John Anthony

We have found 418 public records related to John Anthony in 36 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 95 business registration records connected with John Anthony in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in 6 states: AR, AL, CT, AZ, DE and CO. Average wage of employees is $48,012.


John K Anthony

Name / Names John K Anthony
Age 52
Birth Date 1972
Person 10 Tortoise Cv, Little Rock, AR 72211
Previous Address 1 Tortoise Park Cv, Little Rock, AR 72211

John B Anthony

Name / Names John B Anthony
Age 55
Birth Date 1969
Also Known As John Anthony
Person 732 87th St, Miami, FL 33138
Phone Number 305-757-1238
Possible Relatives
Mgr Johnbanthony
Previous Address 169 43rd St #43, Miami, FL 33137
811 Espanola Way, Miami Beach, FL 33139
121 3rd Ct, Miami Beach, FL 33139
1517 Pennsylvania Ave #10, Miami Beach, FL 33139
740 71st St, Miami, FL 33138
1000 West Ave, Miami, FL 33139
305 PO Box, Montpelier, VA 23192
1900 Eads St #1135, Arlington, VA 22202
2618 18th St, Arlington, VA 22204

John Michael Anthony

Name / Names John Michael Anthony
Age 57
Birth Date 1967
Also Known As John Langer
Person 3628 Antionette Ln, Raleigh, NC 27616
Phone Number 919-266-6181
Previous Address 39 Arlington St, Lowell, MA 01854
1417 Curfman St, Raleigh, NC 27603
3628 Antionette Ln, Raleigh, NC 27616
39 Arlington St #2, Lowell, MA 01854
12 Berkeley St, Lawrence, MA 01841
253 Mason St #A, Franklinton, NC 27525
86 Marlborough St, Lowell, MA 01851
Email [email protected]

John Oliver Anthony

Name / Names John Oliver Anthony
Age 60
Birth Date 1964
Person 1900 Treasure Dr #9E, North Bay Village, FL 33141
Phone Number 305-592-5630
Possible Relatives Monica J Anthonynee



Puentetito Anthony
Previous Address 1900 Treasure Dr #9E, North Bay Village, FL 33141
243 Nock Ave, San Antonio, TX 78221
7601 Treasure Dr #2118, North Bay Village, FL 33141
500 Three Islands Blvd, Hallandale Beach, FL 33009
1900 Treasure Dr, North Bay Village, FL 33141
1900 Treasure Dr #4D, North Bay Village, FL 33141
1900 Treasure Dr #10T, North Bay Village, FL 33141
15645 Collins Ave #302, Miami, FL 33160
8290 Lake Dr #544, Doral, FL 33166
4550 68th Court Cir #10, Miami, FL 33155
4550 Court Cir #68, Miami, FL 33155
Email [email protected]

John Otis Anthony

Name / Names John Otis Anthony
Age 62
Birth Date 1962
Also Known As John D Anthony
Person 201 Lookout Ridge Blvd #224, Harker Heights, TX 76548
Phone Number 254-699-6011
Possible Relatives







Previous Address 201 Lookout Ridge Blvd, Harker Heights, TX 76548
644 Fairwood Ave, Columbus, OH 43205
2801 Daytona Dr #2, Killeen, TX 76549
604 Graham Dr #C, Sierra Vista, AZ 85635
2801 Ytona Dr, Killeen, TX 76542
201 Lookout Ridge Blvd #997, Harker Heights, TX 76548
000644 Fairwood Ave, Columbus, OH 43205
2104 W S Young Dr #D, Killeen, TX 76543
4 Avn Hhc #501, Apo, AP 96208
1724 Dartmouth St, Alexandria, LA 71301
3611 Bethel St, Alexandria, LA 71302
1301 Harris Ave #6, Killeen, TX 76541
1800 Santa Fe St #D, Wahiawa, HI 96786

John L Anthony

Name / Names John L Anthony
Age 63
Birth Date 1961
Person 6825 50th St #1572, Bethany, OK 73008
Phone Number 405-787-5336
Possible Relatives
Previous Address 10701 40th St, Yukon, OK 73099
1572 PO Box, Bethany, OK 73008
5111 Mueller Ave, Bethany, OK 73008

John Richard Anthony

Name / Names John Richard Anthony
Age 64
Birth Date 1960
Person 1301 PO Box, Blanchard, OK 73010
Phone Number 405-527-8611
Possible Relatives


Previous Address 15101 168th St, Lexington, OK 73051
420 Broadway #1301, Blanchard, OK 73010
2620 Meridian Ave, Oklahoma City, OK 73108
1 Mi Hwy S-Sd #43, Blanchard, OK 73010
1 Mi E 43 Highway Sd, Blanchard, OK 73010
420 PO Box #1301, Blanchard, OK 73010
640 Collin Dr, Oklahoma City, OK 73129
Email [email protected]

John Felton Anthony

Name / Names John Felton Anthony
Age 65
Birth Date 1959
Also Known As John N Anthony
Person 1142 French St, New Iberia, LA 70560
Phone Number 318-364-6492
Possible Relatives


Donyl Michelle Anthony


Kervin T Anthony

Drapper Anthony
Previous Address 419 Calhoun St, New Iberia, LA 70560
1311 Grambling St, New Iberia, LA 70560

John El Anthony

Name / Names John El Anthony
Age 65
Birth Date 1959
Also Known As J Anthony
Person 5 Sally Sweet Way #219, Salem, NH 03079
Phone Number 603-898-2435
Possible Relatives
Previous Address 282 Lawrence Rd #R, Salem, NH 03079
80 Haverhill St, Lawrence, MA 01841
16 Mason St, Lawrence, MA 01841
23 Berkeley Ct, Lawrence, MA 01841
23 Berkeley St, Lawrence, MA 01841
Email [email protected]

John M Anthony

Name / Names John M Anthony
Age 65
Birth Date 1959
Person 28 Winslow Rd, Quincy, MA 02171
Phone Number 617-328-0274
Possible Relatives


Wl Anthony

Previous Address 4216 Fort Ave, Lynchburg, VA 24502
1220 Kincannon Rd, Bedford, VA 24523
5216 Fort Ave, Lynchburg, VA 24502
258 RR 1, Bedford, VA 24523
265 PO Box, Bedford, VA 24523
255 PO Box, Bedford, VA 24523
258 PO Box, Bedford, VA 24523

John R Anthony

Name / Names John R Anthony
Age 66
Birth Date 1958
Person 14 Republican Rd, Greenbrier, AR 72058
Phone Number 501-679-3912
Possible Relatives



Previous Address 65 Hwy, Damascus, AR 72039
249 RR 3, Greenbrier, AR 72058
18 Republican Rd, Greenbrier, AR 72058
1271 Highway 65, Greenbrier, AR 72058
249 PO Box, Greenbrier, AR 72058
236 PO Box, Greenbrier, AR 72058

John D Anthony

Name / Names John D Anthony
Age 70
Birth Date 1954
Also Known As John R Anthony
Person 155 Mann Lot Rd, Scituate, MA 02066
Phone Number 781-545-8177
Possible Relatives
Season A Anthony


Previous Address 155 Mann Hill Rd, Scituate, MA 02066
155 Mann Lot Rd, Scituate, MA 02066
144 Mann Lot Rd, Scituate, MA 02066
Associated Business John D Anthony, Inc Brewster Road Holdings Llc

John Raymond Anthony

Name / Names John Raymond Anthony
Age 71
Birth Date 1953
Person 94 Lenox Ave, Daytona Beach, FL 32118
Phone Number 386-239-7117
Possible Relatives Barbara Ann Johnsonanthony



Jeromeor Recoverya

Annella L Anthony

Previous Address 410 Indies Dr, Summerland Key, FL
410 Indies Dr, Summerland Key, FL 33042
402 Frances Ter, Daytona Beach, FL 32118
400 Frances Ter, Daytona Beach, FL 32118
851 PO Box, Key West, FL 33041
2125 Peninsula Dr, Daytona Beach, FL 32118
114 Cheshire Rd, Daytona Beach, FL 32118
410 Indies, Summerland Key, FL 33042
410 Indies Ramrod, Summerland Key, FL 33042
Associated Business Med A/R Southern Exchange Llc

John J Anthony

Name / Names John J Anthony
Age 71
Birth Date 1953
Also Known As John Anthony
Person 244 Society Rd, Canterbury, CT 06331
Phone Number 954-475-3960
Possible Relatives







Previous Address 7740 10th Ct, Plantation, FL 33322
244N RR 1, Canterbury, CT 06331
RR 1, Canterbury, CT 06331
7321 16th St, Plantation, FL 33313
244N PO Box, Canterbury, CT 06331
14333 PO Box, Fort Lauderdale, FL 33302
Society, Canterbury, CT 06331

John E Anthony

Name / Names John E Anthony
Age 72
Birth Date 1952
Person 825 Ship Wreck Pl, Inman, SC 29349
Phone Number 864-213-7535
Possible Relatives
Previous Address 123 Dogwood Ln, Cowpens, SC 29330
Oma, Cowpens, SC 29330
Oma Ct, Cowpens, SC 29330
123 Oak St, Cowpens, SC 29330
RR 2, Cowpens, SC 29330
Email [email protected]

John Wesley Anthony

Name / Names John Wesley Anthony
Age 72
Birth Date 1952
Also Known As John Antrhony
Person 3705 George Mason Dr #1112S, Falls Church, VA 22041
Phone Number 703-820-8676
Possible Relatives
Previous Address 3705 George Mason Dr, Falls Church, VA 22041
202 Bruce Ave, Dayton, OH 45405
3705 George Mason Dr #1112S, Falls Church, VA 22041
4619 Seminary Rd, Alexandria, VA 22304
7430 Troy Pike, Dayton, OH 45424
7142 Brandt Pike, Dayton, OH 45424

John David Anthony

Name / Names John David Anthony
Age 73
Birth Date 1951
Also Known As John D Anthony
Person 2123 Belview Rd, Leesville, LA 71446
Phone Number 205-565-3007
Possible Relatives



Allisun K Anthony

Previous Address 215 Gladys St #815, Leesville, LA 71446
6705 Avenue K, Bessemer, AL 35020
187 Penguin Dr, Rocky Mount, VA 24151
225 Nearest Ln, Columbiana, AL 35051
HC 79, Leesville, LA 71446
1312 Anderson Dr, Leesville, LA 71446
79 PO Box, Leesville, LA 71496
Belview Rd, Leesville, LA 71496
Belview Rd, Leesville, LA 71446
Email [email protected]

John B Anthony

Name / Names John B Anthony
Age 76
Birth Date 1948
Person 25 Williams St, Pittsfield, MA 01201
Phone Number 413-499-2978
Possible Relatives

Previous Address 25 Wm, Pittsfield, MA 01201
Associated Business 22 Via De Luna Llc Waterbury Bedazzled, Llc 22 Via De Luna, Llc

John Lee Anthony

Name / Names John Lee Anthony
Age 80
Birth Date 1944
Also Known As John Anthony
Person 1722 Pine St #405, Montgomery, AL 36106
Phone Number 501-244-0303
Possible Relatives







Previous Address 1877 PO Box, El Dorado, AR 71731
3841 Colline Dr, Montgomery, AL 36106
2501 Riverfront Dr #E102, Little Rock, AR 72202
155 Glenridge Pkwy, El Dorado, AR 71730
1722 Pine St #408, Montgomery, AL 36106
590 Paw Paw Patch Rd, El Dorado, AR 71730
4811 Lafayette Ave, Little Rock, AR 72205
2501 Riverfront Dr #G102, Little Rock, AR 72202
2501 Riverfront Dr, Little Rock, AR 72202
806 Newell Ave, Dallas, TX 75223
2501 Riverfront Dr #D105, Little Rock, AR 72202
3041 Colline Dr, Montgomery, AL 36106
7407 Mill Ridge Ct, Montgomery, AL 36117
223 Linwood Ct, Little Rock, AR 72205
Associated Business Montgomery Derm Properties Llc Montgomery Dermatology, Pc

