

JOAN JONES

Name JOAN JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 16112 E Derby Dr, Loxahatchee, FL 33470-3718
Vin 1GNDS13S872110251
Phone 561-798-2219

Joan Jones

Name Joan Jones
Car FORD ESCAPE
Year 2007
Address 600 Higdon Ferry Rd, Hot Springs National Park, AR 71913-6148
Vin 1FMYU02Z67KA65772
Phone 501-627-0899

JOAN JONES

Name JOAN JONES
Car CHEVROLET MALIBU
Year 2007
Address 1008 Merrick Dr, Richmond, KY 40475-8132
Vin 1G1ZS58F47F147171
Phone 859-624-0156

JOAN JONES

Name JOAN JONES
Car PONTIAC G5
Year 2007
Address 1223 Race St Apt 802, Denver, CO 80206-2841
Vin 1G2AL15F977270851

Joan Jones

Name Joan Jones
Car CHRYSLER 300
Year 2007
Address 95085 Point Seymore Trl, Fernandina Beach, FL 32034-9547
Vin 2C3KA53G17H682361

JOAN JONES

Name JOAN JONES
Car FORD MUSTANG
Year 2007
Address 6009 E HOBART ST, MESA, AZ 85205-4515
Vin 1ZVHT85H275269327
Phone 801-292-6413

JOAN JONES

Name JOAN JONES
Car CHEVROLET HHR
Year 2007
Address 1117 Central Ave, Hamilton, OH 45011-3822
Vin 3GNDA23D77S600761
Phone 513-892-1740

JOAN JONES

Name JOAN JONES
Car NISSAN PATHFINDER
Year 2007
Address 508 Pine View Ct, Chesapeake, VA 23320-6706
Vin 5N1AR18U17C633165
Phone 757-436-1103

JOAN JONES

Name JOAN JONES
Car SUBARU FORESTER
Year 2007
Address 7858 Curtis Ave, Omaha, NE 68134-8113
Vin JF1SG63607H706037

JOAN JONES

Name JOAN JONES
Car LEXUS ES 350
Year 2007
Address 950 BEAVERBANK CIR, TOWSON, MD 21286-3316
Vin JTHBJ46G872107571

JOAN JONES

Name JOAN JONES
Car VOLVO S40
Year 2007
Address 5735 Tuscany Way, Tamarac, FL 33321-4457
Vin YV1MS382972251661

JOAN JONES

Name JOAN JONES
Car AUDI A4
Year 2007
Address 1776 Huntsville Rd, Shavertown, PA 18708-9339
Vin WAUDF78E57A248822
Phone 570-675-5128

Joan Jones

Name Joan Jones
Domain siblingrevelry.info
Contact Email [email protected]
Create Date 2013-02-25
Update Date 2013-04-26
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain lahoradeserfeliz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-14
Update Date 2012-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address De la cuenca 7367 Fracc. Fuentes Ciudad Juarez Chihuahua 32500
Registrant Country MEXICO

Joan Jones

Name Joan Jones
Domain woodland-turnery.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-01-27
Update Date 2013-01-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 35 Lodgewood|New Inn Pontypool np48eq
Registrant Country UNITED KINGDOM

Joan Jones

Name Joan Jones
Domain powerbaseballusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-18
Update Date 2011-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11643 Foxworth Lane New Port Richey Florida 34654
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain thesavetheworldposse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain peace-of-jewelry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain stage-therapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain backbaycandles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-05
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2854 Back Bay Drive Maumee oh 43537
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain spinningalpacayarns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-18
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2627 Charolais Way Arlington Texas 76017
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain healthysoulations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

joan jones

Name joan jones
Domain jonis-fonis.com
Whois Sever whois.godaddy.com
Create Date 2010-09-14
Update Date 2011-09-26
Registrar Name GODADDY.COM, LLC

JOAN JONES

Name JOAN JONES
Domain jonespdx.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-05-06
Update Date 2007-05-16
Registrar Name ENOM, INC.
Registrant Address 2554 N. W. OVERTON STREET PORTLAND 97210
Registrant Country UNITED STATES

joan jones

Name joan jones
Domain mediamakeup4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2914 Gillis Falls Rd Mount Airy Maryland 21771
Registrant Country UNITED STATES

JOAN JONES

Name JOAN JONES
Domain choosejohnscreek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-29
Update Date 2011-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12000 FINDLEY ROAD|SUITE 400 JOHNS CREEK Georgia 30097
Registrant Country UNITED STATES
Registrant Fax 678 5123244

Joan Jones

Name Joan Jones
Domain tipsforboomeryears.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-21
Update Date 2013-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2627 Charolais Way Arlington Texas 76017
Registrant Country UNITED STATES

JOAN JONES

Name JOAN JONES
Domain johnscreekcvb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-29
Update Date 2011-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12000 FINDLEY ROAD|SUITE 400 JOHNS CREEK Georgia 30097
Registrant Country UNITED STATES
Registrant Fax 678 5123244

Joan Jones

Name Joan Jones
Domain savetheworldposse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain carmainjones.biz
Contact Email [email protected]
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, INC.
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

JOAN JONES

Name JOAN JONES
Domain aspirationsadtinc.biz
Contact Email [email protected]
Create Date 2012-08-03
Update Date 2013-08-03
Registrar Name GODADDY.COM, INC.
Registrant Address 3932 LAUREL LANE COCONUT CREEK Florida 33073
Registrant Country UNITED STATES
Registrant Fax 18664540773

Joan Jones

Name Joan Jones
Domain healthysoulations.biz
Contact Email [email protected]
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, INC.
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain siblingrevelry.biz
Contact Email [email protected]
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, INC.
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

JOAN JONES

Name JOAN JONES
Domain aspirationsadtinc.info
Contact Email [email protected]
Create Date 2012-08-03
Update Date 2013-08-04
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3932 LAUREL LANE COCONUT CREEK Florida 33073
Registrant Country UNITED STATES
Registrant Fax 18664540773

Joan Jones

Name Joan Jones
Domain carmainjones.info
Contact Email [email protected]
Create Date 2013-02-25
Update Date 2013-04-26
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain iknowachickforthat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Falling Springs Rd Rydal Georgia 30171
Registrant Country UNITED STATES

Joan Jones

Name Joan Jones
Domain galleryofestates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11643 Foxworth Lane New Port Richey Florida 34654
Registrant Country UNITED STATES