John William Anthony

Name / Names John William Anthony
Age 82
Birth Date 1942
Also Known As John Ed Anthony
Person Dellmere Cv, Hot Springs National Park, AR 71913
Phone Number 501-525-3082
Possible Relatives


T Markddsreside Anthony




Previous Address Dellmere Dr, Hot Springs National Park, AR 71913
116 Atkinson Ln, Hot Springs National Park, AR 71913
140 Long Island Bay, Hot Springs National Park, AR 71913
20129 PO Box, Hot Springs National Park, AR 71903
290 Hwy, Hot Springs National Park, AR 71913
117 Long Island Dr, Hot Springs, AR 71913
117 Long Island Bay, Hot Springs National Park, AR 71913
136 PO Box, Bearden, AR 71720
137 PO Box, Bearden, AR 71720
126 Lakeside Ln, Hot Springs, AR 71901
Atkinson Rd, Hot Springs, AR 71913
116 Atkinson Ln, Hot Springs, AR 71913
126 Lakeside Rd, Hot Springs National Park, AR 71901
Lake Hamilton Dr, Hot Springs National, AR 71913
Woodridge Dr, Hot Springs National, AR 71901
290 Highway, Hot Springs National, AR 71913
429 PO Box, Winnfield, LA 71483
117 Long Island Bay #7, Hot Springs, AR 71913
117 Long Island Bay #9C, Hot Springs National Park, AR 71913
117 Long Island Bay #7, Hot Springs National Park, AR 71913
117 Longlea Ln, Hot Springs National Park, AR 71913
129 PO Box, Hot Springs National Park, AR 71902
3404 Cedar Hill Rd #7, Little Rock, AR 72202
8019 Sea Hero Run, Versailles, KY 40383
Email [email protected]
Associated Business Jea Lands Limited Partnership Bearden Lumber Company Scholarship Foundation, Inc

John K Anthony

Name / Names John K Anthony
Age 89
Birth Date 1934
Person 1101 35th St #9509, Downers Grove, IL 60515
Phone Number 630-964-1323
Previous Address 579 PO Box, Downers Grove, IL 60515
9509 Po, Downers Grove, IL 60515
322 Orange Grove Ave, Los Angeles, CA 90036
Ridge, Martinsville, NJ 00000
9509 PO Box, Downers Grove, IL 60515
322 Orange Dr, Los Angeles, CA 90036
Email [email protected]

John H Anthony

Name / Names John H Anthony
Age 91
Birth Date 1932
Also Known As John H Anthony
Person 6801 Kennedy Dr, Shreveport, LA 71109
Phone Number 318-635-9461
Possible Relatives




John M Anthony

Name / Names John M Anthony
Age 96
Birth Date 1927
Person 108 Richard Dr, Pittsfield, MA 01201
Phone Number 413-443-1726
Possible Relatives
Previous Address 379 South St, Pittsfield, MA 01201
Email [email protected]
Associated Business Concept Associates, Inc

John C Anthony

Name / Names John C Anthony
Age 99
Birth Date 1924
Also Known As Jon M Anthony
Person 30 Scenic Dr, Derry, NH 03038
Phone Number 781-324-6757
Possible Relatives


Previous Address 94 Oliver St, Malden, MA 02148
45 Brentwood St #A, Malden, MA 02148
27 South Ave, Revere, MA 02151
Email [email protected]

John T Anthony

Name / Names John T Anthony
Age 101
Birth Date 1922
Also Known As John J Anthony
Person 144 Main St, Jewett City, CT 06351
Phone Number 860-376-9372
Possible Relatives





Sr Johnj Anthony
Previous Address 6188 Pine Tree Ln, Tamarac, FL 33319
7740 10th Ct, Plantation, FL 33322
6188 Pine Tree Ln #C, Tamarac, FL 33319
144 Main St, Griswold, CT 06351
144 Main St, Jewett City, CT 06351
6188 Pine Tree Ln #A, Tamarac, FL 33319
6118 Pine Tree Ln, Tamarac, FL 33319
84 Main St, Jewett City, CT 06351
Associated Business John J Anthony Jr, Pa John J Anthony, Llc

John W Anthony

Name / Names John W Anthony
Age 128
Birth Date 1896
Person 287 RR 3, Bogalusa, LA 70427
Phone Number 985-732-2832
Possible Relatives
Previous Address 287 RR 3, Bogalusa, LA 70427
21396 Mitch Rd, Bogalusa, LA 70427
287 PO Box, Bogalusa, LA 70429
Associated Business Woodlou Speed Wash, Inc

John L Anthony

Name / Names John L Anthony
Age N/A
Person 3841 COLLINE DR, MONTGOMERY, AL 36106
Phone Number 334-244-0303

John Anthony

Name / Names John Anthony
Age N/A
Person 57674 PO Box, Oklahoma City, OK 73157
Phone Number 405-495-9224
Possible Relatives
Previous Address 4605 Nichols, Oklahoma City, OK 73122
2520 Rockwell Ave, Bethany, OK 73008

John E Anthony

Name / Names John E Anthony
Age N/A
Person 2025 DIANE LN, ALABASTER, AL 35007
Phone Number 205-621-0465

John E Anthony

Name / Names John E Anthony
Age N/A
Person 3622 W FRANKFURT DR, CHANDLER, AZ 85226
Phone Number 480-899-1774

John B Anthony

Name / Names John B Anthony
Age N/A
Person 1517 Pennsylvania Ave, Miami, FL 33139
Possible Relatives

John P Anthony

Name / Names John P Anthony
Age N/A
Person 2648 E DESERT WIND DR, CASA GRANDE, AZ 85294

John Anthony

Name / Names John Anthony
Age N/A
Person 604 GRAHAM DR UNIT C, SIERRA VISTA, AZ 85635

John W Anthony

Name / Names John W Anthony
Age N/A
Person 4210 W MARCO POLO RD, GLENDALE, AZ 85308

John D Anthony

Name / Names John D Anthony
Age N/A
Person 7275 S LONGHORN LN, HEREFORD, AZ 85615

John L Anthony

Name / Names John L Anthony
Age N/A
Person 7372 SERENITY GARDENS RD, THEODORE, AL 36582

John M Anthony

Name / Names John M Anthony
Age N/A
Person PO BOX 1312, STERLING, AK 99672

John N Anthony

Name / Names John N Anthony
Age N/A
Person 22614 PO Box, Little Rock, AR 72221

John Anthony

Name / Names John Anthony
Age N/A
Person 112 Earhart, H Spg Nat Pk, AR 71951

John R Anthony

Name / Names John R Anthony
Age N/A
Person 14 W REPUBLICAN RD, GREENBRIER, AR 72058
Phone Number 501-679-3912

John R Anthony

Name / Names John R Anthony
Age N/A
Person 763 HIGHWAY 277 N, MONTICELLO, AR 71655
Phone Number 870-367-5542

John E Anthony

Name / Names John E Anthony
Age N/A
Person 140 LONG ISLAND BAY, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 870-687-3612

John E Anthony

Name / Names John E Anthony
Age N/A
Person PO BOX 20129, HOT SPRINGS NATIONAL PARK, AR 71903

John W Anthony

Name / Names John W Anthony
Age N/A
Person 126 LAKESIDE LN, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-262-3412

John Anthony

Name / Names John Anthony
Age N/A
Person 4238 W ENCANTO BLVD, PHOENIX, AZ 85009
Phone Number 602-278-4396

John Anthony

Name / Names John Anthony
Age N/A
Person 16680 W VAL VISTA BLVD, CASA GRANDE, AZ 85222
Phone Number 520-421-9337

John H Anthony

Name / Names John H Anthony
Age N/A
Person 10634 S LUCIUS DR, VAIL, AZ 85641
Phone Number 520-777-7888

John A Anthony

Name / Names John A Anthony
Age N/A
Person 2848 MOUNT OAK RD, ARAB, AL 35016
Phone Number 256-931-2091

John Anthony

Name / Names John Anthony
Age N/A
Person 2225 STARLIGHT DR, TUSCALOOSA, AL 35405
Phone Number 205-391-0623

John C Anthony

Name / Names John C Anthony
Age N/A
Person 5100 JACK DR, MONTGOMERY, AL 36110
Phone Number 334-279-1933

John M Anthony

Name / Names John M Anthony
Age N/A
Person 163 LAKEVIEW LOOP, DAPHNE, AL 36526
Phone Number 251-625-0582

John Anthony

Name / Names John Anthony
Age N/A
Person 6705 AVENUE K, BESSEMER, AL 35020
Phone Number 205-565-3007

John Anthony

Name / Names John Anthony
Age N/A
Person 1101 53RD ST S, BIRMINGHAM, AL 35222
Phone Number 205-591-1395

John Anthony

Name / Names John Anthony
Age N/A
Person PO BOX 1, HOLY CROSS, AK 99602
Phone Number 907-476-7114

John R Anthony

Name / Names John R Anthony
Age N/A
Person 210 W HILLCREST ST, KODIAK, AK 99615
Phone Number 907-486-6463

John Anthony

Name / Names John Anthony
Age N/A
Person 500 PAKIS ST APT 17A, HOT SPRINGS, AR 71913
Phone Number 501-520-4054

John H Anthony

Name / Names John H Anthony
Age N/A
Person 345 GRANT 167040, SHERIDAN, AR 72150

John Anthony

Business Name TrustAtlantic Bank
Person Name John Anthony
Position company contact
State NC
Address 1310 W Arlington Blvd, Greenville, NC 27834-5500
Phone Number
Email [email protected]
Title CAO/Executive Vice President

John Anthony

Business Name Stanton Door Co Inc
Person Name John Anthony
Position company contact
State DE
Address 54 Albe Dr Newark DE 19702-1322
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 302-731-1128

John Anthony

Business Name Stanton Door Co
Person Name John Anthony
Position company contact
State DE
Address 54 Albe Dr Newark DE 19702-1322
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 302-731-1128
Email [email protected]
Number Of Employees 12
Annual Revenue 1575900
Fax Number 302-731-1133
Website www.stantondoor.com

John Anthony

Business Name Stanton Door Co
Person Name John Anthony
Position company contact
State FL
Address 12801 Commonwealth Dr # 7 Fort Myers FL 33913-8646
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 239-561-4608
Number Of Employees 4
Annual Revenue 1062960

John Anthony

Business Name St Edwards Catholic Church
Person Name John Anthony
Position company contact
State AR
Address 801 Sherman St Little Rock AR 72202-3936
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-374-5767
Email [email protected]
Number Of Employees 5
Annual Revenue 134400
Fax Number 501-374-5839
Website www.saintedwards.net

JOHN ANTHONY

Business Name STURDY BOX COMPANY, INC.
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 12769 BROOKLAKE ST, LOS ANGELES, CA 90066
Care Of 12769 BROOKLAKE ST, LOS ANGELES, CA 90066
CEO JOHN ANTHONY12769 BROOKLAKE ST, LOS ANGELES, CA 90066
Incorporation Date 2004-03-22

JOHN ANTHONY

Business Name STURDY BOX COMPANY, INC.
Person Name JOHN ANTHONY
Position CEO
Corporation Status Dissolved
Agent 12769 BROOKLAKE ST, LOS ANGELES, CA 90066
Care Of 12769 BROOKLAKE ST, LOS ANGELES, CA 90066
CEO JOHN ANTHONY 12769 BROOKLAKE ST, LOS ANGELES, CA 90066
Incorporation Date 2004-03-22

JOHN ANTHONY

Business Name SISKIYOU RADIO PARTNERS, INC.
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 316 LAWRENCE LN, YREKA, CA 96097
Care Of 316 LAWRENCE LN, YREKA, CA 96097
CEO JOHN C POWER316 LAWRENCE LN, YREKA, CA 96097
Incorporation Date 1995-06-23

John Anthony

Business Name Rescue Drywall
Person Name John Anthony
Position company contact
State DE
Address 33 Deer St Dover DE 19901-3300
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 302-678-0563
Number Of Employees 1
Annual Revenue 51510

JOHN ANTHONY

Business Name ROUGE REAL ESTATE, LLC
Person Name JOHN ANTHONY
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0486372008-1
Creation Date 2008-07-28
Type Domestic Limited-Liability Company

John Anthony

Business Name Ponce Inlet Club South
Person Name John Anthony
Position company contact
State FL
Address 4799 S Atlantic Ave Port Orange FL 32127-7109
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 386-767-7083
Number Of Employees 2
Annual Revenue 380160

John Anthony

Business Name Pecan Plantation Properties
Person Name John Anthony
Position company contact
State TX
Address 7900 Monticello, Granbury, 76049 TX
SIC Code 6500
Phone Number
Email [email protected]

JOHN ANTHONY

Business Name NINE SECURITY SERVICES INC.
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Active
Agent JOHN ANTHONY 1442-A WALNUT ST SUITE 119, BERKELEY, CA 94709
Care Of LUCIANO ASMATEY 4370 HIGHWAY 6 SUITE 168, HOUSTON, TX 77084
CEO LUCIANO I ASMATEY4370 HIGHWAY 6 SUITE 168, HOUSTON, TX 77084
Incorporation Date 2010-02-09

John Anthony

Business Name Master Piece Studios
Person Name John Anthony
Position company contact
State CO
Address 1935 Yukon St Lakewood CO 80214-6040
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 303-279-4911
Number Of Employees 4
Annual Revenue 541360

John Anthony

Business Name John Anthonys Pewter
Person Name John Anthony
Position company contact
State MA
Address 8 Walden Street, CARLISLE, 1741 MA
Phone Number
Email [email protected]

John Anthony

Business Name John Anthony MD
Person Name John Anthony
Position company contact
State AL
Address 1722 Pine St # 405 Montgomery AL 36106-1159
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-834-3094
Number Of Employees 3
Annual Revenue 933300

John Anthony

Business Name John Anthony MD
Person Name John Anthony
Position company contact
State AL
Address 1722 Pine St Ste 405 Montgomery AL 36106-1159
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-834-3094
Number Of Employees 5
Annual Revenue 363600

John Anthony

Business Name John Anthony
Person Name John Anthony
Position company contact
State GA
Address 404 Halls Mill Rd., Dahlonega, GA 30533
SIC Code 811103
Phone Number
Email [email protected]

John Anthony

Business Name Jo-An Inc. dba John Anthony Jewelers
Person Name John Anthony
Position company contact
State PA
Address 133 Montgomery Ave, BALA CYNWYD, 19004 PA
Phone Number
Email [email protected]

John Anthony

Business Name Jo-An Inc. dba John Anthony Jewelers
Person Name John Anthony
Position company contact
State PA
Address 133 Montgomery Ave., Bala-Cynwyd, PA 19004
SIC Code 912104
Phone Number
Email [email protected]

JOHN ANTHONY

Business Name JOHN ANTHONY, M.D., INC.
Person Name JOHN ANTHONY
Position CEO
Corporation Status Dissolved
Agent 5333 HOLLISTER #115, SANTA BARBARA, CA 93111
Care Of 5333 HOLLISTER AVE STE 115, SANTA BARBARA, CA 93111
CEO JOHN ANTHONY 1080 CAMINO DEL RETIRO, SANTA BARBARA, CA 93110
Incorporation Date 1971-07-13

JOHN ANTHONY

Business Name JOHN ANTHONY, M.D., INC.
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 5333 HOLLISTER #115, SANTA BARBARA, CA 93111
Care Of 5333 HOLLISTER AVE STE 115, SANTA BARBARA, CA 93111
CEO JOHN ANTHONY1080 CAMINO DEL RETIRO, SANTA BARBARA, CA 93110
Incorporation Date 1971-07-13

JOHN ANTHONY

Business Name JAENT, INC.
Person Name JOHN ANTHONY
Position President
State NV
Address 2713 CRESTED IBIS 2713 CRESTED IBIS, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33180-2000
Creation Date 2000-12-12
Type Domestic Corporation

JOHN ANTHONY

Business Name JAENT, INC.
Person Name JOHN ANTHONY
Position President
State NV
Address 5401 TASSARA WAY #101 5401 TASSARA WAY #101, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33180-2000
Creation Date 2000-12-12
Type Domestic Corporation

JOHN ANTHONY

Business Name IMPOSSIBLE POSSIBLE ENTERPRISE, INCORPORATED
Person Name JOHN ANTHONY
Position registered agent
State GA
Address 610 WINDLAND CLOSE, Alpharetta, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-12
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

John Anthony

Business Name Howco Oil Company
Person Name John Anthony
Position company contact
State AR
Address P.O. BOX 813 Nashville AR 71852-0813
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5171
SIC Description Petroleum Bulk Stations And Terminals
Phone Number 870-285-3556
Number Of Employees 3
Annual Revenue 1120260

John Anthony

Business Name Howco Oil Company
Person Name John Anthony
Position company contact
State AR
Address 320 N Main St Nashville AR 71852-2004
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 870-845-3663

JOHN ANTHONY

Business Name HELP-U-PAY
Person Name JOHN ANTHONY
Position CEO
Corporation Status Dissolved
Agent 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Care Of 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Incorporation Date 1989-07-13

JOHN ANTHONY

Business Name HELP-U-PAY
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Care Of 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Incorporation Date 1989-07-13

JOHN ANTHONY

Business Name HELP-U-LEASE
Person Name JOHN ANTHONY
Position CEO
Corporation Status Dissolved
Agent 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Care Of 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Incorporation Date 1989-08-09

JOHN ANTHONY

Business Name HELP-U-LEASE
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Care Of 5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY5600 SOUTH HAVEN DR. STE 10, NORTH HIGHLANDS, CA 95660
Incorporation Date 1989-08-09

JOHN ANTHONY

Business Name HELP-U-BUY
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Dissolved
Agent JOHN ANTHONY 5600 SOUTH HAVEN DR #10, NORTH HIGHLANDS, CA 95660
Care Of PO BOX 1617, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY3448 E ST #131, NORTH HIGHLANDS, CA 95660
Incorporation Date 1988-11-16

JOHN ANTHONY

Business Name HELP-U-BUY
Person Name JOHN ANTHONY
Position CEO
Corporation Status Dissolved
Agent 5600 SOUTH HAVEN DR #10, NORTH HIGHLANDS, CA 95660
Care Of PO BOX 1617, NORTH HIGHLANDS, CA 95660
CEO JOHN ANTHONY 3448 E ST #131, NORTH HIGHLANDS, CA 95660
Incorporation Date 1988-11-16

JOHN ANTHONY

Business Name GRINDERS LLC
Person Name JOHN ANTHONY
Position Manager
State NV
Address 6716 ENCHANTED COVE CT 6716 ENCHANTED COVE CT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0081022014-9
Creation Date 2014-02-14
Type Domestic Limited-Liability Company

John Anthony

Business Name Florida Aquatics Inc
Person Name John Anthony
Position company contact
State FL
Address 13311 Boca Ciega Ave Saint Petersburg FL 33708-2443
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 727-391-4003

John Anthony

Business Name Eschen, Eschen, and Frenkel
Person Name John Anthony
Position company contact
State NY
Address 50 Jackson Ave, Syosset, NY 11791
SIC Code 653118
Phone Number
Email [email protected]

John Anthony

Business Name Connecticut Early Music Society, INC. - John Anth
Person Name John Anthony
Position company contact
State CT
Address PO Box 329, NEW LONDON, 6320 CT
Phone Number
Email [email protected]

John Anthony

Business Name Connecticut Early Music S
Person Name John Anthony
Position company contact
State CT
Address P.O. BOX 324 New London CT 06320-0324
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

John Anthony

Business Name Capital Bank
Person Name John Anthony
Position company contact
State NC
Address PO Box 18949, Raleigh, NC 27619
SIC Code 734902
Phone Number
Email [email protected]

John Anthony

Business Name CVS Pharmacy
Person Name John Anthony
Position company contact
State GA
Address 129 Marietta Hwy Canton GA 30114-2304
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 770-479-1806
Number Of Employees 34
Annual Revenue 6340950
Fax Number 770-479-6784

JOHN ANTHONY

Business Name CORPORATE MEASURES
Person Name JOHN ANTHONY
Position company contact
State NJ
Address 51 WOODLAND DR, ROSELLE, NJ 7203
SIC Code 874899
Phone Number 908-298-1884
Email [email protected]

JOHN ANTHONY

Business Name COMMUNITY CONNECTIONS CONSORTIUM
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Suspended
Agent JOHN ANTHONY 1711 N VAN NESS AVENUE, HOLLYWOOD, CA 90028
Care Of JOHN ANTHONY 1711 N VAN NESS AVE, HOLLYWOOD, CA 90028
Incorporation Date 2003-10-21
Corporation Classification Public Benefit

JOHN ANTHONY

Business Name CALIFORNIA EMERGENCY CLEANUP SERVICES
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Suspended
Agent JOHN ANTHONY 1442A WALNUT ST SUITE 119, BERKELEY, CA 94709
Care Of LUCIANO ASMATEY 4370 HIGHWAY 6, SUITE 168, HOUSTON, TX 77084
CEO LUCIANO ASMATEY4370 HIGHWAY 6 SUITE 168, HOUSTON, TX 77084
Incorporation Date 2005-10-21
Corporation Classification Public Benefit

John Anthony

Business Name C C F Enterprises
Person Name John Anthony
Position company contact
State GA
Address 205 Daisy Pl Newnan GA 30265-1371
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 770-251-4556

John Anthony

Business Name Bottoms & Tops Inc
Person Name John Anthony
Position company contact
State FL
Address 2244 Wilton Dr Wilton Manors FL 33305-2132
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 954-561-6670
Number Of Employees 4
Annual Revenue 3700480

John Anthony

Business Name Belle Point Beverages Inc
Person Name John Anthony
Position company contact
State AR
Address P.O. BOX 517 Fort Smith AR 72902-0517
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 918-649-3921

John Anthony

Business Name Bearden Lumber Company Inc
Person Name John Anthony
Position company contact
State AR
Address P.O. BOX 155 Bearden AR 71720-0155
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 870-687-2246
Number Of Employees 220
Annual Revenue 26578000

John Anthony

Business Name Bearden Lumber Co
Person Name John Anthony
Position company contact
State AR
Address P.O. BOX 155 Bearden AR 71720-0155
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 870-687-2246
Number Of Employees 270
Annual Revenue 43301680

JOHN ANTHONY

Business Name BROWN EYED GIRL, INC.
Person Name JOHN ANTHONY
Position registered agent
State GA
Address 111 HORSESHOE BEND CT, MACON, GA 31211
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Anthony

Business Name BELLE GROVE HOMEOWNER'S ASSOCIATION, INC.
Person Name John Anthony
Position registered agent
State GA
Address 733 Belle Grove Drive, Jonesboro, GA 30238
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-28
Entity Status Active/Compliance
Type CFO

John Anthony

Business Name Anthonys Heating & Air
Person Name John Anthony
Position company contact
State AL
Address 2025 Diane Ln Alabaster AL 35007-8932
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-621-0465
Number Of Employees 2
Annual Revenue 95000

John Anthony

Business Name Anthony Pool Plastering
Person Name John Anthony
Position company contact
State FL
Address 810 NW 9th Ave Fort Lauderdale FL 33311-7210
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 954-522-4005

John Anthony

Business Name Anthony AR & Sons Inc
Person Name John Anthony
Position company contact
State DE
Address 208 Hawkes CT Hockessin DE 19707-1332
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 302-234-9394
Number Of Employees 1
Annual Revenue 46550

John Anthony

Business Name Anthony & Sons Equipment
Person Name John Anthony
Position company contact
State AR
Address P.O. BOX 520 Cabot AR 72023-0520
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 501-941-1976
Number Of Employees 4
Annual Revenue 183600

John Anthony

Business Name Anthony & Assoc
Person Name John Anthony
Position company contact
State FL
Address PO Box 805 Lakeland FL 33802-0805
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 863-682-0654
Email [email protected]
Number Of Employees 3
Annual Revenue 638550
Fax Number 863-682-0654

John Anthony

Business Name American University
Person Name John Anthony
Position company contact
State DC
Address PO Box 18997, Washington, DC 20036-8997
Phone Number
Email [email protected]
Title Chief Training Consultant

JOHN ANTHONY

Business Name ANTHONY TRAVEL, INC.
Person Name JOHN ANTHONY
Position President
State IN
Address 736 COUNTRY CLUB LANE 736 COUNTRY CLUB LANE, SOUTH BEND, IN 46615
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0438252007-8
Creation Date 2007-06-22
Type Foreign Corporation

JOHN ANTHONY

Business Name ANTHONY TRAVEL, INC.
Person Name JOHN ANTHONY
Position registered agent
State TX
Address STE 227, 8950 NORTH CENTRAL EX, DALLAS, TX 75231
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-20
End Date 2003-01-07
Entity Status Withdrawn
Type CEO

JOHN ANTHONY

Business Name ANTHONY TRAVEL, INC.
Person Name JOHN ANTHONY
Position President
State IN
Address LA FORTUNE STUDENT CENTER LA FORTUNE STUDENT CENTER, NOTRE DAME, IN 46556
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0438252007-8
Creation Date 2007-06-22
Type Foreign Corporation

JOHN ANTHONY

Business Name ANTHONY TRAVEL, INC.
Person Name JOHN ANTHONY
Position Director
State IN
Address LA FORTUNE STUDENT CENTER LA FORTUNE STUDENT CENTER, NOTRE DAME, IN 46556
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0438252007-8
Creation Date 2007-06-22
Type Foreign Corporation

JOHN ANTHONY

Business Name ANTHONY INVESTMENTS, INC.
Person Name JOHN ANTHONY
Position CEO
Corporation Status Suspended
Agent 800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
Care Of 800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
CEO JOHN ANTHONY 800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
Incorporation Date 2006-01-06

JOHN ANTHONY

Business Name ANTHONY INVESTMENTS, INC.
Person Name JOHN ANTHONY
Position registered agent
Corporation Status Suspended
Agent JOHN ANTHONY 800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
Care Of 800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
CEO JOHN ANTHONY800 W 6TH STREET 5TH FLOOR, LOS ANGELES, CA 90017
Incorporation Date 2006-01-06

JOHN A ANTHONY

Business Name ANTHONY AND ANTHONY, INC.
Person Name JOHN A ANTHONY
Position registered agent
State GA
Address 7335 Highland Bluff Drive, Sandy Springs, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-20
Entity Status Active/Compliance
Type CEO

JOHN A ANTHONY

Business Name AMON, INC.
Person Name JOHN A ANTHONY
Position registered agent
State GA
Address 109 HORSEHOE BEND CT, MACON, GA 31211
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN ED ANTHONY

Business Name AMERICAN FAMILY BUSINESS FOUNDATION, INC.
Person Name JOHN ED ANTHONY
Position registered agent
State DC
Address PO BOX 53454, Washington, DC 20009
Business Contact Type Incorporator
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-11-02
Entity Status Withdrawn
Type Incorporator

JOHN D ANTHONY

Person Name JOHN D ANTHONY
Filing Number 801226807
Position GOVERNING PERSON
State NM
Address PO BOX 244, ELIDA NM 88116

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 801069840
Position GOVERNING PERSON
State NY
Address 7 JANICE DRIVE, MIDDLETOWN NY 10941

JOHN M ANTHONY

Person Name JOHN M ANTHONY
Filing Number 800941732
Position DIRECTOR
State TX
Address 118 WHISPERING HILLS DR, COPPELL TX 75019

JOHN M ANTHONY

Person Name JOHN M ANTHONY
Filing Number 800210426
Position Director
State TX
Address 2303 RANCH ROAD 620 SOUTH STE 135 PMB 171, AUSTIN TX 78734

JOHN D ANTHONY

Person Name JOHN D ANTHONY
Filing Number 801469754
Position SECRETARY
State TX
Address 12513 FAR WEST DRIVE, LIVE OAK TX 78233

JOHN D ANTHONY

Person Name JOHN D ANTHONY
Filing Number 801469754
Position DIRECTOR
State TX
Address 12513 FAR WEST DRIVE, LIVE OAK TX 78233

JOHN M ANTHONY

Person Name JOHN M ANTHONY
Filing Number 800941732
Position PRESIDENT
State TX
Address 118 WHISPERING HILLS DR, COPPELL TX 75019

JOHN M ANTHONY

Person Name JOHN M ANTHONY
Filing Number 800719080
Position DIRECTOR
State TX
Address 4501 MERLOT AVENUE, GRAPEVINE TX 76051

JOHN M ANTHONY

Person Name JOHN M ANTHONY
Filing Number 800719080
Position PRESIDENT
State TX
Address 4501 MERLOT AVENUE, GRAPEVINE TX 76051

JOHN W ANTHONY

Person Name JOHN W ANTHONY
Filing Number 801652011
Position DIRECTOR
State TX
Address 7900 MONTICELLO DRIVE, GRANBURY TX 76049

John Matthew Anthony

Person Name John Matthew Anthony
Filing Number 800508148
Position Director
State TX
Address 5201 N. O'Connor Blvd, Suite 500, Irving TX 75039

John Elon Anthony Jr

Person Name John Elon Anthony Jr
Filing Number 801814219
Position Managing Member
State TX
Address 11707 Greensbrook Garden Dr, Houston TX 77044

John R Anthony Sr

Person Name John R Anthony Sr
Filing Number 801382190
Position Managing Member
State TX
Address P.O. Box 21213, Beaumont TX 77720

JOHN J ANTHONY

Person Name JOHN J ANTHONY
Filing Number 110875500
Position CHIEF EXECUTIVE OFFICER
State TX
Address 7920 BELT LINE ROAD, SUITE, DALLAS TX 75254

JOHN J ANTHONY

Person Name JOHN J ANTHONY
Filing Number 110875500
Position DIRECTOR
State TX
Address 7920 BELT LINE ROAD, SUITE, DALLAS TX 75254

JOHN W ANTHONY

Person Name JOHN W ANTHONY
Filing Number 154941200
Position PRESIDENT
State TX
Address 7900 MONTICELLO DR, GRANBURY TX 76049

JOHN W ANTHONY

Person Name JOHN W ANTHONY
Filing Number 154941200
Position DIRECTOR
State TX
Address 7900 MONTICELLO DR, GRANBURY TX 76049

John Anthony

Person Name John Anthony
Filing Number 128330900
Position P

John Anthony

Person Name John Anthony
Filing Number 121678900
Position Director
State TX
Address RT 5 BOX 1755, Henderson TX 75652

John Anthony

Person Name John Anthony
Filing Number 121678900
Position S
State TX
Address RT 5 BOX 1755, Henderson TX 75652

JOHN ANTHONY Jr

Person Name JOHN ANTHONY Jr
Filing Number 2559106
Position DIRECTOR
State AL
Address 3841 COLLINE DRIVE, MONTGOMERY AL 36106

John E Anthony

Person Name John E Anthony
Filing Number 9126711
Position General Partner
State AR
Address P. O. Box 20129, Hot Springs AR 71903

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 23564300
Position VICE PRESIDENT
State TX
Address 8609 VICKSBURG, LUBBOCK TX 79424

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 23564300
Position DIRECTOR
State TX
Address 8609 VICKSBURG, LUBBOCK TX 79424

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 27229500
Position VICE PRESIDENT
State TX
Address P.O. BOX 3460, LUBBOCK TX 79452

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 27229500
Position DIRECTOR
State TX
Address P.O. BOX 3460, LUBBOCK TX 79452

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 56034500
Position PRESIDENT
State TX
Address 8609 VICKBURG, LUBBOCK TX 79424

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 56034500
Position DIRECTOR
State TX
Address 8609 VICKBURG, LUBBOCK TX 79424

JOHN ANTHONY

Person Name JOHN ANTHONY
Filing Number 706596722
Position DIRECTOR
State TX
Address 6120 PRESTWICK, MCKINNEY TX 75070

John Anthony

Person Name John Anthony
Filing Number 800321236
Position Director
State TX
Address 3816 Marquette St., Dallas TX 75225

Vitsorek John Anthony

State DE
Calendar Year 2017
Employer Kuumba Academy Charter School
Name Vitsorek John Anthony
Annual Wage $69,735

Royer Anthony John

State CO
Calendar Year 2017
Employer School District of Fremont RE-2
Name Royer Anthony John
Annual Wage $44,483

Caligaris John Anthony

State CO
Calendar Year 2017
Employer Revenue
Job Title Controller Ii
Name Caligaris John Anthony
Annual Wage $102,972

Anthony John E

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Anthony John E
Annual Wage $85,886

Stanko John Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Stanko John Anthony
Annual Wage $51,276

Ortiz Anthony John

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Ortiz Anthony John
Annual Wage $20,688

Babauta John Anthony Guzman

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Babauta John Anthony Guzman
Annual Wage $10,344

Bazzanella John Anthony

State CO
Calendar Year 2017
Employer City of Westminster
Name Bazzanella John Anthony
Annual Wage $109,483

Pickard John Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Equipment Mechanic Iii
Name Pickard John Anthony
Annual Wage $52,044

Caligaris John Anthony

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Controller Ii
Name Caligaris John Anthony
Annual Wage $101,748

Stanko John Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Stanko John Anthony
Annual Wage $50,688

Mcfarlin John Anthony

State AR
Calendar Year 2017
Employer Conway School District
Name Mcfarlin John Anthony
Annual Wage $7,335

Mcfarlin John Anthony

State AR
Calendar Year 2016
Employer Conway School District
Name Mcfarlin John Anthony
Annual Wage $8,412

Mcfarlin John Anthony

State AR
Calendar Year 2015
Employer Conway School District
Name Mcfarlin John Anthony
Annual Wage $8,871

Ditirro John Anthony

State CO
Calendar Year 2017
Employer School District of Mapleton 1
Name Ditirro John Anthony
Annual Wage $15,041

Romano Anthony John

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Budget Analyst
Name Romano Anthony John
Annual Wage $44,500

Milligan John Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title It Tech Support Analyst
Name Milligan John Anthony
Annual Wage $65,394

Rich Anthony John

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title It Help Desk Student Assistant
Name Rich Anthony John
Annual Wage $7,050

Jull Anthony John T

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Professor Geosciences
Name Jull Anthony John T
Annual Wage $91,842

Romano Anthony John

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Accountant
Name Romano Anthony John
Annual Wage $43,000

Longo John Anthony

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Longo John Anthony
Annual Wage $90,579

Teixeira John Anthony

State AZ
Calendar Year 2017
Employer Tonopah Valley Fire District
Name Teixeira John Anthony
Annual Wage $52,600

Miller Anthony John

State AZ
Calendar Year 2017
Employer Tempe Police Department
Name Miller Anthony John
Annual Wage $121,339

Salvino John Anthony

State AZ
Calendar Year 2017
Employer Mohave County Sheriffs Dept.
Name Salvino John Anthony
Annual Wage $76,849

Leivas John Anthony

State AZ
Calendar Year 2017
Employer Fort Mojave Tribal Police Dept.
Name Leivas John Anthony
Annual Wage $118,252

Ullery John Anthony

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Ullery John Anthony
Annual Wage $54,184

Jull Anthony John T

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Professor Geosciences
Name Jull Anthony John T
Annual Wage $88,677

Anthony John E

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Anthony John E
Annual Wage $67,006

Conti John Anthony

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Conti John Anthony
Annual Wage $12,579

Anthony John E

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Anthony John E
Annual Wage $65,366

Goetz John Anthony

State CO
Calendar Year 2017
Employer School District of Salida R-32
Job Title Teacher
Name Goetz John Anthony
Annual Wage $36,255

Pickard John Anthony

State CO
Calendar Year 2017
Employer Transportation
Job Title Equipment Mechanic Iii
Name Pickard John Anthony
Annual Wage $52,698

Mancus John Anthony

State DE
Calendar Year 2017
Employer Jud/Court Of Common Pleas
Name Mancus John Anthony
Annual Wage $63,020

Desiderio Anthony John

State DE
Calendar Year 2017
Employer Dshs/State Police/Executive
Name Desiderio Anthony John
Annual Wage $14,794

Desiderio Anthony John

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Patrol
Name Desiderio Anthony John
Annual Wage $38,708

Hightower John Anthony

State DE
Calendar Year 2017
Employer Dhss/Admin/Facility Operations
Name Hightower John Anthony
Annual Wage $34,790

Prokop John Anthony

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Prokop John Anthony
Annual Wage $86,245

Nanni John Anthony

State DE
Calendar Year 2016
Employer Omb/facilities Management
Name Nanni John Anthony
Annual Wage $225

Esposito John Anthony

State DE
Calendar Year 2016
Employer Odyssey Charter School
Name Esposito John Anthony
Annual Wage $1,375

Vitsorek John Anthony

State DE
Calendar Year 2016
Employer Kuumba Academy Charter School
Name Vitsorek John Anthony
Annual Wage $64,189

Mancus John Anthony

State DE
Calendar Year 2016
Employer Jud/court Of Common Pleas
Name Mancus John Anthony
Annual Wage $64,758

Desiderio Anthony John

State DE
Calendar Year 2016
Employer Dshs/state Police/executive
Name Desiderio Anthony John
Annual Wage $12,058

Hightower John Anthony

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Hightower John Anthony
Annual Wage $34,049

Prokop John Anthony

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Prokop John Anthony
Annual Wage $85,516

Madonna Anthony John

State CO
Calendar Year 2017
Employer School District of Summit RE-1
Job Title Coach/Sponsor
Name Madonna Anthony John
Annual Wage $3,452

Vitsorek John Anthony

State DE
Calendar Year 2015
Employer Kuumba Academy Charter School
Name Vitsorek John Anthony
Annual Wage $68,247

Hightower John Anthony

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Hightower John Anthony
Annual Wage $36,214

Prokop John Anthony

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Prokop John Anthony
Annual Wage $96,389

Labarga John Anthony

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Labarga John Anthony
Annual Wage $6,224

Grasso John Anthony

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Grasso John Anthony
Annual Wage $24,320

Labarga John Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title A D J U N C T F A C U L T Y
Name Labarga John Anthony
Annual Wage $6,224

Labarga John Anthony

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Labarga John Anthony
Annual Wage $6,132

Labarga John Anthony

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Labarga John Anthony
Annual Wage $8,884

Anthony Jr John J

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 3
Name Anthony Jr John J
Annual Wage $8,092

Ditirro John Anthony

State CO
Calendar Year 2018
Employer School District Of Mapleton 1
Job Title Bus Driver
Name Ditirro John Anthony
Annual Wage $15,041

Anthony John E

State CO
Calendar Year 2018
Employer Poudre Fire Authority
Name Anthony John E
Annual Wage $91,564

Peters John Anthony

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Patrol Officer
Name Peters John Anthony
Annual Wage $47,530

Bolin Anthony John

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Bolin Anthony John
Annual Wage $5,728

Mancus John Anthony

State DE
Calendar Year 2015
Employer Jud/court Of Common Pleas
Name Mancus John Anthony
Annual Wage $64,647

Anthony John E

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Anthony John E
Annual Wage $65,102

John D Anthony

Name John D Anthony
Address 404 Halls Mill Rd Dahlonega GA 30533 -5524
Mobile Phone 706-573-0880
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Anthony

Name John Anthony
Address 214 Prospect St Westbrook ME 04092 -2648
Phone Number 207-854-1258
Email [email protected]
Gender Male
Date Of Birth 1950-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Anthony

Name John Anthony
Address 384 11th Ave NE Dawson GA 39842-1102 -1102
Phone Number 229-995-5603
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed High School
Language English

John Anthony

Name John Anthony
Address 5397 Brookside Dr Broomfield CO 80020 -6158
Phone Number 303-465-4672
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John P Anthony

Name John P Anthony
Address 53 Golf Villa Dr Port Orange FL 32128 -7265
Phone Number 386-788-2759
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Anthony

Name John Anthony
Address 1776 Gay Rd Greenville GA 30222-3368 -3368
Phone Number 404-661-3578
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Anthony

Name John Anthony
Address 2141 Belafonte Ln Orlando FL 32811-5086 -5086
Phone Number 407-237-0548
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

John Anthony

Name John Anthony
Address 121 E Woodland Dr Sanford FL 32773 -5853
Phone Number 407-322-6346
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

John Anthony

Name John Anthony
Address 200 Saint Andrews Blvd Winter Park FL 32792-4267 APT 3402-4259
Phone Number 407-489-0088
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

John J Anthony

Name John J Anthony
Address 11861 Zelkova Ln Orlando FL 32827 -7131
Phone Number 407-850-5686
Gender Male
Date Of Birth 1978-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John K Anthony

Name John K Anthony
Address 2840 Mirella Ct Apt 5211 Windermere FL 34786-7885 -6096
Phone Number 407-856-7377
Gender Male
Date Of Birth 1961-01-03
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John J Anthony

Name John J Anthony
Address 256 Carroll Rd Pasadena MD 21122 -2928
Phone Number 410-437-0948
Gender Male
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 5001
Education Completed Graduate School
Language English

John D Anthony

Name John D Anthony
Address 2230 Switchgrass Rd Fordland MO 65652 -8155
Phone Number 417-767-4510
Gender Male
Date Of Birth 1958-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Anthony

Name John E Anthony
Address 3622 W Frankfurt Dr Chandler AZ 85226 -1368
Phone Number 480-899-1774
Email [email protected]
Gender Male
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John Anthony

Name John Anthony
Address 24525 Berry Ave Warren MI 48089 -2169
Phone Number 586-362-8796
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

John Anthony

Name John Anthony
Address 1127 Maple Ave Downers Grove IL 60515 -4841
Phone Number 630-605-1584
Telephone Number 630-605-0515
Mobile Phone 630-605-0515
Email [email protected]
Gender Male
Date Of Birth 1971-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

John D Anthony

Name John D Anthony
Address 567 Bennett Cemetery Rd Jefferson GA 30549 -2384
Phone Number 706-367-7116
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John H Anthony

Name John H Anthony
Address 11611 Tuttle Hill Rd Willis MI 48191 -9779
Phone Number 734-461-1991
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Anthony

Name John Anthony
Address 105 Richards Rd NE White GA 30184-2423 -2423
Phone Number 770-712-1115
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

John Anthony

Name John Anthony
Address 11994 N County Road 750 W Freetown IN 47235 -9575
Phone Number 812-497-2725
Mobile Phone 812-431-5035
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John J Anthony

Name John J Anthony
Address 14342 S Pebble Creek Dr Homer Glen IL 60491 -8533
Phone Number 815-494-3293
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John T Anthony

Name John T Anthony
Address 413 Michigan Ave Lynn Haven FL 32444 -1429
Phone Number 850-265-9403
Telephone Number 850-819-3686
Mobile Phone 850-819-3686
Email [email protected]
Gender Male
Date Of Birth 1926-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

John T Anthony

Name John T Anthony
Address 1011 Lake Shore Dr Escanaba MI 49829 -3126
Phone Number 906-789-0261
Email [email protected]
Gender Male
Date Of Birth 1960-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

John S Anthony

Name John S Anthony
Address 19 Vista Point Dr Savannah GA 31406 -8906
Phone Number 912-996-5610
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John W Anthony

Name John W Anthony
Address 417 NW 21st St Wilton Manors FL 33311-3821 -3821
Phone Number 954-567-0280
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

John E Anthony

Name John E Anthony
Address 9425 N County Road 11 Wellington CO 80549 -1524
Phone Number 970-568-3823
Gender Male
Date Of Birth 1985-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 10000.00
To Republican Party of Arkansas
Year 2006
Transaction Type 15
Filing ID 25990081409
Application Date 2005-01-14
Contributor Occupation PRESIDENT
Contributor Employer ANTHONY TIMBERLANDS INC
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Arkansas
Address PO 20129 HOT SPRINGS NATION AR

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 5000.00
To ARKANSAS REPUBLICAN PARTY
Year 2004
Application Date 2004-06-17
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address PO BOX 20129 HOT SPRINGS AR

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 5000.00
To ARKANSAS REPUBLICAN PARTY
Year 2004
Application Date 2003-05-08
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address PO BOX 20129 HOT SPRINGS AR

Anthony, John

Name Anthony, John
Amount 4017.00
To Republican Party of Florida
Year 2004
Transaction Type 15j
Application Date 2004-06-01
Contributor Occupation Forest Products
Contributor Employer Anthony Timberlinds
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address PO 20129 Hot Springs AR

Anthony, John

Name Anthony, John
Amount 2530.00
To Republican State Cmte of Michigan
Year 2004
Transaction Type 15j
Application Date 2004-08-24
Contributor Occupation Forest Products
Contributor Employer Anthony Timberlinds
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Michigan
Address PO 20129 Hot Springs AR

ANTHONY, JOHN E

Name ANTHONY, JOHN E
Amount 2500.00
To Thomas Cotton (R)
Year 2012
Transaction Type 15
Filing ID 12970100965
Application Date 2011-12-31
Contributor Occupation PRESIDENT
Contributor Employer ANTHONY TIMBERLANDS
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Cotton for Congress
Seat federal:house
Address 117 LONG ISLAND BAY HOT SPRINGS NATION AR

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 2300.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27930923782
Application Date 2007-06-12
Contributor Occupation President
Contributor Employer Anthony Timberlands, Inc.
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 211 Long Island Dr HOT SPRINGS AR

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 2000.00
To Republican Party of Florida
Year 2010
Transaction Type 15
Filing ID 10990800184
Application Date 2010-05-27
Contributor Occupation ATTORNEY
Contributor Employer GRAY ROBINSON
Organization Name Gray Robinson PA
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 2000.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-06-29
Contributor Occupation BUSINESS OWNER
Contributor Employer ANTHONY TIMBERLANDS
Recipient Party R
Recipient State AR
Seat state:governor
Address 117 LONG ISLAND BAY HOT SPRINGS NATIONAL PARK AR

Anthony, John

Name Anthony, John
Amount 1487.00
To Arizona Republican Party
Year 2004
Transaction Type 15j
Application Date 2004-08-24
Contributor Occupation Forest Products
Contributor Employer Anthony Timberlinds
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Arizona Republican Party
Address PO 20129 Hot Springs AR

Anthony, John

Name Anthony, John
Amount 595.00
To Republican Party of Maine
Year 2004
Transaction Type 15j
Application Date 2004-08-31
Contributor Occupation Forest Products
Contributor Employer Anthony Timberlands
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Maine
Address PO 20129 Hot Springs Natl P AR

ANTHONY, JOHN O

Name ANTHONY, JOHN O
Amount 501.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020880531
Application Date 2006-09-18
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To Martha Roby (R)
Year 2010
Transaction Type 15
Filing ID 29992955640
Application Date 2009-09-25
Contributor Occupation Dermatologist
Contributor Employer Montgomery Dermatology
Organization Name Montgomery Dermatology
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address 3841 Colline Dr MONTGOMERY AL

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To Martha Roby (R)
Year 2010
Transaction Type 15
Filing ID 10992351951
Application Date 2010-10-27
Contributor Occupation Dermatologist
Contributor Employer Montgomery Dermatology
Organization Name Montgomery Dermatology
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address 3841 Colline Dr MONTGOMERY AL

ANTHONY, JOHN D

Name ANTHONY, JOHN D
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020402471
Application Date 2012-05-14
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name National Council on Us-Arab Relatio
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 28932248828
Application Date 2008-06-10
Contributor Occupation VP
Contributor Employer COMED
Organization Name Comed
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 3N989 Walt Whiteman Rd SAINT CHARLES IL

ANTHONY, JOHN D

Name ANTHONY, JOHN D
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950013050
Application Date 2011-05-03
Contributor Occupation President and CEO
Contributor Employer National Council on US-Arab Relations
Organization Name National Council on Us-Arab Relatio
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3108 Dumbarton St NW WASHINGTON DC

ANTHONY, JOHN A

Name ANTHONY, JOHN A
Amount 500.00
To Katherine Harris (R)
Year 2006
Transaction Type 15
Filing ID 26020101513
Application Date 2005-10-10
Contributor Occupation ATTORNEY
Contributor Employer GRAY ROBINSON
Organization Name Gray Robinson PA
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Katherine Harris
Seat federal:senate

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29020410012
Application Date 2009-07-24
Contributor Occupation VP
Contributor Employer COMED
Organization Name Commonwealth Edison
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To LEWIS, BRAD
Year 2004
Application Date 2003-07-28
Recipient Party D
Recipient State LA
Seat state:lower
Address 21398 MITCH RD BOGALUSA LA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 500.00
To COLBECK, PATRICK J
Year 2010
Application Date 2010-09-24
Contributor Occupation TRUSTEE
Contributor Employer CANTON TOWNSHIP
Recipient Party R
Recipient State MI
Seat state:upper
Address 43147 FERNWOOD CANTON MI

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 497.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992653391
Application Date 2008-09-12
Contributor Occupation Auto Glass
Contributor Employer JJC Auto Glass
Organization Name Jjc Auto Glass
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5003 Village Dr COHUTTA GA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 300.00
To Martha Roby (R)
Year 2012
Transaction Type 15
Filing ID 11932078506
Application Date 2011-03-25
Contributor Occupation Dermatologist
Contributor Employer Montgomery Dermatology
Organization Name Montgomery Dermatology
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address 2511 Wildwood Dr MONTGOMERY AL

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 300.00
To Mike D Rogers (R)
Year 2004
Transaction Type 15
Filing ID 24990342824
Application Date 2003-11-25
Contributor Occupation DERMATOLOGIST
Contributor Employer JACKSON HOSPITAL
Organization Name Jackson Hospital
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house
Address 3841 COLLINE Dr MONTGOMERY AL

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 275.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992653392
Application Date 2008-09-29
Contributor Occupation Auto Glass
Contributor Employer JJC Auto Glass
Organization Name JJC Auto Glass
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5003 Village Dr COHUTTA GA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 250.00
To Martha Roby (R)
Year 2012
Transaction Type 15
Filing ID 12952425574
Application Date 2012-04-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Organization Name Montgomery Dermatology
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address 2146 ROSEMONT DR MONTGOMERY AL

ANTHONY, JOHN O MR

Name ANTHONY, JOHN O MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940150167
Application Date 2006-04-17
Contributor Occupation RETIRED
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 250.00
To Joe Wilson (R)
Year 2010
Transaction Type 15
Filing ID 10990257579
Application Date 2009-11-04
Contributor Occupation Leadership Training
Contributor Employer Corporate measures
Organization Name Corporate Measures
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 1199 Us Highway 22 MOUNTAINSIDE NJ

ANTHONY, JOHN O

Name ANTHONY, JOHN O
Amount 250.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020541875
Application Date 2006-06-20
Organization Name Anthony Timberlands
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 200.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933161816
Application Date 2008-08-21
Contributor Employer DERMATOLOGY INC. OF VIRGINIA BEACH
Organization Name Dermatology Inc of Virginia Beach
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1504 BORDEAUX PLACE NORFOLK VA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 150.00
To GOOCH, STEVE
Year 20008
Application Date 2008-06-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 404 HALLS MILL RD DAHLONEGA GA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-25
Contributor Occupation INFO REQ
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 25 WILLIAMS ST PITTSFIELD MA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 25 WILLIAMS ST PITTSFIELD MA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 100.00
To KNOWLES, JOHN
Year 2006
Application Date 2006-07-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 2343 SAPPHIRE E LANSING MI

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 100.00
To DONNERY, ROXANNE
Year 2010
Application Date 2010-07-12
Recipient Party D
Recipient State NY
Seat state:lower
Address 7 JANICE DR MIDDLETOWN NY

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 70.00
To REINBOLD JR, RICHARD D
Year 2010
Application Date 2010-07-28
Contributor Employer ATTORNEY
Recipient Party D
Recipient State OH
Seat state:upper
Address 14642 SALEM CHURCH NE ALLIANCE OH

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 50.00
To PEARSON, KIRK J
Year 2010
Application Date 2009-10-22
Recipient Party R
Recipient State WA
Seat state:lower
Address 17833 TESTER RD SNOHOMISH WA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-05-23
Recipient Party D
Recipient State WA
Seat state:governor
Address 8011 FOREST DR NE SEATTLE WA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 50.00
To PEARSON, KIRK J
Year 2006
Application Date 2005-10-24
Recipient Party R
Recipient State WA
Seat state:lower
Address 17833 TESTER RD SNOHOMISH WA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 50.00
To CROWE, A G
Year 2004
Recipient Party R
Recipient State LA
Seat state:lower
Address 221 UNREADABLE SLIDELL LA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-15
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 8011 FOREST DR NE SEATTLE WA

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 25.00
To RED WING, DONNA
Year 2004
Application Date 2004-10-11
Recipient Party D
Recipient State CO
Seat state:lower
Address 3244 JELLISON ST WHEATRIDGE CO

ANTHONY, JOHN

Name ANTHONY, JOHN
Amount 25.00
To CASPERSON, TOM
Year 2010
Application Date 2010-10-21
Recipient Party R
Recipient State MI
Seat state:upper
Address 1011 LAKE SHORE DR ESCANABA MI

Anthony B Felder & John P Evans & Jeremy M Donovan

Name Anthony B Felder & John P Evans & Jeremy M Donovan
Address Burns Road Theresa NY
Value 29200

ANTHONY JOHN K

Name ANTHONY JOHN K
Physical Address 12446 BOHANNON BLVD, ORLANDO, FL 32824
Owner Address ANTHONY JOAN A, ORLANDO, FLORIDA 32824
Ass Value Homestead 117524
Just Value Homestead 129726
County Orange
Year Built 1994
Area 2306
Land Code Single Family
Address 12446 BOHANNON BLVD, ORLANDO, FL 32824

ANTHONY JOHN JR

Name ANTHONY JOHN JR
Physical Address 103 EVERGRENE PKWY, PALM BEACH GARDENS, FL 33410
Owner Address 7 JANICE DR, MIDDLETOWN, NY 10941
Sale Price 227500
Sale Year 2013
Ass Value Homestead 148851
Just Value Homestead 155000
County Palm Beach
Year Built 2003
Area 1563
Land Code Condominiums
Address 103 EVERGRENE PKWY, PALM BEACH GARDENS, FL 33410
Price 227500

ANTHONY JOHN J III

Name ANTHONY JOHN J III
Physical Address 9082 HASTINGS BEACH BLVD, ORLANDO, FL 32829
Owner Address ANTHONY MELISSA MARIE, ORLANDO, FLORIDA 32827
County Orange
Year Built 2004
Area 1772
Land Code Single Family
Address 9082 HASTINGS BEACH BLVD, ORLANDO, FL 32829

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address CHURCH AVE, MULBERRY, FL 33860
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
County Polk
Land Code Vacant Residential
Address CHURCH AVE, MULBERRY, FL 33860

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address 312 7TH ST W, LAKELAND, FL 33805
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
County Polk
Land Code Vacant Residential
Address 312 7TH ST W, LAKELAND, FL 33805

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address 308 7TH ST W, LAKELAND, FL 33805
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
County Polk
Land Code Vacant Residential
Address 308 7TH ST W, LAKELAND, FL 33805

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
Ass Value Homestead 4390
Just Value Homestead 4424
County Polk
Year Built 1924
Area 1724
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address 2ND ST W, LAKELAND, FL 33805
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
County Polk
Land Code Vacant Residential
Address 2ND ST W, LAKELAND, FL 33805

ANTHONY JOHN L + GERELDA J TR

Name ANTHONY JOHN L + GERELDA J TR
Physical Address 16881 DAVIS RD, FORT MYERS, FL 33908
Owner Address 842 KELLY DR, WAPAKONETA, OH 45895
County Lee
Year Built 1982
Area 774
Land Code Condominiums
Address 16881 DAVIS RD, FORT MYERS, FL 33908

ANTHONY JOHN H

Name ANTHONY JOHN H
Physical Address 14TH ST W, LAKELAND, FL 33805
Owner Address 1236 N VIRGINIA AVE, LAKELAND, FL 33805
County Polk
Land Code Vacant Residential
Address 14TH ST W, LAKELAND, FL 33805

ANTHONY JOHN E

Name ANTHONY JOHN E
Physical Address 1538 CENTER ST, DELAND, FL 32720
County Volusia
Year Built 1987
Area 1467
Land Code Single Family
Address 1538 CENTER ST, DELAND, FL 32720

ANTHONY JOHN DISTASI TRS &

Name ANTHONY JOHN DISTASI TRS &
Physical Address 1500 BAY RD 1108S, Miami Beach, FL 33139
Owner Address 420 OAK HARBOUR LANE UNIT 104, DESTIN, FL 32541
County Miami Dade
Year Built 1960
Area 737
Land Code Condominiums
Address 1500 BAY RD 1108S, Miami Beach, FL 33139

ANTHONY JOHN DALESSIO

Name ANTHONY JOHN DALESSIO
Physical Address 3 LAKE TR, ORMOND BEACH, FL 32174
Owner Address LIVING REVOC TRUST, ORMOND BEACH, FLORIDA 32174
Sale Price 100
Sale Year 2013
Ass Value Homestead 103877
Just Value Homestead 108173
County Volusia
Year Built 1983
Area 1678
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 LAKE TR, ORMOND BEACH, FL 32174
Price 100

ANTHONY JOHN D,BARBARA O

Name ANTHONY JOHN D,BARBARA O
Physical Address 233 BARRATARIA DR, SAINT AUGUSTINE, FL 32080
Owner Address 233 BARRATARIA DR, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 186891
Just Value Homestead 293301
County St. Johns
Year Built 1985
Area 2867
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 233 BARRATARIA DR, SAINT AUGUSTINE, FL 32080

ANTHONY JOHN C

Name ANTHONY JOHN C
Physical Address 1864 CORTEZ RD, JACKSONVILLE, FL 32246
Owner Address 1864 CORTEZ RD, JACKSONVILLE, FL 32246
Ass Value Homestead 41073
Just Value Homestead 41073
County Duval
Year Built 1955
Area 1252
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1864 CORTEZ RD, JACKSONVILLE, FL 32246

ANTHONY JOHN A

Name ANTHONY JOHN A
Physical Address 1025 ROYAL PASS RD, TAMPA, FL 33602
Owner Address 1025 ROYAL PASS RD, TAMPA, FL 33602
Ass Value Homestead 894166
Just Value Homestead 904318
County Hillsborough
Year Built 1998
Area 3618
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1025 ROYAL PASS RD, TAMPA, FL 33602

ANTHONY JOHN &W JENNIFER SHERR

Name ANTHONY JOHN &W JENNIFER SHERR
Physical Address 10790 SW 165 ST, Unincorporated County, FL 33157
Owner Address 10790 SW 165 ST, MIAMI, FL 33157
Ass Value Homestead 127499
Just Value Homestead 127499
County Miami Dade
Year Built 1972
Area 2048
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10790 SW 165 ST, Unincorporated County, FL 33157

ANTHONY JOHN GONZALEZ JTRS

Name ANTHONY JOHN GONZALEZ JTRS
Physical Address 9825 SW 81 ST, Unincorporated County, FL 33173
Owner Address 9825 SW 81 ST, MIAMI, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 1968
Area 1672
Land Code Single Family
Address 9825 SW 81 ST, Unincorporated County, FL 33173
Price 100

ANTHONY JOHN & DOROTHY

Name ANTHONY JOHN & DOROTHY
Physical Address 167 DUNCAN TRL, LONGWOOD, FL 32779
Owner Address 7104 OLYMPIA CT, LONGWOOD, FL 32779
County Seminole
Year Built 1979
Area 1980
Land Code Single Family
Address 167 DUNCAN TRL, LONGWOOD, FL 32779

ANTHONY JOHN M

Name ANTHONY JOHN M
Physical Address 8343 N CAYUGA TRL, JACKSONVILLE, FL 32244
Owner Address 605 DESOTO DR, LAPLACE, LA 70068
County Duval
Year Built 1980
Area 1716
Land Code Single Family
Address 8343 N CAYUGA TRL, JACKSONVILLE, FL 32244

ANTHONY JOHN R &

Name ANTHONY JOHN R &
Physical Address 1872 HALIFAX DR, PORT ORANGE, FL 32128
Owner Address ANTHONY BARBARA A JOHNSON, DAYTONA BEACH, FLORIDA 32118
Sale Price 187000
Sale Year 2013
County Volusia
Year Built 2005
Area 1839
Land Code Single Family
Address 1872 HALIFAX DR, PORT ORANGE, FL 32128
Price 187000

ANTHONY AMBROSINI JOHN AMBROSINI

Name ANTHONY AMBROSINI JOHN AMBROSINI
Address 1321-23 Cottman Avenue Philadelphia PA 19111
Value 99315
Landvalue 99315
Buildingvalue 75785
Landarea 6,019.10 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY ALVA TRS ET AL & JOHN DEACON MONROE REALTY TRUST

Name ANTHONY ALVA TRS ET AL & JOHN DEACON MONROE REALTY TRUST
Address 3291 Main St./Rte 6abarn. Barnstable Town MA
Value 266700
Landvalue 266700
Buildingvalue 295300

ANTHONY ALBERTO CALABRESE & VICTOR JOHN CALABRESE

Name ANTHONY ALBERTO CALABRESE & VICTOR JOHN CALABRESE
Address 5610 Balto Natl Pike Catonsville MD 21228
Value 431700
Landvalue 431700

ANTHONY A JOHN

Name ANTHONY A JOHN
Address 178-43 145th Drive Queens NY 11434
Value 485000
Landvalue 9178

ANTHONY & LEE DI JOHN

Name ANTHONY & LEE DI JOHN
Address 1003 Creek Bend Drive Vernon Hills IL 60061
Value 33509
Landvalue 33509
Buildingvalue 136461

JOHN, ANTHONY

Name JOHN, ANTHONY
Address 556 STATE STREET, NY 11217
Value 76919
Full Value 76919
Block 180
Lot 1188
Stories 8

JOHN BOSCO & ANTHONY

Name JOHN BOSCO & ANTHONY
Address 857 FOREST AVENUE, NY 10310
Value 250285
Full Value 250285
Block 220
Lot 85
Stories 2

ANTHONY JOHN R &

Name ANTHONY JOHN R &
Physical Address 111 ROSALYN AV, DAYTONA BEACH, FL 32118
Owner Address BARBARA JOHNSON-ANTHONY JTRS, DAYTONA BEACH, FLORIDA 32118
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1942
Area 1368
Land Code Single Family
Address 111 ROSALYN AV, DAYTONA BEACH, FL 32118
Price 100

ANTHONY M. JOHN

Name ANTHONY M. JOHN
Address 156 SACKETT STREET, NY 11231
Value 118131
Full Value 118131
Block 336
Lot 1214
Stories 6

JOHN, ANTHONY

Name JOHN, ANTHONY
Physical Address 295 POMONA AVE.
Owner Address 295 POMONA AVE
Sale Price 229900
Ass Value Homestead 101200
County essex
Address 295 POMONA AVE.
Value 120000
Net Value 120000
Land Value 18800
Prior Year Net Value 107100
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2006-12-05
Sale Assessment 107100
Year Constructed 1929
Price 229900

JOHN, ANTHONY

Name JOHN, ANTHONY
Physical Address 100 WALL ST
Owner Address 100 WALL ST
Sale Price 44750
Ass Value Homestead 76000
County burlington
Address 100 WALL ST
Value 92400
Net Value 92400
Land Value 16400
Prior Year Net Value 92400
Transaction Date 2011-04-01
Property Class Residential
Deed Date 1999-11-04
Sale Assessment 76000
Year Constructed 1940
Price 44750

ANTHONY JOHN P & ISAKOFF TERESA

Name ANTHONY JOHN P & ISAKOFF TERESA
Physical Address 12 PATRIOT COURT
Owner Address 12 PATRIOT COURT
Sale Price 349090
Ass Value Homestead 283100
County camden
Address 12 PATRIOT COURT
Value 354900
Net Value 354900
Land Value 71800
Prior Year Net Value 354900
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2005-07-28
Sale Assessment 20200
Year Constructed 2005
Price 349090

ANTHONY JOHN R JR + BARBARA A

Name ANTHONY JOHN R JR + BARBARA A
Physical Address 1391 LANDMARK CT, FORT MYERS, FL 33919
Owner Address 1391 LANDMARK CT, FORT MYERS, FL 33919
Ass Value Homestead 170754
Just Value Homestead 181705
County Lee
Year Built 1977
Area 4481
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1391 LANDMARK CT, FORT MYERS, FL 33919

ANTHONY JOHN R JR & BARBARA A

Name ANTHONY JOHN R JR & BARBARA A
Physical Address 38 INLET POINT BLVD, PONCE INLET, FL 32127
County Volusia
Land Code Vacant Residential
Address 38 INLET POINT BLVD, PONCE INLET, FL 32127

ANTHONY JOHN R & BARBARA A J

Name ANTHONY JOHN R & BARBARA A J
Physical Address 94 LENOX AV, DAYTONA BEACH, FL 32118
Ass Value Homestead 131268
Just Value Homestead 171841
County Volusia
Year Built 1938
Area 2304
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 94 LENOX AV, DAYTONA BEACH, FL 32118

ANTHONY JOHN R & BARBARA A J

Name ANTHONY JOHN R & BARBARA A J
Physical Address 400 FRANCES TER & 402, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1949
Area 1178
Land Code Multi-family - less than 10 units
Address 400 FRANCES TER & 402, DAYTONA BEACH, FL 32118

JOHNSON, JOHN & LENARDO, ANTHONY

Name JOHNSON, JOHN & LENARDO, ANTHONY
Physical Address 240 SIXTH ST.
Owner Address 289 AVENUE B
Sale Price 1
Ass Value Homestead 184500
County hudson
Address 240 SIXTH ST.
Value 191700
Net Value 191700
Land Value 7200
Prior Year Net Value 191700
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2002-09-10
Sale Assessment 191700
Price 1

ANTHONY JOHN TR

Name ANTHONY JOHN TR
Physical Address 1798 ARASH CIR, PORT ORANGE, FL 32128
Owner Address JANICE L MARCINKO REVOC TRUST, ORMOND BEACH, FLORIDA 32174
County Volusia
Year Built 1998
Area 1912
Land Code Single Family
Address 1798 ARASH CIR, PORT ORANGE, FL 32128

John R. Anthony

Name John R. Anthony
Doc Id 07710663
City Charlevoix MI
Designation us-only
Country US

John O. Anthony

Name John O. Anthony
Doc Id 07377583
City Killeen TX
Designation us-only
Country US

John Mark Anthony

Name John Mark Anthony
Doc Id 07115461
City McKinney TX
Designation us-only
Country US

John J. Anthony

Name John J. Anthony
Doc Id 08117965
City Downers Grove IL
Designation us-only
Country US

John E. Anthony

Name John E. Anthony
Doc Id 07385221
City Lexington KY
Designation us-only
Country US

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State MA
Address 1200 NE 143RD ST 303F, MAYNARD, MA 1754
Phone Number 978-317-2392
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Republican Voter
State NC
Address 2536 WARD BLVD, WILSON, NC 27893
Phone Number 910-350-3100
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State NC
Address 212 N GILL ST, LAURINBURG, NC 28352
Phone Number 910-276-3168
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Democrat Voter
State NJ
Address 553 PLEASANT VIEW RD., HILLSBOROUGH, NJ 8844
Phone Number 908-751-3598
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Democrat Voter
State FL
Address 413 MICHIGAN AVE, LYNN HAVEN, FL 32444
Phone Number 850-819-3686
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State FL
Address 770 APPLEYARD DRIVE, TALLAHASSEE, FL 32304
Phone Number 850-284-5265
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Democrat Voter
State NC
Phone Number 704-313-3253
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Republican Voter
State IL
Address 214 HOLLY AVE, DARIEN, IL 60561
Phone Number 630-842-2521
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State IL
Address 1127 MAPLE AVE, DOWNERS GROVE, IL 60515
Phone Number 630-605-0515
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State NH
Address 18 PEAVEY LANE, BERLIN, NH 3570
Phone Number 603-752-6271
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State IN
Address 14100 ELLINGTON DR., GRANGER, IN 46530
Phone Number 574-247-2030
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State IN
Address 3950 NORTH DEARBORN RD, LAWRENCEBURG, IN 47025
Phone Number 513-207-6778
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State MN
Address 130 BEECH ST E, TRIMONT, MN 56176
Phone Number 507-639-2159
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State AR
Address 7301 MABELVALE PIKE, LITTLE ROCK, AR 72209
Phone Number 501-562-7104
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State NY
Address 106 PARK HILL CIRCLE, STATEN ISLAND, NY 10304
Phone Number 347-525-7851
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State FL
Phone Number 321-527-1422
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Republican Voter
State LA
Address 1016 BAYBERRY CIR, SHREVEPORT, LA 71106
Phone Number 318-623-2647
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State NY
Phone Number 315-778-7823
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Democrat Voter
State MD
Address 101 E MAIN ST, STEVENSVILLE, MD 21666
Phone Number 301-668-0292
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Republican Voter
State MD
Address 12621 SUMMERWOOD DR, SILVER SPRING, MD 20904
Phone Number 301-586-9080
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State MD
Address 7453 TOTTENHAM DR, WHITE PLAINS, MD 20695-4448
Phone Number 240-419-3190
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Independent Voter
State ID
Address 3014 CASSIA ST, BOISE, ID 83705
Phone Number 208-859-4448
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Republican Voter
State ID
Address 253 LAVA ST, IDAHO FALLS, ID 83402
Phone Number 208-351-7453
Email Address [email protected]

JOHN ANTHONY

Name JOHN ANTHONY
Type Voter
State AL
Address 2025 DIANE LANE, ALABASTER, AL 35007
Phone Number 205-335-8507
Email Address [email protected]

John B Anthony

Name John B Anthony
Visit Date 4/13/10 8:30
Appointment Number U37418
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/23/13 11:30
Appt End 12/23/13 23:59
Total People 274
Last Entry Date 12/5/13 12:55
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

John D Anthony

Name John D Anthony
Visit Date 4/13/10 8:30
Appointment Number U86788
Type Of Access VA
Appt Made 3/20/13 0:00
Appt Start 3/20/13 17:00
Appt End 3/20/13 23:59
Total People 6
Last Entry Date 3/20/13 15:59
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000

John D Anthony

Name John D Anthony
Visit Date 4/13/10 8:30
Appointment Number U85906
Type Of Access VA
Appt Made 3/18/13 0:00
Appt Start 3/18/13 10:00
Appt End 3/18/13 23:59
Total People 2
Last Entry Date 3/18/13 9:22
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000

John G Anthony

Name John G Anthony
Visit Date 4/13/10 8:30
Appointment Number U66545
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/16/2011 9:30
Appt End 12/16/2011 23:59
Total People 35
Last Entry Date 12/12/2011 14:19
Meeting Location WH
Caller EDWARD
Release Date 03/30/2012 07:00:00 AM +0000

John B Anthony

Name John B Anthony
Visit Date 4/13/10 8:30
Appointment Number U53272
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/8/2011 9:00
Appt End 11/8/2011 23:59
Total People 350
Last Entry Date 10/25/2011 16:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John D Anthony

Name John D Anthony
Visit Date 4/13/10 8:30
Appointment Number U53269
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/8/2011 8:30
Appt End 11/8/2011 23:59
Total People 326
Last Entry Date 10/25/2011 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John D Anthony

Name John D Anthony
Visit Date 4/13/10 8:30
Appointment Number U05497
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/4/2011 11:10
Appt End 5/4/2011 23:59
Total People 61
Last Entry Date 5/3/2011 18:54
Meeting Location OEOB
Caller MONIQUE
Release Date 08/26/2011 07:00:00 AM +0000

John D Anthony

Name John D Anthony
Visit Date 4/13/10 8:30
Appointment Number U04855
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/2/2011 11:00
Appt End 5/2/2011 23:59
Total People 3
Last Entry Date 4/29/2011 19:33
Meeting Location OEOB
Caller MONIQUE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 80449

JOHN A ANTHONY

Name JOHN A ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U45849
Type Of Access VA
Appt Made 10/8/10 12:34
Appt Start 10/9/10 11:30
Appt End 10/9/10 23:59
Total People 339
Last Entry Date 10/8/10 12:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN B ANTHONY

Name JOHN B ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U33858
Type Of Access VA
Appt Made 8/12/2010 15:45
Appt Start 8/17/2010 10:30
Appt End 8/17/2010 23:59
Total People 288
Last Entry Date 8/12/2010 15:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN ANTHONY

Name JOHN ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U17171
Type Of Access VA
Appt Made 6/18/10 10:46
Appt Start 6/21/10 10:45
Appt End 6/21/10 23:59
Total People 162
Last Entry Date 6/18/10 10:46
Meeting Location WH
Caller CLARE
Description MENTORING EVENT**
Release Date 09/24/2010 07:00:00 AM +0000

JOHN T ANTHONY

Name JOHN T ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U37827
Type Of Access VA
Appt Made 9/17/09 15:59
Appt Start 9/19/09 10:00
Appt End 9/19/09 23:59
Total People 1216
Last Entry Date 9/17/09 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOHN B ANTHONY

Name JOHN B ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U66519
Type Of Access VA
Appt Made 12/19/09 12:14
Appt Start 12/21/09 10:00
Appt End 12/21/09 23:59
Total People 314
Last Entry Date 12/19/09 12:14
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES**
Release Date 03/26/2010 07:00:00 AM +0000

JOHN ANTHONY

Name JOHN ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U95126
Type Of Access VA
Appt Made 4/9/10 10:48
Appt Start 4/10/10 12:30
Appt End 4/10/10 23:59
Total People 278
Last Entry Date 4/9/10 10:47
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JOHN ANTHONY

Name JOHN ANTHONY
Car CHEVROLET UPLANDER
Year 2008
Address 902 S Buffalo Bill Ave, North Platte, NE 69101-6303
Vin 1GNDV33168D202040

JOHN ANTHONY

Name JOHN ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 815 Rosetree Ln, Cincinnati, OH 45230-4048
Vin JTNBK46K773018065

JOHN ANTHONY

Name JOHN ANTHONY
Car CHEV FK16
Year 2007
Address 405 E BEAUMONT AVE, GREENVILLE, IL 62246-1201
Vin 1GNFK16367J178289

JOHN ANTHONY

Name JOHN ANTHONY
Car HYUNDAI SONATA GLS/LX
Year 2007
Address 1116 BANK ST APT 28, BRIDGEVILLE, PA 15017-2257
Vin 5NPEU46F97H280124

JOHN ANTHONY

Name JOHN ANTHONY
Car FORD F-150
Year 2007
Address 316 N Mill Rd, Harrisburg, PA 17112-8848
Vin 1FTPW14517FA99833
Phone 717-469-7430

JOHN ANTHONY

Name JOHN ANTHONY
Car LINCOLN NAVIGATOR
Year 2007
Address 11484 Maridosa Trl, Florissant, MO 63033-7525
Vin 5LMFU285X7LJ17757

JOHN ANTHONY

Name JOHN ANTHONY
Car HONDA CR-V
Year 2007
Address 19213 Ranworth Dr, Germantown, MD 20874-6185
Vin JHLRE48737C008011
Phone 301-972-4876

JOHN ANTHONY

Name JOHN ANTHONY
Car Nissan Frontier
Year 2007
Address 189 Lynn Haven Ave, Henderson, NC 27536-4818
Vin 1N6AD09WX7C454729
Phone

JOHN ANTHONY

Name JOHN ANTHONY
Car DODGE CHARGER
Year 2007
Address 27470 SW 138th Path, Homestead, FL 33032-3201
Vin 2B3KA43G47H768884

JOHN ANTHONY

Name JOHN ANTHONY
Year 2007
Address 245 County Road 2573, Center, TX 75935-9635
Vin 5SAAK46K277105027

JOHN ANTHONY

Name JOHN ANTHONY
Car TOYOTA AVALON
Year 2007
Address 17833 Tester Rd, Snohomish, WA 98290-6647
Vin 4T1BK36B77U242067

JOHN MICHAEL ANTHONY

Name JOHN MICHAEL ANTHONY
Car KIA SORENTO
Year 2007
Address 202 Mulberry St, Greenville, SC 29601-1114
Vin KNDJD736875751300
Phone 864-270-5451

John Anthony

Name John Anthony
Car FORD F-150
Year 2007
Address 141 Clearbrook Pl, Raeford, NC 28376-8425
Vin 1FTRF12227NA40264
Phone 910-848-8240

John Anthony

Name John Anthony
Car FORD TAURUS
Year 2007
Address PO Box 6005, Lubbock, TX 79493-6005
Vin 1FAFP56U27A176748

JOHN ANTHONY

Name JOHN ANTHONY
Car MAZDA CX-9
Year 2007
Address 319 FARRAGUT AVE, COLORADO SPRINGS, CO 80909-5631
Vin JM3TB38Y470103331

John Anthony

Name John Anthony
Car CHEVROLET MALIBU
Year 2007
Address 1200 W Concord Ln, Boise, ID 83706-4534
Vin 1G1ZS58N47F164849

JOHN ANTHONY

Name JOHN ANTHONY
Car AUDI Q7
Year 2007
Address 2113 Johnson Rd, Point Roberts, WA 98281-9513
Vin WA1BY74L17D055469

JOHN ANTHONY

Name JOHN ANTHONY
Car CHRYSLER PACIFICA
Year 2007
Address 525 N Grande View Trl, Maylene, AL 35114-6053
Vin 2A8GM68X37R300406
Phone 205-664-3988

JOHN ANTHONY

Name JOHN ANTHONY
Car CHEVROLET COLORADO
Year 2007
Address 134 Albany Ave, Shreveport, LA 71105-2102
Vin 1GCDS13E178222096
Phone 318-572-5929

John Anthony

Name John Anthony
Car PONTIAC GRAND PRIX
Year 2008
Address 6007 Keysburg Rd, Adams, TN 37010-8857
Vin 2G2WP552881173704

JOHN ANTHONY

Name JOHN ANTHONY
Car TOYOTA AVALON
Year 2008
Address 6120 Prestwick Dr, Mckinney, TX 75070-7279
Vin 4T1BK36B18U306251
Phone 972-540-0068

JOHN ANTHONY

Name JOHN ANTHONY
Car GMC ACADIA
Year 2008
Address 1223 River Oaks Dr, Flower Mound, TX 75028-1346
Vin 1GKER23768J212203

John Anthony

Name John Anthony
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 585 Mobley Rd, Clarksville, TN 37043-7614
Vin 1GTHK29U27E141423

JOHN ANTHONY

Name JOHN ANTHONY
Car CADILLAC CTS
Year 2007
Address 151 Sheringham Ct Apt V, Dayton, OH 45429-2170
Vin 1G6DP577470173885
Phone 937-310-3045

JOHN ANTHONY

Name JOHN ANTHONY
Domain redspotmobile.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-26
Update Date 2013-01-28
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH 43065
Registrant Country U.S. MINOR ISLANDS

John Anthony

Name John Anthony
Domain autoglassmonkey.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-01
Update Date 2013-04-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 214 Brylow Dr Dalton Georgia 30721
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain allfunzsms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-08
Update Date 2013-02-07
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain ufung.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2013-03-15
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain grassbytes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-21
Update Date 2013-04-22
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain kawaiimob.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-14
Update Date 2013-06-16
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain foc668mobcontent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-14
Update Date 2013-06-16
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain familyroomfitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1821 PLAZA WAY WALLA WALLA Washington 99362
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain 55555getcontent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-23
Update Date 2013-07-25
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

John Anthony

Name John Anthony
Domain northernmichiganchelation.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-10
Update Date 2013-01-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 832 Crooked Tree Drive|Suite 217 Petoskey Michigan 49770
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain anthonymechanicalservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-08-07
Update Date 2012-06-20
Registrar Name ENOM, INC.
Registrant Address P O BOX 3460 LUBBOCK TX 79452
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain traderxpbrokerreview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name WEBFUSION LTD.
Registrant Address 43 Cricket Road Oxford Oxfordshire OX4 3DH
Registrant Country UNITED KINGDOM

John Anthony

Name John Anthony
Domain tophomeincomesites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 15A Yarmouth Street Melville New York 11747
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain bbinarybrokerreview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name WEBFUSION LTD.
Registrant Address 43 Cricket Road Oxford Oxfordshire OX4 3DH
Registrant Country UNITED KINGDOM

John Anthony

Name John Anthony
Domain jamusicland.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 88 Windmere Drive Angier NC 27501
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain 24bullsbrokerreview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name WEBFUSION LTD.
Registrant Address 43 Cricket Road Oxford Oxfordshire OX4 3DH
Registrant Country UNITED KINGDOM

JOHN ANTHONY

Name JOHN ANTHONY
Domain cedarfinancebrokerreview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-21
Update Date 2013-02-19
Registrar Name WEBFUSION LTD.
Registrant Address 43 Cricket Road Oxford Oxfordshire OX4 3DH
Registrant Country UNITED KINGDOM

JOHN ANTHONY

Name JOHN ANTHONY
Domain hanzhongmobile.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-14
Update Date 2013-02-13
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain mobistream4u.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-27
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

John Anthony

Name John Anthony
Domain club1722.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-21
Update Date 2012-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 520 South Glover Street Baltimore Maryland 21224
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain renegadeexcop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-26
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 930 NORTH PARK DRIVE #33031 BRAMPTON ON L6S 3Y0
Registrant Country CANADA

JOHN ANTHONY

Name JOHN ANTHONY
Domain therenegadeexcop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-26
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 930 NORTH PARK DRIVE #33031 BRAMPTON ONTARIO L6S 3Y0
Registrant Country CANADA

JOHN ANTHONY

Name JOHN ANTHONY
Domain roundmob.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-06
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH TEXAS 43065
Registrant Country U.S. MINOR ISLANDS

JOHN ANTHONY

Name JOHN ANTHONY
Domain dnsstate.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-21
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH 43065
Registrant Country U.S. MINOR ISLANDS

john Anthony

Name john Anthony
Domain thetoddalign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 631 E. Simcoe Lafayette Louisiana 70501
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain moresms4u.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-08
Update Date 2013-02-07
Registrar Name ENOM, INC.
Registrant Address 744 S HIGH ST COLUMBUS OH 43065
Registrant Country U.S. MINOR ISLANDS

John Anthony

Name John Anthony
Domain knoxvilleautoglass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-09
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1220 Crest Dr SE Cleveland Tennessee 37311
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain beafloridian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 94 LENOX AVE. DAYTONA BEACH Florida 32118
Registrant Country UNITED STATES

JOHN ANTHONY

Name JOHN ANTHONY
Domain xpmarketsreview.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name WEBFUSION LTD.
Registrant Address 43 Cricket Road Oxford Oxfordshire OX4 3DH
Registrant Country UNITED KINGDOM

Anthony, John

Name Anthony, John
Domain centralwow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-08-02
Update Date 2013-06-03
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